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*****