2020 06-16CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
June 16, 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; Assistant City Manager Wendy Kaserman; City Attorney Alan
Fenstermacher; City Clerk Faviola Medina; Development Services Director Bob Manis; Finance
Director Aaron Beanan; Human Resource and Risk Management Director Jodene Dunphy; Public
Works Director Eric Heidemann; 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
Michael Rennie, representing Poway OnStage, via email, sent in a report on the Arts in Education
program for fiscal year 2020.
Chris Olps, via teleconference, expressed concerns regarding the Fourth of July fireworks display
at the Sportsplex.
0800
City of Poway — Minutes — June 16, 2020
Phil Factor, via teleconference, expressed concerns regarding a potential parking lot at the
location of the Big Stone Lodge.
Yuri Bohlen, via teleconference, inquired about an environmental review for The Outpost project.
CONSENT CALENDAR
Councilmember Grosch announced that he would recuse himself from the vote on Item No. 4 due
to a conflict of interest, residing in Landscape Maintenance District 83-1.
Councilmember Leonard announced that he would recuse himself from the vote on Item No. 5
due to a conflict of interest, residing in Landscape Maintenance District 86-1.
Deputy Mayor Frank announced that she would recuse herself from the vote on Item No. 8 due
to a conflict of interest, residing in Landscape Maintenance District 87-1.
Motioned by Mayor Vaus, seconded by Councilmember Mullin to approve Consent
Calendar Items 1 through 17 with the exception of Item No.'s 4, 5 and 8. 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 May 19, 2020 Regular City Council Meeting Minutes
2. Approval of the May 27, 2020 Special City Council Meeting Minutes
3. Adoption of Resolution No. 20-036 entitled "A Resolution of the City Council of the City of
Poway, California, Calling for the Holding of a General Municipal Election to be held on
Tuesday, November 3, 2020, for the Election of Certain Officers as Required by the Provisions
of the Laws of the State of California relating to General Law Cities;"
Adoption of Resolution No. 20-037 entitled "A Resolution of the City Council of the City of
Poway, California, Requesting the Board of Supervisors of the County of San Diego to
Consolidate a General Municipal Election to be held on Tuesday, November 3, 2020, with the
Statewide General Election to be held that date pursuant to Section 10403 of the Elections
Code; and
Adoption of Resolution No. 20-038 entitled "A Resolution of the City Council of the City of
Poway, California, Adopting Regulations for Candidates for Elective Office Pertaining to
Candidates Statements Submitted to the Voters at an Election to be held on Tuesday,
November 3, 2020"
Assi Friedman, via email, sent in correspondence expressing concerns for the City's water
system and called upon all Councilmembers to resign.
0801
City of Poway — Minutes — June 16, 2020
4. Adoption of Resolution No. 20-039 entitled "A Resolution of the City Council of the City of
Poway, California, Declaring the Intention to Levy and Collect Assessments within Poway
Landscape Maintenance District 83-1 for Fiscal Year 2020-21 and Approving the Engineer's
Report
The record shows the vote for Item No. 4 as follows:
Ayes: Mullin, Leonard, Frank, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: Grosch
5. Adoption of Resolution No. 20-040 entitled "A Resolution of the City Council of the City of
Poway, California, Declaring the Intention to Levy and Collect Assessments within Poway
Landscape Maintenance District 86-1 for Fiscal Year 2020-21 and Approving the Engineer's
Report
The record shows the vote for Item No. 5 as follows:
Ayes: Mullin, Grosch, Frank, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: Leonard
6. Adoption of Resolution No. 20-041 entitled "A Resolution of the City Council of the City of
Poway, California, Declaring the Intention to Levy and Collect Assessments within Poway
Landscape Maintenance District 86-2 for Fiscal Year 2020-21 and Approving the Engineer's
Report
7. Adoption of Resolution No. 20-042 entitled "A Resolution of the City Council of the City of
