Thursday, January 19, 2012

CITY COUNCIL: AGENDA & MINUTES January 2012

AGENDA
Regular Meeting
Tuesday, January 10, 2012
4:30 p.m., Open Session


City Hall
East side of Monte Verde Street between Ocean and Seventh Avenues

Live video streaming available at:
www.ci.carmel.ca.us

Broadcast date
Sunday,January15,2012
8:00 a.m., MCAET Channel 26

Hearing assistance units are available to the public for meetings
held in the Council Chambers

The City Council welcomes your interest and participation. If you want to speak on an agenda item during its review, you may do so when the Mayor opens the item for public comment. Persons are not required to give their names but it is helpful in order that the City Clerk may identify them in the minutes of the meeting. Please keep remarks to a maximum of three (3) minutes, or as otherwise established by the City Council. Always speak into the microphone, as the meeting is recorded on tape.

I. Call to Order

II. Roll Call

III. Pledge of Allegiance

IV. Extraordinary Business

A. None.

V. Announcements from Closed Session, from City Council Members and the City Administrator.

A. Announcements from Closed Session.

B. Announcements from City Council members (Council members may ask a question for clarification, make a brief announcement or report on his or her activities).

C. Announcements from City Administrator.

1. Present FY 2010-11 Draft Audited Financial Statements by Ralph Marcello, Marcello & Company CPAs.

2. Report on labor laws related to employee layoffs, terminations and relocations.

3. Fire Services contract update.

4. Del Mar Project update.

5. Present proposed budget calendar for FY 2012/2013.

VI. Public Appearances

Anyone wishing to address the City Council on matters within the jurisdiction of the City and are not on the agenda may do so now. Matters not appearing on the City Council's agenda will not receive action at this meeting but may be referred to staff for a future meeting. Presentations will be limited to three (3) minutes, or as otherwise established by the City Council. Persons are not required to give their names, but it is helpful for speakers to state their names in order that the City Clerk may identify them in the minutes of the meeting. Always speak into the microphone, as the meeting is recorded. The City Council Chambers is equipped with a portable microphone for anyone unable to come to the podium. Assisted listening devices are available upon request of the City Clerk. If you need assistance, please advise Heidi Burch as to which item you would like to comment on and the microphone will be brought to you.

VII. Consent Calendar

These matters include routine financial and administrative actions, which are usually approved by a single majority vote. Individual items may be removed from Consent by a member of the Council or the public for discussion and action.

A. Ratify the minutes for the regular meeting of December 6, 2011.

B. Ratify the bills paid for the month of December 2011.

C. Consideration of a Resolution authorizing the City Administrator to send a letter of commitment for the City's participation in the Monterey County Multi-jurisdictional Local Hazard Mitigation Plan Update.

D. Consideration of a Resolution approving Police Department Supervisor
Vehicle C12, a 2001 Dodge Durango utility truck, as surplus and
authorizing its sale.

E. Consideration of a Resolution approving the Public Works GMC Street
Sweeper truck as surplus and authorizing its sale.

VIII. Public Hearings

If you challenge the nature of the proposed action in Court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Council at, or prior to, the public hearing.

A. None.

IX. Ordinances

A. Consideration of an Ordinance amending Section 17.14.030 (Schedule IIB)
of the Carmel Zoning Ordinance/Local Coastal Implementation Plan to
allow Transitional Housing Facilities as a permitted use in the Residential
and Limited Commercial (RC) District. (Second Reading)

X. Resolutions

A. Consideration of a Resolution entering into a Joint Powers Agreement
(JPA) for the purposes of water governance.

XI. Orders of Council

A. Receive report on the implementation plan for recommendations of the
CalPERS Committee.

B. Approve deaccession of certain artwork.

C. Provide direction on City Administrator's Annual Goals.

D. Receive report regarding enhancement of the Citywide Emergency Preparedness Plan.

E. Scheduling Future City Council meetings - Please Bring Your Calendar.

XII. Adjournment

The next meeting of the City Council will be:
Regular Council Meeting- 4:30 p.m.
Tuesday, February 7, 2012
Council Chambers

The City of Carmel-by-the-Sea does not discriminate against persons with disabilities. Carmel-by-the-Sea City Hall is an accessible facility. The City of Carmel-by-the-Sea telecommunications device for the Deaf/Speech hnpaired (T.D.D.) number is 1-800-735-2929.

Any writings or documents provided to a majority of the City Council regarding any item on this agenda will be made available for public inspection at Carmel-by-the-Sea City Hall, on the east side of Monte Verde Street, between Ocean and 7th A venues, during normal business hours.

MINUTES
REGULAR CITY COUNCIL MEETING
CITY OF CARMEL-BY-THE-SEA
January 10, 2012


I. CALL TO ORDER

The regular meeting of the City Council of the City of Carmel-by-the-Sea, California, was held on the above date at the stated hour of 4:34 p.m. Mayor McCloud called the meeting to order.

II. ROLL CALL

PRESENT: Council Members Burnett, Sharp, Talmage & Mayor McCloud
ABSENT: Hazdovac (excused)
STAFF PRESENT: Jason Stilwell, City Administrator
Molly Laughlin, Deputy City Clerk
Mike Calhoun, Interim Police Chief
Sean Conroy, Planning Services Manager
Janet Bombard, Library Director

III. PLEDGE OF ALLEGIANCE

Members of the audience joined the Mayor and Council Members in the Pledge of Allegiance.

IV. EXTRAORDINARY BUSINESS

None.

V. ANNOUNCEMENTS FROM CLOSED SESSION, FROM COUNCIL MEMBERS AND THE CITY ADMINISTRATOR

A. Announcements from Closed Session.

City Attorney Freeman said the Council met in Closed Session on Monday, January 9.

The two items on the agenda were:
1. Public Employee Performance Evaluation – Government Code Section 54957.
Title: City Administrator.
2. Existing Litigation -- Government Code Section 54956.9(a) - Conference with legal counsel regarding The Flanders Foundation, a California Nonprofit Public Benefit Corporation, Petitioner v. City of Carmel-by-the-Sea, Respondents – Monterey County Superior Court Case No. M99437/State of California Court of Appeals, Sixth District, Civil Case No. H035818.

There were no announcements on the first item.

On the second item, a motion was made by Council Member BURNETT, and seconded by Council Member TALMAGE, to authorize the staff to file for a
rehearing/clarification of the Court’s decision, and passed unanimously.

B. Announcements from City Council members.

Council Member Sharp announced Monterey-Salinas Transit’s (MST) new Mobility Management program which provides alternate door-to-door transportation; upcoming public hearings on proposed new bus routes, including Line 4, Line 7 and the Grapevine Express; and a recent grant MST received to purchase four hybrid buses.

Mayor McCloud reminded the public about the e-waste collection day scheduled for January 28 at Vista Lobos from 10:00 a.m. to 2:00 p.m. She reported that the Monterey Regional Waste Management District will test a new process to convert commercial food scraps into 4,000 tons of high-grade compost and energy. She also said that the City received some end-of-the-year donations for the “gift list” items.

Council Member Talmage announced that the Association of Monterey Bay Area Governments (AMBAG) has a new interim executive director, Diane Eidam, who will serve until a new permanent director is selected.

C. Announcements from the City Administrator.

1. Present FY 2010-11 Draft Audited Financial Statements by Ralph Marcello, Marcello & Company CPAs.

Ralph Marcello presented the draft audit report.

2. Report on labor laws related to employee layoffs, terminations and relocations.

City Administrator Stilwell presented the report.

3. Fire Services contract update.

City Administrator Stilwell presented the update. He recognized Carmel Fire Captain Mitch Kastros, who retired on December 31, after 37 years of service.

4. Del Mar Project update.

City Administrator Stilwell presented the update.

5. Present proposed budget calendar for FY 2012/2013.

City Administrator Stilwell presented the proposed calendar for the upcoming budget season. He added that the new street sweeper is operating and that there will be a public workshop to discuss making Scenic Road one way at 6:00 p.m. on Wednesday, January 25, in the Junipero Serra School Gymnasium.

VI. PUBLIC APPEARANCES

Mayor McCloud opened the meeting to public comment at 5:12 p.m.

Abidin Soydan and Noe Hinojosa, both former La Playa employees, addressed the closure of the Hotel.

Sandra Pepe, speaking on behalf of the Carmel Chamber, addressed the Chamber’s Carmel Wine Walk-by-the Sea, a program that highlights the local tasting rooms.

Mark Weller, Projects Coordinator for UNITE HERE Local 483, addressed the La Playa Hotel closure.

Chris Fitz, of UNITE HERE Local 483, praised the proposed hotel incentive program as positive insofar as it could benefit workers as well as employers and the City.

Joe Cadalago, Government and Community Relations Representative of Waste
Management, Inc., invited the public to the e-waste collection day at Vista Lobos on January 28. The event will be held in conjunction with the City and the Carmel Residents Association.

Barbara Livingston, president of the Carmel Residents Association, said her organization is pleased to be a co-sponsor of the January 28 e-waste collection event and she also spoke about friends from Seaside who enjoyed visiting Carmel over the holidays.

Christine Williams, from the Carmel Valley Association, thanked the City for its opposition to the Villas de Carmelo project and spoke briefly about her organization.

Mitch Kastros thanked the citizens of Carmel for their support during his many years with the Fire Department.

Mayor McCloud closed the meeting to public comment at 5:35 p.m.

VII. CONSENT CALENDAR

A. Ratify the minutes for the regular meeting of December 6, 2011.

B. Ratify the bills paid for the month of December 2011.

C. Consideration of a Resolution authorizing the City Administrator to send a letter of commitment for the City’s participation in the Monterey County Multi-jurisdictional Local Hazard Mitigation Plan Update.

D. Consideration of a Resolution approving Police Department Supervisor Vehicle C12, a 2001 Dodge Durango utility truck, as surplus and authorizing its sale.

E. Consideration of a Resolution approving the Public Works GMC Street Sweeper truck as surplus and authorizing its sale.

Mayor McCloud opened and closed the meeting to public comment at 5:36 p.m.

Council Member SHARP moved to approve Consent Agenda Items A-E, seconded by Council Member BURNETT and carried unanimously.

VIII. PUBLIC HEARINGS

A. None.

IX. ORDINANCES

A. Consideration of an Ordinance amending Section 17.14.030 (Schedule II- B) of the Carmel Zoning Ordinance/Local Coastal Implementation Plan to allow Transitional Housing Facilities as a permitted use in the Residential and Limited Commercial (RC) District. (Second Reading)

Mayor McCloud opened and closed the meeting to public comment at 5:37 p.m.

Council Member SHARP moved to adopt an Ordinance amending Section 17.14.030 (Schedule II- B) of the Carmel Zoning Ordinance/Local Coastal Implementation Plan to allow Transitional Housing Facilities as a permitted use in the Residential and Limited Commercial (RC) District, seconded by Council Member BURNETT, and passed by the following roll call vote:

AYES: COUNCIL MEMBERS: BURNETT; SHARP; TALMAGE & McCLOUD
NOES: COUNCIL MEMBERS: NONE
ABSENT: COUNCIL MEMBERS: HAZDOVAC
ABSTAIN: COUNCIL MEMBERS: NONE

X. RESOLUTIONS

A. Consideration of a Resolution entering into a Joint Powers Agreement (JPA) for the purposes of water governance.

City Administrator Stilwell presented the report and Mayor McCloud and City Attorney Freeman provided additional background.

Mayor McCloud opened the meeting to public comment at 6:05 p.m.

Dale Hekhuis spoke in opposition to the Regional Water Authority.

Amy White, executive director of LandWatch, urged inclusion of the unincorporated area and asked how the JPA will move forward on the various alternative projects.

Roger Dolan, from the Carmel Valley Association, spoke in favor of the JPA, but urged inclusion of the Monterey Peninsula Water Management District in the process.

Rich Pepe spoke in favor of the JPA effort.

Monte Miller spoke to the issue and urged representation of the Water Management Agency.

Keith Israel, general manager of the Monterey Regional Water Pollution Control Agency (MRWPCA), said his agency stands ready to assist the proposed JPA and urged using existing staffs to provide technical assistance and having representation for the ratepayers from the County’s unincorporated areas.

Monterey Council Member Libby Downey spoke about representation on the JPA and urged a spot for the MRWPCA.

Safwat Malek spoke in favor of the effort.

Roberta Miller spoke about the financial obligations related to the formation of a JPA.

Mayor McCloud closed the meeting to public comment at 6:28 p.m.

Council Member TALMAGE moved to approve entering into a Joint Powers Agreement (JPA) for the purposes of water governance and to authorize the Mayor to execute the Agreement. He also identified seven areas to bring to the group for further discussion: identify and prioritize the 11 potential alternative water projects; ensure representation for the ratepayers from the unincorporated areas of the County; consider creation of a Technical Advisory Committee to provide technical support; use existing staffs from partner agencies and/or the six cities; be inclusive and reach out to an array of agencies (MPWMD, MRWPCA and MRWMD) or any other players who may have a role to play in a project or combination of projects, as either a JPA member or ex officio member; and allow each member City to delegate an alternative representative among their elected officials, seconded by Council Member BURNETT, and passed by the following roll call vote:

AYES: COUNCIL MEMBERS: BURNETT; SHARP; TALMAGE & McCLOUD
NOES: COUNCIL MEMBERS: NONE
ABSENT: COUNCIL MEMBERS: HAZDOVAC
ABSTAIN: COUNCIL MEMBERS: NONE

Council took a short break at 6:48 p.m. and reconvened at 6:53 p.m.

XI. ORDERS OF COUNCIL

A. Receive report on the implementation plan for recommendations of the CalPERS Committee.

City Administrator Stilwell presented the report.

Mayor McCloud opened the meeting to public comment at 7:27 p.m.

Monte Miller, Barbara Livingston, and Carrie Theis spoke to the issue.

Mayor McCloud closed the meeting to public comment at 7:30 p.m.

Council directed the City Administrator to seek the services of competing bond counsels; to look into a long-term financial model; and to return to Council with the cost estimate to hire an independent actuary.

B. Approve the deaccession of certain artwork.

Library Director Janet Bombard presented the report.

Mayor McCloud opened the meeting to public comment at 8:04 p.m.

Barbara Livingston and Bob Jenkins spoke to the issue.

Mayor McCloud closed the meeting to public comment at 8:07 p.m.

Council Member SHARP moved to approve the deaccession of certain artwork (the six pieces under consideration), seconded by Council Member McCLOUD, and passed by the following roll call vote:

AYES: COUNCIL MEMBERS: BURNETT; SHARP; TALMAGE & McCLOUD
NOES: COUNCIL MEMBERS: NONE
ABSENT: COUNCIL MEMBERS: HAZDOVAC
ABSTAIN: COUNCIL MEMBERS: NONE

C. Provide direction on City Administrator’s Annual Goals.

City Administrator Stilwell gave the presentation.

Mayor McCloud opened the meeting to public comment at 8:22 p.m.

Bob Jenkins, Monte Miller and Barbara Livingston spoke to the issue.

Mayor McCloud closed the meeting to public comment at 8:28 p.m.

Council Member BURNETT moved to approve the City Administrator’s 2012 Annual Goals with the amended language to the “Community Character” section to read “…equitable and consistent code compliance” and the amended language to the “Long-term Vitality” section to read “an eco-tourism destination” and also add the phrase “public spaces”, seconded by Council Member TALMAGE, and passed by the following roll call vote:

AYES: COUNCIL MEMBERS: BURNETT; SHARP; TALMAGE & McCLOUD
NOES: COUNCIL MEMBERS: NONE
ABSENT: COUNCIL MEMBERS: HAZDOVAC
ABSTAIN: COUNCIL MEMBERS: NONE

D. Receive report regarding enhancement of the Citywide Emergency Preparedness Plan.

As there were very few members of the public remaining to hear this report, by unanimous consent of Council, this item was continued to the February 7 meeting, with the request that it be placed at an earlier part of the agenda.

E. Scheduling Future City Council meetings – Please Bring Your Calendar.

XII. ADJOURNMENT

Mayor McCloud declared the meeting adjourned at 8:52 p.m.

Respectfully submitted, ATTEST:

_____________________________ _____________________________
Molly Laughlin, Deputy City Clerk MAYOR SUE McCLOUD

City Council Closed Session: Public Employee Performance Evaluation City Administrator & Existing Litigation The Flanders Foundation, a California Nonprofit Public Benefit Corporation, Petitioner v. City of Carmel-by-the-Sea, Respondents

CARMEL-BY-THE-SEA CITY COUNCIL
Closed Session

Monday, January 9, 2012 -- 4:30 p.m.

Council Chambers
East side of Monte Verde Street between
Ocean and Seventh Avenues

The City Council will meet at City Hall on the east side of Monte Verde Street between Ocean and Seventh Avenues.

I. Roll Call

II. Orders of Council


Pursuant to Government Code Section 54956 et seq. of the State of California, the City Council will adjourn to Closed Session to consider the following:

1. Public Employee Performance Evaluation – Government Code Section 54957.
Title: City Administrator.

2. Existing Litigation -- Government Code Section 54956.9(a) - Conference with legal counsel regarding The Flanders Foundation, a California Nonprofit Public Benefit Corporation, Petitioner v. City of Carmel-by-the-Sea, Respondents – Monterey County Superior Court Case No. M99437/State of California Court of Appeals, Sixth District, Civil Case No. H035818.

