Vous êtes sur la page 1sur 21

CITY OF CARMEL-BY-THE-SEA

CITY COUNCIL
Minutes

February 7, 2017
Consent Agenda

TO: Honorable Mayor and City Council Members

SUBMITTED BY: Ashlee Wright, City Clerk

APPROVED BY: Chip Rerig, City Administrator

SUBJECT: Consider and approve draft minutes for the special Council meeting held December 5,
2016, regular Council meeting held December 7, 2016, special Council meeting held
December 15, 2016, special Council meeting held December 15, 2016, regular Council
meeting held January 3, 2017 and special meeting January 5, 2017.

RECOMMENDATION

Approve the draft minutes for the special Council meeting held December 5, 2016, regular Council meeting
held December 7, 2016, special Council meeting held December 15, 2016, special Council meeting held
December 15, 2016, regular Council meeting held January 3, 2017 and special meeting January 5, 2017

ATTACHMENTS

1. Draft minutes for the Special Council Meeting December 5, 2016


2. Draft minutes for the Regular Council Meeting December 6, 2016
3. Draft minutes for the Special Council Meeting December 15, 2016
4. Draft minutes for the Special Council Meeting December 15, 2016
5. Draft minutes for the Regular Council Meeting January 3, 2017
6. Draft minutes for the Special Council Meeting January 5, 2017
City Council Meeting Minutes
December 5, 2016

MINUTES
SPECIAL MEETING
CARMEL-BY-THE-SEA

Monday, December 05, 2016

CALL TO ORDER AND ROLL CALL

Mayor Dallas called the meeting to order at 3:30 p.m.

Present: Councilmembers Hardy, Reimers, Richards, Theis and Mayor Dallas

Absent: None

Staff: Chip Rerig, City Administrator


Don Freeman, City Attorney
Ashlee Wright, City Clerk

PUBLIC APPEARANCES None

CLOSED SESSION

Mayor Dallas announced the Closed Session items.

Item A: LABOR NEGOTIATIONS


Pursuant to Government Code Section 54957.6(a)
Agency Designated Representatives: Zutler
Employee Organization: Ambulance, General Employees, Management, Police

Item B: CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION


Significant exposure to litigation pursuant to subdivision (b) of Government Code Section
54956.9(d)(2): 5 cases

Item C: LITIGATION ONE MATTER BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE
OF CALIFORNIA 54956.9(c)
Order Instituting Investigation and Order to Show Cause on the Commissions Own Motion into
the Operations and Practices of Pacific Gas and Electric Company with respect to Facilities
Records for its Natural Gas Distribution System Pipelines. Investigation 14-11-008 (Filed
November 20, 2014)

Item D: REAL PROPERTY NEGOTIATIONS LEASE


Pursuant to Government Code Section 54956.8
Between City Administrator and Sunset Center Cultural Inc.

Item E: PUBLIC EMPLOYEE PERFORMANCE REVIEW


Government Code Section 54957
Title: City Administrator
Title: City Attorney

Public Comments

The following members of the public spoke on this item: Skip Lloyd.
City Council Meeting Minutes
December 5, 2016

---End Public Comments---

Council discussion followed. Mayor Dallas announced that Item D not be discussed and would be continued.

ADJOURNMENT

There being no further business, the Mayor adjourned the meeting at 7:32 p.m.

APPROVED: ATTEST:

________________________ ___________________________
Steve G. Dallas, Mayor Ashlee Wright, City Clerk
City Council Meeting Minutes
December 6, 2016

MINUTES
REGULAR MEETING
CARMEL-BY-THE-SEA

Tuesday, December 06, 2016

CALL TO ORDER AND ROLL CALL

Mayor Dallas called the meeting to order at 3:30 p.m.

Present: Councilmembers Hardy, Reimers, Richards, Theis and Mayor Dallas

Absent: None

Staff: Chip Rerig, City Administrator


Don Freeman, City Attorney
Ashlee Wright, City Clerk

CLOSED SESSION

Mayor Dallas announced the Closed Session items.

Item A: PUBLIC EMPLOYEE PERFORMANCE REVIEW


Government Code Section 54957
Title: City Administrator
Title: City Attorney
Public Comments None

Council adjourned to Closed Session at 3:31 PM.

