Loading...
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 #~