Loading...
HomeMy WebLinkAbout092220 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 SEPTEMBER 22, 2020 - 7:00 PM IMPORTANT NOTICE REGARDING THIS MEETING This meeting is being conducted utilizing teleconferencing and electronic means consistent with State of California Executive Order N-29-20, dated March 17, 2020, regarding the COVID-19 pandemic. The live stream of the meeting may be viewed on television and/or online. Details can be found at temeculaca.gov/tv. In accordance with Executive Order N-29-20, the public may only view the meeting on television and/or online and not in the Council Chamber. Submission of Public Comments: For those wishing to make public comments at this Council meeting, please submit your comments by email to be read aloud at the meeting by the City Clerk. Email comments must be submitted to the City Clerk at randi.johl@temeculaca.gov. Email comments on matters not on the agenda must be submitted prior to the time the item for Public Comments is called. Email comments on agenda items must be submitted prior to the time public comments are closed on the agenda item. All email comments shall be subject to the same rules as would otherwise govern speaker comments at the Council meeting. Electronic comments on agenda items for this Council meeting may only be submitted via email and comments via text and social media (Facebook, Twitter, etc.) will not be accepted. Reading of Public Comments: The City Clerk shall read all email comments, provided that the reading shall not exceed three (3) minutes, or such other time as the Council may provide, consistent with the time limit for speakers at a Council meeting. The email comments submitted shall become part of the record of the Council meeting. CLOSED SESSION - 6:00 P.M. CONFERENCE WITH REAL PROPERTY NEGOTIATORS. The City Council will meet in closed session pursuant to Government Code Section 54956.8 regarding the potential sale of a strip of land approximately five feet with and approximately 1,725 square feet on the parcel owned by the City located at 43230 Business Park Drive (APN 920-020-079). The parties to the negotiations for the potential sale of the property are David Wakefield, Davcon Companies, LLC, and the City of Temecula. Negotiators for the City of Temecula are Aaron Adams, Greg Butler, Patrick Thomas and Peter Thorson. Under negotiation are the price and terms of payment for the potential sale of the property. Page 1 City Council Agenda September 22, 2020 CONFERENCE WITH LEGAL COUNSEL — PENDING LITIGATION. The City Council will meet in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to two matters of pending litigation: (1) Center for Biological Diversity, et al. v. City of Temecula, et al., Riverside County Superior Court Case No. RIC 1800858; and (2) Endangered Habitats League v. City of Temecula et al., Riverside County Superior Court Case No. RIC 1800886. 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, Luke Watson, and Peter Thorson. Under negotiation are price and terms for the sale of the property. CALL TO ORDER: Mayor Pro Tempore Maryann Edwards INVOCATION: TBD FLAG SALUTE: Mayor Pro Tempore Maryann Edwards ROLL CALL: Edwards, Naggar, Rahn, Schwank 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. For all Public Hearing or Business items on the agenda, each speaker is limited to five minutes. For this meeting, public comments may be submitted and read into the record pursuant to the important notice provided at the top of this agenda. 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 Readin, 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 Page 2 City Council Agenda September 22, 2020 2. 3. 4. 5. Approve Action Minutes of August 25, 2020 Recommendation: That the City Council approve the action minutes of August 25, 2020. Attachments: Action Minutes Approve List of Demands Recommendation: That the City Council adopt the resolutions entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A - AUGUST 11, 2020 - AUGUST 20, 2020 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A - AUGUST 25, 2020 - SEPTEMBER 3, 2020 Attachments: Agenda Report Resolution - August 11 - August 20, 2020 List of Demands - August 11 - August 20, 2020 Resolution - August 25 - September 3, 2020 List of Demands - August 25 - September 3, 2020 Adopt Ordinance 2020-07 Amending Section 10.24.040 of the Municipal Code Regarding Bicycles on Sidewalks (Second Reading) Recommendation: That the City Council adopt an ordinance entitled: ORDINANCE NO.2020-07 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING SECTION 10.24.040 OF THE MUNICIPAL CODE REGARDING BICYCLES ON SIDEWALKS Attachments: Agenda Report Ordinance Approve City Treasurer's Report as of July 31, 2020 Recommendation: That the City Council approve and file the City Treasurer's Report as of July 31, 2020. Page 3 City Council Agenda September 22, 2020 6. Attachments: Agenda Report Treasurer's Report Approve Memorandum of Understanding (MOU) between the City of Temecula and Teamsters Local 911 Recommendation Attachments That the City Council approve a Memorandum of Understanding (MOU) between the City of Temecula and the General Employees of the City of Temecula, represented by the California Teamsters Public, Professional and Medical Employees Union, Local 911 (Union) with a one-year term of July 1, 2021 to June 30, 2022. Agenda Report Memorandum of Understanding 7. Accept Notice of Draft Amendments for the 2020 Conflict of Interest Code 8. Recommendation: That the City Council accept the notice of draft amendments to the Conflict of Interest Code for the 2020 calendar year pursuant to Government Code 87306.5 and direct the City Clerk to publish the Notice of Intent. Attachments: Agenda Report Notice of Intent Biennial Notice Draft Resolution Draft Exhibit A Amend Capital Improvement Program (CIP) for Fiscal Years 2021-25 to Add the Nicolas Road Multi -Use Trail Extension Project and Approve Related Transfer of Funds Recommendation: That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO AMEND THE CAPITAL IMPROVEMENT PROGRAM (CIP) FOR FISCAL YEARS 2021-25 TO ADD THE NICOLAS ROAD MULTI -USE TRAIL EXTENSION PROJECT AND APPROVE THE TRANSFER OF FUNDS FROM OTHER PROJECTS TO THIS PROJECT 2. Approve the transfer of $300,000 from the Bike Lane and Trail Program - Citywide, Development Impact Fees (DIF), Open Space and Trail to the project; and Page 4 City Council Agenda September 22, 2020 9. 3. Approve the transfer of $150,000 from the Traffic Signal - Equipment Enhancement Program - Citywide, Measure S to the project. Attachments: Agenda Report Resolution Project Description Project Location Adopt Resolution Establishing All -Way Stop Controls at Intersections of Old Town Front Street at Second, Fourth and Fifth Streets Recommendation: Attachments That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING ALL -WAY STOP CONTROLS AT THE INTERSECTIONS OF OLD TOWN FRONT STREET AT SECOND STREET, FOURTH STREET, AND FIFTH STREET Agenda Report Resolution Exhibit A Exhibit B RECESS CITY COUNCIL MEETING TO SCHEDULED MEETINGS OF THE TEMECULA COMMUNITY SERVICES DISTRICT, THE SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY, THE TEMECULA HOUSING AUTHORITY, AND/OR THE TEMECULA PUBLIC FINANCING AUTHORITY Page 5 City Council Agenda September 22, 2020 TEMECULA COMMUNITY SERVICES DISTRICT MEETING CALL TO ORDER: President Schwank ROLL CALL: Edwards, Naggar, Rahn, Schwank 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. For all Public Hearing or Business items on the agenda, each speaker is limited to five minutes. For this meeting, public comments may be submitted and read into the record pursuant to the important notice provided at the top of this agenda. 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 Action Minutes of August 25, 2020 Recommendation That the Board of Directors approve the action minutes of August 25, 2020. Attachments: Action 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, October 13, 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 September 22, 2020 SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY - NO MEETING 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 or during a public hearing in support of or in opposition to the approval of the project(s) in the manner prescribed in the important notice at the top of this agenda. If you challenge any of the project(s) in court, you may be limited to raising only those issues you or someone else raised in written correspondence delivered to the City Clerk at, or prior to, the public hearing. 11. Introduce an Ordinance Amending Title 1 and Title 17 of the Temecula Municipal Code Related to the Administration of Land Use Entitlements and Permits, Including Permit Revocations (Long Range Planning_ Application Number LR20 0265) Recommendation: That the City Council introduce and read by title only an ordinance entitled: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLES 1 AND 17 OF THE TEMECULA MUNICIPAL CODE RELATED TO THE ADMINISTRATION AND REVOCATION OF LAND USE ENTITLEMENTS AND OTHER PERMITS AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTIONS 15378(B) (5) AND 15061(B)(3) Attachments: Agenda Report Ordinance Planning Commission Staff Report Planning Commission Resolution No. 2020-24 Notice of Public Hearing DEPARTMENTAL REPORTS 12. Communi . Development Department Monthly Report Page 7 City Council Agenda September 22, 2020 Attachments: Agenda Report Activity Report Statistics Charts 13. Fire Department Monthly Report Attachments: Agenda Report Monthly Report 14. Police Department Monthly Report Attachments: Agenda Report 15. 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, October 13, 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 online at temeculaca.gov at least 72 hours prior to the meeting. If you have questions regarding any item on the agenda, please contact the City Clerk's Department at (951) 694 6444. Page 8 Item No. 1 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Randi Johl, Director of Legislative Affairs/City Clerk DATE: September 22, 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 AUGUST 25, 2020 - 7:00 PM IMPORTANT NOTICE REGARDING THIS MEETING This meeting was conducted utilizing teleconferencing and electronic means consistent with State of California Executive Order N-29-20, dated March 17, 2020, regarding the COVID-19 pandemic. The live stream of the meeting may be viewed on television and/or online. Details can be found at temeculaca.gov/tv. In accordance with Executive Order N-29-20, the public may only view the meeting on television and/or online and not in the Council Chamber. Submission of Public Comments: For those wishing to make public comments at this Council meeting, please submit your comments by email to be read aloud at the meeting by the City Clerk. Email comments must be submitted to the City Clerk at randi.johl@temeculaca.gov. Email comments on matters not on the agenda must be submitted prior to the time the item for Public Comments is called. Email comments on agenda items must be submitted prior to the time public comments are closed on the agenda item. All email comments shall be subject to the same rules as would otherwise govern speaker comments at the Council meeting. Electronic comments on agenda items for this Council meeting may only be submitted via email and comments via text and social media (Facebook, Twitter, etc.) will not be accepted. Reading of Public Comments: The City Clerk shall read all email comments, provided that the reading shall not exceed three (3) minutes, or such other time as the Council may provide, consistent with the time limit for speakers at a Council meeting. The email comments submitted shall become part of the record of the Council meeting. CLOSED SESSION - 6:00 PM CONFERENCE WITH LEGAL COUNSEL PENDING LITIGATION. The City Council convened in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to the following matter of pending litigation: De Rossi, et al. v. City of Temecula, et al. (Riverside County Superior Court Case No. MCC2000628). CONFERENCE WITH LEGAL COUNSEL — PENDING LITIGATION. The City Council convened in closed session with the City Attorney pursuant to Government Code Section 54956.9(d)(1) with respect to two matters of pending litigation: (1) Center for Biological Diversity, et al. v. City of Temecula, et al., Riverside County Superior Court Case No. RIC 1800858; and (2) Endangered Habitats League v. City of Temecula et al., Riverside County Superior Court Case No. RIC 1800886. LABOR NEGOTIATIONS — The City Council convened in closed session with its designated representatives to discuss labor negotiations pursuant to Government Code Section 54957.6. The City's designated representatives are: City Manager Aaron Adams, City Attorney Peter Thorson, Assistant City Manager Greg Butler, Director of Finance Jennifer Hennessy, Director of Human Resources and Risk Management Isaac Garibay and Director of Community Development Luke Watson. The employee organization is the California Teamsters Public, Professional and Medical Employees Union Local 911. CALL TO ORDER at 7:05 PM: Mayor Pro Tempore Maryann Edwards INVOCATION: Aaron Adams, City Manager FLAG SALUTE: Mayor Pro Tempore Maryann Edwards ROLL CALL: Edwards, Naggar, Rahn, Schwank PUBLIC COMMENTS The following individuals submitted an electronic comment on non-agendized items: • M. Gyori • Jay Lauhon • Peyton Hulsey • Samantha Zech • Lori Hulsey • Rick Reiss • Mary and Don Carpenter • Christine Fontes • Dave Van Laeys • Concerned Temecula Resident • Craig Weaver • Joy Wilson • Elly Mele • Nancy Spence • Marsha M. Weaver • Suzanne Hinds • Carol P. Shelton • Brian and Christine O'Neill • Connie Power • Emily Carian • Anonymous • Marc Brian • Michael Jordan • Maureen Adras • Trishlundin • Ellen Terich • Margareta Hougdahl • Anthony Terich • Deborah Christensen • Nicole Lacko • Bud Hougdahl • Judy A. Bernstein • Sharon Shannon • Rebecca Dieterich • Walter Kirby • Diane Smith • Wayne Christensen • Kim Vaughan • Denise and Mark Watson • Kathryn Frederick • Louis Pontarelli • Lynn Brinegar • Cari Doyle • Jeff Nichols • Bradley Kraus • Amanda Lamantia • Bethany McLean • Patricia Aguirre • Gary I. Smith • Katherine Villagran • Gina Franklin • Shawn Haggerty • Gerald Hoffstetter • Lee Martin • Sharon Brown • Marcus Kelly • Bob Kowell • Yvonne Sturgis • Charese Mongiello • Ruby Ferguson • Tamara Burns • Patricia Compton • Steve Schmit • Christine Grenat • Mary Pat Wilson • Dorothy Steinback • Melinda Shaw • Debby Kirkwood • Leticia Plummer • Chaplain Beverly Ortiz • Tammy Crisp • Pastor Jesse Ortiz • Kandi Nieto • Michael Adras • Jane Lauhon • Marcie Poulson 2 • Janet Khamashta • Megan Ahearn • Carol Graham • Arlene Kilmer • William Wilson • Carole Steinorth • Christine Royer • Geraldine A. Dearie • Christine Jones • Suzanne Lane • Stephenie Sporcich • Mark Hinds • Scott Riddle • A. Anthony • Shantelle Ruppel • Sandra Hoffstetter • Paul Menth • Albia Miller • Suzanne St. John Rombach • Craig Weaver • George F. X. Rombach • Connie Power • Erin Data • Dustin Creason • Jason and Laura Stava • Kyle Boyer • Adam Cole • Kenneth Danko • Lloyd Mize The following individuals submitted an electronic comment on agendized items: • Kathy Gallant (9) • Sienna Boyd (10) • Earlene Bodman (9) • Emily Carian (10) • Anonymous (9) • Sean Doles (10) • Alisha Wilkins (9) • Kathryn Ellen Frederick (10) CITY COUNCIL REPORTS CONSENT CALENDAR Unless otherwise indicated below, the following pertains to all items on the Consent Calendar. Approved the Staff Recommendation (4-0): Motion by Schwank, Second by Rahn. The vote reflected unanimous approval. 1. Waive the 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 Action Minutes of August 11, 2020 Recommendation: That the City Council approve the action minutes of August 11, 2020. 3. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 2020-57 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 3 4. Approve City Treasurer's Report as of June 30, 2020 Recommendation: That the City Council approve and file the City Treasurer's Report as of June 30, 2020. 5. Receive Report Regarding Upcoming Vacancies and Extend Terms of Board and Commission Members to Align with Fiscal or Calendar Year Service Recommendation: That the City Council receive report regarding upcoming vacancies and extend all expiring terms of June 15th to June 30th of the existing term year and October 1 Oth to December 31 st of the existing term year. 6. Establish All -Way Stop Control at the Intersection of Harveston Drive and Mendocino Lane/Fairmont Place Recommendation: RECESS: That the City Council adopt a resolution entitled: RESOLUTION NO. 2020-58 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, ESTABLISHING AN ALL -WAY STOP CONTROL AT THE INTERSECTION OF HARVESTON DRIVE AT MENDOCINO LANE/FAIRMONT PLACE AND FINDING THAT THE ACTION IS EXEMPT FROM CEQA UNDER SECTION 15301(C) OF THE CEQA GUIDELINES At 8:31 PM, the City Council recessed and convened as the Temecula Community Services District Meeting. At 8:33 PM, the City Council resumed with the remainder of the City Council Agenda. RECONVENE TEMECULA CITY COUNCIL BUSINESS 8. Introduce Ordinance Amending Section 10.24.040 of the Municipal Code Regarding Bicycles on Sidewalks Recommendation: That the City Council introduce and read by title only an ordinance entitled: ORDINANCE NO. 2020-07 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING SECTION 10.24.040 OF THE MUNICIPAL CODE REGARDING BICYCLES ON SIDEWALKS Approved the Staff Recommendation (4-0): Motion by Naggar, Second by Schwank. The vote reflected unanimous approval. 4 9. Adopt Resolution Establishing the Race, Equity, Diversity and Inclusion (REDI) Commission Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 2020-59 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING THE RACE, EQUITY, DIVERSITY AND INCLUSION (REDI) COMMISSION Approved the Staff Recommendation (4-0): Motion by Naggar, Second by Rahn. The vote reflected unanimous approval. 10. Approve Recommendation to Rename Pala Community Park as Friendship Park (At the Request of Council Member Naggar) Recommendation: That the City Council approve a recommendation to rename Pala Community Park as Friendship Park (at the request of Council Member Naggar). Approved the Staff Recommendation (4-0): Motion by Naggar, Second by Schwank. The vote reflected unanimous approval. DEPARTMENTAL REPORTS 11. Community Development Department Monthly Report — Receive and file only 12. Fire Department Monthly Report — Receive and file only 13. Police Department Monthly Report — Receive and file only 14. Public Works Department Monthly Report — Receive and file only COMMISSION REPORTS PUBLIC SAFETY REPORT CITY MANAGER REPORT CITY ATTORNEY REPORT 5 ADJOURNMENT At 10:00 PM, the City Council meeting was formally adjourned to Tuesday, September 8, 2020, at 5:30 PM for Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Maryann Edwards, Mayor Pro Tempore 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: September 22, 2020 SUBJECT: Approve the List of Demands PREPARED BY: Jada Shafe, Accounting Technician II RECOMMENDATION: That the City Council adopt the resolutions 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 - AUGUST 11, 2020 - AUGUST 20, 2020 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 - AUGUST 25, 2020 - SEPTEMBER 3, 2020 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 - August I I - August 20, 2020 2. List of Demands - August 11 - August 20, 2020 3. Resolution - August 25 - September 3, 2020 4. List of Demands - August 25 - September 3, 2020 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 — AUGUST 11, 2020 — AUGUST 20, 2020 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 $4,409,784.50. 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 22nd day of September, 2020. Maryann Edwards, Mayor Pro Tempore 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 22"d day of September, 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 08/11/2020 TOTAL CHECK RUN: $ 20,250.00 08/12/2020 TOTAL CHECK RUN: 2,129,990.24 08/18/2020 TOTAL CHECK RUN: 7,295.00 08/20/2020 TOTAL CHECK RUN: 1,754,727.09 08/20/2020 TOTAL PAYROLL RUN: 497,522.17 TOTAL LIST OF DEMANDS FOR 9/8/2020 COUNCIL MEETING: $ 4,409,784.50 DISBURSEMENTS BY FUND: CHECKS: CITY OF TEMECULA LIST OF DEMANDS 001 GENERAL FUND $ 775,162.69 125 PEG PUBLIC EDUCATION & GOVERNMENT 214.66 140 COMMUNITY DEV BLOCK GRANT 3,892.72 165 RDA DEV LOW/MOD 20% SET ASIDE 1,579.43 190 COMMUNITY SERVICES DISTRICT 153,899.83 192 TCSD SERVICE LEVEL B STREET LIGHTS 32,491.22 194 TCSD SERVICE LEVEL "D" REFUSE/RECYCLING 300.36 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 18,298.11 197 TEMECULA LIBRARY FUND 15,864.20 210 CAPITAL IMPROVEMENT PROJECT FUND 2,597,943.71 300 INSURANCE FUND 445.83 305 WORKER'S COMPENSATION 2,695.01 320 INFORMATION TECHNOLOGY 125,000.97 325 TECHNOLOGY REPLACEMENT FUND 4,850.00 330 SUPPORT SERVICES 7,353.25 340 FACILITIES 16,702.43 472 CFD 01-2 HARVESTONA&B DEBT SERVICE 28.59 473 CFD 03-1 CROWNS HILL DEBT SERVICE FUND 28.58 474 AD03-4 JOHN WARNER ROAD DEBT SERVICE 28.58 475 CFD03-3 WOLF CREEK DEBT SERVICE FUND 35.38 476 CFD 03-6 HARVESTON 2 DEBT SERVICE FUND 28.58 477 CFD 03-02 RORIPAUGH DEBT SERVICE FUND 42.18 478 CFD 16-01 RORIPAUGH PHASE II 28.56 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 4,526.63 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 3,508.76 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLAND 5,097.21 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 629.93 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 3,168.93 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 2,043.46 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 1,110.22 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 11,789.35 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 191.69 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 593.12 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 138.00 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 7,482.86 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP. 3,570.62 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 1,044.98 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATE 891.50 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 2,180.19 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 155.99 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 9,084.73 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 6,149.48 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 13,552.21 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 26,492.10 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 337.49 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 847.83 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 17,174.55 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 3,952.21 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 138.00 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 650.94 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 28,649.28 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 195.20 $ 3,912,262.33 CITY OF TEMECULA LIST OF DEMANDS 001 GENERAL FUND $ 289,579.12 140 COMMUNITY DEV BLOCK GRANT 680.30 165 AFFORDABLE HOUSING 4,855.70 190 TEMECULA COMMUNITY SERVICES DISTRICT 144,064.47 192 TCSD SERVICE LEVEL B STREET LIGHTS 459.88 194 TCSD SERVICE LEVEL D REFUSE RECYCLING 1,324.11 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 523.79 197 TEMECULA LIBRARY FUND 2,682.96 300 INSURANCE FUND 1,185.41 305 WORKERS' COMPENSATION 968.63 320 INFORMATION TECHNOLOGY 36,613.61 330 SUPPORT SERVICES 4,340.90 340 FACILITIES 7,306.27 472 CFD 01-2 HARVESTONA&B DEBT SERVICE 105.99 473 CFD 03-1 CROWNE HILL DEBT SERVICE FUND 105.99 474 AD03-4 JOHN WARNER ROAD DEBT SERVICE 105.99 475 CFD03-3 WOLF CREEK DEBT SERVICE FUND 134.56 476 CFD 03-6 HARVESTON 2 DEBT SERVICE FUND 105.99 477 CFD 03-02 RORIPAUGH DEBT SERVICE FUND 163.13 478 CFD 16-01 RORIPAUGH PHASE II 105.98 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 0.07 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 0.53 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS 0.53 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 0.53 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 0.53 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 0.53 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 0.07 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 259.14 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 0.07 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 0.53 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 0.07 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 129.57 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP. 12.96 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 0.07 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATES 0.07 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 12.96 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 0.07 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 77.73 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 108.84 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 259.14 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 492.35 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 0.07 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 0.79 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 207.30 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 25.91 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 0.07 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 0.53 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 518.29 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 0.07 TOTAL BY FUND: 497,522.17 $ 4,409,784.50 apChkLst Final Check List Page: 1 08/11/2020 8:58:42AM CITY OF TEMECULA Bank: eunion EFT UNION BANK Check # Date Vendor Description 500044 8/12/2020 021936 ESPINOZAYADIRA, DBA TEM. ASSIST BUS. IMPRV. GRANT ESPINOZA-LOMELI INC RECIPIENT 500045 8/12/2020 011885 GRACIANO, RUDY REIMB: FEES PAID TO RENEW CPA LICENSE 500046 8/12/2020 021938 KELLEY SALINA DBA DAVID J, TEM. ASSIST BUS. IMPRV. GRANT KELLEY ENTERPRISES INC RECIPIENT 500047 8/12/2020 011145 LODATO JILL CHRISTINE, DBA TEM. ASSIST BUS. IMPRV. GRANT BRIGHT START FOR KIDS RECIPIENT 500048 8/12/2020 021937 SALAZAR DEBBIE DBA TEM. ASSIST BUS. IMPRV. GRANT AMERICAN, DINOSAUR RECIPIENT EVENTS LLC Amount Paid Check Total 5,000.00 250.00 5,000.00 5,000.00 5,000.00 Grand total for EFT UNION BANK: 5,000.00 250.00 5,000.00 5,000.00 5,000.00 20,250.00 Page:1 apChkLst Final Check List Page: 2 08/11/2020 8:58:42AM CITY OF TEMECULA 5 checks in this report. Grand Total All Checks: 20,250.00 Paget apChkLst Final Check List Page: 1 08/12/2020 5:04:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 202586 8/12/2020 008143 PETERS, MATT 202587 8/12/2020 000418 RIVERSIDE CO CLERK & RECORDER Description Amount Paid Check Total COMPUTER PURCHASE PROGRAM 1,340.48 NOE:CITYWIDE CONCRETE REPAIRS, 50.00 PW20-10 Grand total for UNION BANK: 1,340.48 50.00 1.390.48 Page:1 apChkLst Final Check List Page: 2 08/12/2020 5:04:20PM CITY OF TEMECULA 2 checks in this report. Grand Total All Checks: 1,390.48 Paget apChkLst Final Check List Page: 1 08/12/2020 5:04:03PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 9163 7/9/2020 006887 UNION BANK OF CALIFORNIA 021839 DGS RETAIL 021855 ECONNECT INC 001158 HOLIDAY INN 001158 HOLIDAY INN 014821 CPE STORE INC, THE 006952 PAYPAL 006952 PAYPAL 006952 PAYPAL 006952 PAYPAL 000161 TYLER TECHNOLOGIES, INC 000161 TYLER TECHNOLOGIES, INC 007837 ALASKAAIRLINES 009833 DISNEYLAND RESORTS 9187 7/31/2020 018858 FRONTIER CALIFORNIA INC 9194 7/31/2020 018858 FRONTIER CALIFORNIA INC 9195 7/31/2020 018858 FRONTIER CALIFORNIA INC 9199 7/28/2020 010276 TIME WARNER CABLE 9242 7/31/2020 000537 SO CALIF EDISON 9244 7/31/2020 000537 SO CALIF EDISON 9248 8/11/2020 001212 SO CALIF GAS COMPANY Description Amount Paid Check Total JH ACRYLIC SNEEZE GUARD: CITY 4,273.28 COUNTERS JH THERMAL CAMERA SCANNER: 4,000.00 COVID JH LODGING: HUMAN TRAFFIC 530.58 SUMMIT: PD JH LODGING: HUMAN TRAFFIC 470.58 SUMMIT: PD JH GAAP 2019-20: FINANCE 262.07 JH VERISIGN PAYFLOW PRO 25.30 TRANSACTION JH VERISIGN PAYFLOW PRO 25.20 TRANSACTION JH VERISIGN PAYFLOW PRO 25.00 TRANSACTION JH VERISIGN PAYFLOW PRO 25.00 TRANSACTION JH CONF CANCELLATION REFUND: -975.00 HENNESSY JH CONF CANCELLATION REFUND: -975.00 HENNESSY JH AIRFARE: TYLER CONNECT: FIRE -1,130.40 JH CONF CANCELLATION REFUND: -2,878.44 3,678.17 FIRE DEPT JULY INTERNET SVCS- MPSC 150.98 150.98 JULY INTERNET SVCS- CITY HALL 5,382.83 5,382.83 JULY INTERNET SVCS- CITY HALL 2,719.28 2,719.28 JULY INTERNET SVCS- 32380 DEER 593.17 593.17 HOLLOW JUL 2-28-331-4847 32805 PAUBA RD 75.08 75.08 JUL 2-30-296-9522 46679 PRIMROSE 62.83 62.83 AVE JUL 101-525-1560-6 STATION 73 27415 125.78 125.78 Page:1 apChkLst Final Check List Page: 2 08/12/2020 5:04:03PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 9249 8/10/2020 001212 SO CALIF GAS COMPANY 9250 8/10/2020 001212 SO CALIF GAS COMPANY 9251 8/10/2020 010276 TIME WARNER CABLE 9252 8/10/2020 010276 TIME WARNER CABLE 9253 8/10/2020 010276 TIME WARNER CABLE 9254 8/10/2020 010276 TIME WARNER CABLE 9256 8/7/2020 010276 TIME WARNER CABLE 9281 8/7/2020 000537 SO CALIF EDISON 9324 8/13/2020 000246 PERS (EMPLOYEES' RETIREMENT) 9332 8/7/2020 000537 SO CALIF EDISON 9333 8/7/2020 000537 SO CALIF EDISON 9334 8/7/2020 000537 SO CALIF EDISON 9335 8/7/2020 000537 SO CALIF EDISON 9336 8/6/2020 014486 VERIZON WIRELESS 9337 8/5/2020 010276 TIME WARNER CABLE 9338 8/4/2020 001986 MUZAK LLC 9339 8/4/2020 001986 MUZAK LLC (Continued) Description Amount Paid Check Total JUL 098-255-9828-8 29119 MARGARITA 46.39 46.39 RD JUL 117-188-6393-6 STATION 95 32131 89.48 89.48 S AUG INTERNET SVCS- 41000 MAIN ST 3,445.35 3,445.35 AUG INTERNET SVCS- 41973 6TH ST 723.58 723.58 AUG INTERNET SVCS- 30755 AULD RD 723.58 723.58 AUG INTERNET SVC- STATION 92 191.00 191.00 AUG INTERNET SVCS- 29119 349.13 349.13 MARGARITA RD J U L 2-25-393-4681 41951 MORAGARD 1,071.90 1,071.90 PERS RETIREMENT PAYMENT 111,084.89 111,084.89 JUL 2-41-048-2012 30498 TEM PKWY 163.70 163.70 JUL 2-30-520-4414 32781 TEM PKWY 998.95 998.95 JUL 2-35-664-9053 29119 MARGARITA 442.82 442.82 RD JUL 2-35-403-6337 41375 MCCABE CT 278.98 278.98 6/11-7/10 TASK FORCE TABLETS 453.87 453.87 POLICE JULY INTERNET SVCS- 28300 593.17 593.17 MERCEDES ST AUG DISH NETWORK: 41952 6TH ST 56.10 56.10 AUG DISH NETWORK: STATION 95 155.08 155.08 32131 Paget apChkLst Final Check List Page: 3 08/12/2020 5:04:03PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 9340 8/4/2020 001986 MUZAK LLC AUG DISH NETWORK: 43230 BUS PARK DR 9341 8/11/2020 006887 UNION BANK OF CALIFORNIA 021665 YEOBILL.COM UK RM WEBSITE SUBSCRIPTION SVC: POLICE 021665 YEOBILL.COM UK RM ADD'L WEBSITE SUBSCRIPTION SVC: 9342 8/11/2020 006887 UNION BANK OF CALIFORNIA 000647 CALIF DEPT OF CONSUMER PT MEMBERSHIP RENEWAL: KUHN AFFAIRS 000647 CALIF DEPT OF CONSUMER PT MEMBERSHIP RENEWAL: KUHN AFFAIRS 9343 8/11/2020 006887 UNION BANK OF CALIFORNIA 005531 FRONT STREET BAR & GRILL RO RFRSHMNTS: CITY CNCL MTG DBA, BAILY WINE COUNTRY CAFE 021453 SACRAMENTO BEE RO SUBSCRIPTION: ONLINE DIGITAL SUBSCRIP 9344 8/11/2020 006887 UNION BANK OF CALIFORNIA 021477 ECO GREEN CLEANERS AA CLEANING SVC: LINEN FOR MTG: CITY MGR 003964 OFFICE DEPOT BUSINESS SVS AA SUPPLIES: STORAGE BOXES: CITY DIV MGR 008669 VONS AA RFRSHMNTS: CITY CNCL BUSINESS MTGS 009720 STARBUCKS CORPORATION AA RFRSHMNTS: MTG COUNCIL & EXEC STAFF 9345 8/11/2020 006887 UNION BANK OF CALIFORNIA 000305 TARGET BANK BUS CARD RG FAMILY RE -UNIFICATION PRGM: SRVCS KAISER 007987 WALMART RG MISC SUPPLIES: HELP CTR 000305 TARGET BANK BUS CARD RG FAMILY RE -UNIFICATION PGM: SRVCS KAISER GRA 9346 8/11/2020 006887 UNION BANK OF CALIFORNIA 010210 HOME DEPOT SUPPLY INC JC PATIO FURNITURE: FIRE STATION 95 008530 WITMER PUBLIC SAFETY JC COOLING CHAIRS: TCC FIRE GROUP 021939 GLOBAL INDUSTRIAL.COM JC KEY TAGS FOR KNOX BOXES: FIRE 001264 COSTCO TEMECULA 491 JC EMPLOYEE ACKNOWLEDGEMENT: FIRE 008530 WITMER PUBLIC SAFETY JC COOLING CHAIRS: TCC FIRE GROUP Amount Paid Check Total 166.27 166.27 9.99 9.99 19.98 115.00 1.00 116.00 183.79 12.99 196.78 257.04 75.81 21.16 -32.65 321.36 424.00 160.12 106.00 690.12 821.17 416.45 187.04 43.09 -31.50 1,436.25 Page:3 apChkLst Final Check List Page: 4 08/12/2020 5:04:03PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 9347 8/11/2020 006887 UNION BANK OF CALIFORNIA 018925 MEMORABLE BITES LLC, DBA FIREHOUSE SUBS 018925 MEMORABLE BITES LLC, DBA FIREHOUSE SUBS 020790 ZAZZLE.COM 018925 MEMORABLE BITES LLC, DBA FIREHOUSE SUBS 007282 AMAZON CAPITAL SERVICES INC 009623 PUBLIC AGENCY RISK MANAGERS, (PARMA) 021271 DUNKIN DONUTS 016445 MKB PRINTING & PROMOTIONAL INC, DBA MINUTEMAN PRESS 019244 HOBBY LOBBY STORES, INC. 010948 MIRAGE THE HOTEL AND CASINO 015626 EVENTBRITE.COM 9348 8/11/2020 006887 UNION BANK OF CALIFORNIA 017570 AMERICAN HEART ASSOCIATION INC 000727 NATIONAL FIRE PROTECTION ASSN, LEADS ETC INC 000175 GOVERNMENT FINANCE OFFICERS, ASSOCIATION, GFOA 000175 GOVERNMENT FINANCE OFFICERS, ASSOCIATION, GFOA 006952 PAYPAL (Continued) Description Amount Paid Check Total IG RFRSHMNTS: EMPLOYEE OF THE 764.55 QUARTER IG RFRSHMNTS: EMPLOYEE OF THE 602.65 QUARTER IG RECOGNITION ITEMS: HR 426.16 IG RFRSHMNTS: EMPLOYEE OF THE 331.31 QUARTER IG CHAIR FOR OFFICE: GARIBAY I. 293.61 IG MEMBERSHIP RENEWAL: AGENCY 150.00 IG RECOGNITION ITEMS: HR 100.00 IG BUSINESS CARDS: GARIBAY 47.77 IG SUPPLIES: RECOGNITION CARDS 11.60 IG LODGING REFUND: NEOGOV CONF:-179.14 OBMANN IG REGIST REFUND: NEOGOV CONF:-999.00 1,549.51 OBMANN JH CPR CARDS FOR CLASSES: FIRE 1,892.50 JH INSPECTOR BOOKS: FIRE 514.88 JH GAAFR 2020 EDITION: FINANCE 239.00 JH GAAFR 2020 EDITION: FINANCE 159.00 JH VERISIGN PAYFLOW PRO 25.00 2,830.38 TRANSACTION Page:4 apChkLst Final Check List Page: 5 08/12/2020 5:04:03PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 9349 8/11/2020 006887 UNION BANK OF CALIFORNIA 013338 APPLE STORE MH IPAD: BORUNDA, B. 021274 ZOOM.US MH MONTHLY RENEWAL FEE: INFO TECH 019967 MISAC MH MEMBERSHIP RENEWAL: INTO TECH EMP 015346 WOOBOX, AKA: DECARLO III, MH ANNUAL RENEWAL: INFO TECH GEORGE 013658 POLYLABEL.COM MH LABELS FOR BACKUP TAPES: INFO TECH 019498 SMARTSIGN MH ASSET SIGNS: PEG PURCHASE: IT 008567 GODADDY.COM INC. MH DOMAIN RENEWAL: TEMECULACITIZENCORPS 007282 AMAZON CAPITAL SERVICES MH LITCHI APP FOR DRONE FLIGHT: INC INFO 021429 ARLO TECHNOLOGIES MH CAMERA SUPPORT CANCELLATION: IT 9351 8/10/2020 000537 SO CALIF EDISON JUL 2-35-707-0010 33451 S HWY 79 9352 8/10/2020 000537 SO CALIF EDISON JUL 2-39-732-3171 41997 MARGARITA RD 9353 8/10/2020 000537 SO CALIF EDISON JUL 2-31-536-3226 28690 MERCEDES ST 9354 8/10/2020 000537 SO CALIF EDISON JUL 2-29-295-3510 STATION 92 9355 8/10/2020 000537 SO CALIF EDISON JUL 2-00-397-5067 40499 CALLE MEDUSA 9356 8/10/2020 000537 SO CALIF EDISON JUL 2-41-812-6629 42061 MAIN ST 9357 8/10/2020 000537 SO CALIF EDISON JUL 2-29-953-8082 31523 WOLF VALLEY RD 9358 8/10/2020 000537 SO CALIF EDISON JUL 2-29-953-8249 46497 WOLF CREEK DR 9359 8/10/2020 000537 SO CALIF EDISON JUL 2-29-223-8607 42035 2 N D ST 9360 8/10/2020 000537 SO CALIF EDISON JUL 2-29-657-2332 45538 REDWOOD RD Amount Paid Check Total 1,253.54 886.70 390.00 290.00 237.00 199.67 105.85 14.99 -20.80 3,356.95 39.20 39.20 13.29 13.29 2,522.50 2,522.50 2,549.56 2,549.56 1.159.70 1.159.70 39.65 39.65 18.46 18.46 17.25 17.25 551.94 551.94 13.63 13.63 Page:5 apChkLst Final Check List Page: 6 08/12/2020 5:04:03PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 9361 8/10/2020 000537 SO CALIF EDISON JUL 2-31-404-6020 28771 OLD TOWN FRONT 9362 8/10/2020 000537 SO CALIF EDISON JUL 2-29-953-8447 31738 WOLF VALLEY RD 9363 8/10/2020 000537 SO CALIF EDISON JUL 2-30-220-8749 45850 N WOLF CREEK 9364 8/10/2020 000537 SO CALIF EDISON JUL 2-28-629-0507 30600 PAUBA RD 9365 8/11/2020 000537 SO CALIF EDISON JUL 2-27-560-0625 32380 DEERHOLLOW WAY 9366 8/11/2020 000537 SO CALIF EDISON JUL 2-40-380-2424 40750 BUTTERFIELD STG 9367 8/11/2020 000537 SO CALIF EDISON JUL 2-29-657-2563 42902 BUTTERFIELD STG 9368 8/11/2020 000537 SO CALIF EDISON JUL 2-31-936-3511 46488 PECHANGA PKWY 9369 8/10/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- THEATRE 202533 8/12/2020 003552 AFLAC PREMIUM HOLDING, AFLAC ACCIDENT INDEMNITY C/O BNB BANK LOCKBOX PAYMENT 202534 8/12/2020 007282 AMAZON CAPITAL SERVICES MISC OFFICE SUPPLIES- PREV INC MISC OFFICE SUPPLIES- PREV MISC OFFICE SUPPLIES- PREV MISC OFC SUPPLIES- PREV MISC OFC SUPPLIES - CHIEF/BC 202535 8/12/2020 004240 AMERICAN FORENSIC NURSES PHLEBOTOMY SVCS: TEM SHERIFF AFN 202536 8/12/2020 021400 AYERS ELECTRIC INC MISC ELECTRICAL REPAIRS: OLD TOWN 202537 8/12/2020 004262 BIO TOX LABORATORIES PHLEBOTOMY SVCS: TEM SHERIFF PHLEBOTOMY SVCS: TEM SHERIFF PHLEBOTOMY SVCS: TEM SHERIFF 202538 8/12/2020 021588 BRAUN PETER, DBA JUL PLANTSCAPE SVCS: CIVIC CTR TEMECULA PLANTSCAPE JUL PLANTSCAPE SVCS: TPL Amount Paid Check Total 875.35 875.35 13.15 13.15 499.89 499.89 12,272.16 12,272.16 1,183.84 1,183.84 87.74 87.74 101.65 101.65 25.80 25.80 150.98 150.98 3,990.00 3,990.00 119.48 91.35 63.27 58.63 31.48 364.21 115.20 115.20 160.00 160.00 866.00 739.00 622.00 2,227.00 500.00 200.00 700.00 Pagefi apChkLst Final Check List Page: 7 08/12/2020 5:04:03PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202539 8/12/2020 003138 CAL MAT, DBA VULCAN ASPHALT SUPPLIES: PW STREET MATERIALS CO 202540 8/12/2020 004566 CALIF DEPT-TOXIC SUB FEES: HAZARDOUS WASTE MANIFEST CONTROL 202541 8/12/2020 000152 CALIF PARKS AND MEMBERSHIP RENEWAL: BARNETT, B. RECREATION SOC, C P R S 202542 8/12/2020 018828 CASC ENGINEERING AND, PLAN CK & WQPM REVIEW: CONSULTING INC WOODSIDE 202543 8/12/2020 004462 CDW LLC, DBA CDW NETWORK EQUIPMENT: MRC CIP GOVERNMENT LLC 202544 8/12/2020 000442 COMPUTER ALERT SYSTEMS ALARM MONITORING - STA 73 202545 8/12/2020 010650 CRAFTSMEN PLUMBING & FIRE SUPRESSION REPAIRS: TVE2 HVAC INC 202546 8/12/2020 001393 DATA TICKET INC, DBA PARKING CITATION PROCESSING: REVENUE EXPERTS TEM 202547 8/12/2020 012600 DAVID EVANS AND APR DSGN SVCS: RRSP EXPANSION ASSOCIATES INC 18-03 202548 8/12/2020 020648 DG INVESTMENT HOLDINGS 2 maint & repair of security system:info INC, CONVERGINT TECHNOLOGIES 202549 8/12/2020 004192 DOWNS ENERGY FUEL FUEL FOR CITY VEHICLES: STREET 202550 8/12/2020 015966 ERGO SOLUTION INC MAINT FUEL FOR CITY VEHICLES: PARK MAINT FUEL FOR CITY VEHICLES: TCSD FUEL FOR CITY VEHICLES: PW CIP FUEL FOR CITY VEHICLES: TRAFFIC PW FUEL FOR CITY VEHICLES: BLDG INSPE FUEL FOR CITY VEHICLES: CODE ENFOI FUEL FOR CITY VEHICLES: LAND DEV FUEL FOR CITY VEHICLES: FIRE DEPT ERGONOMIC EVAL & REPORT: GARIBARY. I. Amount Paid Check Total 357.35 1,015.00 145.00 2,022.00 4,106.40 280.50 5,922.00 1,255.39 1,255.06 2,738.00 906.64 721.34 283.24 252.18 229.65 169.73 46.07 41.91 33.07 1,250.00 357.35 1,015.00 145.00 2,022.00 4,106.40 280.50 5,922.00 1,255.39 1,255.06 2,738.00 2,683.83 1,250.00 Page:? apChkLst 08/12/2020 5:04:03PM Final Check List CITY OF TEMECULA Page: 8 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 202551 8/12/2020 001056 EXCEL LANDSCAPE INC VOID - JUL LDSCP MAINT SLOPES: 0.00 PARK/MEDIANS JUL LDSCP MAINT: PARKS/MEDIANS PW 0.00 JUL LDSCP MAINT SLOPES: PW 0.00 JUL LDSCP MAINT SLOPES: PW 0.00 JUL LDSCP MAINT: PARKS/MEDIANS: PW 0.00 JUL LDSCP MAINT: CITY FACS 0.00 JUL LDSCP MAINT: 115/79S INTRCHG MAINT 0.00 JUL OVERLAND EXTENSION PROJ LDSCP 0.00 0.00 202552 8/12/2020 003281 FOREMOST PROMOTIONS CRIME PREVENTION SUPPLIES: 3,812.36 3,812.36 POLICE 202553 8/12/2020 014865 FREIZE UHLER KIMBERLY DBA, COUNCIL POLO SHIRTS: CITY 249.07 249.07 CLEAR BLUE PROMOTIONS COUNCIL 202554 8/12/2020 021308 GILLIS + PANICHAPAN ARCHITECTURAL SVCS: CRC PW19-07 11,885.00 11,885.00 ARCHITECTS, INC 202555 8/12/2020 015534 GOVERNMENT JOBS.COM INC, USER LICENSE NEOGOV RENEWAL: 11,740.11 11,740.11 DBA NEOGOV HR 202556 8/12/2020 021246 GREERS CONTRACTING AND, BOARDWALK ENHANCEMENT: 45,555.95 CONCRETE INC PW17-16 RET: BOARDWALK ENHANCEMENT: PW17-16 -2,277.79 43,278.16 202557 8/12/2020 020019 HAWK ANALYTICS, INC. CELL PHONE MAP/ANALY SFTWR 4,995.00 4,995.00 RENEW:PD 202558 8/12/2020 013749 HELIXSTORM INC BLADE SERVER: INFO TECH 26,758.58 26,758.58 202559 8/12/2020 010210 HOME DEPOT SUPPLY INC MISC SUPPLIES: CRC 5,582.96 MISC SUPPLIES: CIVIC CTR 117.79 MISC SUPPLIES: CRC -5,011.69 689.06 202560 8/12/2020 012285 JOHNSTONE SUPPLY MISC SUPPLIES: CIVIC CTR 133.76 133.76 202561 8/12/2020 015358 KELLY PAPER COMPANY INC MISC PAPER SUPPLIES: CENTRAL 147.85 147.85 SVCS 202562 8/12/2020 013465 KIWANIS CLUB OF TEMECULA REFUND: CRC RENTAL 10/20/20 446.50 446.50 202563 8/12/2020 001282 KNORR SYSTEMS INC POOL SUPPLIES: VARIOUS FACILITIES 2,475.99 POOL SUPPLIES: VARIOUS FACILITIES PW 1,331.99 3,807.98 202564 8/12/2020 019691 L C PAVING AND SEALING INC PRGS:PECH.PKWY WIDENING, 15-14 536,590.34 RET: PRGS:PECH.PKWY WIDENING, 15-14 -26,615.12 STP NTC: CONSERVE LANDCARE: PW15-14 -66,568.46 443,406.76 Pages apChkLst 08/12/2020 5:04:03PM Final Check List CITY OF TEMECULA Page: 9 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 202565 8/12/2020 000482 LEIGHTON CONSULTING INC MAY-JUL GEOTECH SVC:BTRFLD 4,460.00 4,460.00 STG, P W 15-11 202566 8/12/2020 014778 LENNAR HOMES REFUND: LD15-4493 ARBOR VISTA 50,000.00 50,000.00 202567 8/12/2020 004141 MAINTEX INC CUSTODIAL SUPPLIES: CIVIC CTR 1,158.01 MISC SUPPLIES: 665.85 1,823.86 202568 8/12/2020 013650 MAMCO INC DBAALABBASI MAY PRGS 9:BTRFLD STG RD,PW15-11 889,600.86 PH III JUN PRGS 10:BTRFLD STG RD,PW15-11 164,787.58 RET: PRGS 10:BTRFLD STG RD,PW15-11 -8,201.91 RET:PRGS 9:BTRFLD STG RD,PW15-11 P -44,396.26 1,001,790.27 202569 8/12/2020 021434 MATRIX TELECOM LLC DBA JULY 800 SERVICES: CIVIC CENTER 68.00 68.00 LINGO 202570 8/12/2020 009835 MIRACLE PLAYGROUND SALES BBQ PARTS: VARIOUS PARKS 1,578.21 1,578.21 INC 202571 8/12/2020 000254 PRESS ENTERPRISE 26 WK SUBSCR:CITY MGR OFC 413.53 COMPANY INC 180905647 52 WK DIGITAL SUBSCR: HR 901752210 119.97 533.50 202572 8/12/2020 014365 QUADIENT LEASING USA INC 6/14-9/13 POSTAGE MTR LEASE:SUPP 1,224.94 1,224.94 SRVCS 202573 8/12/2020 003591 RENES COMMERCIAL JUN PROF SRVCS:CITYWIDE R-O-WS 1,774.00 1,774.00 MANAGEMENT 202574 8/12/2020 021309 SB&O INC 6/15-7/12 ENG 20,000.00 20,000.00 &SU RVEYS:SIDEWALKS-19-20 202575 8/12/2020 000645 SMARTAND FINAL INC SUPPLIES: HUMAN SERVICES 208.61 SUPPLIES: HUMAN SERVICES 185.37 393.98 202576 8/12/2020 017814 STC TRAFFIC INC JUN STIR LIGHT PLN REVIEW & 2,470.00 2,470.00 INSPECT:LAND 202577 8/12/2020 006145 STENO SOLUTIONS JUL TRANSCRIPTION SRVCS: POLICE 857.16 857.16 TRANSCRIPTION, SRVCS INC 202578 8/12/2020 012789 STUART, JENNIFER SARAH TCSD INSTRUCTOR EARNINGS 5,361.13 5,361.13 202579 8/12/2020 003599 T Y LIN INTERNATIONAL 5/30-6130 CONSULT: FV PKWY/1-15 206,446.22 206,446.22 PI1,16-0 202580 8/12/2020 003677 TEMECULA MOTORSPORTS VEHICLE MAINTENANCE & REPAIR: PD 530.96 530.96 LLC Page9 apChkLst Final Check List Page: 10 08/12/2020 5:04:03PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 202581 8/12/2020 000919 TEMECULA VALLEY UNIFIED SCHOOL, DISTRICT 202582 8/12/2020 003941 TEMECULA WINNELSON COMPANY 202583 8/12/2020 016311 TIERCE, NICHOLAS 202584 8/12/2020 018556 TRAUB, NORMAN, DBA NORMAN A TRAUB ASSOC 202585 8/12/2020 021148 WEX BANK 1002055 8/10/2020 021940 JACOBY, ERIC (Continued) Description Amount Paid Check Total FY19/20 CHS POOL MAINTAGRMNT 51,941.32 PMT FY19/20 JOINT USE FIELD RENO AGRMN 22,212.75 74,154.07 VAR PLUMBING SUPPLIES: CRC 4,314.69 VAR PLUMBING SUPPLIES: CRC 1,576.39 CREDIT: VAR PLUMBING SUPPLIES: CRC -4,260.32 1,630.76 JUL GRAPHIC DSGN SRVCS: THEATER 1,740.00 1,740.00 7/1-10 WORKPLACE INVESTIGATIONS: 1,644.40 1,644.40 HR 7/7-8/6 FUEL USAGE: POLICE 1,605.04 1,605.04 REFUND: DUPLICATE PYMT B20-2619 100.70 100.70 Grand total for UNION BANK: 2,128,599.76 Page:10 apChkLst Final Check List Page: 11 08/12/2020 5:04:03PM CITY OF TEMECULA 108 checks in this report. Grand Total All Checks: 2,128,599.76 Page:11 apChkLst Final Check List Page: 1 08/18/2020 2:27:29PM CITY OF TEMECULA Bank: eunion EFT UNION BANK Check # Date Vendor 500049 8/20/2020 010851 ADAMIAK, DAWN 500050 8/20/2020 021945 COPELAND, MIRANDA, & BENNER, CPA'S 500051 8/20/2020 011898 GONZALEZ, GUSTAVO Description Amount Paid Check Total REIMB: REGISTRATION: NRPS CONF 295.00 295.00 TEM. ASSIST BUS. IMPRV. GRANT 5,000.00 5,000.00 RECIPIENT COMPTER PURCHASE PRGM: 2,000.00 2,000.00 GONZALEZ, G. Grand total for EFT UNION BANK: 7,295.00 Page:1 apChkLst Final Check List Page: 2 08/18/2020 2:27:29PM CITY OF TEMECULA 3 checks in this report. Grand Total All Checks: 7,295.00 Paget apChkLst 08/20/2020 3:30:02PM Final Check List CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor Description Amount Paid 202651 8/20/2020 021952 AMCAL PUJOL FUND LP, DBA HOMELESS PREV PRGM: WAASBERG 1,852.00 PORTOLATERRACE 202652 8/20/2020 021894 GRECO, JOSEPH REIMB: RFRSHMNTS DUI CHECKPOINT 99.25 8/14 202653 8/20/2020 012366 PROJECT TOUCH HOMELESS PREV PRGM: ANDRADE, A. 920.00 HOMELESS PREV PRGM: HUBER 920.00 Grand total for UNION BANK: Page: 1 Check Total 1,852.00 99.25 1,840.00 3,791.25 Page:1 apChkLst Final Check List Page: 2 08/20/2020 3:30:02PM CITY OF TEMECULA 3 checks in this report. Grand Total All Checks: 3,791.25 Paget apChkLst 08/20/2020 3:29:40PM Final Check List CITY OF TEMECULA Page: 1 Bank: union UNION BANK Check # Date Vendor Description Amount Paid Check Total 9370 8/14/2020 000262 RANCHO CALIF WATER VARI JUL WATER 3000108 REDHAWK 79,701.15 79,701.15 DISTRICT PKWY 9380 8/20/2020 021620 SIEMENS MOBILITY INC MAY PRGS PMT:STREET LIGHT MAINT 7,094.94 JUN PRG PMT:STREET LIGHT MAINTENP 7,094.94 RETROFITADD'L COBRA HEADS:STR LI( 1,769.00 15,958.88 9381 8/17/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- 40820 5.30 5.30 WINCHESTER RD 9382 8/17/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- 41000 MAIN ST 1,209.72 1,209.72 9383 8/14/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- EOC 149.76 149.76 9384 8/14/2020 000537 SO CALIF EDISON JUL 2-20-798-3248 42081 MAIN ST 732.62 732.62 9385 8/14/2020 000537 SO CALIF EDISON JUL 2-29-458-7548 32000 RANCHO CAL 198.00 198.00 RD 9386 8/14/2020 000537 SO CALIF EDISON JUL 2-10-331-2153 28816 PUJOL ST 1,048.92 1,048.92 9387 8/17/2020 000537 SO CALIF EDISON JUL 2-41-394-3267 46899 REDHAWK 109.58 109.58 PKWY 9388 8/17/2020 000537 SO CALIF EDISON JUL 2-36-122-7820 31777 DE PORTOLA 11.69 11.69 RD 9389 8/17/2020 000537 SO CALIF EDISON JUL 2-25-350-5119 45602 REDHAWK 14.95 14.95 PKWY 9390 8/14/2020 000537 SO CALIF EDISON JUL 2-27-805-3194 42051 MAIN ST 4,959.07 4,959.07 9391 8/14/2020 000537 SO CALIF EDISON JUL 2-31-031-2590 28301 RANCHO CAL 31.28 31.28 RD 9392 8/14/2020 000537 SO CALIF EDISON JUL 2-36-531-7916 44205 MAIN ST 73.55 73.55 9393 8/17/2020 000537 SO CALIF EDISON JUL 2-02-351-5281 30875 RANCHO 6,251.51 6,251.51 VISTA RD 9394 8/17/2020 000537 SO CALIF EDISON JUL2-05-791-8807 31587 TEM PKWY 8,186.60 8,186.60 Page-1 apChkLst Final Check List Page: 2 08/20/2020 3:29:40PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 9395 8/17/2020 000537 SO CALIF EDISON JUL 2-30-066-2889 30051 RANCHO VISTA RD 9396 8/17/2020 000537 SO CALIF EDISON JUL 2-40-765-3021 28916 PUJOL ST 9397 8/17/2020 000537 SO CALIF EDISON JUL 2-40-765-3179 28922 PUJOL ST 9398 8/17/2020 000537 SO CALIF EDISON JUL 2-39-043-8521 29028 OLD TOWN FRONT 9400 8/17/2020 000537 SO CALIF EDISON JUL 2-41-578-1897 32005 MURRIETA HOT SPR 9401 8/18/2020 000537 SO CALIF EDISON JUL 2-30-608-9384 28582 HARVESTON DR 9402 8/18/2020 000537 SO CALIF EDISON JUL 2-29-974-7899 26953 YNEZ RD 9403 8/3/2020 000537 SO CALIF EDISON JUL 2-35-164-3242 44270 MEADOWS PKWY 9404 8/3/2020 000537 SO CALIF EDISON JU 2-35-164-3515 32932 LEENA WAY 9405 8/3/2020 000537 SO CALIF EDISON JUL 2-35-167-3770 43487 BUTTERFIELD STG 9406 8/3/2020 000537 SO CALIF EDISON JUL 2-35-164-3663 42335 MEADOWS PKWY 9407 8/17/2020 000537 SO CALIF EDISON JUL 2-29-479-2981 31454 TEM PKWY 202588 8/20/2020 004802 ADLERHORST INTERNATIONAL police K9 training & equipment LLC 202589 8/20/2020 019307 ADVANCED AUTOMOTIVE VEHICLE REPAIRS: PW CIP SMOG 202590 8/20/2020 001517 AETNA BEHAVIORAL HEALTH SEP EMPLOYEE ASSISTANCE PRGM: LLC, DBAAETNA RESOURCES HR Amount Paid Check Total 11.86 11.86 35.91 35.91 164.58 164.58 12.00 12.00 169.55 169.55 545.77 545.77 154.83 154.83 13.15 13.15 13.48 13.48 15.01 15.01 13.48 13.48 101.63 101.63 350.00 350.00 722.95 722.95 1,020.80 1,020.80 Paget apChkLst Final Check List Page: 3 08/20/2020 3:29:40PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 202591 8/20/2020 007282 AMAZON CAPITAL SERVICES INC 202592 8/20/2020 005037 AMERICAN ASPHALT SOUTH INC (Continued) Description BOOKS: LIBRARY MISC OFC SUPPLIES - CHIEF/BC MISC SUPPLIES: CRC BOOKS: LIBRARY MISC SUPPLIES: CITY CLERK SUPPLIES: AQUATICS BOOKS: LIBRARY MISC OFC SUPPLIES: CITY CLERK MISC OFC SUPPLIES - PREV MISC SMALL TOOLS/ EQUIP: HR MISC SUPPLIES: ECO DEV MISC OFC SUPPLIES - PREV FIRE MISC SUPPLIES: ECO DEV MISC OFC SUPPLIES - PREV FIRE BOOKS RHRTPL: LIBRARY BOOKS: LIBRARY SUPPLIES: AQUATICS CONST CONTRACT SVCS: SLURRY SEAL PRGM 202593 8/20/2020 000936 AMERICAN RED CROSS, LIFEGUARD CERTIFICATION: HEALTH AND SAFETY SVCS AQUATICS 202594 8/20/2020 021305 ANALYTICAL DESIGN KIOSK SOFTWARE RENEWAL: CRC SOLUTIONS, DBA KIOWARE 202595 8/20/2020 021670 ANLIND OF TEMECULA INC, MOTORCYCLE REPAIR/MAINT: TEM TEMECULA HARLEY-DAVIDSON SHERIFF Amount Paid Check Total 22.77 17.31 914.13 312.77 224.05 143.52 123.51 97.86 57.95 39.14 37.96 34.79 34.34 16.28 15.66 -10.82 -356.70 750,312.31 5,018.00 114.62 43.31 1,724.52 750,312.31 5,018.00 114.62 43.31 Page:3 apChkLst Final Check List Page: 4 08/20/2020 3:29:40PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 202596 8/20/2020 013950 AQUA CHILL OF SAN DIEGO 202597 8/20/2020 021400 AYERS ELECTRIC INC 202598 8/20/2020 014284 BLAKELYS TRUCK SERVICE, AKA DONALD W BLAKELY 202599 8/20/2020 018408 BOB CALLAHAN'S POOL SERVICE (Continued) Description AUG DRINKING WTR SYS MAINT: POLICE JUL DRINKING WTR SYS MAINT: MPSC JUL DRINKING WTR SYS MAINT: JRC JUL DRINKING WTR SYS MAINT: TVM JUL DRINKING WTR SYS MAINT: PW JUL DRINKING WTR SYS MAINT: TPL JUL DRINKING WTR SYS MAINT: THEATE JUL DRINKING WTR SYS MAINT: TCC JUL DRINKING WTR SYS MAINT: FOC AUG DRINKING WTR SYS MAINT: TVM AUG DRINKING WTR SYS MAINT: THEAT AUG DRINKING WTR SYS MAINT: PW AUG DRINKING WTR SYS MAINT: TPL AUG DRINKING WTR SYS MAINT: FOC AUG DRINKING WTR SYS MAINT: TCC JUL DRINKING WTR SYS MAINT: CIVIC C AUG DRINKING WTR SYS MAINT: CIVIC ( JUL DRINKING WTR SYS MAINT: AQUATI, AUG DRINKING WTR SYS MAINT: AQUAT electrical Iabor:Great Oak conference EQUIPMENT REPAIRS: PW STREET MAINT EQUIPMENT REPAIRS: PW STREET MAID EQUIPMENT REPAIRS: PW STREET MAP Vehicle/equip repairs: pw street maint EQUIPMENT REPAIRS: PW STREET MAP EQUIPMENT REPAIRS: PW STREET MAP JUL POOL MAINT SVC: PW AUG POOL MAINT SVC PW JUL FOUNTAIN MAINT SVC: PW AUG FOUNTAIN MAINT SVC: PW 202600 8/20/2020 011348 BONCOR WATER SYSTEMS AUG WTR TANK FILTER REPL: STA 73 LLC, DBA SUNSHINE WATER SOFT 202601 8/20/2020 021946 BURR, DENTON REFUND: CANDIDATE STATEMENT FEE 202602 8/20/2020 000647 CALIF DEPT OF CONSUMER PROF LICENSE RENEWAL: ATTAR, A. AFFAIRS 202603 8/20/2020 004971 CANON FINANCIAL SERVICES JUL 11 CANON COPIERS LEASE: INC LIBRARY Amount Paid Check Total 56.57 34.75 28.28 28.28 28.28 28.28 28.28 28.28 28.28 28.28 28.28 28.28 28.28 28.28 28.28 183.71 183.71 67.34 67.34 500.00 108.00 90.00 54.00 199.42 198.00 108.00 1,100.00 1,100.00 950.00 950.00 279.96 500.00 115.00 671.56 961.06 500.00 757.42 4,100.00 279.96 500.00 115.00 671.56 Page:4 apChkLst Final Check List Page: 5 08/20/2020 3:29:40PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202604 8/20/2020 004462 CDW LLC, DBA CDW NETWORK EQUIPMENT: MRC CIP GOVERNMENT LLC MISC SMALL TOOLS & EQUIP:INFO TECF 202605 8/20/2020 021948 COASTAL BUSINESS GROUP REFUND: PA19-0938 APPLICATION INC WITHDRAWL 202606 8/20/2020 017429 COBRAADVANTAGE INC, DBA JUL COBRA & FSAADMIN: HR THE ADVANTAGE GROUP 202607 8/20/2020 002945 CONSOLIDATED ELECTRICAL ELECTRICAL SUPPLIES: OLD TOWN DIST 202608 8/20/2020 011922 CORELOGIC INC, DBA 07 20 WEB BASED SBSCRPTN CORELOGIC SOLUTIONS REALQUEST 202609 8/20/2020 004329 COSTCO TEMECULA 491 SUPPLIES: HUMAN SVCS: TCSD 202610 8/20/2020 017542 COX, KRISTI LYN TCSD INSTRUCTOR EARNINGS 202611 8/20/2020 010650 CRAFTSMEN PLUMBING & PLUMBING REPAIR: FIRE STA 92 HVAC INC HVAC REPAIR - STA 92 202612 8/20/2020 019720 DIVERSIFIED WATERSCAPES JUL WTR QUALITY MAINT:DUCK INC PND/HARV. 202613 8/20/2020 021412 EIDE BAILLY LLP CITY FINANCIAL STATEMENT AUDIT: FINANCE 202614 8/20/2020 018098 ELITE CLAIMS MANAGEMENT AUG'20 3RD PARTY CLAIM ADMIN: INC WRKRS COM 202616 8/20/2020 001056 EXCEL LANDSCAPE INC AUG LDSCP MAINT SLOPES: PW JUL LDSCP MAINT SLOPES: PW AUG LDSCP MAINT SLOPES: PW JUL LDSCP MAINT SLOPES: PARK/MEDU AUG LDSCP MAINT SLOPES: PARK/MEDI JUL LDSCP MAINT: PARKS/MEDIANS PW AUG LDSCP MAINT: PARKS/MEDIANS PV JUL LDSCP MAINT SLOPES: PW JUL LDSCP MAINT: PARKS/MEDIANS: PVA AUG LDSCP MAINT: PARKS/MEDIANS: P\ JUL LDSCP MAINT: CITY FACS AUG LDSCP MAINT: CITY FACS JUL OVERLAND EXTENSION PROJ LDSC Amount Paid Check Total 237.02 80.85 317.87 1,597.50 1,597.50 574.20 574.20 296.95 296.95 312.00 312.00 150.96 150.96 225.00 225.00 240.00 210.00 450.00 6,969.00 6,969.00 13,000.00 13,000.00 1,250.00 1,250.00 40,678.18 24,702.75 24,702.75 58,921.01 58,921.01 58,560.46 58,560.46 40,678.18 21,133.27 21,133.27 12,631.84 12,631.84 300.00 433,555.02 Page:5 apChkLst Final Check List Page: 6 08/20/2020 3:29:40PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202617 8/20/2020 014865 FREIZE UHLER KIMBERLY DBA, EMBROIDERY SVCS: SHIRTS - TCC CLEAR BLUE PROMOTIONS UNIFORM SHIRTS - FIRE PREVENTION 202618 8/20/2020 021949 HENRIKSON, DAVE REFUND: B20-2431 PLANNING REVIEW 202619 8/20/2020 010210 HOME DEPOT SUPPLY INC EMERGENCY SUPPLIES - TCC EMERGENCY SUPPLIES - TCC 202620 8/20/2020 006914 INNOVATIVE DOCUMENT JUL COPIER MAINT/USAGE/REPAIR: SOLUTIONS CITYWIDE JUL COPIER MAINT/USAGE/REPAIR: CIT' 202621 8/20/2020 015923 INSIGHT PUBLIC SECTOR INC COMPUTER LOAN PURCHASES: WAGGONER, L. 202622 8/20/2020 013286 INTRADO LIFE & SAFETY INC AUG ENTERPRISE 911 SVC: IT 202623 8/20/2020 012285 JOHNSTONE SUPPLY HVAC REPAIR - STA 84 202624 8/20/2020 021896 JP HANDMADE CORP, DBA BUSINESS CARD PRINTING - FIRE MINUTEMAN PRESS 202625 8/20/2020 014432 LANAIR GROUP LLC SHORETEL ANNUAL SUPPORT: INFO TECH 202626 8/20/2020 003726 LIFE ASSIST INC EMERGENCY SUPPLIES: FIRE 202627 8/20/2020 006787 MANN, SILVA REFUND: CRC RENTAL 9/12/20 CANCELLED 202628 8/20/2020 021581 MARINA LANDSCAPE INC RECYCLED WTR CONVERSION PROJ: PW17-29 202629 8/20/2020 016445 MKB PRINTING & PRINTING - PREVENTION - FIRE PROMOTIONAL INC, DBA MINUTEMAN PRESS 202630 8/20/2020 020946 MUSSON THEATRICAL INC MISC SUPPLIES: THEATER 202631 8/20/2020 017092 NETWORKS2000 HPE WARRANTY RENEWAL: INFO TECH 202632 8/20/2020 021121 OCCUPATIONAL HEALTH CTR MEDICAL SCREENINGS: HR OF CA, DBA CONCENTRA MEDICAL CTR Medical Screenings: HR Amount Paid Check Total 718.40 158.45 876.85 130.25 130.25 1,140.79 58.69 1,199.48 4,269.73 172.11 4,441.84 1,699.66 1,699.66 300.00 300.00 146.81 146.81 81.56 81.56 18,049.00 18,049.00 929.81 929.81 970.00 970.00 90,153.15 90,153.15 259.91 259.91 22,818.34 22,818.34 1,122.30 1,122.30 155.00 136.50 291.50 Page.-6 apChkLst 08/20/2020 3:29:40PM Final Check List CITY OF TEMECULA Page: 7 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 202633 8/20/2020 012904 PRO ACTIVE FIRE DESIGN JUL PLAN REVIEW SVC: FIRE PREV 13,387.30 13,387.30 AND, CONSULTING 202634 8/20/2020 021026 QUESTICA LTD BUDGET SOFTWARE & 250.00 REPORTS:FINANCE BUDGET SOFTWARE & REPORTS:FINAN 4,600.00 4,850.00 202635 8/20/2020 000357 RIVERSIDE CO STREET LIGHT INSTALL 179.00 179.00 TRANSPORTATION PERMIT:BTRFLD 202636 8/20/2020 001097 ROADLINE PRODUCTS INC TRAFFIC PAINT: PW STREET MAINT 3,985.00 3,985.00 202637 8/20/2020 019498 SMARTSIGN POOL SIGNS: AQUATICS PRGM 1,008.99 1,008.99 202638 8/20/2020 000537 SO CALIF EDISON JUL2-36-171-5626 VARIOUS 1,612.94 LOCATIONS JUL 2-01-202-7330 VARIOUS LOCATIONS 804.33 JUL 2-42-298-2488 VARIOUS LOCATIONS 44,469.17 46,886.44 202639 8/20/2020 000519 SOUTH COUNTY PEST JUL PEST CNTRL SRVCS: 493.00 CONTROL INC PARKS/HARV. LAKE JUL PEST CONTROL SRVCS: DUCK PON 49.00 542.00 202640 8/20/2020 015373 SPECTRASYSTEMS INC, DBA PLAYGROUND SAFETY SURFACING: 8,090.00 8,090.00 SPECTRATURF PBSP 202641 8/20/2020 003840 STRONGS PAINTING PAINT INTERIOR/EXTERIOR DOORS: 4,000.00 4,000.00 THEATER 202642 8/20/2020 011275 TEM. VLY GIRLS SOFTBALL REFUND: SNACK BAR DEPOSIT 200.00 200.00 ASSOC. 202643 8/20/2020 003849 TERRYBERRY COMPANY SERVICE AWARD: HR 188.80 188.80 202644 8/20/2020 020073 TITUS, INC. DATA CATEGORIZATION 27,780.00 27,780.00 SOFTWARE: INFO TECH 202645 8/20/2020 021580 TOWNSEND PUBLIC AFFAIRS JUL CONSULTING SRVCS:CITY CLERK 6,000.00 INC AUG CONSULTING SRVCS:CITY CLERK 6,000.00 12,000.00 202646 8/20/2020 010046 TV CONVENTION &VISITORS JUN 20 BUS IMPRV DISTRICTASMNTS 66,979.51 66,979.51 BUREAU, DBA VISIT TEMECULA VALLEY 202647 8/20/2020 021245 WEBB, BEVERLY REFUND: SEC DEPOSIT CC 10/22/20 200.00 200.00 Page:? apChkLst Final Check List Page: 8 08/20/2020 3:29:40PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 202648 8/20/2020 008668 WES FLOWERS SUNSHINE FUND 62.52 SUNSHINE FUND 61.43 SUNSHINE FUND 61.43 SUNSHINE FUND 61.43 246.81 202649 8/20/2020 003730 WEST COAST ARBORISTS INC 7/1-15 EMERG TREE MAINT: SERENA 875.20 HILLS 7/1-15 EMERG TREE MAINT: WNCHSTR ( 382.90 7/16-31 TREE MAINT: CITY R-O-W 32,397.80 7/15-15 TREE MAINT: CITY R-O-WS 21,753.35 7/1-15 TREE MAINT: PARKS & MEDIANS 10,168.80 65,578.05 202650 8/20/2020 000820 WINCHAK KRIS R, DBA K R W & ENG PLAN CK & REVIEW: PW LAND 2,380.00 2,380.00 ASSOCIATES DEV 1002056 8/13/2020 021943 PITZEK, MARLA REFUND: LD20-1347 HYDROLOGY 2,427.00 2,427.00 STUDY 1002057 8/13/2020 021942 GOODNIGHT, GREG REFUND: LD20-2477 PAID IN ERROR 494.00 494.00 1002058 8/18/2020 021940 JACOBY, ERIC REFUND: B20-2104 APPLICANT 278.64 278.64 CANCELLED Grand total for UNION BANK: 1,750,935.84 Pages apChkLst Final Check List Page: 9 08/20/2020 3:29:40PM CITY OF TEMECULA 93 checks in this report. Grand Total All Checks: 1,750,935.84 Page9 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 — AUGUST 25, 2020 — SEPTEMBER 3, 2020 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 $2,500,071.04. 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 22nd day of September, 2020. Maryann Edwards, Mayor Pro Tempore 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 22"d day of September, 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 08/25/2020 TOTAL CHECK RUN: $ 30,074.75 08/27/2020 TOTAL CHECK RUN: 489,175.08 09/01/2020 TOTAL CHECK RUN: 71,256.82 09/02/2020 TOTAL CHECK RUN: 1,356,581.73 09/03/2020 TOTAL PAYROLL RUN: 552,982.66 TOTAL LIST OF DEMANDS FOR 9/22/2020 COUNCIL MEETING: $ 2,500,071.04 DISBURSEMENTS BY FUND: CHECKS: CITY OF TEMECULA LIST OF DEMANDS 001 GENERAL FUND $ 882,223.25 002 MEASURE S FUND 25,341.19 140 COMMUNITY DEV BLOCK GRANT 64,368.41 165 RDAAFFORDABLE HOUSING 20% SET ASIDE 8,224.71 190 COMMUNITY SERVICES DISTRICT 238,999.62 192 TCSD SERVICE LEVEL B STREET LIGHTS 595.05 194 TCSD SERVICE LEVEL "D" REFUSE/RECYCLING 1,379.09 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 11,391.80 197 TEMECULA LIBRARY FUND 9,092.83 210 CAPITAL IMPROVEMENT PROJECTS FUND 375,041.75 300 INSURANCE FUND 4,796.52 305 WORKERS' COMPENSATION 2,998.79 320 INFORMATION SYSTEMS 204,677.68 325 TECHNOLOGY REPLACEMENT FUND 41,740.01 330 SUPPORT SERVICES 7,678.13 340 FACILITIES 26,219.40 472 CFD 01-2 HARVESTONA&B DEBT SERVICE 193.98 473 CFD 03-1 CROWNS HILL DEBT SERVICE FUND 193.95 474 AD03-4 JOHN WARNER ROAD DEBT SERVICE 1,069.65 475 CFD03-3 WOLF CREEK DEBT SERVICE FUND 235.70 476 CFD 03-6 HARVESTON 2 DEBT SERVICE FUND 193.95 477 CFD 03-02 RORIPAUGH DEBT SERVICE FUND 277.51 478 CFD 16-01 RORIPAUGH PHASE II 193.85 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 1,628.97 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 1,188.52 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLAND 90.76 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 202.36 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 1,267.30 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 402.21 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 619.72 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 4,050.88 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 87.05 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 409.76 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 105.17 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 3,201.78 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP. 729.96 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 453.34 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATE 164.80 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 694.48 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 63.63 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 3,240.56 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 413.70 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 5,999.65 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 913.65 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 142.89 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 0.94 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 346.32 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 1,085.94 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 89.21 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 666.60 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 646.12 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 74.29 700 CERBT CALIFORNIA EE RETIREE-GASB45 10,981.00 $ 1,947,088.38 CITY OF TEMECULA LIST OF DEMANDS 001 GENERAL FUND $ 291,014.02 140 COMMUNITY DEV BLOCK GRANT 661.82 165 AFFORDABLE HOUSING 4,834.99 190 TEMECULA COMMUNITY SERVICES DISTRICT 135,906.04 192 TCSD SERVICE LEVEL B STREET LIGHTS 459.88 194 TCSD SERVICE LEVEL D REFUSE RECYCLING 1,312.85 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 619.16 197 TEMECULA LIBRARY FUND 2,577.51 300 INSURANCE FUND 1,195.04 305 WORKERS' COMPENSATION 976.57 320 INFORMATION TECHNOLOGY 36,214.68 330 SUPPORT SERVICES 4,084.37 340 FACILITIES 7,365.05 472 CFD 01-2 HARVESTONA&B DEBT SERVICE 105.33 473 CFD 03-1 CROWNE HILL DEBT SERVICE FUND 105.32 474 AD03-4 JOHN WARNER ROAD DEBT SERVICE 105.32 475 CFD03-3 WOLF CREEK DEBT SERVICE FUND 132.52 476 CFD 03-6 HARVESTON 2 DEBT SERVICE FUND 105.32 477 CFD 03-02 RORIPAUGH DEBT SERVICE FUND 159.69 478 CFD 16-01 RORIPAUGH PHASE II 105.29 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 0.06 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 0.58 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS 0.58 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 0.58 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 0.58 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 0.58 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 0.06 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 286.92 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 0.06 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 0.58 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 0.06 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 143.46 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP. 14.38 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 0.06 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATES 0.06 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 14.38 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 0.06 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 86.08 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 120.50 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 286.92 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 545.13 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 0.06 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 0.90 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 229.54 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 28.67 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 0.06 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 0.58 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 573.90 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 0.06 700 CERBT CALIFORNIA EE RETIREE-GASB45 62,606.45 TOTAL BY FUND: 552,982.66 $ 2,500,071.04 apChkLst Final Check List Page: 1 08/25/2020 9:34:19AM CITY OF TEMECULA Bank: eunion EFT UNION BANK Check # Date Vendor Description 500052 8/27/2020 016098 CULTIVATING GOOD INC, DBA TEM. ASSIST JOB RET. GRANT E AT MARKETPLACE RECIPIENT 500053 8/27/2020 021925 FLAWLESS HAIR & BEAUTY TEM. ASSIST JOB RET. GRANT BAR RECIPIENT 500054 8/27/2020 021944 PENFOLD'S CAFE INC TEM. ASSIST JOB RET. GRANT RECIPIENT 500055 8/27/2020 009452 STRAWN, WILLIAM REIMB:SUPPLIES FOR COMMUNITY THEATER Amount Paid Check Total 10,000.00 10,000.00 10,000.00 74.75 Grand total for EFT UNION BANK: 10, 000.00 10,000.00 10,000.00 74.75 30,074.75 Page-1 apChkLst Final Check List Page: 2 08/25/2020 9:34:19AM CITY OF TEMECULA 4 checks in this report. Grand Total All Checks: 30,074.75 Paget apChkLst Final Check List Page: 1 08/27/2020 2:16:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor Description 9371 8/20/2020 010349 CALIF DEPT OF CHILD SUPPORT PAYMENT SUPPORT 9372 8/20/2020 021301 1 C M A RETIREMENT -PLAN ICMA- 401(A) RETIREMENT PLAN 106474 PAYMENT 9373 8/20/2020 000194 1 C M A RETIREMENT -PLAN ICMA-RC RETIREMENT TRUST 457 303355 PAYMENT 9374 8/20/2020 000444 INSTATAX (EDD) STATE TAXES PAYMENT 9375 8/20/2020 000283 INSTATAX (IRS) FEDERAL TAXES PAYMENT 9376 8/20/2020 001065 NATIONWIDE RETIREMENT NATIONWIDE RETIREMENT PAYMENT SOLUTION 9377 8/20/2020 019088 NATIONWIDE RETIREMENT NATIONWIDE LOAN REPAYMENT SOLUTION PAYMENT 9378 8/20/2020 000389 NATIONWIDE RETIREMENT OBRA- PROJECT RETIREMENT SOLUTION PAYMENT 9379 8/20/2020 000246 PERS (EMPLOYEES' PERS RETIREMENT PAYMENT RETIREMENT) 9408 8/19/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- LIBRARY 9409 8/19/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- LIBRARY 9410 8/21/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- CHILDREN'S MUSEUM 9411 8/24/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- EXTERNAL DMV LINE 9412 8/20/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS STATION 95 32131 S DIST LOOP 9413 8/20/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS STATION 95 32131 S DIST LOOP 9414 8/20/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS STATION 95 32131 S DIST LOOP Amount Paid Check Total 899.07 899.07 1,134.62 1,134.62 13,493.75 13,493.75 26,157.93 26,157.93 88,278.30 88,278.30 11,058.21 11,058.21 28.51 28.51 3,097.80 3,097.80 112, 249.10 112, 249.10 5.31 5.31 5.31 5.31 130.98 130.98 111.84 111.84 210.85 210.85 256.32 256.32 53.79 53.79 Page:1 apChkLst Final Check List Page: 2 08/27/2020 2:16:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 9415 8/20/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS 39656 DIEGO DR DIST 9416 8/20/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS- 31991 RORIPAUGH DIST VALLEY 9417 8/21/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS- 31991 RORIPAUGH DIST VALLEY 9418 8/25/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS MURRIETA HOT SPR DIST 9419 8/25/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS- 39569 SERAPHINA DIST RD 9420 8/20/2020 001212 SO CALIF GAS COMPANY JUL 091-085-1632-0 41951 MORAGA RD 9421 8/24/2020 001212 SO CALIF GAS COMPANY JUL 055-475-6169-5 32380 DEER HOLLOW WAY 9422 8/24/2020 001212 SO CALIF GAS COMPANY JUL 015-575-0195-2 STATION 92 32211 9423 8/20/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- STATION 95 32131 S 9424 8/20/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS 28816 PUJOL ST 9425 8/20/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- 41000 MAIN ST 9426 8/24/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- LIBRARY 9427 8/25/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- 30875 RANCHO VISTA RD 9428 8/25/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- 42569 MARGARITA RD 9429 8/25/2020 002390 EASTERN MUNICIPAL WATER JUL WATER SVCS MURRIETA HOT SPR DIST 9430 8/21/2020 000262 RANCHO CALIF WATER VARI JULY WATER 3028811 39950 DISTRICT MARGARITA 9431 8/21/2020 000537 SO CALIF EDISON JUL 2-28-171-2620 40820 WINCHESTER RD Amount Paid Check Total 164.79 164.79 1,405.53 1,405.53 95.37 95.37 67.54 67.54 665.96 665.96 349.49 349.49 41.41 41.41 69.65 69.65 237.21 237.21 593.17 593.17 282.12 282.12 603.98 603.98 593.17 593.17 593.17 593.17 312.65 312.65 23,764.49 23,764.49 988.08 988.08 Paget apChkLst 08/27/2020 2:16:20PM Final Check List CITY OF TEMECULA Page: 3 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 9432 8/21/2020 000537 SO CALIF EDISON JUL 2-29-223-9571 30395 MURRIETA 11.86 11.86 HOT SPR 9433 8/21/2020 000537 SO CALIF EDISON JUL 2-31-419-2659 26706 YNEZ RD 143.67 143.67 9434 8/24/2020 000537 SO CALIF EDISON JUL 2-26-887-0789 40233 VILLAGE RD 3,611.67 3,611.67 9435 8/24/2020 000537 SO CALIF EDISON JUL 2-00-397-5059 33340 CAMINO 4,232.63 4,232.63 PIEDRA 9436 8/24/2020 000537 SO CALIF EDISON JUL 2-33-237-4818 30499 RANCHO CAL 112.05 112.05 RD 9437 8/24/2020 000537 SO CALIF EDISON JUL 2-31-693-9784 26036 YNEZ RD 320.87 320.87 9438 8/24/2020 000537 SO CALIF EDISON JUL 2-29-974-7568 26953 YNEZ RD 84.64 84.64 9439 8/24/2020 000537 SO CALIF EDISON JUL 2-30-099-3847 29751 RYECREST 11.54 11.54 202654 8/27/2020 021941 ABSOLUTE EXHIBITS INC EMERGENCY SUPPLIES: FACE 1,011.38 1,011.38 MASKS: FIRE 202655 8/27/2020 003951 ALL AMERICAN ASPHALT ASPHALT SUPPLIES: PW STREET 597.71 ASPHALT SUPPLIES: PW STREET MAINT 559.18 ASPHALT SUPPLIES: PW STREET MAINT 254.97 1,411.86 202656 8/27/2020 010905 ALLIED TRAFFIC & TRAFFIC CONES: TRAFFIC DIV 478.83 478.83 EQUIPMENT, RENTALS INC 202657 8/27/2020 007282 AMAZON CAPITAL SERVICES AUDIO VISUAL SUPPLIES: CONF 38.57 INC ROOM PROJ MISC OFC SUPPLIES - CHIEF/BC 14.11 52.68 202658 8/27/2020 021670 ANLIND OF TEMECULA INC, MOTORCYCLE REPAIR/MAINT: TEM 282.82 TEMECULA HARLEY-DAVIDSON SHERIFF VEHICLE MAINT & REPAIR: POLICE 282.82 565.64 202659 8/27/2020 000101 APPLE ONE INC TEMP HELP: SCREENING FOR COVID 8,273.33 8,273.33 202660 8/27/2020 021400 AYERS ELECTRIC INC ELECTRICAL REPAIR - STA 12 400.00 400.00 202661 8/27/2020 018941 AZTEC LANDSCAPING INC JUL MAINT SVCS: PARKS/SCHOOLS 9,550.50 9,550.50 PW 202662 8/27/2020 015592 BAMM PROMOTIONAL EMBROIDERY SVCS: BLDG & SAFETY 21.75 21.75 PRODUCTS INC Page3 apChkLst 08/27/2020 2:16:20PM Final Check List CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202663 8/27/2020 021588 BRAUN PETER, DBA AUG PLANTSCAPE SVCS: CIVIC CTR TEMECULA PLANTSCAPE AUG PLANTSCAPE SVCS: TPL 202664 8/27/2020 003138 CAL MAT, DBA VULCAN ASPHALT SUPPLIES: PW STREET MATERIALS CO MAINT 202665 8/27/2020 021851 CALIF NEWSPAPERS NTC OF NOMINEES (SP):CITY CLERK PARTNERSHIP, DBA SO CALIF NEWS GROUP NTC OF NOMINEES:CITY CLERK 202666 8/27/2020 017132 CANINE SUPPORT TEAMS, INC. CDBG SUBRECIPIENT: PUBLIC SVC PRGM 202667 8/27/2020 004462 CDW LLC, DBA CDW COMPUTER LOAN PURCHASES: GOVERNMENT LLC ESPINOZA, P COMPUTER LOAN PURCHASES: SMITH, MISC SMALL TOOLS & EQUIP:INFO TECF KEYBOARD & MOUSE REPLACEMENT: 11 202668 8/27/2020 009640 CERTIFION CORP DBA JUL ONLINE DATABASE SUBSCR: ENTERSECT POLICE 202669 8/27/2020 005417 CINTAS PROTECTION NO 2, FIRST AID KIT MAINT: CITY HALL CINTAS FIRE 636525 202670 8/27/2020 012627 CLEAR IMAGE ENTERPRISES INC, DBA:CLEAR IMAGE WINDOW CL 202671 8/27/2020 000442 COMPUTER ALERT SYSTEMS 202672 8/27/2020 002631 COUNTS UNLIMITED INC 202673 8/27/2020 010650 CRAFTSMEN PLUMBING & HVAC INC 202674 8/27/2020 003945 DIAMOND ENVIRONMENTAL SRVCS 202675 8/27/2020 019720 DIVERSIFIED WATERSCAPES INC PRESSURE WASH SVCS:OLD TOWN GARAGE SVC CALL: INSTALL PANIC SVC: CIVIC CTR ALARM SYSTEM UPGRADES: LIBRARY DATATRAFFIC COLLECTION: BIKE LANE PRGM RELEASE BUTTON UPDATE: VARIOUS FAC MISC REPAIRS: MARGARITA SPORTS Pl< FIRE SUPRESSION 12YR SVC: PBSP ADA RESTROOM: MORAGA RD PORTABLE RESTROOM: VAIL RANCH PA PORTABLE RESTROOM: LA SERENA WA PORTABLE RESTROOM: LONG CANYON TEMPORARY FENCING: JRC JUN WTR QUALITY MAINT:DUCK PN D/HARV. Amount Paid 500.00 200.00 173.14 206.80 198.00 5,491.75 1,619.29 1,011.67 89.32 36.87 200.00 125.66 7,850.00 969.58 325.13 14,800.00 1,432.00 3,200.00 1,500.00 325.76 165.88 110.88 110.88 95.00 6,969.00 Page: 4 Check Total 700.00 173.14 404.80 5,491.75 2,757.15 200.00 125.66 7,850.00 1,294.71 14,800.00 6,132.00 808.40 6,969.00 Page:4 apChkLst Final Check List Page: 5 08/27/2020 2:16:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 202676 8/27/2020 004192 DOWNS ENERGY FUEL 202677 8/27/2020 002577 ENGINEERING RESOURCES 202678 8/27/2020 015966 ERGO SOLUTION INC 202679 8/27/2020 001056 EXCEL LANDSCAPE INC 202680 8/27/2020 000165 FEDERAL EXPRESS INC 202681 8/27/2020 019710 FU, JIMMY 202682 8/27/2020 009097 FULL COMPASS SYSTEMS 202683 8/27/2020 001937 GALLS LLC (Continued) Description FUEL FOR CITY VEHICLES: PARK MAINT FUEL FOR CITY VEHICLES: STREET MAI FUEL FOR CITY VEHICLES: TCSD FUEL FOR CITY VEHICLES: PW CIP FUEL FOR CITY VEHICLES: BLDG INSPE FUEL FOR CITY VEHICLES: FIRE DEPT FUEL FOR CITY VEHICLES: TRAFFIC PW FUEL FOR CITY VEHICLES: LAND DEV FUEL FOR CITY VEHICLES: CODE ENFOI DSGN ENG SVCS: RANCHO CALIF PW19-19 ERGO EVALS: WATSON, L / DE LA ROSA AUG OVERLAND EXTENSION PROJ LDSCP AUG LDSCP MAINT: 115/79S INTRCHG M/ IRRIGATION REPAIRS: VARIOUS LOCATI, IRRIGATION REPAIRS: VARIOUS LOCATI, IRRIGATION REPAIRS: SLOPES IRRIGATION REPAIRS: PARKS & MEDIAN IRRIGATION REPAIRS: SLOPES EXP MAIL SVCS: IT/LAND DEV/TCSD PHOTOGRAPHY SVCS: ECON DEV SOUND/LIGHTING & MISC SUPPLIES: THEATER SOUND/LIGHTING & MISC SUPPLIES: TH SOUND/LIGHTING & MISC SUPPLIES: TH SOUND/LIGHTING & SUPPLIES: THEATEI SOUND/LIGHTING & SUPPLIES: THEATEI SOUND/LIGHTING & SUPPLIES: THEATEI FIRST AID SUPPLIES: AQUATICS Amount Paid Check Total 1,247.29 1,158.16 312.57 254.45 223.42 163.58 147.09 81.02 24.74 3,164.00 500.00 300.00 8,550.00 1,973.50 1,253.54 1,103.67 790.19 730.16 241.87 250.00 1,278.90 804.96 689.28 464.54 359.70 187.85 126.06 3,612.32 3,164.00 500.00 14, 701.06 241.87 250.00 3,785.23 126.06 Page:5 apChkLst Final Check List Page: 6 08/27/2020 2:16:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202684 8/27/2020 000177 GLENNIES OFFICE PRODUCTS MISC OFC SUPPLIES: COVID: WIPES INC COVID SUPPLIES: PUBLIC WORKS MISC OFC SUPPLIES: PLANNING EMERGENCY SUPPLIES: COVID-19 EMERGENCY SUPPLIES: COVID-19 EMERGENCY SUPPLIES: COVID-19 MISC OFC SUPPLIES: PLANNING Misc office supplies: Bldg & Safety Misc office supplies: Bldg & Safety MISC OFC SUPPLIES: BLDG & SAFETY 202685 8/27/2020 021955 GRAFF, JON REFUND: ROD RUN CANCELLED 202686 8/27/2020 003792 GRAINGER MISC STAGE SUPPLIES: THEATER MISC STAGE SUPPLIES: THEATER 202687 8/27/2020 020628 HASA INC VARIOUS SUPPLIES: AQUATICS 202688 8/27/2020 020193 HD SUPPLY WHITECAP MISC SUPPLIES: PW STREET MAINT. MISC SUPPLIES: PW STREET MAINT. 202689 8/27/2020 003198 HOME DEPOT MISC STAGE SUPPLIES: THEATER MISC STAGE SUPPLIES: THEATER MISC STAGE SUPPLIES: THEATER 202690 8/27/2020 010210 HOME DEPOT SUPPLY INC MISC SUPPLIES: CRC MISC SUPPLIES: CRC MISC SUPPLIES: CIVIC CTR MISC SUPPLIES: CIVIC CTR MISC SUPPLIES: CIVIC CTR 202691 8/27/2020 017334 HOUSE OF AUTOMATION INC BAY DOOR REPAIR: FIRE STA 73 202692 8/27/2020 012285 JOHNSTONE SUPPLY MISC SUPPLIES: CIVIC CTR MISC SUPPLIES: CIVIC CTR MISC SUPPLIES: CIVIC CTR HVAC SUPPLIES - FIRE STA 84 HVAC SUPPLIES - FIRE STA 95 HVAC SUPPLIES - FIRE STA 73 MISC SUPPLIES: CIVIC CTR Amount Paid Check Total 216.14 206.63 125.02 123.89 104.31 104.31 49.63 21.60 14.76 -285.80 680.49 35.00 35.00 258.43 59.04 317.47 1,124.51 1,124.51 131.33 55.22 186.55 1,388.30 85.68 -20.60 1,453.38 86.96 -130.46 188.31 183.16 140.29 468.26 385.00 385.00 148.30 132.24 58.73 42.59 34.28 29.47 14.41 460.02 Page6 apChkLst Final Check List Page: 7 08/27/2020 2:16:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 202693 8/27/2020 021896 JP HANDMADE CORP, DBA MINUTEMAN PRESS 202694 8/27/2020 000482 LEIGHTON CONSULTING INC 202695 8/27/2020 003726 LIFE ASSIST INC 202696 8/27/2020 004230 LINCOLN EQUIPMENT INC 202697 8/27/2020 013982 M C I COMM SERVICE 202698 8/27/2020 003782 MAIN STREET SIGNS, DBA ATHACO INC 202699 8/27/2020 004141 MAINTEX INC 202700 8/27/2020 021958 MCDERMOTT, SCOTT 202701 8/27/2020 018314 MICHAEL BAKER INTERNATIONAL 202702 8/27/2020 004043 MISSION ELECTRIC SUPPLY INC 202703 8/27/2020 004040 MORAMARCO ANTHONY J, DBA BIGFOOT GRAPHICS (Continued) Description Amount Paid Check Total BUSINESS CARDS - TCSD 475.65 BUSINESS CARDS - TCSD 435.54 BUSINESS CARD PRINTING - FIRE DEPT 163.13 Business Cards - Planning 145.18 BUSINESS CARDS: LOWREY, B. 145.18 BUSINESS CARDS: POLICE 132.31 BUSINESS CARDS: POLICE 66.15 1,563.14 JUL GEOTECH EVALUATION: FS84: 4,816.40 4,816.40 PW19-14 Emergency Response Equipment: 423.95 Aquatics EMERGENCY RESPONSE EQPMNT: AQU 285.58 709.53 POOL EQUIPMENT: AQUATICS 46.44 46.44 AUG XXX-0714 GEN USAGE: PD MALL 36.58 ALARM JUL XXX-0346 GENERAL USAGE 35.51 72.09 COVID SUPPLIES: PUBLIC WORKS 3,146.08 COVID SUPPLIES: PUBLIC WORKS 756.84 COVID SUPPLIES: PUBLIC WORKS 709.53 COVID SUPPLIES: PUBLIC WORKS 575.36 CITY STREET SIGNAGE: PW STREET MP 361.29 CITY STREET SIGNAGE: PW STREET MP 125.64 STREET NAME SIGN: PLANNING DEPT 75.37 5,750.11 CLEANING SUPPLIES: CIVIC CTR 305.98 CUSTODIAL SUPPLIES: CIVIC CTR 294.24 600.22 REFUND: PINK FLOYD CONCERT 338.50 338.50 EXPERIENCE JUN-JULY CIVIL ENG & DSGN SVCS: 2,612.35 2,612.35 PW18-04 COVID SUPPLIES: PW 11,993.76 COVID SUPPLIES: PUBLIC WORKS 2,666.89 ELECTRICAL SUPPLIES: OLD TOWN 465.16 COVID SUPPLIES: PUBLIC WORKS 119.87 COVID SUPPLIES: PUBLIC WORKS 81.57 ELECTRICAL SUPPLES: TVE2 49.46 ELECTRICAL SUPPLIE: TVE2 47.74 ELECTRICAL SUPPLIES: OLD TOWN MAI 14.40 15,438.85 TCSD INSTRUCTOR EARNINGS 500.00 GRAPHICS MUSEUM ART EVENTS: TVM 400.00 900.00 Page:? apChkLst 08/27/2020 2:16:20PM Final Check List CITY OF TEMECULA Page: 8 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 202704 8/27/2020 001323 NESTLE WATERS NORTH AUG WATER DLVRY SVC: FOC 147.40 AMERICA, DBA READYREFRESH JUL WATER DELIVERY SVCS: PBSP 17.22 JUL WATER DELIVERY SVCS: TESC POC 16.30 JUL WATER DELIVERY SVCS: TVM 8.69 JUL WATER DELIVERY SVCS: MRC 8.69 JUL WATER DELIVERY SVCS: SKATE PAI 8.61 JUL WTR DLVRY SVC: FOC -34.47 172.44 202705 8/27/2020 002105 OLD TOWN TIRE AND SERVICE CITY VEHICLE MAINT SVCS:PW PARK 46.23 MAINT CITY VEHICLE MAINT SVCS:PW PARKS P 1,041.18 CITY VEHICLE MAINT SVCS:PARKS MAII` 497.97 CITY VEHICLE MAINT SVCS:PW STREET 425.00 CITY VEHICLE MAINT SVCS:PARKS MAII` 349.00 CITY VEHICLE MAINT SVCS: POLICE 242.90 CITY VEHICLE MAINT SVCS:PW STREET 166.62 CITY VEHICLE MAINT SVCS: POLICE 166.09 CITY VEHICLE MAINT SVCS:PW TRAFFIC 152.40 3,087.39 202706 8/27/2020 002105 OLD TOWN TIRE AND SERVICE CITY VEHICLE MAINT SVCS:POLICE 48.33 48.33 202707 8/27/2020 020472 PARKING LOGIX INC JAN-DEC'20 OLD TOWN PRKG MGMT 1,020.00 1,020.00 SYS 202708 8/27/2020 010338 POOL & ELECTRICAL CHEMICALS & PARTS: SPLASH PAD 511.12 PRODUCTS INC VARIOUS SUPPLIES: AQUATICS PRGM 358.88 VARIOUS SUPPLIES: AQUATICS PRGM 202.80 VARIOUS SUPPLIES: AQUATICS PRGM 115.14 1,187.94 202709 8/27/2020 014379 PROFESSIONAL IMAGE BANNER: ECON DEV 45.00 45.00 ADVERTISING, DBA EXTREME SIGNSGRAPHICS 202710 8/27/2020 014354 PROQUEST, LLC 8/1/20-7/31/21SOFTWARE 1,184.35 1,184.35 RENEW:LIBRARY 202711 8/27/2020 021832 QLESS INC QUEUE MGMT SYS FOR VIRTUAL 11,500.00 11,500.00 LINES:COM DEV 202712 8/27/2020 014365 QUADIENT LEASING USA INC 9/14-12/13 POSTAGE MTR LEASE:SUPP 1,224.94 1,224.94 SRVCS 202713 8/27/2020 020127 QUINN COMPANY HVAC PREV MAINT:CIVIC CENTER 1,213.41 HVAC PREV MAINT:CRC 1,134.34 HVAC PREV MAINT:FOC 1,100.42 HVAC PREV MAINT:LIBRARY 919.76 HVAC PREV MAINT:TVE2 882.98 5,250.91 Page:8 apChkLst 08/27/2020 2:16:20PM Final Check List CITY OF TEMECULA Page: 9 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 202714 8/27/2020 021827 READY STORE LLC MRE PURCHASE - SHSP GRANT 3,499.56 3,499.56 202715 8/27/2020 004274 SAFE AND SECURE LOCKSMITH SRVCS: CRC 140.00 LOCKSMITH SRVC LOCKSMITH SRVCS: CIVIC CENTER 70.34 LOCKSMITH SRVCS: FINANCE 12.56 222.90 202716 8/27/2020 017699 SARNOWSKI SHAWNA M PHOTOGRAPHY: MPSC FARMER'S 150.00 150.00 PRESTON MRKT 202717 8/27/2020 006712 SERVEN, RICK COMPUTER PURCHASE PROGRAM 1,349.87 1,349.87 202718 8/27/2020 013695 SHRED -IT US JV LLC, DBA: 7/16, 8/10 &13 DOC SHRED 268.53 SHRED -IT USA LLC SRVCS:CITY FACS 6/18 & 7/13 DOC SHRED SRVCS: CITY FA 125.84 394.37 202719 8/27/2020 013482 SILVERMAN ENTERPRISES 7/20-8/16 AFTER HRS SEC:PUMP 4,560.00 4,560.00 INC, DBA BAS SECURITY TRK/HARV 202720 8/27/2020 000519 SOUTH COUNTY PEST JUL PEST CONTROL SRVCS:CITY 971.00 CONTROL INC FACS AUG PEST CNTRL SRVCS: PARKS/HARV. 493.00 EMERG PEST CONTROL SRVCS:CRC 94.00 JUL PEST CONTROL SRVCS: PBSP 70.00 JUL PEST CONTROL SRVCS: WOLF CRK 49.00 JUL PEST CONTROL SRVCS: MARG SPL, 49.00 JUN PEST CONTROL SRVCS: O.A.T.C. 48.00 1,774.00 202721 8/27/2020 008337 STAPLES BUSINESS CREDIT OFFICE SUPPLIES: THEATER 239.23 OFFICE SUPPLIES: TCSD 39.12 OFFICE SUPPLIES: TCSD 34.06 OFFICE SUPPLIES: PD MALL STOREFRC 21.27 OFFICE SUPPLIES: PD MALL STOREFRC 17.36 OFFICE SUPPLIES: PD MALL STOREFRC 10.33 OFFICE SUPPLIES: TCSD 5.15 366.52 202722 8/27/2020 003840 STRONGS PAINTING PAINTING: CRC POLICE SUBSTATION 950.00 950.00 202723 8/27/2020 004209 TEMECULA SUNRISE ROTARY, JUL-SEP BUS BENCH PLACEMENT & 2,233.75 2,233.75 FOUNDATION MAINT 202724 8/27/2020 000668 TIMMY D PRODUCTIONS INC DJ/SOUND SET-UP:SMR CONCERT 4,600.00 8/1-9/24 DJ/MC/SOUND SET-UP:SMR CONCERT 8 2,300.00 6,900.00 202725 8/27/2020 005810 TITOS AUTO UPHOLSTERY 07-150 VEH UPHOLSTERY: PW CIP 672.75 07-151 VEH UPHOLSTERY: PW LAND DE 672.75 1,345.50 202726 8/27/2020 012549 UPODIUM, AKA JOHN VEHICLE MAINT SUPPLIES: STA 92 183.05 183.05 FONTEYN Page9 apChkLst Final Check List Page: 10 08/27/2020 2:16:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202727 8/27/2020 021300 USERFUL CORPORATION 8/4/20-8/3/21 RENEWAL:VIDEO WALL EOC 202728 8/27/2020 000319 VARSITY BRANDS HOLDING (2) STORAGE CARTS: AQUATICS CO INC, DBA BSNSPORTSTOMARKSPORTS 202729 8/27/2020 008668 WES FLOWERS SUNSHINE FUND Amount Paid Check Total 3,510.00 829.93 100.58 Grand total for UNION BANK: 3,510.00 829.93 100.58 483,431.16 Page:10 apChkLst Final Check List Page: 11 08/27/2020 2:16:20PM CITY OF TEMECULA 117 checks in this report. Grand Total All Checks: 483,431.16 Page:11 apChkLst Final Check List Page: 1 08/27/2020 3:26:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor Description 202730 8/27/2020 010918 MENZIMER, KRISTAL COMPTR LOAN PRGM: MENZIMER, K. 202731 8/27/2020 017148 OAKLEY SALES CORP MOTOR GLOVES AND GLASSES: POLICE TRAFFIC MOTOR GLOVES AND GLASSES: POLICE 202732 8/27/2020 021121 OCCUPATIONAL HEALTH CTR MEDICAL SCREENINGS: COVID-19 OF CA, DBA CONCENTRA MEDICAL CTR 202733 8/27/2020 003964 OFFICE DEPOT BUSINESS SVS COVID19 MISC OFFICE SUPPLIES:HR DIV 202734 8/27/2020 021107 PUBLIC ADVERTISING AGENCY CONSULTING, CREATION & DSGN:CITY INC NWSLTR 202735 8/27/2020 020429 REMOTE SATELLITE SYSTEMS JUN '20 SAT PH AIRTIME/AUG FEE:EOC INT'L 202736 8/27/2020 003591 RENES COMMERCIAL TRASH CLEANUP: CITY ROW MANAGEMENT 202737 8/27/2020 003677 TEMECULA MOTORSPORTS VEHICLE MAINT & REPAIR: POLICE LLC 202738 8/27/2020 004153 UNITED RENTALS EQUIP RENTAL: THEATER NORTHWEST INC, DBA: ADCO EQUIPMENT Amount Paid Check Total 1,746.01 684.04 84.83 52.00 320.81 125.00 280.00 1,774.00 371.20 306.03 Grand total for UNION BANK: 1,746.01 768.87 52.00 320.81 125.00 280.00 1,774.00 371.20 306.03 5,743.92 Page:1 apChkLst Final Check List Page: 2 08/27/2020 3:26:20PM CITY OF TEMECULA 9 checks in this report. Grand Total All Checks: 5,743.92 Paget apChkLst 09/01/2020 3:27:22PM Final Check List CITY OF TEMECULA Page: 1 Bank: eunion EFT UNION BANK Check # Date Vendor Description Amount Paid Check Total 500056 9/2/2020 021956 4M ENGINEERING, AND TEM. ASSIST JOB RET. GRANT 10,000.00 10,000.00 DEVELOPMENT INC RECIPIENT 500057 9/2/2020 021954 BEANS&CHEESE MEXICAN TEM. ASSIST JOB RET. GRANT 10,000.00 10,000.00 GRILL INC, DBA LA COCINA RECIPIENT BAR & GRILL 500058 9/2/2020 013318 CARDENAS, ROBERTO COMPUTER PURCHASE PRGM 1,400.00 1,400.00 500059 9/2/2020 010394 JONES, ERIC CMPTR LOAN PRGM: JONES, ERIC 823.88 823.88 500060 9/2/2020 021951 RICHARDSON STEPHEN, DBA TEM. ASSIST BUS. IMPRV. GRANT 5,000.00 5,000.00 PRINT THE PLANET RECIPIENT 500061 9/2/2020 021950 SEDIGHIAN PAYMAN, DBA TEM. ASSIST BUS. IMPRV. GRANT 5,000.00 5,000.00 MAGIC BROWN RECIPIENT 500062 9/2/2020 005746 SHAFE, JADA CMPTR LOAN PRGM: SHAFE, J. 867.86 867.86 500063 9/2/2020 021620 SIEMENS MOBILITY INC REPLACE STREET LIGHT:WOLF 15,415.38 CRK/ALPINE POLE REPLCEMENT: WOLF CREEK/LUCI 9,496.86 POLE REPLACEMENT: NICOLAS/ALEXAN 6,558.60 POLE REPLACEMENT: DEER HOLLOW 6,694.24 38,165.08 Grand total for EFT UNION BANK: 71.256.82 Page:1 apChkLst Final Check List Page: 2 09/01/2020 3:27:22PM CITY OF TEMECULA g checks in this report. Grand Total All Checks: 71,256.82 Paget apChkLst Final Check List Page: 1 09/02/2020 2:43:0813M CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 9350 8/11/2020 006887 UNION BANK OF CALIFORNIA 007282 AMAZON CAPITAL SERVICES INC 012085 ISTOCK INT'L INC. 020886 NETFLIX.COM 001264 COSTCO TEMECULA 491 001264 COSTCO TEMECULA 491 020792 CANVA.COM 007282 AMAZON CAPITAL SERVICES INC 007282 AMAZON CAPITAL SERVICES INC 007282 AMAZON CAPITAL SERVICES INC 021346 HOOKSOUNDS 007282 AMAZON CAPITAL SERVICES INC 007282 AMAZON CAPITAL SERVICES INC 007282 AMAZON CAPITAL SERVICES INC 007282 AMAZON CAPITAL SERVICES INC 007282 AMAZON CAPITAL SERVICES INC 006952 PAYPAL 001264 COSTCO TEMECULA 491 001264 COSTCO TEMECULA 491 001264 COSTCO TEMECULA 491 001264 COSTCO TEMECULA 491 001264 COSTCO TEMECULA 491 001264 COSTCO TEMECULA 491 001264 COSTCO TEMECULA 491 001264 COSTCO TEMECULA 491 Description KH COVID SUPPLIES: FACE MASKS: TCSD KH IMAGES FOR PROMOTIONAL FLYERS & KH MONTHLY CHARGE FOR SVC: CRC TEEN ROOM KH HOSPITALITY SUPPLIES: THEATER KH TABLES: TCC KH MEMBERSHIP RENEWAL: FRICK, T. KH COVID SUPPLIES: HAND SANITIZER: TCSD KH COVID SUPPLIES: GLOVES: TCSD KH COVID SUPPLIES: DISINFECTANT SPRAY: KH SFTWR SUBSCRIPTION: MEDIA PROJECT KH COVID SUPPLY: AIR PURIFIER: TCSD KH COVID SUPPLIES: HAND SANITIZER: TCSD KH SUPPLIES: TCSD KH SUPPLIES: TCSD KH SUPPLIES: TCSD KH VERISIGN PAYFLOW PRO TRANSACTION KH HOSPITALITY SUPPLIES: THEATER KH HOSPITALITY SUPPLIES: THEATER KH HOSPITALITY SUPPLIES: THEATER KH SUPPLIES: TCSD KH HOSPITALITY SUPPLIES: THEATER KH HOSPITALITY SUPPLIES: THEATER KH HOSPITALITY SUPPLIES: THEATER KH HOSPITALITY SUPPLIES: THEATER Amount Paid Check Total 108.74 120.00 8.99 54.46 2,098.87 119.40 391.41 255.45 98.28 348.00 108.74 21.64 28.26 32.17 326.24 162.30 32.61 76.11 108.73 1,217.99 138.91 129.59 86.98 27.17 6,101.04 Page:1 apChkLst Final Check List Page: 2 09/02/2020 2:43:08PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 9440 8/28/2020 000262 RANCHO CALIF WATER VARI JUL WATER 3000385 RANCHO DISTRICT VISTA RD 9442 9/3/2020 010349 CALIF DEPT OF CHILD SUPPORT PAYMENT SUPPORT 9443 9/3/2020 017429 COBRAADVANTAGE INC, DBA FSA REIMBURSEMENT PAYMENT THE ADVANTAGE GROUP 9444 9/3/2020 021301 1 C M A RETI REMENT-PLAN ICMA-401(A) RETIREMENT PLAN 106474 PAYMENT 9445 9/3/2020 000194 I C M A RETIREMENT -PLAN ICMA-RC RETIREMENT TRUST 457 303355 PAYMENT 9446 9/3/2020 000444 INSTATAX (EDD) STATE TAXES PAYMENT 9447 9/3/2020 000283 INSTATAX (IRS) FEDERAL TAXES PAYMENT 9448 9/3/2020 001065 NATIONWIDE RETIREMENT NATIONWIDE RETIREMENT PAYMENT SOLUTION 9449 9/3/2020 019088 NATIONWIDE RETIREMENT NATIONWIDE LOAN REPAYMENT SOLUTION PAYMENT 9450 9/3/2020 000389 NATIONWIDE RETIREMENT OBRA- PROJECT RETIREMENT SOLUTION PAYMENT 9451 9/3/2020 000245 PERS - HEALTH INSUR PERS HEALTH PAYMENT PREMIUM PERS HEALTH PAYMENT 9452 9/3/2020 000246 PERS (EMPLOYEES' PERS RETIREMENT PAYMENT RETIREMENT) 9453 9/1/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- MPSC 9454 9/1/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- CITY HALL 9455 9/1/2020 018858 FRONTIER CALIFORNIA INC AUG INTERNET SVCS- CITY HALL 9456 8/28/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- 32380 DEER HOLLOW WAY 9457 8/31/2020 000537 SO CALIF EDISON AUG 2-28-331-4847 32805 PAUBA RD Amount Paid Check Total 30,457.12 30,457.12 899.07 899.07 19,430.97 19,430.97 1,134.62 1,134.62 14,683.11 14,683.11 26,739.29 26,739.29 90,001.69 90,001.69 13,102.59 13,102.59 28.51 28.51 2,824.84 2,824.84 136,170.79 0.00 136,170.79 112, 528.32 112, 528.32 150.98 150.98 2,722.40 2,722.40 5,380.97 5,380.97 593.17 593.17 74.33 74.33 Paget apChkLst Final Check List Page: 3 09/02/2020 2:43:08PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 9458 8/31/2020 000537 SO CALIF EDISON JUL 2-30-296-9522 46679 PRIMROSE AVE 9459 8/31/2020 000537 SO CALIF EDISON AUG 2-34-624-4452 32131 S LOOP RD 9460 8/31/2020 000537 SO CALIF EDISON AUG 2-33-357-5785 44747 REDHAWK PKWY 9461 8/31/2020 000537 SO CALIF EDISON AUG 2-41-072-5394 29429 TEM PKWY 9462 8/31/2020 000537 SO CALIF EDISON AUG 2-40-576-0232 44173 BUTTERFIELD STG 9463 8/31/2020 000537 SO CALIF EDISON AUG 2-35-164-3770 43487 BUTTERFIELD STG 9464 8/31/2020 000537 SO CALIF EDISON AUG 2-35-164-3242 44270 MEADOWS PKWY 9465 8/31/2020 000537 SO CALIF EDISON AUG 2-35-164-3663 42335 MEADOWS PKWY 9466 8/31/2020 000537 SO CALIF EDISON AUG 2-35-164-3515 32932 LEENA WAY 9467 9/1/2020 000537 SO CALIF EDISON AUG 2-21-981-4720 30153 TEM PKWY 9468 9/1/2020 000537 SO CALIF EDISON AUG 2-28-904-7706 41000 MAIN ST 9469 9/1/2020 000537 SO CALIF EDISON AUG 2-41-072-5246 29429 TEM PKWY 9470 8/31/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- 28922 PUJOL ST 9471 8/31/2020 010276 TIME WARNER CABLE AUG INTERNET SVCS- 41845 6TH ST 9472 9/2/2020 005460 U S BANK BOND CALL COSTS:J.WARNER 03-04 BONDS 202743 9/2/2020 007282 AMAZON CAPITAL SERVICES MISCAV EQUIPMENT :INFO TECH INC MISC SUPPLIES: CRC MISC OFC SUPPLIES: POLICE MISC SUPPLIES: CRC MISC SUPPLIES: CRC Amount Paid Check Total 228.76 228.76 2,598.31 2,598.31 30.24 30.24 57.19 57.19 14.10 14.10 13.21 13.21 11.54 11.54 11.54 11.54 11.86 11.86 15.70 15.70 124.05 124.05 39.17 39.17 593.17 593.17 593.17 593.17 875.70 875.70 16.29 215.19 67.54 417.81 173.88 890.71 Page3 apChkLst Final Check List Page: 4 09/02/2020 2:43:08PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202744 9/2/2020 004240 AMERICAN FORENSIC NURSES SEP STAND BY FEE: POLICE AFN PHLEBOTOMY SVCS: TEM SHERIFF OCT STAND BY FEE: POLICE DRUG/ALCOHOL ANALYSIS: POLICE 202745 9/2/2020 000936 AMERICAN RED CROSS, LIFEGUARDS CERTIFICATION: TCSD HEALTH AND SAFETY SVCS STAFF/LIFEGUARDS CERTS: TCSD 202746 9/2/2020 021670 ANLIND OF TEMECULA INC, MOTORCYCLE REPAIR/MAINT: TEM TEMECULA HARLEY-DAVIDSON SHERIFF MOTORCYCLE REPAIR/MAINT: TEM SHE MOTORCYCLE REPAIR/MAINT: TEM SHE MOTORCYCLE REPAIR/MAINT: TEM SHE MOTORCYCLE REPAIR/MAINT: TEM SHE VEHICLE MAINT & REPAIR: POLICE VEHICLE MAINT & REPAIR: POLICE VEHICLE MAINT & REPAIR: POLICE VEHICLE MAINT & REPAIR: POLICE 202747 9/2/2020 013950 AQUA CHILL OF SAN DIEGO AUG DRINKING WTR SYS MAINT: AULD RD: PD 202748 9/2/2020 004623 AQUA SOURCE INC VARIOUS SUPPLIES: AQUATICS 202749 9/2/2020 021400 AYERS ELECTRIC INC EXTERIOR SAFETY LIGHTS: LIBRARY ELECTRICAL REPAIRS: CRC electric/lighting upgrades: var ELECTRICAL REPAIRS: CIVIC CTR 202750 9/2/2020 011666 BPS TACTICAL INC tactical ballistic vest covers:POP/SET 202751 9/2/2020 011954 BAKER AND TAYLOR INC BOOK COLLECTIONS: LIBRARY BOOK COLLECTIONS: LIBRARY 202752 9/2/2020 015592 BAMM PROMOTIONAL UNIFORM SHIRTS: INFO TECH PRODUCTS INC 202753 9/2/2020 004262 BIO TOX LABORATORIES PHLEBOTOMY SVCS: TEM SHERIFF 202754 9/2/2020 011348 BONCOR WATER SYSTEMS SEP WTR TANK FILTER REPL: STA 73 LLC, DBA SUNSHINE WATER SOFT 202755 9/2/2020 004971 CANON FINANCIAL SERVICES AUG 11 CANON COPIERS LEASE: INC LIBRARY Amount Paid Check Total 1,339.00 935.20 1,339.00 696.30 4,309.50 222.00 300.00 522.00 685.16 270.91 88.26 714.66 267.04 228.45 859.56 210.28 960.75 4,285.07 56.57 56.57 1,872.68 1,872.68 2,500.00 200.00 2,800.00 100.00 5,600.00 239.25 239.25 129.10 424.58 553.68 1,492.96 1,492.96 89.00 89.00 279.96 279.96 671.56 671.56 Page:4 apChkLst 09/02/2020 2:43:08PM Final Check List CITY OF TEMECULA Page: 5 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 202756 9/2/2020 018828 CASC ENGINEERING AND, ENG SVCS:BTRFLD STG RD PH III, 847.99 847.99 CONSULTING INC PW15-11 202757 9/2/2020 004462 CDW LLC, DBA CDW MISC SMALL TOOLS & EQUIP: INFO 1,679.08 GOVERNMENT LLC TECH MISC SMALL TOOLS & EQUIP:INFO TECF 178.63 KEYBOARD & MOUSE REPLACEMENT: Il 151.71 2,009.42 202758 9/2/2020 020025 CIVIL SOURCE INC JUL ENG SVCS: BUTTERFIELD STG, 10,657.50 PW15-11 JUL PROF SVCS:LIBRARY PRKG PH III,P' 2,175.00 12,832.50 202759 9/2/2020 019814 CODE 5 GROUP LLC ANNUAL TRACKING SLAP ON 2,400.00 2,400.00 TRACKER:PD 202760 9/2/2020 000442 COMPUTER ALERT SYSTEMS ALARM PANEL CONVERSION: LIBRARY 2,233.00 2,233.00 202761 9/2/2020 002945 CONSOLIDATED ELECTRICAL ELECTRICAL SUPPLIES: PARKS 91.35 DIST ELECTRICAL SUPPLIES: TVE2 14.95 ELECTRICAL SUPPLIES: CIVIC CTR 4.35 110.65 202762 9/2/2020 021291 COOKE AARON, DBA PROPER POOL SIGNAGE: AQUATICS 1,449.33 1,449.33 MANAGEMENT 202763 9/2/2020 014521 COSTAR REALTY Yearly web subscription: Eco Dev 672.00 672.00 INFORMATION INC 202764 9/2/2020 004329 COSTCO TEMECULA 491 MISC SUPPLIES: TVM/ACE 111.29 111.29 202765 9/2/2020 021930 D AND G IRON INC HANDRAIL AND PAINT: OLD TOWN 1,440.00 1,440.00 202766 9/2/2020 001233 DANS FEED AND SEED INC MISC SUPPLIES: PW STREET MAINT 21.78 21.78 202767 9/2/2020 001393 DATA TICKET INC, DBA JUL CITATION PROCESSING: POLICE 909.87 REVENUE EXPERTS JUL CITATION PROCESSING: CSD 200.00 1,109.87 202768 9/2/2020 012600 DAVID EVANS AND APR ENG SVCS-SANTA GERTRUDIS 6,656.64 ASSOCIATES INC CRK,08-04 JUL DSGN SVCS: DIAZ RD PROJ PW17-2 31,334.49 JUL DSGN SVCS: TPL PARKING PH II PW 270.00 38,261.13 202769 9/2/2020 002990 DAVID TURCH AND AUG FEDERAL LOBBYING SVCS: CITY 5,500.00 5,500.00 ASSOCIATES MGR 202770 9/2/2020 020648 DG INVESTMENT HOLDINGS 2 VIDEO SURVEILLANCE PROJ: MRC 120,849.05 120,849.05 INC, CONVERGINT TECHNOLOGIES Page:5 apChkLst Final Check List Page: 6 09/02/2020 2:43:08PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202771 9/2/2020 003945 DIAMOND ENVIRONMENTAL PORTABLE RESTROOM: RIVERTON SRVCS PARK 202772 9/2/2020 004192 DOWNS ENERGY FUEL FUEL FOR CITY VEHICLES: POLICE DEPT 202773 9/2/2020 019681 EJK CORPORATION, DBA BEST PET WASTE BAGS: PW BAG COMPANY 202774 9/2/2020 018098 ELITE CLAIMS MANAGEMENT SEP'20 3RD PARTY CLAIMADMIN: INC WRKRS COM 202775 9/2/2020 001056 EXCEL LANDSCAPE INC IRRIGATION REPAIRS: OLD TOWN TEMECULA 202776 9/2/2020 017432 EYEMED VISION CARE VISION PLAN PAYMENT 202777 9/2/2020 009953 FEDERAL CLEANING JUL'20 JANITORIALSRVCS:POLICE CONTRACTORS, DBA FEDERAL MALL BLDG SERVICES AUG '20 JANITORIAL SRVCS:POLICE MP 202778 9/2/2020 000165 FEDERAL EXPRESS INC EXP MAIL SVCS: TCSD/CIP EXP MAIL SVCS: CLERK/PW/INFO TECH EXP MAIL SVCS: TCSD DAY CAMP EXPRESS MAIL SVCS: PD & CIP 202779 9/2/2020 010804 FEHRANDPEERS CEQATrafficAnalysisUpdate -VMT 202780 9/2/2020 001511 FIELDMAN ROLAPP AND 5/1-7/27/2020 FINANCIAL ADVISORY ASSOCIATES SVCS 202781 9/2/2020 009097 FULL COMPASS SYSTEMS SOUND/LIGHTING & SUPPLIES: THEATER SOUND/LIGHTING & MISC SUPPLIES: TH 202782 9/2/2020 021968 GENERATIONS REFUND: TRUST 5057 ACCOUNT CONSTRUCTION LLC BALANCE 202783 9/2/2020 012066 GEOCON WEST INC GEO REVIEW REF. WINGSWEEP TTM 202784 9/2/2020 021365 GEORGE HILLS COMPANY INC JUL CLAIM ADJUSTER SVCS: HR 202785 9/2/2020 021814 GIROUARD ERICK JOSEPH, NEWSPAPER SUBSCRIPTION: MPSC DBA E&G DISTRIBUTION LLC Amount Paid Check Total 110.88 110.88 38.21 38.21 3,164.55 3,164.55 1,250.00 1,250.00 90.12 90.12 1,678.53 1,678.53 1,167.06 1,167.06 2,334.12 91.44 190.15 250.25 40.43 572.27 13,853.47 13,853.47 599.00 599.00 49.63 593.93 643.56 122,964.90 122,964.90 3,000.00 3,000.00 3,184.00 3,184.00 118.75 118.75 Page.-6 apChkLst Final Check List Page: 7 09/02/2020 2:43:08PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202786 9/2/2020 000177 GLENNIES OFFICE PRODUCTS COVID SUPPLIES: CODE INC ENFORCEMENT OFFICE SUPPLIES: INFO TECH COVID SUPPLIES: CMO COVID19 SANITATION SUPPLIES: FINANi 202787 9/2/2020 000186 HANKS HARDWARE INC MAINTENANCE SUPPLIES: PW PARKS MISC SMALL TOOLS & EQUIP:PW-TRAFF 202788 9/2/2020 020628 HASA INC VARIOUS SUPPLIES: AQUATICS VARIOUS SUPPLIES: AQUATICS 202789 9/2/2020 020193 HD SUPPLY WHITECAP MISC SUPPLIES: PW STREET MAINT MISC SUPPLIES: PW STREET MAINT 202790 9/2/2020 000520 HDL COREN AND CONE JUL-SEP PROP TAX CONSULTING: FINANCE 202791 9/2/2020 013749 HELIXSTORM INC VMWARE RENEWAL: INFO TECH 202792 9/2/2020 001013 HINDERLITER DE LLAMAS & 1 ST QTR MEASURE S SALES TAX ASSOC AUDIT SVCS 202793 9/2/2020 011049 HOSPICE OF THE VALLEY JUL - SEP'19 SUB -RECIPIENT - HOSPICE FY19-20 CDBG sub -recipient - Senior 202794 9/2/2020 017334 HOUSE OF AUTOMATION INC BAY DOOR REPAIR - FIRE STA 84 GATE REPAIR - FIRE STA 95 202795 9/2/2020 005579 INLAND EMPIRE PROPERTY, WEED ABATEMENT SVCS - CODE ENF SERVICES, INC 202796 9/2/2020 014435 INLAND EROSION CONTROL MISC EROSION CTRL SUPPLIES: PW SRVCS STREETS 202797 9/2/2020 015923 INSIGHT PUBLIC SECTOR INC BACKUP TAPES: INFO TECH 202798 9/2/2020 012883 JACOB'S HOUSE INC EMPLOYEE CHARITY DONATIONS PAYMENT 202799 9/2/2020 012285 JOHNSTONE SUPPLY MISC SUPPLIES: CIVIC CTR MISC SUPPLIES: CIVIC CTR MISC SUPPLIES: CIVIC CTR MISC SUPPLIES: CIVIC CTR 202800 9/2/2020 021896 JP HANDMADE CORP, DBA BUSINESS CARDS - PREVENTION: MINUTEMAN PRESS FIRE PRINTING SVCS: PW LAND DEV BUSINESS CARDS: PW-MAINT Amount Paid Check Total 260.74 57.32 260.74 86.91 665.71 1,311.73 95.37 1,407.10 647.36 477.43 1,124.79 591.22 114.31 705.53 5,754.38 5,754.38 2,876.80 2,876.80 25,641.19 25,641.19 1,077.50 4,460.50 5,538.00 385.00 355.00 740.00 42,055.75 42,055.75 1,650.00 1,650.00 6,809.49 6,809.49 40.00 40.00 23.38 116.80 76.33 104.73 321.24 52.85 145.18 52.85 250.88 Page:? apChkLst 09/02/2020 2:43:08PM Final Check List CITY OF TEMECULA Page: 8 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 202801 9/2/2020 017118 KRACH BREE B, DBA ENGRAVING SVCS: HR DEPT 53.29 53.29 TEMECULA TROPHY& DES 202802 9/2/2020 004905 LIEBERT, CASSIDY AND JUL HR LEGAL SVCS FOR TE060-00001 266.00 266.00 WHITMORE 202803 9/2/2020 003726 LIFE ASSIST INC Emergency Response Equipment: 51.42 Aquatics TEACHING SUPPLIES - MEDIC 159.86 211.28 202804 9/2/2020 003782 MAIN STREET SIGNS, DBA CITY STREET SIGNAGE: PW STREET 614.87 ATHACO INC MAINT CITY STREET SIGNAGE: PW STREET MP 3,292.11 CITY STREET SIGNAGE: PW STREET MP 4,947.20 8,854.18 202805 9/2/2020 004141 MAINTEX INC CLEANING SUPPLIES: CIVIC CTR 294.24 CLEANING SUPPLIES: CIVIC CTR 254.35 548.59 202806 9/2/2020 019823 MERCHANTS BLDG MAINT LLC COVID SUPPLIES: PUBLIC WORKS 270.00 270.00 202808 9/2/2020 003076 MET LIFE INSURANCE DENTAL PAYMENT 11,346.62 11,346.62 COMPANY 202809 9/2/2020 005690 MICHELLE'S PLACE WOMENS REGISTR:WALK OF HOPE/TEAM PACE 825.00 825.00 BREAST, CANCER RESOURCE EE CENTER 202810 9/2/2020 004043 MISSION ELECTRIC SUPPLY ELECTRICAL SUPPLIES: TCC 102.78 INC COVID SUPPLIES: PUBLIC WORKS 9,727.24 LED RETROFIT - FIRE STA 95 264.67 10,094.69 202811 9/2/2020 020946 MUSSON THEATRICAL INC SOUND/LIGHTING SUPPLIES: 736.81 THEATER SOUND/LIGHTING SUPPLIES: THEATER 112.44 849.25 202812 9/2/2020 018099 NATIONAL SAFETY DOT TESTING: HR 179.90 179.90 COMPLIANCE INC 202813 9/2/2020 001323 NESTLE WATERS NORTH AUG WATER DLVRY SVCS: PBSP 17.22 AMERICA, DBA READYREFRESH AUG WATER DELIVERY SVCS: TCC 11.90 JUL WATER DELIVERY SVCS: TCC 11.90 JUL WATER DELIVERY SVCS: THEATER 17.98 AUG WATER DELIVERY SVCS: CITY MGF 43.71 AUG WATER DELIVERY SVCS: MRC 8.69 AUG WATER DLVRY SVCS: SKATE PARK 8.61 AUG WATER DELIVERY SVCS: TESC PO( 16.30 136.31 202814 9/2/2020 021000 NEWPORT WEST COMPUTERS WEBCAMS: INFO TECH 3,153.75 3,153.75 INC Page:8 apChkLst Final Check List Page: 9 09/02/2020 2:43:08PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202815 9/2/2020 003964 OFFICE DEPOT BUSINESS SVS OFFICE SUPPLIES:PW CIP DIV 202816 9/2/2020 005820 PRE -PAID LEGAL SERVICES PREPAID LEGAL SERVICES PAYMENT INC, DBALEGALSHIELD 202817 9/2/2020 003591 RENES COMMERCIAL HOMELESS ENCAMPMENT CLEAN-UP MANAGEMENT HOMELESS ENCAMPMENT CLEAN-UP HOMELESS ENCAMPMENT CLEAN-UP HOMELESS ENCAMPMENT CLEAN-UP HOMELESS ENCAMPMENT CLEAN-UP HOMELESS ENCAMPMENT CLEAN-UP HOMELESS ENCAMPMENT CLEAN-UP 202818 9/2/2020 017699 SARNOWSKI SHAWNA M PHOTOGRAPHY:CITY MEAL PRESTON PRGM/MARG PK PHOTOGRAPHY: T.MUS OUTDOOR ART 1 202819 9/2/2020 013695 SHRED -IT US JV LLC, DBA: 7/20 & 8/3 DOC SHRED SRVCS: PD SHRED -IT USA LLC SBSTNS 202820 9/2/2020 021961 SIMS, JASON REFUND: ENG DEPOSIT 29370 VALLEJO AVE 202823 9/2/2020 007762 STANDARD INSURANCE BASIC LIFE INSURANCE PAYMENT COMPANY 202824 9/2/2020 012723 STANDARD INSURANCE VOLUNTARY SUPP LIFE INSURANCE COMPANY PAYMENT 202825 9/2/2020 017814 STC TRAFFIC INC JUL STIR LIGHT PLN REVIEW/INSPECTION:PW 202826 9/2/2020 003840 STRONG'S PAINTING PAINTING: CRC MULTI -PURPOSE RM 202827 9/2/2020 003599 T Y LIN INTERNATIONAL 7/1-24 CONSULT: FV PKWY/1-15 PI1,16-01 202828 9/2/2020 001547 TEAMSTERS LOCAL 911 UNION MEMBERSHIP DUES PAYMENT 202829 9/2/2020 021966 TEMECULA FC REFUND: SOCCER FIELD RENTAL 202830 9/2/2020 003677 TEMECULA MOTORSPORTS VEH MAINT & REPAIR:POLICE LLC 202831 9/2/2020 003941 TEMECULA WINNELSON PLUMBING SUPPLIES: VARIOUS COMPANY PARKS Amount Paid Check Total 36.74 36.74 217.25 217.25 1,665.00 1,340.00 3,010.00 4,875.00 1,785.00 10,050.00 6,315.00 29,040.00 200.00 150.00 350.00 42.24 42.24 3,000.00 3,000.00 8,783.25 8,783.25 1,433.77 1,433.77 787.50 787.50 3,500.00 3,500.00 88,983.53 88,983.53 4,985.22 4,985.22 188.00 188.00 711.31 711.31 198.39 198.39 Page9 apChkLst Final Check List Page: 10 09/02/2020 2:43:08PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 202832 9/2/2020 017415 THYSSENKRUPP ELEVATOR CALL -OUT ELEVATOR MAINT:CIVIC CORP CNTR 7/16 202833 9/2/2020 000161 TYLER TECHNOLOGIES, INC ENERGOV SOFTWARE MAINT:INFO TECH 202834 9/2/2020 007766 UNDERGROUND SERVICE JUL UNDRGRND UTILITY LOCATOR ALERT, OF SOUTHERN ALERTS:PW T CALIFORNIA 202835 9/2/2020 004153 UNITED RENTALS EQUIP RENTAL: PARKING STRUCTURE NORTHWEST INC, DBA: ADCO EQUIPMENT 202836 9/2/2020 020963 UPTOWN TEMECULAAUTO JUN-JUL VEH DETAILING SRVCS:PW SPA LLC CIP 202837 9/2/2020 014848 VALUTEC CARD SOLUTIONS JUL TICKETING SRVCS: THEATER LLC 202838 9/2/2020 001890 VORTEX INDUSTRIES INC DOOR REPAIRS:CIVIC CENTER 202839 9/2/2020 003730 WEST COAST ARBORISTS INC 7/16-31 TREE MAINT: PARKS & MEDIANS 8/1-15 TREE MAINT: CITY R-O-W 8/1-15 TREE MAINT: STN 92 8/1-15 TREE MAINT: PARKS & MEDIANS 202840 9/2/2020 000339 WEST PUBLISHING JUL CLEAR SUBSCRIPTION: POLICE CORPORATION, DBA:THOMSON REUTERS 202841 9/2/2020 013556 WESTERN AV 202842 9/2/2020 021442 WHOOSTER INC Amount Paid Check Total 1,089.26 1,089.26 93,629.62 93,629.62 217.90 217.90 162.99 162.99 12.00 12.00 111.91 111.91 12,510.62 12,510.62 1,317.35 10,404.50 1,654.95 5,662.95 19,039.75 937.65 937.65 CONF RM AV EQUIP:CANYONS & 39,585.60 GREAT OAK CONF RM AV EQUIP:CANYONS & GREAT 2,154.41 41,740.01 CELL PHONE WEB DATA 2,500.00 2,500.00 ACCESS:POLICE Grand total for UNION BANK: 1,279,133.46 Page:10 apChkLst Final Check List Page: 11 09/02/2020 2:43:08PM CITY OF TEMECULA 130 checks in this report. Grand Total All Checks: 1,279,133.46 Page:11 apChkLst Final Check List Page: 1 09/02/2020 2:43:56PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor Description 202739 9/2/2020 010593 DEARDS, JOHN REIMB: RECREATION SUPPLIES 202740 9/2/2020 010590 PETRICKA, TAMMY REIMB:P/TS COMMISSION 8/28 202741 9/2/2020 021965 RBV MITIGATION CREDITS LLC LSA FOR TEMECULA PW08-04 202742 9/2/2020 013551 SUMMERHOUSE HOUSING HOMELESS PREV:HARTUNIAN, C. ASSOC Amount Paid Check Total 104.38 104.38 99.89 99.89 75,000.00 75,000.00 2,244.00 2,244.00 Grand total for UNION BANK: 77,448.27 Page:1 apChkLst Final Check List Page: 2 09/02/2020 2:43:56PM CITY OF TEMECULA 4 checks in this report. Grand Total All Checks: 77,448.27 Paget Item No. 4 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Randi Johl, Director of Legislative Affairs/City Clerk DATE: September 22, 2020 SUBJECT: Adopt Ordinance 2020-07 Amending Section 10.24.040 of the Municipal Code Regarding Bicycles on Sidewalks (Second Reading) PREPARED BY: Randi Johl, Director of Legislative Affairs/City Clerk RECOMMENDATION: That the City Council adopt an ordinance entitled: ORDINANCE NO. 2020-07 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING SECTION 10.24.040 OF THE MUNICIPAL CODE REGARDING BICYCLES ON SIDEWALKS 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. 2020-07 was first introduced at the regularly scheduled meeting of August 25, 2020. FISCAL IMPACT: None ATTACHMENTS: Ordinance ORDINANCE NO.2020-07 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING SECTION 10.24.040 OF THE MUNICIPAL CODE REGARDING BICYCLES ON SIDEWALKS THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY ORDAIN AS FOLLOWS: Section 1. Section 10.24.040 of the Temecula Municipal Code is hereby amended to read as follows: 10.24.040 Bicycles on sidewalks —When allowed. A. Notwithstanding the provisions of Section 10.24.030, bicycles may be ridden on sidewalks except as follows: 1. No person shall ride a bicycle upon a sidewalk within any business district; upon the sidewalks of bridges; in pedestrian underpasses; on pedestrian overpasses; or upon sidewalks adjacent to any school building. 2. No person shall ride a bicycle upon a sidewalk in an area where riding a bicycle or unicycle is prohibited by ordinance of the City Council and appropriate signage is posted advising of the prohibition. B. Any person riding a bicycle upon a sidewalk shall ride in the direction of travel in a safe manner with due care and caution, yield the right-of-way to any pedestrian, and when overtaking and passing a pedestrian, shall give an audible signal and shall pass to the left of the pedestrian only under conditions permitting such movement in safety. Any person riding a bicycle, upon entering a roadway or driveway from a sidewalk, shall yield to all traffic. C. As used in this section the following words are defined as follows: 1. "Bicycle" means a device upon which any person may ride, propelled exclusively by human power through a belt, chain, or gears, and having one or more wheels including, but not limited to, a bicycle, electric bicycle, unicycle, skateboard, roller skates, or other wheeled toys. 2. "Sidewalk" means that portion of City right of way designated or used for pedestrian travel, including, but not limited to, sidewalks and portions of sidewalks. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 22nd day of September, 2020. Maryann Edwards, Mayor Pro Tempore 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 Ordinance No. 2020-07 was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the 251h day of August, 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 22"d day of September, 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk Item No. 5 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Jennifer Hennessy, Director of Finance DATE: September 22, 2020 SUBJECT: Approve the City Treasurer's Report as of July 31, 2020 PREPARED BY: Rudy J. Graciano, Fiscal Services Manager RECOMMENDATION: That the City Council approve and file the City Treasurer's Report as of July 31, 2020. 