Loading...
CC 1998 02-17 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING FEBRUARY 17, 1998 The February 17, 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 the 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 Reba Wright-Quastler Randy Williams Warren Shafer Mark Sanchez John Falconer Penny Riley City Manager Assistant City Clerk City Attorney Director of Administrative Services Director of Community 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 PLEDGE OF ALLEGIANCE Deputy Mayor Goldby led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Mayor Higginson explained the procedure for Public Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Motion by Councilmember Goldby, seconded by Councilmember Rexford, to approve the Consent Calendar as follows: Approval of Minutes - City Council: January 27, 1998 Regular Meeting January 29, 1998 Adjourned Regular Meeting 6297 Page 2 - CITY OF POWAY - February 17, 1998 6. Ratification of Warrant Register for period of January 26-30, 1998. (401-10) Adoption of Planning Resolution No. P-98-09, entitled, "A Resolution of the City Council of the City of Poway, California Approving Street Name Change 98-01, Assessor's Parcel Numbers 323-480-01,02, 03 & 04," McMillin Commercial Group, applicant, changing Stone Place to First American Way. (1110-07) Acceptance of Report of Administrative Action taken on City Council-Initiated and Public Inquiry Items from October 7, 1997 through February 2, 1998. (701-10). 8.1 Award of bid for metal picnic-shade structures at Poway Community Park (#5643), Starridge Park (#5644), and Silverset Park (#5642) to Hanson Associates, Inc. in the amount of $12,639. (602-01 #1235) Motion carried unanimously. ITEM 1 (203-02) TENTATIVE PARCEL MAP 97-10 APPLICANT: ZDRAVKO DIVJAK Mayor Higginson opened the public hearing.-Staff report by City Manager Bowersox. This is a request to subdivide a 15 acre lot into three parcels ranging from 4 to 6.4 acres at 13980 Millards Ranch Lane, east of its intersection with Millards Road. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Cafagna, to close the public hearing and adopt Planning Resolution No. P-98-10, entitled, "A Resolution of the City Council of the City of Poway, California Approving Tentative Parcel Map 97-10, Assessor's Parcel Number 321-271-02." Motion carried unanimously. ITEM 2 (203-02) TENTATIVE PARCEL MAP 98-03 APPLICANT: BIRTCHER DEVELOPMENT FOR FIRST AMERICAN CREDCO/PARKWAY DEVELOPMENT LLC Mayor Higginson opened the public headng. Staff report by City Manager Bowersox. This is a request to re-subdivide Lots 1 & 2 of Poway Tract 87-13(2) into three lots located on the north terminus of Stone Place/First American Way. 6298 Page 3 - CITY OF POWAY - February 17, 1998 There was no one present wishing to speak. Motion by Councilmember Cafagna, seconded by Councilmember Rexford to close the public headng and adopt Planning Resolution No. P-98-11, entitled, "A Resolution of the City Council of the City of Poway, California Approving Tentative Parcel Map 98-03, Assessor's Parcel Number 323-480-01,02 and 323-491-01 ." Motion carried unanimously. ITEM 3 (1002-06) INTENTION TO VACATE PARNELL COURT Mayor Higginson opened the public hearing. Staff report by City Manager Bowersox. This is a request to vacate Parnell Court, within the City of Poway Tract 85-04 Unit 2, Map No. 12572 in the South Poway Business Park. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Cafagna, to close the public hearing and adopt Resolution No. 98-012, entitled, "A Resolution of the City Council of the City of Poway Declaring the Intention to Vacate a Public Street to wit: Parnell Court, all in the City of Poway Tract 85-04 Unit 2, Map No. 12572," setting the public hearing for March 10, 1998. Motion carried unanimously. CITY ATTORNEY ITEMS 10. City Attorney Eckis requested a closed sessions for pending litigation pursuant to Government Code Section 54956.9(a) in the cases of: A) Poway Property Owners v. City of Poway, San Diego Superior Court Case No. 698367; B) Peter B. Bybee v. City of Poway, San Diego Superior Court Case No. 717352; C) Craig (Smith I) v. City of Poway, San Diego Superior Court Case No. 625859 and D) anticipated litigation, significant exposure to litigation pursuant to Government Code Section 54956.9(b)(1); number of potential cases - two. The closed sessions will be heard in the order of A, C, D and B as Councilmember Rexford is disqualified from participation on B. No special findings need to be made and no report out is expected. MAYOR AND CITY COUNCIL-INITIATED ITEMS 12A. Councilmember Emery stated he felt the City Council should go on the record in 6299 Page 4 - CITY OF POWAY - February 17, 1998 opposition to the Board of Supervisors' actions to keep the incorporated areas of the County from voting on issues that affect the unincorporated areas. Motion by Councilmember Emery, seconded by Councilmember Rexford, that the Poway City Council go on the record as opposing the Board of Supervisors' recommendation that incorporated areas be excluded from voting on items in unincorporated areas and make this known to Poway's Legislators and the County Supervisors. Motion carried unanimously. 12B. Councilmember Emery requested the placement of a growth management presentation by SANDAG representatives on a future agenda. CLOSED SESSION Mayor Higginson called for a closed session at 7:20 p.m. as requested by the City Attorney. ADJOURNMENT Mayor Higginson called the meeting back to order at 7:45 p.m. with all members present except Councilmember Rexford who left prior to Closed Session B. The meeting was adjourned on motion by Councilmember Emery, seconded by Councilmember Cafagna. L~o~i A. Peoples, ssis~ant City Clerk City of Poway 63OO NO TICE NOTICE IS HEREBY GIVEN THAT THE FEBRUARY 17, 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 Rexford, seconded by Councilmember Cafagna, Mayor Higginson ordered the meeting adjourned to Thursday, February 19, 1998 at 6:00 p.m. in the City Council Chambers, 13325 Civic Center Drive, Poway, California. The time of adjournment was 7:45 p.m. Marjori~ I~. Wahlsten, City Clerk City of oP.,.~vay, California Dated: February 18, 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 February 18, 1998 Marjori~ I~. Wahlsten, City Clerk City of oP-~9..Way, California e:\~agenda~nofice I .pf