Loading...
HomeMy WebLinkAbout07262022 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 JULY 26, 2022 - 6:00 PM CALL TO ORDER: Mayor Matt Rahn INVOCATION: Chaplain Richard S. Insalaco of Riverside County Sheriff's Department FLAG SALUTE: Mayor Matt Rahn ROLL CALL: Alexander, Edwards, Rahn, Schwank, Stewart PRESENTATIONS Certificate of Recognition to Hospice of the Valley (40th Anniversary) Certificate of Achievement to Kate Jacobson (Academic and Athletic Excellence) Presentation by Rancho California Water District Regarding Recycled Water Conversion Project BOARD / COMMISSION REPORTS Planning Commission and Race, Equity, Diversity and Inclusion Commission PUBLIC SAFETY REPORT Riverside County Sheriffs Department PUBLIC COMMENTS - NON -AGENDA ITEMS A total of 30 minutes is provided for members of the public to address the City Council on matters not listed on the agenda. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk or by submitting an email to be read aloud into the record at the meeting. Email comments must be submitted to CouncilComments@temeculaca.gov. Speaker cards for in -person comments will be called in the order received by the City Clerk and then, if time remains, email comments will be read. Email comments on all matters must be received prior to the time the item is called for public comments. All public participation is governed by the Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. CITY COUNCIL REPORTS Page 1 City Council Agenda July 26, 2022 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. 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. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk or by submitting an email to be read aloud into the record at the meeting. Email comments must be submitted to CouncilComments@temeculaca.gov. Speaker cards for in -person comments will be called in the order received by the City Clerk and then, if time remains, email comments will be read. Email comments on all matters must be received prior to the time the item is called for public comments. All public participation is governed by the Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. 1. Waive Reading of Standard Ordinances and Resolutions Recommendation: That the City Council waive the reading of the text of all standard ordinances and resolutions included in the agenda except as specifically required by the Government Code. Attachments: Agenda Report 2. Approve Action Minutes of July 12, 2022 Recommendation That the City Council approve the action minutes of July 12, 2022. Attachments: Action Minutes 3. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A Attachments: Agenda Report R Penhitinn List of Demands 4. Adopt Ordinance 2022-10 Amending Title 9 of the Temecula Municipal Code, Adding Chapter 9.80 (Shopping Carts) and Find this Ordinance is Exempt from the California Environmental Quality Act CEQA) Pursuant to CEQA Guidelines Section 15061 (b)(3)(Second Reading) Recommendation: That the City Council adopt an ordinance entitled: Page 2 City Council Agenda July 26, 2022 5. 6. 7. 8. ORDINANCE NO.2022-10 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 9 OF THE TEMECULA MUNICIPAL CODE TO ADD CHAPTER 9.80 (SHOPPING CARTS) AND FINDING THIS ORDINANCE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (13)(3) (LONG RANGE PROJECT NO. LR21-0909) Attachments: Agenda Report nrdinant-P Approve Amended and Restated Management Compensation Plan Recommendation: That the City Council approve the Amended and Restated Management Compensation Plan (MCP). Attachments: Agenda Report Management Compensation Plan Approve Service Contract with George Hills for General Liability Claims and Administration Services Recommendation: That the City Council approve a five-year service contract with George Hills for General Liability Claims and Administration Services. Attachments: Agenda Report Agreement Approve an Appropriation for the Americans with Disabilities Act (ADA) Transition Plan Implementation, PW18-16 Recommendation: That the City Council approve an appropriation of $250,000 from Measure S to the Americans with Disabilities Act (ADA) Transition Plan Implementation Project, PW 18-16. Attachments: Agenda Report Project Description Project Location Map Adopt Resolution to Establish the Amount of Voter -Approved Measure C Annual Special Tax Levy for Fiscal Year 2022-23 Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. Page 3 City Council Agenda July 26, 2022 9. 10. 11. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING THE AMOUNT OF THE SPECIAL TAX LEVY FOR FISCAL YEAR 2022-23 TO PROVIDE FOR RECREATION AND HUMAN SERVICES PROGRAMS AND THE OPERATION, MAINTENANCE AND SERVICING OF PUBLIC PARKS AND RECREATIONAL FACILITIES, MEDIAN LANDSCAPING, AND ARTERIAL STREET LIGHTS AND TRAFFIC SIGNALS Attachments: Agenda Report pPcnlntinn Approve Plans and Specifications and Authorize Solicitation of Construction Bids for the Traffic Signal - Promenade Mall Ring Road, PW21-15 Recommendation: That the City Council: 1. Approve the Plans and Specifications and authorize the Department of Public Works to solicit construction bids for the Traffic Signal - Promenade Mall Ring Road, PW21-15; and 2. Make a finding that this project is exempt from the California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15301, Existing Facilities, of the CEQA Guidelines. Attachments: Agenda Report Project Description Project Location Map Approve Plans and Specifications and Authorize Solicitation of Construction Bids for the I-15/French Valley ParkwaLprovements - Phase II, PW 16-01 Recommendation: That the City Council approve the Plans and Specifications and authorize the Department of Public Works to solicit construction bids for the I-I5/French Valley Parkway Improvements - Phase II, PW16-01 (Project). Attachments: Agenda Report CIP Budget Project Sheet Award Construction Contract to All American Asphalt for the Pavement Rehabilitation Program - Meadowview/Paloma Del Sol Project, PW21-06 Recommendation That the City Council: 1. Award a construction contract to All American Asphalt, in the amount of $4,302,151.55, for Pavement Rehabilitation Program - Meadowview/Paloma Del Sol Project, PW21-06; and Page 4 City Council Agenda July 26, 2022 12. 2. Authorize the City Manager to approve construction contract change orders up to $430,215.15, which is 10% of the contract amount; and 3. Make a finding that Pavement Rehabilitation Program - Meadowview/Paloma Del Sol Project, PW21-06, is exempt from Multiple Species Habitat Conservation Plan (MSHCP) fees Attachments: Agenda Report Contract Project Location Map Project Description Award Construction Contract to American Asphalt South, Inc. for the Citywide Slurry Seal Program - Fiscal Year 2021-22, PW22-02 Recommendation Attachments: That the City Council: 1. Award a Construction Contract to American Asphalt South, Inc. in the amount of $2,228,230.45 for the Citywide Slurry Seal Program - Fiscal Year 2021-22, PW22-02; and 2. Authorize the City Manager to approve construction contract change orders up to $222,823, which is 10% of the contract amount; and 3. Make a finding that the Citywide Slurry Seal Program - Fiscal Year 2021-22, PW22-02 is exempt from Multiple Species Habitat Conservation Plan (MSHCP) fees. Agenda Report Contract Project Location Maps Slurry Seal Street List 13. Receive and File Temporary Street Closures for National Night Recommendation: That the City Council receive and file the temporary closure of certain streets for National Night Out. Attachments: Agenda Report F,xhibit A 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 July 26, 2022 TEMECULA COMMUNITY SERVICES DISTRICT MEETING CALL TO ORDER: President James Stewart ROLL CALL: Alexander, Edwards, Rahn, Schwank, Stewart CSD PUBLIC COMMENTS - NON -AGENDA ITEMS A total of 30 minutes is provided for members of the public to address the Board of Directors on matters not listed on the agenda. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk or by submitting an email to be read aloud into the record at the meeting. Email comments must be submitted to CouncilComments@temeculaca.gov. Speaker cards for in -person comments will be called in the order received by the City Clerk and then, if time remains, email comments will be read. Email comments on all matters must be received prior to the time the item is called for public comments. All public participation is governed by the Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. CSD CONSENT CALENDAR All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless members of the Community Services District request specific items be removed from the Consent Calendar for separate action. A total of 30 minutes is provided for members of the public to address the Board of Directors on items that appear on the Consent Calendar. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk or by submitting an email to be read aloud into the record at the meeting. Email comments must be submitted to CouncilComments@temeculaca.gov. Speaker cards for in -person comments will be called in the order received by the City Clerk and then, if time remains, email comments will be read. Email comments on all matters must be received prior to the time the item is called for public comments. All public participation is governed by the Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. 14. Approve Action Minutes of July 12, 2022 Recommendation: That the Board of Directors approve the action minutes of July 12, 2022. Attachments: Action Minutes CSD PUBLIC HEARING Any person may submit written comments to the Board of Directors before a public hearing or may appear and be heard in support of or in opposition to the approval of a project at the time of the hearing. If you challenge a project in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the City Clerk at or prior to the public hearing. For public hearings each speaker is limited to 5 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk or by submitting an email to be read aloud into the record at the meeting. Email comments must be submitted to Page 6 City Council Agenda July 26, 2022 CouncilComments@temeculaca.gov. Email comments on all matters, including those not on the agenda, must be received prior to the time the item is called for public comments. At public hearings involving land use matters, the property owner and/or applicant has the burden of proof and, therefore, shall be allowed 15 minutes for an initial presentation, and an additional 10 minutes for rebuttal by its development team following other comments on the matter. An appellant, other than the property owner and/or applicant, and the spokesperson for an organized group of residents residing within the noticed area of the property, which is the subject of the public hearing, shall be allowed 15 minutes to present the appellant's position to the Board. The President may allow more time if required to provide due process for the property owner, applicant or appellant. All other members of the public may speak during the public hearing for a maximum period of 5 minutes each. Deferral of one speaker's time to another is not permitted. In the event of a large number of speakers, the President may reduce the maximum time limit for members of the public to speak. All public participation is governed by the Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. 15. Approve Temecula Community Services District Proposed Rates and Charges for Fiscal Year 2022-23 Recommendation: That the Board of Directors hold a public hearing and adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA COMMUNITY SERVICES DISTRICT OF THE CITY OF TEMECULA ADOPTING RATES AND CHARGES FOR SERVICE LEVEL B - RESIDENTIAL STREET LIGHTING, SERVICE LEVEL C - PERIMETER LANDSCAPING, SERVICE LEVEL D - RECYCLING AND REFUSE COLLECTION, AND SERVICE LEVEL R - EMERGENCY UNPAVED ROAD MAINTENANCE SERVICES FOR FISCAL YEAR 2022-23 Attachments: Agenda Report RacnlIItinn Engineer's Report 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, August 9, 2022, at 4:30 p.m., for a Closed Session, with regular session commencing at 6:00 p.m., at the Council Chambers located at 41000 Main Street, Temecula, California. Page 7 City Council Agenda July 26, 2022 SUCCESSOR AGENCY TO THE TEMECULA REDEVELOPMENT AGENCY - NO MEETING TEMECULA HOUSING AUTHORITY - NO MEETING TEMECULA PUBLIC FINANCING AUTHORITY CALL TO ORDER: Chair Matt Rahn ROLL CALL: Alexander, Edwards, Rahn, Schwank, Stewart TPFA PUBLIC COMMENT A total of 30 minutes is provided for members of the public to address the Board of Directors on matters not listed on the agenda. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk or by submitting an email to be read aloud into the record at the meeting. Email comments must be submitted to CouncilComments@temeculaca.gov. Speaker cards for in -person comments will be called in the order received by the City Clerk and then, if time remains, email comments will be read. Email comments on all matters must be received prior to the time the item is called for public comments. All public participation is governed by the Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. TPFA 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 Public Financing Authority request specific items be removed from the Consent Calendar for separate action. A total of 30 minutes is provided for members of the public to address the Board of Directors on items that appear on the Consent Calendar. Each speaker is limited to 3 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk or by submitting an email to be read aloud into the record at the meeting. Email comments must be submitted to CouncilComments@temeculaca.gov. Speaker cards for in -person comments will be called in the order received by the City Clerk and then, if time remains, email comments will be read. Email comments on all matters must be received prior to the time the item is called for public comments. All public participation is governed by the Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. 16. Authorize Fiscal Year 2022-23 Special Tax Levies for the Community Facilities Districts Recommendation: That the Board of Directors adopt the following resolutions entitled: RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 01-02 (HARVESTON) Page 8 City Council Agenda July 26, 2022 RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-06 (HARVESTON II) RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-01 (CROWNE HILL) RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-03 (WOLF CREEK) RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-02 (RORIPAUGH RANCH) RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 16-01 (RORIPAUGH RANCH PHASE 2) RESOLUTION NO. TPFA A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 19-01 (MUNICIPAL SERVICES) Page 9 City Council Agenda July 26, 2022 Attachments: Agenda Report Resolution - CFD 01-02 Harveston Budget Report - CFD 01-02 Series A Budget Report - CFD 01-02 Series B Resolution - CFD 03-06 Harveston II Budget Report - CFD 03-06 Resolution - CFD 03-01 Crowne Hill Budget Report - CFD 03-01 Resolution - CFD 03-03 Wolf Creek Budget Report - CFD 03-03 Resolution - CFD 03-02 Roripaugh Ranch Budget Report - CFD 03-02 Resolution - CFD 16-01 Roripaugh Ranch Phase 2 Exhibit A - CFD 16-01 Budget Report - CFD 16-01 Facilities Budget Report - CFD 16-01 Services Resolution - CFD 19-01 Municipal Services Exhibit A - CFD 19-01 Budget Report - CFD 19-01 TPFA EXECUTIVE DIRECTOR REPORT TPFA BOARD OF DIRECTOR REPORTS TPFA ADJOURNMENT The next regular meeting of the Temecula Public Financing Authority will be held on Tuesday, August 9, 2022, at 4:30 p.m., for a Closed Session, with regular session commencing at 6:00 p.m., at the Council Chambers located at 41000 Main Street, Temecula, California. Page 10 City Council Agenda July 26, 2022 RECONVENE TEMECULA CITY COUNCIL PUBLIC HEARING Any person may submit written comments to the City Council before a public hearing or may appear and be heard in support of or in opposition to the approval of a project at the time of the hearing. If you challenge a project in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the City Clerk at or prior to the public hearing. For public hearings each speaker is limited to 5 minutes. Public comments may be made in person at the meeting by submitting a speaker card to the City Clerk or by submitting an email to be read aloud into the record at the meeting. Email comments must be submitted to CouncilComments@temeculaca.gov. Email comments on all matters, including those not on the agenda, must be received prior to the time the item is called for public comments. At public hearings involving land use matters, the property owner and/or applicant has the burden of proof and, therefore, shall be allowed 15 minutes for an initial presentation, and an additional 10 minutes for rebuttal by its development team following other comments on the matter. An appellant, other than the property owner and/or applicant, and the spokesperson for an organized group of residents residing within the noticed area of the property, which is the subject of the public hearing, shall be allowed 15 minutes to present the appellant's position to the Council. The Mayor may allow more time if required to provide due process for the property owner, applicant or appellant. All other members of the public may speak during the public hearing for a maximum period of 5 minutes each. Deferral of one speaker's time to another is not permitted. In the event of a large number of speakers, the Mayor may reduce the maximum time limit for members of the public to speak. All public participation is governed by the Council Policy regarding Public Participation at Meetings adopted by Resolution No. 2021-54. 17. Adopt Weed Abatement Lien Resolution for Fiscal Years 2021-22 and 2022-23 Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ORDERING CONFIRMATION OF THE SPECIAL ASSESSMENTS AGAINST PARCELS OF LAND WITHIN THE CITY OF TEMECULA FOR COSTS OF ABATEMENT AND REMOVAL OF HAZARDOUS VEGETATION FOR FISCAL YEARS 2021-22 AND 2022-23 Attachments: Agenda Report Resolution Fxhihit A Notice of Public Hearing DEPARTMENTAL REPORTS (Receive and File) 18. Community Development Department Monthly Report Page 11 City Council Agenda July 26, 2022 Attachments: Agenda Report Planning Activity Report 19. Fire Department Monthly Report Attachments: Agenda Report Fire Department Report 20. Public Works Department Monthly Report Attachments: Agenda Report Project Status Report ITEMS FOR FUTURE CITY COUNCIL AGENDAS Any Council Member, including the Mayor, may request an item be placed on a future agenda. Any such request will be discussed under this section. In making the request, a Council Member may briefly describe the topic of the proposed agenda item and any timing associated with the placement of the item on the agenda. This description shall not exceed 3 minutes unless extended by a majority vote of the City Council. No substantive discussion on the subject of the motion may occur. General discussion amongst the City Council on items listed under this section of the agenda shall be limited to 15 minutes. Items may only be placed on the agenda by Council Members pursuant to policy or by the City Manager based on administrative or operational needs of the City. Public comments on the placement of these agenda items shall be limited to a maximum of 30 minutes. Individual comments shall not exceed 3 minutes. All public participation is governed by the Council Policy regarding Public Participation at Meetings and Agenda Placements by Council Members adopted by Resolution No. 2021-54. CITY MANAGER REPORT CITY ATTORNEY REPORT ADJOURNMENT The next regular meeting of the City Council will be held on Tuesday, August 9, 2022, at 4:30 p.m., for a Closed Session, with regular session commencing at 6:00 p.m., at the Council Chambers located at 41000 Main Street, Temecula, California. NOTICE TO THE PUBLIC The full agenda packet (including staff reports, public closed session information, and any supplemental material available after the original posting of the agenda), distributed to a majority of the City Council regarding any item on the agenda, will be available for public viewing in the main reception area of the Temecula Civic Center during normal business hours at least 72 hours prior to the meeting. The material will also be available on the City's website at TemeculaCa.gov. and available for review at the respective meeting. If you have questions regarding any item on the agenda, please contact the City Clerk's Department at (951) 694-6444. Page 12 Item No. 1 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Randi Johl, Director of Legislative Affairs/City Clerk DATE: July 26, 2022 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 JULY 12, 2022 - 6:00 PM CALL TO ORDER at 6:01 PM: Mayor Matt Rahn INVOCATION: Imam Abdul Samad Motie of Islamic Center of Temecula Valley FLAG SALUTE: Council Member Jessica Alexander ROLL CALL: Alexander, Edwards, Rahn, Schwank (absent), Stewart PRESENTATIONS Presentation by Riverside County Habitat Conservation Agency BOARD / COMMISSION REPORTS Community Services Commission and Planning Commission PUBLIC SAFETY REPORT California Department of Forestry and Fire Protection PUBLIC COMMENTS - NON -AGENDA ITEMS The following individual(s) addressed the City Council: • Payam Daneshvar • Bob Kowell The following individual(s) submitted an electronic comment: • Suzanne Lane 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, Schwank absent): Motion by Edwards, Second by Stewart. The vote reflected unanimous approval with Schwank absent. 1. Waive Readiniz 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 June 14, 2022 Recommendation: That the City Council approve the action minutes of June 14, 2022. 3. Approve List of Demands Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 2022-53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 4. Approve First Amendment with Kiwanis Club of Temecula Valley oundation for the Run 4k *Honor* Wine Recommendation: That the City Council approve the first amendment extending the term through December 31, 2022, for the Run 4k *Honor* Wine. 5. Approve Cumulative Purchases of Miscellaneous Materials, Services, and Supplies Anticipated to Exceed $60,000 per Vendor for Fiscal Year 2021-22 Recommendation: That the City Council approve the purchase of miscellaneous materials, services, and supplies from the following vendors for Fiscal Year 2021-22: - Amazon Capital Services, $80,000, Supplies and Equipment - Downs Energy Fuel, $191,000, Fuel for City Vehicles - Hanks Hardware, $110,000, Hardware Supplies - Mission Electric, $125,000, Electrical Supplies - Sunbelt Rentals, $75,000, Equipment Rentals - Waxie Sanitary Supply, $76,000, Janitorial Supplies 6. Approve a Fee Waiver for Grading Plan Check and Inspection Fees for the Meadowview Streambed Restoration Project Recommendation: That the City Council approve a fee waiver for grading plan check and inspection fees for the Meadowview Streambed Restoration Phase II project. Approved the Staff Recommendation (3-0, Schwank absent, Stewart abstained): Motion by Edwards, Second by Stewart. The vote reflected unanimous approval with Schwank absent and Stewart abstaining. 7. Approve Agreement with ProActive Fire Design & Consulting, Inc. for Fire Department Plan Review Services 8. 9. 10. 11. Recommendation: That the City Council approve an agreement with ProActive Fire Design & Consulting, Inc. for Fire Department plan review services, in an amount not to exceed $120,000 for Fiscal Year 2022-2023 and $480,000 for a potential four-year term. Approve Sixth Amendment to Agreement for Consultant Services with Esgil, LLC for Plan Review Services Recommendation: That the City Council approve the sixth amendment to the agreement with Esgil, LLC for plan review services and increase the agreement amount by $500,000, for a total agreement amount of $1,710,000. Approve Agreement for Consultant Services with STC Traffic, Inc. for the Fiber Optic Communications Systems -Citywide Project, PW22-03 Recommendation: That the City Council: 1. Approve the Agreement for Consultant Services with STC Traffic, Inc., in the amount of $120,150, for the Fiber Optic Communications Systems -Citywide Project, PW22-03; and 2. Authorize the City Manager to approve Extra Work Authorizations not to exceed the contingency amount of $12,015, which is 10% of the agreement amount. Approve Parcel Map 38110 Located on the Southeast Corner of Rancho California Road and Meadows Parkway) Recommendation: That the City Council: 1. Approve Parcel Map 38110 in conformance with the Conditions of Approval; and 2. Approve the Subdivision Improvement and Monumentation Agreements with the Developer; and 3. Authorize the City Manager to execute the agreements on behalf of the City. Approve the Plans and Specifications and Authorize Solicitation of Construction Bids for the Community Recreation Center Renovation - Phase 1, PW19-07 Recommendation: That the City Council: 1. Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for Community Recreation Center Renovation - Phase 1, PW19-07; and 2. Make a finding that this project is exempt from CEQA per Article 19, Categorical Exemption, Section 15301, Existing Facilities, of the CEQA Guidelines. 12. Establish All -Way Stop Control at the Intersection of Preece Lane and Tierra Vista Road/Buckeye Road Recommendation: RECESS: That the City Council adopt a resolution entitled: RESOLUTION NO. 2022-54 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, ESTABLISHING AN ALL -WAY STOP CONTROL AT THE INTERSECTION OF PREECE LANE AND TIERRA VISTA ROAD/BUCKEYE ROAD AND FINDING THAT THE ACTION IS EXEMPT FROM CEQA UNDER SECTION 15301(C) OF THE CEQA GUIDELINES At 6:30 PM, the City Council recessed and convened as the Temecula Community Services District Meeting. At 6:34 PM the City Council resumed with the remainder of the City Council Agenda. RECONVENE TEMECULA CITY COUNCIL PUBLIC HEARING 14. Adopt the Resolution to Approve the Solid Waste and Recycling Rates for Commercial Customers for Fiscal Year 2022-23 Recommendation: That the City Council adopt a resolution entitled: RESOLUTION NO. 2022-55 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO APPROVE THE SOLID WASTE AND RECYCLING AND SB1383 COMPLIANCE FEE ON COMMERCIAL COLLECTION RATES FOR COMMERCIAL CUSTOMERS FOR FISCAL YEAR 2022-23 Approved the Staff Recommendation (4-0, Schwank absent): Motion by Stewart, Second by Edwards. The vote reflected unanimous approval with Schwank absent. 15. Adopt Ordinance Amending Title 9 of the Temecula Municipal Code, Adding Chapter 9.80 (Shopping) and Find this Ordinance is Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Guidelines Section 15061 (b) 3) Recommendation: That the City Council introduce and read by title only an ordinance entitled: 4 ORDINANCE NO. 2022-10 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 9 OF THE TEMECULA MUNICIPAL CODE TO ADD CHAPTER 9.80 (SHOPPING CARTS) AND FINDING THIS ORDINANCE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (B)(3) (LONG RANGE PROJECT NO. LR21-0909) Approved the Staff Recommendation (4-0, Schwank absent): Motion by Edwards, Second by Stewart. The vote reflected unanimous approval with Schwank absent. DEPARTMENTAL REPORTS (Receive and File) 16. Community Development Department Monthly Report ITEMS FOR FUTURE CITY COUNCIL AGENDAS CITY MANAGER REPORT CITY ATTORNEY REPORT ADJOURNMENT At 7:04 PM, the City Council meeting was formally adjourned to Tuesday, July 26, 2022, at 4:30 PM for Closed Session, with regular session commencing at 6:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Matt Rahn, Mayor ATTEST: Randi Johl, City Clerk [SEAL] 5 Item No. 3 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Jennifer Hennessy, Director of Finance DATE: July 26, 2022 SUBJECT: Approve List of Demands PREPARED BY: Pam Espinoza, Accounting Technician I RECOMMENDATION: That the City Council adopt a resolution entitled: RESOLUTION NO. 2022- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A BACKGROUND: All claims and demands are reported and summarized for review and approval by the City Council on a routine basis at each City Council meeting. The attached claims represent the paid claims and demands since the last City Council meeting. FISCAL IMPACT: All claims and demands were paid from appropriated funds or authorized resources of the City and have been recorded in accordance with the City's policies and procedures. ATTACHMENTS: 1. Resolution 2. List of Demands RESOLUTION NO.2022- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. That the following claims and demands as set forth in Exhibit A, on file in the office of the City Clerk, has been reviewed by the City Manager's Office and that the same are hereby allowed in the amount of $ 4,653,212.18. Section 2. The City Clerk shall certify the adoption of this resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 26th day of July 2022. Matt Rahn, Mayor ATTEST: Randi Johl, City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. 2022- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 26th day of July 2022, 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 06/28/2022 TOTAL CHECK RUN: 06/29/2022 TOTAL CHECK RUN: 06/30/2022 TOTAL CHECK RUN: 07/07/2022 TOTAL PAYROLL RUN: $ 1,050,021.52 15,717.55 2,841,060.56 746,412.55 TOTAL LIST OF DEMANDS FOR 7/26/2022 COUNCIL MEETING: $ 4,653,212.18 DISBURSEMENTS BY FUND: CHECKS: 001 GENERAL FUND $ 1,709,544.20 110 COVID-19 PANDEMIC COMMUNITY REINVESTMENT 163.51 125 PEG PUBLIC EDUCATION & GOVERNMENT 17,358.71 140 COMMUNITY DEV BLOCK GRANT 298.33 165 RDA AFFORDABLE HOUSING 20% SETASIDE 1,434.94 190 COMMUNITY SERVICES DISTRICT 269,427.80 194 TCSD SERVICE LEVEL D REFUSE RECYCLING 18,222.17 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 13,792.39 197 TEMECULA LIBRARY FUND 11,646.07 210 CAPITAL IMPROVEMENT PROJ FUND 1,583,841.30 300 INSURANCE FUND 57,539.37 305 WORKER'S COMPENSATION 2,711.52 320 INFORMATION SYSTEMS 102,478.92 330 CENTRAL SERVICES 9,583.01 340 FACILITIES 31,036.68 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 1,426.51 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 1,781.10 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS 954.33 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 172.84 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 4,521.59 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 433.98 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 571.76 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 45.70 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 1,380.65 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 1,602.47 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 86.15 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 1,660.86 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP. 1,037.75 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 3,288.95 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATES 145.08 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 2.28 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 53.99 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 16,043.81 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 1,134.00 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 683.80 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 4,987.80 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 127.31 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 134.31 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 5,648.19 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 5,282.00 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 636.42 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 23,877.08 $ 3,906,799.63 CITY OF TEMECULA LIST OF DEMANDS 001 GENERAL FUND $ 355,959.99 110 RANCHO CALIF ROAD REIMB DIST 1,270.44 140 COMMUNITY DEV BLOCK GRANT 615.42 165 AFFORDABLE HOUSING 3,877.95 190 TEMECULA COMMUNITY SERVICES DISTRICT 251,503.03 194 TCSD SERVICE LEVEL D REFUSE RECYCLING 1,479.91 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 178.10 197 TEMECULA LIBRARY FUND 3,929.54 300 INSURANCE FUND 2,762.52 305 WORKERS' COMPENSATION 2,762.56 320 INFORMATION TECHNOLOGY 38,091.39 330 SUPPORT SERVICES 4,469.89 340 FACILITIES 9,464.60 700 CERBT CALIFORNIA EE RETIREE-GASB45 70,047.21 746,412.55 TOTAL BY FUND: $ 4,653,212.18 apChkLst Final Check List Page: 1 O6/28/2022 3:38:38PM CITY OF TEMECULA Bank: eunion EFT UNION BANK Check # Date Vendor Description 502587 6/30/2022 004240 AMERICAN FORENSIC NURSES DRUG/ALCOHOL ANALYSIS: TEM AFN SHERIFF DRUG/ALCOHOL ANALYSIS: TEM SHERIF 502588 6/30/2022 000936 AMERICAN RED CROSS, STAFF/LIFEGUARDS CERTS: HEALTH AND SAFETY SVCS AQUATICS 502589 6/30/2022 013950 AQUA CHILL OF SAN DIEGO JUN DRINKING WTR SYS MAINT: PD STOREFRON JUN DRINKING WATER SVCS: INFO TECI 502590 6/30/2022 019709 EMPLOYEE #00455 REIMB: UNIFORMS: CODE ENFORCEMENT 502591 6/30/2022 014293 BIBLIOTHECA LLC RFID TAGS: LIBRARY 502592 6/30/2022 022651 BRAND ASSASSINS CITYWIDE BANNER PROGRAM: ECON DEV 502593 6/30/2022 021588 BRAUN PETER, DBA JUN PLANTSCAPE SVCS: LIBRARY TEMECULA PLANTSCAPE 502594 6/30/2022 022670 BROWN, JAMAL DEON, DBA TCSD INSTRUCTOR EARNINGS JDB TRAINING 502595 6/30/2022 021502 BUCHER, BRET PHILLIP TCSD INSTRUCTOR EARNINGS 502596 6/30/2022 017414 CHAMBER MARKETING ADVERTISING: TEMECULA PRESENTS PARTNERS INC 502597 6/30/2022 005447 EMPLOYEE #00312 REIMB: UNIFORMS: BLDG & SAFETY 502598 6/30/2022 004412 COMPLETE TENNIS CAMP, TCSD INSTRUCTOR EARNINGS CTC TENNIS AKA KERRY LE 502599 6/30/2022 010650 CRAFTSMEN PLUMBING & INSTALL NEW GENERATOR & HVACINC TRANSFORMER:TPL PLUMBING SVCS: FIRE STA 73 ELECTRICAL SVCS: TPL: PW 502600 6/30/2022 020648 DG INVESTMENT HOLDINGS 2 OLD TOWN SURVEILLANCE & SOUND INC, CONVERGINT PROJECT: I TECHNOLOGIES MAINT & REPAIR OF SECURITY SYSTEM 502601 6/30/2022 019720 DIVERSIFIED WATERSCAPES NIGHTSHADE: HARVESTON LAKE INC PARK Amount Paid Check Total 996.10 213.50 1,209.60 1,118.00 1,118.00 61.96 28.28 90.24 156.88 156.88 4,189.31 4,189.31 5,599.48 5,599.48 200.00 200.00 2,877.00 2,877.00 1,178.10 1,178.10 1,200.00 1,200.00 150.20 150.20 1,232.00 1,232.00 1,350.00 890.00 250.00 2,490.00 177,617.40 10,000.00 187,617.40 5,768.00 5,768.00 Page:1 apChkLst 06/28/2022 3:38:38PM Final Check List CITY OF TEMECULA Page: 2 Bank: eunion EFT UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 502602 6/30/2022 004192 DOWNS ENERGY FUEL FUEL FOR CITY VEHICLES: BLDG & 463.47 SAFETY FUEL FOR CITY VEHICLES: STREET MAI 1,067.00 FUEL FOR CITY VEHICLES: POLICE 137.17 FUEL FOR CITY VEHICLES: LAND DEV 194.04 FUEL FOR CITY VEHICLES: FIRE DEPT 272.39 FUEL FOR CITY VEHICLES: TCSD 552.56 FUEL FOR CITY VEHICLES: EOC 108.96 FUEL FOR CITY VEHICLES: TRAFFIC 367.29 FUEL FOR CITY VEHICLES: CIP: PW 181.12 FUEL FOR CITY VEHICLES: CODE ENF 119.60 FUEL FOR CITY VEHICLES: PARKS: PW 2,269.94 5,733.54 502603 6/30/2022 012217 DUDEK MAY URBAN FOREST MGMT PLAN & 30,058.27 30,058.27 INVENTORY 502604 6/30/2022 002577 ENGINEERING RESOURCES, ENG CONSULT SVCS: OVERLAND: 30,951.33 30,951.33 OF SOUTHERN CALIF., INC. PW20-11 502605 6/30/2022 013076 GAUDETYVONNE M, DBAYES TCSD INSTRUCTOR EARNINGS 1,556.33 YOU CAN DRAW TCSD INSTRUCTOR EARNINGS 1,368.50 2,924.83 502606 6/30/2022 021308 GILLIS + PANICHAPAN ARCHITECTURAL SVCS: CRC PW19-07 23,200.00 23,200.00 ARCHITECTS, INC 502607 6/30/2022 000177 GLENNIES OFFICE PRODUCTS MISC OFC SUPPLIES: TCSD 260.67 INC MISC OFC SUPPLIES: FINANCE 49.74 MISC OFC SUPPLIES: PLANNING 49.72 360.13 502608 6/30/2022 011898 EMPLOYEE #00459 EE COMPTR LOAN PRGM: PARK MAINT 2,000.00 2,000.00 502609 6/30/2022 020628 HASAINC POOL SANITIZING 1,537.60 1,537.60 CHEMICALS:VARIOUS POOLS 502610 6/30/2022 022530 HINER, DOUGLAS, DOUGLAS ADULT SOFTBALL OFFICIATING SVCS: 3,108.00 3,108.00 HINER UMPIRING SPORTS 502611 6/30/2022 022671 JFL ELECTRIC INC CNSTRCTN CONTRACT SVCS: FIBER 329,628.47 329,628.47 OPTIC SYS 502612 6/30/2022 022716 KOEPFLI, TRISTAN H. HELMET PAINT. TEM SHERIFF 350.00 HELMET PAINT: TEM SHERIFF 165.00 515.00 502613 6/30/2022 003726 LIFE ASSIST INC EMERGENCY RESPONSE EQUP: 1,235.84 1,235.84 AQUATICS: TCSD Paget apChkLst Final Check List Page: 3 O6/28/2022 3:38:38PM CITY OF TEMECULA Bank: eunion EFT UNION BANK Check # Date Vendor 502614 6/30/2022 022664 MARIPOSATREE MANAGEMENT INC 502615 6/30/2022 018675 MDG ASSOCIATES INC 502616 6/30/2022 019823 MERCHANTS BLDG MAINT LLC 502617 6/30/2022 004043 MISSION ELECTRIC SUPPLY INC 502618 6/30/2022 001868 MIYAMOTO JURKOSKY SUSAN, DBA MIYAMOTO MUSIC STUDIO 502619 6/30/2022 004040 MORAMARCO ANTHONY J, DBA BIGFOOT GRAPHICS 502620 6/30/2022 019019 MUSIC CONNECTION LLC (Continued) Description TREE TRIMMING: CITY RIGHT-OF-WAY TREE TRIMMING; SIGNET SERIES; PARK MARCH TREE TRIMMING SVCS: WOLF C MAY TREE TRIMMING: CITY ROW VILLA( MAY TREE TRIMMING: SLOPES: SADDLE MAY TREE TRIMMING: CITY RIGHT -OF-" MAY TREE TRIMMING: CITY ROW: WOLF MAY TREE TRIMMING: CROWNE HILL SL TREE TRIMMING: WOLF CREEK SLOPE MAY TREE TRIMMING: TVE2 MAY TREE TRIMMING: VINTAGE HILLS PALM TREE SVCS: TVE2 TREE TRIMMING; CITY RIGHT-OF-WAY TREE TRIMMING: SERENA HILLS SLOPE TREE TRIMMING: SLOPES PALM TREE SVCS: FOC TREE TRIMMING: TEMEKU HILLS SLOPE TREE TRIMMING: RANCHO SOLANA SLC MAY TREE TRIMMING: HARVESTON FIVE-YEAR CONSOLIDATED PLAN 1ST YEAR 5/23 JANITORIAL SVCS: CIVIC CENTER JANITORIAL SVCS: CITY FACS MISC ELECTRICAL SUPPLIES: CRC ELECTRICAL SUPPLIES: CIVIC CENTER MISC ELECTRICAL SUPPLIES: CRC MISC ELECTRICAL SUPPLIES: THEATER TCSD INSTRUCTOR EARNINGS TCSD INSTRUCTOR EARNINGS STTLMNT: SPEAKEASY AT THE MERC 6/11 502621 6/30/2022 021998 OLD TOWN TIRE AND SERVICE VEHICLE MAINT: HOMELESS: TCSD INC VEHICLE REPAIRS: STREET MAINT: PW 502622 6/30/2022 022553 PAL GENERAL ENGINEERING PARK & RIDE ACCESS IMPRVS: INC PW18-11 Amount Paid Check Total 476.00 3,378.00 4,601.00 585.00 406.00 585.00 58.00 638.00 10,000.00 6,548.00 1,638.00 204.00 5,916.00 6,707.00 1,360.00 272.00 32,616.00 1,302.00 2,320.00 22,000.00 350.00 24,611.13 60.32 268.18 200.42 270.05 336.00 3,146.50 1,260.00 308.00 1,097.47 1,410.00 146,349.88 79,610.00 22,000.00 24, 961.13 798.97 336.00 4,406.50 308.00 2,507.47 146,349.88 Page:3 apChkLst Final Check List Page: 4 O6/28/2022 3:38:38PM CITY OF TEMECULA Bank: eunion EFT UNION BANK Check # Date Vendor 502623 6/30/2022 010338 POOLAND ELECTRICAL, PRODUCTS INC 502624 6/30/2022 005075 PRUDENTIAL OVERALL SUPPLY 502625 6/30/2022 022537 REFRIGERATION SUPPLIES, DISTRIBUTOR 502626 6/30/2022 002412 RICHARDS WATSON AND GERSHON 502627 6/30/2022 005585 EMPLOYEE #00352 502628 6/30/2022 009213 SHERRY BERRY MUSIC 502629 6/30/2022 009746 SIGNS BY TOMORROW 502630 6/30/2022 013482 SILVERMAN ENTERPRISES INC, DBA BAS SECURITY 502631 6/30/2022 000645 SMART AND FINAL INC (Continued) Description Amount Paid Check Total VARIOUS SUPPLIES: SPLASH PAD 54.38 VARIOUS SUPPLIES: SPLASH PAD 619.47 VARIOUS SUPPLIES: SPLASH PAD 1,149.46 1,823.31 6/22: FLOOR MATS/TOWEL RENTALS: 95.70 CIVIC CE 4/26: UNIFORM SVCS: STREETS:PW 48.37 5/3 UNIFORM SVCS: STREETS: PW 48.37 5/9 UNIFORM SVCS: STREETS: PW 48.37 UNIFORM SVCS: PARKS MAINT 57.63 5/16 UNIFORM SVCS: STREETS: PW 48.37 346.81 HVAC IMPVMTS: COUNCIL OFFCS: 1,951.28 CITY HALL ADD'L HVAC SUPPLIES: LIBRARY 23.39 HVAC SUPPLIES: FOC 10.92 HVAC REPAIR: STA 84: FIRE 219.65 MISC HVAC SUPPLIES: CRC: PW 90.28 2,295.52 MAY 2022 LEGAL SERVICES 1,363.00 MAY 2022 LEGAL SERVICES 477.00 MAY 2022 LEGAL SERVICES 3,257.50 MAY 2022 LEGAL SERVICES 1,092.00 MAY 2022 LEGAL SERVICES 87.00 MAY 2022 LEGAL SERVICES 1,852.00 MAY 2022 LEGAL SERVICES 225.00 MAY 2022 LEGAL SERVICES 1,876.00 MAY 2022 LEGAL SERVICES 318.00 MAY 2022 LEGAL SERVICES 2,797.53 MAY 2022 LEGAL SERVICES 2,211.71 15,556.74 REIMB: UNIFORMS: CODE 159.97 159.97 ENFORCEMENT JAZZ AT THE MERC 6/9 545.00 JAZZ AT THE MERC 6/16 675.00 1,220.00 SIGN POSTING SRVCS: PA20-1371: 213.75 PLNG SIGN POSTING SRVCS: PA22-0424: PLN( 213.75 427.50 6/1-19 SECURITY: ROTATING PARKS & 3,173.00 REC: T SECURITY: SPECIAL EVENTS: TCSD 1,440.00 SECURITY: SPECIAL EVENTS: TCSD 6,000.00 10,613.00 MPSC RECREATION SUPPLIES: TCSD 476.48 RFRSHMNTS: EVENTS/PRGRMS: MPSC: 257.29 RFRSHMNTS: WORKFORCE DEVELOPM 124.14 MISC SUPPLIES: SFSP: HUMAN SVCS: T 459.23 1,317.14 Page:4 apChkLst O6/28/2022 3:38:38PM Final Check List CITY OF TEMECULA Page: 5 Bank: eunion EFT UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 502632 6/30/2022 002366 STEAM SUPERIOR CARPET CARPET CLEANING SRVCS: FIRE STA 600.00 CLEANING 73 CARPET CLEANING SRVCS: FIRE STA 84 815.00 CARPET CLEANING SRVCS: FIRE STA 92 585.00 CARPET CLEANING SVCS: FOC 1,300.00 CARPET CLEANING SRVCS: FIRE STA 9` 480.00 3,780.00 502633 6/30/2022 006145 STENO SOLUTIONS MAY TRANSCRIPTION SVCS: TEM 202.86 202.86 TRANSCRIPTION, SRVCS INC SHERIFF 502634 6/30/2022 000668 TIMMY D PRODUCTIONS INC DJ/MC/SOUND SET-UP: SMR CONCERT 3,500.00 6/16 SPECIAL EVENTS: TCSD 3,500.00 7,000.00 502635 6/30/2022 018147 WADDLETON, JEFFREY L. TCSD INSTRUCTOR EARNINGS 364.00 364.00 502636 6/30/2022 021024 YANES BLANCAA, DBA DE JAN LDSCP PLN CK & INSPECTION: 11,890.00 GANGE CONSULTING PLNG MAY LDSCP PLN CK & INSPECTION: PLN 18,766.00 APR LDSCP PLN CK & INSPECTION: PLN 14,350.00 MAR LDSCP PLN CK & INSPECTION: PLI` 18,026.50 FEB LDSCP PLN CK & INSPECTION: PLN 14,275.00 77,307.50 Grand total for EFT UNION BANK: 1,050,021.52 Page:5 apChkLst Final Check List Page: 6 O6/28/2022 3:38:38PM CITY OF TEMECULA 50 checks in this report. Grand Total All Checks: 1,050,021.52 Page6 apChkLst Final Check List Page: 1 O6/29/2022 12:17:47PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 209353 6/29/2022 001264 COSTCO TEMECULA 491 209354 6/29/2022 004329 COSTCO TEMECULA 491 209355 6/29/2022 005195 ZOOLOGICAL SOCIETY OF SANDIEGO, DBA: SAN DIEGO ZOO GLOBAL Description Amount Paid Check Total REHAB TRAILER SUPPLIES: FIRE 2,491.71 2,491.71 DEPT MISC SUPPLIES:SFSP: HUMAN SVCS: 1,601.55 TCSD MISC SUPPPLIES: TCSD: WORK FORCE 1,094.59 MISC SUPPLIES SPECIAL EVENTS: TCSC 943.39 MISC SUPPLIES: CONTRACT CLASSES: 608.67 RFRSHMNTS: COMM SVCS: TCSD 410.35 MISC SUPPLIES: WORKFORCE DEV PRC 354.33 MISC SUPPLIES: SFSP: HUMAN SVCS: T 326.35 MISC RECREATION SUPPLIES: MPSC 95.85 MISC SUPPLIES: HUMAN SVCS: TCSD 85.76 5,520.84 EXCURSION: SUMMER DAY CAMP 6,480.00 6/30/22 EXCURSION: SUMMER DAY CAMP 6/30/2 1,225.00 7,705.00 Grand total for UNION BANK: 15,717.55 Page:1 apChkLst Final Check List Page: 2 O6/29/2022 12:17:47PM CITY OF TEMECULA 3 checks in this report. Grand Total All Checks: 15,717.55 Paget apChkLst Final Check List Page: 1 O6/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor Description 13224 4/11/2022 006887 UNION BANK OF CALIFORNIA 020535 LUNA GRILL RFRSHMNTS: BLUE RIBBON COMMITTEE 3/8 022884 BOARD AND BREW RFRSHMNTS: BLUE RIBBON COMMITTEE 3/8 022884 BOARD AND BREW RFRSHMNTS: PLAN COMMISSION MTG 3/2 13383 5/10/2022 006887 UNION BANK OF CALIFORNIA 000515 TEMECULA VALLEY CHAMBER REGISTRATION: STATE OF THE CITY: OF, COMMERCE PW 022010 ENDEAVOR BUSINESS REGISTRATION: STATE OF THE CITY: PW 13384 5/10/2022 006887 UNION BANK OF CALIFORNIA 000747 AMERICAN PLANNING CONFERENCE REGISTRATION: ASSOCIATION PLANNING 000747 AMERICAN PLANNING CONFERENCE REGISTRATION: ASSOCIATION PLANNING 019592 URBAN CAFE RFRSHMNTS: PLANNING COMM MTG 3/16 020536 WALL STREET JOURNAL DIGITAL SBSCPTN: COMMUNITY DEV 020370 BEENVERIFIED.COM DIGITAL SBSCPTN: CODE ENFORCEMENT 13387 5/10/2022 006887 UNION BANK OF CALIFORNIA 013338 APPLE STORE ADD'L PHONE STORAGE: ECO DEV 022950 THE MAD MATTER, INC FLOOR MATS: TVE2: ECO DEV 022949 BOOTH POP BACKDROP DISPLAY: ICSC CONF: ECO DEV 010061 TEMECULA OLIVE OIL PROMOTIONAL ITEMS: CITY MGR'S COMPANY MTG 13516 6/17/2022 000262 RANCHO CALIF WATER VAR MAY WATER 3015553 DEER DISTRICT HOLLOW WAY 13560 6/8/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 32211 WOLF VALLEY RD 13565 6/8/2022 000537 SO CALIF EDISON MAY 700138949110 32211 WOLF VALLEY RD 13570 6/9/2022 001212 SO CALIF GAS COMPANY MAY 095-167-7907-2: 30650 PAUBA RD 13584 6/13/2022 001212 SO CALIF GAS COMPANY MAY 101-525-1560-6: 27415 ENTERPRISE CIR Amount Paid Check Total 426.38 265.13 166.25 857.76 650.00 85.91 735.91 350.00 350.00 210.15 175.07 52.45 1,137.67 2.99 622.00 1,109.83 206.90 1,941.72 65,515.19 65,515.19 194.54 194.54 1,542.26 1,542.26 174.81 174.81 150.67 150.67 Page-1 apChkLst Final Check List Page: 2 06/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 13588 6/8/2022 017885 TRANSAMERICAN DIRECT INC WIRE: PRINTING & MAILING SVCS: TCSD 13589 6/9/2022 006887 UNION BANK OF CALIFORNIA 020363 ELKS OF THE USA REGISTRATION: RECOGNITION CEREMONY 13590 6/9/2022 006887 UNION BANK OF CALIFORNIA 012550 MARRIOTT, COURTYARD BY LODGING: SCAG CONFERENCE: CITY MARRIOTT CNCL 13591 6/9/2022 006887 UNION BANK OF CALIFORNIA 000198 INTL COUNCIL OF SHOPPING, REGISTRATION: CONFERENCE: CITY CENTERSINC CNCL 006937 SOUTHWEST AIRLINES AIRFARE: ICSC CONFERENCE: CITY CNCL 13593 6/9/2022 006887 UNION BANK OF CALIFORNIA 014779 TOWN CENTER CLEANERS LAUNDRY SVC: CITY MGR 001264 COSTCO TEMECULA 491 RFRSHMNTS: WATER FOR MEETINGS: CITY CNCL 022833 PB GUY INC, THE, THE PHOTOBOOTH SVC: STATE OF THE PHOTOBOOTH GUY CITY 13594 6/9/2022 006887 UNION BANK OF CALIFORNIA 000515 TEMECULA VALLEY CHAMBER REGISTRATION: STATE OF THE CITY: OF, COMMERCE TCSD 007987 WALMART MISC OFC SUPPLIES: HELP CTR: TCSD 021688 PHIL'S BBQ OF TEMECULA INC RFRSHMNTS: OUTREACH/INREACH MTG 021688 PHIL'S BBQ OF TEMECULA INC RFRSHMNTS: OUTREACH/INREACH MTG 13595 6/9/2022 006887 UNION BANK OF CALIFORNIA 013218 SORO'S MEDITERRANEAN RFRSHMNTS: CITY CNCL MTG: 4/12 GRILL 000515 TEMECULA VALLEY CHAMBER REGISTRATION: STATE OF THE CITY: OF, COMMERCE CLERK 020419 CHIPOTLE - CORP OFC RFRSHMNTS: CITY CNCL MTG: 04/26 000254 PRESS ENTERPRISE ONLINE SUBSCRIPTION: CITY CLERK COMPANY INC 018323 GOAT & VINE, THE RFRSHMNTS: CITY CNCL MTG: 05/10/22 Amount Paid Check Total 16,093.51 16,093.51 30.00 30.00 502.00 502.00 115.00 544.96 659.96 36.25 66.95 800.00 903.20 650.00 75.97 41.18 136.57 903.72 281.38 280.00 215.19 14.00 158.76 949.33 Paget apChkLst Final Check List Page: 3 O6/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 13596 6/9/2022 006887 UNION BANK OF CALIFORNIA 002377 BEST BUY COMPANY INC 013338 APPLE STORE 012915 LUCILLE'S BBQ 022605 KESTRELMETERS.COM 003198 HOME DEPOT 022825 MARCO'S PIZZA 13597 6/9/2022 006887 UNION BANK OF CALIFORNIA 000515 TEMECULA VALLEY CHAMBER OF, COMMERCE 022951 DESIGN BUILD INSTITUTE, OF AMERICA DBA DBIA 022951 DESIGN BUILD INSTITUTE, OF AMERICA DBA DBIA 13598 6/9/2022 006887 UNION BANK OF CALIFORNIA 019592 URBAN CAFE 019592 URBAN CAFE 000747 AMERICAN PLANNING ASSOCIATION 000515 TEMECULA VALLEY CHAMBER OF, COMMERCE 022884 BOARD AND BREW 022884 BOARD AND BREW (Continued) Description Amount Paid Check Total ELECTRONIC SUPPLIES: FIRE DEPT 206.60 ADD'L PHONE STORAGE: FIRE DEPT 0.99 RFRSHMNTS: ASSEMBLY DIST 3 MTG: 446.93 4/27 EQUIP: WIND METER FOR TRAINING: 357.79 FIRE SMALL TOOLS: ELECTRIC BLOWER: 183.79 FIRE STA8 RFRSHMNTS: DEBRIEF INCIDENT: 174.55 1,370.65 FIRE DEPT REGISTRATION: STATE OF THE CITY: 650.00 PW MEMBERSHIP DUES: CIP: PW 500.00 CONTRACT DOCUMENTS: MRC PROJ: 575.00 1,725.00 P W 17-21 RFRSHMNTS: PLAN COMMISSION MTG 163.45 4/20 RFRSHMNTS: PLAN COMMISSION MTG 25.83 4/20 MEMBERSHIP RENEWAL: PLANNING 579.00 DEPT REGISTRATION: STATE OF THE CITY: 700.00 PLANNIN RFRSHMNTS: PLAN COMMISSION 166.25 MTG: 5/4 RFRSHMNTS: BLUE RIBBON 265.13 1,899.66 COMMITTEE MTG Page:3 apChkLst Final Check List Page: 4 06/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 13599 6/9/2022 006887 UNION BANK OF CALIFORNIA 022956 INNOVATING COMMERCE, SERVING COMMUNITIES 022957 THE BALLOONIST 013338 APPLE STORE 008669 VONS 022958 WINE COUNTRY CATERING 007282 AMAZON CAPITAL SERVICES INC 001526 MICHAELS STORES INC 007282 AMAZON CAPITAL SERVICES INC 13600 6/9/2022 006887 UNION BANK OF CALIFORNIA 000515 TEMECULA VALLEY CHAMBER OF, COMMERCE 022591 DIGICERT INC 019816 NEW HORIZONS LEARNING GROUP 011998 YAHOO! FLICKR 022527 IP VIDEO SPECIALISTS INC 13601 6/9/2022 006887 UNION BANK OF CALIFORNIA 001256 MARRIOTT HOTEL 001256 MARRIOTT HOTEL 001256 MARRIOTT HOTEL 020812 INSTACART.COM 015534 GOVERNMENT JOBS.COM INC, DBA NEOGOV 022952 THE HABIT BURGER GRILL 020812 INSTACART.COM 010724 TOWN & COUNTRY RESORT HOTEL, DBA: ATLAS HOTELS 001256 MARRIOTT HOTEL (Continued) Description Amount Paid Check Total CONF REGISTRATION: ICSC : ECO DEV 795.00 INNOVATION MONTH SUPPLIES: ECO 457.15 DEV ADDITIONAL STORAGE: SOCIAL 2.99 MEDIA: ECO RFRSHMNTS: INNOVATION MONTH: 62.05 ECO DEV RFRSHMNTS: INNOVATION MONTH: 965.62 ECO DEV INNOVATION MONTH SUPPLIES: ECO 11.99 DEV INNOVATION MONTH SUPPLIES: ECO 45.65 DEV INNOVATION MONTH SUPPLIES: ECO 33.65 2,374.10 DEV REGISTRATION: STATE OF THE CITY: 70.00 INFO SSL CERTIFICATE: TEMECULA.CA: 509.20 INFO TECH CLASS REGIST: REPORT/SQL 1,685.00 WRITING: INFO T SFTWR RENEWAL: INFO TECH 71.99 HDONTAP - LIVE STREAMING: INFO 348.00 2,684.19 TECH LODGING: CONF: TYLER CONNECT: 873.99 HR LODGING: CONF: TYLER CONNECT: 873.99 HR LODGING: CONF: TYLER CONNECT: 873.99 HR MEMBERSHIP FEE: HR 9.99 CAI 71H�I�:il69a��i1�►111ai�]�i i�Ir1S�I� REFRESHMENTS: EE LUNCHEON 6/16 500.00 RFRSHMNTS: RECRUITMENTS: HR 155.21 LODGING: CESA CONFERENCE: HR 679.61 LODGING: CONF: TYLER CONNECT: 873.99 5,140.77 HR Page:4 apChkLst Final Check List Page: 5 O6/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 13602 6/9/2022 006887 UNION BANK OF CALIFORNIA 008956 PANERA BREAD 020886 NETFLIX.COM 008956 PANERA BREAD 006952 PAYPAL 017443 OPERATING CO.LLC MED.CUISINE, DBA: DAPHNE'S CALIFORNIA 001365 RIVERSIDE, COUNTY OF, ENVIRONMENTAL HEALTH DEPT 001365 RIVERSIDE, COUNTY OF, ENVIRONMENTAL HEALTH DEPT 022954 STAYBRIDGE SUITES 022954 STAYBRIDGE SUITES 010885 BIRCH AQUARIUM AT SCRIPPS INST, OF OCEANOGRAPHY/UC S.D. 004171 DOMINO'S PIZZA 021113 DISCOVERY SCIENCE CTR OF OC, DBA DISCOVERY CUBE OF OC 003773 REUBEN H FLEET SCIENCE CENTER 000282 SO CALIF MUNICIPAL ATHLETIC, FEDERATION INC 020249 LAUND3R.COM LLC 000515 TEMECULA VALLEY CHAMBER OF, COMMERCE 000254 PRESS ENTERPRISE COMPANY INC 015354 FACEBOOK.COM 000515 TEMECULA VALLEY CHAMBER OF, COMMERCE 012085 ISTOCK INT'L INC. 000515 TEMECULA VALLEY CHAMBER OF, COMMERCE 021258 AUNTIE CORAS BAKERY, & RESTAURANT (Continued) Description Amount Paid Check Total RFRSHMNTS: ROD RUN EVENT: TCSD 56.61 MONTHLY SVC CHARGE: TEEN ROOM: 9.99 CRC RFRSHMNTS: ROD RUN EVENT: TCSD 56.55 VERISIGN PAYFLOW PRO 247.50 TRANSACTION RFRSHMNTS: HOSPITALITY: THEATER 75.97 HEALTH PERMITS: SPEC EVENT: TCSD 436.00 HEALTH PERMITS: SPEC EVENT: TCSD 10.33 LODGING: MUSEUM ASSESSORS: 133.51 TCSD LODGING: MUSEUM ASSESSORS: 267.02 TCSD EXCURSION TICKETS: SKIP: TCSD 593.50 RFRSHMNTS: ROD RUN EVENT: TCSD 495.67 DEPOSIT: FIELD TRIP: DAY CAMP: 150.00 TCSD EXCURSION: DAY CAMP: TCSD 1,779.88 MEMBERSHIP DUES: SPORTS: TCSD 130.00 LAUNDRY SVCS: ROD RUN STAFF: 35.25 TCSD REGISTRATION: STATE OF THE CITY: 420.00 TCSD ONLINE SUBSCRIPTION: TCSD 18.00 ADV BOOST: AROUND & ABOUT 11.77 TEMECULA REGISTRATION: STATE OF THE CITY: 210.00 TCSD SUBSCRIPTION: PROMO IMAGES: 120.00 TCSD REGISTRATION: STATE OF THE CITY: 70.00 TCSD RFRSHMNTS: CULTURE EVENT: TVM 83.19 Page:5 apChkLst 06/30/2022 4:03:20PM Final Check List CITY OF TEMECULA Page: 6 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 000152 CALIF PARKS AND MEMBERSHIP RENEWAL: TCSD 145.00 RECREATION SOC, C P R S 000254 PRESS ENTERPRISE ONLINE SUBSCRIPTION: TCSD 45.64 COMPANY INC 000254 PRESS ENTERPRISE ONLINE SUBSCRIPTION: TCSD 18.00 COMPANY INC 021896 JP HANDMADE CORP, DBA BUSINESS CARDS: TCSD 56.19 MINUTEMAN PRESS 021896 JP HANDMADE CORP, DBA BUSINESS CARDS: TCSD 56.19 MINUTEMAN PRESS 020792 CANVA.COM MONTHLY SUBSCRIPTION: TCSD 12.99 011118 PALM SPRINGS AERIAL EXCURSION: SENIORS: MPSC 992.00 6,736.75 TRAMWAY 13603 6/9/2022 006887 UNION BANK OF CALIFORNIA 000161 TYLER TECHNOLOGIES, INC CONFERENCE REGISTRATION: 1,349.00 FINANCE 007594 EXPEDIA.COM AIRFARE: TYLER CONFERENCE: 13.46 FINANCE 007287 UNITED AIRLINES AIRFARE: TYLER CONFERENCE: 965.60 FINANCE 007028 AMERICAN AIRLINES AIRFARE: TYLER CONFERENCE: 528.60 FINANCE CREDIT: OVER THE CREDIT LIMIT REVEI -39.00 003198 HOME DEPOT WASHER & DRYER: FIRE STA73 1,807.61 003198 HOME DEPOT CREDIT: WASHER & DRYER: FIRE STA -30.00 73 000161 TYLER TECHNOLOGIES, INC CONFERENCE REGISTRATION: 1,349.00 FINANCE 000161 TYLER TECHNOLOGIES, INC CONFERENCE REGISTRATION: 1,349.00 FINANCE 000515 TEMECULA VALLEY CHAMBER REGISTRATION: STATE OF THE CITY: 650.00 OF, COMMERCE FINANCE 006952 PAYPAL VERISIGN PAYFLOW PRO 25.00 7,968.27 TRANSACTION 13604 6/14/2022 000537 SO CALIF EDISON MAY 700454673905 40750 122.37 122.37 BUTTERFIELD STG 13605 6/14/2022 001212 SO CALIF GAS COMPANY MAY 117-188-6393-6: 32131 S LOOP 129.84 129.84 13606 6/14/2022 000537 SO CALIF EDISON MAY 700039456210 46146 WOLF 232.12 232.12 CREEK DR 13607 6/15/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 40820 5.34 5.34 WINCHESTER RD Page6 apChkLst Final Check List Page: 7 O6/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 13608 6/15/2022 000537 SO CALIF EDISON MAY 700251991189 45602 REDHAWK PKWY 13609 6/15/2022 000537 SO CALIF EDISON MAY 700390905802 28301 RANCHO CAL RD 13610 6/15/2022 000537 SO CALIF EDISON MAY 700306036256 31454 TEMECULA PKWY 13611 6/15/2022 000537 SO CALIF EDISON MAY 700572390172 46899 REDHAWK PKWY 13612 6/15/2022 000537 SO CALIF EDISON MAY 700116582930 44205 MAIN ST 13613 6/15/2022 000537 SO CALIF EDISON MAY 700037888042 32005 MURRIETA HOT SPR 13614 6/15/2022 000537 SO CALIF EDISON MAY 700213755712 28816 PUJOL ST 13615 6/15/2022 000537 SO CALIF EDISON MAY 700052349631 42081 MAIN ST 13616 6/15/2022 000537 SO CALIF EDISON MAY 700173434428 42051 MAIN ST 13617 6/15/2022 000537 SO CALIF EDISON MAY 700709687915 32103 SOMMERS BEND 13618 6/15/2022 000537 SO CALIF EDISON MAY 600001509166 28773 OLD TOWN FRONT ST 13619 6/16/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 41000 MAIN ST 13620 6/17/2022 013286 INTRADO LIFE & SAFETY INC APR ENTERPRISE 911 SVC: IT 13621 6/17/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 32131 S LOOP RD DIST 13622 6/17/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 31991 RORIPAUGH DIST VALLEY RD 13623 6/17/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 39656 DIEGO DR DIST 13624 6/17/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 32101 SOMMERS DIST BEND Amount Paid Check Total 12.16 12.16 23.00 23.00 127.27 127.27 137.01 137.01 147.21 147.21 176.23 176.23 752.93 752.93 1,860.32 1,860.32 4,670.07 4,670.07 6,148.87 6,148.87 10,435.75 10,435.75 975.79 975.79 300.00 300.00 49.65 49.65 101.71 101.71 145.08 145.08 186.43 186.43 Page:? apChkLst Final Check List Page: 8 06/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 13625 6/17/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 32131 S LOOP RD DIST 13626 6/17/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 32131 S LOOP RD DIST 13627 6/17/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 31991 RORIPAUGH DIST VALLEY RD 13628 6/17/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 0 SOMMERS BEND DIST 13629 6/17/2022 018858 FRONTIER CALIFORNIA INC JUN INTERNET SVCS: LIBRARY 13630 6/17/2022 018858 FRONTIER CALIFORNIA INC JUN INTERNET SVCS: LIBRARY 13631 6/24/2022 000262 RANCHO CALIF WATER VARIOUS MAY WATER 3003793 28250 DISTRICT YNEZ 13632 6/23/2022 010349 CALIF DEPT OF CHILD SUPPORT PAYMENT SUPPORT 13633 6/23/2022 021301 I C M A RETIREMENT -PLAN ICMA- 401(A) RETIREMENT PLAN 106474 PAYMENT 13634 6/23/2022 000194 1 C M A RETIREMENT -PLAN ICMA-RC RETIREMENT TRUST 457 303355 PAYMENT 13636 6/23/2022 000283 INSTATAX (IRS) FEDERAL TAX PAYMENT 13637 6/23/2022 001065 NATIONWIDE RETIREMENT NATIONWIDE RETIREMENT PAYMENT SOLUTION 13638 6/23/2022 019088 NATIONWIDE RETIREMENT NATIONWIDE LOAN REPAYMENT SOLUTION PAYMENT 13639 6/23/2022 000389 NATIONWIDE RETIREMENT OBRA- PROJECT RETIREMENT SOLUTION PAYMENT 13641 6/23/2022 022932 STATE OF ARIZONA AZ STATE TAX PAYMENT 13642 6/21/2022 000537 SO CALIF EDISON MAY 700503663349 28916 PUJOL ST 13643 6/21/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS MURRIETA HOT DIST SPRINGS Amount Paid Check Total 196.14 196.14 203.17 203.17 2,250.88 2,250.88 7,702.53 7,702.53 5.31 5.31 5.31 5.31 21,035.73 21,035.73 508.25 508.25 384.62 384.62 16,252.26 16,252.26 121,177.78 121,177.78 14,216.85 14,216.85 520.22 520.22 9,183.74 9,183.74 60.42 60.42 50.86 50.86 75.50 75.50 Page:8 apChkLst Final Check List Page: 9 O6/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 13644 6/21/2022 000537 SO CALIF EDISON MAY 700503770150 28922 PUJOL ST 13645 6/21/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 32131 S LOOP RD 13646 6/21/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 41000 MAIN ST 13647 6/21/2022 002390 EASTERN MUNICIPAL WATER MAY WATERS SVCS MURRIETA HOT DIST SPRINGS 13648 6/21/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 28816 PUJOL ST 13649 6/21/2022 000537 SO CALIF EDISON MAY 700367835663 28582 HARVESTON DR 13650 6/21/2022 002390 EASTERN MUNICIPAL WATER MAY WATER SVCS 39569 SERAPHINA DIST RD 13651 6/21/2022 000537 SO CALIF EDISON MAY 700025717269 30875 RANCHO VISTA RD 13652 6/21/2022 000537 SO CALIF EDISON MAY 600001004059 41320 BUTTERFIELD STG 13653 6/22/2022 000246 PERS (EMPLOYEES' PIERS RETIREMENT RETIREMENT) 13654 6/22/2022 000537 SO CALIF EDISON MAY 700030933344 26706 YNEZ RD 13655 6/22/2022 000537 SO CALIF EDISON MAY 700145715868 30499 RANCHO CAL RD 13656 6/22/2022 000537 SO CALIF EDISON MAY 700246548782 26953 YNEZ RD 13657 6/22/2022 000537 SO CALIF EDISON MAY 700246573943 26953 YNEZ RD 13659 6/22/2022 000537 SO CALIF EDISON MAY 700475634086 26036 YNEZ RD MAY 700036969370 40820 WINCHESTER 13660 6/22/2022 000537 SO CALIF EDISON MAY 700408183926 40233 VILLAGE RD 13661 6/23/2022 018858 FRONTIER CALIFORNIA INC JUN INTERNET SVCS - DMV LINE Amount Paid Check Total 146.33 146.33 282.73 282.73 298.38 298.38 387.38 387.38 600.91 600.91 624.63 624.63 636.33 636.33 6,552.18 6,552.18 10,764.73 10,764.73 1,072.62 1,072.62 78.54 78.54 91.48 91.48 110.78 110.78 175.76 175.76 417.59 857.19 1,274.78 2,628.39 2,628.39 100.98 100.98 Page9 apChkLst Final Check List Page: 10 06/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 13662 6/23/2022 018858 FRONTIER CALIFORNIA INC JUN INTERNET SVCS - CHILDREN'S MUSEUM 13663 6/23/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 30600 PAUBA RD 13664 6/24/2022 001212 SO CALIF GAS COMPANY MAY 091-085-1632-0: 41951 MORAGA 13666 6/27/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 41000 MAIN ST 13667 6/27/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 30875 RANCHO VISTA RD 13668 6/27/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 42569 MARGARITA RD 13669 6/28/2022 001212 SO CALIF GAS COMPANY MAY 055-475-6169-5: 32380 DEER HOLLOW 13671 6/28/2022 000537 SO CALIF EDISON MAY 700606072010 46679 PRIMROSE AVE 13672 6/28/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 40820 WINCHESTER RD 13673 6/29/2022 000537 SO CALIF EDISON JUNE 700066386743 32805 PAUBA RD 13674 6/29/2022 018858 FRONTIER CALIFORNIA INC JUNE INTERNET SVCS - SKATE PARK 13675 6/29/2022 018858 FRONTIER CALIFORNIA INC JUNE INTERNET SVCS: CITY HALL 13676 6/29/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 32380 DEER HOLLOW WAY 13677 6/29/2022 010276 TIME WARNER CABLE JUNE INTERNET SVCS 28922 PUJOL ST 102124 6/16/2022 022953 CONTRERAS, KIMBERLY REFUND: DUPLICATE BUSINESS LICENSE FEE 209356 6/30/2022 013387 ADAME LANDSCAPE INC, DBA JUN SWEEPING SRVCS: PRKG SWEEPING UNLIMITED STRUCTURE Amount Paid Check Total 130.98 130.98 621.71 621.71 1,548.38 1,548.38 49.93 49.93 600.91 600.91 600.91 600.91 15.78 15.78 423.54 423.54 600.91 600.91 100.28 100.28 189.05 189.05 295.98 295.98 600.91 600.91 600.91 600.91 39.00 39.00 540.00 540.00 Page:10 apChkLst Final Check List Page: 11 06/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 209357 6/30/2022 013582 ADVANTAGE MAILING LLC, DBA PRINTING OF ACTIVITY GUIDE: TCSD ADVANTAGE 209358 6/30/2022 021299 EMPLOYEE #00593 REIMB: MISC SUPPLIES: CERT PGRM 209359 6/30/2022 022937 ALL ABOUT FIRE, GEORGE E EQUIPMENT: FIRE STA95 BROWN JR EQUIPMENT. FIRE STA92 209360 6/30/2022 003951 ALL AMERICAN ASPHALT ASPHALT SUPPLIES: PW STREET MAINT ASPHALT SUPPLIES: PW STREET MAINT Amount Paid Check Total 39,733.20 39,733.20 50.51 50.51 2,191.11 2,191.11 4,382.22 692.79 659.80 1,352.59 Page:11 apChkLst Final Check List Page: 12 06/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 209361 6/30/2022 007282 AMAZON CAPITAL SERVICES INC 209362 6/30/2022 002187 ANIMAL FRIENDS OF THE VALLEYS 209363 6/30/2022 004623 AQUA SOURCE INC (Continued) Description MISC SUPPLIES: HUMAN SERVICES: TCSD MISC OFC SUPPLIES: TEM SHERIFF MISC SUPPLIES: HUMAN SVCS: TCSD MEDIC CART SUPPLIES: EMS: FIRE DEP MISC SUPPLIES: FIRE STA 95 MISC ERGO SMALL TOOLS/EQPMNT: RIc MISC SUPPLIES: AQUATICS: TCSD MISC SUPPLIES: TCSD MISC TOOLS AND EQUIP: CRC: TCSD MISC SUPPLIES: STATE OF THE CITY MISC SUPPLIES: INFO TECH MISC SUPPLIES: RISK MGMT MISC SUPPLIES: CITY CLERK MISC OFC SUPPLIES: HR SMALL TOOLS & EQUIP: IT MISC OFC SUPPLIES: PREVENTION: FIR MISC SMALL TOOLS/EQUIP: EOC LEVELS FOR BUILDING INSPECTORS; BI MISC SUPPLIES: CRC: TCSD MISC SUPPLIES: CRC: TCSD MISC BOOKS: RHRTPL: TCSD MISC OFC SUPPLIES: CODE ENFORCEN MISC SUPPLIES: AQUATICS TCSD MISC SMALL TOOLS/EQUIP: IT MISC OFC SUPPLIES: BLDG & SAFETY MISC SUPPLIES: HUMAN SVCS: TCSD MISC EQUIPMENT: EMS: FIRE Misc Office Supplies: HR MISC SUPPLIES: CRC: TCSD MISC SUPPLIES/EQUI: FIRE STA 84 MISC SUPPLIES: TCSD SUPPLIES: WORKFORCE DEV: TCSD MISC OFC SUPPLIES: CODE ENFORCEN MISC SUPPLIES/EQUIP: CRC: TCSD MISC SUPPLIES: TVM: TCSD MISC BOOKS: RHRTPL: TCSD MISC SAFETY EQUIP: SPEC EVENTS: CF MISC SUPPLIES: AQUATICS TCSD JUN 22 ANIMAL CNTRL SVCS: TEM POOL TEST REAGENTS: AQUATICS: TCSD 209364 6/30/2022 021689 ASCENT ENVIRONMENTAL INC SEIR: TEM VLY HOSPITAL: PA22-0105 Amount Paid Check Total 97.34 42.00 890.64 750.20 376.11 184.85 336.09 382.99 258.71 496.45 97.86 122.05 224.83 42.24 72.75 367.39 322.28 275.68 1,359.99 20.66 17.29 59.80 341.47 16.19 35.42 1,990.72 342.45 23.66 46.74 266.30 578.20 555.76 119.60 112.71 75.00 31.54 136.31 -341.47 10,000.00 99.27 32,517.03 11,128.80 10,000.00 99.27 32,517.03 Page:12 apChkLst 06/30/2022 4:03:20PM Final Check List CITY OF TEMECULA Page: 13 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 209365 6/30/2022 007065 B&H PHOTO & ELECTRONICS MISC AV EQUIPMENT: PEG SUPPLIES 14.67 CORP MISC AV EQUIPMENT:PEG SUPPLIES 664.69 MISC AV EQUIPMENT: PEG SUPPLIES 161.75 MISC AV EQUIPMENT: PEG SUPPLIES 14.67 MISC AV EQUIPMENT: PEG SUPPLIES 735.18 1,590.96 209366 6/30/2022 009150 BAEZ-VARELA MELISSA, DBA GLASS INSTALLATION WITH CLAMPS: 5,732.72 5,732.72 TEMECULA GLASS&MIRROR THEATRE 209367 6/30/2022 011954 BAKER AND TAYLOR INC BOOK COLLECTIONS: RHRPTL: TCSD 65.20 BOOK COLLECTIONS: RHRPTL: TCSD 33.45 BOOK COLLECTIONS: RHRPTL: TCSD 42.02 BOOK COLLECTIONS: RHRPTL: TCSD 368.00 BOOK COLLECTIONS: RHRPTL: TCSD 90.54 BOOK COLLECTIONS: RHRPTL: TCSD 195.18 BOOK COLLECTIONS: RHRPTL: TCSD 21.07 815.46 209368 6/30/2022 015592 BAMM PROMOTIONAL STAFF SHIRTS: MEDIA SVCS: TCSD 635.01 PRODUCTS INC STAFF UNIFORMS: TCSD 92.44 727.45 209369 6/30/2022 005716 BIRTH CHOICE OF TEMECULA FY 21/22 DISCRETIONARY GRANT 1,000.00 1,000.00 INC FUNDS 209370 6/30/2022 001323 BLUETRITON BRANDS INC, 5/9-6/8 WATER DELIVERY SVCS: FOC 45.91 DBA READYREFRESH 5/11-6/10 WATER DELIVERY SVCS: FOC 167.24 213.15 209371 6/30/2022 004380 BOY SCOUTS OF AMERICA, FY 21/22 COMM SVC FUNDING 2,500.00 2,500.00 CAL.INLAND EMPIRE COUNCIL 209372 6/30/2022 000319 BSN SPORTS LLC FIELD SUPPLIES/EQUIPMENT: 3,685.86 SOMMERSBEND FIELD SUPPLIES: SPORTS: TCSD 152.21 3,838.07 209373 6/30/2022 003138 CAL MAT, DBA VULCAN ASPHALT SUPPLIES: STREET MAINT: 389.47 389.47 MATERIALS CO PW 209374 6/30/2022 021851 CALIF NEWSPAPERS MAY PUBLIC NTC ADS: PLANNING 1,700.10 1,700.10 PARTNERSHIP, DBA SO CALIF NEWS GROUP 209375 6/30/2022 004971 CANON FINANCIAL SERVICES JUN COPIERS LEASE: LIBRARY 671.56 671.56 INC 209376 6/30/2022 018828 CASC ENGINEERING AND, ADD'L ENG SVCS: SOMMER'S BEND 414.00 CONSULTING INC MISC ENG SVS: MRC IMPROV REVIEW 1 830.00 MAY COMMERCIAL/IND'L INSPECTIONS: 160.00 1,404.00 Page:13 apChkLst O6/30/2022 4:03:20PM Final Check List CITY OF TEMECULA Page: 14 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 209377 6/30/2022 004462 CDW LLC, DBA CDW MISC SMALL TOOLS & EQUIP: INFO 249.26 GOVERNMENT LLC TECH MISC SMALL TOOLS & EQUIP: INFO TECI 2,899.52 MISC SMALL TOOLS & EQUIP: INFO TECI 377.59 KEYBOARD/MOUSE REPLACEMENT: INF 516.81 MISC SMALL TOOLS & EQUIP: IT -620.80 REPLACEMENT CHECK SCANNER:CASF 2,519.82 MISC SMALL TOOLS & EQUIP: INFO TECI -620.80 5,321.40 209378 6/30/2022 016446 CHRISTIAN STITCH ERY INC, STAFF UNIFORMS & AWARDS: TCSD 7,070.49 DBA SO CAL IMPRESSIONS SPORTS AWARDS: SPORTS: TCSD 2,654.91 SPORTS UNIFORMS: SPORTS: TCSD 1,311.53 SPORTS AWARDS: SPORTS: TCSD 2,325.62 13,362.55 209379 6/30/2022 021230 CONSOLIDATED ELECTRICAL MISC ELECTRICAL SUPPLIES: 609.00 609.00 DISTR, DBA CALIF ELECTRIC STREETS: PW SUPPLY 209380 6/30/2022 011922 CORELOGIC INC, DBA MAY PROP ID SFTWR: CODE 323.00 323.00 CORELOGIC SOLUTIONS ENFORCMENT 209381 6/30/2022 014521 COSTAR REALTY JUN'22 WEB SUBSCRIPTION:ECO DEV 1,200.00 1,200.00 INFORMATION INC 209382 6/30/2022 001264 COSTCO TEMECULA 491 HOSPITALITY & OFC SUPPLIES: 515.60 515.60 THEATER 209383 6/30/2022 004329 COSTCO TEMECULA 491 MISC SUPPLIES: CRC: TCSD 181.72 MISC SUPPLIES: AQUATICS: TCSD 254.77 MISC SUPPLLIES: WORKFORCE DEV: TC 384.71 821.20 209384 6/30/2022 017038 CPS HR CONSULTING RECLASSIFICATION STUDY: HR 14,012.50 14,012.50 209385 6/30/2022 012600 DAVID EVANS AND MAY DSGN SVCS: DIAZ RD EXP: 19,701.65 ASSOCIATES INC PW17-25 APR DSGN SVCS: DIAZ RD PROJ PW17-: 16,089.32 DSGN CONSULT SVCS: PICKLEBALL COI 3,950.00 39,740.97 209386 6/30/2022 022964 ELLIS FIRM APLC, THE RELEASE CLAIMS SETTLEMENT 50,000.00 50,000.00 209387 6/30/2022 022905 EM EL INC, DBA ML FILTERS TRAFFIC CABINET PANEL FILTERS: PW 1,886.61 1,886.61 209388 6/30/2022 021859 EXP US SERVICES INC CONSULT SVCS: SANTA GERTRUDIS 13,610.65 13,610.65 CRK TRAIL 209389 6/30/2022 012633 FAITH AUTO GLASS & TINTING VEHICLE WINDOW REPAIR:TEM 89.00 89.00 SHERIFF Page:14 apChkLst O6/30/2022 4:03:20PM Final Check List CITY OF TEMECULA Page: 15 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 209390 6/30/2022 000165 FEDERAL EXPRESS INC 6/8 EXPRESS MAIL SERVICES: 11.91 FINANCE 6/9 EXPRESS MAIL SERVICES: TCSD 21.04 6/9 EXPRESS MAIL SERVICES: HR 7.54 40.49 209391 6/30/2022 016184 FUN EXPRESS LLC VAR ARTS/CRAFTS/SPORTS EQUIP: 1,002.93 1,002.93 CRC:TCSD 209392 6/30/2022 022898 FUSION CHRISTIAN CHURCH REFUND: CANCELLED EVENT CRC 365.00 365.00 6/26/22 209393 6/30/2022 009608 GOLDEN VALLEY MUSIC STTLMNT: CLASSICS AT THE MERC: 476.00 476.00 SOCIETY, DBA CA CHAMBER JUNE ORCHESTRA 209394 6/30/2022 000186 HANKS HARDWARE INC MISC. SMALL TOOLS: TRAFFIC: PW 567.31 MISC MAIN SUPPLIES: FOC 236.04 MISC MAINT SUPPLIES: CHILDRENS MU 618.29 MISC MAINT SUPPLIES: PARKS 2,340.93 MISC MAINT SUPPLIES: TCC 27.36 MISC HARDWARE SUPPLIES: LIBRARY 507.30 4,297.23 209395 6/30/2022 022960 HARRIS, JOSEFINA REFUND: SECURITY DEPOSIT CRC 200.00 200.00 6/18/22 209396 6/30/2022 013749 HELIXSTORM INC SURVEILLANCE SWITCHES SUPPORT: 17,620.63 INFO TECH VEEAM RENEWAL: INFO TECH 37,674.76 55,295.39 209397 6/30/2022 020698 HICKS AND HARTWICK INC ENG PLAN CK SVCS: LAND DEV: 10,455.00 10,455.00 PRADO 209398 6/30/2022 003198 HOME DEPOT MISC SUPPLIES: TVM/ACE: TCSD 153.75 MISC SUPPLLIES: WORKFORCE DEV: TC 326.23 MISC SMALL TOOLS: CIVIC CENTER 432.83 MISC HARDWARE SUPPLIES: PW PARK: 187.85 HRDWR SUPPLIES: TCC: FIRE DEPT 3,723.77 4,824.43 209399 6/30/2022 022569 INLAND FLEET SOLUTIONS INC VEHICLE & EQUIP REPAIRS: STREETS: 725.07 PW VEHICLE & EQUIP REPAIRS: STREETS: F 762.67 1,487.74 209400 6/30/2022 018184 INLAND VLY BUS & COMM FY 21/22 DISCRETIONARY GRANT 1,000.00 1,000.00 FNDTN, DBA TEDX TEMECULA FUNDS 209401 6/30/2022 003571 INTL ASSN OF PLUMBING AND, IAPMO MBRSHP RENEWAL: BLDG & 325.00 325.00 MECHANICAL OFFICIAL-IAPMO SAFETY 209402 6/30/2022 003296 INTL CODE COUNCIL ICC MEMBERSHIP RENEWAL: FIRE 265.00 265.00 DEPT Page:15 apChkLst 06/30/2022 4:03:20PM Final Check List CITY OF TEMECULA Page: 16 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 209403 6/30/2022 021896 JP HANDMADE CORP, DBA Business cards: Bldg. & Safety 229.31 MINUTEMAN PRESS BUSINESS CARDS: BLDG. & SAFETY 76.44 BUSINESS CARDS: CODE ENFORCEMEP 98.04 403.79 209404 6/30/2022 016257 KELLY SPICERS INC, DBA PLOTTER PAPER & SUPPLIES: 1,506.43 KELLY SPICERS STORES CENTRAL SVCS WHITE COPY PAPER: CENTRAL SVCS 5,040.56 6,546.99 209405 6/30/2022 001091 KEYSER MARSTON FISCAL IMPACTANALYSIS: SOLANA 397.50 ASSOCIATES INC WINCHESTE FISCAL IMPACTANALYSIS: SOLANA 1,351.42 1,748.92 209406 6/30/2022 017118 KRACH BREE B, DBA NAME BADGES: THEATER 27.73 27.73 TEMECULA TROPHY& DES 209407 6/30/2022 014432 LANAIR GROUP LLC REPLACEMENT CORDLESS PHONE: 1,222.50 1,222.50 INFO TECH 209408 6/30/2022 019884 LEONIDA BUILDERS INC SANTA GERTRUDIS CRK PEDESTRIAN 735,093.72 735,093.72 EXT 209409 6/30/2022 004905 LIEBERT, CASSIDYAND APR HR LEGAL SVCS FOR 3,294.00 3,294.00 WHITMORE TE060-00001 209410 6/30/2022 004813 M AND J PAUL ENTERPRISES JUMPER/GAME RENTALS: SPECIAL 1,590.00 1,590.00 INC, DBA JOLLY JUMPS EVENTS 209411 6/30/2022 013982 M C I COMM SERVICE JUNE 7DK89878 XXX-0714 GEN USAGE 37.00 MALL PD JUNE 7DK90589 XXX-0346 GEN USAGE 35.19 72.19 209412 6/30/2022 003782 MAIN STREET SIGNS, DBA CITY STREET SIGNAGE: STREET 95.58 95.58 ATHACO INC MAINT: PW 209413 6/30/2022 003796 MEDIEVAL TIMES SUMMER DAY CAMP EXCURSION: CRC 4,093.75 4,093.75 DINNER-TOURN. 