Loading...
HomeMy WebLinkAbout1995-04-11; City Council; Minutes. " .. e 0 MINUTES MEETING OF: CITY COUNCIL (Regular Meeting) DATE OF MEETING: April 11, 1995 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. APPROVAL OF MINUTES: On motion by Mayor Pro Tem Nygaard, Council approved the Minutes of the following Meetings, as presented: Minutes of the Special Meeting held March 21, 1995. Minutes of the Regular Meeting held March 21, 1995. AYES: Lewis, Nygaard, Kulchin, Finnila and Hall PRESENTATIONS: Mayor Lewis presented a Proclamation to Dr. Cliff Lange, Library Director, for NATIONAL LIBRARY WEEK. Mayor Lewis presented a Proclamation to Teri Isley, Grad Nite Committee Chair, for GRAD NlTE '95. Mayor Lewis presented a Proclamation to Police Chief Vales and Fire Chief Van Der Maaten for PUBLIC SAFETY DISPATCHERS WEEK, and the Proclamation was presented to Russ Overstreet, a 91 1 Dispatcher. ANNOUNCEMENT: Mayor Lewis announced that Item #9 on the Agenda has been withdrawn and returned to staff for additional information. CONSENT CALENDAR: Items #1 and #2 were removed from the Consent Calendar. ACTION: On motion by Mayor Pro Tern Nygaard, Council affirmed the action of the Consent Calendar, Items #3 through #6, as follows: AYES: Lewis, Nygaard, Kulchin, Finnila and Hall WAIVER OF ORDINANCE TEXT READING: Council waived the reading of all Ordinances and Resolutions at this Meeting. ci! .~ 0 0 81 81 55 99 54 45 74 81 81 April 11, 1995 CITY COUNCIL Page 2 CONSENT CALENDAR: (Continued) 1. AB #13,095 - ACCEPTANCE OF DONATION. This item was removed from the Consent Calendar. 2. AB #13,096 - ACCEPTANCE OF DONATION. This item was removed from the Consent Calendar. 3. AB #13,097 - APPROPRIATION OF FUNDS FROM SOLID WASTE ENTERPRISE FUND. Council adopted RESOLUTION NO. 95-90, appropriating $35,000 from the retained earnings in the Solid Waste Enterprise Fund Miscellaneous Professional Services Account to cover the cost of professional services expenses incurred to date and those anticipated throughout the remainder of the fiscal year. 4. AB #13,098 - APPROVAL OF FINAL MAP - CT 90-34 - AVIARA PLANNING AREA 27. Council adopted RESOLUTION NO. 95-91, approving the final map for Carlsbad Tract No. 90-34, Aviara Planning Area 27. 5. AB #13,099 - APPROVAL OF THREE-PARTY AGREEMENT FOR DEDICATION OF ROAD EASEMENTS ALONG LA COSTA AVENUE. Council adopted RESOLUTION NO. 95-94, approving a three-party agreement between the Cities of Carlsbad and Encinitas and the Religious Corporation, Tamamitsu Jinja for the dedication of road easement along La Costa Avenue in conjunction with the La Costa Avenue Widening Project and the 1-5 Interchange Project No. 3219. 6. AB #13,100 - SETTLEMENT OF WORKERS COMPENSATION CLAIMS OF JAMES ZISKA. Council adopted RESOLUTION NO. 95-92, approving the Decision, Findings and Award and authorizing the payment of $16,835 for the Workers Compensation Claims of James Ziska. ITEMS REMOVED FROM THE CONSENT CALENDAR: 1. AB #13,095 - ACCEPTANCE OF DONATION. and 2. AB #13,096 - ACCEPTANCE OF DONATION. On motion by Council Member Kulchin, Council adopted RESOLUTION NO. 95-88, accepting a donation of $7,500 from the Friends of the Library, to be used to connect the La Costa Branch Library to the City’s Local Area Network; and adopted RESOLUTION NO. 95-89, accepting a donation of $2,200 from the Carlsbad Arts Associates to be used for production of the Carlsbad Arts News. AYES: Lewis, Nygaard, Kulchin, Finnila and Hall 90 0 0 April 11, 1995 CITY COUNCIL Page 3 PUBLIC COMMENT: Carlton Lund, 344 Chinquapin, and Matthew Lutin, explained their plan for having the Artist, Wyland, paint a mural on all four walls of the SDG&E power plant. They stated this mural could be called a celebration of the seas and would be seen from all directions. They urged everyone to write to the Artist urging him to select the plant as one of his sites. PUBLIC HEARING: 114 7. AB #13,101 - PARKING STANDARDS FOR BIO INDUSTRIAL RESEARCH AND DEVELOPMENT ZCA 94-5. Mayor Lewis opened the duly noticed Public Hearing at 6:36 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 Mayor Pro Tem Nygaard, Council adopted RESOLUTION NO. 95- 93, approving a Negative Declaration for a Zone Code Amendment to amend Title 5 of the Carlsbad Municipal Code, Chapter 21.44, creating a parking standard for Bio Industrial Research and Development land uses; and introduced ORDINANCE NO. NS-307, amending Title 21 of the Carlsbad Municipal Code by amending Chapter 21.44, creating a parking standard for Bio Industrial Research and Development land uses. AYES: Lewis, Nygaard, Kulchin, Finnila and Hall DEPARTMENTAL AND CITY MANAGER REPORTS: 105 8. AB #13,102 - PROJECT SELECTION AND FUNDING ALLOCATIONS FOR 1995-96 CDBG PROGRAM. Staff reviewed the committee’s funding recommendations, and then explained the new information received from HUD regarding the Section 108 CDBG Loan, which necessitated changes in those recommendations. It was explained that as a result of the interest payment being higher than originally estimated, an additional $67,659.50 would be required to make the Section 108 loan payments in Fiscal Year 1995-96. As a result, staff recommended that $33,982.99 be made available from previous year fund balances within the CDBG program, and since $33,677.21 additional CDBG funds are needed from new 1995-96 allocations, that the following modifications be made to the committee’s original recommendations. 1. A $8,500 reduction for Administration, for a revised allocation of $120,900; 2. A $33,677.21 increase for the Section 108 Loan Payment, for a revised allocation of $1 58,671.21 ; $35,000; 3. A $15,000 reduction for WIF Alzheimer’s Day Care Center, for a revised allocation of 4. A $20,000 reduction for the City of Carlsbad Pine Field, for a revised allocation of $20,000; 5. A $2,177.21 reduction for the Boys & Girls Club Village Branch Remodel, for a revised 6. A $1,000 reduction for Join Hands/Save-A-Life Building Installation, for a revised allocation allocation of $73,720.63; of $74,000; and 87 " 0 m April 11, 1995 CITY COUNCIL Page 4 DEPARTMENTAL AND CITY MANAGER REPORTS: (Continued) . .. 7. A $2,000 reduction for the Girls Club Patio/Recreation Area project, for a revised allocation of $75,500. Staff explained the other options considered, including using General Fund monies to make up the difference, and not funding City projects. Council Member Hall suggested that rather than partially funding the City of Carlsbad Stay N' Play Program, the $6,000 be added to the funding recommended for the Boys & Girls Club Teen Diversion Gang Prevention Program. The suggestion died due to the lack of a second. ACTION: On motion by Mayor Pro Tern Nygaard, Council adopted RESOLUTION NO. 95- - 95, selecting specific projects for funding under the 1995-1996 Community Development Block Grant Program. AYES: Lewis, Nygaard, Kulchin, Finnila and Hall 37 9. AB #13,103 - FUNDING FOR JOIN HANDS - SAVE A LIFE AND THE CARLSBAD BOYS AND GIRLS CLUB. This item was withdrawn from the Agenda and continued one week. 39 10. AB #13,104 - UPDATE ON STATUS OF SAN DIEGO COUNTY INVESTMENT POOL. Council accepted the report from the City Treasurer on the status of the San Diego County Investment Pool. 50 11. AB #13,105 - UPGRADE IN CREDIT RATING. Council received and filed the report on the upgrade of the City's credit rating from BBB to A-. 37 12. AB #13,106 - 1995 CITY COUNCIL GOALS AND OBJECTIVES. ACTION: On motion by Council Member Hall, under Community Development Department, Goal VIII, Objective #6, the word "pro-active" was deleted. The Objective now reads: Provide code enforcement of City standards, codes and ordinances. (BDG) Ongoing. AYES: Lewis, Kulchin and Hall NOES: Nygaard and Finnila RECESS: Mayor Lewis declared a recess at 8:20 p.m., and Council re-convened at 8:27 p.m., with four Members present and Council Member Kulchin absent. 88 m * April 11, 1995 CITY COUNCIL Page 5 DEPARTMENTAL AND CITY MANAGER REPORTS: (Continued) 12. AB #13,106 - 1995 CITY COUNCIL GOALS AND OBJECTIVES. (Continued) ACTION: On motion by Mayor Pro Tem Nygaard, Council adopted the 1995 Goals and Objectives, as amended. 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. ADJOURNMENT: By proper motion, the Regular Meeting of April 11, 1995, was adjourned at 8:40 p.m. Respectfully submitted, Wd - ALETHA L. RAUTENKRANZ City Clerk Harriett Babbitt Minutes Clerk $3