HomeMy WebLinkAbout2006-11-07; City Council; MinutesMINUTES
MEETING OF: CITY COUNCIL (Regular Meeting)
DATE OF MEETING: November 7,2006
TIME OF MEETING: 6:00 p.m.
PLACE OF MEETING: City Council Chambers
CALL TO ORDER: Mayor Lewis called the Meeting to order at 6:00 p.m.
ROLL CALL was taken by the City Clerk, as follows:
Present: Lewis, Hall, Packard and Sigafoose
Absent: Kulchin
LEGISLATIVE INVOCATION:
Mayor Lewis offered the Invocation.
PLEDGE OF ALLEGIANCE:
Council Member Packard led the Pledge of Allegiance.
APPROVAL OF MINUTES:
On a motion by Mayor Pro Tern Hall, minutes of the following meetings were approved
as presented:
Minutes of the Special Meeting held September 26, 2006.
Minutes of the Regular Meeting held September 26, 2006.
Minutes of the Special Meetings held October 3, 2006.
Minutes of the Regular Meeting held October 3, 2006.
Minutes of the Regular Meeting held October 10, 2006.
Minutes of the Special Meetings held October 17,2006.
Minutes of the Regular Meeting held October 17, 2006.
Minutes of the Special Meeting held October 26, 2006.
Minutes of the Special Meeting held October 30, 2006.
CONSENT CALENDAR:
Item No. 11 was pulled for discussion.
Council concurred to continue Consent Calendar Item No. 17 to the Regular Council
Meeting of November 14, 2006.
ACTION: On a motion by Mayor Pro Tern Hall, Council affirmed the action of
the Consent Calendar, Item Nos. 1 through 10 and 12 through 16
as follows:
AYES: Lewis, Hall, Packard and Sigafoose
NOES: None
ABSENT: Kulchin
November 7,2006 Carlsbad City Council Meeting Page 2
WAIVER OF ORDINANCE TEXT READING:
Council waived the reading of the text of all Ordinances and Resolutions at this
Meeting.
1 AB #18.770 - MANAGEMENT PERFORMANCE AND COMPENSATION PLAN .
Council adopted RESOLUTION NO. 2006-307. amending the Management
Salary Structure.
2. AB #18.771 - CONTINUATION OF THE DECLARATION OF LOCAL
EMERGENCY.
Council adopted RESOLUTION NO. 2006-308. declaring a continued state of
local emergency due to torrential rain and earth movement beginning January
7, 2005, and requesting assistance and concurrence from the Office of
Emergency Services.
3. AB #18.772 - APPROPRIATION OF GRANT FUNDS.
Council adopted RESOLUTION NO. 2006-309. appropriating funds for the
purchase of items that support the Office of Justice Planning Law Enforcement
Terrorism Prevention Program and authorizing a request for reimbursement for
these purchases.
4. AB #18.773 - ACCEPTANCE OF GRANT FUNDS.
Council adopted RESOLUTION NO. 2006-310. accepting a grant awarded from
the California Arts Council's Youth Education in Arts program and directing the
Finance Director to appropriate said funds.
5. AB #18.774 - RETENTION OF SPECIAL COUNSEL.
Council adopted RESOLUTION NO. 2006-311. authorizing the retention of
special counsel for insurance coverage issues.
6. AB #18.775 - REPORT ON CITY INVESTMENTS.
Council accepted the City Treasurer's report on City investments as of
September 30, 2006.
7. AB #18.776 - ANNUAL HOUSING PRODUCTION REPORT.
Council adopted RESOLUTION NO. 2006-312. authorizing the submittal of the
Annual Housing Production Report for Fiscal Year 2006 to the Governor's
Office of Planning and Research and the State Department of Housing and
Community Development.
8. AB #18.777 - AMENDMENT TO AGREEMENT.
Council adopted RESOLUTION NO. 2006-313. approving Amendment No. 1 to
the agreement with Pamela Elliott Landscape Architecture (PELA).
November 7, 2006 Carlsbad City Council Meeting Page 3
9. AB #18.778 - AMENDMENT TO AGREEMENT.
Council adopted RESOLUTION NO. 2006-314. approving Amendment No. 3 to
extend and ratify the extension for professional engineering services with Boyle
Engineering Corporation for the widening of El Camino Real, north of Cougar
Drive, Project No. 3920.
10. AB #18.779 - NOTICE OF COMPLETION.
Council adopted RESOLUTION NO. 2006-315. accepting the construction
contract on the Industrial Park Pipelines for the Encina Basin Water
Reclamation Program, Phase II, as complete and directing the City Clerk to
record a Notice of Completion, Project Nos. 3887-C, 3667, and 3930.
11. AB #18.780 - AWARD OF CONTRACT.
This item was pulled for discussion.