209414 6/30/2022 005690 MICHELLE'S PLACE WOMENS FY 21/22 DISCRETIONARY GRANT 1,000.00 BREAST, CANCER RESOURCE FUNDS CENTER FY 21/22 DISCRETIONARY GRANT FUND 1,000.00 2,000.00 209415 6/30/2022 020300 NCBOA, INC BASKETBALL OFFICIATING: SPORTS: 2,293.00 TCSD BASKETBALL OFFICIATING SVCS: TCSD 889.00 3,182.00 209416 6/30/2022 017148 OAKLEY SALES CORP MOTOR GLOVES & SUNGLASSES: PD 447.32 447.32 TRAFFIC 209417 6/30/2022 021515 EMPLOYEE #00587 REIMB: TYLER CONF'22: LAND DEV: 227.98 227.98 PW Page:16 apChkLst 06/30/2022 4:03:20PM Final Check List CITY OF TEMECULA Page: 17 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 209418 6/30/2022 002734 P V P COMMUNICATIONS INC WIRELESS SPEAKER MIC, HELMET 2,014.49 2,014.49 KIT: POLICE 209419 6/30/2022 019334 PARK CONSULTING GROUP JUN CONSULT SVCS: IT-ENERGOV 5,000.00 5,000.00 INC 209420 6/30/2022 000254 PRESS ENTERPRISE ANNUAL NEWSPAPER SUBCR: PW 611.45 611.45 COMPANY INC 209421 6/30/2022 022837 QUADIENT FINANCE USA INC POSTAGE: TEM SHERIFF 250.00 250.00 209422 6/30/2022 019440 QUADIENT INC POSTAGE METER SUPPLIES: 68.19 68.19 CENTRALSVCS 209423 6/30/2022 001364 R C P BLOCK & BRICK INC MASONRY SUPPLIES: VARIOUS PARKS 380.38 380.38 209424 6/30/2022 000907 RANCHO TEMECULA CAR VEHICLE WASHING SERVICES: INFO 75.00 75.00 WASH TECH 209425 6/30/2022 022476 RICHERSON, ANTHONY, WINDOW TREATMENTS: FIRE STA 12 4,271.51 4,271.51 BUDGET BLINDS OF TEMECULA 209426 6/30/2022 017391 RISE INTERPRETING INC SIGN LANGUAGE INTERPRETING: 1,280.00 1,280.00 CLASSES 209427 6/30/2022 000406 RIVERSIDE CO SHERIFFS FY21/22 LAW ENFORCEMENT RATE 955,617.68 955,617.68 DEPT ADJ. 209428 6/30/2022 004822 RIVERSIDE TRANSIT AGENCY MAY TROLLEY SVC: RIDERSHIP 1,736.22 1,736.22 209429 6/30/2022 000277 SANDS WORLDWIDE INC MISC SUPPLIES: CRC: TCSD 188.18 188.18 209430 6/30/2022 005329 SAFE FAMILY JUSTICE FY 21/22 DISCRETIONARY GRANT 5,000.00 5,000.00 CENTERS FUNDS 209431 6/30/2022 021979 SAMAN ABU MANNEH, DBA TOWING SVCS: STREETS: PW 875.00 DIAMOND VALLEY TOWING TOWING SVCS: STREETS: PW 250.00 1,125.00 209432 6/30/2022 009980 SANBORN GWYNETHA, CO COUNTRY LIVE! @ THE MERC 6/18 1,175.00 1,175.00 TEMECULA MUSIC ACADEMY 209433 6/30/2022 022966 SANDERS, JOYCE REFUND: CANCELLED HAWAIIAN 18.75 18.75 TAHITIAN Page:17 apChkLst Final Check List Page: 18 06/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 209434 6/30/2022 017699 SARNOWSKI SHAWNA M PRESTON 209435 6/30/2022 021309 SB&OINC 209436 6/30/2022 022929 SCP DISTRIBUTORS LLC, DBA LINCOLN AQUATICS 209437 6/30/2022 013695 SHRED -IT US JV LLC, DBA: SHRED -IT USA LLC 209438 6/30/2022 000537 SO CALIF EDISON (Continued) Description PHOTOGRAPHY SVCS: JUNETEENTH EVENT PHOTOGRAPHY SVCS: CITY MANAGER PHOTO SVCS: FATHER'S DAY EVENT: TC PHOTOGRAPHY SVCS: HIGH HOPES 6/3 PHOTOGRAPHY SVCS: MUSIC FESTIVAL PHOTOGRAPHY SVCS: CITY MANAGER PHOTOGRAPHY SVCS: MPSC YOUTH AC PHOTOGRAPHY SVCS: TRIBUTE TO HEF ENG SURVEY SVCS: PAUBA VLY ELEM DRVWY POOL EQUIPMENT: AQUATICS POOL EQUIPMENT: AQUATICS POOL EQUIPMENT: AQUATICS POOL EQUIPMENT: AQUATICS/TCSD 03/21 DOCUMENT SHRED SVCS: CITY CLERK 3/28-4/11 DOC SHRED SVCS: PD 04/18 DOCUMENT SHRED SVCS: CITY CI 9/14-27 DOC SHRED SVCS: PD 5/23-6/7 DOC SHRED SVCS: PD 4/25-5/9 DOC SHRED SVCS: PD 6/13 SHRED SERVICES: CITY CLERK 2/1-14 DOC SHRED SVCS: PD 02/21 DOCUMENT SHRED SVCS: CITY CI NEW METER SVC: PW19-19 Amount Paid Check Total 220.00 120.00 170.00 170.00 600.00 170.00 170.00 220.00 2,293.00 399.14 1,907.54 399.14 691.65 219.87 44.36 227.53 44.36 29.57 44.36 435.61 44.36 214.90 3,763.74 1,840.00 2,293.00 3,397.47 1,304.92 3,763.74 Page:18 apChkLst Final Check List Page: 19 06/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK Check # Date Vendor 209439 6/30/2022 000519 SOUTH COUNTY PEST CONTROL INC 209440 6/30/2022 000293 STADIUM PIZZA INC 209441 6/30/2022 008337 STAPLES BUSINESS CREDIT 209442 6/30/2022 017814 STC TRAFFIC INC 209443 6/30/2022 020425 TEMECULAVALLEY CONSERVATORY, OF THE ARTS (Continued) Description Amount Paid Check Total PEST CONTROL SVCS: CHILDRENS 36.00 MUSEUM PEST CONTROL SVCS: BIRDSALL PARK 70.00 PEST CONTROL SVCS: MEADOWS PARk 94.00 PEST CTRL SVCS: DUCK POND 90.00 PEST CTRL SVCS: FIRE STA 95 80.00 PEST CTRL SVCS: LIBRARY 90.00 PEST CTRL SVCS: DUCK POND 49.00 PEST CONTROL SVCS: HISTORY MUSEL 42.00 PEST CONTROL SERVICES:PARKS 49.00 PEST CONTROL SVCS: FIRE STA 92 42.00 PEST CONTROL SVCS: MPSC 29.00 PEST CONTROL: PW PARKS 94.00 PEST CONTROL SVCS: BEESL: SERENA 470.00 PEST CONTROL SVCS: TCC 123.00 PEST CONTROL SVCS: WOLF CRK PK 49.00 PEST CONTROL SVCS: FOC 52.00 JUN PEST CONTROL SRVCS: STA 12 74.00 PEST CONTROL SVCS: CIVIC CTR 120.00 PEST CONTROL SVCS: THEATER 90.00 PEST CONTROL SVCS: HARVESTON CO 95.00 PEST CONTROL SVCS: TVE2 56.00 PEST CONTROL SVCS: CHAPEL 32.00 1,926.00 REFRESHMENTS: HIGH HOPES: TCSD 464.76 REFRESHMENTS: AQUATICS AND CRC l 210.80 RFRSHMNTS: CRC: TCSD 269.49 945.05 OFFICE SUPPLIES: THEATER 391.49 MISC SUPPLIES: TCSD: ADMIN 446.83 MISC OFC SUPPLIES: ADMIN: TCSD 197.17 MISC OFFICE SUPPLIES: ADMIN:TCSD 400.19 MISC SUPPLIES: RHRTPL: TCSD 135.34 MISC OFFICE SUPPLIES: ADMIN: TCSD 56.47 MISC SUPPLIES: ADMIN: TCSD 17.39 MISC OFC SUPPLIES: FINANCE 14.97 MISC SUPPLIES: RHRTPL: TCSD 180.85 MISC SUPPLIES: CONTRACT CLASSES: 50.46 MISC SUPPLIES: RHRTPL: TCSD 207.99 2,099.15 MAY CONSTRUCTION SUPPORT SVCS: 10,555.00 10,555.00 P W 18-05 FY 21/22 DISCRETIONARY GRANT 1,000.00 1,000.00 FUNDS Page:19 apChkLst Final Check List Page: 20 O6/30/2022 4:03:20PM CITY OF TEMECULA Bank: union UNION BANK (Continued) Check # Date Vendor Description 209444 6/30/2022 005970 TEMECULA VALLEY STTLMNT: A FUNNY THING HAPPENED PLAYHOUSE, DBA TEMECULA 6/3-19 VLY PLAYERS 209445 6/30/2022 003941 TEMECULA WINNELSON MISC SUPPLIES: CIVIC CENTER COMPANY PLUMBING SUPPLIES: PARKS: PW 209446 6/30/2022 022907 THEATRICAL RIGHTS PERF RIGHTS: ALICE IN WORLDWIDE WONDERLAND: THEATE 209447 6/30/2022 007824 THESSALONIKA FAMILY FY 21/22 DISCRETIONARY GRANT SERVICES FUNDS 209448 6/30/2022 007824 THESSALONIKA FAMILY FY 21/22 DISCRETIONARY GRANT SERVICES FUNDS 209449 6/30/2022 019100 TNT ENTERTAINMENT GROUP DJ/MC/SOUND SVCS: JUNETEENTH LLC 6/18 209450 6/30/2022 010046 TV CONVENTION &VISITORS APR'22 BUS. IMPRV DISTRICT BUREAU, DBA VISIT TEMECULA ASMNTS VALLEY 209451 6/30/2022 011659 ULINE INC MISCELLANEOUS EVENT SUPPLIES: TCSD CREDIT MEMO: FOLDING CHAIRS: FIRE 209452 6/30/2022 021957 US AIR CONDITIONING, HVAC PARTS: CIVIC CENTER DISTRIBUTORS LLC 209453 6/30/2022 014850 VALLEY PRINTING SERVICES, PRINTING SVCS: EMERG INC. NEWSLETTER: CMO PRINTING SVCS: EMERG NEWSLETTER: 209454 6/30/2022 014486 VERIZON WIRELESS 5/11-6/10 TASK FORCE TABLETS POLICE 209455 6/30/2022 022692 VERSA PRODUCTS INC STAND UP DESK ITEMS: HR 209456 6/30/2022 001890 VORTEX INDUSTRIES INC BAY DOOR REPAIR: FIRE STA84 209457 6/30/2022 020275 WALLACE & ASSOC MAY CONSTRUCTION MGMT SVCS: CONSULTING LLC, ANSER PW18-05 ADVISORY MNGMT LLC MAY CONSTRUCTION MGMT SVCS: PW APRIL CONSTRUCTION MGMT SVCS: PV Amount Paid Check Total 9,288.85 9,288.85 1,072.30 41.11 1,113.41 1,970.00 1,970.00 2,500.00 2,500.00 920.00 920.00 8,000.00 8,000.00 178, 586.64 178, 586.64 3,125.48 -1,244.10 1,881.38 145.29 145.29 19,357.50 1,895.51 21,253.01 582.27 582.27 1,424.30 1,424.30 1,271.92 1,271.92 7,183.00 8,040.00 3,881.00 19,104.00 Page20 apChkLst 06/30/2022 4:03:20PM Final Check List CITY OF TEMECULA Page: 21 Bank: union UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 209458 6/30/2022 007987 WALMART REC SUPPLIES: CRC: TCSD 166.77 RECREATION SUPPLIES: MPSC: TCSD 446.54 MISC SUPPLIES: CRC: TCSD 64.73 REC SUPPLIES: CRC: TCSD 42.09 MISC SUPPLIES: CRC: TCSD 168.38 MISC SUPPLIES: SPORTS FACS: TCSD 638.20 REC SUPPLIES: CRC: TCSD 164.94 MISC SUPPLIES: TVM/ACE: TCSD 4.72 MISC SUPPLIES: VITICULTURE WRKFRC 627.75 MISC SUPPLIES: SPORTS FACS: TCSD 503.51 MISC SUPPLIES: SPORTS FACILITIES: T( 101.76 2,929.39 209459 6/30/2022 001342 WAXIE SANITARY SUPPLY INC CLEANING SUPPLIES: CIVIC CENTER 2,044.25 CLEANING SUPPLIES: PARKS 2,423.49 4,467.74 209460 6/30/2022 022529 WERLE, TIMOTHY J, DBA CHALLENGE COINS: FIRE 900.00 900.00 CAMPAIGN FIRE COINS 209461 6/30/2022 013556 WESTERN AV MISC SUPPLIES/EQUIP: PEG: INFO 15,669.89 15,669.89 TECH 209462 6/30/2022 020193 WHITE CAP LP MISC SUPPLIES: STREET MAINT: PW 2,546.10 2,546.10 209463 6/30/2022 003776 ZOLL MEDICAL CORPORATION, PARAMEDIC SUPPLIES: MEDIC: FIRE 7,748.81 7,748.81 GPO Grand total for UNION BANK: 2,767,205.37 Page21 apChkLst Final Check List Page: 22 06/30/2022 4:03:20PM CITY OF TEMECULA 202 checks in this report. Grand Total All Checks: 2,767,205.37 Page22 apChkLst Final Check List Page: 1 O6/30/2022 2:59:22PM CITY OF TEMECULA Bank: eunion EFT UNION BANK Check # Date Vendor Description 502637 7/1/2022 022651 BRAND ASSASSINS CITYWIDE BANNER PROGRAM: ECON DEV 502638 7/1/2022 022518 BRIGHTON HILL ACADEMY SLC TCSD INSTRUCTOR EARNINGS DBA, THE FIRST TEE OF THE I.E. 502639 7/1/2022 004248 CALIF DEPTOF MAY BLOOD &ALCOHOL ANALYSIS: PD JUSTICE-ACCTING 502640 7/1/2022 022790 CLEARSTAR INC PRE -EMPLOYMENT SCREENINGS: HR 502641 7/1/2022 020648 DG INVESTMENT HOLDINGS 2 CITYWIDE SURVEILLANCE: INFO TECH INC, CONVERGINT TECHNOLOGIES 502642 7/1/2022 004192 DOWNS ENERGY FUEL FUEL FOR CITY VEHICLES: FIRE DEPT 502643 7/1/2022 004068 ECALDRE MANALILI-DE VILLA, TCSD INSTRUCTOR EARNINGS AILEEN 502644 7/1/2022 021365 GEORGE HILLS COMPANY INC NOV CLAIMS RECOVERY SVCS: RISK MAY CLAIMS RECOVERY SVCS: RISK 502645 7/1/2022 000177 GLENNIES OFFICE PRODUCTS OFC FURNITURE: HELP CENTER: INC TCSD OFFICE FURNITURE: SPORTS: TCSD MISC OFC SUPPLIES: SUPPORT SVCS MISC OFC SUPPLIES: SUPPORT SVCS 502646 7/1/2022 001135 HEALTHPOINTE MEDICAL MEDICAL SCREENINGS: HR GROUP INC, DBA: FIRST CARE INDUSTRIA 502647 7/1/2022 022530 HINER, DOUGLAS, DOUGLAS Adult softball officiating: TCSD:Sports HINER UMPIRING 502648 7/1/2022 022664 MARIPOSATREE TREE TRIMMING: SLOPES MANAGEMENT INC 502649 7/1/2022 022599 NIEVES LANDSCAPE INC IRRIGATION IMP: WOLF CREEK PARK 502650 7/1/2022 021998 OLD TOWN TIRE AND SERVICE VEHICLE MAINT: EOC INC 502651 7/1/2022 005075 PRUDENTIAL OVERALL UNIFORM SVCS: PARKS MAINT: PW SUPPLY Amount Paid Check Total 1,141.88 1,141.88 1,176.00 1,176.00 910.00 910.00 153.38 153.38 19,133.80 19,133.80 380.18 380.18 357.00 357.00 3,662.68 2,896.36 6,559.04 2,578.46 2,152.16 867.45 172.52 5,770.59 1,011.00 1,011.00 1,764.00 1,764.00 2,697.00 2,697.00 15,267.34 15,267.34 495.62 495.62 60.06 60.06 Page:1 apChkLst 06/30/2022 2:59:22PM Final Check List CITY OF TEMECULA Page: 2 Bank: eunion EFT UNION BANK (Continued) Check # Date Vendor Description Amount Paid Check Total 502652 7/1/2022 003591 RENES COMMERCIAL MAY SHOPPING CART CLEAN-UP: PW 1,774.00 1,774.00 MANAGEMENT 502653 7/1/2022 002412 RICHARDS WATSON AND MAY 2022 LEGAL SERVICES 10,983.32 GERSHON MAY 2022 LEGAL SERVICES 742.50 11,725.82 502654 7/1/2022 007345 SDSU RESEARCH RADIO COMM TOWER LEASE ROAD 692.06 692.06 FOUNDATION MAINT: IT 502655 7/1/2022 009746 SIGNS BY TOMORROW SIGN POSTING SRVCS: PA21-1454: 1,068.75 PLNG SIGN POSTING SVCS: PA21-1350: PLNG 427.50 1,496.25 502656 7/1/2022 021603 TITAN RENTALS GROUP INC, TABLES/CHAIRS RENTAL: TEAM PACE 1,290.17 1,290.17 TITAN TENT & EVENT RENTAL Grand total for EFT UNION BANK: 73,855.19 Paget apChkLst Final Check List Page: 3 06/30/2022 2:59:22PM CITY OF TEMECULA 20 checks in this report. Grand Total All Checks: 73,855.19 Page:3 Item No. 4 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Randi Johl, Director of Legislative Affairs/City Clerk DATE: July 26, 2022 SUBJECT: Adopt Ordinance 2022-10 Amending Title 9 of the Temecula Municipal Code, Adding Chapter 9.80 (Shopping Carts) and Find this Ordinance is Exempt from the California Environmental Quality Act (CEQA) Pursuant to CEQA Guidelines Section 15061 (b)(3) (Second Reading) PREPARED BY: Randi Johl, Director of Legislative Affairs/City Clerk RECOMMENDATION: That the City Council adopt an ordinance entitled: ORDINANCE NO. 2022-10 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 9 OF THE TEMECULA MUNICIPAL CODE TO ADD CHAPTER 9.80 (SHOPPING CARTS) AND FINDING THIS ORDINANCE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061 (13)(3) (LONG RANGE PROJECT NO. LR21-0909) 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. 2022-10 was first introduced at the regularly scheduled meeting of July 12, 2022. FISCAL IMPACT: None ATTACHMENTS: Ordinance ORDINANCE NO.2022-10 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 9 OF THE TEMECULA MUNICIPAL CODE TO ADD CHAPTER 9.80 (SHOPPING CARTS) AND FINDING THIS ORDINANCE EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO CEQA GUIDELINES SECTION 15061(B)(3) (LONG RANGE PROJECT NO. LR21- 0909) WHEREAS, shopping carts are routinely abandoned on the City of Temecula's (City) streets and rights -of -way; WHEREAS, the presence of abandoned shopping carts is found to be a public nuisance and contributes to a decline in the quality of life; WHEREAS, the abundance of abandoned shopping carts on the City's rights -of -way encourages crime, tends to reduce property values, and is a blight on the community; WHEREAS, abandoned shopping carts also obstruct pedestrian access, interfere with pedestrian and vehicular traffic, and emergency services; WHEREAS, the presence of abandoned shopping carts in City waterways disrupts waters natural flow and drainage, and contributes to environmental degradation; and WHEREAS, the City Council finds the standards set forth in this ordinance are necessary to protect the environment, public safety and quality of life of the residents of the City. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF TEMECULA DOES ORDAIN AS FOLLOWS: Section 1. Chapter 9.80 (Shopping Carts) is hereby added to Title 9 (Public Peace, Morals and Welfare) of the Temecula Municipal Code to read as follows: "Chapter 9.80 — Shopping Carts Sections: 9.80.010 Findings and Purpose. 9.80.020 Definitions. 9.80.030 Applicability. 9.80.040 Shopping Cart Removal, Abandonment, Alteration, Possession Prohibited. 9.80.050 Required Theft and Abandonment Prevention Measures. 9.80.060 Mandatory Cart Retrieval. 9.80.070 After Hours Cart Containment. 9.80.080 Maintenance Requirements for Shopping Cart Disabling Devices. 9.80.090 Businesses Without Shopping Carts. 9.80.100 Authority to Impound. 9.80.110 Violation and Penalty. 9.80.120 Application to Existing Businesses. 9.80.010 Findings and Purpose. Abandoned shopping carts constitute a nuisance, create potential hazards to the health and safety of the public, and interfere with pedestrian and vehicular traffic within the City of Temecula. The accumulation of wrecked, dismantled and abandoned shopping carts on public or private property also tends to create conditions that reduce property values, promoting blight and deterioration in the City. The intent of this Chapter is to ensure that measures are taken by store owners to prevent the unauthorized removal of shopping carts from store premises and parking lots, to make the removal of shopping carts a violation of this Code and to facilitate the retrieval of abandoned shopping carts as permitted by State law. Further, this Chapter is intended to supplement existing State law regarding shopping carts as set forth in California Business & Professions Code Section 22435, et seq. 9.80.020 Definitions. The following words and phrases, whenever used in this chapter, shall mean as follows: A. "Abandoned shopping cart" means any shopping cart that has been removed without written permission of the owner or on -duty manager from the premises of the business establishment, regardless of whether it has been left on either private or public property. B. "Applicant" means any person who seeks to obtain a business license pursuant to the procedures and requirements of this chapter. C. "City" means the City of Temecula. D. "Customer" means any person who enters the premises of a retail establishment. E. "Director" means the Director of Community Development, or such other director or officer designated by the City Manager to administer this chapter. F. "Enforcement personnel" means (1) members of the Riverside County sheriff's department or such other police agency under contract to provide police services to the city; (2) persons employed by the city whose job descriptions require the person to enforce the provisions of this code, including, but not limited to, directors, senior planners, code enforcement officers, building inspectors, or park rangers; and (3) such other employees of the city as may be designated by the City Manager. G. "Owner" means any person or entity, who in connection with the conduct of a business, owns, leases, possesses, uses, or otherwise makes any cart available to customers or the public. For purposes of this chapter, "Owner" shall also include the owner's onsite or designated agent that provides the carts for use by its customers. H. "Premises" means the entire area owned or leased and utilized by the business establishment that provides shopping carts for use by customers, including a parking lot or other property provided by the owner for customer parking. I. "Shopping cart" or "cart" means a basket including, but not limited to a grocery store shopping cart, which is mounted on wheels or a similar device provided by a business establishment for use by a customer for the purpose of transporting goods of any kind. 9.80.030 Applicability. A. All businesses whose business operations would provide any shopping cart(s) for customer or public use. B. Any person in possession of a shopping cart off the owner's premises and without the owner's written permission pursuant to the provisions of Temecula Municipal Code 9.80.040. C. This chapter shall not apply to shopping carts that are removed by an authorized servicer for repair and/or maintenance. 9.80.040 Shopping Cart Removal, Abandonment, Alteration, Possession Prohibited. A. It shall be unlawful to either temporarily or permanently remove a cart from the premises or parking area of a business establishment without the express prior written permission of the owner or on -duty manager of the business establishment. 1. Written permission shall be valid for a period not to exceed seventy-two (72) hours. B. It shall be unlawful to be in possession of a cart that has been removed from the premises or parking area of a business establishment unless it is in the process of being immediately returned to the owner or business establishment. 9.80.050 Required Theft and Abandonment Prevention Measures. Every owner who provides any shopping carts for customer use shall implement, and maintain the following theft prevention measures: A. Signs. 1. Required Signage on all Shopping Carts: (a) Identifies the owner of the cart or the name of the business establishment, or both; 3 (b) Notifies the public of the procedure to be utilized for authorized removal of the cart from the business premises; (c) Notifies the public that the unauthorized removal of the cart from the premises or parking area of the business establishment is a violation of State and City of Temecula law; (d) Lists a telephone number to contact and report the location of the abandoned cart; and (e) Lists an address for returning the cart to the owner or business establishment. 2. Required Signage on Premises. (a) Every business that owns or provides carts for the use of its customers within the City of Temecula shall post conspicuous and legible signs at or near each entrance to its parking lot and the public entrance doors to its store notifying its customers that removal of carts from the premises is prohibited and constitutes a violation of Business and Professions Code Section 22435.2 et seq. and City of Temecula Municipal Code Chapter 9.80. B. Theft Prevention Measures. Specific prevention measures shall be implemented by owners to prevent shopping cart removal from the premises. Allowed measures include: 1. Installing perimeter disabling devices on all shopping carts; or 2. Security deposit required for use of all shopping carts; or 3. The rental or sale of shopping carts that can be temporarily or permanently used for transport of purchases; or 4. Any combination of the above measures as necessary to effectively prevent shopping cart removal from the premises to the satisfaction of the Director. C. Any other active or passive theft prevention measure(s) deemed necessary by the Director to ensure compliance with Chapter 9.80 of the Temecula Municipal Code. D. Exemptions. Section 9.80.050 (B) shall not apply to businesses that supply shopping carts: 1. In quantities of less than ten (10); 2. That have a physical device installed that prevent said cart from leaving the store. E. Exemptions from physical measure implementation stated within Section 9.80.050 (D), shall not be applicable for any business whose shopping cart(s) was located off site more than three times in any twelve (12) month period. Each shopping cart shall count as one occurrence. 9.80.060 Mandatory Cart Retrieval. Every business owner who provides any shopping carts for customer use shall demonstrate, to the satisfaction of the Director, that (1) carts will be actively located within one mile of the business premises, and (2) that the owner shall respond to complaints from the public or notification from City enforcement personnel in a manner which results in the retrieval of carts within twenty-four (24) hours of receiving the notification. An owner may contract with a vendor for cart retrieval services. Written authorization from the owner shall be maintained by the vendor and provided to any enforcement personnel upon request. 9.80.070 After Hours Cart Containment. All shopping carts shall be secured in a manner to prevent theft during the hours that the business establishment is not open for business. 9.80.080 Maintenance Requirements for Shopping Cart Disabling Devices. Any owner who has shopping carts equipped with disabling devices shall conduct regular maintenance to ensure the disabling devices are working properly. If at any time, the owner determines the disabling device installed on a shopping cart is not functioning properly, the shopping cart shall be pulled from circulation until it is repaired. The owner shall inspect, test, and repair all abandoned carts returned to the owner prior to making the returned shopping carts available for use. 9.80.090 Businesses Without Shopping Carts. A business, which may not own, rent, lease, or otherwise possess its own shopping carts, but which receives a benefit by the use of shopping carts owned by other businesses, merchants, grocers, or other similar establishments, shall provide a location upon its premises for the storage of shopping carts and shall immediately contact the owner or owner's agent to retrieve any shopping carts that are left on the business' premises. 9.80.100 Authority to Impound. A. Pursuant to California Business and Professions Code Section 22435.7, the City may impound any abandoned shopping cart when the shopping cart has a sign affixed as required by Temecula Municipal Code Section 9.80.050(A). B. The City may retrieve and immediately dispose of any abandoned shopping carts that lack the required signage required by Temecula Municipal Code Section 9.80.050(A). 9.80.110 Violation and Penalty. A. Violation of any provision this chapter is subject to enforcement pursuant to the provisions of Chapters 1.20 of Title 1 of this code. Violations are also subject to administrative citations pursuant to Chapter 1.21 of Title 1 of this code. The provisions of this chapter may be enforced by members of the Riverside County Sheriff's Department, persons employed by the City whose job descriptions require the person to enforce the provisions of this code, including, but not limited to, code enforcement officers, and such other enforcement officials as described in Section 1.16.020 and 1.21.020 of this code or its successor sections. B. Any business owner who provides any shopping carts for customers and is operated, conducted or maintained contrary to the provisions of this chapter shall be, and the same is declared to be, unlawful and a public nuisance, and the city may, in addition to, or in lieu of, prosecuting a criminal or administrative action hereunder, commence an action or actions, proceeding or proceedings for the abatement, removal and enjoinment thereof, in the manner provided by law, and shall take such other steps and shall apply to such court or courts as may have jurisdiction to grant such relief as will abate or remove such business establishment. 9.80.120 Application to existing businesses. A. All requirements set forth in this chapter are deemed to be necessary for the protection of the public health, safety, and welfare and shall be applicable to and govern all existing and proposed businesses that provide any shopping carts for customer use within one (1) year after ordinance adoption. 1. Shopping carts may be replaced or upgraded as a complete set for the business or through attrition as they complete their lifecycles, so long as all shopping carts meet the requirements of this chapter by September 9, 2023." Section 2. CEQA. The City Council finds and determines that there is no possibility that the adoption of this Ordinance will have a significant effect on the environment. Accordingly, this Ordinance is not subject to the requirements of the California Environmental Quality Act (CEQA) pursuant to Sections 15061(b) (3) of Division 6 of Title 14 of the California Code of Regulations. Section 3. Severability. If any section, subsection, sentence, clause, or phrase of this Ordinance is for any reason held to be invalid or unconstitutional by a decision of any court of any competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council hereby declares that it would have passed this Ordinance, and each and every section, subsection, sentence, clause, or phrase not declared invalid or unconstitutional without regard to whether any portion of the Ordinance would be subsequently declared invalid or unconstitutional. Section 4. Effective Date. This Ordinance shall take affect thirty (30) days after its adoption. The City Clerk is directed to certify to the enactment of this Ordinance and to cause this ordinance to be published and/or posted as required by law. 6 PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 26th day of July, 2022. Matt Rahn, Mayor ATTEST: Randi Johl, City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, City Clerk of the City of Temecula, do hereby certify that the foregoing Ordinance No. 2022-10 was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the 121h day of July, 2022, and that thereafter, said Ordinance was duly adopted by the City Council of the City of Temecula at a meeting thereof held on the 26th day of July, 2022, 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: Isaac Garibay, Director of Human Resources and Risk Management DATE: July 26, 2022 SUBJECT: Approve Amended and Restated Management Compensation Plan RECOMMENDATION: That the City Council approve the Amended and Restated Management Compensation Plan (MCP). BACKGROUND: Effective July 1, 2022, the City designated the classifications listed below as Confidential employees as defined in the City of Temecula's Employer -Employee Organizations Relations Policy (Resolution No. 93-38). IT Supervisor Senior IT Specialist IT Specialist II IT Specialist I IT Technician II IT Technician I Concurrently, all incumbents in these classifications became subject to the Management Compensation Plan (MCP) as opposed to the Memorandum of Understanding between the City of Temecula and the General Employees of the City of Temecula represented by Teamsters Local 911 (MOU). The intent of this move was to remove any conflicts of interest created by IT staff represented by Teamsters Local 911 having access to information relating to the City's administration of employer -employee relations with Teamsters Local 911. Equally important, the move was not intended to reduce any terms of employment IT staff were entitled to under the MOU, therefore, certain sections of the MOU need to be replicated in the MCP to preserve certain terms of employment for IT staff who transitioned from being subject to the MOU and are now subject to the MCP. More specifically, sections being added to the MCP include Call -Out Pay and Stand-by Pay and are identified in a red -lined version of the MCP (attached) to highlight what is being changed. FISCAL IMPACT: None ATTACHMENTS: Amended and Restated Management Compensation Plan (July 1, 2022) Th-v HrvT%-of $u-uthcrn California Wine Count City of Temecula Management Compensation Plan Effective July 1, 2022 (Adopted July 26, 2022) Table of Contents Section1: Introduction..................................................................................................5 Section2: Personnel Files.............................................................................................5 2.1 Derogatory Material................................................................................................. 5 2.2 Derogatory Material on File..................................................................................... 6 2.3 Customer/Citizen Letters of Commendation............................................................ 6 Section3: Hours of Work.............................................................................................. 6 3.1 Participation............................................................................................................ 6 3.2 Work Week............................................................................................................. 6 3.4 Alternating Day Off Designation.............................................................................. 7 3.5 Flexible Working Hours........................................................................................... 7 Section 4: Compensation Adjustments.......................................................................7 4.1 Longevity Compensation......................................................................................... 7 4.2 Special Merit Pay.................................................................................................... 8 4.3 Bilingual Pay........................................................................................................... 8 4.4 Notary Pay.............................................................................................................. 9 4.5 Call -Out Pay............................................................................................................ 9 4.6 Stand -By Pay.......................................................................................................... 9 4.7 PERS Reportability................................................................................................10 Section5: Holiday Pay................................................................................................10 5.1 Assigned Schedule for Holiday Pay........................................................................10 5.2 Pro -Rated Holiday Pay...........................................................................................10 5.3 Scheduled to Work a Holiday.................................................................................10 5.4 Work Plan for Holiday Pay on Employee's Scheduled Day Off...............................11 5.5 Floating Holiday.....................................................................................................11 Section6: City Holidays..............................................................................................11 Section7: Overtime..................................................................................................... 12 7.1 Time Worked..........................................................................................................12 Section 8: Overtime Authorization.............................................................................12 Section 9: Compensatory Time.................................................................................. 13 9.1 Accrual...................................................................................................................13 9.2 Time Used for Leave..............................................................................................13 9.3 Cash Out................................................................................................................13 Section 10: Shift Differential Pay................................................................................ 13 Section 11: Temporary Upgrade Assignment........................................................... 13 11.1 Salary.....................................................................................................................14 11.2 Length of Temporary Upgrade Assignment............................................................14 11.3 Temporary Upgrade Work Exclusions....................................................................15 Section 12: Probationary Periods............................................................................... 15 12.1 Promotional and Transfer Probation.......................................................................15 Section 13: Eligibility for Merit Increases/Performance Evaluations ....................... 16 13.1 Performance Evaluations.......................................................................................16 13.2 Overdue Evaluations..............................................................................................16 Section 14: Tuition Reimbursement........................................................................... 16 14.1 Required Educational or Training Courses.............................................................16 14.2 Training Time.........................................................................................................17 14.3 Reimbursement......................................................................................................17 Section 15: Employee Computer Purchase Program ................................................ 17 Section16: Paid Leave................................................................................................ 18 16.1 Comprehensive Annual Leave...............................................................................18 16.2 CAL Donations.......................................................................................................19 16.3 Executive and Administrative Leave.......................................................................19 16.4 CAL/Executive/Administrative Leave Time Cash Out.............................................19 16.5 Bereavement Leave...............................................................................................20 16.6 Jury Duty and Court Related Absences..................................................................20 Section 17: Leave of Absence under FMLA, CFRA and PDL.................................... 21 17.1 Statement of Policy................................................................................................21 17.2 Employee Notice of Leave......................................................................................21 17.3 Employee Benefits While on Leave........................................................................21 17.4 Substitution of Paid Accrued Leaves......................................................................22 17.5 Medical Certification...............................................................................................22 17.6 Reinstatement upon Return from Leave.................................................................24 17.7 Required Forms.....................................................................................................24 17.8 Pregnancy Disability Leave....................................................................................25 17.9 Bonding Leave.......................................................................................................25 Section 18: Military Leave ........................................... 25 Section 19: Leaves of Absence Without Pay............................................................. 26 19.1 Benefits While on Leave without Pay.....................................................................26 19.2 Procedure for Requesting Leave of Absence without Pay......................................27 19.3 Procedure for Unforeseen Circumstances..............................................................27 Administration of Leaves of Absence Without Pay shall be pursuant the Administrative GuidelinesSection 20: Health and Wellness Benefits ............................................................................................................. 27 20.1 Health Coverage....................................................................................................28 20.2 Dental Coverage....................................................................................................29 20.3 Vision Coverage.....................................................................................................29 20.4 Disability Insurance................................................................................................29 20.5 Flexible Spending Account.....................................................................................29 20.6 Retiree Medical, Dental and Vision Premium Reimbursement................................29 Section21: Life Insurance...........................................................................................31 Section22: Retirement................................................................................................31 Section 23: Deferred Compensation.......................................................................... 32 Section 24: Alcohol and Drug Policy..........................................................................33 Section 25: Uniform Allowance and Boot Reimbursement ..................................... 33 Section 26: Reasonable Accommodation of Employees with Disabilities..............33 Section27: Discipline..................................................................................................33 Section 28: Classifications Covered under this Plan ................................................. 33 Section 29: Reclassifications...................................................................................... 34 29.1 Reclassification Studies.........................................................................................34 29.2 Reclassification Request Process..........................................................................34 29.3 Reclassification Implementation.............................................................................34 See,, 1! int,=e ^ ................................................................................................. See,, Personnel F+'^ ............................................................................................3 2.1 Derenatery Ma en^l 3 ............................................... Section 1: Introduction This Management Compensation Plan (MCP) will govern the compensation and schedule of benefits for Confidential, Management, and Executive Management employees of the City of Temecula (City). Definitions Executive Management: Employees who are either Department Directors or defined as Executive Management by the Temecula Municipal Code or by City Policy. Executive Management employees are generally exempt from Fair Labor Standards Act (FLSA) overtime requirements. This exemption is based upon the fact that all executive management employees have passed the salary and duty tests required for this exemption. 2. Management: All employees defined as Management employees by the Temecula Municipal Code or City policy. Management employees are generally exempt from FLSA overtime requirements. This exemption is based upon the fact that all management employees have passed the salary and duty tests required for this exemption. 3. Confidential: Confidential Employees are defined as an employee whose duties normally require access to confidential information; an employee who acts in a confidential capacity who contributes significantly to the development of management policies and procedures. Confidential employees will be reviewed on a classification -by -classification basis to determine if they are or are not eligible for exempt status. Section 2: Personnel Files The official personnel file of each employee shall be maintained in the Human Resources Department. An employee may authorize a supervisor/manager in writing to review or obtain copies of 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. 2.1 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 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, Human Resources must receive a formal written request from the employee to remove such materials. 5 2.2 Derogatory Material on File Employees shall be provided a copy of any derogatory material that is to be placed in their official file. 2.3 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. Section 3: 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, covered by this plan, the City will provide the employee 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. 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 days in a two -workweek period, but scheduled to work 40 hours in either workweek. 4/10 Work Plan: an employee works 4 10-hour days in a workweek for a total of 40 scheduled work hours. Unlike non-exempt employees, exempt employees receive a salary for their services and are not responsible for reporting their work hours on an hour for hour basis. Management employees will receive full day compensation when hours worked, on that day, is only partial, with the understanding that Management (exempt) employees work more than an average of 40-hours per week. 3.1 Participation Employees have the option of participating in an alternative Work Plans 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 between Work Plans on a temporary or on -going basis. 3.2 Work Week 5/40 and 4/10 work week defined: for the purpose of computing overtime, the workweek for 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. X 9/80 work week defined: for the purpose of computing overtime, the work week 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. 3.4 Alternating Day Off Designation Friday will be the only alternating day off during the week unless modified by the Department Director. Executive Staff member modifications must be approved by the City Manager. 3.5 Flexible Working Hours An employee may flex their work hours within the assigned work schedule (9/80 vs. traditional) with Department Director approval. Flexible work hours are defined as start and stop times within a day which may vary, including lunch duration, as long as it stays within their assigned work schedule and is in accordance with relevant labor laws. Section 4: Compensation Adiustments Effective July 1, 2019, all employees subject to this Management Compensation Plan shall receive a Cost of Living Adjustment equivalent to the lower of either the percentage change of the CPI for Urban and Clerical Workers for Riverside -San Bernardino -Ontario, CA for January 2019 compared to January 2018, or 3%. If the CPI comparison is negative, the Cost of Living Adjustment shall be 0%. Effective the first pay period in Fiscal Year 2022-23, the City will implement the findings of a compensation study to be completed in Spring 2022. The City shall determine the methodology used for conducting and implementing the compensation study. Comparable cities used in the compensation study shall include the following cities: Carlsbad, Escondido, Menifee, Moreno Valley, Murrieta, Oceanside, Poway, San Marcos and Vista. Effective the first pay periods in Fiscal Year 2023-24, 2024-25 and 2025-26 Employees shall be entitled to a cost of living adjustment (COLA) in base salary. The COLA shall be the lesser of either the percentage change in the Annual Consumer Price Index for Urban and Clerical Workers (CPI-W) for all items in Riverside -San Bernardino -Ontario, CA for the prior calendar year as compared to the Annual CPI-W of two calendar years prior, or the percentage Change in Recurring Revenue of the City's primary operating funds (General Fund 001, Measure S Fund 002, Gas Tax 100 and the Temecula Community Services District Fund 190) of the prior fiscal year as compared to two fiscal years prior. Recurring revenue is defined as ongoing taxes (i.e. Sales Tax, Measure S Tax, Property Tax, etc.), franchise fees, charges for services, fines and forfeitures, use of money and property, program revenue, and intergovernmental revenues, and excludes any one-time revenue. Attached as Exhibit "C", is the list of recurring revenue account codes to be used in this calculation and an example of the Change in Recurring Revenue calculation. This list of account codes may be modified by the Finance Department if necessary to meet the needs of the City,ln the event the CPI-W or the Change in Recurring Revenue is below 0% for a given year, the COLA for that year will be 0%. 4.1 Longevity Compensation 7 Upon completion of 10 years of City Service, employees covered by this plan will receive a one time lump sum Longevity Bonus of $350. Upon completion of 15 years of City Service, employees covered by this plan will receive a one time lump sum Longevity Bonus of $500. Upon completion of 20 years of City Service, employees covered by this plan will receive a one time lump sum Longevity Bonus of $750. Upon completion of 25 years of City Service, employees covered by this plan will receive a one time lump sum Longevity Bonus of $1,000. 4.2 Special Merit Pay In an effort to recognize and reward sustained superior performance, the City will provide a Special Merit Pay Program to eligible employees. Employees will be eligible for $500 in Special Merit Pay, on their service anniversary date, after completing five (5) years of service if they have an overall rating of "Commendable" or "Outstanding" on three out of their last five annual evaluations. 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. 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 discuss needed adjustments to this provision. If an 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 out of the employee's last four annual evaluations. The Special Merit Pay will be paid to an eligible employee as soon as practicable following the 90 day period. Executive Staff members are not eligible for Special Merit Pay as outlined in this section. 4.3 Bilingual Pay Employees, who have demonstrated the ability, by passing an annual City administered test, to translate a second language (including American Sign Language), will receive $50 per pay period for bilingual compensation. Bilingual Pay shall be limited to one language per employee. 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 employees in each operating department, per language where there is a business need for translation. If more than two employees are eligible, actual compensation will be awarded based on the two highest scores on the 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. FA Employees shall not be paid Bilingual Pay while on end -of -service leave as defined in Section 16.4. 4.4 Notary Pay The City will provide $50 per pay period to employees who maintain a public notary and who are designated by the City as a Public Notary. Employees shall not be paid Notary Pay while on end -of -service leave as defined in Section 16.4. 4.5 Call -Out Pay This Section applies only to FLSA non-exempt regular employees in the IT Classification Series. Call -out duty occurs when the City employee is required to perform services either remotely or on -site which are not in conjunction with a regularly scheduled work shift. Regular employees who are designated as on stand-by status when called out will be compensated from the time they leave their residence or begin remote work to the time that they return to their residence or end remote work. Employees who are not designated on stand-by status and are called out will receive compensation for the time they leave their residence or begin remote work to the time that they leave the duty station or end remote work. Regular employees who have a 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 -overtime) rate of pay. In addition, call -out Pay will be paid to employees and cannot be included in any Comp Time bank. 4.6 Stand -By Pay This Article applies only to FLSA non-exempt regular employees in the IT Classification Series_ In any situation where an 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 or begin remote work to the time that they return to their residence or end remote work. Employees may also be designated on stand-by status for individual days. 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. 9 Employees on stand-by status shall be required, at all times, to carry a functioning cell phone and be able to respond within 15 minutes of being contacted. The City shall provide a cell phone upon request; however, employees may opt to use their own mobile device(s) as allowed in the City's technology use policies. 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 dutv that is reauired for vour normal work schedule. 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: 1. Straiaht Substitution: Emplovee may reauest co-worker substitution subject to approval of supervisor with minimum of 48 hours' notice. Substitutions shall not be assigned between employees. The substituting employee will receive the prorated daily rate of 1/7 of weekly amount described above for each standby duty day. 2. Emeraencv Substitution: In an emeraencv situation (emolovee or Cit related), or with less than 48 hours prior notice, your supervisor shall assign a qualified substitute, (including additional employees) to provide standby coverage. The substituting employee will receive the prorated daily rate of 1/7 of weekly amount described above for each standby duty day. 4.7 PERS Reportability The City makes no representation as to whether any of the compensation or payments in this MCP are subject to CalPERS service credit or pensionable income. Any determination by CaIPERS to not fully credit the compensation and/or service time provided under this MCP is outside of the City's control. Section 5: Holiday PaX 5.1 Assigned Schedule for Holiday Pay Based upon the eligible employee's assigned schedule, they will receive holiday pay for hours worked on the applicable City observed holiday. 5.2 Pro -Rated Holiday Pay Regular part-time employees receive holiday pay on a pro -rated basis based on the employee's assigned work schedule. 5.3 Scheduled to Work a Holiday 10 If a Confidential 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 of pay plus a shift differential, in accordance with Section 10. In addition, the employee will be paid holiday pay in accordance with Section 5.1 or 5.2. 5.4 Work Plan for Holiday Pay on Employee's Scheduled Day Off If a holiday occurs on an employee's scheduled day off, the employee will receive holiday pay in the amount of eight (8), nine (9), or ten (10) hour increments, as applicable, preceding the observed holiday. Alternatively, the City Manager may determine another date in which the holiday will be observed. 5.5 Floating Holiday Based upon the eligible employee's assigned schedule, a floating holiday will be provided at the beginning of each fiscal year. 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. Section 6: City Holidays Benefitted employees receive a total of 12 City holidays each calendar year. The City observes the following 12 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 Christmas Eve Christmas Day New Year's Eve 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. 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 at the time floating holidays are issued. The floating holiday hours will be pro -rated at the time of hire. When using a floating holiday, the 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 11 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 or upon separation of employment. 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. Section 7: Overtime All non-exempt employees required to perform in excess of 40 hours in a work week, as defined in Sections 3.2 and 3.3, 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 in excess of 12 hours in a workday shall receive compensation at the rate of double time of the employee's regular rate of pay for those hours in excess of 12 hours. For the purposes of determining double time, a work day is defined as the 24-hour period beginning at 12:OOAM and ending at 11:59:59PM. In determining an 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. 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 as Compensatory Time. In addition the following provisions apply. 7.1 Time Worked Time worked: for purposes of this section, hours worked include only those hours in which the employee performs services authorized by the City. Section 8: Overtime Authorization No non-exempt employee shall work overtime unless the working of overtime hours has been specifically authorized in advance, by the employee's supervisor. Violations of this section can result in disciplinary actions pursuant to the City's Disciplinary Policy. 12 Section 9: Compensatory Time In lieu of receiving overtime pay pursuant to Section 7 (Overtime) and Section 8 (Overtime Authorization) a non-exempt 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 and subject to department approval consistent with Section 17 (Paid Leave). In addition, the following shall apply regulating the usage of compensatory time off: 9.1 Accrual No employee shall accrue more than 80 hours of Compensatory Time. 9.2 Time Used for Leave Compensatory Time may be used for leave subject to scheduling in accordance with Section 17 (Paid Leave) of this MCP. 9.3 Cash Out All Compensatory Time that is available to a non-exempt 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. Section 10: Shift Differential Pay Non-exempt employees are eligible to receive a 5% shift differential (above their appropriate rate of pay) for all hours worked on Sundays, holidays, as well as 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. 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 regular shift is split into segments with two hours or more between segments. Section 11: Temporary Upgrade Assignment As a result of vacancies, leaves of absence or other reasons, it may be necessary to temporarily reassign all or a portion of the duties of an authorized position to another employee. When such assignments require the employee to assume 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 interim changes. This policy allows the City to temporarily upgrade the affective employee. It is the responsibility of the Department Director to notify the Human Resources Department, in writing, to implement the temporary upgrade for any affected employee. 13 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 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 designee; C. The assignment 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. 11.1 Salary If an employee is placed in a temporary upgrade assignment as a result of a vacancy or leave of absence, the salary of the employee 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. An employee who is temporarily upgraded shall be subject to the FLSA designation (i.e., exempt vs. non-exempt) of the temporary upgrade position. Employees who are non-exempt, but assume an exempt temporary upgrade assignment 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. For temporary upgrade assignments that are not related to a vacancy or leave of absence, the employee shall be compensated on an hour -for -hour basis for each instance where the higher classification work is assigned. Temporary upgrade work must be reported on the timesheet that corresponds with the pay period it was worked. The employee shall be compensated at a rate equivalent to a 5-10% increase, or to the first step in the range of the higher classification, whichever is greater. The employee's FLSA designation (i.e., exempt vs. non-exempt) will not change nor will the employee be eligible for Administrative/Executive Leave. If a position is created (i.e., a classification does not already exist) for a temporary upgrade assignment, 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. 11.2 Length of Temporary Upgrade Assignment The City Manager, or designee, shall establish upgrade assignment. In addition, the employee higher classification shall not serve for more t the effective dates of a temporary assigned to perform the duties of a ian 180 calendar days in a higher 14 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. Under no circumstances shall compensation for a temporary upgrade assignment to issued more than ninety (90) days retroactively, unless approved by the City Manager. 11.3 Temporary Upgrade Work Exclusions 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 the employee shall not be eligible for compensation as a temporary upgrade assignment. 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 process as outlined in Section 29 (Reclassifications). Section 12: Probationary Periods All appointments, excluding promotional appointments, shall be subject to a probationary period of not less than one year of employment in the position. An employee on their original probation shall receive an evaluation at three months, six months and nine months. The City can extend probation for a maximum of six 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. 12.1 Promotional and Transfer Probation Promotional and transfer probationary appointments shall be subject to a probationary period of not less than six months of employment in the position. During the probation 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. 15 Section 13: Eligibility for Merit Increases/Performance Evaluations Each probationary or regular employee will be considered for, but is not guaranteed, a merit adjustment annually at their regular or adjusted performance evaluation date. Merit adjustments 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. Annual Performance Evaluation meetings will be completed within 30 days of the employee's performance evaluation due date. Regular and Promotional Probationary employees are eligible for merit adjustments at or near the completion of their one year of continuous service in their current position and annually thereafter, provided that the employee is not a Y-Rated employee, has not changed positions, or is not at the maximum rate for their salary range. Approved merit adjustments will be retro-active to the official evaluation due date. 13.1 Performance Evaluations The Management Evaluation Program (MEP), a paperless system located in NEOGOV will be used for the employees covered by this MCP. The MEP will be utilized in evaluating an employee's performance, setting goals and objectives and recommending adjustments to annual compensation. The MEP will utilize five ratings for each evaluation criteria: Outstanding, Commendable, Typically Meets, Improvement Needed, and Unsatisfactory. Newly hired Management employees will be evaluated at the completion of three, six, nine, and 12 months, and annually thereafter. 13.2 Overdue Evaluations Human Resources and Supervisory staff will work cooperatively to ensure the timely presentation 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. If an annual evaluation becomes 90 days overdue, an automatic step increase will be given (if applicable). Section 14: Tuition Reimbursement When an employee is ready to enroll in classes that they would like to receive tuition reimbursement for, they must first submit a tuition reimbursement pre -approval form to their supervisor. If approved, the supervisor, in turn, would submit the pre -approval form to Human Resources for consideration. As a condition of being reimbursed, the employee agrees to continue employment with the City for one year past 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 $1,500 for training or educational expenses in any one fiscal year. Additional funds may be approved on appeal to the City Manager. 14.1 Required Educational or Training Courses 16 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. 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 payroll cycle. 14.2 Training Time In general, training time during working hours shall be considered part of the job. 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. 14.3 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 general education classes, as long as the classes are a part of a degree or certificate program. These three 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 Director of Human Resources/Risk Management. Section 15: Emnlovee Computer Purchase Prouram This program allows regular employees to borrow, at no interest, up to $2,000 to purchase a personal computer, iPad and/or similar "computer tablet" devices, and related accessories with a loan repayment plan of up to 24 months. An employee must show proof of payment (i.e. not simply proof of order), and may only have one loan outstanding under this program at any time. To qualify for the program, employees must be a regular employee, and have successfully passed their initial probationary period. This program will be administered pursuant to the City's Employee Computer Purchase Program Policy. 17 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 to the extent allowed by law. 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. Section 16: Paid Leave The City recognizes that there are various reasons for an employee to be away from the workplace. The following subsections describe the types of leave that may be utilized. 16.1 Comprehensive Annual Leave Comprehensive Annual Leave (CAL) 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 (CAL) from the date of hire. 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. Employees covered by this plan will earn CAL from the date of hire by the following accrual rates: Biweekly Maximum Annual Annual Leave Accrual Rate Accumulation Increment (hours) (hours/pay (hours) period) 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 will be earned on a prorated rate each pay period. The maximum balance of unused CAL an employee may have at any one time is two times the employee's annual accrual. Employees with 15 or more years of service may accrue up to a maximum of two times the employee's annual accrual, plus 80 hours. The City Manager may grant an employee, on a case by case basis, the ability to accrue annual leave above the annual accrual limit for good cause shown. The administration of Comprehensive Annual Leave shall be pursuant to the City's Administrative Guideline. 16.2 CAL Donations An employee may request the use of CAL donations in extraordinary situations or if in the event of a medical hardship to the employee or an immediate family member of the employee. Refer to Section 16.5, Bereavement Leave, for definition of family member. A "medical hardship" 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. Upon approval from the City Manager, or designee, the employee may use up to a maximum of 160 hours of donated CAL per fiscal year. The City reserves the right to request a physician's verification of the medical condition. In addition, the application of this section is independent of any federal or state mandated protected leave (e.g., FMLA, CFRA, PDL, etc.). Employees may donate a maximum of 16 hours each time CAL donations are requested, however full-time employees must have 120 hours remaining and part time employees must have a proration of 120 hours based on their full-time equivalent allocation on the Schedule of Authorized Positions remaining in their CAL bank after the donation. The City will pool all hours that are donated and employees, who are eligible and approved to use donated CAL hours will receive donations from the pool. 16.3 Executive and Administrative Leave All Executive Management employees covered by this MCP will be provided with a total of 80 hours of Executive Leave per fiscal year. All other Management employees covered by this MCP will be provided with a total of 60 hours of Administrative Leave per fiscal year. Confidential employees are not entitled to Executive or Administrative Leave as that group is eligible to receive overtime pay. Executive and 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. The City Manager may approve up to an additional 40 hours of Executive Leave per year where the employee has provided exceptional service. Upon the recommendation of the employee's Department Director, the City Manager may approve up to an additional 40 hours of Administrative Leave per year where the employee has provided exceptional service. 