Video index
CALL TO ORDER:
ROLL CALL:
INVOCATION: None.
PLEDGE OF ALLEGIANCE:
APPROVAL OF MINUTES:
Minutes of the Regular Meeting held November 18, 2014.
Minutes of the Joint Special Meeting held November 18, 2014.
Minutes of the Regular Meeting held November 25, 2014.
Minutes of the Special Meeting held December 8, 2014.
Minutes of the Regular Meeting held December 9, 2014.
Minutes of the Regular Meeting held December 16, 2014.
PRESENTATION: None.
PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION:
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 #21,811 - Approval of Resolution No. 2015-002, approving the sale by Quitclaim Deed of three parcels that are excess Right-of-Way on Haymar Drive, to McMillin QC2, LLC, for inclusion into the adjacent Quarry Creek Planned Community, for $69,900.
AB #21,811
2. AB #21,812 - Approval of Resolution No. 2015-003, approving selection criteria and performance specifications and authorizing design builder request for proposals for Safety Training Center Solar PV Installation.
AB #21,812
3. AB #21,813 - Approval of Resolution No. 2015-004, opening a portion of The Crossings Drive (Hidden Valley Road) within Lot 9 of Map 15902 for public street and public utility purposes.
AB #21,813
4. AB #21,814 - Approval of Resolution No. 2015-005, approving two grant requests for CB Ranch Enterprises, a subsidiary of Carltas Company, and city administrative charges for a total of $18,150 for research projects intended to ensure the long-term productivity of the Flower Fields at Carlsbad Ranch.
AB #21,814
5. AB #21,815 - Approval of Resolution No. 2015-006, approving a Street Tree Maintenance Agreement with Walnut Beach Townhomes, LLC, located on Walnut Avenue, between Garfield Street and Lincoln Street, Project No. CT 12-03.
AB #21,815
6. AB #21,816 - Approval of Resolution No. 2015-007, approving a side letter with the Carlsbad City Employees' Association Re: Pay Ranges for Specified Job Classifications, at an annual fiscal impact of $3,000.
AB #21,816
7. AB #21,817 - Acceptance of report on City Investments as of November 30, 2014.
AB #21,817
8. AB #21,818 - Approval of Resolution No. 2015-008, authorizing a refund to Property Development Centers, LLC for overpayment of Planned Local Drainage Area (PLDA) Fee for La Costa Town Square Commercial, Project No. CT 01-09, in the amount of $182,972.16.
AB #21,818
9. AB #21,819 - Approval of Resolution No. 2015-009, accepting the completed construction of a Carlsbad Archway Sign, PS 13-110, and directing the City Clerk to record a Notice of Completion in accordance with state and law ordinance.
AB #21,819
10. AB #21,820 - Approval of Resolution No. 2015-010, first amendment to the second amended and restated Joint Exercise of Powers Agreement for North County Dispatch Joint Powers Authority.
AB #21,820
ORDINANCES FOR INTRODUCTION: None.
ORDINANCE FOR ADOPTION:
11. AB #21,821 - Adoption of Ordinance No. CS-266, amending the Carlsbad Municipal Code by adding Chapter 11.02 Lease of City Property and Section 11.02.010 allowing leases of City property for up to ninety-nine years.
AB #21,821
PUBLIC COMMENT:
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 November 18, 2014.
Minutes of the Joint Special Meeting held November 18, 2014.
Minutes of the Special Meeting held December 9, 2014.
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:
12. AB #794 - Approval of Resolution No. 1509, quitclaiming a Water Line Easement located at 5600 Avenida Encinas, generally located on the west side of Avenida Encinas between Palomar Airport Road and Cannon Road, on the Floral Trade Center Site, to The Malt-Carlsbad LLC. Case No. PR 14-45.
AB #794
13. AB #795 - Approval of Resolution No. 1510, quitclaiming spillage and access rights within Lot 9 of Map 15902 and quitclaiming a portion of a water line easement within Lot 9 of Map 15902 and portions of Lots "F" and "H" of Rancho Agua Hedionda Map 823, both lying west of The Crossings Drive.
AB #795
14. AB #796 - Approval of Resolution No. 1511, approving the Finance agreement with the State Water Resources Control Board in the amount of $29,500,000 for the Phase III Recycled Water Project.
