HomeMy WebLinkAbout2015-09-01; City Council; MinutesMINUTES
MEETING OF: CITY OF CARLSBAD CITY COUNCIL
(Regular Meeting)
DATE OF MEETING: September 1, 2015
TIME OF MEETING: 6:00 p.m.
PLACE OF MEETING: City Council Chamber, 1200 Carlsbad Village Drive, Carlsbad, CA 92008
CALL TO ORDER: 6:00 p.m.
ROLL CALL: Hall, Blackburn, Schumacher, Wood, Packard
INVOCATION: Pastor Rudy Topeke, Vista Assembly, delivered the invocation.
PLEDGE OF ALLEGIANCE: Council Member Wood led the Pledge of Allegiance.
APPROVAL OF MINUTES: None.
PRESENTATIONS:
Presentation of proclamation in recognition of Constitution Week to Wanda Prosser,
representing Regents ofthe Santa Margarita Chapter Daughters ofthe American Revolution.
Presentation of proclamation in recognition of Carlsbad Historical Society 40-year anniversary to
Virginia Unanue, President, German Gutierrez, Treasurer, and Susan Gutierrez, Secretary.
PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: None.
CONSENT CALENDAR:
Motion by Mayor Pro Tem Blackburn and seconded by Council Member Schumacher to approve
items 1-3, motion carried unanimously.
WAIVER OF ORDINANCE TEXT READING:
This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting.
1. AB #22,074 - Approval of Resolution No. 2015-226, reappointing Jason Hansen and Jodi
Rudick Stein to the Parks and Recreation Commission.
2. AB #22,075 - Approval of Resolution No. 2015-227, appointing Patrick Goyarts to the Parks
and Recreation Commission.
September 1, 2015 Carlsbad City Council Regular Meeting Page 2
3. AB #22,076 - Approval of Resolution No. 2015-228, authorizing settlement of Workers'
Compensation Claim of Torrey Cluett for $157,000.
ORDINANCE FOR INTRODUCTION: None.
ORDINANCES FOR ADOPTION: None.
PUBLIC COMMENT:
Kirk Gibson addressed council regarding the Camlno Hills Drive slope and street.
John Earle addressed council regarding the 85715 Plan.
PUBLIC HEARING:
4. AB #22,077 - Introduction of Ordinance No. CS-284, amending Section 21.05.030 of the
Carlsbad Municipal Code by an amendment to the zoning map to grant a zone change from
One-Family Residential (R-l) to Residential Density Multiple (RD-M) for 0.38-acre parcel
located at 438 Tamarack Avenue, within Local Facilities Management Zone 1; and,
approval of Resolution No 2015-229, approving: 1) a determination per CEQA that the project
is consistent with the General Plan EIR, and 2) a Local Costal Program Amendment to change
the zoning from R-l to RD-M on a parcel located at 438 Tamarack Avenue. Case Name:
Henkins Zone Change, LCPA 15-01.
Interim City Manager Kathy Dodson introduced the item and Associate Planner Carl Stiehl
provided the report and a PowerPoint presentation.
Speakers: Marklyn Retzer, Bill Hoffman.
ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion
carried unanimously to introduce Ordinance No. CS-284.
DEPARTMENTAL AND CITY MANAGER REPORTS:
5. AB #22,078 - Approval of Resolution No. 2015-230, declaring its intention to initiate a zoning
ordinance amendment to allow indoor shooting ranges in the Planned Industrial Zone (P-M)
with approval of a Conditional Use Permit and subject to other appropriate use regulations,
such as operational standards and distance buffers.
Interim City Manager Kathy Dodson introduced the item and City Planner Don Neu provided
the report and PowerPoint presentation (on file in the office ofthe City Clerk).
Speakers in Support: Mike Howes, Lisa Gunther, Gary Gonsalves, Taylor Bloom, Wendy Hauffen.
September 1, 2015 Carlsbad City Council Regular Meeting PageB
ACTION: Motion by Mayor Pro Tem Blackburn, seconded by Council Member Wood, motion
carried unanimously to approve Resolution No. 2015-230.
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;
City Council Members have been invited, and may be participating, in the upcoming events:
Thursday, September 10, 2015 - 5:30-8:00 p.m.
La Costa Film Festival
Omni La Costa Resort & Spa
2100 Costa Del Mar Rd
Carlsbad, CA
Tuesday, Sept. 15, 2015 - 9:00 -11:00 a.m.
Carlsbad City Council Meeting
City of Carlsbad Faraday Administration Building
1635 Faraday Ave
Carlsbad, CA
Thursday, Sept. 17, 2015 - 5:00 p.m.
City of Carlsbad Citizens Academy
City Council Chambers
1200 Carlsbad Village Drive
Carlsbad, CA
ADJOURNMENT:
Meeting was adjourned at 6:54 p.m.
Shelley Collins, C
Assistant City Cle