2019 04-02 Agenda AmendedAmended March 29, 2019
CITY OF POWAY
CITY COUNCIL AGENDA
TUESDAY, APRIL 2, 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 www.poway.org 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
Page 2 City Council – Regular Agenda April 2, 2019
CALL TO ORDER
ROLL CALL Mullin, Leonard, Frank, Grosch, Vaus
PLEDGE OF ALLEGIANCE
PRESENTATION
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 25, 2019 through March 1, 2019; and
March 4, 2019 through March 8, 2019
1.3 Approval of the March 5, 2019 Regular City Council Meeting Minutes
1.4 Second Reading and Adoption of Ordinance No. 826 entitled “An Ordinance of the City of Poway,
California, Adding Chapters 5.22 to the Poway Municipal Code and Amending Section 9.48.240
(A) of the Poway Municipal Code Relating to Regulation of Sidewalk Vendors”
1.5 Second Reading and Adoption of Ordinance No. 827 entitled “An Ordinance of the City of Poway,
California, Amending Chapters 1.02, 1.08, 1.10, 2.20, 8.72, 8.76, 8.80, 13.09, 15.02, and 17.54
Adding Chapters 15.03 and 15.32, and Deleting Chapters 16.56, 16.68 and 8.84 of the Poway
Municipal Code Relating to Code Compliance”
1.6 First Lease Amendment for Telecommunications Facility at 12700 Sagecrest Drive – Pomerado
Reservoir; New Cingular Wireless PCS, LLC
1.7 Agreement for Purchase of a Microsoft Enterprise Agreement; Crayon Software Experts, LLC
1.8 Joint Use Agreement for Cooperative Facilities Use and Maintenance; Poway Unified School
District (PUSD)
2. ORDINANCE
None.
Page 3 City Council – Regular Agenda April 2, 2019
3. PUBLIC HEARING
3.1 Tentative Tract Map 19-001: Time Extension Request for Previously Adopted Tentative Tract Map
City Manager’s Recommendation: It is recommended that the City Council take public input,
close the public hearing and adopt a resolution approving Tentative Tract Map 19-001; a time
extension of the approval for Tentative Tract Map 06-02; Assessor’s Parcel Numbers (APN): 277-
080-04, 27-071-05, 14, 16, and 19.
3.2 FY19-20 Road Repair and Accountability Act of 2017 List of SB 1 Funded Projects
City Manager’s Recommendation: It is recommended that the City Council take public input,
close the public hearing and adopt a resolution adopting a list of projects for Fiscal Year 2019-20
funded by SB 1: The Road Repair and Accountability Act of 2017.
4. STAFF REPORT
4.1 Amendment to Villa de Vida Affordable Housing Project Disposition Development and Loan
Agreement
City Manager’s Recommendation: It is recommended that the City Council and the Poway
Housing Authority approve the third amendment to the Disposition, Development and Loan
Agreement for the Villa de Vida project and authorize the Executive Director of the Poway Housing
Authority to execute the Disposition, Development and Loan Agreement and all ancillary
documents.
4.2 Initiation of Proceeding for the Formation of Landscape Maintenance District 19-1
City Manager’s Recommendation: It is recommended that the City Council: (1) adopt a
resolution initiating proceedings for the formation of Landscape Maintenance District 19-1;
directing the preparation and filing of an Engineer’s Report related thereto, pursuant to the
provisions of Part 2 of Division 15 of the California Streets and Highways Code; and initiating
proceedings to detach territory from City of Poway Landscape Maintenance District 87-1; and,
(2) adopt a resolution declaring the City’s intention to form Landscape Maintenance District No.
19-1 and to levy and collect annual assessments related thereto commencing Fiscal Year 2019-
20, pursuant to the provisions of Part 2 of Division 15 of the California Streets and Highways Code;
calling for a property owner protest proceeding, to submit to the qualified property owners the
question of levying such assessments and establishing an Assessment Range Formula for said
district pursuant to the provisions of the California Constitution, Article XIII D; and declaring its
intention to detach parcels of property from Landscape Maintenance District 87-1.
5. WORKSHOP
None.
6. MAYOR AND CITY COUNCIL-INITIATED ITEMS
COUNCILMEMBER COMMITTEE REPORTS – Pursuant to AB1234 - (G.C. 53232(d))
JOHN MULLIN
BARRY LEONARD
CAYLIN FRANK
DAVE GROSCH
STEVE VAUS
7. CITY MANAGER ITEMS
8. CITY ATTORNEY ITEMS
8.1 Approval of Employment Agreement for the City Manager
City Manager's Recommendation: It is recommended that the City Council authorize the Mayor
to execute the City Manager Employment Agreement between the City of Poway and Christopher
Hazeltine, with such changes as may be approved by the City Council and Mr. Hazeltine.
ADJOURNMENT
State of California )
) ss. AFFIDAVIT OF POSTING
County of San Diego )
I, 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 Mar 29, 2019 at 4:00 p.m. Said meeting to be held at 7:00 p.m., April 2, 2019, in the
Poway City Conci Chambers, 13325 Civic Center Drive, Poway, California. Said notice was posted on
the Bullet rd at the entrance to City Hall.
Faviola Medina Y, City Clerk
Ill
Page 4 City Council — Regular Agenda April 2, 2019