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