Item 14 - Approval of Minutes
- AGENDA REPORT SUMMARY -
TO: Honorable Chairman and Members of the Board
FROM: James L. Bowersox, Executive Dire~
INITIATED BY: John D, Fitch, Ass i stant Execut i ve Di rectorl it
Marjori e K. Wahl sten, Secretary ~ ,;
DATE: August 8, 1995
SUBJECT: Approval of Minutes
ABSTRACf
The Minutes of the July II, 1995 regular meeting 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 July II, 1995,
ACTION
II
e: ICltylleglstat CltyClrX\Il&c:naa\nnmutes .sum
AUG 8 1995 ITEM 14
-.
CITY OF POWAY, CALIFORNIA
MINUTES OF THE POWAY REDEVELOPMENT AGENCY
REGULAR MEETING
JULY 11, 1995
The July 11, 1995, regular meeting of the Poway Redevelopment Agency was
called to order at 7:10 p.m., by Chairman Higginson at the City Council Chambers,
13325 Civic Center Drive, Poway, California.
DIRECTORS ANSWERING ROLL CALL
Mickey Cafagna, Betty Rexford, Don Higginson
DIRECTORS ABSENT AT ROLL CALL
Susan Callery, Bob Emery
STAFF MEMBERS PRESENT
James Bowersox Executive Director
John Fitch Assistant Executive Director
Warren Shafer Director of Redevelopment Services
Marjorie Wahlsten Secretary
PLEDGE OF ALLEGIANCE
Director Rexford led the Pledge of Allegiance.
PUBLIC ORAL COMMUNICATIONS
Chairman Higginson explained the procedure for Publ ic Oral Communications. There
was no one present wishing to speak.
CONSENT CALENDAR
Motion by Director Cafagna, seconded by Director Rexford to approve the Consent
Calendar as follows:
18, Approval of Minutes - Redevelopment Agency
June 13, 1995, Regular Meeting
June 15, 1995, Adjourned Re9ular Meeting
June 20, 1995, Regular Meeting
Motion carried 3-0 with Directors Callery and Emery absent.
ITEM 7 (602-01 #234R)
OWNER PARTICIPATION AGREEMENT/TTM 89-l3R
APPLICANT: ENVIRONMENTAL DEVELOPMENT. LTD,
Chairman Higginson opened the public hearing, Staff report by Executive Director
2108
AUG 8 1995 ITEM 14
- -
Page 2 - POWAY REDEVELOPMENT AGENCY - July II, 1995
Bowersox. Environmental Development, Ltd. developers of TTM 89- 13, have
requested the Redevelopment Agency assist the project by funding a portion of the
public improvements. Staff has determined that Agency assistance is justified
and the best method is to fund one-half of the street improvements,
undergrounding util ities, installation of street 1 ights, and offs i te sewer
improvements. The estimated cost is between $600,000 and $850,000.
There was no one present wishing to speak.
Motion by Chairman Higginson, seconded by Director Cafagna to close the public
hearing and adopt Resolution No. R-95-20, entitled, "A Resolution of the Poway
Redeveloment Agency of the City of Poway, Cal iforni a Approving an Owner
Participation Agreement by and Between the Agency and Environmental Development,
Ltd. Determining that the Construction and Acquisition of Certain Public
Improvements on or Adjacent to the Site is of Benefit to the Paguay Redevelopment
Project and the Immediate Neighborhood in which the Project is Located;
Determining that there are no other Reasonable Means of Financing Said
Improvements; and Authorizing the Execution and Delivery of Said Owner
Participation Agreement." Motion carried 3-0 with Directors Callery and Emery
absent.
ITEM 9 (203-22R)
AB 1290 REDEVELOPMENT AND
HOUSING IMPLEMENTATION PLAN
Cha i rman Hi ggi nson opened the publ i c heari ng, Staff report by Executive Director
Bowersox. The AB 1290 Redevelopment and Housing Implementation Plan was adopted
on November 29, 1994, Senate Bill 732 expanded the Agency's reporting
requirements specific to the Agency's affordable housing obligations. Staff
recommends amendment of the Plan to incorporate the additional information.
