HomeMy WebLinkAbout2005-09-13; City Council; Minutes (2)MINUTES
MEETING OF:
DATE OF MEETING: September 13,2005
TIME OF MEETING: 6:OO p.m.
PLACE OF MEETING:
CITY COUNCIL (Regular Meeting)
City Council Chambers
CALL TO ORDER: Mayor Lewis called the Meeting to order at 6:OO p.m.
ROLL CALL was taken by the Deputy City Clerk, as follows:
Present:
Absent: None
Lewis, Hall, Kulchin, Packard, Sigafoose
APPROVAL OF MINUTES:
On a motion by Mayor Pro Tem Hall, minutes of the following meetings were approved
as presented:
Minutes of the Special Meeting held on August 16, 2005. (Packard -Abstain)
Minutes of the Regular Meeting held on August 16, 2005. (Packard - Abstain)
PRESENTATIONS:
Mayor Lewis presented a Proclamation to Adele Lancaster, Santa Margarita Chapter of
the Daughters of the American Revolution in Recognition of Constitution Week
(September 17 - 23,2005).
Ms. Lancaster thanked Council and presented them with a poster as a reminder of the
annual commemoration.
CONSENT CALENDAR:
Item No. 1 was pulled for discussion.
Council Member Sigafoose stated that due to a potential conflict of interest, she would
not vote on Consent Calendar Item No. 3 and left the dais at 6:04 p.m.
ACTION: On a motion by Mayor Pro Tem Hall, Council affirmed the action of
the Consent Calendar, Items #2 through #6 as follows:
AYES:
NOES: None
ABSENT: Sigafoose (Item No. 3)
Lewis, Hall, Kulchin, Packard, Sigafoose
WAIVER OF ORDINANCE TEXT READING:
Council waived the reading of the text of all Ordinances and Resolutions at this
Meeting.
September 13,2005 Carlsbad City Council Meeting Page 2
1. AB #I 8,272 - APPROVAL OF AMENDMENTS TO AGREEMENTS FOR VISITOR
AND PROMOTIONAL SERVICES.
This item was pulled for discussion.
2. AB #18,273 -APPROVAL OF AMENDMENT NO. 4 TO THE AGREEMENT FOR
RANCHO SANTA FE ROAD, PROJECT NOS. 3190,3907,3887, AND 3923.
Council adopted RESOLUTION NO. 2005-280, approving Amendment No. 4 to
extend and amend the agreement with Dokken Engineering, Inc. for design and
construction engineering support services for Rancho Santa Fe Road North,
Phases 1 and 2.
3. AB #I 8,274 - ESTABLISHMENT OF CARLSBAD TOURISM BUSINESS
IMPROVEMENT D I STRl CT (CTB I D).
Council adopted RESOLUTION NO. 2005-281, declaring the intention of the City
of Carlsbad to establish the Carlsbad Tourism Business Improvement District
(CTBID) and fixing the time and place of the Public Meeting and Public Hearing
on the matter.
4. AB #18,275 - SECOND AMENDMENT IN 2005 TO THE LAND USE ELEMENT OF
THE GENERAL PLAN.
Council adopted RESOLUTION NO. 2005-282, approving the second
amendment in 2005 to the Land Use Element of the General Plan consisting of
three projects; “Amendment to the Land Use Element” (GPA 05-01), “Local
Shopping Center Zone and Rezonings” (GPA 04-1 8), and “C-T Zone and TR
Land Use Designation Amendments” (GPA 02-03).
5. AB #18,276 - QUITCLAIM OF TRAIL EASEMENT WITHIN LOT 234 OF
CARLSBAD TRACT 99-04-01 (PR 04-122).
Council adopted RESOLUTION NO. 2005-283, to quitclaim a portion of an
existing trail easement within Lot 234 of Carlsbad Tract 99-04-01, to Center for
Natural Lands Management, Inc.
6. AB #18,277 - FINAL MAP FOR CARLSBAD TRACT 03-01-02, LA COSTA
RESORT AND SPA.
Council adopted RESOLUTION NO. 2005-284, approving the final map for CT
03-01-02, La Costa Resort and Spa, and authorizing the map to be recorded.
DISCUSSION OF CONSENT CALENDAR ITEM:
1. AB #18,272 -APPROVAL OF AMENDMENTS TO AGREEMENTS FOR VISITOR
AND PROMOTIONAL SERVICES.
Council Member Sigafoose stated that she would not vote on this item due to a
potential conflict of interest and left the dais at 6:04 p.m.
Stephanie Colby-Aburto, 936 Alyssum Road, Carlsbad, came forward to address
Council on behalf of the San Diego North Convention and Visitors Bureau. Ms. Colby-
Aburto requested that Council grant an extension of the organization’s contract through
December 2005.
September 13,2005 Carlsbad City Council Meeting Page 3
ACTION: On a motion by Mayor Pro Tem Hall, Council adopted
RESOLUTION NOS. 2005-278 AND 2005-279, ratifying the
extension of the agreements with the Carlsbad Convention and
Visitor’s Bureau and the San Diego North Convention and Visitor’s
Bureau for visitor and promotional services
AYES:
NOES: None
ABSENT: Sigafoose
Lewis, Hall, Kulchin, and Packard
Council Member Sigafoose returned to the dais at 6:06 p.m.
ORDINANCE FOR INTRODUCTION:
7. AB #I 8,278 - ESTABLISHMENT OF SPEED LIMIT ON POINSETTIA LANE.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Hall, Council introduced
ORDINANCE NO. NS-773, amending Chapter 10.44 of the
Carlsbad Municipal Code, by the revision of Section 10.44.360 to
establish a prima facie 45 mile per hour speed limit on Poinsettia
Lane from Black Rail Road to its intersection with Cassia Road.
AYES:
NOES: None
Lewis, Hall, Kulchin, Packard, Sigafoose
ORDINANCES FOR ADOPTION:
8. AB #18.279 -AMENDMENT TO THE CARLSBAD MUNICIPAL CODE TO MODIFY
THE EXISTING PUBLIC COMMENT PROCEDURES.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Hall, Council adopted
ORDINANCE NO. NS-770, amending Sections I .20.290(c),
I .20.305(b), and 1.20.305(c) of the Carlsbad Municipal Code to
modify the public comment procedures relating to persons desiring
to address the City Council during Council meetings.
AYES:
NOES: None
Lewis, Hall, Kulchin, Packard, Sigafoose
September 13,2005 Carlsbad City Council Meeting Page 4
9. AB #I 8,280- ESTABLISHMENT OF SPEED LIMIT ON PASEO AVELLANO.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Hall, Council adopted
ORDINANCE NO. NS-771, amending Chapter 10.44 of the
Carlsbad Municipal Code, by the revision of Section 10.44.740 to
establish a prima facie 30 mile per hour speed limit on Paseo
Avellano from Calle Barcelona to Segovia Way.
- AYES: - NOES: None
Lewis, Hall, Kulchin, Packard, Sigafoose
10.AB #18,281 -AMENDMENT OF THE CARLSBAD MUNICIPAL CODE FOR
CONSISTENCY WITH THE HEALTH AND SAFETY CODE.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Hall, Council adopted
ORDINANCE NO. NS-772, amending Section 17.04.070 of the
Carlsbad Municipal Code to make violations of the Health and
Safety Code a misdemeanor consistent with California State Law.
AYES: - NOES: None
Lewis, Hall, Kulchin, Packard, Sigafoose
PUBLIC COMMENTS:
John Bowen, 391 9 Alder Avenue, Carlsbad came forward to address Council. Mr.
Bowen expressed concerns relating to Council’s approval of a donation of $50,000 to
the victims of Hurricane Katrina on behalf of the citizens of Carlsbad.
Mayor Lewis commented that Council agreed the donation was worthwhile.
Ramona Finnila, 4669 Coralwood Circle, Carlsbad came forward to address Council.
Ms. Finnila gave examples of how Cal State San Marcos benefits the City of Carlsbad
and invited Council to take a tour of the campus.
LaBien Nance, 6052 Paseo Acampo, Carlsbad, voiced her concerns relating to the
process and procedures involved in obtaining affordable housing in the City of
Carlsbad.
Dr. Jason Epenetes, 7040 Avenida Encinas, Suite 101, Carlsbad, invited Council and
the public to attend the Kids Day America event being held at 7040 Avenida Encinas,
Suite I01 on Saturday, September IOth at 12:OO p.m.
In response to Ms. Nance’s affordable housing concerns, Housing and Redevelopment
Director Debbie Fountain explained the criteria and income requirements for obtaining
affordable housing in Carlsbad.
September 13,2005 Carlsbad City Council Meeting Page 5
ADJOURNMENT TO THE SPECIAL MEETING OF THE HOUSING AND REDEVELOPMENT
COMMISSION
Mayor Lewis adjourned to the Special Meeting of the Housing and Redevelopment
Commission at 6:36 p.m. with five Council Members present.
RECONVENE CITY COUNCIL MEETING
Mayor Lewis adjourned the Special Meeting of the Housing and Redevelopment
Commission at 656 p.m. with five Council Members present.
COUNCIL REPORTS AND COMMENTS:
Mayor Lewis 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:
Council Member Kulchin announced that Council Members may be attending the
following memorial service:
Saturday, September 17, 2005 - 3:OO p.m.
Memorial Service Of Ann L’Heureux
St. Michael’s Church
2775 Carlsbad Boulevard
Carlsbad, California
ADJOURNMENT:
By proper motion, the Regular Meeting of September 13, 2005 was adjourned at 7:OO p.m. in
honor and memory of Ann L’Heureux.
SHEILA R. COBIAN
Deputy City Clerk