Loading...
HomeMy WebLinkAbout1998-05-12; City Council; Minutes0 0 MINUTES MEETING OF : CITY COUNCIL (Regular Meeting) DATE OF MEETING: May 12,1998 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 APPROVAL OF MINUTES: None. PRESENTATION: Mayor Pro Tem Finnila presented a proclamation to Gordon Bizieff, Chairman of the Historic Preservation Commission, proclaiming the week of May 10-16, 1998, as “National Historic Preservation Week”. Geoff Arrnour, Assistant Library Director, read the names of the 21 award-winning artists from the third grade classes of local elementary schools and they were presented with awards from the Council in recognition of their individual contributions to the Historic Preservation Art Contest. Mayor Lewis presented a proclamation to Liz Ferguson, representing the Kiwanis of San Diego County, in recognition of the Brother Benno’s and Kiwanis of San Diego County Second-Hand Sock Drive. CONSENT CALENDAR: Council Member Nygaard removed Item #3 from the Consent Calendar. On motion by Mayor Pro Tem Finnila, Council affirmed the actions of the Consent Calendar, Items #1-4, with the exception of Item #3, as follows: WAIVER OF ORDINANCE TEXT READING: Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. 1. AB g14.669 - SUPPORT OF THE PARTNERSHIP FOR THE NEW CENTURY ECONOMY - A REGIONAL BASED ECONOMIC DEVELOPMENT INITIATIVE. Council adopted RESOLUTION NO. 98-139, supporting the formation of the Partnership for the New Century Economy - a regional cluster based economic development initiative. May 12,1998 0 CITY COUNCIL 0 Page 2 CONSENT CALENDAR (continued): 2. AB #14,670 - AWARD OF CONTRACT FOR THE BEACH ACCESS STAIR RECONSTRUCTION, PROJECT NO. 35 1 1. Council adopted RESOLUTION NO. 98-140, accepting bids and awarding a contract to Sean Malek Engineering and Construction, Inc., for the construction of the Beach Access Stair Reconstruction Project No. 35 1 1. 3. AB #14.67 1 - APPROVAL OF COASTAL SAGE SCRUB TAKE PERMIT - SDP 86-3(A). This item was removed from the Consent Calendar. 4. AB #14.672 - APPROVAL OF THE 1998-99 CONSOLIDATED FUNDING STRATEGY AND PLAN FOR THE COMMUNITY DEVELOPMENT BLOCK GRANTMOME PROGRAM. Council adopted RESOLUTION NO. 98-142, approving the submittal of the 1998-99 Consolidated Funding Strategy and Plan for the City’s Community Development Block GrantMOME Program to the U.S. Department of Housing and Urban Development, ITEM REMOVED FROM THE CONSENT CALENDAR: 3. AB #14,671 - APPROVAL OF COASTAL SAGE SCRUB TAKE PERMIT - SDP 86-3/A). Council discussed contacting State and Federal Legislators regarding the guidelines established for reimbursement due to habitat loss. ACTION: On motion by Council Member Nygaard, Council adopted RESOLUTION NO. 98-141, approving an Interim Coastal Sage Scrub Take Permit for the La Costa Village Project, and subtracting 1.7 acres from the City’s 5% allocation. AYES : Lewis, Finnila, Nygaard, Kulchin, Hall PUBLIC COMMENT: There were no requests to address the Council. PUBLIC HEARING: 5. AB #14.673 - APPEAL OF TTENDA DE LA ESOUINA TENTATIVE MAP EXTENSION, CT - 91-6. The City Manager stated a letter had been received from Mr. Nick Banche, Attorney for the property owner, requesting a continuance to June 2, 1998 in order that he could be present to represent his client. Staff reported that the appellant had been notified about the request for continuance and did not have a problem with the continuance as they had notified the members of their homeowners association. This item was continued to the meeting of June 2, 1998, at the request of the applicant. May 12,1998 0 CITY COUNCIL 0 Page 3 HOUSING AND REDEVELOPMENT COMMISSION MEETING: Mayor Lewis adjourned to the Housing and Redevelopment Commission Meeting at 6:33 p.m., and Council reconvened at 8:37 p.m., with all Council Members present. RECESS: Mayor Lewis declared a recess at 8:37 p.m., and Council reconvened at 8:40 p.m., with all Council Members present. DEPARTMENTAL AND CITY MANAGER REPORTS: 9. AB #14,676 - RESOLUTION OF INTENTION REGARDING SDG & E PROPERTIESENCINA POWER PLANT. City Manager Ray Patchett advised Council that two requests had been received in regards to this item requesting that it be continued for a 4 week period, and inquired as to whether Council wished to continue the item. Council agreed to discuss the request for continuance at this time. Ruth Love, representing SDG&E, 101 Ash Street, San Diego, referenced the letter dated May 12, 1998 from Ed Guiles, President of SDG&E, requesting this item be continued for a period of 4 weeks. She stated the SDG&E would like to present staff with responses to the City's specific concerns. Bruce Williams, representing SDG&E, 101 Ash Street, San Diego, stated that SDG&E filed their original application with the Public Utilities Commission in December, 1997; and SDG&E is now waiting to hear what the meeting schedule will be. He stated that many of the issues are with the jurisdiction aspects of the power plant as well as with the other properties. He said if SDG&E were to move forward with a Site Development Plan, that would waive their opinion regarding jurisdictional issues, and they were not prepared to do that. Council Member Hall stated he owns property within 300 