Poway, California, Declaring the Intention to Levy and Collect Assessments within Poway
Landscape Maintenance District 86-3 for Fiscal Year 2020-21 and Approving the Engineer's
Report
8. Adoption of Resolution No. 20-043 entitled "A Resolution of the City Council of the City of
Poway, California, Declaring the Intention to Levy and Collect Assessments within Poway
Landscape Maintenance District 87-1 for Fiscal Year 2020-21 and Approving the Engineer's
Report
The record shows the vote for Item No. 8 as follows:
Ayes: Mullin, Leonard, Grosch, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: Frank
0802
City of Poway — Minutes — June 16, 2020
9. Adoption of Resolution No. 20-044 entitled "A Resolution of the City Council of the City of
Poway, California, Declaring the Intention to Levy and Collect Assessments within Poway
Landscape Maintenance District 19-1 for Fiscal Year 2020-21 and Approving the Engineer's
Report
10. Adoption of Resolution No. 20-045 entitled "A Resolution of the City Council of the City of
Poway, California, Declaring the Intention to Levy and Collect Assessments within Poway
Lighting District for Fiscal Year 2020-21 and Approving the Engineer's Report
11. Approval of Agreement with Progressive Technology Security Systems, Inc. for Monitoring
and Service of Fire and Security Alarm Systems; RFP No. 20-020
12. Award of Contract to United Site Services of California, Inc. for Portable Toilet Services; RFP
No. 20-018
13. Extension of the Fiscal Year 2018-2019 Citywide Striping Project Contract for the Fiscal Year
2020-2021 Citywide Striping Project; Bid No. 18-021, Statewide Stripes, Inc.
14. Extension of the Fiscal Year 2018-2019 Street Maintenance Project Contract for the 2020-
2021 Street Maintenance Project; Bid No. 18-22, American Asphalt South, Inc.
15. Adoption of Resolution No. 20-046 entitled "A Resolution of the City Council of the City of
Poway, California, Acknowledging Receipt of a Report Made by the Deputy Fire Chief of the
Poway Fire Department Regarding the Inspection of Certain Occupancies Required to
Perform Annual Inspections in such Occupancies pursuant to Sections 13146.2 and 13146.3
of the California Health and Safety Code"
16. Adoption of Resolution No. 20-047 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"
17. Adoption of Resolution No. 20-048 entitled "A Resolution of the City Council of the City of
Poway, California, Finding and Declaring the Termination of an Emergency within the City"
ORDINANCES FOR INTRODUCTION
None.
ORDINANCES FOR ADOPTION
None.
PUBLIC HEARINGS
18. 2019 Weed and Nuisance Abatement Charges to be Collected on the County Tax Assessor's
Roll for Fiscal Year 2020-2021
Mayor opened the public hearing at 7:12 p.m.
City Planner Dave De Vries presented the report.
0803
City of Poway — Minutes — June 16, 2020
No speakers.
Mayor closed the public hearing at 7:13 p.m.
Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No.
20-049 entitled "A Resolution of the City Council of the City of Poway, California,
approving the 2019 Weed and Nuisance Abatement Charges to be Collected on the
County Tax Assessor's Roll for Fiscal Year 2020-2021." Motion carried unanimously.
19. Specific Plan 18-001, Environmental Assessment 19-001, Zone Change 19-001, Zoning
Ordinance Amendment 20-001, General Plan Amendment 19-001, Tentative Tract Map 19-
002, Development Review 19-001 and Conditional Use Permit Application 19-005, a Request
to Adopt a Specific Plan, Subdivide 117 Acres of Land and Construct up to 160 Homes with
Recreational, Agricultural and Commercial Amenities at the Decommissioned StoneRidge
Country Club and Certify the Associated Environmental Report
Mayor opened the public hearing at 7:14 p.m.
Director of Development Services Bob Manis gave a brief overview of The Farm in Poway
project explaining that the project is subject to a Proposition FF simple majority vote approval
by the Poway voters and, therefore, explained that the applicant has opted to request the City
Council to approve the project and then place it on the November ballot for voter approval as
a City Council sponsored measure.
