HomeMy WebLinkAbout2013-07-23; City Council; Minutes (3)MINUTES
MEETING OF; CITY OF CARLSBAD CITY COUNCIL
(Regular Meeting)
DATE OF MEETING; July 23, 2013
TIME OF MEETING; 6:00 p.m.
PLACE OF MEETING; City Coundl Chambers, 1200 Carlsbad Village Drive, Carlsbad, CA 92008
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; Coundl Members Hall, Packard, Wood, Blackburn, Douglas.
Absent; None.
PLEDGE OF ALLEGIANCE;
Mayor Pro Tem Packard led the pledge of allegiance.
APPROVAL OF MINUTES;
Mayor Pro Tem Packard stated he would abstain from voting on the Minutes ofthe Regular Meeting held
on July 9, 2013 due to his absence at the meeting.
On a motion by Council Member Blackburn, the minutes of the following meeting were approved as
presented.
Minutes ofthe Regular Meeting held July 9, 2013.
PRESENTATIONS;
Presentation of Bronze Award to Girl Scout Troop 1157.
Mayor Hall introduced Bill Lanphear, a member ofthe Community Garden Collaborative Committee to
present the Bronze Award to Girl Scout Troop 1157 in recognition ofthe Troup's assistance with the
promotion ofthe community garden in Carlsbad.
Presentation In recognition of Bill Lignante, Library Board of Trustees.
Mayor Hall and Library and Cultural Arts Director Heather Pizzuto presented Bill Lignante a proclamation
recognizing his years of service as a member of the Library Board of Trustees.
Presentation of proclamation in recognition of Leo Carrillo Ranch Historic Park 10 Year Anniversary.
Mayor Pro Tem Packard presented a proclamation to Joan Kindle, Volunteer Curator, in recognition of
the lOth year anniversary ofthe Leo Carrillo Ranch Historic Park.
Presentation of proclamation in recognition of National Night Out 2013.
Council Member Wood presented a proclamation in recognition of National Night Out, August 6, 2013, to
Police Chief Gary Morrison and Crime Prevention Specialist Jodee Sasway.
July 23, 2013 Carlsbad City Council Regular Meeting Page 2
Presentation of retirement proclamation to William Anderson.
Council Member Blackburn presented a retirement proclamation to Fire Division Chief Bill Anderson
recognizing his years of service to the city.
PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION:
City Attorney Celia Brewer announced that Council heard the matters presented during the Special
Meeting held July 23, 2013, but took no final action. Final action, when taken, will be reported out at a
subsequent meeting.
CONSENT CALENDAR:
Item No. 4 was pulled for discussion.
ACTION; On a motion by Mayor Pro Tem Packard, Council affirmed the action of
the Consent Calendar, Items #1 through #3 and #5 through #14 as follows:
AYES; Hall, Packard, Wood, Blackburn, Douglas.
NOES; None.
WAIVER OF ORDINANCE TEXT READING:
Council waived the reading of the text of all Ordinances and Resolutions at this Meeting.
1. AB #21.302 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2013-178. accepting cash donations from Seven Nelson and
Lorraine Edwards for a memorial bench and memorial tree at Pine Avenue Park.
2. AB #21.303 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2013-179, accepting an in-kind donation of building supplies
from Eagle Scout candidate Ben Schafer, Troop 748, In support ofthe Citywide Trails Program.
3. AB #21.304 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2013-180. accepting a cash donation from the Lee Elson and
Maria Elson Trust in support ofthe Carlsbad Senior Center.
4. AB #21.305 - ACCEPTANCE QF DONATION.
This item was pulled for discussion.
5. AB #21.306 - AUTHORIZATION TO APPLY FOR A GRANT.
Council adopted RESOLUTION NO. 2013-182. authorizing the appiication for a grant from the
California Library Literacy Service; and, accepting grant funds if awarded; and, authorizing the
Administrative Services Director to appropriate the award to the Library and Cultural Arts
Department operating budget.
July 23, 2013 Carlsbad City Council Regular Meeting Page 3
6. AB #21.307 - AUTHORIZATION OF TERMINATION OF AGREEMENT.
Coundl adopted RESOLUTION NO. 2013-183, authorizing the termination of the Joint Exercise of
Powers Agreement creating the San Diego Area Housing and Finance Agency per the procedures
outlined in the agreement.
