Loading...
CC/RDA 2009 06-02 Minutes Poway City Council Poway Redevelopment Agency Council Chambers 13325 Civic Center Drive Poway, California June 2, 2009 The Regular Meeting of the Poway City Council and Poway Redevelopment Agency was called to order by Mayor Higginson at 7:05 p.m. CouncilmemberslDirectors Present: Jim Cunningham, Betty Rexford, Don Higginson CouncilmemberslDirectors Absent: Merrilee Boyack Staff Members Present: Rod Gould City Manager/Executive Director Penny Riley Assistant City Manager/Ass!. 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 Services/Deputy Exec. Director Tom Howard Manager of Water Utilities 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 Manager/ Executive Director, Ass!. City Manager/Ass!. Exec. Director, Dir. Df Redev. Services/Deputy Exec. Director, Dir. of Admin. Services/Treasurer, City Attorney/Agency Counsel and City Clerk/Secretary.) Pledge of Allegiance: Mayor Higginson led the Pledge of Allegiance. Administration of Oath of Office to Councilmember Carl Kruse by the City Clerk, City Clerk Linda Troyan administered the Oath of Office to newly appointed Councilmember Carl Kruse. Council member Kruse was appointed to fill a vacancy created after the passing of Mayor Mickey Cafagna. He expressed appreciation and looked forward to serving the citizens of Poway. He took his seat on the dais. City Councilmember Announcement: Pets of the Week by Councilmember Rexford - A cat named Mahlia and a dog named Guero are available for adoption at the Escondido Humane Society. 9195 / City of Poway Minutes- June 2, 2009 Presentations: Presentation of the Poway High School Wrestling Team - 2009 State Wrestling Tournament Team Champions- WrestlingTeam was not present at the meeting. Recognition of the City of Poway's Landscape Contest Winner and Two Runners-up. Susan Hamm, Water Conservation, announced the winners as Mayor Higginson presented Certificates to the following: Belinda Gaw and Ken Harvey (runner up) Maria Rousseau (runner up) Patrick and Roberta Korch (winner) Presentation and demonstration by the Poway High School Robotics Club, "Team Spyder." Poway High School Teacher, Rodger Dohm, and the Poway High School Robotics Club introduced their robot to the Council. They won several competitions and are still competing in other upcoming events. Their most recent win was a Las Vegas Tournament. Mayor Higginson presented Mr. Dohm and the Team with a Certificate. Introduction of the 2009 Miss Poway, Samantha Mullett and 2009 Miss Teen Poway, Nastassia Grzeskiewicz. Sharon Gruber, Event Coordinator, Miss Poway Scholarship Pageant introduced Miss Poway Court 2009: Miss Poway - Samantha Mullett Miss Poway - 1st runner up - Michelle Dilley Miss poway - 2nd runner up - Brooke Banning Miss Teen Poway - Tasha Grzeskiewicz Miss Teen Poway - 1st runner up - Pilar Altman Miss Teen Poway - 2nd runner up - Emma Castor-Burger Miss Teen Poway - 3rd runner up - Julia Chassen Mayor Higginson called a recess at 7:30 p.m.; meeting reconvened at 7:43 p.m. Public Oral Communications: No public speakers for this item. 9196 City of Poway Minutes- June 2, 2009 Consent Calendar - Notice to Public: (Approved by Roll-Call Vote) Motion by Councilmember Cunningham, seconded by Councilmember Rexford to approve the Consent Calendar Items 6-14, with Councilember Kruse abstaining on Item 8, City Council/Redevelopment Agency Minutes. Motion carried by the following roll-call vote: Aye: Cunningham, Rexford, Kruse, Higginson Noes: None Absent: Boyack 6. Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 7. Ratification of Warrant Registers for the periods April 27 through May 1,2009 and May 4 through May 8, 2009. (0475-20) 8. Approval of Minutes - City Council/Redevelopment Agency May 19 Special May 19 Regular 9. Award of Bid for the 2009-2010 Slurry Seal and ARAM Project (CIP#407- 4320) Bid No. 09-015 to Bond Blacktop, Inc, the lowest responsible bidder, in the amount of $978,385.15. (0700-10) 10. Award of Bid for the PCPA Digital Sound Upgrade Project (#1551) Bid No. 09- 014 to Audio Associates of San Diego, the lowest responsible bidder, in the amount of $179,787.00. (0700-10) 11. Award of Contract for the Storm Water and Wastewater Spoils Removal, Transport and Disposal Service, RFP #09-017 to Rust and Sons Trucking, Inc., the lowest responsible bidder, for a not-to-exceed amount of $15,500. (0700-10) 12. Award of Contract for Fire and Life Safety Plan Check and Inspection Services to MJC & Associates. (0700-10) 13 Approval to adopt Resolution No. 09-028 entitled: "A Resolution of the City Council of the City of Poway, California, Approving the Application for a Public Display of Pyrotechnics for the City of Poway's Fourth of July Celebration 2009." (0210-60) 14. 