Video index
CALL TO ORDER:
ROLL CALL:
PLEDGE OF ALLEGIANCE:
APPROVAL OF MINUTES:
Minutes of the Regular Meeting held May 12, 2015.
Minutes of the Special Meeting held May 12, 2015.
Minutes of the Regular Meeting held May 19, 2015.
Minutes of the Special Meeting held May 19, 2015.
Minutes of the Joint Special Meeting held May 19, 2015.
PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: None.
PRESENTATION:
Presentation of proclamation in recognition of Carlsbad Historic Preservation Month.
Presentation in recognition of 3rd Grade Art Contest Recipients.
CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed.
WAIVER OF ORDINANCE TEXT READING:
1. AB #21,976 - Approval of Resolution No. 2015-128, approving Amendment No. 12 to extend and amend the Professional Services Agreement with Brown and Caldwell for the design of the Vista/Carlsbad Interceptor Sewer, Reaches 11B-15 and the Agua Hedionda Sewer Lift Station, Project Nos. 3492, 3886, and 3949.
AB #21,976
2. AB #21,977 - Approval of Resolution No. 2015-129, initiating proceedings for the Annual Levy of Assessments and Ordering the preparation of an Engineer's Report for Lighting and Landscaping District No. 1, a Special Assessment District; and Approval of Resolution No. 2015-131, declaring its intention to provide for an Annual Levy and Collection of Assessments in Lighting and Landscaping District No. 1, a Special Assessment District and setting a Public Hearing for July 14, 2015.
AB #21,977
3. AB #21,978 - Approval of Resolution No. 2015-132, initiating proceedings for the Annual levy of Assessments and ordering the preparation of an Engineer's Report for Street Lighting and Landscaping District No. 2, a Special Assessment District; and Approval of Resolution No. 2015-133, approving the preliminary Engineer's Report for the Annual Levy of Assessments within Lighting and Landscaping No. 2, a Special Assessment District for Fiscal Year 2015-16; and Approval of Resolution No. 2015-131, declaring its intention to provide for an Annual Levy and Collection of Assessments in Lighting and Landscaping District No. 1, a Special Assessment District and setting a Public Hearing for July 14, 2015.
AB #21,978
4. AB #21,979 - Approval of Resolution No. 2015-135, ordering the Annexation of Territory to Street Lighting and Landscaping District No. 2, Zone 14, and confirming the Levy of Assessments therein, with Exhibits A, B, C, and D.
AB #21,979
5. AB #21,980 - Approval of Resolution No. 2015-136, approving the annual report of the Carlsbad Tourism Business Improvement District, and continuing the programs and assessments for Fiscal Year 2015-2016.
AB #21,980
6. AB #21,981 - Approval of Resolution No. 2015-137, approving the annual report of the Carlsbad Golf Lodging Business Improvement District, and continuing the programs and assessments for Fiscal Year 2015-2016.
AB #21,981
7. AB #21,982 - Approval of Resolution No. 2015-138, approving and authorizing execution of a professional services agreement with Schneider CM for construction management services for the Library Renovations Project Nos. 4020 and 4030.
AB #21,982
8. AB #21,983 - Approval of Resolution No. 2015-139, accepting the Carlsbad Watershed Management Area Water Quality Improvement Plan, including the City of Carlsbad's Jurisdictional Runoff Management Plan.
AB #21,983
9. AB #21,984 - Approval of Resolution No. 2015-140, approving an agreement for construction, operation and maintenance of Buena Sewer Odor Control Unit, Project No. 5501.
AB #21,984
10. AB #21,985 - Approval of Resolution No. 2015-141, consenting to the inclusion of properties within the territory of the City of Carlsbad in the CSCDA Open Pace Programs; Authorizing the California Statewide Communities Development Authority to accept applications from property owners, conduct contractual assessment proceedings and levy contractual assessments within the territory of the City of Carlsbad; and authorizing related actions.
