1. AB #22,322 – Approval of a resolution accepting a donation from the Carlsbad Library and Arts Foundation in the amount of $165,270.
2. AB #22,323 – Approval of a resolution authorizing the City Manager to execute an Agricultural Lease Agreement for one year with Rey River Farms, Inc. for a portion of APN 210-090-17.
3. AB #22,325 – Approval of a resolution authorizing the City Manager to execute the Third Amendment to the Telecommunications Network License and Encroachment Agreement with Crown Castle NG West, Inc.
4. AB #22,326 – Approval of a resolution authorizing the purchase of Fiscal Year 2016-17 Excess Liability Coverage through County Supervisor’s Association of California dba California State Association of Counties Excess Insurance Authority in an amount not to exceed $394,000.
5. AB #22,327 – Approval of a resolution authorizing the purchase of property insurance through Alliant Insurance Services, Inc.’s Property Insurance Program for Fiscal Year 2016-17 in an amount not to exceed $156,608.38.
6. AB #22,328 – Approval of a resolution accepting the Aviara Community Park Synthetic Turf Replacement as complete and directing the City Clerk to record a Notice of Completion - Contract No. PWS16-02PKS.
7. AB #22,329 – Approval of a resolution accepting the construction of Fire Station 3 as complete and directing the City Clerk to record a Notice of Completion – Project No. 4003.
9. AB #22,331 – Adoption of a resolution approving and revising Fire, General, Police and Management job classifications, eliminating job classifications and amending the General Employee, Police and Management Salary Schedules.
10. AB #22,332 – Adoption of a resolution approving a Memorandum of Understanding with the Carlsbad Police Management Association for the term January 1, 2016 to December 31, 2018.
11. AB #22,333 – Adoption of a resolution approving the Annual Report of the Carlsbad Tourism Business Improvement District, and continuing the Programs and Assessments for Fiscal Year 2016-17.
12. AB #22,334 – Adoption of a resolution approving the Annual Report of the Carlsbad Golf Lodging Business Improvement District and continuing the Programs and Assessments for Fiscal Year 2016-17.
13. AB #22,335 – Report on City Investments as of May 31, 2016.
14. AB #22,336 – Consider adoption of Ordinance No. CS-300 approving an amendment to Section 21.05.030 of the Carlsbad Municipal Code by an amendment to the zoning map to grant a zone change from Planned Industrial (P-M) to Office (O) for a 2.48-acre property located at 6405 El Camino Real, on the southwest corner of Camino Vida Roble and El Camino Real, within Local Facilities Management Zone 5. Case Name: Hulse Orthodontics Medical Office. Case No.: ZC 15-05.
15. AB #22,337 – Approval of a resolution of the City Council adopting the final Operating Budget and Capital Improvement Program for FY 2016-17 for the City of Carlsbad and establishing controls on changes in appropriations for the various funds; and Approval of a resolution of the Board of Directors of the Carlsbad Municipal Water District adopting the water district final Operating Budget and Capital Improvements Program for FY 2016-17; and Approval of a resolution of the Community Development Commission of the City of Carlsbad adopting the final Operating Budget of the Housing Authority for FY 2016-17; and Approval of a resolution of the City Council of the City of Carlsbad establishing the FY 2016-17 appropriation limit as required by Article XIIIB of the California State Constitution and State law; and Approval of a resolution of the City Council of the City of Carlsbad adopting changes to the Master Fee Schedule; and Approval of a resolution of the City Council of the City of Carlsbad determining that the FY 2016-17 Capital Improvement Program Budget is consistent with the General Plan based upon the findings; and Approval of a resolution of the City Council of the City of Carlsbad approving the City of Carlsbad’s share of the Fiscal Year 2016-17 Capital and Operating Budget of the Encina Wastewater Authority; and Approval of a resolution of the City Council of the City of Carlsbad approving adjustments to the FY 2015-16 Operating Budget; and Approval of a resolution of the City Council of the City of Carlsbad, acting as the Successor Agency for the Carlsbad Redevelopment Agency, approving the Operating Budget of the Carlsbad Redevelopment Obligation Retirement Funds for FY 2016-17; and Approval of a resolution of the Board of Directors of the Carlsbad Municipal Water District, approving adjustments to the FY 2015-16 Capital Improvement Program Budget; etc.
16. AB #22,338 – Approval of resolution of the City Council of the City of Carlsbad, acting as the Legislative Body of the City of Carlsbad Community Facilities District No. 3, authorizing the issuance of its 2016 Special Tax Refunding Bonds (Improvement Area 1) in a principal amount not to exceed nine million dollars ($9,000,000) and approving certain documents and taking certain other actions in connection therewith.
