Loading...
CC 2008 03-18 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 18, 2008 The March 18, 2008 Regular Meeting of the City Council of the City of Poway was called to order at 7'05 p.m. by Mayor Cafagna at the Poway City Council Chambers, 13325 Civic Center Drive, Pbway, California, COUNCILMEMBERS PRESENT Bob Emery, Don Higginson, Mickey Cafagna COUNCILMEMBERS ABSENT Merrilee Boyack, Betty Rexford STAFF MEMBERS PRESENT Rod Gould City Manager Penny Riley Assistant City Manager Lisa Foster City Attorney Diane Shea City Clerk Bob Manis Director of Development Services Kevin Haupt Director of Public Works Tina White Director of Administrative Services Dena Fuentes Director of Redevelopment Services Mark Sanchez Director of Safety Services Todd Frank Sheriff's Captain Frank Castelleneto City Engineer Jennifer Lewis Sr Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Emery led the pledge of allegiance CITY COUNCILMEMBER ANNOUNCEMENTS 0 Poway Bob's Restaurant Review. Deputy Mayor Emery deferred his restaurant review to the next City Council meeting on April 1, 2008 PUBLIC ORAL COMMUNICATIONS There were no members of the public wishing to speak under this item Page 2 - CITY OF POWAY - March 18, 2008 CONTINUED PUBLIC HEARINGS 1 Ordinance No. 672 - Second Reading, Entitled: "An Ordinance of the City of Poway, California, Amending Title.2, Chapter 2.04 of the Poway Municipal Code by the Amendment of Section 2.04.020 to Increase the Compensation of the Members of the City Council and the Mayor" (0520-20/0740-20) On March 4, 2008, the City Council introduced and held the first reading of Ordinance No 672. All Councilmembers were present. Public testimony was received from one person. Motion by Councilmember Higginson and seconded by Deputy Mayor Emery to'c1ose the public hearing, waive further reading and adopt Ordinance No 672 by a roll call vote. Motion carried 3-0 Councilmembers Boyack and Rexford absent. 2. Ordinance No. 673 -Second Reading of an Un codified Ordinance, Entitled: "An Ordinance of the City of Poway, California, Approving the Entering into by the City of Poway with the Poway Redevelopment Agency of a Site Lease Amendment and a Lease Amendmentin Connection with the Poway Royal Mobilehome Park"; and Consideration to Authorize the Execution and Delivery of Refunding Certificates of Participation ( the "2008 COPs") to refund the Outstanding 1995 Refunding Certificates of Participation (City of Po way 1991 Capital Improvement Project - poway Royal Mobilehome Park) (the "1995 COPs"). (0440-10) Dena Fuentes, Director of Redevelopment Services, presented the staff report, In 1995, the City and Redevelopment Agency refinanced the acquisition of the Poway Royal Mobilehome Park through the execution and delivery of 1995 Refunding Certificates of Participation (City of Poway 1991 Capital Improvement Project - poway Royal Mobilehome Park) (the "1995 COPs"). By refunding all of the outstanding 1995 COPs through the execution and delivery of refunding certificates (the "2008 COPs"), the City expects to generate debt service savings in excess of $500,000 annually In connection with the execution and delivery of the proposed 2008 COPs, the City and the Agency would enter into a Site Lease Amendment and a Lease Amendment. The Amendments will amend existing leases related to the 1995 COPs. Director Fuentes clarified that the refunding will extend the repayment term, but is expected to generate $500,000 of debt service savings during each year that the 1995 certificates would have remained outstanding. On March 4, 2008, the City Council introduced Ordinance No, 673 and continued the public hearing to this meeting for adoption of the ordinance. Motion by Deputy Mayor Emery and seconded by Councilmember Higginson to close the public hearing, waiving further reading of the ordinance and adopt the Ordinance No 673 by a roll call vote and adopt the City Council Resolution No 08-014 entitled, "A Resolution of the City Council of the City of Poway, California, Authorizing the Execution and Delivery of 2008 Refunding Certificates of Participation, Approving as to Form and Authorizing the Execution and Delivery of Certain Documents in Connection with the Execution and Delivery of Said Certificates, and Authorizing Certain Other Matters Relating Thereto" Further Motion