Loading...
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