Item 1.3 - Approval of Meeting MinutesOF POW 9f
T y
tiF ,00
THE cl-
DATE:
TO:
FROM:
INITIATED BY:
SUBJECT:
Summary:
January 21, 2014
APPROVED
APPROVED AS AMENDED
❑
(SEE MINUTES)
DENIED
❑
REMOVED
❑
CONTINUED
Resolution No.
Honorable Mayor and Members,of the City Council
Penny Riley, City Manager. `ffi
Sheila R. Cobian, City Clerk )P
Approval of Minutes
The Minutes of the January 7, 2014, Regular Meeting of the Poway City Council are
attached for approval.
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 of the January 7, 2014, Regular
Meeting of the Poway City Council as submitted.
Fiscal Impact:
None.
Environmental Review:
Environmental review is not required according to CEQA guidelines.
Public Notification:
None.
1 of 9 January 21, 2014, Item #1.3
CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
January 7, 2014
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 ORDERi
Mayor Hi gg mson called the Regular Meetin tIoo order at 7:00 p mt
;
lifli
ROLL CALL Cunningham, Vaus Mullin,,, Grosch Hi inso lu!
;t
STAFF MEMBERS PRESENT
,
Penny Riley, City Manager; Tina
Sheila Cobian, City Clerk; Robin
Director of Develc
Edwards, Director
Services; Captain E
(Note Hereinafter the
Manager, . Citk Ittorn
indicate4 Mavoryb!i°
Services; 'Le;
Administrative
onahue :Sheriff's
Attorney /Counsel, City Cle'rW�
PLEDGE OF ALLEGIANCE
Cub Scout Pack #627— Wo
Colors.
PRESENTATIONS
stant City =Manager: Michael Reid, Attorney;
hill
rector of Comrnunity Services; Bob Manis,
Browder Directorrl of Public Works, Scott
ices, Mark Sanchez, Director of Safety
parfinent
Vy Mayor; c Councilmember, City Manager, Assistant City
Id Directordtof ,Administrative Services shall be used to
Mayor%Vice T "Chair, Councilmember /Director, City
,nt City'IManager /Assistant Executive Director, City
;and Director of Administrative Services/Finance Officer.)
n #4 led the Pledge of Allegiance and presentation of
Mayor Higginson presented the Mayor's Award to Bill Berghoff in recognition of
Sportsplex USA of Poway's 20 year partnership with the City of Poway.
Mr. Berghoff thanked the Council for the recognition and the opportunity to partner with
the City for the past 20 years.
9839
2 of 9 January 21, 2014 Item #1.3
City of Poway — Minutes — January 7, 2014
Mayor Higginson gave an overview of the many projects that retiring City Manager
Penny Riley was responsible for throughout her career. He also commented that her
ability to comprehend and implement the vision of the City Council is a unique trait in an
individual and that she excels in that area. He presented her with a plaque and a
bouquet of flowers for her 25 years of service to the City of Poway.
City Manager Riley expressed her appreciation for the privilege of working for the City of
Poway. She thanked Council for their clear policy direction throughout her career.
Councilmember Cunningham commented that Manager Riley epitomizes passion,
intelligence and grace and that she always reflects a great1Ii"ght on the City of Poway.
Councilmember Vaus thanked Manager Riley for e,erything she has done for the City.
Councilmember Mullin commented that Manager Riley is always able to maintain sight
of long term goals while handling the day;to day operationslof the City. He also
expressed his admiration for her ability rfto hire, develop antls retain quality staff
members. `'I'ii�. ,3iii►�i.
411), "lliii a�i iliIp 111111
Deputy Mayor Grosch stated thatlManager Riley isalways professional, knowledgeable
and an asset to the City of Poway. �I '
None.
CONSENT CALENDAR (Approved by Ro
Motion by #C�ounciil2memberlC�rnninggha
approve Consents Calendar, Items 1.1
fr1 1" ' „le a,
1.5 removed. Motion carried by4he foil
�ja Ayes: Cunningham,
Noes. None psi
I
Vote)
{conded by Councilmember Mullin to
1.4 and 1.6 through 1.13 with Item
g roll -call vote:
Vaus, Mullin, Grosch, Higginson
Absent: None
1.1 Approval of Reading byTitle only and Waiver of Reading in full of Ordinances on
Agenda. Ii 4
1.2 Ratification /Approval of Warrant Registers for the periods of November 4 through
November 8, 2013, November 11 through November 15, 2013, November 18
through November 22, 2013, November 25 through November 29, 2013 and
December 2 through December 6, 2013. (0475 -20)
1.3 Approval of the Regular City Council Meeting Minutes of November 19 and
December 3, 2013 and the Special City Council Meeting Minutes of December 16,
2013.
