Item 1.3 - Approval of Minutes C,l,�.1 OF PO-4/ APPROVED •
City of Poway APPROVED AS AMENDED ❑
(SEE MINUTES)
COUNCIL AGENDA REPORT
DENIED ❑
TyF- IN THE C°�)
REMOVED ❑
CONTINUED
Resolution No.
DATE: March 7, 2017
TO: Honorable Mayor and Members of the City Council
FROM: Nancy Neufeld, City Clerk ,, /
(858) 668-4535 or nneufeld a@.poway.orq
SUBJECT: Approval of Minutes
Summary:
The City Council Meeting Minutes submitted hereto for approval are:
• February 7, 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. February 7, 2017 Regular City Council Meeting Minutes
Reviewed/Approved By: Reviewed By: Approved By: s
NS I
Wendy Kaserman Morgan Foley Tina M. White
Assistant City Manager City Attorney City Manager
1 of 5 March 7, 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
February 7, 2017
City Council Chambers
13325 Civic Center Drive, Poway, California
(Per Government Code 54953)
(Meeting Called to Order as City CounciUCity of Poway Planning Commission /Poway Housing Authority /Public Financing
Authority and Successor Agency to the Poway RedevelopfnmtAgency)
CALL TO ORDER
Mayor Vaus called the Regular Meeting to order at 7,
ROLL CALL
STAFF MEMBERS PRESENT
City Manager Tina White; Assistant City
Foley; City Clerk Nancy Neufeld; Dire
Development Services Bob Manis; Actin
Works Troy Bankston; Fire Chief Mark Sa
(Note: Hereinafter the t' M,
Manager, City Attor, j�ity
indicate Mayor/ D
Manager /Executive Director,
Attorney /Counsel, City Clerk/,'
Vend Kaserman, City Attorney Morgan L.
munity Services Robin Bettin; Director of
3# Finance Peter Moote, Director of Public
Todd Richardson, Sheriff's Department.
)uty Mayor; Councilmerber, City Manager, Assistant City
7d Director of Administrative Services shall be used to
Mayor/Vide Chair, Councilmember /Director, City
int City Manager /Assistant Executive Director, City
and Director of Administrative Services/Finance Officer.)
Leonard led the pledge of allegiance.
PRESE !a ION
None
%;
PUBLIC ORAL COMMUNICATIONS
Michael Firenze spoke about the impact of Poway's landscape regulations on the progress for
construction of his new home.
1. CONSENT CALENDAR (Approved By Roll Call Vote)
Councilmember Cunningham requested item 1.3 be pulled from the Consent Calendar.
2 of 5 March 7, 2017 Item # 1.3
City of Poway — Minutes — February 7, 2017
Motioned by Councilmember Cunningham, seconded by Mayor Vaus to approve Consent
Calendar items 1.1 through 1.2 and 1.4 through 1.8. Motion carried by the following roll -
call vote:
Ayes: 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 Registers for the periods Ar/ ry 2 through January 6,
2017 and January 9 through January 13, 2017
1.4 Award of Contract to Duke's Root Control, Inc. for C "° a t Control in the Sanitary
Sewer System
1.5 Acceptance of the Poway Center for the Perfor Arts Fall Protecti oject; Bid No. 16-
019 !//
1.6 Approval of Consultant Agreements with "'l & M / eotechnical & ,vironmental
Sciences Consultants and Construction Tes gineering, Inc., for As- Needed
Geotechnical Services 4, 1.7 Award of Contract to SDSTATU orb 16/17 Barrier Removal — Lake Poway
R e s t r o o m Project; Bid No. 17 -01%
1.8 Receive Report on y Rea Jr` nin to the 2017 Winter Storm
Event and ontin nager'�vI orization to�make the necessary emergency
repairs under ity of Re tion No. ,004 adopted on January 24, 2017
1.3 Approval of the ember; nd Nober 15, 2016 Regular City Council Meeting
Minutes (continue December 6, 2016 Special City Council Meeting
Min ece Reg
, 2016 y Council Meeting Minutes
Cou tuber Cun mr sted to pull the December 6, 2016 Regular City Council
Meej ��inutes to allo �" for review.
