Loading...
Item 2 - Approval of MinutesAG EN DA R EPOR T City of Poway DATE: TO: FROM: SUBJECT: Summary: February 4, 2020 Honorable Mayor and Members of the City Council Faviola Medina, City Clerk � (858)668-4535 or fmedina@poway.org Approval of Minutes The City Council Meeting Minutes submitted hereto for approval are: •January 7, 2020 Regular City Council Meeting Minutes CITY COUNCIL 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. January 7, 2020 Regular City Council Meeting Minutes Reviewed/ Approved By: Wendy aserman Assistant City Manager Reviewed By: Alan Fenstermacher City Attorney Approved By: Ch� City Manager 1 of 7 February 4, 2020, Item #2 City of Poway – Minutes – January 7, 2020 CITY OF POWAY CITY COUNCIL REGULAR MEETING MINUTES January 7, 2020 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 John Mullin, Barry Leonard, Dave Grosch, Caylin Frank, Steve Vaus STAFF MEMBERS PRESENT City Manager Chris Hazeltine; City Attorney Alan Fenstermacher; City Clerk Faviola Medina; Community Services Director Brenda Sylvia; Development Services Director Bob Manis; Finance Director Aaron Beanan; Human Resources/Risk Management Director Jodene Dunphy; Public Works Director Eric Heidemann; Fire Chief 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 Frank led the Pledge of Allegiance. MOMENT OF SILENCE Mayor Vaus led a moment of silence. PRESENTATION Deputy Mayor Frank presented a Proclamation to Poway Soroptimist Club members, Julie Bendinelli, Judy Horning and Mary Mitchell for Human Trafficking Awareness Month. PUBLIC ORAL COMMUNICATIONS Yuri Bohlen spoke regarding Proposition FF and the Poway Road Corridor Specific Plan. Alex Keane spoke regarding the environment and implementing a climate action plan in Poway. NOTE: These draft meeting minutes are not official until approved by the City Council at the next scheduled meeting. 2 of 7 February 4, 2020, Item #2 City of Poway – Minutes – January 7, 2020 1. CONSENT CALENDAR Motioned by Councilmember Mullin, seconded by Deputy Mayor Frank to approve Consent Calendar Items 1.1 through 1.3. Motion carried by the following roll-call vote: Ayes: Mullin, Leonard, Grosch, Frank, Vaus Noes: None Abstained: None Absent: None Disqualified: None 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 November 25, 2019 through November 29, 2019; and December 2, 2019 through December 6, 2019 1.3 Approval of the December 3, 2019 Regular City Council Meeting minutes 2. ORDINANCE None. 3. PUBLIC HEARING 3.1 Specific Plan Amendment 19-001 and Development Review 19-003; a request to amend the South Poway Specific Plan and construct a self-storage building The Mayor opened the public hearing at 7:13 p.m. Senior Planner Austin Silva presented the report along with a slideshow presentation. Mr. Silva explained that the proposed Specific Plan Amendment (SPA) 19-001 to the South Poway Specific Plan is a request to allow self-storage buildings to have three stories within a 35-foot-tall building. He further explained that the Development Review (DR) request is to construct and operate a 99,895 square-foot, three story, self-storage building at 12183 Kirkham Road. Mayor Vaus announced that the Applicant Tom Kearney was available to answer any questions. Speakers in Opposition to staff’s recommendation: Yuri Bohlen, Dee Fleischman, Jon Kurtin Speaker Neutral to staff’s recommendation: Paul North Speaker in Support of staff’s recommendation: Brian Caster Motioned by Councilmember Grosch, seconded by Councilmember Mullin to close the public hearing at 7:21 p.m. Motion carried unanimously. In response to Council inquiry, Mr. Silva explained that the building is within the height standards in place at this moment and the SPA will allow three stories within the building, without exceeding the 35-foot height limit. 