Loading...
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 #~