Item 4 - Approval of Redevelopment Agency Minutes
AGENDA REPORT SUMMARY
TO: Honorable Chairman and Members of the Poway Redevelopment Agency Board
FROM: James L. Bowersox, Executive Dir~
INITIATED BY: L. Diane Shea, secretary'tb
DATE: May 3, 2005
SUBJECT: Approval of Minutes
ABSTRACT
The minutes of the April 12, 2005 Regular Meeting and the April 1 9, 2005 Canceled Regular Meeting
of the Poway Redevelopment Agency 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 I'ND CORRESPONDENCE
None.
RECOMMENDATION
It is recommended that the Board approve the minutes of April 12, 2005 and April 19, 2005,
ACTION
1 of 4 May 3,2005, Item #...::L
CITY OF POWAY, CALlFORNA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
APRIL 12, 2005
NOT YET
APPROVED
The April 12, 2005, Regular Meeting of the Poway Redevelopment Agency was
called to order at 7:05 p.m., by Chair Cafagna at the Poway City Council Chambers,
13325 Civic Center Drive, Poway, California.
DIRECTORS PRESENT
Merrilee Boyack, Don Higginson, Betty Rexford, and Mickey Cafagna
DIRECTORS ABSENT
Bob Emery
STAFF MEMBERS PRESENT
James Bowersox
Tamara Smith
L. Diane Shea
Executive Director
Agency Counsel
Secretary
PUBLIC ORAL COMMUNICATIONS
Chair Cafagna explained the procedure for Public Oral Communications. There was no
one present wishing to speak.
CONSENT CALENDAR
Motion by Director Boyack, seconded by Director Rexford, to approve the Consent
Calendar as follows:
6. Approval of Minutes - Redevelopment Aaency
March 22, 2005 Regular Meeting
Motion passed 4-0 with Vice Chair Emery absent.
ITEM 3 (0440-10)
CERTIFICATES OF PARTICIPATION
1995 AND 1996
Executive Director Bowersox presented the staff report explaining that in order to take
advantage of current favorable market conditions, this action recommends the issuance
of a not-to-exceed $10,000,000 principal amount in Certificates of Participation (COPs),
to refund the 1995 and 1996 COPs, which will result in a savings in actual debt service
payments.
No one requested to speak on the matter.
20f4
3099
May 3, 2005, Item #~
Page 2 - POWAY REDEVELOPMENT AGENCY - April 12, 2005
Motion by Director Rexford, seconded by Director Boyack, to adopt Resolution No. R-
05-04 entitled, "A Resolution of the Poway Redevelopment Agency Authorizing the
Preparation, Sale and Delivery of Not to Exceed $10,000,000 Principal Amount of 2005
Refunding Certificates of Participation and Approving Certain Documents and
Authorizing Certain Actions in Connection Therewith." Motion passed 4-0 with Vice
Chair Emery absent.
ADJOURNMENT Chair Cafagna adjourned the meeting at 8:55 p.m.
L. Diane Shea, Secretary
Poway Redevelopment Agency
3of4
3100
May 3, 2005, Item #~
CITY OF POWAY, CALlFORNA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
CANCELED REGULAR MEETING
APRIL 19, 2005
DIRECTORS PRESENT
None
DIRECTORS ABSENT
Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, Mickey Cafagna
The Poway Redevelopment Agency Regular Meeting of April 19, 2005, was canceled
pursuant to Council action on November 30, 2004.
The next regularly scheduled meeting is April 26, 2005, at 7:00 p.m. in the Poway City
Council Chambers.
L. Diane Shea, Secretary
Poway Redevelopment Agency
40f4
3101
May 3, 2005, Item #~