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 July 31, 2020. FISCAL IMPACT: None ATTACHMENTS: City Treasurer's Report as of July 31, 2020 Portfolio Managment Treasury Report Portfolio Management Portfolio Summary July 31, 2020 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 44,793,468.59 44,793,468.59 44,793,468.59 29.94 1 1 0.319 0.324 Retention Escrow Account 786,307.73 786,307.73 786,307.73 0.53 1 1 0.062 0.063 Letter of Credit 2.00 2.00 2.00 0.00 1 1 0.000 0.000 Trust Accounts 12,643,704.33 12,643,704.33 12,643,704.33 8.45 1 1 6.372 6.460 Local Agency Investment Funds 75,365,633.73 75,735,889.64 75,365,633.73 50.38 1 1 0.907 0.920 Federal Agency Callable Securities 9,000,000.00 9,080,630.00 9,000,000.00 6.02 1,410 540 1.804 1.830 Federal Agency Bullet Securities 7,000,000.00 7,172,890.00 7,000,000.00 4.68 1,122 608 2.001 2.029 149,589,116.38 150,212,892.29 149,589,116.38 100.00% 138 62 1.294 1.312 Investments Cash Passbook/Checking 2,655,952.78 2,655,952.78 2,655,952.78 1 1 0.000 0.000 (not included in yield calculations) Total Cash and Investments 152,245,069.16 152,868,845.07 152,245,069.16 138 62 1.294 1.312 Total Earnings July 31 Month Ending Fiscal Year To Date Current Year 185,650.80 185,650.80 Average Daily Balance 147,809,360.90 147,809,360.90 Effective Rate of Return 1.48% 1.48% Reporting period 07/01/2020-07/31/2020 Portfolio TEME Data Updated: SET_MTH: 09/08/2020 17:26 NL! CP Run Date: 09/08/2020 - 17:26 PM (PRF_PM1) 7.3.0 Report Ver. 7.3.6.1 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments July 31, 2020 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 11,363.25 11,363.25 11,363.25 0.060 0.059 0.060 1 233358006-6 01-2 REF RES First Amer Govt Oblig Fund Cl 508,640.04 508,640.04 508,640.04 0.060 0.059 0.060 1 233358000-6 01-2 REF ST First Amer Govt Oblig Fund Cl 845,834.48 845,834.48 845,834.48 0.060 0.059 0.060 1 276213009-6 03-02 COI First Amer Govt Oblig Fund Cl 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 276213008-6 03-02 IMPR First Amer Govt Oblig Fund Cl 444.59 444.59 444.59 0.060 0.059 0.060 1 276213006-6 03-02 RES First Amer Govt Oblig Fund Cl 749,823.29 749,823.29 749,823.29 0.060 0.059 0.060 1 164741002-6 03-03 BOND F First Amer Govt Oblig Fund Cl 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 164741008-6 03-03IMP First Amer Govt Oblig Fund Cl 194,043.57 194,043.57 194,043.57 0.060 0.059 0.060 1 164741006-6 03-03RES First Amer Govt Oblig Fund Cl 409.05 409.05 409.05 0.060 0.059 0.060 1 164741000-6 03-03SPEC First Amer Govt Oblig Fund Cl 1,653,492.58 1,653,492.58 1,653,492.58 0.060 0.059 0.060 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 255,364.67 255,364.67 255,364.67 0.060 0.059 0.060 1 229462007-6 03-1 2012 RF First Amer Govt Oblig Fund Cl 3.80 3.80 3.80 0.000 0.000 1 229462002--6 03-1 BOND FD First Amer Govt Oblig Fund Cl 2,193.13 2,193.13 2,193.13 0.060 0.059 0.060 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 17,600.84 17,600.84 17,600.84 0.060 0.059 0.060 1 229462000-6 03-1 SPECF First Amer Govt Oblig Fund Cl 734,497.02 734,497.02 734,497.02 0.060 0.059 0.060 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 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 94669917-6 03-1 RES First Amer Govt Oblig Fund Cl 07/01/2020 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 17,109.05 17,109.05 17,109.05 0.060 0.059 0.060 1 276213000-6 03-2 SPEC First Amer Govt Oblig Fund Cl 623,869.79 623,869.79 623,869.79 0.060 0.059 0.060 1 94686001-6 03-4ADMIN11 First Amer Govt Oblig Fund Cl 533.84 533.84 533.84 0.060 0.059 0.060 1 94686005-6 034PREP11 First Amer Govt Oblig Fund Cl 13.66 13.66 13.66 0.070 0.069 0.070 1 94686000-6 034RED11 First Amer Govt Oblig Fund Cl 197,738.83 197,738.83 197,738.83 0.060 0.059 0.060 1 94686006-6 034RES11 First Amer Govt Oblig Fund Cl 21,757.83 21,757.83 21,757.83 0.060 0.059 0.060 1 276213022-6 16-01 BOND F First Amer Govt Oblig Fund Cl 69,328.58 69,328.58 69,328.58 0.060 0.059 0.060 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 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 276213028-6 16-01IMP First Amer Govt Oblig Fund Cl 6,721,155.14 6,721,155.14 6,721,155.14 0.060 0.059 0.060 1 276213026-6 16-01 RESERV First Amer Govt Oblig Fund Cl 3,187,409.19 3,187,409.19 3,187,409.19 0.060 0.059 0.060 1 276213020-6 16-01 SPECF First Amer Govt Oblig Fund Cl 2,095,903.30 2,095,903.30 2,095,903.30 0.060 0.059 0.060 1 218848001-6 2017A&B INT First Amer Govt Oblig Fund Cl 1,408.21 1,408.21 1,408.21 0.060 0.059 0.060 1 218848008-6 2017ABPRIORP First Amer Govt Oblig Fund Cl 17,951.57 17,951.57 17,951.57 0.060 0.059 0.060 1 Data Updated: SET_MTH: 09/08/2020 17:22 Run Date: 09/08/2020 - 17:22 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 July 31, 2020 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 6,426.96 6,426.96 6,426.96 0.060 0.059 0.060 1 218848002-6 2017B PRIN First Amer Govt Oblig Fund Cl 982.02 982.02 982.02 0.060 0.059 0.060 1 218848009-6 2017B_PROJ First Amer Govt Oblig Fund Cl 13,117,701.36 13,117,701.36 13,117,701.36 0.060 0.059 0.060 1 233358009-6 233358009-6 First Amer Govt Oblig Fund Cl 07/01/2020 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 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 136343006-6 RDA10RSRV First Amer Govt Oblig Fund Cl 07/01/2020 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 07/01/2020 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 07/01/2020 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 07/01/2020 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 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 Portfolio TEME Data Updated: SET_MTH: 09/08/2020 17:22 NL! CP Run Date: 09/08/2020 - 17:22 PM (PRF_PM2) 7.3.0 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments July 31, 2020 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 07/01/2020 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 07/01/2020 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 0.920 0.907 0.920 1 276213008-1 03-02 IMP CA Local Agency Investment Fun 11,067,333.97 11,067,333.97 11,067,333.97 0.920 0.907 0.920 1 164742006-1 03-06 RES-1 CA Local Agency Investment Fun 330,485.11 330,485.11 330,485.11 0.920 0.907 0.920 1 229462007-1 03-1 2012 RE CA Local Agency Investment Fun 810,741.40 810,741.40 810,741.40 0.920 0.907 0.920 1 94669911-1 03-1 ACQ A2 CA Local Agency Investment Fun 0.00 0.00 0.00 0.920 0.907 0.920 1 94669921-1 03-1 ACQ B2 CA Local Agency Investment Fun 0.00 0.00 0.00 0.920 0.907 0.920 1 744727011-1 03-3 ACQ 2 CA Local Agency Investment Fun 0.00 0.00 0.00 0.920 0.907 0.920 1 164741006-1 0303-1 RES CA Local Agency Investment Fun 1,531,463.78 1,531,463.78 1,531,463.78 0.920 0.907 0.920 1 107886028-1 RDA 07 PRO-1 CA Local Agency Investment Fun 0.00 0.00 0.00 0.920 0.907 0.920 1 107886026-1 RDA 07 RES-1 CA Local Agency Investment Fun 0.00 0.00 0.00 0.920 0.907 0.920 1 136343018-1 RDA 10B CIP1 CA Local Agency Investment Fun 0.00 0.00 0.00 0.920 0.907 0.920 1 229462020-0 03-01 CASH USBANK 444.69 444.69 444.69 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 45,162,574.68 44,793,468.59 44,793,468.59 44,793,468.59 0.319 0.324 1 Retention Escrow Account PACIFIC PREMIER 20190607-882 PACIFIC PREMIER 0.00 0.00 0.00 0.000 0.000 1 218848050-0 2002 ESCROW USBANK 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 218848060-0 2006AESCRO USBANK 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 218848070-0 2006BESCRO USBANK 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 218848080-0 2007ESCROW USBANK 07/01/2020 0.00 0.00 0.00 0.000 0.000 1 229462020-2 03-01 ESCROW U.S. Treasury 786,307.73 786,307.73 786,307.73 0.063 0.062 0.063 1 Subtotal and Average 877,512.54 786,307.73 786,307.73 786,307.73 0.062 0.063 1 Letter of Credit 218848006-1 2017B RESER ASSURED GUARANTY MUNICIPAL COR 07/01/2020 1.00 1.00 1.00 0.000 0.000 1 233358006-1 01-2 REFRESI ASSURANCE CO BOND INSURANCE 07/01/2020 1.00 1.00 1.00 0.000 0.000 1 Subtotal and Average 2.00 2.00 2.00 2.00 0.000 0.000 1 Portfolio TEME Data Updated: SET_MTH: 09/08/2020 17:22 NL! CP Run Date: 09/08/2020 - 17:22 PM (PRF_PM2) 7.3.0 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments July 31, 2020 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 12,643,704.33 12,643,704.33 12,643,704.33 6.460 6.372 6.460 1 Subtotal and Average 12,252,230.46 12,643,704.33 12,643,704.33 12,643,704.33 6.372 6.460 1 Local Agency Investment Funds SYSCITY CITY CA Local Agency Investment Fun 39,905,660.18 40,101,708.51 39,905,660.18 0.920 0.907 0.920 1 SYSRDA RDA CA Local Agency Investment Fun 1,880.45 1,889.69 1,880.45 0.920 0.907 0.920 1 SYSTCSD TCSD CA Local Agency Investment Fun 35,458,093.10 35,632,291.44 35,458,093.10 0.920 0.907 0.920 1 Subtotal and Average 73,697,770.30 75,365,633.73 75,735,889.64 75,365,633.73 0.907 0.920 1 Federal Agency Callable Securities 3133ELFX7 01252 Federal Farm Credit Bank 12/30/2019 1,000,000.00 1,005,810.00 1,000,000.00 1.650 1.627 1.650 516 12/30/2021 3130AANA2 01227 Federal Home Loan Bank 01/30/2017 0.00 0.00 0.00 1.750 1.726 1.750 30 07/30/2020 3130ABYY6 01235 Federal Home Loan Bank 08/24/2017 1,000,000.00 1,009,240.00 1,000,000.00 1.750 1.726 1.750 207 02/24/2021 3134G8PP8 01220 Federal Home Loan Mtg Corp 03/30/2016 1,000,000.00 1,002,170.00 1,000,000.00 1.500 1.661 1.684 60 09/30/2020 3134GBGZ9 01232 Federal Home Loan Mtg Corp 04/27/2017 1,000,000.00 1,027,420.00 1,000,000.00 2.000 1.964 1.991 544 01/27/2022 3134GBL42 01237 Federal Home Loan Mtg Corp 09/28/2017 1,000,000.00 1,002,350.00 1,000,000.00 1.670 1.647 1.670 58 09/28/2020 3134GSMF9 01246 Federal Home Loan Mtg Corp 05/30/2018 1,000,000.00 1,020,610.00 1,000,000.00 3.000 2.959 3.000 1,028 05/26/2023 3134GU6D7 01253 Federal Home Loan Mtg Corp 01/28/2020 1,000,000.00 1,005,540.00 1,000,000.00 1.650 1.627 1.650 1,091 07/28/2023 3136G3CL7 01218 Federal National Mtg Assn 03/24/2016 1,000,000.00 1,001,850.00 1,000,000.00 1.420 1.401 1.420 54 09/24/2020 3136G4UL5 01255 Federal National Mtg Assn 02/26/2020 1,000,000.00 1,005,640.00 1,000,000.00 1.650 1.627 1.650 1,304 02/26/2024 Subtotal and Average 9,935,483.87 9,000,000.00 9,080,630.00 9,000,000.00 1.804 1.830 540 Federal Agency Bullet Securities 3133EJT74 01249 Federal Farm Credit Bank 11/15/2018 1,000,000.00 1,037,050.00 1,000,000.00 3.050 3.008 3.050 471 11/15/2021 3133ELMA9 01254 Federal Farm Credit Bank 02/07/2020 1,000,000.00 1,034,650.00 1,000,000.00 1.420 1.401 1.420 1,101 08/07/2023 3133ELTU8 01256 Federal Farm Credit Bank 03/18/2020 1,000,000.00 1,024,070.00 1,000,000.00 0.920 0.907 0.920 1,325 03/18/2024 3130ADEB4 01240 Federal Home Loan Bank 01/12/2018 1,000,000.00 1,009,020.00 1,000,000.00 2.125 2.096 2.125 164 01/12/2021 3130ADSJ2 01244 Federal Home Loan Bank 03/08/2018 1,000,000.00 1,014,100.00 1,000,000.00 2.460 2.426 2.460 219 03/08/2021 3130AHF81 01251 Federal Home Loan Bank 10/25/2019 1,000,000.00 1,018,120.00 1,000,000.00 1.600 1.578 1.600 450 10/25/2021 3135GOU92 01250 Federal National Mtg Assn 01/11/2019 1,000,000.00 1,035,880.00 1,000,000.00 2.625 2.589 2.625 528 01/11/2022 Subtotal and Average 7,000,000.00 7,000,000.00 7,172,890.00 7,000,000.00 2.001 2.029 608 Data Updated: SET_MTH: 09/08/2020 17:22 Run Date: 09/08/2020 - 17:22 Portfolio TEME NL! CP PM (PRF_PM2) 7.3.0 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Investments July 31, 2020 Average Purchase Stated YTM YTM Days to CUSIP Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Total and Average 147,809,360.90 149,589,116.38 150,212,892.29 149,589,116.38 1.294 1.312 62 Page 5 Portfolio TEME Data Updated: SET_MTH: 09/08/2020 17:22 NL! CP Run Date: 09/08/2020 - 17:22 PM (PRF_PM2) 7.3.0 Portfolio Managment Treasury Report Portfolio Management Portfolio Details - Cash July 31, 2020 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 07/01/2020 6,793.99 6,793.99 6,793.99 0.000 0.000 1 SYSPetty Cash Petty Cash City of Temecula 07/01/2020 3,911.00 3,911.00 3,911.00 0.000 0.000 1 SYSGen Ck Acct Gen Ck Acct Union Bank of California 2,639,627.29 2,639,627.29 2,639,627.29 0.000 0.000 1 SYSParking Ck PARKING CITA Union Bank of California 07/01/2020 5,620.50 5,620.50 5,620.50 0.000 0.000 1 Average Balance 0.00 Total Cash and Investments 147,809,360.90 O 152,245,069.16 152,868,845.07 152,245,069.16 1.294 1.312 62 Portfolio TEME Data Updated: SET_MTH: 09/08/2020 17:22 NL! CP Run Date: 09/08/2020 - 17:22 PM (PRF_PM2) 7.3.0 Cash and Investments Report CITY OF TEMECULA Through July 2020 Fund # Fund Name Beginning Balance Receipts Disbursements Fund Total 001 GENERAL FUND $ 34,684,467.16 $ 6,934,109.45 $ 10,938,223.96 $ 30,680,352.65 002 MEASURE S FUND 11,627,830.70 2,915,329.75 3,740.55 14,539,419.90 100 STATE GAS TAX FUND 679,856.43 220,495.07 679,856.43 220,495.07 102 RMRA-ROAD MAINTENANCE REHABILITATION ACT 1,178,331.05 145,179.81 340.41 1,323,170.45 103 STREETS MAINTENANCE FUND 1,447,156.87 8,128.45 374.30 1,454,911.02 106 JEFFERSON STREET IN LIEU FEES 889,577.76 2,358.94 229.41 891,707.29 107 CARES ACT - 230,418.00 - 230,418.00 120 DEVELOPMENT IMPACT FUND 3,027,403.09 41,456.23 789.32 3,068,070.00 125 PEG PUBLIC EDUCATION & GOVERNMENT 392,918.97 1,295.86 261.72 393,953.11 145 TEMECULA ENERGY EFFICIENCY ASSET TEAM 197,491.41 682.30 50.97 198,122.74 150 AB 2766 FUND 275,344.76 857.95 71.04 276,131.67 160 SUPPLEMENTAL LAW ENFORCEMENT SERVICES 33,382.45 58.11 33,382.45 58.11 161 TEMECULA MAJOR CRIMES REWARD FUND 26,998.67 93.27 6.97 27,084.97 165 AFFORDABLE HOUSING 2,013,876.95 5,038.48 39,118.34 1,979,797.09 170 MEASURE A FUND 7,077,119.92 363,645.43 1,913.79 7,438,851.56 190 TEMECULA COMMUNITY SERVICES DISTRICT 1,807,491.39 57,336.48 924,789.73 940,038.14 192 TCSD SERVICE LEVEL "B" STREET LIGHTS 257,475.92 31,895.83 33,529.30 255,842.45 194 TCSD SERVICE LEVEL "D" REFUSE/RECYCLING 76,143.43 2,542.30 4,208.28 74,477.45 195 TCSD SERVICE LEVEL "R" STREET/ROAD MAINT 20,677.22 69.50 5.34 20,741.38 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 439,236.03 1,915.50 11,216.15 429,935.38 197 TEMECULA LIBRARY FUND 479,917.07 5,037.10 92,291.04 392,663.13 198 PUBLIC ART 56,396.42 1,326.42 14.85 57,707.99 210 CAPITAL IMPROVEMENT PROJECT FUND 18,382,651.91 1,432,612.26 2,114,141.19 17,701,122.98 275 CFD 03-3 WOLF CREEK IMPROVEMENT FUND 228,065.09 10.40 34,031.92 194,043.57 277 CFD-RORIPAUGH 12,098,245.01 43,657.01 930,593.54 11,211,308.48 278 CFD-RORIPAUGH II 6,720,948.72 306.42 - 6,721,155.14 300 INSURANCE FUND 1,102,317.51 108,073.22 18,020.44 1,192,370.29 305 WORKER'S COMPENSATION 2,370,605.04 7,524.77 8,079.56 2,370,050.25 310 VEHICLES AND EQUIPMENT FUND 1,622,455.19 56,312.64 97,837.65 1,580,930.18 320 INFORMATION TECHNOLOGY 384,650.36 932,466.44 474,005.42 843,111.38 325 TECHNOLOGY REPLACEMENT FUND 1,148,077.24 56,240.78 39,710.41 1,164,607.61 330 CENTRAL SERVICES - 42,043.32 28,463.38 13,579.94 335 CENTRAL SERVICES 308,306.51 47,786.62 72.49 356,020.64 340 FACILITIES 341,376.06 365,117.11 527,669.33 178,823.84 350 FACILITY REPLACEMENT FUND 423,677.17 8,070.87 45,497.48 386,250.56 380 SARDA DEBT SERVICE FUND 13,143,841.10 630.02 - 13,144,471.12 381 REDEVELOPMEN PROPERTY TAX TRUST 1,396,377.58 1,358.60 359.50 1,397,376.68 460 CFD 88-12 DEBT SERVICE FUND 94,687.62 327.13 24.44 94,990.31 472 CFD 01-2 HARVESTON A&B DEBT SERVICE 1,381,884.16 363.32 452.43 1,381,795.05 473 CFD 03-1 CROWNE HILL DEBT SERVICE FUND 2,367,307.56 3,829.28 452.96 2,370,683.88 474 AD 03-4 JOHN WARNER ROAD DEBT SERVICE 231,139.46 85.86 450.86 230,774.46 475 CFD 03-3 WOLF CREEK DEBT SERVICE FUND 3,528,072.95 6,843.49 656.26 3,534,260.18 476 CFD 03-6 HARVESTON 2 DEBT SERVICE FUND 618,800.95 1,327.00 456.80 619,671.15 477 CFD 03-02 RORIPAUGH DEBT SERVICE FUND 1,409,442.70 322.04 689.41 1,409,075.33 478 CFD-RORIPAUGH II 5,381,489.39 1,101.26 455.70 5,382,134.95 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 15,322.33 31.66 3,626.16 11,727.83 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 110,536.28 345.95 4,742.97 106,139.26 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS 48,132.96 128.25 6,627.32 41,633.89 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 4,380.72 9.79 195.03 4,195.48 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 28,509.95 80.92 1,500.01 27,090.86 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 39,489.80 115.57 422.63 39,182.74 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 8,249.43 13.27 713.64 7,549.06 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 117,131.23 296.01 4,825.67 112,601.57 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 28,959.22 96.91 110.19 28,945.94 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 13,656.33 38.52 395.07 13,299.78 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 3,519.01 9.43 99.73 3,428.71 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 119,808.30 337.37 3,688.97 116,456.70 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP 29,251.72 73.03 1,355.74 27,969.01 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 10,647.56 26.27 252.81 10,421.02 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATES 10,588.93 26.54 173.16 10,442.31 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 57,568.29 681.74 1,378.50 56,871.53 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 1,960.59 4.40 80.70 1,884.29 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 60,319.52 154.11 2,747.42 57,726.21 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 108,799.41 336.31 3,144.64 105,991.08 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 236,939.61 689.19 7,460.63 230,168.17 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 241,709.68 732.02 12,228.64 230,213.06 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 9,800.86 27.55 183.00 9,645.41 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 21,408.21 65.40 220.64 21,252.97 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 69,949.04 155.60 5,093.46 65,011.18 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 71,469.82 211.59 3,588.80 68,092.61 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 1,388.54 2.74 110.98 1,280.30 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 10,540.58 838.93 1,399.77 9,979.74 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 431,121.39 1,435.82 38,855.58 393,701.63 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 3,624.94 7.88 93.79 3,539.03 530 SERVICE LEVEL"C"ZONE 30 FUTURE ZONES 36,026.69 124.46 9.30 36,141.85 701 PENSION RATE STABILIZATION FUND $ 12,239,181.33 404,523.00 - $ 12,643,704.33 Grand Total: $ 155,563,405.22 $ 14,497,300.32 $ 17,191,860.47 $ 152,868,845.07 Journal Entries completed after June's Treasurer's Report was issued are reflected in the Receipts I Disbursements columns. Item No. 6 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Isaac Garibay, Director of Human Resources & Risk Management DATE: September 22, 2020 SUBJECT: Approve Memorandum of Understanding (MOU) between the City of Temecula and Teamsters Local 911 RECOMMENDATION: That the City Council approve a Memorandum of Understanding (MOU) between the City of Temecula and the General Employees of the City of Temecula, represented by the California Teamsters Public, Professional and Medical Employees Union, Local 911 (Union) with a one-year term of July 1, 2021 to June 30, 2022. BACKGROUND: The City and Union have an MOU in place with a term of July 1, 2017 to June 30, 2021. Given the circumstances caused by the COVID-19 global pandemic, and the economic impact it is anticipated to have on the City's finances, it is City management's intent to maintain the maximum amount of stability as we navigate through to the recovery of the pandemic. To that end, the City and Union's negotiating teams worked together on a successor MOU with a focus on maintaining labor stability, resulting in a recommendation to extend the terms of the current MOU into a one-year MOU with no economic enhancements or reductions. City staff believes this to be a reasonable, point -in -time, joint -attempt by City management and the Union toward providing yet another layer of stability during very uncertain times. Therefore, City staff recommends that the City Council approve the attached MOU with a proposed term of July 1, 2021 to June 30, 2022, and authorize the City Manager to approve non -economic, administrative adjustments to the successor MOU prior to its commencement on July 1, 2021. FISCAL IMPACT: Adequate funds will be appropriated in Fiscal Year 2021-22. ATTACHMENTS: Memorandum of Understanding between the City of Temecula and Teamsters Local 911. ay T EIVIt J"4 . 1989-91 000 MEMORANDUM OF UNDERSTANDING (M.O.U) Between the City of Temecula and Teamsters Local 911 Effective July 1, 2021 Table of Contents Foreword.................................................................................................................................... 1 Preamble................................................................................................................................... 1 Article1 Recognition.............................................................................................................. 1 Article2 Implementation......................................................................................................... 1 Article3 Term......................................................................................................................... 1 Article4 Authorized Agents.................................................................................................... 1 4.1 City's Authorized Agent............................................................................................ 2 4.2 General Employees Authorized Agent...................................................................... 2 Article5 City Rights................................................................................................................ 2 Article6 Employee Rights...................................................................................................... 2 Article7 Union Rights............................................................................................................. 2 7.1 Agency Shop........................................................................................................... 2 7.2 New Hire Notification............................................................................................... 3 7.3 Union Dues Process................................................................................................ 3 7.4 Religious Exemption................................................................................................ 3 7.5 Failure to Elect......................................................................................................... 3 7.6 Union Dues/Agency Fee Collection......................................................................... 4 7.7 Dues Check Offs...................................................................................................... 4 7.8 Records................................................................................................................... 4 7.9 Rescission of Agreement......................................................................................... 4 7.10 Indemnification........................................................................................................ 4 7.11 Bargaining Unit Communications............................................................................. 4 7.12 Union Roster............................................................................................................ 5 7.13 Employee Representatives...................................................................................... 5 Article 8 Personnel Files......................................................................................................... 5 8.1 Derogatory Material................................................................................................. 5 8.2 Derogatory Material on File...................................................................................... 6 8.3 Customer/Citizen Letters of Commendation............................................................. 6 Article9 Seniority................................................................................................................... 6 Article 10 Compensation Adjustments.................................................................................... 6 10.1 Longevity Compensation......................................................................................... 6 10.2 Special Merit Pay..................................................................................................... 6 10.3 Bilingual Pay............................................................................................................ 7 10.4 Notary Pay............................................................................................................... 7 10.5 PERS Reportability.................................................................................................. 7 Article11 Holiday Pay............................................................................................................ 8 11.1 Assigned Schedule for Holiday Pay......................................................................... 8 11.2 Pro -Rated Holiday Pay............................................................................................ 8 11.3 Scheduled to Work a Holiday................................................................................... 8 11.4 Work Plan for Holiday Pay....................................................................................... 8 Article12 City Holidays.......................................................................................................... 8 Article13 Overtime................................................................................................................. 9 13.1 5/40 and 4/10 Workweek......................................................................................... 9 13.2 9/80 Workweek.......................................................................................................10 13.3 Time Worked..........................................................................................................10 13.4 Called Back to Work...............................................................................................10 13.5 Assignments...........................................................................................................10 13.6 Administrative Leave..............................................................................................10 Article 14 Overtime Authorization..........................................................................................10 Article15 Compensatory Time..............................................................................................11 15.1 Accrual...................................................................................................................11 15.2 Time Used for Leave..............................................................................................11 15.3 Cash Out................................................................................................................11 Article 16 Call -Out Policy.......................................................................................................11 Article17 Stand -By Pay........................................................................................................12 17.1 Rotation of Storm -Watch Crews...............................................................................12 17.2 Rotation of Banner Installation/Removal Crews.......................................................13 Article 18 Shift Differential Pay..............................................................................................13 Article19 City Uniforms.........................................................................................................13 19.1 Uniforms.................................................................................................................13 19.2 Care of Uniforms.....................................................................................................13 19.3 Wearing of Uniforms...............................................................................................14 19.4 Uniform Replacement.............................................................................................14 19.5 Safety Equipment...................................................................................................14 19.6 Safety Boots/Shoes Allowance...............................................................................14 19.7 Additional Boot Allowance......................................................................................14 19.8 Clothing Allowance.................................................................................................14 Article 20 Temporary Upgrade..............................................................................................14 Article 21 Out -of -Classification Pay.......................................................................................15 21.1 Compensation........................................................................................................16 21.2 Qualification............................................................................................................16 21.3 Voluntary Out -of -Class Work Exclusion..................................................................16 21.4 Submission of Out -of -Class Work...........................................................................16 Article 22 Probationary Periods.............................................................................................16 22.1 Promotional Probation............................................................................................16 Article 23 Eligibility for Merit Increases..................................................................................17 Article 24 Tuition Reimbursement.........................................................................................17 24.1 Required Educational or Training Courses..............................................................17 24.2 Training Time..........................................................................................................17 24.3 Reimbursement......................................................................................................18 Article 25 Employee Computer Purchase Program...............................................................18 Article26 Safety Programs....................................................................................................18 26.1 Safe Driving Program..............................................................................................18 26.2 Injury and Illness Prevention Plan(IIPP)..................................................................19 Article 27 Driver's License Renewal......................................................................................19 Article 28 Comprehensive Annual Leave Policy....................................................................19 28.1 Catastrophic Leave..................................................................................................22 28.2 Comprehensive Annual Leave Time Cash Out........................................................22 Article 29 Bereavement Leave..............................................................................................23 Article 30 Leave of Absence for Medical or Family Care.......................................................23 30.1 Statement of Policy.................................................................................................23 30.2 Employee Notice of Leave......................................................................................23 30.3 Employee Benefits While on Leave........................................................................23 30.4 Substitution of Paid Accrued Leaves......................................................................24 30.5 Medical Certification...............................................................................................24 30.6 Reinstatement upon Return from Leave.................................................................25 30.7 Required Forms......................................................................................................26 30.8 Pregnancy Leave....................................................................................................27 30.9 Alternative Parental Leave......................................................................................27 Article31 Jury Duty...............................................................................................................27 Article32 Military Leave........................................................................................................28 Article 33 Leaves of Absence Without Pay............................................................................29 33.1 Procedure for Requesting Leave of Absence Without Pay.......................................29 33.2 Procedure for Unforeseen Circumstances...............................................................30 Article 34 Health and Wellness Benefits................................................................................30 34.1 Health Coverage.....................................................................................................30 34.2 Dental Coverage.....................................................................................................31 34.3 Vision Coverage.....................................................................................................31 34.4 Disability Insurance.................................................................................................31 34.5 Flexible Benefits Program.......................................................................................31 34.6 Retiree Medical, Dental and Vision Premium Reimbursement................................31 Article 35 Life Insurance........................................................................................................33 Article36 Retirement.............................................................................................................33 Article 37 Deferred Compensation........................................................................................34 Article38 Late Starts.............................................................................................................34 Article39 Rest Periods..........................................................................................................34 Article40 Hours of Work.......................................................................................................35 40.1 Participation............................................................................................................35 Article 41 Grievance Procedure.............................................................................................35 41.1 Grievance...............................................................................................................35 41.2 Representation.......................................................................................................35 41.3 Grievance Discussion.............................................................................................36 41.4 Non -Reviewable Grievance....................................................................................36 41.5 Filing of Grievance..................................................................................................36 41.6 Grievance Time Limits............................................................................................36 Article42 Discipline...............................................................................................................37 Article 43 Alcohol and Drug Policy........................................................................................41 Article 44 Reduction In Workforce.........................................................................................41 Article45 Job Actions............................................................................................................43 Article 46 Reasonable Accommodation of Employees With Disabilities.................................43 Article 47 Reclassifications....................................................................................................43 47.1 Reclassification Implementation (aka Salary Schedule B).......................................43 47.2 Reclassification Studies..........................................................................................44 47.3 Reclassification Request Process...........................................................................44 Article 48 Performing Arts/Theater Staff................................................................................44 Article 49 Posting of Vacancies.............................................................................................45 Article50 Separability...........................................................................................................45 Article 51 Performance Evaluations.......................................................................................45 Article 52 Personnel Rules and Policies................................................................................46 Article 53 Notice to Meet and Confer on Policy Changes......................................................46 Article 54 Reporting Project Employee Hours........................................................................46 Appendix A - Represented Classifications for Regular Employees ............................................. 1 AppendixB — Y-Rated Employees............................................................................................. 3 Foreword The Memorandum of Understanding is made and entered into between the City of Temecula (hereinafter referred to as the "City"), and the designated the California Teamsters Public, Professional, and Medical Employees Union Local 911 (hereinafter referred to as the "Union") of General Employee Unit of the City of Temecula. Preamble It is the purpose of this Memorandum of Understanding (hereinafter referred to as "Memorandum") to promote and provide for harmonious relations, cooperation, and understanding between the City Management representatives and the General employees covered under this Memorandum; to provide an orderly and equitable means of resolving any misunderstandings or differences which may arise under this Memorandum; and to set forth the agreement of the parties as a result of good faith negotiations regarding wages, hours, and other terms and conditions of employment of the employees covered under this Memorandum. This Memorandum of Understanding is entered into pursuant to the Meyers-Milias-Brown Act (Government Code 3500 et seq.) and has been jointly prepared by the parties. Further, all side letters dated outside of the term of this MOU shall be either incorporated into this MOU, or deemed invalid and unenforceable Article 1 Recoanition The City recognizes California Teamsters Public, Professional, and Medical Employees Union Local 911 (hereinafter referred to as the "Union") as the exclusively recognized labor organization representing authorized, regular employees assigned to job classifications as set forth in Appendix "A" of agreement. All bargaining unit employees shall be referred to as "regular employees." Article 2 Implementation This Memorandum constitutes a recommendation to be submitted to the City Council subsequent to ratification by Union members. It is agreed that this Memorandum shall not be binding upon the parties either in whole or in part unless and until: The City Council formally acts, by majority vote, to approve and adopt said Memorandum. Article 3 Term The term of this Memorandum shall commence at 12:00 a.m., July 1, 2021, except as expressly provided otherwise in this agreement, when the terms and conditions for its effectiveness, as set forth in Article 2 Implementation, are fully met. This Memorandum shall expire and otherwise be fully terminated at 11:59 p.m., June 30, 2022. Current terms and conditions of work shall remain in full force and effect until such time a successor can be reached or imposed (per Government Code 3500 et. seq.). Article 4 Authorized Agents For the purpose of administering the terms and provisions of this Memorandum: 4.1 City's Authorized Agent City's principal authorized agent shall be the City Manager or a duly authorized representative, 41000 Main Street, Temecula, CA 92590, (951) 694-6444, except where a particular City representative is specifically designated in connection with the performance of a specific function or obligation set forth herein. 4.2 General Employees Authorized Agent General employees authorized representative or the California Teamsters Public, Professional, and Medical Employees Union Local 911 shall be the duly authorized staff representative (Address: 9900 Flower Street, Bellflower, CA 90706 (562) 595-4518). Article 5 City Riahts The rights of the City include, but are not limited to, the exclusive right to determine the mission of its constituent departments, commissions, committees, and boards; set standards of service; to manage the City, schedule working hours; establish, modify or change work schedules or standards; determine the procedures and standards of selection for action; relieve its employees from duty because of lack of work or for other legitimate reasons; maintain the efficiency of operations; determine the methods, means and personnel by which operations are to be conducted; determine the content of job classifications; take all necessary actions to carry out its mission in emergencies; and exercise complete control and discretion over its organization and the technology of performing its work. Article 6 Employee Rights Employees of the City shall have the right to form, join and participate in the activities of employee organizations of their own choosing for the purpose of representation on all matters of employer -employee relations, including but not limited to wages, hours and other terms and conditions of employment. Employees of the City also shall have the right to refuse to join or participate in the activities of employee organizations and shall have the right to represent themselves individually in their employment relations with the City. No employee shall be interfered with, intimidated, restrained, coerced or discriminated against by the City or by any employee organization because of their exercise of these rights. Article 7 Union Rights 7.1 Agency Shop The City of Temecula (City) and Teamsters Local 911, General Employees Bargaining Unit (Union) mutually understand and agree that, in accordance with State of California law, per adoption of SB 739, and the Agency Shop election held on January 31, 2002, a majority of the full time, regular employees in classifications represented by the Union voted to be covered by an Agency Shop agreement. As a result of the Agency Shop election, as a condition of continued employment, this Agency Shop agreement hereby requires that all bargaining unit employees: Elect to join the Union and pay union dues, or Pay an agency fee for representation, or With a religious exemption, pay a fee equal to the agency fee to be donated to selected charities. 2 7.2 New Hire Notification All new regular employees represented by Teamsters Local 911 shall be informed by the Human Resources Department, at the time of employment, that an Agency Shop agreement is in effect for their classification. The regular employee shall be provided a copy of this Memorandum of Understanding and a form, mutually developed between the City and the Union, that outlines the employee's choices under the Agency Shop agreement. The employee shall be provided 30 calendar days from the date of hire to elect their choice and provide a signed copy of that choice to the Finance Department. Within seven (7) working days, the City shall notify the Union of each new regular employee in the bargaining unit, providing the Union the employee's name, classification, date of hire, and pay rate. 7.3 Union Dues Process The Human Resources Department will schedule a new hire orientation, which will include a meeting with a Union shop steward. The Union Steward will instruct the new hire to fill out the Agency Fee Election Form and return it to Human Resources within 30 days of their hire date. 7.4 Religious Exemption An employee who is a member of a bona fide religion, body or sect that has historically held conscientious objections to joining or financially supporting a union shall not be required, as a condition of employment, to join the union and pay union dues or pay an agency fee for representation. City understands that the Union claims it is entitled to require employees to show proof of entitlement to religious exemption status. In lieu of union dues or agency fee, the employee claiming religious exemption shall be required to pay a fee equal to the Agency Fee, and those fees shall be remitted by the City, at the choice of the employee, to one of the following non -labor, non -religious charitable organizations: • United Way • Combined Health Agencies (CHA) • Specific charities that are supported by United Way/CHA 7.5 Failure to Elect If, after 30 days, an employee fails to make an election and provide the city a signed copy of the Agency shop employee election form, Human Resources will notify the Chief Union Steward and the City shall, by default, designate the employee as an agency fee payer. Once defaulted, the City then notifies the Union. The Union then mails the employee their "Hudson Rights". 9 7.6 Union Dues/Agency Fee Collection The Finance Department shall deduct union dues, agency fee and religious exemption fees from all employees who have signed a written authorization and a copy of that authorization has been provided to the Finance Department. Employees on leave without pay, or employees who earn a salary less than the union deduction shall not have a union dues or agency fee deduction for that pay period. For the purposes of this section, leave without pay shall mean that an employee is not receiving any pay in the form of Comprehensive Annual Leave (CAL) time, Compensatory Time, Holiday Pay, or any other type of paid leave benefit such as Workers' Compensation, short-term, or long-term disability payments. The City will notify the Chief Shop Steward, on a monthly basis, of any status changes in the bargaining unit. The Union shall notify the City of any agency fee payer who elects to only pay fair share fees, the fee equal to direct representation costs as determined by the Union's certified financial report. The Union shall notify the City of the amount of the fair share fee to be deducted from the fair share fee payer's paycheck. 7.7 Dues Check Offs The City shall deduct Union dues/Agency fee from the first paycheck of each month and remit to the Union for the duration of this Agreement no later than approximately the 20th of the month. All such monies that employees individually authorize in writing shall comply with appropriate laws and regulations. 7.8 Records On an annual basis, the Union shall provide the Finance Department a copy of the Union's certified financial report as required by Government Code Section 3502.5 (f). The City shall provide the Union a list of all unit members and dues paying status with each union dues check remitted to the Union. 7.9 Rescission of Agreement The Agency Shop agreement may be rescinded at any time during the term of the Memorandum of Understanding by a majority vote of all the employees in the bargaining unit. A request for such vote must be supported by a petition containing the signatures of at least thirty (30) percent of the employees in the unit. The election shall be by secret ballot and conducted by the California State Mediation and Conciliation Service and in accordance with state law. 7.10 Indemnification The Union shall indemnify, defend and hold the City harmless from and against all claims, demands and liabilities and other actions relating to the City's implementation and compliance with this agreement. 7.11 Bargaining Unit Communications The Union shall be provided suitable and adequate space on designated City bulletin boards at reasonable work locations for posting information concerning official Union rd business and activities. All postings shall contain the date of the posting and the identification of the document as a Union sponsored publication. All postings shall be done by an authorized Union representative after the following procedure is followed. Procedure A. All posted materials must be approved by the Human Resources Department. B. Posted materials must be dated by Human Resources Department and may be removed by the Human Resources Department and/or the Union after ten (10) calendar days. C. Unauthorized materials may not be posted on City bulletin boards. City Email The Union may utilize the City's e-mail for bargaining unit communication with prior Human Resources approval. 7.12 Union Roster The Union shall provide the City, and shall maintain, a current list of the names and all authorized representatives of the General Employee Unit. 7.13 Employee Representatives Four (4) shop stewards, along with three (3) alternate shop stewards, will be allowed reasonable release time from regularly scheduled duties to attend meet and confer sessions as designated by City Management. Because of the potential impact on the operation of an individual department, the four (4) shop stewards, along with three (3) alternate shop stewards, shall not have more than two (2) absent at one time from the same department. Employee representatives shall receive reasonable release time to investigate and present grievances; and attend Union sponsored training with prior approval from the Human Resources Department (training not to exceed more than 2 times per year). The Union is to meet with the City Manager at least two (2) times per year during the life of this agreement. Article 8 Personnel Files The official personnel file of each employee shall be maintained in the Human Resources Department. A unit member and/or a Union representative authorized by the member, in writing, may review or obtain copies of material from the employee's file with the exception of material that includes ratings, reports or records which are obtained prior to the employment of the employee involved. 8.1 Derogatory Material Derogatory written materials (generally written reprimands and disciplinary suspension, excluding performance evaluation) shall be removed from an employee's official file in the Human Resources Department, providing there have been no further occurrences of 9 documented violations, at the employee's request. Written reprimands are eligible to be removed, after two (2) years and disciplinary suspension after three (3) years if above criteria have been met. In order for the derogatory written materials to be removed, the Human Resources Department must receive a formal written request from the employee to remove such materials. 8.2 Derogatory Material on File Regular employees shall be provided a copy of any derogatory material that is to be placed in their official file kept within the Human Resources Department. 8.3 Customer/Citizen Letters of Commendation All customer or citizen letters of a positive nature and/or any City commendations, letters of achievements and recognition will be placed in the employee's personnel file, at the employee's request. Article 9 Seniorit For the purpose of this Memorandum, "seniority" shall mean a bargaining unit member's total continuous length of employment with the City in a regular, allocated position, based on the employee's most recent hire date. Continuous length of employment shall include actual time worked, authorized leave of absence with or without pay, military leave, family leave and injury leave without pay not to exceed one (1) year. Except for military leave, a single injury leave above one (1) year will not be counted for purposes of calculating seniority. Article 10 Compensation Adiustments Wages: Effective July 1, 2019, all employees subject to this agreement shall receive a Cost of Living Adjustment equivalent to the lower of either the percentage change of the Annual CPI for Urban and Clerical Wage earners for Los Angeles, Riverside and Orange Counties for calendar year 2018 as compared to 2017, or 3%. If the CPI comparison is negative, the Cost of Living Adjustment shall be 0%. The HR Department shall notify employees as soon as practicable in 2019 as to what the wage increase will be in 2019 10.1 Longevity Compensation Upon completion of ten (10) years of City Service, represented employees will receive a one (1) time lump sum Longevity Bonus of $350. Upon completion of 15 years of City Service, represented employees will receive a one (1) time lump sum Longevity Bonus of $500. Upon completion of 20 years of City Service, represented employees will receive a one (1) time lump sum Longevity Bonus of $750. Upon completion of 25 years of City Service, represented employees will receive a one (1) time lump sum Longevity Bonus of $1,000. 10.2 Special Merit Pay 1.1 In an effort to recognize and reward sustained superior performance, the City will provide a Special Merit Pay Program to eligible regular employees. All regular employees will be eligible for $500 in Special Merit Pay, on their service anniversary date, if they have a rating of "commendable or outstanding" on three (3) out of their last five (5) annual evaluations. The overall rating category will be used to determine eligibility. The overall rating needs to be commendable or outstanding including + or —. Combination ratings such as Typically Meets/Commendable (T/C) will not be counted as an eligible rating but a combination of Commendable/Outstanding will qualify. If a regular employee's annual evaluation is 90 days overdue and they are eligible for Special Merit Pay, a rating of "commendable or outstanding" will be required on only two (2) out of the employee's last four (4) annual evaluations. The Special Merit Pay will be paid to an eligible employee as soon as practicable following the 90 day period. 10.3 Bilingual Pay Regular employees who have demonstrated the ability, by passing an annual City administered test, to translate both written and spoken Spanish, will receive $50 per pay period for bilingual compensation. This bilingual compensation is provided as an incentive to recruit and retain bilingual employees in order to ensure that the City provides quality customer service to residents. For the purpose of this policy, the City will provide bilingual compensation to a maximum of two (2) regular employees in each operating department. If more than two (2) employees are eligible, actual compensation will be awarded based on the two (2) highest scores on the annual City administered test. Based on service level needs, the number of eligible employees can be modified by the City Manager or designee, to meet the City's needs. 10.4 Notary Pay The City will provide $25.00 per pay period to employees who maintain a public notary and who are designated by the City as a Public Notary. 10.5 PERS Reportability The City makes no representation as to whether any of the compensation or payments in this Agreement are subject to CalPERS service credit or pensionable income. Employees/Union expressly acknowledge that any determination by CaIPERS to not fully credit the compensation and/or service time provided under this Agreement is not a proper basis on which to void the Agreement. Employees/Union further acknowledge that they will not pursue any claim or action against the City related to any determination made by CalPERS in connection with this Agreement. FA Article 11 Holiday Pay 11.1 Assigned Schedule for Holiday Pay Based upon the eligible employee's assigned schedule, they will receive holiday pay for eight (8), or nine (9), or ten (10) hours, depending on the employee's work schedule for the applicable City observed holiday, 11.2 Pro -Rated Holiday Pay Regular part-time employees receive holiday pay on a pro -rated basis based on the employee's assigned work schedule. 11.3 Scheduled to Work a Holiday Work on a holiday: if a Regular Non-exempt Employee is required to work on a holiday, then that employee will be paid for the actual hours of work at the rate of one and one half times that employee's regular rate. In addition, the employee will be paid holiday pay in accordance with the above plus shift differential (Article 18). Those employees on stand-by status, who work on a City holiday, should be compensated as outlined in Article 17 (Stand-by Pay). 11.4 Work Plan for Holiday Pay Work Plan - Holiday on Employee's Scheduled employee's scheduled day off, the employee wil eight (8), nine (9), or ten (10) hour increments, holiday. Article 12 City Holidays Day Off: If a holiday occurs on an I receive holiday pay in the amount of as applicable, preceding the observed Regular employees receive a total of 12 City holidays each calendar year. The City observes the following 11 fixed holidays: New Year's Day Martin Luther King, Jr. Birthday President's Day Memorial Day Independence Day Labor Day Veteran's Day Thanksgiving Day Friday following Thanksgiving Day 1/2 day — Christmas Eve Afternoon Christmas Day '/2 day — New Year's Eve Afternoon Observance: holidays which fall on a Saturday will normally be observed on the preceding Friday, holidays which fall on a Sunday will normally be observed on the following Monday. The City Manager will determine the actual dates on which holidays will be observed each year. In the case of the'/2 day holiday observances, City facilities will be closed to the public at noon. 1 Either an eight (8), nine (9), or ten (10) hour floating holiday is provided at the beginning of each fiscal year depending on the employee's assigned work plan. The floating holiday hours will be pro -rated at the time of hire. When using a floating holiday, employee must use the hours in one block. The floating holiday cannot be used to make up time for being short time during a regular workday. The floating holiday needs to be treated as a regular City observed holiday. The floating holiday may not be carried over year to year and cannot be cashed out at the end of a fiscal year. Floating holidays must be scheduled in advance. Employees shall submit, to their supervisor/department director, a first and second request of preference. If denied, employees are allowed to take the holiday at a mutually agreed to later date. Eligibility: regular employees who are on paid status for their entire regular work shifts immediately prior to and immediately following the holiday will be paid for the holiday. Workers' Compensation, short-term, and long-term disability payments shall be considered paid status for the purpose of eligibility. Article 13 Overtime With the exception of Article 13.6, Article 13 applies to non-exempt, regular employees. The City shall comply with the Fair Labor Standards Act. All employees required to perform in excess of 40 hours in a workweek, as defined in Sections 13.1 and 13.2, shall receive compensation at the rate of time and one-half of the employee's regular rate of pay for hours worked in excess of 40 hours. All employees required to perform work in excess of 12 hours in a workday shall receive compensation at the rate of double the time of the employee's regular rate of pay for those hours in excess of 12 hours. (Note: Performing Arts/Theater Staff should refer to Article 48 for additional information regarding theater overtime scheduling.) In determining a regular employee's eligibility for overtime, paid and unpaid time off, as listed below, shall be excluded from the total hours worked. Also excluded are duty free lunches, travel time to and from work, and time spent conducting bona fide volunteer activities. Paid time off includes, but is not limited to, the following: A. Unscheduled Comprehensive Annual Leave B. Unscheduled Compensatory Time C. Administrative Leave D. Jury Duty E. Bereavement Leave F. Military Leave There shall be no pyramiding of overtime, except for shift differential pay, as outlined in Article 18. Time worked shall be computed by rounding to the nearest 15 minute increment. As defined, if less than 7 minutes are worked then time worked will be rounded down and if the employee works between 7 and 15 minutes, then time worked will be rounded up. Employees may elect to receive compensation or bank the overtime hours in accordance with Article 15, Compensatory Time. In addition the following provisions apply: 13.1 5/40 and 4/10 Workweek Al Workweek defined: for the purpose of computing overtime, the workweek for regular employees who work the 5/40 or 4/10 schedule is a seven (7) day period beginning at 12:01 a.m. on each Saturday and ending at midnight on each Friday. 13.2 9/80 Workweek Workweek defined: for the purpose of computing overtime, the workweek for regular employees who work the 9/80 schedule is a seven (7) day period beginning exactly four hours after the start time of the regular employee's work schedule on the day of the week the employee is scheduled to work eight (8) hours. 13.3 Time Worked Time worked: for purposes of this policy, hours worked include only those hours in which the regular employee performs services authorized by the City. 13.4 Called Back to Work A regular employee who is called back to work following the end of their regularly scheduled work shift and proceeds to work more than five (5) consecutive overtime hours shall then be entitled to an eight (8) hour rest period without compensation, upon completion of the assignment and upon leaving the duty station. If the eight (8) hour rest period extends into the employee's next regularly scheduled work shift, the employee shall suffer no loss of pay or accrued leave as a result thereof. As is practical, employees who have earned a rest period shall be relieved at the start of their regular work shift in order to take such rest period. 13.5 Assignments Overtime assignments will be offered through an equitable process. Assignments for scheduled events will first be offered to volunteer(s). Assignments for unscheduled events will be issued based upon qualifications, experience, and resources needed. 13.6 Administrative Leave Bargaining unit employees designated as exempt under the Fair Labor Standards Act (FLSA) shall be afforded 40 hours of Administrative Leave annually as an offset for not being able to earn overtime. Administrative leave will be provided at the beginning of each fiscal year and must be taken during the fiscal year that it is acquired. If this leave is not taken during the year it is acquired, it will be cashed out with the CAL cash out pay period in June. Article 14 Overtime Authorization This Article applies to non-exempt regular employees. No regular employee shall work overtime unless the working of overtime hours has been specifically authorized in advance, if possible, by the employee's supervisor. 