Loading...
HomeMy WebLinkAbout2021-02-02; Beach Preservation Commission; AgendasCITY OF CARLSBAD MEETING OF THE BEACH PRESERVATION COMMISSION AGENDA FEB. 2, 2021, 4:00 PM How to Watch Watch the livestream and replay past meetings on the city website, www.carlsbadca.gov How to Participate • Per State of California Executive Order N-29-20, and in the interest of public health and safety, we are temporarily taking actions to prevent and mitigate the effects of the COVID-19 pandemic by holding beach preservation commission meetings and other public meetings electronically or by teleconferencing. • All public meetings will comply with public noticing requirements in the Brown Act and will be made accessible electronically to all members of the public seeking to observe and address the beach preservation commission. • Beach preservation commission meetings can be watched via livestream or replayed on the city website at www.carlsbadca.gov. • You can participate in the meeting by e-mailing your comments to parks and recreation department at parksandrec@carlsbadca.gov, subject line beach preservation commission, prior to commencement of the agenda item. Your comment will be transmitted to the beach preservation commission at the start of the agenda item. • If you desire to have your comment read into the record at the beach preservation commission meeting, please indicate so in the first line of your e-mail and limit your e-mail to 500 words or less. • Emails will be read for three minutes each, unless the presiding officer (usually the chair) changes that time. • These procedures shall remain in place during the period in which state or local health officials have imposed or recommended social distancing measures. IN THE EVENT A QUORUM OF THE BEACH PRESERVATION COMMISSION LOSES ELECTRICAL POWER OR SUFFERS AN INTERNET CONNECTION OUTAGE THAT IS NOT CORRECTED WITHIN 15 MINUTES, THE MEETING WILL AUTOMATICALLY BE ADJOURNED. ANY ITEMS NOTICED AS PUBLIC HEARINGS WILL BE CONTINUED TO THE NEXT REGULARLY SCHEDULED MEETING OF THE BEACH PRESERVATION COMMISSION. ANY OTHER AGENDA ITEMS THE COMMISSION HAS NOT TAKEN ACTION ON WILL BE PLACED ON A FUTURE AGENDA. "All persons requiring assistance or auxiliary aids in order to effectively participate may contact Beach Preservation Commission at least 24 hours prior to the meeting to arrange for reasonable accommodations." I. CALL TO ORDER: 4:00 PM II. ROLL CALL III. PLEDGE OF ALLEGIANCE IV. APPROVAL OF MINUTES: Dec. 1, 2020, Beach Preservation Commission Meeting V. PRESENTATIONS: None VI. CONSENT CALENDAR: None All items listed under consent calendar are considered routine and will be enacted by one motion as listed, unless an item is requested to be removed for discussion by a Commission member. PUBLIC COMMENT: In conformance with the Brown Act and California Executive Order No. N-29-20, a total of 15 minutes is provided so members of the public participate in the meeting by submitting comments as provided on the front page of this agenda. The clerk will read comments as requested up to a total of 15 minutes. All other comments requested to be read by the clerk will trail until the end of the meeting. In conformance with the Brown Act, no Council action can occur on these items. VII. DEPARTAMENTAL REPORTS 1. SR # 0202-1 LOCAL COASTAL PROGRAM LAND USE PLAN UPDATE Community & Economic Development staff will present an overview of the city’s draft Local Coastal Program Land Use Plan update. 2. SR # 0202-2 REVIEW OF CARLSBAD SHORELINE OWNERSHIP AND MANAGEMENT Parks & Recreation staff will present an overview of the ownership, management and maintenance of the Carlsbad shoreline and provide a glossary of the shoreline preservation terminology. 3. SR # -0202-3 STATE OF CA DEPARTMENT OF PARKS AND RECREATION ACTIVITIES Parks & Recreation staff will provide a summary of activities on behalf of State of California Department of Parks & Recreation, San Diego Coast District, North Sector. The remainder of the categories is for reporting purposes. In conformance with the Brown Act, no public testimony and no Commission action can occur on these items. I I I I COMMISSIONER/COMMITTEE REPORTS: ANNOUNCEMENTS - SANDAG Shoreline Preservation Working Group Schedule AGENDA ITEMS FOR FUTURE COMMISSION MEETINGS: ADJOURNMENT ATTACHMENTS Summary Reports A. Arts Commission Meeting – Dec. 3, 2020 B. Park & Recreation Commission Meeting – Nov 16, 2020 C. Housing Commission Meeting – Jan. 14, 2021 D. Library Board of Trustees Meeting – Dec. 9, 2020 E. Planning Commission Meeting – Jan. 20, 2021 F. Senior Commission Meeting – Nov. 5, 2020 Memorandum December 3, 2020 To: Mayor Hall Mayor Pro Tem Blackburn Council Members Bhat-Patel and Schumacher From: Richard Schultz, Cultural Arts Manager Re: Summary of Dec. 3, 2020 Arts Commission Meeting 1. Minutes of the Art Commission meeting held on Nov. 5, 2020. ACTION: Approved minutes as revised – 6/0/1/0 (Jadhav absent) 2. The commissioners were updated on current and upcoming temporary public art projects. 