Loading...
CC 1998 01-06 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 8, 1998 The January 6, 1998, regular meeting of the City Council of the City of Poway, was called to order at 7:00 p.m., by Mayor Higginson at City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT AT ROLL CALL Mickey Cafagna, Bob Emery, Jay Goldby, Betty Rexford, Don Higginson STAFF MEMBERS PRESENT James Bowersox Lori Peoples Steve Eckis Peggy Stewart Bob Thomas Mark Weston Steve Streeter Randy Williams Mark Sanchez Warren Sharer John Falconer Patrick Foley David Narevsky Penny Riley City Manager Assistant City Clerk City Attorney Director of Administrative Services Director of Community Services Director of Engineering Services Principal Planner Director of Public Services Director of Safety Services Director of Redevelopment Services Sheriff's Captain Senior Management Analyst Redevelopment Manager Assistant to the City Manager PLEDGE OF ALLEGIANCE Deputy Mayor Goldby led the Pledge of Allegiance. COUNCIL SERVICE AWARDS Mayor Higginson presented a 5-year service award to Councilmember Cafagna. PRESENTATION Maureen Stapleton, General Manager of the San Diego County Water Authority, gave a brief synopsis of the status of the San Diego County Water Authority/Imperial Irrigation District Water Transfer Program. 6261 Page 2 - CITY OF POWAY - January 6, 1998 PUBLIC ORAL COMMUNICATIONS Mayor Higginson explained the procedure for Public Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Councilmember Emery requested Item 22 be pulled from the Consent Calendar for discussion. Motion by Councilmember Goldby, seconded by Councilmember Rexford to approve the Consent Calendar as follows: Ratification of Warrant Register for periods of December 1-5, 8-12 and 15-19, 1997. (401-10) 10. 11. Approval of City's Investment Report for period ending November 30, 1997. (408-01) Approval of Minutes - City Council: November 18, December 2 and 9, 1997 - Regular Meeting November 13, December 4 and 11, 1997 - Adjourned Regular Meeting November 25, 1997 - Canceled Meeting 13. Resolution No. F-98-01 - Waiving Annual Meeting of Public Financing Authority. (405-00R) 14. Appropriation of $7,500 in Funds for Replacement of Hot Water Storage Tank at Poway Community Swim Center by Southland Mechanical. (401-13) 15. Award of bid for Community Swim Center Pool Blankets to Knorr Pool Systems in the amount of $12,165.78. (401-13) 16. Approval of Contract with Berryman & Henigar for Engineering Services. (602-01 #95) 17. Receive and file Status Report on staff approvals of Development Reviews in the South Poway Business Park. (203-14) 18. Approval of Parcel Map for Tentative Parcel Map 96-09 and Acceptance of a Dedication for Public Street Purposes of Certain One-Foot Wide Strips of Land in Portions of Lots 64 and 65 of Westgate Poway, Unit No. 1, Map No. 7791; James and Betty Jean Krueger, owners. (203-02) 6262 Page 3 - CITY OF POWAY - January 6, 1998 19. Approval of extension of publishing contract for Poway Today with Pomerado Publishing to January 31,2000. (602-01 #177A) 21. Authorization for sales of mobilehomes acquired through the Warehousemen's Lien Process within Agency/City owned Mobile Home Parks. (604-01) 24. Receive and file 1997 Traffic Signal Report. (1162-01) Motion carried unanimously. ITEM 1 (203-04) VARIANCE 97-12 APPLICANT: MILES LOVELACE Mayor Higginson opened the public hearing. Staff report by City Manager Bowersox. This is a request to allow the combined height of a retaining wall and rear yard fencing to be 10 feet when the maximum height allowed in the zone is 6 feet at 12718 Oak Knoll Road. Staff recommends approval with conditions. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-98-01, entitled "A Resolution of the City Council of the City of Poway, California Approving Variance 97-12, Assessor's Parcel Number 317-500-88 through 91." Motion carried unanimously. ITEM 2 (203-02) TENTATIVE PARCEL MAP 97-06 APPLICANT: DANIEL STEUSSY Mayor Higginson opened the public hearing. Staff report by City Manager Bowersox. This is a request to divide a 6.41 acre property into two parcels located at 15255 Eastvale Road. Principal Planner Streeter addressed Council inquiry regarding an existing horse trail. Engineering Services Director Weston addressed grading and erosion control protection on the site. Staff recommends approval with conditions. Speaking in support of staff recommendation: Daniel Steussy, 15249 Eastvale Rd., thanked staff for their assistance. 