Loading...
Item 8 - Approval of Minutes ~. AGENDA REPORT SUMMARY TO: Honorable Chairman and Members of the Board James L. Bowersox, Executive Dire~ I' John D. Fitch, Ass i stant Execut i ve Di rector~ìt Marjorie K. Wahlsten, Secretary ~ February 7, 1995 FROM: INITIATED BY: DATE: SUBJECT: Approval of Minutes ABSTRACT The Minutes of the January 3, 1995, regular meeting and January 5, 1995, adjourned 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 mi nutes of the Poway Redevelopment Agency for January 3, and January 5, 1995. ACTION " "'Y"'I"'" "'Y'~""~ nmnu"...um FEB 7 1995 fiEM 8 CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 3, 1995 The January 3,1995, 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 John Fitch Warren Shafer Marie Lofton Executive Director Assistant Executive Director Director of Redevelopment Services Deputy Secretary PLEDGE OF ALLEGIANCE Director Callery 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: CONSENT CALENDAR Motion by Director Callery, seconded by Director Emery to approve the Consent Calendar as follows: 17. Approval of Minutes - Redevelopment Agency: November 29, 1994, Regular Meeting December 6, 1994, Regular Meeting Approva 1 of Redevelopment Agency's Annual Report, Annual Fi nanci a 1 Report, Report of Financial Transactions of Community Redevelopment Agencies, and State Department of Housing and Community Development Schedules A, B, and C. (406-02R) 25. Motion carried unanimously. ITEM 14 (1110-04) STOWE DRIVE EXTENSION Staff report by Execut i ve Di rector Bowersox. On December 6, 1994, Antonette Auburn, a resident of Old Pomerado Road area, requested information regarding the proposed connection of Old Pomerado Road to Stowe Drive at Pomerado Road and the possibility of an emergency outlet from the cul-de-sac at the south end of Old 2048 FEB 7 1995 ITEM 8 Page 2 - POWAY REDEVEL lENT AGENCY - January 3, 1995 Pomerado to Scri pps Poway Parkway. The Stowe Dri ve extens i on is budgeted. Des i gn will begin this month and should be completed in June, 1996. An emergency outlet is not feasible because of the extreme grade from Scripps Poway Parkway to Old Pomerado Road. Board concurred to receive and file report, 4-0, with Director Callery out of the room. ADJOURNMENT Chairman Higginson adjourned the meeting at 11:30 p.m. MarJorie K. Wahlsten, Secretary Poway Redevelopment Agency 2049 FEB 7 1995 IT :M 8 CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 5, 1995 The January 5, 1995 meeting, adjourned from the January 3, 1995, regular meeting of the Poway Redevelopment Agency was called to order at 4:44 p.m., by Chairman Higginson at the City Council Chambers, 13325 Civic Center Drive, Poway, California. DIRECTORS ANSWERING ROLL CALL Susan Callery, Bob Emery, Betty Rexford, Don Higginson DIRECTORS ABSENT AT ROLL CALL Mickey Cafagna (Director Cafagna arrived at 4:45 p.m.) STAFF MEMBERS PRESENT James Bowersox Steve Eckis Mari e Lofton Executive Director Agency Counsel Deputy Secretary PUBLIC ORAL COMMUNICATIONS Cha i rman Hi ggi nson exp 1 a i ned the procedure for Pub 1 i cOra 1 Commun i cat ions. There was no present wishing to speak. There were no redevelopment matters discussed. ADJOURNMENT Chairman Higginson adjourned the meeting at 5:35 p.m. MarJorie K. Wahlsten, Secretary Poway Redevelopment Agency 2050 FEB 7 1995 ITEM 8