Loading...
CC 2002 07-09CITY OF POWAY, CALIFORNA MINUTES OF THE CITY COUNCIL REGULAR MEETING JULY 9, 2002 The July 9, 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. COUNClLMEMBERS PRESENT Bob Emery, Jay Goldby, Don Higginson, Betty Rexford, Mickey Cafagna STAFF MEMBERS PRESENT James Bowersox Penny Riley Steve Eckis Lori Anne Peoples Warren Shafer Niall Fritz Jim Howell Dennis Quillen Deborah Johnson Mark Sanchez Linda Barnett Javid Siminou Scott Edwards City Manager Deputy City Manager City Attorney City Clerk Director of Administrative 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 Engineer Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Emery led the Pledge of Allegiance. PUBLIC ORAL COMMUNICATION Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak: Susan Conniry, 12061 Wildcat Canyon Road, Lakeside and Jeremiah Vocke, P.O. Box 149, Poway, thanked Council for their support and funding contribution of the Coyote Youth Project. Eamon Kavanagh, 13243 Evanston Drive, Poway, thanked Council for their support and funding contribution for the Kumeyaay Ipai Interpretive Center. 7573 Page 2 - CITY OF POWAY - July 9, 2002 CONSENT CALENDAR Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to approve the Consent Calendar as follows: 15. Ratification of Warrant Register for the Period of June 3-7, 2002 and June 10-14, 2002. (401-10) 16. Approval of Minutes - City Council June 4, 2002 - Regular Meeting June 6, 2002 - Adjourned Regular Meeting June 11, 2002 - Regular Meeting 18. City's Investment Report as of May 31, 2002. (408-01) 19. Adoption of Resolutions for November 5, 2002 General Municipal Election: Resolution No. 02-076 - Calling and Giving Notice of the Holding of a General Municipal Election for the Election of Certain Officers as Required by the Provisions of the Laws of the State of California Relating to General Law Cities and for the Submission to the Voters of a Question Relating to Transient Occupancy Tax; Resolution No. 02-077 - Requesting the Board of Supervisors of San Diego County Consolidate a General Municipal Election with the Statewide General Election; Resolution No. 02-078 - Authorizing the Filing of Written Arguments; Resolution No. 02-079 - Providing for the Filing of Rebuttal Arguments. (702-02) 20. Award of Bid for Water Treatment Plant Chemicals for Fiscal Year 2002/2003 to: Commerce Chemical Company for Alum in the amount of $39,643.50; JCl Jones Chemicals, Inc. for Chlorine in the amount of $36,480.00; Hill Brothers Chemical Company for Aqua Ammonia in the amount of $15,015.00; Carus Chemical Company for Potassium Permanganate in the amount of $14,485.02 and Pioneer Americas, LLC for Sodium Hydroxide in the amount of $33,950.00. (601-03) 21. Rejection of Claims Against the City (4): Frank D. Ohrmund, Laura Sussely- House, Jeanne Collins and Daniel J. Hill. (704-13) Motion carried unanimously. 7574 Page 3 - CITY OF POWAY - July 9, 2002 ITEM 1 (701-04/702-12) ORDINANCE NO. 559/SECOND READING TRANSIENT OCCUPANCY TAX INCREASE Mayor Cafagna opened the public hearing and read the title of Ordinance No. 559, "An Ordinance of the City of Poway, California, Amending Chapter 3.16 of the Poway Municipal Code to Increase the Transient Occupancy Tax to Ten Percent." Staff report by City Manager Bowersox. At its June 11, 2002 meeting, the City Council directed staff to prepare the documents necessary to submit to the voters, a measure on the November 2002 ballot which would increase the Transient Occupancy Tax (TOT) to 10 percent which is 4 percent above the current 6 percent. First reading of this Ordinance was held on June 25, 2002. Councilmember Higginson stated that although he was absent at the first reading on June 25, 2002, he had read the report. There was no one present wishing to speak. Motion by Deputy Mayor Emery, seconded by Councilmember Goldby, to read the title and waive further reading of the Ordinance. Motion carried unanimously. Motion by Deputy Mayor Emery, seconded by Mayor Cafagna, to close the public hearing and adopt the Ordinance and Resolution No. 02-080, entitled, "A Resolution of the City Council of the City of Poway, California, Submitting to the Qualified Electors of the City an Ordinance Increasing the Transient Occupancy Tax to Ten Percent." Motion carried 4-1 with Councilmember Goldby voting "no" on a roll call vote. ITEM 2 (701-04) ORDINANCE NO. 560/SECOND READING WATER SERVICE CHARGES AND RATES Mayor Cafagna opened the public hearing and read the title of Ordinance No. 560, "An Ordinance of the City of Poway, California Amending Chapter 13.11.010 of the Poway Municipal Code, Schedule of Water Service Charges, and Establishing Water Rates." Staff report by City Manager Bowersox. First reading of this Ordinance was held on June 25, 2002. Councilmember Higginson stated that although he was absent at the first reading on June 25, 2002, he had read the report. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to waive further reading, close the public hearing and adopt Ordinance No. 560. Motion carried unanimously on a roll call vote. 7575 Page 4 - CITY OF POWAY - July 9, 2002 ITEM 3 (701-04) ORDINANCE NO. 561/SECOND READING SEWER SERVICE CHARGES AND RATES Mayor Cafagna opened the public hearing and read the title of Ordinance No. 561, "An Ordinance of the City of Poway, California, Amending Chapter 13.03.010 of the Poway Municipal Code, Schedule of Sewer Service Charges, and Establishing Sewer Rates." Staff report by City Manager Bowersox. First reading of this Ordinance was held on June 25, 2002. Councilmember Higginson stated that although he was absent at the first reading on June 25, 2002, he had read the report. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to waive further reading, close the public hearing and adopt Ordinance No. 561. Motion carried unanimously on a roll call vote. ITEM 4 (203-24) MINOR CONDITIONAL USE PERMIT 02-002 MARK ABELKOP APPLICANT: POWAY MITSUBISHI AUTOMOTIVE Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. The applicant is currently constructing a 5,016-square-foot sales office and 2,340- square-foot service facility approved by the Council of August 14, 2001 (MCUP 00-006, DR 00-17 and VAR 01-11). Two temporary trailers were approved through a Minor Development Review Application (MDRA 01-77) for a sales office and a construction office. The 90-day time period for the sales office has run out, and the applicant is requesting that the sales office trailer be permitted to remain until the permanent automobile dealership sales and service facility is completed and a Certificate of Occupancy is released. The Zoning Ordinance allows the approval of a temporary office trailer for longer than 90 days pursuant to an MCUP. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to close the public hearing and adopt Planning Resolution No. P-02-35, entitled, "A Resolution of the City Council of the City of Poway, California Approving Minor Conditional Use Permit 02-002 AssessoCs Parcel Number 323-201-22." Motion carried unanimously. 7576 Page 5 - CITY OF POWAY - July 9, 2002 ITEM 5 (705-07) NOTICE OF INTENTION/ENGINEER'S REPORT LANDSCAPE MAINTENANCE DISTRICT 83-1 ITEM 6 (705-09) NOTICE Of INTENTION/ENGINEER'S REPORT LANDSCAPE MAINTENANCE DISTRICT 86-1 ITEM 7 (705-11 ) NOTICE OF INTENTION/ENGINEER'S REPORT LANDSCAPE MAINTENANCE DISTRICT 86-2 ITEM 8 (705-12) NOTICE OF INTENTION/ENGINEER'S REPORT LANDSCAPE MAINTENANCE DISTRICT 86-3 ITEM 9 (705-14) NOTICE OF INTENTION/ENGINEER'S REPORT LANDSCAPE MAINTENANCE DISTRICT 87-1 ITEM 10 (705-10) NOTICE OF INTENTION/ENGINEER'S REPORT POWAY LIGHTING DISTRICT Mayor Cafagna opened the public hearings. Staff report by City Manager Bowersox. At their May 7, 2002 meeting, Council approved Resolution Nos. 02-045 through 02-050 declaring the intent to levy and collect assessments and setting the public hearings for this evening. The following person was present wishing to speak: Dee Fleischman, 15070 Pomerado Road, expressed her views with regards to the maintenance of trees throughout the City on both public and private property. Motion by Mayor Cafagna, seconded by Deputy Mayor Emery, to close the public hearings and take the following actions: Adopt Resolution No. 02-081, entitled, "A Resolution of the City Council of the City of Poway, California Establishing Assessments for Landscape Maintenance District 83-1 to be Collected on the Property Tax Roll for Fiscal Year 2002/2003," 7577 Page 6 - CITY OF POWAY - July 9, 2002 Adopt Resolution No. 02-082, entitled, "A Resolution of the City Council of the City of Poway, California Establishing Assessments for Landscape Maintenance District 86-1 to be Collected on the Property Tax Roll for Fiscal Year 2002/2003," Adopt Resolution No. 02-083, entitled, "A Resolution of the City Council of the City of Poway, California Establishing Assessments for Landscape Maintenance District 86-2 to be Collected on the Property Tax Roll for Fiscal Year 2002/2003," Adopt Resolution No. 02-084, entitled, "A Resolution of the City Council of the City of Poway, California Establishing