Loading...
CC 2004 08-17 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING AUGUST 17, 2004 The August 17, 2004, Regular Meeting of the City Council of the City of Powaywas called to order at 7:00 p.m. by Deputy Mayor Higginson, at the Poway Community Library- Meeting Room, 13137 Poway Road, Poway, California. COUNCILMEMBERS PRESENT Bob Emery, Jay Goldby, Don Higginson, Betty Rexford COUNCILMEMBER ABSENT Mickey Cafagna STAFF MEMBERS PRESENT Jim Bowersox Penny Riley Tamara Smith Sherrie Worrell Robert Clark Warren Shafer James Howell Jon Canavan Charlie Campe Patti Brindle Brad Kutzner David Narevsky Dennis Quillen Krissy Toft Paolo Romero City Manager Assistant City Manager City Attorney Deputy City Clerk Director of Community Services Director of Administrative Services Director of Public Works Division Chief Sheriff's Captain City Planner Senior Civil Engineer Redevelopment Manager Assistant Director of Public Works Redevelopment Project Administrator Management Assistant FLAG SALUTE Council member Goldby led the flag salute. PUBLIC ORAL COMMUNICATIONS Deputy Mayor Higginson explained the procedures for Public Oral Communications. There was no one present wishing to speak. 8174 Page 2 - CITY OF POW A Y - August 17, 2004 PUBLIC HEARINGS - THIS ITEM TAKEN OUT OF ORDER Deputy Mayor Higginson requested Item 3 be heard at this time. ITEM 3 (0240-30) EXTENSION OF TERM REDEVELOPMENT AND HOUSING IMPLEMENTATION PLAN Deputy Mayor Higginson opened the public hearing. Staff report by City Manager Bowersox. The current Redevelopment and Implementation Plan was adopted on July 1, 1999 and ended on June 30, 2004. This is a request to extend the plan to December 31, 2004, which would allow reporting to occur on a calendar basis along with other reporting documents required by the Poway Redevelopment Agency. There was no one present wishing to speak. Motion by Councilmember Rexford, seconded by Councilmember Emery, to close the public hearing and adopt Resolution No. R-04-04, entitled, "A Resolution of the Poway Redevelopment Agency Extending the Term of the Implementation Plan for the Paguay Redevelopment Project." Motion carried 4-0 with Mayor Cafagna absent. CONSENT CALENDAR Councilmember Emery requested Item 21 be pulled for discussion. Motion by Councilmember Goldby, seconded by Council member Rexford to approve the remainder of the Consent Calendar as follows: 7. Ratification of Warrant Registers for the periods of July 12-16 and July 19-23, 2004. (0475-20) 8. Approval of Minutes - City Council July 20, 2004 - Regular Meeting July 27,2004 - Canceled Regular Meeting 10. Approval of City's Investment Report as of June 30,2004 (0450-80) 11. Adoption of Resolution No. 04-070, entitled, "A Resolution ofthe City Council of the City of Poway, California Commending Eagle Scout Alexander J. Smith." (0710-40) 12. Approval of First Amendment to Lease Agreement between the City of Poway and Pacific Bell Wireless, LLC (formerly known as Cingular Wireless) to add two telecommunications antennas at the Buehler Reservoir, located at 14350 Danielson Street. APN: 323-491-05. (0700-10) 8175 Page 3 - CITY OF POWAY- August 17, 2004 13. Adoption of Resolution No. 04-071, entitled "A Resolution of the City Council of the City of Poway, California Consenting to and Calling for a Joint Public Hearing on the Proposed 2004 Amendment to the Redevelopment Plan for the Paguay Redevelopment Project Area" and Resolution No. R-04-05, entitled, "A Resolution of the Poway Redevelopment Agency Consenting to and Calling for a Joint Public Hearing on the Proposed 2004 Amendment to the Redevelopment Plan for the Paguay Redevelopment Project Area." (0240-30) 14. Approval of Release of Bond NO.1 05000257 which includes a Performance Bond in the amount of $317,688 and a Payment Bond in the amount of $158,844, and Monument Bond No.1 05000259 in the amount of $4,000 for Vision Homes, Inc., TTM 99-03; Thad Maynard, Applicant. APNs: 278-170-81 through 90, 94 through 97. (0700-10) 15. Approval of Report of Administrative Action Taken on City Council-Initiated and Public Inquiry Items for the period April 1, 2004 through June 30, 2004. (0710-95) 16. Approval of Lease Agreement Renewal between the City of Poway and Palomar Family Counseling Services/For Parents' and Kids' Sake for use of the trailer located at 12951 Metate Lane. (0700-70) 17. Approval of transfer of property, a 