Item 4 - Approval of Redevelopment Agency Meeting Minutes
AGENDA REPORT SUMMARY
TO:
FROM:
Honorable Chairman and Members ~~~ Board
James L. Bowersox, Executive Dire~
L Diane Shea, City Clerk ~
February 22, 2005
INITIATED BY:
DATE:
SUBJECT:
Approval of Minutes
ABSTRACT
The minutes of the February 1, 2005 Regular Meeting have been prepared and are attached for your
approval.
ENVIRONMENTAL REVIEW
Environmental review is not required according to CEQA guidelines.
-
FISCAL IMPACT
None.
ADDITIONAL PUBLIC NOTIFICATION AND CORRESPONDENCE
None.
RECOMMENDATION
It is recommended that the Board approve the minutes of February 1, 2005.
ACTION
10f2 February 22, 2005, Item #!L
CITY OF POWAY, CALlFORNA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
FEBRUARY 1, 2005
The February 1, 2005, 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, and Mickey Cafagna
DIRECTORS ABSENT
None
STAFF MEMBERS PRESENT
James Bowersox
Penny Riley
Deborah Johnson
Tamara Smith
Diane Shea
Executive Director
Assistant Executive Director
Director of Redevelopment Services
Agency Counsel
Secretary
PUBLIC ORAL COMMUNICATIONS
Chairman Cafagna explained the procedure for Public Oral Communications. There
was no one present wishing to speak.
CONSENT CALENDAR
4. Approval of Minutes - Redevelopment Agency
January 11, 2005 Regular Meeting
ADJOURNMENT
Chairman Cafagna adjourned the meeting at 7:58 p.m.
L. Diane Shea, Secretary
Poway Redevelopment Agency
20f2
3084
February 22,2005, Item #!:L