Item 13 - Approval of Minutes c� ��r
AGENDA REPORT SUMMARY
� �
�,
��,M��o
TO: Honorable Mayor and Members of the City Council
FROM: James L. Bowersox, ity Mana_q�
V
INITIATED BY: Lori Anne People , City Cierk
Sherrie D. Worrell, Deputy City Clerk
DATE: July 20, 1999
SUBJECT: Approval of Minutes
ABSTRACT
The minutes of the June 22, June 29 and July 6, 1999 regular meetings and July 13, 1999
canceled regular meeting have been prepared and are attached for your approval.
ENVIRONMENTAL REVIEW
- Environmental review is not required according to CEQA guidelines.
FISCAL IMPACT
None
ADDITIONAL PUBLIC NOTIFICATION AND CORRESPONDENCE
None
RECOMMENDATION
It is recommended that the City Council approve the minutes of their meetings of June 22, June
29, July 6 and July 13, 1999.
ACTION
e:UegislaflcilyGrk�agendaUninulessum
_ JUL 2 0 1999 ��jCflA 13
NOT YET
APPROVED
CITY OF POWAY, CALIFORNIA
MINUTES OF THE CITY COUNCIL REGULAR MEETING
JUNE 22, 1999
The June 22, 1999, regular meeting of the City Council of the City of Poway, was
called to order at 7:00 p.m., by Mayor Cafagna at the City Council Chambers, 13325 Civic
Center Drive, Poway, Califomia.
COUNCILMEMBERS PRESENT AT ROLL CALL
Don Higginson, Jay Goldby, Betty Rexford, Mickey Cafagna
COUNCILMEMBERS ABSENT AT ROLL CALL
Bob Emery
STAFF MEMBERS PRESENT
James Bowersox City Manager
Penny Riley Deputy City Manager
Sherrie Worrell Deputy City Clerk
Steve Eckis City Attomey
Peggy Stewart Director of Administrative Services
Niall Fritz Director of Development Services
Jim Howell Director of Public Services
Warren Shafer Director of Redevelopment Services
Mark Sanchez Director of Safety Services
Javid Siminou City Engineer
John Tenwolde Sheriff's Captain
Steve Streeter Principal Planner
Jim Lyon Assistant Planner II
Jennifer Johnson Management Analyst
PLEDGE OF ALLEGIANCE
Councilmember Goldby led the Pledge of Allegiance.
6657
_ JL'L 2 0 1999 �f� 13
NOT YET
Page 2 - CITY OF POWAY - June 22, 1999 APPROVED
PUBLIC ORAL COMMUNICATIONS
Mayor Cafagna explained the procedure for Public Oral Communications. There was no
one present wishing to speak.
CONSENT CALENDAR
Motion by Councilmember Goldby, seconded by Councilmember Rexford, to approve the
Consent Calendar as follows:
7. Ratification of Warrant Register for the period of May 31 to June 4, 1999.(401-10)
8. Rejection of Claim for Damages: Susan D. Cobak. (704-13)
9. Approval of an Agreement with the Wilson Group, LLC for Legislative Advocate
(Lobbying) Services on Behalf of the City of Poway and the Poway Redevelopment
Agency. (602-01 #983 & 602-01 #199R)
10. Approval of an Agreement Between the City of Poway/Poway Redevelopment
Agency and Dudek & Associates, for Engineering Senrices from June 1, 1999
through June 30, 2002 (including Water System Master Plan and Sewer System
Master Plan). (602-01 #1339)
11. Adoption of Resolution No. P-99-46, entitled, "A Resolution of the City of Poway,
Califomia Approving Hillside/Ridgeline Minor Development Review 99-45
Assessor's Parcel Number 321-370-08,"for a 3,600 square foot two-story home on
a 4.65 acre lot known as Lot 8 of Millards Ranch, on Cedar Ridge Court, Don
Mechling, Applicant. (203-10)
Motion carried 4-0 with Deputy Mayor Emery absent.
ITEM 1A (205-02)
FISCAL YEAR 1999-00 AND 2000-01
COMPREHENSIVE FINANCIAL PLAN
Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This
is the second of three meetings to discuss the Proposed Fiscal Year 1999-2000 and Fiscal
Year 2000-2001 Comprehensive Financial Plan and 5-Year Fiscal Forecast of the General
Fund. The proposed plan is again a twayear plan, incorporating two separate fiscal year
budgets and establishing separate appropriations for each year. The proposed Plan
6658
- `JU1_ 2 0 1999 ITr�1 13
NOT YET
APPROVED
Page 3 - CITY OF POWAY - June 22, 1999
recommends a City operating budget of $42,840,470 for Fiscal Year 1999-00 with an
increase by 1% to $43,272,550 in 2000-01. The Plan also recommends a
Redevelopment/Housing Services operating budget of$5,202,840 for FY 1999-2000 with
a .6% adjustment to $5,233,500 for FY 2000-01. The Comprehensive Financial Program
proposes an appropriation of $9,073,349 for City and Redevelopment Agency capital
improvement projects and multi-year programs. The Capital Improvement Program for
this year will be approximately 8.1 million dollars. Projects include improvements to
Pomerado Road from Poway Road to Ted Williams Parkway with improvements on the
west side of the road followed by an entire resurfacing of the road; an overlay of Camino
Del Norte between Pomerado Road and the west City limits; the reconstruction of
Community Road in its current form between Hilleary and Twin Peaks Roads and then
widening of the portion of Community Road on the west side just south of Hilleary followed
by an overlay of Community Road down to Poway Road. Other projects include work in
front of Painted Rock School repairing sidewalks and removing the curb line out from some
large eucalyptus trees; a major guard rail project on Tuscarora Street; work in Poway
Creek for better access and flood control; replacing the floor in the museum at Old Poway
Park; replacing the walkway lighting with industrial strength lighting at the Performing Arts
Center; playground work at Starridge Park and Garden Road Park. The City will also be
replacing the large water main that failed about a year ago in the High Valley area; along
with intemal coating projects on various water reservoirs and replacing the cathodic -
protection of the those water reservoirs; and finally, the replacement of a water line in the
Green Valley Area as well as the continuing operation of sewer manhole rehabilitation.
