Loading...
CC 2002 04-09 CITY OF POWAY, CALIFORNA MINUTES OF THE CITY COUNCIL REGULAR MEETING APRIL 9, 2002 The April 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, Betty Rexford, Mickey Cafagna COUNClLMEMBERS ABSENT Don Higginson STAFF MEMBERS PRESENT James Bowersox City Manager Penny Riley Deputy City Manager Steve Eckis City Attorney Lori Anne Peoples City Clerk Warren Sharer Director of Administrative Services Robert Clark Director of Community Services Niall Fritz Director of Development Services Jim Howell Director of Public Works Deborah Johnson Director of Redevelopment Services Mark Sanchez Director of Safety Services Linda Barnett Sheriff's Captain Javid Siminou City Engineer Patti Brindle City Planner Peter Moote Deputy Director of Administrative Services David Narevsky Redevelopment Manager Scott Edwards Management Analyst PLEDGE OF ALLEGIANCE Deputy Mayor Emery led the Pledge of Allegiance. 7500 Page 2 - CITY OF POWAY - April 9, 2002 PRESENTATIONS Mayor Cafagna presented a $3,000 check to Poway High School's Parent Teacher Student Association President Rachel Votel, Sioux Duddy, Grad Nite Chair and Cindy Neal, Grad Nite Co-Chair. Also in attendance were Sr. Class President Jeff Jaro, Sr. Class Vice President Eric Goko, Sr. Class Secretary Sydni Scheidel, Sr. Class Treasurer Jessica Vesey, Lindsay Rhine and Megan Duddy. PROCLAMATION Mayor Cafagna presented a Proclamation declaring April 2002 as "Fair Housing Month" to Tom Tremble, Chair of the City's Housing Commission. PUBLIC ORAL COMMUNICATIONS Mayor Cafagna explained the procedure for Public Oral Communications. The following people were present wishing to speak: Bill Cross, 13105 Corona Way, introduced the following residents of Orchid Avenue who had attended the Senior Issues Committee Meeting and expressed concerns with impacts on their neighborhood from the Brighton Avenue project: Joyce LeventhaI-Lodado, 15005 Orchid Avenue Betty McCarty, 15008 Orchid' Avenue Carol Cartwright, 15002 Orchid Avenue Diane Bullen, 14095 Orchid Avenue Mayor Cafagna requested Consent Calendar Item #19 be heard at this time. ITEM 19 (1601-10) POINSETTIA SENIOR MOBILEHOME PARK PARK CLOSURE IMPACT REPORT Staff report by City Manager Bowersox. The Poway Redevelopment Agency owns the Poinsettia Senior Mobilehome Park. Staff is proposing the relocation of four mobilehome spaces. This will require a minor modification to the existing park boundaries. Redevelopment Agency Director Johnson responded to questions of the Director's. 7501 Page 3 - CITY OF POWAY - April 9, 2002 Motion by Coun¢ilmember Rexford, seconded by Deputy Mayor Emery, to receive and file the report and direct staff to proceed with the actions outlined and to fence the former Brighton neighborhood. Motion carried 4-0 with Councilmember Higginson absent. CONSENT CALENDAR Motion by Deputy Mayor Emery, seconded by Councilmember Goldby, to approve the Consent Calendar as follows: 10. Ratification of Warrant Registers for the periods March 4-8, 2002 and March 11- 15, 2002. (401-10) 11. Approval of Minutes - City of Poway March 7, 2002 - Adjourned Regular Meeting March 12, 2002 - Regular Meeting 13. Approval of City's Investment Report as of February 28, 2002. (408-01) 14. Adoption of Resolution No. P-02-13 - Approving Temporary Use Permit 02-18, City of Poway Community Services, Applicant, to hold the Annual Earth Day/Arbor Day Celebration at 14134 Midland Road, Old Poway Park, on Saturday, April 13, 2002, from 9:00 a.m. to 2:00 p.m. (203-07) 15. Award of Bid for the Green Valley and High Valley Water Line Replacement Project to Hemet Manufacturing Co., Inc., dba Genesis Construction in the amount of $433,423. (602-01 #1527) 16. Adoption of Resolution No. 02-029 - Authorizing the City Department Head to Destroy City Records After The Same Are No Longer Required. (304-03) 17. Adoption of Resolution No. 02-030 - Authorizing Congestion Mitigation Air Quality Grant Project CMLG-5428(010) and Resolution No. 02-031 -Approving Program Supplement M004 to the Existing Local Agency-State Agreement for Federal-Aid Projects, and Appropriating $550,000 for Extension of a Fiber Optic Traffic Signal Communication Line. (401-30) 18. Award of Asphalt Materials Contract to Hanson Aggregates, San Diego, in the amount of $55,680. (602-01 #1528) 19. Poinsettia Senior Mobilehome Park - Park Closure Impact Report. (1601-10) (Heard after Public Oral Communications) 7502 Page 4 - CITY OF POWAY- April 9, 2002 20. Award of Surface Patch Contract to J.D. Paving, Inc. in the amount of $82,413. (602-01 #1529) 21. Adoption of Resolution No. 02-032 - Commending Eagle Scout Anthony Robert Okamura. (701-17) 22. Adoption of Resolution No. 02-033 - Ordering the Expungement of Record of a Notice of Violation Affecting Parcel 3 of Parcel Map No. 4857, Document No. 1995-0376794, as Recorded August 25, 1995 of Official Records, located at 14875 Mina de Ore Road, Harry A. Rodgers, Jr., Owner. APN: 321-111-10. (704-02) Motion carried 4-0 with Councilmember Higginson absent. ITEM 1 (602-01 #309R) ENVIRONMENTAL ASSESSMENT (02-01) SITE ACQUISITION/DEMOLITION 13420 COMMUNITY ROAD E & E TRANSPORTATION Mayor Cafagna opened the public hearing. This is a request for authorization to purchase a 6,000-square-foot parcel located at 13420 Community Road from E & E Transportation, Inc. for Future Affordable Housing. An appropriation of $150,000 is also requested. This item was continued from February 26, 2002, Item #1 and March 12, 2002, Item CfA. There was no one present wishing to speak. Motion by Councilmember Goldby, seconded by Deputy Mayor Emery, to close the public hearing and adopt a Negative Declaration, appropriate $150,000, approve the First Amendment to the Exclusive Negotiating Agreement and authorize the City Manager to execute all documents necessary to complete the acquisition. Motion carried 4-0 with Councilmember Higginson absent. ITEM 2 (1002-01 R) ENVIRONMENTAL ASSESSMENT (EA 02-08) SITE ACQUISITION/DEMOLITION 12430 POWAY ROAD DUNSTER FAMILY TRUST Mayor Cafagna opened the public headng. Staff report by City Manager Bowersox. This is a request for authorization to purchase a 0.15-acre site located at 12430 Poway Road from the Dunster Family Trust for future development opportunities. 7503 Page 5 - CITY OF POWAY - April 9, 2002 There was no one present wishing to speak. Motion by Deputy Mayor Emery, seconded by Councilmember Goldby, to close the public hearing, adopt a Negative Declaration and authorize purchase, environmental assessment, demolition and the City Manager to execute all documents necessary as approved by the City Attorney. Motion carried 4-0 with Councilmember Higginson absent. ITEM 3 (203-08) CONDITIONAL USE PERMIT 01-15 WIRELESS TELECOMMUNICATION FACILITY 14503 ESPOLA ROAD APPLICANT: RICHARD CONNER RILEY & ASSOCIATES Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request for a Conditional Use Permit to allow the installation of a wireless telecommunications facility consisting of 6 panel-type antennas mounted on 3 flagpoles measuring 35 feet in height, with related ground-mounted equipment (telephone, radio and electrical). The subject property is the Poway Soccer Field at 14503 Espola Road. APN: 321-190-31. The following people were present wishing to speak: Kahanah Farnsworth, 14135 Ezra Lane, spoke in opposition. Robert Meyer, 14119 Ezra Lane, spoke in opposition Diane Grumbach, 14149 Rio Court, spoke in opposition David Brennan, 14530 Espola Road, spoke in opposition Janice Hall, 14153 Ezra Lane, spoke in opposition Grant Heitman, 9275 Sky Park Court, representing the applicant, spoke in support Mike Norbeck, 2805 Estrella Vista, spoke in opposition Ron Farnsworth, 14135 Ezra Lane, spoke in opposition Motion by Deputy Mayor Emery, seconded by Councilmember Goldby, to close the public hearing and adopt Planning Resolution No. P-02-14, entitled, "A Resolution of the City Council of the City of Poway, California Approving Conditional Use Permit 01-15 Assessor's Parcel Number 321-190-31." Motion carried 3-1 with Councilmember Higginson absent and Councilmember Rexford voting no. ITEM 4 (203-08) CONDITIONAL USE PERMIT 02-01 TELECOMUNICATIONS FACILITY 13350 GREGG STREET APPLICANT: VERIZON WIRELESS 7503A Page 6 - CITY OF POWAY - April 9, 2003 Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. This is a request for a Conditional Use Permit to install a telecommunications facility consisting of antennas mounted to an existing building and ground-mounted equipment on property located at 13350 Gregg Street. APN: 317-270-40. 