NOTE: In accordance with State law, an item not scheduled on the agenda may be brought forward by the general public for comment; however, the City Council will not be able to discuss or take action on any issue not included on the agenda. If appropriate, your concerns will be referred to staff. Comments are limited to three (3) minutes. Speakers will have only one opportunity to address the Council under Public Oral Communications.
CONSENT CALENDAR (Approved Bv Roll Call Vote) 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 of Warrant Registers for the Periods of March 11, 2019 through March 15, 2019; and March 18, 2019 through March 22, 2019 1.3 Approval of the March 19, 2019 Regular City Council Meeting Minutes 1.4 Consultant Agreement with Dudek for "The Farm" Environmental Impact Report at the previous Stoneridge Golf Course (Specific Plan 19-001) 1.5 Poway Housing Successor Annual Report FY 2017-18 1.6 Statement of Investment Policy 1.7 Master Fee Schedule Amendment to Establish Application Fees for Sidewalk Vendors 1.8 Contract for Professional Auditing Services; Davis Farr, LLP 1.9 Agreement to Provide Support to the Poway Valley Senior Citizens Corporation during Construction of the Mickey Cafagna Community Center
Resolution Approving a 2% Increase in the Regional Transportation Congestion Improvement Program (RTCIP) Traffic Mitigation Fee for FY 2019-20, as Required by the TransNet Ordinance City Manager's Recommendation: It is recommended that the City Council take public input, close the public hearing and adopt a resolution approving a 2% increase in the Regional Transportation Congestion Improvement Program (RTCIP) Traffic Mitigation Fee for FY 2019-20, as required by the TransNet Ordinance.
Resolution Confirming that the Conditions on the Property at 13822 Northcrest Lane Constitute Violations of the Poway Municipal Code and Upholding the issuance of Administrative Citations by Code Compliance staff (Case No. 17-0071 & 17-0074), and Declaring that the Property Constitutes a Public Nuisance and Ordering the Property Owner to Abate the Violation, as well as authorizing legal action by the City Attorney City Manager's Recommendation: It is recommended that the City Council take public input, close the public hearing and adopt a resolution finding and declaring conditions present at 13822 Northcrest Lane Poway, California constitute violations of the Poway Municipal Code and upholding Development Services Department's decision to issue citations and ordering the property owner to abate nuisance.
6. MAYOR AND CITY COUNCIL-INITIATED ITEMS COUNCILMEMBER COMMITTEE REPORTS - Pursuant to AB1234 - (G.C. 53232(d)) JOHN MULLIN BARRY LEONARD CAYLIN FRANK DAVE GROSCH STEVE VAUS 7. CITY MANAGER ITEMS 8. CITY ATTORNEY ITEMS CLOSED SESSION: 8.1 Conference with Labor Negotiators Government Code Section 54957.6 Designated City Representatives: Tina White, Wendy Kaserman, Jodene Dunphy Employee Organizations: Poway Firefighters' Association, Teamsters, Management/Confidential Group 8.2 Public Employee Performance Evaluation Government Code Section 54957(B)(1) Title: City Attorney ADJOURNMENT
NOTE: In accordance with State law, an item not scheduled on the agenda may be brought forward by the general public for comment; however, the City Council will not be able to discuss or take action on any issue not included on the agenda. If appropriate, your concerns will be referred to staff. Comments are limited to three (3) minutes. Speakers will have only one opportunity to address the Council under Public Oral Communications.
CONSENT CALENDAR (Approved Bv Roll Call Vote) 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 of Warrant Registers for the Periods of March 11, 2019 through March 15, 2019; and March 18, 2019 through March 22, 2019 1.3 Approval of the March 19, 2019 Regular City Council Meeting Minutes 1.4 Consultant Agreement with Dudek for "The Farm" Environmental Impact Report at the previous Stoneridge Golf Course (Specific Plan 19-001) 1.5 Poway Housing Successor Annual Report FY 2017-18 1.6 Statement of Investment Policy 1.7 Master Fee Schedule Amendment to Establish Application Fees for Sidewalk Vendors 1.8 Contract for Professional Auditing Services; Davis Farr, LLP 1.9 Agreement to Provide Support to the Poway Valley Senior Citizens Corporation during Construction of the Mickey Cafagna Community Center
Resolution Approving a 2% Increase in the Regional Transportation Congestion Improvement Program (RTCIP) Traffic Mitigation Fee for FY 2019-20, as Required by the TransNet Ordinance City Manager's Recommendation: It is recommended that the City Council take public input, close the public hearing and adopt a resolution approving a 2% increase in the Regional Transportation Congestion Improvement Program (RTCIP) Traffic Mitigation Fee for FY 2019-20, as required by the TransNet Ordinance.
Resolution Confirming that the Conditions on the Property at 13822 Northcrest Lane Constitute Violations of the Poway Municipal Code and Upholding the issuance of Administrative Citations by Code Compliance staff (Case No. 17-0071 & 17-0074), and Declaring that the Property Constitutes a Public Nuisance and Ordering the Property Owner to Abate the Violation, as well as authorizing legal action by the City Attorney City Manager's Recommendation: It is recommended that the City Council take public input, close the public hearing and adopt a resolution finding and declaring conditions present at 13822 Northcrest Lane Poway, California constitute violations of the Poway Municipal Code and upholding Development Services Department's decision to issue citations and ordering the property owner to abate nuisance.
6. MAYOR AND CITY COUNCIL-INITIATED ITEMS COUNCILMEMBER COMMITTEE REPORTS - Pursuant to AB1234 - (G.C. 53232(d)) JOHN MULLIN BARRY LEONARD CAYLIN FRANK DAVE GROSCH STEVE VAUS 7. CITY MANAGER ITEMS 8. CITY ATTORNEY ITEMS CLOSED SESSION: 8.1 Conference with Labor Negotiators Government Code Section 54957.6 Designated City Representatives: Tina White, Wendy Kaserman, Jodene Dunphy Employee Organizations: Poway Firefighters' Association, Teamsters, Management/Confidential Group 8.2 Public Employee Performance Evaluation Government Code Section 54957(B)(1) Title: City Attorney ADJOURNMENT