12. AB #18.781 - REFUND OF OVERPAYMENT OF BUSINESS LICENSE TAXES.
Council adopted RESOLUTION NO. 2006-317. authorizing a refund of business
license taxes to Carter's If They Could Just Stay Little and Pelly's Fish Market &
Deli, Inc.
13. AB #18.782 - ACCEPTANCE OF GRANT.
Council adopted RESOLUTION NO. 2006-318. accepting the Justice
Assistance Grant (JAG) funds and appropriating the funds to support various
Police Department functions.
14. AB #18.783 - EASEMENT VACATIONS.
Council adopted RESOLUTION NO. 2006-319. summarily vacating four slope
and construction easements and one water easement located near the
northeast corner of Aviara Parkway and Poinsettia Lane described as Assessor
Parcel Nos. 214-550-01 and 215-070-36, PR05-63, PR05-66, PR05-67, and
PR05-92.
15. AB #18.784 - APPROVAL OF FINAL MAP.
Council adopted RESOLUTION NO. 2006-320. approving the final map for CT
05-07, Bressi Ranch Lot 40, and authorizing the City Clerk to process the map
for recordation.
16. AB #18.785 - AWARD OF CONTRACT.
Council adopted RESOLUTION NO. 2006-321. approving an agreement with
Dudek and Associates, Inc., to provide engineering and design services for the
La Golondrina and La Costa Meadows Sewer Extensions, City Project Nos. CP
5500 and 3951.
This item was continued from the Council Meeting of October 17, 2006.
17. AB #18.767 - NAMING OF THE CARLSBAD MUNICIPAL GOLF COURSE.
Council concurred to continue this item to the Regular Council Meeting of
November 14, 2006.
November 7, 2006 Carlsbad City Council Meeting Page 4
DISCUSSION OF CONSENT CALENDAR ITEM:
11. AB #18.780 - AWARD OF CONTRACT.
Michele Levy, 3021 Highland Drive, Carlsbad, expressed concerns relating to the
condition of the streets in Carlsbad.
ACTION: On a motion by Mayor Pro Tern Hall, Council adopted
RESOLUTION O. 2006-316. accepting bids and awarding the
contract to Tri-Group Construction to conduct citywide concrete
work, Contract No. PWS06-30STS, Project No. PWGS218.
AYES: Lewis, Hall, Packard and Sigafoose
NOES: None
ABSENT. Kuichin
ORDINANCES FOR INTRODUCTION:
18. AB #18.786 - ESTABLISH A PRIMA FACIE SPEED LIMIT.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tern Hall, Council introduced
ORDINANCE NO. NS-820 amending Title 10, Chapter 10.44 of
the Carlsbad Municipal Code by the revision of Section 10.44.190
to establish a prima facie 55 mile per hour speed limit on Rancho
Santa Fe Road from the north City limits to its intersection with La
Costa Avenue.
AYES: Lewis, Hall, Packard and Sigafoose
NOES: None
ABSENT: Kuichin
19- AB #18.787 - ESTABLISH A PRIMA FACiE SPEED LIMIT.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tern Hall, Council introduced
ORDINANCE NO. NS-821. amending Title 10, Chapter 10.44 of
the Carlsbad Municipal Code by the revision of Section 10.44.130
to establish a prima facie 35 mile per hour speed limit on Marron
Road from 140 feet east of Avenida De Anita to its intersection
with El Camino Real.
AYES: Lewis, Hall, Packard and Sigafoose
NOES: None
ABSENT: Kuichin
November 7, 2006 Carlsbad City Council Meeting Page 5
PUBLIC COMMENT:
Michele Levy, 3021 Highland Drive, Carlsbad, came forward to address Council. Ms.
Levy expressed concerns relating to campaign signage in Carlsbad.
Tom Watson, 4427 Salisbury Drive, Carlsbad, came forward to address Council. Mr.
Watson thanked Mayor Lewis for his leadership in Carlsbad.
Mr. Watson requested that the City consider installing restrooms near the Pine Park
ballfields to ensure the safety of those utilizing the ballfields. He commented that
patrons currently must walk across a dark parking lot for restroom use.
PUBLIC HEARING:
This item was continued from the Council Meeting of October 17, 2006.
20. AB #18.752 - ENCINA WASTEWATER AUTHORITY (EWA) PLAN AMENDMENT.
Senior Planner Elaine Blackburn presented the staff report. Ms. Blackburn reviewed
the contents of a memo dated October 23,2006 submitted to Council (on file in the
Office of the City Clerk). She stated that, if approved, the additional conditions
outlined in the memo would be incorporated into the Ordinance.
