Loading...
CC 2002 06-04CITY OF POWAY, CALIFORNA MINUTES OF THE CITY COUNCIL REGULAR MEETING JUNE 4, 2002 The June 4, 2002, 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 Bob Emery, Jay Goldby, Betty Rexford, Mickey Cafagna COUNClLMEMBERS ABSENT Don Higginson STAFF MEMBERS PRESENT James Bowersox Penny Riley Tamara Smith Lori Anne Peoples Warren Shafer Niall Fritz Jim Howell Deborah Johnson Mark Sanchez Linda Barnett Jim Bentz Javid Siminou Patti Brindle Scott Edwards City Manager Deputy City Manager Assistant City Attorney City Clerk Director of Administrative Services Director of Development Services Director of Public Works Director of Redevelopment Services Director of Safety Services Sheriffs Captain Community Services Manager City Engineer City Planner Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Emery led the Pledge of Allegiance. PRESENTATIONS Mayor Cafagna presented a $500 check to Abraxas High School representatives for their Annual Grad Nite event. 7547 Page 2 - CITY OF POWAY - June 4, 2002 PUBLIC ORAL COMMUNICATION Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak: Louis Tooch, 14105 Powers Road, made inquiry regarding Ordinance No. 372 and Proposition FF. Alexandra Norman, 12747 Tustin Street, representing the Poway Teen Recreation Club, presented Council and those present, with information on an "Opportunity Drawing" being held as a fundraiser for the Skate Park. Casey Baucom, 14545 Crestline Drive, representing the Poway 4-H, thanked Councilmember Rex'ford for her support and Wet'n Wild Funding/Donation. Steve Zuill, P.O. Box 873, expressed his views on the Poway Today newsletter layout. CONSENT CALENDAR Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to approve the Consent Calendar as follows: 7. Ratification of Warrant Register for the Periods of April 29 through May 3, 2002, and May 6 through May 10, 2002. (401-10) 8. Approval of Minutes - City Council April 30, 2002 - Regular Meeting May 7, 2002 - Regular Meeting May 2, 2002 - Canceled Adjourned Regular Meeting 10. Approval of Comprehensive Annual Financial Report for Fiscal Year 2000-2001. (406-02) 11. Approval of Multi-year Independence Day Fireworks Display Agreement with Fireworks & Stage FX America, Inc., in the amount of $45,000 over a three year period, and the waiving of the policy requiring a competitive bid process. (602-01 #1537) 12. Award of Contract for Riparian Road Wood Fencing Project to Quality Fence Company, Inc. in the amount of $24,800. (602-01 # 1538) 13. Authorization to Reject Bids for the 2002-2003 Concrete Construction and Repair Program (Bid No. 02-019). (601-03) 7548 Page 3 - CITY OF POWAY - June 4, 2002 14. Adoption of Resolution No. 02-052 - Commending Girl Scout Gold Award Recipient Serena Heins. (701-17) 15. Motion Adoption of Resolution No. P-02-29 - Approving Temporary Use Permit 02-46, City of Poway Community Services, Applicant, to hold the Rendezvous in Poway at Old Poway Park, 14134 Midland Road, on Saturday, June 8, 2002 from 10:00 a.m. to 10:00 p.m. and on Sunday, June 9, 2002 from 10:00 a.m. to 2:00 p.m. (203-07) carried 4-0 with Councilmember Higginson absent. Mayor Cafagna requested Item No. 5 be heard at this time. ITEM 5 (602-01 #1031) EDCO WASTE AND RECYCLING SERVICES ADJUSTMENT TO RATES SCHEDULE Staff report by City Manager Bowersox. The solid waste franchise agreement with EDCO Waste and Recycling Services allows EDCO to submit an application for a rate review once a year, when necessitated by an increase in the Consumer Price Index (CPI) or a change in landfill disposal costs. There was a 3.6% change in the CPI over the previous year, and solid waste disposal fees will increase 1.46% as a result of annual fee adjustments in the Regional Solid Waste Association's (RSWA) Disposal Agreement, to which Poway is a party. EDCO proposed as adjustment to commercial and roll-off rates, effective July 1, 2002, and no change to residential rates for the second year in a row. Poway commercial customers on multiple days of service pay the lowest rates in San Diego County, and will continue to do so under the proposed rate schedule. The rate