Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
08262025 CC Agenda - Amended
In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the office of the City Clerk (951) 694-6444. Notification 48 hours prior to a meeting will enable the City to make reasonable arrangements to ensure accessibility to that meeting [28 CFR 35 .102.35.104 ADA Title II]. AGENDA TEMECULA CITY COUNCIL REGULAR MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA AUGUST 26, 2025 - 3:00 PM AMENDED CALL TO ORDER: Mayor Brenden Kalfus INVOCATION: TBD FLAG SALUTE: Mayor Brenden Kalfus ROLL CALL: Alexander, Kalfus, Rahn, Schwank, Stewart PRESENTATIONS (INTERNAL) Chris Gray, Deputy Executive Director, from Western Riverside Council of Governments BOARD / COMMISSION REPORTS - NONE PUBLIC SAFETY REPORT County of Riverside, Fire Department (CAL FIRE) PUBLIC COMMENTS - NON-AGENDA ITEMS A total of 30 minutes is provided for members of the public to address the City Council on matters not listed on the agenda. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk. Speaker cards will be called in the order received. Still images may be displayed on the projector. All other audio and visual use is prohibited . Public comments may also be submitted by email for inclusion into the record. Email comments must be received prior to the time the item is called for public comments and submitted to CouncilComments@temeculaca.gov. All public participation is governed by Council Policy regarding Public Participation at Meetings adopted by Resolution No . 2021-54. CITY COUNCIL REPORTS Reports by the members of the City Council on matters not on the agenda will be made at this time. A total, not to exceed, ten minutes will be devoted to these reports . Page 1 City Council Agenda August 26, 2025 CONSENT CALENDAR All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless members of the City Council request specific items be removed from the Consent Calendar for separate action. A total of 30 minutes is provided for members of the public to address the City Council on matters on the Consent Calendar . Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk. Speaker cards will be called in the order received. Still images may be displayed on the projector. All other audio and visual use is prohibited. Public comments may also be submitted by email for inclusion into the record. Email comments must be received prior to the time the item is called for public comments and submitted to CouncilComments@temeculaca .gov. All public participation is governed by Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. 1.Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. Recommendation: Agenda ReportAttachments: 2.Approve Action Minutes of August 12, 2025 That the City Council approve the action minutes of August 12, 2025.Recommendation: Action MinutesAttachments: 3.Approve List of Demands That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Recommendation: Agenda Report Resolution List of Demands Attachments: 4.Approve Sponsorship and Economic Development Funding Agreement with the Temecula Valley Historical Society (At the Request of Subcommittee Members Alexander and Kalfus) That the City Council approve a sponsorship and economic development funding agreement with the Temecula Valley Historical Society, a nonprofit organization, to support public access and programming at the Little Temecula History Museum. Recommendation: Page 2 City Council Agenda August 26, 2025 Agenda Report Agreement Attachments: 5.Approve First Amendment to Cooperative Agreement with Riverside County Transportation Commission Regarding French Valley Parkway Project Incorporation of I-15 Smart Freeway Project Elements That the City Council approve the first amendment to the cooperative agreement between Riverside County Transportation Commission and City of Temecula regarding French Valley Parkway Project incorporation of I-15 Smart Freeway Project elements . Recommendation: Agenda Report First Amendment Attachments: 6.Approve First Amendment to License Agreement with Inland Empire Center for Entrepreneurship for Use of Real Property for Business and Entrepreneurship Services at the TVE2 That the City Council approve the first amendment to the license agreement with the Inland Empire Center for Entrepreneurship to extend the term of the existing agreement for business and entrepreneurship services, through the Inland Empire Small Business Development Center. Recommendation: Agenda Report Original License Agreement First Amendment Attachments: 7.Approve Third Amendment to Disposition and Development Agreement with Alitra, LLC for Property Located on Corner of Rancho California Road and Diaz Road (APN: 951-021-089) and Portion of Diaz Road That the City Council approve the third amendment to the Disposition and Development Agreement with Alitra, LLC for the disposition and hotel development of the property located on the corner of Rancho California Road and Diaz Road (APN: 951-021-089) and a portion of Diaz Road. Recommendation: Agenda Report Third Amendment Attachments: 8.Approve Increase to Construction Contingency for Contract with Leslie Gunner Campbell Construction for Park Restrooms Renovations, Expansion and Americans with Disabilities Act Improvements Project, PW17-06 That the City Council: 1. Increase the construction contingency for the contract with Leslie Gunner Campbell Construction in the amount of $5,000 for the Park Recommendation: Page 3 City Council Agenda August 26, 2025 Restrooms Renovations, Expansion and Americans with Disabilities Act Improvements Project, PW 17-06 (Rebid), for a total contingency amount of $32,600; and 2. Increase the City Manager’s authorization to approve contract change orders up to $32,600. Agenda Report Project Description Project Location Attachments: 9.Approve Plans and Specifications and Authorize the Solicitation of Construction Bids for the Ronald Reagan Sports Park Skate Park, PW 22-07 That the City Council: 1. Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for the Ronald Reagan Sports Park Skate Park, PW22-07; and 2. Make a finding that this project is exempt from California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15302 (b) of the CEQA Guidelines. Recommendation: Agenda Report Project Description Project Location Map Skate Park Rendering Attachments: 10.Approve Tract Map 36483 for Villages at Paseo Del Sol - Elderberry Project (Located at Southwest Corner of De Portola Road and Butterfield Stage Road) That the City Council: 1. Approve Tract Map 36483 in conformance with the Conditions of Approval; and 2. Approve the Subdivision Improvement Agreement and Subdivision Monument Agreement with the developer, Woodside 05S, LP; and 3. Authorize the City Manager to execute agreements on behalf of the City. Recommendation: Page 4 City Council Agenda August 26, 2025 Agenda Report Fees and Securities Report Vicinity Map Tract Map 36483 Subdivision Improvement Agreement Subdivision Monument Agreement Attachments: 11.Accept Traffic Signal Selection Criteria for Future Traffic Signals (At the Request of Subcommittee Members Kalfus and Schwank) That the City Council approve recommendations by the Traffic Signal Prioritization Ad Hoc Subcommittee related to the acceptance of traffic signal selection criteria for future traffic signals . Recommendation: Agenda Report Traffic Signal Selection Criteria Attachments: RECESS CITY COUNCIL MEETING TO SCHEDULED MEETINGS OF THE TEMECULA COMMUNITY SERVICES DISTRICT, THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, THE TEMECULA HOUSING AUTHORITY, AND/OR THE TEMECULA PUBLIC FINANCING AUTHORITY Page 5 City Council Agenda August 26, 2025 TEMECULA COMMUNITY SERVICES DISTRICT MEETING CALL TO ORDER: President Zak Schwank ROLL CALL: Alexander, Kalfus, Rahn, Schwank, Stewart CSD PUBLIC COMMENTS - NON-AGENDA ITEMS A total of 30 minutes is provided for members of the public to address the Board of Directors on matters not listed on the agenda. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk. Speaker cards will be called in the order received. Still images may be displayed on the projector. All other audio and visual use is prohibited . Public comments may also be submitted by email for inclusion into the record. Email comments must be received prior to the time the item is called for public comments and submitted to CouncilComments@temeculaca.gov. All public participation is governed by Council Policy regarding Public Participation at Meetings adopted by Resolution No . 2021-54. CSD CONSENT CALENDAR All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless members of the Community Services District request specific items be removed from the Consent Calendar for separate action. A total of 30 minutes is provided for members of the public to address the Board of Directors on items that appear on the Consent Calendar. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk. Speaker cards will be called in the order received. Still images may be displayed on the projector. All other audio and visual use is prohibited . Public comments may also be submitted by email for inclusion into the record. Email comments must be received prior to the time the item is called for public comments and submitted to CouncilComments@temeculaca.gov. All public participation is governed by Council Policy regarding Public Participation at Meetings adopted by Resolution No . 2021-54. 12.Approve Action Minutes of August 12, 2025 That the Board of Directors approve the action minutes of August 12, 2025. Recommendation: Action MinutesAttachments: 13.Approve First Amendment to Agreement with Titan Rental Group, Inc. for Event and Program Rental Items That the Board of Directors approve the first amendment to the agreement with Titan Rental Group, Inc. for event and program rental items, increase in the amount of $60,000, for total agreement amount of $250,000. Recommendation: Agenda Report First Amendment Attachments: CSD DIRECTOR OF COMMUNITY SERVICES REPORT Page 6 City Council Agenda August 26, 2025 CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTOR REPORTS CSD ADJOURNMENT The next regular meeting of the Temecula Community Services District will be held on Tuesday, September 9, 2025, at 2:00 p.m., for a Closed Session, with regular session commencing at 3:00 p.m., at the Council Chambers located at 41000 Main Street, Temecula, California. Page 7 City Council Agenda August 26, 2025 SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY - NO MEETING TEMECULA HOUSING AUTHORITY - NO MEETING TEMECULA PUBLIC FINANCING AUTHORITY - NO MEETING RECONVENE TEMECULA CITY COUNCIL PRESENTATIONS (EXTERNAL) Certificate of Recognition for the Marine Corp Color Guard Team for 1st DSB (SSgt Eric Johnson, Jr., Sgt Denzel Thomas, Sgt Dylan White, LCpl Miguel Medina, and LCpl Bayron Gonzalez) DEPARTMENTAL REPORTS (RECEIVE AND FILE) 14.Community Development Department Monthly Report Agenda Report Planning Activity Report Attachments: 15.Fire Department Monthly Report Agenda Report Monthly Report Attachments: 16.Police Department Monthly Report Agenda Report Police Montly Report Attachments: 17.Public Works Department Monthly Report Agenda Report Project Status Report Attachments: ITEMS FOR FUTURE CITY COUNCIL AGENDAS Any Council Member, including the Mayor, may request an item be placed on a future agenda. Any such request will be discussed under this section. In making the request, a Council Member may briefly describe the topic of the proposed agenda item and any timing associated with the placement of the item on the agenda. This description shall not exceed 3 minutes. No substantive discussion on the subject of the motion may occur. Items may only be placed on the agenda by Council Members pursuant to policy or by the City Manager based on administrative or operational needs of the City. Public comments on the placement of these agenda items shall be limited to a maximum of 30 minutes. Individual comments shall not exceed 3 minutes. All public participation is governed by the Council Policy regarding Public Participation at Meetings and Agenda Placements by Council Members adopted by Resolution No . Page 8 City Council Agenda August 26, 2025 2021-54. CITY MANAGER REPORT CITY ATTORNEY REPORT ADJOURNMENT The next regular meeting of the City Council will be held on Tuesday, September 9, 2025, at 2:00 p.m., for a Closed Session, with regular session commencing at 3:00 p.m., at the Council Chambers located at 41000 Main Street, Temecula, California. NOTICE TO THE PUBLIC The full agenda packet (including staff reports, public closed session information, and any supplemental material available after the original posting of the agenda), distributed to a majority of the City Council regarding any item on the agenda, will be available for public viewing in the main reception area of the Temecula Civic Center during normal business hours at least 72 hours prior to the meeting. The material will also be available on the City's website at TemeculaCa.gov. and available for review at the respective meeting. If you have questions regarding any item on the agenda, please contact the City Clerk’s Department at (951) 694-6444. Page 9 Item No. 1 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Randi Johl, Director of Legislative Affairs/City Clerk DATE: August 26, 2025 SUBJECT: Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda PREPARED BY: Randi Johl, Director of Legislative Affairs/City Clerk RECOMMENDATION: That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. BACKGROUND: The City of Temecula is a general law city formed under the laws of the State of California. With respect to adoption of ordinances and resolutions, the City adheres to the requirements set forth in the Government Code. In accordance with Government Code Section 34934, the title of each ordinance is included on the published agenda and a copy of the full ordinance has been available to the public online on the City's website and will be available in print at the meeting prior to the introduction or passage of the ordinance. Unless otherwise required, the full reading of the title and text of all ordinances and resolutions is waived. FISCAL IMPACT: None ATTACHMENTS: None Item No. 2 ACTION MINUTES TEMECULA CITY COUNCIL REGULAR MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA AUGUST 12, 2025 - 3:00 PM CLOSED SESSION - 2:15 PM CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION. The City Council convened in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to the following matter of pending litigation: Alexander Reynolds v. City of Temecula (Riverside County Superior Court Case No. CVSW2405417). CONFERENCE WITH LEGAL COUNSEL - PENDING LITIGATION. The City Council convened in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to one matter of pending litigation: Solana Winchester, LLC v. City of Temecula, et al. (Riverside Superior Court Case No. CVRI2304109). CALL TO ORDER at 3:00 PM: Mayor Brenden Kalfus INVOCATION: Vince Walton, Sr. Warden of St. Thomas of Canterbury Episcopal Church FLAG SALUTE: Mayor Brenden Kalfus ROLL CALL: Alexander, Kalfus, Rahn (absent), Schwank, Stewart PRESENTATIONS (INTERNAL) Certificate of Recognition for Emergency Management Awareness Month BOARD / COMMISSION REPORTS Community Services Commission PUBLIC SAFETY REPORT County of Riverside, Sheriffs Department PUBLIC COMMENTS - NON -AGENDA ITEMS The following individual(s) addressed the City Council: • Laurel LaMont • Ann Pulsipher • Susan B. Whitten • Eric McKillican PUBLIC COMMENTS - AGENDA ITEMS The following individual(s) addressed the City Council: 0 Laurel LaMont (Item #14) CITY COUNCIL REPORTS CONSENT CALENDAR Unless otherwise indicated below, the following pertains to all items on the Consent Calendar. Approved the Staff Recommendation (4-0, Rahn absent): Motion by Stewart, Second by Schwank. The vote reflected unanimous approval with Rahn absent. 1. Waive Reading of Title and Text of All Ordinances and Resolutions Included in the Agenda Recommendation: That the City Council waive the reading of the title and text of all ordinances and resolutions included in the agenda. 2. Approve Action Minutes of July 22, 2025 and August 5, 2025 Recommendation: That the City Council approve the action minutes of July 22, 2025 and August 5, 2025. 3. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 2025-53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 4. Adopt Ordinance No. 2025-12 Amending Titles 5. 8. 16. and 17 of the Temecula Municipal Code Related to Minor Revisions to Business License Requirements, Nuisance Abatement, Alcohol or Entertainment Conditional Use Permits, Accessory Structures and Setbacks, Bich Parking Requirements, Barber/Beauty Shops, Energy Storage Standards, and Raceways for Si rg_iage (Second Reading) Recommendation: That the City Council adopt an ordinance entitled: ORDINANCE NO. 2025-12 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLES 5, 8, 16 AND 17 OF THE TEMECULA MUNICIPAL CODE MAKING 1) MINOR REVISIONS TO BUSINESS LICENSE REQUIREMENTS, 2) REDUCE TIMELINE FOR NUISANCE ABATEMENT COST RECOUPMENT, 3) AMEND REQUIREMENTS FOR MODIFICATIONS TO CONDITIONAL USE PERMITS TO COMPLY WITH CHAPTER 9.10 AND CHAPTER 17.09, 4) LIMIT HOME OCCUPATION BUSINESS APPOINTMENT FREQUENCY, 5) ADD A NOTE FOR RELIGIOUS INSTITUTIONS IN RESIDENTIAL ZONES TO FOLLOW EXISTING STANDARDS, 6) LIMIT ACCESSORY STRUCTURES TO A SINGLE STORY, 7) CLARIFY SHED SETBACK REQUIREMENTS, 8) AMEND BICYCLE PARKING REQUIREMENTS FOR MULTI -TENANT RESIDENTIAL DEVELOPMENTS, 9) REMOVE BARBER/BEAUTY SHOP AND PERSONAL SERVICE SHOP AS A PERMITTED USE IN THE LIGHT INDUSTRIAL AND BUSINESS PARK ZONING DISTRICTS, 10) AMEND ENERGY STORAGE STANDARDS, 11) PROHIBIT EXPOSED RACEWAYS FOR SIGNAGE, 12) PROHIBIT BUSINESS ADVERTISING ON COMMUNITY FEATURES, 13) ADD VARIOUS DEFINITIONS, AND 14) MAKE A FINDING OF EXEMPTION UNDER CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) GUIDELINES SECTION 15061 (B)(3), (LONG RANGE PROJECT NO. LR25-0004) 5. Adopt Resolution Approving the Funding Agreement for Removal of Debris Materials with Riverside County Flood Control and Water Conservation District Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 2025-54 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THE "FUNDING AGREEMENT - REMOVAL OF DEBRIS MATERIALS" BETWEEN THE CITY OF TEMECULA AND RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 6. Approve DesignCooperative Agreement with the State of California, Department of Transportation for I-15/French Valley Parkway Improvements - Phase II Highway Planting,. PW16-01 Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 2025-55 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A DESIGN COOPERATIVE AGREEMENT, NO. 08-1809, BETWEEN THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION AND THE CITY OF TEMECULA FOR THE DESIGN OF I-15 FRENCH VALLEY PARKWAY IMPROVEMENTS - PHASE II HIGHWAY PLANTING 7. Approve Second Amendment to the Agreement with TK Consulting, Inc. for the Ynez Road Improvements - Phase I Project, PW23-02 Recommendation: That the City Council: 3 8. E 1. Approve a second amendment to the consultant agreement increasing contingency for professional services for the Ynez Road Improvements - Phase I Project, PW23-02 by $46,161, for a total agreement amount of $553,932; and 2. Increase the City Manager's authority to issue extra work authorizations by $46,161. Approve Tract Map 36959-2 for SB Altair LLC Project to Include the Naming of Pu'eska Mountain Parkway (Located in the Southwest Portion of Old Town Temecula) Recommendation: That the City Council: 1. Approve Tract Map 36959-2 in conformance with the conditions of approval; and 2. Approve the subdivision improvement and monumentation agreements with SB Altair LLC; and 3. Authorize the City Manager to execute the agreements on behalf of the City. Accept Improvements and File the Notice of Completion for the Sidewalks - Citywide, Ynez Road (Rancho Highland Drive to Tierra Vista Road), PW 17-28 Recommendation: That the City Council: 1. Accept the construction of the Sidewalks - Citywide, Ynez Road (Rancho Highland Drive to Tierra Vista Road), PW 17-28; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one-year Maintenance Bond in the amount of 100% of the original contract amount; and 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. 10. Receive and File Temporary Street Closures for 2025 Fall Events Recommendation: That the City Council receive and file the temporary closure of certain streets for the following 2025 Fall Events: TEMECULA SUNSET MARKET SPIRIT OF GREAT OAK PERFORMANCE HEALTH & PREPAREDNESS EXPO HALLOWEEN CARNIVAL VETERANS DAY PECHANGA PU'ESKA MOUNTAIN DAY RECESS: At 3:57 PM, the City Council recessed and convened as the Temecula Community Services District and the Temecula Public Financing Authority meetings. At 4:05 PM the City Council resumed with the remainder of the City Council Agenda. RECONVENE TEMECULA CITY COUNCIL RiTCiNF.CC 14. Establish the General Plan Advisory Committee and Authorize Recruitment of Members to Serve on the Same (At the Request of Subcommittee Members Kalfus and Rahn) Recommendation: That the City Council: 1. Authorize the recruitment of members to serve on the General Plan Advisory Committee and provide related direction regarding the same; and 2. Adopt a resolution entitled: RESOLUTION NO. 2025-56 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING THE GENERAL PLAN ADVISORY COMMITTEE FOR THE UPDATE OF THE GENERAL PLAN BEGINNING IN 2025 Approved the Staff Recommendation (4-0, Rahn absent): Motion by Stewart, Second by Schwank. The vote reflected unanimous approval with Rahn absent. PRESENTATIONS (EXTERNAL) Certificate of Recognition to Temecula Valley Girls Softball Association IOU Gold All Star Team Certificates of Recognition to Temecula Little League All Star Teams ITEMS FOR FUTURE CITY COUNCIL AGENDAS CITY MANAGER REPORT CITY ATTORNEY REPORT The City Attorney stated there was no reportable action from closed session. 5 ADJOURNMENT At 5:13 PM, the City Council meeting was formally adjourned to Tuesday, August 26, 2025, at 2:00 PM for Closed Session, with regular session commencing at 3:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Brenden Kalfus, Mayor ATTEST: Randi Johl, City Clerk [SEAL] Item No. 3 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Jennifer Hennessy, Director of Finance DATE: August 26, 2025 SUBJECT: Approve List of Demands PREPARED BY: Tricia Hawk, Finance Manager RECOMMENDATION: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A BACKGROUND: All claims and demands are reported and summarized for review and approval by the City Council on a routine basis at each City Council meeting. The attached claims represent the paid claims and demands since the last City Council meeting. FISCAL IMPACT: All claims and demands were paid from appropriated funds or authorized resources of the City and have been recorded in accordance with the City's policies and procedures. ATTACHMENTS: 1. Resolution 2. List of Demands RESOLUTION NO.2025- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. That the following claims and demands as set forth in Exhibit A, on file in the office of the City Clerk, has been reviewed by the City Manager's Office and that the same are hereby allowed in the amount of $12,378,652.05. Section 2. The City Clerk shall certify the adoption of this resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 26th day of August, 2025. Brenden Kalfus, Mayor ATTEST: Randi Johl, City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. 2025- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 26th day of August, 2025, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk CITY OF TEMECULA LIST OF DEMANDS 07/26/2025 - 08/08/2025 TOTAL CHECK RUN: 11,422,569.55 07/31/2025 TOTAL PAYROLL RUN: 956,082.50 TOTAL LIST OF DEMANDS FOR 08/26/2025 COUNCIL MEETING: $ 12,378,652.05 07/26/2025 - 08/08/2025 APPROVED PURCHASE CARD DETAIL: Check # Check Date Vendor # Vendor Name Invoice Description Payment Type Invoice Net 18469 7/7/2025 2050 1909 GASTROPUB 9528 REFRESHMENTS: FIRE STAFF MTG: FIRE Credit Card 130.93 304595 7/31/2025 1288 2 HOT UNIFORMS INC 96937 UNIFORMS: PD Printed Check 86.95 606824 7/31/2025 2183 ACCENTURE LLP 33542 Revised CONSTRUCTION MGMT SVCS: TRAFFIC: PW23-11 EFT Posted 580.00 606825 7/31/2025 3624 ACE CAPITAL ENGINEERING 01 PEDESTRIAN RAMP UPGRADES CITYWIDE: PW23-11 EFT Posted 47,133.07 304596 7/31/2025 1206 AFLAC PREMIUM HOLDING Ben351052 AFLAC ACCIDENT INDEMNITY PAYMENT Printed Check 3,144.84 606883 8/7/2025 1943 AIR EXCHANGE INC 91614835 PLYMOVENT SVCS: FIRE EFT Posted 335.20 606883 8/7/2025 1943 AIR EXCHANGE INC 91614681 PLYMOVENT SVCS: FIRE EFT Posted 2,363.32 606826 7/31/2025 2555 AIRWAVE COMMUNICATION 13962 ERRCS SYSTEM: EM: ITSS EFT Posted 8,146.59 606826 7/31/2025 2555 AIRWAVE COMMUNICATION 13961 PUBLIC SAFETY DISTRIBUTED ANTENNA: ITSS EFT Posted 2,250.00 18563 7/29/2025 1435 ALASKA AIRLINES 9825 AIRFARE: REBOOKING FEE: CMO Credit Card (80.68) 304597 7/31/2025 1236 ALL AMERICAN ASPHALT 1224826 ASPHALT SUPPLIES: STREET MAINTENANCE: PW Printed Check 300.08 304624 8/7/2025 4316 ALLIANCE FOR AFRICAN ASSISTANCE 14259 JAPANESE INTERPRETER: TCSD Printed Check 343.90 606827 7/31/2025 3696 ALLIANT INSURANCE SERVICES INC 3156160 7/1/25-7/1/26 EXCESS WORKERS COMPENSATION: RISK EFT Posted 165,602.00 606885 8/7/2025 1418 AMAZON 1CKC-YPCT-7CVC SUPPLIES AND EQUIP: PD EFT Posted 64.09 606885 8/7/2025 1418 AMAZON 1CHN-LVGR-QCDL UNIFORMS: PD EFT Posted 108.83 606886 8/7/2025 1261 AMERICAN FORENSIC NURSES INC 79624 AUG'25 STANDBY FEE: PD EFT Posted 1,630.00 606886 8/7/2025 1261 AMERICAN FORENSIC NURSES INC 79560 JUL'25 STANDBY FEE: PD EFT Posted 1,630.00 606887 8/7/2025 3870 AMERICAN RIGHT OF WAY INC 345 TRAFFIC SIGNAL REPAIRS: PW EFT Posted 581.81 18571 7/30/2025 1766 APPLE.COM 1970 ADD'L PHONE STORAGE: FIRE Credit Card 0.99 606828 7/31/2025 1000 APPLEONE INC S10225034 FEB'25 TEMP STAFFING SVCS: FIRE EFT Posted 1,003.45 606889 8/7/2025 1000 APPLEONE INC S10225033b FEB'25 TEMP STAFFING SVCS: FIN EFT Posted 1,407.24 606889 8/7/2025 1000 APPLEONE INC S10225033a FEB'25 TEMP STAFFING SVCS: FIN EFT Posted 2,250.72 606829 7/31/2025 1805 AQUA CHILL OF SAN DIEGO 20082833 DRINKING WATER SYSTEM MAINT: ITSS EFT Posted 30.00 606890 8/7/2025 2917 ARJONA GLORIA Perf: 07/18/25 BRAZILIAN & LATIN JAZZ: TCSD EFT Posted 1,134.00 304598 7/31/2025 2242 AT&T 572938 CELL PHONE TRACKING SVCS: PD Printed Check 70.00 304598 7/31/2025 2242 AT&T 572985 CELL PHONE TRACKING SVCS: PD Printed Check 95.00 606830 7/31/2025 1405 B&H FOTO & ELECTRONICS CORP 235619232 AV EQUIPMENT: PEG: ITSS EFT Posted 484.49 606830 7/31/2025 1405 B&H FOTO & ELECTRONICS CORP 235584307 AV EQUIPMENT: PEG: ITSS EFT Posted 3,962.66 606831 7/31/2025 3421 BEADOR CONSTRUCTION CO PW19-04 Inv 11 Rev2 SANTA GERTRUDIS CREEK PHASE II: PW19-04 EFT Posted 147,688.37 606872 7/31/2025 3122 BEARD ESTRELLE 2230.202 07/17/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 1,421.00 606832 7/31/2025 2935 BETTS KENNETH E 1920-1925.203'25 INSTRUCTOR EARNINGS: TCSD EFT Posted 2,570.40 606891 8/7/2025 2935 BETTS KENNETH E 1920.204-1925.204 INSTRUCTOR EARNINGS: TCSD EFT Posted 2,192.40 606892 8/7/2025 1980 BGP RECREATION INC 4065.201 07/24/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 3,430.70 606893 8/7/2025 1827 BIBLIOTHECA LLC INV-US81995 RFID TAGS: RHR LIBRARY: TCSD EFT Posted 3,980.25 304599 7/31/2025 1264 BIO TOX LABORATORIES 47735 JUNE 2025 PHLEBOTOMY SVCS: PD Printed Check 289.25 304599 7/31/2025 1264 BIO TOX LABORATORIES 47796 JUNE 2025 PHLEBOTOMY SVCS: PD Printed Check 737.20 304599 7/31/2025 1264 BIO TOX LABORATORIES 47736 JUNE 2025 PHLEBOTOMY SVCS: PD Printed Check 1,966.43 606833 7/31/2025 1101 BLUETRITON BRANDS INC 15G0028910578 WATER DELIVERY SVCS: FOC: PW EFT Posted 428.71 18479 7/7/2025 4311 BOBBY'S BURGERS 6340 REFRESHMENTS: ICSC CONFERENCE: CC Credit Card 23.28 606894 8/7/2025 3720 BOOT WORLD INC 112723 SAFETY FOOTWEAR: RM: HR EFT Posted 6,591.92 606895 8/7/2025 3670 BOWEN TIMOTHY D 1100.205-1100.208 INSTRUCTOR EARNINGS: TCSD EFT Posted 4,803.75 606834 7/31/2025 2541 BRIGHTON HILL ACADEMY 2610.203 07/17/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 787.50 304625 8/7/2025 1201 BROADCAST MUSIC INC 59784621 OLD TOWN MUSIC LICENSE: TCSD Printed Check 1,068.00 606835 7/31/2025 2622 BROWN JAMAL DEON 2345.202 07/17/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 2,100.00 606836 7/31/2025 2836 BRYANT ROBERT 1410.202 07/17/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 1,288.00 606896 8/7/2025 2836 BRYANT ROBERT 1410.203 07/24/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 805.00 606897 8/7/2025 2399 BUCHER BRET PHILLIP 3520.202 07/24/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 1,694.00 18484 7/7/2025 2158 CAESARS 8481 LODGING: ICSC CONFERENCE: CC Credit Card 663.38 18451 7/3/2025 1573 CALIF DEPT OF CHILD SUPPORT Ben351074 SUPPORT PAYMENT Wire 1,075.43 304600 7/31/2025 1262 CALIF DEPT OF STATE ARCHITECT QE JUN 2025 AB1379 REMITTANCE OF AB1379: QE JUN 2025 Printed Check 264.40 18468 7/7/2025 1001 CALIF PARKS AND RECREATION SOC C P R S 1941 MEMBERSHIP RENEWAL: TCSD Credit Card 170.00 304626 8/7/2025 1060 CALIFORNIA DEPARTMENT OF CONSERVATION SMI Pmt'25 1ST - 4TH QTR'23 & 24, 1ST& 2ND QTR'25 SMI: CMDV Printed Check 51,122.72 304601 7/31/2025 1332 CANON FINANCIAL SERVICES INC 41397402 9 CANON COPIERS LEASE:TEM PUB LIBRARY: ITSS Printed Check 3,763.35 18464 7/7/2025 2022 CAPITOL ENQUIRY 6799 '25 CA LEGISLATURE POCKET DIRECTORY: CLERK Credit Card 26.87 606837 7/31/2025 1280 CDW LLC AF1AG2S MICROSOFT COPILOT SOFTWARE SUBSCRIPTION: ITSS EFT Posted 4,556.40 606898 8/7/2025 2316 CNS ENGINEERS INC 18025-30 MURRIETA CREEK BRIDGE AT OVERLAND: PW16-05 EFT Posted 41,177.90 606899 8/7/2025 1046 COMPUTER ALERT SYSTEMS INC 123428 SERVICE CALL: CIVIC CENTER ALARM REPAIRS: PW EFT Posted 90.00 606900 8/7/2025 1771 COSSOU CELINE 1660.201-1685.202 INSTRUCTOR EARNINGS: TCSD EFT Posted 3,213.00 18490 7/7/2025 1098 COSTCO 9543 REFRESHMENTS: CITY COUNCIL MTG: CC Credit Card 107.66 606901 8/7/2025 2004 COX KRISTI 4190.201 INSTRUCTOR EARNINGS: TCSD EFT Posted 437.50 606838 7/31/2025 3607 CROWN CASTLE INC 1887785 FIBER SVCS: 44900 TEMECULA LANE: ITSS EFT Posted 550.00 606839 7/31/2025 1195 DAISYECO INC 4082921 PRINTER AND PLOTTER SUPPLIES: ITSS EFT Posted 392.57 606839 7/31/2025 1195 DAISYECO INC 4082872 PRINTER AND PLOTTER SUPPLIES: ITSS EFT Posted 1,454.56 606840 7/31/2025 1699 DAVID EVANS AND ASSOCIATES INC 592558 DIAZ ROAD EXPANSION: PW17-25 EFT Posted 10,740.73 606902 8/7/2025 2528 DE LA SECURA INC 24017-05 DESIGN BUILD AND CONSTRUCTION: PW22-06 EFT Posted 19,407.19 Check # Check Date Vendor # Vendor Name Invoice Description Payment Type Invoice Net 606841 7/31/2025 2227 DG INVESTMENT IN00356555 MAINT & REPAIR: SECURITY SYSTEM: ITSS EFT Posted 1,530.00 606903 8/7/2025 2227 DG INVESTMENT IN00366142 PREVENTATIVE MAINTENCE: SECURITY SYSTEM: ITSS EFT Posted 98,300.00 606904 8/7/2025 1235 DIAMOND ENVIRONMENTAL SERVICES 0006331940 FENCE RENTAL SVCS: WINCHESTER CREEK PARK: PW EFT Posted 1,249.30 606905 8/7/2025 3810 DISABILITY SPORTS FOUNDATION 2000.201 INSTRUCTOR EARNINGS: TCSD EFT Posted 90.00 18564 7/29/2025 2394 DISCOUNTMUGS.COM 5179 PROMOTIONAL ITEMS: CMO Credit Card 1,265.00 606842 7/31/2025 2040 DOKKEN ENGINEERING 49740 CONSULTANT SVCS: N GENERAL KEARNY ST: PW24-02 EFT Posted 13,450.00 18481 7/7/2025 4312 DOMINQUE ANSEL MARC 2326 REFRESHMENTS: ICSC CONFERENCE: CC Credit Card 15.14 606843 7/31/2025 1254 DOWNS ENERGY FUEL CL99103 FUEL FOR CITY VEHICLES: BLDG INSPECTORS: BLDSF EFT Posted 229.17 606843 7/31/2025 1254 DOWNS ENERGY FUEL CL99102 FUEL FOR CITY VEHICLES: CODE ENFORCEMENT: BLDSF EFT Posted 157.40 606843 7/31/2025 1254 DOWNS ENERGY FUEL CL99857 FUEL FOR CITY VEHICLES: FIRE EFT Posted 223.93 606843 7/31/2025 1254 DOWNS ENERGY FUEL CL00544 FUEL FOR CITY VEHICLES: TCSD EFT Posted 381.79 606906 8/7/2025 1254 DOWNS ENERGY FUEL CL00531 FUEL FOR CITY VEHICLES: CIP: PW EFT Posted 202.62 606906 8/7/2025 1254 DOWNS ENERGY FUEL CL00527 FUEL FOR CITY VEHICLES: PARK MAINT: PW EFT Posted 1,953.27 606906 8/7/2025 1254 DOWNS ENERGY FUEL CL00528 FUEL FOR CITY VEHICLES: PD EFT Posted 29.44 606906 8/7/2025 1254 DOWNS ENERGY FUEL CL00532 FUEL FOR CITY VEHICLES: STREET MAINT: PW EFT Posted 1,357.77 606906 8/7/2025 1254 DOWNS ENERGY FUEL CL00543 FUEL FOR CITY VEHICLES: TRAFFIC: PW EFT Posted 382.81 606907 8/7/2025 1678 DUDEK 202505304 CONSTRUCTION MGMT SVCS: CIP PW22-06 EFT Posted 3,750.00 606908 8/7/2025 2258 ECONOMIC ALTERNATIVES INC CINV51625 WATER SYSTEMS MONITORING: FACILITIES: PW EFT Posted (640.00) 606908 8/7/2025 2258 ECONOMIC ALTERNATIVES INC CINV51498 WATER SYSTEMS MONITORING: FACILITIES: PW EFT Posted 640.00 606908 8/7/2025 2258 ECONOMIC ALTERNATIVES INC CINV51626 WATER SYSTEMS MONITORING: FACILITIES: PW EFT Posted 654.72 304607 7/31/2025 1670 EE VENDOR #1670 Reimb:'25 ESRI Conf REIMB:'25 ESRI USER CONFERENCE: ITSS Printed Check 2,712.64 304629 8/7/2025 1670 EE VENDOR #1670 Reimb: 07/28/25 REIMB: TEAM PACE: HR Printed Check 543.74 606913 8/7/2025 2263 EE VENDOR #2263 Reimb: 07/23/25 REIMB: POSTAGE: FIRE EFT Posted 120.53 304619 7/31/2025 2291 EE VENDOR #2291 Reimb: 07/25/25 REIMB: SAFETY FOOTWEAR: RISK Printed Check 175.00 606851 7/31/2025 3005 EE VENDOR #3005 Reimb:'25 MS-ISAC REIMB:'25 MS-ISAC CONFERENCE: ITSS EFT Posted 1,818.75 304606 7/31/2025 3203 EE VENDOR #3203 Reimb:'25 ESRI Conf REIMB:'25 ESRI USER CONFERENCE: ITSS Printed Check 1,649.30 304628 8/7/2025 3517 EE VENDOR #3517 Reimb:'25 Uniforms REIMB: UNIFORMS: FIRE Printed Check 390.41 606844 7/31/2025 2385 EIDE BAILLY LLP E101905555 JUN'25 FINANCIAL AUDIT SVCS: FIN EFT Posted 15,530.00 606909 8/7/2025 1156 ENGINEERING RESOURCES OF SO CAL 61598 ENGINEERING CONSULTANT SVCS: PW20-11 EFT Posted 5,313.50 18494 7/7/2025 4307 ESMERELDA INC 7571 LAUNDRY SVCS: TOWELS: CRC Credit Card 15.00 18493 7/7/2025 4307 ESMERELDA INC 7555 LAUNDRY SVCS: TOWELS: CRC Credit Card 18.00 304602 7/31/2025 2469 EXP US SERVICES INC 155176 SANTA GERTRUDIS CREEK PHASE II: PW 19-04 Printed Check 21,115.13 18445 7/3/2025 1998 EYEMED VISION CARE Ben351081 VISION PLAN COBRA PAYMENT Wire 7.56 606845 7/31/2025 2116 FALCON ENGINEERING SERVICES 2025-06 15-79LS CONSTRUCTION MGMT SVCS: 1-15 STATE RT 79 S: PW17-19 EFT Posted 47,842.50 606845 7/31/2025 2116 FALCON ENGINEERING SERVICES 2025-6 1-15/ FRENCH VALLEY PKWY IMPROVEMENTS: PW16-01 EFT Posted 226,698.40 304603 7/31/2025 1005 FEDERAL EXPRESS INC 8-914-50107 EXPRESS MAIL SVCS: PD Printed Check 40.87 606846 7/31/2025 1109 FIELDMAN ROLAPP AND ASSOCIATES 30949 FINANCIAL ADVISOR SVCS: CFD 25-01 ELDERBERRY PK EFT Posted 1,853.50 304627 8/7/2025 1037 FIRST STUDENT CHARTER SF-392125 TRANSPORTATION SVCS: SUMMER DAY CAMP: TCSD Printed Check 1,166.20 606847 7/31/2025 1871 FLATIRON WEST INC 26 I-15/ FRENCH VALLEY PKWY IMPROVEMENTS: PW16-01 EFT Posted 964,211.78 606910 8/7/2025 2582 FLOCK GROUP INC INV-68486 POLE & CAMERA REPLACEMENT: RISK EFT Posted 1,300.00 18440 7/2/2025 2067 FRONTIER CALIFORNIA INC Jun'25 209-188-3068 INTERNET SVCS: SKATE PARK/MPSC Wire 254.96 18462 7/8/2025 2067 FRONTIER CALIFORNIA INC Jun'25 951-676-8197 INTERNET SVCS: CITY HALL Wire 118.70 18461 7/8/2025 2067 FRONTIER CALIFORNIA INC Jun'25 951-676-2716 INTERNET SVCS: CITY HALL Wire 154.07 18457 7/8/2025 2067 FRONTIER CALIFORNIA INC Jun'25 951-197-1135 INTERNET SVCS: CITY HALL Wire 1,020.00 18456 7/8/2025 2067 FRONTIER CALIFORNIA INC Jun'25 209-188-5364 INTERNET SVCS: CITY HALL Wire 3,250.67 18455 7/8/2025 2067 FRONTIER CALIFORNIA INC Jun'25 209-188-2138 INTERNET SVCS: CITY HALL Wire 7,001.27 18460 7/8/2025 2067 FRONTIER CALIFORNIA INC Jun'25 951-676-5723 INTERNET SVCS: CRC Wire 164.99 18458 7/8/2025 2067 FRONTIER CALIFORNIA INC Jun'25 323-163-6888 INTERNET SVCS: SENIOR CENTER Wire 185.99 18459 7/8/2025 2067 FRONTIER CALIFORNIA INC Jun'25 951-587-6429 INTERNET SVCS: TCC Wire 171.37 18505 7/9/2025 2067 FRONTIER CALIFORNIA INC Jun'25 310-006-1286 INTERNET SVCS: FIRE STA 73 Wire 186.34 18504 7/9/2025 2067 FRONTIER CALIFORNIA INC Jun'25 951-587-9992 INTERNET SVCS: LIBRARY Wire 269.99 18506 7/10/2025 2067 FRONTIER CALIFORNIA INC Jun'25 951-506-2593 INTERNET SVCS: CITY HALL Wire 594.79 18508 7/15/2025 2067 FRONTIER CALIFORNIA INC Jun'25 323-167-7301 INTERNET SVCS: THEATER Wire 180.49 18551 7/22/2025 2067 FRONTIER CALIFORNIA INC Jul'25 951-587-6893 INTERNET SVCS: CITY HALL: ITSS Wire 152.76 18550 7/22/2025 2067 FRONTIER CALIFORNIA INC Jul'25 951-695-0709 INTERNET SVCS: EOC: ITSS Wire 233.40 18553 7/23/2025 2067 FRONTIER CALIFORNIA INC Jul'25 209-173-2046 INTERNET SVCS: LIBRARY Wire 5.31 18552 7/23/2025 2067 FRONTIER CALIFORNIA INC Jul'25 310-180-4146 INTERNET SVCS: LIBRARY: ITSS Wire 5.31 18570 7/29/2025 2067 FRONTIER CALIFORNIA INC Jul'25 951-506-2704 INTERNET SVCS: DMV LINE: ITSS Wire 120.48 304604 7/31/2025 1497 FULL COMPASS SYSTEMS INCO2704120 STAGE AND LIGHTING SUPPLIES: THEATER: TCSD Printed Check 3,931.29 606911 8/7/2025 1121 GALLS LLC BC2199287 UNIFORMS: PD EFT Posted 116.76 606848 7/31/2025 2722 GEOTAB USA INC CN210164 VEHICLE TELEMATICS: CITY FLEET: ITSS EFT Posted (138.00) 606848 7/31/2025 2722 GEOTAB USA INC IN420042 VEHICLE TELEMATICS: CITY FLEET: ITSS EFT Posted 138.00 606848 7/31/2025 2722 GEOTAB USA INC IN440184 VEHICLE TELEMATICS: CITY FLEET: ITSS EFT Posted 1,757.75 606849 7/31/2025 3749 GHD INC 380-0068405 DE PORTOLA RD/JEDEDIAH SMITH RD: PW23-01 EFT Posted 50,880.38 606850 7/31/2025 2359 GILLIS AND PANICHAPAN ARCHITECTS INC 1090811 ARCHITECTURAL SVCS: PW19-07 EFT Posted 69,428.80 Check # Check Date Vendor # Vendor Name Invoice Description Payment Type Invoice Net 18488 7/7/2025 4294 GIS CERTIFICATION INSTITUTE 0090 CERTIFICATION RENEWAL: ITSS Credit Card 285.00 606912 8/7/2025 3527 GOLDEN STATE COMMUNICATIONS INC RI37404 PUBLIC SAFETY COM MAINTENANCE AGREEMENT: EM: FIRE EFT Posted 13,155.00 606912 8/7/2025 3527 GOLDEN STATE COMMUNICATIONS INC RI36676 RADIO RENTAL: PD EFT Posted 1,050.00 606852 7/31/2025 2138 GOVCONNECTION INC 76593037b NETWORK SWITCH LIFECYCLE REPLACEMENT: ITSS EFT Posted 7,770.54 606852 7/31/2025 2138 GOVCONNECTION INC 76593037a NETWORK SWITCH LIFECYCLE REPLACEMENT: ITSS EFT Posted 8,309.55 606853 7/31/2025 1905 GOVERNMENTJOBS.COM INC INV-132258 Revised USER LICENSE NEOGOV ANNUAL RENEWAL: HR: ITSS EFT Posted 71,111.96 606874 7/31/2025 1383 HANCOCK LORENA 0100202 INSTRUCTOR EARNINGS: TCSD EFT Posted 200.00 304605 7/31/2025 2225 HASA INC 1055488 POOL SANITIZING CHEMICALS: CITY POOLS: PW Printed Check 656.12 304605 7/31/2025 2225 HASA INC 1053105 POOL SANITIZING CHEMICALS: CITY POOLS: PW Printed Check 867.88 304605 7/31/2025 2225 HASA INC 1050942 POOL SANITIZING CHEMICALS: CITY POOLS: PW Printed Check 1,214.06 304605 7/31/2025 2225 HASA INC 1053103 POOL SANITIZING CHEMICALS: CITY POOLS: PW Printed Check 1,215.03 304605 7/31/2025 2225 HASA INC 1050941 POOL SANITIZING CHEMICALS: CITY POOLS: PW Printed Check 1,605.09 304608 7/31/2025 100 HIS LITTLE FEET 92342087 REFUND: SEC DEPOSIT: TCSD Printed Check 200.00 18499 7/7/2025 3244 HYATT REGENCY 4426 LODGING: CCMF LOBBYING: CMO Credit Card 499.24 18500 7/7/2025 3244 HYATT REGENCY 0116 REFRESHMENTS: CCMF LOBBYING: CMO Credit Card 21.94 18497 7/7/2025 3244 HYATT REGENCY 6553 REFRESHMENTS: CCMF LOBBYING: CMO Credit Card 25.75 606914 8/7/2025 2564 INLAND FLEET SOLUTIONS INC 9552 VEHICLE REPAIR & MAINT: STREET MAINT: PW EFT Posted 2,549.29 606854 7/31/2025 1396 INNOVATIVE DOCUMENT SOLUTIONS 271662 COPIER REPAIRS AND MAINT: CITYWIDE: ITSS EFT Posted 7,578.10 18491 7/7/2025 2245 INSTACART.COM 3725 SUBSCRIPTION RENEWAL: CC Credit Card 99.00 18474 7/7/2025 2245 INSTACART.COM 3805 SUBSCRIPTION RENEWAL: HR Credit Card 99.00 18557 7/28/2025 4323 INSTITUTE OF POLICE TECHNOLOGY & MGMT 9975 REGISTRATION: ONLINE COURSE: PD Credit Card 1,195.00 606888 8/7/2025 3035 INTERFLEX PAYMENT LLC INV873260b FSA & COBRA SVCS: HR EFT Posted 68.50 606888 8/7/2025 3035 INTERFLEX PAYMENT LLC INV873260a FSA & COBRA SVCS: HR EFT Posted 414.50 18486 7/7/2025 4293 JASONCASES.COM 7825 CASE: REMOTE CAMERA BUILD: PEG: ITSS Credit Card 947.83 18485 7/7/2025 1014 LEAGUE OF CALIFORNIA CITIES 7470 REGISTRATION: CONFERENCE: CC Credit Card 675.00 18465 7/7/2025 1014 LEAGUE OF CALIFORNIA CITIES 7280 REGISTRATION: CONFERENCE: CMO Credit Card 675.00 18492 7/7/2025 1014 LEAGUE OF CALIFORNIA CITIES 7371 REGISTRATION: CONFERENCE: CMO Credit Card 675.00 18502 7/7/2025 1014 LEAGUE OF CALIFORNIA CITIES 7215 REGISTRATION: CONFERENCE: CMO Credit Card 675.00 18560 7/29/2025 4322 LENOVO 4567 OFFICE SUPPLIES: FIN Credit Card 14.13 18561 7/29/2025 4322 LENOVO 9860 OFFICE SUPPLIES: FIN Credit Card 32.61 18562 7/29/2025 4322 LENOVO 2309 OFFICE SUPPLIES: FIN Credit Card 67.41 606856 7/31/2025 2154 LEONIDA BUILDERS INC TMC-04-RET RETENTION RELEASE: MURRIETA CREEK IMPROVEMENTS: PW EFT Posted 75,397.44 606915 8/7/2025 4262 LESLIE CAMPBELL 71525 Revised PARK RESTROOMS RENOVATIONS: PWPE-07-01 EFT Posted 54,119.87 18472 7/7/2025 2350 LEWIS CLEANERS 9897 DRY CLEANING SVCS: UNIFORMS: FIRE Credit Card 53.25 606857 7/31/2025 1320 LIEBERT CASSIDY WHITMORE 298634 JUN LEGAL SVCS: TE060-00001: HR EFT Posted 4,482.00 606857 7/31/2025 1320 LIEBERT CASSIDY WHITMORE 299300 JUN LEGAL SVCS: TE060-00022: HR EFT Posted 2,947.50 606857 7/31/2025 1320 LIEBERT CASSIDY WHITMORE 299299 JUN LEGAL SVCS: TE060-00024: HR EFT Posted 4,297.50 606857 7/31/2025 1320 LIEBERT CASSIDY WHITMORE 299298 JUN LEGAL SVCS: TE060-00026: HR EFT Posted 3,150.00 606857 7/31/2025 1320 LIEBERT CASSIDY WHITMORE 299297 JUN LEGAL SVCS: TE060-00028: HR EFT Posted 5,598.00 606916 8/7/2025 1979 LUXOTTICA OF AMERICA INC 6900006098 UNIFORMS: PD EFT Posted 451.31 606916 8/7/2025 1979 LUXOTTICA OF AMERICA INC 6900006089 UNIFORMS: PD EFT Posted 576.38 18498 7/7/2025 2271 LYFT 5170 TRANSPORTATION: CCMF LOBBYING: CMO Credit Card 30.10 18496 7/7/2025 2271 LYFT 8200 TRANSPORTATION: CCMF LOBBYING: CMO Credit Card 35.34 304609 7/31/2025 100 MAIDIN, REEMAH 92974490 REFUND: DEPOSIT: TCC: TCSD Printed Check 200.00 18470 7/7/2025 2693 MARGARITAS COCINA Y CANTINA 9499 REFRESHMENTS: FIRE STAFF MTG: FIRE Credit Card 77.78 606858 7/31/2025 2414 MARINA LANDSCAPE INC 252403-05 1-5/STATE ROUTE 79 SOUTH INTERSTATE: PW17-19 EFT Posted 130,455.00 606859 7/31/2025 2619 MARIPOSA TREE MANAGEMENT INC 4037 Revised TREE TRIMMING: PARKS & MEDIANS: PW EFT Posted 1,691.84 18404 6/30/2025 1097 MARRIOTT HOTEL 3576 LODGING: WARRANT/ARREST: PD Credit Card 348.20 18405 6/30/2025 1097 MARRIOTT HOTEL 3584 LODGING: WARRANT/ARREST: PD Credit Card 348.20 18403 6/30/2025 1097 MARRIOTT HOTEL 3568 LODGING: WARRANT/ARREST: PD Credit Card 368.20 18406 6/30/2025 1097 MARRIOTT HOTEL 3592 LODGING: WARRANT/ARREST: PD Credit Card 368.20 18556 7/28/2025 1097 MARRIOTT HOTEL 1332 LODGING: COMMERCIAL VEHICLE ENFORCEMENT: PD Credit Card 685.40 606860 7/31/2025 1996 MATCHETT VIVIAN 1325.202 INSTRUCTOR EARNINGS: TCSD EFT Posted 3,360.00 606861 7/31/2025 2057 MDG ASSOCIATES INC 19848 JUN CONSULTING SVCS: CDBG ADMINISTRATION: COMDV EFT Posted 5,247.50 606861 7/31/2025 2057 MDG ASSOCIATES INC 19860 NEIGHBORLY/MDG GRANT MGMT SYSTEM: COMDV EFT Posted 14,100.00 606862 7/31/2025 1185 METLIFE SMALL BUSINESS CENTER Ben351080 METLIFE COBRA PAYMENT - DIVISION 0002 EFT Posted 169.79 18482 7/7/2025 3845 MI CASA 9753 REFRESHMENTS: ICSC CONFERENCE: CC Credit Card 33.16 606917 8/7/2025 2042 MICHAEL BAKER INTERNATIONAL 1256091 LONG CANYON CREEK PARK RESTROOM: PWPE-07-03 EFT Posted 12,922.50 606917 8/7/2025 2042 MICHAEL BAKER INTERNATIONAL 1256089 VAIL RANCH PARK RESTROOMS: PWPE-07-02 EFT Posted 19,247.50 606863 7/31/2025 2367 MILLER ARCHITECTURAL CORP 2300003.RA- 11 ARCHITECTURAL SVCS: HARVESTON COMM PARK BLDG EFT Posted 8,935.67 606918 8/7/2025 2367 MILLER ARCHITECTURAL CORP 1900049.RA- 6 ARCHITECTURAL SVCS: PWPE-07 EFT Posted 3,850.00 606919 8/7/2025 1681 MIRANDA JULIO CESAR 3600.202-3605.202 INSTRUCTOR EARNINGS: TCSD EFT Posted 1,136.80 606864 7/31/2025 1240 MORAMARCO ANTHONY J 0100.203 07/17/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 250.00 606864 7/31/2025 1240 MORAMARCO ANTHONY J 2050.206 07/17/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 1,319.50 606920 8/7/2025 1240 MORAMARCO ANTHONY J 2050.207 07/24/25 INSTRUCTOR EARNINGS: TCSD EFT Posted 2,436.00 Check # Check Date Vendor # Vendor Name Invoice Description Payment Type Invoice Net 18487 7/7/2025 3300 MUNICIPAL INFO SYSTEMS ASSOC OF CALIF 7308 MEMBERSHIP RENEWAL: ITSS Credit Card 390.00 606865 7/31/2025 2020 MYTHOS TECHNOLOGY INC MSP-23747b NETWORK SVCS: INCUBATOR: COMSP EFT Posted 300.00 606865 7/31/2025 2020 MYTHOS TECHNOLOGY INC MSP-23747a NETWORK SVCS: INCUBATOR: ITSS EFT Posted 150.00 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81537 LANDSCAPE MAINTENANCE SVCS: LEVEL C SLOPES: PW EFT Posted 28,387.02 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81536 LANDSCAPE MAINTENANCE SVCS: LEVEL C SLOPES: PW EFT Posted 35,530.53 606922 8/7/2025 2578 NIEVES LANDSCAPE LLC 81969 LANDSCAPE MAINTENANCE: PW EFT Posted 97.61 