Loading...
Item 5 - Approval of Minutes CITY OF POWAY, CALlFORNA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING FEBRUARY 15, 2005 The February 15, 2005, Regular Meeting of the Poway Redevelopment Agency was called to order at 7:04 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 Motion by Vice Chair Emery, seconded by Director Rexford to approve the Consent Calendar as follows: 4. Approval of Minutes - Redevelopment Agency January 25, 2005 Regular Meeting Motion carried unanimously. ADJOURNMENT Chair Cafagna adjourned the meeting at 7:53 p.m. 5(~0d~ L. Diane Shea, Secretary Poway Redevelopment Agency 3087