HomeMy WebLinkAbout2012-03-27; City Council; Minutes (2)MINUTES
MEETING OF: CITY COUNCIL (Regular Meeting)
DATE OF MEETING: March 27, 2012
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: Hall, Kulchin, Blackburn, Douglas, and Packard
Absent: None.
PLEDGE OF ALLEGIANCE:
Council Member Blackburn led the Pledge of Allegiance.
APPROVAL OF MINUTES:
On a motion by Mayor Pro Tem Kulchin, the minutes ofthe following meetings were unanimously
approved as presented:
Minutes ofthe Special Meeting held March 13, 2012.
Minutes ofthe Regular Meeting held March 13, 2012.
Minutes ofthe Joint Special Meeting held March 13, 2012.
Minutes ofthe Special Meeting held March 15, 2012.
CONSENT CALENDAR:
Council Member Douglas pulled Item #6 for a separate vote.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council affirmed the action of the
Consent Calendar, Items #1, #2, #3, #4, #5, #7 and #8 as follows:
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
WAIVER OF ORDINANCE TEXT READING:
Council waived the reading of the text of all Ordinances and Resolutions at this Meeting.
1- AB #20.843 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2012-067. accepting a donation from Mrs. Teresa M.
Cannon in support ofthe William D. Cannon Art Gallery's Three-Part-Art program.
2. AB #20.844 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2012-068, accepting a cash donation from Rhythm &
Hues, Inc. in support ofthe Parks and Recreation Department's Opportunity Grants Program;
and, authorizing the appropriation of received funds.
March 27, 2012 Carlsbad City Council Meeting Page 2
3. AB #20.845 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2012-069, accepting an in-kind donation of seven
benches form the Friends of Carrillo Ranch, Inc., to Leo Carrillo Ranch Historic Park.
4. AB #20,846 - DECLARATION OF PUBLIC NUISANCES IN CONJUNCTION WITH THE WEED
ABATEMENT PROGRAM.
Council adopted RESOLUTION NO. 2012-070. declaring public nuisances and setting a
public hearing for April 24, 2012.
5. AB #20.847 - ANNUAL HOUSING ELEMENT PROGRESS REPORT.
Council adopted RESOLUTION NO. 2012-071. accepting the Annual Housing Element
Progress Report for January 2011 through December 2011.
7. AB #20.849 - ANNEXATION TO COMMUNITY FACILITIES DISTRICT #1.
Council adopted RESOLUTION NO. 2012-073, certifying and adding property to existing
Community Facilities District No. 1, Muroya Subdivision.
8. AB # 20.850 - ADVERTISE FOR BIDS.
Council adopted RESOLUTION NO. 2012-074. approving plans and specifications for the
2012 Pavement Overlay Project; and, authorizing the City Clerk to advertise for bids, Project
No. 6001-12-OL
DISCUSSION OF CONSENT CALENDAR ITEM:
Council Member Blackburn stated that it was important to retain the best city attorney possible and to
protect the City's assets. Mr. Blackburn also stated that he continues to be an advocate for fair
employee compensation to ensure that the City retains and attracts the best people.
6. AB #20.848 - APPROVE AMENDMENTS TO AGREEMENTS-
ACTION: On a motion by Council Member Blackburn, Council adopted
RESOLUTION NO. 2012-072. approving the amendments to the
employment agreements of the City Manager and City Attorney.
AYES: Hall, Kulchin, Blackburn and Packard.
NOES: Douglas.
March 27, 2012 Carlsbad City Council Meeting Page 3
ORDINANCE FOR INTRODUCTION:
9. AB# 20,851 - ESTABLISH ALL-WAYS STOPS.
Following questions from Council Member Packard regarding the Traffic Safety Commission's report.
Deputy Director/Traffic Engineer Bryan Jones responded that the stop signs' primary purpose in this
case was to increase safety, with the secondary benefit being traffic calming, and that other
alternatives had been considered.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council introduced
ORDINANCE NO. CS-176. amending Title 10, Chapter 10.28 ofthe
Carlsbad Municipal Code to require steps on Lincoln Avenue at its
intersection with Pine Avenue, Garfield Street at its intersection with
Chestnut Avenue, and on Garfield at its intersection with Juniper
Avenue.
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard
NOES: None.
ORDINANCES FOR ADOPTION:
10. AB #20.852 - AMEND CARLSBAD MUNICIPAL CODE RELATED TO THE BOARD OF
LIBRARY TRUSTEES.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
ORDINANCE NO. CS-174. amending Title 2, Chapter 2.16.050,
Sections 2.16.050 and 2.16.085 ofthe Carlsbad Municipal Code
Related to the Board of Library Trustees.
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard.
NOES: None.
11. AB#20,853 - WATER EFFICIENT LANDSCAPE MANUAL.
City Attorney Ron Ball Titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
ORDINANCE NO. CS-175. amending the Carlsbad Municipal Code
repealing the re-enacting Chapter 18.50, water efficient landscape.
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard.
NOES: None.
March 27, 2012 Carlsbad City Council Meeting Page 4
PUBLIC COMMENT:
Buzzl857@vahoo.com (a.k.a. Richard Shapiro) came fon^/ard to address Council regarding free
speech.
Robert Wilkinson, Carlsbad, came forward to request that Council consider rehabilitation and
retention of the public art piece at the entrance to the Dove Library.
PUBLIC HEARINGS:
12. AB #20.854 - AIRPORT LAND USE COMPATIBILITY.
Associate Planner Corey Funk gave the staff report and Power Point presentation, on file in the office
of the City Clerk.
