Item 2 - Approval of MinutesCity of Poway
COUNCIL AGENDA REPORT
DATE: January 21, 2020
TO: Honorable Mayor and Members of the City Council
FROM: Faviola Medina, City Clerk '? k\ .
(858) 668-4535 or finedinat7a poway.orq
SUBJECT:
Summary:
Approval of Minutes
The City Council Meeting Minutes submitted hereto for approval are:
• December 17, 2019 Regular City Council Meeting Minutes
The Poway City Council sits as the Poway Planning Commission, the Poway Housing Authority,
the Public Financing Authority, and the Successor Agency to the Poway Redevelopment Agency.
Recommended Action:
It is recommended that the City Council approve the Minutes as submitted.
Public Notification:
None.
Attachments:
A. December 17, 2019 Regular City Council Meeting Minutes
Reviewed/Approved By:
Reviewed By: Approved By:
Wendy Kaserman Alan Fenstermacher
Assistant City Manager City Attorney
Ch s H
City Manager
1 of 8 January 21, 2020, Item #2
NOTE: These draft meeting minutes are not official until approved by the City Council at the next scheduled meeting.
CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
December 17, 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 7:0
ROLL CALL John Mullin, Barry Leonard, Caylin Frank, Dave Grosch, Steve Vaus
STAFF MEMBERS PRESENT
City Manager Chris Hazeltine; Asst ,nt City Manage Wendy Kaserman; City Attorney Alan
Fenstermacher; City Clerk Faviola✓ Medina; Commdnity Services Director Brenda Sylvia;
Development Services Director Bob Manis; Finance Director Aaron Beanan; Human
Resources/Risk Management Director Jodene Dunphy; Director of Public Works Eric Heidemann;
Fire Chief Jon Canavan; Captain Jeff Duckworth, Sheriff's Department.
(Note: Hereinafter the titles�,
M� ,e; 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.)
PLED FF ALLEGIANCE
Deputy Mayor Grosch led the Pledge of Allegiance.
MOMENT OF SILENCE
Mayor Vaus led a moment of siience.
PRESENTATION
Mayor Vaus recognized Lieutenant Chris Collier and thanked him for his service in Poway.
PUBLIC ORAL COMMUNICATIONS
Peter Neild expressed concerns regarding public comment (handout on file in the Office of the
City Clerk).
Phil Factor and Torrey Powers spoke regarding a "GoFundMe" website to raise money for workers
affected by the boil water advisory.
2 of 8 January 21, 2020, Item #2
City of Poway — Minutes — December 17, 2019
Bo Matthys spoke regarding the Poway Symphony Orchestra performances at the Poway Center
for the Performing Arts.
Marsha Kaminski spoke regarding restaurants affected by the boil water advisory.
Katherine Hirsh representing Southern California Ballet spoke regarding the recent performance
of "The Nutcracker" and thanked staff for their continued efforts regarding the Poway Center for
the Performing Arts operations.
Janet Lettang gave a brief history on the Poway Center for the Performing Arts (PCPA) and
announced the PCPA's 30th Anniversary Celebration on Ma 8, 2020 (handout on file in the
Office of the City Clerk).
Yuri Bohlen spoke regarding the development in Powa
Ed Franklin representing the Poway Chamber of
Big" Campaign.
1. CONSENT CALENDAR
Councilmember Mullin requested to ppmment on It
Motioned by Deputy Mayor Gro
Consent Calendar Items 1.1 throug
Ayes:
Noes:
Abs
erce sp regarding their "Eat Big, Tip
onded b
ion carr
�j/
d, Fra
uncilmember Mullin to approve
the following roll -call vote:
osch;'s
1.1 Approval of Readi
I of the Regu'
and Wai+of Reading in full of Ordinances on Agenda
//
ers
sof November 11, 2019 through November
'019 thro' j vember 22, 2019
ity C: G ;I Meeting Minutes for November 19, 2019
1.4 Second ing and A
Council of ity of Po
Code relating ;;%ty Cou,
ion of Orfir
dinance No. 833 entitled "An Ordinance of the City
California, Amending Chapter 2.18 of the Poway Municipal
Meetings"
Yuri Bohlen spoke
Councilmembers.
ing Item 1.4 and expressed opposition to addressing individual
City Attorney Alan Fenstermacher clarified that the public may address the Council
individually, however, the Ordinance states that each person who addresses the Council
shall not make personal, impertinent, slanderous or profane remarks to any member of the
Council.
