Loading...
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