Loading...
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