There was no one present wishing to speak.
Motion by Councilmember Rexford, seconded by Councilmember Goldby to continue the
public hearing to June 29, 1999. Motion carried 4-0 with Deputy Mayor Emery absent.
ITEM 1 (701-04)
ORDINANCE 512/ STREET EXCAVATION
REQUIREMENTS AND THE IMPOSITION OF
A MORATORIUM ON STREET CUTS
Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox.
The proposed ordinance relates to street excavation requirements and imposes a street
cut moratorium on new or recently resurfaced public streets. This ordinance is intended
to help preserve the work that is being proposed over the next two budget years.
6659
_ JUL 2 0 1999 n���1 13
NOT YET
- Page 4 - CITY OF POWAY - June 22, 1999 APPROVED
Staff report by Director of Development Services Fri�. This ordinance will place a
prohibition on road cuts for 3 years on newly paved or overlaying streets and one year on
newly seal coated streets. Due to the increasing number of requests by public utility
companies, it is vital that these projects are coordinated to eliminate the number of cuts
in the street.
Don Parent, 8330 Century Park, representing SDG&E, stated that SDG&E has met with
staff on numerous occasions and no mention of this ordinance was ever made. SDG&E
would like to have the opportunity to have their legal team review this ordinance before it
is actually adopted and requested that this item be continued for a couple of weeks.
City Engineer Siminou stated that this policy has been in place for three years and every
utility liaison has been aware of this policy. The proposed ordinance is being done to
actually formalize the process.
General discussion ensued.
Motion by Councilmember Higginson, seconded by Councilmember Rexford, to continue
the public hearing to July 20, 1999 for second reading and adoption of Ordinance No. 512,
entitled, "An Ordinance of the City of Poway, Cal'rfomia Adding Chapter 12.14 to the Poway
Municipal Code Relating to Street Excavation Requirements and Imposing a Street Cut
Moratorium on New or Newly Paved Public Streets". Motion carried 3-1 with Deputy Mayor
Emery absent and Councilmember Goldby voting "no".
ITEM 2 (203-11)
GENERAL PLAN AMENDMENT 99-01
Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. There
are three parts to this General Plan Amendment. GPA 99-01A which will change
approximately 8 acres of land on the southwest comer of Pomerado Road and Leona Lane
from Residential Single Family-3 to Residential Single Family-4; GPA 99-01B which will
change 9.5 acres at the southeast comer of Solera Way and Tannin Drive from Open
Space-Recreation to Rural Residential-A; and GPA 99-01C which will change
approximately 78.5 acres of land located along the eastem terminus of Sycamore Creek
Road from Rural Residential-A to Open Space-Resource Management.
6660
`JUL 2 0 1999 �� 13
NOT YET
Page 5 - CITY OF POWAY - June 22, 1999 APPROVED
GENERAL PLAN AMENDMENT/ZONE CHANGE 99-01A
APPLICANT: JOSEPH BAYANI
Staff report by City Manager Bowersox. This is a request to redesignate 8.0 acres,
consisting of 20 parcels located on the southwest corner of Pomerado Road and Leona
Lane from Residentiai Single Family-3 to Residential Single Family-4. The purpose of the
General Plan Amendment/Zone Change request is to provide the potential to subdivide this
parcel, construct a new single family home and to have the zoning reflect the existing
smaller sized parcels.
The following person was present wishing to speak:
F. Hasselton, 12399 Sage View Road, inquired as to the type of housing that would be
proposed for this sfte and the density. Mr. Hasselton stated that he would be opposed to
two-story homes as they would impact his view.
Motion by Councilmember Higginson, seconded by Councilmember Rexford to adopt
Resolution No. 99-040, entitled, "A Resolution of the City Council of the City of Poway,
Califomia Amending the Land Use Element of the General Plan of the City of Poway(GPA
99-01A)". Motion carried 4-0 with Deputy Mayor Emery absent.
GENERAL PLAN AMENDMENT/ZONE CHANGE 99-01B
APPLICANT: STEVEN STONE
Staff report by City Manager Bowersox. This is a request to redesignate a 9.53 acre
vacant parcel located at the southeast comer of Solera Way and Tannin Drive from Open
Space-Recreation to Rural Residential-A. The purpose of the General Plan
AmendmenUZone Change request is to provide the potential to construct a single family
home on the property. To ensure compliance with the provisions of Proposition FF, the
resolution has been amended to require, prior to the approval of a development application
on the subject parcel, the creation and approval of a specific plan that would limit the
development density of the property to one residential unit.
6661
!;1ut 2 0 19ss a��# 13
� NOT YET
APPROVED
Page 6 - CITY OF POWAY - June 22, 1999
The following people were present wishing to speak:
Mark Gordon, 17206 Pinot Place, representing the Green Valley Civic Association, stated
they were in support of staffs recommendation.
Steven Stone, 3536 Santa Flora Court, thanked Council for their consideration of this
application and requested their support. He also thanked the Green Valley Civic
Association and the Lomas Verdes and Vineland Hills Homeowners Association for their
support.
Jerry Stone, 16880 St. James Drive, stated he was in support of this zone change.
Richard Douville, 13025 Pomard Way, representing Vineland Hills Homeowners
Association, stated they were in support of stafPs recommendation.
Jim Madden, 12936 Pomard Way, stated he was in favor of the zone change.
Motion by Councilmember Higginson, seconded by Councilmember Rexford to adopt
Resolution No. 99-041, entitled, "A Resolution of the City Council of the Ciry of Poway,
Califomia Amending the Land Use Element of the General Plan of the City of Poway (GPA
99-01 B)". Motion carried 4-0 with Deputy Mayor Emery absent.
