HomeMy WebLinkAbout2014-12-09; City Council; MinutesMINUTES
MEETING OF: CITY OF CARLSBAD CITY COUNCIL
(Regular Meeting}
DATE OF MEETING: December 9, 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: Mayor Pro Tern Packard led the Pledge of Allegiance.
DEPARTMENTAL AND CITY MANAGER REPORT:
1. AB #21,793 -Approval of Resolution No. 2014-269, certifying the results of the General
Municipal Election held on November 4, 2014.
City Clerk Engleson presented the report and a PowerPoint Presentation outlining the
results of the election.
City Attorney joined City Clerk Engleson at the podium and administered the Oath of
Office to the newly elected City Clerk. The City Clerk then administered the Oath of Office
to newly elected officials as follows: City Treasurer Craig Lindholm, Council Member
Michael Schumacher, Council Member Mark Packard, Mayor Matt Hall.
Mayor Hall thanked Mayor Pro Tern Packard for his two year term as Mayor Pro Tern.
Mayor Hall then moved to appoint Council Member Blackburn as Mayor Pro Tern. Mayor
Pro Tern to take his seat at the dais at the first regular meeting in 2015.
Mayor Hall called for a recess at 6:16 p.m. for a reception for newly elected officials to be held in
the City Manager's Office located at City Hall. Meeting reconvened into regular session at 6:50
p.m. with all members present.
APPROVAL OF MINUTES: None.
PRESENTATIONS: None.
PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION:
City Attorney Brewer announced that direction was given to negotiators related to Crossings at
Carlsbad West View Lot 9, regarding price and terms of lease and there was no reportable action.
December 9, 2014 Carlsbad City Council Regular Meeting Page 2
CONSENT CALENDAR:
Motion by Mayor Pro Tern Blackburn and seconded by Council Member Wood to approve items
2-12, 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.
2. AB #21,794 -Adopted Resolution No. Z014-270, supporting the redesignation application
for the North San Diego County Recycling Market Development Zone to renew the zone and
expand its boundaries.
3. AB #21, 795 -Adopted Resolution No. 2014-271, approving Amendment No. 1 to the
agreement for Traffic Signal Program and Rail Operations Support with Stack Traffic
Consulting, Inc.
'< 4. AB #21, 796 -Adopted Resolution No. 2014-272, rescinding Council Policy No. 11 due to
changes in the Municipal Code and jurisdiction over cable franchises from cities and counties
to the State of California.
5. AB #21, 797 -Adopted Resolution No. 2014-273, accepting an annual financial report on
Capital Project Funds and Special Taxes pursuant to California Government Code Sections
50075, 66001 and 66006.
6. AB #21, 798 -Acceptance of report on City Investments as of October 31, 2014.
7. AB #21,799 -Approval of Resolution No. 2014-274, approving an amendment of the Encina
Wastewater Authority revised basic agreement Phase V cost allocation.
8. AB #21,800-Adopted Resolution No. 2014-275, accepting bids and awarding the contract to
Cora Construction, Inc. in the amount of $622,845 for the North Batiquitos Lift Station Pump
Replacement, Project No. 5517.
9. AB #21,801 -Adopted Resolution No. 2014-276, approving the Master Support Agreement
between the City of Carlsbad and Tiburon, Inc. for Support Services in an amount of $106,471
related to the Police Computer Aided Dispatch and Mobile System.
10. AB #21,802 -Adopted Resolution No. 2014-277, adopting a Memorandum of Understanding
between representatives of Management and the Carlsbad Police Officers' Association
(CPOA) and appropriating $140,000 from the General Fund Council Contingency Account.
11. AB #21,803 -Adopted Resolution No. 2014-278, authorizing the City Manager or designee to
execute all necessary forms for the purpose of accepting and allocating Federal State
Homeland Security Grant Funds to enhance Fire, Police and Emergency Preparedness and
appropriate funds in the amount of $83,506.
December 9, 2014 Carlsbad City Council Regular Meeting Page3
12. AB #21,804-Adopted Resolution No. 2014-279, authorizing the Carlsbad Fire Department to
accept the 2014 San Diego Gas and Electric (SDG&E) SAFE San Diego Initiative Community
Emergency Response Team (CERT) Grant program award and appropriate funds in the
amount of $2,500.
ORDINANCE FOR INTRODUCTION:
13. AB #21,805 -Introduced Ordinance No. CS-266, amending the Carlsbad Municipal Code by
adding Chapter 11.02 Lease of City Property and Section 11.02.010 allowing leases of city
property for up to ninety-nine years.