feet of the lagoon and is awaiting a decision fi-om the FPPC as to whether he can participate in these discussions; therefore if Council were to take action tonight on this item, he would have to stand down. ACTION: On motion by Mayor Lewis, Council denied the request for a continuance, and agreed to continue with the agenda. AYES: Lewis, Nygaard, Kulchin NOES: Finnila ABSENT: None ABSTAIN: Hall May 12,1998 0 CITY COUNCIL 0 Page 4 DEPARTMENTAL AND CITY MANAGER REPORTS (continuedl: 6. AB #14,674 - EOUEST FOR DONATIONS FROM HIGH SCHOOL GRAD NITE COMMITTEES. Doug Long, 858 2nd St., Encinitas, stated that he is the Grad Night Chair for La Costa Canyon School. He stated that they would like to request that a cash donation be made to the schools; however in the future it would be nice for the schools to have a choice between receiving a cash donation or in-kind services. ACTION: On motion by Mayor Pro Tem Finnila, Council directed staff to return with a Grad-Nite policy which would determine the maximum appropriation limits per school based on the number of seniors at each school that are Carlsbad residents; would provide for a combination of cash or in-kind services contribution to the high schools, up to the available maximum, subject to space availability; would give the City Manager the ability to make adjustments annually based on enrollments; and to include $4,500 as the total value of this year’s donation. AYES: Lewis, Finnila, Nygaard, Kulchin, Hall 7. AB #14,665 - APPROVAL OF PLANS AND SPECIFICATIONS FOR CONSTRUCTION OF THE VISTNCARLSBAD INTERCEPTOR SEWER REACHES VC5B THROUGH VC9 {CMWD PROJECT 9 1-403, CONTRACT 3 1821BA OAK STREET STORM DRAIN fC0NTRACT NO. 3528L AND PAVEMENT OVERLAY (CONTRACT NO. 35581). Council Member Hall stated this item directly affects a piece of property he owns; therefore he disqualified himself from this item due to a conflict of interest, and left the dais at 9:24 p.m. ACTION: On motion by Mayor Pro Tern Finnila, Council adopted RESOLUTION NO. 98- - 137, approving plans and specifications, appropriating funds in the amount of $1,914,400, and authorizing the City Clerk to advertise for bids for the construction of VistdCarlsbad Interceptor Sewer Reaches VCSB through VC9 (CMWD Project No. 91-403, Contract 31821B), Oak Street Storm Drain (Contract No. 35581) and Pavement Overlay (Contract No. 35581), and approving Construction Schedule 3 using the microtunneling process. AYES: Lewis, Finnila, Nygaard, Kulchin NOES: None ABSENT: Hall Council Member Hall returned to the dais at 9:35 p.m. 8. AI3 #14,675 - AUTHORIZATION TO COMMISSION DESIGN AND INSTALLATION OF ARTISTIC GATES. ACTION: On motion by Mayor Pro Tem Finnila, Council adopted RESOLUTION NO. 98- artist-designed wrought iron gates for the Sculpture Garden located in the back and side yard of the Arts Office at 2955 Elmwood; with the condition that the design be presented to Council for final approval. - 144, authorizing the Arts Office to Commission the design and installation of AYES: Lewis, Finnila, Nygaard, Kulchin, Hall May 12,1998 0 CITY COUNCIL Page 5 DEPARTMENTAL AND CITY MANAGER REPORTS (continued): 9. AB #14,676 - RESOLUTION OF INTENTION REGARDING SDG & E PROPERTIES/ENCINA POWER PLANT (continued action). Council Member Hall stated he owns property within 300 feet of the lagoon and is awaiting a decision fi-om the FPPC as to whether he can participate in these discussions; therefore he disqualified himself from this item due to a conflict of interest, and left the dais at 9:40 p.m. ACTION: On motion by Mayor Pro Tem Finnila, Council adopted RESOLUTION OF INTENTION 98-145, declaring the City Council’s intention to study and consider amendments to the General Plan, Zoning designations and the Zoning Ordinances pertaining to the Encina Power Plant and surrounding properties presently under the ownership of the San Diego Gas and Electric Company and directed staff to prepare a work plan and commence a study regarding the amendments. AYES: Lewis, Finnila, Nygaard, Kulchin NOES: None ABSENT: Hall Council Member Hall returned to the dais at 950 p.m. 10. AB #14,677 - APPROVAL OF AMENDMENT OF TITLE 1, CHAPTER 1.12 OF THE CARLSBAD MUNICIPAL CODE. ACTION: On motion by Mayor Pro Tem Finnila, Council introduced ORDINANCE NO. NS-448, amending Title 1, Chapter 1.12 of the Carlsbad Municipal Code relating to elections to bring the City Code into compliance with state codes. 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. CITY MANAGER COMMENTS: None. ANNOUNCEMENTS: Mayor Lewis announced that Council Members have been invited to attend, and may be participating in the following events: Carlsbad City Library Hourly Staff Celebration, Friday, May 15, 1998, 5:30 - 7:30 p.m., at Carlsbad Senior Center, 799 Pine Avenue, Carlsbad. San Elijo Water Reclamation ProjectNater Recycling First Phase Ceremony, Monday, May 18, 1998, 12 noon, at Encinitas Ranch Public Golf Course, 1275 Quail Gardens Drive, Encinitas. May 12,1998 0 CITY COUNCIL e Page 6 CITY ATTORNEY COMMENTS: None. ADJOURNMENT. By proper motion, the Regular Meeting of May 12, 1998, was adjourned at 955 p.m. Respectfully submitted, &.&b* <4. J (gizzLAi ALETHA L. RAUTENKRANZ City Clerk Sherrie D. Worrell Deputy City Clerk