2020 05-05CITY 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 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
Mayor Vaus led a moment of silence.
PUBLIC COMMENT
Hazel! 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.
0784
City 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: Mullin, Leonard, Grosch, Frank, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: 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
0785
City 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.
0786
City 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 Media, CMC
City Clerk
City of Powa , California
0787