Loading...
HomeMy WebLinkAbout1993-04-06; City Council; Minutes‘v a a 4 MINUTES MEETING OF: CITY COUNCIL (Regular Meeting) DATE OF MEETING: April 6, 1993 TIME OF MEETING: 6:OO p.m. PLACE OF MEETING: City Council Chambers CALL TO ORDER: Mayor Pro Tem Stanton called the Meeting to order at 6:Ol p.m. ROLL CALL was taken by the Clty Clerk, as follows: Present: Council Members Finnila, Nygaard, Kulchin and Mayor Pro Tem Stanton. Absent: Mayor Lewis. Mayor Pro Tem Stanton announced that in place of the Pledge of Allegiance, the National Anthem would be sung by the Slice of Harmony Barber Shop Quartet. PRESENTATIONS: Mayor Pro Tem Stanton presented a Proclamation to Harry Prig for NATIONAL BARBER SHOP HARMONY WEEK, April 11 - 18. Mayor Pro Tem Stanton presented a Proclamation to Elizabeth Accardi, who introduced Trevia and Ruth of the North Coast Recovery Center for ALCOHOL AWARENESS MONTH. Mayor Pro Tem Stanton introduced Evan Becker, Housing and Redevelopment Director, who presented a Proclamation to Margie Monroy, Co-President of the League of Women Voters, North Coast, San Diego County, for their assistance to the Carlsbad Housing & Redevelopment Department in processing Housing Section 8 Rental Assistance applications. APPROVAL OF MINUTES: On motion by Council Member Kulchin, Council approved the following Minutes: Minutes of the Regular Meeting held March 16, 1993. Minutes of the Special Meeting held March 17, 1993. AYES: Stanton, Kulchin, Nygaard and Finnila CONSENT CALENDAR: Council Member Nygaard requested Items #4 and #5 be removed from the Consent Calendar. City Manager Ray Patchett requested Item #3 to be continued to April 20. ACTION: On motion by Council Member Kulchin, Council affirmed the action of the Consent Calendar, Items 1 through 13, with the exception of Items #3, #4 and #5, as follows: AYES: Stanton, Kulchin, Nygaard and Finnila 81 0 0 April 6, 1993 Page 2 CONSENT CALENDAR: (Continued) WAIVER OF ORDINANCE TEXT READING: Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. 50 1. AB #12,134 - REQUEST FOR AUTHORITY TO DESTROY FILES. Council adopted RESOLUTION NO. 93-69, authorizing the destruction of certain documents in the Finance Department that are more than two years old and are no longer required. 81 2. AB #12,135 - ACCEPTANCE OF DONATION. Council adopted RESOLUTION NO. 93-70, accepting a $900 donation from Home Savings of America for the purchase of equipment for the Carlsbad Senior Center. 99 3. AB #12,136 - REQUEST FOR EXTENSION OF TIME FOR TENTATIVE MAP - CT 90-05/AVIARA PLANNING AREA 7. This item was continued to April 20, 1993. 100 4. AB #12,137- SUPPORT FOR PROPOSALTO ESTABLISH TRUST FUND FOR YOUTH PROGRAMS. This item was removed from the Consent Calendar. 97 5. AB #12,138 - APPROVAL OF AGREEMENT WITH STATE OF CALIFORNIA DEPARTMENT OF 45 PARKS AND RECREATION FOR EASEMENT FOR FUTURE SEAWALL CONSTRUCTION - PROJECT NO. 3307. This item was removed from the Consent Calendar. 27 6. AB #12,139 - SELECTION OF AUDIT FIRM FOR FISCAL YEARS 1992-93, 1993-94 AND 1994-95. 45 Council adopted RESOLUTION NO. 93-74, approving an agreement with the firm of Conrad and Associates to perform the City’s financial audit for Fiscal Years 1992-93, 1993-94 and 1994-95, with an option to extend for two additional years. 99 7. AB #12,140 - REQUEST FOR EXTENSION OF TIME FOR TENTATIVE MAP - CT 85-15 - PARKVIEW WEST. Council adopted RESOLUTION NO. 93-75, granting a one-year extension of time for the Tentative Map for CT 85-1 5. 26 8. AB #12,141 - ESTABLISHMENT OF RANCHO CARRILLO ASSESSMENT DISTRICT NO. 93-1. Council adopted RESOLUTION NO. 93-76, directing staff to prepare documents for the establishment of the Rancho Carrillo Assessment District No. 93-1, and authorizing the retention of NBS Lowry as Assessment Engineer, Brown, Diven and Hentschke as Bond Counsel, and Kadie-Jensen, Johnson and Bodnar as Financial Advisor. 