Loading...
HomeMy WebLinkAbout1994-12-20; City Council; Minutes0 0 MINUTES MEETING OF: CITY COUNCIL (Regular Meeting) DATE OF MEETING: December 20,1994 TIME OF MEETING: 6:OO p.m. PLACE OF MEETING: City Council Chambers 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 Hall, Finnila, Kulchin, Mayor Pro Tem Nygaard and Mayor Lewis. Absent: None. INVOCATION was given by Reverend Douglas Kelly of the Christ Presbyterian Church of Rancho La Costa. PLEDGE OF ALLEGIANCE was led by Council Member Finnila. PRESENTATION: City Manager Ray Patchett presented a 20-year Service Award to Financial Management Director Jim Elliott. Mayor Lewis announced that the City would be selecting the Citizen of the Year very shortly, and he invited any person wishing to nominate someone for this award to submit that name before December 30th. APPROVAL OF MINUTES: On motion by Mayor Pro Tem Nygaard, the Minutes of the following Meetings were approved as presented: Minutes of the Special Meeting held December 6, 1994. Minutes of the Special Meeting held December 6, 1994. Minutes of the Regular Meeting held December 6, 1994. AYES: Lewis, Nygaard, Kulchin and Finnila ABSTAIN: Hall CONSENT CALENDAR: Council Members removed Items #4, #6 and #7 from the Consent Calendar. J2.i "I 0 0 95 45 63 104 45 70 45 99 70 45 23 December 20, 1994 CITY COUNCIL Page 2 CONSENT CALENDAR: (Continued) ACTION: On motion by Mayor Pro Tem Nygaard, Council affirmed the action of the Consent Calendar, Items #1 through #7, with the exception of Items #4, #6 and #7, as follows: AYES: Lewis, Nygaard, Kulchin, Finnila and Hall WAIVER OF ORDINANCE TEXT READING: Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. 1. AB #12,957 - APPROVAL OF SUPPLEMENTAL AGREEMENT NO. 12 TO STATE AND LOCAL TRANSPORTATION PARTNERSHIP AGREEMENTS SLTPP-5308 (PROJECT NO. 3391-21. Council adopted RESOLUTION NO. 94-328, approving Supplement No. 12 to State and Local Transportation Partnership Program Agreement No. SLTPP-5308 providing funding for various sidewalk projects in the City of Carlsbad. 2. AB #12,958 - ACCEPTANCE OF GRANT FROM CALIFORNIA LIBRARY LITERACY SERVICE. Council adopted RESOLUTION NO. 94-329, accepting a grant in the amount of $34,642 from the California Library Literacy Service for the Library Adult Learning Program. 3. AB #12.959 - APPROVAL OF CONSULTANT AGREEMENT FOR CITYWIDE BICYCLE MASTER PIAN. Council adopted RESOLUTION NO. 94-330, approving a consultant agreement with Kawasaki, Theilacker, Ueno & Associates for the development of a Citywide Bicycle Master Plan. 4. AB #12,960 - APPROVAL OF CONSULTANT AGREEMENT FOR DEVELOPMENT OF AN OPPORTUNISTIC SAND PROGRAM. This item was removed from the Consent Calendar. 5. AB #12,9661 - APPROVAL OF FINAL MAP FOR POINSETTIA SHORES - CT 94-1, UNIT. Council adopted RESOLUTION NO. 94-332, approving the Final Map for Carlsbad Tract 94-1, Unit 1. 6. AB #12,962 - AWARD OF CONTRACT FOR CONSTRUCTION OF JEFFERSON STREET BIKE LANES. This item was removed from the Consent Calendar. 7. AB #12,969 - APPROVAL OF GRANT APPLICATION TO THE NATIONAL ENDOWMENT FOR THE ARTS. This item was removed from the Consent Calendar. J8.3- e 0 December 20, 1994 CITY COUNCIL Page 3 ITEMS REMOVED FROM THE CONSENT CALENDAR: 70 4. AB #12,960 - APPROVAL OF CONSULTANT AGREEMENT FOR DEVELOPMENT OF AN 45 OPPORTUNISTIC SAND PROGRAM. ACTION: On motion by Council Member Finnila, Council adopted RESOLUTION NO. 94- - 331, approving a consultant agreement with Moffatt and Nichol, Engineers for the development of an Opportunistic Sand Program. AYES: Lewis, Nygaard, Kulchin, Finnila and Hall 70 6. AB #12,962 - AWARD OF CONTRACT FOR CONSTRUCTION OF JEFFERSON STREET BIKE 45 LANES. Cathy Wier, 456 E. Grand Avenue, #105, Escondido, representing Wier Construction, Inc., referred to her protest letter to the City dated December 5, 1994. She stated that Wier Construction was one of the three low bidders for this contract and that the Retaining Walls, Inc., bid should be rejected due to the five contingencies in their bid. City Engineer Lloyd Hubbs explained that the bid of America Tang, Inc., was rejected due to non- acceptance by Caltrans. The second bid was by Retaining Walls, Inc., and the third bid was by Wier Construction, Inc. There was a difference of $40,000 between these two bids, and the five conditions listed in the bid by Retaining Walls were rescinded, placing their bid on the same benchmark as all the other bids. City Attorney Ron Ball stated that Ms. Wier could file a claim or court action if she feels