Loading...
HomeMy WebLinkAbout2016-01-12; City Council; Agendas JANUARY 12, 2016 MEETING AGENDA CITY OF CARLSBAD CITY HALL, CITY COUNCIL CHAMBER 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD CA 92008 6:00 p.m. __________________________________________________________________ CITY COUNCIL AND CARLSBAD MUNICIPAL WATER DISTRICT BOARD TO SPEAK TO COUNCIL AT MEETING: 1. Fill out a “Speaker Card”. 2. Submit to the City Clerk or Assistant City Clerk 3. Speakers will be provided a maximum of 3 minutes which may be shortened at the discretion of the Mayor, depending on the number of people wishing to speak. 4. Group Time: Group speakers will speak first. Groups of 6 or more speakers may appoint one person to speak on their behalf. All members of the group must be present and fill out a speaker card. Only one member will receive a speaker number and will be given 10 minutes to speak. 5. When submitting a Speaker Card the speaker will receive a card with a number, this indicates the order in which the speakers will approach the podium. Please line up on the right side of the room by number when Mayor gives the direction to do so. OTHER INFORMATION:  Citizens may have an item listed on a future agenda by submitting a letter to the City Manager. Unless the Mayor, with the consent of the Council, otherwise directs, such presentations shall be limited to ten (10) minutes.  Persons with a disability may request an agenda packet in appropriate alternative formats as required by the Americans with Disabilities Act of 1990 by contacting the City Manager’s office at (760) 434-2821 (voice), 711 (free relay service for TTY users), 760-720-9461 (fax) or manager@carlsbadca.gov by noon on the Monday preceding the meeting. All persons requiring reasonable accommodations or auxiliary aids in order to effectively participate in the meeting may contact the City Manager’s office by noon on the Monday preceding the meeting to make such arrangements.  PLEASE NOTE: Written agenda related items provided to the City’s legislative leaders after distribution of the agenda packet will be available for inspection during normal business hours at the office of the City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. All agenda related items will also be available at each meeting of the City’s legislative leaders – please see the City Clerk.  VISUAL MATERIALS FOR CITY COUNCIL: Please coordinate with the City Manager’s Office regarding submission of visual materials for council meetings. Please label all materials with the agenda item number you are representing. Please refer to the time limit maximum for items submitted for viewing. All presentations/digital materials are considered part of the maximum time limit provided to speakers. All materials exhibited to the Council during the meeting (slides, maps, etc.) are part of the public record. Your materials will be returned upon written request. Video clips cannot be accommodated.  MEETING DECORUM: Carlsbad Municipal Code sections 1.20.320 and 1.20.330 require members of the public to observe order and decorum at this meeting and to conduct themselves in a courteous manner. California Penal Code section 403 makes it a misdemeanor for any person to willfully disturb or break up any assembly or meeting with lawful authority. _____________________________________________________________________________________________ The Agenda and Agenda Bills are available on the City’s website: www.carlsbadca.gov THE CARLSBAD CITY COUNCIL WELCOMES YOUR PARTICIPATION January 12, 2016 Page 2 CALL TO ORDER: 6:00 p.m. ROLL CALL: Hall, Blackburn, Schumacher, Wood, Packard. INVOCATION: None. PLEDGE OF ALLEGIANCE: Council Member Wood led the pledge. APPROVAL OF MINUTES: ACTION: 5-0 Minutes of the Special Meeting held December 8, 2015. Minutes of the Regular Meeting held December 8, 2015. Minutes of the Special Meeting held December 15, 2015. Minutes of the Regular Meeting held December 15, 2015. Minutes of the Joint Special Meeting held December 15, 2015 (City Council only). Minutes of the Special Meeting held December 18, 2015. PRESENTATION: None. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: No reportable action. CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting. 1. AB #22,176 – Approval of Resolution No. 2016-001, awarding the contract for traffic signal program and rail operations support services to STC Traffic, Inc., in a not to exceed amount of $250,000 per agreement year. ACTION: 5-0 2. AB #22,177 – Approval of Resolution No. 2016-002, approving ratification of Amendment No. 2 to extend the agreement with The Land Stewards for installation of stormwater best management practices in the Poinsettia Fire burn area as may be needed because of the El Nino storms, for an increased amount not to exceed $100,000. ACTION: Item continued to January 26, 2016. 