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'.__.___.