Item 13 - Approval of Minutes
AGENDA REPORT SUMMARY
INITIATED BY:
Honorable Chairman and Members of the Board
J.-es L. Bowersox, Executive Direc~
John D. Fitch, Assistant Executive Directo~it
Marjorie K. Wahl sten, Secretary ~
TO:
FROM:
DATE:
June 6, 1995
'-
SUBJECf:
Approval of Minutes
ABSTRACf
The Minutes of the May 2 and 9, 1995 regular meetings have been prepared and are
attached for your approval.
ENVIRONMENTAL REVIEW
Environmental review is not required according to CEQA guidelines.
FISCAL IMPACf
None
ADDITIONAL PUBLIC NOTIFICATION AND CORRESPONDENCE
None
RECOMMENDATION
It is recommended that the Board approve the minutes of the Poway Redevelopment Agency
for May 2 and 9, 1995
ACnON
c:\cd:y\iclI:illat\city .........
JUN 6 1995 ITEM 13 'I
CITY OF POWAY, CALIFORNIA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
MAY 2, 1995
The Hay 2, 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
Susan Callery, Betty Rexford, Don Higginson
DIRECTORS ABSENT AT ROLL CALL
Hickey Cafagna, Bob Emery
STAFF MEMBERS PRESENT
James Bowersox
John Fitch
Warren Shafer
Marjorie Wahlsten
Executive Director
Assistant Executive Director
Director of Redevelopment Services
Secretary
PLEDGE OF ALLEGIANCE
Director Callery led the Pledge of Allegiance.
PUBLIC ORAL COMMUNICATIONS
Chairman Higginson explained the procedure for Public Oral Convnunications. There
was no one present wishing to speak.
There were no other redevelopment matters disscussed.
ADJOURNMENT
Chairman Higginson adjourned the meeting at 9:02 p.m. on motion by Director
Callery, seconded by Director Rexford.
Marjorie K. Wahlsten, Secretary
Poway Redevelopment Agency
2086
JUN 6 1995 ITEM 13
CITY OF POWAY, CALIFORNIA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
MAY 9, 1995
The May 9, 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
Marjorie Wahlsten
Executive Director
Assistant Executive Director
Director of Redevelopment Services
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
Motion by Director Callery, seconded by Director Emery to approve the Consent
Calendar as follows:
11.3 Acceptance of Poway Royal Mobile Estates Electrical System Rehabilitation
from Mel Smith Electric, Inc. (5905) (602-01 #180R)
Motion carried unanimously.
ADJOURNMENT
Chairman Higginson adjourned the meeting at 10 p.m. on motion by Director Emery,
seconded by Director Cafagna.
Marjorie K, Wahlsten, Secretary
City of Poway
2087
JUN 6 1995 ITEM 13