Motion e� Councilme r Cunningham, seconded by Councilmember Mullin to
continue t cember 6 / 16 Regular City Council Meeting Minutes, and approve the
November 1, j 6 and 'vember 15, 2016 Regular City Council Meeting Minutes
(continued fro n „'10, 2017); December 6, 2016 Special City Council Meeting
Minutes; and Dec , 2016 Regular City Council Meeting Minutes. Motion carried by
the following roll -ca ote:
Ayes: Cunningham, Grosch, Mullin, Leonard, Vaus
Noes: None
Absent: None
2. ORDINANCE
None.
3 of 5 March 7, 2017 Item # 1.3
3. PUBLIC HEARING
4.
City of Poway — Minutes — February 7, 2017
3.1 Adoption of an Ordinance of the City of Poway, California, amending Poway Municipal Code
(PMC) Chapters 17.04, 17.08, and 17.26 regarding ZOA16 -003 Housing Element Code
Amendment.
City Planner Joseph Lim provided a brief overview of the report and stated adoption of the
ordinance amending the Municipal Code is in compliance with SIB 2 regulations, which
require the City to identify, as permitted uses, emergency shelters, homeless shelters,
agricultural worker housing, and transitional and supportive housing.
No Speakers.
In response to Council inquiries, City Attorney Morg , ey=./�,shelters fined that the SIB 2 law
// �.,
requires the City identify at least one land use zone where hom are permitted
,,, by right. The zoning amendment would allow " ' less shelte j� e RA Residential
Apartment zone. / /
City Clerk Nancy Neufeld titled the Ord
Motion by Mayor Vaus, seconded by Council / nningham to take public input;
close the public hearing and int puce and con irst reading of Ordinance No. 805
entitled "An Ordinance of the C' / way, Cali Amending Chapters 17.04, 17.
08, and 17.26 of Title 17 of the P ipal Co ding Housing Definitions and
Development Standards for Homos ciliti It would be permitted in the
Residential Apartment (RA) zone 'Ord ce Amendment 16- 003),"
and schedule adopf a Ordin , e 2017. Motion carried by the
following roll call.
Cun ' "ham, Grh, Mullin, Leonard, Vaus
No _ 1/ sue.
4.1 „ �fication and Co'"" nsati6iudy Update
yip -,
Assist�� ity Manage endy Kaserman provided an update on the classification and
compen study a tated that the findings were going to be used in upcoming labor
negotiations in 17/2018 budget development. Ms. Kaserman reported that the
number of be � 6 ositions and comparative agencies increased from the previous study
conducted in 20
Following discussion, Council concurred to receive and file report.
5. WORKSHOP
None.
4 of 5 March 7, 2017 Item # 1.3
City of Poway - Minutes - February 7, 2017
6. MAYOR AND CITY COUNCIL - INITIATED ITEMS
The Mayor and Council made announcements and reported on various events taking place in the
City.
7
8.
Jim Cunningham
6.1 Hike, Bike and Ride
Councilmember Cunningham requested this item be continued.
6.2 Request Council concurrence of committee appointme the Budget Review
Committee and Parks and Recreation Advisory Committe; �,,,� ominated:
Councilmember Cunningham:
Budget Review Committee: To
Parks and Recreation Advisory Committee: Jig,
Councilmember Grosch:!�
Budget Review Committee: !% evin Ogd
Councilmember Mullin:
Budget Review Committee: /��, Ma nen
Deputy Mayor Leonard:
Budget Review Committee:
Parks and Recreation Advisory
Mayor Vaus: �,- ...,,,,,�, W
Budget Re i mmitteM/. r, Peter Murray
Motioned by Counc ber am, se ded by Councilmember Mullin to confirm
i���„
the appointments to � � ittee and Parks & Recreation Advisory
Committe" tea ouncil, carried unanimously.
CITY AGER IT
r
City er Tina White rted t he YMCA study has been concluded and a report with
findings brought bac Council for consideration in March.
CITY ATTOR TEMS
None. j
ADJOURNMENT
The meeting was adjourned at 7:49 p.m.
Nancy Neufeld, CIVIC
City Clerk
City of Poway, California
5 of 5 March 7, 2017 Item # 1.3