AB #21,985
11. AB #21,986 - Approval of Resolution No. 2015-142, consenting to inclusion of properties within the city's jurisdiction in the California Home Finance Authority Program to finance renewable energy generation, energy and water efficiency improvements and electric vehicle charging infrastructure and approving Associate Membership in the Joint Exercise of Powers Authority related thereto; and Approval of Resolution No. 2015-143, consenting to inclusion of properties within the city's jurisdiction in the California Home Finance Authority Community Facilities District No. 2014-1 (Clean Energy) to finance renewable energy improvements, energy efficiency and water conservation improvements and electric vehicle charging infrastructure and approving Associate Membership in the Joint Exercise of Powers Authority related thereto.
AB #21,986
12. AB #21,987 - Approval of Resolution No. 2015-144, approving the contract documents and authorizing the City Clerk to advertise for bids for the 2015 Concrete Replacement Project No. 6013-15.
AB #21,987
13. AB #21,988 - Approval of Resolution No. 2015-145, accepting the Poinsettia Park Synthetic Turf Replacement, Contract No. PWS15-22PKS, as complete and directing the City Clerk to record the Notice of Completion in accordance with State Law and City Ordinances.
AB #21,988
14. AB #21,989 - Approval of Resolution No. 2015-146, approving a street tree maintenance agreement with Presidio Cornerstone QC, LLC, A Delaware Limited Liability Company, for Quarry Creek, Project No. CT 11-04, generally located south of Haymar Drive and west of College Boulevard.
AB #21,989
15. AB #21,990 - Approval of Resolution No. 2015-147, accepting the construction of the Northwest Quadrant Storm Drain Program-2013 (Valley Street-East Side, Highland Drive and Linda Lane), Project No. 6608, as complete and directing the City Clerk to record Notice of Completion and Release Bonds in accordance with State Law and City Ordinances.
AB #21,990
16. AB #21,991 - Approval of Resolution No. 2015-148, approving professional services agreements for plan checking services with Atkins North America, Inc. and RBF Consulting, Inc.
AB #21,991
17. AB #21,992 - Approval of Resolution No. 2015-149, delegating authority to the risk manager to act on behalf of the City of Carlsbad with County Supervisors Association of California dba California State Association of Counties Excess Insurance Authority (CSAC-EIA).
AB #21,992
18. AB #21,993 - Approval of Resolution No. 2015-150, authorizing the city manager to sign a Property Owner Business Improvement District (PBID) Formation Petition and Property Owner Ballot on behalf of the City of Carlsbad as a property owner in the Carlsbad Village.
AB #21,993
19. AB #21,994 - Approval of Resolution No. 2015-151, approving the professional services agreement with the Carlsbad Village Association for village revitalization services, authorize the city manager to execute the agreement, and appropriate $100,000 from the City Council contingency fund.
AB #21,994
ORDINANCES FOR INTRODUCTION:
20. AB #21,995 - Introduce Ordinance No. CS-276, amending Title 6.08 of the Carlsbad Municipal Code, clarifying definitions to ensure compliance of businesses with storm water protection requirements and to be consistent with the updated San Diego Regional Water Quality Control Board National Pollutant Discharge Elimination System Municipal Permit (Order No. R9-2013-001); and Introduce Ordinance No. CS-277, amending Title 15.04 of the Carlsbad Municipal Code, adjusting and clarifying the definition of existing terms to comply with the requirements of the updated San Diego Regional Water Quality Control Board National Pollutant Discharge Elimination System Municipal Permit (Order No. R9-2013-0001; and - Introduce Ordinance No. CS-278, amending Title 15.12 of the Carlsbad Municipal Code, modifying and clarifying prohibited discharges related to non-storm water discharges to the storm water conveyance system, and inclusion of new exemptions from discharge prohibitions to comply with the updated San Diego Regional Water Quality Control Board National Pollutant Discharge Elimination System Municipal Permit (Order No. R9-2013-0001), and the addition of the Best Management Practices Design Manual, which will replace the current Standard Urban Storm Water Mitigation Plan in the Fiscal Year 2015-16.
AB #21,995
City Manager's Recommendation: Introduce Ordinance Nos. CS-276, CS-277, and CS-278 by titles only and schedule the second reading and adoption of the ordinances for a future meeting.
21. AB #21,996 - Introduce Ordinance No. CS-279, amending Title 7, Chapter 7.08, Section 7.08.010 of the Carlsbad Municipal Code, to adopt by reference San Diego County Code of Regulations regarding Animal Control.
