Loading...
HomeMy WebLinkAbout032310 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 Ili AGENDA TEMECULA CITY COUNCIL A REGULAR MEETING CITY COUNCIL CHAMBERS 43200 BUSINESS PARK DRIVE MARCH 23, 2010 — 7:00 PM At approximately 9:45 P.M., the City Council will determine which of the remaining agenda items can be considered and acted upon prior to 10:00 P.M. and may continue all other items on which additional time is required until a future meeting. All meetings are scheduled to end at 10:00 P.M. `6:00 P.M. -- Closed 'Session of the City Council/Temecula 'Redevelopment Agency pursuant to Government Code Section: '1) _ Conference with City Attorney pursuant'to Government Code Section 54956.9(a) with respect to one matter of pending litigation to which the City is a defendant. The title of the. litigation is Daniel D. Sorenson vs. City of Temecula,, et. al. Riverside County Superior Court Case No. RIC 526355(tort damages. litigation). 2) Conference with °City Attorney, pursuant'to Government Code Section, 54956.9(b) with respect to one matter of potential litigation. With respect to such matter, the City. Attorney has determined that a point has been reached where there is a significant.exposureto litigation involving the City and City related.entities.based on existing facts and circumstances. Public Information concerning existing litigation between the City, and `various parties rnay be acquired byieviewinq the public documents held by the City Clerk. Next in Order: Ordinance: 10-07 Resolution: 10-25 CALL TO ORDER: Mayor Jeff Comerchero Prelude Music: Jordan Koford Invocation: Pastor Dominic Rivkin of Trinity Lutheran Church Flag Salute: Council Member Edwards ROLL CALL: Edwards, Naggar, Roberts, Washington, Comerchero PRESENTATIONS/PROCLAMATIONS Welcome Home Vietnam Veterans Day Proclamation California State University San Marcos Month in Temecula Proclamation 1l1-31111[0ZdS a]'I ,WkII&` A total of 30 minutes is provided so members of the public may address the Council on items that appear within the Consent Calendar or ones that are not listed on the agenda. Speakers are limited to two (2) minutes each. If you desire to speak to the Council on an item which is listed on the Consent Calendar or a matter not listed on the agenda, a pink "Request to Speak" form should be filled out and filed with the City Clerk. When you are called to speak, please come forward and state your name for the record. For all Public Hearing or Council Business matters on the agenda, a "Request to Speak" form must be filed with the City Clerk prior to the Council addressing that item. There is a five minute (5) time limit for individual speakers. CITY COUNCIL REPORTS Reports by the members of the City Council on matters not on the agenda will be made at this time. A total, not to exceed, ten (10) minutes will be devoted to these reports. CONSENT CALENDAR NOTICE TO THE PUBLIC All matters listed under Consent Calendar are considered to be routine and all will be enacted by one roll call vote. There will be no discussion of these items unless Members of the City Council request specific items be removed from the Consent Calendar for separate action. 1 Standard Ordinance and Resolution Adoption Procedure RECOMMENDATION: 1.1 Motion to waive the reading of the text of all ordinances and resolutions included in the agenda. 2 Action Minutes RECOMMENDATION: 2.1 Approve the action minutes of March 9, 2010. 3 List of Demands RECOMMENDATION: 3.1 Adopt a resolution entitled: RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A City Council authorization to apply for a Caltrans Multiiurisdictional Transportation Planning Grant RECOMMENDATION: 4.1 Adopt a resolution entitled: RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DESIGNATING TEMECULA AS THE RECIPIENT, AND THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS (WRCOG) AS THE SUB - RECIPIENT FOR PURPOSES OF SUBMITTING A GRANT APPLICATION TO THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE DEVELOPMENT OF A MULTIJURISDICTIONAL CORRIDOR PLANNING PROGRAM Acceptance of Improvements and Notice of Completion for Pechanga Parkway Phase II Street Improvements — Proiect No. PW99-11 RECOMMENDATION: 5.1 Accept the Pechanga Parkway Phase II Street Improvements, Project No. PW99-11 as complete; 5.2 Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract amount; 5.3 Release the Materials and Labor Bond seven (7) months after the filing of the Notice of Completion if no liens have been filed. Reiect all Construction Bids for the Citywide Slurry Seal Proiect FY2009-10 Roripaugh Hills Estates, Campos Verdes Tract and Nicholas Valley Areas — Proiect No. PW09-06 RECOMMENDATION: 6.1 Reject all Construction Bids for the Citywide Slurry Seal Project for FY2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas Valley Areas, Project No. PW09-06; 6.2 Authorize Staff to Re -advertise the Citywide Slurry Seal Project FY 2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas Valley Areas, Project No. PW09-06 for Construction Bids. 7 Acceptance of Improvements and Notice of Completion for DePortola Road Pavement Rehabilitation — Project No. PW06-10 RECOMMENDATION: 7.1 Accept the construction of the De Portola Road Pavement Rehabilitation Project, Project No. PW 06-10, as complete; 7.2 Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract amount; 7.3 Release the Materials and Labor Bond seven months after fling of the Notice of Completion if no liens have been filed. 8 Resolution of Support for District Attorney's Office Enforcement of Existing Violent Sexual Offender Laws (at the request of Mayor Comerchero and Council Member Naggar RECOMMENDATION: 8.1 Adopt a resolution entitled: RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA SUPPORTING THE COMBINED EFFORTS OF THE TEMECULA POLICE DEPARTMENT AND THE RIVERSIDE COUNTY DISTRICT ATTORNEY'S OFFICE FOR STRICT ENFORCEMENT OF EXISTING VIOLENT SEXUAL OFFENDER LAWS RECESS CITY COUNCIL MEETING TO SCHEDULED MEETINGS OF THE TEMECULA COMMUNITY SERVICES DISTRICT AND THE CITY OF TEMECULA REDEVELOPMENT AGENCY TEMECULA COMMUNITY SERVICES DISTRICT MEETING Next in Order: Ordinance: No. CSD 10-01 Resolution: No. CSD 10-02 CALL TO ORDER: President Chuck Washington ROLL CALL: DIRECTORS: Comerchero, Edwards, Naggar, Roberts, Washington CSD PUBLIC COMMENTS A total of 15 minutes is provided so members of the public may address the Board of Directors on items that are not listed on the agenda or on the Consent Calendar. Speakers are limited to two (2) minutes each. If you decide to speak to the Board of Directors on an item not on the agenda or on the Consent Calendar, a pink "Request to Speak" form should be filled out and filed with the City Clerk. When you are called to speak, please come forward and state your name for the record. For all other agenda items, a "Request to Speak" form must be filed with the City Clerk Prior to the Board of Directors addressing that item. There is a five (5) minute time limit for individual speakers. Anyone wishing to address the Board of Directors should present a completed pink "Request to Speak" form to the City Clerk. When you are called to speak, please come forward and state your name for the record. CSD CONSENT CALENDAR 9 Action Minutes RECOMMENDATION: 9.1 Approve the action minutes of March 9, 2010. 10 Santa's Electric Light Parade and Christmas Tree Lighting Ceremony in Old Town RECOMMENDATION: 10.1 Approve the relocation of the Annual Santa's Electric Light Parade to Old Town Front Street, from its current location on Jefferson Avenue; 10.2 Approve the relocation of the Annual Christmas Tree Lighting Ceremony to the Civic Center in Old Town Temecula, from its current location at the Temecula Duck Pond. 11 Acceptance of Improvements and Notice of Completion for the Temecula Communit Center Expansion Project — Project No. PW06-05 RECOMMENDATION: 11.1 Accept the Temecula Community Center Expansion, Project No. PW06-05 as complete; 11.2 Direct the City Clerk to file the Notice of Completion, release the Performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract amount; 11.3 Release the Materials and Labor Bond seven months after filing of the Notice of Completion if no liens have been filed. 12 Award the Construction Contract for the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings — Project No. PW06-05 RECOMMENDATION: 12.1 Award a construction contract for the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings, Project No. PW06-05 to Caltec Corp. in the amount of $520,950; 12.2 Authorize the General Manager to approve change orders not to exceed the contingency amount of $130,237.50, which is equal to 25% of the contract amount; 12.3 Approve the acceleration and transfer of $159,200 from the Capital Improvement Budget of FY2010-2011 for the Old Town Gymnasium to the current FY2009- 2010 for the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings, Project No. PW06-05; 12.4 Make a finding that the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings project is exempt from Multiple Species Habitat Conservation Plan (MSHCP) fees. CSD DEPARTMENTAL REPORT 13 Community Services Department Monthly Report CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGERS REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT Next regular meeting: Tuesday, April 13, 2010, at 5:30 P.M., for a Closed Session, with regular session commencing at 7:00 PM., City Council Chambers, 43200 Business Park Drive, Temecula, California. TEMECULA REDEVELOPMENT AGENCY MEETING Next in Order: Ordinance: No. RDA 10-01 Resolution: No. RDA 10-04 CALL TO ORDER: Chair Person Mike Naggar ROLL CALL: AGENCY MEMBERS: Comerchero, Edwards, Roberts, Washington, Naggar RDA PUBLIC COMMENTS A total of 15 minutes is provided so members of the public may address the Redevelopment Agency on items that are not listed on the agenda or on the Consent Calendar. Speakers are limited to two (2) minutes each. If you decide to speak to the Board of Directors on an item not on the agenda or on the Consent Calendar, a pink "Request to Speak" form should be filled out and filed with the City Clerk. When you are called to speak, please come forward and state your name for the record. For all other agenda items, a 'Request to Speak" form must be filed with the City Clerk Prior to the Board of Directors addressing that item. There is a five (5) minute time limit for individual speakers. Anyone wishing to address the Board of Directors should present a completed pink "Request to Speak" form to the City Clerk. When you are called to speak, please come forward and state your name for the record. RDA CONSENT CALENDAR 14 Action Minutes RECOMMENDATION: 14.1 Approve the action minutes of March 9, 2010. RDA DEPARTMENTAL REPORT 15 Redevelopment Department Monthly Report RDA EXECUTIVE DIRECTORS REPORT RDA AGENCY MEMBERS REPORTS RDA ADJOURNMENT Next regular meeting: Tuesday, April 13, 2010, at 5:30 P.M., for a Closed Session, with regular session commencing at 7:00 PM., City Council Chambers, 43200 Business Park Drive, Temecula, California. 91 RECONVENE TEMECULA CITY COUNCIL 2119[a:IX_1NI.V Any person may submit written comments to the City Council before a public hearing or may appear and be heard in support of or in opposition to the approval of the project(s) at the time of the hearing. If you challenge any of the project(s) in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the City Clerk at, or prior to, the public hearing. 16 An Ordinance of the City Council of the City of Temecula amending portions of Title 17 of the Temecula Municipal Code (Long Range Planning Project No. LR09-0001) RECOMMENDATION: 16.1 Introduce and read by title only an ordinance entitled: ORDINANCE NO. 10 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING PORTIONS OF TITLE 17 OF THE TEMECULA MUNICIPAL CODE TO REVISE FAMILY DAYCARE REQUIREMENTS TO BE CONSISTENT WITH STATE LAW, UPDATE PUBLIC NOTICING REQUIREMENTS, REQUIRE A CONDITIONAL USE PERMIT FOR CERTAIN WINE TASTING ESTABLISHMENTS, MODIFY SIGN PROGRAM REGULATIONS, CLARIFY GOVERNMENTAL EXEMPT SIGNS, STREAMLINE EXTENSION OF TIME APPLICATION REQUIREMENTS, REMOVE THE TERM "GRANNY FLAT," REVISE GUEST HOUSE REQUIREMENTS AND MAKE OTHER MINOR CLARIFICATIONS OR TYPOGRAPHICAL CORRECTIONS (LONG RANGE PLANNING PROJECT NO. LR09-0001) CITY COUNCIL BUSINESS 17 Second Reading of Ordinance No. 10-06/Implementation of Existing 2008 Memorandum of Understanding (MOU) Contract Provision - PERS Contract Amendment/Early Retirement Option RECOMMENDATION: 17.1 Waive further reading and adopt an ordinance entitled: ORDINANCE NO. 10-06 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF TEMECULA AND THE BOARD OF ADMINISTRATION, CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM 17.2 Adopt a resolution entitled: 10 RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, DECLARING TO GRANT ANOTHER DESIGNATED PERIOD FOR TWO YEARS ADDITIONAL SERVICE CREDIT 17.3 Certify PERS Form CON -12, Certification of Governing Body's Action; 17.4 Certify PERS Form CON -12A, Certification of Compliance with Government Code Section 7507; 17.5 Certify PERS Form, Certification of Compliance with Government Code Section 20903. DEPARTMENTAL REPORTS 18 Planning Department Monthly Report 19 City Council Travel/Conference Report - February 2010 20 Police Department Monthly Report 21 Public Works Department Monthly Report 22 Economic Development Monthly Report CITY MANAGER REPORT CITY ATTORNEY REPORT ADJOURNMENT Next regular meeting: Tuesday, April 13, 2010, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 43200 Business Park Drive, Temecula, California. 11 PRESENTATIONS The City of Temecula PROCLAMATION WHEREAS, beginning in 1950 and ending with troop evacuations in 1975, the Vietnam War was the longest conflict in American history; and WHEREAS, 324,400 Californians served in the Vietnam War, putting their lives on the line for the cause of freedom; and WHEREAS, thousands more served in Thailand, Cambodia, Laos and in the waterways throughout Southeast Asia in support ofthe war effort; and WHEREAS, during the Vietnam War, more than 18,000 Californians were wounded and 5,822 were killed; and WHEREAS, although our nation was divided in its support of the Vietnam War, we must pledge to never forget the outstanding strength, service and sacrifice of those who fought to defend democracy; and WHEREAS, as a Nation, we have not appropriately recognized the contributions of these brave military men and women, nor appropriately thanked them for their service; and WHEREAS, on September 25, 2009, Governor Schwarzenegger signed AB 717 which established March 30, 2010 as "Welcome Back Home Vietnam Veterans Day," and encourages other institutions to recognize the contributions of all those involved in the Vietnam War. NOW, THEREFORE, 1, Jeff Comerchero, on behalf of the City Council of the City of Temecula, hereby proclaim the 30"' day of March to be "Welcome Home Vietnam Veterans Day" in the City of Temecula and commend those Temecula veterans who risked their lives in protecting our country's freedom. IN WITNESS WHEREOF, I have hereunto set my hand and caused the Seal of the City of Temecula to be affixed this twenty-third day of March, 2010. Jeff Comerchero, Mayor Susan W. Jones, MMC, City Clerk The City of Temecula PROCLAMATION WHEREAS, California State University San Marcos is celebrating its 20th anniversary in 2010; and WHEREAS, 23,000 students have graduated from the University and 9,700 students are currently enrolled; and WHEREAS, California State University San Marcos has contributed to the economic growth and success of ourregion with nearly 90 percent of its alumni remaining in the region providing a pool of skilled and talented workers; and WHEREAS, California State University San Marcos students provide over 165,000 hours in community service annually; and WHEREAS, California State University San Marcos opened a Temecula campus in 2008; NOW, THEREFORE, 1, Jeff Comerchero, on behalf ofthe City Council ofthe City of Temecula, hereby proclaim March 2010 to be; "California State University San Marcos Month in Temecula" IN WITNESS WHEREOF, I have hereunto set my hand and caused the Seal of the City of Temecula to be affixed this twenty-third day of March, 2010. Jeff Comerchero, Mayor Susan W. Jones, MMC, City Clerk CONSENT CALENDAR Item No. 1 Item No. 2 ACTION MINUTES TEMECULA CITY COUNCIL A REGULAR MEETING CITY COUNCIL CHAMBERS 43200 BUSINESS PARK DRIVE MARCH 9, 2010 — 7:00 PM 6:00 P.M. - Closed Session of the City Council/Temecula pursuant to Government Code Section: 1) Conference with City Attorney pursuant to Government Code Section 54956.9(b) with respect to one matter of potential litigation. With respect to such matter, the City Attorney has determined that a point has been reached where there is a significant exposure to litigation involving the City and City related entities based on existing facts and circumstances. With respect to such matter, the City Council will also meet pursuant to Government Code Section 54956.9(c) to decide whether to initiate litigation. Public Information concerning existing litigation between the City and various parties may be acquired by reviewing the public documents held by the City Clerk. At 6:00 P.M., Mayor Comerchero called the Closed Session meeting to order. The City Council meeting convened at 7:00 P.M. CALL TO ORDER: Mayor Jeff Comerchero Prelude Music: Great Oak High School Jazz Combo Invocation: Pastor Gary Nelson of Calvary Chapel of Temecula Flag Salute: Council Member Washington ROLL CALL: Edwards, Naggar, Roberts, Washington, Comerchero PRESENTATIONS/PROCLAMATIONS Certificate of Achievement - Eagle Scout Patrick Baker Certificate of Achievement - Eagle Scout Hans Britsch Certificate of Achievement - Eagle Scout Brian Hizon Certificate of Appreciation - The Castillo Family 1 PUBLIC COMMENTS Jeannie Hardy and Rita O'Neill, representing the Temecula Valley Council of PTA and Citizens Scholarship Foundation of Temecula Valley, addressed the City Council. Paul Jacobs commented on the California Environmental Quality Act. CITY COUNCIL REPORTS CONSENT CALENDAR Standard Ordinance and Resolution Adoption Procedure - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 1.1 Motion to waive the reading of the text of all ordinances and resolutions included in the agenda. 2 Action Minutes - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 2.1 Approve the action minutes of February 23, 2010. 3 List of Demands - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 3.1 Adopt a resolution entitled: RESOLUTION NO. 10-21 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 4 City Treasurer's Report as of January 31, 2010 -Approved Staff Recommendation (5- 0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 4.1 Approve and file the City Treasurer's Report as of January 31, 2010. 5 Approval of the Plans and Specifications and Authorization to Solicit Construction Bids for the Storm Drain Repair at Rancho California Road, Project No. PW09-08 - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 5.1 Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for the Storm Drain Repair at Rancho California Road, Project No. PW09-08. 6 Approval of the Plans and Specifications and Authorization to Solicit Construction Bids for Road Reconstruction at Jedediah Smith Road, Project No. PW09-10 and approval of an Amended Spending Plan for Proposition 1 B funding - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 6.1 Approve an amendment to the City's Proposition 1 B Spending Plan for FY 2008- 09 to include East Vallejo Road and Cabrillo Avenue as part of the Road Reconstruction at Jedediah Smith Road Project; 6.2 Approve the plans and specifications and authorize the Department of Public Works to solicit construction bids for the Road Reconstruction at Jedediah Smith Road, Project No. PW09-10. 7 Payment of the City's share of the Regional Municipal Stormwater Permit for the Santa Margarita Watershed for FY 2009-2010 - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 7.1 Approve payment to the Riverside County Flood Control District in the sum of $188,825.16 as the City's portion of the cost-sharing reimbursement pursuant to the Implementation Agreement between the Santa Margarita Watershed Permittees approved by the City Council in January 2005. 8 Support of the Local Taxpayer, Public Safety, and Transportation Protection Act of 2010 (at the request of Council Member Washington) - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Roberts; and electronic vote reflected unanimous approval. RECOMMENDATION: 8.1 Adopt a resolution entitled: RESOLUTION NO. 10-22 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA EXPRESSING THE CITY COUNCIL'S SUPPORT FOR THE LOCAL TAXPAYER, PUBLIC SAFETY, AND TRANSPORTATION PROTECTION ACT OF 2010, WHICH IS A BALLOT MEASURE SCHEDULED FOR THE NOVEMBER 2010 STATEWIDE BALLOT, AND WOULD PROHIBIT THE STATE FROM TAKING, BORROWING OR REDIRECTING LOCAL TAXPAYER FUNDS DEDICATED TO PUBLIC SAFETY, EMERGENCY RESPONSE AND OTHER VITAL GOVERNMENT SERVICES 9 Designation of March 2010 as Census Month (at the request of Council Member Washington) - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 9.1 Adopt a resolution entitled: RESOLUTION NO. 10-23 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO SUPPORT THE UNITED STATES CENSUS - MAKE YOURSELF COUNT MONTH MARCH 2010 10 Approve Payment for Golden Valley Music Society. Inc. - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 10.1 Approve the payment to Golden Valley Music Society, Inc. in the amount of $36,375 for services provided from December 13, 2007 to March 31, 2010. 11 Second Reading of Ordinance No. 10-04 - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 11.1 Adopt an ordinance entitled: ORDINANCE NO. 10-04 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA FOR THE SANTA MARGARITA AREA ANNEXATION NO. 2 PRE -ZONING APPROXIMATELY 4,510 ACRES, LOCATED IMMEDIATELY SOUTHWEST OF THE PRE-EXISTING CITY OF TEMECULA BOUNDARY LINE, WEST OF INTERSTATE -15 AND NORTH OF THE SAN DIEGO COUNTY AND RIVERSIDE COUNTY BOUNDARY WITH ZONING DESIGNATIONS HILLSIDE RESIDENTIAL -SANTA MARGARITA (HR -SM) AND CONSERVATION DISTRICT -SANTA MARGARITA (OS -C -SM) (LR09-0024) 12 Second Reading of Ordinance No. 10-05 - Approved Staff Recommendation (5-0-0) — Council Member Washington made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 12.1 Adopt an ordinance entitled: ORDINANCE NO. 10-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING TITLE 17 OF THE TEMECULA MUNICIPAL CODE BY ADOPTING ZONING DESIGNATIONS HILLSIDE RESIDENTIAL -SANTA MARGARITA (HR -SM) AND OPEN SPACE CONSERVATION DISTRICT - SANTA MARGARITA (OS -C -SM) AND ADOPTING HILLSIDE DEVELOPMENT STANDARDS FOR A PRE -ZONING OF THE SANTA MARGARITA AREA ANNEXATION NO. 2 OF APPROXIMATELY 4,510 ACRES, LOCATED IMMEDIATELY SOUTHWEST OF THE PRE-EXISTING CITY OF TEMECULA BOUNDARY LINE, WEST OF INTERSTATE -15 AND NORTH OF THE SAN DIEGO AND RIVERSIDE COUNTY BOUNDARY (LR09-0024) CITY COUNCIL BUSINESS 17 ADDroval of Interaovernmental Aareements with the Pechanaa Band of Luiseno Indians for the Mitigation of Off -Reservation Impacts from the Pechanga Gaming Center pursuant to the Tribal State Compact between the Pechanga Band of Luiseno Indians and the State of California - Approved Staff Recommendation (5-0-0) — Council Member Roberts made the motion; it was seconded by Council Member Edwards; and electronic vote reflected unanimous approval. RECOMMENDATION: 17.1 Adopt a resolution entitled: RESOLUTION NO. 10-24 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING THE "INTERGOVERNMENTAL AGREEMENT" BETWEEN THE PECHANGA BAND OF LUISEIVO INDIANS AND THE CITY AND APPROVING THE "MEMORANDUM OF UNDERSTANDING CONCERNING LAW ENFORCEMENT SERVICES AT PECHANGA CASINO" BETWEEN THE PECHANGA BAND OF LUISEIVO INDIANS, CITY, COUNTY OF RIVERSIDE AND THE SHERIFF OF THE COUNTY OF RIVERSIDE City Attorney Thorson presented the staff report as per agenda material. CITY MANAGER REPORT CITY ATTORNEY REPORT With respect to the Closed Session item, City Attorney Thorson advised that there was no action to report. ADJOURNMENT At 7:47 P.M., the City Council meeting was formally adjourned to Tuesday, March 23, 2010, at 5:30 P.M., for a Closed Session, with regular session commencing at 7:00 P.M., City Council Chambers, 43200 Business Park Drive, Temecula, California. Jeff Comerchero, Mayor ATTEST: Susan W. Jones, MMC City Clerk [SEAL] Item No. 3 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Genie Roberts, Director of Finance DATE: March 23, 2010 SUBJECT: List of Demands PREPARED BY: Pascale Brown, Accounting Manager Leah Thomas, Accounting Specialist RECOMMENDATION: That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. 10- 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: Resolution List of Demands RESOLUTION NO. 10- 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 $3,143,914.52. 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 23rd day of March, 2010. Jeff Comerchero, Mayor ATTEST: Susan W. Jones, MMC City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones, MMC, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. 10- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 23rd day of March, 2010, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: IG1 011�Ko1l1►NllNdiIAdi1:l4:&1 ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk CITY OF TEMECULA LIST OF DEMANDS 03/04/2010 TOTAL CHECK RUN 03/11/2010 TOTAL CHECK RUN 03/04/2010 TOTAL PAYROLL RUN: $ 2,192,092.76 508,449.08 443,372.68 TOTAL LIST OF DEMANDS FOR 03/23/2010 COUNCIL MEETING: $ 3,143,914.52 DISBURSEMENTS BY FUND CHECKS: 001 GENERAL FUND $ 1,616,884.24 165 AFFORDABLE HOUSING 20,771.03 190 TEMECULA COMMUNITY SERVICES DISTRICT 297,224.26 192 TCSD SERVICE LEVEL B 152.02 193 TCSD SERVICE LEVEL"C" LANDSCAPE/SLOPE 70,195.04 194 TCSD SERVICE LEVEL D 1,500.46 195 TCSD SERVICE LEVEL R 1,562.50 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 4,845.09 197 TEMECULA LIBRARY FUND 9,522.20 210 CAPITAL IMPROVEMENT PROJECTS FUND 541,240.70 280 REDEVELOPMENT AGENCY - CIP PROJECT 29,413.48 300 INSURANCE FUND 6,668.98 320 INFORMATION SYSTEMS 51,597.42 330 SUPPORT SERVICES 7,926.85 340 FACILITIES 29,528.50 375 SUMMER YOUTH EMPLOYMENT PROGRAM 82.44 477 CFD- RORIPAUGH 4,054.00 700 CERBT CALIFORNIA BE RETIREE-GASB45 7,372.63 001 GENERAL FUND $ 262,119.30 165 AFFORDABLE HOUSING 10,835.14 190 TEMECULA COMMUNITY SERVICES DISTRICT 107,308.89 192 TCSD SERVICE LEVEL B 136.86 193 TCSD SERVICE LEVEL"C" LANDSCAPE/SLOPE 3,457.20 194 TCSD SERVICE LEVEL D 1,414.71 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 1,223.64 197 TEMECULA LIBRARY FUND 380.16 280 REDEVELOPMENT AGENCY - CIP PROJECT 4,171.24 300 INSURANCE FUND 1,310.62 320 INFORMATION SYSTEMS 23,342.22 330 SUPPORT SERVICES 5,665.21 340 FACILITIES 10,018.05 700 CERBT CALIFORNIA BE RETIREE-GASB45 11,989.44 TOTAL BY FUND: $ 2,700,541.84 443,372.68 $ 3,143,914.52 apChkLst Final Check List Page: 1 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA 010851 Check# Date Vendor 008698 Description 1429 03/04/2010 000642 TEMECULA CITY FLEXIBLE Child Care Reimbursement Payment 1430 03/04/2010 000246 PERS (EMPLOYEES' PERS ER Paid Member Contr Payment RETIREMENT) 1431 03/04/2010 001065 NATIONWIDE RETIREMENT Nationwide Retirement Payment SOLUTION 1432 03/04/2010 000283 INSTATAX(IRS) Federal Income Taxes Payment 1433 03/04/2010 000444 INSTATAX (EDD) State Disability Ins Payment 1434 03/04/2010 000245 PERS - HEALTH INSUR PREMIUM PERS Health Admin Cost Payment Blue Shield HMO Payment 1435 03/04/2010 010349 CALIF DEPT OF CHILD SUPPORT Support Payment 1436 03/04/2010 000389 NATIONWIDE RETIREMENT SOLUTION 137259 02/25/2010 000478 FAST SIGNS 137260 03/04/2010 003552 AFLAC 137261 03/04/2010 001104 ARM A 137262 03/04/2010 004973 ABACHERLI, LINDI 137263 03/04/2010 013367 ACTIVE MICRO INC 137264 03/04/2010 010851 ADAMIAK, DAWN 137265 03/04/2010 008698 ADVANCEDAPPLIED ENGINEERING OBRA- Project Retirement Payment Signage/banners:Prkg Structure AFLAC Cancer Payment regist:ARMA cf 3/31 MB/GF TCSD instructor earnings Misc Tools & Equipment: PW Traffic Misc Tools & Equipment: PW Traffic reimb:'10 Egg Hunt Prizes Oct -Jan eng design:79S park & ride Amount Paid 9,165.30 114,670.87 15,384.34 81,029.31 25,324.57 78,844.24 0.00 553.84 2,441.14 3,118.30 3,502.30 160.00 760.00 789.95 310.33 52.20 3,790.00 Check Total 9,165.30 114,670.87 15,384.34 81,029.31 25,324.57 78,844.24 553.84 2,441.14 3,118.30 3,502.30 160.00 760.00 1,100.28 52.20 3,790.00 Page:1 apChkLst Final Check List Page: 2 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137266 03/04/2010 013015 ALWAYS RELIABLE BACKFLOW annual backflow test: MPSC 25.00 backflowtestng & repair:medians/parks 50.00 backflow testing: library 50.00 backflow testing: TV Museum 50.00 credit: billing adj fees invoice 12110 -6.00 credit: billing adj fees inv 12010 -3.00 backflow repairs:various locations 482.86 backflow testing: CRC 50.00 credit: billing adj fees inv 12210 -6.00 credit: billing adj fees inv 12510 -6.00 credit: billing adj fees inv 12410 -6.00 680.86 137267 03/04/2010 004240 AMERICAN FORENSIC NURSES DUI & drug screenings: Police 237.00 (AFN) DUI & drug screenings: Police 355.50 Mar Stand By fee: Police 1,200.00 1,792.50 137268 03/04/2010 002648 AUTO CLUB OF SOUTHERN CALIF Membership: 80925362 Levis, M 47.00 Membership: 34054446 Ludwig, Perry 47.00 94.00 137269 03/04/2010 004040 BIG FOOT GRAPHICS TCSD instructor earnings 644.00 TCSD instructor earnings 385.00 1,029.00 137270 03/04/2010 012583 BLANCA Y PRICE 2/2326 Ldscp Plan Ck/Insp:Planning 1,250.00 credit: PA05-0332 fees adjusted -500.00 credit: PA06-0137 fees adjusted -500.00 2/10.12 Ldscp Plan Ck/Insp: Planning 1,000.00 2/17-19 Ldscp Plan Ck/Insp: Planning 1,850.00 3,100.00 137271 03/04/2010 000128 BROWN & BROWN OF CALIF INC Ins policy WV0000092 7/09-10 1,016.77 WC ins hacrub9055151210 2/10-11 81,443.00 Ins plc#1052338752/10-11 Crime 4,076.00 86,535.77 137272 03/04/2010 005055 BROWN, STEPHEN Retirement Medical Payment 695.00 695.00 137273 03/04/2010 009082 CBC TECHNICAL INC misc supplies: Theater 80.64 misc supplies: Theater 166.17 246.81 137274 03/04/2010 003138 CAL MAT PW patch truck materials 214.15 PW patch truck materials 474.64 PW patch truck materials 541.16 PW patch truck materials 363.72 PW patch truck materials 179.93 PW patch truck materials 211.74 PW patch truck materials 404.97 PW patch truck materials 398.89 PW patch truck materials 402.94 3,192.14 Page2 apChkLst Final Check List Page: 3 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137275 03/04/2010 001159 CALIF DEPT OF JUSTICE Jan Fingerpnnting Svcs:Hr/Police 3,932.00 3,932.00 137276 03/04/2010 008644 CANTRELL, ROGER, AIA, AICP Dec design cnslt svcs: Planning 1,595.00 credit: billing adj sq ft recalculated -40.40 1,554.60 137277 03/04/2010 004006 CARROLL, JOSEPH portrait photography: Council 799.31 799.31 137278 03/04/2010 000137 CHEVRON AND TEXACO City vehicles fuel: CM 180.80 180.80 137279 03/04/2010 004405 COMMUNITY HEALTH CHARITIES Community Health Charities Payment 66.00 66.00 137280 03/04/2010 004414 COMMUNITY WORKS DESIGN Dec enviro design svcs:msp 4,871.70 4,871.70 GROUP 137281 03/04/2010 000442 COMPUTER ALERT SYSTEMS 2/5-3/31 parking structure alarm svcs 97.16 97.16 137282 03/04/2010 000447 COMTRONIX equip move/transfer: PW Maint 788.96 788.96 137283 03/04/2010 006303 CONDUIT NETWORKS, INC misc computer supplies: city hall 481.35 481.35 137284 03/04/2010 012353 CONSTRUCTION TESTING Jan geotech svcs: Civic Center 7,181.00 7,181.00 137285 03/04/2010 013379 COUSSOU, CELINE TCSD Instructor Earnings 159.60 TCSD Instructor Earnings 186.20 345.80 137286 03/04/2010 003986 COZAD & FOX INC Jan Survey Svc:S Margarita Annex 1,200.00 1,200.00 137287 03/04/2010 013016 CR STUDIO 4 TCSD Instructor Earnings 168.00 168.00 137288 03/04/2010 004123 D L PHARES & ASSOCIATES Mar storefront lease:police old town 2,790.26 2,790.26 137289 03/04/2010 012600 DAVID EVANS & ASSOCIATES INC Dec design eng secs: Liefer Rd 9,230.41 Jan design eng svcs: Liefer Rd 72.90 9,303.31 137290 03/04/2010 013445 DECENA, JENNIFER refund:picture... reading 1075.103 70.00 70.00 Page3 apChkLst Final Check List Page: 4 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137291 03/04/2010 003945 DIAMOND ENVIRONMENTAL Mar portable restrooms: Riverton 52.88 SRVCS Mar portable restrooms: Redhawk 52.88 Mar portable restrooms: Vail Ranch 52.88 Mar portable restrooms: Veterans 52.88 Mar portable restrooms: Lng Cyn 52.88 264.40 137292 03/04/2010 011202 E M H SPORTS & FITNESS TCSD instructor earnings 588.00 TCSD instructor earnings 308.00 896.00 137293 03/04/2010 002528 EAGLE GRAPHIC CREATIONS INC Safety Flashlights: TCC 1,121.91 1,121.91 137294 03/04/2010 011292 ENVIRONMENTAL SCIENCE Aug Liberty Quarry: EIR Review 7,396.96 7,396.96 ASSOC. 137295 03/04/2010 001056 EXCEL LANDSCAPE Jan Idscp maint: north slopes 21,860.00 Jan Idscp maint: south slopes 39,158.00 Jan Idscp maint: medians 16,487.00 Jan Idscp maint: city facilities 9,685.00 Jan Idscp maint: parks/schools 43,040.00 irrigation maint: Redhawk medians 50.00 landscape maint: library 155.04 130,435.04 137296 03/04/2010 000478 FAST SIGNS exhibit signage: TV Museum 45.33 exhibit signage: TV Museum 86.73 132.06 137297 03/04/2010 011922 FIRST AMERICAN CORELOGIC Jan database subscr: code enf 6.00 INC Dec database subscr: code enf 18.00 24.00 137298 03/04/2010 003633 FOOTHILL EASTERN Jul '09-Jan'10toll roads usage 129.85 129.85 TRANSPORTN. 