GENERAL PLAN AMENDMENT20NE CHANGE 99-01C
APPLICANT: DICK BOBERTZ, EXECUTIVE DIRECTOR
OF THE SAN DIEGUITO RIVER VALLEY REGIONAL
OPEN SPACE PARK
Staff report by City Manager Bowersox. This is a request to redesignate approximately
78.5 acres of land located along the eastem terminus of Sycamore Creek Road from Rural
Residential-A to Open Space-Resource Management. The purpose of the General Plan
AmendmenUZone Change request is to change the current zone to a designation that
would reflect the preservation goals of the San Dieguito Regionat Open Space Park. The
surrounding neighbors were concemed given the proximity of their homes to potential
camping sites in the adjoining land owned by the San Dieguito Open Space Park. The
resolution of approval has been amended to require the creation of a specific plan over the
subject area that would preciude camping from the list of available land uses.
6662
JUL 2 0 1999 i�;;;;,� 13
NOT YET
Page 7 - CITY OF POWAY - June 22, ,999 APPF�OVED
The following persons were present wishing to speak:
Jack Gibson, P.O. Box 441, Santa Ysabel, representing the Citizens of Private Property.
Mr. Gibson requested that the Council oppose this zone change due to the environmental
assessment being insufficient. The environmental assessment does not address the trail
system or the river park coming into the area and converting a residence into a govemment
office.
City Attomey Eckis stated that he had reviewed the environmental analysis and concluded
that it is sufficient for the Council to act in relation to the zoning change.
Arthur Schmitz, 21141 Sutherland Dam Road, Ramona, stated that he is opposed to the
request due to the condemnation of the property for trails.
David Barkin, 18355 Sycamore Creek, stated that the current zoning would not preserve
the property in the manner they would like to see it. The new zoning does have certain
conditional uses which their neighborhood would like to see limited, especially that of
wilderness camping, installation of tot lots and restrooms. He stated that he and his
neighbors are in support of this zone change with the additional conditions placed on the
zone change.
Marc Blum, 18390 Sycamore Creek, stated that he has concerns over the rights of water
which was on one of the properties and taken over by the County. His other concems
include hikers getting lost in the area, liability issues if people are injured while on the
trails, and their trespassing onto private property.
City Attomey Eckis recommended that staff meet with the property owners to discuss the
objectionable uses to be exciuded from the required specific plan between now and the
second reading of the ordinance.
Dick Bober�, Executive Director San Dieguito River Valley Regional Open Space Park,
1500 State Street, stated that two separate applications have been submitted. One is for
the rezoning of the 78 acres as presented to the Council this evening. The other
application has been submitted but is not in relation to this application.
General discussion ensued.
Motion by Councilmember Higginson, seconded by Councilmember Rexford to adopt
Resolution No. 99-042, entitled, "A Resolution of the City Council of the City of Poway,
Cal'rfomia Amending the Land Use Element of the General Plan of the City of Poway (GPA
99-01C)". Motion carried 4-0 with Deputy Mayor Emery absent.
6663
JUL 2 0 1999 f i�11� 13
NOT YET
APPROVED
Page 8 - CITY OF POWAY - June 22, 1999
Motion by Councilmember Higginson, sewnded by Councilmember Rexford to continue
the public hearing to July 6, 1999 for second reading and adoption of Ordinance No. 513,
entitled, "An Ordinance of the City of Poway, Califomia Changing the Zoning Classification
of Certain Property (ZC 99-01A)", Ordinance No. 514, entitled, "An Ordinance of the City
of Poway, Califomia Changing the Zoning Classification of Certain Property (ZC 99-01 B)",
and Ordinance No. 515, entitled, "An Ordinance of the City of Poway, Califomia Changing
the Zoning Classification of Certain Property(ZC 99-01 C)". Motion carried 4-0 with Deputy
Mayor Emery absent.
Councilmember Rexford left the Chambers at 8:07 p.m.
ITEM 3 (602-01 #135R)
AMENDED AND RESTATED
OWNER PARTICIPATION AGREEMENT
POWAY CORPORATE CENTER
Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This
is a request to approve an amended and restated Owner Participation Agreement for the
Poway Corporate Center, including a portion of property formerly included in the Tech
Business Center OPA, subject to final approval of the technical language by the City
Attorney.
Motion by Councilmember Higginson, seconded by Mayor Cafagna to adopt Resolution
No. 99-043, entitled, "A Resolution of the City Council of the City of Poway, Califomia
Approving the Owner Participation Agreement By and Between The Poway
Redevelopment Agency and Tech Business Center, LLC, A Califomia Limited Liability
Company, and Making Certain Findings in Connection Therewith". Motion carried 3-0 with
Deputy Mayor Emery and Councilmember Rexford absent.
Councilmember Rexford retumed to the Chambers at 8:08 p.m.
6664
JUL 2 0 1999 i i�1�8 13
NOT YET
APPROVED
Page 9 - CITY OF POWAY - June 22, 1999
ITEM 4 (203-10)
VARIANCE 99-05
MINOR DEVELOPMENT REVIEW 99-54
APPLICANT: JOHN AND LINDA ROGERS
Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This
is a request to construct additions totaling 1,212 square feet onto a residence located at
12631 Cedar Tree Way, including a variance to allow portions of the additions onto the
front of the residence to observe a 10 foot front yard setback when 40 feet is required.
There was no one present wishing to speak.
Motion by Councilmember Goldby, seconded by Councilmember Higginson to close the
public hearing and adopt Planning Resolution No. P-99-47, entitled "A Resolution of the
City Council of the City of Poway Approving Variance 99-05 and MDRA 99-54, Assessor's
Parcel Number 275-650-48". Motion carried 4-0 with Deputy Mayor Emery absent.
