Loading...
HomeMy WebLinkAbout1989-12-12; City Council; Minutes1 L 0 e MINUTES Meeting of : CITY COUNCIL (Regular Meeting) Date of Meeting: December 12, 1989 Time of Meeting: 6:OO p.m. Place of Meeting: City Council Chambers r CALL TO ORDER: Mayor Lewis called the Meeting to order at 6:OO p.m. ROLL CALL was taken by the City Clerk, as follows: Present: Council Members Lewis, Kulchin, Pettine, Mamaux and Larson. Absent: None. APPROVAL OF MINUTES: (One Motion) Minutes of the Regular Meeting held November 21, 1989, were approved as presented. Minutes of the Adjourned Meeting held November 28, 1989, were approved as presented. Minutes of the Regular Meeting held December 5, 1989, were approved as presented. Minutes of the Adjourned Meeting held December 7, 1989, were approved as presented. CONSENT CALENDAR: Council Member Mamaux requested Item #l be removed from the Consent Calendar. Council affirmed the action of the Consent Calendar, as follows: WAIVER OF ORDINANCE TEXT READING: Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. 1. AB #10,409 - OZONE DEPLETING COMPOUNDS. This item was removed from the Consent Calendar. (84) 2. AB #10,410 - PURCHASE OF OFFICE FURNITURE. Council adopted RESOLUTION NO. 89-432, awarding bids for office furniture to O'Neill Envirocorp in the amount of $9,077.85 and Southwest Business Interiors in the amount of $11,821.09. ITEM REMOVED FROM THE CONSENT CALENDAR: (62) 1. AB #10,409 - OZONE DEPLETING COMPOUNDS. Council Member Mamaux inquired what this Resolution was supposed to accomplish. Mayor Lewis stated his understanding was that staff was to provide infornation for the Chamber, and if persons call the City, staff would refer them to whatever source needed. Also, the Chamber would be advised .of the information that was available. 3 /8 COUNCIL /\I\ %%&%e MEMBERS Z. e Z. 6 Lewis xx Kulchin X Larson X Mamaux X Pett ine X Mamaux X Lewis xx Kulchin X X Mamaux X Pett ine X Larson ~ i - 0 0 MINUTES December 12, 1989 Page 2 ITEM REMOVED FROM THE CONSENT CALENDAR: (Continued) City Manager Ray Patchett stated that a letter had been sent to the Chamber outlining Council's policy and listing City staff to contact. This item will also be added to Council's Legislative Platform, and legislation will be reviewed with regard to Council's position. A letter will be sent to the Federal and State representatives with Council's position. Council Member Mamaux requested some additions to the Resolution to acknowledge previous efforts of our legislators, but Council Members indicated they were satisfied with the Resolution as presented. Mr. Mamaux reiterated his opposition to this item €or purposes previously stated. Council adopted the following Resolution: RESOLUTION NO. 89-431, ENCOURAGING VOLUNTARY PARTICIPATION BY LOCAL BUSINESSES TO USE PROJECTS THAT DO NOT DEPLETE THE OZONE, AND SUPPORTING LEGISLATION IN THE STATE LEGISLATURE AND IN CONGRESS WHICH ADDRESSES THE ISSUE OF OZONE DEPLETING COMPOUNDS. PUBLIC COMMENT: Bill Saylor, 751 Crestview Road, Vista, representing the Boys and Girls Club and the Committee that attended a downtown meeting held October 14 at the Carlsbad High School, stated that the opinion was that the present services to children in programs through the schools or organizations were not sufficient. However, it was felt it was the responsibility of the entire community, and not just the City, to provide services for the young people of Carlsbad. Mr. Saylor suggested a subcommittee be formed under the Child Care Commission to research what is being done in Carlsbad for the young people, and to promote these programs to the general public. Mr. Saylor stated he was available to serve on such a subcommittee. HOUSING AND REDEVELOPMENT COMMISSION: I Council adjourned to the Housing and Redevelopment Commission at 6:17 p.m., and re-convened at 6:30 p.m., with all Members present. DEPARTMENTAL AND CITY MANAGER REPORTS: (110) 3. AB #10,411 - ESTABLISHMENT OF CARLSBAD MUNICIPAL WATER DISTRICT AS A SUBSIDIARY DISTRICT. Assistant City Manager Frank Mannen gave the staff report as contained in the Agenda Bill. Margaret J. Bonas, 231 Olive Avenue, addressed Council with a request that she be allowed to serve in her present capacities as the representative to the San Diego County Water Authority until her term expires in June of 1990. Mrs. Bonas requested this item be placed on the Agenda at the January meeting. 313 COUNCIL /\I\ % %$ % MEMBERS % %% % Lewis X Larson Y Mamaux xx Pettine X Kulchin X 0 0 MINUTES December 12, 1989 Page 3 DEPARTMENTAL AND CITY MANAGER REPORTS: (Continued) Mayor Lewis stated he would make a recommendation at that time and present additional information for discussion. Council adopted the following Resolution: RESOLUTION NO. 89-433, ACCEPTING ITS RESPONSIBILITY AS THE BOARD OF DIRECTORS OF THE CARLSBAD MUNICIPAL WATER DISTRICT. (51) 4. AB #10,412 - ADOPTION AND AMENDMENT OF THE 1988 EDITION OF THE UNIFORM FIRE CODE. Fire Marshall Mike Smith gave the staff report as contained in the Agenda Bill. Council introduced the following Ordinance and directed staff to set the matter to public hearing: ORDINANCE NO. NS-97, AMENDING TITLE 17 OF THE CARLSBAD MUNICIPAL CODE TO ADOPT BY REFERENCE THE 1988 EDITION OF UNIFORM FIRE CODE. (68) 5. AB #10,413 - AMENDMENT TO SANDAG JOINT POWERS (45) AGREEMENT AND BYLAWS. Council Member Mamaux gave the report on this item, as contained in the Agenda Bill. He recommended City Manager Ray Patchett be the City's representative on the technical advisory committee. Council adopted the following Resolution: RESOLUTION NO. 89-434, APPROVING AND AUTHORIZING THE MAYOR TO EXECUTE THE 8TH AMENDMENT TO THE JOINT POWERS AGREEMENT SAN DIEGO ASSOCIATION OF GOVERNMENTS (SANDAG) AND BYLAWS AMENDMENT TO ESTABLISH SANDAG AS THE REGIONAL PLANNING AND GROWTH MANAGEMENT REVIEW BOARD; and designated Ray Patchett as the City's representative on the technical advisory committee. (88) 6. AB #10,414 - AMENDMENT OF MUNICIPAL CODE FOR CONFORMANCE WITH SAN DIEGO COUNTY CODE ON MEDICAL WASTE AND ADOPTION OF FEE SCHEDULE. Jim Hagaman, Research Manager, gave the staff report as contained in the Agenda Bill. Council introduced the following Ordinance; and directed staff to set the matter to public hearing on January 2, 1990: ORDINANCE NO. NS-98, AMENDING TITLE 6, CHAPTER 6.02 OF THE CARLSBAD MUNICIPAL CODE, TO AMEND SECTION 6.02.17 TO BE IN CONFORMANCE WITH THE SAN DIEGO COUNTY CODE OF REGULATORY ORDINANCES FOR THE REGULATION OF THE STORAGE AND DISPOSAL OF MEDICAL WASTES. Council adopted the following Resolution: RESOLUTION NO. 89-435, ESTABLISHING FEES FOR GENERATORS OF BIOHAZARDOUS MEDICAL WASTE. 3 &I COUNCIL I\/\ % y$s%)+ MEMBERS Z. tp Z. tp Lewis X Larson X Mamaux X Pett ine xx Kulchin X Lewis X Larson X Mamaux xx Pett.ine X Kulchin X Lewis X Larson xx Mamaux X Pett ine X Kulchin X Lewis X Larson xx Mamaux X Pettine X Kulchin X Lewis X Larson X Mamaux xx Pett ine X Kulchin X 0 0 MINUTES c December 12, 1989 Page 4 DEPARTMENTAL AND CITY MANAGER REPORTS: (Continued) (51) 7. AB #10,415 - AWARD OF CONTRACTS FOR CONSTRUCTION OF (45) FIRE STATION NO. 6 - PROJECT NO. 3302. John Cahill, Municipal Projects Manager, gave the staff report as contained in the Agenda Bill, using slides to show the site. Council adopted the following Resolutions: (one motion) RESOLUTION NO. 89-436, ACCEPTING BIDS, AWARDING A CONTRACT FOR THE CONSTRUCTION OF FIRE STATION NO. 6, PROJECT NO. 3302 AND TRANSFERRING AND APPROPRIATING FUNDS. RESOLUTION NO. 89-437, APPROVING AN AMENDMENT TO THE 1988 FIRE STATION AGREEMENT WITH FIELDSTONE/LA COSTA ASSOCIATES REGARDING FUNDING FOR CARLSBAD FIRE STATION NO. 6. (106) 8. AB #10,416 - PROPOSED SAN DIEGO GAS & ELECTRIC COMPANY'S COMBINED-CYCLE POWER PLANT AT ENCINA. Art Bishop and Gleason Verduzco, SDG&E Combined-Cycle Project Manager, gave the first part of the report, using a handout sheet entitled "Facts on Combined-Cycle Project". The procedure to be followed for choosing a site €or the plant was outlined, with the Encina Plant in Carlsbad being one of five sites being considered. Council questions related to determining whether there would be any benefits to Carlsbad, and whether the City would have any input in the process. Council Members expressed concern about the land use impacts and the possible pollution from such a plant, and felt the plant could be detrimental to the welfare of the citizens of Carlsbad. Council Members stated it would be important €or the City to be well represented at any hearings or workshops on this matter. Jim Hagaman continued the report, giving the staff report and using transparencies to show the process to be followed in the selection of a site for this plant. Council directed staff to pursue intervention on behalf of the Council in hearings before the California Energy Commission; and requested a report from staff concerning possible land use impacts if the additional plant is built at the Encina site. COUNCIL REPORTS: Council Members reported on recent meetings and activities of the Committees and Subcommittees of which they are Members. i 1 1.5- - ~ I COUNCIL /\I\ 559 0 Ad )r % MEMBERS % $% $ Lewis xx Kulchin X X Larson X Mamaux X Pett ine Lewis Kulchin X X Larson xx Mamaux X Pett ine X II .o a MINUTES December 12, 1989 Page 5 ADJOURNMENT: By proper motion, the Meeting of December 12, 1989, adjourned at 7:54 p.m. Respectfully submitted, ALETHA &5J%f4vw L. RAUTENKRANZ City Clerk Harriett Babbitt Minutes Clerk 317 sp6, MEMBERS COUNCIL \\ %?&?$& 2. 8 2. t$ was