Loading...
CC 2008 07-15 City of Poway, California Minutes of the City Council Regular Meeting July 15, 2008 The July 15, 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: Merrilee Boyack, Don Higginson, Bob Emery, Mickey Cafagna Councilmembers Absent: Betty Rexford Staff Members Present Rod Gould City Manager Penny Riley Assistant City Manager Lisa Foster City Attorney Salam Hasenin City Clerk Bob Manis Director of Development Services June Dudas Assistant 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 Citv CouncilmemberAnnouncements Poway Bob's Restaurant Review: Deputy Mayor Emery reviewed "In the Mix Yogurt," located at 13450 Poway Road in the Pomerado Shopping Plaza Center Pet of the Week by Councilmember Boyack: Councillllember Boyack introduced a picture of Memphis, a. female dog, who is awaiting adoption at the Escondido Humane Society The Adoption Counselor can be reached at (760) 888-2247 Presentations: Presentation by Toray Membrane USA, Inc, manufacturer of reverse osmosis membrane filters: Kim Schmidt, Economic Development Manager, introduced Lee Durham, Global Product Line Manager, with Toray Membrane USA, Inc., located in the Poway Business Park. Mr Durham spoke about Toray's products and their reverse osmosis and desalinization technologies. 9061 Page 2 - City of Poway - July 15, 2008 Presentation of Certificate of Recognition for Chaplain Mark Reeves on receiving the UCSD Exemplary Staff Employee of the Year Award: Mark Sanchez, Safety Services Director, presented a Certificate of Recognition to Chaplin Mark Reeves for receiving the UCSD Exemplary Staff Employee of the Year Award. Presentation of Certificate of Recognition to Corporal Rhonda Fortson, Sheriffs Department, Poway Station, in honor of her receiving Deputy of the Year for the Sheriffs Department: Captain Todd Frank, of the Sherriff's Department, presented a Certificate of Recognition to Corporal Rhonda Forston in honor of her receiving Deputy of the Year for the Sherriff's Department. Presentation of Certificate of Commendation to Eagle Scout Tanner E. Boyack: Councilmember Boyack presented a Certificate of Commendation to Eagle Scout Tanner E. Boyack for his achievements with the Boy Scouts. Councilmember Boyack would like to thank Gary Rossi for his Contributions to the Poway Community Leadership Institute (PCLI): Coucilmember Boyack recognized and thanked Gary Rossi for his contribution to the PCLI and the community Public Oral Communications: Dee Fleischman commended the City for the improvements being implemented in the Old Poway Park. Ms. Fleischman also expressed concern about the General Plan due to a decision made by Council during the meeting of July 1, 2008 Continued Public HearinQs: 1 Ordinance No 676 - Second Reading Entitled, "An Ordinance of the City of Poway, California, Adding Section 12.48.250 to the Poway Municipal Code to Establish Underground Utility District No 66 and Amending Section 12.48 160 " (0910-20) On July 1, 2008, the City Council introduced and held the first reading of Ordinance No 676 All Councilmembers were present. There was no public testimony received. City Council Action: Motion by Deputy Mayor Emery, seconded by Councilmember Boyack to close the public hearing and waive further reading of the Ordinance and adopt Ordinance No. 676 by a roll call vote. Motion carried 4-0, with Councilmember Rexford absent. Public HearinQs: 2. Ordinance No 677 - First Reading Entitled, "An Ordinance of the City of Poway, California, Amending Chapter 944, Section 140 of the Poway Municipal Code Concerning False Alarms." (0360-90) The City Manager requested that this item be continued to a future meetirgcij 62 Page 3 - City of Poway - July 15, 2008 City Council Action: Motion by Deputy Mayor Emery, seconded by Councilmember Higginson to continue this item to a future meeting. Motion carried 4-0, with Councilmember Rexford absent. 3 Resolution Establishing Assessments for the Poway Lighting District to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009 (0760-30) City Council Action: Motion by Councilmember Boyack, seconded by Council member Higginson to close the public hearing and adopt Resolution No 08-053 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for the Poway Lighting District to be Collected on the San Diego Coul"]t"Y, Property Tax Roll For Fiscal Year 2008/2009" Motion carried 4-0, with Councihnember Rexford absent. 4 Resolution Establishing; Assessments for Poway Landscape Maintenance District 83-1 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009 (0760-20) City Council Action: Motion by Deputy Mayor Emery, seconded by Council member Higginson to close the public hearing and adopt Resolution No. 08-054 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 83-1 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009" Motion carried 4-0, with Councilmember Rexford absent. 