Loading...
2019 03-19 Amended AgendaAmended March 14, 2019 CITY OF P O WAY CITY COUNCIL AGENDA TUESDAY, MARCH 19, 2019 REGULAR CITY COUNCIL MEETING — 7:00 P.M. COUNCIL CHAMBERS 113325 CIVIC CENTER DRIVE I POWAY, CALIFORNIA 92064 The City Council also sits as the City of Poway Planning Commission, Poway Housing Authority, Public Financing Authority and Successor Agency to the Poway Redevelopment Agency The City of Poway welcomes you and encourages your continued interest and involvement in the City's decision-making process. MEETINGS: Regular City Council meetings are held on the first and third Tuesday of the month at 7:00 p.m. PUBLIC MEETING ACCESS: Regular City Council meetings are broadcast live on Cox Communications Channel 24 and Time Warner Channel 19. Council meeting videos are archived and available for viewing on the City's website. AGENDA MATERIALS: This agenda contains a brief summary of each item the Council will consider. The Agenda and Agenda Packet is posted seven (7) days prior to regular City Council meetings and are available for viewing on the City's website at www.powaV.org or in the City Clerk's office of City Hall, 13325 Civic Center Drive. Sign up at dvww.poway.orq to receive email notifications when City Council agendas are published online. Items listed on the agenda with a '#' symbol are in preparation. SPEAKERS: Persons wishing to address the Council on matters not on the agenda may do so under Public Comments. Those wishing to speak on items on the agenda may do so when the item is being considered. Please submit a Speaker's Slip to the City Clerk prior to the meeting or the announcement of the item. All comments will be limited to three (3) minutes. AMERICAN DISABILITIES ACT TITLE II: In compliance with the Americans with Disabilities Act of 1990, persons with a disability may request an agenda in appropriate alternative formats as required by Title II. Any person with a disability who requires a modification or accommodation in order to participate in a meeting should direct such request to the City Clerk's office 858.668.4530 at least 24 hours prior to the meeting. REMINDER: As a courtesy to all attendees, please silence all electronic devices and engage in conversations outside the Council Chambers. John Mullin Councilmember Caylin Frank Councilmember Steve Vaus Mayor Dave Grosch Deputy Mayor Barry Leonard Councilmember CALL TO ORDER ROLL CALL Mullin, Leonard, Frank, Grosch, Vaus PLEDGE OF ALLEGIANCE PRESENTATION Proclamation to American Legion Centennial Day PUBLIC ORAL COMMUNICATIONS NOTE: In accordance with State law, an item not scheduled on the agenda may be brought forward by the general public for comment; however, the City Council will not be able to discuss or take action on any issue not included on the agenda. If appropriate, your concerns will be referred to staff. Comments are limited to three (3) minutes. Speakers will have only one opportunity to address the Council under Public Oral Communications. 1. CONSENT CALENDAR (Approved By Roll Call Vote) The Consent Calendar may be enacted in one motion by the Council without discussion unless a Councilmember, a member of the public, or City staff requests that an item be removed for discussion. 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 February 11 through February 15, 2019, and February 18 through February 22, 2019 1.3 Approval of the February 19, 2019 Special and Regular City Council Meeting Minutes; the March 1, 2019 Special City Council Meeting Minutes; and the March 2, 2019 Special City Council Meeting Minutes 1.4 Annual Report — Implementation of the General Plan in 2018 1.5 Acceptance of the Swim Center Renovation Project, Bid No. 18-008, Hamel Contracting, Inc. 1.6 Acceptance of Council Chambers AV Renovation Project, Bid No. 18-003, Audio Associates of San Diego, Inc. 2. ORDINANCE 2.1 Ordinance Regulating Sidewalk Vendors in Compliance with California Senate Bill 946 City Manager's Recommendation: It is recommended that the City Council introduce the Ordinance for first reading. 3. PUBLIC HEARING # 3.1 Poway Commons LLC Purchase, Sale and Development Agreement 3.2 Ordinance Amending the Poway Municipal Code Regarding Nuisance Abatement and Code Enforcement Page 2 City Council — Regular Agenda March 19, 2019 City Manager's Recommendation: It is recommended that the City Council take public input, close the public hearing and introduce the Ordinance for first reading. 3.3 Resolution Confirming that the Conditions on the Property at 12825 Claire Drive Constitute Violations of the Poway Municipal Code, and Upholding the Development Services Director's Decision to Issue a Notice and Order to Abate Nuisance (Case No. 18-0044) City Manager's Recommendation: It is recommended that the City Council City Council take public input, close the Public Hearing and adopt a Resolution entitled "A Resolution of the City Council of the City of Poway, California, Finding and Declaring Conditions Present at 12825 Claire Drive (0 Shirra Avenue), Poway, California Constitute Violations of the Poway Municipal Code and Upholding Development Service Department Decision to Issue Notice and Order to Abate Nuisance." 4. STAFF REPORT 4.1 Acceptance of a Reimbursement Agreement for Certain Public Improvements and Acceptance of Public Improvements in Conjunction with the Castiglione Residence, W117-003 City Manager's Recommendation: It is recommended that the City Council: (1) Adopt the Resolution approving the Reimbursement Agreement; (2) Authorize the Mayor to execute the Reimbursement Agreement; (3) Direct the City Clerk to record the Agreement in the office of the San Diego County Recorder; (4) Accept the improvements shown on drawing W117-003 as complete; (5) Release the Performance Bond in the amount of $25,762.00; (6) Release the Payment Bond in the amount of $12,881.00; and (7) Retain the Warranty Bond in the amount of $2,576.20 for a period of one year. 4.2 Midyear/Second Quarter Budget Update for FY 2018-19 and Amendment to the Management/Confidential Salary Schedule City Manager's Recommendation: It is recommended that the City Council receive the report and adopt a Resolution entitled, "A Resolution of the City Council, Housing Authority, and Successor Agency to the Poway Redevelopment Agency of the City of Poway, California Approving Amendments to the City's Financial Program for the Second Quarter Fiscal Year 2018- 2019 and Amending the Management/Confidential Salary Schedule. 4.3 Award of Contract to Raftelis Financial Consultants, Inc. to Conduct a Comprehensive Cost of Service and Water and Sewer Rate Study and Provide Ongoing Consultant Support for Annual Water and Sewer Rate Calculations City Manager's Recommendation: It is recommended that the City Council award a contract to Raftelis Financial Consultants, Inc. to conduct a Comprehensive Cost of Service Study and Water & Sewer Rate Study and Provide Ongoing Consultant Support for Annual Water and Sewer Rate Calculations and Authorize the City Manager to Execute all Necessary Documents Associated with the Agreement. 4.4 Consideration of a Resolution to Approving the Submittal of a Hazard Mitigation Grant Application and Appropriation of $500,000 in Funds for Hazardous Tree Removal from the General Fund Reserve — Extreme Events/Public Safety Account City Manager's Recommendation: It is recommended that the City Council adopt a Resolution approving the submittal of a Hazard Mitigation Grant Program application, authorizing the City Manager to submit a letter of commitment of matching funds in the amount of $500,000 and Page 3 City Council — Regular Agenda March 19, 2019 appropriating $500,000 from the General Fund Reserve — Extreme Events/Public Safety account to meet the 25 percent local match required by the application. 5. WORKSHOP 5.1 Workshop to Discuss Landscape Maintenance District Advisory Group Recommendations City Manager's Recommendation: It is recommended that the City Council provide Staff with feedback and direction on next steps. 6. MAYOR AND CITY COUNCIL -INITIATED ITEMS COUNCILMEMBER COMMITTEE REPORTS — Pursuant to AB1234 - (G.C. 53232(d)) JOHN MULLIN BARRYLEONARD CAYLIN FRANK DAVE GROSCH STEVE VAUS 7. CITY MANAGER ITEMS 8. CITY ATTORNEY ITEMS ADJOURNMENT State of California ) ) ss. AFFIDAVIT OF POSTING County of San Diego ) 1, Faviola Medina, CMC, City Clerk of the City of Poway, hereby declare under penalty of perjury that this notice of a Regular Meeting as called by the City Council of the City of Poway was posted and provided on March 14, 2019 at 4:30 p.m. Said meeting to be held at 7:00 p.m., March 19, 2019, in the Poway Cit C nc Chambers, 13325 Civic Center Drive, Poway, California. Said notice was posted on entranc the Bul i oard t the e to City Hall. Faviola dina, CMC, City Clerk Page 4 City Council — Regular Agenda March 19, 2019