606922 8/7/2025 2578 NIEVES LANDSCAPE LLC 81975 LANDSCAPE MAINTENANCE: PW EFT Posted 97.61 606922 8/7/2025 2578 NIEVES LANDSCAPE LLC 81972 LANDSCAPE MAINTENANCE: PW EFT Posted 145.37 606922 8/7/2025 2578 NIEVES LANDSCAPE LLC 81971 LANDSCAPE MAINTENANCE: PW EFT Posted 228.34 606922 8/7/2025 2578 NIEVES LANDSCAPE LLC 81978 LANDSCAPE MAINTENANCE: PW EFT Posted 229.03 606922 8/7/2025 2578 NIEVES LANDSCAPE LLC 81976 LANDSCAPE MAINTENANCE: PW EFT Posted 232.08 606922 8/7/2025 2578 NIEVES LANDSCAPE LLC 81973 LANDSCAPE MAINTENANCE: PW EFT Posted 232.08 606922 8/7/2025 2578 NIEVES LANDSCAPE LLC 81977 LANDSCAPE MAINTENANCE: PW EFT Posted 327.31 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81974 LANDSCAPE MAINTENANCE: PW EFT Posted 400.13 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81979 LANDSCAPE MAINTENANCE: PW EFT Posted 415.46 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81968 LANDSCAPE MAINTENANCE: PW EFT Posted 677.07 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81970 LANDSCAPE MAINTENANCE: PW EFT Posted 684.72 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81532A LANDSCAPE SVCS: FACILITIES: PW EFT Posted 11,571.10 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81532B LANDSCAPE SVCS: FIRE EFT Posted 2,127.97 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 82133 REMEDIAL LANDSCAPE SVCS: HARVESTON PARK: PW EFT Posted 11,760.00 606921 8/7/2025 2578 NIEVES LANDSCAPE LLC 81851 REMEDIAL LANDSCAPE SVCS: PARKS: PW EFT Posted 798.61 304630 8/7/2025 1375 NORTH JEFFERSON BUSINESS PARK 1200155/JUL-SEP'25 JUL-SEP'25 ASSN DUES 0155 #19: FV Printed Check 694.58 304630 8/7/2025 1375 NORTH JEFFERSON BUSINESS PARK 1121810/JUL-SEP'25 JUL-SEP'25 ASSN DUES 1810 #16: FV Printed Check 571.82 304630 8/7/2025 1375 NORTH JEFFERSON BUSINESS PARK 1078329/JUL-SEP'25 JUL-SEP'25 ASSN DUES 8329 #17: FV Printed Check 531.43 304630 8/7/2025 1375 NORTH JEFFERSON BUSINESS PARK 1078358/JUL-SEP'25 JUL-SEP'25 ASSN DUES 8358 #20: FV Printed Check 722.04 606866 7/31/2025 1511 NV5 INC 459085 CIP CONSULTANT SERV: AUTO MALL WAYFINDING SIGN: PW EFT Posted 23,442.88 606926 8/7/2025 2496 OLD TOWN TIRE AND SERVICE INC 079749 VEHICLE REPAIR & MAINT: PARKS & FACILITIES: PW EFT Posted 51.63 606926 8/7/2025 2496 OLD TOWN TIRE AND SERVICE INC 079671 VEHICLE REPAIR & MAINT: PARKS & FACILITIES: PW EFT Posted 59.21 606926 8/7/2025 2496 OLD TOWN TIRE AND SERVICE INC 079656 VEHICLE REPAIR & MAINT: PARKS & FACILITIES: PW EFT Posted 126.47 606926 8/7/2025 2496 OLD TOWN TIRE AND SERVICE INC 079625 VEHICLE REPAIR & MAINT: PARKS & FACILITIES: PW EFT Posted 722.06 606926 8/7/2025 2496 OLD TOWN TIRE AND SERVICE INC 079763 VEHICLE REPAIR & MAINT: STREET MAINT: PW EFT Posted 73.49 606926 8/7/2025 2496 OLD TOWN TIRE AND SERVICE INC 079758 VEHICLE REPAIR & MAINT: STREET MAINT: PW EFT Posted 649.53 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 204490 VEHICLE REPAIR & MAINT: PD EFT Posted 1,817.17 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 204651 VEHICLE REPAIR & MAINT: PD EFT Posted 370.00 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 202490 VEHICLE REPAIR & MAINT: PD EFT Posted 370.00 606925 8/7/2025 3040 OLD TOWN WISE RIDERS INC 204643 VEHICLE REPAIR & MAINT: PD EFT Posted 370.00 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 200302 VEHICLE REPAIR & MAINT: PD EFT Posted 379.66 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 202853 VEHICLE REPAIR & MAINT: PD EFT Posted 380.05 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 201192 VEHICLE REPAIR & MAINT: PD EFT Posted 503.45 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 202133 VEHICLE REPAIR & MAINT: PD EFT Posted 607.56 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 200823 VEHICLE REPAIR & MAINT: PD EFT Posted 656.65 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 198378 VEHICLE REPAIR & MAINT: PD EFT Posted 793.46 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 201908 VEHICLE REPAIR & MAINT: PD EFT Posted 839.40 606924 8/7/2025 3040 OLD TOWN WISE RIDERS INC 202657 VEHICLE REPAIR & MAINT: PD EFT Posted 955.12 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 199602 VEHICLE REPAIR & MAINT: PD EFT Posted 1,304.53 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 198772 VEHICLE REPAIR & MAINT: PD EFT Posted 1,613.68 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 204172 VEHICLE REPAIR & MAINT: PD EFT Posted 2,087.33 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 203797 VEHICLE REPAIR & MAINT: PD EFT Posted 2,480.99 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 201602 VEHICLE REPAIR & MAINT: PD EFT Posted 2,601.23 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 198796 VEHICLE REPAIR & MAINT: PD EFT Posted 2,735.08 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 200120 VEHICLE REPAIR & MAINT: PD EFT Posted 13,942.57 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 198356 VEHICLE REPAIR & MAINT: PD EFT Posted 1,131.62 606923 8/7/2025 3040 OLD TOWN WISE RIDERS INC 204232 VEHICLE REPAIR & MAINT: PD EFT Posted 1,650.34 18476 7/7/2025 4275 ONT LIQUID PROVISIONS 9536 REFRESHMENTS: ICSC CONFERENCE: CC Credit Card 14.36 18501 7/7/2025 1400 ONTARIO AIRPORT PARKING LOT 2649 PARKING: CCMF LOBBYING: CMO Credit Card 70.00 18483 7/7/2025 1400 ONTARIO AIRPORT PARKING LOT 5848 PARKING: ICSC CONFERENCE: CC Credit Card 70.00 18478 7/7/2025 4303 PARIS LAS VEGAS CAFE BELLE 1702 REFRESHMENTS: ICSC CONFERENCE: CC Credit Card 19.49 18467 7/7/2025 1401 PAYPAL 4983 VERISIGN PAYFLOW PRO TRANSACTION: TCSD Credit Card 104.80 304610 7/31/2025 3462 PECHANGA RESORTS INC 1700.202-1710.202 INSTRUCTOR EARNINGS: TCSD Printed Check 2,520.00 18447 7/3/2025 1017 PERS EMPLOYEES RETIREMENT Ben351064 PERS RETIREMENT PAYMENT Wire 186,831.43 18565 7/29/2025 2000 PINPROSPLUS 8832 PROMOTIONAL ITEMS: CMO Credit Card 1,914.00 18568 7/29/2025 2000 PINPROSPLUS 2712 PROMOTIONAL ITEMS: ECDEV Credit Card 1,848.75 606855 7/31/2025 1363 PRE PAID LEGAL SERVICES INC Ben351058 JUL'25 PREPAID LEGAL SVCS PAYMENT EFT Posted 213.90 606927 8/7/2025 1493 PREMIER MARKETING INC 3823 EVENT SVCS: HUMAN SVCS: TCSD EFT Posted 310.00 18463 7/7/2025 1020 PRESS ENTERPRISE COMPANY INC 6404 ONLINE SUBSCRIPTION: CLERK Credit Card 26.00 Check # Check Date Vendor # Vendor Name Invoice Description Payment Type Invoice Net 18466 7/7/2025 1020 PRESS ENTERPRISE COMPANY INC 6255 ONLINE SUBSCRIPTION: TCSD Credit Card 26.00 606929 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132325317 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 9.89 606929 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132324174 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 9.89 606929 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132325298 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 12.74 606929 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132324157 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 12.74 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132326004 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 17.75 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132323650 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 17.75 606929 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132324834 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 17.75 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132325293 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 22.25 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132325307 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 23.86 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132324153 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 24.47 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132325294 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 24.47 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132324158 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 37.01 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132325306 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 60.71 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132324166 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 60.71 606928 8/7/2025 1336 PRUDENTIAL OVERALL SUPPLY 132325537 FLOOR MATS AND TOWEL RENTALS: FACILITIES: PW EFT Posted 126.24 18473 7/7/2025 4291 RAIKOT LLC 9544 REFRESHMENTS: EOQ: HR Credit Card 500.00 18558 6/27/2025 1021 RANCHO CALIF WATER DISTRICT MAY'25 WATER 3 VARIOUS WATER SVCS MAY BATCH 3 Wire 24,698.43 304611 7/31/2025 2535 RANCHO RUNNERS INC 3130441 EXPRESS MAIL SVCS: HR Printed Check 75.00 18566 7/29/2025 1537 RANDALL MANAGEMENT GROUP 3784 PROMOTIONAL ITEMS: ECDEV Credit Card 1,440.19 606930 8/7/2025 2203 REMOTE SATELLITE SYSTEMS INTL 00132792 PHONE SERVICE FOR EOC: FIRE EFT Posted 571.00 304612 7/31/2025 2532 REVZILLA MOTORSPORTS LLC 52026799 UNIFORMS: PD Printed Check 311.31 304612 7/31/2025 2532 REVZILLA MOTORSPORTS LLC 51999488 UNIFORMS: PD Printed Check 375.02 304631 8/7/2025 2532 REVZILLA MOTORSPORTS LLC 52213018 UNIFORMS: PD Printed Check 34.78 606868 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254047 JUNE 2025 LEGAL SVCS EFT Posted 61.00 606868 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254029 JUNE 2025 LEGAL SVCS EFT Posted 265.50 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254028 JUNE 2025 LEGAL SVCS EFT Posted 518.50 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254031 JUNE 2025 LEGAL SVCS EFT Posted 732.00 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254041 JUNE 2025 LEGAL SVCS EFT Posted 823.50 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254044 JUNE 2025 LEGAL SVCS EFT Posted 1,555.50 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254030 JUNE 2025 LEGAL SVCS EFT Posted 1,799.50 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254033 JUNE 2025 LEGAL SVCS EFT Posted 2,720.12 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254032 JUNE 2025 LEGAL SVCS EFT Posted 3,982.50 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254026 JUNE 2025 LEGAL SVCS EFT Posted 4,939.55 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254045 JUNE 2025 LEGAL SVCS EFT Posted 11,476.00 606867 7/31/2025 1150 RICHARDS WATSON AND GERSHON 254024 JUNE 2025 LEGAL SVCS EFT Posted 11,693.54 606931 8/7/2025 1150 RICHARDS WATSON AND GERSHON 254034 JUNE 2025 LEGAL SVCS EFT Posted 453.00 606931 8/7/2025 1150 RICHARDS WATSON AND GERSHON 254027 JUNE 2025 LEGAL SVCS EFT Posted 679.00 606931 8/7/2025 1150 RICHARDS WATSON AND GERSHON 254035 JUNE 2025 LEGAL SVCS EFT Posted 1,150.00 606931 8/7/2025 1150 RICHARDS WATSON AND GERSHON 254039 JUNE 2025 LEGAL SVCS EFT Posted 2,404.00 606931 8/7/2025 1150 RICHARDS WATSON AND GERSHON 254040 JUNE 2025 LEGAL SVCS EFT Posted 11,782.00 606931 8/7/2025 1150 RICHARDS WATSON AND GERSHON 254023 JUNE 2025 LEGAL SVCS EFT Posted 16,675.26 304613 7/31/2025 1042 RIVERSIDE COUNTY SH0000048470 05/01/25 - 05/28/25 LAW ENFORCEMENT: PD Printed Check 3,291,846.80 304633 8/7/2025 1042 RIVERSIDE COUNTY SH0000048728 05/29/25 - 06/30/25 LAW ENFORCEMENT: PD Printed Check 3,629,518.15 304634 8/7/2025 1042 RIVERSIDE COUNTY SH0000048619 FY24/25 RMS/CLETS SVCS: PD Printed Check 173,645.00 304632 8/7/2025 1042 RIVERSIDE COUNTY SH0000048704 FY25/26 CAL -ID ASSESSMENT: PD Printed Check 108,700.00 606932 8/7/2025 1834 ROBERTS PATRICIA GAY 2710.208-2715.209 INSTRUCTOR EARNINGS: TCSD EFT Posted 682.50 606932 8/7/2025 1834 ROBERTS PATRICIA GAY 2710.209-2715.210 INSTRUCTOR EARNINGS: TCSD EFT Posted 945.00 18471 7/7/2025 3707 ROCKET CARWASH LLC 6268 VEHICLE REPAIR & MAINT: CAR WASH: FIRE Credit Card 28.99 606933 8/7/2025 1552 SANBORN GWYNETH PERF: 07/19/25 COUNTRY LIVE @ THE MERC: TCSD EFT Posted 773.25 606869 7/31/2025 2008 SARNOWSKI SHAWNA PRESTON 06202025-A PHOTOGRAPHY SVCS: EVENTS & PROGRAMS: TCSD EFT Posted 280.00 606869 7/31/2025 2008 SARNOWSKI SHAWNA PRESTON 07102025 PHOTOGRAPHY SVCS: HUMAN SVCS/WORKFORCE DEV: TCSD EFT Posted 280.00 606934 8/7/2025 2008 SARNOWSKI SHAWNA PRESTON 07162025 PHOTOGRAPHY SVCS: HUMAN SVCS/WORKFORCE DEV: TCSD EFT Posted 300.00 304614 7/31/2025 2360 SB&O INC 61525011 ENGINEERING & SURVEY SVCS: PWSW02-02 Printed Check 37.25 18489 7/7/2025 3149 SCRIBE 1675 SUBSCRIPTION RENEWAL: ITSS Credit Card 115.89 606936 8/7/2025 2425 SIEMENS MOBILITY INC 5610005828 TRAFFIC SIGNAL REPAIRS: PW EFT Posted 5,050.00 606936 8/7/2025 2425 SIEMENS MOBILITY INC 5610005829 TRAFFIC SIGNAL REPAIRS: PW EFT Posted 5,050.00 606936 8/7/2025 2425 SIEMENS MOBILITY INC 5610005847 TRAFFIC SIGNAL REPAIRS: PW EFT Posted 5,190.00 606936 8/7/2025 2425 SIEMENS MOBILITY INC 5610005846 TRAFFIC SIGNAL REPAIRS: PW EFT Posted 5,190.00 606936 8/7/2025 2425 SIEMENS MOBILITY INC 5610005845 TRAFFIC SIGNAL REPAIRS: PW EFT Posted 7,920.00 18495 7/7/2025 1061 SMART AND FINAL INC 4249 REFRESHMENTS: SUMMER DAY CAMP: TCSD Credit Card 462.35 304615 7/31/2025 1070 SO CALIF ASSN OF GOVERNMENTS SCAG FY26 0169 ANNUAL DUES ASSESSMENT: CMO Printed Check 15,480.00 18524 6/6/2025 1094 SO CALIF GAS COMPANY MAY'25 095-167-7907 MAY'25 SO CAL GAS SVCS Wire 509.15 18527 6/6/2025 1094 SO CALIF GAS COMPANY MAY'25 125-244-2108 MAY'25 SO CAL GAS SVCS Wire 795.83 18531 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 133-040-7373 MAY'25 SO CAL GAS SVCS Wire 21.63 Check # Check Date Vendor # Vendor Name Invoice Description Payment Type Invoice Net 18520 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 028-025-1468 MAY'25 SO CAL GAS SVCS Wire 34.29 18522 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 060-293-3315 MAY'25 SO CAL GAS SVCS Wire 70.20 18509 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 101-525-0950 MAY'25 SO CAL GAS SVCS Wire 72.30 18519 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 026-671-2909 MAY'25 SO CAL GAS SVCS Wire 87.09 18529 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 181-383-8881 MAY'25 SO CAL GAS SVCS Wire 116.66 18516 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 196-025-0344 MAY'25 SO CAL GAS SVCS Wire 137.26 18532 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 129-582-9784 MAY'25 SO CAL GAS SVCS Wire 169.44 18518 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 021-725-0775 MAY'25 SO CAL GAS SVCS Wire 218.02 18528 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 129-535-4236 MAY'25 SO CAL GAS SVCS Wire 1,972.46 18523 6/9/2025 1094 SO CALIF GAS COMPANY MAY'25 091-024-9300 MAY'25 SO CAL GAS SVCS Wire 3,454.39 18530 6/10/2025 1094 SO CALIF GAS COMPANY MAY'25 117-188-6393 MAY'25 SO CAL GAS SVCS Wire 138.56 18526 6/10/2025 1094 SO CALIF GAS COMPANY MAY'25 101-525-1560 MAY'25 SO CAL GAS SVCS Wire 199.79 18525 6/10/2025 1094 SO CALIF GAS COMPANY MAY'25 098-255-9822 MAY'25 SO CAL GAS SVCS Wire 2,573.31 18521 6/24/2025 1094 SO CALIF GAS COMPANY MAY'25 055-475-6169 MAY'25 SO CAL GAS SVCS Wire 15.78 18517 6/24/2025 1094 SO CALIF GAS COMPANY MAY'25 015-575-0195 MAY'25 SO CAL GAS SVCS Wire 98.03 606870 7/31/2025 2217 SOCIAL WORK ACTION GROUP 06302025 HOMELESS OUTREACH SVCS: TCSD EFT Posted 38,187.70 606871 7/31/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307925 PEST CONTROL SVCS: FIRE STATIONS: FIRE EFT Posted 42.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307496 EMERGENCY PEST CONTROL SVCS: PARKS: PW EFT Posted 94.00 606938 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307830 PEST CONTROL SVCS: CITY FACILITIES: PW EFT Posted 32.00 606938 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0308109 PEST CONTROL SVCS: CITY FACILITIES: PW EFT Posted 42.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0308158 PEST CONTROL SVCS: CITY FACILITIES: PW EFT Posted 90.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307849 PEST CONTROL SVCS: CITY FACILITIES: PW EFT Posted 90.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0308426 PEST CONTROL SVCS: CITY FACILITIES: PW EFT Posted 94.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307841 PEST CONTROL SVCS: CITY FACILITIES: PW EFT Posted 120.00 606938 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307922 PEST CONTROL SVCS: FIRE STATIONS: FIRE EFT Posted 80.00 606938 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307929 PEST CONTROL SVCS: FIRE STATIONS: FIRE EFT Posted 80.00 606938 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0308351 PEST CONTROL SVCS: PARKS: PW EFT Posted 49.00 606938 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307880 PEST CONTROL SVCS: PARKS: PW EFT Posted 49.00 606938 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307791 PEST CONTROL SVCS: PARKS: PW EFT Posted 70.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0308524 PEST CONTROL SVCS: PARKS: PW EFT Posted 94.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0307966 PEST CONTROL SVCS: PARKS: PW EFT Posted 95.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0308549 PEST CONTROL SVCS: PARKS: PW EFT Posted 240.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0308159 PEST CONTROL SVCS: PARKS: PW EFT Posted 552.00 606937 8/7/2025 1055 SOUTH COUNTY PEST CONTROL INC 0308375 PEST CONTROL SVCS: STREETS: PW EFT Posted 94.00 18554 6/30/2025 1800 SOUTHERN CALIFORNIA EDISON CO VAR SCE MAY'25 VARIOUS MAY SOCAL EDISON SVCS Wire 122,178.81 18573 7/30/2025 1399 SOUTHWEST AIRLINES 8525 AIRFARE: ANNUAL CERT CONFERENCE: FIRE Credit Card 942.36 18572 7/30/2025 1399 SOUTHWEST AIRLINES 8517 AIRFARE: ANNUAL CERT CONFERENCE: FIRE Credit Card 1,868.72 606939 8/7/2025 1263 STATE OF CALIFORNIA DOJ 833736 JUN BLOOD ALCOHOL SVCS: PD EFT Posted 525.00 606939 8/7/2025 1263 STATE OF CALIFORNIA DOJ 828687d JUN FINGERPRINTING SVCS: CUSTODIAL SVCS: PW EFT Posted 294.00 606939 8/7/2025 1263 STATE OF CALIFORNIA DOJ 828687c JUN FINGERPRINTING SVCS: HR EFT Posted 147.00 606939 8/7/2025 1263 STATE OF CALIFORNIA DOJ 828687b JUN FINGERPRINTING SVCS: INSTRUCTORS: TCSD EFT Posted 245.00 606939 8/7/2025 1263 STATE OF CALIFORNIA DOJ 828687e JUN FINGERPRINTING SVCS: PD EFT Posted 2,661.00 606939 8/7/2025 1263 STATE OF CALIFORNIA DOJ 828687a JUN FINGERPRINTING SVCS: TCSD EFT Posted 2,416.00 304616 7/31/2025 1112 STRAIGHT LINE GLASS 251370 WINDOW REPAIRS: CIVIC CENTER: PW Printed Check 660.90 18475 7/7/2025 1899 SURVEYMONKEY.COM 3084 SUBSCRIPTION RENEWAL: HR Credit Card 372.00 304617 7/31/2025 2261 T MOBILE USA INC 9611163601 TIMING ADVANCE & GPS LOCATE: PD Printed Check 165.00 304618 7/31/2025 1212 T Y LIN INTERNATIONAL 30102507226 1-15/ FRENCH VALLEY PKWY IMPROVEMENTS: PW19-03 Printed Check 22,053.28 304618 7/31/2025 1212 T Y LIN INTERNATIONAL 30102507288 1-15/ FRENCH VALLEY PKWY IMPROVEMENTS: PW16-01 Printed Check 7,552.00 18567 7/29/2025 4330 TABLECLOTHS FACTORY 2944 DECORATIONS: CITY EVENTS: ECDEV Credit Card 2,020.64 18477 7/7/2025 3260 TAXI 3950 TRANSPORTATION: ICSC CONFERENCE: CC Credit Card 20.26 18480 7/7/2025 3260 TAXI 8792 TRANSPORTATION: ICSC CONFERENCE: CC Credit Card 25.28 606873 7/31/2025 2372 TELECOM LAW FIRM PC 19627 WIRELESS PLANNING SUPPORT SVCS: COMDV EFT Posted 2,839.00 606940 8/7/2025 1215 TEMECULA MOTORSPORTS 2160888 VEHICLE REPAIR & MAINT: PD EFT Posted 161.75 606941 8/7/2025 1914 TEMECULA VALLEY BACKFLOW INC 52224 BACKFLOW TESTING & REPAIRS: PW EFT Posted 70.00 606941 8/7/2025 1914 TEMECULA VALLEY BACKFLOW INC 52223 BACKFLOW TESTING & REPAIRS: PW EFT Posted 70.00 606941 8/7/2025 1914 TEMECULA VALLEY BACKFLOW INC 52222 BACKFLOW TESTING & REPAIRS: PW EFT Posted 70.00 606941 8/7/2025 1914 TEMECULA VALLEY BACKFLOW INC 52598 BACKFLOW TESTING & REPAIRS: PW EFT Posted 472.50 606941 8/7/2025 1914 TEMECULA VALLEY BACKFLOW INC 52226 BACKFLOW TESTING & REPAIRS: PW EFT Posted 2,569.50 606941 8/7/2025 1914 TEMECULA VALLEY BACKFLOW INC 52225 BACKFLOW TESTING & REPAIRS: PW EFT Posted 4,007.50 606875 7/31/2025 1054 TEMECULA VALLEY CHAMBER OF COMMERCE 1049 FY25-26 SPONSORSHIP AGREEMENT: COMSP EFT Posted 50,000.00 304635 8/7/2025 1078 TEMECULA VALLEY UNIFIED SCHOOL DISTRICT 2025/291 CHS POOLMAINTENANCE COSTS FY 24/25: TCSD Printed Check 75,000.00 304635 8/7/2025 1078 TEMECULA VALLEY UNIFIED SCHOOL DISTRICT 2025/292 FIELD RENNOVATIONS FY 24/25: TCSD Printed Check 27,359.53 18569 7/29/2025 3903 THE VALLEY BUSINESS JOURNAL INC 4576 ADVERTISING: ECDEV Credit Card 725.00 606942 8/7/2025 3903 THE VALLEY BUSINESS JOURNAL INC 1174 MARKETING SVCS: ED & CMO: COMSP EFT Posted 725.00 18538 6/2/2025 1568 TIME WARNER CABLE JUN'25 188858601 INTERNET SVCS: 28816 PUJOL ST. Wire 564.42 Check # Check Date Vendor # Vendor Name Invoice Description Payment Type Invoice Net 18539 6/2/2025 1568 TIME WARNER CABLE JUN'25 188861201 INTERNET SVCS: 28922 PUJOL ST. Wire 564.42 18540 6/2/2025 1568 TIME WARNER CABLE JUN'25 188861301 INTERNET SVCS: 29119 MARGARITA RD. Wire 1,238.21 18546 6/2/2025 1568 TIME WARNER CABLE JUN'25 188865101 INTERNET SVCS: 30600 PAUBA RD. Wire 601.98 18507 6/2/2025 1568 TIME WARNER CABLE JUN'25 188845601 INTERNET SVCS: 30755 AULD RD. Wire 778.79 18547 6/2/2025 1568 TIME WARNER CABLE JUN'25 188865301 INTERNET SVCS: 30875 RANCHO VISTA RD. Wire 815.16 18543 6/2/2025 1568 TIME WARNER CABLE JUN'25 188863201 INTERNET SVCS: 32211 WOLF VALLEY RD. Wire 206.46 18544 6/2/2025 1568 TIME WARNER CABLE JUN'25 188863401 INTERNET SVCS: 32364 OVERLAND TRAIL Wire 130.00 18542 6/2/2025 1568 TIME WARNER CABLE JUN'25 188863001 INTERNET SVCS: 32380 DEER HOLLOW WAY Wire 815.16 18534 6/2/2025 1568 TIME WARNER CABLE JUN'25 188862301 INTERNET SVCS: 40820 WINCHESTER RD. Wire 564.42 18533 6/2/2025 1568 TIME WARNER CABLE JUN'25 188857901 INTERNET SVCS: 41000 MAIN ST. Wire 61.91 18537 6/2/2025 1568 TIME WARNER CABLE JUN'25 188858101 INTERNET SVCS: 41000 MAIN ST. Wire 439.29 18535 6/2/2025 1568 TIME WARNER CABLE JUN'25 188856801 INTERNET SVCS: 41000 MAIN ST. Wire 950.34 18536 6/2/2025 1568 TIME WARNER CABLE JUN'25 188858001 INTERNET SVCS: 41000 MAIN ST. Wire 3,079.13 18545 6/2/2025 1568 TIME WARNER CABLE JUN'25 188864201 INTERNET SVCS: 42569 MARGARITA RD. Wire 1,124.76 18541 6/9/2025 1568 TIME WARNER CABLE JUN'25 188862901 INTERNET SVCS: 32131 S. LOOP RD. Wire 314.77 18548 6/18/2025 1568 TIME WARNER CABLE JUN'25 218418101 INTERNET SVCS: 41000 MAIN ST. Wire 484.06 18549 6/18/2025 1568 TIME WARNER CABLE JUN'25 240681401 INTERNET SVCS: 41000 MAIN ST. Wire 519.66 606876 7/31/2025 1063 TIMMY D PRODUCTIONS INC 25581 ENTERTAINMENT SVCS: SPECIAL EVENTS: TCSD EFT Posted 36,100.00 606943 8/7/2025 1063 TIMMY D PRODUCTIONS INC 25637 EVENT ENTERTAINMENT: MUSEUM: TCSD EFT Posted 600.00 606877 7/31/2025 1417 TRUE NORTH RESEARCH INC 3092 CITIZEN SURVEY: COMSP EFT Posted 15,175.00 304636 8/7/2025 2508 TURBOSCAPE INC 15617 LANDSCAPE MULCH: VARIOUS SLOPES: PW PARKS Printed Check 39,100.00 606944 8/7/2025 1555 TV CONVENTION AND VISITORS BUREAU 05/31/25 MAY 2025 BUSINESS IMPROVE DIST ASSESSMENTS EFT Posted 201,527.19 606945 8/7/2025 1876 TWM ROOFING INC 04/02/25 ROOF INSPECTION: CIVIC CENTER: PW EFT Posted 1,350.00 606945 8/7/2025 1876 TWM ROOFING INC 04/02/25A ROOF REPAIRS: STATION 95: PW EFT Posted 24,750.00 18555 7/18/2025 4027 U S BANK CAL CARD PC071625 PURCHASE CARD PAYMENT Wire 186,303.71 606878 7/31/2025 1432 UNDERGROUND SERVICE ALERT 24-254472 JUNE: DIG SAFE BILLABLE TIX: PW EFT Posted 91.86 606878 7/31/2025 1432 UNDERGROUND SERVICE ALERT 620250751 JUNE: DIG SAFE BIRD BILLABLE TIX: PW EFT Posted 315.25 304637 8/7/2025 1947 UNIVERSITY ENTERPRISES CORP AT CSUSB SP0014027 CONFERENCE SPONSORSHIP: CMO Printed Check 250.00 606946 8/7/2025 1050 VERDANTAS INC 67522 CONSULTANT SVCS: PW19-04 EFT Posted 327.50 304620 7/31/2025 1845 VERIZON WIRELESS 2512276112 EQUIPMENT: SURVEILANCE/CAMERA: PD Printed Check 325.00 304638 8/7/2025 1845 VERIZON WIRELESS 2512437459 LOCATION SVCS: PD Printed Check 100.00 606947 8/7/2025 2077 VILLANUEVA CHRISTOPHER 2100.203-2100.204 INSTRUCTOR EARNINGS: TCSD EFT Posted 2,156.00 18452 7/3/2025 3895 VOYA RETIREMENT INSURANCE Ben351062 VOYA RETIREMENT PAYMENT Wire 47,698.93 606948 8/7/2025 2034 WADDLETON JEFFREY L 2800.201-B INSTRUCTOR EARNINGS: TCSD EFT Posted 252.00 606948 8/7/2025 2034 WADDLETON JEFFREY L 2800.201-A INSTRUCTOR EARNINGS: TCSD EFT Posted 378.00 606948 8/7/2025 2034 WADDLETON JEFFREY L 2810.201A INSTRUCTOR EARNINGS: TCSD EFT Posted 693.00 606948 8/7/2025 2034 WADDLETON JEFFREY L 2810.201.13 INSTRUCTOR EARNINGS: TCSD EFT Posted 693.00 304621 7/31/2025 1102 WAXIE SANITARY SUPPLY INC 83377150 JANITORIAL SUPPLIES: FACILITY MAINT: PW Printed Check 12.42 304621 7/31/2025 1102 WAXIE SANITARY SUPPLY INC 83380855 JANITORIAL SUPPLIES: FACILITY MAINT: PW Printed Check 301.63 304621 7/31/2025 1102 WAXIE SANITARY SUPPLY INC 83368710 JANITORIAL SUPPLIES: FACILITY MAINT: PW Printed Check 576.06 304621 7/31/2025 1102 WAXIE SANITARY SUPPLY INC 83364756 JANITORIAL SUPPLIES: FACILITY MAINT: PW Printed Check 1,107.21 304622 7/31/2025 1102 WAXIE SANITARY SUPPLY INC 83374051 JANITORIAL SUPPLIES: FACILITY MAINT: PW Printed Check 3,745.52 606879 7/31/2025 1059 WESTERN RIVERSIDE COUNCIL OF GOV 1911 CLEAN CITIES COALITION AB2766 SUBVNTN: PW EFT Posted 13,200.00 606880 7/31/2025 3729 WILD WEST JUNK REMOVAL LLC INV0396 DANGEROUS & UNHEALTHY ENCAMPMENT CLEANUPS: TCSD EFT Posted 1,070.00 606880 7/31/2025 3729 WILD WEST JUNK REMOVAL LLC INV0398 DANGEROUS & UNHEALTHY ENCAMPMENT CLEANUPS: TCSD EFT Posted 1,230.00 606880 7/31/2025 3729 WILD WEST JUNK REMOVAL LLC INV0400 DANGEROUS & UNHEALTHY ENCAMPMENT CLEANUPS: TCSD EFT Posted 1,300.00 606880 7/31/2025 3729 WILD WEST JUNK REMOVAL LLC INV0397 DANGEROUS & UNHEALTHY ENCAMPMENT CLEANUPS: TCSD EFT Posted 1,945.00 606880 7/31/2025 3729 WILD WEST JUNK REMOVAL LLC INV0399 DANGEROUS & UNHEALTHY ENCAMPMENT CLEANUPS: TCSD EFT Posted 1,950.00 606880 7/31/2025 3729 WILD WEST JUNK REMOVAL LLC INV0401 DANGEROUS & UNHEALTHY ENCAMPMENT CLEANUPS: TCSD EFT Posted 5,385.00 606949 8/7/2025 3729 WILD WEST JUNK REMOVAL LLC INV0404 DANGEROUS & UNHEALTHY ENCAMPMENT CLEANUPS: TCSD EFT Posted 725.00 606949 8/7/2025 3729 WILD WEST JUNK REMOVAL LLC INV0403 DANGEROUS & UNHEALTHY ENCAMPMENT CLEANUPS: TCSD EFT Posted 2,075.00 606881 7/31/2025 1034 WILLDAN ASSOCIATES INC 00630505 TRAFFIC ENGINEERING SVCS: PW EFT Posted 2,260.20 606950 8/7/2025 1034 WILLDAN ASSOCIATES INC 00630320 TRAFFIC ENGINEERING SVCS: PW EFT Posted 937.50 606935 8/7/2025 1509 WILLIAMS SHERRY B 07/14/25 MUSICAL SVCS AGREEMENT FY 2025-2026 EFT Posted 16,500.00 606935 8/7/2025 1509 WILLIAMS SHERRY B PERF: 07/10/25 TICKET SALES AGREEMENT: JAZZ @ THE MERC: TCSD EFT Posted 395.50 606935 8/7/2025 1509 WILLIAMS SHERRY B PERF: 07/17/25 TICKET SALES AGREEMENT: JAZZ @ THE MERC: TCSD EFT Posted 700.00 304623 7/31/2025 1802 WOODSIDE 05S LP 07/07/25 ENGINEERING REFUNDABLE DEPOSIT: PW Printed Check 50,000.00 304623 7/31/2025 1802 WOODSIDE 05S LP 7/7/25 ENGINEERING REFUNDABLE DEPOSIT: PW Printed Check 50,500.00 Total 11,422,569.55 Item No. 4 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Betsy Lowrey, Assistant to the City Manager DATE: August 26, 2025 SUBJECT: Approve Sponsorship and Economic Development Funding Agreement with the Temecula Valley Historical Society (At the Request of Subcommittee Members Alexander and Kalfus) PREPARED BY: Tanis Earle, Senior Management Analyst RECOMMENDATION: That the City Council approve a sponsorship and economic development funding agreement with the Temecula Valley Historical Society, a nonprofit organization, to support public access and programming at the Little Temecula History Museum. BACKGROUND: The Economic Development Subcommittee of the City Council recommended $3,750 in support of the Temecula Valley Historical Society's efforts to preserve and present the City's cultural and historical legacy. This amount was adopted as part of the FY 2025-26 Budget to be disbursed before June 30, 2026. The Temecula Valley Historical Society is a long-standing nonprofit organization, incorporated in 2001, with a mission to identify, preserve, and promote the historical legacy of the Temecula Valley and to educate the public regarding its historical significance. The Society operates the Little Temecula History Museum, located at 31870 Redhawk Parkway, Temecula, CA. Open to the public on Sundays and by appointment, the museum serves as a hub for community history education. Programming includes guided tours, living history demonstrations, monthly lectures on local and regional historical topics, and educational presentations attended primarily by students and senior citizens. In 2024, over 2,000 residents and visitors engaged with the museum's exhibits and events. The Society maintains financial accountability through annual reporting and has outsourced its accounting functions to a licensed professional as of late 2024. The funding will assist with its operational costs. Per City policy, the Historical Society will be required to submit a final report and financial documentation after the expenditure of funds. No commissions, consultant fees, or salaries will be paid using City of Temecula's sponsorship funding. FISCAL IMPACT: Adequate funds for the Temecula Valley Historical Society have been included in the Fiscal Year 2025-2026 Annual Operating Budget for the recommended amount of Three Thousand Seven Hundred Fifty Dollars and No Cents ($3,750.00). ATTACHMENTS: Sponsorship and Economic Development Funding Agreement SPONSORSHIP AND ECONOMIC DEVELOPMENT FUNDING AGREEMENT BETWEEN THE CITY OF TEMECULA AND TEMECULA VALLEY HISTORICAL SOCIETY THIS AGREEMENT is made and effective as of this 12th day of August, 2025, by and between the City of Temecula , a municipal corporation (hereinafter referred to as "City'), and Temecula Valley Historical Society, a California nonprofit corporation (hereinafter referred to as the "Nonprofit"). In consideration of the mutual covenants, conditions and undertakings set forth herein, the parties agree as follows: 1. RECITALS This Agreement is made with respect to the following facts and purposes, which each of the parties acknowledges and agrees are true and correct: a. The City desires to promote and preserve its historical heritage and landmarks. b. The Nonprofit organizes and hosts community events centered at the Little Temecula History Museum, located at 32075 Wolf Store, Temecula, CA 92592. These events are held on Sundays from 12:00 PM to 5:00 PM and are primarily attended by local students and senior Citizens. Visitors have the opportunity to view -- �ratipnal presentations, observe lira history demonstrations, and explore artifacts and artwork displayed in the museum. C. Use of the funds in the manner provided by this Agreement further the goals and policies of the City's Quality of Life Master Plan will enhance the health, safety, and general welfare of people in the City. 2. TERM This Agreement shall commence on August 12'", 2025, and shall remain and continue in effect until tasks described herein are completed, but in no event later than June 30, 2026, unless sooner terminated pursuant to the provisions of this Agreement. 3. GRANT The City of Temecula shall provide a grant to the Nonprofit in the in the amount of Three Thousand Seven Hundred Fifty Dollars and No Cents ($3,750.00) for FY 25-26, which will be used by the Nonprofit for the operation of its Little Temecula History Museum. 4. INDEMNIFICATION The Nonprofit shall indemnify, protect, defend and hold harmless the City of Temecula, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency, its elected officials, officers, employees, volunteers, and representatives from any and all suits, claims, demands, losses, defense costs or expenses, actions, liability or damages of whatsoever kind and nature which the City of Temecula, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency, its officers, agents and employees may sustain or incur or which may be imposed upon them for injury to or death of persons, or damage to property arising out of the Nonprofiit's negligent or wrongful acts or omissions arising out of or in any way related to the performance or non- performance of this Agreement. 5. INSURANCE Nonprofit shall procure and maintain for the duration of the contract insurance against claims for injuries to persons and/or damages to property, which may arise from or in connection with the performance of the work hereunder and the results of work by the Nonprofit, its agents, representatives, employees, or subcontractors. a. Minimum Scope of insuranre. CovPragP shall hp at (Past as brnad as: 1) Commercial General Liability (CGL): Insurance Services Office Form CG 00 01 covering CGL on an "occurrence" basis, including products and completed operation, property damage, bodily injury, and personal & advertising with limits no less than One Million ($1,000,000) per occurrence. If a general aggregate limit applies, either the general aggregate limit shall apply separately to this project/location (ISO CG 25 03 05 09 or 25 04 05 09) or the general aggregate limit shall be twice the required occurrence limit. 2) Automobile Liability: ISO Form Number CA 00 01 covering any auto (Code 1), or if Nonprofit has no owned autos, covering hired, (Code8) and non -owned autos (Code 9), with limits no less than One Million ($1,000,000) per accident for bodily injury, including death, of one or more persons, property damage and personal injury. 3) Workers' Compensation: as required by the State of California, with Statutory Limits, and Employer's Liability Insurance with limit of no less than One million ($1,000,000) per accident for bodily injury or disease. In accordance with the provisions of Labor Code Section 3700, every contractor will be required to secure the payment of compensation to it's employees. Pursuant to Labor Code Section 1861, Nonprofit must submit to City the following certification before beginning any work on the Improvements: I am aware of the provisions of Section 3700 of the Labor Code which require every employer to be insured against liability for workers' compensation or to undertake self-insurance in accordance with the provisions of that code, and I will comply with such provisions before commencing the performance of the work of this contract. By executing this Agreement, Nonprofit is submitting the certification required above. The policy must contain a waiver of subrogation in favor of the City of Temecula, the Temecula Community Services District, the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees or volunteers. b. Deductibles and Self -Insured Retentions. Any deductibles or self -insured retentions must be declared and approved by the Risk Manager. c. Other Insurance Provisions. The insurance policies are to contain, or be endorsed to contain, the following provisions: 1) The City of Temecula, the Temecula Community Services District, the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees and volunteers are to be covered as additional .insureds on the CGL policy with respect to liability arising out of work or operations performed by or on behalf of the Nonprofit's products and completed operations of the Nonprofit's; premises owned, occupied or used by the Nonprofit. General liability coverage can be provided in the form of an endorsement to the Nonprofit Insurance (at least as broad as ISO Form CG 20 10 1185 or if not available, through the addition of both CG 20 10, CG 20 26, CG 20 33, or CG 20 38; and CG 20 37 if a later edition is used). The coverage shall contain no special limitations on the scope of protection afforded to the City of Temecula, the Temecula Community Services District, the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees or volunteers. 2) For any claims related to this project, the Nonprofit insurance coverage shall be primary and non-contributory and at least as broad as ISO CG 20 01 04 13 as respects the City, the Temecula Community Services District, the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees and volunteers. Any insurance or self-insurance maintained by the City of Temecula, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency, its officers, officials, employees or volunteers shall be excess of the Nonprofit's insurance and shall not contribute with it. This also applies to any Excess or Umbrella liability policies. 3) The Nonprofit may use Umbrella or Excess Policies to provide the limits as required in this agreement. The Umbrella or Excess policies shall be provided on a true "following form" or broader coverage basis, with coverage at least as broad as provided on the underlying Commercial General Liability Insurance. 4) Any failure to comply with reporting or other provisions of the policies including breaches of warranties shall not affect the indemnification provided to the City of Temecula, the Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, or volunteers. 5) The Nonprofit's insurance shall apply separately to each insured against whom claim is made or suit is brought, except with respect to the limits of the insurer's liability. 6) If the Nonprofit maintains broader coverage and/or higher limits than the minimums shown above, the City requires and shall be entitled to the broader coverage and/or higher limits maintained by the Nonprofit. 7) If insurance coverage is canceled or, reduced in coverage or in limits the Nonprofit shall within two (2) business days of notice from insurer phone, fax, and/or notify the City via certified mail, return receipt requested of the changes to or cancellation of the policy. 8) Unless otherwise approved by City, if any part of the Services and Tasks is subcontracted, the Minimum Insurance Requirements must be provided by, or on behalf of, all subcontractors even if city has approved lesser insurance requirements for Nonprofit, and all subcontractors must agree in writing to be bound by the provisions of this section. d. Acceptability of Insurers. Insurance required above, except for workers' compensation insurance, must be placed with insurers with a current A.M. Best rating of A-:VII or better, unless otherwise acceptable to the City. Self-insurance shall not be considered to comply with these insurance requirements. e. Verification of Coverage. Nonprofit shall furnish the City with original certificates and amendatory endorsements, or copies of the applicable policy language affecting coverage required by this clause. All certificates and endorsements and copies of the Declarations & Endorsements pages are to be received and approved by the City before work commences, However, failure to obtain the required documents prior to the work beginning shall not waive the Nonprofit obligation to provide them. The City reserves the right to require complete, certified copies of all required insurance policies, including endorsements required by these specifications, at any time. f. Special Risks or Circumstances. The City reserves the right to modify these requirements, including limits, based on the nature of the risk, prior experience, insurer, coverage, or other special circumstances. 6. GOVERNING LAW The City and the Nonprofit understand and agree that the laws of the State of California shall govern the rights, obligations, duties and liabilities of the parties to this Agreement and also govern the interpretation of this Agreement. Any litigation concerning this Agreement shall take place in the municipal, superior, or federal district court with geographic jurisdiction over the City of Temecula. In the event such litigation is filed by one party against the other to enforce its rights under this Agreement, the prevailing party, as determined by the Court's judgment, shall be entitled to reasonable attorney fees and litigation expenses for the relief granted. 7. LEGAL RESPONSIBILITIES The Nonprofit shall keep itself informed of all local, State and Federal ordinances; laws and regulations which in any manner affect those employed by it or in any way affect the performance of its service pursuant to this Agreement. The Nonprofit shall at all times observe and comply with all such ordinances, laws and regulations. The City, and its officers and employees, shall not be liable at law or in equity occasioned by failure of the Nonprofit to comply with this section. 8. ASSIGNMENT The Nonprofit shall not assign the performance of this Agreement, nor any part thereof, nor any monies due hereunder, without prior written consent of the City. 9. NOTICES Any notices which either party may desire to give to the other parry under this Agreement must be in writing and may be given either by (i) personal service, (ii) delivery by a reputable document delivery service, such as but not limited to, Federal Express, that provides a receipt showing date and time of delivery, or (iii) mailing in the United States Mail, certified mail, postage prepaid, return receipt requested, addressed to the address of the party as set forth below or at any other address as that party may later designate by Notice: Mailing Address: City of Temecula Attn: City Manager 41000 Main Street Temecula, CA 92590 To Recipient: Temecula Valley Historical Society Attn: Rebecca Farnbach PO Box 157 Temecula, CA 92593 10. INDEPENDENT CONTRACTOR a. The Nonprofit shall at all times remain as to the City a wholly independent contractor. The personnel performing the services under this Agreement on behalf of the Nonprofit shall at all times be under the Nonprofit's exclusive direction and control. Neither City nor any of its officers, employees, agents, or volunteers shall have control over the conduct of Recipient or any of the Nonprofiit's officers, employees, or agents except as set forth in this Agreement. The Nonprofit shall not at any time or in any manner represent that it or any of its officers, employees or agents are in any manner officers, employees or agents of the City. The Nonprofit shall not incur or have the power to incur any debt, obligation or liability whatever against City, or bind City in any manner. b. No employee benefits shall be available to the Nonprofit in connection with the performance of this Agreement. Except for the fees paid to the Nonprofit as provided in the 4 Agreement, City shall not pay salaries, wages, or other compensation to the Nonprofit for performing services hereunder for City. City shall not be liable for compensation or indemnification to the Nonprofit for injury or sickness arising out of performing services hereunder. 11. ENTIRE AGREEMENT This Agreement contains the entire understanding between the parties relating to the obligations of the parties described in this Agreement. All prior or contemporaneous agreements; understandings, representations and statements, oral or written, are merged into this Agreement and shall be of no further force or effect. Each party is entering into this Agreement based solely upon the representations set forth herein and upon each party's own independent investigation of any and all facts such party deems material. 12. AUTHORITY TO EXECUTE THIS AGREEMENT The person or persons executing this Agreement on behalf of the Nonprofit warrants and represents that he or she has the authority to execute this Agreement on behalf of the Nonprofit and has the authority to bind the Nonprofit to the performance of its obligations hereunder. The City Manager is authorized to enter into an amendment on behalf of the City to make the following non -substantive modifications to the agreement: (a) name changes; (b) extension of time; (c) non -monetary changes in scope of work; (d) agreement termination. IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. CITY 9F TEMECULA By: Brenden Kalfus, Mayor ATTEST: By: Rand! Johl, City Clerk APPROVED AS TO FORM: TEMECULA VALLEY HISTORICAL SOCIETY BI By: Officer 1�e 1,09 e- e a, qw�' ti betck, Rebecca Farnbach, Chief Financial Officer By: Peter M. Thorson, City Attorney NONPROFIT Temecula Valley Historical Society Ralph Marshall_ PO Box 157 Temecula, CA 92593 951 587-7771 ralphedwardmarshall@gmaii.com Item No. 5 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Ron Moreno, Director of Public Works / City Engineer DATE: August 26, 2025 SUBJECT: Approve First Amendment to Cooperative Agreement with Riverside County Transportation Commission Regarding French Valley Parkway Project Incorporation of I-15 Smart Freeway Project Elements PREPARED BY: Avlin R. Odviar, Assistant Director of Public Works RECOMMENDATION: That the City Council approve the first amendment to the cooperative agreement between Riverside County Transportation Commission and the City of Temecula regarding French Valley Parkway Project incorporation of I-15 Smart Freeway Project elements. BACKGROUND: On September 13, 2022, the City and Riverside County Transportation Commission (RCTC) entered into a cooperative agreement to document agreements reached between the parties relating to the roles and responsibilities for incorporation of RCTC's Smart Freeway Project elements into the City's I-15/French Valley Parkway Improvements — Phase II project. RCTC began construction of their Smart Freeway Project in January 2025. Part of the project includes reconstruction of three (3) on -ramps at Temecula Parkway and Rancho California Road necessitating continuous, long-term, full closures of each on -ramp for periods of 7 —10 days each. To mitigate the impacts of increased traffic volumes on detours and alternative routes, the City agreed to implement enhanced monitoring and enforcement by the Riverside County Sheriff Office (RSO). RCTC has agreed to reimburse the City for additional RSO deployment and service costs. The subject amendment to the cooperative agreement outlines RSO services, estimated cost, and method of reimbursement. FISCAL IMPACT: The fiscal impact is "net zero" as the amendment provides for full reimbursement to the City for all costs incurred. ATTACHMENTS: First Amendment Agreement No. 23-31-024-01 FIRST AMENDMENT TO COOPERATIVE AGREEMENT BETWEEN RIVERSIDE COUNTY TRANSPORTATION COMMISSION AND CITY OF TEMECULA RE FRENCH VALLEY PARKWAY PROJECT INCORPORATION OF I-15 SMART FREEWAY PROJECT ELEMENTS THIS FIRST AMENDMENT TO COOPERATIVE AGREEMENT is made and entered into as of , 2025 by and between the City of Temecula, a municipal corporation ("City"), and the Riverside County Transportation Commission, a county transportation commission created and existing pursuant to Public Utilities Code Sections 130053 and 130053.5 ("RCTC"). In consideration of the mutual covenants, conditions and undertakings set forth herein, the parties agree as follows: Recitals. 