1.5 Second Reading and Adoption of Ordinance No. 834 entitled "An Ordinance of the City
Council of the City of Poway, California, Rescinding Chapter 13.20 (Airports) and Amending
Chapters 2.24 (Municipal Elections), 2.28 (Campaign Contribution and Expenditures) and
17.40 (Comprehensive Sign Regulations) of the Poway Municipal Code"
3 of 8 January 21, 2020, Item #2
City of Poway — Minutes — December 17, 2019
1.6 Second Reading and Adoption of Ordinance No. 835 entitled "An Ordinance of the City
Council of the City of Poway, California, Amending Poway Municipal Code, Chapters 15.02,
15.04, 15.08, 15.10, 15.12, 15.16, 15.18, 15.19, 15.21, 15.22, 15.23, 15.24, Adopting by
Reference the 2019 California Administrative Code, the 2019 California Building Standards
Codes which includes the 2019 California Building Code, the 2019 California Residential
Code, the 2019 California Electrical Code, the 2019 California Mechanical Code, the 2019
California Plumbing Code, the 2019 California Energy Code, the 2019 California Historical
Building Code, the 2019 California Fire Code, the 2019 California Existing Building Code,
the 2019 California Green Building Standards Code, and the 2019 Referenced Standards
Code with Local Amendments"
1.7 Second Reading and Adoption of Ordinance No. 83
Council of the City of Poway, California, Change
Properties (ZC19-002)"
1.8 Second Reading and Adoption of Ordinan
Council of the City of Poway, California,
Amending Regulations for Accessory B
Ordinance Amendment 19-003)"
1.9 Approval of Agreement with
Landscape Plan Check and I
led "An Ordinance of the City
Zoning Classification of Certain
o. 837 en "An Ordinance of the City
ding Title 17 •.7i, - Poway Municipal Code
�
gs, Including Acces of Dwelling Units (Zoning
F. Hoyt L
�.n Services
Councilmember Mullin comment
service and requested that staff mthe
Director of De
service requir
that the contract
rchitecture, for as -needed
ck rega' ! the contractor's prior customer
t�requir -nts stricter.
orntors t the contract contains customer
rmance. In addition,
. he stated
• �y
or termination of the contract if necessary.
Zo 3 Street Maintenance Project; Bid No. 18-
m1 kte
ices Boij/�
is and f "/' taff cure
options both ren
1.10 Acce he Fie.
„� r; Asph
1.11 A Mance of Facit
1.12 Adopticf� Resolution
Poway, C� xnia, Acce
County of Sa O ego Tra
1.13 Approval of Finale
534-20)
outh, Inc
Pain
2. ORDINANCE
None.
3. PUBLIC HEARING
019-20; Bid No. 20-002
19-060titled "A Resolution of the City Council of the City of
Real Property at the West End of Danes Road lying within
ap 2774-1, Map No. 6614"
tentative Tract Map 17-003; Navak LLC, Applicant (APN: 317-
3.1 Tentative Tract Map (TTM) 19-005/Development Review (DR) 19-004; a proposed mixed-
use development consisting of 141 multi -family residential units and approximately 584
square feet of commercial space
4 of 8 January 21, 2020, Item #2
City of Poway — Minutes — December 17, 2019
Mayor opened the public hearing at 7:30 p.m.
Senior Planner Austin Silva presented the report along with a slideshow presentation and
stated that on March 19, 2019, City Council approved a Purchase, Sale and Development
Agreement with Poway Commons, LLC, for seven City and Housing Authority -owned
parcels and three privately -owned parcels west of Civic Center Drive and Tarascan Drive
on both sides of Poway Road within the Town Center District of the Poway Road Specific
Plan (PRSP). Mr. Silva stated that the proposed project consists of 141 multi -family
residential units, including 44 senior -affordable units and approximately 584 square feet of
commercial space. The project has been designed to b'> onsistent with the Town Center
standards and development regulations contained ink RSP and contains community
benefits, parks, open space and public street imply p>
-nts including improvements to a
City -owned lot for a public plaza/gathering area west corner of Poway Road and
✓�/�%/` ce„
Civic Center Drive. In addition, Mr. Silva expla tha%adopted State Density Bonus
requirements, the City is required to grant a concess of development standards
because the project includes greater th- percent of the I units for lower-income
households. Mr. Silva further explai at an 11.4 percenV4uction in the parking
requirement is justifiable due to the pr• %" y to public transport; and nearby street
parking.
