Loading...
HomeMy WebLinkAbout04/14/08 MINUTES RA25 1 BAKERSFIELD REDEVELOPMENT AGENCY REGULAR MEETING OF APRIL 14, 2008 Council Chambers, City Hall, 1501 Truxtun Avenue Regular Meeting - 4:00 p.m. REGULAR MEETING ACTION TAKEN 1. ROLL CALL Present: Agency Members Pickett, Mishoe Ordiz, Bentley, Takii, Prince Absent: Agency Member Koman 2. PUBLIC STATEMENTS None. 3. CONSENT CALENDAR a. Minutes of the April 2, 2008 special meeting. b. Approval of department payments from March 22, 2008 to April 4, 2008 in the amount of $3,601,684.85. Motion by Takii, seconded by Mishoe, fo approve Consent APPROVED Calendar ifems 3.a. and 3.6. AB KOMAN 4. PUBLIC HEARINGS None. 5. REPORTS a. Update status of Baker Street Village Project. EDCD Director Kunz provided the status update. 6. DEFERRED BUSINESS None. 25 2 Bakersfield, California, April 14, 2008- Page 2 7. NEW BUSINESS a. Amendment No. 3 to Agreement No. RA07-003(3) Exclusive Negotiation Agreement with AMCAL Multi- Housing Inc. for the development of approximately 3,000 square feet of retail and 56 units of affordable housing located at 701 Union Avenue. Motion by Mishoe, seconded by Takii to approve the amendment. 8. AGENCY STATEMENTS Agency Member Bentley requested information regarding the check register. Finance Director Smith responded. Agency Member Prince thanked Agency Member Bentley for chairing the last meeting and welcomed new Agency Member Pickett 9. CLOSED SESSION None. 10. WORKSHOP None. 11. ADJOURNMENT Agency Member Prince adjourned the meeting at 4:12 p.m. CHAIRPERSON of the Bakersfield Redevelopment Agency ATTEST: /~SS~ ~ CITY CLERK and E fficio Clerk of the Council of the City of Bakersfield ACTION TAKEN RA07-003(3) APPROVED AB KOMAN