Loading...
CC 1998 03-10 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 10, 1997 The March 10, 1997, regular meeting of the City Council of the City of Poway, was called to order at 7:00 p.m. by Deputy Mayor Goldby at the City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT AT ROLL CALL Mickey Cafagna, Bob Emery, Jay Goldby, Betty Rexford COUNClLMEMBERS ABSENT AT ROLL CALL Don Higginson STAFF MEMBERS PRESENT James Bowersox Marjorie Wahlsten Steve Eckis Peggy Stewart Bob Thomas Reba Wright-Quastler Randy Williams Mark Sanchez John Falconer Javid Siminou Garry MacPherson Penny Riley City Manager City Clerk City Attorney Director of Administrative Services Director of Community Services Director of Planning Services Director of Public Services Director of Safety Services Sheriff's Captain Senior Civil Engineer Fire Division Chief Assistant to the City Manager PLEDGE OF ALLEGIANCE Councilmember Emery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Deputy Mayor Goldby explained the procedure for Public Oral Communications. The following person was present wishing to speak: Louis Tooch, 14105 Powers Road, asked about enforcement of the no smoking regulations at the Poway Fun Bowl. Staff will refer the complaint to the County Health 6301 Page 2 - CITY OF POWAY - March 10, 1998 Department. CONSENT CALENDAR Deputy Mayor Goldby stated that Item 14.1 was pulled from the Consent Calendar by a member of the public. Motion by Councilmember Emery, seconded by Councilmember Cafagna to approve the Consent Calendar, as follows: Approval of Minutes - City Council February 17, 1998 - Regular Meeting February 19, 1998 - Adjourned Regular Meeting 9. Ratification of Warrant Register for period of February 16-20, 1998. (401-10) 10. Approval of Comprehensive Annual Financial Report for FY 1996-97. (406-02) 11 Award of bid for the rental of an asphalt grinder and operator for the 1998 City Pavement Maintenance Program to Asphalt, Inc. in the amount of $25,250. (602-01 #1238) 12. Award of bid for the rental of dump trucks and drivers for the 1998 City Pavement Maintenance Program to Kissinger Equipment Rental in the amount of $11,400. (602-01 #1239) 13. Award of bid for asphalt materials for the 1998 City Pavement Maintenance Program to Asphalt, Inc. in the amount of $27,835. (602-01 #1240) 14. Approval of final map for Tentative Parcel Map 97-12, City of Poway, applicant; merging 13 existing lots into 6 parcels at the southwest corner of the intersection of Gregg Street, Kirkham Way and Paine Street. (203-02) Motion carried 4-0 with Mayor Higginson absent. ITEM 1 (701-04) ORDINANCE NO.492/SECOND READING APPEAL AND REHEARING PROCESS Deputy Mayor Goldby read the title of Ordinance No. 492, "An Ordinance of the City of Poway, California Adding Chapter 2.21 to the Poway Municipal Code and Amending 63O2 Page 3 - CITY OF POWAY - Mamh 10, 1998 certain Other Sections Pertaining to the Appeal and Rehearing Process." There was no one present wishing to speak. Motion by Councilmember Rexford, seconded by Councilmember Cafagna to close the public hearing and waive further reading of Ordinance No. 492. Motion carried 4-0 with Mayor Higginson absent. Motion by Councilmember Cafagna, seconded by Councilmember Rexford to adopt Ordinance No. 492. Motion carried 4-0 on a roll call vote with Mayor Higginson absent. ITEM 2 (701-04) ORDINANCE NO. 494/SECOND READING RECREATIONAL RULES AND REGULATIONS Deputy Mayor Goldby read the title of Ordinance No. 494, "An Ordinance of the City of Poway, California Repealing the Existing Chapter 9.48 and Enacting a New Chapter 9.48 of the Poway Municipal Code Regarding Recreational Facility Rules and Regulations." There was no one present wishing to speak. Councilmember Emery asked about the problems that have occurred involving alcohol that led to the nighttime ban on alcohol in the parks that is in this ordinance. Director of Community Services Thomas stated that the primary problems have been with rentals at the Community Park. He noted there are exceptions to the ban for Lake Poway, the South Poway SportsPark, Performing Arts Center, or if a permit has been issued to the City for a special public event. Motion by Councilmember Rexford, seconded by Councilmember Cafagna to close the public hearing, waive further reading and adopt Ordinance No. 494. Motion carried 4-0 on a roll call vote with Mayor Higginson absent. ITEM 3 (1002-06) VACATION 98-01/PARNELL COURT FINAL MAP FOR SYSCO FOODS Deputy Mayor Goldby opened the public hearing. Staff report by City Manager Bowersox. Parnell Court was dedicated through the recordation of Tract Map 85-04. It is being 63O3 Page 4 - CITY OF POWAY - March 10, 1998 vacated due to a reconfiguration of the property to accommodate Sysco Food Services. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Rexford to close the public hearing; adopt Resolution No. 98-018, entitled,"A Resolution of the City of Poway Ordering the Vacation of a Public Street to Wit: Parnell Court, all in City of Poway Tract 85-04 Unit 2, Map No. 12572 (Vacation No. 98-01)"; and approve the final map for Tentative Parcel Map 97-01. Motion carried 4-0 with Mayor Higginson absent. ITEM 4 (701-04) ORDINANCE NO. 495/FIRST READING SIGN REGULATIONS IN SHOPPING CENTERS Deputy Mayor Goldby opened the public hearing and read the title of Ordinance No. 495, "An Ordinance of the City of Poway, California Amending Chapter 17.40 of the Poway Municipal Code Concerning Sign Regulations for Shopping Centers and Businesses Within Centers." Staff report by City Manager Bowersox In accordance with Council direction, this ordinance will allow freestanding signs for centers to list an unlimited number of businesses providing the copy is at least 6 inches high. Existing height and area limitations remain the same. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Rexford to waive further reading and continue the public hearing to March 24, 1998 for second reading and adoption. Motion carried 4-0 with Mayor Higginson absent. ITEM 5 (203-04) VARIANCE 98-04/SIDE YARD SETBACK APPLICANT: BILL & LINDA BRYAN Deputy Mayor Goldby opened the public hearing. Staff report by City Manager Bowersox. This is a request for a reduction of the required 20 foot side yard setback to 8 feet to allow for the construction of an addition to the single family home at 12385 Paseo Colina. Staff recommends approval. There was no one present wishing to speak. 63O4 Page 5 - CITY OF POWAY - March 10, 1998 Motion by Councilmember Emery, seconded by Councilmember Cafagna to close the public hearing and adopt Planning Resolution No. P-98-14, entitled, "A Resolution of the City Council of the City of Poway, California Approving Variance 98-04, Assessor's Parcel Number 317-792-28." Motion carried 4-0 with Mayor Higginson absent. ITEM 6 (203-10) MINOR DEVELOPMENT REVIEW 97-95/APPE^L APPLICANT: RUSSELL & MEREDITH ANDERSON Staff report by Director of Planning Services Wright-Quastler. Staff approved a Minor Development Review 97-85 for a 2,700 square foot single family residence on White Vale Lane. The applicant is appealing a condition for emergency vehicle access of a 28' radius on the inside and 48' radius on the outside angle at the turn of the dog leg access to the lot. There is insufficient room on the lot to provide the access. Russell Anderson, 17059 Oculto Way, San Diego, stated he has tried to work with neighbors on both sides in order to increase the width of his access and has not had any success. Fire Division Chief MacPherson explained the requirement for access by emergency vehicles. Senior Civil Engineer Siminou explained the history of this lot split which was started before incorporation. City Attorney Eckis stated that if the City imposes a condition that the property owner cannot meet, the City can lend its powers of eminent domain with costs to be borne by the property owner. Motion by Councilmember Cafagna, seconded by Councilmember Emery to deny the appeal and adopt Planning Resolution No. P-98-15, entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Development Review 97-85, Assessor's Parcel Number 278-301-21," with Condition 25 amended to read, "The City shall lend the power of eminent domain to the applicant as necessary to satisfy this condition. The Council finds that the public safety so requires. All costs shall be borne by the applicant." Motion carried 4-0 with Mayor Higginson absent. (Councilmember Cafagna left the room.) 63O5 Page 