6263 Page 4 - CITY OF POWAY - January 6, 1998 Motion by Councilmember Goldby, seconded by Councilmember Rexford, to close the public headng, issue a Negative Declaration and adopt Planning Resolution No. P-98-02, entitled, "A Resolution of the City of Poway, California Approving Tentative Pamel Map 97- 06 Assessor's Parcel Number 278-240-27." Motion carried unanimously. ITEM 3 (203-02) TENTATIVE PARCEL MAP 97-12 APPLICANT: CITY OF POWAY Mayor Higginson opened the public headng. Staff report by City Manager Bowersox. This is a request to merge 13 existing light industrial lots into 6 parcels, vacate two public streets (Sikes Place and Flint Place), and dedicate an easement over Parcel 1 to the City of Poway for a water reservoir. Staff recommends approval with conditions. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Emery, to close the public hearing and adopt Planning Resolution No. P-98-03, entitled "A Resolution of the City Council of the City of Poway, California Approving Tentative Parcel Map 97-12 Assessor's Parcel Number 317-271-22, 23, 30, 36, 37, 43, 45, 47, 60, 61, 64 and 65." Motion carried unanimously. ITEM 4 (704-10) PUBLIC NUISANCE/MEADOWBROOK LANE Mayor Higginson opened the public hearing. Staff report by City Manager Bowersox. An inspection of the preperty on Monday, January 5, 1998 revealed that the lot had been cleaned. He recommended the item be removed from the calendar. There was no one present wishing to speak. Consensus of the Council was to remove the item from the calendar. ITEM 5 (203-04) VARIANCE 97-1 O/DEVELOPMENT REVIEW 97-44 APPLICANT: AMERICAN PROPERTY ENTERPRISES Mayor Higginson opened the public hearing. Introduction by City Manager Bowersox. Staff Report by Principal Planner Streeter. This is a request to construct four light industrial speculative concrete tilt-up buildings on lots 44, 45 and 46 of Tract 87-13 and variance approvals for 1 ) parking and driveway setback along Scripps Poway Parkway from 50' to 6264 Page 5 - CITY OF POWAY - January 6, 1998 35'; 2) building setbacks along Danielson Street from 35' to 25'; and 3) monument sign along Scripps Poway Parkway to be located within the 35' setback. Staff recommends approval with conditions. Speaking in favor of staff recommendation: Stephen Quinn, President, American Property Enterprises, 5465 Morehouse Dr., Suite 155, San Diego. Speaking in opposition to staff recommendation: Steve Swadell, 12267 Crosthwaite Circle, expressed his opposition to variances being authorized in the industrial park. General discussion ensued with regards to the proposed placement of a monument sign on Scripps Poway Parkway. Motion by Councilmember Cafagna, seconded by Councilmember Goldby, to adopt Planning Resolution No. P-98-04, entitled "A Resolution of the City Council of the City of Poway, California, Approving Vadance 97-10 and Development Review 97-44 Assessor's Parcel Numbers 317-280-37-00, 317-280-38-00, and 317-280-39-00" as amended to exclude the monument sign along Scripps Poway Parkway. Motion carried unanimously. ITEM 6 (1503-02) GROWTH POLICIES Staff report by City Manager Bowersox. Council requested a resolution be drafted regarding Poway's right to establish growth policies, controls and population density limits for itself and to confirm those policies previously established. Speaking in opposition to staff recommendation: Ed Malone, 17150 Old Coach Rd., expressed his opinion that the resolution was redundant and unnecessary. Fred Day, 13929 Olive Mesa Ct., representing the Poway Chamber of Commerce stated controlled growth was a better option. City Attorney Eckis reviewed the additional language he had added to the draft resolution to support local control over State control as granted by the California Constitution. 6265 Page 6 - CITY OF POWAY - January 6, 1998 Each Councilmember added brief comments in support of the proposed resolution. Motion by Mayor Higginson, seconded by Councilmember Cafagna, to adopt Resolution No. 98-003, entitled "A Resolution of the City Council of the City of Poway, California Concerning Poway's Right to Establish Growth Policies, Controls and Population Density Limits." Motion carried unanimously. ITEM 7 (701-04) POTENTIAL REVISION TO SIGN ORDINANCE Item introduced by City Manager Bowersox. Staff report by Principal Planner Streeter. On October 28, 1997, Council asked staff to prepare a report concerning the possibility of amending the sign ordinance to allow more than four businesses to be listed on each side of a freestanding sign. Since signs are double faced, this would allow up to eight businesses to be listed. A center is allowed one freestanding sign per frontage, not to exceed three per center. The signs may be up to eight feet high and 65 square feet in area. The current ordinance requires the center name to be included on at least one free standing sign "as the predominant feature" of the sign. Staff provided four examples which would meet