Item 1.3 - Approval of Minutes co-of Pojp;_�� APPROVED •
City of Poway
COUNCIL AGENDA REPORT APPROVED AS AMENDED ❑
I (SEE MINUTES)
' cn} " DENIED CI
ThE REMOVED ❑
CONTINUED
Resolution No.
DATE: February 21, 2017
TO: Honorable Mayor and Members of the City Council
FROM: Nancy Neufeld, City Clerk Av!J
(858) 668-4535 or nneufeldApoway.org
SUBJECT: Approval of Minutes
Summary:
The City Council Meeting Minutes submitted hereto for approval are:
• December 6, 2016 Regular City Council Meeting Minutes(continued from February 7, 2017)
• January 10, 2017 Regular City Council Meeting Minutes
• January 24, 2017 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. December 6, 2016 Regular City Council Meeting Minutes
S. January 10, 2017 Regular City Council Meeting Minutes
C. January 24, 2017 Regular City Council Meeting Minutes
Reviewed/Approved By: Reviewed By: Approved
Wendy Kaserman Morgan Foley Tina M. White
Assistant City Manager City Attorney City Manager
February 21, 2017 Item # 1.3
1 of 18
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
December 6, 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 7:02 p.m. �G/////
ROLL CALL Leonard, Grosch, Mullin, Cunningham, Vaus
STAFF MEMBERS PRESENT �jf�l
"4
City Manager Tina White; Assistanity Manager Wendy Kaserman; 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;
Director of Safety, Services Mark Sanchez; Captain Todd Richardson, Sheriffs
Department.
(Note: Hereinafter the titles Mayor, Deputy Mayor,touncilmember, City Manager, Assistant City
Manager, City Attorney, City Clerk and Dire °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 ALLEGIANCE
Deputy Mayor Cunningham introduced Retired Navy Chief Dennis Rasmussen to lead
the pledge of allegiance.
PRESENTATION
Mayor Vaus presented Deputy David Smith with a plaque in recognition of being selected
as the Poway Sheriff's Deputy of the Month for October 2016.
PUBLIC ORAL COMMUNICATIONS
Joe St. Lucas wished everyone a Merry Christmas.
2 of 18 February 21, 2017 Item #1.3
City of Poway - Minutes - December 6, 2016
Katherine Hirsh, representing the Southern California Ballet, announced the upcoming
Nutcracker production at the Poway Center for the Performing Arts.
The following individuals spoke in support of the decision made at the November 15, 2016
City Council meeting regarding the Habitat for Humanity Veterans Housing Project:
Bill Murray, Vicki Murray, Michele Bru, Sandy Keane, Nancy Jalaty, Captain Charles
Ristorcelli, Darla Reed, Raymond Hammel, David Clinkscales, Annalisa Parker, Linda
Laurie, Dorothy Wincek, Laura B. Zeaman, Elise Housman, Gary Housman, and Ross
Dickerson.
The individuals speaking in support of the November 1 %:16 City Council decision
stated that they did not want the decision revisited, t . / pported veterans, and
urged that another, more suitable Poway location be fount -�r veterans housing.
Speakers also expressed strong feelings about h. %y�'way and i �, •..idents were being
portrayed as anti-veteran and that they were ded by some of t". zremarks made
about and to them. They also expressed a •.=f- to move on from this' -/r • .
The following individuals spoke in opposition de.-z4.,, made at the November 15,
2016 City Council meeting regarding the Habitat 'ry •nity Veterans Housing Project:
Kevin McNamara and Michael Cun
Those speaking in opposition of the N. ber, % . CitS vuncil decision expressed
concern that litigation w• ry� It from d-y, •n a ffordable housing on this site
could be more dense, c et an is / ditional finding could have resulted from
donations, Habitat.for Humanit// suppo' • by many people, and the decision was
representative of a'not in my b ' ard" .
The Mayor ided e • i me an opportunity to comment after the public
comme
Coutmember Leon. -xpr .• a desire to move on from this topic, that Poway is not
anti-v to n and that it do ;=tter project.
