Loading...
CC 2000 09-12CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING SEPTEMBER 12, 2000 The September 12, 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, Betty Rexford, Mickey Cafagna COUNCILMEMBERS ABSENT AT ROLLCALL Don Higginson STAFF MEMBERS PRESENT James Bowersox Penny Riley Lori Anne Peoples Steve Eckis Warren Shafer Robert Clark Niall Fritz Dennis Quillen Deborah Johnson Mark Sanchez Leonard Zuniga Patti Brindle Javid Siminou 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 Deputy Director of Public Services Director of Redevelopment Services Director of Safety Services Sheriff's Lieutenant City Planner City Engineer Principal Planner Management Analyst PLEDGE OF ALLEGIANCE Councilmember Goldby led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak: 7030 Page 2 - CITY OF POWAY - September 12, 2000 Jodiemarie Stambaugh, 13813 Olive Park Place, invited all present to attend the Poway Days Events. Tom Moore, 18555 Wild Home Creek, requested Council consideration of an ordinance to regulate activities at rodeos. Christopher Hansmeyer, Attorney for San Diego Animal Advocates, requested Council consideration of an ordinance to regulate activities at rodeos. Pamela Conley, 14133 Tarzana Road, representing San Diego Animal Advocates, requested Council consideration of an ordinance to regulate activities at rodeos. Gisela Koestner, 13252 Olive Meadows Drive, expressed her views in opposition to rodeos. Mike Kapsialis, 13971 Saddlewood Drive, requested Council assist in funding the resurfacing of the two outside basketball courts at Twin Peaks Middle School. CONSENT CALENDAR Mayor Cafagna stated that a request was received from the applicant to remove Item 18 from the Calendar for discussion. Motion by Councilmember Emery, seconded by Councilmember Rexford, to approve the remainder of the Consent Calendar as follows: Ratification of Warrant Register for the pedod of August 14-18 and August 21- 25, 2000. (401-10) o Approval of Minutes - City Council August 15, 2000 - Regular Meeting 10. City's Investment Report as of July 31,2000. (408-01) 11. Approval of Amended Staffing Plan, Appropriation of Funds, and Authorization to Recruit for a Joint Receptionist Position for Administrative Services and the City Manager's Office. (504-05) 7031 Page 3 - CITY OF POWAY - September 12, 2000 12. Award of Bid for Water Treatment Plant Chemicals for FY 2000/2001 in the amount of $129,135.15 to: A) Rhodia, Inc. - Alum $37,983.68; B) JCl Jones Chemicals, Inc. - Chlorine $31,900.00; C) Sweetwater Technologies - Potassium Permanganate $12,323.52; D) JCl Jones Chemicals, Inc. - Sodium Hydroxide $34,350.00 and E) Hill Brothers Chemical Co. - Aqua Ammonia $12,577.95. (601-03) 13. Award of Bid for the Poway Fire Station #2 Landscape Improvements (#1533) to Pacific Restoration Group, Inc. in the amount of $64,582. (602-01 #1432) 14. Adoption of Resolution No. 00-090 - Ordering Summary Vacation of a Fire Department Access Easement in Lot 1, City of Poway Tract 90-04, Map No. 13011. (1002-06) 15. Adoption of Resolution No. 00-091 - Ordering the Summary Vacation of a Portion of an Offer of Dedication for Public Street Purposes for Orchard View Lane Within Parcel Map No. 17914. (1002-06) 16. Adoption of Resolution No. 00-092 - Ordering the Summary Vacation of a Portion of Abuttefs Rights of Access Appurtenant to Lot 4 of City of Poway Tract No. 98-05, Map No. 13852 in and to Danielson Street. (1002-06) 17. Acceptance of Update on the City of Poway's Annual Report to the California Integrated Waste Management Board. (1502-39) Motion carried 4-0 with Deputy Mayor Higginson absent. ITEM 4 (203-08/203-14) ENVIRONMENTAL ASSESSMENT CONDITIONAL USE PERMIT 96-18 DEVELOPMENT REVIEW 96-23 APPLICANT: POWAY EQUI-PLEXJZIP & LISA LUCIDI Mayor Cafagna opened the public headng. Staff report by City Manager Bowersox. This is a request to modify an approved permit to construct a horse boarding and training facility for up to 150 horses on 100 acres to a maximum of 80 horses on 52.5 acres. The item was continued from the meeting of August 15, 2000 at the request of the applicant. The following people were present wishing to speak: 7032 Page 4 - CITY OF POWAY - September 12, 2000 Robert Coats, 12710 Roca Grande, Representing the California State Horsemen's Association spoke in support. Carol Davis, 16330 Ellie Lane, spoke in opposition. Michael Rothbart, 14441 Range Park, spoke in support. Zip Lucidi, applicant, 11974 Avenue Consentido, San Diego, spoke in support and requested confirmation that his building permit could be issued prior to the horse staging area being completed and