Loading...
Item 14 - Minutes of RDA Meeting - April 15, 1986APR 2 9 1986 M 14 MY or Pawar CALUMM ¢MUTES Cr THE POW EE .'Y ; REGULAR meww APRIL 15, 1986 The April 15, 1986, regular meeting of the Poway Redevelopment Agency was called to order at 7:01 P.M. by Chairman Kruse at the City Council Chambers, 13325 Cvic.Center Drive, Poway, California. D]lZH ROLL CALL ; Bob Emery, Linda Oravec, Mary Shepardson, Bruce Tarzy, Carl Kruse P` ENT James Bowersox Executive Director x John Fitch Assistant Executive'Director Marjorie Wahl.sten Secretary 3; J® Seibert Deputy Secretary :I PIRM { Director Shepardson led, the Pledge of Allegiance. i ITF1S 8 Aloes 12 CONSENTCALENDAR Motion by Director Finery, seconded by Director Tarzy, to adapt Items 8 and 12 of _the Consent Calendar; 8. Approval of Minutes - Redevelopment A9encyz April 1, 1986, Regular Meeting 12 A. Adoption of Resolution No. R-86-10 entitled, "A Resolution of the P.y Redevelopment Ardency Determining Certain Public improvements to be of Benefit to the Paguay Redevelopment Project.'! B. Authorization to bid on the construction of street and drainage impro- vements on Midland Road. fra:n Twin Peaks` Road to Aubrey Street. a } Motion carried `unanimously. -r ADOU104Mi Upon motion by Director Emery, seconded by Director Shepardson, Chairman Kruse ordered the meeting adjourned. The time of adjournment was 9:30 P.M. Marjorie K Wahlstenp Secretary Poway Redevelopment Agency APR 2 9 1986 M 14