Loading...
HomeMy WebLinkAbout012820 CC AgendaIn 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 11]. AGENDA TEMECULA CITY COUNCIL REGULAR MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA JANUARY 28, 2020 - 7:00 PM CLOSED SESSION - 5:30 P.M. CONFERENCE WITH REAL PROPERTY NEGOTIATORS. The City Council will meet in closed session pursuant to Government Code Section 54956.8 regarding two parcels of real property owned by the City of Temecula and located at 28725 Pujol Street and 28731 Pujol Street (APN NOS: 922-06-2010 and 922-06-2016). The parties to the negotiations for the potential sale of the property are: Habitat for Humanity Inland Valley and the City of Temecula. Negotiators for the City of Temecula are: Aaron Adams, Greg Butler, and Luke Watson. Under negotiation are price and terms for the sale of the property. CONFERENCE WITH REAL PROPERTY NEGOTIATORS. The City Council will meet in closed session pursuant to Government Code Section 54956.8 regarding the potential lease of real property owned by the City and located at 43200 Business Park Drive (APN: 921-020-078). The potential lessee of the property in negotiations with the City is: California State University — San Marcos. Negotiators for the City of Temecula are: Aaron Adams, Greg Butler, and Peter Thorson. Under negotiation are price and terms of the potential lease of the property. CONFERENCE WITH REAL PROPERTY NEGOTIATORS. The City Council will meet in closed session pursuant to Government Code Section 54956.8 regarding four parcels of real property owned by the City of Temecula, as successor to the assets of the Redevelopment Agency of the City of Temecula, consisting of approximately 1 acre (APN: 922-360-004, 005, 006 & 007) located on Main Street at Mercedes Street in the City of Temecula. The parties to the negotiations for the potential sale of the property are: Marketplace Old Town, LLC (Truax Development) and the City of Temecula. Negotiators for the City of Temecula are: Aaron Adams, Greg Butler, and Luke Watson. Under negotiation are price and terms for the sale of the property. Page 1 City Council Agenda January 28, 2020 CALL TO ORDER: Mayor James Stewart PRELUDE MUSIC: Susan Miyamoto INVOCATION: TBD FLAG SALUTE: Council Member Maryann Edwards ROLL CALL: Edwards, Naggar, Rahn, Schwank, Stewart PRESENTATIONS/PROCLAMATIONS Presentation to Temecula Valley High School Golden Bears Football Presentation of Service Award to Council Member Matt Rahn (5 Years) PUBLIC COMMENTS A total of 30 minutes is provided for members of the public to address the City Council on items that appear on the Consent Calendar or a matter not listed on the agenda. Each speaker is limited to three minutes. If the speaker chooses to address the City Council on an item listed on the Consent Calendar or a matter not listed on the agenda, a Request to Speak form may be filled out and filed with the City Clerk prior to the City Council addressing Public Comments and the Consent Calendar. Once the speaker is called to speak, please come forward. For all Public Hearing or Business items on the agenda, a Request to Speak form may be filed with the City Clerk prior to the City Council addressing that item. On those items, each speaker is limited to five minutes. 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. 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. 1. Waive Reading of Standard Ordinances and Resolutions Recommendation: That the City Council waive the reading of the text of all standard ordinances and resolutions included in the agenda except as specifically required by the Government Code. Attachments: Agenda Report 2. Approve the Action Minutes of January 14, 2020 Recommendation: That the City Council approve the action minutes of January 14, 2020. Attachments: Minutes Page 2 City Council Agenda January 28, 2020 3. 4. 5. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: Attachments RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Agenda Report Resolution List of Demands Approve City Treasurer's Report as of November 30, 2019 Recommendation: That the City Council approve and file the City Treasurer's Report as of November 30, 2019. Attachments: Agenda Report Treasurer's Report Adopt Ordinance 2020-01 Approving an Amendment to Title 17 of the Temecula Municipal Code for Short -Term Rentals and Establish Administrative Citation Fines for Illecal Short -Term Rentals (Second Reading) Recommendation: That the City Council adopt an ordinance entitled: ORDINANCE NO. 2020-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA MUNICIPAL CODE TO ADD A DEFINITION OF SHORT-TERM RENTALS AND ADDING SHORT-TERM RENTALS TO THE USE REGULATION TABLE, AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (B)(3) Attachments: Agenda Report Ordinance 6. Annrove Annronriation of Fund Balance from Service Level C Landscape Maintenance Zones 516, 518 and 520 and Transfer Funds to CIP Project Budget for Expanded Recycled Water Conversion Project, PW17-29 Recommendation: That the City Council approve the appropriation of Fund Balance for Service Level C Landscape Maintenance Zones 516, 518 and 520 for a Page 3 City Council Agenda January 28, 2020 total amount of $118,441, and transfer funds to the CIP project budget for the Expanded Recycled Water Conversion Project, PW 17-29. Attachments: Agenda Report CIP Project Sheet 7. Approve Second Amendment with Cooperative Personnel Services DBA: CPS HR Consultin for City Employee Development Training_s Recommendation: That the City Council approve a second amendment to the Consultant Services Agreement with Cooperative Personnel Services DBA, CPS HR Consulting in the amount of $40,000 for employee development trainings, for a total agreement amount of $100,000. Attachments: Agenda Report Agreement First Amendment Second Amendment 8. Approve Contingency Increase to Construction Contract with Ortiz Enterprises, Inc. for the Interstate 15 / State Route 79 South Ultimate Interchange, PW04-08 Recommendation: That the City Council: 1. Approve an increase to the contingency of the construction contract with Ortiz Enterprises, Inc. for the Interstate 15 / State Route 79 South Interchange, PW04-08, in the amount of $100,000; 2. Increase the City Manager's authorization to approve change orders in the amount of $100,000. Attachments: Agenda Report Project Location Project Description 9. Accept Improvements and File the Notice of Completion for Pavement Rehabilitation Program Citywide - Enterprise Circle West and South, Rider Way, and Commerce Center Drive, PW18-12 Recommendation: That the City Council: 1. Accept the improvements for the Pavement Rehabilitation Program Citywide - Enterprise Circle West and South, Rider Way, and Commerce Center Drive, PW 18-12, as complete; 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 10% of the final contract amount; Page 4 City Council Agenda January 28, 2020 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. Attachments: Agenda Report Notice of Completion Maintenance Bond Affidavit and Final Release 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 THE TEMECULA PUBLIC FINANCING AUTHORITY Page 5 City Council Agenda January 28, 2020 TEMECULA COMMUNITY SERVICES DISTRICT MEETING CALL TO ORDER: President Zak Schwank ROLL CALL: Edwards, Naggar, Rahn, Schwank, Stewart CSD PUBLIC COMMENTS 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 or a matter not listed on the agenda. Each speaker is limited to three minutes. If the speaker chooses to address the Board on an item listed on the Consent Calendar or a matter not listed on the agenda, a Request to Speak form may be filled out and filed with the City Clerk prior to the Board addressing Public Comments and the Consent Calendar. Once the speaker is called to speak, please come forward. For all Public Hearing or Business items on the agenda, a Request to Speak form may be filed with the City Clerk prior to the Board addressing that item. On those items, each speaker is limited to five minutes. 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 Temecula Community Services District request specific items be removed from the Consent Calendar for separate action. 10. Approve the Action Minutes of January 14, 2020 Recommendation: That the Board of Directors approve the action minutes of January 14, 2020. Attachments: Minutes CSD DIRECTOR OF COMMUNITY SERVICES REPORT 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, February 11, 2020, at 5:30 p.m., for a Closed Session, with regular session commencing at 7:00 p.m., at the Council Chambers located at 41000 Main Street, Temecula, California. Page 6 City Council Agenda January 28, 2020 JOINT MEETING - SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY / CITY COUNCIL CALL TO ORDER: Chairperson James Stewart ROLL CALL: Edwards, Naggar, Rahn, Schwank, Stewart SARDA PUBLIC COMMENTS 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 or a matter not listed on the agenda. Each speaker is limited to three minutes. If the speaker chooses to address the Board on an item listed on the Consent Calendar or a matter not listed on the agenda, a Request to Speak form may be filled out and filed with the City Clerk prior to the Board addressing Public Comments and the Consent Calendar. Once the speaker is called to speak, please come forward. For all Public Hearing or Business items on the agenda, a Request to Speak form may be filed with the City Clerk prior to the Board addressing that item. On those items, each speaker is limited to five minutes. SARDA 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 Successor Agency to the Redevelopment Agency request specific items be removed from the Consent Calendar for separate action. 11. Approve Recognized Obligation Payment Schedule and Administrative Budget for the Period of July 1, 2020 Through June 30, 2021 (ROPS 20-21) Recommendation: That the Board of Directors 1. Adopt a resolution entitled: RESOLUTION NO. SARDA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD OF JULY 1, 2020 THROUGH JUNE 30, 2021 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH 2. Adopt a resolution entitled: RESOLUTION NO. SARDA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT Page 7 City Council Agenda January 28, 2020 AGENCY APPROVING THE PROPOSED ADMINISTRATIVE BUDGET PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH Attachments: Agenda Report Resolution - ROPS Exhibit A - ROPS 20-21 Resolution - Budget Exhibit A - 20-21 SARDA Budget 12. Approve Fifth Amendment to Disposition and Development Agreement for Town Square Marketplace Development Between Successor Agency to the Temecula Redevelopment Agency, _ the City of Temecula, and Town Square Marketplace Old Town, LLC (APN Nos. 922-360-004, 005, 006, 007) Recommendation: 1. That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THE FIFTH AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE CITY OF TEMECULA, SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, AND TOWN SQUARE MARKETPLACE OLD TOWN, LLC CONVEYING APPROXIMATELY ONE ACRE OF PROPERTY LOCATED ON MAIN STREET WEST OF MERCEDES STREET 2. That the Successor Agency to the Temecula Redevelopment Agency adopt a resolution entitled: RESOLUTION NO. SARDA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE FIFTH AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE CITY OF TEMECULA, SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, AND TOWN SQUARE MARKETPLACE OLD TOWN, LLC CONVEYING APPROXIMATELY ONE ACRE OF PROPERTY LOCATED ON MAIN STREET WEST OF MERCEDES STREET Page 8 City Council Agenda January 28, 2020 Attachments: Agenda Report Fifth Amendment Council Resolution SARDA Resolution SARDA EXECUTIVE DIRECTOR REPORT SARDA BOARD OF DIRECTOR REPORTS SARDA ADJOURNMENT The next regular meeting of the Successor Agency to the Redevelopment Agency will be held on Tuesday, February 11, 2020, at 5:30 p.m., for a Closed Session, with regular session commencing at 7:00 p.m., at the Council Chambers located at 41000 Main Street, Temecula, California. Page 9 City Council Agenda January 28, 2020 TEMECULA HOUSING AUTHORITY - NO MEETING TEMECULA PUBLIC FINANCING AUTHORITY - NO MEETING RECONVENE TEMECULA CITY COUNCIL PUBLIC HEARING Any person may submit written comments to the City Council before a public hearing or may appear and be heard in support of or in opposition to the approval of the project(s) at the time of the hearing. If you challenge any of the project(s) in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the City Clerk at, or prior to, the public hearing. 13. Approve Renewal of Visit Temecula Valley Tourism Business Improvement District Recommendation: That the City Council conduct a public hearing and adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA RENEWING THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT PURSUANT TO THE PARKING AND BUSINESS IMPROVEMENT LAW OF 1994 AND APPROVING AN AGREEMENT BETWEEN THE CITY AND VISIT TEMECULA VALLEY TO ADMINISTER THE ASSESSMENT REVENUES Attachments: Agenda Report Resolution Exhibit A - Boundary Map Exhibit B - Management Agreement Resolution No. 19-68 Petitions Financial Report Management Plan Notice of Meeting and Hearing Proof of Service DEPARTMENTAL REPORTS 14. Community Development Department Monthly Report Page 10 City Council Agenda January 28, 2020 Attachments: Agenda Report Planning Activity Report Statistics Charts 15. Fire Department Monthly Report Attachments: Agenda Report Monthly Report 16. Police Department Monthly Report Attachments: Agenda Report 17. Public Works Department Monthly Report Attachments: Agenda Report Project Status Report COMMISSION REPORTS PUBLIC SAFETY REPORT CITY MANAGER REPORT CITY ATTORNEY REPORT ADJOURNMENT The next regular meeting of the City Council will be held on Tuesday, February 11, 2020, at 5:30 p.m., for a Closed Session, with regular session commencing at 7:00 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 11 Item No. 1 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Randi Johl, Director of Legislative Affairs/City Clerk DATE: January 28, 2020 SUBJECT: Waive Reading of Standard Ordinances and Resolutions PREPARED BY: Randi Johl, Director of Legislative Affairs/City Clerk RECOMMENDATION: That the City Council waive the reading of the text of all standard ordinances and resolutions included in the agenda except as specifically required by the Government Code. 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. Unless otherwise required, the full reading of the text of standard 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 JANUARY 14, 2020 - 7:00 PM CLOSED SESSION - 6:00 P.M. CONFERENCE WITH LEGAL COUNSEL — POTENTIAL LITIGATION. The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(4) with respect to one matter of potential litigation. A point has been reached where, in the opinion of the City Attorney, based on existing facts and circumstances, there is a significant exposure to litigation involving the City. Based on existing facts and circumstances, the City Council will decide whether to defend or initiate litigation. CONFERENCE WITH REAL PROPERTY NEGOTIATORS. The City Council will meet in closed session pursuant to Government Code Section 54956.8 regarding the potential lease of real property owned by the City and located at 43200 Business Park Drive (APN: 921-020-078). The potential lessee of the property in negotiations with the City is: California State University — San Marcos. Negotiators for the City of Temecula are: Aaron Adams, Greg Butler, and Peter Thorson. Under negotiation are price and terms of the potential lease of the property. CONFERENCE WITH REAL PROPERTY NEGOTIATORS. The City Council will meet in closed session pursuant to Government Code Section 54956.8 regarding four parcels of real property owned by the City of Temecula, as successor to the assets of the Redevelopment Agency of the City of Temecula, consisting of approximately 1 acre (APN: 922-360-004, 005, 006 & 007) located on Main Street at Mercedes Street in the City of Temecula. The parties to the negotiations for the potential sale of the property are: Marketplace Old Town, LLC (Truax Development) and the City of Temecula. Negotiators for the City of Temecula are: Aaron Adams, Greg Butler, and Luke Watson. Under negotiation are price and terms for the sale of the property. CALL TO ORDER at 7:09 PM: Mayor James Stewart PRELUDE MUSIC: Eric and Emma Davidson INVOCATION: Aaron Adams FLAG SALUTE: Stewart Family ROLL CALL: Edwards, Naggar, Rahn, Schwank, Stewart PRESENTATIONS/PROCLAMATIONS Presentation to Incoming/Outgoing Mayor and Incoming/Outgoing TCSD President Presentation of Service Awards to City Attorney Peter Thorson (30), Board Member Peg Moore (20), Commissioner Gary Youmans (15), Board Member Craig Puma (10), Commissioner Eric Willis (5), Commissioner Lanae Turley-Trejo (5), and Commissioner Dale Borgeson (5) Presentation of Certificate of Appreciation to Susan Miyamoto PUBLIC COMMENTS The following individuals addressed the City Council on non-agendized items: • Tracy Ham • Tyler Booth • Katie Wagner • Neal Ziff • Raymond Lota • Christine Massa • Ric VanDerLinden • Rene Lazare • Dr. Helen Horvath The following individuals addressed the City Council on agendized items: • Ashley and Briand Guzman (18) • Sue Cappelen (18) • Donna Cole (18) • Tammy Alvarado (18) • Doris Luth (18) • Glen Bosworth (18) • Donna Leavitt (18) • Neal Ziff (18) • Erica Garibay (18) • Mike Mason (18) • Vikki Havins (18) • Neeru Sehgal (18) • Alexandra De Rossi (18) • James S. Bicos (18) • Lou Barrios (18) • Rick Reichel (18) • Kimberly Palmer (18) • Audrey Abrego (18) • Jessica Abrego (18) • Ken Smith (18) • Lauren Hepp (18) • Maizino Tomacelli (18) CITY COUNCIL REPORTS Unless otherwise indicated below, the following pertains to all items on the Consent Calendar. Approved the Staff Recommendation (5-0): Motion by Edwards, Second by Schwank. The vote reflected unanimous approval. CONSENT CALENDAR 1. Waive Reading of Standard Ordinances and Resolutions Recommendation: That the City Council waive the reading of the text of all standard ordinances and resolutions included in the agenda except as specifically required by the Government Code. 2. Approve the Action Minutes of December 10, 2019 and December 17, 2019 Recommendation: That the City Council approve the action minutes of December 10, 2019 and December 17, 2019. 3. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: 6. C, RESOLUTION NO. 20-01 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Approved the Staff Recommendation (4-0, Schwank abstain): Motion by Rahn, Second by Schwank. The vote reflected a unanimous approval with Schwank abstaining. Approve City Treasurer's Report as of October 31, 2019 Recommendation: That the City Council approve and file the City Treasurer's Report as of October 31, 2019. Adopt Ordinance 19-16 Amending Section 8.28.210 of the Municipal Code Regarding Stormwater Discharges (Second Reading) Recommendation: That the City Council adopt an ordinance entitled: ORDINANCE NO. 19-16 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING SECTION 8.28.210 OF THE TEMECULA MUNICIPAL CODE REGARDING STORMWATER DISCHARGES Approve Annual Boards and Commissions Handbook for Calendar Year 2020 Recommendation: That the City Council approve the annual Boards and Commissions Handbook for calendar year 2020. Approve Annual Legislative Platform for Calendar Year 2020 Recommendation: That the City Council approve the annual Legislative Platform for calendar year 2020. Approve Annual Citywide Records Retention Schedule and Records Destruction for Calendar Year 2020 Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 20-02 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING REVISIONS TO THE ESTABLISHED CITYWIDE RECORDS RETENTION SCHEDULE, THEREBY AMENDING AND RESTATING THE RECORDS RETENTION POLICY, AND APPROVING THE DESTRUCTION OF CERTAIN RECORDS 91 OJ 10. 11. 12. Approve Agreement with Western Audio Visual for the Replacement of Audiovisual Equipment in the Conference Center Recommendation: That the City Council: 1. Approve a Purchase and Installation Agreement with Western Audio Visual, in an amount not to exceed $93,319, for audiovisual equipment in the City of Temecula Conference Center, and 2. Authorize the City Manager to approve contract change orders up to 7% of the contract amount, or $6,533. Approve Purchase of Bike Legends from Ennis -Flint, Inc. Recommendation: That the City Council approve the purchase of 118 green thermoplastic bike legends for the Citywide Buffered Bike Lane Striping Project (PW19-20), in the amount of $79,485.52, from Ennis -Flint, Inc. Award Construction Contract to Marina Landscape Inc. for the Expanded Recycled Water Conversion Project, PW17-29 Recommendation: That the City Council: 1. Award a construction contract to Marina Landscape Inc. in the amount of $329,000 for the Expanded Recycled Water Conversion Project, PW17-29; 2. Authorize the City Manager to approve change orders not to exceed the contingency amount of $32,900, which is equal to 10% of the contract amount; 3. Make a finding that the Expanded Recycled Water Conversion Project, PW17-29 is exempt from Multiple Species Habitat Conservation Plan (MSHCP) fees. Approve Non -Exclusive Commodity Agreements with All American Asphalt and Main Street Signs for Fiscal Years 2020-2024 Recommendation: That the City Council approve the following Non -Exclusive Commodity Agreements: 1. All American Asphalt, for $75,000 annually, for a total agreement amount of $375,000 for the purchase of hot mix asphalt and SS 1H Emulsion Tack for Fiscal Years 2020-2024; and 2. Main Street Signs, for $100,000 annually, for a total agreement amount of $500,000 for the purchase of street name and traffic control signs for Fiscal Years 2020-2024. 13. Approve Project Specific Maintenance Agreement with the California Department of Transportation (Caltrans) for the Santa Gertrudis Pedestrian/Bicycle Trail and Interconnect, pwnR-na Recommendation: That the City Council approve the Project Specific Maintenance Agreement (PSMA) with the California Department of Transportation (Caltrans) for the Santa Gertrudis Pedestrian/Bicycle Trail and Interconnect, PW08-04. RECESS: At 7:48 PM, the City Council recessed and convened as the Temecula Community Services District Meeting and Successor Agency to the Temecula Redevelopment Agency and City Council Meeting. At 7:50 PM, the City Council resumed with the remainder of the City Council Agenda. RECONVENE TEMECULA CITY COUNCIL PUBLIC HEARING 16. Approve Amendment 5 to the Roripaugh Ranch Specific Plan and Addendum Number 5 to the Roripaugh Ranch Final Environmental Impact Report (Planning_ Application No. PA 19-0408) Recommendation: That the City Council approve a Specific Plan Amendment to the Roripaugh Ranch Project (Planning Application No. PA19-0408) and an Addendum to the proj ect's Final Environmental Impact Report, and adopt resolutions entitled: RESOLUTION NO. 20-03 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING AMENDMENT NO. 5 TO THE RORIPAUGH RANCH SPECIFIC PLAN (SP 11) (PLANNING APPLICATION NO. PA19-0408) RESOLUTION NO. 20-04 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING ADDENDUM NO. 5 TO THE RORIPAUGH RANCH FINAL ENVIRONMENTAL IMPACT REPORT (SCH NO. 97121030) Approved the Staff Recommendation (5-0): Motion by Naggar, Second by Edwards. The vote reflected unanimous approval. 17. Conduct Public Meeting to Consider the Renewal of the Visit Temecula Valley Tourism Business Improvement District and the Levy of an Assessment on Lodging Businesses within the District Pursuant to the Parking and Business Improvement District Law of 1994 5 Recommendation: That the City Council conduct the requisite public meeting to hear testimony regarding the proposed renewal of the Visit Temecula Valley Tourism Business Improvement District ("VTVTBID") pursuant to the Parking and Business Improvement District Law of 1994. Conducted public meeting, no action. 18. Approve Amendment to Title 17 of Temecula Municipal Code for Short -Term Rentals and Establish Administrative Citation Fines for Illegal Short -Term Rentals Recommendation: That the City Council: 1. Introduce and read by title only an ordinance entitled: ORDINANCE NO. 20-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA MUNICIPAL CODE TO ADD A DEFINITION OF SHORT-TERM RENTALS AND ADDING SHORT-TERM RENTALS TO THE USE REGULATION TABLE, AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) URSUANT TO CEQA GUIDELINES SECTION 15061 (13)(3) 2. Adopt a resolution entitled: RESOLUTION NO. 20-05 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING THE SCHEDULE OF ADMINISTRATIVE CITATION FINES FOR ILLEGAL SHORT-TERM RENTALS PURSUANT TO TEMECULA MUNICIPAL CODE SECTION 1.21.060 City Attorney Peter Thorson announced that Council Member Naggar will not participate in the Council's consideration of the short term rental issue and will leave the Council Chamber while this matter is considered. Council Member Naggar has no ownership interests in the Inn at Europa Village, located outside of the City limits in unincorporated Riverside County. He is not an owner or member in the limited liability companies that own the Inn and the property, Invest Europa, LLC, and Europa Village, LLC. However, because the managing member of these LLCs, Dan Stephenson, is also the managing member of other LLC's for property development outside of Temecula in which Council Member Naggar is a member, the Invest Europa, LLC and Europa Village LLC are technically considered to be "otherwise related business entity" under the Political Reform Act for conflict of interest analysis. We do not believe the prohibition or regulation of short term rentals would have any material financial effect on the Inn at Europa Village because the pricing of rooms at the Inn and the amenities provided to persons staying at the Inn are substantially different than those 6 provided by short term rentals in Temecula. Even so, Council Member Naggar will not participate in the actions tonight in order to avoid even the appearance of impropriety. Also, City Manager Aaron Adams will not participate in tonight's discussion of the short term rentals and will leave the Council Chamber while this is considered. Mr. Adams wife is the Executive Director of Visit Temecula Valley which will be advocating its position with respect to short term rentals. Approved the Staff Recommendation (4-0, Naggar absent): Motion by Rahn, Second by Schwank. The vote reflected a unanimous approval with Naggar absent. BUSINESS 19. Selection of 2020 City Council Committees Recommendation: That the City Council consider and appoint members to serve on various City Council Committees for calendar year 2020. Approved the Staff Recommendation (5-0): Motion by Edwards, Second by Schwank. The vote reflected a unanimous approval. 20. Conduct Annual Joint Meetings Between the City Council and the Board and Commissions Recommendation: That the City Council conduct the annual joint meetings between the City Council and the Old Town Local Review Board, and the Community Services, Planning, and Public Traffic Safety Commissions. Receive and file only, no action. DEPARTMENTAL REPORTS 21. Police Department Monthly Report - Receive and file only, no action. COMMISSION REPORTS PUBLIC SAFETY REPORT CITY MANAGER REPORT CITY ATTORNEY REPORT The City Attorney stated there was no reportable actions from closed session. ADJOURNMENT At 11:00 PM, the City Council meeting was formally adjourned to Tuesday, January 28, 2020, at 5:30 PM for Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Adjourned in Memory of Pascale Brown James Stewart, 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: January 28, 2020 SUBJECT: Approve the List of Demands PREPARED BY: Jada Shafe, Accounting Technician II RECOMMENDATION: That the City Council adopt a resolution entitled: RESOLUTION NO.2020- 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.2020- 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 $1,458,855.42 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 28th day of January, 2020. James Stewart, 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. 2020- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 28th day of January, 2020, 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 01 /09/2020 TOTAL CHECK RUN: 12/31/2019 TOTAL PAYROLL RUN: 01/09/2020 TOTAL PAYROLL RUN: 904,053.69 2,958.55 551,843.18 TOTAL LIST OF DEMANDS FOR 1/28/2020 COUNCIL MEETING: $ 1,458,855.42 DISBURSEMENTS BY FUND: CHECKS: CITY OF TEMECULA LIST OF DEMANDS 001 GENERAL FUND $ 479,036.29 140 COMMUNITY DEV BLOCK GRANT 583.76 165 AFFORDABLE HOUSING 4,902.71 190 TEMECULA COMMUNITY SERVICES DISTRICT 230,487.33 192 TCSD SERVICE LEVEL B STREET LIGHTS 364.27 194 TCSD SERVICE LEVEL D REFUSE RECYCLING 1,293.30 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 2,747.49 197 TEMECULA LIBRARY FUND 2,254.49 210 CAPITAL IMPROVEMENT PROJECTS FUND 60,908.46 300 INSURANCE FUND 1,870.44 305 WORKERS' COMPENSATION 366.90 320 INFORMATION TECHNOLOGY 48,733.89 325 TECHNOLOGY REPLACEMENT FUND 36,670.50 330 CENTRAL SERVICES 4,759.75 340 FACILITIES 7,171.40 380 SARDA DEBT SERVICE FUND 3,815.00 472 CFD 01-2 HARVESTON A&B DEBT SERVICE 122.39 473 CFD 03-1 CROWNS HILL DEBT SERVICE FUND 122.22 474 AD03-4 JOHN WARNER ROAD DEBT SERVICE 1,332.22 475 CFD03-3 WOLF CREEK DEBT SERVICE FUND 149.80 476 CFD 03-6 HARVESTON 2 DEBT SERVICE FUND 122.22 477 CFD 03-02 RORIPAUGH DEBT SERVICE FUND 177.47 478 CFD 16-01 RORIPAUGH PHASE 11 122.22 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 327.79 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 387.56 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS 0.41 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 57.96 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 525.79 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 184.19 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 290.28 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 234.60 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 79.22 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 213.13 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 46.88 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 90.56 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP. 19.83 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 293.69 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATES 5.06 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 22.75 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 38.52 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 938.65 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 164.29 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 139.69 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 216.92 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 64.63 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 5.54 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 119.34 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 700.24 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 0.90 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 5.54 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 198.01 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 3.20 700 CERBT CALIFORNIA EE RETIREE-GASB45 10,564.00 904,053.69 CITY OF TEMECULA LIST OF DEMANDS 001 GENERAL FUND $ 302,537.46 140 COMMUNITY DEV BLOCK GRANT 661.75 165 AFFORDABLE HOUSING 4,796.77 190 TEMECULA COMMUNITY SERVICES DISTRICT 131,817.84 192 TCSD SERVICE LEVEL B STREET LIGHTS 477.16 194 TCSD SERVICE LEVEL D REFUSE RECYCLING 1,276.13 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 561.71 197 TEMECULA LIBRARY FUND 2,604.46 300 INSURANCE FUND 889.35 305 WORKERS' COMPENSATION 606.90 320 INFORMATION TECHNOLOGY 34,712.85 330 CENTRAL SERVICES 4,739.31 340 FACILITIES 7,850.58 472 CFD 01-2 HARVESTONA&B DEBT SERVICE 101.63 473 CFD 03-1 CROWNE HILL DEBT SERVICE FUND 101.61 474 AD03-4 JOHN WARNER ROAD DEBT SERVICE 101.61 475 CFD03-3 WOLF CREEK DEBT SERVICE FUND 126.93 476 CFD 03-6 HARVESTON 2 DEBT SERVICE FUND 101.61 477 CFD 03-02 RORIPAUGH DEBT SERVICE FUND 152.30 478 CFD 16-01 RORIPAUGH PHASE II 101.61 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 0.42 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREI 19.78 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLAN 0.60 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 3.94 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 19.78 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUP 10.05 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 19.78 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 234.66 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 1.60 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 7.89 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 2.72 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 87.93 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELC 19.78 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOME 6.08 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATE 5.44 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 22.02 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 0.60 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 83.56 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 58.02 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 143.12 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 220.57 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 3.90 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 5.56 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 118.80 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 38.77 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADIT] 1.11 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 5.56 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 197.45 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRJ 3.90 700 CERBT CALIFORNIA EE RETIREE-GASB45 59,138.77 TOTAL BY FUND: 554,801.73 $ 1,458,855.42 apChkLst Final Check List Page: 1 01/09/2020 4:00:42PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 7833 12/18/2019 007282 AMAZON COM INC, SYNCB/AMAZON 7877 12/23/2019 007282 AMAZON COM INC, SYNCB/AMAZON 7882 1/6/2020 001986 MUZAK LLC 7883 1/6/2020 001986 MUZAK LLC 7884 1/6/2020 001986 MUZAK LLC 7885 1/2/2020 018858 FRONTIER CALIFORNIA INC 7886 1/2/2020 018858 FRONTIER CALIFORNIA INC 7887 1/2/2020 018858 FRONTIER CALIFORNIA INC 7888 12/30/2019 010276 TIME WARNER CABLE 7889 12/30/2019 010276 TIME WARNER CABLE 7890 12/30/2019 010276 TIME WARNER CABLE 7891 12/23/2019 000537 SO CALIF EDISON 7892 12/23/2019 000537 SO CALIF EDISON Description Amount Paid Check Total SUPPLIES:TVM EVENTS 216.47 BOOKS:LIBRARY 14.56 BOOKS:LIBRARY 8.58 SUPPLIES:SISTER CITY 86.44 BOOKS:LIBRARY 196.16 MISC OFC SUPPLIES: PREVENTION FIRE 55.57 MISC OFC SUPPLIES: PREVENTION FIRE 69.80 MISC OFC SUPPLIES: PREVENTION FIRE 22.93 MISC OFC SUPPLIES: PREVENTION FIRE 174.00 844.51 BOOKS:LIBRARY 15.19 MISC SUPPLIES: ECON DEV 30.48 BOOKS:LIBRARY 175.55 SMALL TOOLS/EQUIPMENT: HR 33.69 254.91 DEC DISH NETWORK: 41952 6TH ST 56.10 56.10 DEC DISH NETWORK: 32131 155.08 155.08 BUTTERFIELD STG DEC DISH NETWORK: 43230 BUS PARK 161.27 161.27 DR DEC INTERNET SVCS- SENIOR 150.98 150.98 CENTER DEC INTERNET SVCS-CITY HALL 2,804.14 2,804.14 DEC INTERNET SVCS- CITY HALL 5,420.39 5,420.39 DEC INTERNET SVCS-28922 PUJOL ST 586.83 586.83 DEC INTERNET SVCS- 41845 6TH ST 586.83 586.83 DEC INTERNET SVCS-32380 DEER 586.83 586.83 HOLLOW WAY NOV 2-26-887-0789 40233 VILLAGE RD 2,037.19 2,037.19 NOV 2-00-397-5059 33340 CAMINO 7,413.25 7,413.25 PIEDRA Page:1 apChkLst Final Check List Page: 2 01/09/2020 4:00:42PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 7893 12/24/2019 000537 SO CALIF EDISON NOV 2-30-099-3847 29721 RYECREST 7894 12/27/2019 000537 SO CALIF EDISON NOV 2-39-043-8521 29028 OLD TOWN FRONT 7895 1/3/2020 018858 FRONTIER CALIFORNIA INC DEC INTERNET SVCS-PUBLIC LIBRARY 7896 1/6/2020 010276 TIME WARNER CABLE DEC INTERNET SVCS-40820 WINCHESTER RD 7897 1/7/2020 010276 TIME WARNER CABLE JAN INTERNET SVCS- 29119 MARGARITA RD 7898 12/26/2019 000262 RANCHO CALIF WATER VARI NOV WATER 3002577 29119 DISTRICT MARGARITA 7899 1/9/2020 010349 CALIF DEPT OF CHILD SUPPORT PAYMENT SUPPORT 7900 1/9/2020 017429 COBRAADVANTAGE INC, DBA FLEXIBLE BENEFIT PAYMENT THE ADVANTAGE GROUP 7901 1/9/2020 000194 I C M A RETI REMENT-PLAN ICMA-RC RETIREMENT TRUST457 303355 PAYMENT 7902 1/9/2020 021301 I C M A RETI REMENT-PLAN ICMA-401(A) RETIREMENT PLAN 106474 PAYMENT 7903 1/9/2020 000444 INSTATAX (EDD) STATE TAXES PAYMENT STATE TAXES PAYMENT 7904 12/31/2019 000444 INSTATAX (EDD) STATE TAXES PAYMENT 7905 1/9/2020 000444 INSTATAX (EDD) 4TH QTR UI & ETT PAYMENT 7906 1/9/2020 000283 INSTATAX (IRS) FEDERAL TAXES PAYMENT FEDERAL TAXES PAYMENT 7907 1/6/2020 000283 INSTATAX (IRS) FEDERAL INCOME TAXES PAYMENT 7908 1/9/2020 000389 NATIONWIDE RETIREMENT OBRA- PROJECT RETIREMENT SOLUTION PAYMENT 7909 1/9/2020 001065 NATIONWIDE RETIREMENT NATIONWIDE RETIREMENT PAYMENT SOLUTION Amount Paid Check Total 10.27 10.27 11.09 11.09 190.98 190.98 586.83 586.83 348.30 348.30 9,575.14 9,575.14 927.68 927.68 19,775.03 19,775.03 13,999.73 13,999.73 1,134.62 1,134.62 25,716.66 281.63 25,998.29 274.74 274.74 4,626.87 4,626.87 832.49 87,011.63 87,844.12 816.34 816.34 2,262.58 2,262.58 13,126.92 13,126.92 Paget apChkLst Final Check List Page: 3 01/09/2020 4:00:42PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 7910 1/9/2020 019088 NATIONWIDE RETIREMENT NATIONWIDE LOAN REPAYMENT SOLUTION PAYMENT 7911 1/9/2020 000245 PERS - HEALTH INSUR PERS EMPLOYEE HEALTH PREMIUMS PREMIUM PERS EMPLOYEE HEALTH PREMIUMS 7912 1/9/2020 000246 PERS (EMPLOYEES' PERS RETIREMENT PAYMENT RETIREMENT) 7913 1/9/2020 000246 PERS (EMPLOYEES' PERS RETIREMENT PAYMENT RETIREMENT) 7914 1/9/2020 000246 PERS (EMPLOYEES' PERS - REPLACEMENT BENEFIT RETIREMENT) CONTRIBUTION 199320 1/9/2020 004802 ADLERHORST INTERNATIONAL DEC K9 TRAINING: DAYKA/BORIS: LLC POLICE 199321 1/9/2020 020965 ADVANCED PERMIT SERVICES REFUND:PERMIT CANCELLED:619-3463 199322 1/9/2020 003951 ALL AMERICAN ASPHALT ASPHALT SUPPLIES: PW STREET 199323 1/9/2020 004240 AMERICAN FORENSIC NURSES PHLEMBOTOMY SVCS:TEMECULA AFN POLICE PHLEMBOTOMY SRVCS:TEMECULA POL DUI DRUG & ALCOHOL SCREENING JAN STAND BY FEE: POLICE 199324 1/9/2020 013950 AQUA CHILL OF SAN DIEGO DEC WTR SVCS: TEMECULA SHERIFF 199325 1/9/2020 018101 BARN STAGE COMPANY INC STTLMNT: CABARET AT THE MERC 12/29 199326 1/9/2020 004262 BIO TOX LABORATORIES PHLEBOTOMY SVCS: TEM SHERIFF PHLEBOTOMY SVCS: TEM SHERIFF PHLEBOTOMY SVCS: TEM SHERIFF 199327 1/9/2020 018408 BOB CALLAHAN'S POOL DEC POOL/FOUNTAIN MAINT: VARI SERVICE LOCATIONS DEC POOL/FOUNTAIN MAINT: VARI LOCE 199328 1/9/2020 014498 BOWERS, CHRISTOPHER REIMB:PEERASSIST/LEADERSHIP PRGM 199329 1/9/2020 003138 CAL MAT, DBA VULCAN ASPHALT SUPPLIES: PW STREET MATERIALS CO MAINT ASPHALT SUPPLIES: PW STREET MAINT Amount Paid Check Total 28.51 28.51 140,790.44 0.00 140,790.44 182.17 182.17 109, 030.70 109, 030.70 94,471.20 94,471.20 350.00 350.00 64.80 64.80 508.34 508.34 440.00 908.00 55.00 1,300.00 2,703.00 56.57 56.57 882.00 882.00 639.00 1,178.00 553.00 2,370.00 950.00 1,100.00 2,050.00 43.28 43.28 173.92 517.26 691.18 Page:3 apChkLst Final Check List Page: 4 01/09/2020 4:00:42PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 199330 1/9/2020 000484 CALIF ASSN FOR LOCAL MEMBERSHIP DUES: DAMKO, C. ECONOMIC, DEVELOPMENT 199331 1/9/2020 010939 CALIF DEPT OF INDUSTRIAL COMPLIANCE CERT: BLUE WATER SLIDE: CRC 199332 1/9/2020 004248 CALIF DEPT OF NOV FINGERPRINTING SRVCS: VARI JUSTICE-ACCTING DEPTS 199333 1/9/2020 000152 CALIF PARKS AND CONF REGISTR 3/10-13 MAISEY, JOHN RECREATION SOC, C P R S ANN'LAGENCY MEMBERSHIP DUES 199334 1/9/2020 007185 CALIF STATE UNIVERSITY SAN, FALL 2019 SENIOR EXPERIENCE MARCOS UNIV ADVANCEMENT 199335 1/9/2020 021054 CANTRELL, TINA J TCSD INSTRUCTOR EARNINGS 199336 1/9/2020 018828 CASC ENGINEERING AND, MISC ENG SVCS: PW08-04 SANTA CONSULTING INC GERTRUDIS NPDES COMM & IND'L INSPECTIONS:PVV MS4 PERMIT COMPLIANCE: PW-LAND DI MISC ENG SVCS: WQMP RANCHO VISTA 199337 1/9/2020 009640 CERTIFION CORP DBA DEC ONLINE DATABASE SUBSCR: ENTERSECT POLICE 199338 1/9/2020 016446 CHRISTIAN STITCHERY INC, BASKETBALL JERSEYS:SPORTS DBA SO CAL IMPRESSIONS PRGM 199339 1/9/2020 004405 COMMUNITY HEALTH EMPLOYEE CHARITY DONATIONS CHARITIES PAYMENT 199340 1/9/2020 000442 COMPUTER ALERT SYSTEMS ALARM SVC CALL: THEATER ALARM SVC CALL: FOC THEATER: SERVICE CALL FOR ELEVATC 199341 1/9/2020 001264 COSTCO TEMECULA 491 OFFICE SUPPLIES:INFO TECH THEATER HOSPITALITY & OFC SUPPLIE: 199342 1/9/2020 004329 COSTCO TEMECULA491 MISC SUPPLIES HIGH HOPES EVENTS 199343 1/9/2020 010650 CRAFTSMEN PLUMBING & MISC PLUMBING SERVICES: VAR HVACINC PARKS MISC PLUMBING SERVICES: VAR PARKS Amount Paid Check Total 832.68 832.68 250.00 250.00 2,509.00 2,509.00 495.00 550.00 1,045.00 1,500.00 1,500.00 105.00 105.00 3,215.00 3,555.00 83.00 1,853.50 8,706.50 200.00 200.00 1,646.48 1,646.48 4.00 4.00 225.00 150.00 75.00 450.00 105.56 103.86 209.42 213.53 213.53 330.00 515.00 845.00 Page:4 apChkLst 01/09/2020 4:00:42PM Final Check List CITY OF TEMECULA Page: 5 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 199344 1/9/2020 004192 DOWNS ENERGY FUEL FUEL FOR CITY VEHICLES: PARK 1,064.74 MAINT FUEL FOR CITY VEHICLES: LAND DEV 108.44 FUEL FOR CITY VEHICLES: PW-CIP 350.57 FUEL FOR CITY VEHICLES: ST MAINT 1,133.66 FUEL FOR CITY VEHICLES: POLICE 64.47 FUEL FOR CITY VEHICLES: CODE ENFOI 83.86 FUEL FOR CITY VEHICLES: BLDG INSPE 225.85 FUEL FOR CITY VEHICLES: TCSD 857.57 3,889.16 199345 1/9/2020 020904 ECONOMIC ALTERNATIVES INC OCT CONDENSER H2O SYST MAINT: 525.00 525.00 CIVIC CTR 199346 1/9/2020 021412 EIDE BAILLY LLP CITY FINANCIAL STATEMENT AUDIT 7,050.00 7,050.00 199347 1/9/2020 011292 ENVIRONMENTAL SCIENCE SEP PREP OF ADDENDUM EIR PASEO 877.15 877.15 ASSOC DELSOL 199348 1/9/2020 017432 EYEMED VISION CARE VISION PLAN PAYMENT 1,716.40 1,716.40 199349 1/9/2020 003747 FINE ARTS NETWORK AKA STTLMNT: NUTCRACKER BALLET 67,924.98 67,924.98 THEATRE, CO AND BALLET 12/13-23 THEATER 199350 1/9/2020 020921 FLETCHER, COURTNEY REIMB: LINENS LAUNDERED 82.08 82.08 199351 1/9/2020 014865 FREIZE UHLER KIMBERLY DBA, PROMOTIONAL ITEMS: ECO DEV 300.92 CLEAR BLUE PROMOTIONS PROMOTIONAL ITEMS: ECO DEV 387.22 688.14 199352 1/9/2020 003946 G T ENTERTAINMENT, AKA ENTERTAINMENT:HIGH HOPES PRGM 350.00 350.00 GEOFFREY GAIER 1/3 199353 1/9/2020 013076 GAUDETYVONNE M, DBA YES TCSD INSTRUCTOR EARNINGS 277.20 277.20 YOU CAN DRAW 199354 1/9/2020 012066 GEOCON WEST INC SEP GEOTECH SVCS - PW15-14 4,344.50 4,344.50 PECHANGA 199355 1/9/2020 021365 GEORGE HILLS COMPANY INC NOV CLAIM ADJUSTER SVCS: HR 1,187.00 1,187.00 199356 1/9/2020 000177 GLENNIES OFFICE PRODUCTS MISC OFC SUPPLIES: FINANCE 92.38 INC OFC SUPPLIES:INFO TECH 74.73 167.11 199357 1/9/2020 009608 GOLDEN VALLEY MUSIC ENTERTAINMENT: CLASSICS AT THE 7,600.00 7,600.00 SOCIETY, DBA CA CHAMBER MERC ORCHESTRA Page:5 apChkLst 01/09/2020 4:00:42PM Final Check List CITY OF TEMECULA Page: 6 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 199358 1/9/2020 000186 HANKS HARDWARE INC MAINT SUPPLIES: VARI PARKS 22.12 MAINT SUPPLIES: VARI PARKS 21.04 MISC SUPPLIES FOR PW STREET MAINT 112.75 MISC SMALL TOOLS & EQUIP: PW - TRAP 44.85 MISC SMALL TOOLS & EQUIP: PW - TRAP 72.79 MAINT SUPPLIES: VARI PARKS 506.91 HARDWARE SUPPLIES: STA 95 FIRE 33.08 MAINT SUPPLIES: CIVIC CTR 31.53 MISC SUPPLIES FOR PW STREET MAINT 279.38 MISC MAINT SUPPLIES: TPL 8.68 HARDWARE SUPPLIES: STA 73 FIRE 36.68 HARDWARE SUPPLIES: STA 73 FIRE 46.75 1,216.56 199359 1/9/2020 001013 HINDERLITER DE LLAMAS & 2ND QTR MEASURE S SALES TAX 300.00 300.00 ASSOC AUDIT SVCS 199360 1/9/2020 010210 HOME DEPOT SUPPLY INC MISC SUPPLIES: MUSEUM 34.91 MAINTENANCE SUPPLIES: PW STREETS 451.79 MISC SUPPLIES: CRC 62.98 549.68 199361 1/9/2020 019085 INTERPRETERS UNLIMITED INTERPRETER SVC: TEM SHERIFF 52.00 52.00 INC 199362 1/9/2020 012883 JACOB'S HOUSE INC EMPLOYEE CHARITY DONATIONS 40.00 40.00 PAYMENT 199363 1/9/2020 018352 JAMES ELLIOTT "QUEEN NATION" PERFORMANCE 5,000.00 5,000.00 ENTERTAINMENT 112120 199364 1/9/2020 021578 JOHNSON, HEATHER REFUND:RETURNED LOST LIBRARY 23.00 23.00 MATERIALS 199365 1/9/2020 021577 KLEPACZ, DEIRDRE REFUND:BALANCE ON ACCT:TCSD 96.00 96.00 199366 1/9/2020 000482 LEIGHTON CONSULTING INC NOV GEOTECH SVCS:PUMP TRACK, 1,666.50 1,666.50 PW18-04 199367 1/9/2020 004905 LIEBERT, CASSIDYAND NOV HR LEGAL SVCS FOR 496.00 496.00 WHITMORE TE060-00001 199368 1/9/2020 003782 MAIN STREET SIGNS, DBA CITY STREET SIGNAGE: PW STREET 168.85 ATHACO INC MAINT CITY STREET SIGNAGE: PW STREET MP 125.64 294.49 199369 1/9/2020 000944 MCCAIN TRAFFIC SUPPLY INC TRAFFIC SIGNAL EQUIPMENT: PW- 8,651.13 8,651.13 TRAFFIC Page6 apChkLst Final Check List Page: 7 01/09/2020 4:00:42PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 199370 1/9/2020 015959 MEHEULA MUSIC 2ND INSTALLMENT:TEM PRESENTS PRODUCTIONS, AKA JAMES L. PRESENTER MARABOTTO 199372 1/9/2020 003076 MET LIFE INSURANCE DENTAL PAYMENT COMPANY 199373 1/9/2020 013827 MIKO MOUNTAINLION INC VALLEJO CHANNEL: EVACUATE & CLEAN 199374 1/9/2020 004043 MISSION ELECTRIC SUPPLY ELECTRICAL SUPPLIES: PARKS PW INC MISC ELECTRICAL SUPPLIES: CIVIC CTF 199375 1/9/2020 004040 MORAMARCO, ANTHONY J, TCSD INSTRUCTOR EARNINGS DBA BIGFOOT GRAPHICS TCSD INSTRUCTOR EARNINGS TCSD INSTRUCTOR EARNINGS TCSD INSTRUCTOR EARNINGS 199376 1/9/2020 021380 NOVAK, ROBERT REIMB: SMALL TOOLS AND EQUIP/POLICE 199377 1/9/2020 021121 OCCUPATIONAL HEALTH CTR MEDICAL SCREENINGS: HR OF CA, DBA CONCENTRA MEDICAL CTR 199378 1/9/2020 019839 O-CONNOR, DENISE TCSD INSTRUCTOR EARNINGS 199379 1/9/2020 003964 OFFICE DEPOT BUSINESS SVS SUPPLIES: HR DIV SUPPLIES: HR 199380 1/9/2020 002105 OLD TOWN TIRE AND SERVICE VEH REPAIR & MAINT: PW-STREET VEH REPAIR & MAINT: PW-STREET VEH REPAIR & MAINT: PW-STREET VEH REPAIR & MAINT: PW-STREET 199381 1/9/2020 002105 OLD TOWN TIRE AND SERVICE VEH REPAIR & MAINT: PW-TRAFFIC 199382 1/9/2020 002105 OLD TOWN TIRE AND SERVICE VEH REPAIR & MAINT: PW PARKS 199383 1/9/2020 002105 OLD TOWN TIRE AND SERVICE VEH REPAIR & MAINT: PLANNING 199384 1/9/2020 013127 ON STAGE MUSICALS, AKA 'RAT PACK:104 YRS OF SINATRX 1/5 JEFFREY PAUL STOVER 199385 1/9/2020 019474 OUR NICHOLAS FOUNDATION FY19/20 COMMUNITY SERVICE FUNDING Amount Paid Check Total 5,000.00 5,000.00 11,835.08 11,835.08 19,985.00 19,985.00 52.14 95.34 147.48 1,050.00 714.00 910.00 126.00 2,800.00 92.38 92.38 103.00 103.00 140.00 140.00 19.54 12.82 32.36 45.73 528.64 367.78 871.72 1,813.87 454.74 454.74 62.88 62.88 39.64 39.64 8,337.31 8,337.31 4,784.00 4,784.00 Page:? apChkLst Final Check List Page: 8 01/09/2020 4:00:42PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 199386 1/9/2020 015923 PCMG COMPUTER LIFECYCLE RPLCMNT. IT 199387 1/9/2020 010338 POOL & ELECTRICAL SUPPLIES: POOL FACILITIES PRODUCTS INC 199388 1/9/2020 011549 POWER SPORTS UNLIMITED, VEH REPAIR & MAINT. TEM POLICE DBA BMW MOTORCYCLES OF NO 199389 1/9/2020 005820 PRE -PAID LEGAL SERVICES PREPAID LEGAL SERVICES PAYMENT INC, DBA LEGALSHIELD 199390 1/9/2020 005075 PRUDENTIAL OVERALL NOV UNIFORM/FLR MTS/TWL SUPPLY RENT:CIVIC CTR 199391 1/9/2020 004029 R J M DESIGN GROUP INC NOV MASTER PLAN:COMMUNITY SVCS 199392 1/9/2020 000728 RAMSEY BACKFLOW & BACKFLOW TESTING: FIRE STN 12 PLUMBING 199393 1/9/2020 002072 RANCHO CALIF WATER INSPECTION FEES:RECYCLED WTR DIST-FEES CONV PRJT 199394 1/9/2020 011853 RANCON COMMERCE CNTR JAN-MAR BUS PKASSN DUES:OVRLND PH2,3&4 PRJT 199395 1/9/2020 001592 RIVERSIDE CO INFO NOV EMERGENCY RADIO RENTAL: TECHNOLOGY TEM PD 199396 1/9/2020 000955 RIVERSIDE CO SHERIFF SW PATROL SVCS: ELECTRIC LIGHT STN PARADE 12/6 199397 1/9/2020 016383 SAND R TOWING TOWING SVCS: TEM POLICE 199398 1/9/2020 004274 SAFE AND SECURE LOCKSMITH SVCS: THEATER LOCKSMITH SRVC 199399 1/9/2020 021055 SAMS, ANDREA LAUREN TCSD INSTRUCTOR EARNINGS 199400 1/9/2020 009980 SANBORN GWYNETH A, CO COUNTRY LIVE! @ THE MERC 12/21 TEMECULA MUSIC ACADEMY COUNTRY LIVE! @ THE MERC 1/4/20 199401 1/9/2020 015364 SEASIDE ICE LLC, DBA ICE BALANCE DUE: FY19/20 ICE RINK AMERICA Amount Paid Check Total 36,670.50 36,670.50 407.17 407.17 511.01 511.01 217.25 217.25 604.41 604.41 12,787.95 12,787.95 45.00 45.00 30,000.00 30,000.00 198.38 198.38 2,359.72 2,359.72 16,355.61 16,355.61 65.00 65.00 57.86 57.86 140.00 140.00 371.25 405.00 776.25 11, 038.25 11, 038.25 Page:8 apChkLst 01/09/2020 4:00:42PM Final Check List CITY OF TEMECULA Page: 9 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 199402 1/9/2020 009213 SHERRY BERRY MUSIC JAZZ @ THE MERC 12/19/19 540.00 JAZZ @ THE MERC 1/2/20 730.00 JAZZ @ THE MERC 12/26 655.00 1,925.00 199403 1/9/2020 013695 SHRED -IT US JV LLC, DBA: DOC SHRED SVCS: POLICE 40.22 40.22 SHRED -IT USA LLC 199404 1/9/2020 015962 SIEGEL, JEFFREY CA NON-RES W/H TAX:PERFORMANCE -315.00 1 /4 PERFORMANCE:THEATER-TEM FRESEN 4,500.00 4,185.00 199405 1/9/2020 014818 SKYFIT TECH, INC. DEC MAINT SVCS: FITNESS CENTER 195.00 195.00 199406 1/9/2020 000645 SMART AND FINAL INC SUPPLIES: NYE GRAPE DROP 20.10 20.10 199407 1/9/2020 000519 SOUTH COUNTY PEST PEST CTRL SVCS: WOLF CREEK PARK 49.00 CONTROL INC PEST CTRL SVCS: PBSP 70.00 EMERGENCY PEST CTRL SVCS:RR SPR 59.00 EMERGENCY PEST CTRL SVCS:RR SPR' 94.00 EMERGENCY PEST CTRL SVCS: CRC 94.00 PEST CTRL SVCS: FIRE-OTA 48.00 PEST CTRL SVCS: FIRE-STA 92 42.00 PEST CTRL SVCS: FIRE-STA 95 80.00 536.00 199408 1/9/2020 019250 ST FRANCIS ELECTRIC LLC NOV TRAF SGNL MAINT: BTTRFLD 5,731.45 5,731.45 STG/PAUBA 199409 1/9/2020 000293 STADIUM PIZZA INC RFRSHMNTS: CRC 121.30 121.30 199412 1/9/2020 007762 STANDARD INSURANCE BASIC LIFE INSURANCE PAYMENT 8,850.89 8,850.89 COMPANY 199413 1/9/2020 012723 STANDARD INSURANCE VOLUNTARY SUPP LIFE INSURANCE 1,433.77 1,433.77 COMPANY PAYMENT 199414 1/9/2020 008337 STAPLES BUSINESS CREDIT SUPPLIES: TEM POLICE 49.54 SUPPLIES: TEM POLICE 60.19 SUPPLIES: CRC 76.19 SUPPLIES: RHRT PUBLIC LIBRARY 101.18 SUPPLIES: RHRT PUBLIC LIBRARY 62.64 SUPPLIES: TCSD-ADMIN 49.59 SUPPLIES: PW-VARIOUS DEPTS 140.86 SUPPLIES: PW-LAND DEV 54.80 SUPPLIES: TCSD-ADMIN 46.75 SUPPLIES: TCSD-ADMIN 40.02 SUPPLIES: TCSD-ADMIN 118.56 800.32 Page9 apChkLst 01/09/2020 4:00:42PM Final Check List CITY OF TEMECULA Page: 10 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 199415 1/9/2020 013828 STAR WAY SYSTEMS RENTALS: SANTAS ELECTRIC PARADE 1,325.00 1,325.00 CORPORATION 12/6 199416 1/9/2020 021091 STATE STREET BALLET STATE STREET BALLET 5,000.00 5,000.00 PERFORMANCE 2/22 199417 1/9/2020 013387 SWEEPING UNLIMITED INC DEC SWEEPING SVCS: PKNG 540.00 540.00 STRUCTURE 199418 1/9/2020 001547 TEAMSTERS LOCAL 911 UNION MEMBERSHIP DUES PAYMENT 5,411.22 5,411.22 199419 1/9/2020 021359 THE SOUTH PACIFIC DISTRICT CHRISTMAS @ MERC 12/22 50.00 50.00 OF, THE C&MA 199420 1/9/2020 010276 TIME WARNER CABLE OCT-DEC INTERNET SVCS-28300 2,313.17 2,313.17 MERCEDES ST 199421 1/9/2020 005460 U S BANK TRUSTEE ADMIN FEE:J.WARNERAD 1,210.00 03-04 TRUSTEE ADMIN FEE: BONDS 2017 A & 1 3,815.00 5,025.00 199422 1/9/2020 010169 UNITED TOWING SERVICE INC TOWING SVCS: TEM POLICE 100.00 100.00 199423 1/9/2020 008668 WES FLOWERS SUNSHINE FUND 61.43 61.43 199424 1/9/2020 018871 WONDER SCIENCE TCSD INSTRUCTOR EARNINGS 245.00 TCSD INSTRUCTOR EARNINGS 686.00 TCSD INSTRUCTOR EARNINGS 784.00 TCSD INSTRUCTOR EARNINGS 441.00 2,156.00 Grand total for UNION BANK: 904,053.69 Page:10 apChkLst Final Check List Page: 11 01/09/2020 4:00:42PM CITY OF TEMECULA 137 checks in this report. Grand Total All Checks: 904,053.69 Page:11 Item No. 4 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Jennifer Hennessy, Director of Finance DATE: January 28, 2020 SUBJECT: Approve the City Treasurer's Report as of November 30, 2019 PREPARED BY: Rudy J. Graciano, Fiscal Services Manager RECOMMENDATION: That the City Council approve and file the City Treasurer's Report as of November 30, 2019. BACKGROUND: Government Code Sections 53646 and 41004 require reports to the City Council regarding the City's investment portfolio, receipts, and disbursements respectively. Adequate funds will be available to meet budgeted and actual expenditures of the City for the next six months. Current market values are derived from the Local Agency Investment Fund (LAIF) reports, Union Bank of California trust and custody statements, and from US Bank trust statements. Attached is the City Treasurer's Report that provides this information. The City's investment portfolio is in compliance with the statement of investment policy and Government Code Sections 53601 and 53635 as of November 30, 2019. FISCAL IMPACT: None ATTACHMENTS: City Treasurer's Report as of November 30, 2019 Portfolio Managment Treasury Report Portfolio Management Portfolio Summary November 30, 2019 City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6430 Par Market Book % of Days to YTM YTM Investments Value Value Value Portfolio Term Maturity 360 Equiv. 