Loading...
CC/RDA 2009 02-03 Minutes Poway City Council Poway Redevelopment Agency Council Chambers 13325 Civic Center Drive Poway, California February 3, 2009 The Regular Meeting of the Poway City Council and Poway Redevelopment Agency was called to order by Mayor Cafagna at 7'07 p.m. CouncilmemberslDirectors Present: Merrilee Boyack, Jim Cunningham, Don Higginson, Betty Rexford, Mickey Cafagna Councilmembers/Directors Absent: None Staff Members Present: Penny Riley Assistant City Manager/Asst. Executive Director Lisa Foster City Attorney/Agency Counsel Linda A. Troyan City Clerk/Secretary Tina White Director of Administrative ServiceslTreasurer 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 Mark Sanchez Director of Public Safety Todd Frank Sheriffs Captain (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, Councilmember/ Director, City Manager/ Executive Director, Ass!. City Manager/Ass!. Exec. Director, Dir of Redev Services/Deputy Exec. Director, Dir of Admin. ServiceslTreasurer, City Attorney/Agency Counsel and City Clerk/Secretary ) Pledge of Allegiance: Deputy Mayor Higginson led the Pledge of Allegiance. City Councilmember Announcement: Councilmember Rexford introduced a cat named Sheena and a dog named Diesel, who are awaiting adoption at the Escondido Humane Society The Adoption Counselor can be reached at (760)888-2247 9145 City of Poway Minutes- February 3, 2009 Presentations: Deputy Mayor Higginson presented a Savings Bond to Ella O'Neal Scowby - Poway's First Baby Born in 2009 Mark Sanchez, Director of Safety Services presented a Service Award to Elliot Hunter (Fire Captain - 25 years) Dennis Quillen, Acting Director of Public Works, accepted a Service Award for Paul Vasquez (Parks and Maintenance Worker II - 15 years) on his behalf Councilmember Rexford presented a Certificate of Appreciation to Bill Cross for his service on the Housing Commission - April 25, 1995 - January 20,2009 Councilmember Boyack presented a Certificate of Appreciation to Ann Tipps, for her service on the Parks and Recreation Committee - May 22, 2001 - January 20, 2009 Councilmember Cunningham said a few words of recognition for Pat Bresee's service on the Redevelopment and Housing Advisory Committee - March 23, 2004 - January 20, 2009 Pat Bresee was not in attendance, the Certificate of Appreciation and a copy of the DVD of the City Council meeting will be mailed to her Public Oral Communications: Ed Carboneau spoke regarding the lack of traffic enforcement in Poway Buzz Rehmann spoke regarding his concern with the budget and the cash flow deficit. Consent Calendar - Notice to Public: Motion by Councilmember Rexford and seconded by Deputy Mayor Higginson to approve the Consent Calendar Items 6-12. Motion carried by the following roll-call vote: Aye: Boyack, Cunningham, Rexford, Higginson, Cafagna Noes: None Absent: None 6. Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 7 Ratification of Warrant Register for the Period of December 22 through December 26, 2008, December 29, 2008 through January 2, 2009; and January 5 through January 9, 2009 (0475-20) 8 Approval of Minutes - City Council/Redevelopment Agency January 20 Regular 9 Acceptance of the High Valley Emergency Access Road Project (CIP#1297) Bid No 08-022 from Mega Engineering Company; Authorize the City Clerk to file and record the Notice of Completion, and Authorize the release of the retention in the amount of $19,44786, if unencumbered, 45 days after filing the Notice of Completion, Release the SureTec Insurance Company Bond for 9146 City of Poway Minutes- February 3, 2009 Material and Labor in the amount of $177,819.28, and Retain the SureTec Insurance Company Bond for Faithful Performance for a period of one year (0700-10) 10 Acceptance of the Future Restaurant Site and Detention Basin-B Improvements Project (CIP#5909) Bid No 08-002 from Excel Commercial Constructors, Authorize the City Clerk to file and record the Notice of Completion, and Authorize the release of the retention in the amount of $73,558.88, if unencumbered, 45 days after filing the Notice of Completion, Release the Liberty Mutual Insurance Company Bond for Material and Labor in the amount of $772,46540; and Retain the Liberty Mutual Insurance Company Bond for Faithful Performance for a period of one year (0700-10) 11 Adoption of a Resolution Entitled, "A Resolution of the City Council of the City of Poway, California, Declaring the Intention to Vacate a Portion of Temple Street and a portion of Brighton Avenue (Vacation Nos. 09-01 and 09-02);" and Direct the City Clerk to Publish and Post Public Notices. (0780-60) 12. 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 Ordinance No 688 and 689 - First Reading of two (2) Ordinances and adoption of two (2) Resolutions, City of Poway Redevelopment Agency/Interfaith Housing Incorporated, Co-Applications. a. "An Ordinance of the City of Poway, California Approving Zone Change (ZC) 08-01 to Change the Zoning Designation on a 3 D- acre parcel from Residential Single-Family 7 to Residential Apartment and approximately 0 97 acres of a 1 07 -acre parcel from Commercial General to Residential Apartment, located east of Midland Road between Edgemoor Street and Adrian Street, Assessor's Parcel Numbers. 