Loading...
Item 1.3 - Approval of MinutesDATE: TO: FROM: SUBJECT: Summary: City of Poway COUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the City Council A Kay Vinson, Interim City Clerk� (858)668.4535 or kvinson@poway.org Approval of Minutes The City Council Meeting Minutes submitted hereto for approval are: •December 4, 2018 Regular City Council Meeting Minutes •December 18, 2018 Regular City Council Meeting Minutes APPROVED ■ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED 0 CONTINUED ____ _ RESOLUTION NO. 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 4, 2018 Regular City Council Meeting Minutes B.December 18, 2018 Regular City Council Meeting Minutes Reviewed/Approved By: Wendy Kaserman Assistant City Manager 1 of 12 Reviewed By: Alan Fenstermacher City Attorney Approved By: !foiu�[) 1 , iJid-C/ Tina M. White City Manager January 15, 2019, 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 December 4, 2018 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 Redevelopment Agency) CALL TO ORDER Mayor Vaus called the Regular Meeting to order at 7:00 p.m. ROLL CALL Leonard, Frank, Grosch, Mullin, Vaus STAFF MEMBERS PRESENT City Manager Tina White; Assistant City Manager Wendy Kaserman; City Attorney Alan Fenstermacher; City Clerk Nancy Neufeld; Community Services Director Brenda Sylvia; Development Services Director Bob Manis; Finance Director Donna Goldsmith; Human Resources/Risk Management Director Jodene Dunphy; Public Works Director Michael Obermiller; Fire Chief Mark Sanchez; Captain Jeff Duckworth, Sheriffs Department. (Note: Hereinafter the titles Mayor, Deputy Mayor, Councilmember, City Manager, Assistant City Manager, City Attorney, City Clerk and Director of Finance 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 Finance/Finance Officer) PLEDGE OF ALLEGIANCE Deputy Mayor Mullin led the pledge of allegiance. Councilmember Leonard presented a certificate of recognition to Phil Harris representing Friends and Family Community Connection for their worldwide assistance for those in need. Councilmember Grosch presented a proclamation to Youth Advocacy Coalition in recognition of December 2018 "Drugged Driving Prevention Month." PUBLIC ORAL COMMUNICATIONS Andrew Hayes spoke regarding a holiday open house for Senator Brian Jones. Peter Neild spoke regarding the Candy Cane Lane holiday lights. 2 of 12 ATTACHMENT A January 15, 2019, Item # 1.3 City of Poway — Minutes — December 4, 2018 Frank Kenny commented regarding the recent vandalism to a Poway home. Juliet Phillips spoke regarding recreation programs at the Poway Community Center. Joe St. Lucas wished everyone a Merry Christmas. Chuck Cross commented regarding the recent vandalism to a Poway home. James Kreifeldt spoke regarding funding sources for Landscape Maintenance Districts. Tom Farley spoke about the 30 -year anniversary of his 1. CONSENT CALENDAR (Approved By Roll Call Vote) Deputy Mayor Mullin requested to comment on Item 1. 11 but did not speak. Chris Wood submii light display. J e ff S o bb'4%4 submitted a speaker slip on 1 11 but did not speak. i k e r s I i p 0 Motioned by Councilmember Leonard, nclimerff*"P,. Frank to approve Consent Calendar Items 1.1 through 1.14. nimously!� Ayes: L e o in a Vaus Aor/mrornm/ Noes: None Absent: None 1. 1 Approval of Read i ly an Over o i n f Ordinances on Agenda 1.2 Ratification/App'f "0411, /fie Perio" October 15 through October 19, of Warr ..Reg i lielflffi D � 10 20 18, October 0 0 //,);Ober 26, 2 ctober 29 through November 2, 2018; and November 5 through vqy ,11,r12 8 1.3 Ap */Fnf tKWN3,,p ,,_,1/jnbe(q4V018 R6 u—& I itqQCouncil meeting minutes and the November F N "I N// t. 1W M� E14- N"unci i/p/p ing mh 1.4 Appro�Wl_ocal Appoi , fftffi/ /grits Lig#/6 ,,,City Council Appointed Advisory Committees for 2019 1.5 Authorizatid/ff/l/ Purchase 1.0- Mid -Size, Crew Cab Pick -Up Through Informal Competitive Bidding 1.6 Adoption of ResoILA14 I - ,P//,N /'/r'l 8 069 entitled "A Resolution of the City Council of the City of Poway, California, I eA ting Bid Process for the Boulder Mountain