Loading...
HomeMy WebLinkAbout2014-10-21; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: October 21, 2014 TIME OF MEETING: 6:00 p.m. PLACE OF MEETING: City Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 CALL TO ORDER: 6:01 p.m. ROLL CALL: Present: Hall, Packard, Wood, Schumacher, Blackburn. Absent: Wood INVOCATION: Father Bill Rowland, St. Patrick's Catholic Church. PLEDGE OF ALLEGIANCE: Mayor Pro Tem Packard led the Pledge of Allegiance. APPROVAL OF MINUTES: Motion by Mayor Pro Tem Packard, seconded by Council Member Blackburn, to approve minutes, motion carried 4-0, with Council Member Wood absent. Minutes ofthe Regular Meeting held October 7, 2014. PRESENTATIONS: Mayor Hall introduced Mick Calarco, Special Projects Manager and George Wooldridge, Friends of Carrillo Ranch CEO, who spoke in recognition of Friends of Carrillo Ranch. Council Member Schumacher presented a Proclamation to CUSD Superintendent Suzette Lovely, Student Services Specialist Rosemary Eshelman, Trustee Claudine Jones, Trustee Veronica Williams and San Dieguito Alliance for Drug Free Youth representative Nancy Logan in observance of Red Ribbon Week, October 27-31, 2014. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: City Attorney Brewer announced Item #1 on the closed session agenda entitled; Conference with Labor Negotiators: (Government Code Section 54957.6) was continued to a future meeting and no reportable action otherwise. City Manager Sarkozy introduced and welcomed the new Public Works Director Pat Thomas. Mr. Sarkozy also thanked Interim Public Works Director Jim Howell for his service to the City of Carlsbad. October 21, 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 1-3 and 5-10, motion carried unanimously, with Council Member Wood absent. Item 4 pulled for discussion. 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 #21,760 - Adopted Resolution No. 2014-240, appointing Mychal Dourson to the Traffic Safety Commission. 2. AB #21,761 - Adopted Resolution No. 2014-241, approving agreements with Hewlett Packard, Inc. for $694,902 of Professional Services and $250,934 for maintenance and software product licensing associated with an Enterprise Content Management System. 3. AB #21,762 - Adopted Resolution No. 2014-242, approving Amendment No. 1 to the Master Service Agreement with Cashel Corporation, DBA Integrated Media Systems for $180,000 of audio visual design services. ITEM PULLED FOR DISCUSSION 4. AB #21,763 - Adopted Resolution No. 2014-243, approving a grant of Federal Community Development Block Grant Funds of $454,000 and a loan of $2,436,000 to acquire an existing 16-unit apartment complex at 945 Chestnut Avenue, for the purpose of providing lower income affordable housing to homeless families. 5. AB #21,764 - Adopted Resolution No. 2014-244, summarily vacating a portion of the relinquished abutters' Rights of Access Easement between El Camino Real and Lot 1 of CT98- 07. 6. AB #21,765 - Adopted Resolution No. 2014-245, approving a reimbursement agreement with Property Development Centers, LLC, for the construction of traffic signals at the intersection of La Costa Avenue and Levante Street for La Costa Town Square Commercial Project No. CT 01-09; and Adopted Resolution No. 2014-246, approving a reimbursement agreement with Property Development Centers, LLC for the construction of traffic signals at the intersection of La Costa Avenue and Camino De Los Coches for La Costa Town Square Commercial Project No. CT 01- 09; and Adopted Resolution No. 2014-247, approving a reimbursement agreement for the construction of Planned Local Drainage Area (PLDA) Facility, Storm Drain DQB and appropriation of $182,165 from the Planned Local Drainage Area D Fund for La Costa Town Square Commercial, Project No. CT 01-09, and Adopted Resolution No. 2014-248, approving a street tree maintenance agreement for La Costa Town Square Commercial, Project No. CT 01-09. October 21, 2014 Carlsbad City Council Regular Meeting Page 3 7. AB #21,766 - Adopted Resolution No. 2014-249, approving plans and specifications and authorizing the City Clerk to advertise for bids for the Northwest Quadrant Storm Drain (Madison Street), Project No. 6608. 