Loading...
Item 2 - Approval of December 15, 2020 City Council Meeting MinutesAGENDA RE PO RT City of Poway DATE: TO: FROM: February 2, 2021 Honorable Mayor and Members of the City Council Vaida Pavolas, City Clerk •. (858) 668-4535 or vpavolas@poway.org CITY COUNCIL SUBJECT: Approval of the December 15, 2020 Regular City Council Meeting Minutes Summary: The City Council Meeting Minutes submitted hereto for approval are: • December 15, 2020 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 December 15, 2020 Regular City Council Meeting Minutes. Public Notification: None. Attachments: A. December 15, 2020 Regular City Council Meeting Minutes Reviewed/ Approved By: Wen{:j serman Assistant City Manager 1 of7 Reviewed By: Alan Fenstermacher City Attorney Approved By: Chrb. City Manager February 2, 2021, Item #2 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 December 15, 2020 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, Dave Grosch, Caylin Frank, Steve Vaus STAFF MEMBERS PRESENT City Manager Chris Hazeltine; Assistant City Manager Wendy Kaserman; City Attorney Alan Fenstermacher; City Clerk Vaida Pavolas; Development Services Director Bob Manis; Finance Director Aaron Beanan; Human Resources and Risk Management Director Jodene Dunphy; Fire Chief Jon Canavan; Captain Dave Schaller, Sheriffs 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 MayorNice 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 Frank led the Pledge of Allegiance. MOMENT OF SILENCE Mayor Vaus led a moment of silence. PUBLIC COMMENT Chris Olps, via teleconference, expressed traffic calculation concerns for the Fairfield project. CONSENT CALENDAR Motioned by Mayor Vaus, seconded by Deputy Mayor Frank to approve Consent Calendar Items 1 through 8. Motion carried by the following roll-call vote: 2 of7 ATTACHMENT A February 2, 2021, Item #2 City of Poway -Minutes -December 15, 2020 Ayes: Noes: Abstained: Absent: Disqualified: Mullin, Leonard, Grosch, Frank, Vaus None None None None 1. Approval of Reading by Title Only and Waiver of Reading in Full of Ordinances on this Agenda 2. Approval of the November 17, 2020 Regular City Council Meeting Minutes 3. Adoption of Resolution No. 20-093 entitled "A Resolution of the City Council of the City of Poway, California, Finding and Declaring the Continued Existence of an Emergency Within the City Due to the Novel Coronavirus (COVID-19) Global Pandemic" 4. Adoption of Resolution No. 20-097 entitled "A Resolution of the City Council of the City of Poway, California, Reciting the Fact of the General Municipal Election Held on November 3, 2020, Declaring the Results Thereof and Such Other Matters As Provided By Law" 5. Approval of Local Appointments List of City Council Appointed Committees for 2021 6. Award of Contract to Kay Construction Co. for the WTP Clearwell Distribution Flow Meters Project; Bid No. 21-008 7. Award of Contract to Autolift Services, Inc. for the Fleet Maintenance Equipment Lift Replacement Project; Bid No. 21-007 8. Approval of Final Parcel Map for Tentative Parcel Map 19-001; Alva A. Diaz Trust, Owner (APN 323-190-51) PRESENTATIONS City Clerk Vaida Pavolas administered the Oath of Office to Councilmember Leonard and presented him with the Certificate of Election for District 2. City Clerk Vaida Pavolas administered the Oath of Office to Councilmember Frank and presented her with the Certificate of Election for District 4. Mayor Vaus presented a Proclamation to Executive Assistant to the City Manager Carol Legg upon her retirement. Council expressed their appreciation for the dedication and service Ms. Legg has given to the Poway community. ORDINANCES FOR INTRODUCTION None. ORDINANCES FOR ADOPTION 9. Second Reading and Adoption of Ordinance No. 846 entitled "An Ordinance of the City Council of the City of Poway, California, Amending Chapter 10.42 (Truck Routes and Maximum Gross Weight Limits) of the Poway Municipal Code" 3 of7 February 2, 2021, Item #2 City of Poway -Minutes -December 15, 2020 No speakers. Motioned by Councilmember Leonard, seconded by Councilmember Mullin to adopt Ordinance No. 846 entitled "An Ordinance of the City Council of the City of Poway, California, Amending Chapter 10.42 (Truck Routes and Maximum