Loading...
CC/RDA 2009 06-16 Minutes Poway City Council Poway Redevelopment Agency Council Chambers 13325 Civic Center Drive Poway, California June 16, 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: Merrilee Boyack, Jim Cunningham, Carl Kruse, Don Higginson Councilmembers/Directors Absent: Betty Rexford 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 ServiceslTreasurer Bob Manis Director of Development Services Dena Fuentes Director of Redevelopment Services/Deputy Exec. Director Leah Browder 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, Council member/ 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: Mayor Higginson led the Pledge of Allegiance. 9201 City of Poway Minutes- June 16, 2009 City Council member Announcements: Mayor Higginson advised there is an item that staff is requesting be added to the Agenda. Staff provided Council with a staff report first to vote whether to add discussion of the report entitled "Resolution Opposing State Seizure of Local Governrnent Highway User Tax Funds to tonight's agenda as an urgent item under Governrnent Code Section 54954.2(b)(2) as the need to take action arose after the posting of the Agenda. This is a two-part action: 1) Council discussion and vote about whether to add the itern to the agenda per Gov't 54954.2(b)(2) - it needs 4 votes to pass; and 2) if there are 4 votes to add the itern, a discussion about the resolution itself will be under City Manager, as Itern 25. Motion by Mayor Higginson, seconded by Councilmember Kruse, to add to tonight's agenda, discussion of a Resolution Opposing State Seizure of Local Government Highway User Tax Funds as an urgent item under Government Code Section 54954.2(b)(2) under City Manager, Item No. 25. Motion carried by unanimous vote of those present. Staff also requested Itern 12 be removed from the Consent Calendar. Motion by Councilmember Kruse, seconded by Councilmember Boyack to remove Item 12 from the Consent Calendar. Motion carried by unanimous vote of those present. Pets of the Week by Councilmember Kruse - A cat named Marietta and a dog narned Tonka, are available for adoption at the Escondido Humane Society. . Public Oral Communications: Ed Carboneau spoke about his purchase of a vehicle at Greiner Pontiac and his passing out of lemons on Poway Road in response to that purchase. Dee Fleischman spoke in opposition to the use of synthetic turf Presentations: "211" Presentation by Megan Storer Consent Calendar - Notice to Public: (Approved by Roll-Call Vote) Motion by Councilmember Boyack, seconded by Councilmember Cunningham to approve the Consent Calendar Items 6-24, except Item No. 12 which was removed from the Agenda and Item No. 16 which was pulled for discussion. Motion carried by the following roll-call vote: Aye: Cunningham, Boyack, Kruse, Higginson Noes: None Absent: Rexford 9202 City of Poway Minutes- June 16, 2009 5. Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 6. Ratification of Warrant Registers for the periods May 11 through May 15, 2009 and May 18 through May 22, 2009. (0475-20) 7. Approval of Minutes - City Council/Redevelopment Agency May 26 Special June 2 Regular 8. Consideration of an Exclusive Negotiating Agreement between the Poway Redevelopment Agency and Wakeland Housing and Development Corporation for the Monte Vista Road Affordable Housing Development. (0700-10) g. Consideration of Housing Special Program Recommendations. (0490-51 ) 10. Building Equity and Growth in Neighborhoods (BEGIN) Program Grant Award for The Meadows Affordable Housing Development. (0490-51 ) 11. Approval of Programming Agreement with the Poway Center for the Performing Arts Foundation. (0700-10) 12. REMOVED I\pproval of Commercial Real Estate Brokerage Services with Cushman 8- Wakefield of San Diogo, Inc. (0700 10) 13. Award of Bid for Janitorial Services for the City of Poway Facilities (RFP# 09- 012) to VIP Holdings, Inc. dba VIP Janitorial, the lowest responsible bidder, in the amount of $233,809.00. (0700-10) 14. Award of Bid for the Purchase of (3) New Stationary Diesel Generators, (RFB# 09-18) to Hawthorne Power Systems, the lowest responsible bidder, in the amount of $163,041.82. (0700-10) 15. Award of Bid for Water Treatment Plant Chemicals FY 2009/2010 (Bid No. 09-019) to the following five bidders: General Chemical, $92,412 (alum); JCI Jones Chemicals, $45,760 (chlorine); Carus Corporation, $35,520 (liquid permanganate); Brenntag Pacific, $90,451.56 (sodium hydroxide); and Airgas Specialty Products, $18,395 (aqua ammonia), the lowest responsible bidders. (0700-10) 17. Award of Bid for the Standish Drive and Garden Road Storm Drain Improvements Project, (CIP # 1437) Bid No. 09-016 to Tiago, Inc. the lowest responsible bidder, in the amount of $914,631.50. (0700-10) 18. Extension of the City of Poway Animal Control Services Agreement between the City of Poway and the Escondido Humane Society. (0700-10) 9203 City of Poway Minutes- June 16, 2009 19. Acceptance of the Titan and Espola Left-Turn Lanes Project (CIP# 5282) Bid No. 08-029 from Rentex Construction, 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 $31,36120, if unencumbered, 45 days after filing the Notice of Completion; Release the Material and Labor bond in the amount of $273,576.00, and retain the bond for Faithful Performance for a period of one year. (0700-10) 20. Novation of the Standard Agreement for Construction of Public Improvements, Tentative Parcel Map 05-01 located on Eastvale Road. APN Nos. 278-240-38, 39 & 40. (0700-10) 21. Approval of Resolution entitled: "A Resolution of the City Council of the City of Poway, California, Adopting an Appropriations Limit for Fiscal Year Ending June 30,2010." (0490-90) 22. Approval of Agreement between the City of Poway and CRW Systems for Project, Permit, and Code Enforcement Tracking Software. (0700-10) 23. 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) 24. Approval of Resolutions Adopting the Approval of Side Letters to Existing Memoranda of Understanding with the Safety Bargaining Unit and with the Non-Safety Bargaining Unit and Approval of Addendum to Salary and Benefit Plan for the ManagemenUConfidential Group. Effective July 1, 2009 through June 30, 2010 and Approval of Necessary Resolutions Related to CalPERS Benefits. (0700-50) Public Hearings: 1. Conditional Use Permit 91-08M(8); Country Montessori School, Applicant: A request to remove the CUP time limit and lower the maximum enrollment from 195 to 165 students at the existing Country Montessori School located at 12642 Monte Vista Road, within the Commercial Office (CO) zone. APN 275- 460-62 (0210-08) Oda Audish, Associate Planner, presented the report for the Conditional Use Permit. No public speakers. Motion by Councilmember Cunningham, seconded by Councilmember Kruse to take public input, close the public hearing; and adopt Resolution No. P-09-17 entitled: "A Resolution of the City Council of the City of Poway, California, Approving Conditional Use Permit 91-08M(8), Assessor's Parcel Number 275-460-62." Motion carried by unanimous vote of those present. 9204 City of Poway Minutes- June 16, 2009 2. Conditional Use Permit 03-10M; Ismail A. Aqil, Applicant: A request to remove a condition of approval to close the northerly driveway associated with the approved Conditional Use Permit (CUP) 03-10, Variance (VAR) 03-10, and Development Review (DR) 03-11 to construct an auto repair building and legalize an equipment rental facility (U-Haul). The subject site is at 13530 Pomerado Road, in the Commercial General (CG) zone. (0210-08) Oda Audish, Associate Planner, presented the report for the Conditional Use Permit. No public speakers. Motion by Councilmember Boyack, seconded by Councilmember Kruse to take public input, close the public hearing; and adopt Resolution No. P-09-018 entitled: "A Resolution of the City Council of the City of Poway, California, Approving Conditional Use Permit 03-10M Assessor's Parcel Number 317-021-25." Motion carried by unanimous vote of those present. 16. Award of Bid for the Poway Midland Railroad Train Depot Project, (CIP # 5649) Bid No. 09-020 to Whiting-Turner Contracting Company, the lowest responsible bidder, in the amount of $379,558.00. (0700-10) Dee Fleischman questioned if the bid price included the complete project. Frank Casteleneto, City Engineer, responded it included everything, including landscaping. Submitted Speaker Slip in Support but not wishing to speak: Chuck Cross, Diana Smith, Barbara Beck, Mary Cross, Roger Covalt, Earle Krepelin Speakers in Support: Morgan and Daniel Covalt Motion by Councilmember Kruse, seconded by Council member Boyack to award bid. Motion carried by unanimous vote of those present. 3. Proposed FY 09/10 Comprehensive Financial Plan and 5-Year Fiscal Forecast for the General Fund. (0430-40) Rod Gould, City Manager, provided the budget report to council. David Hughes, Chair of the City's Budget Review Committee outlined the Committee's recommendations via Power Point. Speakers in Opposition: Buzz Rehmann. Speaking in support and opposed: Dave Grosch. Submitted a Speaker slip in Opposition but not wishing to Speak: Joe St. Lucas opposed to cancelling the parade. 