HomeMy WebLinkAbout2011-05-24; City Council; Minutes (2)MINUTES
MEETING OF: CITY COUNCIL (Regular Meeting)
DATE OF MEETING: May 24, 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, 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 Tern Kulchin, the minutes of the following meetings were
unanimously approved as presented:
Minutes of the Joint Special Meeting held April 26, 2011.
Minutes of the Regular Meetings held April 26, 2011.
Minutes of the Special Meeting held hay 5, 2011.
Minutes of the Special Meeting held May 10, 2011.
Minutes of the Regular Meeting held May 10, 2011.
Minutes of the Joint Special Meeting held May 10, 2011.
PRESENTATIONS:
Council Member Kulchin presented a proclamation in honor of National Historic Preservation
month to National Historic Preservation Committee commissioners Joyce Smith, Chris Garcia,
Tom Wachter, and Murray Levy.
Deputy Library Director Suzanne Smithson presented awards to the winners of the Third Grade
Art Contest "Drawing on Carlsbad's Past".
Council Member Douglas presented a proclamation in recognition of Water Watchers 2011 and
National Aquatics Month to Aquatics Supervisor Carl Pope and Fire Captain Luis Osuna.
Recreation Area Manager Kevin Granse recognized a donation from Carlsbad Lightning Soccer
Club in support of the Opportunity Grants Program from Mr. Bob Lombard.
May 24, 2011 Carlsbad City Council Meeting Page 2
CONSENT CALENDAR:
Item Nos. 1, 4 and 10 were pulled for discussion.
WAIVER OF ORDINANCE TEXT READING:
Council waived the reading of the text of all Ordinances and Resolutions at this Meeting.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council affirmed the
action of the Consent Calendar, Items #2, #3, #5, #6, #7, #8, #9
and #11 as follows:
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
2. AB #20,549 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2011-095. accepting a donation of cash and in-kind
services from Carlsbad Lightning Soccer Club in support of the Parks and Recreation
Department; and, appropriating said funds to the Parks and Recreation Opportunity
Grant Revenue account.
3. AB #20.550 - ACCEPTANCE OF EQUIPMENT.
Council adopted RESOLUTION NO. 2011-096, accepting license plate reader
equipment funded by the 2009 Urban Area Security Initiative (UASI) grant program for
domestic disaster preparedness for incidents of terrorism, and the Office of National
Drug Control Policy's Project Roadrunner.
5. AB #20,552 - AUTHORIZATION TO BID
Council adopted RESOLUTION NO. 2011-098, authorizing the City Clerk to advertise
bids for the Lake Calavera Preserve EMP Grant Fencing, Project No. SS 09-01 (B).
6. AB #20,553 - APPROVE INITIATION OF PROCEEDINGS FOR THE CITY'S STREET
LIGHTING AND LANDSCAPING DISTRICT NO. 1 FOR FISCAL YEAR 2011-12.
Council adopted RESOLUTION NOS. 2011-099. 2011-100 AND 2011-101, approving
initiating proceedings and ordering the preparation of an Engineer's Report for a Special
Maintenance District; and, approving the Preliminary Engineer's Report; and, setting a
public hearing for June 28, 2011.
7. AB #20,554 - APPROVE INITIATION OF PROCEEDINGS FOR THE CITY'S STREET
LIGHTING AND LANDSCAPING DISTRICT NO. 2 FOR FISCAL YEAR 2011-12.
Council adopted RESOLUTION NOS. 2011-102. 2011-103 AND 2011-104, approving
initiating proceedings and ordering the preparation of an Engineer's Report for a Special
Maintenance District; and, approving the Preliminary Engineer's Report; and, setting a
public hearing for June 28, 2011.
8. AB #20,555 - APPROVE AN AMENDMENT TO CONTRACT.
Council adopted RESOLUTION NOS. 2011-105 AND 2011-106, approving an increase
in the contract amount; and, authorizing the City Manager to sign Change Order 17 for
the widening of Olivenhain Road and Rancho Santa Fe Road; and, accepting the work
as complete, and directing recordation of the Notice of Completion.
