Loading...
CC 2007 09-04 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING SEPTEMBER 4, 2007 The September 4,2007, Regular Meeting of the City Council of the City of Poway was called to order at 7:08 p.m. by Mayor Cafagna at the Poway City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT Merrilee Boyack, Don Higginson, Mickey Cafagna COUNCILMEMBERS ABSENT Bob Emery, Betty Rexford STAFF MEMBERS PRESENT Rod Gould Penny Riley Lisa Foster Diane Shea Patti Brindle Robert Clark Kevin Haupt Tina White Mark Sanchez Todd E. Frank Frank Casteleneto Kristen Crane PLEDGE OF ALLEGIANCE City Manager Assistant City Manager City Attorney City Clerk Interim Director of Development Services Director of Community Services Director of Public Works Director of Administrative Services Director of Safety Services Sheriff's Captain City Engineer Assistant to the City Manager Deputy Mayor Boyack led the pledge of allegiance. CITY COUNCILMEMBER ANNOUNCEMENTS Deputy Mayor Boyack announced the Poway Community Leadership Institute (PCLI) begins in October and is accepting applications for participants. Applications are available at City Hall and the Chamber of Commerce. Mayor Cafagna announced today's meeting will be adjourned in honor and memory of Staff Sergeant Jason Paton who was killed defending this country on his second tour of duty in Iraq on August 22,2007. 8914 Page 2 - CITY OF POW A Y - September 4, 2007 PROCLAMATIONS AND AWARDS . Presentation of Proclamation to Mark Sanchez, Director of Safety Services, declaring September 2007 as National Preparedness Month. Mayor Cafagna presented the proclamation to Garry MacPherson, Division Chief of Safety Services, and praised his leadership in the City's emergency operations planning efforts. 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: Luanne Hulsizer, Poway Chamber of Commerce-Chief Executive Officer, introduced herself and spoke on the Chamber's recent efforts in advertising shopping and business opportunities in Poway. Val Derkach, Poway, spoke on Haley Ranch Estates management's responses to his inquiries and concerns, and complimented City staff. Dee Fleischman, Poway, noticed the lack of landscaping at the Montessori School and inquired if they had an approved landscaping plan. PUBLIC HEARINGS 1.. Ordinance No. 659 - First Reading, entitled: "An Ordinance ofthe City of Poway, California, Amending Chapter 8.68 of the Poway Municipal Code Concerning Solid Waste Management." (0380-90) Lisa Foster, City Attorney, presented the staff report. This amendment to Chapter 8.68 of the Municipal Code, related to Solid Waste Management, is for the purpose of including definitions and provisions to that chapter related to the City's storm water pollution prevention activities. These amendments are necessary to support the proposed solid waste based storm water fee that will be presented to the City Council for approval later this fall. This amendment also includes minor housekeeping changes to the Solid Waste Management chapter. There were no public speakers on this item. .Motion by Deputy Mayor Boyack, seconded by Council member Higginson, to waive further reading and continue the public hearing to September 18, 2007, for second reading and adoption of the ordinance. Motion carried 3-0 with Councilmembers Emery and Rexford absent. 8915 Page 3 - CITY OF POW A Y - September 4, 2007 2. Tentative Parcel Map (TPM) 07-02; Poway Warehouse Distribution Center, LLC/Steve Spooner, Applicant. A request for a condominium conversion of an existing 18,280-square-foot, light industrial building into two individual units, on a one-acre property located at 12675 Stowe Drive, in the Planned Community zone and designated Light Industrial. APN: 317-223-27. This project is also associated with Variance (VAR) 86-04, Development Review (DR) 87-13, and Tentative Tract Map (TTM) 86-05}. (0200-20) Patti Brindle, Interim Director of Development Services, presented the staff report. The applicant is requesting approval of a Tentative Parcel Map for an "air space" subdivision (commonly referred to as a condominium conversion) of an existing industrial building located in the South Poway Business Park. The building was originally approved under Development Review 87 -13 and built in 1989. The proposed Tentative Parcel Map will create the air space division of the building creating two individual condominium units. There were no public speakers on this item. Motion by Councilmember Higginson, seconded by Deputy Mayor Boyack, to close the public hearing and adopt Planning Resolution No. P-07-42, entitled: "A Resolution of the City Council of the City of Poway, California, Approving Tentative Parcel Map (TPM) 07-02 Assessor's Parcel Number 317-223-27." Motion carried 3-0 with Council members Emery and Rexford absent. 