Loading...
CC 2005 12-20 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 20, 2005 The December 20,2005, Regular Meeting of the City Council ofthe City of Poway, was called to order at 7:00 p.m. by Mayor Cafagna at the Poway City Council Chambers, 13325 Civic Center Drive, Poway, California, for a Regular City Council Meeting. COUNCILMEMBERS PRESENT Merrilee Boyack, Bob Emery, Don Higginson, Betty Rexford, and Mickey Cafagna STAFF MEMBERS PRESENT Warren Shafer Tamara Smith Diane Shea Robert Clark Jim Howell Deborah Johnson George Beitey Patti Brindle Kristen Crane Paolo Romero Acting City Manager & Director of Administrative Services City Attorney City Clerk Director of Community Services Director of Public Works Director of Redevelopment Services Sheriffs Lieutenant City Planner Assistant to the City Manager Management Assistant PLEDGE OF ALLEGIANCE Deputy Mayor Rexford led the pledge of allegiance. PRESENTATIONS Presentation of Proclamation declaring December as National Drunk and Drugged DriYing Prevention Month. Mayor Cafagna presented the proclamation to Deputy Sheriff Mark Tally. CITY COUNCILMEMBER ANNOUNCEMENTS A. Poway Bob's Restaurant Review. Councilmember Emery reviewed the Pick Up Stix restaurant on Poway Road. B. Deputy Mayor Rexford reported on the San Dieguito River Park Joint Powers Authority (JPA) meeting. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedures for Public Oral Communications. The following person spoke: Dee Fleischman, Poway, spoke on her concerns of the new wall built at the Midland School citing safety concerns. 8553 Page 2- CITY OF POWAY - December 20,2005 CONSENT CALENDAR: Motion by Councilmember Emery and seconded by Deputy Mayor Rexford to approve the Consent Calendar consisting of Items 2 through 9. Council member Emery disqualified himself from voting on item 9 due to a possible conflict of interest relating to the proximity of his residence to the project. 2. Ratification of Warrant Reqister for the periods of November 14 through November 18, 2005 and November 21 through November 23,2005. (0475-20) 3. Approval of Minutes - City Council November 29, 2005 Regular Meeting December 1, 2005 Canceled Adjourned Regular Meeting 5. Approval of purchase of a radar trailer and the appropriation of $17,900 from the California Law Enforcement Equipment Program (CLEEP) Account, Fund 256. (0490-51 ) 6. Reiection of Claim for Damages (1) Lisa Von Nordheim. (0190-10) 7. Approyal of Employment Aqreement with Rodney S. Gould as City Manager and authorize a loan for up to $500,000 at 2.5% for housing assistance, subject to final terms and language satisfactory to the City Attorney and approye the Unsecured Promissory Note for $48,000 subject to approval by the City Attorney. (0700-10) 8. Award of Bid to Bedco Truck Equipment in the amount of $34,177.24 for the construction and installation of three truck beds. (0700-10) 9. Award of Bid to Khavari Construction, Inc., in the amount not to exceed $46,000 for the Mountain Road Drainage Channel Repair Project; and approval of an appropriation of $14,150 from the Drainage Undesignated Fund Balance (231-8912) to Capital Improvement Project No. 1439,2005 Flood Damage and Cleanup. (0700-10) Motion carried 5-0 on Items 2 through 8; and a yote of 4-0 on Item 9 with Council member Emery disqualified. CONTINUED PUBLIC HEARINGS ITEM 1 (630-90/#630) ORDINANCE NO. 630/SECOND READING CHAPTER 9.48 POWAY MUNICIPAL CODE COMMUNITY SERVICES DEPARTMENT FACILITIES RULES & REGULATIONS Acting City Manager Shafer presented the staff report. 8554 Page 3- CITY OF POWAY - December 20,2005 On December 6, 2005, the City Council introduced and had the first reading of Ordinance 630. All Councilmembers were present at the first reading. No public testimony was given. There was no one present wishing to speak at this hearing. Motion by Deputy Mayor Rexford and seconded by Councilmember Emery to have second reading and adopt Ordinance #630 entitled "An Ordinance of the City of Poway, California, Repealing the Existing Chapter 9.48 and Enact a New Chapter 9.48 of the Poway Municipal Code Regarding Community Services Department Facility Rules and Regulations." Motion passed unanimously by a roll call yote. STAFF REPORTS ITEM 1.1 (0220-60) INITIATION OF SPECIFIC PLAN AMENDMENT (SPA) 84-01 UUU TO SOUTH POWAY SPECIFIC PLAN CHANGE LAND USE DESIGNATION SOUTH SIDE KIRKHAM WAY POMERADO PROPERTIES L.P., APPLICANT APN: 330-220-16 Acting City Manager Shafer presented the staff report. This is a request to amend the Land Use Designation on a 2.8-acre, yacant property located on the south side of Kirkham Way, approximately 200 feet east of Tech Center Court, in the South Poway Business Park. The proposed amendment would change the Land Use Designation of the parcel from Light Industrial to Light Industrial/Outdoor Storage. The site is currently undeveloped. This proposal was the subject of Pre-Development Conference 05-02, which was considered by the City Council at the September 6, 2005 meeting. There was no one present wishing to speak. Motion by Council member Emery and seconded by Deputy Mayor Rexford to adopt Resolution No. 05-101 entitled "A Resolution of the City Council of the City of Poway, California, Initiating a Specific Plan Amendment (SPA 84-01 UUU) to the South poway Specific Plan to Change the Land Use Designation on an Approximately 2.8-Acre Vacant Parcel Located on the South Side of Kirkham Way Approximately 200 Feet East of Tech Center Court from Light Industrial to Light Industrial/Outdoor Storage. APN: 320-220-16." Motion carried unanimously. 8555 Page 4- CITY OF POWAY - December 20,2005 ITEM 1.2 (0220-60) INITIATION OF SPECIFIC PLAN AMENDMENT (SPA) 84-01WV TO SOUTH POWAY SPECIFIC PLAN CHANGE LAND USE DESIGNATION 13750 DANIELSON STREET TED BAUER, APPLICANT APN: 317-810-18 Acting City Manager Shafer presented the staff report. This is a request to amend the Land Use Designation on a 0.8-acre property located at 13750 Danielson Street, in the South Poway Business Park. The proposed Amendment would change the Land Use Designation of the parcel from Light Industrial/Outdoor Storage to Industrial Park. The site is developed with a 14,000-square-foot building and the applicant proposes to establish an office use at the site. This proposal was the subject of a Pre-Deyelopment Conference that was considered by the City Council at the December 13, 2005 meeting. No concerns were expressed at that meeting. There was no one present wishing to speak on this item. Motion by Councilmember Emery and seconded by Deputy Mayor Rexford to adopt Resolution No. 05-102 entitled "A Resolution of the City Council of the City of Poway, California, Initiating a Specific Plan Amendment (SPA 84-01WV) to the South Poway Specific Plan to Change the Land Use Designation on an Approximately 0.8 Acre Property Located at 13750 Danielson Street from Light Industrial/Outdoor Storage to Industrial Park, APN: 317-810-18." Motion carried unanimously. ADJOURNMENT Mayor Cafagna adjourned the 7:16 p.m. x~~~ City of Poway, California 8556