Loading...
CC 2006 02-21 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING FEBRUARY 21, 2006 The February 21, 2006, Regular Meeting of the City Council of the City of Poway, was called to order at 7:03 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 Lisa Foster Sherrie Worrell Niall Fritz David Narevsky Jim Howell Warren Shafer Mark Sanchez David Corn Kristen Crane Paolo Romero City Manager Assistant City Manager Deputy City Attorney Deputy City Clerk Director of Development Services Redevelopment Services Housing Manager Director of Public Works Acting Director of Administrative Services Director of Safety Services Sheriff's Lieutenant Assistant to the City Manager Management Assistant PLEDGE OF ALLEGIANCE Deputy Mayor Rexford led the pledge of allegiance. PRESENTATIONS Richard Stowell, Grant Administrator for Palomar Family Counseling introduced himself to Council and explained the various programs available with their program. Deputy Mayor Rexford presented a proclamation to Rosemary Shelton, Volunteer of SNAP (Spay Neuter Action Project) declaring February 28,2006 as "Spay Day USA". (0710-40) CITY COUNCILMEMBER ANNOUNCEMENTS A. Poway Bob's Restaurant Review. Councilmember Emery gave a review of Filippi's Pizza Grotto noting their wide variety and excellent food. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedures for Public Oral Communications. There was no one present wishing to speak. 8589 Page 2 - CITY OF POWAY - February 21,2006 CONSENT CALENDAR: Motion by Councilmember Emery and seconded by Deputy Mayor Rexford to approve the Consent Calendar as presented. 7. Ratification of Warrant Reqisters for the periods of January 16-20 and January 23-27, 2006. (0475-20) 8. Approval of Minutes - City Council January 24, 2006 Regular Meeting January 31,2006 Regular Meeting February 2, 2006 Canceled Adjourned Regular Meeting 10. Adoption of Resolution No. 06-009, entitled: "A Resolution of the City Council of the City of Poway, California, Authorizing the Destruction of Certain Documents in Administrative Services, City Clerk's Office, City Manager's Office, Community Services, Development Services, Public Works, and Redevelopment Departments." (0170-20) 11. Acceptance of the 2005-2006 Seal Coat Proiect (407-4320), Bid No. 05-022, from American Asphalt South, Inc. (0700-10) 12. Acceptance of the Skvridqe Reservoir NO.2 Proiect (1747) from CB&I Constructors, Inc. APN: 278-240-01. (0700-10) 13. Award of Contract to EDAW. Inc., in the amount of $54,530 for Environmental Engineering Services to assemble a standardized application template for a Regional General Permit issued by the U.S. Army Corps of Engineers and approval of the Regional Channel Maintenance Workgroup Cost Sharing Agreement. (0700-10) Motion carried unanimously. PUBLIC HEARINGS: ITEM 1 (0520-20 #634) ORDINANCE NO. 634 - FIRST READING AMEND SECTION 2.04.020 COUNCIL COMPENSATION Mayor Cafagna opened the public hearing and read the title of Ordinance No. 634, "An Ordinance of the City of Poway, California, Amending Title 2, Chapter 2.04 of the Poway Municipal Code by the Amendment of Section 2.04.020 to Increase the Compensation of the Members of the City Council and the Mayor." 8590 Page 3 - CITY OF POWAY - February 21,2006 Deputy City Clerk Sherrie Worrell presented the staff report. Government Code Section 36516 provides that a City Council may enact an ordinance to establish the salary of its Council members. Staff has completed its biannual review of Councilmembers' salaries. The proposed ordinance will provide for an increase of $98.67 per month for the members of the City Council and Mayor beginning December 2006 after Council has been sworn in following the Municipal Election in November. Staff recommends the item be continued to March 7, 2006 for second reading and adoption. There was no one present wishing to speak on the item. Motion by Council member Emery, seconded by Deputy Mayor Rexford to introduce the ordinance, waive further reading and continue the public hearing to March 7, 2006. Motion carried unanimously. ITEM 2 (0210-70) VARIANCE 05-17 CURTIS MORING, JR., APPLICANT 11552 CREEK ROAD APN: 320-020-39 Deputy Mayor Rexford disqualified herself due to a potential conflict of interest. Mayor Cafagna opened the public hearing. Director of Development Services Niall Fritz gave the staff report. This is a request for approval to legalize and allow the height of a recently constructed masonry retaining wall, with a wood privacy fence constructed on top, to have a combined height of up to 8.5 feet when 6 feet is the maximum height permitted within the Creek Road Enclave Specific Plan area. The fence consists of a 3-foot high retaining wall that has a 5-foot wood fence on top with the top 2 feet open lattice. There was no one present wishing to speak on the item. Motion by Council member Emery, seconded by Council member Higginson to close the public hearing and adopt Planning Resolution No. P-06-10, entitled: "A Resolution of the City Council of the City of Poway, California, Approving Variance 05-17, Assessor's Parcel Number 320-020-39," approving with conditions. Motion carried 4-0 with Deputy Mayor Rexford disqualified. ITEM 3 (0210-70) VARIANCE 06-01CF JESSE HOVER, APPLICANT 15227 MINA DE ORO ROAD APN: 321-110-19 Mayor Cafagna opened the public hearing. Development Services Director Niall Fritz gave the staff