Loading...
CC 2007 12-18CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 18, 2007 The December 18, 2007, Regular Meeting of the City Council of the City of Poway was called to order at 7:02 p.m. by Mayor Cafagna at the Poway City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, Mickey Cafagna STAFF MEMBERS PRESENT Rod Gould City Manager Lisa Foster City Attorney Diane Shea City Clerk Patti Brindle Interim Director of Development Services Robert Clark Director of Community Services Dena Fuentes Director of Redevelopment Services Kevin Haupt Director of Public Works Tina White Director of Administrative Services Mark Sanchez Director of Safety Services Todd Frank Sheriffs Captain Frank Casteleneto City Engineer Ingrid Alverde Housing Program Manager Jim Lyon Senior Engineer Jennifer Lewis Sr. Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Emery led the pledge of allegiance. CITY COUNCILMEMBER ANNOUNCEMENTS • Poway Bob's Restaurant Review: Deputy Mayor Emery reviewed Brick Oven Wood Fired Pizza restaurant located at 12222 Poway Road. • Councilmember Boyack congratulated the 2 nd graduating class of the Community Emergency Response Team (CERT). • Deputy Mayor Emery worked at the Candyland Festival saying it was very well attended and thanked staff for an excellent event. • Mayor Cafagna attended the Candyland Festival and thanked staff for their hard work and successful event. Page 2 — CITY OF POWAY — December 18, 2007 PRESENTATIONS Certificate of Recognition presented to the Titan Varsity Football Team on their CIF State Championship. Mayor Cafagna presented the Certificates to Athletic Director Dan Crane, Head Coach Damian Gonzalez, and football team members Tynan Murray, Nick Milani, Ryan Deehan, Bobby Nelson and Lewis Brown with congratulations from the City. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedures for Public Oral Communications noting that State law may prohibit the City Council from taking action on items not on the agenda, and items will be referred to staff. There were no speakers wishing to address the Council. CONSENT CALENDAR - NOTICE TO PUBLIC Motion by Councilmember Higginson and seconded by Councilmember Rexford to approve the Consent Calendar consisting of items 3 through 15 as submitted, except item 10 that was removed for discussion. Motion carried unanimously. PUBLIC HEARINGS Mid -Term Update and Review of the 2005 -2009 Redevelopment and Housing Implementation Plan. (0240 -30) Ingrid Alverde, Housing Program Manager, provided the report. The 1993 Community Redevelopment Law Reform Act (AB1290) requires redevelopment agencies in California to prepare a Redevelopment and Housing Implementation Plan every 5 years. The Plan must describe the Agency's goals and objectives, planned projects and programs, estimated expenditures, and its low and moderate - income housing production plan. Between the second and third year of the five -year implementation period, the Agency must update the plan and hold a public hearing to allow the public the opportunity to review and comment on it. Nick Stavros, Poway, spoke on the availability of water and suggested that water meters be limited and to slow down building new affordable housing units. Joe St. Lucas, Poway, is concerned that the Brighton housing project could be 3 stories and asked the City Council not to allow this intensity of use. Motion by Deputy Mayor Emery and seconded by Councilmember Boyack to approve the 2007 Mid -Term Update to the 2005 -2009 Redevelopment and Housing Implementation Plan. Motion carried unanimously. Page 3 — CITY OF POWAY — December 18, 2007 2. Staffing at the Poway Skate Park. (0630 -40) June Dudas, Assistant Director of Community Services Department, presented the report. The Poway Skate Park was opened as an unsupervised skate park, pursuant to State of California Health and Safety Code section 11580, which effectively limits the City's liability when a public agency adheres to the basic law. Over the past several years, the Community Service Department has seen increased vandalism to the park, including graffiti and bent and broken fencing. It has been reported that the older skaters intimidate and create an unsafe atmosphere for the younger skaters. In response, the Community Services Department established youth freestyle skate sessions for younger skaters once a month. This request increases the number of supervised sessions at the park to address these concerns with the support of the Poway Sheriffs Department and in compliance with the City's risk management division. There were no public speakers on this item. Motion by Deputy Mayor Emery and seconded by Councilmember Rexford to authorize the Community Services Department to proceed with utilizing the Mobile Recreation