1. AB #22,240 – Approval of a resolution authorizing a donation of $46,100.87 from the Carlsbad Library and Arts Foundation to the Library and Cultural Arts Department; and, authorizing the Administrative Services Director to appropriate the funds.
2. AB #22,241 – Approval of a resolution approving plans and specifications and authorizing the City Clerk to advertise for bids for the construction of the Pavement Overlay Project. (Project No. 6001-16OL)
3. AB #22,242 – Approval of a resolution accepting the construction of the MUTCD Street Name Sign Replacement Program as complete; and, directing the City Clerk to record a Notice of Completion and release bonds in accordance with state law and city ordinances. (Project No. 6035)
4. AB #22,243 – Approval of resolution accepting the construction of the Safety Training Center Solar Photovoltaic System as complete; and, directing the City Clerk to record a Notice of Completion and release bonds in accordance with state law and city ordinances. (Project No. 4716)
5. AB #22,253 – Approval of a resolution approving a Memorandum of Understanding with the San Diego Association of Governments Service Bureau to access on-call professional services for the Carlsbad Village, Barrio and Beach Area Parking Study.
6. AB #22,244 – Approval of a resolution authorizing issuance of a request for proposal for the lease of property located at 2833 State Street, commonly known as the Village Grille.
7. AB #22,245 – Approval of a resolution declaring the intention, approving the engineer’s report, ordering the initiation of assessment ballot procedures and setting May 17, 2016, as the date for the public hearing for the annexation of the Robertson Ranch West Village Development to Street Lighting and Landscaping District No. 2.
8. AB #22,254 – Approval of a resolution approving an agreement with Atkins North America, Inc. for archaeological recovery and processing services in the amount of $588,757 and authorizing the appropriation of additional funds in the amount of $662,633 for the El Camino Real Road Widening, Tamarack Avenue to Chestnut Avenue, Project Nos. 3957, 3643, 6302 and 6303.
9. AB #22,246 – Approval of a resolution approving a parking-in-lieu agreement with Lakritz Family Partnership LP, property owner, for the project known as Barrel Republic, located at 2961 State Street in Land Use District 1 of the Village Review Zone and within Local Facilities Management Zone 1, RP 15-02(A)/CDP 15-02(A).
10. AB #22,247 – Approval of a resolution declaring as public nuisances, weeds, rubbish and refuse upon private property in conjunction with the City of Carlsbad Weed Abatement Program.
11. AB #22,248 – Approval of a resolution approving a request to provide $1,280,000 in financial cash assistance in the form of a residual receipts loan from the Carlsbad Housing Trust Fund to Chelsea Investment Corporation for construction of sixty-four affordable family apartment homes restricted for low income families on property in the northeast quadrant of the city and within the Quarry Creek Master Plan Development.
12. AB #22,249 – Approval of a resolution authorizing the settlement of workers’ compensation claim of Randell Shultz in the amount of $88,147.
13. AB #22,250 – Report on city investments as of February 29, 2016.
14. AB #22,251 – Approval of a resolution reciting the fact of the Special Municipal Election held on February 23, 2016, declaring the results and such other matters as provided by law; and, Adopt an ordinance repealing Ordinance No. CS-283 and rescinding the Agua Hedionda South Shore Specific Plan, in its entirety, pursuant to Elections Code Section 9241.
15. AB #22,252 – Accept comments on various proposals that have been submitted for funding under the 2016-2017 Community Development Block Grant (CDBG) Program and accept funding recommendations.
16. AB #830 – Approval of a resolution authorizing execution of the agreement with the San Diego County Water Authority for design, construction, ownership, operation and maintenance of the Carlsbad 6 Flow Control Facility.
1. AB #22,240 – Approval of a resolution authorizing a donation of $46,100.87 from the Carlsbad Library and Arts Foundation to the Library and Cultural Arts Department; and, authorizing the Administrative Services Director to appropriate the funds.
2. AB #22,241 – Approval of a resolution approving plans and specifications and authorizing the City Clerk to advertise for bids for the construction of the Pavement Overlay Project. (Project No. 6001-16OL)
3. AB #22,242 – Approval of a resolution accepting the construction of the MUTCD Street Name Sign Replacement Program as complete; and, directing the City Clerk to record a Notice of Completion and release bonds in accordance with state law and city ordinances. (Project No. 6035)
4. AB #22,243 – Approval of resolution accepting the construction of the Safety Training Center Solar Photovoltaic System as complete; and, directing the City Clerk to record a Notice of Completion and release bonds in accordance with state law and city ordinances. (Project No. 4716)
5. AB #22,253 – Approval of a resolution approving a Memorandum of Understanding with the San Diego Association of Governments Service Bureau to access on-call professional services for the Carlsbad Village, Barrio and Beach Area Parking Study.
6. AB #22,244 – Approval of a resolution authorizing issuance of a request for proposal for the lease of property located at 2833 State Street, commonly known as the Village Grille.
7. AB #22,245 – Approval of a resolution declaring the intention, approving the engineer’s report, ordering the initiation of assessment ballot procedures and setting May 17, 2016, as the date for the public hearing for the annexation of the Robertson Ranch West Village Development to Street Lighting and Landscaping District No. 2.
8. AB #22,254 – Approval of a resolution approving an agreement with Atkins North America, Inc. for archaeological recovery and processing services in the amount of $588,757 and authorizing the appropriation of additional funds in the amount of $662,633 for the El Camino Real Road Widening, Tamarack Avenue to Chestnut Avenue, Project Nos. 3957, 3643, 6302 and 6303.
9. AB #22,246 – Approval of a resolution approving a parking-in-lieu agreement with Lakritz Family Partnership LP, property owner, for the project known as Barrel Republic, located at 2961 State Street in Land Use District 1 of the Village Review Zone and within Local Facilities Management Zone 1, RP 15-02(A)/CDP 15-02(A).
10. AB #22,247 – Approval of a resolution declaring as public nuisances, weeds, rubbish and refuse upon private property in conjunction with the City of Carlsbad Weed Abatement Program.
11. AB #22,248 – Approval of a resolution approving a request to provide $1,280,000 in financial cash assistance in the form of a residual receipts loan from the Carlsbad Housing Trust Fund to Chelsea Investment Corporation for construction of sixty-four affordable family apartment homes restricted for low income families on property in the northeast quadrant of the city and within the Quarry Creek Master Plan Development.
12. AB #22,249 – Approval of a resolution authorizing the settlement of workers’ compensation claim of Randell Shultz in the amount of $88,147.
13. AB #22,250 – Report on city investments as of February 29, 2016.
14. AB #22,251 – Approval of a resolution reciting the fact of the Special Municipal Election held on February 23, 2016, declaring the results and such other matters as provided by law; and, Adopt an ordinance repealing Ordinance No. CS-283 and rescinding the Agua Hedionda South Shore Specific Plan, in its entirety, pursuant to Elections Code Section 9241.
15. AB #22,252 – Accept comments on various proposals that have been submitted for funding under the 2016-2017 Community Development Block Grant (CDBG) Program and accept funding recommendations.
16. AB #830 – Approval of a resolution authorizing execution of the agreement with the San Diego County Water Authority for design, construction, ownership, operation and maintenance of the Carlsbad 6 Flow Control Facility.