Thursday, March 14, 2019

PUBLIC RECORDS ACT (PRA) LOG JANUARY 2019 PRA 2019-001 through PRA 2019-040 & PRA 2019-042

ABSTRACT: For the month of January 2019, the City Clerk’s Office received forty-one (41) California Public Records Act requests, specifically PRA 2019-001 through PRA 2019-040 and PRA 2019-042 , according to the CITY OF CARMEL-BY-THE-SEA Monthly Report December 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, STATUS, COMPLETED DATE, REQUESTOR, INFORMATION REQUESTED, NOTEand City Response document copies are embedded.

PRA LOG
JANUARY 2019
PRA 2019-001 through PRA 2019-040 & PRA 2019-042

REQUEST NUMBER 2019-001
REQUEST DATE 1/2/2019
STATUS Completed
COMPLETED DATE 1/2/2019
REQUESTOR Georgina Armstrong
INFORMATION REQUESTED Forester's Report presented to the Forest & Beach Commission
PRA 2019-001 City Response

REQUEST NUMBER 2019-002
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED RE: Monthly Reports for November: PRA Log November 2018 I have not received a "Completed" response, nor have I received Mack's response. See Below.

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 January 7, 2019. 

RE: Monthly Reports for November: PRA LOG NOVEMBER 2018

2018-165 11/9/2018 11/19/2018 12/3/2018 Completed 12/28/2018 Paterson Electronic copies of City of Carmel-by-the-Sea legal expenditure records, including invoices, per legal case, for non-pending, non-active, non-ongoing legal cases, between June 2017 and the present.
Response same as mack

I have not received a “Completed” response, nor have I received Mack’s response.  See Below.

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

I apologize for the "completed" status of your PRA request #2018-165 on the November PRA Log.  That was due to my confusion.

An e-mail sent to you on January 7, 2019, regarding PRA 2018-165 stated:  Records relevant to the above request are hard copies which you will need to pick up at City Hall and pay a copying fee of $.20 per copy.

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.  Once the copies have been assembled we will contact you with a total copying fee which will be due when the documents are picked up.

The response to Mr. Mack's request PRA 2018-153 is 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.

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

PRA 2019-002 City Response

REQUEST NUMBER 2019-003
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED RE: "If you are aware of any California state legal authority in the Public Records Act context that supports your position that the City must produce privileged memoranda in this context, we are willing to review and consider." I would appreciate a response to the "legal authority" provided in the attachment sent December 4, 2018.

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 January 7, 2019. 

RE: “If you are aware of any California state legal authority in the Public Records Act context that supports your position that the City must produce privileged memoranda in this context, we are willing to review and consider.”

I would appreciate a response to the “legal authority” provided in the attachment sent December 4, 2018.

The response to PRA 2018-171 was prepared by Assistant City Attorney Jon Giffen.  Mr. Giffen is posing the question to you, if you know of a legal authority that states the City must produce privileged memorandum in this context, let us know that information and we will review and consider if it relates to this matter

The attachment of the March 7, 2018, City Council meeting was included so that you could view what was provided to the public regarding the matter.

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.

--
Tom Graves, MMC
City Clerk
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2010-003 City Response

REQUEST NUMBER 2019-004
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED RE: PRA 2018-153 Electronic copy of public records act request by requestor Chris Mack and City's response to PRA 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 January 7, 2019. 

RE: PRA 2018-153
Electronic copy of Public Records Act request by REQUESTOR Chris Mack and City’s response to PRA request.

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.

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

PRA 2019-004 City Response

REQUEST NUMBER 2019-005
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED RE: PRA 2018-156 Electronic copy of public records act request by requestor Sue McCloud and City's response to PRA 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 January 7, 2019. 

RE: PRA 2018-156
Electronic copy of Public Records Act request by REQUESTOR Sue McCloud and City’s response to PRA request.

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.

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

PRA 2019-005 City Response


REQUEST NUMBER 2019-006
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED RE: PRA 2016-165 Electronic copy of public records act request by requestor Paterson and City's response to PRA request postcity response sent on 11/20/2018

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 January 7, 2019. 

RE: PRA 2018-165
Electronic copy of Public Records Act request by REQUESTOR Paterson and City’s response to PRA request post-City response sent on 11/20/2018.

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.

--
Tom Graves, MMC
City Clerk
PO Box CC
Carmel, CA  93921
831-620-2016
PRA 2019-006 City Response

REQUEST NUMBER 2019-007
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 5-Nov-18 Contractor Walk, Ruhnke, Post Contract Amount 16,140.00* Purpose Library Alterations - *to be paid by donations from Carmel Public Library Foundation
Term: Agreement shall commence by November 5, 2018 and shall be completed by December 31, 2018
Date Entered Into 5-Nov-18
Contractor WALD, RUHNKE, DOST
Contract Amount 16,140.00*
Purpose LIBRARY ALTERATIONS-*TO BE PAID BY DONATIONS FROM CARMEL PUBLIC LIBRARY FOUNDATION
PRA 2010-007 City Response

REQUEST NUMBER 2019-008
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 1-Aug-18 Contractor Diversified Mgmt Group Contract Amount $10,000.00 Purpose Facilitate the job accomodation/interactive process
Term: Agreement shall commence by August 1, 2018 and shall be completed by June 30, 2020
Date Entered Into 1-Aug-18
Contractor DIVERSIFIED MGMT GROUP
Contract Amount $10,000.00
Purpose FACILITATE THE JOB ACCOMODATION/INTERACTIVE PROCESS
PRA 2010-008 City Response

REQUEST NUMBER 2019-009
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 1-APR-18 Contractor Past Consultants LLC Contract Amount $12,000.00 Purpose Historic preservation consulting-Planning Dept
PAST Consultants, LLC
Historic Preservation Consultation
Term:  Agreement shall commence on April 1, 2018 and terminate on June 30, 2019.
Date Entered Into 1-Apr-18
Contractor Past Consultants LLC
Contract Amount $12,000.00
Purpose Historic preservation consulting-Planning Dept
PRA 2010-009 City Response

REQUEST NUMBER 2019-010
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contact: Date entered into 1-
May-18 Contractor Carmel Area Wastewater District Contract Amount $17,400.00 Purpose Commercial Facilities Storm Water compliance inspections
Term: Agreement shall commence by May 1, 2018 and shall be completed by June 30, 2019
Date Entered Into 1-May-18
Contractor Carmel Area Wastewater District
Contract Amount $17,400.00
Purpose Commercial Facilities Storm Water compliance Inspections
PRA 2010-010 City Response

REQUEST NUMBER 2019-011
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 17-May-18 Contractor Eric Aylaian Contract Amount $20,000.00 Purpose Technical services Public Works projects
Term: Agreement shall commence upon execution and shall be completed by June 30, 2019
Date Entered Into 17-May-18
Contractor Eric Aylaian
Contract Amount $20,000.00
Purpose Technical services Public works projects
PRA 2010-011 City Response

REQUEST NUMBER 2019-012
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 14-Feb-18 Contractor Civitas Advisors Contract Amount $10,000.00 Purpose Carmel Restaurant Improvement Dist Feasibility Study
Term: Agreement shall commence by February 5, 2018 and shall be completed by April 6, 2018
Date Entered Into 14-Feb-18
Contractor CIVITAS ADVISORS
Contract Amount $10,000.00
Purpose CARMEL RESTAURANT IMPROVEMENT DIST FEASIBILITY STUDY
PRA 2010-012 City Response

REQUEST NUMBER 2019-013
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR  Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 14-Feb-18 Contractor IT Management Services Contract Amount $9,750.00 Purpose Phone System Deployment
NOTES E-mailed 1/10/2019 hard copy needs to be picked up and pay $1.20
Term: February 15, 2018 - February 14, 2020
Date Entered Into 14-Feb-18
Contractor IT MANAGEMENT SERVICES
Contract Amount $9,750.00
Purpose PHONE SYSTEM DEPLOYMENT
PRA 2010-013 City Response

REQUEST NUMBER 2019-014
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 23-Feb-18 Contractor Applied Marine Contract Amount $20,083.00 Purpose Microbial Source Tracking From Watershed (4th Ave Outfall) To Ocean
Term: Agreement shall commence by February 23, 2018 and shall be completed by June 30, 2019
Date Entered Into 23-Feb-18
Contractor APPLIED MARINE
Contract Amount $20,083.00
Purpose MICROBIAL SOURCE TRACKING FROM WATERSHED (4TH AVE OUTFALL) TO OCEAN
PRA 2010-014 City Response

REQUEST NUMBER 2019-015
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 1-Jan-18 Contractor CSU Chico/GIO Contract Amount $13,000.00 Purpose GIS Capital Project
Term: Agreement shall commence by January 1, 2018 and shall be completed by December 31, 2019
Date Entered Into 1-Jan-18
Contractor CSU CHICO/GIO
Contract Amount $13,000.00
Purpose GIS CAPITAL PROJECT
PRA 2010-015 City Response

REQUEST NUMBER 2019-016
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 23-Jan-18 Contractor Uretsky Security Contract Amount $4,000.00 Purpose Background Investigations
City of Carmel-by-the-Sea
Date Entered Into 23-Jan-18
Contractor URETSKY SECURITY
Contract Amount $4,000.00
Purpose BACKGROUND INVESTIGATIONS
PRA 2010-016 City Response

REQUEST NUMBER 2019-017
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: date entered into 23-Jan-18 contractor Hardee Invest. Contract Amount $4,000.00 Purpose Background Investigations
City of Carmel-by-the-Sea
Term: Agreement shall Start on February 1, 2018 and conclude on June 30, 2019.
Date Entered Into 23-Jan-18
Contractor HARDEE INVEST.
Contract Amount $4,000.00
Purpose BACKGROUND INVESTIGATIONS
PRA 2010-017 City Response

REQUEST NUMBER 2019-018
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the following contract: Date entered into 1-Jan-18 Contractor NHA Advisors Contract Amount $2,000.00 Purpose Prepare MSBR Financial Report (Debt Obligations)
CITY OF CARMEL-BY -THE-SEA
CONTINUING DISCLOSURE AND CDIAC REPORTING COMPLIANCE SERVICES
Term: Agreement shall commence by January 1, 2018 and shall be completed by June 30, 2023
Date Entered Into 1-Jan-18
Contractor NHA ADVISORS
Date Entered Into
Contract Amount $2,000.00
Purpose PREPARE MSBR FINANCIAL REPORT (DEBT OBLIGATIONS)
PRA 2019-018 City Response

REQUEST NUMBER 2019-019
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/11/2019
REQUESTOR Georgina Armstrong
INFORMATION REQUESTED Information on the checks that have been written to Joey Canepa for the North Dunes project. It could be in the form of the check registers as long as it shows the date, the name of the payee and the amount, and as long as it directly relates to the North Dunes project
PRA 2019-019 City Response

REQUEST NUMBER 2019-020
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/11/2019
REQUESTOR Georgina Armstrong
INFORMATION REQUESTED October 2018 Foresters Report

PRA 2019-020 City Response

REQUEST NUMBER 2019-021
REQUEST DATE 1/7/2019
STATUS Completed
COMPLETED DATE 1/10/2019
REQUESTOR Mary Schley
INFORMATION REQUESTED Current list of people signed up for home mail delivery
NOTES Hard copies picked up
PRA 2019-021 City Response

REQUEST NUMBER 2019-022
REQUEST DATE 1/8/2019
STATUS Completed
COMPLETED DATE 1/9/2019
REQUESTOR Mary Schley
INFORMATION REQUESTED How much in parking fees have come in from Leidig-Draper for the project at Dolores and Fifth
PRA 2019-022 City Response

REQUEST NUMBER 2019-023
REQUEST DATE 1/8/2019
STATUS
COMPLETED DATE
REQUESTOR Mary Schley
INFORMATION REQUESTED Annual spreadsheet showing total payroll and benefits for all city employees, broken down into base pay, holiday pay, vacation pay, bonuses, medical benefits, other benefits, retirement contributions
NOTES R. Scattini responded to Ms. Schley – may take longer than 10-day response and additional 14-day extension. Will keep her updated.
PRA 2019-023 City Response

REQUEST NUMBER 2019-024
REQUEST DATE 1/9/2019
STATUS Withdrawn
COMPLETED DATE 1/16/2019
REQUESTOR Rui Yu
INFORMATION REQUESTED Campaign finance disclosure reports filed by mayoral candidates listed below: Ken White and Frank Perry in 1996/Sue McCloud and Barbara Livingston in 2002/Sue McCloud and Richard M. Ely in 2004/ Sue McCloud and Dogman McBill in 2006/Sue McCloud and Dogman McBill in 2008/Steve G. Dallas and Kenneth Talmage in 2016/Dave Potter and Steve Dallas in 2018
PRA 2019-024 City Response

REQUEST NUMBER 2019-025
REQUEST DATE 1/9/2019
STATUS Completed
COMPLETED DATE 1/16/2019
REQUESTOR Royal Calkins
INFORMATION REQUESTED Any and all applications for street or sidewalk vending permits in your city
PRA 2019-025 City Response

REQUEST NUMBER 2019-026
REQUEST DATE 1/9/2019
STATUS Withdrawn
COMPLETED DATE 1/10/2019
REQUESTOR David Armstrong
INFORMATION REQUESTED Complete list of property owners from Ocean Ave. to Fourth Ave along San Antonio, Carmelo and Camino Real. On both sides of those streets, east & west
PRA 2019-026 City Response

REQUEST NUMBER 2019-027
REQUEST DATE 1/14/2019
STATUS Completed
COMPLETED DATE 1/23/2019
REQUESTOR Kevin weigant - Municipal Auditing Services LLC
INFORMATION REQUESTED "Public" facing data elements of the business entity registration file: business license number, business name, owner name, status, inside, address, mail address (see letter for details)

PRA 2019-027 City Response

REQUEST NUMBER 2019-028
REQUEST DATE 1/15/2019
STATUS Completed
COMPLETED DATE 1/16/2019
REQUESTOR Mary Schley
INFORMATION REQUESTED CSU contract
PRA 2019-028 City Response

REQUEST NUMBER 2019-029
REQUEST DATE 1/18/2019
STATUS Completed
COMPLETED DATE 1/28/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of attorney Neil Shapiro's communication to City Council Member Carrie Theis regarding a cease-and-desist letter, and threatening to sue her for defamation: "The city lost the case because Mr. Calkins and I were right about the law and the facts, and the city was not," he wrote to Theis. Additionally, electronic copies of any and all related communications on the aforementioned subject. Reference: Squid Fry 01.07.19: Shark Attack...
PRA 2019-029 City Response

REQUEST NUMBER 2019-030
REQUEST DATE 1/18/2019
STATUS Completed
COMPLETED DATE 1/18/2019
REQUESTOR Paterson
INFORMATION REQUESTED 10-day due date: Thursday, January 17, 2019 - PRA 2019-016 electronic copy of the following contract: Date entered into 23-Jan-18, contractor Uretsky Security, contract amount $4,000.00, Purpose Background Investigations
NOTES Original response sent 1/10/2019.  Resent document and original response
City of Carmel-by-the-Sea
PROFESSIONAL SERVICES AGREEMENT
Employment Background Services and Personnel Investigations
Date Entered Into 23-Jan-18
Contractor URETSKY SECURITY
Contract Amount $4,000.00
Purpose BACKGROUND INVESTIGATIONS
PRA 2019-030 City Response

REQUEST NUMBER 2019-031
REQUEST DATE 1/15/2019
STATUS Completed
COMPLETED DATE 1/22/2019
REQUESTOR Mary Schley
INFORMATION REQUESTED Dallas campaign funds - has he filed paperwork to move the money he has into a new fund
PRA 2019-031 City Response

REQUEST NUMBER 2019-032
REQUEST DATE 1/23/2019
STATUS Completed
COMPLETED DATE 1/2/2019
REQUESTOR Ron Langford
INFORMATION REQUESTED 1. Any and all construction plans for the roadways, storm drains, walkways and paths at the intersection of Casanova & 9th Streets 2. Any and all construction plans for the storm water culvert located on the Northeast corner of Casanova & 9th Streets 3. Any and all maintenance records for Casanova & 9th Streets, including the storm water culvert and drainage stystem 4. Any and all maintenance records for the path located on the corner of Casanova & 9th Street
NOTES Sent to Bob H. & Rob C.
PRA 2019-032 City Response

REQUEST NUMBER 2019-033
REQUEST DATE 1/25/2019
pick up & pay .$40
STATUS Completed
COMPLETED DATE 2/4/2019
REQUESTOR Paterson
INFORMATION REQUESTED RE: City Council Special Meeting-Workshop, Thursday, January 24, 2019 - Electronic copies of written comments and correspondence on the aforementioned city council agenda item and topic generally
NOTES E-mail response included – 2 correspondence are hard copies need to pick up & pay .$40

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 January 25, 2019. 

