Loading...
CC 2008 04-01 City of Poway, California Minutes of the City Council Regular Meeting April 1, 2008 The April 1 , 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, Poway, California. Councilmembers Present Bob Emery, Don Higginson, Betty Rexford, Mickey Cafagna Councilmembers Absent Merrilee Boyack 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 Robert Clark Director of Community 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 Pledqe of AlleQiance Deputy Mayor Emery led the Pledge of Allegiance City Councilmember Announcements Poway Bob's Restaurant Review: Deputy Mayor Emery reviewed the Hamburger Factory restaurant located at Old Poway Park. Presentations Mayor Cafagna presented retiring City Clerk Diane Shea with a plaque on behalf of the City thanking her for her service to the City of Poway 9011 Page 2 - City of Poway - April 1, 2008 On behalf of the San Diego City Clerk's Association, Linda Troyan, City Clerk of Santee and Marsha Whalen, City Clerk of Escondido presented retiring City Clerk Diane Shea with flowers thanking her for her dedication to the City Clerk profession. Proclamation: Earth Day and Arbor Day will be celebrated in Poway on April 12, 2008. Councilmember Rexford presented the proclamation to Kevin Haupt, Director of Public Works and Robert Clark, Director of Community Services. Proclamation: April is National Fair Housing Month. Deputy Mayor Emery presented the proclamation to Tom Tremble, member of the Housing Commission. Public Oral Communications Cindy Fisher, representing the Rotary Club presented a check to the City of Poway for benefit proceeds from the Easter pancake breakfast at the Fourth Annual Easter Egg Hunt, sponsored by the Rotary Club. Connie Messina and Joe S1. Lucas, representatives of the South Poway Residence Association presented City Manager Rod Gould with a Certificate of Appreciation. This is in recognition of Mr Gould's efforts in bringing the South Poway Residence Association and the Green Valley Civic Association together for regular meetings to improve communication between the City and its residents. They also presented retiring City Clerk Diane Shea with flowers thanking her for her dedication to the City Public Hearin~s 1. Traffic Mitigation Fees for Regional Arterials Pursuant to Section 15 06.050 of the Poway Municipal Code. (0490-15) Robert Manis, Director of Development Services, presented the staff report. In November 2004, voters in San Diego County approved a 40-year extension to the existing TransNet program, which is designed to fund improvements to the region's transportation system. The prime component of the TransNet program is a half- cent sales tax. In addition to the sales tax extension, the TransNet Extension Ordinance requires implementation of a new local funding source for the Regional Transportation Congestion Improvement Program (RTCIP). The purpose of the RTCIP is to ensure that new development directly invests in the region's transportation system to offset the negative impact of growth on congestion and mobility. The TransNet Extension Ordinance mandates that beginning July 1, 2008, each local agency in the San Diego region shall contribute $2,000 to the RTCIP per newly constructed residential housing unit in that jurisdiction. There were no public speakers on this item. 9012 Page 3 - City of Poway - April 1, 2008 City Council Action: Motion by Councilmember Higginson and seconded by Deputy Mayor Emery to close the public hearing, and adopt Resolution No 08-018, as titled above. Motion carried 4-0 with Councilmember Boyack absent. Consent Calendar: Motion by Councilmember Higginson and seconded by Deputy Mayor Emery to approve the Consent Calendar consisting of Items 2 through 6, and Items 9 through12 as submitted. Items 7 and 8 were pulled by the public for discussion. Motion carried 4-0, with Councilmember Boyack absent. 2, Adoption of Resolution No. 08-015 Entitled, "A Resolution of the City Council of the City of Poway, California, Comm~nding Eagle Scout Andrew Nidzieko," (0710-40) 3. Approval of Minutes - City Council January 15, 2008 Regular Meeting February 5, 2008 Regular Meeting February 12, 2008 Regular Meeting February 19, 2008 Canceled Meeting March 4, 2008 Regular Meeting March 5, 2008 Regular Meeting March 11, 2008 Special Meeting March 11, 2008 Regular Meeting March 18, 2008 Regular Meeting 6. Approval to Use $817,566 of Proposition 18 Funds for the 2008-09 Street Maintenance Overlay & Slurry Program. (0430-50) 7. Adoption of Resolution No. 08-016 Entitled, "A Resolution of the City Council of the City of Poway, California, Opposing Proposition 98," Relating to Eminent Domain/Land Use on the June 2008 Ballot. (0740-55) 9013 Page 4 - City of Poway - April 1, 2008 This item was removed from consent at the requestof Dee Fleischman. She spoke in opposition of Eminent Domain. Motion by Deputy Mayor Emery and seconded by Councilmember Higginson to adopt Resolution No. 08-016 as recommended. Motion carried 4-0, with Coun~i1member Boyack absent. 8. Approval of the Final Map for TIM 03-02 for the Property Located at the Southerly Terminus of Tooth Rock Road, East of Espola Road and South of High Valley Road, Applicant: Michael Layman, Viewpoint PDV, LLC, Owner; Direct its Recordation, Accept on Behalf of the City. of Poway an Easement for Recreational Trail Purposes; Accept the Exclusive Easement for Water Utility Purposes as Shown on TIM 03-02 and Approve the Standard Agreement for the Construction of the Public Improvements~ APN's 321-100-01 and 321-100-08. (0200-60) This item was removed from consent at the request of David Hern. He wanted to make sure that there are plans to have a trail in the area. Motion by Councilmember Higginson, seconded by Deputy Mayor Emery to approve staff recommendation. Motion carried 4-0, with Councilmember Boyack absent. 9. Adoption of Resolution No 08-017 Entitled, "A Resolution of the City Council of the City of Poway, California, Amending and Extendingthe Salary and Benefit Plan for the Management, Supervisory, Professional and Confidential Employees of the City " (0700-50) 10 Receive and File the 2007 Annual Report - Implementation Status of the City of Poway General Plan. (0220-30) 11. 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. (0320-30) 12.Award of Bid for the 2007-2008 Overlay Project (#407-4320) Bid No. 08-017 to SRM Contracting & Paving, the Lowest Responsible Bidder, in the Amount of $1,836,000.00 (0700-10) City ManaQerltems: 13, City Manager Rod Gould, announced a soft re-opening of the Blue Sky Ecological Reserve. 9014 Page 5 - City of Poway - April 1 , 2008 Mavor and City Council-Initiated Items 16 Councilmembers Higginson and Rexford both spoke in support of City Manager Rod Gould in his role in bringing the north and south Poway groups together Mr. Gould's efforts provided a forum which allowed the two groups to discuss common goals and improve communication with the City Adiournment Mayor Cafagna adjourned the meeting at 7.32 p.m. . ~L~~~,'~ .Salam Hasenin, City Clerk City of Poway, California 9015