Loading...
HomeMy WebLinkAbout2012-05-08; City Council; MinutesMINUTES MEETING OF: CITY OF CARLSBAD CITY COUNCIL (Regular Meeting) DATE OF MEETING: May 8, 2012 TIME OF MEETING: 6:00 p.m. PLACE OF MEETING: City Council Chambers, 1200 Carlsbad Village Drive, Carlsbad, CA 92008 CALL TO ORDER: Mayor Pro Tem Kulchin called the Meeting to order at 6:00 p.m. ROLL CALL was taken by the City Clerk, as follows: Present: Council Members Kulchin, Blackburn, Douglas and Packard. Absent: Council Member Hall. PLEDGE OF ALLEGIANCE: Council Member Douglas led the Pledge of Allegiance. APPROVAL OF MINUTES: Council Member Douglas abstained from approving the Minutes ofthe meeting held April 24, 2012 due to her absence at the meeting. On a motion by Council Member Packard, the minutes of the following meetings were approved as presented: Minutes of the Regular Meeting held April 24, 2012. Minutes ofthe Special Meeting held April 26, 2012. PRESENTATIONS: Council Member Blackbum presented a proclamation in recognition of Respect for Law Week to Kevin Radcliffe, representing the Carlsbad Optimist Club. Council Member Douglas presented a proclamation in recognKion of Lola's Market to Ofelia Escobedo and Connie Trejo. Council Member Packard presented a proclamation to Lisa Posard, Booster President and the Lancer Dancers recognizing the Carlsbad High School Lancer Dancers as the 2012 National Dance Team Champions. Mayor Pro Tem Kulchin presented a proclamation in recognition of National Bike Month to Recreation Supervisor Rachel Shay. PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: Mayor Pro Tem Kulchin announced that City Council met in closed session on May 8, 2012, to discuss five items. The first concerned the proceedings before the Califomia Energy Commission regarding NRG's application for a second power plant in Carisbad. The second item discussed was litigation filed against the City by the Friends of Aviara over the Dos Colinas senior living project. The third item May 8, 2012 Carlsbad City Council Meeting Page 2 concerned exposure to litigation regarding a claim filed by Robert Wheeler. The fourth concemed potential exposure to litigation regarding the Occidential Sewer Rehabilitation Project and the final item discussed was regarding real property located at 577 Laguna Drive. The City Council heard and considered the information on each item and directed the City Attomey and staff in what it believes to be in the best interests of the citizens of Carlsbad. There was no final action taken on any of these items. That will be reported at a future meeting when final action is taken. CONSENT CALENDAR: Council Member Packard announced he would abstain on Item #7 due to a potential confiict of interest. ACTION: On a mofion by Council Member Packard, the Council affinned the action of the Consent Calendar, Items #1 through #8 as follows: AYES: Kulchin, Blackbum, Douglas, and Packard. NOES: None. ABSENT: Hall. WAIVER OF ORDINANCE TEXT READING: Council waived the reading of the text of ali Ordinances and Resolutions at this Meeting. 1. AB #20.884 - ACCEPTANCE OF DONANTION. Council adopted RESOLUTION NO. 2012-097. accepting a cash donation from the Friends of Carrillo Ranch, Inc for the purchase of a Philips Heartstart Onsite defibrillator and storage case, to be installed in the Canillo Ranch bam and visitor Center. 2. AB #20.885 - ACCEPTANCE OF DONATION. Council adopted RESOLUTION NO. 2012-098. accepting individual donafions of product and in-kind services in support ofthe 2012 Teen Scene special event. 3. AB #20.886 - APPROVE 2012-2016 PRESERVE MANAGEMENT PLAN AND AGREEMENT FOR CONSULTING SERVICES. Council adopted RESOLUTION NO. 2012-099 and RESOLUTION NO. 2012-100. accepfing the 2012-2016 Preserve Management Plan; and, authorizing execution of a Consulting Services Agreement with the Center for Natural Lands Management for open space maintenance, management and monitoring of City-owned preserve lands. 4. AB #20.887 - AUTHORIZE PURCHASE OF REPLACEMENT MOBILE INTENSIVE CARE UNIT. Council adopted RESOLUTION NO. 2012-101. authorizing the purchase of a replacement for Mobile Intensive Care Unit (MICU) F099 from Emergency Vehicle Group, Inc. 5. AB #20.888 - APPROVE AMENDMENT TO AGREEMENT. Council adopted RESOLUTION NO. 2012-102. approving Amendment No. 6 to the agreement with Brown and Caldwell for the design of the Vista/Carisbad Interceptor Sewer, Reaches 11B -15, and the Agua Hediona Sewer Lift Stafion, Project Nos. 3492, 3886, and 3949. 