Loading...
CC 2006 01-17 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 17, 2006 The January 17, 2006, Regular Meeting of the City Council of the City of Poway, was called to order at 7:02 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 Rod Gould Penny Riley Tamara Smith Diane Shea Patti Brindle Robert Clark Deborah Johnson Dennis Quillen Warren Shafer Mark Sanchez Charlie Campe Kristen Crane Paolo Romero City Manager Assistant City Manager City Attorney City Clerk City Planner Director of Community Services Director of Redevelopment Services Assistant Director of Public Works Acting Director of Administrative Services Director of Safety Services Sheriff's Captain Assistant to the City Manager Management Assistant PLEDGE OF ALLEGIANCE Deputy Mayor Rexford led the pledge of allegiance. CITY COUNCILMEMBER ANNOUNCEMENTS A. Poway Bob's Restaurant Review. Councilmember Emery gave a review on Indian Tandoor Restaurant in the Target shopping center. Deputy Mayor Rexford reported on her attendance at the Contract Cities Legislative Committee meeting and the League Housing Committee meeting. She also met with local legislators on various items. Mayor Cafagna announced and explained the revised City Council meeting schedule pilot program to begin with the February ih meeting. He also invited all to stay after the Council meeting today for a reception to meet City Manager Rod Gould. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedures for Public Oral Communications. No one was present wishing to speak. 8567 Page 2- CITY OF POW A Y - January 17, 2006 CONSENT CALENDAR: Items 3-7. Motion by Deputy Mayor Rexford and seconded by Councilmember Boyack to approve the Consent Calendar as submitted. Motion carried 5-0. 3. Ratification of Warrant Reoister for the period of December 12 - 16,2005. (0475-20) 4. Approval of agreement with Inteorated Media Svstems (lMS) for the design and development of bid specifications for a telecasting system and the appropriation of $24,950 from the Unappropriated General Fund (100-8912) to Other Contractual Services (0106-4120). (0700-10) 5. Acceptance of Tasks 7. 8 and 9 of the Demolition of Residential and Other Miscellaneous Structures and Hazardous Materials Abatement As-Needed Services Project with Clauss Construction. (0700-10) 6. Adoption of Resolution No. 06-002 entitled: "A Resolution of the City Council of the City of Poway, California, Commending Eaole Scout Andrew Carruthers." (0710-40) 7. Approval of Parcel Map for the subdivision into two parcels for Lot 22, Map No. 13410, and accept the dedication of the public utility easements. The property is located at the northeast corner of the intersection of Scripps Poway Parkway and Stowe Drive. APN: 323-481-08. This map is associated with the Ocean Park Hotels project (CUP 05-05/DR 05-07). (0210-30) CONTINUED PUBLIC HEARINGS ITEM 1 (0210-30) ENVIRONMENTAL ASSESSMENT/ CONDITIONAL USE PERMIT 05-05/ DEVELOPMENT REVIEW 05-07 OCEAN PARK HOTEL, APPLICANT NE CORNER OF SCRIPPS POWAY PKWY. AND STOWE DRIVE APN: 323-481-08 City Planner Brindle presented the staff report. This is a request for a Conditional Use Permit and Development Review Application to develop a 3-story hotel up to 35 feet in height, having up to 111 rooms, 2,400 square feet of meeting space, and a separate 5,700-square-foot, sit- down restaurant, on the northeast corner of the intersection of Scripps Poway Parkway and Stowe Drive, within the South Poway Commercial zone. With Ocean Park Hotels as a new hotel developer, new entitlements are needed for a modified development plan of the proposed site. The project will also involve a Disposition and Development Agreement between the hotel developer and the Redevelopment Agency. No one was present wishing to speak: 8568 Page 3- CITY OF POW A Y - January 17, 2006 Motion by Deputy Mayor Rexford and seconded by Councilmember Higginson to close the . public hearing, approve the Negative Declaration, and adopt Planning Resolution No. 06-03, entitled: "A Resolution of the City Council of the City of Poway, Approving Conditional Use Permit 05-05 and Development Review 05-07 Assessor's Parcel Number 323-481-08." Motion carried unanimously. PUBLIC HEARING ITEM 2 (0700-10) . DISPOSITION & DEVELOPMENT AGREEMENT OCEAN PARK HOTELS-PWY, LLC NE CORNER SCRIPPS POWAY PARKWAY AND STOWE DRIVE APN: 323-481-08 Director of Redevelopment Services Johnson announced that the applicant had requested this item be continued due to a scheduling conflict and their inability to be in attendance at this meeting. Motion by Council member Higginson, seconded by Deputy Mayor Rexford, to continue the public hearing to February 7,2006. Motion carried 5-0. CITY MANAGER ITEMS 8. Mr. Gould commented on his first two weeks on the job and feels pleased and privileged to have the trust and confidence of the City Council to serve as the City Manager. He looks forward to working with the City Council, staff and the community. MAYOR AND CITY COUNCIL -INITIATED ITEMS 11. Councilmember Emery questioned the accuracy of the address painted on the side of a building in the business park giving the zip code as 92065. He asked staff to look into it. 13. Deputy Mayor Rexford met with Senator Hollingsworth on issues relating to Megan's Law and Jessica's Law. She asked for and received Council concurrence to ask staff to offer a joint community workshop with the schools and Senator Hollingsworth to provide information and voluntary fingerprinting. 14. Mayor Cafagna announced the birth of his fourth grandchild and first granddaughter, Grace Noelle, born December 30, 2005 weighing 7 pounds, 15 ounces. 8569 Page 4- CITY OF POW A Y - January 17. 2006 ADJOURNMENT Mayor Cafagna adjourned the meeting at 7:18 p.m. c7)~. C;tyCI,,, City of Poway, California 8570