Loading...
CC 2005 10-11 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING OCTOBER 11, 2005 The October 11 , 2005, Regular Meeting of the City Council of the City of Poway, was called to order at 7:05 p.m. by Mayor Cafagna at the City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT Merrilee Boyack, Don Higginson, Mickey Cafagna COUNCILMEMBERS ABSENT Bob Emery and Betty Rexford STAFF MEMBERS PRESENT Jim Bowersox Penny Riley Tamara Smith Diane Shea Niall Fritz Jim Howell Deborah Johnson Warren Shafer Mark Sanchez Charlie Campe Kristen Crane Paolo Romero City Manager Assistant City Manager City Attorney City Clerk Director of Development Services Director of Public Works Director of Redevelopment Services Director of Administratiye Services Director of Safety Services Sheriffs Captain Assistant to the City Manager Management Assistant PLEDGE OF ALLEGIANCE Councilmember Higginson led the flag salute. PRESENTATION A. Presentation of Proclamation declaring October 16 - 22, 2005 as Character Counts! Week. Mayor Cafagna presented the Proclamation to Nicole Wahab, Program Coordinator for Character Counts and Red Ribbon Week. (0710-40) B. Presentation of Proclamation declaring October 23 - 31,2005 as Red Ribbon Week. Mayor Cafagna presented the Proclamation to Linda Vanderveen and Penny Ranftle, Poway Unified School District Boardmembers. (0710-40) C. Presentation of Certificate of Commendation to Corky McMillin Companies. Mayor Cafagna presented the Proclamation to Linda Vanderveen and Penny Ranftle, Poway Unified School District Boardmember. (0710-40) 8501 Page 2- CITY OF POW A Y - October 11, 2005 D. Presentation of Certificate of Commendation for Tobacco Use Prevention Education (TUPE); Safe & Drug Free Grant; and Student Support Services at the Poway Unified School District. Mayor Cafagna presented the Proclamation to Linda Vanderveen and Penny Ranftle, Poway Unified School District Boardmember. (0710-40) CITY COUNCILMEMBER ANNOUNCEMENTS Councilmember Boyack announced her attendance at the League of California Cities conference last week. She commented on the high percentage of skateboard park violators who are not Poway residents and suggested an annual pass with fees for residents and non- residents be considered. She asked staff to investigate whether this would trigger any City liability. Mayor Cafagna announced the Town Hall Meeting at the Community Park Auditorium on Tuesday, October 18th at 7:00 p.m. PUBLIC ORAL COMMUNICATIONS There was no one present wishing to speak under Public Oral Communications. CONSENT CALENDAR Motion by Councilmember Higginson and seconded by Councilmember Boyack to approve the Consent Calendar Items 7 through 16 as submitted, with the exception of Item 11 that was heard separately. 7. Ratification of Warrant Reqister for the period of September 12 through September 16, 2005. (0475-20) 8. Approval of Minutes - City Council September 13, 2005 Regular Meeting September 20, 2005 Regular Meeting September 22, 2005 Adjourned Regular Meeting September 23, 2005 Adjourned Regular Meeting 10. City's Inyestment Report as of August 31, 2005. (0450-80) 11. Adoption of Resolution No. 05-089, entitled: A Resolution of the City Council of the City of Poway, California, Commending Eaqle Scout Brent Hamilton." This item was removed from the Consent Calendar. Mayor Cafagna read the resolution and recognized Brent Hamilton for his accomplishments. Motion by Councilmember Higginson, seconded by Councilmember Boyack to adopt Resolution No. 05-089. Motion carried 3-0 with Deputy Mayor Emery and Council member Rexford absent. (0710-40) 8502 Page 3- CITY OF POW A Y - October 11, 2005 12. Approval of the appropriation of $40,730 from the General Fund for Safety Services equipment and training expenditures, of which $40,730 will be repaid from the Urban Area Security Initiatiye Grant. (0490-51) 13. Adoption of Resolution No. 05-090, entitled: "A Resolution of the City Council of the City of Poway, California, Authorizing the Submittal of a Grant Application to the California River Parkways Grant Proqram under the Water Security, Clean Drinking Water, Coastal and Beach Protection Act of 2002 (Proposition 50)" for the Poway Creek Restoration and Parkway Project. (0490-51) 14. Award of Grant from the Metropolitan Water District for landscaping at the Kumeyaay- Ipal Interpretive Center located at 