Loading...
HomeMy WebLinkAbout2015-01-13; City Council; MinutesMINUTES MEETING OF; CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: January 13, 2015 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, Blackburn, Schumacher, Wood, Packard INVOCATION; None. PLEDGE OF ALLEGIANCE; Council Member Wood led the Pledge of Allegiance. APPROVAL OF MINUTES; Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood to approve minutes, motion carried unanimously. Minutes ofthe Regular Meeting held November 18, 2014. Minutes ofthe Joint Special Meeting held November 18, 2014. Minutes ofthe Regular Meeting held November 25, 2014. Minutes ofthe Special Meeting held December 8, 2014. Minutes ofthe Regular Meeting held December 9, 2014. Minutes ofthe Regular Meeting held December 16, 2014. PRESENTATIONS; None. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: No reportable action from either the 2:00 p.m. or 5:00 p.m. closed sessions. CONSENT CALENDAR; Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood to approve items 1-8 and 10, with item 9 removed by Council Member Wood, motion carried unanimously. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the readingof the text ofall ordinances and resolutions at this meeting. 1. AB #21,811 - Adopted Resolution No. 2015-002, approving the sale by Quitclaim Deed of three parcels that are excess Right-of-Way on Haymar Drive, to McMillin QC2, LLC, for inclusion into the adjacent Quarry Creek Planned Community, for $69,900. January 13, 2015 Carlsbad City Council Regular Meeting Page 2 2. AB #21,812 - Adopted Resolution No. 2015-003, approving selection criteria and performance specifications and authorizing design builder request for proposals for Safety Training Center Solar PV Installation. 3. AB #21,813 - Adopted Resolution No. 2015-004, opening a portion of The Crossings Drive (Hidden Valley Road) within Lot 9 of Map 15902 for public street and public utility purposes. 4. AB #21,814 - Adopted Resolution No. 2015-005, approving two grant requests for CB Ranch Enterprises, a subsidiary of Carltas Company, and city administrative charges for a total of $18,150 for research projects intended to ensure the long-term productivity ofthe Flower Fields at Carlsbad Ranch. 5. AB #21,815 - Adopted Resolution No. 2015-006, approving a Street Tree Maintenance Agreement with Walnut Beach Townhomes, LLC, located on Walnut Avenue, between Garfield Street and Lincoln Street, Project No. CT 12-03. 6. AB #21,816-Adopted Resolution No. 2015-007, approving a side letter with the Carlsbad City Employees' Association Re: Pay Ranges for Specified Job Classifications, at an annual fiscal impact of $3,000. 7. AB #21,817 - Received report on City Investments as of November 30, 2014. 8. AB #21,818 - Adopted Resolution No. 2015-008, authorizing a refund to Property Development Centers, LLC for overpayment of Planned Local Drainage Area (PLDA) Fee for La Costa Town Square Commercial, Project No. CT 01-09, in the amount of $182,972.16. ITEM PULLED BY COUNCIL MEMBER WOOD WHO RECOGNIZED EVERYONE'S PARTICIPATION ON THE INSTALLATION OF THE CARLSBAD ARCHWAY SIGN. Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion carried unanimously. 9. AB #21,819 - Adopted Resolution No. 2015-009, accepting the completed construction of a Carlsbad Archway Sign, PS 13-110, and directing the City Clerk to record a Notice of Completion in accordance with state and law ordinance. 10. AB #21,820 - Adopted Resolution No. 2015-010, first amendment to the second amended and restated Joint Exercise of Powers Agreement for North County Dispatch Joint Powers Authority. ORDINANCE FOR INTRODUCTION: None. January 13, 2015 Carlsbad City Council Regular Meeting Page 3 ORDINANCE FOR ADOPTION: 11. AB #21,821 - Adoption of 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 Tem Blackburn and seconded by Council Member Wood, motion carried unanimously to adopt Ordinance No. CS-261. PUBLIC COMMENT: Suzette Lovely, Superintendent of Carlsbad Unified School District, expressed appreciation to the City of Carlsbad City Manager, City Police and others for their quick response and resolution of the threat that caused Carlsbad High School to be locked down on January 12, 2015. Jes Hinrichs opposes a proposed short term vacation rental ordinance item due to be on a future agenda. Dr. Greg Teregis commented on his opposition of short term vacation rentals in his neighborhood. Jill Agosti commented on short term vacation rentals and would like to be notified of future workshops or meetings on the subject. Christine Pray, Junior Midget Division of Pop Warner Cheer team thanked the Council for it's support. PUBLIC HEARING: None. Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District Board of Directors at 6:21 p.m. Meeting reconvened at 6:22 p.m. with all Council Members present. Mayor Hall adjourned to the Special Meeting of the Public Financing Authority at 6:22 p.m. Meeting reconvened at 6:23 p.m. with all Council Members present. DEPARTMENTAL AND CITY MANAGER REPORTS; 19. AB #21,810 - Receive a presentation from representatives of Poseidon Resources and the San Diego County Water Authority regarding the construction progress on the Carlsbad Desalination Project. City Manager Sarkozy introduced the monthly update provided by Peter MacLaggan, Senior Vice President of California - Project Development for Poseidon Resources. January 13, 2015 Carlsbad City Council Regular Meeting Page 4 Keith Lewinger, Carlsbad representative for the San Diego County Water Authority Board gave an update on the drought. ACTION; Received presentation. 20. AB #21,822 - Acceptance ofthe reorganization ofthe City Council and City Council Regional Committee Appointments. Mayor Hall provided an overview ofthe changes to regional appointments. ACTION; Received concurrence from Council, motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion carried unanimously. 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: Tuesday, January 20, 2015 - 9:00 -11:00 a.m. Carlsbad City Council Meeting Faraday Administration Center 1635 Faraday Avenue Carlsbad, CA ADJOURNMENT; Meeting was adjourned at 6:41 p.m. in memory of Keith E. Kennedy whose 50 years of community service in Carlsbad with groups such as the Rotary Club, Chamber of Commerce, Carlsbad Community Center, and Boys and Girls Club. Shelley Collins, CMC Assistant City Clerl