Loading...
Item 1.3 - Approval of MinutesG`,�.1 OF POWgr City of Poway COUNCIL AGENDA REPORT �h iN THE CEJ DATE: March 5, 2019 TO: Honorable Mayor and Members of the City Council FROM: Faviola Medina, City Clerk (858) 668.4535 or finedinaapoway.om SUBJECT: Approval of Minutes Summary: The City Council Meeting Minutes submitted hereto for approval are: February 5, 2019 Regular City Council Meeting Minutes APPROVED N APPROVED AS AMENDED ❑ (SEE MINUTES) DENIED ❑ REMOVED ❑ 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. February 5, 2019 Regular City Council Meeting Minutes Reviewed/Approved By: Wendy Kaserman Assistant City Manager Reviewed By: Alan Fenstermacher City Attorney Approved By: Tina M. White City Manager 1 of 7 March 5, 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 February 5, 2019 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 Mullin, Leonard, Frank, Grosch, Vaus STAFF MEMBERS PRESENT City Manager Tina White; Assistant City Manager Wendy Kaserman; City Attorney Alan Fenstermacher; Interim City Clerk A. Kay Vinson; Community Services Director Brenda Sylvia; Development Services Director Bob Manis; Finance Director Donna Goldsmith; Human Resources/Risk Management Director Jodene Dunphy; Director of Public Works Michael Obermiller; Deputy Fire Chief Jon Canavan; Captain Jeff Duckworth, Sheriff's 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 Grosch led the pledge of allegiance. PRESENTATION Mayor Vaus presented a plaque recognizing Fire Captain Paramedic Aaron Miranda as Emergency Medical Services 2018 Educator of the Year. PUBLIC ORAL COMMUNICATIONS Joel Bocanegra thanked the City Council and staff for assistance with the Espola Road project and asked for an update. Chris Olps thanked Safety Services, and he pointed out there had been no discussion about the possibility of the proposed water and sewer rate increases failing. Janet Lettang encouraged participation with Poway Unified School District Local Control Accountability Plan. 2 of 7 March 5, 2019, Item # 1.3 City of Poway — Minutes — February 5, 2019 Kevin McNamara shared a letter from the Villa de Vida project thanking staff for supporting and expediting the development. 1. CONSENT CALENDAR Peter DeHoff spoke on Consent Calendar item 1.8, addressing his concerns with Ordinance No. 825, establishing regulations for street lighting. Motioned by Councilmember Frank, seconded by Deputy Mayor Grosch to approve Consent Calendar Items 1.1 through 1.9. Motion carried by the following roll -call vote: Ayes: Mullin, Leonard, Frank, Grosch Vaus Noes: None Absent: None 1.1 Approval of Reading by Title only and Waiver of i full of Ordinances on Agenda 1.2 Ratification of Warrant Registers for the P �' of Decemb 2018 through December 28, 2018; December 31, 2018 throug, ary 4, 2019; a� uary 7, 2019 through January 11, 2019 . 1.3 Approval of the January 8, 2019 Special Cityl8Wc(W,"ing Minutes 1.4 Award of Contract to Willdan" Services"�p/ecial Districts and Fire Protection Special Tax, RFP 19-009 1.5 Award of Contract t Inger & Hfg, Inc ucking - Operator Services, RFP 19- 008 �///%//i,,. //o,. ��///O/ai�l O 1.6 Adoption of R(Ntion No.""F- -008 for oval of C6Kfract with City of San Diego for Fire/EMS Dispatc/149 ice �'j i��,,,..,ma , 1.7 Sec nd �� ce 824 entitled, "An Ordinance of the City of P � Calif "/amen Chapte j j Tthe Poway Municipal Code Establishing lations for an i of the Ci eal and City Insignia„ 1.8 Secon ,ading and A� tion o ., nance No. 825 entitled, „An Ordinance of the City of Poway, ornia, Am ng Tit a 13 of the Poway Municipal Code Establishing Regulation ,Street Lig g (Zoning Ordinance Amendment 18-004)" 1.9 Acceptance ofistribution System/Treatment Plant Rehabilitation and PS1 Electrical System 'Project; Bid No. 17-019 NEWest Construction Co., Inc. 2. ORDINANCE - None 3. PUBLIC HEARING 3.1 Resolution Declaring that the Property at 13990 Humo Drive Constitutes a "Public Nuisance" and Ordering the Property Owners to Abate the Violation Bob Manis, Development Services Director, presented the report and showed slides of the property. 3 of 7 March 5, 2019, Item # 1.3 City of Poway — Minutes — February 5, 2019 Joe Castle, property owner, provided a letter and requested more time to clean up the property due to the saturated ground. Motioned by Councilmember Leonard, seconded by Deputy Mayor Grosch to close the public hearing. Motion carried unanimously. Council discussed the visibility and amount of items, impending sale of neighboring property, and duration of non-compliance. Motioned by Mayor Vaus, seconded by Deputy Mayor Grosch to adopt Resolution No. P-19-01 entitled "A Resolution of the City Council of the City of Poway, California, Finding and Declaring Conditions Present at 13990o Drive, Poway, California to be a Public Nuisance and Ordering the Ab t Thereof." Motion carried unanimously. 3.2 Resolution Declaring that the Property at Fr Road Constitutes a "Public Nuisance' and Ordering the Property Owne�bate the ;on Bob Manis, Development Services property. Brandon Lee indicated the pro y owner is additional time is needed. Motioned by Deputy Mayor G the public hearing. Motion ca Council disc requests for the staff repofMd showed slides of the of cleaning U„ a property and Leonard to close of response to the City's Motioned by May' usfecond eputy Mayor Grosch to adopt Resolution No. P titled the Council of the City of Poway, California, IF ring on nt 3746 Frame Road, Poway, California to Public ce Orden Abatement Thereof." Motion carried 3.3 CondiUse Permit in Gymn Tumblir �/// Austin Silva, r Pla Applicant Stephen better facility. 7: A' Oosal to Operate an Athletic Gym Providing Instruction Competition Cheer at 12115 Paine Street provided a sideshow presentation of the project. ted the 11 -year old business would like to move nearby to a Motioned by Councilmember Leonard and seconded by Councilmember Frank to close the public hearing. Motion carried unanimously. Mayor Vaus thanked the business for relocating in Poway. Motioned by Mayor Vaus and seconded by Councilmember Leonard to adopt Resolution No. P-19-03 entitled "A Resolution of the City Council of the City of Poway, California, Approving Conditional Use Permit 18-017 APN: 317-27146 & 317-271-67." Motion carried unanimously. 4 of 7 March 5, 2019, Item # 1.3 City of Poway — Minutes — February 5, 2019 4. STAFF REPORT 4.1 Pre -Development Conference (PDC) 18-002, request for review of a proposal to construct a wireless communication facility on City -owned property located at 13875 Kirkham Way Austin Silva, Senior Planner, gave a slideshow presentation, saying the item is advisory only. T- Mobile/Phoenix Tower International is proposing to construct either an 89.8 -foot high faux Eucalyptus tree, an 84.8 -foot high steel monopole or an 84.8 -foot high, three- legged, lattice tower along with at -grade radio equipment within two decorative block enclosures. Chris Olps opposed the height of the structure. Council talked about the height of the proposed '�' rq ' ntial revenue, light industrial/outdoor storage land use designate O loca ouncil also asked staff about the process to amend the Specific PI 'r the Busm ' rk and staff confirmed that the Specific Plan could be amende w cell towers t Geed the height limit, subject to a Conditional Use Permit, wh , „ould still give Counc retionary review. Council expressed that changes to regulations regarding cellular 4.2 Amendment to the City's 4.3 Donna Goldsmith, questions. Ms. since it was o ' revisions to re adopted Genera f►Rd by N No. 1 Approved in Policy. review of COoolicies and ageh' tort and answered Council bee Made to the Financial Policy ngt review, staff is recommending the pconsistent with the City Council Jed by Councilmember Mullin to adopt on of the City Council of the City of Poway, the Financial Policy." Motion carried A Request to Modify the Expiration Date of the Previously v for the Villa de Vida Affordable Housing Development Development Servi' hector Bob Manis gave a slideshow presentation. Mr. Manis explained the project a is owned by the Poway Housing Authority, and it was purchased for affordable housing. The request is for a revision to the Development Review to allow the developer two additional years to comply with the requirements of the Disposition, Development and Loan Agreement. No speakers. Motioned by Councilmember Mullin and seconded by Councilmember Leonard to adopt Resolution No. P-19-04 entitled "A Resolution of the City Council of the City of Poway, California, Approving Development Review 18-011 APN: 317-152-14." Motion carried unanimously. 5 of 7 March 5, 2019, Item # 1.3 City of Poway — Minutes — February 5, 2019 4.4 Adoption of a Resolution Authorizing the Hire of a CaIPERS Retired Annuitant with an Exception to the 180 -Day Wait Period in Compliance with Government Code Sections 7522.56 and 21224 City Manager Tina White summarized the agenda report. She stated that there is an urgent and critical need to fill the Finance Manager position on a temporary basis while the City recruits for a new Finance Manager. Due to the resignation of the Finance Manager hired on August 13, 2018, the City desires to hire Andrew White, the recently retired Finance Manager, until the position is filled again. The proposed resolution is to waive the 180 -day waiting period for re-employment of a retiree collecting CalPERS benefits. Chris Olps spoke. Motioned by Councilmember Leonard and adopt Resolution No. 19-007 entitled "A Re; Poway, California, for a 180 -Day Waiting Pursuant to Government Codes unanimously. 5. WORKSHOP - None 5 JOHN MULLIN - None BARRY LEONARD - CAYLIN FRANK - transportation req DAVE and R STEVE V'fri R and, Wu °' of Governmen%� upcoming trip to International Airp on a by Councilmember Mullin to ity Council of the City of o Hire a Retired Annuitant a Di21224." Motion carried 234 — G.C. §53232.3(d) System meeting regarding the clean Glen Larsen, Jr., Community Church �preciate''e tes oinks from Kevin McNamara on Villa de Vida and Dianne / ,.. radar spee - ins on/ m Peaks Road. Reported on San Diego Association �4NDAG) m ng about Regional Housing Needs Assessment numbers and hington, , . relative to transit and road connectivity to the San Diego 6.1 HOMES - Home Onxtra Space, Pilot Program Proposal Mayor Vaus explained the proposal for additional dwelling units on existing lots, asking for consensus to explore the possibility. Speaking in opposition were Chris Olps and Lynette Perkes. Speaking neutrally was Torrey Powers. Speaking in support were Cora Schrik, Mary Jane Jagodzinski and Maria Hernandez. 6 of 7 March 5, 2019, Item # 1.3 City of Poway — Minutes — February 5, 2019 Council consensus was obtained to form a HOMES subcommittee to research the potential plan and report back to Council at a future date. 7. CITY MANAGER ITEMS - None 8. CITY ATTORNEY ITEMS - None ADJOURNMENT The meeting adjourned at 8:51 p.m. 7 of 7 March 5, 2019, Item # 1.3