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