Loading...
HomeMy WebLinkAbout03/14/2005 MINUTES RA 127 BAKERSFIELD REDEVELOPMENT AGENCY MEETING OF MARCH 14, 2005 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 4:00 p.m. REGULAR MEETING ACTION TAKEN 1. ROLL CALL Present: Chairperson Cohen, Agency Members, Mishoe, Martinez, Bentley, Schroeder Absent: Agency Members Prince and Davenport 2. PUBLIC STATEMENTS a. Glenn Taplin Jr. spoke regarding problems facing small developers. 3. CONSENT CALENDAR a. Minutes of the February 14, 2005 meeting for approval. b. Approval of department payments from February 4, 2005 to March 3, 2005 in the amount of $5,641.98. Motion by Bentley, seconded by Schroeder to approve Consent Calendar items 3.a. and 3.b. 4. REPORTS None. 5. UNFINISHED BUSINESS None. 6. NEW BUSINESS a. Amendment NO.4 to Agreement No. 01-087/RA01-04 with AGR 01-087/RA01-04(4) CVE Development, Inc. for Modification of the repayment provision for the senior housing project in the Southeast Redevelopment Project Area. Community Development Coordinator George Gonzales made staff comments. Motion by Mishoe, seconded by Martinez to approve the Amendment. 12 B Bakersfield, California, March 14, 2005 - Page 2 7. AGENCY STATEMENTS Chairperson Cohen welcomed audience members to the meeting. 8. CLOSED SESSION None. 9. WORKSHOP None. 10. ADJOURNMENT Motion by Bentley, seconded by Mishoe to adjourn the meeting at 4:10 p.m. ~ /? ¿{~~ CHAIRPERSON of the Bakersfield Redevelopment Agency ATTEST: 1t55i:.. CITY ~E~ Council of the City of Bakersfield of the ACTION TAKEN