6. AB #20.889 - AWARD OF CONTRACT. Council adopted RESOLUTION NO. 2012-103. awarding the contract for the construcfion of a traffic signal at El Fuerte Street and Loker Avenue to HMS Construction, Inc Project No. 6324-1. May 8, 2012 Carisbad City Council Meeting Page 3 7. AB #20.890 - APPROVE ALTERNATE FUNDING APPROPRIATION FOR AGREEMENT. Council adopted RESOLUTION NO. 2012-104. approving altemate funding for the agreement with Urban Place Consulfing Group forthe Village Revitalizafion Partnership Program; and authorizing the Finance Director to appropriate said funding. 8. AB #20.881 - REPORT ON CITY INVESTMENTS. Council accepted the City Treasurer's Report on City Investments as of March 31, 2012. ORDINANCES FOR INTRODUCTION: 9. AB #20.892 - RECORDATION OF SPECIFIED NOTICES. City Attomey Ron Bail gave Council a brief explanation and tified the Ordinance. ACTION: On a mofion by Council Member Packard, Council introduced ORDINANCE NO. CS-182. amending Title 19. Chapter 19.04 of the Carisbad Municipal Code to require recordafion of specified nofices. AYES: Kulchin, Blackburn, Douglas, and Packard. NOES: None. ABSENT: Hall. 10. AB #20.893 - REPEAL AND AMEND CARLSBAD MUNICIPAL CODE REGULATING SOLID WASTE. Senior Management Analyst Chrisfine Ruess and Management Analyst Craig Schmollinger presented the staff report and PowerPoint presentation (on file in the Office of the City Cleric). City Attorney Ron Ball titled the Ordinance. ACTION: On a mofion by Council Member Packard, Council introduced ORDINANCE NO. CS-183. repealing Title 6, Chapter 6.08 of the Carisbad Municipal Code regulafing solid waste; and, to consider amending Chapter 6.08 of the Carisbad Municipal Code regulating solid waste. AYES: Kulchin, Blackbum, Douglas, and Packard. NOES: None. ABSENT: Hall. ORDINANCES FOR ADOPTION: 11. AB #20.894 - ESTABLISH ALL-WAY STOPS. City Attorney Ron Ball titled the Ordinance. ACTION: On a mofion by Council Member Packard, Council adopted ORDINANCE NO. CS-179. amending Title 10, Chapter 10.28 ofthe Carisbad Municipai Code to require stops on Paseo Aliso at its intersection with Via Adelfa. AYES: Kulchin, Blackburn, Douglas, and Packard. NOES: None. ABSENT: Hali. May 8, 2012 Carisbad City Council Meeting 12. AB #20.895 - ESTABLISH ALL-WAY STOPS. City Attorney Ron Ball tified the Ordinance. ACTION: Page 4 AYES: NOES: ABSENT: On a mofion by Council Member Packard Council adopted ORDINANCE NO. CS-180. amending Title 10, Chapter 10.28 ofthe Carisbad Municipai Code to require stops on Adams Street at its intersection with Highland Drive. Kulchin, Blackburn, Douglas, and Packard. None. Hall. 13. AB #20.898 - ESTABLISH ALL-WAY STOPS City Attorney Ron Bali titled the Ordinance. ACTION: On a motion by Council Member Blackburn, Council adopted ORDINANCE NO. CS-181. amending Title 10, Chapter 10.28 ofthe Carisbad Municipai Code to require stops on Pio Pico Drive at its intersection with Stratford Lane. AYES: Kulchin, Blackbum and Douglas. NOES: Packard. ABSENT: Hali. PUBUC COMMENT: None. PUBLIC HEARING: 14. AB#20.896 - SDG&E OPERATIONS CENTER REDEVELOPMENT PERMIT. Assistant Planner Dan Halverson gave the staff report and PowerPoint presentafion (on file in the Office of the City Clerk). Mayor Pro Tem Kulchin opened the duly noficed Public Hearing at 6:42 p.m. Seeing no one wishing to speak, Mayor Pro Tem Kulchin, closed the Public Hearing at 6:42 p.m. ACTION: On a mofion by Council Member Packard, Council adopted RESOLUTION NO. 2012-105. as amended per the City Attomey's memorandum dated May 8, 2012, identifying the City of Carisbad acting as the successor agency to the Redevelopment Agency, approving Redevelopment Pennit RP 11-35 allowing for a 2,850 square foot SDG&E North Coast Operations Center temporary mobile building on property located at 5016 Carisbad Boulevard. AYES: Kulchin, Blackbum, Douglas, and Packard. NOES: None. ABSENT: Hail. May 8, 2012 Carisbad City Council Meeting Page 5 DEPARTMENTAL AND CITY MANAGER REPORT: 15. AB #20.897 - TRAFFIC SAFETY COMMISSION APPOINTMENT. At the request of Mayor Hali, Councii concurred to continue this item to the May 22, 2012 Councii Meefing. PUBLIC COMMENT: None. COUNCIL REPORTS AND COMMENTS: Mayor Hali 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. ANNOUCEMENTS: City Clerk Lorraine Wood announced that Council Members have been invited and may attend the foilowing events: Tuesday, May 15, 2012 - 10.00 - 1:00 p.m. Carisbad City Council Study Session Faraday Administrafion Center 1635 Faraday Ave.,Carisbad Wednesday, May 16, 2012-4:00-5:00 p.m. Miguel's Restaurant Ribbon Cutting Ceremony 5980 Avenida Encinas.Carisbad ADJOURNMENT: By proper mofion, the Regular Meefing of May 8, 2012 was adjoumed at 6:50 p.m. (jjORRAINt M. WOOD, C City Cleric