2020 04-21CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
April 21, 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 7:04 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; Public Works Director Eric Heidemann; Finance Director Aaron Beanan; Human
Resources/Risk Management Director Jodene Dunphy; 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 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 Mullin led the Pledge of Allegiance.
MOMENT OF SILENCE
Mayor Vaus led a moment of silence.
PUBLIC COMMENT
Joe St. Lucas, via teleconference, acknowledged Poway Neighborhood Emergency Corps for
their efforts to help homebound neighbors during the current crisis.
Yuri Bohlen, via teleconference, spoke regarding homelessness.
Kathleen Lippitt, via teleconference, requested Council to consider a health advisory from the
American Lung Association regarding the effects of marijuana and lung health.
0779
City of Poway — Minutes — April 21, 2020
CONSENT CALENDAR
Motioned by Councilmember Leonard, seconded by Councilmember Grosch to approve
Consent Calendar Items 1 through 2. Motion carried by the following roll -call vote:
Ayes: Mullin, Leonard, Grosch, Frank, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: None
1. Approval of the March 18, 2020 Special City Council Meeting Minutes
2. Adoption of Resolution No. 20-021 entitled "A Resolution of the City Council of the City of
Poway, California, authorizing the automatic renewal of the Cooperation Agreement between
the County of San Diego and the City of Poway for participation in the Community
Development Block Grant Program for an additional three consecutive periods covering July
1, 2021 through June 30, 2024."
With Council concurrence, Mayor Vaus moved Item #7 forward.
CITY MANAGER ITEMS
7. Resolution to Continue the Existence of a Local Emergency Within the City of Poway D.ue to
the Novel Coronavirus (COVID-19) Global Pandemic
Joe St. Lucas, via teleconference, inquired about Poway's jurisdiction in loosening local
restrictions.
In response to the speaker's inquiry, Mayor Vaus explained that neighborhood parks and trails
have remained open with the exception of Iron Mountain, Lake Poway and Blue Sky
Ecological Reserve Trail. Mayor Vaus added that Poway will continue to follow the State and
County's restrictions in regards to COVID-19.
Motioned by Mayor Vaus, seconded by Councilmember Leonard to adopt Resolution
No. 20-025 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
3. Second Reading and Adoption of Ordinance No. 841 entitled "An Ordinance of the City
Council of the City of Poway, California, Adopting the 2019 Engineering and Traffic Survey"
No speakers.
0780
City of Poway — Minutes — April 21, 2020
Motioned by Councilmember Leonard, seconded by Councilmember Grosch to adopt
Ordinance No. 841 entitled "An Ordinance of the City Council of the City of Poway,
California, Adopting the 2019 Engineering and Traffic Survey." Motion carried
unanimously by the following vote:
Ayes: Mullin, Leonard, Grosch, Frank, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: None
PUBLIC HEARINGS
4. Resolution Adopting a List of Projects for Fiscal Year 2020-21 Funded by Senate Bill 1: The
Road Repair and Accountability Act of 2017
Mayor opened the public hearing at 7:15p.m.
Director of Development Services Bob Manis presented the report. Mr. Manis explained that
in 2017 the Governor signed Senate Bill SB 1, to provide funding for basic road maintenance,
rehabilitation, and critical safety needs on both the state highway and the local streets and
road systems. He further explained that in order to receive Road Maintenance and
Rehabilitation Account (RMRA) Funds, a list of projects proposed to be funded with these
funds must be provided to the California Transportation Commission and adopted by
resolution. Mr. Manis added that the City is projected to receive $950,386 in RMRA funds for
FY 2020-21.
No speakers.
Mayor closed the public hearing at 7:18 p.m.
In response to Council inquiry, Mr. Manis clarified that street maintenance for Zone 2 will begin
in July 2020.
Motioned by Deputy Mayor Frank, seconded by Councilmember Mullin to adopt
Resolution No. 20-022 entitled "A Resolution of the City Council of the City of Poway,
California, adopting a list of projects for Fiscal Year 2020-21 funded by Senate Bill 1:
The Road Repair and Accountability Act of 2017." Motion carried unanimously.
5. Tentative Tract Map 20-001, A Request for Approval of a Fifth and Final One -Year Time
Extension for a Previously Approved Subdivision
Mayor opened the public hearing at 7:18 p.m.
Director of Development Services Bob Manis presented the report along with a slideshow
presentation.
No speakers.
Mayor closed the public hearing at 7:20 p.m.
0781
City of Poway — Minutes — April 21, 2020
Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No.
20-023 entitled "A Resolution of the City Council of the City of Poway, California,
approving Tentative Tract Map 20-001; a fifth one-year time extension of the approval
for Tentative Tract Map 06-02; Assessor's Parcel Numbers (APN): 277-080-04, 277-071-
05, 14, 16 and 19." Motion carried unanimously.
STAFF REPORTS
None.
WORKSHOPS
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 Leonard gave his final report for the recent San Diego County Water Authority
Board meeting.
Councilmember Grosch reported out from the recent San Dieguito Riverpark JPA meeting and
gave a brief update regarding the budget reporting that there will be no increased contributions
from the City of Poway for the upcoming fiscal year.
Deputy Mayor Frank gave an update from the recent MTS Board meeting and reported that the
one-half cent sales tax measure planned for November will be postponed.
COUNCIL -INITIATED ITEMS
6. Appointment to the San Diego County Water Authority Board
Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No.
20-024 entitled "A Resolution of the City Council of the City of Poway, California,
appointing Eric Heidemann as its representative to San Diego County Water Authority
Board of Directors." Motion carried unanimously.
CITY ATTORNEY ITEMS: (Including any public report of any action taken in closed session)
CLOSED SESSION:
8. Conference with Labor Negotiators
Government Code Section 54957.6
Designated City Representatives: Chris Hazeltine, Wendy Kaserman, Jodene Dunphy
Employee Organizations: Poway Firefighters' Association
City Attorney Alan Fenstermacher reported that there was no reportable action taken at the April
7, 2020 Regular Council meeting.
0782
City of Poway — Minutes — April 21, 2020
At the request of City Attorney Alan Fenstermacher, Mayor Vaus adjourned the meeting into
Closed Session at 7:29 p.m.
City Council came out of Closed Session at 7:46 p.m.
ADJOURNMENT
The meeting adjourned at 7:46 p.m.
0783
Faviola e•i a. CMC
City Clerk
City of Powa , California