10 Violations of this article can result in disciplinary actions pursuant to Article 42 and the City's Disciplinary Policy. Article 15 Compensatory Time This Article applies to non-exempt regular employees. In lieu of receiving overtime pay pursuant to Article 13 (Overtime) and Article 14 (Overtime Authorization) a regular employee may elect, to receive compensatory time off on a time and one-half basis for each hour worked. Compensatory Time Off is considered permissive leave. In addition, the following shall apply regulating the usage of compensatory time off: 15.1 Accrual No regular employee shall accrue more than 80 hours of compensatory time. 15.2 Time Used for Leave Compensatory Time may be used for leave subject to scheduling in accordance with Article 28 (Comprehensive Annual Leave) of this M.O.U. 15.3 Cash Out All compensatory time that is available to a regular employee will be cashed out, at full value, and given to the employee in a pay period between November 15 and December 10. The compensatory time cash out will be paid out on a separate check. Under sole discretion of the City Manager, employees may carryover a maximum of 80 hours of Compensatory Time that would need to be used within 60 days. Requests to carry over Compensatory Time shall be made in writing to the Human Resources Department by November 1st. Article 16 Call -Out Policy This Article applies to non-exempt regular employees. Call -out duty applies to all regular employees and occurs when any City employee is required to perform services not in conjunction with a regularly scheduled work shift. For the purpose of this policy, there are two types of call -out. The first is when an employee is required to physically leave their residence and report to duty. This is termed, a response call -out. The second type of call -out is termed a non -response call -out and occurs when an employee is contacted remotely and can resolve the problem without having to physically leave their residence and report to work. Regular employees who are designated as on stand-by status when called out will be compensated from the time they leave their residence to the time that they return to their residence. Employees who are not designated on stand-by status and are called out will receive compensation for the time they leave their residence to the time that they leave the duty station. Regular employees who have a response call -out will be credited with all hours worked; with a minimum of three (3) hours, including travel time, at one and one-half times the regular (non- 11 overtime) rate of pay. In addition, call -out Pay will be paid to employees and cannot be included in any Comp Time bank. Regular employees who have a non -response call -out will be compensated at one (1) hour of time and one-half, if the non -response call -out occurs between 6:31 a.m. and 12 midnight. If the non -response call -out occurs between 12:01 a.m. and 6:30 a.m., the employee will be compensated at two (2) hours of one and one-half times regular (non -overtime) rate of pay. If applicable, employees are subject to the provisions of Article 13 (Overtime) regarding rest periods during call -out situations. Article 17 Stand -By Pay This Article applies to non-exempt regular employees. In any situation where a regular employee has been in a designated "stand-by" status and is to remain on -call, the employee shall be compensated at the rate of $230 for each seven (7) day stand-by period or pro -rated on a daily basis ($32.86/day). Employees who are designated as on stand-by status when called out will be compensated from the time they leave their residence to the time that they return to their residence. Employees may also be designated on stand-by status for individual days and stand-by status can be applied to any regular employee. Compensation for daily stand-by pay will be computed at 1/7 of the weekly amount described above. Assignments for stand-by duty will be scheduled on a rotational basis. This 7-day stand-by period includes designated weekdays off that are part of an alternative Work Plan, as well as weekends and holidays. If applicable, regular employees are subject to the provisions of Article 13 (Overtime) regarding rest periods during stand-by situations. Regular employees on stand-by status shall be required, at all times, to carry a functioning, City provided cell phone and be able to respond within 15 minutes of being contacted. Upon responding, the employee must give an estimated response time to the caller. In addition, employees are expected to maintain a level of fitness for duty that is required for your normal work schedule. Regular employees designated as stand-by on a City holiday will receive an additional $50 for that day. A: Substitution of stand-by duty: Supervisor must approve all substitutions. There are two (2) types of substitutions related to stand by duty, as follows: Straight Substitution: Employee may request co-worker substitution, subject to approval of supervisor with minimum of 48 hours' notice. Substitutions shall not be assigned between employees. In this instance, the supervisor will, to the extent possible, solicit and assign volunteers through a lottery system. 2. Emergency Substitution: In an emergency situation (employee or City related), or with less than 48 hours prior notice, your supervisor shall assign a qualified substitute, (including additional employees) to provide standby coverage. In both instances above the substituting employee will receive the appropriate daily rate of 1/7 of weekly amount described above for each standby duty day. 17.1 Rotation of Storm -Watch Crews 12 As regular employees of the public sector, all City employees are designated as Disaster Service Workers by the California Government Code. In association with this designation, the Public Works Maintenance Superintendent, or their designee, may implement a Storm -Watch Schedule to protect public interests in the event that existing or impending weather conditions and/or reports indicate the potential for flooding or other severe storm related problems exist. 17.2 Rotation of Banner Installation/Removal Crews Pursuant to a quarterly schedule prepared by the Maintenance Superintendent, the Public Works Maintenance Division employees may be assigned to Banner Installation/Removal Crews for special event purposes throughout the year. Article 18 Shift Differential Pay This Article applies to non-exempt regular employees. Regular employees are eligible to receive a 5% shift differential (above their appropriate rate of pay) for all hours worked on Sundays, holidays along with the hours worked between 10 p.m. and 6 a.m. Any overtime worked on Sundays, holidays, and the hours between 10 p.m. and 6 a.m. will be based on the shift differential overtime rate. During the term of this agreement, shift differential will be provided to traffic signal staff for all work conducted on Saturdays. The City reserves the right to change how responses are handled relative to traffic signal service needs on weekends. Regular employees are eligible to receive a 5% split shift differential (above their appropriate rate of pay) for all hours worked in a day where their shift is split into segments with two hours or more between segments. Article 19 City Uniforms City uniforms provide easy identification for customers and the public, a professional appearance, and a convenience for City employees. Each field employee in Fire, Community Development, Public Works, and Community Services is responsible for wearing a City furnished uniform at all times while performing City -related work. 19.1 Uniforms The City shall provide designated field employees with uniforms. The uniforms consist of shirts and pants. Departments will annually provide a minimum of five (5) City staff shirts (style determined by individual departments) to field employees in Fire, Community Development, Public Works, and Community Services. Department Directors may authorize additional City provided shirts based upon operational needs. In lieu of uniform pants and at the employee's request, jeans will be provided to field employees through the City's uniform company. 19.2 Care of Uniforms 13 The City shall provide laundry service for the uniforms. Each field employee shall take proper care of uniforms and maintain high standards of personal grooming and neatness. Hair, jewelry and accessories must not impede the safe and efficient execution of their duties. 19.3 Wearing of Uniforms A uniform, or any part of it, shall be worn only during working hours and while traveling between work and home. City uniforms shall not be worn outside of working hours unless authorized by their department. 19.4 Uniform Replacement The City will determine the need for and timing of uniform replacement. 19.5 Safety Equipment The City provides each field employee with appropriate safety equipment, as determined by each supervisor. 19.6 Safety Boots/Shoes Allowance Safety boots or shoes as determined by the City shall be worn with the uniform. Ordinarily tennis shoes, sandals, etc., are not permitted without specific department approval for safety reasons. This allowance is $175. The boot allowance will be paid in the first full pay period of July. Regular employees receiving the boot allowance must wear boots that are appropriate for their duties and said boots must be maintained in a good/safe condition. 19.7 Additional Boot Allowance If field staff require specialized boots or have unusual wear and tear because of work functions (special needs shall be supported with a formal request and appropriate documentation to the supervisor for approval) additional boot allowance may be provided at the discretion of the Department Director. 19.8 Clothing Allowance Regular employees in the classification of Building Inspectors, Landscape Inspectors, Public Works Inspectors, Code Enforcement Officers, and Fire Inspectors, are eligible for an annual clothing allowance of $125. This allowance is intended to cover the cost of replacing clothes due to field hazards and normal wear and tear. In addition, all field employees are required to wear collared shirts, presentable work pants and applicable safety shoes. The clothing allowance will be given in the first full pay period of July. Article 20 Temporary Upgrade As a result of vacancies, leaves of absence or other reasons, it may be necessary to temporarily reassign the duties of an authorized position to another employee. When such assignments require the employee to assume significant additional duties, which are outside the scope of the employee's regular assignment, it is appropriate to adjust the employee's salary to reflect the 14 interim changes. This policy allows the City to temporarily upgrade the affected employee. It shall be the responsibility of the Department Director to notify Human Resources Department, in writing, to implement the temporary upgrade for any affected employee. Human Resources will, in turn, notify the union when a temporary upgrade is initiated and/or terminated. With the approval of the City Manager, an employee may be temporarily appointed to a higher level classification to perform additional duties on an interim basis provided that all the following criteria are satisfied: A. The higher level position is vacant and is approved by the City Manager for new or continued staffing, B. The duties of the higher level position are outside of the scope of the employee's current classification as determined by the City Manager, or a designee, C. The vacancy is expected to continue for at least 15 business days, but not longer than one (1) calendar year, and, D. The employee possesses the minimum qualifications or the requisite knowledge, skills and abilities to perform the work of the higher classification. Salary: the salary of an employee in a Temporary Upgrade Assignment shall be increased between 5% and 10% for the period of the temporary assignment, or to the first step in the range of the temporary classification, whichever is greater. If an employee is performing duties of a non -represented management classification as part of the Temporary upgrade, the employee's salary shall be increased by approximately 10%, or to the first step in the range of the temporary classification, whichever is greater, and shall be subject to the FLSA designation (i.e. exempt vs. non-exempt) of the management position. Employees who are non-exempt, but assume an exempt Temporary Upgrade position shall accrue Administrative/Executive Leave on a pro -rated basis as consistent with the accrual assigned to the assumed Classification in the Management Compensation Plan. If a position is created (i.e. a classification does not already exist) for a Temporary Upgrade, the range shall be set at the lowest range found in the Classification Level in the Classification Structure following an internal assessment justifying said placement. The difference between an employee's usual pay and temporary upgrade pay will only be reported to CalPERS as income to the extent permissible by law. Human Resources will provide copies of, and/or citations to, the applicable law(s) upon request of the employee. The City Manager, or a designee, shall establish the effective dates of a Temporary Upgrade Assignment. In addition, the employee assigned to perform the duties of a higher classification shall not serve for more than 180 calendar days in a higher classification unless the vacancy is ongoing due to extenuating circumstances and approved by the City Manager. In the event an employee serves in a Temporary Upgrade Assignment for more than 1-year, the employee will be eligible for a review evaluating their performance in the temporary upgraded assignment. A compensation increase may be granted as a result of this review if the employee is not at the top step of the upgraded assignment salary range. Consistent with the temporary upgrade assignment, any compensation increase associated with an annual review will also expire upon completion of the temporary upgrade assignment. Article 21 Out -of -Classification Pay Employees may be assigned to perform a portion of the duties of a position in a higher classification on a temporary basis. Such assignments shall be termed "out of classification" or 15 "out -of -class" work. Out -of -class work is only subject to out -of -class compensation when one or more of the Qualification criteria below are met. It is understood that, from time to time, a Department Director may assign a temporary project or task to an employee which requires a higher level of responsibility, knowledge, skills, and/or abilities than is outlined in his/her current Classification Specification. It is recognized that the infrequent assigning of such project or tasks is meant to be non -habitual and does not constitute out of classification work subject to reclassification studies as outlined in Article 47. 21.1 Compensation City agrees to compensate Employees, at that certain step in the salary range of the higher classification which generates an increase above the employee's current salary of not less than five percent (5%). 21.2 Qualification To qualify for out -of -class pay, Employee must be assigned by Employee's Department Head, or by such person designated by Department Head, to perform work of a higher job classification. Employee shall be compensated on an hour -for -hour basis for out -of - class work for each instance where out -of -class work is assigned. Although a vacancy is not required to qualify for out -of -class pay, employees shall not remain in out -of -class pay for more than 180 days per assignment. 21.3 Voluntary Out -of -Class Work Exclusion It is understood that in an effort to assist Employees in obtaining experience or training for future promotional opportunities, Employees may from time to time volunteer to perform the duties of a higher job classification. Such voluntary performance on the part of employees shall not be eligible for compensation as out -of -class pay. 21.4 Submission of Out -of -Class Work Out -of -classification work must be reported on the timesheet that corresponds with the pay period it was worked. Under no circumstances shall compensation for out -of - classification work be issued more than ninety (90) days retroactively, unless previously approved by the City Manager. Article 22 Probationary Periods All appointments, excluding promotional appointments, shall be subject to a probationary period of not less than one (1) year of full time employment in the position. An employee on their original probation shall receive an evaluation at three (3) months, six (6) months and nine (9) months. The City can extend probation for a maximum of six (6) months. Employees will successfully pass probation if no extension is implemented and if no evaluation is provided by the last day of the probationary period. Passing probation is also not contingent on an employee receiving a probationary evaluation on time. 22.1 Promotional Probation Promotional probationary appointments shall be subject to a probationary period of not less than six (6) months of full time employment in the position. During the probation 16 period, the employee may be rejected at any time regardless of service without the right of a hearing or appeal. Any employee rejected during a promotional probation to which they have been promoted shall be reinstated to a position in the class from which they were promoted unless they were discharged for cause from the City. Article 23 Eligibility for Merit Increases Each probationary or regular employee will be considered for, but is not guaranteed, for a merit adjustment annually at their regular or adjusted anniversary date. Merit adjustments (based upon performance and the policy as stated in the Performance Evaluation and Compensation System-PEACS) may be denied, deferred for future consideration, or granted at .5, 1, or 1.5 step intervals, at the Department Director's discretion and subject to City Manager's approval. In addition, during the life of this agreement, supervisors and managers shall conduct annual evaluation meetings within 30 days of the employee's anniversary date. Regular and Promotional Probationary employees are eligible for merit adjustments at or near the completion of their one (1) year of continuous service and at the employee's annual anniversary date thereafter, provided that the employee is not a Y-Rated employee or at the maximum rate for their salary range. Approved merit adjustments will be retroactive to the official evaluation due date. Article 24 Tuition Reimbursement When a regular employee is ready to enroll in courses and receive tuition reimbursement, the employee must receive supervisor pre -approval for the tuition reimbursement. If approved, the supervisor shall submit a pre -approval form to Human Resources for consideration. As a condition of being reimbursed, the employee will agree to continue employment with the City for one (1) year beyond the date of the receipt of the reimbursement. If the employee leaves the City, the amount of the reimbursement will be due to the City. Reimbursement is limited to no more than $1,200 for training or educational expenses in any one (1) fiscal year. Additional funds may be approved on appeal to the City Manager. 24.1 Required Educational or Training Courses Any educational or training course that is a requirement for continuation of employment or is an identified part of a job evaluation shall be paid for by the City. Any other educational or training course that is job related shall, if prior approval for reimbursement is given by the City Manager or a designee, be reimbursed 100% after successful completion. All college or other graded classes shall require a minimum grade of a "C" in order to receive such reimbursement. Books or other materials shall only be paid for if some defined benefit can be shown to the City (i.e. books become part of the City reference library). Once the employee has received their official course grade, they then attach appropriate receipts and proof of grades to the City's Tuition Reimbursement form, complete the employee portion, have their Supervisor/Department Director complete their portion and submit the completed packet to Human Resources Department. Once reviewed and approved by Human Resources, the approved packet is submitted to the Department of Finance for processing. The employee will receive their approved tuition reimbursement amount on the next pay period. 24.2 Training Time 17 In general, training time during working hours shall be considered part of employment. Non -mandatory training after hours shall be considered voluntary, and no additional pay, overtime or compensatory time shall be given by the City, unless advanced special written approval is granted. Study time shall be considered completely voluntary. 24.3 Reimbursement Although the City applauds employees for their efforts in pursuit of additional education, the City shall not pay for educational degrees or for education in general, but will only reimburse employees for required or job -related classes and training. No reimbursement shall occur if an educational class does not provide a benefit to the City. The only exception to this is the City will reimburse employees for three (3) general education classes, as long as the classes are a part of a degree or certificate program. These three (3) classes must be approved, in advance, as required by this policy. There is no mileage reimbursement for travel to and from educational classes. Required forms must be completed and necessary documentation (receipts and grades) must be provided, in order to receive reimbursement. Final and conclusive determinations of the reimbursement amount shall be made by the City Manager after review of the request and recommendations by the Department Director and the Human Resources Administrator. Article 25 EmDlovee Computer Purchase Proaram This program allows regular employees to borrow, at no interest, up to $2,000 to purchase a personal computer, iPad, and similar "computer tablet" devices, with a loan repayment plan of up to 24 months. An employee may only have one loan outstanding at any time. To qualify for the program, employees must be regular, full-time/part-time employees and have successfully passed their one (1) year probationary period. Loans can be received by either reimbursement of costs or direct payment to vendor (see Employee Computer Purchase Program Administrative Guideline for further details). Repayment will be made through equal biweekly payroll deductions over a maximum period of up to 24 months. At the time of submittal, employees have the option to request a 12 month loan. Repayment in full will be accepted at any time, without penalty to the employee. Loan repayment shall commence within two to four weeks of receiving disbursement. In the event of termination of employment for any reason, the entire unpaid balance shall immediately be due and payable, without notice. Any remaining unpaid balance shall first be deducted from the final paycheck. In the event the final paycheck is not sufficient to pay off the principal sum, then any resultant balance must be paid, in full, with other resources of the borrower. Article 26 Safety Programs 26.1 Safe Driving Program Bargaining Unit employees, who are assigned to a to a City vehicle, are eligible to participate in the Safe Driving Award Program. Employees assigned to pool vehicles do not qualify. Eligible employees must not have been in any "preventable" vehicle accidents during any given full fiscal year. m An accident is any event involving a City vehicle resulting in or causing personal injury or damage to any person, object, or property in an amount exceeding $150 in total damages. The City Safety Committee will determine whether the accident was "preventable" or "non -preventable". Preventable — the regular employee failed to do everything possible to prevent the accident, including anticipating the hazard and applying the appropriate defensive driving procedures. Non -Preventable — the regular employee did everything possible to prevent the accident, including anticipating the hazard and applying the appropriate defensive driving procedures. Qualifying employees are recognized and receive awards after one (1) year and then in five (5) year increments thereafter. 26.2 Injury and Illness Prevention Plan (IIPP) It is the intention of the City of Temecula to maintain a safe and healthy work environment for all employees. This Injury and Illness Prevention Plan (IIPP) was designed to promote a safe work environment. To meet this goal, it shall be the policy of the City of Temecula to give precedence to safety above expediency of any operation and to comply with established state laws and City ordinances and standards. Continued efforts in safety education, field operational review, working condition safety and accident prevention analysis, in conjunction with active participation by supervisors and employees, will ensure a successful Injury and Illness Prevention Plan (IIPP). Article 27 Driver's License Renewal It is the employee's responsibility to carry a valid driver's license when driving a City vehicle or on City business. For California Commercial driver's licenses (A & B), renewal requirements, DMV fees, physicals and training are to be paid by the City. Release time: for the purposes of obtaining and/or renewing a Class A Driver's Licenses, pursuant to the scope of responsibilities within their classification specification and upon supervisory approval, employees are provided release time to process paperwork at the DMV. Paid release time shall not be granted if the employee's license has already expired. When an employee is notified by the Department of Motor Vehicles that their Class A Driver's License is about to expire, the employee needs to follow the DMV instruction for Class A renewals. Once the renewal process is completed, proof of the renewal (Medical Examiner Certificate) needs to be submitted to Human Resources for verification purposes. Article 28 Comprehensive Annual Leave Policy The intent of this policy is to ensure that all employees have an adequate amount of time off each year for rest and relaxation, personal business or personal/family illness. Regular employees earn Comprehensive Annual Leave from the date of hire. 19 Employees who are paid for less than 80 hours in a pay period will earn Comprehensive Annual Leave credits on a pro -rated basis for that pay period. The CAL accrual rate for FLSA non-exempt employees is as follows: Annual Increment Annual Leave (hours) Biweekly Accrual Rate (hours/pay period) Maximum Accumulation (hours) Hire Date 161 6.192 322 2-4 Years 177 6.808 354 4-6 Years 217 8.346 434 6-8 Years 233 8.962 466 8-10 Years 249 9.577 498 10+ Years 273 10.500 546 15+ Years 273 10.500 658 The CAL accrual rate for FLSA exempt employees is as follows: Annual Increment Annual Leave (hours) Biweekly Accrual Rate (hours/pay period) Maximum Accumulation (hours) Hire Date 177 6.808 354 2-4 Years 193 7.423 386 4-6 Years 233 8.962 466 6-8 Years 249 9.577 498 8-10 Years 265 10.192 530 10+ Years 289 11.115 578 15+ Years 289 11.115 658 Annual leave accrual: annual leave will be earned on a prorated rate each pay period. Maximum balance: The maximum accrued unused Comprehensive Annual Leave accumulation, which an employee may have at any one time, is two (2) times the employee's annual accrual. Employees with 15 or more years of service may accrue up to a maximum of two (2) times the employee's annual accrual, plus 80 hours. However, the City Manager may grant an employee, on a case by case basis, the ability to accrue annual leave above two (2) times the annual accrual limit for good cause shown. Requesting time off: a leave request form is to be submitted by the employee and approved by the employee's supervisor prior to the leave commencing. In the event of an unforeseen absence, the employee shall contact their immediate supervisor or representative as directed by the Department Director within 30 minutes of the start of their normal scheduled shift. If a regular employee requests specific days off at least six weeks in advance, and if that request is otherwise proper under this Article, that time shall be considered locked and cannot be displaced by a non -regular employee seeking to take the same time off. Scheduling: the scheduling of Comprehensive Annual Leave shall be determined by the employee's supervisor based upon: first, the needs of the City; second, the employee's 20 request; and then seniority. Departments will determine a schedule as to when they will route their departmental vacation calendar. Employees with greater seniority within the department will be given the first opportunity to select their vacation. If after the needs of the City and the employee's request have been taken into consideration, and two (2) employees have requested the same period of time off, which will cause a staffing conflict within the same job area or function, seniority will be used as the determining factor as to who will receive the requested time off. However, if the same staffing conflict arises the following year, and seniority was used as the basis for resolving that conflict in the previous year, the employee granted that time off in question the previous year will not be granted the same period of time off in the subsequent year only. A leave request form needs to be submitted by the regular employee and approved by the employee's supervisor prior to the leave commencing. Scheduled CAL Leave needs to be approved 48 hours in advance by the employee's supervisor. If a CAL Leave request is submitted less than 48 hours in advance, the supervisor is under no obligation to approve the CAL Leave request. Supervisors shall return the time off request form to the employee, with their signature approval, within a reasonable time which is outlined in the policy below. The supervisor is encouraged to make their decision within 24 hours of the request; however, in the event that additional time is needed, this decision should be generally made within five (5) business days. If the request is submitted less than 48 hours prior to the specified time off, the supervisor will be under no compulsion to approve the request based on the MOU language. The above noted turnaround time for this approval is also important when considering an employee's request for multiple time -off requests over the course of a year. The MOU and current City policy do not require an employee to have a designated number of CAL hours available in order to take scheduled time off. However, the employee must have enough hours in their CAL Leave bank to cover their leave request, before the scheduled leave commences. If there are insufficient CAL hours in the employee's bank when the scheduled time off is about to commence, the supervisor may use their authority to cancel the abovementioned scheduled time off. If the requested leave is relating to a personal issue, the employee has the option of stating "personal" for the reason and the supervisor need not ask for a more detailed explanation. The supervisor can offer the City's Employee Assistance Program (EAP) if deemed appropriate. Management can only strongly encourage that an employee keep a "safe" number of hours on the books in the case of unforeseen needs or to satisfy the time needed to get through a disability elimination period, illness or personal leave. Legitimate leave of absences such as workers' compensation, disability, or extended illness should not be factored in when approving/disapproving time -off requests. In addition, the City encourages communication between employees and their supervisor and it is acceptable for the employee and the supervisor to agree on a conditional approval of vacation time and that the terms of this conditional approval are documented on the Leave Form. In lieu of a Grievance Procedure (Article 41), any disputes that arise out of the scheduling of CAL time, will be handled by Human Resources Department. The determination of Human Resources will be final and no formal grievance may be filed in CAL scheduling. Holidays during Comprehensive Annual Leave: City holidays which occur during an employee's Comprehensive Annual Leave are not deducted from Comprehensive Annual Leave balance. 21 Separation of employment: upon separation from employment from the City, an employee shall be entitled to cash out their remaining Comprehensive Annual Leave balance at their regular, non -overtime rate of pay. An employee may run out their remaining Comprehensive Annual Leave balance in lieu of a cash out (i.e. terminal leave) if the employee provides a minimum notice of 45 calendar days before the terminal leave commences. In cases with extraordinary circumstances, terminal leave requested with less than 45 calendar days' notice is subject to approval by the City Manager at his/her sole discretion. In all instances, written notice of separation from employment shall: 1) include the final date of employment; 2) be final and irrevocable; and, 3) may be accepted by the employee's supervisor, manager, director, or anyone in the Human Resources Department 28.1 Catastrophic Leave Upon approval by the City Manager, or designee, employees may donate a maximum of 16 hours (if 120 hours remain in donating employee's CAL bank) to a co-worker in the event of a medical emergency to the employee or an immediate family member of the employee. (Refer to Article 29, Bereavement Leave, for definition of family member.) A "medical emergency" is defined as a serious medical condition that would require the prolonged absence of the employee from duty and would result in a substantial loss of income to the employee because the employee would have and would be required to exhaust all of their available paid leave. The City reserves the right to request a doctor's note to verify the medical emergency. In addition, the City Manager may in his/her sole discretion may approve the application of this section to provide extended time off in addition to an employee's protected leave (e.g., FMLA, CFRA, PDL, etc.). The City will pool all hours that are donated and employees, who are eligible for the donation, will receive said donation from the pool. The maximum donation to individual employees is 160 hours per fiscal year. 28.2 Comprehensive Annual Leave Time Cash Out In June, employees may cash out Comprehensive Annual Leave (CAL) time under the following criteria: A. May cash out up to a maximum of 120 hours. B. Must maintain a balance of 120 hours after cash out is taken. C. Must have taken at least 80 hours of CAL time during the fiscal year. The CAL time cash out will be provided by the end of the fiscal year on a separate check. The CAL time cash out pay period will be determined by the City's Finance Department, in accordance with the ending of the fiscal year. The City Manager in his/her sole discretion may allow an employee to cash out CAL time before the end of the fiscal year if the employee is faced with a financial emergency; however, the employee is still only allowed one cash out per fiscal year as outlined in this section. 22 Article 29 Bereavement Leave The City recognizes the importance of providing employees time off to mourn and take care of any details relating to the death of a member of their immediate family. Employees may also use CAL time in conjunction with bereavement leave. Regular employees may receive a maximum of three (3) business days for bereavement of an individual who is a member of the employee's immediate family or of other similar relation as determined by the City Manager. If an employee must travel more than 500 miles, one way, to attend a funeral, the employee is eligible for five (5) business days of bereavement leave. A. For the purposes of this policy, immediate family (including natural, step or in-laws) shall be defined as spouse, registered domestic partner, mother, father, sister, brother, daughter, son, grandchild, and grandparents. B. A leave request form must be completed by the employee and approved by their supervisor. Depending upon circumstances, employees can submit bereavement leave and Comprehensive Annual Leave requests after the employee returns to work. In addition, the supervisor may require verification that bereavement leave was warranted. Article 30 Leave of Absence for Medical or Family Care 30.1 Statement of Policy It is the intent of the City to comply fully with the Family and Medical Leave Act of 1993 (FMLA) and the California Family Rights Act of 1995 (CFRA). Nothing in this MOU is intended to restrict employees' rights under these laws. Unless otherwise provided in this article, "Leave" under this article shall mean leave of absence, including employees' rights and obligations, pursuant to the FMLA and CFRA. Further, employees shall be reasonably accommodated for any disability protected by law (e.g., Americans with Disability Act or "ADA") if the employee requests such accommodation. 30.2 Employee Notice of Leave Although the City recognizes that emergencies arise which may require regular employees to request immediate leave, employees are required to give as much notice as possible of their need for leave. If leave is foreseeable, at least 30 days' notice is required. In addition, if an employee knows that he/she will need leave in the future, but does not know the exact date(s) (e.g. for the birth of a child or to take care of a newborn), the employee shall inform his/her supervisor as soon as possible that such leave will be needed. Such notice may be orally given. If the City determines that an employee's notice is inadequate or the employee knew about the requested leave in advance of the request, the City may delay the granting of the leave until it can, in its discretion adequately cover the position with a substitute. For foreseeable leave due to a qualifying exigency under the Armed Forces Reserves or National Guard, an employee must provide notice of the need for leave as soon as practicable, regardless of how far in advance such leave is foreseeable. 30.3 Employee Benefits While on Leave 23 Leave under this policy is unpaid. While on leave, employees will continue to be covered by the City of Temecula group health insurance to the same extent that coverage is provided while the employee is on the job. Employees shall be responsible for the continuation of City of Temecula provided health care insurance premiums if on a Leave for more than the 12 weeks specified by the law. Employee contribution rates are subject to any change in rates that occurs while the employee is on leave. If an employee fails to return to work after his/her leave entitlement has been exhausted or expires, the City shall have the right to recover its share of health plan premiums for the entire leave period, unless the employee does not return because of the continuation, recurrence, or onset of a serious health condition of the employee or his/her family member which would entitle the employee to leave, or because of circumstances beyond the employee's control. The City shall have the right to recover premiums through deduction from any sums due to the City (e.g. unpaid wages, vacation pay, etc.). Regular employees shall retain the status of employee while on Leave. However, a Leave used in conjunction with any other FMLA leave of absences, which exceeds 24 weeks, shall result in an adjustment to the employee's Comprehensive Annual Leave and salary review date. 30.4 Substitution of Paid Accrued Leaves While on leave under this policy, as set forth herein, an employee may elect to concurrently use paid accrued leaves. Similarly, the City may require an employee to concurrently use paid accrued leaves after requesting leave for medical or family care. A. Employee's Right to Use Paid Accrued Leaves Concurrently with Leave for Medical or Family Care. Where an employee has earned or accrued paid CAL time, administrative leave, or compensatory time, that paid leave may be used concurrently for all or part of any (otherwise) unpaid leave under this policy. Use of CAL time does not extend the leave beyond the 12 weeks specified by law. B. City's Right to Require an Employee to Use Paid Leave When Using Leave for Medical or Family Care Employees may exhaust their accrued leaves concurrently with FMLA/CFRA leave to the same extent that employees have the right to use their accrued leaves concurrently with FMLA/CFRA leave. Employees are required to use accrued Compensatory Time as a first means of paid leave concurrently with any leave for medical or family care. 30.5 Medical Certification Regular employees who request leave for their own serious health condition or to care for an eligible family member who has a serious health condition must provide written certification from the health care provider of the individual requiring care. 24 If the leave is requested because of the employee's own serious health condition, the certification must include a statement that the employee is unable to work at all or is unable to perform the essential functions of his/her position. Regular employees who request leave to care for an injured service member who is an eligible family member of the employee must provide written certification from a health care provider regarding the injured service member's serious injury or illness. When an employee requests leave because of a qualifying exigency under the Armed Forces Reserves or National Guard, an employer may require the employee to provide a copy of the covered military member's active duty orders or other documentation issued by the military which indicates that the covered military member is on covered active duty or call to active duty status in a foreign country, and the dates of the covered military member's active duty service. A. Time to Provide A Certification When an employee's leave is foreseeable and at least 30 days' notice has been provided, the employee must provide medical certification before the leave begins. When this is not possible, the employee must provide the requested certification to the City within the time frame requested by the City (which must allow at least 15 calendar days after the employer's request), unless it is not practicable under the particular circumstances to do so despite the employee's diligent, good faith efforts. B. Consequences for Failure to Provide an Adequate or Timely Certification If an employee provides an incomplete medical certification the employee will be given a reasonable opportunity to cure any such deficiency. However, if an employee fails to provide a medical certification within the time frame established by this policy, the City may delay the taking of leave until the required certification is provided. C. Second and Third Medical Opinions If the City has reason to doubt the validity of a certification, the City may require a medical opinion of a second health care provider chosen and paid for by the City. If the second opinion is different from the first, the City may require the opinion of a third provider jointly approved by the City and the employee, but paid for by the City. The opinion of the third provider will be binding. An employee may request a copy of the health care provider's opinions when there is a recertification. D. Intermittent Leave or Leave On A Reduced Leave Schedule If an employee requests leave intermittently (a few days or hours at a time) or on a reduced leave schedule to care for an immediate family member with a serious health condition, the employee must provide medical certification that such leave is medically necessary. "Medically necessary" means there must be a medical need for the leave and that the leave can best be accomplished through an intermittent or reduced leave schedule. 30.6 Reinstatement upon Return from Leave 25 A. Right to Reinstatement Upon expiration of leave (no more than 12 weeks or 26 weeks for military situations), an employee is entitled to be reinstated to the position of employment held when the leave commenced, or to an equivalent position with equivalent employment benefits, pay, and other terms and conditions of employment. Employees have no greater rights to reinstatement, benefits and other conditions of employment than if the employee had been continuously employed during the leave period. If a definite date of reinstatement has been agreed upon at the beginning of the leave, the employee will be reinstated on the date agreed upon. If the reinstatement date differs from the original agreement of the employee and City the employee will be reinstated within two business days, where feasible, after the employee notifies the employer of his/her readiness to return. B. Employee's Obligation to Report Periodically On Condition Employees may be required to periodically provide an update report and intent date to return to work. This will avoid any delays to reinstatement when the employee is ready to return. C. Return to Work Certification As a condition of reinstatement of an employee whose leave was due to the employee's own serious health condition, which made the employee unable to perform job duties, the employee must obtain and present a certification from their health care provider stating that the employee is able to resume work. The return to work certification must be provided to Human Resources Department prior to the employee resuming any duties. Failure to provide such certification will result in denial of reinstatement. If the health care provider imposes work restrictions on the employee, the return to work certification must list any work restrictions and the time frame for those restrictions. At the conclusion of the work restriction schedule, the employee must obtain and present a certification from the health care provider that the employee is able to resume work. Failure to provide such certification to the Human Resources Department will result in denial of reinstatement. 30.7 Required Forms Employees must fill out the following applicable forms in connection with leave under this policy: 1. "Request for Leave of Absence Form" provided by the City. 2. Medical certification —either for the employee's own serious health condition or for the serious health condition of an eligible family member. 26 3. "Statement of Family Relationship" when leave is to care for an eligible family member. 4. Authorization for payroll deductions for benefit plan coverage continuation; and 5. Certification to return work from appropriate health care provider. 30.8 Pregnancy Leave It is the intent of the City to comply fully with the California Pregnancy Disability Leave Law. A pregnant employee shall be entitled to a leave of absence without pay for up to four (4) months so long as the employee's attending physician certifies that she is physically unable to work due to pregnancy, childbirth or related medical condition. During said leave of absence, the employee has the option of using CAL time to supplement any short-term disability benefits. In addition, employees who are out on Pregnancy Leave will also be designated as protected under FMLA concurrently as applicable under these laws Upon expiration of the approved leave, prior to the employee being reinstated, the department director may require a statement from the attending physician that the employee is physically capable of resuming the regular duties of her position. Failure to return to work after the authorized four (4) month leave period causes the employee to have no reinstatement rights. An employee who plans to take such a leave should give reasonable notice of the date the leave shall commence and the estimated duration of the leave. 30.9 Alternative Parental Leave The City shall provide six weeks of paid leave to employees for the purpose of bonding with a child in connection with the surrogate birth, adoption or foster care placement of that child. The child may be from a surrogate or non -surrogate parent or agency. The six weeks shall be paid at the rate of 2/3 of the employee's current base salary, and no other benefits shall be enhanced or reduced as a result of using this leave. Employees may use other accrued paid leave (e.g., CAL time) to supplement their pay up to 100% of their current base salary in conjunction with this leave. The six weeks of leave need not be used consecutively; however, it is limited to the first year after the birth, adoption, or foster care placement of the child. Supporting documentation will be required. Alternative Parental Leave is intended to provide paid leave to parents similar to that afforded to new mothers eligible for disability leave, so Alternative Parental Leave may not be used in combination with disability leave connected with giving birth to a child. Article 31 Jury Duty The City encourages employees to serve as jurors when called upon to do so. When an employee serves on jury duty or is called to testify on a case involving official City business, the employee receives full pay from the City (Government Code Section 1230). However, if an employee is testifying on a civil/criminal case that does not involve official City business, then the employee is required to utilize any accrued Comprehensive Annual Leave (CAL) time that the employee has available. Employees are not required to submit, to the City, any compensation received from the court for serving as a juror. MIA If an employee is called to report to jury duty, the employee shall obtain a "Jury Attendance Certification" form from the court upon dismissal by the judge. The "Jury Duty Certification" form must be attached to the employee's timesheet for verification of jury duty attendance by payroll. Because the time on the "Jury Attendance Certification" form provided by the court and the actual time the employee is released from the jury pool and/or leaves the courthouse may differ, the employee must handwrite the actual time of release on the form. The time should be noted upon instruction from their supervisor or designee to either return to work or be released from work. Jury Duty attendance shall be recorded on the timesheet under the code for jury duty regardless of whether the employee is instructed to return to work or not. When an employee receives an initial summons to report for jury duty, the employee must provide a copy of the summons to his or her supervisor immediately_upon receipt, regardless of whether s/he is called to serve. It is the responsibility of each supervisor to record the employee's absence for jury duty in a manner similar to that used to record the employee absences (i.e. department calendar, weekly staff agenda). If an employee needs to appear in court regarding a personal situation or is summoned to report to the court for a civil or criminal case that does not involve official City business then the employee is required to utilize available Comprehensive Annual Leave (CAL) time. A leave request form must be submitted and approved by the supervisor prior to the leave commencing. Approved personal leave (CAL) time shall be recorded on the timesheet under the code for CAL time. Definina "Practical" Return to Full Dut When released early, which is defined as more than two hours remaining in the business day, from any day of jury duty, the employee shall contact his/her supervisor, or designee, to determine if it is practical to return to full duty. In determining whether an employee shall return to work following the completion of jury duty for that day, reasonable consideration shall be given to such factors as: courthouse delays, parking conditions, travel time, and a rest period. If two (2) hours or less are remaining in the City's standard business day (8 a.m. to 5 p.m.), the employee does not need to contact their supervisor or return to work. Employees are not required to report to work at the City each day prior to reporting to the court for jury duty unless the report time after 12 noon is ordered. Supervisor Determination If upon discussion with the supervisor or designee it is determined that it is NOT practical for an employee to return to full duty that day, the supervisor's written release stating "not practical to return to full duty", along with the supervisor's initials and date, must be noted on the employees "Jury Attendance Certification" form and attached to their timesheet. Article 32 Military Leave The City recognizes the importance of allowing employees time off to serve in the U.S. Armed Forces. This policy allows for employees to take time necessary for the defense of our country. Military leave shall be granted in accordance with the provisions of state and federal law. An employee requesting leave for this purpose shall provide their department director and Human Resources, whenever possible, with a copy of the military orders specifying the dates, site and purpose of the activity or mission. Within the limits of such orders, the department director may W. determine when the leave is to be taken and may modify the employee's work schedule to accommodate the request for leave. Upon completion of military service, the employee will be reinstated with full seniority to their former position or to a comparable position, if application for reemployment is made within 90 calendar days of release from the service or related hospitalization. An employee who is a member of the National Guard or of a reserve component of the U.S. Armed Forces shall, upon furnishing a copy of the official orders or instructions, be granted a military training leave. Training leaves will not, except in an emergency, or in the event of extenuating circumstances, exceed two (2) weeks per year, plus reasonable travel time. Upon presentation of a military pay voucher or endorsed orders, employees will receive full pay for up to 30 calendar days within one (1) fiscal year. If the leave is greater than 30 days, then the employee may utilize accrued Comprehensive Annual Leave time. If the employee is placed on active duty, the City is required, by law, to return the employee to the same classification, upon the employee's return to City service. Consistent with the City of Temecula City Council Resolution 90-067, the military leave policy has been extended, for those employee's called to active duty as follows: A. With appropriate documentation, the City will pay the difference between the City employee's salary and the employee's military pay, and; B. The difference in salary will be paid for the entire duration of active duty Article 33 Leaves of Absence Without Pay This provision applies to leaves, which are not covered by other provisions within the MOU. Leave of Absence Without Pay is to be used for the purpose of unforeseen circumstances or other situations where leave is requested by the employee. The unforeseen circumstances under this type of leave do not relate to FMLA or pregnancy leaves of absences. In all cases, Leaves Without Pay must be approved by the City Manager or designee, and do not continue accrual of benefits. Employees should refer to Human Resources for specific details. 33.1 Procedure for Requesting Leave of Absence Without Pay The Department Director, subject to the approval of the City Manager, may grant requests for Leave of Absence Without Pay. Employees generally provide a minimum of two (2) weeks' notice, in writing, to request a Leave of Absence Without Pay. Employees must give reasonable notice, to their Department Director, before returning to work. The maximum leave which may be taken is six (6) months at the sole discretion of the City Manager. In extreme cases, and at City Manager's approval, the maximum leave may be extended beyond six months. Employees shall not accrue Comprehensive Annual Leave time if on a Leave of Absence Without Pay in excess of five (5) business days. 29 Employees may be required to exhaust their Comprehensive Annual Leave prior to commencing Leave of Absence Without Pay status, except as provided in the Family Care Leave Policy and Holiday Pay Policy. Employees shall be responsible for the continuation of City provided health care insurance premiums if on Leave of Absence Without Pay for more than two (2) monthly premium payment periods. Employees shall retain the status of employee while on Leave of Absence Without Pay. However, a Leave Without Pay which exceeds 30 days shall result in an adjustment to the employee's salary and Comprehensive Annual Leave accrual review dates. 33.2 Procedure for Unforeseen Circumstances Requests for Leave of Absence Without Pay may be granted, at the discretion of the City Manager, for prolonged illness or personal reasons, including disabilities not related to worker's compensation. The above procedures will apply to a requested Leave of Absence Without Pay with the exception of providing a two (2) week minimum notice. Employees who request a Leave of Absence Without Pay for illness or personal reasons must provide a written notice of such leave as far in advance as possible. In addition, the City may require a doctor's certification or other official documents in order to verify legitimacy of the employee's request. Article 34 Health and Wellness Benefits The City shall provide each active employee with a Health Flex Contribution of $400 per month. This allotment is intended to bring the City into compliance with the U.S. Patient Protection and Affordable Care Act ("ACA"). The Health Flex Contribution may only be used toward City - sponsored health, dental, and vision insurance premiums, or deposited into a health flexible spending account as permitted by IRS laws. Any unused portion of the $400 allotment shall be forfeited by the employee (i.e. this is a "use it or lose it" benefit). The City shall also provide each employee with a Cafeteria Contribution of $1,200 per month. Consistent with past practice, this payment includes the PERS statutory minimum payment for each calendar year of this Agreement for both active employees and annuitants (retirees). The Cafeteria Contribution must be applied to all mandatory benefits as determined by the City. The first day of the month following the date of hire, an employee shall be covered under mandatory benefits as set forth in the contract between the City and the carrier(s). The employee can then apply the remainder of the Cafeteria Contribution to optional benefits provided by the City, including: health insurance premiums, dental insurance premiums, vision insurance premiums, additional life insurance premiums, flexible spending accounts, and other supplemental insurance premiums. Any unused portion of the $1,200 allotment may be deposited into a deferred compensation account, or taken as taxable income. The Union agrees to meet and confer with the City over any state or federally mandated changes in benefits that occur during the term of this agreement. In addition, City agrees to include two (2) shop stewards as part of the formal Benefit Committee that meets to discuss annual changes in any health and welfare benefit proposal for the next plan year. The benefit committee will meet prior to the start of the open enrollment period to educate employees on benefits provided during the upcoming plan year. 34.1 Health Coverage 30 During the life of this agreement, the City agrees to continue offering the PERS Health Plan. An employee seeking to opt out of City -sponsored medical insurance must provide documented evidence of minimum essential health coverage pursuant to the ACA, which must cover both the employee and all individuals in the employee's expected tax family, if any. Each year, during open enrollment or as otherwise required by the City, the employee must provide the City with an attestation or other reasonable documentation, subject to the City's approval confirming such alternate coverage. According to the ACA, the City must not make payment if the City knows that the employee or family member does not have the alternative coverage. The City agrees to meet with the Benefit Committee to discuss any changes in the PERS Health Plan prior to open enrollment. 34.2 Dental Coverage During the life of this agreement, the City agrees to continue to offer dental coverage to represented employees. The City agrees to meet with the Benefit Committee prior to selection of the dental plan for the respective Plan Year. 34.3 Vision Coverage During the life of this agreement, the City agrees to continue to offer vision coverage to represented employees. The City agrees to meet with the Benefits Committee prior to selection of the vision care plan for the respective Plan Year. 34.4 Disability Insurance The City mandates enrollment in short-term and long-term disability insurance for all represented employees. The City agrees to meet with the Benefit Committee prior to selection of short-term and long-term disability insurance. The STD disability insurance elimination period of 0 - 7 calendar days for accident/in-patient hospitalization; and the STD disability insurance elimination period of 7 -14 calendar days for illness and outpatient procedures. Employees should refer to Human Resources regarding specific details on short term and long term disability coverage's. 34.5 Flexible Benefits Program The City will continue to offer, as long as lawfully permitted, a Flexible Benefits Program during the term of this agreement in accordance with applicable IRS statutes in order to provide employees the greatest possible tax benefit. Included in the Flexible Benefits Program are reimbursement accounts for medical, dental and vision plan deductibles and co -payments; and other health care expenses not covered by existing medical and dental vision coverage. An additional element of the program includes reimbursement of child/dependent care. 34.6 Retiree Medical, Dental and Vision Premium Reimbursement The City will provide medical, dental and vision benefits, for eligible employees and their spouse, upon retirement from the City of Temecula, as follows: 31 A. Eligible retired employees are those employees that were hired or rehired on or before June 30, 2005 and have, upon retirement, completed a minimum of 12 years of cumulative service to the City of Temecula in a regular, benefited position status; who retire from the City of Temecula on or after July 1, 2003; in accordance with CalPERS standards. Part-time, regular, benefited employees shall also be eligible provided that total service in Temecula, as defined by PERS, meets the required minimum for this benefit and if they meet the other criteria set forth in this article. If a retired Temecula employee reinstates to a regular benefited position with any California PERS Agency, including the City of Temecula, this benefit will be discontinued and will not be reinstated. The only exception to this rule shall be in the event of a Reduction in Workforce and the employee had been re-employed by the City of Temecula pursuant to Article 44 of this M.O.U. B. Retirement from the City of Temecula shall be defined as a PERS service or industrial disability retirement, and employee must be eligible for such retirement at the time of or within 120 days of separation from City service. The date of eligibility shall be the employee's official CalPERS retirement date. C. Employees who have retired prior to the effective date of this M.O.U. will be eligible for this benefit in accordance with the terms of the agreement at time of retirement. D. Eligible City of Temecula employees (as defined above), who retire during the term of this M.O.U. will be eligible for a reimbursement, for monthly premiums (not including co -payments, prescriptions, and other non -premium expenses) purchased and paid for by them, of up to the current monthly cafeteria plan allotment, for continued medical, dental and vision coverage as provided for in sections 34.1, 34.2 and 34.3 of this agreement. This payment will begin within 30 days of the employees' PERS retirement, and upon written notice from the employee and verification of current payment amounts and will continue through the term of this agreement. E. The amount of actual payment will be based on proof of continued medical, dental or vision insurance and verification of the payment amount. Be advised — the PERS medical premium on a PERS retiree's check is the premium amount AFTER the City of Temecula's mandatory employer contribution has been deducted. Therefore, the City will be calculating the reimbursable amount based on the AFTER the mandatory employer contribution rate established by PERS annually. In addition, the maximum amount of payment will include any mandatory medical payments made by the City. If employee moves from PERS service area, and coverage under the City's medical, dental, and/or vision plans is not available, employee may request that an alternate medical, dental, and/or vision plans be approved by the City, if allowed by law. Coverage is limited to employee, and if applicable, to spouse. The medical, dental, and/or vision insurance benefits will continue for eligible employees, even after the employee qualifies for Medicare coverage. Medicare supplemental coverage and related premiums will be set in accordance with CalPERS benefit standards. The existing Dental and Vision benefit plans only allow continuation of coverage for retirees for 18 months, after retirement. Following this time period, it is the retiree's responsibility to enroll in dental and vision coverage of their choice. In order to receive reimbursement (not to exceed the monthly allotment), the retiree needs to submit proof of coverage annually to the City's Director of Human Resources. 32 For all coverages which are outside the PERS medical plan service area, eligible retired employees, or their authorized legal representative, must submit, to the City's Human Resources Department, proof of coverage and the premium amount for the upcoming year within 30 days of the first payment. If proof of coverage is not received within said 30 days, payments will not be made until the proof of coverage is received for that year. Retroactive payments will not be made if the employee fails to submit this information on a timely basis. It is the responsibility of the retired employee to notify the Director of Human Resources of any changes in premium amounts or change in status. This benefit will discontinue upon the death of the retired City employee. Article 35 Life Insurance The first day of the month following date of hire a regular employee, upon proper application and acceptance by the insurance carrier, shall be covered under a group life insurance plan for the amount of $50,000. Voluntary Life Insurance will be available to regular employees (outside the City's Section 125 Cafeteria Plan) at no cost to the City. Article 36 Retirement The City has established a multi -tiered retirement benefit Tier 3 Pursuant to the Public Employment Pension Reform Act of 2013, (also known as "PEPRA", Assembly Bill 340), those who first become employed by the City on or after January 1, 2013, and who are "new members" as that term is defined in PEPRA, shall be subject to a third tier Public Employees Retirement System (PERS) formula of 2% @ age 62, and a benefit based on the highest 36 months of employment. New members shall pay their entire PERS member contribution by payroll deduction at a rate set by PERS at 50% of normal cost as that term is defined in PEPRA. For 2017, that percentage is 6.75%. New members shall also be subject to all other applicable provisions of PEPRA. This retirement formula shall be known as Tier 3. Tier 2 The City's second tier PERS retirement formula of 2% @ age 60 applies to employees hired on or after September 24, 2011, and up to and concluding December 31, 2012, as allowable by law. Tier two also applies to those hired at any time after September 24, 2011, who had prior membership in PERS or in another retirement system that has reciprocity with PERS. Highlights include the following: • A three-year final compensation • Annual 2% Cost Of Living Adjustment (COLA) • Post -Retirement Survivor Allowance • Fourth Level of 1959 Survivor's Benefit • Military Service Credit as Public Service Tier 1 33 The City's first tier PERS retirement formula of 2.7% @ age 55 applies to employees hired prior to September 24, 2011 as allowable by law. Highlights include the following: • One-year final compensation • Annual 2% Cost Of Living Adjustment (COLA) • Post -Retirement Survivor Allowance • Fourth Level of 1959 Survivor's Benefit • Military Service Credit as Public Service. For retirement tiers 1 and 2, employees shall pay 3% of their PERS member contribution. The City agrees to continue to pay the balance of the Member Contribution (EPMC), required by the Public Employee's Retirement System to maintain the current level of benefits for employees covered by this Memorandum during the term of this agreement. Regular City employees are not covered under Social Security (1.45% Medicare only). Survivor Benefits: The City of Temecula's PERS 1959 Survivor Benefit coverage (Government Code section 21574) is a higher level of cash benefit paid to survivors of an employee who dies prior to retirement. The City provides Level 4 of PERS' Survivor Benefit. Article 37 Deferred Compensation The City shall provide for a Deferred Compensation Plan which may be utilized by any employee on an optional basis. The City reserves the right to accept or reject any particular plan and to impose specific conditions upon the use of any plan. Such plan shall be implemented without cost to the City. Article 38 Late Starts This Article applies to non-exempt regular employees. A regular employee who is tardy to work or upon returning from break or lunch shall be docked pay at the discretion of the Department Director or designee(s). Such docking shall be rounded to the nearest 15 minute increment. However, if the employee is tardy for a period of less than 7 '/2 minutes, then no docking of pay shall occur. If the employee is tardy between 7 '/2 and 15 minutes, then a full 15 minutes shall be docked. An employee and their department manager, upon mutual agreement, may make up late time by either coming in early, staying late, or shortening their lunch hour (lunch hours can only be shortened if employee is on a 1 hour a day lunch schedule) to make the time up. It is understood the time to be made up must be made up within the same 7 day work period the late time occurred, that no overtime will result from making up late time, and that there shall be no disruption to City services or operations. In addition, no provisions of this article are subject to the grievance procedure. Finally, an employee may be disciplined for continued late starts. Article 39 Rest Periods All represented employees may take, for each full eight (8), nine (9), or ten (10) hour shift worked at the direction of the respective department, a 15 minute break each four or 4 '/2 -hour period. Rest and lunch periods must be arranged with your supervisor and are intended to be uninterrupted time. Employees working in the field shall take, at the direction of the department, 34 rest periods nearby the work site. Rest periods/meals are for the good of the employee, but periods cannot be used to make up for other lost time or to arrive at work late or leave work early. Exceptions to this rule must be with supervisory approval. Rest periods are not cumulative. In the event the employee is called off their lunch break because of an emergency or if the department schedules a hands-on mandatory lunch meeting, the employee is entitled to be compensated for this time. Article 40 Hours of Work The City has an absolute right to assign work schedules for City employees. If the City proposes to change the work schedule of a classification or an employee in a classification, represented by the Union, the City will provide the employee and Union with a written notice which will include the valid business need for the schedule modification. Such written notice will be provided at least ten (10) business days in advance of any change. During the term of this agreement, the City will continue to offer alternative work plans where business needs (e.g., customer service and employee productivity) are prioritized and uncompromised. Examples of alternative work plans include: 9/80 Work Plan: an employee works nine (9) days in a two -workweek period, but not more than 40 hours in either workweek. • 4/10 Work Plan: an employee works four (4) 10-hour days in a workweek for a total of 40 hours. 40.1 Participation Participation in the alternative work plans is on a City wide basis. Employees have the option of participating in an alternative work plan if the Department Director has agreed and the affected classification is eligible based upon the scheduling and service needs of the department. Upon Department Director approval, employees may change work plans on a temporary or on -going basis. Article 41 Grievance Procedure The purpose of this article is to promote improved employer -employee relationships by establishing procedures for appealing management actions. To afford employees, individually or through representation, a systematic means of obtaining further consideration of problems after every reasonable effort has failed to resolve them through discussion. This process is intended to provide settlement of grievances as near as practicable to the point of origin. 41.1 Grievance A grievance is any alleged violation as to the interpretation or application of personnel policies and practices or the application of any negotiated agreement or any law, rule or regulation governing personnel matters for which there is not another administrative appeal process. 41.2 Representation 35 A regular employee is entitled to representation in the preparation and presentation of a grievance at any step in the grievance procedure. The grievant is entitled to be released from work for a reasonable period of time in order to present the grievance. 41.3 Grievance Discussion A regular employee or employee representative will be unimpeded and free from restraint, discrimination, interference, or reprisal in seeking appropriate adjustment of a grievance provided, however, that an employee's representative may not participate in an informal discussion with the supervisor as required prior to the filing of a formal written grievance. 41.4 Non -Reviewable Grievance A grievance is not reviewable under this procedure if it is a matter which would require the modification of a policy established by the City Council or by law, or is reviewable under some other administrative procedure and/or rules of the City, such as: A. Employee requested applications for changes in title, job classification or salary. B. Appeals from formal disciplinary action. C. Appeals from work performance evaluations. However, there may be an allowable grievance if a bargaining unit member conducts a formal evaluation of another bargaining unit member. 41.5 Filing of Grievance In order for an employee to file a grievance, the employee must raise the issue with the immediate supervisor or Department Director, in writing, within 15 business days after the employee knew or, by reasonable diligence, should have known of the circumstances giving rise to the grievance and should be subject to all processing set forth herein. 41.6 Grievance Time Limits The time limits set forth in the grievance procedure may be extended by mutual consent of both parties. Step 1 An employee, before reducing the grievance to writing, will take the matter up with their immediate supervisor in an informal conference. The employee and the supervisor are each entitled to the presence of a silent observer. The silent observer for the grievant must be the shop steward for the grievant's appropriate group. An observer that interrupts or participates in the discussion may be excluded from the discussion by either the employee or the supervisor. The supervisor will have five (5) business days to render a decision in writing. Failure of the supervisor to render a decision in writing within five (5) business days, entitles the employee to move the grievance to the next step. 36 Step 2 If the grievance is not settled in Step 1, the employee and their representative, if any, may within five (5) business days appeal, in writing, to the employee's Department Director. The Department Director shall schedule a meeting, to hear the grievance, which will take place within ten (10) business days from the date the grievance is referred to Step 2. The Department Director shall issue a decision within ten (10) business days. The employee may within five (5) business days move the grievance to Step 3. Failure by the employee to raise the issue to the next level will result in the grievance procedure ending. Final Step If the grievance is not settled in Step 2, the employee and their representative, if any, may within five (5) business days appeal, in writing, to the City Manager. The City Manager or, if designated, the Assistant City Manager shall schedule a meeting to take place within 15 business days. The City Manager or Assistant City Manager shall have 15 business days to render a decision which will be final and binding. Article 42 Discialine General Statement of Policy: It is the City's belief that rules of conduct are most effective when they are written and communicated to employees and supervisors, consistently enforced, and the difference between major and minor forms of misconduct recognized. The City's goal is to administer discipline on an equitable and corrective basis. Effective discipline reinforces training by identifying rules and their reasons, correcting misconduct or improving job performance, serving as a deterrent through enforcement, and penalizing in relation to the severity of the offense and the employee's past record. In general, the City will not use supporting documents older than three (3) years when considering a disciplinary action. At the request of the employee, Union representation will be provided during investigative conferences that may result in formal discipline. Formal discipline is defined as a minimum of a written reprimand. If the supervisor anticipates that discipline, resulting in a written reprimand or greater discipline will result, the supervisor shall notify the employee that they have a right to request Union representation prior to further discussion of the issue. Definition of Disciplinary Action: "Disciplinary Action" means action taken by the Department Director or designee for disciplinary reasons, pursuant to the City of Temecula Discipline Policy. Such disciplinary actions include: 1) a formal warning, 2) a written reprimand, 3) disciplinary suspension, 4) reduction in pay, 5) demotion, 6) dismissal, or 7) any other action taken for disciplinary purposes. Informal Discussion: Though not a disciplinary action, when a minor job performance problem develops, an informal discussion shall usually occur to assist the employee in clarifying and remedying the problem. An informal discussion is designed to clarify standards, policies and procedures or rules and regulations so that problems are resolved early and thus, the need to utilize disciplinary action may be avoided. Formal Warning: The formal warning shall be given in response to minor misconduct. The warning should be prompt, calm, and constructive, and every effort shall be made for the formal warning to be given in private. The supervisor/department director shall include in the formal 37 warning a review of appropriate department standards and policies, employee performance expected in the future and consequences for failure to correct performance or behavior. A formal warning will be documented in memorandum format by the supervisor/department director and a copy of the formal warning memorandum to the employee. This memorandum does not go into the employee's central personnel file. In addition, the employee may request that a Union representative be present during this process. Written Reprimand: The written reprimand shall be given by the Department Director or designated authority when a formal warning has not succeeded in stopping the misconduct or when the misconduct is considered too serious to warrant a formal warning. Misconduct includes failure to meet City performance standards. The Department Director should first counsel the employee about the misconduct, as if giving a formal warning. At the end of the discussion, if no extenuating circumstances are discovered, the Department Director shall inform the employee that a letter of reprimand shall follow and shall be placed in their central personnel file located in the Human Resources Department. The written reprimand shall include a full, accurate and factual statement of the reason for the reprimand, if applicable, appropriate department standards and policies, employee performance expected in the future, and consequences for failure to correct performance or behavior. The employee and/or their representative has the right to request a meeting with Human Resources to discuss the content of the written reprimand prior to it being placed in the employee's central personnel file. Finally, the employee has the right to attach a written response to the written reprimand to be placed in the employee's central personnel file. Disciplinary Suspension: Disciplinary suspensions without pay are actions which generally deprive an employee of pay for any period up to 30 business days and are usually given when serious misconduct or repetition of past problems for which the employee has been reprimanded require a strong management response. The nature of the offense, its severity and the circumstances dictate the length of suspension. Recurrence of the same or similar offenses can result in a second or third disciplinary suspension of progressively increased duration or in a dismissal. A disciplinary suspension is given an employee when formal warnings or written reprimands have not been effective, or when the misconduct warrants more than a written reprimand. The City distinguishes between minor disciplinary suspension as one (1) to five (5) business days and major disciplinary suspensions as six (6) to 30 business days. Minor suspensions can be used as steps in progressive discipline. Major suspensions are used as steps in progressive discipline. Major suspensions are used as a more severe step in progressive discipline or where the act of misconduct does not warrant dismissal. Department Directors shall institute disciplinary suspensions only after Human Resources and City Manager approval. Reduction in Pay: The reduction of an employee's base pay through the loss of a grade or step is the action given when a disciplinary suspension has not been effective, or when the misconduct is too serious for disciplinary suspension alone. Department Directors shall institute a reduction in an employee's base pay only after Human Resources and City Manager approval. Demotion: The Department Director may demote an employee for disciplinary reasons or because the employee's ability to perform the required duties falls below standards for that position, provided that the employee has been given a reasonable time to improve. Upon 0 request of the employee, and with the consent of the appointing authority, demotion may be made to a vacant position. No employee shall be demoted to a position unless they possess the minimum qualifications for such a position. Department Directors shall institute a demotion only after Human Resources and City Manager approval. Dismissal: Dismissal or involuntary separation of an employee from City employment shall be imposed only when all other disciplinary measures have failed and the employee is deemed beyond rehabilitation or when an act of misconduct is deemed very serious. A career employee may be dismissed by the Department Director for just cause as outlined in these rules. Resignation: An alternative to Disciplinary Action: At times, an employee may offer to resign instead of facing disciplinary action. By doing so, the employee loses the right to appeal. A resignation must be completely voluntary. If the action taken is a written reprimand, disciplinary probation, a disciplinary suspension, a reduction in pay, a demotion, or a dismissal, documentation shall be in accordance with this policy. A copy of all such disciplinary documents shall be placed in the employee's central personnel file located in the Human Resources Department. The employee shall sign and receive a copy of such disciplinary documents. If the employee refuses to sign the statement, that fact should be noted in writing by the supervisor. Actions that are not Appealable: Denial of merit or pay increases, performance evaluations, informal discussions, oral counselings, and formal warnings. Disciplinary Action Subject to Skelly Procedure: Prior to a disciplinary suspension, a reduction in pay, a demotion, or a dismissal of a career employee for disciplinary purposes, the procedure set forth in this section shall be complied with. Administrative Suspensions with Pay: Pending investigation of an accusation against an employee, the City Manager may approve the temporary suspension of an employee with pay, pending the undertaking or completion of an investigation or opportunity to respond as may be required to determine if any disciplinary action shall be taken. Skelly Procedure: A. Written Notice: The Department Director or designated authority shall give the employee a written notice of the proposed disciplinary action at least ten (10) business days prior to the effective date. The written notice shall be personally delivered to the employee or sent by certified mail to the employee's last known address. The notice should include the following information: 1. A description of the proposed action to be taken and its proposed effective date or dates; 2. The specific grounds and particular facts upon which the action is proposed to be taken; 3. The employee's right to receive a copy of the written materials alleged to support the proposed action; and 39 4. A statement advising the employee of the right to respond, orally or in writing, and the time period in which to do so. B. Employee Review and Response: The employee shall be given an opportunity to review the documents or materials upon which the proposed disciplinary action is based. Within ten (10) business days after receipt of the written notice, the employee shall have the right to respond to the Department Director, orally or in writing, concerning the proposed action. Failure to respond within the time specified may result in the employee's waiver of their pre -disciplinary procedural rights. By mutual agreement, the specified time period may be extended. C. Department Director Decision: The Department Director or designee shall, within ten (10) business days, provide a written decision to the employee after reviewing the employee's response, if any. The decision shall be personally delivered to the employee or sent by certified mail to the employee's last known address. The decision shall acknowledge the employee's response and shall be dated and signed by the Department Director. If disciplinary action is to be taken, the written response shall include a statement informing the employee of the right to appeal and the time period within which the appeal must be made. If mutually agreed upon, the effective date of any proposed disciplinary action may be postponed to allow the Department Director enough time to adequately review the employee's response before making a decision. D. Appeal of Department Director's Decision: An employee may appeal a Department Director's decision within ten (10) business days of receiving the decision. An appeal shall be accompanied by a copy of the written notice of disciplinary action served on the employee, the Department Director's written decision, a brief statement of the facts and reasons for the appeal and a brief statement of the relief requested. If, within the ten (10) day appeal period, the employee involved does not file an appeal, unless good cause for the failure is shown, the action of the Department Director or designee shall be conclusive. If an employee withdraws the appeal, the employee waives the right to further review. Appeals filed within the ten (10) day requirement shall be handled in accordance with the following provisions: E. Minor Disciplinary Suspension, Reduction in Pay and Demotion: An employee may appeal a disciplinary suspension of five (5) days or less, or a reduction in pay of 5% or less annualized by submitting a written response to Human Resources within ten (10) business days after the employee has received the Department Director's decision. Such an appeal and decision of the matter is based only upon the written record. Human Resources shall render a written decision within ten (10) business days after receipt of the appeal. The City Manager may modify the disciplinary action, but in no event shall have the authority to increase the disciplinary action. The City Manager's written decision is the final and conclusive administrative review. F. Manor Disciplinary Suspension, Reduction in Pay, Demotion and Dismissal: Disciplinary suspensions of greater than five (5) days, reductions in pay greater than 5% annualized any demotions from class to class, or a dismissal may be appealed to the City Manager. The City Manager may designate the Assistant City Manager or another person mutually .E agreed to by the City Manager and the Union, to serve as Hearing Officer who shall determine the hearing procedure. The hearing need not be conducted according to technical rules relating to evidence and witnesses. However, the Hearing Officer shall ensure that the matter before them can be fairly determined on reliable evidence. The Hearing Officer, shall render a written record of their findings, conclusion and decision as soon after the conclusion of the hearing as possible and in no event later than 20 business days after conducting the hearing, unless the parties otherwise agree. The Hearing Officer may modify the disciplinary action, but in no event shall have the authority to increase the disciplinary action. The Hearing Officer's decision on the appeal is final and conclusive administrative review. However, if an employee reports directly to the City Manager, then a hearing officer may be called in, to act as the final level of administrative review. G. Amended Notice of Disciplinary Action: At any time an appeal is submitted for decision, the Department Director or designated authority may, with the consent of the City Manager, amend the disciplinary action or provide a supplemental notice of disciplinary action. A decision not to impose any disciplinary action should be accompanied by a directive from the Department Director to delete all references to the pending action from the employee's personnel file(s). Failure by the Department Director to make further investigations or to provide an additional written answer shall not affect the ability of the City to impose disciplinary action. If the amended or supplemental notice of disciplinary action presents new causes or allegations, the employee shall be afforded a reasonable opportunity to prepare a response, but the employee shall not be required to file a further appeal. Any objections to the amended or supplemental causes or allegations may be made verbally or in writing during the appeal interview. Article 43 Alcohol and Drua Polic It is the policy of the City of Temecula to have a work environment free from the effects of drugs and alcohol. To accomplish this objective, represented employees agree to abide by the City of Temecula Alcohol and Drug Policy over the life of this agreement. Article 44 Reduction In Workforce The City may separate any employee or class of positions without prejudice, because of financial or economic condition of the City, reduction of work, or abandonment of activities. The City shall give such employees not less than two (2) weeks advance notice of separation and the reason therefore. However, no full time benefitted employee shall be separated from a department while emergency, project, probationary, part-time, or temporary employees are employed and serving in the same positions in the department. The order of layoff shall be as follows: Order of Layoff: The order of layoff of career employees shall be made in accordance with a system, which favors retention of the more meritorious employees, based upon evaluation of the following factors in the listed order of importance: 41 A. The three (3) most recent performance evaluation records once finalized and filed in Human Resources Department. The overall evaluation rating will be utilized for purposes of determining performance. If the overall evaluation rating category includes a combination rating such as Commendable/Outstanding (C/O), the rating will be combined to determine overall performance. Those employees with the lowest overall ratings will be further evaluated in Section B and C, detailed below. Should there be a change to the rating categories as a result of revisions to the City's Performance Evaluation format, the City agrees to a limited re -opener to discuss needed adjustments to Article 44. B. Documented disciplinary actions above the written reprimand level during the preceding 12 months C. Seniority (as defined in Article 9) in relation to the following categories: 1. in the City 2. in the classification 3. in the department. In exceptional circumstances, the City may determine that it is not cost effective to replace specific employees, within a classification, who have received specialized training to perform duties or carry out responsibilities related to a specific department. Re-employment List: The name of every regular employee who is laid off, for longer than one (1) pay period due to a reduction -in -force, shall be placed on the Re-employment List, in order of layoff. Vacancies to be filled within a department shall be offered, first in reverse order of layoff (last employee reduced is first rehired), to individuals named on the Re-employment List who at the time of the reduction -in -force, held a position in the same job classification. The City may also offer voluntary layoff packages to employees. These packages, at the discretion of the City Manager, may provide 90 days of compensation for employees who volunteer to participate in a voluntary reduction of workforce process. Individual names may be removed from the Re-employment List for any of the following reasons: A. The expiration of 12 months from the date of placement on the list. B. Re-employment with the City in a regular full-time position. C. Request in writing to be removed from the list. Status on Re-employment: A regular employee who has been laid off or terminates in lieu of reassignment and is re-employed in a regular position within 12 months from the date of their layoff or termination shall be entitled to: A. Restoration of seniority accrued prior to layoff. B. Credit for all service prior to layoff for the purpose of determining the rate of accrual of Comprehensive Annual Leave. C. Placement in the salary range as if the employee had been on a leave of absence without pay if they are reinstated to the same job classification. E,VA Article 45 Job Actions The Union agrees not to strike or otherwise engage in withholding services or concerted action during the term of this agreement. Also, the City agrees not to lock out the employees. Article 46 Reasonable Accommodation of Employees With Disabilities Because the Americans with Disabilities Act (ADA) and the Fair Employment and Housing Act (FEHA) requires reasonable accommodations for individuals protected under the Act, and because these reasonable accommodations must be determined on an individual case -by -case basis, the parties agree that the provisions of this agreement may be disregarded in order for the City to avoid discrimination relative to hiring, promotions, granting permanency, transfer, layoff, reassignment, termination, rehire, rates of pay, job and duty classification, seniority, leave, fringe benefits, training opportunities, hours of work, or other terms and privileges of employment. The bargaining unit recognizes that the City has the legal obligation to meet with the individual employee to be reasonably accommodated before any adjustment is made in working conditions. The employee's bargaining unit will be notified of these proposed reasonable accommodations prior to implementation by the City. Any reasonable accommodation provided to an individual protected by the ADA shall not establish a past practice, nor shall it be cited or used as evidence of a past practice in the Grievance procedure. Prior to disregarding any provision of this agreement in order to undertake required reasonable accommodations for an individual protected by the Act, the City will provide the business representative of the bargaining unit with written notice of its intent to disregard the provision, and if requested will allow the business representative of the bargaining unit the opportunity to discuss options to disregarding the agreement. Article 47 Reclassifications 47.1 Reclassification Implementation (aka Salary Schedule B) Effective the first full pay period following July 1, 2017, the City shall implement all of the remaining, finalized employee reclassification recommendations issued by Creative Management Solutions in 2015 and 2016, and finalized employee reclassification recommendations issued by CPS HR Consulting prior to June 30, 2017, with the exception of the following individuals: a. employees who have promoted since receiving a reclassification recommendation as described above; b. employees who have already been reclassified to their final employee reclassification recommendation as described above; c. employees who have separated from employment with the City. Employees shall be placed into his/her new position's salary range at the salary step in the range closest to his/her current salary without going under, or to the first step in the range of the reclassification, whichever is greater. Employees whose current salary range is higher than their recommended classification's 43 salary range shall retain their current salary range as a "y-rated" salary range. Y-rated salary ranges are not subject to cost of living increases; however, if the unmodified salary range for an employee's classification exceeds that of their y-rated classification's salary range due to a cost of living increase, the employee shall be placed in their classification's unmodified salary range at the salary step in the range closest to his/her current salary without going under. Those employees assigned to y-rated salary ranges shall be listed in Appendix B. Employees shall not serve a probationary period as a result of being reclassified, and shall retain his/her performance evaluation date and merit increase eligibility prior to being reclassified. 47.2 Reclassification Studies If any regular employee, during the term of this agreement, believes they are working out of classification, he/she is entitled to request a reclassification study to be conducted by the Human Resources Department. This request must be made by October Vt so the process can be completed in time for the mid -year budget or annual budget as determined by the City. Only employees whose work has fundamentally changed due to a department reorganization, changes to staffing levels, introduction of new programs or services, and/or re -allocations of work and internal reporting relationships may be considered for reclassification. 47.3 Reclassification Request Process Employees must make a request for a reclassification study in writing to the Human Resources Department to initiate the process. The employee will then be required to complete a Position Description Questionnaire (PDQ). If the PDQ demonstrates that the employee's work has fundamentally changed due to a department reorganization, changes to staffing levels, introduction of new programs or services, and/or re- allocations of work and internal reporting relationships, then the employee will be referred to an independent consultant who can objectively complete the reclassification study. The independent consultant shall determine the methodology used to conduct the reclassification study. The results of the study will be shared with the subject employee by May 1It of the following calendar year, and the results are not appealable. Article 48 Performinq Arts/Theater Staff This Article applies to non-exempt regular employees. Regular employees who work at the City of Temecula Old Town Temecula Community Theater are provided benefits in accordance with the M.O.U. A. Employees are provided Shift Differential in accordance with Article 18 of the M.O.U. B. Employees who do not receive a meal break after the 5th hour shall be compensated at 1.5 times their hourly rate of pay until a meal break is provided, in accordance with Article 40. The City utilizes outside production companies therefore if a meal penalty occurs, employees will be compensated at time and a half by the production company, in accordance with the M.O.U. C. With regards to overtime, all employees shall be compensated in compliance with Article 13 (Overtime) of the M.O.U. D. Employees shall receive an 8 hour rest period between work periods, as outlined in Article 13.4 (Overtime). Article 49 Postina of Vacancies The City will fill all bargaining unit vacancies consistent with this MOU. The City agrees to conduct a competitive process for any bargaining unit vacancy, including internal recruitment opportunities, during the life of this agreement. • During the first five working days of posting, only regular employees may submit applications. • If three qualified applicants are not found, the recruitment may be opened to only regular employees and project employees for five working days, or be opened to all internal and external applicants at the Department Director's discretion. Article 50 Separability If any provision of this agreement shall be declared void or unenforceable by a court of competent jurisdiction, the remaining provisions of this agreement shall remain in full force and effect, except that either party to the agreement may request the other party to meet and confer in regard to amending the agreement to replace the provisions declared void or unenforceable. However, there will be no obligation on either party to agree on a replacement provision. Article 51 Performance Evaluations Five (5) rating levels with measurable criteria and detailed definitions have been established to ensure consistency in the evaluation process throughout all City departments. Should there be a change to the rating categories as a result of revisions to the City's Performance Evaluation format, the City agrees to meet and confer to discuss needed adjustments to Article 10.2. All managers and supervisors will be trained in communication skills to enhance their ability/knowledge to give employees the tools needed to achieve acceptable rating levels and maintain a successful career path within 90 days of becoming a manager or supervisor of a bargaining unit member. Bargaining Unit members working in a supervisory position may conduct performance evaluations for other bargaining unit members; however, those in lead roles shall only provide input to managers and/or supervisors conducting performance evaluations. If an employee's overall rating drops two (2) rating levels from one evaluation period to the next evaluation period — the employee has the right to appeal the rating with representation from both the Union and the City Manager's office present. When there is a change with whom a bargaining unit member reports to, their evaluation for that rating period will be completed in the following manner: a. The evaluation will be completed by the supervisor that had the employee under their supervision the most during that 12-month period. b. The new supervisor will provide input and establish a new set of goals/objectives. c. The employee's evaluation date will not change unless the change to a new supervisor is due to a promotion. 45 Overdue Evaluations An overdue evaluation report will be given to the Union Chief Steward, by Human Resources Department, on a mutually agreed upon schedule. Human Resources Department and the Union will work cooperatively to ensure the timely receipt of annual evaluations. At 60 days past the official evaluation due date, the Director of Human Resources will meet with the appropriate Department Director, of the affected employee, at which time a date will be determined to give the evaluation and the employee notified of the determined date. If an annual evaluation becomes 90 days overdue, an automatic step increase will be given (if applicable). The Union can initiate payment by contacting Human Resources. If an extenuating circumstance exists, the manager will discuss this with the affected employee and will come to a mutually agreed upon extension. If any evaluation becomes 120 days overdue, it may be subject to the Union filing a grievance. Article 52 Personnel Rules and Policies The City shall submit any proposed changes to Personnel Rules to the Union prior to implementation. Article 53 Notice to Meet and Confer on Policy Changes The City shall meet and confer on any policy change that comes within the scope of representation under the Meyers-Milias-Brown Act (MMBA). Article 54 Reporting Project Employee Hours The City shall provide a quarterly report to Union Leadership, outlining Project Employee Titles, Department, and year-to-date Hours Worked. M. Posting of Agreement A copy of this agreement will be initially distributed to all represented employees and given to all new employees hired into the unit after the date of adoption. The undersigned, representing the City and the Representatives do hereby adopt the terms and conditions set forth herein, and recommend the City Council and members of the Unit approve it. For the City: Isaac Garibay Director of HR/Risk Management Greg Butler Assistant City Manager Jennifer Hennessy Director of Finance Luke Watson Director of Community Development For the Union: Neil Sholander Lawyer/Business Representative Teamsters Local 911 William Becerra, Jr. Union Steward Leslie Wytrykus Union Steward Tom Cole Union Steward Wendy Miller Union Steward 47 Appendix A - Represented Classifications for Regular Employees Accountant)* Landscape Inspector l Accountant ll * Landscape Inspector 11 Accounting Assistant Lead Maintenance Accounting Support Supervisor Maintenance Worker I Accounting Technician I * Maintenance Worker II Accounting Technician II * Management Aide I Administrative Assistant Management Aide 11 Aquatics Coordinator Management Aide III Aquatics Supervisor I * Management Assistant Aquatics Supervisor 11 * Office Specialist I Assistant Engineer I * Office Specialist II Assistant Engineer II * Park Ranger I Assistant Planner Park Ranger II Associate Civil Engineer Park Ranger III Associate Engineer I Plan Checker Associate Engineer II Planning Technician Associate Planner I Public Works Inspector I Associate Planner II Public Works Inspector II Building Inspector I Purchasing Assistant Building Inspector 11 Purchasing Supervisor Business License Assistant Records Coordinator Business License Supervisor Records Supervisor Business License Technician Records Technician Buyer I * Senior Accountant Buyer II * Senior Accounting Technician Cashier Senior Administrative Assistant Code Enforcement Officer I Senior Building Inspector Code Enforcement Officer 11 Senior Business License Technician Community Development Processing Supervisor Senior Buyer Community Development Services Technician I Senior Code Enforcement Officer Community Development Services Technician 11 Senior Community Development Services Tech Community Services Assistant Senior Fire Inspector Community Services Coordinator I * Senior IT Specialist Community Services Coordinator II * Senior Landscape Inspector Community Services Specialist I * Senior Office Specialist Community Services Specialist II * Senior Public Works Inspector Community Services Supervisor I * Senior Records Coordinator Community Services Supervisor II * Senior Signal Technician Construction Manager Senior Support Services Technician Custodian I Signal Technician I Custodian 11 Signal Technician 11 Engineering Technician I * Supervising Park Ranger Engineering Technician 11 * Supervising Public Works Inspector Field Supervisor (Building, Code, Fire) Support Services Assistant Field Supervisor (Streets, Parks, Facilities, Traffic Signals, Landscape Inspection) Support Services Supervisor Fire Inspector I Support Services Technician Fire Inspector II Theater Technical Assistant IT Specialist I * Theater Technical Coordinator I IT Specialist 11 * Theater Technical Coordinator 11 IT Supervisor Theater Technical Specialist I IT Technician I * Theater Technical Specialist 11 IT Technician II *Flexibly staffed position. Any additions, removals, or changes to Appendix A of the MOU is subject to meet and confer with Teamsters Local 911, and subject to provisions set forth in City Employer -Employee Resolution 93-38 adopted by City 5/11/1993. Appendix B — Y-Rated Employees Employee Name Classification Denise Jacobo Administrative Assistant Y-Rate Judy McNabb Administrative Assistant Y-Rate Shelley Pollak Administrative Assistant Y-Rate ShirleyRobinson Administrative Assistant Y-Rate Sam Sek Custodian II Y-Rate Jerzy Kanigowski Management Assistant (Y-Rate) Theresa Harris Senior Community Development Processing Technician Y-Rate Stephen "Jay" Oldham Senior Public Works Inspector Y-Rate Item No. 7 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Randi Johl, Director of Legislative Affairs/City Clerk DATE: September 22, 2020 SUBJECT: Accept Notice of Draft Amendments for the 2020 Conflict of Interest Code PREPARED BY: Randi Johl, Director of Legislative Affairs/City Clerk RECOMMENDATION: That the City Council accept the notice of draft amendments to the Conflict of Interest Code for the 2020 calendar year pursuant to Government Code 87306.5 and direct the City Clerk to publish the Notice of Intent. BACKGROUND: As the Code reviewing body under the Political Reform Act, the City Council is required to review the City's Conflict of Interest Code biennially to determine whether or not an amendment to the Code is necessary. The attached draft Exhibit A makes proposed changes to the Code based on conditions occurring since the last update in 2018. The attached resolution is in draft form and the Notice of Intent must be published to begin the 45-day public comment period on the proposed changes. A final version will be brought back to the Council for approval on November 10, 2020. The proposed changes reflect title changes of positions that already exist in the code, reclassifications, vacancies, and/or the addition and deletion of positions based on an examination of their involvement in the decision making process. The changes are reflected in underline/strikeout format in the draft Exhibit A. The City Attorney, City Clerk and Executive Management staff have reviewed the proposed changes and concur with the recommendation. FISCAL IMPACT: None ATTACHMENTS: 1. Notice of Intent 2. Biennial Notice 3. Draft Resolution 4. Draft Exhibit A NOTICE OF INTENT TO AMEND THE CONFLICT OF INTEREST CODE NOTICE IS HEREBY GIVEN that the City of Temecula intends to amend its existing conflict of interest code. Revisions to the existing conflict of interest code and list of designated employees who are required to file Statement of Economic Interests may include position title changes, reclassifications, vacancies, and/or the addition and deletion of positions based on an examination of their involvement in the decision making process. A full copy of the proposed amended conflict of interest code is available in the Office of the City Clerk for review and inspection. NOTICE IS FURTHER GIVEN that the City of Temecula has established a written comment period for interested persons to submit comments pertaining to the proposed amended conflict of interest code. Comments must be submitted in writing to the Office of the City Clerk no later than November 10, 2020, at 5:00 p.m. to be considered by the City Council when it takes action on the proposed amended conflict of interest code. The City Council is scheduled to take action on the proposed conflict of interest code on November 10, 2020, at 7:00 p.m. The meeting will take place in the Council Chamber located at 41000 Main Street, Temecula, California 92590. Inquiries concerning the proposed amended conflict of interest code may be directed to the Office of the City Clerk at (951) 694-6444 or by email to rand i.laca.gov. 2020 Local Agency Biennial Notice Name of Agency: City of Temecula Mailing Address: Contact Person: 41000 Main Street Randi Johl Email: randi.johl@temeculaca.gov Phone No. Alternate Email: 951-694-6444 Accurate disclosure is essential to monitor whether officials have conflicts of interest and to help ensure public trust in government. The biennial review examines current programs to ensure that the agency's code includes disclosure by those agency officials who make or participate in making governmental decisions. This agency has reviewed its conflict of interest code and has determined that (check one BOX): ❑ An amendment is required. The following amendments are necessary: (Check all that apply.) ❑ Include new positions ❑ Revise disclosure categories F±1 Revise the titles of existing positions 0 Delete titles of positions that have been abolished and/or positions that no longer make or participate in making governmental decisions ❑ Other (describe) ❑ The code is currently under review by the code reviewing body. ❑ No amendment is required. (If your code is over five years old, amendments may be necessary.) Verification (to be completed if no amendment is required) This agency's code accurately d g tes all positions that make or participate in the making of governmental decisions. dis sure a igned to those positions accurately requires that all investments, business positions, ntere i real perty nd sources of income that may foreseeably be affected materially by the decisio made by hose holdin esi hated positions are reported. The code includes all other provisions require by Go r nt ode ction 87302. September 10, 2020 Signature of Chief Executive Officer Date All agencies must complete and return this notice regardless of how recently your code was approved or amended. Please return this notice no later than October 1, 2020, or by the date specified by your agency, if earlier, to: (PLACE RETURN ADDRESS OF CODE REVIEWING BODY HERE) PLEASE DO NOT RETURN THIS FORM TO THE FPPC. www.fl)pc.ca.gov FPPC Advice: advice(&fppc.ca.gov (866.275.3772) Page 1 of 1 RESOLUTION NO. 2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ADOPTING THE CITY'S 2020 CONFLICT OF INTEREST CODE THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Temecula has previously adopted a Conflict of Interest Code to apply to certain officers and employees of the City with an Exhibit A designating certain positions within the City that require the filing of economic disclosure forms. Section 2. The City Council of the City of Temecula does hereby amend the Conflict of Interest Code for the City of Temecula by deleting Exhibit A and substituting in its place a new Exhibit A, which is attached hereto and incorporated herein by this reference. Section 3. The City Clerk shall certify the adoption of this resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 1 Oth day of November, 2020. ATTEST: Randi Johl, City Clerk [SEAL] Maryann Edwards, Mayor Pro Tempore 1 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 1 Oth day of November 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk SECTION 2. EXHIBIT A DESIGNATED CITY OF TEMECULA EMPLOYEES AND DISCLOSURE CATEGORIES The following positions entail the making or participating in the making of decisions which could have a material effect on financial interests. Designated Position Disclosure Categories Assistant City Manager 1 Assistant Director of Community Services 1 Assistant Director of Information Technology and Support Services 1 Building Official 1 Director of Finance 1 Chief of Police 1 Community Services Superintendent 1 Designated Consultant * 1 Director of Community Development 1 Director of Community Services 1 Director of Information Technology and Support Services 1 Director of Legislative Affairs / City Clerk 1 Director of Public Works/City Engineer 1 Economic Development Manager 1 Exempt Officials 0 Fire Chief 1 Services Manager 1 1F11iscal Director of Human Resources and Risk Manaaement 1 IT Manager Maintenance Manager Planning Manager Principal Civil Engineer Principal Management Analyst Purchasing Manager Senior Engineer Senior Management Analyst Senior Planner Members of all City Commissions, Boards, and Committees (Other than Government 87200 Filers) .. .. following • Consultants who fit into one or more of the following categories shall be included in the list of designated emplovees as "Desianated Consultants": 1. Consultants who make (not just recommend) governmental decisions, such as whether to approve a rate, rule, or regulation, whether to issue, deny, suspend, or revoke any permit, license, application, certificate or similar authorization, adopt or grant City approval to a plan, design, report, study, or adopt or grant City approval of policies. standards. or auidelines for the Citv or anv subdivision thereof. 