Gross Weight Limits) of the Poway Municipal Code". Motion carried by the following roll-call vote: Ayes: Noes: Abstained: Absent: Disqualified: PUBLIC HEARINGS Mullin, Leonard, Grosch, Frank, Vaus None None None None 10. Variance 20-003; A Request to Allow Four Additional Wall Signs and Three Additional Monument Signs at 14400 and 14500 Kirkham Way Mayor opened the public hearing at 7:30 p.m . Senior Planner Austin Silva presented the report along with a PowerPoint presentation. Mr. Silva explained that the site known as Vantage Point is occupied by an Amazon distribution center and the request for additional wall and freestanding signs are warranted due to the unique circumstances applicable to the property. He explained that the site and buildings are exceptionally large for a single-tenant, fronts on three streets with three driveway entrances and is 40 to 50 feet higher than the adjacent street grade levels and that the existing signage is not readily visible from adjacent streets. He concluded that all wall signs are non-illuminated and would be consistent with the standards set forth in the South Poway Specific Plan. Kathy Brandon, via teleconference, spoke in opposition to the project. Applicant Ryan Grove, via teleconference, spoke in support of the project. Mayor closed the public hearing at 7:34 p.m. Council discussion ensued in support of the Variance. In response to Council inquiry, Mr. Silva clarified that the size of the signs would not exceed 150 feet in height per the South Poway Specific Plan. Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No. 20-094 entitled "A Resolution of the City Council of the City of Poway, California, Approving Variance 20-003 to Allow for Additional Signage; Assessor's Parcel Number 323-091-09". Motion carried unanimously. 11. Tentative Tract Map (TTM) 18-005: A Request to Subdivide Two Parcels into Six Single- Family Residential Lots Located at 12102 and 12118 Poway Road Mayor opened the public hearing at 7:40 p.m. Associate Planner Oda Audish presented the report along with a PowerPoint presentation. Ms. Audish explained that the project is a request to subdivide two parcels totaling 1.7-acres 4of7 February 2, 2021, Item #2 City of Poway-Minutes -December 15, 2020 into six single family residential lots and construct a private street off of Crest Road. Ms. Audish added that the applicant has not proposed any home development at this time, however lot sizes will be constructed to comply with building setback requirements to allow for future development in the Very High Fire Hazard Area. She explained that future home development will be subject to a Minor Development Review Application per lot or future City Council approval if a tract home development is desired. At the applicant's request, staff recommended approval of a revised Resolution to eliminate the following condition of approval. i. j. Ongoing maintenance of the onsite private se1Ner and >Nater systems are required to the satisfaction of the Director of Safety Services and the Director of Public Works. The CC&Rs shall gi11e the City the right but not the duty to enter the premises to do maintenance and le1,'y assessments if the homeowners fail or refuse to maintain said facilities. No speakers. Mayor closed the public hearing at 7:49 p.m. Council expressed support for the project. Motioned by Mayor Vaus, seconded by Councilmember Grosch to adopt Resolution No. 20-095 entitled "A Resolution of the City Council of the City of Poway, California, Approving Tentative Tract Map 18-005 for a Six-Lot Subdivision, Assessor's Parcel Numbers 316-120-18 and 316-120-25". Motion carried unanimously. 