Loading...
CC 1990 02-20CiTY OF POI~Y, CALIFORH]'A #~'HUTES OF THE CiTY COUI~]'L REGULAR NEETING FEBRUARY :~0, 1990 The February 20, 1990, regular meeting of the City Council of the City of Poway, was called to order at 7:10 p.m., by Mayor Higginson at the City Council Chambers, 13325 Civic Center Drive, Poway, California. PRESENT AT ROLL CALL Jan Goldsmith, Carl Kruse, Don Higginson L'~XII~ILNENBER$ ABSENT AT ROLL CALL Linda Brannon, Bob Emery STAFF NEI~ER$ PRESENT John Fitch Marjorie Wahlsten Steve Eckis Susan Pulone Bob Thomas Alan Archibald Mark Sanchez Reba Wright-Quastler Mark Weston Steve Streeter Jay LaSuer Janet Anderson Pamela Colby Peter Moote Assistant City Manager City Clerk City Attorney Director of Administrative Services Director of Community Services Director of Public Services Acting Director of Safety Services Director of Planning Services City Engineer Assistant Director of Planning Services Sheriff's Captain Management Analyst Management Analyst Management Analyst PLEDGE OF ALLEGIAItCE Deputy Mayor Goldsmith led the Pledge of Allegiance. PUBLZC ORAL I~NNUNICATION$ Mayor Higginson explained the procedure for Public Oral Communications. 1. Don Heafy, 14938 Budwin Lane, requested the proposed Midland Road extension be docketed for February 27, 1990, for discussion, and suggested Council visit the site on February 24, 1990, at 9:00 aomo ° Eileen Seminsky, 14922 Derringer Road, representing the North County Estates homeowners Association, stated that Planning Resolution P-86-17 had required community review of traffic circulation prior to acceptance of the final map and this condition had not been met. 3665 Page 2 - CITY OF POWAY - February 20, 1990 3. Ted Jagusztyn, 13676 Del Poniente Road, asked for a clarification of the problem that the Midland Road extension would solve. Assistant City Manager Fitch stated that staff is currently studying the circulation patterns and needs in the entire North County Estates/Midland Road/Del Poniente/Tierra Bonita area and will be meeting with the residents prior to coming to Council with a recommendation. At the February 27, 1990, Council meeting he will present a schedule of when those studies will be completed and meetings held with the community. 4. Ce Ned Kohler, 16648 Martincoit Road, a Trustee of the Poway Unified School District, read a statement regarding the School District and the City having open door policies allowing the elected bodies to consult with one another and coFm)unicate regarding policies. The statement was issued in the names of Trustees Kohler and Keithly and Councilmembers Goldsmith and Mayor Higginson. Council thanked Mr. Kohler for being present and concurred that the spirit of cooperation would be beneficial in future relations. CONSENT CALENDAR Motion by Councilmember Kruse, seconded by Councilmember Goldsmith, to adopt the Consent Calendar as follows: 12. Ratification of Warrant Registers - January 31, February 1, 1990. 13. Denial of claim for damages: Joseph Bellezzo 14. Adoption of Resolution No. 90-020 entitled "A Resolution of the City Council of the City of Poway, California, Authorizing the City Department Head to Destroy City Records After the Same are no Longer Required." 15. Approval of reimbursement agreement with The Huffman Companies for acquisi- tion costs and fees associated with condemnations necessary to acquire off- site real property. {Apache Road at Midland Road) {TTM 87-10} 16. Adoption of Resolution No. 90-021 entitled "A Resolution of the City Council of the City of Poway, California, Establishing a No Parking Zone from 2:30-3:30 p.m. on School Days Only on Eisenhower Avenue from Meadowbrook Lane to the Circular Drive at Meadowbrook School." 18. Approval of final map, Tentative Tract Map 85-04(2), Pomerado Business Park, Phase II, Cadillac Fairview applicant; located south of Metate Lane, east of Pomerado Road. 3666 Page 3 - CITY OF POWAY - February 20, 1990 19. Receive and file report on pending legislation to oppose SB 998 regarding mandatory pass-through formula or local negotiations at County option for redevelopment agencies; and support SB 1830 regarding legislation to authorize more restrictive local building standards for fire safety. 