requested the bunkhouse be allowed to remain on the knoll overlooking the site for security reasons. Paul Cutshaw, 14636 Carlson Street, spoke in support. DeAnne Erickson, 15051 Vali Hai Road, representing the Trails Committee, spoke in support. General discussion ensued with concerns being expressed regarding the water usage and the loss of high quality coastal sage habitat. City Attorney Eckis recommended the addition of language to the conditions of approval that if Council determines an adverse impact from well water usage on surrounding wells, they would have the ability to review and regulate the use of groundwater on the site. With regards to the bunkhouse being placed on the knoll which has been determined to be high quality coastal sage, the HCP requires that if there is a way to avoid disrupting the site, it has to be done, mitigation is not applicable, use has to be avoided. Since there are other locations on the site that could take the placement of the bunkhouse, the bunkhouse has to be placed elsewhere. Development Services Director Fritz cladfied that the revised Resolution provides for the staging area to be done with the read improvements and not prior to the issuance of the residential building permit. Additionally, that Conservation Easements are required for the areas of undisturbed Coastal Sage. Motion by Councilmember Emery, seconded by Councilmember Rexford, to close the public hearing, issue a Mitigated Negative Declaration and adopt Planning Resolution No. P-00-71, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 96-18M and Development Review 96-23M, and Rescinding Resolution No. P-97-51 Assessors Pamel Number 322-011-08 & 09." Motion carried 3-1 with Councilmember Goldby voting "no" and Deputy Mayor Higginson absent. 7033 Page 5 - CITY OF POWAY - September 12, 2000 ITEM 3 (203-08) CONDITIONAL USE PERMIT 99-19 BOCA RATON RESERVOIR APPLICANT: JM CONSULTING/AIRTOUCH CELLULAR Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to establish an unmanned telecommunication facility with up to 12 panel-type antennas, on the Boca Raton Reservoir, and a 40-square-foot equipment cabinet adjacent to the water tank at 17301 Butterfield Trail. Permit approval would also allow the establishment of two additional telecommunication facilities at the reservoir, subject to meeting conditions of this CUP. The original request was also for an omni-whip antenna of 11 feet in height. This has since been dropped from the plans. The following people were present wishing to speak: Sue Rubinstein, 17206 Boca Raton Lane, spoke in opposition. Paul Rubinstein, 17206 Boca Raton Lane, spoke in opposition. Motion by Councilmember Goldby, seconded by Councilmember Emery, to close the public hearing and adopt Planning Resolution No. P-00-72, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 99-19 Assessor's Parcel Number 277-171-02." Motion carded 4-0 with Deputy Mayor Higginson absent. ITEM 4 (203-02) TENTATIVE PARCEL MAP 97-10/TIME EXTENSION (1) APPLICANT: ZDRAVKO DIVJAK Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request for a one-year time extension to a previously approved Tentative Parcel Map for subdivision of a 15-acre property into three rural residential parcels at 13980 Millards Ranch Lane. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-00-73, entitled, "A Resolution of the City Council of the City of Poway, California Approving a One-Year Time Extension for Tentative Parcel Map 97-10TE(1 ), Assessor's Parcel Number 321-271-02." Motion carded 4-0 with Deputy Mayor Higginson absent. 7034 Page 6 - CITY OF POWAY - September 12, 2000 ITEM 5 (203-02) TENTATIVE PARCEL MAP 93-06/'1-1ME EXTENSION (4) APPLICANT: VISION HOMES. INC./OWNER: DONNA LIEBRICH Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request for a one-year time extension of a previously approved Tentative Pamel Map for subdivision of a 5.02-acre parcel into four lots on the north side of Lake Poway Road between Riparian Road and Lakeview Road. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-00-74, entitled, "A Resolution of the City Council of the City of Poway, California Approving Tentative Parcel Map 93-06TE(4) Time Extension and Rescinding Resolution Nos. P-96-13, P-98-12 and P-99-29, Assesso(s Parcel Number 278-170-03." Motion carried 4-0 with Deputy Mayor Higginson absent. ITEM 6 (203-10) MINOR DEVELOPMENT REVIEW 99-112 GOLDEN WAY APPLICANT: ROY HABIBI Staff report by City Manager Bowersox. A report was prepared in response to statements made by Mr. Roy Habibi at the Council meeting of July 18, 2000, and to clarify and provide additional information regarding improvement issues. This item was discussed on August 15, 2000, continued to August 29, 2000 and at the applicant's request, continued until this evening. The following person was present wishing to speak: Roy Habibi, 1134 14th Street, Imperial Beach spoke in support of his request to have the City previde all road improvements, water line, sewer line, and fire hydrants needed to serve his parcel. Motion by Councilmember Rexford, seconded by Councilmember Emery, to receive and file the report. Motion carried 4-0 with Deputy Mayor Higginson absent. 