AB #796
15. AB #797 - Approval of Resolution No. 1512, accepting bids and awarding the contract to Burtech Pipeline Inc. for the Recycled Water Pipeline Expansion Segment No. 18, located within Palmer Way and Impala Drive, Project No. 5208, for $371,833.87.
AB #797
16. AB #798 - Approval of Resolution No. 1513, approving the appointment of President Matt Hall to serve as the second representative to the San Diego County Water Authority (SDCWA) Board of Directors.
AB #798
17. AB #799 - Approval of Resolution No. 1514, designating two Carlsbad Municipal Water District representatives as the other's proxy should one member be absent while representing Carlsbad Municipal Water District and the San Diego County Water Authority.
AB #799
PUBLIC HEARING: None.
DEPARTMENTAL AND EXECUTIVE MANAGER REPORT: None.
ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD PUBLIC FINANCING AUTHORITY
CALL TO ORDER:
ROLL CALL:
APPROVAL OF MINUTES:
Minutes of the Special Meeting held December 9, 2014.
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:
18. AB #47 - Approval of Resolution No. 67, authorizing the execution and recordation of a Memorandum of Option to Lease Agreement with Grand Pacific Carlsbad Lot 9, L.P., and an Agreement regarding the handling of a Quitclaim Deed for the property known as The Crossings at Carlsbad West View Lot 9.
AB #47
PUBLIC HEARING: None.
DEPARTMENTAL AND EXECUTIVE MANAGER REPORT: None.
ADJOURNMENT TO THE CONTINUATION OF THE CITY COUNCIL MEETING
DEPARTMENTAL AND CITY MANAGER REPORTS:
19. AB #21,810 - Receive a presentation from representatives of Poseidon Resources and the San Diego County Water Authority regarding the construction progress on the Carlsbad Desalination Project.
AB #21,810
20. AB #21,822 - Acceptance of the reorganization of the City Council and City Council Regional Committee Appointments.
AB #21,822
PUBLIC COMMENT: Continuation of the Public Comments
Jan 13, 2015 City Council, Carlsbad Municipal Water District Board and Carlsbad Public Financing Authority Board Meeting
Full agenda
Share this video
Video Index
Full agenda
Share
CALL TO ORDER:
ROLL CALL:
INVOCATION: None.
PLEDGE OF ALLEGIANCE:
APPROVAL OF MINUTES:
Minutes of the Regular Meeting held November 18, 2014.
Minutes of the Joint Special Meeting held November 18, 2014.
Minutes of the Regular Meeting held November 25, 2014.
Minutes of the Special Meeting held December 8, 2014.
Minutes of the Regular Meeting held December 9, 2014.
Minutes of the Regular Meeting held December 16, 2014.
PRESENTATION: None.
PUBLIC REPORT OF ANY ACTION TAKEN IN CLOSED SESSION:
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 #21,811 - Approval of Resolution No. 2015-002, approving the sale by Quitclaim Deed of three parcels that are excess Right-of-Way on Haymar Drive, to McMillin QC2, LLC, for inclusion into the adjacent Quarry Creek Planned Community, for $69,900.
AB #21,811
2. AB #21,812 - Approval of Resolution No. 2015-003, approving selection criteria and performance specifications and authorizing design builder request for proposals for Safety Training Center Solar PV Installation.
AB #21,812
3. AB #21,813 - Approval of Resolution No. 2015-004, opening a portion of The Crossings Drive (Hidden Valley Road) within Lot 9 of Map 15902 for public street and public utility purposes.
AB #21,813
4. AB #21,814 - Approval of Resolution No. 2015-005, approving two grant requests for CB Ranch Enterprises, a subsidiary of Carltas Company, and city administrative charges for a total of $18,150 for research projects intended to ensure the long-term productivity of the Flower Fields at Carlsbad Ranch.
AB #21,814
5. AB #21,815 - Approval of Resolution No. 2015-006, approving a Street Tree Maintenance Agreement with Walnut Beach Townhomes, LLC, located on Walnut Avenue, between Garfield Street and Lincoln Street, Project No. CT 12-03.
AB #21,815
6. AB #21,816 - Approval of Resolution No. 2015-007, approving a side letter with the Carlsbad City Employees' Association Re: Pay Ranges for Specified Job Classifications, at an annual fiscal impact of $3,000.
