Loading...
Item 2 - Approval of the January 19, 2021 Regular City Council Meeting MinutesAGENDA RE PO RT City of Poway DATE: TO: FROM: February 16, 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 January 19, 2021 Regular City Council Meeting Minutes Summary: The City Council Meeting Minutes submitted hereto for approval are: • January 19, 2021 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 January 19, 2021 Regular City Council Meeting Minutes. Public Notification: None. Attachments: A. January 19, 2021 Regular City Council Meeting Minutes Reviewed/ Approved By: Wendy Kaserman Assistant City Manager 1 of 5 Reviewed By: Alan Fenstermacher City Attorney Approved By: City Manager February 16, 2021, Item #2 City of Poway – Minutes – January 19, 2021 2 of 5 February 16, 2021, Item #2 CITY OF POWAY CITY COUNCIL REGULAR MEETING MINUTES January 19, 2021 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, Caylin Frank, Dave Grosch, Barry Leonard, 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; Public Works Director Eric Heidemann; Fire Chief Jon Canavan; Captain Dave Schaller, 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 Leonard led the Pledge of Allegiance. MOMENT OF SILENCE Mayor Vaus led a moment of silence. PRESENTATIONS None. PUBLIC COMMENT Kathleen Lippitt, via teleconference, spoke regarding cannabis advertising. NOTE: These draft meeting minutes are not official until approved by the City Council at the next scheduled meeting. ATTACHMENT A City of Poway – Minutes – January 19, 2021 3 of 5 February 16, 2021, Item #2 CONSENT CALENDAR Motioned by Mayor Vaus, seconded by Councilmember Mullin to approve Consent Calendar Items 1 through 13. Motion carried by the following roll-call vote: Ayes: Mullin, Frank, Grosch, Leonard, Vaus Noes: None Abstained: None Absent: None Disqualified: None 1. Approval of Reading by Title Only and Waiver of Reading in Full of Ordinances on this Agenda 2. Approval of the December 1, 2020 Regular City Council Meeting Minutes 3. Adoption of Resolution No. 21-001 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. Award of Agreement with Urban Corps of San Diego County for As-Needed General Maintenance Services; RFP No. 21-016 5. Acceptance of the Sebago Avenue Channel Repair Project; Bid No. 21-001 with HSCC, Inc. as Complete 6. Approval of Memorandum of Understanding Between the City of Poway and Poway Unified School District for Meadowbrook Middle School Gymnasium Fire Alarm System Improvements 7. Acceptance of Public Improvements for the Parkway Summit Project; STI18-003 8. Adoption of Resolution No. 21-002 entitled “A Resolution of the City Council of the City of Poway, California, Ordering the Summary Vacation of a Portion of a Public Street, to wit: Kirkham Way, all in the City of Poway TPM 06-04, Parcel Map No. 21053 (Vacation No, 20-001)”; Adoption of Resolution No. 21-003 entitled “A Resolution of the City Council of the City of Poway, California, Ordering the Summary Vacation of a Portion of a Public Pedestrian Access Easement on Parcel 2 of the City of Poway TPM 06-04, Parcel Map No. 21053, (Vacation No. 20-002)”; Adoption of Resolution No. 21-004 entitled “A Resolution of the City Council of the City of Poway, California, Ordering the Summary Vacation of a Portion of a General Utility Easement on Parcel 2 of the City of Poway TPM 06-04, Parcel Map No. 21053 (Vacation No. 20-003)”; and adoption of Resolution No. 21-005 entitled “A Resolution of the City Council of the City of Poway, California, Ordering the Summary Vacation of Portions of a Water Utility Easement on Parcel 2 of the City of Poway TPM 06-04, Parcel Map No. 21053 (Vacation No. 20-004)” 9. Award of Contract to Sunbelt Controls for the City Hall HVAC Controls Project; RFP No. 21- 013 10. Award of Contract to Southern Contracting Company for the Power to Blue Crystal Reservoir Project; Bid No. 21-010 City of Poway – Minutes – January 19, 2021 4 of 5 February 16, 2021, Item #2 11. Partial Acceptance of the LED Street & Safety Lighting Conversion Project; RFP 19-025 with Tanko Lighting, Inc., as Complete 12. Adoption of Resolution No. 21-006 entitled “A Resolution of the City Council of the City of Poway, California, Amending and Adopting the Charter for the Budget Review Committee” Hiram Soto and Chris Olps, via teleconference, spoke in opposition to the proposed charter amendment. Chris Cruse and Howard Collins submitted email correspondence in opposition to the proposed charter amendment. 13. Award of Contract to Y&S Technologies for Desktop Computer Replacement Purchase and Services; RFP No. 21-014 ORDINANCES FOR INTRODUCTION None. ORDINANCES FOR ADOPTION None. PUBLIC HEARINGS None. STAFF REPORTS 14. Los Penasquitos Lagoon Restoration Project Senior Civil Engineer Tracy Beach presented the report along with a PowerPoint presentation regarding stormwater regulations, the requirements of the Los Penasquitos Lagoon Sediment Total Maximum Daily Load (Sediment TMDL), the Restoration Project and alternative options to meet the requirements set forth in the Sediment TMDL. Ms. Beach explained that Poway is located in the Los Penasquitos watershed and that the Los Penasquitos Lagoon Restoration Project is a regional effort created to meet Sediment TMDL requirements by successfully restoring 346 acres of lagoon salt marsh habitat. Ms. Beach explained that a formal MOU to cost share the project with other Copermittees will be required to participate in the project. She explained that staff has expressed concerns that Poway’s contribution percentage does not properly incorporate sediment reductions done through on-going channel maintenance in the draft MOU. She further added that Poway is not required to participate in the restoration project, however, Poway would need to demonstrate that sediment reductions are affecting Poway’s proportional share of the 346 acres and would still result in restoration of lagoon salt marsh habitat, which may be difficult to prove with the other Copermittees proceeding with the Lagoon Restoration. Ms. Beach concluded that staff is seeking Council direction on the various options to comply with and reduce Poway’s share of sediment loads to the water body. Victor Avina, via teleconference, expressed support for Option 1 in the staff report. Chris Olps, via teleconference, expressed support for participating in the Restoration project. City of Poway – Minutes – January 19, 2021 5 of 5 February 16, 2021, Item #2 Yuri Bohlen, via teleconference, inquired about changes to the sediment levels since November 2019. Council discussion ensued in support of participating in the Lagoon Restoration Project, however, Council was not in favor of participating at the full level currently being proposed with the cost share of approximately $6.7 million in the draft MOU. In response to Council’s inquiry, Ms. Beach explained that Poway’s 19 percent cost-share was based on the sediment load allocation assigned to each jurisdiction through the model used in development of the WQIP. She added that updates to the sediment load methodology must be updated in the WQIP and approved by the Regional Board. In response to Council’s inquiry, City Attorney Alan Fenstermacher clarified that the current MS4 permit regulates the Sediment TMDL requirements that jurisdictions such as Poway within the watershed are subject to. Council provided direction to staff to proceed with MOU negotiations with Copermittees, with consideration to participate in the Restoration Project, subject to City Council approval of the final MOU at a future City Council meeting. WORKSHOPS None. COUNCIL-INITIATED ITEMS None. 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. Mayor Vaus reported out from a recent meeting of SANDAG and announced that Encinitas Mayor Catherine Blakespear has taken over as Chair of the SANDAG Board of Directors. CITY MANAGER ITEMS: None. CITY ATTORNEY ITEMS: (Including any public report of any action taken in closed session) None. ADJOURNMENT The meeting adjourned at 8:14 p.m. ________________________________ Vaida Pavolas, CMC City Clerk City of Poway, California