Loading...
CC/RDA 2009 08-04 Minutes Poway City Council Poway Redevelopment Agency Council Chambers 13325 Civic Center Drive Poway, California August 4, 2009 The Regular Meeting of the Poway City Council and Poway Redevelopment Agency was called to order by Mayor Higginson at 7:03 p.m. CouncilmemberslDirectors Present: Merrilee Boyack, Carl Kruse, Don Higginson CouncilmemberslDirectors Absent: Jim Cunningham, Betty Rexford Staff Members Present: Penny Riley Assistant City Manager/Asst. Executive Director Lisa Foster City Attorney/Agency Counsel Linda A. Troyan City Clerk/Secretary Steve Didier Director of Administrative Services/Treasurer Bob Manis Director of Development Services Dena Fuentes Director of Redevelopment Services/Deputy Exec. Director Leah Browder Director of Public Works Jon Canavan Fire Division Chief 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. of Redev. Services/Deputy Exec. Director, Dir. of Admin. ServicesfTreasurer, City Attorney/Agency Counsel and City Clerk/Secretary.) Pledge of Allegiance: Deputy Mayor Kruse led the Pledge of Allegiance. City Council member Announcements: Pets of the Week by Deputy Mayor Kruse - A cat named Bradley and a dog named Sammy are available for adoption at the Escondido Humane Society. Presentations: None. Public Oral Communications: Dee Fleischman expressed concern with Council discussion under Council Initiated Items on the agenda. 9225 City of Poway Minutes- August 4, 2009 Sabrina Kealoha Butler and Janet DiPrinzio thanked Council for its support of Poway Days Heritage Parade, provided an update on its progress, invited Council to participate in the parade, and introduced parade committee members. Earl Clampett spoke about noise issues in his neighborhood (trash pick-up between 6:00 am and 6:20 am on Thursdays and Saturdays and the MRI generator at Gateway Medical Building) Consent Calendar - Notice to Public: (Approved by Roll-Call Vote) Dee Fleischman pulled Item 12. Motion by Councilmember Boyack, seconded by Deputy Mayor Kruse to approve the Consent Calendar Items 9-18 except Item 12 which was pulled for discussion by a citizen. Motion carried by the following roll-call vote: Aye: Boyack, Kruse, Higginson Noes: None Absent: Cunningham, Rexford 9 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 10. Ratification of Warrant Registers for the periods June 29 through July 3, 2009 and July 6 through July 10, 2009. (0475-20) 11. Approval of Minutes - City Council/Redevelopment Agency July 21, 2009 Regular 13. Award of Bid for the Skate Park Security Upgrades Project (CIP #1611A) - Bid No. 09-023 to Benold Construction Co., Inc. the lowest responsible bidder, in the amount of $47,500.00. (0700-10) 14. Approval of a Resolution Electing to be Exempt from the State Congestion Management Program (CMP) pursuant to Assembly Bill 2419. (0490-75) 15 Approval of Memorandum of Understanding for the San Diego Urban Area Regional Computer Aided Dispatch Interoperability Project. (0700-25) 16. Approval of San Diego Regional 800 MHz Public Safety Radio Communications System Contract Amendment. (0700-25) 17. Second Reading and Adoption of Ordinance No. 692 entitled: "An Ordinance of the City of Poway, California, Amending Section 2.16 of the Poway Municipal Code Pertaining to the Personnel System and Adoption of a Resolution Approving the Transition of Certain Positions to At-Will Positions." (0510-90) 18. Second Reading and Adoption of Ordinance No. 693 entitled: "An Ordinance of the City of Poway, California Changing the Zoning Classification of Certain Properties (ZC 09-01)" and Ordinance No. 694 entitled: "An Ordinance of the 9226 City of Poway Minutes- August 4, 2009 City of Poway, California, Approving Specific Plan Amendment (SPA) 84- 01 F(4) to the South Poway Specific Plan to Change the Land Use Designation on a Portion of Two Residential Parcels Located on the West Side of Creek Road from Open SpacecOne Dwelling Unit to Natural Open Space." (0220-40) Ordinance: 1. Second Reading and Adoption of Ordinance 695 entitled: "An Ordinance of the City of Poway, California, Amending Section 13.11.010 of the Poway Municipal Code, Schedule of Water Service Charges, and Establishing Water Rates." (0490-15) No public speakers. Motion by Deputy Mayor Kruse, seconded by Councilmember Boyack to continue item to August 18, 2009. Motion carried by unanimous vote of those present, Cunningham and Rexford absent. Public Hearings: 2. Variance (VAR) 08-10; Waldemar Willemse, Owner: A request to construct a detached, two-story, two-car garage with an upstairs storage area with a 29.5~foot front yard setback where a 40-foot setback is required, on a developed approximate 0.6-acre lot located at 12815 Stone Canyon Road, within the Rural Residential C (RR-C) zone. (0210-70) No public speakers. Motion by Councilmember Boyack, seconded by Deputy Mayor Kruse to continue the public hearing to August 18, 2009. Motion carried by unanimous vote of those present, Cunningham and Rexford absent. 