structure will continue to provide an economic incentive for higher volume waste generators in the commercial/industrial sector to recycle. There was no one present wishing to speak. Motion by Deputy Mayor Emery, seconded by Councilmember Goldby, to adopt Resolution No. 02-053, entitled, "A Resolution of the City Council of the City of Poway, California Approving an Adjustment to EDCO Waste and Recycling Services' Rate Schedule Pursuant to the Provisions of the Solid Waste Franchise Agreement, and Rescinding Resolution No. 01-045." Motion carried 4-0 with Councilmember Higginson absent. ITEM 1 (203-13, 203-11,203-031701-04) ORDINANCE NO. 558~ SECOND READING CHANGING ZONING CLASSIFICATION DEDICATED BIOLOGICAL MITIGATION LAND TO OPEN SPACE-RESOURCE MANAGEMENT Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. 7549 Page 4 - CITY OF POWAY - June 4, 2002 This item involves the consideration of the redesignation of land use and zoning of 53 parcels, or portions thereof, that have been acquired for, or dedicate as, biological mitigation land pursuant to the Poway Subarea Habitat Conservation Plan. Approval would result in the change in the land use designation and zoning on the subject parcels from either Rural Residential-A (RR-A), Rural Residential-B (RR-B), Rural Residential-C (RR-C), or Planned Community (PC) to Open Space-Resource Management (OS-RM) or Natural Open Space (OS). Council introduced and had the first reading of the Ordinance on May 14, 2002. All Councilmembers were present except Deputy Mayor Emery who stated that he had reviewed the minutes of the previous meeting and discussed the item with staff. There was no one present wishing to speak. Motion by Deputy Mayor Emery, seconded by Councilmember Goldby, to waive further reading (unanimous vote), close the public hearing and adopt Ordinance No. 558, entitled, "An Ordinance of the City of Poway, California, Changing the Zoning Classification of Certain Properties (ZC 02-01)." Motion carried 4-0 on a roll call vote, with Councilmember Higginson absent. ITEM 2 (203-13/203-11 ) ENVIRONMENTAL ASSESSMENT GENERAL PLAN AMENDMENT 02-01A APPLICANT: CITY OF POWAY Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This item is a companion item to Ordinance No. 558. Staff recommends that the Resolution for GPA 02-01A be approved to change the land use map of the General Plan to be consistent with the changes to the zoning map pursuant to Ordinance 558. The following person was present wishing to speak: Nijas Zenkich, 16801 Chaparral Way, spoke in opposition to the proposed resolution. Motion by Deputy Mayor Emery, seconded by Mayor Cafagna, to close the public hearing, approve the Negative Declaration and adopt Resolution No. 02-054, entitled, "A Resolution of the City of Poway, California Amending the Land Use Element of the General Plan of the City of Poway General Plan (GPA 02-01A)." Motion carried 3-1 with Councilmember Goldby voting "no" and Councilmember Higginson absent. ITEM 3 (203-21) ENVIRONMENTAL ASSESSMENT SPECIFIC PLAN 02-01 APPLICANT: CITY OF POWAY 7550 Page 5 - CITY OF POWAY - June 4, 2002 Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a City-initiated Specific Plan to limit the land uses in the Poway Plaza Shopping Center located on the northwest corner of Poway Road and Silver Lake Drive. APNs: 317-490-71,75, 77, 78, 79, 80, 81,82 and 83. The following people were present wishing to speak: Tom Chase, 12970 Slack Street, prior Albertson's Manager, spoke in support. Jim Baumann, 13381 Poway Road, representing the Poway Chamber of Commerce, spoke in support. Steve Zuill, P.O. Box 873, made inquiry regarding zoning. Will Gustafson, 1465 E. Mountain Drive, Santa Barbara, Developer/Purchaser, spoke in support. Bill Horner, 85801 Irvine Center Drive, Irvine, representing LA Fitness, spoke in support. Mike Moser, 4365 Executive Drive, San Diego, spoke in support. Karl Desgalier, 501 W. Broadway, San Diego, Attorney for Mr. Gustafson, spoke in support. Kevin Sullivan, 613 W. Valley Parkway, Suite 345, Escondido, Attorney for Albertsons spoke in opposition. Jill Draffin, 5 Park Plaza, Irvine, Attorney for