Loading...
CC 2002 12-10 CITY OF POWAY, CALlFORNA MINUTES OF THE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2002 The December 10, 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 Poway Community Library - Meeting Room, 13137 Poway Road, Poway, California. COUNCILMEMBERS PRESENT Bob Emery, Jay Goldby, Don Higginson, Betty Rexford, Mickey Cafagna STAFF MEMBERS PRESENT James Bowersox Penny Riley Tamara Smith Lori Anne Peoples Warren Shafer Niall Fritz Dennis Quillen Deborah Johnson Mark Sanchez Linda Barnett Patti Brindle Jason Martin Javid Siminou Scott Edwards PLEDGE OF ALLEGIANCE City Manager Deputy City Manager Assistant City Attorney City Clerk Director of Administrative Services Director of Development Services Assistant Director of Public Works Director of Redevelopment Services Director of Safety Services Sheriffs Captain City Planner Sr. Planner City Engineer Sr. Management Analyst Deputy Mayor Rexford led the Pledge of Allegiance. PRESENTATION Mayor Cafagna presented a 15-Year Employee Service Award to Peter Moote, Deputy Director of Administrative Services. Mayor Cafagna presented a Certificate of Commendation to Becky Lucidi, winner of the 2002 U.S. Women's Amateur Golf Tournament. PUBLIC ORAL COMMUNICATION Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak: 7697 Page 2 - CITY OF POWAY - December 10, 2002 Jack Pellegrino, 13598 Spruce Lane, spoke regarding the need for more youth sports fields. Paul Sanit, 15177 Skyridge Road, spoke regarding Poway Youth Lacrosse field use. Dave Golia, 12984 Lomas Verdes Drive, spoke regarding Poway Youth Soccer field use. Howard Stacklin, 13149 Tobiasson Road, expressed his view on the reality of a service shortage not a housing shortage throughout the County. Bill Cross, 13105 Corona Way, requested the bus service to the Community Center be reinstated. Tom Farley/Scott Higgley, 12601 Cobblestone Creek Road, wished all Happy Holidays. CONSENT CALENDAR A member of the public requested Item 9 be removed for discussion. Motion by Council member Emery, seconded by Deputy Mayor Rexford, to approve the remainder of the Consent Calendar as follows: 3. Ratification of Warrant Register for the Period of November 11-15, 2002. (401-10) 4. Approval of City's Investment Report as of October 31, 2002. (408-01) 5. Acceptance of the Poway Center for the Performing Arts Fire Monitoring System Installation Project from Progressive Technology. (602-01 #1548) 6. Adoption of Planning Resolution No. P-02-74 - Approval of a Modification to Comprehensive Sign Program 92-03, Assessor's Parcel Numbers: 317-222-23,24, 25, 26 and 27. Chris Cote, Grafiks Advertising and Signs, Applicant. Location: Stowe Drive Business Park, 12300-12340 Stowe Drive. (203-15) 7. Adoption of Planning Resolution No. P-02-75 - Comprehensive Sign Program 02- 02, Clear Sign and Design, Inc., Applicant: A request to approve a Comprehensive Sign Program for a multi-tenant light industrial building located at 13200 Danielson Street. APNs: 317-281-14 and 27. (203-15) 8. Adoption of Resolution No. 02-123 - Establishing a Stop Control for the Maderas Country Club Driveway located at 17750 Old Coach Road. APN: 277-170-06. (1160-01 ) 10. Approval of Law Enforcement Contract for Fiscal Year 2002/2003 (602-01 #59) 7698 Page 3 - CITY OF POWAY - December 10, 2002 11. Approval of agreement with the California State Fire Marshal's Office, the Poway Firefighter's Association and the City for firefighter training. 