5 Resolution Establishing Assessments for Poway Landscape Maintenance District 86-1 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009 (0760-20) City Council Action: Motion by Deputy Mayor Emery, seconded by Councilmember Higginson to close the public hearing and adopt Resolution No 08-055 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 86-1 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009" Motion carried 4-0, with Councilmember Rexford absent. 6 Resolution Establishing Assessments for Poway Landscape Maintenance District 86-2 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009 (0760-20) City Council Action: Motion by Deputy Mayor Emery, seconded by Councilmember Higginson to close the public hearing and adopt Resolution No 08-056 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 86-2 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009" Motion carried 4-0, with Councilmember Rexford absent. 9063 Page 4 - City of Poway - July 15, 2008 7 Resolution Establishing Assessments for Poway Landscape Maintenance District 86-3 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009 (0760-20) City Council Action: Motion by Deputy Mayor Emery, seconded by Councilmember Higginson to close the public hearing and adopt Resolution No 08-057 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 86-3 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009" Motion carried 4-0, with Councilmember Rexford absent. 8 Resolution Establishing Assessments for Poway Landscape Maintenance District 87-1 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009 (0760-20) City Council Action: Motion by Deputy Mayor Emery, seconded by Councilmember Higginson to close the public hearing and adopt Resolution No 08"058 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 87-1 to be Collected on the San Diego County Property Tax Roll for Fiscal Year 2008/2009" Motion carried 4-0, with Councilmember Rexford absent. 9 Variance 08-05WCF and HillsidelRidgeline Minor Development Review Application 08-25WCF, Werner and Edith Hofsaess, Applicants: A request to construct a 2,748-square-foot replacement home on the 2.73-acre, Witch Creek Fire impacted property located at 15210 Skyridge Road, within the Rural Residential B High Valley zone. The applicants are also requesting a front yard setback Variance to allow the residence to observe a 23-foot front yard setback from the Skyridge Road easement when a 40-foot setback is required in the zone. (0210-70) Carol Rosas, Senior Planner, provided a PowerPoint Presentation. The applicants are requesting approval to construct a 2,748-square-foot, single- story replacement residence on the property A Variance approval is requested in order to meet the Wildland Urban Interface setback from the slope along the northerly edge of the building pad for fire protection. City Council Action: Motion by Deputy Mayor Emery, seconded by Council member Boyack to close the public hearing and adopt Resolution No P-08-15 entitled, "A Resolution of the City Council of the City of Poway, California, Approving Variance 08-05WCF and Hillside/Ridgeline Minor Development Review Application 08-25WCF Assessor's Parcel Number 278- 300-71 " Motion carried 4-0, with Councilmember Rexford absent. 10 Report of 2007 Weed and Nuisance Abatement Charges to be Collected on the County Tax Assessor's Roll for Fiscal Year 2008-2009 (0490-76) 9064 Page 5 - City of Poway - July 15, 2008 Patti Brindle, City Planner, provided the staff report. Each year, monies are budgeted for weed and nuisance abatement, including illegal dumping and encampments. Property owners are notified that all abatement costs incurred by the City will be assessed on the tax rolls, in addition to a $60 administrative fee per case. The City Council must approve the list of parcels being assessed prior to being included on the County Tax Assessor's roll. City Council Action: Motion by Council member Boyack, seconded by Councilmember Higginson to close the public hearing and adopt Resolution No 08-059 entitled, "A Resolution of the City Council of the City of Poway, California, Approving the Report of 2007 Weed and Nuisance Abatement Charges to be Collected on the County Tax Assessor's Roll for Fiscal Year 2008-2009" Motion carried 4-0, with Councilmember Rexford absent. 