Loading...
CC 2007 07-10 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING JULY 10, 2007 The July 10, 2007, Regular Meeting of the City Council of the City of Poway was called to order at 7:06 p.m. by Mayor Cafagna at the Poway City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT Merrilee Boyack, Don Higginson, Betty Rexford, Mickey Cafagna COUNCILMEMBERS ABSENT Bob Emery STAFF MEMBERS PRESENT Penny Riley Lisa Foster Sherrie Worrell Niall Fritz Robert Clark Jim Howell Tina White Garry MacPherson Todd E. Frank Paolo Romero Assistant City Manager City Attorney Deputy City Clerk Director of Development Services Director of Community Services Director of Public Works Director of Administrative Services Division Chief, Safety Services Sheriff's Captain Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Boyack led the pledge of allegiance. CITY COUNCILMEMBER ANNOUNCEMENTS Deputy Mayor Boyack thanked staff for their hard work on the July 4th celebrations. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedures for Public Oral Communications noting that State law may prohibit the City Council from taking action on items not on the agenda, and items will be referred to staff. The following people spoke: Joanna Wang, San Diego, representing the Fa Lun Gong Group spoke about the meditation and exercise group that meets each Sunday and invited the public to attend their sessions. Peggy Lester, Poway, requested that City records be changed providing a definite distinction between receptionists and dispatchers, as they are two very different positions. 8887 Page 2 - CITY OF POWAY - July 10, 2007 PUBLIC ORAL COMMUNICATIONS (continuedl: Dee Fleischman, Poway, also expressed her concern about the Sheriff dispatcher positions being cut from the budget. Ms. Fleischman also requested a workshop be held to discuss development standards as she is concerned that the General Plan is not being followed. CONSENT CALENDAR Motion by Councilmember Rexford, seconded by Deputy Mayor Boyack, to approve the Consent Calendar, Items 1, 2 and 4-12, as submitted. Motion carried 4-0 with Councilmember Emery absent. 1. Ratification of Warrant Register for the periods June 4-8 and June 11-15, 2007. (0475-20) 2. Approval of Minutes - City Council June 5, 2007 Regular Meeting June 12, 2007 Regular Meeting June 19, 2007 Regular Meeting 4. Approval of Appropriation of Funds in the amount of $2,700 from the Unappropriated General Fund for the Acquisition of a Tax Defaulted Parcel located in the Rattlesnake Creek area off of Indian Springs Road. APN: 321-250- 15. (0780-08) 5. Commendation of Eagle Scouts and Adoption of Resolutions: Resolution No. 07-054 entitled: "A Resolution of the City Council of the City of Poway, California, Commending Eagle Scout Parker Boyack;" Resolution No. 07-055, entitled: "A Resolution of the City Council of the City of Poway, California, Commending Eagle Scout Johnathan Bricker Clark;" Resolution No. 07-056, entitled: "A Resolution of the City Council of the City of Poway, California, Commending Eagle Scout Jeffrey Healy;" and, "Resolution No. 07-057, entitled: "A Resolution of the City Council of the City of Poway, California, Commending Eagle Scout Kyle S. Okeson." (0710-40) 6. Award of Purchase Contract to Leader Industries in the amount of $350,240 for the purchase and construction of two new Type III Emergency Medical Vehicles (Bid No. 06-031) with an additional appropriation of $240.00 to the Division 0108 Capital Replacement Equipment, Account 6124 Paramedics Equipment. (0480-30) 7. Approval of Consultant Agreement with Kimley-Horn and Associates. Inc., for as- needed traffic engineering design services for the period July 10, 2007 through July 10, 2008. (Continued from June 19, 2007, Item #23) (0700-10) 8888 Page 3 - CITY OF POWA Y - July 10, 2007 8. Approval of Consultant Aareement with Nolte Associates, Inc.. for as-needed engineering design services for the period July 10, 2007 through July 10, 2008. (Continued from June 19, 2007, Item #24) (0700-10) 9. Approval of Consultant Agreement with Mikhail OClawa Enqineering for the Stormwater Collection Fee Update for the period of July 10, 2007 through July 9, 2008. (0700-10) 10. Approval of Consultant Agreement with Leiahton Consulting, Inc.. for as-needed geotechnical engineering services from July 10, 2007 through July 10, 2008. (0700-10) 11. Award of Bid to Fluoresco LiClhtina-Sign Maintenance Corp., in the amount of $54,796 for the Poway Center for the Performing Arts Illuminated Marquee Sign (CIP #1553) Bid No. 06-033. The sign will be located at 15498 Espola Road. (0700-10) 12. Acceptance of the Community Road Improvements - Phase 3 - Sound Wall Proiect (#1280) Bid No. 06-009 - from West Coast General Corporation; authorize the City Clerk to record the Notice of Completion; and release the Material and Labor Bond in the amount of $3,192,568. The work performed was on Community Road between Olive Grove Drive and Kendra Court. (0700-10) CITY ATTORNEY ITEMS 14. City Attorney Foster requested the following Closed Session: A. Conference with Legal Counsel, Existing Litigation Government Code Section 54956.9(a) Keena v. Shoval and related Cross Actions Superior Court Case No. GIC856239. MAYOR AND CITY COUNCIL -INITIATED ITEMS 19A. Concurrence of committee appointment for the Redevelopment and Housing Advisory Committee: Don Higginson (1) - George Meyer Mayor Cafagna received concurrence to appoint George Meyer to the Redevelopment and Housing Advisory Committee. CLOSED SESSION Mayor Cafagna called for a Closed Session at 7: 19 p.m. as requested by the City Attorney. 8889 Page 4 - CITY OF POWA Y - July 10, 2007 CALL TO ORDER AND ADJOURNMENT Mayor Cafagna called the meeting back to order at 7:29 p.m., with all Councilmembers present, except Councilmember Emery. The City Attorney reported that there was no reportable action taken in the Closed Session. Mayor Cafagna adjourned the meeting at 7:30 p.m. ~)JlI-I 4/() i (1 JutU2~ Sherrie D. Worrell, Deputy City Clerk City of Poway, California 8890