Loading...
HomeMy WebLinkAbout02/21/2006 MINUTES RA l l l SPECIAL MEETING 1. ROLL CALL Present: Absent: -----~ \ 161' BAKERSFIELD REDEVELOPMENT AGENCY MEETING OF FEBRUARY 21, 2006 Council Chambers, City Hall, 1501 Truxtun Avenue Special Meeting - 4:00 p.m. ACTION TAKEN Agency Members, Prince, Mishoe, Cohen, Martinez, Bentley, Davenport, Schroeder 2. PUBLIC STATEMENTS None. 3. CONSENT CALENDAR Minutes of the January 3, 2006 regular meeting for approval. b. Approval of department payments from December 21,2005 to February 9,2006 in the amount of $12,619.63 a. c. Component Unit Financial Report (CUFR) for the Bakersfield Redevelopment Agency for the fiscal year ended June 30, 2005. Motion by Bentley, seconded by Prince, to approve Consent Calendar Items 3.a. through 3.c. 4. REPORTS APPROVED AS DA VENPORT, SCHROEDER None. 5. UNFINISHED BUSINESS None. r 1162 f l Bakersfield, California, February 21, 2006- Page 2 6. NEW BUSINESS a. Amendment No.2 to Agreement No. RA 05-04 Exclusive Negotiation Agreement between the Bakersfield Redevelopment Agency and Baker Street Village, L.L.C. for the revitalization of the Baker Street Project Area. Staff comments by EDCD Business Manager Barnhard. Motion by Mishoe, seconded by Martinez, to approved the amendment. b. Agreement between the Redevelopment Agency and Teen Challenge, a for-profit organization for the purchase of 515 Kentucky Street for $1.00 plus $2000.00 closing costs for the purpose of constructing two affordable single-family homes. Staff comments by EDCD Business Manager Barnhard and EDCD Director Kunz. Motion by Mishoe, seconded by Prince, to approve the Agreement. c. Advance Refunding of 1997 Certificates of Participation to generate one time savings of approximately $2,000,000 to be used for capital improvements for the Rabobank Convention Center and Arena complex. Resolution approving and directing the execution of the First Amendment to Reimbursement Agreement. 2. Resolution approving authorizing and directing the execution and delivery of certain lease financing documents, including a Property Lease, a Lease Agreement, a Trust Agreement and an Assignment Agreement; and directing additional actions to implement the proposed 2006 Refunding Certificates of Participation and directing other actions necessary to implement the proposed refunding program. 1. Staff comments by Finance Director Nelson Smith. ACTION TAKEN RA 05-004(2) j APPROVED AS DA VENPORT, SCHROEDER RA 06-001 DEED 6379 DEED 6380 APPROVED AB DA VENPORT, SCHROEDER J RA 001-06 RA 002-06 RA 06-002 RA 06-003 RA 06-004 RA 06-005 RA 06-006 RA 06-007 RA 06-008 RA 06-009 RA 06-010 RA 06-011 RA 06-012 j Bakersfield, California, February 21 , 2006- Page 3 6. NEW BUSINESS continued Item 6.c. continued l Motion by Martinez, seconded by Mishoe, adopting the Resolution approving and directing the execution of the First Amendment to the Reimbursement Agreement. Motion by Prince, seconded by Bentley, to approve item 6.c.2., a Resolution authorizing and directing the execution and delivery of certain lease financing documents, including a Property Lease, a Lease Agreement, a Trust Agreement and an Assignment Agreement and directing additional necessary actions. 7. AGENCY STATEMENTS Agency member Mishoe requested a report on the Farm Sale at the next meeting of the Redevelopment Agency. Agency member Prince thanked the Agency for electing him to the Vice-Chairmanship for the coming year. 8. CLOSED SESSION None. 9. WORKSHOP l None. ADJOURNMENT 10. Chairperson Cohen adjourned the meeting at 4:16 p.m. -~._---...... L1~ /~~ CHAIRPERSON of the Bakersfield Redevelopment Agency A7l2ed ff.J.C, CITY CLERK and x Officio Clerk of the Council of the City of Bakersfield l '""\ 163 ACTION TAKEN APPROVED AS DA VENPORT, SCHROEDER APPROVED AS DA VENPORT, SCHROEDER 164 *****THI5 PAGE INTENTIONALLY LEFT BLANK***** j j J