Reservoirs 1 and 2 Rehabilitation Project and Directing Readvertisement For Competitive Bids." 1.7 Award of Contract to AMP United LLC, for the Washwater 1 Tank Rehabilitation Project, Bid No. 19-009 1.8 Acceptance of Alta Mira Reservoir Rehabilitation Project; Bid No. 17-027 1.9 Adoption of Resolution No. 18-070 entitled "A Resolution of the City Council of the City of Poway, California, Adopting the City of Poway's Salt and Nutrient Management Plan." 3 of 12 January 15, 2019, Item # 1.3 City of Poway — Minutes — December 4, 2018 Deputy Mayor Mullin briefly outlined the information the Salt and Nutrient Management Plan provides the City and explained that it is a State requirement. 1.10 Acceptance of Public Improvements for the Kirkham Way Street Closure Project, STI14-001 1.11 Second Reading and Adoption of Ordinance No. 822 entitled "An Ordinance of the City of Poway, California, Approving Specific Plan Amendment (SPA) 18-001 to the South Poway Specific Plan Changing the Land Use Designation on a 39.5 -Acre Parcel Located at the Southeast Corner of Scripps Poway Parkway and General Atomics Way APN: 323-091-09." 1.12 Acceptance of the Veterans Park POW -MIA Memorial Inc. 1.13 Approval of Consultant Agreement to STC Tra As -Needed Traffic Engineering Services; RFP 1.14 Acceptance of City Facilities Painting 201 §//#/ No. 1 2. ORDINANCE None. 3. PUBLIC HEARING 3.1 Conditional Use to remodel an e) Road Assistant Planner' The project site is public heai`1Yffray, Motion Motioned by Cffljfi Resolution No. P- 17111 California, Approvinj Application 18-012, unanimously. 4. STAFF REPORT and tUJrR,or DO and es ablish a Barnhart -Reese Construction, mley-Horn & Associates, Inc. for ration 18-012, a request located at 12764 Poway 1presenteT 'b report along with a PowerPoint presentation. ii parts building which will be established as a ���� automo�' re �0 I of the fagade, repair of parking areas, new and dfi�ve"" 4 ilable for questions. Gro 6h, seconded by Councilmember Frank to close the I unanimously. FItnd�ltional er Grosch, seconded by Deputy Mayor Mullin to adopt led "A Resolution of the City Council of the City of Poway, Use Permit 18-009 and Minor Development Review Assessor's Parcel Number 317-490-72." Motion carried 4.1 Conveyance of Real Property (APN #272-132-04) to the City of Poway from Vista Irrigation District 4 of 12 January 15, 2019, Item # 1.3 City of Poway — Minutes — December 4, 2018 Director of Development Services Bob Manis presented the report along with a PowerPoint presentation. Vista Irrigation District wishes to donate a 0.9 -acre parcel located on the western boundary of the City adjacent to San Pascual Valley to be utilized for open space. No speakers. Motioned by Mayor Vaus, seconded by Deputy Mayor Mullin to: 1) Authorize staff to enter into negotiations with Vista Irrigation District for the donation of the property to the City of Poway; 2) Authorize the appropriation of $500 from the Habitat In -Lieu Fee Fund Balance (F2520-89010) to obtain a Title Report prior to acquiring the property; and 3) Authorize the City Manager to execute documj necessary to complete the acquisition. Motion carried unanimously. 7PP 4.2 Conveyance of Real Property (APN #s 317 Poway from Empire Communities, LLC 4.3 Director of Development Services Bob M presentation. Empire Communities, LLCI located on both sides of Gate Drive east Yield 2 single family dwellings units — 2 ac No speakers. In response to Council inquiry, Mr:? which are subject to Pro osition FF. habitat. Motioned by Authorize staff toll of the orooerty to Director of DOIV-, mi Construction p1 Architecture. Fi begin in July or and 317-280-03) to the City of esented the rd( jj along with a PowerPoint to donate threeIs totaling 77.48 acres nmunity oad to b%�,�dtized for open space. •,,unit. that thew ty will own and control the parcels /,,ed for Attption as they contain protected nerri Leona4�6onded .