Guy Asaro, President nd C A eridian D= %'ment presented an overview of the
project and thanked Citystaff f./i�y rd work on/ roject.
Mr. Asaro then
Architecture. Mr.
located near th
project.
introduced Da tk Mc.
h highli ed the I_ � .•
e additif n... i.
Primal* of McCullough Landscape
e im. - ments to the triangular area
nett vity proposed throughout the
Next Mr. Asaro inf aced
aretgare % i�'/uc tvle /
oss, Pa' r of Meridian Communities. Mr. Ross spoke
. Mr. Asaro in� ced
Ms. an spoke re
project.
jects
discussed the proposed building types to
�Hoffman, representing Chelsea Investment Corporation.
ing th/ j)ancing for the senior -affordable housing portion of the
Speakers irf1 sport: Ken bo, Peter De Hoff, Jim Seifert, Keith Soares, Mary Kathawa,
David Pudgil, 4. Hand, Nick Clemens, Ian Pelligrini, Brian Clemmens and Marcos
Villalobos.
Speakers in opposition: Jennifer Urena, Adrienne Wilson, Harlan Malone, Joe St. Lucas,
Roberta Tozier, Chris Olps, Dee Fleischman, Kathy Catus, Sara Curry and Lynette Perkes.
Neutral speaker: Torrey Powers.
Motioned by Councilmember Leonard, seconded by Councilmember Mullin to close
the public hearing at 8:43 p.m. Motion carried unanimously.
5 of 8 January 21, 2020, Item #2
City of Poway — Minutes — December 17, 2019
Council discussion ensued in support of the project highlighting the walkability, the veterans -
preference for senior -affordable housing units, and access to dining and Community Park.
Council concurred that the project meets the vision of the Poway Road Specific Plan.
Director of Development Services Bob Manis clarified that the material for the retaining wall
can be included as a condition of approval.
In response to Council inquiry, President and CEO of Meridian Development Guy Asaro
addressed the parking concern and explained that the homes will be constructed to allow
space for storage and that the Home Owners Association (HOA) will require the two -car
garages be used to park cars.
Motioned by Councilmember Leonard, seconde
No. P-19-16 entitled "A Resolution of the City
Approving Tentative Tract Map 19-005 and
Use Development Project within the Pow- 7
Assessor Parcel Numbers: 317-101-0 •/49 .of
19, 317-472-20, 317-472-23, 317-47
Motion carried unanimously.
lj
oad Spec
472-01, 317
317-472-25, 317-4
ayor Vaus to adopt Resolution
f the City of Poway, California,
Review 19-004 for a Mixed-
lan, Town Center District
6 317-472-18, 317-472-
26 And 317-472-12."
3.2 Tentative Parcel Map 19-0014equest for 4r.�- a Two -Lot Sub ion Located at
r iii
13424 Olive Tree Lane in the ,,;;� tial Single -„ — 7 (RS -7) Zone
Mayor opened the public hearingj9.
Associate Planner/ % spor pre
No speakers.
Motioned by Cou
the p e; ring a
iii,.
ned by '/Vau�,,conded .uncilmember Mullin to adopt Resolution
N/ »19-17 entitle Res n of the City Council of the City of Poway, California,
Appr4)9 Tentativ- ; rcel 19-001, Assessor's Parcel Number 323-190-51."
along, a slideshow presentation.
onded by Deputy Mayor Grosch to close
n cavi d unanimously.
Motion"ried unanim"al
4. STAFF REPORT
4.1 Fiscal Year 2018-'� I Fund Financial Performance
�j
Director of Finance Aaron Beanan presented the report along with a slideshow presentation.
Mr. Beanan summarized the FY 2018-19 General Fund financial performance that included
a revenue surplus of $1.33 million and $7.7 million of unassigned fund balance.
No speakers.
Council received and filed the report. No action was taken.
