APPROVAL OF MINUTES: Minutes of the Regular Meeting held March 13, 2018. Minutes of the Special Meeting held March 20, 2018.
CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed below. There will be no separate discussion on these items prior to the time the Council votes on the motion unless members of the Council, the City Manager, or the public request specific items be discussed and/or removed from the Consent Calendar for separate action. A request from the public to discuss an item must be filed with the City Clerk in writing prior to Council consideration of the Consent Calendar. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting. 1. REPORT ON CITY INVESTMENTS – Acceptance of report on City Investments as of February 28, 2018. (Staff contact: Nancy Sullivan, Administrative Services) 3. DECLARATION OF PUBLIC NUISANCES – Adoption of a resolution declaring as public nuisances, weeds, rubbish, and refuse upon private property in the City of Carlsbad in conjuction with the City of Carlsbad Weed Abatement Program and setting a public hearing date for April 24, 2018. (Staff contact: Randy Metz, Fire Department) 4. CONTRACT FOR CONSTRUCTION OF SIMSBURY SEWER PIPELINE EXTENSION – Adoption of a resolution accepting bids and awarding a contract to Creative Home DBA: CHI Construction for an amount not to exceed $413,075 for the construction of the Simsbury Sewer Pipeline Extension, Project No. 5533 and authorizing an additional appropriation of $50,000 from the Sewer Replacement Fund. (Staff contact: David Hull, Public Works Department) 5. LA COSTA AVENUE STORM DRAIN REPLACEMENT PROGRAM – Adoption of a resolution approving the plans and specifications and authorizing the City Clerk to advertise for bids for the La Costa Avenue Storm Drain Replacement Program – Storm Drain Improvements East of Piraeus Street, Project No. 6602. (Staff contact: Daniel Zimny, Public Works Department) 6. 2018 CONCRETE REPLACEMENT, PROJECT NO. 6013-18 – Adoption of a resolution approving the plans and specifications and authorizing the City Clerk to advertise for bids for the 2018 Concrete Replacement, Project No. 6013-18. (Staff contact: Emad Elias, Public Works Department) 7. TRANSFER OF FUNDS FROM BRIDGE & THOROUGHFARE DISTRICT NO. 3 TO CITY GENERAL FUND – Adoption of a resolution authorizing the transfer of funds in the amount of $174,400 from the Bridge and Thoroughfare District No. 3 Fund to the City of Carlsbad General Fund to reimburse the General Fund for the value of mitigation habitat acquired for the construction of Cannon Road Reaches 1 and
APPROVAL OF CARLSBAD CITY EMPLOYEES’ ASSOCIATION MOU – Adoption of a resolution approving a Memorandum of Understanding between the City of Carlsbad and the Carlsbad City Employees’ Association (CCEA) and approving the associated CCEA Salary Schedule, IT Department Standby Policy and revised Administrative Order No. 64. (Staff contact: Julie Clark, Human Resources Department)
PUBLIC COMMENT: In conformance with the Brown Act, no Council action can occur on items presented during Public Comment. A total of 15 minutes is provided so members of the public can address the Council on items that are not listed on the Agenda. Speakers are limited to three (3) minutes each. If you desire to speak during Public Comment, fill out a SPEAKER CARD and submit it to the City Clerk. If there are more than five (5) speakers, the remaining speakers will be heard at the end of the agenda just prior to Council Reports. When you are called to speak, please come forward to the podium and state your name.
CARLSBAD VILLAGE CENTER – PROJECT NO. RP 16-13/CDP 16-35 (DEV16040) – Adoption of a resolution approving a Major Review Permit and Coastal Development Permit for (1) the removal of an existing retail use; and (2) the construction of a 25,253 square foot, four-story, mixed-use building consisting of a subterranean parking garage, ground floor retail, commercial office space and five (5) residential apartments located at 2995 State Street in Land Use District 1 of the Village Review Zone, the Village Segment of the Local Coastal Program and within Local Facilities Management Zone 1; and, Adoption of a resolution approving a Parking In-Lieu Fee Program Participation Agreement between the City of Carlsbad and Leor Lakritz, property owner, for the project known as Carlsbad Village Center located at 2995 State Street in Land Use District 1 of the Village Review Zone and within Local Facilities Management Zone 1.) (Staff contact: Shannon Harker, Community & Economic Development) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolutions.
DURKIN CAC LOT 24 LLC APPEAL – Adoption of a resolution denying the appeal of Durkin CAC Lot 24 LLC and upholding the Planning Commission’s determination that an auto body and repair shop use proposed at 5817 Dryden Place and within Local Facilities Management Zone 5 is not a more conforming use than the existing Office/Industrial Use, and is a prohibited use in the Carlsbad Airport Centre Specific Plan (SP 181(H)). Case Name: Durkin CAC Lot 24 LLC Appeal. Case No.: PCD 2017-0001 (DEV2017-0120). (Staff contact: Greg Fisher, Community & Economic Development) City Manager’s Recommendation: Adopt the resolution.
