Loading...
CC 2002 04-23CITY OF POWAY, CALIFORNA MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 23, 2002 The April 23, 2002, regular meeting of the City Council of the City of Poway, was called to order at 7:00 p.m., by Mayor Cafagna at the City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT Bob Emery, Jay Goldby, Don Higginson, Betty Rexford, Mickey Cafagna STAFF MEMBERS PRESENT James Bowersox Penny Riley Tamara Smith Lori Anne Peoples Warren Shafer Robert Clark Niall Fritz Jim Howell Mark Sanchez Leonard Zuniga Javid Siminou David Narevsky Scott Edwards City Manager Deputy City Manager Assistant City Attorney City Clerk Director of Administrative Services Director of Community Services Director of Development Services Director of Public Works Director of Safety Services Sheriff's Lieutenant City Engineer Redevelopment Manager Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Emery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATION Mayor Cafagna explained the procedure for Public Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to approve the Consent Calendar as follows: 7515 Page 2 - CITY OF POWAY - April 23, 2002 4. Ratification of Warrant Register for the period March 25-29, 2002.(401-10) Approval of Minutes, City of Poway March 26, 2002 - Regular Meeting Approval of a Consultant Agreement Between the Poway Redevelopment Agency and Testing Engineers for Materials Testing and Inspection Services. (602-01 #328R) o Approval of Job Descriptions for the Reclassification of Two Positions from Engineering Inspection Supervisor to Engineering Inspection Supervisor/NPDES Coordinator and One Engineering Inspector to Lead Engineering Inspection and the Addition of One New Position of Management Assistant. (503-03) Approval of Reduction of Grading Security No. G1234-00 in the Amount of $670,000 by Release of Standby Letter of Credit No. ST000121 for Toppan Electronics, Inc.; DR 99-13, Jerry Barnes, Toppan Electronics, Inc., Applicant; APN: 323-090-87. (203-14) 9.1 Award of Bid for the Valley Elementary School Soccer Field Project to Sierra Pacific West, Inc., in the amount of $417,714. (602-01 #329R) 9.2 Adoption of Resolution No. 02-038 - Appointing James L. Bowersox as its Representative to the Board of Directors of the San Diego County Water Authority. (1503-03) 9.3 Approval of Position on Pending Legislation: Support SB 1342, SB 1906, SB 1923, and SB 1967 concerning Waste Discharge Requirements: Municipal Separate Storm Sewer Systems; SB 2045 Waste Discharge Requirements: Civil Liability; SB 2058 Water Quality: Storm Water Permit Fees: Disposition; SB 2071 Water Quality: Municipal Storm Water Discharge Permits; SB 994 Liability: Public Skateboard Parks; SB 1227 Housing and Emergency Shelter Trust Fund Act of 2002; SB 1509 Property Tax Revenue Shifts: Exemption - Affordable Housing; SB 1523 Solid Waste Cathode Ray Tubes and CRT Devices: Recycling and Refurbishment; and SB 1619 Solid Waste: Cathode Ray Tubes and CRT Devices. (701-11 ) Motion carried unanimously. 7516 Page 3 - CITY OF POWAY - April 23, 2002 ITEM I (202-13, 203-11,203-03) ENVIRONMENTAL ASSESSMENT GENERAL PLAN AMENDMENT 02-01 ZONE CHANGE 02-01 OPEN SPACE-RESOURCE MANAGEMENT APPLICANT: CITY OF POWAY Mayor Cafagna opened the public hearing and announced that this is a request to redesignate 48 parcels or portions thereof, that have been acquired for, or dedicated as, biological mitigation land to Open Space-Resource management. Staff report by City Manager Bowersox. This item was continued from March 19, 2002, Item 1 in order to provide staff time to create a 500-foot radius list of property owners for each of the proposed parcels or portions thereof. Staff is again requesting a continuance to May 14, 2002, to provide staff time to revise and re-advertise the corrected Assessor Parcel Numbers, create individual maps that depict the location of each redesignation, and to complete the 500-foot radius list of property owners for each of the proposed parcels. There was no one present wishing to speak. Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to continue the public hearing to May 14, 2002. Motion carried unanimously. ITEM 2 (701-04) SECOND READING/ORDINANCE NO. 556 VACATING THE MINI-PARK EASEMENT Mayor Cafagna opened the public hearing and read the title of the ordinance, "An Ordinance of the City of Poway, California, Vacating the Mini-Park Easement in Lot 2, City of Poway Tract No. 00-01, Map No. 14230." Staff report by City Manager Bowersox. This ordinance was introduced and had first reading at the April 9, 2002 Council Meeting. Public testimony was received. Staff recommends adoption. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Higginson, to waive further reading (unanimous vote) and adopt Ordinance No. 556. Motion carried 4-1 on a roll call vote with Deputy Mayor Emery voting "no." 7517 Page 4 - CITY OF POWAY - April 23, 2002 ITEM 3 (701-09) AMENDING CHARTER BUDGET REVIEW COMMITTEE Staff report by City Manager Bowersox. The Council and Budget Review Committee discussed the issues of changing the Committee's terms to match the City's two-year budget cycle and the possibility of staggering terms. The Committee weighed the pros and cons of the current system against the possibility of overlapping terms. The Committee decided to recommend keeping the current system as it provided better continuity with all members having equal input from the beginning of a budget review period. The proposed amendment includes the review of the midyear and update of the second year in the two-year cycle. Motion by Councilmember Goldby, seconded by Councilmember Rexford to adopt Resolution No. 02-039, entitled, "A Resolution of the City Council of the City of Poway, California Amending and Adopting the Charter for the Budget Review Committee." Motion carried 4-0 with Deputy Mayor Emery away from the dais. MAYOR AND CITY COUNCIL-INITIATED ITEMS 12A. Deputy Mayor Emery provided Council with an update on the League of California Cities "Leave Our Community Assets Local" or LOCAL, Program. 13A. Councilmember Goldby requested Council consideration of a Resolution of support for the City of San Diego's appeal to the State Coastal Commission. (1505-08) Motion by Councilmember Rexford, seconded by Deputy Mayor Emery, to adopt Resolution No. 02-040, entitled, "A Resolution of the City of Poway, California Supporting the City of San Diego's Appeal to the State Coastal Commission for Renewal of the Modified NPDES Permit for the City of San Diego's Point Loma Wastewater Treatment Plant Discharge to the Pacific Ocean Through the Point Loma Ocean Outfall." Motion carried unanimously. 16A. Mayor Cafagna provided Council with an update on Regional Governance options. (1503-46) 16B. Mayor Cafagna requested and received Council concurrence to hold a pre- development conference for McCullough-Ames on the Whispering Oaks Estates project on May 21,2002. (203-18) 7518 Page 5 - CITY OF POWAY - April 23, 2002 Mayor Cafagna requested and received Council concurrence to bring back a resolution of Intent for a Specific Plan for property designated Mixed Use along Poway Road. ADJOURNMENT Mayor Cafagna adjourned the meeting at 7:47 p.m. upon motion by Councilmember Rexford, seconded by Councilmember Higginson. Motion carried unanimously. L~ri)Anne'lSeoples, City~Clerk~ City of Poway 7519