OPEN SESSION

Council resumed in Open Session at 4:30 PM.

Present: Councilmembers Hardy, Reimers, Richards, Theis, and Mayor Dallas

Absent: None

Staff: Chip Rerig, City Administrator


Don Freeman, City Attorney
Mike Calhoun, Public Safety Director
Guadenz Panholzer, Monterey Fire Chief
Sharon Friedrichsen, Director of Budget and Contracts
Janet Bombard, Library and Community Activities Director
Marc Weiner, Community Planning and Building Director
Paul Tomasi, Police Commander
Rob Mullane, Public Works Director

PLEDGE OF ALLEGIANCE

Public Safety Director Mike Calhoun led the Pledge of Allegiance.


City Council Meeting Minutes
December 6, 2016
ANNOUNCEMENTS

Item A: Announcements from Closed Session

City Attorney Don Freeman announced the Closed Session items from the Closed Session held Monday,
December 5, 2016:

Item A: LABOR NEGOTIATIONS


Pursuant to Government Code Section 54957.6(a)
Agency Designated Representatives: Zutler
Employee Organization: Ambulance, General Employees, Management, Police

Item B: CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION


Significant exposure to litigation pursuant to subdivision (b) of Government Code
Section 54956.9(d)(2): 5 cases

Item C: LITIGATION ONE MATTER BEFORE THE PUBLIC UTILITIES COMMISSION OF


THE STATE OF CALIFORNIA 54956.9(c)
Order Instituting Investigation and Order to Show Cause on the Commissions Own
Motion into the Operations and Practices of Pacific Gas and Electric Company with
respect to Facilities Records for its Natural Gas Distribution System
Pipelines. Investigation 14-11-008 (Filed November 20, 2014)

Item D: REAL PROPERTY NEGOTIATIONS LEASE


Pursuant to Government Code Section 54956.8
Between City Administrator and Sunset Center Cultural Inc.

Item E: PUBLIC EMPLOYEE PERFORMANCE REVIEW


Government Code Section 54957
Title: City Administrator
Title: City Attorney

He announced that the Council received updates on Items A, B, C, and E and there were no
announcements for the public. He stated that Item D was not discussed during Closed Session.

City Attorney Don Freeman announced the Closed Session items from the Closed Session held Tuesday,
December 6, 2016:
Item A: PUBLIC EMPLOYEE PERFORMANCE REVIEW
Government Code Section 54957
Title: City Administrator
Title: City Attorney
He stated that the Council discussed Item A and there were no announcements for the public.

EXTRAORDINARY BUSINESS

Item A: Centennial Committee recognition

The City Council recognized members of the Centennial Committee for their contributions to the celebration,
and Mayor Dallas presented a key to the City to Heidi Mozingo, Councilmember Richards presented a key to
the City to Walt DeFaria, Mayor Pro Tem Theis presented a key to the City to Tom Brocato, Councilmember
Reimers presented a key to the City to Barbara Livingston, and Councilmember Hardy presented a key to the
City to Sue McCloud.
City Council Meeting Minutes
December 6, 2016
Item B: Acceptance of Proclamations sent from the Mayor of Petra, Spain

Tara Peters presented the City with proclamations from the Mayor of Petra Spain in recognition of the Citys
Centennial celebration.

Item C: Recognition of Police Chief and Director of Public Safety Mike Calhoun for his years of service

City Administrator Chip Rerig presented Police Chief and Director of Safety Mike Calhoun with a plaque and
thanked him for his years of service.

Item D: Introduction of the Carmel Community Emergency Response Team (CERT)

Police Commander Paul Tomasi introduced members of the Carmel Community Emergency Response Team
to the community.

Item E: Chief Gaudenz Panholzer provided a presentation on the Move Up system and ambulance
staffing.

Item F: Assembly Member Stone provided a presentation on the state legislatures work program for
the year.

PUBLIC APPEARANCES

The following members of the public spoke during public appearances: Carl Iverson, Barbara Livingston,
Kathleen Craig, no name given, Peter Hiller, Victoria Beach, Jeff Baron, and Richard Kreitman.

