Saturday, July 30, 2011

Monterey County Planning Commission, Villas de Carmelo: Planning Commission to Consider Rescinding its June 29, 2011 Motion to Continue Hearing on the Application for a Combined Development Permit and if Rescinded Consider Making a Recommendation to the Board of Supervisors on the Combined Development Permit

Carmel condos win back review
Plan to include moderate-income units passes muster with planners
By JIM JOHNSON Herald Staff Writer 08/04/2011


ABSTRACT: On Wednesday, August 10, 2011 at 10:00 A.M., Monterey County Board of Supervisors Chambers, County Government Center, 168 West Alisal St., Salinas, the Monterey County Planning Commission will conduct a Public Hearing to consider rescinding its June 29, 2011 motion to continue hearing on the application for a Combined Development Permit and if rescinded consider making a recommendation to the Board of Supervisors on the Combined Development Permit. The Notice of Public Hearing is reproduced.

Notice of Public Hearing

Monterey County Planning Commission


NOTICE IS HEREBY GIVEN that the Monterey County Planning Commission, State of California will hold a Public Hearing to consider the actions described below. The hearing will be held on Wednesday, August 10, 2011 at the hour of 10:00 a.m. in the Monterey County Board of Supervisors Chambers, County Government Center, 168 West Alisal St, Salinas, California, at which time and place any and all interested persons may appear and be heard thereon.

Owner: RIGOULETTE LLC (VILLAS DE CARMELO)

Project File No: PLN070497

Project Location: Northwest corner of Highway One and Valley Way

Permit Type: Local Coastal Program amendments and Combined Development Permit

Environmental Status: Environmental Impact Report

Project Description:
1) The Planning commission will consider making a recommendation to the Board of Supervisors on Local Coastal Program (LCP) amendments for the former Carmel Convalescent Hospital site, generally located at the northwest corner of Highway One and Valley Way. The amendments generally consist of amendments to the Carmel Area Land Use Plan to change the land use designation from Medium Density Residential, two units per acre (MDR/2) to High Density Residential, 12.5 units per acre (HDR/12.5) and amendments to the Monterey County Coastal Implementation Plan, Part 4 (Regulations for Development in the Carmel Area Land Use Plan) (Chapter 20.146) to allow high-density residential development on the site;

2) The Planning Commission will consider rescinding its June 29, 2011 motion to continue the hearing on the application for a Combined Development Permit (PLN070497/Rigoulete, LLC (Villas de Carmelo)). The Combined Development Permit includes:
1) a Vesting Tentative Map to subdivide 3.68 acres into 46 condominium parcels and common open space;
2) Coastal Development Permit to convert the former convalescent hospital into nine condominium units with underground parking, recreation room, storage, and a gym; 3 units in garage shop;
3) Coastal Administrative Permit to demolish one existing structure and construct 8 buildings for a total of 46 condominium units;
4) Coastal Development Permit to allow development on slopes of 30% or greater;
5) Coastal Development Permit to allow the removal of 97 trees (21 coast live oak and 76 Monterey pines); and
6) Design Approval.

The June 29, 2011 motion continued the hearing on the Combined Development Permit until a final determination had been made on the LCP amendments. The Planning Commission will consider rescinding that motion for continuance.

3) If the motion to continue the hearing on the Combined Development Permit is rescinded, the Planning Commission will consider making a recommendation to the Board of Supervisors on the Combined Development Permit.

The project site’s address is 24945 Valley Way, Carmel (Assessor’s Parcel Numbers 009-061-002-000, 009-061-003-111, 009-061-005-111), Carmel Area Land Use Plan Area, Coastal Zone.

An Environmental Impact Report prepared for this project identified potentially significant environmental impacts to the following resources: Aesthetics, Air Quality, Biological Resources, Cultural Resources, Noise, Transportation and Traffic, Water. Subsequently, the project was changed, or measures have been attached to the project that cause all identified impacts to be mitigated below a level of significance.

IF YOU CHALLENGE THIS MATTER IN COURT, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES YOU OR SOMEONE ELSE AT THE PUBLIC HEARING DESCRIBED IN THIS PUBLIC NOTICE OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE APPROPRIATE AUTHORITY AT OR BEFORE THE PUBLIC HEARING

FOR ADDITIONAL INFORMATION CONTACT:
Elizabeth Gonzales, Associate Planner
Monterey County Resource Management Agency-Planning Department
168 West Alisal St, 2nd Floor, Salinas, CA, 93901
831-755-5102 or gonzalese@co.monterey.ca.us

One Noteworthy 1 August 2011 Closed Session Agenda Item & Three Noteworthy 2 August 2011 City Council Agenda Items

ABSTRACT: One Noteworthy 1 August 2011 Closed Session Agenda Item, namely Meet and confer with the Carmel-by- the-Sea’s Meyers-Milias Brown Act representative, Interim City Administrator Goss, to give direction regarding labor negotiations with the International Association of Firefighters, Carmel-by-the-Sea Police Officers Association, and LIUNA/UPEC Local 792 and three noteworthy 2 August 2011 Agenda Items, namely Update on provision of fire services, an appeal of the Planning Commission’s decision to approve Design Study, Demolition Permit and Coastal Development Permit applications for the construction of a new residence located on Mission Street 2 NW of 11th Avenue and a Resolution to adopt a Fire Department Emergency Medical Service Fee. Excerpts from Agenda Item Summaries and Staff Reports are presented.

CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA PACKET
Regular Meeting
Tuesday, August 2, 2011

4:30 p.m., Open Session

Live & Archived Video Streaming

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

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

A. Announcements from Closed Session.


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. Labor Negotiations – Gov’t. Code Section 54957.6(a) Meet and confer with the Carmel-by-the-Sea’s Meyers-Milias Brown Act representative, Interim City Administrator Goss, to give direction regarding labor negotiations with the International Association of Firefighters, Carmel-by-the-Sea Police Officers Association, and LIUNA/UPEC Local 792.

C. Announcements from City Administrator.

4. Update on provision of fire services.


VIII. Public Hearings

A. Consideration of an appeal of the Planning Commission’s decision to approve Design Study, Demolition Permit and Coastal Development Permit applications for the construction of a new residence located on Mission Street 2 NW of 11th Avenue. The property owner is Domicile Properties, LLC. The appellant is Sherrie Spendlove Gallo, joined by three other neighbors. (Continued from July.)


Description: The appellants are requesting that the Council overturn the approval of the project. The appellants are generally concerned with the location of the detached garage and the size of the proposed residence.

Staff Recommendation: Deny the appeal and uphold the Planning Commission’s unanimous approval.

Important Considerations: The applicant is unable to develop the middle portion of the lot due to the presence of two significant trees.

Decision Record: On May 11, 2011 the Planning Commission unanimously approved this project.

RECOMMENDATION
Deny the appeal and uphold the Planning Commission’s unanimous approval.

BACKGROUND
The project site is located on Mission Street two northwest of Eleventh Avenue and is developed with a small one-story residence. The property contains three significant trees, one of which is located near the center of the lot. A Determination of Ineligibility for listing on the City’s Inventory of Historic Resources was issued on November 8, 2010.

On May 11, 2011 the Planning Commission unanimously approved the construction of a new one-story residence on the subject property. The Planning Commission was presented with opposition letters from three of the appellants at the hearing. However, the Commission determined that the proposed project met the zoning requirements and was consistent with the Design Guidelines.

PROJECT DESCRIPTION
The proposed residence is 1,583 square feet in size with a 217-square-foot detached garage located in the front setback. The applicant is proposing a combination of board and batten siding with stucco. Unclad wood windows and doors are proposed throughout the residence.

EVALUATION
Basis for Appeal: This approval is being appealed by four neighbors who live within the immediate vicinity of the project. The appeal is led by Sherrie Spendlove Gallo, the neighbor who lives directly to the north of the subject property.

Summary: The proposed residence is one story, presents a simple design and
incorporates the use of wood siding. The applicant has also done a nice job of designing the residence around the three significant trees on the property and redesigned the project early in the planning process to help mitigate the impact on the northern neighbor. For these reasons the Planning Commission determined that the proposed project is consistent with the Guidelines. The Commission considered the concerns that were raised by the neighbors and determined that the project was appropriate. Staff concurs with the Commission.

RECOMMENDATION
Deny the appeal and uphold the Planning Commission’s unanimous approval.

X. Resolutions

B. Consideration of a Resolution to adopt a Fire Department Emergency Medical Service Fee.


Description: This Resolution would establish an Emergency Medical Service Fee to reimburse the City for expenses related to the Fire Department’s response to medical emergencies within the City of Carmel-by-the-Sea.

Staff Recommendation: Adopt the Resolution.

Important Considerations: This fee would allow the City to obtain reimbursement for Fire Department EMS calls from insurance companies, government health programs, and individuals. This fee would help cover the costs of Fire Department EMS calls. At a fee of $250 per call, which is the low end of the range of this fee collected in other California cities, it is estimated that the City would obtain an estimated $42,640 in annual revenue to support Fire Department emergency medical services.
Decision Record: The City Council, during its June 2011 budget workshops, indicated an interest in considering the adoption of this fee.

A potential fee for supporting emergency medical services provided by the Carmel Fire Department was suggested in the budget transmittal letter and was discussed during the budget workshops. The proposed fee is called an Emergency Medical Service (EMS) fee.

PURPOSE
The purpose of an EMS fee is to reimburse the City for the expense of its Fire Department in responding to medical emergencies within the City of Carmel-by-the-City. While general tax dollars are used to support the availability of three fire fighters and an engine 24 hours a day, seven days a week, specific service is provided for short periods of time to those who receive emergency medical service. The proposed fee will cover a portion of this expense.

Part of the rationale for such a fee is that just as general tax dollars should not be required to support ambulance transport services, the response to emergency medical calls by the Fire Department also should not be subsidized by general tax dollars. It should be noted that the City currently is unable to obtain reimbursement for Fire Department EMS calls from insurance companies, government health programs (Medi-Cal), and individuals because there is no fee structure in place. The City can recover the cost of this service by establishing a fee for service and by billing the appropriate agencies.

How Will This Fee Work? When there is a medical emergency in the City of Carmel-by-the-Sea, usually the fire engine with a three-person crew will arrive first on the scene and will begin treatment at the Basic Life Support (BLS) level. All of the City’s fire fighters are certified Emergency Medical Technicians (EMTs) and can perform service at the BLS level. This level of service can include the application of a number of emergency medical skills and services depending upon the situation found at the scene.

These include:
• Evaluate the ill and injured;
• Obtain diagnostic signs including temperature, blood pressure, pulse and respiration rates, level of consciousness and pupil status;
• Perform CPR, if needed, including the use of mechanical adjuncts to this process;
• Use of different types of adjunctive airway breathing aids, such promoting airways, basic oxygen delivery services, and manual and mechanical ventilating devices designed for pre-hospital use;
• Use of stretchers and body immobilization devices;
• Initial pre-hospital emergency care of trauma;
• Administer oral glucose or sugar solutions;
• Extricate entrapped persons;
• Perform field triage;
• Assist ALS procedures upon arrival and with the direction of a paramedic.

After the Fire Engine with its three-person crew arrives and provides emergency medical care, which can include some or all of the above described services, there may be a need for Advanced Life Support (ALS). This can be provided by the subsequently arriving ambulance which is staffed by paramedic fire fighters. If ALS service is not required, the fire engine crew will complete medical aid at the scene in a “treat and release” mode.

After the service is rendered, the insurance company and/or Medicare is billed. This billing function would be consolidated with the staff who currently files ambulance charges. It is suggested that the same debt collection agency used by CRFA also be used for these bills. This would promote the efficiency of the billing function and add only an incremental cost to bill collection, with most of that expense absorbed by existing staff.

Amount of the Fee. The cost of providing BLS service is estimated to cost $300 per call. This expense is based on the hourly salary and benefit rate of the three fire fighters plus administrative overhead. There is also included an hourly engine rate based on California Emergency Management Agency’s reimbursement rates. The expense per call is somewhat greater than the proposed $250 per incident fee for this service.

Any resolution adopted by the Council implementing this fee should make it clear that the fee is only for the cost of firefighter time and their engine in responding to and addressing a medical emergency and does not cover the cost of medical supplies, medical equipment, specialized medical radio communication equipment, and the training and certification of first responders. It also does not apply to paramedic ambulances staffed with at least one paramedic. These expenses cannot be reimbursed by this fee since they are already covered by funds collected and distributed by CSA 74 via a MOU of which Carmel is a signatory. The source of the CSA 74 funds is a $12 parcel tax; therefore a fee cannot be charged to cover these CSA 74 MOU expenses.

As pointed out earlier, this fee will allow the City to recover this expense from insurance and Medi-Cal, with its collection accomplished by the same process and personnel by which ambulance charges are collected.

Comparable Practice. While no cities in Monterey County collect this fee, many cities in the state charge an EMS fee of $250 – $350 per call. In some cities this is called an “assessment fee” but the fire department service is often substantially beyond an initial assessment.

These cities include both Charter and General Law cities. Therefore, there is no requirement that the fee can only be collected by Charter cities. General Law cities like Carmel-by-the-Sea may also can implement this fee.

Estimated Revenue. Initially, in Supplemental Budget Memo #2 a rough estimate of revenue from this fee was $92,285. It was pointed out that this was a “rough” estimate, particularly since the EMS incident data would need to be refined. There were more than 800 EMS calls reported in 2010, and a limited number were eliminated as clearly not applicable to this fee (arrival at scene with no victims, for example). But there was a need to further refine the incident calls to determine which ones were applicable to this fee. This review process has now reduced the number of EMS incident calls to 388 during 2010.

Using this number the estimated revenue from this new fee is a projected $42,640. This is based on 388 calls with a collection rate of .47 which is similar to the rate collected for the local ambulance service as well as other cities with this program. The revenue from this fee is estimated with 388 incidents x $250 x .47 = $45,590 less $2,963 for collection expense = $42,627.

Implementation. Besides the normal steps of setting up the billing process for this fee, it is suggested that, if adopted, implementation of this fee be delayed one month in order to inform the public about the fee.

RECOMMENDATION
It is recommended that the City Council adopt the Resolution implementing a fire department emergency service medical fee.

Friday, July 29, 2011

FOREST THEATER USE AGREEMENT between the CITY OF CARMEL-BY-THE-SEA, a municipal corporation and PACIFIC REPERTORY THEATER, a California not-for-profit corporation

ABSTRACT: The text of the FOREST THEATER USE AGREEMENT between the CITY OF CARMEL-BY-THE-SEA, a municipal corporation and PACIFIC REPERTORY THEATER, a California not-for-profit corporation, is embedded. The lease agreement is for five years (January 1, 2011 – December 2015) and includes the use of the Outdoor Forest Theatre and Indoor Forest Theatre. The City Council unanimously voted to approve a Resolution entering into a five-year lease agreement with the Pacific Repertory Theatre for the use of the Forest Theater facility at its 5 April 2011 City Council meeting. Estimated annual revenue is $13,200.

FOREST THEATER USE AGREEMENT PACIFIC REPERTORY THEATER

FOREST THEATER USE AGREEMENT between the CITY OF CARMEL-BY-THE-SEA and PACIFIC REPERTORY THEATER

ADDENDUM:
City Council
Agenda Item Summary


Name: Consideration of a Resolution entering into a five-year lease agreement with the Pacific Repertory Theater for the use of the Forest Theater facility.

Description: At its February 1, 2011 meeting, Council directed staff to negotiate a lease agreement with Pacific Repertory Theater for the use of the Forest Theater. Using the prior five-year lease as a starting point for negotiations, staff is recommending the attached proposed lease agreement.

The lease agreement term is for five years and includes the use of the Indoor Theater formerly occupied by the Children Experimental Theater. City lease fees collected from Pacific Repertory Theater are specified on Exhibit “B” under “Schedule of Payments”.

Overall Cost:
City Funds: $13,200 estimated annual revenue
Grant Funds: N/A

Staff Recommendation: Adopt the Resolution.

Important Considerations: The Pacific Repertory Theater is a long-established local performing arts organization that offers a range of theatrical and cultural events for the community. This organization is a good tenant during the performance season and pays its City lease fees promptly. The lease fees are deposited into the Forest Theater Enterprise Fund, which offset costs to maintain the Forest Theater facilities and grounds.

Decision Record: The City Council on November 2, 2010 directed staff to negotiate a lease agreement with Pacific Repertory Theater. The City Council confirmed this action at a subsequent meeting held on February 1, 2011.

