HomeMy WebLinkAbout2011-06-07; City Council; MinutesMINUTES
MEETING OF: CITY COUNCIL (Regular Meeting)
DATE OF MEETING: June 7, 2011
TIME OF MEETING: 6:00 p.m.
PLACE OF MEETING: City Council Chambers
CALL TO ORDER: Mayor Hall called the 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.
LEGISLATIVE INVOCATION:
Pastor Jeff Enderle of Beautiful Savior Lutheran Church gave the legislative invocation.
PLEDGE OF ALLEGIANCE:
Council Member Blackburn led the pledge of allegiance.
APPROVAL OF MINUTES:
On a motion by Mayor Pro Tern Kulchin, the minutes of the following meetings were
unanimously approved as presented:
Minutes of the Special Meeting held May 17, 2011.
Minutes of the Special Meeting held May 24, 2011.
Minutes of the Regular Meeting held May 24, 2011.
PRESENTATIONS:
Mayor Hall presented a proclamation to Bill Dominguez acknowledging his contribution to the
Planning Commission.
Council Member Packard presented a proclamation to Marty Montgomery acknowledging his
contribution to the Planning Commission.
Library and Cultural Arts Director Heather Pizzuto recognized a donation from the Friends of
the Library, who were represented by President Taffy Cannon.
CONSENT CALENDAR:
Item No. 9 was pulled for discussion.
June 7, 2011 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.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council affirmed the
action of the Consent Calendar, Items #1, #2, #3, #4, #5, #6, #7,
#8, #10 and #11 as follows:
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
1. AB #20,567 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2011-116, accepting a donation from the Friends of
the Carlsbad City Library in memory of Tony Carter and Jean Traynor; and, authorized
the appropriation of said donation.
2. AB #20,568 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2011-117, accepting cash donations from the
Carlsbad Senior Citizens Association, Friday afternoon bridge group and Lumina
Foundation for Education to support transportation, special events and classes at the
Carlsbad Senior Center; and, authorizing the appropriation of said donations.
3. AB #20.569 - ACCEPTANCE OF AWARD.
Council adopted RESOLUTION NO. 2011-123, accepting the Fiscal Year 2010 US
Department of Justice, Office of Justice Programs Congressionally Selected Award;
and, authorizing the appropriation of said award to purchase equipment for the Joint
First Responders Training Facility.
4. AB #20,570 - AUTHORIZE GRANT APPLICATION.
Council adopted RESOLUTION NO. 2011-118, authorizing a grant application from the
San Diego Gas and Electric SAFE San Diego Initiative Program for Carlsbad's
Community Emergency Response Team program.
5. AB #20.571 - APPROVE AGREEMENT.
Council adopted RESOLUTION NO. 2011-119, approving an agreement with Simon
Wong Engineering for engineering services on bridge railing improvements on the
bridge located a half-mile north of Carlsbad Village Drive on Carlsbad Boulevard over
the San Diego Northern Railroad, Project No. 6016.
6. AB #20.572 - NOTICE OF COMPLETION.
Council adopted RESOLUTION NO. 2011-120. accepting the construction of the CMP
Replacement Program - State Street and Oak Avenue as complete; and, directing the
City Clerk to record a Notice of Completion, Project No. 6607-08-01.
7. AB #20,573 - AWARD OF CONTRACT.
Council adopted RESOLUTION NO. 2011-121, accepting bids and awarding a contract
to Ray White Cement, for the construction of the 2011 Concrete Replacement Project
No. 6013.
June 7, 2011 Carlsbad City Council Meeting Page 3
8. AB #20,574 - AUTHORIZE AMENDMENT FOR EXTENSION OF DEADLINE FOR CITY
TO ISSUE NOTICE OF USE OF THE PALOMAR TRANSFER STATION.
Council adopted RESOLUTION 2011-122, authorizing an amendment to the agreement
with Palomar Transfer Station, Inc., to extend the deadline for the City to issue the
contractor a notice of intent to use the Palomar Transfer Station during the Subsequent
Operating Period that ends on December 2, 2011.
10. AB #20,575 - REPORT OUT SETTLEMENT AGREEMENT.
Council accepted the report concerning the terms and conditions of the settlement
agreement between San Diego Coastkeeper, Coastal Environmental Rights Foundation
(CERF) and the City of Carlsbad, et. al., regarding the proposed Poseidon desalination
plant.
11. AB #20,576 - REPORT ON CITY INVESTMENTS.
Council accepted the City Treasurer's Report on City Investments as of April 30, 2011.