ITEM 5 (1506-13)
911 EMERGENCY OPERATIONS SYSTEM
Staff report by City Manager Bowersox. This report was requested by the City Council on
February 2, 1999. Essentially, all 911 calls received from a cellular phone are handled
through the Califomia Highway Patrol. When the CHP receives a call, they then make
the determination as to who the appropriate agency is to handle the call at which time the
call is then transferred. The resulting time delay is estimated to be approximately 30
seconds.
Council concurred to receive and file the report, 4-0 with Depury Mayor Emery absent.
ITEM 6 (602-01 #1031)
EDCO WASTE AND RECYCLING
SERVICES' RATE SCHEDULE
Staff report by City Manager Bowersox. This item comes before Council in accordance
with the provisions of the franchise agreement with EDCO. The increase comes from two
factors: (1) an increase in landfill disposal fees from $30/ton to $32/ton, effective July 1,
1999; and (2) a 2.5% increase in the Consumer Price Index. Staff is also requesting a
small increase in the household hazardous waste mitigation fee of $0.16/month under
A6939.
6665
dU� 2 0 1999 e i��i$ 13
NOT YET
APPROVED
Page 10 - CITY OF POWAY - June 22, 1999
Councilmember Rexford requested that staff look into the number of trucks traveling on
Creek Road and the number of days per week.
Motion by Councilmember Goldby, seconded by Councilmember Higginson to adopt
Resolution No. 99-046, entitled "A Resolution of the City Council of the City of Poway
Approving an Adjustment to EDCO Waste and Recycling Services' Rate Schedule
Pursuant to the Provisions of the Solid Waste Franchise Agreement and Rescinding
Resolution No. 98-031". Motion carried 4-0 with Deputy Mayor Emery absent.
MAYOR AND CITY COUNCIL-INITIATED ITEMS
15. Councilmember Goldby announced that he became a grandfather on Father's Day.
17. Councilmember Rexford requested that staff look into purchasing blinds for the
meeting room doors at the Library.
ADJOURNMENT
Mayor Cafagna adjoumed the meeting at 8:16 p.m.
Sherrie D. Worrell, Deputy City Clerk
City of Poway
6666
JUL 2 0 1999 e i�nifi 13
NOT YET
APPI�OVED
CITY OF POWAY, CALIFORNIA
MINUTES OF THE CITY COUNCIL REGULAR MEETING
JUNE 29, 1999
The June 29, 1999, regular meeting of the City Council of the City of Poway, was
called to order at 7:00 p.m., by Mayor Cafagna at the City Council Chambers, 13325 Civic
Center Drive, Poway, California.
COUNCILMEMBERS PRESENT AT ROLL CALL
Jay Goldby, Betty Rexford, Mickey Cafagna
COUNCILMEMBERS ABSENT AT ROLL CALL
Don Higginson, Bob Emery
STAFF MEMBERS PRESENT
James Bowersox City Manager
Lori Anne Peoples City Clerk
Morgan Foley Assistant City Attorney
Peggy Stewart Director of Administrative Services
Bob Thomas Director of Community Services
Niall Fritz Director of Development Services
Jim Howell Director of Public Services
Warren Shafer Director of Redevelopment Services
Dennis Quillen Assistant Director of Public Services
Javid Siminou City Engineer
Leonard Zuniga Sheriff's Lieutenant
Pamela Wilczak Redevelopment Project Coordinator
Steve Streeter Principal Planner
Marijo Van Dyke Associate Planner
Jennifer Johnson Management Analyst
PLEDGE OF ALLEGIANCE
Councilmember Goldby led the Pledge of Allegiance.
PRESENTATIONS
Mayor Cafagna presented a Proclamation declaring "Parks and Recreation Month - July
1999" to Chuck Cross, Chairman of the Parks and Recreation Committee.
6667
JUL Z 0 1999 $j�� 13
NOT YET
Page 2 - CITY OF POWAY - June 29, 1999 APPROVED
PUBLIC ORAL COMMUNICATIONS
Mayor Cafagna explained the procedure for Public Oral Communications. The following
peopte were present wishing to speak:
Lesiie Bishop, Poway High School, Sophomore ASB President; Ed Li, Vice
President and Deanna Dalby, Secretary, presented the Mayor and Council with
the "Sophomore Pledge."
Mary Shepardson, 13815 Joannesberg Drive #1, spoke in opposition to a
proposed expansion and conditional use permit violations at the Toyota
dealership.
CONSENT CALENDAR
Motion by Councilmember Goldby, seconded by Councilmember Rexford, to approve the
Consent Calendar as follows:
14. Ratification of Warrant Register for the period of June 7 to June 11, 1999(401-10)
15. Approval of Minutes - City Council
June 8, 1999 - Regular Meeting
17. Resolution No. 99-045 - Adopting an Appropriations Limit for Fiscal Year Ending
June 30, 2000 as required by Govemment Code Section 7910. (401-23)
18. Award of Bid for annual supply of chemicals for use at the Water Treatment Plant
($97,879.53 annual total) as follows: A) Rhodia - Alum $34,148.45; B) Jones
Chemical - Liquid Chlorine $17,340.00; C) Carus Chemical - Potassium
Permanganate$11,075.08; D)Jones Chemical-Sodium Hydroxide$24,523.00 and
E) Commerce Chemical -Aqua Ammonia $10,793.00. (601-03)
19. Approval of Extension of Contract wfth North County Lifeline for Affordable Housing
Assistance and Referral Program including program update. Adopted Resolution
Nos. 99-058 and R-99-31. (602-01 #145R)
20. Approval of Third Amendment to Agreement with Construction Quality Assurance
Group for Providing Inspection and Construction Management Services to the
Community Development Block Grant (CDBG) Housing Rehabilitation Program
which increases the contract amount to $44,600 and extends the term through June
30, 2000. (602-01 #1147)
6668
JU1 2 0 1999 �"f� 13
NOT YET
Page 3 - CITY OF POWAY - June 29, ,999 APPROVED
21. Approval of Fifth Amendment to Agreement with Comprehensive Housing Services,
Inc. for Administration of the Community Development Block Grant Housing
Rehabilitation Program which increases the maximum contract amount to $100,150
and extends the term to June 30, 2000. (602-01 #1052)
22. Approval of Community Contribution Program Grant in the amount of $1,200 for
Sponsorship of a Poway Teacher for the "Participating in Local Govemment
Institute." (1180-05)
23. Adoption of Resolution No. P-99-48, entitled, "A Resolution of the City Council of the
City of Poway, Califomia Approving Temporary Use Permit 99-28," for an Old-
Fashioned Fourth of July at Old Poway Park and notice of the fireworks event at the
Poway High School Stadium. (203-07)
24. Acceptance of the Public Services Operations Center Building Renovation Project
from Stevens Construction. (602-01 # 1281)
25. Adoption of Resolution No. 99-046 - Annexation into Landscape Maintenance
District (LMD) 87-1: APN 320-011-27-00, Cindy Bomemann, Property Owner.