12. Tentative Parcel Map 20-001; A Request for Approval of a Third One-Year Time Extension for a Previously Approved Subdivision Mayor opened the public hearing at 7:50 p.m. Associate Planner Oda Audish presented the report along with a PowerPoint presentation. No speakers. Mayor closed the public hearing at 7:54 p.m. In response to Council inquiry, City Attorney Alan Fenstermacher clarified that our municipal code requires City Council approval for time extension requests. Motioned by Mayor Vaus, seconded Deputy Mayor Frank to adopt Resolution No. 20- 096 entitled "A Resolution of the City Council of the City of Poway, California, Approving Tentative Parcel Map 20-001; A Third One-Year Time Extension of the Approval for Tentative Parcel Map 08-002 Assessor's Parcel Number (APN): 317-200- 26". Motion carried unanimously. STAFF REPORTS 5 of7 February 2, 2021, Item #2 City of Poway -Minutes -December 15, 2020 13. Request for Qualifications for the Development of the Monte Vista Affordable Housing Site Director of Development Services Bob Manis presented the report and explained that per Council's direction at the September 1, 2020 City Council meeting, staff drafted a Request for Qualifications for an affordable housing project with units designed for developmentally disabled adults and veterans located at the Monte Vista Road property owned by the Poway Housing Authority. Per Council's direction, staff is requesting input on the proposal prior to releasing the document. Mr. Manis highlighted that staff is recommending a two-step process that initially solicits for request for qualifications and from that develop a list of qualified firms who will advance to the Request for Proposals (RFP) round of the solicitation. Tony Rubino, via teleconference, spoke in support of additional affordable housing in Poway. Acting as the Poway Housing Authority, Council expressed support for the two-step qualification process and provided direction to staff to eliminate the Sustainable and Energy- Efficient objective and revise the proposed project description to target a mix of half of the units designated for developmentally disabled adults and the remaining units for veterans. 14. Conveyance of Real Property to the City of Poway from Dandeana Corp., a California Corporation (APN #s 316-140-38 and 316-140-39) Director of Development Services Bob Manis presented the report along with a PowerPoint presentation. Mr. Manis explained that the owners of the two vacant lots totaling approximately three acres approached the City to donate the land as open space. No speakers. Motioned by Mayor Vaus, seconded by Councilmember Leonard to 1) authorize staff to enter into negotiations with Dandeana for the donation of the properties to the City of Poway; 2) authorize the appropriation of $500 from the Habitat In-Lieu Fee Fund Balance (F2520-89010) to acquire the property; and 3) authorize the City Manager to execute the Donation Agreement and any other documents needed to complete the acquisition. Motion carried unanimously. WORKSHOPS None. COUNCIL-INITIATED ITEMS 15. Appointment of Deputy Mayor for 2021 Council concurred to appoint Councilmember Leonard to serve as Deputy Mayor for 2021. 16. Appointment to Regional Agencies' Boards, Commissions and Committees for 2021 Council concurred to make the following appointments to the regional agencies' Boards, Commissions and Committees for calendar year 2021: 6 of7 February 2, 2021, Item #2 City of Poway-Minutes -December 15, 2020 1. San Diego Division, League of California Cities a. Primary -Caylin Frank b. 1st Alternate -Dave Grosch 2. Metropolitan Transit System (MTS) a. Primary -Caylin Frank b. 1st Alternate -John Mullin 3. San Diego Association of Governments Board (SANDAG) a. Primary -Steve Vaus b. 1st Alternate -John Mullin c. 2nd Alternate -Caylin Frank 4. Metro Wastewater Commission/JPA a. Primary -John Mullin b. 1st Alternate -Director of Public Works 5. San Dieguito RiverPark JPA a. Primary-Dave Grosch b. 1st Alternate -Barry Leonard 6. City of Poway/PUSD Joint Use Subcommittee for lnterjurisdictional Cooperation a. Primary -Barry Leonard b. 1st Alternate -Caylin Frank 7. Regional Solid Waste Association (RSWA) a. Primary -Dave Grosch b. 1st Alternate -John Mullin 8. Goodan Ranch Policy Committee a. Primary -Barry Leonard b. 1st Alternate -Community Services Manager COUNCIL COMMITTEE REPORTS and ANNOUNCEMENTS: Pursuant to AB1234 -(G.C. 53232(d)) The Mayor and Council made announcements and reported on various events taking place in the City. No action was taken. CITY MANAGER ITEMS: None. CITY ATTORNEY ITEMS: (Including any public report of any action taken in closed session) None. ADJOURNMENT The meeting adjourned at 8: 16 p.m. 7 of7 Vaida Pavolas, CMC City Clerk City of Poway, California February 2, 2021, Item #2