Loading...
HomeMy WebLinkAbout2015-04-21; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: April 21, 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 Dwayne Edwards, Las Flores Church ofthe Nazarene. PLEDGE OF ALLEGIANCE: Mayor Pro Tem Blackburn led the Pledge of Allegiance. Items 11 and 17 were pulled from the agenda and continued to a date undetermined. 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 March 17, 2015. PRESENTATIONS: Council Member Schumacher presented a proclamation in recognition of Arbor Week to Morgan Rockdale, Parks/Trees Supervisor and Lynette Short, Cal Fire's Southern Region Urban Forester. The City was presented with a Tree City USA plaque. Mayor Hall presented a proclamation to Carl Pope, Aquatic Manager, who is retiring from the city after 33 years of service. PUBUC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: Closed Session was continued to follow this meeting. CONFERENCE REGARDING EVALUATION OF APPOINTED PUBUC EMPLOYEE: (Government Code Section 54957) To discuss and consider the annual performance evaluation ofthe City Manager. CONSENT CALENDAR: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood to approve items 1-9, motion carried unanimously. Item 10 pulled for discussion. April 21, 2015 Carlsbad City Council Regular Meeting Page 2 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 #21,931 - Adopted Resolution No. 2015-093, approving the plans and specifications and authorizing the City Clerk to advertise for bids for the Romeria Drainage Improvement and La Costa Avenue Slope Repair projects. Project Nos. 6604 and 6024. 2. AB #21,932 - Adopted Resolution No. 2015-094, appropriating $451,000 from the General Capital Construction Fund and authorizing the City Manager to execute contract documents for a solar photovoltaic system at the Safety Training Center. 3. AB #21,933 - Adopted Resolution No. 2015-095, authorizing the selection of Wittman Enterprises, LLC to perform ambulance billing services. 4. AB #21,934 - Adopted Resolution No. 2015-096, accepting the retrofit of field lighting systems at Calavera Hills and Stagecoach Community Parks, Contract No. PWS14-38PKS, as complete and directing the City Clerk to record the Notice of Completion in accordance with state law and city ordinances. 5. AB #21,935 - Adopted Resolution No. 2015-097, accepting the construction ofthe Northwest Quadrant Storm Drain Program (Basswood & James), Project No. 6608, as complete and directing the City Clerk to record the Notice of Completion and release bonds in accordance with state law and city ordinances. 6. AB #21,936 - Adopted Resolution No. 2015-098, approving a Parking In-Ueu Fee Program Participation Agreement between the City Council and Quonset Development, LLC, Property Owner, for the project known as Quonset Addition located at 2727 State Street in Land Use District 1 ofthe Village Review Zone and within Local Facilities Management Zone 1. Minor Village Review Permit 14-15 - APN No. 203-054-03. 7. AB #21,937-Adopted Resolution No. 2015-099, authorizing the City of Carlsbad to enter into a Memorandum of Understanding with the Center for Community Solutions and authorizing the Chief of Police to execute said document. 8. AB #21,938 - Adopted Resolution No. 2015-100, authorizing out-of-state travel from the Police and Fire Departments for one police sergeant and one fire emergency preparedness coordinator to attend the Gettysburg Staff Ride Wild Land Fire & Incident Management Training in Gettysburg, PA on May 4 through May 8, 2015. 9. AB #21,939 - Adopted annual report of the city's investment portfolio for the fiscal year ended June 30, 2014 (FY 13-14). April 21, 2015 Carlsbad City Council Regular Meeting Page 3 10. AB #21,940 - Adopted Resolution No. 2015-101, in support of the alternate proposed decision of California Public Utilities Commission President Picker conditionally approving SDG&E's application for authority to enter into a purchase power tolling agreement with Carlsbad Energy Center LLC. Item pulled for discussion. Mayor Hall left the dais at 6:24 p.m. as he is a property owner within the project area. City Manager Sarkozy introduced the item and Assistant City Manager Gary Barberio gave an overview. Speakers in Opposition: Paige DeCino, Mary Oren, Jessica Walls ACTION: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood, motion carried 4-0, with Mayor Hall abstaining, to adopt Resolution No. 2015-101. Mayor Hall returned to the dais at 6:35 p.m. PUBUC COMMENT: Lancer Dancers dance team thanked the City Council for the grant allowing them to compete in a National Competition held in Florida. The team placed 5*^ in both Jazz and Hip Hop dance. Renee Glotzbach, came forward to address Council regarding young victims of violent crimes, drunk driving and underage alcohol consumption. Fred Briggs promoted the upcoming 9**^ Annual Carlsbad Beach Fest being held on June 13, 2015. ORDINANCE FOR INTRODUCTION: 11. AB #21,941 - Introduce Ordinance No. CS-273, adding Chapter 3.40 Carlsbad Reimbursement Fee to the Carlsbad Municipal Code setting forth procedures for the establishment of a reimbursement fee for funding the reimbursement of certain costs of the construction of eligible improvements. ACTION: Item pulled to be heard at a future date undetermined. 