Loading...
CC 2000 02-15 CiTY OF POWAY, CALIFORNIA MINUTES OF THE CiTY COUNCIL REGULAR MEETING FEBRUARY 15, 2000 The February 15, 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 Jim Howell Deborah Johnson 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 Director of Public Services Director of Redevelopment Services SherifFs Captain City Engineer City Planner Principal Planner Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Higginson led the Pledge of Allegiance. PRESENTATIONS Mayor Cafagna presented City of Poway employee, Tom Howard, with the City Managers Annual Selection for Top Suggestion Award under the Employee Suggestion Program. Mr. Howard had designed and installed a polymer chemical feed system for spent backwash water and for filter backwash supply water at the Water Treatment Plant to meet the time sensitive State Health Department requirements. The system resulted in an estimated $75,000 cost savings to the City. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. There was no one present wishing to speak. 6858 Page 2 - CITY OF POWAY - February 15, 2000 CONSENT CALENDAR Motion by Deputy Mayor Higginson, seconded by Councilmember Goldby, to approve the consent calendar as follows: 4. Ratification of Warrant Register for the period of January 24-28, 2000. (401-10) Approval of Minutes - City Council January 25, 2000 - Regular Meeting Adoption of Resolution No. P-00-13 - Modification of Comprehensive Sign Program CSP 99-02, Chris Cote, Grafiks Sign, Applicant/Trident Homes, Owner: A request to approve a comprehensive sign program for the Scripps Trident Plaza Shopping Center located at 12205-12295 Scripps Poway Parkway, southwest corner of Pomerado Road in the South Poway Planned Community. (Continued from January 25, 2000, Item #10) (203-15) Approval of amending agreements with Kaiser and Blue Cross for Retiree Health Care. (602-01 #240/#1389) o Approval of Reduction of Grading Permit Bond for G1164-99, Tentative Tract Map 98-05, Parkway Development III, Parkway Business Centre; McMillin Land Development, Applicant. (203-01 ) 10. Appropriation of Funding for the 25th Year Community Development Block Grant Housing Rehabilitation Program (Fiscal Year 1999-00). (602-01 #1149) 10.1 Status of City's Investments with Mitsubishi Corporation. (1403-16) Motion carried unanimously. ITEM 1 (203-21) SOUTH POWAY SPECIFIC PLAN 84-01RR AMENDMENT APPLICANT: CITY OF POWAY Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This item was originally scheduled on the January 25, 2000 agenda as a redesignation of land uses within the South Poway Planned Community. Staff requested a continuance in order to notify additional property owners within the project area. The sign criteda for commercial single tenant and multi tenant buildings as required for the South Poway Specific Plan Development Standards has presented unintended 6859 Page 3 - CITY OF POWAY - February 15, 2000 difficulties for businesses in obtaining adequate signage. This specific plan amendment is to consider amending the South Poway Commercial Sign Regulations to be comparable to shopping centers elsewhere in the City. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Deputy Mayor Higginson, to close the public hearing and adopt Resolution No. 00-010, entitled, "A Resolution of the City Council of the City of Poway, California Approving an Amendment to the South Poway Specific Plan, Specific Plan Amendment (SPA 84-01RR)." Motion carried 4-1, with Councilmember Rexford voting "no." ITEM 2 (203-08) CONDITIONAL USE PERMIT 88-19(M2) AMENDMENT VARIANCE 99-17 DEVELOPMENT REVIEW 99-23 APPLICANT: ST. BARTHOLOMEW'S EPISCOPAL CHURCH, INC. Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. This item was continued from the February 1, 2000 meeting to allow staff and the applicant time to address concerns by neighbors regarding the height of the sanctuary building. The request for a variance for the height of the sanctuary building has been withdrawn and the design modified to conform to the City's height limit of 35 feet. The initial request was to construct a two-phased expansion, increase the number of students at the existing school from 44 to 72 students and establish a right to a future religious day school to the existing church campus at 16275 Pomerado Road, on a 4.88 acre site, in the RR-C zone. Phase 1 would consist of a new 12,575 square foot education building with expansion of the school capacity. Phase 2 would replace the existing sanctuary with a new larger one. The day school would be established at a future unknown date. A variance is still being sought for an encroachment into the required side yard setback. The following people were present wishing to speak: Lynwood Berg, 16226 Del North, expressed concerns with increased noise when the student population increases. John Pyjar, Architect from Domino & Associates, representing St. Bartholomew's, 2150 W. Washington Street, #303, San Diego, responded to questions of the public and Council. 686O Page 4 - CITY OF POWAY - February 15, 2000 Motion by Councilmember Emery, seCOnded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-00-14, entitled, "A Resolution of the City Council of the City of Poway, California, Approving Conditional Use Permit 88- 19(M2), Variance 99-17 and Development Review 99-23 Assessor's Parcel Number 275-510-16." Motion carried unanimously. ITEM 3 (203-02) ENVIRONMENTAL ASSESSMENT TENTATIVE PARCEL MAP 99-04 WHISPERING OAKS SUBDIVISION APPLICANT: MCCULLOUGH/AMES DEVELOPMENT INC. Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to subdivide a 40.14 acre pamel at the northern terminus of Glen Arven Lane and the eastern terminus of Old Winery Road into 4 rurel residential lots with a minimum lot size of 4 net acres, and a 10.40 acre dedicated public biological open space lot. This item was continued from February 1, 2000 and an additional continuance to February 29, 2000 is recommended at this time based on a request from severel neighbore for additional time to discuss the proposed project. There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Councilmember Rexford to continue the public hearing to Mamh 14, 2000. Motion carried unanimously. CITY ATTORNEY ITEMS 12. City Attorney Eckis requested a closed session be brought onto the agenda under Government Code §54954.2 as the need to take action arose after the posting of the agenda. The item is pursuant to Government Code §54956.9(c), determining whether or not to initiate litigation. Motion by Councilmember Emery, seconded by Deputy Mayor Higginson, to bring the item onto the agenda. Motion carried unanimously. MAYOR AND COUNCIL-INITIATED ITEMS 13. Councilmember Emery noted that there were dying trees in the grepefruit grove along Ted Williams Parkway and requested staff evaluate the situation. 6861 Page 5 - CITY OF POWAY - February 15, 2000 CLOSED SESSION Mayor Cafagna called for Closed Session as requested by the City Attorney at 7:20 p.m. CALL TO ORDER AND ADJOURNMENT Mayor Cafagna called the meeting back to order at 7:49 with all Councilmembers present and adjourned the meeting at 7:50 p.m. upon motion by Councilmember Goldby, seconded by Councilmember Emery. · 'or)i Anne Peoples, City ~31~[rk -- City of Poway 6862