HomeMy WebLinkAbout2015-03-10; City Council; MinutesMINUTES
MEETING OF: CITY OF CARLSBAD CITY COUNCIL
(Regular Meeting)
DATE OF MEETING: March 10, 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: Mayor Pro Tem Blackburn 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 17, 2015.
PRESENTATIONS:
Mayor Hall introduced Police Chief Gary Morrison who recognized three of the city's police
officers for their achievements in academia. Lieutenant Magro who is a recent graduate of the
prestigious FBI National Academy in Quantico, VA, Lieutenant Pascual who recently completed
the Los Angeles Police West Point Leadership Program, and Captain Gallucci who attended a Post
Command College program in Peace Officer standards.
PUBLIC 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
1-12, 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 #21,876 - Adopted Resolution No. 2015-051, authorizing settlement of Workers'
Compensation claim of Gerald Gutgesell for $45,000.
March 10, 2015 Carlsbad City Council Regular Meeting Page 2
2. AB #21,877 - Adopted Resolution No. 2015-052, authorizing out of state travel for Fire
Marshal Metz to attend the International Code Council Building and Fire Code Hearings on
April 20-23, 2015, in Memphis, TN.
3. AB #21,878 - Adopted Resolution No. 2015-053, authorizing out of state travel for the
Carlsbad Fire Department for Battalion Chief Osuna to attend the International Critical
Incident Stress Foundation's 13**^ Biennial World Congress on Stress, Trauma and Coping on
May 11-16, 2015, in Baltimore, MD.
4. AB #21,879 - Adopted Resolution No. 2015-054, authorizing out of state travel for the
Carlsbad Fire Department for Management Analyst Brianne Daley to attend the Emerging
Professionals Leadership Institute on March 25-26, 2015, in Portland, OR.
5. AB #21,880 - Received report on City Investments as of January 31, 2015.
6. AB #21,881 - Adopted Resolution No. 2015-055, approving the Police Department's
participation in U.S. Department of Homeland Security FY 2014 Operation Stonegarden and
appropriating $64,021 for anti-smuggling operations.
7. AB #21,882 - Adopted Resolution No. 2015-056, authorizing the filing of an application for
Active Transportation Grant Program funds through the San Diego Association of
Governments for Tamarack Avenue and Carlsbad Boulevard pedestrian improvements,
accepting the terms of the grant agreement and, if awarded, appropriating grant funds up to
the amount of $270,000; and.
Adopted Resolution No. 2015-057, authorizing the appropriation of gas tax funds in the
amount of $545,000 for the Tamarack Avenue and Carlsbad Boulevard pedestrian
improvements. Project 6058.
8. AB #21,883-Adopted Resolution No. 2015-058, accepting donation of equipment purchased
bythe Carlsbad Fire Department Foundation forthe Carlsbad Fire Department in the amount
of $7,659.50.
9. AB #21,884 - Adopted Resolution No. 2015-059, revising the hourly salary schedule,
approving pay increases for hourly (part-time) employees and appropriating $65,000 from
the General Fund Council Contingency account for salary increases effective March 16, 2015.
10. AB #21,885-Adopted Resolution No. 2015-060, approving an agreement with Michael Elliott
Landscape Architect (MELA) for landscape plan check and inspections services for two years
at a cost of $150,000.
11. AB #21,886 - Adopted Resolution No. 2015-061, accepting the construction of the Home
Plant Sewer Lift Station and Force Main Rehabilitation, Project No. 5509, as complete; and,
directing the City Clerk to record the Notice of Completion and release bonds in accordance
with state law and city ordinances.
March 10, 2015 Carlsbad City Council Regular Meeting Page 3
12. AB #21,887 - Adopted Resolution No. 2015-062, approving an agreement between the City
of Vista, City of Carlsbad, Leucadia Wastewater District, City of Encinitas and Encina
Wastewater Authority for the ownership, operation and maintenance of the West Influent
Pipeline.
ORDINANCE FOR INTRODUCTION: None.
ORDINANCES FOR ADOPTION:
13. AB #21,888 - Adoption of Ordinance No. CS-268, amending Title 2 of the Carlsbad Municipal
Code, modifyingthe Carlsbad Arts Commission Ordinance, Chapter 2.18, related tothe duties
ofthe Carlsbad Arts Commission.
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-268.
PUBLIC COMMENT:
Randall Burkholz spoke of his concerns regarding the Calavera Pond that is set aside for "urban
drool" and that it doesn't drain as designed. Mayor Hall asked that a member of staff speak to
Mr. Burkholz following his commentary.
Lexi Predmore representing the Carlsbad Excalibur dance team thanked the City Council for their
support in funding a grant allowing the team to compete in the National Dance Team
competitions held in Florida where they placed 2"'' and 4*"^ in competitions of dance and pom.
PUBLIC HEARING:
14. AB #21,889 - Adopted Resolution No. 2015-063, approving a conditional use permit
amendment to increase the hours of public access to the Palomar Transfer Station (PTS) from
9:00 a.m. to 4:00 p.m. Monday through Friday to 7:00 a.m. to 4:00 p.m. Monday through
Friday, on property located at 5960 El Camino Real.
City Manager Sarkozy introduced the item and Associate Planner Pam Drew who provided the
report and PowerPoint Presentation.
No Public Speakers.
ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion
carried unanimously to approve Resolution No. 2015-063.
March 10, 2015 Carlsbad City Council Regular Meeting Page 4
DEPARTMENTAL AND CITY MANAGER REPORTS:
15. AB #21,890- Receive presentation from representatives of Poseidon Resources and the San
Diego County Water Authority regarding the construction progress on the Carlsbad
Desalination Project.
City Manager Sarkozy introduced the monthly update provided by Poseidon Water
Community Outreach Manager Jessica Jones, and San Diego County Water Authority Deputy
General Manager Frank Belock.
ACTION: Received presentation.
Mayor Hall and Council Member Packard abstained from Items 16 and 17 as they own property
in the project area. Mayor Hall and Council Member Packard left the dais at 6:30 p.m.
16. AB #21,891 - Adopted Resolution No. 2015-064, authorizing the City Manager to sign a
Property Owner Business Improvement District (PBID) formation petition on behalf of the
City of Carlsbad as a property owner in the Carlsbad Village.
City Manager Sarkozy introduced the item and Assistant City Manager Kathy Dodson who
presented a PowerPoint presentation.
Wo Public Speakers.
ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion
carried 3-0, with Mayor Hall and Council Member Packard abstaining due to a conflict of interest
as they are property owners within the project area, to approve Resolution No. 2015-064.
17. AB #21,892 - Adopted Resolution No. 2015-065, approving the professional services
agreement with Urban Place Consulting for the Village Revitalization Partnership for the
purposes of completing the Property Owner Business Improvement District (PBID) process.
City Manager Sarkozy introduced the item and Assistant City Manager Kathy Dodson who
presented a PowerPoint presentation.
No Public Speakers.
ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion
carried 3-0, with Mayor Hall and Council Member Packard abstaining due to a conflict of interest
as they are property owners within the project area, to approve Resolution No. 2015-065.
Mayor Hall and Council Member Packard returned to the dais at 6:49 p.m.
PUBLIC COMMENT: None.
March 10, 2015 Carlsbad City Council Regular Meeting Page 5
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, March 17, 2015 - 9:00 a.m.
Carlsbad City Council Meeting
Faraday Administration Center
1635 Faraday Ave
Carlsbad, CA
Thursday, March 19, 2015 - 5:00 p.m.
City of Carlsbad Citizens Academy
City Council Chamber
1200 Carlsbad Village Drive
Carlsbad, CA
Saturday, March 21, 2015 - 9:00 a.m. - 2:00 p.m.
City of Carlsbad Neighborhoods Empowerment Conference
Sheraton Carlsbad Resort & Spa
5480 Grand Pacific Drive
Carlsbad, CA
ADJOURNMENT:
Meeting was adjourned in memory of Kim Welshons who was very active in the City of Carlsbad
in various capacities in the past including serving as a Planning Commissioner and a Village Design
Review Board Member. Meeting adjourned at 6:59 p.m.
Shelley Collin
Assistant City