Loading...
HomeMy WebLinkAbout2015-05-19; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: May 19, 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 David Fandey, The Fields Church PLEDGE OF ALLEGIANCE: Council Member Packard 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 April 30, 2015. Minutes ofthe Regular Meeting held May 5, 2015. PRESENTATIONS: Mayor Hall introduced Mayor Pro Tem Blackburn who presented the proclamation in recognition of Water Safety Month to John Maclsaac, Paramedic/Fire Fighter, Mike Lopez, Division Chief and Jeff Chumbley, Battalion Chief. Mayor Hall introduced Heather Pizzuto, Library & Cultural Arts Director, Dr. James Selover, President ofthe Carisbad Library & Arts Foundation who recognized Library and Arts Foundation donation. CONSENT CALENDAR: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood to approve items 1-10, 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. 1. AB #21,960 - Approval of Resolution No. 2015-115, accepting a donation from the Carisbad Library and Arts Foundation in the amount of $162,096. 2. AB #21,961 - Approval of Resolution No. 2015-116, authorizing an application for a Library Services and Technology Act grant of $5,000 through the California State Library. May 19, 2015 Carlsbad City Council Regular Meeting Page 2 3. AB #21,962 - Approval of Resolution No. 2015-117, appointing Ervin Poka to the Traffic Safety Commission. 4. AB #21,963 - Approval of Resolution No. 2015-118, renewing the right of entry permit with the State of California Department of Parks & Recreation to improve/maintain the upper picnic facilities at Tamarack State Beach and the coastal bluff at Tamarack/Frazee State Beach. 5. AB #21,964 - Approval of Resolution No. 2015-119, approving Amendment No. 1 to the professional services agreement with Randstad Technologies, Inc. for IT staffing services and the appropriation of funding to increase the contract amount by $70,000. 6. AB #21,965 - Approval of Resolution No. 2015-120, approving the professional services agreement with Western Audio Visual for $348,006.37 of audio visual implementation services for the city council chamber. 7. AB #21,966 - Approval of Resolution No. 2015-121, accepting the funding recommendations ofthe Community Activity Grant Citizen Review Committee and approving the disbursement of funds in the amount of $10,000 to the identified organizations on a reimbursement basis only. 8. AB #21,967 - Approval of Resolution No. 2015-122, appointing Scott Greenfield to serve on the Agricultural Conversion Mitigation Fee Ad Hoc Citizens' Advisory Committee. 9. AB #21,974 - Approval of Resolution No. 2015-126, agreeing to compensate emergency personnel on a portal to portal basis. 10. AB #21,968-Acceptance ofthe City Investment Report as of April 30, 2015. DEPARTMENTAL AND CITY MANAGER REPORTS: 18. AB #21,975 - Approval of Resolution No. 2015-127, authorizing city staff to 1) initiate the preparation of a report pursuant to Elections Code Section 9212 (9212 report) in response to the submittal of a Notice of Intent to Circulate A Petition for a citizen-led initiative measure for the purpose of proposing to the voters of Carisbad the enactment ofthe Agua Hedionda South Shore Specific Plan for 85% open space and 15% retail ("Agua Hedionda 85/15 Specific Plan"); 2) request a deposit from the initiative measure proponent's primary sponsor for the preparation of the 9212 report; and 3) to contract with the consultants as necessary to complete the 9212 report and authorize the administrative services director to appropriate necessary funds from the City Council Contingency Fund in an amount not to exceed $150,000. Interim City Manager Kathy Dodson introduced the item and Assistant City Manager Gary Barberio who presented the report and PowerPoint presentation. May 19, 2015 Carlsbad City Council Regular Meeting Page 3 Speakers in Support: Rick Caruso, Bill Dominguez, Maureen Simons, Arnie Cohen, Jimmy Ukegawa Speakers in Opposition: Paige Decino, Kathryn Parker ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion carried unanimously to adopt Resolution No. 2015-127. IVIayor Hall adjourned the meeting for a brief recess at 7:04 p.m. and reconvened the meeting at 7:10 p.m. with all Council Members present. ORDINANCE FOR INTRODUCTION: 11. AB #21,969 - Introduce Ordinance No. CS-275, amending Title 10, Chapter 10.44, of the Carlsbad Municipal Code by the revision of section 10.44.200 to modify the limits ofthe 40 mile per hour speed zone and removal of 25 mile per hour speed zone on Cadencia Street from Del Rey Avenue northerly to a point five hundred feet west of Perdiz Street. 