Loading...
CC 2001 04-03CITY OF POWAY, CALIFORNIA MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 3, 2001 The April 3, 2001, 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 Robert Clark Niall Fritz Jim Howell Dennis Quillen Deborah Johnson Mark Sanchez John Tenwolde 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 Public Works Assistant Director of Public Works Director of Redevelopment Services Director of Safety Services Sheriff's Captain City Planner Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor 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: Howard Stacklin, 13149 Tobiasson Road, suggested radio stations be contacted to announce power outage information and expressed his views on the energy situation. 7194 Page 2 - CITY OF POWAY - April 3, 2001 Julie Chadwick, 12461 Vaughan Road, Poway, representing the "Special Friends Foundation," requested Council funding for the building of a group home for special-needs people. Janice Campagnolo, 18351 Verano Place, San Diego, representing "Parent Advocates Seeking Solutions," requested Council funding for more affordable housing for children with developmental disabilities. Beverly Andreos, 14362 High Valley Road, Poway, representing "Parents of Children with Developmental Disabilities," requested Council funding for more affordable housing for children with developmental disabilities. Michael Rubin, 13914 Lake Poway Road, representing the Poway High School Football Boosters, requested Council funding for the Poway High School stadium field renovation. CONSENT CALENDAR Motion by Deputy Mayor Goldby, seconded by Councilmember Emery, to approve the remainder of the Consent Calendar as follows: 8. Ratification of Warrant Register for the period of Mamh 12 -16,2001. (401-10) Approval of Minutes - City Council March 13, 2001 - Regular Meeting 10.1 Adoption of Resolution No. 01-015 - Authorizing an Increase of Non-Resident Fees for City of Poway Recreation Programs. (402-05) 10.2 Approval of a $600 Community Contribution to the Coyote Youth Project. 10.3 Approval of Positions on Pending Legislation: Support AB 81, Sales and Use Taxes: Retailer; AB 227 Transportation Funding; AB 581 Transit: Fare Evasion; Abxl-40 Energy Efficiency Program: Grants to Local Governments: Appropriation; and SB 721 Sex Offenders. (701-11 ) Motion carried unanimously. 7195 Page 3 - CITY OF POWAY - April 3, 2001 ITEM 1 (701-04/602-01 #9) ORDINANCE NO. 535/SECOND READING RESOLUTION OF INTENTION PERS CONTRACT AMENDMENT Mayor Cafagna opened the public hearing and road the title of Ordinance No. 535, "An Ordinance of the City Council of the City of Poway, California, Authorizing an Amendment to the Contract Between the City Council and the Board of Administration of the California Public Employees' Retirement System." There was no one present wishing to speak. Motion by Councilmember Emery, seconded by Councilmember Higginson, to close the public hearing, waive further reading and adopt Ordinance No. 535. Motion carried unanimously on a roll call vote. ITEM 1 (701-04) ORDINANCE NO. 536/SECOND READING TREATMENT OF RODEO ANIMALS Mayor Cafagna opened the public hearing and road the title of Ordinance No. 536, "An Ordinance of the City Council of the City of Poway, California, Adding Chapter 6.24 to the Poway Municipal Code Regulating the Treatment of Rodeo Animals." Thero was no one present wishing to speak. Councilmember Emery requested the vote be split. Motion by Councilmember Emery, seconded by Deputy Mayor Goldby, to close the public hearing and waive further reading of the Ordinance. Motion carried unanimously. Motion by Councilmember Higginson, seconded by Deputy Mayor Goldby, to adopt Ordinance No. 536. Motion carried 4-1 on a roll call vote, with Councilmember Emery voting "no." ITEM 3 (203-08) CONDITIONAL USE PERMIT 00-25 APPLICANT: COHU, INC. Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to allow for lease, multi-tenant office use of the building located at 12365 and 12367 Crosthwaite Circle. COHU, Inc. has purchased the property, formedy known as the 7196 Page 4 - CITY OF POWAY - April 3, 2001 Anacomp site and proposes to lease 63,000 square feet of the approximately 335,000 square foot building to ^nacomp for a period of two years while Anacomp is relocating to other facilities. There was no one present wishing to speak. Motion by Deputy Mayor Goldby, seconded by Councilmember Rexford, to close the public hearing and adopt Planning Resolution No. P-01-14, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 00-25 Assessor's Parcel Number 317-280-56." Motion carried unanimously. ITEM 4 (203-24) MINOR CONDITIONAL USE PERMIT 00-007 