365 Equiv. Managed Pool Accounts 46,704,477.39 46,704,477.39 46,704,477.39 37.19 1 1 1.701 1.725 Retention Escrow Account 838,783.37 838,783.37 838,783.37 0.67 1 1 0.057 0.058 Letter of Credit 2.00 2.00 2.00 0.00 1 1 0.000 0.000 Trust Accounts 12,248,611.93 12,248,611.93 12,248,611.93 9.75 1 1 10.869 11.020 Local Agency Investment Funds 44,794,672.98 44,868,262.44 44,794,672.98 35.67 1 1 2.074 2.103 Federal Agency Callable Securities 14,000,000.00 14,017,960.00 14,000,000.00 11.15 1,364 350 1.734 1.758 Federal Agency Bullet Securities 7,000,000.00 7,063,110.00 7,000,000.00 5.57 927 457 2.322 2.354 125,586,547.67 125,741,207.13 125,586,547.67 100.00% 205 65 2.756 2.794 Investments Cash Passbook/Checking 7,053,600.93 7,053,600.93 7,053,600.93 1 1 0.000 0.000 (not included in yield calculations) Total Cash and Investments 132,640,148.60 132,794,808.06 132,640,148.60 205 65 2.756 2.794 Total Earnings November 30 Month Ending Fiscal Year To Date Current Year 281,928.52 1,467,572.57 Average Daily Balance 135,863,856.38 140,490,250.50 Effective Rate of Return 2.52% 2.49% Reporting period 11/01/2019-11/30/2019 Portfolio TEME Data Updated: SET_MTH: 01/14/2020 08:33 NL! CP Run Date: 01/14/2020 - 08:33 PM (PRF_PM1) 7.3.0 Report Ver. 7.3.6.1 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments November 30, 2019 Page 1 Average Purchase Stated YTM YTM Days to Maturity CUSIP Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Managed Pool Accounts 233358001-6 01-2 BOND F First Amer Govt Oblig Fund Cl 11,295.53 11,295.53 11,295.53 1.500 1.479 1.500 1 233358006-6 01-2 REF RES First Amer Govt Oblig Fund Cl 505,608.54 505,608.54 505,608.54 1.500 1.479 1.500 1 233358000-6 01-2 REF ST First Amer Govt Oblig Fund Cl 87,991.21 87,991.21 87,991.21 1.500 1.479 1.500 1 276213009-6 03-02 COI First Amer Govt Oblig Fund Cl 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 276213008-6 03-02 IMPR First Amer Govt Oblig Fund Cl 344.23 344.23 344.23 1.500 1.479 1.500 1 276213006-6 03-02 RES First Amer Govt Oblig Fund Cl 745,354.31 745,354.31 745,354.31 1.500 1.479 1.500 1 164741002-6 03-03 BOND F First Amer Govt Oblig Fund Cl 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 164741008-6 03-03IMP First Amer Govt Oblig Fund Cl 265,823.88 265,823.88 265,823.88 1.500 1.479 1.500 1 164741006-6 03-03RES First Amer Govt Oblig Fund Cl 406.60 406.60 406.60 1.500 1.479 1.500 1 164741000-6 03-03SPEC First Amer Govt Oblig Fund Cl 197,552.59 197,552.59 197,552.59 1.500 1.479 1.500 1 164742002-6 03-06 BOND F First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 1.630 1.608 1.630 1 164742000-6 03-06SPEC First Amer Govt Oblig Fund Cl 2,703.91 2,703.91 2,703.91 1.500 1.479 1.500 1 229462007-6 03-1 2012 RF First Amer Govt Oblig Fund Cl 3.80 3.80 3.80 1.580 1.558 1.580 1 229462002--6 03-1 BOND FD First Amer Govt Oblig Fund Cl 2,180.07 2,180.07 2,180.07 1.500 1.479 1.500 1 229462009-6 03-1 COI First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 229462006-6 03-1 RESERV First Amer Govt Oblig Fund Cl 17,495.94 17,495.94 17,495.94 1.500 1.479 1.500 1 229462000-6 03-1 SPECF First Amer Govt Oblig Fund Cl 117,934.86 117,934.86 117,934.86 1.500 1.479 1.500 1 94669921-6 03-1ACQ11 First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.870 0.858 0.870 1 94669911-6 03-1ACQA11 First Amer Govt Oblig Fund Cl 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 94669917-6 03-1 RES First Amer Govt Oblig Fund Cl 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 94669916-6 03-1 RESB11 First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 94669000-6 03-1 SPTAX11 First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 276213002-6 03-2 REFU First Amer Govt Oblig Fund Cl 17,007.09 17,007.09 17,007.09 1.500 1.479 1.500 1 276213000-6 03-2 SPEC First Amer Govt Oblig Fund Cl 49,080.33 49,080.33 49,080.33 1.500 1.479 1.500 1 94686001-6 03-4ADMIN11 First Amer Govt Oblig Fund Cl 530.66 530.66 530.66 1.500 1.479 1.500 1 94686005-6 034PREP11 First Amer Govt Oblig Fund Cl 13.57 13.57 13.57 1.470 1.450 1.470 1 94686000-6 034RED11 First Amer Govt Oblig Fund Cl 101,646.53 101,646.53 101,646.53 1.500 1.479 1.500 1 94686006-6 034RES11 First Amer Govt Oblig Fund Cl 21,628.16 21,628.16 21,628.16 1.500 1.479 1.500 1 276213022-6 16-01 BOND F First Amer Govt Oblig Fund Cl 68,915.37 68,915.37 68,915.37 1.500 1.479 1.500 1 276213023-6 16-01 CAPINT First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.870 0.858 0.870 1 276213029-6 16-01 COI First Amer Govt Oblig Fund Cl 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 276213028-6 16-01IMP First Amer Govt Oblig Fund Cl 6,681,096.78 6,681,096.78 6,681,096.78 1.500 1.479 1.500 1 276213026-6 16-01 RESERV First Amer Govt Oblig Fund Cl 3,168,412.09 3,168,412.09 3,168,412.09 1.500 1.479 1.500 1 276213020-6 16-01 SPECF First Amer Govt Oblig Fund Cl 178,839.39 178,839.39 178,839.39 1.500 1.479 1.500 1 218848001-6 2017A&B INT First Amer Govt Oblig Fund Cl 1,004.77 1,004.77 1,004.77 1.500 1.479 1.500 1 218848008-6 2017ABPRIORP First Amer Govt Oblig Fund Cl 17,844.57 17,844.57 17,844.57 1.500 1.479 1.500 1 Data Updated: SET_MTH: 01/14/2020 08:33 Run Date: 01 /14/2020 - 08:33 Portfolio TEME NL! CP PM (PRF_PM2) 7.3.0 Report Ver. 7.3.6.1 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments November 30, 2019 Page 2 Average Purchase Stated YTM YTM Days to Maturity CUSIP Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Managed Pool Accounts 218848013-2 2017B COI First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 218848000-6 2017B DS First Amer Govt Oblig Fund Cl 4,004,263.82 4,004,263.82 4,004,263.82 1.500 1.479 1.500 1 218848002-6 2017B PRIN First Amer Govt Oblig Fund Cl 402.90 402.90 402.90 1.500 1.479 1.500 1 218848009-6 2017B_PROJ First Amer Govt Oblig Fund Cl 13,039,519.30 13,039,519.30 13,039,519.30 1.500 1.479 1.500 1 233358009-6 233358009-6 First Amer Govt Oblig Fund Cl 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 94434160-6 RDA-021NT First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 94434161-6 RDA-02PRIN First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 107886000-6 RDA-06AINT First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 107886001-6 RDA06APRIN First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 107886010-6 RDA06BINT First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 107886011-6 RDA06BPRIN First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.680 0.671 0.680 1 107886016-6 RDA06BRES First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.940 0.927 0.940 1 107886020-6 RDA071NT First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 107886021-6 RDA07PRIN First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.930 0.917 0.930 1 107886028-6 RDA07PROJ First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.940 0.927 0.940 1 107886026-6 RDA07RES First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.940 0.927 0.940 1 136343008-6 RDA10APROJ First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 136343018-6 RDA10BPROJ First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 136343000-6 RDA10INT First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 136343001-6 RDA10PRIN First Amer Govt Oblig Fund Cl 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 136343006-6 RDA10RSRV First Amer Govt Oblig Fund Cl 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 146161000-6 RDA11AINT First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 146161001-6 RDA11APRIN First Amer Govt Oblig Fund Cl 0.00 0.00 0.00 0.000 0.000 1 94669902-3 03-1 BOND3 First American Treasury 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 94434160-1 RDA 02 INT1 First American Treasury 0.00 0.00 0.00 0.010 0.010 0.010 1 94434161-2 RDA 02 PRIN2 First American Treasury 0.00 0.00 0.00 0.010 0.010 0.010 1 136343018-2 RDA 10B CIP2 First American Treasury 0.00 0.00 0.00 0.010 0.010 0.010 1 146161008-3 RDA11APROJ Federated Institutional Tax Fr 0.00 0.00 0.00 0.800 0.789 0.800 1 146161006-3 RDA11ARSRV Federated Institutional Tax Fr 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 94669921-5 03-01 ACQ11 Federated Tax Free Obligations 0.00 0.00 0.00 0.250 0.247 0.250 1 94669911-5 03-01 ACQA11 Federated Tax Free Obligations 0.00 0.00 0.00 0.250 0.247 0.250 1 94669917-5 03-01 RES Federated Tax Free Obligations 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 94669906-5 03-01 RESA11 Federated Tax Free Obligations 0.00 0.00 0.00 0.001 0.001 0.001 1 94669916-5 03-01 RESB11 Federated Tax Free Obligations 0.00 0.00 0.00 0.250 0.247 0.250 1 94669000-5 03-01SPTAX11 Federated Tax Free Obligations 0.00 0.00 0.00 0.250 0.247 0.250 1 164742006-5 03-06 RES Federated Tax Free Obligations 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 Portfolio TEME Data Updated: SET_MTH: 01/14/2020 08:33 NL! CP Run Date: 01 /14/2020 - 08:33 PM (PRF_PM2) 7.3.0 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments November 30, 2019 Page 3 Average Purchase Stated YTM YTM Days to Maturity CUSIP Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Managed Pool Accounts 164742000-5 03-06 SPEC Federated Tax Free Obligations 0.00 0.00 0.00 0.250 0.247 0.250 1 94669902-5 03-1 bond fd Federated Tax Free Obligations 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 94686001-5 034 ADMIN11 Federated Tax Free Obligations 0.00 0.00 0.00 0.250 0.247 0.250 1 94686005-5 034 PREP11 Federated Tax Free Obligations 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 94686006-5 034 RES11 Federated Tax Free Obligations 0.00 0.00 0.00 0.250 0.247 0.250 1 94669917-1 03-01-1 RES CA Local Agency Investment Fun 0.00 0.00 0.00 2.103 2.074 2.103 1 276213008-1 03-02 IMP CA Local Agency Investment Fun 14,763,916.05 14,763,916.05 14,763,916.05 2.103 2.074 2.103 1 164742006-1 03-06 RES-1 CA Local Agency Investment Fun 325,852.47 325,852.47 325,852.47 2.103 2.074 2.103 1 229462007-1 03-1 2012 RE CA Local Agency Investment Fun 799,376.64 799,376.64 799,376.64 2.103 2.074 2.103 1 94669911-1 03-1 ACQ A2 CA Local Agency Investment Fun 0.00 0.00 0.00 2.103 2.074 2.103 1 94669921-1 03-1 ACQ B2 CA Local Agency Investment Fun 0.00 0.00 0.00 2.103 2.074 2.103 1 744727011-1 03-3 ACQ 2 CA Local Agency Investment Fun 0.00 0.00 0.00 2.103 2.074 2.103 1 164741006-1 0303-1 RES CA Local Agency Investment Fun 1,509,996.11 1,509,996.11 1,509,996.11 2.103 2.074 2.103 1 107886028-1 RDA 07 PRO-1 CA Local Agency Investment Fun 0.00 0.00 0.00 2.103 2.074 2.103 1 107886026-1 RDA 07 RES-1 CA Local Agency Investment Fun 0.00 0.00 0.00 2.103 2.074 2.103 1 136343018-1 RDA 10B CIP1 CA Local Agency Investment Fun 0.00 0.00 0.00 2.103 2.074 2.103 1 229462020-0 03-01 CASH USBANK 435.32 435.32 435.32 0.000 0.000 1 233358050-1 01-2 SPECESC U.S. Treasury 0.00 0.00 0.00 0.360 0.355 0.360 1 Subtotal and Average 44,780,661.96 46,704,477.39 46,704,477.39 46,704,477.39 1.701 1.725 1 Retention Escrow Account NOBEL COMPANY Nobel Comp Banner Bank 0.00 0.00 0.00 0.370 0.365 0.370 1 PACIFIC PREMIER 20190607-882 PACIFIC PREMIER 08/01/2019 66,756.50 66,756.50 66,756.50 0.000 0.000 1 218848050-0 2002 ESCROW USBANK 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 218848060-0 2006AESCRO USBANK 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 218848070-0 2006BESCRO USBANK 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 218848080-0 2007ESCROW USBANK 07/01/2019 0.00 0.00 0.00 0.000 0.000 1 229462020-2 03-01 ESCROW U.S. Treasury 772,026.87 772,026.87 772,026.87 0.063 0.062 0.063 1 Subtotal and Average 808,780.03 838,783.37 838,783.37 838,783.37 0.057 0.058 1 Letter of Credit 218848006-1 2017B RESER ASSURED GUARANTY MUNICIPAL COR 07/01/2019 233358006-1 01-2 REFRESI ASSURANCE CO BOND INSURANCE 07/01/2019 Subtotal and Average 2.00 Data Updated: SET_MTH: 01/14/2020 08:33 Run Date: 01 /14/2020 - 08:33 1.00 1.00 1.00 0.000 0.000 1 1.00 1.00 1.00 0.000 0.000 1 2.00 2.00 2.00 0.000 0.000 1 Portfolio TEME NL! CP PM (PRF_PM2) 7.3.0 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments November 30, 2019 Page 4 Average Purchase Stated YTM YTM Days to Maturity CUSIP Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Trust Accounts 6746058700 PARS Pension US Bank Trust 12,248,611.93 12,248,611.93 12,248,611.93 11.020 10.869 11.020 1 Subtotal and Average 10,149,851.28 Local Agency Investment Funds SYSCITY CITY CA Local Agency Investment Fun SYSRDA RDA CA Local Agency Investment Fun SYSTCSD TCSD CA Local Agency Investment Fun Subtotal and Average 47,454,672.98 Federal Agency Callable Securities 3130AANA2 01227 3130ABYY6 01235 3130ACN83 01238 3130ADFV9 01241 3130AFD38 01248 3134G8PP8 01220 3134GBAB8 01229 3134GBGZ9 01232 3134GBNK4 01234 3134GBL42 01237 3134GSMF9 01246 3136G2WT0 01216 3136G2XH5 01217 3136G3CL7 01218 3136G3TE5 01221 12,248,611.93 12, 248,611.93 12,248,611.93 19,957,942.26 19,990,729.51 19,957,942.26 2.103 1,853.59 1,856.64 1,853.59 2.103 24,834,877.13 24,875,676.29 24,834,877.13 2.103 44,794,672.98 44,868,262.44 44,794,672.98 10.869 11.020 1 2.074 2.103 1 2.074 2.103 1 2.074 2.103 1 2.074 2.103 1 Federal Home Loan Bank 01/30/2017 1,000,000.00 1,000,420.00 1,000,000.00 1.750 1.726 1.750 242 07/30/2020 Federal Home Loan Bank 08/24/2017 1,000,000.00 1,000,130.00 1,000,000.00 1.750 1.726 1.750 451 02/24/2021 Federal Home Loan Bank 10/30/2017 1,000,000.00 1,000,010.00 1,000,000.00 1.700 1.677 1.700 166 05/15/2020 Federal Home Loan Bank 01/29/2018 1,000,000.00 1,000,010.00 1,000,000.00 2.250 2.219 2.250 425 01/29/2021 Federal Home Loan Bank 11/27/2018 0.00 0.00 0.00 3.000 2.959 3.000 362 11/27/2020 Federal Home Loan Mtg Corp 03/30/2016 1,000,000.00 999,460.00 1,000,000.00 1.500 1.661 1.684 304 09/30/2020 Federal Home Loan Mtg Corp 03/27/2017 1,000,000.00 1,000,320.00 1,000,000.00 1.670 1.647 1.670 117 03/27/2020 Federal Home Loan Mtg Corp 04/27/2017 1,000,000.00 1,007,390.00 1,000,000.00 2.000 1.964 1.991 788 01/27/2022 Federal Home Loan Mtg Corp 05/30/2017 1,000,000.00 1,000,270.00 1,000,000.00 1.625 1.603 1.625 180 05/29/2020 Federal Home Loan Mtg Corp 09/28/2017 1,000,000.00 1,000,510.00 1,000,000.00 1.670 1.647 1.670 302 09/28/2020 Federal Home Loan Mtg Corp 05/30/2018 1,000,000.00 1,015,100.00 1,000,000.00 3.000 2.959 3.000 1,272 05/26/2023 Federal National Mtg Assn 01/27/2016 1,000,000.00 999,710.00 1,000,000.00 1.450 1.430 1.450 57 01/27/2020 Federal National Mtg Assn 02/24/2016 1,000,000.00 999,440.00 1,000,000.00 1.400 1.381 1.400 85 02/24/2020 Federal National Mtg Assn 03/24/2016 1,000,000.00 997,530.00 1,000,000.00 1.420 1.401 1.420 298 09/24/2020 Federal National Mtg Assn 06/29/2016 1,000,000.00 997,660.00 1,000,000.00 1.250 1.233 1.250 211 06/29/2020 Subtotal and Average 14,866,666.67 Federal Agency Bullet Securities 3133EGJ30 01225 3133EJT74 01249 3130ADEB4 01240 3130ADR79 01243 3130ADSJ2 01244 3130ADXUl 01245 3130AHF81 01251 3135GOU92 01250 14,000,000.00 14,017,960.00 14,000,000.00 1.734 1.758 350 Federal Farm Credit Bank 11/18/2016 0.00 0.00 0.00 1.100 1.085 1.100 18 11/18/2019 Federal Farm Credit Bank 11/15/2018 1,000,000.00 1,026,340.00 1,000,000.00 3.050 3.008 3.050 715 11/15/2021 Federal Home Loan Bank 01/12/2018 1,000,000.00 1,004,760.00 1,000,000.00 2.125 2.096 2.125 408 01/12/2021 Federal Home Loan Bank 03/20/2018 1,000,000.00 1,002,000.00 1,000,000.00 2.300 2.268 2.300 110 03/20/2020 Federal Home Loan Bank 03/08/2018 1,000,000.00 1,010,210.00 1,000,000.00 2.460 2.426 2.460 463 03/08/2021 Federal Home Loan Bank 04/09/2018 1,000,000.00 1,000,540.00 1,000,000.00 2.320 2.288 2.320 39 01/09/2020 Federal Home Loan Bank 10/25/2019 1,000,000.00 999,270.00 1,000,000.00 1.600 1.578 1.600 694 10/25/2021 Federal National Mtg Assn 01/11/2019 1,000,000.00 1,019,990.00 1,000,000.00 2.625 2.589 2.625 772 01/11/2022 Portfolio TEME Data Updated: SET_MTH: 01/14/2020 08:33 NL! CP Run Date: 01 /14/2020 - 08:33 PM (PRF_PM2) 7.3.0 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments November 30, 2019 Average Purchase Stated YTM YTM Days to CUSIP Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Subtotal and Average 7,566,666.67 7,000,000.00 7,063,110.00 7,000,000.00 2.322 2.354 457 Total and Average Data Updated: SET_MTH: 01/14/2020 08:33 Run Date: 01/14/2020 - 08:33 135,863,856.38 125,586,547.67 125,741,207.13 125,586,547.67 2.756 2.794 65 Page 5 Portfolio TEME NL! CP PM (PRF_PM2) 7.3.0 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Cash November 30, 2019 Page 6 Average Purchase Stated YTM YTM Days to CUSIP Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Passbook/Checking Accounts 1453718479 WORKERS BANK OF AMERICA MERRILL LYNC 07/01/2019 3,728.63 3,728.63 3,728.63 0.000 0.000 1 SYSPetty Cash Petty Cash City of Temecula 07/01/2019 3,911.00 3,911.00 3,911.00 0.000 0.000 1 SYSGen Ck Acct Gen Ck Acct Union Bank of California 7,032,682.30 7,032,682.30 7,032,682.30 0.000 0.000 1 SYSParking Ck PARKING CITA Union Bank of California 07/01/2019 13,279.00 13,279.00 13,279.00 0.000 0.000 1 Average Balance 0.00 Total Cash and Investments 135,863,856.38 O 132,640,148.60 132,794,808.06 132,640,148.60 2.756 2.794 65 Portfolio TEME Data Updated: SET_MTH: 01/14/2020 08:33 NL! CP Run Date: 01 /14/2020 - 08:33 PM (PRF_PM2) 7.3.0 Cash and Investments Report CITY OF TEMECULA Through November 2019 Fund # Fund Name Beginning Balance Receipts Disbursements Fund Total 001 GENERAL FUND $ 33,484,103.51 $ 7,128,399.12 $ 11,542,763.63 $ 29,069,739.00 002 MEASURE S FUND 7,261,320.52 2,253,782.97 1,271,708.19 8,243,395.30 100 STATE GAS TAX FUND 536,428.51 - 44.61 536,383.90 102 RMRA-ROAD MAINTENANCE REHABILITATION ACT 1,871,424.85 187,810.23 171.26 2,059,063.82 103 STREETS MAINTENANCE FUND 1,793,372.72 - 149.15 1,793,223.57 120 DEVELOPMENT IMPACT FUND 5,270,886.34 414,564.82 3,263,242.85 2,422,208.31 125 PEG PUBLIC EDUCATION & GOVERNMENT 316,716.27 32,221.44 635.12 348,302.59 145 TEMECULA ENERGY EFFICIENCY ASSET TEAM 194,954.40 - 16.21 194,938.19 150 AB 2766 FUND 215,998.58 - 17.96 215,980.62 160 SUPPLEMENTAL LAW ENFORCEMENT SERVICES 104,643.72 8,333.33 9.40 112,967.65 161 TEMECULA MAJOR CRIMES REWARD FUND 26,651.84 - 2.22 26,649.62 165 AFFORDABLE HOUSING 714,805.34 - 20,431.09 694,374.25 170 MEASURE A FUND 5,223,533.41 260,557.73 42,403.84 5,441,687.30 190 TEMECULA COMMUNITY SERVICES DISTRICT 14,018.36 1,340,409.74 945,528.30 408,899.80 194 TCSD SERVICE LEVEL "D" REFUSE/RECYCLING 152,871.37 65,918.47 5,322.18 213,467.66 195 TCSD SERVICE LEVEL "R" STREET/ROAD MAINT 17,562.39 403.39 1.49 17,964.29 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 347,669.09 165.00 13,090.97 334,743.12 197 TEMECULA LIBRARY FUND 295,829.20 7,747.85 24,671.95 278,905.10 198 PUBLIC ART 27,818.70 5,042.29 2.73 32,858.26 210 CAPITAL IMPROVEMENT PROJECT FUND 11,793,544.29 5,575,874.08 4,787,771.50 12,581,646.87 275 CFD 03-3 WOLF CREEK IMPROVEMENT FUND 265,428.85 395.03 265,823.88 277 CFD-RORIPAUGH 16,307,578.56 624.22 1,402,719.62 14,905,483.16 278 CFD-RORIPAUGH II 6,671,168.29 9,928.49 - 0 6,681,096.78 300 INSURANCE FUND 958,285.45 - 44,815.16 913,470.29 305 WORKER'S COMPENSATION 1,932,866.53 60,000.00 67,942.16 1,924,924.37 310 VEHICLES AND EQUIPMENT FUND 1,953,844.32 - 162.50 1,953,681.82 320 INFORMATION TECHNOLOGY 892,543.01 2,360.10 216,313.08 678,590.03 325 TECHNOLOGY REPLACEMENT FUND 1,403,412.09 - 40,682.38 1,362,729.71 330 CENTRAL SERVICES 19,079.74 26,383.40 (7,303.66) 335 CENTRAL SERVICES 323,503.60 - 26.30 323,477.30 340 FACILITIES 531,036.91 13,246.29 84,220.82 460,062.38 350 FACILITY REPLACEMENT FUND 233,199.16 147.47 19.41 233,327.22 380 SARDA DEBT SERVICE FUND 13,348,537.31 4,016,416.33 3,996,999.46 13,367,954.18 381 REDEVELOPMEN PROPERTY TAX TRUST 1,683,307.54 - 1,683,307.54 460 CFD 88-12 DEBT SERVICE FUND 93,471.25 - 7.77 93,463.48 472 CFD 01-2 HARVESTON A&B DEBT SERVICE 647,667.45 898.90 2,866.50 645,699.85 473 CFD 03-1 CROWNE HILL DEBT SERVICE FUND 1,752,532.55 204.50 2,902.03 1,749,835.02 474 AD 03-4 JOHN WARNER ROAD DEBT SERVICE 130,330.07 184.00 1,523.82 128,990.25 475 CFD 03-3 WOLF CREEK DEBT SERVICE FUND 2,093,952.51 294.17 2,191.09 2,092,055.59 476 CFD 03-6 HARVESTON 2 DEBT SERVICE FUND 377,929.29 4.02 2,067.19 375,866.12 477 CFD 03-02 RORIPAUGH DEBT SERVICE FUND 856,668.97 1,205.84 2,258.89 855,615.92 478 CFD-RORIPAUGH II 3,452,820.90 5,076.61 2,066.55 3,455,830.96 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 1,889.42 0.63 1,065.90 824.15 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 86,160.93 - 887.82 85,273.11 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS 25,615.14 1,004.56 24,610.58 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 1,934.12 100.94 1,833.18 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 18,386.86 1,298.34 17,088.52 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 27,801.98 - 367.17 27,434.81 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 66,195.54 1,768.65 934.45 67,029.74 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 26,296.99 - 109.97 26,187.02 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 9,445.13 306.34 9,138.79 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 2,322.25 83.47 2,238.78 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 81,801.22 406.98 81,394.24 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP 16,035.24 1,043.80 14,991.44 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 4,344.37 745.44 3,598.93 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATES 5,355.24 29.52 5,325.72 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 46,568.37 104.84 46,463.53 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 990.10 59.02 931.08 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 30,523.04 5,838.56 24,684.48 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 81,665.46 1,006.39 80,659.07 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 166,373.55 1,236.74 165,136.81 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 186,034.64 5,357.73 180,676.91 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 5,961.32 138.11 5,823.21 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 16,470.19 159.94 16,310.25 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 19,360.59 5,621.33 13,739.26 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 50,387.24 1,375.55 49,011.69 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 613.54 - 14.16 599.38 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 5,496.61 695.75 30.81 6,161.55 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 386,722.24 - 5,554.79 381,167.45 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 944.58 24.47 920.11 530 SERVICE LEVEL"C"ZONE 30 FUTURE ZONES 35,563.89 2.96 35,560.93 701 PENSION RATE STABILIZATION FUND $ 10,077,480.22 4,171,131.71 2,000,000.00 $ 12,248,611.93 Grand Total: $ 137,078,057.77 $ 25,565,813.17 $ 29,849,062.88 $ 132,794,808.06 Journal Entries completed after October's Treasurer's Report was issued are reflected in the Receipts / Disbursements columns. Item No. 5 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Randi Johl, Director of Legislative Affairs/City Clerk DATE: January 28, 2020 SUBJECT: Adopt Ordinance 2020-01 Approving an Amendment to Title 17 of the Temecula Municipal Code for Short -Term Rentals and Establish Administrative Citation Fines for Illegal Short -Term Rentals (Second Reading) PREPARED BY: Randi Johl, Director of Legislative Affairs/City Clerk RECOMMENDATION: That the City Council adopt an ordinance entitled: ORDINANCE NO. 2020-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA MUNICIPAL CODE TO ADD A DEFINITION OF SHORT- TERM RENTALS AND ADDING SHORT-TERM RENTALS TO THE USE REGULATION TABLE, AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (13)(3) 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. With the exception of urgency ordinances, Government Code Section 36934 requires two readings of standard ordinances more than five days apart. Ordinances must be read in full at the time of introduction or passage unless a motion waiving the reading is adopted by a majority of the City Council present. Ordinance No. 2020-01 was first introduced at the regularly scheduled meeting of January 14, 2020. FISCAL IMPACT: None ATTACHMENTS: Ordinance ORDINANCE NO.2020-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA MUNICIPAL CODE TO ADD A DEFINITION OF SHORT-TERM RENTALS AND ADDING SHORT-TERM RENTALS TO THE USE REGULATION TABLE, AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (B)(3) THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY ORDAIN AS FOLLOWS: Section 1. Procedural Findings. The City Council of the City of Temecula does hereby find, determine and declare that: A. City staff identified the need to make revisions and clarifications to portions of Title 17 (Zoning) of the Temecula Municipal Code. B. The Planning Commission considered the proposed amendments to Title 17 (Zoning) of the Temecula Municipal Code ("Ordinance") on June 5, 2019, at a duly noticed public hearing as prescribed by law, at which time the City staff and interested persons had an opportunity to and did testify either in support of or opposition to this matter. C. At the conclusion of the Planning Commission hearing and after due consideration of the testimony, the Planning Commission adopted Resolution No. 19-17, recommending that the City Council approve the Title 17 amendments. D. The City Council, at a regular meeting, considered the Ordinance on January 14, 2020, at a duly noticed public hearing, as prescribed by law, at which time the City Staff and interested persons had an opportunity to and did testify either in support or opposition to this matter. E. Following the public hearing, the City Council considered the entire record of information received at the public hearings before the Planning Commission and City Council. Section 2. Further Findings. The City Council, in approving the proposed Ordinance, hereby makes the following additional findings as required by Section 17.01.040 ("Relationship to General Plan") of the Temecula Municipal Code: 1. The proposed use is allowed in the land use designation in which the use is located, as shown on the land use map, or is described in the text of the general plan. The proposed amendments to Title 17 of the Temecula Municipal Code do not propose any land use that is inconsistent with the Temecula General Plan. Short-term rentals are an unpermitted use under the City's permissive zoning code as well as the General Plan's residential use descriptions. The amendments update Title 17 to include a definition of short-term rentals and to expressly identify short term rentals as an unpermitted use in the City which is consistent with the General Plan. 2. The proposed use is in conformance with the goals, policies, programs and guidelines of the elements of the general plan. The proposed short-term rental definition, as well as the amendment that will further clarify that short-term rentals are an unpermitted use in the City is consistent with Goal 5 of the Land Use Element of the Temecula General Plan, which is to ensure "A land use pattern that protects and enhances residential neighborhoods." The proposed short-term rental definition, as well as the proposed amendment will expressly identify short-term rentals as an unpermitted use, is consistent with the residential uses description of in the Land Use Element of the Temecula General Plan, "Residential uses are intended to be the principal and dominant use within each of the residential designations." 3. The proposed use is to be established and maintained in a manner which is consistent with the general plan and all applicable provisions contained therein. The City currently prohibits short term rentals in residential zones because this use is not identified as a permitted or conditionally permitted use in the City. The proposed amendment that will add a short-term rental definition, and that will expressly identify short term rentals as a prohibited use in the City is consistent with the Temecula Municipal Code and the adopted General Plan. Section 3. Further Findings. The City operates under a permissive zoning code. Temecula Municipal Code Section 17.01.080 provides that "[n]o person shall use any premises except as specifically permitted by and subject to the regulations and conditions of this development code." Under a permissive zoning code "any use not enumerated in the code is presumptively prohibited." (City of Corona v. Naulls, 166 Cal.AppAth 418, 425, 433 (2008).) "Where a particular use of land is not expressly enumerated in a city's municipal code as constituting a permissible use, it follows that such use is impermissible." (Id.) The omission of any particular land use from local zoning regulations is the equivalent of an express ban unless a designated official finds that the proposed use is substantially the same in character and intensity as those land uses listed in the code. (Id. at 433-436.) Table 17.06.030 of the Temecula Municipal Code identifies the uses that are specifically permitted in residential districts and under this permissive zoning scheme, if a use is not listed, it is prohibited. Staff has consistently interpreted the City's Municipal Code as banning short term rentals as this use is not expressly identified as a permitted or conditionally permitted use in Table 17.06.030. Given the recent proliferation of short term rentals that are operating in violation of the Temecula Municipal Code, the City Council finds that it is necessary to now expressly prohibit short term rentals. This express prohibition reaffirms the City's longstanding prohibition on short-term rentals. Section 4. Environmental Findings. The City Council hereby finds that this Ordinance is exempt from the requirements of the California Environmental Quality Act ("CEQA") pursuant to Title 14 of the California Code of Regulations, Section 15061(b)(3) because it can be seen with certainty that there is no possibility that the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). The proposed Municipal Code amendments clarify that short term rentals are an unpermitted use in the City (they are already prohibited under the City's permissive zoning). These amendments do not result in any increase in the intensity or density of any land use above what is currently allowed. A Notice of Exemption has been prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. Section 5. Section 17.34.010 (Definitions and illustrations of terms.) of Chapter 17.34 (Definitions of Terms) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows with all other definitions remaining unchanged: ""Short-term rental" shall mean the rental of a dwelling unit (in whole or in part), accessory structure, and/or a recreational vehicle located upon a parcel or a portion thereof, by owner(s) or lessee(s) to another person or group of people for occupancy, dwelling, lodging or sleeping purposes for a period of less than 30 consecutive calendar days. A short-term rental includes any contract or agreement that initially defined the rental term to be greater than 30 consecutive days and which was subsequently amended, either verbally or in writing to permit the occupant(s) of the owner(s) or lessee(s) short-term rental to surrender the subject dwelling unit before the expiration of the initial rental term that results in an actual rental term of less than 30 consecutive days. The rental of units within city -approved hotels, motels, bed and breakfasts, community care facilities, and social care facilities shall not be considered to be a short-term rental." Section 6. Table 17.06.030 (Residential Districts) of Section 17.06.030 (Use regulation) of Chapter 17.06 (Residential Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended as follows (with additions appearing in underlined text), with all other provisions of Table 17.06.030 remaining unchanged: Table 17.06.030 Residential Districts Description of Use HR RR VL L-1 L-2 LM M H HR- SM9 Construction trailers ,6 P P P P P P P P P Short-term rentals - - - - - - - - - Section 7. Severability. If any section or provision of this Ordinance is for any reason held to be invalid or unconstitutional by any court of competent jurisdiction, or contravened by reason of any preemptive legislation, the remaining sections and/or provisions of this Ordinance shall remain valid. The City Council hereby declares that it would have adopted this Ordinance, and each section or provision thereof, regardless of the fact that any one or more section(s) or provision(s) may be declared invalid or unconstitutional or contravened via legislation. Section 8. Certification. The Mayor shall sign and the City Clerk shall certify to the passage and adoption of this Ordinance and shall cause the same or a summary thereof to be published and posted in the manner required by law. Section 9. Effective Date. This Ordinance shall take effect thirty (30) days after passage. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 2P day of January, 2020. ATTEST: Randi Johl, City Clerk [SEAL] 4 James Stewart, Mayor 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 Ordinance No. 2020-01 was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the 14th day of January, 2020, and that thereafter, said Ordinance was duly adopted by the City Council of the City of Temecula at a meeting thereof held on the 28th day of January, 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk Item No. 6 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: January 28, 2020 SUBJECT: Approve the Appropriation of Fund Balance from Service Level C Landscape Maintenance Zones 516, 518 and 520 and Transfer Funds to CIP Project Budget for Expanded Recycled Water Conversion Project, PW 17-29 PREPARED BY: Julie Tarrant, Principal Management Analyst RECOMMENDATION: That the City Council approve the appropriation of Fund Balance for Service Level C Landscape Maintenance Zones 516, 518 and 520 for a total amount of $118,441, and transfer funds to the CIP project budget for the Expanded Recycled Water Conversion Project, PW17-29. BACKGROUND: On October 22, 2019, the City Council approved the plans and specifications and authorized the Department of Public Works to solicit construction bids for the Expanded Recycled Water Conversion Project. On December 17, 2019, three bids were received on the City's online bidding service Planet Bids. The lowest responsive bidder, Marina Landscape, Inc., was awarded the construction contract by City Council on January 14, 2020. The Expanded Recycled Water Conversion Project is partially funded by Proposition 84 grant funds, awarded by the Department of Water Resources (DWR) to Rancho California Water District (RCWD) for the joint project application submitted by RCWD and the City of Temecula, in the amount of $426,028.99. Per the grant agreement, a local match is required as needed to complete the project to include an in -kind contribution and city funds. The project will convert a total of six sites within the City of Temecula from existing potable water irrigation systems to efficient systems approved for distributing recycled water. The scope of work includes new recycled water service laterals, installation of purple pipe equipment and correction of system inefficiencies. Three of the subject sites are located in Service Level C Landscape Maintenance Zones. Since the project will provide improvements that directly benefit these zones, project costs can be drawn from the available fund balance for each zone. Staff therefore recommends the appropriation of Service Level C Landscape Maintenance Zones fund balance as follows: Zone 516 Tradewinds $46,000 Zone 518 Temeku Hills $41,638 Zone 520 Crowne Hill $30,803 This project will reduce the use of potable water, increase overall water savings and enhance energy efficiencies and potentially reduce greenhouse gas emissions. FISCAL IMPACT: The Expanded Recycled Water Conversion Project is identified in the City's Capital Improvement Program (CIP) budget for Fiscal Years 2019-2024 and is funded with Measure "S" and Department of Water Resources (DWR) Proposition 84 Grant. The total estimated project cost is $641,000. Upon the appropriation of funds from Service Level C Landscape Maintenance Zones fund balance and transfer to the CIP budget for this project, adequate funds will be available in the project account. ATTACHMENTS: CIP Budget Sheet C3�o%.I� Capital Improvement Program nrsaer,n asawhe.wc� Fiscal Years 2020-24 W—C.." EXPANDED RECYCLED WATER CONVERSION PROJECT Infrastructure / Other Project Project Description: This project includes the administration, design and construction of six (6) sites within the City for the conversion of water facilities from potable to recycled water. This effort is in cooperation with Rancho California Water District (RCWD) to administer the implementation of improvements in association with the State of California Department of Water Resources Proposition 84 Grant Agreement. Benefit / Core Value: This project will reduce use of potable water, increase overall water savings and enhance energy efficiencies and potentially reduce greenhouse gas emissions. This project satisfies the City's Core Value of A Sustainable City, a Healthy and Livable City and Accountable and Responsive City Government. Project Status: Project is estimated to be complete by Fiscal Year 2019-20. Department: Public Works - Account No. 210.265.689 PW 17-29 Level: I 2023-24 Project Cost: Prior Years FYE 2019 2019-20 Projected Actual Carryover Amended 2020-21 2021-22 2022-23 and Future Total Project Expenditures Budget Appropriation Projected Projected Projected Years Cost Administration $ 21,998 $ 21,998 Construction $ 460,562 $ 70,438 $ 531,000 Design/Environmental $ 85,479 $ 2,523 $ 88,002 Totals $ $ 568,039 $ 72,961 $ $ $ $ - $ 641,000 Source of Funds: Prior Years FYE 2019 2019-20 Actual Carryover Amended 2020-21 2021-22 2022-23 2023-24 Total Project Expenditures Budget Appropriation Projected Projected Projected Projected Cost DWRGrant(1) $ 426,029 $ 426,029 Service Level C $ - $ 118,441 $ 118,441 Measure S $ 142,010 $ 45,480) $ 96,530 Total Funding: $ $ 568,039 $ 72,961 1 $ $ $ $ $ 641,000 Future Operation & Maintenance Costs: 2019-20 2020-21 2021-22 2022-23 2023-24 (1) Department of Water Resources Proposition 84 Grant Agreement Item No. 7 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Isaac Garibay, Human Resources Manager DATE: January 28, 2020 SUBJECT: Approve Second Amendment with Cooperative Personnel Services DBA: CPS HR Consulting for City Employee Development Trainings PREPARED BY: Courtney Fletcher, Administrative Assistant RECOMMENDATION: That the City Council approve a second amendment to the Consultant Services Agreement with Cooperative Personnel Services DBA, CPS HR Consulting in the amount of $40,000 for employee development trainings, for a total agreement amount of $100,000. BACKGROUND: CPS HR Consulting has been providing city employees with mandated and employee development trainings since October 1, 2018. Of particular significance, CPS HR Consulting facilitated three employee Supervisor Academy cohorts in 2019, and is expected to facilitate another employee Supervisor Academy cohort in 2020. The approval of the amendment will provide the Human Resources Department spending approval for a portion of the remaining funds that are available within the Department's Fiscal Year 2019-2020 budget to continue employee development trainings, including the aforementioned Supervisor Academy. FISCAL IMPACT: Adequate funds have been budgeted in the Human Resources Department Budget for Fiscal Year 2019-2020. No additional funds are being requested. ATTACHMENTS: 1. Agreement between the City of Temecula Cooperative Personnel Services DBA, CPS HR Consulting — October 1, 2018 2. First Amendment to the Agreement between the City of Temecula Cooperative Personnel Services DBA, CPS HR Consulting — October 23, 2019 3. Second Amendment to the Agreement between the City of Temecula Cooperative Personnel Services DBA, CPS HR Consulting — January 20, 2020 AGREEMENT FOR CONSULTANT SERVICES BETWEEN CITY OF TEMECULA AND COOPERATIVE PERSONNEL SERVICES DBA: CPS HR CONSULTING EMPLOYEE TRAINING SERVICES THIS AGREEMENT is made and effective as of October 1, 2018, between the City of Temecula, a municipal corporation (hereinafter referred to as "City"), and Cooperative Personnel Services DBA: CPS HR Consulting, a Joint Powers Authority (hereinafter referred to as "Consultant"). In consideration of the mutual covenants and conditions set forth herein, the parties agree as follows: 1. TERM This Agreement shall commence on October 1,2018, and shall remain and continue in effect until tasks described herein are completed, but in no event later than June 30, 2020, unless sooner terminated pursuant to the provisions of this Agreement. The City may, upon mutual agreement, extend the contract for one (1) additional one (1) year term. In no event shall the contract be extended beyond June 30, 2021. SERVICES Consultant shall perform the services and tasks described and set forth in Exhibit A, attached hereto and incorporated herein as though set forth in full. Consultant shall complete the tasks according to the schedule of performance which is also set forth in Exhibit A. PERFORMANCE Consultant shall at all times faithfully, competently and to the best of his or her ability, experience, and talent, perform all tasks described herein. Consultant shall employ, at a minimum, generally accepted standards and practices utilized by persons engaged in providing similar services as are required of Consultant hereunder in meeting its obligations under this Agreement. Comona*—.VdJ�1:4►111 a. The City agrees to pay Consultant monthly, 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. This amount shall not exceed thirty thousand dollars ($30,000) for the total term of this agreement unless additional payment is approved as provided in this Agreement. b. Consultant shall not be compensated for any services rendered in connection with its performance of this Agreement which are in addition to those set forth herein, unless such additional services are authorized in advance and in writing by the City Manager . Consultant shall be compensated for any additional services in the amounts and in the manner as agreed to by City Manager and Consultant at the time City's written authorization is given to Consultant for the performance of said services. 06/29/2018 G. Consultant will submit invoices monthly for actual services performed. Invoices shall be submitted between the first and fifteenth business day of each month, for services provided in the previous month. Payment shall be made within thirty (30) days of receipt of each invoice as to all non -disputed fees. If the City disputes any of Consultant's fees, it shall give written notice to Consultant within thirty (30) days of receipt of an invoice of any disputed fees set forth on the invoice. For all reimbursements authorized by this Agreement, Consultant shall provide receipts on all reimbursable expenses in excess of Fifty Dollars ($50) in such form as approved by the Director of Finance. 5. SUSPENSION OR TERMINATION OF AGREEMENT WITHOUT CAUSE a. The City may at any time, for any reason, with or without cause, suspend or terminate this Agreement, or any portion hereof, by serving upon the Consultant at least ten (10) days prior written notice. Upon receipt of said notice, the Consultant shall immediately cease all work under this Agreement, unless the notice provides otherwise. If the City suspends or terminates a portion of this Agreement such suspension or termination shall not make void or invalidate the remainder of this Agreement. b. In the event this Agreement is terminated pursuant to this Section, the City shall pay to Consultant the actual value of the work performed up to the time of termination, provided that the work performed is of value to the City. Upon termination of the Agreement pursuant to this Section, the Consultant will submit an invoice to the City, pursuant to Section entitled "PAYMENT" herein. 6. DEFAULT OF CONSULTANT a. The Consultant's failure to comply with the provisions of this Agreement shall constitute a default. In the event that Consultant is in default for cause under the terms of this Agreement, City shall have no obligation or duty to continue compensating Consultant for any work performed after the date of default and can terminate this Agreement immediately by written notice to the Consultant. If such failure by the Consultant to make progress in the performance of work hereunder arises out of causes beyond the Consultant's control, and without fault or negligence of the Consultant, it shall not be considered a default. b. If the City Manager or his delegate determines that the Consultant is in default in the performance of any of the terms or conditions of this Agreement, it shall serve the Consultant with written notice of the default. The Consultant shall have ten (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 Consultant 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. 7. OWNERSHIP OF DOCUMENTS a. Consultant shall maintain complete and accurate records with respect to sales, costs, expenses, receipts and other such information required by City that relate to the performance of services under this Agreement. Consultant shall maintain adequate records of services provided in sufficient detail to permit an evaluation of services. All such records shall be maintained in accordance with generally accepted accounting principles and shall be clearly identified and readily accessible. Consultant shall provide free access to the representatives of City or its designees at reasonable times to such books and records, shall give City the right to 06/29/201 S examine and audit said books and records, shall permit City to make transcripts there from as necessary, and shall allow inspection of all work, data, documents, proceedings and activities related to this Agreement. Such records, together with supporting documents, shall be maintained for a period of three (3) years after receipt of final payment. INDEMNIFICATION The Consultant 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, its officers, officials, employees and volunteers from and against any and all claims, demands, losses, defense costs or expenses, including attorney fees and expert witness fees, or liability of any kind or nature which the City of Temecula, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency, its officers, agents, employees or volunteers 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 Consultant's negligent or wrongful acts or omissions arising out of or in any way related to the performance or non- performance of this Agreement, excepting only liability arising out of the negligence of the City of Temecula, Temecula Community Services District, and/or the Successor Agency to the Temecula Redevelopment Agency. 9. INSURANCE REQUIREMENTS Consultant 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 Consultant, 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 01 06 92 covering Automobile Liability, code 1 (any auto). If the Consultant 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 Consultant has no employees while performing under this Agreement, worker's compensation insurance is not required, but Consultant shall execute a declaration that it has no employees. 4) Professional Liability Insurance shall be written on a policy form providing professional liability for the Consultant's profession. b. Minimum Limits of Insurance. Consultant shall maintain limits no less than: 1) General Liability: One Million ($1,000,000) 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. 06/2912018 2) Automobile Liability: One Million ($1,000,000) 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. 4) Professional Liability Coverage: One Million Dollars ($1,000,000) per claim and in aggregate. C. Deductibles and Self -insured Retentions. Any deductibles or self -insured retentions shall not exceed Seventy -Five Thousand Dollars and No Cents ($75,000). d. Other Insurance Provisions. The general liability and automobile liability 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 insured's, as respects: liability arising out of activities performed by or on behalf of the Consultant; products and completed operations of the Consultant; premises owned, occupied or used by the Consultant; or automobiles owned, leased, hired or borrowed by the Consultant. 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 Consultant's insurance coverage shall be primary insurance as respects 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 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 Consultant'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 Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees or volunteers. 4) The Consultant'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 in substantial conformance to the following: If the policy will be canceled before the expiration date the insurer will notify in writing to the City of such cancellation not less than thirty (30) days' prior to the cancellation effective date. 6) If insurance coverage is canceled or, reduced in coverage or in limits the Consultant 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 A-:VII or better, unless otherwise acceptable to the City. Self- insurance shall not be considered to comply with these insurance requirements. 06/29/2018 f. Verification of Coverage. Consultant 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 Consultant's insurer may provide complete, certified copies of all required insurance policies, including endorsements affecting the coverage required by these specifications. 10. INDEPENDENT CONTRACTOR a. Consultant is and shall at all times remain as to the City a wholly independent contractor. The personnel performing the services under this Agreement on behalf of Consultant shall at all times be under Consultant's exclusive direction and control. Neither City nor any of its officers, employees, agents, or volunteers shall have control over the conduct of Consultant or any of Consultant's officers, employees, or agents except as set forth in this Agreement. Consultant 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. Consultant 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 Consultant in connection with the performance of this Agreement. Except for the fees paid to Consultant as provided in the Agreement, City shall not pay salaries, wages, or other compensation to Consultant for performing services hereunder for City. City shall not be liable for compensation or indemnification to Consultant for injury or sickness arising out of performing services hereunder. 11. LEGAL RESPONSIBILITIES The Consultant 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 Consultant 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 Consultant to comply with this section. 12. RELEASE OF INFORMATION a. All information gained by Consultant in performance of this Agreement shall be considered confidential and shall not be released by Consultant without City's prior written authorization. Consultant, its officers, employees, agents or subcontractors, shall not without written authorization from the City Manager or unless requested by the City Attorney, voluntarily provide declarations, letters of support, testimony at depositions, response to interrogatories or other information concerning the work performed under this Agreement or relating to any project or property located within the City. Response to a subpoena or court order shall not be considered "voluntary" provided Consultant gives City notice of such court order or subpoena. b. Consultant shall promptly notify City should Consultant, its officers, employees, agents or subcontractors be served with any summons, complaint, subpoena, notice of deposition, request for documents, interrogatories, request for admissions or other discovery request, court order or subpoena from any party regarding this Agreement and the work performed there under or with respect to any project or property located within the City. City retains the right, but has no obligation, to represent Consultant and/or be present at any 06/29/2018 deposition, hearing or similar proceeding. Consultant agrees to cooperate fully with City and to provide City with the opportunity to review any response to discovery requests provided by Consultant. However, City's right to review any such response does not imply or mean the right by City to control, direct, or rewrite said response. 13. NOTICES 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: City Manager 41000 Main Street Temecula, CA 92590 To Consultant: CPS HR Consulting Attn: Karen Evans 2450 Del Paso Road., Suite 120 Sacramento, California 95834 14. ASSIGNMENT The Consultant shall not assign the performance of this Agreement, nor any part thereof, nor any monies due hereunder, without prior written consent of the City. Upon termination of this Agreement, Consultant's sole compensation shall be payment for actual services performed up to, and including, the date of termination or as may be otherwise agreed to in writing between the City Council and the Consultant. 15. LICENSES At all times during the term of this Agreement, Consultant shall have in full force and effect, all licenses required of it by law for the performance of the services described in this Agreement. 16. GOVERNING LAW The City and Consultant 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. 17. PROHIBITED INTEREST No officer, or employee of the City of Temecula that has participated in the development of this agreement or its approval shall have any financial interest, direct or indirect, in this 06/29/2018 Agreement, the proceeds thereof, the Consultant, or Consultant's sub -contractors for this project, during his/her tenure or for one year thereafter. The Consultant hereby warrants and represents to the City that no officer or employee of the City of Temecula that has participated in the development of this agreement or its approval has any interest, whether contractual, non - contractual, financial or otherwise, in this transaction, the proceeds thereof, or in the business of the Consultant or Consultant's sub -contractors on this project. Consultant further agrees to notify the City in the event any such interest is discovered whether or not such interest is prohibited by law or this Agreement. 18. 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. 19. AUTHORITY TO EXECUTE THIS AGREEMENT The person or persons executing this Agreement on behalf of Consultant warrants and represents that he or she has the authority to execute this Agreement on behalf of the Consultant and has the authority to bind Consultant 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. 