Loading...
CC 1999 01-12 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 12, 1999 The January 12, 1999, regular meeting of the City Council of the City of Poway, was called to order at 7:00 p.m., by Mayor Cafagna at the City Council Chambers, 13325 Civic Center Drive, Poway, California. COUNCILMEMBERS PRESENT AT ROLL CALL Bob Emery, Jay Goldby, Don Higginson, Betty Rexford, Mickey Cafagna STAFF MEMBERS PRESENT James Bowersox Lori Anne Peoples Steve Eckis Bob Thomas Javid Siminou Ron Ballard Jim Howell Warren Shafer John Tenwolde Penny Riley Michael Putnam Marijo VanDyke Patrick Foley Scott Nespor City Manager City Clerk City Attorney Director of Community Services Acting Director of Engineering Services Interim Director of Public Services Director of Public Services Director of Redevelopment Services Sheriff's Captain Assistant to the City Manager Performing Arts Manager Associate Planner Principal Management Analyst Management Assistant PLEDGE OF ALLEGIANCE Webelos Den 3, Pack 610 Presented the Colors and led the Pledge. PRESENTATION Mayor Cafagna presented an Expansion Management Magazine "Blue Ribbon School District Award" to members present representing the Poway Unified School District. Deputy Mayor Chairman Emery recognized Poway Centurion Anna Franklin whose 100th Birthday was December 12, 1998. 6519 Page 2 - CITY OF POWAY - January 12, 1999 PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. There was no one present wishing to speak. CONSENT CALENDAR Councilmember Goldby stated that he would be voting no on Item 7.1. Motion by Deputy Mayor Emery, seconded by Councilmember Rex'ford, to approve the Consent Calendar as follows: Ratification of Warrant Registers for the periods of December 14 to December 18 and December 21 to December 25, 1998. (401-10) Appropriation of $25,937.08 for the Unappropriated General Fund and Approval of the Purchase and Installation of Playground Equipment at Valle Verde Neighborhood Park by Cooperative Purchase with Coast Recreation, Inc.(401-13) Revision of Comprehensive Sign Program CSP 81-02R for Town and Country Shopping Center located at the northeast corner of Poway Road and Community Road. Adopted Planning Resolution No. P-99-02. (203-15) 7.1 Appropriation of Funds for March 2, 1999 Special Election for the Library Sales.Tax Measure. (401-13) Motion carried unanimously (except Item 7.1 - Councilmember Goldby "no"). ITEM 1 (203-08) CONDITIONAL USE PERMIT 98-05 APPLICANT: WALAVALKAR Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to create a day care center for up to 40 students from infants to 12 years of age in a 2,200 square foot house at 13242 Pomerado Road. There was no one present wishing to be heard. Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-99-03, entitled, "A Resolution of the City 652O Page 2 - CITY OF POWAY - January 12, 1999 Council of the City of Poway, California Approving Conditional Use Permit 98-05, Assessor's Parcel Number 317-520-35." Motion carried unanimously. ITEM 2 (203-02) TENTATIVE PARCEL MAP 98-13 APPLICANT: BRAD BURKE Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to divide a 4.96 acre parcel into two parcels of 2.01 acres and 2.48 acres (net) located on the southwest corner of Kingman and Oak Canyon Roads and fronting on Skyridge Road. The applicant has requested a continuance to January 19, 1999. Motion by Councilmember Higginson, seconded by Councilmember Goldby, to continue the public hearing to January 19, 1999. Motion carried unanimously. ITEM 3 (203-21) SPECIFIC PLAN AMENDMENT CONDITIONAL USE PERMIT 95-09 APPLICANT: HNR FRAMING Introduction by City Manager Bowersox. The applicant would like to expand their outside storage use on a vacant lot to the west by modification of Conditional Use Permit 95-09. The two acre site is owned by Anacomp and is on the north side of Crosthwaite Cimle, west of HNR Framing at 12345 Crosthwaite Circle. Bob Thomas, owner of HNR Framing, explained that the expansion is needed in order to keep up with the demand for roofing trusses which his business produces on the site. Consensus of the Council was favorable. The item will be brought back as a public hearing in the near future for consideration. ITEM 4 (1402-01) REVISED USE POLICY POWAY CENTER FOR THE PERFORMING ARTS Introduction by City Manager Bowersox. Community Services Director Thomas provided a brief overview of the staff report. The Performing Arts Advisory Committee has submitted revisions to their policy governing the use of the Performing Arts Center. The primary changes are to the time periods during which advance bookings can be placed on the Center's calendar according to the priorities for use established in the policy. 6521 Page 3 - CITY OF POWAY - January 12, 1999 Motion by Councilmember Goldby, seconded by Councilmember Rexford, to adopt the revised use policy replacing the policy adopted on March 26, 1996. Motion carried unanimously. CITY MANAGER ITEMS City Manager Bowersox recognized the President of the Poway Center for' the Performing Arts Foundation, David Bergeson, who was present in the audience. CITY ATTORNEY ITEMS City Attorney Eckis advised that the City of Santa Monica case regarding rent control, in which he had joined Poway in an Amicus Brief, had been upheld by the California Supreme Court. Further, that the City is currently only involved in two cases, one of which (HCP) is expected to be decided within the next three weeks. MAYOR AND CITY COUNCIL-INITIATED ITEMS 11. Councilmember Goldby requested an overview of and possible ways to better the process of mailing legal notices to property owners. 14. Mayor Cafagna recognized three members of the Teen Council who were present throughout the meeting. ADJOURNMENT On motion by Councilmember Higginson, seconded by Councilmember Rexford, Mayor Cafagna adjourned the meeting at 7:45 p.m. L~r~,nne Peoples, City Cl~rk - City of Poway 6522