Loading...
CC/RDA 2009 09-01 Minutes Poway City Council Poway Redevelopment Agency Council Chambers 13325 Civic Center Drive Poway, California September 1, 2009 and Teleconference Location (Councilmember Rexford) The Julie & Kevin Rexford Residence, 7540 Dallas Court Las Vegas, Nevada 89139 The Regular Meeting of the Poway City Council and Poway Redevelopment Agency was called to order by Mayor Higginson at 7:12 p.m. Mayor Higginson announced three Councilmembers were present and Councilmember Rexford would be teleconferencing into the meeting. This is in accordance with Government Code Section 54953 and all legal requirements have been met. Roll Call: Kruse, Higginson, Cunningham, Rexford (via Teleconference) Absent: Boyack 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 Steve Didier Director of Administrative Services/Treasurer Bob Manis Director of Development Services Dena Fuentes Director of Community Services/Redevelopment Leah Browder Director of Public Works Mark Sanchez Director of Safety Services Lori Ross Sheriff's Department, Lieutenant (Note: Hereinafter the titles Mayor, Deputy Mayor, Councilmernber, City Manager, City Attorney, and City Clerk shall be used to indicate Mayor/Chair, Deputy Mayor/Deputy Chair, Councilmember/ Director, City Manager/ 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: Tom Brenton, VFW Life Member, Poway Post 7907 City Councilmember Announcements: None. 9238 City of Poway Minutes— September 1, 2009 Presentation: Deputy Mayor Kruse presented a Proclamation to Tomas Lopez, Partnership Specialistwith the US Census Bureau, proclaiming April 1, 2010 as Census Day. Public Mearing: 4. Environmental Assessment and a Modification to Major Use Permit (MUP) P74-146M(2), Development Review (DR) 08-08, Variance (VAR) 08-12, Minor Conditional Use Permit (MCUP) 09-01, Underground Waiver (UW) 09-01, and Tentative Parcel Map (TPM) 09-01;Expansion of St. Gabriel's Catholic Church; Roman Catholic Diocese of San Diego/St. Gabriel's Catholic Church Owner/Applicant. The Church is at 13734 Twin Peaks Road in the Residential Single-Family 2 zone. The project invoives an approximate 23,000-square-foot addition to the existing church consisting of a new 1,000- person capacity worship space, an office and kitchen addition, a new youth center, and an expanded parking lot. The project also includes a Variance to allow retaining wall heights up to 8 feet, which exceed the maximum 6-foot height allowance; a Minor Conditional Use Permit to allow the temporary use of two pre-fabricated metal shipping containers for storage during construction; a request for an Underground Waiver to be exempted from the requirement to underground existing overhead utilities on Budwin Lane; and a Tentative Parcel Map. (0210-50) Jason Martin, Senior Planner, outlined the project via a PowerPoint presentation. Public Speakers Opposed: Kevin Reeves, Karyn Boulais, Brad Boulais, Pam Naiman, Justin Massie, Jordan Massie Submitted a Speaker Slip in Opposition but Did Not Speak: Amanda Rickert Submitted a Speaker Slip as Neutral but Did Not Speak: Suzanne Emery (Representing Friends of the Kumeyaay) Public Speakers in Support: Terese Ghio, Philip Butzen, Gary Ghio, Reverend Froidure In Support but Did Not Speak: William Racicot, Dan D. Galang, Diana Augustine, Paul Chan, M. Giulianotti, Caroll O. Guiterrez, Santiago Martinez, Leon J. Matteucci, Sarah Jones, Blanca Aranjo, Martin Aranjo, Alice Arnold, Alan R. Johnston, Mary Romag, Pamela Oliva, Jan Wakelin, Eddie Reyes, Daniel C. Torres, Patsy Robles, Joyce Russell, Edward S. Oliva, Donald Jeffo, Claire Markowitz, Josephine Giesing, Donald Giesing, James Cavanaugh, Michael Royce, Agatha Jeffo, Robert Pineault, Janet Pineault, Jeffrey Healy, Susan Healy, Joe Healy, Mary Stonecipher, Kris Amundson, Kay Heinen, John Heinen, Lee Haviland, Mike Ward, Anita Kerr, Lynn Ward, Ernest Robles, Paula 9239 City of Poway Minutes— September 1, 2009 Engelbrecht, Roger Engelbrecht, William Engelbrecht, Steve Cobb, Kirsten Worthington, Sarah Worthington, Michelle Winkenwerder, Mary Cox, Debbie Mammen, Samantha Shaw, Mary Shaw, David P. Himchak, Donna T. Harris, Carol Risher, Robert Lang, Inez Lang, Janet Troy, Patrick Herndon, Guy Ricciardulli, Dick Horne, Nancy G. Horne, Bob Troy, Lynn Malone, Harlan Malone, Linda Cohen, Steven Cohen, Rosa Santos, Nelly Vivas-Cruz, Nancy Gonzalez, Eduardo Valencia, Guadalupe Sacristan, Severiano Baranda, Irma Guerra, Elena Mick, Mark Mick, Martha Vargas, Elizabeth Valencia, Carlos Torres, Dora Stepanian,� Aura Pantalion, Irene Bogdanski, Evangeline Reyes, George Wilson, Annette Wilson, Kathleen Szoka, Patricia Farrell, Michael Fertress, Analleli Martinez, Raul Martinez, Patricia Farrell, Suzanne Gordon, Georgia Catton, Rita Rast, Bob Rast, Maria Luisa Sacristan, Linda Flores, C. Goldsmith, R. Tyler Given, Barbara Given, Cecilia DeFabio, Joseph Martin, Patricia Martin, James Reams, Lourdes Reams, Ana Torres, Angela Martinez, Deborah Seagle, Amanda Seagle, John Augustine, Robert Mond, Mary Mond, Melanie Macasa, Alejandra Chamu, Juana Baranda, James McBride, Perfecto Baranda, Melina Rissoue, Barbara Nugent, Cynthia Elizondo, John Rissoue, Joyce May, Melinda Casteloes, Ramona Wilson, Mary Francella, Charito Verdugo, Paula Pedroza, Jim Francella, G.K. Anderson, Annie Anderson, Joan Rogers, Shelia Racicot, John Rogers, Kevin Harrington, Jim Faaborg, Delora Faaborg, Joan Friesenhahn, Stanley Friesenhahn, Debbie Faaborg, Ruth Pastus, Michelle Jervis, Larry Jervis, Linda Embury, Steven Embury, Maria Young, Dan O'Mahoney, Bernie O'Mahoney, Frank Bormahn, William Young, Don Houser, Marilyn Houser, MichaEi Romag, Tony Mdifor, Alan Torretto Motion by Councilmember Cunningham, seconded by Councilmember Rexford, to close the public hearing; and approve the Mitigated Negative Declaration; and adopt Resolution No. P-09-29 entitled: "A Resolution of the City Council of the City of Poway, California, Approving Major Use Permit P 74-146M(2); Development Review 08-08, Variance 08-12, Minor Conditional Use Permit 09-01, and Tentatiye Parcel Map 09-01 and Approve Underground Waiver 09-01 Assessor's Parcel Numbers: 314- 651-05, 10, 15, 16, 17, 18 and 19." Motion carried by the following roll- call vote: Aye: Cunningham, Rexford (via Teleconference), Kruse, Higginson Noes: None Absent: Boyack 9240 City of Poway Minutes— September 1, 2009 Presentations: Presentation by San Diego Housing Federation Honoring the City of Poway as Government Partner of the Year — Tom Scott presented to the City. SANDAG 2050 Regional Growth Forecast (Presentation by SANDAG Staf� — Ed Schaefer, Demographic Specialist, gave the presentation. Public Oral Communications: Dee Fleischman spoke about a recent lawsuit settlement and Councilmember Rexford. Ed Carboneau supported Councilmember Rexford and her recent lawsuit. Steve Vaus spoke about the recall efforts against Councilmember Rexford and urged her to resign from office. Gerald Vale urged Councilmember Rexford's resignation and spoke about recall. Chuck Cross spoke about water in California. Clariece Tall asked Councilmember Rexford to step down and avoid another $500,000 cost to the City. Cindi Mahe� urged Councilmember Rexford to step down and avoid a recall election. Andrea Stadlin hoped Council would reconsider their position of asking Councilmember Rexford to resign. Richard Skinner spoke about his recent i�teraction with the Poway Sheriff's Department. Consent Calendar - Notice to Public: (Approved by Roll-Call Vote) Motion by Deputy Mayor Kruse, seconded by Councilmember Cunningham to approve Consent Calendar Items 7-15, except Item 10 which was removed from the Consent Calendar. Motion carried by the following roll-call vote: Aye: Kruse, Higginson, Cunningham (abstained on item 15), Rexford (via Teleconference) Noes: None Absent: Boyack 7. Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 8. Ratification of Warrant Registers for the period July 27 through July 31, 2009 and August 3 through August 7, 2009: (0475-20) E241 City of Poway Minutes— September 1, 2009 _ 9. Approval of Minutes — City Council/Redevelopment Agency August 18 Regular 11. Acceptance of the Poway Road Administration Building Title 24 Upgrade Project, Bid No. 09-008 from Triad Construction as complete; Authorize the City Clerk to file and record the Notice of Completion; Authorize the release of the retention in the amount of $4,360.10, if unencumbered, 45 days after filing the Notice ofCompletion; Release the Material and Labor bond in the amount of $33,133.00, and retain the bond for Faithful Performance for a period of one year. (0700-10) 12. Acceptance of the Oak Knoli Trunk Sewer Replacement Project (CIP# 5806) Bid No. 08-012 from Cass 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 $181,201.39, if unencumbered, 45 days after filing the Notice of Completion; Release the Material and Labor bond in the amount of $3,595,951:59, and retain the bond for Faithful Performance for a period oF one year. (0700-10) 13. Resolution Rescinding a Portion of Resolution No. 88-104 and Rescinding Resolution No. 91-136 in its Entirety, in Order to Restore Parking on Bowron Road South of Civic Center Drive and next to Valley Elementary School. (0860-10) 14. Resolution Identifying the Position of Public Works Director as the Alternate to the Metro Wastewater Commission/Joint Powers Authority (JPA). (0940-90) 15. Approval of a Community Contribution to the Poway Community Association for Poway Days Parade. (0160-10) Ordinances: 1. Ordinance No. 696, Amending Chapter 8.94.050 and Adding ChaptE� 8.94.065 of the Poway Municipal Code Pertaining to Water Conservation. (0930-90) Kristen Crane, Administrator, Water Conservation, gave an overview of the proposed changes. No public speakers. 4242 City of Poway Minutes— September 1, 2009 Motion by Councilmember Cunningham, seconded by Deputy Mayor Kruse, to introduce the Ordinance for first reading by title only, waive further reading and schedule adoption of the Ordinance on October 6, 2009. Motion carried by the following roll-call vote: Aye: Higginson, Cunningham, Kruse, Rexford (via Teleconference) Noes: None Absent: Boyack 2. Ordinance No. 697 an Ordinance of the City Council of the City of Poway, California, Deleting Chapter 13.11 of the Poway Municipal Code, Entitled "Water Service Charges° and Adding a new Chapter 13.11 Entitled "Water Service." (0930-90) Lisa Foster, City Attorney, reported on the item. No public speakers. Motion by Councilmember Cunningham, seconded by Deputy Mayor Kruse, to introduce the Ordinance for first reading by title only, waive further reading and schedule adoption of the Ordinance on October 6, 2009. Motion carried by the following roll-call vote: Aye: Higginson, Cunningham, Kruse, Rexford (via Teleconference) Noes: None Absent: Boyack Public Hearings: 3. 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 foot, 6-inch 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) Jason Martin, Senior Planner, reported on the item with a PowerPoint presentation. Waldemar Willemse, Owner, also gave a PowerPoint presentation outlining his request for the variance. No public speakers. 4243 City of Poway Minutes— September 1, 2009 Motion by Mayor Higginson, seconded by Deputy Mayor Kruse, to close the public hearing; and adopt Resolution No. P-09-28 entitled: "A Resolution of the City Council of the City of Poway, California Denying Variance 08-10, Assessor's Parcel Number 275-232-18." Motion carried by the following roll-call vote: Aye: Higginson, Cunningham, Kruse, Rexford (via Teleconference) Noes: None Absent: Boyack 5. Variance (VAR) 09-04WCF, Minor Development Review Application (MDRA) 09-05WCF, and Underground Waiver (UW) 09-02; San Dieguito Regional Park/Dick Bobertz, Applicant: A request to build a 2,250-square-foot replacement office and a 1,115-square-foot garage/workshop on the San Dieguito Regional Park property located at 18372 Sycamore Creek Road. The application includes a request for a Variance approval to allow the buildings to observe a zero front yard setback when a 50-foot setback is required, and approval to waive the requirement for a public use to install a 6- foot-high fence as a buffer from adjacent residential properties along the interior side and rear property lines. Approval of an Underground Waiver is also requested to allow existing, onsite overhead utility service to remain. (0210-70) Carol Rosas, Associate Planner, reported on this item. Submitted Speaker Slip in Support but Did Not Speak: Susan A. Carter Motion by Councilmember Cunningham, seconded by Deputy Mayor Kruse, to close the public hearing and adopt Resolution No. P-09-30 entitled: "A Resolution of the City Council of the City of Poway, California, Approving Variance 09-04WCF and Underground Waiver 09- 02 Assessor's Parcel Number 272-150-24." Motion carried by the following roll-call vote: Aye: Higginson, Cunningham, Kruse, Rexford (via Teleconference) Noes: None Absent: Boyack 9244 City of Poway Minutes— September 1, 2009 Staff Reports: 6. Hillside/Ridgeline Minor Development Review Applications (MDRA) 06-05R and 06-06R; Mike Romeo and Stephen Oppenheimet, Applicants: A request for approval to revise the approved grading design for two single-family homes on two contiguous lots located on the east side of the 12800 block of Gate Drive, in the Rural Residential C(RR-C) zone. APNs: 323-290-17 (MDRA 06-05R) and 323-290-18 (MDRA 06-06R) (0200-25) Carol Rosas, Associate Planner, outlined the request via a PowerPoint presentation. No public speakers. Motion by Deputy Mayor Kruse, seconded by Councilmembe� Cunningham, to approve MDRA 06-05R and 06-O6R, adopt Resolution No. P-09-31 entitled: "A Resolution of the City Council of the City of Poway, California, Approving Minor Development Review Application (MDRA) 06-05R Assessor's Parcel Number 323-290-17 and adopt Resolution No. P-09-32 entitled: "A Resolution of the City Council of the City of Poway, California, ApproVing Minor Development Review Application (MDRA) 06-06R Assessor's Parcel Numbers: 323-290-18." Motion carried by the following roll-call vote: Aye: Higginson, Cunningham, Kruse, Rexford (via Teleconference) Noes: None Absent: Boyack City Manager Items: 16. City Manager Gould reported two Fire Division Chiefs and one engin:: company from Poway were sent to assist in the L.A. County fire and stressed the importance of citizen evacuation. City Attorney Items: None. • 9245 City of Poway Minutes— September 1, 2009 Mayor and City Council-Initiated Items: 19. Councilmember Cunningham spoke about the City's 20% water savings last quarter and thanked the City's volunteers for their hard work throughout the year. 21. Deputy Mayor Kruse requested an item for the Oct. 20, 2009 agenda concerning the monitoring and analysis of water rates. Adjournment: The meeting was adjourned at 11:17 p.m. a���-� � Linda . Troyan, MMC � �City Clerk City of Poway, California 9246