City Planner Dave De Vries presented the report along with a slideshow presentation. Mr. De
Vries discussed the proposed site plan which includes a Specific Plan proposal for The Farm
in Poway project that will guide development of five residential communities and two open
space land use zoning designations designed to include recreational, agricultural and
commercial amenities. Mr. De Vries further explained that The Farm in Poway project includes
a community farm, 3.5 miles of publicly accessible bike trails, tot lot, dog park, a 4,243 square -
foot event barn with a 1,000 square -foot outdoor patio, a 2,673 square -foot social cafe with a
2,200 square -foot patio for restaurants or beer or wine gardens, a 3,684 square -foot vivarium
for butterfly observations, a 2,815 square -foot classroom with a 680 square foot patio for
educational activities, a 4,680 square -foot greenhouse for agricultural activities, a 1,000
square -foot office/maintenance building, and a 2,953 square -foot fitness club with a 916
square -foot patio, recreational courts, a swimming pool, fitness equipment, and exercise
classes. He added that all structures would be limited to two-story no more than 35 feet in
height. In addition, he added that the project proposes traffic and street improvements and
connectivity such as widening Espola Road by three feet to accommodate bike paths,
improved signalized intersection at Martincoit Road and Espola Road, removal of overhead
utilities fronting the project on Espola Road, bus stop improvements for route 945A, and
enhanced connectivity features to Chaparral Elementary School. Mr. De Vries explained that
the maintenance and operation of the community would be financed through a Master
Community Association (MCA) funded entirely by the project.
Mr. De Vries added that five neighborhood meetings were conducted, and some concerns
expressed included traffic, noise, impacts on views from lighting and development, school
capacity, public access, maintenance of existing conditions and fire risk, property fencing,
preservation of proposed open space areas and density. He explained that potential impacts
will be mitigated to a level of insignificance and that mitigation measures include intersection
improvements, tree replacements, noise monitoring, in -lieu fees and event restrictions.
0804
City of Poway — Minutes — June 16, 2020
Additionally, Mr. De Vries concluded that the Resolution adopting General Plan Amendment
19-001, Attachment B, Page 16, Section 4 of the staff report is being amended to include
language that the General Plan land use designation is also being amended along with the
zone and should read as follows:
SECTION 4: The City Council hereby approves GPS 19-001, "amending the
General Plan land use designation of the project site from OS -R to PC -9, and" ...
Applicant Kevin McNamara, representing McNamara Investments, gave a brief overview of
the Farm in Poway project and introduced partner Erin McKinley.
Erin McKinley presented a slideshow presentation that represents the culmination of over two
years of planning for The Farm in Poway project. Ms. McKinley highlighted the current
property conditions and the proposed plan to provide privately maintained amenities to the
Poway community.
Ms. McKinley introduced Dan Allen, CEO of Farmscape. Mr. Allen spoke regarding the design
and features of the proposed community farm.
The following speakers, via email, sent in correspondence in support of the project: Luis
Bernal, Ted Reynolds, Carl and Cheri Rossi, Jason and Kerry Spark, Cassandra Jordan, Mike
Leland and Steven Stone, representing the Green Valley Civic Association.
The following speakers, via email, sent in correspondence in opposition to the project: Carole
W., Keith Sato, Pat and Don Rowean, Chris Prine, Chad Sixt, Phil Maiorca, Bob Shutter and
Dean Lycas.
The following speakers, via teleconference, spoke in support of the project: John Couvrette,
Joyce Petersen, Mike Firenze, Phil Factor, Mike Leland, Brian Pepin, Steven Stone, Pete
Babich, Peter De Hoff, Jonathan Smith and Susan Basinger.
The following speakers, via teleconference, spoke in opposition to the project: Mark Betteker,
Heather Jalisi, Yuri Bohlen and Drew (no last name provided).
Mayor closed the public hearing at 8:10 p.m.
Council discussion ensued in support of The Farm in Poway project highlighting the open
space, community benefits and public improvements proposed by the applicant. Additionally,
Council highlighted that the project will contribute to an increase in tax revenues for the City.
Council thanked City staff and the applicant for the time and effort spent developing the
proposal and communicating with the public.
In response to Council inquiry, Mr. De Vries explained that the applicant is responsible for
funding the proposed public street improvements including upgrades to the nearby bus stop.
