Loading...
HomeMy WebLinkAbout2015-03-24; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: March 24, 2015 TIME OF MEETING: 6:00 p.m. PLACE OF MEETING: City Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 CALLTO ORDER: 6:00 p.m. ROLL CALL: Hall, Blackburn, Schumacher, Wood, Packard INVOCATION: None. PLEDGE OF ALLEGIANCE: Mayor Pro Tem Blackburn 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 Special Meeting held February 20, 2015. PRESENTATIONS: None. PUBUC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: None. CONSENT CALENDAR: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood to approve items 1-8, 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 #21,896 - Adopted Resolution No. 2015-066, approving and authorizing execution of an agreement for maintenance services with Nature's Image, Inc. in an amount not to exceed $399,697 for the Buena Vista Creek Channel. 2. AB #21,897 - Adopted Resolution No. 2015-067, declaring as public nuisances, weeds, rubbish, and refuse upon private property in the City of Carlsbad in conjunction with the City of Carlsbad Weed Abatement Program. 3. AB #21,898 - Adopted Resolution No. 2015-068, approving an agreement with the Southern California Gas Company for the relocation of a 12-inch gas line at Agua Hedionda Lagoon, Project No. 3492. March 24, 2015 Carlsbad City Council Regular Meeting Page 2 4. AB #21,899 - Adopted Resolution No. 2015-069, approving the purchase of an exhaust capture and removal system at Fire Station 5 and transferring $115,000 from Council Contingency. 5. AB #21,900 - Adopted Resolution No. 2015-070, authorizing the City Manager to enter into Addendum No. 1 to the Memorandum of Understanding among the City of Carlsbad and the cities of Escondido, Oceanside, San Marcos and Vista for the purposes of implementing the North County Economic Collaborative Model. 6. AB #21,901 - Adopted Resolution No. 2015-071, authorizing out of state travel for the business intelligence manager to attend the Gartner Business Intelligence & Analytics and Data Management Summits in Las Vegas, Nevada from March 30 through April 1, 2015. 7. AB #21,902 - Adopted Resolution No. 2015-072, approving an agreement for temporary staffing services with CPM, Ltd. d.b.a. Manpower Temporary Services in an amount not to exceed $250,000. 8. AB #21,903 - Received report on city investments as of February 28, 2015. ORDINANCE FOR INTRODUCTION: 9. AB #21,904 - Introduce Ordinance No. CS-269, amending Title 2, Chapter 2.04 ofthe Carlsbad Municipal Code by the amendment of Section 2.04.010 to increase the compensation of the mayor and members ofthe city council. City Manager Sarkozy introduced Assistant City Manager Kathy Dodson who gave the report and PowerPoint presentation. No public speakers. City Attorney Celia Brewer read the ordinance by title only. ACTION: Motion by Council Member Wood to increase the salaries of council members to $2,052.17 per month upon the effective date of this ordinance, and seconded by Council Member Packard, motion carried 4-1 (Schumacher - No) to hold first reading of Ordinance No. CS-269 by title only, and scheduled the second reading and adoption on April 7, 2015. ORDINANCE FOR ADOPTION: 10. AB #21,905 - Adoption of Ordinance No. CS-268, amending Title 2 of the Carlsbad Municipal Code, modifying the Carlsbad Arts Commission Ordinance, Chapter 2.18. No public speakers. City Attorney Brewer explained the item and read the ordinance by title only. March 24, 2015 Carlsbad City Council Regular Meeting Page 3 ACTION: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood, motion carried unanimously to adopt Ordinance No. CS-268. PUBUC COMMENT: Mr. Bennett addressed council regarding the City Stuff program that his son attended and thanked Council Member Blackburn for inviting his family to attend tonight's council meeting. PUBUC HEARING: 11. AB #21,906 - Adopted Resolution No. 2015-073, approving Tentative Tract Map CT 14-03 and Major Review Permit RP 14-16 to allow for the construction of six (6) multi-family residential air-space condominiums on a 0.28-acre site on the east side of Madison Street in Land Use District 8 of the Village Review Zone and in Local Facilities Management Zone 1. Case Name: Beachwalk at Madison, Case No. CT 14-03/RP 14-16. City Manager Sarkozy introduced the item and Associate Planner Shannon Werneke who provided the report and PowerPoint Presentation. Wo Public Speakers. ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion carried 4-1 (Hall - No) to adopt Resolution No. 2015-073. 12. AB #21,907 - Introduce Ordinance No. CS-270, approving a Specific Plan Amendment and Local Coastal Plan Amendment to modify the Car Country Specific Plan, and thereby accepting and administering the California Coastal Commission's suggested modifications to Local Coastal Program Amendment (LCPA) 12-01. Case Name: Car Country Initiatives 2 & 4 Suggested Modifications, Case No: SP 19(J)/LCPA 12-01(A). City Manager Sarkozy introduced the item and Park Planner Barbara Kennedy who provided the report and PowerPoint Presentation. Wo Public Speakers. City Attorney Brewer read the ordinance by title only. ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion carried unanimouslyto hold first readingof Ordinance No. CS-270 bytitle only, and scheduled the second reading and adoption on April 21, 2015. DEPARTMENTAL AND CITY MANAGER REPORT: 13. AB #21,908 - Adopt Resolution No. 2015-074, receiving a report on the Commission for Accreditation of Parks & Recreation Agencies certification process, and accepting modifications to the Parks & Recreation Department Needs Assessment and Comprehensive Action Plan. March 24, 2015 Carlsbad City Council Regular Meeting Page 4 City Manager Sarkozy introduced Senior Projects Manager Mick Calarco who provided report and PowerPoint Presentation. ACTION: Received report and motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood, motion carried unanimously to adopt Resolution No. 2015-074. PUBUC 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: Wednesday, March 25, 2015 - 7:00 - 8:00 p.m. Annual Crystal Apple Teacher Recognition Awards Carlsbad LDS Church 1975 Chestnut Ave Carlsbad, CA Sunday, March 29, 2015 - 2:00 - 4:00 p.m. Carlsbad Sister City Ambassadors Reception Carlsbad City Library 1775 Dove Lane Carlsbad, CA ADJOURNMENT: Meeting was adjourned in memory of Irving "Irv" Roston who was very active in North County in various capacities in the past including the Director of Development of La Costa Resort and Spa from 1963 to 1987, founding chairman ofthe Magdalena YMCA Roof Raiser's annual fundraiser, chair of the Carlsbad citizen committee to build and develop The Crossings Golf Course, and headed the design and construction committee to develop the Del Mar Country Club. Meeting adjourned at 7:06 p.m. Donna Heraty, CMC Deputy City Clerk