Loading...
CC 2008 11-18 City of Poway, California Minutes of the City Council Meeting Regular Meeting November 18, 2008 The November 18, 2008, Regular Meeting of the City Council of the City of Poway was called to order at 7'03 p.m. by Mayor Cafagna at the Poway City Council Chambers, 13325 Civic Center Drive, Poway, California. Councilmembers Present: Mickey Cafagna, Bob Emery, Don Higginson, Betty Rexford, Merrilee Boyack Staff Members Present: Penny Riley Assistant City Manager Lisa Foster City Attorney Linda A. Troyan City Clerk Robert Manis Director of Development Services Robert Clark Director of Community Services Kevin Haupt Director of Public Works Dena Fuentes Director of Redevelopment Agency Tina White Director of Administrative Services Mark Sanchez Director of Safety Services Todd Frank Sheriff's Captain Frank Casteleneto City Engineer Patti Brindle City Planner Jason Martin Senior Planner Carol Rosas Associate Planner Ingrid Alverde Housing Program Manager Kristen Crane Water Conservation Specialist Tony Winney Senior Management Analyst Pledge of Allegiance Councilmember Rexford led the Pledge of Allegiance City Councilmember Announcements' Poway Bob Restaurant Review Deputy Mayor Emery reviewed the restaurant "Kountry Kale", formerly known as an "A & W " restaurant, located at 13715 Poway Road. Pet of the Week by Councilmember Rexford. Councilmember Rexford announced Skye, a five year old neutered male terrier, who is awaiting adoption at the Escondido Humane Society The Adoption Counselor can be reached at (760)888-2247 9109 Page 1 www. powaV.orq City of Poway Minutes- November 18, 2008 Presentations Deputy Mayor Emery reported on League of California Cities Annual Conference in Long Beach Bob Manis, Director of Development Services, presented 30-year Service Award to Jim Lyon, Senior Planner Robert Clark, Director of Community Services, presented 25-year Service Award to Kelley Clark, Recreation Supervisor Robert Clark, Director of Community Services presented 20-year Service Award to Leslie Souza, Recreation Leader I Public Oral Communications Joe St. Lucas questioned why a proclamation for National Domestic Violence month had not been on an agenda and complained about landscape maintenance being allowed early on a Sunday morning Gerold Firl, Nick Kellar, Stephanie Kellar, and Mike Rybak spoke in opposition to the removal of the sycamore trees in Rattlesnake Creek's south bank. Consent Calendar - Notice to Public Motion by Deputy Mayor Emery and Seconded by Councilmember Rexford, to approve the Consent Calendar Items except Item 10 which was pulled for discussion by a member of the public. Motion carried unanimously. 8 Ratification of Warrant Register for the Periods of September 29 through October 3,2008, October 6 through October 10, 2008; October 13 through October 17, 2008; and October 20 through October24, 2008 (0475-20) 9 Acceptance of the City Investment Report as of September 30, 2008. (0450-80) 11 Approval of Minutes - Redevelopment Agency October 7 Regular October 14 Regular October 21 Canceled November 4 Canceled November 11 Canceled 12. Adoption of Resolution No 08-080 Entitled, "A Resolution of the City Council of the City of Poway, California, Approving Program Supplement Agreement No N012 and Authorizing the City Manager to Execute Said Agreement." (0700-10) 13 Award of Contract to Paso Robles Tank Inc. for the Skyridge No 1 and Boca Raton No 1 Reservoir Upgrades Project (CIP #1742) Bid No 09-006, the lowest responsible bidder, in the amount of $1,350,75385, and appropriate $621,000 from the Water Fund unappropriated fund balance (0700-10) 9110 Page 2 www.powaV.orq " City of Poway Minutes- November 18, 2008 14 Acceptance of the Adobe Ridge Park Playground Renovation Project from Triad Construction, Authorize the City Clerk to File and Record the Notice of Completion, Authorize the release of the Public Work Bond for Material and Labor/Public Work Bond for Faithful Performance # 728318P for $55,796 00; and Authorize the Release of the 10% Retention in the Amount of $5,57963, if Unencumbered, Forty-Five (45) days after Filing the Notice of Completion. (0700-10) 15 Approval of an Agreement between the City of Poway and Financial Credit Network, Inc. for the Provision of