Loading...
CC 2004 11-16 MINUTES OF THE CITY COUNCIL REGULAR MEETING tjlOVEMBER 16, 2004 The November 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 Jay Goldby, Don Higginson, Mickey Cafagna COUNCILMEMBERS ABSENT Bob Emery, Betty Rexford STAFF MEMBERS PRESENT Penny Riley Tamara Smith Sherrie Worrell Jim Howell Deborah Johnson Mark Sanchez Charlie Campe Warren Shafer Peggy Stewart Niall Fritz Patti Brindle Javid Siminou Jason Martin Zoubir Ouadah Kristen Crane Paolo Romero Assistant City Manager City Attorney Deputy City Clerk Director of Public Works Director of Redevelopment Services Director of Safety Services Sheriff's Captain Director of Administrative Services Community Services Manager Director of Development Services City Planner City Engineer Senior Planner Senior Traffic Engineer Senior Management Analyst Management Assistant FLAG SALUTE Deputy Mayor Higginson led the flag salute. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedures for Public Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Mayor Cafagna said a request had been received to pull Item 8 for discussion. Motion by Councilmember Goldby, seconded by Deputy Mayor Higginson to approve the Consent Calendar as follows: 8248 Page 2 - CITY OF POWAY - November 16, 2004 4. Ratification of Warrant Register for the periods of October 18 to October 22,2004. (0475-20) 5. Approval of Minutes - City Council October 26, 2004 Regular Meeting November 2, 2004 Canceled Adjourned Regular Meeting November 4, 2004 Canceled Regular Meeting 7. Adoption of Resolution No. 04-099, entitled: "A Resolution of the City Council ofthe City of Poway, California Authorizing Award of Red Light Photo Agreement and Taking Related Action" to Redflex Traffic Systems and an appropriation of funds in the amount of $161,100 from the General Fund (100-8912) to, Other Contractual Services (0307-4120). (0700-10) 9. Rejection of Claims Against the City (2) - Ricky S. Lochead and Amanda H. Mozo. (0190-10) 10. Adoption of Resolution No. 04-100, entitled: "A Resolution of the City Council ofthe City of Poway, Affirming Its Intention that Certain Property Acquired by the Poway Redevelopment Agency be Developed as Affordable Housing and Extending the Period During Which the Poway Redevelopment Agency May Retain the Property." Located at 12674 Monte Vista Road. APN 275-460-61 (0780-08) 10.1 Award of Bid for the Sheriff's Substation and Skate Park Fencing Improvements Project (#161 OA), Bid No. 05-003, to Alvand Construction, Inc. in the amount of $177,336.00 and appropriate an additional $67,000 from the Park Fund's Unappropriated Fund Balance (411-8912). (0700-10) Motion carried 3-0 with Council members Emery and Rexford absent. Mayor Cafagna requested Item 8 be heard at this time. CONSENT CALENDAR - ITEM PULLED FOR DISCUSSION Mayor Cafagna stated this item had been pulled for discussion at the request of Council and several members of the public. 8. Adoption of Resolution No. 04-_, entitled: "A Resolution ofthe City Council ofthe City of Poway, California, Establishing All-Way Stop Controls at St. Andrews Drive and Starmount Way." (0850-50) Assistant City Manager Riley presented the staff report. This is a request to install new stop signs on St. Andrews Drive for both the northbound and southbound traffic due to limited stopping and sight distances combined with excessive speeding in the neighborhood. The Traffic Safety Committee has reviewed this request and recommends installation of all-way stop controls at the intersection of St. Andrews Drive and Starmount Way. 8249 Page 3 - CITY OF POWAY - November 16, 2004 The following persons spoke in opposition to the matter: Berge Juskalian, 17526 St. Andrews Drive Bud Wederrick, 13440 St. Andrews Drive Larry Krasnow, 17217 Cuvee Court Sharon Wesemann, 13408 St. Andrews Drive Chris Greaves, 17614 Tam O'Shanter Drive, submitted a speakers slip but didn't speak Council discussed the concerns over the excessive speeding on the street and directed staff to look at ways to calm the traffic issues, as the stop signs will not eliminate the safety concerns that were expressed. Motion by Council member Goldby, seconded by Deputy Mayor Higginson, to deny the stop controls. Motion carried 3-0 with Councilmembers Emery and Rexford absent. CONTINUED PUBLIC HEARINGS ITEM 1 (0700-101#615) ORDINANCE NO. 615/SECOND READING CALPERS CONTRACT AMENDMENT Mayor Cafagna opened the public hearing and read the title of Ordinance No. 615, entitled: "An Ordinance ofthe City of Poway, California, Authorizing an Amendment to the Contract between the City Council and the Board of Administration of the California Public Employees' Retirement System (CaIPERS)." There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Councilmember Goldby, to close the public hearing and adopt Ordinance No. 615. Motion carried 3-0 on a roll call vote with Councilmembers Emery and Rexford absent. NEW PUBLIC HEARINGS ITEM 2 (0200-50) TENTATIVE PARCEL MAP 04-03 APN: 320-220-19 APPLICANT: TECH BUSINESS CENTER LLC Mayor Cafagna opened the public hearing. Assistant City Manager Riley presented the staff report. This is a request to subdivide an approximate 14.7 -acre parcel, located at the southerly terminus of Community Road, within the Industrial Park zone ofthe South Poway Specific Plan into two lots. Proposed Parcel 1 is 11 acres and proposed Parcel 2 is 3.7 acres. 8250 Page 4 - CITY OF POWAY - November 16, 2004 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-04-89, entitled: "A Resolution of the City Council of the City of Poway, California, Approving Tentative Parcel Map (TPM) 04-03 Assessor's Parcel Number 320-220-19." Motion carried 3-0 with Councilmembers Emery and Rexford absent. ITEM 3 (0210-50) CONDITIONAL USE PERMIT 89-05 FIVE-YEAR REVIEW 13501 KIRKHAM WAY APNS: 320-031-03,04 & 06 APPLICANT: VULCAN MATERIALS COMPANY Mayor Cafagna opened the public hearing. Development Services Director, Niall Fritz, presented the staff report. This is an existing mineral extractionlprocessing and concrete manufacturing business on approximately 166 acres, zoned Mineral Resource Extraction, and is located on the southernmost side of the Poway Business Park at 13501 Kirkham Way. As part of the Conditional Use Permit, provisions were made for regular annual reporting on activity at the site, and more comprehensive five-year reviews with potential updates to the Conditional Use Permit to be consistent with any applicable updated Federal, State andlor local laws. On September 21, 2004, Ordinance No. 609 was adopted amending Chapter 16.54 making the City's regulations consistent with updated State regulations concerning surface mining and reclamation activities. The following persons spoke in opposition to this matter: Kelly Hutchinson, 11225 Beeler Canyon Road Paul Rexford, 11570 Creek Road Carol Funk, 11319 Creek Road Mary Glenn Adams, 11125 Beeler Canyon Road Dave Davis, 11019 Beeler Canyon Road Shawn McMillan, 11075 Beeler Canyon Road Tim Smith, 11055 Beeler Canyon Road John Ward, 2837 La Colina Dr., Escondido Aimee Cabilida, 11175 Beeler Canyon Road Jeff Lake, 15643 Oakstand Road The following person spoke in favor of the matter: Douglas Sprague, representing Vulcan Materials Company, 3200 San Fernando Rd., Los Angeles. 8251 Page 5 - CITY OF POWAY - November 16, 2004 Council discussion ensued concerning any violations to the Conditional Use Permit and enforcement of air, water and noise pollution. Motion by Councilmember Goldby, seconded by Deputy Mayor Higginson, to close the public hearing and adopt Planning Resolution No. P-04-90, entitled: "A Resolution of the City Council of the City of Poway, California Updating Conditional Use permit 89-05 Assessor's Parcel Numbers 320-031-03, 04, and 06." Motion carried 3-0 with Councilmembers Emery and Rexford absent. MAYOR AND CITY COUNCIL -INITIATED ITEMS 17A. Mayor Cafagna provided an update on the TransNet Ballot measure. (0150-20) ADJOURNMENT Mayor Cafagna adjourned the meeting at 8:26 p.m. upon motion by Deputy Mayor Higginson, seconded by Councilmember Goldby. Motion carried 3-0 with Councilmembers Emery and Rexford absent. ~/IJ; /} DnaA.J2() Sherrie D. Worrell, Deputy City Clerk City of Poway 8252