Loading...
HomeMy WebLinkAbout2014-04-08; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: April 8, 2014 TIME OF MEETING: 6:00 p.m. PLACE OF MEETING: City Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 CALL TO ORDER: 6:02 p.m. ROLL CALL: Hall, Packard, Wood, Schumacher, Blackburn. INVOCATION: None. PLEDGE OF ALLEGIANCE: Mayor Pro Tem Packard led the Pledge of Allegiance. APPROVAL OF MINUTES: Approved 4-1, with Council Member Schumacher abstaining on the March 11, 2014 minutes. Minutes ofthe Regular Meeting held March 11, 2014. Minutes ofthe Special Meeting held March 18, 2014. Minutes ofthe Special Meeting held March 20, 2014. PRESENTATION: Mayor Hall presented Sue Irey, Volunteer Coordinator with a proclamation recognizing Volunteer Recognition Week. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: None. CONSENT CALENDAR: Motion by Mayor Pro Tem Packard and seconded by Council Member Blackburn to approve items 1-5, and 7, motion carried unanimously, with Mayor Pro Tem Packard recusing himself on Item 2, due to a conflict of interest, he resides within the project area. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the reading ofthe text of all ordinances and resolutions at this meeting. 1. AB #21,553 - Adopted Resolution No. 2014-056, entitled, "A Resolution ofthe City Council of the City of Carlsbad, California, approving funding allocation for the 2014-2015 Community Development Block Grant Program and Participation in the Home Investment Partnership Program, authorizing the City Manager to enter into agreements related to the programs, an authorizing the submittal of an annual plan based on the approved funding allocations." April 8,2014 Page 1 2. AB #21,554-Adopted Resolution No. 2014-057, entitled, "A Resolution ofthe City Council of the City of Carlsbad, California, approving a street maintenance agreement with KLC BV Carlsbad LLC, for Buena Vista 11, Project No. CT-13-01." 3. AB #21,555 - Adopted Resolution No. 2014-058, entitled, "A Resolution of the City Council of the City of Carlsbad, California, authorizing the appropriation of additional funds and the purchase and installation of 110 decorative LED street lights in the downtown village Project No. 4018." 4. AB #21,556 - Adopted Resolution No. 2014-059, entitled, "A Resolution of the City Council of the City of Carlsbad, California, authorizing the City Manager to execute the lease agreement with New Village Arts for the City Owned property located at 2787 State Street." 5. AB #21,557 - Adopted Resolution No. 2014-060, entitled, "A Resolution ofthe City Council of the City of Carlsbad, California, establishing a (defined contribution) Money Purchase Retirement Plan forthe City Manager." ITEM 6 PULLED FOR DISCUSSION 6. AB #21,558 - Adopted Resolution No. 2014-061, entitled, "A Resolution of the City Council of the City of Carlsbad, California, approving an extension of the professional services agreement with Urban Place Consulting for the Village Revitalization Partnership." Presentation via PowerPoint by Steve Gibson and Ashley Westman of Urban Place Consulting Group, Inc. Spoke in Support: Doug Avis, Roni Mayben, Rod Layden, Deb Ferraro, Jeff Rasack. ACTION: Motion by Council Member Blackburn and seconded by Council Member Wood to approve, motion carried 3-2, with Mayor Hall and Mayor Pro Tem Packard absent. 7. AB #21,559 - Adopted Resolution No. 2014-062, entitled, "A Resolution of the City Council of the City of Carlsbad, California, authorizing out-of-state travel for the Information Technology Operations Manager to attend the Gartner Infrastructure and Operations Management Summit in Orlando, Florida." Mayor Hall and Mayor Pro Tem Packard left the Council Chamber at 6:08 p.m. and returned to the dais at 6:50 p.m. DEPARTMENTAL AND CITY MANAGER REPORT: 13. AB #21,563 - Update from Urban Place Consulting Group, Inc. regarding the Village Revitalization Partnership. PowerPoint Presentation given by Steve Gibson and Ashley Westmann of Urban Place Consulting Group Inc. on the status ofthe revitalization project in the Village. ACTION: Receive and File. ORDINANCES FOR ADOPTION: 8. AB #21,560 - Second reading and adoption of Ordinance No. CS-247, entitied, "An Ordinance ofthe City of Carlsbad, California, amending Title 10, Chapter 10.44 ofthe Carlsbad Municipal Code by revision of Section 10.44.210(c) to reduce the 40 mile per hour speed limit upon Alicante Road from Poinsettia Lane to Gateway Road to 30 miles per hour." City Attorney Brewer read the ordinance by title only. ACTION: Motion by Mayor Pro Tem Packard and seconded by Council Member Blackburn to approve, motion carried unanimously. 