Loading...
HomeMy WebLinkAbout1996-03-12; City Council; Minutese 0 k MINUTES MEETING OF CITY COUNCIL (Regular Meeting) DATE OF MEETING: March 12,1996 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 and Mayor Lewis. Absent: Mayor Pro Tem Nygaard and Council Member Kulchin. APPROVAL OF MINUTES: None. CONSENT CALENDAR: ACTION: On motion by Council Member Finnila, Council unanimously affirmed the action of the Consent Calendar, Items #1 through #5, as follows: WAIVER OF ORDINANCE TEXT READING: Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. 35 1. AB #13,539 - AUTHORIZATION FOR RETENTION OF SPECIAL COUNSEL. Council adopted RESOLUTION NO. 96-80, authorizing the City Attorney to retain Bradley A. Bartlett of the law firm of Bartlett, Kirch & Lievers as additional special counsel for defense of general liability claims. 41 2. AB #13.540 - SETTLEMENT OF LAWSUIT CITY V. BONS, ET AL, CASE NO. N68254-1. Council adopted RESOLUTION NO. 96-81, authorizing settlement of the lawsuit titled Citv v. Bans, etal, Case No. N68254-1, and approving the acquisition of the easement for the Villa Loma Affordable Housing Project for the sum of $30,000. 97 3. AB #13,541 - APPROVAL OF PLANS AND SPECIFICATIONS FOR RESURFACING OF PORTION OF ALGA ROAD - PROJECT NO. 3305. Council adopted RESOLUTION NO. 96-82, approving plans and specifications and authorizing the advertisement for bids for an asphalt rubber chip seal on Alga Road, between Mimosa Drive and Poinsettia Lane. 0 0 March 12, 1996 CITY COUNCIL Page 2 CONSENT CALENDAR: (Continued) j9 4. AB #13,542 - APPROVAL OF COMMUNICATION SYSTEM UPGRADES. Council adopted RESOLUTION NO. 96-83, approving the upgrade of the City’s voicemail system, the Water District’s phone system and the communication links between those systems, and appropriating $175,000 for the upgrades. 74 5. AB #13,543 - APPROVAL OF MEMORANDUM OF UNDERSTANDING WITH CARLSBAD CITY EMPLOYEES’ ASSOCIATION. Council adopted RESOLUTION NO. 96-84, approving a Memorandum of Understanding with the Carlsbad City Employees’ Association for a one-year period from January 1, 1996, through December 31, 1996. ORDINANCE FOR ADOPTION: 113 6. AB #13,544 - MAR VISTA - ZC 94-4. ACTION: On motion by Council Member Finnila, Council adopted ORDINANCE NO. NS- 350, amending Title 21 of the Carlsbad Municipal Code by an amendment to the Zoning Map to grant a zone change from PC to R-l-7500-Q and from RDM-Q to R-1-7500-Q on two properties located north of Camino de las Ondas, east of Paseo del Norte and south of Palomar Airport Road within Specific Plan 203, in Local Facilities Management Plan Zone 20. AYES: Lewis, Finnila and Hall PUBLIC COMMENT: Dan Hammer, 401 5 Isle Drive, Community Representative for U. S. Senator Boxer, referenced a letter dated March 8, 1996, from John Dalton, Secretary of the Navy, (copy of which is on file in the City Clerk’s Office) confirming their support for the funding to put sand on the beaches in this area. Ruth Lewis, 2001 Avenue of the Trees, invited everyone to a forum presented by the League of Women’s Voters, on Proposition E (Green Valley Initiative) on Thursday, March 14, at 6:OO p.m., at the Safety Center. She stated there will be two people speaking in favor and two speaking against the initiative, and a time for questions. The program will be presented on cable TV on March 15, at 8:30 p.m., March 17, at 7:30 p.m., March 20, at 8:30 p.m., and March 25, at 6:OO p.m., on Channel 38. PUBLIC HEARINGS: 20 7. AB #13,545 - DECLARATION OF PUBLIC NUISANCE AND ORDER FOR ABATEMENT AT 1600 BUENA VISTA WAY. Mayor Lewis opened the duly noticed Public Hearing at 6:12 p.m., and issued the invitation to speak. Karen Dix, 1600 Buena Vista Way, requested 45 days to allow time for her to complete cleaning up the property, stating that this would allow for any rainy conditions. She presented photographs showing the current condition of the property to the Council. e 0 March 12, 1996 CITY COUNCIL Page 3 PUBLIC HEARINGS: (Continued) Since no one else wished to speak on this matter, Mayor Lewis closed the Public Hearing at 6:16 p.m. ACTION: On motion by Council Member Finnila, Council adopted RESOLUTION NO. 96- 85, declaring a public nuisance at 1600 Buena Vista Way, APN 156-142-40-00; amended to allow 45 days for abatement of the nuisance. AYES: Lewis, Finnila and Hall 104 8. AB #13,546 - 1996 SEVEN-YEAR TRANSPORTATION IMPROVEMENT PROGRAM (RTIP). 37 Mayor Lewis opened the duly noticed Public Hearing at 6:23 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 Finnila, Council adopted RESOLUTION NO. 96- - 86, adopting the Seven-Year Transnet Local Street and Road Program of Projects (RTIP) for fiscal years 1997 through 2003. AYES: Lewis, Finnila and Hall MUNICIPAL WATER DISTRICT: Council adjourned to the Municipal Water District at 6:25 p.m., and re-convened at 6:28 p.m., with three Members present and Mayor Pro Tem Nygaard and Council Member Kulchin absent. DEPARTMENTAL AND CITY MANAGER REPORTS: 48 9. AB #13,547 - PRESENTATION ON THE PUBLIC FACILITIES BOND ACT OF 1996 - PROPOSITION 203. Dr. Tim Dong, President of MiraCosta College, addressed the Council in support of Proposition 203, on the March 26, 1996, ballot. He stated MiraCosta could receive 1.7 million dollars to refurbish two classrooms that were built in 1964. Dr. Dong requested Council adopt a Resolution of support at a future meeting. 1041 10. AB #13,548 -APPROVAL OF CLEAN CITIES PROGRAM MEMORANDUM OF UNDERSTANDING. This item was trailed. 84 11. AB #13,549 - AMENDMENTS TO PURCHASING SECTIONS OF THE CARLSBAD MUNICIPAL CODE. ACTION: On motion by Council Member Finnila, Council introduced ORDINANCE NO. NS- 351, amending Title 3, Chapter 3.28 of the Carlsbad Municipal Code by the amendmentofSections3.28.060,3.28.070,3.28.080,3.28.110,3.28.120,3.28.130, 3.28.140, 3.28.150, 3.28.172, 3.28.180 and 3.28.190, to revise the purchasing procedures. AYES Lewis, Finnila and Hall Y e e March 12, 1996 CITY COUNCIL Page 4 DEPARTMENTAL AND CITY MANAGER REPORTS: (Continued) 58 10. AB #13,548 -APPROVAL OF CLEAN CITIES PROGRAM MEMORANDUM OF UNDERSTANDING. ACTION: On motion by Council Member Finnila, Council adopted RESOLUTION NO. 96- 87, authorizing the City Manager to execute a Memorandum of Understanding with the San Diego Regional Alternative Fuel Vehicle Coalition. AYES: Lewis, Finnila and Hall COUNCIL REPORTS: Council Members reported on the activities and meetings of the Committees and Subcommittees of which they are Members. ANNOUNCEMENTS: Mayor Lewis announced that Council Members have been invited to attend and participate in the following events: A press conference on the City Hall Steps on Wednesday, March 13, 1996, at 10:30 a.m. The League of Women’s Voters Public Forum on Proposition E, at the Safety Center, Thursday, March 14, 1996, at 6:OO p.m. A press conference at the Aviara Clubhouse on Friday, March 15, 1996, at 2:OO p.m. The Edwin Frazee Dinner at Pea Soup Andersen’s Restaurant on Saturday, March 16, 1996, at 6:OO p.m. ADJOURNMENT: By proper motion, the Regular Meeting of March 12, 1996, was adjourned at 6:47 p.m. Respectfully submitted, 9- Harriett Babbitt Minutes Clerk