Loading...
CC/RDA 2009 01-06 Minutes Poway City Council Poway Redevelopment Agency Council Chambers 13325 Civic Center Drive Poway, California January 6, 2009 The Regular Meeting of the Poway City Council and Poway Redevelopment Agency was called to order by Mayor Cafagna at 7.09 p.m. Councilmembers/Directors Present: Mickey Cafagna, Don Higginson, Betty Rexford, Jim Cunningham, Merrilee Boyack Staff Members Present: Rod Gould City Manager/Executive Director Penny Riley Assistant City Manager/Asst. Executive Director Lisa Foster City Attorney/Agency Counsel Linda A. Troyan City Clerk/Secretary Robert Manis Director of Development Services Robert Clark Director of Community Services Kevin Haupt Director of Public Works Peter Moote Asst. Director of Administrative Services Mark Sanchez Director of Public Safety Lori Ross Sheriffs Lieutenant (Note: Hereinafter the titles Mayor, Deputy Mayor, Councilmember, City Manager, City Attorney, and City Clerk shall be used to indicate Mayor/Chair, Deputy Mayor/Deputy Chair, Council member/ Director, City Manager! Executive Director, City Attorney/Agency Counsel and City Clerk/Secretary Pledge of Allegiance: Deputy Mayor Higginson led the Pledge of Allegiance. City Councilmember Announcements: Pet of the Week by Councilmember Rexford Councilmember Rexford introduced Casey, a 4-year-old Lab mix, who is awaiting adoption at the Escondido Humane Society The Adoption Counselor can be reached at (760)888-2247 Presentation: Mayor Cafagna presented the Certificate of Recognition to the Poway Titans Team (Poway Pop Warner) and congratulated them on winning the Packard Football Tournament in November 9134 City of Poway Minutes- January 6, 2009 Public Oral Communications: Peggy Lester questioned why the tenants at the Oak Knoll Villas Rehab project were allowed to move in without heat. Gerold Firl, Nick Kellar and Stephanie Kellar spoke in opposition to the removal of the Sycamore trees in Rattlesnake Creek's south bank. Consent Calendar - Notice to Public: Poway resident Dee Fleishman requested Items 9 and 10 be pulled for discussion. Motion by Councilmember Boyack and seconded by Councilmember Rexford to approve the Consent Calendar items 4 through 21 except Items 9 and 10 which were pulled for discussion. Motion carried unanimously. 4 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 5 Ratification of Warrant Register for the periods November 17 through 21, 2008; November 24 through November 26, 2008, December 1 through 5, 2008; ad December 8 through December 12, 2008 (0475-20) 6 Approval of Minutes - City Council December 9 Regular December 9 Special December 16 Regular 7 Approval of Minutes - Redevelopment Agency December 9 Regular December 16 Regular 8 Annual Meeting of the Poway Public Financing Authority and Approval of the Poway Public Financing Authority Minutes for the April 1, 2008 Meeting. 11 Acceptance of the Traffic Signal Installation and Upgrades Project - Budwin Lane/Twin Peaks Road and Scripps Poway Parkway/Kirkham Road Intersections (#5315/1336) from HMS Construction, Inc. (0700-10) 12. Approval of the Appropriation of $100,000 from the Supplemental Law Enforcement Services Fund for the Citizen's Option for Public Safety (COPS) Program to Offset the Cost of Two Sheriff's Positions for FY 08/09 (0370-05) 9135 City of Poway Minutes- January 6, 2009 13 Approval of the Rejection of Proposals for Consulting Services for Storm Water/Drainage/Flood Control Maintenance Regional General Permit, RFP #09-004 (0700-10) 14 Approval of the Appropriation of $20,000 from the General Fund to Purchase Fire Equipment which will be Reimbursed from the Fireman's Fund Insurance Company Heritage Program Grant and to Approve the Use of $852 from the Fire Equipment Trust Fund to Complete the Proposed Equipment Acquisition. (0490-80) 15 Acceptance of the St. Andrews Drive Sewer Rehabilitation Project (CIP #1829) Bid No 08-023 from Insituform Technologies, Inc., Authorize the City Clerk to file and record the Notice of Completion,. Authorize the release of the retention in the amount of$17,678 10, if unencumbered, 45 days after filing the Notice of Completion, Release the Travelers Casualty and Surety Company of America Bond for