2020 11-17CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
November 17, 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; Human Resources and Risk Management Director Jodene Dunphy;
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/Secretaty 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.
PRESENTATIONS
None.
PUBLIC COMMENT
Pete Babich, via teleconference, spoke regarding Council vacancies and special elections.
Kathleen Lippitt, via teleconference, shared studies regarding lung health awareness.
0851
City of Poway — Minutes — November 17, 2020
Yuri Bohlen, via teleconference, inquired about the proposed hotel presented to City Council at
the January 7, 2020 meeting.
CONSENT CALENDAR
Councilmember Grosch pulled Item 6 for discussion.
Motioned by Mayor Vaus, seconded by Councilmember Mullin to approve Consent
Calendar Items 1 through 9. 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 October 6, 2020 Regular City Council Meeting Minutes
3. Adoption of Resolution No. 20-086 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. City's Investment Report as of September 30, 2020
5. Adoption of Resolution No. 20-087 entitled "A Resolution of the City Council of the City of
Poway, California, Approving the Joint Exercise of Powers Agreement Among the County of
San Diego, State of California, Cities of Poway and Santee for the Operation and Maintenance
of Goodan Ranch Regional Park"
6. Amendment No. 2 to the Affordable Housing and Property Disposition Agreement,
Amendment No. 1 to Affordable Housing Authority Regulatory Agreement, and Amended and
Restated Notice of Affordability Restrictions on Transfer of Property
In response to Council inquiry, City Manager Chris Hazeltine explained that there are 15 units
designated for veteran's preference in the senior affordable housing project.
In response to Council inquiry, Mr. Manis confirmed that the Poway Housing Authority loan
for the senior affordable housing project is funded by the sale of the property owned by the
Authority.
7. Approval of Consultant Agreement with Infrastructure Engineering Corporation for Design
Services for the Bowron Road Sewer Upsize Project, RFP No. 21-012
8. Award of Contract to Harbor Coating and Restoration for the Swim Center Deck Coating
Project, Bid No. 21-005
9. Award of Contract to AToM Engineering Construction Inc. for the Swim Center Valve and
Strainer Replacement Project, Bid No. 21-006
0852
City of Poway — Minutes — November 17, 2020
ORDINANCES FOR INTRODUCTION
None.
ORDINANCES FOR ADOPTION
None.
PUBLIC HEARINGS
10. First Reading of Ordinance Amending Poway Municipal Code Chapter 2.20 (Administrative
Appeals)
Mayor Vaus opened the public hearing at 7:15 p.m.
City Attorney Alan Fenstermacher presented the report.
No speakers.
Mayor Vaus closed the public hearing at 7:17 p.m.
As requested by the Mayor, City Clerk Pavolas titled the Ordinance.
Motioned by Deputy Mayor Frank, seconded by Mayor Vaus to introduce Ordinance No.
845 entitled "An Ordinance of the City Council of the City of Poway, California,
Amending Chapter 2.20 (Administrative Appeals) of the Poway Municipal Code" and
schedule adoption of the Ordinance for December 1, 2020. Motion carried by the
following roll -call vote:
Ayes: Mullin, Leonard, Grosch, Frank, Vaus
Noes: None
Abstained: None
Absent: None
Disqualified: None
11. Conditional Use Permit 20-003, a Request to Modify an Existing Wireless
Telecommunications Antenna Facility at Poway High School
Mayor Vaus opened the public hearing at 7:18 p.m.
Senior Planner Austin Silva presented the report along with a PowerPoint presentation.
No speakers.
Mayor Vaus closed the public hearing at 7:22 p.m.
Motioned by Councilmember Leonard, seconded by Councilmember Grosch to adopt
Resolution No. 20-088 entitled "A Resolution of the City Council of the City of Poway,
California, approving Conditional Use Permit (CUP) 20-003; for the modification of an
existing Wireless Communication Facility at Poway High School located at 15500
Espola Road; Assessor's Parcel Number 278-450-27." Motion carried unanimously.
0853
City of Poway — Minutes — November 17, 2020
12. Fiscal Year 2021-2022 Community Development Block Grant Program
Mayor Vaus opened the public hearing at 7:22 p.m.
Director of Development Services Bob Manis presented the report.