Councilme Grosch I lighted how veterans are supported in Poway, offered to
explain his v• ='f • those who have called or emailed him, and thinks Poway can have a
better veteran % ,.:; He also spoke of the collegial relationship between
councilmembers - desire to move forward after the vote on the development
agreement.
Councilmember Mullin expressed that he did not want to delve back into the project but
reiterated his concern about the message to the business community since Habitat did
everything the City asked of them.
Deputy Mayor Cunningham explained that he is not saying residents are anti-veteran; he
is proud of residents. He said that he will not give up on veterans and that he should not
3 of 18 February 21, 2017 Item #1.3
City of Poway — Minutes — December 6, 2016
be faulted for being passionate. He closed by saying that if one councilmember does not
rise to change his November 15 vote, then he will move on.
Mayor Vaus said that this is a matter of councilmembers disagreeing on an issue. He
went on to say that he does not fault Deputy Mayor Cunningham's passion. Mayor Vaus
also mentioned the potential for another developer to develop affordable veterans
housing at another Poway location.
Tom Farley represented the Cobblestone Bulb Soldiers and spoke regarding the
significance of this year's Christmas tree lights display.
Rob Hoadley gave thanks to Tom Farley and Poway firs i -, sonders for the life-saving
assistance he received.
1. CONSENT CALENDAR (Approved By Roll C..;11,te)
City Attorney Morgan Foley addressed C•=,,; 4 t Calendar item *Øqd titled the
Ordinances for adoption.
Motioned by Councilmember Mullin, secon. Councilmember Leonard to
approve Consent Calendar Item- , hrough 1. lotion carried by the following
roll-call vote: / //j///��j//
Ayes: Leonard, , ch, unr� gham, Vaus
Noes: None
%j�///��
Absen Nang
1.1 Approval of by T only and aver of Reading in full of Ordinances on
Agenda.
1.2 Ra;m �,� ,,•rov.'4 Warrant Regis rs for the periods of October 24 through
0 %<l:er 28, 1,A Oct //�j/31 through November 4, 2016 and November 7 through
ember 11, 2 ;
1.3 Ap.-% .1 of the Se4 ber 6, 2016 Special City Council Meeting Minutes, and
Sept- -r 6, 2016 September 20, 2016 Regular City Council Meeting Minutes.
1.4 Adoption o ri • , ,;•n No. 16-055 entitled, "A Resolution of the City Council of the
�
City of Powa ;/`ornia, Adopting an Amended Conflict of Interest Code Updating
Designated Em. oyees and Officers and Repealing Resolution No. 14-058."
1.5 Approval of an Agreement between the City of Poway and Gary F. Hoyt Landscape
Architecture, Inc., to Provide Landscape Plan Check and Inspection Services.
1.6 Approval of Consultant Agreements Between the City of Poway and Right-of-Way
Engineering Services, Inc., and NV5, Inc., for As-Needed Land Surveying Services.
4 of 18 February 21, 2017 Item #1.3
City of Poway — Minutes — December 6, 2016
1.7 Adoption of Resolution No. 16-056 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 2017-2019 State
Homeland Security Program Grant."
1.8 Authorization to Purchase a Vehicle Lift Equipment by Cooperative Purchase
Agreement, and Appropriation for Installation of the Lift.