Reviewed:

Rich Guillen, City Administrator Date

CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL
RESOLUTION 2011-
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA ENTERING INTO A FIVE-YEAR LEASE AGREEMENT WITH THE PACIFIC REPERTORY THEATER FOR THE USE OF THE FOREST THEATER FACILITY


WHEREAS, Pacific Repertory Theater is a performing arts organization in the City; and

WHEREAS, the City owns the Forest Theater facility and property; and

WHEREAS, the City leases the Forest Theater facility and property during a performance season, generally commencing in mid-April and ending in mid-October; and

WHEREAS, Pacific Repertory Theater is interested in leasing the Forest Theater facility (including the Indoor Theater) commencing generally the last week of July through the second week of October.

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

1. Authorize a five-year lease with the Pacific Repertory Theater.
2. Authorize depositing fees generated from the Pacific Repertory Theater lease into the
Forest Theater Enterprise Fund – Account #60-40727.

PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA this 5th day of April 2011, by the following roll call vote:

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

SIGNED:

_______________________
SUE McCLOUD, MAYOR

ATTEST:

__________________________
Heidi Burch, City Clerk

MINUTES
REGULAR CITY COUNCIL MEETING
CITY OF CARMEL-BY-THE-SEA
April 5, 2011


VII. CONSENT CALENDAR

H. Consideration of a Resolution entering into a five-year lease agreement with the Pacific Repertory Theater for the use of the Forest Theater facility.


Carolyn Hardy asked to pull Item “H”.

H. Consideration of a Resolution entering into a five-year lease agreement with the Pacific Repertory Theater for the use of the Forest Theater facility.

Stephen Moorer, executive director of Pacific Repertory Theater, addressed the issue of the times designated for set construction.

Carolyn Hardy, Adam Moniz and Carl Iverson spoke to the issue.

Council Member BURNETT moved to approve Consent Agenda Item “H”, with the amendment that with the exception of rehearsals, all work including construction on sets shall end by 5:30 p.m. and shall not begin before 9:00 a.m. on Sundays, seconded by Council Member TALMAGE and carried by the following roll call vote:

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

Thursday, July 28, 2011

Pacific Repertory Theatre (PacRep) IRS Form 990 (2009) & Annual Registration Renewal Fee Report (2009)

ABSTRACT: Pacific Repertory Theatre (PacRep) IRS Form 990 (2009) and Annual Registration Renewal Fee Report (2009) are embedded. Highlights are presented, including executive director compensation, LIST OF TRUSTEES, gross annual revenue and total assets.

PRT IRS Form 990 2009

PRT IRS Form 990 2009

HIGHLIGHTS PRT IRS Form 990 2009:
STEPHEN MOORER EXECUTIVE DIRECTOR
Average hours per week 40.00
Compensation: $65,000.

LIST OF TRUSTEES
CAROL ARMSTRONG DIRECTOR
TAMI CUMMING DIRECTOR
SEAN FLAVIN DIRECTOR
BERNARD FURMAN DIRECTOR
JUDY FURMAN DIRECTOR
DON HILBURN DIRECTOR
JEAN HURD DIRECTOR
DIANA KITCHEN DIRECTOR
LEWIS LEADER DIRECTOR
GIFFORD LEHMAN DIRECTOR
MERRILL LESLIE DIRECTOR
SAM LINDER DIRECTOR
JERRY LOOMIS DIRECTOR
DIANE MALL DIRECTOR
HARNET MITTELDORF DIRECTOR
ROBERT MULFORD DIRECTOR
MANA MURRAY DIRECTOR
DAVE NEE DIRECTOR
BAIRD PITTMAN DIRECTOR
BETSY SHEA DIRECTOR
FLO SNYDER DIRECTOR
GERRY VERGA DIRECTOR
KEN WHITE DIRECTOR
PHIL WOODWARD DIRECTOR

PRT Annual Registration Renewal Fee Report 2009

PRT Annual Registration Renewal Fee Report 2009

HIGHLIGHTS PRT Annual Registration Renewal Fee Report 2009:

Gross annual revenue: $1,542,645.
Total assets: $2,620,394.


SOURCE:
State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: PACIFIC REPERTORY THEATRE
Type: Public Benefit
FEIN: 770026957
Corporate or Organization Number: 1141843

Related Documents

Monday, July 25, 2011

City Council: Approval of five-year FOREST THEATER USE AGREEMENT with Pacific Repertory Theatre (PacRep) & one-year FOREST THEATER USE AGREEMENT with Forest Theater Guild (FTG)

ABSTRACT: At the City Council’s 5 April 2011 City Council meeting, the City Council approved a five-year lease agreement with Pacific Repertory Theatre (Agreement Term: January 1, 2011 – December 31, 2015), but only a one-year lease agreement with Forest Theater Guild (January 1, 2011 – December 2011). With regard to Consent Agenda item I. Consideration of a Resolution entering into a five-year lease agreement with the Forest Theater Guild for the use of the Forest Theater facility, specifically Council Member BURNETT’s motion “to enter into a one-year lease agreement with the Forest Theater Guild for the use of the Forest Theater facility, to ask the Guild return after the season with a request for a full lease to continue to 2015, to add the amendment that with the exception of rehearsals, all work including construction on sets shall end by 5:30 p.m. and begin no earlier than 9:00 a.m. on Sundays and direct staff to work out the details of the calendar with the Guild, with the staff’s resolution being final,” (AYES: BURNETT; HAZDOVAC; SHARP; McCLOUD & NOES: COUNCIL MEMBERS: TALMAGE), it is anticipated that the consideration of a “full lease to continue to 2015” will be on the 2 August 2011 or 6 September 2011 City Council Agenda. Given Assistant City Administrator Heidi Burch's and council members' commentary about Forest Theater Guild's financial history, IRS Form 990s and Annual Registration Renewal Fee Reports are embedded in other posts for context and information. Staff recommended a one-year lease agreement, whereas Forest Theater Guild requested a five-year lease agreement. The lease agreement (season April 11 - July 29) is the same lease agreement as PacRep’s agreement of 2005 - 2009; apparently, both PacRep and Forest Theater Guild have operated without a lease since 2009. Assistant City Administrator Heidi Burch commented on the difficulty in collecting rent from Forest Theater Guild and one year was a good term to “judge viability” of the Forest Theater Guild. Rebecca Barrymore, Forest Theater Guild Board of Directors President, addressed financial viability specifically with the fact that City Administrator Rich Guillen refused full payment of $5,000 which was later accepted. Forest Theater Guild is viable, financially solvent and a “very viable organization” and Barrymore requested the same consideration as PacRep. During council deliberation, Council Member Talmage stated the City should treat PacRep and Forest Theater Guild “even-handedly;” he therefore advocated City approve a five-year lease to Forest Theater Guild. Mayor McCloud stated that a one-year lease has merit to “hold the Guild’s feet to the fire.” Past experience is the FTG was four years in arrears in paying bills and now settled. McCloud alleged that the FTG leaves the Forest Theatre in “worse condition” at the end of their tenancy than PacRep and FTG is a strain on staff resources. Council Member Jason Burnett characterized the one-year lease as a “probationary” period, and advocated FTG be granted a one-year lease agreement and immediately following this season the FTG make a request to the city council for a 4 ½-year lease to 2015.

Regular Meeting
Tuesday, April 5, 2011
4:30 p.m., Open Session


Archived video streaming

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

VII. Consent Calendar

H. Consideration of a Resolution entering into a five-year lease agreement with the Pacific Repertory Theater for the use of the Forest Theater facility.


I. Consideration of a Resolution entering into a five-year lease agreement with the Forest Theater Guild for the use of the Forest Theater facility.

MINUTES
REGULAR CITY COUNCIL MEETING
CITY OF CARMEL-BY-THE-SEA
April 5, 2011


II. ROLL CALL
PRESENT: Council Members Burnett, Hazdovac, Sharp, Talmage, and Mayor McCloud
ABSENT: None
STAFF PRESENT: Heidi Burch, Assistant City Administrator/City Clerk
Molly Laughlin, Deputy City Clerk
Mike Calhoun, Interim Police Chief
Sean Conroy, Planning Services Manager
Janet Cubbage, Library Director

VII. CONSENT CALENDAR

Carolyn Hardy asked to pull Item “H”.

Council Member BURNETT moved to approve Consent Agenda Items “A”-“G” with corrections, and to move discussion of Item “H” to immediately after the Consent Calendar, seconded by Council Member TALMAGE and carried by the following roll call vote:

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

H. Consideration of a Resolution entering into a five-year lease agreement with the Pacific Repertory Theater for the use of the Forest Theater facility.

Stephen Moorer, executive director of Pacific Repertory Theater, addressed the issue of the times designated for set construction.

Carolyn Hardy, Adam Moniz and Carl Iverson spoke to the issue.

Council Member BURNETT moved to approve Consent Agenda Item “H”, with the amendment that with the exception of rehearsals, all work including construction on sets shall end by 5:30 p.m. and shall not begin before 9:00 a.m. on Sundays, seconded by Council Member TALMAGE and carried by the following roll call vote:

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

I. Consideration of a Resolution entering into a five-year lease agreement with the Forest Theater Guild for the use of the Forest Theater facility.

Carolyn Hardy had pulled Item “I” for discussion at the end of the meeting.

Assistant City Administrator Heidi Burch presented the staff report.

Rebecca Barrymore, president of the Forest Theater Guild, spoke to the issue and requested a five-year lease.

Mayor McCloud opened the meeting to public comment at 9:02 p.m.

Carolyn Hardy spoke about construction noise and extra sound amplification at the Theater.

Mayor McCloud closed the meeting to public comment at 9:07 p.m.

Council Member BURNETT moved to enter into a one-year lease agreement with the Forest Theater Guild for the use of the Forest Theater facility, to ask the Guild return after the season with a request for a full lease to continue to 2015, to add the amendment that with the exception of rehearsals, all work including construction on sets shall end by 5:30 p.m. and begin no earlier than 9:00 a.m. on Sundays and direct staff to work out the details of the calendar with the Guild, with the staff’s resolution being final, seconded by Council Member HAZDOVAC and carried by the following roll call vote:

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

ADDENDUM:
City Council
Agenda Item Summary


Name: Consideration of a Resolution entering into a five-year lease agreement with the Pacific Repertory Theater for the use of the Forest Theater facility.

Description: At its February 1, 2011 meeting, Council directed staff to negotiate a lease agreement with Pacific Repertory Theater for the use of the Forest Theater. Using the prior five-year lease as a starting point for negotiations, staff is recommending the attached proposed lease agreement.

The lease agreement term is for five years and includes the use of the Indoor Theater formerly occupied by the Children Experimental Theater. City lease fees collected from Pacific Repertory Theater are specified on Exhibit “B” under “Schedule of Payments”.

Overall Cost:
City Funds: $13,200 estimated annual revenue
Grant Funds: N/A

Staff Recommendation: Adopt the Resolution.

Important Considerations: The Pacific Repertory Theater is a long-established local performing arts organization that offers a range of theatrical and cultural events for the community. This organization is a good tenant during the performance season and pays its City lease fees promptly. The lease fees are deposited into the Forest Theater Enterprise Fund, which offset costs to maintain the Forest Theater facilities and grounds.

Decision Record: The City Council on November 2, 2010 directed staff to negotiate a lease agreement with Pacific Repertory Theater. The City Council confirmed this action at a subsequent meeting held on February 1, 2011.

Reviewed:

Rich Guillen, City Administrator Date

CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL
RESOLUTION 2011-
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARMEL-BY-THE-SEA ENTERING INTO A FIVE-YEAR LEASE AGREEMENT WITH THE PACIFIC REPERTORY THEATER FOR THE USE OF THE FOREST THEATER FACILITY


WHEREAS, Pacific Repertory Theater is a performing arts organization in the City; and

WHEREAS, the City owns the Forest Theater facility and property; and

WHEREAS, the City leases the Forest Theater facility and property during a performance season, generally commencing in mid-April and ending in mid-October; and

WHEREAS, Pacific Repertory Theater is interested in leasing the Forest Theater facility (including the Indoor Theater) commencing generally the last week of July through the second week of October.

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

1. Authorize a five-year lease with the Pacific Repertory Theater.
2. Authorize depositing fees generated from the Pacific Repertory Theater lease into the Forest Theater Enterprise Fund – Account #60-40727.

PASSED AND ADOPTED BY THE CITY COUNCIL OF THE CITY OF CARML-BY-THE-SEA this 5th day of April 2011, by the following roll call vote:

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

SIGNED:

_______________________
SUE McCLOUD, MAYOR

ATTEST:

__________________________
Heidi Burch, City Clerk

FOREST THEATER USE AGREEMENT
Agreement between CITY OF CARMEL-BY-THE-SEA and PACIFIC REPERTORY THEATRE
Agreement Term: January 1, 2011 – December 31, 2015
pages 68 - 83

Saturday, July 23, 2011

Monterey County Planning Commission, Villas de Carmelo: Staff Recommends ‘Adopt a Resolution to Recommend Denial to the Board of Supervisors of the proposed LCP Amendments to the Carmel Area Land Use Plan and Coastal Implementation Plan’

UPDATE:
ROLL CALL
Present: Commissioners Brown, Vandevere, Roberts, Salazar, Getzelman, Mendez, Diehl, Padilla, Hert
Absent: Commissioner Rochester

Public Comment: Eleven speakers addressed the Planning Commission; all supported the resolution recommending denial of Local Coastal Program Amendments to Board of Supervisors, including Wayne Iversen, Mark McDonald, Lynn Patton, Nelson French (SOCNC), Lois Roberts, Jon Blades, Michael LePage, Leslie Cooley, Mark Bayne (SOCNC), Amy White (LandWatch Executive Director) and Molly Erickson, attorney representing Save Our Carmel Neighborhoods Coalition (SOCNC).

It was moved by Commissioner Diehl, seconded by Commissioner Vandevere, and failed by the following vote to adopt resolution recommending denial of Local Coastal Program Amendments to Board of Supervisors, including changes such as deletion of paragraphs 12 and 14.

AYES: Roberts, Hert, Diehl, Vandevere
NOES: Brown, Padilla, Salazar, Mendez, Getzelman
ABSENT: Rochester
ABSTAIN: None

Note: Commissioner Padilla changed his vote from 29 June 2011 Planning Commission meeting; his rational was that since Widewaters was willing to include affordable housing in the project instead of the in-lieu fee of $2.5 million, even though the County’s policy mandates 20% of total units must be affordable housing, of which 6% very low income, 6% low income and 8% moderate. Applicant Widewaters intents all affordable units be moderate income.

It was moved by Commissioner Padilla, seconded by Commissioner Brown, and passed by the following vote to place on the August 10, 2011 Planning Commission Agenda rescinding of the 29 June 2011 Planning Commission decision and continue to the August 10, 2011 Planning Commission meeting agenda item on LCP Amendments, Combined Development Permit and EIRs.

AYES: Brown, Padilla, Salazar, Mendez, Getzelman
NOES: Roberts, Hert, Diehl, Vandevere
ABSENT: Rochester
ABSTAIN: None

Monterey County Planning Department Meetings Video, MP3 Audio


ABSTRACT: On Wednesday, 27 July 2011, at 10:00 A.M., the Monterey County Planning Commission is scheduled to consider Agenda Item Rigoulette LLC (Villas de Carmelo; Formerly Carmel Convalescent Hospital) - PLN070497. The Staff’s Recommended Action is to “Adopt resolution recommending denial of Local Coastal Program Amendments to Board of Supervisors.” The AGENDA is reproduced minus three other SCHEDULED ITEMS scheduled for 9:00 A.M. County supporting materials are embedded. HIGHLIGHTS, including the text of the RESOLUTION TO RECOMMEND DENIAL OF AMENDMENTS OF COUNTY CODE, are presented.

Monterey County Planning Commission

AGENDA
Wednesday, July 27, 2011


Monterey County Government Center – Board of Supervisors Chambers
168 W. Alisal Street
Salinas, CA 93901
9:00 a.m.

Chair: Paul Getzelman
Vice-Chair: Amy Roberts
Secretary: Mike Novo
Commissioners:
Paul C. Getzelman Cosme Padilla
Jay Brown Aurelio Salazar, Jr
Amy Roberts Jose Mendez
Luther Hert Martha Diehl
Don Rochester Keith Vandevere

PLEDGE OF ALLEGIANCE

A. ROLL CALL

B. PUBLIC COMMENTS

C. AGENDA ADDITIONS, DELETIONS AND CORRECTIONS

D. APPROVAL OF MINUTES: None

E. COMMISSIONER COMMENTS, REQUESTS AND REFERRALS

F. SCHEDULED ITEMS


3. 10:00AM - RIGOULETTE LLC (VILLAS DE CARMELO; FORMERLY CARMEL CONVALESCENT HOSPITAL) - PLN070497
Project Planner: Elizabeth Gonzales. Environmental Status: Draft Environmental Impact Report prepared. Project Description: (Continued from June 29, 2011) Adopt a Resolution to Recommend Denial to the Board of Supervisors of the proposed LCP Amendments to the Carmel Area Land Use Plan and Coastal Implementation Plan, Chapter 20.146.120 (Land Use and Development Standards). The address is 24945 Valley Way, Carmel (Assessor's Parcel Numbers 009 061 002 000, 009 061 003 000, 009 061 005 000), Coastal Zone. Recommended Action: Adopt resolution recommending denial of Local Coastal Program Amendments to Board of Supervisors.

G. OTHER MATTERS: NONE

H. DEPARTMENT REPORT

I. ADJOURNMENT


The Recommended Action indicates the staff recommendation at the time the agenda was prepared. That recommendation does not limit the Planning Commission’s alternative actions on any matter before it.

BREAKS will be taken approximately at 10:15 a.m. and 3:00 p.m.

DOCUMENT DISTRIBUTION: Documents relating to agenda items that are distributed to the Planning Commission less than 72 hours prior to the meeting are available for public inspection at the front counter of the Resource Management Agency – Planning and Building Services Departments, Monterey County Government Center , 168 W. Alisal Street, 2nd Floor, Salinas, CA. Documents distributed by County staff at the meeting of the Planning Commission will be available at the meeting.

If requested, the agenda shall be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 (42 USC Sec. 12132) and the federal rules and regulations adopted in implementation thereof. For information regarding how, to whom and when a person with a disability who requires a modification or accommodation in order to participate in the public meeting may make a request for disability-related modification or accommodation including auxiliary aids or services or if you have any questions about any of the items listed on this agenda, please call the Monterey County Resource Management Agency - Planning Department at (831) 755-5025.

Monterey County Planning Commission Villas de Carmelo 7-27-11

RIGOULETTE LLC (VILLAS DE CARMELO; FORMERLY CARMEL CONVALESCENT HOSPITAL) - PLN070497

HIGHLIGHTS:
RECOMMENDATION: Staff recommends that the Planning Commission adopt a Resolution to Recommend Denial to the Board of Supervisors of the proposed LCP Amendments to the Carmel Area Land Use Plan and Coastal Implementation Plan, Chapter 20.146.120 (Land Use and Development Standards).

The in-lieu fee for Inclusionary housing for this project was an issue for the Planning Commission. The Planning Commission felt a proposal for an LCP Amendment to allow higher density residential zoning in the Carmel Area Land Use Plan could create an opportunity to provide affordable on-site housing.

Questions raised by the Commission were: 1) What would the projected forecast for growth in Monterey County be; and 2) How many vacant lots are located in Carmel Area Land Use Plan that could potentially provide the benefit of affordable housing with a higher density residential zoning.

The Planning Commission continued the hearing to July 27, 2011 in order to adopt a resolution recommending denial of the proposed LCP Amendments to the Board of Supervisors. Commissioner Vandevere further recommended that the Commission would like to see a broader-based analysis of introducing High Density zoning into an LCP Amendment with a requirement of an affordable housing overlay that would ensure actual construction of affordable housing into those areas designated for high density zoning. There is currently no mechanism for ensuring affordable housing under a recommended increased zoning density.

• EXHIBIT A
RESOLUTION TO RECOMMEND DENIAL OF AMENDMENTS OF COUNTY CODE
PLN070497/VILLAS DE CARMELO


Before the Planning Commission in and for the County of Monterey, State of California

Resolution of the Monterey County
Planning Commission recommending:

1) the Board of Supervisors of the County of Monterey, State of California, deny the proposed Local Coastal Plan Amendments to the Carmel Area Land use Plan; and
2) the Board of Supervisors of the County of Monterey, State of California, deny the attached ordinance to amend the Coastal Implementation Plan.

(PLN070497, Rigoulette, LLC (Villas de Carmelo) 24945 Valley Way, Carmel Area land Use Plan (APN: 009-061-002-000, 009-061-003-000, 009-061-005-000)

Denials of Amendments to Carmel Area Land Use Plan and Coastal Implementation Plan, Chapter 20.146.120 (Land Use and Development) of the Monterey County Coastal Implementation Plan, Part 4, (Title 20 of the Monterey County Code), to allow adaptive reuse of the historic Carmel Convalescent Hospital and infill residential development came on for a public hearing before the Planning Commission on July 27, 2011. Having considered all the written and documentary evidence, the administrative record, the staff report, oral testimony, and other evidence presented, the Planning Commission hereby recommends that the Board of Supervisors deny the amendments to the Carmel Area land Use Plan and coastal Implementation Plan with reference to the following facts:

RECITALS

1. Section 65300 et seq. of the California Government Code requires each county to adopt a comprehensive, long-term General Plan for the physical development of each county.

2. On September 30, 1982, the Board of Supervisors of the County of Monterey (“County”) adopted a county-wide General Plan (“General Plan”) pursuant to California Planning, Zoning and Development law.

3. Section 30500 of the public Resources Code requires each County and City to prepare a Local Coastal Program (LCP) for that portion of the coastal zone within its jurisdiction.

4. On October 19, 1982, the Board of Supervisors adopted the Carmel Area Land Use Plan (“Land Use Plan”) as part of the Local Coastal Program in the Coastal Zone pursuant the California Coastal Act. This separate mandate replaces policy guidance for most policy topics found in the General Plan and is applied in the Coastal Zone. The primary policy topics of noise and housing (to include other minor Monterey County specific policies) are not addressed under the LCP-Coastal Act mandate, and therefore those aspects of the 1982 General Plan not covered by the Land Use Plan, are still applicable in the Coastal Zone under Planning and Zoning law.

5. On April 14, 1983, the California Coastal Commission acknowledged certification of the Carmel Area Land Use Plan (“Land Use Plan”) as part of Monterey County’s Local Coastal Program.

6. On January 5, 2988, Monterey County adopted the Coastal Implementation Plan (CIP) of the LCP to implement the Carmel Area Land Use Plan consistent with Section 30512.1 of the Public Resources Code.

7. Figure 1 (Land Use Plan) of the “Land Use Plan” in the Carmel Area Land Use Plan provides a graphic representation of the general distribution, location, extent and intensity and land uses and transportation routes in this planning area.

8. Pursuant to Public Resources Code section 30000 et seq., the County may amend the adopted Local Coastal Program provided the County follows certain procedures, including that the County Planning Commission hold a noticed public hearing and make a written recommendation to the Board of Supervisors on the proposed amendment of the coastal Implementation Plan (CIP) portion of the Local Coastal Program (LCP). Section 30514 of the Public Resources Code provides for amendments to adopted LCPs. On October 23, 1984, the Monterey County Board of Supervisors adopted procedures for amending the LCP-CIP.

9. On June 29, 2011, the Monterey County Planning Commission considered Combined Development Permit to redevelop the existing Carmel Convalescent Hospital site, generally located at the northwest corner of Highway One and Valley Way, with a 46-unti condominium project. The Combined Development Permit consists of: 1) Vesting Tentative Map to subdivide 3.68 acres into 46 condominium parcels and common open space; 2) Coastal Development Permit to convert the former convalescent hospital into nine condominium units with underground parking, recreation room, storage, and a gym; and convert existing garage/shop building into three condominium units; 3) Coastal Administrative Permit to demolish one existing structure and construct eight buildings for a total of 46 condominium units; 4) Coastal Development Permit to allow development on slopes of 30% or greater; 5) Coastal Development Permit to allow the removal of 97 trees (21 coast live oak and 76 Monterey pines); and 6) Design Approval. The development of the property, as proposed, would require amendments to the Local Coastal Program (LCP), specifically the Carmel Area Land Use Plan (LUP) and Coastal Implementation Plan (CIP). In order to accommodate the proposed density, the Carmel Area LUP and CIP must be amended to include a new land use classification that would allow high density residential uses. Amendments to the Carmel Area Land Use Plan included:
a. Specific Policies 2.2.4.6. The existing forested corridor along Highway 1 shall be maintained as a scenic resource and natural screen for existing and new development. New development along Highway 1 shall be sufficiently set back to preserve the forested corridor effect and minimize visual impact. All new development on the Carmel Convalescent Hospital site shall include landscaping to screen the development from Highway 1.
b. Policy 4.4.3.E.15
The 3.68 acre Carmel Convalescent Hospital property may be developed for residential use. A maximum of 46 units may be approved. The units shall be screened from Highway 1 through implementation of a landscape plan along the entire Highway 1 property frontage.
c. Policy 4.4.3.E.2
E. Residential
2. Medium-density residential development shall be directed to existing residential areas where urban services – water, sewers, roads, public transit fire protection, etc. – are available. The density for new subdivision is two units per acre except for the Portola Corporation property in Carmel Meadows and the Carmel Convalescent Hospital property adjacent to Highway 1. The 3.68 acre Carmel Convalescent Hospital property the only property that may be developed for high density residential use subject to Policy 4.4.3.E.15. As a condition of development of the Portola property, covenants must be recorded acknowledging agricultural use on the adjacent parcel and holding the owner (State) harmless for any nuisance due to the agricultural use.
d. Policy 4.5H
H. Medium/High – Density Residential
Medium-density residential development is the primary use. The density for new subdivision is 2 units per acre, except on the Mission Ranch property where a density of 4 units per acre may be allowed subject to section 4.4.3.F.1, Odello (162 units) subject to section 14.4.3.F.4 and the Carmel Convalescent Hospital site where (a maximum of 46) residential units are allowed subject to Policy 4.4.3.E.15.
3) Amend 3.68 acres located at 24945 Valley Way, Carmel (Assessor’s Parcel Numbers 009-061-002-000, 009-061-003-000, and 009-061-005-000) in the Carmel Area Land Use Map from the existing designation of MDR/2 (Medium Density Residential/2 units per acre) to HDR/12.5 (High Density Residential/12.5 units per acre).

10. The Planning Commission did not think the LCP Amendments should be considered with the proposed project. They did not want to see the project tied to the request for an LCP Amendment. They wanted to be able to discuss the merits of an LCP Amendment separately. They determined that taking the land use component forward to the Board first before getting into the project would be appropriate. Hence, the Planning Commission continued the hearing on the Combined Development Permit until after a Resolution/determination was made on the LCP Amendments by the Coastal Commission. They also adopted a Resolution of Intent to recommend denial of the proposed LCP Amendments to the Board of Supervisors and continued the public hearing to July 27, 2011.

11. As part of the technical analysis to the LCP Amendments, the Final EIR for the Villas de Carmelo will be attached to the Resolution recommending that the Board of Supervisors deny the request to amend Monterey County’s Local Coastal Program.

12. All policies of the General Plan and the Land Use Plan have been review by the Planning Department staff to ensure that the proposed amendments maintain the compatibility and internal consistency of the General Plan and the Land Use Plan.

13. On June 29, 2011, the Monterey County Planning Commission held a duly noticed public hearing to consider amending the Monterey County Coastal Implementation Plan. At least 10 days before the first public hearing date, notices of the hearing before the Planning Commission were published in both the Monterey County Herald and The Californian and were posted on and near the property and mailed to property owners within 300 feet of the subject property. The Planning Commission adopted a Resolution of Intent to recommend denial of the proposed LCP Amendments to the Board of Supervisors and continued the public hearing to July 27, 2011.

14. This amendment is intended to be carried out in a manner fully in conformity with the California Coastal Act (Public Resources Code Sections 30512, 30513, and 30519).

DECISION

NOW, THEREFORE
, the Planning Commission does hereby:

1) Recommends that the Board of Supervisors of the County of Monterey, State of California, deny the proposed Local Coastal Plan Amendments to the Carmel Area Land Use plan; and
2) Recommends that the Board of Supervisors of the County of Monterey, State of California, deny the attached Ordinance to amend the Coastal Implementation Plan.

PASSED AND ADOPTED this ______day of_________upon motion of__________, seconded by________________, by the following vote:

AYES:
NOES:
ABSENT:
ABSTAIN:


Mike Novo, Secretary

City Administrator Search Schedule: Preliminary Interviews, Recommendation of Candidates & Final Interview Process

ABSTRACT: PECKHAM & McKENNEY Search Schedule for City Administrator is reproduced and a link to a related article is provided. Of the 129 applications received by 8 July 2011 (resume filing deadline), Bobbi Peckham selected the “20 strongest applicants” and sent them supplemental questionnaires. Peckham will interview the “semifinalists” face to face or over the phone and then select about 10 candidates. On Tuesday, August 2, 2011, at 9:00 A.M., Peckham will meet with the city council in closed session to review candidates and later select “six to eight finalists,” who will be interviewed by the city council in closed session Thursday, August 11- Friday, August 12, 2011.

Search Schedule
City Administrator City of Carmel-by-the-Sea, California
PECKHAM & McKENNEY


Resume filing deadline..........................July 8, 2011
Preliminary Interviews.........................July 18-27, 2011
Recommendation of Candidates..........August 2, 2011
Final Interview Process........................August 11-12, 2011

Related Article:
More than 100 want to be city manager, MARY SCHLEY, The Carmel Pine Cone, July 22, 2011

Mayor Sue McCloud & City Council Member Jason Burnett: Keeping Them Honest

ABSTRACT: Mayor Sue McCloud “has repeatedly said this is it for her” regarding another campaign for mayor of Carmel-by-the-Sea and City Council Member Jason Burnett promised he would “serve a full, four-year term on the council” at the 2010 Candidates Forum. Monterey County Weekly and The Carmel Pine Cone are sources, respectively.

Mayor Sue McCloud:

Under the circumstances, endorsing McCloud might seem like a no-brainer. But we can’t in good conscience offer her blanket support. If she’d commit to a change of tone in a sixth term, she could regain the trust of critics and finish her tenure on a high note (she has repeatedly said this is it for her).

Source:
Carmel at the Crossroads
Tough choices in mayoral, City Council races.
Staff
Thursday, March 18, 2010
MONTEREY COUNTY WEEKLY


Note: In 2012, Sue McCloud will be 78 years of age.


City Council Member Jason Burnett:

Burnett also described himself as “absolutely committed to my community, and being your city council member is the best way I know how to serve,” and promised, if elected, to serve a full, four-year term on the council.

Source:
From retirement fund to beaches, candidates weigh in
- Fireworks when newcomers asked about their commitment to town
MARY BROWNFIELD, The Carmel Pine Cone, March 12, 2010


Burnett handled the line of questioning smoothly and promised that if he is elected to the city council, he will serve all four years of his term. In other words, he will not run for mayor in 2012, or enter the Democratic Party primary for U.S. Congress, or anything else.

Source:
Editorial: Still mad about 2002? The Carmel Pine Cone, March 12, 2010

Friday, July 22, 2011

Forest Theater Guild, Inc. (FTG) Overview of IRS Form 990s & Annual Registration Renewal Fee Report

ABSTRACT: An Overview of IRS Form 990s and Annual Registration Renewal Fee Reports (2000-2009) for Forest Theater Guild, Inc. (FTG) are presented. Highlights are presented including executive/managing director compensation, LIST OF TRUSTEES, gross annual revenue and total assets.

State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720


Related Documents

Founding Documents:

CERTIFICATE OF AMENDMENT OF ARTICLES OF INCORPORATION OF FOREST THEATRE GUILD, INC.

Cole Weston and Doris Evans Kercheval certify:

1. That they are the President and Secretary, respectively, of the Forest Theatre Guild, Inc., a California non-profit corporation.

dated October 10, 1972

It is herby resolved that so much of Article II of the Articles of Incorporation as presently reads:

‘The purpose for which said corporation is formed are: to maintain a social, literary and dramatic organization, whose membership shall be restricted to those duly elected in accordance with the regulation set forth in the By-Laws of said corporation;’

Is hereby amended to read:

‘The purpose for which said corporation is formed are: to maintain a literary and dramatic organization, whose membership shall be restricted to those duly elected in accordance with the regulation set forth in the By-Laws of said corporation;’

ARTICLES OF INCORPORATION FOR NONPROFIT CORPORATION

Article II

1, The purpose for which said corporation is formed are: to maintain a social, musical, literary and dramatic organization, whose membership shall be restricted to those duly elected in accordance with the regulations set forth in the By-Laws of said corporation; in pursuance of said purpose to purchase, acquire, rent, own, hold, lease, sell, convey, mortgage, develop and improve such real and other property, and to erect, construct and maintain such necessary buildings and improvements and devices as shall be necessary or appropriate for the purposes of the said corporation; to borrow money and to execute and issue promissory notes as evidence thereof, or any obligation of said corporation and any other debentures therefore; to secure the same by mortgage, pledge or deed of trust of any part or all of its property. To stimulate an interest in local, original and other dramatic, literary and musical productions; to promote community expression along the said lines; to maintain a playhouse and other agencies for the presentation of all the activities above referred to; and to supervise and control the presentation and pursuit of the activities above referred to; and to employ all the necessary means and agencies to carry out the foregoing powers, including the power to adjust and disburse moneys for said purposes.

Calendar Year 2000:

Gross receipts $234,733. between 1/01/2000 – 12/31/2000
Total assets $2,500 between 1/01/2000 – 12/31/2000

Calendar Year 2001:

Gross receipts $169,496 between 1/01/2001 – 12/31/2001
Total assets $14,702. between 1/01/2001 – 12/31/2001

Calendar Year 2002:

Holly Stock Managing Director
Compensation $20,500.
Hamish Tyler Executive Director & Fundraising
Compensation $24,415.
Carey Crockett Set Production
Compensation $21,113.

LIST OF TRUSTEES
Safwat Malek President
Paul Brocchini Vice President
Robert Kohn Vice President
Jim Price Treasurer

Gross receipts $230,681. between 1/01/2002 – 12/31/2002
Total assets $43,470. between 1/01/2002 – 12/31/2002

Calendar Year 2003:

Holly Stock Managing Director/Trustee
Compensation $21,000.
Hamish Tyler Executive Director/Trustee

LIST OF TRUSTEES
Safwat Malek President/Trustee
Brian Grossi Vice President/Trustee
Dave Parker Treasurer/Trustee
Lorel Farber Secretary/Trustee
Paul Brocchini Trustee
Wnedy Buck Trustee
Nancy Budd Trustee
Kris Cromwell Trustee
Heidi Daunt Trustee
Wayne Faber Trustee
Nann Miller Trustee
Baird Pittman Trustee
Sue Storm Trustee
Lili White Trustee
Michael Willey Trustee

Gross receipts $236,271. between 1/01/2003 – 12/31/2003
Total assets $25,000. between 1/01/2003 – 12/31/2003

Calendar Year 2004:

Holly Stock Managing Director
Compensation $21,000.
Hamish Tyler Executive Director
Wendy Buck Legal Advisor

LIST OF TRUSTEES
Brian Grossi President
Wayne Faber Vice President
Safwat Malek Vice President
Dave Parker Treasurer
Lorel Farber Secretary
Nancy Budd Trustee
Robert Hale Trustee
Christina Harland Trustee
Mia McKee Trustee
Barbara Mossberg Trustee
Joan Palasota Trustee
Baird Pittman Trustee
Sue Storm Trustee
Michel Willey Trustee

Gross receipts $249,316. between 1/01/2004 – 12/31/2004
Total assets $48,947. between 1/01/2004 – 12/31/2004

Calendar Year 2005:

Holly Stock Managing Director
Compensation $20,125.
Hamish Tyler Executive Director
Wendy Buck Legal Advisor

LIST OF TRUSTEES
Brian Grossi President
Wayne Farber Vice President
Safwat Malek Vice President
Dave Parker Treasurer
Lorel Farber Secretary
Nancy Budd Trustee
Robert Hale Trustee
Christina Harland Trustee
Mia McKee Trustee
Barbara Mossberg Trustee
Baird Pittman Trustee
Sue Storm Trustee
Michel Willey Trustee

Gross annual revenue $284,670. between 1/01/2005 – 12/31/2005
Total assets $4,452. between 1/01/2005 – 12/31/2005

Calendar Year 2006:

Holly Stock Executive Director
Compensation $27,000.
Hamish Tyler Executive Producer
Wendy Buck Legal Advisor

LIST OF TRUSTEES
Brian Grossi President
Mia McKee Vice President
Barbara Mossberg Vice President
Dave Parker Treasurer
Nancy Budd Secretary
John Elford Trustee
Robert Hale Trustee
Christina Harland Trustee
Safwat Malek Trustee
Baird Pittman Trustee
Sue Storm Trustee
Lee Whitney Trustee
Michel Willey Trustee

Gross annual revenue $341,462. between 1/01/2006 – 12/31/2006
Total assets $4,748. between 1/01/2006 – 12/31/2006

Calendar Year 2007:

Jane Delay Executive Director
Compensation $45,280.
Hamish Tyler Executive Prod.
Compensation $27,786.

LIST OF TRUSTEES
Barbara Mossberg President
Safwat Malek Vice President
Brian Grossi Vice President
Dennis Dooley Treasurer
Kate Faber Assistant Treasurer
Patricia Campbell Trustee
Loretta Davi Trustee
Dave Hall Trustee
Kathleen Hendricks Trustee
John Kelly Trustee
Drs. Ron and Darcie Kroll Trustee
Daniel Powers Trustee
Robert Rosenberg Trustee
Joanna Tubman Trustee
Lee Whitney Trustee
Michel Willey Trustee
Jane Delay Executive Director
Hamish Tyler Executive Producer

Gross annual revenue $406,638. between 1/01/2007 – 12/31/2007
Total assets $ -957. between 1/01/2007 – 12/31/2007

Calendar Year 2008:

Jane Delay Executive Director
Compensation $48,927.
Hamish Tyler Executive Producer
Compensation $12,000.

LIST OF TRUSTEES
Barbara Mossberg President
Brian Grossi Vice President
Safwat Malek Vice President
Dennis Dooley Treasurer
Kate Faber Assistant Treasurer
Patricia Campbell Trustee
Loretta Davi Trustee
Dave Hall Trustee
Kathleen Hendricks Trustee
Drs. Ron and Darcie Kroll Trustee
Daniel Powers Trustee
Robert Rosenberg Trustee
Lee Whitney Trustee

Gross annual revenue $500,000. between 1/01/2008 – 12/31/2008
Total assets $0. between 1/01/2008 – 12/31/2008

Calendar Year 2009:

Jane Delay Executive Director
Compensation $11,556.
Hamish Tyler Executive Producer
Compensation $3,000.

LIST OF TRUSTEES
Barbara Mossberg President
Safwat Malek Vice President
Brain Grossi Treasurer
Rebecca Barrymore Secretary
Keith Decker Director
Crystal Horn Director
Joanna Tubman Trustee

Gross annual revenue $95,000. between 1/01/2009 – 12/31/2009
Total assets $5,000. between 1/01/2009 – 12/31/2009

Forest Theatre Guild Inc. (FTG) IRS Form 990 (2009) & Annual Registration Renewal Fee Report (2009)

ABSTRACT: Forest Theatre Guild Inc. (FTG) IRS Form 990-EZ (2009) and Annual Registration Renewal Fee Report (2009) are embedded. Highlights are presented, including executive director and executive producer compensations, gross annual revenue and total assets.


FTG IRS Form 990-EZ 2009

HIGHLIGHTS FTG IRS Form 990-EZ 2009:

Jane Delay Executive Director
Compensation $11,556.
Hamish Tyler Executive Producer
Compensation $3,000.

LIST OF TRUSTEES
Barbara Mossberg President
Safwat Malek Vice President
Brain Grossi Treasurer
Rebecca Barrymore Secretary
Keith Decker Director
Crystal Horn Director
Joanna Tubman Trustee


FTG Annual Registration Renewal Fee Report 2009

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2009:

Gross annual revenue $95,000. between 1/01/2009 – 12/31/2009
Total assets $5,000. between 1/01/2009 – 12/31/2009

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) IRS Form 990 (2008) & Annual Registration Renewal Fee Report (2008)

ABSTRACT: Forest Theatre Guild Inc. (FTG) IRS Form 990 (2008) and Annual Registration Renewal Fee Report (2008) are embedded. Highlights are presented, including executive director and executive producer compensations, LIST OF TRUSTEES, gross annual revenue and total assets.


FTG IRS Form 990-EZ 2008

HIGHLIGHTS FTG IRS Form 990-EZ 2008:
Jane Delay Executive Director
Compensation $48,927.
Hamish Tyler Executive Producer
Compensation $12,000.

LIST OF TRUSTEES
Barbara Mossberg President
Brian Grossi Vice President
Safwat Malek Vice President
Dennis Dooley Treasurer
Kate Faber Assistant Treasurer
Patricia Campbell Trustee
Loretta Davi Trustee
Dave Hall Trustee
Kathleen Hendricks Trustee
Drs. Ron and Darcie Kroll Trustee
Daniel Powers Trustee
Robert Rosenberg Trustee
Lee Whitney Trustee


FTG Annual Registration Renewal Fee Report 2008

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2008:

Gross annual revenue $500,000. between 1/01/2008 – 12/31/2008
Total assets $0. between 1/01/2008 – 12/31/2008

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) IRS Form 990 (2007) & Annual Registration Renewal Fee Report (2007)

ABSTRACT: Forest Theatre Guild Inc. (FTG) IRS Form 990 (2007) and Annual Registration Renewal Fee Report (2007) are embedded. Highlights are presented, including executive director compensation, LIST OF TRUSTEES, gross annual revenue and total assets.


FTG IRS Form 990 2007

HIGHLIGHTS FTG IRS Form 990 2007:

Jane Delay Executive Director
Compensation $45,280.
Hamish Tyler Executive Producer
Compensation $27,786.

LIST OF TRUSTEES
Barbara Mossberg President
Safwat Malek Vice President
Brian Grossi Vice President
Dennis Dooley Treasurer
Kate Faber Assistant Treasurer
Patricia Campbell Trustee
Loretta Davi Trustee
Dave Hall Trustee
Kathleen Hendricks Trustee
John Kelly Trustee
Drs. Ron and Darcie Kroll Trustee
Daniel Powers Trustee
Robert Rosenberg Trustee
Joanna Tubman Trustee
Lee Whitney Trustee
Michel Willey Trustee


FTG Annual Registration Renewal Fee Report 2007

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2007:

Gross annual revenue $406,638. between 1/01/2007 – 12/31/2007
Total assets $ -957. between 1/01/2007 – 12/31/2007

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) IRS Form 990 (2006) & Annual Registration Renewal Fee Report (2006)

ABSTRACT: Forest Theatre Guild Inc. (FTG) IRS Form 990 (2006) and Annual Registration Renewal Fee Report (2006) are embedded. Highlights are presented, including executive director compensation, LIST OF TRUSTEES, gross annual revenue and total assets.


FTG IRS Form 990 2006

HIGHLIGHTS FTG IRS Form 990 2006:

Holly Stock Executive Director
Compensation $27,000.
Hamish Tyler Executive Producer
Wendy Buck Legal Advisor

LIST OF TRUSTEES
Brian Grossi President
Mia McKee Vice President
Barbara Mossberg Vice President
Dave Parker Treasurer
Nancy Budd Secretary
John Elford Trustee
Robert Hale Trustee
Christina Harland Trustee
Safwat Malek Trustee
Baird Pittman Trustee
Sue Storm Trustee
Lee Whitney Trustee
Michel Willey Trustee


FTG Annual Registration Renewal Fee Report 2006

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2006:

Gross annual revenue $341,462. between 1/01/2006 – 12/31/2006
Total assets $4,748. between 1/01/2006 – 12/31/2006

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) IRS Form 990 (2005) & Annual Registration Renewal Fee Report (2005)

ABSTRACT: Forest Theatre Guild Inc. (FTG) IRS Form 990 (2005) and Annual Registration Renewal Fee Report (2005) are embedded. Highlights are presented, including managing director compensation, LIST OF TRUSTEES, gross annual revenue and total assets.


FTG IRS Form 990 (2005)

HIGHLIGHTS FTG IRS Form 990 2005:

Holly Stock Managing Director
Compensation $20,125.
Hamish Tyler Executive Director
Wendy Buck Legal Advisor

LIST OF TRUSTEES
Brian Grossi President
Wayne Farber Vice President
Safwat Malek Vice President
Dave Parker Treasurer
Lorel Farber Secretary
Nancy Budd Trustee
Robert Hale Trustee
Christina Harland Trustee
Mia McKee Trustee
Barbara Mossberg Trustee
Baird Pittman Trustee
Sue Storm Trustee
Michel Willey Trustee


FTG Annual Registration Renewal Fee Report 2005

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2005:

Gross annual revenue $284,670. between 1/01/2005 – 12/31/2005
Total assets $4,452. between 1/01/2005 – 12/31/2005

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) IRS Form 990 (2004) & Annual Registration Renewal Fee Report (2004)

ABSTRACT: Forest Theatre Guild Inc. (FTG) IRS Form 990 (2004) and Annual Registration Renewal Fee Report (2004) are embedded. Highlights are presented, including managing director compensation, LIST OF TRUSTEES, gross annual revenue and total assets.


FTG IRS Form 990 2004

HIGHLIGHTS FTG IRS Form 990 2004:

Holly Stock Managing Director
Compensation $21,000.
Hamish Tyler Executive Director
Wendy Buck Legal Advisor

LIST OF TRUSTEES
Brian Grossi President
Wayne Faber Vice President
Safwat Malek Vice President
Dave Parker Treasurer
Lorel Farber Secretary
Nancy Budd Trustee
Robert Hale Trustee
Christina Harland Trustee
Mia McKee Trustee
Barbara Mossberg Trustee
Joan Palasota Trustee
Baird Pittman Trustee
Sue Storm Trustee
Michel Willey Trustee


FTG Annual Registration Renewal Fee Report 2004

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2004:

Gross receipts $249,316. between 1/01/2004 – 12/31/2004
Total assets $48,947. between 1/01/2004 – 12/31/2004

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) IRS Form 990 (2003) & Annual Registration Renewal Fee Report (2003)

ABSTRACT: Forest Theatre Guild Inc. (FTG) IRS Form 990 (2003) and Annual Registration Renewal Fee Report (2003) are embedded. Highlights are presented, including executive director compensation, LIST OF TRUSTEES, gross annual revenue and total assets.


FTG IRS Form 990 2003

HIGHLIGHTS FTG IRS Form 990 2003:

Holly Stock Managing Director/Trustee
Compensation $21,000.
Hamish Tyler Executive Director/Trustee

LIST OF TRUSTEES
Safwat Malek President/Trustee
Brian Grossi Vice President/Trustee
Dave Parker Treasurer/Trustee
Lorel Farber Secretary/Trustee
Paul Brocchini Trustee
Wnedy Buck Trustee
Nancy Budd Trustee
Kris Cromwell Trustee
Heidi Daunt Trustee
Wayne Faber Trustee
Nann Miller Trustee
Baird Pittman Trustee
Sue Storm Trustee
Lili White Trustee
Michael Willey Trustee


FTG Annual Registration Renewal Fee Report 2003

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2003:

Gross receipts $236,271. between 1/01/2003 – 12/31/2003
Total assets $25,000. between 1/01/2003 – 12/31/2003

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) IRS Form 990 (2002) & Annual Registration Renewal Fee Report (2002)

ABSTRACT: Forest Theatre Guild Inc. (FTG) IRS Form 990 (2002) and Annual Registration Renewal Fee Report (2002) are embedded. Highlights are presented, including managing director and executive director compensations, gross annual revenue and total assets.

FTG IRS Form 990 2002

FTG IRS Form 990 2002

HIGHLIGHTS FTG IRS Form 990 2002:

Holly Stock Managing Director
Compensation $20,500
Hamish Tyler Executive Director & Fundraising
Compensation $24,415.
Carey Crockett Set Production
Compensation $21,113.

LIST OF TRUSTEES
Safwat Malek, President
Paul Brocchini Vice President
Robert Kohn Vice President
Jim Price Treasurer


FTG Annual Registration Renewal Fee Report (2002)

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2002:

Gross receipts $230,681. between 1/01/2002 – 12/31/2002
Total assets $43,470. between 1/01/2002 – 12/31/2002


SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) Annual Registration Renewal Fee Report (2001)

ABSTRACT: Forest Theatre Guild Inc. (FTG) Annual Registration Renewal Fee Report (2001) is embedded. Highlights are presented, including gross annual revenue and total assets.


FTG Annual Registration Renewal Fee Report 2001

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2001:

Gross receipts $169,496 between 1/01/2001 – 12/31/2001
Total assets $14,702. between 1/01/2001 – 12/31/2001

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents

Forest Theatre Guild Inc. (FTG) Annual Registration Renewal Fee Report (2000)

ABSTRACT: Forest Theatre Guild Inc. (FTG) Annual Registration Renewal Fee Report (2000) is embedded. Highlights are presented, including gross annual revenue and total assets.


FTG Annual Registration Renewal Fee Report (2000)

HIGHLIGHTS FTG Annual Registration Renewal Fee Report 2000:

Gross receipts $234,733. between 1/01/2000 – 12/31/2000
Total assets $2,500 between 1/01/2000 – 12/31/2000

SOURCE: State of California Department of Justice
Office of the Attorney General
Kamala D. Harris, Attorney General


Full Name: FOREST THEATRE GUILD, INC.
Type: Unclassified
FEIN: 237227328
Corporate or Organization Number: 0244720
Related Documents