Loading...
CC 1991 06-04CITY OF Pt:R/AY, ~Id. IFORNIA #IHUTE$ OF THE CITY COU~II. REGULAR #EETING JUNE 4, 1991 The June 4, 1991, regular meeting of the City Council of the City of Poway, was called to order at 7:03 p.m., by Mayor Goldsmith at the City Council Chambers, 13325 Civic Center Drive, Poway, California. COUI~IL#EMER$ PRESEHT&TROLLCALL Bob Emery, Don Higginson, Kathy Mc[ntyre, Tony Snesko, Jan Goldsmith STAFF #ENBER$ PRESE#T James Bowersox Marjorie Wahlsten Tamara Smith John Fitch Peggy Stewart Bob Thomas Mark Weston Reba Wright-Quastler Alan Archibald Steve Streeter Garry MacPherson Penny Riley Janis Acosta City Manager City Clerk Assistant City Attorney Assistant City Manager Director of Administrative Services Director of Co..,unity Services Director of Engineering Services Director of Planning Services Director of Public Services Assistant Director of Planning Services DART Program Manager/Battalion Chief DART Asst. Program Manager/Asst. Planner Management Assistant PLEOGE OF ALLEGIANCE Deputy Mayor Emery led the Pledge of Allegiance. PUBLIC ORAL CONNUNICATION$ Mayor Goldsmith explained the procedure for Public Oral Communications. Present wishing to speak was: Joy Fodor, 13141 Tawny Way, regarding teaching adult lap swimmers to circle swim so more people can swim in a lane to free more lanes for the swim clubs. 42OO Page 2 - CITY OF POWAY - June 4, 1991 CONSENT CALENDAR Motion by Councilmember Emery, seconded by Councilmember Higginson, to adopt the Consent Calendar as follows: 10. Ratification of Warrant Register for May 16, 1991. 11. Acceptance of Interior Cleaning and Coating of the Water Treatment Plant Backwash Storage Tank from Speiss Construction Company and authorization for the City Clerk to file a Notice of Completion. 12. Adoption of Resolution No. 91-053 entitled, "A Resolution of the City of Poway Approving the Application for Funds for Road Improvements Under the State/Local Partnership Program, SB 300." 13. Authorization to reduce the performance security for Evergreen Lane sewer improvements, TPM 81-02. 14. Approval of temporary sewer connection for Gordon & Claire Fabian at 13311 Fallen Leaf Road. 15. Acceptance of conveyance of land for TTM 4191-9R, Standard Pacific, appli- cant, to facilitate construction of Sagecrest Drive. 16. Authorization to release grading permit bond for landscaping and irrigation, TTM 84-D8, Standard Pacific, applicant. 17. Adoption of Resolution No. g1-054 entitled, "A Resolution of the City Council of the City of Poway, California, Approving the Mid-Year Budget Amendments for Fiscal Year 1990-1991." 18. Appropriation of $7,500 from the unappropriated fund balance for the retro- fitting of the irrigation system at the Community Park, Lake Poway, and City Hall to drip irrigation. 19. Adoption of Planning Resolution No. P-91-33, entitled, "A Resolution of the City Council of the City of Poway, California Approving a Replacement Freestanding Sign for Poway Country Inn, 13845 Poway Road," at fifteen feet above street grade. 20. Award of bid for traffic signal and street lighting maintenance and emergency repair to Signal Maintenance, Inc., in the amount of $67,120. This is a joint bid with the cities of E1 Cajon, La Mesa, Lemon Grove and Santee. 21. Appropriation of $17,500 from the City's Transportation Development Act {TDA) reserve funds for a transit center feasibility study. Motion carried unanimously. 4201 Page 3 - CITY OF POWAY - June 4, 1991 ITEM 4 COMMUNITY SWIM CENTER PUBLIC AND SWIM TEAM FEES Mayor Goldsmith opened the public hearing. Staff report by City Manager Bowersox. The City Council reviewed these fees on April 2 and May 14, 1991. This is the noticed public hearing to adopt the fees. Staff recommends approval. There was no one present wishing to speak. Motion by Councllmember Emery, seconded by Councilmember McIntyre to close the public hearing and adopt Resolution No. 91-055, entitled "A Resolution of the City Council of the City of Poway, California, Establishing a Schedule of Fees for the Public and Swim Teams During Public and Non-Public Pool Hours for the Poway Co.~unity Swim Center and Rescinding Resolution No. 90-135." Motion carried unanimously. ITEM 5 ENGINEERING FEES Mayor Goldsmith opened the public hearing. Staff report by City Manager Bowersox. The Engineering Services Department has reviewed their costs versus fees and is proposing increases in certain areas. As pointed out by the Construction Industry Federation, this Resolution will not take effect until sixty days from adoption in accordance with Government Code Section 66017. Staff recommends approval. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Higginson to adopt Resolution No. 91-056, entitled "A Resolution of the City Council of the City of Poway, California amending the Fee Schedule for Grading and Subdivision Activities of the Engineering Services Department and Rescinding Resolution No. 9D-175," amended to be effective in sixty days. Motion carried unanimously. ITEM 6 PLANNING FEES Mayor Goldsmith opened the public hearing. Staff report by City Manager Bowersox. The Planning Services Department has reviewed their costs versus fees and is proposing increases in certain areas. As pointed out by the Construction Industry Federation, the Government Code Section referred to in the Resolution should be changed to 66017. Staff recommends approval. There was no one present wishing to speak. 