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