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