Loading...
Item 2 - Approval of the June 1, 2021 Regular City Council Meeting and June 15, 2021 Regular City Council Meeting Minutes1 of 13July 20, 2021, Item #2AGENDA REPORT CityofPoway DATE: TO: FROM: July 20, 2021 Honorable Mayor and Members of the City Council Deborah Harrington, Interim City Clerk (858) 668-4535 or dharrington@poway.org CITY COUNCIL SUBJECT: Approval of the June 1, 2021 and June 15, 2021 Regular City Council Meeting Minutes Summary The City Council Meeting Minutes submitted hereto for approval are: • June 1, 2021 Regular City Council Meeting Minutes • June 15, 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 June 1, and June 15, 2021 Regular City Council Meeting Minutes. Public Notification: None. Attachments: A. June 1, 2021 Regular City Council Meeting Minutes B. June 15, 2021 Regular City Council Meeting Mintues Reviewed/ Approved By: Assistant City Manager Reviewed By: Alan Fenstermacher City Attorney Approved By: Ch~ City Manager 2 of 13July 20, 2021, Item #2NOTE: 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 June 1, 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 Deputy Mayor Leonard called the Regular Meeting to order at 7:01 p.m. ROLL CALL John Mullin, Caylin Frank, Dave Grosch, Barry Leonard ABSENT 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 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 Councilmember Frank led the Pledge of Allegiance. MOMENT OF SILENCE Deputy Mayor Leonard led a moment of silence. PRESENTATIONS None. 3 of 13July 20, 2021, Item #2City of Poway -Minutes -June 1, 2021 PUBLIC COMMENT None. CONSENT CALENDAR Motioned by Councilmember Mullin, seconded by Councilmember Grosch to approve Consent Calendar Items 1 through 10. Motion carried by the following roll-call vote: Ayes: Noes: Abstained: Absent: Disqualified: Mullin, Frank, Grosch, Leonard None None Vaus None 1. Approval of Reading by Title Only and Waiver of Reading in Full of Ordinances on this Agenda 2. Approval of the May 4, 2021 Regular City Council Meeting Minutes 3. Adoption of Resolution No. 21-032 entitled IIA 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. 21-028 entitled "A Resolution of the City Council of the City of Poway, California, Approving an Adjustment to EDCO Waste and Recycling Services' Rate Schedule" 5. Award of Agreement for Street Sweeping Services, Cannon Pacific Services, Inc. d/b/a Pacific Sweeping; RFP No. 21-025 6. Award of Agreement with Siemens Industry, Inc. for Heating, Ventilation and Air Conditioning; RFP No. 21-020 7. Approval of Agreement Between the City of Poway and TicketSearch North America LLC for Box Office Ticketing Software at the Poway Center for the Performing Arts Jana Johnson, Janet Lettang and Kate Hirsch submitted email correspondence in support of the agreement. 8. Acceptance of the Welcome to Poway Sign Replacement Project; Bid No. 21-002 with New Century Construction, Inc. as Complete 9. Award of Contract to L.C. Paving & Sealing, Inc., for the FY 2020-21 ADA Barrier Removal -Lake Poway Pathways Project; Bid No. 21-016 10. Award of Agreement to Wittman Enterprises, LLC for Emergency Medical Services Billing and Collection Services through Cooperative Purchase 4 of 13July 20, 2021, Item #2City of Poway -Minutes -June 1, 2021 ORDINANCES FOR INTRODUCTION None. ORDINANCES FOR ADOPTION None. PUBLIC HEARINGS 11. Adoption of the City of Poway's 2020 Urban Water Management Plan and Addendum to the City of Poway's 2015 Urban Water Management Plan Deputy Mayor Leonard opened the public hearing at 7:03 p.m. Utilities Administrator Jessica Parks presented the report along with a PowerPoint presentation. Ms. Parks discussed the 2020 Urban Water Management Plan, Addendum to the City of Poway's 2015 Urban Water Management Plan and the projected weather water demands. In response to Council inquiry, Ms. Parks explained that the status of the Delta Conveyance Project is in the beginning phase as the State needs information from each water supplier to complete their EIR. No speakers. Deputy