1. This First Amendment is made with respect to the following facts and purposes: A. On September 13, 2022, the City and RCTC entered into that certain agreement entitled "Cooperative Agreement between Riverside County Transportation Commission and City of Temecula re French Valley Parkway Project Incorporation of I-15 Smart Freeway Project Elements" ("Agreement"). B. The purpose of the Agreement is to document agreements reached between the City and RCTC, and the agreed upon roles and responsibilities for incorporation of I-15 SMART freeway elements into the French Valley Parkway Project. C. As part of the I-15 SMART freeway elements being constructed by RCTC, it is necessary that certain on -ramps to I-15 in the City be closed to accommodate construction. Temecula Parkway northbound on -ramp was closed from May 11, 2025 to May 18, 2025. Rancho California Road northbound on -ramp, direct, was closed from July 13, 2025 to July 21, 2025. Rancho California Road northbound on -ramp, loop, is tentatively scheduled to be closed in August 2025. D. The purpose of this First Amendment is to document the further agreements reached between City and RCTC providing that RCTC will reimburse the City for City's costs it has and will incur in providing traffic personnel from the Riverside County Sheriff's Department to monitor traffic within and around the detour zones when RCTC has closed the Temecula Parkway and Rancho California Road on -ramps to the I-15 Freeway for their construction of the 1-15 SMART freeway elements. Terms. 2. Reimbursement of Traffic Control Costs. RCTC shall reimburse the City for the costs of police services that have been and will be incurred by the City to deal with traffic issues created by the closures of the Temecula Parkway and Rancho California Road on -ramp closures as described in this Section. -1- 17336.00001 \44033353.1 A. The City has an agreement with Riverside County Sheriff's Office to provide police services within the City. B. The Temecula Parkway northbound on -ramp was closed from May 11, 2025 to May 18, 2025. The Sheriff, pursuant to its agreement with the City, employed traffic personnel to monitor traffic within and around the detour zone, spanning from Temecula Parkway to Rancho California Road and primarily along Old Town Front Street and Ynez Road. Motorcycle deputies maintained a constant and visible presence, taking enforcement actions to address hazardous, flagrant, and aggressive behaviors. Traffic personnel would intervene to direct traffic when congestion resulted in gridlock. The presence of personnel in the vicinity facilitated also prompt response times during incidents within the detour zone, thereby preventing escalation between parties. C. For the scheduled closure of Rancho California Road northbound on -ramp, direct, and Rancho California Road northbound on -ramp, loop to take place in July and August 2025, the Sheriff, pursuant to its agreement with the City, will employ traffic personnel to monitor traffic within and around the detour zone, spanning from Rancho California Road and Winchester Road and primarily along Jefferson Avenue and Ynez Road. Motorcycle deputies will maintain a constant and visible presence, taking enforcement actions to address hazardous, flagrant, and aggressive behaviors. Traffic personnel will intervene to direct traffic when congestion results in gridlock. The presence of personnel in the vicinity also facilitates prompt response times during incidents within the detour zone, thereby preventing escalation between parties. D. City shall send to RCTC one or more invoices for the costs it incurs for police services to deal with traffic issues created by the closures of the Temecula Parkway and Rancho California Road on -ramp closures as described in this First Amendment. The total not -to -exceed amount of this First Amendment will be $50,000. E. RCTC shall pay the invoice within thirty (30) days of receipt of the City's invoice for the police services. 3. No Other Changes. Except as specifically provided herein, all other terms and conditions of the Agreement remain in full force and effect. 4. Amendment Signatures. A manually signed copy of this First Amendment which is transmitted by facsimile, email or other means of electronic transmission shall be deemed to have the same legal effect as delivery of an original executed copy of this First Amendment for all purposes. This First Amendment may be signed using an electronic signature. This First Amendment may be signed in counterparts, each of which shall constitute an original. [Signatures begin on next page.] -2- 17336.00001 \44033353.1 SIGNATURE PAGE TO AGREEMENT NO.23-31-024-01 IN WITNESS WHEREOF, the parties have entered into this First Amendment as of the date first set forth above. CITY OF TEMECULA Brenden Kalfus Mayor Attest: Randi Johl City Clerk Approved as to form Peter M. Thorson City Attorney RIVERSIDE COUNTY TRANSPORTATION COMMISSION Aaron Hake, Executive Director Approved as to form: General Counsel Best, Best & Krieger LLP -3- 17336.00001 \44033353.1 Item No. 6 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Betsy Lowrey, Assistant to the City Manager DATE: August 26, 2025 SUBJECT: Approve First Amendment to License Agreement with Inland Empire Center for Entrepreneurship for Use of Real Property for Business and Entrepreneurship Services at the TVE2 PREPARED BY: Mary Cervantes, TVE2 Manager RECOMMENDATION: That the City Council approve the first amendment to the license agreement with the Inland Empire Center for Entrepreneurship to extend the term of the existing agreement for business and entrepreneurship services, through the Inland Empire Small Business Development Center. BACKGROUND: The Temecula Valley Entrepreneur's Exchange (TVE2) is a business incubator and resource center that has been in operation since November 2012.On March 14, 2023, the Temecula City Council approved a License Agreement with the Inland Empire Center for Entrepreneurship (IECE) for the use of real property at the TVE2. The purpose of this agreement was to enhance business and entrepreneurship services delivered through the Inland Empire Small Business Development Center (IESBDC) by expanding its operations to the second floor of the facility, totaling approximately 14,456 square feet. In January 2024, in partnership with the IESBDC, the City launched a full-scale Entrepreneurial Resource Center (ERC) at TVE2, the first of its kind in Riverside County. This one -stop center provides a comprehensive range of business and workforce assistance services. A detailed Scope of Services is attached to this report, outlining the operational framework and programming offered. Since its launch, ERC has secured over ten program partners to support and expand service capacity. To date, it has served more than 11,000 individuals through technical assistance, one-on- one business advising, and training. These efforts have contributed to the launch of over 70 new businesses, the creation and support of nearly 5,000 jobs, and the reinvestment of nearly $3 million in capital into the local economy. Additionally, the ERC has hosted over 250 no -cost business training events. It is important to note that these metrics reflect activity within Southwest Riverside County; however, the ERC's reach extends across all Riverside County, suggesting an even greater overall impact. The current lease term is set to expire on October 31, 2025. Approval of the proposed amendment will extend the lease term from November 1, 2025, through December 31, 2026, and allow for the continued delivery of these services at a similar or expanded capacity. FISCAL IMPACT: The IESBDC will pay $24,000 in utility payments to the City of Temecula for FY 2025-26 and $12,000 for FY 2026-27. ATTACHMENTS: 1. Original License Agreement dated March, 14, 2023 2. First Amendment LICENSE AGREEMENT BETWEEN THE CITY OF TEMECULA AND UNIVERSITY ENTERPRISES CORPORATION AT CSUSB, ON BEHALF OF THE INLAND EMPIRE CENTER FOR ENTREPRENEURSHIP AT CALIFORNIA STATE UNIVERSITY SAN BERNADINO REAL PROPERTY THIS LICENSE AGREEMENT ("Agreement") is made and entered into as of March 14, 2023, between the City of Temecula (hereinafter referred to as "City") and University Enterprises Corporation at CSUSB, a non-profit corporation, for itself and on behalf of the INLAND EMPIRE CENTER FOR ENTREPRENEURSHIP (hereinafter referred to as "Licensee") for use of the second floor of the TVE2 Building as described more fully below. In consideration of the mutual covenants and agreements contained herein and other good and valuable consideration, the receipt and legal sufficiency of which is hereby acknowledged, City and Licensee agree as follows: Recitals. This Agreement is made with respect to the following facts and for the following purposes, which each of the parties hereto acknowledge as true and correct: The City is the owner of certain real property in the City of Temecula generally known as the TVE2 Building, located at 43200 Business Park Drive, Temecula, California, and identified as Assessor's Parcel Number 921-020-078 ("TVE2 Building") Licensee wishes to use the entire second floor of the TVE2 Building along with the parking lot and common areas of the TVE2 Building ("Subject Property"). The Licensee acknowledges that the City will continue to use the first floor of the TVE2 Building, along with common areas and parking lot for its Temecula Valley Entrepreneurs Exchange Program providing office space and educational opportunities for developing small businesses and that this program is compatible with Licensee's proposed use of the Subject Property. The "Subject Property" is described and depicted in Exhibit "A", which is incorporated herein by this reference as though set forth in full. The Licensee, through its Inland Empire Small Business Development Center, provides a variety of services designed to develop, assist, and support new and existing small businesses, including, business consulting, new business development, training in management, financing, marketing, and business planning. Licensee shall provide the following programs including but not limited to: Marketplace program, SBDC Eats Program, Catapult Business Growth Network, Financial Fitness Boot Camp, Main Street Digital Program, SBDC Center for contracting, Mini - MBA, Upstaters Discovery Program, Workshops delivered in Spanish, Boots to Business (13213), Incubation and Co -Working Space, and other entrepreneurial support programs and services bases on need/demand of small businesses in the City of Temecula. The Scope of Services" is described and depicted in Exhibit `B", which is incorporated herein by this reference as though set forth in full. E. The Inland Empire Small Business Development Center is one of many programs of Licensee designed to assist small businesses. F. The City is willing to grant a license to Licensee to use the Subject Property in consideration of and recognition of the economic development opportunities provided to the community by the Licensee. G. The City and Licensee desire to enter into this License Agreement to provide the terms and conditions upon which Licensee shall use the Subject Property. 2. Right to Use Subject Property. City hereby grants a license to Licensee to use the Subject Property, in accordance with and subject to the terms and conditions of this Agreement. 3. Rent. In consideration of the economic development opportunities provided by Licensee, Licensee shall pay rent to the City in the amount of one dollar ($1.00) for the term of this Agreement. 4. Term of This License. A. Duration. The Term of this Agreement shall commence on July 1, 2023 and shall end on October 31 ,2025, subject to the early termination as provided in Subsection B of this Section. B. Right to Terminate Agreement. Either party may terminate this Agreement for any reason, with or without cause, by providing a ninety (90) day prior written notice of termination to the other party at the addresses shown in Section 15 (Notice), below. Licensee may terminate this Agreement immediately, without liability, in the event of an occurrence of either of the following: i) the County of Riverside assesses any possessory interest tax, general or special assessment, except that Licensee shall be liable for any such tax or assessment levied during its occupancy; or ii) grant funding from any source is reduced such that expenses under this Agreement cannot be maintained. 5. Responsibilities of Licensee. A. The Licensee, through its Inland Empire Small Business Development Center, shall use the Subject Property for the sole purpose of providing a variety of services and programs designed to develop, assist and support new and existing small businesses, including, business consulting, new business development, training in management, financing, marketing, and business planning. B. Licensee shall maintain the interior of the Subject Property in a neat, clean and safe condition. C. Licensee shall prepare Tenant Improvement Plans and complete any tenant improvements necessary for Licensee to occupy and use the Subject Property. The Tenant Improvement Plans shall be approved by the City Manager. -2- 11086-0001 \2725772v2. doe D. Licensee shall be responsible for providing the interior furniture, fixtures and equipment for the interior of the Subject Property. E. Licensee shall be responsible for providing and equipping the interior of the Subject Property with its own information technology, systems and equipment, including but not limited to internet, cable, telephones, facsimile machines, computers, printers, copiers and other similar types of equipment. Licensee shall also be responsible for maintaining such information technology, systems and equipment. F. Licensee shall promptly notify City of any conditions on the Subject Property that require repair, other than those that are present at the time of initial occupancy. G. Licensee shall not make any modifications to the interior or exterior of the Subject Property, nor shall Licensee place any storage units in or around the Subject Property, without the prior written consent by City. H. Licensee shall be responsible for its proportional share of the costs of utilities, including but not limited to water, gas, and electricity for a total amount of twenty- four thousand dollars and no cents ($24,000.00) for fiscal year 2023-2024, twenty four thousand dollars and no cents ($24,000.00) for fiscal year 2024-2025, and twenty four thousand dollars and no cents ($24,000.00) for fiscal year 2025-2026 not to exceed the amount of seventy two thousand dollars and no cents ($72,000.00) for the entire term of this agreement which shall be paid to the City on a monthly basis each fiscal year for the Subject Property. I. Licensee shall be responsible for the costs of cable TV, internet service, telephone service to serve its operations and the Subject Property. J. Licensee shall be responsible for the procurement and maintenance of fixtures, equipment, carpet, window coverings, furniture, and cubicles needed for Licensee's operations on the Subject Property. K. Licensee shall carefully monitor the use of utilities in the Subject Property and implement measures to conserve energy to the best of Licensee's ability. L. Licensee shall put forth its best effort to ensure that no loitering occurs on the Subject Property after the hours of operation. M. Licensee agrees to maintain the Subject Property in a clean and neat condition, free and clear of garbage, weeds, and debris. No dumping, storage of hazardous or toxic waste, nor the maintenance of any nuisance, public or private, shall be permitted. N. If Licensee damages the Subject Property, Licensee shall pay City promptly for all costs necessary to restore and remedy the Subject Property or its equipment to its prior condition. In addition, Licensee shall pay City for any damage or injuries to the Subject Property occasioned by Licensee's negligence, misuse, or lack of ordinary care. M 11086-0001 \2725772v2. aoc O. Upon termination of this Agreement, Licensee shall return the Subject Property in as good as a condition and repair as the Subject Property existed as of the date of this Agreement subject to reasonable wear and tear. 6. Responsibilities of City. A. City shall provide all landscape maintenance services surrounding the exterior of the Subject Property. B. City shall be responsible for all maintenance and repairs for the exterior of the Subject Property, including roofing, the parking lot and exterior lighting, including the HVAC System that services the Subject Property. C. City reserves the right to inspect the interior and exterior of the Subject Property at any time. D. City shall provide 24/7 keycard building access; access to common areas, including scheduled access to conference rooms; access to shared restrooms, collaboration areas and kitchen facilities; and free parking. E. City shall be responsible for the installation and maintenance of security systems and fire alarm systems. F. City shall be responsible for maintaining, by providing custodial services for, the interior of the buildings located on the Incubator and Resource Center Site in a neat, clean and safe condition. G. Absent exigent circumstances, City reserves the right to enter the subject property located on the Incubator and Resource Center Site, including the second floor, at any time during normal business hours. 7. Insurance Requirements. Licensee shall procure and maintain for the duration of the contract, insurance against claims for injuries to persons or damages to property, which may arise from or in connection with the performance of the work hereunder by the Licensee, its agents, representatives, or employees. A. Minimum Scope of Insurance. Coverage shall be at least as broad as: 1) Insurance Services Office Commercial General Liability form No. CG 00 01 11 85 or 88. 2) Insurance Services Office Business Auto Coverage form CA 00 0106 92 covering Automobile Liability, code I (any auto). If the Licensee owns no automobiles, a non - owned auto endorsement to the General Liability policy described above is acceptable. 3) Worker's Compensation insurance as required by the State of California and Employer's Liability Insurance. If the Licensee has no employees while performing under -4- 11086-0001 \2725772v2. doc this Agreement, worker's compensation insurance is not required, but Licensee shall execute a declaration that it has no employees 4) Licensee shall obtain and maintain insurance on Licensee's improvements and betterments. Policy shall be provided for replacement value on an "all risk" basis. There shall be no coinsurance penalty provision in any such policy. 5) Licensee shall obtain and maintain commercial property insurance covering the Subject Property, fixtures, equipment, building, all property situated in, on, or constituting a part of the Subject Property and any improvements. Coverage shall be at least as broad as the Insurance Services Offices broad causes of loss form CP 10 20 and approved of in writing by City. Coverage shall be sufficient to insure 100% of the replacement value and there shall be no coinsurance provisions. The policy shall include an inflation guard endorsement, 100% rents coverage, contents coverage, coverage for personal property of others, ordinance or law and increased cost of construction coverage. B. Minimum Limits of Insurance. Licensee shall maintain limits no less than: 1) General Liability: Two million ($2,000,000) per occurrence for bodily injury, personal injury and property damage. If Commercial General Liability Insurance or other form with a general aggregate limit is used, either the general aggregate limit shall apply separately to this project/location or the general aggregate limit shall be twice the required occurrence limit. 2) Automobile Liability: One Million Dollars ($1,000,000) per accident for bodily injury and property damage. 3) Worker's Compensation as required by the State of California; Employer's Liability: One Million Dollars ($1,000,000) per accident for bodily injury or disease. C. Deductibles and Self -Insured Retentions. Deductibles or self -insured retentions shall be approved by the City Manager or his or her designee. D. Other Insurance Provisions. The general liability and worker's compensation policies are to contain, or be endorsed to contain, the following provisions: 1) The City of Temecula, the Temecula Community Services District, the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees and volunteers are to be covered as insureds on the insurance policies described in Section TA 1) 3) and 4). The coverage shall contain no special limitations on the scope of protection afforded to the City of Temecula, the Temecula Community Services District, and the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees or volunteers. 2) For any claims related to this project, the Licensee's insurance coverage shall be primary insurance as respects to the City of Temecula, the Temecula Community Services District, the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees and volunteers. Any insurance or self -insured maintained by the City, the City of Temecula, the Temecula Community Services District, the Successor Agency to the -5- 11086-0001\2725772v2.doc Redevelopment Agency of the City of Temecula, its officers, officials, employees or volunteers shall be excess of the Licensee's insurance and shall not contribute with it. 3) Any failure to comply with reporting or other provisions of the policies including breaches of warranties shall not affect coverage provided to the City of Temecula, the Temecula Community Services District, and the Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees or volunteers. 4) The Licensee's insurance shall apply separately to each insured against whom claim is made or suit is brought, except with respect to the limits of the insurer's liability. 5) Each insurance policy required by this agreement shall be endorsed to state: Should the policy be canceled before the expiration date the issuing insurer will endeavor to mail thirty (30) days' prior written notice to the City of Temecula. 6) If insurance coverage is canceled or, reduced in coverage or in limits the Licensee shall within two (2) business days of notice from insurer phone, fax, and/or notify the City via certified mail, return receipt requested of the changes to or cancellation of the policy. E. Acceptability of Insurers. Insurance is to be placed with insurers with a current A.M. Best rating of ANII or better, unless otherwise acceptable to the City. Self insurance shall not be considered to comply with these insurance requirements. F. Verification of Coverage. Licensee shall furnish the City with original endorsements effecting coverage required by this clause. The endorsements are to be signed by a person authorized by that insurer to bind coverage on its behalf. The endorsements are to be on forms provided by the City. All endorsements are to be received and approved by the City before work commences. As an alternative to the City's forms, the Licensee's insurer may provide complete, certified copies of all required insurance policies, including endorsements affecting the coverage required by these specifications. 8. Indemnification. A. Licensee agrees to defend, indemnify, protect, and hold harmless, the City of Temecula, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency and its officers, officials, employees, agents, and volunteers ("Indemnified Parties"), from and against any and all claims, demands, losses, defense costs or expenses, actions, liability or damages of any kind and nature which the City of Temecula, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency, its officers, agents, employees, and volunteers may sustain or incur or which may be imposed upon them for injury to or death of persons, or damage caused by any of the actions or inactions of the Licensee or users of the Subject Property or that may result from the Licensee's use of the Subject Property, whether such actions or inactions or use by Licensee or any person directly or indirectly employed or contracted with by Licensee and whether such action shall accrue or be discovered before or after termination of this Agreement. This Section 8 (Indemnification) shall survive termination of this Agreement. IRI 11086-0001 \2725772v2. doe B. City, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency and their officers, officials, employees and volunteers shall not be liable for any business income or other consequential loss sustained by Licensee. City, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency and their officers, officials, employees and volunteers shall not be liable for any loss of Licensee's personal property even if such loss is caused by negligence of City, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency or their officers, officials, employees and volunteers. 9. Default Of Licensee A. The Licensee's failure to comply with the provisions of this Agreement shall constitute a default. B. If the City Manager or his delegate determines that the Licensee is in default in the performance of any of the terms or conditions of this Agreement, he or she shall serve the Licensee with written notice of the default. The Licensee shall have (10) days after service upon it of said notice in which to cure the default by rendering a satisfactory performance. In the event that the Licensee fails to cure its default within such period of time, the City shall have the right, notwithstanding any other provision of this Agreement, to terminate this Agreement without further notice and without prejudice to any other remedy to which it may be entitled at law, in equity or under this Agreement. 10. General Provisions A. Licenses. Permits and Approvals. Licensee shall, at Licensee's sole cost and expense, obtain any and all licenses, permits and approvals required for the performance or use of the property. B. Exclusive Control. The City reserves the exclusive right to control or to limit access to the Subject Property at all times. C. Legal Responsibilities; Non -Discrimination. The Licensee shall keep itself informed of all local, State and Federal ordinances, laws and regulations which in any manner affect those employed by it or in any way affect the performance of its services described in this Agreement. As required by law, the Licensee hereby covenants that there shall be no discrimination against or segregation of any person or group of persons, on account of any basis listed in subdivision (a) or (d) of Section 12955 of the California Government Code, as those bases are defined in Sections 12926, 12926.1, subdivision (m) and paragraph (1) of subdivision (p) of Section 12955, and Section 12955.2 of the California Government Code, in the use, occupancy, tenure or enjoyment of the Subject Property or operations of the activities thereon, nor shall the Licensee establish or permit any such practice or practices of discrimination or segregation. The Licensee shall at all times observe and comply with all such ordinances, laws and regulations. The City, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency and their officers, officials, employees and volunteers, shall not be liable at law or in equity occasioned by failure of the Licensee to comply with this section. -7- 11086-0001 \2725772v2. doe D. City's Reservation of Right of Entrv. Absent exigent circumstances, The City, through its management staff or any other authorized representative of the City, shall have the right to enter the Subject Property at all times during business hours during the period covered by this Agreement in order to ensure compliance with this Agreement. E. Liens. Licensee shall not directly or indirectly create or permit to be created or to remain any mortgage, lien, encumbrance, charge or pledge of the Subject Property. Licensee shall defend, indemnify and hold City harmless, pursuant to Section 8 (Indemnification), from any liens that may attach to the Subject Property or to the Subject Property arising from the use of the buildings on the Subject Property. F. Notice. Any notices which either party may desire to give to the other party under this Agreement must be in writing and may be given either by (i) personal service, (ii) delivery by a reputable document delivery service, such as but not limited to, Federal Express, that provides a receipt showing date and time of delivery, or (iii) mailing in the United States Mail, certified mail, postage prepaid, return receipt requested, addressed to the address of the party as set forth below or at any other address as that party may later designate by written notice to the other party. Notice shall be effective upon delivery to the addresses specified below or on the third business day following deposit with the document delivery service or United States Mail as provided above. City: CITY OF TEMECULA 41000 Main Street Temecula, California 92590 Attention: City Manager Licensee: INLAND EMPIRE SMALL BUSINESS DEVELOPMENT CENTER University Enterprises Corporation at CSUSB 3750 Market Street Riverside, California 92501 Attention: Paul Nolta, Director Email: pnolta@iesmallbusiness.com G. Assignment and Subletting. Licensee shall not assign its interest in this Agreement or in the Subject Property, in whole or in part, to any person or entity without first obtaining the City Manager's written consent. Any assignment without the City Manager's prior written consent shall be voidable and, at the City Manager's election, shall constitute a default of this Agreement, H. Independent Contractor. The relationship of the parties to this Agreement shall be that of independent contractors and that in no event shall Licensee be considered an officer, agent, servant or employee of the City. The Licensee shall be solely responsible for any workers' compensation, withholding taxes, unemployment insurance and any other employer obligations associated with its employees, agents and performers. -8- 110 R6-0001 \2725772v2. doc I. Governing The parties understand and agree that the laws of the State of California shall govern the rights, obligations, duties and liabilities of the parties to this Agreement and also govern the interpretation of this Agreement. Any litigation concerning this Agreement shall take place in the municipal, superior, or federal district court with geographic jurisdiction over the City of Temecula. In the event such litigation is filed by one party against the other to enforce its rights under this Agreement, the prevailing party, as determined by the Court's judgment, shall be entitled to reasonable attorney fees and litigation expenses for the relief granted. J. Acknowledgements; Disclaimer of Warranties. 1) Licensee acknowledges that Licensee has had the opportunity to fully inspect the Subject Property and is accepting its license of the Subject Property "As Is" with known building and site maintenance needs. 2) In executing and delivering this Agreement, Licensee has not relied on any representation or warranty of City. 3) CITY MAKES NO WARRANTY OR REPRESENTATION, EITHER EXPRESS OR IMPLIED, AS TO THE VALUE, DESIGN, CONDITION, MERCHANTABILITY OR FITNESS FOR ANY PARTICULAR PURPOSE OR FITNESS FOR THE USE CONTEMPLATED BY LICENSEE OF THE SUBJECT PROPERTY, OR ANY OTHER REPRESENTATION OR WARRANTY WITH RESPECT TO THE SUBJECT PROPERTY. IN NO EVENT SHALL THE CITY AND ITS ASSIGNS BE LIABLE FOR INCIDENTAL, INDIRECT, SPECIAL OR CONSEQUENTIAL DAMAGES IN CONNECTION WITH OR ARISING OUT OF THIS AGREEMENT, OR THE EXISTENCE, FURNISHING, FUNCTIONING OR LICENSEE'S USE OF THE SUBJECT PROPERTY. K. Taxes. Licensee shall pay any possessory interest taxes, and general and special assessments, if any, which may levied against the Subject Property above as a result of Licensee's use of the Subject Property. L. Interpretation. Each party had the full opportunity to participate in the drafting of this Agreement and, therefore, the Agreement shall not be interpreted against any party on the ground that the party drafted the Agreement or caused it to be prepared. M. Entire Agreement. This Agreement is the entire agreement and understanding between the parties with respect to the subject matter of this Agreement and this Agreement supersedes any representations, or previous agreements, either oral or in writing, between the parties hereto with respect to the subject matter of this Agreement. Any modifications of this Agreement will be effective only if it is in writing and signed by the parties hereto. N. Authority to Execute Agreement. Licensee has expressly authorized the execution of this Agreement on its behalf and bind said party and its respective administrators, officers, directors, shareholders, divisions, subsidiaries, agents, employees, successors, assigns, principals, licensees, joint ventures, insurance carriers, and any others who may claim through it to this Agreement. The person executing this Agreement on behalf of the Licensee warrants and represents to the City that this Agreement has been duly approved by the Licensee and that all in 11086-0001 \2725772v2. doc applicable notices and procedures were complied with and that he is duly authorized by the Licensee to execute this Agreement on behalf of the Licensee and has been duly authorized to do SO. -10- 11086-0001 \2725772v2. doc IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. CITY OF TEMECULA Zak Schwank Mayor Randi , MC City Clerk Peter M. Thorson City Attorney City Purchasing Mgr. Initials and Date: LICENSEE UNIVERSITY ENTERPRISES CORPORATION AT CSUSB, A NON-PROFIT CORPORATION FOR ITSELF AND ON BEHALF OF THE INLAND EMPIRE SMALL BUSINESS DEVELOPMENT CENTER By: C_J hn S. Griffin, E e ive Director -12- 11086-0001 \2725772v2. doc EXHIBIT "A" DESCRIPTION AND DEPICTION OF SUBJECT PROPERTY CENTER 2. *For reference only -13- ti�T.T « HCA _ REMODEL GENERAL NOTES Temeauu Ed"w'm ,_,. ... .. C-tw 2 FLOOR PLAN LEGEND Tenmt ImprovensnNs «,.,,�,,,,,—, al 10200 Business Pak Dr. SECOND FLOOR NEW WORK PLAN GN A2.11 11086-0001 \2725772v2.doe EXHIBIT "B" SCOPE OF SERVICES The target location for The Entrepreneurial Resource Center (ERC) is the Temecula Valley Entrepreneurs Exchange (TVE2) at 43200 Business Park Drive, Temecula, CA, 92590. The Entrepreneurial Resource Center (ERC) will provide a centrally located and easily accessible hub for small businesses to bring a wide range of entrepreneurial support organizations and provide a complete set of training, technical assistance, and access to resources for small business owners and entrepreneurs within the City of Temecula. The proposed activities and services will be delivered by the following premier programs — the Inland Empire Small Business Development Center (IESBDC), Women's Business Center (WBC), and International Business Development Program and in addition to providing new services and programs, will leverage existing infrastructure, staff, faculty, and funding support. Key Objectives: • Ensure that all current and aspiring small business owners have consistent access to the resources they need to start and grow their businesses. • Provide long-term small business support that ensures sustainable success. • Address disparities in small business ownership and entrepreneurship through a deliberate focus on Latinos and others from underrepresented groups. • Increase coordination and collaboration among entrepreneurial support organizations working within the region in order to establish a clear and easy -to -access continuum of support for entrepreneurs and small business owners. The ERC will provide a wide range of specialized programs and services such as: Marketplace Program — Assists entrepreneurs as they move from initial idea to microbusiness launch with tracks for farmers market / craft fair sales (IE Made), e- commerce (California Shop Small -Amazon), wholesale (procurement network), and exports. • SBDC Eats Program — Six -week program that prepares participants to start and run a food -based business (includes follow-on counseling). This program fosters food industry entrepreneurship through education and training and offers business development support and professional experience from its leadership team to help startup and early -stage food entrepreneurs launch their products into the marketplace. • Catapult Business Growth Network — 50-hour intensive for small business owners focused on key concepts and tools proven to drive and manage business growth (includes peer mentoring network). This network will meet to gain new entrepreneurial -14- 11086-0001 \2725772v2.doc competencies, connect and share business experiences, and build impactful relationships that will result in a vibrant and ongoing peer mentoring group. The ultimate goal is to equip small business owners with the tools and the connections to fuel the trajectory of their business. • Financial Fitness Boot Camp — Four -day workshop for small business owners focused on financial literacy and financial management basics including pricing products and services correctly, importance of and diagnosing cash flow issues, preparing and understanding key financial reports, implementing a financial tracking and accounting system, understand the fundamentals of business credit, and more. Main Street Digital Program — Assists Temecula brick -and -mortar businesses interested in having an online presence. This program will help small business owners to create a digital presence and learn how to drive traffic through paid and non -paid advertising. IESBDC will assist in granting funds to 50 existing start-up businesses which will be utilized by the business owners to pay for expenses relating to the digital marketing of their business. • SBDC Center for Contracting — Helps small businesses with contract readiness and securing contracts. This program assists small business with winning procurement contract at the state, local, and private levels. The key objectives of this program are research, certifications, contracts/bids, and managing a contract. • Up Starters Discovery Program — Introduces middle and high school students to entrepreneurship fundamentals. This program includes video instruction and interactive sessions that provides entrepreneurial insights, develop skills to learn and think like an owner, and discover how to launch dream ventures. • Boots to Business (13213) entrepreneurial training program — delivered by Murrieta/Wildomar Chamber of Commerce. Participants are introduced to the skills, knowledge, and resources they need to launch a business, including steps for developing business concepts, how to develop a business plan, and information on the resources available that help small businesses. • Incubation and Co -working space. • Other entrepreneurial support programs and services based on need/demand. Licensee shall provide the City of Temecula a report outlining the scope of services provided to small business applicants once per quarter of each fiscal year. The report should include the number of client sessions per month; type of workshops held, the date it was held, and the number of attendees; total economic impact including investments in progress, jobs created, and jobs retained; report should also outline what areas of counseling was provided and number of people assisted in these areas of focus. Licensee to measure economic impacts and track participants milestones; except to the extent any such data shall be determined in good faith by Licensee to constitute confidential information, the disclosure of which could materially harm Client's business and/ or fundraising prospects Confidential Information". -15- 11086-0001 \2725772v2.doc I N L A N D E M P I R E Center for Entrepreneurship CAL STATE SAN BERNARDINO ENTREPRENEURIAL DEVELOPMENT SERVICES PROPOSAL The following programs and activities from the Inland Empire Center for Entrepreneurship (IECE) at California State University San Bernardino will provide resources and support for entrepreneurs and small business owners located in Riverside County. The goal is to aid aspiring and existing small business owners through business counseling and specialized business assistance programs to help them recover from the pandemic and build sustainable resilience to navigate and survive future economic challenges. The proposed activities and services will be delivered by our premier programs - the Inland Empire Small Business Development Center (SBDC), Women's Business Center (WBC) and State Trade Expansion Program (STEP) - and in addition to providing new services and programs, will leverage our existing infrastructure, staff, faculty and funding support (of $1.5 million). Thus, the County and City is investing in a well -established program and leveraging a wide range of State and Federal funds currently invested in the IECE. In addition, the School of Entrepreneurship at CSUSB is a collaborative partner in one of the initiatives, leveraging its expertise and resources as one the top ranked Entrepreneurship programs globally by the Entrepreneur Magazine and The Princeton Review. Total Number of Initiatives Supporting Entrepreneurship/Ecosystem Building: 2 Total Funding: $1,725,000 (annual cost - $575,000) Funding period: 3 years 1. Entrepreneurial Resource Center (ERC) Project Overview Historically there has been a lack of coordination among the roughly two dozen organizations working to support entrepreneurship in the Inland Empire. While some of the smaller entities leverage the programs and resources of larger, better - established organizations, most work in relative isolation and lack the capacity to meet the changing needs of entrepreneurs as they move from initial idea to business launch. These coordination deficits result in duplicative efforts and disjointed programming that can be difficult to access and navigate. Page 1 of 7 The Entrepreneurial Resource Center (ERC) will provide a centrally located and easily accessible hub for small business training and technical assistance. The ERC will bring together a wide range of entrepreneurial support organizations to provide a complete set of training, technical assistance, and access to resources for small business owners and entrepreneurs in the general service area of the location. It will improve access to resources for all aspiring and existing entrepreneurs, increase the rate of business creation, and foster greater success and long-term sustainability for local small businesses. The ERC will be anchored by the IECE—one of the largest university -based Centers for Entrepreneurship in the world and the most experienced and comprehensive entrepreneurial technical assistance provider in the Inland Empire —and the globally recognized SoE, which remains the first and only school of its kind in the state. The extensive array of entrepreneurial support programs offered by the IECE and SoE encompasses every stage of company formation and growth. Together the IECE and SoE will work with partner entrepreneurial support organizations to set clear objectives, develop programming, and deliver services with tangible results. The key partners collaborating with the IECE-SoE to develop and deliver the ERC include the Riverside County Office of Economic Development, City of Temecula, City of Murrieta, Impact SWRC, and the Murrieta/Wildomar Chamber of Commerce. For many years, entrepreneurial support organizations in the region have worked largely in isolation, though a small number have focused on leveraging the programming and resources of larger, more established organizations. The ERC will convene these actors in order to create a well-defined and well -coordinated continuum of services capable of supporting businesses across their entire lifecycle. It will also work with the County of Riverside to connect local Latino and Black vendors to contract -readiness programming and procurement -focused sales opportunities. Key Objectives of the ERC Ensure that all current and aspiring small business owners have consistent access to the resources they need to start and grow their businesses. Provide long-term small business support that ensures sustainable success. Address disparities in small business ownership and entrepreneurship through a deliberate focus on Latinos and others from underrepresented groups. Page 2 of 7 Increase coordination and collaboration among entrepreneurial support organizations working within the region in order to establish a clear and easy -to -access continuum of support for entrepreneurs and small business owners. Location, Size and Scope The target location for the ERC is the Temecula Valley Entrepreneurs Exchange (TVE2). Facility size: approximately 14,456 sq ft square feet, to include: • Private office space: 5,000 square feet • Training rooms: 3,000 square feet • Storage / shipping: 1,500 square feet • E-commerce digital media room: 1500 square feet • Reserve training/coworking space: 2,500 square feet • Specialized space / equipment needed for training, consulting, private offices, digital media room, retail space, shipping/receiving Number of people working in the facility (including administrative staff): 10-15 Cohort -focused programs: 50 per cohort, offered quarterly in English and Spanish Foot traffic (drop -in public events, use of meeting space, etc.): 2,500 served each year, 10 percent of which will be drop -in traffic. Program Components The ERC, at its core, will provide both short and long-term business counseling and training services from programs such as the Inland Empire Small Business Development Center (IESBDC), Inland Empire Women's Business Center (IEWBC) that will assist business owners at every stage of development, from startup to growth. In addition, we will provide a range of specialized programs and services such as: Marketplace Program - Assists entrepreneurs as they move from initial idea to microbusiness launch with tracks for farmers market / craft fair Page 3 of 7 sales (IE Made), e-commerce (California Shop Small -Amazon), wholesale (procurement network), and exports. • SBDC Eats Program - Six -week program that prepares participants to start and run a food -based business (includes follow-on counseling). • Catapult Business Growth Network - 50-hour intensive for small business owners focused on key concepts and tools proven to drive and manage business growth (includes peer mentoring network). • Financial Fitness Boot Camp - Four -day workshop for small business owners focused on financial literacy and financial management basics. • Main Street Digital Program - Assists brick -and -mortar businesses interested in having an online presence. • SBDC Center for Contracting - Helps small businesses with contract readiness and securing contracts. • Mini -MBA in Entrepreneurship for Veterans. • UpStarters Discovery Program - Introduces middle and high school students to entrepreneurship fundamentals. • Startup programs and workshops delivered in Spanish - delivered by Association de Emprendedor@s. • Boots to Business (13213) entrepreneurial training program - delivered by Murrieta/Wildomar Chamber of Commerce • Incubation and Co -working space. • (If applicable at the selected location) Commercial food kitchen and commissary for food -based companies. The focus will be on the creation of a "food lab" to highlight local food businesses - established restaurateurs and food entrepreneurs can share a state-of-the-art space and provide additional dining options for local residents and businesses. Other entrepreneurial support programs and services based on need/demand. Page 4 of 7 We envision that more than 2,500 small businesses will be served annually through the ERC, with small business owners receiving access to free business counseling, training and mentoring programs. Cost To create the ERC and ensure a minimum operating period of 3 years will require an investment of approximately $1.5 million (approximately $500,000 per year). This will leverage the IECE and SoE current annual investment of $1.5 million in small business technical assistance resources (staff and programs) and allow for establishment of the location, performing necessary facility improvements, and ongoing space costs, deploying additional staff resources necessary, and support for partner organizations. A sustainability plan is in place that will allow the ERC to operate indefinitely. In addition to seeking ongoing funding through various grants, the intent is to have the planned farmers market; co -working space, incubator and commercial food kitchen/food lab (if applicable) generate sufficient revenue at maturity to cover the annual operating costs. In collaboration with the IECE, Riverside County will be the first location in the Inland Empire to implement this innovative program. 