2020 03-03CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
March 3, 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
Deputy Mayor Frank called the Regular Meeting to order at 7:00 p.m.
ROLL CALL John Mullin, Barry Leonard, Dave Grosch, Caylin Frank
ABSENT Steve Vaus
STAFF MEMBERS PRESENT
City Manager Chris Hazeltine; Assistant City Manager Wendy Kaserman; City Attorney Alan
Fenstermacher; City Clerk Faviola Medina; 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 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
Councilmember Leonard led the Pledge of Allegiance.
MOMENT OF SILENCE
Deputy Mayor Frank led a moment of silence.
PRESENTATION
Councilmember Grosch presented a proclamation to Madalyn Nguyen from the Poway High
School Engineering Academy and the Poway High School Robotics — FRC Team Spyder 1622
recognizing March 12, 2020 as Robotics Day.
0760
City of Poway — Minutes — March 3, 2020
PUBLIC COMMENT
Ed McCoy with Fairfield Residential encouraged everyone to attend the upcoming open house on
Thursday March 19th at the Poway Library to view their redevelopment plans for the Poway Fun
Bowl and Carriage Center.
Yuri Bohlen spoke regarding the Big Stone Lodge Workshop and expressed his support for a
historic passive park in its place.
Joe St. Lucas spoke regarding supporting local businesses.
Chris Olps spoke regarding the Ordinance that was passed in December related to Council
meetings as well as on the status of the La Manda Drive parking.
Janet Lettang requested that Council consider Poway Center for the Performing Arts Option 1b
before considering Option 2b.
Kathleen Lippit requested that Council consider a ban on flavored tobacco products.
CONSENT CALENDAR:
Motioned by Councilmember Grosch, seconded by Councilmember Leonard to approve
Consent Calendar Items 1 through 3. Motion carried by the following roll -call vote:
Ayes: Mullin, Leonard, Grosch, Frank
Noes: None
Abstained: None
Absent: Vaus
Disqualified: None
1. Ratification of Warrant Registers for the Periods of January 20, 2020 through January 24,
2020; and January 27, 2020 through January 31, 2020
2. Approval of the February 4, 2020 Regular City Council Meeting Minutes
3. Acceptance of City Facilities Roofing and HVAC Replacement 2018-19, Bid No. 19-012
ORDINANCES FOR INTRODUCTION:
None.
ORDINANCES FOR ADOPTION:
None.
PUBLIC HEARINGS:
4. Public Hearing for Approval of New Rate Structures, Two -Year Water, Recycled Water, and
Wastewater Rates, and Approval of and Appropriation for One-time Salary Range
Adjustments
0761
City of Poway — Minutes — March 3, 2020
Deputy Mayor Frank opened the public hearing at 7:21 p.m.
Director of Finance Aaron Beanan presented the report along with a slideshow presentation.
Mr. Beanan explained that costs of imported water represent approximately 60 percent of the
water operating costs and when those costs increase, Poway's water rates are impacted. He
went onto explain that the San Diego County Water Authority (SDCWA's) untreated water rate
increase is 4.8 percent for 2020 as they were able to use reserves to temper the rate increases
out to the member agencies. Mr. Beanan explained that rate -funded capital improvement
projects are a significant factor in rate increases and there is over $100 million in water system
infrastructure necessary to provide water services to Poway. Mr. Beanan added that there is
approximately $12 million in capital improvement projects planned over the next five years.
Mr. Beanan stated that staff is recommending a rate increase of 4.5 percent in March 2020, a
4.5 percent increase in January 2021 and one-time salary adjustments for certain water utility
positions to bring salaries to median in order to retain specialized positions.
Mr. Beanan explained that costs of wastewater treatment represent approximately 44 percent
of the operating costs and when those costs increase, Poway's wastewater treatment rates
are also impacted. He went onto explain that the San Diego Pure Water program is the largest
factor increase in wastewater treatment costs which is projected to supply one-third of the
regions water by 2035 and based on current estimates Poway's annual share of costs is
approximately $4 million per year over the next five years. Mr. Beanan pointed out that staff
had incorporated the anticipated costs in the rate model several years ago to help impact the
costs of these projects and as a result, the recommended rate increases for wastewater are
lower because staff is using reserves to temper the rate increases. Mr. Beanan explained that
rate -funded capital improvement projects are a significant factor in rate increases and there
is over $100 million in wastewater infrastructure necessary to provide wastewater services to
Poway. Mr. Beanan added that there is approximately $1 million in capital improvement
projects planned over the next five years. Mr. Beanan stated that staff is recommending a rate
increase of 6.3 percent in March 2020, a 6.3 percent increase in January 2021 and one-time
salary adjustments for certain water utility positions to bring salaries to median in order to
retain specialized positions.
Yuri Bohlen expressed that the rate increases should be based off use.
Jack Russ spoke in opposition to the new rate structures.
Deputy Mayor Frank closed the public hearing at 7:37 p.m. and requested that the Clerk
provide a total number of protests received.
City Clerk Medina reported that a total of 186 written protests were received which does not
constitute a majority protest against the water and sewer rate increases.
Council discussion ensued in favor of the new two-year rate structures for water, recycled
water, and wastewater rates and the appropriation for one-time salary range adjustments.
Motioned by Councilmember Mullin, seconded by Councilmember Leonard to adopt
Resolution No. 20-008 entitled "A Resolution of the City Council of the City of Poway,
California, Establishing Water Service Charges and Rates per Section 13.11.120 of the
Poway Municipal Code." Motion carried 4/0/1, with Mayor Vaus absent.
0762
City of Poway — Minutes — March 3, 2020
Motioned by Councilmember Grosch, seconded by Councilmember Mullin to adopt
Resolution No. 20-009 entitled "A Resolution of the City Council of the City of Poway,
California, Establishing Sewer Service Charges and Rates per Section 13.03.010 of the
Poway Municipal Code." Motion carried 4/0/1, with Mayor Vaus absent.
Motioned by Councilmember Leonard, seconded by Councilmember Mullin to adopt
Resolution No. 20-010 entitled "A Resolution of the City Council of the City of Poway,
California, Approving the Management/Confidential Salary Schedule and the Non -
Safety Teamsters Salary Schedule." Motion carried 4/0/1, with Mayor Vaus absent.
STAFF REPORTS:
None.
WORKSHOPS:
None.
COUNCIL -INITIATED ITEMS:
None.
COUNCIL COMMITTEE REPORTS and ANNOUNCEMENTS: Pursuant to AB1234 - (G.C.
53232(d))
The Mayor and Council made announcements and reported on various events taking place in the
City. No action was taken.
Councilmember Mullin provided an update on the recent meeting of the Metro Wastewater
Commission where they spoke regarding the contract award for the Pure Water Project.
CITY MANAGER ITEMS:
None.
CITY ATTORNEY ITEMS: (Including any public report of any action taken in closed session)
None.
ADJOURNMENT
The meeting adjourned at 7:56 p.m.
0763
Faviola Medina, CMC
City Clerk
City of Poway, California