7. AB #21.308 - REPORT OUT AUTHORIZATION TO SELL AFFORDABLE HOUSING UNIT.
Coundl adopted RESOLUTION NO. 2013-184. reporting out the authorization to sell an affordable
housing unit at 7003 Forsters Tern Drive; and, authorizing the City Manager to execute all
documents assodated with the sale; and, concurring with a City Planner determination that the
sale is exempt from the California Environmental Quality Act; and, authorizing the net proceeds
from the sale be deposited into the Housing Trust Fund.
8. AB #21.309 - APPROVE OUT-OF-STATE TRAVEL
Council adopted RESOLUTION NO. 2013-185. approving an out-of-state travel request for the
Information Technology Project Portfolio Manager and Information Technology Business Systems
Analyst to attend Daptiv reporting tool training in Seattle, Washington, August 21 to 23, 2013.
9. AB #21.310 - APPROVE AGREEMENT FOR SUBDIVISION KIOSK SIGNS.
Coundl adopted RESOLUTION NO. 2013-186. approving the agreement with Motivational
Systems, Inc. to design, install, maintain and lease space on the City's Subdivision Kiosk Signs; and,
authorizing the City Manager to execute said agreement.
10. AB #21.327 - APPROVE AGREEMENT.
Council adopted RESOLUTION NO. 2013-198. approving a professional services agreement with
Peder Norby for special projects coordination consulting services; and, authorizing the City
Manager to execute said agreement.
11. AB #21.311 - APPROVE WEED ABATEMENT COST ASSESSMENTS.
Coundl adopted RESOLUTION NO. 2013-187. approving the report of the Fire Department
showing the cost of weed abatement against each parcel, confirming the cost, and providing for
collection on the regular tax bill.
12. AB #21.312 - AUTHORIZATION TO APPLY FOR A GRANT FUNDING.
Coundl adopted RESOLUTION NO. 2013-188. authorizing the Fire Chief or designee to execute
documentation associated with applying for grant funding from San Diego Gas and Electric to
enhance the City of Carlsbad's CERT emergency preparedness program.
13. AB #21.313 - AUTHORIZATION OF ACCEPTANCE OF EQUIPMENT.
Council adopted RESOLUTION NO. 2013-189. authorizing the acceptance of equipment from the
San Diego/lmperial Counties Chapter of the American Red Cross for the emergency preparedness
program; and, authorizing the City Manager or designee to execute any and all documentation
associated with the transfer.
July 23, 2013 Carlsbad City Council Regular Meeting Page 4
14. AB #21,314 - AUTHORIZATION OF ACCEPTANCE OF FUNDS.
Coundl adopted RESOLUTION NO. 2013-190. authorizing the acceptance of funds awarded from
Fiscal Year 2013 Edward Byrne Memorial Justice Assistance Grant Program for a one year pilot of
a predictive policing program called PredPol; and, authorizing the City Manager or his designee to
execute said award; and, authorizing the Administrative Services Director to appropriate said
funds.
DISCUSSION OF CONSENT CALENDAR ITEMS;
4. AB #21.305 - ACCEPTANCE OF DONATION.
Joan Kindle explained that the donation was made in the name of her late husband, Alan Kindle.
ACTION; On a motion by Mayor Pro Tem Packard, Council adopted RESOLUTION
NO. 2013-181. accepting a donation of product from Joan Kindle to the
Leo Carrillo Ranch Historic Park Trust Fund.
AYES; Hall, Packard, Wood, Blackburn, Douglas.
NOES; None.
ORDINANCE FOR INTRODUCTION;
15. AB #21.315 - AMEND MUNICIPAL CODE REGARDING MASSAGE SERVICES.
This item was continued to the August 27, 2013 Coundl meeting.
16. AB #21.316 - AMEND MUNICIPAL CODE REGARDING ACCEPTANCE OF DONATIONS.
Special Projects Manager Mick Calarco gave the staff report and PowerPoint presentation (on file in the
Office of the City Clerk).
Council Member Douglas asked how recognition would be given to those who gave the city a donation.
City Manager John Coates explained that donors who wished to be recognized, would receive recognition
during the presentations portion ofthe agenda.
Mayor Hall suggested that a donor page be added to the city's website listing those who have donated to
the city and the date ofthe donation.
City Attorney Celia Brewer titled the Ordinance.
ACTION; On a motion by Mayor Pro Tem Packard, Council introduced ORDINANCE
NO. CS-221. amending Section 2.08.100 of the Carlsbad Munidpal Code
by increasing the City Manager's authority to accept donations on behalf
ofthe city.
AYES; Hall, Packard, Wood, Blackburn, Douglas.
NOES; None.
July 23, 2013 Carlsbad City Council Regular Meeting Page 5
17. AB #21.317 - ESTABLISH ALL-WAY STOP CONTROLS ON LAGUNA DRIVE AND ROOSEVELT STREET.
City Attorney Celia Brewer titled the Ordinance.
ACTION;
AYES;
NOES:
On a motion by Mayor Pro Tem Packard, Council introduced ORDINANCE
NO. CS-222. amending Title 10, Chapter 10.28 of the Carlsbad Munidpal
Code to require all-way stop controls on Laguna Drive at its intersections
with Buena Vista Circle, Davis Avenue, Madison Street and Roosevelt
Street; and, on Roosevelt Street at its intersections with Beech Avenue
and Grand Avenue.
Hall, Packard, Wood, Blackburn, Douglas.
None.
18. AB #21.318 - ESTABLISH ALL-WAY STOP CONTROL ON HIGHLAND DRIVE.
This item was continued to the August 27, 2013 Council meeting.
ORDINANCE FOR ADOPTION:
19. AB #21.319 - AMEND THE CARLSBAD MUNICIPAL CODE RELATED TO TAXICABS.
City Attorney Celia Brewer titled the Ordinance.
ACTION; On a motion by Mayor Pro Tem Packard, Coundl adopted ORDINANCE
NO. CS-218. amending the Carlsbad Municipal Code, Chapter 5.20, related
to taxicabs.
AYES:
NOES:
Hall, Packard, Wood, Blackburn, Douglas.
None.
20. AB #21.320 - WESTFIELD CARLSBAD.
City Attorney Celia Brewer titled the Ordinance.
ACTION;
AYES;
NOES;
On a motion by Mayor Pro Tem Packard, Council adopted ORDINANCE
NO. CS-219. approving the Westfield Carlsbad Specific Plan SP 09-01 on
approximately 77.5 acres of land within the existing Plaza Camino Real
Shopping Center, generally located west of El Camino Real and bisected
by Marron Road in Local Facilities Management Zone 1.
Hall, Packard, Wood, Blackburn, Douglas.
None.
PUBLIC COMMENT; No public comment was given.
July 23, 2013 Carlsbad City Council Regular Meeting Page 6
PUBLIC HEARING;
21. AB #21.321 - CONDITIONAL USE PERMITS CODE AMENDMENTS - GPA 11-05/ZCA 09-03/LCPA 09-02.
Associate Planner Shannon Wernecke gave the staff report and PowerPoint presentation (on file in the
Office of the City Clerk).
Discussion ensued regarding the retail-accessory use category amendment proposed for the Planned
Industrial Zone.
City Planner Don Neu stated that one provision of the language was the support of the primary use of the
property in the Planned Industrial Zone.
Council concurred that the approval of hotels, motels, nightclubs, dance clubs and breweries should be
approved by the City Council.
City Attorney Celia Brewer titled the Ordinances.
ACTION; On a motion by Mayor Pro Tem Packard, Council introduced ORDINANCE
NO. CS-224, approving a Zone Code Amendment to simplify and streamline
the development review process for conditional use permits by assigning
the nonresidential zones, to amend the text ofthe zoning ordinance to
provide greater flexibility for a variety of conditional uses in the
nonresidential zones, and to amend the commercial visitor-serving overlay
zone to address minor miscellaneous amendments relatingto decision-
making authority for conditional uses, and amended the ordinance
regarding various nonresidential zones to reflect that City Council is the
decision-making authority for hotels, breweries with an accessory retail
component, and nightclubs; and.
Introduced ORDINANCE NO. CS-225. approving a zone code amendment to
amend the text ofthe intent and purposes and add a "retail-accessory
use..." category to the Planned Industrial (P-M) Zone for properties located
outside of the coastal zone; and amended the ordinance regarding various
nonresidential zones to reflect that City Council is the decision-making
authority for hotels, breweries with an accessory retail component, and
nightclubs, and added separate footnotes to the Planned Industrial Zone;
and.
Adopted RESOLUTION NO. 2013-191. approving an amendment to the land
use element ofthe General Plan to amend the industrial and community
facilities guidelines, goals, objectives, and policies and implementing
programs to provide greater flexibility for conditional uses; and,
July 23, 2013 Carlsbad City Council Regular Meeting Page 7
Adopted RESOLUTION No. 2013-192, approving an amendment to the Local
Coastal Program (LCP) to simplify and streamline the development review
process for conditional use permits by assigning the approval authority to
the lowest appropriate decision-maker in the nonresidential zones, to
amend the text of the zoning ordinance to provide greater flexibility for a
variety of conditional uses in the nonresidential zones, and to amend the
commercial visitor-serving overlay zone to address minor miscellaneous
amendments relating to decision-making authority for condition uses.
