“of the people, by the people, for the people” of Carmel-by-the-Sea
Friday, November 30, 2018
CITY COUNCIL REGULAR MEETING AGENDA & MINUTES, December 4, 2018
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
REGULAR MEETING
Tuesday, December 4, 2018
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL MINUTES
REGULAR MEETING
Tuesday, December 4, 2018
CITY COUNCIL: Consideration of an appeal of a decision by the Forest and Beach Commission to deny the removal of 13 public trees in order to construct a new sidewalk along the north side of Eighth Avenue, between Junipero Avenue and Mission Street
Consideration of an appeal of a decision by the Forest and Beach Commission to deny the removal of 13 public trees in order to construct a new sidewalk along the north side of Eighth Avenue, between Junipero Avenue and Mission Street.
CITY COUNCIL SPECIAL MEETING AGENDA & MINUTES, December 3, 2018
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
CITY COUNCIL SPECIAL MEETING
Monday, December 3, 2018
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL MINUTES
CITY COUNCIL SPECIAL MEETING
Monday, December 3, 2018
CITY COUNCIL: ANNOUNCEMENTS Councilmember Announcements
Councilmember Announcements 12-03-18 by L. A. Paterson on Scribd
ANNOUNCEMENTS
Councilmember Announcements
CITY COUNCIL: Monthly Reports for October: 1). City Administrator Contract Log; 2.) Community Planning and Building Department Reports; 3.) Police, Fire, and Ambulance Reports; 4.) Public Records Act Requests, and 5.) Forester Reports
Monthly Reports for October: 1). City Administrator Contract Log; 2.) Community Planning and Building Department Reports; 3.) Police, Fire, and Ambulance Reports; 4.) Public Records Act Requests, and 5.) Forester Reports.
CITY COUNCIL: Resolution 2018-123, awarding a construction contract to Smith Electric Service for an amount, including contingency, of $134,812 for HVAC modifications and upgrades at the Harrison Memorial and Park Branch Libraries, and approving a supplemental budget allocation of $48,562 from the Measure D fund balance to the capital project account
Resolution 2018-123, awarding a construction contract to Smith Electric Service for an amount, including contingency, of $134,812 for HVAC modifications and upgrades at the Harrison Memorial and Park Branch Libraries, and approving a supplemental budget allocation of $48,562 from the Measure D fund balance to the capital project account.
CITY COUNCIL: Resolution No. 2018-121, Adopting City Council Meeting Dates for 2019
Resolution No. 2018-121, Adopting City Council Meeting Dates for 2019
CITY COUNCIL: Resolution No. 2018-124, Appointing Mayor Dave Potter as a Director, and Councilmember Carrie Theis as an Alternate to the Monterey Peninsula Regional Water Authority (MPRWA) for a term of Two Years
Appointments MPRWA 12-03-18 by L. A. Paterson on Scribd
Resolution No. 2018-124, Appointing Mayor Dave Potter as a Director, and Councilmember Carrie Theis as an Alternate to the Monterey Peninsula Regional Water Authority (MPRWA) for a term of Two Years.
CITY COUNCIL: Resolution No. 2018-125, Appointing Councilmember Jeff Baron to be the City Representative to the Board of Monterey-Salinas Transit, and Councilmember Jan Reimers to be the Alternate Representative
Resolution No. 2018-125, Appointing Councilmember Jeff Baron to be the City Representative to the Board of Monterey-Salinas Transit, and Councilmember Jan Reimers to be the Alternate Representative.
CITY COUNCIL: Resolution No. 2018-126, Appointing Mayor Potter to be the City Representative to the Transportation Authority of Monterey County (TAMC) and Councilmember Jeff Baron to be the Alternate Representative
Appointments TAMC 12-03-18 by L. A. Paterson on Scribd
Resolution No. 2018-126, Appointing Mayor Potter to be the City Representative to the Transportation Authority of Monterey County (TAMC) and Councilmember Jeff Baron to be the Alternate Representative.
CITY COUNCIL: Resolution 2018-127, designating a Holiday Closure from December 24, 2018 through January 1, 2019.
Holiday Closure 12-03-18 by L. A. Paterson on Scribd
Resolution 2018-127, designating a Holiday Closure from December 24, 2018 through January 1, 2019.
CITY COUNCIL: Resolution No. 2018-128, Appointing Councilmember Reimers to be the City Representative to the Fort Ord Reuse Authority (FORA) and Councilmember Jeff Baron to be the Alternate Representative
Appointments FORA 12-03-18 by L. A. Paterson on Scribd
Resolution No. 2018-128, Appointing Councilmember Reimers to be the City Representative to the Fort Ord Reuse Authority (FORA) and Councilmember Jeff Baron to be the Alternate Representative.
Friday, November 2, 2018
CITY COUNCIL REGULAR MEETING AGENDA & MINUTES, November 6, 2018
Agenda Regular Meeting 11-06-18 by L. A. Paterson on Scribd
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
REGULAR MEETING
Tuesday, November 6, 2018
Minutes City Council Regular Meeting November 6, 2018 12-03-18 by L. A. Paterson on Scribd
MINUTES
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
REGULAR MEETING
Tuesday, November 6, 2018
CITY COUNCIL: A Proclamation Celebrating The Association of Monterey Bay Area Governments' (AMBAG) Fiftieth Anniversary
A Proclamation Celebrating The Association of Monterey Bay Area Governments' (AMBAG) Fiftieth Anniversary.
CITY COUNCIL: Councilmember Announcements
Councilmember Announcements 11-06-18 by L. A. Paterson on Scribd
Councilmember Announcements
CITY COUNCIL: Resolution No. 2018-119, Approving the Conversion from an Uncontrolled to a 2-Way Stop-Controlled Intersection at Mountain View Avenue and Torres Street, from a 2-Way to 4-Way Stop-Controlled Intersection at Fourth Avenue and Mission Street, and from a 1-Way to 3-Way Stop-Controlled Intersection at San Carlos Street and Ninth Avenue
Stop-controlled Intersections 11-06-18 by L. A. Paterson on Scribd
Resolution No. 2018-119, Approving the Conversion from an Uncontrolled to a 2-Way Stop-Controlled Intersection at Mountain View Avenue and Torres Street, from a 2-Way to 4-Way Stop-Controlled Intersection at Fourth Avenue and Mission Street, and from a 1-Way to 3-Way Stop-Controlled Intersection at San Carlos Street and Ninth Avenue.
CITY COUNCIL: FIRST READING - Ordinance No. 2018-005, Adding Chapter 10.40.050 to the Municipal Code Prohibiting the Use of Shared Mobility Devices Within the City Of Carmel-by-the-Sea
FIRST READING - Ordinance No. 2018-005, Adding Chapter 10.40.050 to the Municipal Code Prohibiting the Use of Shared Mobility Devices Within the City Of Carmel-by-the-Sea.
CITY COUNCIL: Consideration of an appeal of the Historic Resource Board’s decision to deny the request to remove an existing residence from the City’s Historic Inventory
Consideration of an appeal of the Historic Resource Board’s decision to deny the request to remove an existing residence from the City’s Historic Inventory. The property is located on Monte Verde Street, 4 southeast of 4th Avenue. The application is being appealed by the property owners, Matthew and Stacey Roy.
CITY COUNCIL: Resolution No. 2018-079, Adopting an Incentive Program Modifying All Planning and Building Fees for Hotel and Commercial Improvement Projects for Calendar Year 2019-20
Resolution No. 2018-079, Adopting an Incentive Program Modifying All Planning and Building Fees for Hotel and Commercial Improvement Projects for Calendar Year 2019-20.
CITY COUNCIL SPECIAL MEETING AGENDA & MINUTES, November 5, 2018
Agenda Special Meeting 11-05-18 by L. A. Paterson on Scribd
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
CITY COUNCIL SPECIAL MEETING
Monday, November 5, 2018
Minutes City Council Special Meeting November 5, 2018 12-03-18 by L. A. Paterson on Scribd
MINUTES
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
CITY COUNCIL SPECIAL MEETING
Monday, November 5, 2018
CITY COUNCIL: Monthly Reports for September: 1). City Administrator Contract Log; 2.) Community Planning and Building Department Reports; 3.) Police, Fire, and Ambulance Reports; 4.) Public Records Act Requests, and 5.) Forester Reports
Monthly Reports September 2018 11-05-18 by L. A. Paterson on Scribd
Monthly Reports for September: 1). City Administrator Contract Log; 2.) Community Planning and Building Department Reports; 3.) Police, Fire, and Ambulance Reports; 4.) Public Records Act Requests, and 5.) Forester Reports
CITY COUNCIL: Resolution No. 2018-115, Updating the Fee Schedule for TAMC Regional Development Impact Fees
Resolution No. 2018-115, Updating the Fee Schedule for TAMC Regional Development Impact Fees.
CITY COUNCIL: Resolution No. 2018-116, Awarding a Construction Contract to Musson Theatrics, Inc. for Repairs to the Sunset Center Stage Rigging System and Appropriating Supplement Funding from the Measure D Fund Balance
Resolution No. 2018-116, Awarding a Construction Contract to Musson Theatrics, Inc. for Repairs to the Sunset Center Stage Rigging System and Appropriating Supplement Funding from the Measure D Fund Balance
CITY COUNCIL: Resolution 2018-118 Authorizing the Destruction of Certain Records in Accordance with 34090 et. seq. of the Government Code
Destruction of Certain Records 11-05-18 by L. A. Paterson on Scribd
Resolution 2018-118 Authorizing the Destruction of Certain Records in Accordance with 34090 et. seq. of the Government Code.
CITY COUNCIL: Resolution 2018-108, Approving the ADA Evaluation and Transition Plan
Resolution 2018-108, Approving the ADA Evaluation and Transition Plan