Loading...
HomeMy WebLinkAbout2015-07-28; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: July 28, 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 and seconded by Council Member Wood to approve minutes, motion carried unanimously. Minutes ofthe Regular Meeting held July 14, 2015. Minutes ofthe Special Meeting held July 14, 2015. PRESENTATIONS: Presentation by Don Wasko, Utilities Manager and Judy Sexton, COO Warrior Foundation in recognition of a donation of $1,735 to Warrior Foundation from Carlsbad Cares Committee. Mick Calarco, Special Projects Manager and Joan Kendall, Board Member with Friends of Carrillo Ranch presented a donation of films to the Ranch. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: City Attorney Celia Brewer announced there was no reportable action from the closed session held earlier in the day. CONSENT CALENDAR: Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood to approve items 1-11, except Item #3, motion carried unanimously. Motion by Council Member Schumacher and seconded by Council Member Packard to continue Item #3 to a future meeting, motion carried unanimously. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the readingof the text of all ordinances and resolutions at this meeting. July 28, 2015 Carlsbad City Council Regular Meeting Page 2 1. AB #22,042 - Adoption of Resolution No. 2015-196, authorizing the approval of an agreement with Kleinfelder, Inc. in the amount of $673,424 to provide professional engineering services for the El Camino Real Bridge Widening Improvements over Agua Hedionda Creek, Project Nos. 6042 and 6056. 2. AB #22,043 - Adoption of Resolution No. 2015-197, approving plans and specifications and authorizing the City Clerk to advertise for bids for the 2015 Slurry Seal Project No. 6001-15SS. 3. AB #22,044 - Adoption of Resolution No. 2015-198, approving the professional services agreement with Roesling Nakamura Terada, Inc. to provide Bridging Consultant Services for the M&O Center Project No. 3572, in the amount of $660,864. Item #3 to be continued to a date uncertain. Minutes Note: Minor clerical revisions were required to the resolution as presented, reference the errata sheet that was distributed and subsequently attached to the agenda bill. 4. AB #22,045 - Adoption of Resolution No. 2015-199, approving contract documents, plans, provisions and specifications, and authorizing the City Clerk to advertise for bids for the replacement ofthe synthetic turf at Aviara Community Park Soccer Field. Contract No. PKS16- 02PKS. Minutes Note: Minor clerical revisions were required to the resolution as presented, reference the errata sheet that was distributed and subsequently attached to the agenda bill. 5. AB #22,046 - Adoption of Resolution No. 2015-200, approving contracts with Ricoh-USA in the amount of $2,055,781 for managed print services over a 60-month lease term, including replacement of existing city printers. 6. AB #22,047 - Adoption of Resolution No. 2015-201, awarding the contract to Vailston Company, Inc. in the amount of $404,553 and appropriating an additional $51,112 in gas tax funds to construct the Romeria Drainage Improvement and La Costa Avenue Slope Repair Projects, Project Nos. 6604 and 6024. 7. AB #22,048 - Adoption of Resolution No. 2015-202, approving plans and specifications and authorizing the City Clerk to advertise for bids for the renovation of Fire Station No. 2, Project No. 4713. 8. AB #22,049 - Adoption of Resolution No. 2015-203, establishing the Fiscal Year 2015-16 Special Taxes for Community Facilities District No. 1. 9. AB #22,050 - Adoption of Resolution No. 2015-204, authorizing the Carlsbad Fire Department to apply for the 2015 San Diego Gas and Electric (SDG&E) SAFE San Diego Initiative Community Emergency Response Team (CERT) Grant Program in the amount of $2,500. July 28, 2015 Carlsbad City Council Regular Meeting Page 3 10. AB #22,051 - Adoption of Resolution No. 2015-205, authorizing the City Manager to execute a Lease Agreement with Aviara Residence Club Owner's Association for the Hawthorne Property (2065 Camino Vida Roble APN 213-061-28-00) for a period of one year. 11. AB #22,052 - Acceptance of report on City Investments as of June 30, 2015. ORDINANCE FOR INTRODUCTION: 