AYES; Hall, Packard, Wood, Blackburn, Douglas.
NOES: None.
ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD MUNICIPAL WATER DISTRICT BOARD:
Mayor Hall adjourned to the Special Meeting ofthe Carlsbad Municipal Water District Board at 7:18 p.m.
RECONVENE;
Mayor Hall reconvened the Regular City Council Meeting at 7:20 p.m. with five Coundl Members present.
RECESS:
Mayor Hall declared a recess at 7:21 p.m.
RECONVENE;
Mayor Hall reconvened the Regular City Coundl Meeting at 7:27 p.m. with five Coundl Members present.
DEPARTMENTAL AND CITY MANAGER REPORTS;
24. AB #21.323 - INITIATION OF PUBLIC REVIEW PROCESS FOR THE DRAFT 2013-2021 HOUSING
ELEMENT.
Senior Planner Jennifer Jesser gave the staff report and PowerPoint presentation (on file in the Office of
the City Clerk).
In response to an inquiry from Mayor Hall, Principal Planner Dave De Cordova explained that the level of
CEQA review is dependent upon whether or not significant changes need to be made to the housing
element.
ACTION; On a motion by Mayor Pro Tem Packard, Council adopted RESOLUTION NO.
2013-194. supporting initiation of the public review process for the draft
2013-2021 Housing Element; and, the submission ofthe draft to the State
of California Department of Housing and Community Development for
initial review.
AYES; Hall, Packard, Wood, Blackburn, Douglas.
NOES; None.
July 23, 2013 Carlsbad City Council Regular Meeting Page 8
City Attorney Celia Brewer announced that a citizen inquired about a recent case decision of the
California courts regarding density bonuses, and how inclusionary units are counted towards the
bonuses. She added that the city will address state law changes through amendments to the Carlsbad
Municipal Code.
25. AB #21.324-CITIZEN PRESENTATION REGARDING BEACH FRONT IMPROVEMENTS.
Mr. Fred Briggs ofCarlsbad gave Council a PowerPoint presentation (on file in the Office ofthe City Clerk)
regarding the current status ofthe beach area from Cannon Road to the Buena Vista Lagoon and what
improvements he proposed the City could implement to enhance the area.
26. AB #21.325 - HOUSING COMMISSION APPOINTMENT.
ACTION; On a motion by Mayor Hall, Coundl adopted RESOLUTION NO. 2013-195.
appointing Susan Igoe to the Housing Commission.
AYES; Hall, Packard, Wood, Blackburn, Douglas.
NOES; None.
27. AB #21.326 - TRAFFIC SAFETY COMMISSION APPOINTMENTS.
ACTION; On a motion by Mayor Hall, Coundl adopted RESOLUTION NO. 2013-196.
appointing Fred Muir and RESOLUTION NO. 2013-197, appointing Chuck
Hunter to the Traffic Safety Commission.
AYES; Hall, Packard, Wood, Blackburn, Douglas.
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.
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:
Saturday, August 10, 2013 - 11:30 a.m.
Oceanside American Legion Post 146 4^^ Annual Law and Order Awards Ceremony and Luncheon
Oceanside Elks Lodge
444 Country Club Lane, Oceanside
July 23, 2013 Carlsbad City Council Regular Meeting Page 9
Tuesday, August 20, 2013 - 9:00 a.m. - 11:00 a.m.
Carlsbad City Council Meeting
Faraday Administration Center
1635 Faraday Avenue, Carlsbad
Friday, August 23, 2013 - 11:00 a.m. - 1:30 p.m.
City of Carlsbad Chamber and Chamber of Commerce State of the City Luncheon
Sheraton Carlsbad Resort and Spa
5480 Grand Pacific Drive, Carlsbad
Monday, August 26, 2013 - 6:00 p.m.
State ofthe City Video Presentation
Schulman Auditorium at Carlsbad City Library
1775 Dove Lane, Carlsbad
ADJOURNMENT;
By proper motion, the Regular Meeting of July 23, 2013 was adjourned at 8:00 p.m.
BARBARA ENGLESON
City Clerk