Transcript
  • 8/10/2019 City Council January 5, 2015 City Council Meeting Action Memo

    1/4

    DATE: January 8, 2015

    TO: Mayor and Members of the CouncilDouglas J. Schmitz, City Administrator

    FROM: Lori Frontella, Interim City Clerk

    SUBJECT: January 5, 2015 City Council Meeting Action

    Item 7.A: Consideration ofApproval of City Council Minutes:a. Minutes of the October 21, 2014 Work-study & Closed Sessionb. Minutes of the October 29, 2014 Work-study Sessionc. Minutes of the November 25, 2014 Closed Session

    d. Minutes of the December 1, 2014 Work-study Sessione. Minutes of the December 2, 2014 Regular Session

    Action: Approved Minutes by Consent Calendar.

    Item 7.B: Approval of Warrant Register for the Month of November 2014.

    Action: Approved Warrant Register by Consent Calendar.

    Item 7.C: Receive Monthly Summary Report:a. Police, Fire and Ambulance Reportsb. Code Compliance Reportsc. Public Record Act Logsd. Forester Report

    Action: Accepted reports and file, information only.

    Item 7.D: A Resolution 2015-001of the City Council of the City of Carmel-by-the-Sea

    Adopting a Special Resolution Proclaiming Carmel-by-the-Sea as a Purple Heart

    City.

    Action: Adopted Resolut ion 2015-001 by Consent Calendar

    Item 7.E: A Resolution 2015-002of the City Council of the City of Carmel-By-The-SeaAuthorizing the City Administrator to Execute a Professional Services Agreementwith Cody Andersen Wasney Architects for the Development of Construction

  • 8/10/2019 City Council January 5, 2015 City Council Meeting Action Memo

    2/4

    Documents for Phase 1 of the Forest Theater Renovation Project in an Amountnot to exceed $154,394

    Action: Adopted Resolut ion 2015-002 by Consent Calendar

    Item 7.F: The Municipal Organization Past, Present, and Future Status Report

    Action: Accepted report by Consent Calendar.

    Item 7.G: A Resolution2015-003 of the City Council of the City of Carmel-by-the-Sea Authorizing the Mayor to Execute an Agreement for City TreasurerServices.

    Action: Adopted Resolut ion 2015-003 by Consent Calendar

    Item 7.H: A Resolution 2015-004of the City Council of the City of Carmel-by-the-Sea Adopting and Updating the Job Description for the InformationSystems/Network Manager.

    Action: Adopted Resolut ion 2015-004 by Consent Calendar

    Item 7.I Appointment of a Second Alternate Board Member, to the TransportationAgency of Monterey County (TAMC) Board.

    Action: Adopted appointment of Rob Mullane as second alternate

    .Item 7.J: A Resolution 2015-___of the City Council of the City of Carmel-by-the-Sea

    Adopting a Whistleblower Policy and give the City Administrator Direction to

    Implement.

    Action: This item was pulled from the Consent Calendar, will be heard at

    a later date.

    CONSENT CALENDAR VOTE

    AYES: 5 Counc il Members: Beach, Theis, Dallas , Talmage, Burnet t

    NOES: 0 Counc il Members:

    ABSENT: 0 Council Members:

  • 8/10/2019 City Council January 5, 2015 City Council Meeting Action Memo

    3/4

    ORDERS OF COUNCIL

    Item 8.A: A Resolution 2015-005of the City Council of the City of Carmel-by-the-

    Sea Approving an Amendment to the Joint Exercise of Powers Agreementfor the Monterey Regional Waste Management Authority.

    MOTION 8.A: Motion by Council Member Talmage, seconded by Mayor Pro Tem Beach to

    adopt Resolution 2015-005 approving the Amendment to the Joint Exercise

    of Powers Agreement for the Monterey Regional Waste Management

    Author ity. Passed 5/0

    AYES: 5 Counc il Members: Talmage, Beach, Dal las , Theis, Burnet t

    NOES: 0 Counc il Members:

    ABSENT: 0 Council Members:

    Item 8.B: Consideration of Municipal Project (MP 14-01) and the Associated CoastalDevelopment Permit Application for Sidewalk Material located at the footof Ocean Avenue in the Del Mar Parking Area.

    MOTION 8.B: Motion by Council Member Theis, seconded by Counci l MemberTalmage to approve the recommendation by the PlanningCommission for sidewalks along Ocean Ave. in the Del Mar ParkingLot. Passed 4/1

    AYES: 4 Counc il Members: Theis , Talmage, Dal las, Burnett

    NOES: 1 Counc il Members: Beach

    ABSENT: 0 Counc il Members:

    Item 8.C: Three Resolutions2015-006-007-008of the City Council of the City of Carmel-

    by-the-Sea Authorizing the City Administrator to Execute the Existing

    Professional Services Consulting Agreements with MarTech, Inc. for $187,000;

    Government Staffing Service, Inc. for $259,000; and Neill Engineers Corporation

    for $174,000 regarding various Professional Services.

    MOTION 8.C: Motion by Council Member Talmage , seconded by Council Member Dallas

    to adopt Resolution 2015-006, 007 and 008Author izing the City

    Administrator to Execute the Exist ing Professional Services Consulting

  • 8/10/2019 City Council January 5, 2015 City Council Meeting Action Memo

    4/4

    Agreements with MarTech, Inc. for $187,000; Government Staff ing Service,

    Inc. for $259,000; and Neill Engineers Corporation for $174,000 regarding

    various Professional Services. Passed 5/0

    AYES: 5 Counc il Members: Talmage, Dallas, Theis , Beach, Burnet t

    NOES: 0 Counc il Members:

    Item 8.D: City of Carmel-by-the-Sea CityCouncil Goals for FY-2015

    MOTION 8.D: Motion by Mayor Burnett, seconded by Counci l Member Dallas to adopt the

    City Council Goals for FY-2015 with additions as fol lows: 1) Emergency

    Plan - Focus on Community Outreach and Marketing, 2) IT Plan - Hire IT

    Manager and ERP Financial System, 3) Day-to-Day Operations - Facilities

    Maintenance Plan with 2015-16 Budget, 4) Shoreline Management - Beach

    Fires, 5) Water - Capture, Eastwood, Small Projects and Conservation, 6)

    PG&E-monitor and participation with investigation on projects, 7) Forest

    Theater - research and advise to the histori cal status. Passed 5/0

    AYES: 5 Counc il Members: Dallas, Talmage, Beach, Theis, Burnet t

    NOES: 0 Counc il Members:

    ABSENT: 0 Council Members:


Top Related