(705-14)
26. Appointment of C'Dale Gross and Scott Schroeder to the Performing Arts Advisory
Committee, each for a two-year term as the representatives of the San Diego
County Pertorming Arts Community. (701-09)
26.2 Approval of Positions on Pending Legislation: Support AB 1448 and ACA 16: Fair
Competition and Taxpayer Savings Act.
ITEM 1 (203-01)
ENVIRONMENTAL ASSESSMENT
TENTATIVE TRACT MAP 99-01
APPLICANT: DIROMA ESTATES. BOB LAMAGNO
Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This
is a request to subdivide 1.5 acres into five (5) residential lots at 14469 Midland Road. The
applicant has met with staff and decided to withdraw the current application and resubmit
following further design. The project will be resubmitted with no additional application fees.
There was no one present wishing to speak.
6669
`JUL 2 0 t999 ���T 13
NOT YET
- Page 4 - CITY OF POWAY - June 29, ,999 APPROVED
Motion by Councilmember Goldby, seconded by Councilmember Rexford, to close the
public hearing and approve resubmittal in the future by the applicant with no additional
application fee. Motion carried 3-0 with Deputy Mayor Emery and Councilmember
Higginson absent.
ITEM 2 (205-02)
FISCAL YEARS 1999-00 AND 2000-01
COMPREHENSIVE FINANCIAL PLAN
Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This
is the final of three meetings to discuss the Proposed Fiscal Year 1999-2000 and Fiscal
Year 2000-2001 Comprehensive Financial Plan and 5-Year Fiscal Forecast of the General
Fund. The proposed plan is again a finro-year plan, incorporating two separate fiscal year
budgets and establishing separate appropriations for each year. A revision has been
made to the Capital Improvement Budget for the acquisition of the 800 MHZ Radio
Equipment in the amount of$46,000 bringing the total CIP budget to $6,518,984.
There was no one present wishing to speak.
Motion by Councilmember Goldby, seconded by Councilmember Rexford to close the
public hearing and adopt the following Resolutions:
Resolution No. 99-047 entitled, "A Resolution of the City Council of the City of Poway,
Califomia, Approving and Adopting the Annual Budget for the Fiscal Years 1999-2000 and
2000-2001 and Appropriating the Funds Necessary to Meet the Expenditure Set Forth
Therein."
Resolution No. R-99-25 entitled, "A Resolution of the Redevelopment Agency of the City
of Poway, Califomia, Approving and Adopting the Annual Budget for Fiscal Years 1999-
2000 and 2000-2001,Authorizing Loan Payback to the City of Poway From the Commun'ity
Redevelopment Agency Debt Service Fund, and Authorizing Expenditures Therefrom."
Resolution No. 99-048 entitled, "A Resolution of the City Council of the City of Poway,
California, Determining that the Community Park Playground Project Phase 2 (#1601) is
of Benefit to the Paguay Redevelopment Project."
Resolution No. 99-049 entitled, "A Resolution of the City Council of the City of Poway,
California, Determining that the Pomerado Road Improvement Project - Leona Lane to
Poway Road (#5285) is of Benefit to the Paguay Redevelopment Project."
6670
_ 'JUL 2 0 1999 ;��� 13
NOT YET
Page 5 - CITY OF POWAY - June 29, ,999 APPROVED
Resolution No. 99-050 entitled, "A Resolution of the Ciry Council of the City of Poway,
California, Determining that the Garden Road Park Project (#5645) is of Benefit to the
Paguay Redevelopment Project."
Resolution No. 99-051 entitled, "A Resolution of the City Council of the Ciry of Poway,
Califomia, Determining that the Old Poway Park Restoration and Tumtable Project(#5645)
is of Benefit to the Paguay Redevelopment Project."
Resolution No. R-99-26 entitled, "A Resolution of the Poway Redevelopment Agency
Determining that the Community Park Playground Project Phase 2 (#1601) is of Benefit to
the Paguay Redevelopment Project."
Resolution No. R-99-27 entitled, "A Resolution of the Poway Redevelopment Agency
Determining that the Pomerado Road Improvement Project - Leona Lane to Poway Road
(#5285) is of Benefit to the Paguay Redevelopment Project."
Resolution No. R-99-28 entitled, "A Resolution of the Poway Redevelopment Agency
Determining that the Garden Road Park Project (#5645) is of Benefit to the Paguay
Redevelopment Project."
Resolution No. R-99-29 entitled, "A Resolution of the Poway Redevelopment Agency
Determining that the Old Poway Park Restoration and Turntable Project (#5646) is of
Benefit to the Paguay Redevelopment Project."
Motion carried 3-0 with Deputy Mayor Emery and Councilmember Higginson absent.