3. Tentative Tract Map 01-02TE; Jeff Fisk, Applicant. A request for a one-year time extension to finalize the subdivision map for the 5-lot Cobblestone Creek Ranches. The 5.6-acre project site is located at 12664 Cobblestone Creek Road within the Rural Residential C zone. APN: 316-071-06. (0200-60) Patti Brindle, Interim Director of Development Services, presented the staff report. This project is a 5-lot subdivision of an approximate 5.6-acre site located at the southern terminus of Cobblestone Creek Road near the western City limit, within the Rural Residential C zone. The map was originally approved on July 5, 2005. The applicant is requesting a time extension until July 5,2008 to final the subdivision map. The project's grading and improvement plans, and final map are in the plan check process. There were no public speakers on this item. Motion by Deputy Mayor Boyack, seconded by Councilmember Higginson, to close the public hearing and adopt Planning Resolution No. P-07-43, entitled: "A Resolution of the City Council of the City of Poway, California, Approving a Time Extension for Tentative Tract Map 01-02TE APN: 316-071-06." Motion carried 3-0 with Councilmembers Emery and Rexford absent. 8916 Page 4 - CITY OF POWAY - September 4,2007 CONSENT CALENDAR Motion by Councilmember Higginson, seconded by Deputy Mayor Boyack, to approve the Consent Calendar, Items 4,5,7-13, as submitted. Motion carried 3-0 with Councilmembers Emery and Rexford absent. 4. Ratification of Warrant ReQisters for the periods July 16-20, 2007, July 23-27, 2007, July 30-August 3,2007, and August 6-10,2007. (0475-20) 5. Approval of Minutes - City Council August 7, 2007 Regular Meeting August 14, 2007 Regular Meeting 7. Acceptance of the 2006-2007 Citvwide StripinQ Improvements Proiect (#407- 4330) - Bid No. 05-017 from C-18, Inc.; authorize the City Clerk to record the Notice of Completion; and release the Payment and Performance Bond in the amount of $167,540.83. (0700-10) 8. Acceptance of the 2006-2007 Overlav Proiect (#407-4320) - Bid No. 06-020 from Hazard Construction Company; authorize the City Clerk to record the Notice of Completion; and release the Material and Labor Bond in the amount of $849,813.25. The work performed was on Poway Road between Silver Ridge Road and Espola Road and on Community Road from Poway Road to 1,300 feet south. (0700-10) 9. Adoption of Resolution No. 07-073, entitled: "A Resolution of the City Council of the City of Poway, California, Ordering the Expansion of Powav LiQhtinQ District, Zone A with the Annexation of APN 317-490-26-00 with Written Consent of the Property Owners, George D. and Elizabeth B. Heller as Described Within Exhibit "A" Attached Hereto." (0760-30) 10. Approval of Position on PendinQ LeQislation: Oppose: AB 414 (Jones) Local Planning: Residential Development; AB 220 (Bass) Firefighters; AB 419 (Lieber) Workers' Compensation: Public Employees: Leaves of Absence; and SB 942 (Midgen) Workers' Compensation: Disability. (0740-55) 11. Approval of a Consultant AQreement between the City of Poway, the Poway Redevelopment Agency and Ninyo and Moore for geotechnical materials and compaction testing and inspection services for the period September 4, 2007 through September 4,2008. (0700-10) 12. Approval of a Consultant AQreement between the City of Poway, the Poway Redevelopment Agency and Right-of-Way Engineering, Inc., for as-needed surveying and staking services for the period September 4, 2007 through September 4,2008. (0700-10) 8917 Page 5- CITY OF POW A Y - September 4, 2007 13. Approval of a Consultant Agreement between the City of Poway, the Poway Redevelopment Agency and Kleinfelder West, Inc., for as-needed soils and materials testing for the period September 4, 2007 through September 4, 2008. (0700-10) CITY ATTORNEY ITEMS 15. City Attorney Foster requested a Closed Session for the following: CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION AUTHORITY: Gov. Code Section 54956.9a NAME OF CASE: Basile, Cannon, et al. v. City, et al. Superior Court Case No. 73252 CLOSED SESSION Mayor Cafagna called for a Closed Session at 7:28 p.m. as requested by City Attorney Foster. The City Attorney announced that the closed session was for Council direction to legal counsel and there would be no reportable action coming out of the Closed Session. CALL TO ORDER AND ADJOURNMENT Mayor Cafagna called the meeting back to order at 7:57 p.m., with all Councilmembers present except for Councilmembers Emery and Rexford. There was no reportable action taken in Closed Session. Mayor Cafagna adjourned the meeting at 7:58 p.m. in memory of Staff Sergeant Jeff Paton. ~~~ L. Diane Shea, City Clerk City of Poway, California 8918