11 Adoption of Resolution No 08-060 Entitled, "A Resolution of the City Council of the City of Poway, California, Ordering the Vacation of a Portion of Metate Lane between Community Road and Rick Street (Vacation No 08-01 );" and Resolution No 08-061 Entitled, "A Resolution of the City Council of the City of Poway, California, Approving the Conveyance to the Poway Redevelopment Agency of a Vacated Portion of Metate Lane between Community Road and Rick Street." (0780-60) Frank Casteleneto, City Engineer, provided a PowerPoint presentation. The City Council declared the intention to vacate the above subject street per Resolution No 08-047 adopted on July 1, 2008 Upon completion of the vacation process, that portion of the right-of-way will be conveyed from the City to the Redevelopment Agency Bill Parmley spoke in opposition to the staff recommendation. City Council Action: Motion by Councilmember Boyack seconded by Deputy Mayor Emery to adopt Resolution Nos. 08-060 and 08-061, as titled above; direct the City Clerk to certify Resolutions and record with the San Diego County Recorder; and authorize the City Manager to execute documents on behalf of the City including the Grant Deed. Motion carried 4-0, with Councilmember Rexford absent. Staff Reports: 12. Consideration of the City and Agency Resolutions Approving the Relocation Plan for Oak Knoll Villas Acquisition and Rehabilitation Project. (0780-08) Krissy Toft, Project Administrator, provided a PowerPoint presentation. Community Housing Works (CHW) purchased Oak Knoll Villas and will renovate the complex. To proceed with the project, a relocation plan must be approved by the City Council and the Redevelopment Agency The implementation of the relocation plan and all relocation expenses will be the responsibility of CHW 9065 Page 6 - City of Poway - July 15, 2008 City Council Action: Motion by Deputy Mayor Emery, seconded by Councilmember Higginson to adopt Resolution No 08-062 entitled, "A Resolution of the City Council of the City of Poway, California, Approving the Relocation Plan for 12509 Oak Knoll Road." Motion carried 4-0, with Council member Rexford absent. Consent Calendar: Motion by Councilmember Higginson, seconded by Councilmember Boyack to approve the Consent Calendar consisting of items 13 through 20 1 as submitted Motion carried 4-0, with Councilmember Rexford absent. 13 Ratification of Warrant Register for the Periods of June 9 through June 13, 2008 and June 16 through June 20,2008 (0475-20) 14 Approval of the Parcel Map for Tentative Parcel Map 07-02, Steve Spooner, Applicant APN 317-223-27 (0200-50) 15. Approval of the Business Outreach and Retention Services Grant Agreement FY2008-09 between the Poway Redevelopment Agency and the Poway Chamber of Commerce. (0490-51) 16 Award of Contract for Hamburger Factory/Museum Roof Replacement (Bid No 08-013) to Excalibur Roofing Services, Inc., the Lowest Responsible Bidder, in the Amount of $37,000 00 (0700-10) 17 Approval to Reallocate $30,000 in Grant Funds from the Iron Mountain Park and Ride Project (Account 1292B) to the Adobe Ridge Park Playground Renovation Project (Account 1626A); and Award of Contract to Triad Construction for Adobe Ridge Park Playground Renovation Project (Bid No. 08-026), the Lowest Responsible Bidder, in the Amount of $53,528; and Authorize the City Manager to Execute the Necessary Documents. (0700-10) 18 Acceptance of the Completion of the Kumeyaay-Ipai Interpretive Center Modular Building Project (CIP #1671) from Modular Building Concepts, Inc., Authorize the City Clerk to File and Record the Notice of Completion; Auth'orize the Release of the Retention in the Amount of $11,804 00; Release the Washington International Insurance Com'pany Bond S9053382 for Material and Labor in the Amount of $116,911 00, and Retain the Washington International Insurance Company Bond for Faithful Performance for a Period of One Year (0700-10) 19 Adoption of Resolution No. 08-052 Entitled, "A Resolution of the City Council of the City of Poway, California, Commending Eagle Scout Tanner E. Boyack." (0710-40) 9066 Page 7 - City of Poway - July 15, 2008 20 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) 20 1 Request for Approval of Proposed New Position of Principal Civil Engineer (0510-20) Mavor and City Council-Initiated Items: 23 BOB EMERY Deputy Mayor Emery spoke about the opening of the Kumeyaay-Ipai Interpretive Center modular building and invited people to visit. 26 MERRILEE BOYACK A. Request Council Concurrence to Appoint a Member to the Poway Housing Commission. Councilmember Boyack requested and received Council's concurrence to reappoint Tom Scott to the Poway Housing Commission. Adiournment: Mayor Cafa9na adjourned the meeting at 8'08 p.m. ~L /I~~:", Salam Hasenin, City Clerk City of Poway, California 9067 \