- Councilmember Frank to: 1) a,. into otiations %h Empire Communities, LLC for the donation Yty2) orize the appropriation of $2,500 from the % 25 J9010) to acquire the property; and 3 a er to e>�i� Donation Agreement and any other :0 the acq'i ion. Motion carried unanimously. Update nt S ces Bob Manis presented the report along with a PowerPoint. the 4 rid and hybrid plus floorplans are being prepared by Jeff Katz st n documents will be ready in January 2019 with construction to �� after plan check/building permit process has concluded. Submitted speaker slips in opposition but did not wish to speak: Judith Alsing, Chuck Cross and Janet Lettang Neutral speaker: Brenda Myers and Leslie Hoffman Speaker in opposition: Judy Nemec Speaker in support: Jack Swain 5 of 12 January 15, 2019, Item # 1.3 City of Poway — Minutes — December 4, 2018 Speakers in opposition expressed concerns proposed center compared to the current size; new building. regarding the smaller square footage of the and the costs attributed to the construction of a Councilmembers expressed support for the seniors and reinforced that the "hybrid" floorplan has a room large enough to accommodate bingo. Council received the report, and no action was taken. 4.4 Proposed Reorganization of Staffing in the Capital Projects Section of the Engineering Division of the Development Services Department A/m/h/k." City Manager Tina White presented the report A .1 �§ —cy in the City Engineer's position re g nee D... , Capital Projects provided the opportunity to evaluate the? structur 0 41" section. The proposed reorganization will cha li I term Associate Civil Engineer position to regular full-time equivalent (FTE) one Asso NCivil Engineer FTE position, add one limited term FTE Construction P anager posi nd eliminate one Special Projects Engineer position. The moneta act for the Associat 'I Engineer positions for FY 2018-19 is $37,700 and $161,789 id 2019-2 e to al etary impact for the Construction Project Manager positi Dn is $3 fnr P 1 -1 , FY -20 and FY 2020- 21. The Construction Project ager positio u ded from the munity Center Capital Improvemei his No speakers. de ber lin to adopt Resolution No. WANIZEEK Motioned by Me 0 18-071 entitleo//// r1/V///e///;0i1# n of t i u I f/ the City of Poway, California, a nizatio in H Staffin En e g Division of the Department of pproving a RiAm, ted Position Classification Plan, Approving Development Se' Ado'f ng a the Managerner dule, and Authorizing the Associated rg� f , A Nylftftj�/' /1 4 , - 9 et." Motion carried unanimously. ppr/,g,F#/* 0/m/Fif/ 5. WORKSHOP None. 6. MAYOR AN CI R The Mayor and COL City. No action was and reported on various events taking place in the COUNCILMEMBER COMMITTEE REPORTS - Pursuant to A131 234 — G.C. §53232.3(d) Mayor Vaus announced that the new Executive Director, Hasan lkhrata assumed his position at San Diego Association of Governments (SANDAG). 7. CITY MANAGER ITEMS None. 6 of 12 January 15, 2019, Item # 1.3 City of Poway — Minutes — December 4, 2018 8. CITY ATTORNEY ITEMS CLOSED SESSION: 8.1 Conference with Real Property Negotiator (Gov. Code § 54956.8) City Properties: APN's 317-472-25; 317-472-18; 317-472-24; 317-472-23; 317-472-12 Housing Authority Properties: APN's 317-472-01; 317-472-06 Agency Negotiator: City Manager Tina White; Craig Ruiz, Economic Development Administrator Party with Whom Agency Negotiator May Negotiate: Meridian Communities; Sudberry Properties] Under Negotiation: Price and Terms of Payment 8.2 Conference with Legal Counsel —Anticipated Government Code § 54956.9(d)(4) — two (2) c At the request of City Attorney Alan Fensterm: Session at 8:55 p.m. with all Councilmembers City Council came out of Closed Session at 10:27 F 8.1. City Attorney Fenstermacher aT4,41" unced that initiate legal action relating to two Corceme ADJOURNMENT The me of litigation pursuant to Vaus adjSftpd the meeting into Closed 8.2 by a 5-0 Kay Vinson, MMC =rim City Clerk hof Poway, California >n taken on Item City Attorney to 7 of 12 January 15, 2019, Item # 1.3 CITY OF POWAY CITY COUNCIL REGULAR MEETING MINUTES December 18, 2018 City Council Chambers 13325 Civic Center Drive, Poway, California (Per Government Code 54953) (Meeting Called to Order as City Council/City of Poway Planning CommissionlPoway Housing Authority/Public Financing Authority and Successor Agency to the Poway Rede",,pment Agency) CALL TO ORDER Mayor Vaus called the Regular Meeting to order 0 p.m.///� ROLL CALL Leonard, Frank, Grosch, Mulli ill yr�j�/ STAFF MEMBERS PRESENT �O/// �j�j / ��O City Manager Tina White; City Alan Fen acher; City Clerk Nancy Neufeld; r// Community Services Director Brenda v elopmen , ices Director Bob Manis; Finance i. Director Donna Goldsmith; Human ur��� k Man ent Director Jodene Dunphy; Director of Public Worksc ael Oberm Ili. Fire ark ez; Captain Jeff Duckworth, Sheriff's Department. /��II/O/ao,.%i,. (Note: Hereinafter Manager, City Attc City Deputy led the Mark Weston complimd allowing him to serve as ilmdMber, City Manager, Assistant City shall be used to indicate Mayor/Chair, Manager/Executive Director, Assistant sy/Counsel, City Clerk/Secretary and of al on the swim center renovation and thanked Council for ative on the San Diego County Water Authority Board. 1. CONSENT CALENDAR (Approved By Roll Call Vote) Deputy Mayor Mullin announced that he would recuse himself from the vote on Item 1.7 due to a conflict of interest. Motioned by Councilmember Leonard, seconded by Councilmember Frank, to approve Consent Calendar Items 1.1 through 1.7. Motion carried by the following roll -call vote: 8 of 12 ATTACHMENT B January 15, 2019, Item # 1.3 City of Poway — Minutes — December 18, 2018 Ayes: Leonard, Frank, Grosch, Mullin, 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 November 12 through November 16, 2018 and November 19 through November 23, 2018 1.3 Adoption of Resolution No. 18-072 entitled "A Res( Poway, California, Reciting the Fact of the General 6, 2018, Declaring the Results thereof and such oth 1.4 Award of Contract to Agricultural Pest Control Services, RFP 19-007 1.5 City's Investment Report as of Septem the City Council of the City of iI Election Held on November s as Provided by Law." for Pest Control Maintenance 1.6 Acceptance of General Maintenance and" 'r, Bid 18-017,WN j 1.7 Acceptance of Public Improveii S„for the Sa ands Project, STI PRESENTATIONS City Clerk Nancy Neufel , �istered the th of o Cou(f�ember Frank and presented her with the Certificat �'t8t. �� City Clerk Nancy Nei'i .Madminis /RA/0 d the Odf 'Office to Councilmember Grosch and presented him with the '; ; icate, UD lection.. City C him w City Clea/ cy Neufeld with the Ce� ke of Elegy Mayor Vaus called a cake. CALL TO ORDER to Councilmember Mullin and presented Oath of Office to Mayor Vaus and presented him 15 p.m. and invited everyone to join the Councilmembers for Mayor Vaus reconvened the Regular Meeting at 7:30 p.m. ROLL CALL Leonard, Frank, Grosch, Mullin, Vaus 2. ORDINANCE None. 9 of 12 January 15, 2019, Item # 1.3 City of Poway — Minutes — December 18, 2018 3. PUBLIC HEARING 3.1 An Ordinance of the City of Poway to relinquish a 0.03 -acre portion of a 10.95 -acre City - owned open space lot (Assessor Parcel Number 278-280-24) in exchange for 0.03 -acres of undisturbed adjacent land Associate Planner Carol Rosas presented the report along with a PowerPoint presentation. Ms. Rosas stated that the owner of the vacant parcel on Oak Canyon Road is proposing the development of a single-family dwelling and is requesting to acquire 0.03 acres of a City - owned open space parcel to gain access to her property. The Ordinance will result in an exchange of City open space land for vacant, undevelop d, unencumbered property from Nguyen property of equal size and quality for use as op,; 14; pace. Nhan Nguyen, applicant and owner of the Motioned by Councilmember Frank, s the public hearing. Motion carried una As requested by the Mayor, City Clerk tom',,, ,!d titled the in support of the project. Grosch to close Motioned by Mayor Vaus, seconded by DGS 4„ I Mullin to intf°� ce Ordinance No. 823 entitled An Ordina' '` f the City o� ,California, Pur ��ant to Section 16.16.110 of the Poway Mu " de cont ,.,, relinquishment of Open Space (APN 278-280-24)". Motion cayJlnously , e following roll -call