Loading...
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****