HomeMy WebLinkAbout2012-06-12; City Council; Minutes (2)MINUTES
MEETING OF: CITY OF CARLSBAD
CITY COUNCIL (Regular Meeting)
DATE OF MEETING: June 12, 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 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.
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 of May 22, 2012.
Minutes of the Regular Meeting of May 22, 2012.
Minutes of the Special Meeting of May 29, 2012.
PRESENTATIONS:
Council Member Packard presented a proclamation in recognition of June 21, 2012 as Dump the Pump
Day.
Library and Cultural Arts Director Heather Pizzuto recognized a donation from the Lions Club, who
were represented by President Elaine Brammell.
CONSENT CALENDAR:
Item No. 10 was pulled for discussion.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council affirmed
the action of the Consent Calendar, Items #1 through #9.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
June 12, 2012 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 #20.926 - ACCEPTANCE OF DONATION.
Council adopted RESOLUTION NO. 2012-126. accepting a cash donation from the Carlsbad
Lions Club; and, authorizing the Finance Director to appropriate the received fundsto the
Library's budget.
2. AB #20.927 - APPROVE AGREEMENT.
Council adopted RESOLUTION NO. 2012-127. approving the agreement with ESGIL
Corporation for building plan check services.
3. AB #20.928 - APPROVE REVISIONS TO CITY COUNCIL POLICY NO 3.
Council adopted RESOLUTION NO. 2012-128. approving the revisions to City Council Policy
No.3 - Employee Education Program.
4. AB #20.930 - APPROVE AMENDMENT TO AGREEMENT.
Council adopted RESOLUTION NO. 2012-129. approving Amendment No. 2 to the agreement
with RRM Design Group for construction administration support services for the Joint First
Responders Training Facility (Carlsbad Safety Training Center), Project No. 3686.
5. AB #20.930 - NOTICE OF COMPLETION.
Council adopted RESOLUTION NO. 2012-130. accepting the construction of the 2011
Pavement Overlay as complete; and, directing the City Clerk to record a Notice of Completion
and release bonds, Project No. 6001-110L.
6. AB #20.931 - NOTICE OF COMPLETION.
Council adopted RESOLUTION NO. 2012-131. accepting the construction of the Miscellaneous
Sewer Rehabilitation, Northwest Quadrant as complete; and, directing the City Clerk to record
a Notice of Completion and release bonds. Project No. 5503-1.
7. AB #20.932 - ADVERTISE FOR BIDS.
Council adopted RESOLUTION NO. 2012 -132. approving the plans and specifications for
Terramar Sewer Lift Station and Force Main Replacement Project; and authorizing the City
Clerk to advertise for bids. Project No. 5502.
8. AB #20.933 - APPROVE CARLSBAD TOURISM BUSINESS IMPROVEMENT DISTRICT
ANNUAL REPORT
Council adopted RESOLUTION NO. 2012-133. approving the annual report of the Carlsbad
Tourism Business Improvement District; and, continuing the programs and assessments for
Fiscal Year 2012-13.
9. AB#20.934 - APPROVE SIDE LETTER WITH THE CARLSBAD CITY EMPLYEES' ASSOCIATION
(CCEA)
Council adopted RESOLUTION NO. 2012-134. approving the side letter dated June 12, 2012
regarding an amendment to the Memorandum of Understanding with the Carlsbad City
Employees' Association.
June 12, 2012 Carlsbad City Council Meeting Page 3
DISCUSSION OF CONSENT CALENDAR ITEM:
10. AB#20.935 - APPROVE MEMBERSHIP IN ASSOCIATION OF CALIFORNIA WATER AGENCIES
JOINT POWERS INSURANCE AUTHORITY.
Mayor Hall announced that Council Member Packard will be appointed to the Authority.
ACTION: On a motion by Mayor Pro Tern Kulchin, Council adopted
RESOLUTION NO. 2012-135. approving the City's membership in the
Association of California Water Agencies Joint Powers Insurance
Authority (ACWA - JPIA), consenting to join the Health Benefits Program
of the ACWA - JPIA, ratifying the action of the ACWA Health Benefits
Authority Board (HBA) of Directors to dissolve the ACWA - HBA,
transfer operations and administration to ACWA-JPIA, authorizing the
Human Resources Director to execute all necessary documents; and
appointing two members to the Authority.
AYES: Hall, Kulchin, Blackburn, Douglas and Packard.
NOES: None.
ORDINANCE FOR ADOPTION:
11. AB #20.937 - REFUND OF CARLSBAD TOURISM BUSINESS IMPROVEMENT DISTRICT
(CTBID) ASSESSMENTS.
Assistant City Attorney Jane Mobaldi titled the Ordinance.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted
ORDINANCE NO. CS-185. amending the Carlsbad Municipal code.
Chapter 3.37, by the addition of Section 3.37.055, relating to the
refund of CTBID assessments.
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard.
NOES: None.
PUBLIC COMMENT:
Mary Ann Hilberg, Fallbrook, came forward to address Council regarding support services and benefits
for veterans and service members.
Julie Lopez, Carlsbad, came forward to address Council regarding the Carlsbad City Employees'
Association and managed competition.
Francine Pender, Carlsbad, and Amy Villalobos, Carlsbad, came fonA/ard to address Council regarding
the rate increase for senior programs.
Pam Drew, Carlsbad, came forward to address Council regarding the Best Value Services program.
Kathy Kinane, Carlsbad, came forward to address Council regarding Title IX 40*^ anniversary
celebration.
June 12, 2012 Carlsbad City Council Meeting Page 4
DEPARTMENTAL AND CITY MANAGER REPORT:
12. AB#20.936-APPROVE HOME INVESTMENT PARTNERSHIP PROGRAM FUNDING.
Senior Management Analyst Frank Boensch gave the staff report and Power Point presentation, on file
in the office of the City Clerk.
Housing and Neighborhood Services Director Debbie Fountain was available for questions and stated
that the loan agreement would contain standard terms.
Council indicated that they were supportive of the Conditions for Benefit as outlined by Ms. Fountain.
Chris Megison, representing Solutions for Change, came forward to address Council regarding this
item.
George Ty, Carlsbad, came fonA/ard to address Council in opposition to the project.
ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted RESOLUTION
NO. 2012-136. authorizing the City Manager to enter into agreements
related to the use of Home Investment Partnership (HOME) Program
funds by North County Solutions for Change for the development of
affordable housing.
AYES: Hall, Kulchin, Blackburn, Douglas, and Packard.
NOES: None.
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.
CITY MANAGER COMMENTS: None.
CITY ATTORNEY COMMENTS: None.
ANNOUNCEMENTS:
Mayor Hall announced that Council Members have been invited and may attend the following events:
Thursday, June 14, 2012-11:00 to 1:00 p.m.
City of Carlsbad Employee Peer Awards
Aviara Community Park
6435 Ambrosia Lane
Carlsbad, California
Thursday, June 21, 2012 - 6:00 pm
Hilton Carlsbad Oceanfront Resort and Spa Ribbon Cutting
1 Ponto Road
Carlsbad, California
June 12, 2012 Carlsbad City Council Meeting Page 5
ADJOURNMENT:
By proper motion, the Regular Meeting of June 12, 2012 was adjourned at 6:46 p.m.
DONNA HERATY
Deputy City Clerk, for
LORRAINE M. WOOD, CMC
City Clerk