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) 9197 City of Poway Minutes- June 2, 2009 Public Hearings: 1. Adopt a resolution approving a 2% increase in the Regional Transportation Congestion Improvement Program (RTCIP) Traffic Mitigation Fees from $2,000 to $2,040 per residential dwelling unit as required by the TransNet Ordinance starting July 1, 2009. (0490-84) Bob Manis, Director of Development Services, reported on the first annual update to the RTCIP traffic mititgation fees adopted by Council last April. No public speakers. Motion by Councilmember Rexford seconded by Councilmember Kruse to close the public hearing; and adopt Resolution No. 09-029 entitled: "A Resolution of the City Council of the City of Poway, California, Approving a 2 Percent Increase in the Regional Transportation Congestion Improvement Program (RTCIP) Traffic Fee as Required by the Transnet Ordinance." Motion carried 4-0, with Council member Boyack absent. Staff Reports: 2. Approve Declaration of Level 2 Water Condition consistent with Chapter 8.94, Water Conservation Plan of the Poway Municipal Code, requiring mandatory conservation, establishing water use restrictions and required watering schedules. (0930-10) Kevin Hitchcock, Water Conservation, presented the report which would increase the water alert level from 1 to 2. No public speakers. Council member Cunningham requested a delay In implementing the requirement that all outdoor swimming pools and spas are covered and ornamental fountains be turned off. He suggested implementing these requirements at the 15% water reduction. Motion by Councilmember Cunningham, seconded by Councilmember Rexford to approve Resolution No. 09-030 entitled: "A Resolution of the City Council of the City of Poway, California, Declaring a Level 2 Water Condition, Consistent with Chapter 8.94 of the Poway Municipal Code, Establishing Mandatory Water Conservation Measures," as amended, and staff is directed to prepare an amendment to the ordinance to allow for noted exceptions (pool/spa covers and ornamental fountains). Motion carried 4-0, with Councilmember Boyack absent. 9198 City of Poway Minutes- June 2, 2009 3. Resolution Approving an Adjustment to EDCO Waste and Recycling Services' Rate Schedule. (0700-10) Annette Gonzalez, Senior Management Analyst, presented the report. No public speakers. Motion by Councilmember Rexford, seconded by Councilmember Kruse, to approve Resolution No. 09-031 entitled: "A Resolution of the City Council of the City of Poway, California Approving an Adjustment to EDCO Waste and Recycling Services' Rate Schedules Pursuant to the Provisions of the Solid Waste Franchise Agreement." Motion carried 4- 0, with Councilmember Boyack absent. 4. Initiation of General Plan Amendment (GPA) 09-01, lone Change (lC) 09-01 and Specific Plan Amendment (SPA) 84-01 F(4) to re-designate 92 parcels, or portions thereof, from either Rural Residential A, Rural Residential B, Rural Residential C, or Planned Community to Open Space-Resource Management or Open Space; City of Poway, Applicant. (0220-40) Jim Lyon, Senior Planner, outlined the zone changes. No public speakers. Motion by Councilmember Rexford, seconded by Councilmember Kruse, to approve Resolution No. P-09-16 entitled: "A Resolution of the City Council of the City of Poway, California, Initiating General Plan Amendment 09-01, Zone Change 09-01, and Specific Plan Amendment 84-01F(4)." Motion carried 4-0, with Councilmember Boyack absent. 5. Capital Improvement Program Funding Update and Consideration of Appropriations for the City of Poway/Poway Redevelopment Agency Capital Improvement Program and Benefit Resolutions for the Poway Redevelopment Agency. (0430-50) Frank Casteleneto, City Engineer, outlined the projects. Dena Fuentes, Director of Redevelopment, reported on the use of redevelopment money and financial obligations. Mike Tarantino, Maintenance and Operations Supervisor for the Poway Unified school District addressed concerns with artificial turf. Speakers in support: Chuck Cross, Ginger Couvrette representing Poway Sports Association, Mark Waldon representing Poway Youth Soccer Association, Scott O'Donnell representing Poway Youth Lacrosse, Sabrina Butler representing Poway Pop Warner. Speakers in opposition: Dee Fleischman, Lynette Perkes. 9199 City of Poway Minutes- June 2, 2009 Motion by Councilmember Cunningham seconded by Mayor Higginson to Adopt Resolutions Nos. 09-032, R-09-08, 09-033, R-09-09, entitled: "A Resolution of the City Council of the City of Poway, California, Approving a Revised Capital Improvement Program Budget for Fiscal Year 2009-2010," and "A Resolution of the Redevelopment Agency Approving a Revised Capital Improvement Program Budget for Fiscal Year 2009-2010,"and "A Resolution of the City Council of the City of Poway, California, Determining that the Synthetic Turf Project is of Benefit to the Paguay Redevelopment Project," and "A Resolution of the Poway Redevelopment Agency Determining that the Synthetic Turf Project is of Benefit to the Paguay Redevelopment Project Area" and authorize the city manager to make changes in the joint use agreement between the City and PUSD. Motion carried 4-0, with Councilmember Boyack absent. City Manager Item: 15. On June 20th the City will be hosting a free home ownership mobile education (HOME) clinic for distressed homeowners. Mayor and City Council-Initiated Item: 19. Councilmember Rexford reported on her assistance with gathering food for people in Tanzania. 20. Councilmember Kruse thanked everyone for supporting him and stated he looked forward to serving on the City Council for the next 18 months. City Attorney Items: Closed Session As requested by staff, Council adjourned into Closed Session at 9:38 pm to discuss the following: 16. CLOSED SESSION Conference with labor negotiations Government Code 354957.6 Negotiator: Rod Gould, City Manager on behalf of the City of Poway Employee Organizations: Teamsters Local 911 Poway Firefighters Association Management, Supervisory and Confidential Unit Call to Order and Adjournment Mayor Higginson called the meeting back to order at 9:44 p.m. in open session with all Councilmembers present and advised there was no reportable action taken on the Closed Session item. The meeting was adjourned at 9:45 p.m. - A. Troyan, MMC City Clerk City of Poway, California 9200