the height and area requirements and have six inch high lettering. Example 1 had the center name across the top of the sign, the address vertical on the left hand side and descriptive words for the businesses (chamber, preschool...); Example 2 had no center name, the address is shown across the top of the sign and the business names are listed horizontally below; Example 3 had no center name, the address is vertical on the left side and the names of the businesses are listed horizontally; and Example 4 had no center name, the address vertical on the left hand side and descriptive words for the businesses listed horizontally. Speaking in support of a revised sign ordinance: Ed Ead, 13148 Poway Rd., representing City Center Plaza, stated he favored sign Example 4 as being the most flexible for the businesses. Fred Day, 13959 Olive Mesa Ct., representing the Poway Chamber of Commerce urged approval and immediate implementation of sign Example 4 of the staff report. Council discussion ensued with consideration between Example 1 and Example 4, the difference being the requirement of the center name. Motion by Mayor Higginson, seconded by Councilmember Emery, to direct staff to prepare a revision to the sign ordinance to allow signs as depicted in staff Example 4. Motion carried 4-1 with Councilmember Goldby voting "no". 6266 Page 7 - CITY OF POWAY - January 6, 1998 ITEM 8 (102-05) STREET NAMING POLICY At the July 29, 1997 meeting, Council directed staff to formulate a new policy for renaming City streets that will require Council input. Councilmembers Cafagna and Emery were appointed to work with staff on creation of a policy. Staff recommends adoption of the proposed policy. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Cafagna, to approve the City of Poway Street Naming Policy. Motion carried unanimously. ITEM 22 (1601-10) POINSETTIA MOBILE HOME PARK At the August 19, 1997 meeting (Item 13B), Council directed the Poway Housing Commission to review the appearance of the park and respond back with a report concerning appearance and enforcement of individual space maintenance standards, including a review of possible incentives. The Commission met on September 11, 1997, and conducted a walking tour followed by discussion. Information was then provided to staff. Staff sent approximately 22 notices to clean up spaces and homes which were responded to positively. Staff is recommending no further action be taken at this time. Councilmember Emery requested the Housing Commission perform a yeady review of the park. Consensus of the Council was to receive and file the report. CITY MANAGER ITEMS 25. City Manager Bowersox announced that the first Poway baby born at Pomerado Hosiptal in 1998 was a gid named Kinsey Renee Roehr, 6 pounds, 13 ounces and 19 inches born at 8:09 am on January 1st to Mark and Janet Roehr. CITY ATTORNEY ITEMS 26. City Attorney Eckis stated that the January 13, 1998 Board of Supervisors agenda contained an ordinance to restrict gas sale pdces County staff recommendation will be to have the Board members wdte letters to State and Federal legislators urging them to take the necessary action at their level. 6267 Page 8 - CITY OF POWAY - January 6, 1998 MAYOR AND CITY COUNCIL-INITIATED ITEMS 30A. Councilmember Rexford requested staff explain the South Poway Specific Plan with regards to signalized intersections. Engineering Services Director Weston and City Attorney Eckis explained the plan and responded to questions. 30B. Councilmember Rexford had requested an update on Cox Cable rates and citizen's complaints. She stated that since placement on this agenda, she had received a memo stating that a report would be forthcoming on the January 20, 1998 agenda. ADJOURNMENT Upon motion by Councilmember Cafagna, seconded by Councilmember Goldby, the meeting adjourned to Thursday, January 8, 1998 at 6:00 p.m. in the City Council Chambers, 13325 Civic Center Drive, Poway, California. The time of adjournment was 9:04 p.m. Lod ~A. Peoples, Assistant City Clerk City of Poway 6268 NO TICE NOTICE IS HEREBY GIVEN THAT THE JANUARY 6, 1998, REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, WAS ADJOURNED PURSUANT TO THE FOLLOWING ORDER: ORDER OF ADJOURNMENT Upon motion by Councilmember Cafagna, seconded by Councilmember Goldby, Mayor Higginson ordered the meeting adjourned to THURSDAY, JANUARY 8, 1998, 6:00 P.M. in the City Council Chambers, 13325 Civic Center Drive, Poway, California. The time of adjournment was 9:04 p.m. Ma;-jorie I~ Wah sten, City Clerk City of ~way, California Dated: January 7, 1998 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 January 7, 1998 Marjorie t~. Wahlsten, City Clerk City of F~Way, California e:~agenda~noflcel.pf