2. Veterans Entrepreneurship Program - Mini -MBA for Veteran Entrepreneurs: An Apprenticed- based Program for Entrepreneurship Warriors Program Overview Entrepreneurship is one of the most flexible options for veterans, military service members, and their families to effectively transition from the military environment to civilian life. Via self-employment, veterans, service members, and military spouses are empowered to create their own working environment, which can be significantly easier transition than adapting to the American Corporate culture - something they have limited experience with. Entrepreneurship studies also have shown that veterans, service members and military spouse are much better business owners as compared to the general population. Nevertheless, the veteran/military entrepreneurship rate remains low, as this group of entrepreneurs, or potential entrepreneurs, face a set of unique challenges such as the lack of business skills, knowledge and education, resources, and business network. Most importantly, being heavily cultivated in the order -based military culture, veteran/military entrepreneurs struggle to adjust to the entrepreneurial mindset. Page 5 of 7 This program aims to solve these challenges specifically for veteran/military candidates and thus facilitate them to better perform as an entrepreneur. More specifically, the program aims to (1) provide entrepreneurial education to participants, (2) Develop entrepreneurial skills and competencies via an apprenticed - based approach, (3) provide access to business resources to the participants, (4) teach participants to effectively transit between the orderly -based mindset to an entrepreneurial mindset. We plan to achieve these goals with a three -staged, apprenticed -based approach education program. The first stage (1) is ideation, which consists of the course introduction, ideation exercises for participants to generate ideas, and mindset priming sessions to help participants to shift to an entrepreneurial mindset. The class meets in person for two 4-hour workshops during the weekends, followed by 1-1 coaching on business ideations for the next two weeks. The total duration of the first stage is one month. The second stage (2) is business idea experimentation. In this stage, participants will use the business idea they have developed from the first stage (1) and further transform it into a feasible business opportunity via industry/economic climate analysis, consumer discoveries, and a pilot business model run. The cohort will spend a total of four -months in this stage, with a total of 7 group meetings on the weekend and weekly individual coaching sessions with the professor(s) and/or business consultants. The program's third and last stage (3) is transitioning into business organizing and scaling. Participants will learn how to perfect their business model to deliver the most value to consumers, and/or maximize their profit margin, and how to expand their business beyond the existing business barriers such as geographic locations, industry categories, and thus be able to transform into a highly scalable business model. The duration for this stage will be one month. Target Audience Our target audience is the existing and/or potential entrepreneurs who have at least one of the following statuses - veteran, active duty, or military spouse. According to data from the California Department of Veteran Affairs, Riverside County has one of the largest population of veterans in the state with over 120,000 individuals. We will be recruiting our participants via four (4) main channels. First, via a network of military career counselors and the military transition assistance program (TAP), who are the gatekeepers for military retention, we will be able to identify service members who are exiting the force and thus recruit them into our program. Second, to recruit Page 6 of 7 veterans who have already exited the service, we will recruit participants via multiple Online Facebook Military and Veteran groups in which our lead faculty member, Dr. Anna Long, is an established member. Third, we will reach out to business owners who have founded their businesses using an on -base address in the Southern California region via the Inland Empire Center for Entrepreneurship (IECE) business dataset, which captures the business population in the Southern California region. Lastly, we will work with existing entry level veteran startup programs such as Boots to Business (13213), to provide the next level of training needed for participants in that specific program. Program Goals and Evaluation Plan We plan to have one cohort every year, and each cohort will have 40 participants. Each year, we aim to have 30 businesses created (75% of the cohort), 20 of these businesses will be able to provide self-employment and/or create additional jobs, and 80% of the total started companies will receive funding via equity or loans. In addition, we aim to have 70% survival rate in the next three-year period for the new venture started, and 30% of the firms in the technology or non -service industry will be scalable. There are four (4) key evaluations in the program which we use for outcome and performance measures. First (1), in each stage of the program (ideation, experimentation, and organizing/scaling), we conduct pre -and post-test for various entrepreneurial indicators. The goal is to see significant changes in those indicators between pre -and post-tests. Our research team will collect data and use advanced econometrics to study the effectiveness of the program. Second (2), we measure how many ventures will be created from each cohort. Our goal is to ensure 75% of the cohort will formulate business entities. Third (3), we record the actual firm performance, such as revenue, firm size, market share, etc., via quarterly coaching sessions with the experts. Subsequently, we compare the actual performance with the prior collected data on a participant's expected firm performance to see if a participant has achieved their goal. Lastly (4), our research team will conduct qualitative studies, for example, via individual interviews and focus group meetings annually at the award dinner to understand a participant's experience in the program and identify areas for improvement. Program Cost This program is delivered through a collaborative effort between the IECE and the CSUSB School of Entrepreneurship, the first and only School in the state of California. Annual cost to deliver the program is $75,000. In collaboration with the IECE, Riverside County will be the first location in the Inland Empire to implement this innovative program. Page 7 of 7 CITY OF MURRIETA October 25, 2022 Mayor Matt Rahn City of Temecula 41000 Main Street Temecula, CA 92590 RE: Support for an Entrepreneurship Resource Center in the Temecula Valley Entrepreneurs Exchange Dear Mayor Rahn: On behalf of the City of Murrieta, this letter serves as a statement of support for an entrepreneurship resource center, which will be in the City of Temecula at the Temecula Valley Entrepreneurs Exchange (TVE2). Small businesses in Southwest Riverside County face primary challenges such as access to business mentorship, counseling, and education. The creation of this resource center would build a hub of services for entrepreneurs that would assist with just those challenges. The City of Murrieta recognizes the proposed center would support entrepreneurs in starting and commercializing new companies. The services offered would be available to all small businesses throughout the region. Business support centers, such as the one proposed, have been successful in many other regions, providing valuable services that help to grow the larger business community and bring additional investments into entrepreneurship programs. The City of Murrieta is actively seeking additional opportunities to grow small business resource programs and this proposal could serve as a major step towards building a full -service small business support ecosystem. We are very excited to work with the City of Temecula on this program to help encourage and facilitate the growth of business resources in our region. It is our belief that the Temecula Valley Entrepreneurship Exchange and the Murrieta Innovation Center can build on their existing synergies to create an even stronger regional economic development partnership. The City of Murrieta is supportive of this possible business resource center. We stand ready to assist in its development and to promote the services it would provide. Please let me know if you have any questions. I can be reached directly at (951)-461-6003. Sincerely, s� Scott Agajani Director of Economic Development C: Mayor and Members of the Murrieta City Council Members of the Temecula City Council Kim Summers, City Manager, City of Murrieta Aaron Adams, City Manager, City of Temecula Christine Damko, Economic Development Manager/PIO, City of Temecula 1 Town Square, Murrieta, CA 92562 • (951) 304-CITY (2489) 0 www.MurrietaCA.gov FIRST AMENDMENT TO "LICENSE AGREEMENT BETWEEN THE CITY OF TEMECULA AND UNIVERSITY ENTERPRISES CORPORATION AT CSUSB, ON BEHALF OF THE INLAND EMPIRE CENTER FOR ENTREPRENEURSHIP AT CALIFORNIA STATE UNIVERSITY SAN BERNARDINO" This First Amendment is made and effective as of November 1, 2025 between the City of Temecula, a municipal corporation ("City") and University Enterprises Corporation at CSUSB, a non-profit corporation, for itself and on behalf of the INLAND EMPIRE CENTER FOR ENTREPRENEURSHIP (hereinafter referred to as "Licensee"). In consideration of the mutual covenants and conditions set forth herein, the parties agree as follows: This First Amendment is made with the respect to the following facts and purposes: A. On March 14, 2023, the City and Licensee entered into that certain Agreement entitled "LICENSE AGREEMENT BETWEEN THE CITY OF TEMECULA AND UNIVERSITY ENTERPRISES CORPORATION AT CSUSB, ON BEHALF OF THE INLAND EMPIRE CENTER FOR ENTREPRENEURSHIP AT CALIFORNIA STATE UNIVERSITY SAN BERNARDINO" ("Agreement"). B. The parties now desire to extend the term and amend the Agreement as set forth in this Amendment. 2. Section 4.A of the Agreement is hereby amended to read as follows: "A. Duration. The Term of this Agreement shall commence on November 1, 2025, and shall end on December 31, 2026, subject to the early termination as provided in Subsection B of this Section." Section 5.H. of the Agreement is hereby amended to read as follows: "H. Licensee shall be responsible for its proportional share of the costs of utilities, including but not limited to water, gas, and electricity for a total amount of twenty- four thousand dollars and no cents ($24,000.00) for fiscal year 2023-2024, twenty four thousand dollars and no cents ($24,000.00) for fiscal year 2024-2025, and twenty four thousand dollars and no cents ($24,000.00) for fiscal year 2025-2026, and twelve thousand dollars and no cents ($12,000.00) for fiscal year 2026-2027, and not to exceed the amount of ninety six thousand dollars and no cents ($96,000.00) for the entire term of this Agreement which shall be paid to the City on a monthly basis each fiscal year for the Subject Property. 4. The person or persons executing this Agreement on behalf of Licensee warrants and represents that he or she has the authority to execute this Agreement on behalf of the Licensee and has the authority to bind Licensee to the performance of its obligations hereunder. -1- 11086-0001 \3102245v 1.doc 5. Except for the changes specifically set forth herein, all other terms and conditions of the Agreement shall remain in full force and effect. IN WITNESS WHEREOF, the parties have caused this Agreement to be signed and executed personally or on its behalf by its duly authorized representative. LICENSE UNIVERSITY ENTERPRISES CORPORATION AT CSUSB, A NON-PROFIT CORPORATION, FOR ITSELF AND ON BEHALF OF THE INLAND EMPIRE CENTER FOR ENTREPRENEURSHIP By: <�_ "�A_' Sesar Wdirfin, MBA Email: r.rn c .: ' , 1 Associate Vice President, Finance & Administrative Services By:4iiju Julie Wessel ,'/ Interim ©irectoj/Sponsored Programs Email: i+-v,_, -2- 11086-0001\3102245v1.doc CITY CITY OF TEMECULA, A California Municipal Corporation Brenden Kalfus Mayor City of Temecula ATTEST: Randi Johl, JD, MMC City Clerk APPROVED AS TO FORM: PETER M. THORSON City Attorney -3- 11086-000 1\3102245v Ldoc Item No. 7 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Betsy Lowrey, Assistant to the City Manager DATE: August 26, 2025 SUBJECT: Approve Third Amendment to Disposition and Development Agreement with Alitra, LLC for Property Located on Corner of Rancho California Road and Diaz Road (APN: 951-021-089) and Portion of Diaz Road PREPARED BY: Tanis Earle, Senior Management Analyst RECOMMENDATION: That the City Council approve the third amendment to the Disposition and Development Agreement with Alitra, LLC for the disposition and hotel development of the property located on the corner of Rancho California Road and Diaz Road (APN: 951-021-089) and a portion of Diaz Road. BACKGROUND: The subject site, also known as the Rancho Cal/Diaz Property, is a 3.64- acre remnant parcel formed as a result of the Diaz Road realignment project that was constructed in 2007-2008. In fall 2017, a local hotel owner/operator, Mr. Michael Patel of Alitra LLC (Alitra) presented City Staff with a Letter of Interest (LOI) to purchase the subject property to build a hotel. Mr. Patel is also interested in utilizing a portion of Diaz Road as buildable space, which the City would need to vacate. Mr. Patel owns and operates several Marriott -brand hotels in the Temecula Valley. Staff discussed the LOI with City Council in a closed session meeting. The Council supported entering into an Exclusive Negotiating Agreement on April 24, 2018 and the Disposition and Development Agreement (DDA) on March 26, 2019 to facilitate the development with Alitra. Alitra continued to actively engage and work with the City Planning and Public Works Departments in development conversations on architecture and site plan layout. Alitra also opened escrow and deposited $50,000 into the account in good faith of moving forward with the development and purchasing the property. In 2020, COVID spurred a worldwide economic and development shutdown and causing Alitra to temporarily halt development conversations and planning. This led to a development slowdown and hardship that ultimately caused Altria to request Amendments to the Schedule of Performance listed in Exhibit B of the DDA. The City Council was supportive of amending the DDA on March 23, 2021 and November 29, 2022, which extended the performance dates. The tourism sector, specifically lodging and hotels, are recovering slowly. As people have eased back into traveling, the hotel market is steadily improving. A sector that is also recovering is the construction materials and supply chain. City Staff has been authorized by the City Council in closed session to proceed with a Third Amendment to allow Mr. Patel enough time to develop a quality hotel project. Also, the City Attorney received approval from the California Department of Housing and Community Development (HCD) in a memo dated July 7, 2025 to proceed with this transaction. HCD affirmed that the DDA and subsequent amendments including the proposed Third Amendment extending the escrow deadlines qualify for the Grandfathering Clause found in Section 54324(a)(1) of the California Government Code as it relates to the Surplus Land Act (SLA); opining that the transaction is not bound by the SLA. However, HCD states the 2024 amendments to the SLA established a deadline of December 31, 2027 to finalize the transaction. Therefore, the proposed Third Amendment requires Alitra to purchase the property from the City with a close of escrow date that shall be no later than December 31, 2027. Temecula has a historically strong tourism industry and as such, it has also created a strong economy and fiscal foundation for the City. Travel spending in the Temecula Valley reached over $1 Billion with over 3 million visitors in 2019. Visitor spending in Temecula Valley has now finally reached pre -pandemic numbers now at 3.3 million visitors in 2024. A hotel at this location creates another opportunity for continued support of the City's tourism sector. The property is currently zoned Service Commercial (SC) which does not permit hotels. To accommodate a hotel at this location, a General Plan Amendment and Rezone is required. Alitra is aware of these requirements and is required to formally apply for the required planning applications as they move forward with the acquisition and terms of the Development and Disposition Agreement (DDA), as amended. In the interim, the City may allow the parcel to continue to be used as a staging area for the Riverside County Flood Control/Army Corps of Engineers Murrieta Creek project, including Phase 2A, until the property is sold. FISCAL IMPACT: There are no fiscal impacts associated with approval of the Amendment of the Disposition Development Agreement. Under the terms of the DDA, Alitra has already made an initial deposit of $10,000 to cover actual expenses incurred by the City and has deposited $50,000 into an escrow account. ATTACHMENTS: Third Amendment to the Disposition and Development Agreement THIRD AMENDMENT TO DISPOSITION AND DEVELOPMENT AGREEMENT,. THIS THIRD AMENDMENT TO DISPOSITION AND DEVELOPMENT AGREEMENT (the "Amendment") is dated as of , 2025 and is entered into by and between the CITY OF TEMECULA (the "City"), and ALITRA, LLC, a California limited liability company ("Developer"). RECITALS A. City and Developer entered into that certain Disposition and Development Agreement dated March 26, 2019 ("Agreement"). B. On March 23, 2021, the City and Developer entered into a First Amendment to the Agreement to update the schedule of performance. C. On November 29, 2022, the City and Developer entered into a Second Amendment to the Agreement to update the schedule of performance. D. City and Developer desire to amend the Agreement as hereinafter set forth to further update the schedule of performance. AGREEMENT NOW, THEREFORE, in consideration of the above recitals and of the mutual covenants contained in this Third Amendment, the parties hereto agree as to amend the Agreement as follows: 1. Schedule of Performance. The Schedule of Performance that is attached to the Agreement as Exhibit "B" is hereby deleted and the new Schedule of Performance (Exhibit "B") attached to this Amendment is hereby substituted in lieu thereof. 2. Conflict. Except as amended herein, the Agreement remains in full force and effect. To the extent of any conflict between this Amendment and the Agreement, this Amendment shall govern. 3. Counterparts. This Amendment may be executed in one or more counterparts, each of which shall be deemed as original but all of which together shall constitute one and the same instrument. Executed counterparts may be delivered by email to: (i) for the City, christine.damko0a7.temeculaca.gov, and (ii) for the Developer, mike.patel@g, ami-pan com. IN WITNESS WHEREOF, the parties hereto have entered into this Amendment as of the day and year first above written. DEVELOPER: CITY: ALITRA, LLC �} By:�Gt-� Tarisha Pate Manager and Member CITY OF TEMECULA By: Print Name: Title: ATTEST: By: Randi Johl City Clerk APPROVED AS TO FORM: By: Peter Thorson City Attorney EXHIBIT "B" SCHEDULE OF PERFORMANCE This Schedule of Performance requires the submission of plans or other documents at specific times. Some of the submissions are not described in the text of the Agreement; some submissions in the text of the Agreement are not described below (and the below is not a comprehensive list of conditions to the Close of Escrow). Such plans or other documents, as submitted, must be complete and adequate for review by the City or other applicable governmental entity when submitted. Prior to the time set forth for each particular submission, the Developer shall consult with City staff informally as necessary concerning such submission in order to assure that such submission will be complete and in a proper form within the time for submission set forth herein. Action Date/Deadline Items 1-4 Relate to Develop Actions and Requirements Prior to the Close of Escrow 1. Dpening of Escrow. The Parties shall open Done; escrow number is 5913469. escrow with the Escrow Holder. 2. Developer Deposit. The Developer shall Done. deposit the Developer Deposit with Escrow Holder. 3. Entitlements. Zoning and height approval. Condition to Close of Escrow 4. Plans and Specs. Architectural, engineering Condition to Close of Escrow and construction drawing revisions. Items 5-9 Relate to the Conveyance of the Land and Developer Actions and Requirements After the Close of Escrow 5. Close of Escrow. The Developer shall No later than December 31, 2027 purchase the Land from the City. (notwithstanding anything to the contrary in the text of the Agreement). 6. Commencement of Construction. No later than 120 days after the Close of Developer shall substantially commence Escrow. grading/ construction of the improvements. 7. Completion of Grading. Developer shall Not later than 201 days following the substantially complete the grading for the Commencement of Construction. Project. 8. Commencement of Vertical Construction. Not later than 300 days following the Developer shall commence vertical Commencement of Construction. construction. Action Date/Deadline 9. Completion. The Project shall be No later than 24 months after Commencement completed. of Construction. Item No. 8 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Ron Moreno, Director of Public Works/City Engineer DATE: August 26, 2025 SUBJECT: Approve Increase to Construction Contingency for Contract with Leslie Gunner Campbell Construction for Park Restrooms Renovations, Expansion and Americans with Disabilities Act Improvements Project, PW17-06 PREPARED BY: Nino Abad, Principal Civil Engineer Laura Bragg, Associate Engineer II RECOMMENDATION: That the City Council: 1. Increase the construction contingency for the contract with Leslie Gunner Campbell Construction in the amount of $5,000 for the Park Restrooms Renovations, Expansion and Americans with Disabilities Act Improvements Project, PW17-06 (Rebid), for a total contingency amount of $32,600; and 2. Increase the City Manager's authorization to approve contract change orders up to $32,600. BACKGROUND: On March 11, 2025, City Council awarded a construction contract to Leslie Gunner Campbell Construction for the Park Restrooms Renovations, Expansion and Americans with Disabilities Act (ADA) Improvements Project, PW17-06, in the amount of $138,000 with a $27,600 contingency. The Park Restrooms Renovations, Expansion and Americans with Disabilities Act (ADA) Improvements, PW 17-06, consist of interior tenant improvements of an existing park concession room and storage room within a restroom building at the North/South Baseball Fields at the Ronald Reagan Sports Park. Improvements include new pass-thru windows, American with Disabilities Act (ADA) compliant cabinetry and replacement of concession room plumbing and electrical. Restroom improvements are not a part of this project with the exception of the addition of hot water to the two restroom sinks. ADA path of travel to and into the concession room was improved as part of a different project to make it compliant. The Ronald Reagan Sports Park North/South baseball fields restroom building has never received renovations such as the ones included in this project. Renovation projects of older facilities often uncover additional deficiencies during construction that would need to be remedied. As such, staff originally requested the approval of a 20% contingency instead of the 10% normally requested. Numerous deficiencies in the electrical and plumbing were uncovered during construction that directly impact the building's restrooms and the Musco Lighting to the baseball fields and the pickleball courts. The amount necessary to adequately address these items is expected to exceed the currently authorized contingency. Additional contingency will be necessary to perform the required upgrades to meet current code and permit requirements. Staff recommends approval of an increase to the City Manager's authorized contingency in the amount of $5,000 for a total authorized contingency of $32,600. FISCAL IMPACT: The Park Restrooms Renovations, Expansion and Americans with Disabilities Act (ADA) Improvements project, PW 17-06, is identified in the City's Capital Improvement Program, Fiscal Years 2026-30, and is funded with Measure S. Adequate funds are available in the project account to cover the $5,000 of additional contingency requested. The revised contingency amount of $32,600 plus the original contract amount of $138,000 results in a total encumbrance of $170,600. ATTACHMENTS: 1. Project Description 2. Project Location f The Heart of Southern CAfvrnia Wine Country City of Temecula Fiscal Years 2026-30 Capital Improvement Program PARK RESTROOMS RENOVATIONS, EXPANSION AND AMERICANS WITH DISABILITIES ACT (ADA) IMPROVEMENTS Parks/Recreation Project Project Description: This project provides for the design and construction of the renovation, expansion and Americans with Disabilities Act (ADA) improvements of existing restroom facilities. The restroom expansion includes renovating concession and restroom facilities at the North/South Baseball fields at the Ronald Reagan Sports Park to meet current ADA accessibility compliance standards. Benefit: This project provides additional restrooms for park patrons and brings facility to accessibility compliance. Core Value: Healthy and Livable City Project Status: Project is ongoing Department: Public Works - Account No. 210.265.999.5800.PWPE-07 / 155 Level: I Project Cost: Prior Years Actuals 2025-26 2024-25 Adopted 2026-27 2027-28 2028-29 2029-30 Adjusted Budget Projected Projected Projected Projected Total Project Cost 5801-Administration 156,014 65,986 222,000 5804-Construction 105,251 727,548 832,800 5805-Construction Engineering 250,000 250,000 5802-Design & Environmental 15,081 29,919 45,000 5809-Information Technology 30,000 30,000 Total Expenditures 276,347 1,103,453 1,379,800 Source of Funds: 4002-Measure S 347,800 1,032,000 1,379,800 Total Funding 347,800 1,032,000 1,379,800 Future Operating & Maintenance Costs: Total Operating Costs 28,154 28,717 29,292 29,878 Notes : 1. Operating & Maintenance costs reflect the increased janitorial costs associated with the addition of new park restroom facilities. 166 %• I>> f • ti' , r J .t i V WIN, r � � 11 l if e � i ,r River SCr.':tes ti - ,';cir[Pr Sa•t�-7000 PROJECT: Park Restrooms Renovation, Expansion and ADA Improvements, PW17-06 SUBJECT: Increase Construction Contingency DATE: August 26 2025 Item No. 9 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Ron Moreno, Director of Public Works / City Engineer DATE: August 26, 2025 SUBJECT: Approve Plans and Specifications and Authorize the Solicitation of Construction Bids for the Ronald Reagan Sports Park Skate Park, PW22-07 ______________________________________________________________________________ PREPARED BY: Nino Abad, Principal Civil Engineer Laura Bragg, Associate Engineer II RECOMMENDATION: That the City Council: 1. Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for the Ronald Reagan Sports Park Skate Park, PW22- 07; and 2. Make a finding that this project is exempt from California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15302 (b) of the CEQA Guidelines. BACKGROUND: The Ronald Reagan Sports Park Skate Park project is an approximately $6.1M reconstruction of the existing thirty (30) plus year old facility, consisting of removal and replacement of the existing skate park and the installation of state-of-the-art street skate plaza elements. Improvements include a modernized bowl, all wheel area with ADA accessible skate features, three shade areas for spectators, improvements and relocation to the ADA parking stalls, ADA compliant path of travel to both the Skate Park and the Hockey Rink with new curb, gutter and sidewalk, upgraded LED Musco lighting, electrical upgrades, improved skate park and site drainage/water quality improvements, revised landscape and irrigation, new fencing and pedestrian gate, and a new drinking fountain with a bottle filler. This community-centric project and concept has undergone an extensive community and stakeholder outreach process that first began on June 13, 2023, with a Park, Recreation and Community Services Subcommittee meeting. This was followed by an online community survey and a series of design workshops conducted between July 2023 and January 2024, intentionally structured to listen to the community and help guide the ultimate design and rebuild of this aging infrastructure. The final concept plan was accepted by said Subcommittee on February 27, 2024. The ultimate proposed design, that is being considered to bid, reflects this community input and the City’s commitment to providing exceptional park amenities for its citizens. This project is exempt from the California Environmental Quality Act (CEQA) requirements pursuant to Article 19, Categorical Exemption, Section 15302 (b) of the CEQA Guidelines. The project consists of replacing ramps, railings, additional flatwork for the purpose of rehabilitating and existing skate park. The project is located entirely within public park and has no expansion of use. Project plans and specifications are complete, and the project is ready to be advertised for construction bids. The contract documents are available for review in the office of the Director of Public Works. The project includes a construction budget of $5,166,091. This includes an Engineer’s Construction Cost Estimate of $4,100,000 along with a twenty percent (20%) construction contingency of $820,000. The estimate also includes additive alternate items for shade structures totaling $156,620. This places the total construction estimate $89,471 under the available construction budget. Additional project costs include $823,909 for design, environmental, and administrative costs. Other expenses include an estimated $120,000 for construction engineering and information technology infrastructure. The estimated costs above result in a total project budget of $6,110,000 as shown in the current FY26 through FY30 Capital Improvement Program budget. Construction duration is estimated to be one hundred and eighty (180) working days, which is approximately nine (9) months. FISCAL IMPACT: The Ronald Reagan Sports Park Skate Park design cost is included in the Fiscal Year 2026-30 Capital Improvement Program Budget utilizing Measure S, DIF – Park and Rec Improvements, and DIF - Quimby funds. Adequate funds are available in the project account to construct the project. ATTACHMENTS: 1. Project Description 2. Project Location Map 3. Skate Park Rendering aft _l The I fear[ OF Sru[hern California W ir,e Country RONALD REAGAN SPORTS PARK SKATE PARK Parks/Recreation Project Project Description: This project will remove and replace the existing skate park and install state-of-the-art street skate plaza elements. Benefit: This project will upgrade the existing aging facility and provide state- of-the-art recreation opportunity for the City's residents. In addition, this project satisfies the City's Core Values of a Healthy and Livable City, A Safe and Prepared Community, and Accountable and Responsive City Government. Core Value: Healthy and Livable City Project Status: Design was initiated in FY2022-23. Construction is anticipated in FY2025-26. Department: Public Works - Account No. 210.265.999.5800.PW22-07 / 222 Level: I City of Temecula Fiscal Years 2026-30 Capital Improvement Program Project Cost: Prior Years Actuals 2025-26 2024-25 Adopted 2026-27 2027-28 2028-29 2029-30 Adjusted Budget Projected Projected Projected Projected Total Project Cost 5801-Administration 79,765 127,891 150,000 357,656 5804-Construction 3,316,091 1,850,000 5,166,091 5805-Construction Engineering 70,000 70,000 5802-Design & Environmental 111,804 354,449 466,253 5809-Information Technology 50,000 50,000 Total Expenditures 191,569 3,868,431 2,050,000 6,110,000 Source of Funds: 4244-DIF-Park & Rec Improvements 314,624 314,624 4240-DIF-Quimby 1,016,240 1,016,240 4002-Measure S 191,570 3,868,430 719,136 4,779,136 Total Funding 191,570 3,868,430 2,050,000 6,110,000 Future Operating & Maintenance Costs: Total Operating Costs 173 0Ronald Reagan Sports Park Skate Park Rendering Item No. 10 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Ron Moreno, Director of Public Works/City Engineer DATE: August 26, 2025 SUBJECT: Approve Tract Map 36483 for the Villages at Paseo Del Sol — Elderberry Project (Located at Southwest Corner of De Portola Road and Butterfield Stage Road) PREPARED BY: Valerie Caragan, Associate Engineer II RECOMMENDATION: That the City Council: 1. Approve Tract Map 36483 in conformance with the Conditions of Approval; and 2. Approve the Subdivision Improvement Agreement and Subdivision Monument Agreement with the developer, Woodside 05S, LP; and 3. Authorize the City Manager to execute agreements on behalf of the City. BACKGROUND: Woodside 05S, LP, a California Limited Partnership Tract Map 36483 is a subdivision of Parcel 45 of Parcel Map No. 23432, as filed in Book 159, pages 38 through 61, inclusive, of Parcel Maps, and Parcel A of Certificate of Compliance No. PA13-0238, per document recorded June 9, 2014 as Instrument No. 2014-0210001, official records, both in the Office of the County Recorder of Riverside County, California. Securities have been posted for the public improvements and monumentation as conditioned by the approval of Tentative Map 36483 by the planning commission on June 20, 2024 and all fees have been paid. The property owner/developer has met the terms of the Conditions of Approval for map recordation, and this Tract Map is in conformance with the approved Tentative Tract Map. The approval of a Subdivision Map, which substantially complies with the approved Tentative Tract Map, is a mandatory ministerial act under State law. FISCAL IMPACT: None ATTACHMENTS: 1. Fees and Securities Report 2. Vicinity Map 3. Tract Map 36483 4. Subdivision Improvement Agreement 5. Subdivision Monument Agreement CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS FEES AND SECURITIES REPORT PARCEL MAP 36483 Date: August 26, 2025 FAITHFUL MONUMENTATION PARCEL MAP PERFORMANCE LABOR & MATERIAL SECURITY SECURITY SECURITY 36483 $3,410,000 $1,673,250 $36,500 PROJECT SITE VICINITY MAP N . T. s. LOT INFORMATION IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA SHEET 1 OF 13 SHEETS NUMBERED LOTS = 173 LETTERED LOTS = 11TRACT RECORDER'S STATEMENT GROSS AREA = 44.34 ACRES NO. 36483 FILED THIS DAY OF , 20 , NET AREA = 42.64 ACRES BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO.23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, AT M., IN BOOK OF MAPS, AT INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT PAGES , AT THE REQUEST OF THE RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE CITY CLERK OF THE CITY OF TEMECULA. COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. NO. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 FEE: PETER ALDANA, ASSESSOR - COUNTY CLERK - RECORDER OWNER'S STATEMENT WE HEREBY STATE THAT WE ARE THE OWNERS OF THE LAND INCLUDED WITHIN THE SUBDIVISION SHOWN HEREON; THAT WE ARE THE ONLY PERSONS WHOSE CONSENT IS NECESSARY TO PASS A CLEAR TITLE TO SAID LAND; THAT WE CONSENT TO THE MAKING AND RECORDING OF THIS SUBDIVISION MAP AS SHOWN WITHIN THE DISTINCTIVE BORDER LINE. WE HEREBY DEDICATE AN EASEMENT TO PUBLIC USE FOR STREET AND PUBLIC UTILITY PURPOSES OVER LOTS "A" THROUGH "K", INCLUSIVE. AS A CONDITION OF DEDICATION OF LOT "K", (DE PORTOLA ROAD), THE OWNERS OF LOTS 167, 168 AND 172, ABUTTING THIS HIGHWAY AND DURING SUCH TIME WILL HAVE NO RIGHTS OF ACCESS EXCEPT THE GENERAL EASEMENT OF TRAVEL. ANY SUCH CHANGE OF ALIGNMENT OR WIDTH THAT RESULTS IN THE VACATION THEREOF SHALL TERMINATE THIS CONDITION OF ACCESS RIGHTS AS TO THE PART VACATED. THE REAL PROPERTY DESCRIBED BELOW IS DEDICATED AS AN EASEMENT FOR PUBLIC PURPOSES: ABUTTER'S RIGHTS OF ACCESS ALONG BUTTERFIELD STAGE ROAD. THE OWNERS OF LOT 168 ABUTTING THIS HIGHWAY AND DURING SUCH TIME WILL HAVE NO RIGHTS OF ACCESS EXCEPT THE GENERAL EASEMENT OF TRAVEL. ANY CHANGE OF ALIGNMENT OR WIDTH THAT RESULTS IN THE VACATION THEREOF SHALL TERMINATE THIS DEDICATION AS TO THE PART VACATED. ABUTTER'S RIGHTS OF ACCESS ALONG TEMECULA PARKWAY. THE OWNERS OF LOTS 168 AND 169 ABUTTING THIS HIGHWAY AND DURING SUCH TIME WILL HAVE NO RIGHTS OF ACCESS EXCEPT THE GENERAL EASEMENT OF TRAVEL. ALSO EXCEPTING ONE 40.00 FOOT, AND ONE 35.21 FOOT OPENING, AS SHOWN HEREON. ANY CHANGE OF ALIGNMENT OR WIDTH THAT RESULTS IN THE VACATION THEREOF SHALL TERMINATE THIS DEDICATION AS TO THE PART VACATED. WE ALSO HEREBY DEDICATE TO THE CITY OF TEMECULA A NON-EXCLUSIVE USE EASEMENT OVER LOTS 167 THROUGH 169, INCLUSIVE, AND LOT 172 FOR SIDEWALK PURPOSES, AS SHOWN HEREON. THE REAL PROPERTY DESCRIBED BELOW IS DEDICATED AS AN EASEMENT FOR PUBLIC PURPOSES TO RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT: STORM DRAIN AND ACCESS EASEMENTS LYING WITHIN LOTS 165, 166 AND 169, AS SHOWN HEREON. THE DEDICATION IS FOR MAINTENANCE OF FLOOD CONTROL FACILITIES. THE REAL PROPERTY DESCRIBED BELOW IS DEDICATED AS AN EASEMENT FOR PUBLIC PURPOSES TO RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT: ACCESS EASEMENTS LYING WITHIN LOT 165, AS SHOWN HEREON. THE DEDICATION IS FOR INGRESS AND EGRESS TO AND FROM STORM DRAIN EASEMENTS, FOR MAINTENANCE OF FLOOD CONTROL FACILITIES. BY: , DEPUTY SUBDIVISION GUARANTEE: FIRST AMERICAN TITLE COMPANY SURVEYOR'S STATEMENT THIS MAP WAS PREPARED BY ME OR UNDER MY DIRECTION AND IS BASED UPON A FIELD SURVEY IN CONFORMANCE WITH THE REQUIREMENTS OF THE SUBDIVISION MAP ACT AND LOCAL ORDINANCE AT THE REQUEST OF WOODSIDE 05S, LP, A CALIFORNIA LIMITED PARTNERSHIP, ON MARCH, 2021. 