6 - CITY OF POWAY - March 10, 1998 ITEM 6.1 (602-01 #1242) REGIONAL WASTEWATER DISPOSAL METRO AGREEMENT Staff report by City Manager Bowersox. The City of Poway is provided wastewater treatment and disposal by the City of San Diego under an agreement that expires in 2013. A new regional 52-year agreement has been negotiated resulting in provisions which protect all parties and guarantees the lowest cost to all of the rate payers of all members. Councilmember Goldby is currently serving as chairman of the Metropolitan Wastewater Commission. Motion by Councilmember Emery, seconded by Councilmember Rexford to approve the Regional Wastewater Disposal Agreement between the City of San Diego and Participating Agencies. Motion carried 3-0 with Mayor Higginson absent and Councilmember Cafagna out of the room. (Councilmember Cafagna re-entered the meeting.) ITEM 14.1 (701-11) PENDING LEGISLATION Deputy Mayor Goldby stated this item was pulled from the calendar by the public. Louis Tooch, 14105 Powers Road, asked about the revenue loss if AB 1608 and AB 1691 are approved. AB 1691 exempts the trade-in value of vehicles from sales tax and AB 1608 would repeal the sales tax on newspapers and periodicals sold individually. City Manager Bowersox stated he did not know the impact specifically on Poway, but it would be approximately $115 million statewide. Motion by Councilmember Emery, seconded by Councilmember Rexford to approve the following positions on pending legislation: support AB 1657; support AB 1243; oppose AB 1677; support AB 511; oppose SB 1388; oppose AB 1691; oppose AB 1608; support AB 1514 and oppose SB 1721. Motion carried 4-0 with Mayor Higginson absent. CITY MANAGER ITEMS 15. City Manager Bowersox requested and received concurrence for continued 63O6 Page 7 - CITY OF POWAY - March 10, 1998 authorization to make necessary emergency repairs to protect the public health and welfare of the City. (601-04) MAYOR AND CITY COUNCIL INITIATED ITEMS 20. Councilmember Rexford stated the newly planted trees on the Allied Moving property at the southeast corner of Community Road and Stowe Drive seem small. Director of Planning Services Wright-Quastler stated she will check the landscape plan. 17. Councilmember Cafagna, Chairman of the Regional Solid Waste Association, and City Manager Bowersox gave an update on the Association's activities, including a contract with Orange County for trash disposal in their landfills and a conditional use permit application filed with the City of Vista for a trash transfer station. The site proposed is zoned for heavy industry and has rail access. 19. A. Councilmember Goldby stated he attended the League of California Cities' Executive Committee meeting this week and heard a presentation regarding the Year 2000 problem. He asked for a report on how it's being addressed in the City. B. Councilmember Goldby requested staff look at a traffic signal or other type of traffic control at the intersection of Poway Road at Bowron. With the increased traffic generated by the new Shedffs Station, library, and Parkview Terrace project, the existing right turn only onto Poway Road could be a problem. Councilmember Emery suggested a signal for emergency vehicles might be a solution. 21. Councilmember Goldby stated Mayor Higginson had asked him to serve on the 1-15 Advisory Committee which is being formed by Assemblyman Goldsmith. He has accepted. ADJOURNMENT Deputy Mayor Goldby adjoumed the meeting to Thursday March 12, 1998, at 6 p.m. in the City Council Chambers on motion by Councilmember Emery, seconded by Councilmember Rexford and carried. The time of adjournment was 8:00 p.m. Marjorie ~. Wahlsten, City C erk City of Roway 6307 NO TICE NOTICE IS HEREBY GIVEN THAT THE MARCH 10 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 Emery, seconded by Councilmember Rexford, Mayor Higginson ordered the meeting adjourned to Thursday, March 12, 1998 at 6:00 p.m. in the City Council Chambers, 13325 Civic Center Drive, Poway, California. The time of adjournment was 8:00 p.m. Dated: March 11, 1998 ahlsten, City Clerk y, California 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 March 11, 1998 e:\~agenda~oficel .pf Wahlsten, City Clerk City of~way, California