4202 Page 4 - CITY OF POWAY - June 4, 1991 Motion by Councllmember Emery, seconded by Councllmember McIntyre to close the public hearing and adopt Resolution No. 91-057, entitled, "A Resolution of the City Council of the City of Poway, California, Approving New and Revised Fees for Land Use Applications Received and Processed by the Planning Services Department and Rescinding Resolution Numbers 145, 83-035 and 88-003," as amended to correct Government Code Section numbers. Motion carried unanimously. ITEM 7 CUP 91-04 - CANINE COMPANIONS UTILITY UNDERGROUNDING Item introduced by City Manager Bowersox. Staff report by Director of Planning Services Wright-Quastler. On May 14, 1991 the City Council deferred utility undergrounding requirements for the Canine Companions project for two years from occupancy and directed staff to review the policy on undergrounding. Staff proposes to research alternative funding methods such as an "in lieu" fee that could be applied in cases like this where the net result of undergrounding would be to relocate a pole on neighboring property, not removal of any poles. Motion by Councilmember Emery, seconded by Councilmember McIntyre to approve staff recommendation. Motion carried unanimously. ITEM 8 ENGINEER'S REPORT POWAY LIGHTING DISTRICT Staff report by City Manager Bowersox. Each year it is necessary for the City Council to set assessments to be collected on the tax roll for the Lighting District. Staff recommends adoption of the Resolution of Intention which approves the Engineer's Report and sets the public hearing for June 25, 1991. The proposed fee is $15.00 for areas with street lights, $3.75 for areas without, and $-0- for undeveloped property. Motion by Councilmember Emery, seconded by Councilmember Higginson to adopt Resolution No. 91-058, entitled "A Resolution of the City Council of the City of Poway, California Declaring the Intention to Levy and Collect Assessments Within the Poway Lighting District for Fiscal Year 1991/92." Motion carried unanimously. ITEM g ENFORCEMENT OF ORDINANCE NO. 336 WATER USE RULES AND REGULATIONS Staff report by City Manager Bowersox. Three issues have arisen regarding enforcement of Ordinance No. 336, including the County Water Authority's change to allow reverse osmosis units if they have a shutoff valve; the establishment of a water conservation offset fee in addition to a water capacity fee is being 4203 Page 5 - CITY OF POWAY - June 4, 1991 challenged; and difficulty of enforcing irrigations times. Staff proposes to not enforce these provisions of the Ordinance until a revision can be prepared and brought to Council for adoption. Council concurred that there are ways other than a fee to provide a conservation offset. Motion by Councilmember McIntyre, seconded by Councilmember Emery to refer this back to staff to look at options and, in the interim, look at any offset plans proposed by developers on a case by case basis. Motion carried unanimously. ITEM 22 CITY MANAGER ITEMS City Manager Bowersox stated that the water consumption was down 25% in May. In response to Council query, DART Project Manager MacPherson stated signs are being designed for the entrances to Poway showing the water conservation efforts. ITEM 23 CITY ATTORNEY ITEMS Assistant City Attorney Smith requested a closed session pursuant to Government Code Section 54956.g{a), pending litigation, in the case of City of San Diego v. Milton Upton and related cross-complaint. I~YOR.~IO CITY COU~IL-IHITIATEO ITEY~ 26. Councilmember Mclntyre stated she had sat on the ad hoc Poway Road Concept Plan Committee which was formed by the City Council on March 5, 1991, to discuss the town center concept and they have several recommendations to present to the City Council including the need for a Poway Road Specific Plan Advisory Committee; that no land use categories or General Plan policies regarding Poway Road be changed until the Specific Plan is completed; and several options for the specific plan including a prohibition of additional grocery stores, liquor stores and drug stores from K-Mart to Quate Court and creation of a restaurant row. She discussed with Council the need for a vision for Poway Road and suggested a mission statement be included in the General Plan. Following discussion, Council concurred that a mission statement would be more appropriate after the specific plan is completed. Dennis Shirrel, President of the Chamber of Commerce, 13669 Putney Road, stated the Chamber wants to take the lead in forming a Poway Road Specific Plan Committee together with the civic associations and general public. 4204 Page 6 - CITY OF POWAY - June 4, 1991 Following discussion, motion by Councilmember Emery, seconded by Councilmember Mclntyre, to form a joint committee with the Chamber of Cor~nerce and other community representatives, not to exceed 15 members, to prepare a Poway Road Specific Plan. The City Council will meet with them frequently in a workshop session as they proceed with their work plan. Motion carried unanimously. ITEM g.! PRELIMINARY DRAFT GENERAL PLAN Council continued their discussion of the preliminary draft General Plan with the following concurrences and adopted motions: Motion by Councilmember McIntyre, seconded by Councilmember Snesko, to add to Goal III on page II-11 the word "recreation" to read: "...shopping, recreation and service needs .... " Motion carried unanimously. Motion by Councllmember McIntyre, seconded by