HomeMy WebLinkAbout01/30/12 RDA MINUTESSPECIAL MEETING
1. ROLL CALL
Present:
Absent:
BAKERSFIELD REDEVELOPMENT AGENCY
SPECIAL MEETING OF
JANUARY 30, 2012
Conference Room A, City Hall North, 1600 Truxtun Ave
Special Meeting - 4:00 p.m.
Agency Members Pickett, Ordiz, Prince,
Chairperson Koman
Agency Members Bentley, Knapp, Sidhu
2. PUBLIC STATEMENTS
3. CONSENT CALENDAR
a. Minutes of the January 3, 2012 Regular Meeting.
b. Approval of department payments from November 4,
2011 to January 27, 2012 in the amount of $883,622.72.
Clerk Obert announced that staff submitted a corrected
Administrative Report and corrected title for item 3.b. that
read: Approval of department payments from December 17,
2011 to January 27, 2012 in the amount of $ 1,541,318.80.
"3q 1
ACTION TAKEN
Agency Member Ordiz abstained from voting on item 3.b.,
payments to Wallace & Smith, check numbers 540122 and APPROVED
541340, but approved the remaining payments.
AB BENTLEY,KNAPP,
Motion by Prince, seconded by Pickett, to approve Consent SIDHU
Calendar items 3.a. and 3.b.
4. NEW BUSINESS
a. Amended Enforceable Obligation Payment Schedule
per AB26, Section 34167 and 34169.
Motion by Prince, seconded by Ordiz, to adopt the schedule APPROVED
and transmit to the Successor Agency for action. AB BENTLEY,KNAPP,
SIDHU
3()\2-
Bakersfield, California, January 30, 2012- Page 2
4. NEW BUSINESS con't
ED /CD Director Donna Kunz gave a staff report.
Executive Director Alan Tandy announced that Agency
Members will be invited to future ribbon cutting events.
Chairperson Koman informed the Agency Members that they
will be recognized at Wednesday's City Council Meeting.
11. ADJOURNMENT
/jperXy ChaL*Korrfinqdjoldfn d to eeting at 4:15 p.m.,
MAYOR o0fhe City of Bakogrsfiefd, CA
On behalf of Successor Agency)
ATTEST:
SE ETARY and Ex i io Clerk of the
Council of the City of Bakersfield
ACTION TAKEN
r