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-02-15, entitled, "A Resolution of the City Council of the City of Poway, California, Approving Conditional Use Permit 02-01 Assessor's Parcel Number 317-270-40." Motion carried 4-0 with Councilmember Higginson absent. ITEM 5 (1170-02) REGULATORY FEE SURCHARGE TO WATER & SEWER FEES COMMERCIAL AND INDUSTRIAL BUSINESSES NATIONAL POLLUTION DISCHARGE ELIMINATION SYSTEM Mayor Cafagna opened the public hearing. Staff report by City Manager Bowersox. As a co-permittee in San Diego County subject to Order No; 2001-01 of the San Diego Regional Water Quality Control Board issued under the authority of the federal Clean Water Act and NPDES permit, the City is required to enforce federal law to reduce pollution entering local waterways from developed property. This resolution would add a surcharge to current water and sewer fees paid by users and occupiers of developed property to lawfully recover a portion of the costs of compliance with the Order, increase Development fees, and approve a new regulatory fee for certain commercial and industrial businesses. There was no one present wishing to speak, Motion by Deputy Mayor Emery, seconded by Councilmember Goldby, to close the public hearing and adopt Resolution No. 02-034, entitled, "A Resolution of the City Council of the City of Poway, California, Approving A Regulatory Fee as a Sumharge to Water and Sewer Fees, Increasing Development Fees, and A New Regulatory Fee for Certain Commercial and Industrial Businesses, to Recover the Cost to Comply with the National Pollution Discharge Elimination System (NPDES) Order No. 2001-01." Motion carried 4-0 with Councilmember Higginson absent. ITEM 6 (701-04) FIRST READING/ORDINANCE NO. 556 VACATING THE MINI-PARK EASEMENT 7504 Page 7 - CITY OF POWAY - April 9, 2002 Mayor Cafagna opened the public hearing and read the title of the ordinance, "An Ordinance of the City of Poway, California, Vacating the Mini-Park Easement in Lot 2, City of Poway Tract No. 00-01, Map No. 14230." Staff report by City Manager Bowersox. The Poway Redevelopment Agency purchased Lot 2 of City of Poway Tract No. 00-11, Map No. 14230, for the purpose of providing an offsite car storage facility for car dealerships in Poway. Within a portion of Lot 2 is a Mini-Park Easement dedicated to the City through the filing of Map No. 14230. To provide adequate area for offsite car storage and relieve traffic congestion and noise along Poway Road and nearby residential streets, the Mini-Park easement needs to be vacated. The Vacation is made pursuant to the requirements of Section 16.16.110 of the Poway Municipal Code. The following person was present wishing to speak: Dee Fleischman, 15070 Pomerado Road, made inquiry of staff regarding sidewalks. Motion by Deputy Mayor Emery, seconded by Mayor Cafagna, to waive further reading (unanimous vote) and continue the public hearing to April 23, 2002 for second reading and adoption. Motion carried 3-0 with Councilmember Goldby away from the dais and Councilmember Higginson absent. ITEM 7 (1110-07) POWAY ROAD DISTRICT IDENTIFICATION PROGRAM Staff report by City Manager Bowersox. This is a request for the design of a Poway Road District Identification Sign Program. On October 30, 2001, the Council considered a request for a sign program that included all the land use districts along Poway Road. Council directed staff to limit the project to a design theme for the Town Center and Automotive/General Commercial districts. The purpose of this report is to obtain Council approval on a proposed business district identification program on Poway Road to help promote businesses within each district. The objective of the first phase would be to highlight the entry into the Town Center and Automotive/General Commercial districts. Businesses could further define their location in promotional advertisements by noting their location; for example, "within the Town Center District." Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to approve the expenditure of $15,000 from ClP Project Budget #5293A to finance the design of the Poway Road District Identification Sign Program. Motion carried 3-0 with Councilmember Goldby away from the dais and Councilmember Higginson absent. ITEM 8 (205-04) FY 2001-2002 MIDYEAR BUDGET AMENDMENTS 7505 Page 8 - CITY OF POWAY - April 9, 2002 Staff report by City Manager Bowersox. Each year all departments do a midyear evaluation to determine if budget amendments are necessary. On June 26, 2001, the Council approved the FY 2001-02 Financial Program and established a General Fund Budget in which revenues exceeded expenditures by $341,024. The Financial