Loading...
CC 1996 12-10 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 10, 1996 The December 10, 1996, regular meeting of the City Council of the City of Poway, was called to order at 7:00 p.m., by Mayor Higginson at the City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT AT ROLL CALL Mickey Cafagna, Jay Goldby, Betty Rexford, Don Higginson COUNCILMEMBERS ABSENT AT ROLL CALL Bob Emery (Councilmember Emery arrived at 7:06 p.m.) STAFF MEMBERS PRESENT James Bowersox Marjorie Wahlsten Steve Eckis John Fitch Peggy Stewart Bob Thomas Mark Weston Reba Wright-Quastler Randy Williams Warren Shafer Mark Sanchez John Falconer Penny Riley Patrick Foley City Manager City Clerk City Attorney Assistant City Manager-Economic Develop. Director of Administrative Services Director of Community Services Director of Engineering Services Director of Planning.Services Director of Public Services Director of Redevelopment Services Director of Safety Services Sheriff's Captain Assistant to the City Manager Senior Management Analyst PLEDGE OF ALLEGIANCE Pack 108, Den 1Webelos led the Pledge of Allegiance. PRESENTATION The following employees were present to receive service awards: Pamela Colby, Redevelopment Project Administrator, 10 years; Garry MacPherson, Fire Battalion Chief, 20 years. PUBLIC ORAL COMMUNICATIONS Mayor Higginson explained the procedure for Public Oral Communications. There was no one present wishing to speak. 5961 Page 2 - CITY OF POWAY - December 10, 1996 CONSENT CALENDAR Motion by Councilmember Goldby, seconded by Councilmember Rexford to approve the Consent Calendar as follows: o Approval of Minutes - City Council November 19, 1996 Regular Meeting o Ratification of Warrant Register for period of November 18-22, 1996. (401-10) e Approval of refund of Traffic Mitigation Fee and Pomerado Road Bridge Construction Fee totaling $10,649, to Oak Knoll Country Day School, applicant, Gary Charlebois; Conditional Use Permit 86-09. (203-08) o Authorization for transfer of $25,132 to special studies for preparation of Report of Waste Discharge to San Diego Regional Water Quality Control Board in order to implement reclaimed water distribution system in South Poway. (401-13) 10. Adoption of Resolution No. 96-120, entitled, "A Resolution of the City Council of the City of Poway, California Establishing a Bus Loading Zone on the South Side of Cynthia Lane East of Midland Road," to accommodate a bus loading area for PUSD Special Education Transition Program. (1163-01) 11. Adoption of Resolution No. 96-121, entitled, "Resolution of the City Council of the City of Poway, California, Establishing a Policy and Guidelines for Advertising on the Trolley Bus and City Transit Buses," giving the Chamber of Commerce administration of the interior program and staff administration of the exterior program. (1207-01) 12. Approval of temporary water and sewer connections for APN 321-250-09 & 10, located at 14689 and 14701 Twin Peaks Road, east of Range Park Road; David Alstrand, applicant. (1170-13) 13. Denial of claims for damages: A) Raymond Mason; B) Patricia Pounds. (704-13) Motion carried unanimously. ITEM I (203-02) TENTATIVE PARCEL MAP 96-09 APPLICANT: RANDALL FARRAR Staff report by Director of Planning Services Wright-Quastler. This is a request to divide a 19.5 acre parcel into four building lots and a remainder parcel. The property is located at the eastern terminus of Cinchring Drive. This item was continued from November 12, 1996 at the request of the applicant. Staff recommends approval. 5962 Page 3 - CITY OF POWAY - December 10, 1996 There was no one present wishing to speak. (Councilmember Emery entered the meeting.) Motion by Councilmember Cafagna, seconded by Councilmember Rexford to close the public hearing and adopt Planning Resolution No. P-96-84 entitled, "A Resolution of the City Council of the City of Poway, California Approving Tentative Parcel Map 96-09, Assessor's Parcel Number 32-071-15." Motion carried 4-0 with Councilmember Emery abstaining. ITEM 2 (401-22) PARKLAND DEDICATION IN-LIEU FEES Mayor Higginson opened the public hearing. Staff report by City Manager Bowersox. The City Council annually determines fees collected for the development of park and recreation facilities in-lieu of dedication of parkland based on the total estimated cost of parkland improvements, current estimated population, and the average population per dwelling unit. This year staff recommends a decrease from $2,680 to $2,650 for single family detached; from $2,110 to $2,1090 for multiple family; and no change for mobile homes. The decrease is based on a decrease in population and a reduction in the