Item 5 - Approval of Redevelopment Agency Meeting Minutes
AGENDA REPORT SUMMARY
TO:
FROM:
Honorable Chairman and Members of the Board
James L. Bowersox, Executive Dir~
L. Diane Shea, City Cler~
January 18, 2005
INITIATED BY:
DATE:
SUBJECT:
Approval of Minutes
ABSTRACT
The minutes ofthe December 14 and December 21,2004, Regular Meetings, and the December 28,
2004 Canceled Regular Meeting have been prepared and are attached for your approval.
ENVIRONMENTAL REVIEW
Environmental review is not required according to CEQA guidelines.
L
FISCAL IMPACT
None.
ADDITIONAL PUBLIC NOTIFICATION AND CORRESPONDENCE
None.
RECOMMENDATION
It is recommended that the Board approve the minutes of December 14, December 21, and
December 28, 2004.
ACTION
"-
II
M:\cityclerk\agenda\rda-minutessum doc
1of5
January 18, 2005, Item #~
NOT YET
APPROVED
CITY OF POWAY, CALlFORNA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
DECEMBER 14, 2004
The December 14, 2004, Regular Meeting of the Poway Redevelopment
Agency was called to order at 7:00 p.m., by Chairman Cafagna at the Poway
Council Chambers, 13325 Civic Center Drive, Poway, California.
DIRECTORS PRESENT
Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, Mickey Cafagna
STAFF MEMBERS PRESENT
James Bowersox
Penny Riley
Deborah Johnson
Tamara Smith
Diane Shea
Executive Director
Assistant Executive Director
Director of Redevelopment Services
General Counsel
Secretary
PUBLIC ORAL COMMUNICATIONS
Chairman Cafagna explained the procedure for Public Oral Communications.
There was no one present wishing to speak.
CONSENT CALENDAR
Motion by Vice-Chairman Emery, seconded by Director Rexford to approve the
following Consent Calendar items:
8. Approval of Minutes - Redevelopment Agency
November 30, 2004 Regular Meeting
December 2, 2004 Canceled Adjourned Regular Meeting
December 7,2004 Regular Meeting
Motion carried 5-0.
ADJOURNMENT
Chairman Cafagna adjourned the meeting at 8:10 p.m.
L. Diane Shea, Secretary
Poway Redevelopment Agency
2 of 5
3071
January 18, 2005, Item #..5.-
CITY OF POWAY, CALlFORNA
MINUTES OF THE POWA Y REDEVELOPMENT AGENCY
REGULAR MEETING
DECEMBER 21, 2004
NOT YET
APPROVED
The December 21, 2004, Regular Meeting of the Poway Redevelopment
Agency was called to order at 7:00 p,m., by Chairman Cafagna at the Poway
Council Chambers, 13325 Civic Center Drive, Poway, California,
DIRECTORS PRESENT
Merrilee Boyack, Bob Emery, Betty Rexford, Mickey Cafagna
DIRECTORS ABSENT
Don Higginson
STAFF MEMBERS PRESENT
James Bowersox
Penny Riley
Deborah Johnson
Steve Eckis
Jeanne Bunch
Executive Director
Assistant Executive Director
Director of Redevelopment Services
General Counsel
Deputy Secretary
PUBLIC ORAL COMMUNICATIONS
Chairman Cafagna explained the procedure for Public Oral Communications.
There was no one present wishing to speak,
CONSENT CALENDAR
Motion by Director Rexford, seconded by Director Boyack to approve the following
Consent Calendar items:
14. Acceptance of the Demolition Contract with Watkins Contracting, Inc., for the
City Office Building Phase 2/3 Project (#1539). (0700-10)
Motion carried 4-0, with Director Higginson absent.
NEW PUBLIC HEARINGS
General Counsel Eckis said that prior to consideration of Item #1, Director Boyack,
pursuant to State Law, must disclose in writing that she has an ownership interest in
real property within the Redevelopment Project Area.
3of5
3072
January 18, 2005, Item #~
.
Page 2 - POWAY REDEVELOPMENT AGENCY - December 21,2004
NOT YET
APPROVED
Director Boyack read a letter into the record disclosing ownership interest in real
property located within the Poway Redevelopment Project Area. 0715-05)
ITEM 1 (0240-30)
REDEVELOPMENT AND HOUSING
IMPLEMENTATION PLAN FOR 2005 TO 2009
Chairman Cafagna opened the public hearing and Executive Director Bowersox
presented the staff report and recommendation that the City Council/Redevelopment
Agency approve the Redevelopment and Housing Implementation Plan for 2005 to
2009,
The Plan describes the proposed public, private and public/private projects that
occurred since the mid-term update in 2002 and the proposed projects for the next
five-year period. The Plan also discusses the use of the Agency's Low- and
Moderate- Housing funds and requirements for inclusionary housing production,
replacement housing and proportionality tests,
Directors expressed support of the plan, but were concerned about the impact of
affordable housing projects on schools and test scores at Midland and Valley
elementary schools, Executive Director Bowersox said reports from the City-School
District joint subcommittee will be added as a regular agenda item,
The following person spoke concerning this hearing.
Nick Stavros, 13639 Jackrabbit Road, Poway, expressed concern over the fact that
Midland School had to cancel one of their academies due to costs.
Council discussed affordable housing projects and their impact on the schools,
Executive Director Bowersox said staff will continue to work closely with Poway
Unified School district to assure that students from Agency assisted developments
do not affect the provision of a high standard of education for all Poway students.
Motion by Mayor Cafagna, seconded by Rexford to close the public hearing and
approve the City Manager's recommendation. Motion carrierl 4-0 with
Councilmember Higginson absent.
ADJOURNMENT
Chairman Cafagna adjourned the meeting at 8:58 p.m.
Jeanne Bunch, Deputy Secretary
Poway Redevelopment Agency
4 of 5
3073
January 18, 2005, Item #..2.-
NOT YET
APPROVED
CITY OF POWAY, CALlFORNA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
CANCELED REGULAR MEETING
DECEMBER 28, 2004
DIRECTORS PRESENT
None
DIRECTORS ABSENT
Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, Mickey Cafagna
The Poway Redevelopment Agency Regular Meeting of December 28, 2004, was
canceled pursuant to Council action on December 2, 2003.
The next regularly scheduled meeting is January 4, 2005, at 7:00 p.m. in the Poway City
Council Chambers.
L. Diane Shea, Secretary
Poway Redevelopment Agency
50f5
3074
January 18, 2005, Item #~