Loading...
HomeMy WebLinkAbout2014-05-20; City Council; AgendasTHE CARLSBAD CITY COUNCIL WELCOMES YOUR PARTICIPATION 6:00 p.m., MAY 20, 2014 MEETING AGENDA AMENDED COUNCIL CHAMBER, 1200 CARLSBAD VILLAGE DRIVE, CARLSBAD, CAUFORNIAW O CITY COUNCIL 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. Before 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. 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 managerPcarlsbadca.gov 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 of the 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 ofthe 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: Council Members Hall, Packard, Wood, Schumacher and Blackburn. INVOCATION: PLEDGE OF ALLEGIANCE: APPROVAL OF MINUTES: PRESENTATIONS: Presentation of a proclamation in recognition of National Public Works Week. Presentation in recognition of APWA Parks Project ofthe Year. Presentation in recognition of CERT Team Graduates. 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: This is a motion to waive the reading ofthe text of all ordinances and resolutions at this meeting. 1. AB #21,592-Approval of Resolution No. 2014-083, entitled "A Resolution ofthe City Council of the City of Carlsbad, California, to approve the First Amendment to the Amended and Restated Agreement for ownership, operation and maintenance of the Vista/Carlsbad Interceptor Sewer between the City of Carlsbad and City of Vista". ACTION: 5-0 2. AB #21,593 - Approval of Resolution No. 2014-084, entitled "A Resolution ofthe City Council of the City of Carlsbad, California, initiating proceedings for the annual levy of assessments and ordering the preparation of an Engineer's Report for a Special Assessment District"; and, Approval of Resolution No. 2014-085, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, approving the Preliminary Engineer's Report for the proceedings for the annual levy of assessments within a Special Assessment District"; and, Approval of Resolution No. 2014-086, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, declaring its intention to provide for an annual levy and collection of assessments in a Special Assessment District, and setting a time and place for a public hearing thereon". ACTION: 5-0 May 20, 2014 Page 2 3. AB #21,594-Approval of Resolution No. 2014-087, entitled "A Resolution ofthe City Council of the City of Carlsbad, California, initiating proceedings for the annual levy of assessments and ordering the preparation of an Engineer's Report for a Special Assessment District"; and, Approval of Resolution No. 2014-088, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, approving the Preliminary Engineer's Report forthe proceedings forthe annual levy of assessments within a Special Assessment District"; and. Approval of Resolution No. 2014-089, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, declaring its intention to provide for an annual levy and collection of assessments in a Special Assessment District, and setting a time and place for a public hearing thereon". ACTION: 5-0 4. AB #21,595 - Approval of Resolution No. 2014-090, entitled "A Resolution of the City Council ofthe City of Carlsbad, California, authorizing the Mayor to execute a Prepayment Agreement between the City of Carlsbad and Santa Fe La Costa, LLC". ACTION: 5-0 5. AB #21,596-Approval of Resolution No. 2014-091, entitled "A Resolution ofthe City Council of the City of Carlsbad, California, authorizing the application for a grant from the California Library Literacy Service". ACTION: 5-0 6. AB #21,597 - Approval of Resolution No. 2014-092, entitled "A Resolution of the City Council of the City of Carlsbad, California, amending the General Employees Salary Schedule". ACTION: 5-0 7. AB #21,598 - Approval of Resolution No. 2014-093, entitled "A Resolution of the City Council ofthe City of Carlsbad, California, adopting the Carlsbad Transnet Local Street Improvement Program of Projects for Fiscal Years 2014-15 to 2018-19". ACTION: 5-0 8. AB #21,599-Approval of Resolution No. 2014-094, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, authorizing out-of-state travel for Police Department staff to attend the Desert Snow Interdiction Workshop in Cheyenne, Wyoming". ACTION: 5-0 PUBLIC COMMENT: In conformance with the Brown Act, no Council action can occur on items presented during Public Comment. May 20, 2014 Page 3 A total of 15 minutes is provided so members ofthe public can address the Council on items that are not listed on the Agenda. 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 woll adjacent to the Deputy City Clerk. If there are more than five (5) speakers, the remaining speakers will be heard at the end of the agenda just prior to Council Reports. When you are called to speak, please come forward and state vour name and address. PUBLIC HEARINGS: 9. AB #21,600 - Approval of Resolution No. 2014-095, entitled "A Resolution of the City Council of the City of Carlsbad, California, authorizing the submittal of an amendment to the 2013- 2014 Action Plan for the City's Community Development Block Grant Program to the U.S. Department of Housing and Urban Development and authorizing the execution of related documents". City Manager's Recommendation: Take public input, close the public hearing and adopt Resolution. ACTION: Council adopted Resolution No. 2014-095 as amended - 4-1-0 (Packard - No) 10. AB #21,601 - Introduce Ordinance No. CS-253, entitled "An Ordinance ofthe City Council of the City of Carlsbad, California, repealing Ordinance CS-158 and revoking an amendment to Zoning Ordinance Chapter 21.36, Public Utility Zone, and specifically to Table "A" of Section 21.36.020, Permitted Uses, regarding generation and transmission of electrical energy, Case Name: CECP