1.9 Second Reading and Adoption of Ordinance No. 793 entitled, "An Ordinance of the
City of Poway, California, Repealing Chapter 15.04, of the Poway Municipal Code
and Adopting a New Chapter 15.04, regarding the 2016 California Building
Standards, Incorporating by Reference therein the California Building Code, 2016
Edition;
Adoption of Ordinance No 794 entitled, "An --Ordinance l*),..he City of Poway,
California, Repealing Chapter 15.08, of the RoVvay MunicipalCe and Adopting a
New Chapter 15.08, regarding the 20166 ornia Building Stand.gs : Incorporating
by Reference therein the California El- ,- ��.I Code, 2016 Edition;" �7 /
4, 7'
Adoption of Ordinance No. 795 entitled, An 9 ance of the City of Poway,
California, Repealing Chapter, of the Powoy Municipal Code and Adopting a
New Chapter 15.10, regardin:'/ %0,16 Californ 4 ilding Standards, Incorporating
by Reference therein the Calif• . : s ntial C.,: 016 Edition;
Adoption of Ordinance No. 796°�� title• 0 ina4e of the City of Poway,
California, 5, �mow., �,,, sster 15.1 - /4 m . !; ,nicipal Code and Adopting a
New Chapter 17 reganfiing the 20 alifornia Building Standards, Incorporating
by Referenc- t,.y ein the C'"" ornia P -sing Code, 2016 Edition;"
„„
//0 %/ «
Adoption of O nance 797 entitle An Ordinance of the City of Poway,
Califo 'epealing Chapter 15.16, e Poway Municipal Code and Adopting a
Ne .- $ ;' .16, regarding the 2016 California Building Standards, Incorporating
Reference :i-in the lifornia Mechanical Code, 2016 Edition;"
,: .tion of Ordin % - No 798 entitled, "An Ordinance of the City of Poway,
Cat' ia, Repealin hapter 15.18, of the Poway Municipal Code and Adopting a
New e%7:+ter 15.18, �arding the 2016 California Building Standards, Incorporating
by Refe - there s i'e California Energy Code, 2016 Edition;"
Adoption ofnce No. 799 entitled, "An Ordinance of the City of Poway,
California, Adong a New Chapter 15.19, regarding the 2016 California Building
Standards, Incorporating by Reference therein the California Historical Building
Code, 2016 Edition;"
Adoption of Ordinance No. 800 entitled, "An Ordinance of the City of Poway,
California, Adopting a New Chapter 15.21, regarding the 2016 California Building
Standards, Incorporating by Reference therein the California Existing Building Code,
2016 Edition;"
5 of 18 February 21, 2017 Item #1.3
City of Poway - Minutes - December 6, 2016
Adoption of Ordinance No. 801 entitled, "An Ordinance of the City of Poway,
California, Repealing Chapter 15.22, of the Poway Municipal Code and Adopting a
New Chapter 15.22, regarding the 2016 California Building Standards, Incorporating
by Reference therein the California Green Building Code, 2016 Edition;" and
Adoption of Ordinance 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".
1.10 Award of Contract for the Welton Reservoir Rehabilita ;; /roject, Bid No. 17-009,
to Advanced Industrial Services, Inc.
1.11 Adoption of Resolution No. H-16-02 entitled, "A t- y Resn of the City Council
and Poway Housing Authority Approving the First Amendment to the Regulatory
Agreement and Declaration of Restrictiv 2,`enants for the V - De Vida Poway
Housing Development." ,
2. ORDINANCE ///Public Hearing to Consider • *,apr: ce No 8 -,titled, "An Ordinance to Extend
Interim Urgency Ordinance f the Ci ' Poway, Adopted
9 Y �ji ,,;�,, �j, Y, P
Pursuant to Government Co� Se '; ,/.5858, �ii, mporarily Prohibiting the
Establishment of Marijuana Dis. y saries •-ratis, Collectives and Retail
Business; and Proh the Estab -- • 'WS•- Cultivation of Marijuana in all
Zones.
City Attorney explain.-;4 at extent' Interim Urgency Ordinance No 792 will
allow staff ade.,'-•- time, :4 - cee• ;9 months and fifteen days, to develop
;
standards and draft.,2i dinan �� ss non-medical marijuana dispensaries,
coo• a :€a Mn d cu : / ion within the ity.
7/,--. cca Heman4 po r u support of the ordinance.
/i°
Tom eegan spoke in %•osition to extend the interim urgency ordinance.
Council comments questions ensued.
As requested •_-/ :- Mayor, City Attorney Foley titled the Ordinance for adoption.