19.1 Adoption of Resolution No. 90-022 entitled, "A Resolution of the City Council of the City of Poway, California, Approving a Revised Memorandum of Understanding for Notification of Land Use and Development Actions by County of San Diego and the Cities." Motion carried 3-0 with Councilmembers Brannon and Emery absent. Mayor Higginson stated that since Councilmembers Brannon and Emery were absent, Items 6, 8, g and 21 should be continued to February 27, 199D, so that a full Council could be present. Motion by Councilmember Kruse, seconded by Councilmember Goldsmith, to continue Items 6, 8, 9 and 21 to February 27, 1990. Motion carried 3-0 with Council- members Brannon and Emery absent. ITEM 4 VARIANCE 89-10 AND MINOR DEVELOPMENT REVIEW 89-117 APPLICANT: AVRAM SACHAR Introduction by Assistant City Manager Fitch. This item was continued from the January 30, 19gD agenda, and is a request to construct a 1,646 square foot second story addition to an existing commercial building located at 13029½ Poway Road. It will require a variance for a zero foot front-yard setback and zero foot side-yard setback. The applicant will be required to execute a deed cove- nant limiting the use of the new square footage to storage because of the limited parking spaces available. There was no one present wishing to speak on this item. Motion by Councilmember Goldsmith, seconded by Councilmember Kruse, to close the public hearing and adopt Planning Resolution No. P-90-15 entitled, "A Resolution of the City Council of the City of Poway, California, Approving Variance 89-10 and Minor Development Review 89-117, Assessor's Parcel Number 317-472-25." Motion carried 3-0 with Councilmembers Brannon and Emery absent. ITEM 5 TENTATIVE TRACT MAP 87-06 AND VARIANCE 90-01 APPLICANT: REEDER DEVELOPMENT INC. Mayor Higginson opened the public hearing. Introduction by Assistant City Manager Fitch. This is a request to relocate the open space dedication easement from an elevation of 550 feet to the 570 foot contour line and a request for a 3667 Page 4 - CITY OF POWAY - February 20, 1990 variance for a retaining wall and wood fence with a combined height of 11 feet where six feet is the maximum height permitted; located at the western terminus of Cicero Way. Staff report by Director of Planning Services Wright-Quastler. The applicants are proposing a 2D foot encroachment above the 550 contour to allow sufficient area for project grading and the relocation of the open space dedication to the 570 contour line. The fence height variance is for a retaining wall and fence to be constructed between the new subdivision and an existing single family home on the south side of Cicero Way and east of Cicero Court because of a six-foot grade difference between the proposed project and the existing home. Speaking in opposition to staff recommendation: Lou Jirak, 13260 Vista View Court, the owner of the subject single-family home. He stated that they had lived in that home for 25 years and planted several pine trees, some of which were on the Reeder property. Those trees have been removed and there is just one left which is close to the property line and in danger of being killed by wall construc- tion. Speaking in favor of staff recommendation: Don Ayles, ERB Engineering, 14005 Midland Road, engineer for the project. Following discussion, Council concurred that the applicant should work with the staff and if necessary to save the tree, the wall could be moved into the public right-of-way. Motion by Councilmember Kruse, seconded by Councilmember Goldsmith, to close the public hearing, issue a Negative Declaration and adopt Planning Resolution No. P-90-16 entitled, "A Resolution of the City Council of the City of Poway, California, Amending Tentative Tract Map 87-06 and Approving Variance 90-01, Assessor's Parcel Number 323-201-13, 17." Motion carried 3-0 with Council- members Brannon and Emery absent. ITEM 7 TRAFFIC SAFETY COMMITTEE RESPONSE Staff report by Assistant City Manager Fitch. This is a response to concerns expressed by residents at an August 16, 1989, meeting with Councilmember Brannon regarding traffic safety issues in the Carriage Road area. They requested: 1) sidewalks on McFeron Road immediately east