HomeMy WebLinkAbout08/11/08 MINUTES RA2.5 8
L
L
BAKERSFIELD REDEVELOPMENT AGENCY
REGULAR MEETING OF
AUGUST 11, 2008
Council Chambers, City Hall, 1501 Truxtun Avenue
Regular Meeting - 4:00 p.m.
ACTION TAKEN
REGULAR MEETING
1. ROLL CALL
Present: Agency Members Pickett, Koman, Mishoe, Ordiz,
Bentley, Takii, Prince
2. PUBLIC STATEMENTS
None.
g. CONSENT CALENDAR
a. Minutes of the July 14, 2008 regular meeting.
b. Approval of department payments from July 4, 2008 to APPROVED
July 31, 2008 in the amount of $197,584.34.
Motion by Koman, seconded by Bentley, to approve Consent
Calendar items 3.a. and 3.b.
4. PUBLIC HEARINGS
5. REPORTS
None.
g, DEFERRED BUSINESS
None.
2 ~ ~i
Bakersfield, California, August 11, 2008- Page 2
7. NEW BUSINESS
a. Amendment and Partial Assignment of 2006 Disposition and
Development Agreement and Agreement Containing
Containing Covenants Affecting the Use and Occupancy of
Real Property Baker Street Village Phases 2 and 4 and
Partial transfer to new ownership group.
ED/CD Director Donna Kunz gave staff report. Introduced was
Mr. Michael Keel, the developer of the project and he made
additional comments.
Motion by Koman, seconded by Takii, to approve the
Agreement,
8. AGENCY STATEMENTS
Member Koman asked for updates in regards to eminent domains,
Donna Kunz responded. Member Mishoe mentioned he had three
more meetings and inquired who he notifies about his resignation.
City Attorney Ginny Gennaro stated he notifies the Clerk's Office.
Member Bentley and Member Prince commended staff and gave
compliments on the ground breaking for Maya Theaters.
9. CLOSED SESSION
None.
1 ~• WORKSHOP
None.
11. ADJOURNMENT
Age~y~Member Prince adjourned# a meeting at 4:43 p.m.
j,: )
~..
x.
~, ,.,~_ _
CHAIRPERSON of the
Bakersfield Redevelopment Agency
ATTEST:
SEC ETARY and Ex f' io Clerk of the
Council of the City of Bak rsfield
ACTION TAKEN
APPROVED
RA08-010
.~
J