Loading...
CC 2004 06-01 NOTICE NOTICE IS HEREBY GIVEN THAT THE JUNE 1,2004, REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, WAS ADJOURNED PURSUANT TO THE FOLLOWING ORDER: ORDER OF ADJOURNMENT Upon motion by Deputy Mayor Higginson seconded by Councilmember Emery, Mayor Cafagna ordered the meeting adjourned to Thursday, June 3, 2004 at 6:00 p.m. in the Library Meeting Room, 13137 Poway Road, Poway, California. The time of adjournment was 7:27 p.m. Dated: June 2, 2004 CERTIFICATION The undersigned does hereby certify under penalty of perjury, that a copy of the above notice was posted on or near the door of the City Hall, at approximately 4:00 p.m. Dated at Poway, California, on June 2, 20 4 "' CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 1, 2004 The June 1, 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, Don Higginson, Jay Goldby, Betty Rexford, Mickey Cafagna STAFF MEMBERS PRESENT James Bowersox City Manager Penny Riley Assistant City Manager Tamara Smith City Attorney Lori Anne Peoples City Clerk Warren Shafer Director Administrative Services Robert Clark Director of Community Services Niall Fritz Director of Development Services James Howell Director of Public Works Deborah Johnson Director of Redevelopment Services Mark Sanchez Director of Safety Services Charlie Campe Sheriff's Captain Patti Brindle City Planner Javid Siminou City Engineer David Narevsky Redevelopment Manager Annette Gonzalez Senior Management Analyst Paolo Romero Management Assistant PLEDGE OF ALLEGIANCE Deputy Mayor Higginson led the Pledge of Allegiance. PRESENTATION Bob Spelman, underwriter for the Poinsettia Mobilehome Park Bond transaction presented Council with an "Airstream" Appreciation Plaque. 8115 Page 2 - CITY OF POW A Y - June 1, 2004 PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Motion by Deputy Mayor Higginson, seconded by Council member Rexford, to approve the Consent Calendar as follows: 5. Ratification of Warrant Registers for the period of May 3-7,2004. (0475-20) 6. Approval of Minutes - City Council May 11, 2004 - Regular Meeting 8. Adoption of Resolution No. 04-039 Amending Investment Policy for Public Funds and Rescinding Resolution No. 03-043. (0450-95) 9. Approval of Allocation of Project Account Balances - Poinsettia Mobilehome Parks. (0610-50) 10. Approval of Establishment of a Passport Photo Service Fee in the City Clerk's Office (Federally Authorized Passport Acceptance Facility). (0490-18) Motion carried unanimously. ITEM 1 (0740-201#600) ORDINANCE NO. 600/SECOND READING CONSUMPTION OF ALCOHOL BY MINORS Mayor Cafagna opened the public hearing and read the title of Ordinance No. 600, entitled, "An Ordinance of the City of Poway, California, Amending Certain Sections of Chapter 9.54 of the Poway Municipal Code Regarding the Consumption of Alcohol by Minors." (Continued from May 18, 2004, Item #1 ) There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Council member Goldby, to close the public hearing, waive further reading (unanimous vote) and adopt Ordinance No. 600. Motion carried unanimously on a roll call vote. ITEM 2 (0210-70) VARIANCE 04-06CF APPLICANT'S: DANIEL AND DEANNE OULELA 8116 Page 3 - CITY OF POW A Y - June 1, 2004 Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to allow a 1,950-square-foot, single-family residence that is proposed to replace a home destroyed in the Cedar Fire to encroach up to 4 feet into the required 20-foot rear yard setback and 5 feet into the required 10-foot side yard setback at 13434 Frey Court. APN: 323-340-42. There was no one present wishing to speak. Motion by Council member Goldby, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-04-39 , entitled, "A Resolution of the City Council of the City of Poway, California Approving Variance 04-06CF Assessor's Parcel Number 323-340-42." Motion carried unanimously. ITEM 3 (0220-60) INITIATION SPECIFIC PLAN AMENDMENT 84-01 NNN SOUTH POWAY SPECIFIC PLAN Introduction by Mayor Cafagna. This is a City initiated request to amend Chapter 4, Section A.3 (Industrial and Commercial SitelBuilding Development Standards, Height), of the South Poway Specific Plan. The proposed amendment would create a 15-foot height allowance beyond the 35-foot height limit specifically for a new proposed City Fire Department training tower. The tower would be constructed at the City Public Works Yard located on Crosthwaite Circle in the Light IndustriallOutdoor Storage zone. Motion by Council member Goldby, seconded by Council member Rexford, to close the public hearing and adopt Resolution No. 04-040, entitled, "A Resolution of the City Council of the City of Poway, California, Initiating a Specific Plan Amendment (SPA 84-01 NNN) to the South Poway Specific Plan to Amend Chapter 4, Section A.3, Establishing a 50-Foot Height Limit for a New City Fire Department Training Tower APN: 317-280-50." Motion carried unanimously. ITEM 4 (0700-10) EDCO WASTE AND RECYCLING SERVICES ADJUSTMENT TO RATES SCHEDULE Introduction by Mayor Cafagna. Staff report by City Manager Bowersox. The Solid Waste Franchise Agreement allows EDCO Waste and Recycling services to submit an annual application for a rate review, when necessitated by an increase in the Consumer Price Index (CPI) or a change in landfill disposal costs. The agreement also requires EDCO to collect an AB939 pass-through fee to fund the City's Household Hazardous Waste (HHW)/electronic waste collection program. EDCO has submitted a request for an annual rate adjustment, effective July 1, 2004, for residential, commercial, and other special services and fees, which is consistent with the provisions of the franchise agreement. Additionally, staff is recommending a $0.10 increase to the AB939 fee (which has been incorporated into the residential rate schedule) to provide sufficient funding for the City's HHWlelectronic waste collection program. 8117 Page 4 - CITY OF POW A Y - June 1, 2004 Motion by Council member Goldby, seconded by Council member Emery, to close the public hearing and adopt Resolution No. 04-041. Motion carried unanimously. CITY MANAGER ITEMS 11. City Manager Bowersox provided a brief State Budget Update. (0150-50) CITY ATTORNEY 12. City Attorney Smith requested and received Council support to send an Amicas Letter of support in the San Diego County Water Authority et aI., vs. Metropolitan Water District of Southern California et al. MAYOR AND CITY COUNCil-INITIATED ITEMS 13. Councilmember Emery requested staff send a letter commending the various service organizations who held Memorial Day ceremonies Monday. 14. Council member Rexford requested staff look into the road failure beginning on Stowe Drive at Pomerado Road for possible repair. 17A. Mayor Cafagna provided a brief Regional Governance update. (0150-20) ADJOURNMENT Mayor Cafagna adjourned the meeting at 7:27 p.m. to an Adjourned Regular Meeting to be held on Thursday, June 3rd at 6:00 p.m. in the Poway Community Library - Meeting Room, upon motion by Deputy Mayor Higginson, seconded by Council member Emery. Motion carried unanimously 8118