CALL TO ORDER: ROLL CALL: ANNOUNCEMENT OF CONCURRENT MEETINGS: City Council is serving as the Carlsbad Municipal Water District Board of Directors on Item No. 9. INVOCATION: None. PLEDGE OF ALLEGIANCE:
Minutes of the Regular Meeting held Dec. 10, 2019 Minutes of the Regular Meeting held Dec. 17, 2019
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.
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. APPROVAL OF AGREEMENT WITH URBAN CORPS OF SAN DIEGO, INC. – Adoption of a resolution approving a professional services agreement with Urban Corps of San Diego, Inc. for citywide litter removal and storm drain inspection and cleaning services in an amount not to exceed $496,692 for the initial two-year term of the agreement. (Staff contact: Michael O’Brien, Public Works) 2. APPROVAL OF AN APPROPRIATION OF $104,878 FROM THE GENERAL FUND URGENT MOLD REMEDIATION – Adoption of a resolution approving an appropriation of $104,878 from the General Fund balance to the Public Works Facilities Maintenance Operating Budget for reimbursement of costs associated with urgent mold and asbestos abatement activities at Fire Station No. 2. (Staff contact: Brian Bacardi, Public Works) 3. APPROVAL OF AGREEMENT WITH SATURN ELECTRIC, INC. – Adoption of a resolution approving a professional services agreement with Saturn Electric, Inc. for annual citywide electrical maintenance services in an amount not to exceed $777,200 during the initial agreement term. (Staff contact: Brian Bacardi, Public Works) 4. AWARD OF CONTRACT TO SELECT ELECTRIC, INC. – Adoption of a resolution accepting bids, waiving a minor irregularity in Select Electric Inc.’s bid, awarding a contract to Select Electric Inc. and appropriating additional Gas Tax Funds for construction of the traffic signal at Poinsettia Lane and Cassia Road and the traffic signal at Poinsettia Lane and Oriole Court/Skimmer Court, Capital Improvement Program Project Nos. 6329 and 6330. (Staff contact: Jonathan Schauble, Public Works) 5. APPROVAL OF AGREEMENT FOR HOUSING ELEMENT UPDATE AND MISCELLANEOUS UPDATES TO THE GENERAL PLAN – Adoption of a resolution approving a professional services agreement with Rincon Consultants, Inc. to assist in the preparation of the Housing Element Update and General Plan Maintenance Projects and appropriating $205,085 from the City Council’s General Fund contingency account for consultant and other related project costs. (Staff contact: Scott Donnell, Community Development) 6. SUMMARILY VACATE A WATER EASEMENT – Adoption of a resolution summarily vacating a water easement over a portion of Lot 16 of Map No. 10899 located at 6800 Avenida Encinas. (Staff contact: Tecla Levy, Community Development) 7. ACCEPTANCE OF STATE HOMELAND SECURITY GRANT PROGRAM FUNDS – Adoption of resolution accepting and appropriating funds in the amount of $163,674 for public safety through the Fiscal Years 2018 and 2019 State Homeland Security Grant Programs. (Staff contact: David Harrison, Fire) 8. APPROVAL OF REVISED ESTABLISHMENT DOCUMENT FOR ENCINA WASTEWATER AUTHORITY – Adoption of a resolution authorizing the Mayor to execute the amended Revised Establishment Document (RED) for the Encina Wastewater Authority (EWA), as adopted by the EWA Board of Directors effective Nov. 13, 2019. (Staff contact: Vicki Quiram, Public Works) 9. END OF DECLARATION OF LOCAL EMERGENCY – Adoption of a CMWD resolution terminating the Declaration for Local Emergency that was issued on Dec. 11, 2019, confirmed on Dec. 17, 2019, and continued on Jan. 14 and Jan. 21, 2020. (Staff contact: Vicki Quiram, Public Works)
REPEAL PROVISIONS OF THE CARLSBAD MUNICIPAL CODE AND RESCIND CERTAIN CITY COUNCIL POLICIES THAT ARE OBSOLETE OR CONFLICT WITH OTHER LAWS – Introduction of an ordinance repealing Section 2.06.070 of the Carlsbad Municipal Code; and Introduction of an ordinance repealing Chapters 5.30, 6.15, 8.08, and 8.49 of the Carlsbad Municipal Code; and Adoption of a resolution rescinding City Council Polices 10, 11 and 13. (Staff contact: Cindie McMahon, City Attorney Dept. and Sheila Cobian, City Clerk Services) City Manager’s Recommendation: Introduce the ordinances and adopt the resolution.