Material and Labor for $146,07600 and Retain the Travelers Casualty and Surety Company of American Bond for Faithful Performance for a period of one year (0700-10) 16 Approval of a Community Contribution of $1,500 each to the Poway High School Robotics Club, the Twin Peaks Middle School Robotics Club and $500 to the Poway Pop Warner Hurricane Midget Cheer Team. (0160-10) 17 Approval of a Property Management Services Agreement with Newport Pacific Capital Company for Poway Royal Estates Mobilehome Park and Authorized the City Manager to Execute the Contract. (0700-10) 18. Adoption of Resolution 09-001, Entitled: "A Resolution of the City Council of the City of Poway, California, Designating Voting Delegate and Alternates to the California Joint Powers Insurance Authority (CJPIA) and Rescinding Resolution No 08-001 " (0140-10) 19 Approval of the following reports. 2007-08 Poway Redevelopment Agency Annual Report, which includes the Summary of Activities, Basic Financial Statements and Independent Auditors' Report for Fiscal Year 2007-08, Financial Transactions Report, Annual Report of Housing Activity, Statement of Indebtedness, and List of Redevelopment Agency Owned Properties. (0410-10) 20 Approval of the Consultant Selection for Water Conservation Rate Structure Analysis and Appropriation of $29,545 to the Special Studies - Water Program Budget. (0700-10) 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) 9136 City of Poway Minutes- January 6, 2009 Continued Public Hearings: 1 Ordinance No. 686 - First Reading of an Ordinance of the City of Poway, California, Amending Title 16 of the Poway Municipal Code, Sections 1684020, 1686010, and 1686030, Relating to Floodplain Management. (0870-40) Public Speakers. None. Motion by Councilmember Rexford seconded by Councilmember Boyack to close the public hearing; waive further reading; and introduce the Ordinance for first reading by title only. Motion carried unanimously. 2 Ordinance No 687 - First Reading of an Ordinance of the City of Poway, California, Amending Section 2.18 040 of the Poway Municipal Code relating to Time and Place Regular City Council Meetings to the First and Third Tuesdays. (0710-90) Public Speakers: None. Motion by Deputy Mayor Higginson seconded by Councilmember Rexford to close the public hearing; waive further reading; and introduce the Ordinance for first reading by title only. Motion carried unanimously. Staff Report: 3 Approval to Adopt the Guidelines included in the Redevelopment Agency Board "Housing Special Program Manual." (0260-90) Motion by Councilmember Boyack seconded by Council member Cunningham to approve the adoption of the Guidelines included in the Housing Special Program Manual. Motion carried unanimously. Housing Program Manager Alverde gave an overview of the Guidelines and responded to questions of Council. Project Consultant Rebecca Alverez of Nonprofit Strategies gave her opinion of "capacity building" and responded to questions. Public Speakers in Opposition. Catherine Rodman, Affordable Housing Advocates. Submitted Speaker Slip in Support but not wishing to Speak: Sue Reynolds and Ken Sauder 9137 City of Poway Minutes- January 6, 2009 Items Pulled from Consent Calendar: 9 Second Reading and Adoption of Ordinance No 685, - An Ordinance of the City of Poway, California, Amending Title 17, Zoning Ordinance, of the Poway Municipal Code, Pertaining to Fencing and Gates in Residential Zones and Fencing Requirements for Semi-Public Uses in Residential Zones. (ZOA 08-09) (0200-85) 10 Approval of the City of Poway Employees Wellness Program for Fiscal Years 2009-10 and 2010-11 (0520-40) Public Speakers: Dee Fleishman expressed concern with placing the second and reading of ordinances under the Consent Calendar and questioned if employees were still able to receive reimbursements for health memberships. City Manager Gould responded the city is no longer providing the reimbursement. Motion by Deputy Mayor Higginson seconded by Councilmember Boyack to approve Consent Items 9 and 10. Motion carried unanimously by roll-call vote. City Manager Item: None City Attorney Item: None. Mayor and City Council-Initiated Items: None. Adiournment The meeting adjourned at 8:22 p.m. "- 9138