Councilmember Emery, to add wording that was found on page 172 of the current General Plan to consider the economic impact of a project when considering the application. Motion carried unanimously. Motion by Councllmember McIntyre, seconded by Councilmember Emery, to add wording that was found on page 173 of the current General Plan that all public and private improvements along Poway Road should support the long-term economic viability of the commercial activity. Motion carried unanimously. Council concurred to include a statement regarding capital and operating costs under constraints in the public facilities goal. Council concurred to add wording to Goal III to actively encourage diversity in the commercial uses; and actively encourage business to complement existing business within the parameters of free enterprise. Council discussed a fiscal element and pulling all the goals and strategies dealing with fiscal issues into one place. They concurred with Director of Planning Services Wright-Quastler that, because of the time constraints, we should proceed with the draft as written and, if the Council so directs, add a fiscal element later. RECE~ANDCALLTOOROER Mayor Goldsmith recessed the meeting at 8:50 p.m., and called it back to order at 8:55 p.m., with all Councilmembers present except Councilmember Higginson. 4205 Page 7 - CITY OF POWAY - June 4, 1991 PRELIMINARY DRAFT GENERAL PLAN (Continued) Motion by Mayor Goldsmith, seconded by Councilmember McIntyre, to delete reference to grade separation in the glossary definition of an expressway. Motion carried 4-0 with Councilmember Higginson absent. Motion by Mayor Goldsmith, seconded by Councilmember McIntyre, to mention Sycamore Canyon Road in the transportation element with wording as approved in the Transportation Task Force report. Motion carried 4-0 with Councilmember Higginson absent. Council concurred to state a position on the proposed route 603/604 from Ramona to 1-15 with wording as approved in the Transportation Task Force report. Motion carried 4-D with Councilmember Higginson absent. Council concurred to include on page V-6 the caveats on SR-125 from the Transportation Task Force report that it is to be a limited access expressway and the open space buffer between Poway and Santee shall be preserved. Motion carried 4-0 with Councilmember Higginson absent. Council concurred to delete the last sentence regarding Pomerado Road on page V-7 and replace it with the last sentence in the section regarding Espola Road on Page V-6. Council concurred to add to the section on Poway Road on page V-7 that Poway Road west of Pomerado Road is a LOS E segment and studies should be conducted to determine ways to increase capacity or reduce volumes on that segment. Council concurred that LOS on Twin Peaks Road on page V-7 should be E. Council directed staff to change the LOS on Table V-2 to be consistent with the BSI reports in the Transportation Task Force report. Council concurred that on page II-31, #12, the number should be changed from 5,000 to 3,000. Council asked staff to check the length of SR 67 within the city limits. On Page V-20 it states 2-1/2 miles. Council asked staff to revise the wording on page II-3, #5 to make it less awk- ward. It sounds like we're encouraging externally generated traffic. Council concurred to delete #4 on Page II-41. Council concurred to reword the last sentence of the first paragraph on the right hand column of page III-$ to clarify that the concentration of development is to be on the flat land and in the South Poway Planned Community. 4206 Page 8 - CITY OF POWAY - June 4, 1991 Council concurred that one of the significant changes that needs to be listed is the change in the compatibility matrix. Council concurred that the goals listed at the end of each element needs to be pared down to only the essential ones. They requested a list of just the goals so they could look at renumbering them. Council concurred there needs to be a statement up front that the General Plan will be internally consistent and the City Council decisions shall be consistent with the General Plan. Council concurred to continue this item to the June 6, 1991, workshop when the Housing Element will be discussed with the Migrant Housing Advisory Committee. CLOSED SESSION Mayor Goldsmith called for a closed session at 10:05 p.m. CALL TI) ORDER AND AI~II~JRI~EHT Mayor Goldsmith called the meeting back to order at 10:35 p.m., and stated the Assistant City Attorney had been authorized to negotiate in the stated case. Upon motion by Councilmember Emery, seconded by Councilmember McIntyre, Mayor Goldsmith ordered the meeting adjourned to 4:30 p.m., Thursday, June 6, 1991. The time of adjournment was 10:35 p.m. Marjorie/K~ Wahlsten, City Clef City of Way 4207 NOTICE NOTICE IS HEREBY GIVEN THAT THE COUNCIL OF THE CITY OF POWAY, FOLLOWING ORDER: JUNE 4, 1991, REGULAR MEETING OF THE CITY CALIFORNIA, WAS ADJOURNED PURSUANT TO THE Dated: June 5, 1991 ORDER OF N)JOURHNENT Upon motion by Councilmember Emery, seconded by Councilmember McIntyre, Mayor Goldsmith ordered the meeting adjourned to 4:30 p,m,, Thursday, June $, 1991 in the City Council Chambers, 13325 Civic Center Drive, Poway, California. The time of adjournment was 1D:35 p.m. Marjorile ~:. Wahlsten, City er City oi~POway, California 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 June 5, 1991 Marjori) ~. Wahlsten, City Clerk City of P~_~way, California