Loading...
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