Loading...
2019 Index 2019 RESOLUTIONS BOOK#39 Adopted 2019-01 Approving Changes to the Calendar Year 2019 City Council 01/09/19 1 Meeting Schedule. 2019-02 Amending the Fiscal Year 2018-19 Budget — I-Net Fiber 01/09/19 3 Build-out City Hall and Fire Station 1 2019-03 NOT USED 2019-04 NOT USED 2019-05 Amending the Fiscal Year 2018-19 Budget — Revenue and 01/16/19 5 Expenditures 2019-06 Establishing Procedures for Investigating Complaints By, 01/09/19 10 Against, and Between City Council Members, Commissioners,and Other Elected and Appointed Officials. 2019-07 in Support of These Seeking Legalization of Domestie NOT Ferrets in the State of California. ADOPTED 2019-08 Amending the Fiscal Year 2018-19 Budget — Interim 01/09/19 13 Improvements on North Coast Hwy 101 2019-09 Amending the Fiscal Year 2018-19 Budget — NCTD 01/16/19 15 Temporary Parking Improvements 2019-10 Committing the City of Encinitas to Providing Grant 01/16/19 17 Matching Costs for the 2019 Active Transportation Program for the SANDAG Regional Competition and Appointing the Director of Development Services as the Authorized Representative to Accept Grant Funding and Execute Grant Agreements with SANDAG 2019-11 Establishing Residential Preferential Parking Permit Zones 02/13/19 18 and No Stopping, Standing or Parking Zones Between the Hours of 10 P.M. and 5 A.M. Everyday on Sea View Court, Pacific View Lane and Seacrest Way and Rescinding Resolution 2016-20. 2019-12 Denying an Appeal and Affirming the Planning 02/13/19 20 Commission's Approval of a Major Use Permit, Design Review Permit, Parcel Map Waiver, and Coastal Development Permit to Demolish an Existing Mini-Mart and Service bays and Construct a New Market and Quick Service Restaurant with Associated Site Improvements, New Monument Sign, Temporary Construction Trailer, and Consolidation of the Four Existing Underlying Legal Lots for the Property Located at 865 Orpheus Avenue(Case No. 17- 230 MUP/DR/PMW/CDP;APN:256-121-29&34). 2019-13 NOT USED 2019-14 Directing the Preparation and Filing of the Encinitas 03/13/19 22 Landscape and Lighting District Annual Report for the Purposes of Levying and Collecting Assessments for Fiscal Year 2019-2020. 2019-15 Declaring its Intention to Order the Renewal of the Encinitas 04/24/19 23 Landscape and Lighting District for FY 2019-20 and Setting of a Public Hearing on May 22, 2019, Pursuant to the Provisions of Division 15,Part 2 of the Streets and Highways Code of the State of California. 2019-16 Renewing the Encinitas Landscape and Lighting District 05/22/19 27 (Zones A,B,C,D,E,F,G,&H),Confirming the Fiscal Year 2019-2020 Engineer's Report and Ordering the Transmission of Charges to the County Auditor for Collection. 2019-17 Amending the Fiscal Year 2018-19 Budget — Community 02/20/19 53 Choice Energy Feasibility Study. 2019-18 Adopting a List of Projects for Fiscal Year 2019-20 Funded 04/24/19 55 by SB 1: The Road Repair and Accountability Act of 2017 2019-19 Repealing in its Entirety the Uncertified Housing Element of 03/13/19 the General Plan and Adopting in Full New Text Comprising the 2013-2021 Housing Element Update to the General Plan Located in and Adopting Conforming and Ancillary Amendments to the Book#40, Local Coastal Program, Land Use Element of the General and #42,#43, a Plan, and the Voter's Rights Initiative Portion of the Land and#44 Use Element. Case No. 17-128 GPA/SPA/LCPA; CITYWIDE. 2019-20 In Support for the City of Imperial Beach and Other 03/20/19 59 Partnering Agencies in Their Effort to Improve the Water Quality and Reduce the Transboundary Flows of Trash and Debris in the Tijuana River Valley. 