12. AB #21,942 - Introduce Ordinance No. CS-272, amending the Carlsbad Municipal Code by adding Chapter 5.60 Short Term Vacation Rentals, establishing regulations governing short- term vacation rentals. City Manager Sarkozy introduced item and Assistant City Manager Gary Barberio and Senior Management Analyst Steve Didier who provided a PowerPoint presentation. April 21, 2015 Carlsbad City Council Regular Meeting Page 4 Speakers in Support: Joe Donegan, Tim Stripe, Julie Davies Speakers in Opposition: Tracy Teregis, Gregory Teregis, Jessie Hinrichs, Bill Bowden, Mark Bua, Dick Miller, Allan Miller, Jill Agosti, Greg Agosti, Sheila Matthews Speakers Neutral: None. Mayor Hall called for a recess at 8:12 p.m. and reconvened meeting at 8:20 p.m. with all Council Members present. City Attorney Brewer explained the item as amended; which provides that the Short Term Vacation Rentals would be permitted only in the Coastal Zone and 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-272 by title only, and scheduled the second reading and adoption on May 5, 2015. ORDINANCES FOR ADOPTION: 13. AB #21,943 - Adopt 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 concerning residential development. Case No. MCA 15-01. 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-271. PUBUC COMMENT: None. PUBLIC HEARING: 14. AB #21,944 - Approval of Resolution No 2015-102, directing the Fire Chief to abate the nuisances, weeds, rubbish, and refuse upon private property in the City of Carlsbad in conjunction with the City of Carlsbad Weed Abatement Program previously declared and adopted in Resolution No. 2015-067 dated March 24, 2015. City Manager Sarkozy introduced the item and Fire Chief Mike Davis was available for questions. No public speakers April 21, 2015 Carlsbad City Council Regular Meeting Page 5 ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion carried unanimously to approve Resolution No. 2015-102. Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District Board of Directors at 8:59 p.m. Meeting reconvened at 9:33 p.m. with all Council Members present. DEPARTMENTAL AND CITY MANAGER REPORTS: 17. AB #21,945 - Approval of Resolution No. 2015-103, approving the concept plan for the Calavera Hills Community Park Pickleball Courts, and appropriating $441,500 for the design, construction and operations ofthe corresponding capital improvements program project; and. Approval of Resolution No. 2015-104, approving the concept plan for the Calavera Hills Community Park Entryway, and appropriating $526,500 for the design, construction, and operations ofthe corresponding capital improvement program project. ACTION: Item pulled to be heard at a future date undetermined. 18. AB #21,946 - Receive an update on The Crossings at Carlsbad Lots 4 and 5 and approve Resolution No. 2015-105 transferring $150,000 from City Council Contingency for consultant services related to the ground lease of APN Nos. 212-270-04-00 and 212-270-05-00, properties located on College Boulevard between Faraday Avenue and Palomar Airport Road. City Manager Sarkozy introduced the item and Municipal Property Manager, Joe Garuba was available for questions. ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion carried unanimously to approve Resolution No. 2015-105. 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 21, 2015 Carlsbad City Council Regular Meeting Page 6 ANNOUNCEMENTS: Saturday, April 25, 2015 - 2:00 - 5:00 p.m. Carlsbad Educational Foundation's Celebrate Carlsbad Day LEGOLAND California 1 Lego Drive Carlsbad, CA Wednesday, April 29, 2015 -12:00 p.m. City of Carlsbad Police Department's Volunteer Appreciation Luncheon Public Safety Center 2560 Orion Way Carlsbad, CA Thursday, April 30, 2015 - 5:00 p.m. City of Carlsbad Citizens Academy Graduation City Council Chamber 1200 Carlsbad Village Drive Carlsbad, CA Item continued from earlier session. City Council entered into Special Closed Session at 9:40 p.m. with all Council Members present. CLOSED SESSION: 1. CONFERENCE REGARDING EVALUATION OF APPOINTED PUBUC EMPLOYEE: (Government Code Section 54957) To discuss and consider the annual performance evaluation ofthe City Manager. ACTION: No reportable action was taken. Mayor Hall reconvened the regular City Council meeting at 10:30 p.m., with no reportable action from Closed Session and all City Council Members were present. ADJOURNMENT: Meeting was adjourned at 10:30 p.m. Shelley Collins,lCwlC Assistant City Clerk