Loading...
Item 16 - Approval of Minutes AGENDA REPORT SUMMARY TO: Honorable Chairman and Members of the Board FROM: James L. Bowersox, Executive Dir~ INITIATED BY: 3M~hr~oDr i eFiKt. Chw,ah~Ss st~ Snt, a~tecEr~Urty~Ctor~)~ DATE: April 18, 1995 ~-~ SUBJECT: Approval of Minutes ABSTRACT The Minutes of the March 14, 21, and 28, 1995 regular meetings 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 March 14, 21, and 28, 1995. ACTION APR 1B19% IYEM 16 CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING MARCH 14, 1995 The March 14, I995, 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, California. DIRECTORS ANSWERING ROLL CALm 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 ALLEGIANCF Director Callery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Chairman Higginson explained the procedure for Public Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Motion by Director Callery, seconded by Director Emery to approve the Consent Calendar as follows: 16.* Approval of Minutes - Redevelopment Agency February 16, 1995, Adjourned Regular Meeting February 21, 1995, Regular Meeting 22.1 Authorization to acquire right-of-way and mitigation land for Scripps Poway Parkway East: a portion of Assessor Parcel Numbers 323-080-03 & 04 and 323-110-59 from Sanrex for $563,400; a portion of APN 324-070-03 and 323-011-03 from Poway FTC Limited Partnership for $800,000; and APN 323- 110-28 from Point Loma Nazarene College for $119,880. (Continued from March 7, 1995, Item 15.1) (1002-01R) Motion carried unanimously. 2O70 APR 18 1995 16. Page 2 - POWA¥ REDEVELOPMENT AGENCY - March 14, 1995 ITEM 14 (205-04) 1994-95 MID-YEAR BUDGET Staff report by Executive Director Bowersox. He commended staff for holding the line on expenditures. It is anticipated we will end the year ahead of budget. Jerry Hargarten, 13622 Orchard Gate Road, made some observations regarding areas where the net cost of various departments are higher or lower. Motion by Director Emery, seconded by Director Cafagna to adopt Resolution No. R-95-02, entitled, "A Resolution of the Redevelopment Agency of the City of Poway, California Approving Midyear Budget Adjustments for Fiscal Year 1994- 1995." Motion carried unanimously. ADJOURNMENT Chairman Higginson adjourned the meeting at 9:55 p.m. on motion by Director Emery, seconded by Director Callery. Marjorie K. Wahlsten, Secretary Poway Redevelopment Agency 2071 APR 1 8 1995 CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING MARCH 21, 1995 The March 21, 1995, 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, 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 Sharer Director of Redevelopment Services Marjorie Wahlsten Secretary PLEDGE OF ALLEGIANCE Oirector Callery led the Pledge of Allegiance, PUBLIC ORAL COMMUNICATIONS Chairman Higginson explained the procedure for Public Oral Communications, The following persons were present wishing to speak regarding low-income housing on the Brookview site: Susan Prines, 13139 Valewood Road Bill Haselton, 12399 Sage View Road Sue Fox, 12396 Sage View Road Teresa Cope, 12305 Mesa Crest Lois Fong-Sakai, 12133 Sage View Road Max Llanos, 12316 Sage View Road Jeff Schipper, 12347 Mesa Crest Road Leslie Revier, 13020 Oak Knoll Drive Walter Marggraf, 12255 Sage View Road City Attorney Eckis explained that the only issue to be decided is whether senior or family housing will be on this site. The Redevelopment & Housing Advisory Committee will be holding a public hearing on this issue on March 27, 1995 to formulate a recommendation to the Agency. In response to speakers who mentioned Mr. Rosen's study and urged no action until that study was completed, he explained that Mr. Rosen's report will be above and beyond the existing five sites proposed for development. The study being done, and by Mr. Rosen specifically, is a condition of the settlement agreement, as is development of the five existing sites. 2072 APR 1 8 1995 ITEM 16 Page 2 - POWAY REDEVELOPMENT AGENCY - March 21, 1995 ADJOURNMENT Chairman Higginson adjourned the meeting at I0:10 p.m. on motion by Director Emery, seconded by Director Callery. Marjorie K. Wahlsten, Secretary Poway Redevelopment Agency 2073 APR 18 1995 ITEM 16 CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING MARCH 28, 1995 The March 28, 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 J~mes Bowersox Executive Director John Fitch Assistant Executive Director Warren Shafer Director of Redevelopment Services Marjorie Wahlsten Secretary PLEDGE OF ALLEGIANCE Director Callery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Chairman Higginson explained the procedure for Public Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Executive Director Bowersox requested that Item 13 be continued to April 4, 1995. Motion by Director Emery, seconded by Director Cafagna to approve the Consent Calendar as follows: 8. Approval of Minutes - Redevelopment Agency February 28, 1995, Regular Meeting March 2, 1995, Adjourned Regular Meeting 13. Continued award of bid for Weingart Center expansion to G.F. Bledsoe Construction, Inc., in the amount of $285,596 to April 4, 1995. (5524) (602-01 #224R) 14.1. Approval of extension of contract with Ross Spalding, Economic Development Consultant, to April 1, I996. (602-01 #187R) Motion carried unanimously. 2074 APR 18 1995 17F_.M 16 Page 2 - POWAY REDEVELOPMENT AGENCY - March 28, 1995 ADJOURNMENT Chairman Higginson adjourned the meeting to Thursday, March 30, 1995, at 5:00 .m. in the City Council Chambers on motion by Director Cafagna, seconded by Director Callery. The time of adjournment was 8:00 p.m. Marjorie K. Wahlsten, Secretary Poway Redevelopment Agency 2075 APR 18 1995 1~'2M 16