1. AB #22,322 – Approval of a resolution accepting a donation from the Carlsbad Library and Arts Foundation in the amount of $165,270.
2. AB #22,323 – Approval of a resolution authorizing the City Manager to execute an Agricultural Lease Agreement for one year with Rey River Farms, Inc. for a portion of APN 210-090-17.
3. AB #22,325 – Approval of a resolution authorizing the City Manager to execute the Third Amendment to the Telecommunications Network License and Encroachment Agreement with Crown Castle NG West, Inc.
4. AB #22,326 – Approval of a resolution authorizing the purchase of Fiscal Year 2016-17 Excess Liability Coverage through County Supervisor’s Association of California dba California State Association of Counties Excess Insurance Authority in an amount not to exceed $394,000.
5. AB #22,327 – Approval of a resolution authorizing the purchase of property insurance through Alliant Insurance Services, Inc.’s Property Insurance Program for Fiscal Year 2016-17 in an amount not to exceed $156,608.38.
6. AB #22,328 – Approval of a resolution accepting the Aviara Community Park Synthetic Turf Replacement as complete and directing the City Clerk to record a Notice of Completion - Contract No. PWS16-02PKS.
7. AB #22,329 – Approval of a resolution accepting the construction of Fire Station 3 as complete and directing the City Clerk to record a Notice of Completion – Project No. 4003.
9. AB #22,331 – Adoption of a resolution approving and revising Fire, General, Police and Management job classifications, eliminating job classifications and amending the General Employee, Police and Management Salary Schedules.
10. AB #22,332 – Adoption of a resolution approving a Memorandum of Understanding with the Carlsbad Police Management Association for the term January 1, 2016 to December 31, 2018.
11. AB #22,333 – Adoption of a resolution approving the Annual Report of the Carlsbad Tourism Business Improvement District, and continuing the Programs and Assessments for Fiscal Year 2016-17.
12. AB #22,334 – Adoption of a resolution approving the Annual Report of the Carlsbad Golf Lodging Business Improvement District and continuing the Programs and Assessments for Fiscal Year 2016-17.
13. AB #22,335 – Report on City Investments as of May 31, 2016.
14. AB #22,336 – Consider adoption of Ordinance No. CS-300 approving an amendment to Section 21.05.030 of the Carlsbad Municipal Code by an amendment to the zoning map to grant a zone change from Planned Industrial (P-M) to Office (O) for a 2.48-acre property located at 6405 El Camino Real, on the southwest corner of Camino Vida Roble and El Camino Real, within Local Facilities Management Zone 5. Case Name: Hulse Orthodontics Medical Office. Case No.: ZC 15-05.
15. AB #22,337 – Approval of a resolution of the City Council adopting the final Operating Budget and Capital Improvement Program for FY 2016-17 for the City of Carlsbad and establishing controls on changes in appropriations for the various funds; and Approval of a resolution of the Board of Directors of the Carlsbad Municipal Water District adopting the water district final Operating Budget and Capital Improvements Program for FY 2016-17; and Approval of a resolution of the Community Development Commission of the City of Carlsbad adopting the final Operating Budget of the Housing Authority for FY 2016-17; and Approval of a resolution of the City Council of the City of Carlsbad establishing the FY 2016-17 appropriation limit as required by Article XIIIB of the California State Constitution and State law; and Approval of a resolution of the City Council of the City of Carlsbad adopting changes to the Master Fee Schedule; and Approval of a resolution of the City Council of the City of Carlsbad determining that the FY 2016-17 Capital Improvement Program Budget is consistent with the General Plan based upon the findings; and Approval of a resolution of the City Council of the City of Carlsbad approving the City of Carlsbad’s share of the Fiscal Year 2016-17 Capital and Operating Budget of the Encina Wastewater Authority; and Approval of a resolution of the City Council of the City of Carlsbad approving adjustments to the FY 2015-16 Operating Budget; and Approval of a resolution of the City Council of the City of Carlsbad, acting as the Successor Agency for the Carlsbad Redevelopment Agency, approving the Operating Budget of the Carlsbad Redevelopment Obligation Retirement Funds for FY 2016-17; and Approval of a resolution of the Board of Directors of the Carlsbad Municipal Water District, approving adjustments to the FY 2015-16 Capital Improvement Program Budget; etc.
16. AB #22,338 – Approval of resolution of the City Council of the City of Carlsbad, acting as the Legislative Body of the City of Carlsbad Community Facilities District No. 3, authorizing the issuance of its 2016 Special Tax Refunding Bonds (Improvement Area 1) in a principal amount not to exceed nine million dollars ($9,000,000) and approving certain documents and taking certain other actions in connection therewith.