---End Public Appearances---

ANNOUNCEMENTS

Item B: Announcements from City Council Members

Councilmember Reimers thanked the staff for their work on the tree-lighting event and encouraged the public
to attend local theater performances.

Councilmember Hardy stated that the Measure X for the Transportation Agency for Monterey County had
passed and that she would report back on how the funds would be used.

Mayor Dallas thanked everyone for their work on the Centennial Celebration, thanked the staff for their work
on the tree-lighting, stated that there was still Centennial merchandise available for sale, and wished the
community happy holidays.

Item C: Announcements from City Administrator

City Administrator Chip Rerig thanked the staff for their work on the tree-lighting, stated that there was still
Centennial merchandise available for sale, announced that there was a minor amendment to the minutes
from the previous month, and announced that there would be a special Council orientation meeting December
15, 2016.

At the request of City Administrator Chip Rerig, Marc Wiener, Community Planning and Building Director,
provided a brief update in short-term rental issues.

Item D: There were no announcements from the City Attorney.


City Council Meeting Minutes
December 6, 2016
CONSENT AGENDA

Action: Upon a motion made by Mayor Pro Tem Theis, seconded by Councilmember Hardy, Council approved
the consent agenda with the exception of Item 4:

Item 1: Consider and approve draft minutes for the special Council meeting held October 31, 2016,
and draft minutes for the regular Council meeting held November 1, 2016. Approved, 5:0

Item 2: Check Register for October 2016. Approved, 5:0

Item 3: Monthly Reports for October 2016. Approved, 5:0

Item 5: SR 2016-1208 Ratification of the appointment of Karen Sharp to the Planning Commission.
Ratified, 5:0

Item 6: SR 2016-1209 Adoption of a resolution approving the regular meeting dates of the City
Council for the calendar year 2017. Adopted Resolution 2016-096, 5:0

Item 7: SR 2016-1210 Adoption of a Letter Agreement between the City of Carmel-by-the-Sea and
Carmel Fire Ambulance Association and authorization of the City Administrator to execute
Letter Agreement on behalf of City. Adopted, 5:0

Item 8: SR 2016-1211 Review of revisions to an approved Design Study (DS 15-217) and adoption
of findings and conditions of approval for the demolition of an existing residence and
construction of a new residence located in the Single-Family Residential (R-1), Beach and
Riparian (BR) and Archaeological Significance (AS) Overlay Zoning Districts. Adopted, 4:0:1
(Councilmember Reimers recused herself from voting on this item, as she had voted
on it previously as a Planning Commissioner.)

Public Comments

The following members of the public spoke on this item: Victoria Beach

---End Public Comments---

Item 9: SR 2016-1212 Consideration of the disbursement of marketing funds to Monterey County


Convention& Visitors Bureau. Approved, 5:0

The following item was pulled by Councilmember Hardy considered by Council separately.

Item 4: SR 2016-1207 Adoption of a resolution authorizing the destruction of certain records in


accordance with 34090 et. seq. of the Government Code.

Action: Upon a motion made by Councilmember Hardy, seconded by Mayor Pro Tem Theis, Council moved
to adopt a resolution authorizing the destruction of certain records in accordance with 34090 et. seq. of the
Government Code. Adopted Resolution 2016-095, 5:0

ORDERS OF BUSINESS

Item 10: SR 2016-1213 Consideration of initial approval of an annual City street dance event and
provide staff with direction.

Janet Bombard, Library and Community Activities Director provided the staff report and responded to
questions from Council.
City Council Meeting Minutes
December 6, 2016
Public Comments

The following members of the public spoke: Barbara Livingston and Monta Potter.

---End Public Comments---

Council discussion followed. Council directed staff to explore the following and to return to the CA&CC with
this item for further discussion and recommendation:

- Dates/times of street dances


- Lighting options
- Rotating location options
- Analysis of after-action notes
- Holding dances seasonally
- Holding dances in conjunction with other events e.g. Holiday tree-lighting, Art Walk, etc.
- Cost of dance for budgeting

Item 11: SR 2016-1214 Update on the Implementation of the Beach Fires Management Pilot
Program.