1 HEREBY STATE THAT ALL THE MONUMENTS ARE OF THE CHARACTER AND OCCUPY THE POSITIONS INDICATED OR THAT THEY WILL BE SET IN ACCORDANCE WITH THE TERMS OF THE MONUMENT AGREEMENT FOR THE MAP AND THAT THE MONUMENTS ARE, OR WILL BE, SUFFICIENT TO ENABLE THE SURVEY TO BE RETRACED, AND THAT THIS FINAL MAP SUBSTANTIALLY CONFORMS TO THE CONDITIONALLY APPROVED TENTATIVE MAP. THIS SURVEY IS TRUE AND COMPLETED AS SHOWN. DATED: , 20 DARYL J. CHRISTIAN, L.S. 8554 EXPIRATION DATE: 12/31 /26 CITY ENGINEER'S STATEMENT \�NPL LANDS O�Fc'�-��' CNRI�,r�G� a A z � LS 8554 9T�1 OF �c�'oF�M7 I HEREBY STATE THAT THIS MAP CONSISTING OF THIRTEEN (13) SHEETS HAS BEEN EXAMINED BY ME OR UNDER MY SUPERVISION AND FOUND TO BE SUBSTANTIALLY THE SAME AS IS APPEARED ON THE TENTATIVE MAP OF TRACT NO. 36483 AS FILED AND APPROVED BY CITY COUNCIL OF THE CITY OF TEMECULA ON JUNE 19, 2024, THE EXPIRATION DATE BEING JUNE 19, 2027, THAT ALL PROVISIONS OF APPLICABLE STATE AND CITY REGULATIONS HAVE BEEN COMPLIED WITH, AND I AM SATISFIED THIS MAP IS TECHNICALLY CORRECT. �� DATED: 20 P ' M pip r o � � � o Al RON A. MORENO, LS 7933 CITY ENGINEER, CITY OF TEMECULA 933 �F CALF TEMECULA CITY CLERK'S STATEMENT WE HEREBY RESERVE TO OURSELVES, OUR HEIRS AND OUR ASSIGNS, LOTS 166 THROUGH 169, INCLUSIVE, AND LOTS 172 AND 173, FOR COMMON OPEN SPACE PURPOSES. THE CITY COUNCIL OF THE CITY OF TEMECULA, STATE OF CALIFORNIA, BY ITS CITY CLERK, WE HEREBY RESERVE TO OURSELVES, OUR HEIRS AND OUR ASSIGNS, LOTS 170 AND 171, RANDI JOHL, HEREBY APPROVES THE TRACT AND ACCEPTS THE OFFERS OF DEDICATION MADE FOR DRAINAGE AND WATER QUALITY BASIN PURPOSES. HEREON OVER LOTS "A" THROUGH "K", FOR PUBLIC ROAD AND PUBLIC UTILITY PURPOSES, WE HEREBY RESERVE TO OURSELVES, OUR HEIRS AND OUR ASSIGNS, A PRIVATE DRAINAGE SUBJECT TO IMPROVEMENTS CONSTRUCTED IN ACCORDANCE WITH CITY STANDARDS. EASEMENT OVER A PORTION OF LOT 166, AS SHOWN HEREON. WE ALSO HEREBY ACCEPT THE OFFER OF DEDICATION OF ABUTTERS RIGHTS OF ACCESS OWNER: WOODSIDE 05S, LP, A CALIFORNIA LIMITED PARTNERSHIP 10 ANDREW JOHN JARVIS VICE PRESIDENT NOTARY ACKNOWLEDGEMENT A NOTARY PUBLIC OR OTHER OFFICER COMPLETING THIS CERTIFICATE VERIFIES ONLY THE IDENTITY OF THE INDIVIDUAL WHO SIGNED THE DOCUMENT TO WHICH THIS CERTIFICATE IS ATTACHED, AND NOT THE TRUTHFULNESS, ACCURACY, OR VALIDITY OF THAT DOCUMENT. STATE OF COUNTY OF ON 20 _ , BEFORE ME, A NOTARY PUBLIC, PERSONALLY APPEARED WHO PROVED TO ME ON THE BASIS OF SATISFACTORY EVIDENCE, TO BE THE PERSON(S) WHOSE NAME(S) IS/ARE SUBSCRIBED TO THE WITHIN INSTRUMENT AND ACKNOWLEDGED TO ME THAT HE/ SHE/THEY EXECUTED THE SAME IN HIS/HER/THEIR AUTHORIZED CAPACITY(IES), AND THAT BY HIS/ HER/THEIR SIGNATURES) ON THE INSTRUMENT THE PERSON(S), OR THE ENTITY UPON BEHALF OF WHICH THE PERSON(S) ACTED, EXECUTED THE INSTRUMENT. I CERTIFY UNDER PENALTY OF PERJURY UNDER THE LAWS OF THE STATE OF CALIFORNIA THAT THE FOREGOING PARAGRAPH IS TRUE AND CORRECT. WITNESS MY HAND SIGNATURE PRINT NAME MY PRINCIPAL PLACE OF BUSINESS IS IN COUNTY MY COMMISSION EXPIRES ALONG LOT "K" (DE PORTOLA ROAD), AND ALONG BUTTERFIELD STAGE ROAD AND TEMECULA PARKWAY, AS DEDICATED HEREON. WE ALSO HEREBY ACCEPT THE OFFER OF DEDICATION OF A NON-EXCLUSIVE USE EASEMENT OVER LOTS 167 THROUGH 169, INCLUSIVE, AND LOT 172, FOR SIDEWALK PURPOSES, AS SHOWN HEREON, SUBJECT TO IMPROVEMENTS CONSTRUCTED IN ACCORDANCE WITH CITY STANDARDS. DATED , 20 RANDI JOHL, CITY CLERK, CITY OF TEMECULA, RIVERSIDE COUNTY, CALIFORNIA. RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT'S ACCEPTANCE STATEMENT: I CERTIFY THAT UNDER THE AUTHORITY CONFERRED BY RESOLUTION NO. 474, ADOPTED ON MAY 12, 1961, BY THE BOARD OF SUPERVISORS OF THE RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, THAT THE DISTRICT ACCEPTS THE OFFER(S) OF DEDICATION MADE HEREON FOR STORM DRAIN AND ACCESS EASEMENTS, SUBJECT TO THE COMPLETION OF IMPROVEMENTS AND ACCEPTANCE BY THE DISTRICT'S GENERAL MANAGER -CHIEF ENGINEER. DATE: , 20_ JASON E. UHLEY, GENERAL MANAGER -CHIEF ENGINEER TAX COLLECTOR'S CERTIFICATE I HEREBY CERTIFY THAT ACCORDING TO THE RECORDS OF THIS OFFICE, AS OF THIS DATE, THERE ARE NO LIENS AGAINST THE PROPERTY SHOWN ON THE WITHIN MAP FOR UNPAID STATE, COUNTY, MUNICIPAL, OR LOCAL TAXES OR SPECIAL ASSESSMENTS COLLECTED AS TAXES, NOW A LIEN, BUT NOT YET PAYABLE, WHICH ARE ESTIMATED TO BE $ DATED: MATTHEW JENNINGS COUNTY TAX COLLECTOR TAX BOND CERTIFICATE , 20 . , DEPUTY I HEREBY CERTIFY THAT A BOND IN THE SUM OF $ HAS BEEN EXECUTED AND FILED WITH THE BOARD OF SUPERVISORS OF THE COUNTY OF RIVERSIDE, CALIFORNIA, CONDITIONED UPON THE PAYMENT OF ALL TAXES, STATE, COUNTY, MUNICIPAL, OR LOCAL, AND SPECIAL ASSESSMENTS COLLECTED AS TAXES, WHICH AT THE TIME OF THE FILING OF THIS MAP WITH THE COUNTY RECORDER ARE A LIEN AGAINST SAID PROPERTY BUT NOT YET PAYABLE, AND SAID BOND HAS BEEN DULY APPROVED BY SAID BOARD OF SUPERVISORS. CASH OR SURETY BOND MATTHEW JENNINGS COUNTY TAX COLLECTOR EASEMENT NOTES: (SEE SHEET 2) m. DATED: , DEPUTY , 20 PROJECT: SECTION 9, T.8S., R.2W. IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA SHEET 2 OF 13 SHEETS CORS STATION "BILL" N=2154994.98 E=6313564.17 I \\ I I � I I THE CONVERGENCE ANGLE OF ^I GRID NORTH IS-0'27'05.S' Ct AT P478. �I �I �-IN ^W IN cct Iu� N TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 SIGNATURE OMISSIONS: PURSUANT TO SECTION 66436(a)(3) OF THE SUBDIVISION MAP ACT, THE SIGNATURES OF THE FOLLOWING OWNERS OF EASEMENTS AND/OR OTHER INTERESTS HAVE BEEN OMITTED, AS THEIR INTERESTS CANNOT RIPEN INTO FEE. COUNTY OF RIVERSIDE, HOLDER OF AN EASEMENT FOR DRAINAGE AND FLOWAGE, RECORDED JUNE 16, 1989 AS INSTRUMENT NO. 199267, OF OFFICIAL RECORDS. COUNTY OF RIVERSIDE, HOLDER OF AN EASEMENT FOR PUBLIC UTILITIES AND PUBLIC FACILITES, RECORDED JULY 5, 1989 AS INSTRUMENT NO. 224106, OF OFFICIAL RECORDS. COUNTY OF RIVERSIDE, HOLDER OF AN EASEMENT FOR SLOPE, SLOPE CONSTRUTION AND MAINTENANCE PURPOSES, RECORDED JANUARY 22, 1997 AS INSTRUMENT NO. 020653, OF OFFICIAL RECORDS. RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, HOLDER OF AN EASEMENT FOR UNRESTRICTED ACCESS AND INCIDENTAL PURPOSES, RECORDED JULY 2, 2008 AS DOCUMENT No. 2008-0361203, OF OFFICIAL RECORDS. RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, HOLDER OF AN EASEMENT FOR CONSTRUCTION, USE, OPERATION, MAINTENANCE, INGRESS AND EGRESS AND INCIDENTAL PURPOSES, RECORDED JULY 2, 2008 AS DOCUMENT No. 2008-0361204, OF OFFICIAL RECORDS. RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, HOLDER OF AN EASEMENT FOR CONSTRUCTION, USE, OPERATION, MAINTENANCE, INGRESS AND EGRESS AND INCIDENTAL PURPOSES, RECORDED JULY 2, 2008 AS DOCUMENT No. 2008-0361205, OF OFFICIAL RECORDS. RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, HOLDER OF AN EASEMENT FOR CONSTRUCTION, USE, OPERATION, MAINTENANCE, INGRESS AND EGRESS AND INCIDENTAL PURPOSES, RECORDED JULY 2, 2008 AS DOCUMENT No. 2008-0361206, OF OFFICIAL RECORDS. EASEMENT NOTES: OA INDICATES EASEMENT FOR DRAINAGE AND FLOWAGE, DEDICATED TO THE PUBLIC PER DOCUMENT RECORDED JUNE 16, 1989 AS INSTRUMENT NO. 199267, OF OFFICIAL RECORDS © INDICATES EASEMENT FOR PUBLIC UTILITIES AND PUBLIC FACILITIES, RESERVED BY THE COUNTY OF RIVERSIDE PER DOCUMENT RECORDED JULY 5, 1989 AS INSTRUMENT NO. 224106, OF OFFICIAL RECORDS. © INDICATES EASEMENT FOR SLOPE AND SLOPE CONSTRUCTION PURPOSES, GRANTED TO THE COUNTY OF RIVERSIDE PER DOCUMENT RECORDED JANUARY 22, 1997 AS INSTRUMENT NO. 020653, OF OFFICIAL RECORDS. OD INDICATES EASEMENT FOR UNRESTRICTED ACCESS AND INCIDENTAL PURPOSES, IN FAVOR OF RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT PER EASEMENT DEED RECORDED JULY 2, 2008 AS DOCUMENT No. 2008-0361203, OF OFFICIAL RECORDS. OE INDICATES EASEMENT FOR CONSTRUCTION, USE, MAINTENANCE AND INCIDENTAL PURPOSES, IN FAVOR OF RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT PER EASEMENT DEED RECORDED JULY 2, 2008 AS DOCUMENT No. 2008-0361204, OF OFFICIAL RECORDS. OF INDICATES EASEMENT FOR CONSTRUCTION, USE, MAINTENANCE AND INCIDENTAL PURPOSES, IN FAVOR OF RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT PER EASEMENT DEED RECORDED JULY 2, 2008 AS DOCUMENT No. 2008-0361205, OF OFFICIAL RECORDS. © INDICATES EASEMENT FOR CONSTRUCTION, USE, MAINTENANCE AND INCIDENTAL PURPOSES, IN FAVOR OF RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT PER EASEMENT DEED RECORDED JULY 2, 2008 AS DOCUMENT No. 2008-0361206, OF OFFICIAL ❑1 -INDICATES A STORM DRAIN AND ACCESS EASEMENT, DEDICATED HEREON TO RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ❑2 -INDICATES AN ACCESS EASEMENT, FOR INGRESS AND EGRESS TO AND FROM STORM DRAIN EASEMENT, DEDICATED HEREON TO RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. ❑3 -INDICATES A NON-EXCLUSIVE USE EASEMENT, OVER LOTS 167, 168, 169 AND 172, FOR SIDEWALK PURPOSES, DEDICATED HEREON TO THE CITY OF TEMECULA. ®- INDICATES A PRIVATE DRAINAGE EASEMENT FOR DRAINAGE PURPOSES, RESERVED TO OURSELVES, OUR HEIRS AND OUR ASSIGNS, AS SHOWN HEREON. \ SOILS REPORT: \ PURSUANT TO SECTION 66490 OF THE SUBDIVISION MAP ACT, A PRELIMINARY SOILS REPORT, PREPARED BY CONVERSE CONSULTANTS, PROJECT NO. 12-81-173-02, DATED MARCH 27, \ \ 2015 IS ON FILE WITH THE CITY OF TEMECULA, ENGINEERING DEPARTMENT. GF � I gp,S\%2 03 2� I �c9� os DE PORTOLA �G GOAD. N�A JkNG�83 o 36 %1 \ GR\Oi � N� ENVIRONMENTAL CONSTRAINT NOTE: ENVIRONMENTAL CONSTRAINT SHEET AFFECTING THIS MAP IS ON FILE IN THE OFFICE OF THE CITY ENGINEER, CITY OF TEMECULA IN E.C.S. BOOK T, PAGE_. THIS AFFECTS ALL LOTS. \w� FD. 2" BRASS DISC IN WELL MON., S STAMPED "CALIF DEPT OF TRANSPORTATION, \ 3\204, \ RCE 26457, STA 300+56.21", ACC. AS �(GR_ D) \ INT. PER C.R. 02-107. 1 o cr FD. 2" BRASS DISC IN WELL MON., i-DSTAMPED "CALIF DEPT OF TRANSPORTATION, o\ IRCE 26457, STA 252+13.63", ACC. AS C INT. PER C.R. 02-107. CORS STATION "P478" N=2030380.67 E=6310453.25 N 89'34'51.52" E 122371.18' (GRID) BASIS OF BEARINGS: THE BASIS OF BEARINGS FOR THIS SURVEY IS THE CALIFORNIA STATE PLANE COORDINATE SYSTEM, CCS83, ZONE 6, BASED LOCALLY ON CONTROL STATIONS, BILL, P478 AND P482, NAD83, EPOCH 2O10.00, AS SHOWN HEREON. ALL BEARINGS SHOWN ON THIS MAP ARE GRID. QUOTED BEARINGS AND DISTANCES ARE FROM REFERENCE MAPS OR DEEDS ARE AS SHOWN PER THAT RECORD REFERENCE. ALL DISTANCES SHOWN ARE GROUND DISTANCES UNLESS SPECIFIED OTHERWISE. GRID DISTANCES MAY BE OBTAINED BY MULTIPLYING THE GROUND DISTANCE BY A COMBINATIONS FACTOR OF .999893225. CALCULATOINS ARE MADE AT THE C INTERSECTION, TEMECULA PARKWAY AND BUTTERFIELD STAGE RD., WITH COORDIANTES OF: N=2121556.031 E=6309070.675 ELEVATION=1112.46 \ \ CORS STATION "P482" \ N=2031275.60 E=6432821.16 120 60 0 SCALE: 1 "=120' 120 240 GRAPHIC SCALE \ / / 42 / ,� \I SFN TRACT NOo ° 24 o 1 � O // 43 M.D.271/22-M � C) A, 4445 \\\ G � 46 47 48 I� II 49 I L1 360 / cb AZ IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 FD. 1" IP W/TAG, RCE 19073, FLUSH, ACC. AS CL INT. PER M.B. 313/35-38, AND M.B. 281 /14-23. C2 l I m w 7, >>� `� TRQC�I II ? II N 33°27'57" W! o 2QD<� II Q p II RAD �� ,, ��2'0�' E 2 �O'�� �99a 6' Rai ____-- J h 1 - - - - - - - - - - - � off a�0' 15� RC3200. 00' L=1061. 69' R1) C4 �o LA ; R=1200. pp' L=1052. 77' � A B \ 0' 15' LOT "K" pTOdIR 50. 00 SF ' I A ;J I I I I I 50 PARCEL Q \\� ---- o C�[����HC AM OF C�OfI�PLL ANC E NO. PA 13-0230 � 51 v RECORDED �JUNE ge 2014 D r DOC. *20X-021000� BLANKET EASEMENT t- 1 52 IW L---- IW --- 6' CENON C) o I � WAY W--- °^ r 10 1 2 O� I> 1 �7 cm 1 I------ � I I � oo I I -3 � G I I 4 5 I L----- I � 6 I < _ 7 L _ 8 n - - C r------ I \ I 0 1 g o ;- I Z � \ 1 I J- - - --- ---------------i-- 2------------ al I o SFN I o I� FD. 2" BRASS DISC IN WELL MON., STAMPED "CALIF DEPT OF TRANSPORTATION, RCE 26457, STA 252+13.63", ACC. AS C INT. PER C.R. 02-107. BOUNDARY SURVEY i PARCEL MAP NO. 23432 P.M.S. 159/38-61 i i PARCEL 46 PARCEL 45 i i PARCEL PW4 PER INSTRUMENT NO. 34389, O.R., REC. APR. 20, 1967 C CoSFN C2FL15 �SFN oCN JJ SHEET 3 OF 13 SHEETS RPNCNO CALIFOR��q ROAD < ROAD w RgNCyO �\S�P < 90 v VIA RAMI POPO o L o PAUBA w T cn D McGABE Q cn o Z\AGO W NN w SAN ROAD Di v a w o M�� H Qom. Z_ °FA PIO PICO `�qy ORTO ROAD TO SAN DIEGO TEMECULA PARKWAY (HWY. 79) PROJECT SITE 55' S II I I VICINITY MAP I I► II SURVEYOR'S NOTES • - INDICATES FOUND 1" I.P., W/TAG, LS 5346, PER TRACT NO. 24182-1 I�A M.B. 271/22-31, UNLESS OTHERWISE NOTED. - INDICATES FOUND 1 1/2" BRASS CAP, STAMPED L.S. 5346, FLUSH, I I� PER TRACT NO. 24185-1, M.B. 267/20-29, UNLESS OTHERWISE NOTED. O - INDICATES SET 5" SPIKE W/WASHER, STAMPED L.S. 8554, FLUSH, AT II B.C.'S, E.C'S, AND CENTERLINE INTERSECTIONS, UNLESS OTHERWISE NOTED. 0- INDICATES SET 1" IRON PIPE TAGGED L.S. 8554, FLUSH; AT ALL TRACT I I� CORNERS AND ANGLE POINTS IN TRACT BOUNDARY, UNLESS OTHERWISE NOTED. 1" IRON PIPE TAGGED L.S. 8554, FLUSH, OR SPIKE & WASHER, STAMPED L.S. 8554 IN ASPHALT, OR LEAD, TACK AND TAG, L.S. 8554, FLUSH IN CONCRETE, I TO BE SET AT ALL LOT CORNERS. (R1)- INDICATES REC. & MEAS. DATA PER TRACT NO. 24182-1, MB 271/22-31, II UNLESS OTHERWISE NOTED. M cr- I oo (R2)- INDICATES REC. & MEAS. DATA PER TRACT NO. 24182-2, MB 271/32-37, Q UNLESS OTHERWISE NOTED. O I � � I �� (R3)- INDICATES REC. & MEAS. DATA PER PARCEL MAP NO. 23432, PMB 159/38-61, cc:� _ ; 0 UNLESS OTHERWISE NOTED. W II (R4) - INDICATES REC. & MEAS. DATA PER TRACT NO. 24185-1, MB 267/20-29, Q i UNLESS OTHERWISE NOTED. QC§9 o THIS TRACT MAP CONTAINS 178 NUMBERED LOTS AND 11 LETTERED LOTS. M II THIS TRACT MAP CONTAINS 42.64 ACRES NET. oo II OX - INDICATES EXISTING EASEMENT (SEE EASEMENT NOTES ON SHEET 2) 0 N INDICATES EASEMENT DEDICATED HEREON (SEE EASEMENT NOTES ON SHEET 2) - N I Q SFN - INDICATES SEARCHED, FD NOTHING C N II �� INDICATES RESTRICTED ACCESS RIGHTS Lo Lo WT I' N BASIS OF BEARINGS I m THE BASIS OF BEARINGS FOR THIS MAP ARE BASED ON THE CENTERLINE C3� II OF TEMECULA PARKWAY (ST. HWY. 79) AS SHOWN ON PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, OF PARCEL MAPS, I� IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALFIFORNIA, I I BEING NORTH 7323'20" EAST. (N 73'23'20" E 868.95' R3) (N 7S23'20" E 734.31' R3) gTEMECULA PARKWAY (STATE HIGHWAY 79) N 73'23'20" E 1805.57' N 73'23'20" E 4842.55' (4842.58' C.R. 02-107) (N 73'23'20" E 4842.76' R1, R2 & R3) I I I I I 55, 55' II I I � I SFN \ FD. 1" I.P., W/TAG LS 4693, DN. 0.2% NO REF., ACC. AS PT. ON NTY R/W OF TEMECULA PARKWAY (ST. HWY. 79) ------------------------------------------------------------------------------------------------------ 1 I CURVE DATA # DELTA RADIUS LENGTH Cl (0925'34' 1200.00' 8.92' R1) C2 (OE'23'34" 1200.00' 175.78' R4) C3 (3Z 1 O'00" 1200.00' 673.70' R4) C4 (1907'31" 1 1200.00' 212.21' R4) FD. 2" BRASS DISC IN WELL MON., r - STAMPED "CALIF DEPT OF TRANSPORTATION, RCE 26457, STA 300+56.21", ACC. AS C INT. PER C.R. 02-107. COURSE DATA # BEARING DISTANCE (L1) (N 38-49'26" W 18.44' R1) (1-2) (N 28-22'28" E 23.20' R1) (1-3) (N 2754'54" E 55.07' R1) (1-4) (N 22-48'59" E 36.84' R1) (1-5) (N 19-15'35" E 68.99' R1) (1-6) (N 10-50'39" E 58.17' R1) (1-7) (N 01-04'18" E 58.48' R1) (1-8) (N 05-10'007 W 54.60' R1) (1-9) (N 11-20'01" W 54.67' R1) (L10) (N 19-15'39" W 74.99' R1) (L11) (N 16-48'00" E 22.50' R1) (L12) (N 73-12'107 W 35.37' R3) (L13) (N 25-13'39" E 52.15' R3) (L14) (N 16-36'40" W 100.00' R3) (L15) (N 73-23'20" E 100.00' R3) (L16) (N 16-36'40" W 100.00' R3) (L17) (N 16-48'00" E 50.00' R1) (L18) (N 22-56'23" W 71.44' R3) NOTE: SEE SHEET 2 SEE SHEET 3 SCALE: 1 " = 120' SCALE 42 � � I NO. 2410 2-1 � � �� 173 — 279/22-31 C.> 43 44 ` 45 /' `� 46 ( 47 �� 101 48 100 �I I �-- 99 49 I I 1 50 98 I I I L I 15- 9 97 1 1 I I r-•-- =- I 96 w 152 8 IW L- I 1 95 Q , CENON I IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 TEMECULA PARKWAY (STATE HIGHWAY 79) SHEET 4 OF 13 SHEETS SHEET INDEX MAP INDICATES SHEET NUMBER NOTE: I SEE SHEET 3 FOR TRACT BOUNDARY I I I I I I I I I 1 I I 1 I I I co III 60 Y, Q sue► I I � d I C3 12 I I 1 0 � Q� o► I I Lu 0 Q I � I � I I I 0 II Lu u I w II uw l I m I I I b I l ------------------------------------------------------------------------------------------------------------------------------- I 1 FOR EASEMENT NOTES FOR BASIS OF BEARINGS & SURVEYORS NOTES P. 0. B. N 23° 20' 00" W RAD NW'LY COR. PAR. 45 r - - - N 29'07" W I N 23°37'53" W RAD 2°2 RAD - � �I C16 C1 I TR. BDRY. 167 1 II 168 col Lq INN I�o 1 �NI �I IN�_ F135 zI �IIz Q �w Ni O NIJ zlJl JI I IJ LOT "B" L19 L18 L20 DETAIL "A" - EASEMENTS E SCALE: 1" =60' 40 20 0 IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 TRAC U NO. 24 o5-2 M.D. 26W-M 0 0 o � N N (d'32° 10' ,, z (N 56732'03" E 455.76' R3) d' �� 00 399.82' -26°5g,46» L=673.7p' R (A� - --- CURVE DATA CURVE DATA # DELTA RADIUS LENGTH # DELTA RADIUS LENGTH Cl 10*31'34" 200.00' 36.74' C10 02°16'20" 1360.00' 53.93' C2 10*14'15' 100.00' 17.87' C11 02*31'17" 1200.00' 52.81' C3 09°23'50" 100.00' 16.40' C12 02*31'17" 1200.00' 52.81' C4 09*39'19" 230.00' 38.76' C13 02°14'01" 1230.00' 47.95' C5 02°25'26" 230.00' 9.73' C14 02°12'57" 1230.00' 47.57' C6 28°54'47" 1275.00' 643.40' C15 07°13'53" 230.00' 29.03' C7 04°43'22" 1200.00' 98.91' C16 00°17'53" 1250.00' 6.50' C8 10*31'34" 170.00' 31.23' C17 00°50'53" 1250.00' 18.50' C9 00°53'30" 1360.00' 21.17' C18 01°05'25" 70.00' 1.33' SHEET 5 OF 13 SHEETS COURSE DATA COURSE DATA # BEARING DISTANCE # BEARING DISTANCE L1 N 73°12'10" W 18.42' L14 N 57°24'18" E 30.00' L2 N 55°44'53" W 17.76' L15 N 67°03'37" E 30.00' L3 N 14°43'21" E 29.18' L16 N 33°27'57" W 90.00, L4 N 09°26'01" E 17.82' L17 N 22°10'00" W 105.00' L5 N 61°23'21" W 29.18' L18 N 66°40'00" E 28.50' L6 RAID N 29*45'15" W 8.20' L19 N 23°20'00" W 14.63' L7 (N 73° 12' 10" W 35.37' R3) L20 N 66°40'00" E 45.00' L8 N 20°52'00" W 30.00' L21 N 23°20'00" W 70.00' L9 N 25°18'58" W 30.00' L22 N 66°40'00" E 10.00, L10 N 66°40'00" E 37.00' L23 N 23°20'00" W 55.37' L11 N 30°26'03" W 30.00' L24 N 73°12'10" W 9.21' L12 N 56°32'03" E 30.00' L25 N 22°56'23" W 20.85' 113 N 40°25'07" E 40.47' L26 N 22°56'23" W 251.09' f2tjN 01°54'20" E 15.68' FD. 1" IP W/TAG, RCE 19073,- _ FLUSH, ACC. AS C INT. PER M.B. E0 313/35-38 & M.B. 281 /14-23. U) DE PORTOLA ROAD L=565.41 3) 0 41 31 R=1200.00' L=1061. 69' R3) 4=50°115' S " C1�-��A=10° 07' 31" L=212. 21' R4) - 100.00' «oI oolo I R=1200.00, A=7° L=1052.77' 36 40 L=159. 41 Q �o�� �_ A�°43'52' L=120.03'C"Ji 'o LOT " K �' N A=2°31' N A0° 1557» z'l 1250. I Z�IN 17„ 00' L=1096. 63' / 6 I 1 55. 01' ��' 1 _ A=7°36'40" L=166,05' Z7 168 1.14 AC l 5 9' 08" 37I 60' / I co 1 2.70' I J I I537,1 A= 8°28'10" 1 N O7C-4 R-1275 00' L-188 47' (OPEN SPACE) CD^lo 13 r I Q o I J N' LuW W N� �ol ��1N o of NI I m�- 0 N 134 �,�� o, "�I l 'z -I a0 �� o 0 °° 135 Z� Q� �-�� o W�^3 o 5,738 SF o o '- I ;� ,Q N I cW f r5o 9 `-zZ�co I \ O z I o00 o �0I1 _3I 1 oNa' -00 'I N 7 l 60 037 48z 4233 L10 L10 "I C7CD I00 I o N N 0 SF 0 CO N 0 r' ) z 23 L=149 I `t " 0i'��P� A� 07 05 R=1200. 00' L=107. 19' N 59°33'57" E 177.92' �L 3�c13 ' '�� 1 a_7. LOT 11811 d=14° 17 25»�- I - 20' 02" L=157. 44' J� 1.26 AC I OR=1230. 00 �5- 07 05 L=109. 87' ' _ _ 177.92 E 1 L=306. 78 - - �', •_ N 59°33'57" E 224.81' --_�sEE DETAIL "A" CLYDESDALE PASS d=14° 17' 25" R=1260. 00' J� L 136 / / L=314.26 / 3 / A- • „ ' N 59°33'57" E 224.81' SCALE: 1 " = 40' 40 80 GRAPHIC SCALE A=2° 24', 26" 53.57' A=2°I 11' 03" 48.60' A=1° 38' 47 36.64 49.53' A=2° 13' 54" 49.66' � �1 �, 20 1 20' i 1 00 N 0 12.86, Rio L 0 o-;tl NI �l o 0 z 2 I o 3 zl 4 5 N� 0 5,197 SF ' 5,036 SF o 5,066 SF a 5,189 I zj �I cl 1 N Z o Q0 0l 5,756 SF ¢ �I o D o ZD z z NI z A=0°06'03" 51.33' zl 53.75' L=2.11' A 2° 27' 03" A=2° 33' 59" 47.72' 49.46' 49.46' 262.86' 362.86' I I (N 56732'03" E 362.86' R3 I � A 110' 10' I N 56°32'03" E 351.13' 49.53' 71.28' 49.76' I L00 _-J �n rn 3 � QI o �I 8 7 0 6,018 SF 0 9 6 LnI N 5,094 SF ,3 9,969 SF 5,333 SF p MI o co cv Z Zl O/� OO (`� 35. (.641 40'C18 I� N=30°0959„// 28' 40. E A=10 8 7° d 28�5 0 I N 49° 19' 43 C2 41.04 LN 40°40'17" W / ° I-2534089 A=2° 16' 20" 30.61' 50.68' 50.46' 50.46' I � 49. 97 A=0°53'3C NOTE: SEE SHEET 2 FOR EASEMENT NOTES SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES 166 (OPEN SPACE) 2.63 AC 120 L=19.61' o I N 0 Of 0 O o CIVI z 77 o 76 ro 0 75 ^ 6,510 SF _ I CD I , 5,195 SF � cD I 5,100 SF o Imo N 1^�� � IM ICE o z IN z ^ 1z IN z 4=6° 24' 46" R=13 L=152. 21' z J 4=3°14'56" 77.12' �0.)00' C10 �C930.61' N 24°01'17"W 56 J RAD I LOT "D" ry h� 10 10,635 SF J' 46.89' <- CR cp- 0 1�E RPM 11694 o� i R,SS � 6°S LA A=20°00'51" 11 0 0 0 0 0 0 p o O 0 0 0 74 � 73 72 5,068 SF o 5,046 SF o 5,046 SF o co co co N N N 0 0 0 I N 59°33'57" E 1250.34' 50.68' 50.46' 50.46' 57 SEE SHEET 6 ti ' 42.60' �6.� L=24.45 6,589 SF °� L12 nl 30' 6� N 67°03'37" E 105.28' �° '� N 71 N - z N N_57° 24' 18" E ° 12 6,575 SF � � � (� � � RAD - PRC z _ L12 _z� L14 _ _ J N 59°49'4_4'E 5,210 SF �30' ; �� - RAD N 0 _ z N 67°03'37" E N; O L, 102.33' 68.14' --•__ --- 13 U � N 5,023 SF 70 0 i C/Zj N 67°03'37" E 100.50' J C4j 6.96' 55.94' 92.90' I\ _ N 67°03'37" E 55.00' 20',j 55' 20' ' N Q 0 M, o0 ,� O O 0 0 CC o_ Q a- LIJ � r� CD C'3 co � N 00 �/� N uJ N Z N �J L Z 4 N Qo Lu o - LL O w d � m 20, 55' 55' i 4 cd 00, 55' SCALE: 1 " = 40' 40 80 GRAPHIC SCALE COURSE DATA # BEARING DISTANCE L1 N 15°58' 13" W 72.56' L2 N 12°48'41" W 19.40' L3 N 51°50'20" E 11.45' L4 N 29°40'11" W 8.21' L5 N 88°06'36" W 18.00' L6 N 01°53'24" E 15.00' L7 N 83°06'36" W 30.00, L8 N 88°06'36" W 30.00, L9 N 66°21'36" W RAD 48.00' L10 N 88°06'36" W 48.00' L11 N 06°53'24" E 30.00, L12 N 21°09'55" W 30.00' L13 N 77° 11 ' 19" E 30.00, L14 N 89°33'41" W 39.95' L15 N 67°03'37" E 30.00, CURVE DATA # DELTA RADIUS LENGTH Cl 10*07'42" 230.00' 40.66' C2 10° 14' 14" 100.00' 17.87' C3 12°22'16" 70.00' 15.11' C4 10*07'42" 200.00' 35.35' C5 10*07'42" 170.00' 30.05' C6 05°00'00" 270.00' 23.56' C7 25°31'48" 100.00' 44.56' C8 05°00'00" 300.00' 26.18' C9 05°00'00" 330.00' 28.80' C 10 00° 38' 10" 1360.00' 15.10' C11 05'12'43" 100.00' 9.10' C12 22*03,08" 100.00' 38.49' 120 166 PARK 2.63 AC NOTE: SEE SHEET 2 FOR EASEMENT NOTES SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 3;I SEE SHEET 5 76 71 L15 I _ 13 L15 77 Q 250.35 19 74 20' III N 59°33 57 E 100.86' " N 67°0T37E 100.50' 77 I 80 NII Ell p=6° 24' 46" R=1360.00' L=152. 21' z1 149.49' 60 30' 30' 20' �- N 70 N J C10 4,8 co CD m 5,580 SF ° 1400 a, T -51 48" 57 N� i c�i 5,005 SF W�p p'� N i o gyp, �\\ 7,142 SF N 67°03'37" E 100.00' N 67°03'37" E 100.50' l N w„' bo l \�� n N 59° 34' 24" E 111.12' i 56 zl _________ W a 69 0 N L9 Q0 N 57°51'54"E RAD � o ^ 15 - ---------- • N o 5,000 SF _ � W 4S • 10 _ o u i o O o 5,005 SF U 4 =34°01 o Q N o 3p� ' \ �`� L 28.5p, 7 �54 SF N N 67°03'37" E 100.00' N N U `�' N 67°03'37" E 100.50' 0- 00 � N Z O r o ` z z I o ^ N 82`34 �50„ E `" 68 `" U � o G o D_ 55 N oo �q' 1�232' 5,031 SF o N 0 N 0- N� 5,005 6SF � co O co N O IN W M�y� J Z Z W 59 N 67°03'37" E 101.99' N 67°03'37" E 100.50' T 7,480 SF �, Q o� � 67 c� o 636 = h 30 17 J 54cq _ �' 5,445 SF U-, i� 5,005 SF cq CD ono • �, 60 �s ^� N 71°31'29" E 107.85' N 67°03'37" E 100.50' ° 8 q N 8�b 6,999 SF N CD 1 ^ a� Zn o 0'4N o o Z 5,490 SF _ _L15 L15 _ ham. Do 8.3220 61 50.42' RAD a J N 3'� .hho� ^ �N �9\y 51384 SF 41.82' 49.51' 112.35' N 73°59'00"E _ N 67°03'37" E 101.27' Z U U _ co .� o �� 83°063 N 71°31'29" E 162.77' 71.44 co o N 71°44'17"E oo N 6" p _ 1�,5_L 13 � RAD � N rl- �� / N 61 2 �, 10896 O oo N o a a 19 4 62 � , co 30,co 5,188 SF ' 6,142 SF a o 63 64 � 65 �3 Q ,y r� - �, N 67°03'37" E 105.97' 1c,14 �S\ 4.6. �� 0`1 •o°` 6,562 SF 5,094 SF 6,230 SF _ - - _ �N 8�0 636,, !� / �856„ Q) o o �m d N 71 °58'36"E 6 3 2 hh N �, 30 V- ,�, ^ RAD 6 1 8568, C Z Z z L 13 z o C � 20 4, 44. 84' • N 4 5,141 SF \ 2j° � 8 0 8 v R�12p p 03' 1 g 29" I 37.99' 49.46' 0 35.57 �� ,�%� N 67°03 37 E 100.17 � 6�6•/i L �8. 76' N 68 50 05 E 123.01' i �,��, co �� �� ��� d 28• `"i LOT ��I"'I�� 0.54 AC �� �� �o '�/ " N 67°03'37"1EG 97.89' r7 J i Dco h p co �� 8568 v� �15� oo�� » �: _ N 68°50'05" E 123.01' i R_�5'� �`�//�P o� , �N 79. o / 2 z R�180 00 3. 45 Ni CRIOLLO DRIVE - o� �� - 1s_21�� ❑ �; `�C�) RAD E 3 9 h� 28° 03C19 8. 14' =�; M J oo h �"�' 20 N 68°50'05" E 74.01 ' C2 9 �70o o� 214g�Ed=102 01, 28 co 9,425 SFzz ti6 3 Q• 27 �'�, 1I1I20 26 25 24 23 22 �90 z SEE SHEET 7 •, r 55' 55' SHEET 6 OF 13 SHEETS 1 55' I Q O Q o M W N U_ N N W z m 55' SCALE: 1 " = 40' 0 40 80 120 V40 Qs � IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRAr.T NC) q ■ BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 �O �g 8 SEE SHEET 6 "CRILOLLO DRIVE GRAPHIC SCALE ��/3p, , 30, 4/ 4)06 36» Mo � CURVE DATA # DELTA RADIUS LENGTH C 1 102°07' 13" 70.00' 124.76' C2 10° 14' 13" 100.00' 17.87' C3 15°00'37" 100.00' 26.20' C4 04°06'21" 48.00' 3.44' C5 22°45'25" 330.00' 131.07' C6 03°47'35" 300.00' 19.86' C7 26°33'00" 270.00' 125.11' C8 06°45'33" 1 270.00' 1 31.85' SHEET 7 OF 13 SHEETS COURSE DATA # BEARING DISTANCE L1 N 73°23'20" E 100.00' L2 N 51°31'04" E 21.08' L3 N 16°36'40" W 30.00, L4 N 06°08'45" E 30.00, L5 N 09°56'20" E 30.00, L6 N 16°34'59" W 30.00, L7 N 01°34'20" W 48.00' L8 N 31°35'37" W 48.00' L9 N 83°06'36" W 30.00, L10 N 83°06'36" W 30.00, L11 N 83°06'36" W 30.00' ,` � ��. 8' LOT '1H o J SEE SHEET 6 �: 2/� R-- /. 180 00' J' N 68 50'05, E ; 41.04'�O S, d 2 0. L =88. 14 C2 N 79°04' 18" oo oo. 4,S 59 33„ 4' 1 03, 19" 74.01 21.1 E �` 5� `? 21 29 147 �553„ A=11°00'53" 49.66' 11.26' 6' 19.88' I N �ti' 6Q 6Q. 5,534 SF o hLo A=19*03'20" oo.o 0 34.60 _ �� tea' 28 //h �� o0 13.09' o o L=23.28' v �I N co �� ^�' o' <v o 5,000 SF o 0 0 o N,I 00 22 O�64'' " 83 27 26 �C�D o 0 23 �1 A5 24 8�8 0636„ = 6,403 SF 5,467 SF 5,207 SF `" 5,145 SF 7 394 SF W �2 °' 6,797 SF I oc 300 = 4�pOOIS14S o 00 6, 6, " 6�0, Q 9 C5 =/3p, �� 30 h� 449 z z 900 J / �g 5,896 SF oM' 432 8' N 75 6'42" E 95.37' N 70°43'43" E 101.60' �a50 'Ln /' 33.61 61.76' 51.60' 50.00 - ' - d�3 00_` �,'� 49 „W 31 0� 4.81' 42.12' 48.45' 49.74' 50.82' Ji o`3p0 00' L, ,'/ co�oo� N ���5p�8 5,189 SF 1.04' °' `J 37 ^� 13\< C o� N o 2� co rn - �, 00 36 '`' N 73°23 20 E 02, 6 �o� _ o cc�,ri °' 12,452 SF 34.52' _15 C7 2.60, 32 0 0 0 0 5,975 SF w� 1� a- �"' 5,635 SF 33 34 35 4 A=4°36'45" L=71-5342" v�i ' 4 v,'� A64, `o �' 3;: 5,225 SF _ 5,184 SF o �I L=21.74' ?6\' ^o �y 8 3 N 6,368 SF a, z I n NI 7 1��0 N � Nd- w o 0 9' 8p•03, 16 /26 (\ / / AS, / _ `fl o o I z 7, 34 \ / o _ � 53 52 Sp 4p� �93/\ 64, 32Q� 46343 Z/ z Z „III NL9165�I C4 A 13�s�p. �/ 3� 10 N CD 6,266 SF o0 00' "80° 193 !1? , l A=5°33'04 I 4,23' E \ 4/ �\ 8,161 SF 5,868 SF Lo o. 034 9/, 30. 91, L=9.69' N 5a 2 •Q z W �n �v 51 �o p., �, 4, 4=14° 45' 35" 46.21 ' 49.46' 40.01 ' S0.00 2 �o a; ^ S / R,/2 26° 3j, „ �p �� Oo RP ,C�" E cn _ 5,383 SF 0. 9 0. 19 °° C3 4 Z o o0 0p, .97, �� 00 L �5. 55' N 73°25 01 E 135.67 `� �� N 56lj' » 50 00 ' d, �� LOT �r''� N 72°3215 E 105.15 I = � 5,000 SF �� Sp p v ,'� R,ls p. 26�19" 1.99 AC. N_ 73°25'01" E 222.30' ' _ _ \` = LA o 00 000 Leg. 43' • - - 135.67' �~ 86.63' - v I 47.12' 43.39' 13.31 ' ;ti o , M N 74°06'06" E 103.82' 3S p) oho 5 49,000 SF �o /6`32 a\g° R�/8� �6 3j 19 coi o �� �' o o coCD LUSITANO TRAIL � 39 z o 48 0 ?96,4?�� 40 L=83 32' ' N 73°25'01" E 135.67' ' C3 �� "8p?qp 7,237 SF ;ti o 14° , 50. i �i S�, S�pO' ho 5,000 SF V, 45 97 57' 41.82' 50.33' 43.52' N 88°254�„ 3S'ly o ^� A=2°26'40» A=3°44 15 31.68, S = 47 � L=7.68' L=6.52 �I zz 11*16'24" 1832 .0 o N d I 19.68, !y "80°p3 p' 5,483 SF o 00 �? oIQ A=34°05'41" 2 7 <v O o � NIA � � L=28.56' 24� Sa 46 45 44 z; o o pp' 6,089 SF 3 _ 43 40 rn 5,522 SF 5,526 SF - _ 42 o 5,634 SF 5,535 SF 41 7,503 SF �h 80 0 165 629p o o 6,339 SF a F (N 73°23'20" E 100.00' R3) 5.63 AC OPEN SPACE/ 72.48' o- o g DRAINAGE CHANNEL N 84° 15'S9" E 54.09' 50.42' 49.92' ° g •49' CD 50.09 N 7331'31 E 2 °453, 0 0 0 o N 76°53'58" E 223.54' 50.21' N 5,10 03 Lo 00 00 CD C SEE SHEET 12 ro --- -----T----------------------------------------------N 73°23'20" E 703.44------ --------------------------------------------- CD CD 16 1.14 AC P N SPA (N 73°23'20" E 734.31' R3) NOTE: SEE SHEET 2 FOR EASEMENT NOTES TEMECULA PARKWAY (ST. HWY. 79) SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES 20' 55' 3 20' co 0 M 0 Q � w U p c N `N Lu N Cn W O M Q I J 1i1 Ln 00 Lu O CV cr- O W Lr) N cV L N N co W z z Q 9 20' 20, 55' ����tK SCALE: 1 " = 40' GRAPHIC SCALE 0 80 120 IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 CURVE DATA # DELTA RADIUS LENGTH Cl 42°42'07" 390.00' 290.66' C2 42°42'07" 360.00' 268.30' C3 1 42°42'07" 1 330.00' 1 245.95' 0SEE SHEET 9 VD SEE SHEET 10 P cm a RAD 30 I 30 RAD N 8 . Cam! 51 } N 73°26 46 E _ p cq I 1 - - c,I N 72 49' 13" E ,� 3?32I„ 3 . N 73°24'23" E 100.46' w /` �' 159 - -L7 - - • - - L7 - - N 73°23'20" E 103.92' Rqo " ' �� m c� w _ 119 s89, �9 Do. 96 �N C) z LoN cq ° O� N j� Zo ¢ r 116 0 6,559 SF o� � oo �� Ln N 5,759 SF �� N - u-) o r- n � \ \ 9 160 rn a °' 6' I� a -� 5,717 SF 'r' ^ ' Gam- 00 00 N -4- °O o a' R "' o, o ^� O Q �^ h q N 73°24'23" E 101-Al.66' �(_D��lo Q N 73°23'20" E 206.88' 8447�5-E_ a ,'o, �'^ c,^o%, N 8� 6�?" � o 06 rn i- CD 104.00' 102.88' o o �, �o ,946?�' W �o 214- �Lo W co oN o N Q o oC bo� 118 �_ °° a NI o N 'o 0 95 �/� °� J co I co - N i1) _ r II a Lo II O d n 0o z cl`L 117 0 00 5, 614 SF �' 11 a N a 173Ln 5,962 SF ����- z (�-� �`�1 5,904 SF N � it 161 z s`S ��F z ����� L5 a = =L7= L7 - 6,318 SF a OPEN SPACE L7 z L7 �, L7 00 00 0.20 ACC 87.64' 00 89.47' 82.62' i N N 73°23'20" E 99.21' 16; `�' I N 73°23'20" E 172.09' `V N 73°23'20" E 100.05' z o I co n 0p cJo I cJo I o o cJo , p o M CENON M I 1 262.13' 2.86 99.21 ' _ �;_ 46.46' • _ 43.59' _ J� _ _ 172.09' _ _ _ 46.45' r , 162 145.67' 218.54' 43.59' 0 5,003 SF WAY o LOT ��J�I N 73°23'20" E 407.80' o o Ln coo CD 0.53 AC q CENON WAY � J �I �' `� �`� O °° N 73°23'20" E 364.21' V `� N 73°23'20" E 100.05' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 44.21 ' _ L7 0 0 - - _ N / /1 _ _ _ - ���� 163 �o 0 0 0 0 0 0 00 0 0 0 �� 6�' o w o0 5,003 SF o o ^� "' 0 0 o co`l,�O C14o�j Nc z a, 94 � 93 3 92 � 91 � 90 89 � Q Q � I o N 73°23'20" E 100.05' CD CDLq 0 5,000 SF 5,000 SF 0 5,000 SF 5,000 SF 5,000 SF 5,000 SF o� 88 0 30 z 000 o ° M M ;�, 5,882 SF ---� bo_ I �30' N ��164 ��m o Z z z Z z z z z z 00 ^��cb1 5,609 SF bo� 00 �`1 .M L7 L7 cm cm � 50.00' 50.00' 50.00' z N 73°23'20" E 100.00' 0Fm - - - 7 cm N cq 00 0 � ° 4 N G 171 W.Q. BASIN 1.01 AC R 6 N 75*45'19" E 180.24' 1 NOTE: SEE SHEET 2 FOR EASEMENT NOTES SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES SHEET 8 OF 13 SHEETS COURSE DATA COURSE DATA # BEARING DISTANCE # BEARING DISTANCE L1 N 10*13'36" E 227.26' L6 N 16°36'40" W 30.00' L2 N 02°42'46" E 42.54' L7 N 71°33'55" E 30.00' L3 N 27°28'38" E 21.55' L8 N 27°28'39" E 21.54' L4 N 27°28'38" E 21.38' L9 N 79°46'24' W 30.00' L5 N 18-26'05" W 1.00' L10 N 79° 19'24' W 30.00' o`O SFF S ry yFFT � � , 10 �^ °v 149 � �4<1 �ti ^Q, AQ) 148 .63' . _ 470 8�08co 1 4 p» W co N7/1 1 915, N 82°51 ' 0"E - c :' a, o 0 142 147 RAD !I o N o 0 �v Illo No 5,982 SF v Of a CN o 00 cn � L7 __ N 73°23'20" E 100.05' - - • L7 Q 146 °C 143 O (V O 5,003 SF L, _low N 73°23'20" E 100.05' o-No o z CD o 'r' rn co �p o N N co 60 145 � � � I U Z 144 5,730 SF z 30 L7 141 166 PARK 50.00' 50.00' 50.00' 52.35' L7 N 73°23'20" E 252.35' 85.52 84.57 F 0 N 73°23'20" E 131.18' 1 Ln I N 73°23'20" E 170.09' 1 �' I N 73°23'20" E 175.77' - - I r(j I o O O co Id• col LOT IIIII p col d co p o r, �, �, r, 1.99 AC N, � I � I I I I 131.18' ' 46.46' 43.59' ' 170.09' ' 46.46' 43.59' ' CD 0 177.64' 260.13' 219.36' LUSITANO TRAIL N 73°23'20" E 657.13' - 0 o N 73°23'20" E 622.13' -� 0 0 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 52.16' ''- o 0 z o 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 0 N73°23'20"E CD CD CD CD CD CD o 87 86 85 84 83 82 81 80 79 78 0 35.00' 3: 5,000 SF 5,000 SF 5,000 SF 5,000 SF 5,000 SF 5,000 SF 5,000 SF 5,000 SF 5,000 SF 5,216 SF 3: 0 o CD CD 0 0 0 0 0 CD CD � to co co co co co co co co co O co r7 r7 r7 r7 r7 ro rn r) n M o r7 co co co co co �_ cp �_ o � z N 73°23'20" E 502.16' N 71 ° 15' 45" E 90.42' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00, 50.00' 52.16' 434.51' 170 165 W.Q. BASIN OPEN SPACE/DRAINAGE CHANNEL SEE SHEET 12 AND 13 H W W V) W W N 40 20 0 SCALE: 1" = 40' 40 GRAPHIC SCALE 0 2 IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 Q 120 J ° w wl Q > of / z oC CD --� Q� D Io---- C of G zl 0 d=0°25 34 -�_ (A�0° 41' 31" R=1200. 00' L=106p-32° 10 00„ L=673 70=�-� ' d = 8° 23' 34" L -175. 78' R4 (- _A� , 46„ 565.41 L=8.92' �u A=5° 36' 4g„ - L =117. 57 � �---���-- �o o_ w i C 10 C 11 U' 0 0 0LoI w A=50° 15' 57" w� R=1200. 00' w' o L=1052.77' p pAD ��I� LOT „K„I C5 �� �iQ p C5 ILn q pE ORTOLP, I 1.70 AC _IU-) r- a �I o bo I RAD zl N 85°24_22"W:z „ ; 1096. 63' 588. ' A�O° 15 57 R=1250. 00 L=-26° 59'46 /L d=5°36'49"'L-122.47' 1 0.35 AC , 1 172 o.os OP N 0 N RAD N7°14'34"E �`ti "' `�, CE' R=1275. L�43. 40 I EN SPACE N 8805 43 W-\ ' C1 N ----C2 pPEN28PA 47 00' Lu � C5 C4 _ - - - 30 J 6, RAD �, A 1 I A =05° 19' 13" L=118.39' L=144.40' w o o L6 p=6°29'20" d o u� 2 60 N � �� N 89° 03_16" W� % N o Ti 30 1 :o RAD ``'� N J o 89°04'03"E �I Q J � � 0 1 "d'9 w, °n° I o � � d s' o �+ RAD 1 07 z i z I 106 I o �; o ;o 5� 5' 8 548 SF 127 6,679 SF �I� J �+ �� `� ,p1�'�N, zl a L% 4 o� �\� NiT 2�OD „ o06,23 W 103.57'o.� o a N 84°46'02 W 127.56' z „ N 88 „ v- r �o 82RP22 J al �' , 1, s 108 105 s 6,031 SF 42 o,�� 5,834 SF / 428'3C E 1�0 4,�6 EJ� �� RN 87°46'55 W 111.26' 126 4 43 Lo - 109 Nco o; w 104 �, 6 096 SF Lo 6,143 SF �'�' Lo N 87°32'52"W V6 N N 173 - OPEN SPACE z � 00 28„ W RAD �� �' N I J N 86°44'39" W 101.92' ' 0.20 AC. N 89 0CD `l' 108.77' o o _N 85_23 07 W 125 oCD ho 60 c! 30 , - 30 co RAD �o z 0 Q0`- 5,930 SF , N 76_44'39" W a n o °Q 44 RAD o CD_ cn N 82°17'19" W `� N 81°26'43" W 100.70' I C ``' w 110.42' a 77_03' 11"W w 124 CD D � _ n o,� cv RAN ----off 102 �� 111 N� I N d 6,271 SF � N a N� 6,157 SF m- o- A, O t I co 45 N 79° 17'24' W RAD 13g,W `� 1 N 76°08'47" W 10 123 Lij 102.46' _ 1 11 v �N 68 3g,09»W .33 w � \ N RAD N 8 6S 4 Qa 00 101 0 0 _ �, ND�pR� w 112 (o � o - z o V, 0 6,114 SF o � �v� 6,526 SF C6 122 00 a z „1 0 O � U � W ��J N 71 ° 18'25" 101.67' O o ' a N 72 O N 74°26'S5 46 ,, W z 4 45' W 120.46' RAD W ,„ J o N 76_01 52 W�� d �, coc M RAD 113 \ Z 100 N o 6,409 SF � 121 6,619 SF n o�No o a J N_82°4_1'25_W CD I N �r RAN 82°41' 19" W 123.23' 5gii 75°14'„ W 116.89' J J N N h ' / _ CD � 114 _� o N N 84°35_15"WJ� o o f N RAD ��, � 7,379 SF � 120 48 = 99 2 28, E) 7,595 SF :" - 30 �- 0 „ (N 28 2 u o '' E 0 R1) � S a o 30 o 59' 4� , cv ° ' 20" W 121.28' Nis J�N , RPp 81519" E 115.12 d N 8809N S8R33D 25' J r o v N 8 d- c--1 115 N w z \ / �� �1�• 98 o 6,148 SF \ 49cp 7,217 SF 1°44�20E -� 116 97 g� �0 5,693 SF �61 119 SHEET 9 OF 13 SHEETS CURVE DATA # DELTA RADIUS LENGTH C1 02°23'31" 1250.00' 52.18' C2 02°36'37" 1250.00' 56.95' C3 00°57'33" 350.00' 5.86' C4 06°41'07" 1275.00' 148.77' C5 01*21'54" 1275.00' 30.38' C6 03°34'28" 314.00' 19.59' C7 05° 12' 14" 350.00' 31.79' C8 08°34'22" 350.00' 52.37' C9 02*55'11" 374.00' 19.06' C10 02*21'11" 1250.00' 49.28' C11 02°38'57" 1250.00' 55.48' C12 04°10'55' 320.00' 23.36' COURSE DATA # BEARING DISTANCE L1 N 41°15'41" W 31.12' L2 N 49°43'57" E 36.01' L3 N 22°48'59" E 37.35' L4 N 19° 15'35" E 9.38' L5 N 19° 15'35" E 6.58' L6 N 49°43'57" E 1.82' L7 N 49°43'57" E 34.19' L8 N 08°50' 19" E 26.66' L9 N 71°33'55" E 30.00, L10 N 16°36'40" W 30.00, L11 N 65°43'58" W 30.00, L12 N 77° 10'08" E 30.00, L13 I N 49°43'57" E 34.19' 118 p \ �� / / �, �o �' 100 1s 3 117 cp 173 N co OO OPEN SPACE �� 96 \ "y'n �� 0.20 AC�� N��J �� CA P ;A 6x� 52 0� 95 / A .� NOTE: o SEE SHEET 2 FOR EASEMENT NOTES SEE SHEET 8 SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA SHEET 10 OF 13 SHEETS TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 SCALE: 1 " = 40' 40 20 0 40 80 120 GRAPHIC SCALE M.D. 267/2 -29 N2�5 51" R� QQr ono ov P.Lo oo `` 135 ` pp' > \ 134 R,125p 5,002 SF ko cS` �_�� Nam° N=26/5g ��4� • °`°14+ 02 \ � s � � 133 so 5,003 SF 0 35 PC c�4' 4� 14 \ v'\ �� 132 "' 16 °SP PGE N 28 „ D 2 4g 94 \ �o �\ 131 5,002 SF r N 5,153 SF�\�� �G2 Ln 13450,> 1 v N\\ �\ 51400 OSF o6, k° 49. �1 � 129 ��= � �' ``� s � 2\ oI 1 o 0 �,� 5,750 SF 107 128 � z �y 9,039 SF 136 127 90 �o ��` tip' " `�`l� 11,554 SF\\ ��° 5g . o 108 �qo qo ���� `1 0 +2�i �' a� `� �, • , o co 137 �6s �� �� N �� :� o o o �8' '� o`O ii N co 'cncn c9 \ O \\ 126 '°�""' a ,���' ti21? 154 = ��, o N 8,879 SF 6,255 SF� ; o N o N 0 a 000 109 4-y N gg46'56"0� o N 70°45'44' 11 6? 3' 4"w ^� co��� h°` w N - - - - - - .— - - _ 138 w 131.06' a �' 155 - 153 � L9 L9 - m v �' 0' 7,117 SF ?� °O CN m� d 125 %� o i ;\ ` o �' � 5,337 SF ii Lo 4 6,910 SF M, RAD V- z N 79° 19'24' W 98.12' N 77 07 29"W n a N 79°46'24' W 106.54' 110 N 79°46'24" W 120.66' ` `N 69'RA�, W 00 a, 139 N _ 22 32 w 152 - W i�nc�--L6-- ------ � ° 156 �� o ``' _ Lq 124 r 00 30' 30' o N 5,201 SF o) ,o 5,065 SF L N N 5,947 SF .N °° 06 ii J W a N 4 z N 79° 19'24" W 105.27' �, �, N N N N 79°46'24" W 100.09' 111 N N 79°46'24" W 119.80' - N 140 N Z 0 157 �' 151 ow w w 123 "' S,007 SF � � 5,399 SF � � o � � Qco 5,914 SF n o � o o _ o Q N 79°46'24" W 100.21' N 79°19'24" W 105.65' o w Z� z 166 N 79°46'24' W 119.13' o Z) - z W N M N O N z 112 N N, c� N o 158 150 o O z Lq 1 22 w w = w ED o 5,013 SF o o ,� 5,270 SF o _j 0 5,881 SF co o ? 'J ? N 79° 19'24" W 105.14' O r) W , , N 79°46 24 W 100.32' 141 N 79°46'24" W 118.47' o _l o � o w 113 z z, z o 159 � o 149 cq Lq 121 0 CD 5,019 SF o o �, 5,363 SF i 5,848 SF oi d- N 79°46'24' W 100.43' z N 79° 19'24' E 104.77' C7 - - L9 - _ • _ _ L9 _ N 79°46'24" W 117.80' E r - � 142 N 81_39'06 _ J N C) 00 114 N �' 160 �C u>-` ° '00 No CD 5,020 SF rn or's 148 0 N 120 ii ii "' 5,994 SF Lo o rn 6,173 SF n !� 4 J RAID J a O � o o a L6 L6 o ° ------ o \\ \o N 80° 16 02 � - --- -- • ------ W 109.15 \� 00 N 79°46'24" W 100.54' 4 N 83°23'21" W RAID 115.89' j N 87°08'40 � �p EJ �� 11 J � N a2 RPp' 0 • . 5 � 119 � 30' � �� 30' � 161 147 SEE SHEET 8 NOTE: SEE SHEET 2 FOR EASEMENT NOTES SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES CURVE DATA # DELTA RADIUS LENGTH C1 W43'22" 1200.00' 98.91' C2 14° 17'25" 1230.00' 306.78' C3 06°57'23" 1230.00' 149.34' C4 28°58'41" 180.00' 91.04' C5 28°39'41" 150.00' 75.03' C6 28°39'41" 120.00' 60.03' C7 02°19'42" 1 180.00' 7.31' COURSE DATA COURSE DATA # BEARING DISTANCE # BEARING DISTANCE L1 N 02°42'46' E 42.54' L7 N 16°08'38" W 30.00, L2 N 16°51'29" W 25.54' L8 N 73°08'31" E 30.00, L3 N 16°51'29" W 26.66' L9 N 79°19'24" W 30.00, L4 N 73°51'22" E 29.15' L10 N 71°33'55" E 30.00, L5 N 28°29'56' E 21.35' L11 N 61°23'21" W 29.18' L6 N 79°46'24" E 30.00' L12 N 23°20'00" W 2.70' L13 N 14°56'50" W 10.63' Tf H W W 2 N W W N IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA ■ BEING A T RACT N 0SUBDIVI36483 SION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, .J INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 SCALE: 1 " = 40' 40 20 0 40 80 120 GRAPHIC SCALE ��� �� 2 ` • CURVE DATA # DELTA RADIUS LENGTH Cl 05°00'00" 270.00' 23.56' C2 25°31'48" 100.00' 44.56' C3 85*07'12" 48.00' 71.31' C4 1 00°40'48" 1360.00' 16.14' C5 05°00'00" 300.00' 26.18' C6 05°00'00" 330.00' 28.80' C7 02°14'02" 1230.00' 47.95' C8 02°12'56" 1230.00' 47.57' SEE SHEET 5 0j, 74 06,75 1Gj �j 135 �� s� �0 1 00 O '3 SHEET 11 OF 13 SHEETS COURSE DATA # BEARING DISTANCE L1 N 16°51'29" W 25.54' L2 N 16°51'29" W 26.66' L3 N 73°51'2Z E 29.15' L4 N 01°53'24" E 15.00' L5 N 51°31'04" E 21.08' L6 N 29*40'11" W 8.21' L7 N 16°36'40" W 13.67' L8 N 73°23'20" E 11.83' L9 N 16°36'40" W 30.00' L10 N 71°33'55' E 30.00' L11 N 79°19'24" W 30.00' L12 N 73°08'31" E 30.00' L13 N 16°08'38" W 30.00' L14 N 20°52'00" W 30.00' L15 N 66°40'00" E 37.00' L16 N 25°18'55' W 30.00' L17 N 30°26'03" W 30.00' L18 N 06°08'45' E 30.00' L19 N 09°56'20" E 30.00' L20 N 83°06'36' W 30.00' L21 N 88°06'36' W 30.00' L22 N 66°21'36' E 48.00' L23 N 88°06'36' W 48.00, L24 N 06°53'24" E 30.00' 77 133 '� c �101,ST \ h \Fcp. 1'I 6 1°. 'I'�6 1\� \ �6p�0 �,�o �- 58 132 ��s p�` I `�O ��1 �� �'1� �� II \?moo ,, �'� ��5� \\� L23 G�'IOPS�' I�\ 11 �9 �j- . 0� �`� �'� ,- • 18' • 30' w r e��, ,� o 59 w W Io `� I� O, 56 o cn o_ N 5 • �S \ �� \\� 1 I 8,220 SF a � `l' ;n 6; N I S I I Zi A �v; `SO to cn N � •� 50 �� s 136 ' ' o �o �0�90 �� ���- w �1 - iV 28. 5,596 SF c9' 11 o II �rn Lo N N 60 L I N 82°43 3S' W 118.07' jl°�611 'I ' 11 55`�o - ALA 30 N , • I 6,375 SF 137 t_ L-co'- s, 6,272 SF N I o III o J J L21 L21_ _ 61 154 _ = ______.--- o� 'n\ r `. i� �� RAD U-) �'I`� �IIN 82°43'27" W- 109.57' „ - � 30 � 0 N o a 0 o 15'_W_ 01 J I_ N BT 23' o N 88 _ 15 104.06' I o I oo RAD No N i o N N g7° 35' W .il 10 a 1 Ln 54 o r L20- -• I I O :a Lo I I �n N a l 00 I So O "2 O aN jl � o I `j I � Lo 5,779 SF N Ln i� N N 138 +� II II 00 , 30'Of 60 L11 L11 5,650 SF � _ 1 T Z J "' K' `fl "' 62 --- - • ------ 4 CN 1 153 ao 1p I I N 82°43'3S' W 100.00' _ -- L_2_0- z 0 i N 38°06'36" W CN o N 79°19'24" W 102.06' 0 = 21.21' Q w o o I I Oo Lo C-4 0 139 0 80 CN I _ n 5,332 SF n I I N 83°06'36' W 130.68' - 152 1 45.00' - 1 1 166 1 N LOT H„ N 79° 19'24' W 103.00' 1 I o J 0.54 AC Q I - - 1 PARK > � �; C- • 2.63 AC I N 140 � 1 `� �' i ° - - N 51°53'24' E N N `" n 5,401 SF U w w N - -30 -- 21.21' 151 w Q �� Qco o 0 Lij CD M N 79° 19'24" W 103.95' 1 W 29 CD o _o z 00 ' i rl? V 0 O j„ zI z Z Iz ZI \ N Z Z = O 1 1 \ 166 WN � (� N 79° 19'24" W 100.00' I I � 150 O op I \ poo' �\ M z 141 �o�ww N I I 144 `� ���� ��� CU Lo I 1 E Lo N 79°19'24" W 100.00' z I I � -�`LO � w Z 0 149 w �0 o- 1 30 W W--L11-- •-_cl-nl La L11`V 142 + _ _ W - 30 cn _ rn 6,102 SF z !I `" zo Vi 1�t a� La N C W 1�1��� W Lo N N `� '�J L20148N L20 o N 35°35'05' W CD 421.21' � c0 131. 07' ; co00 00 C° 5,921 SF �0 •' s��rn: 1pp�`L \\� =o\ p,22 �5 2 L=139-02' 24.60 • _169.31' s ,50°03'40" W147 193.91' \ - 1044 F \� 0 bg0 PG \•\ R,270• Q0 L=125. 11' ' N 80 6°03'40" W 193.91' ---► w cA O s: N 'I 9 c 55 0 cn W 146 SEE SHEET 7 N �s 6� T1g 52 51 50 49 �v 6 145 53 78 165 79 NOTE: 80 EASEMENTSEE SHEET 2 FOR SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES SEE SHEET 8 SCALE: 1 " = 80' 80 160 GRAPHIC SCALE 240 O U IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 CURVE DATA [# DELTA RADIUS LENGTH Cl 12°22'16" 70.00' 15.11' F COURSE DATA # BEARING DISTANCE L1 N 73°31'31" E 50.21' L2 N 57°45'30" E 70.03' L3 N 34°1T19" E 38.56' L4 N 12*56'13" E 68.70' L5 N 15*58'13" w 72.56' L6 N 16°36'40" W 71.00' L7 (N 25° 13'39" E 52.15' R3) L8 N 67°03'37" E 55.00' � 2 =I� ziw — — 94 93 92 91 90 89 88 w 1 o z0 l O a cm� 164 145 U I 144 — — ' LOT ..I.. O° LUSITANO TRAIL , » � - N 73°23 20 E - 171 85.45' W.Q. BASIN g SEE SHEET 8 87 86 85 84 83 82 81 80 79 78 r,-) c� SEE SHEET 8cm z a — — N 75°45'19" E 1872— N 71°1545"E N 73°23'20"E N 73°23'20" E 434.51' � CD M N 1700.53 AC 90.42' 67.65' 0„ W N 138 W.Q. BASIN 52 Z SEE SHEET 13 FOR a N 73°23'20" E 272.99' N 40°23'2o'E , EASEMENTS WITHIN LOT 165 o R=50.00' L=28.80' 165 co i © i 5.63 AC [� M CD �-�- -1-� C \\ It ' oM o — — — --------- ---- -------�L —,-------------------------------------------„-------------------------------------------- N 73°23 20 E 868.95--- ---- -I N ----- 5.00' N 73°23'20" E 868.95' ' 0 u' 10 - 169 r- 0.30 AC CD �n 53 zo N 52 ro rA 0 �1- O O �co Z 1,5.00'—< N 74°06'06" E 103.82' N 73°23'20" E 100.00, 0 O � C Sri r7 _ o Z N 29 31 SHEET 12 OF 13 SHEETS - / \ 1 I ------ t ----- ------ f------1 19 I 20 �, J N 67°03'37" E N 66°57'05" 100.17' E RAD E — 165 LOT "H11 �N 67°03'37 �`�--�--- '��'��O CRIOLLO ORIVE 21 � N� N 28 z 27 26 25 24 23 22 32 / 33 I 34 I 35 LOT 49 LUSITANO TRAIL oi�o ' 1703.26' — 1805.67' N 73°23'20" E 4842.55" TEMECULA PARKWAY (ST. HWY. 79) -------------------------------------------------------------------------- NOTE: SEE SHEET 2 FOR EASEMENT NOTES SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES 47 we 45 44 43 � SEE SHEET 7 0 N 37 N 36 CV co 2 1 41 m N 84°15°59» E N 76 53'58" E 204.52' L1 �2 0 N 73°23'20" E 703.44' 1 `V N 73°23'20" E 734.31' pmd �168 ��� 1.14 AC FD. 1" I.P., W/TAG LS 4693,—� \ � DN. 0.2', NO REF., ACC. AS PT. ON NORTHERLY R/W OF I TEMECULA PARKWAY (ST. HWY. 79) I FD. 2" BRASS DISC IN WELL MON. STAMPED "CALIF DEPT OF TRANSPORTATION, RCE 26457, STA 300-56.21", ACC. AS C INTERSECTION PER C.R. 02-107. COURSE DATA # BEARING DISTANCE L1 N 27'08'50" E 20.61' L2 N 22'59' 17" E 4.00' L3 N 7323'20" E 13.65' L4 N 39'04'03" E 32.20' L5 N 16'36'40" W 15.00' L6 N 16'36'40" W 19.04' L7 N 16'36'40" W 5.00' L8 N 16'36'40" W 30.00' L9 N 73°23'20" E 50.00' L10 N 72°59'54" W 20.86' L11 N 07'00'43" W 44.44' L12 N 07 16'19" W 12.00' L13 N 17*51'10" W 29.84' L14 N 72'08'50" E 8.09, L15 N 16'36'4(:" W 8.12' L16 N 7323'20" E 29.73' L17 N 2708'50" E 15.23' L18 N 7323'20" E 35.21' 1-19 N 77'38' 18" E 61.14' L20 N 7738' 18" E 50.54' L21 N 7323'20" E 25.00' L22 N 73°23'20" E 10.20' 6 Ln Lfj 0 00 0 r-� CURVE DATA CURVE DATA # DELTA RADIUS LENGTH # DELTA RADIUS LENGTH C1 4'28'34" 300.00' 23.44' C11 152'59'06" 35.00' 93.45' C2 24 40'42" 60.00' 25.84' C12 44 26'45" 50.00' 38.79' C3 24 40'42" 90.00' 38.76' C13 34 40'01" 37.50' 22.69' C4 34 40'01" 35.00' 21.18' C 14 34 55'22" 25.00' 15.24' C5 49'13'04" 35.00' 30.07' C15 6900" 4" 47.00' 49.22' C6 24 40'42" 75.00' 32.30' C16 5906'5C 35.00' 33.67' C7 2440'42" 75.00' 32.30' C17 31'36'18" 35.00' 19.31' C8 2704'05" 30.00' 14.17' C18 43'05'57" 35.00' 26.33' C9 96'05'13" 35.00' 58.70 C19 5914'08" 35.00' 35.57' C10 1'50'30" 315.00' 10.13' C20 74 36'54" 60.00' 78.14' LUSITANO TRAIL LOT N 73°23'20" E � 29.30' 3 0. 11 ' TI E 53 IN THE CITY OF TEMECULA, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA SHEET 13 OF 13 SHEETS TRACT NO. 36483 BEING A SUBDIVISION OF PARCEL 45 OF PARCEL MAP NO. 23432, AS FILED IN BOOK 159, PAGES 38 THROUGH 61, INCLUSIVE, OF PARCEL MAPS, AND PARCEL A OF CERTIFICATE OF COMPLIANCE NO. PA13-0238, PER DOCUMENT All RECORDED JUNE 9, 2014 AS INSTRUMENT NO. 2014-0210001, OFFICIAL RECORDS, BOTH IN THE OFFICE OF THE ' COUNTY RECORDER OF RIVERSIDE COUNTY, CALIFORNIA. DARYLJ. CHRISTIAN, L.S. 8554 MDS CONSULTING DECEMBER, 2024 SCALE: 1 " = 40' 40 20 0 40 80 120 GRAPHIC SCALE 30' 144 SEE ; SHEET :11 166 I I I ED II II LOT � I � 219.36' o � N 73°23'20" E 657.13' LUSITANO TRAIL o N 73°23'20" E 622.13' 29.30' I I 0 CD I I NI I 82 81 80 79 78 DETAIL "A" - EASEMENTF-11DETAIL "B" - EASEMENTF-1 � (D 0l I SEE SHEET 8 SEE SHEET 8 �I 171 WQ BASIN 87 86 85 84 83 Z N 73°23'20" E 502.16' � I N 75°45'19" E 180 24' 5'45" E 90 42' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 50.00' 52.16' I ° 165 -' I + �.- L14.- 4 Ln00 z\ rhoco L15 40' ACCESS L16 169. OPENING -' _ N 73°23'20" E 67.73' 10.04' I N rnl I,� to 78 I I� C)I r- I I� I o zi I� I Iz I N 1747'40" W, RAD 165 old \ 179 0l � zl I� J I , N 71 1 II 67.65' 434.51' t N 17°47'40"W / 170 3 ------------------------------------------- N 73°23'20"- E ----- 361.82' RAD WQ BASIN ------------------------------------------------------ > Co/ __ ,x'' �' 2 � I / SEESHEET 12 -'ati---+------------------------------------------------,--„---------------- /------------------ --------------------------------- 65 N 73°23 20 E 361.82 / N 73°23'20" E 245.23' C2 , < N E 65 EASEMENT ❑1 / SEE DETAIL "B" / �I Ln �' ---------------------------------------- --- - d ' N 73°23'20" E 135.97' �3, { j x .