He further explained that the applicant has made modifications to the original proposal in
response to resident concerns such as prohibiting second story balconies in a specific area
that would overlook the existing backyards and prohibiting beekeeping outlined in the Specific
Plan. Mr. De Vries confirmed that if a future increase in density or non-residential intensity is
ever proposed it would require voter approval. In addition, he added that the project contains
deed restrictions restricting future development of the open space.
0805
City of Poway — Minutes — June 16, 2020
In response to Council inquiry, Director of Finance Aaron Beanan explained the methodology
used to calculate projected sales tax revenues and confirmed that staff estimates
approximately $100,000 annually in sales tax revenues for the City as a result of the
development.
In response to Council inquiry, Fire Chief Jon Canavan confirmed that the project complies
with City fire standards and that the project contains a fire fuel management plan and
defensible space.
In response to Council inquiry, Director of Development Services Bob Manis responded that
The Farm in Poway Specific Plan is specific to this project and sets the policy and regulatory
framework for development of the project site.
In response to Council inquiry, City Attorney Alan Fenstermacher explained that, as opposed
to a citizen's initiative petition through signature gathering, the applicant has gone through the
full project review process first and is submitting the final project for approval by Council. Mr.
Fenstermacher added that, if approved by Council, the Council will vote to place the measure
on the ballot included on the agenda as Item No. 21. He noted that the Council may take a
position to support the project similarly to any other project not subject to a Prop FF vote.
As requested by the Mayor, City Clerk Medina titled the Ordinances.
Motioned by Councilmember Leonard, seconded by Councilmember Mullin to adopt
Resolution No. 20-050 entitled "A Resolution of the City Council of the City of Poway,
California, Certifying an Environmental Impact Report (EA) 19-001 and Adopting
Findings Pursuant to the California Environmental Quality Act for the Farm in Poway
Specific Plan (SPP) 18-001 including the Subdivision of 117 Acres of Land and the
Construction of up to 160 Homes with Recreational, Agricultural, and Commercial
Amenities; Assessor's Parcel Numbers 273-110-07-00, 273-110-08-00 and 273-110-18-
00"; Resolution No. 20-051 entitled "A Resolution of the City Council of the City of
Poway, California, Amending the City's General Plan for the Farm in Poway Specific
Plan (SPP 18-001) (General Plan Amendment (GPA) 19-001); Assessor's Parcel
Numbers 273-110-07-00, 273-110-08-00 and 273-110-18-00"; and Resolution No. 20-052
entitled "A Resolution of the City Council of the City of Poway, California, Approving
Tentative Tract Map 19-002, Development Review 19-001, and Conditional Use Permit
19-005 for the Farm in Poway Specific Plan SPP 18-001; Assessor's Parcel Numbers
273-110-07-00, 273-110-08-00 and 273-110-18-00". Motion carried unanimously.
Motioned by Councilmember Leonard, seconded by Councilmember Mullin to
introduce Ordinance No. 842 entitled "An Ordinance of the City Council of the City of
Poway, California, Approving the Farm in Poway Specific Plan (SPP) 18-001;
Assessor's Parcel Numbers 273-110-07-00, 273-110-08-00 and 273-110-18-00." Motion
carried by the following roll -call vote:
Ayes: Mullin, Leonard, Grosch, Frank, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: None
0806
City of Poway — Minutes — June 16, 2020
Motioned by Councilmember Leonard, seconded by Councilmember Mullin to
introduce Ordinance No. 843 entitled "An Ordinance of the City Council of the City of
Poway, California, Amending the City's Zoning and General Plan Land Use Map,
Changing the Zoning and General Plan Land Use Designations from Open Space -
Recreation (OS -R) to the Farm in Poway Planned Community (PC -9) with Related
Amendments to the Poway Municipal Code for the Farm in Poway Specific Plan (SPP)
18-001 (Zone Change 19-001 and Zoning Ordinance Amendment 20-001); Assessor's
Parcel Numbers 273-110-07-00, 273-110-08-00 and 273-110-18-00." Motion carried by
the following roll -call vote:
Ayes: Mullin, Leonard, Grosch, Frank, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: None
Mayor moved Item #21 forward as it correlates to Item #19.