137299 03/04/2010 011967 FULL VALUE ENTERTAINMENT sttlmnt: Live at the Merc 2/19 171.50 171.50 137300 03/04/2010 004944 FULLCOURT PRESS Business License Certs finance 356.16 356.16 137301 03/04/2010 000172 GASB GARS 1 yr 3/10-3/11: Finance 495.00 495.00 137302 03/04/2010 010326 G E MOBILE WATER, INC osmosis washer maint/rent: Stn 73 147.27 147.27 137303 03/04/2010 013361 GARCIA, JACALYN LOPEZ exhibition fee:Lifecyles Exhibit 350.00 350.00 137304 03/04/2010 013076 GAUDET, YVONNE M. TCSD Instructor Earnings 800.80 TCSD Instructor Earnings 245.00 1,045.80 Page:4 apChkLst 03/04/2010 3:03:15PM Final Check List CITY OF TEMECULA Page: 5 Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137305 03/04/2010 000177 GLENN I ES OFFICE PRODUCTS Office Supplies: Library/Info Sys 511.04 INC Office Supplies: CRC/Aquatics 374.22 Office Supplies: Records Mgmt 21.16 Office Supplies: Info Sys/GIS 71.09 Office Supplies: PW 274.64 Office Supplies: Central Svcs 19.37 Office Supplies: TCSD/MPSC 375.03 1,646.55 137306 03/04/2010 000175 GOVERNMENT FINANCE GAAFR review newsletter: Finance 50.00 50.00 OFFICERS 137307 03/04/2010 013446 GUTIERREZ, GRACIELA refund:beg hip hop 1310.102 50.00 50.00 137308 03/04/2010 000520 HDL COREN & CONE INC Jan -Mar '10 property tax cnslt: Finance 5,000.00 5,000.00 137309 03/04/2010 001135 HEALTH POINTE MEDICAL GROUP Emp industrial care srvcs:HR 380.81 380.81 INC 137310 03/04/2010 012204 HERITAGE FAMILY MINISTRIES TCSD Instructor Earnings 1,092.00 TCSD Instructor Earnings 364.00 1,456.00 137311 03/04/2010 001013 HINDERLITER DE LLAMAS & 3rd qtr sales tax cnslt svcs:finance 3,162.81 3,162.81 ASSOC 137312 03/04/2010 000963 HOGAN, DAVID Retirement Medical Payment 695.00 695.00 137313 03/04/2010 003624 HOWELL, ANN MARIE Graphic Design Svcs: Eco Dev 1,044.00 1,044.00 137314 03/04/2010 000194 1 C M A RETIREMENT -PLAN I C M A Retirement Trust 457 Payment 6,622.49 6,622.49 303355 137315 03/04/2010 012342 INLAND CUTTER SERVICE INC paper drill maint: Central Svcs 275.00 275.00 137316 03/04/2010 006914 INNOVATIVE DOCUMENT equip repair/maint: central svcs 125.00 SOLUTIONS Jan copier maint/usage: citywide 2,661.78 Jan copier maint/usage: library 538.48 3,325.26 137317 03/04/2010 001186 IRWIN, JOHN TCSD instructor earnings 83.30 TCSD instructor earnings 568.40 TCSD instructor earnings 627.20 1,278.90 137318 03/04/2010 012883 JACOB'S HOUSE INC Jacob's House Charity Payment 220.00 220.00 137319 03/04/2010 012285 JOHNSTONESUPPLY thermostat: CRC 29.08 29.08 Pages apChkLst 03/04/2010 003726 Final Check List 03/04/2010 3:03:15PM 012962 CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check# Date Vendor MAIN STREET SIGNS Description 137320 03/04/2010 000488 KNOTTS BERRY FARM excursion: Knotts Berry Farm 3/9 137321 03/04/2010 000482 LEIGHTON CONSULTING INC Jan geotech test svcs:OT Parking 137322 03/04/2010 004176 LEVEL 3 COMMUNICATIONS LLC Feb Long distance & internet svcs 137323 03/04/2010 004905 LIEBERT, CASSIDY&WHITMORE Jan HR legal svcs for TE060-01 137324 03/04/2010 003726 LIFE ASSIST INC medical supplies: paramedics 03/04/2010 012962 MILLER, MISTY 137333 medical supplies: paramedics 137325 03/04/2010 003782 MAIN STREET SIGNS Misc signs: PW Maint MIRANDA, JULIO C. Misc signs: PW Maint Misc signs: PW Maint Misc signs: PW Maint Traffic signal pole straps:pw traffic 137326 03/04/2010 004141 MAINTEX INC custodial supplies: var city sites 137327 03/04/2010 000944 MCCAIN TRAFFIC SUPPLY INC Qty 18 210 conflict monitor unit:pw 137328 03/04/2010 006571 MELODY'S AD WORKS INC. Mar mrktg & promo srvcs:old town 137329 03/04/2010 003076 MET LIFE INSURANCE COMPANY MetLife Dental Insurance Payment 137330 03/04/2010 009541 MEYER AND ASSOCIATES 137331 03/04/2010 013390 MILLER, JOSHUA 137332 03/04/2010 012962 MILLER, MISTY 137333 03/04/2010 012580 MINUTEMAN PRESS 137334 03/04/2010 012264 MIRANDA, JULIO C. 137335 03/04/2010 001892 MOBILE MODULAR Jan consulting srvcs:barn relocation Dec consulting srvcs:barn relocation TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings Window envelopes:fnance TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings 2/10-3/11 modular lease: The Pantry Amount Paid 257.43 2,134.50 741.00 405.00 240.21 16.89 489.38 3,652.87 312.66 4,030.76 902.91 2,688.78 4,976.36 3,000.00 7,978.50 2,500.00 2,404.00 175.00 525.00 931.00 HAWN 21.00 168.00 420.00 1,042.91 Page: 6 Check Total 257.43 2,134.50 741.00 405.00 257.10 9,388.58 2,688.78 4,976.36 3,000.00 7,978.50 4,904.00 700.00 931.00 481.06 609.00 1,042.91 Pages apChkLst Final Check List Page: 7 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check# Date Vendor Description Amount Paid 137336 03/04/2010 005887 MOFFATT & NICHOL ENGINEERS Dec Consulting: French Vly/1-15 Overcross 70,497.29 137337 03/04/2010 011329 MOGHADAM, ALI Retirement Medical Payment 137338 03/04/2010 010990 MOORE IACOFANO GOLTSMAN Youth Master Plan: Csd INC 137339 03/04/2010 001986 MUZAK -SOUTHERN CALIFORNIA Mar media broadcasting signal: FOC 137347 03/04/2010 003964 OFFICE DEPOT BUSINESS SVS DIV 137348 03/04/2010 002105 OLD TOWN TIRE & SERVICE 137349 03/04/2010 002105 OLD TOWN TIRE & SERVICE Misc office supplies:police mall office Misc office supplies:police mall office Misc office supplies:police mall office Misc office supplies:central services City Vehicle Maint Svcs: PW Maint City Vehicle Maint Svcs:PW Maint City Vehicle Maint Svcs:PW Maint City Vehicle Maint Svcs:PW CIP City Vehicle Maint Svcs:TCSD City Vehicle Maint Svcs:TCSD City Vehicle Maint Svcs:TCSD 650.72 143.75 103.66 69.11 25.20 210.00 50.40 134.40 126.00 30,393.51 30,302.30 4,054.00 1,054.53 2,148.69 1,428.84 564.02 415.13 400.05 10.98 34.25 6.09 61.30 58.00 128.61 120.00 319.16 127.20 36.57 46.96 Check Total 70,497.29 650.72 143.75 172.77 546.00 60,695.81 4,054.00 3,203.22 1,428.84 979.15 400.05 112.62 625.77 210.73 Page:7 Mar Music Broadcast Old Town 137340 03/04/2010 013375 MYERS-RUSSO, ERICA TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings 137341 03/04/2010 008528 NICHOLS, MELBURG & ROSETTO Jan Eng Srvs:Civic Center Ph II Jan Dsgn:Old Town Infrastructure 137342 03/04/2010 010273 NIXON PEABODY LLP Jan legal srvcs:roripaugh cfd 03-02 137343 03/04/2010 010244 NO LIMITS SILK SCREEN Softball awards:Sports pgrm Lifeguard uniforms:aquatics pgrm 137344 03/04/2010 002139 NORTH COUNTY TIMES Jan advertising:Temecula Presents/Thtr 137345 03/04/2010 006140 NORTH JEFFERSON BUSINESS Apr -Jun assn dues xx20: French Vly PARK Apr -Jun assn dues xx17: French Vly 137346 03/04/2010 002292 OASIS VENDING cofteelkitchen supplies:city hall 137347 03/04/2010 003964 OFFICE DEPOT BUSINESS SVS DIV 137348 03/04/2010 002105 OLD TOWN TIRE & SERVICE 137349 03/04/2010 002105 OLD TOWN TIRE & SERVICE Misc office supplies:police mall office Misc office supplies:police mall office Misc office supplies:police mall office Misc office supplies:central services City Vehicle Maint Svcs: PW Maint City Vehicle Maint Svcs:PW Maint City Vehicle Maint Svcs:PW Maint City Vehicle Maint Svcs:PW CIP City Vehicle Maint Svcs:TCSD City Vehicle Maint Svcs:TCSD City Vehicle Maint Svcs:TCSD 650.72 143.75 103.66 69.11 25.20 210.00 50.40 134.40 126.00 30,393.51 30,302.30 4,054.00 1,054.53 2,148.69 1,428.84 564.02 415.13 400.05 10.98 34.25 6.09 61.30 58.00 128.61 120.00 319.16 127.20 36.57 46.96 Check Total 70,497.29 650.72 143.75 172.77 546.00 60,695.81 4,054.00 3,203.22 1,428.84 979.15 400.05 112.62 625.77 210.73 Page:7 apChkLst Final Check List Page: 8 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137350 03/04/2010 002105 OLD TOWN TIRE & SERVICE City Vehicle Maint Svcs:City Mgr 43.75 43.75 137351 03/04/2010 004538 PAULEY EQUIPMENT COMPANY Equip repair & maint:tcsd 91.28 91.28 137352 03/04/2010 013381 PEREZ, AARON TROY TCSD Instructor Earnings 805.00 805.00 137353 03/04/2010 001958 PERS LONG TERM CARE PERS Long Term Care Payment 169.04 169.04 PROGRAM 137354 03/04/2010 001999 PITNEY BOWES Apr -Jun postage meter lease: Cntrl Srvcs 271.60 271.60 137355 03/04/2010 012251 PORTRAIT PRODUCTIONS TCSD Instructor Earnings 378.00 378.00 137356 03/04/2010 005820 PRE -PAID LEGAL SERVICES INC PrePaid Legal Services Payment 460.35 460.35 137357 03/04/2010 000254 PRESS ENTERPRISE COMPANY 3/10.3/11 subscr:City Mgr 9298672 165.36 INC 2/10.2/11 subscr:City Clerk 1633708 175.76 341.12 137358 03/04/2010 012904 PRO ACTIVE FIRE DESIGN Feb plancheck srvcs: Fire Prev 1,377.73 1,377.73 137359 03/04/2010 005075 PRUDENTIAL OVERALL SUPPLY Jan uniform/fir mat/twt rental:City 1,229.32 1,229.32 137360 03/04/2010 000262 RANCHO CALIF WATER DISTRICT Feb various water meters:crowne hill 114.07 Feb water meters 30875 rncho vista 637.01 Feb water meters 30650 pauba rd 145.98 Feb water meters 30650 pauba rd 17.35 914.41 137361 03/04/2010 003761 RANCHO METALS & SUPPLY Metal for Facility Maint:Fire Stn 84 13.70 13.70 137362 03/04/2010 000907 RANCHO TEMECULA CAR WASH Jan City vehicles detailing srvcs 52.50 52.50 137363 03/04/2010 004584 REGENCY LIGHTING credit: items returned/crc -32.32 Misc electrical supplies:t mus/c museum 154.90 Misc electrical supplies:library 390.39 512.97 137364 03/04/2010 002110 RENTAL SERVICE CORPORATION Tool and equipment rental: PW Maint 26.99 26.99 137365 03/04/2010 004498 REPUBLIC INTELLIGENT Jan traffic sig repair & maint:pw 939.81 939.81 Pageb apChkLst Final Check List Page: 9 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137366 03/04/2010 000352 RIVERSIDE CO ASSESSOR Dec/Jan assessor maps: b&s dept 24.00 24.00 137367 03/04/2010 000267 RIVERSIDE CO FIRE Oct-Dec'09 fire services 1,149,597.21 1,149,597.21 DEPARTMENT 137368 03/04/2010 001592 RIVERSIDE CO INFO Jan radio rental & maint:police/prk 1,568.58 1,568.58 TECHNOLOGY 137369 03/04/2010 000406 RIVERSIDE CO SHERIFFS DEPT Jan '10 booking fees:Police 5,380.00 5,380.00 137370 03/04/2010 003310 RIVERSIDE LOCAL AGENCY S.Marg. Annex Application fee 6,900.00 6,900.00 137371 03/04/2010 003310 RIVERSIDE LOCAL AGENCY S.Marg. Annex Sphere of Influence 2,300.00 2,300.00 137372 03/04/2010 004822 RIVERSIDE TRANSIT AGENCY Janco -op agrmnt:temecula trolley 25,000.00 25,000.00 137373 03/04/2010 005842 RODECKER, ERIC Retirement Medical Payment 367.83 367.83 137374 03/04/2010 002226 RUSSO, MARY ANNE TCSD Instructor Earnings 294.00 TCSD Instructor Earnings 962.50 TCSD Instructor Earnings 577.50 1,834.00 137375 03/04/2010 007582 SAFEGUARD DENTAL & VISION SafeGuard Vision Plan Payment 933.00 933.00 137376 03/04/2010 009980 SANBORN, GWYN Country @ the Merc 02/20/10 724.50 724.50 137377 03/04/2010 013169 SCHINSKY, WILLIAM C. Feb catalog artifacts: history museum 975.00 975.00 137378 03/04/2010 011511 SCUBA CENTER TEMECULA TCSD Instructor Earnings 420.00 420.00 137379 03/04/2010 010803 SEAN MALEK ENGINEERING & Jan prgs pmt #1:RRSP desilting basin 46,170.00 46,170.00 CONST 137380 03/04/2010 008529 SHERIFF'S CIVIL DIV - CENTRAL Support Payment 200.00 200.00 137381 03/04/2010 008529 SHERIFF'S CIVIL DIV - CENTRAL Support Payment 100.00 100.00 137382 03/04/2010 008529 SHERIFF'S CIVIL DIV - CENTRAL Support Payment 100.00 100.00 Page9 apChkLst 03/04/2010 Final Check List 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check# Date Vendor Description 137383 03/04/2010 004814 SIMON WONG ENGINEERING INC Jan Dsgn:Main Street Bridge/Murr Creek 137384 03/04/2010 010079 SIMPKINS, KATHLEEN 137385 03/04/2010 004534 SKYTERRA 137386 03/04/2010 000645 SMART & FINAL INC 137387 03/04/2010 013273 SMITH, JAMES 137388 03/04/2010 003002 SMOOTHILL SPORTS DISTRIBUTORS Retirement Medical Payment Feb EOC Stn Satellite Phone Svcs Misc supplies:holiday tree lighting Misc supplies:emp recognition Misc supplies:dog house pgrm Misc supplies:mpsc Misc supplies:dog house pgrm Misc supplies:date nite 2/13/10 Misc supplies:art gallery show Retirement Medical Payment Recognition:skate park competition Amount Paid 11,472.56 695.00 147.38 4.01 46.34 104.65 228.76 76.09 328.43 59.58 349.99 314.13 Page: 10 Check Total 11,472.56 695.00 147.38 847.86 349.99 314.13 Page 10 apChkLst Final Check List Page: 11 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137389 03/04/2010 000537 SO CALIF EDISON Feb 2-20-817-9939: Police 224.12 Feb 2-25-393-4681:41951 moraga rd 247.03 Feb 2-19-171-8568 Tern Wed Chapel 75.99 Feb 2-29-223-8607:42035 2nd st PED 475.77 Feb 2-31-282-0665:27407 diaz PED 23.59 Feb 2-02-351-4946 Sr Ctr 775.12 Feb 2-18-937-3152:41950 moreno rd 551.13 Feb 2-29-458-7548:32000 rncho cal 232.20 Feb 2-29-953-8249:46497 wlf crk PED 20.89 Feb 2-29-953-8082:31523 wolf vty rd 23.59 Feb 2-00-397-5042:City Hall 4,695.42 Feb 2-29-657-2332:45538 redwd PED 19.55 Feb 2-31-031-2616:27991 diaz PED 21.57 Feb 2-29-933-3831:43230 bus pk dr 1,466.77 Feb 2-29-807-1226:28077 diaz PED 21.57 Feb 2-29-807-1093:28079 diaz PED 22.92 Feb 2-31-419-2873:43000 Hwy 395 20.22 Feb 2-14-204-1615:30027 front st rdio 27.61 Feb 2-31-536-3481:41902 main st 199.63 Feb 2-31-536-3655:41904 main st 1,005.60 Feb 2-29-657-2787:41638 wnchstr rd 22.24 Feb 2-31-404-6020:28771 OT frnt st 1,335.74 Feb 2-29-295-3510:32211 wolf vty rd 813.87 Feb 2-29-224-0173: Fire Stns 1,606.17 Feb 2-28-904-7706:32329 overind td 176.69 Feb 2-21-981-4720:30153 Tem Pkwy 39.78 Feb 2-28-331-4847:32805 pauba LS3 130.55 Feb 2-27-371-8494:42189 winchester 34.90 14,310.23 137390 03/04/2010 001212 SO CALIF GAS COMPANY Feb 101-525-1560-6:27415 enterprise 324.36 Feb 095-167-7907-2:30650 pauba 323.18 Feb 015-575-0195-2:32211 wolf vty 497.80 Feb 125-244-2108-3 Library 831.33 Feb 026-671-2909-8 Theater 649.43 Feb 196-025-0344-3:C. Museum 240.25 Feb 181-383-8881-6 Museum 187.73 Feb 101-525-0950-0:28816 pujol st 178.34 Feb 021-725-0775-4 Sr Ctr 246.79 Feb 091-024-9300-5:30875 rncho vista 4,588.24 Feb 133040-7373-0 Maint Fac 134.16 8,201.61 137391 03/04/2010 000282 SO CALIF MUNICIPAL ATHLETIC Adult softball rulebooks: sports pgrm 540.00 Adult softball rulebooks: sports pgrm 456.00 996.00 Page 11 apChkLst Final Check List Page: 12 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137392 03/04/2010 002503 SOUTH COAST AIR QUALITY generator ann'I op fees: civic center 293.21 generator emissions fees: civic center 109.00 gen.ann'I op fees:Roripaugh Fire Stn 86.69 gen.emissions fees:Roripaugh Fire Stn 109.00 597.90 137393 03/04/2010 000519 SOUTH COUNTY PEST CONTROL Pest control srvcs: Redhawk Park 84.00 INC pest control:O.A.T.C. 48.00 pest control:Fire Stn 73 48.00 pest control:Fire Stn 92 42.00 222.00 137394 03/04/2010 007762 STANDARD INSURANCE Mandatory Life Insurance Payment 9,873.29 9,873.29 COMPANY 137395 03/04/2010 012723 STANDARD INSURANCE Voluntary Supp Life Insurance Payment 656.90 656.90 COMPANY 137396 03/04/2010 001972 STANLEY R HOFFMAN fiscal study:santa marg annex 7,000.00 7,000.00 ASSOCIATES 137397 03/04/2010 009061 STURDIVANT, ANGELA P. TCSD Instructor Earnings 548.80 548.80 137398 03/04/2010 000305 TARGET BANK BUS CARD SRVCS Misc. supplies:tiny tots pgrm 62.75 Misc. supplies:childrens museum 29.98 Misc. supplies:childrens museum 80.59 Misc. supplies:mpsc 126.05 Misc. supplies:date night 2/13/10 101.71 401.08 137399 03/04/2010 001547 TEAMSTERS LOCAL 911 Union Dues Payment 4,940.00 4,940.00 137400 03/04/2010 012265 TEMECULA ACE HARDWARE C/O Misc supplies:var park sites 26.28 Misc supplies:var park sites 9.37 Misc supplies:var park sites 73.94 109.59 137401 03/04/2010 010679 TEMECULA AUTO City vehicle repair & maint:Medics 284.08 REPAIR/RADIATOR City vehicle repair & maint:Medics 43.05 327.13 137402 03/04/2010 010848 TEMECULA PLANTSCAPE Feb plant lease srvcs:Library 200.00 200.00 137403 03/04/2010 011736 TEMECULA TROPHY INC Recreation Supplies- Sports Prgm 31.48 31.48 137404 03/04/2010 009194 TEMECULA VALLEY NEWS Feb Advertising:Temecula PresentsfFhtr 286.40 286.40 137405 03/04/2010 005970 TEMECULA VALLEY PLAYERS tix sales/"Rumors" production 8,831.62 tix sales/'Vday temecula 2010" 7,781.75 16,613.37 Page:12 apChkLst 03/04/2010 3:03:15PM Final Check List CITY OF TEMECULA Page: 13 Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137406 03/04/2010 004274 TEMECULA VALLEY SECURITY Locksmith srvcs:Harveston Park 100.88 100.88 CENTR 137407 03/04/2010 007636 THERMO ENVIRONMENTAL Gas monitor repair supplies-Sta 73 289.31 289.31 137408 03/04/2010 010276 TIME WARNER CABLE Mar high speed internet:MPSC 44.95 Feb high speed internet:FS#92 102.45 147.40 137409 03/04/2010 000978 TIP OF SW RIVERSIDE COUNTY 1st Qtr Emerg. Response Vol. Prgm 2,442.00 2,442.00 INC 137410 03/04/2010 012725 TRZOP, MICHELLE TCSD Instructor Earnings 1,344.00 TCSD Instructor Earnings 1,344.00 TCSD Instructor Earnings 2,016.00 TCSD Instructor Earnings 2,016.00 6,720.00 137411 03/04/2010 000199 UNITED STATE TREASURY Support Payment 250.00 250.00 137412 03/04/2010 000325 UNITED WAY United Way Charities Payment 62.00 62.00 137413 03/04/2010 012549 UPODIUM Apparatus maint: Sta 12 318.97 318.97 137414 03/04/2010 005805 URISA '10 mbrshp:k.beal/j.degange/a.matthews 525.00 525.00 137415 03/04/2010 004261 VERIZON Feb xxx-5274 gen usage:Tem PD DSL 36.83 Feb xxx-5696 gen usage:sports complex 36.36 Feb xxx-5706 gen usage: FOC 183.06 Feb xxx-2676 general usage 36.36 Feb xxx-2016 gen usage: Reverse 911 120.27 Feb xxx-9196 gen usage TCC SAFE 169.48 Feb xxx-3526 gen usage fire alarm 109.07 691.43 137416 03/04/2010 004789 VERIZON ONLINE Feb internet svcs:Tern PD DSL 42.99 42.99 137417 03/04/2010 012292 VIAMEDIA INC Broadcasting:old town spcl events 495.00 495.00 137418 03/04/2010 001342 WAXIE SANITARY SUPPLY INC Custodial supplies:City fac's 746.74 Custodial supplies:City fac's 738.72 Custodial supplies:Sta 73 243.17 1,728.63 137419 03/04/2010 006612 WEATHERPROOFING TECH, INC Roof maint:theater 6,710.48 6,710.48 Page:13 apChkLst Final Check List Page: 14 03/04/2010 3:03:15PM CITY OF TEMECULA Bank: union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 137420 03/04/2010 003730 WEST COAST ARBORISTS INC Tree removal srvcs:rancho highlands 636.00 Tree removal srvcs:nsp 378.00 01/1-15/10 tree trimming srvcs:citywide 13,720.00 14,734.00 137421 03/04/2010 011740 WEST COAST LIGHTS & SIRENS Pre-emption lights:police motor 364.32 364.32 INC 137422 03/04/2010 002109 WHITECAP INDUSTRIES INC Misc maint supplies:pw maint div 64.42 Misc maint supplies:pw maint div 391.50 Misc maint supplies:pw maint div 187.83 Misc maint supplies:pw maint div 16.32 660.07 137423 03/04/2010 013442 WILDOMAR, CITY OF state/city:s.nelson/b.johnson/g.yates 30.00 30.00 137424 03/04/2010 000341 WILLDAN ASSOCIATES INC Traffic sgnl installation:pw CIP 1,990.00 1,990.00 137425 03/04/2010 013083 XTREME CLEAN HOODS mpsc kitchen hood inspection srvc 400.00 400.00 137426 03/04/2010 003776 ZOLL MEDICAL CORPORATION Medical Supplies: Paramedics 515.08 515.08 Grand total for UNION BANK OF CALIFORNIA: 2192 092.76 Page:14 Item No. 4 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Richardson, Director of Planning and Redevelopment DATE: March 23, 2010 SUBJECT: City Council authorization to apply for a Caltrans Multijurisdictional Transportation Planning Grant PREPARED BY: Dale West, Associate Planner RECOMMENDATION: That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DESIGNATING TEMECULA AS THE RECIPIENT, AND THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS (WRCOG) AS THE SUB -RECIPIENT FOR PURPOSES OF SUBMITTING A GRANT APPLICATION TO THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE DEVELOPMENT OF A MULTIJURISDICTIONAL CORRIDOR PLANNING PROGRAM BACKGROUND: In February 2009, Western Riverside Council of Governments (WRCOG) requested from their member agencies, project suggestions for a multijurisdictional transportation corridor planning project. City staff proposed expanding planning efforts currently underway along the Jefferson Avenue and I-15 corridor. These efforts include the WRCOG Transit Oriented Development Project, the proposed Temecula Transit Center at Jefferson Avenue and Sanborn Avenue, the Old Town Specific Plan Update, and the I-15 Interregional Partnership. Based on the interest level of the cities and the planning studies which focus on this area, WRCOG selected to move forward with a Caltrans grant application for the Jefferson corridor as proposed by City staff. The 2009/2010 Caltrans grant would have provided funds for a coordinated transportation and land use planning effort along the Jefferson Avenue corridor between the Cities of Temecula, Murrieta and Lake Elsinore. Although District 8 Caltrans staff listed the project as "high" with strong recommendation to fund, only one application was funded in the 2009/2010 funding cycle. Caltrans staff expressed interest in the function of the Jefferson Corridor with the proposed transit center and recommend the proposal be resubmitted in the 2010/2011 funding cycle. They also suggested strengthening the proposal by adding the City of Wildomar. The 2010/2011 Caltrans Transportation Planning Grants funding cycle has begun and City staff is again proposing that the City of Temecula participate in the transportation planning effort. Under this proposal, the City of Temecula would be identified as the lead agencyand recipient of the grant, with WRCOG as a sub -recipient for the purposes of administering the grant; the Cities of Murrieta, Lake Elsinore, and Wildomar would participate in the planning process. Upon award of the grant funds, the City of Temecula and WRCOG will enter into an MOU in order to fund and administer the grant program. The adoption of this Resolution does not obligate the City to accept grant funds should the participating agencies be unable to fully negotiate terms of the MOU. Pursuit of the Caltrans Community -Based Transportation Planning Grant is consistentwith past and present planning studies and will promote public engagement, livable communities' concepts, and a sustainable transportation system that addresses mobility, access, and safety for the Jefferson Corridor. For the City of Temecula, the study will analyzing affordable housing opportunities, and the impacts and opportunities associated with increased intensity and density of mixed-use land uses, as well as the impacts and opportunities to the transportation network, as Jefferson Avenue redevelops. Additionally, the Community -Based Transportation Planning Grantwould complement the Urban Land Institute study for the Jefferson Corridor, which will evaluate land use and transit opportunities and impacts as a result of the high speed rail alignment through the Cityof Temecula. FISCAL IMPACT: The total grant amount requested is $248,200. The grant requires a 10 percent matching fund of which one-fourth may be in-kind services. The 10 percent match requirement ($24,820) would be equally divided, upon agreement, among the four participating jurisdictions. The match requirement for the City of Temecula is $6,205. The Jefferson Corridor Study area is within the Redevelopment Project Area. The Redevelopment Agency Affordable Housing Fund has adequate funds available to provide forthe City of Temecula's proportional share of the matching fund requirement. A component of the Jefferson Corridor study will be to analyze potential transit village development districts which will include development standards to facilitate affordable housing which is consistent with California Redevelopment Law (CRL Section 33334.19). The 10 percent match of affordable housing funds would be proportionate to the study's affordable housing component. ATTACHMENT: Resolution RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DESIGNATING TEMECULA AS THE RECIPIENT, AND THE WESTERN RIVERSIDE COUNCIL OF GOVERNMENTS (WRCOG) AS THE SUB -RECIPIENT FOR PURPOSES OF SUBMITTING A GRANT APPLICATION TO THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE DEVELOPMENT OF A MULTIJURISDICTIONAL CORRIDOR PLANNING PROGRAM THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Findings. The City Council of the City of Temecula does hereby find, determine and declare that: A. The California Department of Transportation, hereinafter referred to as "Caltrans" has issued a Notice of Funding Availability (NOFA) for Transportation Planning Grants for Community Based Transportation Planning to provide grant funds for coordinated transportation and land use planning that promotes public engagement, livable communities, and a sustainable transportation system which includes mobility, access, and safety. B. The City of Temecula will be submitting a proposal to the California Department of Transportation for Transportation Planning Grant Funds for Fiscal Year 2009-2010 under the category of Community -Based Transportation Planning to conduct a Multijurisdictional Corridor Planning Study. C. The Western Riverside Council of Governments (WRCOG), a Joint Powers Authority, hereinafter sometimes to as WRCOG, will be identified as the sub - recipient for the purposes of submitting a proposal to the California Department of Transportation for Community -Based Transportation Planning to conduct a Multijurisdictional Corridor Planning Study. D. The stakeholders for this program includes, but is not limited to the following entities: the City of Temecula, acting as the lead agency and recipient for Community Based Transportation Planning Funds with Caltrans, the Western Riverside Council of Governments (WRCOG), serving in the capacity of sub -recipient, and the participating (letters currently being sought) Cities of Murrieta, Lake Elsinore, and Wildomar. E. Upon award of the grant funds, WRCOG and the City of Temecula will enter into a formal MOU in order to fund and administer the grant program. F. The City of Temecula is authorized to act as the lead agency for the purposes of applying for and administering Caltrans the Community Based Transportation Planning Program Grant, and the City Manager or his representative is authorized and empowered to execute all contracts and agreements necessary to enter into a contract with Caltrans for the purposes of submitting this proposal. G. The City of Temecula shall submit to Caltrans Headquarters through Caltrans District 8 a Community Based Transportation Planning Grant Application for $249,000 to initiate the "Making the Connection: Exploring Multi -Jurisdictional Corridor Planning" program with the WRCOG for the tasks and deliverables to be outlined in the scope of work. Section 2. Environmental Findings A. Staff has determined that this Resolution is exempt from the requirements of the California Environmental Quality Act ("CEQA") pursuant to Title 14 of the California Code of Regulations, Section 15262 — Feasibility and Planning Studies. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 23th day of March, 2010. Jeff Comerchero, Mayor ATTEST: Susan W. Jones, MMC City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones, MMC, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. 10- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 23th day of March, 2010, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: IG1 011�Ko1l1►NllNdiIAdi1:l4:&1 ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk Item No. 5 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Greg Butler, Director of Public Works DATE: March 23, 2010 SUBJECT: Acceptance of Improvements and Notice of Completion for Pechanga Parkway Phase II Street Improvements, Project No. PW99-11 PREPARED BY: Amer Attar, Principal Engineer, CIP Mayra De La Torre, Senior Engineer, CIP RECOMMENDATION: That the City Council: Accept the Pechanga Parkway Phase II Street Improvements, Project No. PW99- 11 as complete; and 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond and accept a one (1) year Maintenance Bond in the amount of 10% of the contract amount; and 3. Release the Materials and Labor Bond seven (7) months after the filing of the Notice of Completion if no liens have been filed. BACKGROUND: The Pechanga Parkway Phase II Street Improvements Project (the Project) consisted of widening Pechanga Parkway to its ultimate width from Temecula Parkway to Pechanga Road, approximately 2.7 miles. This project included asphalt pavement, curb & gutter, sidewalk, landscaped medians, minor drainage facilities, water line, traffic signals and striping. The project will provide for easier access to and from Redhawk, Wolf Creek and the Pechanga Casino. On April 22, 2008, City Council awarded the project's construction contract to All American Asphalt (AAA) in the amount of $8,131,964.98 and authorized a contingency in the amount of $813,196.50, which is 10% of the contract amount for a total authorization of $8,945,161.48. On October 13, 2009, City Council authorized an increase to the project contingency in the amount of $350,000 to cover unanticipated paramount changes associated with (a) project site modifications along the Wolf Creek development side necessitating raising the elevations along the east side of Pechanga Parkway, (b) placement of deep lifts of asphalt concrete at intersections to minimize inconveniences to the public and to expedite the roadway work and (c) construction of a thicker roadway sections as required by the updated soils report. Due to this increase, the total project authorization is $9,295,161.48. The contractor has substantially completed the work in accordance with the approved plans and specifications, to the satisfaction of the Director of Public Works. However, there are few outstanding unresolved items that include the following: (a) EMWD claim: EMWD has filed a claim against both AAA and the City, for this project. The claim is in the amount of $84,012.96 for lift station damages that AAA has allegedly caused during the course of construction. Staff is currently discussing this claim with AAA and is encouraging them and their insurance to address it promptly. The City anticipates that AAA will address this claim accordingly and that there will be no cost impacts to the City. (b) Outstanding Punchlist Items: The items include: (1) the reconstruction of seven EMWD manholes and (2) roadway repairs to specific locations along Pechanga Parkway, due to the quality of the ride. These punchlist items have been scheduled, but to date, have not been completed, due to inclement weather. The reconstruction of manholes will have a cost impact to the City in the amount of $73,500. However, based on discussions and negotiations with EMWD and AAA, the City anticipates that they will participate in the cost associated with this rework. It is anticipated that EMWD's and AAA's participation will be $27,300 and $11,550 respectively, for a total cost recovery amount of $38,850. There are no cost impacts to the City for Item (2) above (roadway repairs). (c) Outstanding Invoice Payment from EMWD: The City issued an invoice to EMWD for work associated with the Reimbursement Agreement between EMWD and the City. The invoice is in the amount of $69,910. Currently, EMWD has placed a hold on this payment until their claim against the City and AAA is resolved. In an attempt to not jeopardize the project's federal funds, staff is recommending that City Council accept these improvements and direct City Clerk to proceed with the filing and recordation of the Notice of Completion for this project. This will allow us to meet specific project reporting criteria and requirements for federally funded projects. All work will be warranted for a period of one (1) year from the date the City obtained "beneficial use" (i.e., July 5, 2009) of the project improvements. The retention for this project will be released pursuant to the provisions of Public Contract Code Section 7107 and upon completion of the outstanding punchlist items. FISCAL IMPACT: The Pechanga Parkway Ph II Street Improvements, Project No. PW99-11, is a Capital Improvement Project funded with Development Impact Fees — Street Improvements, a Pechanga Indian Tribe Contribution, a Federal Public Lands and Highways Grant, Reimbursements from RCWD and Standard Pacific Homes and the Wolf Creek Community Facilities District (CFD). The total initial authorization for this project was $8,945,161.48, which includes a contract amount of $8,131,964.98 and a 10% contingency of $813,196.50. The first and only project contingency increase in the amount of $350,000 brings the total project authorization to $9,295,161.48. ATTACHMENTS: 1. Notice of Completion 2. Maintenance Bonds 3. Contractor's Affidavit and Final Release AND RETURN TO: CITY CLERK CITY OF TEMECULA P.O. Box 9033 43200 Business Park Drive Temecula, CA 92589-9033 NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: 1. The City of Temecula is the owner of the property hereinafter described. 2. The full address of the City of Temecula is 43200 Business Park Drive, Temecula, California 92590. 3. The Nature of Interest is a Contract which was awarded by the City of Temecula to All American Asphalt to perform the following work of improvement: Pechanga Parkway Phase II Street Improvements, Project No. PW99-11 4. Said work was completed by said company according to plans and specifications and to the satisfaction of the Director of Public Works of the City of Temecula and that said work was accepted by the City Council of the City of Temecula at a regular meeting thereof held on March 23, 2010. That upon said contract the Fidelity and Deposit Company of Maryland was surety for the bond given bythe said company as required by law. 5. The property on which said work of improvement was completed is in the City of Temecula, County of Riverside, State of California, and is described as follows: Pechanga Parkway Phase II Street Improvements Project No. PW99-11 6. The location of said property is: Pechanga Parkway, Temecula, California Dated at Temecula, California, this 23 1h day of March, 2010 City of Temecula Susan W. Jones MMC, City Clerk STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones MMC, City Clerk of the City of Temecula, California and do hereby certify under penalty of perjury, that the foregoing NOTICE OF COMPLETION is true and correct, and that said NOTICE OF COMPLETION was duly and regularly ordered to be recorded in the Office of the County Recorder of Riverside by said City Council. Dated at Temecula, California, this 231h day of March, 2010 City of Temecula Susan W. Jones MMC, City Clerk CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT MAINTENANCE BOND Bond No. 089 03 501 Executed in Two (2) Parts CITY OF TEMECULA PROJECT NO. PW99-11 PECHANGA PARKWAY. PHASE 11 STREET IMPROVEMENTS FEDERAL PROJECT NO. PLHL-5459(014) KNOW ALL PERSONS BY THESE PRESENT THAT: All American Asphalt, 400 East Sixth Street, Corona, CA. 92879 NAMEAND ADDRESS CONTRACTOR'S a _ Corporation _ _ , hereinafter called Principal, and (I,7( In whether a Cowmf pn, PartnerrhO orhoMduat) — — Fidelity and Deposit Company of Maryland, 801 No. Brand Blvd, Glendale, CA. 91203 NAME AND ADDRESS OF SURETY r hereinafter called SURETY, are held and firmly bound unto CITY OF TEMECULA, hereinafter called OWNER, in the penal Sum of Ewht Hundred Ninetv Five Thousand. (y 895,019.00 ) in lawful money of the United States, said sum being not less than ten (10%) of the Contract value payable by the said City of Temecula under the terms of the Contract, for the payment of which, we bind ourselves, successors, and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION is such that whereas, the Principal entered into a certain Contract with the OWNER, dated the 22nd day of April , 2008, a copy of which is hereto attached and made a part hereof for the construction of CITY OF TEMECULA PROJECT NO. PW09-11 , PECHANGA PARKWAY PHASE It STREET IMPROVEMENTS, FEDERAL PROJECT NO. PLHL-5459(014). WHEREAS, said Contract provides that the Principal will furnish a bond conditioned to guarantee for the period of one (1) year after approval of the final estimate on said job, by the OWNER against all defects in workmanship and materials which may become apparent during said period; and WHEREAS, the said Contract has been completed, and was the final estimate approved on March 23. 2010 : ee8e-- NOW, THEREFORE, TH' CONDITION OF THIS OBLIGATION IS SUCH, that if within one year from the date of approval of the final estimate on said job pursuant to the Contract, the work done under the terms of said Contract shall disclose poor workmanship in the execution of said work, and the carrying out of the terms of said Contract, or R shall appear that defective materials were furnished thereunder, then this obligation shall remain in full force and virtue, otherwise this instrument shall be void. As a part of the obligation secured hereby and in addition to the face amount specified, costs and reasonable expenses and fees shall be included, including reasonable attorney's fees incurred by the City of Temecula in successfully enforcing this obligation, all to be taxed as costs and included in any judgment rendered. WRIEMANCE BOND Ma acrovnoxs+sora!o-nrr.nww se.xxq.wtartee�,oAewcwrm.nr«..rxxw The Surety hereby stipulates and? agrees that no change, extension of'tiine; alteration, or addition to the terms of the Con"ot, or to the work to be performed thereunder, or to the specifications accompanying the same, shall in any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of bine, alteration, or addition to the terms of the Contract, or to the work, or to the Specifications: Signed, and sealed this 9th day of March, 2010 (Seal) Fidelity and Deposit Company of Maryland SURETY BY. �r�n__o� Tse t1�P�i oris Rebecca Haas -Bates (N me) At orney-in-Fact (I Itle) APPROVED AS TO FORM: Peter M. Thorson, City Attomey All American Asphalt (Nanus) Se C f e (Title) MAINTENANCE Bt)Nb r.A�2 rt�aem,m>re�w�•xaangrawrs�:ai�w.+aew.*o++a�sntw»xw+rxmw CALIFORNIA ALL-PURPOSE ACKNOWLEDGEMENT State of California County of Riverside who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in hist/their authorized capacity(ies), and that by 4whec/their signatures) on the instrument the person(s), or the entity upon behalf CARMEN MARIE OCHOA of which the person(s) acted, executed the instrument. • � Commission # 1812634 z ;-r Notary Public - California > I certify under PENALTY OF PERJURY under the laws of the State of ' Riverside County California that the forgoing paragraph is true and correct. My Comm. Expires Sep 8, 2012 WITNESS my hand and official seal. Signature W,_,���V Place Notary Seal Above Signature of Notary Public OPTIONAL Though the information below is not required by law, it may prove valuable to person relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of D Document Date: Signer(s) Other T Capacity(ies) Claimed by Signer(s) Signer's Name: Robert Bradley o Individual X Corporate Officer—Title(s): Vice President ❑ Partner— o Limited o General o Attorney in Fact o Trustee o Other: Top of thumb here Signer's Name: Mark Luer o Individual XCorporate Officer —Title(s): Secretary o Partner— o Limited o General !11l1!lllAlll o Attorney in Fact o Trustee o Other: Signer is Representing: I I Signer is Representing: Top of thumb here CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT aae�<._ �<.w,.��a,. a. avas:��: U c�.c..�.c.�.s�. �:v�: ..•,:.a..> - s� .stt.,i zsn i..+aua. a. av .a. n. State of California l County of Orange Jy On 3-9-10 before me, Barbara J. Bender, Notary Public Date Here Insert Name and Title of the officer ' personally appeared Rebecca Haas -Bates who proved to me on the basis of satisfactory evidence to be the person(a) whose names) is/afe subscribed to the within instrument and acknowledged to me that he/she)'" executed the same in -h her/thelr authorized capacity(iee), and that by his/herAhaic signature(4 on the instrument the person(*,, or the entity upon behalf of which the persons} acted, executed the instrument. BARBARA J. BENDER Commission # 1801899 1 certify under PENALTY OF PERJURY under the laws .m Notary Public - California § of the State of California that the foregoing paragraph is Orange County ' ' true and corrig My Comm. Expires Jul 13, 2012 WITNESS ictal s Signature Place Notary Seal Above gnature otary Public OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Maintenance Bond No. 089 03 501 Document Date: 3-23-10 Number of Pages: Two (2) Signer(s) Other Than Named Above: All American Asphalt Capacity(ies) Claimed by Signer(s) Signer's Name: ❑ Individual Rebecca Haas -Bates Corporate Officer—Title(s): _ ❑ Partner — ❑Limited 11 General 0 Attorney in Fact �j Trustee Guardian or Conservator ❑ Other: Signer Is Representing: Fidelity and Deposit Company of Maryland Top of thumb here Signer's Name: ❑ Individual ❑ Corporate Officer — Title(s): ❑ Partner —❑ Limited ❑ General _ !❑ Attorney in Fact rI - Trustee Top of thumb here E Guardian or Conservator O Other: Signer Is Representing: 020(3]19ational Notary Aaaa afion-9350 De Soto Ave.. P.b.eex 2402•ChaL rth, CA 91313-2402,w NalionalNdaryorg Item 45907 Reorder. Call TolbFreet-8W 76.6827 Power of Attorney FIDELITY AND DEPOSIT COMPANY OF MARYLAND KNOW ALL MEN BY THESE PRESENTS: That the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, a corporation of the State of Maryland, by WILLIAM J. MILLS, Vice President, and GREGORY E. MURRAY, Assistant Secretary, in pursuance of authority granted by Article VI, Section 2, of the By -Laws of saidy, which are set forth on the reverse side hereof and are hereby certified to be in full force and//ffect on the d Mereby nominate, constitute and appoint William SYRKIN, Rebecca HAAS-BATEgan f Irvine, California, EACH its true and lawful agent and Attomey-in-Fact, to mak e 'u behalf as surety, and as its act and deed: any and all bonds and undert ecu ' or undertakings in pursuance of these presents, shall be as binding upon I d 1 ' ents and purposes, as if they had been duly executed and acknowled y ele ompany at its office in Baltimore, Md., in their own proper persons er m on behalf of William SYRKIN, Rebecca HAAS -BATES, Sergio D. BEC and/ ed April 8, 2008. The said Assistant " es e e certify that the extract set forth on the reverse side hereof is a true copy of Article VI, Section 2, of the By -L s said Company, and is now in force. IN WITNESS WHEREOF, the said Vice -President and Assistant Secretary have hereunto subscribed their names and affixed the Corporate Seal of the said FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 25th day of September, A.D. 2009. State of Maryland 1 ss.. City of Baltimore FIDELITY AND DEPOSIT COMPANY OF MARYLAND By: Gregory E. Murray Assistant Secretary William JMills Vice President On this 25th day of September, A.D. 2009, before the subscriber, a Notary Public of the State of Maryland, duly commissioned and qualified, came WILLIAM J. MILLS, Vice President, and GREGORY E. MURRAY, Assistant Secretary of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and they each acknowledged the execution of the same, and being by me duly sworn, severally and each for himself deposeth and saith, that they are the said officers of the Company aforesaid, and that the seal affixed to the preceding instrument is the Corporate Seal of said Company, and that the said Corporate Seal and their signatures as such officers were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporation. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year fust above written. Maria D. Adamski Notary Public My Commission Expires: July 8, 2011 POA -F 012-0033 444q 10 - L Maria D. Adamski Notary Public My Commission Expires: July 8, 2011 POA -F 012-0033 r^ RECEIVE® CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT MAR 11 2010 CONTRACTOR'S AFFIDAVIT AND FINAL RELEASE CITY OF I EMECULA CITY OF TEMECULA PROJECT NO. PW99-11 IC WORKS DERARTMEND CHANGA PARKWAY PHASE 11 STREET IMPROVEMENTS FEDERAL PROJECT NO. PLHL-5459(014) This is to certify that ALL AMERICAN AspHALthereinafter the "CONTRACTOR") declares to the City of Temecula, under oath, that he/she/it has paid in full for all materials, supplies, labor, services, tools, equipment, and all other bills contracted for by the CONTRACTOR or by any of the CONTRACTOR's agents, employees or subcontractors used or in contribution to the execution of it's contract with the City of Temecula, with regard to the building, erection, construction, or repair of that certain work of improvement known as CITY OF TEMECULA PROJECT NO. PW99-11 , PECHANGA PARKWAY PHASE It STREET IMPROVEMENTS, FEDERAL PROJECT NO. PLHL-5459(014), situated in the City of Temecula, State of California, more particularly described as follows: Pechanga Parkway from Temecula Parkway (79 South) to Pechanga Road The CONTRACTOR declares that it knows of no unpaid debts or claims arising out of said Contract which would constitute grounds for any third party to claim a Stop Notice against of any unpaid sums owing to the CONTRACTOR. Further, in connection with the final payment of the Contract, the CONTRACTOR hereby disputes the following amounts: Description Progress payment retention TOTAL: Dollar Amount to Dispute $ 355,354.60 61,950.00 921,606.2-3 $1,338,910.83 Pursuant to Public Contract Code §7100, the CONTRACTOR does hereby fully release and acquit the City of Temecula and all agents and employees of the City, and each of them, from any and all claims, debts, demands, or cause of action which exist or might exist in favor of the CONTRACTOR by reason of payment by the City of Temecula of any contract amount which the CONTRACTOR has not disputed above. Dated: a 9 my CONTRACTOR By: 3bi,1':G!.., t Name and Title R -t a+onnccisesnvaro.r��av,.a�..