Loading...
CC 2008 10-14 City of Poway, California Minutes of the City Council Meeting Regular Meeting October 14, 2008 The October 14, 2008, Regular Meeting of the City Council of the City of Poway was called to order at 7 10 p.m. by Mayor Cafagna at the Poway City Council Chambers, 13325 Civic Center Drive, Poway, California. Councilmembers Present: Mickey Cafagna, Don Higginson, Betty Rexford, Merrilee Boyack Councilmember Absent: Bob Emery Staff Members Present: City Manager Assistant City Manager Deputy City Attorney City Clerk Records Technician Director of Development Services Director of Community Services Director of Public Works Director of Administrative Services Director of Redevelopment Services Fire Captain Sheriffs Captain City Engineer City Planner Assistant Planner Management Analyst Rod Gould Penny Riley Johanna Canles Linda A. Troyan Shelley Collins Robert Manis Robert Clark Kevin Haupt Tina White Dena Fuentes Kevin Hitchcock Todd Frank Frank Casteleneto Patti Brindle Lisa Mercurio Ashley Jones Pledae of AlleQiance: Councilmember Rexford led the Pledge of Allegiance. City Councilmember Announcements. Mayor Cafagna administered the Oath of Office to Poway's new City Clerk, Linda A. Troyan. Pet of the Week by Councilmember Rexford Council member Rexford introduced a picture of Chester, a two-year old Hound/Sharpei mix, who is awaiting adoption at the Escondido Humane Society The Adoption Counselor can be reached at (760)888- 2247 9101 Page 2 - City of Poway - October 14, 2008 Presentations Councilmember Rexford presented a Proclamation recognizing Red Ribbon Week to members of the Poway Unified School District Board. Council member Boyack presented a Proclamation for Character Counts to members of the Poway Unified School District Board Councilmember Boyack presented a Certificate of Recognition to Darlene Duncan, named "Crime Prevention Specialist for the Southern California Region." Council received a presentation by ISE President Rick Sander on Hybrid Bus Engines. Public Oral Communications Robert Fisk questioned the ongoing operation of Premier Auto Recovery business, due to the City's revocation of its Conditional Use Permit in August. Jean Robert Lupien also questioned the ongoing operation of Premier Auto Recovery. Public HearinQs: 1 Allocation of an Estimated $214,289 in Community Development Block Grant (CDBG) Funds forthe 2009-2010 Fiscal Year (0250-10) Ashley Jones, Management Analyst, reported on the item. There were no public speakers on this item. City Council Action: Motion by Councilmember/Director Rexford and seconded by Councilmember/Director Boyack to close the public hearing; and 1) approve the proposed FY2009 - 2010 CDBG Program totaling $214,289; 2) approve the reallocation of $23,966 in CDBG Funds from previous grant years to fund the three projects identified, and 3) authorize the City Manager/Executive Director to execute contracts with the County of San Diego Motion carried 4/0 with Deputy MayorjVice Chair Emery absent. Staff Reports: 2. Environmental Assessment 08-05 and Acquisition and Lease of 13029Yz Poway Road. (0780-08) Dena Fuentes, Director of Redevelopment Services, reported on this item and responded to Council's concerns. There were no public speakers on this item. City Council Action: Motion by Councilmember/Director Rexford and seconded by CouncilmemberfDirector Boyack to close the public hearing; and adopt the Resolution Nos. R-08-12 and P-08-27 Motion carried 4/0 with Deputy MayorNice Chair Emery absent. 9102 Page 3 - City of Poway - October 14, 2008 3 Resolution to Temporarily Suspend the Enforcement of Temporary Sign Regulations for Auto Dealers. (0280-90) Patti Brindle, City Planner, gave an update to Council on this item suspending the time limits to display temporary signage for motor vehicle dealerships for 12 months. There were no public speakers on this item. City Council Action: Motion by Councilmember Higginson and seconded by Councilmember Rexford to close the public hearing; and adopt Resolution No. P- 08-28 Motion carried 4/0 with Deputy Mayor Emery absent. 3 1 Resolution for the Suspension of the Increase in compensation for the Mayor and Members of the City Council. (0520-20/0740-20) No report from staff There were no public speakers on this item. City Council Action: Motion by Councilmember Boyack and seconded by Councilmember Higginson to close the public hearing; and adopt Resolution No 08-079 Motion carried 4/0 with Deputy Mayor Emery absent. Workshop: 3.2. Pre-Development Conference (PDC) 08-02, Becky Siskowski (for T-Mobile), Applicant; Jeremy Norris, Property Owner A Request for City Council Comment on the Proposed Installation of New Telecommunications Antennas in a Faux Pine Tree at a Residence Located at 13533 Acton Avenue The Project is Located on the East Side of Acton Avenue, North of Garden Road, in the Rural Residential A (RR-A) Zone. APN' 323-360-01 (0200-30) Lisa Mercurio, Assistant Planner, gave a presentation to Council providing visual aids on the proposed location of the faux tree. There were no public speakers on this item. City Council Action: The Council provided staff with direction of non-support for the proposal. Council consensus with Deputy Mayor Emery absent. Consent Calendar - Notice to Public: Motion by Councilmember Rexford and seconded by Councilmember Higginson, to approve the Consent Calendar consisting of Items 4 through 14, in one motion by the Council without discussion Motion carried 4/0 with Deputy Mayor Emery absent. 4 Ratification of Warrant Register for the Period of September 15 through September 19, 2008 (0475-20) 4 1 Ratification of Warrant Register for the Period of September 22 through September 26,2008. (0475-20) 9103 Page 4 - City of Poway - October 14, 2008 5 Approval of Consultant Agreement with PBS&J for Engineering Design Services for the St. Andrews Pump Station Project (CIP# 1825) (0700-10) 6 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 a 4/5ths vote) (0320-30) 7 Approval of Minutes - City Council August 5 Regular August 12 Canceled August 19 Regular September 2 Canceled September 9 Special September 16 Regular September 23 Regular 8 Approval of Minutes - Redevelopment Agency August 5 Regular August 12 Canceled August 19 Regular September 2 Canceled September 9 Special September 16 Regular September 23 Regular 9 Approval of the Final Map for Tentative Tract Man (TIM) 02-02, The Heights, BBA Partners, LLC, Owner; and 1) approve the Final Map for TTM 02-02 and direct its recordation; 2) Accept the Standard Agreement. for Construction of Public Improvements Associated with the Project and Authorize the Mayor to Execute Same, 3) Accept on Behalf of the City the Easements for Access, Utilities, Recreational Trail, Water Line, and Biological Conservation Purposes as Shown on the Map, and 4) Accept on Behalf of the City, the Lots Granted in Fee Title for Water Reservoir and Pump Station Sites, as Shown on TIM 02-02. APN: 277-080-09 (0200-60) 10 Acceptance of the Hamburger Factory/Museum Roof Replacement Project; and (2) Authorize the City Clerk to File and Record the Notice of Completion, and (3) Release the Public Work Bond for Material and Labor/Public Work Bond for Faithful Performance #4370175 for $37,00000 (0700-10) 11 Acceptance of the 2007-2008 Citywide Striping Improvements Project (#407- 4330), and 2) Authorize the City Clerk to File and Record the Notice of Completion, 3) Authorize the Release of the Retention in the Amount of $836612, if Unencumbered, 45 days after filing the Notice of Completion; and 4) Release the Financial Pacific Insurance Company Bond for Payment and Performance in the Amount of $140,00000 (0700-10) 9104 Page 5 - City of Poway - October 14, 2008 12.Acceptance of the Lake Poway Modular Building Project (#1545); and 2) Authorize the City Clerk to File and Record the Notice of Completion; 3) Authorize the Release of the Retention in the Amount of $34,961.27, if Unencumbered, 45 Days after Filing the Notice of Completion; 4) Release the Nationwide Mutual Insurance Company Bond for Material and Labor in the amount of $324,35603, and 5) Retain the Nationwide Mutual Insurance Company Bond for Faithful Performance for a Period of One Year (0700-10) 13 Acceptance of the Poway Road Widening at Mina de Oro (#5235), and 2) Authorize the City Clerk to File and Record the Notice of Completion, 3) Authorize the Release of the Retention in the Amount of $28,077 48, if Unencumbered, 45 Days after Filing the Notice of Completion; 4) Release the SureTec Insurance Company Bond Number 4366444 for Material and Labor in the Amount of $206,87300, and 5) Retain the SureTec Insurance Company Bond for Faithful Performance for a Period of One Year (0700-10) 14 Adoption of Resolution No 08-078 Entitled, "A Resolution of the City Council of the City of Poway, California, Adopting through Incorporation by Reference the Fair Political Practices Commission's Standard Conflict of Interest Code 2 California Code of Regulations Section 18730 and Rescinding Resolution No 06- 082." (0720-30) City Attornev Items: 16 CLOSED SESSION: A. CONFERENCE WITH LABOR NEGOTIATOR AUTHORITY Gov Code Sec. 54957 CITY'S NEGOTIATOR: Rod Gould, City Manager EMPLOYEE ORGANIZATION Teamsters Local 911 and Management and Confidential Employees B CONFERENCE WITH LABOR NEGOTIATOR AUTHORITY Gov Code Sec. 54957 6 CITY'S NEGOTIATOR. Rod Gould, City Manager EMPLOYEE ORGANIZATION: Poway Firefighters' Association Mavor and City Council-Initiated Items: 21 Mayor Cafagna announced the Regular City Council Meeting scheduled for October 21, 2008, has been canceled The next meeting will be held on November 18, 2008 at 7'00 p.m. Council adjourned at 8'10 p.m. into closed session as described under Item 16 and at 8'39 p.m. returned to Open Session with no reportable action taken. Adjournment: Mayor Cafagna adjourned the ~ ~- a A. Troyan, MMC ty Clerk City of Poway, California 9105