HOUSING COMMISSION WORK PLAN FOR CALENDAR YEAR 2020 – Adoption of a resolution approving the Housing Commission Work Plan for calendar year 2020; and Introduction of an ordinance amending Carlsbad Municipal Code Section 2.40.060 regarding Housing Commission functions. (Staff contact: David de Cordova, Community Development) City Manager’s Recommendation: Introduce the ordinance and adopt the resolution
GRAND JEFFERSON – Adoption of a resolution approving a tentative tract map and site development plan to construct a four-story mixed-use building with seven air-space condominiums consisting of six residential units and one commercial unit on a 0.21-acre site located at 786 Grand Avenue in the Village Center District of the Village and Barrio Master Plan and within Local Facilities Management Zone 1. Case Name: Grand Jefferson. Case No.: CT 2018-0008 / SDP 2018-0010 (DEV2018-0055). (Staff contact: Jason Goff, Community Development) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution.
FISCAL YEAR 2019-20 AMENDED ACTION PLAN AND APPROPRIATION OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS – Adoption of a resolution authorizing the Fiscal Year 2019-20 Amended Action Plan and the submittal of the Amended Action Plan to the U.S. Department of Housing and Urban Development. (Staff contact: Nancy Melander, Community Development) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution.
OVERVIEW OF THE LOCAL COASTAL PROGRAM LAND USE PLAN UPDATE – Receive a presentation introducing the draft Local Coastal Program Land Use Plan update. (Staff contact: Jennifer Jesser, Community Development) City Manager’s Recommendation: Receive the presentation.
SEMI-ANNUAL TRANSPORTATION REPORT – Receive a presentation with an update on traffic calming projects and the traffic signal program and receive a report from the Traffic and Mobility Commission including a memo in response to an informational item on Regional Traffic Calming Practices presented to the Traffic and Mobility Commission on Dec. 2, 2019. (Staff contact: John Kim, Public Works) City Manager’s Recommendation: Receive the report.
PARKING MANAGEMENT REPORT – Receive an information report regarding parking management in the Village and evaluate one of two options: Option 1: Adopt a resolution approving the addition of two full-time Community Service officers, and one marked police vehicle outfitted with mobile license plate readers for the purpose of enforcing timed parking restrictions in the Village area; or Option 2: Introduce an ordinance to repeal the timed parking restrictions in the Village. This option would require an amendment to the municipal ordinances, which limits parking to three hours between 7:00 a.m. and 6:00 pm., except on Sundays and holidays. (Staff contact: Christie Calderwood, Police and David Graham, City Manager’s Department) City Manager’s Recommendation: Receive the report and provide direction to staff.
ACQUISITION OF 2634 HANCOCK CIRCLE – Adoption of a resolution authorizing the city manager to execute all required documents to complete acquisition of 2634 Hancock Circle, Carlsbad, California, an affordable housing resale unit, expending Community Development Block Grant Funds in the amount of $235,000. (Staff contact: David de Cordova, Community Development) City Manager’s Recommendation: Adopt the resolution.
AUTHORIZATION TO NEGOTIATE WITH AFFIRMED HOUSING CARLSBAD (DBA VETERAN HOUSING, L.P.) TO ACQUIRE PROPERTY AT 3606-3618 AND 3630 HARDING STREET AND 965-967 OAK AVENUE – Adoption of a resolution authorizing the real estate manager to negotiate with Affirmed Housing (DBA Carlsbad Veteran Housing, L.P.) to acquire property at 3606-3618 and 3630 Harding Street and 965- 967 Oak Avenue, and approving $4,043,392 in additional financial assistance to construct fifty (50) affordable apartment units restricted for homeless and lower income veteran families, as well as people experiencing homelessness with severe mental illness. (Staff contact: David de Cordova, Community Development) City Manager’s Recommendation: Adopt the resolution.
