HomeMy WebLinkAbout1998-04-14; City Council; MinutesMINUTES
MEETING OF :
DATE OF MEETING: April 14,1998
TIME OF MEETING: 6:OO p.m.
PLACE OF MEETING:
CITY COUNCIL (Regular Meeting)
Carlsbad Safety Center - Conference Facility
CALL TO ORDER: Mayor Lewis called the Meeting to order at 6:OO p.m.
ROLL CALL was taken by the Assistant City Clerk, as follows:
Present:
Absent: Council Member Nygaard
Council Members Hall, Kulchin, Mayor Pro Tem Finnila, Mayor Lewis
APPROVAL OF MINUTES: None.
PRESENTATION:
Mayor Lewis presented Police Dispatcher Mark Gemik with a proclamation proclaiming the week of
April 11-18, 1998, as “Public Safety Dispatchers Appreciation Week”.
Mayor Lewis presented Assistant Finance Director Kevin Branca and Senior Accountant Helga Stover
with awards from the California Society of Municipal Finance Officers for: the 1997-98 Budget; the
1996-97 Annual Report; Excellence in Public Communications and Excellence in Innovation for budget
presentations; and for Outstanding Financial Reporting for Fiscal Year 1996-97.
ANNOUNCEMENTS:
Mayor Lewis announced that Council Members have been invited to attend, and may be participating in
the following events:
La Costa Valley Grand Opening Event, Thursday, April 16, 1998, 5:30 p.m. - 7:30 p.m., at the
corner of Calle Barcelona and El Camino Real, Carlsbad.
Adult Learning Program Annual Potluck, Saturday, April 18, 1998, 6:OO p.m., at the Harding
Community Center, 3096 Harding Street, Carlsbad.
Carlsbad City Council Goals Workshop, Tuesday, April 21, 1998, 2:30 p.m. - 5:OO p.m., at the
Carlsbad Public Safety Center, 2560 Orion Way, Carlsbad.
April 14,1998 CITY COUNCIL Page 2
CONSENT CALENDAR:
Council Member Kulchin removed Item #1 from the Consent Calendar.
Mayor Pro Tem Finnila removed Item #8 from the Consent Calendar.
On motion by Mayor Pro Tem Finnila, Council affirmed the actions of the Consent Calendar, Items #1-9,
with the exception of Items #1 and #8 , as follows:
AYES: Lewis, Finnila, Kulchin, Hall
NOES: None
ABSENT: Nygaard
WAIVER OF ORDINANCE TEXT READING:
Council waived the reading of the text of all Ordinances and Resolutions at this Meeting.
81 1. AB #14.629 - ACCEPTANCE OF DONATIONS.
This item was removed from the Consent Calendar.
2. AB #14.630 - APPROVAL OF EMPLOYEE CAPITAL EOUIPMENT COMMITTEE REOUEST 84 FOR CAPITAL PURCHASES.
Council adopted RESOLUTION NO. 98-105, authorizing the purchase of two computers for the
main library and appropriating $4,800 from the General Fund.
74 3. AB #14.631 - SETTLEMENT OF WORKERS’ COMPENSATION CLAIMS OF PAMELA
BATHO.
Council adopted RESOLUTION NO. 98-106, approving the Compromise and Release and
authorizing the expenditure of $13,000 for settlement of the Workers’ Compensation Claims of
Pamela Batho.
63 4. AB #14,632 - REOUEST FOR OUT OF STATE TRAVEL.
Council adopted RESOLUTION NO. 98-107, authorizing the Library’s Head of Technical
Services to travel to New York City to attend the Integrated Online Library Systems Conference,
May 13-14, 1998.
99 5. AB #14.633 - APPROVAL OF AGREEMENT WITH THE VILLAGES OF LA COSTA
45 SOUTHWEST FOR CONSTRUCTION OF STREET IMPROVEMENTS ALONG EL CAMINO
REAL (CT 88-03).
Council adopted RESOLUTION NO. 98-108, approving a reimbursement agreement with the
Villages of La Costa Southwest (VLCSW) for the construction of street improvements along the
east side of El Camino Real north of Olivenhain Road.
