Loading...
Item 2 - Approval of 5-05-20 Minutes1 of 5June 2, 2020, Item #2AGENDA REPORT CityofPoway DATE: TO: FROM: SUBJECT: Summary: June 2, 2020 Honorable Mayor and Me~rs of the City Council Faviola Medina, City Clerk M_ (858) 668-4535 or fmedina@poway.org Approval of Minutes The City Council Meeting Minutes submitted hereto for approval are: • May 5, 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. May 5, 2020 Regular City Council Meeting Minutes Reviewed/ Approved By: Wendaserman Assistant City Manager Reviewed By: Alan Fenstermacher City Attorney Approved By: cflf::tZ City Manager 2 of 5June 2, 2020, Item #2NOTE: 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 May 5, 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 (via teleconference), Steve Vaus STAFF MEMBERS PRESENT City Manager Chris Hazeltine; Assistant City Manager Wendy Kaserman; City Attorney Alan Fenstermacher (via teleconference); City Clerk Faviola Medina; Development Services Director Bob Manis; Finance Director Aaron Beanan; Fire Chief Jon Canavan (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 MayorNice 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 Mayor Vaus led a moment of silence. PUBLIC COMMENT Hazell Belvin, via email, sent in correspondence regrading lung health from the American Lung Health Association (on file in the office of the City Clerk). Janet Lettang, via teleconference, spoke regarding the Poway Center for the Performing Arts 30th Anniversary Celebration. Yuri Bohlen, via teleconference, inquired about the Mayor's seat should it become vacant as a result of the November 2020 election. ATTACHMENT A 3 of 5June 2, 2020, Item #2City of Poway -Minutes -May 5, 2020 Joe St. Lucas, via teleconference, spoke regarding Fibromyalgia Awareness Day on May 12, 2020. CONSENT CALENDAR Motioned by Councilmember Grosch, seconded by Councilmember Leonard to approve Consent Calendar Items 1 through 5. Motion carried by the following roll-call vote: Ayes: Noes: Abstained: Absent: Disqualified: Mullin, Leonard, Grosch, Frank, Vaus None None None None 1. Approval of the April 7, 2020 Regular City Council Meeting Minutes 2. City's Investment Report as of March 31, 2020 3. Award of Contract for the Water Valve Replacement Project; Bid No. 20-010, Piperin Corp. 4. Extension of Fiscal Year 2018-2019 Street Overlay Project Contract for the Fiscal Year 2019-2020 Street Overlay Project; Bid No. 19-013, SRM Contracting and Paving, Inc. 5. Memorandum of Understanding Between the City of Poway and Poway Unified School District for the Use of Fuel Facilities During Emergency Disaster Events With Council concurrence, Mayor Vaus moved Item #8 forward. CITY MANAGER ITEMS: 8. Resolution to Continue the Existence of a Local Emergency Within the City of Poway Due to the Novel Coronavirus (COVID-19) Global Pandemic Motioned by Mayor Vaus, seconded by Councilmember Leonard to adopt Resolution No. 20-028 entitled "A Resolution of the City Council of the City of Poway, California, finding and declaring the continued existence of an emergency within the City due to the Novel Coronavirus (COVID-19) Global Pandemic." Motion carried unanimously. ORDINANCES FOR INTRODUCTION None. ORDINANCES FOR ADOPTION None. PUBLIC HEARINGS 6. Tentative Tract Map 20-002, A Request for Approval of the First One-Year Time Extension for a Previously Approved Subdivision 4 of 5June 2, 2020, Item #2City of Poway -Minutes -May 5, 2020 Mayor opened the public hearing at 7:11 p.m. Director of Development Services Bob Manis presented report along with a slideshow presentation. Laura Montes, via teleconference, spoke in opposition to the development. Daniel Ginzburg, applicant representing Dandeana Corporation via teleconference, spoke in support of the project. Mayor closed the public hearing at 7: 16 p.m. Council discussion ensued in support of the extension request. Motioned by Councilmember Leonard, seconded by Councilmember Grosch to adopt Resolution No. 20-026 entitled "A Resolution of the City Council of the City of Poway, California, approving Tentative Tract Map 20-002; a first time extension of the approval for Tentative Tract Map 16-005; Assessor's Parcel Numbers (APN): 314-032-01 and 314-370-05." Motion carried unanimously. 7. Resolution Adopting the TransNet Local Street Improvement Program List of Projects for Fiscal Years 2020-21 through 2024-25 Mayor opened the public hearing at 7:18 p.m. Director of Development Services Bob Manis presented the report and explained that the 2020 Regional Transportation Improvement Program (RTIP) includes a list of capital projects funded by the TransNet one-half cent sales tax revenues for Fiscal Years 2020-21 through 2024-25. No speakers. Mayor closed the public hearing at 7:20 p.m. Motioned by Councilmember Leonard, seconded by Councilmember Mullin to adopt Resolution No. 20-027 entitled "A Resolution of the City Council of the City of Poway, California, adopting the Transnet Local Street Improvement Program of Projects for Fiscal Years 2020-21 through 2024-25." Motion carried unanimously. STAFF REPORTS None. WORKSHOPS None. COUNCIL-INITIATED ITEMS None. 5 of 5June 2, 2020, Item #2City of Poway-Minutes -May 5, 2020 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. Mayor Vaus reported out on a recent Special Meeting of SANDAG regarding an update on the County's response to COVID-19 in the San Diego region. CITY ATTORNEY ITEMS: (Including any public report of any action taken in closed session) CLOSED SESSION: 9. Conference with Legal Counsel Existing Litigation (Gov. Code § 54956.9(a)) -one (1) case: City of Poway v. Rothbart, San Diego Superior Court Case No. 37-2016-00033532-CU-OR-CTL City Attorney Alan Fenstermacher announced that a report out of any action taken during Closed Session, if any, would be done at the next Regular City Council meeting. At his request, Mayor Vaus adjourned the meeting into Closed Session at 7:30 p.m. City Council came out of Closed Session at 7:59 p.m. ADJOURNMENT The meeting adjourned at 7:59 p.m. Faviola Medina, CMC City Clerk City of Poway, California