No public speakers.
City Attorney Brewer explained the item and read the ordinance by title only.
ACTION: Motion by Mayor Pro Tern Blackburn and seconded by Council Member Wood,
motion carried unanimously to hold first reading of Ordinance No. CS-266 by title only, and
scheduled the second reading and adoption on January 13, 2015
ORDINANCES FOR ADOPTION: None. ,·
PUBLIC COMMENT:
Ray Pearson, Chair of the Carlsbad Charitable Foundation provided an update of the foundation
and shared a few of the foundation's achievements.
Cindy Pacino, addressed the speed limit at Poinsettia Lane at Alga Norte Park, and asked if it could
be studied to consider lowering the speed limit.
Kristianne Kurner, Executive Artistic Director of New Village Arts Theatre invited everyone to
attend the Nutcracker production November 29 -December 31st•
Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District Board of
Directors at 6:52 p.m. Meeting reconvened at 6:53 p.m. with all Council Members present.
Mayor Hall adjourned to the Special Meeting of the Public Financing Authority 6:53 p.m. Meeting
reconvened at 6:54 p.m. with all Council Members present.
PUBLIC HEARING:
16. AB #21,806 -Approval of Resolution No. 2014-280, approving the updated master plans for
Aviara, Pine Avenue, and Poinsettia Community parks, and directing staff to pursue proposals
for a feasibility study and business plan for a multi-use, multigenerational community center at
Poinsettia Community Park, acquire project management support to oversee and implement
all phases of the updated master plans, and convert two existing tennis courts at Laguna
Riviera Park for dedicated pickleball use.
December 9, 2014 Carlsbad City Council Regular Meeting Page4
City Manager Sarkozy introduced the item and Parks and Recreation Director Chris Hazeltine.
PowerPoint presentation provided by Parks and Recreation Director Chris Hazeltine, and PROS
Consulting Vice President Neelay Bhatt.
Mayor Hall adjourned the meeting for a brief recess at 7:27 p.m. and reconvened the meeting at
7:31 p.m.
Speakers in Support:
Ofie Escobedo -Pine Park
Cindi Vigne -Concerns with proposed Community Garden maintenance in Pine Avenue Park
Speakers in Opposition:
Oppose the conversion of Tennis Courts to Pickleball Courts at Poinsettia Park: Joanna Raworth
and Bob Mara, Mary Ann Sinerius, Elizabeth Feess, Sheri Luongo, John Humphrey, Danny Yen,
Chris Rosman, Frank Shamieh, Celia Garcia, Robert Fila, Jerry Forsch, Jeff Lee, Troy Coulombe
Oppose the designs as they do not include a BMX bike skills park or mountain biking element:
Phil Sam, Ben Stone, Doug Johnson, Dom Dias, Chris Rosman, Jason Martel, Laura Drelleshak,
Kevin Loomis
Sherry Alvarado -Pine Street park Community Center-bring in the botanical gardens first
Mayor Hall adjourned the meeting for a brief recess at 8:24 p.m. and reconvened the meeting at
8:27 p.m. with all Council Members present.
ACTION: Motion by Mayor Pro Tern Blackburn, seconded by Council Member Wood, motion
carried unanimously to approve Resolution No. 2014-280, as amended to remove the option to
convert tennis courts to pickle ball courts.
DEPARTMENTAL AND CITY MANAGER REPORTS: None.
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.
December 9, 2014 Carlsbad City Council Regular Meeting
ANNOUNCEMENTS:
Tuesday, December 16, 2014 -9:00 -11:00 a.m.
Carlsbad City Council Meeting
Faraday Administration Center
1635 Faraday Ave.
Carlsbad, CA
ADJOURNMENT:
Pages
Meeting was adjourned at 9:08 p.m. in memory of Jim Smith, Rotarian, former Planning
Commissioner, and Citizen of the Year.
Shelley Collins, Ct
Assistant City Cle
.,
December 9, 2014 Carlsbad City Council Regular Meeting Page6
In accordance with Carlsbad Municipal Code (CMC) Section 20.20.20, notice is hereby
given that the City Engineer has reviewed and, immediately following this City Council
Meeting of December 9, 2014 will approve the following final map(s):
CT 13-05, located generally west of State Street and south of Laguna Drive
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 of the 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 this City Council Meeting. The appeal shall specifically state the reason(s) for
appeal, see CMC 20.20.165 and 21.54.150.
If you have any question about the map approval findings or need additional
information about the map or your appeal rights, please feel free to contact the City
Clerk's Office at (760) 434-2808.