Loading...
CC/RDA 2009 04-21 Minutes Poway City Council Poway Redevelopment Agency Council Chambers 13325 Civic Center Drive Poway, California April 21, 2009 The Regular Meeting of the Poway City Council and Poway Redevelopment Agency was called to order by Deputy Mayor Higginson at 7:03 p.m. Councilmembers/Directors Present: Merrilee Boyack, Jim Cunningham, Betty Rexford, Don Higginson 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 Tina White Director of Administrative Services/Treasurer Bob Manis Director of Development Services Dena Fuentes Director of Redevelopment ServiceslDeputy Exec. Director Dennis Quillen Assistant Director of Public Works Mark Sanchez Director of Public Safety Todd Frank Sheriff's 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 Managed Executive Director, Asst. City Manager/Asst. Exec. Director, Dir. of Redev. Services/Deputy Exec. Director, Dir. of Admin. Services/Treasurer, City Attorney/Agency Counsel and City Clerk/Secretary.) Pledge of Allegiance: Boy Scout Troop 109 led the Pledge of Allegiance. City Councilmember Announcement: Pet of the Week by Councilmember Rexford. Councilmember Rexford introduced a cat, named Mrs. Whiskers, and a dog, named Sam who are awaiting adoption at the Escondido Humane Society. The Adoption Counselor can be reached at (760)888-2247. Presentations: Presentation by Boys & Girls Club - Youths from the Sulpizio Family Branch in Poway presented 4 pictures to the City Council members. The pictures are paintings and drawings they have done of various activities at the Boys & Girls Club. Then they presented a card to Deputy Mayor pon Higginson to forward to the Cafagna family. 9171 City of Poway Minutes— April 21, 2009 The following Certificates of Appreciation were presented: Councilmember Rexford, presented Luis Becerra, Store Manager of the Poway and Carmel Mountain Ranch Home Depots; Cunningham presented, Tom Piccolo of Wal-Mart; and Councilmember Boyack presented, Scott Hutton, Scout Master of Boy Scout Troop 109 for their pa�ticipation at the Candyland Holiday Festival. Public Oral Communications: Joe St. Lucas spoke about the proposed Sunrise PowerLink, Michael Rothbart asked for support for the April 25` "Creek to Bay Clean-up." Mary Ann Horton spoke about the proposed water rates. Consent Calendar - Notice to Public: Councilmember Cunningham requested Items 11 and 16 be pulled for discussion. Motion by Councilmember Rexford and seconded by Councilmember Cunningham to approve the Consent Calendar Items 8-22, except items 11 and 16 whichwere pulled for discussion, Motion carried by the following roll- call vote: Aye: Boyack, Cunningham, Rexford, Higginson Noes: None Absent: None 8. Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 9. Ratification of Warrant Registers for the periods February 23 through February 27, 2009; March 2 through March 6, 2009; March 9 through March 13, 2009; March 16 through March 20, 2009; and March 23 through March 27, 2009. (0475-20) 10. Approval of Minutes — City Council/Redevelopment Agency March 17 Regular March 23 Special 12. Acceptance of Annual Status Report on South Poway Business Park Development Review Approvals from January 1, 1999, through December 31,2008. (0200-90) 13. Award of Bid for the FY 2008-09 ADA Barrier Removal Project Bid No. 09- 009 to New Century Construction Inc., the lowest responsible bidder, in the amount of $43,173.5Q (0700-10) 9172 City of Poway Minutes— April 21,2009 14. Award of Bid for the Twin Peaks and Espola Pedestrian Improvements Project (CIP# 1298) Bid No. 09-010 to Rentex Construction, Inc., the lowest responsible bidder, in the amount of $136,094.00. (0700-10) 15. Adoption of Resolution No. 09-014 entitled: "A Resolution of the City Council of the City of Poway, California establishing an all-way stop control at the intersection of Kirkham Road and Kirkham Court." (0850-40) 17. Acceptance of Improvements for Midland Road; Adrian Street; Temple Street; Edgemoor Street; Unnamed Street (#5260); Bid No. 06-023 from Daley Corporation, as cornplete; Authorize the City Clerk to file and record the Notice of Completion; Authorize the release of the retention in the amount of $329,089.56, if unencumbered, 45 days after filing the Notice of Completion; Release the Material and Labor bond in the amount of $5,558,413.30, and retain