Loading...
HomeMy WebLinkAbout2011-10-25; City Council; Minutes (3)MINUTES MEETING OF: CITY COUNCIL (Regular Meeting) DATE OF MEETING: October 25, 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 6:00 p.m. ROLL CALL was taken by the City Clerk, as follows: Present: Council Members Hall, Blackburn, Douglas and Packard. Absent: Mayor Pro Tern Kulchin. PLEDGE OF ALLEGIANCE: Council Member Blackburn led the Pledge of Allegiance. APPROVAL OF MINUTES: On a motion by Council Member Packard, the minutes of the following meetings were unanimously approved as presented: Minutes of the Special Meeting held September 27, 2011. Minutes of the Regular Meeting held September 27, 2011. Minutes of the Joint Special Meeting held September 27, 2011. PRESENTATIONS: Council Member Blackburn presented a proclamation in recognition of Red Ribbon Week to Rosemary Eshelman, Student Services Specialist for the Carlsbad Unified School District and Nancy Logan, Prevention Specialist for the San Dieguito Alliance. Mayor Hall presented a proclamation recognizing October as Arts and Humanities Month to Colleen Finnegan, Community Arts Coordinator, and Tina Schmidt, Chair of the Arts Commission. Joan and Alan Kindle, representing the Friends of Carrillo Ranch presented a donation in support of the Leo Carrillo Ranch Historic Park Friday Night Film Series. CONSENT CALENDAR: ACTION: On a motion by Council Member Packard, Council affirmed the action of the Consent Calendar, Items # through # as follows: AYES: Hall, Blackburn, Douglas and Packard. NOES: None. ABSENT: Kulchin. WAIVER OF ORDINANCE TEXT READING: Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. October 25, 2011 Carlsbad City Council Meeting Page 2 1. AB #20.716 -ACCEPTANCE OF DONATION. Council adopted RESOLUTION NO. 2011-248. accepting a cash donation from the Friends of Carrillo Ranch, Inc., in support of the Leo Carrillo Ranch Historic Park Friday Night Film Series; and, authorizing the appropriation of said donation to the Leo Carrillo Ranch Trust Fund. 2. AB #20.717 - FINAL MAP FOR MUROYA SUBDIVISION. Council adopted RESOLUTION NO. 2011-249. approving the Final Map for the Muroya Subdivision, and authorizing the Final Map to be recorded, CT 06-27. 3. AB #20.718 - ENCROACHMENT AGREEMENT WITH SAN DIEGO GAS & ELECTRIC COMPANY. Council adopted RESOLUTION NO. 2011-250. authorizing the Mayor to execute an Encroachment Agreement with San Diego Gas & Electric Company for the Lake Calavera Fence Project, Contract No. SS09-01(B). 4. AB #20.719 - SUMMARY VACATION OF DRAINAGE EASEMENT. Council adopted RESOLUTION NO. 2011-151. summarily vacate a drainage easement over a portion of Parcel A of ADJ 02-17, per Certificate of Compliance CE 03-15, recorded July 15, 2003 as File No. 2003-0838234, known as Marbella Apartment Homes, located on the north side of Marron Road, east of El Camino Real. 5. AB #20.720 - APPROVE AMENDMENTS TO THE REGULATORY AGREEMENT. DEED OF TRST. PROMISSORY NOTE AND RELATED DOCUMENTS FOR HUNTERS POINTE. Council adopted RESOLUTION NO. 2011-252. approving amendments to the regulatory agreement, deed of trust, promissory note and related documents for the residual receipts loan provided to Chelsea Investments Corporation for construction on one hundred sixty eight (168) affordable apartment units within the Villages of La Costa Master Plan, known as Hunters Pointe, SDP 04-13. 6. AB #20.721 - REVISE COMPENSATION STRUCTURE FOR THE HOUSING AND REDEVELOPMENT COMMISSION. Council adopted RESOLUTION NO. 2011-253. revising the compensation structure of the Housing and Redevelopment Commission to be consistent with the California Health and Safety Code, Section 34130.5. ORDINANCES FOR ADOPTION: 7. AB #20.722 - ESTABLISH STOP CONTROLS ON GLASGOW DRIVE. City Attorney Ron Ball titled the Ordinance. October 25, 2011 Carlsbad City Council Meeting PageS ACTION: On a motion by Council Member Packard, Council adopted ORDINANCE NO. CS-161 amending Title 10, Chapter 10.28 of the Carlsbad Municipal Code by the addition of Section 10.28.970 to require stop controls on Glasgow Drive at its intersection with Middleton Drive. AYES: Hall, Blackburn, Douglas and Packard. NOES: None. ABSENT: Kulchin. 