1. AB #22,353 – Approval of a resolution accepting a cash donation of $71,000 and a pledge of $42,950 in additional support from the Friends of the Carlsbad City Library for the Library and Cultural Arts Department.
2. AB #22,354 – Approval of a resolution authorizing the execution of a Professional Services Agreement with Michael Baker International not-to-exceed $194,000 for the design of drainage Master Plan Facility BCA – Park Drive and Tamarack Avenue. Project No. 6617.
3. AB #22,355 – Approval of a resolution approving two grant requests from CB Ranch Enterprises, a subsidiary of Carltas Company, for research projects intended to ensure the long-term productivity of the Flower Fields at Carlsbad Ranch.
4. AB #22,356 – Approval of a resolution authorizing the Public Works Director or designee to submit necessary forms and manage all California Department of Resources, Recycling and Recovery (CalRecycle) grants for which the City of Carlsbad is eligible.
5. AB #22,357 – Approval of a resolution authorizing the purchase of 11 hybrid vehicles from Freeway Toyota of Hanford for $320,845.
6. AB #22,358 – Approval of a resolution opening a portion of Lot 9 of Carlsbad Tract No. 76-18, located on the south side of the westerly cul-de-sac of Haymar Drive and lying within the Plaza Camino Real Project, for public street and utility purposes. Project No. PR 16-05.
7. AB #22,359 – Approval of a resolution authorizing Amendment No. 2 to an agreement with Natures Image, Inc. for Buena Vista Creek Maintenance Services.
8. AB #22,360 – Approval of a resolution authorizing the execution of a contract with EVGO Services LLC for a sum of $0 to install electrical infrastructure from existing transformers on two city owned sites to a number of locations where electrical charging stations can be installed.
9. AB #22,361 – Adoption of a resolution approving the designation of the Tavarua Senior Affordable Apartments as a combined project under the City of Carlsbad’s Inclusionary Housing Ordinance and setting the housing credit price for the sale of housing credits within the project to other housing developers within the northwest quadrant of the City.
10. AB #22,362 – Approval of a resolution authorizing out-of-state travel for one police sergeant, two police officers, one fire battalion chief and one paramedic/firefighter to attend the Incident Response to Terrorist Bombings course in Socorro, New Mexico August 22 -26, 2016.
12. AB #22,374 – Report on City Investments as of June 30, 2016.
13. AB #22,375 – Approval of a resolution of intent to vacate a portion of Madison Street Alley, from Chestnut Avenue Northwest to the Northeasterly prolongation of the Southeast line of Lot 14 of Map 775. Case Name: Pine Avenue Community Park CIP 4603/Case No. STV 16-01.
21. AB #22,369 – Approval of a resolution, confirming the report of the Fire Chief showing cost of weed abatement against each parcel of land assessed, confirming the cost, providing for collection on the regular tax bill, and directing the City Clerk to file a certified copy of the resolution with the San Diego County Assessor on or before August 10, 2016.
1. AB #22,353 – Approval of a resolution accepting a cash donation of $71,000 and a pledge of $42,950 in additional support from the Friends of the Carlsbad City Library for the Library and Cultural Arts Department.
2. AB #22,354 – Approval of a resolution authorizing the execution of a Professional Services Agreement with Michael Baker International not-to-exceed $194,000 for the design of drainage Master Plan Facility BCA – Park Drive and Tamarack Avenue. Project No. 6617.
3. AB #22,355 – Approval of a resolution approving two grant requests from CB Ranch Enterprises, a subsidiary of Carltas Company, for research projects intended to ensure the long-term productivity of the Flower Fields at Carlsbad Ranch.
4. AB #22,356 – Approval of a resolution authorizing the Public Works Director or designee to submit necessary forms and manage all California Department of Resources, Recycling and Recovery (CalRecycle) grants for which the City of Carlsbad is eligible.
5. AB #22,357 – Approval of a resolution authorizing the purchase of 11 hybrid vehicles from Freeway Toyota of Hanford for $320,845.
6. AB #22,358 – Approval of a resolution opening a portion of Lot 9 of Carlsbad Tract No. 76-18, located on the south side of the westerly cul-de-sac of Haymar Drive and lying within the Plaza Camino Real Project, for public street and utility purposes. Project No. PR 16-05.
7. AB #22,359 – Approval of a resolution authorizing Amendment No. 2 to an agreement with Natures Image, Inc. for Buena Vista Creek Maintenance Services.
8. AB #22,360 – Approval of a resolution authorizing the execution of a contract with EVGO Services LLC for a sum of $0 to install electrical infrastructure from existing transformers on two city owned sites to a number of locations where electrical charging stations can be installed.
9. AB #22,361 – Adoption of a resolution approving the designation of the Tavarua Senior Affordable Apartments as a combined project under the City of Carlsbad’s Inclusionary Housing Ordinance and setting the housing credit price for the sale of housing credits within the project to other housing developers within the northwest quadrant of the City.
10. AB #22,362 – Approval of a resolution authorizing out-of-state travel for one police sergeant, two police officers, one fire battalion chief and one paramedic/firefighter to attend the Incident Response to Terrorist Bombings course in Socorro, New Mexico August 22 -26, 2016.
12. AB #22,374 – Report on City Investments as of June 30, 2016.
13. AB #22,375 – Approval of a resolution of intent to vacate a portion of Madison Street Alley, from Chestnut Avenue Northwest to the Northeasterly prolongation of the Southeast line of Lot 14 of Map 775. Case Name: Pine Avenue Community Park CIP 4603/Case No. STV 16-01.
21. AB #22,369 – Approval of a resolution, confirming the report of the Fire Chief showing cost of weed abatement against each parcel of land assessed, confirming the cost, providing for collection on the regular tax bill, and directing the City Clerk to file a certified copy of the resolution with the San Diego County Assessor on or before August 10, 2016.