ITEM 3 (705-07)
SETTING ASSESSMENTS FOR FY 1999-2000
LANDSCAPE MAINTENANCE DISTRICT 83-1
ITEM 4 (705-09)
SETTING ASSESSMENTS FOR FY 1999-2000
LANDSCAPE MAINTENANCE DISTRICT 86-1
ITEM 5 (705-11)
SETTING ASSESSMENTS FOR FY 1999-2000
LANDSCAPE MAINTENANCE DISTRICT 86-2
6671
- dUL 2 0 1999 a f�:,;,;: 13
NOT YET
- Page 6 - CITY OF POWAY - June 29, 1999 APPROVED
ITEM 6 (705-12)
SETTING ASSESSMENTS FOR FY 1999-2000
LANDSCAPE MAINTENANCE DISTRICT 86-3
ITEM 7 (705-14)
SETTING ASSESSMENTS FOR FY 1999-2000
LANDSCAPE MAINTENANCE DISTRICT 87-1
ITEM 8 (705-10)
SETTING ASSESSMENTS FOR FY 1999-2000
LIGHTING DISTRICT
Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox.
These public hearings have been set to allow public input for landscape maintenance
district and lighting district assessments to be collected on the San Diego County Tax Roll
for Fiscal Year 1999-2000. There are no increases proposed in the assessments.
There was no one present wishing to speak.
Motion by Councilmember Goldby, seconded by Councilmember Rexford to close the
public hearings and adopt the following Resolutions:
Resolution No. 99-052 entitled, "A Resolution of the City Council of the City of Poway,
California, Establishing Assessments for Landscape Maintenance District 83-1 to be
Coltected on the Property Tax Roll for Fiscal Year 1999/2000."
Resolution No. 99-053 entitled, "A Resolution of the City Council of the Ciry of Poway,
California, Establishing Assessments for Landscape Maintenance District 86-1 to be
Collected on the Property Tax Roll for Fiscal Year 1999/2000."
Resolution No. 99-054 entitled, "A Resolution of the City Council of the City of Poway,
Califomia, Estabfishing Assessments for Landscape Maintenance District 86-2 to be
Collected on the Property Tax Roll for Fiscal Year 1999/2000."
Resolution No. 99-055 entitled, `A Resolution of the Ciry Council of the City of Poway,
Califomia, Establishing Assessments for Landscape Maintenance District 86-3 to be
Collected on the Property Tax Roll for Fiscal Year 1999/2000."
Resolution No. 99-056 entitled, "A Resolution of the City Council of the City of Poway,
California, Establishing Assessments for Landscape Maintenance District 87-1 to be
Collected on the Property Tax Roll for Fiscal Year 1999/2000."
6672
- JUL 2 0 i999 E 6 i�s: 13
NOT YET
Page 7 - CITY OF POWAY - June 29, 1999
APPROVED
Resolution No. 99-057 entitled, "A Resolution of the City Council of the City of Poway,
Califomia, Establishing Assessments for the Poway Lighting District to be Collected on the
Property Tax Roll for Fiscal Year 1999/2000."
Motion carried 3-0 with Deputy Mayor Emery and Councilmember Higginson absent.
ITEM 9 (1204-05)
WATER AND SEWER RATES
(701-04)
ORDINANCE NO. 516/FIRST READING
WATER RATES
ORDINANCE NO. 517/FIRST READING
SEWER RATES
Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. Staff
report by Administrative Services Director Stewart. Staff is recommending the Council
introduce and hold the first reading of Ordinance No. 516 establishing water rates to be
maintained at the current water use per unit charge of$1.715 per unit through December
31, 1999, and increasing the charge to $1.766 per unit January 1, 2000. It also increases
basic water service charges and pumping charges effective January 1, 2000. Staff is also
recommending Council hold the first reading of Ordinance No. 517 estabiishing an increase
in sewer rates effective the first full billing cycle after July 1, 1999 between 1% and 8%
depending upon the class of service.
The following person was present wishing to speak:
Jim Seifert, 16344 Martincoit Road, representing the Green Vatley Civic Association
made inquiry and expressed his view on the tier rate structure and the effect he felt
it to have on larger lot owners.
Motion by Councilmember Goldby, seconded by Councilmember Rexford, to take public
input; hold the first readings of Ordinance Nos. 516 and 517 and continue the public
hearing to July 20, 1999 for second reading and adoption. Motion carried 3-0 with Deputy
Mayor Emery and Councilmember Higginson absent.
Mayor Cafagna read the titles of the Ordinances as follows:
Ordinance No. 516 entitled, "An Ordinance of the City of Poway, California Amending the
Schedule of Water Service Charges and Establishing Water Rates."
Ordinance No. 517 entitled, "An Ordinance of the City of Poway, California Amending the
Schedule of Sewer Service Charges and Establishing Sewer Service Charges."
_ 6673
- JUL 2 0 1999 e�,�;>';y 13
NOT YET
Page 8 - CITY OF POWAY - June 29, ,999 APPROVED
ITEM 11 (203-08)
CONDITIONAL USE PERMIT 99-03
APPLICANT: JIM PIVA
Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. The
applicant is requesting to establish an equipment rental business in an existing building at
12823 Pomerado Road. This is the third application for the same type of business for Mr.
Piva. Due to staffs familiarity with his business operation and because he has preceded
his formal application with a pre-development conference before the City Council, the
expenditure of ciry staffs time in the preparation of this item has been minimal. Mr. Piva
is requesting and staff supports his request to refund $1,200 of the Conditional Use Permit
application fee. Overview of staff report by Director of Development Services Fritz.
Mr. Piva spoke in support of his Conditional Use Permit application and requested
consideration of the following amendments to conditions proposed:
Site Development- Item 1: He be given 3 to 6 months to complete all conditions.
Site Development - Item 4: He be allowed to put a wooden gate from the north
property line to the northwest corner of the building.
Site Development- Item 6: The requirement for a trash enclosure be removed.
Paving and Drainage - Item 16: The wash facility not be required to be inside the
building.
There were 6 other speakers in support of the Conditional Use Permit, not wishing to
speak.
Motion by Councilmember Goldby to amend the conditions to allow compliance by
December 31, 1999; permit a wooden gate; eliminate the need for a trash enclosure and
allow the wash rack to be outside. Motion died for lack of a second.
