Loading...
CC 2000 04-18 CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 18, 2000 The April 18, 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 CAI ~ Jay Goldby, Don Higginson, Betty Rexford, Mickey Cafagna COUNCILMEMBERS ABSENT AT ROLL CALl Bob Emery STAFF MEMBERS PRESENT James Bowersox Penny Riley Lori Anne Peoples Tamara Smith Warren Shafer Bob Thomas Niall Fritz Jim Howell Deborah Johnson Mark Sanchez John Tenwolde Javid Siminou Patti Brindle Steve Streeter Patrick Foley Danis Bechter Joe Valentino Jennifer Johnson City Manager Deputy 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 Director of Safety Services Sheriff's Captain City Engineer City Planner Principal Planner Senior Management Analyst Engineering Services Inspection Supervisor Parks Maintenance Worker II Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Higginson led the Pledge of Allegiance. PUBLIC ORALCOMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak regarding the removal of trees by developer Kevin McNamara in Old Poway Park: 69O3 Page 2 - CITY OF POWAY - April 18, 2000 Peggy Lester, 13522 Robley Ranch Road Dee Fleischman, 15070 Pomerado Road Mike Fry, 12819 Selma Court Karen Kees, 12819 Selma Court Gail Trunnell, 13314 Neddick Avenue Roger Mohling, 13911 York Avenue Kevin McNamara, 12919 Corte Juana made a public apology for his actions. Susan Sheldon, 13441 Starridge Street, made inquiry regarding the lack of sidewalks in the business park. CONSENT CALENDAR Councilmember Goldby requested Item 15 be pulled from the Consent Calendar for discussion and a member of the public requested Item 15.1 be pulled for discussion. Motion by Deputy Mayor Higginson, seconded by Councilmember Rexford, to approve the Consent Calendar as follows: Ratification of Warrant Register for the periods of March 20-24 and March 27-31, 2000. (401-10) Approval of Minutes - City Council March 21, 2000 - Regular Meeting March 28, 2000 - Regular Meeting 11. Approval of Bid for Weed and Rubbish Abatement to Clean One of Vista, CA. (602-01 #1393) 12. Approval of Final Map for Tentative Parcel Map 99-07, Approval of Agreement Relating to Public Improvements, and Adoption of Resolution No. 00-024, for Annexation into Landscape Maintenance District 87-1 and Lighting District, Zones A and C; Legacy Partners 2078, LLC, Owner. (705-14/705-10) 13. Adoption of Resolution No. R-00-11 - Approving a Replacement Housing Plan for the Proposed Agency Acquisition of the Brighton Avenue Affordable Housing Overlay Site. (1002-01 R) 14. Approval of Positions on Pending Legislation: Oppose SB 2000 Uniform Local Sales and Use Taxes: Revenue Allocation; Oppose SB 1982 Local Government Finance Reform; AB 2492 Storm Water; and S. 1028 Citizens Access to Justice Act of 1999. (701-11) 6904 Page 3 - CITY OF POWAY - April 18, 2000 15.2 Adoption of Resolution No. P-00-25 - Approving Temporary Use Permit 00-30, City of Poway Community Services, Applicant: A request for approval to hold the annual Earth Day/Arbor Day Celebration on April 22, 2000 at 14134 Midland Road. Motion carried 4-0 with Councilmember Emery absent. Mayor Cafagna Requested Item 6 be heard at this time. ITEM 6 (1503-06) POWAY UNIFIED SCHOOL DISTRICT PARTNERS IN EDUCATION PROGRAM Introduction by City Manager Bowersox. Staff report by Community Services Director Thomas. The Poway Unified School District's Partners in Education Program was established in 1983 to promote partnership between the District's schools/programs, the community, businesses, and public agencies. Since incorporation, the Poway City Council has taken an active role in working with the School District Board of Education to implement programs and finance and construct projects that are mutually beneficial to our students and citizens. Participation in the Partners in Education Program provides City staff with the opportunity to enhance their working relationship with the District's staff and formalize Poway's ongoing cooperative relationship with the School District. City staff has requested the School District contribute the $200 partnership fee to the Poway Library to purchase books and materials for the student's reference collection. The Poway Unified School District Superintendent Reeves, all Board members and Partners in Education Program Coordinator were present to show their support of the program and thanked Council and staff for their ongoing support. Motion by Deputy Mayor Higginson, seconded by Councilmember Rexford to authorize the City's participation. Motion carried 4-0 with Councilmember Emery absent. ITEM 1 (203-24) MINOR CONDITIONAL USE PERMIT 99-11 APPLICANT: LEAP CYCLEWORKS/KEVIN LEAP Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. Staff report by Development Services Director Fritz. This is a request to allow a motorcycle service and repair use within 1,900 square feet of an existing 8,880 square foot building located at 14010 Poway Road. This item was continued from the April 4, 2000 meeting, Item 2. 69O5 Page 4 - CITY OF POWAY - April 18, 2000 The following person was present wishing to speak: Ron Rouse, 600 W. Broadway #600, San Diego, Attorney, for property owner, Mr. DeConcini, spoke in support of the request. Motion by Councilmember Rexford, seconded by Mayor Cafagna, to close the public hearing and adopt Planning Resolution No. P-00-26, entitled, '% Resolution of the City Council of the City of Poway, California Approving Minor Conditional Use Permit 99-11 Assessor's Parcel Number 323-190-75." Motion carried 3-1 with Councilmember Goldby voting no and Councilmember Emery absent. ITEM 2 (203-24) MINOR CONDITIONAL USE PERMIT 00-003 APPLICANT: STALLION AUTO CONCEPTS/ADRIAN SETYADI Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to allow installation of aftermarket accessories (wheels, tires, ground effects) and minor performance upgrades (air filter, headers, suspensions systesms, etc.) within 6,980 square feet of an existing 8,880 square foot building located at 14010 Poway Road. This item was continued from the April 4, 2000 meeting, Item 3. The following person was present wishing to speak: Ron Rouse, 600W. Broadway #600, San Diego, Attorney, for property owner, Mr. DeConcini, spoke in support of the request. Motion by Councilmember Rexford, seconded by Mayor Cafagna, to close the public hearing and adopt Planning Resolution No. P-00-27, entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Conditional Use Permit 00-003 Assessor's Parcel Number 323-190-75." Motion carried 3-1 with Councilmember Goldby voting no and Councilmember Emery absent. Mayor Cafagna requested Item 15 to be heard at this time. ITEM 15 (1180-05) COMMUNITY CONTRIBUTION CLEAN FOUNDATION WEEKEND RETREAT Staff report by City Manager Bowrsox. On March 20, 2000 the City received a letter from Frank Goldsmith, President of the Clean Foundation, requesting a donation of $500 to help offset the cost of a weekend retreat for 24 teens to be held at the Blue Sky Reserve on April 15 and 16. Frank Goldsmith, President of the Clean Foundation, thanked the Council for their support. 6906 Page 5 - CITY OF POWAY - April 18, 2000 Motion by Councilmember Goldby, seconded by Councilmember Rexford, to approve the Community Contribution in the amount of $500 to the Clean Foundation. Motion carried 4-0 with Councilmember Emery absent. ITEM 3 (203-21) ENVIRONMENTAL ASSESSMENT SPECIFIC PLAN AMENDMENT 84-01UU CONDITIONAL USE PERMIT 00-04 DEVELOPMENT REVIEW 00-01 APPLICANT: HGP HOLDINGS. INC. Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request for approval to designate the subject property for outdoor storage use; allow outdoor storage of bundled pipes and fittings in crates and racks; and construct a 34,750 square foot, two story industrial building on Lot 2 at the southeasterly terminus of Tech Center Court. There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Councilmember Goldby, to close the public hearing and adopt Resolution No. 00-025, entitled, "A Resolution of the City Council of the City of Poway, California Amending the South Poway Specific Plan to Designate Lot 2 of Tentative Tract Map 86-02R as an Outdoor Storage Lot Within the Light Industrial (LI) Area Specific Plan Amendment (SPA 84-01UU)," and Planning Resolution No. P-00-28, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 00-04 and Development Review 00-01 Lot 2 of Tentative Tract Map 86-02R." Motion carried 4-0 with Councilmember Emery absent. ITEM 4 (203-02) ENVIRONMENTAL ASSESSMENT TENTATIVE PARCEL MAP 99-03 APPLICANT: JOE BAYANI Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to subdivide a 0.5 acre lot into two parcels which each have a minimum lot size of 10,000 square feet located at 13225 Fred Drive. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Deputy Mayor Higginson, to close the public hearing and adopt Planning Resolution No. P-00-29, entitled, "A Resolution of the City Council of the City of Poway, California Approving Environmental Assessment and Tentative Parcel Map 99-03 Assessor's Parcel Number 317-520-20." Motion carried 4-0 with Councilmember Emery absent. 6907 Page 6 - CITY OF POWAY - April 18, 2000 ITEM 5 (203-11 ) GENERAL PLAN AMENDMENT 00-0lA ZONE CHANGE 00-01 SPECIFIC PLAN 00-01 CONDITIONAL USE PERMITS 00-02 AND 00-03 DEVELOPMENT REVIEWS 00-02 AND 00-03 MINOR CONDITIONAL USE PERMIT 00-001 VARIANCE 00-01 APPLICANT: RETIREMENT HOUSING FOUNDATION Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to change the General Plan and zoning of an 18.85-acre split-zone parcel; construct an 84-unit affordable senior housing complex and a 66-unit assisted living facility on an existing 3.36-acre and adjoining 18.85-acre parcel located near the eastern terminus of Gateway Park Drive. The applicant has requested a continuance of one week, to the meeting of April 25, 2000. There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Councilmember Goldby, to continue the public hearing to April 25, 2000. Motion carried 4-0 with Councilmember Emery absent. Item 6 was heard earlier, after Consent Calendar. ITEM 7 (203-02) FINAL MAP - GATEWAY II TENTATIVE PARCEL MAP 00-05 APPLICANT: RETIREMENT HOUSING FOUNDATION Staff report by City Manager Bowersox. Staff is requesting this item which is a companion item to Item No. 5 also be continued to the April 25, 2000 meeting. Motion by Deputy Mayor Higginson, seconded by Councilmember Goldby, to continue the item to April 25, 2000. Motion carried 4-0 with Councilmember Emry absent. ITEM 15.1 (1402-11) LAKE POWAY SERVICE ROAD FLAIL MOWING Staff report by City Manager Bowersox. At the March 21, 2000 Council Meeting, Dee Fleischman expressed concern regarding the flail mowing of the Lake Poway service read. City personnel investigated her concern and found the practice of flail mowing is an acceptable method of maintaining brush along roadways, firebreaks and open space areas. 6908 Page 7 - CITY OF POWAY - April 18, 2000 Dee Fleischman, 15070 Pomerado Road, expressed her opposition to the staff response to her concerns regarding the use of flail mowing. No objection as filed. ADJOURNMENT Mayor Cafagna adjourned the meeting at 8:38 p.m. on motion by Deputy Mayor Higginson, seconded by Councilmember Rexford. Lo~/~nr~e eoples, City Cle)k - City of Poway 69O9