aggrieved; however, the contingencies were removed by a letter dated November 22, 1994, from Retaining Walls Company. ACTION: On motion by Mayor Pro Tem Nygaard, Council adopted RESOLUTION NO. 94- - 333, ACCEPTING BIDS AND AWARDING A CONTRACT IN THE AMOUNT OF $256,232 for the construction of the Jefferson Street Bike Lanes to Retaining Walls, Inc., (Federal Project No. 1 l-SD-O-Cbd, STPLE-5308-(001). AYES: Lewis, Nygaard, Kulchin, Finnila and Hall 23 7. AB #12,969 - APPROVAL OF GRANT APPLICATION TO THE NATIONAL ENDOWMENT FOR THE ARTS. ACTION: On motion by Council Member Kulchin, Council adopted RESOLUTION NO. 94- - 334, approving the Carlsbad Arts Office grant application to the National Endowment for the Arts for funds to support the newly adopted Arts Education Program in conjunction with the Carlsbad Unified School District. AYES: Lewis, Nygaard, Kulchin, Finnila and Hall 28 a' 0 0 December 20, 1994 CITY COUNCIL Page 4 ORDINANCES FOR ADOPTION: 114 8. AB #12,963 - AMENDMENT TO MUNICIPAL CODE REGARDING "A" FRAME SIGNS - ZCA 94-4. ACTION: On motion by Mayor Pro Tem Nygaard, Council adopted ORDINANCE NO. NS- 290, amending Title 21, Chapter 21.41 of the Carlsbad Municipal Code to extend thetime of approval of "A" frame signs from January 1, 1995, to June 30, 1995. AYES: Lewis, Nygaard, Kulchin, Finnila and Hall 70 9. AB #12,964 - GRANTING OF CITATION POWER TO LAGOON PATROL. ACTION: On motion by Mayor Pro Tem Nygaard, Council adopted ORDINANCE NO. NS- 297, amending Title 11, Chapter 11.24 of the Carlsbad Municipal Code by the addition of Section 11.24.137 authorizing the Community Services Director, Recreation Superintendent, Aquatics Supervisor and Lagoon Patrol Specialists to issue citations pursuant to Penal Code Section 836.5. AYES: Lewis, Nygaard, Kulchin, Finnila and Hall 102 10. AB #12,965 - ESTABLISHMENT OF SPEED LIMIT ON PORTION OF PALOMAR AIRPORT ROAD. ACTION: On motion by Mayor Pro Tem Nygaard, Council adopted ORDINANCE NO. NS- amendment of Section 10.44.170 to establish a prima facie 55 mile per hour speed limit upon Palomar Airport Road from the Price Club signalized intersection to the east City limit. - 298, amending Title 10, Chapter 10.44, of the Carlsbad Municipal Code by the AYES: Lewis, Nygaard, Kulchin, Finnila and Hall PUBLIC COMMENT: Chuck DuVivier, Mayor of Encinitas, extended Holiday Greetings to the City of Carlsbad from the City of Encinitas. He said that the merchants on Highway 101 in Encinitas are concerned about the lack of traffic coming through the Highway due to the closure of the southbound lanes just north of Encinitas at the Batiquitos Lagoon. He stated that he is aware that everyone is working to come to some solution, but he did want to express his concern. Jeff Chapman, 3560 Orion Way, President of the Carlsbad Police Officers Association, stated that today Police Officers were honored in a ceremony, and he wanted to remind the citizens of Carlsbad that these Officers and all members of the Association have been working without a contract and a cost-of-living increase for three years. He stated that the City should honor the Police Officers by resuming the bargaining process with fairness. Fred Caldwell, 1234 Old Highway 101, Leucadia Merchants Association, stated that the businesses along Highway 101 have had a 75 percent drop of patronage since the southbound bridge was torn down at the Batiquitos Lagoon. The merchants in Leucadia are very concerned about the loss of business and since the new bridge will not be completed until June of 1995, they are requesting that the remaining bridge be opened to two-way traffic as soon as possible. Mr. Caldwell added that the merchants are working with the City Manager of Encinitas and are willing to cooperate with Carlsbad to solve the traffic problem. a8 I" 0 e December 20, 1994 CITY COUNCIL Page 5 PUBLIC COMMENT: (Continued) Staff explained the various alternatives that were analyzed, noting that safety was the primary consideration. They stated that two-way traffic was considered on the northbound bridge, but the roadway was too narrow to safely have two traffic lanes and two bicycle lanes. The only choice was to implement the existing detour. In response to query about more signage, staff explained some potential signage changes which would let travelers know they can get back to Highway 101 at La Costa Avenue. Staff indicated that notices will also be placed in the newspapers regarding the bridge closure and indicating that the Coast Highway is open and can be