Ms. Blackburn asked that a letter dated October 23, 2006 from the City Attorney to the
Legal Counsel of Encina (on file in the Office of the City Clerk) be entered into the
Record. She stated that the letter contained legal discussion regarding the status of
Encina as an agency and their requirements for building permits and zoning
compliance.
Ms. Blackburn also commented that the General Manager of Encina Wastewater
Authority Mike Hogan was present to answer any questions from Council.
Mayor Lewis opened the duly noticed Public Hearing at 6:21 p.m.
Seeing no one wishing to speak, Mayor Lewis closed the duly noticed Public Hearing
at 6:21 p.m.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tern Hall, Council introduced
ORDINANCE NO. NS-819. approving a Precise Development
Plan Amendment to allow construction of new biosolids handling
(heat drying) facilities, new air emissions/air quality facilities,
relocated chemical storage facilities, upgrades to energy
cogeneration facilities, and other minor modifications to existing
facilities on a developed site containing the existing Encina
Wastewater Pollution Control Facility (EWPCF) located at 6200
Avenida Encinas between Poinsettia Lane and Palomar Airport
Road within Local Facilities Management Zone 3, PDP 1(H), as
amended to include the following conditions:
November 7, 2006 Carlsbad City Council Meeting Page 6
1) Condition No. 18 of Planning Commission Resolution No.
6168 is hereby amended to read as follows: Upon approval by
City Council the setbacks/yards, open space, height and bulk
of buildings, fences and walls, landscaping, grading,
dedication and improvement requirements, phasing (if any),
points of ingress and egress, and parking proposed by PDF
1(H) shall be the minimum development standards for POP 1.
Any change to the structures, equipment, or other facilities on
the Encina Water Pollution Control Facility (EWPCF) site from
those approved by this PDF Amendment (PDF 1(H)) which
would exceed these approved development standards,
including the placement of a vent stack/tower which would
exceed 53 feet in height, shall require the approval of the City
Council.
2) A new condition is added to read as follows: The
Applicant shall provide copies of the EWPCF "Odor
Complaints Log" to the Planning Director on a quarterly
basis. If the Planning Director determines that the number or
nature of such complaints is excessive, then the Planning
Director shall bring the matter before the City Council. The
City Council may require additional improvements or
operating conditions in the public interest and determined to
be necessary or appropriate by the City Council to control
odor generated within the EWPCF site, to the extent that such
improvements or conditions are not pre-empted by Division
26 of the California Health and Safety Code, §39000 et seq.,
entitled "Air Resources".
3) Condition No. 8 of Planning Commission Resolution No.
6168 is hereby amended to read as follows: This project shall
comply with all conditions and mitigation measures which are
required as part of the Zone 3 Local Facilities Management Plan
and any amendments made to that Plan prior to the
commencement of construction.
4) Condition No. 10 of Planning Commission Resolution No.
6168 is hereby amended to read as follows: This approval shall
become null and void if construction does not commence for
this project within 24 months from the date of project approval."
AYES: Lewis, Hall, Packard and Sigafoose
NOES: None
ABSENT: Kulchin
November 7,2006 Carlsbad City Council Meeting Page 7
ADJOURNMENT TO THE SPECIAL MEETING OF CARLSBAD MUNICIPAL WATER
DISTRICT
Mayor Lewis adjourned to the Special Meeting of the Carlsbad Municipal Water at 6:23 p.m.
with four Council Members present.
RECONVENE CITY COUNCIL MEETING
Mayor Lewis adjourned the Special Meeting of the Carlsbad Housing and Redevelopment
Commission and reconvened the City Council Meeting at 6:25 p.m. with four Council
Members present.
DEPARTMENTAL AND CITY MANAGER REPORTS:
This item is continued from the Council Meeting of October 17, 2006.
21. AB #18.769 - PLANNING COMMISSION APPOINTMENTS.
Mayor Lewis requested and Council concurred to continue this item to the Regular
Council Meeting of November 14, 2006.
22. AB #18.789 - BUENA VISTA LAGOON JOINT POWERS COMMITTEE APPOINTMENT.
ACTION: On a motion by Mayor Lewis, Council adopted RESOLUTION NO.
2006-323. appointing Don Jackson to the Buena Vista Lagoon
Joint Powers Committee.
AYES: Lewis, Hall, Packard and Sigafoose
NOES: None
ABSENT: Kulchin
COUNCIL REPORTS AND COMMENTS:
Mayor Lewis and Council Members reported on activities and meetings of some
committees and sub-committees of which they are members.
CITY MANAGER COMMENTS: None.
CITY ATTORNEY COMMENTS: None.
ADJOURNMENT:
By proper motion, the Regular Meeting of November 7,2006 was adjourned at 6:31 p.m.
LORRAINE M.AVOOD, CMC
City Clerk '
Sheila R. Cobian
Deputy City Clerk