3. AB #22,178 – Approval of Resolution No. 2016-003, authorizing the city manager to extend the license agreement with Cox Communications California, LLC, as successor-in-interest to Coxcom, Inc. ACTION: 5-0 January 12, 2016 Page 3 4. AB #22,179 – Approval of Resolution No. 2016-004, approving the Memorandum of Understanding with the Carlsbad Unified School District for the fiscal year 2015-16 School Resource Officer Program. ACTION: 5-0 5. AB #22,180 – Report on city investments as of November 30, 2015. ACTION: 5-0 6. AB #22,181 – Approval of Resolution No. 2016-005, approving the city’s investment policy dated January 12, 2016. ACTION: 3-2 as amended, see minutes for details (Packard, Schumacher – No). 7. AB #22,182 – Annual report of investment portfolio for year ended June 30, 2015. ACTION: 5-0 8. AB #22,183 – Approval of Resolution No. 2016-006, approving the annual true-up payments for two years of $111,000, and estimated for year three at not to exceed $65,000, on the Microsoft Enterprise Agreement with Enpointe Technologies Sales, Inc. ACTION: 5-0 9. AB #22,184 – Approval of Resolution No. 2016-007, approving an award to Stageline Mobile Stage, Inc., for the purchase of an SL100 portable outdoor mobile stage in the amount of $147,774.24. ACTION: 5-0 10. AB #22,192 – Approval of Resolution No. 2016-011, approving the employment agreement of Kevin Crawford as city manager. ACTION: 5-0 11. AB #22,185 – Approval of Resolution No. 2016-008, appointing The Crossings at Carlsbad representative to the Carlsbad Golf Lodging Business Improvement District Board (CGLBID). ACTION: 5-0 12. AB #22,186 – Approval of Resolution No. 2016-009, accepting bids and awarding the contract to Pyramid Building and Engineering, Inc. in the amount of $692,000 for the construction of the Poinsettia Lift Station Standby Pump System, Project No. 5529. ACTION: 5-0 ORDINANCE FOR INTRODUCTION: None. January 12, 2016 Page 4 ORDINANCE FOR ADOPTION: 13. AB #22,187 – Adopt Ordinance No. CS-290, approving a municipal code amendment and zoning ordinance amendment to add “Indoor Shooting Ranges” as a conditionally permitted use in the Planned Industrial (P-M) Zone and to establish development and operational standards for indoor shooting ranges. City Manager’s Recommendation: Adopt Ordinance No. CS-290. ACTION: 5-0 PUBLIC COMMENT: In conformance with the Brown Act, no Council action can occur on items presented during Public Comment. A total of 15 minutes is provided so members of the public can address the Council on items that are not listed on the Agenda. Speakers are limited to three (3) minutes each. If you desire to speak during Public Comment, fill out a SPEAKER CARD and place it in the clear tray on the wall adjacent to the Deputy City Clerk. If there are more than five (5) speakers, the remaining speakers will be heard at the end of the agenda just prior to Council Reports. When you are called to speak, please come forward to the podium and state your name. PUBLIC HEARINGS: 14. AB #22,188 – Adoption of Ordinance No. CS-289, updating, recodifying and adopting the Carlsbad Municipal Code as the code of ordinances for the City of Carlsbad. City Manager’s Recommendation: Take public input, close the public hearing and adopt Ordinance No. CS-289. ACTION: 5-0 15. AB #22,189 – Receive a report regarding Emergency Coastal Development Permit CDP 15- 51 related to the Carlsbad Boulevard drainage repairs north of the intersection of La Costa Avenue. City Manager’s Recommendation: Take public input, close the public hearing and receive report. ACTION: Report received 5-0 ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD MUNICIPAL WATER DISTRICT BOARD January 12, 2016 Page 5 CITY OF CARLSBAD CARLSBAD MUNICIPAL WATER DISTRICT BOARD SPECIAL MEETING AGENDA JANUARY 12, 2016 6:00 p.m. CALL TO ORDER: 6:38 p.m. ROLL CALL: Hall, Blackburn, Schumacher, Wood, Packard. APPROVAL OF MINUTES: ACTION: 5-0 Minutes of the Special Meeting held December 8, 2015. Minutes of the Joint Special Meeting held December 15, 2015 (CMWD only). CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting. 16. AB #825 – Approval of Resolution No. 1542, approving the professional services agreement with Harris & Associates, Inc. for a not to exceed amount of $569,074 for construction management of the Carlsbad Water Recycling Facility Phase III Expansion, Project No. 5209. ACTION: 5-0 PUBLIC HEARING: None. DEPARTMENTAL AND EXECUTIVE DIRECTOR REPORT: None. ADJOURNMENT TO THE JOINT SPECIAL MEETING OF THE CARLSBAD CITY COUNCIL AND CARLSBAD MUNICIPAL WATER DISTRICT BOARD CITY OF CARLSBAD CITY COUNCIL AND CARLSBAD MUNICIPAL WATER DISTRICT BOARD JOINT SPECIAL MEETING AGENDA JANUARY 12, 2016 6:00 p.m. CALL TO ORDER: 6:39 p.m. ROLL CALL: Hall, Blackburn, Schumacher, Wood, Packard. APPROVAL OF MINUTES: None. January 12, 2016 Page 6 CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting. 17. AB #22,190 – Approval of Resolution No. 2016-010, authorizing a change order with Los Angeles Engineering, Inc. in the amount of $389,156 for the installation of recycled water line and approving an increase in the contingency for the construction of the El Camino Real Road widening, median improvements, underground utilities and upgrading traffic signals, Tamarack Avenue to Chestnut Avenue, Project Nos. 3957, 3643, 6302 and 6303; and, Approval of Resolution No. 1543, authorizing the appropriation of $497,529 from the Recycled Water Phase III – 5208 account in additional funds for the construction of the El Camino Real Road widening, Tamarack Avenue to Chestnut Avenue, Project Nos. 3957, 3643, 6302 and 6303. ACTION: 5-0 PUBLIC HEARING: None. DEPARTMENTAL AND CITY MANAGER/EXECUTIVE DIRECTOR REPORT: None. ADJOURNMENT TO THE CONTINUATION OF THE CITY COUNCIL MEETING DEPARTMENTAL AND CITY MANAGER REPORTS: 18. AB #22,191 – Receive and file, with City Council concurrence, the City Council reorganization by appointing council members to regional committee assignments. City Manager’s Recommendation: Receive and file. ACTION: Received and filed. PUBLIC COMMENT: Continuation of the Public Comments This portion of the agenda is set aside for continuation of public comments, if necessary, due to exceeding the total time allotted in the first public comments section. When you are called to speak, please come forward to the podium and state your name. The remainder of the categories are for reporting purposes. In conformance with the Brown Act, no public testimony and no Council action can occur on these items. COUNCIL REPORTS AND COMMENTS: (Revised 1/13/16) PACKARD SCHUMACHER BLACKBURN WOOD (Pro Tern) HALL North County Transit District Board of Directors North County Transit District Executive Committee North County Transit District Joint Committee on Regional Transit (JCRT) North County Transit District Advisory Member for SANDAG Board North County Dispatch Joint Powers Authority (alternate) Buena Vista Lagoon JPC Chamber of Commerce Liaison City/School Committee Encina Joint Powers (JAC) Encina Wastewater Authority Board of Directors Encina Wastewater Authority Policy and Finance Committee SANDAG Shoreline Preservation Working Group Buena Vista Lagoon JPC Encina Joint Powers (JAC) Encina Wastewater Authority Board of Directors Encina Wastewater Authority Capital Improvement Committee North County Dispatch Joint Powers Authority North County Transit District Board of Directors (alternate) SANDAG Board of Directors (2nd alternate) SANDAG Public Safety Committee City/School Committee League of California Cities-SD Division League of California Cities Administrative Services Policy Committee San Diego County LAFCO North Coastal Commission (primary) SANDAG Board of Directors (Pt alternate) SANDAG Borders Committee Chamber of Commerce Liaison (alternate) North County Mayors and Managers San Diego County Water Authority Board of Directors San Diego County Water Authority Legislation, Conservation and Outreach Committee San Diego County Water Authority Water Planning Committee San Diego Regional Economic Development Corporation Board Member SANDAG Board of Directors CITY MANAGER COMMENTS: CITY ATTORNEY COMMENTS: ANNOUNCEMENTS: This section of the Agenda is designated for announcements to advise the community regarding events that Members ofthe City Council have been invited to, and may participate in. ADJOURNMENT. CERTIFICATE POSTING January 12, 2016 In accordance with Carlsbad Municipal Code (CMC) Section 20.20.20, notice is hereby given that the City Engineer has reviewed and, immediately following this City Council Meeting of January 12, 2016 will approve the following final maps: 1. Carlsbad Tract CT 13-03-01, Robertson Ranch West VIllage Unit 1, located generally northeast of El Camino Real between Cannon Road and Tamarack Avenue. 2. Carlsbad Tract CT 13-03-02, Robertson Ranch West Village Unit 2, located generally northeast of El Camino Real between Cannon Road and Tamarack Avenue. Specifically, the City Engineer has caused the maps to be examined and has made the following findings: (1) The maps substantially conform to the approved tentative maps, and approved alterations thereof and any conditions of approval imposed with said tentative maps. (2) The maps comply with the provisions of the Subdivision map Act and any local ordinances applicable at the time of approval of the tentative maps. (3) The maps are technically correct. Said maps will be finalized and recorded, unless an interested party files a valid appeal of the City Engineer's action to City Council no later than 10 calendar days from the date of the City Engineer's action. The appeal shall specifically state the reason(s) for the appeal; see CMC Section 20.20.165 and 21.54.150. If you have any question about the maps approval findings or need additional information about the maps or your appeal rights, please feel free to contact the City Clerk's Office at (760) 434-2808. January 12, 2016 Page 8