Loading...
HomeMy WebLinkAbout2014-01-28; City Council; AgendasTHE CARLSBAD CITY COUNCIL WELCOMES YOUR PARTICIPATION JANUARY 28, 2014 MEETING AGENDA COUNCIL CHAMBER, 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CALIFORNIA 6:00 pm CITY COUNCIL AND CARLSBAD MUNICIPAL WATER DISTRICT BOARD TO SPEAK TO COUNCIL AT TONIGHT'S MEETING: 1. For Public Hearings it is not necessary to fill out a "Speaker Card". For all other items, fill out a "Speaker Card". a. For items listed on the agenda (including Consent Calendar), there is a five (5) minute time limit on individual speakers. b. For items not listed on the agenda (Public Comment), there is a three (3) minute time limit on individual speakers. 2. Be^re the item is heard, place the card in the clear tray marked Speaker Slips. It is located on the wall adjacent to the Deputy City Clerk. 3. When called by the Mayor, come forward and begin by stating your name and address. OTHER INFORMATION: > Citizens may have an item listed on a future agenda by submitting a letter to the City Manager. Unless the Mayor, with the consent ofthe Council, otherwise directs, such presentations shall be limited to ten (10) minutes. > It is Council's policy to adjourn meetings no later than 10:00 P.M. > Persons with a disability may request an agenda packet in appropriate alternative formats as required by the Americans with Disabilities Act of 1990 by contacting the City Manager's office at (760) 434-2821 (voice), 711 (free relay service for TTY users), 760-720-9461 (fax) or manaRer^carlsbadca.ROV by noon on the Monday preceding the meeting. All persons requiring reasonable accommodations or auxiliary aids in order to effectively participate in the meeting may contact the City Manager's office by noon on the Monday preceding the meeting to make such arrangements. > PLEASE NOTE: Written agenda related items provided to the City's legislative leaders after distribution ofthe packet will be available for inspection during normal business hours at the office ofthe City Clerk, 1200 Carlsbad Village Drive, Carlsbad, CA 92008. All Agenda related items will also be available at each meeting of the City's legislative leaders - please see the City Clerk during public meetings. > VISUAL MATERIALS FOR CITY COUNCIL: Visual materials should be submitted to the City Manager's Office no later than noon on the day of a Regular Council Meeting. These materials will be placed on a computer in Council Chambers for public use. Please label all materials with the agenda Item number you are representing. Please refer to the time limit maximum for items submitted for viewing. All presentations/digital materials are considered part of the maximum time limit provided to speakers. All materials exhibited to the Council during the meeting (slides, maps, etc.) are part of the public record and must be kept by the Clerk for 60 days after final Council action on the matter. Your materials will be returned upon written request. Video clips cannot be accommodated. > MEETING DECORUM: Carlsbad Municipal Code sections 1.20.320 and 1.20.330 require members of the public to observe order and decorum at this meeting and to conduct themselves in a courteous manner. California Penal Code section 403 makes it a misdemeanor for any person to willfully disturb or break up any assembly or meeting with lawful authority. The Agenda and Agenda Bills are available on the City's website: www.carlsbadca.gov CALL TO ORDER: 6:00 P.M. ROLL CALL: Present: Council Members Hall, Packard, Wood, Blackburn and Douglas. Absent: None. PLEDGE OF ALLEGIANCE: APPROVAL OF MINUTES: APPROVED 4/0/1 (Douglas - Abstain) (See minutes for details) Minutes of Regular Meeting held January 14, 2014. Minutes of Joint Special Meeting held January 14, 2014. PRESENTATION: Presentation of a proclamation in recognition of new Fire Chief Mike Davis. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed. WAIVER OF ORDINANCE TEXT READING: APPROVED This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting. 1. AB #21.485 - APPROVE AN AMENDMENT TO EXTEND THE AGREEMENT FOR ENGINEERING PLAN CHECK SERVICES WITH ATKINS NORTH AMERICA. INC. Approving an amendment to extend the professional services agreement with Atkins North America, Inc. for engineering plan check services. Resolution No. 2014-012. ACTION: APPROVED 5/0 2. AB #21.486 - APPROVE AN AMENDMENT TO THE PREVIOUSLY RECORDED AGREEMENT WITH THE PROPERTY OWNER OF 3215 MAEZEL LANE TO ALLOW ADDITIONAL UTILITY AND ACCESS RIGHTS TO MAEZELLANE. PR 13-48. Approving an amendment to the previously recorded