STAFF REPORTS
21. Consideration of Placing a Measure on the November 3, 2020 General Municipal Election
Ballot which would Amend the General Plan and Zoning Code to Allow Development of up to
160 Dwelling Units and At Least 70.4 Acres of Permanent Open Space on Approximately
117.2 Acres through The Farm in Poway Specific Plan at the Former StoneRidge Country
Club; Direct the City Attorney to Prepare an Impartial Analysis; Adopt Resolutions Authorizing
the City Council to File Written Arguments; and Provide for Filing of Rebuttal Arguments
City Attorney Alan Fenstermacher presented the report. Mr. Fenstermacher explained that, in
accordance with Proposition FF, in order for the entitlements in the staff report for Item No.
19 to become effective, the measure would need to be placed on the ballot for the November
3, 2020 General Municipal Election to obtain voter approval.
The following speakers, via email, sent in correspondence in opposition to placing the
measure on the ballot, and rather, in support of a signature gathering initiative process: Bob
Shutter, Brian Edmonston and Pat and Don Rowean.
Robert Shutter, via teleconference, spoke in opposition to placing the measure on the ballot,
and feels that the applicant should go through a signature gathering process.
Mark Becker, via teleconference, spoke in opposition to The Farms project.
Mike Leland, representing the Poway Chamber of Commerce, spoke in support of The Farms
project and placing the measure on the ballot.
Council discussion ensued in support of placing the measure on the ballot for the November
3, 2020 General Municipal Election for voter approval of The Farms in Poway project.
Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No.
20-056 entitled "A Resolution of the City Council of the City of Poway, California,
Ordering the Submission to the Qualified Electors of the City of Poway A Certain
Measure Relating to the Farm in Poway Specific Plan Project on the General Election
0807
City of Poway — Minutes — June 16, 2020
to be held on Tuesday, November 3, 2020;" Resolution No. 20-057 entitled "A
Resolution of the City Council of the City of Poway, California, Setting Priorities for
Filing Written Arguments Regarding a City Measure Pertaining to the Farm in Poway
Specific Plan Project and Directing the City Attorney to prepare an Impartial Analysis;"
and Resolution No. 20-058 entitled "A Resolution of the City Council of the City of
Poway, California, Setting Priorities for Filing of Rebuttal Arguments Regarding a City
Measure Pertaining to the Farm in Poway Specific Plan Project that will be submitted
at the November 3, 2020 General Municipal Election." Motion carried unanimously.
PUBLIC HEARINGS continued
20. Proposed Fiscal Year 2020-21 Operating Budget and Capital Improvement Program
Mayor opened the public hearing at 9:00 p.m.
Director of Finance Aaron Beanan presented the report along with a slideshow presentation.
Mr. Beanan provided an overview of the annual budget explaining the City's retrenchment
process due to the COVID-19 economic shutdown. Mr. Beanan explained that for FY 2020-
21, staff is predicting a moderate "V" recession scenario in which the economy suffers a sharp,
but brief, period of economic decline followed by a strong recovery. He added that as a result
of the economic projections, staff identified expenditure retrenchment techniques that do not
threaten health and safety, reduce service levels, or eliminate existing staff as a strategy to
mitigate the impacts from the COVID-19 pandemic. He noted that, in addition, the General
Fund received approximately $3 million in one-time funds related to The Poway Commons
project that will likely result in a General Fund surplus for FY 2019-20. In addition, Mr. Beanan
added that staff is recommending using $1.5 million from the General Fund Revenue Volatility
Reserve to stabilize anticipated shortfalls in revenue categories such as sales taxes and
property taxes.
City Engineer Melody Rocco followed with a report and slideshow presentation regarding an
overview of the current and upcoming Capital Improvement Projects planned for Fiscal Year
2020-21. Ms. Rocco explained that staff identified six CIP projects totaling $1.8 million that
could be deferred to preserve cash and increase liquidity to help the City weather a recession.