602-01 #1581) 12. Award of Bid for the Poway Community Swim Center Locker Room Reflooring Project (#1621) to Vista Construction Company, in the amount of $64,700 with an additional appropriation of $6,400 from the Unappropriated General Fund Balance. (602-01 #1582) Motion carried unanimously. ITEM 1 (701-04/203-11 ) GENERAL PLAN AMENDMENT 02-03 ZONE CHANGE 02-02 ORDINANCE NO. 570/FIRST READING CHANGING ZONING CLASSIFICATIONS APPLICANT: CITY OF POWAY Mayor Cafagna opened the public hearing and read the title of Ordinance No. 570, "An Ordinance of the City of Poway, California, Changing the Zoning Classification of Certain Properties (ZC 02-02), Repealing Ordinance Nos. 391, 392 393 and 401 APNs: 321-111-20,314-220-66,67, and 68." Staff report by City Manager Bowersox. This is a City-Initiated General Plan Amendment to amend the land use designation and zoning of certain parcels, or portions thereof, in the Poinsettia Mobile Home Park from Mobile Home Park (MHP) to Commercial General (CG) and from Residential Single-Family-7 (RS-7) to MHP; to transpose the land use designations and zoning on a parcel from Open Space-Resource Management (OS-RM) to Rural Residential-A (RR-A) and RR-A to OS-RM to correct a mapping error for GPA/ZC 02-01; the correction to clerical errors made in GPA/ZC 93-01 that established the Open Space-Recreation, Open Space- Resource Management, Public Facilities and Hospital Campus land use designations and zoning districts; and to revise the text of the Public Safety Element of the General Plan deleting reference to the location of Fire Station #3 in the South Poway Business Park. There was no one present wishing to speak. Motion by Deputy Mayor Rexford, seconded by Councilmember Goldby, to issue the Negative Declaration, waive further reading (unanimous vote) and continue the public hearing for second reading and adoption of Ordinance and Resolution to January 7, 2003. Motion carried unanimously. 7699 Page 4 - CITY OF POWAY - December 10, 2002 ITEM 2 (203-08/203-14/203-04/203-02) CONDITIONAL USE PERMIT 00-19 DEVELOPMENT REVIEW 02-19 VARIANCE 02-10 TENTATIVE PARCEL MAP 96-11(M) UNDERGROUND WAIVER 02-06 APPLICANT: WESTERN HILLS BAPTIST CHURCH Mayor Cafagna opened the public hearing. Introduction by City Manager Bowersox. Overview of the application of Proposition FF to Church Use on Open Space (OS) Property Rezoned to Rural Residential (RR) by Assistant City Attorney Smith. Staff report by Director of Development Services Fritz. Western Hills Baptist Church is requesting approval of a church complex consisting of a sanctuary, administrative offices, classrooms for a pre-school, miscellaneous multi-purpose rooms, outdoor gathering and play areas, and an off-site parking area on the vacant 7.6 acre site located at the southeast corner of Montauk Street and Metate Lane. The project is proposed in 5 phases and would ultimately result in the construction of 4 separate buildings (totaling approximately 38,900 square feet in area) and 199 parking spaces situated on the easterly 32.7 -acre portion of the site. The following people were present wishing to speak: A. Lewis Dominy, project architect, spoke in support David Pfeifer, project architect, spoke in support Harold Million, 12844 Blanco Court, spoke in support Susan Miles, 12811 Carriage Road, spoke in opposition Linda Harlkeroad, 12920 Metate, spoke in opposition Richard Herrmann, 12545 Mustang Drive, spoke in opposition Gloria Steward, 12620 Tustin Street, spoke in opposition Frank Ohrmund, 1462 Beryl Street, San Diego, spoke in opposition Sean McAnally, 12809 Montauk Street, spoke in opposition Robert Good, 12730 Soule Street, spoke in opposition Anthony Fincher, 12642 Metate Lane, spoke in opposition Richard Ludwig, 12720 Metate Lane, spoke in opposition There were also 7 speaker slips submitted in support but not wishing to speak and 41 in opposition not wishing to speak. Motion by Mayor Cafagna, seconded by Deputy Mayor Rexford, to continue the public hearing to February 4, 2003 to provide time for the applicant to meet with the neighbors. Motion carried unanimously. Mayor Cafagna declared a brief recess at 9:26 p.m. Mayor Cafagna reconvened the meeting at 9:32 with all members present. 