of Pomerado Road and this work was completed in December; 2) they expressed concerns over sight visibility for westbound traffic on Wanesta Drive at the intersection of Tarascan and Wanesta Drives. The Traffic Safety Committee has recommended the installation of 20 MPH speed signs 150 feet north of the intersection; installation of an intersection warning sign; and painting the curb red for 30 feet on the east side of Tarascan, both north and south of its intersection with Wanesta; 3} there was a 3668 Page 5 - CITY OF POWAY - February 20, 1990 request for a "Not a Through Street" sign on Catawaba Drive, and that sign is in place; and 4) there was a request for speed limit signs on Pequot Drive. It meets the prima facia speed limit of 25 MPH for a residential street and there is one 25 MPH sign east of Tuscarora; however, there is a recommendation for an additional sign north of Brule Place. Motion by Councilmember Kruse, seconded by Councilmember Goldsmith, to concur with the Traffic Safety Committee's recommendations and file the report. Motion carried 3-0 with Councilmembers Brannon and Emery absent. ITEM 10 RELOCATION OF FFA PROGRAM TO POWAY HIGH SCHOOL Staff report by Assistant City Manager Fitch. At the February 6, 1990 meeting, City Council authorized staff to direct a letter to the Poway Unified School District Board of Trustees recommending the relocation of the Future Farmers of America {FFA) program to the campus once temporary classrooms have been removed. This should occur when the Rancho Bernardo High School opens. Staff was present at the PUSD Board meeting on February 13, to read the letter to the Board. The Board directed the school district staff to evaluate the request and report back at the next school board meeting on March 12, 1990. A status report will be calendared for the Council following PUSD's March 12 meeting. ITEM 11 CALIFORNIA DESERT PROTECTION ACT Staff report by Assistant City Manager Fitch. This bill introduced by Senator Alan Cranston would establish a 1.5 million acre Mojave National Park and expand the boundaries of Death Valley and Joshua Tree National Monument and make both areas National Parks in addition to other desert protection measures. Motion by Councilmember Kruse, seconded by Mayor Higginson, to adopt Resolution No. 90-023 entitled, "A Resolution of the City Council of the City of Poway, California, Supporting the California Desert Protection Act." Motion carried 3-0 with Councilmembers Brannon and Emery absent. ITEM 20 CITY MANAGER ITEMS Ae Assistant City Manager Fitch stated that he and the City Attorney had met with City Manager Bowersox this morning at his home and he is recovering from surgery extremely well and eager to return to work. Be Assistant City Manager Fitch invited those present to attend the dedication of Valle Verde Park on March 3, 1990, at 11:00 a.m. Invitations are being mailed to residents in the area of Valle Verde Park. 3669 Page 6 - CITY OF POWAY - February 20, 1990 CITY COUNCIL INITIATED ITEMS 24. Councilmember Goldsmith stated that at a recent meeting of the California Apartment Association, they discussed the Drug Abatement Ordinance the City of Poway has adopted and will propose State legislation to adopt. AD,1OURNMENT Upon motion by Councilmember Kruse, seconded by Councilmember Goldsmith, Mayor Higginson ordered the meeting adjourned to Thursday, 4:30 p.m., February 22, lg90. The time of adjournment was 7:50 p.m. Marjorie K. Wahlsten, City Clerk City of Poway 3670 NOTICE NOTICE IS HEREBY GIVEN THAT THE FEBRUARY 20, 1990, REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, WAS ADJOURNED PURSUANT TO THE FOLLOWING ORDER: 0ROER OF AD00UN414EHT Upon motion by Councllmember Kruse, seconded by Councilmember Goldsmith, Mayor Higginson ordered the meeting adjourned to 4~30 p,m., Thursday, F~bru~ry 22. 1990 in the City Council Chambers, 13325 Civic Center Drive, Poway, California. The time of adjournment was 7:50 p.m. Marjorie K. Wahlsten, City Clerk City of Poway, California Dated: February 21, 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 approxima- tely 10:00 a.m. Dated at Poway, California, on February 21, 1990 Marjorie K. Wahlsten, City Clerk City of POway, California