3 of 7 February 4, 2020, Item #2 City of Poway – Minutes – January 7, 2020 As requested by the Mayor, City Clerk Medina titled the Ordinance. Motioned by Mayor Vaus seconded by Councilmember Mullin to adopt Resolution No. 20-001 entitled “A Resolution of the City Council of the City of Poway, California, Approving Development Review 19-003 for the Construction of a 99,895 Square-Foot Self-Storage Building Containing Three Stories and Two Levels of Underground Basements on Property Located at 12183 Kirkham Road with a Land Use Designation of Light Industrial in the South Poway Specific Plan Area. Assessor Parcel Number: 317-270-23,” and introduce Ordinance No. 838 entitled “An Ordinance of the City Council of the City of Poway, California, Approving Specific Plan Amendment 19-001 to the South Poway Specific Plan to Allow Self-Storage Buildings to Contain a Maximum of Three Stories Within the Existing Height Allowance” and schedule adoption of the Ordinance for January 21, 2020. Motion carried by the following roll- call vote: Ayes: Mullin, Leonard, Grosch, Frank, Vaus Noes: None Abstained: None Absent: None Disqualified: None 3.2 Conditional Use Permit 19-010, Development Review 19-007 and Minor Conditional Use Permit 19-007; a request for modifications to the Pomerado Hospital Campus located at 15615 Pomerado Road The Mayor opened the public hearing at 7:28 p.m. Associate Planner Oda Audish presented the report along with a slideshow presentation. Ms. Audish explained that this request is to modify Phase II of a previously approved, two- phased expansion project for Pomerado Hospital. She further explained that the applicant has requested to keep existing temporary facilities on the property that remained from Phase I, which are now needed for medical, storage and maintenance purposes and the construction of a covered accessible ramp that will provide access to the medical mobile units. Construction Project Manager Randy Wilson with Palomar Health explained that they are requesting the amendment to construct a temporary ADA ramp and covered walkway for the temporary mobile MRI and CT scanner services due to the replacement of the existing CT scanner. In addition, Mr. Wilson explained that the City’s approval is a prerequisite for the Office of Statewide Health Planning and Development (OSHPD) to issue an OSHPD permit to allow the construction of the ADA ramp and walkway. Mr. Wilson further explained that there is currently a power conditioning unit building being constructed that will provide power to the hospital during normal power loss. Speaker in Opposition to staff’s recommendation: Inge Ramirez Submitted a speaker slip Neutral to staff’s recommendation but did not speak: Dee Fleischman Speaker in Support of staff’s recommendation: Randy Wilson 4 of 7 February 4, 2020, Item #2 City of Poway – Minutes – January 7, 2020 Motioned by Councilmember Leonard, seconded by Deputy Mayor Frank to close the public hearing at 7:42 p.m. Motion carried unanimously. Motioned by Councilmember Mullin, seconded by Deputy Mayor Frank, to adopt Resolution No. 20-002 entitled “A Resolution of the City Council of the City of Poway, California, Approving Conditional Use Permit 19-010, Development Review 19-007 and Minor Conditional Use Permit 19-007, a Modification to the Expansion Project Involving Pomerado Hospital, Assessor Parcel Numbers: 275-461-14 and 275-461- 15.” Motion carried unanimously. 4. STAFF REPORT 4.1 Pre-Development Conference (PDC) 19-002; a request for review of a proposal to construct a 61-room, five-story, 55-foot high, hotel in the South Poway Specific Plan Area Associate Planner Scott Nespor presented the report. Mr. Nespor explained that PDC 19- 002 is a request by Serendipity Hospitality for City Council input on their proposal and conceptual drawings. He clarified that City Council would not be rendering a decision and any feedback provided is advisory only. Mr. Nespor further explained that the site is located in a vacant lot at 14082 Stowe Drive in the South Poway Commercial zone which only allows a hotel with the approval of a Conditional Use Permit (CUP). In addition, Mr. Nespor explained that in addition to a CUP, an amendment to the South Poway Specific Plan, Environmental Impact Report and additional CEQA noticing and determinations are required. Architect Eric Naslund with Studio E Architects provided a brief presentation. Yuri Bohlen spoke in opposition to constructing a hotel in the South Poway Specific Plan Area. Dee Fleischman spoke in opposition to amending the Specific Plan. Anita Edmondson, on behalf of the Poway Chamber of Commerce, spoke in support to construct a hotel in the South Poway Specific Plan Area. Council discussion ensued. Councilmember Mullin explained that meeting rooms and transient occupancy tax are a community benefit and finds it to be positive. He would like to see another view analysis and expressed his support of an amendment to the Specific Plan. Councilmember Leonard considered that the project fits many criteria, but it