Electronic copies of written comments and correspondence on the aforementioned city council agenda item and topic generally.  

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 via e-mail and are attached.  

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 2019-033 City Response

REQUEST NUMBER 2019-034
REQUEST DATE 1/28/2019
STATUS Completed
COMPLETED DATE 1/30/2019
REQUESTOR Georgina Armstrong
INFORMATION REQUESTED Forest & Beach Department staffing - how many employees (including the City Forester) were on staff on the following dates: January of 1996, 1998, 2000, 2002, 2004, 2006, 2008, 2010, 2012, 2014, 2016 and 2018
PRA 2019-034 City Response

REQUEST NUMBER 2019-035
REQUEST DATE 1/28/2019
STATUS Completed
COMPLETED DATE 2/4/2019
REQUESTOR  Georgina Armstrong
INFORMATION REQUESTED Original application documents submitted by Joey Canepa for the position of North Dunes habitat restoration biologist, all vetting informatioin that the city did and any additional information she provided that supported her application for the position
PRA 2019-035 City Response

REQUEST NUMBER 2019-036
REQUEST DATE 1/30/2019
STATUS Completed
COMPLETED DATE 2/7/2019
REQUESTOR  Georgina Armstrong
INFORMATION REQUESTED Forester's tree count/loss/replacement reports for the years ending 2013, 2014, 2015 and 2016
PRA 2019-036 City Response

REQUEST NUMBER 2019-037
REQUEST DATE 1/30/2019
STATUS Completed
COMPLETED DATE 2/7/2019
REQUESTOR Angel Zehnder, Masson & Fatini, LLP
INFORMATION REQUESTED Any and all documents relating to Glen R. Mozingo's appointment as City Attorney. Date of hire and termination
PRA 2019-037 City Response

REQUEST NUMBER 2019-038
REQUEST DATE 1/30/2019
STATUS Completed
COMPLETED DATE 2/1/2019
REQUESTOR  Barak Laub
INFORMATION REQUESTED List of fixed location business licenses including: business name, mailing address, physical location, phone number

PRA 2019-038 City Response

REQUEST NUMBER 2019-039
REQUEST DATE 1/31/2019
STATUS Completed
COMPLETED DATE 2/7/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copies of Public Records Act requests and City's
responses to PRA requests, City Clerk's Office, Request Numbers 2018-155.2, 2018-172 and 2018-173 and 2018-175 through 2018-184 (PRA Log December 2018)

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 January 31, 2019. 

Electronic copies of Public Records Act requests and City’s responses to PRA requests, City Clerk’s Office, REQUEST NUMBERS 2018-155.2,  2018-172  and  2018-173 and  2018-175 through 2018-184 (PRA LOG DECEMBER 2018).  

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

2018-155.2 = Dropbox Link
2018-172 = Dropbox Link
2018-173 = Dropbox Link
2018-175 = Dropbox Link
2018-176 = Dropbox Link
2018-177 = Dropbox Link
2018-178 = Dropbox Link
2018-179 = Previously sent on 1/2/2019
2018-180 = Previously sent on 1/2/2019
2018-181 = Previously sent on 1/3/2019
2018-182 = Previously sent on 12/26/2018 & 12/28/2018
2018-183 = Previously sent on 1/10/2019
2018-184 = Previously sent on 1/3/2019


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 2019-039 City Response

REQUEST NUMBER 2019-040
REQUEST DATE 1/28/2019
STATUS Completed
COMPLETED DATE 2/4/2019
REQUESTOR Dale Byrne
INFORMATION REQUESTED CalPERS presentation to City Council
PRA 2019-040 City Response

REQUEST NUMBER 2019-042
REQUEST DATE 1/11/2019
STATUS Completed
COMPLETED DATE 2/19/2019
REQUESTOR Arturo Sainz, Foundation for Fair Contracting
INFORMATION REQUESTED Certified payroll, fringe benefit statement, statement of compliance, copies of DAS 140 and 142 Forms for all applicable crafts, list of subcontractors/subconsultants, firms performing the Onsite Field Surveying and Testing/Inspection Services, Notice of Completion Date, copy of payment and performance bond, copy of signed contract, insepector's daily logs from start of work through January 11, 2019 for Tope's Tree Service, Inc
PRA 2019-042 City Response

No comments: