Loading...
CC 2005 03-22 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 22, 2005 The March 22, 2005, Regular Meeting of the City Council of the City of Poway, was called to order at 7:01 p.m. by Mayor Cafagna at the City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, and Mickey Cafagna COUNCILMEMBERS ABSENT None STAFF MEMBERS PRESENT James Bowersox Penny Riley Stephen Eckis L. Diane Shea Robert Clark James Howell Deborah Johnson Mark Sanchez Charlie Campe Patti Brindle Javid Siminou Peter Moote Kristen Crane Paolo Romero City Manager Assistant City Manager Special Counsel City Clerk Director of Community Services Director of Public Works Director of Redevelopment Services Director of Safety Services Sheriff's Captain City Planner City Engineer Deputy Director of Administrative Services Senior Management Analyst Management Assistant FLAG SALUTE Deputy Mayor Emery led the flag salute. PRESENTATIONS San Dieguito River Park Joint Powers Agency and the San Dieguito River Valley Conservancy presented a PowerPoint presentation given by Chris Koury, Committee Chair and Dick Bobertz, Executive Director. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedures for Public Oral Communications. The following people were present wishing to speak: 8338 Page 2 - CITY OF POWAY - March 22, 2005 Sherry Wilks, 12824 Granada, Poway, commented on Poway Royal Mobilhome Park sale. Lynn Bayne, 12922 Slack Street, and of the Senior Center, thanked Director of Public Works, Jim Howell, for his help with a lighting problem at the Senior Center. Doug Wagenbach, 17450 Hada Drive, is building a home on Golden Sunset Court and spoke on the project's supplemental drainage. Gail Garland, 14933 Golden Sunset Court, Poway, rebutted Mr. Wagenbach's comments. Bill Fay, 14464 Pebble Canyon, Poway, commented on electro-magnetics and submitted his written report to the City Council. CONSENT CALENDAR Motion by Deputy Mayor Emery, seconded by Council member Boyack, to approve the Consent Calendar Items 5 through 13. 5. Ratification of Warrant Reqister for the periods February 14-18 and February 21-25, 2005. (0475-20) 6. Approval of Minutes - Citv of Powav February 22, 2005 Regular Meeting 8. Award of Bid for the Standish Drive Sidewalk Improvements Project (#1291) - Bid No. 05-006 to A.B. Hashmi, Inc., in the amount of $130,950. (0700-10) 9. Adoption of Resolution No. 05-017, entitled "A Resolution of the City Council of the City of Poway, California Authorizing the Submittal of a Funding Application to the County of San Diego's Community Enhancement Program for the Kumevaav-Ipai Interpretive Center at Pauwai." The Kumeyaay-Ipai Interpretive Center is located at 13104 Silver Lake Drive. (0490-53) 10. Reiection of Claims for Damages (3) - Richard J. Price, Joubran Enterprises, LLC, and Lee Bradley. (0190-10) 11. Award of Bid for the rental of dump trucks and drivers for the 2005 Annual Surface Patch Program to Kissinqer Equipment Rental, Inc., in the amount of $14,000, and adoption of Resolution No. 05-018, entitled: "A Resolution of the City Council ofthe City of Poway, California, Authorizing the Director of Public Works to Approve Annual Contract Extensions with Kissinger Equipment Rental, Inc., through 2010 and Rescinding Resolution No. 01-013." (0700-10) 8339 Page 3 - CITY OF POWAY - March 22, 2005 12. Award of Bid for the rental of an asphalt grinder and operator service for the 2005 Annual Street Maintenance Program to Pavement Recyciinq Systems, Inc., in the amount of $30,000, and adoption of Resolution No. 05-019, entitled: "A Resolution of the City Council of the City of Poway, California, Authorizing the Director of Public Works to Approve Annual Contract Extensions with Pavement Recycling Systems, Inc., through 2010 and Rescinding Resolution No. 01-008." (0700-10) 13. Acceptance of a portion of the Citv Office Buildinq Phase 2 Improvements from Iron Horse Grading, Inc. (1601-01) Motion carried unanimously. STAFF REPORTS ITEM 1 (0200-25) MINOR DEVELOPMENT REVIEW APPLICATION (MDRA) 04-90 PROPERTY OWNERS ON EUCL YPTUS HEIGHTS RD. AND 14800 BLOCK OF MINA DE ORO ROAD/JOHN FITCH, APPLICANTS APNS 321-111-11 AND 16 This application requesting approval to construct a vehicle access gate across the southerly segment of Mina De Oro Road, just south of Poway Grade, was reviewed by the City Council on October 26,2004, where Council solicited comments from the public and the item was continued to the January 18, 2005 meeting where the City Council denied Minor Development Review Application. The resolution of denial was reviewed by the City Council at its February 1,2005 meeting and the item was continued to March 22, 2005, in order to allow the parties to work together for a resolution. Mayor Cafagna said the Eucalyptus Heights Road and Mina De Oro Road property owners have agreed to grant access to the Shoval family and friends for their use over the property. The Mayor presented executed and recorded license agreements and easements for the Shoval family and friends to use a 20-foot easement over that property if they choose to use Mina De Oro Road as access. The following people spoke in favor of installation of the gate: Dennis Keena, 16056 Eucalyptus Heights, Poway John Fitch, 14544 Cedar Ridge Court, Poway Pat Bonaguidi, 16041 Eucalyptus Heights, Poway The following people spoke in opposition of installation of the gate: Kirk Cypel, 13684 Acorn Ranch, Poway Jeff Scott, 12929 Springwater Point, San Diego Tim Miller, 10370 Mesa Madore Drive, San Diego Imad Shalhal, 2715 Richlyn Ridge, Escondido Brian Quinn, 11873 Glenhope Road, San Diego Peggy Shoval, 13801 Adrion Street, Poway 8340 Page 4 - CITY OF POWAY - March 22, 2005 Motion by Mayor Cafagna, seconded by Councilmember Rexford, to adopt Resolution No. P-05-20 entitled "A Resolution of the City Council of the City of Poway, California, Approving Minor Development Review Application (MDRA) 04-90 Assessor's Parcel Numbers 321-111-11 and 16" approving with conditions. The City Council's decision of January 18, 2005 to deny the MDRA was rescinded. Motion passed unanimously. ITEM 2 (0740-20 #578) ANNUAL DESIGNATION OF INAPPROPRIATE AREAS FOR SECOND DWELLING UNITS SINGLE-FAMILY RESIDENTIAL ZONES City Manager Bowersox provided the staff report. Poway Municipal Code Section 17.08.180 requires annual adoption of a resolution for implementation of this designation that determines which areas of the City have adequate water, sewer, and traffic circulation to allow second dwelling units, and which areas of the City currently do not have adequate services. Motion by Councilmember Higginson, seconded by Deputy Mayor Emery, to adopt Resolution No. 05-015 entitled "A Resolution of the City Council of the City of Poway, California, Regarding Annual Designation of Areas Inappropriate for Second Dwelling Units in Single-Family Residential Zones and Rescinding Resolution No. 04-016." Motion passed unanimously. ITEM 3 FISCAL YEAR 2004-2005 MIDYEAR EVALUATION (0400-20) City Manager Bowersox provided the staff report. Each budget year, all City Departments perform a budget review at the midpoint to determine if budget adjustments are required. He summarized the findings of the review. Motion by Council member Boyack, seconded by Deputy Mayor Emery, to adopt Resolution No. 05-016 entitled "A Resolution of the City Council of the City of Poway, California, Regarding Annual Designation of Areas Inappropriate for Second Dwelling Units in Single- Family Residential Zones and Rescinding Resolution No. 04-016." Motion passed unanimously. ITEM 4 (1020-70) 25TH ANNIVERSARY OF INCORPORATION CELEBRATION COUNCIL SUBCOMMITTEE Council consesus to appoint Council member Rexford and Deputy Mayor Emery as the Council Subcommittee. 8341 Page 5 - CITY OF POWAY - March 22, 2005 CITY MANAGER ITEMS 14. City Manager Bowersox announced his retirement from the City of Poway effective December 2005. He thanked the City Council, staff, and the community for the opportunity, confidence and support to manage the City of Poway for last 24 years, a truly once in a lifetime experience. He acknowledged his family in the Council Chambers, wife Donna, his #5 son Mike, and his father-in-law Don Gray, and thanked them for joining him and being present for this announcement. Mayor Cafagna and Councilmembers each praised Mr. Bowersox for his hard work and dedicated service to the City. MAYOR AND CITY COUNCIL-INITIATED ITEMS 16. Councilmember Boyack said she is taking a Metro Wastewater Tour later in the week; and stated the Parks and Recreation Committee is doing an assessment of the sports fields in the City. 17. Councilmember Rexford cautioned people to watch for snakes; attended a presentation with the City of San Marcos regarding the use of volunteers in the Fire Department and thinks it is worth taking a look at for Poway; handed out tickets to the Business Expo to the Council to be held next Thursday. 19A. Deputy Mayor Emery presented a review of Frattello's Restaurant. 19B. Deputy Mayor Emery discussed the Metropolitan Transit System Comprehensive Operational Analysis. He will keep the City apprised if it will impact any of Poway's routes. (0140-40) 20A. Mayor Cafagna asked for and received concurrence of the appointment of five members to the Budget Review Committee for the Fiscal Years 2005-2007: John Riley by Councilmember Boyack Kevin McNamara by Deputy Mayor Emery Jeff Lake by Councilmember Higginson Joe Balding by Councilmember Rexford Jeff Figler by Mayor Cafagna (0120-10) 20B. Mayor Cafagna announced the State of the City Address would be given at the City Council meeting of March 29, along with the special presentation to the Poway Wrestling Team, State Champions. ADJOURNMENT M',", C,f'900 ,djo"m,d th~"t go17 p.m. ./~ L. Diane Shea, City Clerk City of Poway, California 8342