AB #21,996
City Manager's Recommendation: Introduce Ordinance No. CS-279, by title only and schedule the second reading and adoption of the ordinances for a future meeting.
ORDINANCE FOR ADOPTION:
22. AB #21,997 - Adopt Ordinance No. CS-275, amending title 10, chapter 10.44, of the Carlsbad Municipal Code by the revision of section 10.44.200 to modify the limits of the 40 mph speed zone and removal of 25 mile per hour speed zone on Cadencia Street.
AB #21,997
PUBLIC COMMENT:
City Manager's Recommendation: Adopt Ordinance No. 275.
PUBLIC HEARINGS: None.
ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD MUNICIPAL WATER DISTRICT
CALL TO ORDER:
ROLL CALL:
APPROVAL OF MINUTES:
Minutes of the Special Meeting held May 12, 2015.
Minutes of the Special Meeting held May 19, 2015.
CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed.
WAIVER OF ORDINANCE TEXT READING:
23. AB #807, Approval of Resolution No. 1525, accepting bids and awarding a design build contract to CDM Constructors Inc. in the amount of $7,293,068 and appropriating additional funds for the Carlsbad Water Recycling Facility Phase III Expansion, Project No. 5209.
AB #807
PUBLIC HEARING: None.
DEPARTMENTAL AND EXECUTIVE MANAGER REPORT: None.
ADJOURNMENT TO THE CONTINUATION OF THE CITY COUNCIL MEETING
24. AB #21,998 - Accept report on Fiscal Year 2015-2016 Preliminary Operating Budget.
AB #21,998
City Manager's Recommendation: Accept report and set public hearing for June 23, 2015.
DEPARTMENTAL AND CITY MANAGER REPORTS:
PUBLIC COMMENT: Continuation of the Public Comments
Jun 09, 2015 City Council and Carlsbad Municipal Water District Board Meeting
Full agenda
Share this video
Video Index
Full agenda
Share
CALL TO ORDER:
ROLL CALL:
PLEDGE OF ALLEGIANCE:
APPROVAL OF MINUTES:
Minutes of the Regular Meeting held May 12, 2015.
Minutes of the Special Meeting held May 12, 2015.
Minutes of the Regular Meeting held May 19, 2015.
Minutes of the Special Meeting held May 19, 2015.
Minutes of the Joint Special Meeting held May 19, 2015.
PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION: None.
PRESENTATION:
Presentation of proclamation in recognition of Carlsbad Historic Preservation Month.
Presentation in recognition of 3rd Grade Art Contest Recipients.
CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed.
WAIVER OF ORDINANCE TEXT READING:
1. AB #21,976 - Approval of Resolution No. 2015-128, approving Amendment No. 12 to extend and amend the Professional Services Agreement with Brown and Caldwell for the design of the Vista/Carlsbad Interceptor Sewer, Reaches 11B-15 and the Agua Hedionda Sewer Lift Station, Project Nos. 3492, 3886, and 3949.
AB #21,976
2. AB #21,977 - Approval of Resolution No. 2015-129, initiating proceedings for the Annual Levy of Assessments and Ordering the preparation of an Engineer's Report for Lighting and Landscaping District No. 1, a Special Assessment District; and Approval of Resolution No. 2015-131, declaring its intention to provide for an Annual Levy and Collection of Assessments in Lighting and Landscaping District No. 1, a Special Assessment District and setting a Public Hearing for July 14, 2015.
AB #21,977
3. AB #21,978 - Approval of Resolution No. 2015-132, initiating proceedings for the Annual levy of Assessments and ordering the preparation of an Engineer's Report for Street Lighting and Landscaping District No. 2, a Special Assessment District; and Approval of Resolution No. 2015-133, approving the preliminary Engineer's Report for the Annual Levy of Assessments within Lighting and Landscaping No. 2, a Special Assessment District for Fiscal Year 2015-16; and Approval of Resolution No. 2015-131, declaring its intention to provide for an Annual Levy and Collection of Assessments in Lighting and Landscaping District No. 1, a Special Assessment District and setting a Public Hearing for July 14, 2015.
