HomeMy WebLinkAbout05/04/09 MINUTES RA
A
s~ BAKERSFIELD REDEVELOPMENT AGENCY
REGULAR MEETING OF
MAY 4, 2009
Conference Room A, City Hall North, 1600 Truxtun Ave
Regular Meeting - 4:00 p.m.
i
i
1
REGULAR MEETING ACTION TAKEN
1. ROLL CALL
t
Present: Agency Members Pickett, Koman, Knapp, Prince,
Takii, Ordiz, Bentley
2. PUBLIC STATEMENTS
3. CONSENT CALENDAR
a. Minutes of the April 13, 2009 regular meeting. 1
b. Approval of department payments from April 3, 2009
to April 23, 2009 in the amount of $283, 999.47.
C. Resolution of the Bakersfield Redevelopment Agency to
Find that Fiscal Year 2009-10 Planning and Administrative
Expenses from the Agency's Low and Moderate Income
Housing Funds are Necessary for the Production,
Improvement or Preservation of Low and Moderate Income
Housing in the City of Bakersfield.
d. Full Release and Termination of Disposition and
Development Agreement No. 01-088/RA04-001, dated
March 28, 2001 between Ray Olmsheid (later assigned to
MAYA Cinemas North America), the City of Bakersfield and
the Bakersfield Redevelopment Agency.
e. Full Release of and Termination of Disposition and
Development Agreement RA04-001, dated January 5, 2004
Between Ray Olmsheid and the Redevelopment Agency.
Motion by Koman, seconded by Prince, to approve Consent APPROVED
Calendar items 3.a. and 3.b. with the removal of items 3.c
through 3.e.. for separate consideration.
297
Bakersfield, California, May 4, 2009- Page 2
ACTION TAKEN
C. Resolution of the Bakersfield Redevelopment Agency to RA009-09
Find that Fiscal Year 2009-10 Planning and Administrative
Expenses from the Agency's Low and Moderate Income
Housing Funds are Necessary for the Production,
Improvement or Preservation of Low and Moderate Income
Housing in the City of Bakersfield.
I
I Motion by Koman, seconded by Prince, to approve item 3.c. APPROVED
4
G d. Full Release and Termination of Disposition and RA04-001(7)
Development Agreement No. 01-088/RA04-001, dated
March 28, 2001 between Ray Olmsheid (later assigned to
MAYA Cinemas North America), the City of Bakersfield and
the Bakersfield Redevelopment Agency.
e. Full Release of and Termination of Disposition and RA04001(7)
Development Agreement RA04-001, dated January 5, 2004
Between Ray Olmsheid and the Redevelopment Agency.
Motion by Koman, seconded by Pickett, to approve items 3.d. APPROVED
and 3.e.
4. PUBLIC HEARINGS
NONE
5. REPORTS
a. Update status of Baker Street Mixed Use Project.
b. Update Status of Mill Creek Project.
ED/CD Director Donna Kunz gave staff report for both projects.
Agency Member Koman wanted to know who oversees the
Closures of the streets for projects.
6. DEFERRED BUSINESS
None
7. NEW BUSINESS
a. Agreement between the Bakersfield Redevelopment
Agency, Mercy Housing California and Mercy Housing RA09-005
California XI, a California Limited Partnership to
Rehabilitate an affordable residential housing project (not to
exceed $350,000) consisting of fifty-six (56) affordable
housing family rental units at 1885 Madison Street,
Bakersfield, CA.
Staff report given by ED/CD Director Donna Kunz in regards to
Property.
Bakersfield, California, May 4, 2009- Page 3
ED/CD Director Donna Kunz and Alan Tandy responded to
questions.
Motion by Prince, seconded by Takii to approve APPROVED
Agreement with the intent of the expectations that this will
be a one time transaction and Donna Kunz stated it will be
included on the transmittal as a one time project.
8. AGENCY STATEMENTS
t
None
9. CLOSED SESSION
I
None
10. WORKSHOP
None
11. ADJOURNMENT
Agency Chair Bentley adjourned the meeting at 4:49 p.m.,
CHAIRPERSO the
akersfield Redev ment Agency
ATTEST:
SECRETARY and Ex Officio erk of the
Council of the City of Bakersfield
I~
E
I
i
I
I
299
Bakersfield, California, May 4, 2009- Page 4
****THIS PAGE INTENTIONALLY LEFT BLANK****