the bond for Faithful Performance for a period of one year. (0700-10) 18. Acceptance of the Fire Station #2 Sewer Connection Project (CIP# 1552) Bid No. 09-002 from Scott Michael, Inc., as complete; Authorize the City Clerk to file and record the Notice of Completion; Authorize the release of the retention in the amount of $3,308.17, if unencumbered, 45 days after filing the Notice of Completion; Release the Material and Labor bond in the amount of $64,570.74, and retain the bond for Faithful Performance for a period of one year. (0700-10) 19. Acceptance of the Fire Protection Upgrades Project-Budwin Lane (CIP# 1744) Bid No. 08-010 from Southwest Civil Contracting, as complete; Authorize the City Clerk to file and record the Notice of Completion; Authorize the release of the retention in the amount of $20,243.82, if unencumbered, 45 days after filing the Notice of Completion; Release the Material and Labor bond in the amount of $320,996.50, and retain the bond for Faithful Performance for a period of one year. (0700-10) 20. Acceptance of the Poway Directional Signage Project (CIP# 5910) Bid No. 08-024 from Fluoresco Lighting-Sign Maintenance Corp., as complete; Authorize the City Clerk to file and record the Notice of Completion; Authorize the release of the retention in the amount of $9,783.71, if unencumbered, 45 days after filing the Notice of Completion; Release the Material and Labor bond in the amount of $195,377.40, and retain the bond for Faithful Performance for a period of one year. (0700-10) 21. Acceptance of the Poway Midland Trestle Tie Replacement Project (CIP# 5641) Bid No. 09-007 from So Pac Rail, Inc., as complete; Authorize the City Clerk to file and record the Notice of Completion; Authorize the release of the retention in the amount of $3,660.00, if unencumbered, 45 days after filing the Notice of Completion; Release the Material and Labor bond in the amount of $36,600.00, and retain the bond for Faithful Performance for a period of one year. (0700-10) 9173 City of Poway Minutes— April 21, 2009 22. 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. Increase of Assessments through a Balloted Approval and Resolution Increasing the Assessment Rate for 110 Properties within Landscape Maintenance District (LMD) 86-2A. (0760-20) Dennis Quillen, Acting Director of Public Works, provided the report. Lisa Foster, City Attorney, asked if speaker slips had been submitted on item. None received, City Attorney asked that ihe City Council trail this item while the City Clerk and City Attorney will tabulate the ballots. Council directed the City Clerk to receive and tally the ballots. Item was trailed for the counting of the ballots. 2. Approval of Lease for Poway Stoway Facility, located at 13033 Poway Road. APN: 317-472-18 (0700-10) Tony Winney, Sr. Management Analyst provided 1he report. No public speakers. Motion by Councilmember Rexford seconded by Councilmember Boyack to close the public hearing and authorize the Executive Director to execute the lease agreement and related documents for the lease of 13033 Poway Road. Motion carried unanimously. 3. Minor Conditional Use Permit (MCUP) 08-03 and Minor Development Review Application (MDRA) 07-57; Alan and Debbie Gold, Owners: A request for approval to construct a 10,238-square-foot, two-story, single- family residence with an attached 2,124-square-foot garage, and a lighted tennis court on a 3.14-acre parcel located at Lot 8 on Del Poniente Road (Williams Ranch). The property is zoned Rural Residential and is located within the Hillside/Ridgeline Review area. APN: 314-840-08 (0200-25) Patti Brindle, City Planner provided the report. Public Speakers in Support: Alan Gold, Property Owner. Motion by Councilmember Rexford, seconded by Councilmember Boyack to close the public hearing and adopt Resolution No. P-09-11 entitled: "A Resolution of the City Council of the City of Poway, California, Approving Minor Conditional Use Permit 08-03 and Minor Development Review Application 07-57 Assessor's Parcel Number 314-840-08." Motion carried unanimously. 