Loading...
HomeMy WebLinkAbout1998-01-27; City Council; Minutes0 0 MINUTES MEETING OF : CITY COUNCIL (Regular Meeting) DATE OF MEETING: January 27,1998 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, Kulchin, Nygaard, Mayor Pro Tem Finnila, Mayor Lewis ANNOUNCEMENTS: Mayor Lewis announced that Council Members have been invited to attend, and may be participating in the following events: State of the Chamber Breakfast, Wednesday, January 28, 1998, 7:30 a.m., at Plaza Camino Real - J.C. Penney Courtyard, 2526 El Camino Real, Carlsbad. Retirement Reception for Cheryl Allen, Thursday, January 29, 1998, 5:15 p.m., at Marie Callender’s Restaurant, 5980 Avenida Encinas, Carlsbad. Split Pavilion Public Input Hearing, Thursday, January 29, 1998, 6:OO p.m., at City Council Chambers, 1200 Carlsbad Village Drive, Carlsbad. APPROVAL OF MINUTES: None. CONSENT CALENDAR: On motion by Mayor Pro Tem Finnila, Council affirmed the actions of the Consent Calendar, Items #1-4, as follows: WAIVER OF ORDINANCE TEXT READING: _I Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. 1. AB #14,529 - REPORT ON SETTLEMENT OF LAWSUIT ENTITLED CITY V. SARKARIA. Council accepted the report on the settlement of the Citv v. Sarkaria lawsuit regarding the Alga Road right-of-way easement, Case No. 288574. 2. AB #14,530 - REPORT ON SETTLEMENT OF LAWSUIT ENTITLED CITY V. BONS. Council accepted the report on the settlement of the Citv v. Bons, lawsuit regarding Poinsettia Hill Development - Cassia Road, Case No. N75 877- 1. J’muary 27,1998 0 CITY COUNCIL 0 Page 2 CONSENT CALENDAR (continued): 3. AB #14.531 - REPORT ON SETTLEMENT OF LAWSUIT ENTITLED CALL V. CITY AND CARLSBAD MUNICIPAL WATER DISTRICT. Council accepted the report on the settlement of Call v. Citv and Carlsbad MuniciDal Water District, Case No. NO73 141. 4. AB #14,532 - AMENDMENT TO AGREEMENT FOR A PERFORMANCE MANAGEMENT & COMPENSATION SYSTEM. Council adopted RESOLUTION NO. 98-21 ratifying the extension and Amendment No. 2 to the agreement between the City of Carlsbad and Watson Wyatt & Company to expand the scope of work as previously provided and to be provided in the future. ORDINANCES FOR ADOPTION: 3 5. AB #14.533 - POINSETTIA PROPERTIES SPECIFIC PLAN - EIR 96-1/GPA 95-6LCPA 96-3/ZC 95-6/SP-210LFMP 87-22(A). ACTION: On motion by Mayor Pro Tem Finnila, Council adopted ORDINANCE NO. NS-441, approving Specific Plan (SP 210) and the Zoning Map (ZC 95-06) to approve zone changes regarding property generally located north of Lake Shore Gardens Mobilehome Park, south of the Poinsettia Transit Station and Lanikai Lane Mobilehome Park, west of Avenida Encinas, and east of Carlsbad Boulevard in Local Facilities Management Zone 22. AYES: Lewis, Finnila, Nygaard, Kulchin, Hall 6. AB #14,534 - CITY COUNCIL COMPENSATION. ACTION: On motion by Mayor Pro Tem Finnila, Council adopted ORDINANCE NO. NS-442, amending Title 2, Chapter 2.04 of the Carlsbad Municipal Code by the amendment of Section 2.04.010 to increase the compensation of the Mayor and members of the City Council from $816 per month to $900 per month. AYES: Lewis, Finnila, Nygaard, Kulchin, Hall PUBLIC COMMENT: None, CARLSBAD MUNICIPAL WATER DISTRICT MEETING: Council adjourned to the Carlsbad Municipal Water District Meeting at 6:04 p.m., and Council reconvened at 6:06 p.m., with all Council Members present. January 27,1998 0 CITY COUNCIL 0 Page 3 DEPARTMENTAL AND CITY MANAGER REPORTS: 2 7. AB #14,535 - ESTABLISHMENT OF SPEED LIMIT ON PASEO CANDELERO. ACTION: On motion by Mayor Pro Tem Finnila, Council introduced ORDINANCE NO. NS-443, amending Title 10, Chapter 10.44 of the Carlsbad Municipal Code by the addition of Section 10.44.550 to establish a prima facie 30 mile per hour speed limit upon Paseo Candelero from Alicante Road to its intersection with Alga Road. AYES: Lewis, Finnila, Nygaard, Kulchin, Hall CAJ3LSBAD MUNICIPAL WATER DISTRICT MEETING: Council adjourned to the Carlsbad Municipal Water District Meeting at 6:08 p.m., and Council reconvened at 6:26 p.m., with all Council Members present. DEPARTMENTAL AND CITY MANAGER REPORTS (continuedl: 8. AB #14,536 - ESTABLISHMENT OF AGFUCULTURAL MITIGATION FEE. I Assistant Planning Director Gary Wayne gave a slide presentation providing a brief history of the fee program in order to provide some context for establishing an agricultural mitigation fee. Staff recommended the following changes to page 2 of the resolution: 4. “Projects that have such entitlement shall pay the fee pursuant to applicable law by June 30, 1998 or be subject to a 10% increase per year in the amount of the fee.” 6. “Projects that protest the fee amount will be required to submit a fee study acceptable to the City Council under guidelines established by the City Manager to justify an alternate fee.” David Meyer, Project Manager for Carltas Company, 5600 Avenida Encinas, Suite 100, Carlsbad, thanked staff for providing the clarification that Carltas is eligible to pay the fee for the entire Carlsbad Ranch Specific Plan. He urged Council to adopt the resolution. ACTION: On motion by Mayor Pro Tem Finnila, Council adopted RESOLUTION NO. 98- an automatic increase of 10% as amended by staff; and directed staff to work with the California Coastal Conservancy to establish the methodology for determining the amount of the Carlsbad Agricultural Mitigation Fee. - 22, establishing the Carlsbad Agricultural Mitigation Fee at $5,000 per acre with AYES: Lewis, Finnila, Nygaard, Kulchin, Hall COUNCIL REPORTS AND COMMENTS: Council Members reported on the activities and meetings of some committees and sub-committees of which they are members. e January 27,1998 CITY COUNCIL 0 Page 4 CITY MANAGER COMMENTS: None. CITY ATTORNEY COMMENTS: None. ADJOURNMENT. By proper motion, the Regular Meeting of January 27, 1998, was adjourned at 656 p.m. Respectfully submitted, -2. &p+ ALETHA. L. RAUTENKRANZ j City Clerk Sherrie D. Worrell Deputy City Clerk