Mayor Leonard closed the public hearing at 7:13 p.m. Council discussion ensued. Motioned by Councilmember Mullin, seconded by Councilmember Frank to adopt Resolution No. 21-029 entitled "A Resolution of the City Council of the City of Poway, California, Adopting the City of Poway's 2020 Urban Water Management Plan" and Resolution No. 21-030 entitled "A Resolution of the City Council of the City of Poway, California, Adopting an Addendum to the 2015 Urban Water Management Plan." Motioned carried 4i0/1, with Mayor Vaus absent. STAFF REPORTS 12. Provide Water Infrastructure Improvement Program Update and Adopt a Resolution Authorizing Reimbursement of Certain Water Capital Improvement Expenditures from the Proceeds of Future Indebtedness Principal Civil Engineer for Public Works Utilities Shadi Sarni presented the report along with a PowerPoint presentation. Ms. Sarni shared a video and stated that the water infrastructure improvement program is a multigenerational water improvement program. The Water Infrastructure Improvement Program is the largest water capital improvement program that the City has undertaken. This program will add redundancy and resiliency to our water system and consists of significant improvements to our existing 10 MG storage reservoir (Clearwell) that has reached the end of its useful life and a new treated water connection with the San Diego County Water Authority. The improvements to the Clearwell require a bypass system to bypass the Clearwell and take it offline. The bypass system is the first project in the series of projects and is referred to as the Clearwell Bypass Project. 5 of 13July 20, 2021, Item #2City of Poway -Minutes -June 1, 2021 The program has been discussed at City Council meetings on a number of occasions. It has been brought to the City Council as an informational item, to provide updates and to request approval of the various components on March 18, 2020, June 16, 2020, October 20, 2020, November 17, 2020, March 16, 2021, April 20, 2021, and June 1, 2021. A Town Hall Meeting was held on May 10, 2021 to provide program information to Poway residents. Director of Finance Aaron Beanan presented an update regarding the financing plan for the program. Mr. Beanan explained that the reimbursement resolution helps minimize impacts from this program to ratepayers by providing financing flexibility and preserving tax-exempt status. Mr. Beanan stated the approval of the reimbursement resolution does not obligate the Council to issue debt and does not authorize the issuance of debt. He stated staff would return to Council for their consideration of any debt issuances related to the water program. No speakers. Council discussion ensued. In response to Council inquiry, Ms. Sarni explained that there was a six-month gap between the bypass and Clearwell replacement since the City was not sure of subsurface conditions under the existing Clearwell. The City will not be able to investigate until the Clearwell is offline. Motioned by Deputy Mayor Leonard, seconded by Councilmember Grosch to adopt Resolution No. 21-031 entitled "A Resolution of the City Council of the City of Poway, California, Regarding Its Intention to Issue Tax-Exempt Obligations for Its Water System." Motion carried 4/0/1, with Mayor Vaus absent. WORKSHOPS None. COUNCIL-INITIATED ITEMS None. COUNCIL COMMITTEE REPORTS and ANNOUNCEMENTS: Pursuant to AB1234 -(G.C. 53232(d)) 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) City Attorney Alan Fenstermacher announced that there was no reportable action at the Closed Session held on Monday, May 24, 2021. 6 of 13July 20, 2021, Item #2City of Poway -Minutes -June 1, 2021 ADJOURNMENT The meeting adjourned at 7:48 p.m. Deborah Harrington Interim City Clerk City of Poway, California 7 of 13July 20, 2021, Item #2NOTE: 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 June 15, 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 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 Leonard led the Pledge of Allegiance. MOMENT OF SILENCE Mayor Vaus led a moment of silence. PRESENTATIONS None. PUBLIC COMMENT Nick and Linda Carruthers via email, expressed support for a smoke free outdoor dining policy. 