Loading...
CC/RDA 2009 12-15 Minutes Poway City Council/Poway Redevelopment Agency Planning Commission and Public Financing Authority Council Chambers 13325 Civic Center Drive Poway, Califomia December 15, 2009 CALL TO ORDER Mayor Higginson called the Regular Meeting to order at 7:00 p.m. ROLL CALL Boyack, Cunningham, Rexford, Kruse, Higginson STAFF MEMBERS PRESENT Rod Gould City Manager Penny Riley Assistant City Manager Lisa Foster City Attorney Linda A. Troyan City Clerk Steve Didier Director of Administrative ServiceslTreasurer 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 Todd Frank Lieutenant, Sheriff's Department (Note: Hereina(ter the titles Mayor, Deputy Mayor, Councilmember, City Manager, City Attorney, and City Clerk shall be used to indicate Mayor/Chair, Deputy MayorNice 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/,4gency Counsel and City CIerWSecretary.) PLEDGE OF ALLEGIANCE Members of Cub Scout Pack 618, Den 6, presented the Colors and led the Pledge of Allegiance. CITY COUNCILMEMBER ANNOUNCEMENTS Pets of the Week by Councilmember Rexford — A cat named Bailey and a dog named Kermit are available for adoption at the Escondido Humane Society. PRESENTATIONS None 9?79 City of Poway — Minutes — December 15, 2009 PUBLIC ORAL COMMUNICATIONS Joe St. Lucas expressed appreciation for having the city council meetings beginning at 7:00 pm. Andrew Skale informed Council of the accomplishments of Steve Vaus. Clariece Tally spoke about recall efforts against Counciimember Rexford. Win Carson opposed Wal-Mart expansion. Roger Duran suggested putting a gutter on Putney Road, especially due to rain. He asked the city to look at the drainage issue at the house at the corner of Midland and Putney Road. CONSENT CALENDAR (Notice to Public: Approved by Roll-Call Vote) Motion by Councilmember Boyack, seconded by Deputy Mayor Kruse to approve Consent Calendar Items 3-12. Motion carried by the following roll-call vote: Aye: Boyack, Cunningham, Rexford, Kruse, Higginson Noes: None Absent: None 3. Approval of Reading by Title only and Waiver of Reading in Full of Ordinances on Agenda. 4. Ratification of Warrant Registers for the period November 9 through November 13, 2009. (0475-20) 5. Approval of Minutes — City Council/Redevelopment Agency December 1 Regular 6. Approval of the City's Investment Report as of September 30, 2009. (0450-80) 7. Approval of Local Appointments List of City Council Appointed Advisory Committees for 2010. (0740-75) 8. Approval of Amendment No. 6 to the South Poway Sports Park Lease Agreement. (0700-10) 9. Approval of second reading and adoption of Ordinance No. 700 entitled "An Ordinance of the City of Poway, California, amending Section 16.18.030(A)(9) of Title 16 and adding Chapter 17.41 (Landscape Efficiency Standards) to Title 17 0! the Poway Municipal Code pertaining to water efficiency standards for new landscaping, City-Initiated." (0210-80) 10. Approval of second reading and adoption of Ordinance No. 701 entitled "An Ordinance of the City of Poway, California, deleting Section 17.08.200, amending Sections 17.26.100, 17.26.200(B)(1), 17.26.400(A), 17.39.010, 17.39.020(G)(3�280 City of Poway — Minutes — December 15, 2009 17.39.020(G)(4), 17.39.020(H) and 17.39.020(I) and adding Article V to Chapter 17.26 to Titie 17 of the Poway Municipal Code for the purpose of establishing affordable housing incentives in compliance with State law and related minor changes. (0210-80) 11. Approval of Contract with Marcus & Millichap to Market the Poway Royal Mobile Home Park for Possible Sale. (0700-10) 12. Approval of Resolution No. 09-069 supporting the Healthy Eating and Active Living (HEAL) Campaign. (0520-40) PUBLIC HEARINGS 1. Approval of the 2010-2014 Redevelopment and Housing Implementation Plan. (0240-30) Ingrid Alverde, Housing Program Manager, reported on fhis item via a PowerPoint presentation. Submitted Speaker Slip in Support but not wishing to speak: Lois Fong-Sakai Motion by Councilmember Cunningham, seconded by Councilmember Boyack to close the public hearing; and approve the 2010-2014 Redevelopment and Housing Implementation Plan. Motion carrie�+ unanimously. STAFF REPORTS 2. Single-Family Residential Water Rate Modifications. (0490-15) Steve Didier, Director of Administrative Services, provided a report on this item via PowerPoint. Speakers in Support: Bruce Tarzy representing G VCA Motion by Councilmember Boyack, seconded by Deputy Mayor Kruse to adopt Resolution No. 09-070 approving the temporary suspension of water rate increases for Block 4 and Block 5, previously scheduled to be increased on the March/April 2010 bills as outlined below: Inclining Block Water Rates % of Est. March/Apr 2010 Cost Block 1: 0-15 Units -20% $3.04 Block 2: 16-40 Units -10°/a $3.42 Block 3: 41-80 Units 100% $3.80 Block 4: 81-135 Units +4°/a $3.96 Block 5: 136 Units & up +22% $4.62 Motion carried unanimously. 9281 City of Poway — Minutes — December 15, 2009 CITY MANAGER ITEMS 13. City Manager Gould commended staff for their assistance at Poway events over the weekend. MAYOR AND CITY COUNCIL-INITIATED ITEMS MERRILEE BOYACK reported on attendance at Christmas at Poway Park and the Burn Institute event at Old Poway Village. JIM CUNNINGHAM reported on a Metropolitan Transit System (MTS) meeting regarding budget; the San Dieguito Riverpark JPA meeting and San Diego's pullout due to budget cuts; invited everyone to attend the Nutcracker performance at the Poway Performing Arts Center, congratulated City Manager Gould on his appointment as City Manager for the City of Santa Monica; and wished everyone Merry Christmas and Happy Holidays. BETTY REXFORD wished everyone a Merry Christmas, a Happy New Year and Happy Holidays. She wished City Manager Gould good luck in his new position. DON HIGGINSON congratulated City Manager Gould on his new position as City Manager of Santa Monica and wished everyone Happy Holidays. CITY ATTORNEY ITEMS 14. CLOSED SESSION Entered Closed Session at 8:19 pm to discuss the following: Public Employee Appointment Government Code Section 54957 Title: lnterim City Manager Council came out of Closed Session at 9:08 p. m. City Attomey Foster announced in Closed Session that the City Council appointed Penny Riley to the position of Interim City Manager 4— 1 with Councilmember , Rexford opposed and the contract associated with this item will follow on the Consent Calendar at the next meeting. ADJOURNMENT The meeting was adjourned at 9:09 p.m. a�� Troyan, MMC Ci y Clerk City of Poway, California 9282