16.4 CAL/Executive/Administrative Leave Time Cash Out Employees covered by this MCP may cash out up to 120 hours of CAL per fiscal year to be taken as taxable wages at the employee's regular rate of pay without consideration for any other specialty pays (e.g., temporary upgrade) or deposited into a pre- or post - tax 457 account, provided a balance of 120 CAL hours is available after the cash out. CAL may be cashed out twice a year, once near the beginning of December and once in June. The CAL cash out pay periods will be determined by the City's Finance Department. The City Manager in his/her sole discretion may allow an employee to cash out CAL time outside of the pay periods determined by the City's Finance Department if 19 the employee is faced with a financial emergency; however, the employee is still only allowed two cash outs per fiscal year as outlined in this section. 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. end -of -service leave) if the employee provides a minimum notice of 45 calendar days before the end -of -service leave commences. In cases with extraordinary circumstances, end -of -service 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. Executive Leave and Administrative Leave may be cashed out twice a year to be taken as taxable wages or deposited into a pre- or post -tax 457 account, once near the beginning of December and once in June. The Executive/Administrative Leave cash out pay periods will be determined by the City's Finance Department. The City Manager in his/her sole discretion may allow an employee to cash out Executive Leave or Administrative Leave outside of the pay periods determined by the City's Finance Department if the employee is faced with a financial emergency; however, the employee is still only allowed two cash outs per fiscal year as outlined in this section. Any Executive or Administrative Leave not used during the fiscal year in which it was acquired will be cashed out and included with any CAL cash out in June of each year. 16.5 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 receive a maximum of five 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. Employees may also use CAL time in conjunction with bereavement leave. For the purposes of this section, immediate family (including natural, step or in-laws) shall be defined as spouse, domestic partner, mother, father, sister, brother, daughter, son, grandchild, and grandparents. Administration of Bereavement Leave shall be pursuant to the City's Administrative Guideline. 16.6 Jury Duty and Court Related Absences 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. Employees are not required to submit any compensation received from the court for serving as a juror to the City. 911 If an employee needs to appear in court regarding a personal situation or is summoned to report to court for a civil or criminal case that does not involve official City business then the employee is required to utilize available CAL or other types of leave. Administration of Jury Duty and Court Related Absences shall be pursuant the Administrative Guideline. Section 17: Leave of Absence under FMLA. CFRA and PDL 17.1 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 MCP is intended to restrict employees' rights under these laws. Unless otherwise provided in this section, "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. 17.2 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 any 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. 17.3 Employee Benefits While on Leave 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. 21 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. 17.4 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. 17.5 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. 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. 22 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 health care 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 intermittent leave (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 requested leave can best be accomplished through an intermittent or reduced leave schedule. 23 17.6 Reinstatement upon Return from Leave 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 classification of employment held when the leave commenced, or to an equivalent classification 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. 17.7 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. 24 2. Medical certification —either for the employee's own serious health condition or for the serious health condition of an eligible family member. 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. 17.8 Pregnancy Disability 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 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. 17.9 Bonding Leave The City shall provide paid leave to employees for the purpose of bonding with a child in connection with the birth, adoption or foster care placement of that child, equivalent to leave benefits afforded under the State's Paid Family Leave program. Employees may received up to eight weeks of bonding leave paid at the rate of 2/3 of the employee's current base salary. 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 eight 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. Bonding Leave may be used in combination with disability leave connected with giving birth to a child, but not until disability benefits have been exhausted. Section 18: 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. 25 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 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 CAL or other types of leave available to the employee. 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. Section 19: Leaves of Absence Without Pay This provision applies to leaves which are not covered by other provisions within the MCP. Leave of Absence without Pay is to be used for the purpose of unforeseen circumstances related to FMLA, CFRA or pregnancy leaves or other situations where leave is requested by the employee. 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. 19.1 Benefits While on Leave without Pay 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 not accrue Comprehensive Annual Leave time if on a Leave of Absence without Pay in excess of five (5) business days. The City will continue payment of City provided health care insurance premiums for two (2) monthly premium payment periods. 9.1 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. 19.2 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 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. 19.3 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. Administration of Leaves of Absence Without Pay shall he pursuant the Administrative GuidelinesSection 20: Health and Wellness Benefits The City shall provide each regular employee with a Health Flex Contribution of $600 per month effective July 1, 2022. 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 Health Flex Contribution shall be forfeited by the employee (i.e. this is a "use it or lose it" benefit) and the forfeited funds will be used toward enhancing wellness and morale for all City employees. The City shall also provide each employee with a Cafeteria Contribution of $1,200 per month for full-time employees and pro -rated based on full-time equivalency for part-time employees. Consistent with past practice, this payment includes the CalPERS statutory minimum payment 27 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, and flexible spending accounts. Any unused portion of the $1,200 allotment will be paid as taxable income. The City will discuss any state or federally mandated changes in benefits that occur following adoption of this MCP. The City agrees to include two MCP covered employees 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. 20.1 Health Coverage While this MCP is in effect, the City will continue offering the CalPERS Health Plan. The City has established an Eligible Opt Out Arrangement as a condition to an employee receiving the Cafeteria Contribution as taxable income (i.e., cash) in lieu of enrolling in City -sponsored health insurance. The conditions that must be satisfied for the Eligible Opt Out Arrangement are as follows: A. The employee must have minimum essential health coverage through another source (other than coverage in the individual market, whether or not obtained through Covered California). B. All individuals in the employee's expected tax family must have (or will have) the required minimum essential health coverage. An employee's expected tax family includes all individuals for whom the employee reasonably expects to claim a personal exemption deduction for the taxable year(s) that cover the employee's plan year to which the opt -out arrangement applies. C. The employee must provide reasonable documentation 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, for the applicable period. Reasonable evidence may include an attestation by the employee. D. 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. E. The employee must provide the attestation or reasonable documentation no earlier than a reasonable time before coverage starts (e.g., open enrollment). The attestation or reasonable documentation may also be provided within a reasonable time after the plan year starts. F. According to the ACA, the City cannot make payment if the City knows or has reason to know that the employee or a member of the employee's expected tax family does not have the alternative minimum essential health coverage. The City will meet with the Benefit Committee to discuss any changes in the City's Health Plan prior to open enrollment. MI 20.2 Dental Coverage While this MCP is in effect, the City will continue to offer dental coverage to employees covered by the MCP. The City will meet with the Benefit Committee prior to selection of the dental plan for a respective Plan Year. 20.3 Vision Coverage While this MCP is in effect, the City will continue to offer vision coverage to employees covered by the MCP. The City will meet with the Benefit Committee prior to selection of the vision care plan for a respective Plan Year. 20.4 Disability Insurance The City mandates enrollment in short-term (STD) and long-term disability insurance to employees covered by this MCP. The City will 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 shall be the basis for the available coverage. Employees should refer to Human Resources regarding specific details on short term and long term disability coverage. 20.5 Flexible Spending Account While this MCP is in effect and as long as lawfully permitted, the City will continue to offer a Flexible Spending Account 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 eligible healthcare expenses and eligible child/dependent care expenses. 20.6 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: A. Employee must meet all of the following criteria in order to qualify for the Retiree Medical, Dental and Vision Premium Reimbursement benefit: 1. Must have been hired on or before June 30, 2005 in a regular, authorized position; 2. Must have, upon retirement, completed a minimum of 12 years of cumulative service to the City of Temecula in a regular, authorized position status; 3. Must have retired from the City of Temecula on or after July 1, 2003 in accordance with CalPERS standards; and, 4. Must have been continuously employed in a regular, authorized position from July 1, 2005 until his or her retirement from the City of Temecula. c Part-time, regular, benefited employees shall also be eligible provided that total service in Temecula, as defined by CalPERS, 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 CalPERS Agency, including the City of Temecula, this benefit will be discontinued and will not be reinstated. This benefit will discontinue upon the death of the retired City employee. B. Retirement from the City of Temecula shall be defined as a CaIPERS 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 CaIPERS retirement date. C. Employees who have retired prior to the effective date of this MCP 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 MCP 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, up to the current monthly cafeteria plan allotment, for continued medical, dental and vision coverage as provided for in sections 20.1, 20.2 and 20.3 of this MCP. This payment will begin within 30 days of the employees' CalPERS retirement, and upon written notice from the employee and verification of current premium payment amounts and will continue through the term of this agreement. E. The amount of the actual reimbursement will be based on proof of continued medical, dental or vision insurance and verification of the premium payment for employee and spouse coverage. The maximum reimbursement is inclusive of any required employer contributions. Be advised — the CalPERS medical premium on a retiree's check is the premium amount AFTER the City of Temecula's mandatory employer contribution has been deducted. Therefore, the net amount reimbursed will be the monthly premium less the mandatory employer contribution rate, as established by CalPERS annually. If employee moves from the CaIPERS service area, and coverage under the City's provided medical, dental, and/or vision plans is not available, the retiree may request that an alternate medical, dental, and/or vision plan be approved by the City, if allowed by law. The medical, dental, and/or vision insurance benefits will continue for eligible retirees and their spouse, even after qualifying for Medicare coverage. Medicare supplemental coverage and related premiums will be set in accordance with CaIPERS benefit standards. When a retiree transitions to a CalPERS Supplement/Management Medicare or Combination medical plan, the City will automatically reimburse the standard Part B premium, not to exceed the maximum monthly allotment. Proof of coverage and premium payment will be required for retirees not enrolled in CalPERS medical, or for Medicare premiums exceeding the standard Part B premium. all 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 Human Resources Department. F. For all coverages, excluding CaIPERS medical, eligible retirees, or their authorized legal representative, must submit to the City's Human Resources Department, proof of coverage and the premium payment amount for the upcoming year. The timeframe for submissions will be determined by Human Resources and a schedule of the reimbursement dates, including deadlines for submitting changes will be established and distributed annually. If proof of coverage is not received the identified timeframe, reimbursements will not be made until the proof of coverage is received for that year. It is the responsibility of the retiree to notify the Human Resources Department of any changes in premium amounts or change in status. Retroactive payments will not be made if the employee fails to submit this information on a timely basis. Section 21: Life Insurance The first day of the month following the date of hire, and upon proper application and acceptance by the insurance carrier, an employee will be covered under a group life insurance plan for the amount of $50,000, with the premium being deducted from the employee's City cafeteria plan allotment amount. For employees covered by this MCP, an additional $100,000 of group life insurance coverage will also be provided with the additional cost for said coverage being paid for by the City of Temecula. Dependent Life Insurance and Voluntary Life Insurance is available to employees requesting additional coverage. This coverage is available outside of the City's Section 125 Cafeteria Plan and is purchased directly by the employee with no cost to the City. Section 22: Retirement The City has established a multi -tiered retirement benefit. Employees who are not eligible to participate in PERS will be able to participate in an alternate City approved retirement plan, as allowable by law. The City's contribution to an alternate retirement plan would be limited to the same cost as provided by the City to PERS. 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. New members shall also be subject to all other applicable provisions of PEPRA. This retirement formula shall be known as Tier 3. 31 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, as determined by CalPERS. Highlights include the following: • A three-year final compensation • Annual 2% COLA • Post -Retirement Survivor Allowance • Fourth Level of 1959 Survivor's Benefit • Military Service Credit as Public Service Tier 1 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% 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 the PERS employer contribution. The City shall pay the Member Contribution (EPMC), required by the Public Employee's Retirement System to maintain the current level of benefits for employees covered by this MCP. Employees covered by this MCP will be eligible for the City reporting the value of the Employer Paid Member Contribution as Special Compensation to PERS. The City will pay the cost of this Special Compensation benefit, the "PERS on PERS" cost. This provision shall not be effective unless and until the City completes all applicable approvals and process required by law. Regular City employees are not covered under Social Security (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. Section 23: Deferred Compensation The City will 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. 32 Section 24: Alcohol and Drug Policy It is the policy of the City to have a work environment free from the effects of drugs and alcohol. To accomplish this objective, employees covered by this MCP agree to abide by the City of Temecula Alcohol and Drug Policy while this MCP is in effect. Section 2 5: Uniform Allowance and Boot Reimbursement Employees covered by this MCP that are responsible for field operations and that are routinely working in the field are eligible for an annual clothing allowance of $150. This allowance is intended to cover the cost of replacing clothes subject to abnormal wear and tear due to field hazards. In the event an employee covered by this MCP is required to wear safety boots or shoes the employee will be eligible for an annual boot allowance of $175. Section 26: Reasonable Accommodation of Emnlovees 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(s), and because these reasonable accommodations must be determined on an individual case -by -case basis, the provisions of this MCP 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 City has the legal obligation to meet with the individual employee to be reasonably accommodated before any adjustment is made in working conditions. Any reasonable accommodation provided to an individual protected by the Act(s) shall not establish a past practice, nor shall it be cited or used as evidence of a past practice. Section 27: Discipline 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. All Disciplinary actions shall be pursuant to the City's Discipline Policy. Section 28: Classifications Covered under this Plan All authorized positions not represented by the Teamsters 911 are eligible for the benefits outlined in this MCP unless otherwise specified. 33 Section 29: Reclassifications 29.1 Reclassification Studies If any employee covered by this MCP 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 1st 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. 29.2 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 1 st of the following calendar year, and the results are not appealable. 29.3 Reclassification Implementation 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 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. 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. 34 Item No. 6 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Isaac Garibay, Director of Human Resources/Risk Management DATE: July 26, 2022 SUBJECT: Approve Service Contract with George Hills for General Liability Claims and Administration Services PREPARED BY: Nicole Flores, Risk Manager RECOMMENDATION: That the City Council approve a five-year service contract with George Hills for General Liability Claims and Administration Services. BACKGROUND: In 2019 the City solicited proposals from vendors to provide general liability claims and administration services. The City received two proposals George Hills and Carl Warren. After analysis of the proposals and interviews the City selected George Hills. On July 1, 2019 the City entered into an agreement with George Hills for general liability claims and administration services for a two year agreement. In the past two years the City has been extremely satisfied with the service and handling of the City's general liability and subrogation claims. It is therefore recommended that the City Council approve the five-year service contract with George Hills for general liability claims and administration services for fiscal years 2022-27. FISCAL IMPACT: Funds for General Liability Claims and Administration Services are budgeted annually in the City's Annual Operating Budget. Adequate funds are programmed into the Fiscal Year 2022-23 Annual Operating Budget and the expenses related to General Liability Claims and Administration Services are not anticipated to exceed $500,000 over the five-year term of the proposed contract. ATTACHMENTS: Agreement CLAIMS ADJUSTING AND ADMINISTRATION SERVICE CONTRACT BETWEEN THE CITY OF TEMECULA AND GEORGE HILLS COMPANY, INC. This contract is made and entered into this 1st day of July 2022 by and between the CITY OF TEMECULA, hereinafter referred to as "CLIENT," and GEORGE HILLS COMPANY, INC., hereinafter referred to as "GH." GH is a California Corporation doing business as licensed, independent insurance adjusters and administrators, with John Chaquica, Chief Executive Officer, responsible for contract compliance, terms and corporate governance. Chris Shaffer, Chief Operating Officer, shall oversee the daily operations. The company's corporate office is located at P.O. Box 278, Rancho Cordova, California, 95741, telephone, (916) 859-4800. The CLIENT is and incorporated public entity located at 41000 Main Street, Temecula, CA 92590 with Matt Rahn serving as the Mayor and Peter M. Thorson as the City Attorney. IT IS HEREBY AGREED by and between the parties signing this contract as follows: 1. GENERAL CLIENT is desirous of availing itself of liability and property claims adjusting and administration services for those claims assigned per the Scope of Services (Section II). GH is a Third -Party Claims Administrator handling self -insured claims and is ready to and capable of performing such services. As such, GH may act as a representative of the CLIENT when directed for the investigation, adjustment, processing, and evaluation of general liability, motor vehicle, and potential money damage claims or incidents filed by third parties against the CLIENT, or against parties for whom the CLIENT is alleged to be legally responsible, which are premised upon allegations of willful, intentional, negligent, or careless acts and/or omissions ("CLAIMS"). For all other claims, CLIENT will report to GH monthly only for purposes of input into the claims system to ensure complete and accurate reports are provided to the excess carrier. 2. SCOPE OF SERVICES GH agrees to provide complete claim handling services on each accident or incident, as directed by CLIENT. Each CLAIM will be subject to the Scope of Services and Client Expressed Authority and Limitations form, attached hereto as Exhibit A. CLIENT shall determine the scope of services to be provided by GH by signing the Scope of Services and Client Expressed Authority and Limitations for each Contract. The Scope of Services and Client Expressed Authority and Limitations form shall be the controlling document for the scope of claims adjusting services to be provided by GH for CLIENT and may be amended as needed during the Contractual period. 3. DENIAL COMPROMISE OR SETTLEMENT OF CLAIMS It is agreed that CLIENT has granted $0.00 authority to GH for the purpose of compromising, settling, and paying any claims against CLIENT being handled by GH. GH will issue payment for legal expenses as defined in the Client Expressed Scope of Work form. Prior approval to compromise or settle any claim or pay any expense will be Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 1 of 26 obtained from the designated claims officer or employee on matters exceeding the authority granted above. 4. FILE RETENTION GH shall serve as the custodian of the client's data, for documents related to each of the claims subject to this agreement only, and as such shall electronically retain all related records through the life of this contract consistent with CLIENT's retention policy as maintained by the Director of Legislative Affairs/City Clerk. Upon termination of this contract, GH shall transfer all of the data pertaining to all claims, either to the CLIENT or to a recipient designated by the CLIENT, within 30 days of termination. CLIENT and GH may agree via a separate signed agreement to retain records and/or data for a longer period of time, but in the absence of such separate agreement, GH will remove all data received, held, used, or stored in relation to George Hill's performance pursuant to this contract, from its system after 30 days from termination. 5. CONFIDENTIALITY All data, documents, discussions, or other information developed or received by or for GH in PERFORMANCE of this contract are confidential, subject to the attorney -client privilege, the deliberative process privilege, and the attorney work product doctrine, and not to be disclosed to any person except as authorized by CLIENT or CLIENT's designee, or as required by law. 6. CONFLICT OF INTEREST In the event GH receives a claim from the CLIENT in which there arises a "conflict of interest," GH shall immediately notify CLIENT. CLIENT may then, at their expense choose to hire another well -qualified claim firm to handle that particular claim to a conclusion. GH covenants that it presently knows of no interest, direct or indirect, which would conflict in any manner with the performance of services required under this contract. 7. CLIENT RESPONSIBILITY CLIENT agrees to the following: 1) CLIENT shall cooperate with GH as reasonably necessary for GH to perform its services. 2) CLIENT agrees to provide direction to GH as requested regarding particular project requirements. 3) CLIENT shall identify a primary contact person(s) for an account as well as for billing and loss run submission. In addition, CLIENT shall be responsible for reporting all changes in the primary point of contact to GH. 4) CLIENT shall be responsible for reporting to GH all Bodily Injury Claims in addition to all other items noted in Attachment B to this Agreement "Medicare, Medicaid, and SCHIP Extension Act of 2007 (MMSEA)." 5) CLIENT shall be responsible for updating GH on any changes to coverage/policy language; including limits, retentions/deductibles and coverage changes by April 30 of each year. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 2 of 26 6) CLIENT shall obtain any necessary consent in the collection of any CLIENT data that is transmitted to a third party (i.e., lawyer, actuary, or auditor). CLIENT shall provide GH with reasonable assurances that it has the necessary consent to transmit CLIENT data to a third party. CLIENT acknowledges that the claims data may contain confidential and/or protected health information ("PHI"). In the event CLIENT authorizes and directs GH to provide claims data to a third party, CLIENT will indemnify, defend and hold harmless GH from and against all claims, damages, losses and expenses, including court costs and reasonable attorneys' fees, arising out of or resulting from:(i) any action against GH that is based on any negligent act or omission of CLIENT or a third party in transmitting and/or disclosing the PHI and/or claims data; or (ii) the violation of any state or federal statute, ordinance, or regulation by CLIENT or a third party in transmitting and/or disclosing the claims data. 8. COMPENSATION, FEES AND EXPENSES The following compensation, fees and expenses, shall be paid in consideration for the services provided by GH as described in this Contract at Section II — Scope of Services, which has been agreed to, including claims activity. This section shall remain enforced and services provided during the term of this Contract, unless otherwise amended pursuant to Article 21 of this Contract. The amounts to be paid pursuant to this Contract are detailed in two distinct areas of services: First, under subsection 1) below, "Fees for Claims Administration Services"; and Second, under subsection 2) below, "Reimbursable Costs and Expenses" which specifically relate to provision of claims handling services which is the subject of this Contract. The fees and expenses/costs will be billed together monthly in our standard invoice format. Additionally, if the CLIENT elects any optional services identified in this section, such as First Party Subrogation Services or any of the identified Optional Services, such agreed upon additional amounts will also be billed together monthly where applicable. 1) Fees for Claims Administration Services a. Time and Expense: The GH Claims team will charge time to each claim using 1/10th of an hour increments for each task performed on a claim. The time and further descriptions of each task shall be stated on each monthly invoice. The current hourly rates are: Supervisor: $118/hour Adjuster: $94/hour Claims Processing: $77/hour 2) Reimbursable Costs and Expenses Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 3 of 26 a. Annual Administration Fee: GH will charge and Annual Administration Fee of $3,000 for the year 2022-2023. The Annual Administration Fee will increase to $3,500 beginning on July 1, 2023. This fee is billed annually at the beginning of the Agreement period and thereafter upon the anniversary of the Agreement. b. Mileage - Adjuster: Mileage is paid at the IRS rate. C. MMSEA: There is a one-time setup fee of $300 and a $500 annual reporting fee. which are paid directly to ExamWorks, for the performance of CMS reporting. d. Adjuster Travel Expenses: GH will separately charge for any travel expenses in connection with attendance at mediations, settlement conferences, trials, etc. This will be subject to prior approval and that actual expenses will be submitted with receipts on a monthly basis. e. System Access Fee: Access to the claims management information system, "CMIS", carries a cost of $1,500 annually. This cost is included in the Annual Administration Fee and includes the setup and management of up to five (5) "read only" user accounts. "Read/write" access to the system can be obtained for an additional fee. iMetrics Report Fee: There will be no charge for our iMetrics business intelligence reports with executive in -person debriefs. g. Custom Reports: Additional charges for custom reporting shall be defined as, requiring a third -party programmer for three hours or more and is client specific. h. Catastrophic Fees: GH recognizes that there are events that are unanticipated and catastrophic. When such events occur, it requires additional hours for the handling of such claims. As such, to preserve the quality and efficiency of service for which we are known, GH proposes that should any one catastrophic event occur resulting in five or more claimants, or two or more claimants with their own defense counsel, CLIENT shall be billed at the current hourly rate for all services as described in section 1 above. Catastrophic Fees under this section only apply to CLIENTs which have selected a "Fixed Fee" or "Time and Expense with a cap" payment options. 6% Annual Escalator: The Agreement price and hourly rates shall be adjusted at the beginning of the second year of the term by the lesser of 5% or in accordance with the changes in the Consumer Price Index (CPI) for all Urban Consumers for the Riverside -San Bernardino -Ontario Core Based Statistical Area using the most recently published month annual percentage change, but in any event such increase shall not go below 3%. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 4 of 26 j. General File: A general administrative file shall be established and maintained to track effort related to services necessary to fulfill our contractual obligations and not otherwise associated with a claim. k. _Paper Files: GH is prepared to take the lead to arrange for all services relating to conversion storage, copying, scanning, shipping, and disposal. GH will provide you a quote for any services related to storage, retrieval, copying, scanning, shipping, and disposal of paper files. 3) First PartySubrogation Services And Fees GH is a claim administration firm experienced in the handling of first party subrogation claims and is ready and capable of performing such services on behalf of CLIENT. CLIENT elects to incorporate the Subrogation Services as described more fully in Attachment A, Scope of Services and Client Expressed Authority and Limitations. 4) Optional Services a. Legal Services and Consultation (Optional and upon request): GH employs in-house General Counsel which have vast experience in claims and litigation handling for all claims which are, or could be, subject to this agreement. GH offers the services of its attorneys as an additional resource for GH clients, on a time and expense basis, as follows: Litigation Management: $175.00 per hour These services include the oversight of all assigned GH claims adjusters and monitoring and handling of "watch list" claims (highest exposure, most complex litigation). These services are also available on a claim by claim basis in support of the Lead Adjuster assigned due to the complexity of the claims. ii. Monitoring Counsel: $175.00 per hour This case specific service includes evaluating coverage issues, monitoring claim and litigation strategy, analyzing liability and damage issues, participating in discussions regarding resolution by trial or settlement, and controlling costs. iii. Outside General and Special Counsel: $175.00 per hour These services include confidential analysis and problem solving for managing risk and avoiding unnecessary litigation and provides immediate access to legal advice This includes identifying coverage issues, providing input and assistance on Public Records Act Requests, tort claim handling and strategy, conflicts of interest, oversight of outside litigation counsel and providing legal opinions on potential and active litigation. iv. Trial/Mediation/Board Meetings Attendance: $175.00 per hour These services include attending Board Meetings, trial, mediation, and other court hearing attendance including appearing before Courts of Appeal. Analysis and consultation provided before, during and after Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 5 of 26 these significant litigation events can reduce exposure and maximize opportunities for resolution. V. Legal Training and Seminars: $175.00 per hour These services include providing customized seminars and training upon request. Subject areas include memorandums of coverage, all aspects of risk management, claims handling and litigation, employment law and general liability claims. Courses are customized to address the client's specific needs. vi. Professional and Financial Services: $175.00 per hour As related to risk management and loss prevention in alignment with the scope of services. NOTE: These services are traditionally Time and Expense, however an annual fee can be considered. 9. PAYMENT SCHEDULE GH will submit its invoices to CLIENT, and payment shall be made by CLIENT, within a reasonable period of time, not to exceed thirty (30) days from the date of the invoice. 10. ELECTRONIC FUNDS TRANSFER OR DIRECT DEPOSIT GH has determined that the most efficient and secure default form of payment for goods and/or services provided under Contract with CLIENT shall be Electronic Funds Transfer (EFT) or direct deposit, unless an alternative method of payment is deemed appropriate by both GH and CLIENT and agreed to in writing. GH will submit a direct deposit authorization request via to CLIENT with banking and vendor information, and any other information that the CLIENT determines is reasonably necessary to process the payment and comply with all accounting, record keeping, and tax reporting requirements. At any time during the duration of the Contract, GH may submit a written request for an exemption to this requirement. Such request must be based on specific legal, business or operational needs and GH will explain why the payment method designated by the CLIENT is not feasible and an alternative is necessary. 11. TERM AND TERMINATION Term: The term of this contract shall be for five (5) years commening on July 1, 2022 and remaining in full force and effect through and including June 30, 2027. Either party may terminate this contract for any reason upon issuing a ninety (90) day written notice to the other party pursuant to Article 20 of this Contract. The term of this Contract may be extended for periods of one (1) year by mutual agreement of CLIENT and GH executed pursuant to Article 21 on this Contract. Termination for Convenience: CLIENT may at any time and for any reason terminate this Agreement upon ninety (90) days written notice to GH pursuant to section Article 20 of this Contract. Notice shall be deemed served on the date of mailing. Upon receipt of such notice, GH shall discontinue services at the end of the 90-day period in connection with the scope of services of this Agreement. Upon such termination, GH shall be Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 6 of 26 entitled to payment from CLIENT for services completed and provided through the date of termination, per Section VI I I. Termination Costs. If termination takes place in less than five (5) years from start of term, CLIENT may be subject to a fee, not to exceed $2,500, intended to cover costs associated with outgoing data conversion, transition and contract close out. Upon completion of data conversion and return of data back to CLIENT (electronic and/or hard copy), GH will destroy any remaining files. 12. FAIR EMPLOYMENT It is the policy of GH to provide fair and equal treatment to all staff members. GH is an Equal Opportunity Employer and does not discriminate in any way against any person on the basis of age, race, sex, color, national origin, national ancestry, physical disability, medical condition, mental disability, religion, creed, marital status, sexual orientation, gender identification, gender expression, use of family care leave or any other classification deemed protected by law. 13. INDEPENDENT CONTRACTOR In performing claims administrative services herein agreed upon, GH, and all GH employees, shall have the status of an independent contractor of the CLIENT and shall not be deemed to be an officer, employee, or agent of CLIENT. 14. INDEMNIFICATION GH will defend, indemnify, and hold harmless CLIENT from and against all claims, demands, actions, or causes of action arising directly or indirectly from the negligent action, conduct, or failure to act by GH personnel ("Indemnity Event'), except that indemnity under this section does not apply with respect to any claim, demand, action, or cause of action arising out of the sole negligence or willful misconduct of the CLIENT. This right to indemnity shall not cover any claims in which there is a failure to give GH prompt and timely notice, within thirty (30) days of notice received by the CLIENT which implicates this provision, but only if and to the extent that such failure materially prejudices the defense of such claims. For an Indemnity Event, the maximum amount recoverable by CLIENT against GH for damages and costs (inclusive of attorneys' fees) is limited to the insurance policy limits, of the policy which covers the Indemnity Event held by GH, in place at the time of the Indemnity Event. CLIENT will defend, indemnify, and hold harmless GH, and/or employees of GH, from and against all claims, demands, actions, or causes of action, which may arise, from the action, conduct, or failure to act by CLIENT. In any cases subject to this indemnity provision, wherein GH, or any employee of GH, is named in a filed or verified complaint simply by virtue of the fact it is the CLAIMS ADMINISTRATION firm, or an employee thereof, on a given claim, the CLIENT will defend GH, and/or its employees, at no cost to GH or its employees. 15. INSURANCE GH shall provide CLIENT with Certificates of Insurance duly executed by an authorized representative of insurance company or companies authorized to transact business in the State of California, and said Certificates shall evidence that the GH has in full force Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 7 of 26 and effect: (1) $1,000,000 per occurrence Commercial General Liability coverage applying to bodily injury, personal injury, and property damage; (2) $3,000,000 Each Claim/Annual Aggregate Professional Liability coverage; (3) statutory coverage for workers compensation; and (4) fidelity coverage for theft of CLIENT property in the amount of $1,000,000 per loss. GH shall include CLIENT as an additional insured under the Commercial General Liability insurance referenced above by endorsement or policy wording. GH will provide thirty (30) days written notice, prior to the cancellation or reduction in insurance coverage will be provided. 16. EMPLOYEE SOLICITATION During the period of this contract, and for a period of one (1) year thereafter, GH agrees not to solicit for employment any CLIENT employee contacted during the performance of this contract. During the period of this contract, and for a period of one (1) year thereafter, CLIENT agrees not to solicit for employment, or employ either directly or by contract, any employee of GH contacted by the CLIENT during the performance of this contract. 17. PERMITS, LICENSES, CERTIFICATES GH, at GH's sole expense, shall obtain and maintain during the term of this Contract, all permits, licenses, and certificates required in connection with the performance of services under this Contract, including appropriate business license. 18. ARBITRATION GH and CLIENT agree that in the event of any dispute with regard to the provisions of the Contract, the services rendered or the amount of GH's compensation and the dispute cannot be settled through informal negotiation, the parties agree first to try in good faith to settle the dispute by mediation before resorting to arbitration. The parties agree that any and all disputes, claims or controversies arising out of or relating to this Agreement shall be submitted to JAMS, or its successor, for mediation, and if the matter is not resolved through mediation, then it shall be submitted to JAMS, or its successor, for final and binding arbitration. Either party may commence mediation by providing to JAMS and the other party a written request for mediation, setting forth the subject of the dispute and the relief requested. The parties will cooperate with JAMS and with one another in selecting a mediator from the JAMS panel of neutrals and in scheduling the mediation proceedings. The parties agree that they will participate in the mediation in good faith and that they will share equally in its costs. All offers, promises, conduct and statements, whether oral or written, made in the course of the mediation by any of the parties, their agents, employees, experts and attorneys, and by the mediator or any JAMS employees, are confidential, privileged and inadmissible for any purpose, including impeachment, in any arbitration or other proceeding involving the parties, provided that evidence that is otherwise admissible or discoverable shall not be rendered inadmissible or non -discoverable as a result of its use in the mediation. Either party may initiate arbitration with respect to the matters submitted to mediation by filing a written demand for arbitration at any time following the initial mediation session. The mediation may continue after the commencement of arbitration if the parties so desire. Any arbitration arising out of or related to this Agreement shall be conducted in accordance with the expedited procedures set forth in the JAMS Comprehensive Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 8 of 26 Arbitration Rules and Procedures as those Rules exist on the effective date of this Agreement, including Rules 16.1 and 16.2 of those Rules. In any arbitration arising out of or related to this Agreement, the arbitrator shall award to the prevailing party, if any, the costs and attorneys' fees reasonably incurred by the prevailing party in connection with the arbitration. 19. FORCE MAJEURE CLAUSE. GH shall be relieved of any liability if unable to meet the terms and conditions of this Agreement due to any "Act of God", natural disasters such as earthquake or fires, floods, riots, epidemics, pandemics, including COVID-19 regulations or restrictions issued by federal, state or local governmental authorities, strikes, or any act or order which is beyond the control of GH, provided GH takes all reasonable steps practical and necessary to effect prompt resumption of its responsibilities hereunder. 20. NOTICES All notices to GH shall be sent via certified U.S. Mail, postage prepaid, to the following address: GH George Hills Company Attn: John Chaquica, CEO P.O. Box 278 Rancho Cordova, CA 95741. All notices to the CLIENT shall be personally served or mailed, postage prepaid, to the following address: Client: Isaac Garibay Human Resources/Risk Mgmnt. 41000 Main Street Temecula, CA 92590 Copy to: Nicole Flores Human Resources/Risk Mgmnt. 41000 Main Street Temecula, CA 92590 This subsection only, regarding Notices, may be amended unilaterally by either party by and through the mailing of new or amended contact information to the other party via certified U.S. Mail at any time. 21. AMENDMENT GH and CLIENT agree that the terms and conditions of the Contract may be reviewed or modified at any time. Any modifications to this Contract, however, shall be effective only when agreed to in writing by both the CLIENT and GH, excepting only, modifications to the contact information to which Notices shall be sent under subsection XVIII. 22. CONTRACTOR NOT A PUBLIC OFFICIAL Neither GH, nor any employee of GH, is a "public official" for purposes of Government Code §§ 87200 et seq. GH conducts research and arrives at conclusions, provides advice, recommendation, or counsel independent of the control and direction of the CLIENT or any official of the CLIENT, other than normal contract monitoring. In addition, Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 9 of 26 GH possesses no authority with respect to any CLIENT decision beyond these conclusions, advice, recommendation, or counsel. 23. ENTIRE CONTRACT GH and CLIENT agree that this contract constitutes the entire contract of the parties regarding the subject matter described herein and supersedes all prior communications, contracts, and promises, either written or oral. 24. TIME OF ESSENCE Time is of the essence in respect to all provisions of this Contract that specify a time for performance: provided, however that the foregoing shall not be construed to limit or deprive a party of the benefits of any grace or use period allowed in this Contract. Approved as to Content: Matt Rahn Mayor, City of Temecula Attest: Randi Johl City Clerk, City of Temecula Approved as to Form: Peter M. Thorson City Attorney, City of Temecula _ dL `A� John E. Chaquica, CEO George Hills Company, Inc. Chris Shaffer, COO George Hills Company, Inc. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 10 of 26 ATTACHMENT A SCOPE OF SERVICES AND CLIENT EXPRESSED AUTHORITY AND LIMITATIONS UNDER THE CONTRACT This Attachment A is intended to provide the scope of services and specific service expectations in the Service Contract, that would not otherwise require revision during the contract period, and which may differ from or elaborate upon our Client Service Profile. Services to be provided by GH on behalf of CLIENTS may include all or some of the following, SERVICES INCLUDED IN THE CONTRACT A. General Administrative Services Throughout each year GH performs numerous functions which support claims administration on behalf of the Client, but do not include any claims handling, and are performed by non -claims personnel. Additionally, in the first year of a new client there are several "on -boarding" services that are general and administrative in nature. Below is a list of such services which are included within the terms of this Contract: 1) Access to CMIS and training. 2) A monthly listing of open claims, showing expense categories, reserves, and total incurred. 3) Monthly claim summary reports. 4) Providing loss run data and required reports. 5) Providing annual reports to outside agencies. 6) Filing of regulatory reports (such as 1099, W-9, etc.). 7) Establish and maintain a trust fund to pay indemnity and expenses that may be due on claims. The amount to be maintained in the trust fund shall be determined by CLIENT. 8) If the trust fund is not set-up with the GH preferred bank —California Bank & Trust, there may be an additional set-up fee (other banks processes can be extraordinarily time consuming). 9) New bank account set up (signature cards, test checks, online access, set up bank in CXP). 10) Discussion and agreement on the Approval process. 11) Process checks weekly. 12) Submit positive pay if applicable/monitor positive pay (review daily emails from bank for exceptions). 13) Maintain a copy of all checks drawn by GH to pay claims and claims related expenses. 14) Submit monthly check registers of all transactions made for the period. 15) Monitor account balance, prepare replenishment requests as needed (customize request for each client's need). 16) Monthly bank reconciliation (prepared and sent to CLIENT). 17) Special reports that requested to go with billing invoices (by member, claim type, etc.). 18) Payment of invoices that are pass-throughs (i.e., invoices for medical record copies, ExamWorks, etc.). 19) Certificates of insurance as required by the Contract. B. Investigative Services Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 11 of 26 1) Receipt and examination of all reports of accidents or incidents that are or may be the subject of claims. 2) Investigate accidents or incidents as warranted, to include on -site investigation, photographs, witness interviews, determination of losses and other such investigative services necessary to determine all CLIENT losses but not to include extraordinary investigative services outside the expertise of GH. 3) In the event CLIENT or other agency conducts any investigation, and upon Client's request, GH shall review and analyze for liability and/or damage issues and for possible additional follow-up investigation. 4) Maintain service on a 24-hour, 7 days per week basis, to receive reports of any incident or accident which may be the subject of a liability claim and provide immediate investigative services to the extent necessary to provide a complete investigation. 5) Undertake items of investigation requiring special handling for CLIENT at the direction of the CLIENT's Attorney or authorized representative. C. Liability and Claim Handling Services 1) Promptly set up a claim file upon receipt of the claim and maintain a claim file on each potential or actual claim reported. 2) Assess and evaluate the nature and extent of each claim and establish claims reserves for indemnity and legal expense. 3) GH will follow any CLIENT policy regarding tort claim rejection instructions, including rejection and return of an untimely or insufficient claim. 4) Ensure timely tort claim handling, including contact and follow-up with claimants regarding claim issues and processing. 5) Any bodily injury claim that is being pursued shall be indexed. Notice only matters or precautionary bodily injury claims that are not pursued do not need to be indexed. 6) Determine the need for defense representation, recommend legal counsel, and support litigation activity. 7) Report claims to the excess insurer in compliance with excess carrier's reporting requirements and coordinate with the excess insurer on a claim's progress in accordance with the excess insurer's reporting requirements. 8) Maintain records on any such claim and notify CLIENT when CLIENT is about to exhaust the Self -Insured Retention. 9) Obtain settlement contracts and releases upon settlement of claims or potential claims not in litigation. 10) Perform periodic reviews, as needed, of CLIENT files and claims as well as statutory requirements to ensure compliance including excess insurance related requirements. 11) Perform the necessary data gathering for the Medicare, Medicaid, and SCHIP Extension Act of 2007 (MMSEA) and the Set Aside Contracts in compliance with Section 111 of the MMSEA including the required reporting. (See Attachment B) 12) To the extent there is privileged information or PHI shared between agencies, which is subject to protection under HIPAA, GH shall implement all necessary measures in compliance with the Act and will execute a Business Associates Agreement (BAA). D. Litigation Support Services 1) Upon notification by the CLIENT that litigation has been filed on an open claim, GH shall follow the litigation referral process as outlined in the Client Expressed Scope of Work Instructions form. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 12 of 26 2) Work cooperatively with CLIENT in choosing outside counsel from approved panel, and assist defense counsel in on -going litigation defense efforts. 3) Obtain and maintain a Litigation Plan and Budget. 4) Review legal bills for compliance with Litigation Plan and Budget; Review, evaluate and adjust defense counsel invoices for legal services. 5) Cooperate with and assist defense counsel assigned to litigation of open claims and provide such investigative services as directed during pre-trial and trial stages. 6) Assist in responding to discovery or preparing discovery. 7) At the request of the CLIENT, attend mandatory settlement conferences on behalf of CLIENT. 8) Appear on behalf of CLIENT in small claims actions filed against CLIENT on open claims handled by GH. 9) Review and evaluate case evaluations, correspondence and status reports forwarded to GH by counsel. Regularly discuss, review, and direct investigation , discovery, and case strategy with counsel. 10) Cooperate with counsel as a team with an open communication approach on each case to obtain the most economical and best result for the CLIENT. E. Reports and Procedures 1) Within thirty (30) days of assignment, or sooner if practicable, required, or requested, GH will provide CLIENT with a report pursuant to specified claims handling instructions, showing name(s) of claimant(s), type of claim, date of loss, comments on liability, reserve recommendations, settlement recommendations, and other pertinent information. Subsequent to the initial thirty (30) day report, GH will report as often as warranted by any important change in status but no longer than every ninety (90) days until the claim closes unless extended diary is appropriate. 2) All original reports, documents, and claim data of every kind or description, that are prepared in whole or in part by or for the GH in connection with this contract shall be CLIENT's property and constitute the GH's work product for which compensation is paid. A copy of all reports, documents, and claim data of every kind or description that is in whole or in part by or for the CLIENT is the property of GH. Additional copies of original reports, documents, and data requested by CLIENT will be at CLIENT's expense in accordance with this contract. 3) GH agrees that CLIENT have access and the right to audit and reproduce any of the GH's relevant records to ensure that the CLIENT is receiving all services to which the CLIENT is entitled under this Contract or for any purpose relating to the Contract. F. Data 1) Utilize GH's claims management system—CXP (ClaimsXpress), or a substantially similar equivalent with comparable features and functionality. CLIENT will be provided "read-only" access to the claims system. "Read-write" access may be obtained at the CLIENT's additional expense. 2) Record all claim information including all financial data. 3) Provide CLIENT and broker Read only on-line access to the claims data system (up to five users), if desired by CLIENT. 4) Provide monthly standard loss run and check register. 5) Provide annual claims data report upon request. Written authorization and/or a Business Associate Agreement may be required for confidential information protected by HIPAA. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 13 of 26 6) Provide assistance to CLIENT in developing customized reports when requested (may require additional charge). 7) Arrange for electronic file conversion for any open and closed claims at the direction of CLIENT. G. Claim Review Meetings GH shall, on a mutually agreed periodic basis, meet with Client to review and discuss the CLIENTS claims inventory and claims results of specified periods and delivery of services by CLAIM ADMINISTRATOR. H. Financial Accounting 1) Establish and maintain a trust fund for the purpose of paying indemnity and expenses that may be due on the claims. The amount to be maintained in the trust fund shall be determined by the Client. 2) Maintain a copy of all checks drawn by the GH to pay claims and claims related expenses. 3) Submit monthly check registers of all transactions made for the period. 4) Complete or update Attachment B "Preferred Method of Check Processing" for check processing options. 5) Approval process shall be documented in GH Client Expressed Scope of Work Standards and Instruction Form. 6) GH will provide monthly bank reconciliation reports to CLIENT for audit purposes. !. Third Party Subrogation Services In any claim in which CLIENT is alleged to be liable or case in which CLIENT is a named defendant, GH will identify additional parties to that dispute which may also bear responsibility or liability for the damages claimed by the claimant(s) or plaintiff(s). Where additional individuals or entities are identified, GH will perform the following services: 1) Identify to the CLIENT, the additional individuals or entities and the basis for potential liability. 2) Prepare and file a claim with each identified individual or entity. 3) As applicable, tender defense to or seek recovery from any identified individual or entity. 4) With client's prior approval and with the assistance of counsel, GH will prepare and file, or caused to be prepared and filed, any necessary litigation required to affect the claim of recovery on behalf of the CLIENT. 5) Manage litigation related to such claims or cases made to or filed against the other individual or entity. 6) All costs and expenses of litigation filed pursuant to this section, including attorney fees for outside counsel where necessary and approved, will be paid by the CLIENT. J. First Party Subrogation Services In the event that CLIENT identifies damages it has sustained which a value of $1,000 or greater and for which any individual or entity is believed to be liable or responsible, the following may be performed: Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 14 of 26 1) CLIENT may authorize GH to act as a representative of CLIENT for the investigation, adjustment, processing, supervision, and evaluation of an ultimate recovery of potential money from the identified individuals or entities. 2) With prior approval of the CLIENT, GH my engage the services of one of the CLIENT's litigation attorneys to consult, review, and determine the best legal strategy available leading to recovery for the CLIENT. Upon determination by the attorney that a civil action is in the best interest of the CLIENT, GH will notify the CLIENT and obtain authorization to initiate litigation in accordance with the recommendations of the CLIENT and its attorney. 3) Where GH is able to recover money from an identified individual or entity, in addition to any other compensation identified in this contract, CLIENT will pay a Subrogation Fee in the amount of 30% of the gross amount recovered for each recovery obtained by GH. The minimum amount to be paid to GH will be $250 per claim upon recovery. However, GH has the authority to reject any claim for any reason, relieving the CLIENT of any fiscal responsibility for rejected claims only. The amounts due under this section shall be invoiced to the CLIENT on a monthly basis following receipt of the recovery payment from the at -fault party. 4) While GH is handling a subrogation claim for the CLIENT pursuant to the terms of this Agreement, and the institution of a civil action is determined by the CLIENT to be the best course of action, CLIENT may elect to, at CLIENT's expense, recall the claim to the CLIENT's control so that CLIENT may pursue recovery in a manner in the best interest of the CLIENT. In the event the CLIENT recalls the claim as indicated above, CLIENT shall be responsible for payment to GH for any and all time and expense incurred by GH's subrogation claim adjuster, and/or subrogation division staff, up to the time wherein the claim has been recalled by the CLIENT. 5) Where requested, GH shall consult with CLIENT on claims and other related matters not specifically assigned to GH for handling under this Agreement. 6) GH reserves the right to cease working on any claim whereas information has not been made available to GH within 120 days after GH has submitted the information and/or documentation to the CLIENT, at such time, the claim will be closed. 7) Due to the nature of these services, in that compensation is contingent upon recovery, if the contract is terminated prior to recovery or other closure of any claim, the CLIENT shall pay GH for all expenses and time spent, to date, on any claims(s) currently open and recovery in process. Payment shall be based on the current hourly rate of GH of $95.00 per hour. GH will submit final invoice within five business days of termination. 8) All costs and expenses of litigation filed pursuant to this section, including attorney fees for outside counsel where necessary and approved, will be paid by the CLIENT. 9) GH does not handle subrogation claims with a value less than $1,000 II. CLIENT EXPRESSED AUTHORITY AND LIMITATIONS Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 15 of 26 The list immediately below contains numerous services provided in this Contract for which GH requests the CLIENT expressly establish authority and/or limitations, on the ability of GH to act on behalf of the CLIENT. The CLIENT will check the appropriate box establishing the authority of GH to act or the limitation as to that authority. INVESTIGATION:George Hills will conduct all investigations ® CLIENT will conduct all investigations ❑ CLIENT will direct GH on each claim as to who performs investigations In the event the Client or other agency conducts any investigation, GH shall review for completeness. Retention of Vendors (appraisers, translators, copy services, Independent Adjuster, IME's, Surveillance, etc.): ❑ Must be preauthorized by CLIENT ® Does not need preauthorization REJECTION OF CLAIMS: CLIENTS position regarding rejections (e.g., if entity so dictates, a claim will be rejected for insufficiency). Check all that apply. Protocols for Rejections ® GH needs authorization ❑ GH does not need authorization ® GH sends the Rejection ❑ CLIENT sends the Rejection ® GH sends out Denial Letter simultaneously with Rejection outlining the reason LITIGATION: Check all that apply. ® GH will handle litigated claims ❑ Full ® As assigned ® Check Issuance and Data Input ❑ Data Input only ❑ CLIENT will handle litigated claims inhouse, with GH to capture data into SIMS ❑ CLIENT will send data to GH weekly ❑ CLIENT will send data to GH monthly Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 16 of 26 Mandatory Settlement Conferences ❑ GH always attends ® At CLIENT request only Small Claims Actions filed against CLIENT ❑ GH always appears ® At CLIENT request only Legal Counsel ® GH must have CLIENT authorization to refer to outside Legal Counsel ❑ GH does not need CLIENT authorization to refer to outside Legal Counsel ❑ GH must use CLIENT approved Legal Panel for Attorney selection ❑ CLIENT does not have an approved Legal Panel for Attorney selection ® All Litigation to be handled by CLIENT inhouse Legal ® GH always sends Litigation Assignment packets to Legal Counsel CLIENT specific Litigation Guidelines: ® Yes ❑ No CLIENT specific Litigation Referral Form/Letter: ® Yes ❑ No CLIENT specific Litigation Budget Form: ® Yes ❑ No Pay fees for Experts, photocopies, medical records as: ❑ Expense ® Legal EXCESS REPORTING: ® GH will report claims to the excess insurer in compliance with excess carrier's reporting requirements and coordinate with the excess insurer on a claim's progress in accordance with the excess insurer's reporting requirements. ❑ CLIENT will report claims to the excess insurer in compliance with excess carrier's reporting requirements and coordinate with the excess insurer on a claim's progress in accordance with the excess insurer's reporting requirements. AUTHORITY LEVELS: Reserve within SIR: ® $0.00 Other: $ (specify amount) Adjuster must seek approval from (client contact) to post indemnity reserves above authority level. Medical Treatment: ® Medical Authorizations should only be sent to the claimant once liability is determined to be adverse to the CLIENT. ❑ Medical Authorizations should go out as soon as it is determined that a BI claim is being pursued. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 17 of 26 CLAIMS EXCEEDING SIR: ❑ GH stops tracking activity once the SIR has been reached. ® GH will continue to track all activity at and/or above the SIR. The Excess JPA/Carrier will provide GH with activity documentation above the SIR. ❑ GH will reserve to Full Value and track recoveries. THIRD PARTY SUBROGATION SERVICES: ❑ GH is authorized to initiate third party subrogation claims on behalf of CLIENT ® GH must obtain authorization to initiate third party subrogation claims on behalf of CLIENT. FIRST PARTY SUBROGATION SERVICES: ® CLIENT elects to incorporate the first party subrogation services of GH into the contract ❑ CLIENT authorizes GH to initiate first party subrogation claims on behalf of CLIENT ® CLIENT agrees to the additional compensation payable to GH for its first party subrogation services as follows: GH shall be entitled to 30% of the gross recovery for each claim initiated by GH through its first party subrogation efforts. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 18 of 26 ATTACHMENT B MEDICARE, MEDICAID, AND SCHIP EXTENSION ACT OF 2007 (MMSEA) This law requires liability insurers, self -insurers, no fault insurers and workers' compensation insurers to report certain information to The Centers for Medicare and Medicaid Services (CMS) concerning Medicare beneficiaries. The penalty for failure to comply is $1,000 per day, per claimant. George Hills Company, Inc. (GH) has contracted with ExamWorks for Mandatory Insurer Reporting (MIR) for the CLIENT. ExamWorks shall represent the CLIENT —and Responsible Reporting Entity (RRE) to this existing contract and this addendum and will be the designated reporting agent. GH will be responsible for gathering and reporting accurate claims data required by MMSEA to ExamWorks in a timely manner. GH agrees to assume the responsibility for reporting data to ExamWorks to meet all reporting requirements in accordance with MMSEA, on behalf of the RRE; including assuming responsibility for any fines or penalties that are directly caused by GH's non-compliance. GH further agrees to indemnify and hold -harmless, RRE, and staff, for any penalties or fines resulting from GH's direct failure to timely and accurately provide the reporting data to ExamWorks. The above -mentioned obligations to indemnify and hold -harmless shall not be applicable to matters relating to delays caused by RRE or other third parties, or inaccurate data supplied to GH by RRE or other third parties. By contract with GH, ExamWorks will indemnify and hold GH harmless from and against any claim, damage, fine, loss and expense, arising in connection with, or as a result of, any error, omission, or negligent performance of its obligations as reporting agent, which indemnity will include all reasonable costs of litigation and attorneys' fees incurred. Without in any way limiting the indemnity set forth in this Contract, all work performed by ExamWorks will be done in a professional manner. GH shall perform the necessary data gathering for RRE and ExamWorks; as such GH shall include in our monthly invoicing the time incurred for such work at our contract hourly rate or will be included in your monthly flat fee or claims adjusting. ExamWorks will perform the MMSEA Mandatory Insurer Reporting function for GH, and its RREs, shall be charged as an Allocated Expense, as defined in Attachment C, subject to the following. RRE will designate ExamWorks, unless otherwise requested, as its exclusive vendor for all of RRE's "Qualified Referrals" (those claims determined to require Medicare Set Aside (MSA) or a Claim Settlement Allocation (CSA) and RRE will utilize other ExamWorks services related to Medicare Secondary Payer (MSP) compliance identified in their fee schedule. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 19 of 26 ATTACHMENT C PREFERRED METHOD OF CHECK PROCESSING 1. Selection of Bank a) ❑ GH uses CA Bank & Trust b) ❑ Clients Choice Name Address Please provide signature cards, sample check, starting check number, name of contact person 2. Trust Balance Desired $ 3. Account funding: GH will notify client when the balance falls below required balance 4A. Number of Signatures Required a) ❑ One b) ❑ Two on all checks c) ❑ Two on checks in excess of $ 4B. If two signatures are required please specify: a) ❑Both GH b) ❑ One GH, one client GH signers: John Chaquica, CEO; Chris Shaffer, Vice President; Kimberly Santin, Finance Director 5. Accountability a) Positive Pay: Yes ❑ No ❑ GH recommends positive pay to mitigate the potential for fraud. b) Check Registers: Yes ❑ No ❑ Weekly ❑ Monthly ❑ c) ❑ Statement to be balanced by client, or ❑ Statement to be balanced by GH with copies to client Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 20 of 26 ATTACHMENT D ALLOCATED EXPENSES Typically, allocated expenses are those expenses that are generated by a claim (by outside vendors other than George Hills) that cannot be foreseen nor included in an agreement. These are generally allocated back to the specific claim file for which the cost was incurred and then charged back to the entity whose claim incurred that cost. In most situations are pass -through costs (with processing fees) for services and/or fees not directly generated by the TPA, but rather by a third -party consultant where the TPA has acted as an agent on behalf of the entity to necessarily outscore services to a third -party consultant and/or miscellaneous fees applicable to the specific claim applied by an outside entity, such as a court or copy service. Below, George Hills has provided a list, by no means an exhaustive list, of typical allocated expenses. • Fees of outside counsel for claims in suit, coverage opinions, and litigation, and for representation and hearings or pretrial conferences; ■ Fees of court reporters; • All court costs, court fees, and court expenses; • Fees for service of process; • CMS reporting costs and fees (ExamWorks); • Costs of undercover operatives and detectives; • Costs for employing experts for the preparation of maps, professional photographs, accounting, chemical or physical analysis, or diagrams; • Costs for employing experts for the advice, opinions, or testimony concerning claims under investigation or in litigation for which a declaratory judgment is sought; • Costs for independent medical examination or evaluation for rehabilitation; • Costs of legal transcripts of testimony taken at coroner's inquests, or criminal or civil proceeding; • Costs for copies of any public records or medical records; ■ Costs of depositions and court reporting; • Costs and expenses of subrogation, (if not George Hills); • Costs of engineers, handwriting experts, or any other type of expert used in the preparation of litigation or used in a one-time basis to resolve disputes; • Witness fees and travel expenses; • Costs of photographers and photocopy services (if not George Hills —our costs for this is included in our rate); • Costs of appraisal fees and expenses not included in flat fee or performed by others; • Costs of indexing claimants; ■ Services performed outside the TPA's normal geographical regions; • Costs associated with Medicare Set -Aside analysis and submission or Medicare Conditional Lien negotiation; • Investigation of possible fraud including SIU services and related expenses; and/or • Any other similar cost, fee, or expense that is not otherwise included in the TPA's service fees that is reasonably chargeable to the investigation, negotiation, settlement, or defense of a claim or loss or to the protection or perfection of the subrogation rights of the entity, including travel related expenses. Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 21 of 26 ATTACHMENT E BUSINESS ASSOCIATE AGREEMENT BETWEEN THE CITY OF TEMECULA AND GEORGE HILLS COMPANY, INC. This Business Associate Agreement ("BAK) is made and entered into this 1st day of July 2022 by and between the CITY OF TEMECULA, hereinafter referred to as "CLIENT," and GEORGE HILLS COMPANY, INC., hereinafter referred to as "GH." I. RECITALS WHEREAS, on or about DATE, GH entered into a written contract with CLIENT to perform obligations and services related to the handling and administration of general liability claims filed against or with CLIENT. WHEREAS, the obligations of the Contract require that CLIENT provide to GH date, documents, and information which may contained protected health information ("PHI") and/or electronic PHI ("ePHI") within the definition of the Health Information Portability and Accountability Act ("HIPAK) related to the general liability claims, for the purpose of administering those claims. NOW, THEREFORE, in consideration of the mutual promises of the parties and for other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the PARTIES hereto agree as follows: DEFINITIONS Catch-all definition: The following terms used in this AGREEMENT shall have the same meaning as those terms in the HIPAA Rules: Breach, Data Aggregation, Designated Record Set, Disclosure, Health Care Operations, Individual, Minimum Necessary, Notice of Privacy Practices, Protected Health Information, Required By Law, Secretary, Security Incident, Subcontractor, Unsecured Protected Health Information, and Use. Specific definitions: (a) Business Associate. "Business Associate" shall generally have the same meaning as the term "business associate" at 45 CFR 160.103, and in reference to the parry to this agreement, shall mean GEORGE HILLS COMPANY. (b) Covered Entity. "Covered Entity" shall generally have the same meaning as the term "covered entity" at 45 CFR 160.103, and in reference to the party to this agreement, shall mean CITY OF TEMECULA. (c) HIPAA Rules. "HIPAA Rules" shall mean the Privacy, Security, Breach Notification, and Enforcement Rules at 45 CFR Part 160 and Part 164. III. OBLIGATIONS AND ACTIVITIES OF BUSINESS ASSOCIATE Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 22 of 26 Pursuant to this agreement GH agrees to: (a) Not use or disclose protected health information other than as permitted or required by the Agreement or as required by law; (b) Use appropriate safeguards, and comply with Subpart C of 45 CFR Part 164 with respect to electronic protected health information, to prevent use or disclosure of protected health information other than as provided for by the Agreement; (c) Report to covered entity any use or disclosure of protected health information not provided for by the Agreement of which it becomes aware, including breaches of unsecured protected health information as required at 45 CFR 164.410, and any security incident of which it becomes aware; (d) In accordance with 45 CFR 164.502(e)(1)(ii) and 164.308(b)(2), if applicable, ensure that any subcontractors that create, receive, maintain, or transmit protected health information on behalf of the business associate agree to the same restrictions, conditions, and requirements that apply to the business associate with respect to such information; (e) Make available protected health information in a designated record set to the GH as necessary to satisfy covered entity's obligations under 45 CFR 164.524; (f) Make any amendment(s) to protected health information in a designated record set as directed or agreed to by the covered entity pursuant to 45 CFR 164.526, or take other measures as necessary to satisfy covered entity's obligations under 45 CFR 164.526; (g) Maintain and make available the information required to provide an accounting of disclosures to the GH as necessary to satisfy covered entity's obligations under 45 CFR 164.528; (h) To the extent the business associate is to carry out one or more of covered entity's obligation(s) under Subpart E of 45 CFR Part 164, comply with the requirements of Subpart E that apply to the covered entity in the performance of such obligation(s); and (i) Make its internal practices, books, and records available to the Secretary for purposes of determining compliance with the HIPAA Rules. IV. PERMITTED USES AND DISCLOSURES BY BUSINESS ASSOCIATE (a) Business associate may only use or disclose protected health information for the purposes described in the Contract between GH and CLIENT, specifically for the purpose of adjusting and administering the general liability claims filed against CLIENT. (b) Business associate may use or disclose protected health information as required by law. (c) Business associate agrees to make uses and disclosures and requests for protected health information consistent with covered entity's minimum necessary policies and procedures. Claims Adjusting ana Administration Services contract Between the City of Temecula and George Hills Company page 23 of 26 (d) Business associate may not use or disclose protected health information in a manner that would violate Subpart E of 45 CFR Part 164 if done by covered entity [if the Agreement permits the business associate to use or disclose protected health information for its own management and administration and legal responsibilities or for data aggregation services as set forth in optional provisions (e), (0, or (g) below, then add ", except for the specific uses and disclosures set forth below."] (e) Business associate may use protected health information for the proper management and administration of the business associate or to carry out the legal responsibilities of the business associate. (f) Business associate may disclose protected health information for the proper management and administration of business associate or to carry out the legal and contractual responsibilities of the business associate, provided the disclosures are required by law, or business associate obtains reasonable assurances from the person to whom the information is disclosed that the information will remain confidential and used or further disclosed only as required by law or for the purposes for which it was disclosed to the person, and the person notifies business associate of any instances of which it is aware in which the confidentiality of the information has been breached. (g) Business associate may provide data containing PHI and or ePHI to third party entities for storage, security, and/or aggregation services relating to the claims administration services provided by GH. V. PROVISIONS FOR COVERED ENTITY TO INFORM BUSINESS ASSOCIATE OF PRIVACY PRACTICES AND RESTRICTIONS (a) Covered entity shall notify business associate of any limitation(s) in the notice of privacy practices of covered entity under 45 CFR 164.520, to the extent that such limitation may affect business associate's use or disclosure of protected health information. (b) Covered entity shall notify business associate of any changes in, or revocation of, the permission by an individual to use or disclose his or her protected health information, to the extent that such changes may affect business associate's use or disclosure of protected health information. (c) Covered entity shall notify business associate of any restriction on the use or disclosure of protected health information that covered entity has agreed to or is required to abide by under 45 CFR 164.522, to the extent that such restriction may affect business associate's use or disclosure of protected health information. VI. PERMISSIBLE REQUESTS BY COVERED ENTITY Covered entity shall not request business associate to use or disclose protected health information in any manner that would not be permissible under Subpart E of 45 CFR Part 164 if done by covered entity. VII. TERM AND TERMINATION Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 24 of 26 (a) Term. The Term of this Agreement shall be effective as of DATE and shall terminate on DATE or on the date covered entity terminates for cause as authorized in paragraph (b) of this Section, whichever is sooner. (b) Termination for Cause. Business associate authorizes termination of this Agreement by covered entity, if covered entity determines business associate has violated a material term of the Agreement and business associate has not cured the breach or ended the violation within the time specified by covered entity. (c) Obligations of Business Associate Upon Termination. Upon termination of this Agreement for any reason, business associate, with respect to protected health information received from covered entity, or created, maintained, or received by business associate on behalf of covered entity, shall: Retain only that protected health information which is necessary for business associate to continue its proper management and administration or to carry out its legal and contractual responsibilities; Return to covered entity, or destroy, the protected health information that the business associate maintains in any form; Continue to use appropriate safeguards and comply with Subpart C of 45 CFR Part 164 with respect to electronic protected health information to prevent use or disclosure of the protected health information, other than as provided for in this Section, for as long as business associate retains the protected health information; Not use or disclose the protected health information retained by business associate other than for the purposes for which such protected health information was retained and subject to the same conditions set out above under "Permitted Uses and Disclosures By Business Associate" which applied prior to termination; and Return to covered entity, or destroy, the protected health information retained by business associate when it is no longer needed by business associate for its proper management and administration or to carry out its legal and contractual responsibilities. /// Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 25 of 26 (d) Survival. The obligations of business associate under this Section shall survive the termination of this Agreement. 7/13/22 Date BY: �` r John E. Chaquica, CEO GEORGE HILLS COMPANY INC. BY: Date Matt Rahn, Mayor CITY OF TEMECULA Claims Adjusting and Administration Services Contract Between the City of Temecula and George Hills Company page 26 of 26 Item No. 7 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: July 26, 2022 SUBJECT: Approve an Appropriation for the Americans with Disabilities Act (ADA) Transition Plan Implementation, PW18-16 PREPARED BY: Amer Attar, Engineering Manager Laura Bragg, Associate Engineer II RECOMMENDATION: That the City Council approve an appropriation of $250,000 from Measure S to the Americans with Disabilities Act (ADA) Transition Plan Implementation Project, PW18-16. BACKGROUND: The American with Disabilities Act (ADA) Transition Plan Implementation project utilize the Transition Plan completed in 2018 and implement its recommendations based on the established priorities. The implementation includes improvements to public facilities, programs, and public rights of way to modify/remove identified barriers over a fiscally constrained framework. Staff has designated the City's annual allocation of Community Development Block Grant (CDBG) funds for projects to implement ADA improvements identified in the Transition Plan. Each year, locations are chosen based on the established priorities. The FY 2022-23 funds will focus on improvements at the Ronald Reagan Sports Park (RRSP) and will be combined with carryover funds from previous years. These improvements include, but are not limited to, the replacement of the North/South Baseball Field dugouts and the pedestrian ramp from Margarita Road to the North/South Baseball Fields. The U.S. Department of Housing and Urban Development (HUD) administers the CDBG program, and limits the use of CDBG funds to a ratio of 20% Design/Administrative to 80% Construction. The areas of focus at RRSP are significantly more design/administrative intensive than the allowable 20%. Supplementing this project with additional funds from Measure S will allow for a design and construction of a project with significant improvements to the park. The additional requested appropriation will cover the following project's components: 1. Design/Architectural consultant fees 2. Geotechnical testing 3. Material testing 4. Engineering of Record construction support 5. Staff administration FISCAL IMPACT: The American with Disabilities Act (ADA) Transition Plan Implementation is identified in the City's Capital Improvements Program (CIP) Budget for Fiscal Year 2023-2027 and is funded with CDBG funds. With the additional appropriations of $250,000 from Measure S, adequate funds will be available in the project account to allow for design, construction, and project administration in the area of focus at the Ronald Reagan Sports Park. ATTACHMENTS: 1. Project Description 2. Project Location Map f Alk c7" The Heart of Southern California Wine Country City of Temecula Fiscal Years 2023-27 Capital Improvement Program AMERICAN WITH DISABILITIES ACT (ADA) TRANSITION PLAN IMPLEMENTATION Infrastructure Project Project Description: The American with Disabilities Act (ADA) Transition Plan Implementation will utilize the recently completed Transition Plan and implement its recommendations based on the established priorities. The implementation will include improvements to public facilities, programs, and public rights of way to modify/remove identified barriers over a fiscally constrained framework. Benefit: This project furthers the City's Core Values of A Safe and Prepared Community, Accountable and Responsive City Government, as well as Transportation Mobility and Connectivity. Core Value: A Safe and Prepared Community Project Status: The American With Disabilities Act (ADA) Transition Plan Upgrade was completed in Fiscal Year2017-18. The implementation of the Transition Plan recommendation is an ongoing program. Department: Public Works - Account No. 210.265.999.612 / PW18-16 Level: I ADA Compliant 2022-23 Prior Years 2021-22 Adopted 2023-24 2024-25 2025-26 2026-27 Total Project Project Cost: Actuals Adjusted Budget Projected Projected Projected Projected Cost Administration 66,226 30,451 78,660 78,660 78,660 78,660 78,660 489,977 Construction 95 226,888 245,000 245,000 245,000 245,000 245,000 1,451,983 Total Expenditures 1 66,3211 257,339 323,660 323,660 323,660 323,660 323,6601 1,941,960 Source of Funds: CDBG 80,587 243,073 323,660 323,660 323,660 323,660 323,660 1,941,960 Total Funding 80,587 243,073 323,660 323,660 323,660 323,660 323,660 1,941,960 Future Operating & Maintenance Costs: Total Operating Costs 116 � • � � � If r PROJECT LOCATIO Ile ''. t ,re �. Item No. 8 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Jennifer Hennessy, Director of Finance DATE: July 26, 2022 SUBJECT: Adopt Resolution to Establish the Amount of Voter -Approved Measure C Annual Special Tax Levy for Fiscal Year 2022-23 PREPARED BY: Jennifer Hennessy, Director of Finance RECOMMENDATION: That the City Council adopt a resolution entitled: RESOLUTION NO. 2022- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING THE AMOUNT OF THE SPECIAL TAX LEVY FOR FISCAL YEAR 2022-23 TO PROVIDE FOR RECREATION AND HUMAN SERVICES PROGRAMS AND THE OPERATION, MAINTENANCE AND SERVICING OF PUBLIC PARKS AND RECREATIONAL FACILITIES, MEDIAN LANDSCAPING, AND ARTERIAL STREET LIGHTS AND TRAFFIC SIGNALS BACKGROUND: Beginning Fiscal Year 1997-98, the Community Services, Parks and Recreation and Arterial Street Lights Rates and Charges previously levied by the Temecula Community Services District (TCSD) were replaced by the City of Temecula's Parks/Lighting Services Special Tax approved by the voters as Measure C on March 4, 1997. The purpose of the Parks/Lighting Services Special Tax is to provide for the ongoing operations, maintenance and servicing of the City's public parks, recreational facilities; recreational and human services programs; landscaped median maintenance costs; and energy costs for arterial street lighting and traffic signals. Pursuant to City Ordinance 96-21, the City Council is also empowered to establish the amount of the tax levy each fiscal year. As a result, it is recommended that the amounts to be levied for Fiscal Year 2022-23 shall be the maximum tax rate approved by voters within the following categories: $ 74.44 per single family residential dwelling unit $ 55.83 per multi -family residential dwelling unit $ 148.88 per acre of vacant property in a residential zone $ 297.76 per acre of vacant property in a non-residential zone $ 446.64 per acre of non-residential improved property $ 148.88 per acre of golf course property $ 37.22 per acre of agricultural property The Parks/Street Lighting Services Special Tax is levied in the same manner, at the same time as the TCSD Rates and Charges, and collected on the annual property tax bills. The anticipated revenue based on the assessed rate from all taxable parcels within the City for Fiscal Year 2022-23 is $3,740,830.28. This revenue is allocated 50% to the General Fund, to provide funding for Parks Maintenance and 50% to the Temecula Community Services District, to provide funding for the multitude of recreation programs, services and facilities. The difference in operating costs over levy revenue is offset by recreational revenues, user fees, interest income, fund balance, and contributions from the voter -approved one -cent sales tax (Measure S). This will be the twenty-third consecutive year that the General Fund, and now the Measure S Fund, has contributed to the funding of the parks, programs, facilities, and services provided by the TCSD. To make the City's levy of the special tax consistent with the County's application of ad valorem property taxes and with the City's historical administration of the special tax, City Staff further recommends that the tax rate be set at $0.00 for any parcel of property that: (i) qualifies for an exemption from ad valorem taxation under California law, (ii) is owned by a federally recognized Tribal Government, (iii) is owned by a homeowners association and used by the owners and/or occupants of the respective residential development in a manner incidental to residential occupancy or (iv) is zoned for use as open space. FISCAL IMPACT: The $3,740,830.28 in Special Tax revenue will fund park and recreational facilities maintenance, recreational, human services and cultural arts programs throughout the City. Fifty percent of the levy is receipted in the City's General Fund and 50% is receipted in the Temecula Community Services District Fund. ATTACHMENTS: Resolution to Levy the Parks/Lighting Special Tax RESOLUTION NO.2022- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ESTABLISHING THE AMOUNT OF THE SPECIAL TAX LEVY FOR FISCAL YEAR 2022-23 TO PROVIDE FOR RECREATION AND HUMAN SERVICES PROGRAMS AND THE OPERATION, MAINTENANCE AND SERVICING OF PUBLIC PARKS AND RECREATIONAL FACILITIES, MEDIAN LANDSCAPING, AND ARTERIAL STREET LIGHTS AND TRAFFIC SIGNALS THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Pursuant to the authority of Article XI, Section 7 of the California Constitution, Government Code Section 37100.5, and other applicable law, the City Council adopted, and the voters of the City of Temecula approved, Ordinance No. 96-21, levying and assessing a special tax on each parcel of property in the City of Temecula for each fiscal year, commencing with Fiscal Year 1997-1998. Section 2. The maximum amount of said special tax for each fiscal year as established by Ordinance No. 96-21 is $74.44 per single-family residential dwelling unit, $55.83 per multi -family residential dwelling unit, $148.88 per acre of vacant property in a residential zone, $297.76 per acre of vacant property in a non-residential zone, $446.64 per acre of non- residential improved property and $37.22 per acre for agricultural uses. Section 3. The City of Temecula has experienced a large amount of mixed use (both residential and commercial) development primarily within the Temecula Old Town area. As a result, all mixed use development assessment for the Special Tax will be calculated using the number and type of dwelling units and the per acre charge for non-residential improved property. Section 4. Pursuant to Ordinance No. 96-21 the City Council is empowered to establish the amount of the special tax levy annually each fiscal year, in amounts not to exceed the maximum amounts specified in Section 2 of this Resolution, as is required to provide an adequate level of service in accordance with the purposes set forth in the Ordinance. Section 5. The City Council hereby determines that the maximum rates will be required in order to provide an adequate level of service in accordance with the purposes set forth in Ordinance No. 96-21, and hereby establishes the following amounts to be levied as a special tax for Fiscal Year 2022-23: $ 74.44 per single-family residential dwelling unit $ 55.83 per multi -family residential dwelling unit $148.88 per acre of vacant property in a residential zone $297.76 per acre of vacant property in a non-residential zone $446.64 per acre of non-residential improved property $148.88 per acre of golf course property $ 37.22 per acre of agricultural property Section 6. Notwithstanding Section 5 of this Resolution the tax rate shall be $0.00 for any parcel of property that: (i) qualifies for an exemption from ad valorem taxation under California law, (ii) is owned by a federally recognized Tribal Government, (iii) is owned by a homeowners' association and used by the owners and/or occupants of the respective residential development in a manner incidental to residential occupancy or (iv) is zoned for use as open space. Section 7. The special tax shall be collected in the same manner, on the same dates, and shall be subject to the same penalties and interest as other charges and taxes fixed and collected by the County of Riverside on behalf of the City of Temecula. Said special tax, together with all penalties and interest thereon, shall constitute a lien upon the parcel upon which it is levied until it has been paid, and said special tax, together with all penalties and interest thereon, shall until paid, constitute a personal obligation of the City of Temecula by the persons who own the parcel on the date the tax is due. All laws applicable to the levy, collection and enforcement of property taxes, including, but not limited to, those pertaining to the matters of delinquency, correction, cancellation, refund and redemption, are applicable to the special tax, except for California Revenue and Taxation Code Section 4831. Section 8. The revenue raised by the special tax shall be placed in a special fund to be used only for the purposes of operating, maintaining and servicing public parks and recreational facilities, recreational and community services programs, median landscaping, arterial streetlights and traffic signals throughout the City of Temecula and administrative expenses incurred by the City in connection therewith. Section 9. The special tax shall not be imposed upon a federal or state governmental agency or another local governmental agency or upon any parcel of property that is exempt from the special tax imposed by this ordinance pursuant to any provision of the Constitution or any paramount law. Section 10. The Director of Finance is hereby ordered to transmit or cause to be transmitted to the County Auditor of the County of Riverside, California before August 10, 2022, the property tax roll with the special tax enumerated for each parcel not exempt therefrom; and the County Auditor is hereby designated, required, empowered, authorized, instructed, directed and ordered to make collection of such special tax as shown on that roll and to perform any and all duties necessary therefore. Section 11. If a property owner subject to the special tax challenges or questions the levy of the special tax against such property owners' property, such property owner must appeal the levy by filing an appeal with the City Clerk before 5:00 p.m. on December 1, 2022, pursuant to procedures established by the City. N Section 12. If a property owner subject to the special tax believes that payment of the special tax for Fiscal Year 2022-23 would create a hardship for that property owner during that fiscal year, such property owner must appeal the levy by filing a hardship appeal with the City Clerk before 5:00 p.m. on December 1, 2022, pursuant to the procedures established by the City, in order to be considered under the hardship appeal program. Section 13. If any provision of this Resolution or the application thereof to any person or circumstances is held invalid or unconstitutional by any court of competent jurisdiction, such invalidity or unconstitutionality shall not affect any other provision or applications, and to this end the provision of this Resolution are declared to be serverable. The City Council does hereby declare that it would have adopted this Resolution and each section, subsection, sentence, clause, phrases, parts or portions hereof are declared invalid or unconstitutional. Section 14. The City Clerk shall certify to the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 26ffi day of July, 2022. Matt Rahn, Mayor ATTEST: Randi Johl, City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. 2022- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 26th day of July, 2022, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk Item No. 9 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: July 26, 2022 SUBJECT: Approve Plans and Specifications and Authorize Solicitation of Construction Bids for the Traffic Signal — Promenade Mall Ring Road, PW21-15 PREPARED BY: Nick Minicilli, Senior Civil Engineer Erick Escobedo, Associate Engineer II RECOMMENDATION: That the City Council: 1. Approve the Plans and Specifications and authorize the Department of Public Works to solicit construction bids for the Traffic Signal — Promenade Mall Ring Road, PW21-15; and 2. Make a finding that this project is exempt from the California Environmental Quality Act (CEQA) per Article 19, Categorical Exemption, Section 15301, Existing Facilities, of the CEQA Guidelines. BACKGROUND: This project will include the design and construction of a new traffic signal on the Promenade Mall Ring Road, at the intersection of Promenade Mall East and Ring Road. This will be at the most easterly entrance to the mall off Winchester Road, just west of Margarita Road. The project includes full vehicular, and pedestrian controlled movements, interconnection to the Winchester Road/Promenade Mall East intersection and infrastructure to support future closed circuit video monitoring equipment. The traffic signal improvements will improve safety and circulation in and around the Promenade Mall. The project Plans and Specifications are complete, and the project is ready to be advertised for construction bids. The contract documents are available for review in the office of the Director of Public Works. The Engineer's Construction Cost Estimate is $394,711 and the construction is estimated to be 40 working days, or approximately two months. This project is exempt from the CEQA requirements pursuant to Article 19, Categorical Exemption, Section 15301, Existing Facilities, of the CEQA Guidelines. Section 15301 states that minor alteration involving no expansion of existing use of existing highways and streets are Class 1 activities, which are exempt from CEQA. FISCAL IMPACT: The Traffic Signal — Promenade Mall Ring Road is identified in the City's Capital Improvement Program (CIP) budget for Fiscal Years 2023-27, and is funded with a Developer Contribution and Measure S. Adequate funds are available in the project accounts to construct the project. ATTACHMENTS: 1. Project Description 2. Project Location Map f Alk Tf�r � •=:�r! ni $authern Cali{arnia Wine Country TRAFFIC SIGNAL - PROMENADE MALL RING ROAD Infrastructure Project Project Description: This project will design and construct a fourth traffic signal on the Promenade Mall Ring Road. The new signal will be constructed at the intersection of the Promenade Mall East and the Ring Road. This is the most easterly entrance to the mall on Winchester Road, just west of Margarita Road. The project include full vehicular and pedestrian controlled movements, interconnection to the Winchester Road/ Promenade Mall East intersection and infrastructure to support future closed circuit video monitoring equipment. Benefit: This project improves vehicular and pedestrian traffic safety and circulation in the Promenade Mall and surrounding areas. Core Value: Healthy and Livable City Project Status: This project will be completed in Fiscal Year 2022-23. Department: Public Works - Account No. 210.265.999.788 / PW21-15 Level: I City of Temecula Fiscal Years 2023-27 Capital Improvement Program 2022-23 Prior Years 2021-22 Adopted 2023-24 2024-25 2025-26 2026-27 Total Project Project Cost: Actuals Adjusted Budget Projected Projected Projected Projected Cost Administration 30,000 30,000 Construction 149,554 149,554 Design & Environmental 314,446 314,446 Total Expenditures 1 344,446 149,554 494,000 Source of Funds: Developer Contribution Measure S 44,446 300,000 149,554 44,446 449,554 Total Funding - 344,446 149,554 - 494,000 Future Operating & Maintenance Costs: Total Operating Costs Notes : 1. Per Joint Funding Agreement for Fourth Traffic Signal Promenade Mall Ring Road between the City of Temecula and Temecula Towne Center Associates, L.P. dated08/27/2013. 164 mECMOF TEMECULA Promenade Mai East and Ring Road . � ;An�� mw mem La . MAI L-m . 6&�4 An P4mDr«,'- . y . .. .. v oce anj� \ \ . . «: \ Z R - � . Z th , - ,\' ' — _ ! W. - . ` � ^ \:F7 1:1,128 COL � � � '000 1 o #.« 188: Feet This _Pisa _ram _»astatic outfrom an Internet mapping # is for reference only. Data layers that appear mom map may or may g9a-eb- Uo&+ary_Sphee accurate, current, = otherwise e Rude +ogr¥ksc « m. THIS MAPBNOT TO BE USED FORS yc& Legend c6 7Temecula Boundary Notes Item No. 10 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works / City Engineer DATE: July 26, 2022 SUBJECT: Approve Plans and Specifications and Authorize Solicitation of Construction Bids for the I-15/French Valley Parkway Improvements — Phase II, PW16-01 PREPARED BY: Amer Attar, Engineering Manager Avlin R. Odviar, Principal Civil Engineer RECOMMENDATION: That the City Council approve the Plans and Specifications and authorize the Department of Public Works to solicit construction bids for the I-15/French Valley Parkway Improvements — Phase II, PW16-01 (Project). BACKGROUND: The Project represents the second of a three phased undertaking known as the I-15/French Valley Parkway Improvements project. The overall project is designed to reduce current and projected traffic congestion, improve safety and operations, provide alternative access to Interstate 15 (I-15), and facilitate circulation consistent with the General Plans of the Cities of Temecula and Murrieta. Improvements consist of a new principal arterial (French Valley Parkway) between Jefferson Avenue and Ynez Road, a new interchange on I-15 at French Valley Parkway, a new Collector/Distributor (C/D) system of lanes on both sides of I-15 between Winchester Road and the I-15/I-215 Junction, and modifications to the I-15/Winchester Interchange. Phase I was completed in 2014. It included widening of the southbound off -ramp at Winchester Road, construction of a new off -ramp at the future interchange and connecting westbound leg of French Valley Parkway to Jefferson Avenue, and installed portions of the future southbound C/D system on I-15. These improvements have alleviated traffic backups onto the freeway from the Winchester Road off -ramp, reduced congestion on southbound I-15, and improved public safety. The subject Project, Phase II, proposes to construct a two-lane northbound C/D system along I-15 from the Winchester Road/I-15 interchange northbound on -ramps to just north of the I-15/I-215 Junction with connectors to I-15 and I-215. These improvements will alleviate congestion on northbound I-15, especially during the evening rush hours. The Project is on the State Highway System (SHS) and is programmed to receive partial reimbursement from federal fund sources. Accordingly, the State of California, Department of Transportation (Caltrans) has provided full oversight throughout the development process as prescribed in the Stewardship and Oversight Agreement between Caltrans and the Federal Highway Administration (FHWA). Construction contracts for projects on the SHS are typically administered by Caltrans. Caltrans has authorized the City to perform the construction contract Advertisement, Award, and Administration (AAA) activities for this Project. The Project plans and specifications are complete. The contract documents are available for review in the office of the Director of Public Works. Final approvals, certifications, authorizations, and obligations are being obtained from Caltrans, California Transportation Commission, and FHWA. Upon receipt, the project will be ready to be advertised for construction bids. The Engineer's Estimate for construction is $73.5M. The contract time to perform the work is 450 working days (approximately 1 year and 10 months). Supplemental work and agency furnished materials are estimated to be $1.7M total. FISCAL IMPACT: The I-15/French Valley Parkway Improvements — Phase II is included in the City's Capital Improvement Program FY 2023-27. The sources of funds for construction include the Safe, Accountable, Flexible, Efficient Transportation Equity Act — Legacy for Users (SAFETEA-LU), Surface Transportation Improvement Program (STIP), Infrastructure for Rebuilding America (INFRA), and Measure S. Sufficient funds are available in the project budget. ATTACHMENTS: CIP Budget Project Sheet Alk c7" The Heart of Southern California Wine Country City of Temecula Fiscal Years 2023-27 Capital Improvement Program 1-15 / FRENCH VALLEY PARKWAY IMPROVEMENTS - PHASE II Circulation Project Project Description: This project includes the design and construction of the two lane northbound collector/distributer road system beginning north of the Winchester Road Interchange on -ramps and ending just north of the 1-15/1-215 junction with connectors to 1-15 and 1-215. Benefit: This project will address and improve traffic circulation in the City's northern area by providing the northbound collector/distributer road system. Core Value: Transportation Mobility and Connectivity Project Status: The environmental re-evaluation and design are estimated to be completed in Fiscal Year2021-22. Department: Public Works - Account No. 210.265.999.726 / PW16-01 Level: I Project Cost: Prior Years Actuals 2021-22 Adjusted 2022-23 Proposed Budget 2023-24 Projected 2024-25 2025-26 Projected Projected 2026-27 Projected Total Project Cost Administration 2,791,745 339,054 300,000 300,000 170,000 3,900,799 Construction 88,950,000 88,950,000 Construction Engineering 1,279 10,899,721 10,901,000 Design & Environmental 18,752,330 716,973 19,469,303 Land Acquisition 9,393,251 6,120,000 15,513,251 Utilities 1,993 1,993 Total Expenditures 1 30,940,599 107,025,748 300,000 300,000 170,000 138,736,346 Source of Funds: CFD 01-02 (Harveston) 1,005,840 1,005,840 DIF-Street Improvements 75,360 75,360 General Fund 4,236,174 4,236,174 INFRA Grant 50,000,000 50,000,000 Measure A 1,627,914 1,627,914 Measure S 454,000 4,807,585 300,000 300,000 170,000 6,031,585 Reimbursements 6,008,000 6,008,000 SAFETEA-LU 1,602,360 1,602,360 STIP-Surface Transportation 47,600,000 47,600,000 Improvement Program TUMF (CETAP/RCTC) 472,841 999,668 1,472,509 TUMF (RCTC) 2,343,000 2,343,000 TUMF (WRCOG) 11,450,112 5,283,492 16,733,604 Total Funding 27,673,241 110,293,105 300,000 300,000 170,000 138,736,346 Future Operating & Maintenance Costs: 85 Alk c7" The Heart of Southern California Wine Country City of Temecula Fiscal Years 2023-27 Capital Improvement Program 1-15 / FRENCH VALLEY PARKWAY IMPROVEMENTS - PHASE II Circulation Project 2022-23 Prior Years 2021-22 Proposed 2023-24 2024-25 2025-26 2026-27 Total Project Project Cost: Actuals Adjusted Budget Projected Projected Projected Projected Cost Total Operating Costs Notes : 1. General Fund Includes Required Contribution match for TUMF (CETAP/RCTC) funds. 2. State Transportation Improvement Program 2014 RCTC Call for projects as approved by the Commission on November 13, 2013 ($10,000,000). 3. TUMF (RCTC)- Regional funding is pursuant to RCTC Agreement No.06-72-048-00 for a total of $7,517,000 ($5,517,000-ROW; $2,000,000-PS&E). $200,000 City Match, Phase I expended $3,174,000-ROW; $2,000,000 PS&E; $200,000 City Match. Phase II expended $2,343,000 ROW. 4. TUMF (WRCOG) - TUMF Zone funding is pursuant to WRCOG Agreement No. 06-SW-TEM-1079 for a total of $11,575,000 reduced to $11,451,875 ($975,752-PA&ED; $8,801,875-PS&E; $1,674,248-ROW) for Phase I and Phase 11. 5. TUMF (WRCOG) - TUMF Zone funding is pursuant to WRCOG Agreement No. 05-SW-TEM-1064 for $4,078,000 reduced to $4,043,000 ($108,724 PA&ED;3,934,296 PS&E) for Phase I and Phase 11. 6. TUMF (WRCOG) - TUMF Zone Funding is pursuant to WRCOG Agreement No. 05-SW-TEM-1064 for $1,925,000-ROW. No expenditures for Phase I. 7. TUMF (CETAP/RCTC) - Funding is pursuant to the RCTC Agreement No.17-73-007-00 in the amount of $1,472,509 ($673,562 ROW; $798,947 DESIGN; $106,603 City Match). 86 Item No. 11 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: July 26, 2022 SUBJECT: Award Construction Contract to All American Asphalt for the Pavement Rehabilitation Program — Meadowview/Paloma Del Sol Project, PW21-06 PREPARED BY: Avlin Odviar, Principal Civil Engineer Nino Abad, Senior Civil Engineer RECOMMENDATION: That the City Council: 1. Award a construction contract to All American Asphalt, in the amount of $4,302,151.55, for Pavement Rehabilitation Program — Meadowview/Paloma Del Sol Project, PW21-06; and 2. Authorize the City Manager to approve construction contract change orders up to $430,215.15, which is 10% of the contract amount; and 3. Make a finding that Pavement Rehabilitation Program — Meadowview/Paloma Del Sol Project, PW21-06, is exempt from Multiple Species Habitat Conservation Plan (MSHCP) fees. BACKGROUND: On May 24, 2022, the City Council approved the contract documents and authorized the Department of Public Works to solicit construction bids for the Pavement Rehabilitation Program — Meadowview/Paloma Del Sol Project, PW21-06. On June 1, 2022 the City filed a Notice of Exemption with the County Clerk and Recorders Office. The project proposes asphalt rehabilitation of various streets in the Meadowview and Paloma Del Sol Communities. The roadway rehabilitation will generally consist of the installation of asphalt concrete leveling course, a chip seal with asphalt rubber aggregate membrane (ARAM) and rubberized type II slurry. The project also includes the removal and replacement of roadway striping, as -needed removal of asphalt or concrete curb and gutter, pedestrian ramps, and traffic signal loop installation. The construction contract was publicly advertised between June 2 and June 30, 2022. Four (4) bids were received and publicly opened on June 30, 2022. Staff has reviewed and analyzed the bids. The results are as follows: Contractor Bid Amount 1 All American Asphalt $4,302,151.55 2 Hardy and Harper, Inc $5,110,000.00 Eagle Paving Company, Inc Non -Responsive RJ Noble Company Non -Responsive The bids submitted by Eagle Paving Company, Inc. and RJ Noble Company both failed to meet the self -performance requirement of at least 50% of their total respective bid amounts. Therefore, both bids were deemed non -responsive. Of the remaining bids, staff found All American Asphalt of Corona, California to be the lowest responsive and responsible bidder. All American Asphalt has successfully completed similar projects for other public agencies. The Engineer's Construction Cost Estimate was $3,100,000. The project specifications allow for 85 working days (approximately 4 months) to complete the work. The Multiple Species Habitat Conservation Plan (MSHCP) is an element of the Riverside County Integrated Project (RCIP) to conserve open space, nature preserves and wildlife to be set aside in some areas. It is designed to protect over 150 species and conserve over 500,000 acres in Western Riverside County. The City of Temecula is a permittee to the MSHCP and as such is required to abide by the Regional Conservation Authority's (RCA) MSHCP Mitigation Fee Implementation Manual adopted by Resolution 2020-013 on December 7, 2020. The RCA is a joint regional authority formed by the County and the Cities to provide primary policy direction for implementation of the MSHCP. Since July 1, 2008, the RCA has required that locally funded Capital Improvement Projects contribute applicable MSHCP fees within 90-days of construction contract award. Fees outside the public right of way are calculated on a cost per acre of disturbed area basis, while fees for typical right-of-way improvements projects are 5% of construction costs. Maintenance projects such as this project are exempt from the MSHCP. FISCAL IMPACT: Pavement Rehabilitation Program — Meadowview/Paloma Del Sol Project, PW21-06 is a component of the Pavement Rehabilitation Program — Citywide which is identified in the City's Capital Improvement Program (CIP) budget for Fiscal Years 2023-2027 and funded with Measure A and RMRA funds. There are adequate funds to cover the contract amount of $4,302,151.55 plus the 10% contingency of $430,215.15 for a total encumbrance of $4,732,366.70. ATTACHMENTS: 1. Contract 2. Project Location Map 3. Project Description CITY OF TEMECULA, DEPARTMENT OF PUBLIC WORKS CONTRACT for PAVEMENT REHABILITATION PROGRAM - MEADOWVIEW/PALOMA DEL SOL PROJECT NO. PW21-06 THIS CONTRACT, made and entered into the 26th day of July, 2022, by and between the City of Temecula, a municipal corporation, hereinafter referred to as "City", and All American Asphalt, a Corporation, hereinafter referred to as "Contractor." WITNESSETH: That City and Contractor, for the consideration hereinafter named, mutually agree as follows: CONTRACT DOCUMENTS The complete Contract includes all of the Contract Documents, to wit: Notice Inviting Bids, Instructions to Bidders, Proposal, Performance Bond, Labor and Materials Bond, Plans and Specifications entitled PAVEMENT REHABILITATION PROGRAM - MEADOWVIEW/PALOMA DEL SOL, PROJECT NO. PW21-06, Insurance Forms, this Contract, and all modifications and amendments thereto, the State of California Standard Plans and Specifications, (latest edition), issued by the California Department of Transportation, where specifically referenced in the Plans, Special Provisions, and Technical Specifications, and the latest version of the Standard Specifications for Public Works Construction, including all supplements as written and promulgated by Public Works Standards, Inc. (hereinafter, "Standard Specifications") as amended by the General Specifications, Special Provisions, and Technical Specifications for PAVEMENT REHABILITATION PROGRAM - MEADOWVIEW/PALOMA DEL SOL, PROJECT NO. PW21-06. Copies of these Standard Specifications are available from the publisher: BNi Building News Division of BNi Publications, Inc. 990 Park Center Drive, Suite E Vista, CA 92081 (760) 734-1113 The Standard Specifications will control the general provisions, construction materials, and construction methods for this Contract except as amended by the General Specifications, Special Provisions, and Technical Specifications for PAVEMENT REHABILITATION PROGRAM — MEADOWVIEW/PALOMA DEL SOL, PROJECT NO. PW21-06. In case of conflict between the Standard Specifications and the other Contract Documents, the other Contract Documents shall take precedence over, and be used in lieu of, such conflicting portions. Where the Contract Documents describe portions of the work in general terms, but not in complete detail, it is understood that the item is to be furnished and installed completed and in place and that only the best general practice is to be used. Unless otherwise specified, the Contractor shall furnish all labor, materials, tools, equipment, and incidentals, and do all the work involved in executing the Contract. CONTRACT C-1 The Contract Documents are complementary, and what is called for by anyone shall be as binding as if called for by all. Any conflict between this Contract and any other Contract Document shall be resolved in favor of this Contract. 2. SCOPE OF WORK Contractor shall perform everything required to be performed, shall provide and furnish all the labor, materials, necessary tools, expendable equipment, and all utility and transportation services required for the following: PAVEMENT REHABILITATION PROGRAM - MEADOWVIEW/PALOMA DEL SOL, PROJECT NO. PW21-06 All of said work to be performed and materials to be furnished shall be in strict accordance with the Drawings and Specifications and the provisions of the Contract Documents hereinabove enumerated and adopted by City. 3. CITY APPROVAL All labor, materials, tools, equipment, and services shall be furnished and work performed and completed under the direction and supervision, and subject to the approval of City or its authorized representatives. 4. CONTRACT AMOUNT AND SCHEDULE The City agrees to pay, and Contractor agrees to accept, in full payment for, the work agreed to be done, the sum of: FOUR MILLION THREE HUNDRED AND TWO THOUSAND ONE HUNDRED FIFTY-ONE DOLLARS AND FIFTY-FIVE CENTS ($4,302,151.55), the total amount of the base bid. Contractor agrees to complete the work in a period not to exceed 85 working days, commencing with delivery of a Notice to Proceed by City. Construction shall not commence until bonds and insurance are approved by City. 5. CHANGE ORDERS All change orders shall be approved by the City Council, except that the City Manager is hereby authorized by the City Council to make, by written order, changes or additions to the work in an amount not to exceed the contingency as established by the City Council. 6. PAYMENTS a. Lump Sum Bid Schedule: Before submittal of the first payment request, the Contractor shall submit to the Director of Public Works a schedule of values allocated to the various portions of the work, prepared in such form and supported by such data to substantiate its accuracy as the Director of Public Works may require. This schedule, as approved by the Director of Public Works, shall be used as the basis for reviewing the Contractor's payment requests. b. Unit Price Bid Schedule: Pursuant to Section 20104.50 of the Public Contract Code, within 30 days after submission of a payment request to the City, the Contractor shall be paid a sum equal to 95% of the value of the work completed according to the bid schedule. Payment request forms shall be submitted on or about the 30th day of each successive month as the work progresses. The final payment, if unencumbered, or any part thereof unencumbered, shall be made 60 days after acceptance of final payment and the Contractor filing a one-year CONTRACT C-2 Warranty and an Affidavit of Final Release with the City on forms provided by the City. C. Payment for Work Performed: Payments shall be made on demands drawn in the manner required by law, accompanied by a certificate signed by the City Manager, stating that the work for which payment is demanded has been performed in accordance with the terms of the Contract, and that the amount stated in the certificate is due under the terms of the Contract. Partial payments on the Contract price shall not be considered as an acceptance of any part of the work. d. Payment of Interest: Interest shall be paid on all undisputed payment requests not paid within 30 days pursuant to Public Contract Code Section 20104.50. Public Contract Code Section 7107 is hereby incorporated by reference. 7. LIQUIDATED DAMAGES / EXTENSION OF TIME a. Liquidated Damages: In accordance with Government Code Section 53069.85, Contractor agrees to forfeit and pay to City the sum of $1,000 per day for each calendar day completion is delayed beyond the time allowed pursuant to Paragraph 4 of this Contract. Such sum shall be deducted from any payments due to or to become due to Contractor. b. Extension of Time: Contractor will be granted an extension of time and will not be assessed liquidated damages for unforeseeable delays beyond the control of, and without the fault or negligence of the Contractor, including delays caused by City. Within ten calendar days of the occurrence of such delay, Contractor shall give written notice to City. Within 30 calendar days of the occurrence of the delay, Contractor shall provide written documentation sufficient to support its delay claim to City. Contractor's failure to provide such notice and documentation shall constitute Contractor's waiver, discharge, and release of such delay claims against City. 8. WAIVER OF CLAIMS On or before making each request for payment under Paragraph 6 above, Contractor shall submit to City, in writing, all claims for compensation as to work related to the payment. Unless the Contractor has disputed the amount of the payment, the acceptance by Contractor of each payment shall constitute a release of all claims against the City related to the payment. Contractor shall be required to execute an affidavit, release, and indemnity agreement with each claim for payment. 9. PREVAILING WAGES Pursuant to the provisions of Section 1773 of the Labor Code of the State of California, the City Council has obtained the general prevailing rate of per diem wages and the general rate for holiday and overtime work in this locality for each craft, classification, or type of workman needed to execute this Contract from the Director of the Department of Industrial Relations. Copies may be obtained from the California Department of Industrial Relations Internet website at http://www.dir.ca.gov. Contractor shall provide a copy of prevailing wage rates to any staff or subcontractor hired, and shall pay the adopted prevailing wage rates as a minimum. Contractor shall comply with the provisions of Sections 1720, 1720.9, 1725.5, 1771.1(a), 1773.8, 1775, 1776, 1777.5, 1777.6, and 1813 of the Labor Code. Pursuant to the provisions of 1775 of the Labor Code, Contractor shall forfeit to the City, as a penalty, the sum of $200.00 for each calendar day, or portion CONTRACT C-3 thereof, for each laborer, worker, or mechanic employed, paid less than the stipulated prevailing rates for any work done under this Contract, by him or by any subcontractor under him, in violation of the provisions of the Contract. This project, work, or service will be subject to compliance monitoring and enforcement by the Department of Industrial Relations (DIR) pursuant to Labor Code Section 1771.4. 10. TIME OF THE ESSENCE Time is of the essence in this contract. 11. INDEMNIFICATION All work covered by this Contract done at the site of construction or in preparing or delivering materials to the site shall be at the risk of Contractor alone. Contractor agrees to save, indemnify, hold harmless and defend the City of Temecula, Temecula Community Services District, and/or Successor Agency to the Temecula Redevelopment Agency, its officers, employees, and agents, against any and all liability, injuries, or death of persons (Contractor's employees included), and damage to property, arising directly or indirectly out of the obligations herein undertaken or out of the operations conducted by Contractor, save and except claims or litigations arising through the sole active negligence or sole willful misconduct of the City. The Contractor shall indemnify and be responsible for reimbursing the City for any and all costs incurred by the City as a result of Stop Notices filed against the project. The City shall deduct such costs from progress payments or final payments due to the Contractor. 12. GRATUITIES Contractor warrants that neither it nor any of its employees, agents, or representatives has offered or given any gratuities or promises to City's employees, agents, or representatives with a view toward securing this Contract or securing favorable treatment with respect thereto. 13. CONFLICT OF INTEREST Contractor warrants that none of its partners, members or shareholders are related by blood or marriage to any employee of the City who has participated in the development of the specifications or approval of this project or who will administer this project nor are they in any way financially associated with any City officer or employee, or any architect, engineer, or other preparers of the Drawings and Specifications for this project. Contractor further warrants that no person in its employ nor any person with an ownership interest in the Contractor has been employed by the City within one year of the date of the Notice Inviting Bids. 14. CONTRACTOR'S AFFIDAVIT After the completion of the work contemplated by this Contract, Contractor shall file with the City Manager, its affidavit stating that all workmen and persons employed, all firms supplying materials, and all subcontractors upon the Project have been paid in full, and that there are no claims outstanding against the Project for either labor or materials, except certain items, if any, to be set forth in an affidavit covering disputed claims or items in connection with a Stop Notice which has been filed under the provisions of the laws of the State of California. CONTRACT C-4 15. NOTICE TO CITY OF LABOR DISPUTES Whenever the Contractor has knowledge that any actual or potential labor dispute is delaying or threatens to delay the timely performance of the Contract, Contractor shall immediately give notice thereof, including all relevant information with respect thereto, to City. 16. BOOKS AND RECORDS Contractor's books, records, and plans or such part thereof as may be engaged in the performance of this Contract, shall at all reasonable times be subject to inspection and audit by any authorized representative of the City. 17. INSPECTION The work shall be subject to inspection and testing by City and its authorized representatives during manufacture and construction and all other times and places, including without limitation, the plants of Contractor and any of its suppliers. Contractor shall provide all reasonable facilities and assistance for the safety and convenience of inspectors. All inspections and tests shall be performed in such manner as to not unduly delay the work. The work shall be subject to final inspection and acceptance notwithstanding any payments or other prior inspections. Such final inspection shall be made within a reasonable time after completion of the work. 18. DISCRIMINATION Contractor represents that it has not, and agrees that it will not, discriminate in its employment practices on the basis of race, creed, religion, national origin, color, sex, age, or handicap. 19. GOVERNING LAW The City and Contractor understand and agree that the laws of the State of California shall govern the rights, obligations, duties and liabilities of the parties to this Contract and also govern the interpretation of this Contract. 20. PROHIBITED INTEREST No member, officer, or employee of the City of Temecula or of a local public body who has participated in the development of the specifications or approval of this project or will administer this project shall have any interest, direct or indirect, in the Contract or the proceeds thereof during his/her tenure or for one year thereafter. Furthermore, the Contractor covenants and agrees to their knowledge that no board member, officer or employee of the City of Temecula has any interest, whether contractual, non -contractual, financial or otherwise, in this transaction, or in the business of the contracting party other than the City of Temecula, and that if any such interest comes to the knowledge of either party at any time, a full and complete disclosure of all such information will be made, in writing, to the other party or parties, even if such interest would not be considered a conflict of interest under Article 4 (commencing with Section 1090) or Article 4.6 (commencing with Section 1220) of Division 4 of Title I of the Government Code of the State of California. 21. ADA REQUIREMENTS CONTRACT C-5 22 23 By signing this Contract, Contractor certifies that the Contractor is in total compliance with the Americans with Disabilities Act of 1990, Public Law 101-336, as amended. WRITTEN NOTICE Any written notice required to be given in any part of the Contract Documents shall be performed by depositing the same in the U.S. Mail, postage prepaid, directed to the address of the Contractor as set forth in the Contract Documents, and to the City addressed as follows: Mailing and Delivery Address: Patrick A. Thomas, PE Director of Public Works / City Engineer City of Temecula 41000 Main Street Temecula, CA 92590 INSURANCE. The Contractor shall procure and maintain, for the duration of the Contract, insurance against claims for injuries to persons or damages to property which may arise from or in connection with the performance of the work by the Contractor, its agents, representatives, employees or subcontractors. Minimum Scope of Insurance: Coverage shall be at least as broad as: 1. Insurance Services Office Commercial General Liability Form No. CG 00 01 11 85 or 88. 2. Insurance Services Office Business Auto Coverage form CA 00 01 06 92 covering Automobile Liability, code 1 (any auto). If the Contractor owns no automobiles, a non -owned auto endorsement to the General Liability policy described above is acceptable. 3. Worker's' Compensation insurance as required by the State of California and Employer's Liability Insurance. If the Contractor has no employees while performing under this Contract, worker's compensation insurance is not required, but Contractor shall execute a declaration that it has no employees. 4. Minimum Limits of Insurance: The Contractor shall maintain limits no less than: General Liability: Two Million Dollars $2,000,000 per occurrence for bodily injury, personal injury, and property damage. If Commercial General Liability Insurance or other form with a general aggregate limit is used, either the general aggregate limit shall apply separately to this project/location or the general aggregate limit shall be twice the required occurrence limit. 2. Automobile Liability: One Million Dollars $1,000,000 per accident for bodily injury and property damage. CONTRACT C-6 3. Worker's Compensation as required by the State of California; Employer's Liability: One Million Dollars $1,000,000 per accident for bodily injury or disease. Deductibles and Self -Insured Retentions: Any deductibles or self-insurance retentions shall not exceed Twenty -Five Thousand Dollars $25,000. Other Insurance Provisions: The general liability and automobile liability policies are to contain, or be endorsed to contain, the following provisions: The City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, and volunteers are to be covered as insureds as respects to liability arising out of activities performed by or on behalf of the Contractor; products and completed operations of the Contractor; premises owned, occupied or used by the Contractor; or automobiles owned, leased, hired or borrowed by the Contractor. The coverage shall contain no special limitations on the scope of protection afforded to the City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, agents or volunteers. 2. For any claims related to this project, the Contractor's insurance coverage shall be primary insurance as respects the City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, agents and volunteers. Any insurance or self-insurance maintained by the City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, agents and volunteers shall be excess of the Contractor's insurance and shall not contribute with it. 3. Any failure to comply with reporting or other provisions of the policies including breaches of warranties shall not affect coverage provided to the City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, agents and volunteers. 4. The Contractor's insurance shall apply separately to each insured against whom claim is made or suit is brought, except with respect to the limits of the insurer's liability. 5. Each insurance policy required by this Contract shall be endorsed to state in substantial conformance to the following: If the policy will be cancelled before the expiration date the insurer will notify in writing to the City of such cancellation not less than 30 days prior to the cancellation effective date. 6. If insurance coverage is cancelled or reduced in coverage or in limits, the Contractor shall within two business days of notice from the insurer, phone, fax, and/or notify the City via certified mail, return receipt requested of the changes to or cancellation of the policy. CONTRACT C-7 Acceptability of Insurers: Insurance is to be placed with insurers with a current A.M. Best's rating of no less than A-, VII or better, unless otherwise acceptable to the City. Self- insurance shall not be considered to comply with these insurance requirements. Verification of Coverage: Contractor shall furnish the City with original endorsements effecting coverage required by this clause. The endorsements are to be signed by a person authorized by that insurer to bind coverage on its behalf. The endorsements are to be on forms provided by the City. All endorsements are to be received and approved by the City before work commences. As an alternative to the City's forms, the Contractor's insurer may provide complete, certified copies of all required insurance policies, including endorsements affecting the coverage required by these specifications. Subcontractors: Contractor shall include all subcontractors as insureds under its policies or shall furnish separate certificates and endorsements for each subcontractor. All coverages for subcontractors shall be subject to all of the requirements stated herein. 24. RECOVERED MATERIALS AND SOLID WASTE DISPOSAL ACT Contractor agrees to comply with all requirements of Section 6002 of the Resource Conservation and Recovery Act (RCRA), as amended (42 U.S.C. 6962), including but not limited to the regulatory provisions of 40 CFR Part 247, and Executive Order 12873, as they apply to the procurement of the items designated in Subpart B of 40 CFR Part 247. 25. TELECOMMUNICATIONS AND VIDEO SURVEILLANCE SERVICES OR EQUIPMENT Contractor shall not procure or obtain, extend or renew a contract to procure or obtain, or enter into a contract to procure or obtain equipment, services, or systems that use covered telecommunications equipment or services as a substantial or essential component of any system, or as critical technology as part of any system. As described in Public Law 115- 232, section 889, covered telecommunications equipment is telecommunications equipment produced by Huawei Technologies Company or ZTE Corporation, or any subsidiary or affiliate of such entities. Covered equipment also includes video surveillance and telecommunications equipment or services provided by Hytera Communications Corporation, Hangzhou Hikvision Digital Technology Company, Dahua Technology Company, any subsidiary or affiliate of such entities, and any entity that the Secretary of Defense, in consultation with the Director of the National Intelligence or the Director of the Federal Bureau of Investigation, reasonably believes to be an entity owned or controlled by, or otherwise connected to, the government of a covered foreign country. 26. COMPLIANCE WITH LAWS The Contractor shall comply with all applicable federal, State and local laws, ordinances, codes and regulations in force at the time the Contractor performs pursuant to the Contract Documents, and shall comply with all grant or funding terms and conditions applicable to the Contract and/or the work. 27. CLAIM DISPUTE RESOLUTION In the event of any dispute or controversy with the City over any matter whatsoever, the Contractor shall not cause any delay or cessation in or of work, but shall proceed with the performance of the work in dispute. The Contractor shall retain any and all rights provided that pertain to the resolution of disputes and protests between the parties. The disputed work will be categorized as an "unresolved dispute" and payment, if any, shall be as later CONTRACT C-8 determined by mutual agreement or a court of law. The Contractor shall keep accurate, detailed records of all disputed work, claims and other disputed matters. All claims arising out of or related to the Contract or this project, and the consideration and payment of such claims, are subject to the Government Claims Act (Government Code Section 810 et seq.) with regard to filing claims. All such claims are also subject to Public Contract Code Section 9204 and Public Contract Code Section 20104 et seq. (Article 1.5), where applicable. This Contract hereby incorporates those provisions as though fully set forth herein. Thus, the Contractor or any Subcontractor must present a claim in accordance with the Government Claims Act as a prerequisite to prosecuting any claim against the City. The filing or prosecution of a claim in compliance with Section 9204 and/or Article 1.5 (if applicable) does not in any way obviate the need to timely present a claim under the Government Claims Act, or in any toll the expiration of any limitations period for the timely presentation of a claim under the Government Claims Act. CONTRACT C-9 IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed on the date first above written. DATED: DATED: CONTRACTOR: All American Asphalt P.O. Box 2229 Corona, CA 92878 (951) 736-7625 Brian.Anselm(aD-AIIAmericanAsphalt.com By:�-�— Edward J. Carlson Print or type NAME Vice President Print or type TITLE* = — X By: Michael Farkas Print or type NAME Secretary Print or type TITLE* (*Signatures of two corporate officers required for Corporations) CITY OF TEMECULA go Matt Rahn, Mayor ATTEST: Randi Johl, City Clerk APPROVED AS TO FORM: Peter M. Thorson, City Attorney CONTRACT C-10 0-, !FA y'9 �00 -AL;,b,r A ii Elr C City of Temecula - ARAM AVENIDA nJ RS�C,P► CALLE PINT G� C<F t �� TF oG VIA LOS\AL-' W 7 U W m L4 Legend -"� ARAM - 2022 ff7Parcels Fri City Boundary The map ARAM _2022.mxd is maintained by City of Temecula GIS. Data and information represented on this map are subject to update and modification. The City of Temecula assumes no warranty or legal responsibility for the information contained on this map. This map is not for reprint or resale. Visit the City of Temecula GIS online at https://temeculaca.gov/gis 0 500 1,000 Feet I I I Updated 1/4/2022 City of Temecula - ARAM I MX<��Wa Legend NO City Boundary The map ARAM _2022.mxd is maintained by City of Temecula GIS. Data and information represented on this map are subject to update and modification. The City of Temecula assumes no warranty or legal responsibility for the information contained on this map. This map is not for reprint or resale. Visit the City of Temecula GIS online at https://temeculaca.gov/gis 0 500 1,000 Feet I I I Updated 1/31/2022 f ANk The Heart aF Sauthern Cali{arnia Wine Country City of Temecula Fiscal Years 2023-27 Capital Improvement Program PAVEMENT REHABILITATION PROGRAM - CITYWIDE Circulation Project Project Description: This project includes the environmental processing, design, construction of pavement rehabilitation, and reconstruction of major streets as recommended in the Pavement Management Program update. Benefit: This project improves pavement conditions so that the transportation needs of the public, business industry, and government can be met. Core Value: Transportation Mobility and Connectivity Project Status: A priority list of rehabilitation projects from the Pavement Management Program is used to determine the projects to be undertaken. Construction is completed annually based on the allocated funds. Department: Public Works - Account No. 210.265.999.655 / Various Level: I Project Cost: Prior Years Actuals 2021-22 Adjusted 2022-23 Adopted Budget 2023-24 Projected 2024-25 Projected 2025-26 Projected 2026-27 Projected Total Project Cost Administration 3,298,480 2,067,788 668,205 662,724 682,098 670,888 300,000 8,350,183 Construction 26,172,728 6,487,913 1,217,678 1,564,001 2,513,762 2,605,055 3,200,203 43,761,340 Construction Engineering 462,293 1,436,179 383,203 377,723 385,277 388,409 250,000 3,683,084 Design & Environmental 801,699 496,343 1,298,042 Total Expenditures 30,735,200 10,488,223 2,269,086 2,604,448 3,581,137 3,664,352 3,750,203 57,092,649 Source of Funds: Gas Tax 1,200,000 1,200,000 General Fund 5,692,614 5,692,614 Measure A 16,646,857 6,575,889 289,980 1,220,380 1,256,380 1,294,071 27,283,557 Measure 5 2,000,000 2,000,000 Reimbursements 36,000 227,337 263,337 RMRA 5,054,005 3,790,721 2,269,086 2,314,468 2,360,757 2,407,972 2,456,132 20,653,141 Total Funding 30,629,476 10,593,947 2,269,086 2,604,448 3,581,137 3,664,352 3,750,203 57,092,649 Future Operating & Maintenance Costs: Total Operating Costs Notes : 1. Road Repair and Accountability Act (RMRA) 100 Item No. 12 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: July 26, 2022 SUBJECT: Award a Construction Contract to American Asphalt South, Inc. for the Citywide Slurry Seal Program — Fiscal Year 2021-22, PW22-02 PREPARED BY: Amer Attar, Engineering Manager Ryan Castillo, Supervising Public Works Inspector RECOMMENDATION: That the City Council: 1. Award a Construction Contract to American Asphalt South, Inc. in the amount of $2,228,230.45 for the Citywide Slurry Seal Program — Fiscal Year 2021-22, PW22- 02; and 2. Authorize the City Manager to approve construction contract change orders up to $222,823, which is 10% of the contract amount; and Make a finding that the Citywide Slurry Seal Program — Fiscal Year 2021-22, PW22-02 is exempt from Multiple Species Habitat Conservation Plan (MSHCP) fees. BACKGROUND: On May 10, 2022 the City Council approved the project specifications and authorized the Department of Public Works to solicit construction bids for the Citywide Slurry Seal Program — Fiscal Year 2021-22, PW22-02. The Citywide Slurry Seal Program - Fiscal Year 2021-22 is an annual project that will utilize slurry to seal the project roadways against water intrusion and deterioration of the asphalt concrete pavement wearing surface. Ideally slurry seal is applied every five to seven years as it prolongs pavement life thereby delaying more costly rehabilitation measures such as asphalt concrete overlays or removal and reconstruction. Construction involves roadway preparation by removal of existing striping and pavement markings, cleaning the roadway surface and sealing cracks. This is followed by application of slurry seal and subsequent restoration of striping and pavement markings. The project consists of slurry sealing over eight million square feet of residential roadway at designated locations. As shown on the attached Project Location Maps, the slurry seal for this year will cover the Paloma Del Sol, Paseo Del Sol, and Rancho Vista Estates areas. The construction contract was publicly advertised between June 6, 2022, and July 7, 2022. On Thursday, July 7, 2022 four bids were electronically received, opened, and the results were publicly posted on the City's online bidding service, PlanetBids. The results were as follows: Contractor Bid Amount 1. American Asphalt South, Inc. $ 2,228,230.45 2. Pavement Coatings Company $ 2,538,721.55 3. Roy Allan Slurry Seal, Inc. $ 2,717,572.65 4. All American Asphalt $ 3,196,274.30 Staff has reviewed the bid proposals and found American Asphalt South, Inc. of Riverside, California to be the lowest responsive bidder. American Asphalt South, Inc. has successfully completed similar projects for various public agencies including the City of Temecula. The Engineer's estimate for the project was $2,300,000. The specifications allow for seventy-five working days for construction, which is approximately four months. The Multiple Species Habitat Conservation Plan (MSHCP) is an element of the Riverside County Integrated Project (RCIP) to conserve open space, nature preserves and wildlife to be set aside in some areas. It is designed to protect over 150 species and conserve over 500,000 acres in Western Riverside County. The City of Temecula is a permittee to the MSHCP and as such is required to abide by the Regional Conservation Authority's (RCA) Fee Remittance and Collection Policy adopted by Resolution 07-04 on September 10, 2007. The RCA is a joint regional authority formed by the County and the Cities to provide primary policy direction for implementation of the MSHCP. Beginning July 1, 2008, the RCA started requiring that locally funded Capital Improvement Projects contribute applicable MSHCP fees within 90-days of construction contract award. Fees outside the public right of way are calculated on a cost per acre of disturbed area basis, while fees for typical right of way improvements projects are five percent of construction costs. Maintenance only projects, such as this project, are exempt from MHSCP fees. FISCAL IMPACT: The Citywide Slurry Seal is included in the Fiscal Year 2022-23 Operating Budget and is funded with Measure A. Any shortfall in Measure A to award this contract will be supplemented with Pavement Rehabilitation Program — Citywide project in the Capital Improvement Program (CIP) Budget. With the two fund sources, adequate funds are available for the contract amount of $2,228,230.45, plus the 10% contingency amount of $222,823 for a total encumbrance of $2,451,053.45. ATTACHMENTS: 1. Contract 2. Project Location Maps 3. Slurry Seal Street List CITY OF TEMECULA, DEPARTMENT OF PUBLIC WORKS CONTRACT for CITYWIDE SLURRY SEAL PROGRAM — FISCAL YEAR 2021/22 PROJECT NO. PW22-02 THIS CONTRACT, made and entered into the 26' day of July, 2022, by and between the City of Temecula, a municipal corporation, hereinafter referred to as "City", and American Asphalt South, Inc., hereinafter referred to as "Contractor." WITNESSETH: That City and Contractor, for the consideration hereinafter named, mutually agree as follows: CONTRACT DOCUMENTS The complete Contract includes all of the Contract Documents, to wit: Notice Inviting Bids, Instructions to Bidders, Proposal, Performance Bond, Labor and Materials Bond, Plans and Specifications entitled CITYWIDE SLURRY SEAL PROGRAM — FISCAL YEAR 2021/22, PROJECT NO. PW22-02, Insurance Forms, this Contract, and all modifications and amendments thereto, the State of California Standard Plans and Specifications, (latest edition), issued by the California Department of Transportation, where specifically referenced in the Plans, Special Provisions, and Technical Specifications, and the latest version of the Standard Specifications for Public Works Construction, including all supplements as written and promulgated by Public Works Standards, Inc. (hereinafter, "Standard Specifications") as amended by the General Specifications, Special Provisions, and Technical Specifications for CITYWIDE SLURRY SEAL PROGRAM — FISCAL YEAR 2021/22, NO. PW22-02. Copies of these Standard Specifications are available from the publisher: BNi Building News Division of BNi Publications, Inc. 990 Park Center Drive, Suite E Vista, CA 92081 (760) 734-1113 The Standard Specifications will control the general provisions, construction materials, and construction methods for this Contract except as amended by the General Specifications, Special Provisions, and Technical Specifications for CITYWIDE SLURRY SEAL PROGRAM — FISCAL YEAR 2021/22, PROJECT NO. PW22-02. In case of conflict between the Standard Specifications and the other Contract Documents, the other Contract Documents shall take precedence over, and be used in lieu of, such conflicting portions. Where the Contract Documents describe portions of the work in general terms, but not in complete detail, it is understood that the item is to be furnished and installed completed and in place and that only the best general practice is to be used. Unless otherwise specified, the Contractor shall furnish all labor, materials, tools, equipment, and incidentals, and do all the work involved in executing the Contract. CONTRACT C-1 The Contract Documents are complementary, and what is called for by anyone shall be as binding as if called for by all. Any conflict between this Contract and any other Contract Document shall be resolved in favor of this Contract. 2. SCOPE OF WORK Contractor shall perform everything required to be performed, shall provide and furnish all the labor, materials, necessary tools, expendable equipment, and all utility and transportation services required for the following: CITYWIDE SLURRY SEAL PROGRAM — FISCAL YEAR 2021/22 , PROJECT NO. PW22-02 All of said work to be performed and materials to be furnished shall be in strict accordance with the Drawings and Specifications and the provisions of the Contract Documents hereinabove enumerated and adopted by City. 3. CITY APPROVAL All labor, materials, tools, equipment, and services shall be furnished and work performed and completed under the direction and supervision, and subject to the approval of City or its authorized representatives. 4. CONTRACT AMOUNT AND SCHEDULE The City agrees to pay, and Contractor agrees to accept, in full payment for, the work agreed to be done, the sum of: TWO MILLION TWO HUNDRED AND TWENTY-EIGHT THOUSAND TWO HUNDRED THIRTY DOLLARS AND FORTY-FIVE CENTS ($2,228,230.45), the total amount of the base bid. Contractor agrees to complete the work in a period not to exceed 75 working days, commencing with delivery of a Notice to Proceed by City. Construction shall not commence until bonds and insurance are approved by City. 5. CHANGE ORDERS All change orders shall be approved by the City Council, except that the City Manager is hereby authorized by the City Council to make, by written order, changes or additions to the work in an amount not to exceed the contingency as established by the City Council. 6. PAYMENTS a. Lump Sum Bid Schedule: Before submittal of the first payment request, the Contractor shall submit to the Director of Public Works a schedule of values allocated to the various portions of the work, prepared in such form and supported by such data to substantiate its accuracy as the Director of Public Works may require. This schedule, as approved by the Director of Public Works, shall be used as the basis for reviewing the Contractor's payment requests. b. Unit Price Bid Schedule: Pursuant to Section 20104.50 of the Public Contract Code, within 30 days after submission of a payment request to the City, the Contractor shall be paid a sum equal to 95% of the value of the work* completed according to the bid schedule. Payment request forms shall be submitted on or about the 30th day of each successive month as the work progresses. The final payment, if unencumbered, or any part thereof unencumbered, shall be made 60 days after acceptance of final payment and the Contractor filing a one-year CONTRACT C-2 Warranty and an Affidavit of Final Release with the City on forms provided by the City. C. Payment for Work Performed: Payments shall be made on demands drawn in the manner required by law, accompanied by a certificate signed by the City Manager, stating that the work for which payment is demanded has been performed in accordance with the terms of the Contract, and that the amount stated in the certificate is due under the terms of the Contract. Partial payments on the Contract price shall not be considered as an acceptance of any part of the work. d. Payment of Interest: Interest shall be paid on all undisputed payment requests not paid within 30 days pursuant to Public Contract Code Section 20104.50. Public Contract Code Section 7107 is hereby incorporated by reference. 7. LIQUIDATED DAMAGES / EXTENSION OF TIME a. Liquidated Damages: In accordance with Government Code Section 53069.85, Contractor agrees to forfeit and pay to City the sum of $1,000 per day for each calendar day completion is delayed beyond the time allowed pursuant to Paragraph 4 of this Contract. Such sum shall be deducted from any payments due to or to become due to Contractor. b. Extension of Time: Contractor will be granted an extension of time and will not be assessed liquidated damages for unforeseeable delays beyond the control of, and without the fault or negligence of the Contractor, including delays caused by City. Within ten calendar days of the occurrence of such delay, Contractor shall give written notice to City. Within 30 calendar days of the occurrence of the delay, Contractor shall provide written documentation sufficient to support its delay claim to City. Contractor's failure to provide such notice and documentation shall constitute Contractor's waiver, discharge, and release of such delay claims against City. 8. WAIVER OF CLAIMS On or before making each request for payment under Paragraph 6 above, Contractor shall submit to City, in writing, all claims for compensation as to work related to the payment. Unless the Contractor has disputed the amount of the payment, the acceptance by Contractor of each payment shall constitute a release of all claims against the City related to the payment. Contractor shall be required to execute an affidavit, release, and indemnity agreement with each claim for payment. 9. PREVAILING WAGES Pursuant to the provisions of Section 1773 of the Labor Code of the State of California, the City Council has obtained the general prevailing rate of per diem wages and the general rate for holiday and overtime work in this locality for each craft, classification, or type of workman needed to execute this Contract from the Director of the Department of Industrial Relations. Copies may be obtained from the California Department of Industrial Relations Internet website at http://www.dir.ca.gov. Contractor shall provide a copy of prevailing wage rates to any staff or subcontractor hired, and shall pay the adopted prevailing wage rates as a minimum. Contractor shall comply with the provisions of Sections 1720, 1720.9, 1725.5, 1771.1(a), 1773.8, 1775, 1776, 1777.5, 1777.6, and 1813 of the Labor Code. Pursuant to the provisions of 1775 of the Labor Code, Contractor shall forfeit to the City, as a penalty, the sum of $200.00 for each calendar day, or portion thereof, for each laborer, worker, or mechanic employed, paid less than the stipulated CONTRACT C-3 prevailing rates for any work done under this Contract, by him or by any subcontractor under him, in violation of the provisions of the Contract. This project, work, or service will be subject to compliance monitoring and enforcement by the Department of Industrial Relations (DIR) pursuant to Labor Code Section 1771.4. 10. TIME OF THE ESSENCE Time is of the essence in this contract. 11. INDEMNIFICATION All work covered by this Contract done at the site of construction or in preparing or delivering materials to the site shall be at the risk of Contractor alone. Contractor agrees to save, indemnify, hold harmless and defend the City of Temecula, Temecula Community Services District, and/or Successor Agency to the Temecula Redevelopment Agency, its officers, employees, and agents, against any and all liability, injuries, or death of persons (Contractor's employees included), and damage to property, arising directly or indirectly out of the obligations herein undertaken or out of the operations conducted by Contractor, save and except claims or litigations arising through the sole active negligence or sole willful misconduct of the City. The Contractor shall indemnify and be responsible for reimbursing the City for any and all costs incurred by the City as a result of Stop Notices filed against the project. The City shall deduct such costs from progress payments or final payments due to the Contractor. 12. GRATUITIES Contractor warrants that neither it nor any of its employees, agents, or representatives has offered or given any gratuities or promises to City's employees, agents, or representatives with a view toward securing this Contract or securing favorable treatment with respect thereto. 13. CONFLICT OF INTEREST Contractor warrants that none of its partners, members or shareholders are related by blood or marriage to any employee of the City who has participated in the development of the specifications or approval of this project or who will administer this project nor are they in any way financially associated with any City officer or employee, or any architect, engineer, or other preparers of the Drawings and Specifications for this project. Contractor further warrants that no person in its employ nor any person with an ownership interest in the Contractor has been employed by the City within one year of the date of the Notice Inviting Bids. 14. CONTRACTOR'S AFFIDAVIT After the completion of the work contemplated by this Contract, Contractor shall file with the City Manager, its affidavit stating that all workmen and persons employed, all firms supplying materials, and all subcontractors upon the Project have been paid in full, and that there are no claims outstanding against the Project for either labor or materials, except certain items, if any, to be set forth in an affidavit covering disputed claims or items in connection with a Stop Notice which has been filed under the provisions of the laws of the State of California. CONTRACT C-4 15. NOTICE TO CITY OF LABOR DISPUTES Whenever the Contractor has knowledge that any actual or potential labor dispute is delaying or threatens to delay the timely performance of the Contract, Contractor shall immediately give notice thereof, including all relevant information with respect thereto, to City. 16. BOOKS AND RECORDS Contractor's books, records, and plans or such part thereof as may be engaged in the performance of this Contract, shall at all reasonable times be subject to inspection and audit by any authorized representative of the City. 17. INSPECTION The work shall be subject to inspection and testing by City and its authorized representatives during manufacture and construction and all other times and places, including without limitation, the plants of Contractor and any of its suppliers. Contractor shall provide all reasonable facilities and assistance for the safety and convenience of inspectors. All inspections and tests shall be performed in such manner as to not unduly delay the work. The work shall be subject to final inspection and acceptance notwithstanding any payments or other prior inspections. Such final inspection shall be made within a reasonable time after completion of the work. 18. DISCRIMINATION Contractor represents that it has not, and agrees that it will not, discriminate in its employment practices on the basis of race, creed, religion, national origin, color, sex, age, or handicap. 19. GOVERNING LAW The City and Contractor understand and agree that the laws of the State of California shall govern the rights, obligations, duties and liabilities of the parties to this Contract and also govern the interpretation of this Contract. 20. PROHIBITED INTEREST No member, officer, or employee of the City of Temecula or of a local public body who has participated in the development of the specifications or approval of this project or will administer this project shall have any interest, direct or indirect, in the Contract or the proceeds thereof during his/her tenure or for one year thereafter. Furthermore, the Contractor covenants and agrees to their knowledge that no board member, officer or employee of the City of Temecula has any interest, whether contractual, non -contractual, financial or otherwise, in this transaction, or in the business of the contracting party other than the City of Temecula, and that if any such interest comes to the knowledge of either party at any time, a full and complete disclosure of all such information will be made, in writing, to the other party or parties, even if such interest would not be considered a conflict of interest under Article 4 (commencing with Section 1090) or Article 4.6 (commencing with Section 1220) of Division 4 of Title I of the Government Code of the State of California. 21. ADA REQUIREMENTS CONTRACT C-5 22 23 By signing this Contract, Contractor certifies that the Contractor is in total compliance with the Americans with Disabilities Act of 1990, Public Law 101-336, as amended. WRITTEN NOTICE Any written notice required to be given in any part of the Contract Documents shall be performed by depositing the same in the U.S. Mail, postage prepaid, directed to the address of the Contractor as set forth in the Contract Documents, and to the City addressed as follows: Mailing and Delivery Address: Patrick A. Thomas, PE Director of Public Works / City Engineer City of Temecula 41000 Main Street Temecula, CA 92590 INSURANCE. The Contractor shall procure and maintain, for the duration of the Contract, insurance against claims for injuries to persons or damages to property which may arise from or in connection with the performance of the work by the Contractor, its agents, representatives, employees or subcontractors. Minimum Scope of Insurance: Coverage shall be at least as broad as: 1. Insurance Services Office Commercial General Liability Form No. CG 00 01 11 85 or 88. 2. Insurance Services Office Business Auto Coverage form CA 00 01 06 92 covering Automobile Liability, code 1 (any auto). If the Contractor owns no automobiles, a non -owned auto endorsement to the General Liability policy described above is acceptable. 3. Worker's' Compensation insurance as required by the State of California and Employer's Liability Insurance. If the Contractor has no employees while performing under this Contract, worker's compensation insurance is not required, but Contractor shall execute a declaration that it has no employees. Minimum Limits of Insurance: The Contractor shall maintain limits no less than: General Liability: Two Million Dollars $2,000,000 per occurrence for bodily injury, personal injury, and property damage. If Commercial General Liability Insurance or other form with a general aggregate limit is used, either the general aggregate limit shall apply separately to this project/location or the general aggregate limit shall be twice the required occurrence limit. 2. Automobile Liability: One Million Dollars $1,000,000 per accident for bodily injury and property damage. 3. Worker's Compensation as required by the State of California; Employer's Liability: One Million Dollars $1,000,000 per accident for bodily injury or disease. CONTRACT C-6 Deductibles and Self -Insured Retentions: Any deductibles or self-insurance retentions shall not exceed Twenty -Five Thousand Dollars $25,000. Other Insurance Provisions: The general liability and automobile liability policies are to contain, or be endorsed to contain, the following provisions: The City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, and volunteers are to be covered as insureds as respects to liability arising out of activities performed by or on behalf of the Contractor; products and completed operations of the Contractor; premises owned, occupied or used by the Contractor; or automobiles owned, leased, hired or borrowed by the Contractor. The coverage shall contain no special limitations on the scope of protection afforded to the City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, agents or volunteers. 2. For any claims related to this project, the Contractor's insurance coverage shall be primary insurance as respects the City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, agents and volunteers. Any insurance or self-insurance maintained by the City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, agents and volunteers shall be excess of the Contractor's insurance and shall not contribute with it. 3. Any failure to comply with reporting or other provisions of the policies including breaches of warranties shall not affect coverage provided to the City of Temecula, Temecula Community Services District, Successor Agency to the Temecula Redevelopment Agency, their officers, officials, employees, agents and volunteers. 4. The Contractor's insurance shall apply separately to each insured against whom claim is made or suit is brought, except with respect to the limits of the insurer's liability. 5. Each insurance policy required by this Contract shall be endorsed to state in substantial conformance to the following: If the policy will be cancelled before the expiration date the insurer will notify in writing to the City of such cancellation not less than 30 days prior to the cancellation effective date. 6. If insurance coverage is cancelled or reduced in coverage or in limits, the Contractor shall within two business days of notice from the insurer, phone, fax, and/or notify the City via certified mail, return receipt requested of the changes to or cancellation of the policy. Acceptability of Insurers: Insurance is to be placed with insurers with a current A.M. Best's rating of no less than A-, VII or better, unless otherwise acceptable to the City. Self- insurance shall not be considered to comply with these insurance requirements. Verification of Coverage: Contractor shall furnish the City with original endorsements effecting coverage required by this clause. The endorsements are to be signed by a person authorized by that insurer to bind coverage on its behalf. The endorsements are CONTRACT C-7 to be on forms provided by the City. All endorsements are to be received and approved by the City before work commences. As an alternative to the City's forms, the Contractor's insurer may provide complete, certified copies of all required insurance policies, including endorsements affecting the coverage required by these specifications. Subcontractors: Contractor shall include all subcontractors as insureds under its policies or shall furnish separate certificates and endorsements for each subcontractor. All coverages for subcontractors shall be subject to all of the requirements stated herein. 24. RECOVERED MATERIALS AND SOLID WASTE DISPOSAL ACT Contractor agrees to comply with all requirements of Section 6002 of the Resource Conservation and Recovery Act (RCRA), as amended (42 U.S.C. 6962), including but not limited to the regulatory provisions of 40 CFR Part 247, and Executive Order 12873, as they apply to the procurement of the items designated in Subpart B of 40 CFR Part 247. 25. TELECOMMUNICATIONS AND VIDEO SURVEILLANCE SERVICES OR EQUIPMENT Contractor shall not procure or obtain, extend or renew a contract to procure or obtain, or enter into a contract to procure or obtain equipment, services, or systems that use covered telecommunications equipment or services as a substantial or essential component of any system, or as critical technology as part of any system. As described in Public Law 115- 232, section 889, covered telecommunications equipment is telecommunications equipment produced by Huawei Technologies Company or ZTE Corporation, or any subsidiary or affiliate of such entities. Covered equipment also includes video surveillance and telecommunications equipment or services provided by Hytera Communications Corporation, Hangzhou Hikvision Digital Technology Company, Dahua Technology Company, any subsidiary or affiliate of such entities, and any entity that the Secretary of Defense, in consultation with the Director of the National Intelligence or the Director of the Federal Bureau of Investigation, reasonably believes to be an entity owned or controlled by, or otherwise connected to, the government of a covered foreign country. 26. COMPLIANCE WITH LAWS The Contractor shall comply with all applicable federal, State and local laws, ordinances, codes and regulations in force at the time the Contractor performs pursuant to the Contract Documents, and shall comply with all grant or funding terms and conditions applicable to the Contract and/or the work. 27. CLAIM DISPUTE RESOLUTION In the event of any dispute or controversy with the City over any matter whatsoever, the Contractor shall not cause any delay or cessation in or of work, but shall proceed with the performance of the work in dispute. The Contractor shall retain any and all rights provided that pertain to the resolution of disputes and protests between the parties. The disputed work will be categorized as an "unresolved dispute" and payment, if any, shall be as later determined by mutual agreement or a court of law. The Contractor shall keep accurate, detailed records of all disputed work, claims and other disputed matters. All claims arising out of or related to the Contract or this project, and the consideration and payment of such claims, are subject to the Government Claims Act (Government Code Section 810 et seq.) with regard to filing claims. All such claims are also subject to Public Contract Code Section 9204 and Public Contract Code Section 20104 et seq. (Article 1.5), where applicable. This Contract hereby incorporates those provisions as though fully set CONTRACT C-8 forth herein. Thus, the Contractor or any Subcontractor must present a claim in accordance with the Government Claims Act as a prerequisite to prosecuting any claim against the City. The filing or prosecution of a claim in compliance with Section 9204 and/or Article 1.5 (if applicable) does not in any way obviate the need to timely present a claim under the Government Claims Act, or in any toll the expiration of any limitations period for the timely presentation of a claim under the Government Claims Act. CONTRACT C-9 IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed on the date first above written. DATED: CJy i l \ 3 . 90LQ- CONTRACTOR: American Asphalt South, Inc. 19792 El Rivino Road Riverside, CA 92509 (909) 427-8276 JeffPe-AmericanAwhaltSouth.com Jeff Petty Print or type NAME President Print or type TITLE* By: Tim Griffin Print or type NAME Secretary Print or type TITLE* (*Signatures of two corporate officers required for Corporations) CITY OF TEMECULA DATED: Matt Rahn, Mayor ATTEST: Rand! Johl, City Clerk APPROVED AS TO FORM: Peter M. Thorson, City Attorney CONTRACT C-10 City of Temecula - Slurry Seal 2022 I V47� ✓top A CERRIT S WA cFp ��O�P`r2� a S As �NCHO VISAlm"TP RD O •0�•• ��c\:•�``•♦ #►HACKER # SN �,♦ • 4f qr OWE o ,•AL Q 10 s NPINNE PAQ '•''•♦.`••, \,'',,♦��G•••. 0.G PBEDR,■.■■n........ rP �DR CI : ♦ P::♦NoO '♦ E REN, u.■..t �'• '•■ A A - Q•. ...►.�yA --- O •� / 9 O,A •`LN •; Q; ''►►••�;A ��RO � ;•►'.`' `'.�v ♦ • DAN c SA*CT a •� .� y -- --- -� •.., �... `•p9 l� p•�•`�•• rS�RC�O ny�•'`�L� �♦J•`Nt•.q► �O••,.••PQJ�O'•♦�► d', ♦�O, `=j•`:/♦•/`.�• • .•�tr .n0}�i it / •�' •'`•.•••i••'••i.ce L !, '♦••'.`" P�-COR-T4WJI ■` — C_ A RA �MOL\nOSi t� it LLO� ♦O ♦♦% O'• +�1:Q OR►i;A<V UQ' / CAMP '',•`' •. O♦♦. 0.�� # �r� •' PSG O�UCC/ ` 'Q :♦. _ lrt QO G�iJ•♦ O: V/ 0.O _' v *-ice ♦♦`♦%�,Z �•J''P\P� WZ �J`♦ •••••►+`•♦�G�O j2, nii.,i.iiiiiu `i ~► W: i q~R�iiiiZZ OR '.y ♦♦`♦ ••♦�� ��►■►••►a•' \PP�� # IO >� ] Q ,R` �Z ,J G gyp•` U ` �O'. ! � ��,•,'��p.u���`C �n� O: Q. �� �O :D ♦ �.+♦gpP\O••i. �O .■■■�� U� ;a CAMPO a• U .,Op C0 0. �! ♦♦:.R,A Cm ; =� .`r� (E. u�••" ; .� =w OG VIA JASSO UCn :r 7 }nma;i �i4♦ '� CD i+•+` co = E TARA T a cMr Em �O� ■D p; ♦♦•♦Henn■■ .� i ] 0 Cti /�C `.00 � r �� • :Q .�. Z Z U Z`.� rJ 1uuu 1.DQ 'O O tnnup►♦ CQ 'alb Jf ���•..<� '',01.,•'� f O � � ; ,POLLENS u •J''P�� Oi 7uumiyii■i■i■iii� ww♦•U� • ' 00 vq- i� • �,uun►► O �! GC GO ♦••`••••vV•`. GOR• PRI y00 CORTE CgRDt NAP �Ob►•`• •�. 4' •�pno00 /N OZ �uui iA BANDE■.r■� Qi >MGPc'S COIN, 20 AN ��O ►� �► i0 .�I ♦�++♦• i =O '' G % .♦`�••OJAS4�414r�•'A NA # Q�...nniJ� W U f O] t ♦ •nnn ..� .O :Pp �O• L` � w► R ♦♦•YA: � W. � � #' %0 FS AR?� •� •a r•, :W ♦• �O Ot i i A U� j D CORi E CARDEN•Pi Q ���� =�O�i►■muo►• Q wL COR��♦�♦4 } # t X. h■■nuun•• • • Q J I-. Y� m CORTE A ■v J44-ell•u�03•CORTE ALGE% '•.� ♦ �Q�� ♦•0.' VIA ....►•`F'LpRE - �•. NP ( ••••.• r t •. ,y♦ . 0 ,wp ♦♦♦•.q► QL LEEN:•�"•.•• {11M Z 6' ,� ♦i♦ ��: . ♦• C ♦♦• �r•uu..n►►• APR N R �O ••• ``��Ri.q� •R••J`4� ,C♦' .,♦r♦<--�1V�i•♦'♦,♦F�•C� O R%•••,•••S♦••♦:A •►o••�V��/C■q`/nti`�••u•�•►•t2��+�Q ►•p�1�■V`#,■ ■♦UqVO•�■ ♦`�♦♦ ►�.••'�'tggUQg=�i�'-♦♦��-•••pCP♦L\GEjo'•�4G••q.♦�♦�P\�P''�i+'�•+•M,��•PON""\�l�p J�♦= •�� ALIqmR• �►■Inu;mrnu�EVl■nIuUAjaTBFNu�E;n'�H■�■MRu��En�RnO•o•�w•`••f iLu. •••:•`;•C�•�<�•< •� �i�•,►•O r iqp O O CIR 4 RuiGOO•4 M to lit vp Or � O\P���\ R� ��f# j `•i,►, ''',•`• •`��O •,`�•i •J•••♦ rr � P�:: B'� ARE�ZA.� � � ACC ��� '''••• `.�9<� '',,. J'p■■.n.ry♦�....■■■•`♦��•�� iv ■ — pQL •♦`•♦ ♦♦♦ ��••�� Legend \ •.rGP` Paloma del Sol do It��,a° 4,047,966 sq ft Highways Ir Public Facilities ► — ���� * ' O Temecula Parks 10V o Building Footprints m o City Boundary 0 0.05 0.1 Miles The map SlurryDistricts_2022_PalomaDelSol.mxd is maintained by City of Temecula GIS. Data and information represented on this map are subject to update and modification. The City of Temecula assumes no warranty or legal responsibility for the information contained on this ii map. This map is not for reprint or resale. Visit the City of Temecula GIS online at https://temeculaca.gov/gis Updated 2/1/2022 4'. Nal G P n...nu.►■u.... 6 MPO DR ��........... M CA .■.....■...uu. �,r. .NERENCIA G '� � - RASA CT ■f, GPW'NO=uuw...uuw..nu. o� - - GTE C RA � LF- 11 OR•����. �U ORA C 1 MIL F ROSA22,„ 4 -IF vk �+hLLt HV CL'LFi jai■ VIA JASSO 0 i '�z z, 0 Jr o JJ' w e\ Ills Z ~ CO) ` w VIA CESARIO 00 �rN G 0 49 � WM LLJ #1LVIA.%BANDEO #c 1W 4 o W INJ\Pp,OJAS gNgYq j w so o, U: C)Z� t� oAi ltv If q VIP, F E LEEK :.;W,�•i...... / q Oxv Aar 0' GOB j 0 �� W D JR Aff N O��AfGO!■ VIA lag CA PC) :Oz OCINO m �yE BRIO D -m ;� GP �i ii Ir n I IN `-Z -O N O� G� •�••pv�n■■u T : M ;.■■■s i Al City of Temecula - Slurry Seal 2022 'Ill OA O' U7 • ��. J. ; 0j,• O zr z- S J. Or -Mid 4 :0� :O \ %WA "'•�pA La*' -oil =z 1bu■m7j :o � �■■■■■■ALA OBAD�R��w�� � � '�►■.. �i LENS E�CT , •und 4 �-■■ � �,Lv'�••��LpDELAN� E'ii „n. �� to � <G m 10 0i 11 10 044 CA Legend Paseo del Sol 3,533,121 sq ft Highways Public Facilities Temecula Parks Building Footprints City Boundary 0 0.05 0.1 Miles The map SlurryDistricts_2022_PaseoDelSol.mxd is maintained by City of Temecula GIS. Data and information represented on this map are subject to update and modification. The City of Temecula assumes no warranty or legal responsibility for the information contained on this ,I map. This map is not for reprint or resale. Visit the City of Temecula GIS online at https://temeculaca.gov/gis Updated 2/2/2022 City of Temecula - Slurry Seal 2022 4W Mr. Ju ON 40 #�lr i SPOIN� 1 it ti # dr z� GNEM lips1M v %; 1 1iM o <N j� i #+i, �pNTEREY PL f16 IV Jra� ti qr hit#,;4Pi �Q ��* v A E -Q �is m ■w *' FRevRY? QAs 4P ash P i CD aZ # *� G�� 444 °� � �N SD 4'0P O PJ�C +t PG ROYAL BIRKDALE pR 40 ROYAL OPK Aw to MEIrr\J�y � U - 9 of a as /J( L S N� # .9 i **� �is LOT# t God ' Fo9,� JV do * * R+►+ Pap F0 O o i� J�Upn.q,�► O. ate" O�0• As40 r �•`'��.►•p'•'''`L •••�V.ANN m�i.� CORTE POSffAS � � � VALE*T ..,. " �Q ��d•uuu►►►.►.uuuq NBC ����►• , 0�,,''' ��P�• i'''��►�u■uurr�.,�►�.,�.�•��''� �; ti# IAk \EFLOREC/TA 'Eft V Wo lie SONO)q C O�•• \oP �...■..:�;.;;,;;�`°OL''�o• (P�o i o VIP op'��,� �O\ OHO 0 �P 0i 's A 1..��G. # *iJi n G°���* .ni �R : i :iS �J••� y s• �•P�iyG,n uy * 40, • PAN #vL11 L#vR m JNo r 1ILip CORTE MALLO%3q'''►�.,BN;��.'�LIP AV 40 t� O �. • O O MEN L m 1 _w N•. 9<< �1 F �2/ # #IN CERRITOS W Mal, am # ■ v\PEE c ►) G * ' A � i■ • >r o { 40 ~ • lk 46 � » o PFs,O �GP � � �� � 10, PPU� 0 * * Legend * `o���`° �..� Rancho Vista oo4 +' '�NWo�s o�Mgi►GP ��''� 769,968 sq ft �00 'gp0WAY1 * �'� AtP`�R �� Highways �O tiQh� lob EEs?lNOSi,,Q *;# GPI\, >ft f 61 Public Facilities g�C�O,� oa �1 Q-���r°RrE�A. ► Temecula Parks 46 to RO�RrT W iSol c, w,► # �N 2���{: eP��'�\c Building Footprints � 40 SAO 1 _ 1 c,_ &v&A City Boundary 0 0.05 0.1 Miles The map Sl urryD istricts_2022_Ra nchoVista Estates. mxd is maintained by City of Temecula GIS. Data and information represented on this map are subject to update I I I and modification. The City of Temecula assumes no warranty or legal responsibility for the information contained on this map. This map is not for reprint or resale. Visit the City of Temecula GIS online at https://temeculaca.gov/gis Updated 1/21/2022 Paloma Del Sol Slurry Seal Street Name List - FY 2021-22 CAMINO ALAGON CALLE MARQUIS MCCABE DR VIA RIVAS CORTE ALMERIA MONTELEGRO WY VIA JASSO CALLE MATARO VIA CAMPO CORTE DURAZO SOUTH END VIA CORDARO VIA JUMILLA CORTE ILLORA CORTE GARDANO VIA CESARIO CAMINO CARUNA CORTE ARGENTO VIA ALHAMA VIA ALORA CALLE MARQUIS VIA DEANDA CORTE CARMONA PAUBA RD CORTE SIERO VIA CAM PANARIO NW END VIA RAM VIA CAMPANARIO PAUBA RD CORTE ILLORA VIAJUMILLA CORTE CARA VIA SAJO MONTELEGRO WY CAMINO CARUNA CORTE SALAMANCA SW END CALLE JEMINEZ CALLE BALLENTINE CORTE ALMERIA MONTELEGRO WY VIA RAYA CALLE ESPINOSA VIA ALORA CORTE ALBANO CALLE BALLENTINE CORTE ALMERIA CORTE BENAVENTE MONTELEGRO WY CORTE ALGETE VIA GUERRO AMARITA WY CORTE ALGETE VIA MEJIA CAMINO HERENCIA MCCABE DR VIA RAM CORTE CABRERA AMARITA WY MCCABE DR VIA MEJIA CAMINO ALAGON MCCABE DR MONTELEGRO WY VIA MEJIA CORTE ILLORA SW END VIAJUMILLA CAMINO CARUNA VIA CESARIO VIA SAJO CAMINO HERENCIA VIA MEJIA VIAJUMILLA CAMINO CARUNA VIA ARNEDO CAMINO HERENCIA MCCABE DR CAMINO ALAGON MEADOWS PKY VIA RAM AMARITA WY VIA CAMPANARIO CALLE AVELLA VIA ARIAS CALLE MATARO CALLE MARQUIS VIA ALHAMA CALLE LONDE CAMINO HERENCIA CAMINO CARUNA VIA MEJIA CORTE DAVILA VIA ARNEDO NW END VIA DENZO AMARITA WY CORTE POLLENSA CORTE BENISA CORTE BENAVENTE SE END CORTE SALAMANCA CORTE AVALINA CALLE ESPINOSA CORTE SALAMANCA CALLE JEMINEZ CORTE AVALINA CALLE JEMINEZ CORTE SALAMANCA CALLE ESPINOSA CORTE LANDERAS CORTE CABRERA NORTH END CAMINO CASILLAS CORTE CABRERA CORTE CABRERA CALLE BALLENTINE CORTE COLUCCI CORTE ALMERIA CALLE BALLENTINE CORTE ALBANO CORTE COLUCCI CORTE LOGRONO CORTE ALGETE NORTH END CORTE ALBANO SW END CALLE BALLENTINE CORTE ALMERIA VIA RIVAS CORTE ALBANO CORTE ALMERIA CORTE CARDIN VIA RIVAS CORTE ALMERIA VIA ROJAS CORTE CARDIN CORTE ALMERIA SE END VIA ROJAS CALLE VIM IANZO VIA TAFALLA VIA CEJA CORTE BENAVENTE CORTE BENISA CALLE NOVELDA CORTE BENAVENTE CORTE ALGETE CORTE BENISA VIA ROJAS CORTE BENITEZ MONTELEGRO WY VIA ROJAS CORTE ALMERIA CORTE BENITEZ CORTE BENITEZ VIA ROJAS NORTH END VIA RAZO LEENA WY CALLE CARABANA VIA CANDELEDA VIA CORDARO VIA BANDE VIA CANDELEDA VIA FLORE VIA CORDARO CORTE ARGENTO VIA CESARIO NORTH END CORTE ARGENTO VIA BANDE VIA CESARIO CORTE ESCOBAR CALLE LONDE NE END CORTE CARMONA VIA BONILLA VIA DEANDA CALA TORRENTE CAMINO ALAGON NE END CORTE CARMONA VIA DEANDA NE END CALLE MARQUIS CALLE LONDE CAMINO ALAGON CORTE LLAMAS WEST END CALLE CARABANA VIA FLORE CALLE CARABANA VIA CANDELEDA CORTE ASTORGA VIA CIRILLO NORTH END CORTE GARDANO WEST END VIAJUMILLA VIA ARNEDO CAMINO CARUNA CORTE DAVILA CAMINO CARUNA VIA SAJO VIA ARNEDO CORTE BENAVENTE CALLE NOVELDA NORTH END CORTE ALMERIA CORTE ALBANO CALLE BALLENTINE VIA ALORA VIA RAYA VIA ALHAMA CORTE AYALA CORTE ALGETE NORTH END VIA BARRAZA CALLE NOVELDA CORTE PRIEGO VIA CARO CORTE PRIEGO CORTE POLLENSA VIA NANZO AMARITA WY CALLE NOVELDA CORTE PRIEGO WEST END VIA CARO CORTE ALGETE NW END VIA GUERRO CORTE AVALINA WEST END CORTE SALAMANCA VIA NAYA MONTELEGRO WY CALLE CARABANA VIA CORDARO CORTE DURAZO VIA CANDELEDA CALLE LONDE NW END CALA GERONA CALA GERONA CAMINO MOLNAR NE END CALA GERONA CALLE LONDE CAMINO MOLNAR CALLE LONDE CALA GERONA CORTE ESCOBAR CAMINO MOLNAR VIA ALHAMA VIA BONILLA CAMINO ALAGON VIA BONILLA CALA TORRENTE VIA BONILLA CAMINO MOLNAR CAMINO ALAGON CALLE CARABANA CORTE LLAMAS VIA NAYA VIA CIRILLO CORTE ASTORGA CALLE MATARO CORTE CARDIN WEST END CORTE ALMERIA VIA CAMPANARIO CORTE SIERO VIA RAM VIA CAMPANARIO CORTE CABELLO CORTE SIERO CALLE MATARO VIA JASSO CALLE AVELLA CORTE ALGETE CORTE LOGRONO CORTE BENAVENTE CORTE ALGETE CORTE AYALA CORTE LOGRONO CORTE ALGETE VIA GUERRO CORTE AYALA CORTE COLUCCI CALLE BALLENTINE NORTH END CORTE PRIEGO VIA BARRAZA EAST END CORTE PRIEGO VIA CARO VIA BARRAZA CALLE ESPINOSA CALLE JEMINEZ VIA RAYA CALLE ESPINOSA CORTE CABRERA CALLE JEMINEZ CORTE CABRERA CAMINO CASILLAS CALLE ESPINOSA CORTE CABRERA VIA RICCI CAMINO CASILLAS VIA RICCI AMARITA WY CORTE CABRERA CALLE NOVELDA VIA DENZO VIA BARRAZA CALLE ESPINOSA VIA RAYA CORTE SALAMANCA VIA BANDE CORTE ARGENTO VIA CANDELEDA CALLE CARABANA VIA NAYA VIA BANDE VIA BANDE CALLE CARABANA CORTE ARGENTO VIA CESARIO CORTE ARGENTO CALLE MATARO CALLE MATARO VIA CIRILLO VIA JASSO CORTE POLLENSA VIA CARO EAST END CORTE POLLENSA VIA DENZO VIA CARO VIA JUMILLA VIA ARIAS CORTE ILLORA VIA ARIAS CALLE AVELLA VIA JUMILLA CALLE MATARO VIA CESARIO VIA CIRILLO CALLE LONDE CORTE ESCOBAR CALLE MARQUIS CAMINO MOLNAR VIA BONILLA CALA GERONA CALLE CARABANA CORTE LLAMAS VIA FLORE CALLE NOVELDA VIA BARRAZA VIA NANZO CALLE NOVELDA VIA NANZO CORTE BENAVENTE VIA ALHAMA CAMINO MOLNAR VIA ALORA CAMINO ALAGON CALA TORRENTE CALLE MARQUIS CORTE CABRERA CORTE LANDERAS VIA RICCI CORTE CABRERA CAMINO CASILLAS CORTE LANDERAS CORTE CABRERA EAST END CAMINO CASILLAS CORTE CABELLO VIA CAMPANARIO NW END CORTE ABANILLA VIA CAMPANARIO NW END VIA CAMPANARIO CORTE ABANILLA CORTE CABELLO VIA CAMPANARIO CALA CARRASCO CORTE ABANILLA CALA ROSSO VIA CAMPANARIO NW END CALA CARRASCO VIA GANDIA VIA CAMPANARIO CALLE VERONICA CORTE ALMONTE CALA CARRASCO CORTE RIMOLA VIA CERDA VIA GANDIA CALA CARRASCO WEST END CALLE VERONICA CALA CARRASCO CALLE VERONICA VIA GANDIA VIA GANDIA CALA CARRASCO CORTE RIMOLA VIA CERDA CORTE RIMOLA PAUBA RD CORTE RIMOLA SW END VIA CERDA CORTE ALMONTE WEST END CALLE VERONICA CALLE ESPIRITO CORTE TOLOSA AMARITA WY CORTE ALMONTE CALLE VERONICA CALLE BARCALDO CORTE CALANDA CALLE BARCALDO NORTH END CORTE TOLOSA CALLE ESPIRITO NORTH END CORTE TOLOSA CALLE BARCALDO CALLE ESPIRITO CALLE BARCALDO CORTE CALANDA CORTE TOLOSA CALLE BARCALDO CORTE ALMONTE CORTE CALANDA CORTE MONTILLA CALLE BARCALDO NW END CALLE BARCALDO CORTE MONTILLA CORTE ALMONTE VIA ALCORISA CALLE CATALDO CORTE ALMONTE CORTE ALMONTE CALLE BARCALDO SANTIAGO RD CALLE CATALDO VIA ALCORISA CORTE BARBASTE CORTE BARBASTE VIA CALI CALLE CATALDO VIA CALI CORTE BARBASTE AMARITA WY CORTE BARBASTE SE END VIA CALI VIA ALCORISA CORTE ESPARZA CALLE CATALDO CORTE ESPARZA NW END VIA ALCORISA CORTE ESPARZA VIA ALCORISA VIA BARROZO VIA BARROZO CORTE AVALOS CORTE CARDENAS VIA BARROZO CORTE CARDENAS CORTE ESPARZA CORTE AVALOS WEST END VIA BARROZO CORTE CARDENAS WEST END VIA BARROZO VIA BARROZO CALLE REDONDELA CORTE AVALOS CALLE VIM IANZO VIA BARROZO VIA TAFALLA CALLE REDONDELA VIA BARROZO CORTE SAGUNTO CALLE REDONDELA CORTE SAGUNTO CORTE CABRAL VIA TAFALLA CALLE VIM IANZO CORTE AMAYA CORTE AMAYA SW END VIA TAFALLA CORTE AMAYA VIA TAFALLA CALLS VIM IANZO VIA CEJA CALLE VIM IANZO AMARITA WY CALLE VIM IANZO VIA CEJA CORTE AMAYA CALLE REDONDELA CORTE SAGUNTO PIO PICO RD CALLE REDONDELA CORTE CABRAL CORTE SAGUNTO CORTE SAGUNTO CALLE REDONDELA SE END CORTE SAGUNTO CALLE REDONDELA CALLE REDONDELA CORTE CABRAL NW END CALLE REDONDELA PIO PICO RD VIA ALLRIZO MONTELEGRO WY PIO PICO RD CALLE REDONDELA VIA ALLRIZO PIO PICO RD MARGARITA RD CALLE REDONDELA CAMINO CALIARI CORTE CARDOZA CORTE VILLENA CORTE VILLENA SW END CAMINO CALIARI CAMINO CALIARI CORTE VILLENA VIA POLA LEENA WY MONTELEGRO WY VIA POLA CAMINO CALIARI VIA POLA CALLE BALMEZ LEENA WY VIA POLA MEADOWS PKY VIA BEJARANO VIA CAVALO CALLE BALMEZ CALLE BALMEZ VIA BEJARANO CAMINO CALIARI VIA CAVALO VIA BEJARANO CORTE UTNEHMER CORTE UTNEHMER WEST END VIA CAVALO CALLE RIVAS CALLE BALAREZA CAMINO RABAGO VIA BEJARANO CAMINO RABAGO VIA CAVALO CAMINO RABAGO CALLE SANDOR VIA BEJARANO CALLE BALAREZA CALLE RIVAS EAST END CALLE RIVAS DE PORTOLA RD CALLE BALAREZA CALLE BALAREZA VIA RAMOS CALLE RIVAS VIA MONTALBAN CAMINO RABAGO CAMINO GALLEGOS CALLE SANDOR CAMINO RABAGO CORTE SPARKMAN CORTE SPARKMAN CALLE SANDOR NE END CALLE SANDOR CORTE SPARKMAN NW END CAMINO RABAGO VIA MONTALBAN CALLE SANDOR VIA ALLRIZO PIO PICO RD CAMINO GALLEGOS CAMINO GALLEGOS VIA ALLRIZO CALLE GALARZA CAMINO GALLEGOS VIA MONTALBAN VIA ALLRIZO CALLE GALARZA VIA VELIS CAMINO CALIARI VIA VELIS CALLE GALARZA MONTELEGRO WY CALLE GALARZA CAMINO GALLEGOS VIA VELIS CORTE CARDOZA SW END CAMINO CALIARI CAMINO CALIARI CALLE GALARZA CORTE CARDOZA VIA POLA CAMINO CALIARI LEENA WY VIA RAMOS CALLE BALAREZA CALLE CABALLOS CALLE BALAREZA SW END VIA RAMOS CALLE CABALLOS VIA RAMOS NE END CALLE CABALLOS VIA TAMARITE VIA RAMOS VIA TAMARITE DE PORTOLA RD CALLE CABALLOS CALLE CABALLOS WEST END VIA TAMARITE CAMINO CALIARI CORTE CARDOZA CORTE VILLENA CORTE VILLENA SW END CAMINO CALIARI CAMINO CALIARI CORTE VILLENA VIA POLA LEENA WY MONTELEGRO WY VIA POLA CAMINO CALIARI VIA POLA CALLE BALMEZ LEENA WY VIA POLA MEADOWS PKY VIA BEJARANO VIA CAVALO CALLE BALMEZ CALLE BALMEZ VIA BEJARANO CAMINO CALIARI VIA CAVALO VIA BEJARANO CORTE UTNEHMER CORTE UTNEHMER WEST END VIA CAVALO CALLE RIVAS CALLE BALAREZA CAMINO RABAGO VIA BEJARANO CAMINO RABAGO VIA CAVALO CAMINO RABAGO CALLE SANDOR VIA BEJARANO CALLE BALAREZA CALLE RIVAS EAST END CALLE RIVAS DE PORTOLA RD CALLE BALAREZA CALLE BALAREZA VIA RAMOS CALLE RIVAS VIA MONTALBAN CAMINO RABAGO CAMINO GALLEGOS CALLE SANDOR CAMINO RABAGO CORTE SPARKMAN CORTE SPARKMAN CALLE SANDOR NE END CALLE SANDOR CORTE SPARKMAN NW END CAMINO RABAGO VIA MONTALBAN CALLE SANDOR VIA ALLRIZO PIO PICO RD CAMINO GALLEGOS CAMINO GALLEGOS VIA ALLRIZO CALLE GALARZA CAMINO GALLEGOS VIA MONTALBAN VIA ALLRIZO CALLE GALARZA VIA VELIS CAMINO CALIARI VIA VELIS CALLE GALARZA MONTELEGRO WY CALLE GALARZA CAMINO GALLEGOS VIA VELIS CORTE CARDOZA SW END CAMINO CALIARI CAMINO CALIARI CALLE GALARZA CORTE CARDOZA VIA POLA CAMINO CALIARI LEENA WY VIA RAMOS CALLE BALAREZA CALLE CABALLOS CALLE BALAREZA SW END VIA RAMOS CALLE CABALLOS VIA RAMOS NE END CALLE CABALLOS VIA TAMARITE VIA RAMOS VIA TAMARITE DE PORTOLA RD CALLE CABALLOS CALLE CABALLOS WEST END VIA TAMARITE VIA JUMILLA CORTE GARDANO CAMINO HERENCIA Paseo Del Sol Slurry Seal Street Name List - FY 2021-22 BEAM ER CT ADAMS CT BINGHAM DR ADAMS CT BEAM ER CT NE END BINGHAM DR BEAM ER CT BEAVEN CT BEAVEN CT BINGHAM DR NORTH END BINGHAM DR SUNNY MEADOWS DR BEAMER CT BEAM ER CT BINGHAM DR BODLEY CT DRISCOLL CT BEAM ER CT EAST END GREENE CIR DELTA WY BURNETT WY BODLEY CT BEAM ER CT NE END CORRIGAN CT BEAM ER CT EAST END BEAM ER CT BURNETT WY CORRIGAN CT BEAM ER CT DRISCOLL CT BODLEY CT BEAM ER CT CORRIGAN CT DRISCOLL CT DELTA WY SUNNY MEADOWS DR GREENE CIR GREENE CIR SW END DELTA WY BURNETT WY BEAM ER CT GREENE CIR GREENE CIR BURNETT WY NE END CORTE CARA CORTE ILLORA DODARO DR CALLE PORTOFINO CAMPO DR SUNNY MEADOWS DR VIA CAMPO VIA JASSO DODARO DR DELTA WY CAMPO DR SUNNY MEADOWS DR ROSADO CT DODARO DR EAST END ROSA CT DODARO DR EAST END CHICO DR PALACIO ST NORTH END PALACIO ST CHICO DR TERRA CT MONTE CT TRAVIATTA CT NORTH END TRAVIATTA CT MONTE CT CAMPO DR DODARO DR ANGELO DR TARA ST TERRA CT PALACIO ST NORTH END LAMA CT NW END CAMPO DR DODARO DR ROSA CT CAMPO DR DODARO DR CORTE CARA ROSA CT DODARO DR PALACIO ST CORTE CARA DODARO DR ROSADO CT PALACIO ST DODARO DR VIA CAMPO ROSADO CT DODARO DR TARA ST VIA CAMPO DODARO DR SOUTH END ANGELO DR TRAVIATTA CT SW END MONTE CT PALACIO ST DODARO DR CHICO DR MODENA DR WEST END SAN MARCO DR PAISANO CT TARA ST NORTH END ANGELO DR DODARO DR CAMPO DR CAMPO DR LAMA CT CALLE PORTOFINO CAMPO DR DELTA WY LAMA CT CAMPO DR TRAVIATTA CT DELTA WY CAMPO DR ANGELO DR TRAVIATTA CT CAMPO DR CALLE PORTOFINO DODARO DR MESSINA ST VERONA CT ASTI WY VERONA CT MESSINA ST NE END FERMO CT MESSINA ST NE END MESSINA ST FERMO CT VERONA CT ASTI WY SUNNY MEADOWS DR MESSINA ST FERMO CT SUNNY MEADOWS DR MESSINA ST MESSINA ST ASTI WY NAPLES CT NAPLES CT MESSINA ST NE END JEREZ LN SUNNY MEADOWS DR BUTTERFIELD STAGE RD MODENA DR SAN MARCO DR JEREZ LN SAN MARCO DR MODENA DR SUNNY MEADOWS DR SAN MARCO DR BREWSTER CT MODENA DR SAN MARCO DR TYLMAN ST BREWSTER CT TYLMAN ST CORBIE ST SAN MARCO DR BREWSTER CT SE END SAN MARCO DR FASSANO CT SE END SAN MARCO DR CALABRO ST BERGAMO CT SAN MARCO DR SAN MARCO DR FASSANO CT TYLMAN ST SAN MARCO DR CALABRO ST FASSANO CT GALATINA ST ABETO WY CALABRO ST BERGAMO CT NW END CALABRO ST CALABRO ST GALATINA ST BERGAMO CT CALABRO ST LEENA WY GALATINA ST ABETO WY LEENA WY GALATINA ST MAGENTA CT ORTONA ST EAST END ORTONA ST GALATINA ST MAGENTA CT GALATINA ST ORTONA ST ABETO WY SAN MARCO DR ORTONA ST CALABRO ST CASSINO CT ORTONA ST EAST END ORTONA ST MAGENTA CT SAN MARCO DR ORTONA ST SAN MARCO DR CASSINO CT CASSINO CT ALTAMURA CT ORTONA ST CASSINO CT MEADOWS PKY ALTAMURA CT ALTAMURA CT SOUTH END CASSINO CT NANTES CT CORBIE ST NW END CORBIE ST MODENA DR SUNNY MEADOWS DR MODENA DR CORBIE ST JEREZ LN CORBIE ST NANTES CT MODENA DR CORBIE ST TYLMAN ST NANTES CT JEREZ LN MODENA DR SUNNY MEADOWS DR CESENA ST TIRANO DR SAVONA ST TIRANO DR CESENA ST ABANA CT ABANA CT TIRANO DR NE END SAVONA ST NW END CESENA ST NOVARA CT TIRANO DR EAST END ALCOBA DR SAVONA ST TIRANO DR CASALA CT WEST END SAVONA ST ALCOBA DR VALENCE CT SAVONA ST SAVONA ST ALCOBA DR CASALA CT SAVONA ST CASALA CT CESENA ST CORBIE ST SUNNY MEADOWS DR TIRANO DR TIRANO DR CORBIE ST NOVARA CT TIRANO DR ALCOBA DR CORBIE ST TIRANO DR NOVARA CT CESENA ST ADELANTE ST SASSARI ST ALCOBA DR BONITA MESA ST SASSARI ST ALCOBA DR VALENCE CT WEST END ALCOBA DR ALCOBA DR BONITA MESA ST ADELANTE ST ALCOBA DR TIVOLI ST BONITA MESA ST ALCOBA DR ADELANTE ST VALENCE CT CARINI CT TIVOLI ST NORTH END TIVOLI ST ALCOBA DR CARINI CT ALCOBA DR DE PORTOLA RD TIVOLI ST MANTOVA DR DE PORTOLA RD PATERNO ST PATERNO ST SASSARI ST MANTOVA DR PATERNO ST MANTOVA DR EAST END SASSARI ST PATERNO ST BONITA MESA ST SASSARI ST SW END PATERNO ST SASSARI ST CAPRI WY ADELANTE ST CAPRI WY SASSARI ST SUNNY MEADOWS DR SASSARI ST BONITA MESA ST CAPRI WY ADELANTE ST SASSARI ST NW END ABETO WY CARENTAN DR LEENA WY CARENTAN DR ABETO WY LUCCA WY CARENTAN DR BARLETTA ST ABETO WY BARLETTA ST FAVARA DR CARENTAN DR LUCCA WY CARENTAN DR LEENA WY FONDI CT FAVARA DR NORTH END FAVARA DR FONDI CT NE END FAVARA DR CARENTAN DR FONDI CT CARENTAN DR FAVARA DR LUCCA WY DIVES WY DE PORTOLA RD FAVARA DR FAVARA DR DIVES WY CARENTAN DR FAVARA DR ALENCON CT DIVES WY FAVARA DR LARINO CT ALENCON CT ALENCON CT FAVARA DR NORTH END LARINO CT FAVARA DR NORTH END FAVARA DR BARLETTA ST LARINO CT PENSADOR ST FESTIVO ST TERRAZA CT TERRAZA CT PENSADOR ST NE END TERRAZA CT VIA DESTELLO PENSADOR ST VIA DESTELLO TERRAZA CT PAVIA WY PAVIA WY VIA DESTELLO CAMPANULA WY VIA DESTELLO PAVIA WY NORTH END EMPEZAR ST MEADOWS PKY FESTIVO ST FESTIVO ST EMPEZAR ST PENSADOR ST FESTIVO ST VIA DESTELLO EMPEZAR ST PARCELA CT VIA DESTELLO NORTH END VIA DESTELLO FESTIVO ST PARCELA CT VIA DESTELLO PARCELA CT SEMENA ST VIA DESTELLO SEMENA ST TERRAZA CT SEMENA ST VOLTA WY VIA DESTELLO VOLTA WY GUEVARA DR SEMENA ST AUGUSTA WY GUEVARA DR CAMPANULA WY GUEVARA DR VOLTA WY AUGUSTA WY GUEVARA DR AUGUSTA WY PRIMAVERA DR PRIMAVERA DR GABBIANO DR GUEVARA DR CASERTA DR PAVIA WY AVOLA CT CASERTA DR SW END PAVIA WY PAVIA WY CAMPANULA WY CASERTA DR CASERTA DR TERAMO ST NORTH END CASERTA DR AVOLA CT TERAMO ST TERAMO ST CASERTA DR CHARM ES CT AVOLA CT CASERTA DR SE END CENON WY VOLTERRA ST EAST END VOLTERRA ST ROVATO ST CENON WY ROVATO ST TERAMO ST VOLTERRA ST ROVATO ST MATERA CT TERAMO ST TERAMO ST ROVATO ST CHARM ES CT VOLTERRA ST CENON WY CHARM ES CT CHARMES CT VOLTERRA ST NE END CHARMES CT TERAMO ST VOLTERRA ST ROVATO ST SERENO DR MATERA CT ROVATO ST WEST END SERENO DR CASTANA DR BASSANO DR SERENO DR SERENO DR ROVATO ST CASTANA DR BASSANO DR GABBIANO DR CASTANA DR MATERA CT ROVATO ST NORTH END GABBIANO DR PRIMAVERA DR BASSANO DR GABBIANO DR MARTINA CT PRIMAVERA DR GABBIANO DR SIENA DR MARTINA CT DELUCA WY CAMINATA DR SIENA DR SIENA DR DELUCA WY NORTH END MARTINA CT GABBIANO DR NORTH END SIENA DR GABBIANO DR DELUCA WY CAMINATA DR DELUCA WY NORTH END CAMINATA DR PUERTO ORO ST DELUCA WY PUERTO ORO ST JAMARA CT CAMINATA DR BARSANTI DR PUERTO ORO ST GUEVARA DR GUEVARA DR BARSANTI DR VOLTA WY JAMARA CT PUERTO ORO ST NORTH END PUERTO ORO ST BARSANTI DR JAMARA CT PUERTO ORO ST BELLOTA CT BARSANTI DR BELLOTA CT PUERTO ORO ST NW END TARA ST DODARO DR PAISANO CT SUNNY MEADOWS DR CALLE PORTOFINO MEADOWS PKY SUNNY MEADOWS DR BINGHAM DR CALLE PORTOFINO SUNNY MEADOWS DR DELTA WY BINGHAM DR SUNNY MEADOWS DR FERMO CT DELTA WY SUNNY MEADOWS DR SAN MARCO DR FERMO CT SUNNY MEADOWS DR ASTI WY SAN MARCO DR SUNNY MEADOWS DR JEREZ LN ASTI WY SUNNY MEADOWS DR CORBIE ST JEREZ LN SUNNY MEADOWS DR CAPRI WY CORBIE ST SUNNY MEADOWS DR LEENA WY CAPRI WY LEENA WY CALABRO ST SUNNY MEADOWS DR LEENA WY LUCCA WY CALABRO ST LEENA WY ABETO WY LUCCA WY LEENA WY MEADOWS PKY ABETO WY CAMPANULA WY DE PORTOLA RD SUNNY MEADOWS DR CAMPANULA WY PAVIA WY DE PORTOLA RD CAMPANULA WY AUGUSTA WY PAVIA WY CAMPANULA WY SEMENA ST AUGUSTA WY CAMPANULA WY MEADOWS PKY SEMENA ST CAMPANULA WY CAMPANULA WY MEADOWS PKY CAMPANULA WY CAMPANULA WY CAMPANULA WY CAMPANULA WY CAMPANULA WY CAMPANULA WY CAMPANULA WY DE PORTOLA RD CAMPANULA WY Rancho Vista Estates Slurry Seal Street Name List - FY 2021-22 PASEO DE LAS OLAS CORTE ENCINAS MEADOWS PKY CORTE ENCINAS PASEO DE LAS OLAS NE END CORTE TORTOSA PASEO DE LAS OLAS NE END CORTE PADRERA SW END PASEO GOLETA CORTE ROSARIO CALLE SANTA ANA NE END PASEO GOLETA CORTE PADRERA CORTE POSITAS PASEO GOLETA CORTE SONORA CORTE PADRERA PASEO GOLETA CORTE MONTECITO RANCHO VISTA RD CORTE MONTECITO PASEO GOLETA NE END CORTE POSITAS PASEO GOLETA EAST END PASEO GOLETA CORTE POSITAS CORTE MONTECITO PASEO DE LAS OLAS CORTE SALINAS CORTE ENCINAS CORTE SALINAS SW END PASEO DE LAS OLAS PASEO DE LAS OLAS CALLE TAJO CORTE SALINAS CALLE TAJO PASEO DE LAS OLAS RANCHO CALIFORNIA RD PASEO DE LAS OLAS VIA LOMAS VISTA CALLE TAJO PASEO DE LAS OLAS SW END VIA LOMAS VISTA VIA LOMAS VISTA CORTE SONORA PASEO DE LAS OLAS CORTE SONORA WEST END VIA LOMAS VISTA CORTE SONORA VIA LOMAS VISTA PASEO GOLETA PASEO GOLETA CORTE MONTIEL CORTE SONORA CORTE MONTIEL WEST END PASEO GOLETA PASEO GOLETA VIA EL GRECO CORTE MONTIEL CORTE TUNAS WEST END VIA EL GRECO CORTE PACHECO VIA EL GRECO EAST END VIA EL GRECO CORTE MADERA CORTE MALLORCA CORTE MALLORCA WEST END VIA EL GRECO VIA EL GRECO CORTE MALLORCA CORTE TUNAS VIA EL GRECO CORTE TUNAS PASEO GOLETA PASEO GOLETA RANCHO VISTA RD VIA EL GRECO CORTE ROSARIO SW END CALLE SANTA ANA CALLE SANTA ANA RANCHO VISTA RD CORTE ROSARIO VIA EL GRECO CORTE SAN LEANDRO CORTE MADERA CORTE MADERA SW END VIA EL GRECO CORTE CAMARILLO WEST END VIA EL GRECO VIA EL GRECO RANCHO VISTA RD CORTE CAMARILLO VIA EL GRECO CORTE CAMARILLO CORTE SAN LEANDRO CORTE SAN LEANDRO WEST END VIA EL GRECO Item No. 13 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: July 26, 2022 SUBJECT: Receive and File Temporary Street Closures for National Night Out PREPARED BY: Anissa Sharp, Management Assistant Nick Minicilli, Senior Traffic Engineer RECOMMENDATION: That the City Council receive and file the temporary closure of certain streets for National Night Out. BACKGROUND: This special event is scheduled for August 2022 and necessitates the physical closure of all or portions of certain streets within the Old Town area and other streets throughout Temecula. These closures are necessary for event operation as well as to protect participants and viewers. The event and associated street closures are as follows: 1) NATIONAL NIGHT OUT — August 21d The National Night Out event will be held Tuesday, August 2nd in the Town Square. The street closures scheduled are shown below: Main Street 9:00 a.m. on Tuesday, August 2nd from the easterly driveway edge of to 28636 Old Town Front Street 10:00 p.m. on Tuesday, August 2nd at Be Good Restaurant to Mercedes Street Mercedes Street 9:00 a.m. on Tuesday, August 2nd Third Street to Fourth Street to 10:00 p.m. on Tuesday, August 2nd Street closures for the National Night Out event are shown on Exhibit "A" attached hereto. Street closures are allowed by the California Vehicle Code upon approval by the local governing body for certain conditions. Under Vehicle Code Section 21101, "Regulation of Highways," local authorities, for those highways under their jurisdiction, may adopt rules and regulations by ordinance or resolution for, among other instances, "temporary closing a portion of any street for celebrations, parades, local special events, and other purposes, when, in the opinion of local authorities having jurisdiction, the closing is necessary for the safety and protection of persons who are to use that portion of the street during the temporary closing." Chapter 12.12 of the Temecula Municipal Code, Parades and Special Events, provides standards and procedures for special events on public streets, highways, sidewalks, or public right of way and authorizes the City Council or City Manager to temporarily close streets, or portions of streets, for these events. FISCAL IMPACT: The costs of police services, as well as services provided by the City Public Works Maintenance Division (for providing, placing, and retrieving of necessary warning and advisory devices), are appropriately budgeted within the City's operating budget. ATTACHMENTS: Exhibit A — National Night Out Road Closures Exhibit A National Night Out Road Closures 14W 1 1, Mercedes St .. j ev 0, ry 1141 -M Fourth St Emig A. Third St MA `i�Nl 1 F Main I ! 1V L 4j Road Closures 9:00 a.m. to 10:00 p.m . P 1. -t U on ��ly rr I Tuesday, August 2nd %a -A NMI J_jE!jj 2�8636 Old Town Front St Il. . . -_ _Nr % Road Closure a.. or Item No. 14 ACTION MINUTES TEMECULA COMMUNITY SERVICES DISTRICT MEETING COUNCIL CHAMBERS 41000 MAIN STREET TEMECULA, CALIFORNIA JULY 12, 2022 CALL TO ORDER at 6:30 PM: President James Stewart ROLL CALL: Alexander, Edwards, Rahn, Schwank (absent), Stewart 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, Schwank absent): Motion by Edwards, Second by Alexander. The vote reflected unanimous approval with Schwank absent. 13. Approve Action Minutes of June 14, 2022 Recommendation: That the Board of Directors approve the action minutes of June 14, 2022. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGER REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 6:34 PM, the Community Services District meeting was formally adjourned to Tuesday, July 26, 2022 at 4:30 PM for a Closed Session, with a regular session commencing at 6:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. James Stewart, President ATTEST: Randi Johl, Secretary [SEAL] Item No. 15 Supplemental Material Item No. 15 — Approve Temecula Community Services District Proposed Rates and Charges for Fiscal Year 2022-23 — Updated Agenda Report TEMECULA COMMUNITY SERVICES DISTRICT AGENDA REPORT TO: General Manager/Board of Directors FROM: Jennifer Hennessy, Director of Finance DATE: July 26,2022 SUBJECT: Approve Temecula Community Services District Proposed Rates and Charges for Fiscal Year 2022-23 PREPARED BY: Jennifer Hennessy, Director of Finance RECOMMENDATION: That the Board of Directors adopt a resolution entitled: RESOLUTION NO. CSD 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA COMMUNITY SERVICES DISTRICT OF THE CITY OF TEMECULA ADOPTING RATES AND CHARGES FOR SERVICE LEVEL B—RESIDENTIAL STREET LIGHTING, SERVICE LEVEL C—PERIMETER LANDSCAPING, SERVICE LEVEL D — RECYCLING AND REFUSE COLLECTION, AND SERVICE LEVEL R — EMERGENCY UNPAVED ROAD MAINTENANCE SERVICES FOR FISCAL YEAR 2022-23 BACKGROUND: The Temecula Community Service District(TCSD)operates under the authority of Community Services District Law and provides residential street lighting; perimeter landscaping and slope maintenance; recycling and refuse collection and unpaved road maintenance services in the City of Temecula. The boundaries of the TCSD are coterminous with the City and the City Council serves as the Board of Directors of the TCSD. Property owners pay only for the TCSD services used or made available to their property through separate rates and charges on their property tax bill. The Community Services, Parks and Recreation and Service Level A Rates and Charges previously levied by the TCSD were replaced by the City's Parks/Lighting Services Special Tax,approved by the voters as Measure C on March 4, 1997.Although the TCSD continues to operate and maintain the parks and recreational facilities through a cooperative agreement with the City, the actual levy budget for the special tax is scheduled to be considered and approved by the City Council on July 26, 2022. The TCSD is required to complete an annual levy process, which includes adopting a resolution to accept the filing of a report on the proposed rates and charges necessary to provide the following services; noticing each affected property owner in the City; and conducting a public hearing to consider approving the proposed rates and charges. The four current service levels of the TCSD include: 1. Service Level B—Residential Street Lighting. 2. Service Level C—Perimeter Landscaping and Slope Maintenance. 3. Service Level D—Residential Recycling and Refuse Collection. 4. Service Level R—Unpaved Road Maintenance. 1. Service Level B—Residential Street Lighting The TCSD Rates and Charges for Service Level B are not proposed to increase from last year's rates. The rate is capped at$25.68 per single family residential. 2. Service Level C—Perimeter Landscaping and Slope Maintenance As a result of various property owner elections, there are two zones subject to an annual rate increase. The rate increase is the lesser of: (1) the percentage increase in the US Department of Labor, Bureau of Labor Statistics, Consumer Price Index ("CPI") of All Urban Consumers for the Riverside-San Bernardino-Ontario, for the previous calendar year (2) 5% The Annual CPI change for 2022 was 5.76%. As a result,the following zones will see an increase in the rates for Fiscal Year 2022-23. Zone No. and Name 22-23 Rate 21-22 Rate Increase 6 - Woodcrest County $125.00 $119.05 $5.95 29 - Gallery Portraits $446.16 $424.91 $21.25 3. Service Level D—Residential Recycling and Refuse Service Per the Franchise Agreement with CR&R, the change in CPI and land-fill tipping fees determine the increase/decrease in the annual Service Level D rate and charge. An increase of$18.85 is proposed to the annual rate and charge for Service Level D from$311.73 to$330.58 per residential unit beginning Fiscal Year 2022-23. The increase is due to a CPI increase of 5.37% and a land- fill tipping fee increase of 8.6%. 4. Service Level R—Unpaved Street and Road Maintenance The TCSD rates and charges for Service Level R are not proposed to increase from their approved per parcel rate. The rate is capped at$115.26 per single family residential and $57.62 per vacant residential property. As per Proposition 218 all property owners are required to be noticed as to the rates and proposed charges that the TCSD will be assessing at least 45 days prior to the public hearing.Notices were mailed on June 10, 2022, calling for a July 26, 2022 public hearing. On May 24, 2022, the TCSD Board of Directors approved a Resolution of Intention that called for the public hearing to be held on July 26, 2022. The levy and collection of the TCSD Rates and Charges is exempt from the provisions of the California Environmental Quality Act(CEQA)pursuant to Section 21080(b)(8)of the California Public Resources Code and Section 15273 of the State Guidelines because the rates and charges are necessary to maintain existing services within the TCSD. The total revenue for all service levels as written in the attached 2022-23 Engineer's Annual Levy Report is $11,788,890.44 which varies slightly from the Annual Operating Budget due to timing differences in the production of the two documents. The revisions did not result in any rate increases. FISCAL IMPACT: The revenue generated for the TCSD Fiscal Year 2022-23 rates and charges will fund residential street lighting; perimeter landscaping and slope maintenance; recycling and refuse collection services in the City of Temecula. ATTACHMENTS: 1. Resolution—Service Levels B, C and D 2. Fiscal Year 2022-23 Final Engineer's Report TEMECULA COMMUNITY SERVICES DISTRICT AGENDA REPORT TO: General Manager/Board of Directors FROM: Jennifer Hennessy, Director of Finance DATE: July 26, 2022 SUBJECT: Approve Temecula Community Services District Proposed Rates and Charges for Fiscal Year 2022-23 PREPARED BY: Jennifer Hennessy, Director of Finance RECOMMENDATION: That the Board of Directors adopt a resolution entitled: RESOLUTION NO. CSD 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA COMMUNITY SERVICES DISTRICT OF THE CITY OF TEMECULA ADOPTING RATES AND CHARGES FOR SERVICE LEVEL B — RESIDENTIAL STREET LIGHTING, SERVICE LEVEL C — PERIMETER LANDSCAPING, SERVICE LEVEL D — RECYCLING AND REFUSE COLLECTION, AND SERVICE LEVEL R — EMERGENCY UNPAVED ROAD MAINTENANCE SERVICES FOR FISCAL YEAR 2022-23 BACKGROUND: The Temecula Community Service District (TCSD) operates under the authority of Community Services District Law and provides residential street lighting; perimeter landscaping and slope maintenance; recycling and refuse collection and unpaved road maintenance services in the City of Temecula. The boundaries of the TCSD are coterminous with the City and the City Council serves as the Board of Directors of the TCSD. Property owners pay only for the TCSD services used or made available to their property through separate rates and charges on their property tax bill. The Community Services, Parks and Recreation and Service Level A Rates and Charges previously levied by the TCSD were replaced by the City's Parks/Lighting Services Special Tax, approved by the voters as Measure C on March 4, 1997. Although the TCSD continues to operate and maintain the parks and recreational facilities through a cooperative agreement with the City, the actual levy budget for the special tax is scheduled to be considered and approved by the City Council on July 26, 2022. The TCSD is required to complete an annual levy process, which includes adopting a resolution to accept the filing of a report on the proposed rates and charges necessary to provide the following services; noticing each affected property owner in the City; and conducting a public hearing to consider approving the proposed rates and charges. The four current service levels of the TCSD include: 1. Service Level B — Residential Street Lighting. 2. Service Level C — Perimeter Landscaping and Slope Maintenance. 3. Service Level D — Residential Recycling and Refuse Collection. 4. Service Level R — Unpaved Road Maintenance. 1. Service Level B — Residential Street Lighting The TCSD Rates and Charges for Service Level B are not proposed to increase from last year's rates. The rate is capped at $25.68 per single family residential. 2. Service Level C — Perimeter Landscaping and Slope Maintenance As a result of various property owner elections, there are two zones subject to an annual rate increase. The rate increase is the lesser of- (1) the percentage increase in the US Department of Labor, Bureau of Labor Statistics, Consumer Price Index ("CPI") of All Urban Consumers for the Riverside -San Bernardino -Ontario, for the previous calendar year (2) 5% The Annual CPI change for 2022 was 5.76%. As a result, the following zones will see an increase in the rates for Fiscal Year 2022-23. Zone No. and Name 22-23 Rate 21-22 Rate Increase 6 - Woodcrest County $125.00 $119.05 $5.95 29 - Gallery Portraits $446.16 $424.91 $21.25 3. Service Level D — Residential Recycling and Refuse Service Per the Franchise Agreement with CR&R, the change in CPI and land -fill tipping fees determine the increase/decrease in the annual Service Level D rate and charge. An increase of $18.85 is proposed to the annual rate and charge for Service Level D from $311.73 to $330.58 per residential unit beginning Fiscal Year 2022-23. The increase is due to a CPI increase of 5.37% and a land- fill tipping fee increase of 8.6%. 4. Service Level R — Unpaved Street and Road Maintenance The TCSD rates and charges for Service Level R are not proposed to increase from their approved per parcel rate. The rate is capped at $115.26 per single family residential and $57.62 per vacant residential property. As per Proposition 218 all property owners are required to be noticed as to the rates and proposed charges that the TCSD will be assessing at least 45 days prior to the public hearing. Notices were mailed on June 10, 2022, calling for a July 27, 2021 public hearing. On May 24, 2022, the TCSD Board of Directors approved a Resolution of Intention that called for the public hearing to be held on July 26, 2022. The levy and collection of the TCSD Rates and Charges is exempt from the provisions of the California Environmental Quality Act (CEQA) pursuant to Section 21080 (b)(8) of the California Public Resources Code and Section 15273 of the State Guidelines because the rates and charges are necessary to maintain existing services within the TCSD. The total revenue for all service levels as written in the attached 2022-23 Engineer's Annual Levy Report is $11,788,890.44 which varies slightly from the Annual Operating Budget due to timing differences in the production of the two documents. The revisions did not result in any rate increases. FISCAL IMPACT: The revenue generated for the TCSD Fiscal Year 2022-23 rates and charges will fund residential street lighting; perimeter landscaping and slope maintenance; recycling and refuse collection services in the City of Temecula. ATTACHMENTS: 1. Resolution — Service Levels B, C and D 2. Fiscal Year 2022-23 Final Engineer's Report RESOLUTION NO. CSD 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA COMMUNITY SERVICES DISTRICT OF THE CITY OF TEMECULA ADOPTING RATES AND CHARGES FOR SERVICE LEVEL B — RESIDENTIAL STREET LIGHTING, SERVICE LEVEL C — PERIMETER LANDSCAPING, SERVICE LEVEL D — RECYCLING AND REFUSE COLLECTION, AND SERVICE LEVEL R — EMERGENCY UNPAVED ROAD MAINTENANCE SERVICES FOR FISCAL YEAR 2022-23 THE BOARD OF DIRECTORS OF THE TEMECULA COMMUNITY SERVICES DISTRICT OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Upon incorporation of the City of Temecula, effective December 1, 1989, voters approved the formation of the Temecula Community Services District ("TCSD"), to provide specified services to properties within its jurisdiction. Section 2. Pursuant to Government Code Section 61115, the TCSD has prescribed, revised and collected rates and charges for the services furnished by it, and has elected to have these rates and charges collected on the tax roll in the same manner, by the same persons, and at the same time as, together with and not separately from, property taxes collected within the TCSD in the same manner prescribed by Government Code Section 61115. By previous resolution, the TCSD proposed to continue such rates and charges for the operation, maintenance, service and administration of residential street lighting, perimeter landscaping, recycling and refuse collection, and emergency unpaved road maintenance services for Fiscal Year 2021-22. Section 3. Pursuant to Government Code Section 61115, the TCSD caused a written Engineer's Report ("Report") to be prepared and filed with the Secretary of the TCSD, which Report contains a description of each parcel of real property and the proposed amount of the rates and charges for Fiscal Year 2022-23. The Report is based upon a budget adopted by the Board of Directors for the proposed services for specific areas where such services are provided including necessary staff and administrative expenses. A copy of the Report is on file in the office of the Secretary of the TCSD and is available for public inspection. Section 4. By previous resolution, the Board of Directors acknowledged the filing of the Report and appointed a time and place for a public hearing on the Report and the proposed rates and charges. Notice of the public hearing was mailed as required by law on June 10, 2022, calling for a public hearing on July 26, 2022. Notice was published as required by law and affidavits of publication and mailing are on file with the Secretary of the TCSD. Section 5. On July 26, 2022, the Board of Directors held a duly noticed public hearing at which the Board of Directors heard and considered all oral and written objections, protests and comments by interested person concerning the Report, the proposed rates and charges, and the method of collection of such rates and charges. Section 6. The Board of Directors hereby finds that, based on the Report and the District budget, the rates and charges as set out in the Report do not exceed the reasonable cost of the services to be provided by the TCSD for Fiscal Year 2022-23. Section 7. The Board of Directors hereby overrules any and all objections and protests and adopts the rates and charges for residential street lighting, perimeter landscaping, recycling and refuse collection and emergency unpaved road maintenance services for Fiscal Year 2022-23 as set out in the Report. Section 8. The TCSD shall collect such rates and charges at the same time and in the same manner and by the same persons as, together with and not separately from, the property taxes collected within the TCSD. These rates and charges shall be delinquent at the same time and thereafter be subject to the same delinquency penalties as such property taxes. All laws applicable to the levy, collection, and enforcement of property taxes, including, but not limited to, those pertaining to the matters of delinquency, correction, cancellation, refund and redemption, are applicable to these rates and charges, except for California Revenue and Taxation Code Section 4831. However, if for the first year the charge is levied, the real property to which the charge relates has been transferred or conveyed to a bona fide purchaser for value, or if a lien or a bona fide encumbrancer for value has been created and attaches thereon, prior to the date on which the first installment of such taxes appear on the roll, then the charge shall not result in a lien against the property, but instead shall be transferred to the unsecured roll for collection. Section 9. If a property owner subject to these rates and charges questions the classification of the owner's property for Fiscal Year 2022-23, or claims that an error has been made with respect to the implantation of the rates and charges or the application of the rates and charges to the owner's property for that fiscal year, such property owner must appeal the levy by filing an appeal with the Secretary of the TCSD before 5:00 p.m. on December 1, 2022, pursuant to procedures established by the TCSD, in order to be considered under the appeal of classification or correction of errors program. Section 10. If a property owner subject to these rates and charges believes that payment of the rates and charges for Fiscal Year 2022-23 would create a hardship for that property owner during that fiscal year, such property owner must appeal the levy by filing a hardship appeal with the TCSD Secretary before 5:00 p.m. on December 1, 2022, pursuant to procedures established by the TCSD, in order to be considered under the hardship appeal program. Section 11. The TCSD Secretary is hereby ordered to transmit or cause to be transmitted to the County Auditor of the County of Riverside, California before August 10, 2022, the Report and the property tax roll with such rates and charges enumerated for each parcel not exempt there from; and the County Auditor is hereby designated, N required, empowered, authorized, instructed, directed and ordered to make collection of such rates and charges as shown on that roll and to perform any and all duties necessary, therefore. Section 12. Pursuant to the California Environmental Quality Act, the levy and collection of these rates and charges is exempt from CEQA pursuant to California Public Resources Code Section 21080(b)(8) and Section 15273 of the State Guidelines because the rates and charges are necessary to maintain existing improvements within the TCSD. Section 13. The District Secretary shall certify to the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Temecula Community Services District of the City of Temecula this 261h day of July, 2022. James Stewart, President ATTEST: Randi Johl, Secretary [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Temecula Community Services District of the City of Temecula, do hereby certify that the foregoing Resolution No. CSD 2022- was duly and regularly adopted by the Board of Directors of the Temecula Community Services District of the City of Temecula at a meeting thereof held on the 26th day of July, 2022, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: FA:0.yll/_\I0�:T97_11 to] 07L1aL10.1a ABSENT: BOARD MEMBERS: Randi Johl, Secretary Webb (VIUiVIC..Ir'H� r�iVHlVl.c Engineer's Annual Levy Report Fiscal Year 2022-2023 Temecula Community Services District Service Levels 6, C, R and Recycling & Refuse Collection Prepared For ,J. The Heart of Southern California Wine Country July 2022 Table of Contents Sections Tables Section i. Engineer's Statement Section 1. Description of Services 1 Section 2. Budgets and Levy Summary 2 Section 3. District Services and Charges 10 Section 4. Changes to the District 16 Section 5. Method of Apportionment 18 Section 6. Tax Roll 21 Table 2-1. Operating Budget Summary for Service Levels B, D and R 3 Table 2-2. Operating Budget for Service Level C 4 Table 2-3. Year over Year Budget Comparison 9 Table 3-1. Service Level B 10 Table 3-2. Service Level C 11 Table 5-1. Parcel Charge Calculation Service Level B 18 Table 5-2. Parcel Charge Calculation Service Level C 19 Table 5-3. Parcel Charge Calculation Service Level R 20 Table 5-4. Parcel Charge Calculation Refuse/Recycling Collection 20 Appendices Appendix A. Tax Roll A-1 i. Engineer's Statement AGENCY: CITY OF TEMECULA PROJECT: TEMECULA COMMUNITY SERVICES DISTRICT TO: BOARD OF DIRECTORS CITY OF TEMECULA STATE OF CALIFORNIA REPORT PURSUANT TO GOVERNMENT CODE SECTION 61115 Pursuant to Government Code Section 61115, this Report is prepared and presented to the Board to prescribe Service Level B, Service Level C, Service Level R and Refuse/Recycling Collection rates and charges for the parcels and territories within the District. A Public Hearing is held each year before the Board to allow the public an opportunity to hear and be heard regarding the District. Following consideration of all public comments and written protests at the noticed Public Hearing, and review of the Report, the Board may order amendments to the Report or confirm the Report as submitted. Following final approval of the Report, and confirmation of the Charges, the Board shall order the levy and collection of Charges for Fiscal Year 2022-2023. In such case, the levy information will be submitted to the Riverside County Auditor/Controller and included as Charges on the property tax roll for the various services provided in Fiscal Year 2022-2023. SECTION 1 DESCRIPTION OF SERVICES of the areas covered and the services provided for the Fiscal Year. The description of services shows and describes the existing improvements and is sufficient in showing and describing the general nature, location, and extent of the improvements. SECTION 2 A BUDGETS AND LEVY SUMMARY by Service Level of the improvements to be maintained and/or improved for the mentioned Fiscal Year. SECTION 3 A description of the DISTRICT SERVICES AND CHARGES by Service Level, describing the method used to apportion the District charges. SECTION 4 CHANGES TO THE DISTRICT contains details of changes that have occurred within the District since its inception that could affect the levy. SECTION 5 The METHOD OF APPORTIONMENT used to calculate the levy for each of the Service Levels. SECTION 6 The TAx ROLL information. Temecula Community Services District (Service Level A C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 i. Engineer's Statement WHEREAS, upon incorporation of the City of Temecula (the "City"), effective December 1, 1989 voters approved the formation of the Temecula Community Services District (the "District") to provide specified services previously provided by the County of Riverside (the "County") to properties within its jurisdiction. The boundary of the District is coterminous with the City boundary and includes all parcels within the City with the City Council acting as the Board of Directors (the "Board") for the District. The District collects property -related fees and charges ("Charges") in order to provide services and maintain the improvements within the District. The District was formed, and Charges were set and established, pursuant to the Community Services District Law, Title 6, Division 3 of the California Government Code ("CSD Law"). WHEREAS, each fiscal year, an Engineer's Annual Levy Report (the "Report") is prepared, filed, and approved by the Board. This Report describes the District, any changes to the District, and the proposed Charges for the fiscal year. The word "parcel," for the purposes of this Report, refers to an individual property assigned its own Parcel Number or Property Identification Number by the Riverside County Assessor's Office. The Riverside County Auditor/Controller uses Property Identification Numbers and specific Fund Numbers to identify, on the tax roll, properties charged for District services. The Charges contained in the Report are based on the historical and estimated costs to service properties within the District. The services provided by the District and the corresponding costs are budgeted and charged as separate Service Levels and include all expenditures, deficits, surpluses, and revenues. Each parcel is charged for the services provided to the parcel. The District provides residential street lighting, perimeter landscaping and slope protection, and refuse collection in numerous residential developments as well as unpaved road improvement and maintenance within specified areas of the District. WHEREAS, Pursuant to Government Code Section 61115 the District has prescribed, revised, and collected rates and charges for residential street lighting ("Service Level B"), perimeter landscaping ("Service Level C"), unpaved road maintenance ("Service Level R"), and Refuse/Recycling Collection services furnished by the District, and has elected to have these rates and charges collected on the tax roll in the same manner, by the same persons, and at the same time as, together with and not separately from, its general taxes in the manner prescribed by Government Code Section 61115. Temecula Community Services District (Service Level A C, R and Refuse/Recycling Collection) II Engineer's Annual Levy Report for Fiscal Year 2022-2023 i. Engineer's Statement Now, THEREFORE, I Matthew E. Webb, a Professional Civil Engineer (employed at Albert A. Webb Associates and retained through an agreement between Webb Municipal Finance, LLC and my employer), acting on behalf of the Temecula Community Services District, pursuant to the "CSD Law", do hereby submit the following: The District requested Webb Municipal Finance, LLC, to prepare and file an Engineer's Levy Report for Temecula Community Services District (Levels B, C, R and Refuse/Recycling Collection) pursuant to the Government Code Section 61115, presenting plans and specifications describing the general nature, location and extent of the improvements to be maintained, an estimate of the costs of the maintenance, operations, and servicing of the improvements for Service Levels B, C, R and Refuse/Recycling Collection, for the referenced Fiscal Year, an assessment of the estimated costs of the maintenance, operations, and servicing the improvements, assessing the net amount upon all assessable lots and/or parcels within each Service Level and Refuse/Recycling Collection in proportion to the special benefit received; This Report and the information contained herein reflect the proposed budget for each of the various services provided by the District and the rates and charges applicable to those services as they existed at the time of the passage of the Resolution of Intention. Reference is hereby made to the Riverside County Assessor's maps for a detailed description of the lines and dimensions of parcels within the District. The undersigned respectfully submits the enclosed Report as directed by the Board of Directors of the Temecula Community Services District. Please note that Albert A. Webb Associates provides engineering advice and related consulting services. Albert A. Webb Associates is not a registered municipal advisor and does not participate in municipal advisory activities, and nothing in this Engineer's Report is, or should be interpreted to be, municipal advisory services or advice. Executed this day of 2022. Qy1nFEsslo4, "I All F2 z w N0 . 37385 M a ;0 '�j, CIVIC- P Or CALZ4"&1/11 ALBERT A. WEBB ASSOCIATES MATTHEW E. WEBB PROFESSIONAL CIVIL ENGINEER NO. 37385 ENGINEER OF WORK ON BEHALF OF THE CITY OF TEMECULA AND THE TEMECULA COMMUNITY SERVICES DISTRICT STATE OF CALIFORNIA Temecula Community Services District (Service Level A C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 i. Engineer's Statement Final approval, confirmation and levy of the annual assessments and all matters in the Engineer's Report were made on the day of 2022, by adoption of Resolution No. by the Board of Directors. CITY CLERK CITY OF TEMECULA STATE OF CALIFORNIA A copy of the Tax Roll and Engineer's Annual Levy Report were filed in the office of the City Clerk on the day of , 2022. CITY CLERK CITY OF TEMECULA STATE OF CALIFORNIA Temecula Community Services District (Service Level A C, R and Refuse/Recycling Collection) iv Engineer's Annual Levy Report for Fiscal Year 2022-2023 1. Description of Services The boundary of the District is coterminous with the City boundary and includes all parcels within the City. The District provides certain property related services and improvements consisting of four (4) separate and distinct services referred to as "Service Levels". Each parcel within the District is charged proportionately for only those services attributable to the parcel. Each Service Level has differing costs depending upon the services provided. All parcels identified within a Service Level share in the cost of the service. The costs associated with the service are spread among all properties within that Service Level to which the service is provided in accordance with the Method of Apportionment of the specific service level. Services and improvements provided throughout the District include residential street lighting, perimeter landscape maintenance and slope protection, unpaved road improvement construction and maintenance, and a refuse and recycling collection program. The Service Levels are identified as follows: Service Level B - Residential Street Lighting Services include the operation, maintenance, utility costs, and administration of residential streetlights. Service Level C - Perimeter Landscaping Services include the operation, maintenance, utility costs, improvements, and administration of all perimeter landscaping and slope maintenance areas maintained by the District. Service Level R - Unpaved Road Maintenance Services include the operation and administration of certain unpaved streets and roads maintained by the District. Refuse/Recycling Collection Services include the operation and administration of the refuse and recycling program for single-family dwellings. Temecula Services District (Service Level B, C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 2. Budgets and Levy Summary The budgets for each Service Level are shown below. Each Service Level provides different and specific services and improvements to various parcels within the District. Only the parcels that the services and improvements are levied for are included in each of the Service Levels. The "Total Levy Units" and the resulting "Charge per Levy Unit" (shown in Table 2-2), reflect a method of apportionment that most fairly spreads the costs of the services to the parcels in that Service Level. The "Total Levy Units" for Service Levels B, C, and Refuse/Recycling Collection is based on a per parcel count. For Service Level R, levy units are based on a Parcel Development Unit ("PDU"), which is similar to a per parcel count but makes a distinction between developed and undeveloped parcels. For a more complete description of the methods used for calculating the "Total Levy Units" used for each Service Level, please refer to Section 5, Method of Apportionment. Temecula Services District (Service Level B, C, R and Refuse/Recycling Collection) 2 Engineer's Annual Levy Report for Fiscal Year 2022-2023 2. Budgets and Levy Summary Table 2-1 Service Levels B, D and R Operating Budget Summary for Fiscal Year Ending June 30, 2023 PERSONNEL Services $0 $71,467 $0 $71,467 Subtotal Personnel Services $0 $71,467 $0 $71,467 OPERATIONS MAINTENANCE 5200-S Repair & Maintenance Facilities 5212 $0 $0 $0 $0 Office Supplies 5220 $0 $0 $0 $0 Printing 5222 $0 $0 $0 $0 Election Costs (Offset by Developer Deposits) 5225 $0 $0 $0 $0 Dues and Memberships 5226 $0 $6,120 $0 $6,120 Postage and Packaging 5230 $0 $0 $0 $0 Property Tax Administrative Fees 5231 $13,530 $15,912 $200 $29,642 Utilities 5240 $0 $0 $0 $0 Small Tools and Equipment 5242 $0 $5,304 $0 $5,304 Uniforms 5243 $0 $100 $0 $100 Consulting Services 5248 $0 $0 $0 $0 Other Outside Services 5250 $0 $20,400 $0 $20,400 Public Notices 5256 $0 $15,912 $0 $15,912 Staff Training/Education 5261 $0 $0 $0 $0 Mileage 5262 $0 $102 $0 $102 Recognition Program 5265 $0 $0 $0 $0 Subtotal5200's $13,530 $63,850 $200 $77,580 Waste Hauling 5315 $0 $9,252,220 $0 $9,252,220 Street Lighting 5319 $488,500 $0 $0 $488,500 Subtotal5300's $488,500 $9,252,220 $0 $9,740,720 Emergency Road Maintenance 5402 $0 $0 $10,332 $10,332 Landscape Maintenance 5415 $0 1 $0 $0 $0 Landscape Rehabilitation 5416 $0 $0 $0 $0 Subtotal5400's $0 $0 $10,332 $10,332 Recycling Programs $0 $0 $0 $0 Subtotal $0 $0 $0 $0 Capital Outlay $0 $0 $0 $0 Subtotal $0 $0 $0 $0 TOTAL DIRECT DISTRICT COSTS $502,030 $9,387,537 $10,532 $9,900,100 EXPENDITURES/REVENUES Contingency Reserve $0 $0 $0 $0 TOTAL EXPENDITURES / REVENUES $502,030 $9,387,537 $10,532 $9,900,100 CONTRIBUTIONS Contributions from Grants 4025 $0 $0 $0 $0 Operation Income $0 $0 $0 $0 Other Contributions ($138,737) ($166,225) $5,000 ($299,962) Fund Balance Collection/Contribution $0 $0 $0 $0 TOTAL COLLECTION/CONTRIBUTIONS ($138.737) ($166.2251 $5.000 ($299,962) Temecula Services District (Service Level A C, R and Refuse/Recycling Collection) 3 Engineer's Annual Levy Report for Fiscal Year 2022-2023 2. Budgets and Levy Summary Table 2-2 Service Levels C Operating Budget for Fiscal Year Ending June 30, 2023 Budget FY 2022-2023 DIRECT COSTS Saddlewood $1,260 $10,080 Winchester Creek Zone 02 $2,000 Rancho t s Zone �, The t Vineyards Zone 0, $1,000 Signet Series $2,500 $11,760 Woodcrest t Country Zone 0. $1,500 $4,725 Repair & Maintenance / Facility $2,500 Utilities $9,030 $12,600 $1,680 Landscape Contract $25,956 $17,922 $20,394 $3,605 $18,540 $9,270 Rehabilitation $0 $30,000 $15,000 $0 $5,000 $15,000 TOTAL DIRECT COSTS $37,296 $58,952 $50,494 $6,285 $37,800 $30,495 INDIRECT COSTS City Admin $10 $10 $10 $10 $10 $10 County Fees $206 $258 $234 $140 $169 $171 Special Tax Consultant $510 $510 $510 $204 $510 $357 TOTAL DIRECT COSTS $726 $779 $754 $354 $689 $539 TOTAL• ADJUSTMENTS Fund Balance Collection/Contribution ($90) ($17,189) ($3,920) ($245) $536 ($2,409) TOTAL- EDUs 327 478 408 139 223 229 FY 2022-2023 Proposed Rate $116.00 $89.00 $116.00 $46.00 $175.00 $125.00 FY 2021-2022 Maximum Rate $116.00 $89.00 $116.00 $46.00 $175.00 $119.04 FY 2022-2023 Maximum Rate $116.00 $89.00 $116.00 $46.00 $175.00 $125.00 Temecula Services District (Service Level A C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 2. Budgets and Levy Summary Budget FY 2022-2023 DIRECT COSTS Ridgeview Zone 07 Grove Zone 08 SolanaVillage Rancho Zone 0• .. Vintage 0 Repair & Maintenance / Facility $1,260 $6,000 $1,200 $1,000 $400 $3,000 Utilities $6,300 $34,650 $1,785 $3,780 $1,050 $30,251 Landscape Contract $6,180 $69,216 $927 $3,090 $773 $43,260 Rehabilitation $1,200 $40,000 $10,000 $4,000 $0 $35,000 TOTAL DIRECT COSTS $14,940 $149,866 $13,912 $11,870 $2,223 $111,511 INDIRECT COSTS City Admin $10 $46 $10 $5 $10 $36 County Fees $151 $365 $130 $121 $96 $382 Special Tax Consultant $204 $1,530 $153 $204 $102 $1,020 TOTAL DIRECT COSTS $366 $1,941 $293 $330 $208 $1,438 ADJUSTMENTS Fund Balance Collection/Contribution $2 ($14,782) ($9,099) ($2,456) $19 ($16,552) TOTAL0: EDUs 172 $137,025 783 $5,106 111 84 14 831 FY 2022-2023 Proposed Rate $89.00 $175.00 $46.00 $116.00 $175.00 $116.00 FY 2021-2022 Maximum Rate $89.00 $175.00 $46.00 $116.00 $175.00 $116.00 FY 2022-2023 Maximum Rate $89.00 $175.00 $46.00 $116.00 $175.00 $116.00 Temecula Services District (Service Level A C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 2. Budgets and Levy Summary Budget FY 2022-2023 DIRECT COSTS Develop. MorrisonPresley Repair & Maintenance / Facility $1,200 $1,000 $400 $2,500 $105 $3,500 Utilities $12,180 $6,962 $2,520 $8,925 $945 $23,100 Landscape Contract $14,214 $5,562 $4,944 $11,742 $875 $46,968 Rehabilitation $10,000 $2,500 $3,000 $30,000 $0 $15,000 TOTAL DIRECT COSTS $37,594 $16,024 $10,864 $53,167 $1,925 $88,568 INDIRECT COSTS City Admin $10 $10 $10 $10 $5 $27 County Fees $352 $149 $111 $167 $107 $561 Special Tax Consultant $357 $255 $204 $510 $102 $1,020 TOTAL DIRECT COSTS $719 $414 $325 $687 $214 $1,608 TOTAL• ADJUSTMENTS Fund Balance Collection/Contribution ($4,089) ($1,664) ($1,389) ($16,054) ($24) $3,834 EDUs FY 2022-2023 Proposed Rate 744 166 56 216 $175.00 46 1,343 $46.00 $89.00 $175.00 $46.00 $70.00 FY 2021-2022 Maximum Rate $46.00 $89.00 $175.00 $175.00 $46.00 $70.00 FY 2022-2023 Maximum Rate $46.00 $89.00 $175.00 $175.00 $46.00 $70.00 Temecula Services District (Service Level A C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 2. Budgets and Levy Summary Budget FY 2022-2023 DIRECT COSTS Chaternar Zone 19 Crowne Hill Zone • Vail Ranch Sutton Place Pheasant Hill Harveston Repair & Maintenance / Facility $3,000 $10,000 $15,000 $500 $800 $6,000 Utilities $8,925 $52,500 $45,150 $1,785 $2,520 $31,500 Landscape Contract $30,900 $67,980 $116,839 $2,009 $2,781 $67,980 Rehabilitation $35,000 $60,000 $50,000 $1,500 $10,000 $55,000 TOTAL DIRECT COSTS $77,825 $190,480 $226,989 $5,794 $16,101 $160,480 INDIRECT COSTS City Admin $15 $36 $56 $5 $5 $41 County Fees $176 $447 $710 $104 $238 $659 Special Tax Consultant $510 $1,530 $2,040 $102 $153 $1,530 TOTAL DIRECT COSTS $701 $2,013 $2,806 $212 $396 $2,229 TOTAL•STS ADJUSTMENTS $78,526 $192,493 $229,796 $6,005 $16,497 $162,709 Fund Balance Collection/Contribution ($24,076) ($14,518) ($1,595) ($1,597) ($8,097) ($609) TOTAL0: EDUs 242 $225.00 1,017 1,769 38 $8,400 420 $162,100 1,621 FY 2022-2023 Proposed Rate I $175.00 $129.00 $116.00 $20.00 $100.00 FY 2021-2022 Maximum Rate $225.00 $175.00 $129.00 $116.00 $20.00 $100.00 FY 2022-2023 Maximum Rate $225.00 $175.00 $129.00 $116.00 $20.00 $100.00 Temecula Services District (Service Level A C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 2. Budgets and Levy Summary Budget FY 2022-2023 DIRECT COSTS Hills Gallery Traditions Avondale Wolf Creek Gallery PortraitsSerena Repair & Maintenance / Facility $2,500 $250 $500 $10,000 $525 Utilities $12,600 $945 $4,331 $64,260 $1,071 Landscape Contract $21,630 $773 $3,090 $105,060 $1,236 Rehabilitation $20,000 $0 $3,000 $50,000 $1,000 TOTAL DIRECT COSTS $56,730 $1,968 $10,921 $229,320 $3,832 INDIRECT COSTS City Admin $15 $5 $5 $41 $5 County Fees $168 $94 $137 $723 $95 Special Tax Consultant $510 $102 $153 $2,040 $102 TOTAL DIRECT COSTS $693 $201 $295 $2,804 $202 TOTAL• ADJUSTMENTS Fund Balance Collection/Contribution ($13,423) ($9) ($2,116) $850 $428 TOTAL000 EDUs 220 $2,160 8 $9,100 130 1,806 10 FY 2022-2023 Proposed Rate $200.00 $270.00 $70.00 $129.00 $446.16 FY 2021-2022 Maximum Rate $200.00 $270.00 $70.00 $129.00 $424.90 FY 2022-2023 Maximum Rate $200.00 $270.00 $70.00 $129.00 $446.16 Temecula Services District (Service Level A C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 2. Budgets and Levy Summary The following Table provides levy information for the various Service Levels within the District, comparing the Budget for Fiscal Year 2022-2023 to the previous fiscal year. Table 2-3 Year over Year Budget Comparison 0 Fund FISCAL YEAR 2021-2022 Total Charge ENROLLMENTS Total FISCAL YEAR Total 2022-2023 % Change PROJECTIONS To Charge tal District Parcels Levy No. I Units Service Level B - Residential Street Lighting Levy Unit Levy Parcels Levy Units per Levy Unit Levy unit Levy Single -Family Residential 24,612 24,612 $25.68 $632,036.16 24,612 24,612 0.00% $25.68 $632,036.16 Condominium 680 340 $25.68 $8,731.20 680 340 0.00% $25.68 $8,731.20 68-2914 25,292 24,952 $640,767.36 25,292 24,952 $640,767.36 Service Level C - Perimeter Landscaping (1)(2) Zone 1 68-2930 327 327 $116.00 $37,932.00 327 327 0.00% $116.00 $37,932.00 Zone 2 68-2931 478 478 $89.00 $42,542.00 478 478 0.00% $89.00 $42,542.00 Zone 3 68-2932 408 408 $116.00 $47,328.00 408 408 0.00% $116.00 $47,328.00 Zone 4 68-2933 139 139 $46.00 $6,394.00 139 139 0.00% $46.00 $6,394.00 Zone 5 68-2934 223 223 $175.00 $39,025.00 223 223 0.00% $175.00 $39,025.00 Zone 6 68-2935 229 229 $119.04 $27,260.16 229 229 5.00% $125.00 $28,625.00 Zone 7 68-2936 172 172 $89.00 $15,308.00 172 172 0.00% $89.00 $15,308.00 Zone 8 68-2937 783 783 $175.00 $137,025.00 783 783 0.00% $175.00 $137,025.00 Zone 9 68-2938 111 111 $46.00 $5,106.00 111 111 0.00% $46.00 $5,106.00 Zone 10 68-2939 84 84 $116.00 $9,744.00 84 84 0.00% $116.00 $9,744.00 Zone 11 68-2940 14 14 $175.00 $2,450.00 14 14 0.00% $175.00 $2,450.00 Zone 12 68-2941 831 831 $116.00 $96,396.00 831 831 0.00% $116.00 $96,396.00 Zone 13 68-2942 744 744 $46.00 $34,224.00 744 744 0.00% $46.00 $34,224.00 Zone 14 68-2943 166 166 $89.00 $14,774.00 166 166 0.00% $89.00 $14,774.00 Zone 15 68-2944 56 56 $175.00 $9,800.00 56 56 0.00% $175.00 $9,800.00 Zone 16 68-2945 216 216 $175.00 $37,800.00 216 216 0.00% $175.00 $37,800.00 Zone 17 68-2946 46 46 $46.00 $2,116.00 46 46 0.00% $46.00 $2,116.00 Zone 18 68-2947 1,343 1,343 $70.00 $94,010.00 1,343 1,343 0.00% $70.00 $94,010.00 Zone 19 68-2948 242 242 $225.00 $54,450.00 242 242 0.00% $225.00 $54,450.00 Zone 20 68-2949 1,017 1,017 $175.00 $177,975.00 1,017 1,017 0.00% $175.00 $177,975.00 Zone 21 68-2950 1,769 1,769 $129.00 $228,201.00 1,769 1,769 0.00% $129.00 $228,201.00 Zone 22 68-2951 38 38 $116.00 $4,408.00 38 38 0.00% $116.00 $4,408.00 Zone 23 68-2952 420 420 $20.00 $8,400.00 420 420 0.00% $20.00 $8,400.00 Zone 24 68-2953 1,621 1,621 $100.00 $162,100.00 1,621 1,621 0.00% $100.00 $162,100.00 Zone 25 68-2954 220 220 $200.00 $44,000.00 220 220 0.00% $200.00 $44,000.00 Zone 26 68-2955 8 8 $270.00 $2,160.00 8 8 0.00% $270.00 $2,160.00 Zone 27 68-2956 130 130 $70.00 $9,100.00 130 130 0.00% $70.00 $9,100.00 Zone 28 68-2957 1,806 1,806 $129.00 $232,974.00 1,806 1,806 0.00% $129.00 $232,974.00 Zone 29 68-2958 10 10 $424.90 $4,249.00 10 10 5.00% $446.16 $4,461.60 Zone 30 N/A 0 N/A N/A N/A 0 N/A N/A N/A N/A Zone 31 N/A 0 N/A N/A N/A 0 N/A N/A N/A N/A Zone 32 N/A 0 N/A N/A N/A 0 N/A N/A N/A N/A Total 13,651 13,651 $1,587,251.16 13,651 13,651 $1,588,828.60 Service Level R - Road Maintenance Rate Level 1 68-2917 1 55 48 N/A $0.00 55 48 $115.26 $5,532.48 Citywide Recycling/Refuse Collection 68-2916 1 28,588 28,588 $311.72 $8,911,451.36 28,900 28,900 $330.58 $9,553,762.00 (1) The maximum rate per Levy Unit, for Zones 6, 29, 31 and 32 will escalate by the lesser of 5% or the percentage increase in the Consumer Price Index ("CPI"), which is 5.76%. For Fiscal Year 2022-2023 the increase will be 5.00%, the percentage increase in the Annual CPI. (2)Zones 30, 31, & 32 will not be levied for Fiscal Year 2022-2023 as the project areas will be maintained by an HOA. Temecula Services District (Service Level B, C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 3. District Services and Charges Service Level B, Residential Street Lighting Service Level B includes all developed single-family residential parcels, condominiums, and residential vacant lots for which the District provides ongoing servicing, operation, and maintenance of local street lighting improvements. The current rate and charges for Service Level B is $25.68 per residential lot ($12.84 per condominium unit within Specific Plans) and shall be applied to developed and undeveloped residential parcels within the following Tracts and subdivisions for Fiscal Year 2022-2023. Table 3-1 Service Level B 04153-00 19872-05 20882-01 21675-04 23063-03 23101-05 23267-02 24135-03 27827-01 29928-00 31053-03 04188-00 19939-00 20882-02 21675-05 23063-04 23101-06 23267-03 24136-00 27827-02 29928-01 31276-00 04457-00 19939-01 20882-03 21675-06 23063-05 23125-00 23267-04 24136-01 27827-03 29928-02 31344-00 06559-00 19939-02 20987-00 21760-00 23063-06 23125-01 23371-00 24136-02 28309-00 29928-03 31898-00 07401-00 20079-00 21067-00 21765-00 23063-07 23125-02 23371-01 24136-03 28480-00 29929-00 32104-00 07402-00 20079-01 21082-00 22148-00 23063-08 23125-03 23371-02 24182-01 28482-00 29929-01 32169-00 08369-00 20079-02 21082-01 22203-00 23064-00 23126-00 23371-03 24182-02 28482-01 30088-00 32170-00 08369-01 20079-03 21082-02 22204-00 23064-01 23128-00 23371-04 24182-03 28482-02 30264-00 32319-00 08369-02 20130-00 21082-03 22208-00 23064-02 23142-00 23371-05 24182-04 28482-03 30264-01 32436-00 11087-01 20130-01 21082-04 22593-00 23064-03 23143-00 23371-06 24183-00 28503-00 30264-02 32436-01 11087-02 20130-02 21340-00 22593-01 23065-00 23143-01 23371-07 24183-01 28510-00 30264-03 32437-00 12189-01 20130-03 21340-01 22593-02 23065-01 23143-02 23371-08 24184-00 28510-01 30264-04 32437-01 12189-02 20130-04 21340-02 22627-00 23065-03 23143-03 23371-09 24184-01 28510-02 30264-05 32437-02 12189-03 20130-05 21340-03 22627-01 23065-04 23143-04 23371-10 24185-00 28510-03 30264-06 32437-03 12189-04 20130-06 21340-04 22715-00 23065-05 23143-06 23371-11 24185-01 28526-00 30264-07 33124-00 12189-05 20153-00 21340-05 22715-01 23066-01 23143-07 23371-14 24185-02 28553-00 30264-08 33125-00 12189-06 20154-00 21340-06 22715-02 23066-02 23143-08 23483-00 24186-00 28553-01 30264-09 34698-00 12189-07 20319-00 21340-07 22716-00 23066-03 23143-09 24131-00 24186-01 28810-00 30264-10 Old Town 13060-01 20643-00 21430-01 22716-01 23066-04 23143-10 24131-01 24186-02 28980-00 30264-11 PM 24387 13060-02 20644-00 21561-00 22716-02 23066-05 23143-11 24131-02 24186-03 29033-00 30264-12 PM 26488 13060-03 20703-01 21672-01 22716-03 23067-02 23173-00 24131-03 24187-00 29036-00 30264-13 PM 27493 13060-04 20703-02 21672-02 22716-04 23067-03 23173-01 24132-00 24187-01 29133-00 30264-14 PM 28122 13060-05 20703-03 21672-03 22761-00 23067-04 23173-02 24132-01 24187-02 29203-00 30264-15 13060-06 20735-01 21672-04 22762-00 23067-05 23173-03 24133-00 24188-00 29286-00 30667-00 13060-07 20735-02 21673-00 22786-00 23100-01 23173-04 24133-01 24188-01 29734-00 30667-01 13060-08 20735-03 21673-01 22915-00 23100-02 23174-01 24133-02 24188-02 29798-00 30667-02 18518-00 20735-04 21673-02 22915-01 23100-03 23174-02 24133-03 24188-03 29798-01 30667-03 18518-01 20735-05 21673-03 22915-02 23100-04 23174-03 24133-04 24232-00 29798-02 30668-00 18518-02 20735-06 21674-00 22915-03 23100-05 23174-04 24133-05 25004-00 29798-03 30668-01 18518-03 20735-07 21674-01 22916-00 23100-06 23174-05 24134-00 25004-01 29798-04 30668-02 18583-00 20735-08 21674-02 22916-01 23100-07 23174-06 24134-01 25892-00 29798-05 30669-00 19872-00 20735-09 21674-03 22916-02 23100-08 23177-00 24134-02 26488-00 29798-06 30669-01 19872-01 20848-00 21675-00 22916-03 23101-01 23209-00 24134-03 26828-00 29798-07 30669-02 19872-02 20879-00 21675-01 22962-00 23101-02 23220-00 24135-00 26828-01 29798-08 31053-00 19872-03 20879-01 21675-02 23063-01 23101-03 23267-00 24135-01 26828-02 29798-09 31053-01 19872-04 20882-00 21675-03 23063-02 23101-04 23267-01 24135-02 27827-00 29798-10 31053-02 Temecula Services District (Service Level B, C R and Refuse/Recycling Collection) 10 Engineer's Annual Levy Report for Fiscal Year 2022-2023 3. District Services and Charges Service Level C, Perimeter Landscaping Service level C includes all developed single family and condominium residential parcels and residential vacant lots for which the District provides on -going servicing, operation, and maintenance of perimeter landscaped areas and slopes within the public rights -of -way and dedicated easements adjacent to and associated with certain tracts and subdivisions. The level of maintenance required in these tracts and subdivisions varies depending on operating costs. Thirty-two (32) Zones with corresponding rates have been established within Service Level C. In recent fiscal years, the cost of maintaining the perimeter landscaping for most zones in Service Level C, far accede the maximum assessment that can be levied against the parcels in these zones. As a result, it has been necessary for City staff to reduce services and activities and/or reduce or eliminate the collection of funding for long term repairs, replacements and rehabilitation. The current rates and charges for Service Level C is per residential lot and shall be applied to developed and undeveloped residential parcels within the following Tracts and subdivisions for Fiscal Year 2022-2023. Table 3-2 Service Level C Zone No. 1 Maximum Rate: $116.00 Proposed Rate: $116.00 Tract Name: Tract Numbers: Saddlewood 18518-00 18518-01 18518-02 18518-03 Zone No. 2 Maximum Rate: $89.00 Proposed Rate: $89.00 Tract Name: Tract Numbers: Winchester Creek 20130-00 20130-01 20130-02 20130-03 20130-04 20130-05 20130-06 21340-00 21340-01 21340-02 21340-03 21340-04 21340-05 21340-06 Zone No. 3 Maximum Rate: 11 Proposed I I Tract Name: Tract Numbers: Rancho Highlands 20643-00 20644-00 21760-00 22203-00 22204-00 22761-00 22762-00 Zone No. 4 I Maximum Rate: $46.00 I Proposed Rate: $46.00 Tract Name: Tract Numbers: The Vineyards 18• 11 18• 1 Zone No. 5 maximum Rate: $175.00 Proposed Rate: $175.00 Tract Name: Tract Numbers: Signet Series 20882-00 20882-01 20882-02 20882-03 Zone No. 6 (3) I Maximum Rate: $125.01 I Proposed Rate: $125.00 Tract Name: Tract Numbers: Woodcrest Country11 1' 11 (3) Beginning Fiscal Year 2009-2010, the base rate for Zone 6 was $95.00. Each year thereafter, beginning Fiscal Year 2010-2011 the maximum rate as approved by the property owners is annually adjustable by the lesser of the percentage increase in the US Department of Labor, Bureau of Labor Statistics, Consumer Price Index ("CPI") of All Urban Consumers for the Riverside -San Bernardino -Ontario Area (formerly Los Angeles -Riverside -Orange County Area), for the previous calendar year or 5.00%. For Fiscal Year 2022-2023 the adjustment is 5.00%, as the annual percentage increase in the CPI was 5.76%. Zone No. 11 Proposed 11 Tract Name: Tract Numbers: Ridgeview 20735-07 20735-08 20735-09 20881-00 21764-00 Temecula Services District (Service Level B, C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 3. District Services and Charges Proposed Tract Name: Tract Numbers: Village Grove 21672-01 21672-02 21672-03 21672-04 21673-00 21637-01 21637-02 21673-03 21674-00 21674-01 21674-02 21674-03 21675-00 21675-01 21675-02 21675-03 21675-04 21675-05 21675-06 Zone No. 9 Maximum Rate: 00 Proposed Rate: $46.00 Tract Name: Tract Numbers: Rancho Solana 22593-00 22593-01 22593-02 Zone No. 10 I Maximum Rate: $116.00 I Proposed Rate: $116.00 Tract Name: Tract Numbers: FIRM . - : 11 Zone No. 11 I Maximum Rate: $175.00 I Proposed Rate: $175.00 Tract Name: Tract Numbers: .. 11 Zone No. 12 Maximum Rate: $116.00 Proposed Rate: $116.00 Tract Name: Tract Numbers: Vintage Hills 22715-00 22715-01 22715-02 22716-00 22716-01 22716-02 22716-03 22716-04 22915-00 22915-01 22915-02 22915-03 22916-00 22916-01 22916-02 22916-03 Zone No. 13 Tract Name: Maximum Rate: $46.00 Proposed Rate: $46.00 Tract Numbers: Presley Development 23267-00 23267-01 23267-02 23267-03 23267-04 26861-00 26861-01 26861-02 26861-03 Zone No. 14 I Maximum Rate: $89.00 I Proposed Rate: $89.00 HomesTract Name: Tract Numbers: Morrison : 11 Zone No. 15 I Maximum Rate: $175.00 I Proposed Rate: $175.00 Tract Name: Tract Numbers: Barclay Estates 11� 1 ximum Rate: $175.00 ii Tract Name: Tract Numbers: Tradewinds 1 23125-00 23125-01 23125-02 23125-03 Zone No. 17 I Maximum Rate: $46.00 I Proposed Rate: $46.00 Tract Name: Tract Numbers: 1• 11 Zone No. 18 Maximum Rate: $70.00 Proposed Rate: $70.00 Tract Name: Tract Numbers: Temeku Hills 23371-00 23371-01 23371-02 23371-03 23771-04 23771-05 23371-06 23371-07 23371-08 23371-09 23371-10 23371-11 23371-14 28482-00 28482-01 28482-02 28482-03 28526-00 29033-00 Temecula Services District (Service Level B, C R and Refuse/Recycling Collection) 12 Engineer's Annual Levy Report for Fiscal Year 2022-2023 3. District Services and Charges ximum Rate: 00 Proposed Rate: $225.00 Tract Name: Tract Numbers: Chante mar 1 28510-00 28510-01 28510-02 28510-03 Zone No. i Tract Name: 00 Proposed Rate: $175.00 Tract Numbers: Crowne Hill 23143-00 23143-02 23413-03 23413-04 23413-01 23413-03 23413-04 23413-06 23413-07 23413-08 23413-09 23413-10 23413-11 Zone No. 21 Tract Name: Maximum Rate: 00 Proposed Rate: $129.00 Tract Numbers: Vail Ranch Gated Community 28832-00 Vail Ranch Residential 23173-00 23173-01 23173-02 23173-03 23173-04 23174-01 23174-02 23174-03 23174-04 23174-05 23174-06 28480-00 Zone No. 22 I Maximum Rate: $116.00 I Proposed Rate: $116.00 Tract Name: Tract Numbers: Sutton Place . :. $ M Zone No. 23 Maximum Rate: $20.00 Proposed Rate: $20.00 Tract Name: Tract Numbers: Pheasant Run 19872 19872-01 19872-02 19872-03 19872-04 19872-05 Zone No. 24 Tract Name: Maximum Rate: $100.00 Tract Numbers: Proposed Rate: $100.00 Harveston 29928 30667 30669 32436 29928-01 30667-01 30669-01 32436-01 29928-02 30667-02 30669-02 32437 29928-03 30667-03 31053 32437-01 29929 30668 31053-01 32437-02 29929-01 30668-01 31053-02 32437-03 30088 30668-02 31053-03 34698 Harveston Ashville 1 31276 Harveston Ashville 11 32104 Harveston Condos 32169 32170 Zone No. 25 I Maximum Rate: $200.00 I Proposed Rate: $200.00 Tract Name: Tract Numbers: �• Zone No. 26 I Maximum Rate: $270.00 I Proposed Rate: $270.00 Traditions/GalleryTract Name: Tract Numbers: ximum Rate: i 00 0i Tract Name: Tract Numbers: Avondale 1 26828 26828-01 26828-02 Zone No. 28 Tract Name: Maximum Rate: Tract Numbers: 00 Proposed Rate: $129.00 Wolf Creek 29798 29798-01 29798-02 29798-03 29798-04 29798-05 29798-06 29798-07 29798-08 29798-09 30264 30264-01 30264-02 30264-03 30264-04 30264-05 30264-06 30264-07 30264-08 30264-09 30264-10 30264-11 30264-12 30264-13 30264-14 30264-15 31898 33125 32319 33124 Temecula Services District (Service Level B, C R and Refuse/Recycling Collection) 13 Engineer's Annual Levy Report for Fiscal Year 2022-2023 3. District Services and Charges Zone No. 29 maximum Rate: $446.16 Proposed Tract Name: Tract Numbers: Gallery Portraits 31344-00 4) Ronin ;i Ci« l Vo Inn G_7nn7 +k. k- .o f... 7, 70 ...— CQ9 C nn Co.-L.., r +L.o.eof+or L.o..i....f..,. Ci« l Vo 7nm_Wnns f... 7....0 7a fk.... ro+o 0 approved by the property owners is annually adjustable by the lesser of the percentage increase in the US Department of Labor, Bureau of Labor Statistics, Consumer Price Index ("CPI") of All Urban Consumers for the Riverside -San Bernardino -Ontario Area (formerly Los Angeles -Riverside -Orange County Area), for the previous calendar year, or 5.00%. For Fiscal Year 2022-2023 the adjustment is 5.00%, as the annual percentage increase in the CPI was 5.76%. Zone No. 30 (1)(6) I Maximum Rate: $129.00 I Proposed Rate: $0.00 Tract Name: Tract Numbers: (6) Beginning Fiscal Year 2010-2011, Zone 30 elected to maintain its own perimeter landscaping under the existing Homeowner's Association ("HOA"). As a result, the Zone will not be levied under Service Level C for Fiscal Year 2022-2023. Zone No. 31 (7)(8) I Maximum Rate: $36.83 I Proposed Rate: $0.00 Tract Name: Tract Numbers: Roripaugh Ranch (7) Beginning Fiscal Year 2006-2007, the base rate for Zone 31 was $26.00. Each year thereafter, beginning Fiscal Year 2007-2008 for Zone 31, the maximum rate as approved by the property owners is annually adjustable by the lesser of the percentage increase in the US Department of Labor, Bureau of Labor Statistics, Consumer Price Index ("CPI") of All Urban Consumers for the Riverside -San Bernardino -Ontario Area (formerly Los Angeles -Riverside -Orange County Area), for the previous calendar year, or 5.00%. For Fiscal Year 2022-2023 the adjustment is 5.00%, as the annual percentage increase in the CPI was 5.76%. (8) Zone 31 elected to have its perimeter landscaping maintained by a Homeowner's Association ("HOA"). As a result, the Zone will not be levied under Service Level C for Fiscal Year 2022-2023. Zone No. 32 (9)(10) I Maximum Rate: $842.16 I Proposed Rate: $0.00 Tract Name: Tract Numbers: Vineyard View (9) Beginning Fiscal Year 2008-2009, the base rate for Zone 32 was $640.00. Each year thereafter, beginning Fiscal Year 2009-2010 for Zone 32, the maximum rates as approved by the property owners are annually adjustable by the lesser of the percentage increase in the US Department of Labor, Bureau of Labor Statistics, Consumer Price Index ("CPI") of All Urban Consumers for the Riverside -San Bernardino -Ontario Area (formerly Los Angeles -Riverside -Orange County Area), for the previous calendar year, or 5.00%. For Fiscal Year 2022-2023 the adjustment is 5.00%, as the annual percentage increase in the CPI was 5.76%. (10) Zone 32 elected to have its perimeter landscaping maintained by a Homeowner's Association ("HOA"). As a result, the Zone will not be levied under Service Level C for Fiscal Year 2022-2023. Service Level R, Road Maintenance Service Level R provides funding for construction, improvement, service, and maintenance of unpaved public streets and roads within specific areas of the District. The services provided may include, but are not limited to, renovation or restoration due to damage, flood and drainage control, repairs and re -grading, and upgrades of the existing areas as required for unpaved roads. All parcels identified within Service Level R share in the cost of the services provided. The costs associated with the services are spread among all parcels within various areas ("rate levels") of Service Level R in accordance with the Rate and Method of Apportionment for the service level. Service Level R currently has one (1) active rate level, Rate Level R-1. The area for Rate Level R-2 has been fully paved and therefore an assessment is currently not required. Only the parcels within Rate Level R-1 boundary area will be charged for the costs associated with servicing and maintaining the roads and streets in the area. RATE LEVEL R-1— This rate level consists of fifty-five (55) assessable parcels that have direct access to roads or streets that are serviced and maintained through the District. This rate level provides funding for the servicing and maintenance of Kimberly Lane, Greenwood Lane, Liefer Road, Gatlin Road, and Pala Vista. A total of 1.546 miles of roads are serviced and maintained in this area. The current maximum rates and charges in R-1 are $115.26 per single-family residential lot and $57.62 per vacant residential lot. RATE LEVEL R-2 — This rate level consists of forty (40) assessable parcels that have direct access to Santiago Road. This area has been fully paved and no longer requires service under this District. Temecula Services District (Service Level B, C, R and Refuse/Recycling Collection) 14 Engineer's Annual Levy Report for Fiscal Year 2022-2023 3. District Services and Charges Refuse/Recycling Collection The Refuse/Recycling Collection Service Level provides for the operation and administration of the refuse collection program, including recycling services for all developed residential homes (or "Households") within the District. The rate and charge for Fiscal Year 2022-2023 Refuse/Recycling Collection is $330.58 per Household and will be applied to all parcels that have been identified as developed residential homes. Temecula Services District (Service Level B, C R and Refuse/Recycling Collection) 15 Engineer's Annual Levy Report for Fiscal Year 2022-2023 4. Changes to the District Changes or modifications to the District structure, if any, could include but are not limited to, changes or expansion in the existing improvements or in the types of services provided, addition of new services or Service Levels, restructuring of the current Service Levels, inclusion of parcels into the District or Service Levels, or revisions to the method of apportionment. Changes or modifications within the District that may affect the levy are outlined in the following. Notable Previous Modifications to the District Two Service Levels Replaced with a Special Tax On March 4, 1997, the voters of Temecula approved a Special Tax to fund citywide community services. This Special Tax replaced two existing Service Levels, previously charged through the Community Services District. Beginning in Fiscal Year 1997-1998 the below two Service Levels were replaced by the Special Tax and are no longer charged through the District. • COMMUNITY SERVICES, PARKS, AND RECREATION — This service level provided for the maintenance, service, and operation of all public parks and recreation services within the City. • SERVICE LEVEL A, ARTERIAL STREET LIGHTING AND MEDIANS — This service level provided servicing, operation, and maintenance of traffic signals, street lighting, and landscaped medians along arterial streets. Service Level R As of Fiscal Year 2008-2009, the streets have been fully paved and there is no longer a need to assess for unpaved road maintenance (Rate level R-2). Proposed Modifications to the District for Fiscal Year 2022-2023 The most notable modification to the District for Fiscal Year 2022-2023 is related to the addition of improvements and expansion of existing services as a result of new development. When a new residential tract is developed, the District may accept additional improvements for maintenance and servicing. Along with acceptance of the improvements, the parcels within those tracts would be included in the appropriate Service Levels. The improvements and services for Service Levels B and C are typically tract or development specific and therefore, all parcels within a tract or development would be included in these two Service Levels when the District accepts the improvements. Additionally, individual residential parcels are included in the Refuse/Recycling Collection when a new single-family residential unit is identified, and service is ordered. Service Level B There were no additional inclusions or modifications to Service Level B for Fiscal Year 2022-2023. Service Level C The annual revenue collected for the majority of the Zones in Service Level C is not sufficient to cover the costs to maintain these zones. Due to the rising costs, the District has had to reduce services to the maintenance of the perimeter landscaping for these zones. In Fiscal Year 2019-2020 the District conducted a Proposition 218 ballot proceeding to increase the assessment rates for Zones 1, 4, 7, 10, 11, 14, 15, 17, 22 and 27. The majority of the ballots received were in opposition to the increased assessments in all zones, and the increase was therefore not applied. The assessment rates, for 27 of the 29 zones currently assessed in Service Level C, have not increased since the zones were established. Because the costs continue to increase and the assessments have stayed the same, the service will remain limited and may have to be reduced further due to limited annual funds. In Fiscal Year 2020-2021 the District terminated the flood channel easements in Zone 7 therefore eliminating the need for maintenance of said areas. This action resulted in the termination of the assessment for only the sixteen (16) parcels affected, effective Fiscal Year 2020-2021. Temecula Services District (Service Level B, C R and Refuse/Recycling Collection) 16 Engineer's Annual Levy Report for Fiscal Year 2022-2023 4. Changes to the District In December of 2020, the District initiated a Request for Proposal (RFP) for the maintenance services of the landscape areas in Service Level C. The new maintenance contract that was awarded and approved by the Board resulted in a reduction in the budgeted maintenance cost for Fiscal Year 2021-2022. The new contract was effective July 1, 2021. There are no new inclusions to Service Level C (Perimeter Landscaping) proposed for the Fiscal Year 2022-2023. Service Level R There are no new inclusions to Service Level R (Road Maintenance) proposed for Fiscal Year 2022-2023. Refuse/Recycling Collection A total of approximately 312 newly developed residential parcels have been identified and added to Refuse/Recycling Collection for Fiscal Year 2022-2023. These new residential parcels are identified each year and included in Refuse/Recycling Collection based upon the waste hauler's updated service records. The rate for Fiscal Year 2022-2023 for Refuse/Recycling Collection is $330.58 per residential parcel. For Fiscal Year 2021-2022, the rate for this service was $311.73. For more information, please refer to Section 2, Budgets and Levy Summary. The costs for the District represent actual service costs, as provided in the City's Franchise Agreement with CR&R Waste Services. Temecula Services District (Service Level B, C R and Refuse/Recycling Collection) 17 Engineer's Annual Levy Report for Fiscal Year 2022-2023 5. Method of Apportionment Method of Apportionment The cost to provide services within the District will be fairly distributed among each eligible property. Service Level B (Residential Street Lighting): The following formula is used to calculate each property's Service Level B charges by the per parcel/unit (residential "lot/unit") method. Total Balance to Levy (Budgeted) _ (Total Residential Lots + Assigned Condominium Units) = Parcel Charge Service Level C (Perimeter Landscaping and Slopes); and Refuse/Recycling Collection: The following formula is used to calculate each property's charges by the per parcel (residential "lot") method. Total Balance to Levy (Budgeted) / Total Residential Lots (in Service Level) = Parcel Charge Service Level R (Roads): The charge per Levy Unit for Service Level R is based on a Parcel Development Unit (PDU), which is similar to a per parcel charge, but makes a distinction between developed and undeveloped parcels. Parcel Development Units = 1.0 for Developed Parcels Parcel Development Units = 0.5 for Undeveloped Parcels Total Balance to Levy / Total Parcel PDU (in Rate Level) = Parcel Charge The following tables reflect the levy calculations for each Service Level. Table 5-1 Parcel Charge Calculation Service Level B Single Family Residential Lot 1.00 Vacant Residential Lot 1.00 Assiened Condominium Units 1111 0.50 $25.68 $25.68 Per Parcel $25.68 $25.68 Per Parcel 525.68 812.84 Per Parcel/Unit Defined as Assigned Condominium Units in Service Level B for which the interior streetlights are privately maintained however, the Assigned Condominium Units benefit from perimeter or collector street lighting funded by Service Level B. Temecula Services District (Service Level B, C, R and Refuse/Recycling Collection) Engineer's Annual Levy Report for Fiscal Year 2022-2023 M 5. Method of Apportionment Table 5-2 Parcel Charge Calculation Service Level C Residential Lot Zone No. 1 1.00 $116.00 $116.00 Per Parcel Residential Lot Zone No. 2 1.00 $89.00 $89.00 Per Parcel Residential Lot Zone No. 3 1.00 $116.00 $116.00 Per Parcel Residential Lot Zone No. 4 1.00 $46.00 $46.00 Per Parcel Residential Lot Zone No. 5 1.00 $175.00 $175.00 Per Parcel Residential Lot Zone No. 6 (12) 1.00 $125.00 $125.00 Per Parcel Residential Lot Zone No. 7 1.00 $89.00 $89.00 Per Parcel Residential Lot Zone No. 8 1.00 $175.00 $175.00 Per Parcel Residential Lot Zone No. 9 1.00 $46.00 $46.00 Per Parcel Residential Lot Zone No. 10 1.00 $116.00 $116.00 Per Parcel Residential Lot Zone No. 11 1.00 $175.00 $175.00 Per Parcel Residential Lot Zone No. 12 1.00 $116.00 $116.00 Per Parcel Residential Lot Zone No. 13 1.00 $46.00 $46.00 Per Parcel Residential Lot Zone No. 14 1.00 $89.00 $89.00 Per Parcel Residential Lot Zone No. 15 1.00 $175.00 $175.00 Per Parcel Residential Lot Zone No. 16 1.00 $175.00 $175.00 Per Parcel Residential Lot Zone No. 17 1.00 $46.00 $46.00 Per Parcel Residential Lot Zone No. 18 1.00 $70.00 $70.00 Per Parcel Residential Lot Zone No. 19 1.00 $225.00 $225.00 Per Parcel Residential Lot Zone No. 20 1.00 $175.00 $175.00 Per Parcel Residential Lot Zone No. 21 1.00 $129.00 $129.00 Per Parcel Residential Lot Zone No. 22 1.00 $116.00 $116.00 Per Parcel Residential Lot Zone No. 23 1.00 $20.00 $20.00 Per Parcel Residential Lot Zone No. 24 1.00 $100.00 $100.00 Per Parcel Residential Lot Zone No. 25 1.00 $200.00 $200.00 Per Parcel Residential Lot Zone No. 26 1.00 $270.00 $270.00 Per Parcel Residential Lot Zone No. 27 1.00 $70.00 $70.00 Per Parcel Residential Lot Zone No. 28 1.00 $129.00 $129.00 Per Parcel Residential Lot Zone No. 29 (12) 1.00 $446.16 $446.16 Per Parcel Residential Lot Zone No. 30 (13) 1.00 $129.00 $129.00 Per Parcel Residential Lot Zone No. 31 (12)(14) 1.00 $36.82 $36.82 Per Parcel Residential Lot Zone No. 32 (12)(14) 1.00 $842.15 $842.15 Per Parcel (12) Beginning Fiscal Year 2007-2008 for Zones 29 and 31 and beginning Fiscal Year 2009-10 for Zones 6 and 32, the maximum rates as approved by the property owners are annually adjustable by the lesser of the percentage increase in the US Department of Labor, Bureau of Labor Statistics, Consumer Price Index ("CPI") of All Urban Consumers for the Riverside -San Bernardino -Ontario Area (formerly Los Angeles -Riverside -Orange County Area), for the previous calendar year, or 5.00%. (13) Beginning Fiscal Year 2010-2011, Zone 30 has elected to maintain its own perimeter landscaping under the existing Homeowner's Association ("HOA"). As a result, the Zone will not be levied under Service Level C for Fiscal Year 2022-2023. (14) Zones 31 and 32 Zone 31 elected to have the perimeter landscaping maintained by a Homeowner's Association ("HOA"). As a result, the Zones will not be levied under Service Level C for Fiscal Year 2022-2023. Temecula Services District (Service Level B, C, R and Refuse/Recycling Collection) 19 Engineer's Annual Levy Report for Fiscal Year 2022-2023 5. Method of Apportionment Table 5-3 Parcel Charge Calculation Service Level rc I-ndFt,e per Property Type and Zone Parcel/Unit � x Parcel Parcel Charge Multiplier Single Family Residential Lot R-1 1.00 $115.26 $115.26 Per Parcel Vacant Residential Lot R-1 0.50 $115.26 $57.62 Per Parcel Table 5-4 Parcel Charge C Collection (ls) Developed residential parcels identified by CR&R for which refuse collections are available. Temecula Services District (Service Level B, C, R and Refuse/Recycling Collection) 20 Engineer's Annual Levy Report for Fiscal Year 2022-2023 6. Tax Roll Parcel identification for each lot or parcel within the District shall be the parcel as shown on the County Assessor's map for the year in which this Report is prepared. Temecula Services District (Service Level A C, R and Refuse/Recycling Collection) 21 Engineer's Annual Levy Report for Fiscal Year 2022-2023 APPENDIX A Tax Roll Webb MUNICIPAL FINANCE Item No. 16 TEMECULA PUBLIC FINANCING AUTHORITY AGENDA REPORT TO: Executive Director/Board of Directors FROM: Jennifer Hennessy, Director of Finance DATE: July 26, 2022 SUBJECT: Authorize Fiscal Year 2022-23 Special Tax Levies for the Community Facilities Districts PREPARED BY: Jennifer Hennessy, Director of Finance RECOMMENDATION: That the Board of Directors adopt the following resolutions entitled: RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 01-02 (HARVESTON) RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-06 (HARVESTON II) RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-01 (CROWNE HILL) RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-03 (WOLF CREEK) RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO.03-02 (RORIPAUGH RANCH) RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 16-01 (RORIPAUGH RANCH PHASE 2) RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 19-01 (MUNICIPAL SERVICES) BACKGROUND: The Temecula Public Financing Authority (the "Authority") was created pursuant to a joint exercise of powers agreement between the City of Temecula and the Temecula Redevelopment Agency on April 24, 2001. An Amendment was approved on November 10, 2015 to replace the Temecula Redevelopment Agency with the Successor Agency to the Temecula Redevelopment Agency, due to the Statewide dissolution of all redevelopment agencies, effective February 1, 2012. In addition, the Temecula Community Services District and the Temecula Housing Authority were added as parties to the Authority Joint Exercise of Powers Agreement. The special tax levy for each CFD is calculated each year based on the formula established in the Rate and Method of Apportionment (RMA), established when the CFD was formed. The special tax levy funds the debt service payments, administrative costs or municipal services which are detailed in the attached Budget Reports for each CFD. The amount of the levies fluctuate each year due to changes in delinquency rates, debt service amounts, or administrative charges. The special tax levies required for Fiscal Year 2022-23, as calculated by the City's special tax consultant, Webb Municipal Finance, LLC, are summarized in the following table. Original Issue Issue Outstanding Issue Name Amount Amount as of Annual Annual Date 9/l/2022 Levy Levy Prior Year Harveston ry to $17,310,000 $10,085,000 $1,011,308.10 $982,826.10 ($28,482.00) CFD01 TaxA 8/29/2002 Ha This is a non -bonded special tax established for the ongoing maintenance $249,201.12 $251,695.92 $2,494.80 CFD 01-02 SSp. Tax B p. of Harveston Lake. Hary 9/9/2004 $4,845,000 $2,805,000 $310,508.64 $314,184.80 $3,676.16 CFD 0306 -06ston CFD 8/7/2003 Crowne Hill $12,155,000 CFD 03-01 Ser. A $7,790,000 $795,266.56 $794,204.39 ($1,062.17) Crowne Hill 8/24/2005 $3,865,000 CFD 03-01 Ser. B Wolf Creek 1/8/2004 $30,990,000 $14,620,000 $1,885,023.98 $1,749,043.23 ($135,980.75) CFD 03-03 Roripaugh Ranch 4/27/2006 $51,250,000 $7,765,000 $741,014.24 $740,974.18 ($40.06) CFD 03-02 Roripaugh Ranch Phase 2 $42,815,000 $39,260,000 $3,163,011.70 $3,152,249.03 ($10,762.67) CFD 16-01 - Special Tax A 3/16/2017 RorThis Ranch Phase 2 is a non -bonded special tax established to pay for ongoing municipal $106,942.08 $181,795.41 $74,853.33 CFFDD 16-01 16-01 -Special Tax B services provided to this district. This is a non -bonded special tax 1/8/2019 Municipal Services established to pay for ongoing municipal $29,465.58 $54,044.52 $24,578.94 CFD 19-01 services provided to this district. City staff reviews each district throughout the year to consider possible refunding opportunities. The City refunded the Wolf Creek CFD in 2022, yielding savings for the affected property owners of approximately $75 per parcel per year. FISCAL IMPACT: The calculated special tax levy required for the 2022-23 Fiscal Year is listed in the preceding table. ATTACHMENTS: 1. CFD 01-02 Resolution (Harveston) 2. CFD 01-02 Budget— Series A (Harveston) 3. CFD 01-02 Budget— Series B (Harveston) 4. CFD 03-06 Resolution (Harveston II) 5. CFD 03-06 Budget (Harveston II) 6. CFD 03-01 Resolution (Crowne Hill) 7. CFD 03-01 Budget (Crowne Hill) 8. CFD 03-03 Resolution (Wolf Creek) 9. CFD 03-03 Budget (Wolf Creek) 10. CFD 03-02 Resolution (Roripaugh Ranch) 11. CFD 03-02 Budget (Roripaugh Ranch) 12. CFD 16-01 Resolution (Roripaugh Ranch Phase 2) 13. CFD 16-01 Resolution (Roripaugh Ranch Phase 2) — Exhibit A 14. CFD 16-01 Budget (Roripaugh Ranch Phase 2 — Special Tax A) 15. CFD 16-01 Budget (Roripaugh Ranch Phase 2 — Special Tax B) 16. CFD 19-01 Resolution (Municipal Services) 17. CFD 19-01 Resolution (Municipal Services) Exhibit A 18. CFD 19-01 Budget (Municipal Services) RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 01-02 (HARVESTON) THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The Temecula Public Financing Authority is the legislative body for Community Facilities District No. 01-02 (Harveston) (the "CFD"), created pursuant to the Mello - Roos Community Facilities District Act of 1982, as amended (the "Act"). Section 2. The Board of Directors has enacted Ordinance No. TPFA 02-01 in accordance with Government Code Section 53340 authorizing the levy of a special tax assessment on the property located within the CFD. Section 3. The Board of Directors has completed all steps necessary to levy a special tax assessment in accordance with the procedures set forth in the Act. Section 4. Pursuant to the provisions of Resolution No. TPFA 02-03 and Ordinance No. TPFA 02-01, there is to be levied a special tax of $982,826.10 for Special Tax A and $251,695.92 for Special Tax B on the taxable parcels located in the CFD for Fiscal Year 2022- 23 to be provided by Webb Municipal Finance, LLC, to the Auditor -Controller of the County. Section 5. Special Tax A and B as set forth above do not exceed the amount previously authorized by Resolution No. TPFA 02-03 and Ordinance No. TPFA 02-01, and is not in excess of that previously approved by the qualified electorate of the CFD. Section 6. The proceeds of the Special Tax A levy shall be used to pay, in whole or in part, the costs of the following items: A. Payment of principal and interest on the outstanding authorized bonded indebtedness. B. Replenishment of the required bond reserve funds, or other reserve funds, if necessary. C. Payment of the administrative costs and incidental expenses of the CFD, as provided in Resolution No. TPFA 02-03 and the indenture of trust for the CFD and the Act. The proceeds of the special tax levy shall be used as set forth above and shall not be used for any other purpose. Section 7. The Auditor -Controller of the County is hereby directed to enter the installment of the special tax for the exact rate and amount of the special tax levied in accordance with this resolution for each lot or parcel of land affected in a space marked "CFD No. 01-2 (Harveston Special Tax A)" and "CFD No. 01-2 (Harveston Special Tax B)" on the next County assessment roll on which taxes will become due. Section 8. The County Auditor -Controller shall, at the close of the tax collection period, promptly render to the CFD a detailed report showing the amounts of the special tax installments, penalties, interest and fees collected, and from which properties they have been collected. Any expenses to be paid to the Auditor -Controller for carrying out the foregoing responsibilities shall be in accordance with a contract entered into between the CFD and the Auditor, pursuant to Section 29304 of the Government Code. Section 9. The Authority Secretary shall certify adoption of the resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Temecula Public Financing Authority this 26th day of July, 2022. ATTEST: Randi Johl, Secretary [SEAL] Matt Rahn, Chair N STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Temecula Public Financing Authority, do hereby certify that the foregoing Resolution No. TPFA 2022- was duly and regularly adopted by the Board of Directors of the Temecula Public Financing Authority at a meeting thereof held on the 26ffi day of July, 2022, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary City of Temecula CFD 01-02 Special Tax A (Harveston) 2016 Special Tax Refunding Bonds Budget Report Fiscal Year 2022-23 Administration Difference $0.00 Note/Comment Itern Rate Levy Trusteeaying Agent $3,850.00 /P Rate Levy $3,850.00 Consultant Services $6,712.81 $6,847.07 $134.26 Auditor -Controller (per Fund, No enrollment fee) l $87.23 $87.23 $0.00 Auditor -Controller (per Parcel enrollment fee) $0.11 $178.75 $0.11 $178.75 $0.00 Treasurer/Tax Collector (per Parcel fee) $0.25 $406.25 $0.25 $406.25 $0.00 City Administrative Costs $1,525.00 $1,525.00 $0.00 Administration Expenses $180.00 $180.00 $0.00 Other Costs Total Administration $0.00 $0.00 $13,074.30 $0.00 $12,940.04 $134.26 Other Difference Note/Comment $0.00 $0.00 5% Delinquency Allowance Met $0.00 Item Reserve Adjustment Levy $0.00 $0.00 $0.00 $0.00 Levy -- $0.00 $0.00 Delinquency Allowance Delinquency Charges $0.00 Less: Prior Year Surplus $0.00 $0.00 Total Other $0.00 $0.00 $0.00 Totals Item Actual Levy Difference Note/Comment Total Requirement $1,016,315.04 $988,861.80 ($27,453.24) District Adjustment ($4,992.82) ($6,035.70) $1,042.88 Credit due to surplus funds Enrollment Adjustment ($14.12) Total Levy $1,011,308.10 1 $982,826.10 ($28,482.00) Note/Comment Bonds call protected until 9/1/2026 Levy % Difference -2.82% Administration %of Levy 1.33% City's % of Levy 0.16% Maximum Authorized Tax (Update Annually) $2,330,022.32 Levy % of Maximum Tax 42.18% Bonds Outstanding After September 1, 2022 $10,085,000 FY 2021-22 Delinquency Rate as of 12/10/2021 2.78% FY 2021-22 Delinquency Rate as of 4/10/2022 3.63% FY 2021-22 Parcels Levied 1,625 FY 2022-23 Projected Parcels to Levy 1,625 Final Maturity 2036 "' Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. City of Temecula CFD 01-02 Special Tax B (Harveston) Budget Report Fiscal Year 2022-23 Services CFD (No DSS) Maintenance & Services r2022-23 Item Levy Levy Difference Note/Comment Park Maintenance $247,532.37 $250,024.41 $2,492.04 Total Maintenance and Services $247,532.37 1 $250,024.41 $2,497.04 Administration r2022-23 Item Rate Actual Rate Levy Auditor -Controller (per Fund No enrollment fee) $87.23 $87.23 Auditor -Controller (per Parcel enrollment fee) $0.11 $178.53 $0.11 $178.53 Treasurer/Tax Collector (per Parcel fee) $0.25 $405.75 $0.25 $405.75 City Administrative Costs $1,000.00 $1,000.00 Other Costs $0.00 $0.00 Total Administration $1,671.51 $1,671.51 $0.00 Other r2022-23 Difference $0.00 Note/Comment Item Reserve Adjustment Actual Levy $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 $0.00 Delinquency Allowance $0.00 Delinquency Charges $0.00 Less: Prior Year Surplus $0.00 Total Other $0.00 Totals r2022-23 Item Actual Levy Difference Note/Comment Total Requirement $249,203.88 $251,695.92 $2,492.04 1% annual increase per RMA District Adjustment $0.00 $0.00 $0.00 Enrollment Adjustment ($2.76) Total Levy $249,201.12 1 $251,695.92 $2,494.80 Factors: Levy % Difference 1.00% Administration %of Levy 0.66% City's % of Levy 0.40% Maximum Authorized Tax (Update Annually) $251,695.92 Levy % of Maximum Tax 100.00% Bonds Outstanding After September 1, 2022 N/A FY 2021-22 Delinquency Rate as of 12/10/2021 2.48% FY 2021-22 Delinquency Rate as of 4/10/2022 2.14% FY 2021-22 Parcels Levied 1,623 FY 2022-23 Projected Parcels to Levy 1,623 Final Maturity N/A ") Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. Note/Comment Max tax increases 1% per year RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-06 (HARVESTON II) THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The Temecula Public Financing Authority is the legislative body for Community Facilities District No. 03-06 (Harveston II) (the "CFD"), created pursuant to the Mello -Roos Community Facilities District Act of 1982, as amended (the "Act"). Section 2. The Board of Directors has enacted Ordinance No. TPFA 03-03 in accordance with Government Code Section 53340 authorizing the levy of a special tax assessment on the property located within the CFD. Section 3. The Board of Directors has completed all steps necessary to levy a special tax assessment in accordance with the procedures set forth in the Act. Section 4. Pursuant to the provisions of Resolution No. TPFA 03-27 and Ordinance No. TPFA 03-03, there is to be levied an aggregate special tax of $314,184.80 on the taxable parcels located in the CFD for Fiscal Year 2022-23 to be provided by Webb Municipal Finance, LLC, to the Auditor -Controller of the County. Section 5. The Special Tax levy set forth above does not exceed the amount previously authorized by Resolution No. TPFA 03-27 and Ordinance No. TPFA 03-03, and is not in excess of that previously approved by the qualified electorate of the CFD. Section 6. The proceeds of the Special Tax levy shall be used to pay, in whole or in part, the costs of the following items: A. Payment of principal and interest on the outstanding authorized bonded indebtedness. B. Replenishment of the required bond reserve funds, or other reserve funds, if necessary. C. Payment of the administrative costs and incidental expenses of the CFD, as provided in Resolution No. TPFA 03-27 and the indenture of trust for the CFD and the Act. The proceeds of the special tax levy shall be used as set forth above and shall not be used for any other purpose. Section 7. The Auditor -Controller of the County is hereby directed to enter the installment of the special tax for the exact rate and amount of the special tax levied in accordance with this resolution for each lot or parcel of land affected in a space marked "CFD No. 03-6 (Harveston II)" on the next County assessment roll on which taxes will become due. Section 8. The County Auditor -Controller shall, at the close of the tax collection period, promptly render to the CFD a detailed report showing the amounts of the special tax installments, penalties, interest and fees collected, and from which properties they have been collected. Any expenses to be paid to the Auditor -Controller for carrying out the foregoing responsibilities shall be in accordance with a contract entered into between the CFD and the Auditor, pursuant to Section 29304 of the Government Code. Section 9. The Authority Secretary shall certify adoption of the resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Temecula Public Financing Authority this 26th day of July, 2022. ATTEST: Randi Johl, Secretary [SEAL] Matt Rahn, Chair N STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Temecula Public Financing Authority, do hereby certify that the foregoing Resolution No. TPFA 2022- was duly and regularly adopted by the Board of Directors of the Temecula Public Financing Authority at a meeting thereof held on the 26ffi day of July, 2022, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary City of Temecula CFD 03-06 (Harveston II) Special Tax Refunding Bonds, Series 2012 Budget Report Fiscal Year 2022-23 Debt Service Difference Note/Comment ($3,037.50) Item Levy Levy March Interest Due $60,775.00 $57,737.50 September Interest Due $60,775.00 $57,737.50 ($3,037.50) September Principal Due $180,000.00 $190,000.00 $10,000.00 Total Debt Service $301,550.00 $305,475.00 $3,925.00 Administration 2021-22 2022-23 Difference $0.00 Note/Comment Item Trustee/Paying Agent Rate Levy $2,195.00 Rate Levy $2,195.00 Consultant Services $6,712.81 $6,847.07 $134.26 Auditor -Controller (per Fund No enrollment fee) $87.23 $87.23 $0.00 Auditor -Controller (per Parcel enrollment fee) $0.11 $138.71 $0.11 $138.71 $0.00 Treasurer/Tax Collector (per Parcel fee) $0.25 $315.25 $0.25 $315.25 $0.00 Delinquency Management $0.00 $0.00 $0.00 Continuing Disclosure/Dissemination $0.00 $0.00 $0.00 City Administrative Costs $1,525.00 $1,525.00 $0.00 Administration Expenses $150.00 $150.00 $0.00 Other Costs $0.00 $0.00 $0.00 Total Administration $11,124.00 $11,258.26 $134.26 Other Reserve Adjustment Delinquency Allowance Delinquency Charges Less: Prior Year Surplus Total Other I S0.00 15% Delinauencv Allowance Met I Totals Item Levy Levy Difference Note/Comment Total Requirement $312,674.00 $316,733.26 $4,059.26 District Adjustment ($2,145.52) ($2,548.45) $402.93 Credit due to surplus funds Enrollment Adjustment ($19.84) Actual Levy $310,508.64 $314,184.80 $3,676.16 Factors: Levy % Difference 1.18% Administration %of Levy 3.58% City's % of Levy 0.49% Maximum Authorized Tax (Update Annually) $443,181.75 Levy % of Maximum Tax 70.89% Bonds Outstanding After September 1, 2022 $2,805,000 FY 2021-22 Delinquency Rate as of 12/10/2021 2.93% FY 2021-22 Delinquency Rate as of 4/10/2022 2.62% FY 2021-22 Parcels Levied 1,261 FY 2022-23 Projected Parcels to Levy 1,261 Final Maturity 2034 I'I Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. Note/Comment Bonds call protected until 9/1/2022 RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-01 (CROWNE HILL) THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The Temecula Public Financing Authority is the legislative body for Community Facilities District No. 03-01 (Crowne Hill) (the "CFD"), created pursuant to the Mello -Roos Community Facilities District Act of 1982, as amended (the "Act"). Section 2. The Board of Directors has enacted Ordinance No. TPFA 03-01 in accordance with Government Code Section 53340 authorizing the levy of a special tax assessment on the property located within the CFD. Section 3. The Board of Directors has completed all steps necessary to levy a special tax assessment in accordance with the procedures set forth in the Act. Section 4. Pursuant to the provisions of Resolution No. TPFA 03-05 and Ordinance No. TPFA 03-01, there is to be levied an aggregate special tax of $794,204.39 on the taxable parcels located in the CFD for Fiscal Year 2022-23 to be provided by Webb Municipal Finance, LLC, to the Auditor -Controller of the County. Section 5. The Special Tax levy set forth above does not exceed the amount previously authorized by Resolution No. TPFA 03-05 and Ordinance No. TPFA 03-01, and is not in excess of that previously approved by the qualified electorate of the CFD. Section 6. The proceeds of the Special Tax levy shall be used to pay, in whole or in part, the costs of the following items: A. Payment of principal and interest on the outstanding authorized bonded indebtedness. B. Replenishment of the required bond reserve funds, or other reserve funds, if necessary. C. Payment of the administrative costs and incidental expenses of the CFD, as provided in Resolution No. TPFA 03-05 the Indenture of Trust for the CFD and the Act. The proceeds of the special tax levy shall be used as set forth above and shall not be used for any other purpose. Section 7. The Auditor -Controller of the County is hereby directed to enter the installment of the special tax for the exact rate and amount of the special tax levied in accordance with this resolution for each lot or parcel of land affected in a space marked "CFD No. 03-1 (Crowne Hill)" on the next County assessment roll on which taxes will become due. Section 8. The County Auditor -Controller shall, at the close of the tax collection period, promptly render to the CFD a detailed report showing the amounts of the special tax installments, penalties, interest and fees collected, and from which properties they have been collected. Any expenses to be paid to the Auditor -Controller for carrying out the foregoing responsibilities shall be in accordance with a contract entered into between the CFD and the Auditor, pursuant to Section 29304 of the Government Code. Section 9. The Authority Secretary shall certify adoption of the resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Temecula Public Financing Authority this 26th day of July, 2022. ATTEST: Randi Johl, Secretary [SEAL] Matt Rahn, Chair N STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Temecula Public Financing Authority, do hereby certify that the foregoing Resolution No. TPFA 2022- was duly and regularly adopted by the Board of Directors of the Temecula Public Financing Authority at a meeting thereof held on the 26ffi day of July, 2022, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary City of Temecula CFD 03-01 (Crowne Hill) Special Tax Refunding Bonds, Series 2017 and Special Tax Refunding Bonds, Series 2012 Budget Report Fiscal Year 2022-23 Debt Service Item Series 2012 Series 2017 Series 2012 Series 2017 Difference Note/Comment March Interest Due $139,418.75 $31,068.75 $132,415.63 $30,718.75 ($7,353.13) September Interest Due $139,418.75 $31,068.75 $132,415.63 $30,718.75 ($7,353.13) September Principal Due $415,000.00 $35,000.00 $430,000.00 $35,000.00 $15'000.00 Total Debt Service $693,837.50 $97,137.50 $694,831.25 $96,437.50 $293.75 Administration Difference Note/Comment $0.00 $134.26 $0.00 $0.00 $0.00 $0.00 $0.00 Item Trustee/Paying Agent Rate Levy $4,200.00 Rate Levy $4,200.00 Consultant Services $6,712.81 $6,847.07 Auditor -Controller (per Fund No enrollment fee) 11 $87.23 $87.23 Auditor -Controller (per Parcel enrollment fee) $0.11 $87.56 $0.11 $87.56 Treasurer/Tax Collector (per Parcel fee) $0.25 $199.00 $0.25 $199.00 City Administrative Costs $1,525.00 $1,525.00 Administration Expenses $160.00 $160.00 Other Costs $0.00 $0.00 $0.00 Total Administration $12,971.60 $13,105.86 $134.26 Totals r Difference $428.01 Note/Comment Item Total Requirement Actual $803,946.60 Levy $804,374.61 District Adjustment ($8,674.77) ($10,170.22) $1,495.45 Credit due to surplus funds Enrollment Adjustment Actual Levy ($5.27) $794,204.39 $795,266.56 ($1,062.17) Factors: Levy % Difference -0.13% Administration % of Levy 1.65% City's % of Levy 0.19% Maximum Authorized Tax (Update Annually) $2,003,682.40 Levy % of Maximum Tax 39.64% Series 2012 Bonds Outstanding After September 1, 2022 $5,835,000 Series 2017 Bonds Outstanding After September 1, 2022 $1,955,000 Total Bonds Outstanding Prior to Levy $7,790,000 FY 2021-22 Delinquency Rate as of 12/10/2021 3.65% FY 2021-22 Delinquency Rate as of 4/10/2022 3.07% FY 2021-22 Parcels Levied 796 FY 2022-23 Projected Parcels to Levy 796 Final Maturity 2035 (" Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. Note/Comment 2017 bonds redeemed the 2005-B bonds 2012 bonds call protected until 9/1/2022 2017 bonds call protected until 9/1/2022 RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-03 (WOLF CREED THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The Temecula Public Financing Authority is the legislative body for Community Facilities District No. 03-03 (Wolf Creek) (the "CFD"), created pursuant to the Mello - Roos Community Facilities District Act of 1982, as amended (the "Act"). Section 2. The Board of Directors has enacted Ordinance No. TPFA 03-02 in accordance with Government Code Section 53340 authorizing the levy of a special tax assessment on the property located within the CFD. Section 3. The Board of Directors has completed all steps necessary to levy a special tax assessment in accordance with the procedures set forth in the Act. Section 4. Pursuant to the provisions of Resolution No. TPFA 03-22 and Ordinance No. TPFA 03-02, there is to be levied an aggregate special tax of $1,749,043.23 on the taxable parcels located in the CFD for Fiscal Year 2022-23 to be provided by Webb Municipal Finance, LLC, to the Auditor -Controller of the County. Section 5. The Special Tax levy set forth above does not exceed the amount previously authorized by Resolution No. TPFA 03-22 and Ordinance No. TPFA 03-2, and is not in excess of that previously approved by the qualified electorate of the CFD. Section 6. The proceeds of the Special Tax levy shall be used to pay, in whole or in part, the costs of the following items: A. Payment of principal and interest on the outstanding authorized bonded indebtedness. B. Replenishment of the required bond reserve funds, or other reserve funds, if necessary. C. Payment of the administrative costs and incidental expenses of the CFD, as provided in Resolution No. TPFA 03-22 and the indenture of trust for the CFD and the Act. The proceeds of the special tax levy shall be used as set forth above, and shall not be used for any other purpose. Section 7. The Auditor -Controller of the County is hereby directed to enter the installment of the special tax for the exact rate and amount of the special tax levied in accordance with this resolution for each lot or parcel of land affected in a space marked "CFD No. 03-3 (Wolf Creek)" on the next County assessment roll on which taxes will become due. Section 8. The County Auditor -Controller shall, at the close of the tax collection period, promptly render to the CFD a detailed report showing the amounts of the special tax installments, penalties, interest and fees collected, and from which properties they have been collected. Any expenses to be paid to the Auditor -Controller for carrying out the foregoing responsibilities shall be in accordance with a contract entered into between the CFD and the Auditor, pursuant to Section 29304 of the Government Code. Section 9. The Authority Secretary shall certify adoption of the resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Temecula Public Financing Authority this 26th day of July, 2022. ATTEST: Randi Johl, Secretary [SEAL] Matt Rahn, Chair N STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Temecula Public Financing Authority, do hereby certify that the foregoing Resolution No. TPFA 2022- was duly and regularly adopted by the Board of Directors of the Temecula Public Financing Authority at a meeting thereof held on the 26ffi day of July, 2022, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary City of Temecula CFD 03-03 (Wolf Creek) 2012 Special Tax Refunding Bonds Budget Report Fiscal Year 2022-23 Debt Service Difference Note/Comment ($51,431.25) ($51,431.25) ($135,000.00) Item March Interest Due Levy Levy $416,931.25 $365,500.00 September Interest Due $416,931.25 $365,500.00 September Principal Due $1,055,000.00 $920,000.00 Total Debt Service $1,888,862.50 $1,651,000.00 ($237,862.50) Difference due to refunding Administration Difference $0.00 Note/Comment Itern Trustee/Paying Agent Rate Levy $2,445.00 Rate Levy $2,445.00 Consultant Services $6,712.81 $6,847.07 $134.26 Auditor -Controller (per Fund No enrollment fee) $87.23 $87.23 $0.00 Auditor -Controller (per Parcel enrollment fee) $0.11 $198.66 $0.11 $198.66 $0.00 Treasurer/Tax Collector (per Parcel fee) $0.25 $451.50 $0.25 $451.50 $0.00 Delinquency Management $0.00 $0.00 $0.00 Continuing Disclosure/Dissemination $0.00 $0.00 $0.00 City Administrative Costs $4,576.00 $4,576.00 $0.00 Administration Expenses $150.00 $150.00 $0.00 Other Costs $0.00 $0.00 $0.00 Total Administration $14,621.20 $14,755.46 $134.26 Other Difference Note/Comment $0.00 Itern Reserve Adjustment Levy Levy $0.00 $0.00 Delinquency Allowance $0.00 $83,287.77 $0.00 5% of total levy Delinquency Charges $0.00 $0.00 $0.00 Less: Prior Year Surplus $0.00 $0.00 $0.00 Total Other $0.00 $83,287.77 $0.00 Totals Item Levy Levy Difference Note/Comment Total Requirement $1,903,483.70 $1,749,043.23 ($154,440.47) District Adjustment ($18,437.02) $0.00 ($18,437.02) Enrollment Adjustment ($22.70) Actual Levy $1,885,023.98 $1,749,043.23 ($135,980.75) Difference due to refunding Factors: Levy % Difference -7.21% Administration % of Levy 0.84% City's % of Levy 0.26% Maximum Authorized Tax (Update Annually) $2,756,688.40 Levy % of Maximum Tax 63.45% Bonds Outstanding After September 1, 2022 $14,620,000 FY 2021-22 Delinquency Rate as of 12/10/2021 2.01% FY 2021-22 Delinquency Rate as of 4/10/2022 2.82% FY 2021-22 Parcels Levied 1,806 FY 2022-23 Projected Parcels to Levy 1,806 Final Maturity 2034 t" Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. Note/Comment Bonds refunded in June 2022 RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 03-02 (RORIPAUGH RANCH) THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The Temecula Public Financing Authority is the legislative body for Community Facilities District No. 03-02 (Roripaugh Ranch) (the "CFD"), created pursuant to the Mello -Roos Community Facilities District Act of 1982, as amended (the "Act"). Section 2. The Board of Directors has enacted Ordinance No. TPFA 05-01 in accordance with Government Code Section 53340 authorizing the levy of a special tax assessment on the property located within the CFD. Section 3. The Board of Directors has completed all steps necessary to levy a special tax assessment in accordance with the procedures set forth in the Act. Section 4. Pursuant to the provisions of Resolution No. TPFA 05-01 and Ordinance No. TPFA 05-01, there is to be levied an aggregate special tax of $740,974.18 on the taxable parcels located in the CFD for Fiscal Year 2022-23 to be provided by Webb Municipal Finance, LLC, to the Auditor -Controller of the County. Section 5. The Special Tax levy set forth above does not exceed the amount previously authorized by Resolution No. TPFA 05-1 and Ordinance No. TPFA 05-01, and is not in excess of that previously approved by the qualified electorate of the CFD. Section 6. The proceeds of the Special Tax levy shall be used to pay, in whole or in part, the costs of the following items: A. Payment of principal and interest on the outstanding authorized bonded indebtedness. B. Replenishment of the required bond reserve funds, or other reserve funds, if necessary. C. Payment of the administrative costs and incidental expenses of the CFD, as provided in Resolution No. TPFA 05-01 and the indenture of trust for the CFD and the Act. The proceeds of the special tax levy shall be used as set forth above, and shall not be used for any other purpose. Section 7. The Auditor -Controller of the County is hereby directed to enter the installment of the special tax for the exact rate and amount of the special tax levied in accordance with this resolution for each lot or parcel of land affected in a space marked "CFD No. 03-2 (Roripaugh Ranch)" on the next County assessment roll on which taxes will become due. Section 8. The County Auditor -Controller shall, at the close of the tax collection period, promptly render to the CFD a detailed report showing the amounts of the special tax installments, penalties, interest and fees collected, and from which properties they have been collected. Any expenses to be paid to the Auditor -Controller for carrying out the foregoing responsibilities shall be in accordance with a contract entered into between the CFD and the Auditor, pursuant to Section 29304 of the Government Code. Section 9. The Authority Secretary shall certify adoption of the resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Temecula Public Financing Authority this 26th day of July, 2022. ATTEST: Randi Johl, Secretary [SEAL] Matt Rahn, Chair N STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Temecula Public Financing Authority, do hereby certify that the foregoing Resolution No. TPFA 2022- was duly and regularly adopted by the Board of Directors of the Temecula Public Financing Authority at a meeting thereof held on the 26t' day of July, 2022, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary City of Temecula CFD 03-02 (Roripaugh Ranch) 2017 Special Tax Refunding Bonds Budget Report Fiscal Year 2022-23 Debt Service March Interest Due $170,728.13 September Interest Due $170,728.13 September Principal Due $395,000.00 Total Debt Service $736,456.26 Administration r2022-23 Difference $0.00 Note/Comment Itern Rate Levy Trustee/Paying Agent $6,000.00 Rate Levy $6,000.00 Consultant Services $6,712.81 $6,847.07 $134.26 Auditor -Controller (per Fund No enrollment fee) $87.23 $87.23 $0.00 Auditor -Controller (per Parcel enrollment fee) $0.11 $55.88 $0.11 $55.88 $0.00 Treasurer/Tax Collector (per Parcel fee) $0.25 $127.00 $0.25 $127.00 $0.00 Delinquency Management $0.00 $0.00 $0.00 Continuing Disclosure/Dissemination $0.00 $0.00 $0.00 City Administrative Costs $4,576.00 $4,576.00 $0.00 Administration Expenses $215.00 $215.00 $0.00 Other Costs $0.00 $0.00 $0.00 Total Administration $17,773.92 $17,908.18 $134.26 Other Reserve Adjustment $0.00 $0.00 Delinquency Allowance $0.00 $0.00 Delinquency Charges $0.00 $0.00 Less: Prior Year Surplus $0.00 $0.00 Total Other $0.00 $0.00 Totals Total Requirement District Adjustment Enrollment Adiustment Levy % Difference -0.01% Administration %of Levy 2.42% City's % of Levy 0.62% Maximum Authorized Tax (Update Annually) $1,462,413.85 Levy % of Maximum Tax 50.67% Bonds Outstanding After September 1, 2022 $7,765,000 FY 2021-22 Delinquency Rate as of 12/10/2021 3.27% FY 2021-22 Delinquency Rate as of 4/10/2022 3.75% FY 2021-22 Parcels Levied 508 FY 2022-23 Projected Parcels to Levy 508 Final Maturity 2036 ") Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. $0.00 15% Delinquency Allowance Met 1 $429.69 1Credit due to surplus funds Note/Comment CFD is fully developed Bonds call protected until 9/1/2025 RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 16-01 (RORIPAUGH RANCH PHASE 2) THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The Temecula Public Financing Authority is the legislative body for Community Facilities District No. 16-01 (Roripaugh Ranch Phase 2) (the "CFD"), created pursuant to the Mello -Roos Community Facilities District Act of 1982, as amended (the "Act"). Section 2. The Board of Directors has enacted Ordinance No. TPFA 16-01 in accordance with Government Code Section 53340 authorizing the levy of a special tax assessment on the property located within the CFD. Section 3. The Board of Directors has completed all steps necessary to levy a special tax assessment in accordance with the procedures set forth in the Act. Section 4. Pursuant to the provisions of Resolution No. TPFA 16-04 and Ordinance No. TPFA 16-01, there is to be levied an aggregate special tax of $3,152,249.03 for Special Tax A and $181,795.41 for Special Tax B on the taxable parcels located in the CFD for Fiscal Year 2022- 23 to be provided by Webb Municipal Finance, LLC, to the Auditor -Controller of the County. Section 5. Special Tax A and B as set forth above does not exceed the amount previously authorized by Resolution No. TPFA 16-04 and Ordinance No. TPFA 16-01 and is not in excess of that previously approved by the qualified electorate of the CFD. Section 6. The proceeds of Special Tax A and B shall be used in accordance with the eligible uses listed on the attached Exhibit A. The proceeds of the special tax levy shall be used as set forth above and shall not be used for any other purpose. Section 7. The Auditor -Controller of the County is hereby directed to enter the installment of the special tax for the exact rate and amount of the special tax levied in accordance with this resolution for each lot or parcel of land affected in a space marked "CFD No. 16-01 (Roripaugh Ranch Phase 2 - Special Tax A)" and "CFD No. 16-01 (Roripaugh Ranch Phase 2 - Special Tax B)" on the next County assessment roll on which taxes will become due. Section 8. The County Auditor -Controller shall, at the close of the tax collection period, promptly render to the CFD a detailed report showing the amounts of the special tax installments, penalties, interest and fees collected, and from which properties they have been collected. Any expenses to be paid to the Auditor -Controller for carrying out the foregoing responsibilities shall be in accordance with a contract entered into between the CFD and the Auditor, pursuant to Section 29304 of the Government Code. Section 9. The Authority Secretary shall certify adoption of the resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Temecula Public Financing Authority this 26th day of July, 2022. ATTEST: Randi Johl, Secretary [SEAL] Matt Rahn, Chair N STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Temecula Public Financing Authority, do hereby certify that the foregoing Resolution No. TPFA 2022- was duly and regularly adopted by the Board of Directors of the Temecula Public Financing Authority at a meeting thereof held on the 26t' day of July, 2022, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary EXHIBIT A TEMECULA PUBLIC FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO. 16-01 (RORIPAUGH RANCH PHASE 2) DESCRIPTION OF CFD 03-02 SPECIAL TAXES TO BE PREPAID, AND FACILITIES AND SERVICES TO BE FUNDED BY THE DISTRICT CFD 03-02 SPECIAL TAX PREPAYMENT The special taxes to be prepaid are those being levied for the Temecula Public Financing Authority Community Facilities District No. 03-02 (Roripaugh Ranch) on property to be included in the District, with the prepayment to be in an amount as necessary to repay the portion of the indebtedness of such community facilities district secured by such special taxes. FACILITIES It is intended that the District will finance all or a portion of the costs of the following facilities: Butterfield Stage,Road Butterfield Stage Road (BSR) from La Serena to Rancho California Road: Improvements include grading full right-of-way with 2:1 slopes, paving, curb and gutter, median curb, sidewalk, street lights, traffic signals including a new traffic signal at La Serena and signal modifications at Rancho California Road, signing and striping, landscaping, irrigation, storm drain, sewer and water pipelines, and other appurtenant improvements necessary to complete Butterfield Stage Road. Nicolas Road Nicolas Road BSR to the Easterly Metropolitan Water District (MWD) RlW: Improvements include grading right-of-way with 2:1 slopes, paving, asphalt berms, curb and gutter, sidewalk, asphalt path, split rail fence, street lights, landscaping, irrigation, storm drain, underground sewer and water pipelines, and other appurtenant improvements necessary to complete Nicolas Road. Nicolas Road from the Easterly MWD R/W to Liefer Road including construction of Calle Garisol realignment to Nicolas Road: Improvements include grading partial right-of-way (40' travel way) with 2:1 slopes, paving, asphalt berms, curb and gutter, sidewalk, asphalt path, utility relocations, traffic detour, split rail fence, street lights, signing and striping, landscaping, irrigation, sewer, storm drain, bridge over Santa Gertrudis Creek (including channel lining and transition structure to bridge), access road, exit structure and other appurtenant improvements necessary to complete Nicolas Road. 166dir the penalty o P.01 ry, 1r%at the above and Iq Llg6ng is a uue'artd'corteci. ,ai,an A-1 ongioal oil Ce ii ijn the r rlordsot Iris City or Temecula;. I day of -' ,, 20 r RAND I JO OLsoN, JD.:MMC, CITY CL RK Yi Long'Vallgy'Channel`. Long Valley Channel from BSR to the Easterly Project Boundary: Improvements include grading of channel, flow -by detention basin, construction of drop structures, trapezoidal channel lining, transition structures to Butterfield Stage Road Bridge, rip -rap, grading and paving of access roads, fencing, and other appurtenant improvements necessary to complete Long Valley Channel. Santa Gertrudis Creek Santa Gertrudis Creek from the Habitat Area to the exit channel at MWD RAW: Improvements include a flow -by detention basin, headwalls, trapezoidal channel lining and transition structures; grading, fencing and paving for access roads; desilting and detention basins, rip -rap protection, rip -rap dissipaters, berms, grading of exit structure and other appurtenant improvements necessary to complete Santa Gertrudis Creek. EnvironmentaWitigation Mitigation for the Long Valley Channel and Santa Gertrudis Creek improvements: Creation of 8.2 acres of habitat within open space to include grading, access road, electrical service, irrigation, plant and seed installation and other appurtenant improvements necessary to complete resource agency conditioned environmental mitigation for the Long Valley Channel and Santa Gertrudis Creek improvements. 6 Sports Park Sports Park at the SE corner of the intersection of Loop Road and BSR: Construct 19.7-acre Sports Park including grading, parking, building, lighting landscaping, irrigation, playing fields, basketball courts, children's play area, equipment with a useful life of five (5) years or more and other appurtenant improvements necessary to complete the Sports Park. Loop Road Loop Road from North BSR intersection to South BSR intersection (public section only): Improvements include grading full right-of-way with 2:1 slopes, paving, curb and gutter, median curb, sidewalk, street lights, signing and striping, landscaping, irrigation, storm drain, sewer and water pipelines, and other appurtenant improvements necessary to complete the public segment of the Loop Road East of BSR. The Facilities shall include the acquisition of right-of-way, the costs of design, engineering and planning, the costs of any environmental or traffic studies, surveys or other reports, the cost of any required environmental mitigation and any required noise mitigation measures, landscaping and irrigation, soils testing, permits, plan check and inspection fees, insurance, legal and related overhead costs, coordination and supervision and any other costs or appurtenances related to any of the foregoing. t hereby ce11!N,i. nder Uie.'Oenalty oLperjury 1,hat the: about~ and:lgregomg �s a Irae and correct copy of an A-2 original on-depo q within ilia r rd§ of the Gity of Temecula, this - day ot- "t Oi L,OLSON' ib, mMc, ci CL RK i� _ SERVICES Is it intended that the District be eligible to fund all or a portion of the costs of the following muriicip!l services: • Public safety services, including police and fire protection, provided to the area within the District. • Maintenance of landscaping in public areas, public easements and public right of way in the area of the District, including along or near Butterfield Stage Road, Murrieta Hot Springs Road, "Loop" Road, Roripaugh Valley Road, and Fiesta Ranch Road, Skyview Park, the Sports Park, such maintenance to include but not be limited to maintenance of planting areas, trees, bioretention filters, multipurpose trails, and the furnishing of water for irrigation. Maintenance of sidewalks in the area of the District, including Butterfield Stage Road, Murrieta Hot Springs Road, "Loop" Road, Roripaugh Valley Road, and Fiesta Ranch Road. Maintenance of public signage in the District, including signage along Butterfield Stage Road, Murrieta Hot Springs Road, "Loop" Road, Roripaugh Valley Road, and Fiesta Ranch Road. • Maintenance of storm drainage systems within the area of the District, including those along or adjacent to Butterfield Stage Road, Murrieta Hot Springs Road, "Loop" Road, Roripaugh Valley Road, and Fiesta Ranch Road, and including storm drain pipes, culverts, detention/desilting basins, manholes, catch basins and drop inlets, cleanout of storm drains and catch basin cleaning and inspection. Maintenance of streets and roadways within the area of the District, including Butterfield Stage Road, Murrieta Hot Springs Road, "Loop" Road, Roripaugh Valley Road, and Fiesta Ranch Road, and including slurry, overlay, curbs and gutters, curb ramps, striping and street sweeping. • Maintenance of street lighting located within the District, including street lights along Butterfield Stage Road, Murrieta Hot Springs Road, "Loop" Road, Roripaugh Valley Road, and Fiesta Ranch Road, and including decorative lighting and pull box assemblies. • Maintenance of traffic signals within the District, including traffic signals in or near Butterfield Stage Road, Murrieta Hot Springs Road, and including electrical, LED replacement, maintenance and replacement, Graffiti removal from public improvements within the District. The District may fund any of the following related to the services described above: the furnishing of services and materials for the ordinary and usual maintenance, operation and servicing of the improvements, including repair, removal or replacement of all or part of any of the improvements, the furnishing of water for the irrigation and the furnishing of electric current or energy, for any lights or irrigation facilities, obtaining, constructing, furnishing, operating and maintaining equipment, apparatus or facilities related to providing the services and/or equipment, apparatus, facilities or fixtures in areas to be maintained, obtaining supplies or appurtenant facilities necessary for such maintenance, paying the salaries and benefits of personnel necessary or convenient to provide the I hereby certify, under the penalty of perjury, that the above and foregoing is a true and correcFcopy',Of an A-3 original on deposi wRhm the r rds of the City of Temecula; this�krday of RANDI J oI SON,_JD. MMC C�RK B •6. y City of Temecula CFD 16-01 (Roripaugh Ranch Phase 2) Facilities Special Tax Bonds, Series 2017 Budget Report Fiscal Year 2022-23 Debt Service Difference Note/Comment btnterest ($31,234.38) Deservice post Sept. 2022 call Itern Actual March IDue $1,225,121.88 Levy $1,193,887.50 September Interest Due $1,225,121.88 $1,193,887.50 ($31,234.38) Debt service post Sept. 2022 call September Principal Due $700,000.00 $725,000.00 $25,000.00 Debt service post Sept. 2022 call Total Debt Service $3,150,243.76 $3,112,775.00 ($37,468.76) Administration Difference $0.00 Note/Comment Itern Trustee/Paying Agent Rate Actual Rate Levy $2,500.00 $2,500.00 $6,712.81 $6,847.07 Consultant Services $134.26 Auditor -Controller (per Fund No enrollment fee) $87.23 $87.23 $0.00 Auditor -Controller (per Parcel enrollment fee) $0.11 $62.37 $0.11 $95.26 $32.89 Treasurer/Tax Collector (per Parcel fee) $0.25 $141.75 $0.25 $216.50 $74.75 Delinquency Management $0.00 $0.00 $0.00 Continuing Disclosure/Dissemination $0.00 $0.00 $0.00 City Administrative Costs $3,051.00 $3,051.00 $0.00 Administration Expenses $215.00 $215.00 $0.00 Other Costs $0.00 $0.00 $0.00 Total Administration $12,770.16 $13,012.06 $241.90 Other r Difference Note/Comment $0.00 Itern Actual Levy Reserve Adjustment $0.00 $0.00 Delinquency Allowance $0.00 $26,461.97 $0.00 Delinquency Charges $0.00 $0.00 $0.00 $0.00 Less: Prior Year Surplus $0.00 $0.00 Total Other $0.00 $26,461.97 ($26,461.97) Totals 2021-22 Item Actual Total Requirement $3,163,013.92 District Adjustment $0.00 Enrollment Adjustment ($2.22 Actual Levy $3,163,011.70 Levy % Difference -0.34% Administration % of Levy 0.41% City's % of Levy 0.10% Maximum Authorized Tax (Update Annually) $5,987,312.33 Levy % of Maximum Tax 52.65% Bonds Outstanding After September 1, 2022 $39,260,000 FY 2021-22 Delinquency Rate as of 12/10/2021 2.01% FY 2021-22 Delinquency Rate as of 4/10/2022 2.19% FY 2021-22 Parcels Levied 567 FY 2022-23 Projected Parcels to Levy 866 Final Maturity 2047 I'I Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. Note/Comment Parcel count increased due to parcel splits Bonds call protected until 9/1/2027 City of Temecula Services CFD (No DSS) CFD 16-01 (Roripaugh Ranch Phase 2) Services Budget Report Fiscal Year 2022-23 Administration Item �Rate Auditor -Controller (per Fund No enrollment fee) Wr- Auditor-Controller (per Parcel enrollment fee) $0.11 Treasurer/Tax Collector (per Parcel fee) $0.25 City Administrative Costs Other Costs Total Administration $87.23 1 1 $87.23 $24.09 $0.11 $38.72 $54.75 $0.25 $88.00 $33.25 $0.00 $0.00 $47.88 Other r2022-23 Difference $0.00 Note/Comment Item Reserve Adjustment Actual $0.00 $0.00 $0.00 $0.00 $0.00 Levy $0.00 $0.00 $0.00 Delinquency Allowance $0.00 Delinquency Charges $0.00 Less: Prior Year Surplus $0.00 $0.00 Total Other $0.00 $0.00 Totals 2021-22 Item Actual Total Requirement $106,944.57 District Adjustment $0.00 Enrollment Adjustment ($2.49 Total Levy $106,942.08 Factors: Levy % Difference N/A Administration %of Levy 0.67% City's % of Levy 0.55% Maximum Authorized Tax (Update Annually) $181,795.41 Levy % of Maximum Tax 100.00% Bonds Outstanding After September 1, 2022 N/A FY 2021-22 Delinquency Rate as of 12/10/2021 10.96% FY 2021-22 Delinquency Rate as of 4/10/2022 4.11% FY 2021-22 Parcels Levied 219 FY 2022-23 Projected Parcels to Levy 352 Final Maturity N/A ") Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. $0.001 $0.001 95.41 $74,853.32 CPI increased 5.76% Note/Comment 133 new permits for FY 2022-23 Rates increase greater of 2% or CPI per year RESOLUTION NO. TPFA 2022- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY AUTHORIZING THE LEVY OF A SPECIAL TAX IN COMMUNITY FACILITIES DISTRICT NO. 19-01 (MUNICIPAL SERVICES) THE BOARD OF DIRECTORS OF THE TEMECULA PUBLIC FINANCING AUTHORITY OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The Temecula Public Financing Authority is the legislative body for Community Facilities District No. 19-01 (Municipal Services) (the "CFD"), created pursuant to the Mello -Roos Community Facilities District Act of 1982, as amended (the "Act"). Section 2. The Board of Directors has enacted Ordinance No. TPFA 19-01 in accordance with Government Code Section 53340 authorizing the levy of a special tax assessment on the property located within the CFD. Section 3. The Board of Directors has completed all steps necessary to levy a special tax assessment in accordance with the procedures set forth in the Act. Section 4. Pursuant to the provisions of Resolution No. TPFA 19-01 and Ordinance No. TPFA 19-01, there is to be levied an aggregate special tax of $54,044.52 on the taxable parcels located in the CFD for Fiscal Year 2022-23 to be provided by Webb Municipal Finance, LLC, to the Auditor -Controller of the County. Section 5. The Special Tax as set forth above does not exceed the amount previously authorized by Resolution No. TPFA 19-01 and Ordinance No. TPFA 19-01 and is not in excess of that previously approved by the qualified electorate of the CFD. Section 6. The proceeds of the Special Tax shall be used in accordance with the Municipal Services listed on the attached Exhibit A. The proceeds of the special tax levy shall be used as set forth above and shall not be used for any other purpose. Section 7. The Auditor -Controller of the County is hereby directed to enter the installment of the special tax for the exact rate and amount of the special tax levied in accordance with this resolution for each lot or parcel of land affected in a space marked "CFD No. 19-01 (Municipal Services)" on the next County assessment roll on which taxes will become due. Section 8. The County Auditor -Controller shall, at the close of the tax collection period, promptly render to the CFD a detailed report showing the amounts of the special tax installments, penalties, interest and fees collected, and from which properties they have been collected. Any expenses to be paid to the Auditor -Controller for carrying out the foregoing responsibilities shall be in accordance with a contract entered into between the CFD and the Auditor, pursuant to Section 29304 of the Government Code. Section 9. The Authority Secretary shall certify adoption of the resolution. PASSED, APPROVED, AND ADOPTED by the Board of Directors of the Temecula Public Financing Authority this 26th day of July, 2022. Matt Rahn, Chair ATTEST: Randi Johl, Secretary [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, Secretary of the Temecula Public Financing Authority, do hereby certify that the foregoing Resolution No. TPFA 2022- was duly and regularly adopted by the Board of Directors of the Temecula Public Financing Authority at a meeting thereof held on the 26t' day of July, 2022, by the following vote: AYES: BOARD MEMBERS: NOES: BOARD MEMBERS: ABSTAIN: BOARD MEMBERS: ABSENT: BOARD MEMBERS: Randi Johl, Secretary EXHIBIT A TEMECULA PUBLIC FINANCING AUTHORITY COMMUNITY FACILITIES DISTRICT NO. 19-01 (MUNICIPAL SERVICES) DESCRIPTION OF SERVICES AND RELATED ADMINISTRATIVE EXPENSES ELIGIBLE TO BE FUNDED BY THE DISTRICT SERVICES The services to be financed, in whole or in part, by the community facilities district (the "District') include the following: • Public safety services, including police protection, fire protection and suppression, services, and ambulance and paramedic services. • Maintenance of landscaping in public areas, public easements and public right of way, such maintenance to include but not be limited to maintenance of planting areas, trees, bio-retention filters, multipurpose trails, and the furnishing of water for irrigation. • Maintenance of sidewalks in or near to the area of the District. Maintenance of public signage in or near the District. Maintenance of storm protection and drainage systems within or serving the area of the District including but not limited to storm drain pipes, culverts, detention/desilting basins, manholes, catch basins and drop inlets, cleanout of storm drains and catch basin cleaning and inspection. Maintenance of streets and roadways within or in the vicinity of the District, including but not limited to slurry, overlay, curbs and gutters, curb ramps, striping and street sweeping. Maintenance of street lighting located within or in the vicinity of the District, including but not limited to street lights, decorative lighting and pull box assemblies. Maintenance of traffic signals within and in the vicinity of the District, including but not limited to electrical, LED replacement, maintenance and replacement. Maintenance and lighting of parks, parkways and open space. Graffiti removal from public improvements within and in the area of the District. • Maintenance of water and sewer systems with an estimated useful life of five or more years and serving the area in or in the general area of the District and owned by the Temecula Public Financing Authority or by another local agency pursuant to a joint community facilities agreement or a joint exercise of powers agreement adopted pursuant to Section 53316.2 of the California Government Code. A-1 The District may finance any of the following related to the services described above: the furnishing of services and materials for the ordinary and usual maintenance, operation and servicing of the improvements, including repair, removal or replacement of all or part of any of the improvements, the furnishing of water for the irrigation and the furnishing of electric current or energy for any lights or irrigation facilities, obtaining, constructing, furnishing, operating and maintaining equipment, apparatus or facilities related to providing the services and/or equipment, apparatus, facilities or fixtures in areas to be maintained, obtaining supplies or appurtenant facilities necessary for such maintenance, paying the salaries and benefits of personnel necessary or convenient to provide the services, payment of insurance costs and other related expenses and the provision of reserves for repairs and replacements and for the future provision of services. It is expected that the services will be provided by the City of Temecula (the "City"), either with its own employees or by contract with third parties, or any combination thereof. The services to be financed by the District are in addition to those provided in the territory of the District before the date of creation of the District and will not supplant services already available within that territory when the District is created. ADMINISTRATIVE EXPENSES The administrative expenses to be financed by the District include the direct and indirect expenses incurred by the Authority and the City in carrying out their respective duties with respect to the District (including, but not limited to, the levy and collection of the special taxes) including the fees and expenses of attorneys, any fees of the County of Riverside related to the District or the collection of special taxes, an allocable share of the salaries of the Authority and City staff directly related thereto and a proportionate amount of the Authority's and the City's general administrative overhead related thereto, any amounts paid by the Authority and the City from its respective general fund with respect to the District or the services authorized to be financed by the District, and expenses incurred by the Authority and the City in undertaking action to foreclose on properties for which the payment of special taxes is delinquent, and all other costs and expenses of the Authority and City in any way related to the District. OTHER The incidental expenses that may be financed by the District include, in addition to the administrative expenses identified above, the payment or reimbursement to the Authority, the City and any owner of land in the District of all costs associated with the establishment of the District. A-2 City of Temecula CFD19-01 (Municipal Services) Budget Report Fiscal Year 2022-23 Services CFD (No DSS) Municipal Services Itern Actual Levy Difference Note/Comment Municipal Services $28,358.67 $48,239.85 $19,881.18 Total Municipal Services $28,358.67 $48,239.85 $19,881.18 Administration item Rate Auditor -Controller (per Fund No enrollment fee) Consultant Services Auditor -Controller (per Parcel enrollment fee) $0.11 Treasurer/Tax Collector (per Parcel fee) $0.25 City Administrative Costs Other Costs Total Administration Other Reserve Adjustment Delinquency Allowance Delinquency Charges Less: Prior Year Surplus Total Other 87.23 $87.23 $0.00 $0.00 $4,681.80 $4,681.80 $6.27 $0.11 $10.89 $4.62 14.25 $0.25 $24.75 $10.50 00.00 $1,000.00 $0.00 $0.00 $0.00 $0.00 07.75 $5,804.67 $4,696.92 Totals 2021-22 2022-23 Itern Actual Levy Difference Note/Comment Total Requirement $29,466.42 $54,044.52 $24,578.10 District Adjustment $0.00 $0.00 $0.00 Enrollment Adjustment ($0.84) Total Levy $29,465.58 1 $54,044.52 $24,578.94 Levy % Difference N/A Administration %of Levy 10.74% City's % of Levy 1.85% Maximum Authorized Tax (Update Annually) $54,044.52 Levy % of Maximum Tax 100.00% Bonds Outstanding After September 1, 2022 N/A FY 2021-22 Delinquency Rate as of 12/10/2021 1.75% FY 2021-22 Delinquency Rate as of 4/10/2022 1.75% FY 2021-22 Parcels Levied 57 FY 2022-23 Projected Parcels to Levy 99 Final Maturity N/A Ill Current Year Per Fund No Charge based upon Auditor -Controller Letter Dated May 14, 2022. Note/Comment Parcel count increase due to new development Rates increase 5.6% per year Item No. 17 Supplemental Material Item No. 17 — Adopt Weed Abatement Lien Resolution for Fiscal Years 2021 -22 and 2022-23 — Updated Exhibit A >< EXHIBIT A WEED ABTEMENT CITY COUNCIL 7/26/2022 Code Case Number Code Case Status Parcel Number Code Case Opened Date Code Case Balance Due WA22-1078 Lien 910272022 03/10/2022 $337.00 WA22-1079 Lien 910272023 03/10/2022 $337.00 WA22-0781 Lien 919151002 03/07/2022 $362.00 WA22-0877 Lien 919210015 03/07/2022 $337.00 WA22-0770 Lien 919311011 03/07/2022 $544.50 WA22-0665 Lien 921050004 03/03/2022 $337.00 WA22-1039 Lien 921260030 03/10/2022 $337.00 WA22-1113 Lien 921280002 03/10/2022 $337.00 WA22-1067 Lien 922190033 03/10/2022 $1,034.50 WA22-0935 Lien 940300014 03/08/2022 $772.00 WA22-0555 Lien 940310033 03/01/2022 $489.50 WA22-0496 Lien 944060007 03/01/2022 $1,432.00 WA22-1014 Lien 944060009 03/09/2022 $337.00 WA22-0646 Lien 944330019 03/03/2022 $764.50 WA22-0485 Lien 945040023 03/01/2022 $389.50 WA22-1118 Lien 945090001 03/10/2022 $617.00 WA22-1116 Lien 945100005 03/10/2022 $1,237.00 WA22-0606 Lien 945110008 03/03/2022 $1,212.00 WA22-0997 Lien 945120007 03/08/2022 $982.00 WA22-1119 Lien 945130013 03/10/2022 $1,237.00 WA22-0632 Lien 945140016 03/03/2022 $489.50 WA22-0725 Lien 953021068 03/04/2022 $572.00 WA22-1115 Lien 957150003 03/10/2022 $982.00 WA22-1114 Lien 957150016 03/10/2022 $827.00 WA22-0685 Lien 957170037 03/04/2022 $1,447.00 WA22-1026 Lien 957170040 03/09/2022 $827.00 WA22-1027 Lien 957661010 03/09/2022 $799.50 WA22-0886 Lien 962020015 03/07/2022 $647.00 WAS21-0683 Lien 945271029 03/16/2021 $1,412.00 WAS21-0804 Lien 961043006 03/16/2021 $762.00 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Luke Watson, Director of Community Development DATE: July 26, 2022 SUBJECT: Adopt Weed Abatement Lien Resolution for Fiscal Years 2021-22 and 2022-23 PREPARED BY: Brian Clements, Building Official RECOMMENDATION: That the City Council adopt a resolution entitled: RESOLUTION NO. 2022- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ORDERING CONFIRMATION OF THE SPECIAL ASSESSMENTS AGAINST PARCELS OF LAND WITHIN THE CITY OF TEMECULA FOR COSTS OF ABATEMENT AND REMOVAL OF HAZARDOUS VEGETATION FOR FISCAL YEARS 2021-22 AND 2022-23 BACKGROUND: The City of Temecula is responsible for the abatement of hazardous vegetation for properties that are not cleared of hazardous vegetation during the spring and summer abatement season. On May 1, 2020, City Manager approved an agreement with Inland Empire Property Services to bring parcels with hazardous conditions into compliance with the Temecula Municipal Code. The owners of these parcels are billed by the City to recover the costs of the contractor plus an administrative fee. If the owners do not respond to the billing request, the City places a lien on the property to recover the costs of abatement. All of the owners were properly notified via certified mail, return receipt requested, of the need to abate hazardous vegetation conditions on their properties and were given thirty days to remove the hazardous vegetation themselves prior to the City taking forced abatement action. In 2021-22, forced abatement was delayed on three properties, resulting in missing the Assessor's deadline. As such, these properties are included in Exhibit A. As per the Temecula Municipal Code Section 8.16.090, the lien process requires that a public hearing be held before the City Council to take comments from the property owners with respect to the costs proposed to be assessed against their properties and to confirm those costs. The Notice of Public Hearing was printed in the Press Enterprise on July 07, 2022. Following the public hearing, the Council must adopt a resolution for the fiscal year which: Confirms the costs incurred by the City in performing the forced abatement work. 2. Provides that the actual abatement costs will become a lien upon the properties, and upon recordation, in the amount of the costs shown on the attached Exhibit A. 3. Provides that the resolution will be transmitted to the Riverside County Treasurer -Tax Collector so the amounts of the assessment can be entered upon the parcels as they appear on the assessment rolls and the costs will be collected on the property tax bill. Upon adoption of the resolution, staff will forward the adopted resolution for filing with the Riverside County Treasurer -Tax Collector and for recording with the County Recorder. FISCAL IMPACT: The recording of these liens will enable the City to recover abatement costs through the County's property tax collection system. The City will recover actual amounts paid out to the weed abatement contractor. The City will also recover an administrative fee placed on each parcel that was abated by the City's contractor. ATTACHMENTS: 1. Resolution 2. Exhibit A — Abatement Charges for Fiscal Years 2021-22 and 2022-23 3. Notice of Public Hearing RESOLUTION NO.2022- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ORDERING CONFIRMATION OF THE SPECIAL ASSESSMENTS AGAINST PARCELS OF LAND WITHIN THE CITY OF TEMECULA FOR COSTS OF ABATEMENT AND REMOVAL OF HAZARDOUS VEGETATION FOR FISCAL YEARS 2021-22 AND 2022-23 THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Chapter 8.16 of the Temecula Municipal Code provides for expedited abatement of hazardous vegetation from vacant lots and parcels. Section 2. Abatement of hazardous vegetation has been completed for each of the parcels as described in the attached list of parcels (Exhibit "A"), at a cost equal to the costs of abatement and removal of hazardous vegetation on each parcel. Section 3. A hearing was held on July 26, 2022, duly noticed in accordance with the requirements of Chapter 8.16 of the Temecula Municipal Code, concerning the costs of abatement of these parcels at which time the Council heard all objections of property owners liable to be assessed for the costs of abatement. Section 4. The list of parcels and costs of abatement and removal of hazardous vegetation for each parcel is hereby reconfirmed and said costs shall constitute special assessments against the respective parcels of land, and are a lien on said land in the amount of the respective assessments. Section 5. A copy of this resolution shall be transmitted to the Treasurer -Tax Collector who shall enter the amounts of the respective assessments against the respective parcels of land as they appear in the current assessment roll, and shall collect said assessments at the same time in the same manner as ordinary municipal ad valorem taxes as provided in Section 39577 of the Government Code. Section 6. The costs against any parcel of land listed in Exhibit "A" assessed by this resolution and the lien created thereby shall be deemed discharged and released upon the payment for said parcel of the property taxes for the tax year above -noted. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 26th day of July, 2022. Matt Rahn, Mayor ATTEST: Randi Johl, City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Randi Johl, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. 2022- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 26th day of July 2022, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: Randi Johl, City Clerk EXHIBIT A WEED ABTEMENT CITY COUNCIL 7/26/2022 Code Case Number Code Case Type Code Case Status Parcel Number Code Case Balance Due WA22-1078 CE - Weed Abatement Investigating 910272022 $337.00 WA22-1079 CE - Weed Abatement Investigating 910272023 $337.00 WA22-0781 CE - Weed Abatement Investigating 919151002 $362.00 WA22-0877 CE - Weed Abatement Investigating 919210015 $337.00 WA22-0770 CE - Weed Abatement Investigating 919311011 $544.50 WA22-1018 CE - Weed Abatement Investigating 921030001 $727.00 WA22-0665 CE - Weed Abatement Investigating 921050004 $337.00 WA22-1019 CE - Weed Abatement Investigating 921060058 $882.00 WA22-0495 CE - Weed Abatement Investigating 921211001 $389.50 WA22-1039 CE - Weed Abatement Investigating 921260030 $337.00 WA22-1113 CE - Weed Abatement Investigating 921280002 $337.00 WA22-0504 CE - Weed Abatement Investigating 922054011 $337.00 WA22-1067 CE - Weed Abatement Investigating 922190033 $1,034.50 WA22-0678 CE - Weed Abatement Investigating 922190034 $699.50 WA22-0752 CE - Weed Abatement Investigating 922200010 $827.00 WA22-0935 CE - Weed Abatement Investigating 940300014 $772.00 WA22-0555 CE - Weed Abatement Investigating 940310033 $489.50 WA22-0496 CE - Weed Abatement Investigating 944060007 $1,432.00 WA22-1014 CE - Weed Abatement Investigating 944060009 $337.00 WA22-0646 CE - Weed Abatement Investigating 944330019 $764.50 WA22-0485 CE - Weed Abatement Investigating 945040023 $389.50 WA22-1118 CE - Weed Abatement Investigating 945090001 $617.00 WA22-0899 CE - Weed Abatement Investigating 945090007 $489.50 WA22-1116 CE - Weed Abatement Investigating 945100005 $1,237.00 WA22-0606 CE - Weed Abatement Investigating 945110008 $1,212.00 WA22-0997 CE - Weed Abatement Investigating 945120007 $982.00 WA22-1119 CE - Weed Abatement Investigating 945130013 $1,237.00 WA22-0756 CE - Weed Abatement Investigating 945140006 $462.00 WA22-0755 CE - Weed Abatement Investigating 945140007 $462.00 WA22-0632 CE - Weed Abatement Investigating 945140016 $489.50 WA22-0596 CE - Weed Abatement Investigating 945180026 $799.50 WA22-0725 CE - Weed Abatement Investigating 953021068 $572.00 WA22-1115 CE - Weed Abatement Investigating 957150003 $982.00 WA22-1114 CE - Weed Abatement Investigating 957150016 $827.00 WA22-0685 CE - Weed Abatement Investigating 957170037 $1,447.00 WA22-1026 CE - Weed Abatement Investigating 957170040 $827.00 WA22-1027 CE - Weed Abatement Investigating 957661010 $799.50 WA22-0886 CE - Weed Abatement Investigating 962020015 $647.00 WAS21-0681 CE - Weed Abatement Investigating 945271027 $872.00 WAS21-0683 CE - Weed Abatement Investigating 945271029 $1,412.00 WAS21-0804 CE - Weed Abatement lInvestigating 1 961043006 $762.00 Notice of Public Hearing 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. Applicant: City of Temecula Location: Citywide Proposal: Adopt a resolution ordering confirmation of the special assessment against parcels of land within the City of Temecula for costs of abatement and removal of hazardous vegetation for fiscal years 2021-22 and 2022-23. PLACE OF HEARING DATE OF HEARING: TIME OF HEARING City of Temecula Civic Center Council Chambers 41000 Main Street Temecula, CA July 26, 2022 •11'VA Any person may submit written comments to the City Council before the hearing or may appear and be heard in support of or opposition to the approval of the project at the time of hearing. Any petition forjudicial 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. The proposed project application may be viewed at the public information counter, Temecula Civic Center, Community Department, 41000 Main Street, Monday through Friday from 8:00 a.m. until 5:00 p.m. Questions concerning the project(s) may be addressed to the Code Enforcement Division, City of Temecula Community Development Department, (951) 302-4144. Item No. 18 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Luke Watson, Director of Community Development DATE: July 26, 2022 SUBJECT: Community Development Department Monthly Report RECOMMENDATION: That the City Council receive and file the Community Development Department monthly report. The following are the highlights for Community Development for the month of June 2022. CURRENT PLANNING ACTIVITIES Planning processed thirty-five new applications (not including Home Occupations) and conducted two (2) Public Hearings in June 2022. A detailed account of planning activities is attached to this report. Planning Statistics June 2022 1g7 �,.