Item 11 - Approval of Minutes
AG~NDA REPORT SUMMARY
TO: Honorable Chair and Members of the Board
FROM: James L Bowersox, Executive Di~
INITIATED BY: L. Diane Shea, secreta~
DATE: April 26, 2005
SUBJECT: Approval ,of Minutes
ABSTRACT
The minutes of the Marc~ 29, April 5, 2005 Regular Meetings and the April 7, 2005 Canceled
Adjourned Regular Meetinlg have been prepared and are attached for your approval.
ENVIRONMENTAL REVI~~
Environmental review is not required according to CEQA guidelines.
FISCAL IMPACT
None.
ADDITIONAL PUBLIC NC>TIFICATION AND CORRESPONDENCE
None.
RECOMMENDATION
It is recommended that th~ Board approve the minutes of March 29, April 5, and April 7, 2005.
ACTION
1 of 5 April 26, 2005, Item #..u.
i CITY OF POWAY, CALlFORNA
MINU~ES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
MARCH 29, 2005
NOT YET
APPROVED
The March 29~ 2005, Regular Meeting of the Poway Redevelopment Agency was
called to order at 7:$4 p.m., by Chair Cafagna at the Poway City Council Chambers,
13325 Civic Center Drive, Poway, California.
DIRECTORS PRES~!iI
Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, and Mickey Cafagna
DIRECTORS ABSEtjlI
None
STAFF MEMBERS ~RESENT
,
James Bowersox
Penny Riley .
,
Deborah John~on
Tamara Smith'
L. Diane Shea;
Executive Director
Assistant Executive Director
Deputy Executive Director
Agency Counsel
Secretary
PUBLIC ORAL CONlMUNICATIONS
,
Chair Cafagna explained the procedure for Public Oral Communications. There was no
one present wishing to speak.
CONSENT CALENDAR
Motion by Director 13oyack, seconded by Director Rexford, to approve the Consent
Calendar as follows:
4. Approval of Minutes - Redevelopment Aqency
March 1, 2005 Regular Meeting
March 11, 2005 Adjourned Regular Meeting
March e, 2005 Canceled Regular Meeting
Motion passed unanimously.
ADJOURNMENT CHair Cafagna adjourned the meeting at 8:40 p.m.
L. Diane Shea, Secretary
Poway Redevelopment Agency
20f5
3095
April 26, 2005, Item #.ll.
. CITY OF POWAY, CALlFORNA
MINUl1ES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
APRIL 5, 2005
NOT YET
APPROVED
The April 5, 2P05, Regular Meeting of the Poway Redevelopment Agency was
called to order at 7:Q5 p.m., by Chair Cafa9na at the poway City Council Chambers,
13325 Civic Center Drive, Poway, California.
DIRECTORS PRES~!!!
Merrilee Boyack, B<ilb Emery, Don Higginson Ooined meeting at 7:32 p.m.), Betty
Rexford, and Mickey Cafagna
DIRECTORS ABSENT
None
STAFF MEMBERS ~RESENT
James Bower$ox
Penny Riley
Deborah Johnison
Stephen Eckis
L. Diane Shea
Executive Director
Assistant Executive Director
Deputy Executive Director
Agency Counsel
Secretary
PUBLIC ORAL COr.1MUNICATIONS
Chair Cafagna explained the procedure for Public Oral Communications. There was no
one present wishing to speak.
CONSENT CALENqAB
Motion by Vice Chair Emery, seconded by Director Rexford, to approve the Consent
Calendar as follows:
4. Approval of Miinutes - Redevelopment Aoency
March ~ 5, 2005 Regular Meeting
Motion passed 4-0 with Director Higginson absent.
STAFF REPORTS
ITEM 1
EXCLUSIVE NEGOtiATING AGREEMENT
MILLENNIUM HOUSING FOR PURCHASE
POWAY ROYAL ESTATES MOBILEHOME PARK
APN 317-471-09 ANb 14
(0700-10)
Executive Director Bowersox presented the staff report along with Deputy Executive
Director, Deborah Johnson. The report provided a status report on the sale of Poway
Royal Estates and authorizes the Executive Director of the Poway Redevelopment
Agency to execute an Exclusive Negotiating Agreement with Millennium Housing.
3of5
3096
April 26, 2005, Item #JL
Page 2 - POWAY RI::DEVELOPMENT AGENCY - April 5, 2005
NOT YET
APPROVED
The following people ,spoke in favor of approving the agreement:
Bill Cross, 13105 Co~ona Way, Poway
Dick Howard, Chair of Selection Committee, 12818 Rios Road, Poway (submitted a
speaker slip in support, but did not speak)
The following people spoke in opposition of the agreement:
Morrie Itzkowitz, 128~ 6 EI Rey Vista, Poway
Karen Walczak, 13323 Buena Vista #49, Poway
The following submitted speaker slips in opposition of the agreement but did not speak:
Lowell Husbands, 13043 Alpine Drive #399, Poway
Louis Tooch, 14105 Powers Road, Poway
Sherry Wilks, 12824 Granada, Poway
Dallas Hayden, 13223 Dana Vista #123, Poway
Claudia Gonzales, 13217 Dana Vista, Poway
Betty J. Senesac, 13311 Casa Vista, Poway
Motion by Vice Chair Emery, seconded by Director Rexford, to authorize the Executive
Director to execute cln Exclusive Negotiating Agreement to negotiate the terms for the
purchase of Poway Royal Estates in a form acceptable to the Redevelopment Agency
Special Legal Counsel, and adopt as its findings the report of the Selection Committee.
Motion passed unanimously.
ADJOURNMENT: Chair Cafagna adjourned the meeting at 9:10 p.m.
L. Diane Shea, Secretary
Poway Redevelopment Agency
40f5
3~r
April 26, 2005, Item #
NOT YET
APPROVED
CITY OF POWAY, CALlFORNA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
CANCELED ADJOURNED REGULAR MEETING
APRIL 7, 2005
DIRECTORS PR~SENT
None
DIRECTORS AB$..5!IT
Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, Mickey Cafagna
The Poway Red~velopment Agency Adjourned Regular Meeting of April 7, 2005,
was canceled duel to lack of a quorum.
The next regularly scheduled meeting is April 12, 2005, at 7:00 p.m. in the City
Council Chambers.
L. Diane Shea, Secretary
Poway Redevelopment Agency
50f5
3~8
April 26,2005, Item #.ll....