HomeMy WebLinkAbout01/19/10 RDA MINUTES
324
BA
'"BAKERSFIELD REDEVELOPMENT AGENCY
SPECIAL MEETING OF
~
d January 19, 2010
ftyli,
IF OD
Conference Room A, City Hall North, 1600 Truxtun Ave
Special Meeting - 4:00 p.m.
SPECIAL MEETING ACTION TAKEN
1. ROLL CALL
Present: Agency Members Pickett, Koman, Ordiz, Takii
Chairman Bentley
Absent: Agency Member s Knapp, Prince
2. PUBLIC STATEMENTS
None
3. CONSENT CALENDAR
a. Minutes of the January 4, 2010 regular meeting.
b. Approval of department payments from December
22, 2009 to January 7, 2010 in the amount of
$56,056.15.
C. Resoultion regarding the use of Housing Set-Aside REMOVED FOR
Monies from the Downtown Bakersfield and Southeast DISCUSSION
Bakersfield Redevelopment Project Areas in the Old
Town Kern-Pioneer Redevelopment Project Area, and
Making of Benefit Findings in Connection Therein.
d. Agreement with Baker Street Village, LLC to amend REMOVED FOR
and Development Agreement No. RA06-017 and DISCUSSION
Amendment No. 08-010 and amendments for Baker
Street Village Phase 1 & 3.
e. Owner Participation Agreement with the Housing REMOVED FOR
Authority of the County of Kern for the construction DISCUSSION
and development of Baker Street Village Phase 1
consisting of 24 units of affordable housing and 9,975
square feet of community commercial space.
Motion by Takii, seconded by Pickett, to approve Consent APPROVED
Calendar items 3a. and 3.b. with the removal of items 3.c. AB KNAPP, PRINCE
through 3.e. for discussion.
Ab
Bakersfield, California, January 19, 2010- Page 2
3. CONSENT CALENDAR CONT. ACTION TAKEN
C. Resolution regarding the use of Housing Set-Aside RA001-10
Monies from the Downtown Bakersfield and Southeast
Bakersfield Redevelopment Project Areas in the Old
Town Kern-Pioneer Redevelopment Project Area, and
Making of Benefit Findings in Connection Therein.
Motion by Pickett, seconded by Takii, to approve item 3.c. APPROVED
AB KNAPP, PRINCE
d. Agreement with Baker Street Village, LLC to amend RA 10-002
and Development Agreement No. RA06-017 and
Amendment No. 08-010 and amendments for Baker
Street Village Phase 1 & 3.
APPROVED
Motion by Koman, seconded by Ordiz, to approve item 3.d. AB KNAPP, PRINCE
d. Owner Participation Agreement with the Housing RA 10-003
Authority of the County of Kern for the construction
and development of Baker Street Village Phase 1
consisting of 24 units of affordable housing and 9,975
quare feet of community commercial space.
ED/CD Director Kunz gave an overview presentation.
Motion by Takii, seconded by Ordiz, to approve item 3.e, with APPROVED
the correction of 24 units with an additional 13 lofts for a total AB KNAPP, PRINCE
of 37 units.
4. PUBLIC HEARINGS
None
5. REPORTS
None
6. DEFERRED BUSINESS
None
7. NEW BUSINESS
None
8. AGENCY STATEMENTS
Agency Member Ordiz, read an email he received from
Jack Hardisty, complimenting the City on the progress it's
visionary plans. Ordiz agreed with the gratification.
2 6
Bakersfield, California, January 19, 2010- Page 3
8. AGENCY STATEMENTS CONT.
Chairperson Bentley said he's received nothing but good
comments about the Maya Cinemas. ED/CD Director Kunz
responded the success of the theater.
Agency Member Koman, gave additional comments on
Maya Cinemas success.
Chairperson Bentley inquired about the development for
Clinica Sierra Vista at California Ave. ED/CD Director Kunz
responded that they have received grants, and additional
information will be forthcoming at the March meeting,
9. CLOSED SESSION
None
10. WORKSHOP
None
11. ADJOURNMENT
Agency Chair Bentley adjourned the meeting at 4:45 p.m.,
CHAT PERSON he
Bakersfield Redeve ment Agency
ATITESTT-
j/"
SECRETARY and Ex O Clerk of the
Council of the City of Bc < rsfield
L
27
Bakersfield, California, January 19, 2010- Page 4
****THIS PAGE INTENTIONALLY LEFT BLANK****