Item 1.3 - Approval of MinutesDATE:
TO:
FROM:
SUBJECT:
Summary:
City of Poway
COUNCIL AGENDA REPORT
December 17, 2019
Honorable Mayor and Members of the City Council
Faviola Medina, City Clerk
858) 668-4535 or finedina(poway.orq
Approval of Minutes
The City Council Meeting Minutes submitted hereto for approval are:
November 19, 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. November 19, 2019 Regular City Council Meeting Minutes
Reviewed/Approved By: Reviewed By: Approved B
Wendy Kaserman Alan Fenstermacher Chr'
Assistant City Manager City Attorney City Manager
1 of 6 December 17, 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
November 19, 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 John Mullin, Barry Leonard, Caylin Frank, Dave Grosch, Steve Vaus
STAFF MEMBERS PRESENT
City Manager Chris Hazeltine; Assistant City Manager Wendy Kaserman; City Attorney Alan
Fenstermacher; City Clerk Faviola Medina; Community Services Director Brenda Sylvia;
Development Services Director Bob Manis; Finance Director Aaron Beanan; Director of Public
Works Eric Heidemann; Fire Chief Jon Canavan; Lieutenant Chris Collier, 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.
MOMENT OF SILENCE
Mayor Vaus led a moment of silence.
PRESENTATION
None.
PUBLIC ORAL COMMUNICATIONS
Janet Lettang expressed concerns regarding the PCPA Workshop on November 5, 2019.
Dale Davis spoke regarding fire hazard risks and preventing the spread of wildfires (handout on
file in the Office of the City Clerk).
Attachment A2 of 6 December 17, 2019, Item #1.3
City of Poway — Minutes — November 19, 2019
Lynn Davis expressed fire hazard concerns regarding the open space lot near her property in
Green Valley (handout on file in the Office of the City Clerk).
Toby Batley representing Southern California Ballet spoke regarding the PCPA Workshop that
took place on November 5, 2019.
Yuri Bohlen spoke regarding maintaining the thrift stores in the Carriage Shopping Center within
Poway's jurisdiction.
Denise Ott did not wish to speak but submitted comments to Council regarding the Poway Center
for the Performing Arts (on file in the Office of the City Clerk).
1. CONSENT CALENDAR
Motioned by Deputy Mayor Grosch, seconded .4 Co Imember Frank to approve
Consent Calendar Items 1. 1 a1.7. Moti edthrough • %
rm''
roll -call vote: by ollowin J
Ayes: Mullin, Leonar. ='nk, Grosch, Vau
Noes: None
Absent: None
1.1 Approval of Reading by Title jird Waiver of
1.2 Ratification of Warrant Registersl/
42019; and October 21, 2019 throu ,/,Octo
1.3 Approval of the aIoi 9 Reg, r
1.4 City's Investmen ',,,port as eptemb
g in full of Ordinaries on Agenda
iods of C*giber 14, 2019 through October 18,
2p,
eeting Minutes
2019
1.5 Appoa,e Add- // ice. nsi
fro / are Ex;; s, LLC
o the Microsoft Enterprise Agreement (EA)
1.6 A - val of the Ap iation j unds for the Regional Water Quality Control Board's Water
Qu % edification t for Miftual Concrete Channel Maintenance
1.7 Acceptan 9f the Poway% am Security Upgrades Project; Bid No. 19-011 with AToM
Engineering .,P, jnstruction, / . as Complete
2. ORDINANCE
None.
3. PUBLIC HEARING
3.1 Minor Development Review Application 19-028 and Variance 19-002: A Request to Allow a
Proposed Addition to an Existing Single -Family Home to Encroach into the Front Yard
Setback on the Property Located at 13205 Avenida La Valencia
Mayor opened the public hearing at 7:16 p.m.
Associate Planner Scott Nespor presented the report along with a slideshow presentation.
3 of 6 December 17, 2019, Item #1.3
City of Poway — Minutes — November 19, 2019
No speakers.
Motioned by Councilmember Leonard, seconded by Councilmember Frank to close
the public hearing at 7:19 p.m.
Motioned by Mayor Vaus, seconded by Councilmember Frank to adopt Resolution
No. P-19-13 entitled "A Resolution of the City Council of the City of Poway, California,
Approving Minor Development Review Application 19-028 And Variance 19-002,
Assessor's Parcel Number (APN): 275-620-17." Motion carried unanimously.
pAmending """"y'i Municipal Code Pertaining to3.2 Adoption of an Ordinance Title 17 of the ' -
Lighting Standards for Recreational Courts; Zoning ance Amendment (ZOA) 19-002
Mayor opened the public hearing at 7:20 p.m.
Associate Planner Oda Audish present j ;;;report.
Peter De Hoff spoke regarding light fixtured light pollution.
Motioned by Councilmemb, eonard, sec
the public hearing at 7:23 p.
As requested by the Mayor, Cityirk hri titled thgP dinance.
4eputy Mayor/ sch to close
Motioned by Ma , -L second4 y Dep .yor h to introduce Ordinance
No. 832 entitle+
fChapt
nce of Cis , the City of Poway,California,
AmendingTi .30 of t a Murk al Code ertainin to Lighting
in Or• ceyAmendment 19-002)," and scheduleof
adoption
tions urts ( g
of the Ori,nce a cembe 019. Motion carried by the following roll -
callcall v / Q._-;.,
j/ Ayes: M 'G L; Leonard, </ nk, Grosch, Vaus
Noes://///a%None/
Absent:
3.3 Tentative *mei Map 102; A Request for Approval of a Second One -Year Time
Extension for% j reviouslyj proved Subdivision
Mayor opened th ub - aring at 7:25 p.m.
j/
Associate Planner Oda Audish presented the report along with a slideshow presentation.
Don Knox, applicant, was available for questions.
No speakers.
Motioned by Councilmember Leonard, seconded by Councilmember Mullin to close
the public hearing at 7:28 p.m.
4 of 6 December 17, 2019, Item #1.3
City of Poway — Minutes — November 19, 2019
Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution
No. P-19-14 entitled "A Resolution of the City Council of the City of Poway, California,
Approving Tentative Parcel Map 19-002; A Second One -Year Time Extension of the
Approval for Tentative Parcel Map 08-002 Assessor's Parcel Number (APN): 317-200-
26." Motion carried unanimously.
4. STAFF REPORT
None.
5. WORKSHOP
5.1 Water and Wastewater Rate Study and Public W
Finance Director Aaron Beanan presented th9
2b and Option 2c for water rates and Optio
the first workshop on October 15, 201
proposed target reserve levels for wa
operating expenditures and that a bill e
was made available on our website to rate
Mr. Beanan concluded that R.
based on Council's selectio
COSS report will be presente.!`"`%
will recommend the City Counci r '
rates and initiate the Proposition
p jjRu'' ort of the --po
rding a tem that
ested o,,fi;
elis will prep
ter and wa
Council' ting on January 7, 2020 when staffoi-
lic hearing,. March 3, 2020 for the proposed
roces,
nd v/%-shop report discussing Option
moi,.. and 2c fo 1tewater rates as a result of
6ditionally, Mr anan indicated that the
d wastewater we ' 'usted to 120 -days of
tor tool for the four o.a , s being considered
rs to e to estimheir usage costs. Dig,, of Service S /(LOSS) report
r option from this i/orkshop. The
Peter De Hoff
Mike Fry spoke
Dan Kr /
rate%
e
cturds
adjust fixed rates at the end of each year.
nevif' et reserve and how it affects the proposed
Ol s spoke i - oro r•iyayers pay'rig per usage costs.
moi
Yuri Bo; e spoke in op ition to4 easing water rates.
ice,..j, Council disccion ensue regarding the preferred rate structure options.
In response to;,; c c , ;4nt, Director of Finance Aaron Beanan stated that reducing the
target reserve to 1/2 %
yam/ /
does not impact the ratepayers. 9 P
Council selected Option 2b for water and Option 2c for wastewater and directed staff
to have the Cost of Service Study report prepared for the selected options and
presented at the January 7, 2020 "set the public hearing" meeting.
6. MAYOR AND CITY COUNCIL -INITIATED ITEMS
The Mayor and Council made announcements and reported on various events taking place in the
City. No action was taken.
COUNCILMEMBER COMMITTEE REPORTS - Pursuant to AB1234 — G.C. §53232.3(d)
5 of 6 December 17, 2019, Item #1.3
City of Poway — Minutes — November 19, 2019
Councilmember Mullin gave a brief update on the recent meeting of the Metro Wastewater
Commission.
Councilmember Leonard reported out from the recent San Diego County Water Authority Board
meeting and gave a brief update on Metropolitan Water District's (MWD) offer to settle litigation
over MWD's rates.
Councilmember Frank gave an update on the Shop Local Campaign, introduced the Local
Business Selfie Contest and shared photos of the updated signs for promoting the City, classes
and the shop local campaign.
Deputy Mayor Grosch reported on the recent Regional S®/ aste Association meeting and aiii .
gave a brief update regarding the future organic waste r% program.
7. CITY MANAGER ITEMS
None.
8. CITY ATTORNEY ITEMS
CLOSED SESSION
8.1 Public Employee Performance E•luat
Gov. Code § 5495J (1)
Title: City Man '/"
At the request of Ci, /Attorney A Fenster "er, Mayor' aus adjourned the meeting into
Closed Session at 8:23 , 4
City Co j jof Clo jS ssion,a,toW,17 p. and announced that there was no reportable
action.,
ADJOU ENT
The meeting a4J rned at 9:17 j
Faviola Medina, CMC
City Clerk
City of Poway, California
6 of 6 December 17, 2019, Item #1.3