7700 Page 5 - CITY OF POWAY - December 10, 2002 ITEM 2A (405-01) AUTHORIZATION 2002 CERTIFICATES OF PARTICIPATION PORTION OF CITY OFFICE BUILDING PROJECT POWAY PUBLIC FINANCING AUTHORITY Staff report by City Manager Bowersox. This request, if approved, will increase the issuance of the Certificates of Participation for the City Office Building Project to a maximum of $20,000,000 from $15,000,000 initially approved by the Council/Poway Public Financing Agency on October 8, 2002. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Councilmember Emery, to adopt Resolution No. 02-124, entitled, "A Resolution of the City Council of the City of Poway Authorizing the Preparation, Sale and Delivery of Not to Exceed $20,000,000 Principal Amount of 2002 Certificates of Participation (City Office Project) and Approving Certain Documents and Authorizing Certain Actions in Connection Therewith and Rescinding Resolution No. 02-109," and Resolution No. F-02-03, entitled, "A Resolution of the Board of Directors of the Poway Public Financing Authority Authorizing the Preparation, Sale and Delivery of Not to Exceed $20,000,000 Principal Amount of 2002 Certificates of Participation (City Office Project) and Approving Certain Documents and Authorizing Certain Actions in Connection Therewith and Rescinding Resolution No. F-02-02." Motion carried 4-1 with Deputy Mayor Rexford voting "no." ITEM 9 (1160-04) WESTBOUND ACCELERATION LANE ESPOLA ROAD AT AVENIDA FLORENCIA On September 3, 2002, Council requested that the Traffic Safety Committee review the possibility of adding an acceleration lane (turnout pocket) on westbound Espola Road at Avenida Florencia. The Traffic Safety Committee recommends re-striping the existing two-way turn lane as an open-ended lane to provide a refuge for motorists turning left on Espola Road and at the same time keep full access to properties on the south side of Espola Road west of Avenida Florencia. The following people were present wishing to speak: Bill Postel, 16852 Avenida Florencia, spoke in opposition Joseph Wid mark, 16826 Espola Road, spoke in opposition Motion by Councilmember Higginson, seconded by Mayor Cafagna to deny the proposed re-striping of the existing two-way turn lane as an open-ended lane. Motion carried unanimously. 7701 Page 6 - CITY OF POWAY - December 10, 2002 CITY MANAGER ITEMS 13. City Manager Bowersox provided an update on the Budget Amendment Proposals issued by the Governor and the potential effects on the City. CITY ATTORNEY ITEMS 14. Assistant City Attorney Smith requested the following Closed Session: A. Conference with Real Property Negotiator Government Code 954956.8 Property: 13932 York Avenue, APN: 314-213-20 and 314-213-19 Negotiating Parties: James L. Bowersox on behalf of the poway Redevelopment Agency, Buyer Richard E. and Sally G. Staiton, Sellers Under Negotiation: Price and Terms of Purchase MAYOR AND CITY COUNCIL-INITIATED ITEMS 16. Councilmember Goldby requested an update on the liD and SDCWA "Long-Term Conserved Water Transfer" Agreement. 19. Mayor Cafagna stated that there was no update on the Regional Governance Transition Plan. (1503-46) CLOSED SESSION Mayor Cafagna called for a closed session as requested by the Assistant City Attorney. CALL TO ORDER AND ADJOURNMENT Mayor Cafagna called the meeting back to order at 10:20 with all members present and adjourned the meeting at 10:21 p.m. upon motion by Deputy Mayor Rexford, seconded by Councilmember Goldby. Motion carried unanimously. Lo Anne Peoples, City Clerk City of Poway 7702