Loading...
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