3. Conditional Use Permit (CUP) 09-02; Eric Dye, Applicant, Pomerado Leasing NO.4 LP, Owner: A proposal to establish an indoor golf training facility within an existing building at 13000 Danielson Street in the Light Industrial (L1) area of the South Poway Specific Plan. APN 317-281-11 (0210-30) Jason Martin, Senior Planner, outlined the project. No public speakers. Motion by Councilmember Boyack, seconded by Deputy Mayor Kruse to close the public hearing; and adopt Resolution No. P-09-26 entitled: "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 09-02 and Rescinding Resolution P- 99-67 for Conditional Use Permit 99-09 Assessor's Parcel Number 317- 281-11," Motion carried by unanimous vote of those present, Cunningham and Rexford absent. Items 4, 5, and 6 were held concurrently. 9227 City of Poway Minutes- August 4, 2009 4. Consideration of a Resolution Renewing the Fire Protection Tax, the Street and Water and Sewer Assessments, and the Road Improvement Assessments to be Collected on the Property Tax Rolls for Fiscal Year 2009- 2010. (0760-50) 5. Consideration of a Resolution Setting the Special Tax Rate and the Amount to be Levied on Property within the Community Facilities District No. 88-1 (Parkway Business Centre) for Fiscal Year 2009-2010. (0760-50) 6 Consideration of a Resolution Setting the Special Tax Rate and the Amount to be Levied on Property within the South Poway Community Facilities District NO.1 for Fiscal Year 2009.2010. (0760-50) Steve Didier, Director of Administrative Services, presented the report. No public speakers. Motion by Deputy Mayor Kruse, seconded by Councilmember Boyack to close the public hearings and (1) adopt Resolution No. 09-056 entitled: "A Resolution of the City Council of the City of Poway, California Approving the Collection of the Fire Protection Tax, the Street and Water and Sewer Assessments, and the Road Improvement Assessments on the Property Tax Rolls for the Fiscal Year 2009-2010"; (2) adopt Resolution No, 09-057 entitled: "A Resolution of the City Council of the City of Poway, California Setting the Special Tax Rate and the Amount to be Levied on Property Within the Community Facilities District No, 88-1 (Parkway Business Centre) for Fiscal Year 2009-2010"; and (3) adopt Resolution No. 09-058 entitled: "A Resolution of the City Council of the City of Poway, California Setting the Special Tax Rate and the Amount to be Levied on Property Within the South Poway Community Facilities District No.1 for Fiscal Year 2009-2010." Motion carried by unanimous vote of those present, Cunningham and Rexford absent. 7. Approval of Tentative Tract Map (TIM) 02-0HE; Tom Liguori, Applicant: A request for a one-year time extension and a revised resolution clarifying the original conditions of the subdivision map approval for the 29-residential lot Liguori Ranch Estates subdivision. The 496-acre project site is located three miles north of Espola Road, and northeast of Old Coach Road and the Heritage II development on Stage Coach Road, within the Rural Residential-A (RR-A) zone. (0200-60) Item removed from agenda. Workshop: 8. Roundabouts for the Espola Road Improvements Project. (0820-85) Speakers in Support: Scott Butler, Lewis Board, Parker Scott. Speakers in Opposition: Ed Schaefer, Alan Dusi, Doug Armstrong. 9228 City of Poway Minutes- August 4, 2009 Submitted Speaker Slip in Opposition but not wishing to speak: Kent and Bonnie Constable. Speakers with a Neutral Position: John Mullin, Thomas Ponsford, Joe St. Lucas, Armand Salvi, Dee Fleischman, Derrick Martin. Direction given to staff to gather additional information and return in the future for further discussion. Consent Calendar (Pulled from Calendar) 12 Approval of Designation of Voting Delegate for League of California Cities Annual Conference in San Jose on September 16-18, 2009. (0150-20) Dee Fleischman expressed concern with there being no Council representation for voting at the conference Motion by Councilmember Boyack, seconded by Deputy Mayor Kruse, to appoint City Manager Gould as the voting delegate for the League of California Cities Annual Conference to be held in San Jose, September 16-18, 2009 with Assistant City Manager Riley as the alternate. Motion carried by unanimous vote of those present, Cunningham and Rexford absent. City Manager Items: None. City Attorney Items: None. Mayor and City Council-Initiated Items: 21. COUNCILMEMBER MERRILEE BOYACK suggested Council and staff consider establishment of a community committee to work on water conservation issues. Item to be discussed in the future, 25. MAYOR DON HIGGINSON - Request Council concurrence of the appointment of Barbara Lerma to the Housing Commission, as Councilmember Rexford's appointment. (0120-10) Motion by Deputy Mayor Kruse, seconded by Councilmember Boyack to appoint Barbara Lerma to the Housing Commission, as Councilmember Rexford's appointment. Motion carried by unanimous vote of those present, Cunningham and Rexford absent. Adjournment: The meeting was adjourned at 8:53 p.m. 9229