Login Search Notification
Agendas for Resolution




Resolution

Description
20250422 San Diego County Carlsbad City Council Item 7. TRANSITION OF THE BEACH PRESERVATION COMMISSION TO THE ENVIRONMENTAL SUSTAINABILITY COMMISSION – Adoption of a resolution approving the transition of the Beach Preservation Commission to the Environmental Sustainability Commission. (Staff contact: James Wood, Public Works) City Manager’s Recommendation: Adopt the resolution. April 22, 2025 San Diego County Carlsbad City Council Item #7
20250422 San Diego County Carlsbad City Council Item 5. APPROVAL OF PROPOSED RATES FOR POTABLE WATER, RECYCLED WATER AND WASTEWATER SERVICES – 1) Hold a public hearing; and 2) Adoption of a resolution approving three-year rates for wastewater services; and 3) Adoption of a Carlsbad Municipal Water District Board of Directors resolution approving three-year rates for potable water and recycled water services. (Staff contact: Shoshana Aguilar and Amanda Flesse, Public Works) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolutions. DEPARTMENTAL AND CITY MANAGER REPORTS: April 22, 2025 San Diego County Carlsbad City Council Item #5
20250422 San Diego County Carlsbad City Council Item 4. FISCAL YEAR 2023-24 GROWTH MANAGEMENT PROGRAM MONITORING REPORT – 1) Hold a public hearing; and 2) Adoption of a resolution accepting the Fiscal Year 2023-24 Growth Management Program Monitoring Report and finding that it satisfies the city’s monitoring requirements. (Staff contact: Jennifer Jesser, Community Services) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution. April 22, 2025 San Diego County Carlsbad City Council Item #4
20250422 San Diego County Carlsbad City Council Item 3. ACQUISITION AND RESALE OF 6217 SHAMROCK PLACE AS PART OF THE AFFORDABLE HOUSING RESALE PROGRAM – Adoption of a resolution authorizing the City Manager to execute all required documents to complete the purchase and resale of 6217 Shamrock Place as part of the Affordable Housing Resale Program and authorizing the City Manager, or designee, to appropriate up to $320,000 from the Community Development Block Grant Special Revenue Fund for related Costs. (Staff contact: Erin Peak, Community Services) April 22, 2025 San Diego County Carlsbad City Council Item #3
20250422 San Diego County Carlsbad City Council Item 2. SCHEDULE A PUBLIC HEARING FOR MAY 20, 2025, TO CLOSE OUT THE FORMER CARLSBAD TOURISM BUSINESS IMPROVEMENT DISTRICT, WHICH WAS REPLACED BY A NEW DISTRICT IN 2023 – Adoption of a resolution declaring its intention to repeal Carlsbad Municipal Code Chapter 3.37 and disestablish the Carlsbad Tourism Business Improvement District established in 2005 and fixing the time and place of a public hearing. (Staff contact: Matt Sanford, Administrative Services) April 22, 2025 San Diego County Carlsbad City Council Item #2
20250422 San Diego County Carlsbad City Council Item 1. ADVERTISE FOR BIDS FOR THE PONTO SEWER MANHOLE REHABILITATION PROJECT, CIP PROJECT NO. 5503-17 – Adoption of a resolution approving the plans, specifications and contract documents and authorizing the City Clerk to advertise for bids for the Ponto Sewer Manhole Rehabilitation Project. (Staff contact: Keri Martinez and Dave Padilla, Public Works) April 22, 2025 San Diego County Carlsbad City Council Item #1
20250415 San Diego County Carlsbad City Council Item 8. SETTLEMENT AGREEMENT BETWEEN CITY OF CARLSBAD, SAN DIEGO GAS & ELECTRIC COMPANY, AND CABRILLO POWER I LLC – 1) Adoption of a City Council resolution approving the new Seaside Transaction Agreement and Settlement Agreement between the City of Carlsbad, San Diego Gas & Electric Company, and Cabrillo Power I LLC, terminating the prior settlement agreement dated as of Jan. 14, 2014, between and among the City of Carlsbad, Carlsbad Municipal Water District, Cabrillo Power I LLC, Carlsbad Energy Center LLC, and San Diego Gas and Electric Company and authorizing the City Manager to execute all documents and take all actions necessary to implement the new agreement and terminate the prior agreement; and 2) Adoption of a Carlsbad Municipal Water District Board resolution terminating the Settlement Agreement dated as of Jan. 14, 2014, between and among the City of Carlsbad, Carlsbad Municipal Water District, Cabrillo Power I LLC, Carlsbad Energy Center LLC, and San Diego Gas and Electric Company and authorizing the Executive Manager to execute all documents and take all actions necessary to terminate the agreement. (Staff contact: Gary Barberio, Community