Loading...
CC 2000 02-22 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING FEBRUARY 22, 2000 The February 22, 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 Deborah Johnson Mark Sanchez Dennis Quillen Leonard Zuniga Patti Brindle 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 Redevelopment Services Director of Safety Services Assistant Director of Public Services Sheriff's Lieutenant City Planner Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Higginson 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. CONSENT CALENDAR Motion by Councilmember Goldby, seconded by Councilmember Emery, to approve the consent calendar as follows: Ratification of Warrant Register for the period of January 31 - February 4, 2000. (401-10) 6863 Page 2 - CITY OF POWAY - February 22, 2000 Approval of Minutes - City Council February 1, 2000 - Regular Meeting Award of Bid for Bette Bendixen Mini Park (#1614) to HT Development & Construction in the amount of $117,930. (602-01 #1386) Adoption of Resolution No. P-00-15 - Comprehensive Sign Program CSP-00-01, Stowe Properties, LLC, Applicant: A request to approve a comprehensive sign program for a commercial center located at the northwest corner of Scripps Poway Parkway and Stowe Drive. (203-15) 9. Vehicle, Equipment, and Facility Maintenance Division Reorganization. (504-05) 10. Appropriation of $41,000 from the Unappropriated General Fund Reserve and Award of Contract to Wormhoudt Landscape Architecture for the Design of Skate Park. (602-01 #1387) 11. Approval of Correction of Minor Editing Errors to Resolution No. P-00-03 Modifying Conditional Use Permit 90-13; Approving Development Review Permit 98-35 and Variance 99-12, Sunroad Enterprises, Applicant. (203-08) 11.1 Approval of Positions on Pending Legislation: Support AB 1303: Highways: Local Projects: Funding, and AB 1612 Transportation: Congestion Relief: Local Road Improvement. (701-11 ) 11.2 Adoption of Resolution No. R-00-03 Amending the Redevelopment Agency's 1993 Tax Allocation Bond Indenture of Trust to Allow the Use of a Forward Delivery Agreement as an Authorized Investment for the Reserve Fund. (405-01R) Motion carried unanimously. ITEM 1 (203-08) CONDITIONAL USE PERMIT 94-01(M) AMENDMENT TOUCH OF CLASS AUTO CARE APPLICANT: ADEL IBRAHIM Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to install a smog test station in one of the two work bays used presently for detailing at Touch of Class Auto Care, located at 14713 Pomerado Road. There was no one present wishing to speak. 6864 Page 3 - CITY OF POWAY - February 22, 2000 Motion by Deputy Mayor Higginson, seconded by Councilmember Goldby, to close the public hearing and adopt Planning Resolution No. P-00-16, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 94-01(M) Assessor's Parcel Number 314-710-33." Motion carried unanimously. ITEM 2 (303-03) PROCEDURES FOR CODE COMPLIANCE OFFICERS Staff report by City Manager Bowersox. Council had previously requested a report on the notification procedures used by the Code Compliance Officers. This was in response to concerns raised by members of the public that letters seeking compliance with the Poway Municipal Code did not invite cooperation. This report is a summary of the notification procedures being followed after receipt of a complaint. Staff is recommending Council receive and file this report. The following people were present wishing to speak: Chris Cruse, 13734 Utopia, expressed her opinions on clean water act violations being missed under the current procedures, home occupation and vehicle delivery blocking travel lanes on Silver Lake Drive. No objection as filed. ITEM 3 (405-01 R) TAX ALLOCATION REFUNDING BONDS SERIES 2000 Staff report by City Manager Bowersox. The Agency has, as part of its total outstanding debt, the 1990 series A refunding bonds. Based on current market conditions, they have determined that it is possible to refund a portion of those bonds with a significant net present value savings. The Agency has also issued a number of Owner Participation Agreements for property in the Industrial Park. Those OPAs have resulted in several current debt obligations. The properties are generating enough Tax Increment that it may be possible to issue refunding bonds to retire part or all of the obligations on two and possibly three of these OPA obligations. In order to proceed, the Council and Agency need to adopt their respective Resolutions authorizing the issuance of the notes, and approve the Indenture of Trust, the Note Purchase Contract, the Bond Counsel Services Agreement, the Continuing Disclosure Agreement, the Fiscal Agent Fee Schedule, the Fiscal Consultant's Services, and the Preliminary Official Statement. The refunding will result in a net present value savings of 7% to 8% for bonds being refunded or approximately $740,000. 6865 Page 4 - CITY OF POWAY - February 22, 2000 Motion by Councilmember Emery, seconded by Deputy Mayor Higginson, to adopt Resolution No. 00-011, entitled, "A Resolution of the City Council of the City of Poway, California, Approving the Issuance by the Poway Redevelopment Agency of Its Tax Allocation Refunding Bonds, Series 2000 and Making Certain Determinations Relating Thereto," Resolution No. R-00-04, entitled, "A Resolution of the Poway Redevelopment Agency Amending Its Indenture of Trust Securing the $7,945,000 Paguay Redevelopment Project Subordinated Tax Allocation Notes, Series 1999," and Resolution No. R-00-05, entitled, "A Resolution of the Poway Redevelopment Agency Authorizing the Issuance of Tax Allocation Refunding Bonds, Series 2000 of Said Agency in a Principal Amount of Approximately Fifty Million Dollars ($50,000,000), Approving Certain Documents and Taking Certain Other Actions in Connection Therewith." Motion carried unanimously. CITY ATTORNEY ITEMS 13. City Attorney Eckis requested a closed session pursuant to Government Code §54956.9(a), Discussion on whether or not to initiate litigation, 1 case. MAYOR AND COUNCIL-INITIATED ITEMS 14. Councilmember Emery noted that there is a sign at the Community Library bus stop that advertises the former Poway Trolley Schedule. CLOSED SESSION Mayor Cafagna called for Closed Session as requested by the City Attorney at 7:25 p.m. CALL TO ORDER AND ADJOURNMENT Mayor Cafagna called the meeting back to order at 7:28 with all Councilmembers present and adjourned the meeting at 7:29 p.m. upon motion by Councilmember Rexford, seconded by Councilmember Emery. ~'~a)ri Anne-~eople-s, Ci~)-~lerk City of Poway 6866