2017 11-07CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
November 7, 2017
City Council Chambers
13325 Civic Center Drive, Poway, California
(Per Government Code 54953)
(Meeting Called to Order as City Council/City of Poway Planning Commission/Poway Housing Authority/Public Financing
Authority and Successor Agency to the Poway Redevelopment Agency)
CALL TO ORDER
Mayor Vaus called the Regular Meeting to order at 7:00 p.m.
ROLL CALL Cunningham, Grosch, Mullin, Leonard, Vaus
STAFF MEMBERS PRESENT
City Manager Tina White, Assistant City Manager Wendy Kaserman; City Attorney Morgan L.
Foley; City Clerk Nancy Neufeld; Community Services Director Robin Bettin; Development
Services Director Bob Manis; Finance Director Donna Goldsmith; Human Resources/Risk
Management Director Jodene Dunphy; Public Works Director Michael Obermiller; Deputy Fire
Chief Jon Canavan; Captain Todd Richardson, Sheriff's Department.
(Note: Hereinafter the titles Mayor, Deputy Mayor, Councilmember, City Manager, Assistant City
Manager, City Attorney, City Clerk and Director of Administrative Services shall be used to
indicate Mayor/Chair, Deputy Mayor/Vice Chair, Councilmember/Director, City
Manager/Executive Director, Assistant City Manager/Assistant Executive Director, City
Attorney/Counsel, City Clerk/Secretary and Director of Finance/Finance Officer)
PLEDGE OF ALLEGIANCE
Deputy Mayor Leonard led the pledge of allegiance.
PRESENTATION
Cameron Durckel and Katelin Scanlan, representing San Diego Gas & Electric (SDG&E), gave
PowerPoint presentations to provide information regarding future time of service based rate
changes and highlighted SDG&E's newly launched live video cameras throughout the County to
alert in fire emergencies in rural areas.
Council made inquiries and discussed the impact on ratepayers for costs associated with the
settlements for the wildfire damages and the status of the SDG&E substation project along Twin
Peaks Road.
PUBLIC ORAL COMMUNICATIONS
Blanca Fisher spoke regarding Poway Unified School District's Adopt -A -Family Program
Elaine Gillum spoke in opposition to the proposed water and sewer rate increases.
0463
City of Poway — Minutes — November 7, 2017
1. CONSENT CALENDAR (Approved By Roll Call Vote)
Motioned by Councilmember Cunningham, seconded by Councilmember Mullin, to
approve Consent Calendar Items 1.1 through 1.12. Motion carried by the following roll -call
vote:
Ayes: Cunningham, Grosch, Mullin, Leonard, Vaus
Noes: None
Absent: None
1.1 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda
1.2 Ratification/Approval of Warrant Registers for the periods of September 25 through
September 29, 2017, October 2 through October 6 and October 9 through October 13, 2017
1.3 Approval of October 3, 2017 Regular City Council Meeting Minutes and October 9, 2017
Special City Council Meeting Minutes
1.4 City's Investment Report as of September 30, 2017
1.5 Award of Bid to G&S Carpet Mills, Inc. for City Facilities Flooring Replacement 2017/2018,
Bid No. 18-007
1.6 Report of Emergency Repair Expenditures Pertaining to the 2017 Winter Storm Event Made
Under Authority of Resolution No. 17-004 Adopted on January 24, 2017
1.7 Award of Contract to DBX, Inc. for the Traffic Signal Communication Improvements Project;
Bid No. 18-006
1.8. Acceptance of the Lake Poway Parking Expansion Project, Bid No. 16-003
1.9 Award of Agreement to Woodard & Curran for Salt and Nutrient Management Planning
Services, RFP 17-024
1.10 Approval of an Agreement with Rutan & Tucker, LLP to Provide Legal Representation to the
City of Poway in the Federal Litigation Filed Pursuant to the California Voting Rights Act
1.11 Approval of Consultant Agreement with Harper & Associates Engineering, Inc. for Boulder
Mountain Reservoirs 1 and 2 Rehabilitation Project (CIP #1777)
1.12 First Quarter Budget Update for FY 2017-18 and Adoption of Resolution No. 17-068 entitled
"A Resolution of the City Council, Housing Authority, and Successor Agency to the Poway
Redevelopment Agency of the City of Poway, California, Approving Amendments to the
City's Financial Program for the First Quarter Fiscal Year 2017-2018"
2. ORDINANCE
None.
3. PUBLIC HEARING
None.
0464
City of Poway — Minutes — November 7, 2017
4. STAFF REPORT
4.1 Results of FY 2016-17 Closing
Finance Director Donna Goldsmith reviewed the report along with a PowerPoint
presentation.
No speakers.
Council discussed the surplus fund balance resulting from continued revenue
improvement, including distributions from the sale of former Redevelopment property and
higher than expected property taxes. Council concurred to retain the fund balance as
uncommitted pending FY 2017-18 actions and to continue the 45% reserve account for
FY 2017-18.
Motioned by Councilmember Grosch, seconded by Councilmember Mullin to adopt
Resolution No. 17-069 entitled "A Resolution of the City Council of the City of
Poway, California, Authorizing an Interfund Loan from the General Fund to the
Water Fund in accordance with the City Debt Management Policy"; adopt
Resolution No. 17-070 entitled "A Resolution of the City Council of the City of
Poway, California, approving amendments to the City's Financial Program for Fiscal
Year 2016-2017"; including an appropriation of $500,000 to stabilize the FY 2017-18
PARS rate, $537,622 for the Drought Recovery Loan to the Water Fund, and retain
the $2.13 million in FY 2016-17 surplus funds in the General Fund unappropriated
fund balance for future allocation. Motion carried unanimously.
4.2 Zoning Designation for Single Family Attached Homes
City Planner Joseph Lim presented the report along with a PowerPoint presentation. Mr.
Lim outlined the history of the Midland Grove subdivision and discussed the challenges
property owners face financing or refinancing their properties. Mr. Lim included that
property profile information used by lenders is taken from the County Assessor and
contains land use codes and designations set by the County prior to City incorporation.
Council discussion ensued. In response to Council inquiry, Mr. Lim stated that the County
has not yet responded to the City's request to work with property owners to re-evaluate
the land use code assigned to the Midland Grove subdivision.
Council concurred to receive and file the report and direct staff to continue to work
with property owners to further discuss modifying their land use code assigned by
the County Assessor which may help with refinancing their loans for the properties.
Council also encouraged the property owners to continue communicating with City
staff in their efforts to provide information for the County and prospective lenders.
5. WORKSHOP
None.
0465
City of Poway — Minutes — November 7, 2017
6. MAYOR AND CITY COUNCIL -INITIATED ITEMS
The Mayor and Council made announcements and reported on various events taking place in the
City. No action was taken.
JIM CUNNINGHAM
6.1 MTS Update
Councilmember Cunningham stated that San Diego trolley's Green Line has been
renamed to Sycuan Green Line due to a naming rights agreement between MTS and
Sycuan Casino.
6.2 Hike, Bike & Ride
Councilmember Cunningham stated he was able to witness and celebrate Meb
Keflezighi's last run at the NYC Marathon Sunday, November 5, 2017.
7. CITY MANAGER ITEMS
None.
8. CITY ATTORNEY ITEMS
City Attorney Morgan Foley announced that the City Council recessed the Special Meeting at
6:47 p.m. and will reconvene for the purpose of the Closed Session following adjournment of the
Regular Meeting.
ADJOURNMENT
The meeting was adjourned at 8:17 p.m.
Nancy NQfel , CMC
City Clerk
City of Poway, California
0466