Loading...
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