80 0 '0 April 6, 1993 Page 3 CONSENT CALENDAR: (Continued) 112 9. AB #12,142 - DECLARATION OF PUBLIC NUISANCES -WEED ABATEMENT PROGRAM. Council adopted RESOLUTION NO. 93-77, declaring as public nuisances weeds, rubbish and refuse upon private property in the City of Carlsbad, and setting a hearing for April 20, 1993, to consider objections of property owners. 112 10. AB #12,143 - AWARD OF ANNUAL WEED ABATEMENT CONTRACT. 45 Council adopted RESOLUTION NO. 93-78, awarding a contract to E & J Weed Abatement Company for weed and rubbish abatement work for the period from May 1 , 1993, to April 30, 1994, with the option to renew for three additional one-year periods. 97 11. AB #12,144 - AWARD OF CONTRACT FOR 1992-93 PAVEMENT OVERLAY PROGRAM - 45 CONTRACT NO. U/M 93-1. Council adopted RESOLUTION NO. 93-79,. accepting bids and awarding a contract in the amount of $623,920.22 for the 1992-93 Pavement Overlay Program to Daley Corporation of San Diego. 63 12. AB #12,146 - ACCEPTANCE OF CALIFORNIA LIBRARY LITERACY SERVICE GRANTFOR FISCAL YEAR 1992-93. Council adopted RESOLUTION NO. 93-80, accepting a grant in the amount of $24,021 from the California Library Literacy Service to be used for a one-time purchase of equipment, software and contractual services to enhance the tutoring of adult learners. 63 13. AB #12,147 - AUTHORIZATION FOR APPLICATION FOR LIBRARY SERVICES AND CONSTRUCTION ACT GRANT. Council adopted RESOLUTION NO. 93-81, authorizing the Carlsbad City Library to apply for a grant from the California State Library for funds to be used to support programs and enhance collection resources for children and youth at the La Costa Branch and the downtown Centro de lnformacion. ITEMS REMOVED FROM THE CONSENT CALENDAR: 100 4.. AB #12,137 - SUPPORT FOR PROPOSAL TO ESTABLISH TRUST FUND FOR YOUTH PROGRAMS. ACTION: On motion by Council Member Nygaard, Council adopted RESOLUTION NO. 93- - 72, supporting a proposal to establish trust fund programs for youth programs and authorizing the Mayor to submit letters of support for the proposal. AYES: Stanton, Kulchin, Nygaard and Finnila 39 0 0 April 6, 1993 Page 4 ITEMS REMOVED FROM THE CONSENT CALENDAR: (Continued) 5. AB #12,138 - APPROVAL OF AGREEMENT WITH STATE OF CALIFORNIA DEPARTMENT OF 45 PARKS AND RECREATION FOR EASEMENT FOR FUTURE SEAWALL CONSTRUCTION - 97 PROJECT NO. 3307. ACTION: On motion by Council Member Nygaard, Council adopted RESOLUTION NO. 93- - 73, approving a Maintenance and Operating Agreement and Grant of Easement from the State of California Department of Parks and Recreation to facilitate the future construction of the Carlsbad Boulevard Shore Protection Project. AYES: Stanton, Kulchin, Nygaard and Finnila PUBLIC COMMENT There were no requests to address Council at this time. PUBLIC HEARING: 114 14. AB #12,145 - AMENDMENT TO MUNICIPAL CODE TO CHANGE AGE REQUIREMENTS FOR SENIOR CITIZEN HOUSING - ZCA 92-10. Mayor Pro Tem Stanton opened the duly noticed Public Hearing at 6:26 p.m., and issued the invitation to speak. Since no one wished to speak on this matter, the Public Hearing was closed. ACTION: On motion by Council Member Kulchin, Council adopted RESOLUTION NO. 93- - 82, approving a Negative Declaration for a Zone Code Amendment to amend Title 21 of the Carlsbad Municipal Code, Chapter 31.1 8 by the amendment of Section 31.18.045 to change the age requirements for senior citizen Rousing; and introduced ORDINANCE NO. NS-234, amending Title 21, Chapter 21.18 of the Carlsbad Municipal Code by the amendment of Section 21.1 8.045 to change the age requirements for senior citizen housing. AYES: Stanton, Kulchin, Nygaard and Finnila MUNICIPAL WATER DISTRICT: Council adjourned to the Municipal Water District at 6:28 p.m., and re-convened at 6:29 p.m., with four Members present and Mayor Lewis absent. 