Loading...
2021 06-15CITY 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 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 Nick and Linda Carruthers via email, expressed support for a smoke free outdoor dining policy. 0929 City 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: 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 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 0930 City 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. Escheat Money in Treasury 0931 City 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 Lcpcc Agreement Between the Poway Housing Authority and North County 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. 0932 City 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. 0933 City 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 Tess 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 slideshow 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" 0934 City 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. eborah Harrington Interim City Clerk City of Poway, California 0935