There was no one present wishing to speak.
Motion by Chairman Higginson, seconded by Director Rexford to adopt Resolution
No. R-95-2I entitled, "A Resolution of the Poway Redevelopment Agency, City of
Poway, California Amending The AB 1290 Redevelopment and Housing and
1mplmentation Plan for the Paguay Redevelopment Project Area Pursuant to SB 732,"
ITEM 10 (208-00R)
COMPREHENSIVE AFFORDABLE HOUSING STRATEGY
Staff report by Executive Director Bowersox. The Redevelopment Agency approved
a contract wi th David Paul Rosen & Associ ates for the preparation of an
affordable housing needs assessment and affordability gap analysis which is one
component of the Agency obl igations of the judgment entered by the court in Smith
v A 11 Persons, The result of the analysis will be the preparation of a five year
capital plan for the Agency's affordable housing program. Mr, Rosen has proposed
2109
AUG 8 1995 ITEM 14
.- .--
Page 3 - POWAY REDEVELOPMENT AGENCY - July II, 1995
a schedule and process to be followed. Staff recommends approval.
Motion by Director Cafagna, seconded by Director Rexford to approve the process
and schedule and charge the Redevelopment and Housing Advsiory Committee with
responsiblities outlined. Motion carried 3-0 with Directors Callery and Emery
absent.
ITEM II (203-25)
DEVELOPER SELECTION PROCESS
AFFORDABLE HOUSING CAPITAL PROGRAM
Staff report by Executive Director Bowersox. The Agency has acquired three sites
for the development of affordable housing. Over the past several months, staff
and Davi d Rosen have been eva 1 uat i ng methods for developer select i on. The
Redevelopment and Housing Advisory Committee is recommending a process including
their participation. If the Agency Board wants to participate, they recommend
designation of one or more Directors to assist in the selection process.
The Board discussed the implications of their participation in light of the Brown
Act. Staff will report back on this issue.
Motion by Chairman Higginson, seconded by Director Cafagna to approve the process
and authorize staff to initiate for the Bowron Road and Brookview site. Motion
carried 3-0 with Directors Callery and Emery absent.
ITEM 16.1 (405-01R)
REFUNDING 1991 COPS
POWAY ROYAL MOBILE HOME PARK
c', "'~flreport by Executive Director Bowersox. On June 20, 1995, the City Council
authorized the refunding of the Certificates of Participation in the amount of
$28,300,000. Interest rates changed and the net present value savings dropped.
Staff and the financing team are monitoring the long-term tax exempt rates and
short-term escrow reinvestment rates on a daily basis. When the combination of
the two rates results in a net present value savings of $190,000 to $500,000,
staff will proceed to issue the bonds.
Motion by Director Cafagna, seconded by Di rector Rexford to di rect staff to
proceed with the refunding of the 1991 Certificates of Participation at such time
as the recommended levels of savings can be achieved, Motion carried
3-0 with Directors Callery and Emery absent.
CLOSED SESSION
City Attorney Eckis requested a closed session regarding Smith v All Persons,
Superior Court Case No. 667691, pursuant to Government Code i54956.9(a),
2IIO
AUG 8 1995 ITEM 14
- -
Page 4 - POWAY REDEVELOPMENT AGENCY - Page 4
Chairman Higginson called for a Closed Session at 11:30 p,m,
CALL TO ORDER AND ADJOURNMENT
Chairman Higginson called the meeting back to order at 12:05 a,m. on July 12,
1995 and ordered the meeting adjourned.
Marjorie K. Wahlsten, Secretary
Poway Redevelopment Agency
2111
AUG 8 1995 ITEM 14 ...
------- --- -