9205 City of Poway Minutes- June 16, 2009 Suggestions were made that the Poway Parade be organized by volunteers. Council gave direction to staff to (1) recommend loan from reserves to storm water fund; (2) do not touch the Library Endowment at this time and send message to the County of San Diego that they are paying the utilities and for them to notify the City of any changes at the Poway branch; (3) accept the Budget Review Committee Report; (4) revamp the City's budget format to make it user-friendly with a one page summary; and (5) provide a description of potential uses for the reserves. Motion by Councilmember Cunningham, seconded by Councilmember Boyack to close the public hearing; and adopt Resolutions No, 09-036 and No. R-09-10 entitled: "A Resolution of the City Council of the City of Poway, California, Approving and Adopting the Annual Budget for the Fiscal Year 2009-10 and Appropriating the Funds Necessary to Meet the Expenditure Set Forth Therein," and "A Resolution of the Redevelopment Agency Approving and Adopting the Annual Budget for Fiscal Year 2009-10, Authorizing Loan Payback to the City of Poway from the Community Redevelopment Agency Debt Service Fund, and Authorizing Expenditures Therefrom," Motion carried by unanimous vote of those present. Staff Reports: 4. The City's Financial Principles (0400-95) Tina White, Director of Administrative Services provided the report and recommended Council amend its Financial Policy to reflect that the minimum level of unreserved, undesignated General Fund balance should be 25% of operating expenditures, rather than the 15% currently stated within the Policy. The city's actual unreserved, undesignated balance stands at nearly 50%. Motion by Councilmember Boyack, seconded by Council member Kruse to adopt Resolution No. 09-037 entitled: "A Resolution of the City Council of the City of Poway, California, Adopting a City of Poway Financial Policy." Motion carried by unanimous vote of those present. City Manager Item: Item added to Agenda 25. Resolution Opposing State Seizure of Local Government Highway User Tax Funds. Rod Gould, City Manager recommended Council adopt the Resolution which urges the State Legislature and the Governor to refrain from taking $1.73 billion of Highway user Tax Funds. 9206 City of Poway Minutes- June 16, 2009 Motion by Councilmember Kruse, seconded by Mayor Higginson to Adopt Resolution No. 09-038 which strongly urges the State Legislature and the Governor to retrain from taking Local Government Highway User Taxes and Authorizes the City Attorney to cooperate with the League of California Cities in litigation challenging the constitutionality of a seizure of Highway User Taxes from local governments. Motion carried by unanimous vote of those present. City Manager Gould reminded everyone of the free clinic for distressed homeowners on June 20th from 10:00 a.m. to 2:00 p.m. in the Council Chambers. City Attorney Items: None. Mayor and City Council-Initiated Item: 31. DON HIGGINSON A. Selection of Deputy Mayor Item was deferred until all Councilmembers are present. B. Request Council concurrence of appointments for the following Committees as nominated by: (0120-10) Council consensus to appointed Frank Laughton to the Budget Review Committee; Susan Mallett to the Parks and Recreation Committee; and Debra Lynn Gutzmer to the Redevelopment and Housing Advisory Committee. C. City Council Appointments/Representation to Other Agencies' Boards/Commission and Committees. LEAGUE OF CALIFORNIA CITIES: Motion by Mayor Higginson, seconded by Council member Boyack to appoint Councilmember Kruse as the alternate member of the San Diego Division of the League of California Cities including the Legislative Committee. Motion carried by unanimous vote of those present. SANDAG Mayor Higginson recused himself from this item and left the Chambers. Motion by Councilmember Kruse, seconded by Councilmember Cunningham to appoint Mayor Higginson as the primary representative on SANDAG Board. Motion carried by unanimous vote of those present. 9207 City of Poway Minutes- June 16, 2009 Mayor Higginson returned to the Chambers. Councilmember Cunningham recused himself from this item and left the Chambers. Motion by Mayor Higginson, seconded by Council member Kruse to appoint Councilmember Cunningham as the 1st alternate to SANDAG. Motion carried by unanimous vote of those present. Councilmember Cunningham returned to the Chambers. SAN DIEGUITO RIVERPARK JPA: Councilmember Kruse recused himself from this item and left the Chambers. Motion by Councilmember Boyack, seconded by Councilmember Cunningham to appoint Councilmember Kruse as the alternate. Motion carried by unanimous vote of those present. REGIONAL SOLID WASTE ASSOCIATION (RSWA): Motion by Mayor Higginson, seconded by Council member Cunningham to appoint Councilmember Rexford as the primary representative and Councilmember Kruse as the alternate. Motion carried by unanimous vote of those present. Councilmember Kruse returned to the Chambers. Adjournment: The meetinq was adiourned at 9:53 p.m. . """ ./ 9208