��g L3 1J '� `.�L / 2p 0) � g _- .. 00I9I . �G----L9----- lN 7923'20 --- p1=_� ---- i -;,' -11 •� yp9�, �'; �h - -- ,__ 9 165co �n 1 3 ,1 N 48.00 ; N 5�°i?- 2 'f,C' >, 00 i © i ao �'/ / �N 08. �- I '00 ,,� I N 43°46'28"_E `.� JI IJ �Q, =,1 �i ---------- - OPEN S PAC E/DRAINAGE CHANNEL / R � qo �8/I col �'- ?- RAD _ L21 L21 C15 �'Y 2 7( �\ �\ EASEMENT © 2 , , - \\?9��'25' \\\I SEE DETAIL "C" �` \\ -N_8T43\4 j>, C14 \ • �' i o� 1 1 N69_08'37"E_�_15� o ,,,, i12.5' 12.5'i 5833'�� �X --- RAD `&O ; N I " » ~- - - N71°46'41"E' ��� �`�6' /'o� /� I' 3 DETAIL C 3 C125o/ �1�>>�\\� --- RAD . ' z tk6 i e�G \ 1 EASEMENT © . . . . . . . . . . . . . . . . . . . . . . . . . . . . . OPEN .SPACE. . . . . . . . . . . . . . . . . . . . . . . . . . . . N 73°43'58" W RAD " 26'�' 40.00' �� ACCESS 139.61' OPENING EASEMENT 1❑ SEE DETAIL "A" NOTE SEE SHEET 2 FOR EASEMENT NOTES SEE SHEET 3 FOR BASIS OF BEARINGS & SURVEYORS NOTES \\N_61°36'38" W RAD (N 73°23'20" E 868.95' R3) qTEMECULA PARKWAY (ST. HWY. 79) N 73°23'20" E 1805.57' ACCESS OPENING 53 W W cn W W cn N_72°06'56" E RAD/PRC N 40°30'38" E - -RAO L22 RECORDED AT REQUEST OF AND WHEN RECORDED RETURN TO: CITY OF TEMECULA Randi Johl City Clerk 41000 Main Street Temecula, CA 92590 EXEMPT FROM RECORDER'S FEES PURSUANT TO GOVERNMENT CODE SECTIONS 6103 AND 27383 Space above this line for Recorder's Use Only SUBDIVISION IMPROVEMENT AGREEMENT THIS SUBDIVISION IMPROVEMENT AGREEMENT is made and entered into the day of 4&0 , 20Z!�by and between the City of Temecula, California, a Municipal Corporation of the Sta e of California, hereinafter referred to as CITY, and the SUBDIVIDER. RECITALS A. SUBDIVIDER warrants and represents to CITY that the following contact information is true and correct: Tentative Map Resolution of Approval or Planning Application No Name of Subdivision: Elderberry Park Name/Address of SUBDIVIDER: Woodside 05S, LP 1250 Corona Pointe #500 Corona, CA 92879 PA14-0087 & LD23-0519 Tract No.: TR 36483 Anticipated Completion Date: SUBDIVIDER'S Contact Name/Phone No.: Trent Heiner / 949-456-5044 May 2027 Estimated Total Cost of: (a) Improvements: $3,410,000 (b) Monumentation: $.36,500 Name, Address, Contact Name and Phone No. of Surety Company or Issuing Bank: Lexon Insurance Company (lexoncalimadministration@sompo-intl.com) Sompo International / 12890 Lebanon Park Road, Mount Juliet, TN 37122-2870 B. SUBDIVIDER has presented to CITY for approval and recordation, a final subdivision map of a proposed subdivision pursuant to provisions of the Subdivision Map Act of the State of California and the CITY ordinances and regulations relating to the filing, approval and recordation of subdivision maps. The Subdivision Map Act and the CITY ordinances and regulations relating to the filing, Revised: 10/7/19 Page 1 of 10 SUBDIVISION IMPROVEMENT AGREEMENT approval and recordation of subdivision maps are collectively referred to in this Agreement as the "Subdivision Laws." C. A tentative map of the Subdivision has been approved, subject to the Subdivision Laws and to the requirements and conditions contained in the Resolution of Approval. The Resolution of Approval is on file in the Office of the City Clerk and is incorporated into this agreement by reference. D. The Subdivision Laws establish as a condition precedent to the approval of a final map that SUBDIVIDER must have complied with the Resolution of Approval and must have either (a) completed, in compliance with CITY standards, all the improvements and land development work required by the Subdivision Laws and the Resolution of Approval or, (b) have entered into a secured Agreement with CITY to complete the Improvements and land development within a period of time specified by CITY. E. In consideration of approval of a final map for the Subdivision by the City Council, SUBDIVIDER desires to enter into this Agreement, whereby SUBDIVIDER promises to install and complete, at SUBDIVIDER'S own expense, all the public improvement work required by CITY in connection with the proposed subdivision. SUBDIVIDER has secured this Agreement by improvement security required by the Subdivision Laws and approved by the City Attorney. F. Complete improvement plans for the construction; installation and completion of the improvements required by the Resolution of Approval have been prepared by SUBDIVIDER and approved by the City Engineer ("Improvement Plans"). The Improvement Plans are on file in the Office of the City Engineer and are incorporated into this Agreement by this reference. All references in this Agreement to the Improvement Plans shall include reference to any specifications for the Improvements as approved by the City Engineer. The facilities to be constructed pursuant to the Improvement Plans shall be known as the "Improvements." G. An estimate of the cost of construction of the Improvements according to the Improvement Plans has been made and had been approved by the City Engineer. The estimated amount is stated in the Recitals of this Agreement. The basis for the estimate is attached as Exhibit "A" to this Agreement. H. The CITY has adopted standards for the construction and installation of improvements within the CITY. The Improvement Plans have been prepared in conformance with the CITY standards in effect on the date of approval of the Resolution of Approval. I. Within thirty (30) days after completion of the required Improvements and their acceptance by CITY, it is necessary that certain monuments and stakes as specified on the final map for the SUBDIVISION, shall be installed and, also, that street signs be placed at intersections. J. SUBDIVIDER recognizes that by approval of the final map for Subdivision, CITY has conferred substantial rights upon SUBDIVIDER, including the right to sell, lease, or finance lots within the Subdivision, and has taken the final act necessary to subdivide the property within the Subdivision. As a result, CITY will be damaged to the extent of the cost of installation of the Improvements by SUBDIVIDER'S failure to perform its obligations under this Agreement, including, but not limited to, SUBDIVIDER'S obligation to complete construction of the Improvements by the time established in this Agreement. CITY shall be entitled to all remedies available to it pursuant to this Agreement and the Subdivision Laws in the event of a default by SUBDIVIDER. It is specifically recognized that the determination of whether a reversion to acreage or rescission of the Subdivision constitutes an adequate remedy for default by the SUBDIVIDER shall be within the sole discretion of CITY. NOW, THEREFORE, in consideration of the approval and recordation by the City Council of the final map of the Subdivision, SUBDIVIDER and CITY agree as follows: 1. SUBDIVIDER'S Obligations to Construct Improvements. SUBDIVIDER shall Revised: 12/23/19 Page 2 of 10 SUBDIVISION IMPROVEMENT AGREEMENT a. Comply with all requirements of the Resolution of Approval, and any amendments thereto, and with provisions of the Subdivision laws. b. Complete by the time established in Section 19 of this Agreement and at SUBDIVIDER'S own expense, all the public improvement work required on the Tentative Map and Resolution of Approval in conformance with the Improvement Plans and the CITY standards. c. To the extent required by Labor Code Section 1720, SUBDIVIDER and its contractors shall pay prevailing wages for all work performed for the construction, alteration, demolition, installation, or repair for construction of the Improvements required by this Agreement. In accordance with the provisions of Section 1773 of the Labor Code of the State of California, the City Council has obtained the general prevailing rate of per diem wages and the general rate for holiday and overtime work in this locality for each craft, classification, or type of workman needed to perform the work required by this Agreement from the Director of the Department of Industrial Relations. These rates are on file with the City Clerk of Temecula and copies may be obtained at cost at the City Clerk's Office. SUBDIVIDER shall post a copy of such wage rates at the job site and shall pay the adopted prevailing wage rate as a minimum. SUBDIVIDER shall comply with the provisions of Sections 1773.8, 1775, 1776, 1777.5, 1777.6 and 1813 of the Labor Code and other applicable laws and regulations with respect to the payment of prevailing wages. Pursuant to the provisions of 1775 of the Labor Code, SUBDIVIDER shall forfeit to the CITY, as a penalty, the sum of $50.00 for each calendar day, or portion thereof, for each laborer, worker, or mechanic employed, paid less than the stipulated prevailing rates for any work done under this Agreement, by it or by any subcontractor under it, in violation of the provisions of the Agreement or in violation of any applicable laws or regulations pertaining to the payment of prevailing wages. d. Furnish the necessary materials for completion of the Improvements in conformity with the Improvement Plans and CITY standards. e. Acquire and dedicate, or pay the cost of acquisition by CITY, of all right-of-way, easements and other interests in real property for construction or installation of the Improvements, free and clear of all liens and encumbrances. The SUBDIVIDER'S obligations with regard to acquisition by CITY of off -site right-of-way, easements and other interests in real property shall be subject to a separate Agreement between SUBDIVIDER and CITY. SUBDIVIDER shall also be responsible for obtaining any public or private drainage easements or authorizations to accommodate the SUBDIVISION. f. Install all SUBDIVISION monuments required by law within thirty (30) days after the completion and acceptance of the Improvements by the CITY. g. Install street name signs conforming to CITY standards. If permanent street name signs have not been installed before acceptance of the Improvements by the CITY, SUBDIVIDER shall install temporary street name signs according to such conditions as the City Engineer may require. 2. Acgui_sition and Dedication of Easement of Right -of -Way. If any of the Improvements contemplated by this Agreement is to be constructed or installed on land not owned by SUBDIVIDER, no construction or installation shall be commenced before: a. The offer of dedication to CITY of appropriate right-of-way, easements or other interest in real property, and appropriate authorization from the property owner to allow construction or installation of the Improvements, or b. The dedication to, and acceptance by, the CITY of appropriate right-of-way, easements or other interests in real property, as determined by the City Engineer, or Revised: 12/23/19 Page 3 of 10 SUBDIVISION IMPROVEMENT AGREEMENT c. The issuance by a court of competent jurisdiction pursuant to the State Eminent Domain Law of an order of possession. SUBDIVIDER shall comply in all respects with the order of possession. 3. Security. SUBDIVIDER shall at all times guarantee SUBDIVIDER'S performance of this Agreement by furnishing to CITY, and maintaining, good and sufficient security as required by the Subdivision Laws on forms approved by CITY for the purposes and in the amounts as follows: a. To assure faithful performance of this Agreement in regard to said Improvements in an amount of 100% of the estimated cost of the Improvements; and b. To secure payment to any contractor, subcontractor, persons renting equipment, or furnishing labor materials for the Improvements required to be constructed or installed pursuant to this Agreement in the additional amount of 50% of the estimated cost of the Improvements; and c. To guarantee or warranty the work done pursuant to this Agreement for a period of one year following acceptance thereof by CITY against any defective work or labor done or defective materials furnished in the additional amount of 10% of the estimated cost of the Improvements; and d. To assure proper setting of subdivision monumentation, as stated previously in this Agreement, SUBDIVIDER shall also furnish to CITY good and sufficient security in the amount of 100% of the estimated cost of setting subdivision monuments. The securities required by this Agreement shall be kept on file with the City Clerk. The terms of the security documents referenced in the Recitals of this Agreement are incorporated into this Agreement by this reference. If any security is replaced by another approved security, the replacement shall be filed with the City Clerk and, upon filing, shall be deemed to have been made a part of and incorporated into this Agreement. Upon filing of a replacement security with the City Clerk, the former security may be released. 4. Alterations to Improvement Plans. a. Any changes, alterations or additions to the Improvement Plans and specifications or to the Improvements, not exceeding 10% of the original estimated cost of the Improvements, which are mutually agreed upon by the CITY and SUBDIVIDER, shall not relieve the improvement security given for faithful performance of this Agreement. In the event such changes, alterations, or additions exceed 10% of the original estimated cost of the Improvements, SUBDIVIDER shall provide improvement security for faithful performance as required by Paragraph 3 of this Agreement for 100% of the total estimated cost of the improvement as changed, altered, or amended, minus any completed partial releases allowed by Paragraph 6 of this Agreement. b. The SUBDIVIDER shall construct the Improvements in accordance with the CITY standards in effect at the time of adoption of the Resolution of Approval. CITY reserves the right to modify the standards applicable to the SUBDIVISION and this Agreement, when necessary to protect the public health, safety and welfare or comply 5. inspection. SUBDIVIDER shall at all times maintain proper facilities and safe access for inspection of the Improvements by CITY inspector and to the shops wherein any work is in preparation. Upon completion of the work the SUBDIVIDER may request a final inspection by the City Engineer, or the City Engineer's authorized representative. If the City Engineer, or the designated representative, determines that the work has been completed in accordance with this Agreement, then the City Engineer shall certify the completion of the Improvements to the City Council. No Improvements shall be finally accepted unless aspects of the work have been inspected and determined to have been completed in accordance with the Improvement Plans and CITY standards. SUBDIVIDER shall bear all costs of inspection and certification. Revised: 12/23/19 Page 4 of 10 SUBDIVISION IMPROVEMENT AGREEMENT i, Release of Securities. Subject to approval by the City Council of CITY, the securities required by this Agreement shall be released as follows: a. Security given for faithful performance of any act, obligation, work or agreement shall be released upon the final completion and acceptance of the act or work, subject to the provisions of subsection (b) hereof. b. In accordance with the requirements of Government Code Section 64999.7, the City Engineer shall allow a partial release of faithful performance security pursuant to the following procedures. No partial release of securities for labor and materials shall be allowed. (1) SUBDIVIDER shall have one opportunity to engage in the process of partial release of performance securities as described in this subsection (b) between the start of work and completion and acceptance of all work on the Improvements. The process allowing for a partial release of performance security shall occur only when the cost estimate of the remaining work does not exceed twenty percent (20%) of the total original performance security. (2) At such time that the SUBDIVIDER believes that the obligation to perform the work for which the performance security was required is complete, the SUBDIVIDER may notify the City Engineer in writing of the completed work and shall include with such notification a written list of work completed. Upon receipt of the written notice, the City Engineer shall have forty-five (45) days to review and comment or approve the completion of the required work. If the City Engineer does not agree that all work has been completed in accordance with the plans and specifications for the Improvements, he or she shall supply to the SUBDIVIDER a list of all remaining work to be completed. (3) Within forty-five (45) days of receipt of the list of remaining work from the City Engineer, the SUBDIVIDER may then provide cost estimates for all remaining work for review and approval by the City Engineer. Upon receipt of the cost estimates, the City Engineer shall then have forty-five (45) days to review, comment, and approve, modify, or disapprove those cost estimates. (4) If the City Engineer approves the cost estimate, the City Engineer shall release all performance security except for performance security in an amount up to two hundred percent (200%) of the cost estimate of the remaining work. Substitute bonds or other security may be used as a replacement for the performance security, subject to the approval of the City Engineer in accordance with the standards for approval of the original bonds. If substitute bonds or other security is used as a replacement for the performance security released, the release shall not be effective unless and until the City Engineer receives and approves that form of replacement security as provided for the original security. A reduction in the performance security, authorized under this subsection, is not, and shall not be deemed to be, an acceptance by the City Engineer or the City of the Improvements, and the risk of loss or damage to the Improvements and the obligation to maintain the Improvements shall remain the sole responsibility of the SUBDIVIDER until all Improvements have been accepted by the City Council and all other required improvements have been fully completed in accordance with the plans and specifications for the Improvements. (5) The SUBDIVIDER shall be under the affirmative duty to continue to construct the Improvements in accordance with the Improvement Plans until all remaining items are accepted by the City Council. c. Within forty-five (45) days of completion, as determined by the City Engineer, the City Engineer shall notify the SUBDIVIDER that he or she has determined the Improvements to be complete. Within forty-five (45) days of the issuance of the notification by the City Engineer, the release of any remaining performance security shall be placed upon the agenda of the City Council for acceptance of the Improvements and approval of the release of any remaining performance security. Such acceptance shall not constitute a waiver of defects by CITY. As used in this Revised: 12/23/19 Page 5 of 10 SUBDIVISION IMPROVEMENT AGREEMENT Agreement the term "completion" shall mean that all items of work necessary to complete the Improvements in accordance with the Improvement Plans have been constructed to the satisfaction of the City Engineer and that no items remain on the punch list prepared by the City Engineer. "Completion" shall not mean partial use or beneficial use of the Improvement. d. Within forty-five (45) days following the expiration of the time within which claims of lien are required to be recorded pursuant to Article 2 (commencing with Section 8410) of Chapter 4 of Title 2 of Part 6 of Division 4 of the Civil Code and acceptance of the Improvements, the security given to secure payment to the contractor, his or her subcontractors and to persons furnishing labor, materials or equipment shall be reduced to an amount equal to the total claimed by all claimants for who lien have been filed and of which notice has been given to the legislative body, plus an amount reasonably determined by the City Engineer to be required to assure the performance of any other obligations secured by the Security. (Section 8410 of the Civil Code currently provides that such liens must be recorded within (1) ninety (90) days after completion of the Improvement if no notice of completion or cessation has been recorded or (2) sixty (60) days after recordation of a notice of completion or a notice of cessation.) The balance of the security shall be released upon the settlement of all claims and obligations for which the security was given. e. No security given for the guarantee or warranty of work shall be released until the expiration of the warranty period and until any claims filed during the warranty period have been settled. As provided in paragraph 10, the warranty period shall not commence until final acceptance of all the work and Improvements by the City Council. The CITY may retain from any security released, an amount sufficient to cover costs and reasonable expenses and fees, including reasonable attorney's fees. g. The Surety's liability under any bonds or other forms of security provided pursuant to this Agreement shall be released only upon final completion and CITY's acceptance of the work required pursuant to this Agreement. 7. Injury to Improvements, Public Property ❑r Public Utility Facilities. SUBDIVIDER shall replace or have replaced, or repair or have repaired, as the case may be, all Improvements, public utility facilities and surveying or subdivision monuments which are destroyed or damaged as a result of any work under this Agreement. SUBDIVIDER shall bear the entire cost of replacement or repairs of any and all public or public utility property damaged or destroyed by reason of any work done under this Agreement, whether such property is owned by the United States or any agency thereof, or the State of California, or any agency or political subdivision thereof, or by the CITY or any public or private utility corporation or by any combination of such owners. Any repair or replacement shall be to the satisfaction, and subject to the approval, of the City Engineer. 8. Permits. SUBDIVIDER shall, at SUBDIVIDER'S expense, obtain all necessary permits and licenses for the construction and installation of the Improvements, give all necessary notices and pay all fees and taxes required by law. 9. Default of SUBDIVIDER. a. Default of SUBDIVIDER shall include, but not limited to: (1) SUBDIVIDER'S failure to timely commence construction of this Agreement; (2) SUBDIVIDER'S failure to timely complete construction of the Improvements; (3) SUBDIVIDER'S failure to timely cure any defect in the Improvements; (4) SUBDIVIDER'S failure to perform substantial construction work for a period of 20 calendar days after commencement of the work; (5) SUBDIVIDER'S insolvency, appointment of a receiver, or the filing of any petition in bankruptcy either voluntary or involuntary which SUBDIVIDER fails to discharge within thirty (30) days; (6) the commencement of a foreclosure action against the SUBDIVISION or a portion thereof, or any conveyance on lieu or in avoidance of foreclosure; or (7) SUBDIVIDER'S failure to perform any other obligation under this Agreement. Revised: 12/23/19 Page 6 of 10 SUBDIVISION IMPROVEMENT AGREEMENT b. The CITY reserves to itself all remedies available to it at law or in equity for breach of SUBDIVIDER'S obligations under this Agreement. The CITY shall have the right, subject to this Section, to draw upon or utilize the appropriate security to mitigate CITY damages in event of default by SUBDIVIDER. The right of CITY to draw upon or utilize the security is additional to and not in lieu of any other remedy available to CITY. It is specifically recognized that the estimated costs and security amounts may not reflect the actual cost of construction or installation of the Improvements and, therefore, CITY damages for SUBDIVIDER'S default shall be measured by the cost of completing the required Improvements. The sums provided by the improvement security may be used by CITY for the completion of the Improvements in accordance with the improvement plans and specifications contained herein. c. In the event of SUBDIVIDER'S default under this Agreement, SUBDIVIDER authorizes CITY to perform such obligation twenty (20) days after mailing written notice of default to SUBDIVIDER and to SUBDIVIDER'S Surety, and agrees to pay the entire cost of such performance by CITY. d. CITY may, but is not required to, take over the work and prosecute the same to completion, by contract or by any other method CITY may deem advisable, for the account and at the expense of SUBDIVIDER, and SUBDIVIDER'S Surety shall be liable to CITY for any excess cost or damages occasioned CITY thereby; and, in such event, CITY, without liability for so doing, may take possession of, and utilize in completing the work, such materials, appliances, plant and other property belonging to SUBDIVIDER as may be on the site of the work and necessary for performance of the work. e. Failure of SUBDIVIDER to comply with the terms of this Agreement shall constitute consent to the filing by CITY of a notice of violation against all the lots in the SUBDIVISION, or to rescind the approval or otherwise revert the SUBDIVISION to acreage. The remedy provided by this Subsection is in addition to and not in lieu of other remedies available to CITY. SUBDIVIDER agrees that the choice of remedy or remedies for SUBDIVIDER'S breach shall be in the discretion of CITY. In the event that SUBDIVIDER fails to perform any obligation hereunder, SUBDIVIDER agrees to pay all costs and expenses incurred by CITY in securing performance of such obligations, including costs of suit and reasonable attorney's fees. g. The failure of CITY to take an enforcement action with respect to a default, or to declare a breach, shall not be construed as a waiver of that default or breach or any subsequent default or breach of SUBDIVIDER. 10. Warranty. SUBDIVIDER shall guarantee or warranty the work done pursuant to this Agreement for a period of one year after final acceptance by the City Council of the work and Improvements against any defective work or labor done or defective materials furnished. Where certain Improvements are to be constructed in phases or sections, the one year warranty period shall commence after CITY acceptance of the last completed portion of the Improvements. If within the warranty period any work or Improvement or part of any work or Improvement done, furnished, installed, constructed or caused to be done, furnished, installed or constructed by SUBDIVIDER fails to fulfill any of the requirements of this Agreement or the Improvement Plans, SUBDIVIDER shall without delay and without any cost to CITY, repair or replace or reconstruct any defective or otherwise unsatisfactory part or parts of the work or structure. Should SUBDIVIDER fail to act promptly or in accordance with this requirement, SUBDIVIDER hereby authorizes CITY at CITY option, to perform the work twenty (20) days after mailing written notice of default to SUBDIVIDER and to SUBDIVIDER'S and agrees to pay the cost of such work by CITY. Should the CITY determine that an urgency requires repairs or replacements to be made before SUBDIVIDER can be notified, CITY may, in its sole discretion, make the necessary repairs or replacement or perform the necessary work and SUBDIVIDER shall pay to CITY the cost of such repairs. Revised: 12/23/19 Page 7 of 10 SUBDIVISION IMPROVEMENT AGREEMENT 11. SUBDIVIDER Not Agent of CITY. Neither SUBDIVIDER nor any of SUBDIVIDER'S agents or contractors are or shall be considered to be agents of CITY in connection with the performance of SUBDIVIDER'S obligations under this Agreement. 12. Iniury to Work. Until such time as the Improvements are accepted by CITY, SUBDIVIDER shall be responsible for and bear the risk of loss to any of the Improvements constructed or installed. Until such time as all Improvements required by this Agreement are fully completed and accepted by CITY, SUBDIVIDER will be responsible for the care, maintenance of, and any damage to such improvement. CITY shall not, nor shall any officer or employee thereof, be liable or responsible for any accident, loss or damage, regardless of cause, happening or occurring to the work or Improvements specified in this Agreement prior to the completion and acceptance of the work or Improvements. All such risks shall be the responsibility of and are hereby assumed by SUBDIVIDER. 13.Other Agreements. Nothing contained in this Agreement shall preclude CITY from expending monies pursuant to Agreements concurrently or previously executed between the parties, or from entering into Agreements with other subdividers for the apportionment of costs of water and sewer mains, or other improvements, pursuant to the provisions of the CITY ordinance providing therefore, nor shall anything in this Agreement commit CITY of any such apportionment. 14. SUBDIVIDER'S Obligation to Warn Public During Construction. Until final acceptance of the Improvements, SUBDIVIDER shall give good and adequate warning to the public of each and every dangerous condition existent in said Improvements, and will take all reasonable actions to protect the public from such dangerous condition. 15. Vesting of Ownership. Upon acceptance of the work on behalf of CITY and recordation of the Notice of Completion, ownership of the Improvements constructed pursuant to this Agreement shall vest in CITY. 16. indemnity/Hold Harmless. CITY or any officer or employee thereof shall not be liable for injury to persons or property occasioned by reason of the acts or omissions of SUBDIVIDER, its agents or employees in the performance of this Agreement. SUBDIVIDER further agrees to protect and hold harmless CITY, its officials and employees from any and all claims, demands, causes or action, liability or loss of any sort, because of, or arising out of, acts or omissions of SUBDIVIDER, its agents or employees in the performance of this Agreement, including all claims, demands, causes of action, liability, or loss because of, or arising out of, in whole or in part, the design or construction of the Improvements. This indemnification and agreement to hold harmless shall extend to injuries to persons and damages or taking of property resulting from the design or construction of said subdivision, and the Improvements as provided herein, and in addition, to adjacent property owners as a consequence of the diversion of waters from the design or construction of public drainage systems, streets and other Improvements. Acceptance by the CITY of the Improvements shall not constitute an assumption by the CITY of any responsibility for the design or construction of the subdivision or the Improvements pursuant to the approved improvement plans or map, regardless of any negligent action or inaction taken by the CITY in approving the plans or map, unless the particular improvement design was specifically required by CITY over written objection by SUBDIVIDER submitted to the City Engineer before approval of the particular improvement design, which objection indicated that the particular improvement design was dangerous or defective and suggested an alternative safe and feasible design. After acceptance of the Improvements, the SUBDIVIDER shall remain obligated to eliminate any defect in design or dangerous condition causes by the design or construction defect; however SUBDIVIDER shall not be responsible for routine maintenance. Provisions of this paragraph shall remain in full force and effect for ten years following the acceptance by the CITY of Improvements. It is the intent of this action that SUBDIVIDER shall be responsible for all liability for design and construction of the Improvements installed or work done pursuant to this Agreement and that CITY shall not be liable for any negligence, nonfeasance, misfeasance or malfeasance in approving, reviewing, checking, or correcting any plans or Revised: 12/23/19 Page 8 of 10 SUBDIVISION IMPROVEMENT AGREEMENT specifications or in approving, reviewing or inspecting any work or construction. The improvement security shall not be required to cover the provisions of this paragraph. 17. Sale or Disposition of SUBDIVISION. Sale or other disposition of this property will not relieve SUBDIVIDER from the obligations set forth herein. If SUBDIVIDER sells the property or any portion of the property within the SUBDIVISION to any other person, the SUBDIVIDER may request a novation of this Agreement and a substitution of security. Upon approval of the novation and substitution of securities, the SUBDIVIDER may request a release or reduction of the securities required by this Agreement. Nothing in the novation shall relieve the SUBDIVIDER of the obligations under Paragraph 17 for the work or improvement done by SUBDIVIDER. 18. Time of the Essence. Time is of the essence of this Agreement. 19.Time _for Completion of Work/Time Extension. SUBDIVIDER shall complete construction of the Improvements required by this Agreement within twenty-four (24) months of this Agreement. In the event good cause exists as determined by the City Engineer, the time for completion of the Improvements hereunder may be extended. The extension shall be made by writing executed by the City Engineer. Any such extension may be granted without notice to SUBDIVIDER'S Surety and shall not affect the validity of this Agreement or release the Surety or Sureties on any security given for this Agreement. The City Engineer shall be the sole and final judge as to whether or not good cause has been shown to entitle SUBDIVIDER to an extension. Delay, other than delay in the commencement of work, resulting from an act of CITY, or by an act of God, which SUBDIVIDER, could not have reasonable foreseen, or by storm or inclement weather which prevent the conducting of work, and which were not caused by or contributed to by SUBDIVIDER, shall constitute good cause for an extension of time for completion. As a condition of such extension, the City Engineer may require SUBDIVIDER to furnish new security guaranteeing performance of this Agreement as extended in an increased amount as necessary to compensate for any increase in construction costs as determined by the City Engineer. 20. Legal Responsibilities. The SUBDIVIDER shall keep itself informed of all local, State and Federal Laws and regulations which in any manner affect those employed by it or in any way affect the performance of its obligations pursuant to this Agreement. The SUBDIVIDER shall at all times observe and comply with all such laws and regulations and shall require its contractors and subcontractors to comply with all such laws and regulations. The CITY, and its officers and employees, shall not be liable at law or in equity occasioned by failure of the SUBDIVIDER to comply with this Section. 21. No Vesting of Rights. Performance by SUBDIVIDER of this Agreement shall not be construed to vest SUBDIVIDER'S rights with respect to any change in any zoning or building law or ordinance. Notice to CITY: Notice to SUBDIVIDER: City of Temecula Woodside 05S, LP Ron Moreno, P.E., PLS Trent Heiner Director of Public Works/City Engineer Authorized Signer 41000 Main Street 1250 Corona Pointe #500 Temecula, CA 92590 Corona, CA 92879 23. Severability. The provisions of this Agreement are severable. If any portion of this Agreement is held invalid by a court of competent jurisdiction, the remainder of the Agreement shall remain in full force and effect unless amended or modified by the mutual consent of the parties. Revised: 12/23/19 Page 9 of 10 SUBDIVISION IMPROVEMENT AGREEMENT 24. Captions. The captions of this Agreement are for convenience and reference only and shall not define, explain, modify, limit, exemplify, or aid in the interpretation, construction or meaning of any provisions of this Agreement. 25. Litigation or Arbitration. In the event that suit or arbitration is brought to enforce the terms of this contract, the prevailing party shall be entitled to litigation costs and reasonable attorney's fees. 26. Incorporation of Recitals. The Recitals to this Agreement are hereby incorporated into the terms of this Agreement. 27. Entire Agreement. This Agreement constitutes the entire Agreement of the parties with respect to the subject matter. All modifications, amendments, or waivers of the terms of this Agreement must be in writing and signed by the appropriate representatives of the parties. In the case of the CITY, the appropriate party shall be the City Manager. IN WITNESS WHEREOF, this Agreement is executed by CITY, by and through its Mayor. SUBDIVIDER* Woo e 05S, LP By: - CITY OF TEMECULA Brenden Kalfus Name: I Christopher Stanicek Title: ; Assistant Secretary I I By: - Name: I Trent Heiner Mayor ATTEST: Randi Johl Title: I Authorized Signer _I City Clerk (Proper Notarization of SUBDIVIDER'S C OMWPED FOR APPROVAL: signature is required and shall be attached) 44-4 n / / , „ Ron Mdr®no, E., PLS � * Two signatures are required for corporations Director of P 'c Works/City Engineer unless corporate documents are provided that indicate otherwise. APPROVED AS TO FORM: Peter M. Thorson City Attorney Revised: 12/23/19 Page 10 of 10 ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of- Riverside On August 13, 2025 before me, Dena Upp a Notary Public (insert name and title of the officer) personally appeared Trent Heiner and Christopher Stanicek who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) Ware subscribed to the within instrument and acknowledged to me that heishe/they executed the same in #ivy /their authorized capacity(ies), and that by 4is�their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature *my DENAUPP Notary Public - California Riverside CountyCommission p 2478561 Comm, Expires Jan 31, 2028 (Seal) i - . - . RECORDED AT REQUEST OF AND WHEN RECORDED RETURN TO: CITY OF TEMECULA Randi Johl City Clerk 41000 Main Street Temecula, CA 92590 EXEMPT FROM RECORDER'S FEES PURSUANT TO GOVERNMENT CODE SECTIONS 6103 AND 27383 Space above this line for Recorder's Use _Only SUBDIVISION MONUMENT AGREEMENT (Secured with Bonds, Cash/Certificate of Deposit and/or Letter of Credit) This agreement is made and entered into the -& day of , 20�by and between the City of Temecula, California, a Municipal Corporation of the State of California, hereinafter referred to as CITY, and the SUBDIVIDER. RECITALS A. SUBDIVIDER has presented to City the following contact information: Tentative Map Resolution of Approval or Planning Application No.. Name of Subdivision: Elderberry Park Tract No.: 36483 Name/Address of SUBDIVIDER: Anticipated Completion Date: Woodside 05S, LP 1250 Corona Pointe #500 May 2028 Corona, CA 92879 SUBDIVIDER'S Contact Name/Phone No.: Trent Heiner/ 949-456-5044 Estimated Total Cost of: (a) Improvements: $ (b) Monumentation: $ 36,500 Revised: 10/7/19 SUBDIVISION MONUMENT AGREEMENT Name, Address, Contact Name and Phone No. of Surety Company & Bond No: Name, Address, Contact Name and Phone No. of Bank & Certificate of Deposit No:: B. SUBDIVIDER has presented to CITY for approval and recordation, a final subdivision map of a proposed subdivision pursuant to provisions of the Subdivision Map Act of the State of California and the CITY ordinances and regulations relating to the filing, approval and recordation of subdivision maps. The Subdivision Map Act and the CITY ordinances and regulations relating to the filing, approval and recordation of subdivision maps are collectively referred to in this Agreement as the "Subdivision Laws". C. A tentative map of the SUBDIVISION has been approved, subject to the Subdivision Laws and to the requirements and conditions contained in the Resolution of Approval. The Resolution of Approval is on file in the Office of the City Clerk and is incorporated into this agreement by reference. D. The Subdivision Laws establish as a condition precedent to the approval of a final map that SUBDIVIDER must have complied with the Resolution of Approval and must have either (a) completed, in compliance with CITY standards, all the improvements and land development work required by the Subdivision Laws and the Resolution of Approval or, (b) have entered into a secured Agreement with CITY to complete the improvements and land development within a period of time specified by CITY. E. In consideration of approval of a final map for the SUBDIVISION by the City Council, SUBDIVIDER desires to enter into this Agreement, whereby SUBDIVIDER promises to install and complete, at SUBDIVIDER'S own expense, all monumentation required by CITY in connection with the proposed subdivision. SUBDIVIDER has secured this Agreement by improvement security required by the Subdivision Laws and approved by the City Attorney. F. For the purpose of this Agreement, the only improvements that remain to be completed for this unit is installation of the subdivision monumentation, and improvements as used throughout this Agreement implies said monumentation. G. An estimate of the cost of the Subdivision Monumentation has been made and has been approved by the City Engineer. The estimated amount is stated on Page 1 of this Agreement. The basis for the estimate is attached as Exhibit "A" to this Agreement. H. SUBDIVIDER recognizes that by approval of the final map for SUBDIVISION, CITY has conferred substantial rights upon SUBDIVIDER, including the right to sell, lease, or finance lots within the SUBDIVISION, and has taken the final act necessary to subdivide the property within the SUBDIVISION. As a result, CITY will be damaged to the extent of the cost of installation of the improvements by SUBDIVIDER'S failure to perform its obligations under this Agreement, including, Revised: 12/23/19 SUBDIVISION MONUMENT AGREEMENT but not limited to, SUBDIVIDER'S obligation to complete construction of the improvements by the time established in this Agreement. CITY shall be entitled to all remedies available to it pursuant to this Agreement and the Subdivision Laws in the event of a default by SUBDIVIDER. It is specifically recognized that the determination of whether a reversion to acreage or rescission of the SUBDIVISION constitutes an adequate remedy for default by the SUBDIVIDER shall be within the sole discretion of CITY. NOW, THEREFORE, in consideration of the approval and recordation by the City Council of the final map of the SUBDIVISION, SUBDIVIDER and CITY agree as follows: 1. SUBDIVIDER'S Obligations to Construct Improvements. SUBDIVIDER shall: a. Install all SUBDIVISION monuments required by law within eighteen (18) months of the date of this Agreement. b. Prevailing Wages. Pursuant to the requirements of Labor Code Section 1720, SUBDIVIDER shall pay prevailing wages for all work performed for the construction, alteration, demolition, installation, or repair for the Street Improvement Work required by this Agreement. In accordance with the provisions of Section 1773 of the Labor Code of the State of California, the City Council has obtained the general prevailing rate of per diem wages and the general rate for holiday and overtime work in this locality for each craft, classification, or type of workman needed to execute this Contractor from the Director of the Department of Industrial Relations. These rates are on file with the City Clerk. Copies may be obtained at cost at the City Clerk's office of Temecula. SUBDIVIDER shall post a copy of such wage rates at the job site and shall pay the adopted prevailing wage rate as a minimum. SUBDIVIDER shall comply with the provisions of Sections 1773.8, 1775, 1776, 1777.5, 1777.6 and 1813 of the Labor Code and other applicable laws and regulations with respect to the payment of prevailing wages. Pursuant to the provisions of 1775 of the Labor Code, SUBDIVIDER shall forfeit to the CITY, as a penalty, the sum of $25.00 for each calendar day, or portion thereof, for each laborer, worker, or mechanic employed, paid less than the stipulated prevailing rates for any work done under this Agreement, by it or by any subcontractor under it, in violation of the provisions of the Agreement or in violation of any applicable laws or regulations pertaining to the payment of prevailing wages. 2. Security. SUBDIVIDER shall at all times guarantee SUBDIVIDER'S performance of this Agreement by furnishing to CITY, and maintaining, good and sufficient security as required by the Subdivision Laws on forms approved by CITY for the purposes and in the amounts as follows: a. Good and sufficient security in the amount of 100% of the estimated cost of setting subdivision monuments as stated previously in this Agreement. The securities required by this Agreement shall be kept on file with the City Clerk. The terms of the security documents referenced on Page 1 of this Agreement are incorporated into this Agreement by this reference. If any security is replaced by another approved security, the replacement shall be filed with the City Clerk and, upon filing, shall be deemed to have been made a part of and incorporated into this Agreement. Upon filing of a replacement security with the City Clerk, the former security may be released. 