Loading...
CC 1999 06-29 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 29, 1999 The June 29, 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 Jay Goldby, Betty Rexford, Mickey Cafagna COUNCILMEMBERS ABSENT AT ROLL CALL Don Higginson, Bob Emery STAFF MEMBERS PRESENT James Bowersox Lori Anne Peoples Morgan Foley Peggy Stewart Bob Thomas Niall Fritz Jim Howell Warren Shafer Dennis Quillen Javid Siminou Leonard Zuniga Pamela Wilczak Steve Streeter Marijo Van Dyke Jennifer Johnson City Manager City Clerk Assistant City Attorney Director of Administrative Services Director of Community Services Director of Development Services Director of Public Services Director of Redevelopment Services Assistant Director of Public Services City Engineer Sheriff's Lieutenant Redevelopment Project Coordinator Principal Planner Associate Planner Management Analyst PLEDGE OF ALLEGIANCE Councilmember Goldby led the Pledge of Allegiance. PRESENTATIONS Mayor Cafagna presented a Proclamation declaring "Parks and Recreation Month - July 1999" to Chuck Cross, Chairman of the Parks and Recreation Committee. 6667 Page 2 - CITY OF POWAY - June 29, 1999 PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak: Leslie Bishop, Poway High School, Sophomore ASB President; Ed Li, Vice President and Deanna Dalby, Secretary, presented the Mayor and Council with the "Sophomore Pledge." Mary Shepardson, 13815 Joannesberg Drive #1, spoke in opposition to a proposed expansion and conditional use permit violations at the Toyota dealership. CONSENT CALENDAR Motion by Councilmember Goldby, seconded by Councilmember Rexford, to approve the Consent Calendar as follows: 14. Ratification of Warrant Register for the period of June 7 to June 11, 1999(401-10) 15. Approval of Minutes - City Council June 8, 1999 - Regular Meeting 17. Resolution No. 99-045 - Adopting an Appropriations Limit for Fiscal Year Ending June 30, 2000 as required by Government Code Section 7910. (401-23) 18. Award of Bid for annual supply of chemicals for use at the Water Treatment Plant ($97,879.53 annual total) as follows: A) Rhodia - Alum $34,148.45; B) Jones Chemical - Liquid Chlorine $17,340.00; C) Carus Chemical - Potassium Permanganate $11,075.08; D) Jones Chemical - Sodium Hydroxide $24,523.00 and E) Commeme Chemical - Aqua Ammonia $10,793.00. (601-03) 19. Approval of Extension of Contract with North County Lifeline for Affordable Housing Assistance and Referral Program including program update. Adopted Resolution Nos. 99-058 and R-99-31. (602-01 #145R) 20. Approval of Third Amendment to Agreement with Construction Quality Assurance Group for Providing Inspection and Construction Management Services to the Community Development Block Grant (CDBG) Housing Rehabilitation Program which increases the contract amount to $44,600 and extends the term through June 30, 2000. (602-01 #1147) 6668 Page 3 - CITY OF POWAY - June 29, 1999 21. Approval of Fifth Amendment to Agreement with Comprehensive Housing Services, Inc. for Administration of the Community Development Block Grant Housing Rehabilitation Program which increases the maximum contract amount to $100,150 and extends the term to June 30, 2000. (602-01 #1052) 22. Approval of Community Contribution Program Grant in the amount of $1,200 for Sponsorship of a Poway Teacher for the "Participating in Local Government In stitute." (1180-05) 23. 24. 25. Adoption of Resolution No. P-99-48, entitled, "A Resolution of the City Council of the City of Poway, California Approving Temporary Use Permit 99-28," for an Old- Fashioned Fourth of July at Old Poway Park and notice of the fireworks event at the Poway High School Stadium. (203-07) Acceptance of the Public Services Operations Center Building Renovation Project from Stevens Construction. (602-01 # 1281) Adoption of Resolution No. 99-046 - Annexation into Landscape Maintenance District (LMD) 87-1: APN 320-011-27-00, Cindy Bornemann, Property Owner. (705-14) 26. 26.2 Appointment of C'Dale Gross and Scott Schroeder to the Performing Arts Advisory Committee, each for a two-year term as the representatives of the San Diego County Performing Arts Community. (701-09) Approval of Positions on Pending Legislation: Support AB 1448 and ACA 16: Fair Competition and Taxpayer Savings Act. Motion carried 3-0 with Deputy Mayor Emery and Councilmember Higginson absent. ITEM 1 (203-01) ENVIRONMENTAL ASSESSMENT TENTATIVE TRACT MAP g9-01 APPLIOANT: DIROMA ESTATES, BOB LAMAGNO Mayor Cafagna opened the public headng. Staff report by City Manager Bowersox. This is a request to subdivide 1.5 acres into five (5) residential lots at 14469 Midland Road. The applicant has met with staff and decided to withdraw the current application and resubmit following further design. The project will be resubmitted with no additional application fees. There was no one present wishing to speak. 