General discussion ensued.
Motion by Councilmember Goldby, seconded by Mayor Cafagna, to amend the conditions
to allow compliance by December 31, 1999; permit a wooden gate and allow the wash rack
to be outside the building. Motion carried 3-0 with Deputy Mayor Emery and
Councilmember Higginson absent.
6674
- 'JUl. 2 0 1999 �;� 13
NOT YET
Page 9 - CITY OF POWAY - June 29, 1999 APPROVED
CITY MANAGER ITEMS
27. City Manager Bowersox recognized and thanked Administrative Services Director
Stewart for her years of service to the City and community. This is her last Council
Meeting prior to starting her own consulting business.
MAYOR AND CITY COUNCIL-INITIATED ITEMS
30. Councilmember Goldby thanked Lt. Zuniga for his presence at Counci� Meetings in
the Captain's absence and requested the speed trailer be positioned on Scripps
Poway Parkway at Pomerado to help with enforcement.
32. Councilmember Rexford requested additional enforcement on Scripps Poway
Parkway, stating that she had received numerous complaints from business park
business owners, neighbors and citizens regarding the unsafe speeds.
33. Mayor Cafagna announced the appointment of Anthony Pagano as Councilmember
Higginson's appointee to the Redevelopment and Housing Advisory Committee.
ADJOURNMENT
Mayor Cafagna adjoumed the meeting at 9:01 p.m. on motion by Councilmember Rexford,
seconded by Councilmember Goldby with Deputy Mayor Emery and Councilmember
Higginson absent.
Lori Anne Peoples, City Clerk
City of Poway
_ 6675
- `JUL 2 0 1999 F'��.� 13
� - NOT YET
APPROVED
CITY OF POWAY, CALIFORNIA
MINUTES OF THE CITY COUNCIL REGULAR MEETING
JULY 6, 1999
The July 6, 1999, regular meeting of the City Council of the City of Poway, was
called to order at 7:00 p.m., by Mayor Cafagna at the City Council Chambers, 13325 Civic
Center Drive, Poway, Califomia.
COUNCILMEMBERS PRESENT AT ROLL CALL
Jay Goldby, Don Higginson, Betty Rexford, Mickey Cafagna
COUNCILMEMBERS ABSENT AT ROLL CALL
Bob Emery
STAFF MEMBERS PRESENT
James Bowersox City Manager
Penny Riley Deputy City Manager
Lori Anne Peoples City Clerk
Morgan Foley Assistant City Attomey
Bob Thomas Director of Community Services
Jim Howell Director of Public Services
Warren Shafer Director of Redevelopment Services
Javid Siminou City Engineer
Mike Robinson Tra�c Engineer
John Tenwolde Sheriff's Captain
Steve Streeter Principal Planner
Jennifer Johnson Management Analyst
PLEDGE OF ALLEGIANCE
Cub Scout Pack 603 Presented the Colors and led the Pledge of Allegiance.
PUBLIC ORA� COMMUNICATIONS
Mayor Cafagna explained the procedure for Public Oral Communications. There was no
one present wishing to speak.
6676
— JUL 2 0 7999 r;��;� 13
NOT YET
Page 2 - CITY OF POWAY - July 6, 1999
APPROVED
CONSENT CALENDAR
Motion by Councilmember Goldby, seconded by Councilmember Rexford, to approve the
Consent Calendar as follows:
3. Ratification of Warrant Register for the period of June 14 to June 18, 1999.
� (401-10)
4. Approval of Minutes - City Council
June 15, 1999 - Regular Meeting
5. Approval of Minutes - Redevelopment Agency
June 15, 1999 - Regular Meeting
6. Approval of City's Investment Report as of May 31, 1999. (408-01)
7. Adoption of Resolution No. 99-059 - Designating Voting Delegate and Aitemates
to the Southem Califomia Joint Powers Insurance Authority (SCJPIA) and
Rescinding Resolution No. 97-021. (1503-21)
8. Adoption of Resolution No. 99-060 - Ordering the Summary Vacation of a Portion .
of an Existing Dedication for Roadway Purposes Located within Parcel 1 of Map No.
9919. Robert and Susan Grimes, Applicant. (VAC 99-01) (1002-06)
9. Adoption of Planning Resolution No. P-99-050 - Approval of Minor Development
Review 99-52, Dave and Laurie Churchill, Applicant: A request to construct a 6,772
square foot home on a 5.0 acre parcel at 14830 Midiand Road. (203-10)
10. Authorization to waive formal bidding requirement for sole source purchase of T-
Floc C-148 Polymer from Commerce Chemical Company in the amount of
$29,251.04. (601-03)
11. Rea►location of CDBG Funds from 22nd Year ADA Signage Project to the 24th Year
Removal of Barriers Project. (602-01 #1149)
12. Award of Contract for Uniform Rental and Cieaning Services (Bid No. 021-98-99)
to Aramark Uniform Services, Inc., in the amount of$30,321. (602-01 #1341)
13. Award of Contract for the Seal Coat Contract, 1999/2000 Street Maintenance
Program (#407-4320)to CA Pavement Maintenance Company, Inc., in the amount
of$555,642.29. (602-01 #1342)
6677 �
_ JUL 2 0 1899 �'��$ 13
i�OT YET
APPF�OVED
Page 3 - CITY OF POWAY - July 6, 1999
14. Approval of extension of contract for the 98/99 Crack Seal Program and award the
99-00 Crack Seal Program to RCSI, in the amount of$49,720.65.(602-01 #1245)
14.1 Approval of Class Specfication and Salary Range, Lead Customer Service Worker.
(503-03)
14.2 Approval of Positions on Pending Legislation: Oppose SB 320 Workers'
Compensation: Administration and Benefits and AB 1077 Sales and Use Tax:
Exemptions Newspapers; Support SB 1110 Rigid Plastic Packaging, SB 332
Beverage Containers and SB 430 Local Fees and Charges. (701-11)
Motion carried 4-0 with Deputy Mayor Emery absent.
