Item 10 - Approval of MinutesAGENDA REPORT SUMMARY oWgr
C� M THE GO
TO: Honorable Chair and Members of the Board
FROM: James L. Bowersox, Executive Dire V
INITIATED BY: L. Diane Shea, Secretary
DATE: May 31, 2005
SUBJECT: Approval of Minutes
ABSTRACT
The minutes of the May 10 2005 Regular Meeting 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 AND CORRESPONDENCE
None.
RECOMMENDATION
It is recommended that the Board approve the minutes of May 10, 2005.
ACTION
or 2 May 31, 2005, Item # j o
NOT YET
CITY OF POWAY, CALIFORNA APPROVED
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
May 10, 2005
The May 10, 2005, Regular Meeting of the Poway Redevelopment Agency
was called to order at 7:00 p.m., by Chair Cafagna at the City of Poway Council
Chambers, 13325 Civic Center Drive, Poway, California.
DIRECTORS PRESENT
Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, Mickey Cafagna
DIRECTORS ABSENT
None
STAFF MEMBERS PRESENT
James Bowersox
Executive Director
Penny Riley
Assistant Executive Director
Deborah Johnson
Deputy Executive Director
Tamara Smith
Special Counsel
Diane Shea
Secretary
PUBLIC ORAL COMMUNICATIONS
Chair Cafagna explained the procedure for Public Oral Communications.
There was no one present wishing to speak.
There were no other redevelopment - related agenda items on the City Council/
Redevelopment Agency /Planning Commission agenda for consideration by the
Agency Directors.
ADJOURNMENT
Chair Cafagna adjourned the meeting at 9:05 p.m.
L. Diane Shea, Secretary
Poway Redevelopment Agency
3105
2 of 2 May 31, 2005, Item #A