Loading...
HomeMy WebLinkAbout2015-04-07; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: April 7, 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: Pastor Greg Bostrom, Christ Presbyterian Church. PLEDGE OF ALLEGIANCE: Council Member Schumacher 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 February 24, 2015. Minutes ofthe Joint Special Meeting held February 24, 2015. Minutes ofthe Regular Meeting held March 10, 2015. Minutes ofthe Special Meeting held March 19, 2015. Minutes ofthe Regular Meeting held March 24, 2015. PRESENTATIONS: Presentation of proclamation in recognition of MiraCosta College Baccalaureate Degree Program. Presentation of proclamation in recognition of Volunteer Week. Presentation of proclamation in recognition of National Library Week/Carlsbad Reads Together. 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 1-5 and 7-12, 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 #21,909 - Adopted Resolution No. 2015-075, summarily vacating public drainage easements located on Lot 483 of Map No. 13386 at 2275 Calle Barcelona, STV 14-02. April 7, 2015 Carlsbad City Council Regular Meeting Page 2 2. AB #21,910-Adopted Resolution No. 2015-076, authorizing the Carlsbad City Ubrary to apply for a grant from the California Ubrary Uteracy Service, to accept any award, and authorizing the administrative services director to appropriate any funds received. 3. AB #21,911-Adopted Resolution No. 2015-077, accepting the construction ofthe Las Palmas Facility Renovations, Project No. 4702, as complete; and, approval of the plans and specifications, and directing the city clerk to record Notice of Completion and release bonds in accordance with state law and city ordinances. 4. AB #21,912-Adopted Resolution No. 2015-078, accepting the construction ofthe Alga Norte solar photovoltaic. Project No. 39251 as complete; and, approval of the plans and specifications. Project No. 39251, and directing the city clerk to record a Notice of Completion and release bonds in accordance with state law and city ordinances. 5. AB #21,913 - Adopted Resolution No. 2015-079, approving an amendment to the master service agreement with Allied Digital Services, LLC for IT help desk services. Item No. 6 continued to date uncertain. 6. AB #21,914 - Approval of Resolution No. 2015-080, approving a professional services agreement with the Carlsbad Village Association and appropriating $167,000 in funding for said agreement from city council contingency forthe Village Revitalization Partnership. 7. AB #21,915 - Adopted Resolution No. 2015-081, accepting the Annual Housing Element Progress Report for January 2014 through December 2014. 8. AB #21,916 - Adopted Resolution No. 2015-082, authorizing out of state travel for the chief technology officer and the project management office manager to attend the Gartner Enterprise Architecture and IT Governance Summits in Grapevine, Texas, June 1-4, 2015. 9. AB #21,917 - Adopted Resolution No. 2015-083, authorizing the city to enter into the Internet Crimes Against Children Task Force Memorandum of Understanding (MOU) with the City of San Diego; authorize the Police Chief to execute the Internet Crimes Against Children Task Force MOU; and. Adopted Resolution No. 2015-084, authorizing out-of-state travel for police department staff to attend the Internet Crimes Against Children Chat Investigations Training in Tampa, Florida, May 20-22, 2015. 10. AB #21,918 - Adopted Resolution No. 2015-085, authorizing out-of-state travel for police department staff to attend the Child Abuse & Family Violence Summit in Portland Oregon, April 21-24, 2015. April 7, 2015 Carlsbad City Council Regular Meeting Page 3 11. AB #21,919 - Adopted Resolution No. 2015-086, increasing workers' compensation claims settlement authority from $25,000 to $50,000. 12. AB #21,920 - Adopted Resolution No. 2015-087, authorizing the risk manager to sign a settlement and release agreement with Prava Construction Services, Inc. in the amount of $55,947.05. ORDINANCES FOR INTRODUCTION: None. 13. Amended and renumbered to Item No. 16.1. ORDINANCES FOR ADOPTION: 14. AB #21,922 - Adopt Ordinance No. CS-269, approving an amendment to Title 2, Chapter 2.04 of the Carlsbad Municipal Code by the amendment of section 2.04.010 to increase the compensation ofthe Mayor and members ofthe City Council. No public speakers. City Attorney Celia Brewer 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-269. 