Loading...
CC 1999 03-02 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING MARCH 2, 1999 The March 2, 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 Tamara Smith Penny Riley Peggy Stewart Bob Thomas Javid Siminou Warren Sharer John Tenwolde Steve Streeter Jennifer Monroe City Manager City Clerk Assistant City Attorney Deputy City Manager Director of Administrative Services Director of Community Services Acting Director of Engineering Services Director of Redevelopment Services Sheriff's Captain Principal Planner Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Emery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. The following persons were present wishing to speak: Justin Francis, 12861 Carriage Road, representing the Poway Teen Recreational Club, invited the Council to attend the Youth Summit on Saturday, March 20th in Vista. 6559 Page 2 - CITY OF POWAY - Mamh 2, 1999 Kendra Jeffcoat, 18576 Lancashire Way, San Diego, representing the Poway Chamber of Commerce, thanked the Mayor and Council for all of their support. CONSENT CALENDAR Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to approve the Consent Calendar as follows: 2. Ratification of Warrant Register for the period of February 8-12, 1999. (401-10) Approval of Minutes - City Council February 9, 1999 - Regular Meeting 5. Approval of Investment Report through January 31, 1999. (408-01 ) 5.1 Approval of Positions on Pending Legislation: Support SB 117 Transportation facilities; Environmental Enhancement and Mitigation Program Fund and SB 252 Highway Tolls: transit service: demonstration program; Oppose AB 240 Public Employees, Agency Shop and SB 32 Workers' Compensation, Public Safety Officers, Hepatitis Presumption and watch SB 38 Religious Freedom Protection Act. (701-11) 5.2 Appropriation of Funds in the amount of $23,000 for Office Renovation and Purchase of Equipment for the Poway Center for the Performing Arts Foundation. (401-13) 5.3 Award of Contract for Professional Household Hazardous Waste Management Service to Safety-Kleen (California) Inc., and Adoption of Resolution No. 99-013 Rescinding Resolution No. 98-063. (602-01 #1314) Motion carried 4-0 with Councilmember Higginson absent. ITEM lA (203-02) TENTATIVE PARCEL MAP 98-14 APPLICANT: ZIP LUClDI Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to subdivide 190 acres into four parcels of 20 to 80 acres in size plus a 30 acre remainder at the northwest corner of Highway 67 and Poway Road. General discussion ensued regarding the widening of Poway Road at the Mina de Om 6560 Page 3 - CITY OF POWAY - March 2, 1999 Road intersection to improve traffic safety as recommended by the Sheriff's Department. Deputy Mayor Emery suggested that a pro-rata share for the needed left turn lane be added as a condition to the resolution of approval. Zip Lucidi, applicant, 11974 Avenue Consentido, San Diego inquired as to how a pro-rata share would be applied. Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to close the public hearing, issue a Negative Declaration and adopt Planning Resolution No. P-99-17, entitled, '% Resolution of the City Council of the City of Poway, California Approving Tentative Parcel Map 98-14 AssessoFs Parcel Number APN: 321-111-02; 322-011-03," as amended to include a pro-rata share for the installation of a left turn lane. Motion carried 4-0 with Councilmember Higginson absent. ITEM 1 (602-01 #286R) OWNER PARTICIPATION AGREEMENT PARKWAY DEVELOPMENT III Mayor Cafagna opened the public hearing. City Manager Bowersox stated that staff is recommending this item be continued to March 9, 1999. There was no one present wishing to speak. Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to continue the public hearing to March 9, 1999. Motion carried 4-0 with Councilmember Higginson absent. ClTY MANAGERITEMS o City Manager Bowersox presented the Council with the 1998 Agency Showcase Award - Award of Excellence for Special Program Brochure from the California Park and Recreation Society for the Old Poway Park information brochure prepared by Community Services. CITY ATTORNEY ITEMS Assistant City Attorney Smith announced that in Closed Session on February 23, 1999, the City Council, by a vote of 4-0 with Councilmember Higginson absent, approved settlement of anticipated litigation with Poway Partners, LLC over the Wet'n Wild project. The settlement provides for reimbursement of City costs,' 6561 Page 4 - CITY OF POWAY - March 2, 1999 headngs to consider restoring the previous zoning to the PPLLC property, and the posting of $1,000,000.00 collateral to guarantee development of a water park on the "Lively" property. MAYOR AND CITY COUNCIL-INITIATED ITEMS o Deputy Mayor Emery requested the traffic congestion near Tierra Bonita Elementary and Twin Peaks Middle School be added to the sub-committee agenda meeting with the Poway Unified School District. 11. Councilmember Rexford requested staff send letters on behalf of the Council welcoming new tenants into the Business Park. ADJOURNMENT Mayor Cafagna adjourned the meeting at 10:20 on motion by Councilmember Rexford, seconded by Councilmember Goldby with Councilmember Higginson absent, to the Adjourned Regular Meeting, Thursday, March 4, 1999 at 6:00 p.m. in the Council Chambers. Lor[~Anne-Peoples, City C'lerk~' City of Poway 6562