average population per dwelling unit. Speaking in opposition to staff recommendation: Jerry Livingston, 6336 Greenwich Drive, San Diego, representing the Building Industry Association, requested a continuance citing concerns regarding the formula used. City Manager Bowersox stated that staff will continue to meet with the BIA. Motion by Councilmember Emery, seconded by Councilmember Cafagna, to close the public hearing and adopt Resolution No. 96-122, entitled, "A Resolution of the City Council of the City of Poway, California, Establishing in-lieu Fees for Parkland Dedication Calendar Year 1997." Motion carried 4-1 with Councilmember Goldby voting "no." Councilmember Goldby stated he was in favor of granting a continuance. ITEM 3 (1504-04) INTEGRATED WASTE MANAGEMENT SUMMARY PLAN Mayor Higginson opened the public hearing. Staff report by City Manager Bowersox. The Countywide Integrated Waste Management Summary Plan and Countywide Siting element has been prepared by the County of San Diego. The majority of cities with the majority of the population within the County must approve the Plan within 90 days. Staff recommends approval. There was no one present wishing to speak. 5963 Page4 - CITY OF POWAY - December 10, 1996 Motion by Councilmember Cafagna, seconded by Councilmember Rexford to close the public hearing and adopt Resolution No. 96-123, entitled, "A Resolution of the City of Poway, California, Approving and Adopting the Countywide Integrated Waste Management Summary Plan and Countywide Siting Element." Motion carried unanimously. ITEM 4 (602-01 #1180 AND 405-01) LEASE AGREEMENT FOR SHERIFF'S STATION ISSUANCE OF CERTIFICATES OF PARTICIPATION Staff report by City Manager Bowersox. The County Board of Supervisors today approved the lease with the City which provides that in the event the construction budget is mutually agreed to be increased above $3,552,388 or the financing costs exceed the level of the lease payment, the lease payment can be increased up to $166,500 semi-annually. Funds to cover increased construction costs will be loaned from the Agency and repaid from the increased lease payments. The financing team has completed its analysis and preparation of the bond documents. In order to proceed with the preparation and sale of the Certificates of Participation, it is necessary for the City Council and Redevelopment Agency to take certain actions. Motion by Councilmember Emery, seconded by Councilmember Rexford, to adopt Resolution No. 96-124, entitled, "A Resolution of the City Council of the City of Poway Authorizing the Preparation, Sale and Delivery of not to exceed $5,000,000 Principal Amount of 1996 Certificates of Participation (Sheriff Substation Project) and approving Certain Documents and Authorizing Certain Actions in Connection Therewith," including the Lease Agreement, the Trust Agreement, the sublease, the Assignment Agreement, and the Purchase Agreement." Motion carried unanimously. ITEM 4.1 (1501-00) MOVE AGAINST RELOCATING CHOPPERS HERE Staff report by City Manager Bowersox. On May 21, 1996, the City Council committed $20,000 in financial support for MARCH to use in their challenge to the adequacy of the Environmental Impact Statement prepared for the base realignment process from Naval Air Station Miramar to Marine Corps Air Station Miramar. The MARCH Coalition has worked extensively with state and federal representatives to explore alternatives to locating helicopters at Miramar. On December 2, 1996, the Deputy Assistant Secretary of the Navy for Installations and Facilities signed the Record of Decision for the realignment from the Navy to the Marines. MARCH has retained the firm of Chevalier, Allen & Lichman and has requested the appropriation of funds committed. Staff recommends approval. 5964 Page 5 - CITY OF POWAY - December 10, 1996 Speaking in opposition to staff recommendation: Bud Wiederrich, 13440 St. Andrews, representing the Chamber of Commerce, stated that spending funds will not affect the decision and suggested cooperation. Peggy Collette, 13969 Bernadotte Lane Speaking in favor of staff recommendation: Larry Leyking, 14150 Arbolitos Susan Lange, 15373 Skyridge Gregg Brandalise, 13956 Poway Road Philip Gagnon, 13544 Comuna Drive Judy Cooke, 14566 Garden Road Councilmember Emery stated the City Council had a unanimous vote to pledge $15,000 to $20,000 to support MARCH and he will not go back on that pledge. Motion by Councilmember Emery, seconded by Councilmember Rexford to appropriate $20,000 for the MARCH Coalition to assure that helicopters are not relocated to Miramar without adequate environmental review. Motion carried unanimously. ITEM 