agreement to allow vehicular and utility access for up two single-family dwellings and two second dwelling units to Maezel Lane; and, directing the City Clerk to record the resolution approving the amendment in the Office of the County Recorder of San Diego. Resolution No. 2014-013. ACTION: APPROVED 5/0 3. AB #21.487 - APPROVE THE GRANT OF TWO EASEMENTS AND ONE TEMPORARY CONSTRUCTION EASEMENT AT MACARIO CANYON TO THE SAN DIEGO COUNTY WATER AUTHORITY FOR INSTALLATION. PERIODIC INSPECTION AND MAINTENANCE OF DESALINATED WATER PIPELINE FACILITIES. Approving the dedication of two grant deeds of easements and one temporary construction easement under a portion of Macario Canyon and within a portion of Veterans Memorial Park to the San Diego County Water Authority (SDCWA) for installation, periodic inspection and maintenance of desalination pipeline facilities; and, authorizing the City Clerk to cause the original easement documents to be released to SDCWA after City Manager approval. Resolution No. 2014-014. ACTION: APPROVED 5/0 January 28, 2014 Page 2 CONSENT CALENDAR (Continued) 4. AB #21.488 - ACCEPT AND APPROPRIATE FY 2012 FEDERAL STATE HOMELAND SECURITY GRANT FUNDS FOR EMERGENCY PREPAREDNESS. Accepting FY 2012 State Homeland Security Grant Funds for emergency preparedness, authorizing the City Manager or his designee to execute any and all documents associated with said grant funds; and, authorizing the Administrative Services Director to appropriate grant funds received to the Public Safety Grants Special Revenue Fund. Resolution No. 2014-015. ACTION: APPROVED 5/0 5. AB #21.489 - APPROVE AFFORDABLE HOUSING AGREEMENT AUTHORIZING THE VALLEY 17 SUBDIVISION TO UTILIZE SECOND DWELLING UNITS TO SATISFY INCLUSIONARY HOUSING REQUIREMENTS. CT 12-07. Approving an Affordable Housing Agreement authorizing the Valley 17 Subdivision to utilize second dwelling units to satisfy inclusionary housing requirements; and, authorizing the Housing and Neighborhood Services Director, or his or her designee, to execute all documents related to approval of the subject alternative inclusionary housing proposal. Resolution No. 2014-016. ACTION: APPROVED 4/0/1 (Packard - Abstain) (See minutes for details) 6. AB #21.490 - APPROVE A REVISED JOB CLASSIFICATION AND AMEND THE GENERAL EMPLOYEES SALARY SCHEDULE. Approving the revision of job title and job classification of Deputy City Clerk and amending the General Employees Salary Schedule. Resolution Nos. 2014-017. ACTION: APPROVED 5/0 7. AB #21.491 - APPROVE REVISION TO HOURLY SALARY SCHEDULE. Approving the revised hourly salary schedule. Resolution No. 2014-018. ACTION: This item was continued to a date uncertain. 8. AB #21.492 - APPROVE A WINNING TEAMS GRANT FOR THE CARLSBAD HIGH SCHOOL XCALIBUR DANCE TEAM. Approving a Winning Teams Grant for Carlsbad High School's Xcalibur Dance Team for the costs of travel and related expenses to participate in the Universal Dance Association National Dance Team Championships in Orlando, Florida; and, authorizing the Finance Director to appropriate said funds. Resolution No. 2014-019. ACTION: APPROVED 5/0 9. AB #21.493 - APPROVE PROMOTION OF THE CITY FACILITY LOCATED AT 5815 EL CAMINO REAL FOR USE BY A HIGHER EDUCATION INSTITUTION. Approving the promotion of the city facility located at 5815 El Camino Real for use by an accredited higher education institution with a program that caters to the needs of the business community. Resolution No. 2014-020. ACTION: APPROVED 5/0 January 28, 2014 Page 3 CONSENT CALENDAR (continued) 10. AB #21.494 - REPORT ON CITY INVESTMENTS. Accepting the City Treasurer's Report on City Investments as of December 31, 2013. ACTION: APPROVED 5/0 10.1 AB #21.499 - APPROVE AMENDMENT TO THE CITY ATTORNEY EMPLOYMENT AGREEMENT Approving Amendment No. 1 to the City Attorney Employment Agreement with Celia A. Brewer. Resolution No. 2014-022. ACTION: APPROVED 5/0 ORDINANCE FOR INTRODUCTION: 11. AB #21.495 - AUTHORIZE THE COLLECTION AND DISPOSAL OF UNWANTED. UNUSED AND EXPIRED PRESCRIPTION DRUGS BY USE OF PRESCRIPTION DRUG DROP BOXES. To consider amending the Carlsbad Municipal Code, Title 6, Health and Sanitation, by the addition of Chapter 6.10, authorizing the collection and disposal of unwanted, unused and expired prescription drugs by use of prescription drug drop boxes. Introduction of Ordinance No. CS-240. ACTION: Council introduced Ordinance No. CS-240. 