report. This is a request for approval to allow a 1 O,OOO-gallon water tank to observe a 5-foot front yard setback when a 40-foot setback is required within the Rural Residential A (RR-A) zone. The property is located at 15227 Mina De Oro Road. 8591 Page 4 - CITY OF POW A Y - February 21, 2006 City Fire Codes require that a 1 O,OOO-gallon water tank be provided for fire fighting purposes on residential lots located outside of the City water service. The subject property is located outside of the water service area; therefore, the replacement residence will require the installation of the 10,000-gallon water tank. The previous residence on the site was destroyed in the Cedar Fire. There was no one present wishing to speak on the item. Motion by Council member Emery, seconded by Deputy Mayor Rexford to close the public hearing, adopt Planning Resolution No. P-06-11, entitled: "A Resolution of the City Council of the City of Poway, California Approving Variance 06-01 CF, Assessor's Parcel Number 321- 110-19," approving with conditions. Motion carried unanimously. STAFF REPORTS ITEM 4 (0750-10) QUARTERLY ENCAMPMENT REPORT FOURTH QUARTER 2005 ANNUAL SUMMARY 2000-2005 Director of Development Services Niall Fritz gave the staff report on the status of illegal encampment activities in the City for the fourth quarter of 2005, covering October through December, as well as an annual summary of abatements for the year 2000 through 2005. Council concurred to receive and file the report. ITEM 5 (0220-60) INITIATION OF SPECIFIC PLAN AMENDMENT (SPA) 84-01 XXX PACIFIC PRIDE HOLDINGS, LLC, APPLICANT 12650 BROOKPRINTER PLACE APN: 317-224-16. Director of Development Services Niall Fritz gave the staff report. This is a request to amend the land use designation on an approximately 1.5-acre, developed property, located at 12650 Brookprinter Place, in the South Poway Business Park. The proposed Amendment would change the land use designation of the parcel from Light Industrial (L1) to Light Industrial/Outdoor Storage (L1/S). There was no one present wishing to speak on the item. Motion by Council member Emery, seconded by Deputy Mayor Rexford to adopt Resolution No. 06-008, entitled: "A Resolution of the City Council of the City of Poway, California Initiating a Specific Plan Amendment (SPA 84-01 XXX) to the South Poway Specific Plan to Change the Land Use Designation on an Approximately 1.5-Acre Parcel Located at 12650 Brookprinter Place from Light Industrial to Light Industrial/Outdoor Storage. APN: 317-224- 16." Motion carried unanimously. 8592 Page 5 - CITY OF POWAY - February 21,2006 ITEM 6 (0200-25) HILLSIDE/RIDGELlNE MINOR DEVELOPMENT REVIEW APPLICATION (MDRA) 05-77CF JOE AND DORIS DAVIES, APPLICANTS 15057 BLUE CRYSTAL TRAILS APN: 321-270-61 Director of Development Services Niall Fritz gave the staff report. This is a request for approval to construct an 8,736-square-foot, single-story, single-family residence, including an attached 846-square-foot guesthouse, 900 square feet of attached garage area and 600 square feet of detached garage space, on a 7.6-acre property located at 15057 Blue Crystal Trails. The previous residence on the site was destroyed in the Cedar Fire. Motion by Councilmember Higginson, seconded by Deputy Mayor Rexford, to adopt Resolution No. P-06-12, entitled: "A Resolution of the City Council of the City of Poway, California, Approving Minor Development Review Application (MDRA) 05-77CF. Assessor's Parcel Number: 321-270-61," approving with conditions. Motion carried unanimously. ITEM 6.1 (0700-10) AWARD OF CONTRACT 2006 RESIDENT SATISFACTION SURVEY City Manager Rod Gould gave the staff report. The City has solicited a proposal to conduct a satisfaction survey to assess resident opinion and satisfaction with the quality of life in Poway as well a gauge views on specific City services and issues facing the community. Staff is requesting an appropriation of $25,000 from the Unappropriated General Fund Reserve to Account 100-0013-1799 and to authorize the City Managerto execute a contract with Godbe Research. Motion by Council member Emery, seconded by Councilmember Boyack, approving the appropriation of $25,000 from the Unappropriated General Fund Reserve (100-8912) to Account 100-0013-1799 and authorize the City Manager to execute a contract with Godbe Research to conduct the 2006 Resident Satisfaction Survey. Motion carried unanimously. CITY MANAGER ITEMS 14. Mr. Gould gave a Legislative update noting the Federal Administration's proposed budget proposes to fund the Community Development Block Grant (CDBG) program at 25% of the current level nationwide. With the Council's approval, staff will be contacting our Senators and Congressperson asking they not approve the proposal and to continue funding the program at the current level. 8593 Page 6 - CITY OF POWAY - February 21,2006 MAYOR AND CITY COUNCIL-INITIATED ITEMS 19. Deputy Mayor Rexford asked for and received Council concurrence to ask staff to provide information and voluntary fingerprinting for children at the Town Hall Meeting in May and to see if Senator Hollingsworth would be available to speak about Megan's Law. 20. Mayor Cafagna announced the next City Council meeting would be March 7, 2006. ADJOURNMENT Mayor Cafagna adjourned the meeting at 7:35 p.m. ~/L(l'l WnUUL.w Sherrie D. orrell, Deputy City Clerk City of Poway, California 8594