Item 1.3 - Approval of MinutesDATE:
TO:
FROM:
SUBJECT:
Summary:
City of Poway
COUNCIL AGENDA REPORT
APPROVED
APPROVED AS AMENDED ❑
(SEE MINUTES)
DENIED
REMOVED
CONTINUED
Resolution No.
May 2, 2017
Honorable Mayor and Members of the City Council
Nancy Neufeld, City Clerk _yµi
(858) 668-4535 or nneufeldCo?poway.orq
Approval of Minutes
The City Council Meeting Minutes submitted hereto for approval are:
• April 4, 2017 Special City Council Meeting Minutes
• April 4, 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. April 4, 2017 Special City Council Meeting Minutes
B. April 4, 2017 Regular City Council Meeting Minutes
Reviewed/Approved By:
Wendy Kaserman
Assistant City Manager
Reviewed By: Approved By:
Morgan Foley
City Attorney
Tina M. White
City Manager
1 of 7 May 2, 2017 Item # 1.3
2 of 7 Attachment A May 2, 2017 Item # 1.3
CITY OF POWAY
CITY COUNCIL SPECIAL MEETING
MINUTES
April 4, 2017
City Council Chambers
13325 Civic Center Drive, Poway, California
(Per Government Code 54953)
(Meeting Called to Order as City Council/Poway Housing Authority/Planning Commission/Public Financing Authority and
Successor Agency to the Poway Redevelopment Agency)
CALL TO ORDER
Mayor Vaus called the Special Meeting to order at 6:00 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
CLOSED SESSION
As requested by Deputy City Attorney Sjoblom, the City Council adjourned into Closed Session at
6:01 p.m.
Conference with Labor Negotiators – Government Code Section §54957.6
City Designated Negotiators:
Tina White, City Manager
Wendy Kaserman, Assistant City Manager
Employee Organizations:
Teamsters Local 911
Poway Firefighters Association
Management, Supervisory & Confidential Unit
ADJOURNMENT
City Council came out of Closed Session at 6:55 p.m. and adjourned the special meeting.
__________________________________
Nancy Neufeld, CMC
City Clerk
City of Poway, California
NOTE: These draft meeting minutes are not official until approved by the City Council at the next scheduled meeting.
3 of 7 Attachment B May 2, 2017 Item # 1.3
CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
April 4, 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, Development Services Director Bob Manis, Acting
Director of Finance Peter Moote, Public Works Director Michael Obermiller, Fire Chief 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/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 Leonard led the pledge of allegiance.
PRESENTATION
Fire Chief Mark Sanchez presented service recognitions to Andy Page for his 30-year anniversary
and Scott Post for his 25-Year Anniversary with the City. Public Works Director, Michael
Obermiller presented service recognition to Sam Lanning for his 10-Year Anniversary with the
City.
Mayor Vaus presented a proclamation recognizing Poway American Cancer Society’s Relay for
Life to Pastor Joe Martin and Beverly Flynn.
PUBLIC ORAL COMMUNICATIONS
Anne O’Rourke thanked Council for their support of the Relay for Life event.
Joaquin F. Nunez proposed a street name change for Sycamore Avenue in order to clarify the
various street segments.
NOTE: These draft meeting minutes are not official until approved by the City Council at the next scheduled meeting.
City of Poway – Minutes – April 4, 2017
4 of 7 April 18, 2017 Item # 1.3
1. CONSENT CALENDAR (Approved By Roll Call Vote)
Motioned by Councilmember Cunningham, seconded by Councilmember Grosch to
approve Consent Calendar items 1.1 through 1.6. 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 of February 13 through February
17, 2017 and February 20 through February 24, 2017
1.3 Approval of the March 7, 2017 Regular City Council Meeting Minutes
1.4 Acceptance of Upgrade of the Performing Arts Center Fire Alarm System, Bid No. 16-028
1.5 Report of Emergency Repair Expenditures Pertaining to the 2017 Winter Storm Event Made
Under Authority of Resolution No. 17-004 Adopted on January 24, 2017
1.6 Adoption of Resolution No. P-17-06 entitled “A Resolution of the City Council of the City of
Poway California, Terminating the Ad-Hoc Committee for the Poway Road Corridor Study
(PRCS) Project.”
Councilmember Mullin encouraged continued public participation in the scheduled meetings, as
the City continues to seek input and direction from the community for the Poway Road Corridor
Study.
2. ORDINANCE
None.
3. PUBLIC HEARING
3.1 Tentative Parcel Map 15-001, Underground Waiver 16-001, and Minor Development Review
17-001; a proposal for a two-lot subdivision of a 0.49-acre parcel located at 13737 Temple
Street in the Residential Single Family – 7 (RS-7) zone, and a request to waive the
requirement to underground existing overhead utilities. (Continued from March 21, 2017.)
Associate Planner Oda Audish presented the report along with a PowerPoint presentation.
Ms. Audish stated the applicants are proposing to split the property into two parcels along
with converting an existing guest house into a single-family residence.
