Loading...
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