DISCUSSION OF CONSENT CALENDAR ITEM:
9. AB #20,583 -APPROVE MEMORANDUM OF UNDERSTANDING WITH THE CARLSBAD
FIREFIGHTERS'ASSOCIATION, INC.
Mike Calderwood, representing Carlsbad Firefighters Association, came forward to thank
Council for the ratification of the Memorandum of Understanding.
Council Member Packard stated that his vote reflected his opposition to the retroactive benefits
provision.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2011-125, adopting a Memorandum of
Understanding between representatives of management and the
Carlsbad Firefighters Association, Inc.
AYES: Hall, Kulchin, Blackburn and Douglas.
NOES: Packard.
ABSENT: None.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2011-126, amending the 457 Deferred
Compensation Plan administered by Nationwide to permit loans
for CFA represented participants.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
June 7, 2011 Carlsbad City Council Meeting Page 4
ORDINANCE FOR INTRODUCTION:
12. AB #20,577 - DELEGATE AUTHORITY TO ACCEPT PUBLIC EASEMENTS INTO THE
CITYWIDE TRAIL SYSTEM.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council introduced
ORDINANCE NO. CS-149. amending Section 11.04.050, and
adding Section 11.04.060 to Chapter 11.04 of the Carlsbad
Municipal Code, delegating authority for written acceptance of
public easements into the Citywide Trail System by the City
Manager or her designee.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
ORDINANCES FOR ADOPTION:
13. AB #20.578 - ESTABLISH STOP CONTROL
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
ORDINANCE NO. CS-143. amending Title 10, Chapter 10.28 of
the Carlsbad Municipal Code to require stops on Calle San Felipe
at its intersection with Calle Posada.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
14. AB #20,579 - REPEAL CARLSBAD MUNICIPAL CODE RELATED TO UNIFORM
TRAFFIC CONTROL DEVICES.
City Attorney Ron Ball titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
ORDINANCE NO. CS-144. amending Title 10, Chapter 10.28 of
the Carlsbad Municipal Code to require stops on Calle San Felipe
at its intersection with Calle Posada.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ABSENT: None.
June 7, 2011 Carlsbad City Council Meeting Page 6
RECESS:
Mayor Hall called a recess at 8:00 p.m..
RECONVENE CITY COUNCIL MEETING:
Mayor Hall reconvened the Council Meeting at 8:07 p.m. with five Council Members present.
DEPARTMENTAL AND CITY MANAGER REPORTS:
19. AB #20,581 - OPERATING BUDGET PRESENTATION.
Finance Director Chuck McBride and Finance Manager Judi Vincent gave the staff report and
presented the Power Point presentation, on file in the Office of the City Clerk.
The following staff members also participated in the presentation -
Deputy City Manager Cynthia Haas
Community and Economic Development Director Gary Barberio
Assistant City Manager John Coates
Transportation Director Skip Hammann
Parks and Recreation Director Chris Hazeltine
Housing and Neighborhood Services Director Debbie Fountain
Gary Nessim, Carlsbad, came forward to request funds for Thursdays on the Coast and the
Grand Promenade.
The following people addressed Council in opposition to fee increases for the Community
Garden -
Patrice Smerdu, Carlsbad
Gretchen M. Ashton, Carlsbad
Lisa Roop, Carlsbad
Jim Dimoff, Carlsbad
Jane Palmer, Carlsbad
Roger Roth, Carlsbad
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.
ANNOUNCEMENTS:
Mayor Hall announced that Council Members have been invited to attend, and may be
participating in the following events:
Tuesday, June 14, 2011 - 11:00 a.m. - 1:00 p.m.
Carlsbad City Council Study Session
Faraday Administration Center
1635 Faraday Avenue
Carlsbad, CA
June 7, 2011 Carlsbad City Council Meeting Page 7
Thursday, June 16, 2011 - 4:30 p.m. - 6:00 p.m.
Reception for Economic Development Manager Kathy Dodson
Faraday Administration Center
1635 Faraday Avenue
Carlsbad, CA
CITY MANAGER COMMENTS: None.
CITY ATTORNEY COMMENTS: None.
CITY CLERK COMMENTS: None.
ADJOURNMENT:
By proper motion, the Regular Meeting of June 7, 2011 was adjourned at 10:12 p.m.
JE M. WOOD, CMC
City Clerk
DONNA HERATY
Deputy City Clerk