8. AB #20.723 -AMEND CARLSBAD MUNICIPAL CODE TO GIVE CREDIT FOR EXISTING RESIDENTIAL SINGLE FAMILY OR DUPLEX UNITS AND ELIMINATING THE PARK LAND DEDICATION FORMULA TABLE. City Attorney Ron Ball titled the Ordinance. ACTION: On a motion by Council Member Packard, Council adopted ORDINANCE NO. CS-162 amending the Carlsbad Municipal Code, Title 20 - Subdivisions, Section 20.44.040, to give credit for existing residential single family or duplex units when calculating the requirement to dedicate park land or pay a park in-lieu fee, and eliminating the Park Land Dedication Formula Table. AYES: Hall, Blackburn, Douglas and Packard. NOES: None. ABSENT: Kulchin. 9. AB #20.724 - RANCHO CARLSBAD OPTION PARCEL. City Attorney Ron Ball titled the Ordinance. ACTION: AYES: NOES: ABSENT: PUBLIC COMMENT: On a motion by Council Member Packard, Council adopted ORDINANCE NO. CS-163. approving a Zone Change (ZC 10-01) from Residential Mobile Home Park (RMHP) to Open Space (OS) for a 3.49 acre remainder parcel; (Lot 3 of CT 09-01) known as the Rancho Carlsbad Option Parcel. Hall, Blackburn, Douglas and Packard. None. Kulchin. Cheryl Ehlers, representing the Carlsbad Village Association, encouraged the public to attend the Thursdays on the Coast event, October 27, 2011 from 5:30-8:30 p.m. in the Carlsbad Village area. For info 760-519-1511 or visit experiencecarlsbadvillage.com. October 25, 2011 Carlsbad City Council Meeting Page 4 PUBLIC HEARINGS: This item is continued from the meeting held September 27, 2011. 10. AB #20.689 - LA POSADA DE GUADALUPE DE CARLSBAD. Assistant Planner Dan Halverson gave the staff report and PowerPoint presentation (on file in the Office of the City Clerk). Ann O'Donnell representing Catholic Charities, thanked Council for its support for the facility. Sister Raymonda DuVall addressed additional costs encountered to build the project and explained that the project was being constructed in two phases. She stated that the added costs included a required permit for hydro-modification, landscaping requirements of a slope and a required driveway access. Sister DuVall said these requirements added approximately $400,000 to the original cost estimates for the project. Sister DuVall asked Council to consider deferring fees of approximately $215,000 until after Catholic Charities receives the certificate of occupancy. She further explained that once the certificate of occupancy has been received, Catholic Charities will ask for Community Development Block Grant funding to cover the additional construction costs. Mayor Hall stated he would like staff to review the deferral of fees request and asked Sister DuVall to provide the accounting costs to staff. In response to an inquiry from Council Member Packard, Sister DuVall said that Catholic Charities raised $300,000 for construction of the project in addition to an $800,000 one-time state grant received by the organization. Mayor Hall opened the duly noticed Public Hearing at 6:55 p.m. Tom Maddox came forward and addressed Council, speaking in support of the project. Mayor Hall closed the Public Hearing at 6:57 p.m. ACTION: On a motion by Council Member Packard, Council adopted RESOLUTION NO. 2011-228. approving a Conditional Use Permit No. CUP 10-08, to allow the demolition of an existing 50 bed temporary agricultural farm worker housing facility and allow the construction and operation of a new 120 bed temporary agricultural farm worker housing facility on property generally located at 2478 Impala Drive. AYES: Hall, Blackburn, Douglas and Packard. NOES: None. ABSENT: Kulchin. October 25, 2011 Carlsbad City Council Meeting 11. AB #20.725 - CATCH RESTAURANT. PageS Council Member Packard recused himself from the meeting at 7:00 due to a potential conflict of interest and left the dias. Assistant Planner Austin Silva gave the staff report and PowerPoint presentation (on file in the Office of the City Clerk). Mayor Hall opened the duly noticed Public Hearing at 7:05 p.m. Seeing no one wishing to speak, Mayor Hall closed the Public Hearing at 7:05 p.m. ACTION: On a motion by Council Member Blackburn, Council adopted RESOLUTION NOS. 2011-254 and 2011-255. approving Major Review Permit RP 11-14 and Coastal Development Permit CDP 11-12, to allow conversion of retail space to restaurant use (Catch) with a standards modification to allow for the operation of a valet parking program to satisfy the on- site parking requirement for said restaurant on property located at 660 Carlsbad Village Drive. AYES: Hall, Blackburn, and Douglas. NOES: None. ABSENT: Kulchin and Packard. Council Member Packard returned to the meeting at 7:07 p.m. 12. AB #20.726 - THE FOOTHILLS ALCEA TOT LOT GATE. Assistant Planner Dan Halverson gave the staff report and PowerPoint presentation (on file in the Office of the City Clerk). Mayor Hall opened the duly noticed Public Hearing at 7:10 p.m. Seeing no one wishing to speak, Mayor Hall closed the Public Hearing at 7:10 p.m. ACTION: On a motion by Council Member Packard, Council adopted RESOLUTION NO. 2011-256. approving a Tentative Tract Amendment and a Condominium Permit Amendment to delete Conditions Nos. 18g and 34 in Planning Resolution No. 6386 requiring the pocket park tot lot gate within Robertson Ranch Planning Area 21 located off Cannon Road to be unlocked, and adding a revised condition of approval to Planning Commission Resolution No. 6387 to allow the pocket park tot lot gate off Cannon Road to be locked, CT 06-25(A)/CP 06-17(A). AYES: Hall, Blackburn, Douglas and Packard. NOES: None. ABSENT: Kulchin. October 25, 2011 Carlsbad City Council Meeting Page 6 ADJOURNMENT TO THE JOINT SPECIAL MEETING OF THE CITY COUNCIL AND MUNCIPAL WATER DISTRICT BOARD. Mayor Hall adjourned to the Joint Special Meeting of the City Council and Municipal Water District Board at 7:11 p.m. with four members present. RECONVENE CITY COUNCIL MEETING: Mayor Hall reconvened the City Council Meeting at 7:12 p.m. with four members present. DEPARTMENTAL AND CITY MANAGER REPORTS: 13. AB #20.728 -AGRICULTURE MITIGATION FEE AD HOC CITIZENS ADVISORY COMMITTEE APPOINTMENT. ACTION: On a motion by Mayor Hall, Council adopted RESOLUTION NO. 2011-258. appointing Planning Commissioner Mike Schumacher to serve on the Agricultural Conversion Mitigation Fee Ad Hoc Citizens Advisory Committee. AYES: Hall, Blackburn, Douglas and Packard. NOES: None. ABSENT: Kulchin. 15.AB #20.729 - CARLSBAD TOURISM BUSINESS IMPROVEMENT DISTRICT ADVISORY BOARD APPOINTMENT. ACTION: On a motion by Mayor Hall, Council adopted RESOLUTION NO. 2011-259. appointing Nancy Nayudu to serve on the Carlsbad Tourism Business Improvement District Advisory Board. AYES: Hall, Blackburn, Douglas and Packard. NOES: None. ABSENT: Kulchin. 16. AB #20.730 - PARKS AND RECREATION COMMISSION APPOINTMENT. ACTION: On a motion by Mayor Hall, Council adopted RESOLUTION NO. 2011-260. appointing Ron Withall to serve on the Parks and Recreation Commission. AYES: Hall, Blackburn, Douglas and Packard. NOES: None. ABSENT: Kulchin. October 25, 2011 Carlsbad City Council Meeting Page 7 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: Mayor Hall announced that Council Members have been invited to attend, and may be participating in the following events: Thursday, October 27, 2011, 5:00-7:00 p.m. Carlsbad Citizens Academy Graduation City Council Chambers 1200 Carlsbad Village Drive, Carlsbad Friday, November 4, 2011, 4:00-6:00 p.m. Carlsbad Beach Fest Foundation Community Reception and Fundraiser Relm Bistro 2917 State Street, Carlsbad Saturday, Novembers, 2011, 6:00 p.m. Tri-City Medical Center's Golden Anniversary Ball Park Hyatt Aviara Resort 7100 Aviara Resort Drive, Carlsbad Tuesday, November 8, 2011, 5:00 p.m. City of Carlsbad's Citizens of the Year Event City Council Chambers 1200 Carlsbad Village Drive, Carlsbad ADJOURNMENT: By proper motion, the Regular Meeting of October 25, 2011 was adjourned at 7:20 p.m. UNE M. WOOD, CMC City Clerk Sherry Freisinger Senior Deputy Clerk