Loading...
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