2. Consultants who serve in a staff capacity with the Citv. and in that capaci participate in making a governmental decision by providing information, an opinion, or a recommendation for the purpose of affecting the decision without significant intervenina substantive review. 3. Consultants who perform the same or substantially all the same duties for the City that would otherwise be performed by an individual holding a designated position in the Citv's Conflict of Interest Code. When the consultant is a corporation, partnership, or limited liability company, only individuals who fit into one of the three categories of "Designated Consultants" described above must file disclosure statements. The Git" nn s r OF his desig e may determiReDesignatedConsultant shall report all reportable interests in real property in the jurisdiction; reportable income and business positions; reportable investments; and reportable gifts within the disclosure category applicable to Designated Consultants unless the City Manager determines in writing that a particular consultant, althe„gh a designator! Pesitien' is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure recquT�cen�'r)Rt deSGribed 'OR thiS SeGtOGR. 96IchWFitieR diSGIeS1 requirements described in the section. If the City Manager determines in writing that a particular consultant is not required to fully comply with the requisite disclosure requirements, then such written determination shall include a description of the consultant's duties -and, based upon that description, a statement of the extent of disclosure requirements. The City Manager's determination is a public record and shall be retained for public inspection in the same manner and location as this Conflict of Interest Code. ** The Mayor, City Council, Members of the Planning Commission, City Manager, City Attorney, and City Treasurer are all required to file disclosure statements pursuant to (Government Code 87200) and are thus not included herein. Item No. 8 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick A. Thomas, Director of Public Works/City Engineer DATE: September 22, 2020 SUBJECT: Amend Capital Improvement Program (CIP) for Fiscal Years 2021-25 to Add the Nicolas Road Multi -Use Trail Extension Project and Approve Related Transfer of Funds PREPARED BY: Amer Attar, Principal Civil Engineer RECOMMENDATION: That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. 2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO AMEND THE CAPITAL IMPROVEMENT PROGRAM (CIP) FOR FISCAL YEARS 2021-25 TO ADD THE NICOLAS ROAD MULTI -USE TRAIL EXTENSION PROJECT AND APPROVE THE TRANSFER OF FUNDS FROM OTHER PROJECTS TO THIS PROJECT 2. Approve the transfer of $300,000 from the Bike Lane and Trail Program - Citywide, Development Impact Fees (DIF), Open Space and Trail to the project; and 3. Approve the transfer of $150,000 from the Traffic Signal — Equipment Enhancement Program — Citywide, Measure S to the project. BACKGROUND: This project includes the construction, improvements, and extension of the Nicolas Road Multi -Use Trail from the Seraphina development easterly boundary to Joseph Road. The improvements include approximately 1,800 feet of a 10-foot wide Class I Multi -Use Bike Path. The developer of the Sommers Bend development (formerly Roripaugh Ranch), Woodside Homes, will take the lead in completing the design and the environment document while the City will take the lead in the construction phase. Woodside Homes is conditioned to design and obtain the required environmental permits for the Nicolas Road Extension and Improvements from their western project boundary to Calle Girasol. The project will be funded with Roripaugh Ranch and Roripaugh Ranch -Phase II Community Facilities Districts (CFD 03-02 and CFD 16-01 respectively). The cross section of Nicolas Road will be a 2-lane divided road with median striping as well as a separated Class I Multi -Use Bike Path. During the review of the design, staff saw an opportunity to construct the bike path further than Woodside was conditioned to do and extending it to Joseph Road (approximately 3400 feet). This extension closes a gap and ties the trail in question to the bike path that begins at Joseph Road leading to the west side of the City. It will also allow for full connectivity at this location in accordance with the City's Multi -Use Trails and Bikeways Master Plan. Staff entered into discussions with Woodside Homes regarding design changes and funding mechanisms for the proposed multi -use trail. It was agreed that Woodside would extend Nicolas Road improvements from its conditioned terminus at Calle Girasol to the eastern boundary of the Seraphina development (approximately 1600 feet). In exchange, the City would allow the elimination of the interior split rail fence, which runs through the Sommers Bend loop road. In addition, the cross section of Nicolas Road from the western project boundary to Butterfield Stage Road was reduced from four lanes to two lanes. This design change allowed Woodside to use the savings to cover the cost of their portion of the multi -use trail extension. In order to extend the remaining approximately 1800 feet of the trail from the eastern boundary of the Seraphina development, where Woodside would end their portion of the trail, the City would need to fund this portion. Adding and funding the proposed new project, Nicolas Road Multi -Use Trail Extension, to the Capital Improvement Program (CIP) will do just that. At the September 16, 2020 Planning Commission meeting, the Commission reviewed the proposed amendment to the Fiscal Years 2021-25 Capital Improvement Program (CIP) and made a determination that the proposed amendment is in conformance with the adopted City of Temecula General Plan. FISCAL IMPACT: The amendment of the Capital Improvement Program (CIP) for Fiscal Years 2021-25 will add the Nicolas Road Multi -Use Trail Extension Project. This project will be funded with $300,000 from the Development Impact Fees (DIF), Open Space and Trails fund transferred from the Bike Lane and Trail Program — Citywide, Account 210-265-999-703. In addition, $150,000 Measure "S" funds will be transferred from the Traffic Signal — Equipment Enhancement Program — Citywide, Account 210-265-999-680 to this project. This brings the total appropriation for this project to $450,000. ATTACHMENTS: 1. Resolution 2. Project Description 3. Project Location RESOLUTION NO.2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO AMEND THE CAPITAL IMPROVEMENT PROGRAM (CIP) FOR FISCAL YEARS 2021-25 TO ADD THE NICOLAS ROAD MULTI -USE TRAIL EXTENSION PROJECT AND APPROVE THE TRANSFER OF FUNDS FROM OTHER PROJECTS TO THIS PROJECT THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The City Council finds, determines, and declares that: A. Woodside Homes is conditioned to design and obtain the required environmental permits for the Nicolas Road Extension and Improvements from their western project boundary to Calle Girasol. The project will be funded with Roripaugh Ranch and Roripaugh Ranch -Phase II Community Facilities Districts (CFD 03-02 and CFD 16-01 respectively). The cross section of Nicolas Road will be a 2-lane divided road with median striping as well as a separated Class I Multi -Use Bike Path B. There is an opportunity to construct the bike path further than Woodside was conditioned and extending it to Joseph Road (approximately 3400 feet). This extension closes a would be gap and ties the trail, the subject of this amendment, to the existing bike path that begins at Joseph Road leading to the west side of the City. This will allow full connectivity at this location in accordance with the City's Multi -Use Trails and Bikeways Master Plan. C. Woodside Homes would extend Nicolas Road improvements from the conditioned terminus at Calle Girasol to the eastern boundary of the Seraphina development (approximately 1600 feet) D. The City would allow the elimination of the interior split rail fence, which runs through the Sommers Bend Loop Road. E. The City would allow the reduction of the cross section of Nicolas Road from the western boundary of Woodside Homes project boundary to Butterfield Stage Road from four lanes to two lanes. F. Woodside Homes would use the savings from the elimination of the split rail fence and the reduction of Nicolas Road cross section from their project boundary to Butterfield Stage Road to cover the cost of their portion of the Multi -use trail. G. In order to extend the remaining approximately 1800 feet of the trail from the eastern boundary of the Seraphina development, where Woodside would end their portion of the trail, the City would need to fund this portion. H. Adding and funding the Nicolas Road Multi -Use Trail Extension to the Capital Improvement Program (CIP) for Fiscal Years 2021-25 is necessary to construct the remaining portion of the trail. I. The Capital Improvement Program as amended by this Resolution is consistent with the City of Temecula General Plan and each element thereof. Section 2. Amendment of the Capital Improvement Program (CIP A. The Capital Improvement Program (CIP) for Fiscal Years 2021-25 is hereby amended to incorporate the Nicolas Road Multi -Use Trail Extension project. B. A fund transfer of $300,000 from the Bike Lane and Trail Program — Citywide, development Impact Fees (DIF), Open Space and Trails, Account 210.265.999.703 to the Nicolas Road Multi -Use Trail Extension is hereby approved in Fiscal Year 2020-21 C. A fund transfer of $150,000 from the Traffic Signal — Equipment Enhancement Program — Citywide, Account 210.265.999.680 to the Nicolas Road Multi -Use Trail Extension is hereby approved in Fiscal Year 2020-21 Section 3. The City Clerk shall certify the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 22"d day of September, 2020. ATTEST: Randi Johl, City Clerk [SEAL] Maryann Edwards, Mayor Pro Tempore a 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 22"d day of September, 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk rn. ��ers«��cr�«�:. Capital Improvement Program W"c ry Fiscal Years 2021-25 NICOLAS ROAD MULTI -USE TRAIL EXTENSION Circulation Project Project Description: This project includes the construction, improvements, and extension of the Nicolas Road Multi -Use Trail from the Seraphina easterly boundary to Joseph Road. The improvements include approximately 1,800 LF of 10' wide Class I Bikeway. The developer of the Roripaugh Ranch will take the lead in completing the design and the environment document while the City will take the lead in the construction Phase. Benefit / Core Value: This project improves pedestrian and biking circulation on the northern side of the City. In addition, this project satisfies the City's Core Value of Transportation Mobility and Connectivity. Project Status: This is a new Capital Improvement Program (CIP) Budget project. The design is almost complete and the environmental document and permits are being processed. Construction process is anticipated to begin in late Fiscal Year 2020-21. Department: Public Works Level: Project Cost: 2019-20 Prior Years Adjusted 2020-21 2021-22 2022-23 2023-24 2024-25 Total Project Actuals Budget Projected Projected Projected Projected Projected Cost Administration $ 35,000 $ 35,000 Acquisition $ $ - Construction $ 380,000 $ 380,000 Construction Engineering $ 35,000 $ 35,000 Design/Environmental $ - MSHCP I I I I I 1 1 $ - Totals $ $ $ 450,000 1 $ $ $ $ $ 450,000 Source of Funds: 2019-20 Prior Years Adjusted 2020-21 2021-22 2022-23 2023-24 2024-25 Total Project Actuals Budget Projected Projected Projected Projected Projected Cost DIF (Open Space and Trails) $ 300,000 $ 300,000 Measure S2 $ 150,000 $ 150,000 Total Funding: $ - $ - $ 450,000 $ - $ - $ - $ $ 450,000 Future Operation & Maintenance Costs: 2019-20 2020-21 2021-22 2022-23 2023-24 1) Transfer from Bike Lane and Trail Program - Citywide project 2) Transfer from Traffic Signal - Equipment Enhancement Program - Citywide Item No. 9 AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: September 22, 2020 SUBJECT: Adopt Resolution Establishing All -Way Stop Controls at Intersections of Old Town Front Street at Second, Fourth and Fifth Streets PREPARED BY: All Shahzad, Senior Traffic Engineer RECOMMENDATION: That the City Council adopt a Resolution entitled: RESOLUTION NO. 2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING ALL -WAY STOP CONTROLS AT THE INTERSECTIONS OF OLD TOWN FRONT STREET AT SECOND STREET, FOURTH STREET, AND FIFTH STREET BACKGROUND: Staff received multiple requests to consider the feasibility of installing multi -way stop signs on Old Town Front Street at Second Street, Fourth Street, and Fifth Street, to provide right-of-way control, enhance pedestrian crossings, and promote safety during the Temporary Expanded Dining/Retail program (TED). The California MUTCD's optional visibility Multi -Way Stop warrant criteria was used to evaluate the three (3) intersections along Old Town Front Street. The analysis performed found that the evaluation determined the visibility at the three (3) intersections on Old Town Front Street are acceptable as motorists "edge -out" beyond the limit line before entering Old Town Front Street. However, due to the TED program there are now temporary visual obstructions that have been constructed for dining and retail purposes. The sight distance at the obstructed locations does not improve when motorists "edge -out" beyond the limit line. Based on these special circumstances staff found that the intersections of Old Town Front Street and Second Street, Fourth Street and Fifth Streets does not meet the minimum sight distance criteria and therefore there is a need to provide multi -way stop controls at these intersections in the interim. The Old Town Specific Plan identifies a stop control on Old Town Front Street at Second Street to enhance pedestrian crossing and improve vehicular circulation between Mercedes Street and Old Town Front Street. The installation of an all -way stop control at Second Street maintains the integrity of the specific plan, whereas if it begins to cause a backup impact to the traffic signal at Santiago Road/First Street, then it would be reevaluated. Staff presented the results of the evaluation to the Old Town Steering Subcommittee (Councilmembers Naggar and Schwank) on August 25, 2020. The subcommittee concurred with recommendation to establish Multi -Way Stop signs at the three locations. Staff also solicited input from the Old Town Temecula Association (OTTA), an organization open to any business or individual who occupies an address in the Old Town Temecula District. Responses from OTTA members were mixed, some in favor and some concerned about possibility of traffic back-ups at the intersections. On September 17, 2020 staff presented the recommendation to the Public/Traffic Safety Commission to establish an All -Way Stop Control at the intersections of Old Town Front Street at Second Street, Fourth Street and Fifth Street. Since this staff report was prepared prior to the Public/Traffic Safety Commission meeting, any comments or concerns from the Commission meeting can be shared with the City Council at the September 22 meeting. FISCAL IMPACT: Adequate funds are available in the Traffic Division's Fiscal Year 2020-2021 Operating Budget to install signs and associated pavement markings. ATTACHMENTS: 1. Resolution 2. Exhibit A — Location Map 3. Exhibit B - All -Way Stop Controlled Crosswalks RESOLUTION NO.2020- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING ALL -WAY STOP CONTROLS AT THE INTERSECTIONS OF OLD TOWN FRONT STREET AT SECOND STREET, FOURTH STREET AND FIFTH STREET THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The City Council has considered the facts justifying the need for stop signs proposed for the locations described in this Resolution. A. The City Council hereby finds and determines that installation of stop signs pursuant to this Resolution will enhance the public health, safety, and general welfare at this location, and; B. The City Council hereby finds the proposed stop signs will not create any adverse conditions in this area. Section 2. Pursuant to Section 10.12.100 of the Temecula Municipal Code, the following All -Way Stop intersections are hereby established in the City of Temecula. Old Town Front Street at Second Street, Fourth Street, Fifth Street A. The City Clerk shall certify to the passage and adoption of this Resolution PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 22" d day of September, 2020. Maryann Edwards, Mayor Pro Tempore 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 22"d day of September, 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: Randi Johl, City Clerk I Item No. 10 ACTION MINUTES TEMECULA COMMUNITY SERVICES DISTRICT MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA AUGUST 25, 2020 CALL TO ORDER at 8:31 PM: President Schwank ROLL CALL: Edwards, Naggar, Rahn, 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 (4-0): Motion by Edwards, Second by Rahn. The vote reflected unanimous approval. 7. Approve Action Minutes of August 11, 2020 Recommendation: That the Board of Directors approve the action minutes of August 11, 2020. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 8:33 PM, the Community Services District meeting was formally adjourned to Tuesday, September 8, 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 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Luke Watson, Director of Community Development DATE: September 22, 2020 SUBJECT: Introduce an Ordinance Amending Title 1 and Title 17 of the Temecula Municipal Code Related to the Administration of Land Use Entitlements and Permits, Including Permit Revocations (Long Range Planning Application Number LR20-0265) PREPARED BY: Brandon Rabidou, Associate Planner RECOMMENDATION: That the City Council introduce and read by title only an ordinance entitled: ORDINANCE NO. 2020- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLES 1 AND 17 OF THE TEMECULA MUNICIPAL CODE RELATED TO THE ADMINISTRATION AND REVOCATION OF LAND USE ENTITLEMENTS AND OTHER PERMITS AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTIONS 15378(B)(5) AND 15061(B)(3) SUMMARY OF ORDINANCE: An amendment to Title 1 and Title 17 of the Temecula Municipal Code related to the administration of land use entitlements and permits, including permit revocations. BACKGROUND: The City of Temecula City Council adopted the Municipal Code in January 1990. Since its adoption, the City Council has periodically made amendments to various sections of the Code to improve its clarity, and to make necessary corrections or changes. The proposed amendments to the Temecula Municipal Code include amendments to Title 1 and Title 17. The proposed amendments do not result in a significant increase in the intensity or density of any land use above what is currently allowed in accordance with the Municipal Code. This ordinance amends the procedures for continuing administrative citations hearings and amends administrative regulations for various land use entitlements and permits. Listed briefly below are the proposed changes to Title 17 and Title 1 of the Municipal Code, each of which is discussed in greater detail in the next section: 1. Revocation process update for Temporary Use Permits and Home Occupation Permits 2. Revocation process update for Development Plans, Conditional Use Permits, and other entitlements 3. The replacement of "secondary dwelling unit" with "accessory dwelling unit" 4. An update to incorporate "floor area" into the definition of Modification changes ANALYSIS: Outlined below is the explanation for the proposed amendments: 1. Revocations and Modifications — Temporary Use Permits and Home Occupation Permits. Section 17.03.080. The proposed ordinance updates the revocation process for Temporary Use Permits and Home Occupation Permits to allow for the Director of Community Development to revoke these types of permits when the circumstances warrant such action. This change would allow for the Director to revoke a permit more quickly than the Planning Commission or City Council. A quick revocation may be necessary when a Temporary Use Permit or Home Occupation Permit is operating contrary to the Temecula Municipal Code resulting in negative impacts to businesses, residents, or public safety. As these permits are issued by the Director of Community Development, and not the Planning Commission, it seems appropriate to have the Director of Community Development revoke the permits. Any permit revocation can be appealed to the Planning Commission or City Council. 2. Revocations and Modifications — Conditional Use Permits, Development Plans and other land use entitlements. Section 17.03.085. The proposed ordinance would require an Independent Hearing Officer to be utilized for revocation processes for conditional use permits, development plans, and other entitlements. The purpose of this change is to remove highly technical and time consuming procedural requirements from the Planning Commission. Instead, an Independent Hearing Officer would preside over the initial revocation hearing. The Planning Commission would then review the Independent Hearing Officer's determination to either revoke, modify, or impose additional conditions on the permit, after holding a public hearing. The Planning Commission would be charged with deciding whether to confirm, modify or overturn the Independent Hearing Officer's decision. The City Council would still maintain the ability to review any revocation appeals for conditional use permits, development plans, and other entitlements. 3. Administrative Approval of Development Plan — Section 17.05.020 The proposed ordinance would replace "secondary dwelling units" with "accessory dwelling units" in Section 17.05.020 to maintain consistency with the recently adopted accessory dwelling unit ordinance. 4. Types of Modifications — Section 17.05.030 The proposed ordinance would add "floor area" to the description of Major and Minor Modifications. This clarification would ensure that projects that add interior floor area (e.g., mezzanines) will be required to go through the Modification process. This is necessary to ensure that projects comply with various development standards, including, but not limited to, parking, floor area ratio (FAR), and outside agency requirements. The Planning Commission reviewed the proposed amendments to Title 17 and adopted Resolution No. 2020-24 recommending that the City Council approve the proposed amendments. FISCAL IMPACT: The proposed ordinance does not have a direct fiscal impact, if adopted. If an applicant appealed a revocation, an independent hearing officer and court reporter would be required under the proposed ordinance. This change would be accounted for under the regular budget process for the department or division. ATTACHMENTS: 1. Ordinance 2. Planning Commission Staff Report 3. Planning Commission Resolution 2020-24 4. Notice of Public Hearing ORDINANCE NO. 2020- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLES 1 AND 17 OF THE TEMECULA MUNICIPAL CODE RELATED TO THE ADMINISTRATION AND REVOCATION OF LAND USE ENTITLEMENTS AND OTHER PERMITS AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTIONS 15378(B)(5) AND 15061(B)(3) THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY ORDAIN AS FOLLOWS: Section 1. Section 1.21.110 (Request for continuance of hearing.) of Chapter 1.21 (Administrative Penalties and Citations) of Title 1 (General Provisions) of the Temecula Municipal Code is hereby amended in its entirety to read as follows: "1.21.110 Request for continuance of hearing. A. The responsible party may request one continuance of the hearing. The request must be made in writing to the City Clerk and must be received at least five days prior to the scheduled date and time of the initial appeal hearing. B. In no event may the hearing begin later than ninety days after the request for hearing form is filed, and the administrative fine is deposited with the city or an advance deposit hardship waiver is issued." Section 2. Section 1.21.140 (Failure to attend administrative hearing.) of Chapter 1.21 (Administrative Penalties and Citations) of Title 1 (General Provisions) of the Temecula Municipal Code is hereby amended in its entirety to read as follows: "1.21.140 Failure to attend administrative hearing. A. If the responsible party fails to appear at the hearing, the responsible party shall be deemed to have waived the right to a hearing, the adjudication of the issues related to the hearing, and shall be deemed to have failed to have exhausted their administrative remedies provided that notice of the hearing has been properly served as required by this chapter. B. Notwithstanding this waiver and the time limits set forth in Section 1.21.100, if service of the administrative citation is made by posting the citation on real property within the city in which the responsible person has a legal interest, and the responsible person provides verifiable and substantial evidence that removal of the administrative citation from the property by a third party caused the responsible person's failure to attend the scheduled hearing, the responsible person shall be entitled to an administrative hearing." Section 3. Section 17.03.080 (Revocations and modifications.) of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) of the Temecula Municipal Code is hereby renamed as "Revocations and modifications - temporary use permits and home occupation permits" and amended in its entirety to read as follows: "17.03.080 Revocations and modifications -- temporary use permits and home occupation permits. A. Revocation. The planning director may revoke a temporary use permit or home occupation permit, if any of the following findings are made: 1. That the permit was obtained by omission, misrepresentation, or fraud; 2. That any of the conditions of approval for the permit have not been met; 3. That the use for which the permit was granted is operating in violation of any statute, ordinance, law or regulation; 4. That the permit is being exercised in a way that is detrimental to the public health, safety or welfare or constitutes a nuisance. B. Notice of Revocation. The planning director, in giving notice of the revocation of a temporary use permit or home occupation permit, shall observe the following noticing requirements: 1. The planning director or his or her designee shall serve the owner of the premises involved written notice of such hearing by registered or certified mail, return receipt requested. 2. In the event the certified or registered mail is refused, returned or undelivered after ten days after deposit in the United States mail, the city clerk shall cause the same notice to be sent via first class, regular United States mail, with postage fully paid thereon, to the address in the records." Section 4. Chapter 17.03 (Administration of Zoning) of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to add a new Section 17.03.085 to read as follows: "17.03.085 Revocations and modifications - conditional use permits, development plans, and other land use entitlements. A. Revocation. 1. Notice. a. If the planning director determines that any conditions of approval of a conditional use permit, variance, development plan, or other land use entitlement have been violated, or that the permittee is operating in a manner that is inconsistent with or that is not in accordance with the approved statement of operations, or that such entitlement is being used in a way that is injurious to the public health, safety, or welfare, the planning director shall send notice to the permit holder and the city clerk. The planning director may consult with the chief of police or fire chief in making this determination. The notice shall provide sufficient information to inform the permit holder of the reasons why the planning director is recommending that the permit be revoked and shall specifically identify the findings for revocation as set forth is subsection (A)(4) below, and that a public hearing shall be held before an independent hearing officer to determine whether the permit should be revoked, modified, or remain unchanged b. The city clerk shall refer the matter to the California Office of Administrative Hearings for the assignment of an administrative law judge to serve as an independent hearing officer. The matter shall be heard within forty-five days of referral to the Office of Administrative Hearings, but may be extended for due cause including scheduling limitations of the hearing officer. In the event the Office of Administrative Hearings is unable to provide a hearing officer, the city clerk shall make arrangements for the selection of a hearing officer to conduct the appeal hearing as provided in this subsection. i. Not less than fifteen days prior to the public hearing, the city clerk shall notify the planning director and the permit holder of the names of three qualified attorneys or retired Superior Court or Appellate Court judges submitted to the city clerk by a reputable firm providing mediators and arbitrators to serve as a panel from which the hearing officer will be selected. ii. Within five days of the date of mailing the notice of the available panel, the planning director and the permit holder may notify the city clerk in writing that he or she elects to remove one of the three potential hearing officers. iii. The city clerk shall then request the mediation and arbitration firm to select one of the remaining names on the list as the designated hearing officer for the appeal hearing. 2. Notice of the public hearing shall be given to the general public pursuant to the provisions of Government Code section 65090 and Section 17.03.040(B). 3. Fees. The cost of the independent hearing officer shall be paid for by the City. 4. Public Hearing Before Independent Hearing Officer. A public hearing shall be held before an independent hearing officer to determine whether there are grounds to revoke the permit. At the public hearing, the hearing officer shall receive oral and written evidence from the planning director, or his or her designee, any other City personnel, the permit holder, and any member of the public wishing to heard at the public hearing. The hearing officer shall have authority to administer oaths to those persons who will provide oral testimony. The evidence presented need not comply with the strict rules of evidence set forth in the California Evidence Code, but shall be the type of evidence upon which reasonable and prudent people rely upon in the conduct of serious affairs. The hearing officer shall have broad authority to control the proceedings and to provide for cross examination of witnesses in a fair and impartial manner. The planning director, or his or her designee, shall have the burden of proof to establish by clear and convincing evidence the facts upon which his or her recommendation to revoke the permit is based. The public hearing shall be recorded by audio recording. The City shall, at its sole cost and expense, utilize the services of a certified court reporter to prepare the verbatim record of the hearing. The transcript shall be made available for purchase to both parties. The hearing officer may continue the public hearing from time to time, but only upon written motion of a party showing good cause for the continuance. 5. Revocation. The independent hearing officer may revoke a permit, or impose or modify any conditions imposed on the permit if he or she finds that any of the following findings can be made: a. That the permit was obtained by omission, misrepresentation, or fraud; b. That any of the conditions of approval for the permit have not been met, or the use is operating in a manner that is inconsistent with any of the conditions of approval; C. That the use for which the permit was granted is operating in violation of any statute, ordinance, law or regulation; d. That the permit is being exercised in a way that is detrimental to the public health, safety or welfare or constitutes a nuisance. 6. Independent Hearing Officer Decision. Within ten days of the conclusion of the public hearing, the hearing officer shall render his or her decision and make written findings of fact and law supporting the decision. He or she shall send the decision to the city clerk. Upon receipt of the hearing officer's decision, the city clerk shall send a copy of it to the planning director and the permit holder, along with a proof of mailing. 7. Public Hearing Before the Planning Commission. The Planning Commission shall hold a public hearing to review the independent hearing officer's decision on the permit revocation. Notice of the public hearing shall be given pursuant to subsection 2 above. The notice of public hearing shall briefly summarize the grounds for the independent hearing officer's decision to revoke the permit, modify any conditions of approval, or allow the permit to remain in place unchanged. The Planning Commission shall review the transcript of the proceeding before the independent hearing officer and the findings of fact and law issued by the independent hearing officer. The Planning Commission shall only consider the evidence presented at the hearing before the independent hearing officer as well as any new evidence presented by the public at the public hearing before the Planning Commission. The city clerk is authorized to retain an attorney to advise the Planning Commission. The Planning Commission's decision to confirm, modify or overturn the independent hearing officer's decision shall be set forth in a resolution. The city clerk shall mail a copy of the resolution to the permit holder along with a proof of service. If the Planning Commission decision is not timely appealed, the revocation of the permit or any modifications to the conditions of approval shall be effective upon adoption of the Planning Commission resolution. 8. Appeal. Within ten calendar days from date of the city clerk's mailing of the Planning Commission's decision, either party may appeal the decision to the City Council. The appeal shall be in writing and shall state the grounds of the appeal and specify the errors in the decision. Upon receipt of the appeal, the city clerk shall schedule the appeal for review by the City Council at the next council meeting not less than twenty (20) calendar days after receipt of the appeal. The City Council review of the appeal shall be limited to determining whether the evidence received at the revocation hearing supports the findings and decision of the Planning Commission. The City Council shall be limited to the evidence presented at the revocation hearing before the independent hearing officer and Planning Commission as well as any new evidence presented by the public at the public hearing. The City Council's decision on the appeal shall be by resolution and that decision shall be final. Upon adoption of the resolution, the city clerk shall mail a copy of the resolution to the permit holder. Any legal action challenging the City Council's decision shall be filed within ninety days of the date of the proof of service of mailing the council's resolution pursuant to Section 1094.5 et seq. of the California Code of Civil Procedure. If the council upholds the revocation of a conditional use permit or any modification to the conditions of approval, the revocation of the conditional use permit or modifications to the conditions of approval shall be effective upon adoption of the City Council resolution." Section 5. Subsection A of Section 17.04.010 (Conditional use permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "A. Purpose and Intent. A conditional use permit is intended to allow the establishment of those uses which have some special impact or uniqueness such that their effect on the surrounding environment cannot be determined in advance of the use being proposed for a particular location. The conditional use permit provides the city with the means to review the location, design, configuration of uses, operations, and potential impact and compatibility with the surrounding area. No conditional use permit or permit granting a variance shall have any force or effect until the applicant thereof actually receives such permit signed by the secretary of the Planning Commission designating the conditions of its issue thereon, and executes his or her written consent or otherwise consents to the conditions imposed. No permit shall be issued until the time for filing an appeal from decisions of the Planning Commission as provided in Section 17.03.090 has expired, or in the event of such appeal, after the final determination thereof by the City Council." Section 6. Subsection E.3 of Section 17.04.010 (Conditional Use Permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: 443. Any conditional use permit granted or approved hereunder shall be approved or conditionally approved with the city, and its Planning Commission and City Council retaining and reserving the right and jurisdiction to review and to modify such conditional use permit —including the conditions of approval —based on changed circumstances. Changed circumstances include, but are not limited to, the modification of the business, a change in scope, emphasis, size, or nature of the business, and the expansion, alteration, reconfiguration or change of use." Section 7. Subsection H of Section 17.04.010 (Conditional Use Permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "H. Time Extension. Notwithstanding the foregoing, the permittee may, prior to the expiration of the conditional use permit, apply for up to three one-year extensions of time in which to use the conditional use permit. Each extension of time shall be granted in one-year increments only. An application for an extension of time shall be made to the planning director, on forms provided by the planning department and shall be filed with the planning department, accompanied by the appropriate filing fee. Within thirty days following the filing of an application for an extension of time, the planning director may approve, conditionally approve or deny the application. An extension of time may be granted by the planning director only upon a determination that the property and use are consistent with the general plan, land use ordinance, and all other city ordinances and regulations. For any time extension that administratively extends an approval that was originally approved at a public hearing, notice of the planning director's decision to administratively approve a time extension shall be posted at the site and mailed at least ten days prior to its approval to the applicant and its representative (as shown on the application); to the property owner (as shown on the latest available equalized assessment roll of the county of Riverside) or the owner's agent; to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification; and to such other persons whose property might, in the planning director's judgment, be affected by the establishment of the use or zone requested. Notice shall also be sent to public departments, bureaus, or agencies which are determined by the planning director to be affected by the application. For matters that are considered to have special significance or impact, the planning director may refer such items to the Planning Commission for consideration at a noticed public hearing. Any conditional use permit which is not used within the time specified in the grant of approval, or, if no time is specified, within one year of the effective date of such approval, shall become subject to termination. The planning director may extend such approval for a period not to exceed one year provided an application requesting the extension is filed prior to the original expiration date. For purposes of this section, "used" means the commencement of construction activity or any activity authorized by the grant of approval or conditional approval. Any proceeding to enforce the expiration of any conditional use permit or variance granted hereunder shall commence with notice to the permit holder of the city's intent to enforce the same and following the hearing requirements of the following paragraph. The term "use" shall mean the beginning of a substantial construction of the use that is authorized, which construction must thereafter be pursued diligently to completion, or the actual occupancy of existing buildings or land under terms of the authorized use." Section 8. Subsection I of Section 17.04.010 Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "I. Reservation of Right to Review Conditional Use Permit. Any conditional use permit granted or approved hereunder, shall be approved or conditionally approved with the city, and its planning director, Planning Commission, and City Council retaining and reserving the right and jurisdiction to review and modify such conditional use permit (including the conditions of approval) based on changed circumstances. Changed circumstances include, but are not limited to, the modification of the business, a change in scope, emphasis, size or nature of the business, and the expansion, alteration, reconfiguration or change of use. The reservation of right to review any conditional use permit granted or approved or conditionally approved hereunder by the city, its planning director, Planning Commission, and City Council is in addition to, and not lieu of, the right of the city, its director of planning, Planning Commission, and City Council to review and modify any conditional use permit approved or conditionally approved hereunder for any violations of the conditions imposed on such conditional use permit or for the maintenance of any nuisance condition or other code violation thereon." Section 9. Subsection B of Section 17.05.020 (Administrative approval of development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.020 remaining unchanged: "B. When Required. Administrative review is permitted for applications for minor exceptions, temporary uses, accessory dwelling units, and for minor modifications to approved development plans and conditional use permits that were previously approved pursuant to Chapter 17.05." Section 10. Subsection of Section 17.05.030 (Modifications to an approved development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.030 remaining unchanged: "B. Types of Modifications. Modifications to approved development plans are divided into two categories: major and minor. If a proposed modification includes both major and minor modifications, the application shall be considered a major modification. The final decision as to whether a modification is major or minor shall be at the sole discretion of the planning director. 1. Major modifications to approved development plans include the following types of project changes: a. Increasing the height of the building by more than ten feet or one-story; b. An increase of more than ten percent of the building footprint and/or floor area; C. A substantial change in the architecture of the building or substantial changes to the exterior elevations including, but not limited to, the locations of windows or doors; d. A modification in the approved access to the project site; e. The shift of building location that effects the layout and location of the required parking, site access, or substantially changes the conceptual landscape plan; f. A change in the number of primary structures; g. Changes to a conditional use permit that requires the physical modification of the site. 2. Minor modifications to approved development plans include the following types of project changes: a. An increase of less than ten percent of the building footprint and/or floor area; b. A change in the layout of the parking or loading area; C. The relocation of windows or doors on one or two wall surfaces; d. An adjustment in the location of buildings provided the general location of each building is similar to the approved development plan; Changes to a conditional use permit that does not require the physical modification of the site. 3. Modifications to approved development plans that are subject to the administrative development plan process include the following: a. Changes to the approved landscaping plant palette; b. Changes in exterior colors or materials." Section 11. Subsection H of Section 17.05.030 (Modifications to an approved development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.030 remaining unchanged: "H. Revocations. Development plans may be revoked following the procedures set forth is Section 17.03.085." Section 12. CEQA. The City Council hereby finds, in the exercise of its independent judgment and analysis, that this ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various permits and land use entitlements. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). A Notice of Exemption has been prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. Section 13. 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 14. 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 15. 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 day of , 2020. Maryann Edwards, Mayor Pro Tempore 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 Ordinance No. 2020- was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the 22nd day of September, 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 day of , 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk STAFF REPORT — PLANNING CITY OF TEMECULA PLANNING COMMISSION TO: Planning Commission Chairperson and members of the Planning Commission FROM: Luke Watson, Director of Community Development DATE OF MEETING: August 5, 2020 PREPARED BY: Brandon Rabidou, Case Planner PROJECT Long Range Planning Application Number LR20-0265, amending SUMMARY: Title 1 and Title 17 of the Temecula Municipal Code related to the administration of land use entitlements and permits, including permit revocations. RECOMMENDATION: Adopt a Resolution recommending that the City Council adopt an Ordinance amending Title 1 and Title 17 of the Temecula Municipal Code related to the administration of land use entitlements. CEQA: Categorically Exempt Section 15378(b)(5) and Section 15061 (b)(3) BACKGROUND SUMMARY The City of Temecula City Council adopted the Municipal Code in January 1990. Since its adoption, the City Council has periodically made amendments to various sections of the Code to improve its clarity, and to make necessary corrections or changes. The proposed amendments to the Temecula Municipal Code include amendments to Title 1 and Title 17. The proposed amendments do not result in a significant increase in the intensity or density of any land use above what is currently allowed in accordance with the Municipal Code. This ordinance amends the procedures for continuing administrative citations hearings and amends administrative regulations for various land use entitlements and permits. Pursuant to Government Code Section 65800, the Planning Commission is required to review and make recommendations to the City Council regarding zoning regulations and amendments to Title 17 (Development Code) of the Temecula Municipal Code. Although not required to be reviewed by the Planning Commission the proposed amendments to Title 1 will be considered by the City Council but are included in the attached draft ordinance to provide additional information to the Planning Commission. Listed briefly below are the proposed changes to Title 17 and Title 1 of the Municipal Code, each of which is discussed in greater detail below: 1. Revocation process update for Temporary Use Permits and Home Occupation Permits 2. Revocation process update for Development Plans, Conditional Use Permits, and other entitlements 3. The replacement of "secondary dwelling unit" with "accessory dwelling unit" 4. An update to incorporate "floor area" into the definition of Modification changes ANALYSIS Outlined below is the explanation for the proposed amendments: 1. Revocations and Modifications — Temporary Use Permits and Home Occupation Permits. Section 17.03.080. The proposed ordinance updates the revocation process for Temporary Use Permits and Home Occupation Permits to allow for the Director of Community Development to revoke these types of permits when the circumstances warrant such action. This change would allow for the Director to revoke a permit more quickly than the Planning Commission or City Council. A quick revocation may be necessary when a Temporary Use Permit or Home Occupation Permit is operating contrary to the Temecula Municipal Code resulting in negative impacts to businesses, residents, or public safety. As these permits are issued by the Director of Community Development, and not the Planning Commission, it seems appropriate to have the Director of Community Development revoke the permits. Any permit revocation can be appealed to the Planning Commission. 2. Revocations and Modifications — Conditional Use Permits, Development Plans and other land use entitlements. Section 17.03.085. The proposed ordinance would require an Independent Hearing Officer to be utilized for revocation processes for conditional use permits, development plans, and other entitlements. The purpose of this change is to remove highly technical and time consuming procedural requirements from. the Planning Commission. Instead, an Independent Hearing Officer would preside over the initial revocation hearing. The Planning Commission would then review the Independent Hearing Officer's determination to either revoke, modify, or impose additional conditions on the permit, after holding a public hearing. The Planning Commission would be charged with deciding whether to confirm, modify or overturn the independent hearing officer's decision. The City Council would still maintain the ability to review any revocation appeals for conditional use permits, development plans, and other entitlements. 3. Administrative Approval of Development Plan — Section 17.05.020 2. The proposed ordinance would replace "secondary dwelling units" with "accessory dwelling units" in Section 17.05.020 to maintain consistency with the recently adopted accessory dwelling unit ordinance. 4. Types of Modifications — Section 17.05.030 The proposed ordinance would add "floor area" to the description of Major and Minor Modifications. This clarification would ensure that projects that add interior floor area (e.g., mezzanines) will be required to go through the Modification process. This is necessary to ensure that projects comply with various development standards, including, but not limited to, parking, floor area ratio (FAR), and outside agency requirements. LEGAL NOTICING REQUIREMENTS Notice of the public hearing was published in the SD Union Tribune on July 23, 2020. ENVIRONMENTAL DETERMINATION In accordance with the California Environmental Quality Act, the proposed project has been deemed to be categorically exempt from further environmental review. This ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various land use entitlements and other permits. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). A Notice of Exemption will be prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. ATTACHMENTS: 1. PC Resolution 2. Exhibit A- Draft City Council Ordinance 3. Notice of Public Hearing 4. Draft Notice of Exemption 3 PC RESOLUTION NO.2020- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF TEMECULA RECOMMENDING THAT THE CITY COUNCIL ADOPT AN ORDINANCE ENTITLED "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLES 1 AND 17 OF THE TEMECULA MUNICIPAL CODE RELATED TO THE ADMINISTRATION AND REVOCATION OF LAND USE ENTITLEMENTS AND OTHER PERMITS AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTIONS 15378(B)(5) AND 15061(B)(3)" Section 1. Procedural Findings. The Planning Commission of the City of Temecula does hereby find, determine and declare that: A. City staff identified the need to amend portions of Title 17 and Title 1 of the Temecula Municipal Code to make administrative procedure revisions and clarifications to the Temecula Municipal Code (Planning Application No. LR20-0265). B. The Ordinance was processed including, but not limited to a public notice, in the time and manner prescribed by State and local law. C. The Planning Commission, at a regular meeting, considered the proposed amendments to Title 17 and Title 1 of the Temecula Municipal Code on August 5, 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 in either support or opposition to this matter. D. The Ordinance is consistent with the City of Temecula General Plan, and each element thereof. Land Use Implementation Program, LU-3 Development Code Update, requires, "review and update the Development Code to ensure consistency with the General Plan..." The administrative procedure revisions and clarifications help ensure the consistency and quality of the Development Code in relation to the goals of the General Plan. This includes, but is not limited to, Land Use Goal 5 which requires, "A land use pattern that protects and enhances residential neighborhoods." The administrative and procedural updates provide updated processes that enhance the City's ability to regulate incompatible, illegal, or noncompliant uses that will further protect neighborhoods. Additionally, Public Safety Goal 3 requires, "A safe and secure community free from the threat of personal injury and loss of property." The administrative procedure revisions and clarifications help enhance the City's ability to address circumstances where a land use or permit is operating in an incompatible, illegal, or noncompliant manner that will further protect the community from personal injury or less of property. E. At the conclusion of the Planning Commission hearing and after due consideration of the testimony, the Planning Commission recommended that the City Council adopt the Ordinance attached hereto as Exhibit "A." F. All legal preconditions to the adoption of this Resolution have occurred. Section 2. Environmental Compliance. This ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various land use entitlements. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). A Notice of Exemption will be prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. Section 3. Recommendation. The City of Temecula Planning Commission hereby recommends the City Council approve Planning Application No. LR20-0265, a proposed Citywide Ordinance as set forth on Exhibit "A", attached hereto, and incorporated herein by this reference. Section 4. PASSED, APPROVED AND ADOPTED by the City of Temecula Planning Commission this 5" day of August 2020. Lanae Turley-Trejo, Chairperson ATTEST: Luke Watson Secretary [SEAL] STATE OF CALIFORNIA COUNTY OF RIVERSIDE } ss CITY OF TEMECULA } I, Luke Watson, Secretary of the Temecula Planning Commission, do hereby certify that the forgoing PC Resolution No. 2020- was duly and regularly adopted by the Planning Commission of the City of Temecula at a regular meeting thereof held on the 5,h day of August 2020, by the following vote: 1:►��I. : ►I► 112 sIlli13 !! 1 !i��.�Ti�►i�.i.� NOES: PLANNING COMMISSIONERS: ABSENT: PLANNING COMMISSIONERS: ABSTAIN: PLANNING COMMISSIONERS: Luke Watson Secretary ORDINANCE NO. 2024- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLES 1 AND 17 OF THE TEMECULA MUNICIPAL CODE RELATED TO THE ADMINISTRATION AND REVOCATION OF LAND USE ENTITLEMENTS AND OTHER PERMITS AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTIONS 15378(B)(5) AND 15061(B)(3) THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY ORDAIN AS FOLLOWS: Section 1. Section 1.21.110 (Request for continuance of hearing.) of Chapter 1.21 (Administrative Penalties and Citations) of Title 1 (General Provisions) of the Temecula Municipal Code is hereby amended in its entirety to read as follows: "1.21.110 Request for continuance of hearing. A. The responsible party may request one continuance of the hearing. The request must be made in writing to the City Clerk and must be received at least five days prior to the scheduled date and time of the initial appeal hearing. B. In no event may the hearing begin later than ninety days after the request for hearing form is filed, and the administrative fine is deposited with the city or an advance deposit hardship waiver is issued." Section 2. Section 1.21.140 (Failure to attend administrative hearing.) of Chapter 1.21 (Administrative Penalties and Citations) of Title I (General Provisions) of the Temecula Municipal Code is hereby amended in its entirety to read as follows: "1.21.140 Failure to attend administrative hearing. A. If the responsible party fails to appear at the hearing, the responsible party shall be deemed to have waived the right to a hearing, the adjudication of the issues related to the hearing, and shall be deemed to have failed to have exhausted their administrative remedies provided that notice of the hearing has been properly served as required by this chapter. B. Notwithstanding this waiver and the time limits set forth in Section 1.21.100, if service of the administrative citation is made by posting the citation on real property within the city in which the responsible person has a legal interest, and the responsible person provides verifiable and substantial evidence that removal of the administrative citation from the property by a third party caused the responsible person's failure to attend the scheduled hearing, the responsible person shall be entitled to an administrative hearing." Section 3. Section 17.03.080 (Revocations and modifications.) of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) of the Temecula Municipal Code is hereby renamed as "Revocations and modifications - temporary use permits and home occupation permits" and amended in its entirety to read as follows: "17.03.080 Revocations and modifications -- temporary use permits and home occupation permits. A. Revocation. The planning director may revoke a temporary use permit or home occupation permit, if any of the following findings are made: 1. That the permit was obtained by omission, misrepresentation, or fraud; 2. That any of the conditions of approval for the permit have not been met; 3. That the use for which the permit was granted is operating in violation of any statute, ordinance, law or regulation; 4. That the permit is being exercised in a way that is detrimental to the public health, safety or welfare or constitutes a nuisance. B. Notice of Revocation. The planning director, in giving notice of the revocation of a temporary use permit or home occupation permit, shall observe the following noticing requirements: 1. The planning director or his or her designee shall serve the owner of the premises involved written notice of such hearing by registered or certified mail, return receipt requested. 2. In the event the certified or registered mail is refused, returned or undelivered after ten days after deposit in the United States mail, the city clerk shall cause the same notice to be sent via first class, regular United States mail, with postage fully paid thereon, to the address in the records." Section 4. Chapter 17.03 (Administration of Zoning) of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to add a new Section 17.03.085 to read as follows: 17.03.085 Revocations and modifications - conditional use permits, development plans, and other land use entitlements. A. Revocation. 1. Notice. a. If the planning director determines that any conditions of approval of a conditional use permit, variance, development plan, or other land use entitlement have been violated, or that the permittee is operating in a manner that is inconsistent with or that is not in accordance with the approved statement of operations, or that such entitlement is being used in a -2- way that is injurious to the public health, safety, or welfare, the planning director shall send notice to the permit holder and the city clerk. The planning director may consult with the chief of police or fire chief in making this determination. The notice shall provide sufficient information to inform the permit holder of the reasons why the planning director is recommending that the permit be revoked and shall specifically identify the findings for revocation as set forth is subsection (A)(4) below, and that a public hearing shall be held before an independent hearing officer to determine whether the permit should be revoked, modified, or remain unchanged b. The city clerk shall refer the matter to the California Office of Administrative Hearings for the assignment of an administrative law judge to serve as an independent hearing officer. The matter shall be heard within forty-five days of referral to the Office of Administrative Hearings, but may be extended for due cause including scheduling limitations of the hearing officer. In the event the Office of Administrative Hearings is unable to provide a hearing officer, the city clerk shall make arrangements for the selection of a hearing officer to conduct the appeal hearing as provided in this subsection. i. Not less than fifteen days prior to the public hearing, the city clerk shall notify the planning director and the permit holder of the names of three qualified attorneys or retired Superior Court or Appellate Court judges submitted to the city clerk by a reputable firm providing mediators and arbitrators to serve as a panel from which the hearing officer will be selected. ii. Within five days of the date of mailing the notice of the available panel, the planning director and the permit holder may notify the city clerk in writing that he or she elects to remove one of the three potential hearing officers. iii. The city clerk shall then request the mediation and arbitration firm to select one of the remaining names on the list as the designated hearing officer for the appeal hearing. 2. Notice of the public hearing shall be given to the general public pursuant to the provisions of Government Code section 65090 and Section 17.03.040(B). 3. Fees. The cost of the independent hearing officer shall be paid f'or by the City. 4. Public Hearing Before Independent Hearing Officer. A public hearing shall be held before an independent hearing officer to determine whether there are grounds to revoke the permit. At the public hearing, the hearing officer shall receive oral and written evidence from the planning director, or his or her designee, any other City personnel, the permit holder, and any member of the public wishing to be heard at the public hearing. The hearing officer shall have authority to administer oaths to those persons who will provide oral testimony. The evidence presented need not comply with the strict rules of evidence set forth in the California Evidence Code, but shall be the type of evidence upon which reasonable and prudent people rely upon in the conduct of serious affairs. The hearing officer shall have broad authority to control the proceedings and to provide for cross examination of witnesses in a fair and impartial manner. The planning director, or his or her designee, shall have the burden of proof to establish by clear and convincing -3- evidence the facts upon which his or her recommendation to revoke the permit is based. The public hearing shall be recorded by audio recording. The City shall, at its sole cost and expense, utilize the services of a certified court reporter to prepare the verbatim record of the hearing. The transcript shall be made available for purchase to both parties. The hearing officer may continue the public hearing from time to time, but only upon written motion of a party showing good cause for the continuance. 5. Revocation. The independent hearing officer may revoke a permit, or impose or modify any conditions imposed on the permit if he or she finds that any of the following findings can be made: a. That the permit was obtained by omission, misrepresentation, or fraud; b. That any of the conditions of approval for the permit have not been met, or the use is operating in a manner that is inconsistent with any of the conditions of approval; C. That the use for which the permit was granted is operating in violation of any statute, ordinance, law or regulation; d. That the permit is being exercised in a way that is detrimental to the public health, safety or welfare or constitutes a nuisance. G. Independent Hearing Officer Decision. Within ten days of the conclusion of the public hearing, the hearing officer shall render his or her decision and make written findings of fact and law supporting the decision. He or she shall send the decision to the city clerk. Upon receipt of the hearing officer's decision, the city clerk shall send a copy of it to the planning director and the permit holder, along with a proof of mailing. 7. Public Hearing before the Planning Commission. The Planning Commission shall hold a public hearing to review the independent hearing officer's decision on the permit revocation. Notice of the public hearing shall be given pursuant to subsection 2 above. The notice of public hearing shall briefly summarize the grounds for the independent hearing officer's decision to revoke the permit, modify any conditions of approval, or allow the permit to remain in place unchanged. The Planning Commission shall review the transcript of the proceeding before the independent hearing officer and the findings of fact and law issued by the independent hearing officer. The Planning Commission shall only consider the evidence presented at the hearing before the independent hearing officer as well as any new evidence presented by the public at the public hearing before the Planning Commission. The city clerk is authorized to retain an attorney to advise the Planning Commission. The Planning Commission's decision to confirm, modify or overturn the independent hearing officer's decision shall be set forth in a resolution. The city clerk shall mail a copy of the resolution to the permit holder along with a proof of service. If the Planning Commission decision is not timely appealed, the revocation of the permit or any modifications to the conditions of approval shall be effective upon adoption of the Planning Commission resolution. 8. Appeal. Within ten calendar days from date of the city clerk's mailing of the Planning Commission's decision, either party may appeal the decision to the City M Council. The appeal shall be in writing and shall state the grounds of the appeal and specify the errors in the decision. Upon receipt of the appeal, the city clerk shall schedule the appeal for review by the City Council at the next council meeting not less than twenty (20) calendar days after receipt of the appeal. The City Council review of the appeal shall be limited to determining whether the evidence received at the revocation hearing supports the findings and decision of the Planning Commission. The City Council shall be limited to the evidence presented at the revocation hearing before the independent hearing officer and Planning Commission as well as any new evidence presented by the public at the public hearing. The City Council's decision on the appeal shall be by resolution and that decision shall be final. Upon adoption of the resolution, the city clerk shall mail a copy of the resolution to the permit holder. Any legal action challenging the City Council's decision shall be filed within ninety days of the date of the proof of service of mailing the council's resolution pursuant to Section 1094.5 et seq. of the California Code of Civil Procedure. If the council upholds the revocation of a conditional use permit or any modification to the conditions of approval, the revocation of the conditional use permit or modifications to the conditions of approval shall be effective upon adoption of the City Council resolution." Section 5. Subsection A of Section 17.04.010 (Conditional use permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "A. Purpose and Intent. A conditional use permit is intended to allow the establishment of those uses which have some special impact or uniqueness such that their effect on the surrounding environment cannot be determined in advance of the use being proposed for a particular location. The conditional use permit provides the city with the means to review the location, design, configuration of uses, operations, and potential impact and compatibility with the surrounding area. No conditional use permit or permit granting a variance shall have any force or effect until the applicant thereof actually receives such permit signed by the secretary of the Planning Commission designating the conditions of its issue thereon, and executes his or her written consent or otherwise consents to the conditions imposed. No permit shall be issued until the time for filing an appeal from decisions of the Planning Commission as provided in Section 17.03.090 has expired, or in the event of such appeal, after the final determination thereof by the City Council." Section 5. Subsection E.3 of Section 17.04.010 (Conditional Use Permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: 663. Any conditional use permit granted or approved hereunder shall be approved or conditionally approved with the city, and its Planning Commission and City Council retaining and reserving the right and jurisdiction to review and to modify such conditional use permit —including the conditions of approval —based on changed circumstances. Changed circumstances include, but are not limited to, the modification of the business, a change in scope, emphasis, size, or nature of the business, and the expansion, alteration, reconfiguration or change of use," -5- Section 7. Subsection H of Section 17.04.010 (Conditional Use Permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "H. Time Extension. Notwithstanding the foregoing, the permittee may, prior to the expiration of the conditional use permit, apply for up to three one-year extensions of time in which to use the conditional use permit. Each extension of time shall be granted in one-year increments only. An application for an extension of time shall be made to the planning director, on forms provided by the planning department and shall be filed with the planning department, accompanied by the appropriate filing fee. Within thirty days following the filing of an application for an extension of time, the planning director may approve, conditionally approve or deny the application. An extension of time may be granted by the planning director only upon a determination that the property and use are consistent with the general plan, land use ordinance, and all other city ordinances and regulations. For any time extension that administratively extends an approval that was originally approved at a public hearing, notice of the planning director's decision to administratively approve a time extension shall be posted at the site and mailed at least ten days prior to its approval to the applicant and its representative (as shown on the application); to the property owner (as shown on the latest available equalized assessment roll of the county of Riverside) or the owner's agent; to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification; and to such other persons whose property might, in the planning director's judgment, be affected by the establishment of the use or zone requested. Notice shall also be sent to public departments, bureaus, or agencies which are determined by the planning director to be affected by the application. For matters that are considered to have special significance or impact, the planning director may refer such items to the Planning Commission for consideration at a noticed public hearing. Any conditional use permit which is not used within the time specified in the grant of approval, or, if no time is specified, within one year of the effective date of such approval, shall become subject to termination. The planning director may extend such approval for a period not to exceed one year provided an application requesting the extension is filed prior to the original expiration date. For purposes of this section, "used" means the commencement of construction activity or any activity authorized by the grant of approval or conditional approval. Any proceeding to enforce the expiration of any conditional use permit or variance granted hereunder shall commence with notice to the permit holder of the city's intent to enforce the same and following the hearing requirements of the following paragraph. The term "use" shall mean the beginning of a substantial construction of the use that is authorized, which construction must thereafter be pursued diligently to completion, or the actual occupancy of existing buildings or land under terms of the authorized use." M Section S. Subsection I of Section 17.04.010 Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "I. Reservation of Right to Review Conditional Use Permit. Any conditional use permit granted or approved hereunder, shall be approved or conditionally approved with the city, and its planning director, Planning Commission, and City Council retaining and reserving the right and jurisdiction to review and modify such conditional use permit (including the conditions of approval) based on changed circumstances. Changed circumstances include, but are not limited to, the modification of the business, a change in scope, emphasis, size or nature of the business, and the expansion, alteration, reconfiguration or change of use. The reservation of right to review any conditional use permit granted or approved or conditionally approved hereunder by the city, its planning director, Planning Commission, and City Council is in addition to, and not lieu of, the right of the city, its director of planning, Planning Commission, and City Council to review and modify any conditional use permit approved or conditionally approved hereunder for any violations of the conditions imposed on such conditional use permit or for the maintenance of any nuisance condition or other code violation thereon." Section 9. Subsection B of Section 17.05.020 (Administrative approval of development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.020 remaining unchanged: "B. When Required. Administrative review is permitted for applications for minor exceptions, temporary uses, accessory dwelling units, and for minor modifications to approved development plans and conditional use permits that were previously approved pursuant to Chapter 17.05." Section 10. Subsection of Section 17.05.030 (Modifications to an approved development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.030 remaining unchanged: `B. Types of Modifications. Modifications to approved development plans are divided into two categories: major and minor. If a proposed modification includes both major and minor modifications, the application shall be considered a major modification. The final decision as to whether a modification is major or minor shall be at the sole discretion of the planning director. 1. Major modifications to approved development plans include the following types of project changes: a. Increasing the height of the building by more than ten feet or one-story; b. An increase of more than ten percent of the building footprint and/or floor area; C. A substantial change in the architecture of the building or substantial changes to the exterior elevations including, but not limited to, the locations of windows or doors; d. A modification in the approved access to the project site; -7- e. The shift of building location that effects the layout and location of the required parking, site access, or substantially changes the conceptual landscape plan; f. A change in the number of primary structures; g. Changes to a conditional use permit that requires the physical modification of the site. 2. Minor modifications to approved development plans include the following types of project changes: a. An increase of less than ten percent of the building footprint and/or floor area; b. A change in the layout of the parking or loading area; C. The relocation of windows or doors on one or two wall surfaces; d. An adjustment in the location of buildings provided the general location of each building is similar to the approved development plan; e. Changes to a conditional use permit that does not require the physical modification of the site. 3. Modifications to approved development plans that are subject to the administrative development plan process include the following: a. Changes to the approved landscaping plant palette; b. Changes in exterior colors or materials." Section 11. Subsection H of Section 17.05.030 (Modifications to an approved development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.030 remaining unchanged: "H. Revocations. Development plans may be revoked following the procedures set forth is Section 17.03.085." Section 12. CEQA. The City Council hereby finds, in the exercise of its independent judgment and analysis, that this ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various pen -nits and land use entitlements. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). A Notice of Exemption has been prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. In Section 13. 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 14. 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 15. 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 day of 32020. ATTEST: Randi Johl, City Clerk [SEAL] Maryann Edwards, Mayor Pro Tempore In 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- was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the day of , 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 day of , 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: 1I1111! [4 11 WSWUVROW11"R3 ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk -10- CASE NO: Notice of Public Hearing A PUBLIC HEARING has been scheduled before the City of Temecula PLANNING COMMISSION to consider the matter described below: LR?0-0265 APPLICANT: City of Temecula PROPOSAL: A Planning Commission Resolution recommending that the City Council adopt an Ordinance amending Title 1 and Title 17 of the Temecula Municipal Cade related to the administration of land use entitlements. RECOMMENDATION: That the Planning Commission of the City of Temecula adopt a Resolution recommending that the City Council adopt an Ordinance amending Title I and Title 17 of the Temecula Municipal Code related to the administration and revocation of land use entitlements and other permits. ENVIRONMENTAL: This ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various land use entitlements. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). A Notice of Exemption will be prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. CASE PLANNER: Brandon Rabidou, (951 ) 506-5142 PLACE OF HEARING: This meeting is being conducted utilizing teleconferencing and electronic means consistent with State of California Executive Order N-29-20 dated March 17, 2020, regarding the COVID-19 pandemic. The live stream of the meeting may be viewed on television and/or online. Details can be found at TemeculaCA.gov/TV. in accordance with Executive Order N-29-20, the public may only view the meeting on television and/or online and not in the Council Chamber. DATE OF HEARING: August 5, 2020 TIME OF HEARING: 6:00 PM The complete agenda packet (including any supplemental materials) will be available for viewing on the City's website — TemeculaCA.gov after 4:00 p.m. the Friday before the Planning Commission meeting. Due to the closure of the Library and other City Buildings and Facilities due to the COVID-19 pandemic, the complete agenda is only viewable on the City website at https://temeculaca.legistar.com/Calendar.aspx. For more information or have questions regarding this project, please contact Brandon Rabidou at (951) 506-5142. Any petition for judicial review of a decision ofthe PIanning Commission shall be filed within time required by, and controlled by, Sections 1094.5 and 1094.6 of the California Code of Civil Procedure. In any such action or proceeding seeking judicial review of which attacks or seeks to set aside, or void any decision of the Planning Commission shall be limited to those issues raised at the hearing or in written correspondence delivered to the City Clerk at, or prior to, the public hearing described in this notice. Submission of Public Comments: For those wishing to make public comments at the August 5, 2020 Planning Commission meeting, please submit your comments by email to be read aloud at the meeting by the Principal Management Analyst. Email comments must be submitted to Lynn Lehner at lynn.lehner@TemeculaCA.gov. Electronic comments on agenda items for the August 5, 2020, Planning Commission meeting may only be submitted via email and comments via text and social media (Facebook, Twitter, etc.) will not be accepted. Reading of Public Comments: The Principal Management Analyst shall read all email comments, provided that the reading shall not exceed three (3) minutes, or such other time as the Planning Commission may provide, consistent with the time limit for speakers at a Planning Commission meeting. The email comments submitted shall become part of the record of the Planning Commission meeting. Questions? Please call the Case Planner Brandon Rabidou (951) 506-5142 or the Community Development Department at (951) 694-6400. City of Temecula Community Development 41000 Main Street • Temecula, CA 9Z590 Phone 1951 J 694-6400 - TemeculaCA.gov September 8, 2020 Ms. Rosemarie M. Anderson Supervising Legal Certification Clerk County of Riverside P.C. Box 751 Riverside, CA 92501-0751 SUBJECT: Filing of a Notice of Exemption for Long Range Planning Application Number LR20- 0265, a citywide ordinance amending Title i and Title 17 of the Temecula Municipal Code related to the administration of land use entitlements Dear Ms. Anderson: Enclosed is the Notice of Exemption for the above referenced project. In addition, pursuant to Assembly Bi11 3158 (Chapter 1706) please find a check in the amount of $50.00, for the County Administrative fee to enable the City to file the Notice of Exemption required under Public Resources Code Section 21152 and 14 California Code Regulations 1507. The City of Temecula is paying the $50.00 filing fee under protest. It is the opinion of the City that the administrative fee has been increased in a manner inconsistent with the provisions of State Law. Cinder Public Resources Code Section 21152 and 14 California Code Regulations 1507, the County is entitled to receive a $25.00 filing fee. Also, please return a stamped copy of the Notice of Exemption within five working days after the 30-day posting in the enclosed self-addressed stamped envelope. If you have any questions regarding this matter, please contact Brandon Rabidou at (951) 506-5142 Sincerely, Luke Watson Director of Community Development Enclosures: Check Collies of this letter (2) Self-addressed stamped envelopes (2) Previous Filing Fee Receipt (if applicable) 1 C13200 C;lUswsllegiafaTlAppDataliocaA7emp1BCL Teahnologies5easyFCF SkORCL(§580F759dI@BCLgg589F7590.doc City of Temecula Community Development Planning Division Notice of Exemption TO: County Clerk and Recorders Office FROM: Planning Division County of Riverside City of Temecula P.O. Box 751 41000 Main Street Riverside, CA 92501-0751 Temecula, CA 92590 Project Title: Long Range Planning Application Number LR20-0265, amending Title 1 and Title 17 of the Temecula Municipal Code related to the administration of land use entitlements. Description of Project: An ordinance of the City Council of the City of Temecula amending Titles 1 and 17 of the Temecula Municipal Code related to the administration of land use entitlements and permits.. Project Location: City of Temecula, Citywide ApplicantlProponent: City of Temecula The City Council approved the above described project on September 8, 2020, and found that the project is exempt from the provisions of the California Environmental Quality Act, as amended. Exempt Status: (check one) ❑ Ministerial {Section 21080(b)(1); Section 15268); ❑ Declared Emergency {Section 21080(b)(3); Section 15269(a)); ❑ Emergency Project (Section 21080(b)(4); Section 15269(b)(c)); ❑ Statutory Exemptions (Section Number: ) ® Categorical Exemption: {Section 15061(b)(3)) ® Other: Section 15378(b)(5) Statement of Reasons Supporting the Finding that the Project is Exempt: The City Council hereby finds, in the exercise of its independent judgment and analysis, that this ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various permits and land use entitlements. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). Contact Person/Title. Brandon Rabidou, Assistant Planner Phone Number: (951) 506-5142 Signature: Date: Luke Watson, Director of Community Development 2 CD200 C:IUSERS%LEG[STARV PPDATAILOCALITEMPWL TECHNOLOG[ESTASYPDF M a(JCL@580F759DIQBCL@586F759O.00C PC RESOLUTION NO.2020-24 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF TEMECULA RECOMMENDING THAT THE CITY COUNCIL ADOPT AN ORDINANCE ENTITLED "AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLES 1 AND 17 OF THE TEMECULA MUNICIPAL CODE RELATED TO THE ADMINISTRATION AND REVOCATION OF LAND USE ENTITLEMENTS AND OTHER PERMITS AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTIONS 15378(B)(5) AND 15061(11)(3)" Section 1. Procedural Findings. The Planning Commission of the City of Temecula does hereby find, determine and declare that: A. City staff identified the need to amend portions of Title 17 and Title 1 of the Temecula Municipal Code to make administrative procedure revisions and clarifications to the Temecula Municipal Code (Planning Application No. LR20-0265). B. The Ordinance was processed including, but not limited to a public notice, in the time and manner prescribed by State and local law. C. The Planning Commission, at a regular meeting, considered the proposed amendments to Title 17 and Title 1 of the Temecula Municipal Code on August 5, 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 in either support or opposition to this matter. D. The Ordinance is consistent with the City of Temecula General Plan, and each element thereof. Land Use Implementation Program, LU-3 Development Code Update, requires, "review and update the Development Code to ensure consistency with the General Plan..." The administrative procedure revisions and clarifications help ensure the consistency and quality of the Development Code in relation to the goals of the General Plan. This includes, but is not limited to, Land Use Goal 5 which requires, "A land use pattern that protects and enhances residential neighborhoods." The administrative and procedural updates provide updated processes that enhance the City's ability to regulate incompatible, illegal, or noncompliant uses that will further protect neighborhoods. Additionally, Public Safety Goal 3 requires, "A safe and secure community free from the threat of personal injury and loss of property." The administrative procedure revisions and clarifications help enhance the City's ability to address circumstances where a land use or permit is operating in an incompatible, illegal, or noncompliant manner that will further protect the community from personal injury or less of property. E. At the conclusion of the Planning Commission hearing and after due consideration of the testimony, the Planning Commission recommended that the City Council adopt the Ordinance attached hereto as Exhibit "A." F. All legal preconditions to the adoption of this Resolution have occurred. Section 2. Environmental Compliance. This ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various land use entitlements. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). A Notice of Exemption will be prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. Section 3. Recommendation. The City of Temecula Planning Commission hereby recommends the City Council approve Planning Application No. LR20-0265, a proposed Citywide Ordinance as set forth on Exhibit "A", attached hereto, and incorporated herein by this reference. Section 4. PASSED, APPROVED AND ADOPTED by the City of Temecula Planning Commission this 5`h day of August 2020. Lanae Turley- r jo, Chairp son ATTEST: -6�x- A,6-- Luke Watson Secretary [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Luke Watson, Secretary of the Temecula Planning Commission, do hereby certify that the forgoing PC Resolution No. 2020-24 was duly and regularly adopted by the Planning Commission of the City of Temecula at a regular meeting thereof held on the 5th day of August 2020, by the following vote: AYES: 3 PLANNING COMMISSIONERS: Guerriero, Turley-Trejo, Watts NOES: 0 PLANNING COMMISSIONERS: None ABSTAIN: 0 PLANNING COMMISSIONERS: None ABSENT: 2 PLANNING COMMISSIONERS: Telesio, Youmans ZIA Luke Watson Secretary ORDINANCE NO. 2020- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLES 1 AND 17 OF THE TEMECULA MUNICIPAL CODE RELATED TO THE ADMINISTRATION AND REVOCATION OF LAND USE ENTITLEMENTS AND OTHER PERMITS AND FINDING THAT THIS ORDINANCE IS EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTIONS 15378(B)(5) AND 15061(B)(3) THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY ORDAIN AS FOLLOWS: Section 1. Section 1.21.110 (Request for continuance of hearing.) of Chapter 1.21 (Administrative Penalties and Citations) of Title 1 (General Provisions) of the Temecula Municipal Code is hereby amended in its entirety to read as follows: "1.21.110 Request for continuance of hearing. A. The responsible party may request one continuance of the hearing. The request must be made in writing to the City Clerk and must be received at least five days prior to the scheduled date and time of the initial appeal hearing. B. In no event may the hearing begin later than ninety days after the request for hearing form is filed, and the administrative fine is deposited with the city or an advance deposit hardship waiver is issued." Section 2. Section 1.21.140 (Failure to attend administrative hearing.) of Chapter 1.21 (Administrative Penalties and Citations) of Title 1 (General Provisions) of the Temecula Municipal Code is hereby amended in its entirety to read as follows: "l.21.140 Failure to attend administrative hearing. A. If the responsible party fails to appear at the hearing, the responsible party shall be deemed to have waived the right to a hearing, the adjudication of the issues related to the hearing, and shall be deemed to have failed to have exhausted their administrative remedies provided that notice of the hearing has been properly served as required by this chapter. B. Notwithstanding this waiver and the time limits set forth in Section 1.21.100, if service of the administrative citation is made by posting the citation on real property within the city in which the responsible person has a legal interest, and the responsible person provides verifiable and substantial evidence that removal of the administrative citation from the property by a third party caused the responsible person's failure to attend the scheduled hearing, the responsible person shall be entitled to an administrative hearing." X:TLANNMG\2020=0-0265 TITLE 17- PROCEDURES UPDATEW-0-0265 ORDMANCE.DOCX Section 3. Section 17.03.080 (Revocations and modifications.) of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) of the Temecula Municipal Code is hereby renamed as "Revocations and modifications - temporary use permits and home occupation permits" and amended in its entirety to read as follows: "17.03.080 Revocations and modifications -- temporary use permits and home occupation permits. A. Revocation. The planning director may revoke a temporary use permit or home occupation permit, if any of the following findings are made: 1. That the permit was obtained by omission, misrepresentation, or fraud; 2. That any of the conditions of approval for the permit have not been met; 3. That the use for which the permit was granted is operating in violation of any statute, ordinance, law or regulation; 4. That the permit is being exercised in a way that is detrimental to the public health, safety or welfare or constitutes a nuisance. B. Notice of Revocation. The planning director, in giving notice of the revocation of a temporary use permit or home occupation permit, shall observe the following noticing requirements: 1. The planning director or his or her designee shall serve the owner of the premises involved written notice of such hearing by registered or certified mail, return receipt requested. 2. In the event the certified or registered mail is refused, returned or undelivered after ten days after deposit in the United States mail, the city clerk shall cause the same notice to be sent via first class, regular United States mail, with postage fully paid thereon, to the address in the records." Section 4. Chapter 17.03 (Administration of Zoning) of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to add a new Section 17.03.085 to read as follows: "17.03.085 Revocations and modifications - conditional use permits, development plans, and other land use entitlements. A. Revocation. 1. Notice. a. If the planning director determines that any conditions of approval of a conditional use permit, variance, development plan, or other land use entitlement have been violated, or that the permittee is operating in a manner that is inconsistent with or that is not in accordance with the approved statement of operations, or that such entitlement is being used in a -2- way that is injurious to the public health, safety, or welfare, the planning director shall send notice to the permit holder and the city clerk. The planning director may consult with the chief of police or fire chief in making this determination. The notice shall provide sufficient information to inform the permit holder of the reasons why the planning director is recommending that the permit be revoked and shall specifically identify the findings for revocation as set forth is subsection (A)(4) below, and that a public hearing shall be held before an independent hearing officer to determine whether the permit should be revoked, modified, or remain unchanged b. The city clerk shall refer the matter to the California Office of Administrative Hearings for the assignment of an administrative law judge to serve as an independent hearing officer. The matter shall be heard within forty-five days of referral to the Office of Administrative Hearings, but may be extended for due cause including scheduling limitations of the hearing officer. In the event the Office of Administrative Hearings is unable to provide a hearing officer, the city clerk shall make arrangements for the selection of a hearing officer to conduct the appeal hearing as provided in this subsection. i. Not less than fifteen days prior to the public hearing, the city clerk shall notify the planning director and the permit holder of the names of three qualified attorneys or retired Superior Court or Appellate Court judges submitted to the city clerk by a reputable firm providing mediators and arbitrators to serve as a panel from which the hearing officer will be selected. ii. Within five days of the date of mailing the notice of the available panel, the planning director and the permit holder may notify the city clerk in writing that he or she elects to remove one of the three potential hearing officers. iii. The city clerk shall then request the mediation and arbitration firm to select one of the remaining names on the list as the designated hearing officer for the appeal hearing. 2. Notice of the public hearing shall be given to the general public pursuant to the provisions of Government Code section 65090 and Section 17.03.040(B). 3. Fees. The cost of the independent hearing officer shall be paid for by the City. 4. Public Hearing Before Independent Hearing Officer. A public hearing shall be held before an independent hearing officer to determine whether there are grounds to revoke the permit. At the public hearing, the hearing officer shall receive oral and written evidence from the planning director, or his or her designee, any other City personnel, the permit holder, and any member of the public wishing to heard at the public hearing. The hearing officer shall have authority to administer oaths to those persons who will provide oral testimony. The evidence presented need not comply with the strict rules of evidence set forth in the California Evidence Code, but shall be the type of evidence upon which reasonable and prudent people rely upon in the conduct of serious affairs. The hearing officer shall have broad authority to control the proceedings and to provide for cross examination of witnesses in a fair and impartial manner. The planning director, or his or her designee, shall have the burden of proof to establish by clear and convincing -3- evidence the facts upon which his or her recommendation to revoke the permit is based. The public hearing shall be recorded by audio recording. The City shall, at its sole cost and expense, utilize the services of a certified court reporter to prepare the verbatim record of the hearing. The transcript shall be made available for purchase to both parties. The hearing officer may continue the public hearing from time to time, but only upon written motion of a party showing good cause for the continuance. 5. Revocation. The independent hearing officer may revoke a permit, or impose or modify any conditions imposed on the permit if he or she finds that any of the following findings can be made: a. That the permit was obtained by omission, misrepresentation, or fraud; b. That any of the conditions of approval for the permit have not been met, or the use is operating in a manner that is inconsistent with any of the conditions of approval; C. That the use for which the permit was granted is operating in violation of any statute, ordinance, law or regulation; d. That the permit is being exercised in a way that is detrimental to the public health, safety or welfare or constitutes a nuisance. 6. Independent Hearing Officer Decision. Within ten days of the conclusion of the public hearing, the hearing officer shall render his or her decision and make written findings of fact and law supporting the decision. He or she shall send the decision to the city clerk. Upon receipt of the hearing officer's decision, the city clerk shall send a copy of it to the planning director and the permit holder, along with a proof of mailing. 7. Public Hearing Before the Planning Commission. The Planning Commission shall hold a public hearing to review the independent hearing officer's decision on the permit revocation. Notice of the public hearing shall be given pursuant to subsection 2 above. The notice of public hearing shall briefly summarize the grounds for the independent hearing officer's decision to revoke the permit, modify any conditions of approval, or allow the permit to remain in place unchanged. The Planning Commission shall review the transcript of the proceeding before the independent hearing officer and the findings of fact and law issued by the independent hearing officer. The Planning Commission shall only consider the evidence presented at the hearing before the independent hearing officer as well as any new evidence presented by the public at the public hearing before the Planning Commission. The city clerk is authorized to retain an attorney to advise the Planning Commission. The Planning Commission's decision to confirm, modify or overturn the independent hearing officer's decision shall be set forth in a resolution. The city clerk shall mail a copy of the resolution to the permit holder along with a proof of service. If the Planning Commission decision is not timely appealed, the revocation of the permit or any modifications to the conditions of approval shall be effective upon adoption of the Planning Commission resolution. 8. Appeal. Within ten calendar days from date of the city clerk's mailing of the Planning Commission's decision, either party may appeal the decision to the City Council. The me appeal shall be in writing and shall state the grounds of the appeal and specify the errors in the decision. Upon receipt of the appeal, the city clerk shall schedule the appeal for review by the City Council at the next council meeting not less than twenty (20) calendar days after receipt of the appeal. The City Council review of the appeal shall be limited to determining whether the evidence received at the revocation hearing supports the findings and decision of the Planning Commission. The City Council shall be limited to the evidence presented at the revocation hearing before the independent hearing officer and Planning Commission as well as any new evidence presented by the public at the public hearing. The City Council's decision on the appeal shall be by resolution and that decision shall be final. Upon adoption of the resolution, the city clerk shall mail a copy of the resolution to the permit holder. Any legal action challenging the City Council's decision shall be filed within ninety days of the date of the proof of service of mailing the council's resolution pursuant to Section 1094.5 et seq. of the California Code of Civil Procedure. If the council upholds the revocation of a conditional use permit or any modification to the conditions of approval, the revocation of the conditional use permit or modifications to the conditions of approval shall be effective upon adoption of the City Council resolution." Section 5. Subsection A of Section 17.04.010 (Conditional use permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "A. Purpose and Intent. A conditional use permit is intended to allow the establishment of those uses which have some special impact or uniqueness such that their effect on the surrounding environment cannot be determined in advance of the use being proposed for a particular location. The conditional use permit provides the city with the means to review the location, design, configuration of uses, operations, and potential impact and compatibility with the surrounding area. No conditional use permit or permit granting a variance shall have any force or effect until the applicant thereof actually receives such permit signed by the secretary of the Planning Commission designating the conditions of its issue thereon, and executes his or her written consent or otherwise consents to the conditions imposed. No permit shall be issued until the time for filing an appeal from decisions of the Planning Commission as provided in Section 17.03.090 has expired, or in the event of such appeal, after the final determination thereof by the City Council." Section 6. Subsection E.3 of Section 17.04.010 (Conditional Use Permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: 443. Any conditional use permit granted or approved hereunder shall be approved or conditionally approved with the city, and its Planning Commission and City Council retaining and reserving the right and jurisdiction to review and to modify such conditional use permit —including the conditions of approval —based on changed circumstances. Changed circumstances include, but are not limited to, the modification of the business, a change in scope, emphasis, size, or nature of the business, and the expansion, alteration, reconfiguration or change of use." -5- Section 7. Subsection H of Section 17.04.010 (Conditional Use Permits.) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "H. Time Extension. Notwithstanding the foregoing, the permittee may, prior to the expiration of the conditional use permit, apply for up to three one-year extensions of time in which to use the conditional use permit. Each extension of time shall be granted in one-year increments only. An application for an extension of time shall be made to the planning director, on forms provided by the planning department and shall be filed with the planning department, accompanied by the appropriate filing fee. Within thirty days following the filing of an application for an extension of time, the planning director may approve, conditionally approve or deny the application. An extension of time may be granted by the planning director only upon a determination that the property and use are consistent with the general plan, land use ordinance, and all other city ordinances and regulations. For any time extension that administratively extends an approval that was originally approved at a public hearing, notice of the planning director's decision to administratively approve a time extension shall be posted at the site and mailed at least ten days prior to its approval to the applicant and its representative (as shown on the application); to the property owner (as shown on the latest available equalized assessment roll of the county of Riverside) or the owner's agent; to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification; and to such other persons whose property might, in the planning director's judgment, be affected by the establishment of the use or zone requested. Notice shall also be sent to public departments, bureaus, or agencies which are determined by the planning director to be affected by the application. For matters that are considered to have special significance or impact, the planning director may refer such items to the Planning Commission for consideration at a noticed public hearing. Any conditional use permit which is not used within the time specified in the grant of approval, or, if no time is specified, within one year of the effective date of such approval, shall become subject to termination. The planning director may extend such approval for a period not to exceed one year provided an application requesting the extension is filed prior to the original expiration date. For purposes of this section, "used" means the commencement of construction activity or any activity authorized by the grant of approval or conditional approval. Any proceeding to enforce the expiration of any conditional use permit or variance granted hereunder shall commence with notice to the permit holder of the city's intent to enforce the same and following the hearing requirements of the following paragraph. The term "use" shall mean the beginning of a substantial construction of the use that is authorized, which construction must thereafter be pursued diligently to completion, or the actual occupancy of existing buildings or land under terms of the authorized use." M Section 8. Subsection I of Section 17.04.010 Chapter 17.04 (Permits) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "I. Reservation of Right to Review Conditional Use Permit. Any conditional use permit granted or approved hereunder, shall be approved or conditionally approved with the city, and its planning director, Planning Commission, and City Council retaining and reserving the right and jurisdiction to review and modify such conditional use permit (including the conditions of approval) based on changed circumstances. Changed circumstances include, but are not limited to, the modification of the business, a change in scope, emphasis, size or nature of the business, and the expansion, alteration, reconfiguration or change of use. The reservation of right to review any conditional use permit granted or approved or conditionally approved hereunder by the city, its planning director, Planning Commission, and City Council is in addition to, and not lieu of, the right of the city, its director of planning, Planning Commission, and City Council to review and modify any conditional use permit approved or conditionally approved hereunder for any violations of the conditions imposed on such conditional use permit or for the maintenance of any nuisance condition or other code violation thereon." Section 9. Subsection B of Section 17.05.020 (Administrative approval of development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.020 remaining unchanged: `B. When Required. Administrative review is permitted for applications for minor exceptions, temporary uses, accessory dwelling units, and for minor modifications to approved development plans and conditional use permits that were previously approved pursuant to Chapter 17.05." Section 10. Subsection of Section 17.05.030 (Modifications to an approved development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.030 remaining unchanged: "B. Types of Modifications. Modifications to approved development plans are divided into two categories: major and minor. If a proposed modification includes both major and minor modifications, the application shall be considered a major modification. The final decision as to whether a modification is major or minor shall be at the sole discretion of the planning director. 1. Major modifications to approved development plans include the following types of project changes: a. Increasing the height of the building by more than ten feet or one-story; b. An increase of more than ten percent of the building footprint and/or floor area; C. A substantial change in the architecture of the building or substantial changes to the exterior elevations including, but not limited to, the locations of windows or doors; d. A modification in the approved access to the project site; -7- e. The shift of building location that effects the layout and location of the required parking, site access, or substantially changes the conceptual landscape plan; f. A change in the number of primary structures; g. Changes to a conditional use permit that requires the physical modification of the site. 2. Minor modifications to approved development plans include the following types of project changes: a. An increase of less than ten percent of the building footprint and/or floor area; b. A change in the layout of the parking or loading area; The relocation of windows or doors on one or two wall surfaces; d. An adjustment in the location of buildings provided the general location of each building is similar to the approved development plan; e. Changes to a conditional use permit that does not require the physical modification of the site. 3. Modifications to approved development plans that are subject to the administrative development plan process include the following: a. Changes to the approved landscaping plant palette; b. Changes in exterior colors or materials." Section 11. Subsection H of Section 17.05.030 (Modifications to an approved development plan.) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows, with all other provisions of Section 17.05.030 remaining unchanged: "H. Revocations. Development plans may be revoked following the procedures set forth is Section 17.03.085." Section 12. CEQA. The City Council hereby finds, in the exercise of its independent judgment and analysis, that this ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various permits and land use entitlements. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). In A Notice of Exemption has been prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. Section 13. 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 14. 