AB #21,978
4. AB #21,979 - Approval of Resolution No. 2015-135, ordering the Annexation of Territory to Street Lighting and Landscaping District No. 2, Zone 14, and confirming the Levy of Assessments therein, with Exhibits A, B, C, and D.
AB #21,979
5. AB #21,980 - Approval of Resolution No. 2015-136, approving the annual report of the Carlsbad Tourism Business Improvement District, and continuing the programs and assessments for Fiscal Year 2015-2016.
AB #21,980
6. AB #21,981 - Approval of Resolution No. 2015-137, approving the annual report of the Carlsbad Golf Lodging Business Improvement District, and continuing the programs and assessments for Fiscal Year 2015-2016.
AB #21,981
7. AB #21,982 - Approval of Resolution No. 2015-138, approving and authorizing execution of a professional services agreement with Schneider CM for construction management services for the Library Renovations Project Nos. 4020 and 4030.
AB #21,982
8. AB #21,983 - Approval of Resolution No. 2015-139, accepting the Carlsbad Watershed Management Area Water Quality Improvement Plan, including the City of Carlsbad's Jurisdictional Runoff Management Plan.
AB #21,983
9. AB #21,984 - Approval of Resolution No. 2015-140, approving an agreement for construction, operation and maintenance of Buena Sewer Odor Control Unit, Project No. 5501.
AB #21,984
10. AB #21,985 - Approval of Resolution No. 2015-141, consenting to the inclusion of properties within the territory of the City of Carlsbad in the CSCDA Open Pace Programs; Authorizing the California Statewide Communities Development Authority to accept applications from property owners, conduct contractual assessment proceedings and levy contractual assessments within the territory of the City of Carlsbad; and authorizing related actions.
AB #21,985
11. AB #21,986 - Approval of Resolution No. 2015-142, consenting to inclusion of properties within the city's jurisdiction in the California Home Finance Authority Program to finance renewable energy generation, energy and water efficiency improvements and electric vehicle charging infrastructure and approving Associate Membership in the Joint Exercise of Powers Authority related thereto; and Approval of Resolution No. 2015-143, consenting to inclusion of properties within the city's jurisdiction in the California Home Finance Authority Community Facilities District No. 2014-1 (Clean Energy) to finance renewable energy improvements, energy efficiency and water conservation improvements and electric vehicle charging infrastructure and approving Associate Membership in the Joint Exercise of Powers Authority related thereto.
AB #21,986
12. AB #21,987 - Approval of Resolution No. 2015-144, approving the contract documents and authorizing the City Clerk to advertise for bids for the 2015 Concrete Replacement Project No. 6013-15.
AB #21,987
13. AB #21,988 - Approval of Resolution No. 2015-145, accepting the Poinsettia Park Synthetic Turf Replacement, Contract No. PWS15-22PKS, as complete and directing the City Clerk to record the Notice of Completion in accordance with State Law and City Ordinances.
AB #21,988
14. AB #21,989 - Approval of Resolution No. 2015-146, approving a street tree maintenance agreement with Presidio Cornerstone QC, LLC, A Delaware Limited Liability Company, for Quarry Creek, Project No. CT 11-04, generally located south of Haymar Drive and west of College Boulevard.
AB #21,989
15. AB #21,990 - Approval of Resolution No. 2015-147, accepting the construction of the Northwest Quadrant Storm Drain Program-2013 (Valley Street-East Side, Highland Drive and Linda Lane), Project No. 6608, as complete and directing the City Clerk to record Notice of Completion and Release Bonds in accordance with State Law and City Ordinances.
AB #21,990
16. AB #21,991 - Approval of Resolution No. 2015-148, approving professional services agreements for plan checking services with Atkins North America, Inc. and RBF Consulting, Inc.
AB #21,991
17. AB #21,992 - Approval of Resolution No. 2015-149, delegating authority to the risk manager to act on behalf of the City of Carlsbad with County Supervisors Association of California dba California State Association of Counties Excess Insurance Authority (CSAC-EIA).
AB #21,992
18. AB #21,993 - Approval of Resolution No. 2015-150, authorizing the city manager to sign a Property Owner Business Improvement District (PBID) Formation Petition and Property Owner Ballot on behalf of the City of Carlsbad as a property owner in the Carlsbad Village.