vote: Ayes: Noes: 3.2 Minor Conditional""' Perm ' -006, a rte' st to add lights to an existing sports court on a resic�ropertji��4 Sky.y,!ntain Trail ate Plan""� a A'i1i presen report along with a PowerPoint presentation o ng the grope j tea /posed inallation of six lights to the existing basketball co / e project co s wit'., development standards and is consistent with the Gate Drive --- fit Plan. Ad ally°'p�roject involves the installation of a 10 -foot high fence to minimi y tie visibility dhts to tf�e surrounding properties. No speakers. Motioned by Couif'oop bar Grosch, seconded by Deputy Mayor Mullin to close the public hearing. h i n carried unanimously. Motioned by Deputy Mayor Mullin, seconded by Councilmember Grosch to adopt Resolution No P-18-30 entitled "A Resolution of the City Council of the City of Poway, California, Approving Minor Conditional Use Permit 16-006 Assessor's Parcel Number 323-520-01." Motion carried unanimously. 4. STAFF REPORT 4.1 Purchase of Tax -Defaulted Property for Open Space, 0 Beeler Canyon Drive, APN #317- 280-12-00 10 of 12 January 15, 2019, Item # 1.3 City of Poway — Minutes — December 18, 2018 Director of Development Services Bob Manis presented the report along with a PowerPoint presentation and stated that the City has an opportunity to purchase the property before it goes to public auction and acquire 46.43 acres of land to preserve for open space. No speakers. Motioned by Mayor Vaus, seconded by Councilmember Leonard to: 1) Adopt Resolution No. 18-073 entitled "A Resolution of the City Council of the City of Poway, California, Approving the Purchase of the Tax -Defaulted Property Assessor's Parcel Number 317-280-12-00"; 2) Appropriate $5,600 from the Habitat In -Lieu Fee Fund Balance (F2520-89010) to the Sensitive Lands Ac , ion project (PRK0010-30) for the acquisition and processing fees for the purch the property; and 3) Authorize the Mayor to execute agreement number 7070 a County of San Diego. Motion carried unanimously. 5. WORKSHOP 6. None. The Mayor and Council made City. No action was taken. Steve Vaus 6.1 Selection of 6.2 "?+fv, Council and repo`f{ AINn various events taking place in the — G.C.§53232.3(d) to serve as Deputy Mayor 2019. Regional Agencies' Boards, Commissions a.Diego Divi st League'of California Cities b. M�-olitan Tra pt District (MTS) ,,,/% c. San II L Asso ion of Governments Board (SANDAG) d. Metr"Commission/JPA e. San Dieg I erPark JPA /ter f. City of Powa YPUSD Joint Use Subcommittee for Interjurisdictional Cooperation g. Regional Solid Waste Association (RSWA) h. Goodan Ranch Policy Committee Council concurred to make the following appointments to the various regional agencies' Boards, Commissions, and Committees: a. San Diego Division, League of California Cities a. Primary — Caylin Frank b. 1st Alternate —Dave Grosch 11 of 12 January 15, 2019, Item # 1.3 City of Poway — Minutes — December 18, 2018 b. Metropolitan Transit System (MTS) a. Primary — Caylin Frank b. 1st Alternate —John Mullin c. San Diego Association of Governments Board (SANDAG) a. Primary — Steve Vaus b. 1st Alternate —John Mullin c. 2nd Alternate — Caylin Frank d. Metro Wastewater Commission/JPA a. Primary — John Mullin b. 1st Alternate —Director of Public Works e. San Dieguito RiverPark JPA a. Primary Dave Grosch b. 1st Alternate —Barry Leonard f. City of Poway/PUSD Joint Use Subcommitte/erjuriE a. Primary — Barry Leonard b. 1st Alternate — Caylin Frank / g. Regional SoliryWaste Association (� a. Prima Dave Grosch b. 1st Alternate —John Mullin h. Goodan Ranch Policy Committee %0NON14 j�� a. Primary — Barry Leonard b. 1st Alternate — C��;"nity Services g ,,, ,,, 7. CITY MANAGER ITEMS 8. Cooperation o 2V/ i�iCity Manager Tina White, n¢ed Cit ) rk ufeldciate Planner Carol Rosas, Senior Recreation S i g Sundi aemt Anal st Pam Gravel and j /, yFinance Manager A w Whit n theirand�ced them for their many years of public service. O////ai.� is None The meeting vYt�,djourned afl3 p.m. A. Kay Vinson, MMC Interim City Clerk City of Poway, California 12 of 12 January 15, 2019, Item # 1.3