Saturday, June 30, 2018

The State of California, Department of Industrial Relations, Division of Occupational Safety and Health, Interpreted Public Safety Director/Police Chief Paul Tomasi’s statements “I’ve had three electrical fires in the building in the past three years. We have shingles falling off the roof that have not been repaired. The emergency operations center flooded two years ago, and the fire department had to come clean it out. This building is an absolute mess” as a Complaint

ABSTRACT: In the news article entitled “Board: police station is ‘an eyesore,’ not historic,” MARY SCHLEY, The Carmel Pine Cone April 20, 2018, Public Safety Director/Police Chief Paul Tomasi “described the sad state of the station.”
“I spend more time in this building than I do my own home, so I know it pretty well,” he said, adding that it has been neglected for decades.
“We’ve had water leaks for over 30 years in this building,” he said, as has public works below. “I’ve had three electrical fires in the building in the past three years. We have shingles falling off the roof that have not been repaired. The emergency operations center flooded two years ago, and the fire department had to come clean it out. This building is an absolute mess.”
He also said its dispatch center is so outdated that employees have been injured working in it, and there’s nowhere to safely package evidence.
The State of California Department of Industrial Relations Division of Occupational Safety and Health interpreted that statement as a Complaint (Complaint No. 1332073) and transmitted a letter dated April 30, 2018 to the City of Carmel-by-the-Sea Police Department. The letter stated, in part, Code Section(s) and Alleged Condition(sl:
1. Potential concerns with hazards associated with electrical fires in building due to contact with water.
(Reference T8 CCR Sec. 2340.1, 2340.2, 3203)
2. Potential concerns with hazards associated with flooding inside building due to leaks in roof.
(Reference T8 CCR Sec. 3362, 3203)
3. Potential concerns with hazards associated with missing roof shingles on building. (Reference T8 CCR Sec. 1632, 3203)
… you are required to investigate the alleged condition(s) and notify this office in writing no later than fourteen (14) calendar days after receipt of this letter whether the alleged condition(s) exist and, if so, specify the corrective action(s) you have taken 2nd the estimated date when the corrections will be completed. If possible, please e-mail your response to Kelly Tatum, district manager, at DIRDOSHFREMONT@dir.ca.gov
Please include any written documentation, e.g., equipment purchase orders or contracts for corrective work, and photographs, if appropriate, in your response. If you do not respond in a timely and satisfactory manner, an unannounced inspection of your workplace will be scheduled, which may result in citation(s) and monetary penalties. Also, every tenth satisfactory letter response from employers is subject to verification by an inspection.
In a letter dated May 31, 2018, Robert Harary, P.E., Public Works Director, responded. The City’s response document copy is embedded.
 
REFERENCE: Board: police station is ‘an eyesore,’ not historic By MARY SCHLEY, The Carmel Pine Cone April 20, 2018, 1A & 15A

EDMUND G. BROWN JR., Governor
STATE OF CALIFORNIA

DEPARTMENT OF INDUSTRIAL RELATIONS
Division of Occupational Safety and Health
Fremont District Office
39141 Civic Center Drive, Suite 310
Fremont, CA 94538
Tel. # (510) 794-2521 Fax# (510) 794-3889
April 30, 2018
City of Carmel-by-the-Sea Police Department

City of Carmel-by-the-Sea
DEPARTMENT OF PUBLIC WORKS

May 31, 2018
State of California
Department of Industrial Relations
Division of Occupational Safety and Health
Fremont District
39141 Civic Center Drive, Suite 310
Fremont, CA 94538
Attention: Kelly Tatum, District Manager
RE: COMPLAINT NO. 1332073 RELATED TO CONCERNS AT THE CITY OF CARMEL-BY-THE-SEA POLICE DEPARTMENT FACILITY

Friday, June 29, 2018

Eleven Noteworthy City Council Special Meeting Agenda Items, July 2, 2018

UPDATE NOTE:  City Council Special Meeting, July 2, 2018
Cancel the Police Department inspection scheduled for 1:30 p.m. this afternoon and will instead begin with the Closed Session at 2:30 p.m. and then the Open Session at 4:30 p.m.

ABSTRACT:  Eleven Noteworthy City Council Special Meeting Agenda Items, July 2, 2018, including TOUR OF INSPECTION, CLOSED SESSION, ANNOUNCEMENTS, PUBLIC APPEARANCES and CONSENT AGENDA items including Monthly Reports for May, Calling the Election for November 6, 2018, Requesting the Board of Supervisors of the County of Monterey to Consolidate a General Municipal Election to be held on November 6, 2018, with the statewide general election to be held on the same date pursuant to § 10403 of the Elections Code, Authorizing the City Administrator to Execute Amendment No. 1 to the Professional Services Agreement with Neill Engineers Corp. for Additional Engineering Services Required for Fiscal Year 2017/18 and 2018/19 Capital Projects for a Fee Increase not to Exceed $186,000, Authorizing the City Administrator to execute Amendment No. 1 to a Professional Services Agreement with Peninsula Messenger Service for a new contract term to end December 31, 2018 and an increase in the contract of $60,900 in FY 18-19 budgeted funds for a new not-to-exceed amount of $203,025, Authorizing the City Administrator to Execute a Professional Services Agreement with Chavan & Associates, LLP, for Auditing Services in an Amount Not-to-Exceed $96,000 for the First Three (3) Year Period and an Amount Not-to-Exceed $96,000 for the Optional Second Three (3) Year Period and Authorizing the City Administrator to execute a Professional Services Agreement with Surveillance Grid Integration, Inc. for the Security Pole Cameras Project for a not-to-exceed fee, including contingency, of $110,000. The CITY COUNCIL AGENDA CITY COUNCIL SPECIAL MEETING and Staff Reports document copies are embedded. 

CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
CITY COUNCIL SPECIAL MEETING
Monday, July 2, 2018


1:30 P.M.
TOUR OF INSPECTION
  1. Tour of Inspection - Police Department, Junipero Avenue & Fourth Avenue 
2:30 P.M.
CLOSED SESSION
A. PUBLIC EMPLOYEE EVALUATION (G.C. § 54957) City Administrator
B. PUBLIC EMPLOYEE EVALUATION (G.C. § 54957) City Attorney
C. SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO § 54956.9(B): (1 CASE)
D. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(D)(1) Name of Case: Alfred Johnson v. City of Carmel and Does 1 through Doe 20, inclusive, Respondents/Defendants: Monterey County Superior Court Case No.17CV003800
E. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(D)(1) Name of Case: Chilone Payton vs. City of Carmel-by-the-Sea, CA Monterey Superior Court Case No. 16CV003820
F. CONFERENCE WITH LEGAL COUNSEL – EXISTING LITIGATION Pursuant to Government Code Section 54956.9(D)(1) Name of Case: Yolanda Macias v. City of Carmel-by-the-Sea, California, and Does 1 through Doe 25, inclusive, Respondents/Defendants Monterey County Superior Court Case No.17CV003685

OPEN SESSION -- 4:30 P.M. in Council Chambers

CALL TO ORDER AND ROLL CALL

ANNOUNCEMENTS

A. Closed Session Oral Report
B. City Attorney Announcements
C. Councilmember Announcements
D. City Administrator Announcements

PUBLIC APPEARANCES
Members of the public are entitled to speak on matters of municipal concern not on the agenda during Public Appearances. Each person's comments shall be limited to 3 minutes, or as otherwise established by the City Council, Board or Commission. Matters not appearing on the City Council, Board or Commission's agenda will not receive action at this meeting but may be referred to staff for a future meeting. Persons are not required to give their names, but it is helpful for speakers to state their names so that they may be identified in the minutes of the meeting.

CONSENT AGENDA
Items on the consent agenda are routine in nature and do not require discussion or independent action. Members of the Council, Board or Commission or the public may ask that any items be considered individually for purposes of Council, Board or Commission discussion and/ or for public comment. Unless that is done, one motion may be used to adopt all recommended actions.


1. Monthly Reports for May:
1.) City Administrator Contract Log;
2.) Community Planning and Building Department Reports;
3.) Police, Fire, and Ambulance Reports;
4.) Public Records Act Requests, and
5.) Forester Reports
Monthly Reports for May:

4. Resolution No. 2018-059, Calling the Election for November 6, 2018.
Resolution No. 2018-059, Calling the Election for November 6, 2018.

5. Resolution No. 2018-060, requesting the Board of Supervisors of the County of Monterey to Consolidate a General Municipal Election to be held on November 6, 2018, with the statewide general election to be held on the same date pursuant to § 10403 of the Elections Code.
Resolution No. 2018-060, requesting the Board of Supervisors of the County of Monterey to Consolidate a General Municipal Election to be held on November 6, 2018, with the statewide general election to be held on the same date pursuant to § 10403 of the Elections Code.

10. Resolution 2018-066, Authorizing the City Administrator to Execute Amendment No. 1 to the Professional Services Agreement with Neill Engineers Corp. for Additional Engineering Services Required for Fiscal Year 2017/18 and 2018/19 Capital Projects for a Fee Increase not to Exceed $186,000.
Resolution 2018-066, Authorizing the City Administrator to Execute Amendment No. 1 to the Professional Services Agreement with Neill Engineers Corp. for Additional Engineering Services Required for Fiscal Year 2017/18 and 2018/19 Capital Projects for a Fee Increase not to Exceed $186,000.

11. Resolution No. 2018-067, authorizing the City Administrator to execute Amendment No. 1 to a Professional Services Agreement with Peninsula Messenger Service for a new contract term to end December 31, 2018 and an increase in the contract of $60,900 in FY 18-19 budgeted funds for a new not-to-exceed amount of $203,025.
Resolution No. 2018-067, authorizing the City Administrator to execute Amendment No. 1 to a Professional Services Agreement with Peninsula Messenger Service for a new contract term to end December 31, 2018 and an increase in the contract of $60,900 in FY 18-19 budgeted funds for a new not-to-exceed amount of $203,025.

12. Resolution No. 2018-068, Authorizing the City Administrator to Execute a Professional Services Agreement with Chavan & Associates, LLP, for Auditing Services in an Amount Not-to-Exceed $96,000 for the First Three (3) Year Period and an Amount Not-to-Exceed $96,000 for the Optional Second Three (3) Year Period.
PSA Chavan & Associates, LLP 07-02-18 
Resolution No. 2018-068, Authorizing the City Administrator to Execute a Professional Services Agreement with Chavan & Associates, LLP, for Auditing Services in an Amount Not-to-Exceed $96,000 for the First Three (3) Year Period and an Amount Not-to-Exceed $96,000 for the Optional Second Three (3) Year Period.

14. Resolution 2018 – 070, Authorizing the City Administrator to execute a Professional Services Agreement with Surveillance Grid Integration, Inc. for the Security Pole Cameras Project for a not-to-exceed fee, including contingency, of $110,000.
Authorizing the City Administrator to execute a Professional Services Agreement with Surveillance Grid Integration, Inc. for the Security Pole Cameras Project for a not-to-exceed fee, including contingency, of $110,000.

Seven Noteworthy City Council Regular Meeting Agenda Items, July 3, 2018

UPDATE NOTE: City Council Regular Meeting, July 3, 2018
Pull Item 1 at the beginning of the 4:30 p.m. session, and begin the meeting instead with Item 2, the consideration of an encroachment permit application.
ABSTRACT: Seven Noteworthy City Council Regular Meeting Agenda Items, July 3, 2018, including ANNOUNCEMENTS, PUBLIC APPEARANCES; ORDERS OF BUSINESS including Review of Forest and Beach and Planning Commissions' Recommendations regarding the design of the Police Building Renovation and Expansion Project and Provide Direction and Consideration of an Encroachment Permit application (EN 18-065) for a restaurant trash enclosure located in a portion of the City-owned Piccadilly Park; and PUBLIC HEARINGS including First Reading of Ordinance No. 2018-002, Adopting Chapter 18.04 of the Municipal Code, Upholding a Forest & Beach Commission Decision to Levy an Assessment in the Amount of $21,700 for the Unauthorized Removal of One Monterey Pine Tree by the California American Water Company and Consideration of a Coastal Development Permit (CDP 18-231) application to review and extend the Beach Fire Management Pilot Program.  The CITY OF CARMEL-BY-THE-SEA CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 3, 2018 and Staff Reports document copies are embedded. 
CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
REGULAR MEETING
Tuesday, July 3, 2018
OPEN SESSION
4:30 PM

OPEN SESSION

CALL TO ORDER AND ROLL CALL

ANNOUNCEMENTS

PUBLIC APPEARANCES
Members of the public are entitled to speak on matters of municipal concern not on the agenda during Public Appearances. Each person's comments shall be limited to 3 minutes, or as otherwise established by the City Council, Board or Commission. Matters not appearing on the City Council, Board or Commission's agenda will not receive action at this meeting but may be referred to staff for a future meeting. Persons are not required to give their names, but it is helpful for speakers to state their names so that they may be identified in the minutes of the meeting.

ORDERS OF BUSINESS
Orders of Business are agenda items that require City Council, Board or Commission discussion, debate, direction to staff, and/or action.


1.
Review of Forest and Beach and Planning Commissions' Recommendations regarding the design of the Police Building Renovation and Expansion Project and Provide Direction
Review of Forest and Beach and Planning Commissions' Recommendations regarding the design of the Police Building Renovation and Expansion Project and Provide Direction

2. Consideration of an Encroachment Permit application (EN 18-065) for a restaurant trash enclosure located in a portion of the City-owned Piccadilly Park. The project is located on Dolores Street, 4 northwest of Seventh Avenue. The project applicant is David Fink and property owner is Neil Goodhue.
Consideration of an Encroachment Permit application (EN 18-065) for a restaurant trash enclosure located in a portion of the City-owned Piccadilly Park. The project is located on Dolores Street, 4 northwest of Seventh Avenue. The project applicant is David Fink and property owner is Neil Goodhue.

PUBLIC HEARINGS
3. First Reading of Ordinance No. 2018-002, Adopting Chapter 18.04 of the Municipal Code
Adopting Chapter 18.04 of the Municipal Code

4. Resolution 2018 - 052, Upholding a Forest & Beach Commission Decision to Levy an Assessment in the Amount of $21,700 for the Unauthorized Removal of One Monterey Pine Tree by the California American Water Company
Upholding a Forest & Beach Commission Decision to Levy an Assessment in the Amount of $21,700 for the Unauthorized Removal of One Monterey Pine Tree by the California American Water Company

5. Consideration of a Coastal Development Permit (CDP 18-231) application to review and extend the Beach Fire Management Pilot Program.
Consideration of a Coastal Development Permit (CDP 18-231) application to review and extend the Beach Fire Management Pilot Program.

CITY COUNCIL MINUTES: SPECIAL MEETING –CLOSED SESSION & OPEN SESSION, June 4, 2018, REGULAR MEETING, June 5, 2018 & REGULAR MEETING, June 12, 2018

Minutes 07-02-18 by ;L. A. Paterson on Scribd
CITY COUNCIL SPECIAL MEETING – CLOSED SESSION & OPEN SESSION, June 4, 2018
CITY COUNCIL REGULAR MEETING, June 5, 2018
CITY COUNCIL REGULAR MEETING, June 12, 2018

Thursday, June 28, 2018

Campaign Forms 410 & 501 for Mayoral Candidate Eugene A. Hughes & City Council Candidates Jeff Baron, Carolyn D. Hardy & Carrie L. Theis

ABSTRACT: Campaign Forms 410 and 501 for mayoral candidate Eugene A. Hughes (HUGHES 4 CARMEL MAYOR 2018) and city council candidates Jeff Baron (Jeff Baron for City Council 2018), Carolyn D. Hardy (CAROLYN HARDY FOR CITY COUNCIL 2018),) and Carrie L Theis (THEIS FOR COUNCIL 2018), as of June 5, 2018, are embedded. Form 410: Statement of Organization and Form 501: Candidate Intention Statement document copy forms are embedded also.
                          
HUGHES 4 CARMEL MAYOR 2018
CALIFORNIA FORM 410
JUN 12 2018
HUGHES, EUGENE A.
CALIFORNIA FORM 501
JUN 12 2018

Jeff Baron for City Council 2018
CALIFORNIA FORM 410
MAY 17 2018
JUN 22 2018

CAROLYN HARDY FOR CITY COUNCIL 2018
CALIFORNIA FORM 410
JUN 4 2018
HARDY, CAROLYN D.
CALIFORNIA FORM 501
JUN 4 2018

THEIS FOR COUNCIL 2018
CALIFORNIA FORM 410
JUN 15 2018
Theis, Carrie L.
CALIFORNIA FORM 501
JUN 8 2018

REFERENCE:
Form 410: Statement of Organization

Filer: Recipient committees

Purpose: This committee registration statement is used to obtain an ID# and identifies the purpose of the committee. Candidates use this form to report bank account information. The cover page of this form is used to terminate the committee's filing status. This form is also used to update base record registration information

Period Covered: Filers must register within 10 days of receiving aggregate contributions of $2,000 or more in a calendar year to support or oppose California state and/or local candidates, measures, and PAC's. A committee, which qualifies during the 16 days before an election, (in which it would be subject to pre-election statements) incurs 24-hr. filing requirements. When filing the Form 410, include a $50 payment made payable to the Secretary of State. If your committee has not yet reached the $2,000 threshold, mark the “not yet qualified” box. The $50 fee is requested at this time but is not legally required until the group qualifies as a committee

Form 501: Candidate Intention Statement

Filer: Candidates

Purpose: This statement is used to declare one's intention to run for a specific office and also used by state candidates to accept or reject the voluntary state spending limits. This form is used (by state candidates) to accept the state spending limits in the general election, if they have not exceeded the limits in the primary election. This form is also used to notify the SOS when they have received personal contributions in excess of the spending limits. The SOS posts state-level 501's on their website.

Period Covered: This form must be filed before the receipt of any contribution or before the expenditure of personal funds for qualifying campaign expenses.

Alex Padilla
California Secretary of State
Campaign Forms and Instructions

Sunday, June 17, 2018

United States Court of Appeals for the Ninth Circuit: Stacy Lininger v. Ronald Pfleger, et al.

General Docket
United States Court of Appeals for the Ninth Circuit

Court of Appeals Docket #: 18-15886
Docketed: 05/16/2018
Nature of Suit: 3440 Other Civil Rights
Stacy Lininger v. Ronald Pfleger, et al
Appeal From: U.S. District Court for Northern California, San Jose
.
Fee Status: Due
Case Type Information:
     1) civil
     2) private
     3) null
Originating Court Information:
     District: 0971-5 : 5:17-cv-03385-SVK
     Trial Judge: Susan G. Van Keulen, Magistrate Judge
     Date Filed: 06/12/2017
     Date Order/Judgment:
     Date Order/Judgment EOD:
     Date NOA Filed:
     Date Rec'd COA:
     04/26/2018
     04/26/2018
     05/15/2018
     05/15/2018

05/16/2018
DOCKETED CAUSE AND ENTERED APPEARANCES OF COUNSEL. SEND MQ: Yes. The schedule is set as follows: Mediation Questionnaire due on 05/23/2018. Appellant Stacy Lininger opening brief due 07/16/2018. Appellees City of Carmel, Flippo Dean and Ronald Pfleger answering brief due 08/16/2018. Appellant's optional reply brief is due 21 days after service of the answering brief. [10874723] (RT) [Entered: 05/16/2018 01:45 PM]
05/29/2018
Filed clerk order (Deputy Clerk: AC): It appears that the district court’s order challenged in this appeal may not have disposed of the action as to all claims and all parties. Within 21 days after the date of this order, appellant shall move for voluntary dismissal of this appeal or show cause why it should not be dismissed for lack of jurisdiction. See Fed. R. Civ. P. 54(b); Chacon v. Babcock, 640 F.2d 221 (9th Cir. 1981). If appellant elects to show cause, a response may be filed within 10 days after service of the memorandum. A review of this court’s docket also reflects that the filing and docketing fees for this appeal remain due. If appellant elects to show cause, appellant shall also pay to the district court the $505.00 filing and docketing fees for this appeal and file in this court proof of such payment or file in this court a motion to proceed in forma pauperis within 21 days after the date of this order. If appellant does not fully comply with this order, the Clerk shall dismiss this appeal pursuant to Ninth Circuit Rule 42-1. Briefing is suspended pending further order of the court. The Clerk shall serve a Form 4 financial affidavit on appellant. [10887380] (AF) [Entered: 05/29/2018 10:19 AM]

05/16/2018
DOCKETED CAUSE AND ENTERED APPEARANCES OF COUNSEL. SEND MQ: Yes. The schedule is set as follows: Mediation Questionnaire due on 05/23/2018. Appellant Stacy Lininger opening brief due 07/16/2018. Appellees City of Carmel, Flippo Dean and Ronald Pfleger answering brief due 08/16/2018. Appellant's optional reply brief is due 21 days after service of the answering brief. [10874723] (RT) [Entered: 05/16/2018 01:45 PM]

05/29/2018
Filed clerk order (Deputy Clerk: AC): It appears that the district court’s order challenged in this appeal may not have disposed of the action as to all claims and all parties. Within 21 days after the date of this order, appellant shall move for voluntary dismissal of this appeal or show cause why it should not be dismissed for lack of jurisdiction. See Fed. R. Civ. P. 54(b); Chacon v. Babcock, 640 F.2d 221 (9th Cir. 1981). If appellant elects to show cause, a response may be filed within 10 days after service of the memorandum. A review of this court’s docket also reflects that the filing and docketing fees for this appeal remain due. If appellant elects to show cause, appellant shall also pay to the district court the $505.00 filing and docketing fees for this appeal and file in this court proof of such payment or file in this court a motion to proceed in forma pauperis within 21 days after the date of this order. If appellant does not fully comply with this order, the Clerk shall dismiss this appeal pursuant to Ninth Circuit Rule 42-1. Briefing is suspended pending further order of the court. The Clerk shall serve a Form 4 financial affidavit on appellant. [10887380] (AF) [Entered: 05/29/2018 10:19 AM]

Friday, June 15, 2018

PUBLIC RECORDS ACT (PRA) LOG APRIL 2018, PRA 2018-054 through PRA 2018-066

ABSTRACT: For the month of April 2018, the City Clerk’s Office received thirteen California Public Records Act requests, specifically PRA 2018-054 through PRA 2018-066, according to the CITY OF CARMEL-BY-THE-SEA Monthly Report April 2018 to Honorable Mayor and City Council Members, SUBMITTED BY Thomas A. Graves, City Clerk and APPROVED BY Chip Rerig, City Administrator. Information for each PRA request, including REQUEST NUMBER, REQUEST DATE, COMPLETED DATE, REQUESTOR and INFORMATION REQUESTED and City Response document copies are embedded.

PRA LOG
APRIL 2018
PRA 2018-054 through PRA 2018-066

REQUEST NUMBER 2018-054
REQUEST DATE 4/2/2018
COMPLETED DATE 4/3/2018
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of the City's responses to PRA requests, City Clerk's Office, REQUEST NUMBERS 2018-017 through 2018-027, sent electronically to requestors
Ms. Paterson -

The City of Carmel-by-the-Sea has received your request for documents and records pursuant to the California Public Records Act, sent via email on April 2, 2018. 

Electronic copies of the City’s responses to PRA requests, City Clerk’s Office, REQUEST NUMBERS 2018-017 through 2018-027, sent electronically to requestors..

Attachment:  CITY OF CARMEL-BY-THE-SEA
Monthly Report
April 2018
CITY CLERK'S OFFICE PUBLIC RECORDS ACT REQUEST LOG
February 2018


In accordance with the requirements of the above referenced Act, the City is providing the following records, which are responsive to your request.  Please click on the following Dropbox and Google Drive links to access the relevant documents.





As authorized by the California Public Records Act, some documents may have been redacted to protect the privacy rights of individuals.

Every effort has been made to thoroughly search for all of the records which might fall within the scope for your records request.  However, in the event that you have knowledge of a specific document which has not been produced in response to your request, please notify us and we will search for that particular item.  Provided that the item that you are seeking is not exempt from disclosure, pursuant to Government Code 6254, that document will be provided in a timely manner.


--
Tom Graves, MMC
City Clerk
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2018-054 City Response

REQUEST NUMBER 2018-055

REQUEST DATE 4/2/2018
COMPLETED DATE 4/9/2018
REQUESTOR Paterson
INFORMATION REQUESTED 1. Electronic copies of records refuting claims and information regarding City Attorney Glen Mozingo articulated in "A Paper Trail Tale Carmel city attorney's resume is an intriguing mix of fact and fiction" By Royal Calkins, Voices of Monterey Bay, March 27, 2018, including documents related to the following: Handling of "legal matters for the Southern California cities of San Diego, Escondido, Mission Viejo, Vista and Laguna Hills," including dates and specifics/"Postgraduate diploma in international law" from Oxfor University's Balliol College, 2001/Member of Great Britain's bar association, the Law Society of England and Wales, including dates of membership/U.S. Congressional Medal of Distinction and U.S. Congressional Medal "for assisting congressional conference committee in negotiating legislative proposals resulting in significant legislation regarding highway funding," including names of congressional conference committees, legislation and dates/ The two legal cases Mozingo lost of his "138 jury trials" and names of courts for his other 136 jury trials/"General counsel" for County of Sacramento Fire District and specific involvement in merger of seven fire districts/"Director of Schwab Bank"/"California college teaching certifiate"  The two legal cases Mozingo lost of his "138 jury trials" and names of courts for his other 136 jury trials/"General counsel" for County of Sacramento Fire District and specific involvement in merger of seven fire districts/"Director of Schwab Bank"/"California college teaching certifiate" 2. Electronic copies of invoices for the months of November 2017 and December 2017

Ms. Paterson -

The City of Carmel-by-the-Sea has received your request for documents and records pursuant to the California Public Records Act, sent via email on April 2, 2018. 


Electronic copies of records refuting claims and information regarding City Attorney Glen Mozingo articulated in “A Paper Trail Tale Carmel city attorney’s resume is an intriguing mix of fact and fiction” By Royal Calkins, Voices of Monterey Bay, MARCH 27, 2018, including documents related to the following:
Handling of “legal matters for the Southern California cities of San Diego, Escondido, Mission Viejo, Vista and Laguna Hills,” including dates and specifics
“Postgraduate diploma in international law” from Oxford University’s Balliol College, 2001
Member of Great Britain’s bar association, the Law Society of England and Wales, including dates of membership
U.S. Congressional Medal of Distinction and U.S. Congressional Gold Medal “for assisting congressional conference committees in negotiating legislative proposals resulting in significant legislation regarding highway funding,” including names of congressional conference committees, legislation and dates.
The two legal cases Mozingo lost of his “138 jury trials” and names of courts for his other 136 jury trials.
“General counsel” for County of Sacramento Fire District and specific involvement in merger of seven fire districts
“Director of Schwab Bank”
“California college teaching certificate”

The City has no responsive records pursuant to this request.

Electronic copies of invoices for the months of November 2017 and December 2017.



In accordance with the requirements of the above referenced Act, the City is providing the following records, which are responsive to your request. 

As authorized by the California Public Records Act, some documents may have been redacted to protect the privacy rights of individuals.

Every effort has been made to thoroughly search for all of the records which might fall within the scope for your records request.  However, in the event that you have knowledge of a specific document which has not been produced in response to your request, please notify us and we will search for that particular item.  Provided that the item that you are seeking is not exempt from disclosure, pursuant to Government Code 6254, that document will be provided in a timely manner.


--
Tom Graves, MMC
City Clerk
PO Box CC
Carmel, CA  93921
831-620-2016
Pdf Mozingo city attorney services
PRA 2018-055 City Response

REQUEST NUMBER 2018-056
REQUEST DATE 4/2/2018
COMPLETED DATE 4/2/2018
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of Contract between the City and IT
Management Services

Ms. Paterson -

The City of Carmel-by-the-Sea has received your request for documents and records pursuant to the California Public Records Act, sent via email on April 2, 2018. 

Electronic copy of Contract between the City & IT MANAGEMENT SERVICES.

Date Entered Into 14-Feb-18
Contractor IT MANAGEMENT SERVICES
Contract Amount $9,750.
Purpose PHONE SYSTEM DEPLOYMENT


In accordance with the requirements of the above referenced Act, the City is providing the following records, which are responsive to your request. 

As authorized by the California Public Records Act, some documents may have been redacted to protect the privacy rights of individuals.

Every effort has been made to thoroughly search for all of the records which might fall within the scope for your records request.  However, in the event that you have knowledge of a specific document which has not been produced in response to your request, please notify us and we will search for that particular item.  Provided that the item that you are seeking is not exempt from disclosure, pursuant to Government Code 6254, that document will be provided in a timely manner.


--
Tom Graves, MMC
City Clerk
PO Box CC
Carmel, CA  93921
831-620-2016

PROFESSIONAL SERVICES AGREEMENT
for the Phone System and Misc. IT Work
PRA 2018-056 City Response

REQUEST NUMBER 2018-057
REQUEST DATE 2018-057
COMPLETED DATE
REQUESTOR Mary Schley -Carmel Pine Cone
INFORMATION REQUESTED Filming permit for Big Little Lies
NOTES Application received - no permit issued. Will forward permit once issued.

PRA 2018-057 City Response

REQUEST NUMBER 2018-058
REQUEST DATE 4/11/2018
COMPLETED DATE
REQUESTOR Maria Espana
INFORMATION REQUESTED What is the policy for city employees that lie on their resume and application? Is this person still on the city's payroll? What is being
NOTES Maxine to respond

PRA 2018-058 City Response

REQUEST NUMBER 2018-059
REQUEST DATE 4/19/2018
COMPLETED DATE 5/1/2018
REQUESTOR Mary Schley - Carmel Pine Cone
INFORMATION REQUESTED 1. Follow-up request for salaries (PRA 2018-009) 2. copies of all the Form 700's filed for tax year 2017 that were due April 2
CALIFORNIA FORM 700
STATEMENT OF ECONOMIC INTERESTS
(alphabetical)
Blomgren, Timothy John Harrison Memorial Library Board of Trustees, Vice President/Treasurer
Bolton, Christopher Benson Planning Commission, Commissioner; Forest and Beach Commission, Commissioner
Branson, Michael Joseph Public Works Department, City Forester
Calafiore, Linda C. Community Events and Cultural Commission, Chair
Chapin, Jean M. Harrison Memorial Library, Head of Reference
Culver, Robert Alan Public Works, Superintendent
Dallas, Steve G. City of Carmel-by-the-Sea
Feisthamel, Matthew Paul Public Works Department, Assistant City Forester
Friedrichsen, Sharon Marie, Administration, Director of Budget and Contracts
Giffen, Jon R. Assistant City Attorney
Godwin, William Harrison Harrison Memorial Library Board of Trustees, Treasurer
Gualtieri, Kathryn H. Historic Resources Board, Vice-Chair
Harary, Robert Mark Public Works Department, Director of Public Works
Hardy, Cayolyn D. City Council Member
Jett, Donna Community Activities & Cultural Commission, Commissioner
Laurie, Jermel Cameron Levi Community Planning and Building, Building Inspector
Lehman, Gail E. Planning Commission, Commissioner
Leo, Lisa Annette Public Works Department, Project Manager
Locke, Stephanie Planning Commission, Commissioner
O’Connell, Kathleen Marie Harrison Memorial Library, Librarian
Panholzer, Christoph Gaudenz Fire Department, Fire Chief
Pardue, Phillip C. Harrison Memorial Library Board of Trustees, Board Member
Powell, Luke Elliott Police Department, Police Commander
Rector, Mary Amelia Harrison Memorial Library, Head of Circulation
Refueerzo, David Forest and Beach Commission, Commission Chair
Refuerzo, Judy Community Activities and Cultural Commission, Commission Chair
Reimers, Janet N. City Council Member
Reimers, Niels J. Harrison Memorial Library, Board Member
Rerig, Richard (Dhip) Lyons City Administrator
Richards, Robert Joseph, City Council Member
Rose, Gerard Anthony Deputy City Attorney
Saroyan, Albert E. Forest and Beach Commissioner, Commissioner
Scattini, Robin Marie Finance Manager
Staker, Joel A. Information Systems/Network Manager
Sundt, Matthew Alan Planning and Building Department, Contract Planner
Tescher, Chris Contractors Appeal Board, Board Member
Theis, Carrie Lynn City Council Member
Tomasi, Paul Beyers Director of Public Safety
Twomey, Tara Ann Harrison Memorial Library Board of Trustees, Trustee
Wendt, Julie M. Planning Commission, Commissioner
Wiener, Marc Eric Community Planning and Building Director

Wright, Ashlee Janae Library and Community Activities Director, City Clerk

MAYOR & CITY COUNCIL
Dallas, Steve G. City of Carmel-by-the-Sea
Hardy, Cayolyn D. City Council Member
Reimers, Janet N. City Council Member
Reimers, Niels J. Harrison Memorial Library, Board Member
Richards, Robert Joseph, City Council Member
Theis, Carrie Lynn City Council Member

COMMUNITY ACTIVITIES AND CULTURAL COMMISSION
Calafiore, Linda C. Community Events and Cultural Commission, Chair
Jett, Donna Community Activities & Cultural Commission, Commissioner
Refuerzo, Judy Community Activities and Cultural Commission, Commission Chair

HARRISON MEMORIAL LIBRARY BOARD OF TRUSTEES
Blomgren, Timothy John Harrison Memorial Library Board of Trustees, Vice President/Treasurer
Chapin, Jean M. Harrison Memorial Library, Head of Reference
Godwin, William Harrison Harrison Memorial Library Board of Trustees, Treasurer
Pardue, Phillip C. Harrison Memorial Library Board of Trustees, Board Member
Twomey, Tara Ann Harrison Memorial Library Board of Trustees, Trustee

HISTORIC RESOURCES BOARD
Gualtieri, Kathryn H. Historic Resources Board, Vice-Chair

PLANNING COMMISSION
Bolton, Christopher Benson Planning Commission, Commissioner; Forest and Beach Commission, Commissioner
Lehman, Gail E. Planning Commission, Commissioner
Locke, Stephanie Planning Commission, Commissioner
Wendt, Julie M. Planning Commission, Commissioner

FOREST AND BEACH COMMISSION
Bolton, Christopher Benson Planning Commission, Commissioner; Forest and Beach Commission, Commissioner
Refueerzo, David Forest and Beach Commission, Commission Chair
Saroyan, Albert E. Forest and Beach Commissioner, Commissioner

ADMINISTRATION
Rerig, Richard (Dhip) Lyons City Administrator
Friedrichsen, Sharon Marie, Administration, Director of Budget and Contracts
Scattini, Robin Marie Finance Manager
Staker, Joel A. Information Systems/Network Manager

COMMUNITY PLANNING AND BUILDING DEPARTMENT
Wiener, Marc Eric Community Planning and Building Director
Laurie, Jermel Cameron Levi Community Planning and Building, Building Inspector
Sundt, Matthew Alan Planning and Building Department, Contract Planner

CONTRACTORS APPEAL BOARD
Tescher, Chris Contractors Appeal Board, Board Member

FIRE DEPARTMENT
Panholzer, Christoph Gaudenz Fire Department, Fire Chief

HARRISON MEMORIAL LIBRARY
Wright, Ashlee Janae Library and Community Activities Director, City Clerk
O’Connell, Kathleen Marie Harrison Memorial Library, Librarian
Rector, Mary Amelia Harrison Memorial Library, Head of Circulation
Rector, Mary Amelia Harrison Memorial Library, Head of Circulation

LEGAL
Giffen, Jon R. Assistant City Attorney
Rose, Gerard Anthony Deputy City Attorney

POLICE DEPARTMENT
Tomasi, Paul Beyers Director of Public Safety
Powell, Luke Elliott Police Department, Police Commander

PUBLIC WORKS DEPARTMENT
Harary, Robert Mark Public Works Department, Director of Public Works
Culver, Robert Alan Public Works, Superintendent
Branson, Michael Joseph Public Works Department, City Forester
Feisthamel, Matthew Paul Public Works Department, Assistant City Forester
Leo, Lisa Annette Public Works Department, Project Manager
PRA 2018-059 City Response

REQUEST NUMBER 2018-060
REQUEST DATE 4/23/2018
COMPLETED DATE 5/1/2018
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of documents supporting Public Safety Director/Police Chief Paul Tomasi's statements, as follows: 1. "water leaks for over 30 year in this building" and public works 2. "three electrical fires in the building in the past three years" 3. "shingles falling off the roof that have not been repaired" 4. "emergency operations center flooded two years ago" 5. "dispatch center...employees have been injured working in it and there's nowhere to safely package evidence

Ms. Paterson -

The City of Carmel-by-the-Sea has received your request for documents and records pursuant to the California Public Records Act, sent via email on April 23, 2018. 

Electronic copies of documents supporting Public Safety Director/Police Chief Paul Tomasi’s statements, as follows:
“…water leaks for over 30 year in this building” and public works
“…three electrical fires in the building in the past three years.”
“…shingles falling off the roof that have not been repaired/”
“…emergency operations center flooded two years ago.”
“…dispatch center…employees have been injured working in it and there’s nowhere to safely package evidence.”


In accordance with the requirements of the above referenced Act, the City is providing the following records, which are responsive to your request. 

As authorized by the California Public Records Act, some documents may have been redacted to protect the privacy rights of individuals.

Every effort has been made to thoroughly search for all of the records which might fall within the scope for your records request.  However, in the event that you have knowledge of a specific document which has not been produced in response to your request, please notify us and we will search for that particular item.  Provided that the item that you are seeking is not exempt from disclosure, pursuant to Government Code 6254, that document will be provided in a timely manner.


--
Tom Graves, MMC
City Clerk
PO Box CC
Carmel, CA  93921
831-620-2016

Police Dept Documents
PRA 2018-060 City Response

REQUEST NUMBER 2018-061
REQUEST DATE 4/10/2018
COMPLETED DATE 5/8/2018
REQUESTOR Nevin Miller – JRG Attorneys at Law
INFORMATION REQUESTED 1. Any and all documents relating to complaints regarding the Trash Enclosure connected to Cantinetta Luca Restaurant and the subject of the Fink/Goodhue Encroachment application (EN 17-67) 2. Any all all City Public Records, in draft or final form by, to or from the City and its City Officials that relate to Enclosure Applications from January 1, 2006 to present. See PRA request letter for details

PRA 2018-061 City Response

REQUEST NUMBER 2018-062
REQUEST DATE 4/24/2018
COMPLETED DATE 4/24/2018
REQUESTOR Christopher Snyder
INFORMATION REQUESTED Form used by hotels and other transient lodging intermediaries (airBNB, VRBO, Homeaway) use to remit tax to the city of Carmel by the Sea

PRA 2018-062 City Response

REQUEST NUMBER 2018-063
REQUEST DATE 4/23/2018
COMPLETED DATE 4/25/2018
REQUESTOR Sue McCloud
INFORMATION REQUESTED Steve Dallas Form 460's
PRA 2018-063 City Response

REQUEST NUMBER 2018-064

REQUEST DATE 4/30/2018
COMPLETED DATE 5/3/2018
REQUESTOR Paterson
INFORMATION REQUESTED electronic copies of the City's responses to PRA requests, City Clerk's Office, REQUEST NUMBERS 2018-028 through 2018-053, sent electronically to requestors

Ms. Paterson -

The City of Carmel-by-the-Sea has received your request for documents and records pursuant to the California Public Records Act, sent via email on April 30, 2018. 

Electronic copies of the City’s responses to PRA requests, City Clerk’s Office, REQUEST NUMBERS 2018-028 through 2018-053, sent electronically to requestors.

In accordance with the requirements of the above referenced Act, the City is providing the following records, which are responsive to your request. 



As authorized by the California Public Records Act, some documents may have been redacted to protect the privacy rights of individuals.

Every effort has been made to thoroughly search for all of the records which might fall within the scope for your records request.  However, in the event that you have knowledge of a specific document which has not been produced in response to your request, please notify us and we will search for that particular item.  Provided that the item that you are seeking is not exempt from disclosure, pursuant to Government Code 6254, that document will be provided in a timely manner.



--
Tom Graves, MMC
City Clerk
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2018-064 City Response

REQUEST NUMBER 2018-065
REQUEST DATE 4/30/2018
COMPLETED DATE 5/10/2018
REQUESTOR Paterson
INFORMATION REQUESTED 1. All AGREEMENTS FOR SERVICES between the CITY
and PENINSULA MESSENGER SERVICE for Home Mail Delivery Service from inception (2001) to present (2018), including but not limited to AGREEMENT in 2001 to June 30, 2004, AGREEMENT dated January 1, 2006 (ADM-PSA-PMS-0028-15/16), current AGREEMENT entered into in September 2015 for a three-year term of September 1, 2015 to June 30, 2018 and AMENDMENTS 2. Lists of all participants, including CITY OFFICES, receiving the courier service from the inception 2001 to May 2018, at times changes to list participants occurred 3. All documents and correspondence which culminated in the aforementioned agenda item, including the BACKGROUND/SUMMARY, Staff Report, SUBMITTED BY: Sharon Friedrichsen, Director of Budget and Contracts 4. All documents pertaining to the four options, i.e., (1) continue to fund the service with no changes; (2) continue to provide the service to
participants who meet certain eligibility criteria; (3) reduce the number of home mail delivery days per week; or (4) discontinue funding for home mail delivery service 5. City of Carmel Analysis of Acct. #01-64204 Mail Service Contract Total Expenditures (Annual) by Fiscal Year i.e. FY 2001-02 through FY 2016-17
NOTES Some response documents are hard copies - will need to be picked up

Ms. Paterson -

The City of Carmel-by-the-Sea has received your request for documents and records pursuant to the California Public Records Act, sent via email on April 30, 2018. 

RE: May 1, 2018
ORDERS OF BUSINESS
Consider Continuing, Modifying, or Eliminating Home Mail Delivery Service Provided by the City.

Electronic copies of:
All AGREEMENTS FOR SERVICES between the CITY and PENINSULA MESSENGER SERVICE for Home Mail Delivery Service from inception (2001) to present (2018), including but not limited to AGREEMENT in 2001 to June 30, 2004, AGREEMENT dated January 1, 2006 (ADM-PSA-PMS-0028-15/16), current AGREEMENT entered into in September 2015 for a three-year term of September 1, 2015, to June 30, 2018 and AMENDMENTS.
Peninsula Messenger Service FY 15-16 Agreement is attached.  Agreements for 2001, 2006 and Amendment #1 are hard copies and you will need to pick them up.
Lists of all participants, including CITY OFFICES, receiving the courier service from the inception 2001 to May 2018, at times changes to list participants occurred.
Participant lists for February, March, and April of 2018 are attached.  Participant lists from inception 2001 to January 2018 may have been destroyed per the City's Records Management Policy and Government Code Section GC34090 or are hard copies and you will need to pick them up.
All documents and correspondence which culminated in the aforementioned agenda item, including the BACKGROUND/SUMMARY, Staff Report, SUMBITTED BY: Sharon Friedrichsen, Director of Budget and Contracts.
The May 1, 2018 staff report and 2015 RFP's received for mail services are attached.  The staff reports for FY 2001-2002 and FY 2003-2004 are hard copies and will need to be picked up.
All documents pertaining to the four options, i.e., (1) continue to fund the service with no changes; (2) continue to provide the service to participants who meet certain eligibility criteria; (3) reduce the number of home mail delivery days per week; or (4) discontinue funding for home mail delivery service.
There are no responsive documents to this request.
City of Carmel Analysis of Acct. #01-64204 Mail Service Contract Total Expenditures (Annual) by Fiscal Year i.e. FY 2001-02 through FY 2016-17.
Attached

As some of the responses to your PRA request are hard copies you will need to pick them up at City Hall and pay a copying fee of $.20 a page.

Please let us know what date would be convenient for you to come and pick them up so that we have appropriate time to copy the documents and redact information that is exempt from disclosure.  Upon receiving a date from you we will copy the documents and be able to give you an amount that will be due upon pick up.

As authorized by the California Public Records Act, some documents may have been redacted to protect the privacy rights of individuals.

Every effort has been made to thoroughly search for all of the records which might fall within the scope for your records request.  However, in the event that you have knowledge of a specific document which has not been produced in response to your request, please notify us and we will search for that particular item.  Provided that the item that you are seeking is not exempt from disclosure, pursuant to Government Code 6254, that document will be provided in a timely manner.


--
Tom Graves, MMC
City Clerk
PO Box CC
Carmel, CA  93921
831-620-2016

PRA 2018-065 City Response

REQUEST NUMBER 2018-066
REQUEST DATE 4/30/2018
COMPLETED DATE 5/10/18 2016 files sent
REQUESTOR J Baron jeff@baronanddangelo.org
INFORMATION REQUESTED All files of all candidates for Citywide office for 2016 and 2014 elections.
NOTES 2014 files are hard copies - need to pick up



Dallas for Council 2014,  Mayor 2016


Richard Kreitman for Carmel City Council 2016


Mosley for Council 2016


Pappadeas for Council 2016


Jan Reimers for City Council 2016


Bobby Richards for Carmel Council 2016


Talmge for Mayor 2016
PRA 2018-066 City Response
https://www.dropbox.com/sh/tnp8bwhpb0e9h5c/AABfRXfOL7PUDHBodPklrClma?dl=0