Loading...
2020 10-06CITY OF POWAY CITY COUNCIL REGULAR MEETING MINUTES October 6, 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 Vaida Pavolas; Development Services Director Bob Manis; Finance Director Aaron Beanan; Public Works Director Eric Heidemann; Fire Chief Jon Canavan; Captain Dave Schaller, 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 Deputy Mayor Frank led the Pledge of Allegiance. MOMENT OF SILENCE Mayor Vaus led a moment of silence. At this time, Mayor Vaus announced that Item 12 would be continued to the Regular City Council Meeting of October 20, 2020. PRESENTATIONS None. 0840 City of Poway — Minutes — October 6, 2020 PUBLIC COMMENT Michael Rennie, via teleconference, spoke regarding Poway Onstage Arts in Education program and shared the new no -cost virtual field trip program for students and families. Kathleen Lippitt submitted email correspondence and spoke via teleconference in support of the ban on flavored tobacco products. CONSENT CALENDAR Motioned by Councilmember Leonard, seconded by Deputy Mayor Frank to approve Consent Calendar Items 1 through 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 Reading by Title Only and Waiver of Reading in Full of Ordinances on this Agenda 2. Approval of the September 1, 2020 Regular City Council Meeting Minutes 3. Adoption of Resolution No. 20-079 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" 4. Approval of Agreement with AARC Consultants, LLC for Preparation of the Risk and Resilience Assessment and Emergency Response Plan, RFP No. 21-009 5. Award of Agreement to Woodard & Curran, Inc. for Preparation of the 2020 Urban Water Management Plan, RFP No. 21-004 6. Award of Bid to Knorr Inc. for Pool Maintenance Agreement, RFP No. 21-006 7. Adoption of Resolution No. 20-080 entitled "A Resolution of the City Council of the City of Poway, California, Authorizing the Submittal of an Application for Grant Funds for the Highway Safety Improvement Program (HSIP)"; and Resolution No. 20-081 entitled "A Resolution of the City Council of the City of Poway, California, Authorizing the Submittal of an Application for Grant Funds for the Local Roadway Safety Plan (LRSP) Program" 8. Adoption of Resolution No. 20-082 entitled "A Resolution of the City Council of the City of Poway, California, Appointing a Director and Alternate(s) to the Board of Directors of the California Joint Powers Insurance Authority (JPIA) and Repealing Resolution No. 09-043" ORDINANCES FOR INTRODUCTION None. 0841 City of Poway — Minutes — October 6, 2020 ORDINANCES FOR ADOPTION 9. Second Reading and Adoption of Ordinance No. 844 entitled "An Ordinance of the City Council of the City of Poway, California, Amending Sections 8.68.130, 8.68.145, 8.68.155, and 8.68.170 of Chapter 8.68 (Solid Waste Management) of the Poway Municipal Code" No speakers. Motioned by Mayor Vaus, seconded by Councilmember Grosch to adopt Ordinance No. 844 entitled "An Ordinance of the City Council of the City of Poway, California, Amending Sections 8.68.130, 8.68.145, 8.68.155, and 8.68.170 of Chapter 8.68 (Solid Waste Management) of the Poway Municipal Code." Motion carried by the following roll -call vote: Ayes: Mullin, Leonard, Grosch, Frank, Vaus Noes: None Abstained: None Absent: None Disqualified: None PUBLIC HEARINGS 10. Resolution Confirming and Authorizing Recovery of Costs Incurred to Abate Public Nuisance at 14441 Range Park Road Mayor opened the public hearing at 7:11 p.m. Mr. Fenstermacher announced that the property owner requested a continuance of the public hearing. No motion was made by the Council to grant the continuance. City Attorney Alan Fenstermacher presented the report along with a PowerPoint presentation showing photos of the public nuisance related to the accumulation of junk. Mr. Fenstermacher explained that the City Attorney's Office obtained an inspection and abatement warrant after extensive efforts to achieve voluntary compliance. He added that the property owners brought the property into reasonable compliance with the Stipulated Judgement and Poway Municipal Code following the issuance of the warrant. Mr. Fenstermacher concluded that the City was entitled to recover the costs incurred to abate the nuisance because the City was forced to obtain a warrant to induce compliance. In response to Council's inquiry and written public comments, Mr. Fenstermacher clarified that a public hearing is required to confirm costs related to a public nuisance and that the Brown Act specifically prohibits this item to be considered in a closed session. Michael Rothbart, property owner, spoke via teleconference regarding his efforts to work with the City to comply with the Stipulated Judgement and bring the property into compliance over the years. Mr. Rothbart expressed concerns with the total costs to be recovered and the use of drones used to take photos of his property. Greg Minshell, Lynne Floto, Debi Supergan and Yuri Bohlen, via teleconference, spoke in opposition to staff's recommendation. 0842 City of Poway — Minutes — October 6, 2020 In regards to drone photos, Mr. Fenstermacher explained that the drone photos submitted to the City were not basis for the investigation and that onsite inspections were conducted to verify the condition of the property. Mayor closed the public hearing at 7:40 p.m. In response to Council's inquiry, Mr. Fenstermacher clarified that, if the amount is not paid in full, the total amount will be placed as a special assessment on the property tax rolls. Council expressed concerns with staff's extensive efforts to achieve compliance over the years and that the property owner only came into substantial compliance after the issuance of the inspection and abatement warrant. Council discussion included modifying the cost recovery to full amount, half, or one-third of the total costs to be placed on the property tax rolls and holding the remaining balance