Services and Cindie McMahon, City Attorney) City Manager’s Recommendation: Adopt the resolutions. COUNCIL COMMENTARY AND REQUESTS FOR CONSIDERATION OF MATTERS: This portion of the agenda is for the City Council Members to make brief announcements, brief reports of their activities and requests for future agenda items. City Council Regional Assignments (Revised 01/14/2025) Keith Blackburn Buena Vista Lagoon JPC Mayor Chamber of Commerce Liaison (alternate) Clean Energy Alliance JPA (alternate) Economic Development Subcommittee Encina Joint Powers JAC Encina Wastewater Authority Board of Directors SANDAG Board of Directors (2nd alternate) SANDAG Shoreline Preservation Work Group (alternate) Priya Bhat-Patel City/School Committee Mayor Pro Tem – District 3 Clean Energy Alliance JPA Economic Development Subcommittee League of California Cities – SD Division (alternate) North County Transit District SANDAG Board of Directors (1st alternate) SANDAG Shoreline Preservation Work Group April 15, 2025 Page 4 Melanie Burkholder City Council Legislative Subcommittee Council Member – District 1 Encina Joint Powers JAC (alternate) Encina Wastewater Authority Board of Directors (alternate) North County Dispatch Joint Powers Authority (alternate) Teresa Acosta City Council Legislative Subcommittee Council Member – District 4 City/School Committee League of California Cities – SD Division San Diego County Water Authority Kevin Shin Buena Vista Lagoon JPC Council Member – District 2 Chamber of Commerce Liaison Encina Joint Powers JAC Encina Wastewater Authority Board of Directors North County Dispatch Joint Powers Authority North County Transit District (alternate) SANDAG Board of Directors April 15, 2025 San Diego County Carlsbad City Council Item #8
20250415 San Diego County Carlsbad City Council Item 6. CARLSBAD HOUSING AGENCY 2025-26 ANNUAL PLAN, 2026-30 5-YEAR PLAN, AND REVISED ADMINISTRATIVE PLAN FOR HUD SUBMISSION – 1) Hold a public hearing; and 2) Adoption of a Community Development Commission resolution approving the Carlsbad Housing Agency 2025-26 Annual Plan and 2026-2030 5-Year Plan for submission to the U.S. Department of Housing and Urban Development; and 2) Adoption of a Community Development Commission resolution approving the revised Carlsbad Housing Agency Administrative Plan for the Housing Choice Voucher Rental Assistance Program for submission to the U.S. Department of Housing and Urban Development. (Staff contact: Christian Gutierrez, Community Services) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolutions. April 15, 2025 Page 3 DEPARTMENTAL AND CITY MANAGER REPORTS: April 15, 2025 San Diego County Carlsbad City Council Item #6
20250415 San Diego County Carlsbad City Council Item 5. 2025 HAZARD REDUCTION PROGRAM ABATEMENT – 1) Hold a public hearing; and 2) Adoption of a resolution authorizing the abatement of weeds, rubbish, and refuse upon private property in the City of Carlsbad under the terms of the city’s Hazard Reduction Program and scheduling a public hearing on July 22, 2025, to consider the final Hazard Reduction Cost Report. (Staff contact: Darcy Davidson, Fire) City Manager’s Recommendation: Take public input, close the public hearing and adopt the resolution. April 15, 2025 San Diego County Carlsbad City Council Item #5
20250415 San Diego County Carlsbad City Council Item 3. RETAIL LEASE AGREEMENT WITH HOUSE MARTEL LLC TO OPERATE THE CONCESSION STAND AND SNACK BAR AT ALGA NORTE COMMUNITY PARK – Adoption of a resolution authorizing the City Manager to execute a retail lease agreement with House Martel LLC to operate the concession stand and snack bar at 6565 Alicante Road, commonly known as the Alga Norte Community Park. (Staff contact: Curtis Jackson, Community Services) BOARD AND COMMISSION MEMBER APPOINTMENTS: None. ORDINANCES FOR INTRODUCTION: None. ORDINANCES FOR ADOPTION: April 15, 2025 San Diego County Carlsbad City Council Item #3
20250415 San Diego County Carlsbad City Council Item 2. AWARD OF CONTRACT TO DE LA FUENTE CONSTRUCTION, INC. FOR THE BEACH ACCESS REPAIR AND UPGRADES FROM PINE AVENUE TO TAMARACK AVENUE PROJECT, CIP PROJECT NO. 3896 – Adoption of a resolution accepting bids and awarding a contract to De La Fuente Construction, Inc. for the Beach Access Repair and Upgrades from Pine Avenue to Tamarack Avenue Project for an amount not to exceed $8,406,387.16. (Staff contact: Hossein Ajideh and Brandon Miles, Public Works) April 15, 2025 Page 2 April 15, 2025 San Diego County Carlsbad City Council Item #2