Loading...
CC/RDA 2009 01-20 Minutes Poway City Council Poway Redevelopment Agency Council Chambers 13325 Civic Center Drive Poway, California January 20, 2009 The Regular Meeting of the Poway City Council and Poway Redevelopment Agency was called to order by Deputy Mayor Fiigginson at 7:00 p.m. Councilmembers/Directors Present: Don Higginson, Betty Rexford, Jim Cunningham, Merrilee Boyack Councilmembers/Directors Absent: Mickey Cafagna 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 Dena Fuentes Director of Redevelopment Services/Deputy Exec. Director Dennis Quillen Assistant Director of Public Works Tina White Director of Administrative Services/Treasurer Mark Sanchez Director of Public Safety Todd Frank Sheriff's Captain (Note: Hereinafter the tltles Mayor, Deputy Mayor, Councilmember, City Manager, City Attorney, and City Clerk shall be used to indicate Mayor/Chair, Deputy Mayor/Deputy Chair, Councilmember/ Director, City Manager/ Executive Director, Asst. City Manager/Asst. Exec. Director, Dir. of Redev. Services/Deputy Exec. Director, Dir. of Admin. Services/Treasurer, City Attomey/Agency Counsel and City Clerk/Secretary.) Pledge of Allegiance: Councilmember Rexford led the Pledge of Allegiance. City Councilmember Announcements: Pet of the Week by Councilmember Rexford. Councilmember Rexford introduced Snowflake, a 6-year-old pit bull mix, who is awaiting adoption at the Escondido Humane Society. The Adoption Counselor can be reached at (760)888-2247. 9139 City of Poway Minutes— January 20, 2009 Presentation: Presentation of a Certificate of Recognition to George and Patricia Kehrer of CARe, Inc. (Community Assisting Recovery), in recognition of assistance provided to Poway residents following the 2007 Witch Creek Fire. Community Services Department Analyst Jennifer Johnson and members of the City's CARe team presented a recognition plaque and a check for $2,500 to George and Patricia Kehrer. Presentation by Ginger Larsoh, President and Henry Korn, Executive Director, Poway Centerfor the Performing Arts Foundation. Council received an update on events and financial activities of the Foundation. Public Oral Communications: There were none. Mayor and City Council-Initiated Items: 20. MICKEY CAFAGNA A. Request Council concurrence of committee appointments as nominated by: (0120=10) Mayor Cafagna: Dr. Michael D. Perry to the Redevelopment and Housing Advisory Committee Councilmember Rexford: Johnny Gonzalez to the Parks and Recreation Committee Councilmember Cunningham: Raymond E. Williamson to the Housing Commission Ginger Couvrette to the Parks & Recreation Committee Toni Bates and Peter Murray to the Redevelopment and Housing Advisory Committee. Motion by Councilmember Rexford seconded by Councilmember Cunningham to concur with appointments. Motion carried by unanimous vote of those present. 9140 City of Poway Minutes— January 20, 2009 ConsenL Calendar - Notice to Public: Poway resident Dee Fleishman requested Items 4, 7 and 8 be pulled for discussion. Motion by Councilmember Rexford and seconded by Councilmember Boyack to approve the Consent Calendar except items 4, 7 and 8 which were pulled for discussion. Motion carried by the following roll-ca11 vote: Aye: Boyack, Cunningham, Rexford, Higginson Noes: None Absent: Cafagna 5. Ratification of Warrant Register for the Period of December 15 through December 19, 2008. (0475-20) 6. Approval of Minutes — City Council/Redevelopment Agency January 6 Regular 9. Approval of a Resolution and Affirmative Statement of Adoption of the VantageCare Retirement Health Savings Plan (RHSP) for the Firefighter's Association. (0520-70) 10. Approval of an Agreement with InfoSend, Inc. for the outsourcing of Water Sewer 8ill Printing/Mailing 5ervices and Electronic Bill Presentment and Payment Services (EBPP). (o700-10) 11. Acceptance of the Emergency Sewer Pipe Repair and Replacement at Pomerado Road and Poway Road Project from Cass Construction; Authorize the City Clerk to file and record the Notice of Completion, and Authorize the release of the retention in the amount of $28,388.64, if unencumbered, 45 days after filing the Notice of Completion. (0700-10) 12. Award of Bid for the Poway Midland Railroad Trestle Tie Replacement Project (CIP#5641) — Bid 09-007 to So Pac Rail, Inc. the Lowest Responsible Bidder in the Amount of $36,600.00. (0700-10) 13. 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) Public Hearings: 1. Variance (VAR) 08-11/Minor Development Review Approval (MDRA) 08-48; Marvin and Susana Herbert, Owners: A request for approval to add 191 square feet to the first floor and add a 1,218-square-foot second story, for a total of 2,620 square feet of living area to an existing single-family residence located at 12750 McFeron Road, within the Residential Single-Family 4 zone. The project includes a Variance to allow a portion of the second-story addition to encroach 5 feet into the required 25-foot front yard setback. APN: 317- 700-08 (0210-70) Bob Manis, Director of Development Services, provided the report. 9141 City of Poway Minutes— January 20, 2009 public Spea4<e�s in Support: Marvin Herbert, applicant. F ublic Speakers in Opposition: None. Submitted Speaker Slip in Support but not wishing to Speak: Susana Lazzari-Herbert, applicant. Motion by Councilmember Boyack seconded by Councilmember Rexford to close the public hearing; and adopt Resolution No. P-09-01 entit'ied, "A Resolution of the City Council of the City of Poway, California, Approving Variance 08-11 and Minor Development Review Application 08-48 Assessor's Parcel Number 317-700-08." Motion easried by unanimous vote of those present. 