HomeMy WebLinkAbout01/04/10 RDA MINUTES
320
BA ~
BAKERSFIELD REDEVELOPMENT AGENCY
U ~ rG
REGULAR MEETING OF
"M January 4, 2010
1F o
Conference Room A, City Hall North, 1600 Truxtun Ave
Regular Meeting - 4:00 p.m.
REGULAR MEETING ACTION TAKEN
1. ROLL CALL
Present: Agency Members Pickett, Koman, Knapp,
Ordiz, Prince, Chairman Bentley
Absent: Agency Member Takii
2. PUBLIC STATEMENTS
None
3. CONSENT CALENDAR
a. Minutes of the December 14, 2009 regular meeting. REMOVED FOR DISCUSSION
b. Approval of department payments from December 4,
2009 to December 21, 2009 in the amount of
$474,873.70.
C. Mid Year Update on Redevelopment Area Budgeted
Fund Balances.
1. Proposed Mid-Year Budget Adjustments
2, Estimated Fund Balances by Project Area
d. Component Unit Financial Report (CUFR) for the
Bakersfield Redevelopment Agency for the fiscal Year
ended June 30, 2009.
e. Amendment No. 1 to Agreement No. 09-010 with RA09-010(1)
outside counsel, California Eminent Domain Law
Group, APC for legal services ($70,000, total not to
exceed $150,000) in the matter of redevelopment
and/or other miscellaneous matters as directed by
City Attorney for property located at 730 California
Ave,
Motion by Ordiz, seconded by Prince, to approve Consent APPROVED
Calendar items 3b. thru 3.e. with the removal of item 3.a. for AB TAKII
discussion.
321
Bakersfield, California, January 4, 2010- Page 2
3. CONSENT CALENDAR CONT. ACTION TAKEN
a. Minutes of the December 14, 2009 regular meeting.
Motion by Knapp, seconded by Pickett, to approve item 3.a. APPROVED
with corrections to the roll call adding Agency Member AB TAKII
Prince and the wording of motion item 3.c. should read as
item 3.b.
4. PUBLIC HEARINGS
None
5. REPORTS
None
6. DEFERRED BUSINESS
None
7. NEW BUSINESS
a. Amendment No, 2 to Agreement No. BRDA07-007 with RA 10-001
Overland, Pacific & Cutler, Inc. ($25,100 for a total
amount not to exceed $75,000) to provide additional
relocation services for the South Mill Creek Mixed-Use
Project.
Motion by Koman, seconded by Prince to approve APPROVED
Amendment. AB TAKII
b. Election of Bakersfield Redevelopment Agency
Chairperson and Vice-Chairperson for Calendar Year
2010.
Agency member Price re-nominated Chairperson
Bentley. Agency member Ordiz re-nominated
member Koman for Vice-Chair.
Motion by Prince, seconded by Koman, to appoint Agency APPROVED
Member Bentley, Chairperson of the Redevelopment Agency AB TAKII
for calendar year 2010.
Motion by Knapp, seconded by Pickett, to appoint Agency APPROVED
Member Koman, Vice-Chairperson of the Redevelopment AB TAKII
Agency for calendar year 2010.
8. AGENCY STATEMENTS
Agency Member Knapp asked a question regarding
agreement with California Eminent Domain Law Group.
322
Bakersfield, California, January 4, 2010- Page 3
8. AGENCY STATEMENTS CONT.
ED/CD Kunz responded in reference to Member Knapp's
question.
Chairperson Bentley thanked the members for the
re-nomination as Chair.
Chairperson Bentley asked ED/CD Director Kunz for an
update on the Baker and 19th Street projects. ED/CD Director
Kunz gave a update on both projects.
Agency Member Prince asked for an update on the Federal
Courthouse.
City Manager Tandy responded that a contract was
awarded and the plans are for work to start in the summer
completion looking to be done around the of end of 2011.
Agency Member Koman asked for confirmation on the
special meeting date.
Assistant ED/CD Director Barnhard responded
January 19, 2010 at 4:00 p.m.
Agency Member Knapp asked questions on item 3.c., in
regards to the tax assessment decrease and was it similar in
the other project areas. Finance Director Smith provided an
overview.
Agency Member Pickett asked for an update on the
Parkview Cottages. ED/CD Director Kunz gave an update.
9. CLOSED SESSION
None
10. WORKSHOP
None
11. ADJOURNMENT
Agency Chair Bentley adjourned the meeting at 4:30 p.m.,
CHAIRPE SON o e
Bakersfield Redevelo ent Agency
ATTEST:
SECRETARY and Ex O o Clerk of the
Council of the City of Ba ersfield
123
Bakersfield, California, January 4, 2010- Page 4
****THIS PAGE INTENTIONALLY LEFT BLANK****