Amendment, Case No. ZCA 14-01"; and, Introduce Ordinance No. CS-254, entitled "An Ordinance of the City Council of the City of Carlsbad, California, approving an amendment to the Encina Power Station Precise Development Plan PDP 00-02{F) located at 4600 Carlsbad Boulevard, along the south shore ofthe Agua Hedionda Lagoon and west of Interstate 5 and within Local Facilities Management Zones 1 and 3, Case Name: CECP Amendment, Case No. PDP 00-02(F)"; and. Introduce Ordinance No. CS-255, entitled "An Ordinance of the City Council of the City of Carlsbad, California, repealing the Encina Specific Plan SP 144, located between the Pacific Ocean and Cannon Road, and encompassing the Agua Hedionda Lagoon, Encina Power Station, Carlsbad Seawater Desalination Plant, agricultural lands and properties within Local Facilities Management Zones 1, 3, and 13, Case Name: CECP Amendment, Case No. SP 144(0)"; and, Adopt Resolution No. 2014-096, entitled "A Resolution of the City Council of the City of Carlsbad, California, adopting an amendment to the General Plan Land Use Element to change the Public Utilities Land Use designation regarding generation of electrical energy. Case Name: CECP Amendment, Case No. GPA 14-01". May 20, 2014 Page 4 City Manager's Recommendation: - Introduce Ordinance Nos. CS-253, CS-254, and CS-255 by title only, take public input, close the public hearing and schedule second reading and adoption at a future meeting; and, adopt Resolution No. 2014-096. ACTION: 4-0-1 (Hall - Absent) 11. AB #21,602-Approval of Resolution No. 2014-097, entitled "A Resolution ofthe City Council of the City of Carlsbad, California, approving a two year retroactive extension of Redevelopment Permit RP 06-01 for the construction of a 21,022 square foot, three-story, five-unit condominium project on the property located at 735 Laguna Drive in Land Use District 8 ofthe Village Review Zone and in Local Facilities Management Zone 1 including a variance for a reduction in driveway width, Case Name: Laguna Condominiums, Case No. RP 06-01x1". City Manager's Recommendation: -Take public input, close the public hearing and adopt Resolution No. 2014-097. ACTION: 5-0 DEPARTMENTAL AND CITY MANAGER REPORTS: 12. AB #21,603 - Receive a presentation from representatives of Poseidon Resources and the San Diego County Water Authority regarding the Carlsbad Desalination project. City Manager's Recommendation: Receive and file presentation. ACTION: Council received the presentation. 13. AB #21,607 - Approval of Resolution No. 2014-104, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, proclaiming the existence of a local emergency due to a brush fire known as the Poinsettia Fire. City Manager's Recommendation: Adopt Resolution No. 2014-104. ACTION: 5-0 14. AB #21,604 - Approval of Resolution No. 2014-098, entitled "A Resolution ofthe City Council of the City of Carlsbad, California, entering into a Right of Entry Permit with the State of California Department of Parks and Recreation for operation of the Tamarack State Beach upper picnic facilities and the Tamarack/Frazee State Beach Coastal Bluff; and. Approval of Resolution No. 2014-099, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, approving Fiscal Year 2014 Capital Improvement Program project requests for Tamarack State Beach upper picnic facilities improvement, and Tamarack/Frazee State Beach Coastal Bluff Restoration"; and, Approval of Resolution No. 2014-100, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, adding the City as a co-grantee to the Agricultural Conversion Mitigation Fee Grant Project #AGP 09-10, Coastal Bluff Restoration - Tamarack and Frazee"; and. May 20, 2014 Page 5 Approval of Resolution No. 2014-101, entitled "A Resolution ofthe City Council ofthe City of Carlsbad, California, approving Amendment No. 4 to amend and fund agreement with Nissho ofCalifornia, Inc., for median parkway, and landscape maintenance services". City Manager's Recommendation: Accept report and adopt Resolution Nos. 2014-098,2014- 099, 2014-100 and 2014-101. ACTION: 5-0 15. AB #21,605 - Accepting the staff report on the Preliminary Fiscal Year 2014-15 to Fiscal Year 2028-29 Capital Improvement Program and setting a time and place for a public hearing. City Manager's Recommendation: Accept the report and schedule public hearing for June 17, 2014. ACTION: 5-0 16. AB #21,606-Approval of Resolution No. 2014-102, entitled, "A Resolution ofthe City Council of the City of Carlsbad, California, appointing one member to the Beach Preservation Committee"; and, Approval of Resolution No. 2014-103, entitled, "A Resolution ofthe City Council ofthe City of Carlsbad, California, appointing one memberto the Beach Preservation Committee". City Manager's Recommendation: Adopt Resolution Nos. 2014-102 and 2014-103. ACTION: 5-0 appointing Amy Ahrendt and Fred Briggs. PUBLIC COMMENT: Continuation ofthe Public Comments This portion of the agenda is set aside for continuation of public comments, if necessary, due to exceeding the total time allotted in the first public comments section. When you are called to speak, please come forward and state your name and address. 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. May 20, 2014 Page 6 COUNCIL REPORTS AND COMMENTS: (Revised 3/28/14) BLACKBURN 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) SCHUMACHER Buena Vista Lagoon JPC Chamber of Commerce Liaison City/School Committee SANDAG Board of Directors (1^* alternate) SANDAG Borders Committee (r* alternate) SANDAG Shoreline Preservation Committee WOOD PACKARD 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) 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 ofthe 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. May 20, 2014 Page 7