Loading...
Item 17 - Approval of Minutes - AGEl"DA REPORT SUMMARY .- -- TO: Honorable Chairman and Members of the Board FROM: James L. Bowersox, Executive Dire~ INITIATED BY: John D. Fitch, Assistant Executive Directo?1r~ Marjorie K. Wahlsten, secretary~ DATE: January 3, 1995 '---" SUBJECT: Approval of Minutes ABSTRACT The Minutes of the November 29 and December 6, 1994, 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 Poway Redevelopment Agency for November 29 and December 6, 1994. ACTION - II ""'tyll'",.., "ty'"""""""nn,"u"'..um JAN 3 1995 r;êM 17 CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING NOVEMBER 29, 1994 The November 29, 1994, regular meeting of the Poway Redevelopment Agency was called to order at 7:05 p.m., by Chairman Higginson at the City Council Chambers, 13325 Civic Center Drive, Poway, Cal ifornia. DIRECTORS ANSWERING ROLL CALL Mickey Cafagna, Susan Callery, Bob Emery, Tony Snesko, Don Higginson STAFF MEMBERS PRESENT James Bowersox Executive Director John Fitch Assistant Executive Director Warren Shafer Director of Redevelopment Services Marjorie Wahlsten Secretary PLEDGE OF ALLEGIANCE Director Emery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Chairman Higginson explained the procedure for Publ ic Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Motion by Director Cafagna, seconded by Chairman Higginson, to adopt the Consent Calendar as follows: 18. Approval of Minutes - Redevelopment Agency November 1, 1994, Regul ar Meet i ng November 8, 1994, Cancelled Meeting 22. Adoption of Resolution No. R-94-23, entitled, "A Resolution of the Poway Redevelopment Agency Adopting Through Incorporation by Reference the Fair Pol itical Pract i ces Commi ss i on's Standard Confl i ct of Interest Code 2 Cal ifornia Code of Regulations Section 18730 and Rescinding Resolution Nos. R-83-090, R-91-04, R-92-06, R-93-03 and R-94-01." Motion carried unanimously. (Director Snesko left the meeting.) . 2042 JAN 3 1995 lïê)JI 17 ~ Page 2 - POWAY REDEVELOPMENT AGENCY - November 29, 1994 - ITEM 7 (203-22R) REDEVELOPMENT AND HOUSING FIVE YEAR IMPLEMENTATION PLAN Chairman Higginson opened the public hearing. Staff report by Director of Redevelopment Services Shafer. Assembly Bill 1290 became effective on January 1,1994 and requires all California redevelopment agencies to prepare and approve five year implementation plans. This report rev i ews the Redevelopment and Housing Implementation Plan from 1993-94 to 1997-98. The recent passage of Senate Bill 732 requires additional information to be included which is currently under preparation. Staff recommends approval of the Plan. Speaking in opposition to staff recommendation: Harold Williams, 13148 Tobiasson Road, asked about low income housing proposed for Pomerado Road. Motion by Director Cafagna, seconded by Director Callery to close the public hearing and adopt Resolution No. R-94-24, entitled, "A Resolution of the Poway Redevelopment Agency, City of Poway, Cal ifornia, Adopting the A8 1290 Redevelopment and Housing Implementation Plan for the Paguay Redevelopment Project Area." Motion carried 4-0 with Director Snesko absent. .- ITEM 12 (208-03R) AFFORDABLE HOUSING REHA8ILITATION PROGRAM Staff report by Executive Director Bowersox. The City Council/Redevelopment Agency approved the Affordable Housing Rehabilitation Program on November 30, 1993 and requested a report following the first year of operation. The program has been very successful and staff anticipates exhausting the $1.5 million in initial funding within four months. Board concurred to receive and file the report. ADJOURNMENT Chairman Higginson adjourned the meeting at 12:15 a.m. on November 30, 1994. MarJorie K. Wahlsten, Secretary Poway Redevelopment Agency - 2043 JAN 3 1995 ITi:M 17 ., , CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING DECEMBER 6, 1994 The December 6, 1994, regular meeting of the Poway Redevelopment Agency was called to order at 7:00 p.m., by Chairman Higginson at the City Council Chambers, 13325 Civic Center Drive, Poway, California. DIRECTORS ANSWERING ROLL CALL Mickey Cafagna, Susan Callery, Bob Emery, Betty Rexford, Don Higginson STAFF MEMBERS PRESENT James Bowersox Executive Director John Fitch Assistant Executive Director Warren Shafer Director of Redevelopment Services Marjorie Wahlsten Secretary PLEDGE OF ALLEGIANCE Director Emery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Chairman Higginson explained the procedure for Public Oral Communications. The following person was present wishing to speak: Antonette Auburn, 12302 Old Stone Road, asked about the status of the Stowe Drive extension. She cited the recent fires in the area for the critical need of this access. CONSENT CALENDAR Motion by Director Callery, seconded by Director Emery to approve the Consent Calendar as follows: 6. Approval of Minutes - Redevelopment Agency November 15, 1994, Regular Meeting November 22, 1994, Cancelled Meeting Motion carried unanimously. ADJOURNMENT Chairman Higginson adjourned the meeting at 7:30 p.m. Marjorie K. Wahlsten, Secretary Poway Redevelopment Agency 2044 JAN 3 1995 ITè;V¡ 17