2019-21 Supporting H.R. 763 — Energy Innovation and Carbon 03/20/19 60 Dividend Act of 2019. 2019-22 Amending the Fiscal Year 2018-19 Budget—SANDAG GO 03/13/19 62 by Bike Program 2019-23 Approving the Fiscal Year (FFY) 2019-20 Community 04/24/19 64 Development Block Grant (CDBG) Program Budget, FY 2019-20 Action Plan,and Authorizing Submission of the FY 2019-20 Action Plan to the U.S.Department of Housing and Urban Development(HUD). 2019-24 Approving the Summary Vacation of a Two-Foot 03/20/19 100 Irrevocable Offer of Dedication, a Three-Foot Roadway Easement,and Public Road Right-of-Way Adjacent to 1368 and 1408 Candor Street along Olympus Street. 2019-25 Declaring Intent to Pursue the Formation of a Community 04/17/19 106 Choice Energy Program. 2019-26 Amending the Fiscal Year 2018-19 Budget — Community 04/17/19 107 Choice Energy Feasibility Study. 2019-27 Denying an Appeal Filed by the Batiquitos Lagoon 04/24/19 109 Conservancy and Upholding the Decision of the Planning Commission Approving a Density Bonus Tentative Map, Design Review Permit and Coastal Development Permit to Subdivide Three Existing Residential Lots Into 48 Residential Lots (44 Market Rate and Four "Very Low" Income Affordable Units), One Private Street Lot and Two Drainage Lots Utilizing the State Density Bonus Law With Requested Waivers and Concession; Demolish the Existing Agricultural Structures on the Site; Utilize a Temporary Construction Trailer During Construction Activities; and Construct a Private Street with Two Cul-de-Sacs, Grading/Utilities, Stormwater Facilities, and Landscaping Improvements and Making the Required CEQA Findings, Certifying the Final Environmental Impact Report, and Adopting the Mitigation Monitoring and Reporting Program for the Project Located at 510,512 and 514 La Costa Avenue. (Case No 15-222 TMDB/DR/CDP/EIR; APN: 216-030-45,46 & 10) 2019-28 NOT USED 2019-29 Amending the Fiscal Year 2018-19 Budget - Anticipated 04/24/19 113 Revenues and Expenditures 2019-30 Approving Personnel Changes in the Development Services 04/24/19 115 and Parks, Recreation and Cultural Arts Departments and Adopting Position Titles and Pay Ranges for Fiscal Year 2018-19. 2019-31 Denying an Appeal in Part and Affirming Planning 05/15/19 120 Commission Decision on February 7, 2019 to Approve a Variance, Design Review Permit and Coastal Development Permit as Previously Approved for the Demolition of an Existing Single-Family Dwelling to Construct a New Twinhome with Variance Request and Associated Improvements for the Property Located at 2155 Manchester Avenue(Case No 14-287 DR/V/CDP;APN:261-062-07). 2019-32 NOT USED 2019-33 Approving the Fiscal Year 2019-20 CalPers Pension Funding 06/12/19 . 123 Policy, Operating and Capital Improvement Budgets of the Encina Wastewater Authority in Accordance with the Joint Powers Basic Agreement. 2019-34 NOT USED 2019-35 Denying an Appeal and Upholding the Planning 05/22/19 175 Commission's Approval of a Coastal Development Permit to Demolish Existing Structures, Construct New Educational Structures,the Realignment and Reconstruction of a Parking Lot, Grading, Drainage and Landscaping Improvements in Two Phases for the Cardiff School Modernization and Reconstruction Project Located on 1888 Montgomery Avenue. (Case No. 18-CDP;APN: 260-340-02) 2019-36 Amending the Fiscal Year 2018-19 Budget—Cardiff Living 05/22/19 178 Shoreline 2019-37 Approving Solid Waste Collection Rates. 05/22/19 180 2019-38 NOT USED 2019-39 NOT USED 2019-40 Acknowledging Receipt of a Report Made by the Fire Chief 06/19/19 183 of the Encinitas Fire Department Regarding the Inspection of Certain Occupancies Required to Perform Annual Inspections in Such Occupancies Pursuant to Sections 13146.2 and 13146.3 of the California Health and Safety Code. 2019-41 NOT USED 2019-42 Amending the Fiscal Year 2018-19 Budget — Street Light 06/12/19 186 Contract Amendment 2019-43 Adopting the Fiscal Year 2019-20 Operating Budget and 06/12/19 188 Capital Improvement Program Appropriations 2019-44 Determining and Adopting the Appropriations Limit for 06/12/19 192 Fiscal Year 2019-20 in Accordance with Article XIII-B of the Constitution of the State of California 2019-45 Adopting Position Titles and Pay Ranges for Fiscal Year 06/12/19 194 2019-20 2019-46 Denying an Appeal and Affirming Planning Commission 08/21/19 204 Resolution No PC 2019-12 on April 4, 2019 to Approve a Design Review Permit and Coastal Development Permit for the Renovation with a New Second Floor Addition to an Existing Duplex and a Temporary Construction Trailer for the Property Located at 404 and 406 Fourth Street 2019-47 Amending the Fiscal Year 2018-19 Budget—Civic Solutions 06/19/19 206 Contract Amendment#3. 2019-48 Authorizing the City Manager or Designee(s) to Execute a 06/19/19 208 Memorandum of Understanding Between the City of Encinitas and Service Employees International Union (SEM Local 221. 2019-49 Approving Salary, Health and Other Benefit Changes for 06/19/19 291 Unrepresented Employees. 2019-50 Approving the Fiscal Year 2019-20 and Fiscal Year 2020-21 06/19/19 293 Position Title and Pay Range Schedule for all City of Encinitas Employees. 2019-51 Amending the Adopted Fiscal Year 2019-20 Operating 06/19/19 302 Budget—SEIU and Unrepresented Employees 2019-52 Amending the Fiscal Year 2018-19 Budget — Leucadia 06/19/19 304 Watershed Master Plan Funds. 2019-53 Implementing Terms and Conditions of Employment for 06/19/19 306 Fire Chief Officers and Rescinding Resolution 2017-87 2019-54 Amending the Adopted Fiscal Year 2019-20 Operating 06/19/19 311 Budget—General Fund 2019-55 Amending the Adopted Fiscal Year 2019-20 Budget — 06/19-19 313 Expenditures 2019-56 Denying an Appeal and Affirming the Planning 09/18/19 315 Commission's Decision on May 16,2019 Approving a Major Use Permit,Design Review Permit and Coastal Development Permit to Demolish Portions of an Existing 45-Room Hotel Resulting in a 35-Room Hotel, Construct an Addition of the Lobby and Rooftop Pool and Decking Area,New Restaurant and Bar Area, Reconfigure the Interior of Each Room, Install Parking Lot Improvements Including Landscaping, Implement a Full-Time Valet Parking Model,and New Full Alcohol Services (Types 47 66, 68, and 58 ABC Licenses) Associated with a Bona Fide Restaurant in the Lobby Area and Rooftop, Room Service and Private Mini Bars in Each Room, and a Temporary Construction Trailer for the Property Located at 186 North Coast Highway 101 (Case No. 15-285 MUPDRCDP;APN:256-392-11-00) 2019-57 Amending the Adopted Fiscal Year 2019-20 Operating 06/19/19 318 Budget—City Manager Agreement 2019-58 Authorizing Application For,and Receipt of, SB 2 Planning 07/10/19 320 Grants Program Funds. 2019-59 Declaring Its Intent to Issue Tax-Exempt Financing to be 07/10/19 322 Used to Reimburse the City for Qualified Expenditures Prior to the Issuance of Such Financing. 