Loading...
HomeMy WebLinkAbout2014-11-18; City Council; Minutes (2)MEETING OF: DATE OF MEETING: TIME OF MEETING: PLACE OF MEETING: CALL TO ORDER: ROLL CALL: INVOCATION: MINUTES CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) November 18, 2014 6:00 p.m. City Council Chamber, 1200 carlsbad Village Drive, carlsbad, CA 92008 6:00 p.m. Hall, Packard, Wood, Schumacher, Blackburn Fire Chaplain Dwight Vallely, Calvary Chapel PLEDGE OF ALLEGIANCE: Council Member Wood 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 of the Special Meeting held October 30, 2014. Minutes of the Special Meeting held November 4, 2014, at 12:00 noon. Minutes of the Special Meeting held November 4, 2014, at 4:30 p.m. Minutes of the Regular Meeting held November 4, 2014. PRESENTATIONS: Mayor Hall presented a proclamation in recognition of Jim Murray's service as a Carlsbad employee and his retirement. Council Member Blackburn presented a proclamation in recognition of the 10th Anniversary of the Habitat Management Plan to Public Works Director Patrick Thomas. Mayor Pro T em Packard presented a proclamation in recognition of the work accomplished by the Marines and volunteers on October 18, 2014 to be known as Fire Recovery Day. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: None. CONSENT CALENDAR: Motion by Mayor Pro Tem Packard and seconded by Council Member Blackburn to approve item Nos. 1-4 and Item No. 6 (Item No. 5 pulled for discussion, Item No. 6.1 amended vote), motion carried unanimously. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting. November 18, 2014 Carlsbad City Council Regular Meeting Page2 1. AB #21,779 -Adopted Resolution No. 2014-259, approving a median maintenance agreement with Carlsbad Research Center, a California Common Interest Development Company, Project Nos. CT 85-24 and CT 81-10. 2. AB #21, 780 -Reported on the initial two-year term of the Carlsbad Golf Lodging Business Improvement District. 3. AB #21, 781 -Adopted Resolution No. 2014-260, approving plans and specifications and authorizing the City Clerk to advertise for bids for the construction of the Pavement Overlay Project No. 6001-14OL. 4. AB #21,782 -Adopted Resolution No. 2014-261, authorizing the Public Works Director to execute a cooperative work agreement to maintain federal funding for Encinas Discharge Bridge Railing Improvements, Project No. 6014. 6. AB #21, 784 -Adopted Resolution No. 2014-263, establishing new job classifications, Eliminating job classifications and amending general employees' and management salary schedules. 6.1 AB #21,789-Approval of Resolution No. 2014-266, appropriating $500,000 from the General Fund unassigned fund balance to cover the cost for the construction and maintenance of Best Management Practices (BMPs) as a result of the 2014 Poinsettia Fire and authorizing staff to advertise for bids. Vote amended to 4/0/1 (Council Member Blackburn recused himself because he owns property in the subject area). Discussion on Item No. 5 5. AB #21, 783 -Approval of Resolution No. 2014-262, authorizing and directing the condemnation of property in the City of Carlsbad for public road and public utility, slope and construction easements and declaring the public necessity thereof. City Manager Steve Sarkozy explained the item and introduced Assistant City Attorney Ron Kemp who gave the staff report and PowerPoint presentation, on file in the office of the City Clerk. Speakers in opposition: Graham Espie also provided a written statement, on file in the office of the City Clerk. ACTION: Motion by Mayor Pro Tern Packard and seconded by Council Member Blackburn, motion carried unanimously to adopt Resolution No. 2014-262. ORDINANCE FOR INTRODUCTION: None. November 18, 2014 Carlsbad City Council Regular Meeting Page 3 ORDINANCE FOR ADOPTION: 7. AB #21,785-Adopt Ordinance No. CS-265, repealing Municipal Code Section 3.28.130 regarding the payment of prevailing wages. No public speakers. City Attorney Brewer explained the item and read the ordinance by title only. ACTION: Motion by Council Member Blackburn and seconded by Council Member Wood, motion carried 4-1 (Packard -No) to adopt Ordinance No. CS-265. PUBLIC COMMENT: None. Item No. 11 was moved to follow Item No. 7 DEPARTMENTAL AND CITY MANAGER REPORT: 11. AB #21, 788, receive a presentation from Peter Maclaggen, Senior Vice President, Poseidon Resources, regarding the construction progress on the Carlsbad Desalination Project. ACTION: Received and file. PUBLIC HEARING: 8. AB #21, 786 -Adopted Resolution No 2014-264, approving the 2015-2016 Community Development Block Grant/Home Program Funding Plan and authorizing the distribution of a request for proposals for the 2015-2016 CDBG Program. City Manager Steve Sarkozy introduced the item and Management Analyst Courtney Enriquez who have the staff report and PowerPoint presentation, on file in the office of the City Clerk. Mayor Hall opened the public hearing at 6:51 p.m. No public speakers. Mayor Hall closed the public hearing at 6:51 p.m. ACTION: Motion by Mayor Pro Tern Packard and seconded by Council Member Blackburn, motion carried unanimously to adopt Resolution No. 2014-264. Mayor Hall adjourned to the Joint Special Meeting of the Carlsbad City Council and Carlsbad Municipal Water District at 6:53 p.m. Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District at 6:54 p.m., meeting reconvened at 6:55 p.m. with all Council Members present. PUBLIC COMMENT: None. November 18, 2014 Carlsbad City Council Regular Meeting Page4 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: Tuesday, Nov. 25, 2014 -9:00 -11:00 a.m. Carlsbad City Council Meeting Faraday Administration Center 1635 Faraday Ave Carlsbad, CA Thursday, Dec. 4, 2014-7:00 a.m. City of Carlsbad Employee Holiday Breakfast & Service Award Recognition Hilton Carlsbad Oceanfront Resort & Spa 1 Ponto Rd. Carlsbad, CA Friday, Dec. 5, 2014-6:00 p.m. Carlsbad Parks & Recreation Commission's Holiday Social Celebration Leo Carrillo Ranch Historic Park 6200 Flying Leo Carrillo Lane Carlsbad, CA ADJOURNMENT: Meeting was adjourned at 6:59 p.m. ~l~ ~~t1 City Clerk