8 of 13July 20, 2021, Item #2City of Poway -Minutes -June 15, 2021 Yuri Bohlen via teleconference, spoke regarding the Mickey Cafagna Community Center. Pat Batten representing Action for Spent Fuel Solutions Now, via teleconference, spoke regarding San Onofre Nuclear Generating Station (S.O.N.G.S.). Pierra Moise representing American Lung Association, via email and teleconference, expressed support for a smoke free outdoor dining policy. Samuel Mahjuouri via teleconference, expressed support for a smoke free outdoor dining policy. Iris Liu via teleconference, expressed support for a smoke free outdoor dining policy. Flora Yuan via teleconference, expressed support for a smoke free outdoor dining policy. Nayana Vallamkondu via teleconference, expressed support for a smoke free outdoor dining policy. Anusri Thokachichu via teleconference, expressed support for a smoke free outdoor dining policy. Sotera Anderson via teleconference, expressed support for a smoke free outdoor dining policy. Erica Costa on behalf of Naya Harrison via teleconference, expressed support for a smoke free outdoor dining policy. CONSENT CALENDAR Item 22 was removed from the Agenda at the request of the Applicant. Motioned by Mayor Vaus, seconded by Deputy Mayor Leonard to approve Consent Calendar Items 1 through 25. Motion carried by the following roll-call vote: Ayes: Noes: Abstained: Absent: Disqualified: Mullin, Frank, Grosch, Leonard, 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 May 17, 2021 Special City Council Meeting, May 18, 2021 Regular City Council Meeting and May 24, 2021 Special City Council Meeting Minutes 3. Adoption of Resolution No. 21-033 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 West Coast Arborists, Inc. for Urban Forestry Maintenance Services 5. Adoption of Resolution No. 21-034 entitled "A Resolution of the City Council of the City of Poway, California, Declaring the Intention to Levy and Collect Assessments Within Poway 9 of 13July 20, 2021, Item #2City of Poway -Minutes -June 15, 2021 Landscape Maintenance District 83-1 for Fiscal Year 2021-22 and Set a Date for Public Hearing" 6. Adoption of Resolution No. 21-035 entitled "A Resolution of the City Council of the City of Poway, California, Declaring the Intention to Levy and Collect Assessments Within Poway Landscape Maintenance District 86-1 for Fiscal Year 2021-22 and Approving the Engineer's Report" 7. Adoption of Resolution No. 21-036 entitled "A Resolution of the City Council of the City of Poway, California, Declaring the Intention to Levy and Collect Assessments Within Poway Landscape Maintenance District 86-2 for Fiscal Year 2021-22 and Approving the Engineer's Report" 8. Adoption of Resolution No. 21-037 entitled "A Resolution of the City Council of the City of Poway, California, Declaring the Intention to Levy and Collect Assessments Within Poway Landscape Maintenance District 86-3 for Fiscal Year 2021-22 and Approving the Engineer's Report" 9. Adoption of Resolution No. 21-038 entitled "A Resolution of the City Council of the City of Poway, California, Declaring the Intention to Levy and Collect Assessments Within Poway Landscape Maintenance District 87-1 for Fiscal Year 2021-22 and Approving the Engineer's Report" 10. Adoption of Resolution No. 21-039 entitled "A Resolution of the City Council of the City of Poway, California, Declaring the Intention to Levy and Collect Assessments Within Poway Landscape Maintenance District 19-1 for Fiscal Year 2021-22 and Approving the Engineer's Report" 11. Adoption of Resolution No. 21-040 entitled "A Resolution of the City Council of the City of Poway, California, Declaring the Intention to Levy and Collect Assessments Within Poway Lighting District for Fiscal Year 2021-22 and Approving the Engineer's Report" 12. Adoption of Resolution No. 21-041 entitled "A Resolution of the City