AB #21,993
19. AB #21,994 - Approval of Resolution No. 2015-151, approving the professional services agreement with the Carlsbad Village Association for village revitalization services, authorize the city manager to execute the agreement, and appropriate $100,000 from the City Council contingency fund.
AB #21,994
ORDINANCES FOR INTRODUCTION:
20. AB #21,995 - Introduce Ordinance No. CS-276, amending Title 6.08 of the Carlsbad Municipal Code, clarifying definitions to ensure compliance of businesses with storm water protection requirements and to be consistent with the updated San Diego Regional Water Quality Control Board National Pollutant Discharge Elimination System Municipal Permit (Order No. R9-2013-001); and Introduce Ordinance No. CS-277, amending Title 15.04 of the Carlsbad Municipal Code, adjusting and clarifying the definition of existing terms to comply with the requirements of the updated San Diego Regional Water Quality Control Board National Pollutant Discharge Elimination System Municipal Permit (Order No. R9-2013-0001; and - Introduce Ordinance No. CS-278, amending Title 15.12 of the Carlsbad Municipal Code, modifying and clarifying prohibited discharges related to non-storm water discharges to the storm water conveyance system, and inclusion of new exemptions from discharge prohibitions to comply with the updated San Diego Regional Water Quality Control Board National Pollutant Discharge Elimination System Municipal Permit (Order No. R9-2013-0001), and the addition of the Best Management Practices Design Manual, which will replace the current Standard Urban Storm Water Mitigation Plan in the Fiscal Year 2015-16.
AB #21,995
City Manager's Recommendation: Introduce Ordinance Nos. CS-276, CS-277, and CS-278 by titles only and schedule the second reading and adoption of the ordinances for a future meeting.
21. AB #21,996 - Introduce Ordinance No. CS-279, amending Title 7, Chapter 7.08, Section 7.08.010 of the Carlsbad Municipal Code, to adopt by reference San Diego County Code of Regulations regarding Animal Control.
AB #21,996
City Manager's Recommendation: Introduce Ordinance No. CS-279, by title only and schedule the second reading and adoption of the ordinances for a future meeting.
ORDINANCE FOR ADOPTION:
22. AB #21,997 - Adopt Ordinance No. CS-275, amending title 10, chapter 10.44, of the Carlsbad Municipal Code by the revision of section 10.44.200 to modify the limits of the 40 mph speed zone and removal of 25 mile per hour speed zone on Cadencia Street.
AB #21,997
PUBLIC COMMENT:
City Manager's Recommendation: Adopt Ordinance No. 275.
PUBLIC HEARINGS: None.
ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD MUNICIPAL WATER DISTRICT
CALL TO ORDER:
ROLL CALL:
APPROVAL OF MINUTES:
Minutes of the Special Meeting held May 12, 2015.
Minutes of the Special Meeting held May 19, 2015.
CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed. There will be no separate discussion on these items prior to the vote, unless an item is removed.
WAIVER OF ORDINANCE TEXT READING:
23. AB #807, Approval of Resolution No. 1525, accepting bids and awarding a design build contract to CDM Constructors Inc. in the amount of $7,293,068 and appropriating additional funds for the Carlsbad Water Recycling Facility Phase III Expansion, Project No. 5209.
AB #807
PUBLIC HEARING: None.
DEPARTMENTAL AND EXECUTIVE MANAGER REPORT: None.
ADJOURNMENT TO THE CONTINUATION OF THE CITY COUNCIL MEETING
24. AB #21,998 - Accept report on Fiscal Year 2015-2016 Preliminary Operating Budget.
AB #21,998
City Manager's Recommendation: Accept report and set public hearing for June 23, 2015.
DEPARTMENTAL AND CITY MANAGER REPORTS:
PUBLIC COMMENT: Continuation of the Public Comments
Link
Start video at
Social
Embed
<iframe title="Swagit Video Player" width="640" height="360" src="https://carlsbadca.new.swagit.com/videos/126717/embed" frameborder="0" allowfullscreen></iframe>
Disable autoplay on embedded content?
Download
Download
Download Selected Item