“of the people, by the people, for the people” of Carmel-by-the-Sea
Showing posts with label Staff Report. Show all posts
Showing posts with label Staff Report. 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: Provide direction to staff on the Unfunded Accrued Liability (UAL) and endorse the participation in the Pension Rate Stabilization Program to pre-fund pension obligations and consider the adoption of Resolution 2019-006, authorizing City staff to issue a Request for Proposals for a Section 115 Trust
Provide direction to staff on the Unfunded Accrued Liability (UAL) and endorse the participation in the Pension Rate Stabilization Program to pre-fund pension obligations and consider the adoption of Resolution 2019-006, authorizing City staff to issue a Request for Proposals for a Section 115 Trust.
CITY COUNCIL: Second Reading - Ordinance No. 2019-005, Adding Chapter 10.40.050 to the Municipal Code Prohibiting the Use of Shared Mobility Devices Within the City Of Carmel-by-the-Sea.
Second Reading - Ordinance No. 2019-005, 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: Urgency Ordinance No. 2019-006 of the City of Carmel-by-the-Sea creating a program to regulate and permit sidewalk vending pursuant to California Senate Bill 946.
Urgency Ordinance No. 2019-006 of the City of Carmel-by-the-Sea creating a program to regulate and permit sidewalk vending pursuant to California Senate Bill 946.
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.
Labels:
Appeal,
Forest and Beach Commission,
Staff Report
Friday, November 30, 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.
Labels:
Appeal,
Forest and Beach Commission,
Staff Report
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.
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
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.
Labels:
Appeal,
Historic Resources Board,
Staff Report
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.
Subscribe to:
Posts (Atom)
Labels
- 2014/15 Monterey County Civil Grand Jury (2)
- 2015-2023 Housing Element (1)
- Active Code Compliance (5)
- Agenda Bill (128)
- Agenda Forecast (14)
- Agenda Item Summary (686)
- Agreement (24)
- Amendments (22)
- Announcements (1)
- Appeal (45)
- Appointments (4)
- Attachment (10)
- Ballot Measure (1)
- Boards and Commissions (2)
- Budget (5)
- Budget Report (1)
- California Public Records Act (6)
- CalPERS (6)
- CalRecycle (1)
- Capital Improvement Plan (14)
- Carmel Beach Fires (11)
- Carmel Beach Restrooms Project (2)
- Carmel CalPERS Pension Committee Report (1)
- Carmel Chamber of Commerce (3)
- Carmel Fire Ambulance Association (1)
- Carmel Police Department (21)
- Carmel Public Library Foundation (10)
- Carmel Restaurant Improvement District (3)
- Centennial (11)
- Check Register (130)
- Circulation Element (1)
- City Administrator (58)
- City Attorney (26)
- City Budget (20)
- City Council Agenda and Minutes (294)
- City Council Goals (3)
- City Council Members (19)
- City Council Review (1)
- City Objectives and Key Initiatives (2)
- City of Monterey Fire Department (15)
- Claim (1)
- Closed Session (43)
- Coastal Access and Recreation Element (1)
- Coastal Development Permit (2)
- Coastal Resource Management Element (1)
- Code Compliance Report (2)
- Commercial Design Guidelines (1)
- Community Activities and Cultural Commission (12)
- Community Activities and Cultural Commission Agendas and Minutes (66)
- Community Planning and Building Department (16)
- Conflict of Interest Code (2)
- Consultant Services Agreement (6)
- Contract (9)
- Contracts (6)
- Council Report (277)
- Design Guidelines (4)
- Design Review Board (2)
- Design Review Board Agenda and Minutes (20)
- Documents (4)
- Downtown Parking Analysis Walker Parking Consultants (4)
- Emergency Operations (1)
- Encroachment Permit (3)
- Environmental Safety Element (1)
- Exhibit "A" (9)
- Exhibit A (2)
- Facilities Use Plan (2)
- Fair Political Practices Commission (1)
- Farmers' Market (1)
- fi (1)
- Financial Report (3)
- Financial Statement Audit (5)
- Findings (3)
- Fiscal Year 2013-2014 Operating Plan and Budget (2)
- Fiscal Year 2014-2015 Operating Plan and Budget (1)
- Fiscal Year 2015-2016 Operating Plan and Budget (3)
- Fiscal Year 2016-2017 Operating Plan and Budget (3)
- Fiscal Year 2017-2018 Operating Plan and Budget (7)
- Fiscal Year 2018-2019 Operating Plan and Budget (3)
- Five-Year Financial Forecast (2)
- Flanders Mansion (3)
- Flanders Mansion Property (15)
- Flanders Mansion Property Resolution (18)
- Forest and Beach Commission (14)
- Forest and Beach Commission Agendas and Minutes (68)
- Forest Management Plan (FMP) (2)
- Forest Theater Foundation (1)
- Forest Theater Guild (1)
- Forest Theater Use Agreement (2)
- Forest Theatre (20)
- Forest Theatre Design (4)
- Forester Reports (1)
- Fort Ord Reuse Authority (FORA) (1)
- General Municipal Election (7)
- General Plan (1)
- General Plan and Local Coastal Plan (10)
- Government (1)
- Green Building Program (4)
- Green Waste Recovery (7)
- Harassment Prevention Policy (3)
- Harrison Memorial Library and Park Branch Library (1)
- Harrison Memorial Library Board of Trustees (8)
- Harrison Memorial Library Board of Trustees Agendas and Minutes (72)
- Historic Context Statement (2)
- Historic Preservation (2)
- Historic Resources Board (9)
- Historic Resources Board Agendas and Minutes (67)
- Homecrafters' Marketplace (2)
- Hospitality Improvement District (HID) (7)
- Housing Element (1)
- Inc. (1)
- Institute for Local Government (1)
- Introduction (1)
- Investigative Report on City Contracts (1)
- Joint Powers Agreement (1)
- Land Use and Community Character Element (1)
- League of California Cities (5)
- Local Coastal Plan (1)
- Mail Delivery Service (1)
- Master Fee Schedule (1)
- Mayor Dave Potter (2018-2020) (4)
- Mayor Jason Burnett (2014-2016) (14)
- Mayor Steve Dallas (2016-2018) (40)
- Memorandum of Agreement (1)
- Memorandum of Understanding (12)
- Miller Jane Kingsley v. City of Carmel-by-the-Sea et al. (2)
- Mills Act Contract (6)
- Monterey County Superior Court (2)
- Monterey County Tourism Improvement District (1)
- Monterey Peninsula Regional Water Authority (MPRWA) (1)
- Monterey Peninsula Water Management District (1)
- Monterey-Salinas Transit Board (1)
- Monthly Reports (48)
- Municipal Code (30)
- National Parking and Valet (1)
- Negative Declaration (2)
- Noise Element (1)
- Open Space and Conservation Element (1)
- Ordinance (106)
- Pacific Gas & Electric Co. (1)
- Paramedic Service Provider Agreement (1)
- Pavement Management Program Nichols Consulting Engineers (4)
- Planning Commission (39)
- Planning Commission Agendas and Minutes (85)
- Police and Fire Reports (4)
- Policy Direction (14)
- Proclamation (8)
- Professional Services Agreements (35)
- Public Facilities and Services Element (1)
- Public Records Act Log (9)
- Public Records and Media Request Log (20)
- Public Works Report and Infrastructure Report Card (1)
- Public Workshop (34)
- Quarterly Financial Report (7)
- Request for Proposals (RFP) (2)
- Residential Design Guidelines (2)
- Resolution (599)
- RFEIF for Sale of the Flanders Mansion Property (1)
- RFEIR for Sale of the Flanders Mansion Property (3)
- Salary Schedule (3)
- Scout House (2)
- Separate Cover (42)
- Settlement Agreement (1)
- Shoreline Management Plan (SMP) (2)
- Special City Council Meeting (9)
- Special City Council Meeting Agenda (18)
- Special Event Permit (1)
- Staff Report (619)
- State of the Forest (1)
- Strategic Plan Vision Guiding Values (1)
- Sunset Center Master Plan (1)
- Sunset Cultural Center (23)
- Town Hall Meeting (1)
- Transportation Authority of Monterey County (TAMC) (1)
- Treasure's Report (2)
- Triennial Budget (3)
- Unfunded Accrued Liability (UAL) (1)
- Vista Lobos Community Room (1)
- Warrants (4)
- Welcome to the Blog (1)
- Whistleblower Policy (2)
- Work Study Session (1)
- Workshop (1)
- World War I Memorial Arch (2)
- Zoning Map (1)
Blog Archive
-
►
2018
(216)
- November (27)
- September (35)
- August (24)
- June (36)
- April (16)
- March (34)
- February (29)
- January (15)
-
►
2017
(210)
- December (22)
- November (12)
- September (32)
- August (17)
- July (25)
- June (24)
- May (2)
- April (24)
- March (40)
- February (12)
-
►
2016
(220)
- December (36)
- November (1)
- October (50)
- July (32)
- June (23)
- May (1)
- April (32)
- March (1)
- February (17)
- January (27)
-
►
2015
(253)
- December (2)
- November (25)
- October (44)
- August (48)
- July (19)
- June (7)
- May (31)
- April (20)
- February (19)
- January (38)
-
►
2014
(250)
- November (27)
- October (27)
- September (21)
- August (18)
- June (22)
- May (40)
- March (40)
- February (27)
- January (28)
-
►
2013
(258)
- November (46)
- October (16)
- September (27)
- August (30)
- June (45)
- May (22)
- April (24)
- March (13)
- February (15)
- January (20)
-
►
2012
(264)
- December (19)
- November (18)
- October (25)
- September (22)
- August (20)
- July (26)
- June (19)
- May (10)
- April (42)
- March (22)
- February (21)
- January (20)
-
►
2011
(224)
- December (15)
- October (40)
- September (20)
- July (35)
- June (20)
- May (18)
- April (27)
- February (35)
- January (14)
-
►
2010
(249)
- December (18)
- November (19)
- October (20)
- September (26)
- August (34)
- July (18)
- June (25)
- May (14)
- April (21)
- February (36)
- January (18)