Council of the City of Poway, California, Acknowledging Receipt of a Report Made by the Deputy Fire Chief of the Poway Fire Department Regarding the Inspection of Certain Occupancies Required to Perform Annual Inspections in Such Occupancies Pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code" 13. Award of Contract to SWCS, Inc., for the Vehicle Maintenance Garage Roll-up Door Replacement Project; Bid No. 21-018 14. Award of Agreement with Siemens Mobility, Inc. for Traffic Signal Maintenance Services 15. Acceptance of Highway Safety Improvement Program Grant 16. Approval of Consultant Agreement with Mission Consulting Services for As-Needed Water Systems Analysis Services; RFP No. 21-027 17. Esch eat Money in Treasury 10 of 13July 20, 2021, Item #2City of Poway -Minutes -June 15, 2021 18. Award of Contract to DB Pipeline, Inc. for the Sewer Line Repair/Replace 20/21 (Pomerado Road/Stone Canyon Road); Bid No. 21-017 19. Acceptance of the Treatment Plant, Chemical Building and Tank Farm Upgrades Project; Bid No. 19-022 with J.R. Filanc Construction Company, Inc., as Complete 20. Adoption of Resolution No. 21-042 entitled "A Resolution of the City Council of the City of Poway, California, Authorizing the Mayor and City Clerk to Execute on Behalf of the City a State of California Governor's Office of Emergency Services Designation of Subrecipient's Agent Resolution Form 130" 21. Acceptance of the Martincoit Road Sewer Upsize Project; Bid No. 19-015 with Blue Pacific Engineering & Construction as Complete 22. Approval of a Lease Agreement Between the Poway Housing Authority and North County Soccer Park, LLC for the temporary use of the vacant property located approximately 300 feet 'Nest of the intersection of Twin Peaks Road and Espola Road and known as Assessor Parcel Number 321 190 28 Chris Cruse submitted email correspondence regarding the temporary use of the vacant property. 23. Approval of Lease Agreement New Cingular Wireless PCS, LLC, a Delaware Limited Liability Company, for Cellular Communications Equipment on City:-owned Property at 15498 Espola Road 24. Award of Contract to Safe USA, Inc. for the FY 2021-22 Citywide Striping Project; Bid No. 21-013 25. Award of Contract to Pavement Coatings Co. for the FY 2021-22 Street Maintenance Project; Bid No. 21-014 ORDINANCES FOR INTRODUCTION None. ORDINANCES FOR ADOPTION None. PUBLIC HEARINGS 26. 2020 Weed and Nuisance Abatement Charges to be Collected on the County Tax Assessor's Roll for Fiscal Year 2021-2022 Mayor Vaus opened the public hearing at 7:20 p.m. Code Compliance Officer Dan Welte presented the report. No speakers. 11 of 13July 20, 2021, Item #2City of Poway-Minutes -June 15, 2021 Mayor Vaus closed the public hearing at 7:21 p.m. Council discussion ensued. Motioned by Mayor Vaus, seconded by Councilmember Grosch to adopt Resolution No. 21-043 entitled "A Resolution of the City Council of the City of Poway, California, Approving the 2020 Weed and Nuisance Abatement Charges to be Collected on the County Tax Assessor's Roll for Fiscal Year 2021-2022" 27. Resolution Adopting a List of Projects for Fiscal Year 2021-22 Funded by Senate Bill 1: The Road Repair and Accountability Act of 2017 Mayor Vaus opened the public hearing at 7:22 p.m. City Engineer Melody Rocco presented the report. No speakers. Mayor Vaus closed the public hearing at 7:24 p.m. In response to Council inquiry, Ms. Rocco explained that the City is sectioned into eight areas which are rotated chronologically to determine which areas are paved or slurry sealed. Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No. 21-044 entitled "A Resolution of the City Council of the City of Poway, California, Adopting a List Of Projects for Fiscal Year 2021-22 Funded by Senate Bill 1: The Road Repair and Accountability Act of 2017" 28. Conditional Use Permit 21-003, a Request to Establish a Thrift Shop within an Existing Commercial Building located at 12511 Poway Road Mayor Vaus opened the public hearing at 7:25 p.m. Associate Planner Oda Audish presented the report along with a PowerPoint presentation. Rob Kohler and Christine Heath submitted email correspondence expressing opposition to Conditional Use Permit 21-003. Yuri Bohlen, via teleconference, spoke in support of the conditional use permit. Mayor Vaus closed the public hearing at 7:33 p.m. Council discussion ensued in support of the thrift shop. Motioned by Councilmember Frank, seconded by Councilmember Grosch to adopt Resolution No. 21-045 entitled "A Resolution of the City Council of the City of Poway, California, Approving Conditional Use Permit 21-003. Assessor's Parcel Number 317-540-63" 29. Proposed Fiscal Year 2021-22 Operating Budget and Capital Improvement Program Mayor Vaus opened the public hearing at 7:37 p.m. 12 of 13July 20, 2021, Item #2City of Poway -Minutes -June 15, 2021 Director of Finance Aaron Beanan presented the report along with a slideshow presentation. Mr. Beanan provided an overview of the annual budget explaining the Budget Review Committee's (BRC) recommendations. Mr. Beanan provided information on personnel costs, revenue growth, budget readability, vacancies, planning division, Poway Center for the Performing Arts annual subsidy, fire safety services, mitigation of unexpected financial risk and long-range financial forecasts. Mr. Beanan explained that the projected deficits for FY 2022-2023 through FY 2025-2026 have shrunk, in part due to FY 2021-2022 budget being less than originally projected and some minor changes to Community Services revenue assumptions. Senior Civil Engineer Melody Rocco followed with a report and slideshow presentation regarding current and upcoming Capital Improvement Projects planned for Fiscal Year 2021-2022. Brian Pepin, Budget Review Committee Chair, presented the Committee's report and discussed their recommendations for the FY 2021-2022 proposed financial program along with a slides how presentation. Dan Krall representing Poway-On Stage Director, via teleconference, expressed appreciation for the City's commitment to the PCPA and the long-term partnership between the City and Poway On-Stage. To mitigate the financial impact on Poway On-Stage, Mr. Krall asked that the City consider reducing the cash subsidy to Poway On-Sage by 50% in FY 2021-22 and eliminate the subsidy completely in FY 2022-23 rather than eliminating the entire subsidy in one fiscal year. Mayor Vaus closed the public hearing at 8:22 p.m. Council discussion ensued. In response to the BRC's recommendation regarding the elimination of the direct cash subsidy to Poway On-Stage, Council concurred to reduce the subsidy by 50 percent for FY 2021-22. Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No. 21-046 entitled "A Resolution of the City Council of the City of Poway, California, Approving Changes to the City of Poway Position Classification Plan and the City of Poway Salary Schedule for Management/ Confidential Employees" Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No. 21-047 entitled "A Resolution of the City Council of the City of Poway, California, Approving the Part-Time Temporary/Seasonal Wage Schedule" Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No. 21-048 entitled "A Resolution of the City Council, Housing Authority and Successor Agency to the Poway Redevelopment Agency of the City of Poway, California, Approving and Adopting the Annual Operating Budget and Capital Improvement Program for the Fiscal Year 2021-22 and Appropriating Funds" Motioned by Mayor Vaus, seconded by Councilmember Mullin to adopt Resolution No. 21-049 entitled "A Resolution of the City Council of the City of Poway, California, Adopting an Appropriations Limit for Fiscal Year Ending June 30, 2022" 13 of 13July 20, 2021, Item #2City of Poway -Minutes -June 15, 2021 STAFF REPORTS None. WORKSHOPS None. COUNCIL-INITIATED ITEMS None. COUNCIL COMMITTEE REPORTS and ANNOUNCEMENTS: Pursuant to AB1234 -(G.C. 53232(d)) 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 9:01 p.m. Deborah Harrington Interim City Clerk City of Poway, California