HomeMy WebLinkAbout04/12/2004 MINUTES RABAKERSFIELD REDEVELOPMENT AGENCY
MINUTES
MEETING OF APRIL 12, 2004
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meeting - 4:00 p.m.
89
REGULAR MEETING
ROLL CALL
Present:
Chairperson Cohen, Agency Members, Mishoe,
Martinez, Raphael, Schmeder
Absent: Prince, Davenport
PUBLIC STATEMENTS
None.
CONSENT CALENDAR
a. Minutes of the special meeting of March 22, 2004.
b. Approval of department payments from March 12, 2004, to
April 1, 2004, in the amount of $2,152,981.87.
Motion by Raphael, seconded by Mishoe, to approve Consent
Calendar items 3.a. and 3.b., with correction to the
Chairperson's name during the Roll Call.
REPORTS
None.
UNFINISHED BUSINESS
None.
ACTION TAKEN
APPROVED
AB PRINCE,
DA VENPORT
Bakersfield, California, April 12, 2004 - Page 2
NEW BUSINESS
Amendment No. 2 to Agreement No. RA03-012(1) with
Parkview Cottages, LLC to reimburse Developer for costs
of removal of concrete and rebar structures in an amount
no to exceed $122,000.
Motion by Martinez, seconded by Mishoe, to approve the
Amendment.
Agreement between the City of Bakersfield and the
Bakersfield Redevelopment Agency for use of Community
Development Block Grant funds and for conveyance of
Real Property at 713 Lake Street for the Old Town-Kern
Mixed-Use project.
Motion by Schroeder, seconded by Raphael, to approve the
Agreement.
7. AGENCY STATEMENTS
None.
8. CLOSED SESSION
None.
9. WORKSHOP
None.
10. ADJOURNMENT
Motion by Schroeder, seconded by Mishoe, to adjourn at 4:13
p.m.
CHAIRPERSON of the'
Bakersfield Redevelopment Agency
ACTION TAKEN
RA03-012(2)
APPROVED
AB PRINCE,
DA VENPORT
RA04-O05
APPROVED
AB PRINCE,
DA VENPORT
ATTEST:
CITY CLERK and Ex Offici?//Clerk
Council of the City of Bakersfield
of the