Motioned by Deputy Mayor Cunningham, seconded by Councilmember Mullin
to close the public hearing and adopt Ordinance No. 803 entitled, "An
Ordinance to Extend Interim Urgency Ordinance No. 792 of the City of Poway,
California, Adopted Pursuant to Government Code Section 65858, Temporarily
Prohibiting the Establishment of Marijuana Dispensaries, Cooperatives,
Collectives and Retail Businesses; and Prohibiting the Establishment of
Outdoor Cultivation of Marijuana in all Zones." Motion carried by the following
roll-call vote:
6 of 18 February 21, 2017 Item #1.3
City of Poway — Minutes — December 6, 2016
Ayes: Leonard, Grosch, Mullin, Cunningham, Vaus
Noes: None
Absent: None
3. PUBLIC HEARING
3.1 Second Reading and Adoption of Ordinance No. 804 entitled "An Ordinance of the
City of Poway, California Rescinding Chapters 15.05 and 15.24 of the Poway
Municipal Code and Adopting a New Chapter 15.24 Regards the Poway Fire Code,
Which Adopts by Reference the 2016 California Fire Coy and the 2015 International
Fire Code with Certain Amendments, Additions and I:; ' ns."
/%
No Speakers. / j,//
As requested by the Mayor, City Attorney F ' 'itled the Ordina for adoption.
Motioned by Deputy Mayor Cunningham,, seconded by Council n4er Mullin
to close the public hearing and adopt Or. rice No. 804 entitled, "An
Ordinance of the City of Poway, Califor -'/1 cinding Chapters 15.05 and
15.24 of the Poway Municipal ode and ..pting a New Chapter 15.24
Regarding the Poway Fire <-./ hich A•. -•ts by Reference the 2016
California Fire Code and th j 01VA ,,;rnationjFire Code with Certain
Amendments, Additions and D ions,,,,,-•n cared by the following roll-
call vote: j ,�%/////j
/
Aye / Leo ,-' • , Gros< Mullin, Cunningham, Vaus
No- , Non :f
j0
4. STAFF / //
j//
4.1 /- of Contrac• Boif1.�'_placement for 1907 Baldwin Steam Locomotive, RFP
A $9 to Hercule,, ere. wd ipment, Inc.
��////ir, /0
Senio =,; agement alyst Roger Morrison presented the item along with a
'fir,
PowerPo r..4f esen, ( and explained that replacement of the 1907 Baldwin Steam
Locomotive °,/ jj , required to ensure its' safe and continued operation. Mr.
Morrison stat- .t two proposals had been received and reviewed. Staff is
recommending a and of the contract to Hercules Powered Equipment Inc., at a cost
of $360,500. Mr. Morrison reported that an amendment to the cost-sharing
agreement with the Poway-Midland Railroad Volunteers (PMRRV) is recommended
to cover one-half of the additional expense.
Council expressed support for the continued operation of the locomotive.
7 of 18 February 21, 2017 Item #1.3
City of Poway — Minutes — December 6, 2016
Chuck Cross, Poway-Midland Railroad Volunteer, said the locomotive is in overall
good condition and the boiler should last approximately one hundred years with the
proper treatment.
Motioned by Councilmember Grosch, seconded by Councilmember Mullin to
award the contract for Boiler Replacement for 1907 Baldwin Steam Locomotive
to Hercules Powered Equipment Inc., authorize an additional loan amount of
$110,500 from the Capital Equipment Replacement Fund (611) to the Poway
Midland Railroad Rolling Stock Fund (618); approve the adoption of Resolution
No. 16-057 entitled, "A Resolution of the City Council of the City of Poway,
California, Authorizing an Interfund Loan from/ , Capital Equipment
Replacement Fund to the Poway Midland Railroa•$>-, ing Stock Replacement
Fund", and authorize the City Manager to exec . ', . st Amendment to the
Facility Use Agreement between the City /� " y-
:;�ow- //�'//�j�d Poway-Midland
Railroad Volunteers. Motion carried unanimously. '''./
4.2 First Quarter Budget Update for FY 201; 'r �
X
Assistant City Manager Wendy Kaserma es- the report an/highlighted
changes to the budget which include increas / -I aid reimbursement, funds for
9 g �; �
a full time Senior Administrative :u istant within withirvAOrninistrative Services, and minor
appropriations across all funds. /j/
Council comments and questions Asued.
