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