Item 1.3 - Approval of Minutes APPROVED •
,�G�4 0 ok,�Y City of Poway APPROVED AS AMENDED ❑
i. ' City
DENIED (SEE MINUTES) ❑
TMCO, COUNCIL AGENDA REPORT REMOVED ❑
CONTINUED
RESOLUTION NO.
DATE: February 19, 2019
TO: Honorable Mayor and Members of the City Council
FROM: A. Kay Vinson, Interim City Clerk
(858) 668.4535 or kvinsonApoway.orq
•
SUBJECT: Approval of Minutes •
Summary:
The City Council Meeting Minutes submitted hereto for approval are:
• January 15, 2019 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. January 15, 2019 Regular City Council Meeting Minutes
Reviewed/Approved By: Reviewed By: Approved By:�
Sail l LC'
Wendy Kaserman Alan Fenstermacher Tina M. White
Assistant City Manager City Attorney City Manager
1 of 7 February 19, 2019, Item # 1.3
CITY OF POWAY
CITY COUNCIL REGULAR MEETING
MINUTES
January 15, 2019
City Council Chambers
13325 Civic Center Drive, Poway, California
(Per Government Code 54953)
(Meeting Called to Order as City Council/City or Poway Planning Commissi
Authority and Successor Agency to the Poway Rei
CALL TO ORDER
Mayor Vaus called the Regular Meeting to order ®0 p.m.
ROLL CALL Mullin, Leonard, Frank,
STAFF MEMBERS PRESENT
City Manager Tina White; Assisf`lY
Fenstermacher; Interim City Clerk A'
Development Services Director Bob%
Resources/Risk Manage t Director
ai,,..
Obermiller; Fire Chief, , , ,,,,'_,,,,, ,_ez; C,
(Note: Hereinafter
Manager, City Attc
Deputy Mays/p
gi
City Ma , ' , ;
Deputy Mayof°sch led theige of
Jeff
Housing Authorlty/Public Financing
Kaserman; City Attorney Alan
Services Director Brenda Sylvia;
r Donna Goldsmith; Human
of Public Works Michael
ih 's Department.
ilmelMer, City Manager, Assistant City
1 shall be used to indicate Mayor/Chair,
Manager/Executive Director, Assistant
ey/Counsel, City ClerWSecretary and
Mayor Vaus presented / yan Christy with a plaque in recognition of being selected as
Poway Sheriff's Station DAM the Quarter.
PUBLIC ORAL COMMUNICATIONS
Poway High School Theatre students Allie Furlong, Brayden Handwerger and Sam Crowell invited
Council to attend their upcoming play titled "Singin' in the Rain."
1. CONSENT CALENDAR (Approved By Roll Call Vote)
Motioned by Councilmember Leonard, seconded by Councilmember Mullin, to approve
Consent Calendar Items 1.1 through 1.8. Motion carried by the following roll -call vote:
2 of 7 February 19, 2019, Item # 1.3
2.
City of Poway — Minutes — January 15, 2019
Ayes: Mullin, Leonard, Frank, Grosch, 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 of Warrant Registers for the Periods of November 26 through November 30,
2018; December 3 through December 7, 2018; December 10 through December 14, 2018;
and December 17 through December 21, 2018
1.3 Approval of the December 4, 2018 and December 18
Minutes
1.4 Master Communications Site Encroachment
LLC for Installation of Wireless Telecommun
1.5 Acceptance of the 2018-2019 Street
Asphalt South, Inc.
1.6 Acceptance of the 2018-2019 Citywide
Inc.
1.7 Adoption of Resolution No. 194,
Poway, California, Authorizing t
Office of Emergency Services,
Program Grant."
1.8 Second Readio
Poway, CaliforA
Relinquishment
Road.."""
of
(APN
2.1 Firs ; g ading of anma
"14'nand/
Ama '` Chapter 1.1� he PdA
and Us a City Seal ,. City I
8 Regular City Council Meeting
New Cingular Wireless PCS,
within Public Right -of -Way
No. 1
No. 18-002; American
Stripes,
"A Re ion of the City Council of the City of
I of anA� ation to the County of San Diego,
.0/fough j2018 State Homeland Security
82-3""/"
3ed "An Ordinance of the City of
0 of the way Municipal Code Concerning
-24)," .03 acres located near Oak Canyon
"An Ordinance of the City of Poway, California,
iicipal Code Establishing Regulations for Custody
City Managdf`° a Wh � resented the report and stated that the Ordinance sets
regulations gov t of the City seal and other insignia as a preventative measure
to address potent /eception, and misuse of the City's official seal.
No speakers.
As requested by the Mayor, Interim City Clerk Vinson titled the Ordinance.
Motioned by Mayor Vaus, seconded by Deputy Mayor Grosch to introduce Ordinance
No. 824 entitled "An Ordinance of the City of Poway, California, Amending Chapter
1.16 of the Poway Municipal Code Establishing Regulations for Custody and Use of
the City Seal and City Insignia." Motion carried unanimously by the following roll -
call vote:
3 of 7 February 19, 2019, Item # 1.3
City of Poway — Minutes — January 15, 2019
Ayes: Mullin, Leonard, Frank, Grosch, Vaus
Noes: None
Absent: None
3. PUBLIC HEARING
3.1 Resolutions confirming and authorizing recovery of costs incurred to abate public nuisances
at 16943 Valle Verde Road and 12805 Beeler Creek Trail
City Attorney Alan Fenstermacher presented the report
declared conditions at both 16943 Valle Verde Road an
nuisances at a public hearing held on April 3, 2018.
allowing the property owners additional time to volun _
Code, the City secured an inspection and abat
contractor to abate the nuisances granted by s f
the costs from the property owners, including? g the
rolls, if the costs go unpaid. Additionally, t
and stated that the City Council
12805 Beeler Creek Trail public
nstermacher stated that, after
nply with the Poway Municipal
rant and utilized a third -party
The City is seeking to recover
nts owed on the property tax
il from the property owner
*Qgred at a later date.
residing at 12805 Beeler Creek Trail re g the item be
No speakers.
Motioned by Councilmemb nk, second,' jepu
i,_
public hearing. Motion tarn mously.
,..
NEW
Council discussion ensued re ar len me iv P,be taken, sufficient to grope caner k of"F
Motioned by „ cilme r a n deputy Mayor Grosch to adopt
Resolution No. 02 enti "A Res' n of the Ci Council of the City of Poway,
California, Confi Ab ant Cos' d Authorizing Recovery (APN 273-171-05-
00)" krr, „43 ValI Poway he amount of $5,269.58. Motion carried
Mayor Groh to close the
voluntary corrective actions to
Oonse from property owners.
by Co
n No. 1
00)" for",5 Beeler
3.2 Adoption of
establishing
eonard, seconded by Deputy Mayor Grosch to adopt
'M%/ Resolution of the City Council of the City of Poway,
ime osts and Authorizing Recovery (APN 316 -070 -34 -
Trail, oway in the amount of $4,499.37. Motion carried
' amending Title 13 of the Poway Municipal Code (PMC)
Regulations; Zoning Ordinance Amendment (ZOA) 18-004
City Planner David De Vries presented the report and stated that the proposed Ordinance
will provide standards for street lighting to convert existing low-pressure sodium (LPS) street
and safety lights to light emitting diode (LED) fixtures. Mr. De Vries stated that the
Ordinance will restrict color temperatures to comply with dark sky policies and consistent
with LED exterior lighting standards for commercial and residential areas adopted by the
City Council in February 2016. Additionally, the City received one email with concerns
regarding light pollution and the CEQA exemption, and staff revised the exemption to state
"the replacement of LIPS street light fixtures will be at a similar corrected color temperature
(CCT)."
4 of 7 February 19, 2019, Item # 1.3
City of Poway — Minutes — January 15, 2019
Dee Fleischman spoke regarding the brightness of the light fixtures on Midland Road and
Old Poway Park.
Peter DeHoff spoke regarding the use and effects from light emitting diode (LED) blue light.
Motioned by Deputy Mayor Grosch, seconded by Councilmember Frank to close the
public hearing. Motion carried unanimously.
Council discussion followed in support of the ordinance.
I e
In response to Council inquiry, Director of Developme,#nrvices Bob Manis clarified that
the ordinance does not exclude the use of shields on the t fixtures and restricts the lights'
color temperature.
As requested by the Mayor, Interim City Clerk
Motioned by Councilmember Mulli
introduce Ordinance No. 825 entitled
Amending Title 13 of the Poway Mun
Lighting (Zoning Ordinance Amendir
the following roll -call vote: _
Ayes:
Noes:
Absent:
4. STAFF REPORT
4.1 Appropriation
Senior nginee
Pilo - ir
lma`t� ly' , -1
ning in Spri
bu ' ss park, foll
lightiri't ures, 0
projecdt..
