Loading...
HomeMy WebLinkAbout07/11/2005 MINUTES RA BAKERSAELDREDEVELOPMENTAGENCY MEETING OF JULY 11, 2005 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 4:00 p.m. REGULAR MEETING 1. ROLL CALL Present: Agency Chair Cohen, Agency Members, Prince, Mishoe, Bentley, Schroeder Absent: Agency Members Davenport, Martinez 2. PUBLIC STATEMENTS None. 3. CONSENT CALENDAR a. Minutes of the May 9, 2005 meeting for approval. b. Approval of department payments from April 29, 2005 to June 30, 2005 in the amount of $28,793.96. Motion by Prince, seconded by Bentley, to approve Consent Calendar items a. and b. 4. REPORTS None. 5. UNFINISHED BUSINESS None. 6. NEW BUSINESS a. Exclusive negotiation Agreement between the Bakersfield Redevelopment Agency and Lennar Communities for the construction of Mixed Use Redevelopment Project for the Califomia Avenue Corridor from Q Street to Union Avenue. Economic and Community Development Director Kunz, Assistant to the City Manager Haynes and City Manager Tandy made staff comments. Additionally Thomas Dee made a presentation on behalf of Lennar Homes. 135 ACTION TAKEN APPROVED AB DA VENPORT, MARTINEZ AGR RA05-003 136 Bakersfield, Califomia, July 11, 2005 - Page 2 6. NEW BUSINESS Item 6.a. continued Richard Compton, H & S Body Shop, spoke in opposition to the proposed project. Motion by Prince, seconded by Schroeder, to approve the Agreement. b. Amendment No. 1 to Agreement No. RA 03-015 with Treble LLC developer of 24'h & M Streets to extend the completion date of the commercial project to March 15, 2006. Economic and Community Development Director Kunz introduced Charles Webb, Development Associate, who made comments and answered questions. Motion by Schroeder, seconded by Mishoe to approve the Amendment to the Agreement. c. Resolution Authorizing the Purchase of Thirteen (13) Tax- Defaulted Properties located within the Southeast Bakersfield Redevelopment Project Area. Motion by Mishoe, seconded by Bentley to authorize the purchases. 7. AGENCY STATEMENTS Agency Chairperson Cohen announced he will be absent from the next regularly scheduled meeting. 8. CLOSED SESSION None. 9. WORKSHOP None. ACTION TAKEN APPROVED AB DA VENPORT, MARTINEZ AGR RA03-015(1) APPROVED AB DA VENPORT, MARTINEZ RA2-05 RA05-D07 DEED 6274 DEED 6274(A) DEED 6274(B) DEED 6274(C) DEED 6274(D) DEED 6274(E) DEED 6274(F) DEED 6274(G) DEED 6274(H) DEED 6274(1) DEED 6274(J) APPROVED AB DA VENPORT, MARTINEZ 137 Bakersfield, California, July 11, 2005 - Page 3 10. ADJOURNMENT ACTION TAKEN Chairperson Cohen adjourned the meeting at 5:00 p.m. ./ ì ) .~.;/ / 7 .F ~ ///;'/1 I &; Øl //-( // CHAIRPERSON of the Bakersfield Redevelopment Agency ATTEST: ~Û. CITY CLERK and Ex Officio Council of the City of Bakersfield 1 38 ~~-_.._..- ., . , *****THIS PAGE INTENTIONALLY LEFT BLANK*****