7035 Page 7 - CITY OF POWAY - September 12, 2000 ITEM 18 (203-15) COMPREHENSIVE SIGN PROGRAM 00-03 12740 DANIELSON COURT APPLICANT: NAPOLI BUSINESS PARK Introduction by City Manager Bowersox. Staff report by Development Services Director Fritz. This is a request to approve a Comprehensive Sign Program for a multi-tenant, light industrial center located at 12740 Danielson Court. The item was originally scheduled for August 29, 2000 and continued to this evening's meeting at the request of the applicant. Subsequent to the preparation of the staff report, it was noted that address signs have been attached on each of the buildings that are seven feet in height. There are four address signs located on each building. Each of these signs totals 77 square feet in area. The development standards of the South Poway Specific Plan do not allow any wall signs with a vertical height of more than three feet. In addition, the Poway Municipal Code requires that the height of the address numbers located on the buildings be a minimum of 18 inches in height to ensure the buildings are easily identified in the event of an emergency. The size of the address signs that have been installed are in violation of the City code. The applicant is requesting that they be allowed to keep the numbers for a period of 15 years, after which they would be removed. In order to legalize the numbers, the applicant would have to process a variance for both the height of the numbers as well as the square footage, as they exceed the permitted wall signage for the buildings. An application for a vadance and a noticed public hearing would be required. However, there is no unique physical constraint on the site that would justify such large signs. The following person was present wishing to speak: Arthur Harris, 4918 N. Harbor Drive, San Diego, representing Johnson Harris Design requested his client be allowed to keep the signage. General discussion ensued. Mr. Hards requested this item be continued to the Council Meeting of September 26, 2000 to allow for further dialogue with staff. Motion by Councilmember Emery, seconded by Councilmember Rexford, to continue the item to September 26, 2000. Motion carried 4-0 with Deputy Mayor Higginson absent. CITY MANAGER ITEMS City Manager Bowersox provided Council with an update on the proposed Wet'n Wild project. 7036 Page 8 - CITY OF POWAY - September 12, 2000 MAYOR AND CITY COUNCIL-INITIATED ITEMS 21. Councilmember Emery requested staff look into the following items: stressed landscaping in the area of the pedestrian easement between Huntington Gate and Tierra Bonita School; repair/adjustment of the street furniture in Old Poway Park; red flagging of potential sites for the fire station for additional future needs assessment. 22. Councilmember Goldby stated that the teen participation at the recent League of California Cities meeting in Anaheim was great and that the teens will be bringing a report back to Council at a future date. ADJOURNMENT Mayor Cafagna adjourned the meeting at 9:10 p.m. on motion by Councilmember Goldby, seconded by Councilmember Emery, to September 14, 2000 at 6:00 p.m., Poway Community Center, 13094 Bowron Road. Loril~nne Peoples, CityrClerk City of Poway 7037 NO TICE NOTICE IS HEREBY GIVEN THAT THE SEPTEMBER 12, 2000, REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, WAS ADJOURNED PURSUANT TO THE FOLLOWING ORDER: ORDER OF ADJOURNMENT Upon motion by Councilmember Goldby seconded by Councilmember Rexford, Mayor Cafagna ordered the meeting adjourned to Thursday, September 14, 2000 at 6:00 p.m. in the Poway Community Center, 13094 Bowron Road, Poway, California. The time of adjournment was 9:10 p.m. Lori ~r~e Peoples, City C~e~-k -- Dated: September 13, 2000 CERTIFICATION The undersigned does hereby certify under penalty of perjury, that a copy of the above notice was posted on or near the door of the City Council Chambers, the place designated for regular meetings of the City Council at approximately 4:00 p.m. Dated at Poway, California, on September 13, 2000 ~-~ri .,~-n~ Peoples, City (~l~rk --