STATE OF CALIFORNIA PARKS & RECREATION REQUEST FOR PROPOSALS FOR FITNESS & RECREATION CONCESSION AT CARLSBAD/SOUTH CARLSBAD STATE BEACHES – Receive an information report and provide direction on whether to prepare a responsive bid should the State of California Department of Parks & Recreation re-advertise a Request for Proposals for Fitness & Recreation Concession at Carlsbad State Beach and South Carlsbad State Beaches, and provide any other direction as appropriate. (Staff contact: Lyle Lancaster, Parks & Recreation) City Manager’s Recommendation: Receive the report and provide direction to staff.
APPOINTMENT OF MAYOR PRO TEMPORE – Adoption of a resolution appointing one member of the City Council to serve as Mayor Pro Tempore for a term ending in December 2020, or until a replacement is appointed. (Staff contact: Sheila Cobian, City Clerk Services) City Manager’s Recommendation: Adopt the resolution.
Council Commentary and Requests for Consideration of Matters
City Council Regional Assignments (Revised 1/14/20) Matt Hall Mayor North County Mayors and Managers City/School Committee Chamber of Commerce Liaison (primary) San Diego County Water Authority San Diego Regional Economic Development Corporation Board of Directors Keith Blackburn Council Member Buena Vista Lagoon JPC Encina Wastewater Authority/JAC Board of Directors North County Dispatch Joint Powers Authority Chamber of Commerce Liaison (alternate) SANDAG (1st alternate) North County Transit District (alternate) Priya Bhat-Patel Mayor Pro Tem SANDAG (2nd alternate) North County Transit District (primary) City/School Committee League of California Cities – SD Division Encina Wastewater Authority/JAC Board of Directors (alternate) Cori Schumacher Council Member SANDAG (primary) Buena Vista Lagoon JPC Encina Wastewater Authority/JAC Board of Directors North County Dispatch Joint Powers Authority (alternate) Vacant – District No. 1 Council Member 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. 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. CITY MANAGER COMMENTS: CITY ATTORNEY COMMENTS: ADJOURNMENT:
CALL TO ORDER: ROLL CALL: ANNOUNCEMENT OF CONCURRENT MEETINGS: City Council is serving as the Carlsbad Municipal Water District Board of Directors on Item No. 9. INVOCATION: None. PLEDGE OF ALLEGIANCE:
Minutes of the Regular Meeting held Dec. 10, 2019 Minutes of the Regular Meeting held Dec. 17, 2019
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.
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. APPROVAL OF AGREEMENT WITH URBAN CORPS OF SAN DIEGO, INC. – Adoption of a resolution approving a professional services agreement with Urban Corps of San Diego, Inc. for citywide litter removal and storm drain inspection and cleaning services in an amount not to exceed $496,692 for the initial two-year term of the agreement. (Staff contact: Michael O’Brien, Public Works) 2. APPROVAL OF AN APPROPRIATION OF $104,878 FROM THE GENERAL FUND URGENT MOLD REMEDIATION – Adoption of a resolution approving an appropriation of $104,878 from the General Fund balance to the Public Works Facilities Maintenance Operating Budget for reimbursement of costs associated with urgent mold and asbestos abatement activities at Fire Station No. 2. (Staff contact: Brian Bacardi, Public Works) 3. APPROVAL OF AGREEMENT WITH SATURN ELECTRIC, INC. – Adoption of a resolution approving a professional services agreement with Saturn Electric, Inc. for annual citywide electrical maintenance services in an amount not to exceed $777,200 during the initial agreement term. (Staff contact: Brian Bacardi, Public Works) 4. AWARD OF CONTRACT TO SELECT ELECTRIC, INC. – Adoption of a resolution accepting bids, waiving a minor irregularity in Select Electric Inc.’s bid, awarding a contract to Select Electric Inc. and appropriating additional Gas Tax Funds for construction of the traffic signal at Poinsettia Lane and Cassia Road and the traffic signal at Poinsettia Lane and Oriole Court/Skimmer Court, Capital Improvement Program Project Nos. 6329 and 6330. (Staff contact: Jonathan Schauble, Public Works) 5. APPROVAL OF AGREEMENT FOR HOUSING ELEMENT UPDATE AND MISCELLANEOUS UPDATES TO THE GENERAL PLAN – Adoption of a resolution approving a professional services agreement with Rincon Consultants, Inc. to assist in the preparation of the Housing Element Update and General Plan Maintenance Projects and appropriating $205,085 from the City Council’s General Fund contingency account for consultant and other related project costs. (Staff contact: Scott Donnell, Community Development) 6. SUMMARILY VACATE A WATER EASEMENT – Adoption of a resolution summarily vacating a water easement over a portion of Lot 16 of Map No. 10899 located at 6800 Avenida Encinas. (Staff contact: Tecla Levy, Community Development) 7. ACCEPTANCE OF STATE HOMELAND SECURITY GRANT PROGRAM FUNDS – Adoption of resolution accepting and appropriating funds in the amount of $163,674 for public safety through the Fiscal Years 2018 and 2019 State Homeland Security Grant Programs. (Staff contact: David Harrison, Fire) 8. APPROVAL OF REVISED ESTABLISHMENT DOCUMENT FOR ENCINA WASTEWATER AUTHORITY – Adoption of a resolution authorizing the Mayor to execute the amended Revised Establishment Document (RED) for the Encina Wastewater Authority (EWA), as adopted by the EWA Board of Directors effective Nov. 13, 2019. (Staff contact: Vicki Quiram, Public Works) 9. END OF DECLARATION OF LOCAL EMERGENCY – Adoption of a CMWD resolution terminating the Declaration for Local Emergency that was issued on Dec. 11, 2019, confirmed on Dec. 17, 2019, and continued on Jan. 14 and Jan. 21, 2020. (Staff contact: Vicki Quiram, Public Works)
REPEAL PROVISIONS OF THE CARLSBAD MUNICIPAL CODE AND RESCIND CERTAIN CITY COUNCIL POLICIES THAT ARE OBSOLETE OR CONFLICT WITH OTHER LAWS – Introduction of an ordinance repealing Section 2.06.070 of the Carlsbad Municipal Code; and Introduction of an ordinance repealing Chapters 5.30, 6.15, 8.08, and 8.49 of the Carlsbad Municipal Code; and Adoption of a resolution rescinding City Council Polices 10, 11 and 13. (Staff contact: Cindie McMahon, City Attorney Dept. and Sheila Cobian, City Clerk Services) City Manager’s Recommendation: Introduce the ordinances and adopt the resolution.
HOUSING COMMISSION WORK PLAN FOR CALENDAR YEAR 2020 – Adoption of a resolution approving the Housing Commission Work Plan for calendar year 2020; and Introduction of an ordinance amending Carlsbad Municipal Code Section 2.40.060 regarding Housing Commission functions. (Staff contact: David de Cordova, Community Development) City Manager’s Recommendation: Introduce the ordinance and adopt the resolution
GRAND JEFFERSON – Adoption of a resolution approving a tentative tract map and site development plan to construct a four-story mixed-use building with seven air-space condominiums consisting of six residential units and one commercial unit on a 0.21-acre site located at 786 Grand Avenue in the Village Center District of the Village and Barrio Master Plan and within Local Facilities Management Zone 1. Case Name: Grand Jefferson. Case No.: CT 2018-0008 / SDP 2018-0010 (DEV2018-0055). (Staff contact: Jason Goff, Community Development) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution.
FISCAL YEAR 2019-20 AMENDED ACTION PLAN AND APPROPRIATION OF COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS – Adoption of a resolution authorizing the Fiscal Year 2019-20 Amended Action Plan and the submittal of the Amended Action Plan to the U.S. Department of Housing and Urban Development. (Staff contact: Nancy Melander, Community Development) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution.
OVERVIEW OF THE LOCAL COASTAL PROGRAM LAND USE PLAN UPDATE – Receive a presentation introducing the draft Local Coastal Program Land Use Plan update. (Staff contact: Jennifer Jesser, Community Development) City Manager’s Recommendation: Receive the presentation.