Rob Mullane, Public Works Director, provided the staff report and responded to Council questions.

Public Comments

The following members of the public spoke on this item: Barbara Livingston and Doug Westphal.

---End Public Comments---

Council discussion followed. No action was taken.

Item 12: SR 2016-1215 Receive project update on the Rio Park/Larson Field pathway project and
provide direction regarding access agreements.

Marc Wiener, Community Planning and Building Director provided the staff report. Marc Wiener and Brian
Roseth responded to Council questions.

Public Comment

The following members of the public spoke during public comments: Kevin dAngelo and Barbara
Livingston.

---End Public Comments---

Council discussion followed.

Action: Upon a motion made by Councilmember Reimers, seconded by Councilmember Hardy, Council
moved to approve in concept the proposed land exchange and shared parking arrangement with
Homestead LLC, pending finalization of legal agreements, to authorize staff and Monterey Bay Planning
Services to resume negotiations with the Monterey Catholic Diocese and Carmel Area Wastewater District
to obtain legal agreements, and to direct staff to return to the City Council with proposed easements and
agreements. Approved and authorized, 5:0

Item 13: SR 2016-1216 Acceptance of FY14-15 Independent financial statement audit.


City Council Meeting Minutes
December 6, 2016
Paul Wood, Finance Manager and Adam Guise, CPA for Moss, Levy, Hartzheim LLP, provided the staff
report and responded to Council questions.

Public Comments None

Council discussion followed.

Action: Upon a motion made by Councilmember Hardy, seconded by Mayor Pro Tem Theis, Council
moved to accept the fiscal year 2014-2015 independent financial statement audit. Accepted, 5:0

PUBLIC HEARINGS

Item 14: SR 2016-1217 Consideration of an Ordinance (First Reading) amending Title 8 and Title 15
of the Carmel Municipal Code and adopting the 2016 California Building, Residential, Energy,
Fire, Mechanical, Plumbing, Electrical, and California Green Codes with Amendments.

Marc Wiener, Community Planning and Building Director provided the staff report.

Public Comments None

Action: Upon a motion made by Councilmember Richards, seconded by Councilmember Reimers, Council
moved to waive reading in full and introduce on first reading an ordinance amending Title 8 and Title 15 of
the Carmel Municipal Code and adopting the 2016 California Building, Residential, Energy, Fire, Mechanical,
Plumbing, Electrical, and California Green Codes with Amendments. Introduced, 5: 0

Item 15: SR 2016-1218 Adoption of an Ordinance Authorizing an Amendment to the contract between
the City of Carmel-by-the-Sea and the Board of Administration California Public Employees
Retirement System (CalPERS).

Public Comment - None

Action: Upon a motion made by Councilmember Hardy, seconded by Mayor Pro Tem Theis, Council moved
to waive reading in full and adopt on second reading and ordinance authorizing an amendment to the contract
between the City of Carmel-by-the-Sea and the Board of Administration California Public Employees
Retirement System (CalPERS). Adopted, 5:0

FUTURE AGENDA ITEMS

- Medical Marijuana

ADJOURNMENT

There being no further business, Mayor Dallas adjourned the meeting at 8:18 p.m.

APPROVED: ATTEST:

________________________ ___________________________
Steve G. Dallas, Mayor Ashlee Wright, City Clerk
City Council Meeting Minutes
December 6, 2016

ATTEST:

____________________________
Sharon Friedrichsen, Director of Budget and Contracts
City Council Meeting Minutes
December 15, 2016

MINUTES
SPECIAL MEETING

Thursday, December 15, 2016

CALL TO ORDER

Mayor Dallas called the meeting to order at 10:31 a.m.

Present: Councilmembers Hardy, Reimers, Richards, Theis, and Mayor Dallas

Absent: None

Staff: Chip Rerig, City Administrator


Don Freeman, City Attorney
Leslie Fenton, Deputy City Clerk
Paul Tomasi, Commander

PUBLIC APPEARANCES

The following members of the public spoke: None

---End Public Appearances-

ORDERS OF BUSINESS

1. Appoint Agency Negotiators for Conference with Real Property Negotiators Pursuant to
Government Code Section 54956.8; Property: Sunset Center, Agency Negotiators: Chip
Rerig, Carrie Theis, and Carolyn Hardy; Negotiating Parties: Sunset Cultural Center, Inc.;
Under Negotiation: Terms and Conditions for Lease Agreement.