SENIOR COMMISSION APPOINTMENT – Adoption of a resolution appointing one member to the Senior Commission. (Staff contact: Tammy McMinn, City Clerk Department) City Manager’s Recommendation: Adopt the resolution.
PUBLIC COMMENT: Continuation of the Public Comments This portion of the agenda is set aside for continuation of public comments, if necessary, due to exceeding the total time allotted in the first public comments section. When you are called to speak, please come forward to the podium and state your name. The remainder of the categories are for reporting purposes. In conformance with the Brown Act, no public testimony and no Council action can occur on these items.
COUNCIL REPORTS AND COMMENTS: City Council Regional Assignments (Revised 1/10/18) Matt Hall Mayor North County Mayors and Managers San Diego County Water Authority (SDCWA) Board of Directors SANDAG Board of Directors Keith Blackburn Mayor Pro Tem Buena Vista Lagoon JPC Encina Joint Powers (JAC) Encina Wastewater Authority Board of Directors North County Dispatch Joint Powers Authority SANDAG Board of Directors (1st Alternate) Mark Packard Council Member Chamber of Commerce Liaison (primary) North County Transit District Board of Directors North County Dispatch Joint Powers Authority (alternate) SANDAG (2nd alternate) Michael Schumacher Council Member Chamber of Commerce Liaison (alternate) City/School Committee Encina Joint Powers (JAC) Encina Wastewater Authority Board of Directors San Diego County Regional Airport Authority Board of Directors March 27, 2018 Page 5 Cori Schumacher Council Member Buena Vista Lagoon JPC League of California Cities - SD Division North County Transit District Board of Directors (alternate) City/School Committee CITY MANAGER COMMENTS: CITY ATTORNEY COMMENTS: ANNOUNCEMENTS: This section of the Agenda is designated for announcements to advise the community regarding events that Members of the City Council have been invited to, and may participate in. ADJOURNMENT.
APPROVAL OF MINUTES: Minutes of the Regular Meeting held March 13, 2018. Minutes of the Special Meeting held March 20, 2018.
CONSENT CALENDAR: The items listed under Consent Calendar are considered routine and will be enacted by one motion as listed below. There will be no separate discussion on these items prior to the time the Council votes on the motion unless members of the Council, the City Manager, or the public request specific items be discussed and/or removed from the Consent Calendar for separate action. A request from the public to discuss an item must be filed with the City Clerk in writing prior to Council consideration of the Consent Calendar. WAIVER OF ORDINANCE TEXT READING: This is a motion to waive the reading of the text of all ordinances and resolutions at this meeting. 1. REPORT ON CITY INVESTMENTS – Acceptance of report on City Investments as of February 28, 2018. (Staff contact: Nancy Sullivan, Administrative Services) 3. DECLARATION OF PUBLIC NUISANCES – Adoption of a resolution declaring as public nuisances, weeds, rubbish, and refuse upon private property in the City of Carlsbad in conjuction with the City of Carlsbad Weed Abatement Program and setting a public hearing date for April 24, 2018. (Staff contact: Randy Metz, Fire Department) 4. CONTRACT FOR CONSTRUCTION OF SIMSBURY SEWER PIPELINE EXTENSION – Adoption of a resolution accepting bids and awarding a contract to Creative Home DBA: CHI Construction for an amount not to exceed $413,075 for the construction of the Simsbury Sewer Pipeline Extension, Project No. 5533 and authorizing an additional appropriation of $50,000 from the Sewer Replacement Fund. (Staff contact: David Hull, Public Works Department) 5. LA COSTA AVENUE STORM DRAIN REPLACEMENT PROGRAM – Adoption of a resolution approving the plans and specifications and authorizing the City Clerk to advertise for bids for the La Costa Avenue Storm Drain Replacement Program – Storm Drain Improvements East of Piraeus Street, Project No. 6602. (Staff contact: Daniel Zimny, Public Works Department) 6. 2018 CONCRETE REPLACEMENT, PROJECT NO. 6013-18 – Adoption of a resolution approving the plans and specifications and authorizing the City Clerk to advertise for bids for the 2018 Concrete Replacement, Project No. 6013-18. (Staff contact: Emad Elias, Public Works Department) 7. TRANSFER OF FUNDS FROM BRIDGE & THOROUGHFARE DISTRICT NO. 3 TO CITY GENERAL FUND – Adoption of a resolution authorizing the transfer of funds in the amount of $174,400 from the Bridge and Thoroughfare District No. 3 Fund to the City of Carlsbad General Fund to reimburse the General Fund for the value of mitigation habitat acquired for the construction of Cannon Road Reaches 1 and
APPROVAL OF CARLSBAD CITY EMPLOYEES’ ASSOCIATION MOU – Adoption of a resolution approving a Memorandum of Understanding between the City of Carlsbad and the Carlsbad City Employees’ Association (CCEA) and approving the associated CCEA Salary Schedule, IT Department Standby Policy and revised Administrative Order No. 64. (Staff contact: Julie Clark, Human Resources Department)
PUBLIC COMMENT: In conformance with the Brown Act, no Council action can occur on items presented during Public Comment. A total of 15 minutes is provided so members of the public can address the Council on items that are not listed on the Agenda. Speakers are limited to three (3) minutes each. If you desire to speak during Public Comment, fill out a SPEAKER CARD and submit it to the City Clerk. If there are more than five (5) speakers, the remaining speakers will be heard at the end of the agenda just prior to Council Reports. When you are called to speak, please come forward to the podium and state your name.
CARLSBAD VILLAGE CENTER – PROJECT NO. RP 16-13/CDP 16-35 (DEV16040) – Adoption of a resolution approving a Major Review Permit and Coastal Development Permit for (1) the removal of an existing retail use; and (2) the construction of a 25,253 square foot, four-story, mixed-use building consisting of a subterranean parking garage, ground floor retail, commercial office space and five (5) residential apartments located at 2995 State Street in Land Use District 1 of the Village Review Zone, the Village Segment of the Local Coastal Program and within Local Facilities Management Zone 1; and, Adoption of a resolution approving a Parking In-Lieu Fee Program Participation Agreement between the City of Carlsbad and Leor Lakritz, property owner, for the project known as Carlsbad Village Center located at 2995 State Street in Land Use District 1 of the Village Review Zone and within Local Facilities Management Zone 1.) (Staff contact: Shannon Harker, Community & Economic Development) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolutions.
DURKIN CAC LOT 24 LLC APPEAL – Adoption of a resolution denying the appeal of Durkin CAC Lot 24 LLC and upholding the Planning Commission’s determination that an auto body and repair shop use proposed at 5817 Dryden Place and within Local Facilities Management Zone 5 is not a more conforming use than the existing Office/Industrial Use, and is a prohibited use in the Carlsbad Airport Centre Specific Plan (SP 181(H)). Case Name: Durkin CAC Lot 24 LLC Appeal. Case No.: PCD 2017-0001 (DEV2017-0120). (Staff contact: Greg Fisher, Community & Economic Development) City Manager’s Recommendation: Adopt the resolution.
SENIOR COMMISSION APPOINTMENT – Adoption of a resolution appointing one member to the Senior Commission. (Staff contact: Tammy McMinn, City Clerk Department) City Manager’s Recommendation: Adopt the resolution.
PUBLIC COMMENT: Continuation of the Public Comments This portion of the agenda is set aside for continuation of public comments, if necessary, due to exceeding the total time allotted in the first public comments section. When you are called to speak, please come forward to the podium and state your name. The remainder of the categories are for reporting purposes. In conformance with the Brown Act, no public testimony and no Council action can occur on these items.
COUNCIL REPORTS AND COMMENTS: City Council Regional Assignments (Revised 1/10/18) Matt Hall Mayor North County Mayors and Managers San Diego County Water Authority (SDCWA) Board of Directors SANDAG Board of Directors Keith Blackburn Mayor Pro Tem Buena Vista Lagoon JPC Encina Joint Powers (JAC) Encina Wastewater Authority Board of Directors North County Dispatch Joint Powers Authority SANDAG Board of Directors (1st Alternate) Mark Packard Council Member Chamber of Commerce Liaison (primary) North County Transit District Board of Directors North County Dispatch Joint Powers Authority (alternate) SANDAG (2nd alternate) Michael Schumacher Council Member Chamber of Commerce Liaison (alternate) City/School Committee Encina Joint Powers (JAC) Encina Wastewater Authority Board of Directors San Diego County Regional Airport Authority Board of Directors March 27, 2018 Page 5 Cori Schumacher Council Member Buena Vista Lagoon JPC League of California Cities - SD Division North County Transit District Board of Directors (alternate) City/School Committee CITY MANAGER COMMENTS: CITY ATTORNEY COMMENTS: ANNOUNCEMENTS: This section of the Agenda is designated for announcements to advise the community regarding events that Members of the City Council have been invited to, and may participate in. ADJOURNMENT.