22.68-acre parcel located east of Midland Road at Norwalk Street, from the Poway Redevelopment Agency to the City of Poway, approve the loan of approximately $232,168 from the City's General Fund to the Sensitive Lands Fund, and authorize the City Manager/Executive Director to execute all necessary documents. APN: 314-193-35. (0780-10) 18. Approval of the sale of property, a portion of a 22.68-acre parcel located east of Midland Road at Norwalk Street to the Russell and Carolyn Sheldon Trust for the purchase price of $0.69 per square foot and authorize the City Manager/Executive Director to execute the necessary documents. (0780-20) 19. Award of Bid for the Community Park Parking Lot Expansion Project (#5653) - Bid No. 05-002 to Single Eagle, Inc., in the amount of $491,192.08 and to appropriate an additional $75,000 from the Unappropriated 2003 TABs (Fund 440). (0700-10) 20. Approval of Position on Pending Legislation: Support HR 1563 (Ackerman) Automobile Antifreeze Safety Act. (0740-55) 22. Adoption of Planning Resolution No. P-04-55, entitled, "A Resolution of the City Council of the City of Poway, California Approving a Modification to Comprehensive Sign Program 00-03(M) and Rescinding Resolution No. P-01-02 Assessor's Parcel Number 317-223-19," for the Napoli Business Park, located at 12720, 12740, 12760, 12780, 12840 and 12860 Danielson Court. Applicant: Dennis Brothers for Foremost Business Parks, Ltd. (0280-20) 8176 Page 4 - CITY OF POWAY- August 17, 2004 23. Adoption of Planning Resolution No. P-04-56, entitled, "A Resolution of the City Council of the City of Poway, California, Approving Temporary Use Permit 04-57 to Hold the Annual Po way Days Events," City of Poway Community Services Department and the Poway Chamber of Commerce, Applicants, from Wednesday, September 1, 2004 through Thursday, September 30, 2004. (0210-60) Motion carried 4-0 with Mayor Cafagna absent. CONTINUED PUBLIC HEARINGS ITEM 1 (0220-60) ORDINANCE NO. 606/SECOND READING SPECIFIC PLAN AMENDMENT 84-01 000 APPLICANT: CITY OF POWAY Deputy Mayor Higginson opened the public hearing and read the title of Ordinance No. 606, entitled, "An Ordinance of the City of Poway, California, Approving a Specific Plan Amendment (SPA-84-01 000) to the South Poway Specific Plan to Change the Land Use Designation on 7.5 acres Located on the South Side of Kirkham Way West of Gateway Place from Light Industrial Storage to Industrial Park. APN 323-500-16." (Continued from August 3, 2004). City Manager Bowersox presented the staff recommendation for approval. There was no one present requesting to speak. Motion by Councilmember Rexford, seconded by Councilmember Emery, to waive further reading (unanimous vote), close the public hearing and adopt Ordinance No. 606. Motion carried 4-0 on a roll call vote, with Mayor Cafagna absent. ITEM 2 (0220-60) ORDINANCE NO. 607/SECOND READING SPECIFIC PLAN AMENDMENT 84-01 PPP APPLICANT: CITY OF POWAY Deputy Mayor Higginson opened the public hearing and read the title of Ordinance No. 607, entitled, "An Ordinance of the City of Poway, California, Approving a Specific Plan Amendment (SPA 84-01 PPP) to the South Poway Specific Plan to Change the Land Use Designation on 4 Properties Totaling 13.36 Acres Located on the South Side of Scripps Poway Parkway, East of Stowe Drive and West of Gateway Place, From Light Industrial to Industrial Park. APN: 323-500-07, 08, 09 and 17." (Continued from August 3,2004). City Manager Bowersox presented the staff recommendation for approval. There was no one present requesting to speak. Motion by Councilmember Rexford, seconded by Councilmember Emery, to waive further reading (unanimous vote), close the public hearing and adopt Ordinance No. 607. Motion carried 4-0 on a roll call vote, with Mayor Cafagna absent. 8177 Page 5 - CITY OF POWAY- August 17, 2004 PUBLIC HEARINGS ITEM 4 (0210-30) ENVIRONMENTAL ASSESSMENT MODIFICATION TO CONDITIONAL USE PERMIT 96-15M(4) REVISION TO DEVELOPMENT REVIEW 96-13R 12325 CROSTHWAITE CIRCLE APN: 317-280-50 APPLICANT: CITY OF POWAY Deputy Mayor Higginson opened the public hearing. The staff report was presented by City Manager Bowersox, who indicated this request is for approval of changes and new structural additions at the City's Materials Handling Yard, consisting of a fire-training facility, relocation of an existing sludge drying basin, expansion of the parking lot, and construction of an approximately 9,000-square-foot multi-purpose building. The fire-training facility would include a 50-foot-high, 16,OOO-square-foot drill tower to replace the Fire Station 1 drill tower that was demolished to make room for the new City Hall Complex. The yard is located at 12325 Crosthwaite Circle. APN: 317-280-50. There was no one present wishing to speak. Motion by Councilmember Rexford, seconded by Councilmember Emery to close the public hearing and adopt Planning Resolution No. P-04-52, entitled, "A Resolution of the City Council of the City of Poway, California Approving a Modification to Conditional Use Permit 96-15M(4) and Revision to Development Review 96-13R Assessor's Parcel Number: 317- 280-50." Motion carried 4-0 with Mayor Cafagna absent. ITEM 5 (0780-08) ENVIRONMENTAL ASSESSMENT 04-05 PROPERTY ACQUISITION APN: 317-101-27 Deputy Mayor Higginson opened the public hearing. Staff report by City Manager Bowersox. On July 30, 2002, the City Council/Redevelopment Agency authorized staff to negotiate terms for the acquisition of the property located southeast of Wanesta Drive and Hilleary Place. Staff has conducted site due diligence on the 2.57-acre parcel and negotiated the terms of the sale. Approval of staff recommendation would result in the expenditure of $224,300 for the property purchase. There was no one present wishing to speak. Motion by Councilmember Rexford, seconded by Deputy Mayor Higginson, to close the public hearing and adopt Planning Resolution No. P-04-53, entitled, "A Resolution of the City Council of the City of Poway, California, Approving Environmental Assessment 04-05 Acquisition of Property on the Southeast Comer of Wanesta Drive and Hilleary Place Assessor's Parcel Number 317 -101-27." Motion carried 4-0 with Mayor Cafagna absent. 8178 Page 6 - CITY OF POWAY- August 17, 2004 STAFF REPORTS ITEM 6 (0200-25) HILLSIDE/RIDGELlNE MINOR DEVELOPMENT REVIEW APPLICATION 04-40 14706 HIGH VALLEY ROAD APN: 321-060-24 APPLICANTS: ANDY AND ELIZABETH SEITZ Staff report by City Manager Bowersox. This is a request to permit the construction of a 770-square-foot, second-story addition to an existing 3,169-square-foot residence; a 337- square-foot addition to an existing 675-square-foot attached garage; and a detached, single-story, 1 ,009-square-foot guest house with an 891-square-foot attached garage on a 3.05-acre parcel, located at 14706 High Valley Road. There was no one present wishing to speak. Motion by Councilmember Rexford, seconded by Councilmember Goldby, to adopt Planning Resolution No. P-04-54, entitled, "A Resolution of the City Council of the City of Poway, California, Approving Minor Development Review Application (MDRA) 04-40 Assessor's Parcel Number 321-060-24." Motion carried 4-0 with Mayor Cafagna absent. CONSENT CALENDAR - ITEM PULLED FOR DISCUSSION Council member Emery requested earlier that the following item be pulled from the Consent Calendar for discussion. 21. City Council Goals and Objectives Update. (0100-10) Council member Emery expressed concern about the fiscal impact associated with Goal 6.1.2a, the creation of a Community Fine Arts and Education Center Fundraising Program. City Manager Bowersox responded to Council member Emery's questions, with general discussion ensuing amongst the Council. Motion by Council member Rexford, seconded by Deputy Mayor Higginson to receive and file the report. Motion carried 4-0 with Mayor Cafagna absent. CITY MANAGER ITEMS 24. City Manager Bowersox provided Council with a brief State Budget update and stated that a resolution supporting Proposition 1A would be coming before the City Council on August 31, 2004. (0150-50) 8179 Page 7 - CITY OF POW A Y - August 17, 2004 MAYOR AND CITY COUNCIL -INITIATED ITEMS 26A. Councilmember Emery requested that Proposition B (Gregory Canyon Landfill Initiative) be placed on a future agenda for discussion and possible action. Council concurred to place the item on a future agenda with the Pala Tribe being invited to make a PowerPoint presentation. 30. A Regional Governance update was not provided, as the Mayor was absent. (0150-20) ADJOURNMENT Deputy Mayor Higginson adjourned the meeting at 7:40 p.m. upon motion by Councilmember Rexford, seconded by Councilmember Goldby. Motion carried 4-0 with Mayor Cafagna absent. ,/)h&0 ~ F Sherrie D. Worrell, Deputy City Clerk City of Poway 8180