Wednesday, February 26, 2020

CITY COUNCIL AGENDA SPECIAL MEETING, March 2, 2020


CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
CITY COUNCIL SPECIAL MEETING
Monday, March 2, 2020

NINE NOTEWORTHY CITY COUNCIL REGULAR MEETING AGENDA ITEMS, March 3, 2020

ABSTRACT:  Nine Noteworthy City Council Regular Meeting Agenda Items, March 3, 2020,  including PUBLIC APPEARANCES; CONSENT AGENDA including Approve February 3, 2020 Special Meeting Minutes and February 4, 2020 Meeting Minutes as presented, Review monthly reports for January: 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.) Public Works Department Report, January 2020 Check Register Summary, Adopt Resolution 2020-015, approving the Memorandum of Understanding (MOU) between the City of Carmel-by-the-Sea and Carmel Fire Ambulance Association for the period July 1, 2019 through June 30, 2022, authorizing the City Administrator to make technical corrections as necessary and execute the Memorandum of Understanding and authorizing and approving the City of Carmel-by-the-Sea's current pay rates and ranges (salary schedule) for Carmel Fire Ambulance Association classifications as of February 1, 2020 in accordance with Municipal Code 2.52.520 and Adopt Resolution 2020-018, rescinding Resolution 2002-127 and authorizing the receipt and disbursement of funds within the Refundable Deposit Fund; ORDERS OF BUSINESS including Review the current Mills Act policy and contract language and provide direction to staff and Receive a report on options related to the home mail delivery services program and provide direction to staff; PUBLIC HEARINGS including Adopt Ordinance 2020-001, amending Carmel Municipal Code (CMC) Title 15 (Buildings and Construction) by adopting the 2019 editions of the California Building (CBC), Residential (CRC), Energy (CEnC), Fire (CFC), Mechanical (CMC), Plumbing (CPC), Electrical (CEC), Green Building Standards (CGBSC), Historic Building (HBC), and Existing Building Codes (EBC) with local amendments which constitutes reading of the title and waiver of reading of the Ordinance. The CITY OF CARMEL-BY-THE-SEA CITY COUNCIL AGENDA REGULAR MEETING Tuesday, March 3, 2020 and Staff Report document copies are embedded. 

CITY OF CARMEL-BY-THE-SEA
CITY COUNCIL AGENDA
REGULAR MEETING
Tuesday, March 3, 2020
OPEN SESSION 4:30 PM

CALL TO ORDER AND ROLL CALL
Mayor Dave Potter, Council Members Jeff Baron, Jan Reimers, Bobby Richards, and Carrie Theis

OPEN SESSION

PUBLIC APPEARANCES
Members of the Public are invited to speak on any item that does not appear on the Agenda and that is within the subject matter jurisdiction of the City Council. The exception is a Closed Session agenda, where speakers may address the Council on those items before the Closed Session begins. Speakers are usually given three (3) minutes to speak on any item; the time limit is in the discretion of the Chair of the meeting and may be limited when appropriate. Applicants and appellants in land use matters are usually given more time to speak. If an individual wishes to submit written information, he or she may give it to the City Clerk. Speakers and any other members of the public will not approach the dais at any time without prior consent from the Chair 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. Approve February 3, 2020 Special Meeting Minutes and February 4, 2020 Meeting Minutes as presented.
Approve February 3, 2020 Special Meeting Minutes and February 4, 2020 Meeting Minutes as presented.

2. Review monthly reports for January: 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.) Public Works Department Report.
Review monthly reports for January: 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.) Public Works Department Report.

3. January 2020 Check Register Summary
January 2020 Check Register Summary

5. Adopt Resolution 2020-015, approving the Memorandum of Understanding (MOU) between the City of Carmel-by-the-Sea and Carmel Fire Ambulance Association for the period July 1, 2019 through June 30, 2022, authorizing the City Administrator to make technical corrections as necessary and execute the Memorandum of Understanding and authorizing and approving the City of Carmel-by-the-Sea's current pay rates and ranges (salary schedule) for Carmel Fire Ambulance Association classifications as of February 1, 2020 in accordance with Municipal Code 2.52.520.
Adopt Resolution 2020-015, approving the Memorandum of Understanding (MOU) between the City of Carmel-by-the-Sea and Carmel Fire Ambulance Association for the period July 1, 2019 through June 30, 2022, authorizing the City Administrator to make technical corrections as necessary and execute the Memorandum of Understanding and authorizing and approving the City of Carmel-by-the-Sea's current pay rates and ranges (salary schedule) for Carmel Fire Ambulance Association classifications as of February 1, 2020 in accordance with Municipal Code 2.52.520.

8. Adopt Resolution 2020-018, rescinding Resolution 2002-127 and authorizing the receipt and disbursement of funds within the Refundable Deposit Fund
Adopt Resolution 2020-018, rescinding Resolution 2002-127 and authorizing the receipt and disbursement of funds within the Refundable Deposit Fund

ORDERS OF BUSINESS
Orders of Business are agenda items that require City Council, Board or Commission discussion, debate, direction to staff, and/or action.
10. Review the current Mills Act policy and contract language and provide direction to staff.
Review the current Mills Act policy and contract language and provide direction to staff.

11. Receive a report on options related to the home mail delivery services program and provide direction to staff.
Receive a report on options related to the home mail delivery services program and provide direction to staff

PUBLIC HEARINGS
13. Adopt Ordinance 2020-001, amending Carmel Municipal Code (CMC) Title 15 (Buildings and Construction) by adopting the 2019 editions of the California Building (CBC), Residential (CRC), Energy (CEnC), Fire (CFC), Mechanical (CMC), Plumbing (CPC), Electrical (CEC), Green Building Standards (CGBSC), Historic Building (HBC), and Existing Building Codes (EBC) with local amendments which constitutes reading of the title and waiver of reading of the Ordinance.
Adopt Ordinance 2020-001, amending Carmel Municipal Code (CMC) Title 15 (Buildings and Construction) by adopting the 2019 editions of the California Building (CBC), Residential (CRC), Energy (CEnC), Fire (CFC), Mechanical (CMC), Plumbing (CPC), Electrical (CEC), Green Building Standards (CGBSC), Historic Building (HBC), and Existing Building Codes (EBC) with local amendments which constitutes reading of the title and waiver of reading of the Ordinance.

ADJOURNMENT

Recruitment Brochure: COMMUNITY PLANNING and BUILDING DIRECTOR City of Carmel-By-The-Sea, Recruitment Services Provided by Ralph Andersen & Associates


Client: City of Carmel-by-the-Sea, California
Position: Community Planning and Building Director
Closing Date: March 16, 2020

Saturday, February 08, 2020

PUBLIC RECORDS ACT (PRA) LOG DECEMBER 2019: PRA 2019-189 through PRA 2019-199

ABSTRACT:  For the month of December 2019, the City Clerk’s Office received eleven (11) California Public Records Act requests, specifically, PRA 2019-189 through PRA 2019-199 according to the CITY OF CARMEL-BY-THE-SEA Monthly Report December 2019. 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
DECEMBER 2019
PRA 2019-189 through PRA 2019-199

REQUEST NUMBER 2019-189
REQUEST DATE 12/2/2019
STATUS
COMPLETED DATE 1/2/2020
REQUESTOR no contact information provided
INFORMATION REQUESTED copies of packets provided to the Planning Commission for consideration of DS 14-40 & DS 15 294; Public Hearings 7-9-14 & 8-13-14; copies of signed affidavits of not icing documents DS 14-40 DS 15-294; Project File DS 14-40 & DS 15-294 (if different); including all permits & finals; Parcel Map Lot 11 Block 18; URL of public hearing of DS 15-294
NOTES unable to contact requesting party; determination letter created 12/3/19 and placed in City Clerk's Office to be provided upon the requestor's return to City Hall; requesting party came to CH 12/19 and requested copies of all paper records and requested the electronic records be placed on a disc. Party was told the copies would be available by 2:00p.m. December 20, 2019.
PRA 2019-189 City Response

REQUEST NUMBER 2019-190
REQUEST DATE 12/5/2019
STATUS
COMPLETED DATE 1/3/2020
REQUESTOR no contact information provided
INFORMATION REQUESTED PC Hearing 7-9-14 and 8-13-14 DVD's
NOTES unable to download meetings from City website; ticket with Granicus opened 12/5/19 11:07 a.m./unable to contact requesting party; letter created 12/5/19 and placed in City Clerk's Office to be provided upon the requestor's return to City Hall; we will provide the DVD's when
Granicus has made those meetings dates available for download; spoke with requesting party 1/2/20 when she looked up other records and informed her links provided by Granicus on 1/2/20 did not work and stated I am waiting for new links in order to download the meetings, I informed her the discs would be created as soon as working links are received
Planning Commission Hearings 07-09-2014 and 08-13-2014
PRA 2019-190 City Response

REQUEST NUMBER 2019-191
REQUEST DATE 12/5/2019
STATUS
COMPLETED DATE 12/9/2019
REQUESTOR no contact information provided
INFORMATION REQUESTED Inspection Record Card 010016005000
NOTES record placed on cabinet on 12/9/19 for Pickup
PRA 2019-191 City Response

REQUEST NUMBER 2019-192
REQUEST DATE 12/5/2019
STATUS
COMPLETED DATE 12/9/2019
REQUESTOR William Brown
INFORMATION REQUESTED I am requesting a copy of the postage equipment lease for the mailing equipment used at your facility. I believe it is Pitney Bowes equipment, and the lease agreement would be with Pitney Bowes Global Financial. If your equipment was purchased, please send a copy of the purchase agreement for the owned equipment.
PRA 2019-192 City Response

REQUEST NUMBER 2019-193
REQUEST DATE 12/17/2020
STATUS
COMPLETED DATE 1/9/2020
REQUESTOR no name provided
INFORMATION REQUESTED 1. All licenses issued to a business identified as the Wayfarer Inn (possibly known as the Carmel Wayfarer Inn or Hotel Carmel Wayfarer Inn); 2. All licenses issued to a person identified as Mike Patel; 3. All licenses issued to a business located at the corner of 4th Avenue and Mission Street; 4. All permits, including use or conditional use permits, issued to a business identified as the Wayfarer Inn (possibly known as the Carmel Wayfarer Inn or Hotel Carmel Wayfarer Inn); and 5. All permits, including use or conditional use permits, issued to Mike Patel
NOTES 12/ 26/19 sent email w/record available and requested direction for the hard copy records; 1/2/20 sent another email; no hard copies wanted
PRA 2019-193 City Response

REQUEST NUMBER 2019-194
REQUEST DATE 12/19/2020
STATUS
COMPLETED DATE 1/2/2020
REQUESTOR no contact information provided
INFORMATION REQUESTED inspection records for Lobos 5 NW of 2nd
NOTES requesting party verbally told public record exists and will be available January 7, 2020; picked up records January 2, 2020
PRA 2019-194 City Response


REQUEST NUMBER 2019-195
REQUEST DATE 12/20/2019
STATUS
COMPLETED DATE 12/20/2019
REQUESTOR Jane Haines
INFORMATION REQUESTED public records request for a copy of the City Manager employment agreement currently in effect
PRA 2019-195 City Response

REQUEST NUMBER 2019-196
REQUEST DATE 12/23/2019
STATUS
COMPLETED DATE 12/30/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of City's "Tribute Trees," including
the following information: date, number, " in honor of ... ," location, type of tree.

Hello,
This email is in response to your request for records dated December 22, 2019, and received on December 23, 2019, for the following:

Electronic copy of City’s “Tribute Trees,” including the following information: date, number, “in honor of...,” location, type of tree.  

The City does not have any records that are fully or directly responsive to your request. I have attached two documents that appear to be related to your request.

The City does support the Friends of Carmel Forest's "Commemorative Trees" program. You may contact the Friends and visit their website for more information.

Thank you, 

Britt Avrit, MMC
City Clerk
City of Carmel-by-the-Sea

Your request for public records, including your email address, and the City’s response to your request are subject to disclosure as public records under the California Public Records Act.
PRA 2019-196 City Response

REQUEST NUMBER 2019-197
REQUEST DATE 12/23/2019
STATUS
COMPLETED DATE 1/16/2020
REQUESTOR Dale Ellis/Lombardo Law
INFORMATION REQUESTED request to view all planning and building files related to the development of APN 010-016-005-000 {Perry) property known as Lobos 5 NW of 2nd  I do not need copies at this time. Please let me know when the files are ready and I will come to your office to review.
NOTES sent email-records expected to be available for review January 15, 2020
PRA 2019-197 City Response

REQUEST NUMBER 2019-198
REQUEST DATE 12/27/2019
STATUS
COMPLETED DATE 1/3/2020
REQUESTOR law office of Jane E. Bednar
INFORMATION REQUESTED All documents, reports, field notes, photographs,  video recordings, audio recordings, correspondence, logs, memoranda, or other records relating to: lnspection of Las Ardillas, Delores St. 2 SW of Second Ave. - Arlene Haskell Owner; inspection of the above mentioned premises by Bo Grunde, Code Compliance Coordinator, on or about November 6-19, 2019
NOTES exempt from disclosure pursuant to GC 6254{f)
PRA 2019-198 City Response

REQUEST NUMBER 2019-199
REQUEST DATE 12/27/2019
STATUS
COMPLETED DATE 1/6/2020
REQUESTOR Kelly A. Mills/Cochran Investment Company, Inc.
INFORMATION REQUESTED most recent unclaimed/uncashed checks list
PRA 2019-199 City Response

Monday, February 03, 2020

Carmel Art Association Presents HIGH SCHOOL COMPETITION & EXHIBITION 'FOR THE LOVE OF ART 2020' AND LUCAS BLOK: PAINTINGS BY LUCAS BLOK

“Carmel’s Oldest Gallery”
“Local Professional Art Since 1927”


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, February 6, 2020 - Tuesday, March 3, 2020

Carmel Art Association Presents HIGH SCHOOL COMPETITION & EXHIBITION "FOR THE LOVE OF ART 2020" AND LUCAS BLOK: PAINTINGS BY LUCAS BLOK

HIGH SCHOOL COMPETITION & EXHIBITION
FOR THE LOVE OF ART 2020

CAA presents the annual Monterey County-wide art competition and exhibition for high school juniors and seniors. This year 65 students are participating from 16 schools & arts organizations:
Carmel High School, Chartwell High School, Everett Alvarez High School, Greenfield High School, Monterey High School, North Monterey County High School, North Salinas High School, Pacific Grove High School, Palma High School, Santa Catalina School, Seaside High School, Soledad High School, Stevenson School, Trinity Christian School, York School, and Youth Arts Collective.

Special thanks to the Arts Council for Monterey County with support from the Monterey County  Board of Supervisors, the Barnet Segal Charitable Trust for their generous grant, and the Marie Selig Education Fund donors for making this program possible.

More about For The Love Of Art

LUCAS BLOK
PAINTINGS BY LUCAS BLOK

“The artwork of Lucas Blok is a dance with color. Surrendering to the rhythm and flow of his paintings invites a participatory experience. His paintings allow us to both find and lose ourselves in the haze of an unrelenting, pulsating color. – Karen Inglis Crews Hendon, February 2016, Monterey, California/

Lucas Blok’s paintings are in the permanent collections of: Monterey Museum of Art, Triton Museum of Art, Berkeley Art Museum, Crocker Art Museum, and the Achenbach Foundation for Graphic Arts (part of the City of San Francisco Museums) along with corporate and numerous private collections.

View eleven acrylic painting images including “9 10 11,” “10 10 07,” “4 12 14,” “2 7 14,” “5 27 14.” “7 7 12.” “9 15 13,” “10 25 03,” “12 18 13,” “Lucas Blok – 2019 Catalog “ and “Lucas Blok – 2019 Catalog 2.”
LUCAS BLOK

Opening Reception: Saturday, February 8, 2020, 5:00 P.M. – 7:00 P.M.


VALENTINE WORKSHOP

PRINT YOUR OWN HANDMADE VALENTINE
Sunday, February 9, 2020
1:00 P.M. – 3:00 P.M.
Free
Our Valentine printmaking workshop is fun for all ages. CAA provides paper, printing ink and all the materials needed to make a handmade treasure for giving or keeping. Participants may bring any other supplies to decorate their cards (no glitter).

PILGRIM’S WAY BOOK SIGNING EVENT
BOOK DISCUSSION AND SIGNING
“Preserving Nature: A Field Guide to the Art and Artists of the Monterey Bay”
Cynthia Wagner Weick and Joaquin Turner
Saturday, February 22, 2020
5:00 P.M. – 6:00 P.M.

Pilgrim’s Way Bookstore is sponsoring a special event with collaborative authors Cynthia Wagner Weick and Joaquin Turner (CAA’s newest Artist Member). Join them for a talk based on their new book, “Preserving Nature: A Field Guide to the Art and Artists of the Monterey Bay.”

The field guide is an accessible hands-on book, which allows readers to experience the Monterey Bay through the eyes of 22 renowned artists. The book outlines a self-guided tour of the scenes the artists painted in the late-19th century through the mid-20th century.

The Fine Art of Joaquin Turner