9840
3 of 9 January 21, 2014 Item #1.3
City of Poway — Minutes — January 7, 2014
1.4 Award of Contract to Agricultural Pest Services Inc., for Pest Control Maintenance
Services, RFP 14 -002. (0700 -10)
DeteGt*OR MeniteF6 in the ameunt ef $111,755.70 from
00
REMOVED ITEM '•
1.6 Acceptance of the Sports Court Resurfacing Project, from Trueline as complete;
Authorize the City Clerk to file and record the Notice, of Completion; Authorize the
release of the Retention in the amount of $2,356f 1if 0 encumbered, 45 days after
City Council acceptance; Release the Bond for,,Mat�erial and Labor in the amount of
bags �a.a
$47,120 after the release of retention;, a d1, . �1'Retain the Bond for Faithful
Performance for a period of one year, Bid �Noii14 -001. (0700 -10)
1.7 Acceptance of City Facilities Pail in 2013/2014 aP raject, from Anemos
Enterprises, Inc., as complete; Authoriz -the City Clerk to file a nd record the Notice
of Completion; Authorize the release of -the Retention in the amount of $5,345, 45
�
days after City Council acceptance; Release,the Bond for Material and Labor in the
amount of $80,700; and, ReiiITT, =the Bond for Fa thful Performance for a period of
one year, RFB 13 -018. �# ' 3 (0700 -10)
1.8 Acceptance of Pubic Improvements f6rilthe, Goldstein Sewer Connection (S112-
002), as coin lete Authorize thelr releaseE .ofthe Performance Security in the
amount of $8 646, Release the Payrngenti Security n, the amount of $4,323; and,
Retain the Warranty Sec6 ritzy in the iamount of $8- 6460 for a period of one year.
WIT
(0200 -50)
, 1
,;�: CI�lg � 1,
1.9 Acceptancer,of lPublic,lmproveme,nts,� for ithe Goldstein Fire Hydrant and Trail
Project (W113 O.O Ir), as, c�ompI te; g��Authorize the release of the Performance
g�rr�r ��
Security in the amour t of $1'1,213; Release the Payment Security in the amount of
$5,60,Oi,and, Retain the Warranty,, Security in the amount of $1,122 for a period of
Ili (0200 -50)
one year,.£. gr i
1.10 Acceptance of I" 'sprovements for the Chinmaya Mission Spiritual Center
Project (W110-00110 complete; Authorize the release of the Performance Bond
in the amount of $11141180; Release the Payment Security in the amount of $7,090;
and, Retain the Warranty Security in the amount of $9,137.80 for a period of one
year. (0210 -30)
1.11 Approval of Records Management Policy and Retention Schedule. (0170- 70/90)
1.12 Approval of Contract with South Coast Fire Equipment Inc., to replace a damaged
fire pumper apparatus. (0700 -10)
9841
4 of 9 January 21, 2014 Item #1.3
City of Poway — Minutes — January 7, 2014
1.13 Second Reading and Adoption of Ordinance 758 entitled, "An Ordinance of the
City of Poway, California, Approving Specific Plan Amendment 13 -003 to the South
Poway Specific Plan Changing the Land Use Designation from Light Industrial to
Light Industrial- Storage on a 2.19 -Acre Site Located at 13250 Kirkham Way."
2. ORDINANCE (Ordinance(s) that do not require a Public Hearing - e.g. First Reading of
an Ordinance).
2.1 None.
(See items 3.1, 3.2 and 3.3)
3. PUBLIC HEARINGS
3.1 Adoption of Ordinance Amending
Code.
Director of Safety Services Mark San
Motion by Councilmembdti
to close the public hearing
Ordinance No. 756 entitled
Repealing Chapter
Chapter 15.24 Reg
the 2013 Californi;
Certain AmendmI
unanimously.li
ingham
uct a s
15.24 of thet F
i riling the F!o
Fire Code 'z
,ntsl,11 3Additio
3.2 Adoption of Ordinance Y
Uri' Interface (WiU :) C
Direc rof_Safety Ser�c
ding
Ma
a
`'Municipal 166de, Chapter 15.24 Fire
(0360 -90)
ave an,oyerview of 4,6,, item.
g j} pip
seconded by Councilmember Vaus
econdir�eading by title only and adopt
inance ofthe City of Poway, California,
ay, Municip'a4' ode and Adopting a New
Fire.Code, which adopts by Reference
thet �,�r
°2012International Fire Code with
9nd Deletions." Motion carried
lilt,
iyMunicipal Code, Chapter 15.05 Wildland
ly�
(0360 -90)
hez reviewed the staff report.
Motion by CoIuncilmeffiber Vaus, seconded by Councilmember Mullin to
close the pubii� hearing, conduct a second reading by title only and adopt
Ordinance No. 757 =entitled "An Ordinance of the City of Poway, California,
Repealing Chapte'r'115.05 of the Poway Municipal Code and Adopting a New
Chapter 15.05 Regarding the Poway Wildland -Urban Interface Code, which
adopts by Reference the International Wildland -Urban Interface Code, 2012
Edition, with Certain Amendments, Additions and Deletions." Motion carried
unanimously.
9842
5 of 9 January 21, 2014 Item #1.3
City of Poway — Minutes — January 7, 2014
3.3 First Reading of Ordinances of the City of Poway, California, Repealing Poway
Municipal Code (PMC) Chapters 15.04, 15.08, 15.10, 15.12, 15.16, 15.18, and
15.22, and Adding New Chapters 15.04, 15.08, 15.10, 15.12, 15.16, 15.18, and
15.22 to the PMC, Adopting by Reference the 2013 California Building Standards
Codes, which includes the 2013 California Building Code, the 2013 California
Electrical Code, the 2013 California Residential Code, the 2013 California
Plumbing Code, the 2013 California Mechanical Code, the 2013 California Energy
Code, and the 2013 California Green Building Standards Code. (0810 -90)
City Planner Rich Whipple reviewed the staff report , Mr. Whipple explained that
due to a recent bulletin issued by the California ppuUding Standards Commission
F.`
(CBSC) pertaining to the effective date of certainprovisions of.the 2013 California
Energy Code and 2013 California Green�Blding Standards Code, staff
recommends the withdrawal of the two Orghh5tes pertaining to those Codes
Motion by Mayor Higginson, secon'ded'`by CouncilmeiW#
public hearing, and introduce Ordinance No. 759 entitle
njjrl
the City of Poway, California, Repealing Chapter 1
Municipal Code and Adopting a NewiiX19t
°1d3', 1
California Building Standards, Incorpor
California Building Code, 201,3Ecfition "; an
Introduce Ordina
California, Rep 'ie
Adopting a'i�Ne
Standards, Incioi
Code, 2013 Editia
Intr#tlauce'0
California,
Adopting a
nce No. 760 "entitled
11111111. 13 ling Chapter 11t5.08
Chapter 15.08111Re
,porating r, by Refe�r�e
in , arp
nce� iV
sling
"I i, ICha
Standards, Incorpor
Code,s201a3 Edition ";
ce
Mullin to close the
t `.`An Ordinance of
4a of the Poway
iapte'r' 15.04, Regarding the 2013
iting by Reference Therein the
d;l,
i Ordiniance of the City of Poway,
the Poway Municipal Code and
ingthe 2013 California Building
Therein the California Electrical
o. 761 entitled, ,An Ordinance of the City of Poway,
Chapter 15 110 � of the Poway Municipal Code and
pteri1115.10, Regarding the 2013 California Building
ng byliR,eference Therein the California Residential
ref
Introduce Wdinance No! 762 entitled, "An Ordinance of-the City of Poway,
California, Re�pealingChapter 15.12 of the Poway Municipal Code and
Adopting a New?Ch`apter 15.12, Regarding the 2013 California Building
Standards, Incorporating by Reference Therein the California Plumbing
Code, 2013 Edition "; and,
Introduce Ordinance No. 763 entitled, "An Ordinance of the City of Poway,
California, Repealing Chapter 15.16 of the Poway Municipal Code and
Adopting a New Chapter 15.16, Regarding the 2013 California Building
Standards, Incorporating by Reference, Therein the California Mechanical
Code, 2013 Edition." Motion carried unanimously.
9843
6 of 9 January 21, 2014 Item #1.3
City of Poway — Minutes — January 7, 2014
Council unanimously concurred to continue to a future date the consideration of
the following Ordinances:
Ordinance No. 764 entitled, "An Ordinance of the City of Poway, California,
Repealing Chapter 15.18 of the Poway Municipal Code and Adopting a New
Chapter 15.18, Regarding the 2013 California Building Standards,
Incorporating by Reference Therein the California Energy Code, 2013
Edition "; and,
Ordinance No. 765 entitled, "An Ordinance of the City of Poway, California,
Repealing Chapter 15.22 of the Poway Municipa( Code and Adopting a New
Chapter 15.22, Regarding the 2013 California Building Standards,
Incorporating by Reference Therein the Californxia Green Building Standards
Code, 2013 Edition."
4. STAFF REPORTS''
4.1 Approval of Agreement for Interim City_ Manager between ,the; City of Poway and
Tina M. White. (0700 -10)
s= a
City Manager Penny Riley gave an overviewof the components of ;the staff report
and agreement.
Hilt i `°
obt
Council discussion ensued regrding their appreciation for Ms. White's willingness
to serve as Interim City Managero.i
Motion by Councilmember Cunningham sec'on'ded by Councilmember Mullin
X1$3 :A
to approve th'e; Agreement for Interim City Manager between the City of
Poway and Ti'naj M. White effective v January 25, 2014. Motion carried
unanimously.
