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