Wednesday, September 30, 2020

SIXTEEN NOTEWORTHY CITY COUNCIL REGULAR MEETING AGENDA ITEMS, October 6, 2020

ABSTRACT: Sixteen Noteworthy City Council Regular Meeting Agenda Items, October 6, 2020, including PUBLIC APPEARANCES, ANNOUNCEMENTS; CONSENT AGENDA including August 31, 2020 Special Meeting Minutes, September 1, 2020 Meeting Minutes, September 3, 2020 Adjourned Meeting Minutes and September 22, 2020 Special Meeting Minutes, Monthly Reports for August: 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, August 2020 Check Register Summary, Resolution 2020-062 authorizing the City Administrator to retroactively extend the contract for animal services with the Monterey County Health Department’s Animal Services Division ending June 30, 2021, Resolution 2020-063, amending Policy C89-02 City Council Rules and Procedures, Resolution 2020-064, amending Policy C95-01 Claims Against the City, Resolution 2020-065 authorizing the City Administrator to execute an agreement with the Monterey County Convention and Visitors Bureau for Destination Marketing for the term of July 1, 2020 to June 30, 2021 in an amount not to exceed $120,040, Resolution 2020-068, declaring the City Council’s intention to renew the Carmel Hospitality Improvement District and fixing the time and place of a public meeting and public hearing thereon and giving notice thereof, Resolution 2020-069, authorizing application for, and receipt of, State of California Regional Early Action Program (REAP) Planning Grant Program funds, Resolution 2020-070 amending Resolution 2020-057 regarding rules for the use of the beach in the City of Carmel by-the-Sea and Resolution 2020-071 authorizing the City Administrator to execute an agreement regarding Verizon Wireless Small Cell Facilities; ORDERS OF BUSINESS including Presentation on the Years Two and Three Status Report for the North Dunes Habitat Restoration Project, Resolution 2020-072 approving applications for Per Capita Grant Funds and FY 2020-2021 Budget Status Update; PUBLIC HEARINGS including Consideration of an Appeal (Stepanek) of a decision made by the Forest and Beach Commission of August 20, 2020 for penalties to be paid for damage to the Urban Forest and approval of the removal of cypress tree #2. The CITY OF CARMEL-BY-THE-SEA CITY COUNCIL AGENDA REGULAR MEETING Tuesday, October 6, 2020 and Staff Report document copies are embedded. https://drive.google.com/file/d/1nYpv1FePsAu_fVqEmDK1PX67U1JbKOy6/view?usp=sharing 
CITY OF CARMEL-BY-THE-SEA 
CITY COUNCIL AGENDA 
REGULAR MEETING 
Tuesday, October 6, 2020 

Governor Newsom’s Executive Order N-29-20 has allowed local legislative bodies to hold public meetings via teleconference and to make public meetings accessible telephonically or otherwise electronically to all members of the public seeking to observe and to address the local legislative body. Also, see the Order by the Monterey County Public Health Officer issued March 17, 2020. The health and well-being of our residents is the top priority for the City of Carmel-by-the-Sea. To that end, this meeting will be held via teleconference and web-streamed on the City’s website ONLY. 

To attend via Teleconference; Dial in number 1 337-339-9248 PIN: 265 130 248# 

The public can also email comments to cityclerk@ci.carmel.ca.us. Comments must be received 2 hours before the meeting in order to be provided to the legislative body. Comments received after that time and up to the beginning of the meeting will be added to the agenda and made part of the record. 

OPEN SESSION 
4:30 P.M. 

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

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. 

ANNOUNCEMENTS 
A. City Administrator Announcements 
B. City Attorney Announcements 
C. Councilmember Announcements 

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. August 31, 2020 Special Meeting Minutes, September 1, 2020 Meeting Minutes, September 3, 2020 Adjourned Meeting Minutes and September 22, 2020 Special Meeting Minutes https://drive.google.com/file/d/1kxUuSRWTs6Hy-0Yyg98IoLoi_jNM-xT8/view?usp=sharing 
August 31, 2020 Special Meeting Minutes, September 1, 2020 Meeting Minutes, September 3, 2020 Adjourned Meeting Minutes and September 22, 2020 Special Meeting Minutes 

2. Monthly Reports for August: 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
Monthly Reports for August: 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. August 2020 Check Register Summary
August 2020 Check Register Summary 

 5. Resolution 2020-062 authorizing the City Administrator to retroactively extend the contract for animal services with the Monterey County Health Department’s Animal Services Division ending June 30, 2021
Resolution 2020-062 authorizing the City Administrator to retroactively extend the contract for animal services with the Monterey County Health Department’s Animal Services Division ending June 30, 2021.

6. Resolution 2020-063, amending Policy C89-02 City Council Rules and Procedures
Resolution 2020-063, amending Policy C89-02 City Council Rules and Procedures  

7. Resolution 2020-064, amending Policy C95-01 Claims Against the City
  https://drive.google.com/file/d/1kAF0y44m4Kz5EvVKo_nvOjXcVIcnv4Vh/view?usp=sharing
Resolution 2020-065 authorizing the City Administrator to execute an agreement with the Monterey County Convention and Visitors Bureau for Destination Marketing for the term of July 1, 2020 to June 30, 2021 in an amount not to exceed $120,040 

11. Resolution 2020-068, declaring the City Council’s intention to renew the Carmel Hospitality Improvement District and fixing the time and place of a public meeting and public hearing thereon and giving notice thereof
Resolution 2020-068, declaring the City Council’s intention to renew the Carmel Hospitality Improvement District and fixing the time and place of a public meeting and public hearing thereon and giving notice thereof 

12. Resolution 2020-069, authorizing application for, and receipt of, State of California Regional Early Action Program (REAP) Planning Grant Program funds
Resolution 2020-069, authorizing application for, and receipt of, State of California Regional Early Action Program (REAP) Planning Grant Program funds 

13. Resolution 2020-070 amending Resolution 2020-057 regarding rules for the use of the beach in the City of Carmel by-the-Sea
  https://drive.google.com/file/d/1LxTVECdgG-hgiU_FpxclleXDXw7joqBw/view?usp=sharing Resolution 2020-070 amending Resolution 2020-057 regarding rules for the use of the beach in the City of Carmel by-the-Sea 

14. Resolution 2020-071 authorizing the City Administrator to execute an agreement regarding Verizon Wireless Small Cell Facilities
  https://drive.google.com/file/d/1NRqufp0gbtKMX0UOklBgbR77gvEwiqWN/view?usp=sharing Resolution 2020-071 authorizing the City Administrator to execute an agreement regarding Verizon Wireless Small Cell Facilities 

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

15. Presentation on the Years Two and Three Status Report for the North Dunes Habitat Restoration 
Project
Presentation on the Years Two and Three Status Report for the North Dunes Habitat Restoration Project  

16. Resolution 2020-072 approving applications for Per Capita Grant Funds
Resolution 2020-072 approving applications for Per Capita Grant Funds 

17. FY 2020-2021 Budget Status Update
FY 2020-2021 Budget Status Update 

PUBLIC HEARINGS 
18. Consideration of an Appeal (Stepanek) of a decision made by the Forest and Beach Commission of August 20, 2020 for penalties to be paid for damage to the Urban Forest and approval of the removal of cypress tree #2 
Consideration of an Appeal (Stepanek) of a decision made by the Forest and Beach Commission of August 20, 2020 for penalties to be paid for damage to the Urban Forest and approval of the removal of cypress tree #2 

ADJOURNMENT

No comments: