Wednesday, July 31, 2019

STACY LININGER, Plaintiff, vs. RONALD PFLEGER, CITY OF CARMEL, DEAN FLIPPO, District Attorney of Monterey County California, and DOES 1-50, Defendants. BILL OF COSTS, ITEMIZATION OF BILL OF COSTS EXHIBITS 1-8

ABSTRACT: RE: STACY LININGER, Plaintiff, vs. RONALD PFLEGER, CITY OF CARMEL, DEAN FLIPPO, District Attorney of Monterey County California, and DOES 1-50, Defendants, UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA SAN JOSE DIVISION, Case No. 17-cv-003385-SVK, BILL OF COSTS, ITEMIZATION OF BILL OF COSTS EXHIBITS 1-8 document copy is embedded.

BILL OF COSTS
ITEMIZATION OF BILL OF COSTS
EXHIBITS 1-8

Filed 07/09/19

Friday, July 19, 2019

STATE OF CALIFORNIA DEPARTMENT OF INDUSTRIAL RELATIONS DIVISION OF OCCUPATIONAL SAFETY AND HEALTH, CITATION AND NOTIFICATION OF PENALTY PACKAGE & EXPEDITED PROCEEDINGS LETTER TO Sunset Cultural Center, Inc., Summary of Penalties for Inspection Number 1380281 Citation 1 Item 1, Regulatory $5000.00 & Citation 2 Item 1, Serious $16,200.00 TOTAL PROPOSED PENALTIES $21200.00

ABSTRACT: A SUMMARY OF STATE OF CALIFORNIA DEPARTMENT OF INDUSTRIAL RELATIONS DIVISION OF OCCUPATIONAL SAFETY AND HEALTH, CITATION AND NOTIFICATION OF PENALTY TO: Sunset Cultural Center, Inc. is featured. The 10-page CITATION AND NOTIFICATION OF PENALTY PACKAGE and EXPEDITED PROCEEDINGS LETTER TO Sunset Cultural Center, Inc. document copies are embedded.


SUMMARY OF STATE OF CALIFORNIA DEPARTMENT OF INDUSTRIAL RELATIONS DIVISION OF OCCUPATIONAL SAFETY AND HEALTH, CITATION AND NOTIFICATION OF PENALTY TO: Sunset Cultural Center, Inc. 

State of California
Department of Industrial Relations
Division of Occupational Safety and Health
Fremont District Office
CITATION AND NOTIFICATION OF PENALTY
To:
Sunset Cultural Center, Inc. and its successors
P.O.  Box 1950
Carmel. CA 93921

Inspection #: 1380281
Inspection Date (s): 02/22/2019-06/06/2019
Issuance Date: 06/10/2019

Abstract
What was employee doing just before incident occurred?
EE# 1, a Production Manager for a community performing arts center, was working by himself near the back entrance of the stage room. There was to be a musical venue event later in the evening, and EE#l was moving equipment and allocating space for musicians to put down their instruments and personal belongings.

What happened?
The accident occurred at approx, !2:20PM on 2/16/2019 in Carmel-by-the-Sea, CA. DOSH was notified by the I-IR Director on 2/20/2019 at 4:57PM, and CSI-10 inspector was present on location at 1 0:30AM on 2/22/2019. EE#1 had driven a Genie GS-2632 electric scissor lift from inside the Stage Room out of the building doors, and parked the vehicle adjacent to an outdoor Air Conditioning unit what was mounted on a 3-inch concrete square pad. EE#l wanted to temporarily place the vehicle outside so other musicians can put their belongings near where the vehicle was parked. As it was windy and started to rain, EE# 1 used a black poly tarp to cover the upper part of the scissor lift. As EE#l was step down from the scissor lift, his feet slipped, and he fell on top of one of the four corners of air conditioning unit that had exposed L-shaped metal posts, resulting in a laceration to EE#l upper left thigh. EE#l went back in the Stage Room, where two stage technicians aided him and called for emergency medical services.

What was the injury or illness?
EE#l sustained deep laceration to his upper left thigh which required 8 stitches. He was taken to Community Hospital of Monterey Peninsula at 1:00 PM 2/16/2019 and was discharged at 5:00PM 2/17/2019.

What was the object or substance that directly harmed the employee?
The exposed L-shaped metal support posts around the corners of the air conditioning unit caused an impalement injury to EE#l.

Victim 1
Injured/Deceased Name: Gary Brunclik

Citation and Notification of Penalty
Company Name: Sunset Cultural Center, Inc.

Citation 1 Item 1 Type of Violation: Regulatory

Title 8 CCR Section 342( a)
(a) Every employer shall report immediately by telephone or telegraph to the nearest District Office of the Division of Occupational Safety and Health any serious injury or illness, or death, of an employee occurring in a place of employment or in connection with any employment. Immediately means as soon as practically possible but not longer than 8 hours after the employer knows or with diligent inquiry would have known of the death or serious injury or illness. If the employer can demonstrate that exigent circumstances exist, the time frame for the report may be made no longer than 24 hours after the incident.

Serious injury or illness is defined in section 330(h), Title 8, California Administrative Code.

Employer failed to timely report to the Division the serious injury suffered by an employee who fell onto sheet metal on February 16, 2019. The employer reported the serious injury on February 20, 2019.

Date By Which Violation Must Be Abated: Corrected During Inspection
Proposed Penalty: $5000.00

Citation 2 Item l Type of Violation: Serious

Title 8 CCR Section 3203( a)

(a) Effective July 1, 1991, every employer shall establish, implement and maintain an effective Injury and Illness Prevention Program (Program). The Program sholl be in writing and, shall, at a minimum:

(4) Include procedures for identifying and evaluating work place hazards including scheduled periodic inspections to identify unsafe conditions and work practices. Inspections shall be made to identify and evaluate hazards:
(A) When·the Program is first established;
(B) Whenever new substances, processes, procedures, or equipment are introduced to the workplace that represent a new occupational safety and health hazard; and
(C) Whenever the employer is made aware of a new or previously unrecognized hazard.
(6) Include methods and/or procedures for correcting unsafe or unhealthy conditions, work practices and work procedures in a timely manner based on the severity of the hazard:
(A) When observed or discovered; and,
(B) When an imminent hazard exists which cannot be immediately abated without endangering employee(s) and/or property, remove all exposed personnel from the area except those necessary to correct the existing condition. Employees necessary to correct the hazardous condition shall be provided the necessary safeguards.

(7) Provide training and instruction:

(A) When the Program is first established;
(B) Whenever new substances, processes, procedures, or equipment are introduced to the workplace that represent a new occupational safety and health hazard; and
(C) Whenever the employer is made aware of a new or previously unrecognized hazard.
(D) Whenever new substances, processes, procedures or equipment are introduced to the workplace and represent a new hazard;
[E) Whenever the employer is made aware of a new or previously unrecognized hazard; and,
[F) For supervisors to familiarize themselves with the safety and health hazards to which employees under their immediate direction and control may be exposed.

Prior to and during the course of the investigation, including but not limited to February 16, 2019, the employer failed to establish, implement, and maintain an effective Injury and Illness Prevention Program in the following instances:

Instance #I
The employer failed to provide training and instructions to all employees on the following:

Injury and illness Prevention Program
Personal Protective Equipment
General Safety and Health
Elevated Work Platform
Fall Protection

The employer did not provide training and instruction documentation upon request
(Reference Title 8 CCR 3203(a) (7)

Instance #2

The employer failed to ensure hazards identify and evaluate during periodic inspections conducted were corrected when observed or discovered. (Reference Title 8 CCR 3203(a) (4) and (6))

Date By Which Violation Must Be Abated: .July 03, 2019
Proposed Penalty: $16200.00

NOTICE OF PROPOSED PENALTIES
Company Name: Sunset Cultural Center, Inc.

Summary of Penalties for Inspection Number 1380281
Citation 1 Item 1, Regulatory  $5000.00
Citation 2 Item 1, Serious     $16,200.00
TOTAL PROPOSED PENALTIES $21200.00


STATE OF CALIFORNIA
DEPARTMENT OF INDUSTRIAL RELATIONS
DIVISION OF OCCUPATIONAL SAFETY AND HEALTH
CITATION AND NOTIFICATION OF PENALTY PACKAGE
TO: Sunset Cultural Center, Inc.



EXPEDITED PROCEEDINGS LETTER
TO: Sunset Cultural Center, Inc.

REFERENCE:
The show must go on at the Sunset Center in Carmel after safety violations and fines.
Pam Marino
MONTEREY COUNTY WEEKLY
Jul 18, 2019

Wednesday, July 10, 2019

PUBLIC RECORDS ACT (PRA) LOG MAY 2019: PRA 2019-087 through PRA 2019-102

ABSTRACT:  For the month of May 2019,  the City Clerk’s Office received sixteen (16) California Public Records Act requests, specifically, PRA 2019-087 through PRA 2019-102, according to the CITY OF CARMEL-BY-THE-SEA Monthly Report April 2019 TO Honorable Mayor and City Council Members, SUBMITTED BY Leslie Fenton, Acting 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
MAY 2019
PRA 2019-087 through PRA 2019-102

REQUEST NUMBER 2019-087
REQUEST DATE 5/1/2019
STATUS Completed
COMPLETED DATE 5/1/2019
REQUESTOR Mary Schley
INFORMATION REQUESTED Two historic preservation consultant contracts signed by Chip March 15 for $24,999 apiece. They are Past Consultants LLC and Margaret Clovis
PRA 2019-087 City Response

REQUEST NUMBER 2019-088
REQUEST DATE 5/1/2019
STATUS Completed
COMPLETED DATE 5/13/2019
REQUESTOR Robert Fellner, Transparent California
INFORMATION REQUESTED Employee compensation report for calendar year 2017 and 2018
PRA 2019-088 City Response

REQUEST NUMBER 2019-089
REQUEST DATE 5/2/2019
STATUS Completed
COMPLETED DATE 5/7/2019
REQUESTOR Paterson
INFORMATION REQUESTED Copies of Public Records Act requests and City's responses to PRA requests City Clerk's Office Public Records Act Request Log March 2019 request numbers 2019-057 through 2019-073

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 May 2, 2019. 

Electronic copies of Public Records Act requests and City’s responses to PRA requests CITY CLERK'S OFFICE PUBLIC RECORDS ACT REQUEST LOG MARCH 2019 REQUEST NUMBERS 2019-057 through 2019-073.  

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

PRA 2019-057     Google Drive Link
PRA 2019-058     Previously responded to 3/4/2019
PRA 2019-059     Google Drive Link
PRA 2019-060     Google Drive Link
PRA 2019-061     Google Drive Link
PRA 2019-062     Google Drive Link
PRA 2019-063     Google Drive Link
PRA 2019-064     Google Drive Link - Hard copies picked up and paid for
PRA 2019-065     Google Drive Link
PRA 2019-066     Google Drive Link
PRA 2019-067     Google Drive Link
PRA 2019-068     Google Drive Link
PRA 2019-069     Google Drive Link
PRA 2019-070     Google Drive Link
PRA 2019-071     Google Drive Link
PRA 2019-072     Previously responded to 4/3/2019
PRA 2019-073     Previously responded to 4/10/2019


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 2019-089 City Response

REQUEST NUMBER 2019-090
REQUEST DATE 5/2/2019
STATUS Completed
COMPLETED DATE 5/6/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of Contracts entered into per City
Administrator Log FY 2018-19: Date entered into 9/1/2016, contractor Meurer Muni Consulting
contract amount $5,000.00 purpose Extend contract to 6/30/20-staff professional development; date entered into 3/15/2019 contractor Past Consultants LLC contract amount $24,999.00 purpose Historic Preservation Consulting services; date entered into 18-Mar-19 contractor American Wholesale Lighting contract amount $24,999.00 purpose Ocean Avenue lighting; date entered into 15-Mar-19 contractor Margaret Clovis contract amount $24,999.00 purpose Historic Preservation consulting 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 May 2, 2019. 

Electronic copies of Contracts Entered Into per City Administrator Contract Log FY 2018-19:

Date Entered Into 9/1/2016
Contractor MEURER MUNI CONSULTING
Contract Amount $5,000.00
Purpose EXTEND CONTRACT TO 6/30/20-STAFF PROFESSIONAL DEVELOPMENT

Date Entered Into 3/15/2019
Contractor PAST CONSULTANTS LLC
Contract Amount $24,999.00
Purpose HISTORIC PRESERVATION CONSULTING SERVICES

Date Entered Into 18-Mar-19
Contractor AMERICAN WHOLESALE LIGHTING
Contract Amount $24,999.00
Purpose OCEAN AVENUE LIGHTING

Date Entered Into 15-Mar-19
Contractor MARGARET CLOVIS
Contract Amount $24,999.00
Purpose HISTORIC PRESERVATION CONSULTING SERVICES

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
AGREEMENT FOR PROFESSIONAL CONSULTING SERVICES
Meurer Municipal Consulting, LLC
Council Orientation/Training and Executive Staff Development

PROFESSIONAL SERVICES AGREEMENT
PAST Consultants, LLC
Historic Preservation Consulting Services

PROFESSIONAL SERVICES AGREEMENT
American Wholesale Lighting
Lighting Design Consulting Services

PROFESSIONAL SERVICES AGREEMENT
Meg Clovis
Historic Preservation Consulting Services
PRA 2019-090 City Response

REQUEST NUMBER 2019-091
REQUEST DATE 5/2/2019
STATUS Completed
COMPLETED DATE 5/6/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of FY 2019-2020 Proposed Budget, including the operating budget and the capital improvement plan

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 May 2, 2019. 

Electronic Copy of FY 2019-2020 Proposed Budget, including the operating budget and the capital improvement plan.  

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 2019-091 City Response

REQUEST NUMBER 2019-092
REQUEST DATE 5/3/2019
STATUS Completed
COMPLETED DATE 5/6/2019
REQUESTOR Adam Jeselnik
INFORMATION REQUESTED Staff report from November 7, 2006 Council meeting regarding old bank building (Plaza Del Mar)
PRA 2019-092 City Response

REQUEST NUMBER 2019-093
REQUEST DATE 5/1/2019
STATUS
COMPLETED DATE
REQUESTOR John Chavez
INFORMATION REQUESTED Copy of every email you have received in the past week - Jan Reimers
NOTES 5/6/19 – clarification request sent
PRA 2019-093 City Response

REQUEST NUMBER 2019-094
REQUEST DATE 5/1/2019 5/11/2019 5/25/2019 Completed
14-DAY EXTENSION DATE 5/25/2019
STATUS Completed
COMPLETED DATE 5/23/2019
REQUESTOR Masson & Fatini, LLP
INFORMATION REQUESTED 1. Any and all Request(s) for Qualifications sent by the City of Carmel-by-the-Sea, to Glen R. Mozingo, Esq (believed to be circulated from on or about February 22, 2017 through March 10, 2017) 2. Any and all Correspondence and/or Response(s) by Glen R. Mozingo, Esq., to said Request(s) for Qualifications 3. Copies of Glen R. Mozingo's Resume and/or Curriculum Vitae sent to City of Carmel-by-the-Sea whether in connection with said Request(s) for Qualifications, or not 4. Copies of the City of CarmeL-by-the-Sea's legal services agreement(s) with Glen R. Mozingo, and/or his law firm of G.R. Mozingo, Esq, APC (there are at least two, August 2018, and July 2017) 5. Any and all City of Carmel-by-the-Sea City Council Staff Reports, regarding any legal services agreements with Glen R. Mozingo and/or his law firm of G.R. Mozingo, Esq. APC (including July 11, 2017, SR 2017-108; however there is likely a second in connection with the legal services agreement in August 2018)  6. Any and all Resolutions by City of Carmel-by-the-Sea City Council regarding Glen R. Mozingo, Esq., including but not limited to any "Authorizing the Mayor to Execute an Agreement with G.R. Mozingo, Esq. APC to Provide City Attorney Services" or to provide Associate City Attorney Services 7. Copies of any payments made to Glen R. Mozingo, Esq and/or G.R. Mozingo, Esq. APC, in connection with his appointment as City Attorney, or his earlier services as Associate City Attorney 8. Glen R. Mozingo's resignation letter dated on or about January 1, 2019
NOTE: See subsequent Post entitled “PUBLIC RECORDS ACT (PRA) LOG MAY 2019: PRA 2019-094”

PRA 2019-094 City Response

REQUEST NUMBER 2019-095
REQUEST DATE 5/16/2019
STATUS
COMPLETED DATE
REQUESTOR Amy Paolini
INFORMATION REQUESTED Records pertaining to Architectural, Engineering, Municipal Administration & Other Professional Services for the City of Carmel-by-the-Sea, dated January 1, 2018 through April 1, 2019, including: 1.The current vendor contract 2. The associated fee schedule related to the current contract 3. The corresponding winning proposal related to the current contract
NOTES 5/31/19 – Clarification request
PRA 2019-095 PRA Request & City Response

CITY OF CARMEL-BY-THE-SEA
PROFESSIONAL SERVICES AGREEMENT
for Mail Delivery Services

CITY OF CARMEL-BY-THE-SEA
AGREEMENT FOR CONTRACTOR SERVICES
The Don Chapin Company Inc.
FlY 2018/2019 Pavement Rehabilitation Program

CITY OF CARMEL-BY-THE-SEA
AGREEMENT FOR CONTRACTOR SERVICES
Precision Grade, Inc.
FY 2018/2019 Sidewalk Repairs

PROFESSIONAL SERVICES AGREEMENT
for the
Harrison Memorial Library Meeting Rooms Project
Wald Ruhnke & Dost Architects LLP
PRA 2019-095 City Response

REQUEST NUMBER 2019-096
REQUEST DATE 5/20/2019 
STATUS Completed
COMPLETED DATE 5/22/2019
REQUESTOR Maria Sutherland
INFORMATION REQUESTED Copy of the last three budget audits for 2015-2016, 2016-2017 and 2017-2018
PRA 2019-096 City Response

REQUEST NUMBER 2019-097
REQUEST DATE 5/13/2019
STATUS Completed
COMPLETED DATE 5/22/2019
REQUESTOR Tricia Dally
INFORMATION REQUESTED Copy of letter and any supporting documentation sent to Mayor Dave Potter from Richard Stedman, Air Pollution Control Officer for the MPUAPCD, regarding the Carmel Beach Fire Pilot Program findings to date, as reported in the Carmel Pine Cone
PRA 2019-097 City Response

REQUEST NUMBER 2019-098
REQUEST DATE 5/22/2019 6/1/2019
14-DAY EXTENSION DATE 6/15/2019
STATUS
COMPLETED DATE  
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of formal training materials used by the Carmel Police Department since Paul Tomasi became police chief (January 1, 2017) concerning citizens exercising their First Amendment rights to petition ones government for addressing grievances and free speech conduct.
PRA 2019-098 City Response

REQUEST NUMBER 2019-099
REQUEST DATE 5/22/2019
STATUS Completed
COMPLETED DATE 5/31/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of training materials used to educate the city administrator, interim city clerk, mayor, and city council members on the California Public Records Act.

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 May 22, 2019. 

Electronic copies of training materials used to educate the city administrator, interim city clerk, mayor and city council members on the California Public Records Act.  

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 2019-099 City Response

REQUEST NUMBER 2019-100
REQUEST DATE 5/29/2019, 6/5/19
STATUS Completed
COMPLETED DATE 6/3/2019, 6 /5/19
REQUESTOR Georgina Armstrong
INFORMATION REQUESTED City Forester's reports for the following months that show the number of upper and lower canopy tree removals and replacements: November 2018, October 2018, August 2018, July 2018, June 2018, April 2018, November 2017, October 2017, September 2017, July 2017, April 2017 Follow-up:There are two I cannot get because the agenda indicated that the information would be presented at the meeting – July 2018 in the August 9th packet, November 2018 in the December 13th packet
PRA 2019-100 City Response

REQUEST NUMBER 2019-101
REQUEST DATE 5/30/2019
STATUS Completed
COMPLETED DATE 6/7/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of Public Records Act requests and City's responses to PRA requests City Clerk's Office Public Records Act Request Log April 2019 request numbers 2019-074 through 2019-086

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 May 30, 2019. 

Electronic copies of Public Records Act requests and City’s responses to PRA requests CITY CLERK'S OFFICE PUBLIC RECORDS ACT REQUEST LOG APRIL 2019 REQUEST NUMBERS 2019-074 through 2019-086.   

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

2019-074  Previously responded to 4/10/2019
2019-075  Google Drive Link
2019-076  Google Drive Link - response contained hard copies
2019-077  Google Drive Link
2019-078  Google Drive Link
2019-079  Google Drive Link
2019-080  Google Drive Link
2019-081  Google Drive Link
2019-082  Previously responded to 5/1/2019
2019-083  Pending
2019-084  Pending
2019-085  Google Drive Link
2019-086  Google Drive Link


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 2019-101 City Response

REQUEST NUMBER 2019-102
REQUEST DATE 5/30/2019
STATUS Completed
COMPLETED DATE 6/5/2019
REQUESTOR Ryan Heron
INFORMATION REQUESTED 1. All unrepresented management/at-will employee salary increases that have been given over the past 3 years, including whether this was a range adjustment, or a step adjustment within the range. Please also include future agreed upon increases. If there are City Council minutes that reflect these changes, please include those. 2. What is the total projected cost increase for future years associated with benefits, including CalPERS retirement and health insurance. Additionally, please show the last three years worth of increases in costs of these benefits.
PRA 2019-102 City Response