6669 Page 4 - CITY OF POWAY - June 29, 1999 Motion by Councilmember Goldby, seconded by Councilmember Rexford, to close the public hearing and approve resubmittal in the future by the applicant with no additional application fee. Motion carried 3-0 with Deputy Mayor Emery and Councilmember Higginson absent. ITEM 2 (205-02) FISCAL YEARS 1999-00 AND 2000-01 COMPREHENSIVE FINANCIAL PLAN Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is the final of three meetings to discuss the Proposed Fiscal Year 1999-2000 and Fiscal Year 2000-2001 Comprehensive Financial Plan and 5-Year Fiscal Forecast of the General Fund. The proposed plan is again a two-year plan, incorporating two separate fiscal year budgets and establishing separate appropriations for each year. A revision has been made to the Capital Improvement Budget for the acquisition of the 800 MHZ Radio Equipment in the amount of $46,000 bringing the total CIP budget to $6,518,984. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Rexford to close the public hearing and adopt the following Resolutions: Resolution No. 99-047 entitled, "A Resolution of the City Council of the City of Poway, California, Approving and Adopting the Annual Budget for the Fiscal Years 1999-2000 and 2000-2001 and Appropriating the Funds Necessary to Meet the Expenditure Set Forth Therein." Resolution No. R-99-25 entitled, "A Resolution of the Redevelopment Agency of the City of Poway, California, Approving and Adopting the Annual Budget for Fiscal Years 1999- 2000 and 2000-2001, Authorizing Loan Payback to the City of Poway From the Community Redevelopment Agency Debt Service Fund, and Authorizing Expenditures Therefrom." Resolution No. 99-048 entitled, "A Resolution of the City Council of the City of Poway, California, Determining that the Community Park Playground Project Phase 2 (#1601) is of Benefit to the Paguay Redevelopment Project." Resolution No. 99-049 entitled, "A Resolution of the City Council of the City of Poway, California, Determining that the Pomerado Road Improvement Project - Leona Lane to Poway Road (#5285) is of Benefit to the Paguay Redevelopment Project." 667O Page 5 - CITY OF POWAY - June 29, 1999 Resolution No. 99-050 entitled, "A Resolution of the City Council of the City of Poway, California, Determining that the Garden Road Park Project (#5645) is of Benefit to the Paguay Redevelopment Project." Resolution No. 99-051 entitled, "A Resolution of the City Council of the City of Poway, California, Determining that the Old Poway Park Restoration and Turntable Project (#5645) is of Benefit to the Paguay Redevelopment Project." Resolution No. R-99-26 entitled, "A Resolution of the Poway Redevelopment Agency Determining that the Community Park Playground Project Phase 2 (#1601) is of Benefit to the Paguay Redevelopment Project." Resolution No. R-99-27 entitled, "A Resolution of the Poway Redevelopment Agency Determining that the Pomerado Road Improvement Project - Leona Lane to Poway Road (#5285) is of Benefit to the Paguay Redevelopment Project." Resolution No. R-99-28 entitled, "A Resolution of the Poway Redevelopment Agency Determining that the Garden Road Park Project (#5645) is of Benefit to the Paguay Redevelopment Project." Resolution No. R-99-29 entitled, "A Resolution of the Poway Redevelopment Agency Determining that the Old Poway Park Restoration and Turntable Project (#5646) is of Benefit to the Paguay Redevelopment Project." Motion carried 3-0 with Deputy Mayor Emery and Councilmember Higginson absent. ITEM 3 (705-07) SETTING ASSESSMENTS FOR FY 1999-2000 LANDSCAPE MAINTENANCE DISTRICT 83-1 ITEM 4 (705-09) SETTING ASSESSMENTS FOR FY 1999-2000 LANDSCAPE MAINTENANCE DISTRICT 86-1 ITEM 5 (705-11 ) SETTING ASSESSMENTS FOR FY 1999-2000 LANDSCAPE MAINTENANCE DISTRICT 86-2 6671 Page 6 - CITY OF POWAY - June 29, 1999 ITEM 6 (705-12) SETTING ASSESSMENTS FOR FY 1999-2000 LANDSCAPE MAINTENANCE DISTRICT 86-3 ITEM 7 (705-14) SETTING ASSESSMENTS FOR FY 1999-2000 LANDSCAPE MAINTENANCE DISTRICT 87-1 ITEM 8 (705-10) SETTING ASSESSMENTS FOR FY 1999-2000 LIGHTING DISTRICT Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. These public hearings have been set to allow public input for landscape maintenance distdct and lighting district assessments to be collected on the San Diego County Tax Roll for Fiscal Year 1999-2000. There am no increases proposed in the assessments. Them was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Rexford to close the public hearings and adopt the following Resolutions: Resolution No. 99-052 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 83-1 to be Collected on the Property Tax Roll for Fiscal Year 1999/2000." Resolution No. 99-053 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 86-1 to be Collected on the Property Tax Roll for Fiscal Year 1999/2000." Resolution No. 99-054 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 86-2 to be Collected on the Property Tax Roll for Fiscal Year 1999/2000." Resolution No. 99-055 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 86-3 to be Collected on the Property Tax Roll for Fiscal Year 1999/2000." Resolution No. 99-056 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for Landscape Maintenance District 87-1 to be Collected on the Property Tax Roll for Fiscal Year 1999/2000." 