Loading...
CC 2000 01-04 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING JANUARY 4, 2000 The January 4, 2000, 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 Penny Riley Lori Anne Peoples Steve Eckis Warren Shafer Bob Thomas Niall Fritz Dennis Quillen Deborah Johnson Mark Sanchez John Tenwolde Javid Siminou Patti Brindle Steve Streeter Jennifer Johnson City Manager Deputy City Manager City Clerk City Attorney Director of Administrative Services Director of Community Services Director of Development Services Assistant Director of Public Services Director of Redevelopment Services Director of Safety Services Sheriff's Captain City Engineer City Planner Principal Planner Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Higginson led the Pledge of Allegiance. PRESENTATIONS Mayor Cafagna presented Councilmember Rexford with her 5-Year Service Award. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. There was no one present wishing to be heard. 6815 Page 2 - CITY OF POWAY - January 4, 2000 CONSENT CALENDAR Mayor Cafagna announced that a public request had been received from a member of the public to pull Item No. 14 from the Consent Calendar for discussion. Motion by Deputy Mayor Higginson, seconded by Councilmember Emery, to approve the remainder of the Consent Calendar as follows: Ratification of Warrant Register for the periods of November 29 - December 3 and December 6 - 10, 1999. (401-10) 10. City's Investment Report as of November 30, 1999. (408-01) 11. Resolution No. F-00-01 - Waiving Annual Meeting of Public Financing Authority. (405-00R) 12. Approval of Amendment to Teen Issues Committee Charter to Allow for the Appointment of Committee Alternates. (701-09) 13. Award of Bid for the Pomerado Road/Twin Peaks Road Masonry Wall (#1268) to Castello, Inc., in the amount of $231,211. (602-01 #1380) 15. Acceptance of the Poinsettia Mobile Home Park Recreation Building Accessibility Remodel from Alpha Omega Construction. (602-01 #1343) 16. Reduction of Public Improvement Securities for Tentative Tract Map 89-13R, Old Coach Golf Estates, Heritage 1, Phase 1. Performance Bond from $3.1 million to $500,000 and Payment Bond from $1.55 million to $250,000. (602-01 #1303) 17. Approval of Parcel Map for Tentative Parcel Map 98-17 and Agreement Relating to Public Improvements; Stowe Properties, LLC, Owner. (203-02) Motion carried unanimously. ITEM 1 (701-04) ORDINANCE NO. 521/SECOND READING TREE BOARD URBAN FORESTRY PRACTICES Mayor Cafagna opened the public hearing and read the title of Ordinance No. 521, An Ordinance of the City of Poway, California Amending Chapter 12.32 of the Poway Municipal Code Relating to Trees, Establishing a Tree Board, and Establishing and Maintaining Generally Accepted Urban Forestry Practices." This Ordinance was first heard at the December 14, 1999 Council Meeting. There was no one present wishing to speak. 6816 Page 3 - CITY OF POWAY - January 4, 2000 Council concurred to close the public hearing and remove this item from the Agenda. Staff is to re-write and re-advertise (start over) to clarify the intent. ITEM 2 (203-24) MINOR CONDITIONAL USE PERMIT 99-08 APPLICANT: DIXIELINE LUMBER COMPANY Mayor Cafagna opened the public hearing. Staff report by City Manger Bowersox. Dixieline is requesting the approval of a Minor Conditional Use Permit to allow the placement of a mini storage unit as an accessory structure on the subject property. Publication of this item occurred in the Poway News Chieftain on December 23, 1999 for the January 4, 2000 meeting, but the notices to property owners within 500 feet of the property did not get mailed in time for the ten-day minimum advance notice. Therefore, a one-week continuance to the January 11, 2000 meeting is requested. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Emery, to continue the public hearing to January 11, 2000. Motion carried unanimously. ITEM 3 (203-02) TENTATIVE PARCEL MAP 99-07 DEVELOPMENT REVIEW 99-12 APPLICANT: LEGACY PARTNERS Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to subdivide 23.5 acres into four (4) industrial parcels, and build four industrial buildings on the property located at the southeast corner of Stowe Drive and Scripps Poway parkway. Although this was originally advertised to include a South Poway Specific Plan Amendment (SPA 84-01SS), it is recommended that portion be continued to January 25, 2000. Director of Development Services Fritz noted a revision to Page 3, Item J of the Resolution of approval wherein the subdivision's pro-rata share for the construction of Scripps Poway Parkway was amended from $217,742.07 to $149,225. 6817 Page 4 - CITY OF POWAY - January 4, 2000 There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-00-01, entitled, "A Resolution of the City Council of the City of Poway, California Approving Tentative Parcel Map 99-07, Assessor's Parcel Numbers 323-090-70 and 323-090-74," and Planning Resolution No. P- 00-02, entitled, "A Resolution of the City Council of the City of Poway, California Approving Development Review 99-12 Assessor's Parcel Numbers 323-090-70 and 323-090-74." Motion carried unanimously. ITEM 4 (203-08) CONDITIONAL USE PERMIT MODIFICATION 90-13M DEVELOPMENT REVIEW 98-35 VARIANCE 99-12 APPLICANT: SUNROAD ENTERPRISES Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to modify an existing conditional use permit to allow the construction of a 4,400 sq. ft. interim clubhouse, followed by an 8,000 sq. ft., and 32,000 sq. ft. clubhouse, a 4,320 sq. ft. cart barn, a 4,960 sq. ft. maintenance building, and 202 parking spaces to serve the golf course uses. A variance is also requested to allow a retaining wall with an 8 foot maximum height to remain at the northerly limits of the maintenance yard. The property is located at 17750 Old Coach Road. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Deputy Mayor Higginson, to close the public hearing and adopt Planning Resolution No. P-00-03, entitled, "A Resolution of the City Council of the City of Poway, California Approving Modification of Conditional Use Permit 90-13, Development Review 98-35 and Variance 99-12 Assessor's Parcel Number 277-170-06." Motion carried unanimously. ITEM 5 (203-04) VARIANCE 99-21 MINOR DEVELOPMENT REVIEW 99-174 APPLICANT: DAVE ALSTRAND Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to construct a 2,801 sq. ft., two story residence on a vacant one acre property along with a variance approval to allow the residence to encroach 10 feet into the required 20 foot street side yard setback located at 14701 Twin Peaks Road. 6818 Page 5 - CITY OF POWAY - January 4, 2000 There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Emery, to close the public hearing and adopt Planning Resolution No. P-00-04, entitled, "A Resolution of the City Council of the City of Poway, California Approving Variance 99-21 and Hillside/Ridgeline Minor Development Review 99-174 Assessor's Parcel Number 321-250- 10." Motion carried unanimously. ITEM 6 (203-08) AMENDMENT CONDITIONAL USE PERMIT 89-12(M)(3) APPLICANT: CHRISTIAN LIFE ASSEMBLY Mayor Cafagna opened the public headng. Staff report by City Manager Bowersox. This is a request to include a biweekly outdoor youth program consisting of music, skateboarding and basketball for an existing church. The following person was present wishing to speak: Michael Issak, 12329 Buckskin Trail, representing Christian Life Assembly spoke in support of the amendment and requested the start time be reduced to 6:00 p.m. Motion by Councilmember Rexford, seconded by Councilmember Goldby, to close the public headng and adopt Planning Resolution No. P-00-05, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 89-12(M3) Assessor's Parcel Number 321-190-17" as amended to reflect a 6:00 p.m. starting time. Motion carried unanimously. ITEM 7 (1160-07) TRAFFIC SAFETY ACTIONS ESPOLA ROAD AT POWAY HIGH SCHOOL Staff report by City Manager Bowersox. At Council's request, a series of reviews and actions aimed at improving traffic and pedestrian safety on Espola Road adjacent to Poway High School have been completed. It is recommended that Council receive and file this report. Deputy Mayor Higginson requested staff look into striping parallel parking spaces along Titan Way to maximize parking. No objection as filed. 6819 Page 6 - CITY OF POWAY - January 4, 2000 ITEM 8 (406-02R) FISCAL YEAR 1998-1999 ANNUAL REDEVELOPMENT AGENCY REPORT Staff report by City Manager Bowersox. State law requires the Redevelopment Agency to prepare a number of annual reports regarding various activities. This report includes the Redevelopment Agency's Annual Report, State Controllers Report and the annual reports required by the State Department of Housing and Community Development, Schedules A, B, C, D, and E. Detailed information is provided regarding the general, financial and housing activities of the Agency. Staff is recommending Council receive and file the report. No objection as filed. ITEM 14 (602-01 #59) FISCAL YEAR 1999-2000 LAW ENFORCEMENT CONTRACT SAN DIEGO COUNTY SHERIFF'S DEPARTMENT Mayor Cafagna stated that this item had been removed from the Consent Calendar for discussion at the request of a member of the public. Staff report by City Manager Bowersox. The contract for law enforcement services with the County of San Diego provides for an annual adjustment that is predicated on increases in employee salaries and benefits. Staff is recommending approval. The following person was present wishing to speak: Louis Tooch, 14105 Powers Road made inquiry regarding the location of dispatching for Poway, portion of the 800 MHZ system paid for by Poway residents and timing for update on phone numbers for the City signs containing the Sheriff's Department number. Motion by Councilmember Emery, seconded by Councilmember Rexford, to approve the contract. Motion carried unanimously. CITY MANAGERITEMS 18. City Manager Bowersox announced the newest Powegian, Kaylee Barr, was born to Ryan and Melissa Barr at 9:06 a.m. Monday, January 3, 2000 at Pomerado Hospital. Kaylee weighed in at 7 lbs. 4 oz. and was 19 ½ inches long. He then announced that on January 5th, Brookview Interfaith Housing Corporation will 682O Page 7 - CITY OF POWAY - January 4, 2000 begin removing the Eucalyptus trees within the Pomerado Road building site. Lastly, he announced that the City Clerk has just been approved by the State as a Passport Acceptance Agent and will be establishing a Passport Acceptance Facility for the City of Poway effective early March. CITY ATTORNEY ITEMS 19. City Attorney Eckis requested a Closed Session conference with legal counsel, pending litigation pursuant to Government Code §54956.9(a) Gary Rossio, Bevedy Rossio, Peter Ellis, Sharon Ellis vs City of Poway, San Diego County Superior Court Case Number: GIC 740587. MAYOR AND CITY COUNCIL-INITIATED ITEMS 23. Councilmember Rexford requested a report back from staff on the mechanism for funding pavement maintenance for Scripps Poway Parkway. CLOSED SESSION Mayor Cafagna called for a closed session at 7:32 p.m. CALL TO ORDER AND ADJOURNMENT Mayor Cafagna called the meeting back to order at 8:02 p.m. with all Councilmembers present and adjourned the meeting on motion by Councilmember Goldby, seconded by Deputy Mayor Higginson. Loll Anne Peoples, City Olerk Cit~j of Poway 6821