8. AB #21,767 - Adopted Resolution No. 2014-250, accepting the contract with Portillo Concrete, Inc. for construction ofthe Coastal Rail Trail Reach 1, Project No. 4012, as complete and directing the City Clerk to record a Notice of Completion and release bonds in accordance with state law and city ordinances. 9. AB #21,768 - Adopted Resolution No. 2014-251, authorizing the legally responsible official to re-certify the Sewer System Management Plan (SSMP) and submit the SSMP to the State Water Resources Control Board. 10. AB #21,769 - Adopted Resolution No. 2014-252, establishing a calendar of the dates and locations for regular meetings of the Carlsbad City Council for calendar year 2015. 4. AB #21,763 - Adopted Resolution No. 2014-243, approving a grant of Federal Community Development Block Grant Funds of $454,000 and a loan of $2,436,000 to acquire an existing 16-unit apartment complex at 945 Chestnut Avenue, for the purpose of providing lower income affordable housing to homeless families. Item pulled for discussion. City Manager Sarkozy introduced Debbie Fountain, Housing and Neighborhood Services Director who provided an overview ofthe item. Chris Megison with Solutions for Change is requesting additional loan funding to assist with affordable housing costs. Motion by Council Member Blackburn and seconded by Council Member Schumacher, adopting resolution with amendment to approve additional funding, motion carried 3-1 with Mayor Pro Tem Packard Voting No, and Council Member Wood absent. ORDINANCE FOR INTRODUCTION: None. ORDINANCES FOR ADOPTION: None. PUBLIC COMMENT: Brigadier Art Bartell, President of ttie Army and Navy Academy, and Ed Scarpelli, Rotary Club of Carlsbad extended an invitation to the City Council, and residents of Carlsbad to attend the 6^'' Annual Veterans Day Ceremony and Parade on November liat 11:00 a.m. Marvin Sippel spo/ce about the unsafe conditions using the cross vi/alks near the beach. Joe Donegan spoke about policy ofthe City regarding home remodels without permit. Kalim Smith spoke on the need to have more ADA access to the beach. Ace Hoffman spoke on the Nuclear Regulatory Commission (NRC) Meeting regarding the closing of San Onofre nuclear reactor and removal of fuel waste. October 21, 2014 Carlsbad City Council Regular Meeting Page 4 Sharon Hoffman echoed Mr. Hoffman's comments on the San Onofre decommissioning solutions. PUBLIC HEARING: None. Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District Board at 7:03 p.m. and reconvened the City Council Meeting at 7:04 p.m. with all Council Members present except Council Member Wood. DEPARTMENTAL AND CITY MANAGER REPORTS: 13. AB #21,770 - Citizen presentation from Janann Taylor and Janell Cannon regarding property in Olde Carlsbad. ACTION: Received and filed presentation. 14. AB #21,771 - Approval of Resolution No. 2014-253, appointing Linda Geldner to the Historic Preservation Commission. ACTION: On a motion by Mayor Hall, seconded by Mayor Pro Tem Packard, motion carried 4-0 to adopt Resolution No. 2014-253, with Council Member Wood absent. PUBLIC COMMENT: Jan Lewis spoke about pickle ball and the need for more dedicated courts. 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: Thursday, October 23, 2014 - 5:00-8:00 p.m. Carlsbad Super-Sport Ribbon Cutting Ceremony 24 Hour Fitness 2501 El Camino Real Carlsbad, CA Thursday, October 30, 2014 - 5:00 p.m. City of Carlsbad Citizens Academy Graduation City Council Chamber 1200 Carlsbad Village Drive Carlsbad, CA October 21, 2014 Carlsbad City Council Regular Meeting Page 5 Saturday, November 1, 2014 - 10:00 - 11:00 a.m. Memorial Service for Claude A. "Bud" Lewis Carlsbad Community Church 3175 Harding Street Carlsbad, CA ADJOURNMENT: Meeting was adjourned in memory of former City of Carlsbad Mayor Claude A. "Bud" Lewis at 7:28 p.m. Shelley Colljnfe, CMC Assistant City Clerk