Loading...
Item 8 - Minutes of RDA Meeting - May 6, 1986r 4 _ �u�Ty���{S�•(�����/I�fyy�((��j�{��,y jt� my o , ALI W_liUA MINUTES CF T 1•ME�V AGENCY - REGULAR1�AErM MAY 6 1986 The may 6 1986, regular meeting of the Paway Redevelop► :nt Agency was called to order at 7::00 P.M. by Chairman Kruse at the City Council Chambers,, 13325 Civic Center Drive, POMP, California. D]CREDC'TORS ANSWEELU1G ROM CUL Bob ryr Lipa Oravec, Mary 'SheparC�srJn, Carl Kruse DiEkiC .S AWENT AT RAZ CAM Bruce Tarzy (Director Tarzy arrived at 7:05 P.M.) STAFF MMMMS PRESENT Jimes`Bowersox Executive. Director , John Fitch Assistant Executive Director Marjorie 'Wahlsten Secretary Jo Seibert Deputy Secretary �' AI�9GIANGB g Director Shepardson led. the Pledge of Allegiance. i ITEM CONSENT CALEMAR Motion by Director Shepardsont seconded by Director Tarzy, to adopt Item 8 of the Consent Calendar: 8. .Approval of Minutes - Redevelopnent Agency: April 22,`1986 Motion carried unanimously. AUJOURMIE' Upon motion by Director Oravec,seconded by Director Emry, Vise Chairman Shepardson ordered the meeting adjourned to 4:00 P.M., Thursday, May 8, 1986. The time of adjourrz ent was 9:I1 P.M. / i Marjorie K. Wahlsten Secretary Poway Redeveloarient Agency 3 �ITEM n MAY 2a 41986 8 w