by Vice Chair Emery and seconded by Director Higginson to adopt Redevelopment Agency Resolution No R-08-06 entitled, "A Resolution of the Poway Redevelopment Agency Authorizing the Execution and Delivery of 2008 Refunding Certificates of Participation, Approving as to Form and Authorizing the Execution and Delivery of Certain Documents in Connection Therewith, and Authorizing Certain Other Matters Relating Thereto" Motions carried 3-0 with Councilmembers/Directors Boyack and Rexford absent. Page 3 - CITY OF POWAY - March 18, 2008 STAFF REPORTS 3 Workshop on the Development Standards for Accessory Buildings and Structures in Residential Zones. (0200-90) Staff requested this item be continued in order to adequately analyze additional issues that were recently raised concerning accessory structures. Motion by Deputy Mayor Emery and seconded -by Councilmember Higginson to continue the item to the City Council meeting of April 15, 2008 Motion carried 3-0 with Councilmembers Boyack and Rexford absent. CONSENT CALENDAR Motion by Councilmember Higginson and seconded by Deputy Mayor Emery to approve the Consent Calendar consisting of items 4, 5, 8, 10-14, and 16 Motion carried 3-0 with Councilmembers Boyack and Rexford absent. Items 6 and 7 were removed from the agenda at the request of staff Item 9 was removed from the Consent Calendar at the request of a member of the public and heard separately 4 Ratification of WarrantRegisters for the Periods of February 11 through February 15,2008 and February 18 through February 22,2008. (0475-20) 5 Adoption of Resolution No. 08-013 entitled, "A Resolution of the City Council of the City of Poway, California, Approving and Adopting the City of Poway's Revised Jurisdictional Urban Runoff Management Program." (0930-80) 6 Adoption of Resolution entitled, "A Resolution of the City Council of the City of Poway, California, Supporting the Los Penasquitos Watershed Urban Runoff Management Program." (0930-80) This item was removed from the agenda at the request of staff 7 Adoption of Resolution Entitled, "A Resolution of the City Council of the City of Poway, California, Supporting the San Dieguito Watershed Urban Runoff Management Program." (0930-80) This item was removed from the agenda at the request of staff 8 Award of Bid for the Lake Poway Modular Building (CIP #1545) to DRV Modular Contractors, Inc., the Lowest Responsible Bidderin the Amount of $324,356.03. (0700-10) 9 Award of Bid for the Fire Protection Upgrades - Budwin Lane (CIP #1744) to Southwest Civil Contracting, Inc., the Lowest Responsible Bidder in the Amount of $320,996.50. (0700-10) This item was removed from the Consent Calendar at the request of Peter Tupper, Poway, who requested an explanation of the project. The City Engineer provided an overview of the project. Motion by Deputy Mayor Emery and seconded by Councilmember Higginson to award the bid as stated. Motion carried 3-0, with Councilmembers Boyack and Rexford absent. Page 4 - CITY OF POWAY - March 18, 2008 Consent Calendar continued: 10 Award of Bid for the Purchase of Seven (7) New Portable, Trailer Mounted Diesel Generators to Hawthorne Power Systems, the Lowest Responsible Bidder in the Amount of $498,312.22, and Authorize the Director of Public Works to execute the necessary documents. (0700-10) 11 Acceptance of the Kumeyaay-Ipai Interpretive Center Site Grading and Improvements Project(CIP #1671) and Authorize the City Clerk to File and Record the Notice of Completion. (0700-10) 12_ Acceptance of the Silverset Park Playground Renovation Project (CIP #1627A, #16278) and Authorize the City Clerk to File and Record the Notice of Completion. (0700-10) 13 Accept and File the Comprehensive Annual Financial Report - FY 2006-07 (0410-10) 14 Approval of Minutes - City Council December 18 Regular Meeting January 1 Canceled Meeting January 8 Regular Meeting 16 Receive Report of Emergency Repair Expenditures Pertaining to the Witch Creek Fire, and Continue the City Manager's Authorization to make the Necessary Emergency Repairs Under Authority of Resolution No. 07-079, adopted on October 25, 2007. (Requires 4/5 vote) (0320-30) This item was continued to the next City Council meeting on April 1 , 2008 ADJOURNMENT Mayor Cafagna adjourned the meeting at 716 p.m. ~ 4~ L. Diane Shea, City Clerk City of Poway, California