Loading...
HomeMy WebLinkAbout2014-04-22; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: April 22, 2014 TIME OF MEETING: 6:00 p.m. PLACE OF MEETING: City Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 CALL TO ORDER: 6:02 p.m. ROLL CALL: Packard, Wood, Schumacher, Blackburn. Absent: Hall INVOCATION: None. PLEDGE OF ALLEGIANCE: Council Member Schumacher led the Pledge of Allegiance. APPROVAL OF MINUTES: Motion by Council Member Blackburn, seconded by Council Member Wood to approve minutes, motion carried unanimously 4-1, with Mayor Hall absent. Minutes ofthe Regular Meeting held March 25, 2014. Minutes ofthe Regular Meeting held April 8, 2014. PRESENTATION: Mayor Pro Tem Packard presented Kyle Lancaster, Parks Superintendent, Sister City Ambassadors and Futtsu delegates a proclamation in recognition of Arbor Week. Kyle Lancaster, Cal Fire Representative, Sister City Ambassador presented the City Council with a 10*"^ Annual Tree City USA plaque. Council Member Wood read and presented a Proclamation in recognition ofthe Army & Navy Academy Corps of Cadets to Major General Bartell. Council Member Schumacher read and presented a Proclamation in recognition of Celebrate Carlsbad Day to Peter Ronchetti, Legoland General Manager and Valin Brown, CEO, Carlsbad Educational Foundation. PUBUC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: None. CONSENT CALENDAR: Motion by Council Member Blackburn and seconded by Council Member Wood to approve items 1-5, motion carried unanimously, with Mayor Hall absent. 1. AB #21,569 - Adoption of Resolution No. 2014-066, entitled, "A Resolution ofthe City Council of the City of Carlsbad, California, Authorizing the Mayor to enter into an agreement with CITY OF CARLSBAD GITY COUNCIL MEETING MINUTES APRIL 22, 2014 Muniservices, a Umited Uability Company, to perform sales and use tax auditing, analysis and reporting services;" and Resolution No. 2014-067, entitled, "A Resolution ofthe City Council ofthe Cityof Carlsbad, California, designating Muniservices, LLC as the consultant authorized to examine sales and use tax records of the state board of equalization on the City's behalf." 2. AB #21,570 - Adoption of Resolution No. 2014-068, entitled, "A Resolution ofthe City Council of the City of Carlsbad, California, to authorize the Mayor to execute the second amendment to the National Pollutant Discharge Elimination System San Diego Regional Storm Water Copermittees Memorandum of Understanding (NPDES Order No. R9-2013-0001)." 3. AB #21,571-Adoption of Resolution No. 2014-069, entitled, "A Resolution ofthe CityCouncil ofthe City of Carlsbad, California, approving the contract documents and specifications and authorizing the City Clerk to advertise for bids for the 2014 Concrete Replacement Project No. 6013-14." 4. AB #21,572-Adoption of Resolution No. 2014-070, entitled, "A Resolution ofthe CityCouncil of the City of Carlsbad, California, authorizing the appropriation of additional funds and approve an increase in the contingency forthe construction ofthe Coastal Rail Trail Reach 1, Project No. 4012." 5. AB #21,573 - Adoption of Resolution No. 2014-071, entitled, "A Resolution ofthe City Council of the City of Carlsbad, California, accepting a portion of a previously rejected Irrevocable Offer of Dedication for Lemon Leaf Drive, PR 11-41, generally located at the west end of Lemon Leaf Drive;" and. Adoption of Resolution No. 2014-072, entitled, "A Resolution ofthe City Council ofthe City of Carlsbad, California, approving the vacation of a portion of slope and Landscape Maintenance Easement located generally north of Poinsettia Lane between Snapdragon and Crystalline Drives;" and. Adoption of Resolution No. 2014-073, entitled, "A Resolution ofthe City Council ofthe City of Carlsbad, California, approving the final map for Carlsbad Tract (CT) 06-15, Tabata Ranch, located generally east of Lonicera Street, west of Lemon Leaf Drive and north of Poinsettia Lane;" and. Authorized the City Clerk to sign the Certificate of Acceptance and cause the Resolution Accepting the Irrevocable Offer of Dedication, the easement vacation, and the final map to be recorded in the Office ofthe San Diego County Recorder. CITY OF CARLSBAD CITY COUNCIL MEETING MINUTES APRIL 22, 2014 ORDINANCE FOR INTRODUCTION: 6. AB #21,574 - First reading and introduction by title only of Ordinance No. CS-250, entitled, "An Ordinance ofthe City Council ofthe City of Carlsbad, California, repealing in its entirety Urgency Ordinance CS-170, which amended zoning ordinance chapter 21.36, public utility zone, and specifically section 21.36.020, permitted uses, regarding generation and transmission of electrical energy;" and Adoption of Resolution No. 2014-074, entitled, "A Resolution ofthe City Council ofthe City of Carlsbad, California, finding the requirement of City Council Resolution No. 98-145 to comprehensively update Specific Plan 144 is no longer necessary as the purpose of the requirement is fulfilled;" and. Adoption of Resolution No. 2014-075, entitled, "A Resolution ofthe City Council ofthe City of Carlsbad, California, accepting the transfer of all land use plans and functions ofthe former Carlsbad Redevelopment Agency, assuming responsibility and authority for enforcement of said land use plans and functions, and finding the CECP Amendment complies with the land use policies of the South Carlsbad Coastal Redevelopment Area Plan because the use is permitted bythe General Plan and Zoning Ordinance and will serve an extraordinary public purpose based on the findings ofthe City Council. Presentation of report via a PowerPoint presentation by Scott Donnell, Senior Planner. City Attorney Brewer read the ordinance by title only. No Speakers. ACTION: Motion by Council Member Blackburn and seconded by Council Member Wood to approve Resolution Nos. 2014-074 and 2014-075 and schedule the second reading and adoption of Ordinance No. CS-250 for the next regular meeting, motion carried unanimously, with Mayor Hall absent. PUBUC COMMENT: Lauren Striecher, representing the Xcalibur Dance team, who came to show their gratitude to the Council for the grant they provided allowing the team to travel to Orlando, Florida to compete in the National Dance Competition. The team came home with a 2"^* in Jazz and 3'"'' in Pom dance categories. Kirby Challman, representing the San Diego County Fair inviting everyone to attend. Kim Welshons, thanked City Council and Emergency Preparedness Coordinator, David Harrison, who presented residents in Lake Shore Gardens information on emergency preparedness. CITY OF CARLSBAD CITY COUNCIL MEETING MINUTES APRIL 22, 2014 PUBUC HEARINGS: 7. AB #21,575 - Adoption of Resolution No. 2014-076, entitled, "A Resolution ofthe City Council ofthe City ofCarlsbad, California, ordering the Fire Chief to abate nuisances by having weeds, rubbish, and refuse removed." City Manager Sarkozy introduced the item. Mike Lopez, Fire Division Chief gave a verbal report. No Speakers. ACTION: Took public input, closed the public hearing and adopted Resolution No. 2014-076. Motion by Council Member Blackburn and seconded by Council Member Wood to approve, motion carried unanimously, with Mayor Hall absent. 8. AB #21,576 - Second reading and adoption of Ordinance No. CS-245, entitled, "An Ordinance ofthe City Council ofthe City ofCarlsbad, California, amending the Carlsbad Municipal Code, Title 18, Chapter 18.04 (Building Code); Chapter 18.08 (Mechanical Code); Chapter 18.12 (Electrical Code); Chapter 18.16 (Plumbing Code); Chapter 18.18 (Solar Energy Code); Chapter 18.20 (Residential Code); Chapter 18.21 (Green Building Standards Code); and Chapter 18.30 (Energy Conservation Regulations) and Repealing Chapter 18.28 (Swimming Pool Enclosure and Use)." City Attorney Brewer read the ordinance by title only. No Speakers. ACTION: Introduced the ordinance by title only, took public input, closed the public hearing and adopted Ordinance No. CS-245. Motion by Council Member Blackburn and seconded by Council Member Wood to approve, motion carried unanimously, with Mayor Hall absent. 9. AB #21,577 - Second reading and adoption of Ordinance No. CS-246, entitled, "An Ordinance of the City Council of the City of Carlsbad, California, repealing existing Chapter 17.04 of the Carlsbad Municipal Code, and adopting a new Chapter 17.04, Fire Prevention Code based on the 2013 California Fire Code." City Attorney Brewer read the ordinance by title only. No Speakers. ACTION: Introduced the ordinance by title only, took public input, closed the public hearing and adopted Ordinance No. CS-246. Motion by Council Member Blackburn and seconded by Council Member Wood to approve, motion carried unanimously, with Mayor Hall absent. CITY OF CARLSBAD CITY COUNCIL MEETING MINUTES APRIL 22, 2014 10. AB #21,578 - First reading and adoption of Urgency Ordinance No. CS-251, entitled, "An Ordinance ofthe City of Carlsbad, California extending Urgency Ordinance No. CS-217 for one year to prohibit mini-satellite wagering facilities within the City of Carlsbad," and First reading and introduction of Ordinance No. CS-252, entitled, "An Ordinance ofthe City of Carlsbad, California approving a Municipal Code Amendment (MCA 14-01) to amend Title 8 ofthe Municipal Code to prohibit mini-satellite wagering within the City." City Manager Sarkozy introduced the item and Kevin Pointer, Associate Planner presented the report and PowerPoint Presentation. City Attorney Brewer read the ordinance by title only. No Speakers. ACTION: Introduced the ordinances by title only, took public input, closed the public hearing and adopted Urgency Ordinance No. CS-251, and held first reading and introduction of Ordinance No. 252 by title only, and schedule second reading and adoption for the next regular meeting. Motion by Council Member Blackburn and seconded by Council Member Wood to approve, motion carried unanimously, with Mayor Hall absent. DEPARTMENTAL AND CITY MANAGER REPORTS: 11. AB #21,579 - Receive a presentation from representatives of Poseidon Resources and the San Diego County Water Authority regarding the Carlsbad Desalination Project. Construction Manager Casey Arndt introduced Peter MacLaggan, with Poseidon Resources, who presented the monthly update on the Desalination Pipeline Construction Project. Frank Belock with the San Diego County Water Authority detailed work being done. No Speakers. ACTION: Received and filed. 12. AB #21,580 - Receive a presentation from staff regarding the salaries for elected officials. ACTION: Mayor Pro Tem Packard continued this item to a future meeting when a full Council is present. COUNCIL REPORTS AND COMMENTS: Mayor Hall and Council Members reported on activities and meetings of some committees and sub- committees of which they are members. CITY OF CARLSBAD CITY COUNCIL MEETING MINUTES APRIL 22, 2014 CITY MANAGER COMMENTS: City Manager Sarkozy stated he is looking forward to working with the City Council and City staff. CITY ATTORNEY COMMENTS: None. CITY CLERK COMMENTS: ANNOUNCEMENTS: Mayor Hall announced that Council Members have been invited to attend, and may be participating in the following events: / Thursday, May 1, 2014-5:30 p.m. City of Carlsbad Citizens Academy Graduation City Council Chamber 1200 Carlsbad Village Drive Carlsbad CA Friday, May 2, 2014 -11:00 a.m. -1:30 p.m. Chamber of Commerce Small Business Awards Sheraton Carlsbad Resort and Spa 5480 Grand Pacific Drive Carlsbad, CA ADJOURNMENT: 7:15 p.m. Shelley Collins^LlVIC Assistant City tle/k