Loading...
CC 2000 08-01CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING AUGUST 1, 2000 The August 1,2000, 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, Betty Rexford, Don Higginson, Mickey Cafagna COUNCILMEMBERS ABSENT AT ROLL CALL Jay Goldby STAFF MEMBERS PRESENT Penny Riley Lori Anne Peoples Steve Eckis Warren Shafer Robert Clark Niall Fritz Jim Howell Deborah Johnson Mark Sanchez John Tenwolde Javid Siminou Patti Brindle Jim Nessel Jim Lyon Jennifer Johnson Gina Misch 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 Director of Safety Services Sheriff's Captain City Engineer City Planner Senior Planner Assistant Planner II Management Analyst Management Intern PLEDGE OF ALLEGIANCE Deputy Mayor Higginson led the Pledge of Allegiance. PRESENTATIONS Mayor Cafagna announced that the Employee Suggestion Award presentation would be brought back on a future agenda when the employee could be present. 7002 Page 2 - CITY OF POWAY - August 1, 2000 Mayor Cafagna presented a Proclamation declaring the month of August as "Children's Vision and Learning Month" to Dr. Donald Janiuk and Alexander Gaughn. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak: Lorde Moore, 13807 Powers Road, requested the Pomerado Creek channel be cleaned. Grace Handy, 13813 Powers Road, requested the Pomerado Creek channel be cleaned. CONSENT CALENDAR Deputy City Manager Riley announced that Item No. 23 was being removed from the Consent Calendar at the request of the property owner. Motion by Deputy Mayor Higginson, seconded by Councilmember Rexford, to approve the remainder of the Consent Calendar as follows: 13. Ratification of Warrant Registers for the periods of July 3-7 and 10-14, 2000. (401-10) 14. Approval of Minutes - City Council July 11, 2000 - Regular Meeting July 13, 2000 - Adjourned Regular Meeting July 15, 2000 - Canceled Adjourned Regular Meeting 16. City's Investment Report as of June 30, 2000. (408-01) 17. Approval of escheat money in treasury as requested by staff. (401-06) 18. Acceptance of the Community Pool Chemical Conversion Project from South Coast Pool Plastering, Inc. (#1615) (602-01 #1399) 19. Approval of Final Map for Tentative Parcel Map 97-14, Mohling-Hoyt Partnership, Owners. (203-02) 20. Approval of Release of Grading Security for Statewide Safety and Sign, TTM 87-13; Joan Corsby, Don L. And Tamara Nicholas, Applicants. (203-01) 7OO3 Page 3 - CITY OF POWAY - August 1,2000 21. Approval of Reduction of Grading Security for Maderas Golf Course, TPM 92- 04; Sunroad Country Club, LLC, Applicant. (203-02) 22. Award of Bid for Traffic Signal Interconnect and Fiber Optic Design Project to DBX, Inc., in the amount of $403,780. (602-01 #1417) 23. Adoption of Planning Resolution No. P-00- - Approving Comprehensive Sign Program CSP 00-02, Anytime Sign Systems, Applicant: A request to approve a comprehensive sign program for two existing buildings located at 12215-12225 Kirkham Road. (Removed from calendar) (203-15) 23.1 Adoption of Resolution No. 00-075 - Commending Eagle Scout Jeffrey Blaine Allan. (701-17) 23.2 Adoption of Resolution No. 00-076 - Supporting the City of Carlsbad in its Efforts to Implement the Carlsbad Habitat Management Plan and the North County Multiple Habitat Conservation Plan. (1506-04) 23.3 Authorization for Appropriation of $3,600 in Unappropriated General Fund Reserve for Appraisal of Real Property Located at 13104 Carriage Road, APNs: 317-490-33; 317-490-36 and 37. The property is adjacent to the Silver Lake Archeological Site. (1002-01/1402-00) Motion carried 4-0 with Councilmember Goldby absent. ITEM 1 (203-02) ENVIRONMENTAL ASSESSMENT TENTATIVE PARCEL MAP 00-04 APPLICANTS: ANTON AND VIRGINIA PANTONE Mayor Cafagna opened the public hearing. Staff report by Deputy City Manager Riley. This is a request to subdivide a 6.8 acre property into two residential parcels for the property located at the east terminus of Eastvale Road. The item was continued from the July 18, 2000 meeting. Development Services Director Fritz provided a brief overview of the environmental findings. There was no one present wishing to speak. Motion by Deputy Mayor Higginson, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-00-59, entitled, "A Resolution of the City Council of the City of Poway, California Approving Environmental Assessment and 7O04 Page 4 - CITY OF POWAY - August 1,2000 Tentative Parcel Map No. TPM 00-04 Assessor's Parcel Number 278-240-21." Motion carried 4-0 with Councilmember Goldby absent. ITEM 3 (701-04) ORDINANCE NO. 527/SECOND READING SEWER SERVICE RATES AND CHARGES Mayor Cafagna opened the public hearing and read the title of Ordinance No. 527, "An Ordinance of the City of Poway, California Amending the Schedule of Sewer Service Charges and Establishing Sewer Service Charges." Staff report by Deputy City Manager Riley. There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Rexford, to