HomeMy WebLinkAbout2018-12-11; City Council; Minutes (2)CITY COUNCIL
December 11, 2018, 6 p.m.
CALL TO ORDER: 6:00 p.m.
ANNOUNCEMENT OF CONCURRENT MEETINGS: None.
Council Chamber
1200 Carlsbad Village Drive
Carlsbad, CA 92008
ROLL CALL: M. Hall, K. Blackburn, M. Schumacher, C. Schumacher, M. Packard.
INVOCATION: None.
PLEDGE OF ALLEGIANCE: Mayor Pro Tern Blackburn led the Pledge of Allegiance.
PUBLIC REPORT OF ACTION TAKEN IN CLOSED SESSION: No reportable action.
APPROVAL OF MINUTES:
Minutes of the Special Meeting held October 23, 2018
Minutes of the Regular Meeting held November 13, 2018
Minutes of the Regular Meeting held November 27, 2018
Motion by Mayor Pro Tern Blackburn, seconded by Council Member M. Schumacher, to approve
the minutes as presented. Motion carried unanimously, 5/0.
Council concurred to take Item No. 10 out of order.
ORDINANCES FOR ADOPTION:
10. ORDINANCE NOS. CS-344 AND CS-345 -OAKMONT OF CARLSBAD, ZC 2017-0001 AND
AMEND 2017-0011 (DEV2017-0042)-Adoption of Ordinance No. CS-344 adopting a Zone
Change to amend the Zoning Map from Planned Industrial to Office on Lot 1 (APN 209-120-
01-00) of the Carlsbad Oaks North Business Park Specific Plan SP 211, an approximately
6.38-acre lot located on the northwest corner of Faraday Avenue and El Fuerte Street,
within Local Facilities Management Zone 16.; and,
Adoption of Ordinance No. CS-345 adopting the fourth amendment to the Carlsbad Oaks
North Specific Plan (SP211) to apply Carlsbad Municipal Code Chapter 21.27, Office Zone
standards to Lot 1 of the Carlsbad Oaks North Business Park on property generally located
at the northwest corner of Faraday Avenue and El Fuerte Street within the Carlsbad Oaks
North Business Park and in Local Facilities Management Zone 16. (Staff contact: Sheila
Cobian, City Clerk Department)
City Manager's Recommendation: Adopt Ordinance Nos. CS-344 and CS-345.
City Attorney Celia Brewer titled Ordinance No. CS-344.
December 11, 2018 Carlsbad City Council Regular Meeting Page 2
ACTION: Motion by Mayor Pro Tern Blackburn, seconded by Council Member M. Schumacher,
to adopt Ordinance No. CS-344. Motion carried unanimously, 5/0.
City Attorney Celia Brewer titled Ordinance No. CS-345.
ACTION: Motion by Mayor Pro Tern Blackburn, seconded by Council Member M. Schumacher,
to adopt Ordinance No. CS-345. Motion carried unanimously, 5/0.
Council concurred to take Consent Calendar Item Nos. 1 through 9 next.
CONSENT CALENDAR:
Motion by Mayor Pro Tern Blackburn, seconded by Council Member M. Schumacher, to approve
Consent Calendar Item Nos. 1 through 9. Motion carried unanimously, 5/0.
1. REPORT ON CITY INVESTMENTS -Accepted report on City Investments as of October 31,
2018. (Staff contact: Nancy Sullivan, Administrative Services)
2. ANNUAL FINANCIAL INFORMATION REPORT ON CAPITAL PROJECT FUNDS AND SPECIAL
TAXES -Adoption of Resolution No. 2018-205 accepting the Annual Financial Information
Report on Capital Project Funds and Special Taxes pursuant to California Government Code
Sections 50075, 66006 and 66001 (Staff contact: Jill Moya, Administrative Services)
3. AMENDMENT TO AGREEMENT WITH NORTHSTAR CONSULTING, INC. -Adoption of
Resolution No. 2018-206 approving revisions to the agreement with Northstar Consulting,
Inc. for coaching, training and organizational development services. {Staff contact: Julie
Clark, Administrative Services)
4. APPROVAL OF CHANGES TO THE PART-TIME SALARY SCHEDULE.:_ Adoption of Resolution No.
2018-207 approving revisions to the City of Carlsbad Part-Time Salary Schedule and approving
pay increases for part-time employees who are below the minimum wage. (Staff contact:
Drew Cook, Administrative Services)
5. CERTIFICATION OF NOVEMBER 61 2018 GENERAL MUNICIPAL ELECTION RESULTS-Adoption
of Resolution No. 2018-208 reciting the facts of the General Municipal Election held on
November 6, 2018, declaring the results and such other matters as provided by law. (Staff
contact: Sheila Cobian, City Clerk Department)
6. LOCAL APPOINTMENTS LIST FOR 2019 -Received and filed Boards, Commissions and
Committees Local Appointments List for 2019. (Staff contact: Tammy McMinn, City Clerk
Department)
7. ACCEPTANCE OF DONATION FROM THE ROSEMARY FALKENSTEIN ESTATE -Adoption of
Resolution No. 2018-209 accepting an $861,163 donation from the Rosemary Falkenstein
Estate and any subsequent donation upon final distribution. (Staff contact: Heather Pizzuto,
Library & Cultural Arts)
December 11, 2018 Carlsbad City Council Regular Meeting Page 3
8. RESTRICTIVE COVENANTS FOR THE WATERS END OPEN SPACE PARCEL -Adoption of
Resolution No. 2018-210 authorizing execution of a Declaration of Restrictive Covenants for
the Waters End Open Space Parcel. (Staff contact: Rosanne Humphrey, Public Works)
This item was continued from the Regular Meeting held November 27, 2018.
9. ADVERTISE FOR BIDS FOR FARADAY CENTER REFURBISHMENT -Adoption of Resolution No.
2018-211 approving the plans and specifications for the Faraday Center heating, ventilating
and air conditioning and roof refurbishment, Project No. 4720, and authorizing the City Clerk
to advertise for bid solicitation. (Staff Contact: Steven Stewart, Public Works)
RECESS:
Mayor Hall declared a recess at 6:06 p.m. Council reconvened at 6:13 p.m.
Council concurred to take the presentations next.
PRESENTATION:
Oath of Office Ceremony for the following newly elected/re-elected officials will take place
following adoption of the Ordinances and approval of the Consent Calendar:
City Clerk -Barbara Engleson
City Treasurer -Craig Lindholm
Mayor -Matt Hall
Council Member District No. 1-Barbara Hamilton
Council Member District No. 3 -Priya Bhat-Patel
City Clerk Services Manager Sheila Cobian administered the Oath of Office to City Clerk Barbara
Engleson.
City Clerk Barbara Engleson administered the Oath of Office to City Treasurer Craig Lindholm,
Mayor Matt Hall, Council Member District No. 1 Barbara Hamilton and Council Member District
No. 3 Priya Bhat-Patel.
ORDINANCES FOR INTRODUCTION: None.
ORDINANCES FOR ADOPTION:
DEPARTMENTAL AND CITY MANAGER REPORTS: None.
PUBLIC HEARING: None.
DEPARTMENTAL AND CITY MANAGER REPORTS: None.
PUBLIC COMMENT:
Adaline Woodard, Public Affairs Manager for SDG&E, gave an overview on a handout she
provided regarding a cleaner energy future (on file in the Office of the City Clerk).
Luke Tesluk, with Assemblymember Tasha Boerner Horvath's office, presented the newly elected
officials with Certificates of Recognition.
December 11, 2018 Carlsbad City Council Regular Meeting Page 4
Fred Sandquist spoke regarding the new 2019 City Council and opportunities.
Rachel Mandel spoke regarding the new elected officials and obtaining support for maintaining
the city's trees.
Brian Connor spoke regarding the new elected officials and expressed that there are many things
to be done.
Edith Larios and the Carlsbad Pop Warner Fighting Lancers Cheer Team thanked the Council for
approving a grant for them to be able to compete at the Florida competition.
Natalia King, on behalf of I Love a Clean San Diego, provided information to a free resource for
the community wastefreesd.org for any of their recycling needs.
COUNCIL REPORTS AND COMMENTS:
None.
CITY MANAGER COMMENTS: Acting City Manager Elaine Lu key congratulated and welcomed
the newly elected and re-elected officials.
CITY ATTORNEY COMMENTS: City Attorney Celia Brewer welcomed the newly elected and re-
elected officials. She also stated that at 11:59:59 p.m., after 64 years, the Encina Power station
will cease operations.
CITY CLERK COMMENTS: City Clerk Barbara Engleson welcomed the newly elected officials.
ANNOUNCEMENTS:
Mayor Hall announced that Members of the City Council have been invited to and may be
participating in the following events:
Thursday, Dec. 13, 2018 - 7 a.m.
City of Carlsbad Employee Holiday Breakfast & Service Awards
Omni La Costa
2100 Costa Del Mar Rd.
Carlsbad, CA
Thursday, Dec. 13, 2018 -10 a.m.
Poseidon Water's Desalination Plant 3-yr Anniversary Event
Carlsbad Desalination Plant 4600 Carlsbad Blvd.
Carlsbad, CA
ADJOURNMENT:
Meeting was adjourned at 7:00 p.m.
Faviola
Senior Deputy City Clerk