2019-60 NOT USED 2019-61 Amending the Fiscal Year 2018-19 Adopted Budget—SDWD 08/21/19 324 Reorganization 2019-62 Amending the Fiscal Year 2019-20 Budget—CSA-17 08/21/19 326 2019-63 Adopting the 2013 San Diego Integrated Budget Regional 09/18/19 328 Water Management Plan. 2019-64 Approving the Application for Grant Funds from the 08/21/19 330 Statewide Park Development and Community Revitalization Program Grant Funds 2019-65 Approving the Fourth Amendment to the National Pollutant 08/21/19 331 Discharge Elimination System(NPDES) San Diego Regional Stormwater Copermittees Memorandum of Understanding (MOU) 2019-66 Adopting a City Council Policy Regulating Small Wireless 08/21/19 332 Facilities and Other Infrastructure Deployments in the Public Rights-of-Way. 2019-67 Adopting Fees for Review and Issuance of Right-of-Way 08/21/19 369 Administrative Design Review Permits 2019-68 Accepting the Coastal Rail Trail — Chesterfield Drive to 08/21/19 370 Santa Fe Drive Segment Project from the San Diego Association of Governments(SANDAG) 2019-69 Ratifying the Amendment of the Fiscal Year 2019-20 Budget 08/21/19 372 —Emergency Bridge Repair 2019-70 Approving Personnel Changes to the Department of Public 08/21/19 375 Works Pay Range Table and Position Titles 2019-71 Approving Amendments to the General Plan and Local 09/25/19 385 Coastal Program (Case No. 18-047 GPA/ZA/LCPA/BA; APN:259-221-92 and 259-221-93) 2019-72 Amending the Fiscal Year 2019-20 Budget — NCTD ROW 08/28/19 389 Drainage Improvements 2019-73 Amending the Fiscal Year 2019-20 Budget — Plan Review 09/11/19 391 Services 2019-74 Adopting the Compliance Program, Grievance Procedures 08/28/19 393 and Forms, Administrative Policies G052; G053; G054 and the Public Notice Consistent with the Title VI of the Civil Rights Act of 1964 2019-75 Designating Council Member Mosca as the City's Voting 08/21/19 411 Delegate and Council Member Hinze as the City's Voting Delegate-Alternative at the League of California Cities Annual Conference to be held October 16-18,2019 I 2019-76 Supporting AB 1788, the California Ecosystems Protection 09/11/19 412 Act of 2019 2019-77 Amending the Fiscal Year 2019-20 Budget—Senior Nutrition 08/28/19 414 Fund 2019-78 Denying an Appeal and Affirming the Planning 09/11/19 416 Commission's Decision on August 1, 2019 Approving a Tentative Map (Density Bonus),Design Review Permit and Coastal Development Permit to Subdivide One Existing Lot into 14 Lots Utilizing the State Density Bonus Law;Demolish an Existing Single-Family Residence and Carport Structure; Construct 13 Market-Rate Units and One "Very-Low" Affordable Unit, a Private Street, Grading, Utilities, Stormwater and Landscape Improvements; and Authorize a Construction Trailer for the Project,Located at 735 Santa Fe Drive.(Case No. 18-001 TMDB/DR/CDP; APN: 260-131-02- 00). 2019-79 Amending the Fiscal Year 2019-20 Budget — Pedestrian 10/23/19 419 Scramble Project. RESOLUTIONS 2019-80 THROUGH 2019-117 LOCATED IN BOOK#45 2019-80 Approving and Authorizing the Execution of a Joint Exercise 09/11/19 1 of Powers Agreement Creating the' San Diego Regional Community Choice Energy Authority. 2019-81 Amending the Fiscal Year 2019-20 Budget — Safety and 09/25/19 31 Mobility Improvements on South Coast Highway 101 2019-82 Approving a Grant Application for a SANDAG Grant: 09/11/19 33 Census 2020 Complete Count. 2019-83 Amending the Fiscal Year 2019-20 Budget — Consultant 10/23/19 35 Services. 2019-84 Amending the Fiscal Year 2019-20 Budget—CAP Mitigation 10/23/19 37 Measures 2019-85 Approving the Application for Grant Funds from the Whale 10/30/19 39 Tail Grants Program. 2019-86 NOT USED 2019-87 NOT USED 2019-88 Approving Changes to the January 2020 City Council 10/23/19 40 Meeting Schedule 2019-89 Amending the Fiscal Year 2019-20 Budget—IT Maintenance 11/13/19 41 and Support for SEJPA 2019-90 Amending the Fiscal Year Budget—El Portal Undercrossing 10/30/19 43 2019-91 Amending a City Council Policy Regulating Small Wireless 10/30/19 45 Facilities and Other Infrastructure Deployments in the Public Rights-of-Way. 2019-92 Reclassifying One Senior Engineer Position to City Traffic 11/13/19 85 Engineer Classification 2019-93 Amending the Fiscal Year 2019-20 Budget—School Crossing 10/30/19 91 Guards 2019-94 NOT USED 2019-95 Adopting a Trench Moratorium Policy. 12/18/19 93 2019-96 Authorizing the Destruction of Specific Non-Essential,Non- 12/18/19 98 Permanent Records in Accordance with Adopted Records Retention Schedule 2019-97 Amending the.Fiscal Year 2019-20 Budget—El Camino Real 11/13/19 145 Improvements 2019-98 NOT USED 2019-99 Committing to Fund the Leucadia Streetscape Project and 12/18/19 147 Authorizing the City Manager to Submit a Financing Application and All Other Required Documents to the IBank or Other Financing Institutions 2019-100 Adopting the Self-Evaluation and Transition Plans, 12/18/19 150 Grievance Procedure, Administrative Policies G020, G021, G022,G023 and the Public Notice Under the Americans with Disabilities Act/Section 504 of the Rehabilitation Act of 1973. 2019-101 NOT USED 2019-102 NOT USED 2019-103 Amending the Fiscal Year 2019-20 Budget — All-Electric 12/18/19 217 Vehicles 2019-104 Amending the Fiscal Year Budget—Mobility Improvements 12/11/19 219 Rancho Santa Fe Study 2019-105 Approving an Application and Execution of the Grant 12/18/19 221 Agreement for the Go by Bike Mini-Grant Program 2019-106 Amending the Fiscal Year 2019-20 Budget—General Fund 12/18/19 223 2019-107 Amending the Fiscal Year 2019-20 Operating Budget 12/18/19 225 (County Service Area 17(CSA-17)Fund 230)to Increase the Annual Fixed Revenue and Expenditures for First Responder Emergency Medical Services and for the Purchase of Additional Public Access Automated External Defibrillator Machines 2019-108 Amending the Fiscal Year 2019-20 Budget — Morning Sun 12/18/19 228 Drive ADA Improvement Project 2019-109 Approving Titles and Pay Ranges for the City of Encinitas 12/18/19 230 for Fiscal Year 2019-20 2019-110 Authorizing Submittal of a Joint Shoreline Erosion 12/11/19 240 Protection Grant Application with the City of Solana Beach to the State of California, Department of Parks and Recreation,Division of Boating and Waterways. 2019-111 Amending the Fiscal Year 2019-20 Budget—State SB2 Grant 12/18/19 242 2019-112 Approving the Changes to the Calendar Year 2020 City 12/11/19 244 Council Meeting Schedule 2019-113 NOT USED 2019-114 Approving a Design Review Permit,Lot Merger,and Coastal 12/18/19 246 Development Permit for the Renovation of an Existing Single-Family Residence with the Inclusion of an Accessory Unit,a Fagade Change,a Second-Story Addition,Merger of Two Underlying Legal Lots into a Single Lot, and Site Improvements for the Property Located at 2137 Newcastle Avenue.(Case No. 17-106 DR/LM/CDP;APN:261-061-08) 2019-115 Authorizing the Mayor to Execute the Amended Revised 12/18/19 258 Establishment Document (Red) for the Encina Wastewater Authority (EWA), as Adopted by the EWA Board of Directors(EWA Board)Effective November 13,2019. 2019-116 Amending the Fiscal Year 2019-20 Budget—Cardiff Sanitary 12/18/19 269 Division Sewer Master Plan Update 2019-117 Certify the Authorization of the City Manager to Sign the 12/18/19 271 State Lands Commission Lease Agreement for the City of Encinitas Sand Compatibility Opportunistic Use Program