May 24, 2011 Carlsbad City Council Meeting Page 3
9. AB #20,556 - APPROVE 2011-2012 ACTION PLAN FOR THE COMMUNITY
DEVELOPMENT BLOCK GRANT (CDGB) PROGRAM.
Council adopted RESOLUTION NO. 2011-107, approving the submittal of the 2011-
2012 Action Plan for the Community Development Block Grant (CDBG) Program to the
U.S. Department of Housing and Urban Development.
11- AB #20,558 - ADVERTISE FOR BIDS.
Council adopted RESOLUTION NO. 2011-110, approving plans and specifications; and,
authorizing the advertising for bids for the Calavera Hills Wastewater Treatment Plant
Demolition Project, Project No. 5507.
DISCUSSION OF CONSENT CALENDAR ITEM:
1. AB #20,548 - ACCEPTANCE OF DONATION.
Robert Woelffer, Carlsbad, President of the Coastal Rose Society came forward to address
Council regarding the activities of the Society.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2011-094, accepting a donation from the
California Coastal Rose Society of Volunteer Hours and
contributions at Magee Park during calendar year 2010.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
4. AB #20.551- AUTHORIZATION TO RESEARCH AND ISSUE A REPORT ON
AGRICULTURAL CONVERSION MITIGATION FEE REVENUES.
Council Member Douglas asked for clarification that the 48 acre parcel shown on the map is not
included as this endowment only covers Proposition D properties.
Community and Economic Director Gary Barberio stated that Exhibit A requires an amendment
to remove Parcel No. 211-010-24 which is owned by San Diego Gas & Electric.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2011-097 as amended, authorizing an
investigation of the feasibility of creating a dedicated fund from
the city's Agricultural Conversion Mitigation Fee revenues to
support continued agricultural use on the Cannon Road
Agriculture and Open Space Lands; and, to prepare an
informational report regarding the availability of various other
public and/or private agricultural grant funding opportunities.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
May 24, 2011 Carlsbad City Council Meeting Page 4
10. AB #20,557 - APPROVE COMBINED INCLUSIONARY HOUSING DESIGNATION AND
PURCHASE OF CREDITS - CT 05-10x2.
Following a question from Council Member Douglas, City Manager Lisa Hildabrand stated that
there was a typographical error that required correcting.
Council Member Packard recommended the interest rate of three percent be changed to reflect
the Consumer Price Index for calculating the cost of the credits.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
RESOLUTION NOS. 2011-108 and 2011-109 as amended,
approving the designation of Cassia Heights Apartments as a
Combined Inclusionary Housing Development; and, approving the
price and purchase of credits by the Tides Project.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
DEPARTMENTAL REPORTS.
Mayor Hall pulled Items #18 and #19 for discussion.
18. AB #20.564 - REQUEST FOR GRANT FUNDING.
Management Analyst Courtney Enriquez gave the staff report and Power Point presentation, on
file in the office of the City Clerk.
Further discussion on this item was delayed until later in the agenda.
19. AB #20,565 - CITIZEN PRESENTATION REGARDING BOYS AND GIRLS CLUB.
Greg Nelson, on behalf of Carlsbad Boys and Girls Club, came forward to address Council and
presented a short video titled "Great Futures Start Here".
Prior Club donors came forward in support of the Carlsbad Boys and Girls Club.
Mr. Nelson requested $500,000, or more, towards the completion of the new facility at Bressi
Ranch.
Mayor Hall asked that the item be brought back to Council as a white paper at the June 21,
2011 meeting.