Motioned by Deputy Ma #v unnin= - = , seconded by Councilmember Grosch
to approve adoption of Re „ ' y 6-058 entitled, "A Resolution of the City
Council, Housing Aut :��� , an. i uccessor Agency to the Poway
Redevelopment,,gen „�,, -, CI of Poway, California, Approving
Amendments to y, s Fin- - ; ° .gram for the First Quarter Fiscal Year
2016-201 ,did a.; #.ve the Fisc Year 2016-17 First Quarter Budget
Adjustments. // j
5. WORKSHOP
5.1 Econo ”". /'evelopm:'Strategic Plan Workshop
Economic D nt Manager Jay Virata said the purpose of the workshop was
to discuss the goals, strategies, and actions to sustain and improve the City's
economic health and identify the economic development tools used to help achieve
the City's goals. Mr. Virata introduced Applied Development Economics President
Doug Svensson to present a report and PowerPoint presentation regarding the
findings and draft Economic Development Strategic Plan.
Council requested additional time to assess the tools and actions of the Economic
Development Plan and provide feedback to staff in the future.
8 of 18 February 21, 2017 Item #1.3
City of Poway — Minutes — December 6, 2016
5.2 Senate Bill 2 (SB2) Housing Regulations
City Planner Joseph Lim presented the report along with a PowerPoint presentation
that gave a brief overview of housing regulations and the City's Housing Element
Update (2013-2020), which included policies, programs and an implementation
schedule that address the "Special Needs Housing" requirements of SB 2 and other
needs including agricultural worker housing.
Council received the report and no action was taken.
MAYOR AND CITY COUNCIL-INITIATED ITEMS
The Mayor and Council made announcements and rz,.orted • %i jrious events taking
place in the City. No action was taken. /////
JIM CUNNINGHAM
6.1 Hike Bike and Ride
Deputy Mayor Cunningham stated Ile ill present t at the December 20, 2016 City
Council Meeting.
7. CITY MANAGER ITEMS
None.
8. CITY ATTORNE ' if MS jj
/////:
City Attom •jy rep on recent .4t ion that requires elected officials to take
two hours • .rasent training beginning January 1, 2017.
AD NMENT /�
The meets as adjourn= .t 10:04 p.m.
Nancy Neufeld, CMC
City Clerk
City of Poway, California
9 of 18 February 21, 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
January 10, 2017
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 Cunningham, Grosch, Mullin, Leonard, Vaus
STAFF MEMBERS PRESENT
City Manager Tina White; Assistant City Manager Wendy Kaserman, Deputy City
Attorney Randall Sjoblom; City Clerk Nancy Neufeld; 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
PRESENTATION
Mayor Vaus proclaimed January 2017 as "Human Trafficking Awareness Month" in the
City of Poway and stated that Poway was joining other cities in San Diego County to raise
awareness.
PUBLIC ORAL COMMUNICATIONS
Bobby Ronsse, Poway American Little League, provided an update on the Tierra Bonita
field renovations.
Chris Olps spoke regarding the survey conducted by YMCA and community
representation within the survey sample.
10 of 18 February 21, 2017 Item # 1.3
City of Poway - Minutes - January 10, 2017
John Wismont spoke regarding various options for locating new restaurants in the City.
Kelley Thompson-Petit spoke regarding the need for low income housing and the lack of
services for the homeless.
1. CONSENT CALENDAR (Approved By Roll Call Vote)
Councilmember Cunningham requested to pull Items 1.3 and 1.4 from the consent
calendar for comment.
Motioned by Councilmember Cunningham, seconded by Mayor Vaus to approve
Consent Calendar items 1.1 through 1.2 and 1.5 throug9. Motion carried by the
following roll-call vote:
Cunningham, Grosch, Mullin, Leonard, Vaus
Noes: None
Absent: None
1.1 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on
Agenda
1.2 Ratification/Approval of Warrant Re* -/ for the*nods of November 28 through
December 2, 2016 and December 5 thr. % to -cember 9, 2016
1.5 Award of Contract for the Lake Poway Boa Dock Replacement Project; Bid No. 17-
011
1.6 Acceptance of the Old Poway Park General Construction Project; Bid No 16-005
1.7 Approval of SeconrAmendment to the Contract for the Sale and Purchase of Goods
and Materials with The SoCo Group, Inc.
��% i
1.8 Acceptance of Public Improvements for the Starmount Hydrant and Waterline
Project, WI13-004
1.9 Accepta of the 2 - 1;`-2017 Street Maintenance Project; Bid No. 16-023 7
Councilmember Cunningham requested Item 1.3 be continued to allow time for further
review.
1.3 Approval of the November 1, 2016 and November 15, 2016 Regular City Council
Meeting Minutes
Motioned by Councilmember Cunningham, seconded by Councilmember
Mullin to continue Consent Calendar Item 1.3. Motion carried by the following
roll-call vote:
11 of 18 February 21, 2017 Item # 1.3
City of Poway— Minutes —January 10, 2017
Ayes: Cunningham, Grosch, Mullin, Leonard, Vaus
Noes: None
Absent: None
Councilmember Cunningham requested that all bidders responding to a request for
proposal be mentioned in any agenda report awarding the contract.
1.4 Approval of Consultant Agreement for As-Needed Environmental Engineering and
Consulting Services; Ninyo and Moore Geotechnical & Environmental Sciences
Consultants
Motioned by Councilmember Cunningham, seconded by Mayor Vaus to
approve Consent Calendar Item 1.4. Motion carried by the following roll-call
vote:
Ayes: Cunningham, Grosch, Mullin, Leonard, Vaus
Noes: None
Absent: None
2. ORDINANCE
None.
3. PUBLIC HEARING /
3.1 Resolution s ablish tha Schedule of Water Rates and Charges effective
January 1, 20 %,
Administrative/Sell/ices Assistant Director Peter Moote and City Engineer Steven
Crosby%pr 0. an overview of the agenda report along with a PowerPoint
presentation. Director Moote explained the proposed schedule of water rates would
cover increases to the raw water rate and fixed charges adopted by the San Diego
County Water Authority. The proposed water rates address the pass through-costs
of purchasing treated water along with the need to repay the water fund during state
mandated emergency water use restrictions. Mr. Moote stated that the notice for the
proposed rate increases in accordance with Proposition 218 requirements were
mailed to 13,7 ratepayers on November 23, 2016.
City Engineer Crosby reviewed the City's water capital improvement projects which
would continue to maintain proper maintenance of the water and sewer systems,
meet various regulatory requirements and fund vital capital improvements.
Mark Weston, San Diego County Water Authority (SDCWA) Director representing
Poway, explained the various costs associated with the purchase and treatment of
water for San Diego County and the infrastructure needs being addressed through
12 of 18 February 21, 2017 Item # 1.3
City of Poway — Minutes —January 10, 2017
future projects to diversify sources leading to a more stable water supply for the
SDCWA member agencies.
Speakers in Opposition: Joy Fodor, Gaylen Henrichs, Mike Fry, Doug & Annette
Brown, Gwenevre McCarthy, David Griffin, Dorothy Wincek, Rosemary Vanderrort,
Kathy Latus, Lawrence Leyking.
Speaker in Support: Torrey Powers
Submitted a Speaker Slip in Opposition but did not Speak: Roberta Tozier, Laurie
McKee & Larry Steckler, Craig Pond, Deborah Pon `L n Marie Terzi, Wayne
Cuthbert, Theodore C. Kral, Raymond Hammel and Sr .*a-n W McKay.
/
Neutral Speaker Sean Finley
Council discussion included reevaluatin g 2 rate structure and cost allocations,
concern regarding maintaining appropriate reserve levels for the water fund,
exploring additional revenue sources such as lease revenue collected for cell towers
located on water reservoirs, and reexamining water usage at City facilities.
Mayor Vaus reported that a total of 78 written pr were received which does not
constitute a majority protest against : .ter rate increase.
Councilmembers acknowledged t4'extrav ;., , conservation efforts in reducing
water usage by t f' munity during the State's mandatory water restrictions.
