Loading...
2019 04-160649 CITY OF POWAY CITY COUNCIL REGULAR MEETING MINUTES April 16, 2019 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 Mullin, Leonard, Frank, Grosch, Vaus STAFF MEMBERS PRESENT City Manager Tina White; Assistant City Manager Wendy Kaserman; City Attorney Alan Fenstermacher; City Clerk Faviola Medina; Community Services Director Brenda Sylvia; Development Services Director Bob Manis; Finance Director Donna Goldsmith; Human Resources/Risk Management Director Jodene Dunphy; Director of Public Works Michael Obermiller; Acting Director of Safety Services Jon Canavan; Captain Jeff Duckworth, Sheriff’s Department. (Note: Hereinafter the titles Mayor, Deputy Mayor, Councilmember, City Manager, Assistant City Manager, City Attorney, City Clerk and Director of Finance 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 Grosch led the pledge of allegiance. PRESENTATION Mayor Vaus presented Deputy Marshall Abbott with a plaque in recognition of being selected as Poway Sheriff’s Station Deputy of the Quarter. PUBLIC ORAL COMMUNICATIONS Bernie Guzman requested the Metate Meadow Trails be added to the City’s website. 1. CONSENT CALENDAR Motioned by Mayor Vaus, seconded by Deputy Mayor Grosch to approve Consent Calendar Items 1.1 through 1.9. Motion carried by the following roll-call vote: Ayes: Mullin, Leonard, Frank, Grosch, Vaus Noes: None Absent: None City of Poway – Minutes – April 16, 2019 0650 1.1 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda 1.2 Ratification of Warrant Registers for the Periods of March 11, 2019 through March 15, 2019; and March 18, 2019 through March 22, 2019 1.3 Approval of the March 19, 2019 Regular City Council Meeting Minutes 1.4 Consultant Agreement with Dudek for “The Farm” Environmental Impact Report at the previous Stoneridge Golf Course (Specific Plan 19-001) 1.5 Poway Housing Successor Annual Report FY 2017-18 1.6 Statement of Investment Policy 1.7 Adoption of Resolution No. 19-020 entitled “A Resolution of the City Council of the City of Poway, California, Amending the Master Fee Schedule to Establish Fees for Sidewalk Vending Permits and Appeals set forth in Chapter 5.22 of the Poway Municipal Code” Chris Olps spoke in opposition to the proposed limitations on sidewalk vendors. 1.8 Contract for Professional Auditing Services; Davis Farr, LLP 1.9 Agreement to Provide Support to the Poway Valley Senior Citizens Corporation during Construction of the Mickey Cafagna Community Center 2. ORDINANCE None. 3. PUBLIC HEARING 3.1 Resolution Approving a 2% Increase in the Regional Transportation Congestion Improvement Program (RTCIP) Traffic Mitigation Fee for FY 2019-20, as Required by the TransNet Ordinance Mayor opened the public hearing at 7:10 p.m. City Engineer Tom Frank presented the report and stated that the funds collected from this fee will be used for roadway and traffic signal improvements at various locations throughout the City. Mr. Frank clarified that the fee applies to new construction condominiums as well as single-family homes. No speakers. Motioned by Councilmember Leonard, seconded by Councilmember Mullin to close the public hearing at 7:13 p.m. Motion carried unanimously. Motioned by Councilmember Leonard, seconded by Deputy Mayor Grosch to adopt Resolution No. 19-021 entitled “A Resolution of the City Council of the City of Poway, California, Approving a 2% Increase in the Regional Transportation Congestion Improvement Program (RTCIP) Traffic Mitigation Fee for Fiscal Year (FY) 2019-20, As Required by the Transnet Ordinance.” Motion carried unanimously. City of Poway – Minutes – April 16, 2019 0651 3.2 Resolution Confirming that the Conditions on the Property at 13822 Northcrest Lane Constitute Violations of the Poway Municipal Code and Upholding the issuance of Administrative Citations by Code Compliance staff (Case No. 17-0071 & 17-0074), and Declaring that the Property Constitutes a Public Nuisance and Ordering the Property Owner to Abate the Violation, as well