Budget Review Committee Chair Brian Pepin presented the Committee's report and
discussed their recommendations for the Fiscal Year 2020-21 proposed financial program
along with a slideshow presentation. Mr. Pepin thanked City staff for their efforts to address
the impact of the Coronavirus pandemic and expressed the Committee's support for the
proposed recommendations. Additionally, Mr. Pepin highlighted future concerns regarding
personnel costs, unfunded state mandates and the ongoing costs associated with the
ownership and maintenance of the Poway Center for the Performing Arts.
The following speakers, via email, sent in correspondence regarding support for the City
owning and operating the Poway Center for the Performing Arts (PCPA): Dana Hamson,
Kathie Urban, Amy Thompson and Michael Rennie, representing Poway OnStage.
The following speakers, via teleconference, spoke in support of the City maintaining
ownership and operation of the Poway Center for the Performing Arts: Michael Rennie,
representing Poway OnStage, Amy Thompson and Janet Lettang.
Peter De Hoff, via teleconference, spoke in support of the proposed budget and thanked the
City for the opportunity to be a member of the Budget Review Committee.
0808
City of Poway — Minutes — June 16, 2020
Mayor closed the public hearing at 9:49 p.m.
Council discussion included support for the law enforcement services provided by the San
Diego County Sheriffs Department and shared concerns for the ongoing costs and
maintenance of the Poway Center for the Performing Arts.
In response to Council inquiry, Mr. Beanan explained that staffs projections for lower property
taxes factored in a higher delinquency rate based off of data received from the County, and
further explained that the City would eventually be reimbursed even if foreclosures occur. In
addition, Mr. Beanan clarified that the City participates in a pooled insurance plan and that the
City's insurance costs will be increasing by approximately $160,000 for FY 2020-21.
In response to Council inquiry regarding the Espola Road Safety Improvements Project, Ms.
Rocco explained that SDG&E is moving forward with planned outages for 20A, Underground
Utility District No. 67, which is scheduled to occur in mid-July. Ms. Rocco noted that SDG&E
is currently in negotiations with property owners to obtain easements in 20B. Ms. Rocco
further explained that staff is in constant communication with SDG&E and is working with
SDG&E's Project Manager Alicia Beskid on the project.
In response to Council inquiry, Mr. Beanan clarified that the City entered into a 5 -year contract
with the County for law enforcement services in 2017 and the increase for the fourth year of
the contract is five percent.
Council expressed appreciation for the Committee's efforts and thanked staff for their work on
presenting a balanced budget while maintaining service levels. Additionally, Council
expressed gratitude towards staff for managing increased workloads due to un -filling vacant
positions during these uncertain times.
Motioned by Mayor Vaus, seconded by Deputy Mayor Frank to adopt Resolution No.
20-053 entitled "A Resolution of the City Council of the City of Poway, California,
Authorizing the Execution of a Two -Year Memorandum of Understanding Between the
City of Poway and the Poway Firefighters' Association for the period of July 1, 2019
through June 30, 2021"; Resolution No. 20-054 entitled "A Resolution of the City
Council, Housing Authority and Successor Agency of the City of Poway, California,
Approving and Adopting the Annual Operating Budget and Capital Improvement
Program for the Fiscal Year 2020-21 and Appropriating Funds"; and Resolution No. 20-
055 entitled "A Resolution of the City Council of the City of Poway, California, Adopting
an Appropriations Limit as required by Article XIIIB of the California Constitution for
Fiscal Year Ending June 30, 2021."
WORKSHOPS
None.
COUNCIL -INITIATED ITEMS
None.
COUNCIL COMMITTEE REPORTS and ANNOUNCEMENTS: Pursuant to AB1234 - (G.C.
53232(d))
0809
City of Poway — Minutes — June 16, 2020
The Mayor and Council made announcements and reported on various events taking place in the
City. No action was taken.
Councilmember Mullin announced that he attended the recent meetings of the Metro Wastewater
JPA and JPA Finance Committee, however, no reportable action was taken.
CITY MANAGER ITEMS:
None.
CITY ATTORNEY ITEMS: (Including any public report of any action taken in closed session)
None.
ADJOURNMENT
The meeting adjourned at 10:18 p.m.
0810
Carrie Gallagher, CMC
Interim City Clerk
City of Poway, California