Loading...
CC 2004 03-23 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 23, 2004 The March 23, 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 Penny Riley Assistant City Manager Tamara Smith City Attorney Sherrie Worrell Deputy City Clerk Peter Moote Deputy Director Administrative Services Robert Clark Director of Community Services Niall Fritz Director of Development Services Jim Howell Director of Public Works Mark Sanchez Director of Safety Services Linda Barnett Sheriff's Captain Javid Siminou City Engineer Patti Brindle City Planner Paolo Romero Management Assistant PLEDGE OF ALLEGIANCE Deputy Mayor Higginson led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak: R.W. "Nick" Stavros, 13639 Jackrabbit Road, expressed his views on Aubrey Park. Charlie Atwell, 13551 Comuna Drive, expressed his views on Aubrey Park. CONSENT CALENDAR Mayor Cafagna stated that a request had been received from a member of the public to pull Items 11 and 12 for discussion. Allen Sterger, 16071 Eucalyptus Heights, thanked staff and Council for the improvements made to Poway Road and Mina de Oro Road. 8063 Page 2 - CITY OF POWAY - March 23, 2004 Motion by Councilmember Emery, seconded by Councilmember Rexford to approve the remainder of the Consent Calendar as follows: 7. Ratification of Warrant Registers for the periods February 23-27, 2004. (0475-20) 8. Approval of Minutes - City Council February 24, 2004 - Regular Meeting March 2, 2004 - Cancelled Regular Meeting March 4, 2004 - Adjourned Regular Meeting March 9, 2004 - Cancelled Regular Meeting 10. Approval of Poway Road and Mina de Oro Road Improvements and Appropriation of $175,000 from the Unappropriated Street Development Fund Balance for Design and Construction. (0820-10) 13. Approval of a Consultant Agreement Between the City of Poway and Kimley- Horn and Associates for Traffic Engineering and Transportation Planning Services. (0700-10) 14. Adoption of Resolution No. 04-015- Commending Eagle Scout Bernard Leroy Camp. (0710-40) Motion carried unanimously. ITEM 1 (0740-20) ORDINANCE NO. 598/FIRST READING SPECIFIC PLAN AMENDMENT (SPA) 84-01 MMM APPLICANT: MCMILLIN COMMERCIAL Mayor Cafagna opened the public hearing and read the title of Ordinance No. 598, "An Ordinance of the City of Poway California, Approving Specific Plan Amendment (SPA 84-01 MMM) to the South Poway Specific Plan to Change the Land Use Designation of a 27.8-Acre Property Located on the South Side of Scripps Poway Parkway east of Stowe Drive from Light Industrial to industrial Park APN: 323-500-01 and 14." Staff report by Assistant City Manager Riley. This is a request to change in land use designation of an approximate 27.8-acre, vacant parcel located on the south side of Scripps Poway Parkway, east of Stowe Drive from Light Industrial to Industrial Park to allow a broader degree of office type uses at the site. There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Councilmember Emery, to waive further reading (unanimous vote), and continue the public hearing to April 6, 2004, for second reading and adoption. Motion carried unanimously. 8064 Page 3 - CITY OF POWAY - March 23, 2004 ITEM 2 (0210-30) CONDITIONAL USE PERMIT 03-12 APPLICANT: CINGULAR WIRELESS Mayor Cafagna opened the public hearing. Staff report by Assistant City Manager Riley. This is a request for approval to install a telecommunications facility consisting of 12 antennas to be mounted on the east, west, and north facades of the Pomerado Christian Church. The new antennas will be located behind radio transparent materials on the façade, and will not be visible to the public. The equipment enclosure will be located in an existing attic space in the church building. The project is located at 12708 Stone Canyon Road. APN: 275-231-15. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Rexford, to close the public hearing, adopt Planning Resolution No. P-04-21 , entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 03-12 Assessor's Parcel Number 275-231-15." Motion carried unanimously. ITEM 3 (0200-50) TENTATIVE PARCEL MAP 03-04 APPLICANT: DANNY GALLI POll Mayor Cafagna opened the public hearing. Staff report by Assistant City Manager Riley. This is a request for approval of a Tentative Parcel Map to subdivide a 0.47- acre parcel into two lots located at 13679 Somerset Road. An existing residence would be located on Parcel 1 of the proposed subdivision. The vacant Parcel 2 would be accessed from Janette Lane, which would be improved and dedicated as a public street along the frontage of Parcel 2. APN: 314-242-08. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Rexford, to close the public hearing, adopt Planning Resolution No. P-04-22 , entitled, "A Resolution of the City Council of the City of Poway, California, Approving Tentative Parcel Map (TPM) 03-04 Assessor's Parcel Number 314-242-08." Motion carried unanimously. ITEM 4 (0200-20) ANNUAL STATUS REPORT SOUTH POWAY DEVELOPMENT REVIEWS Staff report by Assistant City Manager Riley. In September 1996, the City Council delegated to staff the approval of Development Review applications for the South Poway Specific Plan area. The last report on administratively approved Development Reviews was reported to the City Council on March 18, 2003. 8065 Page 4 - CITY OF POWAY - March 23, 2004 Tonight's report includes an annual summary of all approvals from January 1, 1999, through December 31, 2003. This is a receive and file. No objection as filed. ITEM 5 (0740-20 #578) ANNUAL DESIGNATION OF INAPPROPRIATE AREAS FOR SECOND DWELLING UNITS IN SINGLE-FAMILY RESIDENTIAL ZONES Staff report by Assistant City Manager Riley. Section 17.08.180 of the Poway Municipal Code, adopted February 13, 1996, and effective March 14, 1996, requires annual adoption of a Resolution for implementation of this designation that determines which areas of the City have adequate water, sewer, and traffic circulation to allow second dwelling units, and which areas of the City currently do not have adequate services. The recommended Resolution would retain the areas previously determined by the City to be inappropriate for second dwelling units. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Emery, to adopt Resolution No. 04-016, entitled, "A Resolution of the City Council of the City of Poway, California, Regarding Annual Designation of Inappropriate Areas for Second Dwelling Units in Single-Family Residential Zones and Rescinding Resolution No. 03-042." Motion carried unanimously. ITEM 6 (0760-10) REFUNDING OF COMMUNITY FACILITIES DISTRICT NUMBER 1 1998 SERIES B BONDS Staff report by Assistant City Manager Riley. In 1987, the City Council approved the issuance of bonds for Community Facilities District Number 1 (CFD 1) and in 1998 the City Council approved the refunding of these bonds. The refunding was done with both Series A insured bonds and Series B uninsured bonds, with Series A being the major part of the refunding. There are $4.9 million remaining in Series B uninsured bonds that can now be refunded and replaced with insured bonds. The main financial advantage of this transaction is the ability to remove the current reserve fund requirement on the Series B bonds, approximately $1.5 million, and use those funds to reduce the amount of refunding bonds needed, thereby lowering the annual debt service. There was no one present wishing to speak. 8066 Page 5 - CITY OF POWAY - March 23, 2004 Motion by Councilmember Goldby, seconded by Councilmember Emery, to adopt Resolution No. 04-017, entitled, "A Resolution of the City Council of the City of Poway, California Acting as the Legislative Body of South Poway Community Facilities District No.1 of the City of Poway (Pomerado Business Park) Authorizing the Issuance of its Series 2004 Special Tax Refunding Bonds in a Principal Amount not to exceed Four Million One Hundred Thousand Dollars ($4,100,000) and Approving Certain Documents and Taking Certain Other Actions in Connection Therewith." Motion carried unanimously. ITEM 11 (0860-95) NINETY-MINUTE PARKING ZONE OLD POWAY PARK Staff report by Assistant City Manager Riley. This request would allow enforcement of a ninety-minute parking zone in the vicinity of the Hamburger Factory in order to provide adequate turnover of parking spaces to meet the needs of the restaurant's clientele and other short-term parking needs. The 38 spaces that would be subject to this restriction are intended for short-term parking only and would be enforceable by the Sheriff's Department. The following person was present wishing to speak: Bill Fay, 14464 Pebble Canyon, spoke in opposition to the proposal. Motion by Council member Goldby, seconded by Councilmember Rexford, to adopt Resolution No. 04-018, entitled, "A Resolution of the City Council of the City of Poway, California, to Establish a Ninety-Minute Parking Zone in Old Poway Park." Motion carried unanimously. ITEM 12 (0860-95) NO-PARKING ZONE TIERRA BONITA ROAD BETWEEN TWIN PEAKS ROAD AND POWAY VALLEY ROAD Introduction by Assistant City Manager Riley. Staff report by City Engineer Siminou. This request would permit the installation of approximately 500 feet of red curbing on Tierra Bonita Road between Twin Peaks Road and approximately 60 feet south of Poway Valley Road, and the installation of 400 feet of new double yellow centerline on Tierra Bonita Road from the south side of the Country Creek Road intersection southward to meet and match the existing double yellow centerline. The following people spoke in support: Marie Gunther, 13979 Country Creek Road Bill Ames, 13947 Country Creek Road Rick Donalson, 13928 Country Creek Road 8067 Page 6 - CITY OF POWAY - March 23, 2004 The following people submitted speakers slips in favor of the project, but did not wish to speak: Leslie Manley, 13955 Country Creek Road Amy Rondeau, 13979 Country Creek Road Gary Gunther, 13979 Country Creek Road Mary Cushing-Inman, 13991 Poway Valley Road Ken Inman, 13991 Poway Valley Road Katie Donalson, 13928 Country Creek Road Bari Simkovsky, 13940 Poway Valley Road Kathy Donalson, 13928 Country Creek Road Motion by Councilmember Emery, seconded by Councilmember Rexford to adopt Resolution No. 04-019, entitled, "A Resolution of the City Council of the City of Poway, California, Establishing a No-Parking Zone on Tierra Bonita Road Between Twin Peaks Road and Approximately 60 Feet South of Poway Valley Road," and that a status report be brought back in six months for review. Motion carried unanimously. CITY MANAGER ITEMS 15. City Manager Bowersox was not present to provide Council with a State Budget Update. (0150-50) MAYOR AND CITY COUNCIL.INITIATED ITEMS 17A. Council member Emery requested and received Council concurrence for the appointment of Pat Bresee to the Redevelopment and Housing Advisory Committee. (0120-60) 21. Mayor Cafagna did not provide a Regional Governance update. (0150-20) ADJOURNMENT Mayor Cafagna adjourned the meeting at 7:50 p.m., upon motion by Deputy Mayor Higginson, seconded by Councilmember Emery. Motion carried unanimously. ~(jL{€(l ~ Sherrie D. Worrell, Deputy City Clerk City of Poway 8068