Item 6 - Minutes of RDA Meeting February 25, 1986'1
e,
g
w:► tL3 cr
? EDy
CMT OF POWr CALWWOUA
mums cr i.iiil l:Cgd. AGRCT
ARr 25, 1986
The: February 251 1986,- regular meeting of the, Poway Redevelopment Ardency was
{
called to, order at 7:.05 PM.. by Chairman. Kruse at the: City Council lmmbers r
13325 Civic Center Drive, Poway, California.
D7S R£XL CALF
Linda Oravec, Mary'Shepardson, Bruce Tarzy, Carl Reuse
DIREGTCRS A&SW AT R= CAIS
Bcb, Rnery
SW MEMBERS N+f:
Llamas ` Bowersox Executive Director
,
John Fitch: Assistant Executive Director
Marjorie Osten Secretary
3.01 Seibert` Deputy Secretary'
Director. Shepardson led. the: Pledge of Allegiance.
ITS 10
CCNSEW CALMAR
Motion by Director Tarty, seconded. by Director Oravear to adopt Item 10 of the:
Consent Calendar:.
10. A. Award, of contract to William J'. Rirchnavy, Inc., in the amount of
. .
$250,456.50 for the construction of traffic signal, drainaga facilities
and street improvements on Twin Peaks Road at Midland road.
B. Authorization to transfer` $150,000 frc:n the Midland Road. Improvnent:
Fund (`520.4) to make upi the: deficit required for the. project.
Motion carried 4-0 with Cvuncilmember Rnery absents
MARS 1. 1986 I T E M 6