Loading...
Item 9 - Approval of Minutes AGENDA REPORT SUMMARY `' ar . ���� TO: Honorable Chair and Members of the Board �` � FROM: James L. Bowersox, Executive Dire� INITIATED BY: L. Diane Shea, Secretary� DATE: September 6, 2005 SUBJECT: Approval of Minutes ABSTRACT The minutes of the August 16, 2005 Regular Meeting and the August 23, 2005 Canceled 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 the August 16, 2005 Regular Meeting and the August 23, 2005 Canceled Regular Meeting. ACTION 1 of 4 September 6, 2005, Item#� NOT YET APPROVED CITY OF POWAY, CALIFORNA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING AUGUST 16, 2005 The August 16, 2005, Regular Meeting of the Poway Redeveloprr�nt Agency was called to order at 7:04 p.m., by Chair Cafagna at the City of Poway Council Chambers, 13325 Civic Center Drive, Poway, Califomia. DIRECTORS PRESENT Betty Rexford, Bob Emery and Mickey Cafagna DIRECTORS ABSENT Memlee Boyack and Don Higginson STAFF MEMBERS PRESENT James Bowersox Executive Director Penny Riley Assistant Executive Director Deborah Johnson Deputy Executive Director Tamara Smith Agency Counsel Diane Shea Secretary FLAG SALUTE Vice Chair Emery led the flag salute. PUBLIC ORAL COMMUNICATIONS Chair 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 consisting of Item 12. 12. Approval of Minutes—Redevelopment Agency July 19, 2005 Regular Meeting July 26, 2005 Canceled Adjoumed Regular Meeting Motion carried 3-0 with Directors Boyack and Higginson absent. 3139 2 of 4 September 6, 2005, Item#� Page 2 —POWAY REDEVELOPMENT AGENCY—August 16, 2005 NOT YET APPROVED PUBLIC HEARINGS ITEM 1 (0700-10/610-50) AMENDMENT TO SALE & OPERATING AGREEMENT DETERMINATION OF RELIEF OF BURDEN POWAY ROYAL MOBILEHOME PARK Mayor Cafagna opened the public h�ring and Ciry Manager Bowersox presented the staff report. There was no one present wishing to sp�k on this matter. Motion by Deputy MayorNice Chair Emery, seconded by CounalmembeNDirector Rexford, to authorize the City ManagedExecutive Director to execute an amended Management Agreement with Wakeland, continue the Determination and Relief of Govemment item until August 30, 2005, open the public hearing on the Amended Sale and Operating Agreement, and continue the public hearing until August 30, 2005. Motion carried 3-0, with Counalmembers Boyack and Higginson absent. ADJOURNMENT Chair Cafagna adjoumed the meeting at 7:50 p.m. L. Diane Shea, Secretary Poway Redevelopment Agency 3140 3 of 4 September 6, 2005, Item#�_ NOT YET APPROVED CITY OF POWAY, CALIFORNA MINUTES OF THE POWAY REDEVELOPMENT AGENCY CANCELED REGULAR MEETING AUGUST 23, 2005 DIRECTORS PRESENT None DIRECTORS ABSENT Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, Mickey Cafagna The Poway Redevelopment Agency Regular Meeting of August 23, 2005, was canceled pursuant to City Council action take November 30, 2004. The next regularly scheduled meeting is August 30, 2005, at 7:00 p.m. in the City Council Chambers. L. Diane Shea, Secretary Poway Redevelopment Agency 3141 4 of 4 September 6, 2005, Item #