HomeMy WebLinkAbout2011-06-28; City Council; MinutesMINUTES
MEETING OF: CITY COUNCIL (Regular Meeting)
DATE OF MEETING: June 28, 2011
TIME OF MEETING: 6:00 p.m.
PLACE OF MEETING: City Council Chambers
CALL TO ORDER: Mayor Hall called the meeting to order at 6:02 p.m.
ROLL CALL was taken by the City Clerk, as follows:
Present: Council Members Hall, Kulchin, Blackburn, Douglas and Packard.
Absent: None.
PLEDGE OF ALLEGIANCE:
Council Member Blackburn led the pledge of allegiance.
PRESENTATIONS:
Mayor Hall presented a proclamation in recognition of Army and Navy Academy Atkinson
Warrior Band Day to Brigadier General Stephen Bliss, President of Army and Navy Academy,
and Jack Wyatt, Chairman of the Board of Trustees.
CONSENT CALENDAR:
WAIVER OF ORDINANCE TEXT READING:
Council waived the reading of the text of all Ordinances and Resolutions at this Meeting.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council affirmed the
action of the Consent Calendar, Items #1 through #4 as follows:
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
1. AB #20,602 - APPROVE ANNUAL BENEFIT ASSESSMENT .
Council adopted RESOLUTION NO. 2011-149, approving annual benefit assessments
for Buena Vista Channel Maintenance District Benefit Area No. 1.
2. AB #20,603 - DELEGATE POWERS TO CTBID BOARD.
Council adopted RESOLUTION NO. 2011-150, delegating additional powers and duties
to the Carlsbad Tourism Business Improvement District (CTBID) Advisory Board; and,
validating all contracts entered into by the advisory board on behalf of CTBID from the
inception date of CTBID to the present.
3. AB #20,604 - APPROVE CTBID ANNUAL REPORT.
Council adopted RESOLUTION NO. 2011-151, approving the Annual Report of the
Carlsbad Tourism Business Improvement District; and, continuing the programs and
assessments for Fiscal Year 2011 -12.
June 28, 2011 Carlsbad City Council Meeting Page 2
4. AB #20,605 - APPROVE MEMORANDUM OF UNDERSTANDING.
Council adopted RESOLUTION NO. 2011-152, approving the Memorandum of
Understanding Cost-Sharing Agreement between the City of Carlsbad and San Dieguito
Unified School District for the School Resource Office ("SRO") Program for the school
year of 2011.
ORDINANCES FOR INTRODUCTION:
5. AB #20,606 - AMEND THE CARLSBAD MUNICIPAL CODE.
Senior Civil Engineer Glen Van Peski gave the staff report and presented the Power Point
presentation, on file in the office of the City Clerk.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council introduced
ORDINANCE NO. CS-151, amending Title 15, Grading and
Drainage, of the Carlsbad Municipal Code to implement various
recommendations of the Development Review Process Working
Group, Summary Recommendations Report MCA 10-02.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
6. AB #20.607 - AMEND THE CARLSBAD MUNICIPAL CODE.
The following people came forward to address Council in support of amending the social host
ordinance -
Janet Asaro, Carlsbad, representing the San Dieguito Alliance for Drug Free Youth
Erica Leary, Program Manager, North Coastal Prevention Coalition
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council introduced
ORDINANCE NO. CS-152, amending Chapter 8.45 of the
Carlsbad Municipal Code enabling law enforcement to recover the
actual costs of law enforcement services associated with the
consumption of alcohol or controlled substances by minors at
parties, events, or gatherings
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
June 28, 2011 Carlsbad City Council Meeting Page 3
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2011-156, amending the City of Carlsbad
Master Fee Schedule to include a fee for the actual cost of the
response.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
ORDINANCE FOR ADOPTION:
7. #20,607 - AMEND THE CARLSBAD MUNICIPAL CODE.
Council Member Packard stated that he had reconsidered this matter and intends to change his
position for voting purposes.
City Attorney Ron Ball titled the Ordinance.
ACTION: The motion by Mayor Pro Tern Kulchin, to adopt ORDINANCE
NO. CS-150, amending the Carlsbad Municipal Code by the
amendment of Section 13.10.030 to establish the sewer capacity
fee for use of the city sewer system and Encina Treatment Plant;
and,
Section 13.10.080 to establish the sewer benefit area fee for use
of the city's South Agua Hedionda Interceptor Sewer; and,
Section 13.10.090 to establish the sewer benefit area fee for use
of the city's sewer facilities in Sewer Benefit Area H; and,
Section 15.08.040(b) to establish the Planned Local Drainage
Area Fee to be paid prior to issuance of any building or occupancy
permit; and,
Section 5.09.030(b) to establish the license tax fee to be paid for
each mobile home space, failed due to lack of a majority.
AYES: Kulchin and Blackburn.
NOES: Hall, Douglas and Packard.
ABSENT: None.
ACTION: On a motion by Council Member Packard, Council instructed the
City Attorney to return a new ordinance specifying that there are
no fee increases, and to address any associated development
impact fees adopted by resolution for Council's consideration.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
Council Member Packard excused himself due to illness and left the dais at 6:30 p.m.
June 28, 2011 Carlsbad City Council Meeting Page 4
PUBLIC COMMENT:
Buzzl857@yahoo.com, a.k.a. Policewatch.org, came forward to address Council regarding free
speech.
Amber Starbuck, Public Affairs Office, San Diego Gas and Electric, addressed Council
regarding the summer outlook for energy supply, energy efficiency tips on their website, the
CARE program and energy team programs.
Kerry Siekmann, Carlsbad, came forward to thank Council for opposing NRG's proposed power
plant.
Glenn Bernard, Carlsbad, addressed Council regarding the Marine Corps and public/private
sector partnerships.
PUBLIC HEARINGS:
8. AB #20,608 - STREET LIGHTING AND LANDSCAPING DISTRICT NO. 1.
Senior Accountant Aaron Beanan gave the staff report and presented the Power Point
presentation for Items #8 and #9, on file in the office of the City Clerk.
Mayor Hall opened the duly notice public hearing at 6:52 p.m.
Seeing no one wishing to speak, Mayor Hall closed the Public Hearing at 6:52 p.m.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2011-157. confirming the diagram and
assessment; and, providing for the levy of the annual assessment
for Street Lighting and Landscaping District No. 1.
AYES: Hall, Kulchin, Blackburn and Douglas.
NOES: None.
ABSENT: Packard.
9. AB #20,609 - STREET LIGHTING AND LANDSCAPING DISTRICT NO. 2.
Mayor Hall opened the duly notice public hearing at 6:53 p.m.
Seeing no one wishing to speak, Mayor Hall closed the Public Hearing at 6:53 p.m.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2011-158, confirming the diagram and
assessment; and, providing for the levy of the annual assessment
for Street Lighting and Landscaping District No. 2.
AYES: Hall, Kulchin, Blackburn and Douglas.
NOES: None.
ABSENT: Packard.
June 28, 2011 Carlsbad City Council Meeting Page 5
ADJOURNMENT TO THE SPECIAL MEETING OF THE
CARLSBAD MUNICIPAL WATER DISTRICT.
Mayor Hall adjourned the meeting of the Carlsbad City Council at 6:54 p.m. with four Council
Members present.
RECONVENE CITY COUNCIL MEETING:
Mayor Hall reconvened the Council Meeting at 7:23 p.m. with four Council Members present.
RECESS:
Mayor Hall called a recess at 7:24 p.m..
RECONVENE CITY COUNCIL MEETING:
Mayor Hall reconvened the Council Meeting at 7:29 p.m. with four Council Members present.
DEPARTMENTAL AND CITY MANAGER REPORTS:
12. AB #20,611- LA COSTA AVENUE INTERIM STRIPING PLAN.
Senior Civil Engineer Doug Bilse gave the staff report and presented the Power Point
presentation, on file in the office of the City Clerk.
Following a question by Council Member Blackburn, Mr. Bilse confirmed that the City will continue
to monitor and analyze traffic data along La Costa Avenue and neighboring streets.
The following people came forward and addressed Council regarding La Costa Avenue traffic-
Ann Collins, Carlsbad
Alan Thompson, Carlsbad
Steve Linke, Carlsbad
Evelyn Montalbano, Carlsbad
Chris Young, Carlsbad
James Miller, Carlsbad
Chris Gate, Carlsbad
Craig Miller, Carlsbad
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
RESOLUTION NO. 2011-154, as amended to include reporting and
monitoring periods, approving the La Costa Avenue Interim Striping
Plan; and, authorizing the City Traffic Engineer to prohibit on-street
parking along La Costa Avenue between Rancho Santa Fe Road
and El Camino Real at locations needed to achieve acceptable
sight distance.
AYES: Hall, Kulchin, Blackburn and Douglas.
NOES. None.
ABSENT: Packard.
June 28, 2011 Carlsbad City Council Meeting Page 6
13. AB #20,614 - NEGOTIATE THE PURCHASE OF CONSERVATION CREDITS.
Property and Environmental Management Director Dave Mauser, Senior Planner Mike Grimm
and Environmental Manager Elaine Lukey gave the staff report and presented the Power Point
presentation, on file in the office of the City Clerk.
ACTION: On a motion by Council Member Blackburn, Council adopted
RESOLUTION NO. 2011-159, authorizing the City Manager or
designee to negotiate the purchase of County Gnatcatcher Core
Area Conservation Credits.
AYES: Hall, Kulchin, Blackburn and Douglas.
NOES: None.
ABSENT: Packard.
14. AB #20,612 - PLANNING COMMISSION APPOINTMENT.
ACTION: On a motion by Mayor Hall, Council adopted RESOLUTION NO.
2011-155. reappointing Michael Schumacher to the Plannng
Commision.
AYES: Hall, Kulchin, Blackburn and Douglas.
NOES: None.
ABSENT: Packard.
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.
ANNOUNCEMENTS:
Mayor Hall announced that Council Members have been invited to attend, and may be
participating in the following events:
Wednesday, June 29, 2011 - 11:30 a.m. to 1:30 p.m.
City of Carlsbad Peer Awards and Employee Appreciation Event
Aviara Community Park
7435 Ambrosia Lane
Carlsbad, CA
Monday, July 4, 2011 - 10:00 a.m. to 2:30 p.m.
Rancho Carlsbad July 4th Parade
Rancho Carlsbad Mobile Home Community
5200 El Camino Real
Carlsbad, CA
June 28, 2011 Carlsbad City Council Meeting Page 7
Monday, July 4, 2011 - 6:00 to 9:30 p.m.
Park Hyatt Aviara Resort Reception and Fireworks Display
Carlsbad, CA
CITY MANAGER COMMENTS: None.
CITY ATTORNEY COMMENTS: None.
CITY CLERK COMMENTS: None.
ADJOURNMENT:
By proper motion, Mayor Hall adjourned the Regular Meeting of June 28, 2011 at 9:10 p.m. in
memory of Clarence "Bud" Schlehuber.
„
LORRAINE M. WOOD, CM
City Clerk
DONNA HERATY
Deputy City Clerk