AB #21,816
7. AB #21,817 - Acceptance of report on City Investments as of November 30, 2014.
AB #21,817
8. AB #21,818 - Approval of Resolution No. 2015-008, authorizing a refund to Property Development Centers, LLC for overpayment of Planned Local Drainage Area (PLDA) Fee for La Costa Town Square Commercial, Project No. CT 01-09, in the amount of $182,972.16.
AB #21,818
9. AB #21,819 - Approval of Resolution No. 2015-009, accepting the completed construction of a Carlsbad Archway Sign, PS 13-110, and directing the City Clerk to record a Notice of Completion in accordance with state and law ordinance.
AB #21,819
10. AB #21,820 - Approval of Resolution No. 2015-010, first amendment to the second amended and restated Joint Exercise of Powers Agreement for North County Dispatch Joint Powers Authority.
AB #21,820
ORDINANCES FOR INTRODUCTION: None.
ORDINANCE FOR ADOPTION:
11. AB #21,821 - Adoption of Ordinance No. CS-266, amending the Carlsbad Municipal Code by adding Chapter 11.02 Lease of City Property and Section 11.02.010 allowing leases of City property for up to ninety-nine years.
AB #21,821
PUBLIC COMMENT:
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 November 18, 2014.
Minutes of the Joint Special Meeting held November 18, 2014.
Minutes of the Special Meeting held December 9, 2014.
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:
12. AB #794 - Approval of Resolution No. 1509, quitclaiming a Water Line Easement located at 5600 Avenida Encinas, generally located on the west side of Avenida Encinas between Palomar Airport Road and Cannon Road, on the Floral Trade Center Site, to The Malt-Carlsbad LLC. Case No. PR 14-45.
AB #794
13. AB #795 - Approval of Resolution No. 1510, quitclaiming spillage and access rights within Lot 9 of Map 15902 and quitclaiming a portion of a water line easement within Lot 9 of Map 15902 and portions of Lots "F" and "H" of Rancho Agua Hedionda Map 823, both lying west of The Crossings Drive.
AB #795
14. AB #796 - Approval of Resolution No. 1511, approving the Finance agreement with the State Water Resources Control Board in the amount of $29,500,000 for the Phase III Recycled Water Project.
AB #796
15. AB #797 - Approval of Resolution No. 1512, accepting bids and awarding the contract to Burtech Pipeline Inc. for the Recycled Water Pipeline Expansion Segment No. 18, located within Palmer Way and Impala Drive, Project No. 5208, for $371,833.87.
AB #797
16. AB #798 - Approval of Resolution No. 1513, approving the appointment of President Matt Hall to serve as the second representative to the San Diego County Water Authority (SDCWA) Board of Directors.
AB #798
17. AB #799 - Approval of Resolution No. 1514, designating two Carlsbad Municipal Water District representatives as the other's proxy should one member be absent while representing Carlsbad Municipal Water District and the San Diego County Water Authority.
AB #799
PUBLIC HEARING: None.
DEPARTMENTAL AND EXECUTIVE MANAGER REPORT: None.
ADJOURNMENT TO THE SPECIAL MEETING OF THE CARLSBAD PUBLIC FINANCING AUTHORITY
CALL TO ORDER:
ROLL CALL:
APPROVAL OF MINUTES:
Minutes of the Special Meeting held December 9, 2014.
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:
18. AB #47 - Approval of Resolution No. 67, authorizing the execution and recordation of a Memorandum of Option to Lease Agreement with Grand Pacific Carlsbad Lot 9, L.P., and an Agreement regarding the handling of a Quitclaim Deed for the property known as The Crossings at Carlsbad West View Lot 9.
AB #47
PUBLIC HEARING: None.
DEPARTMENTAL AND EXECUTIVE MANAGER REPORT: None.
ADJOURNMENT TO THE CONTINUATION OF THE CITY COUNCIL MEETING
DEPARTMENTAL AND CITY MANAGER REPORTS:
19. AB #21,810 - Receive a presentation from representatives of Poseidon Resources and the San Diego County Water Authority regarding the construction progress on the Carlsbad Desalination Project.
AB #21,810
20. AB #21,822 - Acceptance of the reorganization of the City Council and City Council Regional Committee Appointments.
AB #21,822
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/126723/embed" frameborder="0" allowfullscreen></iframe>
Disable autoplay on embedded content?
Download
Download
Download Selected Item