does not fit the location. He explained that an additional hotel in the business park is a good idea and is supported by the community, but it doesn’t fit the location since it a unique piece of property. Mr. Leonard is in favor of having a hotel in that location, but not one that is 55 feet tall. Councilmember Grosch agreed with Councilmember Leonard in that the project does not fit the location. Councilmember Grosch calculated that the proposed building is approximately 60 percent larger than what the Specific Plan outlines for that area. 5 of 7 February 4, 2020, Item #2 City of Poway – Minutes – January 7, 2020 Deputy Mayor Frank requested a view analysis if the applicant chooses to pursue the project. She explained that there is a need for a hotel, but one that is appropriate for City standards and is concerned about the precedent that it would set. She has strong hesitations and the view study would be an important factor in her consideration. Mayor Vaus explained that it is not a question of how many stories the building is, but its height. Mayor Vaus further explained that the standard height in the business park is 35 feet, but other 45-foot buildings have been allowed. He is supportive of the project but would like to see another view study. He concluded that Council should seriously consider the project and have more conversations regarding the height of the building and the visual impact it will have on the community. In response to Council inquiry, Mr. Nespor explained that the hotel would meet the 50-foot setback. He explained that a view analysis is used to demonstrate how tall a structure can be seen from all surrounding areas and the images used would be simulated and physical analysis of topography. In addition, Mr. Nespor clarified that the height of a building is measured up to the roof plate therefore mechanical equipment is allowed to be on top of the building as long as it is screened from view. Attorney Alan Fenstermacher responded to Council inquiry and explained that the Specific Plan is a discretionary document and may be amended in any way that the Council deems fit. 4.2 Set Public Hearing for new Rate Structures and proposed two-year Water, Recycled Water and Wastewater Rates Director of Finance Aaron Beanan presented the report and outlined the two major water rate drivers. He explained that imported water costs represent approximately 60 percent of water operating costs and the San Diego County Water Authority untreated water rates increased by 4.8 percent this year. In addition, Mr. Beanan explained that rate-funded capital includes over a $100 million in infrastructure necessary to provide associated services and approximately $12 million or $2.4 million per year in capital projects is proposed over the next five years. Mr. Beanan further explained that staff therefore recommends two-year revenue increases of 4.5 percent in March 2020 and in January 2021. Yuri Bohlen spoke in opposition of the new rate structures and requested the exact number of eligible rate payers and home owners that will be receiving the notice of public hearing. Council discussion ensued in favor of staff’s recommendation. In response to Council inquiry, Mr. Beanan explained that the Proposition 218 notices will be mailed by the same company that mails out the water bills to residents. As part of the workshop and cost of service study process, staff reviewed new reserve targets and included within the rates are slow additions to maintain reserves between the minimum and target amounts. Motioned by Councilmember Leonard, seconded by Councilmember Mullin, to direct staff to set the public hearing for March 3, 2020 and proceed with the Proposition 218 process which includes mailing the notice of public hearing to ratepayers pursuant to law. Motion carried unanimously. 6 of 7 February 4, 2020, Item #2 City of Poway – Minutes – January 7, 2020 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. COUNCILMEMBER COMMITTEE REPORTS - Pursuant to AB1234 – G.C. §53232.3(d) Mayor Vaus spoke regarding an upcoming SANDAG meeting where he will vote regarding spending $5 million per mile for the addition of bike lanes in the City of San Diego. 7. CITY MANAGER ITEMS None. 8. CITY ATTORNEY ITEMS None. ADJOURNMENT The meeting adjourned at 8:52 p.m. ________________________________ Faviola Medina, CMC City Clerk City of Poway, California 7 of 7 February 4, 2020, Item #2