Loading...
CC 2005 05-03CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING MAY 3, 2005 The May 3, 2005, Regular Meeting of the City Council of the City of Poway, was called to order at 7:00 p.m. by Deputy Mayor Emery at the City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT Merrilee Boyack, Bob Emery, and Betty Rexford COUNCILMEMBERS ABSENT Mickey Cafagna and Don Higginson STAFF MEMBERS PRESENT James Bowersox Penny Riley Stephen Eckis L. Diane Shea Niall Fritz Deborah Johnson Dennis Quillen Mark Sanchez Charlie Campe Patti Brindle Javid Siminou Kristen Crane Paolo Romero FLAG SALUTE City Manager Assistant City Manager Special Counsel City Clerk Director of Development Services Director of Redevelopment Services Assistant Director of Public Works Director of Safety Services Sheriff's Captain City Planner City Engineer Senior Management Analyst Management Assistant Councilmember Rexford led the flag salute. PRESENTATIONS The Tierra Bonita Elementary School Film Presentation Tales of Poway Past was shown. PUBLIC ORAL COMMUNICATIONS Deputy Mayor Emery explained the procedures for Public Oral Communications. The following people spoke: Lynne Baker, 13626 Orchard Gate Road, Poway, asked for City Council support of the Safe Routes to School program and requested the City staff pursue the Safe Routes to School grant. .• Page 2 — CITY OF POWAY — May 3, 2005 Dee Fleischman, 14428 Midland Road, Poway, opposed ACA 7 regarding elimination of 213 vote for passage of local tax additions and asked Council to review its position. Michael Salazar, 13523 Frame Road, Poway, said he has been treated unfairly by the City's Building Department and asked for Council's assistance. The City Council referred the issue to staff requesting a report be brought back to Council at a future meeting. CONSENT CALENDAR Motion by Councilmember Rexford and seconded by Councilmember Boyack to approve the Consent Calendar Items 2 through 9. 2. Ratification of Warrant Register for the period April 4 — 8, 2005. (0475 -20) 3. Approval of Minutes -- City of Poway April 12, 2005 Regular Meeting April 19, 2005 Canceled Regular Meeting 5. Approval of City's Investment Report as of March 31, 2005. (0450 -80) 6. Receive and file the Real Property Ownership Disclosure Report Health & Safety Code Section 33130.5. (0730 -40) 7. Adoption of Resolution No. 05 -032, entitled: "A Resolution of the City Council of the City of Poway, California, Approving the Director of Public Works to Submit a Funding: Application to the California Department of Water Resources and State Water Resources Control Board to Obtain an Integrated Regional Water Management Implementation Grant Pursuant to the Water Security, Clean Drinking Water, Coastal and Beach Protection Act of 2002 for the Emergency Treated Water Line Project," and Resolution No. 05 -033, entitled: "A Resolution of the City Council of the City of Poway, California, Approving the Director of Public Works to Submit a Funding Application to the California Department of Water Resources and State Water Resources Control Board to Obtain an Integrated Regional Water Management Implementation Grant Pursuant to the Water Security, Clean Drinking Water, Coastal and Beach Protection Act of 2002 for the Ramona By -Pass Line Project." (0490 -53) 8. Adoption of Planning Resolution No. P- 05-30, entitled: "A Resolution of the City Council of the City of Poway, California, Approving Comprehensive Sign Program 05 -01 Assessor's Parcel Number 317- 281 -09" far the property located at 13125 and 13135 Danielson Street, within the South Poway Planned Community zone. Pomerado Leasing No. 9, L.P., Applicant. (0280 -20) 9. Award of Bid to * * ** in the amount of $ * * * ** for the Poway Water Treatment Plant Filter Rehabilitation Proiect/Bid No. 05 -015. Item removed from agenda. (0700 -10) DICK$] Page 3 — CITY OF POWAY — May 3, 2005 Motion to approve the Consent Calendar passed 3-0 with Mayor Cafagna and Councilmember Higginson absent. STAFF REPORT ITEM 1 (0200 -25) MINOR DEVELOPMENT REVIEW 04 -125 APPEAL RICHARD BROWER, APPLICANT 14924 HUNTINGTON GATE DRIVE APN 321- 410 -12 This is an appeal of Minor Development Application 04 -125 (MDRA 04 -125). The property owner is appealing the conditions of approval requiring a grading permit and dedication of a public water easement for construction of a 1,100- square -foot detached guesthouse at an existing single - family residence. The project will place a public easement over an existing access roadway that contains a public water line and fire hydrant that were installed several years ago as part of the subdivision improvements for the subject site and surrounding properties. Granting of this easement will not materially change the previously installed improvements, and will assure that the public water line and fire hydrant will continue to provide fire protection services with enhanced water pressure to the area without interruption. Richard Brower, applicant, 14924 Huntington Gate Drive, Poway, spoke in support of the project. Motion by Councilmember Rexford, seconded by Councilmember Boyack to adopt Resolution No. P -05 -29 entitled "A Resolution of the City Council of the City of Poway, California, Denying the Appeal and Approving Minor Development Review 04 -125 Assessor's Parcel Number 321 - 410 -12." Motion passed 3 -0 with Mayor Cafagna and Councilmember Higginson absent. MAYOR AND CITY COUNCIL- INITIATED ITEMS 13. Councilmember Rexford reported that the Goodan Ranch Policy Committee met and supported the plans as presented by County staff and the architect to move forward on to the next phase of completing the construction drawings. Councilmember Rexford also inquired if the Poway Fire Department was equipped with the latest and best fireproof equipment as was shown in a recent presentation by the Novato Fire Department. 15A. Deputy Mayor Emery gave a restaurant review of Hong Kong Express located at Stowe Drive and Scripps Poway Parkway, noting their excellent food. Deputy Mayor Emery also reported on the progress of the softball fields. 8371 Page 4- CITY OF POWAY — May 3, 2005 ADJOURNMENT Deputy Mayor Emery adjourned the meeting at 8:08 p.m. L. Diane Shea, City Clerk City of Poway, California 8372