9. AB #21,565 - Second reading and adoption of Ordinance No. CS-248, entitled, "An Ordinance of the City of Carlsbad, California, approving an amendment to the Car Country Specific Plan, SP 19(j) to 1) Update the Car Country comprehensive sign program by modifying existing sign standards and to streamline the permit and review process for minor improvements." City Attorney Brewer read the ordinance by title only. ACTION: Motion by Mayor Pro Tem Packard and seconded by Council Member Blackburn to approve, motion carried unanimously. 10. AB #21,561 - Second reading and adoption of Ordinance No. CS-249, entitled, "An Ordinance of the City of Carlsbad, California, approving a Zone Code Amendment to Ordinance CS-191, to remove text that specifies the number of persons allowed per transitional and supportive housing unit; amend the transitional and supporting housing definitions to state they are residential uses subject to only those restrictions that apply to other residential uses ofthe same type in the same zone; and make other related, minor changes." City Attorney Brewer read the ordinance by title only. ACTION; Motion by Mayor Pro Tem Packard and seconded by Council Member Blackburn to approve, motion carried unanimously. PUBLIC COMMENT: Renee Glotzbach spoke about the effects of drinking and driving. Keith Lewinger provided an update on the Metropolitan Water District meeting he attended regarding the approval ofthe 2015-2017 budget as well as the drought conditions in Northern California. Carla Keehn, introduced herself as a candidate running for Superior Court in the June 3, 2014 election. Mayor Hall adjourned the Regular Meeting to the Special Meeting of the Community Development Commission at 7:16 p.m., with five Board Members present. APPROVAL OF MINUTES: Motion by Vice Chairman Packard, seconded by Board Member Blackburn to approve, 4-1, with Board Member Schumacher abstaining. Minutes ofthe Joint Special Meeting held June 11, 2013. PUBLIC HEARING: 11. AB #437 - Adoption of Resolution No. 527, entitled, "A Resolution of the Community Development Commission of the City of Carlsbad, California, authorizing the chairperson of the Community Development Commission to execute the Public Housing Agency (PHA) Certification of Compliance with the PHA Plans and related regulations and approving the annual PHA Plan for Fiscal Year 2014 and Administrative Plan for the Section 8 Housing Choice Voucher Program for submission to the U.S. Department of Housing and Urban Development (HUD)." Bobbi Nunn, Housing Program Manager via PowerPoint Presentation provided an overview ofthe Housing program. Board Member Schumacher inquired as to how the Fair Market Value of Rent is determined. Ms. Nunn described the survey that is conducted throughout the County to determine the overall rent amount. Vice Chairman Packard confirmed the housing wait list has been closed since 10/01/2005. ACTION: Motion by Vice Chairman Packard and seconded by Board Member Blackburn to approve, motion carried unanimously. Mayor Hall reconvened the Carlsbad City Council meeting at 7:34 p.m. with five Council Members present. DEPARTMENTAL AND CITY MANAGER REPORTS Cont'd: 12. AB #21,562-Adopted Resolution Nos. 2014-063 and 2014-064, entitied, "A Resolution ofthe City Council ofthe City of Carlsbad, California, appointing one member (Victoria Scully) to the Planning Commission," and "A Resolution of the City Council of the City of Carlsbad, California appointing one member (Kerry Siekmann) to the Planning Commission." ACTION: Motion by Mayor Hall and seconded by Mayor Pro Tem Packard to approve, motion carried unanimously. 14. AB #21,564 - Adopted Resolution No. 2014-065, entitled, "A Resolution of the City Council of the City of Carlsbad, California, issuing a report describing the measures taken to alleviate the condition which led to the adoption of Ordinance CS-217 prohibiting mini-satellite wagering within the City of Carlsbad. Presentation by Associate Planner Kevin Pointer, provided via PowerPoint Presentation. ACTION: Motion by Mayor Pro Tem Packard, seconded by Council Member Blackburn to approve, motion carried unanimously. PUBLIC COMMENT: 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: Friday, April 11, 2014 - 5:00 to 6:30 p.m. City of Carlsbad Annual Volunteer Appreciation Event Library and Cultural Arts Department Ruby G. Shulman Auditorium 1775 Dove Lane Carlsbad, CA Saturday, April 12, 2014-11:00 a.m. to 2:00 p.m. City of Carlsbad Senior Commission's Volunteer Recognition Event Carlsbad Senior Center 799 Pine Avenue Carlsbad, CA Tuesday, April 15, 2014 - 9:00 a.m. to 11:00 a.m. Carlsbad City Council Meeting Faraday Administration Center 1635 Faraday Avenue Carlsbad, CA ADJOURNMENT: By proper motion, the Regular Meeting of April 8, 2014 was adjourned at 7:45 p.m. Shelley CoN|n3l CMC Assistant City Clerk