HomeMy WebLinkAbout02/12/01 MINUTES RABAKERSFIELD REDEVELOPMENT AGENCy
MINUTES
MEETING OF FEBRUARY 12, 2001
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meeting - 4:00 p.m.
REGULAR MEETING
ROLL CALL
Present:
Absent:
Chairperson Mishoe, Agency Members
Anthony (seated at 4:04 p.m.), Arriola,
Davenport, Prince, Raphael, Schroeder
None
ACTION TAKEN
PUBLIC STATEMENTS
Barbara Harris spoke regarding implementation of
the Relocation Assistance Law.
Marvin Dean spoke regarding the City Center
Project, Southeast Plan Amendment and
Replacement Housing Plan, and submitted written
material.
Stephanie Campbell spoke regarding replacement
housing, and submitted written material.
Renee Nelson spoke regarding displacement of
citizens.
Wesley Crawford-Muhammad spoke regarding
Rules and Regulations for Implementation of the
California Relocation Assistance Law.
CONSENT CALENDAR
a. Minutes of the regular meeting of January 3, 2001.
b. Payments from December 22, 2000 to February
01, 2001 in the amount of $11,362.59.
Motion by Davenport, seconded by Arriola, to adopt
Consent Calendar Items a. and b.
APPROVED
Bakersfield, California, February 12, 2001 - Page 2
REPORTS
Oral Report regarding the Disposition and
Development Agreement for the City Center
Project.
Executive Director Tandy gave a brief report.
Deputy City Attorney Scanlan provided the
changes to the draft DDA and answered
questions.
Arriola requested the following language be
added "The stadium would be designed to be
suitable for soccer, graduations and
concerts':
Oral Report regarding the Disposition and
Development Agreement with Capital Vision
Equities for the California Avenue Senior Housing
Project.
Assistant City Manager Chdstensen gave a brief
report and answered questions.
c. City Center Ad-Hoc Committee Oral Report
Executive Director Tandy gave a brief update and
displayed renderings of the design of the new
stadium.
UNFINISHED BUSINESS
None.
NEW BUSINESS
Agreement with Specialty Trim and Awning, Inc.,
a manufacturing facility, for redevelopment
assistance for $10,000 to carry out the purposes
of the Redevelopment Project, property located at
631 California Avenue.
Economic Development Director Kunz gave a
brief update, and Charles Webb, Development
Associate, gave a computer presentation.
Jerry Margrave, owner Speciality Trim & Awning,
stated they are excited to stay in this area and
answered questions.
ACTION TAKEN
NAT
NAT
NAT
RAOf-2
Motion by Arriola, seconded by Schroeder, to APPROVED
approve the agreement.
Bakersfield, California, February 12, 2001 - Page 3
NEW BUSINESS continued
Issuance of Notice of Project Compliance for
Agreement No. RA 00-4, with Craig Raudman's
Victory Circle Inc., a California Corporation, and
The Den Herder Revocable Living Trust, a
California Trust.
Charles Webb, Development Associate, gave a
brief computer presentation.
Motion by Arriola, seconded by Schroeder, to
approve.
Replacement Housing Plan adoption for City
Center Project.
Deputy City Attorney Scanlan provided an update
and answered questions. Executive Director
Tandy provided additional information.
Motion by Davenport, seconded by Anthony,
to adopt.
AGENCY STATEMENTS
Schroeder commended Executive Director Tandy and
Staff for the action that took place at the City Council
meeting last week regarding the City Center Project.
Davenport stated she attended one of the relocation
meetings and she feels we are trying in every way to
assist the people in our community.
Anthony stated there is a perception in the community
that not enough information is given regarding the
relocation housing and recommends the possibility of the
Ad Hoc Committee again reviewing this issue and coming
up with some recommendations.
ACTION TAKEN
APPROVED
APPROVED
Motion by Schroeder, seconded by Raphael, to recess
to Closed Session at 6:50 p.m.
APPROVED
284
Bakersfield, California, February 12, 2001 - Page 4
CLOSED SESSION
Conference with Real Property Negotiator
pursuant to Government Code Section 54956.8
regarding multiple parcels of real property located
in all of Blocks 6, 7, 18, 19, 345, 346, 373, 374,
375 and 384-389 inclusive, in the City of
Bakersfield, County of Kern, State of California as
per map thereof filed for record on November 25,
1898 in Book 1, Pages 13 and 14 of Maps in the
Kern County Recorder's Office.
Negotiating parties: Executive Director Alan
Tandy, Property Manager Don Anderson, Ray
Olmscheid Development Company, D.W. Sivers
Company, Capital Vision Equities (Patty Tibbs,
Vernon Strong and Boyd Binninger) and all
property owners; Under Negotiation: price and
term of payment for purchase.
Motion by Raphael to adjourn from Closed Session at
7:25 p.m.
Chairperson Mishoe announced there was no reportable
action from the Closed session.
Chairperson Mishoe requested staff place the issues of
the 10% Tax Increment and Public Statements time limits
on the next agenda for consideration.
ACTION TAKEN
NAT
APPROVED
9. WORKSHOP
None.
10. ADJOURNMENT
Motion by Schroeder, seconded by Prince, to adjourn
at 7:28 p.m.
~Ctm~~;a k~ Red(~ ~ el'opment Agency of
the City of Bakersfield
ATTEST:
SECRETARy of the Bakersfield Redevel~_.~'ment Agency
APPROVED