06/29/2018 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. CITY OF TEMECULA Cooperative Personnel Services, DBA: CPS HR Consulting By: By: Aaron Adams, City Manager Vicki Quintero-Brashear, Director of Products & Services ATTEST: By: By: Ra di Johl, City Clerk APPROVED AS TO FORM: I Gerald Greenwell, Chief Executive Officer By: P ter M. Thorson, City Attorney CONSULTANT Cooperative Personnel Services, DBA: CPS HR Consulting Karen Evans, Training Center Manager 2450 Del Paso Rd, Suite 120 Sacramento, California 95834 Phone: (916) 471-3341 _ Email: kevans(&-cpshr.us PM Initials Date: (p l $" 06/29/201 S EXHIBIT A Tasks to be Performed All tasks to be performed are per the proposal provided by the Consultant attached hereto and incorporated herein as though set forth in full. 06/29/2018 CPS HR !CONSULTING In addition, our learning management system and other web -based applications will allow us to send notifications ahead of each class to learners, allow learners to complete the course evaluation and receive their certificate of completion electronically, "push" content to learners ahead of and following completion of a course; incorporate badges and provide leader boards; group courses into a sequenced learning path; and provide collaborative web -based spaces for networking, resource sharing and collaboration. Course Descriptions and Learning Objectives Following are descriptions of our proposed courses and their area of targeted development. Partial curriculum for select courses is provided in Appendix B (Please note that these materials are confidential and proprietary). Component Learning Area CPS HR Course Description and Outcomes 5 1 Active Listening Effective Listening (1-day course) This one -day class will help you improve your communication skills in the vital area of listening. Effective listening habits improve relationships at work, provide the opportunity to learn, and have a positive impact on productivity. Listening skills help in many work environments, including problem solving, meetings, to help customers and others stay calm during disagreements, when speaking to someone with a language barrier, and to help people think through options. Learning Oblectives • Distinguish among several different levels of listening • Recognize and avoid poor listening habits • Use a variety of effective listening skills • Describe your preferred listening style(s) • Display appropriate nonverbal listening behaviors Critical Thinking Introduction to Critical Thinking (2-day course) This course covers concepts and methods central to sound critical thinking. It provides skills useful to analysts during problem identification, identifying and evaluating alternatives, and other steps in the problem solving process and should provide valuable assistance to departments' analysts and managers in these times of limited resources. Learning Objectives • Understand a critical thinking approach to gaining clarity, evaluating information, making sound decisions and problem solving • Identify and analyze the methods used in organizing thoughts • Distinguish between and evaluate the parts of an argument • Distinguish between the presenting problem, symptoms and root cause CPS HR CONSULTING Page 19 CPS HR =CONSULTING • i •nei1t Z-. L41MIT11mudimn Learning Area CPS HR Course Description and Outcomes • Recognize common reasoning fallacies that conceal or misdirect from real issues and opportunities • Recognize the importance of different thinking styles for a richer variety of explanations and solutions • Facilitate and support creativity in idea generation + Utilize selected tools and techniques as guides to critical thinking and gaining critical stakeholder buy -in Learning Instructional Techniques for Trainers (3-day course) Strategies This class for trainers provides active participation and practice in training skills. Learn design and development, writing behavioral objectives, preparation and practice, electronic aids, adult learning principles, handling difficulties in the classroom, and evaluation of training methods. Participant trainings will be videotaped for feedback purposes. You will become more comfortable in front of a group while in a supportive learning environment. Learning Objectives • Properly determine training objectives • Design and develop training modules • Use adult learning principles in training • Use electronic slides effectively • Practice stand-up training techniques • Evaluate training content and methodology • Effectively handle typical training problems Social Emotional Intelligence (1-day course) Perceptiveness Emotional intelligence describes the ability to understand one's own feelings. It also provides great insight on how emotion influences motivation and behavior. In this workshop participants will gain a better understanding of self -management and self- awareness. This in turn will give them better insight and control over their actions and emotions. With a greater understanding of emotions participant's will experience a positive impact on their professional and personal lives. Learning Objectives • Define Emotional Intelligence • Define the ability -based model of emotional intelligence • Gain new skills in identifying emotions • Learn a process for using and understanding emotions • Understand associated verbal and nonverbal communication • Use the concepts and techniques for application in the workplace CPS HR &CONSULTING Page 110 CPS HR =CONSULTING Partnering Generational Workstyles Never in the history of American business have there been four generations in the workplace. The generational diversity and the challenges and opportunities it presents will be the focus of this class. Through an interactive learning process, participants will understand the differences between the four generations and learn how to recruit and motivate them. Learning Objectives + Overview of the differences between the four generations and common generational characteristics • Understanding of the different motivational triggers for the generations + A discussion regarding the new definition of organization loyalty • Learning new recruiting methodologies that appeal to the Generation X's and Generation Y's Speaking I Communicating Effectively Communication skills are the foundation of effectiveness at work. With an emphasis on professional and clear communication, this one -day class will help you improve your oral communication skills, increase your ability to understand and be understood, and help you have more influence. Improve your listening skills, assertive skills, and nonverbal communications in this class. Learning Objectives • Describe the communication process and why it breaks down • Listen effectively to coworkers and customers • Differentiate between assertive, aggressive, and passive communication styles • Assess the effects of different communication styles on the speaker and the listener • Communicate more clearly by using appropriate non-verbal behavior Interpersonal Skills (2-day course) Interpersonal skills are the foundation of effective relationships at work. With an emphasis on professional and clear communication, this two-day interactive training will help you improve your oral communication skills, increase your ability to understand and be understood, and help you have more influence. This class provides you with practice in these skills, and opportunities to discuss and solve actual interpersonal work issues. Improve your first impression, your listening skills, assertive skills, and nonverbal communications in this class. Learning Oblectives Describe the communication process and why it breaks down • Listen effectively to problem -solve with customers and coworkers CPS HIR CONSULTING Page 11 CPS HR =CONSULTING Component OutcomesLearning Area CPS HR Course Description and • Differentiate between assertive, aggressive and passive interpersonal styles • Explain the effects that different interpersonal styles have on ourselves and others • Provide and receive effective feedback • Communicate directly by using non-verbal behaviors that confirm your message • Practice skills learned in class to improve the interpersonal process Judgment and Problem -Solving and Decision -Making (2-day course) Decision -Making; This program provides realistic experiences that allow you to integrate and apply skills in Active Learning group planning, problem solving, decision making, and facilitating positive group behaviors and processes. You will develop specific team task and relationship skills by practicing these techniques during this highly interactive workshop. Learning Objectives • Define a problem, write a clear problem statement, and distinguish between the terms "symptom," "root cause," and "solution" • Utilize consensus -seeking techniques as a meaningful group process strategy • Follow an analytical process with guidelines and criteria for identifying, analyzing, and solving problems • Use basic data collection tools and techniques • Develop an action plan and use basic project scheduling and monitoring tools and techniques • Provide feedback on essential training components to classmates via group problem solving project presentations • Describe a process for making ethical decisions when all parties feel that they are "right" • Present four effective formats for communicating and selling ideas • Transfer training content and process into the daily work environment Monitoring Improving Employee Performance and Accountability (2-day course) This course is intended for supervisors and managers who are responsible to set expectations, improve employee performance, and ensure employee accountability. It encompasses job documentation, communicating expectations and coaching employees to ensure success. Participants will learn the steps to identify and establish performance measurements and conduct the Performance Appraisal/Individual Development Plan. Additionally, participants will learn to give continual positive and negative feedback as well as to provide the necessary ingredients for sufficient and effective documentation to support the progressive discipline process. Participants will know how to support the assessment of the appropriate adverse action when necessary. Most importantly, participants will be able to motivate employees to change behavior and learn the steps to sustain the new performance level. Page CPS HR � CONSULTING 12 CPS HR =CONSULTING Learning Objectives • Be able to list how to set expectations to ensure employee accountability. • Recognize the steps to identify and establish performance standards. • Determine performance measurements to ensure accountability for each of the competencies listed on the Individual Development Plan (IDP). + Apply the steps to effective employee coaching. • Develop the ability to give more effective positive and negative feedback. + Conduct the probationary performance review. • Conduct an effective annual performance review/Individual Development Plan. • Understand the necessary ingredients for sufficient and effective documentation. • List the steps in the progressive discipline process. • Support the assessment and facilitate the determination of the appropriate adverse action when necessary. • Motivate employees to change behavior and learn the steps to sustain the new performance level. Process Improvement in Government (2-day course) This seminar presents the concepts and practice of business process management, and business process improvement in government. It will introduce, demonstrate, and allow practice on the tools and techniques of process improvement, including five principal kinds of flowcharts and matching methods for process flow analysis and improvement through a plan/do/check/act (PDCA) methodology. The class begins with an introduction to process analysis, including the SIPOC (supplier/input/process/output/customer) model and presents a comprehensive review of the major practices of process management including the definition of quality, prevention, error proofing, variation, stable process, and capable process. Participants will review the Value Stream Mapping concepts of LEAN and the history and use of all major process improvement methodologies including Continuous Quality Improvement (CQI), process reengineering, kaizen, 5S, ISO, and Six Sigma. The class trains students in the use of the American Society for Quality, Government Division Process Maturity Guidelines, as a continuing means of process management in their agencies, and as an alternative to the CMMI model. It also presents the ASQ Team Excellence Award structure as a framework for process improvement efforts. Students will obtain a complete list of the best recognized process improvement resource materials in support of their continuing efforts. Learning Objectives • Recognize opportunities for business process improvement and be able to design and implement an appropriate change process structure: CPS HR CONSULTING Page 113 CPS HR =CONSULTING • Identify key work process and distinguish it from other types of work • Recognize the impact of supplier inputs on process quality • Explain process sustainability and problem prevention • Understand and use the Plan/ Do/ Check/ Act cycle • Quickly develop process flow charts • Understand when a process is "stable' and "capable" • Understand the different solutions for special cause and common cause problems • Be able to analyze process problems through major analysis tools • Understand LEAN and Value Add Flowcharting • Recognize and explain all major process improvement terms and disciplines • Develop and use relevant process metrics in problem solving and process management • Audit process maturity • Initiate and lead a process improvement effort Complex Applying Analytical Skills (3-day course) Problem Solving This is your opportunity to make sense of the overwhelming amount of data you are inundated with daily so that you can make the best recommendation for your department, division or unit. This three-day workshop begins with Part I which includes a two-day classroom training session and is followed by 3-5 weeks of on-the-job application. Participants then return to the classroom for Part II, a one -day discussion and presentation of results. This workshop includes interactive learning combined with discussion, lecture, and a short application project. The two-day classroom training session includes: • How do I know a problem exist? • How do I describe an issue or state the problem? • What are abductive, deductive, and inductive reasoning? • How do I select the proper methodology for collecting my data? • Which analytical tools and data displays are most effective? • What are common government report formats? How do I choose the proper one for my results? • How do I utilize my presentation, written paper, and PowerPoint to justify my findings? Then participants are given a few weeks ("3-5) to apply their skills to a real departmental problem with management input and support. In the one -day classroom follow-up session, the analyst will: • Provide the Instructor with a short, written paper • Present a summary of findings to the class using PowerPoint Receive constructive feedback on their paper, presentation and PowerPoint CPS HR CONSULTING Page 114 CPS HR =CONSULTING Learning Obiectives • Improve your analytical skills • Organize information from multiple sources • Identify issues that are essential for understanding the problem • Create a data collection plan • Evaluate data and deal with information gaps • Prepare a conclusion to a recommendations paper • Create and deliver a brief presentation that gets buy -in Time Managing Your Time Wisely to Become a High Performer Management The purpose of this course is to assist employees to establish a productive time management system. Their system will overcome time barriers such as how to prioritize, how to move past indecision, and working with the team. Training will include: Learning Obiectives • Ground rules about Time Management • Discover where all your time is going • Explore, define and live the CORE • The power of systems to manage work • Creating a personalized system • Communicating results and requests • Self -management • Creating accountability around execution Organizing and Prioritizing for Success Organizing Your Personal Workspace: Are you swimming in a cubicle of paper? Ever find yourself searching for something you just put down? Do you scramble to find notes from a meeting, and, after a while, just give up, hoping nothing important will slip through the cracks? Are you frustrated with your multiple failed attempts to "finally" get organized? If you answered "yes" to any of these questions, then this class is for YOU! An additional module on "Managing Multiple Priorities" is included in this workshop. Learning Obiectives • Identify your own organizational "style" • Evaluate principles of organization • Identify internal and external sources of clutter and disorganization and how they can threaten your organizational efforts • Create a plan to minimize those "threat" and organize your personal workspace • Outline a plan to stay organized Page CPS HR CONSULTING 15 CPS HR=CONSULTING Component Learning Area CPS HR Course Description and Outcomes Managing Multiple Priorities In today's workplace, rarely do we have the luxury of managing one or two simple projects at a time where deadlines are generous, resources ample, and management patient. Instead we have competing deadlines, conflicting objectives, limited resources, and a superior who wants everything done perfectly, yesterday. In this workshop we'll explore some strategies for managing multiple priorities to ensure you remain productive in attaining your personal and professional goals. Learning Objectives • Conduct a self -assessment to identify areas of strength and improvement • Identify priorities based on values as they pertain to work and home • Apply SMART goal setting and action planning techniques to work goals • Practice applying several prioritization strategies to a workplace scenario • Identify strategies to conquer threats to effective time management Negotiation Negotiation Skills (2-day course) This workshop for all employees will improve your abilityto reach an agreement using effective negotiation skills. Learning Obiectives • Develop the skills of effective negotiators • Plan for negotiations • Identify dirty tricks, gambits, and obstacles that may be encountered during negotiations • Break down barriers to effective communication • Locate power sources and use them to your best advantage • Participate in mutual agreements Systems Analysis Fundamentals of Data Analysis (2-day course) This is a survey course for government employees to spend 2 days learning and practicing the fundamentals of data analysis for the public sector. Students will learn the theory and skills by watching pre -requisite videos to be able to spend most of the in -person time focused on hands-on, guided practice. The training session will culminate with the presentation of small group capstone projects. Learning Obiectives • Improved capabilities to use data in day-to-day work activities • Understanding of how to leverage frameworks and resources to guide future data analysis efforts • Connections with fellow practitioners and students • Eligibility to earn certificate of completion from Socrata Page CPS HR CONSULTING 16 CPS H R =CONSULTING Organizational Strategy and Logic Modeling This workshop moves beyond the traditional concept of long-range strategic planning to help managers and supervisors strengthen their ability to think strategically and respond to rapid changes in expectations, technologies, budgets, and other critical factors. Participants who attend this workshop will be able to apply a variety of planning tools and techniques to effectively plan, implement, assess, and modify organizational and programmatic strategies. The workshop introduces logic modeling as a conceptual technique for aligning an organization's mission, goals, and objectives with both ongoing and emerging work strategies. It also highlights effective ways of engaging key stakeholders in organizational strategy formation and implementation. Learning Obiectives • Articulate the relationship between strategic thinking and strategic planning • Identify trends impacting current and future strategy • Explore the benefits and limitations of different approaches to organizational strategy • Write SMART goals and objectives • Identify and avoid strategic planning pitfalls + Explore ways of engaging organizational stakeholders in strategy creation + Use logic modeling to align an organization's mission, goals, and objectives with ongoing work initiatives • Identify performance metrics to evaluate impact and results and improve organizational initiatives + Communicate the results of key initiatives based on logic models Strategies for Collecting Data, Analyzing Data and Reporting Results Data analysis is the process of describing and interpreting quantitative information. This introductory seminar will guide students through the three basic steps involved in conducting research: collecting data, analyzing data, and reporting the results. Learning Oblectives • Understand the nature of data and variables • Review data sampling strategies • Discuss when to use specific rating scales + Discuss the proper uses and limitations of descriptive and inferential statistics + Discuss ethical issues and statistical fallacies associated with conducting research + Review strategies for analyzing data + Choose the right presentation method to display your results • Properly formatting the results into a data analysis report CPS HR geCONSULTING Page 117 CPS HR =CONSULTING Applied Professional Writing Workshop (2-day course) Do you want to take your business writing to the next level? Would you like to have your writing evaluated by a neutral person outside of your organization? Are you looking for some one-on-one coaching from a writing professional? This two-day writing workshop will provide you with one day of writing instruction and short exercises, followed by a day of intensive writing practice, coupled with peer evaluations and a 15-minute private coaching session with the instructor. Learning Objectives • Go beyond writing basics, digging into deeper concepts (like strategies for imposing logical flow) • Evaluate several business writing examples, including memos, reports, and emails, then practice drafting similar documents • Discuss professional email best practices (like having a clear call to action) • Develop a checklist of common business writing pitfalls and how to avoid them • Learn how to best conduct a peer review (or supervisor's review) of colleagues' documents and how to give effective, meaningful feedback —without re -writing the document • Get a one-on-one private coaching session with the instructor, reviewing a document they wrote Foundations of Grammar and Punctuation Is your grammar handbook collecting dust on your shelf? Why do so many writers guess at the "rules" rather than look them up? Could it be those frightening grammar terms, such as antecedent, dependent clause, and subjunctive mood? And does the question mark go inside the closing quotation or outside? Whether you write or review documents, you will be more confident once you know the rules that govern grammar and punctuation. In this one -day class, we will review the basics of grammar, with a focus on sentence structure and syntax. As we identify and correct common grammar and punctuation errors, you will become informed drafters, making changes to your own documents as well as to those of others, not because "it sounds better," but because you know the rules. Learning Obiectives • Review the nuts and bolts of sentence structure • Review correct use of commas, semicolons, colons, and dashes • Identify and correct the run-on, comma splice, and fragment error • Review rules of subject -verb agreement • Review rules of pronoun -antecedent agreement • Discuss common grammar myths, such as beginning sentences with "because," ending sentences with prepositions, and splitting infinitives CPS HR LCONSULTING Page 118 CPS HR CONSULTING Grammar Intensive (2-day course) This program will debunk confusing myths about language and give you confidence in your ability to use and explain grammar, punctuation, and usage rules. Learning Objectives • Correctly apply contemporary rules for agreement, pronoun use, sentence construction, parallelism, and use of modifiers • Correctly apply contemporary rules for using commas, semicolons, colons, quotation marks, hyphens, apostrophes, and other punctuation • Review and apply rules for capitalization and writing numbers • Apply contemporary grammar and usage standards to sample documents by editing and proofreading the samples • Distinguish grammar rules from individual preferences or myths Foundations of Effective Writing What's the difference between passive and active voice? Is it affect or effect? How should I begin? What will be my tone? Do you ever feel as though your business writing skills would benefit from a good refresher course? Having effective communication skills at work is essential for creating clear, professional, emails, letters, summaries or reports in a timely manner. Once your business writing skills begin to improve, you will feel more confident whenever you must write to colleagues and clients. Foundations of Effective Writing is an intensive one -day training workshop that will offer valuable information and fun group activities to build the foundation for successful business writing: • The elements of effective including audience, purpose, content, formatting, revision & proofreading • Writing process • Plain language • Tone • Style and Usage • Correct grammar and spelling Learning Obiectives • Identify and practice the five elements of effective writing • Learn the importance of an effective writing process • Know how to use plain language: clear, concise, organized • Understand how a well-defined purpose serves as a compass for any writing task • Write to meet the needs of both their agency and their readers • Identify the appropriate tone for business writing • Practice good writing style and usage • Review basic grammar rules and common spelling errors CPS HR &CONSULTING Page 119 CPS HR =CONSULTING Framework for Effective Writing This class is for you if you'd like all your business correspondence to be professionally written but in less time. Through a combination of direct instruction, group activities and individual exercises, this class is designed for the busy professional who wants to learn specific writing strategies for quickly creating easy- to -read documents. The class will emphasize the three essentials of successful business writing: • Logical organization • Clear, concise messages • Appropriate tone Learning Objectives • Identify and practice organizing techniques: brainstorming, outlines, paragraph structure, graphics, formatting emails, letters, and reports • Know how to use plain language: clear, concise, specific • Identify the appropriate tone for business writing • Sending the "bad news" message in an acceptable manner • Practice good writing style and usage Technical Writing (2-day course) This workshop is for engineers, scientists, planners, administrators, or other professionals who write or edit technical reports. It will help you develop planning, engineering, research, environmental, and other technical reports. learning Objectives • Review sample technical writings and correct errors • Establish critical standards for technical writing • Use various techniques for communicating technical information to non -technical readers • Edit preliminary drafts of technical documents for clarity, economy, and emphasis • Use appropriate graphic devices to enhance report readability and facilitate easy access and retrieval of information • Evaluate and test readability • Evaluate organization and paragraph structure • Learn and evaluate critical format elements of technical reports to enhance easy use and retrieval of information CPS HR ZECONSULTING Page 120 CPS HR =CONSULTING Writing Skills for Analysts Learn how to analyze your writing task, determine your audience and purpose, and select the most effective strategy. By examining the writing process behind the final product, you will learn how to write more effective, deliberate documents —documents that are clear, coherent, and compelling. The tips and techniques learned in this class are especially beneficial to collaborative writing. Learning Objectives • Recognize importance of writing process to final product + Analyze the writing task: message, readers, tone, and purpose • Identify primary purpose of document: to inform or persuade • Identify actual and potential readers; analyze their needs, values, and attitudes • Determine appropriate strategy and style to accomplish purpose • Include essential elements of effective workplace writing How Training Will Be Relevant To make the training content pertinent to the specific City context, we will engage in a needs analysis process with the City. This first step in the strategic delivery of an effective program creates an awareness based on an understanding of the current state of knowledge, skills, and behaviors exhibited by employees as well as an awareness of general cultural practices throughout the City. The next step is a dialogue with key stakeholders requesting the training to ascertain the desired change or increased level of competency. The intended outcome of such an analysis would be to gain the knowledge, skills, and tools that are desirable within the City for proper behaviors, protocol, etiquette, interpersonal communications within the organization, and an alignment of tools and practices with existing organizational written policies and unwritten practices. This analysis may require the need to collect any available data on any issues that resulted in the need for this training for the City of Temecula. We will also gather City specific examples, scenarios, and language, which we will use to tailor the content and exercises to the participant's environment. This information will be gathered through phone calls or face-to-face meetings, along with the review of any relevant documents by CPS HR instructional designers and/or the assigned instructor. Page 121 CPS HR `CONSULTING IWMIWIIIS=� Payment Rates and Schedule Cost for services shall be as per Consultant's attached proposal but in no event shall the total cost of services exceed $30,000 for the total term of the Agreement unless additional payment is approved as provided in the Payment section of this Agreement. Pricing Form Description / Component Unit Quantity Price Per Course Half -day (4-hours) course 4 hours (half -day) $ 3,450.00 One -day (8-hours) course 8 hours (1 day) $ 4,450.00 Two-day course 16 hours (2 days) $ 8,000.00 Three-day course 24 hours (3 days) $ 10,000.00 Sales Tax $0 Total's Given Per Course 'Use the graph table above as a reference for pricing. The City shall not reimburse awarded Proponent for local travel related expenses; therefore any such costs must be included in the rates set forth in Exhibit A. The City will, however, provide reimbursement for reasonable pre -approved travel out of area to include airfare and hotel reimbursement only. Proponents submitting expense reimbursement requests to the City shall include on their invoices detailed information including description, date of the expense, business purpose and amount. Travel related expenses (including hotels) shall be reimbursed at direct cost, but not to exceed the Federal per diem rate as established by the U.S_ General Services Administration (www-gsa.gov/perdiem), plus applicable taxes. Proponent shall attach supporting documents substantiating all expenses such as itemized receipts, paid invoices, or paid credit card statements (if description has sufficient detail)_ Any requests for travel -related expense reimbursement must be pre -approved by the City and Finance Director. 10 06/29/2018 FIRST AMENDMENT TO AGREEMENT BETWEEN CITY OF TEMECULA AND COOPERATIVE PERSONNEL SERVICES DBA: CPS HR CONSULTING EMPLOYEE TRAINING SERVICES THIS FIRST AMENDMENT is made and entered into as of October 23, 2019 by and between the City of Temecula, a municipal corporation (hereinafter referred to as "City"), and Cooperative Personnel Services DBA, CPS HR Consulting a Joint Powers Authority (hereinafter referred to as "Consultant"). 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 October 1, 2018, the City and Consultant entered into that certain Agreement entitled "Agreement for Employee Training Services," in the amount of $30,000.00. b. The parties now desire to increase the payment in the amount of $30,000.00, 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 Consultant monthly, in accordance with the payment rates and schedules and terms 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 Thirty Thousand Dollars and No Cents ($30,000.00), for a total Agreement amount of Sixty Thousand Dollars and No Cents ($60,000.00). 3. 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. 4. Except for the changes specifically set forth herein, all other terms and conditions of the Agreement shall remain in full force and effect. 07130/2019 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. CITY OF TEMECULA By: Aaron Adams, City Manager ATTEST: Cooperative Personnel Services ❑BA, CPS HR Consulting lk�By: t� Melissa Asher, Senior Practice Leader 4�7 By: By: Randi Johl, City Clerk APPROVED AS TO FORM: By: Pet r M. Thorson, City Attorney CONSULTANT Greenwell, Chief Executive officer Cooperative Personnel Services DBA, CPS HR Consulting Karen Evans Training Center Manager 2450 Del Paso Rd, Suite 120 Sacramento, CA 95834 (916) 471-3341 kevans c shr.us PM Initials•6& Date: - u 07/3012019 Attachment A EXHIBIT B Payment Rates and Schedule Cost for services shall be as per Consultant's attached proposal but in no event shall the total cost of services exceed $60,000.00 for the total term of the Agreement unless additional payment is approved as provided in the Payment section of this Agreement. Pricing Farm Description/ Component Unit Quantity Price Per Course Half --day (4 - hours) course 4 hours (half -day) $3,450.00 One -day (8-hours) course 8 hours (] day) $4,450.00 Two-day course 16 hours (2 days) $8,000.00 Three-day course 24 hours (3 days) $10,000.00 Sales Tax Sa Total, Given Per Course 'Use the graph table above as a reference for pricing. The City shall not reimburse awarded Proponent for local travel related expenses; therefore any such costs must be included in the rates set forth in Exhibit A. The City will, however, provide reimbursement for reasonable pre -approved travel out of area to include airfare and hotel reimbursement only. Proponents submitting expense reimbursement requests to the City shall include on their invoices detailed information including description, date of the expense, business purpose and amount. Travel related expenses (including hotels) shall be reimbursed at direct cost, but not to exceed the Federal per diem rate as established by the U.S. General Services Administration [www.gsa.goviPerdiem)=plus applicable taxes. Proponent shall attach supporting documents substantiating all expenses such as itemized receipts, paid invoices, or paid credit card statements (if description has sufficient detail). Any requests for travel -related expense reimbursement must be pre - approved by the City and Director of Finance. 07/30/2019 SECOND AMENDMENT TO AGREEMENT BETWEEN CITY OF TEMECULA AND COOPERATIVE PERSONNEL SERVICES DBA: CPS HR CONSULTING EMPLOYEE TRAINING SERVICES THIS SECOND AMENDMENT is made and entered into as of January 28, 2020 by and between the City of Temecula, a municipal corporation (hereinafter referred to as "City"), and Cooperative Personnel Services DBA, CPS HR Consulting a Joint Powers Authority (hereinafter referred to as "Consultant"). 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 October 1, 2018, the City and Consultant entered into that certain Agreement entitled "Agreement for Employee Training Services," in the amount of $30,000.00. b. On October 23, 2019, the City and Consultant entered into that certain First Amendment entitled "First Amendment to Agreement for Employee Training Services", in the amount of $30,000.00. C. The parties now desire to increase the payment in the amount of $40,000.00, 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 Consultant monthly, in accordance with the payment rates and schedules and terms 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 Second Amendment amount shall not exceed Forty Thousand Dollars and No Cents ($40,000.00), for a total Agreement amount of One Hundred Thousand Dollars and No Cents ($100,000.00). 3. 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. 4. Except for the changes specifically set forth herein, all other terms and conditions of the Agreement shall remain in full force and effect. 01 /06/2020 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. CITY OF TEMECULA Cooperative Personnel Services DBA, CPS HR Consulting James Stewart, Mayor Vicki Quintero-Brashear, Director of Products & Services ATTEST: By: Randi Johl, City Clerk APPROVED AS TO FORM: By: A_ Ger Id Greenwell, Chief Executive officer By: Peter M. Thorson, City Attorney CONSULTANT Cooperative Personnel Services DBA, CPS HR Consultina Karen Evans, Training Center Manag_er 2450 Del Paso Rd, Suite 120 Sacramento, CA 95834 (916) 471-3341 kevans@cpshr.us PM Initial Date: / L x 01 /06/2020 Attachment A I*:/:II:iIr=3 Payment Rates and Schedule Cost for services shall be as per Consultant's outlines below proposal but in no event shall the total cost of services exceed $100,000.00 for the total term of the Agreement unless additional payment is approved as provided in the Payment section of this Agreement. Pricing Form Description/ Component Unit Quantity Price Per Course Half -day (4 - hours) course 4 hours (half -day) $3,450.00 One -day (8-hours) course 8 hours (1 day) $4,450.00 Two-day course 16 hours (2 days) $8,000.00 Three-day course 24 hours (3 days) $10,000.00 Sales Tax SO Total- Given Per Course "Use the graph table above as a reference for pricing. The City shall not reimburse awarded Proponent for local travel related expenses; therefore any such costs must be included in the rates set forth in Exhibit A. The City will, however, provide reimbursement for reasonable pre -approved travel out of area to include airfare and hotel reimbursement only. Proponents submitting expense reimbursement requests to the City shall include on their invoices detailed information including description, date of the expense, business purpose and amount. Travel related expenses (including hotels) shall be reimbursed at direct cost, but not to exceed the Federal per diem rate as established by the U.S. General Services Administration (www.asa.aov/oerdiem), plus applicable taxes. Proponent shall attach supporting documents substantiating all expenses such as itemized receipts, paid invoices, or paid credit card statements (if description has sufficient detail). Any requests for travel -related expense reimbursement must be pre - approved by the City and Director of Finance. 01 /06/2020 Item No. 8 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: January 28, 2020 SUBJECT: Approve Contingency Increase to Construction Contract with Ortiz Enterprises, Inc. for the Interstate 15 / State Route 79 South Ultimate Interchange, PW04-08 PREPARED BY: Amer Attar, Principal Civil Engineer Avlin R. Odviar, Senior Civil Engineer RECOMMENDATION: That the City Council: 1. Approve an increase to the contingency of the construction contract with Ortiz Enterprises, Inc. for the Interstate 15 / State Route 79 South Interchange, PW04- 08, in the amount of $100,000; 2. Increase the City Manager's authorization to approve change orders in the amount of $100,000. BACKGROUND: On April 25, 2017, the City Council awarded a construction contract to Ortiz Enterprises, Inc. in the amount of $23,633,248.90, and authorized the City Manager to approve change orders up to the amount of $2,363,324.89, to construct the Interstate 15 / State Route 79 South Ultimate Interchange project, PW04-08. The project included the demolition of a gas station and removal of underground storage tanks, relocation of power, water, and sewer utilities, construction of freeway, ramp, and roadway realignments, widening, and rehabilitation, traffic signal and lighting systems, drainage systems, and replacement landscaping and irrigation. At the completion of construction, Caltrans conducted its review of all as -built improvements. Per protocol, several Caltrans functional units composed of staff members that were not involved in the design/development of the project were called upon to walk the job site and make observations, suggestions, and recommendations of the finished product with a "fresh set of eyes." The units include: Safety Committee, Traffic Operations, Traffic Electrical, Construction, Landscape Maintenance, and Maintenance. Upon completion of the field review, the members of these Caltrans functional units requested a number of modifications. The cost to construct these modifications and additional improvements exceeds the remaining contingency and therefore necessitates an increase. These improvements must be implemented to the satisfaction of Caltrans prior to their acceptance of the project. FISCAL IMPACT: The Interstate 15 / State Route 79 South Ultimate Interchange project is included in the City's Capital Improvement Program, Fiscal Year 2020-24. The sources of funds for construction include the Safe, Accountable, Flexible, Efficient, Transportation Equity Act — Legacy for Users (SAFETEA-LU), Surface Transportation Program (STP), Senate Bill 621, Transportation Uniform Mitigation Fee (TUMF) pursuant to Agreement Nos. 11-72-041-00 and 13-SW-TEM-1163. Reimbursement by RCWD and EMWD is pursuant to Utility Agreements UA 23316 and UA 23317, respectively. There are sufficient funds available in the project account to cover the contingency increase of $100,000.00. ATTACHMENTS: 1. Project Location 2. Project Description Interstate-15/State Route 79 South Ultimate Interchange %, Circulation Project Location 0 200 400 Feet The map Interstate15_StateRoute79.mxd is maintained by City of Temecula GIS. Data and information represented on this map are subject to update I and modification. The City of Temecula assumes no warranty or legal responsibility for the information contained on this ii map. This map is not for reprint or resale. Visit the City of Temecula GIS online at https://temeculam.gov/gis 2018 Aerial Data 64 Q Capital Improvement Program Fiscal Years 2020-24 INTERSTATE 151 STATE ROUTE 79 SOUTH ULTIMATE INTERCHANGE Circulation Project Project Description: This project includes right-of-way acquisition, design, environmental clearance, and construction of a ramp system that will improve access to Interstate15 from Temecula Parkway/State Route 79 South. The interchange will accommodate traffic generated by future development of the City's General Plan land use as well as regional traffic volume increases forecasted for the year 2037. This project is crucial, as the projected traffic volume increases currently exceed the capacity of the existing interchange improvements constructed by the Riverside County Transportation Department. Benefit / Core Value: This project will improve circulation, freeway access, and level of service at the Interstate 15 and Temecula Parkway / State Route 79 South intersection. In addition, this project satisfies the City's Core Value of Transportation Mobility and Connectivity. Project Status: Environmental clearance was completed in 2010. Right -of -Way acquisition and utility easements were completed in 2013. Design and preparation of construction Plans, Specifications, and Estimate was completed in 2016. The construction contract was advertised and awarded in 2016-17. Construction of the interchange improvements started in June 2016 and were substantially completed in December 2018. Substantial Project completion is followed by a one (1) year plant establishment period February 2019 through January 2020 and a three (3) year maintenance period February 2020 through January 2023. Department: Public Works - Account No. 210.265.662 PW04-08 Level: I 2023-24 Prior Years FYE 2019 2019-20 Projected Project Cost: Actual Carryover Adopted 2020-21 2021-22 2022-23 and Future Total Project Expenditures Budget Appropriation Projected Projected Projected Years Cost Administration $ 1,310,715 $ 135,816 $ 120,000 $ 80,000 $ 80,000 $ 1,726,531 Acquisition $13,032,881 $ 150,847 $13,183,728 Construction $ 24,542,298 $ 3,965,895 $ 28,508,193 Construction Engineering $ 3,540,372 $ 760,906 $ 4,301,278 Design/Environmental $ 4,107,505 $ 120,422 $ 4,227,927 Utilities $ 729 $ 9,271 $ 10,000 Totals $46,534,500 1 $ 5,143,157 1 $ 120,000 1 $ 80,000 1 $ 80,000 1 $ $ $51,957,657 Prior Years FYE 2019 2019-20 Source of Funds: Actual Carryover Adopted 2020-21 2021-22 2022-23 2023-24 Total Project Expenditures Budget Appropriation Projected Projected Projected Projected Cost CFD (Crowne Hill) $ 502,211 $ 502,211 Reimbursement/ Other (Morgan Hill) $ 1,190,582 $ 1,190,582 SAFETEA-LUI'I $ 1,439,840 $ 1,439,840 Senate Bill 621 $13,111,737 $ 1,146,783 $ 120,000 $ 80,000 $ 80,000 $14,538,520 STP (RCTC)/ZI $11,165,698 $ 1,810,302 $12,976,000 TUMF (RCTC/Region)(3) $ 4,452,000 $ 4,452,000 TUMF (RCTC/CETAP)(4) $ 5,400,000 $ 5,400,000 TUMF (WRCOG)15/ $ 8,576,872 $ 1,448,372 $10,025,244 Reimbursement/RCWD(6) $ 280,560 $ 280,560 Reimbursement/EMWDI'/ $ 415,000 $ 415,000 Reimbursement/Lease(s) $ 737,700 $ 737,700 Total Funding: $46,534,500 $ 5,143,157 1 $ 120,000 $ 80,000 $ 80,000 $ $ $51,957,657 Future Operation & Maintenance Costs: 2019-20 2020-21 2021-22 2022-23 2023-24 (1) SAFETEA-LU - Funding is pursuant to Authorization/Agreement Summary (E-76) (63.51 % of Federal Participating Costs, up to $1,439,840) (2) STP(RCTC) - Funding is pursuant to Authorization/Agreement Summary (E-76)(63.51 % of Federal Participating Costs, up to $12,976,000) (3) TUMF (RCTC/Region) - Funding is pursuant to RCTC Agreement No. 06.72.506 ($4,452,000 Total) (4) TUMF (RCTC/CETAP) - Funding is pursuant to RCTC Agreement No. 11.72.041-00 ($5,400,000 Total;$1,400,000 ROW;$4,000,000 CON). (5) TUMF (WRCOG) - Funding is pursuant to WRCOG Agreement 13-SW-TEM-1163($10,025,244 CON) (6) Pursuant to RCWD UA 23316 - RCWD shall reimburse City for actual costs of Additive Bid No. 01 ($280,560) (7) Pursuant to EMWD UA 23317 - EMWD shall reimburse City for actual costs of Additive Bid No. 02 ($415,000) (8) Revenues collected on Lease Agreement with Front Street - Service Station, LP dated September 11, 2013 (est. $740,000) 65 Item No. 9 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works / City Engineer DATE: January 28, 2020 SUBJECT: Accept Improvements and File the Notice of Completion for Pavement Rehabilitation Program Citywide — Enterprise Circle West and South, Rider Way, and Commerce Center Drive, PW18-12 PREPARED BY: Kendra Hannah-Meistrell, Senior Civil Engineer Chris White, Associate Engineer II RECOMMENDATION: That the City Council: 1. Accept the improvements for the Pavement Rehabilitation Program Citywide — Enterprise Circle West and South, Rider Way, and Commerce Center Drive, PW 18- 12, as complete; 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 10% of the final contract amount; 3. Release the Labor and Materials Bond seven months after filing the Notice of Completion, if no liens have been filed. BACKGROUND: On August 13, 2019, the City Council awarded a construction contract to Eagle Paving Company, Inc. in the amount of $631,475.00 and authorized the City Manager to approve change orders not to exceed $63,147.50 to construct the Pavement Rehabilitation Program Citywide — Enterprise Circle West and South, Rider Way, and Commerce Center Drive, PW18-12 (Project). The completed Project consists of pavement rehabilitation of Enterprise Circle West, Enterprise Circle South, Rider Way, and Commerce Center Drive. The work generally consisted of installing a chip seal using Asphalt Rubber and Aggregate Membrane (ARAM) and a final surface cap of rubberized type II slurry. The project also included restriping along with as needed removal and replacement of American with Disability Act (ADA) Ramps, Curb and Gutter, Driveway Approaches and Spandrels. Eagle Paving Company, Inc. has completed the work in accordance with the approved plans and specifications to the satisfaction of the Director of Public Works / City Engineer. All work is warranted for a period of one year from November 16, 2019, the date the City obtained "beneficial use" of the Project. The retention for this project will be released pursuant to the provisions of Public Contract Code 7107. The final amount paid was $641,519.03, which includes the field measured quantities for the contract items that amounted to $584,140.07 and two contract change orders for added work which totaled $57,378.96. FISCAL IMPACT: There is no fiscal impact associated with accepting the Project and filing of the Notice of Completion. ATTACHMENTS: 1. Notice of Completion 2. Maintenance Bond 3. Contractor's Affidavit and Final Release RECORDING REQUESTED BY AND RETURN TO: CITY CLERK CITY OF TEMECULA 41000 Main Street Temecula, CA 92590 EXEMPT FROM RECORDER'S FEES Pursuant to Government Code Sections 6103 and 27383 NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: The City of Temecula is the owner of the property hereinafter described. 2. The full address of the City of Temecula is 41000 Main Street, Temecula, California 92590. 3. The Nature of Interest is a Contract which was awarded by the City of Temecula to Eagle Paving Company, 13915 Danielson Street, Suite 201, Poway, Ca. 92064 to perform the following work of improvement: Pavement Rehabilitation Program — Citywide Enterprise Circle West, South, Rider Way and Commerce Center Drive, PW18-12 4. Said work was completed by said company according to plans and specifications and to the satisfaction of the Director of Public Works of the City of Temecula and that said work was accepted by the City Council of the City of Temecula at a regular meeting thereof held on January 28, 2020. That upon said contract The Ohio Casualty Insurance Company, 1001 41h Avenue, Suite 1300, Seattle, WA. 98154, was surety for the bond given by the said company as required by law. 5. The property on which said work of improvement was completed is in the City of Temecula, County of Riverside, State of California, and is described as follows: Pavement Rehabilitation Program - Citywide Enterprise Circle West, South, Rider Way and Commerce Center Drive, PW18-12 6. The location of said property is: Enterprise Circle West and South, Rider Way and Commerce Center Drive in the City of Temecula Dated at Temecula, California, this 28' day of January, 2020. City of Temecula Randi Johl, City Clerk STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, City Clerk of the City of Temecula, California, do hereby certify under penalty of perjury, that the foregoing NOTICE OF COMPLETION is true and correct, and that said NOTICE OF COMPLETION was duly and regularly ordered to be recorded in the Office of the County Recorder of Riverside by said City Council. Dated at Temecula, California, this 28th day of January, 2020. City of Temecula Randi Johl, City Clerk BOND NO. 39K000371 PREMIUM INCLUDED IN PERFORMANCE BOND CITY OF TEMECULA, DEPARTMENT OF PUBLIC WORKS BOND NO. 39K000371 MAINTENANCE BOND for PAVEMENT REHABILITATION PROGRAM - CITYWIDE ENTERPRISE CIRCLE WEST AND SOUTH, RIDER WAY AND COMMERCE CENTER DRIVE PROJECT NO. PW18-12 KNOW ALL PERSONS BY THESE PRESENT THAT EAGLE PAVING COMPANY, INC. DBA TORO ENGINEERING, 13915 DANIELSON STREET, SUITE 201, POWAY, CA 92064 NAME AND ADDRESS OF CONTRACTOR a CORPORATION (hereinafter called "Principal'), and (fill in whether a Corporation, Partnership, or Individual) THE OHIO CASUALTY INSURANCE COMPANY, ATTN: SURETY CLAIMS DEPARTMENT, 1001 4TH AVENUE, SUITE 1300, SEATTLE, WA 98154 NAME AND ADDRESS OF SURETY (hereinafter called "Surety% are held and firmly bound unto CITY OF TEMECULA (hereinafter called "Owner") in the penal sum of SIXTY FOUR THOUSAND ONE HUNDRED FIFTY ONE DOLLARS, AND NINETY ONE CENTS ($ 64,151.91 ) in lawful money of the United States, said sum being not less than ten percent (10%) of the Contract value payable by the said City of Temecula under the terms of the Contract, for the payment of which, we bind ourselves, successors, and assigns, jointly and severally, firmly by these presents, THE CONDITION OF THIS OBLIGATION is such that whereas the Principal entered into a certain Contract with the Owner, dated the 70- day of Ta r) LAO t�L 20 a copy of which is hereto attached and made a part hereof for the construction of PAVEMENT REHABILITATION PROGRAM - CITYWIDE, ENTERPRISE CIRCLE WEST AND SOUTH, RIDER WAY AND COMMERCE CENTER DRIVE, PROJECT NO. PW18-12. WHEREAS, said Contract provides that the Principal will furnish a bond conditioned to guarantee for the period of one year after approval of the final estimate on said job, by the Owner, against all defects in workmanship and materials which may become apparent during said period; and WHEREAS, the said Contract has been completed, and was the final estimate approved on this the lad. day of i''r-r�,+,. be< 2D—L'L. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if within one year from the date of approval of the final estimate on said job pursuant to the Contract, the work done under the terms of said Contract shall disclose poor workmanship in the execution of said work, and the carrying out of the terms of said Contract, or it shall appear that defective materials were furnished thereunder, then this obligation shall remain in full force and virtue, otherwise this instrument shall be void. MAINTENANCE BOND MB-1 As a part of the obligation secured hereby and in addition to the face amount specified, costs and reasonable expenses and fees shall be included, including reasonable attorney's fees incurred by the City of Temecula in successfully enforcing this obligation, all to be taxed as costs and included in any judgment rendered. The Surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terms of the Contract, or to the work to be performed thereunder, or to the specifications accompanying the same, shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration, or addition to the terms of the Contract, or to the work, or to the Specifications. Signed and sealed this (Seal) 7TH day of JANUARY SURETY: THE OHIO CASUALTY INSURANCE COMPANY By: ,LU_ dL?� MARK D. IATAROLA (Name) ATTORN EY-1 N-FACT (Title) APPROVED AS TO FORM: 2020 PRINCfP L: EAGLE PAVING COMPANY, INC. TORO ENGINEERING B � — JOEL VTULE (Name) PRESIDENT (Title) By: w" MARISA GARLAND (Name) CFO Peter M. Thorson, City Attorney (Title) NOTE: Signatures of two corporate officers required for corporations. A Notarial Acknowledgement or Jurat must be attached for each of the Surety and Principal Signatures. MAINTENANCE BOND MB•2 CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 „.,::.::......:...:...:.......,:.:: .. .. 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 1 County of _ San Diec0 J} On 0I100/2020 before me, I-aylna RICK , No+ary Public Date Here Insert Name and Title of the Officer personally appeared Marisa C- arland Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the personVwhose name(s) is/are subscribed to the within instrument and acknowledged to me that-hefshe/14ey executed the same inrhWher/tbew authorized capacityliesr, and that byjbj�sfier/tj;iWsignatureA on the instrument the person, or the entity upon behalf of which the personxacted, executed the instrument. r LAVINA RICH ` Notary Public - California son Diego County s; ` Commission R 2315194 o•+� My Comm. Expires Dec 10, Z3 Place Notary Seal and/or Stamp Above I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS r Signature OPTIONAL Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: CI mn%rtl•clnce Bond Document Date: 01/0l /2-020 _ Numberof Pages: 2- Signer(s) Other Than Named Above: _ Capacity(ies) Claimed by Signer(s) Signer's Name: .. MctriSa Garland y4Corporate Officer - Title(s): CFO ❑ Partner- ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing 02018 National Notary Association Signer's Name: ❑ Corporate Officer - Title(s): ❑ Partner - ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: - CALIFORNIA ACKNOWLEDGMENT CIVIL CODE § 1189 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 San Dlejo On 01 /00/20 before me, Loving RICK, Notary pulfltc Date Here Insert Name and Title of the Officer personally appeared Joel Sable Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the persongwhose nameXis/are subscribed to the within instrument and acknowledged to me that he/s*eki-erexecuted the same in hi '�rA4ie# authorized capacity(j4, and that by higAi&;W eix signatureA on the instrument the personW, or the entity upon behalf of which the person(Pfacted, executed the instrument. I OiHA R)CH Notary Public - Callfornla x San Diego County Commission N 2315144 My Comm. Expires Dec 10, 2023 Place Notary Seal and/or Stamp Above 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 - OPTIONAL of Notary Public Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: _ Maintenance Bond Document Date: 01 01 1?10Zv Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: SQPl Bcftw XCorporate Officer — Title(s): CED ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: 02018 National Notary Association Number of Pages:- 2- Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian or Conservator ❑ Other: Signer is Representing: CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 N 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 SAN DIEGO On 1/7/2020 before me, SANDRA FIGUEROA, NOTARY PUBLIC Date Here Insert Name and Title of the Officer personally appeared MARK D. IATAROLA Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s} is/afe-subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/*e4theif authorized capacity(tes), and that by his/heigthetr signature(s) on the instrument the person(-,), or the entity upon behalf of which the person(a) acted, executed the instrument. SANDRA FIGUEROA r-` _ ^COMM. #216264 J NOTARY PUBLIC-CALIFORMA� MY COMMISSION EXPIRES' AUGUST 14. 2020 Place Notary Seal and/or Stamp Above 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 A — Signature of No y Public OPTIONAL Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: MARK D. IATAROLA ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual N Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Other: Signer is Representing: Number of Pages: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Other: Signer is Representing: 02017 National Notary Association This Power of Attorney limits the acts of those named herein, and they have no authority to bind the Company except in the manner and to the extent herein stated. LIbGrty Liberty Mutual Insurance Company mutu5l The Ohio Casualty Insurance Company Certificate No:8201849-024100 SURETY West American Insurance Company POWER OF ATTORNEY KNOWN ALL PERSONS BY THESE PRESENTS: That The Ohio Casualty Insurance Company is a corporation duly organized under the laws of the State of New Hampshire, that Liberty Mutual Insurance Company is a corporation duly organized under the laws of the State of Massachusetts, and West American Insurance Company is a corporation duly organized under the laws of the State of Indiana (herein collectively called the "Companies"), pursuant to and by authority herein set forth, does hereby name, constitute and appoint, Sandra Figueroa; Mark D. Iatarola, Helen Maloney, John G. Maloney; Jessica Schmal all of the city of Fscnndido state of California each individually if there be more than one named, its true and lawful attorney -in -fact to make, execute, seal, acknowledge and deliver, for and on its behalf as surety and as its act and deed, any and all undertakings, bonds, recognizances and other surety obligations, in pursuance of these presents and shall be as binding upon the Companies as if they have been duly signed by the president and attested by the secretary of the Companies in their own proper persons IN WITNESS WHEREOF, this Power of Attorney has been subscribed by an authorized officer or official of the Companies and the corporate seals of the Companies have been affixed thereto this 12th day of August , 2019 . w State of PENNSYLVANIA 5 County of MONTGOMERY s$ Liberty Mutual Insurance Company Pv IN5�1RQ �T� INSG a INSURE The Ohio Casualty Insurance Company tl`�� �n fo �vgPORr,�y ��'oaPeRa, '�� West American Insurance Company `�cv 1912 1919 n €w 1991 A AtP`s" ab� YS �'%AlAS1r da ..s4/,f . i •'w By: David M. Carey, Assistant Secretary U m On this 12th day of August , 2019 before me personally appeared David M. Carey, who acknowledged himself to be the Assistant Secretary of Liberty Mutual Insurance o Company, The Ohio Casualty Company, and West American Insurance Company, and that he, as such, being authorized so to do, execute the foregoing instrument for the purposes m > therein contained by signing on behalf of the corporations by himself as a duly authorized officer. at cc — :3 .M 'rn 110 60 O) C M (37 y O10 Cc� �.2 O.S d am IN WITNESS WHEREOF, I have hereunto subscribed my name and affixed my notarial seal at King of Prussia, Pennsylvania, on the day and year first above written. 1, r--4sr Y.a k �oEifid t, COMMONWEALTH OF PENNSYLVANIA Notarial Seal Teresa Notary Public A•l Upper Twp., Montgomery County By: nTwip.la, enon My Commission Expires March 28, 2021 IT. ��esa Pastella, Notary Public �fq,^`...151' :MamLer, R�nlgNven4nRR�nc�tion o} NatBflee This Power of Attorney is made and executed pursuant to and by authority of the following By-laws and Authorizations of The Ohio Casualty Insurance Company, Liberty Insurance Company, and West American Insurance Company which resolutions are now in full force and effect reading as follows: ARTICLE IV - OFFICERS: Section 12. Power of Attorney. Any officer or other official of the Corporation authorized for that purpose in writing by the Chairman or the President, and subject to such limitation as the Chairman or President may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Corporation to make, execute, seal, acknowledge and deliver as su any and all undertakings, bonds, recognizances and other surety obligations. Such attorneys -in -fact, subject to the limitations set forth in their respective powers of attorney, s have full power to bind the Corporation by their signature and execution of any such instruments and to attach thereto the seal of the Corporation. When so executed, s instruments shall be as binding as if signed by the President and attested to by the Secretary. Any power or authority granted to any representative or attomey-in-fact under provisions of this article may be revoked at any time by the Board, the Chairman, the President or by the officer or officers granting such power or authority. ARTICLE All - Execution of Contracts: Section 5. Surety Bonds and Undertakings. Any officer of the Company authorized for that purpose in writing by the chairman or the president, and subject to such limitations as the chairman or the president may prescribe, shall appoint such attorneys -in -fact, as may be necessary to act in behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations Such attorneys -in -fact subject to the limitations set forth in their respective powers of attorney, shall have full power to bind the Company by their signature and execution of any such instruments and to attach thereto the seal of the Company. When so executed such instruments shall be as binding as if signed by the president and attested by the secretary Certificate of Designation - The President of the Company, acting pursuant to the Bylaws of the Company, authorizes David M. Carey, Assistant Secretary to appoint such attorneys -in - fact as may be necessary to act on behalf of the Company to make, execute, seal, acknowledge and deliver as surety any and all undertakings, bonds, recognizances and other surety obligations Authorization - By unanimous consent of the Company's Board of Directors, the Company consents that facsimile or mechanically reproduced signature of any assistant secretary of the Company, wherever appearing upon a certified copy of any power of attorney issued by the Company in connection with surety bonds, shall be valid and binding upon the Company with the same force and effect as though manually affixed. I, Renee C. Llewellyn, the undersigned, Assistant Secretary, The Ohio Casualty Insurance Company, Liberty Mutual Insurance Company, and West American Insurance Company do hereby certify that the original power of attorney of which the foregoing is a full, true and correct copy of the Power of Attorney executed by said Companies, is in full force and effect and has not been revoked. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seals of said Companies this 7TH day of JANUARY 2020 P41NSUy4 A�1,1 INS&A INsu,R r7 �Gflµp°l��oym � �tflµYORgjF'yy� GP �opco'�r'�'FCr U 3 F 1912 0 1919 n 1991 By Y�a•��l c*u5ab� y°�y Ha*r Renee C. Llewellyn, Assistant Secretary Cn rn N c A- O N O C Cr) aCD t >o m'-T w N 00 EN C M C op ao w— M LMS-12873 LMIC OCIC WAIC Multi Co 062018 CITY OF TEMECULA, DEPARTMENT OF PUBLIC WORKS CONTRACTOR'S AFFIDAVIT AND FINAL RELEASE for PAVEMENT REHABILITATION PROGRAM — CITYWIDE ENTERPRISE CIRCLE WEST AND SOUTH, RIDER WAY AND COMMERCE CENTER DRIVE PROJECT NO. PW18-12 This is to certify that (hereinafter the "Contractor") declares to the C of Temewa, undbr oath, that helshelit has paid in full for all materials, supplies, labor, services, tools, equipment, and all other bills contracted for by the Contractor or by any of the Contractor's agents, employees or subcontractors used or in contribution to the execution of its Contract with the City of Temecula, with regard to the building, erection, construction, or repair of that certain work of improvement known as PAVEMENT REHABILITATION PROGRAM - CITYWIDE, ENTERPRISE CIRCLE WEST AND SOUTH, RIDER WAY AND COMMERCE CENTER DRIVE, PROJECT NO. PW18-12, situated in the City of Temecula, State of California, more particularly described as follows: ADWRES5 Uri l.r 5CR BE LOCATION OF WORF The Contractor declares that it knows of no unpaid debts or claims arising out of said Contract which would constitute grounds for any third party to claim a Stop Notice against of any unpaid sums owing to the Contractor. Further, in connection with the final payment of the Contract, the Contractor hereby disputes the following amounts: Pursuant to Public Contract Code Section 7100, the Contractor does hereby fully release and acquit the City of Temecula and all agents and employees of the City, and each of them, from any and all claims, debts, demands, or cause of action which exist or might exist in favor of the Contractor by reason of payment by the City of Temecula of any contract amount which the Contractor has not disputed above. CON �tACTOR: Dated: By: Signature Print Name and Title RELEASE R-1 Item No. 10 ACTION MINUTES TEMECULA COMMUNITY SERVICES DISTRICT MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA JANUARY 14, 2020 CALL TO ORDER at 7:48 PM: President Schwank ROLL CALL: Edwards, Naggar, Rahn, Stewart, Schwank CSD PUBLIC COMMENTS - None CSD CONSENT CALENDAR Unless otherwise indicated below, the following pertains to all items on the Consent Calendar. Approved the Staff Recommendation (5-0): Motion by Edwards, Second by Stewart. The vote reflected unanimous approval. 13. Approve the Action Minutes of December 10, 2019 Recommendation: That the Board of Directors approve the action minutes of December 10, 2019. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 7:49 PM, the Community Services District meeting was formally adjourned to Tuesday, January 28, 2020, at 5:30 PM for a Closed Session, with a regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Zak Schwank, President ATTEST: Randi Johl, Secretary [SEAL] Item No. 11 THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY AGENDA REPORT TO: Executive Director/Board of Directors FROM: Luke Watson, Director of Community Development DATE: January 28, 2020 SUBJECT: Approve Recognized Obligation Payment Schedule and Administrative Budget for the Period of July 1, 2020 Through June 30, 2021 (ROPS 20-21) PREPARED BY: Lynn Kelly -Lehner, Principal Management Analyst RECOMMENDATION: That the Board of Directors: 1. Adopt a resolution entitled: RESOLUTION NO. SARDA 2020- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD OF JULY 1, 2020 THROUGH JUNE 30, 2021 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH 2. Adopt a resolution entitled: RESOLUTION NO. SARDA 2020- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE PROPOSED ADMINISTRATIVE BUDGET PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH BACKGROUND: Pursuant to Health and Safety Code Section 34177 and Section 34177 (o), successor agencies are required to prepare, in advance, a Recognized Obligation Payment Schedule (ROPS) that is forward looking for twelve months. The ROPS lists all of the Successor Agency's anticipated payments for enforceable obligations during the covered period. The Successor Agency is required to submit this ROPS for the period of July 1, 2020 through June 30, 2021 to the Riverside County Oversight Board for approval by January 30, 2020, and the State Department of Finance, the State Controller's Office, and the County Auditor Controller no later than February 1, 2020. Preparation of a Recognized Obligation Payment Schedule is in furtherance of allowing the Successor Agency to pay enforceable obligations of the former Redevelopment Agency. Administrative Budget The proposed administrative budget must include all of the following: • Estimated amounts for Successor Agency administrative costs for the applicable six- month fiscal period; • Proposed sources of payment for the administrative costs; and • Proposals for arrangements for administrative and operations services provided by the City or other entity. ABX1 26 provides that the Successor Agency may include, among others, the value of City staff, including employee benefits, necessary for the administration and operations of the Successor Agency; and the cost of other resources of the City necessary for the administration and operations of the Successor Agency, such as office space, supplies, equipment, utilities, and insurance. ABX1 26 provides for an administrative cost allowance to annually be paid to the Successor Agency of not less than $250,000 a year. However, in the event there are insufficient funds to pay the former Redevelopment Agency's enforceable obligations, some or all of the administrative cost allowance will be used to pay for the enforceable obligations, and these funds will not be available for administrative expenses of the Successor Agency. The administrative cost allowance will exclude any administrative costs that can be paid from bond proceeds or from sources other than property tax. However, the use of bond proceeds to pay administrative expenses is subject to certain limitations. The Successor Agency is now required to submit each proposed administrative budget to the County Oversight Board for its approval. The Successor Agency is also required to provide administrative cost estimates from its approved administrative budget that are to be paid from property tax revenues deposited in the Redevelopment Property Tax Trust Fund, to the County Auditor -Controller for each six-month fiscal period. The attached Resolution approves the proposed administrative budget for FY 2020-21, which is attached as Exhibits A to the Resolution. Because of the County's early deadline for the approval of the proposed budget, the attached proposed budget is based upon the 2019-20 budget. FISCAL IMPACT: Adoption of the proposed resolution will enable the Successor Agency to fulfill its enforceable obligations. In accordance with Health and Safety Code Section 34173(e), the liability of the Successor Agency, acting pursuant to the powers granted under Part 1.85, shall be limited to the extent of, and payable solely from, the total sum of property tax revenues it receives pursuant to Part 1.85 and the value of assets transferred to it as a successor agency for a dissolved redevelopment agency. The debts, assets, liabilities, and obligations of the Successor Agency shall be solely the debts, assets, liabilities, and obligations of the Successor Agency and not of the City. ABX1 26 provides for an administrative cost allowance to annually be paid to the Successor Agency of not less than $250,000 a year, as outlined in the proposed 2020-21 Administrative Budget. ATTACHMENTS: 1. Resolution - ROPS 2. Exhibit A — Recognized Obligations Payment Schedule for the period of July 1, 2020 through June 30, 2021 (ROPS 20-21) 3. Resolution — Budget 4. Exhibit A — 2020-21 Successor Agency to the Redevelopment Administrative Budget RESOLUTION NO. SARDA 2020- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING A RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD OF JULY 1, 2020 THROUGH JUNE 30, 2021 PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Recitals. The Board of Directors of the Successor Agency to the Temecula Redevelopment Agency does hereby find, determine and declare that: A. The Redevelopment Agency of the City of Temecula was a redevelopment agency in the City of Temecula, duly created pursuant to the Community Redevelopment Law, Part 1, commencing with Section 33000, of Division 24 of the California Health and Safety Code (hereafter the "Temecula Redevelopment Agency"). On June 12, 1988, the Board of Supervisors of the County of Riverside adopted Ordinance No. 658 adopting and approving the "Redevelopment Plan for Riverside County Redevelopment Project No. 1988-1." On December 1, 1989, the City of Temecula was incorporated. The boundaries of the Project Area described in the Plan are entirely within the boundaries of the City of Temecula. On April 9, 1991, the City Council of the City of Temecula adopted Ordinances Nos. 91-08, 91-11, 91-14, and 91-15 establishing the Redevelopment Agency of the City of Temecula and transferring jurisdiction over the Plan from the County to the City. Pursuant to Ordinance Nos. 91-11 and 91-15, the City of Temecula and the Redevelopment Agency of the City of Temecula assumed jurisdiction over the Plan as of July 1, 1991. The Plan has been amended by Ordinance Nos. 94-33, 06-11 and 07- 20 adopted by the City Council. B. The City Council of the City of Temecula adopted Resolution No. 12-02 January 10, 2012, pursuant to Health and Safety Code Section 34173 and applicable law electing for the City to serve as the Successor Agency for the Temecula Redevelopment Agency upon the dissolution of the Redevelopment Agency of the City of Temecula. The City Council of the City of Temecula, acting as the Governing Body for the Successor Agency to the Temecula Redevelopment Agency, adopted Resolution No. 12-01 on February 28, 2012 declaring the Successor Agency to the Temecula Redevelopment Agency duly constituted pursuant to law and establishing rules and regulations for the operation of the Successor Agency to the Temecula Redevelopment Agency ("Successor Agency"). C. Pursuant to Health and Safety Code Section 34175(b) and the California Supreme Court's decision in California Redevelopment Association, et al. v. Ana Matosantos, et al. (53 CalAth 231(2011)), on February 1, 2012, all assets, properties, contracts, leases, books and records, buildings, and equipment of the former Temecula Redevelopment Agency transferred to the control of the Successor Agency by operation of law. D. Pursuant to Health and Safety Code Section 34177(o), the Successor Agency must prepare a Recognized Obligation Payment Schedule listing the anticipated payments for enforceable obligations to be made by the Successor Agency during the fiscal period from July 1, 2020 through June 30, 2021 (ROPS 20-21) and submit ROPS 20-21 to the Riverside County Oversight Board of the Successor Agency (the "Oversight Board") for approval. E. Accordingly, the Board desires to adopt this Resolution approving the ROPS 20- 21. Section 2. This Resolution is adopted pursuant to Health and Safety Code Section 34177. Section 3. The Board hereby approves ROPS 20-21 substantially in the form attached as Exhibit A to this Resolution and incorporated herein by reference (the "ROPS"). The Executive Director of the Successor Agency, in consultation with the Successor Agency's legal counsel, may modify the ROPS 20-21 as the Executive Director or the Successor Agency's legal counsel deems necessary or advisable. Section 4. The Board hereby designates the Finance Director as the official to whom the DOF may make requests for review in connection with the ROPS 20-21 and who shall provide the DOF with the telephone number and e-mail contact information for the purpose of communicating with the DOF. Section 5. Staff is hereby authorized and directed to post a copy of the Oversight Board -approved ROPS 20-21 on the Successor Agency's website. Section 6. The officers and staff of the Successor Agency are hereby authorized and directed, jointly and severally, to do any and all things which they may deem necessary or advisable to effectuate this Resolution, including submitting the ROPS 20-21 to the oversight board for approval and requesting additional review by the DOF and an opportunity to meet and confer on any disputed items, and any such actions previously taken by such officers are hereby ratified and confirmed. Section 7. The Secretary shall certify to the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Successor Agency to the Temecula Redevelopment Agency this 28th day of January, 2020. James Stewart, Chair ATTEST: Randi Johl, Secretary [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Successor Agency to the Temecula Redevelopment Agency, do hereby certify that the foregoing Resolution No. SARDA 2020- was duly and regularly adopted by the Board of Directors of the Successor Agency to the Temecula Redevelopment Agency at a meeting thereof held on the 281h day of January, 2020, by the following vote: NOES: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary 3 EXHIBIT A Recognized Obligations Payment Schedule (ROPS) for the period July 1, 2020 through June 30, 2021 (ROPS 20-21) Exhibit A Recognized Obligation Payment Schedule (ROPS 20-21) - Summary Filed for the July 1, 2020 through June 30, 2021 Period Successor Agency: Temecula County: Riverside Current Period Requested Funding for Enforceable Obligations (ROPS Detail) A Enforceable Obligations Funded as Follows (B+C+D) B Bond Proceeds C Reserve Balance D Other Funds E Redevelopment Property Tax Trust Fund (RPTTF) (F+G F RPTTF G Administrative RPTTF H Current Period Enforceable Obligations (A+E) Certification of Oversight Board Chairman: Pursuant to Section 34177 (o) of the Health and Safety code, I hereby certify that the above is a true and accurate Recognized Obligation Payment Schedule for the above named successor agency. 20-21A Total 20-21B Total ROPSTo (July - (January - December) June) Total $ 14,296,469 $ - $ 14,296,469 13,073,969 - 13,073,969 1,222,500 - 1,222,500 $ 4,101,249 $ 3,946,841 $ 8,048,090 3,976,249 3,821,841 7,798,090 125,000 125,000 250,000 $ 18,397,718 $ 3,946,841 $ 22,344,559 Name Title /s/ Signature Date m_ m o 0 O C N w W M EA CD O fA N V3 c W p O i i i i i i p O O i i i i Q N N LL o 7 C N m W M O w U J f N O a C Oli cn a �c � mm a � o � m o a Q_ o 0 o c 0 m N O M <o M vo M Sri 64 a C LL p O O o i i i i i i p O O 0 i i i i �a EA LL O N O O O O O O O ID O O O _ y ar 4 M M M 3 i z Q OLL O O J (D rL (� a LL C N y N O d N ca K m N EI3 o J of O U m O c a` M EI3 Y o o o o 4 o a~ n o O 0 Lo 0 Y a m o fM 0 m 0 fV N fp fA a a� z z z z z z z z z z z z :.0 C m <00 coo o v N o H N.2 DO M N O d W w O) co p O O— GO w cn O— OD w O) O— co m O) O— N w m O— CD O O) O— co w O) O— N m M O— N p M O— N O o)O— O— O a`Q z z z z z z z z z z z z C C U O \ C C C o y 'O c E E E •y E Q) y a 3 N O C m' E O) o c y E d E y E d E y E m E Lim F O O aE J o LLLL J Q d n O J d C7 m-o c>n. C Q c o y O (0 J n f_yq ° y J n y O y J n N O y C y Q y N a a O O O O j w o a C Cl (i p_ cTi ° 'Vl y V" y c i y c i y c i °y m p .O-. yFJ n E E m >n c m'O-o c W m`oJ c x c c of c 'J mo-na a d� cLL�._ a d� cLL'o._ -o . CLL ._ F w am m a0 E ��m �¢x° �a QUQ `c m a� m° Hof m° Hof m° Hof 4) a C 'O LL LL f0 J f0 y y cu 0 'd0 y y O w 'd0 y y cc w 'O EU) C N LL N Y 0 f0 f0 O O j C U J Y c o Y c 0 Y C 0 E d d �'LO O U O U �'!� U N a N y �' y O y y y y m+N•.LO C O2 m cnJo am am oo �m�E m'N".LO u>>o m'N".LO cn�o cn3o c 7Hm Q� Q� J2 HU' LL �LL UH �Itm �Itm 7Fm W C C O O O N O N O O O N O O O O O O O M o M O M O O O W 7 N N N N N N O N N N \ N N \ N E o PO') O N PO') C) N M M 52 O G1 Q F to o N 0 N o o o n 0 n 0 f0 o 0 0 o (O o O c C N O_ E' : _ _ _ d X O O Q W N o R o O N o N o O N o N o 1 O N v) O O N O o f O) O N I o O N O N N O O N o M O) O— N o V o O N O o N o N O M O 1 O N N c") O C 0 0 O a'V O a'V O a'V o a'V ?.LO-.-: o QC'D o O y c, Q O c U mT �w 0w LLLL w r C y iJd W y 'y0 N N� 'y0 N N� 'y0 N� N 0~ N a C a C Lu Q a C a C E iA C N C =, C J m M C J m M C J M O N LL LL O OU a 0 OU W LL' u) W d 0 OU d 0 OU 'O O QU O (O f` UJ Od... O y N m N O� O y N m h O� O y N m N� d E E LL d E d C a d Z .O C .O C .O C z Q O O C J M an y N J U f0 O C Mn N y N o N o N o V N N 2 S y� J s° ��E W N N £?�� l0 EYm t0 �'E 'O cnEd L O c Jm C c Jm C C Jm C C J C N FLL m Q Q f0 cna� N O O) 90 < t0 aac7 Of QQ toaz z)O O IDO z) Q N ik N M R m N N N N N N 4 .4 O f fA O aA c LL > Q m C LL EL i i i i i r- N r co lr c C ayf LL of o o O C L a LL m 4) cc � a U O m Q EL k ah o n m o_ corn a_ 0- N R M N N O V r Cl) -41 (D O r r O N ~ 6% N EA ll EA C) V3 63 Cl) 6% c LLEL EEL a O LL ao Lo IC) N v Uj N )n r M (o a7 co M N y r O Cl) Z Q eaf O L J LL O O LL N Lo O y a c N r O a) cc r 7 y a (D O M O Oct r J c O m Q O EL `2 a~ uQ N r m r m N Y N a o � N m O N N3 V! N l0 O M � EH Cl) Vi n a 0 - Z Z Z Z Z Z Z Z Z Z K a - :.0 c 0 If) o N N V N O N N W) M r N n - O w m o) M O co ~ y a N N M O 0 aJ _ .O d Q M M O M O M O O O m O M O O M O m O LL Z Z Z Z Z Z Z Z Z ' m m c� °� E C ayi E C ayi E C ayi E C ayi E ° c t m C m E ccca U y a O w c d O O w i-o. F >T. m L O o. w ° y a n d yc>'yc>' n ° y a N m c LL o 0 ,Uc n w °. a> m n f2 3 y a> a) yc>' o N M y M y c a V in 3 m E y omit ii n h ° y a a) a) yc>' a. oa E C ll C LL N C Il i C Il C o N a m N U1 C lL >_ O n- y O n On N O N J O N m O O n- O a) ii O a1 U m 0 0 0 - O` 0 O o Uu) �U(n am mSm¢ mSmQ mSmQ mSm¢ rx(nxa wo.na mamQ y N a2i y a) f0 N co y f0 t a) -a m C a) y a) a7 G a) y y ca a) a) y a7 G a) 0) Y � Y 2 E m Y : Y � m y ca Y LL d c (a G c d o a) , c y o c (a E c y o c y o y 3 c y 0 d� c 0 C c m m 'O" 'LO c O m� 'LO m 5 "LO N U O y m U N O a) (yp UJ O (o 0 c U N (n O O u) 0 O co O O (n¢ Sao ¢> >Fm �Fm w(nQ ZHm :Hm x(n OF ZHm O O N Cl) Cl) O PO') Cl)M N M w E a) C N N N N N N N N N N N N m E o E2 N N M M 7 7 7 Q F to O C14 O CD CD ID O C c CD O CD 15 4, 4,zz m N 0 m x Q w O N N Cl) O O N N N N O O N N N V O O N O IDN N O - N M O O N N O N N O N N r O O N N r O O N r N O N o � o c c c -_ c OO_ ya OO_ C+_ C y aN C yaN T E, O j0 C yaN ~ Z O Z C C m M C m M w a w C w C C C p C C p w C r Q a) (n m d(n a 0 OU O y N m N O- O a) N m N O� C N �J a) O y N en y(O a) O a) N Q'm N(O O O O mLLd2 0 0 mLLLLd a) O y N Q'm Nc0 a) C y G aa C yN aO o o o U ) om a-)a Nai a� 4, � o Qj �cE a� oaE oQ mso Q)U � � wpp =c ci ci 6o NaLLQ O xO xO xO xO u) coM xdLLQ xO Q a) ?* N N N N M M M M M M } » @ \ / f I E E o 2 J § 2 ƒ 0 ± \ \ k co ® [.[ 6 3 0 ° - < < % % 5 Cl) N E & (2 ® © � > z e co 0 &&d / 7 / co co Clt ( LL \� / - ƒ LL m 2 (D - k ` R ) co (n 2 & 7 ) 3 J�}7=\ff - %a coo°a7= \ 7 w $ / U) E 2t��jC:a co a)o 27 F- 2 @ ] coz / \ Cl) k\ D / C U cn cu j \ § V a 2 a IT 4 \G 8 EEC x CL-0e J± 2 \}o \ 3 >5 t = Q o e2 .! _ e 0 o 0 ƒ/ f&\ / / � ) ± 0 }) < \\ ) } % m - ° cc @ § E § co / \ / 0 j L 0 M 2 k =e - �$ /\ a)�- _ �o ± to p- kCL §/k k3�{2 m§;_> v� Cl)® '§ ek �o o °- �� Q2 2� \� k\ ��0 w k��\< �� t\m '2 �» 2f3 / m-0a) _+ �& co �7 §}� � go 0-0 §� m �k _ __ 2§ »_ k7§m .=2 Qi �§ §§ %7 \2�7/20 (L �7�� ■ %/%�f\=V =_ ■ $ o M o m� o e ©�® _=- °cn o U)0 U) > %%§j�a\e&£� =7 R 0m©R/ 0 �� +§§ E E E=E* am =��0■ m. 2 m 2 § 2 n 2 §`_ i a\ =/\E/2E;2L/n/33LL {\ aCL/&a.\ xJ'Ln00 r o m 0wew<■=e0±awQ \/ Temecula Recognized Obligation Payment Schedule (ROPS 20-21) - Notes July 1, 2020 through June 30, 2021 Item # Notes/Comments 1 .............................................................................................................................................................................................................................................................................................................................................................................. 2 ............................................................................................................................................................................................................................................................................................................................................................................... 3 ................................:.............................................................................................................................................................................................................................................................................................................................................. 4 ............................................................................................................................................................................................................................................................................................................................................................................... 5 .............................................................................................................................................................................................................................................................................................................................................................................. 14 ................................:.............................................................................................................................................................................................................................................................................................................................................. 20 ............................................................................................................................................................................................................................................................................................................................................................................... 21 ................................:.............................................................................................................................................................................................................................................................................................................................................. 22 ................................4.............................................................................................................................................................................................................................................................................................................................................. 23 ................................:.............................................................................................................................................................................................................................................................................................................................................. 24 ............................................................................................................................................................................................................................................................................................................................................................................... 25 ................................:.............................................................................................................................................................................................................................................................................................................................................. 26 ................................¢.............................................................................................................................................................................................................................................................................................................................................. 27 ................................:.............................................................................................................................................................................................................................................................................................................................................. 28 ............................................................................................................................................................................................................................................................................................................................................................................... 29 ................................:.............................................................................................................................................................................................................................................................................................................................................. 30 ................................a.............................................................................................................................................................................................................................................................................................................................................. 31 ............................................................................................................................................................................................................................................................................................................................................................................... 32 ................................°.............................................................................................................................................................................................................................................................................................................................................. 33 ............................................................................................................................................................................................................................................................................................................................................................................... 34 35 RESOLUTION NO. SARDA 2020- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE PROPOSED ADMINISTRATIVE BUDGET PURSUANT TO HEALTH AND SAFETY CODE SECTION 34177 AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The Board of Directors of the Successor Agency to the Temecula Redevelopment Agency does hereby find, determine and declare that: A. Pursuant to Part 1.85 of the Community Redevelopment Law (commencing with Health and Safety Code Section 34170) ("Part 1.85"), the Successor Agency to the Temecula Redevelopment Agency ("Successor Agency") is required to undertake a number of actions related to winding down the affairs of the former Redevelopment Agency pursuant to Health and Safety Code Section 34177(h). B. In connection with the administration and operations of the Successor Agency, the Successor Agency is and will be utilizing the staff, facilities, and other resources of the City. The City Manager of the City serves as Executive Director of the Successor Agency, the Temecula Director of Finance serves as Finance Officer of the Successor Agency, and the City Clerk serves as Secretary to the Successor Agency. Planning, Finance, Engineering, Public Works, and other City departments devote and are expected to devote substantial time with respect to the administration and operations of the Successor Agency, including gathering information relating to the Redevelopment Agency's enforceable obligations, conferring with public officials representing governmental agencies, and undertaking other activities in connection with administration and operations of the Successor Agency. C. By providing and making available to the Successor Agency the staff, facilities, services, and other resources of the City, including, without limitation, consultants, legal counsel, office space, equipment, supplies, and insurance, necessary to the administration and operations of the Successor Agency, the City has advanced and will continue to advance the cost of the foregoing to the Successor Agency. The City and the Successor Agency desire to enter into an agreement to provide for an appropriate method of reimbursement of such advances by the Successor Agency to the City. D. Pursuant to Health and Safety Code Section 34171(d)(1)(F), contracts or agreements necessary for the administration or operation of the Successor Agency are enforceable obligations and pursuant to Health and Safety Code Sections 34178(a) and 34180(h), the Successor Agency may enter into agreements with the City with the approval of the oversight board for the Successor Agency (the "Oversight Board"). E. Pursuant to Health and Safety Code Section 341770), the Successor Agency is required to prepare a proposed administrative budget for each six-month fiscal period and submit each proposed administrative budget to the Oversight Board for its approval. Each proposed administrative budget shall include all of the following: (1) Estimated amounts for Successor Agency administrative costs for the applicable six-month fiscal period; (2) Proposed sources of payment for the costs identified in (1); and (3) Proposals for arrangements for administrative and operations services provided by the City or another entity. F. Pursuant to Health and Safety Code Section 34177(k), the Successor Agency is required to provide administrative cost estimates, from its approved administrative budget that are to be paid from property tax revenues deposited in the Redevelopment Property Tax Trust Fund, to the County Auditor -Controller for each applicable six-month fiscal period. Section 2. This Resolution is adopted pursuant to the provisions of Part 1.85. Section 3. The Board hereby approves the administrative budget for the twelve- month fiscal period commencing July 1, 2020 and ending June 30, 2021, attached hereto as Exhibit A and incorporated herein by reference. Section 4. The officers and staff of the Successor Agency are hereby authorized and directed, jointly and severally, to do any and all things which they may deem necessary or advisable to effectuate this Resolution, and any such actions previously taken by such officers and staff are hereby ratified and confirmed. Section 5. The Secretary shall certify to the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Successor Agency to the Temecula Redevelopment Agency this 28th day of January, 2020. James Stewart, Chair ATTEST: Randi Johl, Secretary [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Successor Agency to the Temecula Redevelopment Agency, do hereby certify that the foregoing Resolution No. SARDA 2020- was duly and regularly adopted by the Board of Directors of the Successor Agency to the Temecula Redevelopment Agency at a meeting thereof held on the 281h day of January, 2020, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary K3 Exhibit A Successor Agency to the Temecula Redevelopment Agency FY 2020-21 Administrative Budget Exhibit A Successor Agency to the Redevelopment Agency Proposed FY 2020-21 Administrative Budget Account Number Category Administrative Portion Other Sources Total 165.199.999.5100 Salaries & Wages $76,560.71 $95,357.29 $171,918.00 165.199.999.5102 PERS Retirement $23,942.42 $29,820.58 $53,763.00 165.199.999.5103 CAL Cash Out $3,244.69 $4,041.31 $7,286.00 165.199.999.5104 Medicare $1,156.97 $1,441.03 $2,598.00 165.199.999.5105 Benefits Flex - Cash Back $0.00 $0.00 $0.00 165.199.999.5106 Auto Allowance $534.40 $665.60 $1,200.00 165.199.999.5108 Vol Life Insurance $70.81 $88.19 $159.00 165.199.999.5109 Unemployment Training Tax $222.22 $276.78 $499.00 165.199.999.5110 Disability Insurance $0.00 $0.00 $0.00 165.199.999.5111 Cafeteria Benefit $13,253.10 $16,506.90 $29,760.00 165.199.999.5112 Workers' Comp $1,499.88 $1,868.12 $3,368.00 165.199.999.5113 Health Insurance $0.00 $0.00 $0.00 165.199.999.5114 Dental Insurance $0.00 $0.00 $0.00 165.199.999.5115 Medical Reimbursement $0.00 $0.00 $0.00 165.199.999.5116 Vision Insurance $0.00 $0.00 $0.00 165.199.999.5117 Child Care Reimbursement $0.00 $0.00 $0.00 165.199.999.5121 Overtime Wages $0.00 $0.00 $0.00 165.199.999.5190 Life & Accident Insurance $0.00 $0.00 $0.00 Total Salaries and Benefits $120,485.22 $150,065.78 $270,551.00 165.199.999.5230 Postage & Packaging $231.57 $288.43 $520.00 165.199.999.5246 Legal Services - General $43,297.03 $53,926.97 $97,224.00 165.199.999.5248 Consulting Services $4,542.39 $5,657.61 $10,200.00 165.199.999.5250 Other Outside Services $63,104.98 $78,598.02 $141,703.00 165.199.999.5260 Professional Meetings $0.00 $0.00 $0.00 165.199.999.5261 Staff Training/Education $1,113.33 $1,386.67 $2,500.00 165.199.999.5262 Mileage $115.79 $144.21 $260.00 165.199.999.5444 Oversight Board Obligations $0.00 $0.00 $0.00 Total Operations and Maintenance $112,405.10 $140,001.90 $252,407.00 165.199.999.5330 Insurance $5,813.82 $7,241.18 $13,055.00 165.199.999.5540 Information Technology $6,883.51 $8,573.49 $15,457.00 165.199.999.5545 Support Services $165.22 $205.78 $371.00 165.199.999.5550 Facilities $4,247.14 $5,289.86 $9,537.00 Total Internal Service Fund Allocation $17,109.68 $21,310.32 $38,420.00 Total SARDA Administrative Budget $250,000.00 $311,378.00 $561,378.00 Item No. 12 CITY OF TEMECULA/SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY AGENDA REPORT TO: City Manager/City Council Executive Director/Board of Directors FROM: Luke Watson, Director of Community Development DATE: January 28, 2020 SUBJECT: Approve the Fifth Amendment to the Disposition and Development Agreement for the Town Square Marketplace Development Between the Successor Agency to the Temecula Redevelopment Agency, the City of Temecula, and Town Square Marketplace Old Town, LLC. APNs 922-360-004, 005, 006, 007 PREPARED BY: Lynn Kelly -Lehner, Principal Management Analyst RECOMMENDATION: 1. That the City Council adopt a resolution entitled: RESOLUTION NO. 2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THE FIFTH AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE CITY OF TEMECULA, SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, AND TOWN SQUARE MARKETPLACE OLD TOWN, LLC CONVEYING APPROXIMATELY ONE ACRE OF PROPERTY LOCATED ON MAIN STREET WEST OF MERCEDES STREET 2. That the Successor Agency to the Temecula Redevelopment Agency adopt a resolution entitled: RESOLUTION NO. SARDA 2020- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE FIFTH AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE CITY OF TEMECULA, SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, AND TOWN SQUARE MARKETPLACE OLD TOWN, LLC CONVEYING APPROXIMATELY ONE ACRE OF PROPERTY LOCATED ON MAIN STREET WEST OF MERCEDES STREET BACKGROUND: The Subject Property, also known as the Town Square Marketplace (TSMP), is considered the third and final phase of the overall Civic Center development. The Subject Property consists of the vacant pads flanking the Town Square Park to the north and south. Town Square Marketplace is envisioned as a commercial mixed -use development that will complement the Civic Center and Town Square Park. On December 13, 2016, the City Council and the Successor Agency approved a Disposition and Development Agreement (DDA) with Truax Development outlining the terms of the purchase and sale of the property, due diligence period, schedule of performance, deposit, scope of development, and close of escrow. On June 12, 2018, the City Council and Successor Agency approved the First Amendment to the DDA amending the term involving the close of escrow by extending the term by an additional six (6) months from the approval of the amendment to allow for the proper analysis of a current appraisal of the property. The amendment also required that the Developer bear the cost of all future appraisals. On December 11, 2018, the City Council and Successor Agency approved the Second Amendment to the DDA to extend the close of escrow to June 13, 2019. On June 11, 2019, the City Council and Successor Agency approved the Third Amendment to the DDA to extend the close of escrow to December 13, 2019. On December 10, 2019, the City Council approved the Fourth Amendment to the DDA to extend the close of escrow to January 31, 2020. The Fifth Amendment to the DDA will include the following additional terms: • The Developer's original $100,000 deposit remains applicable to the purchase price but immediately becomes non-refundable. • The Developer is to deposit an additional $100,000 into escrow for the purchase of a three month DDA extension option through April 30, 2020. The deposit will be applicable to the purchase price but non-refundable. • The Developer shall have an option to extend the Close of Escrow Deadline three additional months through July 31, 2020, at upon payment of a second deposit of $200,000, payable on or before April 30, 2020. This second deposit shall be applicable to the purchase price but non-refundable. • The Developer shall pay the City $8,000 for a previous appraisal and an additional $8,000 for an updated appraisal in order to establish the purchase price. • The Developer shall deliver executed loan documents to the City evidencing the sufficient debt financing has been secured to complete the project. • The Close of Escrow will be conditioned on three additional items: • Developer shall have delivered to City a copy of an executed GMAX construction contract for the Improvements, with a GMAX price consistent with comprehensive line -item Budget for the Improvements and a completion deadline consistent with the Schedule of Performance. • Developer shall have delivered to City a copy of fully -executed loan documents for the construction loan for the Project from a reputable creditworthy lender (which shall reflect that the loan will close concurrently with the Close of Escrow, through the Escrow), and the construction loan must close concurrently with the Close of Escrow through the Escrow. • Developer shall deliver to City reasonable evidence that equity funds sufficient to pay all costs in the budget that will not be provided by the construction loan are held by Developer, or are available and irrevocably committed to the Developer, and have been irrevocably committed by the Developer to the Project. FISCAL IMPACT: The TSMP site is a former Redevelopment Agency owned property. Due to the dissolution of the Redevelopment Agency in 2012, the site was transferred to the Successor Agency to the Temecula Redevelopment Agency. Legislation pertaining to the dissolution of Redevelopment required the Successor Agency to produce a Long Range Property Management Plan (LRPMP), in which the Successor Agency was required to identify any former non -housing properties that were owned by the Successor Agency, and the future intentions related to development and or disposition of the properties. The LRPMP identified the TSMP site as "retained for future development." While the site was purchased with funds sourced solely from the former Temecula Redevelopment Agency, Redevelopment dissolution law requires that when former Redevelopment Agency properties are sold, the proceeds of the sale must be divided up amongst the taxing entities that received property tax, based on their proportionate share of each property tax dollar collected. Based on the proportionate share of each property tax dollar collected by the County of Riverside, the proceeds of the sale of the TSMP site that would be disbursed back to the City is estimated to be approximately $150,000 (approximately 5%). Section 3.8 of the DDA stipulates that the City's portion of the sales proceeds are to reimburse the Developer for actual costs incurred in the construction of the public restrooms and electrical infrastructure for the Town Square Park. Further, the Redevelopment dissolution law requires that the site be sold at fair market value. If the site is not sold at fair market value, then the Successor Agency must negotiate special compensation agreements with each individual taxing entity receiving property tax and the developer would be subject to prevailing wage requirements. The Successor Agency is proposing to sell the property at fair market value, and will not be required to enter into special compensation agreements with the taxing entities. The proceeds of the sale will be divided among the taxing entities according to law as described above. As outlined above, the approval of the Fifth Amendment to the DDA will result in additional non- refundable deposits from the Developer towards the purchase price of the property. ATTACHMENTS: 1. Fifth Amendment to the Disposition and Development Agreement 2. CC Resolution 3. SARDA Resolution fil6T.Im FIFTH AMENDMENT TO DISPOSITION AND DEVELOPMENT AGREEMENT by and among the SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, the CITY OF TEMECULA, a municipal corporation and TOWN SQUARE MARKETPLACE OLD TOWN, LLC, a California limited liability company 11086-0187\2377480v2.doe FIFTH AMENDMENT TO DISPOSITION AND DEVELOPMENT AGREEMENT THIS FIFTH AMENDMENT TO DISPOSITION AND DEVELOPMENT AGREEMENT (the "Amendment") is dated as of January 28, 2020, and is entered into by and among the SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY (the "Successor Agency"), the CITY OF TEMECULA, a municipal corporation ("City") and TOWN SQUARE MARKETPLACE OLD TOWN, LLC, a California limited liability company ("Developer"). RECITALS A. The City and the Successor Agency entered into a Disposition and Development Agreement dated December 13, 2016 and amended it by a First Amendment to Disposition and Development Agreement dated June 12, 2018, a Second Amendment to Disposition and Development Agreement dated December 11, 2018, a Third Amendment to Disposition and Development Agreement dated June 11, 2019, and a Fourth Amendment to Disposition and Development Agreement dated December 10, 2019 (as so amended, the "DDA") which provided for, among other things, the sale of certain land and improvements by the Successor Agency to the City, and then by the City to the Developer for the purpose of developing a commercial project with assorted retail and restaurants. B. The Developer has requested that the City further modify the DDA to further extend the deadline for the Close of Escrow, and the City is willing to do so but only on certain terms and conditions (described in this Amendment). NOW, THEREFORE, in consideration of the foregoing recitals and other considerations, the adequacy of which is hereby acknowledged, the City, the Successor Agency, and the Developer hereby agree as follows: 1. DDA Modifications. (i) Section 2.1 of the DDA is hereby amended to read as follows: "2.1 Purchase and Sale; Purchase Price. In accordance with and subject to the terms and conditions hereinafter set forth, the Successor Agency agrees to convey and sell the Land to the City, which in turn agrees to substantially concurrently convey and sell the Land to Developer, and Developer agrees to purchase the Land from the City. The purchase price for the Land to be paid by the City to the City as Successor Agency, and to be paid by Developer to City (the "Purchase Price") shall be the fair market value of the Land based on an appraisal ("Appraisal") (or appraisal update, hereinafter referred to as "Appraisal Update") obtained by City as Successor Agency from a reputable MAI appraiser at Developer's cost that is dated no earlier than six (6) months prior to the Close of Escrow. Notwithstanding anything to the contrary contained herein, the Close of Escrow shall not occur until such time as the Closing Conditions, as defined in Sections 2.5 and 2.6 hereof, have been satisfied or expressly waived in writing. On or before January 31, 2020, Developer shall pay directly to City, without offset or deduction: (i) Eight Thousand and No/100 ($8,000.00) for the appraisal previously obtained by -1- 11086-0187\237748M.doc the City; and (ii) an additional Eight Thousand and No/100 ($8,000.00) for the cost of an appraisal update which will be obtained by the City in order to establish the Purchase Price." (ii) Section 2.2 of the DDA is hereby amended to read as follows: "2.2 Deposit/Initial Extension Fee. The Developer has deposited the sum of ONE HUNDRED THOUSAND AND NO/100 DOLLARS ($100,000.00) with Escrow Holder (the "Deposit" or "Extension Fee"). The Deposit shall be held by Escrow Holder in an interest bearing account. The Deposit shall be credited to the Purchase Price at the Close of Escrow. In the event the Close of Escrow does not occur timely for any reason, the Deposit shall be immediately delivered to City (by check delivered to City at its address for notices) and retained by the City as an extension fee for the extension of the deadline for Close of Escrow to January 31, 2020." Developer shall deliver to Escrow an additional ONE HUNDRED THOUSAND AND NO/100 DOLLARS ($100,000.00) on or before January 31, 2020, which will be added to the Extension Fee. (iii) Section 2.3 of the DDA is hereby amended to read as follows: "2.3 Opening and Closing of Escrow. The Parties have deposited with Escrow Holder a fully executed duplicate original of this Agreement, and amendments, as the initial escrow instructions for the Escrow, and have opened escrow number 7101620499 (the "Escrow") with Escrow Holder for the sale of the Property by the City to Developer. The City and Developer shall provide such additional instructions as shall be necessary and consistent with this Agreement. The Close of Escrow is conditioned upon the satisfaction (or written waiver) of the conditions set forth in Sections 2.5 and 2.6. Escrow must close (the "Close of Escrow") on or before April 30, 2020 (subject to extension as described below), and neither the Successor Agency nor the City shall have any obligation whatsoever, express or implied, to extend such date for any reason except as expressly provided below. If the Close of Escrow does not occur by such date (as it may have been so extended), then any party not then in default may terminate this Agreement by written notice to the other, the Deposit/Extension Fee, Second Extension Fee (if any) described below, and Third Extension Fee (if any) as described below shall be immediately delivered to the City (by cashier's check delivered to the City at its address for notices) and all other funds and documents deposited with Escrow Agent shall be promptly refunded or returned, as the case may be, by Escrow Agent to the depositing party, except that all escrow and title cancellation fees shall be paid by Developer and may be withheld from funds that would otherwise be returned to Developer. Developer may extend the April 30, 2020 deadline for Close of Escrow to July 31, 2020 by both: (i) delivering to Escrow an additional TWO HUNDRED THOUSAND AND NO/100 DOLLARS ($200,000.00) ("Second Extension Fee") on or before April 30, 2020, and (ii) delivering written notice of such extension to City by April 30, 2020. The Second Extension Fee shall be applicable to the Purchase Price upon the Close of Escrow, but shall be immediately delivered to City in the same manner as the Extension Fee if the Close of Escrow does not timely occur. (iv) The following are hereby added to Section 2.5 of the DDA: -2- 11086-0187\237748M.doe "2.5.4 Developer shall have delivered to City a copy of an executed GMAX construction contract for the Improvements, with a GMAX price consistent with the Budget (hereinafter defined) and a completion deadline consistent with the Schedule of Performance, together with a comprehensive line -item budget for the Improvements ("Budget") 2.5.5 Developer shall have delivered to City a copy of fully -executed loan documents for the construction loan for the Project from a reputable creditworthy lender (which shall reflect that the loan will close concurrently with the Close of Escrow, through the Escrow), and the construction loan must close concurrently with the Close of Escrow through the Escrow. 2.5.6 Developer shall deliver to City reasonable evidence that equity funds sufficient to pay all costs in the Budget that will not be provided by the construction loan are held by Developer, or are available and irrevocably committed to the Developer, and have been irrevocably committed by the Developer to the Project." 2. Condition Precedent. The effectiveness of this Amendment is conditioned upon the approval of this Amendment by the Oversight Board for the Successor Agency. IN WITNESS WHEREOF, the Parties hereto have entered into this Amendment as of the day and year first above written. DEVELOPER: TOWN SQUARE MARKETPLACE OLD TOWN LLC, a California limited liability company By: BIIAJ, LLC, a California limited liability company Managing Member LI-A Bernard L. Truax II, Manager CITY: CITY OF TEMECULA 10 Aaron Adams, City Manager ATTEST: Randi Johl, City Clerk APPROVED AS TO FORM: : Peter Thorson City Attorney -3- 11086-0187\237748M.doc SUCCESSOR AGENCY: SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY Aaron Adams, Executive Director ATTEST: Randi Johl, Secretary APPROVED AS TO FORM: IIn Peter Thorson General Counsel -4- 11086-0187\237748M.doc RESOLUTION NO. 2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THE FIFTH AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE CITY OF TEMECULA, SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, AND TOWN SQUARE MARKETPLACE OLD TOWN, LLC CONVEYING APPROXIMATELY ONE ACRE OF PROPERTY LOCATED ON MAIN STREET WEST OF MERCEDES STREET THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Recitals (a) The City of Temecula, Successor Agency to the Temecula Redevelopment Agency, and Town Square Marketplace Old Town, LLC entered into a Disposition and Development Agreement dated as of December 13, 2016 ("DDA") providing for the Successor Agency's conveyance to the City of four parcels of real property composed of approximately one acre and located at the intersection of Main Street and Mercedes Street across from City Hall and the City's conveyance of such parcels to the Town Square Market Place Old Town, LLC for development as specified in the DDA. (b) On June 12, 2018, entered into the First Amendment of the Disposition and Development Agreement, thereby extending the date for the close of escrow to December 12, 2018. (c) On December 11, 2018, entered into the Second Amendment of the Disposition and Development Agreement, thereby extending the date for the close of escrow to June 13, 2019. (d) On June 11, 2019, entered into the Third Amendment of the Disposition and Development Agreement, thereby extending the date for the close of escrow to December 13, 2019. (e) On December 10, 2019, entered into the Fourth Amendment of the Disposition and Development Agreement, thereby extending the date for the close of escrow to January 31, 2020. (f) The parties now wish to extend the date for the close of escrow to April 30, 2020 for the transactions described in the DDA by approving the Fifth Amendment to the DDA. Section 2. Approval of Fifth Amendment. The City Council hereby approves the "FIFTH AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE CITY OF TEMECULA, SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, AND TOWN SQUARE MARKETPLACE OLD TOWN, LLC" and authorizes the City Manager to execute said Fifth Amendment on behalf of the City in substantially the form presented to the City Council. Section 3. Certification. The City Clerk shall certify the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 28th day of January, 2020. James Stewart, 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. 