April 14,1998 CITY COUNCIL Page 3
CONSENT CALENDAR (continued):
96 6. AB #14.634 - AUTHORIZATION TO ADVERTISE FOR BIDS FOR THE CONSTRUCTION
OF A TRAFFIC SIGNAL, AT AVIARA PARKWAY AND BLACK RAIL ROAD, PROJECT
NO. 3369.
Council adopted RESOLUTION NO. 98-109, approving plans and specifications and authorizing
the City Clerk to advertise for bids for the construction of the Aviara Parkway and Black Rail
Road Traffic Signal, Project No. 3369.
77 7. AB #14.635 - APPROVAL OF INTERPRETATIONS FOR COMMUNITY FACILITIES
DISTRICT NO. 1.
Council adopted RESOLUTION NO. 98-110, approving the interpretations made by the Appeals
Panel regarding the rate and method of apportionment of special taxes for Community Facilities
District #1 for second dwelling units and property purchased by tax exempt entities.
111 8. AB #14,636 - REQUEST FOR SUPPORT OF THE CARLSBAD WATERSHED NETWORK
GRANT APPLICATION.
This item was removed from the Consent Calendar.
105 9. AB #14,637 - REALLOCATION OF 1996-97 HOME CONSORTIUM FUNDS AND
45 APPROVAL OF AN AMENDMENT TO AN AGREEMENT FOR MANAGEMENT AND
IMPLEMENTATION OF HOME PROGRAM PROJECTS.
Council adopted RESOLUTION NO. 98-1 13, reallocating 1996-97 HOME Consortium Funds
and approving the First Amendment to the agreement with the County of San Diego and the
County of San Diego Housing Authority to manage and implement HOME projects.
ITEMS REMOVED FROM THE CONSENT CALENDAR:
81 1. AB #14.629 - ACCEPTANCE OF DONATIONS.
ACTION: On motion by Council Member Kulchin, Council adopted’RESOLUTION NO.
98-104, accepting donations of cash contributions valuing a total of $845 in
memory of Tony Rodosta, and in support of development of the Skateboard Park.
AYES: Lewis, Finnila, Kulchin, Hall
NOES: None
ABSENT: Nygaard
April 14,1998 CITY COUNCIL Page 4
IT'EMS REMOVED FROM THE CONSENT CALENDAR (continued):
111 8. AB #14,636 - REOUEST FOR SUPPORT OF THE CARLSBAD WATERSHED NETWORK
GRANT APPLICATION.
Penny Dockry, representing the Resource Conservation District of Greater San Diego County, 332 S.
Juniper Street, Suite 110, Escondido, stated that this is a request for a 205(J) Grant which uses EPA Clean
Water Act finds that are administered by the Regional Water Quality Control Board. She explained that
the project would be to develop a watershed management plan to address water quality issues throughout
the hydrologic unit which includes four different lagoons. Ms. Dockry encouraged Council to support the
application, as it is a benefit to the water quality in Carlsbad and to the lagoons and their habitat.
ACTION: On motion by Mayor Pro Tem Finnila, Council adopted RESOLUTION NO. 98- - 112, supporting the Carlsbad Watershed Network grant application and
authorizing staff to participate in meetings of the Carlsbad Watershed Network.
AYES: Lewis, Finnila, Kulchin, Hall
NOES: None
ABSENT: Nygaard
PUBLIC COMMENT:
There were no requests to address the Council.
PUBLIC HEARINGS:
20 10. AB #14.626 - DECLARATION OF A PUBLIC NUISANCE AT 2475 TUTTLE STREET.
This item was continued to the meeting of May 5, 1998.
113 11. AB #14.638 - SDP 97-12/CDP 97-26 - CARLSBAD RANCH LOTS 11 AND 14.
Mayor Lewis opened the duly noticed public hearing at 6:30 p.m., and issued the invitation to speak.
Mitch Ritschul, Project Director for Spieker Properties, 5900 La Place Court #loo, Carlsbad, thanked
Senior Planner, Don Neu for his processing of this application and the manner in which he has managed
the implementation of the Carlsbad Ranch Specific Plan Guidelines as it relates to this project. Mr.
Ritschul stated that that Spieker Properties is pleased to be a part of the Carlsbad Ranch community as
well as the overall Carlsbad community.