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 15. Effective Date. This Ordinance shall take effect thirty (30) days after passage. In PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this day of , 2020. Maryann Edwards, Mayor Pro Tempore 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 Ordinance No. 2020- was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the day of , 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 day of , 2020, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk -10- Notice of Public Hearin THE CITY OF TEMECULA 41000 Main Street Temecula, CA 92590 A PUBLIC HEARING has been scheduled before the CITY COUNCIL to consider the matter(s) described below. Case No.: LR20-0265 Municipal Code Update Applicant: City of Temecula Location: Citywide Proposal: An amendment to Title 1 and Title 17 of the Temecula Municipal Code related to the administration of land use entitlements and permits, including permit revocations. Environmental Action: This ordinance is not a project under the California Environmental Quality Act (CEQA) as State CEQA Guidelines Section 15378(b)(5) provides that a project does not include organizational or administrative activities of governments that will not result in direct or indirect physical changes in the environment. This ordinance merely amends the procedures for continuing administrative citations hearings and amends administrative regulations for various permits and land use entitlements. In addition, this ordinance is also exempt from the California Environmental Quality Act (CEQA) as there is no possibility the proposed ordinance would have a significant impact on the environment pursuant to State CEQA Guidelines Section 15061(b)(3). A Notice of Exemption has been prepared and will be filed in accordance with CEQA and the State CEQA Guidelines. PLACE OF HEARING: This meeting is being conducted utilizing teleconferencing and electronic means consistent with State of California Executive Order N-29-20 dated March 17, 2020, regarding the COVID-19 pandemic. The live stream of the meeting may be viewed on television and/or online. Details can be found at temeculaca.gov/tv. In accordance with Executive Order N-29-20, the public may only view the meeting on television and/or online and not in the Council Chamber. DATE OF HEARING: September 22, 2020 TIME OF HEARING: 7:00 p.m. Due to the closure of City Hall and other city buildings and facilities due to the COVID-19 pandemic, the agenda packet is only viewable on the City's website at https://temeculaca.legistar.com/Calendar.aspx. To view the proposed project application or questions concerning the project(s), please contact Brandon Rabidou at (951) 506- 5142. Any petition for judicial review of a decision of the City Council shall be filed within the time required by, and controlled by, Sections 1094.5 and 1094.6 of the California Code of Civil Procedure. In any such action or proceeding seeking judicial review of, which attacks or seeks to set aside, or void any decision of the City Council, shall be limited to those issues raised at the hearing or in written correspondence delivered to the City Clerk at, or prior to, the public hearing described in this notice. Submission of Public Comments: For those wishing to make public comments at this City Council meeting, please submit your comments by email to be read aloud at the meeting by the City Clerk. Email comments must be submitted to the City Clerk at randi.johl@temeculaca.gov. Electronic comments for this City Council meeting may only be submitted via email and comments via text and social media (Facebook, Twitter, etc.) will not be accepted. Reading of Public Comments: The City Clerk shall read all email comments, provided that the reading shall not exceed five (5) minutes for public hearing items, or such other time as the Council may provide, consistent with the time limit for speakers at a Council meeting. The email comments submitted shall become part of the record of the Council meeting. Questions? Please call the Community Development Department at (951) 694-6400. Item No. 12 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Luke Watson, Director of Community Development DATE: September 22, 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 for August 2020. VIRTUAL TRANSITION The COVID-19 pandemic necessitated the virtual shift of many functions of the City, and Community Development in particular. Community Development, in collaboration with Business License, Fire, Land Development, Police, and IT, shifted all Permit Center services online in under one week. Building and Safety has implemented virtual inspections utilizing FaceTime. While keeping the health and safety of staff and the community as the top priority, the division has been able to increase the volume of inspections conducted, and keep projects moving with this new process. Community Development resumed public hearings and meetings in April by shifting to virtual meetings, conducted via Zoom. CURRENT PLANNING ACTIVITIES Planning processed 32 new applications (not including Home Occupations) and conducted three (3) Public Hearings in August. A detailed account of planning activities is attached to this report. PlanType August 2020 Long Range Project 5 Conditional Use Permit 1 Development Plan 1 Extension of Time 1 Home Occupation .22 Minor Exception Modifications 4 G Pre -Application Temporary Use Permit 11 Zoning or Planning Letter -rota I 54 Woodspring Suites (PA20-0072): The City is processing a Development Plan for an approximately 60,600 square foot, four-story, 130 room Woodspring Suites Hotel located on the west side of Madison Avenue between Buecking Drive and McCabe Court. (COOPER) Winchester Hills Specific Plan Amendment & General Plan Amendment (PAs 18-0660 and 18- 0661): The City is processing a Specific Plan Amendment to the Winchester Hills Specific Plan for a Residential Overlay within portions of Planning Area 12, allowing 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 Specific Plan Implementation (SPI). The project is located on the 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 a 321-unit single-family community on 27.86 acres consisting of detached homes, attached townhomes, and duplexes. Community meetings were held on June 19, 2018 and February 20, 2020, and a virtual community meeting was held on August 20, 2020. The City is working with a consultant to prepare a fiscal impact analysis. The project is located on the 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 adjacent to the Temecula Duck Pond, southeast of Rancho California Road on Ynez Road. The project includes leasing offices, clubhouse, fitness center, pool, tot lot, and dog park. The project is located within the Affordable Housing Overlay Zone. The project proposes 20% of the units (55 units) as affordable at or below 60% average median income. (COOPER) Roripaugh Ranch - Wingsweep Tract Maps (PAs 20-0567, 20-0568, 20-0569): The City is processing three Tentative Tract Maps (TTM) for the remaining three non -entitled residential planning areas of the Roripaugh Ranch Specific Plan: TTM 37925 (PA10) for the creation of 13 single family lots, 1 open space lot, and a water quality basin; TTM 37928 (PA33A) for the creation of 15 single family lots, 5 open space lots, and a water quality basin; TTM 37928 (PA33A) for the creation of 15 single family lots, 5 open space lots, and a water quality basin. (COOPER) MS Mountain View Industrial Buildings (PAs 20-0533, 20-0534, 20-0535, and 20-0536): The City is processing four (4) separate industrial buildings located on individual lots along Avenida Alvarado. The square footage of each individual building is 15,641 square feet, 14,544 square feet, 15,944 square feet, and 11,824 square feet. (COOPER) LONG RANGE PLANNING Temporary Expanded Outdoor Dining and Retail in Old Town: As the State of California and Riverside County Public Health loosen restrictions related to the COVID 19 pandemic, City Council has directed staff to implement multiple programs (Temecula Revive) that accelerate local economic activity while maintaining compliance with all State or County mandates. Staff has developed the Temporary Expanded Dining/Retail program to assist businesses during these challenging times. On May 29, 2020, the City Council Old Town Steering Subcommittee (Naggar/Schwank) received a presentation from staff regarding the proposed Temporary Expanded Dining/Retail program. Staff provided updates to the City Council on July 14, 2020. Approximately 25 businesses have participated in the program throughout the City. (RABIDOU, WATSON) CEQA Traffic Impact Analysis - VMT Thresholds and Guidelines (LR18-1506): Per the requirements of SB 743, the City was required to update its Traffic Impact Analysis (TIA) Guidelines to facilitate compliance with Vehicles Miles Traveled (VMT). The City transitioned from level of service (LOS) based to VMT based before the state deadline of July 1, 2020. On January 28 and April 23, 2020, Staff met with the General Plan Update Subcommittee, consisting of Mayor Pro Tern Edwards and Council Member Rahn. The Planning Commission approved the Guidelines on April 22. On April 23, the project was presented to the Public Traffic Safety Commission. On May 26, 2020, the City Council approved the CEQA Transportation VMT Analysis Guidelines. Fehr & Peers is developing a tailored VMT forecasting tool and VMT Mitigation program. Staff is working with the Fehr & Peers to finalize the formation of the TIA Guidelines and the VMT tool. (TOMA) Objective Design and Development Standards (LR18-1684): The City 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, streamlining approval processes, and establishing the foundation for future regulations and housing laws. Staff is developing Objective Design Standards that will conform with SB 35, and will incorporate objective design guidelines into the City's Development Code. Staff has hired P1aceWorks, to assist with development of our design standards for multifamily and mixed use. Next steps are to work with the consultant to select six architectural styles to present to the Infill Subcommittee in the near future. (TOMA, RABIDOU) Permit Ready ADU Program (LR19-1464): The City received an SB 2 Grant from the State Department of Housing and Community Development (HCD) to prepare, adopt, and implement a Permit Ready Accessory Dwelling Unit (ADU) program. The ADU program will encourage the construction of ADUs, offering property owners a selection of pre -approved ADU building plans that can be obtained at the community Development Department, free of charge. The City has placed a request of proposals (RFP) on PlanetBids for qualified architects and design firms to submit their proposals by September 16, 2020. (TOMA, RABIDOU) Waves to Wineries: Staff is working with the National Parks 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. (PETERS) HOUSING Las Haciendas Affordable Housing Project: The City is processing a Development Plan for a 77-unit affordable multi -family housing community consisting of two residential buildings, a community building and tuck -under parking located at 28715 Las Haciendas. The City Council approved a Loan Agreement with Community Housing Works (CHW) for the use of affordable housing tax allocation bond proceeds on May 26, 2020. The developer held a virtual community workshop on July 28, 2020. The item is scheduled to go to the Planning Commission on October 7, 2020. CHW will apply for funding through the State in 2021. (LEHNER, RABIDOU, WATSON) Mission Village Rehabilitation: The City partnered with Affirmed Housing for modifications to their regulatory agreements on the existing Mission Village Affordable Housing Complex. This will result in the complete rehabilitation of the complex and secure affordable covenants for an additional 55 years. The modifications to the agreement were approved by City Council on August 13, 2019. The County Oversight Board approved the modifications on September 5, 2019, and the State Department of Finance approved the project on October 18, 2019. The construction loan for the project closed on March 14, 2020. As part of the negotiations, the City received an additional $1.3 million to use towards the development of affordable housing. Construction for the rehabilitation is expected to be complete in Autumn 2020. (LEHNER, WATSON) 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. The developer is looking to secure financing from the State of California prior to construction. The City and developer will collaborate with the County of Riverside and the State Department of Housing and Community Development for additional funding opportunities through the Permanent Local Housing Allocation grant. (LEHNER, WATSON) Housing Element Update (LR18-1620 and LR17-1757): The City is working with De Novo Planning Group to update the 2021-29 Housing Element. De Novo will also assist with the RHNA process, community engagement, and CEQA. The current Housing Element was certified by the Department of Housing and Community Development (HCD) in 2013 and serves as the foundation for the update. The Housing Element is a required part of the City's General Plan and is a blueprint for meeting the housing needs of residents, at all economic levels, and addressing segments of the population with special needs. The City Council General Plan Ad Hoc Subcommittee, consisting of Mayor Pro Tern Edwards and Council Member Rahn, and the Planning Commission General Plan Ad Hoc Subcommittee, consisting of Commissioners Watts and Youmans, will serve as advisory bodies. Running concurrently with the Housing Element Update is the Regional Housing Needs Assessment (RHNA). The RHNA planning cycle is an eight -year cycle and covers October 2021 through October 2029. The Final RHNA allocation is anticipated in September 2020. The City is hosting the first Housing Element Workshop (Virtual) on Wednesday, September 23, 2020 at 6 p.m. The public can access the meeting at TemeculaCA.gov/housing. (RABIDOU, TOMA, PETERS) COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) CDBG Administration: The 2020-21 Notice of Funding Availability (NOFA) for CDBG funding was released in November 2019. Two technical workshops were held for applicants on December 12, 2019. The Finance Committee provided recommendations for the 2020-21 program on March 10, 2020. City Council approved the following recommendations on April 28, 2020. (LEHNER) Finance Organization Project Name Program Description Committee 0 0 Recommendation Assistance League of Temecula Valley Operation School Bell Clothing & supplies for low $5,491 income students in NUSD Round trip school transportation; Boys &Girls Clubs of Southwest County Before and After School Care activities before and after school $5,491 Canine Support Teams, Inc. City of Temecula Community Mission of Hope Service Dogs for Disabled Provide service and assistance $5,491 Persons dogs to people with disabilities. Homeless Prevention and Diversion Program Housing Resource Center Fair Housing Council of Riverside County Comprehensive Fair Housing Program Hospice of the Valleys Senior Assistance Program Riverside Area Rape Crisis Center LAnt,Violence Education and Crisis Intervention Connecting homeless individuals with services and financial $20,000 assistance Provide case management for $5,491 homeless; food pantry Fair housing education, training, technical assistance; landlord/ $20,000 tenant mediation Provide direct costs of hospice $5,491 care for senior citizens Provide support and services to $5,491 survivors of sexual assault Safe Alternatives for Everyone (SAFE) Creating SAFE Families Victim awareness; case $5,491 management; support for victims Court Appointed Special Case management and advocacy Voices for Children $5,491 Advocate (CASA) Program for foster children in Temecula Total Public Service Funds Requested for 2020-21 $83,928 Temecula Assist: On Thursday, May 21, 2020, during the City Council Budget Workshop, the Temecula City Council gave the greenlight to a half million dollars in aid for Temecula small businesses. The program, branded as Temecula Assist, is a set of two small business emergency relief grants designated for Temecula business owners coping with the financial effects of the COVID-19 pandemic. Temecula Assist is comprised of two grants: Rent Recovery and Job Retention Grant (funded through CDBG-CV) and a Business Improvement Grant (funded through the General Fund). The application period was May 26th through June 9th. The Substantial Amendment to the 2019-20 CDBG Annual Action Plan was approved at a public hearing at City Council on June 9, 2020. The grant program will assist 67 local businesses. (LEHNER) BUILDING & SAFETY Building and Safety statistics for August 2020 are highlighted in the following table. Additional statistics are attached to this report. Building & Safety Statistics August 2020 Permits 300 New Single Family Units 38 New Commercial Building 2 Photovoltaic 47 Tenant Improvements 4 Non Construction C of O 10 Number of Active Plan Checks 464 Number of New Plan Checks 230 Number of Finaled Permits 197 Inspections 2,203 Inspections Per Day 110.2 Inspections Per Person Per Day 27.5 Stops Per Month 720.0 Visitors to Counter 0 New Construction Projects Currently 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) • Generations at Linfield - memory care/assisted living (59 apartments and 32 condos) • iA Robotics (24,659 sf) • Hotel (38,202 sf) on Jefferson and Winchester • Temecula Hyundai Service Building (5,753 sf) • Trinity Lutheran Church Preschool (9,530 sf) • Temecula Valley Lexus Dealership (54,898 sf) Non Construction Certificate of Occupancy • Lean Feast — 41269 Margarita Road Tenant Improvement • Felicie Nails and Spa — 29073 Overland Drive • Petco New Vet Clinic 40474 Winchester Road CODE ENFORCEMENT During the month of August, Code Enforcement responded to 93 web inquiries. In addition, the division opened 137 code cases, conducted 334 inspections, and forwarded 32 referrals. Type of Code Case I August 20201 Abandoned or Inoperable Vehicle B Vacant Home j Prop. Maintenance jlnfestatianj Mold 7 Business or Horne Occupation wjo license/CUP 2 Trash and Debris/ Dumping S Overgrown Vegetatian j Weeds j Fire Hazard 24 Green Pool j Vector Cantral /Stagnant Water 2 Graffiti 5 NaisejNuisancejAnimal Control 18 Trailer/ RV Store djBoatjParking 16 Construction wjo Permit/Building Code 5 Encroach Public ROW /Trash Cans S Zoning/Signs 23 Public Safety & Health 11 Total Number of Cases 137 Foreclosure Tracking: Code Enforcement works with the local real estate community to monitor foreclosures, defaults and r ATTACHMENTS: eal estate owned properties. Foreclosure Tracking August2020 Residential- Default 3S Residential- Foreclosure 40 Residential- REO 33 Total - Residential 111 Commercial - Default 1 Commercial - Foreclosure 1 Commercial - RED 3 Total - Commercial S 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 PA20-0928 32435 Temecula Pky, B 960-020-060 Brandon Rabidou 08/04/2020 08/06/2020 Branden Hoffman DMSD PROP PL Temporary Approved Temecula, CA 92592 Use Permit Case Title / Description: Orange Theory Fitness: A Temporary Use Permit for a Temporary Expansion for Orange Theory fitness on private property located at 32435 Temecula Parkway, Unit B PA20-0929 40762 Winchester Rd, 400 910-420-031 Brandon Rabidou 08/04/2020 08/12/2020 Jamie Waitman Temecula Towne PL Temporary Approved Temecula, CA 92591 Center Assoc Use Permit Case Title / Description: P.F. Chang's TED: ATemporary Use Permit for a Temporary Expansion for P.F. Chang's on private property located at 40762 Winchester Road, Suite C400 PA20-0930 31625 Rancho Vista Rd 955-020-018 Scott Cooper 08/04/2020 Aaron Walker Linfield Christian PL Extension of Plan Review Temecula, CA 92592 School Time Case Title / Description: Generations @ Linfield Extension of Time (DP): The first Extension of Time application for a previously approved Development Plan located at 31625 Rancho Vista Rd. PA20-0935 42969 Avenida Amistad 944-335-029 Jaime Cardenas 08/05/2020 08/18/2020 Stephanie Clark PL Home Approved Temecula, CA 92592 Collins Occupation Case Title / Description: Pin Ninja: a home occupation business license for novelty gifts including sports lapel pins. PA20-0937 45598 Olympic Way 922-283-010 Jaime Cardenas 08/05/2020 08/18/2020 Virginia Tasulis PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: LBV Management LLC: a home occupation business license for project management services. PA20-0938 43191 Rancho Way 921-040-042 Jaime Cardenas 08/05/2020 08/10/2020 JS Auto JS Auto PL Zoning or Completed Temecula, CA 92590 Enterprise Enterprise Planning Letter Case Title / Description: 43191 Rancho Way ZL: a zoning verification letter for the property located at 43191 Rancho Way (APN 921-040-042). PA20-0944 31431 Britton Cir 953-312-002 Jaime Cardenas 08/06/2020 08/18/2020 Terri Burmeister PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Terri A Burneister: a home occupation business license to provide supervised visitation monitoring services for the courts. Page 1 of 7 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA20-0947 28671 Calle Cortez 921-050-027 Jaime Cardenas 08/06/2020 08/18/2020 Emad Bahr PI -Home Approved Temecula, CA 92590 Occupation Case Title / Description: EBK Registration Services: a home occupation business license to provide auto registration service & title transfer. PA20-0949 28850 Topsfield Ct 916-442-008 Jaime Cardenas 08/06/2020 08/18/2020 Antero Apilado PI -Home Approved Temecula, CA 92591 Occupation Case Title / Description: Temecula Delivery: a home occupation business license to provide errand and delivery services. PA20-0950 41855 Marwood Cir 921-581-009 Jaime Cardenas 08/07/2020 08/18/2020 Semaj Davis PI -Home Approved Temecula, CA 92591 Occupation Case Title / Description: Semaj B.B. Davis, Inc.: a home occupation business license for occupational therapy services. PA20-0951 31662 Corte Rosario 954-320-033 Jaime Cardenas 08/07/2020 08/18/2020 Shelly White PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: Palomar Electronics, LLC: a home occupation business license for media console designing services. PA20-0955 42433 Lyles Dr 955-501-018 Jaime Cardenas 08/07/2020 08/18/2020 Fabiola Leon PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: Faby's Artesanal Purses & Handbags: a home occupation business license for online retail sales of artesanal goods. PA20-0958 45502 Ponderosa Ct 961-300-022 Scott Cooper 08/11/2020 08/20/2020 Daniel Deese PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: Wolf Creek Pet Care- A Home Occupation Business License for at home pet care services PA20-0960 28721 Old Town Front St 922-073-026 Eric Jones 08/11/2020 09/08/2020 Neil Cleveland Neil Cleveland PL Modifications Approved Temecula, CA 92590 Case Title / Description: First and Front Modification (Planning Review Only): A Modification Application to allow a revised condition of approval clarifying project vesting for the project. The project is located at 28721 Old Town Front Street. PA20-0962 43406 Calle Carabana 955-264-017 Jaime Cardenas 08/11/2020 08/18/2020 Rachel Troccoli PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: Rachel Troccoli: a home occupation business license for pediatric speech & language evaluation & treatment. Page 2 of 7 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA20-0965 30131 Santa Cecilia Dr 944-171-004 Jaime Cardenas 08/11/2020 08/18/2020 Ferra Hodges PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: Lickiti Split: a home occupation business license for skin care consulting & retail sales of beauty & wellness products. PA20-0967 40820 Winchester Rd, 1020 910-420-030 Brandon Rabidou 08/12/2020 08/25/2020 Man Kim Temecula Towne PI -Temporary Approved Temecula, CA 92591 Center Assoc Use Permit Case Title / Description: Sushi Boat TED: A Temporary Use Permit for a Temporary Expansion for Sushi Boat on private property located at 40820 Winchester Road, Suite 1020 PA20-0968 44024 Quiet Meadow Rd 944-031-006 Scott Cooper 08/12/2020 08/20/2020 Ruth Deakins PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: Ruth Ann Deakins- A Home Occupation Business License for handmade jewelry services PA20-0974 32475 Temecula Pky, G103A 960-020-059 Brandon Rabidou 08/17/2020 08/25/2020 SWANGER PL Temporary Approved Temecula, CA 92592 FAMILY Use Permit Case Title / Description: Sally's TED TUP: A Temporary Use Permit for Temporary Expanded Retail for Sally's Nail Spa located on private property located at 32475 Temecula Parkway, Suite G103A PA20-0975 39555 Clare St 964-680-003 Scott Cooper 08/18/2020 08/18/2020 Stephanie Richmond PL Temporary Approved Temecula, CA 92591 Carlson American Homes Use Permit Case Title / Description: Sommers Bend PA14 & 16B Generator TUP: A Temporary Use Permit for temporary electrical generators for the model home complexes of PAs 14 & 16B until SCE can energize the development. PA20-0977 31953 Calle Espinosa 955-194-048 Scott Cooper 08/18/2020 08/20/2020 James PI -Home Approved Temecula, CA 92592 Chamberlain Occupation Case Title / Description: Pinit LLC -A Home Occupation Business License for real estate investment services PA20-0978 32831 Aden Cir 965-111-027 Scott Cooper 08/18/2020 08/20/2020 Deborah Simon PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: Sewn Fore You: A Home Occupation Business License for at home sewing services PA20-0981 29533 Georgetown Ln 921-781-005 Scott Cooper 08/18/2020 08/20/2020 Adela Nuanes PI -Home Approved Temecula, CA 92591 Occupation Case Title / Description: Ruby Del Transactions - A Home Occupation Business License to conduct virtual real estate services Page 3 of 7 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA20-0984 40830 Winchester Rd 910-320-033 Brandon Rabidou 08/18/2020 08/25/2020 MAJESTIC MAJESTIC PL Temporary Approved Temecula, CA 92591 EMPIRE EMPIRE Use Permit HOLDINGS HOLDINGS Case Title / Description: Phil's BBQ TED TUP: A Temporary Use Permit for Temporary Expanded Dining for Phil's BBQ located on private property located at 40830 Winchester Road PA20-0985 41520 Margarita Rd 954-020-011 Jaime Cardenas 08/18/2020 Norman Rancho PL Modifications Plan Review Temecula, CA 92592 MacLeod California Water District Case Title / Description: Verizon Backup Generator: a modification application for the installation of a back-up generator at an existing wireless facility located at 41520 Margarita Road. PA20-0986 32628 Leena Way 959-400-004 Eric Jones 08/18/2020 John Thorpe Paseo Del Sol PL Modifications Plan Review Temecula, CA 92592 Master Assn Case Title / Description: Paseo Del Sol Minor Modification: A Minor Modification to allow the Paseo Del Sol Homeowners Association to remove trees with disease or causing damage. The project is located along Calendula, DePortola, Margarita and Leena Way. PA20-0987 43465 Corte Durazo 955-253-016 Scott Cooper 08/18/2020 08/27/2020 Philip Lery PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Philip Lery- A Home Occupation Business License for IT consulting PA20-0989 46021 Clubhouse Dr Scott Cooper 08/19/2020 08/27/2020 Charles Lodoza PL Home Approved Temecula, CA 92592 Jr Occupation Case Title / Description: Charles Lodoza: A Home Occupation Business License for electrical contracting services PA20-0990 31056 Oak Hill Dr 953-421-048 Scott Cooper 08/19/2020 08/27/2020 James Jordan PL Home Approved Temecula, CA 92591 Occupation Case Title / Description: Pool Pros Enterprises: A Home Occupation Business License for pool cleaning services PA20-0993 30010 Temecula Pky, 101 922-170-032 Brandon Rabidou 08/20/2020 08/25/2020 Daniel Park Pacific Real PL Temporary Approved Temecula, CA 92592 Estate Use Permit Case Title / Description: Sakura TED TUP: A Temporary Use Permit for Temporary Expanded Dining for Sakura located on private property located at 30010 Temecula Parkway, Suite 101 Page 4 of 7 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA20-0996 964-640-019 Scott Cooper 08/20/2020 08/26/2020 Dena Upp escrow acct WOODSIDE 05S PL Modifications Approved 5074 authorized user Case Title / Description: Sommers Bend PA31 B Wall & Fence MOD: A Modification (Planning Review Only) to change the view fence along the west side of the basin to a block wall within PA31 B PA20-0997 27699 Jefferson Ave 921-480-069 Jaime Cardenas 08/20/2020 08/25/2020 Alexis Vadnais Jefferson Mob PL Zoning or Completed Temecula, CA 92590 Planning Letter Case Title / Description: Temecula Medical Center ZL: a zoning verification letter for the property located at 27699 Jefferson Avenue. PA20-1002 28495 Old Town Front St 922-026-008 Brandon Rabidou 08/24/2020 Sidney Hamilton CELIA PL Temporary Plan Review Temecula, CA 92590 SANCHEZ Use Permit Case Title / Description: Mad Madelines TED Special Event Application No. PLAN20-1002, a Temporary Use Permit for a temporary expansion of dining/retail facilities on public property located adjacent to 28495 Old Town Front Street, Suite A PA20-1003 29025 Overland Dr 921-680-034 Brandon Rabidou 08/24/2020 08/27/2020 Annette Pirzadian SDCCU PL Temporary Approved Temecula, CA 92591 Use Permit Case Title / Description: Olive Garden TUP TED: A Temporary Use Permit for Temporary Expanded Dining for Olive Garden located on private property located at 29025 Overland Drive PA20-1004 27585 Commerce Center Dr 921-800-019 Jaime Cardenas 08/24/2020 08/25/2020 Michael Kassens MELODY PL Modifications Approved Temecula, CA 92590 GALLAGHER Case Title / Description: Morehouse Solar MOD: a Modification Application to install 41 solar panels at the roof of the property located at 27585 Commerce Center Drive. PA20-1005 26411 Ynez Rd 910-300-002 Jaime Cardenas 08/25/2020 Sergio Medina Chase Bank PL Modifications Corrections Temecula, CA 92591 Case Title / Description: Chase Bank Solar MOD: a Modification Application to install 140 solar panels to the existing Chase Bank located at 26411 Ynez Road. PA20-1006 43191 Rancho way 921-040-042 Jaime Cardenas 08/25/2020 Lule Hoda JS Auto PL Conditional Plan Review Temecula, CA 92590 Enterprise Use Permit Case Title / Description: Tesla Auto Sales CUP: a Conditional Use Permit to allow for Tesla auto sales within the existing building located at 43191 Rancho Way. PA20-1008 32045 Dayspring Way 964-672-008 Scott Cooper 08/25/2020 09/02/2020 Mike Jagels WOODSIDE 05S PL Minor Approved Temecula, CA 92591 Exception Case Title / Description: Sommers Bend PA16A Minor Exception: A Minor Exception for a reduction of rear yard setbacks for lots 5, 7, & 54 of PA16A due to an architectural garage floor plan revision. Page 5 of 7 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA20-1009 32127 Temecula Pky 960-010-044 Jaime Cardenas 08/25/2020 Andrew Arroyo COUNTY OF PL Zoning or Plan Review Temecula, CA 92592 RIVERSIDE Planning Letter Case Title / Description: Vail Ranch Headquarters ZL: a Zoning Letter for the property located at 32127 Temecula Parkway, Unit F. PA20-1010 26495 Ynez Rd 910-300-018 Brandon Rabidou 08/25/2020 09/02/2020 KIMCO PALM PL Temporary Approved Temecula, CA 92591 PLAZA Use Permit Case Title / Description: Broken Yolk TUP TED: A Temporary Use Permit for Temporary Expanded Dining for Broken Yolk located on private property located at 30010 Temecula Parkway, Suite 101 PA20-1012 33431 Biltmore Dr 966-190-054 Brandon Rabidou 08/26/2020 Annmarie S. PI -Home Plan Review Temecula, CA 92592 Lowe Occupation Case Title / Description: Annie Luxury Skincare HOC: A home occupation business license for Annie Luxury Skincare located at 33431 Biltmore Dr PA20-1015 31700 Calle Cataldo 955-313-004 Scott Cooper 08/26/2020 08/27/2020 Chelsea Helms PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: Chelsea Helms: A Home Occupation Business License for digital media services PA20-1024 46398 Vianne Ct 962-400-057 Jaime Cardenas 08/27/2020 09/02/2020 Jon Paino PI -Home Approved Temecula, CA 92592 Occupation Case Title / Description: National Pastime, LLC: a home occupation business license to provide memberships for baseball players to receive training and access to colleges and universities. PA20-1025 28500 Old Town Front St 922-024-008 Eric Jones 08/27/2020 Gabriela Marks CORDOVA INV PL Development Plan Review Temecula, CA 92590 PARTNERS Plan Case Title / Description: 28500 Old Town Front Street: A Development Plan application to construct an approximately 18,630 square foot building totaling three stories. The project is located at 28500 Old Town Front Street. PA20-1026 42355 Rio Nedo 909-253-023 Jaime Cardenas 08/27/2020 Ardian Marina SC Rio Nedo PL Temporary Cancelled Temecula, CA 92590 Use Permit Case Title / Description: Forza One Performance Volleyball TUP: ATemporary Use Permit to allow volleyball practice courts within an existing structure. The project is located at 42355 Rio Nedo Road. PA20-1027 32391 Alpine Ct 962-520-064 Brandon Rabidou 08/28/2020 Brian Mansell PI -Home Plan Review Temecula, CA 92592 Occupation Case Title / Description: MANSELL51K, INC. - A home occupation business license for construction management consulting Page 6 of 7 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA20-1028 43710Altamura Ct 959-141-024 Jaime Cardenas 08/31/2020 09/02/2020 Robert Durant PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: Charlie Med Inc.: a home occupation business license for medical equipment sales to government agencies. PA20-1030 42081 Dlr Dr 921-730-064 Scott Cooper 08/31/2020 Luis Mendoza Diego Dev Temecula, CA 92591 Case Title / Description: Lexus Construction Trailer TUP: A Temporary Use Permit to allow for a temporary construction trailer on site throughout the construction of the Lexus automobile dealership until September 2021 PA20-1033 31130 South General Kearny 953-050-036 Brandon Rabidou 08/31/2020 Frederick Shafer Rd Temecula, CA 92591 Case Title / Description: Invisco - Wholesale/Distributors -Red Light Therapy Equipment PL Temporary Plan Review Use Permit PL Home Plan Review Occupation PA20-1035 32576Angelo Dr 955-471-017 Jaime Cardenas 08/31/2020 09/02/2020 Calvin Nollner PL Home Approved Temecula, CA 92592 Occupation Case Title / Description: The Bookkeeping Guy LLC: a home occupation business license for bookkeeping services for small business owners. PREAPP20-0 27711 Diaz Rd 921-030-002 Eric Jones 08/14/2020 Scott Murray RBI TEMECULA PL Plan Review 970 Temecula, CA 92590 PROP Pre -Application Case Title / Description: Distribution Facility MOD Pre-App: a pre -application to review the partial demolish and re -purposing of an existing 100,000 square -foot industrial building into a warehouse and distribution facility at 27711 Diaz Road. PREAPP20-0 42021 Avenida Vista Ladera 921-601-021 Eric Jones 08/17/2020 Yonasan Abrams Yonasan Abrams PL Plan Review 972 Temecula, CA 92591 Pre -Application Case Title / Description: ADU Pre -Application: A Pre -Application for a proposed Accessory Dwelling Unit located 42010 Avenida Vista Ladera. PREAPP20-0 27957 Diaz Rd 921-040-003 Jaime Cardenas 08/20/2020 Cortland Armour 998 Temecula, CA 92590 Case Title / Description: 27941-27972 Diaz Condo Map Preapp: a modification application to subdivide APN 921-040-003 with five industrial buildings into five separate lots. PRECISION PL Plan Review PHOTOGRAPHY Pre -Application INC Page 7 of 7 Community Development Statistics - Previous 12 Months 9/19 10/19 5/20 6/20 7/20 8/20 12 Month BUILDING AND SAFETY Inspections 1,897 2,072 1,591 1,606 1,788 1,999 1,025 1,754 1,544 1,877 2,544 2,203 21,900 Inspections Per Day 82.47 90.08 88.38 82.36 85.14 105.2 44.1 78.7 77.2 85.3 115.6 110.2 87 Inspections Per Person Per Day 16.49 22.52 20.1 20.6 21.29 26.3 20.1 19.9 19.3 21.3 23.1 27.5 22 Permits 241 296 260 288 270 280 336 159 198 275 303 300 3,206 New SFR Permits 1 41 57 64 0 35 39 0 22 18 13 38 328 New Projects in Plan Check 142 151 163 129 124 63 142 392 241 195 193 230 2,165 Number of Permits Finaled 159 185 160 206 216 160 120 110 146 167 177 197 2,003 Photovoltaic Permits 63 60 88 85 35 71 72 42 29 75 70 47 737 Non Construction C of O 27 30 19 27 35 28 20 5 9 15 20 10 245 Tenant Improvements w/ C of O 10 13 9 5 13 8 8 3 11 9 8 4 101 PLANNING Public Hearings 3 3 5 1 3 8 0 6 7 2 6 3 47 Planning Applications* 30 38 41 48 29 35 30 32 24 31 36 22 396 Conditional Use Permits 2 1 1 0 0 0 0 0 2 0 1 1 8 Development Plans 0 1 1 0 1 2 0 4 0 0 0 1 10 Extensions of Time 0 0 0 0 0 0 0 0 0 0 3 1 4 General Plan Amendments 0 0 0 0 0 0 0 0 0 0 0 0 0 Maps 0 1 0 0 0 0 0 0 3 0 0 0 4 Massage Permits 1 5 9 11 2 0 0 0 0 0 0 0 28 Modifications 14 16 11 17 5 10 13 6 10 11 14 6 133 Planned Dev. Overlays 0 0 0 0 0 0 0 0 0 0 0 0 0 Accessory Dwelling Unit 0 1 1 1 4 2 1 1 2 0 1 0 14 Specific Plans - New 0 0 0 0 0 0 0 0 0 0 0 0 0 SpecificPlans- Amendments 0 0 0 0 0 0 0 0 0 0 0 0 0 Temporary Use Permits 2 4 4 6 4 6 9 1 1 4 6 11 58 LR Applications Initiated 3 2 4 5 4 6 1 3 0 0 4 5 37 Community Development Statistics - Previous 12 Months Pre -Applications CODE ENFORCEMENT 6 1 5 3 7 4 3 2 1 8 2 3 45 Code Inspections 389 439 299 466 321 303 236 168 202 285 343 334 3,785 Code Enforcement Cases 198 179 105 74 129 119 127 112 135 133 133 137 1,581 Vehicle Abatement Cases 7 3 9 3 3 3 5 4 7 4 0 8 56 Annual Fire Inspection Code Cases 4 2 2 3 4 7 5 0 0 2 2 2 33 Weed Abatement Cases 16 20 9 0 12 9 8 8 23 31 27 24 187 ADMINISTRATION Visitors to C Desk 999 1,232 928 979 1,211 1,038 363 0 0 281 197 0 7,228 Records Requests Processed 13 31 24 13 11 21 29 35 26 38 25 30 296 My CivicApp Inquiries 74 90 56 59 78 97 144 134 132 139 87 116 1,206 ECONOMIC INDICATORS Residential - Default 55 56 53 53 53 54 61 52 45 42 39 38 601 Residential - Foreclosed Residential REO Commercial - Default Commercial - Foreclosed Commercial - REO Home Occupations 55 44 1 0 4 21 60 41 1 0 3 22 60 42 2 0 3 24 60 42 2 0 3 27 61 41 2 0 3 55 62 42 1 0 3 43 60 40 0 1 3 20 58 39 0 1 3 13 57 39 0 1 3 16 51 35 0 1 3 23 43 33 0 1 3 35 40 33 1 1 3 22 667 471 10 6 37 321 * does not include Home Occupations Communing Development Perlormance Report Building Inspections 2072 1999 2k 1897 1788 - . 1591 1606 ■ 1025 1k 2544 2203 1754 1877 � 1544 o — — — — — — — — — — — — 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 New Building Permits RON 200 100 303 300 11 0 — — 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Finaled Permits AUG 2020 AVG 1825 OTAL 21,900 206 216 AVG200 185 197 159 160 160 167 177 150 146 1 67 120 110 100 OTAL 50 2003 0 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Planning Applications Eis] ON 0 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Modiricarions 15 10 5 0 17 16 14 13 14 AVG 11 11 1 1 10 10 6 G 5 OTAL 133 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Pre -Applications 7.5 E7 2.5 9 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 IF .. A pre -application is an informal, free, and helpful tool for you applicants to receive comments on potential projects. L_ -...A Code Enrorcemeni Cases ,00 200 150 100 50 0 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Code EnlorcemeW Inspections ALL U11% 200 0 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Vehicle AbaremeW Cases 7.5 5 2.5 0 9 8 7 7 AVG 5 4.6 4 4 3 3 3 3 OTAL 0 56 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Dl'c7� That you can report Code concerns via the City's app? Visitors ro the C Desk 4')" _. 1000 500 0 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Records Requests Processed 38 35 31 30 30 29 24 26 25 21 20 13 13 11 10 0 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 Mg CivicApp Inquiries 150 I 144 139 134 132 100 90 74 78 56 59 50 0 Q602 OTAL �zz8 AVG zs OTAL 296 AVG 100 01206 9/19 10/19 11/19 12/19 1/20 2/20 3/20 4/20 5/20 6/20 7/20 8/20 ''� The Community Development Desk, or C-Desk, is a one - stop shop for development! 116 97 87 Item No. 13 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: John Crater, Division Chief DATE: September 22, 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 ofTEMFc' •G1 19 a City of Temecula Fire Department Report 1989 Incidents Reported for the month of August 2020 and City of Temecula and Both (Code 2, Alpha, Omega Code 3, Charlie, Delta, Bravo, Echo) ■ Cam Fire 1 0.1% False Alarm 98 12A% ■ Haz Mat 3 0.4% ■ Medical 5E2 71 0 % ■ Mufti-FamOwelring Fin= 1 0.1% Other Fire 9 1.1% ■ Other Misc 14 1.8% ■ Public Service Assist 32 4.0% ■ Res Fire 4 0.5% ■ RWing Alarm 8 1.0% ■ Standby 8 1.0% Traffic Collfsfan 48 6.1% Vehicle Fire 2 0.3% ■ Wldland Fire 1 0.1% Total: 791 100.0% Corn Fire 1 False Alarm 98 Haz Mat 3 Medical 562 Multi-Fam Dwelling Fire 1 Other Fire 9 Other Misc 14 Public Service Assist 32 Res Fire 4 Ringing Alarm 8 Standby 8 Traffic Collision 48 Vehicle Fire 2 Wildland Fire 1 Incident Total: 791 �1 y. 1989 �O�MSN£M�4 City of Temecula Fire Department Report L, .. .rp yl • • 1 • a • 99R A' • ee�9s `+ • •• •• •• • _..�c. -ire.°� i s�c� uasa • •' • �• i� - ••- �; Pd ., Lung V�ii ry • i TE hfEC}!LA -. •�• S`• : • • •• • • - �urwx i'NYa cx s. • L •.• Temc•ula 2 •_ • • - • • • • • 6. 40 EyC d44 ,-' • y 'r.�;' r� l �r"� sir_ � J��II�,�'".. • ~ �• • a • •• 3 �,� �, � i i a � ` •..ice-' i,;J� v"' • • • •� r � 1 � \'`' ! -,� r anga / vE CH ANGA CAS INO AN D'RV, � tech Call Comparison for Month and year to date Month 2019 YTD 2020 YTD August 819 791 Year Total 6045 5682 Legend FYa trtedleal O Riverside C-vt' `s Fie Staten ther • Hazard • OM"sc P^a® Reservati— ' Casinos Ha t.�at • �� �F T EMFCG •G1 19 �a City Department t 1989 of Temecula Fire Fire Department Medic Program Class Comparison for Month and year to date CPR/AED 117 184 First Aid 123 164 HCP/BLS 18 52 Stop the Bleed 0 5 Fir Aid � Owr Class PR F T EMFCG •G1 19 City of Temecula Fire Department Report1989 ,H�o� Fire Department Prevention Plan Review and Inspections Plan Review and Inspections I August I Year to date Plan Review 390 2339 Construction Inspections 196 1458 Annual Inspections 497 3787 Counter/Public Inquiries 0 483 �� �F T EMFCG •G1 19 •��a 1989 �• City of Temecula Fire Department Report La; Fire Summary • Currently 19 Major fires burning in California • 15,600 Firefighters on the frontlines • 14,000 Lighting strikes since August 15, 2020 Be Wildfire Ready visit the website www.readyforwildfire.org to get safety tips for wildfire preparedness. Item No. 14 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Zachary Hall, Chief of Police DATE: September 22, 2020 SUBJECT: Temecula Sheriff's Monthly Report (August 2020) PREPARED BY: Steve DaSilva, Lieutenant RECOMMENDATION: Receive and file. The following report reflects the activity of the Temecula Sheriff's Department for the month of August 2020. PATROL SERVICES Overall calls for police service 6,676 "Priority One" calls for service 62 Average response time for "Priority One" calls 6.33 1IF1030=124 0 Chaplain 8 Community Action Patrol (CAP) hours 82 Reserve officer hours (patrol) 50 Explorer 0 Station/Administration 73 Total Volunteer hours 591 A AILTA I99 7I1F/00101010I Crime prevention workshops 3 Neighborhood watch meetings conducted 1 Safety presentations/Training 0 Special events 0 Residential/Business security surveys conducted 0 Businesses visited 0 Residences/Businesses visited for past crime follow-up 0 Station Tour 0 Planning Review Projects 10 Temp Outdoor Use Permits 9 Sq. Footage of Graffiti Removed N/A Total customers served 218 Fingerprints/Live Scans 92 Police reports filed 3 Citations signed off 15 Total receipts $2,919 SPECIAL TEAMS (PROBLEM ORIENTED POLICING) On sight felony arrests 1 On sight misdemeanor arrests 19 Felony arrest warrants served 2 Misdemeanor arrest warrants served 13 Follow-up investigations 7 Parole/Probation Searches 8 Pedestrian Checks 16 Traffic StopsNehicle Checks 37 Crime Free Housing Checks 6 SPECIAL TEAMS (HOMELESS OUTREACH TEAM) On sight felony arrests 2 On sight misdemeanor arrests 40 Felony arrest warrants served 11 Misdemeanor arrest warrants served 97 Area Checks 104 Camp Checks 82 Pedestrian Checks (New Contacts) 120 Follow-up Checks (Old Contacts) 30 Traffic StopsNehicle Checks... 53 SPECIAL TEAMS (SPECIAL ENFORCEMENT TEAM) On sight felony arrests 6 On sight misdemeanor arrests 10 Felony arrest warrants served 4 Misdemeanor arrest warrants served 1 Follow-up investigations 1 Parole/Probation Searches 6 Pedestrian Checks 5 Traffic StopsNehicle Checks... 4 Marijuana Dispensary Checks 0 SPECIAL TEAMS (Burglary Suppression Team) Felony arrests 9 Felony filings 5 Total Cases Assigned 28 Total Cases Closed 20 Search Warrants prepared/served 15 Citations issued for hazardous violations 951 Non -hazardous citations 228 Parking citations 128 Stop Light Abuse/Intersection Program (S.L.A.P.) citations 186 Seatbelts 23 Cell Phone Cites 59 Injury collisions 24 D.U.I. Arrests 43 Grant funded D.U.I. / Traffic safety checkpoints 2 Grant funded traffic click it or ticket 0 INVESTIGATIONS Beginning Caseload 191 Total Cases Assigned 31 Total Cases Closed 28 Search Warrants prepared/served 12 Arrests 8 Out of Custody Filings 2 PROMENADE MALL TEAM Calls for service 73 Felony arrest/filings 0 Misdemeanor arrest/filings 2 Traffic Citations 0 Fingerprints/Live Scans 132 Total receipts $4,997 SCHOOL RESOURCE OFFICERS Felony arrests N/A Misdemeanor arrests N/A Reports N/A Citations N/A Meetings/Presentations N/A * * *No Students on Campus in August* * * Item No. 15 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: September 22, 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: hlt2://temeculaca.gov/270/Cqpital-improvement-Projects-CIP City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 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 is complete. Cherry Street Extension & Murrieta Creek Low -Flow Crossing, PW19-15 Description: Design and environmental clearance of the extension of Cherry Street from Adams Avenue to Diaz Road, including a new low -flow crossing of Murrieta Creek. Cost: $2,387,000 Status: Design and environmental expected to be awarded September 2020. Design contract expected to last 16 months. 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. Current activities include Consultant preparation of 60% plans, revised Traffic Impact Study, and several engineering and environmental studies. 1 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 2020 CIRCULATION PROJECTS 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: $7,776,725 Status: Design and environmental studies November 2019 — September 2021. Current activities include roadway design, structures design, noise study work program, drainage studies, air quality conformity determination, biological studies, and initiation of the Joint Project Review (JPR) with the Western Riverside County Resource Conservation Authority. 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: $52,025,657 Status: City accepted the project as complete on June 30, 2020 and filed the Notice of Completion. Caltrans accepted the project as complete on September 1, 2020. In accordance with the 3-year Landscape Maintenance Agreement with Caltrans, the City will maintain the interchange site from June 30, 2020 through June 30, 2023. The City will initiate relinquishment of the interchange right-of-way to Caltrans. 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. RCA provided comments to the JPR application on 7/30/2020. CEQA approval is anticipated in Fall 2020. Type Selection Report submitted to Caltrans on July 9, 2020. oil City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 2020 CIRCULATION PROJECTS (Continued) 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: $1,105,000 Status: We have obtained the authorization to solicit bids. Currently working on specifications to bid mid to late September. Pavement Rehabilitation Program — West Side Business Park Area, PW19-17 Description: Rehabilitation of Zevo Drive, Rio Nedo Road, Avenida Alvarado, Via Dos Picos, Business Park Drive, Del Rio Road, Calle Cortez, Las Haciendas Street, Enterprise Circle North, and Via Montezuma from Murrieta Creek to Jefferson Avenue. Cost: $2,200,000 Status: Currently in design. Construction is anticipated in Spring 2021. 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. 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 modification of the traffic signal at Santiago Road. Cost: $4,571,766 Status: Design is at 60%. This project is currently on -hold. 3 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 2020 INFRASTRUCTURE PROJECTS Citywide — Concrete Repairs, PW20-10 Description: Remove and replace concrete improvements including, but not limited to curb & gutter, sidewalk, ADA access ramp, commercial drive approach, cross gutter, and curb outlet top of structure. Cost: To be determined Status: Design is almost complete. 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 Light Emitting Diode (LED) lighting system retrofit and the installation of a wireless lighting control node system for all streetlights Citywide has also been completed. SCE has offered a rebate for the lighting retrofit and we anticipate receipt of rebate funds in late Summer 2020. Cost: $8,003,311 Status: The purchase and acquisition, and LED retrofit of arterial and residential streetlights is complete. The SCE rebate for the LED retrofit is anticipated to be received in Fall 2020. Community Recreation Center (CRC) Renovations, PW18-07 Description: The project facilitates the rehabilitation, improvement, and reconfiguration of the Community Recreation Center. This project includes expansion and reconfiguration of teen center; conversion of office space to accommodate a dedicated police substation; renovation of key components of the building including safety features, flooring, roof, and restroom facility access; ADA compliance; renovation and expansion of existing office space and rec rooms including AV upgrades; expanded storage space and upgraded kitchen equipment. Cost: $5,000,000 Status: Planning phase and building assessment of existing building is underway. These phases expected to be completed December 2020. M City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 2020 INFRASTRUCTURE PROJECTS (Continued) Traffic Signal Installation — Citywide, Rancho California Road and Tee Drive, PW19-19 Description: This project includes the installation of a traffic signal on Rancho California Road at Tee Drive. Cost: $346,646.50 Status: The project is 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: $686,039 Status: Construction is underway and anticipated to be complete by October 2020. 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: $4,427,350 Status: Design and environmental studies August 2019 — December 2020. Current activities include 90% design plans, environmental revalidation, Design Engineering Evaluation Report, Project Specific Maintenance Agreement, Landscape Maintenance Agreement, Transportation Art / Community ID Proposal, and Copyright and Waiver of Moral Rights in Artwork 5 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 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 scheduled for February 14, 2020 with City Council approval in April of 2020. CTC approved construction funding for the project on June, 25 2020. Completion of Bid Documents is nearing completion. Anticipate advertisement for bid in September of 2020 with award of construction contract by end of the year. Santa Gertrudis Creek Phase II — Margarita Under -Crossing, PW19-04 Description: Design, environmental document, and construction of the undercrossing in Santa Gertrudis Creek at Margarita Road to connect to the pedestrian/bicycle trail. The under -crossing at Margarita Road will provide a continuous paved trail along Santa Gertrudis Creek at this location. Cost: $2,716,764 Status: Design is being initiated. 100% PSE expected June 2021. 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. This project has been shelved. X City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 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. Sidewalks — DLR Drive, PW19-18 Description: New sidewalks on the north and west side of DLR Drive. Cost: $442,077 Status: Project currently in design. Margarita Recreation Center, PW17-21 Description: Demolition and Reconstruction of New Margarita Recreation Center Building and Pool Cost: $6,760,000 Status: RFP Responses were received on August 27, 2020. Evaluation team is evaluating proposals to determine which highest rank proposal within the City budget. 7 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 2020 PARKS AND RECREATION PROJECTS Eagle Soar Splash Pad Control System Renovation Description: The project provides for the renovation and updating of the splash pad control system to meet current Health & Safety requirements. Cost: $200,000 Status: Construction completed. The City is working on project closeout and final acceptance. 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. Redesign started in February of 2020. CEQA to be completed in Fall of 2020. Plans are 60% complete. 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 (new roof, cabinets, fixtures, and other building improvements), Butterfield Stage Park and Vail Ranch Park. Cost: $1,127,800 Status: Project is currently in design. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 2020 PARKS AND RECREATION PROJECTS (Continued) Playground Equipment Enhancement and Safety Surfacing 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: $5,157,649 Status: Playground renovations & replacements planned for FY20/21 include Sam Hicks, John Magee, Stephen Michael Linen, and Winchester Creek Parks. All project agreements are executed. Expect delivery of playground equipment beginning in October of 2020 and completing all projects by February of 2021. 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, and enlarging the storage case. Cost: $725,000 Status: Project is currently in design. Sports Court Resurfacing 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: $50,000 Status: Currently seeking proposal for re -surfacing Margarita Park hockey rink. Sports Field Lighting — Light Emitting Diode (LED) Conversion Description: Replacement of aging sports field lighting components with new LED technology at various sports parks. Cost: $630,000 Status: Musco LED retrofit lighting for Ronald Reagan Sports Park Upper Soccer Fields is expected to be delivered October 2020. Currently seeking proposals for retrofit installation. Ronald Reagan Skate Park and Hockey Rink currently under design. 9 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 2020 PARKS AND RECREATION PROJECTS (Continued) Mini Pump Track, PW 20-09 Description: Construction of Mini Pump Track at Ronald Reagan Sports Park to complement existing track and accommodate newer riders. Cost: $95,000.00 Status: Project will have a total construction budget of $60,000.00 which does not require a formal bid. Informal quotes will be requested from at least two firms which have the ability to construct this type of project. Project will be a smaller pump track with easier features for novice and younger riders. Staff currently negotiating a not to exceed contract for $60,000 with contractor. Project is anticipated to go to construction in December 2020. 10 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 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. 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. 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. Project is being phased at this time. It is anticipated the development will reach 25% occupancy in Spring of 2021. 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: Grading Permit issued September 27, 2018. The Loop Road (Sommers Bend) is completely paved with streetlights installed. The Community Sports Park has kicked off construction in June 2020. Models in two tracts are under construction. The Sommers Bend recreation center is also under construction. Ongoing review and inspections of project by the Land Development division. Anticipated completion of models in September 2020. 11 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT September 22, 2020 LAND DEVELOPMENT OVERSIGHT PROJECTS (Continued) 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. Traffic signal has been installed at Via Portofino. 12 ELECTRONIC COMMENTS SUBMITTED FOR THE RECORD 1 From:Randi Johl Sent:Wednesday, September 16, 2020 2:25 PM To:hector castillo Cc:Carol Stern Subject:RE: Public Comment for October 13, 2020 Council Meeting Received – your comment will be read into the record at the September 22nd meeting.     Randi Johl, JD, MMC Legislative Director / City Clerk randi.johl@temeculaca.gov 41000 Main St, Temecula, CA 92590 Please note that email correspondence with the City of Temecula, along with attachments, may be subject to the California Public Records Act, and therefore may be subject to disclosure unless otherwise exempt.    From: hector castillo <    Sent: Tuesday, September 15, 2020 12:08 PM  To: Randi Johl <randi.johl@temeculaca.gov>  Cc: Carol Stern <   Subject: Public Comment for October 13, 2020 Council Meeting    Dear Ms. Johl, On Behalf of the Temecula Valley Woman's Club, we respectfully request that the following be read as a Public Comment at the October 13, 2020 Council Meeting: On October 6th, 2020 the Temecula Valley Woman's Club is celebrating their 40th anniversary. TVWC is part of an International organization dedicated to the improvement of the educational, ethical and cultural life of the community through volunteer service. In the early years, TVWC raised funds through cupcake and bake sales, rummage sales and fashion shows and ultimately the annual Holiday Home Tour and Gala. Throughout our history, we have contributed over $2.5 Million in community projects, over $500,000 in educational scholarships and over 1.5 million hours in community service. Some of our projects include:  Temecula Valley Library Foundation  Ronald Reagan Sports Park  Bleachers for Temecula Valley High School Football Stadium 2  Temecula Valley Museum Foundation  Temecula Community Recreation Center Building Foundation  SAFE – Safe Alternatives for Everyone  College scholarships for Temecula & Murrieta high school seniors For the past 35 years, TVWC has hosted our biggest fundraiser, the Annual Holiday Home Tour whereby we raise funds to help local high school achieve their dreams of a college education. Sadly, due to the health crisis, we are unable to host the Holiday Home Tour this year. TVWC's Annual Holiday Home Tour may be cancelled but the TVWC scholarship tradition is not. This year, TVWC will raise funds for scholarships through our charity GoFundMe Campaign Help-Them-Dream-Big. For more information in investing in a local student’s dream, please visit our website at tvwc.com. We appreciate the community’s support as we strive to continue helping our local students achieve their goals! As we enter our 40th year, we are proud of the accomplishments and contributions our members have made to the community over the years. The support and assistance of the cities, business and citizens of our valley allow us to continue to make an impact on the community and make the Temecula Valley a special place to live. Should you have any questions, please do not hesitate to contact me. Kind Regards, Patti Castillo Communications & PR Chair Temecula Valley Woman's Club 1 From:Luisa Tovar Sent:Tuesday, September 22, 2020 2:22 PM To:Randi Johl Subject:FW: City council meeting general comments (Please read it aloud) MPT/CC- For FYI Luisa Tovar Executive Assistant City of Temecula (951) 694-6416 luisa.tovar@temeculaca.gov TemeculaCA.gov In light of COVID-19, City Hall is physically closed to the public and staff are working remotely. Emails and phone calls will be responded to as usual. Thank you. Please note that email correspondence with the City of Temecula, along with attachments, may be subject to the California Public Records Act, and therefore may be subject to disclosure unless otherwise exempt.   From: Melinda Fuzesy <    Sent: Tuesday, September 22, 2020 2:19 PM  To: Mike Naggar <mnaggar@citycouncil.org>; Maryann Edwards <Maryann.Edwards@citycouncil.org>; Matt Rahn  <matt.rahn@TemeculaCA.gov>; Zak Schwank <Zak.Schwank@temeculaca.gov>  Cc: Council Assistant <council.assistant@temeculaca.gov>  Subject: City council meeting general comments (Please read it aloud)  Dear city council members and city staffs,   I'm a concerned resident. My name is Melinda Fuzesy. I am concerned about a proposition coming out in  November. That is proposition 16. Proposition 16 permits the government to discriminate based on race or  gender. This is clearly illegal and we request our elected officials to take a position against it. Oddly,  supporters of proposition 16 state that proposition 16 benefits people of color in education and government  contracting. But where is the language in the proposition that says that? Instead the proposition merely  eliminates the California constitution that says you cannot base on race or gender. That is the reason why the  residents of the city are against proposition 16. We must stand against racism in all forms.    Please read this comment aloud in the next city council meeting in general comments session.    Thank you!    Melinda Fuzesy