8 (203-08) CONDITIONAL USE PERMIT 86-09 APPLICANT: GARY CHARLEBOIS Gary Charlebois, applicant, turned in a speaker's slip on this item which was approved on the Consent Calendar. Motion by Mayor Higginson, seconded by Councilmember Goldby to reconsider this item. Motion carried unanimously. Staff report by City Manager Bowersox. Staff has determined that the applicant overpaid traffic mitigation fees in 1986 and recommends refund of fees totaling $10,649. This includes a bridge construction fee which is not required since the bridge was built by others. Mr. Charlebois wants interest to be paid on the $10,649. Gary Charlebois, ]2271 Oak Knoll Road, requested 10 years of interest based on rates for a Certificate of Deposit or something similar. Director of Engineering Services Weston stated that the original conditions of approval for this CUP included street improvements which were not installed and staff is unable to determine why they were not completed. There is no waiver in the file. They will now have to be completed, but Mr. Charlebois did not have to expend the funds for ten years. Motion by Mayor Higginson, seconded by Councilmember Emery to refund overpayment 5965 Page 6 - CITY OF POWAY - December 10, 1996 of the traffic mitigation fee and Pomerado Road bridge construction fee totaling $10,649 and authorize the City Manager to work with Mr. Charlebois to determine what interest would be appropriate versus what Mr. Charlebois has saved by not doing the other improvements for ten years. Motion carried unanimously. CITY ATTORNEY ITEMS City Attorney Eckis requested a closed session to discuss two cases of existing litigation pursuant to Government Code Section 54956.9{a}: Poway Property Owners v. City of Poway and Poway Royal Mobile Home Owners Association v. City of Poway. MAYOR AND CITY COUNCIL-INITIATED ITEMS 17A. Councilmember Emery suggested a City policy should be formulated regarding 1-15 mass transit. SANDAG has decided to not use the corridor for light rail and the state is adopting the corridor for a bullet train to Sacramento. These decisions are made with little coordination. He suggested a subcommittee of two Councilmembers to work with counterparts from the Cities of San Diego and Escondido. Council concurred to appoint Councilmembers Emery and Cafagna. (1503-26) 17B. Councilmember Emery stated he had thought the empty house on the County property at the southwest corner of Pomerado and Oak Knoll could be used by For Parents' and Kids' Sake, however the report prepared by the City Manager's Office showing the structural problems will cause him to withdraw this item from the agenda. 18A. Councilmember Goldby requested the City Council review the Redevelopment and Housing Advisory Committee charter. Council directed staff to place this on the December 17, 1996 agenda. 18B. Councilmember Goldby asked if there are written goals for the Economic Development sub-committee and the Economic Development department. Staff will place this item on a future agenda. 18D. Councilmember Goldby commended staff for the excellent information in Powav Today. 20A. Mayor Higginson announced that the City Council would hold a special meeting on Thursday, December 12, immediately following the adjourned regular meeting and distributed a special meeting notice to the Council and press. CLOSED SESSION Mayor Higginson adjourned the meeting into closed session at 8:25 p.m. as requested by City Attorney Eckis and announced that the meeting would be 5966 Page 7 - CITY OF POWAY - December ]0, ]996 adjourned in memory of Bob St. John, Councilmember Rexford's father, who died recently after a long illness. CALL TO ORDER AND ADJOURNHENT Mayor Higginson called the meeting back to order at 8:40 p.m. and adjourned the meeting in memory of Bob St. John on motion by Councilmember Cafagna and seconded by Councilmember Emery. Marj~ri~ K. Wahlsten, City Clerk City~xof Poway 5967 NO TICE NOTICE IS HEREBY GIVEN THAT THE DECEMBER 10, 1996, REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, WAS ADJOURNED PURSUANT TO THE FOLLOWING ORDER: Dated: ORDER OF ADJOURNHENT Upon motion by Councilmember Cafagna, seconded by Councilmember Emery, Mayor Higginson ordered the meeting adjourned to 5:00 p.m., December 12, 1996 in the City Council Chambers, 13325 Civic Center Drive, Poway, California. The time of adjournment was 8:40 p.m. Marjor/ie ~<. Wahl sten, City C1 erk City o~way, California December 11, 1996 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 at approximately 10:00 a.m. Dated at Poway, California, on December 11, 1996 ~ Wahlsten, City Clerk City ~oway, California ·: \\agenda\not i ce1. pf