Item 1.3 - Approval of MinutesG`t OF POW�Y
CI�^IN THE COO
DATE:
TO:
FROM:
SUBJECT:
Summary:
City of Poway
COUNCIL AGENDA REPORT
January 10, 2017
APPROVED
❑
APPROVED AS AMENDED
❑
(SEE MINUTES)
DENIED
REMOVED
❑
CONTINUED
Resolution No.
Honorable Mayor and Members of the City Council
Nancy Neufeld, City Clerk ,W
(858) 668-4535 or nneufeld(c_poway.org
Approval of Minutes
The City Council Meeting Minutes submitted hereto for approval are:
• November 1, 2016 Regular City Council Meeting Minutes
• November 15, 2016 Regular City Council Meeting Minutes
The Poway City Council sits as the Poway Planning Commission, the Poway Housing
Authority, the Public Financing Authority, and the Successor Agency to the Poway
Redevelopment Agency.
Recommended Action:
It is recommended that the City Council approve the Minutes as submitted.
Public Notification:
None.
Attachments:
A. November 1, 2016 Regular City Council Meeting Minutes
B. November 15, 2016 Regular City Council Meeting Minutes
Reviewed/Approved By:
Wendy Kaserman
Assistant City Manager
Reviewed By: Approve B :
Morgan Foley Tina M. White
City Attorney City Manager
1 of 15 January 10, 2017 Item # 1.3
NOTE. These draft meeting minutes are not official until approved by the City Council at the next scheduled meeting.
CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
November 1, 2016
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 Leonard, Grosch, Mullin, Cunningham, Vaus
STAFF MEMBERS PRESENT
City Manager Tina White; City Attorney Morgan L. Foley; City Clerk Nancy Neufeld;
Director of Community Services Robin Bettin; Director of Development Services Bob
Manis; Director of Public Works Troy Bankston; Assistant Director of Administrative
Services Peter Moote; Deputy Fire Chief Jon Canavan; Captain Todd Richardson,
Sheriff's Department.
(Note: Hereinafter the titles Mayor, Deputy Mayor, Councilmember, City Manager, Assistant City
Manager, City Attorney, City Clerk and Director of Administrative Services 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 Administrative Services/Finance Officer.)
PLEDGE OF ALLEGIANCE
Deputy Mayor Cunningham introduced Deputy Fire Chief Jon Canavan, to lead the
Pledge of Allegiance.
PRESENTATION
City Manager Tina White presented a certificate to Mike Varga in recognition of being
selected as City of Poway Employee of the Quarter.
PUBLIC ORAL COMMUNICATIONS
Councilmember Barry Leonard read a statement regarding recent events during this
year's election campaign.
Harry Kuel spoke in support of Councilmember Leonard and commended his integrity.
2 of 15 Attachment A January 10, 2017 Item # 1.3
City of Poway — Minutes — November 1, 2016
Chris Olps spoke regarding recent election related matters.
Jon Ryan spoke regarding recent events regarding campaign signs. He also spoke in
opposition to the City's campaign sign regulations and inquired regarding public records
requests.
Joe St. Lucas informed the public about the library's Fine Free Friday which falls on the
last Friday of every month.
Dorothy Wincek spoke about the lack of notice to business o rs regarding the low-
income housing project on Oak Knoll and Pomerado Rd.
Karina Schonbrun, representing Senator Joel Andersonibvit the community to attend
an upcoming Holiday Legislative Open House. ! /jjj��
1. CONSENT CALENDAR (Approved By Roll Call
Motioned by Deputy Mayor Cunningham ; conded by Councilme"r Mullin to
approve Consent Calendar items 1.1 throu,1.7. carried by t�following
roll -call vote: ////ice,,.
Ayes:
Noes:
Absent:
Jon Ryan stated his of
election participating
regulations. y
1.1 Approval of
1.2 ;atification/A0
September 30,
1.3 Ap,I of the
1.4 Acceptar
Replacem
Leon,
None
None
Mullin'; , ningham, Vaus
City Cembers` are candidates in this year's
ken fors" cent changes to the City's campaign sign
Fitle only iver of Reading in full of Ordinances on
of 1�rant Registers for the periods of September 26 through
andber 3 through October 7, 2016.
