Loading...
Item 12 - Approval of Minutes AGENDA REPORT SUMMARY TO: Honorable Chairman and Members of the Board FROM: James L. Bowersox, Executive Direc~ ^ if INITIATED BY: John D. Fitch, Assistant Executive Direct~ DATE: Marjorie K. Wahlsten, secretary~~ December 19, 1995 SUBJECT: Approval of Minutes ABSTRAcr The Minutes of the November 21, 1995 cancelled meeting and November 14 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 IMPAcr None ApDITIONAL PUBLIC NOTIFICATION AND CORRESPONDENCE None RECOMMENDATION It is recommended that the Board approve the minutes of the Poway Redevelopment Agency for November 14, 21 and 28, 1995. AcrION e:\city\legJ.slat\Cltyc rJl;\asenaa\rm1.nutes.sum DEe 1 9 1995 ITEM 12 .~'~-'-------~-'- ~--~-- ._-,______._.__ .__.._..._____.'m~__ ____~_____.___ CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING NOVEMBER 14, 1995 The November 14, 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 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 - Motion by Director Emery, seconded by Director Rexford to approve the Consent Calendar as follows: 8. Approval of Minutes - Redevelopment Agency October 17, 1995, Regular Meeting October 24, 1995, Canceled Meeting 10. Adoption of Resolution No. R-95-28, entitled, "A Resolution of the Poway Redevelopment Agency Finding that Planning and General Administrative Costs Incurred were Necessary to Increase, Improve and Preserve the Supply of Affordable Housing Within the City of Poway," in the amount of $416,784. (401-22R) 13.1 Replacement of defaulted contractor, G. F. Bledsoe Construction, Inc. With Randazzo Construction Co., for Weingart Senior Center Expansion Project, as proposed by Washington International Insurance Co., Bonding Company. (602-01 #224R) Motion carried unanimously. 2141 DEe 1 9 1995 ITEM 12 ~..> - Page 2 - POWAY REDEVELOPMENT AGENCY - November 14, 1995 ADJOURNMENT Chairman Higginson stated that he would adjourn the meeting in memory of Director Rexford's mother-in-law, Carmella Rexford, who died recently. The Board extended their condolences to the Rexford family. The time of adjournment was B:40 p.m. MarJorie K. Wahlsten, Secretary Poway Redevelopment Agency - - 2142 DEe 1 9 1995 ITEM 12 ----. .. ---. ._..,---_._.._------.-........--_._~" CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY CANCEllED REGULAR MEETING NOVEMBER 21, 1995 DIRECTORS PRESENT None DIRECTORS ABSENT Mickey Cafagna, Susan Callery, Bob Emery, Betty Rexford, Don Higginson The Redevelopment Agency meeting of Tuesday, November 21, 1995, was adjourned pursuant to the 1995 Legislative Calendar adopted on January 3, 1995. The next regularly scheduled meeting is November 28, 1995 at 7:00 p.m. in the City Council Chambers. - Marjorie K. Wahlsten, Secretary Poway Redevelopment Agency - 2143 DEe 1 9 1995 ITEM 12 CITY OF POWAY, CALIFORNIA MINUTES OF THE POWAY REDEVELOPMENT AGENCY REGULAR MEETING NOVEMBER 2B, 1995 The November 2B, 1995, regular meeting of the Poway Redevelopment Agency was called to order at 7:03 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 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 Motion by Director Emery, seconded by Director Cafagna to approve the Consent Calendar as follows: - 10. Approval of Minutes - Redevelopment Agency October 31, 1995, Regular Meeting 21. Award of bid, Demolition of Western Lumber building, 13137 Poway Road to Whillock Contracting, Inc. in the amount of $19,000. (602-01 #242R) 21.1 Authorization for acquisition of right-of-way and approval of terms of settlement agreement, Fisher Enterprises, Scripps Poway Parkway East project. (602-01 1/243R) Motion carried unanimously. ADJOURNMENT Cha i rman Hi ggi nson adjourned the meet i ng at 7: 40 p.m. on mot i on by Di rector Emery, seconded by Director Callery. Marjorie K. Wahlsten, Secretary Poway Redevelopment Agency 2144 DEe 1 9 1995 ITEM 12 _.____~,._._,..___.____M'.__.___.