Loading...
HomeMy WebLinkAbout2011-03-08; City Council; MinutesMINUTES MEETING OF: CITY COUNCIL (Regular Meeting) DATE OF MEETING: March 8, 2010 TIME OF MEETING: 6:00 p.m. PLACE OF MEETING: City Council Chambers CALL TO ORDER: Mayor Hall called the Regular Meeting to order at 6:00 p.m. ROLL CALL: was taken by the City Clerk as follows: Present: Council Members Hall, Kulchin, Blackburn, Douglas and Packard. Absent: None. APPROVAL OF MINUTES: On a motion by Mayor Pro Tern Kulchin, the minutes of the following meetings were approved as presented: Minutes of the Joint Special Meeting held February 8, 2011. Minutes of the Special Meetings held February 15 and 16, 2011. Minutes of the Special Meeting held February 22, 2011. Minutes of the Regular Meeting held February 22, 2011. PRESENTATIONS: Mayor Hall presented a proclamation recognizing former Planning Commissioner Julie Baker. Council Member Blackburn presented a proclamation in recognition of Good Samaritans. CONSENT CALENDAR: Item No. 4 was pulled for discussion. WAIVER OF ORDINANCE TEXT READING: V Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. ACTION: On a motion by Mayor Pro Tern Kulchin, Council affirmed the action of the Consent Calendar, Items #1, #2, #3, #5, #6 and #7 as follows: AYES: Hall, Kulchin, Blackburn, Douglas and Packard. NOES: None. 1. AB #20.468 - REFUND OF BUSINESS LICENSE TAX. Council adopted RESOLUTION NO. 2011-033, authorizing a refund of business license tax to Always There Home Care, Inc. March 8, 2011 Carlsbad City Council Meeting Page 2 2. AB #20,469 - APPROVE AGREEMENT AND ADVERTISE FOR BIDS. Council adopted RESOLUTION NO. 2011-034, approving the project agreement with the City of Vista for construction of the Buena Vista Lift Station Forcemain, Reach VC4; and, directing the City Clerk to advertise for bids, Project No. 5508. 3. AB #20.470 - NOTICE OF COMPLETION. Council adopted RESOLUTION NO. 2011-035, accepting construction of the Corrugated Metal Pipe Replacement Program as complete; and, directing the City Clerk to record a Notice of Completion, Project No. 6607-3. 5. AB #20.471 - NOTICE OF COMPLETION. Council adopted RESOLUTION NO. 2011-037. accepting the construction of the 2010 Concrete Replacement Project as complete; and, directing the City Clerk to record a Notice of Completion, Project No. 6013. 6. AB #20,472 - NOTICE OF COMPLETION. Council adopted RESOLUTION NO. 2011-038, accepting the construction of the La Costa Avenue Subdrain Project as complete; and, directing the City Clerk to record a Notice of Completion, Project No. 3681. 7. AB #20.473 - APPROVE AMENDMENT TO AGREEMENT. Council adopted RESOLUTION NO. 2011-039. approving Amendment No. 8 to the agreement with Bureau Veritas North America, Inc., for the widening of El Camino Real between Tamarack Avenue and Chestnut Avenue, Project No. 3957. DISCUSSION OF CONSENT CALENDAR ITEMS: 4. AB #20.477 - NOTICE OF COMPLETION. Council member Blackburn requested status on the progress of the Alga Norte Community Park on behalf of the public. City Manager Lisa Hildabrand stated that the item will be brought to the Council in workshop format on March 15, 2011, commencing at 11:00 a.m., at the Faraday Center. At this time, options will be presented to Council in moving forward with the project. ACTION: On a motion by Mayor Pro Tern Kulchin, Council approved RESOLUTION NO. 2011-036, accepting the construction of the Alga Norte Community Park Mass Grading Project as complete; and, directing the City Clerk to record a Notice of Completion, Project No. 38372. AYES: Hall, Kulchin, Blackburn, Douglas and Packard. NOES: None. ABSENT: None. March 8,2011 Carlsbad City Council Meeting Page 3 ORDINANCES FOR INTRODUCTION: 8. AB #20.474-ADMINISTRATION OF REVENUE FUNDS. Discussion ensued regarding notification to Council of refunds between $10,000 and $25,000, and extending terms of payment from 10 days to 30 days. ACTION: On a motion by Mayor Pro Tern Kulchin, Council returned the item to the City Attorney to re-write ORDINANCE NO. CS-119 amending Section 3.32.030 and Section 5.04.130 of the Carlsbad Municipal Code pertaining to the administration of revenue funds. AYES: Hall, Kulchin, Blackburn, Douglas and Packard. NOES: None. ABSENT: None. 9. AB #20.475 - PROHIBIT PARKING OF OVERSIZED VEHICLES ON A PORTION OF CARLSBAD BOULEVARD. Senior Traffic Engineer John Kim presented the Power Point presentation, on file in the office of the City Clerk. The following people spoke in opposition to oversized vehicle restrictions - Myron Meyer, Vista Reg Williams, Carlsbad Bob Lawrence, Carlsbad, came forward to address Council regarding oversized vehicles in general and in particular, oversized vehicles parking on Garfield Street. John Prietto, Carlsbad, came forward to address Council regarding vagrants and campers who sleep in oversized vehicles parked in the vicinity of the Village by the Sea complex. James Landes, Carlsbad, came forward to address Council and requested that a study be initiated to determine if oversized vehicles should be restricted from other areas in Carlsbad. Following a question from Council Member Packard, Mr. Kim stated that the Carlsbad Police Department is currently looking at the issue of recreational vehicle parking citywide. City Attorney Ron Ball titled the Ordinance for introduction. ACTION: On a motion by Mayor Pro Tern Kulchin, Council introduced ORDINANCE NO. CS-120. amending Title 10, Section 10.40 of the Carlsbad Municipal Code to prohibit parking of oversized vehicles on a portion of Carlsbad Boulevard. AYES: Hall, Kulchin, Blackburn, Douglas and Packard. NOES: None. ABSENT; None. March 8, 2011 Carlsbad City Council Meeting Page 4 ORDINANCE FOR ADOPTION: 10. AB #20.476 - ESTABLISH A NO PARKING ZONE ON VAN ALLEN WAY. City Attorney Ron Ball titled the Ordinance for adoption. ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted ORDINANCE NO. CS-118, amending Title 10, Chapter 10.40 of the Carlsbad Municipal Code by the addition of Section 10.40.171 to establish a No Parking Zone on each side of Van Allen Way from Faraday Avenue to its northerly terminus. AYES: Hall, Kulchin, Blackburn, Douglas and Packard. NOES: None. ABSENT: None. PUBLIC COMMENT: None. PUBLIC HEARING: 11. AB #20.479-ADOPTION OF 2010 CALIFORNIA BUILDING/FIRE/MECHANICAL/ ELECTRICAL/PLUMBING/UNIFORM SOLAR/RESIDENTIAL/GREEN AND ENERGY CODES. Glenn Bernard, Carlsbad, came forward to address Council in favor of solar power. ACTION: On a motion by Mayor Pro Tern Kulchin, Council continued the item until March 22, 2011. AYES: Hall, Kulchin, Blackburn, Douglas and Packard. NOES: None. ABSENT: None. ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD MUNICIPAL WATER DISTRICT Mayor Hall adjourned to the Special Meeting of the Carlsbad Municipal Water District at 7:14 p.m. with five members present. RECONVENE CITY COUNCIL MEETING Mayor Hall reconvened the City Council Meeting at 8:29 p.m. with five members present. COUNCIL REPORTS AND COMMENTS: Mayor Hall and Council Members reported on activities and meetings of some committees and sub-committees of which they are members. March 8,2011 Carlsbad City Council Meeting Page 5 CITY MANAGER COMMENTS: None. CITY ATTORNEY COMMENTS: None. CITY CLERK COMMENTS: None. ANNOUNCEMENTS: Mayor Hall announced that Council Members have been invited to attend, and may be participating in the following events: Tuesday, March 15, 2011 - 11:00 a.m. -2:00 p.m. Carlsbad City Council Study Session Faraday Administration Center 1635 Faraday Ave, Carlsbad, California. ADJOURNMENT: By proper motion, Mayor Hall adjourned the Regular Meeting of February 22, 2011, at 8:33 p.m., in memory of Austin Bice, San Diego State business student and Carlsbad resident, who was studying in Spain. 5HERF$YyFREISINQEF 'Senior Deputy Clerk DONNA HERATY Deputy City Clerk