HomeMy WebLinkAbout2014-05-20; City Council; Minutes (2)MINUTES
MEETING OF: CITY OF CARLSBAD CITY COUNCIL
(Regular Meeting)
DATE OF MEETING: May 20,2014
TIME OF MEETING: 6:00 p.m.
PLACE OF MEETING: City Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, CA 92008
CALL TO ORDER: 6:00 p.m.
ROLL CALL: Council Members Hall, Packard, Wood, Schumacher, Blackburn.
INVOCATION: Pastor Jason Graves, Daybreak Community Church.
PLEDGE OF ALLEGIANCE: Mayor Pro Tem Packard led the Pledge of Allegiance.
APPROVAL OF MINUTES: None.
PRESENTATION:
Mayor Hall presented the proclamation in recognition of Public Works Week to Interim Public
Works Director Jim Howell.
Mayor Hall presented the proclamation in recognition ofthe American Public Works Association
(APWA) Parks Project of the Year, $26 million to $75 million, to Interim Public Works Director,
Jim Howell. Jeff Cooper, Vice President of PENCO Engineering presented the APWA award for
the Parks Project ofthe Year, $26 million to $75 million, for Alga Norte Community Park to Interim
Public Works Director Jim Howell.
David Harrison, Emergency Preparedness Coordinator recognized and presented CERT graduates
to Council.
PUBUC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION:
City Attorney Celia Brewer announced that Council met in closed session at 4:30 p.m., May 20,
2014, and that there was no reportable action.
CONSENT CALENDAR;
Item itl was pulled for discussion.
Motion by Mayor Pro Tem Packard and seconded by Council Member Blackburn to approve items
2-8, motion carried unanimously.
May 20, 2013 Carlsbad City Council Meeting Page 2
2. AB #21,593 - Approval of Resolution No. 2014-084, entitled "A Resolution ofthe City Council
of the City of Carlsbad, California, initiating proceedings for the annual levy of assessments
and ordering the preparation of an Engineer's Report for a Special Assessment District"; and.
Approval of Resolution No. 2014-085, entitled "A Resolution ofthe City Council ofthe City of
Carlsbad, California, approving the Preliminary Engineer's Report for the proceedings for the
annual levy of assessments within a Special Assessment District"; and.
Approval of Resolution No. 2014-086, entitled "A Resolution ofthe City Council ofthe City of
Carlsbad, California, declaring its intention to provide for an annual levy and collection of
assessments in a Special Assessment District, and setting a time and place for a public hearing
thereon".
3. AB #21,594 - Approval of Resolution No. 2014-087, entitled "A Resolution of the City Council
of the City of Carlsbad, California, initiating proceedings for the annual levy of assessments
and ordering the preparation of an Engineer's Report for a Special Assessment District"; and.
Approval of Resolution No. 2014-088, entitled "A Resolution ofthe City Council ofthe City of
Carlsbad, California, approving the Preliminary Engineer's Report for the proceedings for the
annual levy of assessments within a Special Assessment District"; and.
Approval of Resolution No. 2014-089, entitled "A Resolution ofthe City Council ofthe City of
Carlsbad, California, declaring its intention to provide for an annual levy and collection of
assessments in a Special Assessment District, and setting a time and place for a public hearing
thereon".
4. AB #21,595 - Approval of Resolution No. 2014-090, entitled "A Resolution of the City Council
ofthe City of Carlsbad, California, authorizing the Mayor to execute a Prepayment Agreement
between the City of Carlsbad and Santa Fe La Costa, LLC".
5. AB #21,596 - Approval of Resolution No. 2014-091, entitled "A Resolution of the City Council
of the City of Carlsbad, California, authorizing the application for a grant from the California
Library Literacy Service".
6. AB #21,597 - Approval of Resolution No. 2014-092, entitled "A Resolution ofthe City Council
ofthe City ofCarlsbad, California, amending the General Employees Salary Schedule".
7. AB #21,598 - Approval of Resolution No. 2014-093, entitled "A Resolution of the City Council
of the City of Carlsbad, California, adopting the Carlsbad Transnet Local Street Improvement
Program of Projects for Fiscal Years 2014-15 to 2018-19".
May 20, 2013 Carlsbad City Council Meeting Page 3
8. AB #21,599 - Approval of Resolution No. 2014-094, entitled "A Resolution ofthe City Council
of the City of Carlsbad, California, authorizing out-of-state travel for Police Department staff
to attend the Desert Snow Interdiction Workshop in Cheyenne, Wyoming".
Discussion on Item #1
1. AB # AB #21,592 - Approval of Resolution No. 2014-083, entitled "A Resolution of the City
Council ofthe City of Carlsbad, California, to approve the First Amendment to the Amended
and Restated Agreement for ownership, operation and maintenance of the Vista/Carlsbad
Interceptor Sewer between the City of Carlsbad and City of Vista".
Speakers:
Russell Trip, Eastvale, CA
Mike Leathers, Rialto, CA
ACTION: Motion by Mayor Pro Tem Packard and seconded by Council Member
Blackburn to approve, motion carried unanimously.
PUBLIC COMMENT:
Mary Anne Viney addressed Council requesting consideration of converting the Buena Vista
Reservoir site to a park.
PUBLIC HEARINGS:
9. AB #21,600 - Approval of Resolution No. 2014-095, entitled "A Resolution of the City Council
of the City of Carlsbad, California, authorizing the submittal of an amendment to the 2013-
2014 Action Plan for the City's Community Development Block Grant Program to the U.S.
Department of Housing and Urban Development and authorizing the execution of related
documents".
Presentation of report by Frank Boensch, Senior Management Analyst, via PowerPoint.
Mayor Hall opened the public hearing at 6:36 p.m.
Speakers in support: Chris Megerson, CEO, Solutions for Change
Mayor Hall closed the public hearing at 6:50 p.m.
Mayor Pro Tem Packard stated that he was concerned about the price ofthe property located
at 945 Chestnut Avenue. Discussion ensued regarding the stages of development and
funding, the funding process, and acquisition of alternative projects.
May 20, 2013 Carlsbad City Council Meeting Page 4
ACTION: Motion by Council Member Blackburn, seconded by Council Member
Wood to approve Resolution No. 2014-095, as amended, to allow more
flexibility regarding the property and funding, motion carried 4-1-0, with
Mayor Pro Tem Packard voting no.
Mayor Hall recused himself from Item if 10, left the Council Chamber at 7:00 p.m. and returned to
the dais at 7:10 p.m.
10. AB #21,601 - Introduce Ordinance No. CS-253, entitled "An Ordinance ofthe City Council of
the City of Carlsbad, California, repealing Ordinance CS-158 and revoking an amendment to
Zoning Ordinance Chapter 21.36, Public Utility Zone, and specifically to Table "A" of Section
21.36.020, Permitted Uses, regarding generation and transmission of electrical energy. Case
Name: CECP Amendment, Case No. ZCA 14-01"; and.
Introduce Ordinance No. CS-254, entitled "An Ordinance of the City Council of the City of
Carlsbad, California, approving an amendment to the Encina Power Station Precise
Development Plan PDP 00-02(F) located at 4600 Carlsbad Boulevard, along the south shore
ofthe Agua Hedionda Lagoon and west of Interstate 5 and within Local Facilities Management
Zones 1 and 3, Case Name: CECP Amendment, Case No. PDP 00-02(F)"; and.
Introduce Ordinance No. CS-255, entitled "An Ordinance of the City Council of the City of
Carlsbad, California, repealing the Encina Specific Plan SP 144, located between the Pacific
Ocean and Cannon Road, and encompassing the Agua Hedionda Lagoon, Encina Power
Station, Carlsbad Seawater Desalination Plant, agricultural lands and properties within Local
Facilities Management Zones 1, 3, and 13, Case Name: CECP Amendment, Case No. SP
144(0)"; and.
Adopt Resolution No. 2014-096, entitled "A Resolution of the City Council of the City of
Carlsbad, California, adopting an amendment to the General Plan Land Use Element to
change the Public Utilities Land Use designation regarding generation of electrical energy.
Case Name: CECP Amendment, Case No. GPA 14-01".
Presentation of report by Associate Planner Barbara Kennedy, via PowerPoint.
Mayor Pro Tem Packard opened the public hearing at 7:01 p.m.
Speakers: None.
Mayor Pro Tem Packard closed the public hearing at 7:02 p.m.
City Attorney Celia Brewer introduced the ordinances by title only.
May 20, 2013 Carlsbad City Council Meeting Page 5
ACTION: Motions by Mayor Pro Tem Packard, seconded by Council Member
Blackburn to introduce Ordinance Nos. CS-253, CS-254, CS-255 and adopt
Resolution No. 2014-096, motions carried 4-0-1, with Mayor Hall absent.
11. AB #21,602 - Approval of Resolution No. 2014-097, entitled "A Resolution ofthe City Council
of the City of Carlsbad, California, approving a two year retroactive extension of
Redevelopment Permit RP 06-01 for the construction of a 21,022 square foot, three-story,
five-unit condominium project on the property located at 735 Laguna Drive in Land Use
District 8 of the Village Review Zone and in Local Facilities Management Zone 1 including a
variance for a reduction in driveway width. Case Name: Laguna Condominiums, Case No. RP
06-01x1".
Presentation by Assistant Planner Austin Silva, via PowerPoint.
Mayor Hall opened the public hearing at 7:13 p.m.
Speakers: None.
Mayor Hall closed the public hearing at 7:14 p.m.
ACTION; Motion by Mayor Pro Tem Packard, seconded by Council Member
Blackburn to approve, motion carried unanimously.
DEPARTMENTAL AND CITY MANAGER REPORTS;
12. AB #21,603 - Receive a presentation from representatives of Poseidon Resources and the San
Diego County Water Authority regarding the Carlsbad Desalination project.
Presentation of report by Poseidon Resources Community Outreach Manager Jessica H. Jones
and San Diego County Water Authority Deputy General Manager Frank Belock, via
PowerPoint.
ACTION; Presentation received and filed.
13. AB #21,607 - Approval of Resolution No. 2014-104, entitled "A Resolution ofthe City Council
of the City of Carlsbad, California, proclaiming the existence of a local emergency due to a
brush fire known as the "Poinsettia Fire".
City Manager Steve Sarkozy presented the item.
Fire Chief Mike Davis, Police Chief Gary Morrison and Emergency Preparedness Coordinator
David Harrison also spoke about different aspects ofthe fires and the response.
Council members also described some of their experiences during the fires.
May 20, 2013 Carlsbad City Council Meeting Page 6
ACTION: Motion by Mayor Pro Tem Packard, seconded by Council Member
Blackburn to approve, motion carried unanimously.
14. AB #21,604 - Approval of Resolution No. 2014-098, entitled "A Resolution ofthe City Council
of the City of Carlsbad, California, entering into a Right of Entry Permit with the State of
California Department of Parks and Recreation for operation of the Tamarack State Beach
upper picnic facilities and the Tamarack/Frazee State Beach Coastal Bluff"; and.
Approval of Resolution No. 2014-099, entitled "A Resolution ofthe City Council ofthe City of
Carlsbad, California, approving Fiscal Year 2014 Capital Improvement Program project
requests for Tamarack State Beach upper picnic facilities improvement, and Tamarack/Frazee
State Beach Coastal Bluff Restoration"; and.
Approval of Resolution No. 2014-100, entitled "A Resolution ofthe City Council ofthe City of
Carlsbad, California, adding the City as a co-grantee to the Agricultural Conversion Mitigation
Fee Grant Project #AGP 09-10, Coastal Bluff Restoration - Tamarack and Frazee"; and.
Approval of Resolution No. 2014-101, entitled "A Resolution ofthe City Council ofthe City of
Carlsbad, California, approving Amendment No. 4 to amend and fund agreement with Nissho
of California, Inc., for median parkway, and landscape maintenance services".
Presentation by Assistant City Manager Gary Barberio, Parks and Recreation Director Chris
Hazeltine and Parks Superintendent Kyle Lancaster, via PowerPoint.
ACTION: Motion by Mayor Pro Tem Packard, seconded by Council Member
Blackburn to approve, motion carried unanimously.
Mayor Hall called a brief recess at 8:00 p.m. and reconvened the meeting at 8:05 p.m. with five
council members present
15. AB #21,605 - Accepting the staff report on the Preliminary Fiscal Year 2014-15 to Fiscal Year
2028-29 Capital Improvement Program and setting a time and place for a public hearing.
Presentation of report by Finance Manager Helga Stover and Senior Engineer Marshall Plantz,
via PowerPoint.
ACTION: Motion by Mayor Pro Tem Packard, seconded by Council Member
Blackburn to accept the report and set a public hearing for June 17, 2014,
motion carried unanimously.
May 20, 2013 Carlsbad City Council Meeting Page 7
16. AB #21,606 - Approval of Resolution No. 2014-102, entitled, "A Resolution ofthe City Council
of the City of Carlsbad, California, appointing one member to the Beach Preservation
Committee"; and.
Approval of Resolution No. 2014-103, entitled, "A Resolution ofthe City Council ofthe City of
Carlsbad, California, appointing one member to the Beach Preservation Committee".
ACTION: Motion by Mayor Pro Tem Packard, seconded by Council Member
Blackburn to approve resolutions and appoint Amy Ahrendt and Fred
Briggs, motion carried 5-0.
PUBLIC COMMENT: None.
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 MANAGER COMMENTS: None.
CITY ATTORNEY COMMENTS: None.
ANNOUNCEMENTS:
Mayor Hall announced that Council Members have been invited to attend, and may be
participating in the following events:
Tuesday, June 3, 2014 - 4:00 p.m.
Carlsbad Citizens ofthe Year Ceremony
City Council Chamber
1200 Carlsbad Village Drive
Carlsbad, CA
ADJOURNMENT: 7:05 p.m.
BARBARA ENGLESON
City Clerk