HomeMy WebLinkAbout04/10/00 MINUTES RABAKERSFIELD REDEVELOPMENT AGENCY
MINUTES
MEETING OF APRIL 10, 2000
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meeting - 4:00 p.m.
REGULAR MEETING
1. ROLL CALL
Present:
Absent:
Agency Members Miller,
Davenport, Mishoe, Raphael
Arriola, Prince
Anthony,
ACTION TAKEN
PUBLIC STATEMENTS
None.
CONSENT CALENDAR
a. Minutes of the regular meeting of February 14,
2000.
b. Payments from March 4, to March 31,2000 in the
amount of $2,029,911.70.
c. Agreement subordinating Agency's interest in Park
Place property to State of California Tax Credit
Allocation Committee.
d. Formation of Ad-Hoc Committee to evaluate
statements of interest.
Motion by Mishoe, seconded by Davenport to
adopt Consent Calendar Items a. thru d.
REPORTS
None.
UNFINISHED BUSINESS
DEED 5175(S3)
APPROVED
AB ARRIOLA
PRINCE
None.
NEW BUSINESS
a.
Bakersfield, California, April 10, 2000 ~ Page 2
Proposed Fiscal Year 2000/2001 Bakersfield
Redevelopment Agency (BRDA) Budget.
David Chesney, Economic and Community
Development Business Manager, gave a brief
budget overview.
Motion by Anthony, seconded by Raphael to
authorize the transmittal of the Fiscal Year
2000/2001 BRDA Budget to the City Council for
approval.
ACTION TAKEN
APPROVED
AB ARRIOLA
PRINCE
AGENCY STATEMENTS
Chairperson Miller appointed Agency Members Raphael,
Mishoe and Anthony to the Ad-Hoc Committee to evaluate
statements of interest.
8. CLOSED SESSION
None.
9. WORKSHOP
None.
10. ADJOURNMENT
Chairp~.
ATTEST
SECRETARY of the Bakersfield Rff'd(tvelopment Agency
APPROVED
AB ARRIOLA
PRINCE