Council also re., <7�
d a review of the schedule for addressing water and sewer rate
increases. /
Motioned by C• it -r Leonard, rconded by Councilmember Mullin to
accept all ritte ests again water rate increases from affected
rat„ th° � blic hearing and adopt Resolution No 17-001 entitled
"A`Resolution�f e City Council of the City of Poway, California, Establishing
the Schedule of ``:ter Service Charges and Rates Per Section 13.11.120 of the
Poway Municipal Code." Motion carried unanimously.
4. STAFF REPORT
4.1 Approval of Classification Specification and Salary Range for Human Resources
Director and a Revised Classification Specification Changing the Administrative
Services Director to Finance Director.
City Manager Tina White discussed the recruitment efforts to fill the vacancy in the
Administrative Services Director position and the reevaluation that has taken place
after looking at the divisions within the Department. Ms. White stated that staff is
proposing the creation of a new classification of Human Resources/Risk
Management Department Director and changing the Administrative Services Director
title to Finance Director.
13 of 18 February 21, 2017 Item # 1.3
City of Poway — Minutes — January 10, 2017
Motioned by Councilmember Grosch, seconded by Councilmember Mullin to
authorize the City Council to amend the City's classification system by adding
the Human Resources/Risk Management Director classification, adopt the
recommended classification specification, and approve the proposed salary
range of 85.5 with an annual salary of $125,712-$152,804 and approve the
revised classification specification, retitling the Administrative Services
Director position to Finance Director. Motion carried unanimously.
5. WORKSHOP
None. /////r MAYOR AND CITY COUNCIL-INITIATED ITEMS
The Mayor and Council made announcements and reported on various events taking
place in the City. No action was taken. „„„
7. CITY MANAGER ITEMS //
City Manager Tina White announce'', .. fawzan Odunewu, was the First Baby born for
2017 and will be recognized at the J4ary 24thj eeting-
8. CITY ATTORNEY ITEMS jj �
None. %//
jj
ADJOURNMENT /y { ��%%
The meeting was adjourned at 9:55 p.m.
j•j
Nancy Neufeld, CMC
City Clerk
City of Poway, California
14 of 18 February 21, 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
January 24, 2017
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 Cunningham, Grosch, Mullin, Leonard, Vaus
STAFF MEMBERS PRESENT
City Manager Tina White; Assistant City Manager Wendy Kaserman, Deputy City Attorney Lauren
Hendrickson; City Clerk Nancy Neufeld; Director of Community Services Robin Bettin; Director of
Development Services Bob Manis; Director of Public Works Troy Bankston; Fire Chief Mark
Sanchez; Lieutenant Darrell Strohl, Sheriffs Department; Acting Director of Finance Peter Moote.
(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 MayorNice 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 Leonard led the pledge of allegiance.
ITEM ADDED TO AGENDA
Mayor Vaus stated the need to add an item arose after publication of the agenda and requested
Council take action to add the item, to be considered as Item 7.1 on the agenda.
Motioned by Councilmember Cunningham, seconded by Councilmember Mullin to add
Item No. 7.1 to the Agenda pursuant to Government Code section 54954.2.
Motion carried by the following roll-call vote:
Ayes: Cunningham, Grosch, Mullin, Leonard, Vaus
Noes: None
Absent: None
February 21, 2017 Item # 1.3
15 of 18
City of Poway — Minutes —January 24, 2017
PRESENTATION
Mayor Vaus presented a certificate to the parents of Fawzan Odunewu, the First Baby Born in
Poway in 2017.
Recognition for Sheriff's Station Deputy of the Month for December, K-9 Deputy Austin Elmone &
K-9 Banjer, has been rescheduled to February 21, 2017.
PUBLIC ORAL COMMUNICATIONS
Shari Dunbar expressed concerns with economic development and the preservation of land and
open space.
Jon Gagliono reported a power outage at Midland Road during tf e�
nt winter storm event.
Cynthia Ezlinoda, Board of Directors for Poway Senior Center, addressed the YMCA proposal
and advocated for the Poway Senior Center.
Jonathon Ryan, suggested Poway's Campaign ;;Ewi ce ordinance be revised for future elections.
Heather Dugdale and Ginger Couvrette represented J -O-Smash and presented Poway Valley
Therapeutic Riding Center (POVA) with a $10,000 donation from this year's event.