Program as adopted, established an operating budget of $50,745,220 and a Redevelopment/Housing Services operating budget of $5,892,690. In addition, the Program funded $2,418,820 for the City and Redevelopment Agency capital improvement projects. Although the economy has slowed since the adoption of the FY 2001-02 budget, it still appears that the budgeted amounts for major revenues will still be met. Staff is projecting that FY 2001-02 will close with a General Fund surplus of approximately $1,797,879 and will be compiling an updated five-year fiscal forecast for the General Fund for consideration at the June 25, 2002 meeting. The forecast will evaluate the extent to which increasing revenues and the General Fund surplus are sustainable in future years. There was no one present wishing to speak. Motion by Deputy Mayor Emery, seconded by Councilmember Rex'ford, to receive and file the report and adopt Resolution No. 02-035, entitled, "A Resolution of the City Council of the City of Poway, California Approving Midyear Budget Amendments for Fiscal Year 2001-2002," and Agency Resolution No. R-02-07, entitled, "A Resolution of the Poway Redevelopment Agency Approving Midyear Budget Amendments for Fiscal Year 2001-2002." Motion carried 4-0 with Councilmember Higginson absent. ITEM 9 (1204-13) STORM WATER MANAGEMENT PROGRAM The San Diego Regional Water Quality Control Board (SDRWQCB) names the City of Poway as a Co-permittee under National Pollutant Discharge Elimination System (NPDES) Permit Order No. 2001-01 adopted on February 21, 2001. The new Permit mandates Poway to expand its role in storm water pollution prevention. On January 22, 2002 the Council adopted Ordinance No. 552 revising and expanding the City's storm water management and discharge control program to comply with the new Permit. The Council also adopted Resolution No 02-013 at their February 12, 2002 meeting, approving the City's Jurisdictional Urban Runoff Management Plan (JURMP), as required by the Permit. The operational and fiscal requirements imposed on the City by the NPDES Permit are outlined in this proposed Storm Water Management Program report. This Program is designed to satisfy minimum federal, state, regional, and local regulatory requirements of the NPDES Permit. The Council directed staff to bring back for consideration and adoption the proposed Storm Water Management Program on March 26, 2002 and was further continued to April 9, 2002. Staff is recommending the Council approve the City of Poway's revised Storm Water Management Program and appropriate $224,822 to fund the costs of the Program for the Fiscal Year. 7506 Page 9 - CITY OF POWAY - April 9, 2002 Motion by Deputy Mayor Emery, seconded by Councilmember Rexford, to approve the Revised Program and appropriate $224,822 to fund the costs for Fiscal Year 2001-02. Motion carried 3-1 with Councilmember Goldby voting "no" and Councilmember Higginson absent. CITY ATTORNEY ITEMS 24A. City Attorney Eckis requested a Closed Session: Conference with Legal Counsel Government Code §54956.9(a) Pending Litigation Northwest Pipe Co. vs City of Poway San Diego Superior Court case No. 785464 MAYOR AND CITY COUNCIL-INITIATED ITEMS 25. Deputy Mayor Emery presented the Council with a Valley School-City of Poway Partnership Certificate. (1503-06) 26. Councilmember Goldby introduced Gwen Gordon, 17206 Pinot Place and Chris Mason, 13435 Starridge Street, representing the Teen Issues Committee, who provided Council with a report of recommended programs to reduce and prevent substance abuse in Poway. Council concurred to forward the report to the Poway Unified School District Joint Subcommittee to review and discuss. (701-09) 29A. Mayor Cafagna and Council discussed SP 1703 and AB 2095 concerning the proposed Regional Agency. (1503-46) CLOSED SESSION Mayor Cafagna called for Closed Sessions as requested by the City Attorney at 9:29 p.m. CALL TO ORDER AND ADJOURNMENT Mayor Cafagna called the meeting back to order at 9:41 p.m. with all Councilmembers present except Councilmember Higginson, and announced that the Council had voted 4-0 to refer the item to the City Attorney for defense. Mayor Cafagna adjourned the meeting at 9:42 p.m. upon motion by Deputy Mayor Emery, seconded by Councilmember Rexford. Motion carried 4-0 with Cgqncilmember Higginson absent. ~~ ~'. ~.~J~,~)..~ ~~L) '"'(_~ ~,nne Peoples, i3~y C~erk City of Poway 7507