in abeyance to encourage continued compliance. Motioned by Mayor Vaus to adopt Resolution No. 20-083 entitled "A Resolution of the City Council of the City of Poway, California, Confirming and Authorizing Recovery of the Costs Incurred to Abate a Public Nuisance at 14441 Range Park Road" modifying the amount to recover and collect to one-third the total costs ($4,455.75) and hold the remaining two-thirds of the total amount ($8,911.48) in abeyance pursuant to the conditions set forth in the modified Resolution. Motion carried unanimously. STAFF REPORTS 11. Development Review (DR) 20-008, a request to modify the exterior facade of the former Atlas Market building and adjacent storefront spaces of the Twin Peaks Plaza shopping center at 14721-14905 Pomerado Road Director of Development Services Bob Manis clarified that Council is only considering modifications to the exterior facade of the shopping center and that the new tenant must comply with the use and zoning requirements associated with the center. Associate Planner Scott Nespor presented the report along with a PowerPoint presentation. Mr. Nespor explained that the proposed design complies with the City's General Plan and Municipal Code. He highlighted that the remodel included a modern boxy facade and would replace the Roman columns with square pillars. Mr. Nespor added that it will use earth tones and retain the living wall feature to the right of the grocery store space. Patrick Conway, Vice President of Regency Center explained that the tenant has signed a lease to occupy the former Atlas Market but cannot yet disclose the name of the new business. Mr. Conway added that the new tenant will be a state-of-the-art grocer. The following speakers submitted email correspondence in support of the proposed remodel: Kim and Andrew MacDonald, Jeniffer Ulrich, Annalisa Parker, Patti Hime, Greg West, John Lingham, John Crosser, Teresita Pfarr, Nichele McCague, Steve Eggers, and Kyle Laferriere. Dan Krall submitted email correspondence expressing concerns for a delivery etc. Council discussion ensued in support of the remodel and the proposed design to enhance the center. 0843 City of Poway — Minutes — October 6, 2020 Motioned by Mayor Vaus, seconded by Councilmember Mullin, to adopt Resolution No. 20-084 entitled "A Resolution of the City Council of the City of Poway, California, Approving Development Review 20-008 for the Modification of the Exterior Facade of the Secondary Major Tenant Building and Adjacent Storefront Spaces at the Twin Peaks Plaza Shopping Center located at 14721-14905 Pomerado Road; Assessor Parcel Numbers 314-710-30, 314-710-32, 314-710-37, 314-710-36, and 314-710-38." Motion carried unanimously. Item 12 was removed from the agenda and continued to the October 20, 2020 Regular City Council Meeting. 13. Authorization to Purchase a Vacuum/Jet-Rod Truck by Cooperative Purchase Agreement and a Passenger Van through Informal Bid Senior Management Analyst Izzy Murguia presented the report. No speakers. Council expressed appreciation for purchasing from a local dealership. In response to Council's inquiry, Mr. Beanan clarified that the City plans for the replacement of its vehicles by annually setting aside a portion of the anticipated replacement costs. He added that sufficient funds were included as part of the Capital Replacement Equipment Fund for the Fiscal Year 2020-21. Motioned by Councilmember Mullin, seconded by Councilmember Leonard, to authorize the purchase of a Vacuum/Jet-Rod Stormwater/Sewer Pipe Cleaning and Excavation Truck in the amount of $527,220.88 from Haaker Equipment Company, through a Sourcewell Cooperative Purchasing Agreement and a Passenger Van in the amount of $31,920.90 from Poway Chrysler Dodge Jeep Ram through an informal bid process for a total estimated cost of $559,141.78, and authorize the City Manager to execute any necessary documents. WORKSHOPS None. COUNCIL -INITIATED ITEMS 14. Partner with Poway Unified School District to Facilitate Distance Learning Mayor Vaus presented the item for Council's consideration. Mayor Vaus explained that based on data received from Poway Unified School District (PUSD) there are 200 City of Poway families who do not have Internet access to participate in distance learning. Mayor added that he was proposing to use CDBG-CV funds to provide 200 low-income families with portable hot -spots and one year of dedicated Internet access to facilitate distance learning. Assi Friedman submitted email correspondence in opposition to the proposed partnership and suggested that AT&T become an Internet provider in Poway's jurisdiction. 0844 City of Poway — Minutes — October 6, 2020 Chris Olps, via teleconference, spoke regarding internet and Wi-Fi devices that are already being supplied to families through the County Office of Education. In response to public comment, Mayor Vaus explained that through conversation with PUSD's Associate Superintendent of Technology and Innovation Dr. Jennifer Burks, she confirmed that there was not enough funding from the County for all PUSD students and that there were 200 Poway families still in need of support. Council expressed support for the initiative. Motioned by Mayor Vaus, seconded by Deputy Mayor Frank, to direct staff to partner with PUSD and to use CDBG-CV funds to support the provision of internet access, so distance learning leaves no family behind. Motion carried unanimously. 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 reported on a recent Metro Wastewater Committee meeting. Councilmember Grosch gave an update on the recent meetings of the San Dieguito Riverpark JPA and Regional Solid Waste Association (RSWA). CITY MANAGER ITEMS: None. CITY ATTORNEY ITEMS: (Including any public report of any action taken in closed session) None. ADJOURNMENT The meeting adjourned at 8:47 p.m. Le.. NA Va da Pavy.las, CMC City Clerk City of Poway, California 0845