Chip Rerig, City Administrator gave the staff report.

Public Comment

The following members of the public spoke on this item: Christine Sandin.

---End Public Comment---

Council discussion followed.

Action: Upon a motion made by Councilmember Reimers, seconded by Councilmember Richards,


Council moved to Appoint Agency Negotiators for Conference with Real Property Negotiators
Pursuant to Government Code Section 54956.8; Property: Sunset Center, Agency Negotiators:
Chip Rerig, Carrie Theis, and Carolyn Hardy; Negotiating Parties: Sunset Cultural Center, Inc.;
Under Negotiation: Terms and Conditions for Lease Agreement. Approved, 5:0.

CLOSED SESSION

Mayor Dallas announced the Closed Session items.


City Council Meeting Minutes
December 15, 2016
A. REAL PROPERTY NEGOTIATIONS LEASE
Pursuant to Government Code Section 54956.8
Between Chip Rerig, Carrie Theis, and Carolyn Hardy and Sunset Cultural Center, Inc.

B. LITIGATION ONE MATTER


BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
54956.9(c)
Order Instituting Investigation and Order to Show Cause on the Commissions Own Motion into
the Operations and Practices of Pacific Gas and Electric Company with respect to Facilities
Records for its Natural Gas Distribution System Pipelines. Investigation 14-11-008 (Filed
November 20, 2014)

Public Comments None

Council adjourned to Closed Session at 10:36 AM.

Council resumed in Open Session at 12:09 PM. City Attorney Don Freeman announced that the Council had
received updates about the Closed Session items and there were no announcements.

ADJOURNMENT

There being no further business Mayor Dallas adjourned the meeting at 12:10 PM.

APPROVED: ATTEST:

________________________ _______________________
Steve G. Dallas, Mayor Leslie Fenton, Deputy City Clerk
City Council Meeting Minutes
December 15, 2016

MINUTES
SPECIAL MEETING

Thursday, December 15, 2016

CALL TO ORDER

Mayor Dallas called the meeting to order at 12:12 PM.

Present: Councilmembers Hardy, Reimers, Richards, Theis, and Mayor Dallas

Absent: None

Staff: Chip Rerig, City Administrator


Leslie Fenton, Deputy City Clerk
Sharon Friedrichsen, Director of Contract & Budgets
Maxine Gullo, Human Resources Manager
Rob Mullane, Public Works Director
Marc Wiener, Interim Community Planning & Building Director

PUBLIC APPEARANCES

The following members of the public spoke: None

---End Public Appearances-

ORDERS OF BUSINESS

1. City Council Training Meeting with former Monterey City Administrator Fred Meurer covering the
following topics: 1. Campaign to governing; 2. Maximizing Council effectiveness; 3. How you
govern effectively; 4. Council roles and responsibilities; 5. Staff roles and responsibilities; and 6.
Code of conduct.

ADJOURNMENT

There being no further business Mayor Dallas adjourned the meeting at 3:06 PM.

APPROVED: ATTEST:

________________________ _______________________
Steve G. Dallas, Mayor Leslie Fenton, Deputy City Clerk
City Council Meeting Minutes
January 3, 2017

MINUTES
REGULAR MEETING
CARMEL-BY-THE-SEA

Tuesday, January 3, 2017

CALL TO ORDER

Mayor Dallas called the meeting to order at 3:30 p.m.

Present: Councilmembers Hardy, Reimers, Richards, Theis and Mayor Dallas

Absent: None

Staff: Chip Rerig, City Administrator


Sharon Friedrichsen, Director of Budget and Contracts
Paul Tomasi, Chief of Police

CLOSED SESSION

Mayor Dallas announced the Closed Session items.

A. REAL PROPERTY NEGOTIATIONS LEASE


Pursuant to Government Code Section 54956.8
Between Chip Rerig, Carrie Theis, and Carolyn Hardy and Sunset Cultural Center, Inc.

B. LITIGATION ONE MATTER


BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
54956.9(c)
Order Instituting Investigation and Order to Show Cause on the Commissions Own Motion into
the Operations and Practices of Pacific Gas and Electric Company with respect to Facilities Records
for its Natural Gas Distribution System Pipelines. Investigation 14-11-008 (Filed November 20, 2014)

C. Antonio Simonelli & Jacqueline Simonelli, Plaintiff v. City of Carmel-by-the-Sea, et al., Defendant -
Monterey County Superior Court Case No. M123079

Public Comments None

Council adjourned to Closed Session at 3:31 PM.

Council resumed in Open Session at 4:30 PM.

Present: Councilmembers Hardy, Reimers, Richards, Theis, and Mayor Dallas

Absent: None

Staff: Chip Rerig, City Administrator


Sharon Friedrichsen, Director of Budget and Contracts
Janet Bombard, Library and Community Activities Director
Marc Weiner, Community Planning and Building Director
Rob Mullane, Public Works Director
Paul Wood, Finance Manager
City Council Meeting Minutes
January 3, 2017
Paul Tomasi, Interim Public Safety Director
Joel Staker, Information Network Services Manager

PLEDGE OF ALLEGIANCE

Chief of Police Paul Tomasi led the pledge of allegiance.

EXTRAORDINARY BUSINESS

Item A: Centennial Committee recognition Merv Sutton

Mayor Dallas presented a key to the City to Merv Sutton in recognition of his work on the
Centennial Committee.

Item B: Centennial Committee Update

There was no update from the Centennial Committee.

Item C: Recognition of past Board and Commission Members

Mayor Dallas presented plaques to past Board and Commission Members honoring their years
of service to the community.

Item D: Presentation by Carmel Area Wastewater District

Board Member Ken White and General Manager Barbara Buikema gave a presentation on the
District and showed a video of the facility.

PUBLIC APPEARANCES

The following members of the public spoke: Janine Moore and Ronda Eubank.

---End Public Appearances---

ANNOUNCEMENTS

Item A: Announcements from Closed Session

Mayor Dallas stated that there were no announcements from Closed Session.

A. REAL PROPERTY NEGOTIATIONS LEASE


Pursuant to Government Code Section 54956.8
Between Chip Rerig, Carrie Theis, and Carolyn Hardy and Sunset Cultural Center, Inc.

B. LITIGATION ONE MATTER


BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
54956.9(c)
Order Instituting Investigation and Order to Show Cause on the Commissions Own Motion
into the Operations and Practices of Pacific Gas and Electric Company with respect to
Facilities Records for its Natural Gas Distribution System Pipelines. Investigation 14-11-008
(Filed November 20, 2014)

C. Antonio Simonelli & Jacqueline Simonelli, Plaintiff v. City of Carmel-by-the-Sea, et al.,


Defendant - Monterey County Superior Court Case No. M123079
City Council Meeting Minutes
January 3, 2017
Item B: Announcements from City Council Members

Councilmember Hardy announced that there is funding available from MST for bus shelters and
she is working with the City Administrator and the Community Planning and Building Director on
design options for the shelter on Mission and 6th.
Item C: Announcements from City Administrator

City Administrator Chip Rerig announced that supplemental materials and correspondence
provided to Council from the public on agenda items is available to the public; the Centennial
Committee update would be considered on Thursday as part of the Special Meeting; and that
the Special Meeting would also include a closed session on labor negotiations.

Item D: Announcements from City Attorney - None

CONSENT AGENDA

City Administrator Chip Rerig read the consent calendar.