15. AB #21,923 - Adopt 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 LCPA 12-01. Case No. SP 19(J)/LCPA 12-01(A). No public speakers. City Attorney Celia Brewer 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-270. PUBUC COMMENT: Steve Cilurzo spoke of his concerns regarding a chain link fence in the Arroyo La Costa community and the Arroyo La Costa Master Plan. Patrick Foley requested code enforcement action regarding the chain link fence in the Arroyo La Costa community. April 7, 2015 Carlsbad City Council Regular Meeting Page 4 Mayor Hall asked that a member of staff speak to Mr. Cilurzo and Mr. Foley following their commentary. PUBUC HEARINGS: 16. AB #21,924-Accepting comments on the housing and community development needs of lower income households within the City of Carlsbad; and, accepting comments on the various proposals that have been submitted for funding under the city's 2015 - 2016 Community Development Block Grant (CDBG) Program. City Manager Sarkozy introduced the item and Management Analyst Courtney Enriquez who provided the report and PowerPoint presentation. Speakers in support: Kathy Karpe, Casa de Ampara Paul Thompson, Community Resource Center Cheryl Crawford, Meals on Wheels Susan Hall, Angel's Depot ACTION: Council accepted comments. Ms. Enriquez stated that approval ofthe 2015-2016 funding recommendations will come before council for approval on May 5, 2015. 16.1 AB#21,921-Introduce Ordinance No. CS-271, amending Title 13, Chapter 13.10;Title 15, Chapter 15.08; Title 18, Chapter 18.42; Title 20, Chapter 20.44; Title 21, Chapters 21.85 and 21.90, regarding fees and fee deferrals. Case No. MCA 15-01. City Manager Sarkozy introduced the item and Development Services Manager Mike Peterson who provided the report and PowerPoint Presentation. Speakers in support: Michael McSweeney, Building Industry Association City Attorney Celia Brewer read the ordinance by title only. ACTION: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood, motion carried unanimously to hold first reading of Ordinance No. CS-271, by title only, and scheduled the second reading and adoption on April 21, 2015. Mayor Hall adjourned to the Special Meeting of the Community Development Commission at 7:04 p.m. Meeting reconvened at 7:25 p.m. with all Council Members present. April 7, 2015 Carlsbad City Council Regular Meeting Page 5 DEPARTMENTAL AND CITY MANAGER REPORTS: 18. AB #21,925 - Approval of Resolution No. 2015-088, reappointing Jeff Segall to the Planning Commission and approval of Resolution No. 2015-089; reappointing Marty Montgomery to the Planning Commission. ACTION: Motion by Mayor Hall and seconded by Mayor Pro Tem Blackburn, motion carried unanimously to adopt Resolution Nos. 2015-088 and 2015-089. 19. AB #21,926-Approval of Resolution No. 2015-090, approving the plans and specifications for the library renovation projects and authorizing the release of invitations for bids. Project Nos. 4020 and 4030. City Manager Steve Sarkozy introduced the item and Library and Cultural Arts Director Heather Pizzuto, Senior Management Analyst Steve Didier, Municipal Projects Manager Patrick McGarry and Jonathan Hartman with Group 4 Architects who provided the report and PowerPoint presentation. ACTION: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood, motion carried unanimously to adopt Resolution No. 2015-090. This item is continued from the City Council Meeting held March 17, 2015. 20. AB #21,894- Parks and Recreation Department Operational Updates. City Manager Steve Sarkozy introduced the item and Parks and Recreation Director Chris Hazeltine who gave the report and PowerPoint presentation. ACTION: Report received. 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. April 7, 2015 Carlsbad City Council Regular Meeting Page 6 ANNOUNCEMENTS: Tuesday, April 14, 2015 - 9:00 -12:00 p.m. Carlsbad City Council Meeting Faraday Administration Center 1635 Faraday Ave Carlsbad, CA Saturday, April 18,2015 -11:00 a.m.-2:00 p.m. City of Carlsbad Park & Recreation's Volunteer Recognition Event Carlsbad Senior Center 799 Pine Ave. Carlsbad, CA ADJOURNMENT: Meeting adjourned at 8:32 p.m. Donna Heraty, CMC Deputy City Clerk