-
April 14,1998 CITY COUNCIL Page 5
PhLIC HEARINGS (continued):
AB #14.638 (continued):
Seeing no one else wishing to speak, Mayor Lewis closed the public hearing at 6:30 p.m.
ACTION: On motion by Mayor Pro Tem Finnila, Council adopted RESOLUTION NO. 98- - 114, approving Site Development Plan SDP 97-12 and Coastal Development
Permit CDP 97-26, for two three-story multi-tenant office buildings containing
62,000 square feet each, for a total of 124,000 square feet on 7.38 acres of
property generally located on the east side of Fleet Street north of Palomar
Airport Road, within Planning Area 2 of the Carlsbad Ranch Specific Plan in the
Coastal Zone and in Local Facilities Management Zone 13.
AYES: Lewis, Finnila, Kulchin, Hall
NOES: None
ABSENT: Nygaard
ADJOURNMENT TO THE CARLSBAD MUNICIPAL WATER DISTRICT BOARD MEETING:
Council adjourned to the Carlsbad Municipal Water District Board Meeting at 6:38 p.m., and Council
reconvened at 7:30 p.m., with four Council Members present.
RECESS:
Mayor Lewis declared a recess at 7:30 p.m., and Council reconvened at 7:40 p.m., with four Council
Members present.
DEPARTMENTAL AND CITY MANAGER REPORTS:
63 12. AB #14,639 - AGREEMENT FOR RENOVATION SCOPING STUDY OF THE COLE
45 LIBRARY FACILITY.
ACTION: On motion by Mayor Pro Tem Finnila, Council adopted RESOLUTION NO. 98- 115, approving a consultant agreement with Cardwell-McGraw Architects for the
renovation scoping study of the Cole Library Facility.
AYES: Lewis, Finnila, Kulchin, Hall
NOES: None
ABSENT: Nygaard
April 14,1998 CITY COUNCIL Page 6
DEPARTMENTAL AND CITY MANAGER REPORTS (continued):
70 13. AB #14,640 - RECOMMENDATION OF IMPLEMENTATION OF SCHOLARSHIP
OPPORTUNITIES FOR YOUTH IN RECREATION PROGRAMS.
Mayor Pro Tem Finnila suggested staff change the application to make it clear that applicants are
requesting “Recreation Opportunity Grants”.
Mayor Lewis suggested that the starter fund be increased to $3,500 and that staff request CDBG funding
for this program next year.
ACTION: On motion by Mayor Pro Tem Finnila, Council approved the staff
recommendation, directed staff to initiate actions to implement the scholarship
fund for youth recreation programs in Carlsbad, and directed that an additional
$2,000 be added to start the program.
AYES: Lewis, Finnila, Kulchin, Hall
NOES: None
ABSENT: Nygaard
77 14. AB #14,641 - AGREEMENT FOR ADMINISTRATION OF THE LOCAL COASTAL
PROGRAM AGRICULTURAL FEE PROGRAM.
ACTION: On motion by Mayor Pro Tem Finnila, Council rejected the agreement, finding
the terms of the agreement with the California Coastal Conservancy
unacceptable, and directed staff to return to Council with options for procedures
and administration of the program.
AYES: Lewis, Finnila, Kulchin, Hall
NOES: None
ABSENT: Nygaard
28 15. AB #14.598 - DESIGN REVIEW BOARD APPOINTMENTS.
ACTION: On motion by Mayor Lewis, Council adopted RESOLUTION NO. 98-77
appointing the following five members to the Design Review Board:
Harriett Marois - General Member (4 year term)
Bill Compass - Planning Commissioner (2 year term)
Peggy Savary - Planning Commissioner (4 year term)
Gene Forsyth - Village Business Owners (3 year term)
Sarah Marquez - Village Property Owner (4 year term)
COUNCIL REPORTS AND COMMENTS:
Council Members reported on the activities and meetings of some committees and sub-committees of
which they are members.
CITY MANAGER COMMENTS: None.
. April 14,1998 CITY COUNCIL
CITY ATTORNEY COMMENTS: None.
ADJOURNMENT.
By proper motion, the Regular Meeting of April 14, 1998, was adjourned at 8:30 p.m.
Respectfully submitted,
Assistant City Clerk-
Page 7
Sherrie D. Worrell
Deputy City Clerk