GE Capital (Rite Aide) spoke in opposition. Motion by Councilmember Rexford, seconded by Mayor Cafagna, to close the public hearing, approve the Negative Declaration and adopt the amended Planning Resolution No. 02-055, entitled, "A Resolution of the City Council of the City of Poway, California, Creating Specific Plan 02-01 (SP 02-01) for Poway Plaza Shopping Center Assessor's Parcel Numbers 317-490-71, 75, 77, 78, 79, 80, 81, 82 and 83." Motion carried 3-1 with Deputy Mayor Emery voting "no" and Councilmember Higginson absent. ITEM 4 (203-08/203-14/203-04) MODIFICATION CONDITIONAL USE PERMIT 91-08M(3) DEVELOPMENT REVIEW 98-16 VARIANCE 02-05 APPLICANT: COUNTRY MONTESSORI SCHOOL Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. 7551 Page 6 - CITY OF POWAY - June 4, 2002 Staff report by Development Services Director Fritz. This is a request to install a modular trailer within the side yard setback and increase the maximum allowable student enrollment from 165 to 195 students at 12642 Monte Vista Road. APN: 275- 460-62. The following people were present wishing to speak: Carol Prendergast, 12642 Monte Vista Road, representing County Montessori School, spoke in support and responded to questions of the Council. Joe Thomas, 12714 Via La Gardenia, spoke in support provided a fence were installed for the neighbors. David Goodin, 12696 Monte Vista, representing Villa Monte Vista, spoke in support provided traffic corrections for the east and west lanes are made. Donna Sheehan Johnson, 12723 Via La Gardenia, spoke in support. Ken Roger, 3145 Lower Ridge Road, representing Boulder Medical Center and Pomerado Medical Dental Center, expressed concerns with the increased noise and traffic. Motion by Mayor Cafagna, seconded by Deputy Mayor Emery, to close the public hearing and adopt Planning Resolution No. P-02-30, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 91-08M(3) Development Review 98-16M, Variance 02-05 Assessor's Parcel Number 275-460-62," as amended to add an additional condition that the CUP be for 3 years with an annual review on the progress of the conditions and relocation. Motion carried 4-0 with Councilmember Higginson absent. Item No. 5 was heard previously, prior to Item No. 1. ITEM 6 (203-10) APPEAL - CONDITIONS OF APPROVAL MINOR DEVELOPMENT REVIEW 02-08 APPLICANTS: MR. AND MRS. WILLIAM KOSKA Introduction by City Manager Bowersox. Staff report by Development Services Director Fritz. This is an appeal of Conditions of Approval to widen a private road from + 16 feet to 20 feet wide as required for permitting construction of an addition to an existing single family residence at 15017 Skyridge Road. APN: 278-300-52. The following person was present wishing to speak: William Koska, 15017 Skyridge Road, spoke in support of his appeal. 7552 Page 7 - CITY OF POWAY - June 4, 2002 Motion by Deputy Mayor Emery, seconded by Mayor Cafagna to deny the appeal and adopt Planning Resolution No. P-02-31, entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Development Review 02-08 Assessor's Parcel Number 278-300-52." Motion carried 4-0 with Counciimember Higginson absent. MAYOR AND CITY COUNCIL-INITIATED ITEMS 18A. Deputy Mayor Emery requested staff prepare a report designating funds from the Wet'n Wild Settlement Agreement in the amounts of $10,000 to the Poway Wrestling Facility, $10,000 to the Poway High School Emerald Brigade Marching Band Boosters and $5,000 to the Coyote Youth Project on his behalf. (602-01 #1319) 19. Councilmember Goldby presented City Manager Bowersox with "US Poway" license plates. 21. Councilmember Rexford requested a status report on the Crowell housing moving project. 22A. Mayor Cafagna provided Council with an update on the Regional Governance options. (1503-46) Mayor Cafagna announced that Councilmember Rexford had received an award as a Woman of Accomplishment from Soroptimist International. ADJOURNMENT Mayor Cafagna adjourned the meeting at 9:55 p.m., upon motion by Councilmember Rexford, seconded by Councilmember Goldby. Motion carried unanimously with Councilmember Higginson absent. Lor~ Anne Peoples, city Clerk City of Poway 7553