Mayor Hall opened the duly noticed Public Hearing at 6:31 p.m.
See no-one wished to speak, Mayor Hall closed the Public Hearing at 6:31 p.m.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
RESOLUTION NO. 2012-075. approving a General Plan Amendment
(GPA 10-02), and an amendment to the City of Carlsbad Noise
Guidelines Manual to ensure consistency with the McClellan-Palomar
Airport Land Use Compatibility Plan.
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard.
NOES: None.
13. AB #20,855 - RANCHO MILAGRO.
Associate Planer Jason Goff gave the staff report and Power Point presentation, on file in the office of
the City Clerk.
Following a question from Council Member Packard, Associate Planner Jeremy Riddle confirmed that
Zone 15 participation is conditioned in the agreement.
Mr. Riddle also responded to Council Member Blackburn describing the bridge and wildlife
undercrossing.
Jack Henthorn, representing Lyle Enterprises, addressed Council regarding the preservation of a
natural rural setting and in support of staff recommended actions.
Mayor Hall opened the duly noticed Public Hearing at 6:43 p.m.
See no-one wished to speak. Mayor Hall closed the Public Hearing at 6:43 p.m.
Council Member Blackburn read portion of a letter from Preserve Calavera supporting the measures
taken to protect the natural habitat.
March 27, 2012 Carlsbad City Council Meeting Page 5
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council introduced
ORDINANCE NO. CS-177, amending Section 21.05.030 ofthe
Carlsbad Municipal Code by an amendment to the Zoning Map to grant
a Zone Change (ZC 06-02) from Limited Control (L-C), One Family
Residential-20,000 Square Foot Minimum Lot Size (R-1-20,000) and
Open Space (OS) to One-Family Residential-0.5 Acre Minimum Lot
Size-Qualified Development Overlay (R-1-0.5-Q) and Open Space (OS)
on property generally located approximately one half-mile northeast of
the intersection of College Boulevard and El Camino Real, in the Sunny
Creek Specific Plan Area (SP 191) and Local Facilities Management
Zone 15.
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard.
NOES: None.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
RESOLUTION NO. 2012-076, adopting a Mitigated Negative
Declaration and Mitigation Monitoring and Reporting Program and
Addendum; and, approving an amendment to the Land Use Map and
Official Open Space and Conservation Map of the General Plan to
change the land use designations from Residential Low-Medium
Density (RLM, 0-4 DU/AC), Residential High Density (RH, 15-23
DU/AC), Open Space (OS) Commercial (C), and Office (O) to
Residential Low Medium Density (RLM, 0-4 DU/AC) and Open Space
(OS); and, approving a Hillside Development Permit on a 43.58 acre
property generally located approximately one half-mile northeast ofthe
intersection of College Boulevard and El Camino Real, in the Sunny
Creek Specific Plan Area (SP 191) and Local Facilities Management
Zone 15.
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard
NOES: None.
ADJOURMENT TO THE SPECIAL MEETING OF THE CARLSBAD MUNICIPAL WATER DISTRICT
BOARD.
Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District Board at 6:46
p.m. with five Council Members present.
RECONVENE MEETING:
Mayor Hall reconvened the Carlsbad City Council meeting at 7:13 p.m. with five Council Members
present.
March 27, 2012 Carlsbad City Council Meeting Paged
DEPARTMENTAL AND CITY MANAGER REPORTS:
16. AB#20,856 - REVISIONS TO COUNCIL POLICY 48.
Recreation Services Manager Mick Calarco gave the staff report and presented the Power Point
presentation, on file in the office ofthe City Clerk.
Mr. Calarco responded to questions from Council regarding market value assessments, a cooling off
period for memorial naming, duration of naming rights agreements and the appeals process.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
RESOLUTION NO. 2012-077, amending Council Policy 48 "Naming
Rights of Parks and Designated Municipal Facilities".
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard
NOES: None.
17. AB #20.857 - APPOINTMENTS TO THE OVERSIGHT BOARD FOR THE SUCCESSOR
AGENCY TO CARLSBAD REDEVELOPMENT AGENCY.
Mayor Hall explained the item.
ACTION: On a motion by Mayor Hall, Council adopted
RESOLUTION NO 2012-078. approving the appointment by
the Mayor of Lisa Hildabrand and Debbie Fountain (alternate Chuck
McBride) to the Oversight Board for the Successor Agency to the
Carlsbad Redevelopment Agency as follows:
AYES: Hall, Kulchin, Blackburn, Douglas and Packard
NOES: None
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.
Mayor Hall reported that SANDAG's recent draft budget included increasing salaries and bonuses.
Mr. Hall requested a workshop agenda item to review salaries from other agencies on which Council
members serve, and to discuss fair and reasonable budgets regarding salaries and benefits.
CITY MANAGER COMMENTS:
None.
CITY ATTORNEY COMMENTS:
None.
March 27, 2012 Carlsbad City Council Meeting Page 7
ANNOUCEMENTS:
Mayor Hall announced that Council Members have been invited to attend, and may be participating in
the following events:
Saturday, March 31, 2012 - 5:00 p.m. to 8:00 p.m.
City of Carlsbad Senior Commission's Volunteer Recognition Event
Carlsbad Senior Center
799 Pine Ave,
Carlsbad, California
ADJOURMENT:
By proper motion, the Regular Meeting of March 27, 2012 was adjourned at 7:32 p.m.
'^[/lOy IE M. WOOD,'CMC
City Cl§rk
DONNA HERATY
Deputy City Clerk