4.2 Appfp>val of �a Lesolution Finding and =Declaring the Existence of an Emergency
within the City ofi;Po�way d0 a to a Hydraulic Fluid Spill into the Poway Creek and
Suspending the Notice and`Bidding Requirements in Connection with the Required
� Ez9 '�11 a 'Mfli
Cleanup (Requires four -fifths vote of City Council) (0700 -10)
Public Works Director Leah Browder presented the staff report.
d ',:
In responseto an inquiry from Councilmember Cunningham, Ms. Browder
explained that tfefleq'upment responsible for the leak was rented and that upon
delivery to the C4,111' aintenance became the City's responsibility. She further
explained that staff is . working with the City's Finance department to see what
insurance reimbursements the City might receive for the expenses incurred.
Motion by Councilmember Vaus, seconded by Councilmember Mullin to
adopt Resolution No. 14 -003 entitled, "A Resolution of the City Council of the
City of Poway, California, Approving Waiver of the Formal Bid Process for
Emergency Cleanup of a Hydraulic Fluid Spill in the Poway Creek "; and
Authorizing the City Manager to execute the necessary documents. Motion
carried unanimously.
9844
7 of 9 January 21, 2014 Item #1.3
City of Poway — Minutes — January 7, 2014
5. WORKSHOP
5.1 None.
6. CITY MANAGER ITEMS
City Manager Riley commented that on January 2, 2014 Poway's first baby was born at
Pomerado Hospital.
7. CITY ATTORNEY ITEMS
7.1 CLOSED SESSION
CONFERENCE WITH LEGAL COUNS
Initiation of litigation pursuant to paragr,
54956.9: One (1) potential case. 111111i;
8. MAYOR AND CITY COUNCIL - INITIATED
Councilmember Cunningham l = #m
8.1 "Hike, Bike and Ride across Poway
report).
Councilmembe°r1'Cu
Council Meeting.,
Councilmember Cur
11. I� 11fit ,3 � 3
Winter Festival CA!
January 11, 201i4�at
1.
ilia
Councilmember Vaus
1 it
Councilmember Vaus
opportunity atLake Pc
.gr
8.2 Discuss Holding a,Cc
2014 -2015 Budget.'°
,
_ ANTICIRATED LITIGATION
` (4) of subdivision (d) of Section
TEMS £i
- Review of a Poway Trail Segment (verbal
}qg¢ $§ (1020 -70)
5��•�� 3 ki.iiiTi 33.
am coNf inued�,the item Ito the January 21, 2014 City
harn'i,encourage1d members of the public to attend the
on s8h,eduled4f6r Friday, January 10 and Saturday,
unity Park +i
imented that perhaps there is a revenue generating
if the City pursues parking fees during the off season.
nity Meeting Prior to Consideration of the Fiscal Year
Councilmember Vaus requested that the City Council consider holding a Workshop
or Town Hall style meeting to give the community an opportunity to ask questions
regarding the City's budget prior to the Public Hearing in June.
Council discussion ensued regarding their support for holding a Community
Meeting.
9845
8 of 9 January 21, 2014 Item #1.3
City of Poway — Minutes — January 7, 2014
Councilmember Mullin - No report given.
Deputy Mayor Grosch
Deputy Mayor Grosch spoke about the successful Christmas in the Park event in
December.
Mayor Higginson
Mayor Higginson also encouraged the community to come out to the Winter
Festival event on Friday or Saturday.�a =illi'
CLOSED SESSION
As requested by Attorney Michael Reid, Council adjourned into .Closed Session at 7:55
p m. to discuss the followin g'
CONFERENCE WITH LEGAL COUNSEL # ANTICIPATED LITIjGATION
Initiation of litigation pursuant to paragraph l(4) oftsubdivision (d)iof:Section
54956.9: One (1) potential case. I
illi�siill� ���,
The Closed Session convened at 7:58 p.rn?and concl tided at 8 :17 p.m.
Attorney Reid announced)'tha
County in a lawsuitl'agai�nst the
the County's calculation of Rei
of pass- through pay`rnents to
Council's approval also - incluc
Angeles, Califo'rnial., tokreprese
cities, dad includes authorizai
necessarylto pa
The Regular
9of9
Jan
e
the City.1 Councillapprovedijoining other cities in the
jounty ofkSan Diego and pother taxing entities regarding
velopment@ Property Tax Trust Fund payments, in light
Pie County) Fschools, and other taxing entities. The
5e gaging they law firm of Colantuono & Levin, Los
the C °ity11,of,, Povvay along with other San Diego County
n� for th6`11(i � Manager to execute such agreements
osecution of this litigation.
7, 2014 was adjourned at 8:18 p.m.
Sheila R. Cobian, CIVIC
City Clerk
City of Poway, California
9846
January 21, 2014 Item #1.3