as authorizing legal action by the City Attorney Mayor Vaus announced that the property owner has requested a continuance to the June 4, 2019 Regular City Council Meeting. No motion was made to grant the continuance. Mayor opened the public hearing at 7:15 p.m. City Planner Dave DeVries presented the report along with a presentation and stated that the hearing is being held pursuant to Chapter 8.72 and 1.10 of the Poway Municipal Code for the purpose of determining whether the unapproved grading and unpermitted detached garage and home improvements at 13822 Northcrest Lane constitute a public nuisance and whether the Administrative Citations should be upheld. Carol Pouliot expressed concerns with the septic smell and exposed leach fields due to the unpermitted grading that has occurred. Motioned by Councilmember Frank, seconded by Deputy Mayor Grosch to close the public hearing at 7:22 p.m. Motion carried unanimously. Council discussion ensued in support of staff’s recommendation. In response to Council inquiry, City Attorney Alan Fenstermacher confirmed that the City Attorney’s Office can abate the issues to the extent possible, however, the majority of corrections require the property owner to obtain permits to bring the home improvements into compliance. In response to Council inquiry regarding Ms. Pouliot’s concerns, staff advised Council that they had been denied access to investigate the septic concerns. Staff is aware that the County Health Department has visited the property for vector control. Motioned by Councilmember Mullin, seconded by Councilmember Leonard to 1) adopt Resolution No. P-19-07 entitled “A Resolution of the City Council of the City of Poway, California, Finding and Declaring Conditions Present at 13822 Northcrest Lane Poway, California, Constitute Violations of the Poway Municipal Code and Upholding Development Services Department’s Decision to Issue Citations and Ordering the Property Owner to Abate Nuisance”; and 2) authorize the City Attorney to initiate appropriate legal action if the owner fails to timely remedy the public nuisance conditions. Motion carried unanimously. 4. STAFF REPORT None. 5. WORKSHOP None. 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. City of Poway — Minutes — April 16, 2019 COUNCILMEMBER COMMITTEE REPORTS - Pursuant to AB1234 — G.C. §53232.3(d) Councilmember Mullin gave a brief update on the recent meeting of the Metro Wastewater JPA and the SANDAG Regional Planning Committee. Councilmember Leonard gave an update on the recent meeting of the San Diego County Water Authority and gave a brief update on the lawsuit against Metropolitan Water District. Councilmember Frank gave an update on the recent meeting of the Metropolitan Transit System Board meeting. Deputy Mayor Grosch gave an update on Regional Solid Waste Association and briefly discussed state mandates to reduce organic waste. Councilmembers Mullin, Leonard, Frank, Deputy Mayor Grosch and Mayor Vaus expressed their appreciation for the dedication, contributions and service City Manager Tina White has given to the City of Poway. Council congratulated her on her well-deserved retirement and presented her with a bouquet of flowers. 7. CITY MANAGER ITEMS None. 8. CITY ATTORNEY ITEMS CLOSED SESSION: 8.1 Conference with Labor Negotiators Government Code Section 54957.6 Designated City Representatives: Tina White, Wendy Kaserman, Jodene Dunphy Employee Organizations: Poway Firefighters' Association, Teamsters, Management/Confidential Group 8.2 Public Employee Performance Evaluation Government Code Section 54957(B)(1) Title: City Attorney At the request of City Attorney Alan Fenstermacher, Mayor Vaus adjourned the meeting into Closed Session at 7:53 p.m. with all Councilmembers present. City Council came out of Closed Session at 9:30 p.m. and City Attorney Fenstermacher announced that there was no reportable action taken. ADJOURNMENT The meeting adjourned at 9:30 p.m. Favidedina, CMC City Clerk City of Poway, California 0652