��,�� Long • anp Projee#s ------------------------------------ --- ----------------- Accessory Dwelling Unut 1 ----------------------------------------------------- ------------------ Conditional Use Permit 1 ---------------------------------------------------- ----------------- Dumlopment Plan 1 ----------------------------------------------------- ------------------ Home Occupation 33 ----------------------------------------------------- ----------------- Massage Permits 1 ----------------------------------------------------- ------------------ Modificatiom 8 ---------------------------------------------------- ---------------- Pre-Application 6 ---------------------------------------------------------------------- Temporary Use Permit2 ----------------------------------------------------- na ----------------- Wireless AntenFacility 5 ----------------------------------------------------- ------------------ Zkning or Planning Letter 3 Total 68 Temecula Village Phase II (PAs 20-0323, 20-0324, 20-0325, 20-0326): The City is processing a Development Plan for a 134 unit multi -family community built on 7.61 acres; a Tentative Tract Map (TTM 38043) to combine eight (8) existing contiguous parcels into a single parcel; a General Plan Amendment to amend the underlying General Plan Land Use designation of the project site from Professional Office (PO) to Medium Density Residential (M); a Planned Development Overlay Amendment for PDO-5, (Temecula Village). The City has worked with a consultant to prepare a fiscal impact analysis and with an environmental consultant to prepare and environmental document. The project is located on the south side of Rancho California Road, approximately 150 feet west of Cosmic Drive. The project is scheduled for Planning Commission on July 20, 2022. (COOPER) Paseo Del Sol Tentative Tract Map No. 36483 (PA14-0087): The City is processing a Tentative Tract Map (No. 36483) for 168 single-family homes and 11 open space lots located at the northwest corner of Temecula Parkway and Butterfield Stage Road. (COOPER) Sanborn/Jefferson Gas Station (PAs 21-0075, 21-0076): The City is processing a Development Plan and Conditional Use Permit for an approximately 10,000 square foot gas station consisting of 12 fueling pumps, convenience store, quick service restaurant, and multi -tenant retail building located at 41480 Sanborn Avenue. (COOPER) Winchester Hills Development Agreement Amendment (PA21-0128): The City is processing a Second Amendment to the Development Agreement by and between the City of Temecula and Lennar Homes, Inc., a California Corporation and Winchester Hills I LLC, a California Limited Liability Company to rescind the First Amendment to the Development Agreement and reinstate the original term of the Development Agreement for the Winchester Property located within portions of Planning Area 12 of the Harveston Specific Plan. (COOPER) Firenze (PA21-1023): The City is processing a Development Plan application for an approximately 498,557 square foot hotel and apartment project. The approximately 148,545 square foot, five story, 224 room hotel includes a conference center, restaurant, wine market multi -tenant space, and outdoor courtyard dining space. The approximately 350,012 square foot, seven story, 121-unit apartment building include a roof top area that contains a pool/spa, cabanas, fire pit, media wall, kitchen, fitness area, and lawn/game area. The parking for the project is located on the interior of the apartment building that is wrapped with the residential units. The project is located approximately 665 feet north of Rancho California Road on the east side of Jefferson Avenue. (COOPER) MS Mountain View Phase V (PAs 22-0593, 22-0594, 22-0595): The City is processing three (3) Development Plan applications for industrial buildings of 21,793 square feet, 11,369 square feet, and 22,769 square feet located along Avenida Alvarado. (COOPER) Jefferson/Buecking Apartments (PA21-1454): The City is processing a Development Plan application for a 260-unit apartment community located on the north and south side of Buecking Drive at the Jefferson Avenue intersection. Staff is working with the applicant on the Conditions of Approval for the project. (COOPER) Temecula Valley Hospital Master Plan Update (PA21-1525): The City is processing a Modification to the previously approved Temecula Valley Hospital Master Plan. The updated Master Plan, at buildout will include the existing 237,305 square foot hospital building and 5,180 square foot storage building along with an approximately 130,000 square foot, four story Behavioral Health Building in Phase 2, an approximately 10,000 square foot expansion to the emergency department, a 125,000 square foot, five story second hospital tower, a 80,000 square foot medical office buildings, and a 14,000 square foot utility plant in Phase 3, and an approximately 125,000 square foot, five story third hospital tower, a 80,000 square three story foot medical office building, and a four story parking structure with the existing helipad relocated to the roof of the structure in Phase 4. The project is located at 31700 Temecula Parkway. A public scoping meeting for the Subsequent Environmental Impact Report was held on March 23, 2022, at the Ronald H. Roberts Library. (COOPER) Temecula Resort and Spa (PAs 22-0035, 22-0037): The City is processing a Development Plan and Tentative Parcel Map for an approximately 474,137 square foot, seven (7) story, 90-foot high full service hotel that includes a parking garage, conference facilities/ballrooms, gallery/event space, full service spa, restaurants, bars/lounges, retail outlets, workout facility, outdoor pool area, and a wedding garden located on the east side of Front Street between 1 st Street and 2nd Street. (COOPER) Temecula Hyundai (PA22-0293): The City is processing a Modification to a Development Plan for the addition of approximately 3,824 square feet to the vehicle showroom and service area, a new approximately 674 square foot vehicle delivery canopy area, elevation revisions to adhere to new corporate colors, and a new vehicle display pad at the entry driveway located at 27430 Ynez Road. (COOPER) Sommers Bend SHAWOOD Home Product Review (PAs 22-0494, 0495, 0496): The City is Processing Home Product Reviews for Planning Area's 19, 20B, and 21 of Sommers Bend. There are a total of 57 homes ranging in size from 3,203 square feet to 4,974 square feet with three (3) different architectural styles. Home Product Review for these planning areas was previously approved on June 2, 2021. The applicant is proposing new architectural styles with new construction techniques for these larger homes. (COOPER) Arrive @ Rancho Highlands (PA22-0650): The City is processing a Modification to previously approved Development Plan (PA19-1448) for the reduction of 23 market rate units, relocation of Buildings 3, 4, and 5, and provide new architecture for Building 4. The previously approved 55 affordable units remain as part of this modification. The modification to the site is required due to the discovery of a fault line during grading activities in the location of previously approved buildings. The project is located adjacent to the Temecula Duck Pond approximately 775 feet southeast of Rancho California Road on the north side of Ynez Road. (COOPER) LONG RANGE PLANNING General Plan Update The Long Range Planning Division has developed a four -phase, multi -year process to update the General Plan. Phase I is complete and included updates to Housing and Public Safety Elements. Phase I also included an update to the City's Traffic Impact Analysis (TIA) Guidelines to analyze Vehicle Miles Travelled (VMT) for the California Environmental Quality Act (CEQA). Phase II is in process and includes an update to the Quality of Life Master Plan (QLMP), reconciling the City's GIS Maps on a parcel by parcel basis, a baseline EIR analysis of the City's Circulation Element, and developing a Complete Streets Policy document. Phase III will include a Fiscal Land Use Study to analyze the City's remaining development capacity and market absorption potential for residential, commercial, and industrial development. The final phase is to work with a General Plan Advisory Committee to update to the General Plan and EIR over an 18-month timeframe. (PETERS) Quality of Life Master Plan Update: On April 27, 2021, the City Council established a Blue Ribbon Committee (BRC) to update the Quality of Life Master Plan (QLMP). The QLMP identifies the City's six core values, including: 1) Healthy and Livable City; 2) Economic Prosperity; 3) Safe and Prepared Community; 4) Sustainable City; 5) Transportation Mobility and Connectivity; and 6) Accountable and Responsive City Government. Projects and programs proposed in the City's Annual Operating Budget and Capital Improvements Program must be consistent with the City's Core Values. Performance measures (indicators) are measured annually to track progress and the completion of goals and objectives. The last BRC meeting is scheduled for July 21, 2022. The Preliminary Draft document will be presented to all Boards and Commissions in August and September. The Final Draft QLMP is tentatively scheduled for the September 27, 2022 City Council meeting. (PETERS) Expanded Outdoor Dining and Retail in Old Town: Staff brought this item before City Council on June 8, 2021, for further discussion. The City Council directed staff to extend the temporary program for one year and explore a permanent outdoor dining program. The program expires June 27, 2022. Partial temporary street closures are planned for the morning of June 27, 2022. (PETERS, WATSON) 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. On September 16, 2020, the RFP closed on PlanetBids. The City received three detailed proposals from qualified consultants. After detailed review of all the proposals, staff selected checkerboardSTUDIOS Consultant Firm. On March 18, 2021, staff kicked off the project with the Consultant and staff from Planning, Building & Safety, Public Works, and Fire. This will be a joined effort between the internal departments and the consultant. Staff is working with the consultant on the first task (Phase 1: Schematic Design), staff has provided feedback of the Schematic Design taking into consideration the School District and Development Impact Fee (DIF) fees, and appropriate unit type and size. On, October 19, 2021, staff presented at the draft site plan and architecture designs to the Southern Riverside County Association of Realtors (SRCAR). On November 30, 2021, staff held an Open House to solicit feedback from the professional community (i.e., Engineers, Contractors, Architects, etc.), the meeting will be open to the public. Staff is currently reviewing the construction drawings. (RABIDOU) Transportation Discovery and Existing Conditions Analysis (LR20-1071): The City received an SB 2 Grant from the State Department of Housing and Community Development (HCD) to prepare an internal document for staff to identify potential transportation focused areas as part of Phase 2 of our General Plan Update process and timeline. The City has hired Fehr & Peers (F&P) to document existing transportation conditions in the City, provide benchmarking information on how transportation facilities, transportation use and policies compares to other peer agencies (through benchmarking) and will evaluate how much of the current Circulation Element has been implemented. Staff worked with F&P to identify methodology, thresholds, and mitigation to address VMT for the California Environmental Quality Act evaluation, which the City Council adopted in May 2020. On July 19, 2021, Staff has a scheduled internal meeting with Fehr & Peers, they present to staff the Data Collection Status. Currently, the consultant is developing the three scenario runs to be reviewed by staff prior to conducting a full model run. (PETERS) Mobile Food Trucks (LR20-1472): On February 23, 2021, staff presented to the Economic Development Subcommittee members (ME/JS) on Mobile Food Trucks (MFT). This was a noticed meeting with one public comment in favor of MFT, read by Stuart Fisk. The intent of the meeting was to get the subcommittee's feedback on the potential for MFT to operate in the City. Staff presented the definition of MFTs, existing regulations, standards of operation to consider, and Pros & Cons list. The subcommittee advised staff to create a framework and come back to the committee for discussion. Staff is working on developing the framework. Staff took the draft to Community Development Brainstorming Meeting on May 4, 2022, for review. Revisions necessary. (COLLINS) Shopping Cart Ordinance (LR21-0909): An ordinance to modify Title 9 Public Peace, Morals and Welfare of the Temecula Municipal Code to regulate shopping carts. Shopping carts continue to be left throughout the City, costing taxpayers and businesses money to retrieve, repair or replace these carts. The ordinance proposes mandatory physical measures for all retailers with shopping carts, exemptions provided for, exemptions are invalid for retailers whose carts are found more than 3 times in a 12-month period. Staff presented the draft ordinance to the City Council Public Safety Subcommittee on January 18, 2022 (Rahn, Edwards), direction to staff was to conduct more outreach to businesses, chamber of commerce as well as to present the ordinance to the Planning Commission Commercial Center Subcommittee. Staff hand delivered 82 letters to all businesses within the City, presented the draft ordinance to the Temecula Valley Chamber of Commerce on January 11, 2022, and presented to Planning Commission Commercial Center Subcommittee on February 16, 2022 (Turley-Trejo, Watts). Commissioners were supportive of the ordinance, recommended the framing be as a responsibility and not assign blame. Staff was requested to present again to the Subcommittee's to show outreach efforts and report feedback. The Shopping Cart Ordinance is schedule for City Council on July 12, 2022. (COLLINS) Temecula Creek Wildfire Risk Reduction Community Plan (LR21-1331): Temecula applied for and was awarded a $300,000 grant to develop Temecula's first Community Wildfire Protection Plan (CWPP). The grant has a $78,000 match (staff time), the remainder is to onboard a consultant to draft the plan. RFP is live with the deadline for submittal on July 22, 2022. (COLLINS) Municipal Code Update (LR22-0182): An update to the Temecula Municipal Code Title 5 and 17. Updates to Title 5 are limited to clarification for exemptions to the requirements of Chapter 5.22 Massage Establishments specific to chair massage and specifies limits to existing exemptions. Updates to Title 17 include changes to the separate conveyance of Accessory Dwelling Units IAW AB 345. Additionally, ADU's would require all equipment (including window AC units) to be screened from the R-O-W and update the definition of guest house and secondary dwelling unit. Update PDO-4 & PDO-10 to require restaurants that provide live entertainment comply with Chapter 9.10 Live entertainment License. (COLLINS) WRCOG REAP Agreement (LR22-0664): An agreement between WRCOG and the City to provide consultation services to provide analysis of required municipal code updates as they relate to the new slate of housing laws, such as SB-9, ADU Laws, etc. The cost is included as a benefit to member agencies of WRCOG. (COLLINS) 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 was approved by the Planning Commission on October 7, 2020. An amendment to the Loan Agreement was approved at the April 27, 2021, City Council meeting. A tax allocation application was forwarded to the state in March 2021. The applicant has submitted Building Permits and Grading Permits. CHW was awarded tax credits in June 2021. The project is under construction. (RABIDOU, 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. The project has received state tax credits as of June 2022. The applicant is moving forward with the project based on this additional funding. (WATSON) Housing Element Update (LR18-1620): The City is working with De Novo Planning Group to update the 2021-29 Housing Element. De Novo will also assist with the Regional Housing Needs Assessment (RHNA) process, community engagement, and California Environmental Quality Act. 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 Council Member Edwards and Mayor Rahn, and the Planning Commission General Plan Ad Hoc Subcommittee, consisting of Commissioners Watts and Turley-Trejo, 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 was issued in September 2020. Staff is working with the consultant to update data and write draft chapters. A Housing Workshop was held on August 17, 2021, with approximately 12 attendees. The item was recommended for adoption by the Planning Commission at the September 15, 2021, Planning Commission meeting. The Riverside County Airport Land Use Commission (ALUC) and California Board of Forestry and Fire Protection have signed -off on the Housing Element. The item was approved by the City Council on October 12, 2021. The City Council adopted the revised Housing Element on February 8, 2022. Staff has submitted an informal set of changes to HCD. (RABIDOU) BUILDING & SAFETY Building and Safety statistics for June 2022 are highlighted in the following table. Building & Safety Statistics June 2022 Permits 444 Nmy Single Family Units 1 New Commercial Building 4 Photovoltaic Tenant Improvements 17 Non Construction C of Number of Active Plan Checks 206 Dumber of New Plan Checks 121 Number of Finaled Permits 340 Inspections 2, 634 Inspections Per Day 119.73 Inspections Per Person Per Day 29.93 Stops Per Month 1-112 Visitors to Counter 899 New Construction Projects Currently in Plan Check ❑ Truax Hotel (161,586 SF) ❑ Parking Structure on 3rd Street (48,907 SF) ❑ Generations at Linfield - memory care/assisted living (59 apartments and 32 condos) ❑ Hotel (38,202 SF) on Jefferson and Winchester ❑ Hotel Curio (72,486 SF with 31,808 SF basement Parking) 41h Street ❑ Solana Way Senior Assisted Living and Memory Care (72,882 SF) ❑ Temecula Hyundai Service Building (5,753 SF) ❑ New Industrial Building (32,792 SF) ❑ New Margarita Recreation Center (8,161 SF) ❑ Nine (9) Industrial Buildings — Mountain View (219,609 SF total) ❑ Longhorn Steakhouse (5,710 SF) (old Marie Callendar's location) Non -Construction Certificate of Occupancy ❑ The Urban Island Restaurant (2,600 SF) ❑ Live Well Family Counseling (2,234 SF) Tenant Improvement ❑ Dave's Hot Chicken (1,924 SF) ❑ Boba Time (819 SF) CODE ENFORCEMENT During the month June, Code Enforcement responded to 130 web inquiries. In addition, the division opened 116 code cases, conducted 205 regular inspections, conducted 42 weed abatement inspections, and forwarded 62 referrals. Code Fnforcement Statistics Ilm Abandoned or Inoperable Vehicle 3 Vacant Home. Prop. Maintenance "Infestation// 7 Business or Home Occupation w.. o license. CLIP 7 Trash and.Debris// Dumpi E 24 Overgrown \ egetation Fire Hazard 18 Green Pool:: Vector Control ;'Stagnant 5 Graffiti 9 NoiscNuisance,Animal Control 13 Trailer. RV Stored. Boat. ParkinE 7 Construction wo Permit$uilding Code Encroach Public KO . Trash Cans S Zoning Sims Public Safety & Health 0 Total Number of Cases 116 Foreclosure Tracking: Code Enforcement works with the local real estate community to monitor foreclosures, defaults and real estate owned properties. Foreclosure Statistics I June 2022 - Default 38 C11L1a1 - 1-W UL'U3�1L eutial- REO 1 - Residential Commercial - Defwh Commercial - Foreclosure 0 Commercial - RED Total - Commercial 2 ATTACHMENT: Current Planning Activity Report PLANNING ACTIVITY REPORT Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA22-0607 27901 Jefferson Ave 921-050-003 Jaime Cardenas 06/02/2022 Maximilian Lyons Dan Henderson PL Temporary Plan Review Temecula, CA 92590 Use Permit Case Title / Description: Hendo' Fight Nights TUP: a Temporary Use Permit to allow an annual fight night sporting event on June 18, September 10, and December 3, 2022 at 27901 Jefferson Avenue at Hendo's Gym located at 27901 Jefferson Avenue. PA22-0608 40756 Winchester Rd 910-420-030 Jaime Cardenas 06/02/2022 06/20/2022 Allen Gee AGArchitects Temecula Towne PL Modifications Approved Temecula, CA 92591 Center Assoc Case Title / Description: 40756 Winchester Facade MOD: a modification application to create a new storefront to accommodate a future tenant at 40756 Winchester Road, Suite 235. PA22-0615 32413 Temecula Pky 960-020-071 Jaime Cardenas 06/06/2022 06/08/2022 Gilberto Meraz Vail Ranch Plaza PL Modifications Approved Temecula, CA 92592 Case Title / Description: See's Storefront MOD: a Modification Application to alter the storefront with new window glazing for the future See's Candies located at 32413 Temecula Parkway, Suite 230. PA22-0621 909-310-002 Jaime Cardenas 06/06/2022 Daniel Lee PL Development Plan Review CA Plan Case Title / Description: Winchester & Diaz Industrial DP: a Development Plan application to for two industrial buildings totaling about 69,000 square feet (41,805 square feet and 26,890 square feet) on 3.95 acres approximately 250-feet west of the Winchester and Diaz Road intersection. PA22-0636 29775 Santiago Rd 922-130-019 Jaime Cardenas 06/08/2022 06/15/2022 Chris Wisinger Derna Group RANCHO PL Wireless Approved Temecula, CA 92592 BAPTIST Antenna Facility CHURCH Case Title / Description: Dish Wireless 29775 Santiago WTF: a Wireless Telecommunication Facility application for the installation of new wireless antenna facilities including 3, antennas, 6 RRUs and a hybrid cable to the existing wireless antenna facility located at 29775 Santiago Road. PA22-0650 43531 Ventana St 944-330-048 Scott Cooper 06/13/2022 Kim Berry RTA Rancho PL Modifications Plan Review Temecula, CA 92592 Highlands, LLC Case Title / Description: Arrive @ Rancho Highlands MOD: A Modification to previously approved Development Plan (PA19-1448) for the reduction of 23 market rate units, relocation of Buildings 3, 4, and 5, and provide new architecture for Building 4. The previously approved 55 affordable units remain as part of this modification. The project is located adjacent to the Temecula Duck Pond approximately 775 feet southeast of Rancho California Road on the north side of Ynez Road. Page 1 of 4 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA22-0654 44758 Longfellow Ave 966-200-034 Scott Cooper 06/13/2022 06/27/2022 Stephen CHRISTINA PL Modifications Approved Temecula, CA 92592 Magerkurth GARCIA-VASQU EZ Case Title / Description: Garcia -Vasquez Garage Conversion MOD: A Modification to convert an existing single car garage to a bedroom, add 86 square feet to the bedroom, and revise the street facing elevation located at 44758 Longfellow Avenue PA22-0665 27555 Ynez Rd 921-270-054 Jaime Cardenas 06/15/2022 Leticia Smith PL Wireless Corrections Temecula, CA 92591 Antenna Facility Case Title / Description: Verizon Tower Plaza WTF: A Wireless Telecommunication Facility Application for the removal and replacement of existing equipment with new antennas, RRUs, hybrid cables, ground equipment, and other miscellaneous equipment within the tower of the existing building located at 27555 Ynez Road. PA22-0669 42540 Rio Nedo 909-290-031 Jaime Cardenas 06/16/2022 Richard Valdez Richard Valdez PL Modifications Plan Review Temecula, CA 92590 Case Title / Description: 42540 Rio Nedo MOD: a Minor Modification Application to remove and replace slide gates, construct a new 225 linear feet of new block walls and a new 4800 square -foot concrete pad in the industrial property located at 42540 Rio Nedo. PA22-0670 28721 Old Town Front St 922-073-026 Eric Jones 06/16/2022 Neil Cleveland PL Conditional Plan Review Temecula, CA 92590 Use Permit Case Title / Description: The Warehouse on Front Conditional Use Permit: A Conditional Use Permit for a restaurant to offer live entertainment and alcohol service with a Type 47 License. The project is located at 28721 Old Town Front Street. PA22-0673 41280 Placer Lafite 953-390-002 Jaime Cardenas 06/16/2022 06/29/2022 Deanna Lynn Rancho PL Wireless Approved Temecula, CA 92591 California Water Antenna Facility District Case Title / Description: AT&T Placer Lafite WTF MOD: a Wireless Telecommunication Facility to remove and replace existing wireless equipment with new antennas, surge suppressors, and other miscellaneous equipment located at 41280 Placer Lafite. PA22-0674 27590 Jefferson Ave 910-310-004 Jaime Cardenas 06/16/2022 06/27/2022 Lawrence Wilson PL Zoning or Completed Temecula, CA 92590 Planning Letter Case Title / Description: 27590 Jefferson ZL: a zoning verification letter for the property located at 27590 Jefferson Avenue. PA22-0678 27740 Jefferson Ave 921-050-001 Jaime Cardenas 06/20/2022 06/29/2022 Julio Colomba River Springs PL Zoning or Completed Temecula, CA 92590 Charter School Planning Letter Case Title / Description: 27740 Jefferson ZL: a zoning verification letter for the property located at 27740 Jefferson Avenue. Page 2 of 4 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA22-0680 32470 Corte Zaragoza 962-242-014 Jaime Cardenas 06/20/2022 07/01/2022 Xavier PL Accessory Approved Temecula, CA 92592 Hernandez Dwelling Unit Case Title / Description: Wendel ADU: an Accessory Dwelling Unit Application for the construction of a proposed attached ADU located at 32470 Corte Zaragoza. PA22-0682 28718 Old Town Front St 922-072-022 Jaime Cardenas 06/20/2022 Jeanne Miller PL Modifications Corrections Temecula, CA 92590 Case Title / Description: Rodeway Inn Solar MOD: a modification application for the addition of roof mounted panels and supporting equipment at the Rodeway Inn Motel located at 28718 Old Town Front Street. PA22-0684 42775 Margarita Rd 945-050-014 Jaime Cardenas 06/21/2022 Jared Hermelin CITY OF PL Wireless Plan Review Temecula, CA 92592 TEMECULA Antenna Facility Case Title / Description: Ronald Reagan Park T-Mobile WTF: a wireless telecommunication facilities application for T-Mobile to install new antennas, modules, electrical cabinets and other miscellaneous equipment to the existing wireless facility on Ronald Reagan Sports Park located at 42775 Margarita. PA22-0687 27500 Jefferson Ave 910-310-007 Eric Jones 06/21/2022 Jessica Grevin Heritage Inn of PL Wireless Plan Review Temecula, CA 92590 Temecula, LLC Antenna Facility Case Title / Description: AT&T Wireless Modification Application: A Wireless Modification Application to replace existing antennas with new antennas. The project is located at 27500 Jefferson Avenue. PA22-0703 40375 Winchester Rd 920-080-008 Jaime Cardenas 06/27/2022 Cassandra DEL TACO PL Modifications Plan Review Temecula, CA 92591 Gallardo Case Title / Description: Del Taco Facade MOD: a Modification Application to alter the paint, signage and facade of the existing Del Taco located at 40375 Winchester Road. PA22-0706 40460 Calle Tiara 919-230-020 Parker De Klotz 06/27/2022 06/30/2022 Garrett Childers PL Zoning or Plan Review Temecula, CA 92591 Planning Letter Case Title / Description: 40460 Calle Tiara ZL: A zoning letter verification for the property located at 40460 Calle Tiara. PA22-0712 959-400-001 Scott Cooper 06/28/2022 Mike Jagels WOODSIDE 05S PL Temporary Plan Review Temecula, CA Use Permit Case Title / Description: Paseo Del Sol Stockpile TUP: A Temporary Use Permit a stockpile permit for the Paseo Del Sol Tentative Tract Map No. 36483 project. PA22-0722 27425 Ynez Rd 921-260-023 Eric Jones 06/29/2022 maikel faragalla AmericanWest PL Modifications Plan Review Temecula, CA 92591 Bank Case Title / Description: Starbucks Ynez Road Modification: A Major Modification application to allow revisions to an existing commercial site. Revisions will include facade and site improvements. The project is located at 27425 Ynez Road. Page 3 of 4 Assigned Planner Approval PA Number Project Address APN Apply Date Date Applicant Company Owner Plan Type Status PA22-0731 31141 Temecula Pky 961-410-049 Jaime Cardenas 06/30/2022 Kevin Brooks PL Massage Plan Review Temecula, CA 92592 Permits Case Title / Description: Simply Kneaded MEP: a massage establishment permit renewal for Simply Kneaded located at 31141 Temecula Parkway, Suite B/H2. PREAPP22-0 922-210-042 Jaime Cardenas 06/06/2022 Brandon Humann Catalyst PL Plan Review 614 CA Commercial Pre -Application Group, LLC Case Title / Description: Bedford Court Pre -Application: A Pre -Application to review an express carwash and fast food structure with a drive-thru. The project is generally located approximately 250 feet south from the Temecula Parkway and Bedford Court intersection. PREAPP22-0 28613 Pujol St 922-054-011 06/16/2022 Kate Du PL Plan Review 672 Temecula, CA 92590 Pre -Application Case Title / Description: JMK Residential Pre -Application Review: A Pre -Application to review a proposed nine unit multi -family project. The project is located at 28613 Pujol Street. PREAPP22-0 43995 Mahlon Vail Rd 960-020-077 Scott Cooper 06/21/2022 Chris Post PL Plan Review 686 Temecula, CA 92592 Pre -Application Case Title / Description: Rally's Burger Pre App: A Pre -Application for an approximately 998 square foot Rally's Burger restaurant located at 43995 Mahlon Vail Rd. PREAPP22-0 27468 Ynez Rd 921-320-058 Scott Cooper 06/21/2022 Jonathan PL Plan Review 689 Temecula, CA 92591 Cornelius Pre -Application Case Title / Description: Fore Temecula Pre-App: A Pre -Application for a 220 unit apartment community located on 5.85 acres at Temecula Town Center PREAPP22-0 28115 Del Rio Rd 921-060-022 Parker De Klotz 06/30/2022 Lindsey Sands Lynn Ladenes PL Plan Review 728 Temecula, CA 92590 Pre -Application Case Title / Description: TLC Storage Yard: A Pre -Application for Total Lawn Care to occupy the lot for storage containers, landscape equipment, work trucks, and material storage at 28115 Del Rio Road. PREAPP22-0 910-272-002 Scott Cooper 06/30/2022 Joe Holasek Hoff Investments PL Plan Review 729 Temecula, CA Pre -Application Case Title / Description: Apollo Self Storage Preapp: a Pre -Application for a proposed 4-story, 130,000 square foot building with about 90,000 square feet of net rentable storage space on the vacant parcel at 910-272-002. Page 4 of 4 Item No. 19 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: John Crater, Division Chief DATE: July 26, 2022 SUBJECT: Fire Department Monthly Report PREPARED BY: RECOMMENDATION: Report. Wendy Miller, Management Analyst That the City Council receive and file the Fire Department Monthly City of Temecula Fire Department Temecula Fire Department Service Calls June 2022 Incident Type Commercial Fire 1 • False Alarms 69 s""°°= • Haz Mat 6 � '• '°k8tx ,a; • • • _ , v,F dei., • b+ • ° mm way y Medical 611 �� .. �.�_-.. . �a ,T..,�'r ' • • � • • •+ ~ 5"' ,Wro �,rSaAe vava ° p 1989 Multi-Fam 0 .. ,. .. ` o° 0 NVw 0V ' Other Fire 6 ' . �: . *' : • Other Misc 12 .. .. • saw 6 ,l ' r s r ° • I IT 6t rr •'•.yi _ ; • PAU6A tALLEY Public Assist 46 ""° "°�s ' Residential Fire 5_.- • Rescue IN Ai �'�- s'+ �• • � • �'. •'� •. .rE� i _ ..� • .i• • .t • .. - 7 Ringing Alarm 0 •.r 7 Standby 9°' r . • s Re, oZ y •.T l � //!'• � ANGA PCCHCASINO''JW�RY Traffic Collision 64 ,, �* - At,. �� ,,` •�,°k °°oz r a.aga� Wildland/Vehicle Fire 3 F, Total 833 City of Temecula Fire Department Temecula Fire Department Plan Review and Inspections June 2022 �116 0481959/y i1 10 Plan Review and Inspections June Year to Date Plan Review 597 2896 Construction Inspections 243 2361 Annual Inspections 588 3729 Counter/Public Inquiries 30 191 ------------ 1 Item No. 20 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Thomas, Director of Public Works/City Engineer DATE: July 26, 2022 SUBJECT: Public Works Department Monthly Report RECOMMENDATION: Receive and file the Public Works Department Monthly Report for Capital Improvement Projects, Maintenance Projects, and Land Development Projects. This report may also be viewed on the City's website at: http://temeculaca.gov/270/Cqpital-Improvement-Projects-CIP City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 CAPITAL IMPROVEMENT PROJECTS CIRCULATION PROJECTS Cherry Street Extension & Murrieta Creek Crossing, PW19-15 Description: Preliminary design of the Extension of Cherry Street from Adams Avenue to Diaz Road, including a new crossing of Murrieta Creek. Cost: $37,248,262 Status: The City received 30% plans for a low flow crossing. Environmental agencies have stated that a low -flow crossing is a non -starter. Design consultant is preparing a bridge planning study. Diaz Road Expansion, PW17-25 Description Improve Diaz Road to meet the roadway classification of Major Arterial (4 Lanes Divided), between Cherry Street and Rancho California Road. The 2.2-mile stretch will be widened, extended, and/or improved to create a contiguous Major Arterial segment. The project will be developed and constructed in two phases. Phase 1 will include improvements on Diaz Road from Winchester Road to Rancho California Road. Phase 2 will include improvements on Diaz Road from Cherry Street to Winchester Road. Cost: $14,255,991 Status: Phase 1 design, Phase 1 & 2 environmental studies, and Phase 1 permitting November 2019 — January 2023. The Initial Study has been approved, Mitigated Negative Declaration adopted, and Notice of Determination filed in May 2022. Design is 90% complete. Regulatory permit applications have been submitted for USACoE 404 Nationwide Permit and CDFW Streambed Alteration 1602. Current activities include consultant review of 90% plan check comments, design coordination with utility purveyors (SCE, RCWD, and EMWD), Riverside County Flood Control review of 90% design plans and Encroachment Permit application, and preparation of regulatory permit application for SWRCB 401 Water Quality Certification. French Valley Parkway/Interstate 15 Improvements- Phase II, PW16-01 Description: Design and construction of the two-lane northbound collector/distributer road system beginning north of the Winchester Road interchange on -ramps and ending just north of the Interstate 15/Interstate 215 junction with connection to Interstate 15 and Interstate 215. Cost: $138,736,346 Status: Design and environmental revalidation is complete. Right of way acquisition process is nearly complete. Requests for funding authorization/obligation have been submitted. Pending authorization/obligation of funds, a Request for Proposals (RFP) for Construction Management/Resident Engineer services will begin advertisement in July/August and the Construction Contract will be advertised in August/September. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 CIRCULATION PROJECTS (Continued) 1-15 Congestion Relief, PW19-02 Description Design and construction of a single auxiliary lane, northbound Interstate 15 connecting the Temecula Parkway on -ramp to the Rancho California Road off -ramp. Cost: $8,971,710 Status: Design and environmental studies November 2019 — September 2022. Current activities include City revision of 95% Roadway and Structures PSE, Storm Water Data Report, Drainage Report, and Permit Engineering Evaluation Report. Caltrans has tentatively approved the CEQA Categorical Exemption. The Notice of Determination will be filed upon project approval under the Permit Engineering Evaluation Report. 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: $26,073,374 Status: The City applied and was approved to receive Federal Highway Bridge Program (HBP) funds. City Council approved the design agreement with CNS Engineers Inc. at the March 12, 2019, meeting. Preliminary Environmental Study (PES) approved by Caltrans on August 15, 2019. Plans are 30% complete. RCA JPR Conformance is approved. NEPA approval is anticipated in Summer of 2022, Caltrans review time has been longer than anticipated. Biological monitoring in Temecula Creek for potential mitigation site is complete as of July 2021. Project has received MSHCP conformance. Staff continues to work with Caltrans to advance HBP Grant Funds to earlier fiscal years. Caltrans HBP Program management had proposed reducing the curb -to -curb width of the bridge that is considered "participating" for grant funding purposes. Staff has been able to address this issue with Caltrans and the majority of the bridge width will remain as a participating cost. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 CIRCULATION PROJECTS (Continued) Overland Drive Widening, PW 20-11 Description This project includes widening Overland Drive from Jefferson Avenue to Commerce Center Drive, to two lanes in each direction, and the completion of missing segments of sidewalk, streetlights, and installation of the traffic signal at Commerce Center Drive and the modification of the traffic signal at Jefferson Avenue. Cost: $2,894,420 Status: Design is at 60%. 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: Design is completed. Construction plans and specifications are being finalized. City approval of plans and authorization to solicit construction bids is scheduled for the May 24, 2022, City Council meeting. Project is currently bidding with e a bid opening on July 20, 2022. 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 to the Park and Ride facility on Temecula Parkway at La Paz Road from Vallejo Avenue to Wabash Lane. Cost: $1,347,674 Status: The traffic signal and the new access road to the Park and Ride are fully operational. Access to Park and Ride from Vallejo Ave. has been closed and a permanent block wall will be constructed in the next few weeks. Construction completion is anticipated in August of 2022. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 INFRASTRUCTURE PROJECTS Bike and Trail Program — Great Oak Trail Lighting Description: Project includes the installation of solar lights along the Great Oak Trail adjacent to the northeast side of Pechanga Parkway from Deer Hollow Way to Loma Linda Road. Cost: $400,000 Status: Project is currently in design. Citywide Drainage Master Plan Description: Project will prepare a report that shows all drainage courses within the City. Also includes a master hydrology study showing the anticipated storm flows at build -out. Cost: $600,000 Status: Kickoff meeting was on June 30, 2022. Project is anticipated to last for one year. Community Recreation Center (CRC) Renovations, PW19-07 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: $10,708,232 Status: Phase 1 design is progressing. City Council Authorization to bid was received on 7/12/2022. 4 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 INFRASTRUCTURE PROJECTS (Continued) Interstate 15 / State Route 79 South Interchange Enhanced Landscaping, PW17-19 Description: Landscape beautification of the Interstate 15 corridor between French Valley Parkway and Temecula Parkway, including each interchange, in association with Visit Temecula Valley and the Pechanga Tribe. This project includes the design and construction of enhanced landscaping, hardscape, and irrigation between the freeway and ramps on the west side of the Interstate 15 / State Route 79S (Temecula Parkway) interchange. Cost: $3,58,483 Status: Design and environmental studies August 2019 — October 2022. Environmental revalidation completed October 2020. Current activities include 90% design plans, design of new power and irrigation water service, and Design Engineering Evaluation Report. Margarita Recreation Center, PW17-21 Description: Demolition and Reconstruction of New Margarita Recreation Center Building and Pool Cost: $12,601,508 Status: RFP responses were received on August 27, 2020. The project was re -advertised on November 25, 2020, to account for increased project budget and proposals were received on December 23, 2020. The Design - Build Contract was awarded at the March 9, 2021, City Council Meeting to De La Secura Builders, Inc., for a Guaranteed Maximum Price of $8,680,459.00. Design phase is well underway. The second building plan review was completed on January 25, 2022, and the Design Builder is working to address comments. The existing MRC building was vacated by City Staff and all salvageable equipment removed on January 28, 2022. The Fire Department used the existing building for training the week of February 7, 2022. The demolition of the existing MRC building started on February 14, 2022. Major demolition activities commenced mid -March. City Groundbreaking occurred on March 31, 2022. Building and foundation demolition is complete. Work is currently progressing on underground utilities. It is anticipated building construction will be complete in spring 2023 with a grand opening in Summer 2023. Mary Phillips Senior Center Enhancement and Renovation, PW20-13 Description: The project includes the enhancement and renovation of the Mary Phillips Senior Center. Work includes new exterior siding, painting, replacement of perimeter soffits, fascia boards, eaves, and select doors & windows. Cost: $1,262,025 Status: Project is being advertised for construction bids. Bid opening is scheduled for July 21, 2022. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 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: $7,173,595 Status: The California Transportation Commission (CTC) has approved $3,759,000 State S131 Alternative Transportation Program (ATP) Augmentation funds for this project. The Notice to Proceed for construction was issued to the contractor with a work start date of April 19, 2021. Groundbreaking event occurred on May 4, 2021. Jefferson undercrossing section is complete. Asphalt paving between Jefferson and Winchester near Diaz is complete. Ynez undercrossing section is complete. Tieback wall section under I- 15 section is complete. Contractor is currently working to lower wall section of 1-15. Completion is anticipated in September 2022.The current concrete shortage has significantly extended the completion date as most of the remaining work requires concrete. 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: The project is in design. 100% Plans, Specifications, and Estimate (PSE) expected in December 2022. 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: Design is complete. The project is scheduled to be advertised for construction bids in July 2022. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 INFRASTRUCTURE PROJECTS (Continued) Sidewalks — DLR Drive, PW19-18 Description: New sidewalks on the north and west side of DLR Drive. Cost: $464,866 Status: Currently in construction. Construction completion is scheduled in August. Sidewalks — Citywide (Pauba Road, Elinda Road to Showalter Road), PW 19-20 Description: New sidewalks and street widening on the South side of Pauba Road from Elinda Road to Showalter Road. Cost: $467,403 Status: Project is currently in design. Fire Station 84 Renovation, PW19-14 Description: This project includes the design, construction, and renovation to Fire Station 84. The renovations include, adding a Wellness Room, expanding the Storage Room, and upgrading the Training Room. Also, the upgrades include, electrical, windows, flooring, paint, tile, HVAC, cabinets, plumbing fixtures, garage bay doors and any necessary improvements needed to conform to ADA accessibility access. Cost: $1,641,028 Status: Project is currently being advertised for construction bids with a bid opening date of July 28, 2022. 7 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 PARKS AND RECREATION PROJECTS 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: Construction was completed on March 20, 2022. Final project acceptance is anticipated in August 2022. 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), Vail Ranch Park and Long Canyon Creek Park. Cost: $1,127,800 Status: Project is currently in design. 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: $800,000 Status: An RFP is being prepared for the design, purchase & installation for three playground project sites — Redhawk Community Park, Long Canyon Creek Park & Temecula Creek Park. Ronald Reagan Sports Park Restroom Expansion and Renovation, PW18-03 Description: Design and construction of a new restroom building, including additional stalls and urinals, a large snack bar and a dedicated storage case. Cost: $1,120,000 Status: The construction contract was awarded at the April 12, 2022, City Council meeting. Construction began on May 16, 2022. Construction completion is anticipated in August 2022. K City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 LAND DEVELOPMENT OVERSIGHT PROJECTS American Tire Depot Description: A 7,303 square foot building to be used for tire retail and repair, as well as minor auto repair services, located at the southwest corner of Ynez Road and DLR Drive. Status: Parking lot has been paved. Wet utility tie-in construction has commenced. Arrive @ Rancho Highlands Description: A 270-unit multi -family community built on 12.32 acres that includes 55 affordable units. The project is located adjacent to the Temecula Duck Pond approximately 775 feet southeast of Rancho California Road on the north side of Ynez Road. Status: Grading and onsite storm drain permits were issued in October 2021. Grading and onsite storm drain construction has commenced. Overflow parking lot has been paved. Better Buzz Description: Demolition of 445 square feet of an existing commercial building (former Corner Bakery), the addition of a drive-thru, the addition of tower with trellis, and changes to the elevations of the existing building located at 32435 Temecula Parkway Status: Precise grading permit has been issued. Grading and construction has commenced and is ongoing. Chick-fil-a Description: Existing fast-food restaurant to reconfigure the existing drive-thru, relocate an existing trash enclosure and add square footage and landscaping. Status: Precise grading permit was issued January 13, 2022. Grading and construction has commenced and is ongoing. City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 LAND DEVELOPMENT OVERSIGHT PROJECTS (Continued) Heirloom Farms Description: A Development Plan for a 321-unit single family residential community built on 27.86 acres consisting of detached homes and attached townhomes located on the southwest corner of Date Street and Ynez Road. Includes the installation of a new Traffic Signal at the intersection of Ynez Rod and Waverly Lane/Temecula Center Drive Status: Rough grading permit has been issued in July 2021, the offsite and private onsite street and storm drain improvements permits were issued in October 2021 and the traffic signal permit was issued in September 2021. Grading, street, and storm drain improvements and the traffic signal installation has commenced. Precise Grading plans are currently being reviewed. Las Haciendas Apartments Description: A Development Plan to construct a 77-unit affordable housing project located at 28715 Las Haciendas Street in Uptown Temecula Status: Precise grading permit was issued in December 2021. Grading has commenced in January 2022 and is ongoing. Longhorn Steakhouse Description: 5,708 square foot restaurant with outdoor patio located at 29363 Rancho California Road Status: Precise grading permit is approved. Construction expected to begin soon. Mountain View Description: Thirteen industrial buildings on Avenida Alvarado Status: Eight precise grading permits have been issued and construction has commenced. Improvements on Avenida Alvarado, along with street light installations is in process. Onsite storm drain installation has commenced. 10 City of Temecula DEPARTMENT OF PUBLIC WORKS PROJECT STATUS REPORT July 26, 2022 LAND DEVELOPMENT OVERSIGHT PROJECTS (Continued) Solana Assisted Living Description: A 90,000 square foot, two-story, Senior Assisted Living Facility located on the southeast corner of the Margarita Road and Solana Way. Status: A rough grading permit was issued in January 2022. Grading began on February 7, 2022. Street improvements and precise grading plans have been submitted for review. Sommers Bend Description: Land Development has provided oversight of the following submittals for plan check and inspections: final maps, Community Sports Park, and recreation lots, precise grading; street and storm drain improvements; traffic signals; street lighting; and signing & striping. Status: The mass grading permit was issued in September 2018. Sommers Bend has been paved with streetlights installed. The community sports park, Ranch at Sommers Bend, construction is complete and has been accepted at the February 8, 2022, Council Meeting with its Ribbon Cutting ceremony scheduled for February 12, 2022. The Sommers Bend recreation center construction is complete. Bond release for Long Valley Wash in process. Installation of streets, storm drains and streetlights on east end of project is in process. Grading has been completed in the Density Core, currently installing sewer. Installation of Santa Gertrudis Creek Channel improvements northwest end of project is in process. 11 REQUESTS TO SPEAK AND COMMENTS SUBMITTED FOR THE RECORD REQUEST TO SPEAK ---K. CITY OF TEMECULA 1489 7/2/ /Z, Date: Public Comment: Non-Agenda Item: Agenda Item: ' N" \`. Agenda Item No. For Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come f rward to the podium and state your name for the recur /� /, A �e vaOS ` �� 'N U Name: "4 `l NV 1) es �� Phonne Number: — Address: Email address: If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. "`'� REQUEST TO SPEAK ., CITY OF TEMECULA „itti_ -- .. ,vHv Date: V... 4/A Public Comment: Non-Agenda Item: N Agenda Item: Agenda Item No. For n Against n Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. A , / Name: b JA/V Si TAR Phone Number:-/ + �� Address: , 7- E& 9cs9 ' Email address: If you are representing an organization or group, please give the name: t4e4(4_,4 calm mt tom// )STm ks A/"V d Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. REQUEST TO SPEAK CITY OF TEMECULA Date: Public Comment: Non-Agenda Item: Agenda Item: Agenda Item No. For Against Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. 1 l Address: - -��Q,up C C,_ e_ Email address: vv53nr If you are representing an organization o� up, please give the name: C, © WA lit vk -�i C� r, v"C S -(` v, Please note that all information presented at a CityCouncil meetingbecomes public record. P All information provided is optional. cE D July 1, 2022 JUt 0?202? errylluxAGER S Opprez District Secretary R clvED 41000 Main Street Temecula, CA 92590 JUL 08 2022 CITY eLE Rics DEPT. Attention District Secretary, Public Hearing To Whom it May Concern: This letter is in reference to the City of Temecula Services District notification of Fiscal Year 2022-2023 July 1, 2022-June 2023) Levy and Collection of Rates and Charges. Would you please provide information as to why there have been increases for Service Level D— Recycling and Refuse Collection for the last two years? CR&R is the service provider and are not regular in their pick-ups. It takes two to three days for them to fully pick-up all the trash. CR&R is also the company that provides the street sweeping service in the Paloma Del Sol community. I am curious as to why he bothers and why we pay for nothing regarding the services. I see the sweeper every Thursday coming down our street with his brushes up driving down the middle of the street. He's not sweeping. I will say in his defense everyone has their cars parked on the street so no sweeping along the curb can be done. I would think the City of Temecula would post the streets with notification signs to keep cars off the street on Thursday or pay a penalty.Think of the revenue for the City of Temecula. On my street people park in areas that are not large enough for a car to park partially blocking driveways.The drivers don't even park their cars in the correct direction.Another source of income for the City of Temecula. This week(and most every week) I receive a recorded telephone message from CR&R advising they are having difficulties picking up the trash.They advise to leave the trash receptacle on the sidewalk not in the street because it will block the street when the sweeper comes. My trash pick-up day is on Tuesday.The street sweeper is on Thursday. Item #15 Please help me understand the logic in providing less service and paying more. Thank you, Jaynet Stevens Temecula, CA 92592 REQUEST TO SPEAK A �f +, CITY OF TEMECULA 44-igtflOV iosv - l' Date: U L- Public Comment: Non-Agenda Item: -_,P111 Agenda Item: l;7 Agenda Item No. For Against n Request to Speak forms for Public Comments or items listed on the Consent Calendar may be submitted to the City Clerk prior to the City Council commencing the Public Comment period. For all Public Hearing or Council Business items on the Agenda, a Request to Speak form may be submitted to the City Clerk prior to the City Council addressing that item. Once the speaker is called to speak, please come forward to the podium and state your name for the record. Name: SA.L�I 0t6) L(�( Phone NumbeN Address: t`-'1\ 2 643 �' If you are representing an organization or group, please give the name: Please note that all information presented at a City Council meeting becomes public record. All information provided is optional. July 26. 2022 City of Temecula CITY COUNCIL PUBLIC HEARING Re: Weed Case Number: Amount Due: $982.00 Dear Council Members: I, Sal Simonetti,have been the owner of the subject vacant parcel since 1977 and am here to oppose the proposed SPECIAL ASSESSMENT for weed abatement of my property. I am most aware and responsive to the annual Weed Abatement program the City performs. Upon determination of the need for Weed Abatement of the various parcels,the City mails out a certified registered letter to each property owner directing them to do the necessary weed abatement by a certain date and to notify the City when the work has been completed. The City then visits the site to confirm the work has been completed. Within the 45 year period I have owned this property, I have changed residence FOUR TIMES: ( On my last move to I filed a"Change of Address"form with the U.S. Post Office. Enclosed please find the U.S. Post Office"Official Change-of Address Confirmation Letter"forwarding all First Class Mail, Priority Mail&Priority Express Mail effective on May 2, 2022 through May 2, 2023 (see Enclosure 1). I received my very first City of Temecula forwarded letter dated July 12, 2022 on July 16,2022. It was a DEMAND FOR PAYMENT for weed abatement costs. On July 18, 2022 I received the very same letter,with a second page announcing the Public Hearing on July 26, 2022. As of this date,these are the only two documents I have received from the City. On Monday morning,July 18,2022, I went to Temecula City Hall, Weed Abatement to find out why I never received a letter to do weed abatement. A clerk came out to the lobby with the parcel folder of my property. I noticed there was a returned certified letter from the Post Office with my new address on the envelope(see Enclosure 2). It was obvious the clerk knew something went wrong. She advised the person handling this matter was Sophia Lewing(Administrative Assistant, Code Enforcement). The clerk further advised Sophia Lewing was currently out of the office and would telephone me at 11:00 AM,but if I didn't hear from her by that time, I should give her a call. Since Ms. Lewing didn't call me,I called her at 11:30 AM and left a message. At 3:30 PM I finally 1 got a call from Mr. Tom Cole, Field Supervisor-Code Enforcement. He said he was Ms. Lewing's supervisor and would be responding to my inquiry. I explained to him that I had moved on May 1, 2022, I filed a U.S. Post Office "Change of Address" and that I never received a notice to do weed abatement on my property. Mr. Cole then proceeded to make the following assertions: A. The City did comply with the notification by mailing the certified registered letter to the Owner of Record shown on the County Assessor's Office. B. Temecula has no further notification requirement. It was my fault that I didn't file a Change of Address with the County Assessor. C. You know that weed abatement is required every year and I should have done my weed abatement on the property without even being notified. I will now present my responses to Mr. Coles A, B and C assertions: A. The certified letter was mailed to my old address on the 27th of April. It was returned to Temecula Code Enforcement on or soon after the 2"d of May. The Code Enforcement inspection of the property did not occur until the 8th of June. In other words. Code Enforcement, having my new address, did nothing to put the certified letter in a new envelope before even inspecting the property for over 5 weeks. Which raises another question...How does Code Enforcement know my property needed weed abatement before the property was even inspected? It should also be noted that the actual weed abatement did not occur until the 7th of July. This is a period of over two months that Code Enforcement had my new address and did absolutely nothing to inform me of the need to do weed abatement. B. Mr. Cole said the City handles over 800 Weed Abatement notices each year. Of this number, how many of these land owners changed their residence address? How many had a change of address between April Ilth and June 30th and of these how many filed a Change of Address with the County Assessor's Office? The Change of Address with the County Assessor's Office is usually done when the property tax payment is mailed in. Ironically,the County Assessor's Office did mail me six individual correspondences to my old address and all were forwarded to my new address,simply because I filed a " Change of Address" with the U.S. Post Office (see Enclosure 2). Mr. Cole says Code Enforcement annually mails out 800 Weed Abatement notices. Out of 800 certified letters being mailed out annually,there surely must be a certain percentage returned to the City due to a change of address (1%would be 8 returned letters,5%would be 40 returned letters). Mr. Cole knows or should know the U.S. Post Office DOES NOT forward certified registered letters and automatically returns such letters back to the Sender(with the new address label attached, if a Change of Address was filed by the land owner). 2 C. Contrary to Mr. Cole's assertion that Weed Abatement is required to be done every year, this is not a fact. There have been years, granted not very often, that Weed Abatement was not required by Code Enforcement. There have been times, probably due to drought conditions,when weed growth was minimal. I do not make that decision, Mr. Cole's staff is the decision maker. Additionally, this year I was preoccupied in April and May of this year with the moving out of one house and moving into another house. Regardless of my moving situation, it is very unreasonable to suggest that everyone should do their weed abatement of a vacant lot, without being directed to do so. On July 25, 2022 I again went to Temecula City Hall and met with Mr. Tom Cole. His position had not changed at all since our last telephone conversation a week prior. I argued how he could still insist he met the notification requirement when the Code Enforcement Certified registered letter was returned to them was in the Case Folder with my changed mailing address on the envelope? He again simply replied he met his notification requirement. I again must reiterate the fact that CODE ENFORCEMENT, HAVING THEIR CERTIFIED LETTER UNDELIVERED AND RETURNED TO THEM,WITH MY NEW ADDRESS ON THEIR ENVELOPE FOR OVER 5 WEEKS BEFORE A FIELD INSPECTION OF MY PROPERTY WAS EVEN PERFORMED. Mr. Cole did disclose Sophia Lewing went on Maternity Leave at some point during this period. When and how long her leave lasted is unknown to me. She was the Code Enforcement Administrative Assistant in charge of my case. I have not been afforded the opportunity to discuss my case with her. It is apparent that the management of my case slipped through the cracks of Code Enforcement. Rather than concede mistakes were made by Code Enforcement, Mr. Cole insists that the notification process was followed. I do not want the City Council to think that I am trying to get away with the City absorbing the entire cost of$982.00 for the weed abatement of my parcel. I am willing to pay $400.00 of this cost, which is what I normally pay to for the weed abatement of my property. I urge the City Council to consider and accept this proposed fair and equitable resolution of this matter. Respectfully, Sal Simonetti 3 * Officiali Change-of-Address auN�rE�sT�TEs Confirmation Letter POSTAL SERVICE® '„�,„., IERIFICATION REQUIRED YOUR OLD ADDRESS Mail will be forwarded for the SIMONETTI following individual only: Your mail will be forwarded to your NEW address, as you requested,on:MAY 2,2022 If you want to view or cancel this YOUR NEW ADDRESS Change-of-Address order or change the date to start forwarding your mail,visit managemymove.usps.com and enter your 034 B921 00001021 00046596 1 1 Confirmation Code or scan the UR code to IIIIIIIIIIII'IIIIIII'llIllIlIlIl'IlrrllllIlII'llIlIlIlIlIIII'I"I get started. CONFIRMATION CODE: SAL SIMONETTI 2212 4095 2000 3840 0i 1 Don't miss any mail) Extend your Mail MAIL FORWARDING EXPIRATION DATES Forwarding End Date now for$19.95 for a v First Class Mail®,Priority Mail®6-month extension,$29.95 for a 12-month May 2,2023 &Priority Express Mail® extension,or$39.95 for a 18-month extension. Jul 1,2022 To purchase Extended Mail Forwarding please Newspapers,Magazines go to managemymove.usps.com.* Packages' Not Forwarded Extended Mail Forwarding Catalogs Not Forwarded2 Standard Mail Not Forwarded2 1.Some restrictions apply 2.Unless requested by mailer ss and receive nders of mail expiration es. Visit c a change-of-address ad ress.comrr addt r email have note received mail at your)newladdress for 10 Postal business daysdortmore, If your change-of-address is correct and you *To begin your extension process,please take this letter to your local USPS location. please call 1 800 ASK-LISPS(1-800-275 87771• IMPORTANT MESSAGES FROM THE U.S.POSTAL SERVICE REGARDING YOUR MAIL FORWARDING REQUEST Please retain this Official Change-of-Addressresources Coe firma ion page f of your move. your records WHY THE YELLOW OR WHITE LABS as logical agencies and/or fYellow or White stickers with your new address are placed on mail forwarded by the U.S.Postal Service.These labels indicate EvenR vmembeu v updateei your voteristregistration:edooe, the correspondent doesn't know your new address. if you've previously registered to vote,you need to reregister VOTE To receive your mail faster,notify the sender of your new address. 41111, after you move(or if you change your last name).Filing a change- of-address with the United States Postal Service does not automatically update your voter registration information.To fill out your voter registration form and receive a pre-addressed mailer, 160� 5 11I1„I ;. p1�j53poB visit app.mymove.comlwelcome and enter code:4xy4ytn7uu 6'111 4 50 5 1'r5 4 260'7 15 12 r2 A1/.ah. 3t�I0Y 14 03.pp3 021153000 B OV7i 6HZTi50 Note.North Dakota residents are not required to register to vote. plu ulll , TGB sai� p�•(S0�1rN3 MN 55603-0094 III;I:c„I:::,�111„tl,d1,1,11,11d1,d „I,n,11,M,1,1,111,1 All of the paper used to produce the USPS�Official Change-of-Address O �� 1 Confirmation Letter was sourced from sustainable forests. C 220505.034-00046596 crs V___ _ CERTIFIED MAIL` g ,4 Ft't f 1 ,4111 Di 2S8" :PEIR'RN2AORD22 IFIt:C:r;C:tA: 923' \ , / T 7021 1970 0001 3915 9197 4 P I 945120007 \ V,‘ S\ ` SAL SIYIGNETTI —2— , C NIXIE ices LEA. :i s , 1:0005 1' .., tTI F 5 AL 1' 9441XIKSZ3i.$'f : Z.A$9il; ( > ] -t , 4 .1 13ywa ajg t']�S ){.a (}j}2�itli j lj 0 — CIE '.g {4— 2 �—4 1. -......... 'I�{ i t4 eE.4)'ys t": }Itj1} ilib 1i li iiiiiiiji•!j f Oil IN' 1} i F:I M ;� Case Number: tio* rF.Nf� �; Demand for Payment \,. City of Temecula Finance Department Date:07/12/2022 1' 1 41000 Main Street l Temecula, CA 92590 a '4 1989 SAL SIMONETTI Property: Parcel# -- Location Address ,TEMECULA,CA You are shown as the owner of record for Assessor's Parcel Number by the Riverside County Assessor's records. On or about 4/28/2022 you were notified to abate the following violation(s)on the above listed property: Temecula Municipal Code# Description TMC 8.16.020 Duty to abate hazardous vegetation. Upon inspection on 06/06/2022,this parcel was not in compliance.As the owner of record you are liable for costs incurred on your parcel. If payment is not received by 7/25/2022,the amount will be entered as a SPECIAL ASSESSMENT on the next TAX STATEMENT, against your parcel. A Public Hearing has been scheduled before the City Council to occur on 7/26/2022 at 6:00pm to adopt a resolution ordering confirmation of the special assessment against parcels of land within the City of Temecula for costs of abatement and removal of hazardous vegetation. Published Notice of Public Hearing is attached to this Demand for Payment. If you have any questions, please call Code Enforcement at(951)302-4144 Monday through Friday, 8:00 AM to 5:00 PM. MAIL TO: City of Temecula Weed Case Number: 41000 Main Street Due Before: 7/25/2022 Temecula, CA 92590 Amount Due: $982.00 MAKE CHECK PAYABLE TO CITY OF TEMECULAAND INCLUDE YOUR CASE NUMBER ON YOUR CHECK. Case Detail:WA22-0997 #' rR ' r . tf Ho• ` N/ Report Printed:711212022 ,�,r