9174 City of Poway Minutes— April 21, 2009 Trailed Jtem Continued: 1. Increase of Assessments through a Balloted Approval and Resolution Increasing the Assessment Rate for 110 Properties within Landscape Maintenance District (LMD) 86-2A. (0760-20) Linda Troyan, City Clerk announced that the Ballots were mailed to the 110 property owners of record and 56 were returned. Of these 56, 24 were in favor of the Assessment District and 32 opposed. Consequently, no increase was assessed and no action taken at this time. 4. Consideration of an additional appropriation of funds and modifications to the Oak Knoll Villas Loan Agreement for the major renovation of an existing 52-unit apartment complex focated at 12509 Oak Knoll Road. (0700-10) Steve Kuptz, Sr. Housing Development Analyst, provided the report. No Public Speakers. Motion by Councilmember Rexford, seconded by Councilmember Cunningham to close the public hearing and authorize the following; 1) Appropriate $562,000 from the Redevelopment Agency Unappropriated Fund Balance (471-8912) to the Oak Knoll Project account (5949) to fund a$562,000 financing shortfall; 2) Approve the First Redevelopment Agency Loan Modification Agreement and First Amended and Restated Agency Promissory Note; 3) Adopt a Resolution No. R-09-07 entitled: "A Resolution of the Poway Redevelopment Agency Authorizing Execution of Specified Documents in Connection with the Rehabilitation of the Oak Knoll Villas." . Motion carried unanimously. 5. Variance (VAR) 09-01 and Minor Development Review Application (MDRA) 08-06, US Financial LP, Owner: A request to const�uct a 3,033- square-foot, two-story, single-family residence, with an attached 502- square-foot garage, on a vacant 0.18-acre lot located on Coyotero Drive, within the Residential Single-Family 7 zone. The applicant is requesting Variance to exceed the 6-foot height limit to allow the proposed retaining wall and fence on the east property line to be a maximum of 8 feet, 8 inches high. APN: 317-573-08 (0210-70) Patti Brindle, City Planner, provided the report. Public Speakers in Support: Kevin Burgess. Motion by Councilmember Rexford, seconded by Councilmember Cunningham to close the public hearing and adopt Resolution No.P- 09-12 entitled: "A Resolution of the City Council of the City of Poway, California Approving Variance 09-01 and Minor Development Review Application 08-06 Assessor's Parcel Number 317-573-08." Motion carried unanimously. 9175 City of Poway Minutes— April 21, 2009 Staff Report: 6. Update Regarding County Funding of Library Operations. (0490-80) Dena Fuentes, Director of Community Services, gave an update on the current status of negotiations with the County regarding the County assuming the cost of staffing Sunday hours and the annual utilitfes. The County agreed to fund "Sunday Hours" as of January 2009. Staff is pursuing having the County pay the utility expense of $70,000 from SDG&E effective July 15, notifying the County of this modification to the joint sharing agreement providing them 2 months notice. Report received and filed. Workshop Items: 7. Water Conservation Rate Study f Water Rate Alternatives. (0930-10) Tina White, Director of Administrative Services provided the report and introduced Mr. Alex Handlers of Bartle Wells Associates who provided a PowerPoint presentation outlining the rate sfructure. Public Speakers in Support: Bruce Tarzy, Dan Dotson Public Speakers in Opposition: Lynnette Perkes, Rhodel Dacanay, Pete Babich Public Speakers with Neutral Position: Dee Fleischman, Tom Knothe Received information from Bartle Wells Associates and directed staSf to return on May 19` with amended inclined block rate schedule for residential and higher uniform rates for multi-family and industrial users. Consent Calendar Items pulled: 11. Acceptance of Comprehensive Annual Financial Report — FY 2007-08. (0410-10) Motion by Councilmember Cunningham and seconded by Councilmember Rexford to approve. Motion carried unanimously. 9176 City of Poway Minutes— April 21, 2009 16. Adoption of Resolution No. 09-015 entitled: "A Resolution of the City Council of the City of Poway, California Establishing a stop control on Sagecrest Drive approaching the intersection with Brookstone Drive." (0850-40) Motion by Councilmember Cunningham and seconded by Councilmember Rexford to approve. Motion carried unanimously. Council expressed words of sympathy and remembrance in the passing of Mayor Cafagna on April 11, 2009. The meeting was adjourned at 9:56 p.m. in memory of Mayor Mickey Cafagna. � A. Troyan, MMC �tty Clerk City of Poway, Califomia 9177