Loading...
HomeMy WebLinkAbout2010-12-14; City Council; Minutes (3)MINUTES MEETING OF: CITY COUNCIL (Regular Meeting) DATE OF MEETING: December 14, 2010 TIME OF MEETING: 6:00 p.m. PLACE OF MEETING: City Council Chambers CALL TO ORDER: Mayor Lewis called the Regular Meeting to order at 6:00 p.m. ROLL CALL: was taken by the City Clerk, as follows: Present: Council Members Lewis, Kulchin, Hall, Packard and Blackburn. Absent: None. APPROVAL OF MINUTES: Mayor Pro Tern Kulchin announced that she would abstain from approving the Minutes of November 23, 2010, due to her absence at those meetings. On a motion by Mayor Lewis, the minutes of the following meetings were approved as presented: Minutes of the Regular Meeting held November 23, 2010. Minutes of the Joint Special Meeting held November 23, 2010. Minutes of the Special Meeting held November 30, 2010. Minutes of the Special Meeting held November 30, 2010. Minutes of the Special Meeting held December?, 2010. Minutes of the Regular Meeting held December?, 2010. Mayor Lewis requested, and Council concurred, to pull Item No. 10 for discussion. 10. AB #20,421 - NOVEMBER 2. 2010 GENERAL MUNICIPAL ELECTION RESULTS. City Clerk Lorraine Wood presented the PowerPoint presentation (on file in the office of the City Clerk) ACTION: On a motion by Mayor Pro Tem Kulchin, Council adopted RESOLUTION NO. 2010-272. declaring the results of the General Municipal Election held November 2, 2010. AYES: Lewis, Kulchin, Hall, Packard and Blackburn. NOES: None. ABSENT: None. December 14, 2010 Carlsbad City Council Meeting Page 2 City Attorney Ron Ball gave the Oath of Office to City Clerk Lorraine Wood, who was presented with a Certificate of Election. Ms. Wood gave the Oaths of Office to elected officials as follows: Jim Comstock, City Treasurer Farrah Douglas, Council Member Mark Packard, Council Member Elected officials were presented with Certificates of Election. Following a short recess, the newly elected Council reconvened at 6:39 p.m. with five members present. CONSENT CALENDAR: ACTION: On a motion by Mayor Pro Tern Kulchin, the Council affirmed the action of the Consent Calendar, Item Nos. 1 through 7 as follows: AYES: Hall, Kulchin, Blackburn and Packard. NOES: None. ABSTAIN: Council Member Douglas. ABSENT: None. WAIVER OF ORDINANCE TEXT READING: Council waived the reading of the text of all Ordinances and Resolutions at this Meeting. 1. AB #20.416 - AUTHORIZE GRANT APPLICATION FOR STATE HOMELAND SECURITY GRANT FUNDING. Council adopted RESOLUTION NO. 2010-268. authorizing a grant application for Federal State Homeland Security Grant Program funds for the Carlsbad Police and Fire Departments for emergency preparedness. 2. AB #20.423 - AUTHORIZE GRANT APPLICATION FROM CALIFORNIA STATE LIBRARY. Council adopted RESOLUTION NO. 2010-274. authorizing a grant application from the California State Library's Transforming Life After 50 Targeted Grant Program to assist with a community assessment evaluating library services for this population group; and, authorizing the appropriation of received funds. December 14, 2010 Carlsbad City Council Meeting Page 3 CONSENT CALENDAR (Continued) 3. AB #20.417 - APPROVE AGREEMENT FOR AGUA HEDIONDA CHANNEL DREDGING PROJECT. Council adopted RESOLUTION NO. 2010-269. approving an agreement for final environmental and design services with AECOM for the Agua Hedionda Channel Dredging Project, Project No. 3338. 4. AB #20.418 - APPROVE STREET NAME CHANGE. Council adopted RESOLUTION NO. 2010-270. approving a street name change renaming Park Hyatt Point to Aviara Resort Drive. 5. AB #20.419-APPROVE POLICE DEPARTMENT'S PARTICIPATION IN HOMELAND SECURITY OPERATION. Council adopted RESOLUTION NO. 2010-271, approving the Police Department's participation in Operation Stonegarden, a program of the U.S. Department of Homeland Security; and, authorizing the appropriation of funds for anti-smuggling operations. 6. AB #20,422 - MODIFY JOB CLASSIFICATION AND AMEND CONFLICT OF INTEREST CODE . Council adopted RESOLUTION NO. 2010-273. deleting the job classification of Economic Development and Real Estate Manager, and adding the classification of Economic Development Manager, and amending the Local Conflict of Interest Code. 7. AB #20.420 - REPORT ON CITY INVESTMENTS. Council accepted the City Treasurer's Report on City Investments as of October 31,2010. PUBLIC COMMENT: Jill Agosti, Carlsbad, came forward to address Council congratulating them on the recent election results, the City of Carlsbad in general, the Citizens' Academy and thanked Council for all they do. Walt Meier, Carlsbad, came forward to address Council congratulating them on the election results. 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 6:47 p.m. with five members present. December 14, 2010 Carlsbad City Council Meeting Page 4 RECONVENE CITY COUNCIL MEETING Mayor Hall reconvened the City Council Meeting at 6.49 p.m. with five members present. DEPARTMENTAL AND CITY MANAGER REPORT: 10.AB #20.421 - NOVEMBER 2. 2010 GENERAL MUNICIPAL ELECTION RESULTS. This item was pulled for discussion. COUNCIL REPORTS AND COMMENTS: None. CITY MANAGER COMMENTS: None. CITY ATTORNEY COMMENTS: None. ANNOUNCEMENTS: Lorraine Wood, City Clerk, announced that Council Members have been invited to attend, and may be participating in the following events: Monday, December 20, 2010, 8:30 a.m. The City Council members have been served with a combination Subpoena for their personal appearance for trial at the Vista Courthouse, in Department 5 for the Superior Court Case of the People of the State of California v. Richard A. Shapiro. ADJOURNMENT: By proper motion, the Regular Meeting of December 14, 2010, was adjourned at 6:51 p.m. LORRAINE M. WOOD, CMC City Clerk Donna Heraty Deputy City Clerk