3. inspection. SUBDIVIDER shall at all times maintain proper facilities and safe access for inspection of the monumentation by CITY. Upon completion of the work the SUBDIVIDER may request a final inspection by the City Engineer, or the City Engineer's authorized representative. If the City Engineer, or the designated representative, determines that the work has been completed in accordance with this Agreement, then the City Engineer shall certify the Revised: 12/23/19 SUBDIVISION MONUMENT AGREEMENT completion of the monumentation to the City Council. SUBDIVIDER shall bear all costs of inspection and certification. 4. Release of Securities. a. Subject to approval by the City Council of CITY, the securities given for installation of the Subdivision Monumentation, and as required by this Agreement, shall be released upon final completion and acceptance of the act of work. b. The Surety's liability under any bonds or other forms of security provided pursuant to this Agreement shall be released only upon final completion and CITY's acceptance of the work required pursuant to this Agreement. 5. Injury to Public Improvements, Public Properly or Public Utility Facilities. SUBDIVIDER shall replace or have replaced, or repair or have repaired, as the case may be, all public improvements, public utility facilities and surveying or subdivision monuments which are destroyed or damaged as a result of any work under this Agreement. SUBDIVIDER shall bear the entire cost of replacement or repairs of any and all public or public utility property damaged or destroyed by reason of any work done under this Agreement, whether such property is owned by the United States or any agency thereof, or the State of California, or any agency or political subdivision thereof, or by the CITY or any public or private utility corporation or by any combination of such owners. Any repair or replacement shall be to the satisfaction, and subject to the approval, of the City Engineer. 6. Permits. SUBDIVIDER shall, at SUBDIVIDER'S expense, obtain all necessary permits and licenses for the construction and installation of the improvements, give all necessary notices and pay all fees and taxes required by law. 7. Default of SUBDIVIDER. a. Default of SUBDIVIDER shall include, but not limited to, SUBDIVIDER'S failure to timely commence construction of this Agreement; SUBDIVIDER'S failure to timely complete construction of the monumentation; SUBDIVIDER'S insolvency, appointment of a receiver, or the filing of any petition in bankruptcy either voluntary or involuntary which SUBDIVIDER fails to discharge within thirty (30) days; the commencement of a foreclosure action against the SUBDIVISION or a portion thereof, or any conveyance on lieu or in avoidance of foreclosure; or SUBDIVIDER'S failure to perform any other obligation under this Agreement. b. The CITY reserves to itself all remedies available to it at law or in equity for breach of SUBDIVIDER'S obligations under this Agreement. The CITY shall have the right, subject to this section, to draw upon or utilize the appropriate security to mitigate CITY damages in event of default by SUBDIVIDER. The right of CITY to draw upon or utilize the security is additional to and not in lieu of any other remedy available to CITY. It is specifically recognized that the estimated costs and security amounts may not reflect the actual cost of construction or installation of the improvements and, therefore, CITY damages for SUBDIVIDER'S default shall be measured by the cost of completing the required improvements. The sums provided by the improvement security may be used by CITY for the completion of the public improvements in accordance with the final map and specifications contained herein. c. In the event of SUBDIVIDER'S default under this Agreement, SUBDIVIDER authorizes CITY to perform such obligation twenty days after mailing written notice of default to SUBDIVIDER and to SUBDIVIDER'S Surety, and agrees to pay the entire cost of such performance by CITY. d. CITY may take over the work and prosecute the same to completion, by contract or by any other method CITY may deem advisable, for the account and at the expense of SUBDIVIDER, Revised: 12/23/19 SUBDIVISION MONUMENT AGREEMENT and SUBDIVIDER'S Surety shall be liable to CITY for any excess cost or damages occasioned CITY thereby; and, in such event, CITY, without liability for so doing, may take possession of, and utilize in completing the work, such materials, appliances, plant and other property belonging to SUBDIVIDER as may be on the site of the work and necessary for performance of the work. e. Failure of SUBDIVIDER to comply with the terms of this Agreement shall constitute consent to the filing by CITY of a notice of violation against all the lots in the SUBDIVISION, or to rescind the approval or otherwise revert the SUBDIVISION to acreage. The remedy provided by this Subsection C is in addition to and not in lieu of other remedies available to CITY. SUBDIVIDER agrees that the choice of remedy or remedies for SUBDIVIDER'S breach shall be in the discretion of CITY. f. In the event that SUBDIVIDER fails to perform any obligation hereunder, SUBDIVIDER agrees to pay all costs and expenses incurred by CITY in securing performance of such obligations, including costs of suit and reasonable attorney's fees. g. The failure of CITY to take an enforcement action with respect to a default, or to declare a breach, shall not be construed as a waiver of that default or breach or any subsequent default or breach of SUBDIVIDER. 8. SUBDIVIDER Not Anent of CITY. Neither SUBDIVIDER nor any of SUBDIVIDER'S agents or contractors are or shall be considered to be agents of CITY in connection with the performance of SUBDIVIDER'S obligations under this Agreement. 9. lniury to Work. Until such time as the improvements are accepted by CITY, SUBDIVIDER shall be responsible for and bear the risk of loss to any of the improvements constructed or installed. Until such time as all improvements required by this Agreement are fully completed and accepted by CITY, SUBDIVIDER will be responsible for the care, maintenance of, and any damage to such improvement. CITY shall not, nor shall any officer or employee thereof, be liable or responsible for any accident, loss or damage, regardless of cause, happening or occurring to the work or improvements specified in this Agreement prior to the completion and acceptance of the work or improvements. All such risks shall be the responsibility of and are hereby assumed by SUBDIVIDER. 10. Other Agreements. Nothing contained in this Agreement shall preclude CITY from expending monies pursuant to Agreements concurrently or previously executed between the parties, or from entering into Agreements with other subdividers for the apportionment of costs of water and sewer mains, or other improvements, pursuant to the provisions of the CITY ordinance providing therefore, nor shall anything in this Agreement commit CITY of any such apportionment. 11. Final Acceptance of Work. Acceptance of the work on behalf of CITY shall be made by City Council upon recommendation of the City Engineer after final completion and inspection of all monumentation. The City Council shall act upon the Engineer's recommendation within thirty (30) days from the date the City Engineer certifies that the work has been finally completed, as provided in Paragraph 3. 12. Indemnity/Hold Harmless. CITY or any officer or employee thereof shall not be liable for injury to persons or property occasioned by reason of the acts or omissions of SUBDIVIDER, its agents or employees in the performance of this Agreement. SUBDIVIDER further agrees to protect and hold harmless CITY, its officials and employees from any and all claims, demands, causes or action, liability or loss of any sort, because of, or arising out of, acts or omissions of SUBDIVIDER, its agents Revised: 12/23/19 SUBDIVISION MONUMENT AGREEMENT or employees in the performance of this Agreement, including all claims, demands, causes of action, liability, or loss because of, or arising out of, in whole or in part, the installation or review of the improvements. Provisions of this paragraph shall remain in full force and effect for ten years following the acceptance by the CITY of improvements. It is the intent of this action that SUBDIVIDER shall be responsible for all liability for installation and inspection of the improvements installed or work done pursuant to this Agreement and that CITY shall not be liable for any negligence, nonfeasance, misfeasance or malfeasance in approving, reviewing, checking, or correcting any mao or specifications or in approving, reviewing or inspecting any work or construction. The improvement security shall not be required to cover the provisions of this paragraph. 13. Sale or Disposition of SUBDIVISION. Sale or other disposition of this property will not relieve SUBDIVIDER from the obligations set forth herein. If SUBDIVIDER sells the property or any portion of the property within the SUBDIVISION to any other person, the SUBDIVIDER may request a novation of this Agreement and a substitution of security. Upon approval of the novation and substitution of securities, the SUBDIVIDER may request a release or reduction of the securities required by this Agreement. Nothing in the novation shall relieve the SUBDIVIDER of the obligations under Paragraph 17 for the work or improvement done by SUBDIVIDER. 14. Time of the Essence. Time is of the essence of this Agreement. 15. Time for Completion of WorkfTime Extension. SUBDIVIDER shall complete construction of the improvements required by this Agreement within eighteen (18) months of this Agreement. In the event good cause exists as determined by the City Engineer, the time for completion of the improvements hereunder may be extended. The extension shall be made by writing executed by the City Engineer. Any such extension may be granted without notice to SUBDIVIDER'S Surety and shall not affect the validity of this Agreement or release the Surety or Sureties on any security given for this Agreement. The City Engineer shall be the sole and final judge as to whether or not good cause has been shown to entitle SUBDIVIDER to an extension. Delay, other than delay in the commencement of work, resulting from an act of CITY, or by an act of God, which SUBDIVIDER, could not have reasonable foreseen, or by storm or inclement weather which prevent the conducting of work, and which were not caused by or contributed to by SUBDIVIDER, shall constitute good cause for an extension of time for completion. As a condition of such extension, the City Engineer may require SUBDIVIDER to furnish new security guaranteeing performance of this Agreement as extended in an increased amount as necessary to compensate for any increase in construction costs as determined by the City Engineer. 16. SUBDIVIDER'S Responsibilities. The SUBDIVIDER shall keep itself informed of all local, State and Federal Laws and regulations which in any manner affect those employed by it or in any way affect the performance of its obligations pursuant to this Agreement. The SUBDIVIDER shall at all times observe and comply with all such laws and regulations. The CITY, and its officers and employees, shall not be liable at law or in equity occasioned by failure of the SUBDIVIDER to comply with this section. 17. No Vesting of Rights. Performance by SUBDIVIDER of this Agreement shall not be construed to vest SUBDIVIDER'S rights with respect to any change in any zoning or building law or ordinance. 18. Notices, All notices required or provided for under this Agreement shall be in writing and delivered in person or sent by mail, postage prepaid and addressed as provided in this Section. Notice shall be effective on the date it is delivered in person, or, if mailed, on the date of deposit in the United States Mail. Notices shall be addressed as follows unless a written change of address is filed with the CITY: Revised: 12/23/19 SUBDIVISION MONUMENT AGREEMENT Notice to CITY: City of Temecula Ron Moreno Director of Public Works/City Engineer 41000 Main Street Temecula CA 92590 Notice to SUBDIVIDER: Woodside 05S, LP Authorized Signer 125 Corona Pointe #500 Corona, CA 92879 19. Severability. The provisions of this Agreement are severable. If any portion of this Agreement is held invalid by a court of competent jurisdiction, the remainder of the Agreement shall remain in full force and effect unless amended or modified by the mutual consent of the parties. 20. Captions. The captions of this Agreement are for convenience and reference only and shall not define, explain, modify, limit, exemplify, or aid in the interpretation, construction or meaning of any provisions of this Agreement. 21. Litigation or Arbitration. In the event that suit or arbitration is brought to enforce the terms of this contract, the prevailing party shall be entitled to litigation costs and reasonable attorney's fees. 22. Incorporation of Recitals. The Recitals to this Agreement are hereby incorporated into the terms of this Agreement. 23, Entire Agreement. This Agreement constitutes the entire Agreement of the parties with respect to the subject matter. All modifications, amendments, or waivers of the terms of this Agreement must be in writing and signed by the appropriate representatives of the parties. In the case of the CITY, the appropriate party shall be the City Manager. IN WITNESS WHEREOF, this Agreement is executed by CITY, by and through its Mayor. SUBDIVIDER* By: Name: ki'iS�' tt Title: 5 [ wt By: Name: �+r,,►s''�rl��' Title: F (Proper Notarization of SUBDIVIDER'S signature is required and shall be attached) * Two signatures are required for corporations unless corporate documents are provided that indicate otherwise. CITY OF TEMECULA Brenden Kalfus Mayor r,�1J�*JM Randi Johl City Clerk RECOMMENDED FOR APPROVAL: Ron Moreno, P.E. PLS Director of Public Works/City Engineer APPROVED AS TO FORM. Peter M. Thorson City Attorney Revised: 12/23/19 ACKNOWLEDGMENT A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that document. State of California County of . Riverside On July 28, 2025 before me, Dena Upp a Notary Public (insert name and title of the officer) personally appeared Trent Heiner and Christopher Stanicek who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s)+sfare subscribed to the within instrument and acknowledged to me that 4o4l4e/they executed the same in der/their authorized capacity(ies), and that by--b�/their signature(s) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. DENAUPP Notary Public • California Riverside County ` Commission # 2478561 My Comm. Explres Jan 31, 2028 » Signature (Seal) J��! Item No. 11 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Ron Moreno, Director of Public Works DATE: August 26, 2025 SUBJECT: Accept Traffic Signal Selection Criteria for Future Traffic Signals (At the Request of Subcommittee Members Kalfus and Schwank) PREPARED BY: Nick Minicilli, Principal Civil Engineer Erick Escobedo, Associate Civil Engineer RECOMMENDATION: That the City Council approve recommendations by the Traffic Signal Prioritization Ad Hoc Subcommittee related to the acceptance of traffic signal selection criteria for future traffic signals. BACKGROUND: On September 24, 2024, the City Council approved the formation of an Ad Hoc Subcommittee, appointing Mayor Kalfus and Councilman Schwank to lead the development of selection criteria for future traffic signal locations. The Ad Hoc Subcommittee was tasked with establishing prioritization selection criteria and reviewing the existing Traffic Signal Prioritization List. Meetings with staff from the Public Works and City Manager departments were held on November 12, 2024, January 29, 2025, and April 8, 2025. During these meetings, the Subcommittee and staff discussed strategies, policies, and action plans related to traffic signal prioritization. It was agreed that selection criteria should be developed to guide the evaluation of intersections and assess whether additional locations qualify for future signal consideration. After review, the Subcommittee concluded that no changes were needed to the current prioritization list; however, the newly developed criteria should be used to evaluate future traffic signal requests. Traffic Signal Selection Criteria: City staff created and presented a set of traffic signal selection criteria grounded in both quantitative and qualitative engineering factors. These criteria are designed to assist in evaluating and ranking intersections for potential traffic signal installations. Intersections meeting the minimum thresholds may be added to the City's Traffic Signal Prioritization List. While placement on the list does not guarantee installation, as final approval still depends on meeting CAMUTCD traffic signal warrant requirements and City Council approval, it enables more effective planning and priority installation of the City's traffic signal network. After detailed review and discussion, the Ad Hoc Subcommittee approved the proposed traffic signal selection criteria as seen in Attachment 1. If the City Council approves the Ad Hoc Subcommittee's recommendations and accepts the proposed selection criteria, staff will apply these criteria to evaluate all future traffic signal requests. FISCAL IMPACT: None ATTACHMENT: Traffic Signal Selection Criteria Phase 1 Intersection Control Criteria In Phase 1, data is collected for any location suggested as a candidate for a traffic signal. Phase 1 Criteria Criteria 1 Criteria 2 Criteria 3 Criteria 4 Criteria 5 Criteria 6 Sub Total Points Signal cause potential negative impacts? Total Points Over 75 Points? Check Phase 2 Signal Warrants Intersection 3 Yr Collisions ADT Volumes Peak Hour Volumes Ped/Bike Activity Speed Special Conditions Yes/No Points 0 0 0 0 0 0 0 0 Phase 2 Intersection Control CA MUTCD Traffic Signal Warrants Phase 2 CA MUTCD Traffic Signal Warrants Place on Warrant 1 Warrant 2 Warrant 3 Warrant 4 Warrant 5 Warrant 6 Warrant 7 Warrant 8 Warrant 9 TS Intersection 8-Hour 4-Hour Peak Hour Ped Vol School Xing Coord System Crash Rd Network RR Grade Xing Priority Phase 1 Intersection Control Criteria Raw Data Phase 1 Raw Data to help determine potential traffic signal locations and whether Warrants should be checked. INTERSECTION Name: Street 1 Street 2 ADT Street 1 Street 2 Criteria 4 Peds/Bikes Notes * = Unusual features related to Geometrics, channelization, grades,driveways, utilities, crosswalks, sight distance Criteria 1 3 Yr Collissions Fatal/Severe Injury Property Damage Number Points 0 0 0 Total Points 0 Criteria 2 ADT Main Street ADT Side Street ADT <2,001 2,001-5,000 5,001-10,000 10,001-15,000 15,001-20,000 20,000+ <2,001 2,001-5,000 5,001-10,000 10,001-15,000 15,001-20,000 20,000+ Criteria 3 Peak Hour Main Street Peak Hour Volume Side Street Peak Hour Volume <100 101-200 201-300 301-400 400+ High Medium Low Total Points Peds Points Bikes 0 Criteria S Posted Speed 50+ 45 40 35 30< Points Criteria 6 Special Conditions Activity Centers Complaints (3 years) Operational/ Safety Issue and Roadway Characteristics* Total Number Subtotal Points 0 0 0 0 Item No. 12 ACTION MINUTES TEMECULA COMMUNITY SERVICES DISTRICT MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA AUGUST 12, 2025 CALL TO ORDER at 3:57 PM: President Zak Schwank ROLL CALL: Alexander, Kalfus (absent), Rahn, Schwank, Stewart PUBLIC COMMENTS — None CSD CONSENT CALENDAR Unless otherwise indicated below, the following pertains to all items on the Consent Calendar. Approved the Staff Recommendation (4-0, Rahn absent): Motion by Alexander, Second by Stewart. The vote reflected unanimous approval with Rahn absent. 11. Approve Action Minutes of July 22, 2025 Recommendation: That the Board of Directors approve the action minutes of July 22, 2025. CSD BUSINESS 12. Discussion of Portable Restroom Rentals and Services at City Parks (At the Request of Subcommittee Members Schwank and Stewart) Recommendation: That the Board of Directors discuss placing portable restrooms and services at select City parks and provide related direction. Approved the Staff Recommendation (4-0, Rahn absent): Motion by Stewart, Second by Alexander. The vote reflected unanimous approval with Rahn absent. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 4:04 PM, the Community Services District meeting was formally adjourned to Tuesday, August 26, 2025 at 2:00 PM for a Closed Session, with a regular session commencing at 3:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Zak Schwank, President ATTEST: Randi Johl, Secretary [SEAL] Item No. 13 TEMECULA COMMUNITY SERVICES DISTRICT AGENDA REPORT TO: General Manager/Board of Directors FROM: Erica Russo, Director of Community Services DATE: August 26, 2025 SUBJECT: Approve First Amendment to Agreement with Titan Rental Group, Inc. for Event and Program Rental Items PREPARED BY: Dawn Adamiak — Assistant Director of Community Services RECOMMENDATION: That the Board of Directors approve the first amendment to the agreement with Titan Rental Group, Inc. for event and program rental items, increase in the amount of $60,000, for total agreement amount of $250,000. BACKGROUND: On August 22, 2023, the City entered into an agreement with Titan Rental Group, Inc. for Community Services Department event and program rental items throughout the year. Due to the high -quality customer service, array of rental items and excellent pricing, other departments have started using Titan Rental Group, Inc. as well. To account for the use of this contract by other departments across the City, this First Amendment will increase the amount of the agreement by $60,000, for a total agreement amount of $250,000. FISCAL IMPACT: Adequate funds are budgeted as part of the Fiscal Year 2025-26 Annual Operating Budget. ATTACHMENTS: First Amendment FIRST AMENDMENT TO AGREEMENT BETWEEN TEMECULA COMMUNITY SERVICES DISTRICT AND TITAN RENTAL GROUP, INC. EVENT SERVICES THIS FIRST AMENDMENT is made and entered into as of August 26, 2025 by and between the Temecula Community Services District, a community services district (hereinafter referred to as "City"), and Titan Rental Group, Inc., a Corporation, (hereinafter referred to as "Vendor"). In consideration of the mutual covenants and conditions set forth herein, the parties agree as follows: This Amendment is made with the respect to the following facts and purposes: a. On August 22, 2023, the City and Vendor entered into that certain Agreement entitled "Agreement for Event Services," in the amount of $190,000.00. The parties now desire increase the payment in the amount of $60,000.00 and to amend the Agreement as set forth in this Amendment. 2. Section 4 of the Agreement entitled "PAYMENT" at paragraph "a" is hereby amended to read as follows: The City agrees to pay Vendor, in accordance with the payment rates and terms and the schedule of payment as set forth in Exhibit B, Payment Rates and Schedule, attached hereto and incorporated herein by this reference as though set forth in full, based upon actual time spent on the above tasks. Any terms in Exhibit B, other than the payment rates and schedule of payment, are null and void. The First Amendment amount shall not exceed Sixty Thousand Dollars and No Cents ($60,000.00), for a total Agreement amount of Two Hundred Fifty Thousand Dollars and No Cents ($250,000.00). 3. Section 12 of the Agreement entitled "NOTICES" is hereby amended as follows: Any notices which either party may desire to give to the other party under this Agreement must be in writing and may be given either by (i) personal service, (ii) delivery by a reputable document delivery service, such as but not limited to, Federal Express, that provides a receipt showing date and time of delivery, or (iii) mailing in the United States Mail, certified mail, postage prepaid, return receipt requested, addressed to the address of the party as set forth below or at any other address as that party may later designate by Notice. Notice shall be effective upon delivery to the addresses specified below or on the third business day following deposit with the document delivery service or United States Mail as provided above. Mailing Address: City of Temecula Attn: General Manager 41000 Main Street Temecula, CA 92590 01 /01 /2025 To Vendor: Titan Rental Group, Inc. Attn: Jeff Leichty PO Box 7457 Riverside, CA 92513 4. Exhibit B to the Agreement is hereby amended by adding thereto the items set forth on Attachment "A" to this Amendment, which is attached hereto and incorporated herein as though set forth in full. 5. Except for the changes specifically set forth herein, all other terms and conditions of the Agreement shall remain in full force and effect. 01/01/2025 7/31 /25, 7:19 AM Scan_20250730(2).png IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. TEMECULA COMMUNITY SERVICES DISTRICT By: Zak Schwank, TCSD President ATTEST: By: Rand! Johl, Secretary APPROVED AS TO FORM: By: TITAN RENTAL GROUP, INC. (Two Signatures of corporate offices required unless corporate documents authorize only one person to sign the By By:6 � ��. Angel eichty, Vice, reside Peter M. Thorson, General CONSULTANT Counsel Titan Rental Group Attn: Jeff Leichty PO Box 7457 Riverside, CA 92513 951.453-1541 i nfo@titan eve ntrentals.com 3 01/01/2025 https://mail.google.com/mail/u/0/#inbox/KtbxLvhRZGQSQKzLcGJHWKgFgLDhZnbQDV?projector-1 &messagePart1d=0.1 1/2 ATTACHMENT A EXHIBIT B Quotes shall be provided as requested by City staff for each service requested. Cost of services shall be as quoted, but in no event shall the total Agreement amount exceed $250,000.00, as outlined in Section 4 of this Agreement. The not to exceed payment amount listed herein is an estimated expenditure and this Agreement does not guarantee Vendor this amount in purchases. 01/01/2025 Item No. 14 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Matt Peters, Director of Community Development DATE: August 26, 2025 SUBJECT: Community Development Department Monthly Report RECOMMENDATION: That the City Council receive and file the Community Development Department monthly report. The following are the highlights for Community Development for the month of July 2025. CURRENT PLANNING ACTIVITIES In July 2025, Planning has processed thirty-four (34) new applications (not including Home Occupations) and conducted six (6) Public Hearings. A detailed account of planning activities is attached to this report. Ptmning S"656M Lang Range 9 Accessory Meting Unit 1 Development Plan 1 Extension of Time 1 Modifications 13 Pre -Application 3 Temporary Use Permit 4 Zoning Letter 2 Tate] 34 Rancho-12 Tentative Tract Map (PA22-0047): The City is processing a 12-lot single-family development located at 31670 Rancho California Road. (JONES) Be Good Hotel (PA22-0995): The City is processing a Development Plan Application to review a four- story hotel featuring nine rooms, restaurant, and subterranean parking. The project is generally located on the northwest corner of Fourth Street and Mercedes Street. (CARDENAS) Redhawk Specific Plan Amendment (PA23-0327): The City is processing an amendment to the Redhawk Specific Plan to provide a revision to uses associated with the golf course and add related standards for those uses. The project is located at 45100 Temecula Parkway within the Redhawk Specific Plan (related Planning Application number PA23-0251 CUP). (JONES) -1- Front and Main (PA23-0492): The City is processing a Development Plan application for an approximately 13,600 square foot structure totaling three -stories. The project is generally located approximately 130 feet east of the Old Town Front Street and Main Street intersection at APN 922-034-037. (CARDENAS) Habitat II (PA24-0230 & 0231): A Development Plan and related map for an approximately 10,550 square foot residential project comprised of six units within two 2 story structures. The project is located at 28725 and 28731 Pujol Street. (CARDENAS) Cubesmart AT&T Wireless Antenna Facility (PA22-0470): The City is processing a Wireless Antenna Facility application for a proposed 40' tall mono -eucalyptus tree located behind the existing CubeSmart Self Storage facility located at 44618 Pechanga Parkway. (CARDENAS) Tony's Car Wash (PA23-0321): The City is processing a Development Plan application for a proposed 6,828 square -foot car wash facility consisting of a car wash tunnel, detailing tunnel, an office, and vacuums on the vacant 1.99-acre property located approximately 200 feet southwest of Temecula Parkway and Jedediah Smith Road. (CARDENAS) Vertical Bridge WAF (PA23-0351): The City of processing a Wireless Antenna Facility Application (Conditional Use Permit) for a new 77-foot wireless tower facility and associated ground equipment at the Redhawk Golf Course open space area between Camino Rubi and Corte Mislanca. (CARDENAS) Small Steps Industrial (PA24-0180): The City is processing a Development Plan application for a proposed 8,000 square foot industrial building on the vacant .59-acre parcel located on the northwest corner of Felix Valdez Avenue and Baldaray Circle. (CARDENAS) MS Mountain View Buildings 17 (PA24-0246): The City is processing a Development Plan application for Building 17, a 69,095 square foot building located on the west of the corner of Via Industria and Avenida Alvarado. (CARDENAS) Sommers Bend PA12 HPR (PA24-0509): The City is processing a Home Product Review for Planning Area 12 of the Roripaugh Ranch Specific Plan to allow for five (5) unique detached single-family plans with four (4) architectural styles consisting of 104 lots. (CARDENAS) Elderberry Park Recreation Center and HPR (PA25-0163 & 0168): The City is processing architectural plans for a private recreation center with ancillary amenities and six (6) unique detached single-family plans with four (4) architectural styles consisting of 164 lots for a new residential tract development at Specific Plan Paloma Del Sol. (MARQUEZ & COOPER) Black Rock Coffee MOD: a Modification Application (Major) for a future 735 square foot coffee shop with a drive through on the 0.94-acre parcel located at 43995 Mahlon Vail Road. (CARDENAS) Butterfield Stage Residential: A Planned Development Overlay (PA25-0232), Tentative Tract Map (PA25-0230), and a Development Plan (PA25-0231) to allow for a 158-unit single-family market rate residential project. Units will range in size from 1,615 to 2,434 square feet. The project is generally located on the northeast corner of Butterfield Stage Road and De Portola Road. (JONES) -2- LONG RANGE PLANNING General Plan Update: The Long Range Planning Division has developed a four -phase, multi -year process to update the General Plan. Phase I is complete and included updates to Housing and Public Safety Elements. Phase I also included an update to the City's Traffic Impact Analysis (TIA) Guidelines to analyze Vehicle Miles Traveled (VMT) for the California Environmental Quality Act (CEQA). Phase II is in process and includes an update to the Quality of Life Master Plan (QLMP), reconciling the City's GIS Maps on a parcel by parcel basis, a baseline EIR analysis of the City's Circulation Element, and developing a Complete Streets Policy document. Phase III will include a Fiscal Land Use Study to analyze the City's remaining development capacity and market absorption potential for residential, commercial, and industrial development. The RFP for the General Plan managing consultant was awarded to Sagecrest Environmental (Contract approved January 28, 2025). The RFP for the General Plan consultant was released and interviews held with the top applicants the week of April 28, 2025. The selection committee chose De Novo Planning Group to lead the General Plan effort. The contract was approved by the City Council on May 27, 2025, the consultant team has begun preparing document requests for various City Departments. (PETERS) Local Hazard Mitigation Plan AB 2140 Compliance (LR25-0056): A proposed City Council Resolution to include reference to the Local Hazard Mitigation Plan (LHMP) in compliance with AB2140. The proposed resolution would reduce the City's costs in circumstances where FEMA declares an emergency. Staff is working with the City Attorneys office to ensure documents comply with both state and federal requirements. (COLLINS) City of Temecula Fire Hazard Severity Zone Ordinance (LR25-0097): A proposed Ordinance to designate fire hazard severity zones within the City in compliance with §51178. This item was presented to the City Council Public Safety Subcommittee (JA/MR) on April 8, 2025, and was adopted at a public hearing before the City Council on May 27, 2025, and has been submitted to the State Fire Marshall as required by state law. (COLLINS) Uptown Temecula Specific Plan Amendment (LR19-1458): An amendment to the Uptown Specific Plan to implement the following changes: modify graphics to reflect consistency with text regarding allowable frontage types, amend street cross sections (graphics), amend plant pallet and silva cell requirements for street trees, implement a street naming convention, amend streetlight spacing and other typographical errors. Staff has reached out to Spurlock Consulting for assistance in updating the Sidewalk and Streetscape Standards and is awaiting a scope of work and timeline. Public Works is drafting new street sections for the Specific Plan. Spurlock Consulting has provided a scope of work for the proposed changes to the streetscape and sidewalk standards and staff has executed the agreement for services and will begin updating the graphics as requested. Planning and Traffic Engineering have been working on updated street cross sections and a map to identify cross section placements. (JONES) Old Town Parklets (LR22-1112): Parklets are the conversion of parking spaces on urban streets into a small public `park' or enclosed seating area. The intent of the Parklet Project is to provide an additional amenity to the community and promote an increase in pedestrian activity and convenience. Staff is working with a consultant, Placeworks, to design and implement the Old Town Parklets, which stemmed from the COVID-19 Temporary Expanded Dining/Retail Program (TED). Locations and design themes will be determined throughout the process with direction from the Old Town Steering Subcommittee. An open - house style community workshop was held on October 11, 2023, to retrieve feedback from community members. The input received from the 12 attendees was presented to the Old Town Steering Subcommittee on November 14, 2023, and direction was given to staff to move forward with a pilot program. A -3- recommendation document with example designs and amenities was presented to the Old Town Local Advisory Committee (OTLAC) on January 23, 2025, for feedback. Staff worked with the consultant on a final mockup design for future implementation. (GARCIA) Wayfinding Guide (LR23-0167/LR24-0344): The City was working with a consultant, Alta Planning + Design, Inc., to implement a bicycle wayfinding system for the bike lanes and trails throughout the city. The Multi -Use Trails and Bikeways Master Plan that was adopted in 2016 will act as an implementation and style guide to create an interconnected network designed to encourage more residents to use active transportation. Alta drafted a wayfinding strategy memo that outlines best practices for destination selection, sign placement, and sign programming in 2024, however, for ease of production and cost purposes, staff decided to open a contract with Brand Assassins to finish out the project. A kickoff meeting with Brand Assassins was held in February 2025 and designs are underway. Staff and the consultant presented a draft design to the City Council Trails/Open Space Ad Hoc Subcommittee on May 13, 2025. Staff is working with the consultant on finalizing a design based off of the feedback from the subcommittee. (GARCIA) SB 1186 (LR24-0090): A draft Ordinance has been prepared and is being reviewed by planning staff prior to scheduling subcommittee meetings. (COLLINS) Old Town Parking Sensors (LR22-0857): The project is a continuation of the Old Town Parking White Paper that discussed various technology solutions designed to track and report on parking in Old Town in real time. The white paper recommended that the City utilize parking sensors to monitor parking in Old Town. Staff has circulated a Request for Proposal from companies offering parking sensors. Responses were received and reviewed by staff. The companies that submitted the top two highest rated proposals were invited to provide a demonstration to staff. Demonstrations were held in April and a vendor was selected (Frogparking, Inc.). The agreement for the Frogparking Sensors was taken to City Council on November 12, 2024. Sensor installation for the pilot program (Phase I) was completed on February 11, 2025. The pilot covered parallel parking spaces along Old Town Front Street between Main Street and the northern entry arch. On August 5, 2025, staff made a presentation the City Council Old Town Steering Committee updating them on the results seen during the pilot program. Staff also discussed with the committee their thoughts on bringing before the entire council a recommendation to move forward with Phase II of the project. The subcommittee was in favor of this idea. Phase II will cover the remaining public spaces in Old Town. Staff anticipates taking phase II to the entire council in September. (JONES) Election Sign Ordinance (LR25-0123): A proposed Ordinance to provide standards related to the governance of election signage throughout the City. The proposed Ordinance will be presented to the PC Municipal Code Maintenance Subcommittee and CC General Plan Update Subcommittee. (JONES) Water Efficiency Landscape Ordinance Update (WELO) (LR25-0099) An update to the WELO to add various definitions and amendments to Chapter 17.32 of the Temecula Municipal Code to make it consistent with the Citywide Design Guidelines. Staff has drafted the Ordinance and will be bringing the presenting it to the Planning Commission Subcommittee on August 20, 2025, and the City Council Subcommittee on August 26, 2025. for feedback. (GARCIA) HOUSING Uptown Temecula Request for Proposal (RFP): The City has been working closely with the Supportive Housing and Services Ad Hoc Subcommittee to create a draft RFP for the City owned vacant land parcel -4- located in Uptown Temecula. The RFP was made live on June 4, 2025. The City is now accepting proposals from developers until September 2, 2025. The parcel is right next to the French Valley off ramp headed south on the I-15 Freeway and it is planned to be used for an affordable housing project. (URIAS) BUILDING & SAFETY Building and Safety statistics for July 2025 are highlighted in the following table. Building & Safety Statistics July Permits 310 Nmv Single Family Units 19 Accessory Divelling Units (ADLT) 1 New Cadnmercial Buildmg� 1 Photovoltaic - Solar_APP— qtntmt ,. 