The following Council Members stated that they have served on the Board of the Boys and Girls
Club:
Council Member Blackburn and his wife
Council Member Douglas
Council Member Kulchin and David Kulchin, who is currently a member of the Executive
Committee
May 24, 2011 Carlsbad City Council Meeting Page 5
ORDINANCES FOR INTRODUCTION:
12. AB #20,559 - ESTABLISH STOP CONTROL.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council introduced
ORDINANCE NO. CS-143, amending Title 10, Chapter 10.28 of
the Carlsbad Municipal Code to require stops on Calle San Felipe
at its intersection with Calle Posada.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
13. AB #20,560 - REPEAL CARLSBAD MUNICIPAL CODE RELATED TO UNIFORM
TRAFFIC CONTROL DEVICES.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council introduced
ORDINANCE NO. CS-144, repealing Title 10, Chapter 10,
Section 10.08.080 of the Carlsbad Municipal Code which adopted
the Federal Highway Administration's (FHWA) Manual on Uniform
Traffic Control Devices (MUTCD) 2003 Edition.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
ORDINANCES FOR ADOPTION:
14. AB #20,561 - ADMINISTRATION OF REFUNDS.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council introduced
ORDINANCE NO. CS-142, amending Section 3.32.030 and
Section 5.04.130 of the Carlsbad Municipal Code, relating to the
administration of refunds and adjustments.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
May 24, 2011 Carlsbad City Council Meeting Page 6
CONTINUATION OF ITEM #18
18. AB #20,564 - REQUEST FOR GRANT FUNDING CONTINUED.
Carlsbad High School Speech and Debate team members Sam Gardner and Natasha Maldi
came forward to address Council and requested funds in the amount of $8,000 to help offset
travel expenses for the team to compete at the national tournament.
Council Member Packard expressed concern at increasing the staff recommended amount of
$2,000 to $8,000 stating that the previous practice for Winning Teams requests has been to
grant 20%, with the team contributing 80%.
Following a question from Council Member Blackburn, Minnia Curtis, coach for the debate
team, stated that the team has conducted fund raising activities but there is still a shortfall to
cover expenses.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
RESOLUTION NO. 2011-114 as amended, approving the request
from the Carlsbad High School Speech and Debate Team for
grant funding.
AYES: Hall, Kulchin, Blackburn and Douglas.
NOES: Packard.
ABSENT: None.
PUBLIC COMMENT:
Angela O'Hara, Carlsbad, came forward to address Council to promote the 4th Annual Carlsbad
BeachFest.
Buzzl857@yahoo.com, a.k.a. Policewatch.org, addressed Council regarding free speech.
Pete Biltchik, Oceanside, came forward to address Council requesting safety enforcement
measures and signage for in-line skaters and roller bladders on Carlsbad Boulevard.
lla Schmidt, Carlsbad, came forward to address Council regarding the removal of trees on
Jefferson Street and the $120 fee to file an appeal.
RECESS:
Mayor Hall declared a recess at 7:50 p.m. Council reconvened at 7:55 p.m., with five members
present.
May 24, 2011
PUBLIC HEARING:
Carlsbad City Council Meeting Page 7
15. AB #20,562 - PROPOSITION D IMPLEMENTATION.
Council Member Douglas recused herself from the meeting due to a potential conflict of interest
as Ms. Douglas was a member of the Proposition D Committee and community outreach. She
left the dais at 7:56 p.m.
Community and Economic Development Director Gary Barberio gave the staff report and Power
Point presentation, on file in the office of the City Clerk.
Mayor Hall opened the public hearing at 8:10 p.m.
The following people spoke in support of Proposition D Implementation -
Monica Browning, representing the Carltas Company
Clifton Williams, representing the Charles Company
Mayor Hall closed the public hearing at 8:12 p.m.
City Attorney Ron Ball titled the Ordinances.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council introduced
ORDINANCE NO. CS-145, as amended, approving a zone code
amendment to add and enact Chapter 21.209 - Cannon Road
Agricultural/Open Space Zone (CR-A/OS) and amend Section
21.05.010 and Chapter 21.06 - Qualified Development Overlay
Zone (Q) of the Zoning Ordinance; and
ORDINANCE NO. CS-146, amending Section 21.05.030 of the
Carlsbad Municipal Code by an amendment to the zoning map to
grant a Zone Change, ZC 09-06, from the Open Space Zone (OS)
to the Cannon Road-Agricultural/Open Space Zone (CR-A/OS)
and deleting the Commercial/Visitor-Serving Overlay Zone on
approximately 244 acres generally located north of Palomar
Airport Road, along the north and south sides of Cannon Road,
east of the I-5 Freeway and west of Faraday Avenue in Local
Facilities Management Zone 13; and
ORDINANCE NO. CS-147. adopting Specific Plan Amendment
207(1) to implement Proposition D for the Cannon Road
Agricultural and Open Space Lands on property generally located
north of Palomar Airport Road, south of Cannon Road, east of
Paseo Del Norte and west of Faraday Avenue in Local Facilities
Management Zone 13; and
ORDINANCE NO. CS-148. adopting Specific Plan Amendment
144(K) to implement Proposition D for the Cannon Road
Agricultural and Open Space Lands on property generally located
north of Cannon Road, south of Agua Hedionda Lagoon, east of
the I-5 Freeway and west of Faraday Avenue in Local Facilities
Management Zone 13.
AYES: Hall, Kulchin, Blackburn and Packard.
NOES: None.
ABSENT: Douglas.
May 24, 2011 Carlsbad City Council Meeting PageS
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
RESOLUTION NO. 2011-111. adopting a negative declaration for
the Cannon Road Agricultural and Open Space Lands; and
RESOLUTION NO. 2011-112. as amended, approving a Local
Coastal Program Amendment (LCP) to amend: 1) the LCP Zone
Map, 2) the Agua Hedionda Segment LCP Land Use Plan, 3) the
Meilo II Segment LCP Land Use Plan, 4) the implementing
Ordinance of the Carlsbad Local Coastal Program (Title 21 -
Zoning) to add and enact Chapter 21.209 and to amend Section
21.05.010 and Chapter 21.06, 5) the City of Carlsbad Zoning
Map, and 6) the Carlsbad Ranch Specific Plan SP 207(1) to
implement Proposition D for the Cannon Road Agricultural and
Open Space Lands; and
RESOLUTION NO. 2011-113, adopting a Minor Site Development
Plan application fee.
AYES: Hall, Kulchin, Blackburn and Packard.
NOES: None.
ABSENT: Douglas.
Council Member Douglas returned to the dais at 8:19 p.m.
ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD MUNICIPAL WATER
DISTRICT
Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District at 8:19
p.m. with five members present.
RECONVENE CITY COUNCIL MEETING
Mayor Hall reconvened the City Council Meeting at 8:46 p.m. with five members present.
DEPARTMENTAL AND CITY MANAGER REPORT:
20. AB #20.566 - REVISION TO THE CARLSBAD RESIDENTIAL TRAFFIC MANAGEMENT
PROGRAM.
Traffic Engineer John Kim gave the staff report and Power Point presentation, on file in the
office of the City Clerk.
Following a question from Council Member Kulchin, Mr. Kim stated that speed cushions were
preferred over speed tables as an alternative for traffic calming.
May 24, 2011 Carlsbad City Council Meeting Page 9
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2011-115. approving the revised Carlsbad
Residential Traffic Management Program that establishes the
policy for traffic calming on residential streets.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: Packard.
ABSENT: 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.
ANNOUNCEMENTS:
Mayor Hall announced that Council Members have been invited to attend, and may be
participating in the following events:
Saturday, June 4, 2011 - 8:00 a.m. - 3:00 p.m.
4th Annual Carlsbad BeachFest,
Frazee State Beach,
Carlsbad, CA.
Sunday, June 5, 2011 - 2:30 p.m. - 4:00 p.m.
Carlsbad City Library Literacy Services' event,
Carlsbad Senior Center,
799 Pine Avenue,
Carlsbad, CA.
CITY MANAGER COMMENTS: None.
CITY ATTORNEY COMMENTS: None.
CITY CLERK COMMENTS: None.
ADJOURNMENT:
By proper motion, the Regular Meeting of May 24, 2011 was adjourned at 9:06 p.m.
LORRINE M. WOOD, CMC
City Clerk
DONNA HERATY
Deputy City Clerk