13104 Silver Lake Drive, and approval of the appropriation of $75,000 from the City Grants Unappropriated fund balance (247- 8912) to the Kumeyaay-Ipai Interpretive Site project (1671) for landscape and irrigation to be reimbursed by the grant. APN: 317-490-46. (0700-10) 15. Approval of Standard Agreement for Contract for Fire Inspector Services with Patti B. Dual through Fiscal Year 2005-06. (0700-10) 16. Approval of purchase for an announcing system at the Poway Skate Park and the appropriation of $7,000 from the California Law Enforcement Equipment Program (CLEEP) Account Fund (256-8912) to the Skate Park Announcinq System budget. (0490-86) Motion carried 3-0 with Deputy Mayor Emery and Council member Rexford absent. CONTINUED PUBLIC HEARING ITEM 1 (0200-25) ENVIRONMENTAL ASSESSMENT MINOR DEVELOPMENT REVIEW APPLICATION (MDRA) 05-29 LARRY SMITH/FF&E II TRUST, APPLICANT APN: 275-270-35. The City Council approved this item be continued from the September 6, 2005, September 20, 2005, and the October 11, 2005, hearing dates. The applicant has requested that this item be continued again to October 25, 2005, to allow additional time to provide revised project plans that incorporate minor design changes that haye been agreed upon with staff. Motion by Councilmember Boyack and seconded by Councilmember Higginson to continue the public hearing to October 25, 2005. Motion passed 3-0 with Deputy Mayor Emery and Councilmember Rexford absent. 8503 Page 4 - CITY OF POW A Y - October 11, 2005 PUBLIC HEARINGS ITEM 2 (0200-60 ENVIRONMENTAL ASSESSMENT AND TENTATIVE TRACT MAP (TTM) 02-02 BBA PARTNERS, APPLICANT APN: 277-080-09. City Manager Bowersox presented the staff report. This is a request for approyal of a 16-lot subdivision of approximately 122 acres, consisting of 10 residential lots, four open space lots, one priyate road lot, and one water reservoir lot, located near the eastern terminus of Valley View Road, east of Old Coach Road, in the Rural Residential A zone. Tom Tremble, Old Coach Road, and representing the Old Coach Homeowners Association, spoke in support of the project but had concerns relating to increased traffic, road maintenance, and the possibility of a gated community. He said he had not been notified of this item and asked to be notified of future deyelopment in the Old Coach area. Motion by Councilmember Higginson and seconded by Councilmember Boyack to close the public hearing and adopt Planning Resolution P-05-65 entitled "A Resolution of the City Council of the City of Poway, California, Approving a Mitigated Negative Declaration and Tentative Tract Map (TTM) 02-02 Assessor's Parcel Number 277-080-09" as amended. Motion passed 3-0 with Deputy Mayor Emery and Councilmember Rexford absent. ITEM 3 (0250-10) FY 2006-07 CDBG PROGRAM FUNDING ALLOCATION City Manager Bowersox presented the staff report. The City of Poway is awarded an annual allocation of Community Development Block Grant (CDBG) funds from the United States Department of Housing and Urban Development (HUD) through the County of San Diego. This proposes a plan for the use of the FY 2006-07 funding that will be available in Summer 2006, and the hearing provides an opportunity of public input in accordance with CDBG guidelines. There was no on present wishing to speak. Motion by Councilmember Boyack and seconded by Councilmember Higginson to close the public hearing and allocate $227,318 in FY 2006-07 CDBG funding for proposed projects and programs: $40,000 to be allocated for the HomeShare and Community Connections Program (#5961); $100,000 for the Residential Rehabilitation Program (#5961); and $87,318 for ADA Public Improvements, with $106,167 in funds being committed to the Hurricane Katrina relief efforts, and authorize the City Manager to execute contracts with the County of San Diego for management and implementation of the CDBG projects, subject to the City Attorney's approval as to form. Motion carried 3-0 with Deputy Mayor Emery and Council member Rexford absent. 8504 Page 5 - CITY OF POW A Y - October 11, 2005 STAFF REPORTS ITEM 4 (0860-10) INSTALLATION OF "NO PARKING ZONES" VICINITY OF POWAY HIGH SCHOOL City Manager Bowersox and Director of Development Services Niall Fritz presented the staff report. In the Spring of 2005, City of Poway Traffic Engineering staff started receiving complaints from area residents about parking issues on residential streets that are near Poway High School on Espola Road. As a result ofthe parking issues at Poway High School, students park theiryehicles along the residential streets ofTrailwind Road, Cumberland Drive, and Summer Sage Road. Ron Lewis, Trailwind Road, Poway, asked that restrictions be included on surrounding streets so that the problem does not spread. Pete Babich, Greystone Road, asked Council to look at the root cause of the problem of the parking issue. He inquired why the parking and shuttle program at Lake Poway is not successful. Paula Kasl, Primrose Court, asked Council to look at the safety issues. Motion by Councilmember Boyack and seconded by Councilmember Higginson to adopt Resolution No. 05-087 entitled, "A Resolution of the City Council of the City of Poway, California, Prohibiting Parking on Trailwind Road Between Espola Road and Cumberland Driye, and Approying No Parking, 8 a.m. to 10:00 a.m., School Days Only, on Certain Streets in the Residential Area Around Poway High School" with an amendment to include that the parking restriction can be added to any of the neighboring streets not mentioned in the report when 70 percent of the residents on those streets are in fayor of the parking restriction. Motion carried 3-0 with Deputy Mayor Emery and Councilmember Rexford absent. ITEM 5 (0200-25) HILLSIDE/RIDGELlNE MINOR DEVELOPMENT REVIEW APPLICATION (MDRA 05-18) CHRIS AND ANNETTE THOMPSON, APPLICANTS APN: 277-010-09 City Manager Bowersox presented the staff report. The applicant is requesting the approval of a Minor Development Review Application to permit the construction of a 6,529-square-foot, two-story, single-family residence, measuring a maximum height of 32' 6" and an attached four-car garage. The site is a 14.42-acre, yacant parcel located at 14385 Cheyenne Trail. The project site is located within the Hillside/Ridgeline ReYiew Area and zoned Rural Residential A (RR-A). Pursuant to 17.52.050 of the Poway Municipal Code, City Council approval is required for grading and development within the identified Hillside/Ridgeline ReYiew Area. 8505 Page 6 - CITY OF POW A Y - October 11, 2005 Tom Tremble, Old Coach Road, representing Old Coach Homeowners Association, addressed access issues. He said he had not been notified of this item and requested notification of any future items relating to Old Coach area. Motion by Councilmember Boyack and seconded by Councilmember Higginson to adopt Resolution P-05-66 entitled, "A Resolution of the City Council of the City of Poway, California, Approving Minor Development Review Application (MDRA) 05-18 Assessor's Parcel Number 277-010-09." Motion carried 3-0 with Deputy Mayor Emery and Council member Rexford absent. ITEM 6 (0220-60) SPECIFIC PLAN AMENDMENT (SPA 84-01SSS) SHAMROCK POWAY INVESTORS II, INC. APPLICANT APN: 323-480-04 City Manager Bowersox presented the staff report saying that this is a request to amend the Land Use Designation on a 2.67-acre property located at the northeast corner of First American Way and Danielson Street, in the South Poway Business Park. The proposed amendment would change the Land Use Designation of the parcel from Light Industrial to Industrial Park to allow a broader degree of office type uses, such as a corporate headquarters. The site is currently developed with a building and on-site parking which is adequate to accommodate an office use. The building is currently vacant. The applicant has indicated that there is interest in establishing an office use in the building. The Poway Municipal Code requires that Specific Plan Amendment requests be initiated by City Council resolution. There was no one present wishing to speak on this issue. Motion by Council member Higginson and seconded by Councilmember Boyack to adopt Resolution No. 05-088 entitled, "A Resolution of the City Council of the City of Poway, California, Initiating a Specific Plan Amendment (SPA 84-01 SSS) to the South Poway Specific Plan to Change the Land Use Designation on an Approximately 2.67 Acre Parcel Located at the Northeast Corner of First American Way and Danielson Street from Light Industrial to Industrial Park APN: 323-480-04." Motion carried 3-0 with Deputy Mayor Emery and Council member Rexford absent. ADJOURNMENT Mayor Cafagna adjourned the meeting at 7;55 p.m. ~~ Vk- L. Diane Shea, City Clerk City of Poway, California 8506