12. AB #22,053 - Introduce Ordinance No. CS-281, adding chapter 3.40 to the Carlsbad Municipal Code setting forth procedures for the establishment of a reimbursement fee for funding the reimbursement of certain costs of construction eligible improvements. City Manager's Recommendation: Introduce Ordinance No. CS-281 by title only and schedule the second reading and adoption ofthe ordinance for a future meeting. Speakers in Opposition: Robin Madaffer, John Yeager, John Rimbach Special Counsel responded to specific questions presented by speakers and letters received by City Council on the item. City Attorney Celia Brewer explained the item and introduced Sr. Accountant Aaron Beanan and Special Counsel, Warren Diven providing a PowerPoint presentation, following the presentation City Attorney 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-281 by title only, and scheduled the second reading and adoption at a future meeting. ORDINANCE FOR ADOPTION: 13. AB #22,054-Adopt Ordinance No. CS-280, amending Title 21 ofthe Carlsbad Municipal Code to make the city's regulation of density bonuses consistent with State Law, Case No. ZCA 14- 02/LCPA 14-04. No public speakers. CityAttorney Brewer explained the item and read the ordinance by title only. ACTION: Motion by Mayor Pro Tem Blackburn and second by Council Member Wood, motion carried unanimously to adopt Ordinance No. CS-280. July 28, 2015 Carlsbad City Council Regular Meeting Page 4 PUBLIC COMMENT: Speakers in support of putting the Agua Hedionda 85/15 Citizen-Led Initiative on the ballot for the citizens to vote: Bernie Carrigan, Natalie Shapiro, Mel Vernon, Brad Roth, Bridget Wright Speakers in support of the Agua Hedionda 85/15 Citizen-Led Initiative - Richard Eckfield and Helen Nielsen PUBLIC HEARINGS: 14. AB #22,055 - Approval of Resolution No 2015-206, confirming the report ofthe Fire Chief showing cost of weed abatement against each parcel of land assessed, confirming the cost, providing for collection on the regular tax bill, and directing the City Clerk to file a certified copy of the resolution with the San Diego County Auditor on or before August 10, 2015. Interim City Manager Kathy Dodson introduced the item. No public speakers. ACTION: Motion by Council Member Wood, seconded by Council Member Schumacher, motion carried 5-0, to adopt Resolution No. 2015-206. 15. AB #22,056 - Introduction of Ordinance No. CS-282, amending section 21.05.030 of the Carlsbad Municipal Code by an amendment to the Zoning Map to grant a zone change from Limited Control (L-C) to Open Space (OS) for Parcel A (1.0 acres), Parcel B (0.84 acres) and Parcel C (8.81 acres) on a 17.44-acre site (16.43 net acres) located north ofthe intersection of College Boulevard and Sunny Creek Road and south of the intersection of Cannon Road and College Boulevard, within Local Facilities Management Zone 15, Case No. ZC 14-01; and. Approval of Resolution No. 2015-207, adopting a Mitigated Negative Declaration, Mitigation Monitoring and Reporting Program and addendum, approving an amendment to the Land Use Element and the Open Space and Conservation Element ofthe General Plan to change the General Plan Land Use Designation from Residential Low-Medium Density (RLM) and Open Space (OS) to OS for proposed Parcels A, B and C, and approving Hillside Development Permit HDP 14-04, Special Use Permit SUP 14-03, Habitat Management Plan Permit HMP 14- 02, and Minor Subdivision MS 14-10 to allow for the implementation of habitat mitigation associated with the development of College Boulevard Reach "A" on two parcels (APN 209- 060-71, 72) totaling 17.44 acres (16.43 net acres) located north ofthe intersection of College Boulevard and Sunny Creek Road and south ofthe intersection of Cannon Road and College Boulevard, within Local Facilities Management Zone 15, Case No. GPA 14-02/HPD 14-04/SUP 14-03/HMP 14-02/MS 14-10 Interim City Manager Kathy Dodson introduced the item and Associate Planner Shannon Werneke who gave the report and PowerPoint presentation. July 28, 2015 Carlsbad City Council Regular Meeting Page 5 Speakers in Support: Bill Howes City Attorney 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-282 by title only, and scheduled the second reading and adoption at a future meeting. Motion by Mayor Pro Tem Blackburn and seconded by Council Member Wood, motion carried unanimously to adopt Resolution No. 2015-207. DEPARTMENTAL AND CITY MANAGER REPORTS: None. PUBLIC COMMENT: Speakers in support of putting the Agua Hedionda 85/15 Citizen-Led Initiative on the ballot for the citizens to vote: Bill Fowler, Linda Breen, Maha Calderon, Kim Shea Speakers in support ofthe Agua Hedionda 85/15 Citizen-Led Initiative: Laurie Boone, Arnie Cohen 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: Thursday, July 30, 2015 - 6:30 p.m. Chief Gary Morrison's Retirement Celebration The Crossings at Carlsbad 5800 The Crossings Dr. Carlsbad, CA Friday, August 7, 2015 - 3:30 p.m. City of Carlsbad's Retirement Event for Chief Gary Morrison City of Carlsbad Safety Center 2560 Orion Way Carlsbad, CA July 28, 2015 Carlsbad City Council Regular Meeting Page 6 Tuesday, August 18, 2015 - 9:00 -11:00 a.m. Carlsbad City Council Meeting City of Carlsbad Faraday Administration Building 1635 Faraday Ave Carlsbad, CA Friday, August 21, 2015 -11:00 a.m. -1:30 p.m. Carlsbad State ofthe City Luncheon hosted bythe City of Carlsbad and the Carlsbad Chamber of Commerce Sheraton Carlsbad Resort and Spa 5480 Grand Pacific Dr. Carlsbad, CA Monday, August 24, 2015 - 6:00 p.m. City of Carlsbad State ofthe City Video Presentation Carlsbad City Library, Schulman Auditorium 1775 Dove Lane Carlsbad, CA ADJOURNMENT: Meeting was adjourned at 7:58 p.m. in Nathan Nutter's honor and memory. Shelley Collini QMC Assistant City Cigrk In accordance with Carlsbad Municipal Code (CMC) Section 20.20.20, notice Is hereby given that the City Engineer has reviewed and, immediately following this City Council Meeting of luly 28,2015, will approve the following final map(s): Carlsbad Tract (CT) 12-01. Miles Pacific Subdivision, generally located on the west side of Pio Pico Drive, near the Intersection Pio Pico Drive and Las Flores Drive. Specifically, the City Engineer has caused the map to be examined and has made the following findings: (1) The map substantially conforms to the approved tentative map, and approved alterations thereof and any conditions of approval imposed with said tentative map. (2) The map complies with the provisions of the Subdivision Map Act and any local ordinances applicable at the time of approval of the tentative map. (3) The map is technically correct. Said map will be finalized and recorded, unless an interested party files a valid appeal of the City Engineer's action to City Council no later than 10 calendar days from the date of this City Councii Meeting. The appeal shall specifically state the reason(s) for appeal, see CMC 20.20.165 and 21.54.150. if you have any question about the map approval findings or need additional information about the map or your appeal rights, piease feel free to contact the City Clerk's Office at (760) 434-2808. In accordance with Carisbad Municipal Code (CMC) Section 20.20.20, notice is hereby given that the City Engineer has reviewed and, Immediateiy foilowing this City Councii Meeting of July 28,2015, will approve the following final map(s): Carlsbad Tract (CTl 12-03.201 Walnut Townhomes. generally located on the south side of Walnut Avenue, between Garfield Street and Lincoln Street, north of Chestnut Avenue. Specifically, the City Engineer has caused the map to be examined and has made the following findings: (4) The map substantially conforms to the approved tentative map, and approved alterations thereof and any conditions of approval imposed with said tentative map. (5) The map complies with the provisions of the Subdivision Map Act and any local ordinances applicable at the time of approval of the tentative map. (6) The map is technically correct. Said map will be finalized and recorded, unless an interested party files a valid appeal of the City Engineer's action to City Councii no later than 10 calendar days from the date of this City Council Meeting. The appeal shall specifically state the reason(s) for appeal, see CMC 20.20.165 and 21.54.150. If you have any question about the map approvai findings or need additional information about the map or your appeal rights, piease feel free to contact the City Cleric's Office at (760) 434-2808. July 28, 2015 Page 2