2, 2016 Regular City Council Meeting Minutes
006 PCPA Dressing Room Renovation and Stage Floor
ect; Bid No. 16-016
1.5 Acceptance of the 2016-2017 Street Overlay Project; Bid No. 16-026
1.6 Acceptance of the City Hall HVAC Control Wire Replacement Project; Bid No. 16-
018
1.7 Acceptance of the Water Valve Replacement Project; Bid No. 16-025
3 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 1, 2016
2. ORDINANCE
2.1 Adoption of Urgency Ordinance 792 entitled "An Interim Urgency Ordinance of the
City of Poway, California, Adopted Pursuant to Government Code Section 65858,
Temporarily Prohibiting the Establishment of Nonmedical Marijuana Dispensaries,
Cooperatives, Collectives and Retail Businesses; and Prohibiting the
Establishment of Outdoor Cultivation of Marijuana in All Zones."
City Attorney Morgan Foley provided a brief report to consider placing into effect a
eW"r
moratorium on the personal use and cultivation of marin the City if the voters
approve California Statewide Proposition 64 on Nov,, 2016.
Speaker in Support: Rebecca Hernandez,
Speaker in Opposition. Tom Regan
The City Clerk titled the Ordinance
Motioned by Mayor Vaus, sec
adopt Ordinance No. 792, a 'th
of Poway, California, Ado
Temporarily Prohibiting
Dispensaries, Cooperative
Prohibiting the lishmer
Zones." Motio ����. _.nanim
ended" bI�,, W"ilmember Cunningham, to
Urgency Ordinance of the City
Lrsuant to � " rnment Code Section 65858,
ishme ///� f Nonmedical Marijuana
Co a�&Retail Business; and
®f O ' Iti�tion of Marijuana in All
the ing roll -call vote:
Ayes: Leorr , d, Gros ° ullin Cunningham, Vaus
Noes:.,,,, No V
Absent
3. PUBLIC IF ARtN
3.1 Tentative Parce0/jap ( 08-002 and Underground Waiver (UW) 16-002; a
request for a two subdivision of a 2.2 -acre parcel located at 12251 Sunwood
Trail in the Rural Residential C Zone.
Associate Pin da Audish presented the report via PowerPoint.
Speaker in S 'port: Don Knox
Speaker in Opposition: Guy Anastasia
Neutral Speaker: Priyantha Jayasundart
Speakers expressed concern regarding maintenance issues, speeding and
commercial traffic accessing Sunroad Trail, which is a private road.
4 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 1, 2016
Council discussion included additional measures to address traffic concerns for
Sunwood Trail area residents.
Motioned by Councilmember Mullin, seconded by Councilmember Grosch to
close the public hearing and adopt Resolution No. P-16-27 entitled "A
Resolution of the City Council of the City of Poway, California, Approving
Tentative Parcel Map 08-002, and Underground Waiver 16-002 Assessor's
Parcel Number 317-200-26." Motion carried unanimously.
4. STAFF REPORT
4.1 Results of FY 2015-16 Closing
Assistant Director of Administrative Services
the report.
Council discussed revenues from high expected prope''�� d sales taxes,
development activity and various fee h contributed to a FY -16 surplus.
Council concurred to retain the fund b e as u'' miffed pendi"Y 2016-17
actions. An updated reserve designatio I ermined at the time the FY
2017-18 budget is adopted. /// V
Motioned by Deputy May */,'' ham, „nded by Councilmember
Leonard to adopt Resolutio o. entitl Resolution of the City
Council of the Ci f the City"' ow rnia /Approving Amendments
to the City's Progr isc r-2016." Motion carried
unanimousl
5. WORKSHOP
None.
MA AND CITY NC 1TIATED ITEMS
The M and Council de announcements and reported on various events taking
place in thy. No actio&as taken.
John Mullin NAr
6.1 Report on Project
Councilmember Mullin reported that recent studies have found that it is feasible for
San Diego to use water purification technology to produce one-third of the local
water supply by 2035. Councilmember Mullin reported on the JPA's legislative
strategy to address the secondary and regulatory framework surrounding water
reuse and purification.
Jim Cunningham
6.2 Hike, Bike and Ride
5 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 1, 2016
Deputy Mayor Cunningham continued his item to the November 15, 2016 City
Council Meeting.
Mayor Vaus
6.3 Water Saving Tips
Mayor Vaus recommended that residents time their showers by playing a song on
Pandora.
7. CITY MANAGER ITEMS
City Manager Tina White reported that the plans for th`Espo
received, reviewed and comments have been sent to the con
be out to bid by Spring 2017. j/O/%
8. CITY ATTORNEY ITEMS
None.
ADJOURNMENT
The meeting was adjourn
project have been
It is anticipated to
Nancy Neufeld, CMC
City Clerk
City of Poway, California
6 of 15 January 10, 2017 Item # 1.3
NOTE. These draft meeting minutes are not official until approved by the City Council at the next scheduled meeting.
CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
November 15, 2016
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 Leonard, Grosch, Mullin, Cunningham, Vaus
STAFF MEMBERS PRESENT
City Manager Tina White; Assistant City Manager Wendy Kaserman; City Attorney
Morgan L. Foley; City Clerk Nancy Neufeld; Director of Community Services Robin Bettina
Director of Development Services Bob Manis; Director of Public Works Troy Bankston;
Director of Safety Services Mark Sanchez; Captain Todd Richardson, Sheriff's
Department.
(Note: Hereinafter the titles Mayor, Deputy Mayor, Councilmember, City Manager, Assistant City
Manager, City Attorney, City Clerk and Director of Administrative Services shall be used to
indicate Mayor/ChairDeputy Mayor/Vice Chair, Councilmember/Director, City
Manager/Executive 6�� r, Assistant City Manager/Assistant Executive Director, City
Attorney/Counsel, City Clerk/Secretary and Director of Administrative Services/Finance Officer.)
PLEDGE OF ALLEGIANCE
Deputy Mayor Cunningham introduced Veteran Committee Team and Support Group
members who led the Pledge of Allegiance, Jeff Beers, Chuck Cross, Chris Cunningham,
Tom Farrell, Dick Smith and Don Stonecipher.
PUBLIC ORAL COMMUNICATIONS
Mike Matsumoto expressed concern regarding a code compliance issue and requested
more information regarding a previously approved variance.
Jon Ryan spoke regarding campaign sign regulations and commented on the results of
the most recent election.
1. CONSENT CALENDAR (Approved by Roll -Call Vote)
7 of 15 Attachment B January 10, 2017 Item # 1.3
City of Poway — Minutes — November 15, 2016
Mayor Vaus pulled Item 1.13 from the Consent Calendar as there was a request to speak
on the item.
Chester Mordasini, representing Teamsters Local 911, spoke against approval of
Consent Calendar Item 1.13, an agreement with WaterTalent LLC for Chief Operator
Services.
Motioned by Deputy Mayor Cunningham, seconded by Councilmember Mullin to
approve Consent Calendar Items 1.1 through 1.13. Motion carried by the following
roll -call vote:
Ayes: Leonard, Grosch, Mullin, C ham, Vaus
Noes: None
Absent: None
r
Approval of Reading by Title only and r of Reading in f Ordinances on
Agenda
Ratification/Approval of Warrant Regist#r riods of October 10 through
October 14, 2016 and October 17 through r 21, 2016
Approval of the August 16, 2 „._City C " ;I. Meeting Minutes
Second Amendment of the Faci se
Poway Girls So
10/o." 11
Adoption o olution N -053 e
City of Po aliforni ' rminating
Repair — Wi C
Ween the City of Poway and
rk Softball Facility
, "A Resolution of the City Council of the
I Process for General Maintenance and
n Market Purchasing or Competitive
1.6munity ' ' ibufi��rogram Quarterly Report
1.7
��ptance of Ciall L&Fixture Replacement Project; Bid No. 16-027
1.8 App of Cons nt Agreement between the City of Poway and Harper &
Associ �� Eng' ing, Inc., for Design Services for the Buehler Reservoir
Rehabilita ��ct (CIP #1770)
1.9 Award of Contract to Canyon Springs Enterprises DBA RSH Construction for the
Blue Crystal Reservoir Rehabilitation Project; Bid No. 17-007
1.10 Purchase of Tax -Defaulted Property for Open Space located along the
undeveloped eastern portion of Twin Peaks Road and northwest of the Poway
Road Grade
8 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 15, 2016
1.11 Adoption of Resolution No. 16-054 entitled, "A Resolution of the City Council of the
City of Poway, California, Authorizing the Submittal of an Application to the County
of San Diego, Office of Emergency Services, for Funds through the 2015-2016
Urban Area Security Initiative Program Grant"
1.12 City's Investment Report as of September 30, 2016
1.13 Authorization to enter into an Agreement between the City of Poway and
WaterTalent, LLC, for Chief Operator Services
2. ORDINANCE
None.
3. PUBLIC HEARING
3.1
Adoption of Ordinances of the Cil
Municipal Code (PMC) Chapters 15.
15.22, and adding new Chapters 15.04,E
15.21, 15.22 and 15.23 tot PMC, ad
Building Standards Codes,elude
2016 California Electrical C ���,01
FM '�`
California Plumbing Code, t 20' ,,l
California Energy Code, the 20alif
Existing Buildin;;�e 2016 1
the 2016 Ref d S3"dards C
of thei/ii
MuniciAo
California
California
call vote:
Ayes:
Noes:
Absent:
y, California, r ling Poway
15.12, 15. %/15.18 and
,15.12,15.16,15.18,15.19,
q reference the 2016 California
116 California Building Code, the
rnia Residential Code, the 2016
3 Mechanical Code, the 2016
oricaf bode, the 2016 California
;,,wilding Standards Code, and
the Ordinances for introduction.
V0,1,Vaus'1, seconded by Deputy Mayor Cunningham to close
Wy
d introduce Ordinance No. 793 entitled, "An Ordinance
, California, Repealing Chapter 15.04, of the Poway
Adopting a New Chapter 15.04, Regarding the 2016
Standards, Incorporating by Reference Therein the
ng Code, 2016 Edition." Motion carried by the following roll -
Leonard, Grosch, Mullin, Cunningham, Vaus
None
None
Motioned by Mayor Vaus, seconded by Deputy Mayor Cunningham to
introduce Ordinance No. 794 entitled, "An Ordinance of the City of Poway,
California, Repealing Chapter 15.08, of the Poway Municipal Code and
9 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 15, 2016
Adopting a New Chapter 15.08, Regarding the 2016 California Building
Standards, Incorporating by Reference Therein the California Electrical
Code, 2016 Edition." Motion carried by the following roll -call vote:
Ayes:
Leonard, Grosch, Mullin, Cunningham, Vaus
Noes:
None
Absent:
None
Motioned by Mayor Vaus, seconded by Deputy Mayor Cunningham to
introduce Ordinance No. 795 entitled, "An Ordinan„ f the City of Poway,
California, Repealing Chapter 15.10, of the P Municipal Code and
Adopting a New Chapter 15.10, Regarding 16 California Building
Standards, Incorporating by Reference Th t alifornia Residential
Code, 2016 Edition." Motion carried by th o wing r j���all vote:
Ayes: Leonard, Grosch % in, Cunningham, j
Noes: None
Absent: None
Motioned by Mayor Vaus seconded' puty Mayor Cunningham to
introduce Ordinance No. itled, A mance of the City of Poway,
California, Repealing Cha ��' of thi way Municipal Code and
Adopting a New Standards, Incor Chapter at b ?fere //� ng ein%e6 CaliforniaCalif'aPlluming
Code, 2016 Edi tion carte he ng roll -call vote:
//,
Aye Leo r 1, Gros Mullin, Cunningham, Vaus
Noe :, No
"
Absen�j�%' j
Motioned May* Vaus, seconded by Deputy Mayor Cunningham to
introduce nc 797 entitled, "An Ordinance of the City of Poway,
California, Re/ing ter 15.16, of the Poway Municipal Code and
ting a Ne / hapt` %15.16, Regarding the 2016 California Building
S rds, Incor ating by Reference Therein the California Mechanical
Co / 16 Editio / Motion carried by the following roll -call vote:
Aye's: Leonard, Grosch, Mullin, Cunningham, Vaus
Noes: None
Absent: None
Motioned by Mayor Vaus, seconded by Deputy Mayor Cunningham to
introduce Ordinance No. 798 entitled, "An Ordinance of the City of Poway,
California, Repealing Chapter 15.18, Of the Poway Municipal Code and
Adopting a New Chapter 15.18, Regarding the 2016 California Building
Standards, Incorporating by Reference Therein the California Energy Code,
2016 Edition." Motion carried by the following roll -call vote:
10 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 15, 2016
Ayes: Leonard, Grosch, Mullin, Cunningham, Vaus
Noes: None
Absent: None
Motioned by Mayor Vaus, seconded by Deputy Mayor Cunningham to
introduce Ordinance No. 799 entitled, "An Ordinance of the City of Poway,
California, Adopting a New Chapter 15.19, Regarding the 2016 California
Building Standards, Incorporating by Reference Therein the California