ITEM 1A (701-04)
ORDINANCE NO. 513 - SECOND READING
ZONE CHANGE 99-01A
Mayor Cafagna read the title of the ordinance as follows:
Ordinance No. 513, entitled, "An Ordinance of the City of Poway, Califomia Changing the
Zoning Classification of Certain Property (ZC 99-01A)"
Staff report by City Manager Bowersox. This is the second reading of an ordinance which
redesignates an 8.0 acre site located on the southwest comer of Pomerado Road and
Leona Lane from Land Use category Residential Single Family-3 to Residential Single
Family-4.
There was no one present wishing to speak.
Motion by Councilmember Goldby, seconded by Councilmember Rexford, to waive further
reading and adopt Ordinance No. 513. Motion carried 3-0 (roll call vote), with
Councilmember Higginson abstaining and Deputy Mayor Emery absent.
ITEM 16 (701-04)
ORDINANCE NO. 514 - SECOND READING
ZONE CHANGE 99-016
Mayor Cafagna read the title of the ordinance as follows:
Ordinance No. 514, entitled, "An Ordinance of the City of Poway, Califomia Changing the
Zoning Classification of Certain Property (ZC 99-01 B)."
6678
JUL 2 0 t999 ���,� 13
NOT YET
APPROVED
Page 4 - CITY OF POWAY - July 6, 1999
Staff report by City Manager Bowersox. This is the second reading of an ordinance which
amends the land use designation for a 91.53-acre parcel located on the southeast comer
of Solera Way and Tannin Drive from Open Space-Recreation to Rural Residential-A.
There was no one present wishing to speak.
Motion by Councilmember Goldby, seconded by Councilmember Rexford, to waive further
reading and adopt Ordinance No. 514. Motion carried 4-0 (roll call vote), with Deputy
Mayor Emery absent.
ITEM 1C (701-04)
ORDINANCE NO. 515 - SECOND READING
ZONE CHANGE 99-01C
Mayor Cafagna read the title of the ordinance as foilows:
Ordinance No. 515, entitled, "An Ordinance of the City of Poway, California Changing the
Zoning Classification of Certain Property (ZC 99-01 C)."
Staff report by City Manager Bowersox. This is the second reading of an ordinance which
amends the land use designation for a 7-parcel, 78.4 acre site located along the eastern
terminus of Sycamore Creek Road from Rural Residential-A to Open Space-Resource
Management
The following people were present wishing to speak:
Jack Gibson, P.O. Box 441, Santa Ysabel, Representing Citizens for Private
Property Rights.
Mary Mogavero, 18385 Sycamore Creek Road, Escondido, spoke in support of the
redesignation to Open Space.
Motion by Councilmember Rexford, seconded by Councilmember Higginson, to waive
further reading and adopt Ordinance No. 514. Motion carried 4-0 (roll call vote), with
Deputy Mayor Emery absent.
ITEM 2 (1160-04)
TRAFFIC CIRCULATION
TWIN PEAKS MIDDLE/TIERRA BONITA ELEMENTARY
Staff report by City Manager Bowersox. The Traffic Safety committee reviewed extensive
6679
_ ;�UL 2 0 ;999 ��,� �3
� NOT YET
APPROVED
Page 5 - CITY OF POWAY - July 6, 1999
studies of congestion in this area at the request of City Council. Input was requested from
the Poway Unified School District as most options that might be implemented require
approval or funding by the District. This report details the school district response, staff
studies and options that may be considered for implementation.
The following person was present wishing to speak:
Charles Gutensohn, 14121 Durhullen Drive, spoke in support of options 1-4 and in
opposition to options 5-7.
General discussion ensued with Council consensus that options 5 and 7 should be deleted
and option 6, although it is uniikely to occur, should remain in for discussion.
Motion by Councilmember Goldby, seconded by Councilmember Higginson,to approve the
list of options as amended to delete option numbers 5 and 7 and direct the Council
representatives to meet jointly with the school board members to determine which options
should be implemented. Motion carried 4-0 with Deputy Mayor Emery absent.
CITY MANAGER ITEMS
15. City Manager Bowersox thanked Community Services and other City staff for
providing a successful 4th of July event.
MAYOR AND CITY COUNCIL-INITIATED ITEMS
20. Councilmember Rexford congratulated staff on the 4th of July events; expressed
concems with future development in the Old Poway Park area and the need to
provide sufficient parking; requested information on the Poway Unified School
DistricYs policy for driver's training.
21. Mayor Cafagna requested a report from staff on outside sidewalk display policies
and possible options; requested a report on committee progress such as
attendance, productivity, accomplishments; suggested better placement in the
future of sponsor banners at civic events.
ADJOURNMENT
Mayor Cafagna adjoumed the meeting at 7:37 p.m. on motion by Councilmember Rexford,
seconded by Councilmember Higginson with Deputy Mayor Emery absent.
Lori Anne Peoples, City Clerk
City of Poway
6680
_ :JUL 2 0 t999 ��� 13
��T YET
pROVED
CITY OF POWAY, CALIFORNIA -
MINUTES OF THE CITY COUNCIL
CANCELED REGULAR MEETING
JULY 13, 1999
COUNCILMEMBERS PRESENT AT ROLL CALL
None
COUNCILMEMBERS ABSENT AT ROLL CALL
Bob Emery, Jay Goldby, Don Higginson, Betty Rexford, Mickey Cafagna
The City Council meeting of Tuesday, July 13, 1999 was adjourned pursuant to the 1999
Legislative Calendar adopted on December 15, 1998.
The next regularly scheduled meeting is July 20, 1999 at 7:00 p.m., in the City Council
Chambers.
Lori Anne Peoples, City Clerk
City of Poway
6681
- JUL 2 0 1999 ti i t� 13