Loading...
2017 01-24 Agenda Amended;,n / SINCE 1980 Amended January 19, 2017 CITY COUNCIL REGULAR MEETING AGENDA January 24, 2017 — 7:00 P.M. City Council Chambers 13325 Civic Center Drive, Poway, CA 92064 THE CITY COUNCIL ALSO SITS AS THE CITY OF POWAY PLANNING COMMISSION, POWAY HOUSING AUTHORITY, PUBLIC FINANCING AUTHORITY AND SUCCESSOR AGENCY TO THE POWAY REDEVELOPMENT AGENCY CALL TO ORDER ROLL CALL Cunningham, Grosch, Mullin, Leonard, Vaus PLEDGE OF ALLEGIANCE PRESENTATION Recognition of Fawzan Odunewu, the First Baby Born in Poway in 2017 Recognition of K -9 Deputy Austin Elmone & K -9 Banjer, Sheriff's Station Deputy of the Month for December PUBLIC ORAL COMMUNICATIONS Persons speaking during Public Oral Communications may address the Council on any subject matter within the Council's jurisdiction that is not listed as an item on the agenda. State law generally prohibits the Council from taking action on any issue not included on the agenda. Your concerns will be referred to staff. Comments are limited to three (3) minutes. NOTE: The agenda is posted and provided 7 days prior to the City Council meeting. By State law, items can be added up to 72 hours prior to the meeting. Items with a " #" symbol are in preparation. If items are added after original agenda is posted, new items will be listed on an Amended Agenda posted the Friday prior to the meeting. For your convenience, a complete Agenda Packet is available for public review at City Hall and on the City's website at www.poway.org. Page 1 City of Poway — City Council Agenda — January 24, 2017 1. CONSENT CALENDAR (Approved By Roll Call Vote) The Consent Calendar may be enacted in one motion by the Council without discussion unless a Councilmember, a member of the public, or City staff requests that an item be removed for discussion. 1.1 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda 1.2 Ratification /Approval of Warrant Registers for the periods of December 12 through December 16, 2016 and December 19 through December 30, 2016 1.3 Award of Contract for the Old Poway Park Concrete Repairs Project 1.4 Adoption of a Resolution Authorizing the Destruction of Certain Documents in Administrative Services, City Clerk's Office, City Manager's Office, Community Services, Public Works and Safety Services 1.5 Acceptance of the Clearwell Emergency Highline Project 1.6 Adoption of a Resolution Ordering the Summary Vacation of the Portion of Sewer Easement located within Lot 5 of Map 12711 (Vacation No. 16 -002) 2. ORDINANCE None 3. PUBLIC HEARINGS None 4. STAFF REPORT None 5. WORKSHOP 5.1 Workshop on Landscape and Irrigation Regulations City Manager's Recommendation: It is recommended that the City Council provide direction to staff regarding the potential changes to City landscaping and irrigation regulations. Page 2 City of Poway - City Council Agenda - January 24, 2017 MAYOR AND CITY COUNCIL - INITIATED ITEMS JIM CUNNINGHAM 6.1 MTS Update DAVE GROSCH JOHN MULLIN BARRY LEONARD STEVE VAUS 7. CITY MANAGER ITEMS 8. CITY ATTORNEY ITEMS ADJOURNMENT The Poway City Council welcomes you and encourages your continued interest and involvement in the City's decision - making process. The City of Poway complies with the Americans with Disabilities Act. Upon request this agenda will be made available in appropriate alternative formats to persons with disabilities as required by section 202 of the American with Disabilities Act of 1990. Any person with a disability who requires a modification or accommodation in order to participate in a meeting should direct such request to the City Clerk's Office at 858 - 668 -4530 at least 24 hours before the meeting, if possible. State of California ) ) ss. AFFIDAVIT OF POSTING County of San Diego ) I, Nancy Neufeld, CMC, City Clerk of the City of Poway, hereby declare under penalty of perjury that this notice of a Regular Meeting as called by the City Council of the City of Poway was posted and provided on January 19, 2017, at 9.00 a.m. Said meeting to be held at 7:00 p.m., January 24, 2017, in the Poway City Council Chambers, 13325 Civic Center Drive, Poway, California. Said notice was posted on the Bulletin Board at the entrance to City Hall. � A* Y_ - _.Aeze��p Na cy euf Id, tMC, City Clerk im- Page 3