Loading...
CC 2004 03-16 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 16,2004 The March 16,2004, 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 Poway Community Library - Meeting Room, 13137 Poway Road, Poway, California. COUNCILMEMBERS PRESENT Bob Emery, Jay Goldby, Don Higginson, Betty Rexford, Mickey Cafagna STAFF MEMBERS PRESENT James Bowersox City Manager Penny Riley Assistant City Manager Steve Eckis Special Counsel Sherrie Worrell Deputy City Clerk Warren Shafer Director of Administrative Services Robert Clark Director of Community Services Niall Fritz Director of Development Services Dennis Quillen Assistant Director of Public Works Deborah Johnson Director of Redevelopment Services Mark Sanchez Director of Safety Services Linda Barnett Sheriff's Captain Javid Siminou City Engineer Patti Brindle City Planner Julie Magee Management Analyst Jason Martin Senior Planner Peter Moote Deputy Director of Administrative Services Paolo Romero Management Assistant PLEDGE OF ALLEGIANCE Deputy Mayor Higginson led the Pledge of Allegiance. PRESENTATIONS A. Mayor Cafagna presented a Certificate of Recognition to Jim McBride for his assistance during the Cedar Fire Emergency. B. Mayor Cafagna presented Service Awards to Mark Sanchez, Director of Safety Services, 3D-Years; Dave Walter, Senior Fire Inspector, 3D-Years and Steve Eckis, Special Counsel to the City, 20-Years. C. Mayor Cafagna presented a Recognition Plaque to Captain Linda Barnett for her service to the City of Poway. 8056 Page 2 - CITY OF POWAY - March 16,2004 PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. The following person were present wishing to speak: Dee Fleischman, 14428 Midland Road, thanked Council for staff's work on the Kent Trail crossing. CONSENT CALENDAR Mayor Cafagna stated that a request had been received from a member of the public to pull Item 19 for discussion. Motion by Council member Emery, seconded by Councilmember Goldby, to approve the remainder of the Consent Calendar as follows: 8. Ratification of Warrant Registers for the periods February 2-6,9-13 and 16-20, 2004. (0475-20) 9. Approval of Minutes - City Council February 10, 2004 - Regular Meeting February 17, 2004 - Regular Meeting 11. Approval of City's Investment Report as of January 31,2004. (0450-80) 12. Approval of a Revised Joint Powers Agreement (JPA) to Consolidate the Automated Regional Justice Information Systems (ARJIS) into the San Diego Association of Governments (SANDAG). (0700-10) 13. Rejection of two (2) Claims Against the City: 1) Jim Grant; 2) Civil Service Employees Insurance Co. (0190-10) 14. Acceptance of the Blue Sky Ecological Reserve Phase 1 Improvements Project (#1658) from Western Rim Constructors, Inc. (0700-10) 15. Acceptance of the Furnishing and Delivery of Pre-cast Reinforced Concrete Box Sections for the Community Road Widening Phase 2 Project (#1280) from Hydro-Conduit Corp. dba Riker Materials Corp. (0700-10) 16. Acceptance of the Furnishing and Delivery of Pre-cast Reinforced Concrete Pipe Sections for the Community Road Widening Phase 2 Project (#1280) from Rialto Concrete Products, Inc. (0700-10) 17. Approval of Final Map for Tentative Parcel Map 01-07, Richard Blount, Applicant. APNs: 277-071-06 and 13. (0200-50) 18. Approval of Final Map for Tentative Tract Map 03-01, Ridgeview Investors, LLC, Owner. APN: 323-500-06 thru 09. (0210-30) 8057 Page 3 - CITY OF POWAY - March 16,2004 20. Emergency Notification System - Reverse 911 System. (0320-85) 21. Award of Bid for a General Support Equipment Trailer to Cuddleback Trailer and Equipment Sales in the amount of $22,168.32 using available funds from Fund 1126, Domestic Preparedness Equipment Program Fund. (0480-20) 22. Report of Expenditures from February 17, 2004 to March 15, 2004, pertaining to the Cedar Fire, made under authority of Resolution No. 03-084, adopted on October 28, 2003. (0320-30) 23. Approval of Parcel Map for Property Identified as Assessor's Parcel Number 317-280-67; Costco Wholesale Corporation, Applicant. APN: 317-280-67. (0200-50) 24.1 Approval of Positions on Pending Legislation: Support SB 438 (Soto and Hollingsworth) Disaster Relief, AB 2980 (Salinas) Housing Element: Self- Certification, and AB 2479 (Wyland) Vehicles: Driving Under the Influence. (0740-55) Motion carried unanimously. ITEM 1 (0740-20) ORDINANCE NO. 597/SECOND READING ADDING CHAPTER 13.14 TO TITLE 13 CROSS-CONNECTION CONTROL Mayor Cafagna opened the public hearing and read the title of Ordinance No. 597, "An Ordinance of the City of Poway California, Adding Chapter 13.14 to Title 13 of the Poway Municipal Code Relating to Cross-Connection Control." This item was continued from February 24, 2004, Item # 1. There was no one present wishing to speak. Motion by Councilmember Rexford, seconded by Councilmember Emery, to waive further reading (unanimous vote), close the public hearing and adopt Ordinance No. 597. Motion carried 5-0 on a roll call vote. ITEM 2 (0210-30) CONDITIONAL USE PERMIT 96-18M(2) DEVELOPMENT REVIEW 96-23M(2) APPLICANTS: ZIP AND LISA LUCIDI 8058 Page 4 - CITY OF POWAY - March 16,2004 Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. Staff report by Director of Development Services Fritz. This is a request for proposed revisions to a previously approved horse boarding and training facility which is currently under construction at 15015 Lucidi Farms Way. The proposed changes involve a request to phase certain required public and private improvements; temporary use of the office building as an office with a residence; and the temporary use of a pre-fabricated modular structure for the project's ancillary veterinary office. APNs: 322-011-08 and 09. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Deputy Mayor Higginson, to close the public hearing and adopt Planning Resolution No. P-04-16, entitled, "A Resolution of the City Council of the City of Poway, California Approving Modifications to Conditional Use Permit (CUP) 96-18M(2) and Development Review (DR) 96-23M(2) Assessor's Parcel Numbers 322-011-08 and 09." Motion carried unanimously. ITEM 3 (0210-30) CONDITIONAL USE PERMIT 01-18 DEVELOPMENT REVIEW 01-15 APPLICANT: CITY OF POWAY REDEVELOPMENT AGENCY Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request for extension of a previous approval to construct a 3-story hotel, having up to 156 rooms, on the northeast corner of the intersection of Scripps Poway Parkway and Stowe Drive within the South Poway Planned Community zone. APN: 323-481-08. On March 26, 2002 City Council approved CUP 01-18 and DR 01-15 along with a Disposition and Development Agreement between the Poway Redevelopment Agency and Waterford Development Company. Due to Waterford's inability to meet the financial requirements of the DDA, their participation in the project has ended, which has hindered the overall building schedule and delayed project completion. Extending the Conditional Use Permit and Development Review for an additional two years will allow for a new Request for Qualifications process to be undertaken. There was no one present wishing to speak. Motion by Council member Goldby, seconded by Council member Rexford, to close the public and adopt Planning Resolution No. P-04-17, entitled, "A Resolution of the City Council of the City of Poway, California Rescinding Resolution No. P-02-12 and Approving Conditional use Permit 01-18 and Development Review 01-15 Assessor's Parcel Number 323-481-08." Motion carried unanimously. ITEM4 (0210-30) CONDITIONAL USE PERMIT 03-14 APPLICANT: SPRINT 8059 Page 5 - CITY OF POWAY - March 16,2004 Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to install a telecommunications facility consisting of up to three panel- type antennas to be mounted to the exterior of a replacement light pole/fixture in the parking lot of the Abraxas High School site, with ancillary ground-mounted equipment within a shelter, located at 12450 Glen Oak Road in the Public Facilities zone. The proposed telecommunications facility will comply with the Federal Communication Commission design and operational standards. APN: 314-040-09. There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Councilmember Emery, to close the public hearing and adopt Planning Resolution No. P-04-18, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 03- 14 Assessor's Parcel Number 314-040-09." Motion carried unanimously. ITEM 5 (0210-50) MINOR CONDITIONAL USE PERMIT 03-10 APPLICANT: STEVEN C. TRACHSEL Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to permit the installation of tennis court lights on Lot 38, a residential lot located on 18750 Heritage Drive in the Heritage II development in the RR-A zone. The project complies, or has been conditioned to comply, with all City development standards. A staff approved MDRA building permit has been issued for the construction of a single-family home at this site. APN: 277-220-38 There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-04-19, entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Conditional use Permit 03-10, a Request to Install Tennis Court Lights on Lot 38, a Residential Lot Located at 18750 Heritage Drive in the Heritage II Development in the Rural Residential A Zone Assessor's Parcel Number 277-220-38." Motion carried unanimously. ITEM 6 (0400-20) FY 2003-2004 MIDYEAR BUDGET AMENDMENTS Staff report by City Manager Bowersox. Each year all departments do a midyear evaluation to determine if budget amendments are necessary. On June 24, 2003, the City Council approved the FY 2003-04 and FY 2004-05 two- year Financial Program. The Program established a FY 2003-04 operating budget of $55,595,960, with General Fund revenues project to exceed expenditures by $518,872. Also adopted was a Redevelopment Agency operating budget of $6,383,930. 8060 Page 6 - CITY OF POWAY - March 16,2004 Due to the uncertainty of impacts associated with the State's budget problems, the City Council adopted the Financial Program with the contingency support of the Economic Uncertainty Fund. When the general magnitude of the State budget problem became known last fiscal year, Council authorized a midyear budget reduction plan which produced a cumulative reduction of $475,580. This action allowed the buildup of the Economic Uncertainty Fund to its current level at $3.1 million. Staff has completed an evaluation of the City's FY 2003-04 midyear fiscal status and prepared this report. The Budget Review Committee reviewed it on February 23, 2004. For the CIP Program, a number of adjustments to projects are proposed with midyear. Additional appropriations for updated project costs include $2,183,390 for the Fire Training Facilities project, and an appropriation of $975,000 for the Cedar Fire Remediation project. There was no one present wishing to speak. Motion by Council member Goldby, seconded by Deputy Mayor Higginson, adopting Resolution No. 04-013, entitled, "A Resolution of the City Council of the City of Poway, California Approving Midyear Amendments to the City's Financial Program for Fiscal Year 2003-2004." Motion carried unanimously. ITEM 7 (0200-25) HILLSIDE/RIDGELINE MINOR DEVELOPMENT REVIEW APPLICATION 03-53 APPLICANT: MOHLING HOYT PARTNERS Staff report by City Manager Bowersox. This is a request to permit the construction of a 6,100-square-foot, two-story, single-family residence measuring a maximum of 30 feet in height, and two attached two-car garages totaling approximately 980 square feet. The site is 9.24-acre parcel located along the west side of Running Deer Trail east of Highway 67 and zoned Rural Residential A. APN: 278-200-25. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Emery, to adopt Resolution No. P-04-20, entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Development Review Application (MDRA) 03-53 Assessor's Parcel Number 278-200-25." Motion carried unanimously. ITEM 19 (0860-10) ESTABLISHING INTERIM COMMERCIAL LOADING ZONE 8061 Page 7 - CITY OF POWAY - March 16, 2004 Staff report by City Manager Bowersox. Staff is recommending an interim 75-foot commercial loading and unloading zone on the east side of Silver Lake Drive, which would be removed once the City-wide automobile storage facility has been created. The following person was present wishing to speak: Louis Tooch 14105 Powers Road, spoke in favor of the proposed loading zone. Motion by Deputy Mayor Higginson, seconded by Councilmember Goldby to adopt Resolution No. 04-014, entitled, "A Resolution of the City Council of the City of Poway, California, Establishing an Interim Commercial Loading Zone on the East Side of Silver Lake Drive Between Poway Road and Robison Boulevard." Motion carried unanimously. CITY MANAGER ITEMS 25. City Manager Bowersox provided Council with a brief State Budget Update. (0150-50) MAYOR AND CITY COUNCll.INITIATED ITEMS 27. Council member Emery requested that an item be placed on March 23, 2004 agenda appointing Pat Bresee to the Redevelopment and Housing Advisory Committee. 31A. Mayor Cafagna did not provide Council with a Regional Governance update. (0150-20) ADJOURNMENT Mayor Cafagna adjourned the meeting at 8:18 p.m., upon motion by Deputy Mayor Higginson, seconded by Councilmember Emery. Motion carried unanimously. ~fIÚ(}~~,()O errie D. orrell, Deputy City Clerk City of Poway 8062