Action: Upon a motion made by Councilmember Richards, seconded by Mayor Pro Tem Theis, Council
unanimously approved the Consent Agenda as follows, with the exception of Items 3, 4, 7:

Item 1: Check Register for November 2016. Approved, 5:0

Item 2: Monthly Reports for November 2016. Approved, 5:0

Item 5: SR 2017-003 Consider a resolution accepting a donation of $1,000 from the Carmel Woods
Neighborhood Association for the maintenance of the World War I monument.
Adopted Resolution 2017-003, 5:0

Item 6: SR 2017-004 Receive and file a report on the Fiscal Year 2016-2017 Quarter One Financial
Performance, 5:0

Item 8: Consideration of resolutions authorizing the City Administrator to execute amendments to


professional services agreements with Fasulo Investigations and Wildan Engineering for code
compliance and building inspection services for a total not to exceed amount of $106,800.
Adopted Resolutions 2017-004 and 2017-005, 5:0

Item 9: SR 2017-007 Consideration of resolutions authorizing the City Administrator to execute


amendments to professional services agreements with Viva International LLC and with Krista
Brassfield for project management assistance for a total not to exceed amount of $73,000.
Adopted Resolutions 2017-006 and 2017-007, 5:0

Item 10: SR 2017-008 Consideration of a resolution approving the Fiscal Year 2017-2018 budget
schedule. Adopted Resolutions 2017-008, 5:0

Item 11: SR 2017-009 Consider resolutions authorizing the City Administrator to execute a memorandum
of understanding with the County of Monterey for tobacco retail license administrative and
enforcement services and approving the fee schedule for tobacco retail licenses for the period
of January 3, 2017 through June 30, 2018. Adopted Resolutions 2017-009 and 2017-010, 5:0

The following items were pulled by and considered by Council separately.


City Council Meeting Minutes
January 3, 2017
Item 3: SR 2017-001 Consider resolutions authorizing Special Event Support Program grant funding in
an amount not to exceed $4,000 for the Run in the Name of Love event and for an amount not
to exceed $3,000 for the Monterey Winemakers Celebration Event.

Public Comments

Kim Stemler, Executive Director of the Monterey County Vintners & Growers Association answered Council
questions.

---End Public Comments---

Action: Upon a motion made by Councilmember Hardy, seconded by Mayor Pro Tem Theis, Council moved to
Authorize grant funding to the Run in the Name of Love event for an amount not to exceed $4,000. Adopted
Resolution 2017 001, 4:0:1 (Councilmember Richards abstained)

Action: Upon a motion made by Councilmember Richards, seconded by Mayor Pro Tem Theis, Council
moved to authorize grant funding in an amount not to exceed $3,000 to the Monterey Winemakers Celebration
Event. Adopted Resolution 2016-002, 5:0

Item 4: SR 2017-002 Consideration of the disbursement of funds to Carmel Chamber of Commerce.

Public Comments

Ben Beesley, Chair of the Board of Directors and Monta Potter, President and CEO, of the Carmel Chamber of
Commerce answered Council questions.

---End Public Comments---

Action: Upon a motion made by Councilmember Reimers, seconded by Councilmember Richards, Council
moved to direct staff to disburse the remaining funds budgeted for fiscal year 2016-17 of $27,500 to the
Chamber of Commerce. Approved, 5:0

Item 7: SR 2017-005 Consider a resolution authorizing and approving the City of Carmel-by-the-Sea
current pay rates and ranges (salary schedule) for At-Will classifications as of January 1, 2017.

Public Comments - None

Action: Upon a motion made by Mayor Dallas, seconded by Councilmember Reimers, Council moved to
continue this item. Approved, 5:0

ORDERS OF BUSINESS

Item 12: SR 2017-010 Consider a resolution approving the City Council Discretionary Funds Grant
Program.

Public Comments
City Council Meeting Minutes
January 3, 2017
There were no public comments.

---End Public Comments---

Action: Upon a motion made by Councilmember Hardy, seconded by Councilmember Reimers, Council
moved to adopt a resolution approving the City Council Discretionary Funds Grant Program with the following
specified changes:

- Add a new definition for Community Service


- Remove the word cultural throughout the policy
- Change Carmel residents and businesses to community and citizens
- Implement a subcommittee comprised of two Council members and staff
- Work the review of applications by the subcommittee into the proposed timeline
- Amend the policy to make Carmel area schools eligible for grants
- In the Compliance section of the policy change narrative to brief summary

Adopted Policy 2017-0, 5:0

Item 13: SR 2017-011 Consideration of City Council Goals for 2017.

Public Comments

The following members of the public spoke: Tara Twomey, President of the Harrison Memorial Library Board of
Trustees; Christine Sandin, Executive Director of Sunset Cultural Center, Inc.; Michael Brown.

---End Public Comments---

Council discussed item and provided staff with direction.

PUBLIC HEARINGS

Item 14: SR 2017-012 Consideration of an Ordinance (First Reading) amending Municipal Code sections
17.14 and 17.68 to: 1) Require a conditional use permit for certain land uses 2) Add new land
use definitions, 3) Add use permit voting requirements, and 4) Add an allowance for
authorization of temporary uses on private property.

Public Comments

There were no public comments.

---End Public Comments---

Action: Upon a motion made by Councilmember Hardy, seconded by Mayor Pro Tem Theis, Council moved to
waive the reading in full and introduce the first reading of the ordinance with a minor clarification to include the
actual policy number when referencing the Wine Tasting Room Policy within the ordinance. Approved 4:1
(Council Member Reimers opposed)

Item 15: SR 2017-013 Consideration of an Ordinance (Second Reading) amending Title 8 and Title 15 of
the Carmel Municipal Code and adopting the 2016 California Building, Residential, Energy, Fire,
Mechanical, Plumbing, Electrical, and California Green Codes with Amendments.

Public Comments

There were no public comments.


City Council Meeting Minutes
January 3, 2017
---End Public Comments---

Action: Upon a motion by Councilmember Hardy, seconded by Councilmember Richards, Council


moved to adopt the second reading of the ordinance. Adopted Ordinance 2017-001, 5:0

Item 16: SR 2017-014 Consideration of an Ordinance (First Reading) of an ordinance amending Title 5,
Business Taxes, Licenses and Regulations, of the Municipal Code amending Chapter 5.04
(General Licensing Provisions), Chapter 5.16 (Bingo Games) and Chapter 5.28 (Filming).

Public Comments

There were no public comments.

---End Public Comments---

Action: Upon a motion by Councilmember Hardy, seconded by Councilmember Reimers, Council


moved to waive the reading in full and introduce the first reading of the ordinance.
Approved 5:0

FUTURE AGENDA ITEMS

- Mid-year budget adjustments for the Community Planning and Building Department
- Assigning Councilmembers as liaisons to the various Boards and Commissions

ADJOURNMENT

There being no further business Mayor Dallas adjourned the meeting at 9:24 p.m.

APPROVED: ATTEST:

________________________ _______________________
Steve G. Dallas, Mayor Sharon Friedrichsen, Director Budget & Contracts
City Council Meeting Minutes
January 5, 2017

MINUTES
SPECIAL MEETING

Thursday, January 5, 2017

CALL TO ORDER

Mayor Dallas called the meeting to order at 3:00 p.m.

Present: Councilmembers Hardy, Reimers, Richards, Theis, and Mayor Dallas

Absent: None

Staff: Chip Rerig, City Administrator


Sharon Friedrichsen, Director Budget & Contracts

PUBLIC APPEARANCES

The following members of the public spoke: None

---End Public Appearances-

CONSENT AGENDA

1. Disposition of Centennial Time Capsule.

Chip Rerig, City Administrator gave the staff report.

Public Comment

The following members of the public spoke on this item: Sue McCloud and Bill Godwin..

---End Public Comment---

Council discussion followed.

Action: Upon a motion made by Councilmember Reimers, seconded by Councilmember Richards,


Council moved to: 1) display time capsule opened with a list of items only; 2) play video of
parade; 3) serve light refreshments; 4) 3:30 pm on Friday, January 27th; 5) accept the time
capsule for burial. Approved 5:0

CLOSED SESSION

Mayor Dallas announced the Closed Session items.

A. LABOR NEGOTIATIONS
Pursuant to Government Code Section 54957.6(a)
Agency Designated Representative: Zutler
Employee Organization: Ambulance, General Employees, Management, Police

Public Comments None

Council adjourned to Closed Session at 3:15 PM.


City Council Meeting Minutes
January 5, 2017
ADJOURNMENT

There being no further business Mayor Dallas adjourned the meeting at 5:25 PM.

APPROVED: ATTEST:

________________________ _______________________
Steve G. Dallas, Mayor Sharon Friedrichsen, Director of Budget & Contracts

Vous aimerez peut-être aussi