HomeMy WebLinkAbout01/03/11 RDA MINUTES358
REGULAR MEETING
1. ROLL CALL
Present:
Absent:
2
BAKERSFIELD REDEVELOPMENT AGENCY
REGULAR MEETING OF
January 3, 2011
Conference Room A, City Hall North, 1600 Truxtun Ave
Regular Meeting - 4:00 p.m.
Agency Members Pickett, Koman, Knapp,
Prince, Chairman Bentley
Agency Member Ordiz
PUBLIC STATEMENTS
None
3. CONSENT CALENDAR
a. Minutes of the November 8, 2010 regular meeting.
b. Approval of department payments from October 22,
2010 to December 16, 2010 in the amount of
$829,185.21.
C. Financial Audit Reports for the Bakersfield
Redevelopment Agency for the fiscal year ended
June 30, 2010.
1. Component Unit Financial Report (CUFR)
2. Management Letter
Motion by Koman, seconded by Prince, to approve Consent
Calendar items 3.a. and 3.b.. with the removal of item 3.c. for
separate discussion.
C. Financial Audit Reports for the Bakersfield
Redevelopment Agency for the fiscal year ended
June 30, 2010.
1. Component Unit Financial Report (CUFR)
2. Management Letter
Motion by Koman, seconded by Prince, to approve item 3.c
ACTION TAKEN
REMOVED FOR
SEPARATE DISCUSSION
APPROVED
AB ORDIZ
APPROVED
AB ORDIZ
359 Bakersfield, California, January 3, 2011- Page 2
4. PUBLIC HEARINGS ACTION TAKEN
a. Public Hearing to consider Resolution of Necessity to RES RA001-1 l
determine the public interest and necessity for
acquisition of certain real property located at 600-602
18th Street, Bakersfield, California (Leach property), by
Eminent Domain for Redevelopment purposes. (Code
of Civil Procedure § 1245.230)
Hearing opened at 4:11 p.m.
Staff report given by City Attorney Joshua Rudnick
And Glenn Block from Eminent Domain Law Group.
Hearing closed at 4:18 p.m.
Motion by Prince, seconded by Pickett to approve the APPROVED
Resolution. AB ORDIZ
5. REPORTS
a. Update status of Baker Street Mixed Use Project.
b. Update status of Mill Creek Project.
ED/CD Director Donna Kunz gave an overview on both
projects.
6. DEFERRED BUSINESS
None
7. NEW BUSINESS
a. Resolution establishing the dates of meetings for RES RA002-11
the Bakersfield Redevelopment Agency for the
months of January through December 2011.
Motion by Koman, seconded by Knapp to approve APPROVED
Resolution. AB ORDIZ
Bakersfield, California, January 3, 2011- Page 3
7
NEW BUSINESS continued
b. Election of Bakersfield Redevelopment Agency
Chairperson and Vice-Chairperson for Calendar
Year 2010.
Agency Member Knapp nominated Koman for Chair.
Agency Member Prince nominated Pickett for Vice-
Chair.
8.
Motion by Knapp, seconded by Prince, to appoint Agency
Member Koman, Chairperson of the Redevelopment Agency
for calendar year 2011.
Motion by Prince, seconded by Knapp, to appoint Agency
Member Picket, Vice-Chairperson of the Redevelopment
Agency for calendar year 2011.
AGENCY STATEMENTS
Agency Member Bentley thanked staff and members for all
their support over the past few years.
ED/CD Director Donna Kunz added that the Mill Creek
Project was selected by the California Redevelopment
Association as a recipient of Public Spaces and Linkages,
ED/CD Director Donna Kunz mentioned that our new
Governor does not like redevelopment. Scenarios and staff
reports will be submitted at future meetings addressing what
might happen if there will be no redevelopment.
Agency Member Prince thanked Chair Bentley for a job well
done.
9. CLOSED SESSION
None
10. WORKSHOP
APPROVED
AB ORDIZ
APPROVED
AB ORDIZ
None
361
Bakersfield, California, January 3, 2011- Page 4
11. ADJOURNMENT
Agency chair Bentley adjourned the meeting at 4:30 p.m.,
Chairperson Agency
ATTEST:
SECRETARY and Ex Offi Clerk of the
Council of the City of Bakersfield