3. The Arts Commissioners participated in a discussion, exploring the future direction of Community Arts Grants. RS: dh cc: City Manager Chief Operations Officer Deputy City Managers Department Directors Boards & Commissions Liaisons Library and Cultural Arts Cultural Arts Office 1775 Dove Lane  Carlsbad, CA 92011  760-602-2090  ARTS COMMISSION Summary Memorandum Nov. 17, 2020 To: Mayor Hall Mayor Pro Tem Blackburn Council Members Bhat-Patel and Schumacher From: Charlene Buckalew, Administrative Secretary Via: Kyle Lancaster, Parks & Recreation Director Re: SUMMARY OF NOV. 16, 2020 PARKS & RECREATION COMMISSION MEETING ROLL CALL Present: Chair Luna, Vice Chair Martinez, Commissioners Simons and Thorp Absent: Commissioners Livingston and Allemann ANNOUNCEMENTS None APPROVAL OF MINUTES By proper motion, the minutes of the Oct. 19, 2020 Parks & Recreation Commission meeting were approved. Approved 3-0-1-2 PRESENTATIONS None CONSENT CALENDAR None PUBLIC COMMENT None DEPARTMENT REPORTS 1. SR # 1120-1 NAMING OF THE PARK AT THE BUENA VISTA RESERVOIR SITE Parks & Recreation Director Kyle Lancaster presented the City Council Policy background and intentions for the naming or renaming of parks. Mr. Lancaster went over the policy and criteria for granting of naming rights. Mr. Lancaster gave a brief background on the history of the Buena Vista Reservoir site. In 2014, several residents expressed an interest in turning the site into a small park. In 2017, Community Benefit and Settlement Agreements were entered into by six parties. Those agreements obligate Lennar Homes to construct this park. The original concrete shell that formed the reservoir will be demolished with construction however, an existing water tank will be refurbished as a monument sign for the park entry, and a water pump station will continue to be serviced by the Carlsbad Municipal Water District. Mr. Lancaster provided the recommendation received by another party from the agreements. The Friends of Buena Vista Reservoir sent an email indicating their recommendation would be option one - naming the park the Buena Vista Reservoir Park. The City Council will be presented with the following three options on Nov. 17, 2020: 1) Adopt a resolution naming the park the “Buena Vista Reservoir Park,” or 2) Direct staff to solicit written proposals for naming the park and return to City Council for further consideration, or 3) Provide other direction as appropriate. The Parks & Recreation Commission was asked to advise staff as to which of these three options it recommends for City Council action. After a discussion, the Commission moved to recommend option one to the City Council. Approved 4-0-0-2 2. SR # 1120-2 ADOPTION OF WORK PLAN FOR FISCAL YEAR 2020-21 The commission reviewed the draft Parks & Recreation Commission Work Plan for fiscal year 2020-21 and moved to approve the work plan and recommend adoption by the City Council. Approved 4-0-0-2 3. SR # 1120-3 DEPARMENT REPORT Recreation Services Manager Mike Pacheco and Parks Services Manager Tim Selke reported on recently completed, ongoing and upcoming Parks & Recreation Department programs, events and park projects. Mr. Pacheco and Mr. Selke were available for clarifying questions from the Commission, of which there were none. cc: Scott Chadwick, City Manager Geoff Patnoe, Assistant City Manager Gary Barberio, Deputy City Manager Community Services Department Directors Boards & Commissions Liaisons Parks & Recreation Commissioners Community Development Department Housing Services 1200 Carlsbad Village Drive  Carlsbad, CA 92008  760-434-2810 t Memorandum January 20, 2021 To: Mayor Hall Mayor Pro Tem Blackburn Council Members Acosta, Bhat-Patel and Schumacher From: David de Cordova, Housing Services Manager Re: SUMMARY OF THE JAN. 14, 2021, HOUSING COMMISSION MEETING Jan. 14, 2021, Housing Commission 1. Roll call - Commissioners present: Nguyen-Cleary, Manzano, Evans, Cortes-Torres and Cole. Others attending: Housing Services Manager David de Cordova, Bobbi Nunn, Housing Program Manager, Holly Nelson, Senior Homeless Program Manager and Administrative Secretary Patricia Crescenti. 2. The December 3, 2020, Special Housing Commission meeting minutes were approved (5-0) 3. The December 10, 2020, Housing Commission meeting minutes were approved with two changes (5-0). 4. Bobbi Nunn, Housing Program Manager, gave a presentation on the Carlsbad Public Housing Agency Fiscal Year 2021 Annual Plan. The resolution 2021-001 was approved and recommended to the Community Development Commission (5-0). 5. Holly Nelson, Senior Homeless Program Manager, gave an informational presentation on the Homeless Response Activities and Updates. The Housing Commission received the presentation. 6. David de Cordova, Housing Services Manager, gave a presentation on the 2020 Housing Commission Work Plan Annual Report and 2021 Housing Commission Work Plan. The resolution 2021-002 was approved, recommending receipt and approval to the City Council (5-0). cc: Scott Chadwick, City Manager Geoff Patnoe, Assistant City Manager Gary Barberio, Deputy City Manager Community Services Laura Rocha, Deputy City Manager Administrative Services Paz Gomez, Deputy City Manager Public Works Department Directors Board & Commission Liaisons Housing Commissioners {'cityof Carlsbad Library and Cultural Arts 1775 Dove Lane  Carlsbad, CA 92011  760-602-2011www.carlsbadlibrary.org Memorandum December 10, 2020 To: Mayor Hall Mayor Pro Tem Blackburn Council Members Bhat-Patel and Schumacher From: Suzanne Smithson, Library & Cultural Arts Director Re: Summary of December 9, 2020 Library Board of Trustees Meeting 1. Minutes of the Library Board of Trustees meeting held on September 23, 2020. ACTION: Approved Minutes as presented – 3/0/1/1 (Parsons – Absent, DeForest - Abstain). Minutes of the Library Board of Trustees meeting held on October 28, 2020. ACTION: Approved Minutes as presented – 3/0/1/1 (Parsons – Absent, McBride - Abstain). 2. The board received the monthly library report for October 2020. 3. The board received an update and presentation on library services during COVID-19. 4. The board approved the 2021 Library Board of Trustees meeting schedule. ACTION: Approved - 4/0/1/0 (Parsons - Absent). 5. The board participated in a discussion about the information they are receiving and would like to receive in our monthly reports led by Senior Management Analyst Fiona Everett and Deputy Library Director Sheila Crosby. SS: jd cc: Scott Chadwick, City Manager Geoff Patnoe, Assistant City Manager Gary Barberio, Deputy City Manager Laura Rocha, Deputy City Manager Paz Gomez, Deputy City Manager Department Directors Board & Commission Liaisons LIBRARY BOARD OF TRUSTEES Summary Community Development Department Planning Division 1635 Faraday Avenue  Carlsbad, CA 92008  760-602-4600  760-602-8560 fax Memorandum Jan. 26, 2021 To: Mayor Hall and Council Members From: City Planner Re: Summary of Planning Commission Meeting of Jan. 20, 2021 APPROVAL OF MINUTES: By a 6/0/1 vote (Commissioner Geldner absent), the Planning Commission approved as amended the minutes of the Dec. 2, 2020 Planning Commission meeting. 1. CUP 2020-0006/CDP 2020-0031 – FUTURES ACADEMY AT CARLSBAD – By a 6/0/1 vote (Commissioner Geldner absent), the Planning Commission approved on consent a Conditional Use Permit and Coastal Development Permit to operate an approximately 2,850-square-foot private school which involves one-to-one or small group instruction for students between sixth and 12th grade. The school proposes to have a maximum of 35 students and 14 staff members onsite at a time. The private school is located at 705 Palomar Airport Road, Suite 340, an existing office suite within a three-story office building, generally located south of Palomar Airport Road and east of Avenida Encinas. The project is in the Industrial (M) zone and Local Facilities Management Zone 3. 2. GPA 16-04/ZC 16-03/LCPA 16-04/ SDP 16-20/CDP 16-31/HMP 16-04/MS 2018-0005 (DEV13018) WEST OAKS – By a 6/0/1 vote (Commissioner Geldner absent), the Planning Commission recommended approved of 1) adoption of a Mitigated Negative Declaration, Mitigation Monitoring and Reporting Program and Addendum; 2) approval of a General Plan Amendment, Zone Change, and Local Coastal Program Amendment to modify the land use on a 12.53-acre site from Planned Industrial (PI) land use designation and Planned Industrial (P-M) zoning to Residential (R-30) land use designation and Residential Density-Multiple (RD-M) zoning, and reconfigure the Open Space (OS) land use designation and (OS) zoning boundaries on the site to accommodate required emergency access and preserve on-site habitat and habitat buffer areas; and 3) approval of a Site Development Plan, Coastal Development Permit, Habitat Management Plan Permit, and Minor Subdivision for the construction of 192 multifamily residential units located southwest of the intersection of Palomar Airport Road and Palomar Oaks Way within the Mello II Segment of the Local Coastal Program and Local Facilities Management Zone 5. The project is located within the appeal area of the California Coastal Commission. 3. CDP2020-0004 (DEV 2019-0124) – MUHE ADDITION – By a 6/0/1 vote (Commissioner Geldner absent), the Planning Commission approved a Coastal Development Permit to allow for the construction of 4,004 square feet of additions to an existing single-family residence located at 2373 Jefferson Street within the Mello II Segment of the city’s Local Coastal Program and Local Facilities C cityof Carlsbad Planning Commission Summary January 20, 2021 Page 2 Management Zone 1. The project site is within the appealable area of the California Coastal Commission. 4. AMEND 2020-0008 (DEV14024) – HOOVER STREET SUBDIVISION – By a 6/0/1 vote (Commissioner Geldner absent), the Planning Commission continued to February 3, 2021 at the applicant’s request an appeal of the City Planner’s decision denying a request to amend a condition of approval of Tentative Parcel Map MS 14-05, a four-lot subdivision project located at 4276 Adams Street. 5. CT 2019-0004/PUD 2019-0004/CDP 2019-0012 (DEV2018-0087) – 330 CHINQUAPIN AVENUE – By a 6/0/1 vote (Commissioner Geldner absent), the Planning Commission approved a Tentative Tract Map, Planned Development Permit and Coastal Development Permit to allow the demolition of a single-family home and the development of a seven-unit, residential air-space condominium project on a 0.44-acre site located at 330 Chinquapin Avenue, within the Mello II Segment of the Local Coastal Program and within Local Facilities Management Zone 1. The project site is located within the appealable area of the California Coastal Commission. 6. GPA 2019-0003 (PUB 2019-0009) – OVERVIEW OF DRAFT 2021-2029 HOUSING ELEMENT – The Planning Commission received an informational presentation overviewing the draft General Plan Housing Element. Don Neu, City Planner c: City Manager City Attorney Committee Liaisons Deputy City Managers City Council Department Heads Senior Center, 799 Pine Avenue  Carlsbad, CA 92008  760-602-4650 t Memorandum November 10, 2020 To: Mayor Hall Mayor Pro Tem Blackburn Council Members Bhat-Patel and Schumacher From: Megan Whitehead, Senior Office Specialist Via: Mike Pacheco, Recreation Services Manager Re: SUMMARY OF NOVEMBER 5, 2020 SENIOR COMMISSION MEETING ROLL CALL Present: Chair Rodenhausen, Vice Chair Wilson, Commissioners Mehan and Rangus. Absent: Commissioner Sachs ANNOUNCEMENTS None. APPROVAL OF MINUTES By proper motion, the minutes for the senior commission meeting of March 5, 2020 were approved. Approved 4-0-0-1 PRESENTATIONS Special recognition of Nolan Mejia for his founding and creation of Grocery Grab, Carlsbad resident and Sage Creek High School senior. The program provides free food shopping and delivery services for Carlsbad senior residents. CONSENT CALENDAR None PUBLIC COMMENT None DEPARTMENT REPORTS 1. SR # 1120-1 AGE FRIENDLY CARLSBAD ACTION PLAN David Graham, Chief Innovation Officer and Joe Stewart, Management Analyst for the City of Carlsbad Office of Innovation and Economic Development presented the results of the Age-Friendly Carlsbad survey and discussed next steps for community conversations. 2. SR # 1120-2 ADOPT SENIOR COMMISSION MEETING CALENDAR The Commission discussed and adopted the meeting calendar for Fiscal Year 2020-2021. Approved 4-0-0-1 {'cityof Carlsbad 3. SR # 1120-3 SENIOR COMMISSION WORK PLAN FOR FY 2020-21 The Commission reviewed, edited as needed, and adopted the work plan for fiscal year 2020-21. Approved 4-0-0-1 4. SR # 1120-4 DEPARTMENT REPORT The Commission received a report on recently completed and upcoming Senior Center activities and programs, as well as other topics of interest by Recreation Area Manager Margaret Hamer. COMMITTEE/CITY COUNCIL REPORTS The commission received an oral report from Commissioner Mehan who represents the Senior Commission on the Community Development Block Grant (CBDG) committee. cc: Scott Chadwick, City Manager Geoff Patnoe, Assistant City Manager Gary Barberio, Deputy City Manager Community Services Department Directors Boards & Commissions Liaisons Senior Commissioners