SEMI-ANNUAL TRANSPORTATION REPORT – Receive a presentation with an update on traffic calming projects and the traffic signal program and receive a report from the Traffic and Mobility Commission including a memo in response to an informational item on Regional Traffic Calming Practices presented to the Traffic and Mobility Commission on Dec. 2, 2019. (Staff contact: John Kim, Public Works) City Manager’s Recommendation: Receive the report.
PARKING MANAGEMENT REPORT – Receive an information report regarding parking management in the Village and evaluate one of two options: Option 1: Adopt a resolution approving the addition of two full-time Community Service officers, and one marked police vehicle outfitted with mobile license plate readers for the purpose of enforcing timed parking restrictions in the Village area; or Option 2: Introduce an ordinance to repeal the timed parking restrictions in the Village. This option would require an amendment to the municipal ordinances, which limits parking to three hours between 7:00 a.m. and 6:00 pm., except on Sundays and holidays. (Staff contact: Christie Calderwood, Police and David Graham, City Manager’s Department) City Manager’s Recommendation: Receive the report and provide direction to staff.
ACQUISITION OF 2634 HANCOCK CIRCLE – Adoption of a resolution authorizing the city manager to execute all required documents to complete acquisition of 2634 Hancock Circle, Carlsbad, California, an affordable housing resale unit, expending Community Development Block Grant Funds in the amount of $235,000. (Staff contact: David de Cordova, Community Development) City Manager’s Recommendation: Adopt the resolution.
AUTHORIZATION TO NEGOTIATE WITH AFFIRMED HOUSING CARLSBAD (DBA VETERAN HOUSING, L.P.) TO ACQUIRE PROPERTY AT 3606-3618 AND 3630 HARDING STREET AND 965-967 OAK AVENUE – Adoption of a resolution authorizing the real estate manager to negotiate with Affirmed Housing (DBA Carlsbad Veteran Housing, L.P.) to acquire property at 3606-3618 and 3630 Harding Street and 965- 967 Oak Avenue, and approving $4,043,392 in additional financial assistance to construct fifty (50) affordable apartment units restricted for homeless and lower income veteran families, as well as people experiencing homelessness with severe mental illness. (Staff contact: David de Cordova, Community Development) City Manager’s Recommendation: Adopt the resolution.
STATE OF CALIFORNIA PARKS & RECREATION REQUEST FOR PROPOSALS FOR FITNESS & RECREATION CONCESSION AT CARLSBAD/SOUTH CARLSBAD STATE BEACHES – Receive an information report and provide direction on whether to prepare a responsive bid should the State of California Department of Parks & Recreation re-advertise a Request for Proposals for Fitness & Recreation Concession at Carlsbad State Beach and South Carlsbad State Beaches, and provide any other direction as appropriate. (Staff contact: Lyle Lancaster, Parks & Recreation) City Manager’s Recommendation: Receive the report and provide direction to staff.
APPOINTMENT OF MAYOR PRO TEMPORE – Adoption of a resolution appointing one member of the City Council to serve as Mayor Pro Tempore for a term ending in December 2020, or until a replacement is appointed. (Staff contact: Sheila Cobian, City Clerk Services) City Manager’s Recommendation: Adopt the resolution.
Council Commentary and Requests for Consideration of Matters
City Council Regional Assignments (Revised 1/14/20) Matt Hall Mayor North County Mayors and Managers City/School Committee Chamber of Commerce Liaison (primary) San Diego County Water Authority San Diego Regional Economic Development Corporation Board of Directors Keith Blackburn Council Member Buena Vista Lagoon JPC Encina Wastewater Authority/JAC Board of Directors North County Dispatch Joint Powers Authority Chamber of Commerce Liaison (alternate) SANDAG (1st alternate) North County Transit District (alternate) Priya Bhat-Patel Mayor Pro Tem SANDAG (2nd alternate) North County Transit District (primary) City/School Committee League of California Cities – SD Division Encina Wastewater Authority/JAC Board of Directors (alternate) Cori Schumacher Council Member SANDAG (primary) Buena Vista Lagoon JPC Encina Wastewater Authority/JAC Board of Directors North County Dispatch Joint Powers Authority (alternate) Vacant – District No. 1 Council Member 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. 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. CITY MANAGER COMMENTS: CITY ATTORNEY COMMENTS: ADJOURNMENT: