Tuesday, December 31, 2019

PUBLIC RECORDS ACT (PRA) LOG OCTOBER 2019: REQUEST NUMBER 2019-177

REQUEST NUMBER 2019-177
REQUEST DATE 10/18/2019
STATUS
COMPLETED DATE 10/25/2019
REQUESTOR Paterson
INFORMATION REQUESTED Electronic copy of the City's annual Storm Water Program Report, including eleven attachments and ninety-eight questions and answers, submitted State Water Resources Control Board by Agnes Martelet, Environmental Compliance Manager, between October 14-18, 2019

MEMORANDUM OF AGREEMENT
MONTEREY REGIONAL STORM WATER
MANAGEMENT PROGRAM
August 2013

E.9.c. Monitoring of Storm Drain Outfalls in Carmel by the Sea, CA
October 20, 2018

2018 MRSWMP Dry Run & First Flush Monitoring Report
April 17, 2019

PCR Annual Report
Performance Requirement No. 1 Implementation
Fiscal Year 2018-2019
City of Carmel-by-the-Sea

E.7 Public Education and Outreach Program Information
Year 6
July 1, 2018–June 30, 2019

E.8 Public Involvement and Participation Program
Year 6
July 1, 2018–June 30, 2019

June 14, 2019
FINAL REPORT:
Tracing Fecal Contaminants and Copper: From
Watershed Sources to the Ocean

2018-2019
Phase II Small MS4 Annual – Report
REPORTING PERIOD: 07/01/2018 - 06/30/2019

2018-2019
Phase II Small MS4 Annual – Report
REPORTING PERIOD: 07/01/2018 - 06/30/2019

CITY OF CARMEL-BY-THE-SEA
ASBS AMENDED FINAL COMPLIANCE PLAN
SUPPLEMENTAL UPDATE
OCTOBER 2019

Monterey Regional Storm Water Management Program (MRSWMP)
To: MRSWMP Management Committee
From: Jeff Condit, Program Manager
Date: October 15, 2019
Subject: SMARTS Question #95: Program Effectiveness Assessment and
Improvement Plan (PEAIP)
PRA 2019-177 City Response

No comments: