Showing posts with label Resolution. Show all posts
Showing posts with label Resolution. Show all posts

Thursday, January 3, 2019

CITY COUNCIL: Resolution 2019-001, Adopting the Fiscal Year 2019-2020 Budget Schedule


Resolution 2019-001, Adopting the Fiscal Year 2019-2020 Budget Schedule

CITY COUNCIL; Resolution No. 2019-002, Authorizing a budget adjustment of $15,000 from the Vehicle and Equipment Fund to purchase an all-terrain vehicle (ATV) and declare the existing ATV as surplus


Resolution No. 2019-002, Authorizing a budget adjustment of $15,000 from the Vehicle and Equipment Fund to purchase an all-terrain vehicle (ATV) and declare the existing ATV as surplus

CITY COUNCIL: Resolution No. 2019-003, Authorizing the City Administrator to execute a professional services agreement with Peninsula Messenger Service for mail delivery services for a term of January 1, 2019 to December 31, 2019 in an total not to exceed amount of $70,200


Resolution No. 2019-003, Authorizing the City Administrator to execute a professional services agreement with Peninsula Messenger Service for mail delivery services for a term of January 1, 2019 to December 31, 2019 in an total not to exceed amount of $70,200

CITY COUNCIL: Resolution 2019-004, authorizing the City Administrator to execute a Memorandum of Understanding to join the Integrated Regional Water Management Group for the Monterey Peninsula, Carmel Bay, and South Monterey Bay Region.


Resolution 2019-004, authorizing the City Administrator to execute a Memorandum of Understanding to join the Integrated Regional Water Management Group for the Monterey Peninsula, Carmel Bay, and South Monterey Bay Region.

CITY COUNCIL: Resolution 2019-005, Accepting the Independent Auditors' Report and Audited Financial Statements for the Fiscal Year Ending June 30, 2018


Resolution 2019-005, Accepting the Independent Auditors' Report and Audited Financial Statements for the Fiscal Year Ending June 30, 2018

Friday, November 30, 2018

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. 2018-126, 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


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.


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


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: 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


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: 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: 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


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

Friday, September 28, 2018

CITY COUNCIL: Resolution No. 2018-105, Granting Consent to the City of Monterey to Establish the Monterey County Tourism Improvement District


Resolution No. 2018-105, Granting Consent to the City of Monterey to Establish the Monterey County Tourism Improvement District

CITY COUNCIL: Resolution No. 2018-109, Authorizing a Free Use Day of the Sunset Center Theater and Lobby to the Carmel Public Library Foundation on Tuesday May 7, 2019


Resolution No. 2018-109, Authorizing a Free Use Day of the Sunset Center Theater and Lobby to the Carmel Public Library Foundation on Tuesday May 7, 2019.

CITY COUNCIL: Resolution No. 2018-110, Consideration of a Second Amendment to the Employment Agreement between the City of Carmel-by-the-Sea and City Administrator Chip Rerig


Resolution No. 2018-110, Consideration of a Second Amendment to the Employment Agreement between the City of Carmel-by-the-Sea and City Administrator Chip Rerig

CITY COUNCIL: Resolution No. 2018-111, Authorizing the Purchase of a New Truck for Facility Maintenance from Downtown Ford Sales of Sacramento.


Resolution No. 2018-111, Authorizing the Purchase of a New Truck for Facility Maintenance from Downtown Ford Sales of Sacramento.

Labels