No speakers.
Mayor Vaus closed the public hearing at 7:25 p.m.
Motioned by Mayor Vaus, seconded by Councilmember Mullin to 1) authorize staff to
apply for Fiscal Year 2021-22 CDBG funding through the County as identified in this
report; 2) authorize the appropriation of $159,813 to the CDBG Fund (F2410) from the
General Fund (F1000), as a loan, to fund the proposed Fiscal Year 2021-22 CDBG
program upon approval by the County; 3) authorize the reallocation of $50,562 in CDBG
funds from Fiscal Year 2018-19 to fund the proposed Fiscal Year 2021-22 CDBG
program upon approval by the County; and 4) authorize the City Manager to execute
contracts with the County. Motion carried unanimously.
STAFF REPORTS
13. Approval of an Amendment to the Agreement with Kennedy/Jenks Consultants, Inc. for
Program Management Services, RFQ No. 20-001, and Adoption of the Resolution Approving
the California State Treasurer's Debt Issuance Pool Lists, an Agreement with Fieldman,
Rollap & Associates, Inc. an Agreement with Stradling Yocca Carlson & Rauth
Director of Public Works Eric Heidemann introduced the item and presented an overview of
the water infrastructure improvement program goals.
Principal Engineer Shadi Sami presented the report along with a PowerPoint presentation of
the City's Water Infrastructure Improvement Program. Ms. Sami gave an overview and update
of the various improvement projects in the program which include the Clearwell Bypass
Project, Clearwell Upgrades/Replacement Project and the San Diego County Water Authority
Treated Water Connection. Ms. Sami emphasized the need of program management services
for the program. She added that, after a rigorous Request for Qualifications review process,
staff is recommending an amendment to the current agreement with Kennedy/Jenks
Consultants, Inc. to assist the City with undertaking the Water Program.
Director of Finance Aaron Beanan discussed the financial portion of the project and explained
that the recommended actions do not obligate the City to issue debt at this time. Mr. Beanan
explained that staff would return to Council at a future meeting to discuss financing options
once cost of the Water Program is better assessed. Mr. Beanan added that the potential cost
of the Water Program exceeds available cash on hand and that approving staff's
recommendation better positions the City to issue debt and meet project timelines if
recommended at a later date.
No speakers.
Council discussion ensued in support of staff's planning and preparation to begin undertaking
the City's Water Infrastructure Improvement Program.
Motioned by Mayor Vaus, seconded by Councilmember Mullin to 1) award the
amendment to the agreement for Program Management Services, RFQ No. 20-001, to
Kennedy/Jenks Consultants Inc.; 2) adopt Resolution No. 20-089 entitled "A Resolution
0854
City of Poway — Minutes — November 17, 2020
of the City Council of the City of Poway, California, approving the California State Pool
and Underwriter Pool Lists for selecting qualified firms when issuing debt"; 3) approve
an agreement with Fieldman, Rollap & Associates, Inc.; 4) approve an agreement with
Stradling Yocca Carlson & Rauth; and 5) authorize the City Manager to execute the
necessary documents. Motion carried unanimously.
WORKSHOPS
(Item removed from the Agenda)
This item was removed from the Agenda at the request of the Applicant.
COUNCIL -INITIATED ITEMS
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 Mullin reported on a recent meeting of the Metro Wastewater Commission.
CITY MANAGER ITEMS:
None.
CITY ATTORNEY ITEMS: (Including any public report of any action taken in closed session)
CLOSED SESSION:
15. Conference with Real Property Negotiator (Gov. Code § 54956.8)
Property: APNs 316-140-38 and 316-140-39
City Negotiator: City Manager Chris Hazeltine
Persons with whom the City Negotiator May Negotiate: Daniel Ginzburg, Chief Financial
Officer (for DANDEANA Corp.)
Under Negotiation: Price and Terms of Payment
At the request of City Attorney Alan Fenstermacher, Mayor Vaus adjourned the meeting into
Closed Session at 7:58 p.m.
City Council came out of Closed Session at 8:12 p.m.
0855
City of Poway — Minutes — November 17, 2020
ADJOURNMENT
The meeting adjourned at 8:12 p.m.
0856
aida ' . volas
City Clerk
City of Poway, California