6672 Page 7 - CITY OF POWAY - June 29, 1999 Resolution No. 99-057 entitled, "A Resolution of the City Council of the City of Poway, California, Establishing Assessments for the Poway Lighting District to be Collected on the Property Tax Roll for Fiscal Year 1999/2000." Motion carried 3-0 with Deputy Mayor Emery and Councilmember Higginson absent. ITEM 9 (1204-05) WATER AND SEWER RATES (701-04) ORDINANCE NO. 516/FIRST READING WATER RATES ORDINANCE NO. 517/FIRST READING SEWER RATES Mayor Cafagna opened the public headng. Introduction by City Manager Bowersox. Staff report by Administrative Services Director Stewart. Staff is recommending the Council introduce and hold the first reading of Ordinance No. 516 establishing water rates to be maintained at the current water use per unit charge of $1.715 per unit through December 31, 1999, and increasing the charge to $1.766 per unit January 1, 2000. It also increases basic water service charges and pumping charges effective January 1, 2000. Staff is also recommending Council hold the first reading of Ordinance No. 517 establishing an increase in sewer rates effective the first full billing cycle after July 1, 1999 between 1% and 8% depending upon the class of service. The following person was present wishing to speak: Jim Seifert, 16344 Martincoit Road, representing the Green Valley Civic Association made inquiry and expressed his view on the tier rate structure and the effect he felt it to have on larger lot owners. Motion by Councilmember Goldby, seconded by Councilmember Rexford, to take public input; hold the first readings of Ordinance Nos. 516 and 517 and continue the public hearing to July 20, 1999 for second reading and adoption. Motion carded 3-0 with Deputy Mayor Emery and Councilmember Higginson absent. Mayor Cafagna read the titles of the Ordinances as follows: Ordinance No. 516 entitled, "An Ordinance of the City of Poway, California Amending the Schedule of Water Service Charges and Establishing Water Rates." Ordinance No. 517 entitled, "An Ordinance of the City of Poway, California Amending the Schedule of Sewer Service Charges and Establishing Sewer Service Charges." 6673 Page 8 - CITY OF POWAY - June 29, 1999 ITEM 11 (203-08) CONDITIONAL USE PERMIT 99-03 APPLICANT: JIM PIVA Mayor Cafagna opened the public headng. Introduction by City Manager Bowersox. The applicant is requesting to establish an equipment rental business in an existing building at 12823 Pomerado Road. This is the third application for the same type of business for Mr. Piva. Due to staff's familiarity with his business operation and because he has preceded his formal application with a pre-development conference before the City Council, the expenditure of city staff's time in the preparation of this item has been minimal. Mr. Piva is requesting and staff supports his request to refund $1,200 of the Conditional Use Permit application fee. Overview of staff report by Director of Development Services Fritz. Mr. Piva spoke in support of his Conditional Use Permit application and requested consideration of the following amendments to conditions proposed: Site Development - Item 1: He be given 3 to 6 months to complete all conditions. Site Development - Item 4: He be allowed to put a wooden gate from the north property line to the northwest corner of the building. Site Development - Item 6: The requirement for a trash enclosure be removed. Paving and Drainage - Item 16: The wash facility not be required to be inside the building. There were 6 other speakers in support of the Conditional Use Permit, not wishing to speak. Motion by Councilmember Goldby to amend the conditions to allow compliance by December 31, 1999; permit a wooden gate; eliminate the need for a trash enclosure and allow the wash rack to be outside. Motion died for lack of a second. General discussion ensued. Motion by Councilmember Goldby, seconded by Mayor Cafagna, to amend the conditions to allow compliance by December 31, 1999; permit a wooden gate and allow the wash rack to be outside the building. Motion carried 3-0 with Deputy Mayor Emery and Councilmember Higginson absent. 6674 Page 9 - CITY OF POWAY - June 29, 1999 ClTY MANAGERITEMS 27. City Manager Bowersox recognized and thanked Administrative Services Director Stewart for her years of service to the City and community. This is her last Council Meeting prior to starting her own consulting business. MAYOR AND CITY COUNCIL-INITIATED ITEMS 30. Councilmember Goldby thanked Lt. Zuniga for his presence at Council Meetings in the Captain's absence and requested the speed trailer be positioned on Scripps Poway Parkway at Pomerado to help with enforcement. 32. Councilmember Rexford requested additional enforcement on Scripps Poway Parkway, stating that she had received numerous complaints from business park business owners, neighbors and citizens regarding the unsafe speeds. 33. Mayor Cafagna announced the appointment of Anthony Pagano as Councilmember Higginson's appointee to the Redevelopment and Housing Advisory Committee. ADJOURNMENT Mayor Cafagna adjoumed the meeting at 9:01 p.m. on motion by Councilmember Rexford, seconded by Councilmember Goldby with Deputy Mayor Emery..and Councilmember Higginson absent. Lor~ ~,nne Peoples, (~ity ~l~rk City of Poway 6675