Wednesday, April 17, 2019

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT AGENDA & MINUTES, April 17, 2019


Agenda Packet
GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT
California American Water  Monterey County Board of Supervisors
Monterey Peninsula Regional Water Authority  Monterey Peninsula Water Management District
REGULAR MEETING
Monterey Peninsula Water Supply Project
Governance Committee
Wednesday, April 17, 2019, 2:00 PM

Wednesday, April 10, 2019

PUBLIC RECORDS ACT (PRA) LOG FEBRUARY 2019: PRA 2019-041 through PRA 2019-056

ABSTRACT:  For the month of February 2019,  the City Clerk’s Office received sixteen (16) California Public Records Act requests, specifically, PRA 2019-041 through PRA 2019-056, according to the CITY OF CARMEL-BY-THE-SEA Monthly Report February 2019 to Honorable Mayor and City Council Members, SUBMITTED BY Leslie Fenton, Interim City Clerk,  APPROVED BY Chip Rerig, City Administrator . Information for each PRA request, including REQUEST NUMBER, REQUEST DATE, STATUS, COMPLETED DATE, REQUESTOR, INFORMATION REQUESTED, NOTES and City Response document copies are embedded.

PRA LOG
FEBRUARY 2019
PRA 2019-041 through PRA 2019-056

REQUEST NUMBER 2019-041
REQUEST DATE 2/5/19
STATUS Completed
COMPLETED DATE 2/6/2019
REQUESTOR Mary Schley
INFORMATION REQUESTED 1/31 statements for the candidates in the Nov 2018 election, except for Dallas & Hardy (already rec'd)
PRA 2019-041 City Response

REQUEST NUMBER 2019-042
REQUEST DATE 2/6/2019
STATUS Completed msg. 2/11/19
Picked up 2/13/19
COMPLETED DATE 2/11/2019
REQUESTOR Ken White
INFORMATION REQUESTED Sunset Center contract
NOTES In-person request/hard copies $11.00 for pick up at CH
PRA 2019-042 City Response

REQUEST NUMBER 2019-043
REQUEST DATE 2/11/2019
STATUS Completed
COMPLETED DATE 2/11/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of October 2018 check register summary
PRA 2019-043 City Response

REQUEST NUMBER 2019-044
REQUEST DATE 2/14/2019
14-DAY EXTENSION DATE 3/10/2019
STATUS Completed
COMPLETED DATE 3/14/2019
REQUESTOR Paterson
 INFORMATION REQUESTED RE: Carmel-by-the-Sea Public Works Director Bob Harary 1. The "anonymous" email complaint sent to the city on February 3, 2019, Public Works Director Bob Harary's response on February 11, 2019 and any subsequesnt communications. 2. Records regarqding Haray's "paid administrative leave" and "investigation." 3. All communications from individuals to the city regarding said matter.

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 February 14, 2019, and a 14-day extension requested by the City on February 22, 2019. 

RE: Carmel-by-the-Sea Public Works Director Bob Harary


Electronic copies of:


1.   The “anonymous” email complaint sent to the city on February 3, 2019,  Public Works Director Bob Harary’s response on February 11, 2019 and any subsequent communications.
2.       Records regarding Harary’s “paid administrative leave” and “investigation.”
3.       All communications from individuals to the city regarding said matter.

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

1.  Attached
2.  There are no responsive records pursuant to this request.
3.  Attached

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 of 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.

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2019-044 City Response

REQUEST NUMBER 2019-045
REQUEST DATE 2/14/2019
STATUS Completed
COMPLETED DATE 2/22/2019
REQUESTOR Paterson
INFORMATION REQUESTED Follow-up to PRA 2019-033 - electronic copies of ALL correspondence, including, but not necessarily limited to, an email and attachment sent to each member of the city council and the city clerk on January 18, 2019.

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 February 14, 2019. 

FOLLOW-UP: Electronic copies of  ALL correspondence, including, but not necessarily limited to, an email and attachment sent to each member of the city council and the city clerk on January 18, 2019.  

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

Two correspondence were received on the day of the meeting.  As they are hard copies you will need to pick up at City Hall and pay a copying fee of $.20 per page.  The total fee due is $.40.

Please let us know what date would be convenient for you to come and pick them up so that we have appropriate time to redact information that is exempt from disclosure.

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 of 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.

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2019-045 City Response

REQUEST NUMBER 2019-046
REQUEST DATE  2/14/2019 
14-DAY EXTENSION DATE 3/10/2019
STATUS Completed
COMPLETED DATE 3/14/2019
REQUESTOR Paterson
INFORMATION REQUESTED RE: Carmel-by-the-Sea Public Works Director Bob Harary 1The "anonymous" email complaint sent to the city on February 3, 2019, Public Works Director Bob Harary's response on February 11, 2019 and any subsequent communications. 2. Records regarding Haray's "paid administrative leave" and "investigation." 3. All communications from individuals to the city regarding said matter. 4. Any and all responses to correspondence: TO: Mayor Potter RE: Vulgarity posted by Carmel Public Works Chief Please note the communication by your public works official And advise if this is the kind of Carmel you want  o run. Cheap & Unprofessional unbecoming of a public official.

Ms. Paterson -

RE:

RE: Carmel Public Works Director Bob Harary

 Electronic copies of:


1.       The “anonymous” email complaint sent to the city on February 3, 2019, Public Works Director Bob Harary’s response  on February 11, 2019 and any subsequent communications.

2.       Records regarding Harary’s “paid administrative leave” and “investigation.”

3.       All communications from individuals to the city regarding said matter.

4.       Any and all responses to correspondence:
TO: Mayor Potter
RE: Vulgarity posted by Carmel Public Works Chief

PLEASE NOTE THE COMMUNICATION BY YOUR PUBLIC WORKS OFFICIAL

And advise if this is the kind of Carmel you want to run.  Cheap & Unprofessional unbecoming of a public official. 

After review of the California Public Records Act, the City of Carmel-by-the-Sea has determined that due to the need to search for, collect, and appropriately examine a voluminous amount of separate and distinct records, the City requires an extension of time, as authorized by California Government Code Section 6253.

This extension will allow the City to adequately determine whether the Records Request, in whole or in part, seeks copies of disclosable public records in the possession of the City.  In the event that the requested documents are not disclosable, the City will provide statutory authority for withholding the requested documents.

The City expects to provide its determination no later than March 10, 2019.

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016
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 February 14, 2019, and a 14-day extension requested by the City on February 22, 2019.

RE: Carmel Public Works Director Bob Harary

 

Electronic copies of:


1.       The “anonymous” email complaint sent to the city on February 3, 2019, Public Works Director Bob Harary’s response  on February 11, 2019 and any subsequent communications.

2.       Records regarding Harary’s “paid administrative leave” and “investigation.”

3.       All communications from individuals to the city regarding said matter.

4.       Any and all responses to correspondence:
TO: Mayor Potter
RE: Vulgarity posted by Carmel Public Works Chief

PLEASE NOTE THE COMMUNICATION BY YOUR PUBLIC WORKS OFFICIAL

And advise if this is the kind of Carmel you want to run.  Cheap & Unprofessional unbecoming of a public official. 

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

1.  Attached
2.  There are no responsive records pursuant to this request.
3.  Attache
4.  There are no responsive records pursuant to this 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 of 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.


--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2019-046 City Response (same as PRA 2019-044)

REQUEST NUMBER 2019-047
REQUEST DATE 2/14/2019, 2/15/19
STATUS Completed, Completed
COMPLETED DATE 2/15/2019, 2/15/19
REQUESTOR Kendra Leon
INFORMATION REQUESTED Population information for City of Carmel in 1950s - racial demographics, religions Follow-up: similar records for the rest of 1950s (1951-1959)
PRA 2019-047 City Response

REQUEST NUMBER 2019-048
REQUEST DATE 2/15/2019
STATUS Completed
COMPLETED DATE 2/15/19
REQUESTOR Donald Chaney
INFORMATION REQUESTED Bids submitted for On-call Tree Maintenance
NOTES In-person request
PRA 2019-048 City Response

REQUEST NUMBER 2019-049
REQUEST DATE 2/22/2019
STATUS Completed
COMPLETED DATE 3/6/2019
REQUESTOR Fran Farina
INFORMATION REQUESTED PDF copies of California-American Water Company complete agreements with the City of Carmel-by-the-Sea including franchise, business license, utility use tax and the like
PRA 2019-049 City Response

REQUEST NUMBER 2019-050
REQUEST DATE  2/25/2019
STATUS
COMPLETED DATE
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of correspondence between Robert Haray, Public Works Director, and members of the public between May 30, 2017 and the present Clarification (rec'd 3/14/19): Scope of Request: Time period: May 30, 2017 to the present Subject: Complaints from members of the public to public Works 3/1/19 - Request for clarification e-mailed narrow scope of request 3/5/19 2nd request for clarification e-mailed

RE:  Ms. Paterson –

Electronic copies of correspondence between Robert Harary, Public Works Director, and members of the public between May 30, 2017 and the present   

On Friday, March 1, 2019, the City communicated with you to request that you clarify and narrow the scope of your public records request as your request for “Electronic copies of correspondence between Robert Harary, Public Works Director, and members of the public between May 30, 2017 and the present” is broad and voluminous.

As requested by the City on March 1, 2019, please provide clarification as to the scope of your request, such as providing categories or subject of e-mails.  
 

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016


Sent March 22, 2019

10-DAY DUE DATE: WEDNESDAY. MARCH 13, 2019
14-DAY EXTENSION DATE: WEDNESDAY, MARCH 27, 2019

COMPLAINTS ONLY FROM MEMBERS OF THE PUBLIC TO PUBLIC WORKS, AS PREVIOUSLY STATED.

SCOPE OF REQUEST:
TIME PERIOD: May 30, 2017 to the present
SUBJECT: Complaints from members of the public to public works


From: Paterson [mailto:SebViz2@sbcglobal.net]
Sent: Sunday, March 03, 2019 5:13 PM
To: 'city-clerk-pra@ci.carmel.ca.us'
Cc: 'SebViz2@sbcglobal.net'
Subject: RE: PRA 2019-050

SCOPE OF REQUEST:
TIME PERIOD: May 30, 2017 to the present
SUBJECT: Complaints from members of the public to public works

Presumably this “correspondence” was reviewed by the city administrator during his recent “investigation;” ergo, forwarding requested correspondence should be effortless. 

From: City Clerk PRA [mailto:city-clerk-pra@ci.carmel.ca.us]
Sent: Friday, March 01, 2019 12:58 PM
To: Paterson
Cc: Glen Mozingo; Chip Rerig; Maxine Gullo
Subject: PRA 2019-050

Ms. Paterson -

The City received your PRA request dated February 22, 2019, on February 25, 2019, for documents related to:

Electronic copies of correspondence between Robert Harary, Public Works Director, and members of the public between May 30, 2017 and the present  

Your request for "correspondence" is broad and voluminous.  Please provide clarification as to the scope of your request - categories or subject of e-mails.

Thank you

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2019-050 City Response

REQUEST NUMBER 2019-051
REQUEST DATE 2/25/2019
STATUS Completed
COMPLETED DATE 3/6/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of correspondence between Chip Rerig, City Administrator, and members of the public between January 1, 2019 and the present Clarification: time period: January 1, 2019 to March 3, 2019 Subject: power outages and fallen trees 3/1/19 - Request for clarification e-mailed narrow scope of request

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 February 25, 2019, and a clarification request sent by the City on March 1, 2019.

Electronic copies of correspondence between Chip Rerig, City Administrator, and members of the public between January 1, 2019 and the present.
Scope of Request:
Time Period: January 1, 2019 to March 3, 2019
Subject: Power outages and fallen trees


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 of 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.

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2019-051 City Response

REQUEST NUMBER 2019-052
REQUEST DATE 2/25/2019
STATUS Completed
COMPLETED DATE 3/14/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of correspondence between members of the public and the City regarding power outages, fallen trees associated with storms between January 1, 2019 and present Clarification: time period: January 1, 2019 to March 3, 2019 City: public works director, city administrator, mayor Subject: power outages and fallen trees 3/1/19 - Request for clarification e-mailed narrow scope of request

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 February 25, 2019, and a clarification request from the City on March 1, 2019.

Electronic copies of correspondence between members of the public and the City regarding power outages, fallen trees associated with storms between January 1, 2019 and the present.   

Scope of Request:
Time Period: January 1, 2019 to March 3, 2019
City: public works director & city administrator & mayor
Subject: Power outages and fallen trees


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 of 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.

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2019-052 City Response

REQUEST NUMBER 2019-053
REQUEST DATE 2/25/2019
STATUS Completed
COMPLETED DATE 3/7/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of ALL public records, including records provided to the media, regarding the "Carmel Highlands"/Harary/Rerig matter between February 3, 2019 and the present, including but not necessarily limited to: "Carmel Highlands" Complaint (February 3, 2019); Robert Harary Response (February 11, 2019; "Carmel Highlands" Response (February 11, 2019); Chip Rerig Apology (February 12, 2019); Robert Harary Apology (February 21, 2019); "Carmel Highlands" Response to Apology (February 21, 2019)

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 February 25, 2019. 

Electronic copies of ALL public records, including records provided to the media, regarding the “Carmel Highlands”/Harary/Rerig matter between February 3, 2019 and the present, including but not necessarily limited to:

“Carmel Highlands” Complaint (February 3, 2019)
Robert Harary Response (February 11, 2019)
“Carmel Highlands” Response (February 11, 2019)
Chip Rerig Apology (February 12, 2019)
Robert Harary Apology (February 21, 2019)
“Carmel Highlands” Response to Apology (February 21, 2019)

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 of 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.

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2019-053 City Response

REQUEST NUMBER 2019-054
REQUEST DATE  2/26/2019
STATUS Completed
COMPLETED DATE 2/28/2019
REQUESTOR Stephen Moore
INFORMATION REQUESTED 1. Any information regarding the Facility Use Fees established, approved, or modified for the Sunset Center complex. (Facility Use Fees were set by Carmel-by-the-Sea City Council Resolution 2004-19, and may have been amended from time to time.) 2. Minutes and video from the City Council meeting where Resolution 2004-19 was discussed.
PRA 2019-054 City Response

REQUEST NUMBER 2019-055
REQUEST DATE 2/28/2019
STATUS Completed
COMPLETED DATE 3/18/2019
REQUESTOR Stephen Moore
INFORMATION REQUESTED Follow-up to PRA 2019-054: 1. staff report by Tom Bacchetti on Resolution 2004-19, as mentioned in the minutes of Feb. 3, 2004 2. staff report by Guillen on Resolution 2010-14, as mentioned in the minutes of Feb. 2, 2010 3. semi-annual and annual reports on the Forest Theater provided by Sunset Center Corp, which were due Dec. 30, 2017, June 30 2018 and Dec 31, 2018. These are referenced in Section 3.6 of the Forest Theater management agreement 4. any capital planning submittal, due by Mar 1 2018 and Mar 1 2019, for the Forest Theater, as referenced in Section 5.2 of the Forest Theater management agreement 5. SCC's current and upcoming annual operating budgets, which includes SCC's revenue and expense projections "separately identified" for its services for the Forest Theater, as referenced in Sections 3.5 and 5.2 of the Forest Theater management agreement
PRA 2019-055 City Response

REQUEST NUMBER 2019-056
REQUEST DATE 2/28/2019
STATUS Completed
COMPLETED DATE 3/6/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of public records act requests and City's responses to PRA requests REQUEST NUMBERS 2019-001 through 2019-042 (CITY CLERK'S OFFICE PUBLIC RECORDS ACT REQUEST LOG January 2019)

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 February 28, 2019. 

Electronic copies of Public Records Act requests and City’s responses to PRA requests REQUEST NUMBERS 2019-001 through 2019-042 (CITY CLERK'S OFFICE PUBLIC RECORDS ACT REQUEST LOG January 2019).  

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 of 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.

--
Leslie Fenton
Executive Assistant
PO Box CC
Carmel, CA  93921
831-620-2016

PRA 2019-056 City Response

Monday, April 08, 2019

Carmel Art Association Presents SOLO SHOW: ANNE DOWNS ‘MOUNTAINS, MOODS AND MUSIC,’ SOLO SHOW: KATHRYN GREENWALD ‘FLOATING LIGHT,’ GALLERY SHOWCASE: ROIANNE HART & GALLERY SHOWCASE: ALICIA MEHEEN


Mission Statement: 
The Association exists to provide its members with a permanent art gallery, to advance knowledge of, and interest in the arts, and to create a spirit of cooperation and fellowship among artists and the community. 

A Proud Heritage: 
The legendary Carmel Art Association was formed on August 8, 1927 by a small group of artists who gathered at “Gray Gables,” the modest home/studio of Josephine Culbertson and Ida Johnson at the corner of Seventh and Lincoln in Carmel-by-the-Sea. These nineteen “pioneers”—who grew up in the 19th century and individually found their respective paths to Carmel from all corners of the world—each desired a greater sense of community, a spirit of collaboration, and a place to show their work. Before the meeting concluded, they had established an association with a mission “to advance art and cooperation among artists, secure a permanent exhibition space, and promote greater fellowship between artists and the public.” 

W/s Dolores St. between 5th Av. & 6th Av.
10:00 A.M. – 5:00 P.M., Daily
Open to the Public at No Charge

For more information, Online or (831) 624-6176.

Thursday, March 7 -Tuesday, April 2, 2019


SOLO SHOW: ANNE DOWNS “MOUNTAINS, MOODS AND MUSIC”
Anne Downs exhibits "Mountains, Moods and Music
"I continue to push the medium of watercolor as I explore the constantly changing moods of the California landscape. I try to paint the invisible wind which can only be seen by its effect on the clouds, vegetation and bodies of water."
View twenty-four watercolor painting images including “Autumn Sunrise,” “Song of the Surf,” “Aspen Riff #2,” “Dancing Aspen,” “Behold! The Aspen!” “Musical Meadow,” “Spindrift Serenade,” “Speeding Through Pacheco Pass,” “The Mountain in Moonlight,” “Dance of the Forest,” “Moody Blues,” “Sierra Reverie,” “Jazz Surfing #1,” “Jazz Surfing #2,” “Winds at Daybreak,” “Ascent,” “Wood Winds,” “Aspen Riff at Twilight,” “Gathering at Dawn,” “Tahoe Tango en Plein Air,” “The Edge of Becoming,” “October Mist,” “The Sky Sings Yellow" and “Mysterious Mountain.”

SOLO SHOW: KATHRYN GREENWALD “FLOATING LIGHT”
Kathryn Greenwald exhibits “Floating Light” of recent large-scale monotype landscapes inspired by local scenery. All are one-of-a-kind impressions created with oil-based etching inks on archival paper. View catalog, monotype, mixed media monotype painting images including “Kathryn Greenwald – 2019 Catalog – Architecture of Sky I,” “Kathryn Greenwald – 2019 Catalog – Skin of Madrone,” “Clouds and Blossoms Unfurled,” “Architecture of Sky II,” “Ventana Hike Triptych,” “Morning Hills Triptych,” “July Evening,” “Fleeting Gold,” “Storm Light II,” “Across Valley,” “October Morning,” “Evening,” “Valley Light,” “Fog Embrace,” “Ridges and Fog,” “River Mouth,” “Girl in a Turquoise Suit,” “Midstream,” “Winter Branches,” “Early Spring,” “Blue Diagonal,” “Cloud Shadows,” “Garland Storm,” “Garrapata,” “Amber Reflections” and “After Rain.”
KATHRYN ELIZABETH GREENWALD

GALLERY SHOWCASE: ROIANNE HART
Roianne Hart exhibits a fresh collection of floral, figurative & landscape paintings primarily in watercolor. View twenty-five watercolor painting images including “Spring Magnolia,” “Along the Coast,” “Pescadero Point,” “Sierra Ridge,” “Flower Girl,” “After Practice,” “Storytime,” “Isabella,” “Figure Studies,” “Figure Studies 2-26-19,” “Dinah on the Town,” “Waiting,” “Reel Time,” “Bretagne,” “Carmel Summer,” “Megan,” “Jasmine,” “Imagination at Work,” “Making a Splash,” “Ballet Stretch,” “Carolyn,” “Syncopation,” “Lodi Farmworkers,” “Jenna” and “Jenna, Quick Poses.”  

GALLERY SHOWCASE: ALICIA MEHEEN
Alicia Meheen exhibits recent California watercolor and oil landscapes painted on location and in the studio. View thirty-four catalogs, watercolors and oil painting images including “Alicia Meheen – 2019 Catalog 1,” “Alicia Meheen – 2019 Catalog 2,” “Yankee Point,” “Shadows & Reflections,” “Pt. Lobos View,” “Lake Tahoe,” “Carson River Fall,” “Foggy Morning,” “Elkhorn Slough,” “Garrapata View,” “Salinas Valley,” “Carmel Beach #1,” “Coastal View,” “Sunflower Lane,” “Carmel Beach #2,” “Pt. Lobos,” “Strolling the Beach,” “Spring Hills,” “Carmel Lagoon,” “Dunes Colors,” “Spring Flowers,” “Along Pacific Grove Coast,” “Carmel River Lagoon #1,” “Spring Blossoms,” “Fisherman’s Wharf,” “Carmel Point,” “Carmel Point View,” “Lagoon Marsh,” “Sea Mood,” “Mist over the Desert,” “Half Dome,” “Spring Field,” “Carmel River Lagoon #2” and “Sheep at the Mission Ranch.

Alicia Meheen Plein Air
Opening Reception: Saturday, April 6, 2019, 5:00 P.M. - 7:00 P.M.


MEET THE ARTIST
KATHRYN GREENWALD
SUNDAY, APRIL 14, 2019, 2:00 P.M. – 3:00 P.M.

Join Kathryn Greenwald for an informal talk and demonstration of the monotype printing process. Free. (In conjunction with her "Floating Light" exhibition).

ADDENDUM:
Carmel Art Association on facebook