CALL TO ORDER ROLL CALL Cunningham, Vaus, Mullin, Grosch, Higginson PLEDGE OF ALLEGIANCE Poway Elk's Lodge Exalted Ruler David Mullett
City Clerk to administer the Oath of Office to newly appointed City Manager Dan Singer. Presentation Regarding New Rapid Transit Service.
Persons speaking during Public Oral Communications may address the Council on any subject matter within the Council's jurisdiction that is not listed as an item on the agenda. State law generally prohibits the Council from taking action on any issue not included on the agenda. Your concerns will be referred to staff. Comments are limited to three (3) minutes. NOTE: The agenda is posted and provided 11 days prior to the City Council meeting. By State law, items can be added up to 72 hours prior to the meeting. Items with a "#" symbol are in preparation. If items are added after original agenda is posted, new items will be listed on an Amended Agenda posted the Friday prior to the meeting. For your convenience, a complete Agenda Packet is available for public review at City Hall and on the City's website at www.poway.org.
The Consent Calendar may be enacted in one motion by the Council without discussion unless a Councilmember, a member of the public, or City staff requests that an item be removed for discussion. 1.1 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 1.2 Ratification/Approval of Warrant Registers for the periods of April 21 through April 25, 2014 and April 28 through May 2, 2014. 1.3 Approval of the May 6, 2014 Regular City Council Minutes. 1.4 Approval of Fire and Life Safety Plan Review and Inspection Services for the City of Poway. 1.5 Approval of Lease Agreement between the City of Poway and Verizon Wireless for the installation and operation of a telecommunications facility located at 17301 Butterfield Trail, Poway, CA 92064 (Boca Raton Reservoir). 1 .6 Second Reading and Adoption of Ordinances 764 and 765 repealing Poway Municipal Code (PMC) Chapters 15.18 and 15.22, and adding new Chapters 15.18, and 15.22 to the PMC, adopting by reference the 2013 California Energy Code and the 2013 California Green Building Standards Code. 1.7 Cancellation of the July 1, 2014 Regular City Council Meeting.
Adoption of a Resolution entitled "A Resolution of the City of Poway, California, Amending the Master Fee Schedule, Development Services- Building Division." City Manager's Recommendation: Take public input; close the public hearing and adopt a Resolution amending the Building Valuation Table of the Master Fee Schedule.
Council member Vaus All-Way Stop Control at the intersection of Martincoit Road and Stone Canyon Road. Councilmember Mullin Councilmember Grosch Councilmember Higginson
CALL TO ORDER ROLL CALL Cunningham, Vaus, Mullin, Grosch, Higginson PLEDGE OF ALLEGIANCE Poway Elk's Lodge Exalted Ruler David Mullett
City Clerk to administer the Oath of Office to newly appointed City Manager Dan Singer. Presentation Regarding New Rapid Transit Service.
Persons speaking during Public Oral Communications may address the Council on any subject matter within the Council's jurisdiction that is not listed as an item on the agenda. State law generally prohibits the Council from taking action on any issue not included on the agenda. Your concerns will be referred to staff. Comments are limited to three (3) minutes. NOTE: The agenda is posted and provided 11 days prior to the City Council meeting. By State law, items can be added up to 72 hours prior to the meeting. Items with a "#" symbol are in preparation. If items are added after original agenda is posted, new items will be listed on an Amended Agenda posted the Friday prior to the meeting. For your convenience, a complete Agenda Packet is available for public review at City Hall and on the City's website at www.poway.org.
The Consent Calendar may be enacted in one motion by the Council without discussion unless a Councilmember, a member of the public, or City staff requests that an item be removed for discussion. 1.1 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda. 1.2 Ratification/Approval of Warrant Registers for the periods of April 21 through April 25, 2014 and April 28 through May 2, 2014. 1.3 Approval of the May 6, 2014 Regular City Council Minutes. 1.4 Approval of Fire and Life Safety Plan Review and Inspection Services for the City of Poway. 1.5 Approval of Lease Agreement between the City of Poway and Verizon Wireless for the installation and operation of a telecommunications facility located at 17301 Butterfield Trail, Poway, CA 92064 (Boca Raton Reservoir). 1 .6 Second Reading and Adoption of Ordinances 764 and 765 repealing Poway Municipal Code (PMC) Chapters 15.18 and 15.22, and adding new Chapters 15.18, and 15.22 to the PMC, adopting by reference the 2013 California Energy Code and the 2013 California Green Building Standards Code. 1.7 Cancellation of the July 1, 2014 Regular City Council Meeting.
Adoption of a Resolution entitled "A Resolution of the City of Poway, California, Amending the Master Fee Schedule, Development Services- Building Division." City Manager's Recommendation: Take public input; close the public hearing and adopt a Resolution amending the Building Valuation Table of the Master Fee Schedule.
Council member Vaus All-Way Stop Control at the intersection of Martincoit Road and Stone Canyon Road. Councilmember Mullin Councilmember Grosch Councilmember Higginson