III. Announcements in Open Session (if any).

IV. Adjournment

Tuesday, January 10, 2012

CITY COUNCIL: Check Register January 2012

City of Carmel by-the-Sea
Check Register
January 2012

Check No.-Check Date-Vendor Name-Dist Amount-Exp Account-Description
123589 1/3/2012 AFLAC - FLEX ONE $ 10.00 01 64017 0005 MEDICAL PROGRAM
123589 1/3/2012 AFLAC - FLEX ONE $ 10.00 01 69017 0005 MEDICAL PROGRAM
123589 1/3/2012 AFLAC - FLEX ONE $ 10.00 01 72017 0005 MEDICAL PROGRAM
123589 1/3/2012 AFLAC - FLEX ONE $ 35.00 01 74017 0005 MEDICAL PROGRAM
123589 1/3/2012 AFLAC - FLEX ONE $ 5 .00 01 76017 0005 MEDICAL PROGRAM
123589 1/3/2012 AFLAC - FLEX ONE $ 25.00 01 84017 0005 MEDICAL PROGRAM
Vendor Total -----> $ 95.00

123590 1/3/2012 AILING HOUSE PEST CONTROL $ 40.00 01 70050 OUTSIDE LABOR
123590 1/3/2012 AILING HOUSE PEST CONTROL $ 60.00 01 70050 OUTSIDE LABOR
123590 1/3/2012 AILING HOUSE PEST CONTROL $ 50.00 01 70050 OUTSIDE LABOR
123590 1/3/2012 AILING HOUSE PEST CONTROL $ 65.00 01 70050 OUTSIDE LABOR
123590 1/3/2012 AILING HOUSE PEST CONTROL $ 50.00 01 70050 OUTSIDE LABOR
123617 1/10/2012 AILING HOUSE PEST CONTROL $ 50.00 01 70050 OUTSIDE LABOR
123617 1/10/2012 AILING HOUSE PEST CONTROL $ 40.00 01 70050 OUTSIDE LABOR
123617 1/10/2012 AILING HOUSE PEST CONTROL $ 44.00 01 70050 OUTSIDE LABOR
123617 1/10/2012 AILING HOUSE PEST CONTROL $ 80.00 01 70050 OUTSIDE LABOR
123617 1/10/2012 AILING HOUSE PEST CONTROL $ 55.00 01 70050 OUTSIDE LABOR
123677 1/24/2012 AILING HOUSE PEST CONTROL $ 60.00 01 70050 OUTSIDE LABOR
123677 1/24/2012 AILING HOUSE PEST CONTROL $ 50.00 01 70050 OUTSIDE LABOR
123677 1/24/2012 AILING HOUSE PEST CONTROL $ 50.00 01 70050 OUTSIDE LABOR
123677 1/24/2012 AILING HOUSE PEST CONTROL $ 40.00 01 70050 OUTSIDE LABOR
123677 1/24/2012 AILING HOUSE PEST CONTROL $ 44.00 01 70050 OUTSIDE LABOR
123677 1/24/2012 AILING HOUSE PEST CONTROL $ 50.00 01 70050 OUTSIDE LABOR
123677 1/24/2012 AILING HOUSE PEST CONTROL $ 55.00 01 70050 OUTSIDE LABOR
Vendor Total -----> $ 883.00

123591 1/3/2012 ALHAMBRA $ 40.30 01 64053 0002 CONTRACTUAL SERVICES
123678 1/24/2012 ALHAMBRA $ 30.88 01 64053 0002 CONTRACTUAL SERVICES
Vendor Total -----> $ 71.18

123618 1/10/2012 ALLSTAR FIRE EQUIPMENT $ 448.17 01 37400 COUNTY CSA74 $12 PARCEL TAX
Vendor Total -----> $ 448.17

123655 1/17/2012 ALWAYS UNDER PRESSURE $ 364.50 01 76050 0002 OUTSIDE LABOR
Vendor Total -----> $ 364.50

123619 1/10/2012 AMERICAN SUPPLY COMPANY $ 306.63 01 70045 MATERIAL/SUPPLIES
123679 1/24/2012 AMERICAN SUPPLY COMPANY $ 62.42 01 70044 CUSTODIAL SUPPLIES
Vendor Total -----> $ 369.05

123729 1/31/2012 AMERICAN PLANNING ASSN. $ 440.00 01 69033 0003 DUES/MEMBERSHIPS
Vendor Total -----> $ 440.00

123592 1/3/2012 AMERICAN MESSAGING $ 54.93 01 74095 OPERATIONAL SERVICES/SUPPLIES
Vendor Total -----> $ 54.93

123593 1/3/2012 ANDY & ME AUTO UPHOLSTERY $ 550.00 01 76049 0002 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 550.00

123620 1/10/2012 ANDON LAUNDRY SERVICE $ 232.50 01 72053 CONTRACTUAL SERVICES
Vendor Total -----> $ 232.50

123656 1/17/2012 AT&T $ 938.14 01 64036 TELEPHONE
123656 1/17/2012 AT&T $ 641.91 01 65053 CONTRACTUAL SERVICES
123656 1/17/2012 AT&T $ 352.33 01 65049 EQUIPMENT MAINTENANCE
123656 1/17/2012 AT&T $ 214.43 01 69036 TELEPHONE
123656 1/17/2012 AT&T $ 363.03 01 72036 TELEPHONE
123656 1/17/2012 AT&T $ 567.75 01 74036 TELEPHONE
123656 1/17/2012 AT&T $ 135.71 01 76036 TELEPHONE
123656 1/17/2012 AT&T $ 15.61 01 82036 TELEPHONE
123656 1/17/2012 AT&T $ 16.10 60 81036 TELEPHONE
Vendor Total -----> $ 3,245.01

123730 1/31/2012 BOUND TREE MEDICAL LLC $ 5 .52 07 72603 MEDICAL SUPPLIES
123730 1/31/2012 BOUND TREE MEDICAL LLC $ 170.30 07 72603 MEDICAL SUPPLIES
Vendor Total -----> $ 175.82

123594 1/3/2012 BRINTON'S $ 14.45 01 78045 MATERIAL/SUPPLIES
123594 1/3/2012 BRINTON'S $ 19.29 01 78054 TOOLS/EQUIPMENT
123594 1/3/2012 BRINTON'S $ 6 .75 01 78045 0004 MATERIAL/SUPPLIES
123594 1/3/2012 BRINTON'S $ 9 .64 01 78045 MATERIAL/SUPPLIES
123594 1/3/2012 BRINTON'S $ 25.53 01 78045 MATERIAL/SUPPLIES
123731 1/31/2012 BRINTON'S $ 62.72 01 78054 TOOLS/EQUIPMENT
Vendor Total -----> $ 138.38

123680 1/24/2012 BROADWAY LOCKSMITH $ 134.06 01 70050 OUTSIDE LABOR
Vendor Total -----> $ 134.06

123595 1/3/2012 BURGHARDT-DORE ADVERTISING, INC. $ 6,626.78 01 85200 REGIONAL DESTINATION MARKETING
123595 1/3/2012 BURGHARDT-DORE ADVERTISING, INC. $ 830.60 01 85200 REGIONAL DESTINATION MARKETING
123595 1/3/2012 BURGHARDT-DORE ADVERTISING, INC. $ 1,176.48 01 85200 REGIONAL DESTINATION MARKETING
123595 1/3/2012 BURGHARDT-DORE ADVERTISING, INC. $ 4,214.94 01 85200 REGIONAL DESTINATION MARKETING
123595 1/3/2012 BURGHARDT-DORE ADVERTISING, INC. $ 530.00 01 85200 REGIONAL DESTINATION MARKETING
123595 1/3/2012 BURGHARDT-DORE ADVERTISING, INC. $ 365.37 01 85200 REGIONAL DESTINATION MARKETING
123595 1/3/2012 BURGHARDT-DORE ADVERTISING, INC. $ 1,491.18 01 85200 REGIONAL DESTINATION MARKETING
Vendor Total -----> $ 15,235.35

123681 1/24/2012 CAL-AM WATER COMPANY $ 108.05 01 64026 UTILITIES
123681 1/24/2012 CAL-AM WATER COMPANY $ 2,385.08 01 70026 UTILITIES
123681 1/24/2012 CAL-AM WATER COMPANY $ 118.97 01 72026 UTILITIES
123681 1/24/2012 CAL-AM WATER COMPANY $ 2,227.86 01 76026 UTILITIES
123681 1/24/2012 CAL-AM WATER COMPANY $ 14.53 01 82026 UTILITIES
123681 1/24/2012 CAL-AM WATER COMPANY $ 144.74 01 84026 UTILITIES
123681 1/24/2012 CAL-AM WATER COMPANY $ 72.85 60 81026 UTILITIES
123681 1/24/2012 CAL-AM WATER COMPANY $ 194.16 01 78053 CONTRACTUAL SERVICES
Vendor Total -----> $ 5,266.24

123657 1/17/2012 CALIF BUILDING STANDARDS COMMISSION $ 154.00 50 24050 0408 BLDG STDS ADM SPEC REVOLV FUND
Vendor Total -----> $ 154.00

123596 1/3/2012 CALTRONICS BUSINESS SYSTEMS INC $ 40.14 01 69053 0001 CONTRACTUAL SERVICES
123682 1/24/2012 CALTRONICS BUSINESS SYSTEMS INC $ 40.87 01 69053 0001 CONTRACTUAL SERVICES
123682 1/24/2012 CALTRONICS BUSINESS SYSTEMS INC $ 51.07 01 69053 0001 CONTRACTUAL SERVICES
Vendor Total -----> $ 132.08

123658 1/17/2012 CALIFORNIA FIRST NATIONAL BANK $ 47,953.83 01 88531 P.D. CAPITAL OUTLAYS-VEHICLES
Vendor Total -----> $ 47,953.83

123621 1/10/2012 CARMEL PINE CONE $ 121.29 01 69040 ADVERTISING
123683 1/24/2012 CARMEL PINE CONE $ 264.00 01 64040 ADVERTISING
123683 1/24/2012 CARMEL PINE CONE $ 167.94 01 69040 ADVERTISING
Vendor Total -----> $ 553.23

123684 1/24/2012 CARMEL VACUUM & APPLIANCE $ 38.58 01 70045 MATERIAL/SUPPLIES
Vendor Total -----> $ 38.58

123653 1/11/2012 CARMEL RGN'L FIRE AMBULNC $ 33,733.09 01 72202 REGIONAL AMBULANCE SUBSIDY
Vendor Total -----> $ 33,733.09

123597 1/3/2012 CARMEL PRINT AND COPY $ 356.07 01 69039 0003 PRINTING
Vendor Total -----> $ 356.07

123622 1/10/2012 CARMEL FIRE PROTCTN ASSOC $ 125.00 50 24050 0418 PLAN CHECK (CONTRACT FIRE EXP)
123622 1/10/2012 CARMEL FIRE PROTCTN ASSOC $ 50.00 01 69051 PROFESSIONAL SERVICES
123622 1/10/2012 CARMEL FIRE PROTCTN ASSOC $ 175.00 50 24050 0418 PLAN CHECK (CONTRACT FIRE EXP)
123659 1/17/2012 CARMEL FIRE PROTCTN ASSOC $ 175.00 50 24050 0418 PLAN CHECK (CONTRACT FIRE EXP)
123659 1/17/2012 CARMEL FIRE PROTCTN ASSOC $ 175.00 50 24050 0418 PLAN CHECK (CONTRACT FIRE EXP)
123685 1/24/2012 CARMEL FIRE PROTCTN ASSOC $ 100.00 50 24050 0418 PLAN CHECK (CONTRACT FIRE EXP)
Vendor Total -----> $ 800.00

123623 1/10/2012 CARMEL PROF FIREFIGHTERS $ 370.35 01 72031 CLOTHING
Vendor Total -----> $ 370.35

123624 1/10/2012 CARVER + SCHICKETANZ ARCH $ 1,682.02 01 89430 BEACH RESTROOMS ON SCENIC DR
123686 1/24/2012 CARVER + SCHICKETANZ ARCH $ 182.88 01 89430 BEACH RESTROOMS ON SCENIC DR
Vendor Total -----> $ 1,864.90

123687 1/24/2012 CARDINALE AUTOMOTIVE GROUP $ 123.57 01 76049 0002 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 123.57

123688 1/24/2012 CARMEL TOWING & GARAGE $ 22.04 01 76046 FUEL
123688 1/24/2012 CARMEL TOWING & GARAGE $ 22.76 01 76046 FUEL
123688 1/24/2012 CARMEL TOWING & GARAGE $ 20.67 01 76046 FUEL
123688 1/24/2012 CARMEL TOWING & GARAGE $ 65.00 01 76046 FUEL
123688 1/24/2012 CARMEL TOWING & GARAGE $ 65.00 01 76049 0002 EQUIPMENT MAINTENANCE
123688 1/24/2012 CARMEL TOWING & GARAGE $ (65.00) 01 76049 0002 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 130.47

123732 1/31/2012 CARMEL LAUNDRY $ 5 .25 01 74050 OUTSIDE LABOR
Vendor Total -----> $ 5.25

123660 1/17/2012 CARMEL MASONRY $ 2,375.00 01 70050 OUTSIDE LABOR
Vendor Total -----> $ 2,375.00

123625 1/10/2012 CASCADE FIRE EQUIPMENT $ 426.15 01 72049 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 426.15

123626 1/10/2012 CATERPILLAR FINANCIAL SERVICE CORP $ 3,710.02 01 88578 CATERPILLAR LOADER
Vendor Total -----> $ 3,710.02

123733 1/31/2012 CDI - CHRISTMAS DESIGNERS $ 343.80 01 82055 COMMUNITY ACTIVITIES
Vendor Total -----> $ 343.80

123689 1/24/2012 CEMEX $ 277.34 01 76045 0001 MATERIALS/SUPPLIES
Vendor Total -----> $ 277.34

123627 1/10/2012 CITY OF MONTEREY $ 6,768.82 01 72011 OVERTIME
123627 1/10/2012 CITY OF MONTEREY $ 13,500.00 01 72053 CONTRACTUAL SERVICES
123690 1/24/2012 CITY OF MONTEREY $ 709.14 01 72011 OVERTIME
Vendor Total -----> $ 20,977.96

123598 1/3/2012 COASTAL TPA, INC $ 1,140.00 01 74017 0003 MEDICAL PROGRAM
123598 1/3/2012 COASTAL TPA, INC $ 629.80 01 69017 0003 MEDICAL PROGRAM
123598 1/3/2012 COASTAL TPA, INC $ 354.00 01 72017 0003 MEDICAL PROGRAM
123598 1/3/2012 COASTAL TPA, INC $ 100.00 01 76017 0003 MEDICAL PROGRAM
123598 1/3/2012 COASTAL TPA, INC $ 1,017.50 01 84017 0003 MEDICAL PROGRAM
123598 1/3/2012 COASTAL TPA, INC $ 105.00 01 67017 0003 MEDICAL PROGRAM
123628 1/10/2012 COASTAL TPA, INC $ 430.00 01 84017 0003 MEDICAL PROGRAM
123628 1/10/2012 COASTAL TPA, INC $ 1,168.80 01 74017 0003 MEDICAL PROGRAM
123628 1/10/2012 COASTAL TPA, INC $ 276.00 01 76017 0003 MEDICAL PROGRAM
123628 1/10/2012 COASTAL TPA, INC $ 29.00 01 67017 0003 MEDICAL PROGRAM
123628 1/10/2012 COASTAL TPA, INC $ 62.00 01 72017 0003 MEDICAL PROGRAM
123628 1/10/2012 COASTAL TPA, INC $ 556.00 01 64017 0003 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 40.40 01 60017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 640.50 01 84017 0003 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 29.70 01 64017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 170.00 01 74017 0003 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 19.80 01 65017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 29.70 01 67017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 49.50 01 69017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 19.80 01 70017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 108.90 01 72017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 188.10 01 74017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 79.20 01 76017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 19.80 01 78017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 89.10 01 84017 0004 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 1,044.40 01 74017 0003 MEDICAL PROGRAM
123691 1/24/2012 COASTAL TPA, INC $ 490.40 01 64017 0003 MEDICAL PROGRAM
123734 1/31/2012 COASTAL TPA, INC $ 474.00 01 74017 0003 MEDICAL PROGRAM
123734 1/31/2012 COASTAL TPA, INC $ 398.00 01 72017 0003 MEDICAL PROGRAM
123734 1/31/2012 COASTAL TPA, INC $ 289.00 01 70017 0003 MEDICAL PROGRAM
123734 1/31/2012 COASTAL TPA, INC $ 28.00 01 84017 0003 MEDICAL PROGRAM
Vendor Total -----> $ 10,076.40

123735 1/31/2012 COASTLINE BUSINESS FORMS $ 52.59 01 74054 EQUIPMENT/SUPPLIES
Vendor Total -----> $ 52.59

123736 1/31/2012 COAST TO COAST SOLUTIONS $ 93.49 01 74056 PHOTOGRAPHIC SUPPLIES
Vendor Total -----> $ 93.49

123661 1/17/2012 CODE PUBLISHING COMPANY $ 350.00 01 64053 CONTRACTUAL SERVICES
Vendor Total -----> $ 350.00

123692 1/24/2012 COLTON, INC. $ 72.75 01 70050 OUTSIDE LABOR
Vendor Total -----> $ 72.75

123693 1/24/2012 COMMUNITY HOSPITAL OF THE $ 80.00 01 74053 CONTRACTUAL SERVICES
Vendor Total -----> $ 80.00

123599 1/3/2012 COMCAST $ 69.73 01 65053 CONTRACTUAL SERVICES
123694 1/24/2012 COMCAST $ 172.46 01 65053 CONTRACTUAL SERVICES
123737 1/31/2012 COMCAST $ 177.21 01 65053 CONTRACTUAL SERVICES
123737 1/31/2012 COMCAST $ 69.74 01 65053 CONTRACTUAL SERVICES
Vendor Total -----> $ 489.14

123629 1/10/2012 COPIES BY-THE-SEA $ 78.64 01 64039 PRINTING
123629 1/10/2012 COPIES BY-THE-SEA $ 81.95 01 69039 0001 PRINTING
Vendor Total -----> $ 160.59

123600 1/3/2012 CORBIN WILLITS SYSTEM $ 720.79 01 64053 0011 CONTRACTUAL SERVICES
123695 1/24/2012 CORBIN WILLITS SYSTEM $ 720.79 01 65053 CONTRACTUAL SERVICES
Vendor Total -----> $ 1,441.58

123738 1/31/2012 COVANTA STANISLAUS, INC. $ 150.00 01 74050 OUTSIDE LABOR
Vendor Total -----> $ 150.00

123696 1/24/2012 CRITICAL REACH, INC. $ 265.00 01 74053 CONTRACTUAL SERVICES
Vendor Total -----> $ 265.00

123739 1/31/2012 CROWNE PLAZA SACRAMENTO NORTHEAST $ 286.38 01 64030 0235 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 286.38

123601 1/3/2012 CSAC EXCESS INS AUTHORITY $ 10,280.95 01 67425 0002 LIABILITY INS & RISK MGT
123601 1/3/2012 CSAC EXCESS INS AUTHORITY $ 591.60 01 67425 0001 LIABILITY INS & RISK MGT
Vendor Total -----> $ 10,872.55

123630 1/10/2012 CYPRESS COAST FORD L/M $ 408.60 01 76049 0002 EQUIPMENT MAINTENANCE
123697 1/24/2012 CYPRESS COAST FORD L/M $ 242.14 01 76049 0002 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 650.74

123654 1/11/2012 DADIW ASSOCIATES $ 5,000.00 01 64053 0011 CONTRACTUAL SERVICES
Vendor Total -----> $ 5,000.00

123662 1/17/2012 DAVE'S REPAIR SERVICE $ 60.00 01 76050 OUTSIDE LABOR
Vendor Total -----> $ 60.00

123663 1/17/2012 DEPT. OF CONSERVATION $ 463.42 50 24050 0401 BUILDING PERMITS/SMIP
Vendor Total -----> $ 463.42

123698 1/24/2012 DEPARTMENT OF JUSTICE $ 153.00 50 24050 0534 DEPT OF JUSTICE LIVESCAN FEE
Vendor Total -----> $ 153.00

123699 1/24/2012 DIGITAL PAYMENT TECHNOLOGIES CORP $ 150.00 01 74053 CONTRACTUAL SERVICES
123699 1/24/2012 DIGITAL PAYMENT TECHNOLOGIES CORP $ 150.00 01 74053 CONTRACTUAL SERVICES
Vendor Total -----> $ 300.00

123740 1/31/2012 DOCUTEC $ 156.56 01 65042 OFFICE MACHINE SUPPLIES
Vendor Total -----> $ 156.56

123602 1/3/2012 DON CHAPIN COMPANY,INC. $ 298.66 01 76045 MATERIALS/SUPPLIES
Vendor Total -----> $ 298.66

123603 1/3/2012 DROUGHT RESISTANT NURSERY $ 128.70 01 78045 0001 MATERIAL/SUPPLIES
Vendor Total -----> $ 128.70

123700 1/24/2012 RYAN RANCH PRINTERS $ 115.83 01 74039 PRINTING
Vendor Total -----> $ 115.83

123631 1/10/2012 ED SANTACRUZ JANITORIAL SERVICE $ 1,700.00 01 70023 PART-TIME ASSISTANCE
123701 1/24/2012 ED SANTACRUZ JANITORIAL SERVICE $ 900.00 01 74053 CONTRACTUAL SERVICES
Vendor Total -----> $ 2,600.00

123702 1/24/2012 ERICKSON AUTOMOTIVE & 4X4 $ 136.75 01 76049 0002 EQUIPMENT MAINTENANCE
123702 1/24/2012 ERICKSON AUTOMOTIVE & 4X4 $ 87.35 01 76049 0002 EQUIPMENT MAINTENANCE
123702 1/24/2012 ERICKSON AUTOMOTIVE & 4X4 $ 175.26 01 76049 0002 EQUIPMENT MAINTENANCE
123741 1/31/2012 ERICKSON AUTOMOTIVE & 4X4 $ 436.33 01 76049 0002 EQUIPMENT MAINTENANCE
123741 1/31/2012 ERICKSON AUTOMOTIVE & 4X4 $ 101.53 01 76049 0002 EQUIPMENT MAINTENANCE
123741 1/31/2012 ERICKSON AUTOMOTIVE & 4X4 $ 87.22 01 76049 0002 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 1,024.44

123632 1/10/2012 DDEVANS CONSULTING $ 200.00 01 67023 PART-TIME ASSISTANCE
Vendor Total -----> $ 200.00

123703 1/24/2012 FEDEX $ 36.82 01 64038 POSTAGE
123742 1/31/2012 FEDEX $ 28.79 01 64038 POSTAGE
Vendor Total -----> $ 65.61

123704 1/24/2012 LESLIE FENTON $ 17.76 01 64030 0229 TRAINING/BUSINESS EXP.
123704 1/24/2012 LESLIE FENTON $ 11.99 01 64030 0229 TRAINING/BUSINESS EXP.
123704 1/24/2012 LESLIE FENTON $ 8 .00 01 64030 0229 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 37.75

123705 1/24/2012 FERGUSON ENTERPRISES,INC.#679 $ 101.93 01 70045 MATERIAL/SUPPLIES
Vendor Total -----> $ 101.93

123743 1/31/2012 SILAS FISCHER $ 1,441.51 01 72024 PAID CALL FIREFIGHTERS
Vendor Total -----> $ 1,441.51

123633 1/10/2012 GOLDEN STATE FIRE APPARATUS INC $ 467.09 01 72050 OUTSIDE LABOR
Vendor Total -----> $ 467.09

123604 1/3/2012 GRAINGER PARTS OPERATIONS $ 232.98 01 70045 MATERIAL/SUPPLIES
Vendor Total -----> $ 232.98

123605 1/3/2012 GRANITE ROCK COMPANY $ 555.82 01 76045 0001 MATERIALS/SUPPLIES
123634 1/10/2012 GRANITE ROCK COMPANY $ 498.90 01 76045 MATERIALS/SUPPLIES
Vendor Total -----> $ 1,054.72

123706 1/24/2012 GRANICUS, INC. $ 521.90 50 24050 0804 PUBLIC EDUC./GOVT ACCESS(PEG)
Vendor Total -----> $ 521.90

123635 1/10/2012 GREEN VALLEY LANDSCAPE INC. $ 1,200.00 01 78053 0005 CONTRACTUAL SERVICES
Vendor Total -----> $ 1,200.00

123606 1/3/2012 GREENSCAPE CALIFORNIA $ 300.00 01 78053 0003 CONTRACTUAL SERVICES
123606 1/3/2012 GREENSCAPE CALIFORNIA $ 325.00 01 78053 0004 CONTRACTUAL SERVICES
123606 1/3/2012 GREENSCAPE CALIFORNIA $ 415.00 01 78053 0006 CONTRACTUAL SERVICES
123606 1/3/2012 GREENSCAPE CALIFORNIA $ 750.00 01 78053 CONTRACTUAL SERVICES
123744 1/31/2012 GREENSCAPE CALIFORNIA $ 300.00 01 78053 0003 CONTRACTUAL SERVICES
123744 1/31/2012 GREENSCAPE CALIFORNIA $ 325.00 01 78053 0004 CONTRACTUAL SERVICES
123744 1/31/2012 GREENSCAPE CALIFORNIA $ 415.00 01 78053 0006 CONTRACTUAL SERVICES
123744 1/31/2012 GREENSCAPE CALIFORNIA $ 750.00 01 78053 CONTRACTUAL SERVICES
123744 1/31/2012 GREENSCAPE CALIFORNIA $ 79.16 01 78045 MATERIAL/SUPPLIES
Vendor Total -----> $ 3,659.16

123707 1/24/2012 HAYWARD LUMBER $ 60.62 01 70045 MATERIAL/SUPPLIES
Vendor Total -----> $ 60.62

123745 1/31/2012 STEPHEN HINTON, CSS $ 108.50 01 70050 OUTSIDE LABOR
Vendor Total -----> $ 108.50

123636 1/10/2012 IGNACIO CONCRETE $ 1,100.00 01 70050 OUTSIDE LABOR
Vendor Total -----> $ 1,100.00

123664 1/17/2012 IKON OFFICE SOLUTIONS $ 345.89 01 64053 CONTRACTUAL SERVICES
123708 1/24/2012 IKON OFFICE SOLUTIONS $ 363.02 01 74053 CONTRACTUAL SERVICES
123708 1/24/2012 IKON OFFICE SOLUTIONS $ 38.80 01 72053 CONTRACTUAL SERVICES
123746 1/31/2012 IKON OFFICE SOLUTIONS $ 1,562.76 01 64053 CONTRACTUAL SERVICES
Vendor Total -----> $ 2,310.47

123747 1/31/2012 IVERSON TREE SERVICE $ 300.00 01 78050 0002 OUTSIDE LABOR
Vendor Total -----> $ 300.00

123748 1/31/2012 J.E.I. $ 406.81 01 74037 RADIO EXPENSE
Vendor Total -----> $ 406.81

123709 1/24/2012 ROBERT S. JAQUES $ 6,400.00 01 89600 DRY WEATHER DIVERSION PROJECT
123709 1/24/2012 ROBERT S. JAQUES $ 500.00 01 76055 STORM WATER RUNOFF PROG EXP
123749 1/31/2012 ROBERT S. JAQUES $ 600.00 01 89600 DRY WEATHER DIVERSION PROJECT
123749 1/31/2012 ROBERT S. JAQUES $ 1,600.00 01 76055 STORM WATER RUNOFF PROG EXP
Vendor Total -----> $ 9,100.00

123710 1/24/2012 JOHN LEY'S TREE SERVICE $ 315.00 01 78050 0006 OUTSIDE LABOR
123710 1/24/2012 JOHN LEY'S TREE SERVICE $ 350.00 01 78050 0002 OUTSIDE LABOR
Vendor Total -----> $ 665.00

123750 1/31/2012 KATY'S PLACE $ 760.00 01 33405 PLANNING PERMITS
Vendor Total -----> $ 760.00

123711 1/24/2012 KENNEDY, ARCHER & HARRAY $ 6,668.00 01 61051 PROFESSIONAL SERVICES
123751 1/31/2012 KENNEDY, ARCHER & HARRAY $ 3,630.00 01 61051 PROFESSIONAL SERVICES
Vendor Total -----> $ 10,298.00

123637 1/10/2012 KNAPP HARDWARE, INC. $ 96.66 01 70045 MATERIAL/SUPPLIES
123712 1/24/2012 KNAPP HARDWARE, INC. $ 51.18 01 78045 MATERIAL/SUPPLIES
123712 1/24/2012 KNAPP HARDWARE, INC. $ 24.86 01 76045 MATERIALS/SUPPLIES
Vendor Total -----> $ 172.70

123752 1/31/2012 LAW ENFORCEMENT $ 1,050.00 07 72110 FIRE EQUIPMENT/SUPPLIES
Vendor Total -----> $ 1,050.00

123753 1/31/2012 LEXIS LAW PUBLISHING $ 60.00 01 74053 CONTRACTUAL SERVICES
Vendor Total -----> $ 60.00

123713 1/24/2012 MATTHEW BENDER & CO INC $ 468.09 01 74034 DOCUMENTS/PUBLICATIOINS
Vendor Total -----> $ 468.09

123607 1/3/2012 LIEBERT CASSIDY WHITMORE $ 3,038.00 01 61051 PROFESSIONAL SERVICES
123754 1/31/2012 LIEBERT CASSIDY WHITMORE $ 1,244.67 07 72051 PROFESSIONAL SERVICES
Vendor Total -----> $ 4,282.67

123638 1/10/2012 LIU OF NA $ 205.92 01 65016 RETIREMENT
123638 1/10/2012 LIU OF NA $ 823.68 01 69016 RETIREMENT
123638 1/10/2012 LIU OF NA $ 205.92 01 70016 RETIREMENT
123638 1/10/2012 LIU OF NA $ 1,694.88 01 76016 RETIREMENT
123638 1/10/2012 LIU OF NA $ 205.92 01 78016 RETIREMENT
123638 1/10/2012 LIU OF NA $ 1,711.31 01 21285 LIUNA SUPPL EE RETIREMENT
123638 1/10/2012 LIU OF NA $ 1,165.04 01 84016 RETIREMENT
Vendor Total -----> $ 6,012.67

123665 1/17/2012 M.J.MURPHY $ 30.41 01 76045 MATERIALS/SUPPLIES
Vendor Total -----> $ 30.41

123639 1/10/2012 MANPOWER $ 390.13 01 82055 COMMUNITY ACTIVITIES
Vendor Total -----> $ 390.13

123755 1/31/2012 MARTECH INC $ 150.00 01 65051 PROFESSIONAL SERVICES
Vendor Total -----> $ 150.00

123640 1/10/2012 MARCELLO & COMPANY CPAS $ 22,500.00 01 67400 AUDITS
Vendor Total -----> $ 22,500.00

123641 1/10/2012 MISSION UNIFORM SERVICE $ 20.55 01 76031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 8 .42 01 78031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 62.90 01 76031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 8 .42 01 78031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 8 .42 01 78031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 8 .42 01 78031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 62.90 01 76031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 8 .42 01 78031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 62.90 01 76031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 62.90 01 76031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 62.90 01 76031 CLOTHING EXPENSE
123641 1/10/2012 MISSION UNIFORM SERVICE $ 19.03 01 76053 0002 CONTRACTUAL SERVICES
123641 1/10/2012 MISSION UNIFORM SERVICE $ 23.65 01 76053 0002 CONTRACTUAL SERVICES
123641 1/10/2012 MISSION UNIFORM SERVICE $ 23.65 01 76053 0002 CONTRACTUAL SERVICES
123641 1/10/2012 MISSION UNIFORM SERVICE $ 23.65 01 76053 0002 CONTRACTUAL SERVICES
123641 1/10/2012 MISSION UNIFORM SERVICE $ 23.65 01 76053 0002 CONTRACTUAL SERVICES
Vendor Total -----> $ 490.78

123608 1/3/2012 MOMSEN CONSTRUCTION & DEVELOPMENT, INC $ 713.75 50 24050 2416 MOMSEN/00EN2/010185017000
Vendor Total -----> $ 713.75

123714 1/24/2012 MONTEREY TIRE SERVICE $ 18.71 01 76048 TIRES/TUBES
123714 1/24/2012 MONTEREY TIRE SERVICE $ 50.00 01 76048 TIRES/TUBES
Vendor Total -----> $ 68.71

123715 1/24/2012 MONTEREY BAY URGENT CARE $ 701.00 07 72110 FIRE EQUIPMENT/SUPPLIES
123715 1/24/2012 MONTEREY BAY URGENT CARE $ 122.00 07 72110 FIRE EQUIPMENT/SUPPLIES
Vendor Total -----> $ 823.00

123666 1/17/2012 MONTEREY BAY UNIFIED AIR $ 921.00 01 76032 0001 PERMITS, LICENSES & FEES
Vendor Total -----> $ 921.00

123756 1/31/2012 MONTEREY POLICE DEPT $ 650.00 01 74053 CONTRACTUAL SERVICES
Vendor Total -----> $ 650.00

123667 1/17/2012 MTRY COUNTY CONVENTION & VISITORS BUREAU $ 28,541.75 01 85203 MCCVB MEMBERSHIP
Vendor Total -----> $ 28,541.75

123668 1/17/2012 MONTEREY PENINSULA $ 40.00 01 60073 OFFICIAL PUBLIC MEETINGS
123668 1/17/2012 MONTEREY PENINSULA $ 40.00 01 64030 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 80.00

123716 1/24/2012 MONTEREY COUNTY OFFICE ED $ 14,580.00 50 24050 0804 PUBLIC EDUC./GOVT ACCESS(PEG)
Vendor Total -----> $ 14,580.00

123757 1/31/2012 MONTEREY PENINSULA ENGINEERING $ 210,399.99 01 89641 DEL MAR UNDERGROUND WATER TANK
123757 1/31/2012 MONTEREY PENINSULA ENGINEERING $ 19,280.01 01 89584 0001 FY 09-10 STREET & RD PROJECTS
Vendor Total -----> $ 229,680.00

123642 1/10/2012 NEILL ENGINEERS CORP. $ 150.00 01 62053 CONTRACTUAL SERVICES
Vendor Total -----> $ 150.00

123609 1/3/2012 NEW IMAGE LANDSCAPE CO. $ 2,937.50 01 78053 0002 CONTRACTUAL SERVICES
123758 1/31/2012 NEW IMAGE LANDSCAPE CO. $ 2,937.50 01 78053 0002 CONTRACTUAL SERVICES
Vendor Total -----> $ 5,875.00

123643 1/10/2012 NEXTEL COMMUNICATIONS $ 90.24 01 72036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 93.54 01 64036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 29.66 01 65036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 158.25 01 69036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 59.24 01 70036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 430.40 01 74036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 117.61 01 76036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 29.62 01 78036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 52.84 01 82036 TELEPHONE
123669 1/17/2012 NEXTEL COMMUNICATIONS $ 23.22 07 72036 TELEPHONE
123717 1/24/2012 NEXTEL COMMUNICATIONS $ 45.01 01 69053 CONTRACTUAL SERVICES
123717 1/24/2012 NEXTEL COMMUNICATIONS $ 38.01 01 72053 CONTRACTUAL SERVICES
123717 1/24/2012 NEXTEL COMMUNICATIONS $ 76.04 01 74053 CONTRACTUAL SERVICES
123717 1/24/2012 NEXTEL COMMUNICATIONS $ 93.45 01 65053 CONTRACTUAL SERVICES
123717 1/24/2012 NEXTEL COMMUNICATIONS $ 0 .17 01 64036 TELEPHONE
123717 1/24/2012 NEXTEL COMMUNICATIONS $ 34.80 01 60036 TELEPHONE
123717 1/25/2012 NEXTEL COMMUNICATIONS $ (45.01) 01 69053 CONTRACTUAL SERVICES
123717 1/25/2012 NEXTEL COMMUNICATIONS $ (38.01) 01 72053 CONTRACTUAL SERVICES
123717 1/25/2012 NEXTEL COMMUNICATIONS $ (76.04) 01 74053 CONTRACTUAL SERVICES
123717 1/25/2012 NEXTEL COMMUNICATIONS $ (93.45) 01 65053 CONTRACTUAL SERVICES
123717 1/25/2012 NEXTEL COMMUNICATIONS $ (0.17) 01 64036 TELEPHONE
123717 1/25/2012 NEXTEL COMMUNICATIONS $ (34.80) 01 60036 TELEPHONE
Vendor Total -----> $ 1,084.62

123718 1/24/2012 NOR-CAL CONTRACTOR INC $ 30,852.84 01 89586 0003 FY 11-12 STREET & RD PROJECTS
Vendor Total -----> $ 30,852.84

123610 1/3/2012 OFFICE DEPOT, INC. $ 105.79 01 69043 OFFICE SUPPLIES
123610 1/3/2012 OFFICE DEPOT, INC. $ 83.08 01 64043 OFFICE SUPPLIES
123610 1/3/2012 OFFICE DEPOT, INC. $ 100.87 01 65045 MATERIALS/SUPPLIES
123644 1/10/2012 OFFICE DEPOT, INC. $ 381.77 01 65045 MATERIALS/SUPPLIES
123644 1/10/2012 OFFICE DEPOT, INC. $ 71.75 01 72095 OPERATIONAL SERVICES/SUPPLIES
123644 1/10/2012 OFFICE DEPOT, INC. $ 53.60 01 67043 OFFICE SUPPLIES
123644 1/10/2012 OFFICE DEPOT, INC. $ 12.70 01 64043 OFFICE SUPPLIES
123644 1/10/2012 OFFICE DEPOT, INC. $ 42.54 01 72042 OFFICE MACHINE SUPPLIES
123670 1/17/2012 OFFICE DEPOT, INC. $ 3 .71 01 67043 OFFICE SUPPLIES
123670 1/17/2012 OFFICE DEPOT, INC. $ 12.12 07 72043 OFFICE SUPPLIES
123670 1/17/2012 OFFICE DEPOT, INC. $ 51.74 01 82043 OFFICE SUPPLIES
123670 1/17/2012 OFFICE DEPOT, INC. $ 264.92 01 67043 OFFICE SUPPLIES
123719 1/24/2012 OFFICE DEPOT, INC. $ 49.28 01 65045 MATERIALS/SUPPLIES
123719 1/24/2012 OFFICE DEPOT, INC. $ 38.68 01 74043 OFFICE SUPPLIES
123719 1/24/2012 OFFICE DEPOT, INC. $ 78.78 01 74054 EQUIPMENT/SUPPLIES
123719 1/24/2012 OFFICE DEPOT, INC. $ 15.39 01 74054 EQUIPMENT/SUPPLIES
123719 1/24/2012 OFFICE DEPOT, INC. $ 109.77 01 65042 OFFICE MACHINE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 97.78 01 65042 OFFICE MACHINE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ (32.16) 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 68.59 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 64.03 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 1 .76 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 23.27 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 7 .18 07 72043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 69.52 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 7 .64 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 159.27 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 22.18 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 186.72 01 74043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 62.12 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 53.61 01 65049 EQUIPMENT MAINTENANCE
123759 1/31/2012 OFFICE DEPOT, INC. $ 25.70 01 67043 OFFICE SUPPLIES
123759 1/31/2012 OFFICE DEPOT, INC. $ 13.68 07 72043 OFFICE SUPPLIES
Vendor Total -----> $ 2,307.38

123645 1/10/2012 ORCHARD SUPPLY $ 349.37 01 76045 MATERIALS/SUPPLIES
123645 1/10/2012 ORCHARD SUPPLY $ 94.79 01 76054 TOOLS/EQUIPMENT
123645 1/10/2012 ORCHARD SUPPLY $ 113.07 01 76045 MATERIALS/SUPPLIES
123645 1/10/2012 ORCHARD SUPPLY $ 12.90 01 76045 MATERIALS/SUPPLIES
Vendor Total -----> $ 570.13

123720 1/24/2012 CLAUDIO ORTIZ $ 1,031.25 50 24050 2418 PLUM HDGS/031N14/010221012000
Vendor Total -----> $ 1,031.25

123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 557.64 01 64026 UTILITIES
123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 48.33 01 70026 UTILITIES
123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 681.32 01 72026 UTILITIES
123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 3,135.20 01 74026 UTILITIES
123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 1,166.03 01 76026 UTILITIES
123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 115.23 01 78026 UTILITIES
123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 638.76 01 82026 UTILITIES
123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 217.26 60 81026 UTILITIES
123646 1/10/2012 PACIFIC GAS & ELECTRIC CO $ 1,831.97 01 84026 UTILITIES
123671 1/17/2012 PACIFIC GAS & ELECTRIC CO $ 403.26 01 76026 UTILITIES
Vendor Total -----> $ 8,795.00

123647 1/10/2012 PALACE ART & OFFICE SUPPLY $ 60.96 01 64043 OFFICE SUPPLIES
123647 1/10/2012 PALACE ART & OFFICE SUPPLY $ (8.58) 01 64043 OFFICE SUPPLIES
Vendor Total -----> $ 52.38

123760 1/31/2012 LISA PANETTA $ 269.73 01 74055 COMMUNITY ACTIVITIES
Vendor Total -----> $ 269.73

123761 1/31/2012 PAPA $ 80.00 01 64030 0259 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 80.00

123721 1/24/2012 PENINSULA COMMUNICATIONS $ 141.56 01 74053 CONTRACTUAL SERVICES
123721 1/24/2012 PENINSULA COMMUNICATIONS $ 128.00 01 74053 CONTRACTUAL SERVICES
123721 1/24/2012 PENINSULA COMMUNICATIONS $ 120.00 01 74053 CONTRACTUAL SERVICES
123721 1/24/2012 PENINSULA COMMUNICATIONS $ 320.00 01 74053 CONTRACTUAL SERVICES
123721 1/24/2012 PENINSULA COMMUNICATIONS $ 685.69 01 88000 --CAPITAL OUTLAY--------------
123721 1/24/2012 PENINSULA COMMUNICATIONS $ 12.96 01 74053 CONTRACTUAL SERVICES
123762 1/31/2012 PENINSULA COMMUNICATIONS $ 42.90 01 74049 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 1,451.11

123648 1/10/2012 PENINSULA MESSENGER SERVICE $ 4,389.00 01 64204 MAIL SERVICE CONTRACT
Vendor Total -----> $ 4,389.00

123763 1/31/2012 PENINSULA WELDING & MEDICAL SUPPLY, INC $ 49.39 07 72603 MEDICAL SUPPLIES
Vendor Total -----> $ 49.39

123722 1/24/2012 PETTY CASH - RECREATION $ 13.60 01 82055 COMMUNITY ACTIVITIES
Vendor Total -----> $ 13.60

123611 1/3/2012 PITNEY BOWES $ 670.11 01 88818 POSTAGE METER
Vendor Total -----> $ 670.11

123723 1/24/2012 PSTS, INC. $ 515.00 01 76050 OUTSIDE LABOR
Vendor Total -----> $ 515.00

123672 1/17/2012 PUBLIC STORAGE INC $ 386.00 01 67053 CONTRACTUAL SERVICES
Vendor Total -----> $ 386.00

123673 1/17/2012 QUINN COMPANY $ 22.01 01 76047 0001 AUTOMOTIVE PARTS/SUPPLIES
Vendor Total -----> $ 22.01

123764 1/31/2012 RANCHO CAR WASH $ 89.01 01 74050 OUTSIDE LABOR
Vendor Total -----> $ 89.01

123765 1/31/2012 RESIDENCE INN SAN JOSE SOUTH $ 592.24 01 64030 0257 TRAINING/BUSINESS EXP.
123765 1/31/2012 RESIDENCE INN SAN JOSE SOUTH $ 592.24 01 64030 0245 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 1,184.48

123766 1/31/2012 RESIDENCE INN SAN JOSE SOUTH/MORGAN HILL $ 462.00 01 64030 0235 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 462.00

123724 1/24/2012 JAN ROEHL $ 356.25 01 64051 PROFESSIONAL SERVICES
Vendor Total -----> $ 356.25

123612 1/3/2012 ROTO-ROOTER $ 135.00 01 70050 OUTSIDE LABOR
Vendor Total -----> $ 135.00

123767 1/31/2012 SAC REG PUB SFTY TRNG CTR $ 37.00 01 64030 0235 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 37.00

123768 1/31/2012 SANTA CLARA COUNTY SHERIFFS OFFICE $ 332.00 01 64030 0235 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 332.00

123613 1/3/2012 SANTA CRUZ SENTINEL $ 490.00 50 24050 0684 COMMUNITY SPECIAL EVENTS
Vendor Total -----> $ 490.00

123614 1/3/2012 SEASIDE GARDEN CENTER $ 34.72 01 78045 MATERIAL/SUPPLIES
Vendor Total -----> $ 34.72

123725 1/24/2012 SELECT STAFFING $ 396.00 01 82055 COMMUNITY ACTIVITIES
Vendor Total -----> $ 396.00

123726 1/24/2012 SKIPS ONE STOP MONTEREY $ 4 .83 01 76047 0001 AUTOMOTIVE PARTS/SUPPLIES
123726 1/24/2012 SKIPS ONE STOP MONTEREY $ 11.56 01 76047 0001 AUTOMOTIVE PARTS/SUPPLIES
123726 1/24/2012 SKIPS ONE STOP MONTEREY $ 29.69 01 76054 TOOLS/EQUIPMENT
Vendor Total -----> $ 46.08

123769 1/31/2012 SO. BAY REGIONAL PUBLIC $ 100.00 01 64030 0257 TRAINING/BUSINESS EXP.
123769 1/31/2012 SO. BAY REGIONAL PUBLIC $ 100.00 01 64030 0245 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 200.00

123727 1/24/2012 STATE OF CALIFORNIA $ 381.18 01 76032 PERMITS, LICENSES & FEES
Vendor Total -----> $ 381.18

123649 1/10/2012 SUNSET CULTURAL CTR. INC. $ 162,500.00 01 80900 SUNSET CENTER ENABLING GRANT
Vendor Total -----> $ 162,500.00

123650 1/10/2012 TARGETSAFETY $ 1,200.00 01 72053 CONTRACTUAL SERVICES
Vendor Total -----> $ 1,200.00

123770 1/31/2012 THIRD DEGREE COMMUNICATIONS INC. $ 395.00 01 64030 0221 TRAINING/BUSINESS EXP.
Vendor Total -----> $ 395.00

123771 1/31/2012 T-MOBILE $ 126.75 01 74053 CONTRACTUAL SERVICES
Vendor Total -----> $ 126.75

123674 1/17/2012 TORO PETROLEUM $ 5,618.91 01 76046 FUEL
123674 1/17/2012 TORO PETROLEUM $ 6,333.91 01 76046 FUEL
Vendor Total -----> $ 11,952.82

123651 1/10/2012 TRISTAR RISK MANAGEMENT $ 1,450.00 01 67424 W/C SELF-FUNDED RUN-OUT CLAIMS
Vendor Total -----> $ 1,450.00

123615 1/3/2012 URBAN LUMBERJACKS, INC. $ 600.00 01 78050 0004 OUTSIDE LABOR
Vendor Total -----> $ 600.00

123772 1/31/2012 US BANK $ 12.95 07 72110 FIRE EQUIPMENT/SUPPLIES
123772 1/31/2012 US BANK $ 380.76 01 64030 0256 TRAINING/BUSINESS EXP.
123772 1/31/2012 US BANK $ 262.71 01 78057 SAFETY EQUIPMENT
123772 1/31/2012 US BANK $ 16.12 01 70045 MATERIAL/SUPPLIES
123772 1/31/2012 US BANK $ 9 .67 01 82055 COMMUNITY ACTIVITIES
123772 1/31/2012 US BANK $ 17.36 01 70045 MATERIAL/SUPPLIES
123772 1/31/2012 US BANK $ 117.38 07 72110 FIRE EQUIPMENT/SUPPLIES
123772 1/31/2012 US BANK $ 318.00 01 72047 AUTOMOTIVE PARTS
123772 1/31/2012 US BANK $ 240.11 01 67034 DOCUMENTS/PUBLICATIONS
123772 1/31/2012 US BANK $ 81.19 01 60207 COUNCIL DISCRETIONARY
123772 1/31/2012 US BANK $ 50.40 01 64030 TRAINING/BUSINESS EXP.
123772 1/31/2012 US BANK $ 131.95 01 65053 CONTRACTUAL SERVICES
123772 1/31/2012 US BANK $ 19.81 50 24050 0536 POLICE JUVENILE DIVERSION PRG
123772 1/31/2012 US BANK $ 345.20 01 70045 MATERIAL/SUPPLIES
123772 1/31/2012 US BANK $ 56.55 01 82055 COMMUNITY ACTIVITIES
123772 1/31/2012 US BANK $ 33.97 01 67428 EMPLOYEE RECOGNITION
123772 1/31/2012 US BANK $ 59.95 01 65049 EQUIPMENT MAINTENANCE
123772 1/31/2012 US BANK $ 156.80 01 64030 0242 TRAINING/BUSINESS EXP.
123772 1/31/2012 US BANK $ 14.00 01 65043 OFFICE SUPPLIES
123772 1/31/2012 US BANK $ 85.27 01 74095 OPERATIONAL SERVICES/SUPPLIES
123772 1/31/2012 US BANK $ 227.30 01 65049 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 2,637.45

123616 1/3/2012 VALLEY SAW & GARDEN EQUIP $ 208.59 01 76049 0004 EQUIPMENT MAINTENANCE
Vendor Total -----> $ 208.59

123675 1/17/2012 VALLEY HILLS NURSERY $ 12.55 01 78045 MATERIAL/SUPPLIES
Vendor Total -----> $ 12.55

123676 1/17/2012 VASILOVICH RESIDENTIAL PLNG & DESIGN $ 743.75 50 24050 2418 PLUM HDGS/031N14/010221012000
Vendor Total -----> $ 743.75

123773 1/31/2012 VERIZON WIRELESS $ 45.01 01 69053 CONTRACTUAL SERVICES
123773 1/31/2012 VERIZON WIRELESS $ 38.01 01 72053 CONTRACTUAL SERVICES
123773 1/31/2012 VERIZON WIRELESS $ 76.04 01 74053 CONTRACTUAL SERVICES
123773 1/31/2012 VERIZON WIRELESS $ 93.45 01 65053 CONTRACTUAL SERVICES
123773 1/31/2012 VERIZON WIRELESS $ 0 .17 01 64036 TELEPHONE
123773 1/31/2012 VERIZON WIRELESS $ 34.80 01 60036 TELEPHONE
Vendor Total -----> $ 287.48

123728 1/24/2012 WEST COAST ARBORISTS INC $ 7,550.00 01 78053 0001 CONTRACTUAL SERVICES
Vendor Total -----> $ 7,550.00

123652 1/10/2012 W PAUL WOOD $ 1,200.00 01 67400 AUDITS
Vendor Total -----> $ 1,200.00

185 Checks Grand Total -> $ 776,701.07

CITY COUNCIL: Receive 2011 Audit Report

TO: MAYOR McCLOUD AND COUNCIL MEMBERS
FROM: JASON STILWELL, CITY ADMINISTRATOR
DATE: JANUARY 10, 2012
SUBJECT: RECEIVE 2011 AUDIT REPORT

Attached are the annual financial reports for year end June 30, 2011 prepared by the City's independent outside auditor. We are pleased to report the independent auditor is able to provide an unqualified opinion that the City's financial records and statements are fairly and appropriately presented, and in accordance with Generally Accepted
Accounting Principles (GAAP).

Staff worked closely with the auditor this year to assure he had the information necessary to complete the audit. Finance staff were responsive to the auditor's needs and I appreciate their efforts knowing the work that is required to have the City's financial records in order and available during the crunch of an annual audit. The auditor found a positive cash variance of $126,196 resulting from reconciliation of actual cash balances to the accounting system recorded fund balances. That variance is being analyzed and will be adjusted in the City's accounting system.

Given the budget reductions and staff changes the city needs to ensure that the core administrative functions of personnel and financial management are appropriately staffed and effective. It is important that the City Council and City Administrator determine the appropriate management of the organization. The top priority of the organization, as determined by my assessment of the organization and interview with management, is management and oversight of finance, human resources, information technology, risk management, benefit administration, and related assignments. In this time of budget austerity it is important to be selective in the management positions needed in the organization and assure the positions are the ones that will best enable the City organization to operate effectively so departmental staff can provide excellent service to the public.

Segmentation of responsibilities is important in any organization and especially so in Carmel given the staffing changes and differing role assignments. The City has a strong administrative core of staff in place with highly motivated individuals. They have assumed additional duties as staff turnover and reductions have occurred over the years.

There is a need and an opportunity to conduct a complete review of internal controls within the reporting and accounting structure, after the City fills the administrative position. Neither I nor the independent auditor has uncovered any misappropriation of assets or fraudulent financial reporting but we want to prevent the risk of such.

CITY OF CARMEL-BY-THE-SEA
California
Annual Financial Report
June 30, 2011

CITY COUNCIL: Informational Report-Labor Laws

TO: MAYOR McCLOUD AND COUNCIL MEMBERS
FROM: JASON STILWELL, CITY ADMINISTRATOR
DATE: JANUARY 10, 2012
SUBJECT: INFORMATIONAL REPORT- LABOR LAWS

At its meeting ofNovember 1, 2011, City Council directed staff to research applicable labor laws for commercial establishments that govern employer requirements in instances where employees are laid off, relocated, or terminated. Relocations, terminations and mass layoffs in California are regulated by Labor Code Sections 1400-1408. Noticing requirements comply with the Federal Worker adjustment and Retraining Notification Act (29 u.s.c. section 2101 et seq.) (Labor code section 1401 (a)- (c).

Under Federal and California WARN laws, the Worker Adjustment and Retraining Notification (WARN) Act requires employers with 50 or more employees to give proper notice 60 days in advance prior to a plant closing, mass layoff, or relocation. The WARN Act provides protection to employees, their families, communities, by requiring employers to give affected employees and other state and local representatives proper notice in advance. Advance notice provides employees and their families some transition time to adjust to the prospective loss of employment, to seek and obtain alternative jobs, and if necessary, to enter skills or retraining that will allow them to successfully compete in the job market.

The WARN Act has different noticing requirements, exceptions, and exemptions for "covered establishments" or "plant closings" with respect to the number of employees. Employers can contact the Employment Development Department (EDD) for information on theW ARN Act or can access the information at http://www.edd.ca.gov.

The Department of Labor (DOL) and Department oflndustrial Relations (IDR) provide various protections to employees. EDD also has programs to assist employees and workers during a mass layoff. These include adult and dislocated workers services under Title 1 of the Workforce Investment Act and through the One-Stop Career Centers and Unemployment Insurance programs. See the attached information from EDD on the Federal and State provisions for Employers regarding the WARN Act.

For union workers, layoffs are usually governed by the union contract and for non-union workers, employment in California is at-will.

The City of Carmel has very few business establishments, if any, with 50 or more employees and the WARN Act does not apply with fewer than 50 employees.

Council is cautioned to offer any advice regarding labor laws to any employer or employees.

CITY COUNCIL: Present Budget Calendar for FY 2012/2013

Meeting Date: January 10, 2012
Prepared by: Molly Laughlin

City Council
Agenda Item Summary


Name: Present the budget calendar for FY 2012/2013.

Description: At the beginning of each calendar year, Council typically receives from the City Administrator the proposed schedule for the preparation of the upcoming fiscal year budget, including the special Council meetings and public workshops and the key deadlines for the review, receipt and dissemination of budget materials.

Overall Cost:
City Funds: N/A
Grant Funds: N/A

Important Considerations: Members of City Council should take note and please reserve the following dates that have been planned for special City Council meetings to review/adopt the budget:

• Tuesday, March 20, 4:30p.m.
• Tuesday, April 24, 4:30 p.m.
• Thursday, May 17, 4:30p.m.
• Thursday, May 24, 4:30 p.m.
• Tuesday, June 12*, 4:30p.m.
• Tuesday, June 19*, 4:30p.m.

*Depending on how soon the FY 2012/13 budget is adopted, one or both of the June meetings may not be necessary.

Reviewed by:

Jason Stilwell, City Administrator Date

CITY OF CARMEL-BY-THE-SE~
FISCAL YEAR 2012/2013
BUDGET CALENDAR


DATE: DECEMBER 2011 20-31 December
ACTIVITY:Preparation of departmental worksheets
RESPONSIBILITY: Finance Manager

DATE: JANUARY 2012 10 January (Tues)
ACTIVITY:Submittal of 2012/13 Budget Calendar
(4:30pm, City Hall Council Chambers)
RESPONSIBILITY: Regular City Council Meeting

DATE: 12 January (Thurs)
ACTIVITY: Budget "Team" kickoff meeting with City Administrator
RESPONSIBILITY: (List members of Team)

DATE: 10 January through 6 February
ACTIVITY:Finance Specialist calculates departments' personnel payroll and benefits figures. Finance Manager distributes to department directors for budget preparation the budget procedure manual with budget preparation forms and the departmental Excel worksheets.
RESPONSIBILITY: Finance Specialist
Finance Manager/ All Departments
Directors

DATE: To be scheduled
ACTIVITY:Second quarter operational review meetings.
(9:00a.m., City Hall Council Chambers)
RESPONSIBILITY: Department and program managers with City Administrator; Finance Manager

DATE: 7 February (Tues)
ACTIVITY:Mid-Year 11/12 Budget Review
(4:30pm, City Hall Council Chambers)
RESPONSIBILITY: Regular City Council Meeting

DATE: 16 February (Thurs)
ACTIVITY: Department Managers' budget informational meeting to discuss Capital Budget
RESPONSIBILITY: City Administrator; Finance Manager; and All Department Directors/Managers and members of their staff responsible for budget preparation must attend.

DATE: 7 March (Wed)
ACTIVITY:Department budgets due including Excel
worksheets, revenue projections, a complete funding
analysis of departmental requests for Capital items
and annual updated fee schedules.
RESPONSIBILITY: Department Directors/Managers

DATE: 20 March (Tues)
ACTIVITY:City Council Budget Workshop. City Council will set
its 3-Year Work Program (goals) and priorities at
this workshop.
(4:30p.m., City Hall Council Chambers)
RESPONSIBILITY: Special City Council Workshop

DATE: 21 March (Wed)
ACTIVITY:City Administrator & Finance Manager meet to finalize proposed budget.
RESPONSIBILITY: City Administrator & Finance Manager

DATE: APRIL2012 3 April (Tues)
ACTIVITY:Proposed Budget submitted to City Administrator
RESPONSIBILITY: Finance Manager

DATE: 5 April (Thurs)
ACTIVITY:Department Managers' Retreat to review budget priorities
(10:00A.M., Sunset Center Room to be determined)
RESPONSIBILITY: All Department Directors/Managers and other designated staff (Mandatory)

DATE: 9 April (Mon)
ACTIVITY: Re-calculation of department budget proposals following Department Managers' Retreat.
RESPONSIBILITY: City Administrator & Finance Manager

DATE: 9-13 April
ACTIVITY: Draft budget document revisions by Finance Manager.
RESPONSIBILITY: Finance Manager

DATE: 11 April (Wed)
ACTIVITY: Planning Commission review 5-Year Capital Budget.
(4:00p.m., City Hall Chambers)
RESPONSIBILITY: Planning Commission

DATE: 12 April (Thurs)
ACTIVITY: City Administrator & Finance Manager meet to finalize draft budget.
RESPONSIBILITY: City Administrator & Finance

DATE: 16 April (Mon)
ACTIVITY: Budget Team submits budget information for preliminary budget printing.
RESPONSIBILITY: Budget Team

DATE: 24 April (Tues)
ACTIVITY: Council receives proposed budget documents from the City Administrator.
(4:30p.m., City Hall Council Chambers)
RESPONSIBILITY: Special City Council Meeting

DATE: MAY 2012 2 May (Wed)
ACTIVITY: Deadline for City Council to submit written questions regarding the proposed budget so that staff can research the questions.
RESPONSIBILITY: City Council

DATE: 14 May(Mon)
ACTIVITY: City Council receives responses to their written questions from the City Administrator
RESPONSIBILITY: City Administrator & Finance Manager

DATE: 17 May (Thurs)
ACTIVITY: City Council public hearing to review/adopt budget (4:30p.m., City Hall Council Chambers)
RESPONSIBILITY: Special City Council Meeting

DATE: 24 May (Thurs)
ACTIVITY: City Council public hearing to review/adopt budget (4:30p.m., City Hall Council Chambers)
RESPONSIBILITY: Special City Council Meeting

DATE:12 June (Tuesday)
ACTIVITY: City Council public hearing to review/adopt budget (4:30p.m., City Hall Council Chambers) RESPONSIBILITY: Special City Council Meeting (if budget not yet adopted)

DATE: 19 June (Tuesday)
ACTIVITY: City Council public hearing to review/adopt budget Special (4:30p.m., City Hall Council Chambers) (if budget not yet adopted)
RESPONSIBILITY: Special City Council Meeting (if budget not yet adopted)

NOTE: Scheduled dates for City Council budget introduction, review and public hearings are tentative and are subject to change.

CITY COUNCIL: Resolution Authorizing City Administrator to Send Letter of Commitment for City's Participation in Monterey County Multi-Jurisdictional Local Hazard Mitigation Plan Update

Meeting Date: January 10, 2012
Prepared by: Michael Calhoun,Interim Police Chief

City Council
Agenda Item Summary


Name: Consideration of a Resolution authorizing the City Administrator to send a letter of commitment for the City's participation in the Monterey County Multi-jurisdictional Local Hazard Mitigation Plan Update.

Description: Public Law 106-390, known as the Disaster Mitigation Act of 2000, amended the Robert T. Stafford Disaster Relief and Emergency Service Act. It requires each local government to have a Local Hazard Mitigation Plan (LHMP).

The Federal Emergency Management Agency (FEMA) approved the current Multijurisdiction Local Hazard Mitigation Plan in October 2007. The plan must be updated every five years to be eligible for certain federal, pre-and post-disaster mitigation grants.

The Monterey County Office of Emergency Services has filed a Notice of Interest to be considered for a Mitigation Grant to fund the Multi-jurisdictional Hazard Mitigation Plan update. Monterey County OES Planning staff will serve as the consultant if the grant is not awarded to ensure the project is completed on time.

Each participating city ("Local Jurisdiction") must send a letter of commitment to the County by January 31, 2012, expressing its intent to participate in the update and process. Exhibit "A" is a draft Letter of Commitment.

Fiscal Impact: There is no fiscal impact to submitting the Letter of Commitment. Notification on receipt of the grant is expected in late FY 2011-2012 or early FY 2012-2013. Should the grant not be awarded, staff will return to the City Council to approve obtaining the required appropriations for the City's cost share, if necessary.

Staff Recommendation: Adopt the Resolution authorizing the City Administrator to send the Letter of Commitment on behalf of the City, subject to final review and approval by the City Attorney.

Decision Record: City Council approved Resolution 2007-62 (October 2, 2007) adopting the Monterey County Multi-jurisdictional Hazard Mitigation Plan. City Council adopted Hazard Mitigation as an element of the General Plan on October 1, 2009.

Reviewed by:

Jason Stilwell, City Administrator Date

CITY COUNCIL
CITY OF CARMEL-BY-THE-SEA
RESOLUTION 2012 -
A RESOLUTION OF THE CITY OF THE CITY OF CARMEL-BY-THE-SEA AUTHORIZING THE CITY ADMINISTRATOR TO SEND A LETTER OF COMMITMENT FOR THE CITY’S PATICIPATION IN THE MONTEREY COUNTY MULTI-JURISDICTIONAL LOCAL HAZARD MITIGATION PLAN UPDATE


WHEREAS, Public Law 106-390, known as the Disaster Mitigation Act of 2000,
requires each local government to have a Local Hazard Mitigation Plan (LHMP); and

WHEREAS, the Federal Emergency Management Agency (FEMA) approved the
current Multi-jurisdictional Local Hazard Mitigation Plan in October 2007, which must be updated every five years in order to be eligible for certain federal, pre-and post-disaster mitigation grants; and

WHEREAS, the Monterey County Office of Emergency Services has filed a Notice of Interest to be considered for a Mitigation Grant to fund the Multi-jurisdictional Hazard Mitigation Plan update; and

WHEREAS, each participating city must send a letter of commitment to the County by January 31, 2012, expressing its intent to participate in the update and process.

NOW, THEREFORE, BE IT RESOLVED THAT THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA DOES:

1. Authorize the City Administrator to send a letter of commitment for the City’s participation in the Monterey County Multi-jurisdictional Local Hazard Mitigation Plan Update.

PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA on this 10th day of January 2012 by the following roll call vote:

AYES: COUNCIL MEMBERS:
NOES: COUNCIL MEMBERS:
ABSENT: COUNCIL MEMBERS:

SIGNED:

_________________________
SUE McCLOUD, MAYOR

ATTEST:

____________________________
Heidi Burch, City Clerk

Exhibit "A"

January 11, 2012

City of Carmel-by-the-Sea
POST OFFICE BOX CC
CARMEL-BY-THE-SEA, CA 93921
(831) 620-2000

Lew C. Bauman, Monterey County Administrative Officer
Monterey County Office of Emergency Services
14322 Natividad Road
Salinas, CA 93906

Re: Letter of Commitment for the City of Carmel-by-the-Sea to participate in the Monterey County Multi-jurisdictional Hazard Mitigation Plan Update
Dear Lead Jurisdiction Agent:

The Federal Emergency Management Agency's (FEMA) Local Mitigation Plan requirements under 44 CFR §201.6 specifically identify criteria that allow for multi-jurisdictional mitigation
plans, and state that many issues are better resolved by evaluating hazards more comprehensively by coordinating at the county, regional, or watershed level. As such, the City of Carmel-by-the-Sea submits this letter of commitment to confirm that the City has agreed to participate in the Monterey County Multi-jurisdictional Hazard Mitigation Plan Update.
Further, as a condition to participate in the mitigation plan update, the City of Carmel-by-the-Sea agrees to meet the requirements for mitigation plans identified in 44 CFR §20 1.6 and to1provide such cooperation as is necessary and in a timely manner to the County of Monterey to c'omplete
the plan in conformance with FEMA requirements.

The City of Carmel-by-the-Sea understands that it must engage in the following planning process, as more fully described in FEMA's Local Multi-Hazard Mitigation Planning Guidance, dated July 1, 2008, including, but not limited to:

)- Identification of hazards unique to the jurisdiction and not addressed in the master planning document;
)- The conduct of a vulnerability analysis and an identification of risks, where they differ from the general planning area;
)- The formulation of mitigation goals responsive to public input and development of mitigation actions complementary to those goals. A range of actions must be identified that is specific to each jurisdiction;
)- Demonstration that there has been proactively offered an opportunity to participate in the planning process by all community stakeholders ( exl;Uilples of participation include relevant involvement in any planning process, attending meetings, contributing research, data, or other information, commenting on drafts of the plan, etc);
)- Documentation of an effective process to maintain and implement the plan; and,
)- Formal adoption of the Multi-jurisdictional Hazard Mitigation Plan by the jurisdiction's governing body (each jurisdiction must officially adopt the plan).

Therefore, with the full understanding of the obligations incurred by participating in the FEMA hazard mitigation planning process as a participant in a multi-jurisdictional plan, I, Jason Stilwell, City Administrator, commit the City of Carmel-by-the-Sea to the Monterey County
Multi-jurisdictional Hazard Mitigation Plan Update effort.

Executed on this _________________ day of ________________________, 2012.

Jason Stilwell
City Administrator
City of Carmel-by-the-Sea

CITY COUNCIL: Resolution Approving Police Department Supervisor Vehicle C12 (2001 Dodge Durango Utility Truck) as Surplus & Authorizing Sale

Meeting Date: January 10, 2012
Prepared by: Michael Calhoun, Interim Police Chief

City Council
Agenda Item Summary


Name: Consideration of a Resolution approving Police Department Supervisor Vehicle C12, a 2001 Dodge Durango utility truck, as surplus and authorizing its sale.

Description: Police Supervisor Vehicle C12, a 2001 Dodge Durango Utility Truck, has primarily been used for supervisor responses and transporting personnel and equipment during training. Age, normal wear and tear, and several recent mechanical problems have made this truck unreliable as a police vehicle. The Police Department recently purchased a new 2011 Ford Expedition truck to replace Utility Vehicle C12, so it can now be declared surplus and sold. Proceeds from any sale will be deposited into General Fund Account 01-46801-0003.

Overall Cost: City Funds: N/A
Grant Funds: N/A

Staff Recommendation: Staff recommends that Council approve the Resolution.

Important Considerations: The Police Department's aging Police Supervisor Vehicle C12, a 2001 Dodge Durango utility truck, has had several recent mechanical failures that undermine its safety. It also lacks some of the most modem safety features. City Council approval is required to dispose or sell surplus equipment with a value of $1,000 or more.

Also, because of Carmel's driving conditions, the City's goal is to replace a patrol unit every year. The City, however, has been unable to consistently meet this goal. Replacing one vehicle a year works best to keep maintenance costs down. Replacement has not been based on mileage or years of service. A patrol unit typically will last four to five years. The City's current patrol vehicles are 2005, 2007, 2009, and 2011.

Decision Record: None

Reviewed by:

Jason Stilwell, City Administratore Date

CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL
RESOLUTION 2012-
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA APPROVING DEPARTMENT SUPERVISOR VEHICLE C12, A 2001 DODGE DURANGO UTILITY TRUCK, TO BE SURPLUS AND AUTHORIZING ITS SALE


WHEREAS, Police Supervisor Vehicle C12, a 2001 Dodge Durango Utility
Truck, located at the Carmel Police Department, is no longer useful to the City by virtue of its age and condition; and

WHEREAS, Police Supervisor Vehicle C12 has experienced numerous
mechanical failures, which seriously undermine its level of safety; and

WHEREAS, the Police Department recently purchased a new Ford Expedition to
replace this vehicle; and

WHEREAS, City Council approval is required for sale of a vehicle valued at
more than $1,000.

NOW, THEREFORE, BE IT RESOLVED THAT THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA DOES:

1. Declare the 2001 Dodge Durango surplus.
2. Authorize the sale of the vehicle.
3. Authorize any sale proceeds to be deposited to General Fund Account
01-46801-0003.

PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA this tenth day of January 2012, by the following roll call vote:
AYES: COUNCIL MEMBERS:
NOES: COUNCIL MEMBERS:
ABSENT: COUNCIL MEMBERS:

SIGNED:

______________________
SUE McCLOUD, MAYOR

ATTEST:
_____________________
Heidi Burch, City Clerk

CITY COUNCIL: Resolution Approving Public Works GMC Street Sweeper Truck as Surplus & Authorizing Sale

Date: January 10, 2012
Prepared by: Stu Ross, Public Works Superintendent

City Council
Agenda Item Summary


Name: Consideration of a Resolution approving the Public Works GMC Street Sweeper truck as surplus and authorizing its sale.

Description: The City's 2000 GMC Sweeper utility truck has primarily been used for street cleanup. Age, normal wear and tear, and several recent mechanical problems have made this truck unreliable as a street sweeper vehicle. The Public Works Department recently purchased a new 2011 TYMCO Air Sweeper truck to replace the 2000 GMC Sweeper, so it can now be declared surplus and sold. Proceeds from any sale will be deposited to General Fund Account 01-46801-0003.

Overall Cost: City Funds: N/ A
Grant Funds: N/A

Staff Recommendation: Staff recommends that Council approve the Resolution.

Important Considerations: The Public Works Department's aging 2000 GMC Sweeper utility truck has had several recent mechanical failures that undermine its efficiency and safety. City Council approval is required to dispose or sell surplus equipment with a value of $1,000 or more.

Decision Record: None

Reviewed by:

Jason Stilwell, City Administrator Date

CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL
RESOLUTION 2012-
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA APPROVING THE PUBLIC WORKS DEPARTMENT GMC STREET SWEEPER UTILITY TRUCK TO BE SURPLUS AND AUTHORIZING ITS SALE


WHEREAS, Public Works Sweeper Utility Truck, a 2000 GMC, located at the
Public Works Department, is no longer useful to the City by virtue of its age and condition; and

WHEREAS, Sweeper Utility Truck has experienced numerous mechanical
failures, which seriously undermines its efficiency level and safety; and

WHEREAS, the Public Works Department recently purchased a new 2011 TYMCO Street Sweeper truck to replace this vehicle; and

WHEREAS, City Council approval is required for sale of vehicle valued at more than $1,000.

NOW, THEREFORE, BE IT RESOLVED THAT THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA DOES:

1. Declare the 2000 GMC Sweeper Utility Truck surplus.
2. Authorize the sale of the truck.
3. Authorize any sale proceeds to be deposited to General Fund Account
01-46801-0003.

PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA this 10th day of January 2012, by the following roll call vote:

AYES: COUNCIL MEMBERS:
NOES: COUNCIL MEMBERS:
ABSENT: COUNCIL MEMBERS:

SIGNED:

______________________
SUE McCLOUD, MAYOR

ATTEST:

_____________________
Heidi Burch, City Clerk

CITY COUNCIL: Ordinance Amending Section 17.14.030 (Schedule II-B) of the Carmel Zoning Ordinance/Local Coastal Implementation Plan to Allow Transitional Housing Facilities

Meeting Date: 10 January 2012
Prepared by: Sean Conroy, Ping & Bldg Services Manager

City Council
Agenda Item Summary


Name: Consideration of an Ordinance amending Section 17.14.030 (Schedule II-B) of the Carmel Zoning Ordinance/Local Coastal Implementation Plan to allow Transitional Housing Facilities as a permitted use in the Residential and Limited Commercial (RC) District.

Description: The proposed ordinance would change Transitional Housing Facilities from a conditionally allowed use to a permitted use in the RC District only.

Overall Cost:
City Funds: N/A
Grant Funds: N/A

Staff Recommendation: Adopt the Ordinance (2nd Reading).

Important Considerations: California Senate Bill (SB) 2 took effect on 1 January 2008 and is designed to facility the construction and maintenance of emergency shelters and transitional housing facilities in all jurisdictions. SB 2 requires that all jurisdictions allow, as a permitted use, transitional housing facilities in at least one zoning district.

Decision Record: The Planning Commission recommended that the City adopt the attached ordinance on 8 September 2010. The City Council adopted the first reading of the ordinance on 6 December 2011.

Reviewed by:

Jason Stilwell, City Administrator Date

CITY OF CARMEL-BY-THE-SEA
STAFF REPORT

TO: MAYOR MCCLOUD AND COUNCIL MEMBERS
FROM: SEAN CONROY, PLNG & BLDG SERVICES MANAGER
THROUGH: JASON STILWELL, CITY ADMINISTRATOR
DATE: 10 JANUARY 2012
SUBJECT: CONSIDERATION OF AN ORDINANCE AMENDING SECTION 17.14.030 (SCHEDULE II-B) OF THE CARMEL ZONING ORDINANCE/LOCAL COASTAL IMPLEMENTATION PLAN TO ALLOW TRANSITIONAL HOUSING FACILITIES AS A PERMITTED USE IN THE RESIDENTIAL AND LIMITED COMMERCIAL (RC) DISTRICT.

BACKGROUND & PROJECT DESCRIPTION
California Senate Bill (SB) 2 took effect on 1 January 2008 and is designed to facility the construction and maintenance of emergency shelters and transitional housing facilities in all jurisdictions in the State. SB 2 requires the following:

• All jurisdictions must provide at least one zoning district in which emergency shelters and transitional housing facilities are listed as a permitted use.
• No jurisdiction can deny an emergency shelter or transitional housing facility if it is proposed in a district allowing such use and it complies with the locality’s zoning and development standards.

The City’s zoning ordinance defines “Community Social Service Facilities” as:

“Any noncommercial housing facility, such as homeless shelters or emergency shelters, which may also provide meals, showers, and/or laundry facilities. Specialized programs and services related to the needs of the residents may also be provided. This classification excludes transitional housing facilities that provide long-term living accommodations.” (emphasis added)

The City currently allows Community Social Service Facilities as a permitted use in all commercial districts and also in existing quasi-public facilities, such as churches, in the R-1 District. This complies with SB 2’s requirements for emergency shelters.

The City’s zoning ordinance defines “Transitional Housing Facilities” as:
“Facilities providing sleeping accommodations, meals, showers, and laundry facilities
to assist persons obtaining skills necessary for independent living in permanent housing.
The term of occupancy is generally not less than two weeks or more than two years.
Specialized programs and services related to the needs of the residents may also be
provided.”
78
79
Transitional Housing Staff Report
10 January 2012
Page2
The City currently only allows transitional housing facilities in the Residential and Limited
Commercial (RC) District as a conditional use. This does not comply with SB 2. Therefore,
staff is proposing to amend the zoning ordinance to allow transitional housing facilities as a
permitted use in the RC District (see Exhibit "A"). The City Council adopted the first
reading of this ordinance on 6 December 2011.
PROCESS
Adoption of this ordinance requires the following steps:
1) Planning Commission review and recommendation to the City Council.
2) City Council review and adoption (First and Second Reading).
3) Coastal Commission certification of the amendment to the zoning ordinance
(Local Coastal Implementation Plan).
EVALUATION
Policy P3-5.8 of the Housing Element of the General Plan states:
"Facilitate the provision of transitional and supportive housing in appropriate
districts in the community. "
Program 3-5.8.a of the Housing Element encourages the City to amend the zoning ordinance
to allow transitional housing facilities as a permitted use in at least one zoning district.
SB 2 requires that the zoning allowances for emergency shelters and transitional housing
facilities be sufficient to accommodate the local needs for such facilities. While there are no
full-time emergency shelters in operation in the City, the existing zoning allows for
emergency shelters in all commercial districts and existing quasi-public uses in the R-1
District. This appears to be more than sufficient to meet local needs.
While there are no transitional housing facilities in operation in the City, allowing them as a
permitted use in the RC District will provide sufficient opportunities for a facility to be
established. The RC District encompasses approximately 18 acres of the City and is meant
to be a transition zone between the more intensive commercial uses of the core downtown,
and the single-family residential uses throughout the rest of the City. Any proposed facility
would still be required to meet standard zoning requirements for floor area, building height,
parking, etc. and go through the applicable design review process.
The proposed ordinance is consistent with Policy P3-5.8 of the Housing Element, will
implement Program 3-5.8.a of the Housing Element and will bring the City into compliance
with SB 2.
RECOMMENDATION
Adopt the attached Ordinance amending Section 17.14.030 (Schedule II-B) of the Zoning
Ordinance/Local Coastal Implementation Plan.
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL
ORDINANCE 2012-1
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF
CARMEL-BY-THE-SEA AMENDING SECTION 17.14.030 (SCHEDULE II-B)
OF THE CARMEL ZONING ORDINANCE/LOCAL COASTAL
IMPLEMENTATION PLAN TO ALLOW
TRANSITIONAL HOUSING FACILITIES AS A PERMITTED USE
IN THE RESIDENTIAL AND LIMITED COMMERCIAL (RC) DISTRICT
WHEREAS, The City of Carmel-by-the-Sea is a unique community that prides
itself in its community character; and
WHEREAS, the City has adopted a General Plan and Municipal Code that strive
to protect the village character through clear policies and regulations; and
WHEREAS, Senate Bill 2 took effect on 1 January 2008 and requires all
California jurisdictions to provide at least one zoning district in which emergency shelters
and transitional housing facilities are listed as a permitted use; and
WHEREAS, the City currently allows emergency shelters as a permitted use in all
commercial zones but only allows transitional housing facilities as a conditional use in
the Residential and Limited Commercial (RC) District; and
WHEREAS, the Program 3-5.8.a of the Housing Element of the General Plan
encourages the City to amend the zoning ordinance to allow transitional housing facilities
as a permitted use in at least one zoning district; and
WHEREAS, this ordinance requires an amendment to the City’s Zoning
Ordinance/Local Coastal Implementation Plan; and
WHEREAS, this ordinance will be carried out in a manner consistent with the
California Coastal Act; and
WHEREAS, this ordinance is exempt from the California Environmental Quality
Act per CEQA Guidelines Section 15061(b) (3).
NOW, THEREFORE, BE IT RESOLVED THAT THE CITY COUNCIL OF
THE CITY OF CARMEL-BY-THE-SEA does hereby resolve to:
Amend Zoning Ordinance/Local Coastal Implementation Plan Section 17.14.030
(exhibit “A”) to allow Transitional Housing Facilities as a permitted use in the
Residential and Limited Commercial (RC) District.
Severability. If any part of this ordinance, even as small as a word or phrase, is found to
be unenforceable such finding shall not affect the enforceability of any other part.
80
Effective Date. This ordinance shall become effective 30 days after final adoption by the
City Council or the California Coastal Commission, whichever occurs last.
PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF
CARMEL-BY-THE-SEA this 10th day of January 2012 by the following roll call vote:
AYES: COUNCIL MEMBERS:
NOES: COUNCIL MEMBERS:
ABSENT: COUNCIL MEMBERS:
SIGNED,
________________________
SUE McCLOUD, MAYOR
ATTEST:
_________________________________
Heidi Burch, City Clerk
81
Exhibit “A”
CMC Section 17.14.030 Land Use Regulations.
Schedule II-B: Commercial Districts – Use Regulations
P = Permitted Use
L = Limitations Apply
C = Conditional Use
Permit Required
Commercial Districts
Additional
CC SC RC Regulations
Transitional Housing Facility - - C P

CITY COUNCIL: Resolution Entering into a Joint Powers Agreement (JPA) for the Purposes of Water Governance

Meeting Date: January 10, 2012
Prepared by: Jason Stilwell

City Council
Agenda Item Summary


Name: Consideration of a Resolution entering into a Joint Powers Agreement (JPA) for the purposes of water governance.

Description: In light of the possibility that California-American Water Company (CalAm), will be required to cease all but a small amount of diversions from the Carmel River Valley by 2016 and the ongoing issues with the Regional Desalination Project ("Regional Project"), the mayors of the Peninsula Cities (Carmel, Monterey, Pacific Grove, Seaside, Sand City, and Del Rey Oaks) have determined that it is in their best interest to form a Joint Powers Authority to provide a diverse array of options to undertake actions with regard to development of the Regional Project or one or more alternative water supply projects to offset the water supply restrictions. The purpose of the Authority is to provide a public
forum for deliberation and participation in the governance of such water supply projects that includes representation directly accountable to the customers served by Cal-Am.

Overall Cost: The Agreement is drafted to provide the revenues necessary for the Authority's operations, but it also includes provisions to appropriately limit the Cities' financial exposure.

Staff Recommendation: Staff recommends approval ofthe Agreement to advance the City's interest in ensuring that a prudent and cost-efficient water supply project is developed in a timely way to avoid the severe water supply restrictions facing the City.

Important Considerations: If the present impediments to the Regional Project are resolved and it remains a viable water supply solution, the Authority will provide an open and deliberate process for the Cities to express their views and concerns as the Regional Project proceeds. If the Regional Project ceases to be viable, the Authority may provide a means for the Peninsula Cities to pursue development of an alternative replacement water supply project.

Decisions by the Authority's Board ofDirectors will be made by one director, one vote, unless a weighted vote is requested by a director. In that case, voting will be weighted in proportion to each city's three-year weighted average receipt of water from Cal-Am.

Decision Record: None

Reviewed by:

Jason Stilwell, City Administrator Date

CITY OF CARMEL-BY-THE-SEA
STAFF REPORT


TO: MAYOR CLOUD AND COUNCIL MEMBERS
FROM: JASON STIWELL, CITY ADMINISTRATOR
DATE:
SUBJECT: RECEIVE REPORT ON THE FORMATION OF THE MONTEREY PENINSULA REGIONAL WATER AUTHORITY AND ADOPT A RESOLUTION TO AUTHORIZE THE MAYOR TO SIGN THE JOINT EXERCISE OF POWERS AGREEMENT TO FORM THE MONTEREY PENINSULA REGIONAL WATER AUTHORITY

RECOMMENDATIONS:
Authorize the Mayor to join with the Peninsula Cities of Monterey, Pacific Grove, Seaside, Sand City, and Del Rey Oaks (collectively the "Peninsula Cities") to sign the joint exercise of powers agreement to form the Monterey Peninsula Regional Water Authority ("Authority").

The Mayor and City Administrator recommend this authorization as an important step in solving the long-standing water supply deficiency on the Monterey Peninsula.

BACKGROUND
The water supply to customers within the City, which is supplied by the California-American Water Company ("Cal-Am"), is subject to a severe and increasing restrictions as a result of both a cease and desist order ("CDO") issued by the California State Water Resources Control Board, limiting withdrawals from the Carmel Valley Groundwater Basin, and a judicial order limiting withdrawals from the Seaside Groundwater Basin. Pursuant to the CDO, Cal-Am will be required to cease all but 3,376 acre feet of diversions from the Carmel River Valley in 2016, which if implemented without a replacement water supply project, will result in catastrophic water shortages for the City.

To obtain replacement water to offset these reductions, Cal-Am applied for and was granted a
certificate of public convenience and necessity from the California Public Utilities
Commission in December 2010 to participate in a private/public water project, commonly
referred to as the Regional Desalination Project ("Regional Project"). Since that approval was
granted, multiple impediments have arisen that have delayed and threatened the viability of
the Regional Project. Concern has been expressed by the community regarding: the merits of
the Regional Project as compared to potential alternatives, governance of the Regional
Project, and the need for representation that is directly accountable to the Cal-Am customers
who would receive water from the Regional Project.
85 Consideration of Regional Water Governance
Page2
MONTEREY PENINSULA REGIONAL WATER AUTHORITY
The vitality of the Monterey Peninsula, the quality of life of its residents, and the economic
future of the community is dependent on a secure water supply. Efforts to date have not
assured that the Peninsula community will have a stable water supply in the future. This issue
is of paramount importance. The six Peninsula Cities speaking in one voice in a leadership
role is required to support the efforts underway, develop additional water supply options,
protect the community, and communicate with the public.
After considerable discussion and deliberation of the Mayors of the Peninsula Cities, the
Mayors determined that it is in the best interest of the Peninsula Cities to form the Authority
pursuant to Government Code, sections 6500, et seq. The Authority would provide a diverse
array of options to accomplish two fundamental purposes:
1. Undertake actions to advance the timely development of the Regional Project or one or
more alternative water supply projects to offset the aforementioned water supply
restrictions; and
2. Provide a public forum for deliberation and participation in the governance of such water
supply projects that includes representation directly accountable to the customers served
by Cal-Am.
The Joint Exercise of Powers Agreement ("Agreement") that would form and govern the
operation of the Authority is· drafted to provide flexibility for the Authority to achieve these
goals. If the present impediments to the Regional Project are resolved such that the Regional
Project remains a viable water supply solution, the Authority will provide an open and
deliberate process for the Cities to express their views and concerns as the Regional Project
proceeds. The Authority could also assume a substantial role in the governance and
management of the Regional Project should the agreements pertaining to the Regional Project
be so amended.
If the Regional Project ceases to be viable, the Authority may provide a means for the
Peninsula Cities to pursue the development of one or more alternative replacement water
supply projects to resolves the pending water supply challenge. An alternative water project
could be undertaken directly by the Authority on its own or in cooperation with other public
agencies and Cal-Am. Further, the Authority could assume a direct role in the design,
financing, and construction of the alternate project, or simply provide a contribution to project
oversight with others undertaking the direct development role. In short, the Authority would
be organized to allow the full range of opportunities for the Peninsula Cities to foster timely
development of a replacement water supply project and direct accountability to the Cal-Am
customers within the Peninsula Cities.
Decisions by the Authority's Board of Directors will be made by one director, one vote,
unless a weighted vote is requested by a director. In that case, voting will be weighted in
proportion to each city's three year weighted average receipt of water from Cal-Am.
86
Consideration of Regional Water Governance
Page3
Any jurisdiction can remove itself from the Agreement at any time if it deems that the
Authority is moving in the wrong direction, requires too much staff time, or too much of other
city resources. Article 15 ofthe Agreement establishes these processes.
FISCAL IMPACT
The Agreement is drafted to provide the revenues necessary for the Authority's operations,
but it also includes provisions to appropriately limit the Cities' financial exposure. The
Authority will require certain minimal operating funds to ensure compliance with the Brown
Act and the Joint Exercise of Powers Act. This level of funding should be sufficient for the
Authority if its undertakings are limited to the Authority's initial role, which will largely be
limited to participation in the oversight/governance of the Regional Project or its alternative.
The Agreement provides that each of the Peninsula Cities will only bear fmancial
responsibility for contributions to the Authority's financial requirements in an amount
proportionate to their respective weighted voting (determined by the three year weighted
average receipt of water from Cal-Am). Staff believes this approach is reasonable and
protects the City from excessive financial exposure.
STAFF REVIEW
The City Administrator has participated with the Mayor in discussions pertaining to potential
strategies concerning how best to advance the Regional Project, or if necessary, alternative
projects, and has also participated in the drafting and refinement of the Agreement. Staff
believes that the formation of the Authority is the best present strategy to advance the City's
interest in ensuring that a prudent and cost-efficient water supply project is developed in a
timely manner to avoid the severe water supply restrictions facing the City.
87
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL
RESOLUTION 2012-
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
CARMEL-BY-THE-SEA ENTERING INTO A JOINT POWERS AGREEMENT
(JPA) FOR THE PURPOSES OF WATER GOVERNANCE
WHEREAS, there exists the possibility that City's water supplier, CaliforniaAmerican
Water Company (Cal-Am), will be required to cease all but a small amount of
diversions from the Carmel River by 2016; and
WHEREAS, there are ongoing issues with the viability of the Regional
Desalination Project ("Regional Project"), and
WHEREAS, the Peninsula Cities have determined it is their best interests to form
a Joint Powers Authority to provide a diverse array of options to undertake actions with
regard to development of the Regional Project or one or more alternative water supply
projects to offset the water supply restrictions; and
WHEREAS, the purpose of the Authority is to provide a public forum for
deliberation and participation in the governance of such water supply projects that
includes representation directly accountable to the customers served by Cal-Am.
NOW, THEREFORE, BE IT RESOLVED THAT THE CITY COUNCIL OF
THE CITY OF CARMEL-BY-THE-SEA DOES:
1. Approve the City's participation in the Authority to help ensure the
development of a prudent, cost-efficient water supply project to avoid the
severe water supply restrictions facing the City.
PASS ED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF CARMELBY-
THE-SEA this 1Oth day of January 2012, by the following roll call vote:
AYES: COUNCIL MEMBERS:
NOES: COUNCIL MEMBERS:
ABSENT: COUNCIL MEMBERS:
SIGNED:
SUE McCLOUD, MAYOR
ATTEST:
Heidi Burch, City Clerk
JOINT EXERCISE OF POWERS AGREEMENT
by and among
THE CITY OF CARMEL-BY-THE-SEA
THE CITY OF DEL REY OAKS
THE CITY OF MONTEREY
THE CITY OF PACIFIC GROVE
THE CITY OF SAND CITY
and
THE CITY OF SEASIDE
creating the
MONTEREY PENINSULA REGIONAL WATER AUTHORITY
88
TABLE OF CONTENTS
Page
-i-
ARTICLE 1 DEFINITIONS ................................................................................................. 2
ARTICLE 2 CREATION OF THE AUTHORITY .............................................................. 2
2.1 Creation of Authority ............................................................................................. 2
2.2 Purpose of the Authority ........................................................................................ 3
ARTICLE 3 TERM .............................................................................................................. 3
ARTICLE 4 POWERS ......................................................................................................... 3
ARTICLE 5 MEMBERSHIP................................................................................................ 5
5.1 Members ................................................................................................................ 5
5.2 New Members ........................................................................................................ 5
ARTICLE 6 BOARD OF DIRECTORS AND OFFICERS ................................................. 5
6.1 Formation of the Board of Directors ...................................................................... 5
6.2 Duties of the Board of Directors ............................................................................ 5
6.3 Directors ................................................................................................................. 5
6.4 Requirements ......................................................................................................... 6
6.5 Vacancies ............................................................................................................... 6
6.6 Officers .................................................................................................................. 6
6.7 Appointment of Officers ........................................................................................ 6
6.8 Principal Office ...................................................................................................... 6
ARTICLE 7 DIRECTOR MEETINGS ................................................................................ 6
7.1 Initial Meeting ........................................................................................................ 6
7.2 Time and Place ....................................................................................................... 6
7.3 Special Meetings .................................................................................................... 6
7.4 Conduct .................................................................................................................. 6
7.5 Local Conflict of Interest Code.............................................................................. 7
ARTICLE 8 MEMBER VOTING ........................................................................................ 7
8.1 Quorum .................................................................................................................. 7
8.2 Director Votes ........................................................................................................ 7
8.3 Affirmative Decisions of the Board of Directors ................................................... 7
ARTICLE 9 EXECUTIVE DIRECTOR AND STAFF ....................................................... 7
89
TABLE OF CONTENTS
(continued)
Page
-ii-
9.1 Appointment .......................................................................................................... 7
9.2 Duties ..................................................................................................................... 7
9.3 Staff ........................................................................................................................ 8
9.4 Term and Termination ........................................................................................... 8
ARTICLE 10 BYLAWS ......................................................................................................... 8
ARTICLE 11 ADVISORY COMMITTEES .......................................................................... 8
ARTICLE 12 ACCOUNTING PRACTICES......................................................................... 8
12.1 General ................................................................................................................... 8
12.2 Fiscal Year ............................................................................................................. 8
12.3 Appointment of Treasurer and Auditor; Duties ..................................................... 9
ARTICLE 13 BUDGET AND EXPENSES ........................................................................... 9
13.1 Budget .................................................................................................................... 9
13.2 Authority Funding and Contributions .................................................................... 9
13.3 Return of Contributions ......................................................................................... 9
13.4 Issuance of Indebtedness........................................................................................ 9
ARTICLE 14 LIABILITIES ................................................................................................. 10
14.1 Liability ................................................................................................................ 10
14.2 Indemnity ............................................................................................................. 10
ARTICLE 15 WITHDRAWAL OF MEMBERS ................................................................. 10
15.1 Unilateral Withdrawal .......................................................................................... 10
15.2 Rescission or Termination of Authority .............................................................. 10
15.3 Effect of Withdrawal or Termination .................................................................. 10
15.4 Return of Contribution ......................................................................................... 11
ARTICLE 16 MISCELLANEOUS PROVISIONS .............................................................. 11
16.1 No Predetermination or Irretrievable Commitment of Resources ....................... 11
16.2 Notices ................................................................................................................. 11
16.3 Amendments to Agreement ................................................................................. 11
16.4 Agreement Complete ........................................................................................... 11
16.5 Severability .......................................................................................................... 11
90
TABLE OF CONTENTS
(continued)
Page
-iii-
16.6 Withdrawal by Operation of Law ........................................................................ 11
16.7 Assignment .......................................................................................................... 12
16.8 Binding on Successors ......................................................................................... 12
16.9 Counterparts ......................................................................................................... 12
16.10 Singular Includes Plural ....................................................................................... 12
16.11 Member Authorization ......................................................................................... 12
APPENDIX A DEFINITIONS ............................................................................................... 14
91
1
JOINT EXERCISE OF POWERS AGREEMENT
MONTEREY PENINSULA REGIONAL WATER AUTHORITY
This Joint Exercise of Powers Agreement (“Agreement”) is made and entered into as
of __ of January, 2012, by and among the City of Carmel-by-the-Sea, the City of Del Rey Oaks,
the City of Monterey, the City of Pacific Grove, the City of Sand City, and the City of Seaside,
sometimes referred to herein individually as a “City” or “Member” and collectively as the
“Cities” or “Members.” Except as otherwise specifically defined in this Agreement, capitalized
terms used herein shall have the meanings given to them in Article 1 of this Agreement.
RECITALS
A. Each of the Cities is a public agency located within the Monterey Peninsula in
Monterey County, and is duly organized and existing under and by virtue of the laws of the State
of California.
B. With minor exceptions, the households and businesses within the Cities receive
their water supply from the California American Water Company (“Cal-Am”) and those
customers within the Cities represent the vast majority of Cal-Am’s customers within its
Monterey District.
C. Cal-Am presently obtains the majority of the water that it supplies to the
Monterey District from groundwater produced from water wells located within the Carmel
Valley Groundwater Basin, and to a lesser extent, groundwater produced from the Seaside
Groundwater Basin. In both instances, the amount of water supplies available for distribution
have been reduced and will continue to be reduced by administrative and court orders. (See State
Water Resources Control Board, WR Order 2009-60 [requiring Cal-Am to reduce the amount of
water being diverted from the Carmel Valley Groundwater Basin], and Seaside Basin Decision
(defined below) [limiting Cal-Am’s right to produce groundwater from the Seaside Groundwater
Basin]).
D. The Cities have a common interest in the timely development of one or more
water supply projects to ensure that a safe and reliable supply of water is available to replace
water supplies lost because of the aforementioned mandatory reductions.
E. The Cities also have a common interest in ensuring that the governance of water
supply projects that serve the Cities’ water users includes representation that is directly
accountable to those water users.
F. The City of Seaside also operates a small water system (approximately 800
customer connections) within its jurisdiction that it supplies with groundwater produced from the
Seaside Groundwater Basin. Seaside’s right to produce groundwater from the Seaside
Groundwater Basin has been, and will continue to be, limited by the Seaside Basin Decision.
Seaside therefore has a separate interest in the development of a water supply project to the
extent that the project may provide water to the City to replace this lost groundwater supply.
92
2
G. The timely development of a regional water supply project may best be achieved
through the cooperation of the Cities operating through a joint powers agency.
H. The Act (defined below) authorizes the Cities to create a joint powers agency, and
to jointly exercise any power common to the Cities and to exercise additional powers granted
under the Act.
I. The Act, including the Marks-Roos Local Bond Pooling Act of 1985
(Government Code sections 6584, et seq.), authorizes an entity created pursuant to the Act to
issue bonds, including under certain circumstances, to purchase bonds issued by, or to make
loans to, the Cities for financing public capital improvements, working capital, liability and other
insurance needs or projects whenever there are significant public benefits, as determined by the
Cities. The Act further authorizes and empowers the Authority to sell bonds so issued or
purchased to public or private purchasers at public or negotiated sales.
J. Based on the foregoing legal authority, the Cities desire to create a joint powers
authority for the purpose of taking all actions deemed necessary by the joint powers authority to
ensure the timely development, financing, construction, operation, repair, and maintenance of
one or more water supply projects to replace lost water supplies previously identified; to ensure
that the governance of such projects includes representation that is directly accountable to the
Cities’ residents that are served by such projects; and to undertake any additional related or
ancillary actions.
K. The governing board of each City has determined it to be in the Member’s best
interest and in the public interest that this Agreement be executed and that each City become a
participating Member of this Authority.
TERMS OF AGREEMENT
In consideration of the mutual promises and covenants herein contained, the Cities agree
as follows:
ARTICLE 1
DEFINITIONS
Unless defined elsewhere in this Agreement, all defined terms used herein, shall have the
meaning specified in the definitions set forth in Appendix A to this Agreement, and all such
definitions are incorporated herein by reference.
ARTICLE 2
CREATION OF THE AUTHORITY
2.1 Creation of Authority. There is hereby created pursuant to the Act a joint powers
agency which will be a public entity separate from the parties to this Agreement and shall be
known as the Monterey Peninsula Regional Water Authority. Within 30 days after the effective
date of this Agreement and after any amendment, the Authority shall cause a notice of such
Agreement or amendment to be prepared and filed with the office of the California Secretary of
State containing the information required by Government Code section 6503.5. Within 10 days
after the effective date of this Agreement, the Authority shall cause a statement of the
information concerning the Authority, required by Government Code section 53051, to be filed
93
3
with the office of the California Secretary of State and with the County Clerk for the County of
Monterey, setting forth the facts required to be stated pursuant to Government Code section
53051(a).
2.2 Purpose of the Authority. Each Member has in common the power to study, plan,
develop, finance, acquire, construct, maintain, repair, manage, operate, control, and govern
Water Projects either alone or in cooperation with other public or private non-member entities.
The purpose of this Agreement is to establish a public entity separate from its Members to jointly
exercise some or all of the foregoing common powers, as deemed necessary by the Authority, to:
(1) ensure the timely development, financing, construction, operation, repair, and maintenance of
one or more Water Projects; and (2) ensure that the governance of such Water Projects includes
representation that is directly accountable to the Cities’ water users.
ARTICLE 3
TERM
This Agreement shall become effective upon execution by each of the Cities and shall
remain in effect until terminated pursuant to the provisions of Article 15 (Withdrawal of
Members) of this Agreement.
ARTICLE 4
POWERS
The Authority shall possess the power in its own name to exercise any and all common
powers of its members reasonably related to the purposes of the Authority, including but not
limited to the following powers, together with such other powers as are expressly set forth in the
Act:
4.1. To study, plan, develop, finance, acquire, construct, maintain, repair, manage,
operate, control, or govern Water Projects, or any portion thereof, and related works and
improvements, either by the Authority alone or in cooperation with other public or private nonmember
entities.
4.2. To perform other ancillary tasks relating to Water Projects, including without
limitation environmental review, engineering, and design.
4.3. To obtain rights, permits and other authorizations for, or pertaining to, Water
Projects.
4.4. To purvey water and enter into water supply agreements with its Members or
other public or private non-members, including without limitation water supply agreements with
Cal-Am.
4.5. To exercise the common powers of its Members to develop, collect, provide, and
disseminate information concerning Water Projects to the Members and others, including but not
limited to legislative, administrative, and judicial bodies, as well the public generally.
4.6. To make and enter into contracts necessary for the full exercise of its powers.
94
4
4.7. To employ, or otherwise contract for the services of, agents, officers, employees,
attorneys, engineers, planners, financial consultants, technical specialists, advisors, and
independent contractors.
4.8. To accumulate operating and reserve funds for the purposes herein stated.
4.9. To incur debts, liabilities, or other obligations necessary or proper to carry out the
purposes of this Agreement.
4.10. To issue bonds, notes, and other forms of indebtedness, and to enter into leases,
installment sales, and installment purchase contracts.
4.11. To acquire property and other assets by grant, lease, purchase, bequest, devise, or
eminent domain, and to hold, enjoy, lease or sell, or otherwise dispose of, property, including
real property, water rights, and personal property, necessary for the full exercise of its powers.
4.12. Receive gifts, contributions, and donations or property, funds, services, and other
forms of financial or other assistance from any persons, firms, corporations, or governmental
entities, or any other source.
4.13. To invest money that is not required for the immediate necessities of the
Authority, as the Authority determines is advisable, in the same manner and upon the same
conditions as local Members, pursuant to Government Code section 53601, as it now exists or
may hereafter be amended.
4.14. To apply for, accept, and receive state, federal or local licenses, permits, grants,
loans, or other aid and assistance from the United States, the State, or other public agencies or
private entities necessary for the Authority’s full exercise of its powers.
4.15. To sue and to be sued in its own name.
4.16. To undertake any investigations, studies, and matters of general administration.
4.17. To develop, collect, provide, and disseminate information to the Members and
others that furthers the purposes of the Authority.
4.18. To adopt bylaws and other rules, policies, regulations and procedures governing
the operation of the Authority consistent with this Agreement.
4.19. To perform all other acts necessary or proper to carry out fully the purposes of
this Agreement.
4.20. To organize and/or participate with local agencies to form a water management
group to develop and implement an Integrated Water Management Plan pursuant to Water Code
sections 10530 et seq.
95
5
For purposes of Government Code section 6509, the powers of the Authority shall be
exercised subject to the restrictions upon the manner of exercising such powers as are imposed
on the City of Seaside.
ARTICLE 5
MEMBERSHIP
5.1 Members. The Members of the Authority shall be the City of Carmel-by-the-Sea,
the City of Del Rey Oaks, the City of Monterey, the City of Pacific Grove, the City of Sand City,
and the City of Seaside, as long as they have not, pursuant to the provisions hereof, withdrawn
from this Agreement.
5.2 New Members. Any public agency (as defined by the Act) that is not a Member
on the effective date of this Agreement may become a Member upon: (a) the approval of the
Board of Directors by a supermajority of at least seventy (70) percent of the votes held among all
Directors as specified in Article 8 (Member Voting); (b) payment of a pro rata share of all
previously incurred costs that the Board of Directors determines have resulted in benefit to the
public agency, and are appropriate for assessment on the public agency; and (c) execution of a
written agreement subjecting the public agency to the terms and conditions of this Agreement.
ARTICLE 6
BOARD OF DIRECTORS AND OFFICERS
6.1 Formation of the Board of Directors. The Authority shall be governed by a Board
of Directors.
6.2 Duties of the Board of Directors. Subject to the provisions of the Act, the Board
of Directors shall be the policymaking body of the Authority. The business and affairs of the
Authority, and all of the powers of the Authority, including without limitation all powers set
forth in Article 4 (Powers), are reserved to and, shall be exercised by and through the Board of
Directors, except as may be expressly delegated to the Executive Director or others pursuant to
this Agreement, Bylaws, or by specific action of the Board of Directors.
6.3 Directors. Each Member shall appoint one Director and one Alternate Director to
the Board of Directors. Alternate Directors shall have no vote, and shall not participate in any
discussions or deliberations of the Board, if the Director is present. If the Director is not present,
or if the Director has a conflict of interest which precludes participation by the Director in any
decision-making process of the Board, the Alternate Director appointed to act in his/her place
shall assume all rights of the Director, and shall have the authority to act in his/her absence,
including casting votes on matters before the Board. Each Director and Alternate Director shall
be appointed prior to the initial meeting of the Board, as set forth in Section 7.1.
96
6
6.4 Requirements. Each Director and Alternate Director shall be an official elected to
the governing body of the City he or she represents, and shall have been appointed by resolution
of that City’s governing body to serve for a term of two years. A Director may be removed
during his or her term or reappointed for multiple terms at the pleasure of the member that
appointed him or her. No individual Director may be removed in any other manner, including by
the affirmative vote of the other Directors.
6.5 Vacancies. A vacancy shall occur when a Director resigns, or is removed by his
or her appointing Member, or when he or she ceases to hold office on the legislative body of the
Member that appointed him or her. Upon the vacancy of a Director, the Alternate Director shall
serve as Director until a new Director is appointed by the Member. Members shall submit any
changes in Director or Alternate Director positions to the Executive Director in writing and
signed by an authorized representative of the Member.
6.6 Officers. Officers of the Authority shall be a President, Vice President, Secretary,
and Treasurer. The Treasurer shall be appointed consistent with the provisions of Section 12.3.
The Vice President, or in the Vice President’s absence, the Secretary, shall exercise all powers of
the President in the President’s absence or inability to act. The President, the Vice President, and
the Secretary must be Directors.
6.7 Appointment of Officers. Officers shall be elected annually by, and serve at the
pleasure of, the Board of Directors. Officers shall be elected at the first Board meeting, and
thereafter at the first Board meeting following January 1st of each year. An Officer may serve
for multiple consecutive terms. Any Officer may resign at any time upon written notice to the
Board, and may be removed and replaced by an affirmative decision of the Board.
6.8 Principal Office. The principal office of the Authority shall be established by the
Board of Directors, and may thereafter be changed by the affirmative vote of the Board.
ARTICLE 7
DIRECTOR MEETINGS
7.1 Initial Meeting. The initial meeting of the Board of Directors shall be held in the
County of Monterey, California within thirty (30) days of the effective date of this Agreement.
7.2 Time and Place. The Board of Directors shall meet at least quarterly, at a date,
time and place set by the Board within the boundaries of the Members, and at such other times as
may be determined by the Board.
7.3 Special Meetings. Special meetings of the Board of Directors may be called by
the President or by four (4) or more Directors in accordance with the provisions of Government
Code section 54956.
7.4 Conduct. All meetings of the Board of Directors, including special meetings,
shall be noticed, held, and conducted in accordance with the Ralph M. Brown Act (Government
Code sections 54950, et seq.). The Board may use teleconferencing in connection with any
meeting in conformance with and to the extent authorized by applicable law.
97
7
7.5 Local Conflict of Interest Code. The Board of Directors shall adopt a local
conflict of interest code pursuant to the provisions of the Political Reform Act of 1974
(Government Code sections 81000-91014).
ARTICLE 8
MEMBER VOTING
8.1 Quorum. A quorum of any meeting of the Board of Directors shall consist of a
majority of the Directors appointed. In the absence of a quorum, any meeting of the Directors
may be adjourned by a vote of a majority of Directors present, but no other business may be
transacted. For purposes of this Article, a Director shall be deemed present if the Director
appears at the meeting in person or telephonically, provided the telephone appearance is
consistent with the requirements of the Ralph M. Brown Act.
8.2 Director Votes. Voting by the Board of Directors shall be made on the basis of
one vote for each Director, unless one or more Directors requests weighted voting. If weighted
voting is requested, then each Director’s vote shall be weighted proportionally to the amount of
water delivered to Cal-Am customers within each City, as determined on a three year running
average. Accordingly, to determine the weighted vote for each Director, the annual average
amount of metered water delivered by Cal-Am during the proceeding three years to customers
within each City shall be compared to the annual average of the total metered water delivered by
Cal-Am during the proceeding three years to customers within all of the Cities combined, and the
resulting percentages for each City shall represent the weighted vote for each Director
representing each respective City. A Director, or an Alternate Director when acting in the
absence of his or her Director, may vote on all matters of Authority business unless disqualified
because of a conflict of interest pursuant to California law or the local conflict of interest code
adopted by the Board of Directors.
8.3 Affirmative Decisions of the Board of Directors. Except as otherwise specified in
this Agreement, all affirmative decisions of the Board of Directors shall require the affirmative
vote of the majority of all appointed Directors (whether present or not), unless weighted voting is
requested, in which case all affirmative decisions by the Board shall require the affirmative vote
of the majority of the weighted votes held by all Directors (whether present or not), provided that
if a Director is disqualified from voting on a matter before the Board because of a conflict of
interest, that Director shall be excluded from the calculation of the total number of Directors, or
total number of weighted votes, as applicable, that constitute a majority.
ARTICLE 9
EXECUTIVE DIRECTOR AND STAFF
9.1 Appointment. The Board of Directors shall appoint an Executive Director, who
may be, though need not be, an officer, employee, or representative of one of the Members. The
Executive Director’s compensation, if any, shall be determined by the Board of Directors.
98
8
9.2 Duties. The Executive Director shall be the chief administrative officer of the
Authority, shall serve at the pleasure of the Board of Directors, and shall be responsible to the
Board for the proper and efficient administration of the Authority. The Executive Director shall
have the powers designated by the Board, or otherwise as set forth in the Bylaws, if adopted.
9.3 Staff. The Executive Director may employ such additional full-time and/or parttime
employees, assistants and independent contractors who may be necessary from time to time
to accomplish the purposes of the Authority, subject to the approval of the Board of Directors.
Employees of the Authority shall not be deemed employees of any Member. The Authority may
contract with a Member or other public agency or private entity for various services, including
without limitation those related to the Authority’s finance, purchasing, risk management,
information technology and human resources. A written agreement shall be entered between the
Authority and the Member or other public agency or private entity contracting to provide such
service, and that agreement shall specify the terms on which such services shall be provided,
including without limitation the compensation, if any, that shall be made for the provision of
such services.
9.4 Term and Termination. The Executive Director shall serve until he/she resigns or
the Board of Directors terminates his/her appointment.
ARTICLE 10
BYLAWS
If deemed appropriate and necessary, the Board of Directors may cause to be drafted,
approve, and amend Bylaws of the Authority to govern the day-to-day operations of the
Authority.
ARTICLE 11
ADVISORY COMMITTEES
The Board of Directors may from time to time appoint one or more advisory committees
or establish standing or ad hoc committees to assist in carrying out the purposes and objectives of
the Authority. The Board shall determine the purpose and need for such committees and the
necessary qualifications for individuals appointed to them. Each committee shall include a
Director as the chair thereof. Other members of each committee may be constituted by such
individuals approved by the Board of Directors for participation on the committee. However, no
committee or participant on such committee shall have any authority to act on behalf of the
Authority.
ARTICLE 12
ACCOUNTING PRACTICES
12.1 General. The Board of Directors shall establish and maintain such funds and
accounts as may be required by generally accepted public agency accounting practices. The
Authority shall maintain strict accountability of all funds and report of all receipts and
disbursements of the Authority.
99
9
12.2 Fiscal Year. Unless the Board of Directors decides otherwise, the fiscal year for
the Authority shall run concurrent with the calendar year.
12.3 Appointment of Treasurer and Auditor; Duties. The Treasurer and Auditor shall
be appointed in the manner, and shall perform such duties and responsibilities, specified in the
Act..
ARTICLE 13
BUDGET AND EXPENSES
13.1 Budget. Within 90 days after the first meeting of the Board of Directors, and
thereafter prior to the commencement of each fiscal year, the Board shall adopt a budget for the
Authority for the ensuing fiscal year. In the event that a budget is not so approved, the prior
year’s budget shall be deemed approved for the ensuing fiscal year, and any assessment(s) of
contributions of Members approved by the Board during the prior fiscal year shall again be
assessed on the Members in the same amount and terms for the ensuing fiscal year.
13.2 Authority Funding and Contributions. For the purpose of funding the expenses
and ongoing operations of the Authority, the Board of Directors shall maintain a funding account
in connection with the annual budget process. The Board of Directors shall issue assessments for
contributions by the Members to fund said account in the amount and frequency determined
necessary by the Board. Assessments for Member contributions shall be made by each Member
in proportion to the weighted vote of each member as determined pursuant to Section 8.2, and
therefore no Member shall be required to make contributions to the Authority in excess of that
portion of each assessment that is equivalent to the weighted vote possessed by its Director.
Such contributions shall be paid by each Member to the Authority within sixty (60) days of
assessment by the Board.
13.3 Return of Contributions. In accordance with Government Code section 6512.1,
repayment or return to the Members of all or any part of any contributions made by Members
and any revenues by the Authority may be directed by the Board of Directors at such time and
upon such terms as the Board of Directors may decide; provided that (1) any distributions shall
be made in proportion to the contributions paid by each Member to the Authority, and (2) any
capital contribution paid by a Member voluntarily, and without obligation to make such capital
contribution pursuant to Sections 13.2, shall be returned to the contributing Member, together
with accrued interests at the annual rate published as the yield of the Local Agency Investment
Fund administered by the California State Treasurer, before any other return of contributions to
the Members is made. The Authority shall hold title to all funds and property acquired by the
Authority during the term of this Agreement.
13.4 Issuance of Indebtedness. The Authority may issue bonds, notes or other forms of
indebtedness, as permitted under Sections 4.9 and 4.10, provided such issuance be approved at a
meeting of the Board of Directors by unanimous vote of the Directors as specified in Article 8
(Member Voting).
100
10
ARTICLE 14
LIABILITIES
14.1 Liability. In accordance with Government Code section 6507, the debt, liabilities
and obligations of the Authority shall be the debts, liabilities and obligations of the Authority
alone, and not the Members.
14.2 Indemnity. Funds of the Authority may be used to defend, indemnify, and hold
harmless the Authority, each Member, each Director, and any officers, agents and employees of
the Authority for their actions taken within the course and scope of their duties while acting on
behalf of the Authority. Other than for gross negligence or intentional acts, to the fullest extent
permitted by law, the Authority agrees to save, indemnify, defend and hold harmless each
Member from any liability, claims, suits, actions, arbitration proceedings, administrative
proceedings, regulatory proceedings, losses, expenses or costs of any kind, whether actual,
alleged or threatened, including attorney’s fees and costs, court costs, interest, defense costs, and
expert witness fees, where the same arise out of, or are in any way attributable in whole or in
part, to negligent acts or omissions of the Authority or its employees, officers or agents or the
employees, officers or agents of any Member, while acting within the course and scope of a
Member relationship with the Authority.
ARTICLE 15
WITHDRAWAL OF MEMBERS
15.1 Unilateral Withdrawal. A Member may unilaterally withdraw from this
Agreement without causing or requiring termination of this Agreement, effective upon sixty (60)
days' written notice to the Executive Director.
15.2 Rescission or Termination of Authority. This Agreement may be rescinded and
the Authority terminated by unanimous written consent of all Members, except during the
outstanding term of any Authority indebtedness.
15.3 Effect of Withdrawal or Termination. Upon termination of this Agreement or
unilateral withdrawal, a Member shall remain obligated to pay its share of all debts, liabilities
and obligations of the Authority required of the Member pursuant to terms of this Agreement,
and that were incurred or accrued prior to the effective date of such termination or withdrawal,
including without limitation those debts, liabilities and obligations pursuant to Sections 4.9, 4.10
and 13.4. Any Member who withdraws from the Authority shall have no right to participate in
the business and affairs of the Authority or to exercise any rights of a Member under this
Agreement or the Act, but shall continue to share in distributions from the Authority on the same
basis as if such Member had not withdrawn, provided that a Member that has withdrawn from
the Authority shall not receive distributions in excess of the contributions made to the Authority
while a Member. The right to share in distributions granted under this Section 15.3 shall be in
lieu of any right the withdrawn Member may have to receive a distribution or payment of the fair
value of the Member’s interest in the Authority.
101
11
15.4 Return of Contribution. Upon termination of this Agreement, any surplus money
on-hand shall be returned to the Members in proportion to their contributions made. The Board
of Directors shall first offer any property, works, rights and interests of the Authority for sale to
the Members on terms and conditions determined by the Board of Directors. If no such sale to
Members is consummated, the Board of Directors shall offer the property, works, rights, and
interest of the Authority for sale to any non-member for good and adequate consideration. The
net proceeds from any sale shall be distributed among the Members in proportion to their
contributions made.
ARTICLE 16
MISCELLANEOUS PROVISIONS
16.1 No Predetermination or Irretrievable Commitment of Resources. Nothing herein
shall constitute a determination by the Authority or any of its Members that any action, including
without limitation actions relating to Water Projects, shall be undertaken or that any
unconditional or irretrievable commitment of resources shall be made, until such time as the
required compliance with all local, state, or federal laws, including without limitation the
California Environmental Quality Act, National Environmental Policy Act, or permit
requirements, as applicable, has been completed.
16.2 Notices. Notices to a Director or Member hereunder shall be sufficient if
delivered to the City Clerk of the respective Director or Member and addressed to the Director or
Member. Delivery may be accomplished by U.S. Postal Service, private mail service or
electronic mail (provided if by electronic mail, a confirmation of receipt is provided by the
recipient).
16.3 Amendments to Agreement. This Agreement may be amended or modified at any
time only by subsequent written agreement approved and executed by all of the Members.
16.4 Agreement Complete. The foregoing constitutes the full and complete Agreement
of the Members. There are no oral understandings or agreements related to the subject matter of
this Agreement that are not set forth in writing herein.
16.5 Severability. Should any part, term or provision of this Agreement be decided by
a court of competent jurisdiction to be illegal or in conflict with any applicable Federal law or
any law of the State of California, or otherwise be rendered unenforceable or ineffectual, the
validity of the remaining parts, terms, or provisions hereof shall not be affected thereby,
provided however, that if the remaining parts, terms, or provisions do not comply with the Act,
this Agreement shall terminate.
16.6 Withdrawal by Operation of Law. Should the participation of any Member to this
Agreement be decided by the courts to be illegal or in excess of that Member’s authority or in
conflict with any law, the validity of the Agreement as to the remaining Members shall not be
affected thereby.
102
12
16.7 Assignment. Except as otherwise provided in this Agreement, the rights and
duties of the Members may not be assigned or delegated without the written consent of all other
Members. Any attempt to assign or delegate such rights or duties in contravention of this
Agreement shall be null and void.
16.8 Binding on Successors. This Agreement shall inure to the benefit of, and be
binding upon, the successors and assigns of the Members.
16.9 Counterparts. This Agreement may be executed in counterparts, each of which
shall be deemed an original.
16.10 Singular Includes Plural. Whenever used in this Agreement, the singular form of
any term includes the plural form and the plural form includes the singular form.
16.11 Member Authorization. The legislative bodies of the Members have each
authorized execution of this Agreement, as evidenced by their respective signatures below.
IN WITNESS WHEREOF, the Members hereto have executed this Agreement by authorized
officials thereof on the dates indicated below, which Agreement may be executed in
counterparts.
CITY OF CARMEL-BY-THE SEA
By: _________________________________
Title:________________________________
DATED:______________________
APPROVED AS TO FORM:
By: _________________________________
Title:________________________________
CITY OF DEL REY OAKS
By: _________________________________
Title:________________________________
DATED:______________________
APPROVED AS TO FORM:
By: _________________________________
Title:________________________________
CITY OF MONTEREY
By: _________________________________
Title:________________________________
DATED:______________________
APPROVED AS TO FORM:
By: _________________________________
Title:________________________________
103
13
CITY OF PACIFIC GROVE
By: _________________________________
Title:________________________________
DATED:______________________
APPROVED AS TO FORM:
By: _________________________________
Title:________________________________
CITY OF SAND CITY
By: _________________________________
Title:________________________________
DATED:______________________
APPROVED AS TO FORM:
By: _________________________________
Title:________________________________
CITY OF SEASIDE
By: _________________________________
Title:________________________________
DATED:______________________
APPROVED AS TO FORM:
By: _________________________________
Title:________________________________
104
14
APPENDIX A
DEFINITIONS
The terms defined in this Appendix A shall for all purposes of this Agreement have the
meanings herein specified.
1.1 “Act” means the Joint Exercise of Powers Act, set forth in Chapter 5 of Division 7
of Title 1 of the Government Code, sections 6500, et seq., including all laws
supplemental thereto.
1.2 “Agreement” means this Joint Exercise of Powers Agreement, which creates the
Authority.
1.3 “Auditor” means the auditor of the financial affairs of the Authority appointed by
the Board of Directors pursuant to Section 12.3 of this Agreement.
1.4 “Authority” means the joint powers agency created by this Agreement that will be
known as the Monterey Peninsula Regional Water Authority.
1.5 “Board of Directors” or “Board” means the governing body of the Authority as
established by Article 6 of this Agreement.
1.6 “Bylaws” means the bylaws, if any, adopted by the Board of Directors pursuant to
Article 10 of this Agreement to govern the day-to-day operations of the Authority.
1.7 “Director” and “Alternate Director” mean a director or alternate director
appointed by a Member pursuant to Section 6.3 of this Agreement.
1.8 “Executive Director” means the chief administrative officer of the Authority to be
appointed by the Board of Directors pursuant to Article 9 of this Agreement.
1.9 “Member” means each party to this Agreement that satisfies the requirements of
Article 5 of this Agreement, including any new members as may be authorized by
the Board, pursuant to Section 5.2 of this Agreement.
1.10 “Monterey Peninsula” means the incorporated area of each of the Cities and the
unincorporated area of the County of Monterey, which is within Cal-Am’s
Monterey District as established by its tariff granted by the California Public
Utilities Commission.
1.11 “Officer(s)” means the President, Vice President, Secretary, or Treasurer of the
Authority to be appointed by the Board of Directors pursuant to Section 6.7 of
this Agreement.
1.12 “State” means the State of California.
1.13 “Seaside Basin Decision” means the final judgment entered by the Monterey
Superior Court in the lawsuit entitled California American Water Co. v. City of
105
15
Seaside, Monterey County Superior Court, Case No. M66343, together with any
and all amendments or modifications to that decision ordered by the court.
1.14 “SWRCB Order” means State Water Resources Control Board Order WR Order
2009-60, and any subsequent order concerning Cal-Am’s diversions from the
Carmel River Valley that amends or replaces WR Order 2009-60.
1.15 “Water Project” means any capital project intended, in whole or in part, to
produce water for beneficial use on the Monterey Peninsula, including without
limitation projects to replace lost or reduced water supplies as a result of the
SWRCB Order or the Seaside Basin Decision, or to comply with the directives or
requirements of the SWRCB Order or the Seaside Basin Decision. A Water
Project may include, without limitation, wells, diversion infrastructure, conduits,
pipes, reservoirs, tanks, pumping plants, desalination plants, water reclamation
plants, treatment plants, water conveyance and storage facilities, buildings, and
other structures and infrastructure utilized for the diversion, pumping,
conveyance, desalination, reclamation, treatment, control, storage, groundwater
recharge and delivery of waters for beneficial use within the Monterey Peninsula.
“Water Projects” means each and every Water Project, collectively.

Labels