accessed at the La Costa Avenue offramp. ACTION: On motion by Mayor Pro Tem Nygaard, Council agreed to add this item to the agenda for discussion under Government Code Section 54954.2(b). AYES: Lewis, Nygaard, Kulchin, Finnila and Hall ACTION: By unanimous consensus, Council directed staff to continue with the signage improvements being proposed. MUNICIPAL WATER DISTRICT: Council adjourned to the Municipal Water District at 6:48 p.m., and re-convened at 6:50 p.m., with all five Members present. DEPARTMENTAL AND CITY MANAGER REPORTS: 39 11. AB #12,966 - REPORT ON CITY INVESTMENTS. Karla Mulry, P. 0. Box 1865, representing Bexen Press, inquired where the funds are for the Poinsettia Park and the Library, and whether those funds are invested. She also asked for clarification on the investments listed by the Treasurer. ACTION: By unanimous consensus, Council accepted the report from the City Treasurer outlining the City’s investment strategy, Carlsbad’s investment policy including those investments in the San Diego County investment pool. 37 12. AB #12,967 - CITY COUNCIL GOALS AND OBJECTIVES YEAR END REPORT. Staff reported to Council on the 1994 City Council Goals and Objectives for the Administrative and Community Development service areas. RECESS: Mayor Lewis declared a recess at 8:03 p.m., and Council re-convened at 8:ll p.m., with four Members present and Council Member Kulchin absent. (Mrs. Kulchin was ill and left the meeting.) ( 480 0 0 December 20, 1994 CITY COUNCIL Page 6 DEPARTMENTAL AND CITY MANAGER REPORTS: (Continued) 12. AB #12,967 - CITY COUNCIL GOALS AND OBJECTIVES YEAR END REPORT. (Continued) Staff reported on the 1994 City Council Goals and Objectives for the Cultural and Recreational, Safety Services and Public Works service areas. 74 13. AB #12,970 - DEVELOPMENT OF ECONOMIC DEVELOPMENT STRATEGIC PIAN AND ESTABLISHMENT OF ECONOMIC DEVELOPMENT MANAGER CLASSIFICATION. ACTION: On motion by Mayor Pro Tem Nygaard, Council adopted RESOLUTION NO. 94- 335, authorizing the development of an Economic Development Strategic Plan’; establishing the classification of Economic Development Manager and adding the classification to the list of designated employees and disclosure categories; amending the Management Salary Schedule and transferring funds. AYES: Lewis, Nygaard, Finnila and Hall 37 14. AB #12,968 - COUNCIL COMMITTEE ASSIGNMENTS. ACTION: On motion by Mayor Lewis, Council adopted the Council Committee assignments as presented: Hall ADAPT (Alternate) Cable TV Foundation (Alternate) City/School Committee Council Compensation Subcommittee EFJPA (Encina Financing Joint Powers Authority) Encina Joint Powers Joint Advisory Committee (JAC) Encina Wastewater Authority (EWA) Finnila ADAPT Buena Vista Lagoon Joint Powers Agency Cable TV Foundation McClellan-Palomar Airport Advisory Committee NCTD (Alternate) SANDAG *SANDAG Shoreline Erosion Committee (Alternate) Kulchin Buena Vista Lagoon Joint Powers Agency (Alternate) City/School Committee EFJPA (Encina Financing Joint Powers Authority) Encina Joint Powers Joint Advisory Committee (JAC) Encina Wastewater Authority (MA) League of California Cities, San Diego Division *SAFE *SANDAG Shoreline Erosion Committee Nygaard County Water Authority Board (Monitoring Member) *LAFCO *LOSSAN Corridor Committee NCTD Board of Directors 4 27 9- . * 0 * December 20, 1994 CITY COUNCIL Page 7 DEPARTMENTAL AND CITY MANAGER REPORTS: (Continued) 14. AB #12,968 - COUNCIL COMMITTEE ASSIGNMENTS: (Continued) Nygaard North County Solid Waste Management Agency (Alternate) *SAFE (Monitoring Member) *SANDAG Housing Committee Lewis Council Compensation Subcommittee North County Solid Waste Management Agency North County Mayors and Managers SANDAG (Alternate) *SANDAG Transnet Committee San Diego County Water Authority (* = Appointed by other agency) Mayor Lewis announced that committee appointments are changed each time Council is re- organized to allow all Council Members to get experience with other groups on other committees. AYES: Lewis, Nygaard, Finnila and Hall COUNCIL REPORTS: Council Members reported on the activities and meetings of the Committees and Subcommittees of which they are Members. CITY MANAGER COMMENTS: City Manager Ray Patchett introduced a slide presentation entitled "A Day in the Life of Carlsbad Employees". ADJOURNMENT: By proper motion, the Regular Meeting of December 20, 1994, was adjourned at 9:42 p.m. Respectfully submitted, &z%& 4.- ALETHA L. RAUTENKRANZ City Clerk Harriett Babbitt Minutes Clerk 278