No speakers.
In response to Council inquiries regarding parking and maintenance of Temple Street, Ms.
Audish explained that the applicant is required to enter into a private street maintenance
agreement and that any parking issues along the roadway will be addressed by the private
property owners.
City of Poway – Minutes – April 4, 2017
5 of 7 April 18, 2017 Item # 1.3
Motioned by Councilmember Mullin, seconded by Deputy Mayor Leonard to close the
public hearing and adopt a Resolution entitled “A Resolution of the City Council of
the City of Poway, California, Approving Tentative Parcel Map 15-001, and
Underground Waiver 16-001, Minor Development Review Application 17-001
Assessor’s Parcel Number 314-220-58.” Motion carried unanimously.
4. STAFF REPORT
4.1 Water Fund – Cost Allocation Plan and Revenue/Cost Saving Sources
Acting Finance Director Peter Moote gave the staff report along with a PowerPoint
presentation. Mr. Moote stated that an evaluation was conducted at the request of the
Council at the January 10, 2017 meeting. He highlighted recommended modifications to
the overhead cost allocations and distribution of revenue and shifting resulting cost savings
between the Water Fund and the General Fund. He reviewed the proposed options which
could result in smaller increases to water commodity rates and/or meter charges.
Peter Moy, representing FCS Group, presented a report and PowerPoint presentation
regarding the findings of the recent cost allocation plan and revenue/cost saving study.
No speakers.
Council comments and questions ensued.
In response to Council inquiry, Acting Finance Director Moote explained that the amount of
water used by City facilities is metered and monitored. Facilities are mapped out,
individually metered and treated like a paying customer to determine the amount to be
reimbursed to the water fund for each facility. In addition, Mr. Moote explained that there
are certain activities related to the support of cell tower sites that are attributable to the
general fund, such as conditional use permits, financial planning and lease management.
Mr. Moote also stated that revenues from cell tower leases vary as advances in technology
occur and the wireless carriers determine to decommission cell tower sites. Staff is
recommending that the current practice of attributing cell site lease revenue to the General
Fund be retained.
Motioned by Mayor Vaus, seconded by Councilmember Mullin to provide direction to
staff to; 1) Attribute proportionate energy cost savings from the solar power purchase
agreement for the Pomerado Road/Ted Williams Parkway solar project to the Water
Fund, once the project is operational; 2) Reimburse the Water Fund for water used at
City facilities at the raw water cost; 3) Update the Cost Allocation Plan for water
conservation activities; and 4) Maintain the City’s existing practice of attributing cell-
site revenue to the General Fund.” Motion carried unanimously.
City of Poway – Minutes – April 4, 2017
6 of 7 April 18, 2017 Item # 1.3
5. WORKSHOP
5.1 Workshop #3 on Poway Road Corridor Study
Development Services Director Bob Manis gave a brief update on the progress of the Poway
Road Corridor Study and an overview of the outreach to the community and stakeholders
since the last Council workshop held May 17, 2016.
City Planner Joseph Lim presented the report along with a PowerPoint presentation outlining
five proposed land use categories to specify subareas for land use and development. The
land use categories include a Town Center concept, several commercial designations and
mixed-use of retail and residential. Mr. Lim stated the purpose of the plan is to facilitate
future development along the corridor guided by the community and the City Council.
Speaker in Support: Dave Dilday, Jim Lyon, Toni Bates, Pete Babich, Mary Baker, Marco
DeDominicis and Dee Fleischman.
Council discussion included the number of new residential units that would be allowed by
the plan and the density proposed to attract developers interested in investing in Poway’s
future growth; the increased traffic and need for adequate parking with any development;
and the desire to include open spaces and pedestrian friendly streetscapes.
Council discussed concerns regarding elements of the draft plan allowing an increase to the
maximum building height of 35 feet; the overall development design standards and theme
for Poway Road; and the recommended area for inclusion of the additional housing.
Following further discussion, Council concurred they wanted input from potential developers
in order to move forward with any recommendations for increased height limits, density and
mixed-use development. Council also gave direction to staff to reach out to potential
developers and the community and then to follow up with a “working forum” workshop
dedicated to testing the market and developing a vision for the Poway Road Corridor.
6. 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.
Councilmember Cunningham announced MTS is seeking public input for their upcoming transit
plan.
6.1 Hike, Bike and Ride
Councilmember Cunningham gave a presentation to highlight the Goodan Ranch/Sycamore
Canyon County Preserve hiking trail.
7. CITY MANAGER ITEMS
None.
City of Poway – Minutes – April 4, 2017
7 of 7 April 18, 2017 Item # 1.3
8. CITY ATTORNEY ITEMS
Deputy City Attorney Randall Sjoblom announced that there was no reportable action in closed
session.
ADJOURNMENT
The meeting was adjourned at 10:24 p.m.
________________________________
Nancy Neufeld, CMC
City Clerk
City of Poway, California