Loading...
Item 8 - Minutes of RDA Meeting March 18, 1986CTI'Y OP WAY, CALIFORNIA MINUTES, OF TBE PAY REDEvEL 'M r /am= REGULAR NSG MARCH 18, 1986 The March 19, 1986, regular meeting of the Poway Redevelopment Agency Was: called to order at 7:05 P.M. by Vice Chairman Shepardson at the City Council Chambers, 13325 Civic Center Drive, Poway, California. DIREMRS ANSICR1M ROLL CALL Bob Emery, Linda Oravec, Mary Shepardson,Bruce Tarzyr WEEMS ABS= AT ROLL CAT Car]. Ktuse slew mamas maw James Bawersox John Fitch, Marjorie Wahlsten Jo Seibert PLEDGE Com' ALTBIA1lX:E Executive Director Assistant Executive Director Secretary Deputy Secretary Director Shepardson led. the Pledge of Allegiance. ITEM S. CONSENT CAS' AR Motion by Director Emery, seconded by Director Tarzy, to adopt Item 8 of the Consent Calendar: 8. Approval of Minutes Redevelopment Agency:: March 4, 1986, Regular Meeting Motion. carried 4-4 with Chairman Kruse absent. aoTaar Upon motion. by Director Finery, seconded by Director Oravec, Vice Chairman Shepardson orderedthe meeting adjourned. ; The time of adjournment was 9:36 P.M. Marjorie K. Whlsten, Secretary Poway Redevelopment Agency APR' 11986 ITEM' 202