2. cnvironmental Assessment and a Modification to Major Use Permit P74- 77M(5), a Revision to Development Review (DR) 00-27R and Variance (VAR) 07-07, Roman Catholic Diocese of San Diego/St. MichaePs Church, Applicant: A proposal to construct a 37,494-square-foot, two-story, multi- purpose/performing arts building at the vacant southerly section of the St. Michael's Church and School campus located at 15546 Pomerado Road within the Rural Residential C zone. A Variance approval is also requested to allow a portion of the proposed parking lot to observe an approximate 15-foot front yard setback along Pomerado Road when a 40-foot setback is required. APNs: 275-460-26, 58 and 314-370-36 (0210-30) Councilmember Cunningham announced he will be abstaining from discussion on this item and left the room. Carol Rosas, Associate Planner, showed a PowerPoint presentation of the project and responded to questions. Public Speakers in Support: Rev. Neal Dolan, St. Michael's Church; Bennett Lord, Lord Architecture; Dee Fleischman. Public Speakers in Opposition: None. Motion by Councilmember Rexford seconded by Councilmember Boyack to close the public hearing; and adopt the Resolution No. P-09- 02, as amended, entitled, "A Resolution of the City Council of the City of Poway, California, Approving Major Use Permit P-74-77M(5), Development Review 00-27R, Variance 07-07 and Rescinding Resolution P-01-31 Assessor's Parcel Numbers 275-460-26, 58 and 314-370-36." Motion carried by unanimous vote of those present (Cafagna absent; Gun�ningham abstained). Councilmember Cunningham returned to the dais. 3. �econd Quarter Budget Review and Proposed Reductions to FY 2008-09 Operating Budgets. (0400-45) Rod Gould, City Manager, gave a status report on the City's financial status this fiscal year and recommended additional reductions to operating expenditures to address the impacts of the recession on the City's economy. 9142 City of Poway Minutes— January 20, 2009 City Manager Gould re�ommended the two-year budge! cycle be reduced to a one-year cycle until the recessian eases and revenue projections can become rriore predictable. Public Speakers in support: None. Public Speakers in Opposition: Dave Grosch Public speakers in Opposition to use of Library Endowment funds: Wendy Rios, representing Friends of the Poway Library; Barbara Lerma; Susan Sheldon; Joye Davisson, Public Speakers with Neutral Position: Virgina Hargarten; Jerry Hargarten Motion by Councilmember Boyack seconded by Deputy Mayor Higginson to approve excluding the revision to the endowment fund for the library and reduce the City Council car allowance to $3600 per year and the one year budget option. Council discussion. Rod Gould, City Manager, recommended Council take separate actions on the motion. Councilmember Boyack and Deputy Mayor Higginson agreed. Motion by Councilmember Boyack seconded by Deputy Mayor Higginson to close the public hearing; and adopt resolutions entitled, "A Resolution of the City Council of the City of Poway, California, Approving Amendments to the City's Financial Program for Fiscal Year 2008-2009," and "A Resolution of the Poway Redevelopment Agency Approving Amendments to the Agency's Financial Program for Fiscal Year 2008-2009, except for the revision to the Endowment Fund Policy." Motion carried by unanimous vote of those present. Council discussion to not revise the Endowment Fund Policy at this time and use $100,000 pending discussions with the County. Staff will return in March with whether or not the library endowment funds will be moved. Motion by Councilmember Boyack seconded by Councilmember Cunningham to decrease the City Council Auto Allowance from $4,500 to $3,600 per year. Motion carried by unanimous vote of those present. Items Pulfed from Consent Calendar: Public Speaker: Dee Fleishman expressed concern with placing the second reading and adoption of ordinances unde� the Consent Calendar, befieving they should be under Continued Public Hearings with a report from staff. 4. Approval of Readinc by Title only and Waiver of Reading in full of Ordinances on Agenca. 7. Second Reading and Aooption of Ordinance No. 686, -"An Ordinance of the City of Poway, California, Amending Title 16 of the Poway Municipal Code, 9143 City of Poway Minutes— January 20, 2009 Sections 16.84.020, 16.86.010, and 16.86.030, Relating to Floodplain iVlanagement." (0870-40) 8. Second Reading and Adoption of Ordinance No. 687, -"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) Motion by Deputy Mayor Higginson seconded by Councilmember Boyack to approve Consent Items 4, 7 and 8. Motion carried by the following roll-call vote. Aye: Boyack, Cunningham, Rexford, Higginson Noes: None Absent: Cafagna City Manager Item: None. City Attorney Item: Item was postponed until the entire Council was available. 15. CLOSED SESSION: A. PUBLIC EMPLOYEE EVALUATION Government Code §54957 Title: City Manager Mayor and City Council-Initiated Items: Councilmember Boyack congratulated staff on the letter that was sent to residents regarding the City's Wildfire Defensible Space Program. Subsequent to the Inauguration of the 44` P�esident of the United States, Councilmember Cunningham expressed best wishes and hope that our new President can pull the country out of the economic downturn. Councilmember Rexford gave an update on JPIA Riverpark activities noting they are working on trails from Old Coach to San Pasqual and thanked staff for their hard work on the project. Adiournment The meeting adjourned at 9:38 p.m. Lind . royan, MMC C' C k�Secretary 9144