2020- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 28th day of January, 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk RESOLUTION NO. SARDA 2020- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY APPROVING THE FIFTH AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE CITY OF TEMECULA, SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, AND TOWN SQUARE MARKETPLACE OLD TOWN, LLC CONVEYING APPROXIMATELY ONE ACRE OF PROPERTY LOCATED ON MAIN STREET WEST OF MERCEDES STREET THE BOARD OF DIRECTORS OF THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Recitals (a) The City of Temecula, Successor Agency to the Temecula Redevelopment Agency, and Town Square Marketplace Old Town, LLC entered into a Disposition and Development Agreement dated as of December 13, 2016 ("DDA") providing for the Successor Agency's conveyance to the City of four parcels of real property composed of approximately one acre and located at the intersection of Main Street and Mercedes Street across from City Hall and the City's conveyance of such parcels to the Town Square Market Place Old Town, LLC for development as specified in the DDA. (b) On June 12, 2018, entered into the First Amendment of the Disposition and Development Agreement, thereby extending the date for the close of escrow to December 12, 2018. (c) On December 11, 2018, entered into the Second Amendment of the Disposition and Development Agreement, thereby extending the date for the close of escrow to June 13, 2019. (d) On June 11, 2019, entered into the Third Amendment of the Disposition and Development Agreement, thereby extending the date for the close of escrow to December 13, 2019. (e) On December 10, 2019, entered into the Fourth Amendment of the Disposition and Development Agreement, thereby extending the date for the close of escrow to January 31, 2020. (f) The parties now wish to extend the date for the close of escrow to April 30, 2020 for the transactions described in the DDA by approving the Fifth Amendment to the DDA. (g) The parties now wish to extend the date for the close of escrow to March 13, 2019 for the transactions described in the DDA by approving the Fourth Amendment to the DDA. Section 2. Approval of Fifth Amendment. The City Council hereby approves the "FIFTH AMENDMENT TO THE DISPOSITION AND DEVELOPMENT AGREEMENT BY AND AMONG THE CITY OF TEMECULA, SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, AND TOWN SQUARE MARKETPLACE OLD TOWN, LLC" and authorizes the Executive Director to execute said Fifth Amendment on behalf of the City in substantially the form presented to the Successor Agency to the Temecula Redevelopment Agency. Section 3. Certification. The City Clerk shall certify the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Successor Agency to the Temecula Redevelopment Agency this 28th day of January, 2020. ATTEST: Randi Johl, Secretary [SEAL] James Stewart, Chair 2 STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Successor Agency to the Temecula Redevelopment Agency, do hereby certify that the foregoing Resolution No. SARDA 2020- was duly and regularly adopted by the Board of Directors of the Successor Agency to the Temecula Redevelopment Agency at a meeting thereof held on the 28th day of January, 2020, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: FEW *04's :1► :•::� a U: :_ ABSENT: BOARD MEMBERS: Randi Johl, Secretary 3 Item No. 13 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Peter Thorson, City Attorney DATE: January 28, 2020 SUBJECT: Approve Renewal of the Visit Temecula Valley Tourism Business Improvement District RECOMMENDATION: That the City Council conduct a public hearing and adopt a resolution entitled: RESOLUTION NO. 2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA RENEWING THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT PURSUANT TO THE PARKING AND BUSINESS IMPROVEMENT LAW OF 1994 AND APPROVING AN AGREEMENT BETWEEN THE CITY AND VISIT TEMECULA VALLEY TO ADMINISTER THE ASSESSMENT REVENUES BACKGROUND: On November 12, 2019, the City Council adopted a resolution declaring its intention to renew the existing property and business improvement district designated the Visit Temecula Valley Tourism Business Improvement District pursuant to the Property and Business Improvement Law of 1994. DISCUSSION: In 2005, the City Council, with the unanimous consent of the lodging businesses within the City, established the Temecula Valley Tourism Business Improvement District pursuant to the Parking and Business Improvement Area Law of 1989 (the 1989 Act"). The 1989 Act district implemented a 2% assessment on the room rents for the lodging businesses which, with unanimous support, was increased to 4% in 2009. In 2015, the Visit Temecula Valley ("VTV"), formerly known as The Convention and Visitor's Bureau, along with all of the lodging businesses within the City, requested the City to undertake proceedings to convert the 1989 Act district to a business improvement district formed under the Parking and Business Improvement District Law of 1994 (the "1994 Act"). On February 10, 2015, the City Council adopted a resolution establishing the Visit Temecula Valley Tourism Business Improvement District pursuant to the 1994 Act (the "VTVTBID"). The VTVTBID functions similar to the 1989 Act district except that the initial assessment for the VTVTBID has a duration of five years instead of the assessments needing to be levied every year. Like the 1989 Act district, the assessment levied within the VTVTBID is 4% on the rent charged by the operator per occupied room per night. The activities for the renewed VTVTBID include tourism promotions and marketing promotions that specially and specifically benefit the lodging businesses within the VTVTBID by increasing tourism and marketing the Temecula Valley as a tourism destination. VTV is responsible for managing the funds and implementing the activities specified in each annual report that VTV must prepare for the renewed VTVTBID. The assessment revenues must be used for marketing and promotions to increase tourism and market the Temecula Valley as a tourist destination that specially benefits lodging businesses located and operating within the City limits. The five-year duration of the existing assessment has allowed VTV to project revenues over a five-year period and to develop long range projects for advertising and promotions for the benefit of lodging businesses within the City. The VTVTBID has been very successful and has succeeded in its goal of substantially increasing hotel stays in the City of Temecula. The existing assessment for the VTVTBID commenced with the fiscal year that began on March 1, 2015 and ended on February 28, 2016, and the term of the assessment will expire on February 29, 2020. The 1994 Act provides that any district previously established whose term has expired or will expire may be renewed by following the procedures for establishment of a district. The 1994 Act provides that upon renewal, a district shall have a term (i.e., the number of years in which the assessment may be levied) not to exceed 10 years. Accordingly, the City Council may renew the VTVTBID by following the procedures in the 1994 Act that the City followed in 2015 when it established the VTVTBID. The VTV and all of the lodging businesses in the City have requested the Council to undertake proceedings to renew the VTVTBID, with the assessments to have a new five-year term. The assessments are proposed to be based on the same fiscal year as for the existing assessment (March 1st to February 28th or 29th), but with the term to expire on December 31, 2024 instead of on February 28, 2025 so as to ultimately align the VTVTBID's fiscal year with the calendar year. The annual assessment rate to be levied on each lodging business within the proposed renewed VTVTBID, which is based on the estimated benefit to the lodging businesses to be assessed, is 4% of gross room rental revenue. For purposes of levying and collecting assessments within the renewed VTVTBID, a fiscal year shall commence on March 1 st and end on the following February 28th (or 29th); provided that the last fiscal year for the renewed VTVTBID shall end on December 31, 2024 and provided further that the City Council may, by resolution, designate the fiscal year as July lst to June 30th of the following year, or any other fiscal year, subject to all applicable requirements of the 1994 Act. The amount of the annual assessment proposed to be levied in year one totals approximately $1,720,000. This amount is expected to fluctuate over the remaining four years of the five-year term of the assessment for the renewed VTVTBID in accordance with occupancy rates and rents charged by the operators of the lodging businesses within the VTVTBID, but the amount is not anticipated to be significantly different each year. The City shall not issue bonds in connection with the renewed VTVTBID. The procedures for renewing the VTVTBID are described below. Petition and Resolution of Intention. The 1994 Act provides that the City Council may initiate proceedings to renew the VTVTBID upon the submission of a petition signed by owners of lodging businesses who will pay more than 50% of the assessments proposed to be levied. The Director of Finance previously determined that a petition has been signed by the owners of all of the lodging businesses who will pay the assessments proposed to be levied (signed petition attached). Renewal proceedings were initiated by the City Council adopting its Resolution No. 19-68 on November 12, 2019, declaring its intention to renew the VTVTBID. Management District Plan. The petition includes a summary of the Management District Plan which was prepared by the VTV. The Management District Plan includes the boundaries of the district, a description of the activities proposed for each year of operation of the renewed VTVTBID, the assessment rate, the total estimated amount proposed to be expended for the activities each year, the time and manner of collecting the assessments, the number of years (5) in which the assessment will be levied, and a list of the lodging businesses to be assessed. The boundaries, activities, and assessments are the same as set forth in the management district plan that was prepared in connection with the establishment of the VTVTBID in 2015. There were 15 lodging businesses when the VTVTBID was established and there currently are 18 lodging businesses. Public Meeting and Public Hearing, The City Council must hold a noticed public meeting and a subsequent public hearing on the proposed renewal of the VTVTBID and the levy of the assessments for a new five-year term. The public meeting was held at the January 14, 2020, City Council meeting and the public hearing will be held at the January 28, 2020 City Council meeting. A joint notice of public meeting and public hearing was mailed to the lodging businesses in accordance with legal requirements. Protest of Assessment. At the public hearing, the City Council must hear the testimony of all interested persons for or against the renewal of the VTVTBID and the levy of assessments within the VTVTBID. The Council may adopt a resolution renewing the VTVTBID in the absence of a majority protest. A majority protest will exist if written protests are received from the lodging business owners (or their authorized representatives) within the VTVTBID that will pay 50% or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce the protests to less than 50%. If a majority protest is received by the City. the City Council may not take any further proceedings to renew the VTVTBID and levy the assessment against such businesses for a period of one year from the date of the finding of the majority protest. Resolution Reestablishing the VTVTBID. Following the public hearing and a finding that there is not a majority protest filed against the renewal of the VTVTBID and the levy of the assessment for a new five-year term, the Council may adopt the attached resolution renewing the VTVTBID and levying the assessment. Owner's Association; Agreement Between the City and VTV. The Management District Plan provides that VTV, as the owner's association, will provide the activities for the VTVTBID. This means that if the City renews the VTVTBID, the City will continue to contract with the VTV to provide the services for the VTVTBID. The VTV will prepare a report each year, commencing with the second year, which will describe the proposed activities for that year. The attached resolution approves an agreement between the City and VTV to administer the assessment revenues. FINANCIAL IMPACT: Upon renewal of the VTVTBID, the new assessment will be the same as the current assessment levied within the VTVTBID and the formation expenses and administrative expenses will be paid from the assessments. Lodging business will continue to collect a 4% assessment on room rents following the same process as used for the collection of the City's transient occupancy tax. ATTACHMENTS: 1. Proposed Resolution Renewing VTVTBID 2. Exhibit A — Boundary Map 3. Exhibit B — Management Agreement 4. Resolution No. 19-68 5. Petitions 6. Financial Report 7. Management Plan 8. Notice of Public Meeting and Public Hearing 9. Proof of Service by Mail RESOLUTION NO. 2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA RENEWING THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT PURSUANT TO THE PARKING AND BUSINESS IMPROVEMENT DISTRICT LAW OF 1994 AND APPROVING AN AGREEMENT BETWEEN THE CITY AND VISIT TEMECULA VALLEY TO ADMINISTER THE ASSESSMENT REVENUES WHEREAS, the Parking and Business Improvement District Law of 1994, California Streets and Highways Code Section 36600 et seq. (the "Law") authorizes cities to establish business improvement districts for the purpose of promoting tourism; and WHEREAS, by Resolution No. 15-09, adopted on February 10, 2015, the City Council established the Visit Temecula Valley Tourism Business Improvement District ("VTVTBID") pursuant to the Law and authorized the levy of an assessment on lodging businesses, which include hotels, motels, and bed and breakfasts as defined in Temecula Municipal Code Section 3.20.020 ("Lodging Businesses"), for a term of five fiscal years, commencing with the fiscal year beginning on March 1, 2015, and ending on February 29, 2020; and WHEREAS, Resolution No. 15-09 and the Law provide that the City Council may renew the VTVTBID and authorize an assessment on Lodging Businesses for a new term by following the procedures for the establishment of a district under the Law; and WHEREAS, the owners of all of the Lodging Businesses within the VTVTBID have requested the City Council to initiate proceedings pursuant to the Law to renew the VTVTBID pursuant to a written petition signed by the owners of Lodging Businesses within the VTVTBID which will pay more than 50% of the assessments proposed to be levied; and WHEREAS, the boundaries of the proposed renewed VTVTBID will be the same as the boundaries of the existing VTVTBID; and WHEREAS, the City Council desires to have Visit Temecula Valley ("VTV") continue to manage the activities provided within the proposed renewed VTVTBID; and WHEREAS, the VTV has drafted a management district plan (the "Management District Plan") in connection with the proposed renewal of the VTVTBID which contains all the information required by Section 36622 of the Law and filed such Management District Plan with the City Clerk of the City of Temecula ("City"); WHEREAS, the City caused notice of a public meeting and public hearing concerning the proposed renewal of the VTVTBID and the proposed levy of assessments within the VTVTBID to be duly mailed, as required by law; and WHEREAS, a public meeting concerning the proposed renewal of the VTVTBID and the proposed levy of assessments within the VTVTBID was held on January 14, 2020, at the hour of 7:00 p.m. at the City of Temecula, City Council Chambers, 41000 Main Street, Temecula, California; and WHEREAS, a public hearing concerning the proposed renewal of the VTVTBID and the proposed levy of assessments within the VTVTBID was held on January 28, 2020, at the hour of 7:00 p.m. in the at the City of Temecula, City Council Chambers, 41000 Main Street, Temecula, California; and WHEREAS, at the public hearing, the testimony of all interested persons for or against the renewal of the VTVTBID and the levy of assessments within the VTVTBID was heard and considered, and a full, fair and complete hearing was held; and WHEREAS, a majority protest does not exist as defined by Section 36623 of the Law; THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HERERBY RESOLVE AS FOLLOWS: Section 1. Recitals. The recitals set forth herein are true and correct. Section 2. Renewal of District. Pursuant to the Law, the business improvement district designated as the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") is renewed. Section 3. Description of District. The exterior boundaries of the renewed VTVTBID are the exterior boundaries of the City of Temecula, as shown on the map attached hereto as Exhibit A and incorporated herein by such attachment. Section 4. Assessment. Except where funds are otherwise available, the City proposes to annually levy an assessment on all Lodging Businesses within the VTVTBID boundaries based upon 4% of the rent charged by the operator per occupied room per night to pay for activities within the VTVTBID. Extended stays, defined as stays of more than 30 consecutive calendar days, and those exempt persons as defined in Temecula Municipal Code Section 3.20.040 will be exempt from the VTVTBID assessment. New lodging businesses established within the boundaries of the VTVTBID after the beginning of any fiscal year will not be exempt from the levy of assessment for that fiscal year. Assessments pursuant to the VTVTBID shall not be included in gross room rental revenue for purpose of determining the amount of the transient occupancy tax imposed pursuant to Chapter 3.20 of the Temecula Municipal Code. Section 5. Duration of Assessment. The annual assessment described in Section 4 may be levied for a term of five fiscal years, commencing with the fiscal year beginning on March 1, 2020 and ending on December 31, 2024, after which term the City may again renew the assessment pursuant to Section 36600 of the Law. For purposes of levying and collecting assessments within the renewed VTVTBID, a fiscal year shall commence on March I" and end on the following February 28th (or 29th); provided that the last fiscal year for the renewed VTVTBID shall end on December 31, 2024 and provided further that the City Council may, by resolution, designate the fiscal year as July 1st to June 30th of the following year, or any other fiscal year, subject to all applicable requirements of the Law. The amount of the annual assessment proposed to be levied in year one totals approximately $1,720,000. This amount is expected to fluctuate over the remaining four years of the five-year term of the assessment for the renewed VTVTBID in accordance with occupancy rates and rents charged by the operators of the Lodging Businesses within the VTVTBID, but the amount is not anticipated to be significantly different each year. The City shall not issue bonds in connection with the renewed VTVTBID. Section 6. Collection of Assessments. The City will collect the assessments from Lodging Businesses within the boundaries of the VTVTBID in monthly installments or such other installments as determined pursuant to resolution of the City Council. The funds collected will be distributed to the VTVTBID. Funds remaining at the end of any year may be used in subsequent years in which VTVTBID assessments are levied as long as they are used consistent with the requirements of this Resolution. Section 7. Activities. The proposed activities for the VTVTBID include tourism promotions and marketing programs that specifically and specially benefit the Lodging Businesses within the VTVTBID by increasing tourism and marketing the Temecula Valley as a tourism destination. The activities will be funded from the Assessments. A portion of the Assessments each year will be used to pay for administrative expenses of the City. Section 8. No Bonds. The City shall not issue bonds in connection with the renewed VTVTBID. Section 9. Fund. There is continued a special fund designated as the VTVTBID Fund into which all revenue derived from the Assessments shall be placed. The moneys in such Fund, except for the moneys to pay administrative expensses, will be distributed to the VTV and shall be used only for the purposes specified in this Resolution. The revenue from the levy of the Assessments shall not be used to provide improvements or activities outside the VTVTBID or for any purpose other than the purposes specified in this Resolution. Funds remaining at the end of any year may be used in subsequent years in which Assessments are levied as long as they are used consistent with the requirements of this Resolution. Section 10. Benefit. The City Council hereby finds that the Lodging Businesses within the VTVTBID will be specifically and specially benefited by the activities funded by the Assessments. Section 11. Amendments. Lodging Businesses within the VTVTBID renewed by this Resolution shall be subject to any amendments to the Law. Section 12. Levy of Assessment. The adoption of this Resolution constitutes the levy of an Assessment in each of the fiscal years referred to herein and in the Management District Plan. Section 13. Agreement with VTV. The Mayor is hereby authorized and directed to execute and deliver, for and in the name of the City, the Management Agreement Between the City and Visit Temecula Valley for the Operation and Administration of the Visit Temecula Tourism Business Improvement District (the "Agreement") in substantially the form attached to this 3 Resolution as Exhibit B, with such changes therein as the Mayor may approve (such approval to be conclusively evidenced by the execution and delivery thereof). Section 14. Certification. The City Clerk shall certify to the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 28th day of January, 2020. James Stewart, 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. 2020- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 28th day of January, 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk EXHIBIT A MAP OF BOUNDARIES OF CITYNTVTBID EXHIBIT B MANAGEMENT AGREEMENT BETWEEN THE CITY AND VISIT TEMECULA VALLEY FOR THE OPERATION AND ADMINISTRATION OF THE VISIT TEMECULA TOURISM BUSINESS IMPROVEMENT DISTRICT EXHIBIT A — BOUNDARY MAP Quaw im T�f719C�11� La QUnfq hm & F2arllefd On $ Soles fxrsrwad Slay d 4rm'rx-a tioJici$y 1nr� Expr63S Beef WeSk]M .� G'purafry frrn rk nng HON Sui7ea Fm ssy S1 9 t &TTptm Fameerga & Sores a Roncfra Best "Sbs m pfua afifarnra }•. Haef a SLOV.5 Nort�2 Surl�S MOtia� $ 9y Hiffm Temeada Padommr v Nofe� The Nolel 0 RDrrewaY fnr? Temecula �9 v &qflafun) imp Terrrecub Croek Wo A r 'ME MANAGEMENT AGREEMENT BETWEEN THE CITY OF TEMECULA AND VISIT TEMECULA VALLEY FOR THE OPERATION AND ADMINISTRATION OF VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT THIS AGREEMENT is made and entered into as of January 28, 2020, by and between the CITY OF TEMECULA, a municipal corporation ("City") and Visit Temecula Valley, a California non-profit corporation (the "VTV"). RECITALS: WHEREAS, on January 28, 2020, the City Council adopted Resolution No. (the "Resolution") renewing the Visit Temecula Valley Tourism Business Improvement District (the "District") under the provisions of the Parking and Business Improvement District Law of 1994, Section 36600 et seg. of the California Streets and Highways Code (the "Act"); and WHEREAS, pursuant to the Act and the Resolution, the City is authorized to levy and collect an annual assessment (the "Assessment") from lodging businesses in the District for the purpose of tourism promotions and marketing projects, programs and activities that benefit lodging businesses located and operating within the boundaries of the District; and WHEREAS, the City Council approved a Management District Plan ("Plan"), containing all of the information required by Section 36622 of the Act and designating VTV to serve as the Owner's Association for the District. A copy of the Plan is attached hereto as Exhibit A and incorporated by reference; and WHEREAS, VTV has available personnel, resources and expertise to implement projects, programs, and activities within the District which are permitted to be funded with proceeds of the Assessment and is willing to do so; NOW, THEREFORE, in consideration of the mutual covenants and promises contained herein, the City and VTV hereby agree as follows: 1. PROJECT COORDINATION. A. The Assistant City Manager of the City, or his or her designated representative (hereafter "Assistant City Manager"), shall be the project manager for the City and shall supervise and direct all actions to be performed by the City pursuant to this Agreement. B. VTV designates its Executive Director to be the contact person with regard to all actions to be taken on behalf of VTV pursuant to this Agreement. 11086-0140\2377090v1. doc 2. TERM. A. Term. The term of the Agreement commences on March 1, 2020 and terminates on December 31, 2024. B. Termination. The City may suspend or terminate this Agreement immediately upon each breach of Section 7 (Insurance Requirements) or Section 15 (Prohibited Interest). In addition, the City or VTV, upon at least thirty (30) days' prior written notice, may terminate this Agreement with or without cause. C. Reimbursement. Within 45 days of the effective date of any termination, the City shall reimburse VTV for work which has been performed as of the termination date or which is in progress and cannot prematurely be terminated by virtue of contractual commitments. Unexpended and unencumbered funds provided to VTV by the City pursuant to this Agreement and all tangible assets purchased wholly with such funds shall be immediately returned to the City. It is the intent of VTV not to purchase assets using a combination of funds derived from the Assessments and other resources available to VTV (a "Mixed Purchase"). In the event, however, that any Mixed Purchase shall be made, VTV shall provide the City with prior notice of the Mixed Purchase, and the City and VTV shall agree, prior to the Mixed Purchase, on how such asset shall be allocated in the event of a termination of this Agreement. 3. SERVICES TO BE RENDERED; ANNUAL REPORT AND BUDGET. A. VTV shall use the funds provided by this Agreement for marketing and promotions to increase tourism and market the Temecula Valley area as a tourist destination, for the specific and special benefit of the lodging businesses located and operating within the boundaries of the District, as more specifically provided in this Agreement. VTV may use the funds for administrative expenses and salaries incurred in furtherance of these purposes provided the funds used for such administrative expenses and salaries do not exceed percent of the Assessment revenues in any fiscal year. B. Except as provided in Section 3.C. below, on or before January 1 of each calendar year VTV shall submit to the City, an annual report (the "Annual Report") pursuant to Section 36650 of the Act for each fiscal year during the term of this Agreement setting forth: (1) any proposed changes in the boundaries of the District or in any benefit zones or classification of businesses within the District; (2) the projects, programs and activities to be provided for that fiscal year; (3) an estimate of the cost of providing the projects, programs and activities for that fiscal year; (4) the method and basis of levying the Assessment in sufficient detail to allow each lodging business owner to estimate the amount of the Assessment to be levied against his or her business for that fiscal year; (5) the estimated amount of any surplus or deficit revenues to be carried over from a previous fiscal year; and (6) the estimated amount of any contributions to be made from sources other than Assessments levied pursuant to the Act. Pursuant to the Act, the City Council may accept or modify the proposed Annual Report. -2- 11086-0140\2377090v1. doc C. In any year when VTV proposes that the City Council increase the Assessment and/or expand the boundaries of the District and/or modify the projects, programs and activities for the ensuing fiscal year, the Annual Report shall be submitted to the City on or before November 1 of the calendar year preceding the start of such ensuing fiscal year. 4. COLLECTION OF ASSESSMENTS. VTV understands and agrees that the levy of Assessments by the City shall be in the sole discretion of the City Council. No provision of this Agreement shall be construed as a promise, warranty or agreement by the City to levy Assessments against lodging businesses in the District. The City shall have no liability to VTV for its decision to not levy Assessments or in connection with the amounts of any Assessments levied. 5. DISBURSEMENT AND EXPENDITURE OF FUNDS; AUDIT REQUIREMENT. A. So long as VTV is not in breach of this Agreement, the City shall disburse all collected Assessments to VTV for funding the projects, programs and activities pursuant to this Agreement; provided however that City may retain from the collected Assessments its costs of renewing the District and two percent (2%) of the collected Assessments each month for administration of the District. Disbursements shall be made in such manner as the parties' representatives shall mutually agree upon in writing. B. VTV may expend any funds received pursuant to this Agreement only for the purposes authorized by the Resolution, and only in accordance with the Plan and the applicable Annual Report, as approved by the City Council. VTV agrees to carry out all projects, activities, and programs in accordance with all applicable laws. C. VTV shall establish and maintain on a current basis an adequate accrual accounting system in accordance with generally accepted accounting principles and standards as approved by the City's Director of Finance. The system shall detail all costs chargeable to the City under this Agreement and shall substantiate all such costs, meeting acceptable standards for major public entities in Southern California and complying with any applicable Federal standards. The system shall meet the minimum fiscal and internal control requirements as determined by the Director of Finance. Within one hundred twenty (120) days after the end of the District's fiscal year, VTV shall submit to the City an audit report, prepared by a person or company approved by the City of the District's expenditures and completed activities for the preceding fiscal year. 6. INDEMNIFICATION. A. VTV agrees to defend, indemnify, protect and hold harmless the City and its officers, officials, employees and volunteers from and against any and all claims, demands, losses, defense costs or expenses, including attorney fees and expert witness fees, or liability of any kind or nature which the City, its officers, agents and -3- 11086-0140\2377090v1.doc 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 and to the extent of VTV's negligent or wrongful acts or omissions arising out of or in any way related to the performance or non-performance of this Agreement, excepting only liability arising out of and to the extent of the negligence of the City, or its officers, officials, employees and volunteers. B. The City agrees to defend, indemnify, protect and hold harmless VTV and its officers, officials, employees and volunteers from and against any and all claims, demands, losses, defense costs or expenses, including attorney fees and expert witness fees, or liability of any kind or nature which VTV, 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 and to the extent of City's negligent or wrongful acts or omissions arising out of or in any way related to the performance or non-performance of this Agreement, excepting only liability arising out of and to the extent of the negligence of VTV and its officers, officials, employees and volunteers. 7. INSURANCE REQUIREMENTS. VTV shall procure and maintain for the duration of the Agreement 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 VTV, its agents, representatives, or employees. as: A. Minimum Scope of Insurance. Coverage shall be at least as broad (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 01 06 9h2 covering Automobile Liability, code 1 (any auto). If VTV 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. -4- 11086-0140\2377090v1. doc than: B. Minimum Limits of Insurance. VTV shall maintain limits no less (1) General Liability: $1,000,000 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: $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. Any deductibles or self - insured retentions shall not exceed twenty-five thousand dollars ($25,000.00). D. Other Insurance Provisions. The general liability and automobile liability policies are to contain, or be endorsed to contain, the following provisions: (1) The City, its officers, officials, employees and volunteers ("Insureds") are to be covered as insured's as respects: liability arising out of activities performed by or on behalf of VTV; products and completed operations of VTV; premises owned, occupied or used by VTV; or automobiles owned, leased, hired or borrowed by VTV. The coverage shall contain no special limitations on the scope of protection afforded to the Insureds. (2) For any claims related to this project, VTV's insurance coverage shall be primary insurance as respects the Insureds. Any insurance or self -insured maintained by the Insureds shall be excess of VTV'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 Insureds. (4) VTV'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 clause shall be endorsed to state: the policy be cancelled, or reduced in -5- 11086-0140\2377090v1.doc coverage before the expiration date, the issuing insurer shall endeavor to mail thirty (30) days' prior written notice to the City. (6) If insurance coverage is canceled or, reduced in coverage or in limits, VTV shall within two (2) business days of notice from insurer notify the City of the changes in the insurance policy or its cancellation by telephone, fax and certified mail, return receipt requested. E. Acceptability of Insurers. Insurance is to be placed with insurers with a current A.M. Best's rating of no less than A-:VII, unless otherwise acceptable to the City. Self-insurance shall not be considered to comply with these insurance requirements. F. Verification of Coverage. VTV shall furnish the City with original endorsements effecting coverage required by this Section. 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, VTV's insurer may provide complete, certified copies of all required insurance policies, including endorsements affecting the coverage required by these specifications. 8. INDEPENDENT CONTRACTOR. VTV is and shall at all times remain as to the City a wholly independent contractor. The personnel performing the services under this Agreement on behalf of VTV shall at all times be under VTV's exclusive direction and control. Neither City nor any of its officers, employees, agents, or volunteers shall have control over the conduct of VTV or any of VTV's officers, employees, or agents except as set forth in this Agreement. VTV 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. VTV shall not incur or have the power to incur any debt, obligation or liability whatever against City, or bind City in any manner. 9. LEGAL RESPONSIBILITIES, A. VTV shall keep itself informed of all local, State and Federal laws, ordinances 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. VTV shall at all times observe and comply with all such laws, ordinances and regulations. The City, and its officers and employees, shall not be liable at law or in equity occasioned by failure of VTV to comply with this section. B. All meetings of the Board of Directors of VTV or any group of representatives of VTV that would constitute a "legislative body" as defined in California Government Code section 54952 (a "committee or subcommittee") where proposed or -6- 11086-0140\2377090v1. doc approved District activities and/or expenditures (collectively, "District Matters") will be discussed shall be open to the public, including without limitation meetings held at District businesses, as required by the Ralph M. Brown Act, Government Code section 54950, et seg. (the "Brown Act"). Prior notice of such meetings, including an agenda prepared and posted in accordance with the Brown Act, of the District Matters to be discussed and the time and location of the meeting, shall be given in accordance with the Brown Act. No District Matters shall be discussed at any meeting of the Board of Directors of VTV or a committee or subcommittee unless such public notice has been given. C. Notwithstanding the foregoing, the Board of Directors of VTV shall be permitted to meet in sessions closed to the public, so long as any such closed session conforms to the requirements of the Brown Act. D. The City shall, at the request of VTV, post notices and agendas prepared and provided by VTV for VTV meetings on the City's website and other locations along with notices of other City meetings. 10. RELEASE OF INFORMATION. A. Except for such documents as are public records exempt from disclosure under the California Public Records Act, all information gained by VTV in performance of this Agreement shall be considered confidential and shall not be released by VTV without City's prior written authorization. VTV, its officers, employees, agents or subcontractors, shall not without written authorization from the Assistant City Manager or unless requested by the City Attorney, voluntarily provide declarations, letters of support, testimony at depositions, response to interrogatories or other information concerning the work performed under this Agreement or relating to any project or property located within the City unless such information is subject to disclosure under the California Public Records Act. Response to a subpoena or court order shall not be considered "voluntary" provided VTV gives City notice of such court order or subpoena. B. VTV shall promptly notify City should VTV, its officers, employees, agents or subcontractors be served with any summons, complaint, subpoena, notice of deposition, request for documents, interrogatories, request for admissions or other discovery request, court order or subpoena from any party regarding this Agreement and the work performed thereunder or with respect to any project or activities. City retains the right, but has no obligation, to represent VTV and/or be present at any deposition, hearing or similar proceeding. VTV agrees to cooperate fully with City and to provide City with the opportunity to review any response to discovery requests provided by VTV. However, City's right to review any such response does not imply or mean the right by City to control, direct, or rewrite said response. 11. NOTICES. -7- 11086-0140\2377090v1. doc 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 (1) personal service, (ii) delivery by a reputable document delivery service, such as but not limited to, FedEx, 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. To City: City of Temecula 41000 Main Street Temecula, California 92590 Attention: Assistant City Manager With a copy to: Peter M. Thorson, Esq. Richards, Watson & Gershon 355 South Grand Ave, 40th Floor Los Angeles, California 90071 To VTV: Visit Temecula Valley (VTV) 28690 Mercedes Avenue, Suite A Temecula, California 92590 12. ASSIGNMENT. VTV shall not assign the performance of this Agreement, nor any part thereof, nor any monies due hereunder, without prior written consent of the City. 13. LICENSES. At all times during the term of this Agreement, VTV shall have in full force and effect, all licenses required of it by law for the performance of the services described in this Agreement. 14. GOVERNING LAW. The City and VTV 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. 15. PROHIBITED INTEREST. -8- 11086-0140\2377090v1.doc No officer, or employee of the City of Temecula who has participated in the negotiation or development of this Agreement, or has or will participate in the administration of this Agreement, shall have any financial interest, direct or indirect, in this Agreement, the proceeds thereof, VTV, or VTV's contractors for any work required by this Agreement, during his or her tenure with the City or for one year thereafter. VTV hereby warrants and represents to the City that no officer or employee of the City of Temecula has any such interest. VTV further agrees to notify the City in the event any such interest is discovered. 16. 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. 17. AUTHORITY TO EXECUTE THIS AGREEMENT. The person or persons executing this Agreement on behalf of VTV warrants and represents that he or she has the authority to execute this Agreement on behalf of VTV and has the authority to bind VTV to the performance of its obligations hereunder. 18. WAIVER. The City and VTV agree that waiver by the City or VTV of any breach or violation of any term or condition of this Agreement shall not be deemed to be a waiver of any other term or condition contained herein or a waiver of any subsequent breach or violation of the same or any other term or condition. 19. TIME OF ESSENCE. Time is of the essence of each and every provision of this Agreement. -9- 11086-0140\2377090v1. doc IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. Attest: Randi Johl, JD, MMC City Clerk Approved As to Form: Peter M. Thorson City Attorney CITY OF TEMECULA James Stewart Mayor VISIT TEMECULA VALLEY ("VTV") By: Name: Title: By: Name: Title: (Two Signatures of Corporate Officers Required for VTV) -10- 11086-0140\2377090v1. doc Exhibit A MANAGEMENT PLAN -11- 11086-0140\2377090v1.doc ►aq RESOLUTION NO. 19-68 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DECLARING ITS INTENTION TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT PURSUANT TO THE PARKING AND BUSINESS IMPROVEMENT DISTRICT LAW OF 1994 AND FIXING THE TIME AND PLACE OF A PUBLIC HEARING THEREON AND GIVING NOTICE THEREOF WHEREAS, the Parking and Business Improvement District Law of 1994, California Streets and Highways Code Section 36600 et seq. (the "Law") authorizes cities to establish business improvement districts for the purpose of promoting tourism; and WHEREAS, by Resolution No. 15-09, adopted on February 10, 2015, the City Council established the Visit Temecula Valley Tourism Business Improvement District ("VTVTBID") pursuant to the Law and authorized the levy of an assessment on lodging businesses, which include hotels, motels, and bed and breakfasts as defined in Temecula Municipal Code Section 3.20.020 ("Lodging Businesses"), for a term of five fiscal years, commencing with the fiscal year beginning on March 1, 2015, and ending on February 29, 2020; and WHEREAS, Resolution No. 15-09 and the Law provide that the City Council may renew the VTVTBID and authorize an assessment on Lodging Businesses for a new term by following the procedures for the establishment of a district under the Law; and WHEREAS, the owners of all of the Lodging Businesses within the VTVTBID have requested the City Council to initiate proceedings pursuant to the Law to renew the VTVTBID pursuant to a written petition signed by the owners of Lodging Businesses within the VTVTBID which will pay more than 50% of the assessments proposed to be levied; and WHEREAS, the boundaries of the proposed renewed VTVTBID will be the same as the boundaries of the existing VTVTBID; and WHEREAS, the City Council desires to have Visit Temecula Valley ("VTV") continue to manage the activities provided within the proposed renewed VTVTBID; and WHEREAS, the VTV has drafted a management district plan (the "Management District Plan") in connection with the proposed renewal of the VTVTBID which contains all the information required by Section 36622 of the Law and filed such Management District Plan with the City Clerk of the City of Temecula ("City"); NOW THEREFORE, the City Council of the City of Temecula does hereby resolve, determine and find as follows: Section 1. The recitals set forth herein are true and correct. Section 2. Pursuant to Sections 36621(a) and 36600 of the Law, the City Council hereby declares its intention to renew the VTVTBID, a business improvement district established by the City Council pursuant to the Law, and to levy and collect assessments against Lodging Businesses within the VTVTBID boundaries. Section 3. The exterior boundaries of the renewed VTVTBID shall be the exterior boundaries of the City, as shown on the map attached hereto as Exhibit A and incorporated herein by such attachment. Section 4. The City Council hereby approves the Management District Plan on file in the Office of the City Clerk. The City Clerk shall make the Management District Plan and other documents related to the renewal of the VTVTBID available to the public for review during normal business hours, Monday through Friday, 8:00 a.m. — 5:00 p.m, Section 5. The proposed activities for the renewed VTVTBID include tourism promotions and marketing programs that specifically and specially benefit the Lodging Businesses within the VTVTBID by increasing tourism and marketing the Temecula Valley as a tourism destination. A portion of the assessments each year will be used to pay for administrative expenses of the City. Section 6. Except where funds are otherwise available, the City proposes to annually levy an assessment on all Lodging Businesses within the VTVTBID boundaries based upon 4% of the rent charged by the operator per occupied room per night to pay for activities within the VTVTBID. Extended stays, defined as stays of more than 30 consecutive calendar days, and those �+ exempt persons as defined in Temecula Municipal Code Section 3.20.040 will be exempt from the VTVTBID assessment. New lodging businesses established within the boundaries of the VTVTBID after the beginning of any fiscal year will not be exempt from the levy of assessment for that fiscal year. Assessments pursuant to the VTVTBID shall not be included in gross room rental revenue for purpose of determining the amount of the transient occupancy tax imposed pursuant to Chapter 3.20 of the Temecula Municipal Code. Section 7. The annual assessment described in Section 6 may be levied for a term of five fiscal years, commencing with the fiscal year beginning on March 1, 2020 and ending on December 31, 2024, after which term the City may again renew the assessment pursuant to Section 36600 of the Law. For purposes of levying and collecting assessments within the renewed VTVTBID, a fiscal year shall commence on March I" and end on the following February 28" (or 291"); provided that the last fiscal year for the renewed VTVTBID shall end on December 31, 2024 and provided further that the City Council may, by resolution, designate the fiscal year as July I" to June 30th of the following year, or any other fiscal year, subject to all applicable requirements of the Law. Section 8. The amount of the annual assessment proposed to be levied in year one totals approximately $1,720,000. This amount is expected to fluctuate over the remaining four years of the five-year term of the assessment for the renewed VTVTBID in accordance with occupancy rates and rents charged by the operators of the Lodging Businesses within the 2 VTVTBID, but the amount is not anticipated to be significantly different each year. The City shall not issue bonds in connection with the renewed VTVTBID. Section 9. The City will collect the assessments from Lodging Businesses within the boundaries of the VTVTBID in monthly installments or such other installments as determined pursuant to resolution of the City Council. The funds collected will be distributed to the VTVTBID. Funds remaining at the end of any year may be used in subsequent years in which VTVTBID assessments are levied as long as they are used consistent with the requirements of this Resolution. Section 10. The time and place for the public meeting for comments on the proposed renewal of the VTVTBID and the levy of the assessments is set for January 14, 2020, at 7:00 p.m., or as soon thereafter as the matter may be heard, at the City of Temecula, City Council Chambers, 41000 Main Street, Temecula, California. Section 11. The time and place for the public hearing to consider renewing the VTVTBID and levying assessments is set for January 28, 2020, at 7:00 p.m., or as soon thereafter as the matter may be heard, at the City of Temecula, City Council Chambers, 41000 Main Street, Temecula, California. Section 12. At the public hearing a protest may be made orally or in writing by any interested person. Every written protest shall be filed with the City Clerk at or before the time fixed for the public hearing. Written protests may be mailed to the City Clerk, City of Temecula, 41000 Main Street, Temecula, California 92590. The City Council may waive any irregularity in the form or content of any written protest. A written protest may be withdrawn in writing at any time before the conclusion of the public hearing. Each written protest shall contain a description of the business in which the person subscribing the protest is interested sufficient to identify the business and, if a person subscribing is not shown on the official records of the City as the owner of the business, the protest shall contain or be accompanied by written evidence that the person subscribing is the owner of the business or the authorized representative. A written protest that does not comply with these requirements shall not be counted in determining a majority protest. If written protests are received from the owners or authorized representatives of businesses in the proposed renewed VTVTBID that will pay 50 percent or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce the protests to less than 50 percent, no further proceedings to levy the proposed assessment against such businesses, as contained in this Resolution, shall be taken for a period of one year from the date of the finding of a majority protest by the City Council. Section 13. Further information regarding the proposed renewal of the VTVTBID may be obtained from the City Clerk, City of Temecula, 41000 Main Street, Temecula, California, 92590. Section 14. The City Clerk is instructed to provide mailed joint notice of the public Ow„, meeting and public hearing to the Lodging Businesses in accordance with Section 36623 of the Law. 6: Section 15. This Resolution shall take effect immediately upon its adoption by the City Council, and the City Clerk shall certify to the vote adopting this Resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 12' day of November, 2019. ATTEST: Randi J Clerk [SEAL] I I Michael S. Naggar, ayor I I STATE OF CALIFORNIA } COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) 1, Randi Johl, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. 19-68 was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 12t' day of November, 2019, by the following vote: AYES: 4 COUNCIL MEMBERS: Edwards, Rahn, Schwank, Stewart NOES: 0 COUNCIL MEMBERS: None ABSTAIN: 0 COUNCIL MEMBERS: None ABSENT: 1 COUNCIL MEMBERS: Naggar 4- = Randi Johl, City Clerk 5 I I Exhibit A Quality Inn F[►ri►ec:ula to ch-unfo fr?n B Suites � Fa/rfmild tn►i a Sines ExterWed Stay Arnenca Harrday Of? © Express Sesr Westem Caunhyinn Spnng NO Scr►fes li Embassy Suiles Hampton Irml If %mecula a Suiles A Ropcho Best K*Btem Plus.� C:aNlamra Iran 0 Home's Suites�r11 Narr>e2 Surtes Motei S By HNUvn Tamecuta Pai omaf A horer The Hotel tm Rodaway On Temacuie S►gnarura Inn Terrx3cufa C::t;ak rrirr ,j F�-_ t, ?33819thr? VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT MANAGEMENT DISTRICT PLAN Renewedpursuantto the PtopertyandBusrnesslmprovementDrstrrctLawof 1994 (Streetsand Highways Code536600et seq Submitted by Visit Temecula Valley 501(c)G September 2019 SOUTHERN CALIFORNIA WINE COUNTRY r� V VISIT TEMECULA VALLEY TOURISM BUSINESS C IMPROVEMENT DISTRICT MANAGEMENT DISTRICT PLAN C I. INTRODUCTION AND OVERVIEW........................................................................................................2 I I. WHY A TOURISM BUSINESS IMPROVEMENT DISTRICT FOR TEMECULA VALLEY?........ 5 III. WI IAT IS A TOURISM BUSINESS IMPROVEMENT DISTRICT?..................................................... G IV. VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT BOUNDARY....................................................................................................................................................... 7 V. SERVICE PLAN AND BUDGET................................................................................................................. 9 A. Assessment......................................................................................................................•. •-- ... ....................... 9 B. Determination of Special Benefit .................................................................................................................. . C. Time and Manner for CollectingAssessments.............................................................................................9 D. Service Plan Budget and Programs to be Provided: ................................................. ............................... -11 E. Annual Service Plan: ......................................................................................................................... ... ... .... 11 F. Adjustments................................................................................................................................................13 VI. V'ITVTBID GOVERNANCE........................................................................................................................14 A. Visit Temecula Valley Tourism Business Improvement District Governance.....................................14 B. Brown Act and California Public Records ActCompliance....................................................................14 C. Annual Report.................................................................................................................................................14 APPENDIX 1 — LODGING BUSINESSES TO BE ASSESSED WITHIN THE RENEWED VTVTBID ............. .................... ........................................................................... I .... .... .................................... -- .--..............15 Visit Temecula Valley Tourism Business Improvement District Management District Plan Page I I. INTRODUCTION AND OVERVIEW Developed by Visit Temecula Valley ("VM and the lodging businesses within the City of Temecula, the Visit Temecula Valley Tourism Business Improvement District ('VTVTBID"j is a benefit assessment district which was established in 2015 to help fund marketing and sales promotion efforts for Temecula Valley lodging businesses. The VTV organization has successfully managed the district since 2015. This approach has been used successfully in other destination areas throughout the country to improve tourism and drive additional room nights. The VTVTBID was established pursuant to the Parking and Business Improvement District Law of 1994 (California Streets and Highways Code Section 36600 et seq.) (the "1994 Law") and replaced the prior Temecula Valley Tourism Business Improvement District which was established pursuant to the Parking and Business Improvement Area Law of 1989 (California Streets and Highways Code Section 36500 et seq.) and disestablished in 2015. The assessment for the VTVTBID commenced with the fiscal year that began on March 1, 2015 and ended on February 28, 2016, and the term of the assessment will expire on February 29, 2020 (in a new 1994 Law district, the maximum number of years in which the assessment may be levied is five years). The 1994 Law provides that any district previously established pursuant to the 1994 Law whose term has expired or will expire may be renewed by following the procedures for establishment of a district. The 1994 Law provides that upon renewal, a district shall have a term (i.e., the number of years in which the assessment may be levied) not to exceed 10 years. Accordingly, the City Council may renew the VTVTBID by following the procedures in the 1994 Law that the City followed in 2015 when it established the VTVTBID. The VTV and all of the lodging businesses in the City have requested the Council to undertake proceedings to renew the VTVTBID, with the assessments to have a new five-year term. An up to date version of the 1994 Law with all applicable amendments is available at: htt s:llle info.le istature.ca. ov/faces/codes dis Ia ex andedbranch.xhtml?tocCode=SHC&divis ion= 18 . &title=& part=7. &chapter=&article=. Location: No changes to the boundaries of the renewed VTVTBID are proposed. The exterior boundaries of the existing VTVTBID are the boundaries of the City of Temecula (the "City"). The VTVTBID includes all lodging businesses, which include hotels, motels, and bed and breakfasts as defined in Temecula Municipal Code Section 3.20.020 ("Lodging Businesses") within these boundaries. There are no benefit zones within the VTVTBID. Services: No changes to the services provided by the renewed VTVTBID are proposed. The services consist of marketing and sales promotions designed to specifically benefit Lodging Businesses by increasing tourism and marketing the Temecula Valley as a tourist, meeting and event destination. Budget: The total VTVTBID annual budget for each year of its new five (5) year term of operation upon renewal is anticipated to be approximately$8,590,256. The amount of revenues raised by the annual assessment proposed to be levied in year one of the Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 2 renewed VTVTBID is anticipated to be approximately $1,720,000. The annual revenues for each year of the remaining four years of the renewed VTVTBID's five-year term are expected to fluctuate in accordance with occupancy rates and rents charged by the operators of the Lodging Businesses within the renewed VTVTBID, but the amount is not anticipated to be significantly different each year. The City shall not issue bonds in connection with the renewed VTVTBID. The City shallretain from the assessments an amount equal to its actual expenses in renewing the VTVTBID, and 2% of collected assessments each year will be used to pay for collecting the assessments and administrative expenses of the City. Assessment: No changes to the assessment levied within the existing VIVTBID are proposed upon renewal of the VT'VTBID. Except where funds are otherwise available, the City proposes to annually levy an assessment on all Lodging Businesses within the boundaries of the renewed VTVTBID based upon 4% of the rent charged by the operator per occupied room per night to pay for activities within the renewed VTVTBID. Extended stays, defined as stays of more than 30 consecutive calendar days, and those exempt persons as defined in Temecula Municipal Code Section 3.20.040, will be exempt from the renewed VTVTBID assessment. New Lodging Businesses established within the boundaries of the renewed VTVTBID after the beginning of any fiscal year will not be exempt from the levy of assessment for that fiscal year. Assessments pursuant to the renewed VTVTBID shall not be included in gross room rental revenue for purpose of determining the amount of the transient occupancy tax imposed pursuant to Chapter 3.20 of the Temecula Municipal Code. Renewal: The City Council may initiate proceedings to renew the VTVTBID upon the submission of a written petition signed by the owners of Lodging Businesses within the proposed VTVTBID which will pay more than 50% of the assessments proposed to be levied. If the City Council, by resolution, declares its intention to renew the VTVTBID, the Council must hold a noticed meeting and a subsequent public hearing on the proposed renewal. The owners of the Lodging Businesses will receive a joint notice of the meeting and public hearing by mail. At the public hearing a protest may be made orally or in writing by any interested person. Every written protest shall be filed with the City Clerk at or before the time fixed for the public hearing. Written protests may be mailed to the City Clerk, City of Temecula, 41000 Main Street, Temecula, California 92590. The City Council may waive any irregularity in the form or content of any written protest. A written protest may be withdrawn in writing at any time before the conclusion of the public hearing. Each written protest shall contain a description of the business in which the person subscribing the protest is interested sufficient to identify the business and, if a person subscribing is not shown on the official records of the City as the owner of the business, the protest shall contain or be accompanied by written evidence that the person subscribing is the owner of the business or the authorized representative. A written protest that does not comply with these requirements shall not be counted in determining a majority protest. If written protests are received from the owners or authorized representatives of businesses in the proposed renewed VTVTBID that will pay 50 percent or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce the Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 3 I I protests to less than 50 percent, no further proceedings to levy the proposed assessment against such businesses shall be taken for a period of one year from the date of the finding of a majority protest by the City Council. Duration: Upon renewal of the VTVTBID, the proposed assessments shall be levied for five fiscal years, beginning with the fiscal year that commences on March 1, 2020 and ends on February 28, 2021. The assessments are proposed to be based on the same fiscal year as for the existing assessment (March 1st to February 28th or 29th), but with the term to expire on December 31, 2024 instead of on February 28, 2025 so as to ultimately align the VTVTBID's fiscal year with the calendar year. After the expiration of the five-year term, the City Council may renew the assessment pursuant to Section 36600 of the 1994 Law. For purposes of levying and collecting assessments within the renewed VTVTBID, a fiscal year shall continence on March 1" and end on the following February 28 h (or 29`''); provided the City Council may, by resolution, designate the fiscal year as July I" to June 30t' of the following year, or any other fiscal year, subject to all applicable requirements of the 1994 Law. Once per year beginning on the anniversary of the renewal of the VTVTBID there shall be a 30-day period in which owners of the Lodging Businesses paying more than 50% of the assessment may petition the City Council to terminate the renewed VTVTBID. Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 4 r II. WHY A TOURISM BUSINESS IMPROVEMENT DISTRICT FOR TEMECULA VALLEY? L.. There are several reasons why now is the right time to renew the VIVI`BID; the most compelling reasons are as follows: 1. TheNeed to Increase Occupancy The renewal of the VTVTBID is a proactive effort to provide supplemental funding beyond that provided by the City. The funding will ensure that adequate financing exists for the investment required to increase occupancy in the lodging industry and be competitive in the conference segment of the tourism market. The investment will cover an expanded marketing and promotional budget needed to reach this market segment. 2. Stable Funding for Tourism Promotion The renewal of the VTVTBID will provide a stable source of funding for consistent tourism promotion efforts. The renewed VTVTBID will provide funding for tourism promotion free of political and economic circumstances. Temecula Lodging Businesses have benefitted from the prior Temecula Valley Tourism Business District and the existing VTVTBID for many years. The renewal of the VTVTBID under the 1994 Law will provide stable funding over a new five-year term, thereby allowing for continued long-range planning and program implementation. Visit Temecula Valley Tourism Business Improvement District Management District Plan Page S 01• III. WHAT IS A TOURISM BUSINESS IMPROVEMENT DISTRICT? 6M" Tourism Business Improvement Districts (TBIDs) utilize the efficiencies of private sector operation in the market -based promotion of tourism districts. TBIDs allow lodging business owners to organize their efforts to increase tourism. Lodging business owners within the district fund a TBID, and those funds are used to provide services that the businesses desire and that benefit the lodging businesses within the District. I Tourism Business Improvement District services may include, but are not Limited to: ➢ Marketing of the Destination ➢ Tourism Promotion Activities ➢ Sales Lead Generation In California, TBIDs are formed and renewed pursuant to the Property and Business Improvement District Law of 1994 C'1994 Law" }. This law allows for the creation and renewal of a special benefit assessment district to raise funds within a specific geographic area. The key dierence between T. and other special benefit assessment districts is that funds raised are returned to the private non-p fit co oration serving as the owner's association for the &stnct. There are many benefits to Tourism Business Improvement Districts: ➢ Funds cannot be diverted for other government programs; ➢ Tourism Business Improvement Districts are customized to fit the needs of each tourism district; ➢ They allow for a wide range of services, including those listed above; ➢ Tourism Business Improvement Districts are designed, created axed governed by those who wiflpaythe assessment; ➢ They provide a stable funding source for tourismpromotion. An up to date version of the 1994 Law with all applicable amendments is available at: hqps://Ieginfo.legislature.ca.gov/faces/codes dis la ex andedbranch.xhtml'?tocCode=SHC&divis ion=] 8.&title=& art=7.&chi ter=&article= Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 6 I I IV. VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT BOUNDARY The existing VTVTBID includes all Lodging Businesses, existing and future, within the boundaries of the City of Temecula. No changes to the boundaries of the renewed VI'VTBID are proposed. When the VTVTBID was established in 2015, it included approximately 15 Lodging Businesses. The boundaries of the VTVTBID currently include approximately 18 Lodgmg Businesses as shown on the map on the following page. A complete listing of Lodging Businesses within the proposed renewed VTVTBID can be found on Appendix 1 of this Plan. Visit Temecula Valley Tourism Business Improvement District Management District Page 7 POR C Ql,afity lnn Taujacula is La Owora lon S Slates Fa,rtralrr Inn d. Surtes Exlewod Slay Arnence Hwrday fon IN Express Be -if Western Country Inn 0 Spring HoR Surtes 11i Embassy SOSS Hampton lon Temeewa & Suites r4eneha Best Western Plus CalOornea inn LA Hotel & sunes3Pi HUrrw2 Surtes More) 6 By Hrltorf Temecuia pak)mar u Hvlet The Hotel � lRndelvpy inn Tennecde "I A 5rgoafure On 4 Teawcula Crack frfrf u 4 Visit Temecula Valley Tourism Business Improvement District Management District Page 8 V. SERVICE PLAN AND BUDGET A. Assessment No changes to the assessment levied within the existing VTVTBID are proposed upon the renewal of the VTVTBID. The annual assessment rate to be levied on each Lodging Business within the proposed renewed VTVTBID is based on the estimated specific and special benefit to the Lodging Businesses. Except where funds are otherwise available, the City proposes to annually levy an assessment on all Lodging Businesses within the boundaries of the renewed VTVTBID based upon 4% of the rent charged by the operator per occupied room per right to pay for activities within the VIVTBID. Extended stays, defined as stays of more than 30 consecutive calendar days, and those exempt persons as defined in Temecula Municipal Code Section 3.20.040, will be exempt from the VTVTBID assessment. New Lodging Businesses established within the boundaries of the VTVTBID after the beginning of any fiscal year will not be exempt from the levy of assessment for that fiscal year. Assessments pursuant to the VTVTBID shall not be included in gross room rental revenue for purpose of determining the amount of the transient occupancy tax unposed pursuant to Chapter 3.20 of the Temecula Municipal Code. Bonds will not be issued. The amount of assessment, if passed on to each transient, shall be separately stated from the amount of rent charged and any other applicable taxes, and each transient shall receive a receipt for payment from the business. B. Determination of Special Benefit State law requires that assessment funds be expended on a specific benefit conferred directly to the payors that is not provided to those not charged, and which does not exceed the reasonable cost to the City of conferring the benefit. Further, the assessment may be utilized to provide a specific government service directly to the payors that is not provided to those not charged, and which does not exceed the reasonable costs to the local government of providing the ser%71'ce. Funds will be managed by VTA, which will submit annual reports to the City. The specific and special benefit the VTVTBID will provide to Lodging Businesses, and will not provide to non -assessed businesses, is zoom night sales. In order to provide a specific and special benefit and government service only to payors which does not exceed the reasonable cost thereof, the marketing and promotion services provided with the VTVTBID funds will be designed specifically to drive room night sales to assessed Lodging Businesses. C. Time and Manner for CollectingAssessments The proposed assessments shall be levied for five fiscal years, beginning with the fiscal year which begins on March 1, 2020 and ends on February 28, 2021. The City will collect the assessments from Lodging Businesses within the boundaries of the renewed VTVTBID in monthly installments or such other installments as determined pursuant to resolution of the City Council. The funds collected will be distributed to the VTV Board. Funds remaining at the end of any year may be used in subsequent years Visit Temecula Valley Tourism Business Improvement district Management District Page 9 in which VTVTBID assessments are levied as long as they are used consistent with the requirements of the 1994 Law and this Plan. Each operator of a Lodging Business shall, on or before the thirtieth day of each month, commencing in March 2020, make a return to the City's Director or Finance, or his or her designee, (the "assessment administrator" }, on forms provided by the assessment administrator, of the total rents charged and received for the immediately preceding month and the amount of assessment installment owed based on such rents. At such time, the full amount of the assessment installment shall be remitted to the assessment administrator and shall be delinquent if not paid by such date. If the thirtieth day of the month falls on a Saturday, Sunday, or City holiday, the return and payment shall be due on the first business day thereafter. Returns and payments are due immediately upon cessation of business for any reason and are delinquent thirty days thereafter. Each return shall be signed under penalty of perjury by a duly authorized agent of the operator. A return or payment made by mail shall be deemed received on the date shown on a postage cancellation stamp imprinted on the envelope in which the return or payment is received, or if a return or payment is made by means other than through the United States maA a return or payment shall be deemed received on the date the payment is stamped "received" by the assessment administrator. Each assessment installment shall be subject to the same penalties and interest for nonpayment or fraud as are applicable to the transient occupancy tax pursuant to Chapter 3.20 of the Temecula Municipal Code. If any operator fails to make, within the required time, any report and remittance of the assessment installment or any required portion thereof, the assessment administrator shall proceed in such manner, as the assessment administrator deems best to obtain facts and information on which to base an estimate of the assessment installments due. As soon as the assessment administrator procures such facts and information as he or she is able to obtain upon which to base such estimate, the assessment administrator shall proceed to determine and assess against such operator the assessment installments, and applicable interest and penalties. In case such determination is made, the assessment administrator shall give a notice of the amount so assessed by serving it personally or by depositing it in the United States mail, postage prepaid, addressed to the subject operator at his last place of business known to the assessment administrator. The operator may make application for a hearing in the manner set forth in Section 3.20.100 of the Temecula Municipal Code, and, in such case, the provisions of such Section 3.20.100 of this title shall govern the application, hearing, and determination of the assessment installment, interest and penalties, if any, by the assessment administrator. An operator may appeal the determination of the assessment administrator to the City Council in the manner set forth in Section 3.20.110 of the Temecula Municipal Code and, to such case, the provisions of such Section 3.20.110 shall govern the appeal and the findings of the City Council, which findings shall be final and conclusive. The amount of assessment installments, and applicable penalties and interest shall be deemed a debt owed to the City by the operator of a Lodging Business. An action may be commenced in any court of competent jurisdiction in the name of the City for the amount of such debt. In addition to the assessment installments, penalties and interest, the operator shall be liable to the City for the costs of collection of the amounts due and the enforcement, including, without limitation, all reasonable attorney fees, staff time and other costs of collection and litigation. Conviction and punishment of any person for failure to comply shall not relieve such person from paying any assessment installment, penalty or interest due and unpaid at the time of such conviction nor shall payment prevent prosecution of a Visit Temecula Valley Tourism Business Improvement District Management District Page 10 violation of any of the above -described provisions. All remedies shall be cumulative and the use of one or more remedies by the City shall not bar the use of any other remedy. Any operator of a Lodging Business or other person who fails or refuses to furnish any return required to be made, or who fails or refuses to furnish a supplemental return or other data required by the assessment administrator, or who renders a false or fraudulent return or claim, is guilty of a misdemeanor. Any person required to make, render, sign or verify any report or claim, who makes any false or fraudulent report or claim with intent to defeat or evade the determination of any amount due pursuant to the renewed VTVTBID is guilty of a misdemeanor. The assessment shall be levied on each Lodging Business in the renewed VTVTBID and each such Lodging Business shall be solely responsible for paying all installments when due. Without disturbance of the foregoing, a Lodging Business may elect to recover some or all of the amount of the assessment from persons owing rent to the Lodging Business. The amount to be recovered from any such person may not exceed the amount of rent owed by that person, multiplied by four percent. The amount so recovered shall be separately identified or itemized on a document provided to that person. It shall be the duty of every operator of a Lodging Business to keep and preserve, for a period of three years, all records as may be necessary to determine the amount of the assessments due. The assessment administrator shall have the authority to require the maintenance of certain records and the form of such records and shall have the right to inspect such records at all reasonable times. Whenever the amount of any assessment installment, interest or penalty has been overpaid or paid more than once or has been erroneously or illegally collected or received by the City, it may be refunded provided a claim in writing therefor, stating under penalty of perjury the specific grounds upon which the claim is founded, is filed with the assessment administrator within one year of the date of payment. The claim shall be on forms furnished by the assessment administrator. No refund shall be paid unless the claimant established his right thereto by written records showing entitlement thereto. D. Service Plan Budget and Programs to be Provided: Service Plan Budget Summary - Fiscal Years 2020-2025 A summary of the annual service plan budget for the renewed VTVTBID is provided on the following pages. The total five ( 5 ) year improvement and service plan budget is projected at approximately 31,720,000 annually. E. Annual Service Plan: The overarching message of the marketing program and some of its elements have been set out in this Plan; the remaining details of the program will be developed by the City -appointed Owners' Association, which is answerable to the City Council. A service plan budget has been developed to deliver services throughout the VTVTBID. An annual service plan and budget will be developed and approved by the VTVTBID Owners' Association. Please see the budget exhibit below. The budget also includes a portion for contingencies and further renewal of the District. Should the VTVTB I D 0 w n e r s' A s s o c i a ti o n approve, funds may be appropriated for the renewal effort. If there are funds remaining at the end of the renewed VTVTBID term and the Owner's Association chooses to renew, these remaining funds will be transferred to the renewed Visit Temecula Valley Tourism Business Improvement District Management District Page 11 VTVTBID in accordance with the 1994 Law. Otherwise, any remm ing funds will be spent consistent with this Plan or returned to assessed businesses in equal proportions to the assessment paid by each business. Visit Temecula Valley Tourism Business Improvement District Annual Budget, Years One through Five SALES and MARKETING — 80% $1,3761-000.00 ADMINISTRATIVE and OPERATIONS —13% $223,600.00 ■ Office Adnunis[ration/OperationalExpenses • Legal/Accounting CITY ADMINISTRATION FEE — 2% $34,400.00 CONTINGENCY/RENEWAL - 5% $86,000.00 Total Projected Revenue $1,720,000.0 The City Council hereby directs the implementation of a coordinated program of promotions. By adopting this Management District Plan, the City Council establishes programs that include the messages specified herein as may be modified by the City Council. This Management District Plan sets forth the following contemplated activities for each year of operation of the renewed VTV"IBID: Sales and Marketing A sales and marketing program will promote the Temecula Valley as a tourist destination for the benefit of the Lodging Businesses in the City of Temecula. The sales and marketing program will have a central theme of promoting the Temecula Valley and Temecula Valley Southern California Wine Country as desirable place to visit, and may include the following activities: ■ Internet marketing efforts to increase awareness and optimize internet presence; • Print ads in magazines and newspapers targeted at potential visitors; • Television ads targeted at potential visitors; • Radio ads targeted at potential visitors; • Attendance of trade shows; • Sales blitzes; • Familiarization tours; ■ Preparation and production of collateral promotional materials such as brochures, flyers and maps; • Attendance of professional industry conferences and affiliation events; Visit Temecula Valley Tourism Business Improvement District Management District Page 12 • Lead generation activities designed to attract tourists and group events to Temecula Valley; • Director of Sales and General Manager meetings to plan and coordinate tourism promotion efforts; ■ Education of hospitality staff on service designed to create a visitor experience that will bring repeat visits; and • Education of Lodging Business management and the Owners' Association on marketing strategies best suited to meet the Temecula Valley's needs. Special Projects Special projects funding will be utilized to sponsor special events designed to attract visitors to the Temecula Valley. Administrative and Operations The administrative and operations portion of the budget shall be utilized for staffing costs, Office costs, and other general administrative costs. City Administration Fee The City of Temecula shall be paid a fee equal to 2% of the amount of assessment collected with the boundaries of the renewed VTVTBID from the Lodging Businesses each fiscal year to cover its costs of collection and administration. F. Adjustments The City approved marketing plan shall remain consistent with the budgets above. Although actual revenues will fluctuate due to market conditions, the proportional allocations of the budget below shall remain the same. The VTV board shall have the authority to adjust budget allocations between the categories. Visit Temecula Valley Tourism Business Improvement District Management District Page 13 VY. VTVTBID GOVERNANCE A Visit Temecula Valley Tourism Business Improvement District Governance The City Council, through adoption of this Management District Plan, has the right, pursuant to Streets & Highways Code §36651, to identify the body that shall implement the proposed program. The Owners' Association of the renewed VTVTBID as defined in Streets & Highways Code §36614.5 is the body that shall implement the proposed program. The City Council appoints VTV to continue to serve as the Owner's Association for the renewed VTVTBID. B. Brown Act and California Public Records ActCompliance The Owners' Association is subject to government regulations relating to transparency, namely the Ralph M. Brown Act and the California Public Records Act, designed to promote public accountability. The owner's association of a tourism business improvement district is considered a legislative body under California's open meeting act, the Ralph M. Brown Act (Government Code §§54950 et seq.). Thus, meetings of the VTV board must be held in compliance with the public notice and other requirements of the Brown Act. A majority of the Board may not heat, discuss, deliberate or take action on matters within the subject matter jurisdiction of the renewed VTVTBID except at a meeting complying with the requirements of the Brown Act. The Owner's Association is also subject to the record keeping and retention requirements of the California Public Records Act. C. Annual Report The VTV board shall present an annual report at the end of each year of operation to the Temecula City Council pursuant to Streets and Highways Code §§36650. Per Section 36650, the City Council may approve the report as filed or modify it and approve it. Visit Temecula Valley Tourism Business Improvement District Management District Page 14 I MM APPENDIX I - LODGING BUSINESSES TO BE ASSESSED WITHIN THE RENEWED VTVTBID 1. Best Western Plus Hotel & Suites 41841 Moreno Road. Temecula CA 92590 2. Best Western Cauntryjnn 27706 Jefferson Ave. Temecula CA 92590 3. Embassy Suites Temecula 29345 Rancho California Rd. Temecula CA 92591 4. Extended Stay America 27622 Jefferson Ave. Temecula CA 92590 5. Fairfield Inn and Suites 27416 Jefferson Ave. Temecula CA 92590 b. Hampton Inn and Suites 28190 Jefferson Ave. Temecula CA 92590 7. Holiday Inn Express 27660 Jefferson Ave. Temecula CA 92590 8. Home 2 Suites 28400 Rancho California Rd. Temecula CA 92590 9. La Quinta Inn & Suites 27330 Jefferson Rd. Temecula CA 92590 10. Motel G 41900 Moreno Road Temecula CA 92590 11. Palomar Hotel 28522 Old Town Front St. Temecula CA 92590 12. Quality Inn Temecula 27338 Jefferson Ave. Temecula CA 92590 13. Signature Inn 28980 Old Town Front St. Temecula CA 92590 14. Rancho California Inn 41873 Moreno Rd. Temecula CA 92590 15. Rodewa • Inn 28718 Old Town Front St. Temecula CA 92590 16. Springhill Suites by Marriott 28220 Jefferson Ave. Temecula CA 92590 17. Temecula Creek Inn 44501 Rainbow Canyon Rd. Temecula CA 92592 18. The Hotel Temecula 42100 Main St. Temecula CA 92590 Visit Temecula Valley Tourism Business Improvement District Management District Page 15 PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Ladging Establishment Busium Owner By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Title 10 li C Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6444 11086-0140\2340167v2. do c Location: No changes to the boundaries of the renewed VTVTBID are proposed. The exterior boundaries of the existing VTVTBID are the boundaries of the City of Temecula (the "City`). The VTVTBID includes all lodging businesses, which include hotels, motels, and bed and breakfasts as defined in Temecula Municipal Code Section 3,20.020 ("Lodging Businesses'l within these boundaries. There are no benefit zones within the VTVTBID. Services: No changes to the services provided by the renewed VTVTBID are proposed. The services consist of marketing and sales promotions designed to specifically benefit Lodging Businesses by Increasing tourism and marketing the Temecula Valley as a tourlst, meeting and event destination. Budget: The total VTVTBID annual budget for the initial year of its new five (5) year term of operation upon renewal Is anticipated to be approximately $1,720,000. The annual revenues for each year of the remaining four years of the renewed VTVTBID's five-year term are expected to fluctuate in accordance with occupancy rates and rents charged by the operators of the Lodging Businesses within the renewed VTVTBID, but the amount is not anticipated to be significantly different each year. The City shall not issue bonds in connection with the renewed VTVTBID. The City shall retain from the assessments an amount equal to its actual expenses In renewing the VTVTBID, and 2% of collected assessments each year will be used to pay for collecting the assessments and administrative expenses of the City. Assessment: No changes to the assessment levied within the existing VTVTBID are proposed upon renewal of the VTVTBID. Except where funds are otherwise available, the City proposes to annually levy an assessment on all Lodging Businesses within the boundaries of the renewed VTVTBID based upon 4% of the rent charged by the operator per occupied room per night to pay for activities within the renewed VTVTBID. Extended stays, defined as stays of more than 30 consecutive calendar days, and those exempt persons as defined in Temecula Municipal Code Section 3.20.040, will be exempt from the renewed VTVTBID assessment. New Lodging Businesses established within the boundaries of the renewed VTVTBID after the beginning of any fiscal year will not be exempt from the levy of assessment for that fiscal year. Assessments pursuant to the renewed VTVTBID shall not be included in gross room rental revenue for purpose of determining the amount of the transient occupancy tax imposed pursuant to Chapter 3.20 of the Temecula Municipal Code, Renewal: The City Council may Initiate proceedings to renew the VTVTBID upon the submission of a written petition signed by the owners of Lodging Businesses within the proposed VTVTBID which will pay more than 50% of the assessments proposed to be levied. If the City Council, by resolution, declares its intention to renew the VTVTBID, the Council must hold a noticed meeting and a subsequent public hearing on the proposed renewal. The owners of the Lodging Businesses will receive a joint notice of the meeting and public hearing by mail. At the public hearing a protest may be made orally or in writing by any interested person. Every written protest shall be filed with the City Clerk at or before the time fixed for the public hearing. Written protests may be mailed to the City Clerk, City of Temecula, 41000 Main Street, Temecula, California 92590. The City Council may waive any Irregularity in the form or content of any written protest. A written protest may be withdrawn in writing at any time before the conclusion of the public hearing. Each written protest shall contain a description of the business in which the person subscribing the protest is interested sufficient to identify the business and, If a person -2- 11086-014012340167v2. doc subscribing is not shown on the official records of the City as the owner of the business, the protest shall contain or be accompanied by written evidence that the person subscribing is the owner of the business or the authorized representative. A written protest that does not comply with these requirements shall not be counted In determining a majority protest. If written protests are received from the owners or authorized representatives of businesses in the proposed renewed VTVfBID that will pay 50 percent or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce the protests to less than 50 percent, no further proceedings to levy the proposed assessment against such businesses shall be taken for a period of one year from the date of the finding of a majority protest by the City Council. Duration: Upon renewal of the VTVTBID, the proposed assessments shall be levied for five fiscal years, beginning with the fiscal year that commences on March 1, 2020 and ends on February 28, 2021. The assessments are proposed to be based on the same fiscal year as for the existing assessment (March 1st to February 26 or 29), but with the term to expire on December 31, 2024 instead of on February 28, 2025 so as to ultimately align the VMBID's fiscal year with the calendar year. After the expiration of the five-year term, the City Council may renew the assessment pursuant to Section 36600 of the 1994 Law. For purposes of levying and collecting assessments within the renewed VTVTBID, a fiscal year shall commence on March 1st and end on the following February 26th (or 29th); provided the City Council may, by resolution, designate the fiscal year as July 1st to June 30th of the following year, or any other fiscal year, subject to all applicable requirements of the 1994 Law. Once per year beginning on the anniversary of the renewal of the VMBID there shall be a 30- day period in which owners of the Lodging Businesses paying more than 50% of the assessment may petition the City Council to terminate the renewed V rWBID. -3- 11086-0140\2340167v2.doc EXHIBrT S MAP OF PROPOSED BOUNDARIES 01*Wp /an TInw1.(i7J 11 ZA 01P011 Ran d SY�[Ct as FrHr;w [rai a sto" Eowdad 316y 0 Anw ca Hweday L-lo 0 �xpunas CMVF& � i�44sfarn y 6M 5rd�va Mlrryl[on rtut 0 Emriamty 8^S d S►draa � i rarnocew RenCf+o rya! �am Cm1Htar+rb rn„ Nonw2 SUNla By lirrran Mara? d i11rt►vcvfa PApr w y,, Tb&Wffm PodmWmn I 1066-0l40\2340167v2.doc Almakow Cook 1fin w PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodging Establishmen Business Owner By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Owner Representative/Owner Name (printed) Title r, 10I1D `1 Owner Represen a/Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6444 -1- 11086-014012340167v2. doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodging Establishment Embassy Suites by Hilton Temecula Valley Wine Country Business Owner Windsor Capital Grqup-Nesbitt Partners Temecula Venture LTD a CA LP__ By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Victor Mor enroth General Manager Owner Represerltative/Owner Name (printed) Title Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6444 11086-0140\2340167v2.doe PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodging _E_sWhhshmgnt Business Owner By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Representative/Owner Name (printed) Title Owner RepresAtative/Owner Signature The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests For a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 11086-0140Q340167v2.doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodging li Business Owner T4�v,rR-c bb INN 4 SU icve� -Tl*wk By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. IV l Co k Pc,(' -e hC:) Gt . K Owner Representative/Owner Name (printed) Title �L &Ifoll Owner Representativeow er Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 -1- 11086-0140\2340167v2.doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodgina Establishment 0NhPko0 Ma" 4,5u�71E-S--VEMc01A Busingss Owner IKOoelS By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. (fie. y� Owner Representative/Owner Name (printed) -- J LlLi Owner Representative/Owner Signature Title Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6444 -1- 110 8 6-0140\23 40167v2. doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in ,the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lode inc_Esta blishment Business Owner By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Owner Representative/Owner Name (printed) Title _ 1.6 Owner Representative/Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6444 -I- 11086-0140\2340167v2.doe PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the ' VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VMBID as described In the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. LAQlrl�hhhm-ent BusiaM Offner ;HQme2 Temecula Temgcgla HHG Hotel Development. -LP �$�{1R opch-0—Callf9rnia Rd. Temeggig, C By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed ahnve- __ October 21, 2QU9 Owner Representative/Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 11086-014012340 i 67v2.doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. LQjbing EstabiirIhment Business Owner LA U I OT4 s� - &,\ems ►A - By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Gt m Owner Representative/Owner Name (printed) Title — ..-- /Z""� 1a19 Owner Representative/Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 11086-014012340167v2.doe PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT 2- We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. l,o�lging Esta blishm n hatEL C� -rEVICGO 4c� Busingss Owner lik By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. .-- 411A 4 �t. 2-" 6""k, Owner Repr nt ' e/Owner Name (printed) Title Z q� DwnyRep`resen44er&Wner Signature Date Tfe complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 II086-0140\2340167v2.doc DocuSign Envelope ID: A201BD87-E977-483F-B3CF-7A34F086254C PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodtiin9 Establishment Palomar Hotel Business Owner Palomar Rental By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Carlos Palma Member Owner Representative/Owner Name (printed) Title Ooe-u�Sl�gnod by U 10/11/2019 Owner Representative/Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 11086-0140\2340167v2. doe PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Establishment (awoAo C'ALJJbvw �-k -:Iy� N QUsiness Owner ;r LLG By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Owner Representative/Owner Name (printed) Title Owner Representative/Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 11086-0140\2340167v2.doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodging blishm Business Owner By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Owner Repre�sentative/Owner Name (printed) Title Owner Representative/Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to; Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 11086-0140\2340167v2.doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVFBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lod -cling Establishment Business Owner By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. 1741 Owner Representative/Owner Name (printed) Title aWAI /D p r �� Owner Representative/Owner Signatui Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6444 11086-0140\2340167v2,doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VfVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Ugdyin Es blishmenA Business Dwner By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. YAX 1-t-- Owner Representative/Owner Name (printed) Title LAA Owner-RepreseFi - ive/Owner Signature Dale The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 108 6-0140\2340167v2. doe PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodging Establishment T2 mer a/a eree IC'Irt h Business Owner �c -9, e-SOY i -' - - By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. 11W-gD MLJ^t>4 PIQc,&II � Owner Representative/Owner Name (printed) Title C~--- _- -�`-- to I �1 Own entative/Owner Signature Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6444 11086-0140\2340167v2.doc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VTVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodging Establishment le, llb�e-1 "MectLIL Business Owner V'r4 � �4;c--e-_ 7-, By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed a bove. ki GIn LLf Owner Representative/Owner Name (printed) Title mil/ Owner Representative/Owner Signature Date l f—y- The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to: Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951)694-6444 1 1086-01 40\2110167v2.duc PETITION TO THE CITY OF TEMECULA TO RENEW THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT We petition you to initiate special assessment proceedings to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") in accordance with the Property and Business Improvement District Law of 1994, Streets and Highways Code Section 36600 et seq., for the purpose of undertaking and implementing the VIVTBID as described in the Management District Plan Summary, attached hereto as Exhibit A, within the territory shown on the map attached hereto as Exhibit B. Lodging Establishment Business Owner By my signature below, I certify that I am authorized to sign this Petition on behalf of the business listed above. Owner Representat'W/O er Name (printed) OwpAepresentative/ d wner Signature c.-fe/+rs c��5 Title Date The complete Management District Plan is on file in the office of the City Clerk and the Finance Director and will be furnished upon request. Requests for a complete copy of the Management District Plan should be made to; Jennifer Hennessey Finance Director City of Temecula 41000 Main Street Temecula, CA 92590 (951) 694-6444 -1- 11086-0140\2340167v2.doc Visit Temecula Valley Temecula Tourism Business Improvement District 2020 - 2025 Budget 5 -Year Forecast � e WiNC COU.,r-. J Budget Mar'20 - Feb'21 % Budget Mar'21- Feb'22 1 % Budget Mar'22 - Feb'23 % Budget Mar'23 - Feb'24 % Budget Mar'24 - Dec'25** % Total 5-Year Forecast * % Advertising/Marketing S 1,376,000 80% $ 1,396,640 80% S 1,424,573 80% $ 1,445,941 80% S 1,229,050 80% $ 6,872,205 80% Operations $ 223,600 13% $ 226,954 13% $ 231,493 13% $ 234,965 13% 1 $ 199,721 13% $ 1,116,733 13% County Fees $ 34,400 2% S 34,916 2% S 35,614 2% S 36,149 2% S 30,726 2% $ 171,805 2% Contingency/Renewal $ 86,000 5% $ 87,290 5% S 89,036 5% S 90,371 5% $ 76,816 5% $ _ 429,513 5% Projected Revenue $ 1,720,000 100% $ 1,745,800 100% $ 1,780,716 100% $ 1,807,427 100% $ 1,536,313 100% $ 8,590,256 100% 1.5% 2,0% 1.5% 2.0% *Forecast years 2021- 2025 moderate to slow growth based on new inventory and shared economy (Vacation Rentals) **10 month budget to change TO district tocorporate fiscal year n Clo o 0 m v C'.) —' co M m y SOUTHERN CALIPOnNIA Visit Temecula Valley WINE COUNTRY Total Estimated TID 2020 Budget TID Fund - Restricted �J Mar 20 Apr 20 May 20 June 20 July 20 Aug 20 Sept 20 Oct 20 Nov 20 Dec 20 Jan-21 Feb-21 Mar'20 - Feb'21 Funding $ 146,684 $ 145,900 $ 174,049 $ 184,410 $ 154,523 $ 147,283 $ 137,076 $ 151,201 $ 136,142 $ 115,422 $ 111,579 $ 115,730 $ 1,720,000 Total Income $ 146,684 $ 145,900 $ 174,049 $ 184,410 $ 154,523 $ 147,283 $ 137,076 $ 151,201 $ 136,142 $ 115,422 $ 111,579 $ 115,730 S 1,720,000 Expense Advertising -Marketing S 91,790 S 105,094 S 139,178 $ 144,231 S 122,414 $ 113,771 S 113,720 $ 124,303 $ 107,961 S 93,029 $ 81,885 $ 85,848 S 1,323,224 Report Services S 17,225 S 9,730 S 2,345 $ 6,500 S 3,880 $ 1,975 S 350 $ Soo $ 1,975 S - $ 650 5 - S 45,130 Event Hosting 5 5,650 S 1,100 S 150 $ 7,150 S 150 $ 1,800 5 150 $ 550 $ 150 S 2,300 $ 150 S 7,150 $ 26,450 Total FAM Tours/Site Visits S 5,561 S 3,416 5 3,916 $ 1,416 S 1,416 $ 1,416 S 1,416 $ 3,616 $ 2,566 S 416 $ - $ 832 S 25,987 Promotional Items S 1,260 S 710 S 835 $ 710 S 710 $ 710 S 1,376 S 710 $ 1,410 S 460 $ - S 710 S 9,600 Trade Show Participation $ 2,100 $ 2,100 S - $ - S $ 5,200 S - S - $ - S - $ 8,200 $ - S 17,600 Travel & Entertainment S 2,838 S 3,340 S 3,215 $ 920 S 2,373 $ 1,555 S 415 S 1,393 $ 1,315 S - $ 1,655 S 1,613 S 20,532 Office Supplies S 600 $ 600 $ 600 S Soo $ 3,600 $ 600 S 600 S 600 $ 600 $ 600 S 600 $ Soo S 10,200 Personnel Costs S 3,654 S 3,751 S 4,788 S 3,654 5 3,751 $ 4,271 $ 3,654 S 3,751 $ 4,788 $ 3,654 S 3,751 $ 4,271 S 47,736 Printing S 1,837 S 1,970 S 1,970 $ 1,970 S 1,970 $ 1,970 S 1,970 S 1,970 $ 1,970 $ 1,970 $ 1,670 $ 1,805 S 23,042 Professional Fees S 4,634 $ 4,618 $ 7,681 S 7,889 S 4,791 $ 4,646 $ 4,442 S 4,724 $ 4,423 $ 4,009 $ 3,932 $ 4,015 S 59,804 Operating Cost S 9,397 S 9,332 S 9,232 S 9,232 S 9,330 $ 9,230 S 8,845 S 8,945 $ 8,845 $ 8,845 $ 8,947 $ 8,847 S 109,027 Total Expenses $ 146,684 $ 145,900 $ 174,049 $ 184,411 $ 154,524 $ 147,283 $ 137,076 $ 151,201 $ 136,142 $ 115,422 $ 111,579 $ 115,730 $ 1,720,000 co n m m o 0 M c.2 M o M m `� 0 0 :i VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT MANAGEMENT DISTRICT PLAN Renewedpursuantto thePropertyandBusinesslmprovementDistrictLawof 1994(Streets andHighways Codeg36600etseq.) Submitted by Visit Temecula Valley 501(c)6 September 2019 Cam- 9 SOUTHERN CALIFORNIA WINE COUNTRY V 2338199v2 VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT MANAGEMENT DISTRICT PLAN TABLE OF CONTENTS I. INTRODUCTION AND OVERVIEW........................................................................................................2 II. WHY A TOURISM BUSINESS IMPROVEMENT DISTRICT FOR TEMECULA VALLEY? ........ 5 III. WHAT IS A TOURISM BUSINESS IMPROVEMENT DISTRICT?.......................................................6 IV. VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT BOUNDARY....................................................................................................................................................... 7 V. SERVICE PLAN AND BUDGET..................................................................................................................9 A. Assessment.........................................................................................................................................................9 B. Determination of Special Benefit....................................................................................................................9 C. Time and Manner for Collecting -Assessments ..............................................................................................9 D. Service Plan Budget and Programs to be Provided: ................................................................................... 11 E. Annual Service Plan: ........................................................................................................................................ 11 F. Adjustments.....................................................................................................................................................13 VI. VTVTBID GOVERNANCE..........................................................................................................................14 A. Visit Temecula Valley Tourism Business Improvement District Governance......................................14 B. Brown Act and California Public Records Act Compliance.....................................................................14 C. Annual Report..................................................................................................................................................14 APPENDIX 1 — LODGING BUSINESSES TO BE ASSESSED WITHIN THE RENEWED VTVTBID ..............................................................................................................................................................................15 Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 1 I. INTRODUCTION AND OVERVIEW Developed by Visit Temecula Valley ("VTV'� and the lodging businesses within the City of Temecula, the Visit Temecula Valley Tourism Business Improvement District ("VTVTBID' is a benefit assessment district which was established in 2015 to help fund marketing and sales promotion efforts for Temecula Valley lodging businesses. The VTV organization has successfully managed the district since 2015. This approach has been used successfully in other destination areas throughout the country to improve tourism and drive additional room nights. The VTVTBID was established pursuant to the Parking and Business Improvement District Law of 1994 (California Streets and Highways Code Section 36600 et seq.) (the "1994 Law") and replaced the prior Temecula Valley Tourism Business Improvement District which was established pursuant to the Parking and Business Improvement Area Law of 1989 (California Streets and Highways Code Section 36500 et seq.) and disestablished in 2015. The assessment for the VTVTBID commenced with the fiscal year that began on March 1, 2015 and ended on February 28, 2016, and the term of the assessment will expire on February 29, 2020 (in a new 1994 Law district, the maximum number of years in which the assessment may be levied is five years). The 1994 Law provides that any district previously established pursuant to the 1994 Law whose term has expired or will expire may be renewed by following the procedures for establishment of a district. The 1994 Law provides that upon renewal, a district shall have a term (i.e., the number of years in which the assessment may be levied) not to exceed 10 years. Accordingly, the City Council may renew the VTVTBID by following the procedures in the 1994 Law that the City followed in 2015 when it established the VTVTBID. The VTV and all of the lodging businesses in the City have requested the Council to undertake proceedings to renew the VTVTBID, with the assessments to have a new five-year term. An up to date version of the 1994 Law with all applicable amendments is available at: https:Hleginfo.legislature.ca.gov/faces/codes displayexpandedbranch.xhtml?tocCode=SHC&divis ion=18. &title=&part=7. &chapter=&article=. Location: No changes to the boundaries of the renewed VTVTBID are proposed. The exterior boundaries of the existing VTVTBID are the boundaries of the City of Temecula (the "City"). The VTVTBID includes all lodging businesses, which include hotels, motels, and bed and breakfasts as defined in Temecula Municipal Code Section 3.20.020 ("Lodging Businesses") within these boundaries. There are no benefit zones within the VTVTBID. Services: No changes to the services provided by the renewed VTVTBID are proposed. The services consist of marketing and sales promotions designed to specifically benefit Lodging Businesses by increasing tourism and marketing the Temecula Valley as a tourist, meeting and event destination. Budget: The total VTVTBID annual budget for each year of its new five (5) year term of operation upon renewal is anticipated to be approximately$8,590,256. The amount of revenues raised by the annual assessment proposed to be levied in year one of the Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 2 renewed VTVTBID is anticipated to be approximately $1,720,000. The annual revenues for each year of the remaining four years of the renewed VTVTBID's five-year term are expected to fluctuate in accordance with occupancy rates and rents charged by the operators of the Lodging Businesses within the renewed VTVTBID, but the amount is not anticipated to be significantly different each year. The City shall not issue bonds in connection with the renewed VTVTBID. The City shall retain from the assessments an amount equal to its actual expenses in renewing the VTVTBID, and 2% of collected assessments each year will be used to pay for collecting the assessments and administrative expenses of the City. Assessment: No changes to the assessment levied within the existing VTVTBID are proposed upon renewal of the VTVTBID. Except where funds are otherwise available, the City proposes to annually levy an assessment on all Lodging Businesses within the boundaries of the renewed VTVTBID based upon 4% of the rent charged by the operator per occupied room per night to pay for activities within the renewed VTVTBID. Extended stays, defined as stays of more than 30 consecutive calendar days, and those exempt persons as defined in Temecula Municipal Code Section 3.20.040, will be exempt from the renewed VTVTBID assessment. New Lodging Businesses established within the boundaries of the renewed VTVTBID after the beginning of any fiscal year will not be exempt from the levy of assessment for that fiscal year. Assessments pursuant to the renewed VTVTBID shall not be included in gross room rental revenue for purpose of determining the amount of the transient occupancy tax imposed pursuant to Chapter 3.20 of the Temecula Municipal Code. Renewal: The City Council may initiate proceedings to renew the VTVTBID upon the submission of a written petition signed by the owners of Lodging Businesses within the proposed VTVTBID which will pay more than 50% of the assessments proposed to be levied. If the City Council, by resolution, declares its intention to renew the VTVTBID, the Council must hold a noticed meeting and a subsequent public hearing on the proposed renewal. The owners of the Lodging Businesses will receive a joint notice of the meeting and public hearing by mail. At the public hearing a protest may be made orally or in writing by any interested person. Every written protest shall be filed with the City Clerk at or before the time fixed for the public hearing. Written protests may be mailed to the City Clerk, City of Temecula, 41000 Main Street, Temecula, California 92590. The City Council may waive any irregularity in the form or content of any written protest. A written protest may be withdrawn in writing at any time before the conclusion of the public hearing. Each written protest shall contain a description of the business in which the person subscribing the protest is interested sufficient to identify the business and, if a person subscribing is not shown on the official records of the City as the owner of the business, the protest shall contain or be accompanied by written evidence that the person subscribing is the owner of the business or the authorized representative. A written protest that does not comply with these requirements shall not be counted in determining a majority protest. If written protests are received from the owners or authorized representatives of businesses in the proposed renewed VTVTBID that will pay 50 percent or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce the Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 3 protests to less than 50 percent, no further proceedings to levy the proposed assessment against such businesses shall be taken for a period of one year from the date of the finding of a majority protest by the City Council. Duration: Upon renewal of the VTVTBID, the proposed assessments shall be levied for five fiscal years, beginning with the fiscal year that commences on March 1, 2020 and ends on February 28, 2021. The assessments are proposed to be based on the same fiscal year as for the existing assessment (March 1st to February 28th or 29th), but with the term to expire on December 31, 2024 instead of on February 28, 2025 so as to ultimately align the VTVTBID's fiscal year with the calendar year. After the expiration of the five-year term, the City Council may renew the assessment pursuant to Section 36600 of the 1994 Law. For purposes of levying and collecting assessments within the renewed VTVTBID, a fiscal year shall commence on March 1" and end on the following February 28th (or 29`h); provided the City Council may, by resolution, designate the fiscal year as July 1" to June 30'bof the following year, or any other fiscal year, subject to all applicable requirements of the 1994 Law. Once per year beginning on the anniversary of the renewal of the VTVTBID there shall be a 30-day period in which owners of the Lodging Businesses paying more than 50% of the assessment may petition the City Council to terminate the renewed VTVTBID. Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 4 II. WHY A TOURISM BUSINESS IMPROVEMENT DISTRICT FOR TEMECULA VALLEY? There are several reasons why now is the right time to renew the VTVTBID; the most compelling reasons are as follows: L TheNeed to Increase Occupancy The renewal of the VTVTBID is a proactive effort to provide supplemental funding beyond that provided by the City. The funding will ensure that adequate financing exists for the investment required to increase occupancy in the lodging industry and be competitive in the conference segment of the tourism market. The investment will cover an expanded marketing and promotional budget needed to reach this market segment. 2. Stable Funding for Tourism Promotion The renewal of the VTVTBID will provide a stable source of funding for consistent tourism promotion efforts. The renewed VTVTBID will provide funding for tourism promotion free of political and economic circumstances. Temecula Lodging Businesses have benefitted from the prior Temecula Valley Tourism Business District and the existing VTVTBID for many years. The renewal of the VTVTBID under the 1994 Law will provide stable funding over a new five-year term, thereby allowing for continued long-range planning and program implementation. Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 5 III. WHAT IS A TOURISM BUSINESS IMPROVEMENT DISTRICT? Tourism Business Improvement Districts (TBIDs) utilize the efficiencies of private sector operation in the market -based promotion of tourism districts. TBIDs allow lodging business owners to organize their efforts to increase tourism. Lodging business owners within the district fund a TBID, and those funds are used to provide services that the businesses desire and that benefit the lodging businesses within the District. Tourism Business Improvement District services may include, but are not limited to: ➢ Marketing of the Destination ➢ Tourism Promotion Activities ➢ Sales Lead Generation In California, TBIDs are formed and renewed pursuant to the Property and Business Improvement District Law of 1994 ("1994 Law'. This law allows for the creation and renewal of a special benefit assessment district to raise funds within a specific geographic area. The key d�o`erence between TBIDs and other pecial benefit assessment districts is that funds raised are returned to the private non -pro it co oration serving as the owner's association for the district. There are many benefits to Tourism Business Improvement Districts: )0- Funds cannot be diverted for other government programs; ➢ Tourism Business Improvement Districts are customized to fit the needs of each tourism district; ➢ They allow for a wide range of services, including those listed above; ➢ Tourism Business Improvement Districts are designed, created and governed by those who w0paythe assessment; ➢ They provide a stable funding source for tourism promotion. An up to date version of the 1994 Law with all applicable amendments is available at: https://le ing fo.legislature.ca.gov/faces/codes_ displayexpandedbranch.xhtml?tocCode=SHC&divis ion=18. &title=&part=7. &chapter=&article= Visit Temecula Valley Tourism Business Improvement District Management District Plan Page 6 IV. VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT BOUNDARY The existing VTVTBID includes all Lodging Businesses, existing and future, within the boundaries of the City of Temecula. No changes to the boundaries of the renewed VTVTBID are proposed. When the VTVTBID was established in 2015, it included approximately 15 Lodging Businesses. The boundaries of the VTVTBID currently include approximately 18 Lodging Businesses as shown on the map on the following page. A complete listing of Lodging Businesses within the proposed renewed VTVTBID can be found on Appendix 1 of this Plan. Visit Temecula Valley Tourism Business Improvement District Management District Page 7 Quat+¢y f rrrr Tam ecLda La Q unfa Irma su+des F2arffefd `} Efielarwad Slay Af4wx-a l oway M19 2 Express Best westefrr r� Clwrvfry Irrn r +UPLD. Spnf?g W 50&B Q t=rnbAssy SLUL-s H&V1rpton frrn [I Tknecua & a suites 17 Rar�cf;n Best "Stem Pus �efifarnra rrN I HCM 8 Sur7es � Nume25ui�Bs date) 6 " 4t. 6y Hffkwi Terrf vda Paforrrar 11wal 7'he fiafOf 0 f�adeway tr+r7 TemeruFff v Sfgr atura Jrw Tq"mc rfa Creak Visit Temecula Valley Tourism Business Improvement District Management District Page 8 V. SERVICE PLAN AND BUDGET A. Assessment No changes to the assessment levied within the existing VTVTBID are proposed upon the renewal of the VTVTBID. The annual assessment rate to be levied on each Lodging Business within the proposed renewed VTVTBID is based on the estimated specific and special benefit to the Lodging Businesses. Except where funds are otherwise available, the City proposes to annually levy an assessment on all Lodging Businesses within the boundaries of the renewed VTVTBID based upon 4% of the rent charged by the operator per occupied room per night to pay for activities within the VTVTBID. Extended stays, defined as stays of more than 30 consecutive calendar days, and those exempt persons as defined in Temecula Municipal Code Section 3.20.040, will be exempt from the VTVTBID assessment. New Lodging Businesses established within the boundaries of the VTVTBID after the beginning of any fiscal year will not be exempt from the levy of assessment for that fiscal year. Assessments pursuant to the VTVTBID shall not be included in gross room rental revenue for purpose of determining the amount of the transient occupancy tax imposed pursuant to Chapter 3.20 of the Temecula Municipal Code. Bonds will not be issued. The amount of assessment, if passed on to each transient, shall be separately stated from the amount of rent charged and any other applicable taxes, and each transient shall receive a receipt for payment from the business. B. Determination of Special Benefit State law requires that assessment funds be expended on a specific benefit conferred directly to the payors that is not provided to those not charged, and which does not exceed the reasonable cost to the City of conferring the benefit. Further, the assessment may be utilized to provide a specific government service directly to the payors that is not provided to those not charged, and which does not exceed the reasonable costs to the local government of providing the service. Funds will be managed by VTA, which will submit annual reports to the City. The specific and special benefit the VTVTBID will provide to Lodging Businesses, and will not provide to non -assessed businesses, is room night sales. In order to provide a specific and special benefit and government service only to payors which does not exceed the reasonable cost thereof, the marketing and promotion services provided with the VTVTBID funds will be designed specifically to drive room night sales to assessed Lodging Businesses. C. Time and Manner for CollectingAssessments The proposed assessments shall be levied for five fiscal years, beginning with the fiscal year which begins on March 1, 2020 and ends on February 28, 2021. The City will collect the assessments from Lodging Businesses within the boundaries of the renewed VTVTBID in monthly installments or such other installments as determined pursuant to resolution of the City Council. The funds collected will be distributed to the VTV Board. Funds remaining at the end of any year may be used in subsequent years Visit Temecula Valley Tourism Business Improvement District Management District Page 9 in which VTVTBID assessments are levied as long as they are used consistent with the requirements of the 1994 Law and this Plan. Each operator of a Lodging Business shall, on or before the thirtieth day of each month, commencing in March 2020, make a return to the City's Director or Finance, or his or her designee, (the "assessment administrator', on forms provided by the assessment administrator, of the total rents charged and received for the immediately preceding month and the amount of assessment installment owed based on such rents. At such time, the full amount of the assessment installment shall be remitted to the assessment administrator and shall be delinquent if not paid by such date. If the thirtieth day of the month falls on a Saturday, Sunday, or City holiday, the return and payment shall be due on the first business day thereafter. Returns and payments are due immediately upon cessation of business for any reason and are delinquent thirty days thereafter. Each return shall be signed under penalty of perjury by a duly authorized agent of the operator. A return or payment made by mail shall be deemed received on the date shown on a postage cancellation stamp imprinted on the envelope in which the return or payment is received, or if a return or payment is made by means other than through the United States mail, a return or payment shall be deemed received on the date the payment is stamped "received" by the assessment administrator. Each assessment installment shall be subject to the same penalties and interest for nonpayment or fraud as are applicable to the transient occupancy tax pursuant to Chapter 3.20 of the Temecula Municipal Code. If any operator fails to make, within the required time, any report and remittance of the assessment installment or any required portion thereof, the assessment administrator shall proceed in such manner, as the assessment administrator deems best to obtain facts and information on which to base an estimate of the assessment installments due. As soon as the assessment administrator procures such facts and information as he or she is able to obtain upon which to base such estimate, the assessment administrator shall proceed to determine and assess against such operator the assessment installments, and applicable interest and penalties. In case such determination is made, the assessment administrator shall give a notice of the amount so assessed by serving it personally or by depositing it in the United States mail, postage prepaid, addressed to the subject operator at his last place of business known to the assessment administrator. The operator may make application for a hearing in the manner set forth in Section 3.20.100 of the Temecula Municipal Code, and, in such case, the provisions of such Section 3.20.100 of this title shall govern the application, hearing, and determination of the assessment installment, interest and penalties, if any, by the assessment administrator. An operator may appeal the determination of the assessment administrator to the City Council in the manner set forth in Section 3.20.110 of the Temecula Municipal Code and, in such case, the provisions of such Section 3.20.110 shall govern the appeal and the findings of the City Council, which findings shall be final and conclusive. The amount of assessment installments, and applicable penalties and interest shall be deemed a debt owed to the City by the operator of a Lodging Business. An action may be commenced in any court of competent jurisdiction in the name of the City for the amount of such debt. In addition to the assessment installments, penalties and interest, the operator shall be liable to the City for the costs of collection of the amounts due and the enforcement, including, without limitation, all reasonable attorney fees, staff time and other costs of collection and litigation. Conviction and punishment of any person for failure to comply shall not relieve such person from paying any assessment installment, penalty or interest due and unpaid at the time of such conviction nor shall payment prevent prosecution of a Visit Temecula Valley Tourism Business Improvement District Management District Page 10 violation of any of the above -described provisions. All remedies shall be cumulative and the use of one or more remedies by the City shall not bar the use of any other remedy. Any operator of a Lodging Business or other person who fails or refuses to furnish any return required to be made, or who fails or refuses to furnish a supplemental return or other data required by the assessment administrator, or who renders a false or fraudulent return or claim, is guilty of a misdemeanor. Any person required to make, render, sign or verify any report or claim, who makes any false or fraudulent report or claim with intent to defeat or evade the determination of any amount due pursuant to the renewed VTVTBID is guilty of a misdemeanor. The assessment shall be levied on each Lodging Business in the renewed VTVTBID and each such Lodging Business shall be solely responsible for paying all installments when due. Without disturbance of the foregoing, a Lodging Business may elect to recover some or all of the amount of the assessment from persons owing rent to the Lodging Business. The amount to be recovered from any such person may not exceed the amount of rent owed by that person, multiplied by four percent. The amount so recovered shall be separately identified or itemized on a document provided to that person. It shall be the duty of every operator of a Lodging Business to keep and preserve, for a period of three years, all records as may be necessary to determine the amount of the assessments due. The assessment administrator shall have the authority to require the maintenance of certain records and the form of such records and shall have the right to inspect such records at all reasonable times. Whenever the amount of any assessment installment, interest or penalty has been overpaid or paid more than once or has been erroneously or illegally collected or received by the City, it may be refunded provided a claim in writing therefor, stating under penalty of perjury the specific grounds upon which the claim is founded, is filed with the assessment administrator within one year of the date of payment. The claim shall be on forms furnished by the assessment administrator. No refund shall be paid unless the claimant established his right thereto by written records showing entitlement thereto. D. Service Plan Budget and Programs to be Provided: Service Plan Budget Summary - Fiscal Years 2020-2025 A summary of the annual service plan budget for the renewed VTVTBID is provided on the following pages. The total five ( 5 ) year improvement and service plan budget is projected at approximately $1,720,000 annually. E. Annual Service Plan: The overarching message of the marketing program and some of its elements have been set out in this Plan; the remaining details of the program will be developed by the City -appointed Owners' Association, which is answerable to the City Council. A service plan budget has been developed to deliver services throughout the VTVTBID. An annual service plan and budget will be developed and approved by the VTVTBID Owners' Association. Please see the budget exhibit below. The budget also includes a portion for contingencies and further renewal of the District. Should the VTVTBID Owners' Association approve, funds may be appropriated for the renewal effort. If there are funds remaining at the end of the renewed VTVTBID term and the Owner's Association chooses to renew, these remaining funds will be transferred to the renewed Visit Temecula Valley Tourism Business Improvement District Management District Page 11 VTVTBID in accordance with the 1994 Law. Otherwise, any remaining funds will be spent consistent with this Plan or returned to assessed businesses in equal proportions to the assessment paid by each business. Visit Temecula Valley Tourism Business Improvement District Annual Budget, Years One through Five SALES and MARKETING — 80% ADMINISTRATIVE and OPERATIONS —13% Office Administration/Operational Expenses Legal/Accounting CITY ADMINISTRATION FEE — 2% CONTINGENCY/RENEWAL - 5% Total Projected Revenue $1,376,000.00 $223,600.00 $34,400.00 $86,000.00 $1,720,000.0 The City Council hereby directs the implementation of a coordinated program of promotions. By adopting this Management District Plan, the City Council establishes programs that include the messages specified herein as may be modified by the City Council. This Management District Plan sets forth the following contemplated activities for each year of operation of the renewed VTVTBID: Sales and Marketing A sales and marketing program will promote the Temecula Valley as a tourist destination for the benefit of the Lodging Businesses in the City of Temecula. The sales and marketing program will have a central theme of promoting the Temecula Valley and Temecula Valley Southern California Wine Country as desirable place to visit, and may include the following activities: • Internet marketing efforts to increase awareness and optimize internet presence; • Print ads in magazines and newspapers targeted at potential visitors; • Television ads targeted at potential visitors; • Radio ads targeted at potential visitors; • Attendance of trade shows; • Sales blitzes; • Familiarization tours; • Preparation and production of collateral promotional materials such as brochures, flyers and maps; • Attendance of professional industry conferences and affiliation events; Visit Temecula Valley Tourism Business Improvement District Management District Page 12 • Lead generation activities designed to attract tourists and group events to Temecula Valley; • Director of Sales and General Manager meetings to plan and coordinate tourism promotion efforts; • Education of hospitality staff on service designed to create a visitor experience that will bring repeat visits; and • Education of Lodging Business management and the Owners' Association on marketing strategies best suited to meet the Temecula Valley's needs. Special -Projects Special projects funding will be utilized to sponsor special events designed to attract visitors to the Temecula Valley. Administrative and Operations The administrative and operations portion of the budget shall be utilized for staffing costs, office costs, and other general administrative costs. City Administration Fee The City of Temecula shall be paid a fee equal to 2% of the amount of assessment collected with the boundaries of the renewed VTVTBID from the Lodging Businesses each fiscal year to cover its costs of collection and administration. F. Adjustments The City approved marketing plan shall remain consistent with the budgets above. Although actual revenues will fluctuate due to market conditions, the proportional allocations of the budget below shall remain the same. The VTV board shall have the authority to adjust budget allocations between the categories. Visit Temecula Valley Tourism Business Improvement District Management District Page 13 VI. VTVTBID GOVERNANCE A. Visit Temecula Valley Tourism Business Improvement District Governance The City Council, through adoption of this Management District Plan, has the right, pursuant to Streets & Highways Code §36651, to identify the body that shall implement the proposed program. The Owners' Association of the renewed VTVTBID as defined in Streets & Highways Code §36614.5 is the body that shall implement the proposed program. The City Council appoints VTV to continue to serve as the Owner's Association for the renewed VTVTBID. B. Brown Act and California Public Records Act Compliance The Owners' Association is subject to government regulations relating to transparency, namely the Ralph M. Brown Act and the California Public Records Act, designed to promote public accountability. The owner's association of a tourism business improvement district is considered a legislative body under California's open meeting act, the Ralph M. Brown Act (Government Code §54950 et seq.). Thus, meetings of the VTV board must be held in compliance with the public notice and other requirements of the Brown Act. A majority of the Board may not hear, discuss, deliberate or take action on matters within the subject matter jurisdiction of the renewed VTVTBID except at a meeting complying with the requirements of the Brown Act. The Owner's Association is also subject to the record keeping and retention requirements of the California Public Records Act. C. Annual Report The VTV board shall present an annual report at the end of each year of operation to the Temecula City Council pursuant to Streets and Highways Code §36650. Per Section 36650, the City Council may approve the report as filed or modify it and approve it. Visit Temecula Valley Tourism Business Improvement District Management District Page 14 APPENDIX 1- LODGING BUSINESSES TO BE ASSESSED WITHIN THE RENEWED VTVTBID 1. Best Western Plus Hotel & Suites 41841 Moreno Road. Temecula CA 92590 2. Best Western Country Inn 27706 Jefferson Ave. Temecula CA 92590 3. Embassy Suites Temecula 29345 Rancho California Rd. Temecula CA 92591 4. Extended Stay America 27622 Jefferson Ave. Temecula CA 92590 5. Fairfield Inn and Suites 27416 Jefferson Ave. Temecula CA 92590 6. Ham ton Inn and Suites 28190 Jefferson Ave. Temecula CA 92590 7. Holiday Inn Express 27660 Jefferson Ave. Temecula CA 92590 8. Home 2 Suites 28400 Rancho California Rd. Temecula CA 92590 9. La Quinta Inn & Suites 27330 Jefferson Rd. Temecula CA 92590 10. Motel 6 41900 Moreno Road Temecula CA 92590 11. Palomar Hotel 28522 Old Town Front St. Temecula CA 92590 12. Quality Inn Temecula 27338 Jefferson Ave. Temecula CA 92590 13. Signature Inn 28980 Old Town Front St. Temecula CA 92590 14. Rancho California Inn 41873 Moreno Rd. Temecula CA 92590 15. Rodewa Inn 28718 Old Town Front St. Temecula CA 92590 16. Springhill Suites by Marriott 28220 Jefferson Ave. Temecula CA 92590 17. Temecula Creek Inn 44501 Rainbow Canyon Rd. Temecula CA 92592 18. The Hotel Temecula 42100 Main St. Temecula CA 92590 Visit Temecula Valley Tourism Business Improvement District Management District Page 15 NOTICE OF PUBLIC MEETING AND PUBLIC HEARING CONCERNING THE RENEWAL OF THE VISIT TEMECULA VALLEY TOURISM BUSINESS IMPROVEMENT DISTRICT AND LEVY OF ASSESSMENTS ON LODGING BUSINESSES WITHIN THE DISTRICT NOTICE IS HEREBY GIVEN that on November 12, 2019, the City Council (the "Council") of the City of Temecula (the "City"), pursuant to the Property and Business Improvement District Law of 1994 (Streets and Highways Code Section 36600, et seq.), adopted a Resolution of Intention declaring its intention to renew the Visit Temecula Valley Tourism Business Improvement District (the "VTVTBID") and levy assessments on lodging businesses (the "Lodging Businesses"), which include hotels, motels, and bed and breakfasts as defined in Temecula Municipal Code Section 3.20.020, within the VTVTBID, as set forth in the enclosed Resolution of Intention. NOTICE IS HEREBY FURTHER GIVEN that at 7:00 p.m. on January 14, 2020, at the City of Temecula City Council Chambers, 41000 Main Street, Temecula, California, a public meeting shall be held pursuant to Government Code Section 54954.6 to allow public testimony regarding the renewal of the VTVTBID and the levy of assessments therein as set forth in the enclosed Resolution of Intention. NOTICE IS HEREBY FURTHER GIVEN that 7:00 p.m. on January 28, 2020, at the City of Temecula City Council Chambers, 41000 Main Street, Temecula, California, has been set as the time and place for a public hearing at which time the Council will consider renewing the VTVTBID and levying assessments as set forth in the enclosed Resolution of Intention. Boundaries: No changes to the boundaries of the renewed VTVTBID are proposed. The exterior boundaries of the existing VTVTBID are the boundaries of the City of Temecula. The VTVTBID includes all Lodging Businesses within these boundaries. There are no benefit zones within the VTVTBID. Assessment: No changes to the assessments levied within the existing VTVTBID are proposed upon renewal of the VTVTBID. Except where funds are otherwise available, the City proposes to annually levy an assessment on all Lodging Businesses within the boundaries of the renewed VTVTBID based upon 4% of the rent charged by the operator per occupied room per night to pay for activities within the renewed VTVTBID. Extended stays, defined as stays of more than 30 consecutive calendar days, and those exempt persons as defined in Temecula Municipal Code Section 3.20.040, will be exempt from the renewed VTVTBID assessment. New Lodging Businesses established within the boundaries of the renewed VTVTBID after the beginning of any fiscal year will not be exempt from the levy of assessment for that fiscal year. Budget: The total VTVTBID annual budget for the initial year of its new five (5) year term of operation upon renewal is anticipated to be approximately $1,720,000. The annual revenues for each year of the remaining four years of the renewed VTVTBID's five-year term are expected to fluctuate in accordance with occupancy rates and rents charged by the operators of the Lodging Businesses within the renewed VTVTBID, but the amount is not anticipated to be significantly different each year. The City shall not issue bonds in connection with the renewed VTVTBID. Services: No changes to the services provided by the renewed VTVTBID are proposed. The services consist of marketing and sales promotions designed to specifically benefit Lodging Businesses by increasing tourism and marketing the Temecula Valley as a tourist, meeting and event destination. The City shall retain from the assessments an amount equal to its actual expenses in renewing the VTVTBID, and 2% of collected assessments each year will be used to pay for collecting the assessments and administrative expenses of the City. The City shall forward the assessment revenues to Visit Temecula Valley ("VTV") which will have the responsibility of implementing VTVTBID programs as more fully described in the Management District Plan approved by the Council on November 12, 2019, and on file with the City Clerk. Collection: Upon renewal of the VTVTBID, the proposed assessments shall be levied for five fiscal years, beginning with the fiscal year that commences on March 1, 2020 and ends on February 28, 2021. The assessments are proposed to be based on the same fiscal year as for the existing assessment (March 1 st to February 28 or 29), but with the term to expire on December 31, 2024 instead of on February 28, 2025 so as to ultimately align the VTVTBID's fiscal year with the calendar year. The City will collect the assessments from Lodging Businesses within the boundaries of the VTVTBID in monthly installments or such other installments as determined pursuant to resolution of the Council. Protest: At the public hearing a protest may be made orally or in writing by any interested person. Every written protest shall be filed with the City Clerk at or before the time fixed for the public hearing. Written protests may be mailed to the City Clerk, City of Temecula, 41000 Main Street, Temecula, California 92590. The Council may waive any irregularity in the form or content of any written protest. A written protest may be withdrawn in writing at any time before the conclusion of the public hearing. Each written protest shall contain a description of the business in which the person subscribing the protest is interested sufficient to identify the business and, if a person subscribing is not shown on the official records of the City as the owner of the business, the protest shall contain or be accompanied by written evidence that the person subscribing is the owner of the business or the authorized representative. A written protest that does not comply with these requirements shall not be counted in determining a majority protest. If written protests are received from the owners or authorized representatives of businesses in the proposed renewed VTVTBID that will pay 50 percent or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce the protests to less than 50 percent, no further proceedings to levy the proposed assessments against such businesses, as contained in the Resolution of Intention, shall be taken for a period of one year from the date of the finding of a majority protest by the Council. Information: Should you desire additional information about the proposed renewal of the VTVTBID or assessments contact: Kimberly Adams, President & CEO for Visit Temecula Valley 28690 Mercedes Avenue, Suite A Temecula, California 92590 Telephone: (888) 363-2852 Dated: City Clerk [ATTACH RESOLUTION OF INTENTION] PROOF OF SERVICE BY MAIL CITY OF TEMECULA RIVERSIDE COUNTY STATE OF CALIFORNIA I, Erika Ramirez , declare as follows: I, Erika Ramirez, declare as follows: I am a citizen of the United States, a resident of Riverside County, and I am over 18 years of age. I am employed by the City of Temecula. My business address is 41000 Main Street, Temecula, California 92590. On November 14, 2019, 1 provided notice of the following document: 1. Notice of Public Meeting and Public Hearing Concerning the Renewal of the Visit Temecula Valley Tourism Business Improvement District and Levy of Assessments on Lodging Businesses within the District 2. Resolution No. 19-68 by causing a true copy thereof, enclosed in a sealed envelope with postage thereon fully prepaid, to be deposited in the United States mail, to the recipients listed in the attachment entitled "Lodging Businesses to be Assessed within the Renewed VTVTBID" to this Proof of Service. I declare, under penalty of perjury, that the foregoing is true and correct. Date I l - I Ll Management Aid II City of Temecula LODGING BUSINESSES TO BE ASSESSED WITHIN THE RENEWED VTVTBID 1. Best Western Plus Hotel & Suites 41841 Moreno Road. Temecula CA 92590 2. Best Western Country Inn 27706 Jefferson Ave. Temecula CA 92590 3. Embassy Suites Temecula 29345 Rancho California Rd. Temecula CA 92591 4. Extended Stay America 27622 Jefferson Ave. Temecula CA 92590 5. Fairfield Inn and Suites 27416 jefferson Ave. Temecula CA 92590 6. Hampton Inn and Suites 28190 Jefferson Ave. Temecula CA 92590 7. Holiday Inn Express 27660 Jefferson Ave. Temecula CA 92590 8. Home 2 Suites 28400 Rancho California Rd. Temecula CA 92590 9. La Quinta Inn & Suites 27330 Jefferson Ave. Temecula CA 92590 10. Motel 6 41900 Moreno Road Temecula CA 92590 11, Palomar Hotel 28522 Old Town Front St. Temecula CA 92590 12. Quality Inn Temecula 27338 Jefferson Ave. Temecula CA 92590 13. Signature Inn 28980 Old Town Front St. Temecula CA 92590 14. Rancho California Inn 41873 Moreno Rd. I Temecula CA 92590 15. Rodeway Inn 28718 Old Town Front St. Temecula CA 92590 16. Springhill Suites by Marriott 28220 Jefferson Ave. Temecula CA 92590 17. Temecula Creek Inn 44501 Rainbow Canyon Rd. Temecula CA 92592 18. The Hotel Temecula 42100 Main St. Temecula CA 92590 Item No. 14 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Luke Watson, Director of Community Development DATE: January 28, 2020 SUBJECT: Community Development Department Monthly Report PREPARED BY: Lynn Kelly -Lehner, Principal Management Analyst RECOMMENDATION: That the City Council receive and file the Community Development Department monthly report. The following are the highlights for Community Development for the months of November and December 2019. CURRENT PLANNING ACTIVITIES New Cases: Planning processed 140 new applications and conducted six Public Hearings in November and December 2019. A detailed account of planning activities is attached to this report. Plan Type November2019 December 2019 Long Range Projects 4 5 Conditional Use Permit 0 Development Plan 1 C Home Occupation 27 Massage Permits 9 11 Modifications 11 17 Pre -Application 5 3 Secondary Dwelling Unit 1 1 Sign Program 0 2 Temporary Use Permit 4 0 Zoning Letter 5 3 Total 65 75 Roripaugh Ranch Specific Plan Amendment (PA19-0408): The City is processing a Specific Plan Amendment to the Roripaugh Ranch Specific Plan including an update to the development standards for a rear yard setback reduction from 20 feet to 10 feet for Planning Areas 18C, 20A, and 24; a rear yard setback reduction from 15 feet to 10 feet for Planning Areas 22 and 23A only if the planning areas are developed as age qualified homes; and new language regarding the Municipal Services Community Facilities District. The Specific Plan Amendment will not increase the number of dwelling units previously approved within the area. The Specific Plan Amendment was approved by the Planning Commision in November 2019 and will be brought to the City Council in January 2020. (COOPER) Sommers Bend Home Product Review (PAs 19-1016, 19-1017, 19-1018, and 19-1019): The City is processing the first phase of a single family residential home product review for Sommers Bend. The first phase encompasses four villages located in PAs 14, 16A, 16B, and 31 B for a total of 246 units. The item is expected to go to Planning Commision in February 2020. (COOPER) Harveston Specific Plan Amendment (PAs18-0660 and 18-0661): The City is processing a Specific Plan Amendment to the Harveston Specific Plan for a Residential Overlay within portions of Planning Area 12 that will allow for up to 1,000 residential units; and a General Plan Amendment to amend the underlying General Plan Land Use designations for Planning Area 12 to a Specific Plan Implementation (SPI) land use. The City is also working with an environmental consultant to prepare a Supplemental Environmental Impact report for the proposed project. The project is located on the southwest corner of Date Street and Ynez Road. (COOPER) Heirloom Farms (PAs 18-0659, 18-0660, 18-0661): The City is processing a Development Plan to allow for the construction of 325 unit single-family community on 27.86 acres consisting of detached homes, attached townhomes, and duplexes. A community meeting was held on June 19, 2018 and further community outreach will take place prior to a public hearing. The project is located on the northwest corner of Date Street and Ynez Road. (COOPER) Arrive @ Rancho Highlands (PA19-1448): The City is processing a Development Plan for a 270 unit multi -family community built on 12.32 acres that includes 55 affordable units. The project includes leasing offices, clubhouse, fitness center, pool, spa, yoga center, bbq areas, tot lot, and dog park. The project is located adjacent to the Temecula Duck Pond, approximately 775 feet southeast of Rancho California Road on the north side of Ynez Road. This project is located within the Affordable Housing Overlay Zone. The project is proposing 20% of the units as affordable at or below 60% average median income (AMI). (COOPER) Solana Assisted Living (PAs19-0940 and 19-0941): The City is processing a Development Plan and Conditional Use Permit for the construction of an approximately 90,343 square foot, two story, 105 unit assisted living and memory care facility located on the southeast corner of Margarita Road and Solana Way. The City will work with an environmental consultant to prepare environmental documents for the proposed project. (COOPER) Temecula Hyundai (PA19-1307): The City is processing a Modification for the construction of an approximately 5,382 square -foot two-story building on the rear portion of the existing Temecula Hyundai site to include new service bays, parts storage, and offices, located at 27430 Ynez Road. (The project was previously approved under PA14-2899, but the approval expired). (COOPER) Lantern Crest Temecula (PA19-1452): The City is processing a Modification to a previously approved Development Plan (PA17-0328) for an approximately 524,362 square foot, four-story, 496 unit, independent and assisted living community. The project site was previously approved as the WESTliving Assisted Living Facility in the Winchester Hills Specific Plan. (COOPER) LONG RANGE PLANNING Short Term Rentals Ordinance: Five community workshops regarding short term rentals (STRs) were held over the summer of 2018. On October 16, 2018, staff presented results of the public outreach to the City Council Short Term Rental Subcommittee, consisting of Council Member Rahn and Mayor Pro Tem Stewart. The Subcommittee expressed concerns about negative impacts to neighborhoods, housing stock, and the tourism industry. On November 13, 2018, City Council directed staff to prepare an ordinance that includes requiring a host to be the primary residence of the STR, noise regulations, fines for violations, and revoking permits for repeat violators. In addition, staff will prepare a fee study for the administrative costs to implement a program, including the collection of transient occupancy taxes (TOT) and the cost of enforcement. On March 12, 2019, City Council provided three directives: 1. Issue a request for proposals for a third party compliance vendor. 2. Move forward with an increased fine structure for unpermitted short-term rentals. 3. Return to the City Council Subcommittee to discuss a possible hosted STR ordinance. The Short -Term Rental Subcommittee met on April 23, 2019. On June 5, 2019, Planning Commission recommended that the City Council adopt the proposed changes. The item is scheduled for the January 14, 2020 City Council meeting. (RABIDOU) Old Town Parking Study: Staff is working with Fehr & Peers to update the 2010 Old Town Parking Management Plan. The Study will take a detailed look at existing parking policies, standards, supply and demand within the study area, as well as the effect that planned future development and recently approved and pending projects for the area will have on future demand. The study will also identify custom strategies and standards for management of the study area parking supply. Per direction provided by the City Council Old Town Subcommittee, staff presented the study findings to the Old Town Local Review Board on October 14, 2019. On December 10, 2019, staff provided an update to the Subcommittee regarding the Board's discussion. Staff has been directed by the Subcommittee to present the study findings to the Public Traffic/Safety Commission and Community Services Commissions in 2020. (JONES) Objective Design and Development Standards (LR18-1684): The City has received an SB 2 Grant from the State Department of Housing and Community Development (HCD) to update the Objective Design and Development Standards for multi -family and mixed -use residential developments, with the goal of expediting housing production, streamline approval processes, and establish the foundation for future regulations and state housing laws. Staff is working with MIG to update the Municipal Code to conform with new State laws. (TOMA, PETERS) CEQA Traffic Impact Analysis Update - VMT Thresholds and Guidelines (PA18-1506): The City has been selected by Southern California Association of Governments (SCAG) as part of the 2018 Sustainable Communities Program to assist in updating the City's Traffic Impact Analysis (TIA) Guidelines to facilitate compliance with SB 743 Vehicles Miles Traveled (VMT) and the new CEQA Guidelines. Currently, the City's TIA Guidelines provide a standard methodology for assessing potential traffic and circulation impacts of proposed development projects, General Plan Amendments, Specific Plans, and changes in land use zoning. The TIA Guidelines use Level of Service (LOS) based on intersection delay to analyze impacts to intersections and roadway segments within a specified area. The purpose of this project will be to transition the TIA Guidelines from LOS based to VMT based guidelines. The State has set a deadline of July 1, 2020 to update metrics to VMT. The City has entered into an agreement with Fehr & Peers to update the City's metrics. Staff is working with consultant to update our TIA guidlienes to include VMT thresholds and mitigation measures. (TOMA, PETERS) Housing Element Update: The City is working with De Novo Planning Group to update its Housing Element for the 2021-2029 planning period, as mandated by State Law. The current Housing Element was certified by the Department of Housing and Community Development (HCD) in 2013 and shall serve as a foundation for the update. Related to this effort is the Regional Housing Needs Assessment (RHNA). RHNA is mandated by State Housing Law as part of the Housing Element update. The RHNA planning cycle is an eight -year cycle and will cover the planning period October 2021 through October 2029. The process involves developing the methodology for allocating existing and projected housing needs for the SCAG Region. SCAG staff proposed three separate methodologies for consideration by the SCAG RHNA Subcommittee on July 22, 2019. In response, the City submitted a comment letter on September 12, 2019. Following all comments received, SCAG staff has since proposed a modified methodology and anticipates adopting the methodology late in 2020. (WEST, TOMA, PETERS) Waves to Wineries: Staff is working with the National Park Service on the Waves to Wineries Trail Plan. The purpose of this plan is to unite Temecula Wine Country with the Pacific Coast by identifying a network of trails along the Santa Margarita River corridor. The goals are to identify existing trails, connection gaps, and implement a strategy to fill in the missing links. (PETERS) AFFORDABLE HOUSING Vine Creek Disposition and Development Agreement (DDA): City Council approved the DDA with Temecula Pacific Associates on June 25, 2019 for the development of 60 affordable units on City -owned property on Pujol Street. Temecula Pacific Associates is looking to secure financing from the State of California prior to the commencement of construction. (LEHNER, WATSON) Mission Village Modification to Regulatory Agreement: The City is working with Affirmed Housing for the negotiation of modifications to their regulatory agreements on the existing Mission Village Affordable Housing Complex. This negotiation will result in the complete rehabilitation of the complex and secure affordable housing covenants on the property for an additional 55 years. The modifications to the agreement were approved by the City Council on August 13, 2019. The County of Riverside Oversight Board approved the modifications on September 5th, and the State Department of Finance approved the project on October 18, 2019. Construction for the rehabilitation will begin in early 2020. (WATSON, LEHNER) COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CDBG Administration: The 2020-21 Notice of Funding Availability (NOFA) was released in November 2019. Two technical workshops were held for applicants on December 12, 2019. Applications for the 2020-21 program were due on January 10, 2020. The Finance Committee is expected to provide recommendations for the 2020-21 program in March 2020. (LEHNER) ENERGY & CONSERVATION Solid Waste and Recycling Program: Staff manages the Solid Waste and Recycling Agreement with CR&R and is a liaison between the City, CR&R, and their customers. Staff and CR&R coordinate two Citywide Clean -Up events per year and assists with outreach for the Riverside County Mobile Household Hazardous Waste Collection events and workshops. A Citywide Clean - Up was held on October 26, 2019 at Chaparral High School. (WEST) BUILDING & SAFETY Building and Safety statistics for November and December 2019 are highlighted in the following table. Additional statistics are attached to this report. Building and Safety Statistics November 2019 December 2019 Permits 260 288 New Single Family Untis 57 64 New Commercial Building 1 1 Photovoltaic 88 85 Tenant Improvements 9 5 Non Construction C of 0 19 27 Number of Active Plan Checks 272 363 Number of New Plan Checks , 163 129 Number of Finaled Permits 160 206 Inspections 1591 1606 Inspections Per Day 88.38 82.36 Inspections Per Person Per Day 20.09 20.59 Stops Per Month 508 499 Visitors to Counter 928 979 New Construction Projects in Plan Check • Truax Hotel (161,586 sf) • Parking Structure on 3rd Street (48,907 sf) • Town Square Market Place (two buildings at 43,640 sf each) • Temecula Village 160 unit apartment complex (39 buildings) • Generations at Linfield - memory care/assisted living (59 apartments and 32 condos) • iA Robotics (24,659 sf) • Hilton Garden Inn (67,570 sf) • Starbucks (1,850 sf) • John Hine Subaru Detail/Wash Building (1,744 sf) • Quick Burger Fast Food (1,389 sf) • Three Recreation Buildings for Sommers Bend (13,055 sf) Certificate of Occupancy • Mountain Mike's Pizza — 27644 Ynez Road • Desiray Gorman's Desserts Boutique — 27485 Ynez Road Tenant Improvements • Wellness Center — 31170 Temecula Parkway • Coin Op Game Room — 28588 Old Town Front Street • Buffalo Wild Wings — 32401 Temecula Parkway CODE ENFORCEMENT During the month of November and December, Code Enforcement responded to 128 web inquiries. In addition, the division opened 179 code cases, conducted 765 inspections, and forwarded 104 referrals. Type of Code Case I November I December Abandoned or Inoperable Vehicle 9 3 Vacant Home / Prop. Maintenance / Rodent/ Mold 4 1 Business or Home Occupation w/o license/CUP 2 1 Trash and Debris / Dumping 6 3 Overgrown Vegetation / Weeds / Fire Hazard 9 0 Green Pool / Vector Control / Stagnant Water 1 0 Graffiti 7 20 Noise/Nuisance/Animal Control 9 16 Trailer/ RV Stored/Boat/Parking 9 15 Construction w/o Permit/Building Code 15 5 Encroach Public ROW/Trash Cans 6 7 Zoning/Signs 23 3 Public Safety & Health 5 0 Total Numberof Cases 105 74 Foreclosure Tracking: Code Enforcement works with the local real estate community to monitor foreclosures, defaults and real estate owned properties. Foreclosure Tracking November2019 December2019 Residential - Default 53 53 Residential - Foreclosure 66 64 Residential - REC] 42 42 Tota I - Resid entia I I Us 155 Commercial - Default 2 Commercial - Foreclosure 0 0 Commercial - REQ 3 3 Tota I- Corn m e rcia I 5 5 ATTACHMENTS: 1. Current Planning Activity Report 2. Community Development Statistics 3. Community Development Charts PLANNING ACTIVITY REPORT Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1445 30570 Rancho California Rd 921-700-015 Scott Cooper 11/01/2019 11/01/2019 Jeff Herbst PK I PALOMAR PL Modifications Approved Temecula, CA 92591 VILLAGE Case Title / Description: Palomar Village Elevations MOD: A Modification (Planning Review Only) to revise previously approved elevations (PA18-0770) including adding a new "African Gray" color and modifying colors at the towers and facades at the Palomar Village commercial center. PA19-1448 944-330-005 Scott Cooper 11/01/2019 Tim Kihm Case Title / Description: Arrive @ Rancho Highlands DP: A Development Plan for a 270 unit multi -family community built on 12.32 acres that includes 55 affordable units. The project includes leasing offices, clubhouse, fitness center, pool, spa, yoga center, BBQ areas, tot lot, and dog park. The project is located adjacent to the Temecula Duck Pond approximately 775 feet southeast of Rancho California Road on the north side of Ynez Road. (This project replaces PA18-0635 which had previously been through one (1) review). Rancho PL Development Out Highlands Plan PA19-1450 45283 Tiburcio Dr 962-310-049 Sara Toma 11/01/2019 11/01/2019 KEVIN YUEN PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Cupp'd: A Home Occupation Business License to conduct online retail sales of cup holders. Office use only. PA19-1451 32199 CalleAvella 955-382-028 Scott Cooper 11/04/2019 11/04/2019 Lucas James PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Lucas James Inspections: A Home Occupation Business License for an inspection business. PA19-1452 916-400-043 Scott Cooper 11/04/2019 Harveston SAB PL Modifications Out South Case Title / Description: Lantern Crest MOD: A Modification to a previously approved Development Plan (PA17-0328) for an approximately 524,362 square foot, four-story, 496 unit, independent and assisted living community. The facility includes fitness facilities, dog run, pool, rose garden, dining facility amenities. The project is located at the southeast corner of Date Street and Ynez Road The project site was previously approved as the WESTliving Assisted Living Facility. Page 1 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner PA19-1453 43040 Rancho Way 921-040-018 Brandon Rabidou 11/04/2019 11/21/2019 Diane Kucera Temecula, CA 92590 Case Title / Description: Refuge Brewery TUP: Atemporary use permit (including live entertainment, food trucks, and beer) to allow for private events on November 29, 2019 (from 5 p.m. to 9 p.m.), December 7, 2019 (from 5 p.m. to 10 p.m.), and December 27, 2019 (from 5 p.m. to 9 p.m.) at 43040 Rancho Way, Suite 200 Plan Type Status PL Temporary Approved Use Permit PA19-1454 31990 Temecula Pky 959-090-013 Brandon Rabidou 11/05/2019 11/07/2019 Johannah Kneen PL Temporary Approved Temecula, CA 92592 Use Permit Case Title / Description: US Bank "Made in SoCal" Tour TUP: a Temporary Use Permit for US Bank to operate a food truck at 31990 Temecula Parkway on November 13, 2019 from 11 a.m. - 1 p.m. PA19-1455 31491 Sonoma Ln 953-324-003 Jaime Cardenas 11/05/2019 11/05/2019 Nathan Sweet PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Nathan Sweet Photography: A Home Occupation Business License for photography and video services. PA19-1457 39426 Jessie Cir 957-340-012 Brandon Rabidou 11/05/2019 11/05/2019 Ryan Pyle PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Gome Electric Inc. - CONTRACTOR- SPECIALTY PA19-1460 40820 Winchester Rd 910-420-030 Jaime Cardenas 11/06/2019 Dennis Favis Forest City PL Modifications Corrections Temecula, CA 92591 Commercial Group Case Title / Description: Sushi Boat Facade MOD: a modification application for a facade change including the removal and replacement of stone veneer with a new stucco finish, new concrete panels, and aluminum canopies for the Sushi Boat restaurant located at 40820 Winchester Road, Suite 1020. PA19-1465 32305 Cercle Beauregard 953-150-039 Jaime Cardenas 11/06/2019 11/06/2019 Wayne PL Home Approved Temecula, CA 92591 Chamberland Occupation Case Title / Description: Old School Contracting & Consulting Inc.: A Home Occupation Business License engineering, contracting and consulting services. PA19-1468 27715 Jefferson Ave 921-400-024 Jaime Cardenas 11/07/2019 Hilda Reyes Jefferson Capital PL Massage Plan Review Temecula, CA 92590 Permits Case Title / Description: Ethereal Day Spa: a massage establishment permit renewal for Ethereal Day Spa located at 27715 Jefferson Avenue. Page 2 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1472 42500 Winchester Rd 909-370-045 Jaime Cardenas 11/08/2019 11/12/2019 Taylor Menge MEDLINE PL Zoning or Completed Temecula, CA 92590 INDUSTRIES Planning Letter INC Case Title / Description: Medline ZL: a zoning verification letter for the property located at 42500 Winchester Road (APN 909-370-045). PA19-1474 43517 Ridge Park Dr 940-330-001 Jaime Cardenas 11/08/2019 11/20/2019 Shannon AEP CHARTER PL Zoning or Completed Temecula, CA 92590 Cangemi INSPIRE AEP Planning Letter CHARTER INSPIRE Case Title / Description: Ridge Park Drive ZL: a zoning verification letter for the property located at 43517 Ridge Park Drive (Assessor's Parcel Number 940-330-001). PA19-1475 32467 Temecula Pky 960-020-058 Jaime Cardenas 11/08/2019 Matee PL Massage Plan Review Temecula, CA 92592 Suksunpantep Permits Case Title / Description: MC Thai Massage Renewal: A massage establishment permit renewal for MC Thai Massage located at 32467 Temecula Parkway, Suite F101. PA19-1476 30975 Corte De Los Santos 954-040-007 Dale West 11/08/2019 Suzanne PL Home Plan Review Temecula, CA 92592 Chesser Occupation Case Title / Description: ChessExpress Cleaning Services L.L.C.: A Home Occupation Permit to allow for cleaning services for residential and small businesses. PA19-1477 46050 Clubhouse Dr 922-301-031 Brandon Rabidou 11/08/2019 11/19/2019 Kenneth Gore Kenneth Gore PL Modifications Approved Temecula, CA 92592 Case Title / Description: Gore Residence MOD: A Minor Modification (Planning Review Only) to add a 422 square foot addition and 670 square foot deck & stairway to an existing single-family residence located at 46050 Clubhouse Drive. PA19-1478 45478 Masters Dr 922-312-004 11/08/2019 Super Steam Super Steam PL Home Plan Review Temecula, CA 92592 Carpet Cleaning Carpet Cleaning Occupation Case Title / Description: Super Steam Carpet Cleaning -A Home Occupation Business License to allow for steam carpet cleaning services. PA19-1480 31257 Via Nubes 961-450-013 Eric Jones 11/12/2019 Frank Daniels Christopher Witz PI -Temporary Plan Review Temecula, CA 92592 Use Permit Case Title / Description: Rancho Soleo Temporary Power TUP: A Temporary Use Permit to allow for temporary power throughout 5 different sites of the Rancho Soleo residential project from December 25, 2019 through January 25, 2020. Page 3 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1482 29489 Via Las Colinas , 242 944-290-023 Jaime Cardenas 11/12/2019 11/12/2019 Kedren Graham PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Violet Balloonz, LLC: A Home Occupation Business License for balloon arrangement services. PA19-1483 42825 North Star Ct 944-252-016 Jaime Cardenas 11/12/2019 Daniel Mejia GEORGE PL Modifications Corrections Temecula, CA 92592 BROWN Case Title / Description: Brown Residence Room Addition: A modification application (planning review only) for a 298 square -foot room addition to the front of the property located at 42825 North Star Court. PA19-1484 42009 Rubicon Cir 921-452-018 Jaime Cardenas 11/12/2019 11/12/2019 Stephanie PL Home Approved Temecula, CA 92591 Michaels Occupation Case Title / Description: Signature Mobile Detail: A Home Occupation Business License for mobile detail services. PA19-1485 45509 Birch Ct 961-331-011 Jaime Cardenas 11/12/2019 11/12/2019 BINOY PATEL PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Binoy Patel physical Therapy: A Home Occupation Business License for physical therapy services in clients' homes. PA19-1487 33261 Morning View Dr 962-261-021 Jaime Cardenas 11/13/2019 11/13/2019 Tolanda Parker PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: California Blue Ink Mobile Notary: A Home Occupation Business License for mobile notary services. PA19-1489 33170 Wakeen Cir 965-020-008 Jaime Cardenas 11/13/2019 Jennifer PL Home Plan Review Temecula, CA 92592 Carpenter Occupation Case Title / Description: Jennifer Carpenter: A Home Occupation Business License for personal dance lessons. PA19-1491 28475 Old Town Front St 922-026-015 Scott Cooper 11/13/2019 11/25/2019 Mike Wardlaw RCM Capital PL Modifications Approved Temecula, CA 92590 Partners Case Title / Description: Chaparral South Trash Enclosure MOD: A Modification (Planning Review Only) to a previously approved Development Plan (PA14-0188) to relocate a trash enclosure and remove fencing in the building forecourt at 28475 Old Town Front Street. PA19-1492 32527 Saint Eloi 953-601-014 Jaime Cardenas 11/13/2019 11/18/2019 Morgan Ronan PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Tripp Pool Service: A Home Occupation Business License for pool cleaning services. Page 4 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1493 42006 Remington Ave 909-370-013 Brandon Rabidou 11/13/2019 11/26/2019 Spear & Spear & Cactus Road PL Modifications Approved Temecula, CA 92590 Associates, Inc. Associates, Inc. Case Title / Description: Remington Ave Industrial MOD: A Minor Modification (Planning Review Only) to add additional walls to the previously approved Development Plan located at 42006 Remington Avenue. PA19-1495 31824 Dane Ct 957-301-022 Jaime Cardenas 11/14/2019 11/14/2019 Timothy Murray PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Supply Solutions International: A Home Occupation Business License to broker miscellaneous government and company transactions. PA19-1501 29740 Rancho California Rd 921-760-009 Jaime Cardenas 11/14/2019 12/05/2019 Gregory Tolson BC III Prop PL Modifications Approved Temecula, CA 92591 Case Title / Description: AT&T Sectorsplit Project MOD: a modification application to remove and replace two antennas and remote radio units (RRUs) within the existing cupola of the existing building located at 29740 Rancho California Road. PA19-1503 30605 De Portola Rd 959-040-015 Eric Jones 11/15/2019 11/15/2019 Habib Isaac PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: IB Consulting, LLC -A Home Occupation Business License for financial consulting to public agencies. PA19-1505 33389Alagon St 962-321-037 Eric Jones 11/15/2019 Robert Jones III PL Home Plan Review Temecula, CA 92592 Occupation Case Title / Description: Temecula Mobile Live Scan and Notary - mobile live scan fingerprinting & mobile notary. PA19-1506 41321 Pine Tree Cir 953-421-013 Eric Jones 11/18/2019 William Reeves PL Home Plan Review Temecula, CA 92591 Occupation Case Title / Description: WR Inspection - special inspector - Home Occupation PA19-1510 33506 Corte Porfirio 965-370-034 Eric Jones 11/18/2019 11/18/2019 Wendy Epperly PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Sweet Treats by Wendy -A Home Occupation Business License to conduct a home bakery business. PA19-1513 45391 Vanowen Ln 962-290-045 Jaime Cardenas 11/19/2019 Bianca Wylie Fairway at PL Massage Plan Review Temecula, CA 92592 Redhawk Assn Permits Case Title / Description: Live Good Integrative Health and Wellness Massage renewal: a massage establishment permit renewal for Live Good Integrative Health and Wellness Massage located at 27485 Ynez Road, Suite 16. Page 5 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1515 29379 Rancho California Rd 944-290-004 Jaime Cardenas 11/19/2019 Shari Brewster Amethyst PL Massage Cancelled Temecula, CA 92592 Healing Touch Permits Massage Studio Case Title / Description: Amethyst Healing Touch Massage Studio: a massage establishment permit renewal for Amethyst Healing Touch Massage Studio located at 29379 Rancho California Road, Suite 207. PA19-1516 30290 Churchill Ct 921-462-004 Brandon Rabidou 11/19/2019 11/19/2019 Deborah PL Home Approved Temecula, CA 92591 Schlottman Occupation Case Title / Description: The Fancy Granny: A Home Occupation Business License to conduct a homemade gourmet apple business. PA19-1519 27645 Jefferson Ave 921-480-058 Jaime Cardenas 11/19/2019 David Grayson Jim Robbins PL Massage Plan Review Temecula, CA 92590 Permits Case Title / Description: Lavender Massage MEP: a massage establishment permit for Lavender Massage. PA19-1520 39622 Liefer Rd 957-090-023 Jaime Cardenas 11/19/2019 11/19/2019 Jaime Ugalde PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Ugalde's Mobile Detail: A Home Occupation Business License for mobile automobile detailing services. PA19-1523 40325 Winchester Rd 920-080-012 Eric Jones 11/20/2019 James Bargfrede Frontwave Credit PL Modifications Out Temecula, CA 92591 Union Case Title / Description: Frontwave Credit Union ATM Kiosk Modification (Planning Review Only): A Modification Application (Planning Review Only) to allow for a revision to an existing ATM located at 40325 Winchester Road. PA19-1524 28636 Old Town Front St 922-034-036 Jaime Cardenas 11/20/2019 Anthony Bennett Front & Main PL Conditional Plan Review Temecula, CA 92590 Use Permit Case Title / Description: Be Good Restaurant: a conditional use permit to allow for live indoor entertainment consisting of magic shows, live music, comedy and dueling pianos within the future Be Good restaurant located at 28636 Old Town Front Street, #109. PA19-1528 29605 Solana Way, Apt. K16 921-290-004 Brandon Rabidou 11/21/2019 11/21/2019 Cheyene PL Home Approved Temecula, CA 92591 Ramirez Occupation Case Title / Description: JAGR CO. - A Home Occupation Business License to handy person services. Page 6 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1530 41140 Avenida Verde 921-162-001 Jaime Cardenas 11/21/2019 Dave Henrikson Jean Roberts PL Secondary Plan Review Temecula, CA 92591 Dwelling Unit Case Title / Description: Roberts Accessory Dwelling Unit (ADU): an Accessory Dwelling unit for a proposed 1,200 square foot accessory dwelling unit (ADU) addition to the existing single-family residential property located at 41140 Avenida Verde. PA19-1540 26491 Ynez Rd 910-300-018 Jaime Cardenas 11/21/2019 Lirong Ming KIMCO PALM PL Massage Plan Review Temecula, CA 92591 PLAZA Permits Case Title / Description: Happy Buddha Foot Reflexology Spa (Ynez): a massage establishment permit renewal for Happy Buddha Foot Reflexology Spa MEP (Ynez) located at 26491 Ynez Road, Suite S. PA19-1542 40150 Winchester Rd 920-100-034 Jaime Cardenas 11/21/2019 Li Ming SCOOBY DOO PL Massage Plan Review Temecula, CA 92591 PROP Permits Case Title / Description: Happy Buddha Foot Reflexology Spa (Winchester): a massage establishment permit renewal for Happy Buddha Foot Reflexology Spa located at 40150 Winchester Road, Suite 1. PA19-1543 32648 Hislop Way 960-071-009 Jaime Cardenas 11/21/2019 January Arena PL Home Plan Review Temecula, CA 92592 Occupation Case Title / Description: Global Jet Travel LLC: A Home Occupation Business License for private air travel brokerage services. PA19-1546 27055 Winchester Creek Ave 920-074-025 Brandon Rabidou 11/22/2019 12/09/2019 Christopher Buck RAMON PL Modifications Approved Temecula, CA 92591 GALVAN Case Title / Description: Galvan Residence MOD: A Minor Modification (Planning Review Only) to add a 500 square foot detached guest house at 27055 Winchester Creek Avenue. PA19-1548 44045 Margarita Rd 959-080-037 Jaime Cardenas 11/22/2019 11/25/2019 Chong Zhang Acie Inv PL Zoning or Approved Temecula, CA 92592 Planning Letter Case Title / Description: De Portola Medical Center ZL: a zoning verification letter for the property located at 44045 Margarita Road (959-080-037). PA19-1550 42614 Escolacata Dr 944-192-005 Brandon Rabidou 11/25/2019 11/25/2019 Constance PL Home Approved Temecula, CA 92592 Johnson Occupation Case Title / Description: Constance A. Johnson, Broker -A Home Occupation Business License to conduct a real estate broker business. PA19-1551 32358 Cercle Latour 953-150-015 Dale West 11/25/2019 Hayley Brown PL Home Plan Review Temecula, CA 92591 Occupation Case Title / Description: Arches by The Lilac Tree - Miscellaneous Services: A Home Occupation Permit to operate an off -site wedding services. Page 7 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1552 41221 Margarita Rd 921-830-006 Jaime Cardenas 11/25/2019 12/05/2019 Kim Dunn PFP TEMECULA PL Zoning or Completed Temecula, CA 92591 REAL ESTATE Planning Letter HOLDINGS Case Title / Description: Bel Villaggio ZL: a zoning verification letter for the Bel Villaggio Commercial Center (with the following APN's 921-820-001, -002, -003, -005, -006, -007, -008, 009, -010, -011, -012, -013, -014, -015, -016). PA19-1553 41755 Brandeis Cir 921-773-020 Jaime Cardenas 11/25/2019 Joe Moore Alam-rad PL Modifications Plan Review Temecula, CA 92591 Mahship Case Title / Description: Mashid Sun Room MOD: a Minor Modification (Planning Review Only) to convert an existing patio cover into 216 square foot sun room at the rear of the existing residential home located at 41755 Brandeis Circle. PA19-1554 28964 Old Town Front St 922-120-010 Jaime Cardenas 11/25/2019 Joseph Harriman Hearn Street PL Temporary Plan Review Temecula, CA 92590 Holdings Use Permit Case Title / Description: Temecula Toy Run TUP: a temporary use permit for a children's toy drive and fundraising for Strong Hearted Native Women's Coalition, Inc. The event will consist of vendors and amplified music on November 30, 2019 at the service lot across the Harley Davidson dealer located at 28964 Old Town Front Street from 11:00 AM to 4:00 PM. PA19-1556 42301 Zevo Dr 909-370-017 Jaime Cardenas 11/26/2019 11/26/2019 Meaghan 42301 Zevo PL Zoning or Completed Temecula, CA 92590 Fllanagan Drive LLC Planning Letter Case Title / Description: 42301 Zevo Drive VL: a zoning verification letter for the property located at 42301 Zevo Drive (APN 909-370-017). PA19-1561 28165 Jefferson Ave 921-060-016 Jaime Cardenas 11/26/2019 XiaoYan Liu Paul Ryan PL Massage Plan Review Temecula, CA 92590 Permits Case Title / Description: Luxury Asian Spa MEP: a massage establishment permit for Luxury Asian Spa located at 28165 Jefferson Avenue, Suite C. PA19-1569 27326 Jefferson Ave , 13 910-282-004 Jaime Cardenas 11/27/2019 Robert Burnside Plaza Temecula PL Massage Plan Review Temecula, CA 92590 Inc Permits Case Title / Description: Pacific Spa MEP: A massage establishment renewal application for Pacific Day Spa located at 27326 Jefferson Avenue, Unit 13. PA19-1570 31625 De Portola Rd 959-080-005 Jaime Cardenas 12/02/2019 12/05/2019 Sheneetra TV Phase One PL Zoning or Completed Temecula, CA 92592 Scoggins Planning Letter Case Title / Description: 31625 De Portola ZL: a zoning verification letter for the property located at 31625 De Portola Road (959-080-005). Page 8 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1572 41892 Enterprise Cir South 909-270-013 Jaime Cardenas 12/02/2019 Walter Isenberg Smokers Land PL Massage Plan Review Temecula, CA 92590 Inc Permits Case Title / Description: Ann Sauna MEP: A massage establishment permit for Ann Sauna located at 41892 Enterprise Circle South, Suite F. PA19-1574 909-290-003 Scott Cooper 12/02/2019 Brian Seitel RV Supercenter HALL FAMILY PL Temporary Out HOLDINGS Use Permit Case Title / Description: RV Supercenter Storage TUP: A Temporary Use Permit for overstock travel trailer storage on an existing vacant lot located on the south side of Avenida Alvarado approximately 350 feet west of Tierra Alta Way. PA19-1575 31244 Taylor Ln , 31244 961-451-093 Jaime Cardenas 12/02/2019 12/02/2019 Farzad Farsian PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Tea Rose House: A Home Occupation Business License for online retail