Loading...
CC 1990 01-16 CITY OF I~Y, CAI. IFO~HIA NIHUTE$ OF THE CITY COUNCIL REGULA~ NEETIHG ,JANUARY 16, 1990 The January 16, 1990, regular meeting of the City Council of the City of Poway was called to order at 7:03 p.m. by Mayor Higginson at the City Council Chambers, 13325 Civic Center Drive, Poway, California. ~IL#EI~ER$ AtlS~ERII~ ROLL CALL Linda Brannon, Bob Emery, Jan Goldsmith, Carl Kruse, Don Higginson COUNCIL#ENBER$ ABSEHT AT ROLL CALL None STAFF NENBER$ PRESENT James Bowersox Marjorie Wahlsten Steve Eckis John Fitch Susan Pulone Robert Thomas Alan Archibald Mark Sanchez Reba Wright-Quastler Mark Weston Steve Streeter Patrick Foley Janet Anderson Pamela Colby Peter Moote Nancy Neufeld City Manager City Clerk City Attorney Assistant City Manager Director of Administrative Services Director of Community Services Director of Public Services Acting Director of Safety Services Director of Planning Services Director of Engineering Services Assistant Director of Planning Services Senior Management Analyst Management Analyst Management Analyst Management Analyst Deputy City Clerk PLEDGE OF ALLEGIANCE Deputy Mayor Goldsmith led the Pledge of Allegiance. PUBLIC OPAL COIieUHICATIOH$ Mayor Higginson explained the procedure for Public Oral Communications. 1. Orval Hill, 13001Bowron Road, #6, spoke regarding water conservation, van- pool service for Poway Road, and saving healthy trees. e Michael McFarland, 14455 Ipava Drive, spoke regarding Landscape Maintenance Districts and the public notice for the February 6, 1990 City Council meeting. City Manager Bowersox stated that a notice will be sent to all assessed property owners within the Landscape Maintenance Districts regarding the February 6, 1990 meeting. 3627 Page 2 - CITY OF POWAY - January 16. 1990 CONSENT CALENDAR Motion by Councilmember Emery, seconded by Councilmember Kruse to approve the Consent Calendar as follows: 7. Ratification of Warrant Registers - December 28, 1989, and January 2, 1990. Be Acceptance of improvements and release of securities for Tentative Tract Maps 4113-3, 4191-1R, 4191-2R, 4191-3AR, 4191-38R, 4191-4R, 4191-6R, 4191-7R and 4191-8R, Rancho Arbolitos, Standard Pacific applicant. Adoption of Resolution No. P-90-05 entitled, "A Resolution of the City Council of the City of Poway, California, Approving Comprehensive Sign Program 89-02, Assessor's Parcel Number 314-63D-45 and 46," Suncoast Homes, Inc., applicant: a request to establish a Comprehensive Sign Program for the cor~ercial property located at the southeast corner of Pomerado and Twin Peaks Roads {Twin Peaks Plaza North). g.1 Approval of final map and directing its recordation for Parkway Business Centre, Phase I of Tentative Tract Map 87-13, Parkway Business Centre Partners applicant; located in the South Poway Planned Community, and adoption of Resolution No. 90-003 entitled, "A Resolution of the City Council of the City of Poway, California, Ordering the Expansion of Poway Landscape Maintenance Assessment District No. 87-1 with Written Consent of all Property Owners." 9.2 Award of Bid in the amount of $171,462.45 for a Catch Basin/Sewer Cleaning Truck to Haaker Equipment. g.3 Award of Bid in the amount of $71,857.50 for a Front End Loader to Scott Machinery Company, and award of bid in the amount of $89,661.00 for a Crane Truck to Contractors Equipment Company. Motion carried unanimously. ITEM 4 DEVELOPMENT REVIEW 89-31/VARIANCE 89-19 APPLICANT: DOMINY CECIL ASSOCIATES/CIRRUS DEVELOPMENT GROUP, OWNER Mayor Higginson opened the public hearing. Introduction by City Manager Bowersox. Staff report by Director of Planning Services Wright-Quastler. This is a request to approve construction of a two-story 53,000 square foot medical office building, and a variance for a 13 foot side-yard setback where a 25 foot setback is required. The site is located at 12750 Gateway Park Drive, between the existing Gateway Medical Building to the west and the Gateway Congregate Care Facility to the east, and single-family homes to the north. The applicants are requesting a setback reduction from 25 feet to 13 feet along the east pro- perty line adjoining the Gateway Congregate Care facility in the RS-4 zone. That property is 18 to 20 feet higher and separated by a 12 foot landscaped crib wall. Staff concurs with applicant's request for the setback variance on the east, and reco,m~ends that the carports adjacent to the residential development be relocated to the east. Staff recommends approval. 3628 Page 3 - CITY OF POWAY - January 16, lggO Speaking in favor of staff recommendation: A. Lewis Dominy, A.I.A., 5465 Morehouse Drive, San Diego Speaking in opposition to staff recommendation: Earl Clampett, Jr., 12623 Pedriza Drive, presented photographs and spoke regarding the maintenance of the existing landscape buffer between the Gateway Congregate Care facility and the Country Squire residential development. He stated that the landscaping was a condition of appro- val placed upon the senior development and requested assurances that landscaping requirements be enforced for this project. City Manager Bowersox stated that staff will facility's compliance with their conditional Council on January 24, 1984. conduct a review of the senior use permit granted by the City Following discussion, motion by Councllmember Kruse, seconded by Councilmember Golsdmith, to close the public hearing, issue a Negative Declaration, and adopt Planning Resolution No. P-gO-06 entitled, "A Resolution of the City Council of the City of Poway, California, Approving Development Review 89-31 and Variance 89-19, Assessor's Parcel Number 275-780-04." Motion carried unanimously. ITEM 5 PARKLAND DEDICATION FEES Mayor Hlgginson opened the public hearing. Staff report by City Manager Bowersox. Annual parkland dedication fees are based on a formula utilizing the total estimated cost of parkland improvements, current estimated population, and the average population per dwelling unit. Staff recommends establishing the annual parkland dedication fees at $2,250 per single family dwelling unit, $1,700 per unit of multiple family dwellings, and $1,450 per mobile home unit, as revised to become effective on March 17, 1990. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Kruse, to close the public hearing, and adopt Resolution No. 90-004 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing the In-Lieu Fees for Parkland Dedication for Calendar Year 1990," as revised. Motion carried unani- mously. ITEM 6 RESERVATION OF SEWER CAPACITY FOR CONDITIONAL USE PERMIT 88-06/VARIANCE 89-16/DEVELOPMENT REVIEW 88-13M APPLICANT: BROOKVIEW VILLAGE PARTNERSHIP City Manager Bowersox stated that this item was continued from December 19, 1989, in order to address concerns raised by Council regarding the findings of public benefit Under Category A, providing low and moderate income housing, and Category F, elimination of blighted conditions. After meeting with staff, the 3629 Page 4 - CITY OF POWAY - January 16, 1990 applicant has increased the number of low and moderate income housing units to 21 in an effort to increase the public benefit. Staff recon~ends the City Council find that the senior housing project meets the standards established, and issue a statement of sewer availability for 41 units. Speaking in favor of staff recommendation: Sam Blick, P.O. Box 9477, Rancho Santa Fe, representing applicant Ken Victor, 213 Pacific Avenue, Solana Beach, applicant City Attorney Eckis recommended revising the resolution title from Issuing Sewer Capacity to Issuing a Statement of Sewer Availability. Following discussion, motion by Councilmember Emery, seconded by Councilmember Kruse, to adopt Resolution No. 90-005 entitled, "A Resolution of the City Council of the City of Poway, California, Issuing a Statement of Sewer Availability from the Redevelopment Category as Described in Ordinance 304 for Brookview Village Senior Housing Project {CUP 88-0M, VAR 89-16, DR 88-13M)," as revised. Motion carried unanimously. ITEM 6.1 AMENDMENT TO SANDAG JOINT POWERS AGREEMENT TO IMPLEMENT PROPOSITION C - REGIONAL PLANNING & GROWTH CONTROL MEASURE Staff report by City Manager Bowersox. Proposition C, the Regional Planning and Growth Control Measure, was approved as an advisory measure by the voters in November, 1988. A "Blue Ribbon Committee" consisting of representatives from each city and the County of San Diego, was formed to prepare a report regarding implementing the measure. The final report of the Blue Ribbon Committee has been distributed for review. At a public forum held August 3, 1989, the City Council presented issues of concern with respect to the ability of a city to make its own land use decisions. The Blue Ribbon Committee report was presented to SANDAG's Board of Directors and recommends that SANDAG, through an amendment to its Joint Powers Agreement, serve as the Regional Planning and Growth Management Review Board proposed in Proposition C. In order to participate in the resolution of issues and assure that the role of the Review Board is advi- sory, staff recommends Council adopt a resolution approving the Eighth Amendment to the Joint Powers Agreement San Diego Association of Governments, including a restatement of the issues of concern. Motion by Councilmember Goldsmith, seconded by Councilmember Emery, to adopt Resolution No. 90-006 entitled, "A Resolution of the City Council of the City of Poway, California, Approving the Eighth Amendment to the Joint Powers Agreement San Diego Association of Governments." Motion carried unanimously. ITEM 10 CITY MANAGER ITEMS City Manager Bowersox stated that the City Council will meet with Assemblywoman Tricia Hunter on Saturday, January 20, 1990, for a Poway tour and discussion of issues pertaining to the City. 3630 Page 5 - CITY OF POWAY - January 16, 1990 ITEM 11 CITY ATTORNEY ITEMS City Attorney Eckis requested a closed session pursuant to Government §54956.9{a) people v. Sullivan, and Government Code §549§6.9{c) {Sullivan). Code CITY COUNCIL-INITIATED ITEMS 13. Councilmember Emery stated that the Poway High School FFA was requesting the Poway Unified School District Board of Directors to allow them to relocate to the high school campus when the modular units were removed upon opening of the new Rancho Bernardo High. He requested that staff not proceed with the environmental impact report until a decision is made. 15. Councllmember Kruse stated he could not attend the January 26, 1990 SANDAG meeting and requested an alternate to attend. CLOSED SESSION Mayor Higglnson called for a closed session at 8:37 p.m., as requested by the City Attorney. Councilmember Brannon stated she would disqualify herself from participating in the closed session and left the meeting at 8:37 p.m. CALL TO ORDER AND ADJOURNMENT Mayor Higginson called the meeting back to order at 8:56 p.m., with all Councilmembers present except for Councilmember Brannon, and stated that no action was taken in closed session. Upon motion by Councilmember Kruse, seconded by Councilmember Emery, Mayor Higginson ordered the meeting adjourned to 9:00 a.m., Saturday, January 20, 1990. The time of adjournment was 8:56 p.m. arjori~e l~. Wahlsten, City Clerk City o f~way 3631 NOTICE NOTICE IS HEREBY GIVEN THAT THE JANUARY 16, 1990, REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, WAS ADJOURNED PURSUANT TO THE FOLLOWING ORDER: OROER OF AI~OURNNENT Upon motion by Councilmember Kruse, seconded by Councilmember Brannon, Mayor Higglnson ordered the meeting adjourned to 9;OO ~,m,, ~turd~, ~nu~r~ ~0, 1990 in the City Council Chambers, 13325 Civic Center Drive, Poway, California. The time of adjournment was 8:56 p.m. Marjorie I(. Wahlsten, City Clerk City of Poway, California Dated: January 17, 1990 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 Council Chambers, the place designated for regular meetings of the City Council meetings at approxi- mately 10:00 a.m. Dated at Poway, California, on January 17, 1990 Marjorie K. Wahlsten, City Clerk City of Poway, California