6 of 8 January 21, 2020, Item #2
City of Poway — Minutes — December 17, 2019
4.2 Adoption of Resolutions Authorizing the City Manager to Execute, on Behalf of the City of
Poway, a Memorandum of Understanding, Effective July 1, 2019, through June 30, 2021,
between the City and the Non -Safety Employees Bargaining Group (Teamsters Local 911)
Incorporating the Terms of the Tentative Agreement and Appropriating Funds in FY 2019-
20
Director of Human Resources/Risk Management Jodene Dunphy presented the report
along with a slideshow presentation regarding the Tentative Agreement between the City
and the Non -Safety Employees represented by Teamsters Local 911. Ms. Dunphy
highlighted portions of the agreement which includes one-time stipends in the amount of
$3,000 in FY 2019-20 and $2,000 in FY 2020-21; increas benefit day hours from 16 to 18
hours; and additional one-time paid holidays on Dec: -,mer' 26, 2019 and December 24,
2020. Ms. Dunphy further explained that there will 67 ary range adjustments to certain
utilities classifications contingent upon water and v-•;•, ..-te setting process.
No speakers.
Motioned by Mayor Vaus, seconded
No. 19-061 entitled "A Resolution of
Authorizing the execution of a two-year
City of Poway and the Non -Safety Bargai
Local 911) for the period of
19-062 entitled "A Resoluti
Appropriating Funds in Fisca
Tentative Agreement with the',
Teamsters Local 971)"°''
uty Mayor Gro
ty Council of the C
orand of Under
ployees (C
30, 2021" and
2019 thro
City Co
-20 to i
Bargai
adopt 1) Resolution
Poway, California,
ing between the
nia Teamsters
Resolution No.
5. WORKSHOP
None.
of the City of Poway, California,
ent the Financial Terms of the
Unit Employees (California
6. MAYOR ,;"', UNtr
AIMS
The and Council
City. No �on was taken
displaying 4P o ®s of the everil
efforts to fulfill "es of milita
an ncements anreported on various events taking place in the
dition.Councilmember Mullin presented Project Ho Ho Ho,
";
d expNe„ng appreciation to Susie Mullin and City staff for their
amilies in need.
,,
Barry Leonard and' ViGros
6.1 Community Park do ��and Needs Assessment
Deputy Mayor Grosch and Councilmember Leonard presented the item and requested
Council concurrence for staff to research and prepare options regarding a usage and
needs assessment for Community Park. Additionally, Deputy Mayor Grosch stated that
the last needs assessment was conducted in 2007 and, given the number of capital
improvement projects and proposed private developments in the area, a new assessment
would be appropriate.
7 of 8 January 21, 2020, Item #2
City of Poway — Minutes — December 17, 2019
Council directed staff to explore a scope of work that incudes an assessment of the
usage of existing amenities; additional recreational activities/amenities not
currently available at Community Park including play equipment specially designed
for children with disabilities; future parking needs and drive-through access; and
review of the City's current maintenance (facilities and landscape) costs.
Steve Vaus
6.2 Consideration of Bill Credits for Water Fixed Charges and Explore Feasibility of Bill Credits
for Water Commodity Charges
Mayor Vaus presented the item in response to the Prec
by the State and stated that the City's emergency re
to water customers.
Council concurred to direct staff to calcul
equal to 1/8th of a customer's norma
Council approval as soon as admini
calculating a one-time water commo
ary Boil Water Advisory issued
could be used to fund bill credits
ter fixed charge bill credit
charge aring back the credit for
ly possible; ane lore the feasibility of
harge credit durinz> period in which the
Precautionary Boil Water Advisory was°4ffect an , resent t /dings to the City
Council for consideration as soon as adrr rai 4(1. ossible.
S - Pursua AB1234 — G.C. §53232.3(d)
COUNCILMEMBER COMMITTEE
Councilmember Leonard spoke regard'
Water Authority that will ir} fie discussi
District.
ng specr4eeting of the San Diego County
eral M ger of the Metropolitan Water
7. CITY MANAGER IT
None.
8. CITY
None.
ADJOURNM -`
The meeting adjour
EY
1
•
Faviola Medina, CMC
City Clerk
City of Poway, California
8 of 8 January 21, 2020, Item #2