Loading...
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