Historical Building Code, 2016 Edition." Motion carried by the following roll -
call vote:
Ayes: Leonard, Grosch, Mullin, Cunningham, Vaus
Noes: I&Q/00/10 j
Absent: None
Motioned by Mayor Vaus, seconded Deputy Mayor, nningham to
introduce Ordinance No. 800 entity An Ordinance of the of Poway,
California, Adopting a New Chapter 15.21, Regarding the 20' California
Building Standards, Incorporating by Reference Therein the California
Existing Building Code, 2?/In6 Edition." M,66/oncarried by the following roll -
call vote:
Ayes: Leonard, GGm s in, Cu //sham, Vaus
Noes: Nonej
Absent:
Motionedayor V se co" d by Deputy Mayor Cunningham to
introduce 'nance 01 entit "An Ordinance of the City of Poway,
California, 4pealing f the Poway Municipal Code and
-r
Ad a New Chapter � � garding the 2016 California Building
S orporating by Reference Therein the California Green Building
.Code, 2016on." M ion carried by the following roll -call vote:
Ayes:'�eond Grosch, Mullin, Cunningham, Vaus
Noes: loneone
Absent:
Motioneda or Vaus, seconded by Deputy Mayor Cunningham to
introduce Uance No. 802 entitled, "An Ordinance of the City of Poway,
California, Adopting a New Chapter 15.23, Regarding the 2016 California
Building Standards, Incorporating by Reference Therein the California
Referenced Standards Code, 2016 Edition." Motion carried by the following
roll -call vote:
Ayes:
Leonard, Grosch, Mullin, Cunningham, Vaus
Noes:
None
Absent:
None
11 of 15 January 10, 2017 Item # 1.3
3.2
3.3
3.4
City of Poway — Minutes — November 15, 2016
Introduction of an Ordinance Repealing Chapter 15.05 Wildland-Urban Interface
(WUI) Code and Amending Poway Municipal Code Chapter 15.24 Fire Code.
Deputy Fire Chief, Jon Canavan presented the report.
No speakers.
Motioned by Mayor Cunningham, seconded by Councilmember Leonard to
introduce and conduct first reading and set a public hearing for December 6,
2016 for Ordinance No. 804, "An Ordinance of the City of Poway, California,
Rescinding Chapters 15.05 and 15.24 of the P y Municipal Code and
Adopting a New Chapter 15.24 Regarding t way Fire Code, which
Adopts by Reference the 2016 California Fire, he 2015 International
Fire Code with Certain Amendments, Ad ions a/�eletions." Motion
carried by the following roll -call vote:
Ayes: Leonard, Gros c�� Ilin, Cunningham, V
Noes: None
Absent: None
Environmental Assessment„; ntative Trac'°Wap 15-003 and Development
Review 15-006; apropos, ,//o dable hot;g project on an approximate
2 -acre site located on the soutVol"d Peakad, 300 feet west of Espola
Road; and %
Habitat Twin Peaks Disprosition, pment and Loan Agreement and Health
and Safety ode Section 33433 Su ry Report.
,
Council conc to consider Item .3 13.4 together.
e:rJas artin presented Item 3.3 along with a PowerPoint.
irector of Development Services Bob Manis presented item 3.4 regarding the
iosition, Development and Loan Agreement.
Habitr Humanity President/CEO Lori Holt Pfeiler and Mark Emch, Chairman
of the San Diego Habitat for Humanity Board of Directors, gave a PowerPoint
presentation highlighting revisions made to the project based upon input received
during community workshops and City Council meetings. The revisions address
issues regarding traffic, parking, storage, density and number of units. Mr. Emch
outlined Habitat for Humanity's mission and goals for the veterans housing project.
The following speakers addressed the Council:
Speakers in Support: Trent Selbrede, Chris Cunningham, Norman Elllis-Flint,
Adrian Beeman and Chuck Cross.
12 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 15, 2016
Submitted a
Speaker Slip in Support but did not Speak: Mikhail Okshin, Steve
Busult, Bernie
Kulchin, Pavel Consuegro,
Stan/Sharron Madsen
and Natahlie
Halcrow.
