Loading...
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