314-220-69 & 70," and, b "An Ordinance of the City of Poway, California Approving Specific Plan 08-01 for an Affordable Housing Project located east of Midland Road between Edgemoor Street and Adrian Street, Assessor's Parcel Numbers. 314-220-69 & 70," and; c. "A Resolution of the City Council of the City of Poway, California, Approving General Plan Amendment 08-03 Assessor's Parcel Numbers 314-220-69 & 70," and; d. "A Resolution of the City Council of the City of Poway, California Approving Development Review (DR) 08-05, Assessor's Parcel Numbers: 314-220-69 & 70 " (0220-40) Jim Lyon, Senior Planner presented a PowerPoint presentation and responded to questions of Council. 9147 City of Poway Minutes- February 3, 2009 Public Speakers in Support: Matthew Jumper, Interfaith Housing Developer Public Speaker with a Neutral position. Joe St. Lucas. Public Speakers in Opposition: Roger Mohling, Ben McCoy; Lynette Perkes, Roberta McCoy; H. Mickens Jr, Barbara Lerma, Don R. LeRoux; Dee Fleishman. City Clerk Troyan read the titles of the Ordinances. Motion by Deputy Mayor Higginson seconded by Councilmember Rexford to continue the public hearing; approve the Mitigated Negative Declaration; introduce the Ordinances for Zone Change 08-01 and Specific Plan 08-01 for first reading by title only; adopt Resolutions entitled above approving a General Plan Amendment 08-03, and Development Review 08-05, and schedule the second reading and adoption of the Ordinances for February 17, 2009. Motion carried unanimously. 2. Approval of Minor Conditional Use Permit 08-02, Timothy A. Bunch, Applicant! Gary Ingoglia, for Delta Design, Inc., Owner A request to install a steel storage container at an existing industrial business located at 12365-67 Crosthwaite Circle, within the Industrial Park Land Use Designation of the South Poway Specific Plan area. APN: 317-280-56 (0210-50) No public speakers for this item. Motion by Deputy Mayor Higginson seconded by Councilmember Rexford to close the public hearing and adopt the resolution entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Conditional Use Permit 08-02 Assessor's Parcel Number 317-280-56." Motion carried unanimously. Staff Reports: 4 Approval of the Capital Improvement Projects for a Treated Water Connection and a Redundant Clearwell Pipeline (0430-50) Tom Howard, Public Works Utility Manager, provided the report, with display of proposed water projects on overhead screen. No public speakers for this item. Motion by Deputy Mayor Higginson seconded by Councilmember Rexford to Authorize the Capital Improvement Program to include the Treated Water Connection and Redundant Clearwell Pipeline projects. Motion carried unanimously. 9148 City of Poway Minutes- February 3, 2009 5 Approval of the Poway Skate Park Automated Access Control System. (0430-50) Motion by Deputy Mayor Higginson seconded by Councilmember Boyack to remove this item from the agenda. Motion carried unanimously. 3 Approval of the Capital Improvement Program Funding Update and Consideration of Appropriations of the City of Poway/Poway Redevelopment Agency Capital Improvement Program and Benefit Resolutions for the Poway Redevelopment Agency (0430-50) Frank Casteleneto, City Engineer, provided the report. Council was provided with an amended City Council resolution reflecting removal of skate park appropriations. Motion by Deputy Mayor Higginson seconded by Councilmember Boyack to close the public hearing and adopt the resolutions entitled, "A Resolution of the City Council of the City of Poway, California, Approving a Revised Capital Improvement Program Budget for Fiscal Year 2008-2009"; "A Resolution of the Poway Redevelopment Agency, Approving a Revised Capital Improvement Program Budget for Fiscal Year 2008-2009"; "A Resolution of the City Council of the City of Poway, California, Determining that the Poway Community Park Project is of Benefit to the Paguay Redevelopment Project"; and "A Resolution of the Poway Redevelopment Agency, Determining that the Poway Community Park Project is of Benefit to the Paguay Redevelopment Project. Motion carried unanimously. City Manager Item: None Mayor and City Council-Initiated Items: 16 JIM CUNNINGHAM Councilrnember Cunningham reported on his attendance at the League of California Cities 2009 New Mayor and Council Members Academy held January 21-23 City Attorney Item: 14 CLOSED SESSION: Conference with Legal Counsel - Existing Litigation Gov't Code section 54956 9(a) Name of Case' Poway Royal Mobile Home Owners Association v Poway Redevelopment Agency et ai, Consolidated Case Nos. 37-2007-00082714- CU-MC-CTL and 37-2008-00080248-CU-MC-CTL. Mayor Cafagna called for a closed Session at 9'17 p.m. as requested by City Attorney Foster and the City Council adjourned into Closed Session. 9149 City of Poway Minutes- February 3, 2009 Call to Order and Adjournment Mayor Cafagna called the meeting back to order at 9'36 p.m in open session with all Councilmembers present and stated there was no reportable action taken on the Closed Session item. Mayor Cafagna adjourned the Regular Meeting at 9'37 p.m. . ~ Linda A. Troya , MMC City Clerk City of Poway, California 9150