Loading...
Item 8 - Minutes of RDA Meeting April 1, 1986crrz O P Y ,ALIFCEtNIA. MUMS OF TEE `PaNtYREDEVELOPMENT ' REGULAR MEETING APRIL l,_ 1986 The April 1, 1986, regular meeting of the Poway Redevelopment Agency was called to order at 7:00 P.M. by Chairman Kruse at the City Council Chambers, 13325 Civic Center Drive, Poway, California. DIRECTORS ANSWER= ROIL: CALL Bob Jittery, Linda Oravec, Mary Shepardson, Bruce Tarzy, Carl. Kruse STAFF rias rSESaar James- Bowers= John Fitch. Marjorie Wahlsten Jo Seibert 'PLEIGE. W ALLEG AN E. Executive Director Assistant Executive Director Secretary Deputy Secretary Director Shepardson led the Pledge. of Allegiance. Motion by Director Emery, seconded by Director Oravec to adopt Items 8 and 13: of the Consent. Calendar Approval of Minutes Redevelopment Agency: March 18, 1986, Regular Meeting Adoption of the following resolutions regarding loan between the City ands. Redevelopment Agency to fund capital improvement. projects: Resolution No. R-86-08 entitled, "A Resolution of the Poway Redevelopment Agency Arrending the Carmunity Redevelopment Budget for the Fiscal Year 1985-86, Accepting a Loan. From the City of Poway to the Community Redevelopment Agency." Resolution No. R-86-09 entitled, "A. Resolution of the Poway Redevelogrent. Agency Approving Appropriations for the Design and Construction Cost of Specific Capital. Improvement projects for Fiscal Year 1985-86." Motion carried unanimously. APR 15 1986 ITEM 205 Page 2 — CITY OF PY REDEVELOPMENT AGED -. April. 1, 1986 AwoaRrrEW Upon notion by Director. Shepardson, seconded by Director Oraavec, Chairman Kruse orderedthe meeting adjourned. The tima: of adjournment was 8:25 P.M. Marjorie K. Wahlsten, Secretary Pa ay Redevelcme.nt Age' APR 15 1986 ITEM 8 206