Loading...
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....