Dee Fleisch
fixture near he
Council discussion
None
None
for LED. Street
Code
Frank,
Ordinance.
by i member Leonard to
?of the of Poway, California,
lishi ulations for Street
ca nanimously by
Vaus
Conversion Project
resent"' the report and stated that as a result of the
sta and residents, the City plans to convert
sure so S) lights to light emitting diodes (LED)
Z1. occo st installation will be phased beginning in the
�Pny m ,, erials and residential areas. Due to the complexity of
ft P a r Civic Center Drive will be completed as a separate
t of the project and proposed placing two shields on a
the brightness.
in support of the project.
Motioned by Councilmember Frank, seconded by Councilmember Mullin to
appropriate $1,727,938.00 from the Lighting Assessment District fund (2790) for the
LED Street and Safety Lighting Conversion Project (LED Project). Motion carried
unanimously.
4.2 Adoption of a Resolution to Amend the Charter for the Budget Review Committee
City Manager Tina White presented the report and stated the Charter for the Budget Review
Committee is being revised to align with the City's Financial Policy and refine its duties to
exclude policy discussions and policy recommendations to Council. Additionally, conduct
5 of 7 February 19, 2019, Item # 1.3
5.
6.
City of Poway — Minutes — January 15, 2019
and training requirements are being amended to comply with State law. If approved, the
City Clerk's Office will accept applications from January 16, 2019 through February 15, 2019
for Council appointments at the March 5, 2019 City Council meeting.
No speakers.
Council discussion was in support of the proposed charter amendment.
Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution
No. 19-004 entitled "A Resolution of the City Council of the City of Poway, California,
Amending and Adopting the Charter for the Budget Review Committee." Motion
carried unanimously.
4.3 Adoption of a Resolution to Amend the Charter f ' �' Parks and Recreation Advisory
Committeea
P i,..
Director of Community Services BrendeS� presented report and stated that the
Charter for the Parks and RecreationCommittee" ing revised to have the
committee serve on an as -needed bascial projects an ignments as directed
by the City Council. Additionally, revisio the purpose and duti i well as the term of
appointment are also being amended. % roved City Cler ffice will accept
applications from January 16, //19 through019 for Coupointments at
the March 5, 2019 City Coun ;; jng.
No speakers.
Council
Motionedy ' cilme" LeonaT/b/n
ded " uncilmember Mullin to adopt
Resolution No. 05 enti "A Resof the Ci Council of the City of Poway,
California Resci Res°°tion No.And Ado tin a Revised Charter for the
UP
Parks � ecreati "' ""'' mmitOK Motion carried unanimously.
Of/�
None.
The Mayor and Co 1 _ade 01 uncements and reported on various events taking place in the
City. No action was to
COUNCILMEMBER COM TEE REPORTS - Pursuant to AB1234 — G.C. §53232.3(d)
Deputy Mayor Grosch gave an update on the recent meeting of the Regional Solid Waste
Association (RSWA) and the Hazardous Waste Program provided through RSWA.
Mayor Vaus reported on the recent SANDAG Board meeting and stated that a Regional Housing
Needs Assessment (RHNA) Subcommittee was developed to assist the Board on allocating
housing units to each jurisdiction that complies with State law. Additionally, he will serve as Chair
to a Subcommittee focused on improving transit access to the San Diego International Airport.
6 of 7 February 19, 2019, Item # 1.3
City of Poway — Minutes — January 15, 2019
7. CITY MANAGER ITEMS
City Manager Tina White stated that the City Clerk's Office will be accepting electronic signatures
on committee applications.
8. CITY ATTORNEY ITEMS
CLOSED SESSION:
8.1 Conference with Legal Counsel — Initiation of Litigation pursuant to Government Code
§54956.9: Three Potential Cases
At the request of City Attorney Alan Fenstermacher, Ma jjus adjourned the meeting into
Closed Session at 8:12 p.m. with all Councilmembers py,
City Council came out of Closed Session at
announced that the City Council authorized the
5-0 vote.
ADJOURNMENT
The meeting adjourned at 8:49 p.
M . affw���ty Attorney Fenstermacher
ney to ini ,KQ
,.litigation in one case by a
of Poway, California
7 of 7 February 19, 2019, Item # 1.3