Loading...
CC 1999 02-16 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING FEBRUARY 16, 1999 The February 16, 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, Betty Rexford, Mickey Cafagna COUNCILMEMBERS ABSENT AT ROLL CALL Don Higginson STAFF MEMBERS PRESENT James Bowersox Lori Anne Peoples Steve Eckis Penny Riley Peggy Stewart Bob Thomas Javid Siminou Ron Ballard Mark Sanchez John Tenwolde Steve Streeter Scoff Nespor City Manager City Clerk City Attorney Deputy City Manager Director of Administrative Services Director of Community Services Acting Director of Engineering Services Interim Director of Planning Services Director of Safety Services Sheriff's Captain Principal Planner Management Assistant PLEDGE OF ALLEGIANCE Deputy Mayor Emery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. There was no one present wishing to speak. 6544 Page 2 - CITY OF POWAY - February 16, 1999 CONSENT CALENDAR Motion by Deputy Mayor Emery, seconded by Councilmember Goldby, to approve the Consent Calendar as follows: 5. Ratification of Warrant Register for the period of January 25-29, 1999. (401-10) Approval of Minutes - City Council January 26, 1999 - Regular Meeting Extension of Standard Agreement for Construction of Public Improvements for City of Poway Tract 90-04, Map No. 13011: Cai Sun Development Co., LLC, owner. (602-01 #973) Appropriation of $100,000 from the General Fund for the 800 MHZ Regional Communications System and approval of Citywide implementatior(602-01 #1062) 10. Award of Bid to C.W. Neal Corporation in the amount of $686,919 for the Berglund Water Treatment Plant Clearwell Floating Cover Improvement Project (#1718), and appropriation of $230,000 from Unappropriated Water Funds Reserves and $20,000 from Unappropriated Water and Sewer Fund Reserves, proportionately, for the Operations Center remodel project. (602-01 #1306) 11. Approval of a Consultant Agreement Between the City of Poway and Harper & Associates Engineering, Inc., not to exceed $12,025 for Inspection Services for the Various Reservoirs Improvements Project (#1723) (602-01 #1307) 12. Approval of a Consultant Agreement Between the City of Poway and Corrpro Companies, Inc., not to exceed $6,000 for Inspection Services for the Various Reservoirs Improvements Project (#1723) (602-01 #1308) 12.1 Approval of Positions on Pending Legislation: Support SB 49 and AB 22 Elections, Regular Election Dates for Odd Numbered Years; SB 48 Public Records Disclosure; and AB 4 Beach Restoration. (701-11 ) Motion carried 4-0, with Councilmember Higginson absent. ITEM 1 (203-24) MINOR CONDITIONAL USE PERMIT 98-04 APPLICANT: AIRLINE INTERIORS 6545 Page 3 - CITY OF POWAY - February 16, 1999 Mayor Cafagna opened the public headng. Staff report by City Manager Bowersox. This is a request to temporarily place a seatainer in the side loading area of the building located at 12325 Kerran Street. There was no one present wishing to be heard. Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to close the public hearing and adopt Planning Resolution No. P-99-14, entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Conditional Use Permit 98-04 Assessor's Parcel Number 317-223-06." Motion carried 4-0 with Councilmember Higginson absent. ITEM 2 (203-08) MODIFICATION TO CONDITIONAL USE PERMIT 89-10 APPLICANT: CITY OF POWAY/OLD POWAY PARK Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to construct a 26-foot diameter train turntable, a small tool house, static display area and the relocation of the existing Caboose, Boxcar and trash dumpster all within Old Poway Park. There was no one present wishing to speak. Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-99-15, entitled, '% Resolution of the City Council of the City of Poway, California Approving Modification of Conditional Use Permit 89-10 Assessor's Parcel Number 314-202-16." Motion carried 4-0 with Councilmember Higginson absent. ITEM 3 (1160-01) HUNTINGTON GATE TRAFFIC CONDITIONS Staff report by City Manager Bowersox. In July of 1998, Council approved a 25 mph speed limit and parking restrictions on Huntington Gate Drive. Council also requested staff conduct studies three months after the beginning of the fall school semester. The studies indicate a slight increase in traffic volumes, probably attributable to construction activity, and a slight decrease in 85th percentile speeds. The Traffic Safety Committee reviewed the updated studies and recommended no additional actions at this time. Staff is recommending the report be received and filed. 6546 Page 4 - CITY OF POWAY - February 16, 1999 Speaking in opposition to staff recommendation: Samantha Moore, 14914 Huntington Gate Drive requested the no parking be enforced. Council concurred to receive and file the item and requested the Sheriffs Department ticket all violators. Councilmember Higginson was absent. ITEM 4 (1160-01 ) CRESTWOOD TRAFFIC IMPACTS ARBOLITOS SPORTS FIELDS Staff report by City Manager Bowersox. Studies were conducted at Council request, to determine traffic impacts on the Crestwood Avenue area resulting from peak use of the Arbolitos Sports Fields. Studies made during October and November 1998 indicated no significant change in volumes, speeds, or accidents, and relatively little use as a route to the Sports Fields. The Traffic Safety Committee recommends no additional action at this time. Staff is recommending the report be received and filed. There was no one present wishing to be heard. Council concurred to receive and file the item. Councilmember Higginson was absent. ITEM 4.1 (203-05) EMERGENCY AUTHORIZATION FOR REPAIRS REPAIRS TO WEINGART CENTER/BILL BOND HALL Staff report by City Manager Bowersox. Council declared an emergency on February 2, 1999 and authorized the City Manager to suspend notice and bidding requirements in connection with emergency repairs to Bill Bond Hall. The repairs were completed February 12, 1999 and staff is recommending adoption of a Resolution to rescind the prior authorization. Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to adopt Resolution No. 99-010, entitled, "A Resolution of the City Council of the City of Poway, California Rescinding Resolution No. 99-007 Regarding Emergency Suspension of Notice and Bidding Requirements." Motion carried 4-0 with Councilmember Higginson absent. 6547 Page 5 - CITY OF POWAY - February 16, 1999 MAYOR AND CITY COUNCIL-INITIATED ITEMS 16. Councilmember Goldby congratulated Councilmember Rexford on her successful implementation of the pilot program of Megan's Law at the Sheriff's Station and stated that he supported Council's action last week on the helicopters. 19. Mayor Cafagna stated that he had enlisted the support of 10 Mayors for endorsement of our Resolution regarding the helicopters. ADJOURNMENT Mayor Cafagna adjourned the meeting on motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to the Adjourned Regular Meeting, Thursday, February 18, 1999 at 6:00 p.m. in the Council Chambers. ['~ri ~,nne Peoples, City Clerk City of Poway 6548