Dee Fleischman disclosed her concerns with integrity of the power lines near Midland Road.
1. CONSENT CALENDAR (Approved By Roll Call Vo %%/
Deputy Mayor Leonard - ' -.unce that he cuse himself from the vote on Item No. 1.5,
due to a conflict of interest, residing within thessessment area of the Clearwell Emergency
Highline Project.
Motioned by Counc ber Cunningham„ onded by Councilmember Grosch to
approve Consent Galen. items 1.1 through 1.3, 1.4 as amended, and 1.5 through 1.6.
Moti
�.;/ :rried 4-1 b"fhe follog roll-call vote:
Ayes: Cunningham, Grosch, Mullin, Vaus
Noes: None
am Absent: None
�/// Disqualified: Leonard
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 Resolution No. 17-002 entitled, "A Resolution of the City Council of the City of
Poway, California, Authorizing the Destruction of Certain Documents in Administrative
Services, City Clerk's Office, City Manager's Office, Community Services, Public Works and
Safety Services"
February 21, 2017 Item # 1.3
16 of 18
City of Poway — Minutes — January 24, 2017
1.5 Acceptance of the Clearwell Emergency Highline Project
1.6 Adoption of Resolution No. 17-003 entitled, "A Resolution of the City Council of the City of
Poway, California, 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 HEARING
None.
4. STAFF REPORT /
None.
5. WORKSHOP
5.1 Workshop on Landscape and Irrigation Regulations
Senior Planner Jason Martin preseect%lreport along° i a PowerPoint presentation that
gave a brief overview of current regutations an4 elicies regarding landscape and irrigation
mandated by the State and the Powa ,Aunici•.-,C *:-. Mr. Martin discussed the landscape
plan check inspects• % • �-s and h aff-: sir`( ily home construction projects.
/// / , ///1"
Don Mechling - Mark Carnfrombone -,,, ,: e in opposition to the existing Landscape and
Irrigation Des ti�0 anual.
Council provided direction to staff, ands ested a working group of two to three
professionals and community members tb provide input regarding the Landscape and
Irrigation Design Manual and challenges it may present.
MAYOR AND CITY COUIIL-INITIATED ITEMS
The Mayor and Council madeannouncements and reported on various events taking place in the
City. No action was taken. Jr
Jim Cunningham/
6.1 MTS Update
Councilmember Cunningham gave a brief overview of MTS security measures to prevent
crime and increase public safety.
7. CITY MANAGER ITEMS
7.1 Adoption of a Resolution Confirming the Existence of a Local Emergency as Proclaimed by
the City Manager/Director of Emergency Services within the City of Poway Due to Winter
Storm events, and suspending the Notice and Bidding Requirements in Connection with
Repairs Required Thereby
February 21, 2017 Item # 1.3
17 of 18
City of Poway — Minutes —January 24, 2017
City Manager Tina White presented a report regarding the need to confirm the existence of
an emergency as a result of the severe weather conditions beginning Friday, January 20,
2017. Ms. White explained the losses suffered from flooding and wind damage, including
impacts to public improvements, and stated Council must take action to suspend notice and
bidding requirements to address necessary emergency repairs to protect the public and
welfare of the City. Additionally, City Manager White stated that a report on the status of
emergency expenditures will be presented to the City Council at each regular meeting until
the emergency requirements are no longer needed.
Motioned by Councilmember Cunningham, seconded by Councilmember Mullin to adopt
Resolution No. 17-004 entitled, "A Resolution of the City Council of the City of Poway,
California, Finding and Declaring the Existence of an Emergency within the City Due to a
Winter Storm Event, and Suspending Notice and Bidding Requir dents in Connection with
Repairs Required Thereby."
Motion carried by the following roll-call vote:
Ayes: Cunning , Grosch, Mullin, Leonard, Vaus
Noes: None
Absent: None
8. CITY ATTORNEY ITEMS
None. //
jj
ADJOURNMENT
The meeting was adjourned at 8:25 p.m.
// 71////
j�j����// % Nancy Neufeld, CMC
City Clerk
City of Poway, California
February 21, 2017 Item # 1.3
18 of 18