Loading...
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