Loading...
HomeMy WebLinkAbout09/11/2006 MINUTES RA l l l BAKERSFIELD REDEVELOPMENT AGENCY MEETING OF SEPTEMBER 11, 2006 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 4:00 p.m. REGULAR MEETING 1. ROLL CALL Present: Agency Members, Prince, Mishoe, Takii, Cohen Absent: Agency Members Koman, Martinez, Bentley 2. PUBLIC STATEMENTS None. 3. CONSENT CALENDAR a. Approval of the minutes of the July 10, 2006 meeting. Approval of department payments from June 30, 2006 to September 1, 2006 in the amount of $157,890.22. b. Motion by Mishoe, seconded by Takii to approve Consent Calendar items 3.a. and 3.b. 4. REPORTS None. 5. UNFINISHED BUSINESS None. 6. NEW BUSINESS a. Agreement with the City of Bakersfield for use and repayment of Section 108 Loan Funds to HUD for the Fire Station NO.5 Project. Motion by Prince, seconded by Mishoe to approve the Agreement. 181 ACTION TAKEN APPROVED AB KOMAN, MARTINEZ, BENTLEY RA06-016 APPROVED AB KOMAN, MARTINEZ, BENTLEY ~ 182 Bakersfield, California, September 11 , 2006- Page 2 6. NEW BUSINESS continued b. Authorization of a letter from the City of Bakersfield and Bakersfield Redevelopment Agency to the United States General Services Administration regarding a Federal Courthouse in downtown Bakersfield. Motion by Takii, seconded by Prince to authorize the letter. 7. AGENCY STATEMENTS None. 8. CLOSED SESSION a. Conference with Legal Counsel - Potential Litigation Closed session pursuant to subdivision (b)(1)(3) (A) of Government Code section 54956.9. (one issue) Meeting was adjourned to Closed Session at 4:35 p.m. by Chairperson Cohen. Chairperson Cohen reconvened the meeting at 5:02 p.m. Assistant City Attorney Scanlan announced there was no reportable action. 9. WORKSHOP None. 10. ADJOURNMENT Agency Chair Cohen adjourned the meeting at 5:03 p.m. a/~-- CHAIRPERSON of the Bakersfield Redevelopment Agency ATTEST: ()M~ n~/l LL CITY CLERK and Ex Offici Council of the City of Bakersfie ACTION TAKEN APPROVED AB KOMAN, MARTINEZ, BENTLEY J j j