Collection Agency Services (0700-10) 16 Approval of an Agreement between the City of Poway and DCSE, Inc. for the WaterNVastewater System GIS Data Conversion Project. (0700-10) 17 Final Acceptance of the Lake Poway Modular Building Project (#1545) Bid No. 08-011 from DRV Modular Contractors, Inc., Authorize the City Clerk to File and Record the Notice of Completion, Authorize the release of the retention in the amount of $36,41753, if unencumbered, 45 days after filing the Notice of Completion; Release the Nationwide Mutual Insurance Company Bond for Material and Labor for $324,356 03, and Retain the Nationwide Mutual Insurance Company Bond for Faithful Performance for a Period of One Year (0700-10) 18 Approval of Proposed New Position of Stormwater Program Administrator (0510-20) 19 Adoption of Resolution No 08-081 - Approval of Revised Compensation Plan and Revised Classification Specifications for Fire Management Classifications (0510-20) 20 Resolution No. 08-082 - Approval of Memorandum of Understanding with the Safety Bargaining Unit Effective July 1, 2008 and Approval of Revised Classification Specifications. (0700-50) 21 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) Continued Public Hearings: 1 Ordinance No. 679 - Second Reading, Entitled "An Ordinance of the City of Poway, California, Amending Chapters 1704, 1708 and 1752 Pertaining to Accessory Buildings and Structures (lOA 08-02) " (Item Continued from the September 23, 2008 City Council Meeting) (0210-80) Dee Fleischman questioned sections of the ordinance Director of Development Services Manis responded to her concerns. 9111 Page 3 www.powaV.orq City of Poway Minutes- November 18, 2008 City Council Action: Motion by Councilmember Rexford and Seconded by Councilmember Boyack to close the public hearing; waive further reading; and adopt Ordinance No. 679 by a roll call vote. Motion carried unanimously. 10 Approval of Minutes - City Council October 7 Regular October 14 Regular October 21 Canceled November 4 Canceled November 11 Canceled Dee Fleischman believed the minutes mischaracterize public comment. City Council Action: Motion by Deputy Mayor Emery and Seconded by Councilmember Rexford to Approve Consent Calendar Item No. 10. Motion carried unanimously. 2. Ordinance No 681 - Second Reading, Entitled: "An Ordinance of the City of Poway, California, Amending Section 1248.250 of the Poway Municipal Code to add One Additional Property " (0910-20) City Council Action: Motion by Higginson and Seconded by Councilmember Rexford to close the public hearing; waive further reading; and adopt Ordinance No. 681 by a roll call vote. Motion carried unanimously. Public Hearings: 3 Ordinance No 682 - First Reading, Entitled "An Ordinance of the City of Poway, California, repealing Ordinance No. 408 and Enacting Chapter 8 94 of the Poway Municipal Code Entitled, 'Water Conservation Plan' " (0930-10) Kristen Crane, Water Conservation Specialist, presented the report and responded to questions of Council. Mike Fry and Connie Messina spoke in opposition. City Council Action: Motion by Deputy Mayor Emery and Seconded by Councilmember Boyack to waive further reading of the Ordinance; and continue the public hearing to December 2, 2008 for second reading and adoption of the Ordinance. Motion carried unanimously. 9112 Page 4 WWW.DowaV.orq , City of Poway Minutes- November 18, 2008 4 Tentative Parcel Map (TPM) 06-02; Don Ayles, ERB Engineering, ApplicanUSteven and Holly Malo, Owners A request to subdivide a 0 62-acre parcel located at 13659 Somerset Road, within the Residential Single-Family 7 zone and the Old Poway Specific Plan area, into two lots. APN 314-242-06 (0200-50) Patti Brindle, City Planner, provided the report. Don Ayles represented the applicant and spoke in support. He noted there were no poles on the property Holly Malo, Steve Malo and Brian Cooper submitted speaker slips in support of the project but did not wish to speak on the item. Danny Gallipoli spoke in opposition and recommended undergrounding the electrical. City Council Action: Motion by Deputy Mayor Emery and Seconded by Councilmember Rexford to close the public hearing; and adopt resolution No. P-08-29 entitled, "A Resolution of the City Council of the City of Poway, California, Approving Tentative Parcel Map 06-02 Assessor' Parcel Number 314-242-06." Motion carried unanimously. 5 Variance (VAR) 08-09; Crook Family Trust, Applicant: A Request for a Variance Approval to allow a Wall Located on Wiley Court, along the Westerly Limits of the Crook Subdivision Boundary, to be reconstructed to a Height of 7 Feet, 8 Inches when the Maximum Height Permitted in the Residential Single-Family 7 Zone is 6 Feet. APNs: 314-241-36 and 38 (0210-70) No speakers. City Council Action: Motion by Council member Higginson and Seconded by Councilmember Rexford to close the public hearing; and adopt resolution No. P-08-30 entitled, "A Resolution of the City Council ofthe City of Poway, California, Approving Variance 08-09 Assessor's Parcel Numbers 314-241-36 and 38." Motion carried unanimously. Staff Report: 6. Development Review (DR) 08-04, Community Housing Works, Applicant: A Request for Approval of a New 600-Square-Foot Community Building, and a Major Exterior Renovation of an Existing 52-Unit Apartment Complex Located at 12509 Oak Knoll Road, in the Residential Apartment (RA) zone APN 317-550-05 (0200-20) Jason Martin, Senior Planner, gave the report. 9113 Page 5 - www.powaV.orq City of Poway Minutes- November 18, 2008 Dee Fleishman recommended the last sentence in item no 8 on page 3 of the Resolution be amended to included "and maintained" after provided. City Council Action: Motion by Councilmember Rexford and Seconded by Deputy Mayor Emery to Adopt Resolution No. P-08-31 entitled, "A Resolution of the City Council of the City of Poway, California, Approving Development Review 08-04 APN 317-550-05" as amended. Motion carried unanimously. Workshop: 7 Review a Concept Design for a Passive Park Utilizing the Big Stone Lodge and Adjoining Structures APNs. 317-232-22 and 36 (0270-10) Jim Lyon, Senior Planner, gave an overview of the proposed design. Mike Fry spoke in opposition advising he would like to see the building rebuilt in a different location. Roger Mohling expressed a neutral opinion suggesting to keep the stones and if possible in the future reinvigorate the building Jim Hagey representing Sea to Sea Trail Foundation requested Council delay a decision on the site at this time to allow his Foundation and others to submit an alternative proposal to a passive park, e g a bed and breakfast. City Council Action: Motion by Councilmember Higginson and Seconded by Deputy Mayor Emery to remove from calendar and schedule appropriate date in the future to move forward with the project. Motion carried unanimously. Mayor and City Council-Initiated Items: 24 BOB EMERY A. Preserve America Community City Council Action: Consensus to have Mayor Pro Tem Emery apply for "Preserve American Community" status for the City of Poway. 25 DON HIGGINSON 26 BETTY REXFORD Mayor and Councilmembers congratulated Councilmember Boyack on her reelection to the City Council and congratulated Jim Cunningham on his election. They also wished her good health. 27 MERRILEE BOYACK Councilmember Boyack thanked the voters for reelecting her to the City Council as she is looking forward to four more years of service. She Page 6 www.powav.orq 9114 City of Poway Minutes- November 18, 2008 also congratulated Jim Cunningham on his election to the City Council and wished Deputy Mayor Emery well in his retirement. 28 MICKEY CAFAGNA A. Honorary Naming of the City Council Chambers Building in Recognition of 28 Years of Service by Deputy Mayor Robert C Emery Lani Smith suggested Poway Dog Park be named after Bob Burkhardt who recently passed away and was instrumental in obtaining the dog park as well as teaching dog obedience classes at the park. Dee Fleishman concurred with the naming of the Poway Dog Park after Bob Burkhardt. Discussion of naming of the Poway Dog Park to be on a future agenda. Council member Rexford urged the need for a policy for naming facilities, etc. City Council Action: Motion by Councilmember Higginson and Seconded by Councilmember Boyack to approve the Honorary Naming of the City Council Chambers Building in Recognition of 28 Years of Service by Deputy Mayor Robert C. Emery. Motion carried 4-1 Deputy Mayor Emery abstained. Adjournment The meeting adjourned at 9:11 p.m. in memory of Bob Burkhardt. ~ 9115 Page 7 www.powaV.orq