41 Photovoltaic (Standard -'Expedited) 56 Tenant Impro� ement 5 Non Construction C of 0 40 Dumber of Active Plan Checks 161 Number of New Plan Checks 70 Number of Finaled Permits 226 Inspections 2795 Inspections Per Day 127 Inspections Per Person Per Day 32 Stops Per Month 802 risitvrs to Counter 7 Non -Construction Certificate of Occupancy ❑ Nigeria Breeze Restaurant- (1,900 sq ft) ❑ Spirit Halloween (10,000 sj) ❑ The North Transportation (17,329 sq ft) ❑ Rainbow country Daycare (3,000 sj) Tenant Improvement ❑ V&T Tooling (8,764 sq ft) ❑ Mannge Town Cafe (1,539 sq ft) ❑ Lululemon (6,589 sq ft) New Commercial Building ❑ Heirloom Farms — Community Recreation Building (1,256 sq ft) -5- CODE ENFORCEMENT During the month of July, Code Enforcement responded to 97 web inquiries. In addition, the division opened 124 code cases, conducted 493 regular inspections, and forwarded 11 referrals. Code Enforcement Statistics Fandoned or Inoperable Velucle 0 cant Home Prop_ Maintenance IInfestafionl Mold 23 siness or Home Occupation w/o license;'C UP 7 ash and Debris Dumping 5 -erzrow n Vegetation Weeds. Fire Hazard 4 een Pool;' V-ector Cowl l Stagnant Water 1 ffiti 20 iiiisance..'Ammal Control lV Stored. -'Boat. -Parking 20 action w o PemutBuilcimg Cade �hPublicROW. Trash Cans 13 Safety & Health Numbs[ of C# Foreclosure Tracking: Code Enforcement works with the local real estate community to monitor foreclosures, defaults and real estate owned properties. Fareclosm Statistics Jul Residential - Default 44 Residential - Foreclosure 26 Residential - REO 16 Total - Residential g[ Commercial - Default 11 Commercial - Foreclosure 3 Commercial - REO 5 Total - Commercial 20 ATTACHMENT: Current Planning Activity Report M PLANNING ACTIVITY REPORT Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA25-0234 42012 Dahlia Way, 1 921-661-062 Marcella Mills 07/02/2025 Edgar Hakobyan Armine PL Accessory Plan Review Temecula, CA 92591 Vardanyan Dwelling Unit Case Title / Description: Vardayan Residence ADU: an Accessory Dwelling Unit Application for the addition of an approximately 610 square foot ADU within an existing garage at 42012 Dahlia Way. PA25-0235 43501 W Ventana St 944-330-048 Marcella Mills 07/02/2025 07/02/2025 Tyler White RTA RANCHO PL Zoning or Approved Temecula, CA 92592 HIGHLANDS Planning Letter Case Title / Description: Arrive Temecula ZL: a Zoning Letter request for the Arrive Temecula Apartments located at 43501 Ventana Street. PA25-0236 30946 Shaba Cir 918-350-016 Marcella Mills 07/02/2025 Karen McDaniel DONOVAN PL Modifications Plan Review Temecula, CA 92592 KAREN MARIE REVOCABLE TRUST DTD 4/28/21 Case Title / Description: Shaba Circle MOD: a Modification Application for the replacement of a garage door with siding and a window to match the residence, along with the addition of an approximately 153 square foot shed in the backyard of 30946 Shaba Circle. PA25-0239 28588 Old Town Front St 922-033-021 Marcella Mills 07/03/2025 07/10/2025 Spencer Price Ronald Darling PL Temporary Approved Temecula, CA 92590 Use Permit Case Title / Description: CoinChella TUP: a Temporary Use Permit for Coin -Op Game Room to hold a "CoinChella" event with live entertainment, food, and alcohol on July 10, 2025, from 4:00 PM to 11:00 PM. The project is located at 28588 Old Town Front Street. PA25-0240 40820 Winchester Rd 910-420-030 Marcella Mills 07/07/2025 08/06/2025 Stefan Temecula, CA 92591 Georgousopoulos Case Title / Description: 2025 Greek Festival TUP: a Temporary Use Permit to allow a Greek Festival that includes vendors, food, alcohol, and live entertainment to take place at the Promenade Mall on October 17, 2025, from 5:00 PM to 11:00 PM, October 18, 2025, from 11:00 AM to 11:00 PM and October 19, 2025, from 11:00 AM to 9:00 PM. The project is located at the parking lot north of 40820 Winchester Road. Temecula Towne PL Temporary Approved Center Assoc Use Permit Page 1 of 5 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA25-0241 43425 Business Park Dr 921-020-077 Yannin Marquez 07/08/2025 Curtis Kamps ISOMEDIX PL Modifications Approved Temecula, CA 92590 OPERATIONS INC Case Title / Description: Steris Isomedix Service MOD: a Modification Application for two mechanical blowers, canopy cover and an 8' high fence enclosure located at the south end of an existing building located at 43425 Business Park Drive. PA25-0243 33079 Harmony Ln 960-213-006 Yannin Marquez 07/10/2025 Andrew Andrew PL Modifications Approved Temecula, CA 92592 Yoshikawa Yoshikawa Case Title / Description: Yoshikawa Residence MOD: a Modification Application for the replacement of an existing iron railing, and the installation of a new iron railing on top of the existing block wall along the west side property line of an existing residence located at 33079 Harmony Lane. PA25-0245 39532 Lupine Dr 964-880-010 Katie Garcia 07/14/2025 Michael Peters Michael Peters PL Modifications Approved Temecula, CA 92591 Case Title / Description: Peters Residential Accessory Structure MOD: a Modification Application (Planning Review Only) for an approximately 119 square foot custom built accessory structure, to be used for storage, located on the southeast side in the rear of an existing residence located at 39532 Lupine Drive. PA25-0248 27635 Diaz Rd 921-030-043 Marcella Mills 07/14/2025 Adam Kooienga DIAZ RE PL Modifications Out Temecula, CA 92590 HOLDINGS Case Title / Description: Tesla Roof Screening MOD: a Modification Application for the addition of screening to conceal rooftop mechanical equipment at 27635 Diaz Road. PA25-0249 31685 Via Cordoba 961-132-009 Marcella Mills 07/14/2025 Erik Pratt Joshua Norris PL Modifications Plan Review Temecula, CA 92592 Case Title / Description: Norris Residence MOD: a Modification Application (Planning Review Only) for the replacement of two doors and four windows at an existing residence located at 31685 Via Cordoba. PA25-0251 33395 Wolf Store Rd 960-030-044 Marcella Mills 07/14/2025 07/16/2025 Robert Cole RALPHS PL Modifications Approved Temecula, CA 92592 GROCERY CO Case Title / Description: Ralphs Fuel Center Shotcrete MOD: a Modification Application to a previously approved development plan (PA21-0449) for the use of reinforced shotcrete with decorative rock instead of the originally approved gabion baskets at Ralphs Fuel Center located at 33395 Wolf Store Road. PA25-0253 27445 Jefferson Ave 909-240-005 Yannin Marquez 07/15/2025 Gabriela Marks Hilbert Group PL Modifications Applied Temecula, CA 92590 Case Title / Description: Del Taco Restaurant Landscape MOD: a Modification Application for new landscape along the north end of the existing building located at 27445 Jefferson Avenue. Page 2 of 5 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA25-0254 27315 Jefferson Ave 909-281-032 Marcella Mills 07/16/2025 Jonathan Siewert BREA IMPERIAL PL Zoning or Approved Temecula, CA 92590 CENTER Planning Letter Case Title / Description: 27315 Jefferson Avenue ZL: a Zoning Letter Request for the property located at 27315 Jefferson Avenue (APN: 909-281-032). PA25-0255 40764 Winchester Rd 910-420-031 Yannin Marquez 07/17/2025 Michael Temecula Towne PL Modifications Approved Temecula, CA 92591 McFadden Center Assoc Case Title / Description: Apple Retail Store Bollards MOD: a Modification Application for the installation of two (2) new planters and seven (7) new bollards in front of the existing Apple retail store located at 40764 Winchester Road. PA25-0257 31961 Penguin PI 961-371-053 Marcella Mills 07/21/2025 08/04/2025 Megan Newman PL Modifications Approved Temecula, CA 92592 Case Title / Description: Newman Residence MOD: a Modification Application (Planning Review Only) for a 722 square foot addition to accommodate a bedroom and bathroom and an approximately 175 square foot expansion of a balcony at an existing residence located at 31961 Penguin Place. PA25-0259 33320 Temecula Pky 965-410-003 Marcella Mills 07/23/2025 Karin Corona Family PL Temporary Plan Review Temecula, CA 92592 Raubenheimer LTD Partnership Use Permit Case Title / Description: ABC Tree Farms, LLC TUP: a Temporary Use Permit to allow a pumpkin patch event 9:00 AM to 9:00 PM Sundays through Thursdays and 9:00 AM to 9:30 PM Fridays and Saturdays, September 26, 2025, to October 31, 2025, and a Christmas Tree Lot sales event 9:00 AM to 9:00 PM Sundays through Thursdays and 9:00 AM to 9:30 PM Fridays and Saturdays from November 27, 2025, to December 24, 2025. There will be no live entertainment at this event. The set-up of the event will be 9:00 AM to 9:00 PM from September 1, 2025, to September 25, 2025, and the tear down of the event will be 9:00 AM to 9:00 PM from December 24, 2025, to December 31, 2025. The project is located at 33320 Temecula Parkway. PA25-0262 28500 Old Town Front St 922-024-008 Marcella Mills 07/28/2025 Gabriela Marks BESHAY PL Extension of Plan Review Temecula, CA 92590 DEVELOPMENT Time BESHAY DEVELOPMENT Case Title / Description: 28500 Old Town Front Street 1st EOT (DP): first Extension of Time application for a previously approved Development Plan application (PA20-1025) to construct an approximately 18,630 square foot building totaling three stories. The project is located at 28500 Old Town Front Street. Page 3 of 5 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA25-0263 944-330-008 Yannin Marquez 07/28/2025 Sanaz Mani TARA PL Development Plan Review Temecula, CA HOLDINGS INC Plan Case Title / Description: Tierra Vista Road Townhomes DP: a Development Plan application for an approximately 51,858 townhome development that consists of six (6) new buildings that will provide 26 units, a pool, a play and BBQ area at an existing vacant lot west of Ynez Road and north of Tierra Vista Road (944-330-008). PA25-0265 32115 Temecula Pky 960-010-044 Marcella Mills 07/29/2025 Diana Chaidez Gerald Tessier PL Temporary Plan Review Temecula, CA 92592 Use Permit Case Title / Description: Vail Ranch Major TUP: a Major Temporary Use Permit to allow the Vail Ranch Historic Center to conduct weekly special events including Farmers Markets on Tuesdays, Movie Nights on Wednesdays, Music Nights on Thursday, Bazaar/Date Nights on Fridays, Jamboree Days on Saturdays, and Sunday Fundays on Sundays. A biannual, Ramble on Car Show is also proposed. Events involve food, alcohol, and live entertainment, and occur between 7:00 AM and 11:00 PM. The project is located at 32115 Temecula Parkway. PA25-0267 30697 Temecula Pky 961-410-009 Katie Garcia 07/30/2025 Matt Pogue In & Out PL Modifications Plan Review Temecula, CA 92592 Case Title / Description: In N Out Burger Restaurant Paint MOD: a Modification Application (Planning Review Only) for a new paint scheme at the In N Out Burger restaurant located at 30697 Temecula Parkway. PA25-0268 30703 E Loma Linda Rd 918-363-043 Marcella Mills 07/30/2025 Oscar Velosa Oscar Velosa PL Modifications Plan Review Temecula, CA 92592 Case Title / Description: Velosa Residence MOD: a Modification Application for the approximately 433 square foot addition of a living area and gym to an existing residence located at 30703 East Loma Linda Road. PA25-0269 28950 Old Town Front St 922-120-011 Marcella Mills 07/30/2025 Mark Andres Melody Alden PL Modifications Plan Review Temecula, CA 92590 Case Title / Description: Shooters Sports Bar & Grill Patio Removal MOD: a Modification Application for the removal of an unpermitted 1,160 square foot covered patio located at 28950 Old Town Front Street, Unit 102. PA25-0270 41892 Motor Car Pky 921-680-003 Marcella Mills 07/31/2025 Rick Bautista Tom Rudnai PL Modifications Plan Review Temecula, CA 92591 Case Title / Description: Toyota Service Center Flagpole MOD: a Modification Application for the addition of a 40-foot metal flagpole in front of the existing Temecula Valley Toyota Service Center located at 41892 Motor Car Parkway. Page 4 of 5 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA25-0271 40610 County Center Dr 910-110-047 Marcella Mills 07/31/2025 08/12/2025 Cassie Dykens Partner TEMECULA PL Zoning or Approved Temecula, CA 92591 COUNTY Planning Letter CENTER Case Title / Description: 40610 County Center Drive ZL: a Zoning Letter Request for the property located at 40610 County Center Drive (APN: 910-110-047). PREAPP25-0 921-020-067 Jaime Cardenas 07/02/2025 Chad Decker CAVADIAS 2003 PL Completed 237 Temecula, CA TRUST Pre -Application 6/19/2003 Case Title / Description: DEVCO DP Pre-App: a Pre -Application for the construction of a 24, 000 square foot warehouse building, construction yard and a separate vehicle/trailer storage facility on the vacant parcel located at APN 921-020-067. PREAPP25-0 41740 Enterprise Cir North 909-282-007 Marcella Mills 07/03/2025 Jake Lappert DRC Nelson Prop One PL Plan Review 238 Temecula, CA 92590 Engineering Pre -Application INC Case Title / Description: Dunbar Temecula Condo Map Pre-App: a Pre -Application for the subdivision of an existing property into condominium units. The project is located at 41740 Enterprise Circle North. PREAPP25-0 922-230-025 Scott Cooper 07/29/2025 Brandon 333 TRUST UDT PL Plan Review 266 Temecula, CA Sudweeks 5/6/1994 Pre -Application Case Title / Description: Rainbow Canyon Mixed Use DP Pre-App: a Pre -Application for the review of 277 detached single-family homes and two (2) 300-room hotel/resorts on 73.6 acres approximately 3,000 feet south of the Pechanga Parkway and Rainbow Canyon Road intersection (APN 922-230-025, 922-230-026). PREAPP25-0 30559 Pauba Rd 945-070-006 Eric Jones 07/31/2025 William BEMBENEK B PL Plan Review 275 Temecula, CA 92592 Bembenek FAMILY TRUST Pre -Application DATED 06/16/2014 Case Title / Description: Ormsby Road Pre-App: a Pre -Application to review a proposed map that will create two parcels from three existing parcels. The project is located at 43096 Ormsby Road and 30559 Pauba Road. Page 5 of 5 Item No. 15 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: John Crater, Division Chief DATE: August 26, 2025 SUBJECT: Fire Department Monthly Report PREPARED BY: RECOMMENDATION: Report for July 2025. Tyren Hundley, Management Analyst That the City Council receive and file the Fire Department Monthly CITY OF TEMECULA kc1VE,p&f'A FIRE DEPARTMENT Operations Prevention Trainin Emer enc Mana ement p � � g� g Y g Ines JULY CALL BREAKDOWN TYPE COMMERCIAL FIRE O MULTI -FAMILY FIRE O RESIDENTIAL FIRE 2 WILDLAND FIRE 7 VEHICLE FIRE O OTHER FIRE 12 RESCUE O RINGING ALARM 5 FALSE ALARM 70 HAZMAT 2 TOTAL: 98 MONTHLY REPORT I JULY 2025 EAR 1 2 Truck I I Squad TYPE: # TRAFFIC COLLISION GG MEDICAL EMERGENCY G43 OTHER MISCELLANEOUS 9 PUBLIC ASSIST 44 STANDBY 5 TOTAL: 767 Population - 112J94 JULY 2025 Other False Alarm Fires TC Medical Emergencies ISO Rating 2025 Year to Date Calls G,028 Lai '1 � CITY OF TEMECULA FIRE DEPARTMENT Operations I Prevention I Training I Emergency Management PLAN CHECKS/REVIEWS 439 YTD: 3,348 CONSTRUCTIO INSPECTIONS 47G YTD: 3,183 MONTHLY REPORT JULY 2025 JULY INSPECTION BREAKDOWN SPECIAL EVENT PERMITS 2 YTD:19 ANNUAL 9 STATE MANDATED INSPECTIONS 838 YTD:2,599 PUBLIC INIJUIRIES 41 YTD: 270 Item No. 16 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Mark Rigali, Captain DATE: August 26, 2025 SUBJECT: Police Monthly Report (July 2025) PREPARED BY: Jeret McClellan, Sergeant RECOMMENDATION: That the City Council receive and file monthly report. ATTACHMENTS: Monthly Report OFF CAPTAIN MARK RIGALI JULY 2025 The report is dynamic in nature, and as such, each monthly report is compiled to take advantage ofthe latest RMS information being entered at the station level. Asa result, crime totals will not be static from month to month. -AAW PART 1 CRIMES gHERIF� Z E C�J Part 1 Crime" Homicide June 0 July 0 Rape 0 0 Robbery 2 4 Aggravated Assault 16 19 Burglary 16 17 Vehicle Theft 9 16 Larceny Theft 96 145 Arson 0 1 Total Property Crime Comparison by Year 16 145 2025 rl 14 154 2024 MOMM 20 1 200 150 100 50 0 0 50 100 150 200 23 19 = Aggravated Assault ■ Vehicle Theft ■ Larceny Theft ■ Burglary ■ Arson Total Person Crime Comparison by Year ■ 4 2025 19 Robbery Rape ■ 4 ■ Aggravated 2024 3 Assault 23 0 10 20 30 Two Year Data Comparison for July by Year (2024 & 2025) 154 145 1 1 20 17 3 4 4 14 16 - _ Arson Burglary Larceny Theft Rape Robbery Vehicle Theft ■ 2024 2025 RESPONSE TIME ResponseAverage Priority 1 6.00 5.73 Priority 2 10.81 11.11 Priority 3 15.63 16.64 Priority 4 18.71 21.83 Average Response Times Comparison by Month 25 21.83 20 15.63 16.64 18.71 15 10.81 11.11 10 6.00 5.73 5 0 Priority 1 Priority 2 Priority 3 Priority4 ■ Sum of June ■ Sum of July Priority 1: Involved circumstances that pose, or did pose in the immediate past, a clearly defined threat to human life or property and which involve a high level of violence or the potentialfor serious injury. Priority 2: Involve circumstances of an urgent, but not life -threatening nature. They are generally disturbances with a potential for violence, minor assaults and batteries, etc. Priority 3: Involve circumstances which are neither urgent nor life -threatening. Priority4: With the exception of several felonies, most past incidents are considered Priority4. Priority9: Those calls meeting the criteria for processing by the Telephone Report Unit (TRU). Priority9, 62,1 Total calls For Service by Priority Priority 1 69 Priority5, 26,1% Priority 1, 69,1% Priority 2 1968 Priority 3 1943 ■ Priority 1 Priority 4 1358 �riority4,1358, 25% ■ Priority 2 Priority 5 26 ■ Priority 3 Priority 9 62 ■ Priority 4 - ■ Priority 5 Additional calls not shown are ■ Priority 9 T.R.U., cancelled, and missing Priority 3,1943, 36% Priority 2,1968, 36% arrival / dispatch times. INVESTIGATIONS~ Activity Beginning Caseload Number of Assigned Cases July 139 44 Number of Closed Cases 30 Number of Arrests 5 Number of Search Warrants Written 61 Out of Custody Filings 3 Cell Phone Forensic Exams 14 Supplemental Reports 7 Patrol Assist 30 Call Outs 6 Forensic Interviews ( Sex & Physical Abuse) 6 otal # of Sex Registrants 11 134 I # of Arson Registrants 11 9 otal # of Sex Offenders processed 11 12 otal # of Transient Sex I Arson Registrants 11 8 I # of Sexually Violent Predators n Violation I 1 0 otal # of Annual Updates 11 18 Eddie Lowery Male adult Antonio Infante Male adult Mateo Crespo Male adult On July 7, Investigators were called out to the scene of a shooting at Rancho California Road and Jefferson Road. A dispute occurred between two motorists, which led to one motorist shooting towards the other driver with a handgun. Multiple bullets struck a nearby gas station where employees and customers were near harm's way. The suspect and victim both fled the scene before deputy's arrival. Extensive follow-up investigation was conducted using the city ALPR system, video surveillance canvassing, and forensic analysis of cell phones. The suspect was identified as Eddie Jason Lowery, 23 years old of Temecula. The suspect was apprehended by the Sheriff Special Enforcement Bureau. One handgun was located on the suspect. TE-251830216. Case agent: Corporal Au Secondary: Inv. Morris On July 17, Investigators were called out to the scene of an Annoying/Molest a Child case in the area of Colorado Avenue and Las Haciendas Way. A suspect attempted to lure two young minors into his car and called them "beautiful." Evidence was gathered from nearby video surveillance cameras. A license plate was obtained, and deputies located the suspect at the registered owner's address. The suspect had a usable amount of Psilocybin Mushrooms. The suspect was booked into custody for the child annoyance charge and possession of drugs. TE251980149. Case agent: Inv. Martinelli On July 22, Investigators were called out to the scene of an attempted murder investigation at the Sage Canyon Apartments. A 20-year-old suspect stabbed another adult over a dispute and fled the scene. Through the use of city ALPR cameras, surveillance, and real-time cell phone geolocation data, the suspect was apprehended. The suspect was identified as Mateo Carlos Crespo, of Temecula. TE252030108. Case agents: Inv. Martinelli & Inv. Gasparini A cold case runaway juvenile case was solved. Immediate investigative leads were exhausted. For over six months, a 15-year-old juvenile of Temecula was missing with unknown whereabouts. The juvenile was eluding the reporting party and law enforcement. The juvenile was believed to be living on the streets in San Diego. Through a series of search warrants to social media companies and phone companies, the juvenile was located safe in San Diego. SW250250028 Case agent: Corporal Au A cold case missing person adult case was solved. A 35-year-old male was reported missing by his family, and immediate investigative leads were exhausted. Through a series of financial traces and networking with Oregon law enforcement officials, the missing adult was located safely in Oregon. TE241930157. Case agent: Dep. Collins Team Activity On -Sight Felony Arrests July 15 On -Sight Misdemeanor Arrests 27 Felony Arrest Warrants Served Misdemeanor Arrest Warrants Served Follow — up Investigations / Search Warrants Pedestrian Checks Traffic Stops / Vehicle Checks Contraband. Firearm / Weapon Stolen Property Vehicles Recovered Cash (dollars) 1 1 47 4 22 1 1 1 4266 Cocaine (grams) 0 Heroin ( grams) 0 Pills (count) 0 Marijuana (grams) 164 Fentanyl (grams) 113.7 Fentanyl (pills) Methamphetamine (grams) Psilocybin (grams) Psilocybin (Ibs) 0 60.3 0 0 SET SET received information that Brian Granados was involved in narcotics sales in Temecula. He has an extensive criminal history with numerous narcotics violations. In June, SET conducted a traffic stop on Granados' vehicle. He was the driver, and Dyllan Moore was the passenger. Moore had an active misdemeanor warrant and a history of narcotics violations. Moore was arrested and SET gathered intel on Granados. They received information that he was traveling back to Temecula from the U.S.-Mexico border. SET made a traffic stop, Granados was the passenger, and Nathalie San Pascual was the driver. Granados appeared in distress and was transported to Temecula Valley Hospital, where they located methamphetamine and fentanyl in his body. He was charged with multiple narcotics violations, including 11351(A)HS - Possession of Narcotics for Sale. TE 2 5 8220 6 El Brian Granados Male adult Charges filed: Multiple HS Dyllan Moore Male adult Charges filed: 11350HS Nathalie San Pascual Female adult Charges filed: 11377HS SET~ SW SET proactively monitored social media platforms, including Instagram, TikTok, and Craigslist, and discovered a subject offering to sell fireworks in various areas, including Temecula. They contacted the suspect, Anthony Rodriguez, using an undercover profile and coordinated a purchase of fireworks ( $700 value ). SET, RBST, and RCT all worked together during the buy/bust operation. They confirmed Rodriguez was attempting to sell the UC fireworks. He admitted to purchasing the fireworks from Nevada and transporting them to California to sell for profit. He was arrested for 12676HS- Sale or Offer of Dangerous Fireworks, 12677HS - Possession of Dangerous Fireworks, and 12700(b)HS - Unlawful Sales/Transfer. Anthony Fuentes Rodriguez Male adult SET Coty Carter Male adult On 07/09, SET was assisting Murrieta PD with a fatal overdose investigation and was conducting surveillance at a residence in Temecula. During the operation, a motorcyclist arrived at the target Location. After the rider left, SET followed in a UC capacity. Traffic deputies attempted to stop the motorcycle; however, the rider, Coty Carter, refused to stop and entered a nearby shopping center. He continued onto a dirt path that the patrol unit could not access. Units saturated the area and located the motorcycle, which had been reported stolen out of Murrieta PD. Carter was found walking and was taken into custody. He was arrested for 2800.2CVC - Evading a Peace Officer, 3056PC - Parole violation, 496d(a)PC - Possession of stolen vehicle, 11364HS - Possession of drug paraphernalia, and 23152CVC - Driving under the influence. SET received information that Christian Topete was involved in selling drugs in various Locations, including Temecula. SET was familiar with Topete, as they had previously arrested him for various drug charges and weapons violations. Corporal Mitchell obtained cell phone pings for Topete, which on 07/18, showed him near the U.S.-Mexico border. SET gathered Intel ( including FLOCK ) on the vehicle and conducted a traffic stop once the vehicle was in Riverside County. The driver, Cary Orcutt, had a suspended license. K9 alerted to the presence of narcotics in the vehicle, and a probable cause to search was established. Deputies discovered methampheta mine, fentanyl, and drug paraphernalia. Topete was under the influence of a controlled substance, and Orcutt was arrested for driving with a suspended license. Karlina Kuenzi, the third passenger, was arrested for being under the influence of a controlled substance. While being processed at the station, Kuenzi removed packages from her underwear and bra, which were packaged fentanyl. Topete asked her to conceal them once they realized they were being pulled over. Approximately 90 grams of fentanyl were seized. Karlina Kuenzi Female adult Cary Orcutt Male adult Christian Topete Male adult g1c�ERII�,�. ;0 a- ' L�RSIDE C�J= Team Activity Beginning Caseload July 67 New Cases Assigned 9 Total Cases Closed 15 Search Warrants prepared / served 11 Arrests 4 Cell Phone Downloads 0 Out of Custody Filings 9 CORE TEAM X Team Activity Reports Written July 18 On -Sight Felony Arrests 1 On -Sight Misdemeanor Arrests 3 Felony Arrest Warrants Served 0 Misdemeanor Arrest Warrants Served 10 Traffic / Misc. Citations 0 Area Checks 91 Camp Checks Pedestrian Checks Traffic / Vehicle Checks Outreach Attempts / Success Over the Counter Reports 602 Letters / Properties Business License / 2"d Hand Dealer Applications 7 8 1 /2 27/0 0 19 4 Wen Yang Yan He Female adult Female adult In July, CORE received a call for service that "Swan Spa" was suspected of operating as a brothel. Online commercial sex advertisements were located, showing that the business provides commercial sex services. During surveillance operations, CORE observed numerous male customers entering and exiting the location, consistent with commercial sex activity. They contacted several male subjects, some admitted to purchasing sex acts. A search warrant was obtained. CORE, SET, and RCHAT conducted a buy/bust operation. A UC officer entered the business and was offered sex in exchange for money. Units served the search warrant and arrested Wen Yang for 647(b)PC - Solicitation of Prostitution. Yan He was arrested for 315PC - Operating a Brothel. CORE TEAM In June, CORE deputies were alerted to two separate theft incidents involving copper metal plaques stolen from city property in Temecula. On July 10, deputies from the Lake Elsinore Station shared information related to a similar theft investigation they were conducting that included a possible suspect and vehicle description. Utilizing Flock and citywide surveillance cameras, deputies were able to track the suspect vehicle in Temecula traveling to a recycling facility in Perris. Further investigation at the facility led to additional stolen plaques. Through booking records and video surveillance, the suspect was positively identified as Michael Castro. He was arrested for larceny theft charges and 666.1 PC- Petty theft with priors. Michael Castro Male adult SNERII�,p CORE'rEAH 2 t��s'D� GOJ Outreach Efforts In collaboration with the City H.O.T and Social Workers Action Group (S.W.A.G.), CORE contacted several homeless camp shelters and offered services. 26 homeless subjects were contacted and declined services. PROBLEM LOCATIONS/AREAS: 1. Ynez Rd. x Ynez Ct. - Behind Target 2. Santa Gertrudis Bike Trail 3. Old Town Front Street X Western Bypass 4. Ridge Park X Rancho California Road 5. Diaz X Rancho California Special Events. Rallies. Protests. Meetings • 07/02- Explorer Meeting (Deputy Hernandez & Deputy Punzalan) • 07/04- Fourth of July Parade and Fireworks Show (CORE Team) • 07/09- Explorer Meeting (Deputy Hernandez & Deputy Punzalan) • 07/09- Rally for PeterVillalobos (CORE Deputies) • 07/10- Sunset Market (CORE Deputies) • 07/17- Anti -Trump Duck Pond Protest (CORE Team) • 07/23- Explorer Meeting (Deputy D. Hernandez) • 07/25- Temecula Valley Posse Board Meeting (Lt. Pierson, Sgt. E Hernandez & CSO Nunez) • Family Festival Meeting (CSO Nunez, CSO Hicks, SSO Carrera) • 07/31- Pathway Learning Preschool Meet & Greet (CSO Nunez, CSO Hicks, SSO Carrera) Team Activity On -Sight Felony Arrests On -Sight Misdemeanor Arrests Felony Arrest Warrants Served July 11 13 3 Misdemeanor Arrest Warrants Served 8 Bar / Business Check 80 D.U.I. Arrests 7 Traffic / Parking Citations 55 Firearms Seized 1 METRO TEAS. Notable Cases/Arrests of Interest Nicole Buck Female Adult Warrant Arrests Timothy Sparks Male Adult Arrested for 11395HS & PC45736 On 07/03, METRO deputies arrested Bucl< during a traffic stop for HS11395 & HS11377. William McConnell Male Adult Arrested for 11395HS & HS11550 Traffic Citations issued for Hazardous Violations July 1006 Non -Hazardous Citations 223 Parking Citations 214 Stop Light Abuse / Intersection Program ( S.L.A.P.) Citations 114 Seatbelt Citations 26 Non -Injury Collisions 18 Cell Phone Citations 263 Injury Collisions D.U.I. Arrests OTS / City Funded Special Operations 21 19 2 Commercial Enforcement Citations 28 Written Warnings Issued 415 Pedestrian Related Collisions Hit and Run 0 13 Total Calls For Service Felony / Arrest Filings Misdemeanor Arrest / Filings Traffic Citations Total Customers Served Fingerprints / Live Scans Total Receipts 155 2 30 10 769 155 $9,533.00 gNBiilRir OLD TOWN STOREFRONT � ti 2 ��SlDE c�J Total Customers Served Fingerprints / Live Scan Police Reports Filed VICR Releases 576 120 6 13 Citations signed off 16 Total receipts 11 $5,950.00 SRWS yNERI 2 E COJ Programs/presentations conducted by SRD's: Youth Court, Caught With Your Helmet On, and various assemblies. Traffic education and enforcement during pick-up and drop-off times. Patrol Ni Francisco Morgado Male adult M 0 E • hts yNERI E COJ On 07/02, Deputy Strizver responded to Pechanga Casino reference a theft suspect who returned to the location. The suspect, Francisco Aguirre-Morgado, had previously been involved in a theft from an unlocked trunk in the casino parking structure. Surveillance video showed Aguirre-Morgado and a female, identified as "Michelle", backing a white Subaru to the vehicle, removing property from the trunk, and driving off. The total value of the stolen items was $4,940. He was arrested for 487(a)PC - grand theft, with additional probation and narcotics violation charges. IL On 07/10, a robbery call for service occurred at the CVS, located at 40365 Winchester Rd. An employee stated that a male subject wearing a red wig and dress stole items from the location. He also brandished a pair of scissors at employees, threatening to stab them. Deputies arrived and identified the suspect as Taykeion Jorden ( aka Valentina Jorden ) and refused to follow the deputies' commands. A use of force occurred while attempting to detain him. He was arrested for 211PC - Robbery, 148PC - Resisting Peace Officer, 422PC - Criminal threats, 12022.1 PC - Violation of Probation, and 3056PC - Parole violation. Eric Arredondo Male adult Anna Mendoza Female Adult Ruben Diaz Male adult Taykeion Jorden Male adult Kelsie Scott Female Adult On 7/21, deputies responded to a burglary in progress at the CubeSmart storage facility. The general manager stated that 4 suspects were breaking in and loading items into a vehicle and attempting to leave the business. Deputies arrived and located two suspects, identified as Ruben Diaz and Anna Mendoza, exiting the storage facility. An additional suspect, identified as Kelsie Scott, was located at the scene, hiding in the shrubbery area. A fourth suspect, identified as Eric Arredondo, was located and detained approximately 2 hours later in a nearby business area. Video surveillance showed all four suspects entering the business in a black Nissan Sentra with no license plates. Surveillance footage showed the suspects removing items from the business and loading them into the vehicle. When the suspects were unable to exit the gate in the vehicle, they all fled the scene on foot. They were all arrested for 459PC - Burglary, 182(A)PC - Conspiracy. CRIME PREVENTION Team Activity _= - W Crime Prevention / Neighborhood watch meetings Safety Presentations / Trainings 9 0 Special Events 2 Residential / Business security surveys conducted 0 Residences / Businesses visited for past crime follow-up 0 Station Tours 0 Planning Review Projects 1 Temp Outdoor Use Permits 4 VOLUNTEERS yNERI�� 2 Team Activity Chaplain Hours July 75.50 Community Action Patrol ( CAP) hours 630.30 Reserve Officer hours ( patrol) 0 Volunteer Patrol hours 32.00 Explorer 84.00 Station / Administration 22.50 Total Volunteer hours 854.80 Call Out Events 1 Special Event Hours 145.00 Area Checks 0 Traffic / Misc. Citations 0 Community Events in Photos SHERIFF I Prepared by CAM. Chiodo 07/28/25 J� A.- 24 I Prepared by CA M. Chiodo 08/07/25 25 Prepared by CA M. Chiodo 08/11/25 26 Item No. 17 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Ron Moreno, Director of Public Works/City Engineer DATE: August 26, 2025 SUBJECT: Public Works Department Monthly Report RECOMMENDATION: Receive and file the Public Works Department Monthly Report for Capital Improvement Projects, Maintenance Projects, and Land Development Projects. This report may also be viewed on the City's website at: hlt2://temeculaca.gov/270/Cqpital-improvement-Projects-CIP City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 CAPITAL IMPROVEMENT PROJECTS CIRCULATION PROJECTS Diaz Road Expansion, PW17-25 Description Improve Diaz Road to meet the roadway classification of Major Arterial (4 Lanes Divided), between Cherry Street and Rancho California Road. The 2.2-mile stretch will be widened, extended, and/or improved to create a contiguous Major Arterial segment. The project will be developed and constructed in two phases. Phase 1 will include improvements on Diaz Road from Winchester Road to Rancho California Road. Phase 2 will include improvements on Diaz Road from Cherry Street to Winchester Road. Cost: $17,050,991 Status: The environmental Initial Study has been approved, Mitigated Negative Declaration adopted, and Notice of Determination filed in May 2022. Design is 60% complete. Regulatory permit applications must be re- submitted for USACE 404 Nationwide Permit and CDFW Streambed Alteration 1602 due to the change in scope of the Murrietta Creek Phase 2B Project, headed by ACOE and RCFC. Current activities include design coordination with utility purveyors (SCE, RCWD, and EMWD) and City project PW16-05 Murrieta Creek Bridge at Overland Drive, and RCFC of regulatory permit applications for SWRCB 401 Water Quality Certification and USACE Section 408. Construction previously anticipated to start in Spring of 2024 is now delayed to Spring of 2027 due to coordination with ACOE and RCFC on their Murrietta Creek Phase 2B Project and the federal Funding of $2M added to project for Federal 26/27 fiscal year. Federal Funding requires completion of NEPA, prior to construction of the project, which is anticipated to take approximately 1 year to complete once funding is authorized. French Valley Parkway/Interstate 15 Improvements- Phase II, PW16-01 Description: Design and construction of the two-lane northbound collector/distributer road system beginning north of the Winchester Road interchange on -ramps and ending just north of the Interstate 15/Interstate 215 junction with connection to Interstate 15 and Interstate 215. Cost: $138,751,346 Status: Project is under construction May 2023 — September 2025. The project was opened for public use on April 28, 2025. For detailed information, please visit the project website at TemeculaCA.gov/FVP2. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 CIRCULATION PROJECTS (Continued) French Valley Parkway/Interstate 15 Improvements- Phase III, PW19-03 Description: Design and construction of the full width French Valley Parkway from Jefferson Avenue to Ynez Road, including the bridge overcrossing of Interstate 15 and the northbound on -ramps. Cost: $51,696,794 Status: A professional services agreement was awarded on April 8, 2025. Design is in progress. 1-15 Congestion Relief, PW19-02 Description: Design and construction of a single auxiliary lane, northbound Interstate 15 connecting the Temecula Parkway on -ramp to the Rancho California Road off -ramp. Cost: $9,258,710 Status: Construction is substantially complete. The project was opened for public use on October 27, 2024. The contractor will continue working on minor items to address corrective punch list. This work is being coordinated in conjunction with other freeway projects under construction. Completion anticipated by September 2025. For detailed information, please visit the project website at TemeculaCA.aov/ConaestionRelief. Murrieta Creek Bridge at Overland Drive, PW16-05 Description: Design and construction of a new bridge crossing over Murrieta Creek between Rancho California Road and Winchester Road. Cost: $28,603,770 Status: The City applied and was approved to receive Federal Highway Bridge Program (HBP) funds. City Council approved the design agreement with CNS Engineers Inc. at the March 12, 2019, meeting. Preliminary Environmental Study (PES) approved by Caltrans on August 15, 2019. Plans are 90% complete. RCA JPR Conformance is approved. Biological monitoring in Temecula Creek for potential mitigation site is complete as of July 2021. Project has received MSHCP conformance. Staff continues to work with Caltrans to advance HBP Grant Funds to earlier fiscal years. 2023 HBP Bridge Update was submitted in August 2023. Caltrans NEPA review took much longer than anticipated but approval was received in October of 2023. CEQA ISMND is complete and the 30-day public review has ended. CEQA was approved at the February 27, 2024, City Council meeting. Construction start is anticipated in Summer 2027 depending on availability of HBP funds. Also, additional coordination is required with ACOE and RCFC as Murrietta Creek Phase 2B will likely be in construction concurrently with this project. As of May 2024, Caltrans has authorized full funding of PE and ROW Phases, so all preconstruction activities are authorized for HBP funds at this time. ROW phase has started and is anticipated to be completed by end of 2025/ early 2026. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 CIRCULATION PROJECTS (Continued) Overland Drive Widening, PW20-11 Description This project includes widening Overland Drive from Jefferson Avenue to Commerce Center Drive, to two lanes in each direction, and the completion of missing segments of sidewalk, streetlights, and installation of the traffic signal at Commerce Center Drive and the modification of the traffic signal at Jefferson Avenue. Cost: $4,930,327 Status: On July 3, 2024, the IS/MND started the 30-day public notice for comments. It was completed on August 2, 2024. 95% plan check comments were completed December 4, 2024. Consultant and staff are working on project right of way requirements and temporary construction easements in conjunction with revisions of 95% plans and constructability. Rancho California Road Median Improvements, PW23-04 Description: Design and construction of missing raised concrete medians with landscaping between Humber Drive and Butterfield Stage Road. In addition, there will also be construction of missing improvements on the north side of Rancho California Road, between Riesling Court and Promenade Chardonnay Hills. The improvements will include median curbs, curb and gutter, sidewalks, and landscape and irrigation. Cost: $3,895,000 Status: Design in progress. Ynez Road Improvements — Phase I, PW23-02 Description: This project includes widening the easterly side of Ynez Road, from Rancho Vista Road north roughly 1600 feet, to two lanes in each direction, and the completion of missing segments of curb and gutter, sidewalk, and striped medians, in coordination with adjacent development. Cost: $3,996,172 Status: This project is currently in design, environmental, and right of way clearance. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 CIRCULATION PROJECTS (Continued) De Portola Road/Jedediah Smith Road Roundabout Project, PW23-01 Description: This project includes the design and construction of a roundabout on Ynez/De Portola Road at the intersection of Jedediah Smith Road. The improvements include the construction of a raised traffic circle with desert style hardscape inside the circle. Cost: $4,469,000 Status: This project is currently in design, environmental, and right of way clearance. Design completion anticipated October 2025. Citywide Pavement Rehabilitation, PW24-08 Description: Roadway rehabilitation of Santiago Road from Ynez Road to the Santiago Road 1-15 overcrossing, Felix Valdez Avenue from Sixth Street to Vincent Moraga Drive, and Rancho Way from Diaz Road and Business Park Drive. Work will generally consist of full -width cold milling of existing asphalt, preparation of grade, placement of Asphalt Concrete Pavement, and crack seal. Work also includes removal and replacement of ADA access ramps, spandrel, and cross gutter, adjustment of existing utilities to grade, installation and removal of temporary video detection, restoration of existing striping, and detector loop removal and replacement. Cost: $2,100,000 Status: Construction is underway, anticipated to be completed in September 2025. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 INFRASTRUCTURE PROJECTS Bike and Trail Program — Great Oak Trail Lighting, PW21-16 Description: Project includes the installation of solar lights along the Great Oak Trail adjacent to the northeast side of Pechanga Parkway from Deer Hollow Way to Loma Linda Road. Cost: $852,808 Status: Working with Riverside County Flood Control and Water Conservation District to obtain an encroachment permit. Plans and specifications are at 90%. Construction is estimated to begin by Fall 2025. Fire Station 73 Gym/Garage, PW19-13 Description: Project consists of adding a second garage in the rear of the property to park the squad and Urban Search and Rescue (USR) vehicle, along with a gym and storage rooms. The construction is anticipated to be completed in the Fiscal Year 2025/26. Cost: $5,165,680 Status: The Wester Riverside County Regional Conservation Authority (RCA) is conducting a Joint Project Review (JPR) for the project until August 201", 2025. Regulatory agencies will have 10 days to conduct their JPR starting August 21 st. Plans and specifications are at 95%. Bidding is scheduled for October 2025. Fire Station 84 Renovation, PW19-14 Description: This project includes the design, construction, and renovation of Fire Station 84. The renovations include adding a Wellness Room, expanding the Storage Room, and upgrading the Training Room. Also, the upgrades include electrical, windows, flooring, paint, tile, HVAC, cabinets, plumbing fixtures, garage bay doors and any necessary improvements needed to conform to ADA accessibility access. Cost: $2,725,074 Status: Bids were opened on 08/07/2025. Planning to award construction contract on 09/09/2025. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 INFRASTRUCTURE PROJECTS (Continued) Interstate 15/State Route 79 South Interchange Enhanced Landscaping, PW17-19 Description: Landscape beautification of the Interstate 15 corridor between French Valley Parkway and Temecula Parkway, including each interchange, in association with Visit Temecula Valley and the Pechanga Tribe. This project includes the design and construction of enhanced landscaping, hardscape, and irrigation between the freeway and ramps on the west side of the Interstate 15 / State Route 79S (Temecula Parkway) interchange. Cost: $3,630,295 Status: Project is in construction. Estimated completion date at the end of September 2025. Santa Gertrudis Creek Phase II, Margarita Road Under -Crossing, PW19-04 Description: Construction of the under -crossing in Santa Gertrudis Creek at Margarita Road to connect the pedestrian/bicycle trail. Cost: $5,600,123 Status: Project completed. Sidewalks — Citywide (Ynez Road, Rancho Highland Drive to Tierra Vista Road), PW17-28 Description: New sidewalks on the west side of Ynez Road from Rancho Highland Drive to Tierra Vista Road. Cost: $325,213 Status: Contract complete with BWW & Co. Notice of Completion scheduled for August 12, 2025 City Council Meeting. Landscape restorations are performed by a City on -call contractor. Expected completion at the end of August 2025. Sidewalks — Citywide (Pauba Road, Elinda Road to Showalter Road), PW19-20 Description: New sidewalks and street widening on the South side of Pauba Road from Elinda Road to Showalter Road. Cost: $1,057,124 Status: Project to be awarded in September. Construction is anticipated to begin at the end of September. Construction is anticipated to be approximately 6 months. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 INFRASTRUCTURE PROJECTS (Continued) Southside Parking Lot Reconfiguration, PW15-07 Description: This project includes rehabilitation and reconstruction of the existing parking lot. Work includes removal, rehabilitation, and/or replacement of pavement, restriping the parking to the temporary and final conditions, modification of the existing lighting system, construction curbs and islands, installation of bollards, installation of wheel stops, construction of water quality treatment features, and planting of trees and shrubs. Cost: $1,250,750 Status: The project is complete. Notice of Completion approved on July 22, 2025, City Council Meeting. Sidewalks — Citywide, PW24-06 Description: Sidewalk and other concrete repairs citywide. Cost: $605,000. Status: Construction is underway, anticipated to be completed in November 2025. Pedestrian Ramp Upgrades - Citywide, PW23-10 Description: This project will install greenback bike lane pavement markings/legends on various bicycle corridors throughout the City. Cost: $274,500 Status: This project is anticipated to be bid for construction in September 2025. Pedestrian Ramp Upgrades - Citywide, PW23-11 Description: This project will install ADA compliant ramp upgrades at school crossing sites throughout the City. Cost: $275,000 Status: This project is currently in construction and will be completed in August 2025. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 INFRASTRUCTURE PROJECTS (Continued) Traffic Signal - Pedestrian Signal Equipment Upgrade Phase 2 - Citywide, PW23-12 Description: This project will install pedestrian countdown signal heads and upgrade traffic signal controllers to improve safety and operations at signalized intersections Citywide including Butterfield Stage Road, Margarita Road, Meadows Parkway, Nicolas Road, Pechanga Parkway, Ring Road, and Ynez Road corridors. Cost: $572,700 Status: This project is currently in construction and will be completed in October 2025. Traffic Signal - Safety Lights and Signal Communications Upgrade — Citywide, PW23-13 Description: This project will upgrade all traffic signals safety lights to LED and install communication system upgrades to 42 signals Citywide. Upgraded traffic signal improvements include LED streetlights, signal wiring, vehicle heads, controller cabinets, fiber cable, ethernet switches, wireless radios, and related communication equipment to improve safety and operations with optimized traffic signal timing coordination. Signal timing coordination will be improved along Butterfield Stage Road and Ynez Road corridors. Cost: $3,255,900 Status: This project is currently in design. Design completion anticipated October 2025. Traffic Signal Fiber Optic Extension, PW25-01 Description: This project will provide the design and installation of fiber optic communications including conduit, cable, pullboxes, and related communication equipment to traffic signals operations. Various signalized intersections will be improved along the Margarita Road, Meadows Parkway, Date Street, and Nicolas Road corridors. Cost: $1,675,000 Status: This project is currently in design. Design completion anticipated March 2026. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 PARKS AND RECREATION PROJECTS Murrieta Creek Improvements — Trail Lights, PW21-13 Description: This portion of the project involves installing 27 solar lights along the Murrieta Creek trail on the east side of the creek from Rancho California Road to First Street. Cost: $200,000 Status: Riverside County Flood Control 4098 encroachment permit has been acquired with a September 26, 2025, end date. A US Army Corps of Engineers (USACE) 408 permit has been acquired with a September 16, 2026 end date. Posted on PlanetBids on 5/14/25, opened on 6/3/25. Anticipate award on 7/22/25 City Council Meeting. Construction to start September of 2025. Long Canyon Creek Park Restrooms, PW23-18 Description: This project provides for the design and construction of a new restroom facility at Long Canyon Creek Park that meets current ADA accessibility compliance standards. Cost: $1,307,930 Status: This project is currently in design. The 100% plan check was submitted in July 2025. Park Restroom Renovations, Expansion and Americans with Disabilities Act (ADA), PW17-06 Description: Renovation of Ronald Reagan Sports Park North/South Ball Field Restroom Building (new roof, cabinets, fixtures, and other building improvements). Cost: $1,127,800 Status: The construction contract was awarded to Leslie Gunner Campbell Construction by City Council on March 11, 2025. Construction is underway, anticipated to be completed in September 2025. Ronald Reagan Sports Park Hockey Rink, PW22-06 Description: This project will include the renovation of the existing hockey rink to install new flooring material, arena style roof structure, bleachers, and various ADA compliance improvements. Cost: $3,620,406 Status: Construction is underway, anticipated completion by January of 2026. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT August 26, 2025 PARKS AND RECREATION PROJECTS (Continued) Ronald Reagan Sports Park Skate Park, PW22-07 Description: Remove and replace the existing skate park and install state-of-the-art skate plaza elements. Cost: $4,160,000 Status: Project is in the design stage. Final design began in February 2024 and construction is anticipated to begin in FallMinter 2025-26. Vail Ranch Park Restrooms, PW23-06 Description: This project provides for the design and construction of a new restroom facility at Vail Ranch Park that meets current ADA accessibility compliance standards. Cost: $1,322,930 Status: This project is currently in design.