5/0 PUBLIC COMMENT: In conformance with the Brown Act, no Council action can occur on items presented during Public Comment A total of 15 minutes is provided so members ofthe public can address the Council on items that are not listed on the Agendo. Speakers are limited to three (3) minutes each. If you desire to speak during Public Comment, fill out a SPEAKER CARD and place it in the clear tray on the wall adjacent to the Deputy City Clerk. If there ore more than five (5) speakers, the remaining speakers will be heard at the end ofthe agenda just prior to Council Reports. When you are called to speak, please come forward ond state vour name. PUBLIC HEARING: 12. AB #21.496 - AMEND THE 2013-2014 COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM ACTION PLAN. To consider authorizing the submittal of an amendment to the 2013-14 Action Plan for the City's Community Development Block Grant Program to the U.S. Department of Housing and Urban Development; and, authorizing the Interim City Manager to execute related documents; and, authorizing the Administrative Services Director to disburse said funds. Resolution No. 2014-021. ACTION: Council adopted Resolution No. 2014-021, as amended. 5/0 (See minutes for details) ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS January 28, 2014 Page 4 CITY OF CARLSBAD MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS SPECIAL MEETING AGENDA JANUARY 28. 2014 6:00 P.M. CALL TO ORDER: 6:56 p.m. ROLL CALL: Present: Board Members Hall, Packard, Wood, Blackburn and Douglas. Absent: None. APPROVAL OF MINUTES: APPROVED 4/0/1 (Douglas - Abstain) (See Minutes for details) Minutes of the Joint Special Meeting held January 14, 2014. CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting. 13. AB #777 - NOTICE OF COMPLETION OF THE CONSTRUCTION OF THE SANTA FE II RESERVOIR DRAINAGE AND CRIBWALL IMPROVEMENTS. PROJECT NO. 50311. Accepting the construction ofthe Santa Fe II Reservoir Drainage and Cribwall Improvements, Project No. 50311, as complete; and, directing the Secretary to record a Notice of Completion and release bonds in accordance with State law and city ordinances. CMWD Resolution No. 1488. ACTION: APPROVED 5/0 ADJOURNMENT TO THE CONTINUATION OF THE CITY COUNCIL MEETING January 28, 2014 Page 5 CONTINUATION OF THE CITY COUNCIL MEETING DEPARTMENTAL AND CITY MANAGER REPORT: 14. AB #21.497 - CARLSBAD DESALINATION PROJECT UPDATE. To receive a presentation from representatives of Poseidon Resources and the San Diego County Water Authority regarding the Carlsbad Desalination project. ACTION: Council received the presentation. 15. AB #21.498- CARLSBAD FARMERS MARKET UPDATE. RP 13-03. To receive a staff update on the Carlsbad Farmers Market in its new location on State Street, between Grand Avenue and Carlsbad Village Drive. ACTION: By minute motion Council accepted the report with no further action. 3/1/1 (Douglas - No, Hall - Absent). See minutes for details. PUBLIC COMMENT: Continuation ofthe Public Comments (if necessary) The remainder ofthe categories are for reporting purposes. In conformance with the Brown Act, no public testimony and no Council action can occur on these items. January 28, 2014 Page 6 COUNCIL REPORTS AND COMMENTS: (Revised 1/28/14) DOUGLAS BLACKBURN WOOD Buena Vista Lagoon JPC SANDAG Board of Directors (1'* alternate) SANDAG Borders Committee for SDCWA San Diego County Water Authority Board of Directors San Diego County Water Authority Water Planning Committee Buena Vista Lagoon JPC City/School Committee Encina Joint Powers (JAC) Encina Wastewater Authority EWA Capital Improvement Committee EWA Real Estate Committee North County Dispatch Joint Powers Authority (alternate) Encina Joint Powers (JAC) Encina Wastewater Authority EWA Policy &. Finance Committee LAFCO North Coastal (alternate) League of California Cities - SD Division North County Transit District (alternate) SANDAG Board of Directors (2""^ alternate) SANDAG Borders Committee (1^^ alternate) SANDAG Shoreline Preservation Committee PACKARD Chamber of Commerce Liaison City/School Committee North County Transit District Board of Directors NCTD Voting Member for SANDAG Transportation Committee NCTD Performance, Administration and Finance Committee NCTD Executive Committee North County Dispatch Joint Powers Authority HALL Chamber of Commerce Liaison LAFCO Cities Advisory Committee North County Mayors and Managers SANDAG Board of Directors SANDAG Executive Committee CITY MANAGER COMMENTS: CITY ATTORNEY COMMENTS: ANNOUNCEMENTS: This section of the Agenda is designated for announcements to advise the community regarding events that Members ofthe City Council have been invited to, and may participate in. ADJOURNMENT. January 28, 2014 Page 7