APPLICANT: REMEC Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to install a pre-manufactured hazardous matedal storage container at an existing manufacturing facility located at 13950 Stowe Drive. The container would be used to store material currently used and stored on-site for the REMEC Facility. Councilmember Higginson left the Council Chambers. There was no one present wishing to speak. Motion by Deputy Mayor Goldby, seconded by Councilmember Emery, to close the public hearing and adopt Planning Resolution No. P-01-15, entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Conditional Use Permit 00-007 Assessor's Parcel Number 323-481-02." Motion carried 4-0 with Councilmember Higginson out of the Council Chambers. ITEM 5 (203-04) VARIANCE 01-04 APPLICANT: JIM SYMONS Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request to increase the allowable residential lot coverage from 35% to 37% at 13409 Norwalk Street. The proposed project is a 498 square-foot bedroom/dining room/kitchen expansion to an existing 1,720 square-foot home. There was no one present wishing to speak. 7197 Page 5 - CITY OF POWAY - April 3, 2001 Motion by Councilmember Emery, seconded by Deputy Mayor Goldby, to close the public hearing and adopt Resolution No. P-01-17, entitled, "A Resolution of the City Council of the City of Poway, California Approving Vadance 01-04 Assessor's Parcel Number 314-181- 58." Motion carried 4-0, with Councilmember Higginson out of the Council Chambers. Councilmember Higginson returned to the Council Chambers. ITEM 6 (602-01 #1475) MEMORANDUM OF UNDERSTANDING TRANSIT/LAND PLANNING COORDINATION METROPOLITAN TRANSIT DEVELOPMENT BOARD Staff report by City Manager Bowersox. The Metropolitan Transit Development Board (MTDB) adopted a Policy No. 40 on July 8, 1999, in an effort to more systematically include public transit considerations when land use planning decisions are made. In order to implement this policy, a Model MOU was developed that identified several activities that could be undertaken between the cities and the district to coordinate land use planning with the planning of public transportation. Staff has modified the Model MOU to reflect the practices and policies of the City and the City Attorney has reviewed and approved the revised MOU. Motion by Councilmember Emery, seconded by Deputy Mayor Goldby, to adopt Resolution No. 01-016, entitled, "A Resolution of the City Council of the City of Poway, California Adopting a Memorandum of Understanding Between the City of Poway and the Metropolitan transit Development Board Regarding Transit/Land Use Planning Coordination." Motion carried unanimously. ITEM 7 (701-04 #~.56) ANNUAL DESIGNATION OF INAPPROPRIATE AREAS FOR SECOND DWELLING UNITS IN SINGLE FAMILY RESIDENTIAL ZONES Staff report by City Manager Bowersox. Ordinance No. 456 was adopted to restrict the construction of second dwelling units to areas where public services were adequate and requires an annual designation and adoption of a Resolution of inappropriate areas. There are no recommended changes from the prior year's designation. The following person was present wishing to speak: Mel McKay, 5961 Mildred Street, requested a variance from the guidelines. 7198 Page 6 - CITY OF POWAY - April 3, 2001 Motion by Councilmember Rexford, seconded by Councilmember Emery, to adopt Resolution No. 01-017, entitled, "A Resolution of the City Council of the City of Poway, California Regarding Annual Designation of Inappropriate Areas for Second Dwelling Units in Single Family Residential Zones and Rescinding Resolution No. 00-018." Motion carried unanimously. CITY MANAGER ITEMS 11. City Manager Bowersox announced that the Census had shown a slightly lower population which will result in a slight decrease in revenues received from the State. CITY ATTORNEY ITEMS 12. City Attorney Eckis requested a Closed Session, Conference with Legal Counsel - Existing Litigation under Government Code §54956.9(a), Poway Redevelopment Agency v Eugene Chandler etal be brought onto the Agenda as the need to take action arose after the posting of the Agenda. Motion by Deputy Mayor Goldby, seconded by Councilmember Rexford, to bring the item onto the Agenda as the need to take action arose after the posting of the CLOSED SESSION Mayor Cafagna called for Closed Session at 8:05 p.m. as requested by the City Attorney. CALL TO ORDER AND ADJOURNMENT Mayor Cafagna called the meeting back to order at 8:21 p.m. with all members present, and adjourned the meeting at 8:22 p.m., upon motion by Councilmember Higginson, seconded by Deputy Mayor Goldby. Lo'-'ri ~,nne Peoples, City Clerk City of Poway 7199