staff to increase supervised sessions at the Poway Skate Park for seven (7) hours per week on Wednesday afternoons and Friday evenings beginning January 2008. Motion carried unanimously. CONSENT CALENDAR 3. Ratification of Warrant Register forthe Period of November 19 through November 23,2007. (0475 -20) 4. Approval of a $500 Community Contribution for Poway High School Field Trip to the Museum of Tolerance. (0160 -10) 5. Receive and file the 2007 Legislative Session Summary Report (0740 -55) 6. Award of Bid to Modular Building Concepts, Inc., in the amount of $116,911 for the Kumeyaay -Ipai Interpretive Center Modular Building Project (CIP #1671), and approve appropriation of $50,000 from the General Fund's Undesignated Fund Balance (100 -8912) to the Kumeyaay -Ipai Interpretive Center project. (0700 -10) 7. Approval of granting an easement to San Diego Gas & Electric Company for relocation of a power pole located at the northwest corner of the intersection Pomerado Road and Twin Peaks Road, and direct the City Manager to execute the easement documents. APN 314 - 682 -24. (0210 -30) 8 Approval of granting access and utility easement to Sky Mountain Trails and direct the City Manager to execute the easement documents. Sky Mountain Trails, Inc., Applicant. APN 323 - 090 -09, 10, and 11. (0780 -40) Page 4 — CITY OF POWAY — December 18, 2007 9. Approval of the San Diego Regional Stormwater Copermittees Memorandum of Understanding forthe implementation of National Pollutant Discharge Elimination System (NPDES) permit requirements and authorize the City Manager to execute the documents. (0700 -25) 10. Adoption of Resolution No. P -07 -54 entitled, "A Resolution of the City Council of the City of Poway, California, Approving the Development Review (DR) 07 -06; APN: A portion of 278 - 281 -01" which approves the replacement of the existing administrative office building at the Lake Poway Recreation Area with a new 2,225- square -foot building located at 14692 Lake Poway Road in the Open Space Recreation (OS -R) zone. City of Poway, Applicant (0200 -20) 11. Acceptance of the public improvements in Phase 1 Expansion of Pomerado Hospital; Mike Shanahan, Palomar Pomerado Health, Applicant; and approval of release of the following: Grading Bond No. 2172100 in the amount of $873,600, the Performance Bond No. 2203907 in the amount of $125,800, Payment Bond No. 2203907 in the amount of $62,900, Performance Bond 2207853 in the amount of $390,000, and Payment Bond No. 2207853 in the amount of $195,000. APNs 275- 561-14 and 15. (0210 -30) No action was taken on this item. Staff requested this item be removed from the agenda and recalendared on a future City Council agenda. A date has not yet determined. 12. Adoption of Resolution 07 -088 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing the Community Services Department Facility Use Rules and Regulations Policy for Use of City of Poway Community Services Department Facilities, and Rescinding Resolution No. 05 -097" to become effective January 1, 2008; adoption of Resolution No. 07 -089 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing the Community Services Department Programming and Facility Use Fee Policy for Use of City of Poway Community Services Department Facilities" to become effective January 1, 2008; and approval of the City of Poway Contract Instructor Policies and Procedures. (0630 -90) 13. Acceptance of the public improvements for Heritage Ranch Estates, TTM 98 -02, including the public improvements to Old Coach Road; and approval of release of the following: Grading Bond No. 834215760 in the amount of $100,000, the Performance Bond No. B34218724 in the amount of $200,000, and the Payment Bond No. B34218724 in the amount of $100,000. APNs 277 - 220 -01 through 55. (0200 -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 (0320 -30) 15. Adoption of Resolution No. 07 -090 entitled, "A Resolution of the City Council of the City of Poway, California, Supporting the Issuance of a Commemorative Stamp for Mayor Tom Bradley." (0160 -10) Page 5 — CITY OF POWAY — December 18, 2007 CITY MANAGER ITEMS 16. City Manager Gould welcomed Sheriffs Captain Todd Frank back from his attendance at the FBI Academy in Quantico, Virginia. Mr. Gould congratulated Councilmember Boyack for her 3 years of service on the City Council and presented her with her service award. He then congratulated Mayor Cafagna on his 15 -year anniversary on the City Council and presented him with his service award. MAYOR AND CITY COUNCIL - INITIATED ITEMS 21. Councilmember Boyack thanked Poway's C.A.R.E. Team for their outstanding work with the families affected by the fires. ADJOURNMENT Mayor Cafagna adjourned the meeting at 7:42 p.m. L. Diane Shea, City Clerk City of Poway, California