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.

Friday, November 30, 2018

CITY COUNCIL: CalPERS Pension Update


CalPERS Pension Update

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: 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


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


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.

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: 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. 2018-115, Updating the Fee Schedule for TAMC Regional Development Impact Fees


Resolution No. 2018-115, Updating the Fee Schedule for TAMC Regional Development Impact Fees.

Labels