sales of tea. PA19-1577 45492 Via Jaca 962-111-014 Scott Cooper 12/02/2019 12/02/2019 David Bertolini PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Blosher Inc. -A Home Occupation Business License for a computer software product development business. PA19-1578 39154 Mountain Sky Cir 957-711-005 Scott Cooper 12/02/2019 12/02/2019 Leslie Tabor PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Leslie Tabor Consulting: A Home Occupation Business License for a gas station consulting business. PA19-1579 27711 Diaz Rd 921-030-002 Eric Jones 12/02/2019 John Fernando MCA DIAZ LLC PL Modifications Plan Review Temecula, CA 92590 Case Title / Description: 27711 Diaz Roll Up Door MOD: A Modification (Planning Review Only) to increase the size of an existing roll up door on the northwest portion of the building and removing an existing window at 27711 Diaz Road, Suite B. PA19-1582 28910 Rancho California Rd 921-060-024 Jaime Cardenas 12/03/2019 Qing Jie Zhou CRAIG NELSON PL Massage Plan Review Temecula, CA 92590 Permits Case Title / Description: Dream Tree Massage Renewal: A Massage Establishment Renewal application for Dream Tree Massage located at 28910 Rancho California Road. PA19-1583 27470 Jefferson Ave 910-310-008 Jaime Cardenas 12/03/2019 Min Huang M & J RAMSAY PL Massage Plan Review Temecula, CA 92590 CORP Permits Case Title / Description: 5 Star Massage MEP: A Massage Establishment Renewal Application to renew 5 Star Massage located at 27470 Jefferson Avenue, Unit 3. Page 9 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1586 42448 Camelot Rd 965-120-022 Jaime Cardenas 12/03/2019 12/03/2019 Franklin Camou VICTORIA PL Home Approved Temecula, CA 92592 KUGLER Occupation Case Title / Description: Franklin Peter Camou Plumbing: A Home Occupation Business License for plumbing services. PA19-1590 42147 Roick Dr 909-321-003 Jaime Cardenas 12/03/2019 Duc Vo Temecula Temecula Quality PL Modifications Plan Review Temecula, CA 92590 Quality Plating Plating Inc Case Title / Description: Temecula Quality Plating MOD: a Minor Modification (Planning Review Only) to construct an outdoor equipment storage area for two boilers, two chillers, and an air compressor behind the existing building located at 42147 Roick Drive. PA19-1593 32113 Calle Novelda 955-231-045 Jaime Cardenas 12/04/2019 12/04/2019 John Greenwood PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Doodie Deputies: A Home Occupation Business License for pet waste removal services. PA19-1606 40710 Winchester Rd 910-420-029 Jaime Cardenas 12/06/2019 12/20/2019 Maria Seritage PL Modifications Approved Temecula, CA 92591 Estrada -Nino Case Title / Description: Sears North Elevation Facade MOD: A Minor Modification (Planning Review Only) to add new colors to the exterior of the former Sears and update the colors of the trash enclosure at 40710 Winchester Road. PA19-1611 41874 Humber Dr 921-521-003 Dale West 12/06/2019 Alicia Hood PL Home Plan Review Temecula, CA 92591 Occupation Case Title / Description: Alicia Hood Proprietor -A Home Occupation Business License to conduct pet sitting services. PA19-1612 41874 Humber Dr 921-521-003 Dale West 12/06/2019 12/06/2019 Alicia Hood PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Alicia Hood Proprietor - A Home Occupation Business License to conduct tutoring and coaching services. PA19-1613 27403 Ynez Rd 921-260-019 Jaime Cardenas 12/06/2019 Sabrina Timms Heritage PL Massage Plan Review Temecula, CA 92591 Partners Permits Case Title / Description: Balance of Wellness: A Massage Establishment Permit Renewal for Balance of Wellness located at 27403 Ynez Road. PA19-1615 40088 Walcott Ln 957-170-030 Jaime Cardenas 12/06/2019 Terry Wilde Jr PL Secondary Plan Review Temecula, CA 92591 Dwelling Unit Case Title / Description: Walcott Lane Accessory Dwelling Unit: An Accessory Dwelling Unit Planning Application for a second dwelling unit located at 40088 Walcott Lane. Page 10 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1618 40495 Winchester Rd 910-290-014 Jaime Cardenas 12/09/2019 Kelly Miller AMRIT TOOR PL Sign Program Plan Review Temecula, CA 92591 Case Title / Description: Jiffy Lube Sign Program Amendment: a sign program amendment to the "Winco Center Sign Program #5" to establish two new sign placement areas for Jiffy Lube located at 40495 Winchester Road. PA19-1619 41397 Buecking Dr 910-272-021 Jaime Cardenas 12/09/2019 Rigoberto Utility Design Frank PL Modifications Plan Review Temecula, CA 92590 Cordero Services Magdaleno Case Title / Description: Utility Design Services Light MOD: a Minor Modification Planning Application (Planning Review Only) to install a new light pole in the parking lot of the existing building located at 41397 Buecking Drive. PA19-1621 960-020-076 Scott Cooper 12/10/2019 12/13/2019 Richard Finkel Hanshaw PL Modifications Approved Development Company 2015 LLC Case Title / Description: Vail Ranch Express Wash Parking MOD: A Modification (Planning Review Only) for the addition of two motorcycle parking spots located on the southwest corner of Temecula Parkway and Mahlon Vail Road. PA19-1622 44092 Margarita Rd 959-090-007 Jaime Cardenas 12/10/2019 Patrick Hale JUBELA FAMILY PI -Temporary Plan Review Temecula, CA 92592 LTD Use Permit PARTNERSHIP Case Title / Description: Express Car Wash Container TUP: a temporary use permit to allow for equipment storage for the Express Car Wash located at 44092 Margarita Road. The container will be onsite from January 6, 2020 through February 6, 2020 and take up one parking space. PA19-1623 30630 Rancho California Rd 921-700-016 Jaime Cardenas 12/10/2019 Gary Craig PK I PALOMAR PI -Temporary Plan Review Temecula, CA 92591 VILLAGE Use Permit Case Title / Description: Bob and Gary's Strawberry Stand TUP: a Temporary Use Permit to allow a strawberry stand to be located at 30680 Rancho California Road. The stand will be open from March 1 through August 31, 2020 from 9 a.m. to 7 p.m. PA19-1625 27393 Ynez Rd 921-260-018 Jaime Cardenas 12/10/2019 Carol Campbell Heritage PL Massage Plan Review Temecula, CA 92591 Partners Permits Case Title / Description: Fusion Therapeutic Massage: a massage establishment permit renewal for Fusion Therapeutic Massage located at 27393 Ynez Road, unit 252. PA19-1630 41715 Enterprise Cir North 909-281-025 Jaime Cardenas 12/10/2019 Vickie Li Enterprise Court PL Massage Plan Review Temecula, CA 92590 Permits Case Title / Description: Allo Spa MEP: a massage establishment permit renewal for Allo Spa located at 41715 Enterprise Circle North, Unit C107. Page 11 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1632 33485 Barrington Dr (Change 961-261-014 Jaime Cardenas 12/11/2019 12/11/2019 Diana PL Home Approved Of Address) Malcomson Occupation Temecula, CA 92592 Case Title / Description: Diana Malcomson Legal Nurse Consulting: A Home Occupation Business License for legal nurse consulting services. PA19-1633 33485 Barrington Dr 966-190-037 Jaime Cardenas 12/11/2019 12/11/2019 Lauren PL Home Approved Temecula, CA 92592 Malcomson Occupation Case Title / Description: Lauren Chaney Malcomson Designs: A Home Occupation Business License for freelance design, photography, and marketing services. PA19-1636 41834 Shorewood Ct 921-581-024 Jaime Cardenas 12/11/2019 12/11/2019 Ryan Beard PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Soccer Saints: A Home Occupation Business License for children's soccer coaching incorporating STEAM lessons. PA19-1640 41507 Eagle Point way 953-591-007 Jaime Cardenas 12/11/2019 12/11/2019 Carol Malin PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Carol Ann Malin: A Home Occupation Business License for editorial, writing, and proofreading services. PA19-1642 31754 Temecula Pky 959-080-020 Jaime Cardenas 12/11/2019 Corey Testi FJC REAL PL Modifications Plan Review Temecula, CA 92592 ESTATE Case Title / Description: FJC Real Estate Paint MOD: a modification application to change the color palette of the building located at 31754 Temecula Parkway. PA19-1643 43975 Mahlon Vail Rd 960-020-076 Jaime Cardenas 12/11/2019 Jesus Meneses Hanshaw PL Sign Program Plan Review Temecula, CA 92592 Development Company 2015 LLC Case Title / Description: Eco Express Sign Program Amendment: a sign program amendment to the Vail Ranch Town Square Sign Program to accommodate a car wash menu sign and a safety sign for Eco Express Carwash located at 43975 Mahlon Vail Road. PA19-1644 40024 Harveston Dr 916-560-010 Jaime Cardenas 12/12/2019 Ainsley SNR 24 PL Zoning or Plan Review Temecula, CA 92591 Weatherford CHATEAU AT Planning Letter HARVESTON OWNER Case Title / Description: Chateau at Harveston ZL: a zoning verification letter for the property located at 40024 Harveston Drive (APN 916-560-010). Page 12 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1645 27731 Diaz Rd 921-030-001 Jaime Cardenas 12/12/2019 Alexis King DIAZ RE PL Zoning or Plan Review Temecula, CA 92590 HOLDINGS Planning Letter Case Title / Description: 27731 Diaz Road ZL: a zoning verification letter for the property located at 27731 Diaz Road (APN 921-030-001). PA19-1647 32118 Corte Parado 954-351-018 Jaime Cardenas 12/12/2019 12/12/2019 Alfredo Ramirez VERONICA PL Home Approved Temecula, CA 92592 INIGUEZ Occupation Case Title / Description: LBS Services: A Home Occupation Business License for residential cleaning services. PA19-1650 31376 Chemin Chevalier 953-482-039 Sara Toma 12/13/2019 12/13/2019 TAD WUERTZ PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Tad Wuertz Physical Therapy: A Home Occupation Business License to conduct physical therapy outside of the home. Home is used as an office use only, no other employees, located at 31376 Chemin Chevalier. PA19-1656 44629 La Paz Rd 922-240-082 Sara Toma 12/16/2019 12/16/2019 Elena Rodriguez PL Home Approved Temecula, CA 92592 Barrios Occupation Case Title / Description: Elena I. Rodriguez Barrios: A Home Occupation Business License to conduct bookkeeping and mobile bookkeeping. Home will be used as office only. PA19-1659 40820 Winchester Rd 910-420-030 Jaime Cardenas 12/16/2019 Tao Guan Temecula Towne PL Massage Plan Review Temecula, CA 92591 Center Assoc Permits Case Title / Description: Aros Massage MEP Renewal: a massage establishment permit renewal for Aros Massage located at 40820 Winchester Road, Suite 2296. PA19-1660 45826 Corte Lerma 962-091-019 Jaime Cardenas 12/16/2019 HECTOR PL Modifications Corrections Temecula, CA 92592 ASOAU Case Title / Description: Asoau House Addition MOD: a Modification (Planning Review Only) for a 341 square foot addition and a 215 square foot garage conversion to an existing single family residence located at 45826 Corte Lerma. PA19-1665 42580 Remora St 944-191-013 Jaime Cardenas 12/17/2019 12/17/2019 Stephanie Gage PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Stephanie Gage Interpreting: A Home Occupation Business License for American sign language interpreting services. Page 13 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1667 45025 Via Vela 961-450-012 Eric Jones 12/17/2019 01/02/2020 Keith Frankel TRIPOINTE PL Modifications Approved Temecula, CA 92592 HOMES Case Title / Description: Rancho Soleo Cerro Modification (Planning Review Only): A Modification (Planning Review Only) for exterior revisions to previously approved elevations. The project is generally located on the southeast corner of Pechanga Parkway and Loma Linda Road. PA19-1668 45025 Via Vela 961-450-012 Eric Jones 12/17/2019 12/26/2019 Keith Frankel TRIPOINTE PL Modifications Approved Temecula, CA 92592 HOMES Case Title / Description: Rancho Soleo Cava (Planning Review Only): A Modification (Planning Review Only) to allow exterior revisions to previously approved elevations. The project is generally located on the southeast corner of Pechanga Parkway and Loma Linda Road. PA19-1669 45025 Via vela 961-450-012 Eric Jones 12/17/2019 12/26/2019 Keith Frankel TRIPOINTE PL Modifications Approved Temecula, CA 92592 HOMES Case Title / Description: Rancho Soleo Cassis Modification (Planning Review Only): A modification (Planning Review Only) to allow external revisions to a previously approved structure. The project is generally located on the southeast corner of Pechanga Parkway and Loma Linda Road. PA19-1671 31987 Corte El Dorado 961-242-001 Scott Cooper 12/17/2019 12/17/2019 Nataly Bowman PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Sweet Charm Boutique -A Home Occupation Business License for the operation of a children's clothing & accessories online store. PA19-1672 31213 Temecula Pky 961-450-006 Jaime Cardenas 12/17/2019 Lauren HIGHWAY PL Modifications Plan Review Temecula, CA 92592 Donaldson DESERT Case Title / Description: Forss Realty Solar MOD: a modification application to install roof mounted solar panels to the building located at 31213 Temecula Parkway. PA19-1673 43459 Brewster Ct 959-163-017 Jaime Cardenas 12/17/2019 12/17/2019 James Gibson PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: JIG Continuity Services Inc.: A Home Occupation Business License for emergency management consulting services. PA19-1680 43040 Rancho Way 921-040-018 Jaime Cardenas 12/18/2019 Erica Jennings Arthur Alvarez PL Temporary Plan Review Temecula, CA 92590 Use Permit Case Title / Description: Refuge Brewery TUP: a temporary use permit for Refuge Brewing to conduct their annual live acoustic music located at 43040 Rancho Way #200. Dates of the event will be on January 3 and 24, February 28, Mar 13 and 27, Apr 10 and 24, May 8 and 22, and the hours of operation will be from 5:30 P.M. through 9:00 PM. Page 14 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant PA19-1681 31265 Enfield Ln (Change Of 953-073-017 Sara Toma 12/18/2019 12/18/2019 Laurel Brushett Address) Temecula, CA 92591 Case Title / Description: On Stage Production Company: A Home Occupation Business License to conduct drama lessons located at 41636 Chablis Street. Company Owner Plan Type Status PL Home Approved Occupation PA19-1682 31400Avenida Del Reposo 919-251-003 Scott Cooper 12/18/2019 12/18/2019 Elizabeth PL Home Approved Temecula, CA 92591 Bernhard Occupation Case Title / Description: BluKabu LLC DBA Blu Kabu -A Home Occupation Business License for the retail sale resale reusable straws & silicone bags. PA19-1684 27574 Commerce Center Dr 921-400-064 Jaime Cardenas 12/18/2019 Liqin Huang Jefferson Court PL Massage Plan Review Temecula, CA 92590 Permits Case Title / Description: Ivy Spa Massage MEP Renewal: a massage establishment permit renewal for Ivy Spa Massage located at 27574 Commerce Center Drive, Suite 138. PA19-1685 44239 Margarita Rd 959-080-017 Jaime Cardenas 12/18/2019 12/30/2019 A & S A & S TESORO PL Modifications Corrections Temecula, CA 92592 engineering engineering REFINING & MARKETING CO Case Title / Description: AM/PM Light MOD: a modification application to remove and replace 24 existing exterior light fixtures of the existing AM/PM convenience market located at 44239 Margarita Road. PA19-1689 31741 Temecula Pky 961-080-022 Eric Jones 12/19/2019 JianHua Zhao New Plan Excel PL Massage Plan Review Temecula, CA 92592 Realty Trust Inc. Permits Case Title / Description: Temecula Massage Establishment Renewal: A Massage Establishment Renewal License for Temecula Massage located at 31741 Temecula Parkway. PA19-1690 32483 Temecula Pky 960-020-057 Jaime Cardenas 12/19/2019 Yimiao Yang SELWYN PL Massage Plan Review Temecula, CA 92592 GINSBURG Permits Case Title / Description: Amazing Massage MEP: a massage establishment permit application for Amazing Massage located at 32483 Temecula Parkway, Suite E-118. PA19-1693 33367 Elizabeth Rd 965-330-005 Jaime Cardenas 12/19/2019 12/19/2019 Chandler Surette PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Chandler Surette: A Home Occupation Business License for personal training services. Page 15 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1694 43425 Business Park Dr 921-020-077 Jaime Cardenas 12/19/2019 01/06/2020 Gary Tracy ISOMEDIX PL Modifications Approved Temecula, CA 92590 OPERATIONS INC Case Title / Description: Steris ADA and Mezzanine MOD: A modification application to make ADA improvements to the parking lot and to add 2,370 square feet of mezzanine space to the existing industrial building located at 43425 Business Park Drive. PA19-1699 45765 Sierra Ct 961-400-024 Brandon Rabidou 12/23/2019 12/23/2019 Oralia Salcido PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Juniors Fumigation, Inc. - A Home Occupation Business License to conduct office functions for a fumigation services business (no chemical or commercial storage at the home). PA19-1700 41823 Enterprise Cir North 909-281-003 Jaime Cardenas 12/23/2019 Larry DeVilbiss PL Temporary Plan Review Temecula, CA 92590 Use Permit Case Title / Description: Project Last Tongue TUP: A Temporary Use Permit to allow a non-profit research and development project to retrofit a storage container intended to transport audio reels to Arizona. The project will be approved to be conducted at the rear parking lot of the property located at 41823 Enterprise Circle North from January 1, 2020 through March 31, 2020. PA19-1704 41770 Margarita Rd , 2011 921-330-033 Brandon Rabidou 12/23/2019 12/23/2019 Christina PL Home Approved Temecula, CA 92591 Steinberg Occupation Case Title / Description: Christina Steinberg LCSW -A Home Occupation Business License for an online therapy & therapeutic jewelry business. PA19-1706 29733 Via Las Chacras 921-612-033 Brandon Rabidou 12/23/2019 12/23/2019 Elizabeth Craven PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Elizabeth Craven Consulting -A Home Occupation Business License for an educational services business. PA19-1710 26490 Ynez Rd 921-810-030 Jaime Cardenas 12/23/2019 Meiyun Dong OVERLAND PL Massage Plan Review Temecula, CA 92591 LAND & CATTLE Permits CO Case Title / Description: Massage Angel Spa Inc. MEP: A renewal application for a Massage Establishment located at 26490 Ynez Road, Suite J. PA19-1712 30537 Mulberry Ct 919-510-004 Jaime Cardenas 12/24/2019 12/24/2019 Linda Robert PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Linda's Embroidery: A Home Occupation Business License for custom embroidery, apparel and accessories. Page 16 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1713 43460 Calle Carabana 955-253-020 Jaime Cardenas 12/24/2019 Lydia Paterson Jason McIntyre PL Modifications Plan Review Temecula, CA 92592 Case Title / Description: McIntyre Patio Enclosure MOD: a modification application for a proposed 216 square foot patio enclosure to the rear of the existing single family home located at 43460 Calle Carabana. PA19-1714 30345 Colina Verde 945-190-008 Jaime Cardenas 12/24/2019 12/24/2019 Erica Russo PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Erica Russo Coaching Services: A Home Occupation Business License for life coaching services. PA19-1718 40775 Calle Medusa 957-292-014 Jaime Cardenas 12/26/2019 12/26/2019 Rosalinda Jaimes PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: MariRosa Craft Shop: A Home Occupation Business License for online sales of custom apparel and handmade crafts. PA19-1719 41925 3Rd St 922-044-021 Eric Jones 12/26/2019 12/30/2019 MICHAEL MICHAEL PL Modifications Approved Temecula, CA 92590 SCHEINKER SCHEINKER Case Title / Description: Above and Beyond Beauty Modification (Planning Review Only): A Modification application to revise the siding of an existing building located at 41925 Third Street. PA19-1725 40820 Winchester Rd 910-420-030 Jaime Cardenas 12/26/2019 Robin Eames Temecula Towne PL Temporary Plan Review Temecula, CA 92591 Center Assoc Use Permit Case Title / Description: Promenade Carnival TUP: a temporary use permit for a carnival event consisting of games, rides and shows between JC Penney and the Macy's parking lot area of the mall located at 40820 Winchester Road. The event will be from January 16 through January 26, 2020. PA19-1726 42116 Vandamere Ct (Change 960-030-042 Scott Cooper 12/27/2019 12/27/2019 Janice Wessels PL Home Approved of Address) Occupation Temecula, CA 92592 Case Title / Description: The Wessels Studio Inc. DBA The Studio -A Home Occupation Business License for personal fitness training. PA19-1727 28955 Pujol St 922-110-012 Jaime Cardenas 12/27/2019 Sergio Molina RC INV Group PL Modifications Plan Review Temecula, CA 92590 Case Title / Description: Carport Structure Modification (Planning Review Only): A Modification Application (Planning Review Only) to allow for the construction of a carport at an existing apartment complex located at 28955 Pujol Street. Page 17 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA19-1729 32448 Enriqueta Cir 960-051-015 Scott Cooper 12/30/2019 01/08/2020 Jonathon Mitchell Richard Lopez PL Modifications Approved Temecula, CA 92592 Case Title / Description: Lopez Room Addition MOD: A Modification (Planning Review Only) for an approximately 499 square foot room addition to an existing approximately 1,243 square foot single family residence located at 32448 Enriqueta Circle. PA19-1730 30620 Bayhill Dr Jaime Cardenas 12/31/2019 James Miller PL Home Plan Review Temecula, CA 92592 Occupation Case Title / Description: Canopy 1 Properties: A Home Occupation Business License for real estate property investments. PA19-1731 30620 Bayhill Dr Jaime Cardenas 12/31/2019 12/31/2019 James Miller PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Weidenhugel Breeding: A Home Occupation Business License for dog breeding services. PA19-1733 45750 Olympic Way 922-292-011 Jaime Cardenas 12/31/2019 12/31/2019 Bruce Baker PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Wee Philosophies: A Home Occupation Business License for printing and publishing children's books. PREAPP19-1 40640 Winchester Rd 910-420-028 Scott Cooper 11/05/2019 12/02/2019 Richard Berg PL Completed 456 Temecula, CA 92591 Pre -Application Case Title / Description: T--Shirt Mart Pre-App: A Pre -Application for a 15,000 square foot retail building on a portion of the J.C. Penny's site located at 40640 Winchester Road. PREAPP19-1 28500 Old Town Front St 922-024-008 Eric Jones 11/07/2019 Gabriela Marks CORDOVA INV PL Plan Review 470 Temecula, CA 92590 PARTNERS Pre -Application Case Title / Description: Retail/Office/Restaurant 3 Story Building Pre -Application: A Pre -Application to review a three story retail/office/restaurant structure located at 28500 Old Town Front Street. PREAPP19-1 27378 Jefferson Ave 910-282-001 Eric Jones 11/13/2019 12/18/2019 Melody Kim Rancho Car PL Completed 486 Temecula, CA 92590 Wash Pre -Application Case Title / Description: Car Wash Express Pre-App MOD: a Pre -Application to modify the existing car wash located at 27378 Jefferson Avenue to reconfigure the vacuum stations, car wash drive through and a new building facade improvement. PREAPP19-1 41920 6Th St 922-024-002 Eric Jones 11/14/2019 12/05/2019 Mark Bausbak KENNETH PL Completed 499 Temecula, CA 92590 SMITH Pre -Application Case Title / Description: Temecula Hotel Pre-App: a Pre -Application for a proposed 26,000 square -foot three-story hotel with 124 rooms, a swimming pool, and rooftop lounge (APN 922-024-027, -002, -003, 016) Page 18 of 19 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PREAPP19-1 41975 4Th St 922-033-012 Eric Jones 11/27/2019 12/13/2019 Melvin Evitt Rita Starnes PL Completed 567 Temecula, CA 92590 Pre -Application Case Title / Description: The Dram Conditional Use Permit Per -Application: A Pre -Application to review a Conditional Use Permit for a whisky bar located at 41975 4th Street. PREAPP19-1 909-290-014 Scott Cooper 12/04/2019 Markham Markham PL Plan Review 592 Development Development Pre -Application Management Management Group, Inc. Group, Inc. Case Title / Description: Temecula Business Park Pre-App: A Pre -Application for an approximately 480,000 square foot business park consisting of 20 buildings on 35.79 acres developed in phases located along Avenida Alvarado and Via Industria. PREAPP19-1 27468 Ynez Rd 921-320-058 Jaime Cardenas 12/05/2019 Danielle Mercado TEMECULA PL Plan Review 600 Temecula, CA 92591 TOWN CENTER Pre -Application LAND OWNER Case Title / Description: Orchard Church Preapp: a modification application for exterior and tenant improvements to accommodate an auditorium, nursery, school rooms, offices and a cafe for Orchard Church's proposed location at 27468 Ynez Road. PREAPP19-1 28120 Jefferson Ave 921-060-032 Eric Jones 12/06/2019 01/02/2020 Christopher Walt Allen PL Completed 603 Temecula, CA 92590 Campbell Architect Pre -Application Case Title / Description: Broad moor Place Pre-app: A pre -application to change the paint colors and ADA improvements at Broadmoor Place at 28120 Jefferson Avenue. Page 19 of 19 Community Development Statistics - Previous 12 Months 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 12 Month Total/Average BUILDING AND SAFETY 0.00 Inspections 1,561 1,111 2,377 2,030 1,828 1,393 1,552 1,862 1,897 2,072 1,591 1,606 20,880 Inspections Per Day 70.95 61.72 113.2 92.3 79.47 69.65 70.54 84.63 82 90.08 88.38 82.36 82 Inspections Per Person Per Day 17.73 15.43 29.3 23.06 19.86 17.41 17.63 21.15 16 22.52 20.1 20.6 20.11 Stops Per Inspector Per Month 571 403 485 573 543 523 561 613 674 673 508 499 552 Permits 235 172 195 259 252 257 293 372 241 296 260 288 3,120 New SFR Permits 7 0 0 7 8 3 9 16 1 41 57 64 213 New Projects in Plan Check 106 49 108 123 128 148 159 129 142 151 163 129 1,535 Number of Permits Finaled 154 100 114 198 170 151 147 163 159 185 160 206 1,907 Photovoltaic Permits 60 32 35 57 65 49 71 86 63 60 88 85 751 Non Construction C of 0 29 25 29 23 26 39 23 28 27 30 19 27 325 Tenant Improvements w/ C of 0 9 9 11 13 15 8 19 15 10 13 9 5 136 PLANNING 0 Public Hearings 0 3 6 5 2 3 2 4 3 3 5 1 37 Planning Applications* 30 39 40 29 32 36 34 25 30 38 41 48 422 Conditional Use Permits 1 0 2 0 2 3 1 1 2 1 1 0 14 Development Plans 1 1 0 0 0 2 0 1 0 1 1 0 7 Extensions of Time 0 0 0 0 0 0 0 0 0 0 0 0 0 General Plan Amendments 0 0 0 0 0 0 0 0 0 0 0 0 0 Maps 1 0 0 0 0 0 0 0 0 1 0 0 2 Massage Permits 8 7 6 4 4 3 3 3 1 5 9 11 64 Modifications 9 12 13 8 11 11 18 12 14 16 11 17 152 Planned Dev. Overlays 0 0 0 0 0 0 0 0 0 0 0 0 0 Secondary Dwelling Unit 0 0 0 1 2 1 0 0 0 1 1 1 7 Specific Plans - New 0 0 1 0 0 0 0 0 0 0 0 0 1 Specific Plans - Amendments 0 0 0 0 0 0 0 0 0 0 0 0 0 Temporary Use Permits 4 4 7 4 4 3 3 5 2 4 4 6 50 LR Applications Initiated 4 4 3 3 1 1 0 1 3 2 4 5 31 Pre -Applications 4 3 3 3 5 6 3 2 6 1 5 3 44 Community Development Statistics - Previous 12 Months 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 12 Month Total/Average CODE ENFORCEMENT Code Inspections 361 291 296 475 884 971 432 310 389 439 299 466 5,613 Code Enforcement Cases 132 113 139 173 135 137 194 129 198 179 105 74 1,708 Vehicle Abatement Cases 3 3 2 5 3 6 6 0 7 3 9 3 50 Annual Fire Inspection Code Cases 2 3 0 2 1 0 5 8 4 2 2 3 32 Weed Abatement Cases 9 15 25 24 34 15 28 17 16 20 9 0 212 ADMINISTRATION Visitors to C Desk 1,071 870 1,021 1,071 1,102 1,072 1,112 999 1,232 928 979 12,524 1067 Records Requests Processed 24 15 15 12 35 29 24 13 31 24 13 261 26 My CivicApp Inquiries 65 61 69 86 82 79 61 43 74 90 56 59 825 ECONOMIC INDICATORS Residential - Default 52 45 48 43 47 52 53 58 55 56 53 53 615 Foreclosed Residential 77 87 78 73 73 63 58 51 55 60 60 60 795 Residential REO 51 51 54 55 53 52 50 46 44 41 42 42 581 Commercial - Default 2 2 2 1 1 1 1 1 1 1 2 2 17 Commercial - Foreclosed 1 1 1 1 1 1 0 1 0 0 0 0 7 Commercial - REO 3 3 3 3 3 3 3 2 4 3 3 3 36 Home Occupations 41 44 37 29 37 26 23 28 21 22 24 27 359 * does not include Home Occupations CommunlIg Development 2019 Performance Report Building Inspections 2k 1k 9 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 New Building Permits 300 200 100 0 1 19 2 9 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 Fina ed ermirs 200 150 100 50 0 7l1L 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 AVG 1740 DAVG 260 03120 C159) OTAL 1907 Planning Applications AO 40 20 0 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 Modiricarions 15 10 5 F 18 17 16 14 AVG 13 12 11 11 12 11 12.7 9 8 OTAL 152 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 Pre -Applications L L 6 4 DAVG 3.7 OTAL as 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 .. A pre -application is an informal, free, and helpful tool for you applicants to receive comments on potential projects. L--.gA Code Enrorcemenr Cases 200 150 100 50 0 4 eo 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 Code Enrorcemenr Inspections 1000 750 500 250 0 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 Vehicle Abaremenr Cases 7.5 5 2.5 AVG 142 01708 AVG 468 C5613 AL DAVG 3.3 mOTAL 40 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 Did That you can report Code concerns via the City's app? Visitors ro the C Desk 1000 500 A 1232 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 Records Requests Processed 30 20 10 E 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 MU CivicApp Inquiries 75 50 25 0 on 1/19 2/19 3/19 4/19 5/19 6/19 7/19 8/19 9/19 10/19 11/19 12/19 AVG 1044 0AVG 21.75 0OTAL 261 AVG 68.75 0825 The Community Development Desk, or C-Desk, is a one - stop shop for development! C� Item No. 15 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Brad Casady, Battalion Chief DATE: January 28, 2020 SUBJECT: Fire Department Monthly Report PREPARED BY: RECOMMENDATION: report. Wendy Miller, Administrative Assistant That the City Council receive and file the Fire Department monthly City of Temecula Fire Department Report Incidents Reported for the month of December 2019 and City of Temecula and Both (Code 2, Alpha, Omega Code 3, Charlie, Delta, Bravo, Echo) False -Alarm 105 12.1 % Haz Mat 2 fl296 Medical d95 88.0% QHrer Fire 2 0-2% cow Mist 14 1 Public Senior Assist 32 3.7'% N Rescue 3 U-31% • Ringing Warm 10 12% • Standby 10 1—V% T•afc Cc Sian 91 10.5% Vehiae Fire 3 0-3% Toil 867 1 DIID% False Alarm 105 Haz Mat 2 Medical 5-95 Other Fire 2 Other Misc 14 Public Service Assist 32 Rescue 3 Ringing Alarm 10 Standby 10 Traffic Collision -91 Vehicle Fire 3 Incident Total: 867 City of Temecula Fire Department Report r• • rr ' �■ • • • • i� �• i • a .. ��m �e4 hp� , ewc4 M1rrs • r'IWIPdo ■ i • ■• i • • ! i N.ua.h++ a.�.a Lip g �l � �� ram.`... � • '■. • �r •■ � i • MNf^�+� .001 AD so dip r •� .. i • a!3 ' lyi �� • 000 ■ • • i yei ■ a � � ss r Mr+ try, L �� °�"�' y��•! + • 31 f es+k � ���r.�. ,��) -- - � f aec�i►.�cay�nstrin,wo Rv .! b `y ` • N X W 5lvli vn•�� f Call Comparison for Month and year to date Month 2018 YTD 2019 YTD December 764 867 Year Total 9088 9152 Legend • Fke 0 Medical Rive* ideCourrty '45+' FieStetion • Hazard . Other hlisc r� Hw Mat . PSA Res ervatims F7' C-asinos City of Temecula Fire Department Report Fire Department Prevention Plan Review and Inspections Plan Review and Inspections M December Year to date Plan Review 294 1146 Construction Inspections 214 2794 Annual Inspections 192 3594 Counter/Public Inquiries 137 1751 City of Temecula Fire Department Report � Fire Station Tours and Public Education Protrams 4 4 1 8 Public Events 1 • Spark of Love Toy Drive • Collected over 4000 toys • Helped 237 Families 0 674 children received toys this year School Event Adult Education Fair/Safety Expo Station Tour Display 4 4 4 11 1 250 40 100 125 110 Item No. 16 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Zachary Hall, Chief of Police DATE: January 28, 2020 SUBJECT: Temecula Sheriff's Monthly Report (December 2019) PREPARED BY: Steve DaSilva, Lieutenant RECOMMENDATION: That the City Council receive and file the Police Department monthly report. The following report reflects the activity of the Temecula Sheriff's Department for the month of December 2019. PATROL SERVICES Overall calls for police service 6,971 "Priority One" calls for service 54 Average response time for "Priority One" calls 5.73 VOLUNTEERS Chaplain 17 Community Action Patrol (CAP) hours 537 Reserve officer hours (patrol) 101 Explorer 155 Station/Administration 116 Total Volunteer hours 967 CRIME PREVENTION Crime prevention workshops 0 Neighborhood watch meetings conducted 0 Safety presentations/Training 3 Special events l Residential/Business security surveys conducted 0 Businesses visited 0 Residences/Businesses visited for past crime follow-up 0 Station Tour 0 Planning Review Projects 11 Temp Outdoor Use Permits 4 Sq. Footage of Graffiti Removed 3,067 IZ ",JQ[.`�C� C t 9] VM Total customers served 256 Fingerprints/Live Scans 54 Police reports filed 13 Citations signed off 18 Total receipts $4,111 SPECIAL TEAMS (PROBLEM ORIENTED POLICING) On sight felony arrests 2 On sight misdemeanor arrests 9 Felony arrest warrants served 0 Misdemeanor arrest warrants served 0 Follow-up investigations 7 Parole/Probation Searches 0 Pedestrian Checks 3 Traffic StopsNehicle Checks 13 Crime Free Housing Checks 20 SPECIAL TEAMS (HOMELESS OUTREACH TEAM) On sight felony arrests 9 On sight misdemeanor arrests 78 Felony arrest warrants served 8 Misdemeanor arrest warrants served 57 Area Checks 157 Camp Checks 14 Pedestrian Checks (New Contacts) 39 Follow-up Checks (Old Contacts) 119 Traffic StopsNehicle Checks... 16 SPECIAL TEAMS (SPECIAL ENFORCEMENT TEAM) On sight felony arrests 6 On sight misdemeanor arrests 12 Felony arrest warrants served 4 Misdemeanor arrest warrants served 3 Follow-up investigations 5 Parole/Probation Searches 11 Pedestrian Checks 16 Traffic StopsNehicle Checks... 9 Marijuana Dispensary Checks 0 SPECIAL TEAMS (Burglary Suppression Team) Felony arrests 14 Felony filings 5 Follow-up investigations 0 Total Cases Assigned 25 Total Cases Closed 14 Search Warrants Served 3 Citations issued for hazardous violations 975 Non -hazardous citations 296 Parking citations 166 Stop Light Abuse/Intersection Program (S.L.A.P.) citations 245 Seatbelts 29 Injury collisions 39 D.U.I. Arrests 40 Cell Phone Cites 149 Grant funded D.U.I. / Traffic safety checkpoints 1 Grant funded traffic click it or ticket 0 INVESTIGATIONS Beginning Caseload 152 Total Cases Assigned 36 Total Cases Closed 29 Search Warrants Served 16 Arrests 5 Out of Custody Filings 4 PROMENADE MALL TEAM Calls for service 367 Felony arrest/filings 3 Misdemeanor arrest/filings 54 Traffic Citations 1 Fingerprints/Live Scans 168 Total receipts $6,082 SCHOOL RESOURCE OFFICERS Felony arrests 0 Misdemeanor arrests 2 Reports 12 Citations 10 Meetings/Presentations 78 Item No. 17 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: January 28, 2020 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: http://temeculaca.gov/270/Cqpital-Improvement-Projects-CIP City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 CAPITAL IMPROVEMENT PROJECTS CIRCULATION PROJECTS Butterfield Stage Road Extension - Phase III, PW15-11 Description: Widening of Butterfield Stage Road from La Serena Way to Rancho California Road, which includes widening of Rancho California Road to four lanes through the intersection of Butterfield Stage Road (Riverside County is a partner on this major circulation project). Cost: $8,018,372 Status: Construction began on June 10, 2019. 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 may be widened, extended, and/or improved to create a contiguous Major Arterial segment. Cost: $4,566,513 Status: Design and environmental studies November 2019 — May 2021. 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: $137,356,246 Status: Currently in design. Work continues on the environmental re-evaluation. 1 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 CIRCULATION PROJECTS (Continued) 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: $7,775,000 Status: Design and environmental studies November 2019 — May 2021. Interstate-15 / State Route 79 South Ultimate Interchange, PW04-08 Description Construction of ramp system that will improve access to Interstate 15 from Temecula Parkway / State Route 79 South. Cost: $51,959,957 Status: Construction complete. Project information is available on the project website: www.1579South.info 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: $14,307,394 Status: The City applied and was approved to receive Federal Highway Bridge Program (HBP) funds. Request for Authorization of Preliminary Engineering submitted to Caltrans on March 14, 2018. Design consultant has been selected through the RFP process. City Council approved the design agreement with CNS Engineers Inc. at the March 12, 2019 meeting. Design is underway. Preliminary Environmental Study (PES) approved by Caltrans on August 15, 2019. Plans are 30% complete. Pre -application meeting with RCA was held in November 2019. First Joint Project Review (JPR) environmental submittal to RCA is anticipated in January 2020. oil City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 CIRCULATION PROJECTS (Continued) Pavement Rehabilitation Program — Enterprise Circle West and South, Rider Way and Commerce Center Drive, PW18-12 Description: Rehabilitation of Enterprise Circle West and South from Winchester Road to Commerce Center Drive, Rider and Commerce Center Drive from Enterprise Circle West to Via Montezuma. Cost: $700,500 Status: Project is complete. The Notice of completion (NOC) is scheduled on the January 28, 2020 City Council Meeting. Pavement Rehabilitation Program — La Serena Way, Moraga Road, and Yukon Road, PW19-06 Description: Rehabilitation of La Serena Way from Margarita Road to Calle Pina Colada, Moraga Road from Rancho California Road to Margarita Road, Yukon Road from Rancho California Road to Margarita Road and Solana Way from Margarita Road to Via Norte. Cost: $1,205,000 Status: Construction started on October 7, 2019. Anticipate completion by mid -January 2020. Pavement Rehabilitation Program — Ynez Road (Winchester to Date), Equity Drive, County Center Drive Loop, and Winchester Road (Nicolas to Easterly City Limits), PW18-01 Description: Rehabilitation of Ynez Road from Winchester Road to Date Street, Equity Drive and County Center Drive loop, and Winchester Road from Nicolas Road to easterly City Limits. Cost: $568,946.76 Status: Currently on hold awaiting completion of Rancho California Water District (RCWD) and Developer improvements. Pechanga Parkway Widening, PW15-14 Description: Widening of Pechanga Parkway between Via Gilberto and North Casino Drive. Cost: $5,000,000 Status: Construction started on April 25, 2019 and is expected to continue through January 2020. 3 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 CIRCULATION PROJECTS (Continued) Traffic Signal and Park & Ride Access Improvements, PW18-11 Description: This project includes the installation of a traffic signal on Temecula Parkway at Wabash Lane. The project also includes relocating the access of the Park and Ride facility on Temecula Parkway at La Paz Road from Vallejo Avenue to Wabash Lane. Cost: $1,032,674 Status: The project is currently in design. M City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 INFRASTRUCTURE PROJECTS Ynez Road Improvements, PW17-17 Description This project includes widening Ynez Road, from Rancho Vista Road to La Paz Street, to two lanes in each direction, and the completion of missing segments of curb & gutter, sidewalk, landscape medians, streetlights and modify the traffic signal at Santiago Road. Cost: $4,571,766 Status: Design has started and the design engineer is working on the 60% plan check. The design is scheduled to be completed during the FY 2019-20. Bike Lane and Trail Program — Bike Pump Track, PW 18-04 Description: Bicycle Pump Track at Ronald Reagan Sports Park Cost: $380,000 Status: Construction contract was awarded to American Ramp Company Inc. at the September 10, 2019 City Council Meeting. Construction Notice to Proceed date was September 16, 2019. Construction substantially complete. Grand Opening was held on November 19, 2019. Pump Track is scheduled to be closed for approximately 2 weeks starting January 13 to install bike racks as well as to address warranty items. Citywide Streetlight Acquisition and Light Emitting Diode (LED) Retrofit, PW17-18 Description: The purchase and acquisition of 7,279 light poles, including Phases 1, 2 & 3, of the Southern California Edison (SCE) streetlights has been completed. Effective November 12, 2019, the City has assumed ownership, and operations and maintenance of the streetlight poles located within the City limits. The lighting retrofit will include retrofitting the purchased lights with an energy efficient Light Emitting Diode (LED) lighting system and the installation of a wireless lighting control node system for all streetlights Citywide. This groundbreaking technology for street and roadway lighting allows for remote operation and monitoring of all fixtures through a Web -enabled central management system. Cost: $8,003,311 Status: Completion of purchase and acquisition of streetlights from SCE. The LED retrofit is underway and is anticipated to be complete in early Spring 2020. 5 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 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. Cost: $3,887,550 Status: Design and environmental studies August 2019 — December 2020. Library Parking — Phase II, PW13-09 Description: Design and construction of an expansion of the current on -site parking facility. Cost: $3,296,896 Status: Construction began June 10, 2019 and is anticipated to be completed in February 2020. Margarita Recreation Center, PW17-21 Description: Construction of a new recreation center in Margarita Community Park in place of the former YMCA building. Includes demolition of the existing building and pool, and construction of a new building, as determined by a feasibility study. Phase II includes the design and construction of an expansion of the current on -site parking facility. Cost: $8,656,508 Status: Concept Designs for Bridging Documents are underway. Design Build Team Prequalification responses were received on December 18, 2019 and they are currently in the evaluation process. RFP for Design Build Team is expected to be released in February 2020. Old Town Parking Structure, PW17-15 Description: Design and eventual construction of a new parking facility in Old Town. The Old Town Parking Management Plan will outline a number of parking strategies best suited to serve Old Town Temecula. Cost: $1,000,000 Status: Parking study is being updated. X City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 INFRASTRUCTURE PROJECTS (Continued) Santa Gertrudis Creek Pedestrian/Bicycle Trail Extension and Interconnect, PW08-04 Description: Design, environmental document, and construction of the extension of the existing trail from Ynez Road to the Murrieta Creek Trail. The extension includes access and under -crossing at Ynez Road, Interstate 15 and Jefferson Avenue and a continuous paved trail along Santa Gertrudis Creek to connect to Murrieta Creek trail. Cost: $6,288,595 Status: Design is being finalized and the environmental document has been initiated. The California Transportation Commission (CTC) has approved $3,759,000 State SB1 Alternative Transportation Program (ATP) Augmentation funds for this project. Currently processing application for Caltrans Streamlined Oversite and Encroachment Permit/Plan Check with Riverside County Flood Control (RCFC). Anticipate design to be completed in February 2020. Resubmittal of Environmental Documents to RCA took place on January 2, 2020. ISMND circulation is expected in late January 2020 for February/March approval. CTC request for construction fund authorization to be submitted in March/April for a May/June 2020 allocation; construction bid would follow shortly thereafter. Sidewalks — Citywide (Third Street), PW17-24 Description: Curb and sidewalk improvements on the north side of Third Street, between Old Town Front Street and Mercedes Street and the west side of Mercedes Street from Third Street for approximately 150' to the north. Portion adjacent to the proposed parking structure for the hotel will be completed by private developer. Cost: To be determined Status: Design is almost complete. Project cannot be constructed until the Truax Hotel parking structure is under construction due the change in street grade. Sidewalks — Old Town Boardwalk Enhancement, PW17-16 Description: Replace boardwalk plank boards with colored concrete sidewalk. Cost: $1,112,563 Status: Construction Contract was awarded at City Council meeting on June 25, 2019. Construction started on August 12, 2019. Construction expected to be completed in February 2020. 7 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 INFRASTRUCTURE PROJECTS (Continued) Sidewalks — Citywide (Ynez Road, Rancho Highland to Tierra Vista Road), PW17-28 Description: New sidewalks on the west side of Ynez Road from Rancho Highland to Tierra Vista Road. Cost: $198,920 Status: Project currently in design. Expanded Recycled Water Conversion Project, PW17-29 Description: The project includes the administration, design and construction of six (6) sites within the City for the conversion of water facilities from potable to recycled water. This effort is in cooperation with Rancho California Water District (RCWD) to administer the implementation of improvements in association with the State of California Department of Water Resources Proposition 84 Grant Agreement. Cost: $568,039 Status: The City Council awarded the construction contract to Marina Landscape, Inc. at the January 14, 2020 meeting. Construction is anticipated to begin in February 2020. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 PARKS AND RECREATION PROJECTS Community Recreation Center (CRC) Pool Site Enhancements and Renovations, PW18-02 Description: Removal and replacement of pool decking, pool re -plaster, and installation of an enhanced lighting system with energy efficient LED fixtures. Cost: $1,538,880 Status: Construction started January 23, 2019 and the pool was opened for the public on June 10, 2019. Punch list items are currently being addressed. Flood Control Channel Reconstruction and Repair, PW11-10 Description: This project repairs and reinforces the earth and berms between Pala Park and Temecula Creek and fortifies the banks to prevent further erosion into the park site. Cost: $1,280,284 Status: Preparation of the environmental document is underway. Evaluating construction alternatives to lessen environmental mitigation requirements. Geotechnical investigation for design alternatives performed in mid -August 2019. Geotechnical report received October 1, 2019. Negotiating fee for redesign. Expect redesign to start February 2020. Park Restroom Renovations, Expansion and Americans with Disabilities Act (ADA), PW17-06 Description: Renovation of various park site restroom facilities, including Ronald Reagan Sports Park North/South Ball Field, Butterfield Stage Park and Vail Ranch Park. Cost: $1,127,800 Status: Project is currently in design. 9 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 PARKS AND RECREATION PROJECTS (Continued) Ronald Reagan Sports Park Restroom Expansion and Renovation, PW18-03 Description: Design and construction of the restroom building expansion, including adding stalls and urinals. It also includes renovating the snack bar, enlarging the storage case; and the renovation of the north/south baseball restroom and snack bar building by installing a new roof, cabinets, fixtures, and other building improvements. Cost: $725,000 Status: Project is currently in design. 10 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 LAND DEVELOPMENT OVERSIGHT PROJECTS Hilton Garden Inn Description: Grading plan to allow for the construction of an approximately 66,991 square foot, three-story, 104 room Hilton Garden Inn Hotel with underground parking and additional off -site parking located approximately north of Rancho California Road on the east side of Jefferson Avenue. Status: Permit issued October 4, 2019. Ongoing review of project by the Land Development division. Margarita and De Portola Road Description: Grading Plan to allow for the construction of a two-story 18,621 square foot office building. Status: Permit issued December 21, 2018. Ongoing review and inspections of project by the Land Development division. Mexico Cafe Description: Grading plan and Street Improvement Plan to allow for the construction of an approximately 13,375 square foot Mexico Cafe restaurant south of the Temecula Parkway and Pechanga Parkway intersection. Status: Permit issued September 13, 2018. Ongoing review and inspections of project by the Land Development division. Tentative opening date of April 2020. Old Town (Sixth Street and Front Street) Description: Chaparral South — grading plan to add 6,657 square feet to an existing two story retail/office commercial structure located at 28475 Old Town Front Street. Status: Permit issued January 28, 2019. Ongoing review and inspections of project by the Land Development division. Rancho Soleo (Pechanga Parkway and Loma Linda Road) Description: Grading plan to allow for the final map and construction of a 245 unit multi -family development. Status: Permit issued October 16, 2018. Ongoing review and inspections of project by the Land Development division. Anticipated completion of models in February 2020. 11 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 LAND DEVELOPMENT OVERSIGHT PROJECTS (Continued) Sommers Bend (formerly Roripaugh Ranch) Description: Land Development oversight of the following submittals in plan check: Final Map reviews, Community Sports Park Improvement Plan, Sommers Bend — Rough Grading Plan; Street Improvement Plan; Storm Drain Improvement Plan; Street Light Plan; Signing & Striping Plan. Status: Permit issued September 27, 2018. Loop road currently being paved. Ongoing review and inspections of project by the Land Development division. Anticipated completion of models in Spring of 2020. Starbucks Description: Grading plan to allow for the construction of an approximately 1,850 square foot drive-thru Starbucks located in the Palomar Village Shopping Center at 30690 Rancho California Road. Status: Permit issued September 24, 2019. Ongoing review and inspections of project by the Land Development division. Staybridge Suites Description: Grading plan to allow for an approximately 90,832 square foot, 4-story, 125-room Staybridge Suites hotel located at 27500 Jefferson Avenue. Status: Permit issued March 11, 2019. Ongoing review and inspections of project by the Land Development division. Temecula Village Description: Grading plan to allow for the construction of a 160-unit apartment community located on the south side of Rancho California Road, west of Cosmic Drive. Status: Permit issued June 27, 2019. Ongoing review and inspections of project by the Land Development division. 12 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT January 28, 2020 MAINTENANCE PROJECTS Playground Equipment Enhancement and Safety Surfacing, FY19/20 Description: Re -design, enhancement of playground equipment, and safety surfacing to comply with current state and federal regulations and enhance the quality of the parks. Cost: $1,468,504.24 Status: Working with playground vendors on next round of playground renovations & replacements for Sam Hicks, John Magee, Stephen Michael Linen, and Winchester Creek Parks. Design conceptual drawings and pricing expected for review in mid -December. Sports Court Resurfacing — FY19/20 Description: Repairs and resurfacing of sport court surfacing at various parks and facilities. This includes tennis courts, basketball courts, and hockey rinks at various parks. Cost: $100,000 Status: Repairs and court resurfacing completed at Margarita Community Park tennis and pickleball court conversion, Ronald Reagan hockey rink, Patricia Birdsall basketball courts, Pala Park tennis and basketball courts, and Winchester Creek Park basketball courts. Total project cost $96,327. Sports Field Lighting — Light Emitting Diode (LED) Conversion — FY19/20 Description: Replacement of aging sports field lighting components with new LED technology at various sports parks. Cost: $452,176 Status: Paloma Del Sol Park sports lighting LED retrofit parts and equipment approved by City Council November 12, 2019 to purchase from Musco Lighting. Installation contract awarded to R&M Electrical December 2019. Installation scheduled for February 2020. 13 REQUESTS TO SPEAK REQUEST TO SPEAK CITY OF TEMECULA trel*Of `/,� 1989 Date: 1 /�`12S120 I wish to speak on: Public Comment Circle One: CITY COUNCIL/CSD/SARDA/THA/TPFA Subject: X Agenda Item No. For Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. ) 17 ` ,,- Address: \ ' ' ! If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. REQUEST TO SPEAK CITY OF TEMECULA ;)(V \4, ivxv - \\ Date: ti) 2 '- .2 0 Q 0 I wish to speak on: Public Comment Circle OnCITY COUNCIL CSD /SARDA/THA/TPFA Subject: L'S .4 !.v ✓t.e ✓L-e S S //:%'a y{ c. L c S i n u C i-1 Agenda Item No. For Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record.or Name: /--,r cf Phone Number: / — Address: , h�,t, C u l c. 9, Email address: If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. "F .F,' REQUEST TO SPEAK /� CITY OF TEMECULA 4 -_, s'irt 19;)" -- - Date: /_ a 0 I wish to eak on: ) Public` � Comment Circle One: CITY C K�OIL/ CSD/SARDA/THA/TPFA Y Subject: �Q. O Cyr CA lA., 0 W t C`, I �Q C A " J cl s 1l e Agenda Item No. For Against GOD('Icl Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. �1 �'' / Email address: � or group, please give the name: -- If you are representing an organization ���{ n ICA, 10 l'i% I �044)C.{.‘ 16‘., Please note that all information presented at a City Council meeting ecomes public record. All information provided is optional. , REQUEST TO SPEAK fi CITY OF TEMECULA "\ ')x �� Date: I wish to speak on: Public Comment Circle One: CITY COUNCIL/ CSD/SARDA/THA/TPFA Subject: Agenda Item No. For n Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record Name: AS M4'i Phone Number: Address: ( l S ( Y A C(il y S Email address: If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. REQUEST TO SPEAK 1/4 CITY OF TEMECULA N-7)_ tAlie ivxv ( Date: "' L I wish to speak on: Public Comment Circle On • CITY COUNC CSD/SARDA/THA/TPFA Subject: Agenda Item No. For Against I X I --C4 ,, J -74e 1r ;LI<N /, Request to Speak forms for Public Comments or items listed on the Consent Calendar may be sub 'Itted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. Address: Q h Q c=/� CA 1)1,3'5/ Email address: ( Ifyou are representing an organization or group, please give the name' P 9 9 Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. "' REQUEST TO SPEAK CITY OF TEMECULA ?0.) O Date: Pli( ©�1 I wish to speak on: Public Comment Circle One: CITY COUNCIL/ CSD /SARDA/THA/TPFA Subject: T Agenda Item No. S For Against /15 Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. 1 / / Name: �6Suar`3D1CS(")I Phone Number: Address: � Email address: _) If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. ""''"��, REQUEST TO SPEAK CITY OF TEMECULA . '( t' f. !X ivx Date: 12E11o I wish to speak on: pre-Public Comment Circle One: CITY COUNCIL/CSD/ SARDA/THA/TPFA Subject: S 0 Yl Agenda Item No. For Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. Name: \iS 1(.40- -b'� Phone Number: Address: k\Aff)4k gyp'` �Z Email address: `, If you are repres ting an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. "t ,. ,, REQUEST TO SPEAK / .t��ae �� CITY OF TEMjECULA Date: I F)-C-O aZ U I wish to speak on: Publicomment Circle One: CITY COUNCIL/CSD/SARDA/THA/TPFA Subject: 3\12-f Agenda Item No. For Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record.( - ,I Name: i t.t'V�r s& Phone Number: Address: �exp\e it (\ arz:g1 2— Email address: If you are representing an organization or gro , please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. F' REQUEST TO SPEAK 4,► \��.- CITY OF TEMECULA *A:3\ I'11i9 - / /f� /vl Date: ) /t I wish to speak on: p Public Comment Circle One: CITY COUNCIL/CSD/SARDA/THA/TPFA Subject: 5 ik Agenda Item No. , For Against lit Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. , /� Name: /-6��4 Vl�t�! G�L Phone Number: Address: Email address: If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. • REQUEST TO SPEAK ;,►` r, CITY OF TEMECULA Date: #5/7<-0 I wish to speak on: Public Comment Circle One: CITY COUNCIL /CSD/SARDA/THA/TPFA Subject: S c— I te1 Agenda Item No. For n Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. Name: A' l C C't �.t t t hal - Phone Number: / Address: 51/ Email address: If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. REQUEST TO SPEAK \, y ., CITY OF TEMECULA Aloit ) 4\\ 1989 Date: I wish to speak on: Public Comment Circle One. CITY COUNCIL/CSD/ SARDA/THA/TPFA ` Subject: k�• �.t�f9Q� U a11� q 0-0Q, 202(-)- • Agenda Item No. 2D1-6"al. For n Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record.Name: n0A(Vii\i S Phone Number: '= bD '�/,'� Address: � �U Alb `-'"� G J0 7 Email address: If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. "" REQUEST TO SPEAK CITY OF TEMECULA \\ i9xe / Date: l/Z-1("/7_:_.C2 I wish to s eak on: /rrp Public Comment Circle One: CITY COUNCIL/CSD/SARDA/THA/TPFA Subject: /( Agenda Item No. For Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. Narnie Pi fri- 4/ Phone Number: Address: Email address: If you are representing an organization or gro p, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. „ ' REQUEST TO SPEAK /I 4, CITY OF TEMECULA 1” , / Date: / o �O Z I wish to speak on: 7 Public Comment Circle One: CITY COUNCIL/CSD/SARDA/THA/TPFA Subject: Agenda Item No. (3 For Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. Name: /cr ( 4 ' V t Phone Number: Address: Email address: If you are representim9 an organization or group, please gi giye the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional.