HomeMy WebLinkAbout2014-09-23; City Council; Minutes (2)MINUTES
MEETING OF: CITY OF CARLSBAD CITY COUNCIL
(Regular Meeting)
DATE OF MEETING: September 23,2014
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: Hall, Packard, Wood, Schumacher, Blackburn.
INVOCATION: None.
PLEDGE OF ALLEGIANCE: Council Member Schumacher led the Pledge of Allegiance.
APPROVAL OF MINUTES:
Motion by Mayor Pro Tem Packard, seconded by Council Member Blackburn to approve minutes,
motion carried unanimously.
Minutes ofthe Regular Meeting held August 19,2014.
Minutes ofthe Regular Meeting held August 26,2014.
Minutes ofthe Special Meeting held August 26, 2014.
Minutes ofthe Joint Special Meeting held August 26, 2014.
Minutes ofthe Regular Meeting held September 9, 2014.
Minutes ofthe Special Meeting held September 9, 2014.
PRESENTATIONS:
Council Member Schumacher introduced Vincent Kitch, Cultural Arts Manager, and presented a
proclamation in recognition of Arts and Humanities Month to Tina Schmidt, Chair of the Arts
Commission.
Council Member Wood introduced David Harrison, Emergency Preparedness Manager,
and presented a proclamation in recognition of National Preparedness Month. Fire Chief Mike
Davis thanked Mr. Harrison for his work.
Council Member Blackburn introduced Jeff Bernstein, parent of a child with cancer, and
presented a proclamation in recognition of Childhood Cancer Awareness Month.
Mayor Hall introduced Don Wasko, Utilities Manager, and Judy Sexton, Warrior Foundation
representative. Mr. Wasko presented a donation from the Carlsbad Cares Committee to the
Warrior Foundation.
PUBUC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION:
City Attorney Celia Brewer stated that there was no reportable action.
September 23, 2014 Carlsbad City Council Regular Meeting Page 2
CONSENT CALENDAR:
Motion by Mayor Pro Tem Packard and seconded by Council Member Blackburn to approve items
1-11, motion carried unanimously.
WAIVER OF ORDINANCE TEXT READING:
This is a motion to waive the reading ofthe text of all ordinances and resolutions at this meeting.
1. AB #21,734 - Adopted Resolution No. 2014-223, awarding the contract for the retrofit of the
field lighting systems at Calavera Hills and Stagecoach Community Parks to Ace Electric, Inc.
2. AB #21,735 - Adopted Resolution No. 2014-224, approving contract documents, plans,
provisions and specifications, and authorizing the City Clerk to advertise for bid the
replacement of the synthetic turf at the Poinsettia Community Park Soccer Field - Contract
No. PWS15-22PKS.
3. AB #21,736 - Adopted Resolution No. 2014-225, authorizing out of state travel for the Parks
& Recreation Director and Special Projects Manager to attend the Annual National Recreation
and Park Association Congress in Charlotte, NC from Oct. 13-16, 2014.
4. AB #21,737 - Adopted Resolution No. 2014-226, authorizing the City of Carlsbad to enter into
a Memorandum of Understanding (MOU) with Info Line San Diego (2-1-1 San Diego).
5. AB #21,738 - Adopted of Resolution No. 2014-227, amending the 2013/14 Memorandum of
Understanding with the Carlsbad City Employees' Association (CCEA) regarding technology
help desk services.
6. AB #21,739 - Adopted Resolution No. 2014-228, awarding the contract for technology help
desk services to Allied Digital Services, LLC for $337,452 for the first year.
7. AB #21,740 - Adopted Resolution No. 2014-229, appointing Larry Magor, representing Omni
La Costa Resort & Spa, to the Carlsbad Tourism Business Improvement District Board (CTBID).
8. AB #21,741 - Adopted Resolution No. 2014-230, approving the FY 2013-2014 Consolidated
Annual Performance and Evaluation Report for the Community Development Block Grant
Program (CDBG).
9. AB #21,742 - Adopted Resolution No. 2014-231, accepting bids and awarding a contract to
Beador Construction Company, Inc. the lowest responsive and responsible bidder and
appropriating an additional $50,000 for Bridge Railing Improvements and retaining wall
rehabilitation located on Carlsbad Boulevard north of Mountain View Drive, Project Nos. 3557
and 6016.
10. AB #21,743 - Adopted Resolution No. 2014-232, approving a professional services
agreement with KEH and Associates, Inc. forthe Foxes Landing Lift Station replacement and
the Foxes Landing Lift Station Force Main Rehabilitation, Project Nos. 5526 and 5527.
September 23, 2014 Carlsbad City Council Regular Meeting Page 3
11. AB #21,744 - Adopted Resolution No. 2014-233, approving Amendment No. 10 to the
professional services agreement with Brown and Caldwell forthe design of the Vista/Carlsbad
Interceptor Sewer, reaches llB-15, and the Agua Hedionda Sewer Lift Station, Project Nos.
3492, 3886, and 3949.
Item No. 16 was moved to follow Item No. 11.
DEPARTMENTAL AND CITY MANAGER REPORTS:
16. AB #21,748 - Receive a presentation from representatives of Poseidon Resources and the
Diego County Water Authority regarding the construction progress on the Carlsbad
Desalination Project.
Peter MacLaggan, Senior Vice President, Poseidon Water, and Frank Belock, General
Manager, San Diego County Water Authority, gave an update presentation ofthe work done
to date.
Keith Lewinger, representing the San Diego Water Authority, also addressed Council
regarding the timing of the desalination project and probable future drought conditions.
ACTION: Received presentation.
ORDINANCE FOR INTRODUCTION:
12. AB #21,745 - Introduction of Ordinance No. CS-262, approving a Municipal Code
Amendment to subsections 11.44.060 and 11.44.100 of the Carlsbad Municipal Code for
purposes of providing additional flexibility in sign design; and naming the Communications
Manager as an additional person authorized to approve way-finding signs.
No public speakers.
City Attorney Brewer read the ordinance by title only.
ACTION: Motion by Mayor Pro Tem Packard and seconded by Council Member
Blackburn, motion carried unanimously to hold first readingof Ordinance No. CS-262 by
title only, and scheduled the second reading and adoption on October 7, 2014.
ORDINANCE FOR ADOPTION:
13. AB #21,746 - Second reading and adoption of Ordinance No. CS-261, approving a Zone Code
Amendment (ZCA 11-03(A)) and Local Coastal Plan Amendment to modify the standards in
Municipal Code Chapter 21.41 (Sign Ordinance), and thereby accepting and administering the
California Coastal Commission's suggested modifications to LCPA 11-04.
No public speakers.
City Attorney Brewer read the ordinance by title only.
ACTION: On a motion made by Mayor Pro Tem Packard and seconded by Council Member
Blackburn, motion carried unanimously to adopt Ordinance No. CS-261.
September 23, 2014 Carlsbad City Council Regular Meeting Page 4
PUBUC COMMENT:
Fred Sandquist, President, Batiquitos Lagoon Foundation, promoted the Ninth Annual Lagoon
Cleanup 2014 on October 11 and 12, 2014.
Patricia Meehan thanked Council for keeping WalMart out of the area. She also spoke in
opposition to changes in zoning for the lot surrounded by El Camino Real, Cannon Road and
Sunny Creek, and in support of a pocket park.
Madeleine Szabo spoke regarding meeting minutes, and in opposition to over-development (on
file in the office ofthe City Clerk).
Yaz Biiimoria, spoke in opposition to rezoning ofthe Sunny Creek parcel of land.
Rohinton Panthaly spoke in opposition to high density housing and commercial zoning.
PUBUC HEARING;
13. AB #21,747 - Introduction of Ordinance No. CS-263, approving an amendment to the
Westfield Carlsbad Specific Plan (SP 09-01) to remove all provisions from the Specific Plan
allowing for digital signs within the Westfield Carlsbad Specific Plan boundary area on
property generally located west of El Camino Real and bisected by Marron Road in Local
Facilities Maintenance Zone 1, and
Introduction of Ordinance No. CS-264, approving an amendment to the Westfield Carlsbad
Specific Plan (09-01) to amend the use classifications: Table 4 of the Westfield Carlsbad
Specific Plan to include as permitted uses automobile dealerships (maximum of 2) for electric
cars only at this location and automobile service and repair of electric cars when ancillary to
an existing automobile dealership within the Westfield Carlsbad Specific Plan on property
generally located west of El Camino Real and bisected by Marron Road in Local Facilities
Maintenance Zone 1.
City Manager Sarkozy introduced the item and Jason Goff, Associate Planner,
who provided a PowerPoint Presentation.
Mayor Hall opened the public hearing at 7:01 p.m.
Thefollowing people spoke in support ofthis item:
Stephen Fluhr, Westfield representative
Eric Fong, Tesia Motors representative
Mayor Hall closed the public hearing at 7:03 p.m.
City Attorney Brewer read the ordinances by title only.
September 23, 2014 Carlsbad City Council Regular Meeting Page 5
ACTION; Motion by Mayor Pro Tem Packard and seconded by Council Member
Blackburn, motion carried unanimously to hold first reading of Ordinance Nos. CS-263
and CS-264 by title only, and scheduled the second reading and adoption of ordinances
on October 7, 2014.
Mayor Hall adjourned to the Special Meeting of the Carisbad Municipal Water District Board at
7:09 p.m. and reconvened the City Councii Meeting at 7:11 p.m. with all Council Members present.
COUNCIL REPORTS AND COMMENTS;
Mayor Hall and Council Members reported on activities and meetings of some committees and
sub-committees ofwhich they are members.
CITY MANAGER COMMENTS: None.
CITY ATTORNEY COMMENTS; None.
ANNOUNCEMENTS;
Saturday and Sunday, September 27 & 28, 2014 -10:00 a.m. to 6:00 p.m.
ArtSpiash
Armada Drive above the Flower Fields
Carlsbad, CA
Saturday, October 4, 2014 -12:00 p.m. to 10:00 p.m.
Carlsbad Rotary Oktoberfest
Holiday Park
Chestnut Street and Pio Pico Drive
Carlsbad, CA
ADJOURNMENT:
Meeting was adjourned at 7:12 p.m.
BARBARA ENGLESON
City Clerk
September 23, 2014 Carlsbad City Council Regular Meeting Page 6
In accordance with Carlsbad Municipal Code (CMC) Section 20.20.20, notice was hereby given
that the City Engineer has reviewed and, immediately following this City Council Meeting of
September 23. 2014 approved the following final map(s):
Carlsbad Tract (CT) 12-07, Valley 17
Specifically, the City Engineer has caused the map to be examined and has made the following
findings:
(1) The map substantially conforms to the approved tentative map, and approved
alterations thereof and any conditions of approval imposed with said tentative map.
(2) The map complies with the provisions of the Subdivision Map Act and any local
ordinances applicable at the time of approval ofthe tentative map.
(3) The map is technically correct.
Said map 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.