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 hold first reading of Ordinance No. CS-275 by title only, and scheduled the second reading and adoption at a future meeting. PUBLIC COMMENT: Monica Emanuele, Community Outreach with the Del Mar Fairgrounds invited everyone to attend the San Diego County Fair 2015, "A Fair to Remember". Kathy Kinare thanked City Council for approving item #7 on agenda regarding the funding recommendations ofthe Community Activity Grant Citizen Review Committee. ORDINANCES FOR ADOPTION: 12. AB #21,970 - Adopt Ordinance No. CS-274, approving a specific plan amendment to increase the allowed number of levels from three to four for the habitable portions of buildings within Carisbad Ranch Specific Plan Planning Area 5 located north of Legoland California, south of Cannon Road, east of Legoland Drive, and west of The Crossings Golf Course in Local Facilities Management Zone 13. No public speakers. City Attorney Celia Brewer read the ordinance by title only. May 19, 2015 Carlsbad City Council Regular Meeting Page 4 ACTION: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood, motion carried unanimously to adopt Ordinance No. CS-274. PUBLIC HEARING: 13. AB #21,971 - Approval of Resolution No 2015-123, approving a Master Plan Amendment to transfer 20 residential units within the Robertson Ranch West Village from Planning Area 7 to Planning Area 8, a Site Development Plan and Special Use Permit for the development of 364 multi-family rental residential units within Planning Areas 7 and 8 of which 101 are lower income and age restricted, 56 are moderate income restricted, and the remainder are market rate rental units, and a minor subdivision subdividing planning area 8 into two lots, all within the Robertson Ranch Master Plan on property located north of El Camino Real south of Tamarack Avenue and west of Cannon Road, in local Facilities Management Zone 14. Case No. MP 02-03(G)/SDP 14-08/SUP 14-04/MS 14-07. Mayor Hall introduced Christer Westman, Senior Planner who presented the report via PowerPoint presentation. Speakers in Support: Paul Klukus ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion carried unanimously to approve Resolution No. 2015-123. Mayor Hall adjourned to the Joint Special Meeting of the Carlsbad City Council and Carlsbad Municipal Water District at 7:35 p.m. Meeting reconvened at 7:36 p.m. with all Council Members present. Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District Board of Directors at 7:37 p.m. Meeting reconvened at 7:50 p.m. with all Council Members present. DEPARTMENTAL AND CITY MANAGER REPORTS: 17. AB #21,973 - Acceptance of report of the Preliminary FY 2015-16 to FY 2029-30 Capital Improvement Program. Interim City Manager Dodson introduced the item and Helga Stover, Finance Manager and Marshall Plantz, Senior Engineer provided a PowerPoint presentation. ACTION: Motion by Mayor Hall, seconded by Mayor Pro Tem Blackburn, motion carried unanimously to approve receive the report and schedule a public hearing for June 23, 2015. May 19, 2015 Carlsbad City Council Regular Meeting Page 5 PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: 1. CONFERENCE WITH REAL PROPERTY NEGOTIATORS: (Government Code Section 54956.8) To instruct its negotiators regarding purchase, sale, exchange or lease of real property. Property Owner: City of Carlsbad Location: 2065 Camino Vida Roble, Carisbad, CA 92008 APN: 213-061-19 City Negotiators: Pat Thomas, Public Works Director and Joe Garuba, Municipal Property Manager Negotiating Party: Demi Ortega (for Four Seasons Residence Club) If circumstances necessitate the absence of a specified designated representative, an agent or designee may participate in place ofthe absent representative so long as the name ofthe agent or designee is announced at an open session held prior to the closed session. ACTION: Item continued to a future meeting. 2. PUBLIC EMPLOYEE APPOINTMENT: (Government Code Section 54957) To consider and discuss the appointment of a City Manager. ACTION: No reportable action. 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, June 9,2015 -1:00 - 3:00 p.m. City of Carlsbad Panel Discussion on Redefining Mobility Ruby G. Schulman Auditorium 1775 Dove Lane Carisbad CA May 19, 2015 Carlsbad City Council Regular Meeting Page 6 ADJOURNMENT: Meeting was adjourned at 8:24 p.m. Shelley Collins| Assistant City