Speakers in
Opposition: Robert Lang, Jon
Ryan, Jim Ray, Tom
Scott, Chuck
Ellison, Elise Housman, Gary Housman,
Peter Dehoff, Darla
Reed, Dee
Fleischman,
Raymond Hammel, Annalisa
Parker, Linda Laurie
and Dorothy
Wincek.
Submitted a Speaker Slip in Opposition but did not 11Michael Bry, Barbara
Carnahan, Lori Budniewski, Don Carnahan, M ushing-Inman, Martha
Bohuslan, David Haessig, Cathy Haessig, Nanc Gary Jalaty, Amanda
Skeen, Pamela Skeen, Jay Skeen, Maren Steve Behringer, Guy
Plouffe, Sandy Keane, Ra/ph Beckstrom, Wayne, amek�� Hammel, Matthew
, ; Y
Stanley, Dianne Smith, David Clink sc �' Julie Sno s and Michael
Snodgrass.
RECESS:
Mayor Vaus declared a reces at 8:45 p.m:"I, ' eeting reconvened at 8:52 p.m.
with all Councilmembers pr �,,
Council discussion ensued re ing rits a 'jncerns about this project,
as proposed at this 1 cation. So ou , '" rs expressed concern regarding
the level of sub x//� ed fro / j sin ority for the project and the
impact this w ave he fun maining to meet state mandated housing
requireme j
City Attorney a "% r. "" ael Yaquian, Special Counsel for the
Po using ,� ity, res o Council inquiry regarding challenges
ing to the veteran only housing requirement portion of the
position -eve �; ,ent Agreement.
'oned by '' ncilONtnber Mullin, seconded by Deputy Mayor
C ' gham to f� a public input; close the public hearing and adopt
Res n No. P- 28 entitled, "A Resolution of the City Council of the City
of Po C 'nia, Approving Tentative Tract Map 15-003 and
Develop iew 15-006, Assessor's Parcel Number 321-190-28" and
adopt Joint, , olution No. H-16-02 entitled, "A Joint Resolution of the City
Council and Poway Housing Authority Authorizing Execution of a
Disposition, Development and Loan Agreement for the Habitat Housing
Development and Making Certain Findings with Respect to Such Disposition,
Development and Loan Agreement." Motion failed by the following vote:
Ayes: Mullin, Cunningham
Noes: Leonard, Grosch, Vaus
Absent: None
13 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 15, 2016
4. STAFF REPORT
None.
S. WORKSHOP
5.1 Recommendations for Water Rate Adjustments
Assistant Director of Administrative Services Peter Moot resented a PowerPoint
outlining the City's proposed water rates that would tak " ' ct January 2017. Staff
is recommending a rate increase of 7.75 percent f ter commodity and 8.75
percent for fixed meter charges; retain the tempor �qht Recovery Surcharge
at $0.75 per unit of water and expire the sing) ily nual customer credit
for the first 22 units as originally scheduled;nd� Decem 016. No change is
proposed to the City's sewer rates and c ��
No speakers.
In response to Council inquiry, Assistant I oote stated that $900,00 per
year would be necessary tcl"Aue the fu to offset the Drought Recovery
Surcharge for 2017.TO
Following discussion Council c rredtin the suspension of the first
i,.
22 units Droug ry Sur " r et tore December 2016. Council
directed staff roce ith thposition 218 process to implement the
recommen, ate chan effecti January 2017, subject to the Proposition
218 hearin_
Jim,ingham
6.1 MTS Update
����
De ". � Mayor Cu gham continued his item to the December 6, 2016 City
Counieting.
6.2 Hike Bike and Ride
Deputy Mayor Cunningham continued his item to the December 6, 2016 City
Council Meeting.
Mayor Vaus
6.3 Water Saving Tips
Mayor Vaus continued his item to the December 6, 2016 City Council Meeting.
14 of 15 January 10, 2017 Item # 1.3
City of Poway — Minutes — November 15, 2016
7. CITY MANAGER ITEMS
None.
8. CITY ATTORNEY ITEMS
None.
ADJOURNMENT
The meeting was adjourned at 11:00 p.m.
-y Neufeld, CMC
Clerk
of Poway, California
15 of 15 January 10, 2017 Item # 1.3