Loading...
HomeMy WebLinkAbout1995-09-19; City Council; Minutes (2)0 0 MINUTES MEETING OF: CITY COUNCIL (Regular Meeting) DATE OF MEETING: September 19, 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 6:02 p.m. ROLL CALL was taken by the City Clerk, as follows: Present: Council Members Kulchin, Mayor Pro Tem Nygaard and Mayor Lewis. Absent: Council Members Finnila and Hall. ANNOUNCEMENT: INVOCATION was given by Mayor Lewis. PLEDGE OF ALLEGIANCE was led by Council Member Kulchin. PRESENTATION: Mayor Lewis presented a Proclamation to lzella Dickey, Santa Margarita Chapter of the Daughters of the American Revolution, declaring the week of September 17 - 23, 1995, as CONSTITUTION WEEK. ANNOUNCEMENTS: Mayor Lewis announced that Council Members have been invited to attend and participate in the following events: The Poinsettia Community Park Groundbreaking, at Paseo Del Norte and Camino de las Ondas, on Thursday, September 21, 1995, at 11 :00 a.m. The Temporary Art Exhibition Reception, at the San Dieguito National Bank, 675 Carlsbad Village Drive, on Thursday, September 21 , 1995, at 530 p.m. Evening Color Ceremony and Reception at Camp Pendleton, on Friday, September 22, 1995, at 500 p.m. APPROVAL OF MINUTES: This item was continued. CONSENT CALENDAR: Mayor Lewis removed Items #1, #4 and #6 from the Consent Calendar. ACTION: On motion by Mayor Pro Tem Nygaard, Council unanimously affirmed the action of the Consent Calendar, Items #1 through #6, with the exception of Items #1 , #4 and #6, as follows: 21 I . 0 0 70 45 84 99 70 45 70 45 September 19, 1995 CITY COUNCIL 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. 1. AB #13,310 - CARLSBAD STATE BEACH PARKING FEES. This item was removed from the Consent Calendar. 2. AB #13,311 - DONATION OF FOUR MICROCOMPUTERS TO THE HOUSING AUTHORITY. Council approved RESOLUTION NO. 95-265, approving the donation of four obsolete microcomputers to the Housing Authority for the benefit of the Family Self-Sufficiency Program. 3. AB #13,312 - APPROVAL OF AGREEMENT WITH BRAMALEA CALIFORNIA, INCORPORATED. Council adopted RESOLUTION NO. 95-266, approving an agreement with Bramalea California, Inc., to provide the necessary right-of-way easements for access to Poinsettia Community Park. 4. AB #13,313 - NOTICE OF COMPLETION FOR NORTH CARLSBAD BEACH RESTROOMS - PROJECT NO. 3412. This item was removed from the Consent Calendar. 97 5. AB #13,314 -AUTHORIZATION TO ADVERTISE FOR BIDS FOR STREET SEALING PROJECT NO. 241 2-s. Council adopted RESOLUTION NO. 95-68, approving plans and specifications and authorizing the City Clerk to advertise for bids to seal various residential streets in the Southwest Quadrant. 68 6. AB #13,315 - CARLSBAD CONVENTION AND VISITOR’S BUREAU THIRD QUARTER REPORT.- This item was removed from the Consent Calendar. ITEMS REMOVED FROM THE CONSENT CALENDAR: 70 1. AB #13,310 - CARLSBAD STATE BEACH PARKING FEES. 45 Mayor Pro Tem Nygaard called attention to the payment of $36,000 by the City of Carlsbad to the State Department of Parks and Recreation to keep parking free at the Carlsbad State Beach for another year. ACTION: On motion by Mayor Pro Tern Nygaard, Council adopted RESOLUTION 95-278, approving an agreement and authorizing the payment of $36,000 to the State Department of Parks and Recreation to keep parking free at the Carlsbad State Beach for FY 1995-96. AYES: Lewis, Nygaard and Kulchin 2-10 0 0 70 45 68 70 45 28 28 103 September 19, 1995 CITY COUNCIL Page 3 ITEMS REMOVED FROM THE CONSENT CALENDAR: (Continued) 4. AB #13,313 - NOTICE OF COMPLETION FOR NORTH CARLSBAD BEACH RESTROOMS PROJECT NO. 3412. Council Member Kulchin commented these restrooms are on State land, but the City of Carlsbad paid for it and will pay for the maintenance of the restrooms. ACTION: On motion by Council Member Kulchin, Council adopted RESOLUTION NO. 95- 287, accepting the construction of the North Carlsbad Beach Restrooms as complete, and directing the City Clerk to record the Notice of Completion and release bonds in accordance with State law and City ordinances. AVES: Lewis, Nygaard and Kulchin 6. AB #13,315 - CARLSBAD CONVENTION AND VISITOR’S BUREAU THIRD QUARTER REPORT. Steve Link, Manager of ConVis, addressed Council reporting on the various activities of ConVis. Council accepted the quarterly report from Steve Link, Manager of ConVis. PUBLIC COMMENT: There were no requests to address the Council. DEPARTMENTAL AND CITY MANAGER REPORTS: 7. AB #13,316 - AWARD OF CONTRACT FOR POINSETTIA PARK PHASE I - PROJECT NO. 3348. ACTION: On motion by Mayor Pro Tem Nygaard, Council adopted RESOLUTION NO. 95- - 269, awarding a contract for the grading of Hidden Valley Road and the construction of Poinsettia Community Park Phase I, Project No. 3348, to L. R. Hubbard Construction Company, Inc. AYES: Lewis, Nygaard and Kulchin 8. AB #13,317 - DISSOLUTION OF THE OPEN SPACE ADVISORY COMMITTEE. ACTION: On motion by Mayor Pro Tem Nygaard, Council adopted RESOLUTION NO. 95- - 270, dissolving the Open Space Advisory Committee. AYES: Lewis, Nygaard and Kulchin 9. AB #13,221 - CARLSBAD PERSONNEL BOARD APPOINTMENT. This item was continued. 10. AB #13,304 - TRAFFIC SAFETY COMMISSION APPOINTMENT. This item was continued. zo4 e 0 September 19, 1995 CITY COUNCIL Page 4 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 September 19, 1995, was adjourned at 6:43 p.m. Respectfully submitted, LIQ.&d w ALETHA L. RAUTENKRANZ City Clerk Harriett Babbitt Minutes Clerk 20&