close the public hearing and adopt Ordinance No. 527. Motion carried 4-0 (roll call vote) with Councilmember Goldby absent. ITEM 4 (401-27) FIRE PROTECTION/STREET IMPROVEMENT TAX ROLL FOR FY 2000-2001 ITEM 5 COMMUNITY FACILITIES DISTRICT NO. 88-1 FY 2000-01 SPECIAL TAX RATE ITEM 6 COMMUNITY FACILITIES DISTRICT NO. 1 FY 2000-01 SPECIAL TAX RATE ITEM 7 WEED AND NUISANCE ABATEMENT TAX ROLL FOR FY 2000-01 Mayor Cafagna opened the public hearing. Staff report by Deputy City Manager Riley. Annually, the City collects various taxes, fees, charges, and assessments on the tax rolls by following the procedures set up for such collections by the County. This item is to set the assessment for fire protection in Assessment District 96-1 (High Valley Roads) and 7005 Page 5 - CITY OF POWAY - August 1, 2000 the neighborhood loan projects including Creek Road/Stage Stop Drive sewer improvements; Joshua Tree Court street improvements; Cobblestone Creek bridge and street improvements; Golden Way sewer; Budwin Lane street improvements; Old Espola Road sewer and Ann-O-Reno Lane street improvements. Item 5 sets the special tax for South Poway Community Facilities District No. 88-1 which is the Parkway Business Centre. Item 6 sets the special tax for South Poway Community Facilities District No. 1 which is the Pomerado Business Park and Item 7 sets the charges from weed and nuisance abatement done by the City's contractor. There was no one present wishing to speak on any of the Items. Motion by Councilmember Emery, seconded by Councilmember Rexford, to close the public hearing and adopt the following Resolutions: Resolution No. 99-077, entitled, "A Resolution of the City Council of the City of Poway, California, Establishing the Fire Protection Tax and Street and Sewer Improvement Assessments to be Collected on the Property Tax Roll for Fiscal Year 2000-2001 ." Resolution No. 99-078, entitled, "A Resolution of the City Council of the City of Poway, California, Setting the Special Tax Rate and the Amount to be Levied on Property Within the Community Facilities District No. 88-1 (Parkway Business Centre) for Fiscal year 2000-2001 ." Resolution No. 99-079, entitled, "A Resolution of the City Council of the City of Poway, California, Setting the Special Tax Rate and the Amount to be Levied on Property Within the South Poway Community Facilities District No. 1 for Fiscal Year 2000-2001 ." Resolution No. 99-080, entitled, "A Resolution of the City Council of the City of Poway, California Approving the Report Prepared for the Collection of Weed and Nuisance Abatement Charges on the County Tax Assessor's Roll for the Year 2000-2001 ." Motion carried 4-0 with Councilmember Goldby absent. ITEM 8 (203-01) TENTATIVE TRACT MAP g7-02 APPLICANT: RON BECK Mayor Cafagna opened the public hearing. Staff report by Deputy City Manager Riley. This is a request to subdivide a 34 acre property into nine one-acre residential lots and one 19-acre open space lot at the northerly terminus of Whitewater Drive. 7O06 Page 6 - CITY OF POWAY - August 1,2000 Development Services Director Fritz provided a brief overview of the environmental findings. There was no one present wishing to speak. General discussion ensued with Council directing staff to modify the mitigation measures related to the deletion of the Sycamore Canyon Road right-of-way, and to complete the study to remove the Sycamore Canyon Road from the Transportation Element of the General Plan. Motion by Councilmember Rexford, seconded by Councilmember Emery, to close the public hearing, issue a Mitigated Negative Declaration and adopt Planning Resolution No. P-00-57, entitled, "A Resolution of the City Council of the City of Poway, California, Approving Tentative Tract Map 97-02 Assessor's Pamel Number 323-071-18," as modified. Motion carried 4-0 with Councilmember Goldby absent. ITEM 9 (203-04) VARIANCE 00-11 APPLICANT: TIM MEISSNER Mayor Cafagna opened the public hearing. Staff report by Deputy City Manager Riley. This is a request for a variance of five feet to erect an eleven foot high block retaining wall along a portion of a 120 foot long wall, located near the east property boundary at 13025 and 13029 Pomerado Road. 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-00-58, entitled, "A Resolution of the City Council of the City of Poway, California Approving Variance 00-11 Assessor's Parcel Number 317-540-59." Motion carried 4-0 with Councilmember Goldby absent. ITEM 10 (203-01) FINAL EIR TENTATIVE TRACT MAP 98-02(PROPOSED) ENVIRONMENTAL DEVELOPMENT, INC. APPLICANT: NORTHPOINT, LLC Mayor Cafagna opened the public hearing. Staff report by Deputy City Manager Riley. This is a request to subdivide 404 acres into 39 residential lots, 4 open space lots and 1 public utility lot for a total of 44 lots. 7OO7 Page 7 - CITY OF POWAY - August 1, 2000 Director of Development Services Fritz provided an overview of the environmental findings. The following people were present wishing to be heard: Nancy Gilbert, Assistant Field Supervisor with US Fish and Wildlife spoke in opposition. Tom Liguori, 15555 Stage Coach Road, spoke in support. Myron Klarfeld, 17150 Via Del Campo, spoke in support. Arleen Gimbel, 12961 Robelda Cove, San Diego, spoke in support. Jim Seifert, 16344 Martincoit Road, representing the Green Valley Civic Association, spoke in support. Kelly Burt, 14385 Ciera Court, spoke in support. Bruce Tabb, applicant, 402 Broadway, San Diego, spoke in support and responded to questions. City Attorney Eckis addressed the comments made by the representative of the Department of Fish and Wildlife. Motion by Deputy Mayor Higginson, seconded by Councilmember Rexford, to close the public headng and adopt Planning Resolution No. P-00-59, entitled, "A Resolution of the City Council of the City of Poway, California Certifying the Final Environmental Impact Report (State Clearinghouse No. 98091083) for the Proposed Tentative Tract Map No. TTM 98-02 Project, Adopting a Mitigation Monitoring and Reporting Program, and Approving the Proposed -I-I'M 98-02 Project Assessor's Parcel Number (APN): 272-140- 03 & 04; 272-150-01; 276-071-14; and 277-011-08, 09 & 10." Motion carried 3-1 with Councilmember Emery voting "no" and Councilmember Goldby absent. ITEM 11 (203-11 ) GENERAL PLAN AMENDMENT 00-02 1999-2004 HOUSING ELEMENT UPDATE PROPOSAL Mayor Cafagna opened the public hearing. Staff report by Deputy City Manager Riley. This item is the consideration of an environmental assessment and General Plan amendment, concerning the adoption of the proposed 1999-2004 Housing Element 7008 Page 8 - CITY OF POWAY - August 1, 2000 Update. Consultant, Reba Wright-Quastler provided an overview of the proposed update and responded to questions of the Council. There was no one present wishing to speak. Motin by Councilmember Emery, seconded by Councilmember Rexford, to close the public hearing, issue a Negative Declaration and adopt Resolution No. 00-81, entitled, "A Resolution of the City Council of the City of Poway, California Approving General Plan Amendment GPA 00-02 and Adopting the City of Poway 1999-2004 Housing Element Update." Motion carried 4-0 with Councilmember Goldby absent. ITEM 12 (1110-07) STREET NAME CHANGE 00-02 JOHN PAUL LANE TO LEEDS LANE APPLICANT: MARK AND DOROTHY SLEPIKAS Staff report by Deputy City Manager Riley. On July 18, 2000, the City Council approved with conditions, the renaming of Leeds Lane to John Paul Lane. The conditions imposed on that approval have not yet been met. Until the conditions are met, the street name remains Leeds Lane. Following the City Council meeting, the Mayor wanted to reconsider the change. However, a new application was also received from Mark and Dorothy Slepikas to keep the street name as Leeds Lane. Staff has proceeded with the application in order to expedite Council review. The following people were present wishing to speak: John Munos, 13837 Terrilee Drive, spoke in opposition. Datta Walavalker, 13941 Saddlewood Drive, spoke in opposition. Mark Slepikas, 13251 Leeds Lane, spoke in support. Motion by Mayor Cafagna, seconded by Councilmember Rexford, to adopt Planning Resolution No. P-00-60, entitled, "A Resolution of the City Council of the City of Poway, California Approving Street Name Change 00-02 and Rescinding Resolution No. P-00-55." Motion carried 4-0 with Councilmember Goldby absent. CITY ATTORNEY ITEMS 25. City Attorney Eckis announced that some months back, the City had prevailed in a records request case involving a firm called THG. THG had requested the award of attorney fees and was denied. They appealed the denial. Yesterday they filed 7009 Page 9 - CITY OF POWAY - August l, 2000 their opening brief, and as part of that brief, had elected to dismiss the City of Poway. MAYOR AND CITY COUNCIL-INITIATED ITEMS 28. Deputy Mayor Higginson mentioned that school begins Monday, August 28, and emphasized the need for Public Services to complete all street work in the vicinity of school sites prior to the first day of school. 30. Mayor Cafagna requested staff evaluate the potential of adding U-turns at the north bound Midland and Poway Road intersection. 30A. Mayor Cafagna then led a discussion of the recent deregulation of energy rates and the effects on consumers. Don Parent, representing SDG&E, 8330 Century Park Court, San Diego, responded to questions of the Council. Upon conclusion of discussion, Council directed staff to draft letters to the appropriate agencies regarding the energy rate deregulation and the consumer impacts. ADJOURNMENT Mayor Cafagna adjourned the meeting at 9:20 p.m. in memory of long time Poway resident, Joyce Juanita Harmon. L(~ri Anne People's, City'Clerk City of Poway 7010