Assessments for Landscape Maintenance District 86-3 to be Collected on the Property Tax Roll for Fiscal Year 2002/2003," Adopt Resolution No. 02-085, entitled, "A Resolution of the City Council of the City of Poway, California Establishing Assessments for Landscape Maintenance District 87-1 to be Collected on the Property Tax Roll for Fiscal Year 2002/2003," Adopt Resolution No. 02-086, entitled, "A Resolution of the City Council of the City of Poway, California Establishing Assessments for the Poway Lighting District to be Collected on the Property Tax Roll for Fiscal Year 2002/2003." Motion carried unanimously. ITEM 11 (1110-02) SOUTH POWAY BUSINESS PARK SIDEWALK PROGRAM Staff report by City Manager Bowersox. The Council directed staff to evaluate the adequacy of sidewalk improvements in the South Poway Business Park. The results indicate that there are about 64,000 lineal feet of existing sidewalk located along many key portions of streets in the South Poway Business Park. There are several sections of streets, totaling 36,000 lineal feet, lacking such improvements. These areas are located primarily within industrial tracts that developed as mass development schemes, when the anticipated land uses were warehouse or other Iow traffic generators and thus, did not require sidewalk improvements. In some instances, sidewalk improvements were not required with development in order to make development feasible during the economic recession of the eady 1990's. Methods for providing sidewalk improvements if such a program was to be implemented by the City were considered. For example, those sections of streets lacking sidewalk that front undeveloped land parcels, can be provided sidewalk as development of each parcel occurs. This would account for about one-fourth, or 9,000 lineal feet of the 36,000 lineal feet needed. In order to provide the remaining 27,000 lineal feet which front along fully developed property, a plan would have to be implemented for their construction through the City's Capital Improvement Program. The cost for design and construction is estimated to be $800,000 to $1.2 Million. 7578 Page 7 - CITY OF POWAY - July 9, 2002 Council concurred to place this in their goals and objectives and directed staff to look for grants and possible transit funding assistance. ITEM 12 (701-04) ANNUAL REVIEW ORDINANCE NO. 540 OUTDOOR DISPLAY Staff report by City Manager Bowersox. On June 5, 2001, Council amended section 17.10.190 of the Poway Municipal Code to allow for outdoor display of merchandise. Council directed staff to monitor the implementation of the ordinance and report back within a year on its implementation. Council concurred to receive and file the report. ITEM 13 (1180-05) CHAMBER OF COMMERCE POWAY VISITOR SERVICES PROGRAM Staff report by City Manager Bowersox. Since 1994 the City of Poway has contracted with the Poway Chamber of Commerce to conduct visitor services on behalf of the City. The most recent contract paid $36,650 in a lump sum payment to the Chamber in March of 2000 to cover the service through 2002. During this contract period, the Chamber increased visitor services activities by approximately 15% and are currently requesting a renewal of the contract for Fiscal Year 2002/2003, and an increase in the funding level from $18,325 to $22,800 to cover additional programs and costs. The following person was present wishing to speak: Jim Baumann, CEO of the Poway Chamber of Commerce, 13381 Poway Road, spoke in support of the request. Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to approve the proposed budget. Motion carried unanimously. MAYOR AND CITY COUNCIL-INITIATED ITEMS 24A. Deputy Mayor Emery proposed the extension of Civic Center Drive rather than Tarascan to provide for a presence of Civic Center Drive on Poway Road. (1110-01) Council concurred with the proposal and requested staff review feasibility. 7579 Page 8 - CITY OF POWAY - July 9, 2002 28A. Mayor Cafagna provided a brief verbal update on Regional Governance Options. (1503-46) 28B. Mayor Cafagna requested consideration of a Resolution In Support of AB 2095 (Kehoe) and SB 1703 (Peace) Which Would Establish the San Diego Regional Agency. (1503-46) Council decided to refrain from adopting the Resolution at this time until additional questions could be answered. ADJOURNMENT Mayor Cafagna adjourned the meeting at 8:25 p.m. upon motion by Councilmember Higginson, seconded by Councilmember Rexford. Motion carried unanimously. · 'or) Anne Peoples, (~ity Clerk Cit~, of Poway 7580