98 0 e April 6, 1993 Page 5 DEPARTMENTAL AND CITY MANAGER REPORTS: 77 15. AB #12,148 - ESTABLISHMENT OF SIMPLIFIED ANNEXATION PROCEEDINGS FOR CITY OF YS CARLSBAD COMMUNITY FACILITIES DISTRICT NO. 1. ACTION: On motion by Council Member Kulchin, Council adopted RESOLUTION NO. 93- 67, adopting the boundary map showing territory proposed to be annexed in the future to an existing Community Facilities District No. 1 ; and RESOLUTION NO. 93-68, declaring intention to annex territory in the future to an existing Community Facilities District directing staff to set the matter to public hearing on May 18, 1993; and approving the special counsel agreement with Brown, Diven and Hentschke. AYES: Stanton, Kulchin, Nygaard and Finnila 28 16. AB #12,149 - BEACH EROSION COMMllTEE 1993 GOALS AND OBJECTIVES. ACTION: On motion by Council Member Kulchin, Council adopted RESOLUTION NO. 93- 83, approving the Beach Erosion Committee Mission Statement, 1993 Goals and Objectives, and a Policy statement on Opportunistic Sand. AYES: Stanton, Kulchin, Nygaard and Finnila !8 17. AB #12,150 - REVISION OF CARLSBAD MUNICIPAL CODE TO REPLACE PROVISIONS FOR THE HOUSING AND REDEVELOPMENT ADVISORY COMMllTEE WITH NEW PROVISIONS FOR A HOUSING COMMISSION. Council Member Nygaard requested an amendment to the Ordinance to require the Housing Commission to provide an annual report to the City Council on the status and progress of affordable housing programs in the Ci. John Jones, 3044 State Street, spoke in favor of establishing a Housing Commission. Elaine Lyttleton, 421 0 Sunnyhill Drive, representing the Chamber of Commerce, referenced a letter delivered to Council yesterday on inclusionaty housing. She stressed that the City needs to be a partner with the developers in order to achieve real results. She stated the Chamber could support a Housing Commission, but has concerns about what they would do, noting it should stress processing efficiency. She stated the Commission should be comprised of nine highly qualified people. Margie Monroy, 361 0 Carlsbad Boulevard, representing the League of Women Voters, stated the League advocates the formation of a Housing Commission. Council Members stated they did not want the four citizen members to be all from one category, but to represent all the areas listed. 97 ** a 0 April 6, 1993 Page 6 DEPARTMENTAL AND CITY MANAGER REPORTS: (Continued) ACTION: On motion by Council Member Nygaard, Council introduced ORDINANCE NO. NS-235, amending Tale 2 of the Carlsbad Municipal Code by repealing Chapter 2.40 and adding a new Chapter 2.40 to establish a Housing Commission, amended to add the following statement to Section 2.40.060: The Commission shall annually report to the Crty Council on the status and progress of affordable housing programs'. AYES: Stanton, Kulchin, Nygaard and Finnila 99 18. AB #12,151 - REQUEST FOR EXTENSION OF TIME FOR ct 83-12 - BUENA VISTA PARK PLAZA. This item was continued to April 20, 1993. 102 19. ABA #12,152 - APPEAL OF TRAFFIC IMPACT FEE FOR PROPOSED BURGER KING. This item was continued to May 18, 1993. 67 20. AB #12,153 - NvW~DMENT TO CARLSBAD MUNICIPAL CODE TO PROHIBIT URINATION OR DEFECATION IN PUBLIC. Stan Burridge, 2010/29 San Marcos Boulevard, spoke in favor of the Ordinance. ACTION: On motion by Council Member Kulchin, Council introduced ORDINANCE NO. NS-236, amending Title 6 of the Carlsbad Municipal Code by the addition of Chapter 6.17 prohibiting urination or defecation in a public place. AYES: Stanton, Kulchin, Nygaard and Finnila 32 21. AB #12,154 - UPDATE ON STATE BUDGET. There was no report. COUNCIL REPORTS: Council Members reported on the meetings and activities of the various committees and sub-committees of which they are Members. ADJOURNMENT: By proper motion, the Regular Meeting of April 6, 1993, was adjourned at 8:25 p.m. Respectfully submitted, dLQ2L Pg* ALETHA L RAUTENKRANZ City Clerk 4 Harriett Babbitt Minutes Clerk 3 6