�n rm..rmosa. r:" Item No. 6 CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Greg Butler, Director of Public Works DATE: March 23, 2010 SUBJECT: Reject all Construction Bids for the Citywide Slurry Seal Project for FY2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas Valley Areas, Project No. PW09-06 PREPARED BY: Amer Attar, Principal Engineer - CIP Chris White, Assistant Engineer- CIP RECOMMENDATION: That the City Council: Reject all Construction Bids for the Citywide Slurry Seal Project for FY2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas ValleyAreas, Project No. PW09-06 2. Authorize Staff to Re -advertise the Citywide Slurry Seal Project FY 2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas ValleyAreas, Project No. PW09-06 for Construction Bids BACKGROUND: The Citywide Slurry Seal Project for FY2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas ValleyAreas, Project No. PW09-06, is an annual project that will help protect and seal the roadways in the designated areas against water intrusion and asphalt concrete pavement wearing surface. Ideally, slurry seal is applied every five to seven years to prolong pavement life and delay more costly rehabilitation measures such as asphalt concrete overlays or removal and reconstruction. Slurry sealing involves cleaning and sealing the existing cracks on the roadway surface, applying the Slurry Seal, and restoring pavement delineation. On September 22, 2009, the City Council approved the Plans and Specifications and authorized staff to solicit construction bids. On Tuesday, March 2, 2010, 6 bids were opened and publicly read aloud. The results were as follows: 1. American Asphalt South, Inc. $ 515,161.38 2. Doug Martin Contracting Company, Inc. $ 519,003.38 3. Roy Allan Slurry Seal, Inc. $ 607,782.33 4. Valley Slurry Seal Company $ 680,566.03 1-17 Approvals City Attorney Director of Finance City Manager 00� CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Greg Butler, Director of Public Works DATE: March 23, 2010 SUBJECT: Reject all Construction Bids for the Citywide Slurry Seal Project for FY2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas Valley Areas, Project No. PW09-06 PREPARED BY: Amer Attar, Principal Engineer - CIP Chris White, Assistant Engineer- CIP RECOMMENDATION: That the City Council: Reject all Construction Bids for the Citywide Slurry Seal Project for FY2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas ValleyAreas, Project No. PW09-06 2. Authorize Staff to Re -advertise the Citywide Slurry Seal Project FY 2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas ValleyAreas, Project No. PW09-06 for Construction Bids BACKGROUND: The Citywide Slurry Seal Project for FY2009-10, Roripaugh Hills Estates, Campos Verdes Tract and Nicolas ValleyAreas, Project No. PW09-06, is an annual project that will help protect and seal the roadways in the designated areas against water intrusion and asphalt concrete pavement wearing surface. Ideally, slurry seal is applied every five to seven years to prolong pavement life and delay more costly rehabilitation measures such as asphalt concrete overlays or removal and reconstruction. Slurry sealing involves cleaning and sealing the existing cracks on the roadway surface, applying the Slurry Seal, and restoring pavement delineation. On September 22, 2009, the City Council approved the Plans and Specifications and authorized staff to solicit construction bids. On Tuesday, March 2, 2010, 6 bids were opened and publicly read aloud. The results were as follows: 1. American Asphalt South, Inc. $ 515,161.38 2. Doug Martin Contracting Company, Inc. $ 519,003.38 3. Roy Allan Slurry Seal, Inc. $ 607,782.33 4. Valley Slurry Seal Company $ 680,566.03 Pavement Coatings Company $ 733,336.41 All American Asphalt $ 751,134.41 The project specifications gave bidders the opportunity to bid one of two products: Rubberized Emulsion Aggregate Slurry (REAS) Type II or Tire Rubber Modified Slurry Seal (TRMSS). Staff reviewed the submitted bids and found that the lowest bidder, American Asphalt South, Inc., submitted a bid for a product not specified in the project specifications -- Rubber Polymer, Modified Slurry (RPMS). Staff reviewed the specifications for the RPMS and determined thatthe product can be considered as an equal to TRMSS or REAS. In staff's opinion, all three products -- RPMS, REAS, or TRMSS -- would satisfy the City's needs for prolonging the service life of the roads. Public Contract Code 3400 requires that when a public agency is aware of an equal product manufactured in California, it must name such a product in the specifications. Staff was not aware of the existence of the RPMS product prior to bidding this project. Since staff did not specify the RPMS product and did not give bidders the opportunity to bid that equal product, staff is recommending that the City Council reject all bids and authorize the Department of Public Works to re -advertise the project for construction bids and include the RPMS product in the specifications along with the REAS, and TRMSS products. The Engineer's Estimate for the work was $672,000. The specifications allows for a work schedule of 35 working days. FISCAL IMPACT: None ATTACHMENTS: 1. None Item No. 7 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Greg Butler, Director of Public Works DATE: March 23, 2010 SUBJECT: Acceptance of Improvements and Notice of Completion for De Portola Road Pavement Rehabilitation, Project No. PW06-10 PREPARED BY: Amer Attar, Principal Engineer — Cl P Jon Salazar, Associate Engineer - CIP RECOMMENDATION: That the City Council: Accept the construction of the De Portola Road Pavement Rehabilitation Project, Project No. PW 06-10, as complete; 2. Direct the City Clerk to file and record the Notice of Completion, release the Performance Bond and accept a one (1) year Maintenance Bond in the amount of 10% of the contract amount; and 3. Release the Materials and Labor Bond seven months after filing of the Notice of Completion if no liens have been filed. BACKGROUND: On February 10, 2009, the City Council awarded a construction contract to Hardy and Harper, Inc. in the amount of $1,161,000.00 to complete the De Portola Road Pavement Rehabilitation Project, Project No. PW 06-10. The project included reconstruction of the De Portola Road roadway between Jedediah Smith Road and Margarita Road, installation of Asphalt Concrete berms on both sides of the roadway, drainage improvements, roadway restriping, and utility relocations. The Contractor has completed the work in accordance with the approved plans and specifications to the satisfaction of the Director of Public Works. All work will be warranted for a period of one (1) year from October 30, 2009, the date the City obtained "beneficial use" of the project improvements. The retention for this project will be released pursuant to the provisions of Public Contract Code Section 7107. FISCAL IMPACT: The De Portola Road Pavement Rehabilitation Project, Project No. PW06-10 is funded by Measure A and a Federal Surface Transportation Program Local (STPL) funds. The base amount of the construction contract was $1,161,000.00. Approved contract change orders totaled $255,681.95, which increased the total construction contract amount to $1,416,681.95. ATTACHMENTS: 1. Notice of Completion 2. Maintenance Bond 3. Contractor's Affidavit and Final Release AND RETURN TO: CITY CLERK CITY OF TEMECULA P.O. Box 9033 43200 Business Park Drive Temecula, CA 92589-9033 NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: 1. The City of Temecula is the owner of the property hereinafter described. 2. The full address of the City of Temecula is 43200 Business Park Drive, Temecula, California 92590. 3. The Nature of Interest is a Contract which was awarded by the City of Temecula to Hardy & Harper. Inc.. 1312 E. Warner Avenue, Santa Ana, CA 92705 to perform the following work of improvement: DE PORTOLA ROAD PAVEMENT REHABILITATION PROJECT NO. PW06-10 4. Said work was completed by said company according to plans and specifications and to the satisfaction of the Director of Public Works of the City of Temecula and that said work was accepted by the City Council of the City of Temecula at a regular meeting thereof held on March 23, 2010. That upon said contract the International Fidelity Insurance Companywas suretyforthe bond given bythe said company as required by law. 5. The property on which said work of improvement was completed is in the City of Temecula, County of Riverside, State of California, and is described as follows: DE PORTOLA ROAD PAVEMENT REHABILITATION PROJECT NO. PW06-10 6. The location of said property is: De Portola Road between Jedediah Smith Drive and Margarita Road , Temecula, California 92592. Dated at Temecula, California, this 23 Id day of March. 2010. STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) City of Temecula Susan W. Jones MMC, City Clerk I, Susan W. Jones MMC, City Clerk of the City of Temecula, California and do hereby certify under penalty of perjury, that the foregoing NOTICE OF COMPLETION is true and correct, and that said NOTICE OF COMPLETION was duly and regularly ordered to be recorded in the Office of the County Recorder of Riverside by said City Council. Dated at Temecula, California, this 23 rd day of March, 2010. City of Temecula Susan W. Jones MMC, City Clerk CAProgram FilesW eevia. ComUo cum ent ConverterkempA962585. do EXECUTED IN QUADRUPLICATE BOND # 0495222-A CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT PREMIUM INCLUDED ON PERFORMANCE BOND MAINTENANCE BOND PROJECT NO. PW06-100 DE PORTOLA ROAD PAVEMENT REHABIUTA T(ON STPL 5459 (017) KNOW ALL PERSONS BY THESE PRESENT THAT: HARDY & HARPER, INC. OF 1312 EAST WARNER AVE, SANTA ANA, CA 92705 NAME AND ADDRESS CONTRACTOR'S a CORPORATION , hereinafter called Principal, and (fid Gr wherhera Ca"nidan, Parhwrs1* orkxffi chap INTERNATIONAL FIDELITY INSURANCE COMPANY, 13400 SABRE SPRINGS PARKWAY, SUITE 270, SAN DIEGO, CA 92128 NAME AND ADDRESS OF SURETY hereinafter called SURETY, are held and finely bound unto CITY OF TEMECULA, hereinafter called OWNER, in the penal sum of ONE HUNDRED THIRTY SEVEN THOUSAND -FOUR HUNDRED NINETY TWO-------------------------- DOLLARS and ZERO------------------------------------- CENTS ($137,492.00 --------------- y in lawful money of the United States, said sum being not less than ten (10%) of the Contract value payable by the said City of Temecula under the terms of the Contract, for the payment of which, we bind ourselves, successors, and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION is such that whereas, the Principal entered into a certain Contract with the OWNER, dated the 10th day of FEBRUARY, 2009, a Copy of which is hereto attached and made a part hereof for the construction of PROJECT NO. PW06- 10, DE PORTOLA ROAD PAVEMENT REHABILITATION STPL 5469 (017). WHEREAS, said Contract provides that the Principal will furnish a bond conditioned to guarantee for the period of one (1) year after approval of the final estimate on said job, by the OWNER, against all defects in workmanship and materials which may become apparent during said period; and WHEREAS, the said Contract has been completed, and was the final estimate approved on _ MARCH 2ND 2010 NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION 1S SUCH, that if within one year from the date of approval of the final estimate on said job pursuant to the Contract, the work done under the terms of said Contract shalt disclose poor workmanship in the execution of said work, and the carrying out of the terms of said Contract, or it shall appear that defective materials were furnished thereunder, then this obligation shall remain in full force and virtue, otherwise this instrument shall be void. M-1 0LIPIPAa=MPWhVA%10D0*UandRMall4pea'J1 pe i* As a part of the obligation secured hereby and in addition to the face amount specified, costs and reasonable expenses and fees shall be included, including reasonable attomey's fees incurred by the City of Temecula in successfully enforcing this obligation, all to be taxed as costs and included in any judgment rendered. The Surety hereby stipulates and agrees that no change, extension of time, alteration, or addition to the terns of the Contract, or to the work to be performed thereunder, or to the specifications accompanying the same, shall In any way affect its obligations on this bond, and it does hereby waive notice of any such change, extension of time, alteration, or addition to the terms of the Contract, or to the work, or to the Specifications. Signed and sealed this 3RD day of MARCH 2010 (Seal) INTERNATIONAL FIDELITY INSURANCE COMPANY SURETY By: (Name) DWIGHT REILLY ATTORNEY-IN-FACT (Title) APPROVED AS TO FORM: Peter M. Thorson, City Attorney .-D . ji � ✓ �/ X� Steve Kirschner Corporate Secretary (Title) MAMTENANCE Bono M3 mc�wnossnvssvAs.fooePomunaRMed�4mb�yendoc as'A ns .t�.vavav- aN.a¢� .av�G�'•,.,a>. _ a IPaP. .�. saL.: • - �.:�' State of California County of grange On March 4, 2020 before me, Jo -Ann Lyons, Notary Public Date Here Insert Name and Title of the Officer personally appeared Steve Kirschner Name(s) of Signer(s) MY Conun. FxPires Apr. 17, 2013 who proved to me on the basis of satisfactory evidence to be the person(e) whose name(*) is/am subscribed to the within instrument and acknowledged to me that he/%M/Aeby executed the same in his/Iar/tkVir authorized capacity(ip6), and that by his/M/a8ir signature(IP) on the instrument the person(4), or the entity upon behalf of which the person(*) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS y and and o 'cial seal. Signature Place Notary Seal AboveSignature of Notary P lic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Maintenance Bond Document Date: Marh�z 2010 Number of Pages: 2 Signer(s) Other Than Named Above: Dwight Reilly Capacity(ies) Claimed by Signer(s) Signers Name: RtPvP K rarhnwr Signer's Name: IQ ❑ Individual F Corporate Officer—Title(s): Vice ProgidPnt ❑ Corporate Officer—Title(s): ❑ Partner — ❑ Limited ❑ General _ _ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact MY Conun. FxPires Apr. 17, 2013 who proved to me on the basis of satisfactory evidence to be the person(e) whose name(*) is/am subscribed to the within instrument and acknowledged to me that he/%M/Aeby executed the same in his/Iar/tkVir authorized capacity(ip6), and that by his/M/a8ir signature(IP) on the instrument the person(4), or the entity upon behalf of which the person(*) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS y and and o 'cial seal. Signature Place Notary Seal AboveSignature of Notary P lic OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of Attached Document Title or Type of Document: Maintenance Bond Document Date: Marh�z 2010 Number of Pages: 2 Signer(s) Other Than Named Above: Dwight Reilly Capacity(ies) Claimed by Signer(s) Signers Name: RtPvP K rarhnwr Signer's Name: ❑ Individual ❑ Individual F Corporate Officer—Title(s): Vice ProgidPnt ❑ Corporate Officer—Title(s): ❑ Partner — ❑ Limited ❑ General _ _ ❑ Partner — ❑ Limited ❑ General ❑ Attorney in Fact ❑ Attorney in Fact ❑ Trustee Top of thumb here ❑ Trustee Top of thumb here ❑ Guardian or Conservator ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer Is Representing: y A Harv. Inc Signer Is Representing: - 02007 National Notary Association- 9350 De. Soto Ave., P.O.B. 2402 -Chatsworth, CA 913132402 -www. NallonaiNotaryong torn #5907 Roomer: Call Toll -Free 1-800-876-6827 ACKNOWLEDGMENT State of California County of ORANGE On March 3rd, 2010 before me, ALLISON RITTO, NOTARY PUBLIC (insert name and title of the officer) personally appeared DWIGHT REILLY who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that hefshe/ttrey executed the same in his,'„ M ei authorized ca acit p y(ies), and that by his/her/their signatures) on the instrument the person(s), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official sealAuiSDlo RITro 2¢ F , f�.. Commission 182 NotaTra Public ,9 nia My COMM. nge County Signature (Seal) Expires Dec 23 201 AL ISON RITTO 62-7200 POWER OF ATTORNEY its true and lawful attorney(s)-in-fact to execute; seal and deliver for and on its behalf as surety,any and all bonds and undertakings contracts of indemnity and other ,writings obligatory in the nature thereof,. which are or may be allowed required or permitted by law, stature, rule, re��uillatron, contract or otberwise, and the execution of such instrument(S)in pursuance of these: presents, shall be as binding upon the said INI'F.RNATiUNAL FIDELITY INSURANCE COMPANY as fully and amply, to all intents, and purposes, as if the same had been duly executed and acknowledged by its regularly elected officers at its principal office. This Power of Attorneyy is executed, and maybe revoked, pursuant to and by authority. of Article 3 -Section 3, of the By -Laws adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting called and held on the 7th day of February, 1974, The President or any vice President, Executive; Vice President, Secretary of Assistant Secretary, shall: have power and authority (1) To appoint Attorneys -in -fact, and to authorize them to execute on behalf of the Company, and attach the Seal of the Company thereto, bonds and undertakings, contracts of indemnity and;other writings; obligatory in the nature thereof and, (2) To remove, at any time, any such attorney -in fact and revoke the authority given. Further, this Power of Attorne is signed and sealed by facsimile pursuant to resolution of the Board of Directors of said Company adopted at a meeting duly called and field on the 29th day of April, 1982 of which the following is tme excerpt: Now therefore the signatures of such officers and the seal of the Company may be affixed to any suchpower of attorney or any. certificate relating thereto by facsimile, and any such power of: attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and bindingg upon the Company and any such power so executed and certified by facsimile signatures. and facsimile seal shall be valid and binding upon the: Company in the future with respect; to any bond.. or undertaking to which it. is attached. TY l/yS IN TESTIMONY WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY has caused this instrument to be �\ O- & signed and its corporate seal to be affixed by its authorized officer, this 16th day of October, A.D. 2007. O�hOl �f, INTERNATIONAL FIDELITY INSURANCE COMPANY c SEAL r Z j 904 STATE OF NEW JERSEY p ' County of Essex 1Hi Secretary On this 16th day of October 2007, before a came the individual who executed thee�rrecedingg instrmnent, to me personal] known, and, being by me duly authorized officer of the INTERNA'x'10NAL FIDELITY INSURANCE C�MPANYi that the seal affixed to sworn, said the is is the therein described and P y g y y said instrument is the Corporate Seal of said om an - thaf the said Corporate Seal and his signature were dui affixed b order of the Board of Directors of said Company. ;< rON IN TESTIMONY WHEREOF, I have hereunto set my hand affixed my Official Seal, at the City of Newark, New Jersey the day and year first above written. RY N _ CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT CONTRACTOR'S AFFIDAVIT AND FINAL RELEASE PROJECT NO. PW06-10 DE PORTOLA ROAD PAVEMENT REHABILITATION STPL 5459 (017) This is to certify thatHardv & Harper, zAbereinafter the "CONTRACTOR") declares to the City of Temecula, under oath, that he/she/it has paid in full for all materials, supplies, labor, services, tools, equipment, and all other bills contracted for by the CONTRACTOR or by any of the CONTRACTOR's agents, employees or subcontractors used or in contribution to the execution of it's contract with the City of Temecula, with regard to the building, erection, construction, or repair of that certain work of improvement known as PROJECT NO. PW06-10, DE PORTOLA ROAD PAVEMENT REHABILITATION STPL 5459 (017), situated in the City of Temecula, State of California, more particularly described as follows: - DE PORTOLA ROAD PAVEMENT REHABILITATION BETWEEN JEDEDIAH SMITH ROAD AND MARGARITA ROAD The CONTRACTOR declares that it knows of no unpaid debts or claims arising out of said Contract which would constitute grounds for any third party to claim a Stop Notice against of any unpaid sums owing to the CONTRACTOR. Further, in connection with the final payment of the Contract, the CONTRACTOR hereby disputes the following amounts: Description Dollar Amount to Dispute N/A Q1M Pursuant to Public Contract Code §7100, the CONTRACTOR does hereby fully release and acquit the City of Temecula and all agents and employees of the City, and each of them, from any and all claims, debts,demands, or cause of action which exist or might exist in favor of the CONTRACTOR by reason of payment by the City of Temecula of any contract amount which the CONTRACTOR has not disputed above. Dated: 3/3/10 By Steve Kirschner- Vice President Print Name and Title RELEASE R-1 RAMPRodecraPWOWW06-1e oeRerWand R"1SP=UPVUaSP=.dX CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT FINAL REPORT UTILIZATION OF DISADVANTAGED BUSINESSES PROJECT NO. PW06-10 DE PORTOLA ROAD PAVEMENT REHABILITATION STPL 5459 (017) STATE OF CALIFORNIA- DEPARTMENT OF TRANSPORTATION LOCAL ASSISTANCE FEDERAL - FINAL REPORT - UTILIZATION OF DISADVANTAGED BUSINESS ENTERPRISES (DBE), FIRST-TIER SUBCONTRACTORS Revised 8/04 - CONTRACT NUMBERCOUNTY vuyina. pms ene c.py. wee mauaea m me nepon or eapnnmmres. LOCATION PROJECT DESCRIPTION FEDERAL AID PROJECT NO. ADMINISTERING AGENCY CONTRACT COMPLETION DATE PW06-10 Riv rsde Temecu a C PAvin STPL-5459 017 it of Temecula 1 31 10 a,�larltwectsvvmmwvos-to oaronaawaewets,�mlroumsp�,.ao� 1312 E. Warner Avenue local UNT Hardy & Harper, Inc. Santa Ana, CA 92705 (For agenoYro complete) $ $1,374920.49 - DESCRIPTION OF. DBE CERT. CONTRACT PAYMENTS FEDERAL SHARE $ CONTRACT WORK PERFORMED SUBCONTRACTOR NAME NUMBER & EXP. DBE DBE (NON- DBE DATE WORK DATE OF FINAL ITEM No. AND MATERIAL -AND BUSINESS ADDRESS DATE NON -DBE DBE MINORITY (MINORITY PROVIDED (MINORITY) WOMEN WOMEN COMPLETE PAYMENT N/A Did GDod Faith Effort ldvertising for Project $ N/A. 19/00 TOTAL PAYMENTS $ -0- $ -0- $ -O- $ -0- Is —0— ORIGINALDUE COMMITMENT Onginal DBE% DBE GOAL ATTAINMENT 0% List all First Tier Subcontractors and all Disadvantaged Business Enterprises (DBEs) regardless of tier, whether or not the firms were originally listed for goal credit. If actual DBE utilization (or item of work) was different than that approved at time of award, provide comments on the back of the form. List actual amount paid to each of the DBE even if different than originally listed for goal credit. CO U REPRESENTATIVE'S SIGNATURE BUSINESS PHONE NUMBER DATE RESIDENT PROJECT ENGINEERS SIGNATURE BUSINESS PHONE NUMBER DATE AGENCY visnieuuwr. l V vuyina. pms ene c.py. wee mauaea m me nepon or eapnnmmres. ,. (2) Copy- local agency files - ExRiBIT 17-F FINAL REPORT UTILIZATION.OF DISADVANTAGED BUSINESSES UTILIZATION U- 1 a,�larltwectsvvmmwvos-to oaronaawaewets,�mlroumsp�,.ao� Item No. 8 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Andre O'Hara, Police Chief DATE: March 23, 2010 SUBJECT: Resolution of Support for District Attorney's Office Enforcement of Exisiting Violent Sexual Offender Laws (At the Request of Mayor Comerchero and Council Member Naggar) RECOMMENDATION: That the City Council Adopt a resolution entitled: RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA SUPPORTING THE COMBINED EFFORTS OF THE TEMECULA POLICE DEPARTMENT AND THE RIVERSIDE COUNTY DISTRICT ATTORNEY'S OFFICE FOR STRICT ENFORCEMENT OF EXISTING VIOLENT SEXUAL OFFENDER LAWS BACKGROUND: Mayor Jeff Comerchero and Council Member Mike Naggar have requested the City Council consider adoption of the attached Resolution that supports the District Attorney's Office efforts to strictly enforcing existing violent sexual predator laws. Due to recent, high profile cases involving convicted sexual offenders, this issue has focused attention on the status of existing State laws that provide for severe penalties for offenders convicted of violent sexual crimes. The Temecula Police Department aggressively enforces all existing laws that relate to violent sexual assaults and this action supports both the Temecula Police Department and the Riverside County District Attorney's Office for strict enforcement to include severe penalties for those convicted of violating these laws. The attached Resolution of Support will further demonstrate the City Council's commitment to law enforcement and the District Attorney's Office efforts in seeking the maximum penalties under existing laws. FISCAL IMPACT: None. ATTACHMENTS: Resolution of Support RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA SUPPORTING THE COMBINED EFFORTS OF THE TEMECULA POLICE DEPARTMENT AND THE RIVERSIDE COUNTY DISTRICT ATTORNEY'S OFFICE FOR STRICT ENFORCEMENT OF EXISTING LAWS RELATING TO VIOLENT SEXUAL OFFENDERS THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: WHEREAS, the City of Temecula places the highest priority on public safety; and WHEREAS, the City of Temecula supports the Police Department's commitment to aggressively enforcing both Jessica's Law and Megan's Law; and WHEREAS, the City of Temecula supports the efforts of the Temecula Police Department and the Riverside County District Attorney's Office relating to enforcement of existing laws relating to violent sexual offenders; and WHEREAS, the City of Temecula supports prosecution to the fullest extent of the current law and is committed to assisting the Riverside County District Attorney and the Temecula Police Department in collective efforts to strengthen those laws and keep violent offenders off our streets: and WHEREAS, the City of Temecula recognizes and supports the District Attorney's discretion in utilizing the most punitive charging guidelines as it pertains to violent sexual offenders; and WHEREAS, the City of Temecula supports the judicial system in sentencing convicted criminals that have shown violent tendencies in the commission of their crimes. NOW, THEREFORE, BE IT RESOLVED THAT the City of Temecula supports the Riverside County District Attorney's Office Strict Enforcement of Existing Laws Relating to Violent Sexual Offenders. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 23rd day of March, 2010. Jeff Comerchero, Mayor ATTEST: Susan W. Jones, MMC City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones, MMC, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. 10- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 23rd day of March, 2010, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: IG1 011�Ko1l1►NllNdiIAdi1:l4:&1 ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk TEMECULA COMMUNITY SERVICES DISTRICT Item No. 9 ACTION MINUTES of MARCH 9, 2010 City Council Chambers, 43200 Business Park Drive, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District Meeting convened at 7:29 PM. CALL TO ORDER: President Chuck Washington ROLL CALL: DIRECTORS: Comerchero, Edwards, Naggar, Roberts, Washington CSD PUBLIC COMMENTS There were no public comments. CSD CONSENT CALENDAR 13 Action Minutes - Approved Staff Recommendation (5-0-0) — Director Comerchero made the motion; it was seconded by Director Edwards and electronic vote reflected unanimous approval RECOMMENDATION: 13.1 Approve the action minutes of February 23, 2010. 14 Innerstate Dance Project Grant - Approved Staff Recommendation (5-0-0) — Director Comerchero made the motion; it was seconded by Director Edwards and electronic vote reflected unanimous approval RECOMMENDATION: 14.1 Approve the estimated grant Revenue in the Old Town Community Theater Budget for the Innerstate Dance Project in the amount of $15,000; 14.2 Appropriate $15,000 in expenditures from the OTC Theater Grant Revenue for the Innerstate Dance Project program; 14.3 Authorize the General Manager, on behalf of the Board of Directors, to take all actions necessary and convenient to carry out and implement the Innerstate Dance Project, and to administer the TCSD's obligations, responsibilities, and duties to be performed under the Project, including but not limited to, approval and execution on behalf of the TCSD of the Innerstate Dance Project with the ODC Theater, certificates and other similar agreements and documents as necessary and convenient for the implementation of the project. CSD DIRECTOR OF COMMUNITY SERVICES REPORT Community Services Director Parker invited the community to the Special Games Event, Saturday, March 13, 2010, at 10:00 A.M., at the Chaparral High School football stadium, advising that the event has 100 registered participants along with 200 support volunteers. CSD GENERAL MANAGERS REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 7:31 P.M., the Temecula Community Services District meeting was formally adjourned to Tuesday, March 23, 2010, at 5:30 PM., for a Closed Session, with regular session commencing at 7:00 P.M., in the City Council Chambers, 43200 Business Park Drive, Temecula, California. Chuck Washington, President ATTEST: Susan W. Jones, MMC City Clerk/District Secretary [SEAL] Item No. 10 Approvals City Attorney Director of Finance City Manager TEMECULA COMMUNITY SERVICES DISTRICT AGENDA REPORT TO: General Manager/Board of Directors FROM: Herman D. Parker DATE: March 23, 2010 SUBJECT: Santa's Electric Light Parade and Christmas Tree Lighting Ceremony in Old Town PREPARED BY: Julie Pelletier, Recreation Superintendent RECOMMENDATION: That the Board of Directors: 1) Approves the relocation of the Annual Santa's Electric Light Parade to Old Town Front Street, from its current location on Jefferson Avenue, and: 2) Approves the relocation of the Annual Christmas Tree Lighting Ceremony to the Civic Center in Old Town Temecula, from its current location at the Temecula Duck Pond. BACKGROUND: The Annual Santa's Electric Light Parade has been held in Temecula for the past 17 years attracting as many as 15,000 spectators and participants. Over the past 16 years the parade has been held on Jefferson Avenue between Del Rio and Overland Roads. The parade has been a huge success and is well received by the community and has become one of Temecula's premiere special events. At Council's request, staff has evaluated relocating the parade to a new location in Old Town on Front Street. Although the parade route would be shorter and have height restrictions, staff feels that the parade can be held in the Old Town area successfully, with the route beginning at Santiago Road and running north on Front Street concluding at Moreno Road. The Old Town area will provide a wonderful ambience and small town feel to this special event. Our Annual Christmas Tree Lighting Ceremony has been held at the Temecula Duck Pond for the past several years. It has become a very popular event with wonderful refreshments, caroling, a visit from Santa, and the lighting of the Christmas Tree. Staff is recommending moving the Annual Christmas Tree Lighting Ceremony to the Old Town Civic Center Plaza to begin a new tradition in the heart of the downtown area. The plaza and Town Square provide more space, better parking and add to the Old Town holiday festivities. The existing "live" Christmas Tree at the Temecula Duck Pond at the corner of Ynez and Rancho California Road, will continue to be lit during the holiday season. An artificial Christmas Tree will be assembled and decorated for the lighting ceremony in the Old Town Civic Center Plaza. By relocating both of these special events to our Old Town area it creates a more vibrant downtown and builds synergy in the Old Town area during the holiday season. These two special events will complement existing programs and enhance our downtown tourist and retail district. FISCAL IMPACT: Moving Santa's Electric Light Parade will have no fiscal impact to the TCSD. Staff is pursuing the donation of a 32' artificial outdoor Christmas Tree for display in the Civic Center Town Square area. This tree may require decorating, minor enhancements and storage. We estimate this cost to be $18,000. These funds will be included in the upcoming TCSD Annual Budget. Item No. I I Approvals City Attorney Director of Finance City Manager TEMECULA COMMUNITY SERVICES DISTRICT AGENDA REPORT TO: General Manager/Board of Directors FROM: Herman D. Parker, Director of Community Services DATE: March 23, 2010 SUBJECT: Acceptance of Improvements and Notice of Completion for the Temecula Community Center Expansion Project No. PW06-05 PREPARED BY: Greg Butler, Director of Public Works/City Engineer Amer Attar, Principal Engineer — Cl P William Becerra, Associate Engineer —CIP RECOMMENDATION: That the Board of Directors: 1. Accept the Temecula Community Center Expansion, Project No. PW06-05 as complete; and 2. Direct the City Clerk to file the Notice of Completion, release the Performance Bond and accept a one (1) year Maintenance Bond in the amount of 10% of the contract amount; and 3. Release the Materials and Labor Bond seven months after filing of the Notice of Completion if no liens have been filed. BACKGROUND: On November 18, 2008, The Temecula Community Services District Board of Directors awarded the project's construction contract to Erickson Hall Construction Company in the amount of $1,184,000.00 and authorized a contingency in the amount of $118,400.00, which is 10% of the contract amount for a total authorization of $1,302,400. This Project consisted of the construction of a 3500+ square foot, single story, wood frame building. The building's exterior is fiber cement siding with a standing seam metal roof. The interior contains an office space, an activity room and public restrooms. The site work included all wet and dry utilities, below ground drainage systems, concrete, interlocking pavers, asphalt parking areas and landscape. The Contractor has completed the work in accordance with the approved plans and specifications to the satisfaction of the Director of Public Works. All work will be warranted for a period of one (1) year from the date of substantial completion (September 25, 2009). The retention for this project was released pursuant to the provisions of Public Contract Code Section 7107. FISCAL IMPACT: The Temecula Community Center Expansion project is a Capital Improvement Program project and is funded through a Community Development Block Grant, Development Impact Fees and Quimby. The total construction cost was $1,242,053.63, which is comprised of the original contract amount of $1,184,000.00 and an expended contingency of $58,053.63. ATTACHMENTS: 1. Notice of Completion 2. Maintenance Bond 3. Contractor's Affidavit and Final Release AND RETURN TO: CITY CLERK CITY OF TEMECULA P.O. Box 9033 43200 Business Park Drive Temecula, CA 92589-9033 NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: 1. The City of Temecula is the owner of the property hereinafter described. 2. The full address of the City of Temecula is 43200 Business Park Drive, Temecula, California 92590. 3. The Nature of Interest is a Contract which was awarded by the City of Temecula to Erickson Hall Construction Co.. Inc. 500 Corporate Drive, Escondido, CA 92029 to perform the following work of improvement: TEMECULA COMMUNITY CENTER EXPANSION PROJECT NO. PW06-05 4. Said work was completed by said company according to plans and specifications and to the satisfaction of the Director of Public Works of the City of Temecula and that said work was accepted by the City Council of the City of Temecula at a regular meeting thereof held on March 23, 2010. That upon said contract the Travelers Casualty and Surety Company of America was surety for the bond given by the said company as required by law. 5. The property on which said work of improvement was completed is in the City of Temecula, County of Riverside, State of California, and is described as follows: TEMECULA COMMUNITY CENTER EXPANSION PROJECT NO. PW06-05 6. The location of said property is: 28910 Pujol Street, Temecula, California 92592. Dated at Temecula, California, this 23 Id day of March, 2010. City of Temecula STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) Susan W. Jones MMC, City Clerk I, Susan W. Jones MMC, City Clerk of the City of Temecula, California and do hereby certify under penalty of perjury, that the foregoing NOTICE OF COMPLETION is true and correct, and that said NOTICE OF COMPLETION was duly and regularly ordered to be recorded in the Office of the County Recorder of Riverside by said City Council. Dated at Temecula, California, this 23 rd day of March, 2010. City of Temecula Susan W. Jones MMC, City Clerk CAProgram FilesW eevia. ComUo cum ent ConverterkempA962592. do CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT TEMECULA COMMUNITY SERVICES DISTRICT MAINTENANCE BOND PROJECT NO. PW06-05 TEMECULA COMMUNITY CENTER EXPANSION KNOW ALL PERSONS BY THESE PRESENT THAT: Bond #105174494A Erickson Hall Construction Co.. Inc., 500 Corporate Drive, CA 92029 NAME AND ADDRESS CONTRACTOR'S a Corporation , hereinafter called Principal, and (fill in whether a Corporation, Partnership or individual) Travelers Casualty and Surety Company of America, 9325 Sky Park Court, Suite 220 San Diego, CA 92123 NAME AND ADDRESS OF SURETY hereinafter called SURETY, are held and firmly bound unto CITY OF TEMECULA, hereinafter called OWNER, in the penal sum of One Hundred Eighteen Thousand Four Hundred DOLLARS and NO/100 CENTS ($ 118.400 ) in lawful money of the United States, said sum being not less than ten (10%) of the Contract value payable by the said City of Temecula under the terms of the Contract, for the payment of which, we bind ourselves, successors, and assigns, jointly and severally, firmly by these presents. THE CONDITION OF THIS OBLIGATION is such that whereas, the Principal entered into a certain Contract with the OWNER, dated the 180' day of November, 2008, a copy of which is hereto attached and made a part hereof for the construction of PROJECT NO. PW06-05, TEMECULA COMMUNITY CENTER EXPANSION. WHEREAS, said Contract provides that the Principal will furnish a bond conditioned to guarantee for the period of one (1) year after approval of the final estimate on said job, by the OWNER, against all defects in workmanship and materials which may become apparent during said period; and WHEREAS, the said Contract has been completed, and the final estimate was approved on September 25'" 2009. NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if within one year from the date of approval of the final estimate on said job pursuant to the Contract, the work done under the terms of said Contract shall disclose poor workmanship in the execution of said work, and the carrying out of the terms of said Contract, or it shall appear that defective materials were furnished thereunder, then this obligation shall remain in full force and virtue, otherwise this instrument shall be void. As a part of the obligation secured hereby and in addition to the face amount specified, costs and reasonable expenses and fees shall be included, including reasonable attorneys' fees incurred by MAINTENANCE BOND M-1 R:ICIPDROdECTSMO6Ww060sreawmaC�rnyC�ExparsiontuddinyBid DmUCCfed aemaRlhoc the Gty of Temecula In successfully enforcing thls obligation, all to be taxed as costs and Included In any judgment rendered. The Surety hereby stipulates and agnea that no change, extension of time, aderatlon, or addition to the terms of the Contract, or to the work to be performed thereunder, or to the specifications accompanying the same, shall in any way affect its obllgatlona on this bond, and It does hereby walve notice of any such change, extension of time, atteraWn, or addition to the terms of the Contract, or to the work, or to the Specificationa. Signed and seated this 14th day of November 2003. (Seal) Travelers Casualty and Surety Cc in of America SUR SY Penny E. Kelley (Name) Attomev-in-Fact (Tide) APPRO D AS TO FORM: Pe7r M, Thorson, City Attorney Erickson -Nall Construction Co. PRINCIPAL By: 01tie) WK EWICEBM W2 WmKu CALIFORNIA•ACKNOWLEDGMENT 9t' Vt'n"..{... ✓ •>/9:'. i:..i'�h. V �•ir:..r:..>. VN..>:. �."9<:9.:9'.9C..'..>V, y::•.h: V>:n!'...R..C.S("n%5..�.9M.Ft 9f.�.t..y(' t;�t M:Si..:.Nh ..>.9t.,.S...l State of California l County of Sen Diego J) On Nov 14 before me, Johanna Smith NoPublic nw tary a personally appeared Penny E�K_0M. iwtiG1 a'6pti u who proved to me on the basis of satisfactory evidence to be the person(o whose names) ism subscribed to the within instrument and acknowledged to me that kaV olftq executed the same in 1dc/herfWr authorized JOHANNA SMITH capacity(1w), and that by ksUrAbec sigt,ature(t on fine COMW #1750064 instrument the persons), or the entity upon behalf of NOTARYPl1BLIC-CAUFORNIA V which the person(%) acted, executed the instrument. SAN DIEGO COUNTY Ci MY Cortnnasion EVm — JUNE 10, 2011 1 certify under PENALTY OF PERJURY under the laws of the State of Califomia that the foregoing paragraph Is true and coned. WITNESS my hand qr;d official Signature v%at OPTIONAL Tho,o ffm nANmation below B not required by law, it may prate wM arable to rSom rtlty4p off CIe oocun e w nd aooW protest hau&*M remun oval and reasaGent or Nils to anodfer doaxnant. Description of Attached Document Title or Type of Document: Signer(s) Other Than Named Above: Capacity(les) Claimed by Signers) Signer's Name: ❑ Individual ❑ Corporate Office—Title(s): — ❑ Partner — O Limited O General O Attorney In Fact ❑ Trustee O Guardian or Conservator ❑ Other: Signer Is Representing: r,�xr na;-aswtan nL 5'.SliCn :. Number of Pages: Signer's Name: O Individual ❑ Corporate Officer — Tiile(s): _ O Partner —O Limited O General O Attomey in Fact O Trustee O Guardian or Conservator O Other: Signer Is Representing: r . •� -' • '�` WAnnaNti: IHI> nmtn IN tri runnel u rvvKw nrrrrw� Tree neat Mtvcn TRAVELERS J POWER OF ATTORNEY earmlagto , Casualty Company St. Purl Guardian lawraocc Company Fidelity and Guaranty trouirstace Company St. Paul Mercury Imserwa Company Fidelity and Guaranty Insurance Uaderwrkers, tar. 7yavelers Casualty and Sully Company Seaboard Surety Company Tsavelen Casualty amd Surety Company of America St. Paul Fire all Marine Insurance Company United Suter Fidelity and Guaranty Company Attorney -In Fut No. 217991 mak Na. 0 0 2 4 6 7 3 0 4 KNOW ALL MEN BY THESE PRESEN117S: That Saboard Surety Company is a corporation duly organized under the laws of the Stats of New York, mat Sc Paul Fre and Marim Insurance Company. St. Paul Guadim Insurance Company and St Paul Memory Insurance Company are corporations duly organized under the laws of the State of Minnesota, that Farmington Casualty Company. Travelers Casualty and Surety Company, and Travelers Casualty and Surety Compam of Ameeiu are corporations duly Merited under the laws of the Stec M Connecticut, that United Styes Fidelity and Guaranty Company is a corporation duly organized under the Iowa of the State of Maryland, that Fidelity ad Ouanety Insurance Company is t corporation duly organized under the laws of the Sure of to+a, sed that Fidelity and Guaranty Insurance Underwriters, Inc. is a corporation duly organized under she laws of the Sure of Wisconsin (herein cealketivaly called the `Coanpa ics'). and the the Companies do hereby make. constitute and appoint Christine A. Paterson, Penny E. Kelley, James Baldassare Jr., Lawrence F. McMahon, James R Sommerville, and America San Martn . of the City of San Diego State of California , their one all lawful Anomey(s)-in-Fact, each in their separate capacity if more elan one is named above, to sign, execute, regi and acknowledge any and all bonds, mcogniz nces, conditional undertakings and other writings obligatory in the naurc dnaeof on behalf of the Compania in their business of gusranttting du 6dshty of persons, guaranteeing the performance of contract; and executing or guaranteeing bonds and undertakings requined or pernomtd maty actiau or proceedings allowed by law. IN WITNESS WHEREOF, the C anies have caused this instrument to be June 2008 signed and then co 25th g corporate coats m be lureto affszed. Nis day of Farmington Casuatty Company Fidelity and Guaranty Insurance: Company Fidelity and Guaranty tasurance Underarriters, Inc Seaboard Surety Company St. Paul Fire and Karim Insurance Company St Paid Guardian Insurance Company St. Paul Mercury la Company TraMers Casualty and Surety Company Travelers Casualty and Surely Company at America United States Fidelity and Guaranty Company SaElr - 'dJ yrs, i•„% +''.,,W p'`M� ��� c teal a�ansam i� but, v,.ao ,77 t851 .A.aa 3. Sutc of Connecticut City of Hartford as. By: A-10,nionrpsm.Dior ate president On this the 25th day of June pefare roe persauily appeared George W. Thompson, who acknowledged himself a be the Senior Yncs Praldent of Farmington Casualty Company, Fidelity all Guaranty Insurance Company, Fidelity, and Guaranty Insurance Underwriters, Inc.. Seaboard Surety Company, St. Paul Fre and Maritsa Lawrance Company, St. Paul Guardian Insurance Company, St. Paul Mercury insurance: Company, Travelers Casualty all Surety Company, Travelers Casualty and Surety Company of America, and United Sura Fidelity and Guaranty Company, sed that he, w such, being authorized so w do, executed the foregoing instrument for the purposes therein remained by signing on behalf of the cmpuratiom by himself a a duly authorized oP,icer. p,Tiy In Witness Whereof, I hercuruo set my band and official seal. TAR My Conmission aspires the Jfkh day of June. 2011. {s 'OfrEU�+ e 58440-5-07 Printed in U.S.A. � Qlu% 01. Marie C. Tenea,rn. Nuuuy Put he WAWW: THS POWER OF ATM"EY IS INVAID WfDIOUT THE RED BDRPER This Power of Anormy is granted under and by the sudsaity of the followiag resolutions adopted by the Bards of Director of Fa n ingma Ceuaky Company, Fidelity AM Guaranty Insutarsa Company, Fidelity and Guranty, Wunna Underwriters. Inc. Seaboard Surety Company, St. Paul Fire and Marine Inmrance Company, St. Paul Guardian Insurance Company. St. Pad Memory Issaaaace Company. Travelers Casualty and Suety Company. Travelers, Casualty and Surety Company of America, and United States Fidelity and Guaranty Company, which ne olunons art now in full force add elfin, reading as follows: RESOLVED, the the Chairman. Use presides, any Vice Chairman, any Executive Vice Resident. any Senior Vice President, say Vitt President any Sacrad Vice President. the Treasurer, any Asaistaot Treasurer, the Corporate Secretary or any Assistant Secretary may appoint At omeys,-ln-Fatt Aad Agear to act for and on behalf of the Campaoy and nary give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and real with the Company's seal bonds, reeognizerms, contracts of Indemnity, and edits wirings obligatory in the nature of a bond, neoognizaatt, or conditsiml undertaking. and any of said officers or the Board of Directors at gay mute may remove toy such appointee and revoke she power given him or ha; And it is FURTHER RESOLVED, that the Chairman, the Presides, any Vice Chairman, my Etecutive Vitt president, my Senior Vitt President or any Vim Praidcs may delegate all or my paf of Use foregoing authority to one or most officers or employees of this Company, provided that each such delegation is in writing and a copy Ihc"f is filed in the office of the Secretary: and it is FURTHER RESOLVED, that any bond, recognizance, contract of indemnity, w writing obligatory in the nature of a bond. recognizance, a conditional undertaking shall be raid and binding upon the Company when (a) sigrxd by the President, any Vice Chairman, army Esecutive Vitt President, my Senior Vice President wary Vice President. my Second Via president the Treasurer, my Assdunt Treasurer, the Corporate Smsetary or my Assistant Secretary and duly attested and se" with the Company s Ral by a Smmtary or Awsunt Secretary; or (b) duly executed (under seal, if required) by use a mac Attomeys-imleact and Agents pursuant to the power peseibed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a wihen delegation of authority; and it is FURTHER RESOLVED, that the signature of each of the following officer: President, my Executive Vice President, my Senior Vice President, Any Vice Presid"L my Assirmr Vice President any Secretary. my Assistant Secretary, and the Rat of tis Company may be affixed by facsimile to Any power of attorney o so my cenifscate relating thereto appointing Resident Vice Presidents. Resident Assistant Secretaries or Attorneys:m-Fact for purposes only of aecuting and arresting bonds and undertakings and other writings obligatory in the nature thereof and Any such power of money a certificate having such facsimile signature or facsimile seal shall be valid and binding upon the Company and my such power so executed and certified by such facsimile signature and facsimile scat shall be valid and binding on the Company in the future with respect to my bond or understanding to vhich it is aruched. L Kuri M- Johanson, the undersigned. Assistant $mercury, of F'arrningtoo Casualty Company. Fidelity and Guumty Insurance Company. Fidelity and Guaranty Insurance Underwriters, Inc., Seaboard Surety Company. Sc Paul Fire and Maine tnsu%u Company, St. Paul Guardian Insurance Company. St. Paul Mercury Insurance Company, Travelers Casualty And Surety Company. Travelers Casualty and Surety Company of America. -And United Stain Fidelity and Gummty Company do hereby certify the the above and fotgoing is a true and correct copy of the "a of Attorney executed by said Companies, which is in full force and effect Aad has no been revoked. NOV 14 2008 LN TESTIMONY WHEREOF, I have hereunto set my hand and affited the seats of said Companies dun day of Kai M. Johann Assistant Sccretey �.�,• 1971 art, t o i;' t O 1951 gtse 14'. SELL �O get 0 smrr7- To verify the authenticity of dus Power of Anamy, call 1-800-421-1886 or comet us at www.travelersbood.com. Please refer to the Attorney to -Fact number, the above-named individuals and the details of the bad to which the pswe is attached. CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT TEMECULA COMMUNITY SERVICES DISTRICT CONTRACTOR'S AFFIDAVIT AND FINAL RELEASE PROJECT NO. PW06-05 TEMECULA COMMUNITY CENTER EXPANSION This is to certify thatfpi -14W 100 (iTf!**414h, (hereinafter the "CONTRACTOR") declares to the City of Temecula, under oath, that he/she/it has paid in full for all materials, supplies, labor, services, tools, equipment, and all other bills contracted for by the CONTRACTOR or by any of the CONTRACTOR's agents, employees or subcontractors used or in contribution to the execution of it's contract with the City of Temecula, with regard to the building, erection, construction, nr repair of that certain work of improvement known as PROJECT NO. PW06-05, TEMECULA COMMUNITY CENTER EXPANSION, situated in the City of Temecula, State of California, more particularly described as follows: Turrjc,al � %fY mUN i (�Vter DESCRIBE LOCATION OF WORK HERE The CONTRACTOR declares that it knows of no unpaid debts or claims arising out of said Contract which would constitute grounds for any third party to claim a Stop Notice against of any unpaid sums owing to the CONTRACTOR. Further, in connection with the final payment of the Contract, the CONTRACTOR hereby disputes the following amounts: Description Dollar Amount to Dispute Pursuant to Public Contract Code §7100, the CONTRACTOR does hereby fully release and acquit the City of Temecula and all agents and employees of the City, and each of them, from any and all claims, debts, demands, or cause of action which exist or might exist in favor of the CONTRACTOR by reason of payment by the City of Temecula of any contract amount which the CONTRACTOR has not disputed above. CONTRACTOR Dated: t I �'lU By: Signature Print Name and Title RELEASE R-1 RICIPPROJECTSIPWO61PW06-05TemmWaCo uno Centr ipanion\BridingMDasITCCW bidd%s R1.dm Item No. 12 Approvals City Attorney Director of Finance City Manager TEMECULA COMMUNITY SERVICES DISTRICT AGENDA REPORT TO: General Manager/Board of Directors FROM: Herman Parker, Director of Community Services DATE: March 23, 2010 SUBJECT: Award the Construction Contract for the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings, Project No. PW06-05 PREPARED BY: Greg Butler, Director of Public Works/City Engineer Amer Attar, Principal Engineer — Cl P William Becerra, Associate Engineer —CIP RECOMMENDATION: That the Board of Directors; Award a construction contract for the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings, Project No. PW06-05 to Caltec Corp. in the amount of $520,950.00. 2. Authorize the General Manager to approve change orders not to exceed the contingency amount of $130,237.50, which is equal to 25% of the contract amount. 3. Approve the acceleration and transfer of $159,200 from the Capital Improvement Budget of FY2010-2011 for the Old Town Gymnasium to the current FY2009- 2010 for the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings, Project No. PW06-05. 4. Make a finding that the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings project is exempt from Multiple Species Habitat Conservation Plan (MSHCP) fees. BACKGROUND: On September 22, 2009, the Board of Directors approved the Construction Plans and Specifications and authorized the Department of Public Works to solicit construction bids for the Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings, Project No. PW06-05. This Project includes the renovation of the Escalier House (1,227 square feet) and Barn (800 square feet). The house will be converted into usable office space and the barn will be used for storage. Work also includes the installation of wet and dry utilities, below ground drainage systems, landscape and irrigation, accessible site work, and an asphalt concrete parking lot. Due to the multitude of unknowns in the renovation historic buildings, staff is requesting a 25% contingency for unforeseen conditions encountered during construction. Eleven (11) bids were received and publicly opened on Tuesday, March 4, 2010. The results were as follows: 1. Caltec Corporation. $ 520,950.00 2. Sean Malek Engineering and Construction $ 548,000.00 3. AVI-CON Inc. $ 567,000.00 4. Dalke & Sons $ 588,480.00 5. 3D Construction Inc. $ 619,800.00 6. Allstar Services Corporation $ 623,118.00 7. R Moody Construction Inc. $ 634,570.00 8. Prava Construction Services. $ 639,145.00 <Engineer's Estimate> $ 640,000.00 9. Hamel Contracting $ 677,600.00 10. Mark Sauer $ 710,000.00 Rasmussen Brothers Construction Inc. submitted a lump sum bid in the amount of $515,630.00. Their bid was deemed "unresponsive" because their bid sheet included an aggregate amount for the entire project under a single bid item. The contractor wrote the word "included" on line items of two of the three items in the bid sheet instead of providing a cost for those items. "Instruction to Bidders" Item 2 (k) on Page IB -2 of the project's specifications states "Bidders shall give unit prices for each and all of the items set forth. No aggregate bids will be considered. Any bid item left blank in the Schedule of Prices will deem the entire bid unresponsive and the bid will be disqualified." A copy of the bid summary is available for review in the office of the Director of Public Works/City Engineer. Staff has reviewed the bid proposals and found Caltec Corporation of Westminster, CA to be the lowest responsible bidder for this project. Based on the documentation submitted with their bid, Caltec Corporation has done similar work for other agencies. The specifications allow one hundred twenty (120) working days for the completion of the project. Since this project is funded, in part, by Community Development Block Grant (CDBG) funds, the bids have been reviewed by the Economic Development Agency of Riverside County as administrator of the CDBG Federal program and the District is cleared to award the contract. In order to fully fund the project it will be necessary to accelerate $159,200 from the FY10-11 budget year for the Old Town Gymnasium project and transfer these funds to the current FY09- 10 fiscal year renovation project. 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. As of July 1, 2008 the RCA requires 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. Projects funded by TUMF or Measure A are exempt from MSHCP fees, as those programs contribute directly to the MSHCP. The Temecula Community Center Expansion site will occupy land previously used as a paved parking lot, therefore there is no new disturbed area subject to the per acre MSHCP fees. As such, the project is exempt. FISCAL IMPACT: The Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings is a Capital Improvement Program project and is funded through a Community Development Block Grant, Development Impact Fees and Quimby. With the recommended acceleration and transfer of Community Development Block Grant Funds in the amount of $159,200.00 from Old Town Gymnasium Account Number 210-190-186, sufficient funds will be available in the Temecula Community Center Expansion Account Number 210-190-197. The table below shows the recommended actions. APPROPRIATION DETAILS ATTACHMENTS: 1. Contract 2. Project Location 3. Project Description 4. Old Town Gymnasium Project Description Acceleration & Account No. Account No. FY09-10 Transfer from 210-165-197 Adjusted 210-165-197- Balance 210-190-186 Transfers Balance FY10-11 5801 FF&E $ 20,000.00 $ 0.00 $ 0.00 $ 20,000.00 5801 Admin $ 61,216.00 $ 111,796.00 $ 5,009.00 $ 178,021.00 5802 Design $ 9.00 $ 0.00 ($ 9.00) $ 0.00 5804 Constr. $ 604,596.00 $ 47,404.00 $ 0.00 $ 652,000.00 5805 Constr. Eng $ 30,599.00 $ 0.00 ($ 5,000.00) $ 25,599.00 TOTALS: $ 716,420.00 $ 159,200.00 $ 0.00 $ 875,620.00 ATTACHMENTS: 1. Contract 2. Project Location 3. Project Description 4. Old Town Gymnasium Project Description TEMECULA COMMUNITY SERVICES DISTRICT CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT CONTRACT FOR PROJECT NO. PWO6-05 TEMECULA COMMUNITYCENTER EXPANSION - PHASE 2, RENOVATION OF HISTORICAL BUILDINGS THIS CONTRACT, made and entered into the 23rd day of March 2010 by and between the Temecula Community Services District of the City of Temecula, a municipal corporation, hereinafter referred to as "DISTRICT', and Caltec Corporation, hereinafter referred to as "CONTRACTOR." WITNESSETH: That DISTRICT and CONTRACTOR, for the consideration hereinafter named, mutually agree as follows: 1.a. 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 PROJECT NO. PW06-05, TEMECULA COMMUNITY CENTER EXPANSION — PHASE 2, RENOVATION OF HISTORICAL BUILDINGS, 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 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 PROJECT NO. PW06-05, TEMECULA COMMUNITY CENTER EXPANSION — PHASE 2, RENOVATION OF HISTORICAL BUILDINGS. Copies of these Standard Specifications are available from the publisher: BNi Building News Division of BNi Publications, Inc. 1612 South Clementine St. Anaheim, California 92802 (714) 517-0970 The Standard Specifications will control the general provisions, construction materials, and construction methods for this Contract except as amended by the General Specifications, Special Provision, and Technical Specifications for PROJECT NO. PW06- 05, TEMECULA COMMUNITY CENTER EXPANSION — PHASE 2, RENOVATION OF HISTORICAL BUILDINGS. 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. 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: PROJECT NO. PW06-05, TEMECULA COMMUNITY CENTER EXPANSION—PHASE 2, RENOVATION OF HISTORICAL BUILDINGS 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 DISTRICT. 3. DISTRICT 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 DISTRICT or its authorized representatives. 4. CONTRACT AMOUNT AND SCHEDULE. The DISTRICT agrees to pay, and CONTRACTOR agrees to accept, in full payment for, the work agreed to be done, the sum of: Five Hundred Twenty Thousand Nine hundred Fifty DOLLARS and No/100CENTS ($ 520,950.00), the total amount of the base bid. CONTRACTOR agrees to complete the work in a period not to exceed One Hundred Twenty1( 20) working days, commencing with delivery of a Notice to Proceed by DISTRICT. Construction shall not commence until bonds and insurance are approved by DISTRICT. 5. CHANGE ORDERS. All change orders shall be approved by the Board of Directors, except that the General Manager is hereby authorized by the Board of Directors to make, by written order, changes or additions to the work in an amount not to exceed the contingency as established by the Board of Directors. 6. PAYMENTS LUMP SUM BID SCHEDULE: A. Before submittal of the first payment request, the CONTRACTOR shall submit to the Deputy 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 Deputy Director of Public Works may require. This schedule, as approved by the Deputy Director of Public Works, shall be used as the basis for reviewing the CONTRACTOR's payment requests. UNIT PRICE BID SCHEDULE: B. Pursuant to Section 20104.50 of the Public Contract Code, within thirty (30) days after submission of a payment request to the DISTRICT, the CONTRACTOR shall be paid a sum equal to ninety percent (90%) of the value of the work completed according to the bid schedule. Payment request forms shall be submitted on or about the thirtieth (30th) day of each successive month as the work progresses. The final payment, if unencumbered, or any part thereof unencumbered, shall be made sixty (60) days after acceptance of final payment and the CONTRACTOR filing a one-year Warranty and an Affidavit of Final Release with the DISTRICT on forms provided by the DISTRICT. C. Payments shall be made on demands drawn in the manner required by law, accompanied by a certificate signed by the General 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. Interest shall be paid on all undisputed payment requests not paid within thirty (30) days pursuant to Public Contracts Code Section 20104.50. Public Contract Code Section 7107 is hereby incorporated by reference. E. In accordance with Section 9-3.2 of the Standard Specifications for Public Works Construction and Section 9203 of the Public Contract Code. a reduction in the retention may be requested by the Contractor for review and approval by the Engineer if the progress of the construction has been satisfactory and the project is more than 50% complete. The District hereby delegates its authority to reduce the retention to the Deputy Director of Public Works. LIQUIDATED DAMAGES — EXTENSION OF TIME. In accordance with Government Code Section 53069.85, CONTRACTOR agrees to forfeit and pay to DISTRICT the sum of one thousand dollars ($1,000.00) 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. 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 DISTRICT. Within ten (10) calendar days of the occurrence of such delay, CONTRACTOR shall give written notice to DISTRICT. Within thirty (30) calendar days of the occurrence of the delay, CONTRACTOR shall provide written documentation sufficient to support its delay claim to DISTRICT. CONTRACTOR'S failure to provide such notice and documentation shall constitute CONTRACTOR'S waiver, discharge, and release of such delay claims against DISTRICT. WAIVER OF CLAIMS. On or before making each request for payment under Paragraph 6 above, CONTRACTOR shall submit to DISTRICT, 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 DISTRICT 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. These rates are available from the California Department of Industrial Relations' Internet Web Site at http://www.dir.ca.gov. CONTRACTOR shall post a copy of such wage rates at the job site and shall pay the adopted prevailing wage rates as a minimum. CONTRACTOR shall comply with the provisions of Section 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 DISTRICT, as a penalty, the sum of $25.00 for each calendar day, or portion thereof, for each laborer, worker, or mechanic employed, paid less than the stipulated prevailing rates for any work done under this Contract, by him or by any subcontractor under him, in violation of the provisions of the Contract. 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 DISTRICT, CITY, and/or 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 DISTRICT. The CONTRACTOR shall indemnify and be responsible for reimbursing the DISTRICT for any and all costs incurred by the DISTRICT as a result of Stop Notices filed against the project. The DISTRICT shall deduct such costs from Progress Payments or final payments due to the DISTRICT. 12. GRATUITIES. CONTRACTOR warrants that neither it nor any of its employees, agents, or representatives has offered or given any gratuities or promises to DISTRICT'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 he has no blood or marriage relationship, and that he is not in any way associated with any District 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 has been employed by the DISTRICT 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 General 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. 15. NOTICE TO DISTRICT OF LABOR DISPUTES. Whenever 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 DISTRICT. 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 DISTRICT. 17. INSPECTION. The work shall be subject to inspection and testing by DISTRICT 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 DISTRICT 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. Any litigation concerning this Contract shall take place in the municipal, superior, or federal district court with geographic jurisdiction over the City of Temecula. In the event of litigation between the parties concerning this Contract, the prevailing party as determined by the Court, shall be entitled to actual and reasonable attorney fees and litigation costs incurred in the litigation. 20. PROHIBITED INTEREST. No member, officer, or employee of the City of Temecula or of a local public body 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/consultant covenants and agrees to their knowledge that no board member, office 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. 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. 22. 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 DISTRICT addressed as follows: Mailing A ddress: Greg Butler Director of Public Works City of Temecula P.O. Box 9033 Temecula. CA 92589-9033 Street Address: Greg Butler Director of Public Works City of Temecula 43200 Business Park Drive Temecula. CA 92590 IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed on the date first above written. DATED: DATED: ATTEST: CONTRACTOR Caltec Corporation 8723 Westminster Blvd., Suite 2 Westminster, CA 92683 (714) 717-1638 a Hamid Abghari President a Hamid Abghari Secretary (Signatures of two corporate officers required for Corporations) Susan W. Jones, MMC, City Clerk APPROVED AS TO FORM: Peter M. Thorson, City Attorney CITY OF TEMECULA COMMUNITY SERVICES DISTRICT a Chuck Washington, President PROJECT LOCATION Project Title: TEMECULA COMMUNITY CENTER EXPANSION INR: FeuxvnLoeznve x €am �Fz O PO eS,Q' PppOP aF RIDGE PARK DR L� pP L 6� m� c��FN 4�ep OSS ?phR �c00 T hF'� V, �RRpO h� h� 4� h U b O 'N"T NGO R ga 0 QM�No 0 e R0 JP`Y oar�� 0 0 N A A F� Php INR: PROJECT DESCRIPTION Project Title: TEMECULA COMMUNITY CENTER EXPANSION PRIORITY: III Project Type: Infrastructure Description: Add 3,653 square feet of space adjacent to the Temecula Community Center to accommodate additional human services programs. Also includes site preparation, utilities, and tenant improvements for the relocation of the Escalier house and barn. Department: Community Services — Account No. 210.190.197 Scope of Project: Project will include the design and construction of an additional 3,653 square feet of office and meeting space. Benefit: Project will provide additional space for human services for the community. Project Cost: Actuals Total Project to Date 2009-10 2010-11 2011-12 2012-13 2013-14 Cost Administration $ 131,489 $ 196,287 $ 327,776 Construction $ 339,425 $ 1,652,236 $ 1,991,661 Construction Engineering $ 8,602 $ 51,398 $ 60,000 Design $ 234,808 $ 53,755 $ 288,563 Fixtures/Fum/Equip $ 20,000 $ 20,000 Totals $ 714,324 $ 1,973,676 $ $ $ $ $ 2,688,000 Source of Funds: CD13G* $ 612,834 $ 1,677,817 $ 2,290,651 DIF(Parks and Recreation) $ 295,859 $ 295,859 DIF (Quimby) $ 101,490 $ 101,490 Total Funding: $ 714,324 $ 1,973,676 $ $ $ $ $ 2,688,000 Future O & M Cost: $ 1,000 Annually *TCC Expansion Project $1,740,651, and Temecula Community Pantry Project $550,000 Hip] PROJECT DESCRIPTION Project Title: Project Type: Description: Department: Scope of Project: Benefit: OLD TOWN GYMNASIUM Infrastructure PRIORITY: 11 Design and construct an 8,500 square foot gymnasium to be located adjacent to the Boys & Girls Club. Project may be done in two phases depending upon timing of funding. Phase I to include parking lot, underground utilities, and foundation. Community Services - Account No. 210.190.186 Design and construct a gymnasium that will include a full-sized basketball court, bleacher seating for approximately 200 spectators, restrooms, storage, and a small office. Project will provide additional recreational facilities for City residents and with a joint -use agreement, this facility will provide additional activities for the Boys & Girls Club, which is located adjacent to the gym site. Project Cost: Actuals Total Project to Date 2009-10 2010-11 2011-12 2012-13 2013-14 Cost Administration $ 23,283 $ 26,717 $ 25,000 $ 75,000 $ 150,000 Construction $ 250,000 $ 2,000,000 $ 2,250,000 Construction Engineering $ 25,000 $ 73,000 $ 98,000 Design $ 33,405 $ 316,595 $ 350,000 Fixtures/Fum/Equip $ 175,000 $ 175,000 Totals $ 56,688 $ 343,312 $ 300,000 $ 2,323,000 $ $ $ 3,023,000 Source of Funds: Boys & Girls Club Donation $ 401,000 $ 401,000 CDBG $ 56,688 $ 343,312 $ 300,000 $ 1,710,000 $ 2,410,000 Reimbursements/Other* $ 50,000 $ 50,000 EDI $ 162,000 $ 162,000 Total Funding: $ 56,688 $ 343,312 $ 300,000 $ 2,323,000 $ $ $ 3,023,000 Future O & M Cost: $ 5,000 Annually *County Supervisor 3rd District Discretionary Funding Advance of CDBG Funds will be requested in FY 2011-12 to complete the project 105 TCSD DEPARTMENTAL REPORT Item No. 13 Approvals City Attorney Director of Finance City Manager TEMECULA COMMUNITY SERVICES DISTRICT AGENDA REPORT TO: General Manager/Board of Directors FROM: Herman D. Parker, Director of Community Services DATE: March 23, 2010 SUBJECT: Monthly Departmental Report PREPARED BY: Gail Zigler, Administrative Assistant The Redhawk Park Improvement project Phase 1 bid opening was held and a contractwas awarded at the October 27, 2009. Phase 1 construction has begun and will include construction of a restroom, parking lot improvements, and a basketball court at Redhawk Community Park, as well as a permanent dog park. The Escallier House and Barn have been relocated as part of the Temecula Community Center (TCC) expansion project. A bid opening was held on March 4, 2010. The project calls for refurbishment of the Escallier House and Barn which will be the future home of the Temecula Community Pantry. A construction contract will be awarded in April. A conceptual design for the Old Town Gymnasium project is complete and a recommendation to approve the design will move forward to Council in April. A City -Wide Community Clean-up will be held on Saturday, April 10, 2010 at Chaparral High School from 8:OOam to 2:OOpm. This event is for Temecula residents only and allows for the disposal of bulky items, yard debris, household electronic devices, and more. The Community Services Department is currently programming for spring and summer activities and events. The Temecula Special Games to be held on March 13, 2010, the Annual Easter Egg Hunt will be held on Saturday, April 3, 2010 at four park sites. In addition, staff is planning for the Spring Community Services Expo, the Annual Summer Sunsets Film and Concert Series, the 4th of JUly Parade and Fireworks Show and many more activities and events. The Cultural Arts Division continues to program and carry -out the classes and activities as outlined in the Guide to Leisure Activities, and the Old Town Temecula Community Theater's musical and theatrical performance line-up. The Cultural Arts Division is responsible for the day-to-day operations of the Old Town Temecula Community Theater, the Temecula Valley History Museum and Pennypickle's Workshop, Temecula Children's Museum. The Community Services Department continues to participate in the development review of projects within the City, as well as overseeing the development of parks and recreation facilities, and the contract for refuse and recycling, and assessment administration. The TCSD Maintenance Division plays an integral role in assisting with the many citywide special events held each month. In addition, the Maintenance Division has responded to numerous maintenance situations arising out the inclement weather we have experienced during the past month, as well as continuing to oversee the maintenance and rehabilitation of all City parks and facilities. REDEVELOPMENT AGENCY Item No. 14 ACTION MINUTES of MARCH 9, 2010 City Council Chambers, 43200 Business Park Drive, Temecula, California TEMECULA REDEVELOPMENT AGENCY MEETING The Temecula Redevelopment Agency Meeting convened at 7:31 PM. CALL TO ORDER: Chair Person Mike Naggar ROLL CALL: AGENCY MEMBERS: Comerchero, Edwards, Washington, Roberts, Naggar RDA PUBLIC COMMENTS There were no public comments. RDA CONSENT CALENDAR 15 Action Minutes - Approved Staff Recommendation (5-0-0) — Agency Member Washington made the motion; it was seconded by Agency Member Comerchero and electronic vote reflected unanimous approval RECOMMENDATION: 15.1 Approve the action minutes of February 23, 2010. 16 Third Amendment to the Exclusive Neaotiatina Aareement with Pelican Properties LLC for the lease and development of Agency owned property - Approved Staff Recommendation (5-0-0) — Agency Member Washington made the motion; it was seconded by Agency Member Comerchero and electronic vote reflected unanimous approval RECOMMENDATION: 16.1 Approve the Third Amendment to the Exclusive Negotiating Agreement ("ENA") between Pelican Properties LLC ("Pelican"), and the Temecula Redevelopment Agency ("Agency"). RDA DEPARTMENTAL REPORT Executive Director Nelson invited the public to the attend the Temecula Spring Rod Run in Old Town, Friday and Saturday, March 12 and 13, 2010, advising that the new Civic Center parking structure will be open. RDA EXECUTIVE DIRECTORS REPORT RDA AGENCY MEMBERS REPORTS RDA ADJOURNMENT At 7:32 P.M., the Temecula Redevelopment Agency meeting was formally adjourned to Tuesday, March 23, 2010, at 5:30 P.M., for a Closed Session, with regular session commencing at 7:00 P.M., in the City Council Chambers, 43200 Business Park Drive, Temecula, California. Michael S. Naggar, Chair Person ATTEST: Susan W. Jones, MMC City Clerk/Agency Secretary [SEAL] RDA DEPARTMENTAL REPORT Item No. 15 Approvals City Attorney /10 Director of Finance City Manager TEMECULA REDEVELOPMENT AGENCY AGENDA REPORT TO: Executive Director/Agency Members FROM: Patrick Richardson, Planning and Redevelopment Director DATE: March 23, 2010 SUBJECT: Redevelopment Departmental Monthly Report RECOMMENDATION: Receive and file. REDEVELOPMENT Temecula Vallev Convention and Visitors Bureau Lease of Commercial Soace in the Old Town Parking Garage - The Agency and the Temecula Valley Convention and Visitors Bureau have executed an Office Lease for commercial space in the Old Town Parking Garage. The Convention and Visitor's Bureau is currently in the process of working with the architect of the Civic Center project to design the tenant improvements. Town Square Market Place - As part of the Civic Center Master Plan, the City has created a development opportunity for approximately 52,000 square feet of commercial and office development surrounding the Town Square along the reconfigured Main Street. The Agency issued a Request for Interest to select a preferred development partner. On August 26, 2008, the City Council entered into an Exclusive Negotiating Agreement (ENA) with Pelican Properties to develop the project. Pelican has participated in several meetings with Old Town stakeholders and adjacent property owners. They have worked closely with staff on site planning issues. On January 22, 2009 the Executive Director granted a three-month extension to the Exclusive Negotiating Agreement which expires on May 26, 2009. Due to the state of the economy staff recommends the Agency extend the ENA an additional six months. On May 26, 2009 Agency Board approved a six (6) month extension to the ENA. Recently the Agency staff and Pelican Properties representatives met and agreed that it is necessary to discuss the possibility of an additional extension. Agency staff met with the Agency sub -committee in February and received direction to take an extension of one year with the possibility of an additional one year administrative extension which the Agency approved on March 9, 2010. Auto Mall Sign - The Agency and Auto Dealers Association have entered into a Loan Agreement for a loan from the Agency to the Auto Dealers Association in the amount of $875,000 for a state of the art high definition marquee sign. Part of the agreement stipulates that the City will have 10 percent of the time between sunrise and 11:00 p.m. daily to use the sign to promote City interests. The sign will be located on the currently vacant parcel south of Rancho Ford. The old sign will be removed. Per the Loan Agreement the Auto Mall sign shall be constructed on or before October 13, 2010. The Auto Dealers Association anticipates construction of the sign to begin late February. Facade Improvement Program - The Fagade Improvement Program provides funding assistance to Old Town business and property owners to provide exterior improvements to their buildings and property. Funding in the amount of $80,000 is available during FY 2009-2010 The following Fagade improvements are in process or recently completed: • Emporium Center — Fagade Renovation • Temecula Stage Stop — Outdoor canopy renovation • Pennypickle's Workshop — Change copy and refurbish sign • The applications currently under review have exhausted the Fagade Improvement Program budget for this Fiscal Year. Staff will advise all subsequent applicants that funds are not available for the remainder of this Fiscal Year. Currently the program is temporarily frozen due to the State of California Redevelopment Budget take. The Agency hopes to reinstate the program in the Spring of 2010. AB 4X 26 — State of California Supplemental Educational Revenue Augmentation Fund Shift for Fiscal Year 2009-2010 - On July 28, 2009 the Governor signed AB 4X 26 to address the fiscal emergency declared by the Governor on July 1, 2009. This bill amends the Health and Safety code to require a $1.7 billion SERAF shift from redevelopment agencies for Fiscal Year 2009- 2010 and a $350 million SERAF shift for Fiscal Year 2010-2011. Per this legislation, the California State Department of Finance has notified the Agency that its payment obligation for Fiscal Year 2009-2010 SERAF shift is ($4,354,450.00). The City is required to notify the County Audit -Controller of its intent to fund it SERAF payment by March 1, 2010. The Agency is required to make findings via resolution of insufficient other moneys in order to be able to utilize housing set-aside funds. The Agency intends to make its SERAF payments with housing set-aside funds. The notification of the County Auditor - Controller was approved February 9, 2010. Concurrently, the issue of utilizing housing set- aside funds in order to make the SERAF payment was also approved by the Agency Board at its February 9, 2010 meeting. HOUSING 2010 Tax Allocation Bond - On December 8, 2009, the Redevelopment Agency adopted a Resolution entitled "A Resolution of the Redevelopment Agency of the City of Temecula Designating Consultants in Connection With the Proposed Issuance of Tax Allocation Housing Bonds and Authorizing and Directing Certain Actions With Respect Thereto," expressing the intent of the Agency to issue tax allocation housing bonds to finance housing activities of the Redevelopment Agency, and designating various professionals, including a financial advisor, a fiscal consultant, bond counsel, disclosure counsel and a bond underwriter, to assist the Redevelopment Agency in connection with the issuance of the bonds. The Redevelopment Agency Staff and consultants have been working to prepare the necessary documents to issue the bonds, including an indenture of trust which provides for the terms of the proposed bonds, a preliminary official statement which describes the bond issue and is to be used to market the bonds to prospective investors, a bond purchase agreement pursuant to which the bonds would be sold, and a continuing disclosure certificate regarding ongoing disclosure of the Agency over the term of the bonds. It is proposed that the proceeds of the bonds be used to finance housing activities of the Redevelopment Agency within or of benefit to the Temecula Redevelopment Project No. 1. The primary activities anticipated to be financed with proceeds of the bonds include (i) funding the Redevelopment Agency's $6,000,000 contribution to the Warehouse at Creekside development which was approved by Resolution RDA No. 08-06 by the Redevelopment Agency Board and City Council Resolution No. 08-81 on August 12, 2008, and (ii) using approximately $6,000,000 of bond proceeds to assist in the development of a mixed income affordable housing project on Redevelopment Agency -owned property (and adjacent parcels) on Pujol Street adjacent to the Main Street Apartments. Bond proceeds may also be used for other housing activities of the Redevelopment Agency. The TAB Housing bonds were approved for sales by the Agency board at the February 9, 2010 meeting. Subsequently the Bonds were successfully sold and are scheduled to close escrow in early March. R.C. Hobbs Exclusive Negotiating Agreement - Hobbs recently approached the Agency regarding the possible development of mixed income affordable housing on vacant Agency owned property located at 28640 Pujol Street. Considering Hobbs' background and recent Staff experience working with the organization staff felt that Hobbs would be a quality partner on an affordable housing development at the aforementioned location. Hobbs requested that the Agency and Hobbs enter into an ENA with a one-year term with a potential six month extension by written approval of the Executive Director. The Agency considered and approved the ENA at its February 9, 2010 meeting. The Warehouse at Creekside - On August 12, 2008, the City Council approved an Owner Participation Agreement with Warehouse at Creekside for an Affordable Housing Mixed Use Project. The Agency is currently working with Bill Dalton on a new development on 3'' Street in Old Town. The proposed development includes 32 units of affordable housing and a 3500 square foot ground floor of commercial. The project includes one dedicated parking space for each residential unit. Grading permits have been issued for the project. The project is currently under construction and is slated to be completed by spring 2010. In conjunction with the proposed Housing Tax Increment Bond sale anticipated to close (if approved) in late February, the Agency and Developer have tentatively agreed to minor language modifications of the Owner Participation Agreement. The Language modifications are evidenced in a draft Second Amendment to the Owner Participation Agreement approved by the Agency Board at its February 9, 2010 meeting. Diaz Road Exclusive Negotiation Agreement - The Agency issued a Request for Interest to select a preferred development partner for the 30 -acre site located on Diaz Road. Seven firms have responded. On September 9, 2008, the City Council entered into an Exclusive Negotiating Agreement with RC Hobbs Company to develop the project. Due to the State of California's Redevelopment SERAF take it is not possible for the Agency to pursue a project with the Hobbs Company on the Diaz site at this time. The Agency negotiated a Purchase and Sale Agreement and Escrow Instructions ("PSA") for the sale of approximately 20 acres to Clearwater Development for the development of a water park. The Agency Board approved the PSA on September 22, 2009. Major terms of the PSA are a purchase price of $6.7 million with a $1 million "holdback" to mitigate existing soils conditions. Since the Agency and Clearwater Development entered into the PSA Clearwater requested an extension to the escrow of 6 months. At the October 27, 2009 Agency Board meeting the extension was approved. The new close of escrow is scheduled for April 30, 2010. First Time Homebuyers Program - On July 22, 2008, the City Council approved an amendment to increase the loan amount for down payment assistance from $24,000 to $65,000. This down payment assistance allows qualifying households to purchase homes in the $250,000-$300,000 price range. An article published in the Californian on July 5, 2009 has generated tremendous interest in the program. However, on July 24, 2009, the State Legislature passed a budget that proposes a take of $2.05 Billion in statewide redevelopment agency funds to help close the State's current budget deficit. This means that about $4,300,000 in City of Temecula Redevelopment Agency funds could be diverted to the state this Fiscal Year and an additional $900,000 diverted to the state in Fiscal Year 2010/2011. As a result, funding for this program is temporarily frozen and no new applications are being considered at this time. Summerhouse - The Agency negotiated an Owner Participation Agreement ("OPK) with Summerhouse Housing Partners L.P for the purchase and development of the Summerhouse community. The Agency Board approved the OPA on September 22, 2009. The OPA terms require the development of 70 affordable units at very -low income, 20 units at moderate income, and 20 units at senior affordable income. The terms of this agreement place affordability restrictions on the property for 55 years. Summerhouse Housing Partners L.P. has closed escrow and taken full title to the property and has begun the clean-up and restoration of the site. A development plan has been submitted to the City and completion of the partially completed units shall begin within 120 days with completion of those 20 units no more than 15 months thereafter. Residential Improvement Program - The program budget for FY 2009/2010 is $200,000.00. However, on July 24, 2009, the proposed State budget take of about $4,300,000 from the City of Temecula Redevelopment Agency has required unreserved funds budgeted for this program to be temporarily frozen. The Redevelopment Agency is currently processing five applications totaling $34,295 that were in the queue prior to Monday, July 27. No new applications are being considered at this time. Eleven applications are on hold pending release of funds for this program. PUBLIC HEARING Item No. 16 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Richards, Director of Planning and Redevelopment DATE: March 23, 2010 SUBJECT: An Ordinance of the City Council of the City of Temecula amending portions of Title 17 of the Temecula Municipal Code (Long Range Planning Project No. LR09-0001) PREPARED BY: Betsy Lowrey, Assistant Planner RECOMMENDATION: That the City Council Introduce and read by title only an Ordinance entitled: ORDINANCE NO. 10 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING PORTIONS OF TITLE 17 OF THE TEMECULA MUNICIPAL CODE TO REVISE FAMILY DAYCARE REQUIREMENTS TO BE CONSISTENT WITH STATE LAW, UPDATE PUBLIC NOTICING REQUIREMENTS, REQUIRE A CONDITIONAL USE PERMIT FOR CERTAIN WINE TASTING ESTABLISHMENTS, MODIFY SIGN PROGRAM REGULATIONS, CLARIFY GOVERNMENTAL EXEMPT SIGNS, STREAMLINE EXTENSION OF TIME APPLICATION REQUIREMENTS, REMOVE THE TERM "GRANNY FLAT," REVISE GUEST HOUSE REQUIREMENTS AND MAKE OTHER MINOR CLARIFICATIONS OR TYPOGRAPHICAL CORRECTIONS (LONG RANGE PLANNING PROJECT NO. LR09-0001) SUMMARY OF ORDINANCE: The proposed ordinance is an update to several sections of Title 17 of the Temecula Municipal Code (Development Code) to provide clarifications and make revisions as follows: (1) Large Family Daycares (8-14 children maximum) shall be consistent with State Law and require a State License. In addition, a Notice of Intent to approve a Large Family Daycare shall be sent to neighbors within 100 feet and no public is required unless requested. Further, large family daycares shall comply with the City's noise regulations, provide a 500 foot separation between other large family daycares, and provide pick-up and drop-off parking spaces; (2) All onsite public notice postings shall be consistent with State law requirements of one 4'x4' sign per improved street frontage or two 4'x4' signs per street frontage for sites larger than five acres, except in cases where the Director of Planning may require supplemental and/or larger signs for projects that may change or intensifythe existing use or zoning; (3) Pursuant to State law, the term "Granny Flats" is obsolete and shall be removed from the Development Code and the existing provisions for second dwelling units apply; (4) Guest Houses may be allowed up to 1,200 square feet if bathroom facilities are installed for guest houses larger than 800 square feet; (5) The requirements mandating a shopping or business center to submit a sign program are revised to apply only to historic structures, developments greater than 100,000 square feet, or buildings or sites with unique characteristics infeasible of applying standard signage requirements; (6) Clarify that governmental directional signs including public colleges/university directional signs are consistent with other civic directional signs located within the City and standards are provided for its location in the right of way areas of the City; (7) Clarify that a conditional use permit for wine tasting shops is only required within the Neighborhood Commercial (NC) Zone or if the alcohol license proposed is other than Department of Alcoholic Beverage Control Type 02; and that wine tasting shops are otherwise permitted outright within the Community Commercial (CC), Highway Tourist (HT) and Service Commercial (SC); and, (8) Allow for extensions of time applications to be administratively approved if there are no major changes; however the Planning Director reserves the right to refer any matters to the Planning Commission for consideration. BACKGROUND: Since adoption of Title 17 of the Temecula Municipal Code, the City Council periodically amends its Development Code to improve its clarity, make corrections consistent with State Law, and/or add, simplify or clarify regulations. These cyclical updates ensure the Development Code is current and up-to-date. This proposal was presented to the Planning Commission on February 3, 2010. The Planning Commission recommended approval, with a few minor adjustments which have been incorporated into the proposed Ordinance. An overview for each topic is provided below and includes all Planning Commission recommendations. Family Daycare Permits Currently, the City's Development Code requires a public hearing for the approval of a large family day care which could allow up to 14 children subject to certain age restrictions (small family day cares allow up to eight children). Since State law directs that large family day cares be administratively approved, the proposed Development Code amendment eliminates the public hearing requirement for a large family day care. A notice of administrative approval (or denial) of a large family day care home, however, shall be mailed to all property owners within 100 feet of the proposed large family day care home ten days prior to the effective date of the decision and any affected party may then request that the matter be presented at a public hearing for approval. In addition, approval of a large family day care must meet certain standards set by the State which have been incorporated into the Ordinance including the following: (1) a minimum distance of 500 feet to the nearest large family day care home; and, (2) compliance with all applicable City noise regulations; and (3) one off-street parking space shall be provided for each nonresident employee (in addition to required residential parking) and two driveway spaces for pick-up and drop-off of children. All family day cares require a State license to operate in compliance with all applicable State and local health and safety requirements and regulations. The proposed amendment to the City's Development Code regulates family day cares to the extent allowable by State law. Public Noticing The City of Temecula posts 4'x4' freestanding signs at sites where projects are proposed for hearing. For properties less than five acres in size, one sign per improved street frontage is posted on site. For properties greater than five acres in size, two signs per improved street frontage are posted on site. This posting is required by State law and the City of Temecula is not mandated by State law or CEQA to post any other larger or supplemental signs. It is staff's recommendation that posting consistent with State law as described herein provides adequate signage. Automatically mandating larger or supplemental signs for projects will be repealed by this Amendment; however, the caveat remains that the Director of Planning may require larger or supplemental signs for projects that require special attention such as in cases where the land use may intensify over its existing zoning or other instances as deemed appropriate by the City. In addition, the proposed Amendment removes redundancy in the required language for posted, published or mailed notices of public hearings and makes minor clarifications consistent with State law. A redlined proposal is attached as Exhibit "A". Granny Flats Pursuant to State law, "Granny Flats" is an obsolete term. When adding a secondary living quarter to a private residence, the City's standards for "secondary dwelling units" are set forth within the City's Development Code to adequately reflect State law requirements for second dwellings and shall apply. Therefore, staff recommends all references to "granny flats" be deleted. Guest Houses Currently, guest houses on residential lots are restricted to 800 square feet, whereas secondary dwelling units are allowed to be 1,200 square feet. The primary difference between a "guest house" and a "secondary dwelling unit" is secondary dwelling units are independent living quarters and therefore have cooking and bathroom facilities so as to function independently whereas guest houses do not. Property owners that would like a guest house are constrained to 800 square feet unless they revise their plans to install a bathroom and cooking facilities to qualify as a "secondary dwelling unit" with independent living quarters, even if they do not want such facilities. Staff recommends that it would be appropriate to allow a guest house to be 1,200 square feet, which is the same size limit as a secondary dwelling unit. Planning Commission Comments: The Planning Commission expressed concerns that a property owner with a guest house over 800 square feet (with no kitchen or bath facility) might actually use the guest house as a secondary unit providing unsafe conditions for tenants without cooking or bathing facilities and therefore recommended that a bathroom be mandated for guest houses larger 800 square feet. Staff has incorporated this provision within the Ordinance and further defined that guest houses shall not be used as secondary living quarters. A redlined proposal is attached as Exhibit "B". Sign Programs To date, the Planning Department has approved 121 sign programs for various existing and new retail/office centers throughout the City, including the majority of the larger commercial developments. As intended all of these sign programs are protected in place and serve as the guideline for each new sign approval within these 121 centers. While comprehensive sign programs are beneficial to ensure overall cohesiveness of larger projects, staff has determined that the existing Development Code design standards (regulating size, material, illumination, compatibility with surroundings, etc.) are adequate for smaller developments without requiring a sign program. Staff recommends that future comprehensive sign programs be preserved for developments larger than 100,000 square feet, historical buildings, or in cases where the unique characteristics of the architecture or site cannot accommodate standard signage. Streamlining sign program requirements will eliminate expenses for smaller property owners and businesses, but still achieve the high level of design review as prescribed by the sign standards (with minor changes proposed to clarify and enhance the sign criteria) within the City's Development Code. Staff's proposal to modify the sign design criteria and sign program requirements is redlined on Exhibit "C" attached. Directional Signs The City's Development Code currently allows any official government sign, public notice or a warning required by an applicable Federal, State or local law, regulation or ordinance to be exempt from the commercial sign regulations within the Development Code. It is the City's policy that such governmental signs include directional signs in the right-of-way that benefit the general public to help find public facilities, including public colleges and universities as well as other public organizations or offices. This Development Code Amendment codifies this policy and provides standards for public universities and colleges directional signs to ensure that they are consistent with the other civic directional signs located within the City. A redlined proposal is attached as Exhibit "D". Wine Tastin A "Wine Tasting Shop (including product sale for off-site consumption)" is a permitted use within certain zones within the City. Staff recommends that clarification be provided so that it is clearto all applicants this provision is intended for Wine Tasting Shops consistent with the Department of Alcoholic Beverage Control License Type 02 which allows for wine tasting for wine growers. Any Wine Tasting Shop that exceeds a Type 02 License Type would require a City -approved Conditional Use Permit. A redlined proposal is attached as Exhibit "E." Extension of Time Currently projects approved by a hearing body are required to return to the hearing body for each Extension of Time, even if there are no changes to the proposal. Staff recommends streamlining the process to allow extension of time requests be approved by the Director of Planning so long as there are no major modifications to the project proposal. As already specified within the Code, major modifications to projects which were approved by the Planning Commission or City Council would still need to be considered by the original approval body. Also, at any time the Director of Planning reserves the right to require any Extension of Time to return to the approval board if needed. Planning Commission Comments: Commission recommended that an notice of intent to approve any Extension of Time application for a project previously approved at a public hearing be posted at the site and mailed out in order to notify surrounding properties owners of the extension of time application approval and thatthe Director of Planning refer items of special significance or impactto the Planning Commission for consideration. These recommendations have been incorporated into the proposal and a redlined copy is attached as Exhibit "F". FISCAL IMPACT: None ATTACHMENTS: Redlined exhibits Ordinance EXHIBIT A 17.03.040 Public hearing and notification. A. Setting Public Hearing. A public hearing for an application shall be in accordance with the California Government Code. The hearing date will be set before the City Council, Planning Commission, Planning Director, or other appropriate hearing body only when the following have occurred: 1. The Pplanning Ddepartment has determined that the application is complete. 2. All required procedures of the California Environmental Quality Act (CEQA) and Temecula guidelines for the implementation of CEQA have been met. B. Notice of Hearing for Review of Applications. Not less than ten 10 calendar days prior to the date of a public hearing, the Cgity Cslerk shall give notice ^^',o 1d:n9 hethat shall include the following information concerning the public hearing time, place, identity of the approval body, nature of the application, and -the -general explanation of the matter to be considered and a general description (in text or by diagram) of the location of the real property ., if any, that is the subject of the hearing. The appreval-bedyCity Clerk shall ebservedistribute the notisiR requirement set feFth notice as follows: 1. A copy of the notice shall be published at least once in at least one local newspaper of general circulation in the city: provided however, that if there is no newspaper of general circulation in the city, the notice shall be posted in at least three publislypublically accessible locations in the city ld by state la and the FRURiGipal Gode. 2. The notice shall be mailed first class and postage pre -paid to the applicant and its representative,, (as shown on the application); to the property owner shown on the latest available equalized assessment roll of the County of Riverside or the owner's agent; to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred 600 feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification; and to such other persons whose property might, in the planning GOMMOSIS.'On'sPlanning Director's judgment, be affected by the establishment of the use or zone requested. 3• All posted er mailed nnfinps of Notices shall be sent to public hearings to be senducted_departments, bureaus, or agencies which are determined by the planniRg planRiRg Planning Director to be affected by the application or sit�seunsilotherwise reouiring notice. 4. Whenever the Temecula City Council Planning Commission Planninq Director, or any -other appropriate hearing body ef the Git -"-I' t following considers the adoption or amendment of policies or ordinances affecting drive-through facilities the City Clerk shall incorporate where necessary, notice procedures to the blind aped and disabled communities in order to facilitate their participation. 5 Any petition for judicial review of a decision of the Tf-. cic City Council, {Planning Commission, Planning Director, or other body--as--appropriate]-is hearing body shall be filed within time required by, and shall be controlled by4he statute of�o t forth ' , Sections 1094.5 and 1094.6 of the California Code of Civil Procedure. Any-asiian All posted, published or preseedingmailed notices of public hearings to attack, review, set aside, er void any desisien- of be conducted by the TemeGUIa City Council—{,_Planning Commission, Planning Director, or other appropriate hearing body as apprepr atej ;s, shall contain the following: "Any petition for iudicial review of a decision of the City Council. rPlannin Commission. Planning Director, or other appropriate hearing bodyl shall be filed within time required by, and controlled by Chapter -2-.36 Sections 1094.5 and 1094.6 of the TemeGLIG IVIURiGipai�Caliifornia 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 Temecula City Council [Planning Commission, Planning Director, or other body --as appropriate hearing bodvl shall be limited to those issues raised at the hearing as provided iR Chapter 2.36 of the TemeoulaIVIUR'Gipal Ge Gity k. 4. All published ROt'Ges of publIG hearings to be GonduGted by the Gity GGURGil planning commission, planning direGtOF, or other apprepriate bedy shall Gentain the #eAewing: If YOU Wish tO Ghallenge the above *R GeuFt, the GhalleRge will be limited to GRIY these you or - else raised at the publiG hearing or Wio • _ .•. 6. All noticing requirements required by the California Environmental Quality Act (CEQA) and the cCity guidelines for the implementation of CEQA shall be followed. C. Posting of Property. 1. Standard Notice. The property, which is the subject of the proposed development, shall be posted with informational signs that are four ,{Meet by fours feet in size, and shall include a description of the proposed development, the date, time, and location of the public hearing, and the location where further information can be obtained. For properties less than five (5) acres in size, one aLsign per improved street frontage shall be posted on site. For properties greater than five nacres in size, twos signs per improved street frontage shall be posted on site. For properties that are unusually shaped or within a unique location, the direGtGF Of planningPlanning Director may determine the location for sign posting or require additional noticing of the proposed project. For proiects that may change or intensify the existing use or zoning, the Planning Director may require supplemental_ or larqer signs or both. NO NOTICE OF FILING w. W: fact 19876 T !PROPOSED DEVELOPMENT OF 127 Appoc•nl: rume 1N•An0 TevAce Delopers Q rwweuw pImmm ommm ort" flop !&4400 VINE Up— will D. Continuances._ If, for any reason, testimony on a case cannot be heard or completed at the time set for such hearing, the chair of the hearing body may continue or extend the hearing to another time. Before adjournment or recess, the chair shall publicly announce the time and place at which the hearing will be continued. If the hearing is continued to a specific time and place, no further notice shall be required. E. Notice of Decision. The City Council. Planning Commission, Planning Director, or d'reGter of plaRRhIgOther appropriate hearing bodv shall hear relevant testimony from interested persons and shall make its decision within fifteen days after the close of the public hearing._ Notice of the decision shall be filed by the diresier-of planningPlanning Director with the sits- slerkCity Clerk, together with a report of the proceedings, not more than fifteen days after the decision. _A copy of the notice of decision shall be mailed tofirst class and postage pre -paid to both the applicant and to its representative (as shown on the application) and to any person who has made a written request for a copy of the decision. F. Withdrawal of an Application. Any application may be withdrawn at any time prior to a public hearing by filing with the approving body a written request for withdrawal. The request for withdrawal shall be signed by all persons who signed the original application or their designated agents or current fee owner. Any such application or petition may be withdrawn after commencement of a public hearing thereon, with approval of the hearing body. At the time of the withdrawal of the application, consideration may be given for refunding of application fees in whole or in part, based upon the time expended by the eityCity staff up to the time of withdrawal of the application._ Refunding policies shall be established by the city-ceunsitCity Council. EXHIBIT B 17.34.10 Definitions and Illustrations of terms. "Guest House" means an additional structure unit -to a primary residence on a parcel zoned for single- family residentialee, attached or detached, utilized PUFPesesras an incidental use to the primary residence but shall not be utilized as self contained living quarters or a secondary dwelling unit (see Secondary Dwelling Unit) and shall does -not contain cooking facilities which require outside venting per the Uniform Building Code. A guest house shall -and dnw; not exceed twelve eigHt-hundred square feet in area and shall contain a bathroom with a toilet. sink, and a bathtub and/or shower if it is over eight hundred square feet "Secondary dwelling unit" means an additional complete dwelling unit on a lot with an existing single- family residence that provides independent living facilities for one or more persons. EXHIBIT C 17.28.080 Sign programs. A. Sign Program Required. In addition to the sign permits required by this Chapter, certain types of signs and developments require a sign program to ensure that all proposed signs are in harmony with other on-site signs buildings and surrounding developments For existing developments without sign programs the purpose of this provision is to bring centers or buildings without sign programs into conformance with the development code while allowing existing legal signage to remain until new signage is proposed 1. New Sion Program. For new developments land for approved or existing developments that propose a major modification or propose to replace or construct a new permanent freestanding or wall mounted sion) a new sign program is required only if any of the following circumstances exist: a. Whenever a shopping center, neighborhood commercial center, office center, building or development is greater than 100,000 square feet in total building area and has more than a total of four permanent signs counting wall mounted and free standing signs: b. Whenever the development contains a historic structure: or C Whenever a proposed permanent sign exceeds or cannot comply with the standards required by this Chapter due to unique characteristics of the site or building facade upon which the sign is placed. 2. Existing Sign Program All approved sign programs for existing or approved developments shall remain in full force and effect. Any revision to an approved sign program shall require a modification planning application. B. Findings. The following findings must be made by the approval body prior to approving a sign program: 1. The proposed signs enhance the development, and are in harmony with, and visually related to: a. All of the signs included in the sign program. This shall be accomplished by incorporating several common design elements such as materials, letter style, colors, illumination, sign type or sign shape, b. The buildings and/or the developments they identify by utilizing materials, colors or design motifs included in the building being identified, and C. Surrounding development by not adversely affecting surrounding land uses or obscuring adjacent approved signs; 2. The sign program accommodates future revisions which may be required due to changes in building tenants; and 3. The proposed sign program satisfies the intent of this chapter, in that the sign program complies with all the regulations of this chapter, except that flexibility is allowed with regard to sign area, number, location and height. Further, to the extent the sign program does not comply with the requirements of this chapter as to sign area, number, location and height, the proposed sign program enhances the development and more fully accomplishes the objectives of this chapter. 17.28.070.13 General requirements for permanent signs. 3. Area. b. Wall signs shall not cover more than one square foot of sign area per linear foot of the architectural facade upon which the sign is located (and no more than seventy-five percent of the surface of the building face that the sign is located on excluding window and door areasl.-This provision shall net apply to pFimaFy Maximum area of sign shall also not exceed one square foot of sion area per linear foot of business frontage C. Wall signs shall not extend more than seventy-five percent of the suite length for multitenant buildings or building frontage for single tenant buildings. This pFevision shall not apply t primaFy tenant signs. 6. Illumination. b. External illumination is not permitted unless approved through a sign pFegFarngp_pgrt of a Planning application (sign program minor modification major modification or development plan as applicable). 17.28.240 Requirements for wall mounted business or building identification signs for buildings with two stories or less in commercial districts. Wail mounted business identification signs are intended to provide identification for the individual businesses located in buildings with two stories or less in commercial districts. A. Maximum number of signs shall be one per frontage for each tenant. B. Maximum area of signs shall be one squaFe feet ef sign aFea f19F eaGh sign peF lipeal feet of building fFentage not exceed one souare foot of sign area per linear foot of the architectural fagade upon which the sign is located (and shall not cover more than seventy-five percent of the surface of the building face that the sign is located on excluding window and door areas) Maximum area of sign shall also not exceed one square foot of sign area per linear foot of business frontage C. Building identification signs are only permitted if no tenant identification signs are placed on the building. 17.28.325 Freeway oriented signs in professional office district. Only travel oriented commercial uses such as gas stations, restaurants, fast food establishments and hotels/motels with freeway frontage are permitted, thFaugh appFeval ef a sign PFegramq-tepermitted to have freeway oriented signs. Freeway oriented signs are permitted as freestanding and wall mounted signs. Freestanding signs may identify centers, multiple tenants, and/or single tenants. The provisions included in Section 17.28.210 shall apply to all signs permitted by this subsection. EXHIBIT D 17.28.050 Exempt signs. — ----- - ----------- The following signs are exempt from the requirement to obtain a sign permit pursuant to this chapter if they meet these specified requirements; however, they may require building permits: F. Government Signs. Any official government sign_ including a governmental directional sign or a public notice or warning required by an applicable federal, state or local law, regulation or ordinance. 1. Offsite directional signs for Public college or Public universities a. General Requirements. iii. Maximum height of the Pole shall be ten feet iv. The edge of the bottom of the sign shall not be lower than seven feet above ground level. V. Maximum sign area for each sign shall be six square feet b. Findings. EXHIBIT E 17.08.030 Use regulations. The land uses list in the following Table 17.08.030 shall be permitted in one or more of the commercial zoning districts as indicated in the columns corresponding to each residential district. Where indicated with a letter "P," the use shall be a permitted use. Where indicated with a "-," the use is prohibited within the zone. A letter "C" indicates the use shall be conditionally permitted subject to the approval of a conditional use permit. Table 17.08.030 Schedule of Permitted Uses Commercial/Office/Industrial Districts Description of Use NCI CC HT SC PO BP LI A Alcoholic beverage sales in conjunction with an otherwise allowable use (examples include: bowling alleys and; golf courses -and Wine tasting )l C C C C C C C W Wine tasting shop with or without product C C C C C C C C sale for off-site consumption (Department of Alcoholic Beverage Control License Types other than T e 02 Wine tasting shop (ixeluding, with or without product sale for off-site consumption (Department of Alcoholic Beverage Control C P P P License T e 02) Notes: 1. Subject to the supplemental development standards contained in Chapter 17.10 of this code. 2. Subject to the provisions of Chapter 17.40 of the Temecula Municipal Code. 3. See Chapter 5.22 of the Temecula Municipal Code. 4. Senior housing residential projects in the CC, SC, HT and PO zones shall use the residential performance and development standards for the high density residential zone. Senior housing residential projects in the NC zone shall use the residential performance and development standards for the medium density residential zone and the applicable supplemental development standards in Chapter 17.10. Congregate care facilities shall use the residential performance standards. 5. New office buildings in the BP and LI zones are subject to performance standards contained in Section 17.08.070(E). 6. Supplemental Design Review. Office buildings that are less than 50,000 square feet may be approved, conditionally approved, or denied by the city council. EXHIBIT F 17.05.020 Administrative approval of development plan. H. Time Extension. The direeteF of planningPlanning Director may, upon an application being filed -Re prior to expiration and for good cause, grant a time extension of up to three one- year extensions of time. Each extension of time shall be granted in one-year increments only. Upon granting of an extension, the Planning Director diFester--of-planning-shall ensure that conditions of the administrative approval complies with all current development code provisions. 1. For any time extension that administratively extends an approval that was originally approved at a public hearing notice of the Planning Director's decision to administratively approve a time extension shall be posted at the site and mailed at least ten days prior to its approval to the applicant and its representative (as shown on the application); to the property owner (as shown on the latest available equalized assessment roll of the County of Riverside) or the owner's agent; to all Persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred (600) feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification: and to such other persons whose property might in the Planning Director's iudgment, be affected by the establishment of the use or zone requested Notice shall also be sent to public departments bureaus or agencies which are determined by the Planning Director to be affected by the application. 2. For matters that are considered to have special significance or impact the Planning Director may refer such items to the Planning Commission for consideration at a noticed public hearing. 17.05.010 Development plans. H.Time Extensions. The Planning Director approvingauthertty may, upon an application being filed within�s-prior to the expiration, grant a time extension of one year (up to three extensions may be granted). Upon granting the extension, the Planning Director approvingAx)dy shall ensure that the development plan complies with all development code provisions. oe attectea pv the application. 2. For matters that are considered to have special significance or impact the Planning Director may refer such items to the Planning Commission for consideration at a noticed public hearing." 17.04.010 Conditional use permits. H. Time Extension. Notwithstanding the foregoing, the permittee may, prior to the expiration of the conditional use permit, apply for up to three one-year extensions of time in which to use the plot plan. Each extension of time shall be granted in one-year increments only. An application for an extension of time shall be made to the Pplanning Ddirector, on forms provided by the planning department and shall be filed with the pPlanning Ddepartment, accompanied by the appropriate filing fee. Within thirty days following the filing of an application for an extension of time, the planning director may approve, conditionally approve or deny the application. An extension of time may be granted by the pPlanning Ddirector only upon a determination that the property and use are consistent with the general plan, land use ordinance, and all other city ordinances and regulations. For any time extension that administratively extends an approval that was originally approved at a public hearing, notice of the Planning Director's decision to administratively approve a time extension shall be posted at the site and mailed at least ten days prior to its approval to the applicant and its representative (as shown on the application): to the property owner (as shown on the latest available equalized assessment roll of the County of Riverside) or the owner's agent: to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred (600) feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification: and to such other persons whose property might in the Planning Director's judgment be affected by the establishment of the use or zone requested Notice shall also be sent to public departments, bureaus, or agencies which are determined by the Planning Director to be affected by the application. For matters that are considered to have special significance or impact the Planning Director may refer such items to the Planning Commission for consideration at a noticed public hearing. Any conditional use permit which is not used within the time specified in the grant of approval, or, if no time is specified, within one year of the effective date of such approval, shall become subject to termination. The Planning DirectorPlaRRiRg GGmmi6sion may extend such approval for a period not to exceed one year. Provided an application requesting the extension is filed prior to the original expiration date. For purposes of this section, "used" means the commencement of construction activity or any activity authorized by the grant of approval or conditional approval. 17.03.090 Appeals. A. Purpose of Appeals. The purpose of the appeal procedure is to provide a general method of recourse for persons aggrieved by or dissatisfied with any action by an administrative agency of the city in the administration or enforcement of any provision of this development code. B. Decisions Which May Be Appealed to Planning Commission. The following actions may be appealed to the planning commission: 1. Actions by the director of planning on approval of development permits, conditional use permits and extensions of time; 2. Actions by the director of planning on the approval of sign permits. C. Decisions Which May Be Appealed to the City Council. The following actions may be appealed to the city council: All decisions of the planning commission. ORDINANCE NO. 10 - AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA AMENDING PORTIONS OF TITLE 17 OF THE TEMECULA MUNICIPAL CODE TO REVISE FAMILY DAYCARE REQUIREMENTS TO BE CONSISTENT WITH STATE LAW, UPDATE PUBLIC NOTICING REQUIREMENTS, REQUIRE A CONDITIONAL USE PERMIT FOR CERTAIN WINE TASTING ESTABLISHMENTS, MODIFY SIGN PROGRAM REGULATIONS, CLARIFY GOVERNMENTAL EXEMPT SIGNS, STREAMLINE EXTENSION OF TIME APPLICATION REQUIREMENTS, REMOVE THE TERM "GRANNY FLAT," REVISE GUEST HOUSE REQUIREMENTS AND MAKE OTHER MINOR CLARIFICATIONS OR TYPOGRAPHICAL CORRECTIONS (LONG RANGE PLANNING PROJECT NO. LR09-0001) THE CITY COUNCIL OF THE CITY OF TEMECULA DOES ORDAIN AS FOLLOWS: Section 1. Procedural Findings. The City Council of the City of Temecula does hereby find, determine and declare that: A. The proposed amendment to Title 17 of the Temecula Municipal Code was processed and an environmental review was conducted as required by the California Environmental Quality Act. B. The Planning Commission of the City of Temecula held a duly noticed public hearing on February 3, 2010, to consider the proposed amendment at which time the City staff and interested persons had an opportunity to, and did testify either in support or opposition to the matter. C. Following consideration of the entire record of information received at the public hearing and due consideration of the proposed amendment, the Planning Commission adopted Resolution No. 10-04 recommending that the City Council approve the proposed amendments to Title 17 of the Temecula Municipal Code. D. On , the City Council of the City of Temecula held a duly noticed public hearing on the proposed amendment at which time all persons interested in the proposed amendments had the opportunity and did address the City Council on these matters, and following receipt of all public testimony closed the hearing. Section 2. Further Findings. The City Council, in approving the proposed Temecula Municipal Code amendments in Long Range Planning Project No. LR09- 0001, hereby makes the following additional findings as required by Section 17.01.040 ("Relationship to General Plan") of the Temecula Municipal Code: A. The proposed amendments to Title 17 of the Temecula Municipal Code are allowed in the land use designations in which the uses are located, as shown on the land use map, or are described in the text of the General Plan. B. The proposed amendments to Title 17 of the Temecula Municipal Code are in conformance with the goals, policies, programs and guidelines of the elements of the General Plan. C. The proposed amendments to Title 17 of the Temecula Municipal Code are consistent with the General Plan and all applicable provisions contained therein. Section 3. Environmental Findings. Pursuant to California Environmental Quality Act ("CEQA), City staff prepared an Initial Study of the potential environmental effects of the approval of the proposed Ordinance amending portions of Title 17 Of the Temecula Municipal Code to revise family daycare requirements to be consistent with State law, update public noticing requirements, require a Conditional Use Permit for certain wine tasting establishments, modify sign program regulations, clarify governmental exempt signs, streamline extension of time application requirements, remove the term "granny flat," revise guest house requirements and make other minor clarifications or typographical corrections Application, as described in the Initial Study ("the Project'). Based upon the findings contained in that study, City staff determined that there was no substantial evidence that the Project could have a significant effect on the environment and a Negative Declaration was prepared. A. Thereafter, City staff provided public notice of the public comment period and of the intent to adopt the Negative Declaration as required by law. The public comment period commenced on July 16, 2009, and expired on August 15, 2009. Copies of the documents have been available for public review and inspection at the offices of the Department of Planning, located at City Hall 43200 Business Park Drive, Temecula, California 92590. B. No written comment(s) were received during the public comment period. C. The Planning Commission has reviewed the Negative Declaration and any comments received regarding the Negative Declaration prior to and at the February 17, 2010 public hearing, and based on the whole record before it finds that: (1) the Negative Declaration was prepared in compliance with CEQA; (2) there is no substantial evidence that the Project will have a significant effect on the environment; and (3) Negative Declaration reflects the independent judgment and analysis of the Planning Commission. D. Based on the findings set forth in the Resolution, the Planning Commission recommended on February 17, 2010 that the City Council adopt the Negative Declaration prepared for this project. Section 4. The row "Large family day care home facility" of Table 17.03.010 (Planning and Zoning Approval Authority) of Section 17.03.010 of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to delete footnote 1 in the row under "Large family day care home facility" and relocate the "X" (for Approval Authority) to the column "Administrative Approval' to read as follows: Table 17.03.010 Planning and Zoning Approval Authority Application Administrative Planning Planning City Approval Director Commission Council Large family day care home X facility Section 5. Section 17.04.050 (Large family day care permits) of the Temecula Municipal Code is hereby deleted in its entirety. Section 6. The row "Family day care homes — large" of Table 17.06.030 (Residential Districts) of Section 17.06.030 (Use regulations) of Chapter 17.06 (Residential Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: Family day care homes — large P P P P P P P P Section 7. Note I" of Table 17.06.030 (Residential Districts) of Section 17.06.030 (Use regulations) of Chapter 17.06 (Residential Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: 111. Subject to the provisions of Section 17.06.050(1) of this Chapter." Section 8. Subsection I (Family Day Care Homes) of Section 17.06.050 (Special use standards and regulations) of Chapter 17.06 (Residential Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: 111. Family Day Care Homes. 1. Small family day care homes. Small family day care homes, as defined in Chapter 3.4, Division 2 of the California Health and Safety Code, are permitted in all residential zoning districts. Although no specific permit is required, compliance with the performance standards contained in Section 17.06.050(1)(3) is required. 2. Large family day care homes. Large family day care homes, as defined in Chapter 3.4, Division 2 of the California Health and Safety Code, are permitted in all single family zoning districts with the approval of a permit for a large family day care home pursuant to the provisions of Section 17.06.050(1)(4). Compliance with the performance standards contained in Sections 17.06.050(1)(3) is also required. 3. All family day care homes shall comply with the following requirements: a. All family day care homes shall be state licensed and shall be operated according to all applicable state and local health and safety requirements and regulations; and b. All family day care homes shall comply with all land use regulations and site development standards of the zoning district in which they are located. 4. In addition to the provisions of Section 17.06.050 (1)(3) above, large family day care homes shall comply with the following requirements: a. Standards. The Planning Director shall issue a use permit to a large family day care home if the large family day care home meets the following standards and requirements as prescribed by State law: i. There shall be a minimum distance of five hundred feet (500) between the exterior property line of the site on which the large family day care home is located and the exterior property line of the nearest large family day care home. The foregoing minimum distance requirements shall not apply to small family day care homes or school day care facilities. ii. The operation of the large family day care home shall comply with all applicable noise regulations of this Code or the General Plan. The use of amplified music which can be heard from a public right of way or neighboring property is prohibited during the large family day care home's hours of operation. iii. In addition to the parking otherwise required for a single- family home, one off-street parking space shall be provided for each nonresident employee, nonresident aide and any other nonresident person engaged in the operation of the day care home. The parking space may be in the third space of an extra wide driveway or in the garage. At least two driveway spaces shall be open for access and loading. iv. At least one loading space, either in the driveway of the home, or at the curb immediately in front of the home, must be available for passenger loading and unloading, provided that the use of the driveway will not block the public right-of-way and all traffic laws are obeyed. Where street parking is available for residential uses, that shall be sufficient for this purpose provided that all traffic and parking regulations are obeyed and double parking is prohibited. b. Procedure. An application for a permit to operate a large family day care home shall be filed with the Planning Director in a form provided by the Director. Such application shall be completed and processed in accordance with Section 17.03.030 and pursuant to the following procedures as required by state law: i. Notice. Notice of the Planning Director's decision to approve or deny a large family day care home shall be shall be mailed, by United States mail, postage prepaid, to the applicants and all owners shown on the last equalized assessment roll as owning real property within one hundred feet (100') of the exterior boundaries of the proposed large family day care home ten at least (10) days prior to the effective date of the decision. ii. Hearing. No public hearing on the application shall be held unless a hearing is requested in writing by the applicant or by an affected party owning real property within one hundred feet (100') of the exterior boundaries of the proposed large family day care home. The hearing, if requested, shall be conducted by the Planning Director. iii. Appeal. The applicant or any interested party may appeal the decision of the Planning Director to the Planning Commission. The appellant shall pay the cost, if any, of the appeal." Section 9. The term "family day care home" under Subsection F ("F" Definitions and Illustrations) of Section 17.34.010 of the Temecula Municipal Code is hereby amended to read as follows: "Family day care home" means a home which regularly provides care, protection, and supervision of fourteen (14) or fewer children, in the provider's own home, for periods of less than twenty-four (24) hours per day, while the parents or guardians are away. This includes large and small family day care homes." Section 10. The term "family day care home, small' under Subsection F ("F" Definitions and Illustrations) of Section 17.34.010 of the Temecula Municipal Code is hereby amended to read as follows: "Family day care home, small. "Small family day care home" means a home which provides family day care to eight (8) or fewer children, including children under the age of ten (10) years who reside in the home, as defined in Chapter 3.4, Division 2 of the California Health and Safety Code." Section 11. The term "family day care home, large" under Subsection F ("F" Definitions and Illustrations) of Section 17.34.010 of the Temecula Municipal Code is hereby amended to read as follows: "Family day care home, large. "Large family day care home" means a home which provides family day care to seven (7) to fourteen (14) children, including children under the age of ten (10) years who reside in the home, as defined in Chapter 3.4, Division 2 of the California Health and Safety Code." Section 12. Section 17.03.040 (Public hearing and notification) of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: 17.03.040 Public hearing and notification. A. Setting Public Hearing. A public hearing for an application shall be in accordance with the California Government Code. The hearing date will be set before the City Council, Planning Commission, Planning Director, or other appropriate hearing body only when the following have occurred: 1. The Planning Department has determined that the application is complete. 2. All required procedures of the California Environmental Quality Act (CEQA) and Temecula guidelines for the implementation of CEQA have been met. B. Notice of Hearing for Review of Applications. Not less than ten (10) calendar days prior to the date of a public hearing, the City Clerk shall give notice that shall include the following information concerning the public hearing: time, place, identity of the approval body, nature of the application, general explanation of the matter to be considered, and a general description (in text or by diagram) of the location of the real property, if any, that is the subject of the hearing. The City Clerk shall distribute the notice as follows: 1. A copy of the notice shall be published at least once in at least one local newspaper of general circulation in the city; provided, however, that if there is no newspaper of general circulation in the city, the notice shall be posted in at least three publically accessible locations in the city. 2. The notice shall be mailed first class and postage pre -paid to the applicant and its representative (as shown on the application); to the property owner (as shown on the latest available equalized assessment roll of the County of Riverside) or the owner's agent; to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred (600) feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification; and to such other persons whose property might, in the Planning Director's judgment, be affected by the establishment of the use or zone requested. 3. Notices shall be sent to public departments, bureaus, or agencies which are determined by the Planning Director to be affected by the application or otherwise requiring notice. 4. Whenever the Temecula City Council, Planning Commission, Planning Director, or other appropriate hearing body considers the adoption or amendment of policies or ordinances affecting drive-through facilities, the City Clerk shall incorporate, where necessary, notice procedures to the blind, aged, and disabled communities in order to facilitate their participation. 5. Any petition for judicial review of a decision of the City Council, Planning Commission, Planning Director, or other appropriate hearing body shall be filed within time required by, and shall be controlled by, Sections 1094.5 and 1094.6 of the California Code of Civil Procedure. All posted, published or mailed notices of public hearings to be conducted by the City Council, Planning Commission, Planning Director, or other appropriate hearing body, shall contain the following: "Any petition for judicial review of a decision of the City Council, [Planning Commission, Planning Director, or other appropriate hearing body] shall be filed within time required by, and controlled by, Sections 1094.5 and 1094.6 of the California Code of Civil Procedure. In any such action or proceeding seeking judicial review of, which attacks or seeks to set aside, or void any decision of the Temecula City Council [Planning Commission, Planning Director, or other appropriate hearing body] 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." 6. All noticing requirements required by the California Environmental Quality Act (CEQA) and the City guidelines for the implementation of CEQA shall be followed. C. Posting of Property. 1. Standard Notice. The property, which is the subject of the proposed development, shall be posted with informational signs that are four (4) feet by four (4) feet in size, and shall include a description of the proposed development, the date, time, and location of the public hearing, and the location where further information can be obtained. For properties less than five (5) acres in size, one (1) sign per improved street frontage shall be posted on site. For properties greater than five (5) acres in size, two (2) signs per improved street frontage shall be posted on site. For properties that are unusually shaped or within a unique location, the Planning Director may determine the location for sign posting or require additional noticing of the proposed project. For projects that may change or intensify the existing use or zoning, the Planning Director may require supplemental or larger signs or both. D. Continuances. If, for any reason, testimony on a case cannot be heard or completed at the time set for such hearing, the chair of the hearing body may continue or extend the hearing to another time. Before adjournment or recess, the chair shall publicly announce the time and place at which the hearing will be continued. If the hearing is continued to a specific time and place, no further notice shall be required. E. Notice of Decision. The City Council, Planning Commission, Planning Director, or other appropriate hearing body shall hear relevant testimony from interested persons and shall make its decision within fifteen days after the close of the public hearing. Notice of the decision shall be filed by the Planning Director with the City Clerk, together with a report of the proceedings, not more than fifteen days after the decision. A copy of the notice of decision shall be mailed first class and postage pre- paid to both the applicant and to its representative (as shown on the application) and to any person who has made a written request for a copy of the decision. F. Withdrawal of an Application. Any application may be withdrawn at any time prior to a public hearing by filing with the approving body a written request for withdrawal. The request for withdrawal shall be signed by all persons who signed the original application or their designated agents or current fee owner. Any such application or petition may be withdrawn after commencement of a public hearing thereon, with approval of the hearing body. At the time of the withdrawal of the application, consideration may be given for refunding of application fees in whole or in part, based upon the time expended by the City staff up to the time of withdrawal of the application. Refunding policies shall be established by the City Council." Section 13. Subsection 17.03.090.B.1 of Subsection 17.03.090.13 (Decisions Which May Be Appealed to Planning Commission) of Section 17.03.090 (Appeals) of Chapter 17.03 (Administration of Zoning) of Title 17 (Zoning) is hereby amended to read as follows: 111. Actions by the director of planning on approval of development permits, conditional use permits and extensions of time." Section 14. The entire row "Granny flat' of Table 17.06.030 (Residential Districts) of Section 17.06.030 (Use regulations) of Chapter 17.06 (Residential Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby deleted. Section 15. The entire row "Granny flat' of Table 17.24.040 (Parking Spaces Required) of Section 17.24.040 (Parking Requirements) of Chapter 17.24 (Off Street Parking and Loading) of Title 17 (Zoning) of the Temecula Municipal Code is hereby deleted. Section 16. The Table 17.06.050A (Accessory Structures Setbacks for the HR, RR, VL, L-1, L-2, LM, M and H Zoning Districts) of Section 17.06.050 (Special use standards and regulations) of Chapter 17.06 (Residential Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby modified to delete the words "granny flat or" within the column Accessory Structure. Section 17. The entire row "Granny flat' of Table 17.22.116 (Schedule of Permitted Uses Margarita Road Planned Development Overlay District -2) of Section 17.22.116 (Use regulations) of Article III (Margarita Road Planned Development Overlay District -2) of Chapter 17.22 (Planned Development Overlay Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby deleted. Section 18. The term and definition for "Granny flat housing" within Section 17.34.010.G (Definitions and illustrations of terms) of Chapter 17.34 (Definition of terms) of Title 17 (Zoning) is hereby deleted in its entirety. Section 19. The term and definition for "Guest House" within Section 17.34.010.G (Definitions and illustrations of terms) of Chapter 17.34 (Definition of terms) of Title 17 (Zoning) is hereby amended to read as follows: "Guest House" means an additional structure to a primary residence on a parcel zoned for single-family residential, attached or detached, utilized as an incidental use to the primary residence, but shall not be utilized as self-contained living quarters or a secondary dwelling unit (see Secondary Dwelling Unit) and shall not contain cooking facilities which require outside venting per the Uniform Building Code. A guest house shall not exceed twelve hundred square feet in area and shall contain a bathroom with a toilet, sink, and a bathtub and/or shower if it is over eight hundred square feet. Section 20. Section 17.28.080 (Sign Programs) of Chapter 17.28 (Sign Standards) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "17.28.080. Sign Programs. A. Sign Program Required. In addition to the sign permits required by this Chapter, certain types of signs and developments require a sign program to ensure that all proposed signs are in harmony with other on-site signs, buildings and surrounding developments. For existing developments without sign programs, the purpose of this provision is to bring centers or buildings without sign programs into conformance with the development code, while allowing existing legal signage to remain until new signage is proposed. 1. New Sign Program. For new developments (and for approved or existing developments that propose a major modification or propose to replace or construct a new permanent freestanding or wall mounted sign), a new sign program is required only if any of the following circumstances exist: a. Whenever a shopping center, neighborhood commercial center, office center, building, or development is greater than 100,000 square feet in total building area and has more than a total of four permanent signs counting wall mounted and free standing signs; b. Whenever the development contains a historic structure; or C. Whenever a proposed permanent sign exceeds or cannot comply with the standards required by this Chapter due to unique characteristics of the site or building fagade upon which the sign is placed. 2. Existing Sign Program. All approved sign programs for existing or approved developments shall remain in full force and effect and any revision to an approved sign program shall require a modification planning application. B. Findings. The following findings must be made by the approval body prior to approving a sign program: 1. The proposed signs enhance the development, and are in harmony with, and visually related to: a. All of the signs included in the sign program. This shall be accomplished by incorporating several common design elements such as materials, letter style, colors, illumination, sign type or sign shape; b. The buildings and/or the developments they identify by utilizing materials, colors or design motifs included in the building being identified; and C. Surrounding development by not adversely affecting surrounding land uses or obscuring adjacent approved signs. 2. The sign program accommodates future revisions which may be required due to changes in building tenants; and 3. The proposed sign program satisfies the intent of this chapter, in that the sign program complies with all the regulations of this chapter, except that flexibility is allowed with regard to sign area, number, location and height. Further, to the extent the sign program does not comply with the requirements of this chapter as to sign area, number, location and height, the proposed sign program enhances the development and more fully accomplishes the objectives of this chapter." Section 21. Subsection B (Standards for Permanent Wall Mounted Signs for Buildings with Two Stories or Less) of Section 17.28.070 (General requirements for permanent signs) of Chapter 17.28 (Sign Standards) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "B. Standards for Permanent Wall Mounted Signs for Buildings with Two Stories or Less. 1. Location. Wall signs shall not be located on windows or doors. f�#►lTi1T� a. For multitenant buildings, only the major tenant within the suite is permitted to have a wall sign. Subleasing tenants are not permitted to have wall signs. b. Maximum of four signs per business shall be allowed including all wall mounted business identification signs, freestanding signs and freeway signs (if any permitted). However, businesses with freestanding freeway signs shall only be permitted a maximum of three signs, or four signs as permitted by Section 17.28.210(A)(1)(a). AMEN a. For businesses with more than one permitted wall mounted sign, the second sign shall not exceed eighty percent, third seventy percent, and fourth sixty percent of the maximum allowable for the corresponding frontages. This standard shall not apply to a permitted wall mounted freeway oriented signs. b. Wall signs shall not cover more than one square foot of sign area per linear foot of the architectural fagade upon which the sign is located (and no more than seventy-five percent of the surface of the building face that the sign is located on excluding window and door areas). Maximum area of sign shall also not exceed one square foot of sign area per linear foot of business frontage. C. Wall signs shall not extend more than seventy-five percent of the suite length for multitenant buildings or building frontage for single tenant buildings. 4. Letter Height. Minimum letter height shall be eight inches. For wall signs in two lines or more the second line may have a minimum letter height of six inches. 5. Design. a. A diversity of letter types and colors shall be encouraged for wall signs within centers to create interest. b. The use of graphics consistent with the nature of the product to be advertised shall be encouraged, i.e., hammer symbol for a hardware store, mortar and pestle for a drug store. C. Sign colors shall be selected that provide a significant contrast between the background colors and the letters. [:SII ..DI"i1liFiiC.7i1A a. Internal illumination for wall signs is acceptable in the following forms: i. Internally illuminated channel letters; ii. Internally illuminated reverse channel letters; or iii. Exposed neon if used in channel letters with transparent face or no face with the inside of channel lettering colored the same color as the neon; iv. Other exposed neon applications. b. External illumination is not permitted unless approved as part of a planning application (sign program, minor modification, major modification or development plan as applicable)." Section 22. Subsection B of Section 17.28.240 (Requirements for wall mounted business or building identification signs for buildings with two stories or less in commercial districts) of Chapter 17.28 (Sign Standards) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "B. Maximum area of signs shall not exceed one square foot of linear foot of architectural fagade upon which the sign is located (and shall not cover more than seventy-five percent of the surface of the building face that the sign is located on excluding window and door areas). Maximum area of sign shall also not exceed one square foot of sign area per linear foot of business frontage." Section 23. Section 17.28.325 (Freeway oriented signs in professional office district) of Chapter 17.28 (Sign Standards) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: 17.28.325 Freeway oriented signs in professional office district. Only travel oriented commercial uses such as gas stations, restaurants, fast food establishments and hotels/motels with freeway frontage are permitted to have freeway oriented signs. Freeway oriented signs are permitted as freestanding and wall mounted signs. Freestanding signs may identify centers, multiple tenants, and/or single tenants. The provisions included in Section 17.28.210 shall apply to all signs permitted by this subsection." Section 24. Subsection F (Government Signs) of Section 17.28.050 (Exempt signs) of Chapter 17.28 (Sign Standards) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "F. Government Signs. Any official government sign, including a governmental directional sign, or a public notice or warning required by an applicable federal, state or local law, regulation or ordinance. 1. Offsite directional signs for public college or public universities. a. General Requirements. i. Each campus shall be permitted no more than three (3) signs within the City of Temecula. The Planning Director may authorize additional signs if it is determined necessary to serve the public. ii. Any sign proposed within the public right-of-way must obtain an encroachment permit and approval by the Public Works Director. iii. Maximum height of the pole shall be ten feet. iv. The edge of the bottom of the sign shall not be lower than seven feet above ground level. V. Maximum sign area for each sign shall be six square feet. vi. Signs shall have a royal blue background with white letters consistent with the governmental directional signs located within the City of Temecula and shall not contain any logos or any information other than the name of the public college or public university and an arrow indicating direction of the school. Maximum letter height shall be eight inches. b. Findings. i. Public colleges and public universities attract a constant influx of new visitors to the area and adequate directional signage is necessary to ensure the safety of the community by providing guidance to nonresidents or the general public unfamiliar with the area. These directional signs help to ensure the general public can safely and easily find the school. ii. Higher public education is a local as well as a regional priority driven by public needs and coordination between City government and public colleges/public universities will support and benefit the general public's pursuit of higher education. iii. The sign is intended to serve a public college or public university located within the City and conforms to the intent and language of the City's General Plan. The size, shape, color, visual elements and placement of the described sign shall be compatible with the surrounding area and with other lawful signs and will not detract from the character or quality of the surrounding properties." Section 25. The entire row "Wine tasting shop (including product sale for off-site consumption)" of Table 17.08.030 (Schedule of Permitted Uses Commercial/Office/Industrial Districts) of Section 17.08.030 (Use regulations) of Chapter 17.08 (Commercial/Office/Industrial Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby deleted. Section 26. Table 17.08.030 (Schedule of Permitted Uses Commercial/Office/Industrial Districts) of Section 17.08.030 (Use regulations) of Chapter 17.08 (Commercial/Office/Industrial Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to add two additional rows inserted alphabetically within Subsection W within Table 17.08.030 to read as follows: Table 17.08.030 Schedule of Permitted Uses Commercial/Office/Industrial Districts Description of Use NC CC HT SC PO BP LI W Wine tasting shop, with or without product sale for off-site consumption (Department C P P P C C C of Alcoholic Beverage Control Type 02 only) Wine tasting shop, with or without product sale for off-site consumption (Department C C C C of Alcoholic Beverage Control License Types other than Type 02 Section 27. The entire row "Alcoholic beverage sales in conjunction with an otherwise allowable use (examples include: bowling alleys, golf courses and wine tasting establishments)" of Table 17.08.030 (Schedule of Permitted Uses Commercial/Office/Industrial Districts) of Section 17.08.030 (Use regulations) of Chapter 17.08 (Commercial/Office/Industrial Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby deleted. Section 28. Table 17.08.030 (Schedule of Permitted Uses Commercial/Office/Industrial Districts) of Section 17.08.030 (Use regulations) of Chapter 17.08 (Commercial/Office/Industrial Districts) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to add one additional row inserted alphabetically within Subsection A within Table 17.08.030 to read as follows: Table 17.08.030 Schedule of Permitted Uses Commercial/Office/Industrial Districts Description of Use NC CC HT SC PO BP LI A Alcoholic beverage sales in conjunction with an otherwise allowable use (examples C C C C C C C include: bowling alleys and golf courses' Section 29. Section 17.05.020.H (Time Extension) of 17.05.020 (Administrative approval of development plan) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "H. Time Extension. The Planning Director may, upon an application being filed prior to expiration and for good cause, grant a time extension of up to three one-year extensions of time. Each extension of time shall be granted in one-year increments only. Upon granting of an extension, the Planning Director shall ensure that conditions of the administrative approval comply with all current development code provisions. 1. For any time extension that administratively extends an approval that was originally approved at a public hearing, notice of the Planning Director's decision to administratively approve a time extension shall be posted at the site and mailed at least ten days prior to its approval to the applicant and its representative (as shown on the application); to the property owner (as shown on the latest available equalized assessment roll of the County of Riverside) or the owner's agent; to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred (600) feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification; and to such other persons whose property might, in the Planning Director's judgment, be affected by the establishment of the use or zone requested. Notice shall also be sent to public departments, bureaus, or agencies which are determined by the Planning Director to be affected by the application. 2. For matters that are considered to have special significance or impact, the Planning Director may refer such items to the Planning Commission for consideration at a noticed public hearing." Section 30. Section 17.05.010.H (Time Extension) of 17.05.010 (Development plan) of Chapter 17.05 (Development Plans) of Title 17 (Zoning) of the Temecula Municipal Code is hereby amended to read as follows: "H. Time Extensions. The Planning Director may, upon an application being filed prior to the expiration, grant a time extension of one year (up to three extensions may be granted). Upon granting the extension, the Planning Director shall ensure that the development plan complies with all development code provisions. 1. For any time extension that administratively extends an approval that was originally approved at a public hearing, notice of the Planning Director's decision to administratively approve a time extension shall be posted at the site and mailed at least ten days prior to its approval to the applicant and its representative (as shown on the application); to the property owner (as shown on the latest available equalized assessment roll of the County of Riverside) or the owner's agent; to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred (600) feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification; and to such other persons whose property might, in the Planning Director's judgment, be affected by the establishment of the use or zone requested. Notice shall also be sent to public departments, bureaus, or agencies which are determined by the Planning Director to be affected by the application. 2. For matters that are considered to have special significance or impact, the Planning Director may refer such items to the Planning Commission for consideration at a noticed public hearing." Section 31. The first three paragraphs of Section 17.04.010.H (Time Extension) of 17.05.010 (Conditional Use Permits) of Chapter 17.04 (Permits) of Title 17 (Zoning) of the Municipal Code, commencing with the words "H. Time Extension. Notwithstanding the foregoing, the permittee may..." and ending with the words "...authorized by the grant of approval or conditional approval." are hereby amended to read as follows: "H. Time Extension. Notwithstanding the foregoing, the permittee may, prior to the expiration of the conditional use permit, apply for up to three one-year extensions of time in which to use the plot plan. Each extension of time shall be granted in one- year increments only. An application for an extension of time shall be made to the Planning Director, on forms provided by the Planning Department and shall be filed with the Planning Department, accompanied by the appropriate filing fee. Within thirty days following the filing of an application for an extension of time, the Planning Director may approve, conditionally approve or deny the application. An extension of time may be granted by the Planning Director only upon a determination that the property and use are consistent with the general plan, land use ordinance, and all other city ordinances and regulations. For any time extension that administratively extends an approval that was originally approved at a public hearing, notice of the Planning Director's decision to administratively approve a time extension shall be posted at the site and mailed at least ten days prior to its approval to the applicant and its representative (as shown on the application); to the property owner (as shown on the latest available equalized assessment roll of the County of Riverside) or the owner's agent; to all persons whose names and addresses appear on the latest available assessment roll of the county of Riverside as owners of property within a distance of six hundred (600) feet from the exterior boundaries of the site for which the application is filed (a minimum of thirty property owners); to anyone filing a written request for notification; and to such other persons whose property might, in the Planning Director's judgment, be affected by the establishment of the use or zone requested. Notice shall also be sent to public departments, bureaus, or agencies which are determined by the Planning Director to be affected by the application. For matters that are considered to have special significance or impact, the Planning Director may refer such items to the Planning Commission for consideration at a noticed public hearing. Any Conditional Use Permit which is not used within the time specified in the grant of approval, or, if no time is specified, within one year of the effective date of such approval, shall become subject to termination. The Planning Director may extend such approval for a period not to exceed one year provided an application requesting the extension is filed prior to the original expiration date. For purposes of this section, "used" means the commencement of construction activity or any activity authorized by the grant of approval or conditional approval." Section 32. Severability. If any portion, provision, section, paragraph, sentence, or word of this Ordinance is rendered or declared to be invalid by any final court action in a court of competent jurisdiction, or by reason of any preemptive legislation, the remaining portions, provisions, sections, paragraphs, sentences, and words of this Ordinance shall remain in full force and effect and shall be interpreted by the court so as to give effect to such remaining portions of the Ordinance. Section 33. Effective Date. This ordinance shall take effect thirty (30) days after its adoption. Section 34. Notice of Adoption. The City Clerk shall certify to the adoption of this Ordinance and cause it to be published in the manner required by law. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this _ day of , 2010. Jeff Comerchero, Mayor ATTEST: Susan W. Jones, MMC City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones, MMC, City Clerk of the City of Temecula, do hereby certify that the foregoing Ordinance No. 10- was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the day of and that thereafter, said Ordinance was duly adopted by the City Council of the City of Temecula at a meeting thereof held on the day of I , the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: IG1011�Ko1l1►NllNdil:4dil:l:4:& 1 ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk COUNCIL BUSINESS Item No. 17 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Shawn Nelson, City Manager DATE: March 23, 2010 SUBJECT: Second Reading of Ordinance No. 10-06/Implementation of Existing 2008 Memorandum of Understanding (MOU) Contract Provision - PERS Contract Amendment/Early Retirement Option PREPARED BY: Grant Yates, Deputy City Manager RECOMMENDATION: That the City Council Waive further reading and adopt an ordinance entitled: ORDINANCE NO. 10-06 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF TEMECULA AND THE BOARD OF ADMINISTRATION, CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM. 2. Adopt a resolution entitled: RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, DECLARING TO GRANT ANOTHER DESIGNATED PERIOD FOR TWO YEARS ADDITIONAL SERVICE CREDIT. 3. Certify PERS Form CON -12, Certification of Governing Body's Action 4. Certify PERS Form CON -12A, Certification of Compliance with Government Code Section 7507. 5. Certify PERS Form, Certification of Compliance with Government Code Section 20903. BACKGROUND: The first action is required to finalize the February 23, 2010, City Council action relating to implementation of the 2008 MOU provisions. The recommendation is to waive further reading and adopt Ordinance 10-06. The second action is to adopt a resolution enacting the early retirement service credit option in compliance with Government Code Section 20471. This Resolution will designate a period from July 1, 2010 to December 27, 2010 for designated employees to be eligible for additional service credit. FISCAL IMPACT: The PERS contract amendment, related to the implementation of the MOU, will increase the City's cost for retirement by 3.05% for the employer's portion. This equates to a total cost of approximately $384,947 annually. However, due to staffing reduction levels since the inception of the MOU (July 1, 2008), the City will pay $58,000 less in retirement costs for FY 10/11 than what was paid in FY 08/09. Further, the City will pay $2.2 million less in overall salary and benefits for City employees in FY 10/11 than in FY 08/09. Regarding the early retirement option with an estimated ten employees participating, the annual cost will be approximately $35,000 per year over the next 20 years; however, the City will save approximately $1.1 million annually in salary, retirement and benefit costs. ATTACHMENT: Proposed Ordinance, w/Amendment to Contract Exhibit Proposed Resolution Form CON -12, Certification of Governing Body's Action Form CON -12A, Certification of Compliance with Government Code Section 7507 Certification of Compliance with Government Code Section 20903 ORDINANCE NO. 10-06 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF TEMECULA AND THE BOARD OF ADMINISTRATION, CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM THE CITY COUNCIL OF THE CITY OF TEMECULA DOES ORDAIN AS FOLLOWS: Section 1. The City Council of the City of Temecula hereby approves that certain amendment to the contract between the City Council of the City of Temecula and the Board of Administration, California Public Employees' Retirement System, a copy of said amendment is attached hereto, marked EXHIBIT, and by such reference made apart hereof as though herein set out in full. Section 2. The Mayor of the City Council is hereby authorized, empowered, and directed to execute said amendment for and on behalf of the City of Temecula. Section 3. This Ordinance shall take effect 30 days after the date of its adoption, and prior to the expiration of 30 days from the passage thereof shall be published at least once in the Californian, a newspaper of general circulation, published and circulated in the City of Temecula and thenceforth and thereafter the same shall be in full force and effect. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this day of 12010. Jeff Comerchero, Mayor ATTEST: Susan W. Jones, MMC City Clerk [SEAL] R:/Ords 2010/Ords 10-06 STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones, MMC, City Clerk of the City of Temecula, do hereby certify that the foregoing Ordinance No. 10-06 was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the 23rd day of February, 2010, and that thereafter, said Ordinance was duly adopted by the City Council of the City of Temecula at a meeting thereof held on the day of by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk R:/Ords 2010/Ords 10-06 2 Ilia,, CaIPERS California Public Employees' Retirement System EXHIBIT AMENDMENT TO CONTRACT Between the Board of Administration California Public Employees' Retirement System and the City Council City of Temecula The Board of Administration, California Public Employees' Retirement System, hereinafter referred to as Board, and the governing body of the above public agency, hereinafter referred to as Public Agency, having entered into a contract effective December 1, 1990, and witnessed November 8, 1990, and as amended effective October 25, 1997, August 24, 2002, July 10, 2004 and April 24, 2009 which provides for participation of Public Agency in said System, Board and Public Agency hereby agree as follows: A. Paragraphs 1 through 11 are hereby stricken from said contract as executed effective April 24, 2009, and hereby replaced by the following paragraphs numbered 1 through 13 inclusive: 1. All words and terms used herein which are defined in the Public Employees' Retirement Law shall have the meaning as defined therein unless otherwise specifically provided. "Normal retirement age' shall mean age 55 for local miscellaneous members. 2. Public Agency shall participate in the Public Employees' Retirement System from and after December 1, 1990 making its employees as hereinafter provided, members of said System subject to all provisions of the Public Employees' Retirement Law except such as apply only on election of a contracting agency and are not provided for herein and to all amendments to said Law hereafter enacted except those, which by express provisions thereof, apply only on the election of a contracting agency. PLEASE DQ NOT SIGN "EXHIBIT ONLY" 3. Public Agency agrees to indemnify, defend and hold harmless the California Public Employees' Retirement System (CaIPERS) and its trustees, agents and employees, the CaIPERS Board of Administration, and the California Public Employees' Retirement Fund from any claims, demands, actions, losses, liabilities, damages, judgments, expenses and costs, including but not limited to interest, penalties and attorneys fees that may arise as a result of any of the following: (a) Public Agency's election to provide retirement benefits, provisions or formulas under this Contract that are different than the retirement benefits, provisions or formulas provided under the Public Agency's prior non-CaIPERS retirement program. (b) Public Agency's election to amend this Contract to provide retirement benefits, provisions or formulas that are different than existing retirement benefits, provisions or formulas. (c) Public Agency's agreement with a third party other than CaIPERS to provide retirement benefits, provisions, or formulas that are different than the retirement benefits, provisions or formulas provided under this Contract and provided for under the California Public Employees' Retirement Law. (d) Public Agency's election to file for bankruptcy under Chapter 9 (commencing with section 901) of Title 11 of the United States Bankruptcy Code and/or Public Agency's election to reject this Contract with the CaIPERS Board of Administration pursuant to section 365, of Title 11, of the United States Bankruptcy Code or any similar provision of law. (e) Public Agency's election to assign this Contract without the prior written consent of the CaIPERS' Board of Administration. (f) The termination of this Contract either voluntarily by request of Public Agency or involuntarily pursuant to the Public Employees' Retirement Law. (g) Changes sponsored by Public Agency in existing retirement benefits, provisions or formulas made as a result of amendments, additions or deletions to California statute or to the California Constitution. 4. Employees of Public Agency in the following classes shall become members of said Retirement System except such in each such class as are excluded by law or this agreement: a. Employees other than local safety members (herein referred to as local miscellaneous members). PLEASE LO NOT API UN "EXHIBIT ONLY 5. In addition to the classes of employees excluded from membership by said Retirement Law, the following classes of employees shall not become members of said Retirement System: a. SAFETY EMPLOYEES. 6. The percentage of final compensation to be provided for each year of credited prior and current service as a local miscellaneous member in employment before and not on or after July 10, 2004 shall be determined in accordance with Section 21354 of said Retirement Law (2% at age 55 Full). 7. The percentage of final compensation to be provided for each year of credited prior and current service as a local miscellaneous member in employment on or after July 10, 2004 and not on or after the effective date of this amendment to contract shall be determined in accordance with Section 21354.4 of said Retirement Law (2.5% at age 55 Full). 8. The percentage of final compensation to be provided for each year of credited prior and current service as a local miscellaneous member in employment on or after the effective date of this amendment to contract shall be determined in accordance with Section 21354.5 of said Retirement Law (2.7% at age 55 Full). 9. Public Agency elected and elects to be subject to the following optional provisions: a. Section 20042 (One -Year Final Compensation). b. Sections 21624 and 21626 (Post -Retirement Survivor Allowance). C. Section 21574 (Fourth Level of 1959 Survivor Benefits). d. Section 21024 (Military Service Credit as Public Service). e. Section 20903 (Two Years Additional Service Credit). 10. Public Agency shall contribute to said Retirement System the contributions determined by actuarial valuations of prior and future service liability with respect to local miscellaneous members of said Retirement System. 11. Public Agency shall also contribute to said Retirement System as follows: a. Contributions required per covered member on account of the 1959 Survivor Benefits provided under Section 21574 of said Retirement Law. (Subject to annual change.) In addition, all assets and liabilities of Public Agency and its employees shall be pooled in a single account, based on term insurance rates, for survivors of all local miscellaneous members. b. A reasonable amount, as fixed by the Board, payable in one installment within 60 days of date of contract to cover the costs of administering said System as it affects the employees of Public Agency, not including the costs of special valuations or of the periodic investigation and valuations required by law. C. A reasonable amount, as fixed by the Board, payable in one installment as the occasions arise, to cover the costs of special valuations on account of employees of Public Agency, and costs of the periodic investigation and valuations required by law. 12. Contributions required of Public Agency and its employees shall be subject to adjustment by Board on account of amendments to the Public Employees' Retirement Law, and on account of the experience under the Retirement System as determined by the periodic investigation and valuation required by said Retirement Law. 13. Contributions required of Public Agency and its employees shall be paid by Public Agency to the Retirement System within fifteen days after the end of the period to which said contributions refer or as may be prescribed by Board regulation. If more or less than the correct amount of contributions is paid for any period, proper adjustment shall be made in connection with subsequent remittances. Adjustments on account of errors in contributions required of any employee may be made by direct payments between the employee and the Board. B. This amendment shall be effective on the '; day of BOARD OF ADMINISTRATION1,' �''' CITY COUNCIL PUBLIC EMPLOYEES' RETIREN4EN. T §1 STEM CITY OF TEMECULA BY BY LORI MCGR� D, CHIEF PRESIDING OFFICER EMPLOYE DIVISION PUBLIC EMPLOYEES' RETIREMENT SYSTEM Witness f� Attes. Clerk AMENDMENT ER#1522 PERS-CON-702A RESOLUTION NO. 10- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, DECLARING TO GRANT ANOTHER DESIGNATED PERIOD FOR TWO YEARS ADDITIONAL SERVICE CREDIT THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Temecula does hereby find, determine and declare that: A. The City Council of the City of Temecula is a contracting Public Agency of the Public Employees' Retirement System; and B. Said Public Agency desires to provide another designated period for Two Years Additional Service Credit, Section 20903, based on the contract amendment included in said contract which provided for Section 20903, Two Years Additional Service Credit, for eligible members; Section 2. The City Council of the City of Temecula does seek to add another designated period, and does hereby authorize this Resolution, indicating a desire to add a designated period from July 1, 2010 through December 27, 2010 for eligible Local Miscellaneous members in Community Development, Community Services, Public Works and Administrative Services (City Clerk, City Manager/Human Resources, Finance) operations. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this day of 12010. Jeff Comerchero, Mayor r_T40r:61n Susan W. Jones, MMC City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones, MMC, City Clerk of the City of Temecula, do hereby certify that the foregoing Resolution No. - was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 23rd day of February, 2010, by the following vote: AYES: COUNCIL MEMBERS: 1►to] x.�Ko1l1►NJlNd/IAd/l1J4:&1 ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM Actuarial and Employer Services Branch Public Agency Contract Services P.O. Box 942709 Sacramento, CA 94229-2709 (888) CalPERS (225-7377) CERTIFICATION OF GOVERNING BODY'S ACTION I hereby certify that the foregoing is a true and correct copy of a Resolution adopted by the ;ity Council (governing body) ;ity of Temecula (public agency) on 3/23/10 (date) Clerk/Secretary Susan W. Jones City Clerk Title PERS-CON-12 (rev. 1/96) of the CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM Actuarial and Employer Services Branch Public Agency Contract Services P.O. Box 942709 Sacramento, CA 94229-2709 (888) CalPERS (225-7377) CERTIFICATION OF COMPLIANCE WITH GOVERNMENT CODE SECTION 7507 I hereby certify that in accordance with Section 7507 of the Government Code the future annual costs as determined by the System Actuary for the increase in retirement benefit(s) have been made public at a public meeting of the City Council ofthe (governing body) City of. Temecula (public agency) on 2/23/10 which is at least two weeks prior to the adoption of the (date) Resolution / Ordinance. Clerk/Secretary Susan W. Jones City Clerk Title Em PERS-CON-12A (rev. 1/96) CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM Employer Services Division Contract Maintenance Unit P.O. Box 942709 Sacramento, CA 94229-2709 CERTIFICATION OF COMPLIANCE WITH GOVERNMENT CODE SECTION 20903 In accordance with Government Code Section 20903 and the contract between the Public Employees' Retirement System, the City Council of the City of Temecula hereby certifies that: Because of an impending curtailment of, or change in the manner of performing service, the best interests of the agency will be served by granting such additional service credit. 2. The added cost to the retirement fund for all eligible employees who retire during the designated window period will be included in the contracting agency's employer contribution rate for the fiscal year that begins two years after the end of the designated period. 3. It has elected to become subject to Section 20903 because of impending mandatory transfers, demotions, and layoffs that constitute at least 1 percent of the job classification, department or organizational unit, as designated by the governing body, resulting from the curtailment of, or change in the manner of performing, its services. 4. Its intention at the time Section 20903 becomes operative is to keep all vacancies created by retirements under this section or at least one vacancy in any position in any department or other organizational unit permanently unfilled thereby resulting in an overall reduction in the work force of such department or organizational unit. THEREFORE, the City Council of the City of Temecula hereby elects to provide the benefits of Government Code Section 20903 to all eligible members who retire within the designated period, 7/01/10 through 12/27/10 CITY COUNCIL OF THE CITY OF TEMECULA MR Attest: Clerk/Secretary Susan W. .Tones Date Presiding Officer 2yr certification -PA (Rev. 4/04) 9]01V_1:MIA101 Allk I REPORTS Item No. 18 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Richardson, Director of Planning and Redevelopment DATE: March 23, 2010 SUBJECT: Monthly Report The following are the recent highlights for the Planning Division of the Community Development Department for the month of February, 2010. CURRENT PLANNING ACTIVITIES New Cases The Division received 59 new applications for administrative, other minor cases, and home occupations including 5 applications for public hearings during the month of February. Special Projects & Long Range Planning Activities The Long Range Planning Division commits work efforts toward larger scale and longer time frame projects for both private and public purposes. These activities can range from a relatively simple ordinance or environmental review to a new specific plan or a general plan amendment. Some of the major special projects and long range planning activities currently in progress are described in the paragraphs below: Temecula Regional Hospital — This project was approved by the City Council on January 22, 2008. The CEQA challenge period for the Supplemental EIR expired on February 28, 2008. No legal challenges were filed regarding the SEIR. The CEQA challenge period for the second reading of the Zone Change expired on March 14, 2008. The Public Works Department and Planning Department metwith the applicant and the applicant's architect on May 21, 2009 regarding the status of grading plans, street improvement plans, the project's Water Quality Management Plan, and fees. Staff met with representatives from UHS on November 20 and December 18, 2009, to discuss revisions to the phasing plan. The approval of the Development Plan and Conditional Use Permit for the project would expire on January 22, 2010, however on December 30, 2009 the applicant submitted an application for a one year extension of time and Council approved this extension on January 26, 2010. Staff met with the applicant on February 1, 2010 at the applicant's request to discuss grading plan, Water Quality Management Plan, traffic signal plan, and median plan submittal requirements. Staff also made clear the Council's expectation for grading plan and building plan submittals and timing forthe start of construction atthe February 1 meeting as outlined in the time extension granted by Council on January 26, 2010. Staff received updated rough grading plans on February 18, 2010 and continues to await re -submittal of plans to address comments regarding street improvement plans and a Water Quality Management Plan. (FISK) General Plan Housing Element Update —Staff submitted the final draft Housing Element to HCD on April 9, 2009, and HCD completed its review on June 9, 2009. Comments received on the final draft contained a handful of suggested corrections and sample language to add to the Housing Element. Staff completed an initial study and circulated a Negative Declaration for a 30 -day public review and comment period from July 31, 2009 through August 31, 2009. A Planning Commission hearing was held on September 2, 2009, and the Commission recommended that the City Council approve the Housing Element Update and adopt the Negative Declaration. City Council adopted the Housing Element on November 10, 2009 and the Housing Element has been submitted a final time to HCD for a 90 -day Certification review. HCD completed its review on February 17, 2010 and has asked for further revisions in order to fully comply with State housing element law. Staff is currently working with HCD to address the comments and has tentatively scheduled the Housing Element revisions for a Planning Commission hearing on May 5, 2010. (SCHUMA) Nicolas Valley Rural Preservation Area — The March 2009 community survey responses clearly indicated that there is not support for a CFD for roadway improvements (57% of owners and 83% of registered voters within the CFD boundary would not support). The survey did not clearly reveal an overwhelming decision on preferred zoning for each of the districts. A Community Meeting was held on May 21, 2009 where 55 residents attended to inform the residents of the survey responses and discontinue this work effort. The residents requested the opportunity to conduct their own follow up survey to determine if a majority could agree on a zoning preference for the area, but staff has yet to receive any results. Staff finalized and posted on the website the revisions to the Dirt Road Policy to allow more leniency for additions and replacement of existing residences. A hydrology study was completed in September, providing a mapped boundary of properties impacted by the 100 - year floodplain. Staff is currently working to complete the roadway design and traffic study. No additional technical studies/consultant work will be completed. (PETERS/KITZEROW) SCE Triton Substation — The CPUC has granted the City's request for "Party" status in the approval process. This is a significant step as it (1) ensures that the City will get noticed of all actions involving this case/project, and (2) gives the City the right (versus the privilege) to file comment/participate in the process. In addition to Party Status, staff provided a comment letter on the Draft Mitigated Negative Declaration for the proposed Triton Substation to be located at the southeast corner of Nicolas Road and Calle Medusa in the Nicolas Valley Rural Preservation Area. It is the City's opinion that the Draft MND fails to comply with the requirements of CEQA. The City's interests in this matter include ensuring that the proposed Triton Substation does not adversely impact the City of Temecula and its residents, businesses or visitors. Based on substantial inadequacies in the Draft MND, the City has requested that the California Public Utilities Commission suspend any further consideration of the project and prepare a Draft Environmental Impact Report that fully discloses the potential impacts of the Project and fully complies with all other CEQA requirements. Specifically, the City contends that Site Alternative B (located further to the west along Nicolas Road) is a superior site and would significantly reduce aesthetic impacts to the Nicolas Valley. The City wants a full analysis of alternative sites as is required in a Draft EI R. The City objects to any further CPUC action on the Project and is formally requesting to become a Party in any further proceedings. The PUC staff is currently reviewing comments received on the MND and is especially concerned with the City's comment regarding hydrology impacts at the proposed site. (PETERS/KITZEROW) 1-15 Interregional Partnership (IRP) — Staff is working with WRCOG, SCAG, RCTC, RTA, SANDAG, and the Cities of Temecula, Murrieta, and Lake Elsinore on Phase III of the 1-15 IRP which includes the development of a Smart Growth Concept Map, which will coordinate land use and transportation decisions to accomplish the goals of SB 375 and AB 32. The Smart Growth Concept Map is intended to be used as the Sustainable Communities Strategy requirement of SB 375. A draft of the plan has been completed and was presented to the 1-15 Interregional Partnership Policy Committee on December 16, 2009. The balance of Phase 111 program is concluding with a meeting of the Policy Committee on March 9, 2010. (WEST/INNES) • City Sustainability Plan— Staff continues with the preparation of the draft Sustainability Plan by focusing on the Green House Gas Emissions Inventory (explained below) and the development of the Energy Efficiency and Conservation Block Grant. Energy Efficiency and Conservation Block Grant — The City was awarded the initial grant award amount of $250,000 on September 24, 2009. The total dollar amount available to the City is $940,700. Staff has prepared the energy efficiency and conservation strategy and submitted the application to the Department of Energy. DOE staff has asked for revisions to the original application. Full award of the Energy Efficiency and Conservation Block Grant is anticipated in April 2010. Grant activities include a citywide traffic signalization project, a municipal facility retrofit project, and residential energy efficiency improvement program. (WEST) The Green House Gas (ghg) Emissions Inventory- The committee selected 2007 as the base year for ghg emissions inventory analysis. There are two separate inventories being prepared; 1) a municipal operations inventory and 2) a communitywide inventory. Staff has worked through the various City Departments to obtain data for the municipal operations inventory, and worked with the utility companies and water agencies for the communitywide inventory. A draft of the municipal operations emissions inventory has been completed. Staff presented the results of the analysis to the Sustainability TAC on January 26, 2010 and to initiate the next steps, which is to select a target emission reduction and identify implementation measures that will achieve the target. The committee established a test target of 15 percent below the base year. Staff is currently reviewing potential reduction measures to achieve the test ghg reduction target. (WEST) Energy Efficiency Loan Program — Staff is currently developing a program which would allow property owners to applyfor a low-interest loan for energy improvements that would be paid through property taxes. This program is being modeled after the Palm Desert program as authorized under AB 811. The draft Administrative Guidelines and loan documentation has been prepared and staff is now identifying eligible improvements for the program. Additionally, staff is working with the Redevelopment Agency to make energy efficiency improvements an available component of the Residential Improvement Program and working with Western Riverside Council of Governments on a regional approach for an AB 811 type program. The Energy Efficiency Loan Program is a component of the Energy Efficiency and Conservation Block Grant. (WEST) Santa Margarita Area Annexation — On February 23, 2010, the City Council approved resolutions to proceed with a Sphere of Influence amendment and Annexation of approximately 4,510 acres southwest of the City including SDSU's Santa Margarita Ecological Reserve and some hillside residential properties ("Santa Margarita Area Annexation No. 2"). Associated Ordinances will have a second reading by the City Council on March 9, 2010 and the associated LAFCO applications will be submitted to the Riverside County Local Agency Formation Commission thereafter. Staff anticipates that LAFCO will schedule a hearing in June or July of 2010. (LOWREY/RICHARDSON) Liberty Quarry Draft Environmental Impact Report —The County of Riverside has released the Draft Environmental Impact Report for Granite Construction's Liberty Quarry Surface Mining Permit, Change of Zone, and Noise Ordinance Exception. The project is a 75-year land use permit for a rock quarry and associated aggregate processing facilities, hot mix asphalt plant, ready mix concrete plant, concrete and asphalt recycling facility, administration and employee buildings, a maintenance facility with diesel, gas and propane tanks, water tanks, natural gas fuel engines for electric power generation, water and gas lines, settling ponds, truck scales, and truck and equipment parking areas within a 414 acre-site located approximately % mile from the City's southwest boundary within the County of Riverside. The public review and comment period was extended 60 days beyond the original commenting deadline. The City reviewed the Draft Environmental Impact Report and provided comments to the County of Riverside on November 23, 2009. The City is awaiting a response to comments from the County. (LOWREY/RICHARDSON) Development Code Update — Staff prepared an update of the Development Code with various changes that include: codification of the City's current policywhich allows directional signs for colleges and universities; amendment to large family daycares consistent with State Law; removal of granny flats from the code consistent with State Law; updating the square footage allowance for guest houses to be the same as what is allowed for second dwelling units; clarifying alcohol licenses for wine tasting shops that are other than the Department of Alcoholic Beverage Control Type 02 would require a CUP, minimizing requirements which trigger processing a sign program, and other minor clarifications within the Code. Planning Commission approved these Development Code amendments, with minor revisions, on February 17, 2010 and Planning Commission recommendations will be brought forward to the City Council March 23, 2010. (LOWREY) Old Town Specific Plan Update —Staff is working in conjunction with consulting firms Inland Planning+Design and Fehr and Peers (parking and circulation) to prepare an update to the Old Town Specific Plan that addresses the ten goals and recommendations for Old Town presented to City Council on March 25, 2008. On August 11, 2008, the Old Town Local Review Board formed a steering committee forthe Specific Plan Update currently consisting of Board Members Blair and Moore, with the purpose of this committee being to provide the Old Town Local Review Board with additional opportunities to review and comment on concepts and preliminary plans as the Specific Plan update progresses and for the committee to report back to the other Board members on the progress of the update. Commissioners Guerriero and Kight are also members of the Steering Committee, which most recently met on November 5, 2009 to review progress on the proposed sign section for the Specific Plan Amendment. An Environmental Impact Report (EIR) has been completed for the project and the 45-day EIR public review period is underway and will conclude on April 14, 2010. Staff has completed the first draft of the Specific Plan Amendment and intends to hold Council briefings in March; to present the Draft Specific Plan and EIR to the Old Town Specific Plan Steering Committee and the community on March 16 and 18,2010; to the Old Town Local Review Board on April 12,2010; to the Planning Commission on April 21, 2010; and to City Council on May 11, 2010. (FISK/INNES/LOWREY) SCAG 2012 RTP - The update to the Southern California Association of Governments (SCAG) 2012 Regional Transportation Plan (RTP) is underway. The RTP will include a Sustainable Communities Strategy (SCS); a new component to the RTP as a result of the passage of SB 375. Staff will be working with the abovementioned agencies throughout the update process. The first order of business is to provide input into the Base Year Conditions and General Plan Based Growth Forecast/Distribution and Land use for years 2020 and 2035. (WEST) WRCOG Non -Motorized Transportation Plan — Staff is working with Western Riverside Council of Governments on a multi -jurisdictional network of bike and pedestrian routes which will link transit and regional points of interest to local bicycle and multi -use trails linkages. The first meeting was held on January 19, 2010 to review the components of the plan. The project is funded through the SCAG Compass Blueprint program and is expected to be completed by summer of 2010. (WEST) Planning Agenda Report 2/1/2010 through 2/28/2010 1. Recently Approved APN # • PA10-0009 Bob/Gary's Straw Stand TUP 921700016 CHERYL KITZEROW/MATT PETERS A Major Temporary Use Permit for Bob and Gary's Field Fresh Berries open from March 1, 2010 to June 30, 2010, seven days a week from 9:30 a. m. until dusk. The 16'x 12' stand will be located in a landscaped area along Margarita Road and the southeast entrance to the center, setback approximately 40 feet from Margarita with approximately six parking spaces provided for customers located at 42225 Margarita Road (Palomar Village) Submitted Date Approved Date 1/19/2010 Feb 10 2010 APN # • PA10-0019 PromenadeCarnival MTUP 910420005 ERIC JONES A Major Temporary Use Permit to conduct a carnival at the Promenade Mall west parking lot from February 25 through February 28 featuring rides, food, and games of chance Submitted Date Approved Date 1/28/2010 Feb 10 2010 1 of 4 Planning Agenda Report 2/1/2010 through 2/28/2010 Scheduled for Hearing APN # • PA09-0268 Feduniw Family Day Care Minor 957550002 ERIC JONES A Minor Conditional Use Permit to allow a home-based family day care facility to operate with up to 12 children at 30713 East Gate Parkway Submitted Date DRC Meeting Date Directors Hearing 9/2/2009 Feb 25 2010 APN # • PA08-0125 Temecula Village PDO -5 Amend1 944290012 CHERYL KITZEROW/MATT PETERS A Zoning Amendment to modify PDO -5 (Temecula Village) to permit Grocery Stores up to 15,000 square feet with a Conditional Use Permit (currently allowed up to 10,000 SF w/CUP). Other changes include reducing landscape buffer/setback along Rancho California Road from 25 to 20 feet and miscellaneous clean-up/references to previous approvals. Temecula Village is located along the south side of Rancho California Road, east of Moraga Road. (Associated projects PA08-0122 and PA08-0123 - Fresh and Easy DP/CUP) Pending City Council hearing (date to be determined). Submitted Date DRC Meeting Date Planning Commision 6/4/2008 6/26/2008 Oct 15 2008 APN # • PA08-0117 T -Mobile Cell Tower Redhawk 962040012 ERIC JONES A Conditional Use Permit and Antenna Facility Application for a cell tower facility developed as three 35' flag poles located 45100 Redhawk Parkway. An equipment enclosure will be incorporated with the project. (Previous Application: PR07-0020) Submitted Date DRC Meeting Date Planning Commision 5/22/2008 Mar 17 2010 2 of 3 Planning Agenda Report 2/1/2010 through 2/28/2010 New Submittals Pending DRC Meeting APN # • PA10-0052 Taste of Temecula Valley 922030032 CHERYL KITZEROW/MATT PETERS A Special Event Permit for "Taste of Temecula Valley" located in the Town Square on Sat. April 17th (10am-10pm) and Sun. April 18th (10am-6pm). This event is a festival of food and entertainment designed to showcase local restaurants in the Temecula area with each restaurant serving samples and some larger portions. Wine will also be sampled. Live entertaimmnet will be provided on both days. No additional street closures required. Event is a non- profit organized by the Temecula Foundation for Excellance in Education to raise funds to offset the losses to arts sciences and technology from budget shortfalls. Submitted Date Anticipated DRC Meeting Date No Hearing Planned 2/23/2010 TBD APN # • PA10-0054 Musicians wksp Major TUP 909290036 ERIC JONES A Major Temporary Use Permit to allow the Musicians Work Shop to conduct The Temecula Valley International Jazz Festival located at 27455 Tierra Alta Way on July 9th, 10th, and 11th. Approximalty 3,500 - 5,000 participants are expected to attend. (APN:909-290-062). Submitted Date Anticipated DRC Meeting Date No Hearing Planned 2/24/2010 TBD APN # • PA10-0063 Barno's Liquor Store Minor CUP 960020059 ERIC JONES A Conditional Use Permit to operate a liquor store located at 32475 Temecula Parkway, Suite 103 A (APN: 960-020- 059). (Related Application: PA10-0064 - Public Convenience or Necessity) Submitted Date Anticipated DRC Meeting Date No Hearing Planned 3/2/2010 TBD APN # • PA10-0067 Rotary Temecula Chall Triathlo 962020009 CHERYL KITZEROW/MATT PETERS A Special Event Permit for Temecula Rotary's Temecula Challenge Triathlon at Great Oak High School on Saturday, April 18, 2010 from 5 a.m. to noon. Submitted Date Anticipated DRC Meeting Date No Hearing Planned 3/4/2010 TBD APN # • PA10-0067 Rotary Temecula Chall Triathlo 962020009 CHRISTINE DAMKO A Special Event Permit for Temecula Rotary's Temecula Challenge Triathlon at Great Oak High School on Saturday, April 18, 2010 from 5 a.m. to noon. Submitted Date Anticipated DRC Meeting Date No Hearing Planned 3/4/2010 TBD APN # • PA10-0068 Rotary Temecula Challenge Bike 922073024 CHERYL KITZEROW/MATT PETERS A Special Event Permit for the Temecula Rotary Club's Temecula Challenge Bike Ride to be held on Saturday, April 17, 2010 between 6 a.m. to 9 a.m. The event will begin at the City -owned parking lot behind the Stampede in Old Town and continue south down Old Town Front Street, east on Temecula Parkway, south on Pechanga Parkway to Rainbow Canyon past the City -limits to Mt. Palomar. The event includes a 25/50/100 mile fun bike ride. 3 of Planning Agenda Report 2/1/2010 through 2/28/2010 APN # • PA10-0036 Fall Rod Run 2010 922026008 CHRISTINE DAMKO A Special Event Permit for the Fall Rod Run to take place on October 8th and 9th in Old Town. Front St. will be closed for the event. Submitted Date Anticipated DRC Meeting Date No Hearing Planned 2/11/2010 TBD APN # • PA10-0045 Springhlll Sultes Type 20/PCN 921060047 CHERYL KITZEROW/MATT PETERS A Minor Modification to an approved Conditional Use Permit (PA09-0174) to allow Springhill Suites by Marriott hotel a Type 20 ABC license to permit the sale of beer and wine from the hotel's gift shop. Springhill Suites' current CUP allows for a Type 70 ABC license for hotel guest'happy hour' complimentary alcohol. The request also includes a Finding of Public Convenience or Necessity. The property is located at 28220 Jefferson Avenue, just north of Rancho California Road. Submitted Date Anticipated DRC Meeting Date No Hearing Planned 2/16/2010 TBD APN # • PA10-0002 Mm's Mlnor CUP 910290005 ERIC JONES A Minor Conditional Use Permit to allow Mimi's Cafe, located at 40705 Winchester Road, to upgrade their existing liquor license from a Type 41 to a Type 47 Submitted Date Anticipated DRC Meeting Date No Hearing Planned 1/11/2010 TBD APN # • PA10-0024 Rod Run 922026008 CHRISTINE DAMKO Spring Rod Run to take place in Old Town on Friday, March 12 and Saturday, March 13 with Front Sreet street closure Submitted Date Anticipated DRC Meeting Date No Hearing Planned 2/1/2010 TBD 4 of Submitted Date Anticipated DRC Meeting Date No Hearing Planned 3/4/2010 TBD APN # • PA10-0036 Fall Rod Run 2010 922026008 CHRISTINE DAMKO A Special Event Permit for the Fall Rod Run to take place on October 8th and 9th in Old Town. Front St. will be closed for the event. Submitted Date Anticipated DRC Meeting Date No Hearing Planned 2/11/2010 TBD APN # • PA10-0045 Springhlll Sultes Type 20/PCN 921060047 CHERYL KITZEROW/MATT PETERS A Minor Modification to an approved Conditional Use Permit (PA09-0174) to allow Springhill Suites by Marriott hotel a Type 20 ABC license to permit the sale of beer and wine from the hotel's gift shop. Springhill Suites' current CUP allows for a Type 70 ABC license for hotel guest'happy hour' complimentary alcohol. The request also includes a Finding of Public Convenience or Necessity. The property is located at 28220 Jefferson Avenue, just north of Rancho California Road. Submitted Date Anticipated DRC Meeting Date No Hearing Planned 2/16/2010 TBD APN # • PA10-0002 Mm's Mlnor CUP 910290005 ERIC JONES A Minor Conditional Use Permit to allow Mimi's Cafe, located at 40705 Winchester Road, to upgrade their existing liquor license from a Type 41 to a Type 47 Submitted Date Anticipated DRC Meeting Date No Hearing Planned 1/11/2010 TBD APN # • PA10-0024 Rod Run 922026008 CHRISTINE DAMKO Spring Rod Run to take place in Old Town on Friday, March 12 and Saturday, March 13 with Front Sreet street closure Submitted Date Anticipated DRC Meeting Date No Hearing Planned 2/1/2010 TBD 4 of Item No. 19 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Shawn D. Nelson, City Manager DATE: March 23, 2010 SUBJECT: City Council Travel/Conference Report - February 2010 PREPARED BY: Sue Steffen, Executive Assistant RECOMMENDATION: Receive and file On February 3, 2010 Council Member Ron Roberts traveled to Los Angeles, California to attend the Southern California Association of Governments Executive/Administration Committee, Transportation Committee, and Regional Council meetings. Attachment: Meeting Agendas SOUTHERN CALIFORNIA ASSOCIATION of GOVERNMENTS Main Office 81 a West Seventh Street 12th Floor Los Angeles, California 90017-3435 t(213)236-1800 ((2171236-1825 wwwscag.ca.gov Officers President Jon Edney. El Centro Ant Vice President Larry M<Callon, Highland Second Vice President Pam O'Connor, Santa Monica Immediate Past President Richard Dixon, Lake Forest Executive/Administration Committee Chair Jon Edney, EI Centro Policy Committee Chairs Community, Economic and Human Development Carl Morehouse, Ventura Energy&Environment Keith Hanks, Azusa Transportation MikeTen, South Pasadena MEETING OF THE Thursday, February 4, 2010 9:00 a.m. — 10:00 a.m. SCAG Offices 818 W. 7th Street, Board Room Los Angeles, CA (213) 236-1800 12th Floor 90017 If members of the public wish to review the attachments or have any questions on any of the agenda items, please contact Deby Salcido at (213) 236-1993 or via email salcido R-scaa.ca.gov Agendas IS, Minutes for the Executive/Administration Committee are also available at: www.seag.ca.gov/committees/eac.htm SCAG, in accordance with the Americans with Disabilities Act (ADA), will accommodate persons who require a modification of accommodation in order to participate in this meeting. If you require such assistance, please contact SLAG at (213) 236-1928 at least 72 hours in advance of the meeting to enable SCAG to make reasonable arrangements. To request documents related to this document in an alternative format, please contact (213) 236-1928. The Regional Council is comprised of 83 elected officials representing 189 cities, six counties, six County Transportation Commissions and a Tribal Government representative within Southern California. Ft XECUTIVE/ADMINISTRATION COMMITTEE I:i�1=1 FEBRUARY 4, 2010 TIME PG# The Executive/Administration Committee may consider and act upon any of the items listed on the agenda regardless of whether they are listed as information or action items. 1.0 CALL'1'O ORDER & PLEDGE OF ALLEGIANCE (Hoa. Jon Edney, Chub) 2.0 PUBLIC COMMENT PERIOD — Members of the public desiring to speak on items on the agenda, or items not on the agenda, but within the purview of the Executive/Administration Committee, must fill out and present a speaker's card to the Assistant Prior to speaking. Comments will be limited to three minutes. The chair may limit the total time for all comments to twenty minutes. 3.0 REVIEW AND PRIORITIZE AGENDA ITEMS 4.0 CONSENT CALENDAR 4.1 Approval Items 4.1.1 Minutes of January 7, 2010 Meeting Attachment 1 4.1.2 Penalty for Late Receipt of Consultant Attachment 7 Invoices 4.1.3 Sponsorship of Southern California Leadership Attachment 9 Network's California Connections Initiative i$�_0k 4.1.4 Sponsorshiu of Move LA Event ($1,000) Attachment 11, 4.1.5 Sponsorship of Inaugural th•ban Land Institute Attachment 13 Transit -Oriented Development (TOD) Marketplace ($2,500) 4.2 Receive & File 4.2.1 Contracts/Purchase Orders between Attachment 15 $5A0 - $200,000 4.2.2 SCAG Subcommittees and Task Forces Attachment 34 EAC ... rebruary20I0 DOCIII55471 SALCIDO SOUTHERN CALIFORNIA ASSOCIATION of GOVERNMENTS EXECUTIVE/All MINISTRATION COMMIT'T'EE TIME PG# 5.0 ACTION ITEMS 5.1 Administrative Authority to Implement Attachment 5 min 37 Pendine ".lobs 2" Bill (Sharon Neely, Interim Deputy Executive Director) Recommended Action: Authorize SLAG Executive Director to take all necessary administrative actions in order to facilitate the implementation of the tederal ".lobs 2" pending bill and assure that the region will he able to receive all transportation related federal funds eligible to it under the provisions of the Legislation and report such actions at the following meeting 5.2 SCAG Clean Cities Program/ Attachment 10 min 39 Grant Projects with SANBAG and SCA MD (Hason Iklu•ata, Executive Director) Recommended Action: Authorize the SCAG Executive Director or his designee to (1) negotiate and execute an agreement with the San Bernardino Associated Governments (SANBAG) for SCAG to perform marketing/outreach tasks to support the J.B. Hunt LNG Truck Project: Made in America Initiative; (2) negotiate and execute agreements with the South Coast Air Quality Management District (SCAQMD) for SCAG to Perform marketing/outreach tasks to support the LIPS Ontario -Las Vegas LNG Corridor Expansion Project and The Heavy -Duty Natural Gas Drayage Truck Replacement Initiative Project; and (3) at his discretion, terminate the Memorandum of Understanding (MOIJ) with the Southern California Economic Partnership (The Partnership) for the annual operation of the Clean Cities Program. 5.3 Contract Amendment Greater than 30% Attachment 5 min 41 (Leyton Morgan, SCAG Stafn Recommended Action: Approve Amendment EAC - February 2010 DOC4155471 SAL.CIDO SOUTHERN CALIFORNIA ASSOCIATION of GOVERNMENTS 6.0 7.0 8.0 90 EXECUTIVE/ADMINISTRATION COMMITTEE AGENDA FEBRUARY 4, 2010 TwE PG# INFORMATION ITEMS 6.1 Draft -FY 10-11 Comprehensive Budget Update Attachment 15 min 45 (Wayne Moore, Chief Financial Officer) 6.2 Follow-up on Contracts Greater than $200,000 Attachment 5 min 301 (Leyton Morgan, SCAC Shifa CFO MONTHLY FINANCIAL REPORT (Wayne Moore, Chief Financial Officer) CLOSED SESSION 8.1 Public Employee Performance Evaluation Govt. Code 1�54949� Title: Executive Director FUTURE, AGENDA rrEMS Any Committee member or staff desiring to place items on a Future agenda may make such request. 10.0 ANNOUNCEMENTS 11.0 ADJOURNMENT Attachment 5 min 305 The next regular meeting of the Executine/Adininistration Conuid tce is scheduled for Thursday, March 4, 2010 of the SCAC Los Angeles office. GAC; - February 2010 DOC#155471 SALCIDO SOUTHERN CALIFORNIA ASSOCIATION Of GOVERNMENTS SOUTHERN CALIFORNIA MEETING OF THE ASSOCIATION of GOVERNMENTS MaintNfice Thursday, February 4, 2010 818West Seventh Street 10:00 a.m. - 12:00 p.m. 12th Floor Los Angeles, SCAG Offices 90017.3435 t (213) 2361800 818 W. 7th Street, 12th Floor ((213)236-1825 Board Room � scaacaAov Los Angeles, CA 90017 (213) 236-1800 Officers President Jon Edney,rey, El Centro EI If members of the public wish to review the attachments or First Vice President have any questions on any of the agenda items, please Larry McCallon, Highland - contact Deby Salcido at (213) 236-1993 or via email at Second vice President salcidoCa�scaa.ca.-a Pam O'Connor, Santa Monica ImmediateLioret Richard Dixon,Lake n, Forest Agendas & Minutes for the Transportation Committee are also available at: www.scaa.ca.aov/oommittees/tc.htm Executive/Administmdon Committee Chair Jon Edney, El Centro SCAG, in accordance with the Americans with Disabilities Act (ADA), will Policy Committee chairs accommodate persons who require a modification of accommodation in order Community,Emnomicand to participate in this meeting. If you require such assistance, please contact Human Development SCAG at (213) 236-1928 at least 72 hours in advance of the meeting to enable Cad Morehouse,ventura SCAG to make reasonable arrangements. To request documents related to Energy&Environment this document in an alternative format, please contact (213) 236-1928. Keith Hanks,Awsa Transportation MikeTen,South Pasadena The Regional Council is comprised of 83 elected officials representing 189 cities, six counties, six County Transportation Commissions and aTribal Government representative within Southern California. 1.7.10 TRANSPORTATION COMMITTEE AGENDA FEBRUARY 49 2010 The Transportation Committee may consider and act upon any of the items listed on the agenda regardless of whether they are listed as information or action items. 1.0 CALL TO ORDER & PLEDGE OF ALLEGIANCE (Hon. Mike Ten, Chair) 2.0 PUBLIC COMMENT PERIOD — Members of the public desiring to speak on items on the agenda, or items not on the agenda, but within the purview of the Transportation Committee, must fill out and present a speaker's card to the Assistant prior to speaking. Comments will be limited to three minutes. The Chairman may limit the total time for all comments to twenty minutes. 3.0 REVIEW AND PRIORITIZE AGENDA ITEMS 4.0 CONSENT CALENDAR 4.1 AonrovalItem 4.1.1 Minutes of January 7.2010 Meeting Attachment 5.0 ACTION ITEMS 5.1 Draft 2008 Regional Transportation Plan (RTP) Attachment Amendment 93 and Draft 2008 Regional Transportation Improvement Program (RTIP) Consistency Amendment #08-34 (Ryan,Kao, SCAG Slaffi Staff has been working with the County Transportation Commissions on the Draft 2008 RTP Amendment #3 and Draft 2008 RTIP Consistency Amendment and is finalizing the conformity analysis. Recommended Action: Authorize staff to release the Draft Amendments for a 30 -day public review and comment period contingent upon staff determining a positive conformity finding. TIME PG# 10 min 10 SOUTHERN CALIFORNIA unxyzola ASSOCIATIONofGOVERNMENTS pock TC—PssxEBR Salcido -1/27!2010 - 525:46 PM TRANSPORTATION COMMITTEE AGENDA FEBRUARY 49 2010 ............................................................................ ACTION ITEMS — Cont'd .................. TIME PG# 5.2 Upcoming Election of Policy Committee Chairs and Attachment 5 min 13 Vice -Chairs (Joann Africa, Chief Counsel) Recommended Action: Provide direction to staff regarding the process for handling of the upcoming elections for the Chair and Vice -Chair positions of the Policy Committees, which has been recommended be held at the March 2010 Policy Committee meetings. 6.0 INFORMATION ITEMS 6.1 Administrative Authority to Implement Pending Attachment 5 min 15 "Jobs 2" Bill (Sharon Neely, Interim Deputy Executive Director) Sharon Neely will provide information on the pending "Jobs 2" Bill. 6.2 Metro's LongRange Transportation Plan (LRTP) Attachment 20 min 17 (Brad McAllester, Metro) Metro staff will provide an update on the recently adopted Long Range Transportation Plan for Los Angeles County. 6.3 Regional Congestion Pricing Study (Annie Nam, SCAG Staff Staff will present an update on the status and progress of SCAG's Regional Congestion Pricing Study. 7.0 CHAIR'S REPORT 8.0 STAFF REPORT (Naresh Amatya, SCAG Staf ) ii Attachment 20 min 18 SOUTHERN CALIFORNIA ASSOCIATION Of GOVERNMENTS TC-FEBRUAZY2010 Doc# 155483 Salcido - 1/282010 - 9:57:02 AM TRANSPORTATION COMMITTEE AGENDA FEBRUARY 49 2010 .................................................................................................... 9.0 FUTURE AGENDA ITEMS TIME PG# Any Committee member or staff desiring to place items on a future agenda may make such a request. 10.0 11.0 ADJOURNMENT The next meeting of the Transportation Committee is scheduled for Thursday, March 4, 2010 at the SCAG Los Angeles office. iii SOUTHERN CALIFORNIA ASSOCIATION Of GOVERNMENTS TC—FFBRUARY2010 DOO 155483 Salcido -1/27/2010 - 5:25:46 PM SOUTHERN CALIFORNIA ASSOCIATION Of GOVERNMENTS Main Office 018 West Seventh Street 12th Floor Los Angeles, California 90017-3435 t(213)236-1800 f(2i3)236-10x5 vnnv.ttaryca.ryov Officers President Jon Edney, El Centro First Vice President Larry McCallon, Highland Second Vice President Pam O'Connor, Santa Monica Immediate past President Richard Dixon, Lake Forest Executive/Administration Committee Chair Jan Edney. EI Centro Policy Committee Chairs Comn unity, Economic and Human Development Carl Morehouse Ventura Energy & Environment Keith Hanks, Azusa Transportation Mike Ten, South Pasadena No. 516 MEETING OF THE Thursday, February 4, 2010 12:15 p.m. — 2:00 p.m. SCAG Offices 818 W. 7th Street, 12th Floor Board Room Los Angeles, CA 90017 (213) 236-1800 If members of the public wish to review the attachments or have any questions on any of the agenda items, please contact Deby Salcido at (213) 236-1993 or via email at salcidoosca%ca.gov. In addition, regular meetings of the Regional Council may be viewed live or on demand at www.scag.ca.gov/sca.qty Agendas & Minutes for the Regional Council are also available at: www.scaci.ca.gov/committees/rc.htm SCAG, in accordance with the Americans with Disabilities Act (ADA), will accommodate- persons who require a modification of accommodation in order to participate in this meeting. If you require such assistance, please contact SCAG at (213) 236.1928 at least 72 hours in advance of the meeting to enable SCAG to make reasonable arrangements. To request documents related to this document in an alternative format, please contact (213) 236- 1928. The Regional Council is comprised of 83 elected officials representing 189 cities, six counties, six County Transportation Commissions and a Tribal Government representative within Southern California. 1.7.10 REGIONAL COUNCIL AGENDA FEBRUARY 49 2010 PAGE# Regional Council may consider and act upon any of the items listed on the agenda regardless of whether they are lister/ as information or action items. 1.0 CALL TO ORDER & PLEDGE OF ALLEGIANCE (Hou. Jon Edney, President) 2.0 PUBLIC COMMENT PERIOD — Members of the public desiring to speak on items on the agenda, or items not on the agenda, but within the purview of the Council, must fill out and present a speaker's card to the Assistant prior to speaking. Comments will be limited to three minutes. The President may limit the total time for all comments to twenty minutes. 3.0 REVIEW AND PRIORITIZE AGENDA ITEMS 4.0 COMMITTEE REPORTS/ACTION ITEMS 4.1 Executive/Administration Committee (EAC) Report (Hon. Jon Edney, Chair) 4.1.1 Administrative Authority to Implement Pending Attachment "Jobs 2" Bill (Sharon Neely, Interim Deputy Executive Director) Recommended Action: Authorize SCAG Executive Director to take all necessary administrative actions in order to facilitate the implementation of the federal "Jobs 2" pending bill, and assure that the region will be able to receive all transportation -related federal funds eligible to it under the provisions of the Legislation and report such actions at the following meeting. 4.1.2 SCAG Clean Cities Pro rg am Update/F-85 Attachment 3 (Hasan Ikhrata, Executive Director) Recommended Action: I)Review the new information provided below; and 2) Approve the action taken by the Executive/Administration Committee (EAC) on January 26, 2010, to proceed with the grant award process relating to the "SCAG Clean Cities Coalition Expanding California's E85 Ethanol Fueling Infrastructure" project (`8-85 Project"). SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS REGIONAL COUNCIL FEBRUARY 49 2010 PAGE# COMMITTEE REPORTS/ACTION ITEMS — Cont'd 4.1.3 SCAG Clean Cities Program Update/Grant Projects Attachment 1.1 With SANBAG and SCAOMD (Hasan 1kbratu, Executive Director) Recommended Action: Authorize the SCAG Executive Director or his designee to (1) negotiate and execute an agreement with the San Bernardino Associated Governments (SANBAG) for SCAG to perform marketing/outreach tasks to support the J.B. Hunt LNG Truck Project: Made in America Initiative; (2) negotiate and execute agreements with the South Coast Air Quality Management District (SCAQMD) for SCAG to perform marketing/outreach tasks to support the UPS Ontario -Las Vegas LNG Corridor Expansion Project and the Heavy -Duty Natural Gas Drayage Truck Replacement Initiative Project; and (3) at his discretion, terminate the Memorandum of Understanding (MOU) with the Southern California Economic Partnership (The Partnership) for the annual operation of the Clean Cities Program. 4.1.4 Contract Amendment Greater than 30% of the Attachment 13 Contract's Original Value (Leyton Morgan, SCAG Stafo Recommended Action: Approve Amendment 2 to Contract 09 -033 -CI in the amount of $34,590 to continue services for region -wide (6 counties and 14 subregions) outreach, associated with the implementation of Senate Bill 375. 4.1.5 Draft FY 10-11 Comprehensive Budget Update Attachment 17 (Wayne Moore, Chief Financia/ Offices) Recommended Action: For information purposes only; no action to be taken. SOUTHERN CALIFORNIA ASSOCIATION of GOVERNMENTS REGIONAL COUNCIL AGENDA FEBRUARY 4, 2010 PAGE# COMMITTEE REPORTS/ACTION ITEMS — Cont'd 4.l .6 Follow up on Contracts $200,000 or Greater Attachment 225 (Leyton Morgan, SCAG Staff Recommended Action: For information purposes only; no action to be taken. 4.2 Legislative/Communications and Membership Committee Report (Hon. Glen Becerra, Clair) 4.2.1 Federal and State Legislative Update Attachment 229 (Sharon Neely, Interan Deputy Executive Director) Recommendcd Action: For infonnation purposes only; no action to be taken. 4.3 Community, Economic and Human Development Committee (CEHD) Report (Hon. Carl Morehouse, Clair) 4.3.1 Report from Fiscalization of Land Use Subcommittee Attachment 276 (Peter Brandenburg, SCAG Slaff Recommended Actions: Receive report and discuss proposed options for next steps on reform regarding Fisealization of land use. 4.4 Energy and Environment Committee (EEC) Rcnort (Hon. Keith Hanks, Chair) 4.5 Transportation Committee (TC) Renort (Hoz. Mike Ten, Chair) 5.0 PRESIDENT'S REPORT 5.1 New Committee Appointments SOUTHERN CALIFORNIA ill ASSOCIATION Of GOVERNMENTS REGIONAL COUNCIL AGENDA FEBRUARY 4, 2010 6.0 CONSENT CALENDAR PAGE# 6.1 Approval Items 6.1.1 Minutes of January 7, 2010 Meetine Attachment 316 6.1.2 Sponsorship of Southern California Leadership Attachment 325 Network's California Connections Initiative ($5,000) 6.1.3 Sponsorship of Move LA Event ($1,000) Attachment 327 6.1.4 Sponsorship of Inaugural Urban Land Institute Attachment 329 Transit -Oriented Development (TOD) Marketplace ($2,500) 6.1.5 Penalty for Late Receipt of Consultant Invoices Attachment 331 6.2 Receive & File 6.2.1 Contracts/Purchase Orders between Attachment 333 $5,000 - $200.000 6.2.2 SCAG Subcommittees and Task Forces Attachment 350 7.0 EXECUTIVE DIRECTOR'S REPORT (Hasan 1khrata, Executive Director) 7.1 Monthly ReporC 7.2 Nominating Process for 2010-11 SCAG Officers Attachment 353 8.0 8.1 CFO Monthly Financial Report Attachment 354 (Wayne Moore, CFO) 9.0 ADJOURNMENT The next meeting of the Regional Council is scheduled for Thursday, March 4, 2010, at lite SCAG Los Angeles office. SOUTHERN CALIFORNIA IV ASSOCIATION Of GOVERNMENTS Item No. 20 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Andre O'Harra, Chief of Police DATE: March 23, 2010 SUBJECT: Police Department Monthly Report The following report reflects the activity of the Temecula Police Department for the month of February 2010. PATROL SERVICES Overall calls for police service.................................................................................................. 2274 "Priority One" calls for service....................................................................................................... 46 Average response time for "Priority One" calls.............................................................5.51 Minutes VOLUNTEERS 3 Volunteer administration hours................................................................................................... 174 SpecialEvents.............................................................................................................................. 17 Community Action Patrol (CAP) hours....................................................................................... 806 Reserve officer hours (patrol)....................................................................................................... 19 Traininghours............................................................................................................................. 147 TotalVolunteer hours................................................................................................................ 1131 CRIME PREVENTION/GRAFFITI Crime prevention workshops /Neighborhood watch meetings conducted ..................................... 7 Residential/business security surveys conducted.......................................................................... 0 Businessesvisited........................................................................................................................ 12 Businesses visited for past crime follow-up.................................................................................... 3 Crime prevention articles................................................................................................................ 0 Total square footage of graffiti removed.................................................................................. 7,678 Number of Graffiti Locations........................................................................................ 135 OLD TOWN STOREFRONT Total customers served............................................................................................................... 303 Setsof fingerprints taken.............................................................................................................. 53 Policereports filed........................................................................................................................ 16 Citationssigned off....................................................................................................................... 90 Totalreceipts..................................................................................................................... $5,400.50 SPECIAL ENFORCEMENT TEAM (SET TEAM) On sight felony arrests ......................................... On sight misdemeanor arrests ............................. Felony arrest warrants served ............................. Misdemeanor arrest warrants served .................. Follow-up investigations ....................................... Traffic Stops/Vehicle Checks .............................. Massage Compliance Checks ............................ Crime Free Housing Checks ............................... Citations issued for hazardous violations................................................................................... 494 D.U.I. checkpoints conducted......................................................................................................... 0 D.U.I. Arrest..................................................................................................................34 35 Non -hazardous citations............................................................................................................. 341 Stop Light Abuse/Intersection Program (S.L.A.P.) citations....................................................... 155 Neighborhood Enforcement Team (N.E.T.) citations................................................................... 24 Parkingcitations.......................................................................................................................... 117 SchoolZones..............................................................................................................24 Seatbelts..................................................................................................................24 CellPhone Cites............................................................................................................. 103 Injurycollisions.............................................................................................................................. 25 Presentations.............................................................................................................0 INVESTIGATIONS BeginningCaseload.................................................................................................................... 114 TotalCases Assigned.................................................................................................................. 33 TotalCases Closed....................................................................................34 Number of community seminars/presentations conducted............................................................ 0 PROMENADE MALL TEAM Calls for service ........................ Felony arrest/filings.................. Misdemeanor arrest/filings....... Vehicle burglaries .................... Vehicle thefts ............................ Total receipts ............................ Felonyarrests................................................................................................................................. 1 Misdemeanor arrests...................................................................................................................... 9 Citations........................................................................................................................................ 35 Youthcounseled........................................................................................................................ 209 Presentations............................................................................................................ 3 IN14�:IeCKK�1�L ��e1-31������e1P� Schoolvisits.................................................................................................................................. 59 Homevisits...................................................................................................................................... 0 Presentations (Jail Tour)...................................................................................................1 DrugTests...............................................................................................................11 TruancySweep..........................................................................................................0 Item No. 21 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Greg Butler, Director of Public Works DATE: March 23, 2010 SUBJECT: Public Works Department Monthly Report RECOMMENDATION: Receive and file the attached Department of Public Works Monthly Activity Reports for the month of February 2010. ITI] 7 e,\ �[11J111 TO: Greg Butler, Director of Public Works FROM: Rodney Tidwell, Maintenance Supervisor K DATE: March 8, 2010 1989 SUBJECT: Monthly Activity Report - February, 2010 The following activities were performed by Public Works Department, Street Maintenance Division in-house personnel for the month of February, 2010: I. SIGNS A. Total signs replaced 41 B. Total signs installed 23 C. Total signs repaired 26 D. Banners 152 II. TREES A. Total trees trimmed for sight distance and street sweeping concerns 5 III. ASPHALT REPAIRS A. Total square feet of A. C. repairs B. Total Tons IV. CATCH BASINS A. Total catch basins cleaned B. Down Spouts C. Under sidewalks 3,902 64 111 0 0 V. RIGHT-OF-WAY WEED ABATEMENT A. Total square footage for right-of-way abatement 0 VI. GRAFFITI REMOVAL A. Total locations B. Total S.F. VII. STENCILING A. 127 New and repainted legends B. 0 L.F. of new and repainted red curb and striping C. 0 Bull Nose D. 39 Thermal Plastic 135 7,678 R:\ MAINTAIMMOACTRPT Also, City Maintenance staff responded to 90 service order requests ranging from weed abatement, tree trimming, sign repair, A. C. failures, litter removal, and catch basin cleanings. This is compared to 123 service order requests for the month of January, 2010. The Maintenance Crew has also put in 55 hours of overtime which includes standby time, special events and response to street emergencies. The total cost for Street Maintenance performed by Contractors for the month of February, 2010 was $43,652.00 compared to $131,788.00 for the month of January, 2010 Account No. 5402 $ 21,852.00 Account No. 5401 $ 21,800.00 Account No. 999-5402 $ -0- Electronic 0 - Electronic Copies: Amer Attar, Principal Engineer - (Capital Improvements) Dan York, City Engineer Jerry Gonzalez, Associate Engineer - (Traffic Division) R:%M TNTMMMOACTR DEPARTMENT OF PUBLIC WORKS Date Submitted: 08 -Mar -10 MAINTENANCE WORK COMPLETED Submitted By: GREG BUTLER FISCAL YEAR 2009-2010 Prepared By: RODNEY TIDWELL Concrete Square Feet 2ND HALF Asphalt Square Feet 0 97 0 2 0 Concrete Square Feet 0 0 348 440 Drainage Channels 3 2,2 6 8 TOTAL COSTS $82,768.00 0 $104,568.00 0 $131,658.00 3,2 70 197 2,6 CONTRACT STRIPING 349 719 123 Striping Linear Feet 0 0 1,972,023 SandblastingLinear Feet 0 0 0 TREE CONTRACTORS Trees Trimmed 356 767 1,575 Trees Removed 1 5 19 TOTAL COSTS $18.070.00 czo ogg nn 2uF Ong nn R.O.W. SPRAYING SQUARE FEET TOTAL COSTS CITY MAINTENANCE CREW Signs Replaced Signs Installed Catch Basins Cleaned Trees Trimmed R.O.W. Weed Abatement New & Repainted Legends After Hours Call Outs Service Order Requests Graffiti Removal TOTAL COSTS 467 56 97 2 11 34 1 348 459 2,2 55 60 5 0 0 3,2 70 197 2,6 294 349 719 123 213 6 N V.W NWRV JNT, WORK WMPLEIIOTO JUNE ASPHALT AC DEPARTMENT OF PUBLIC WORKS MONTHLY ACTIVITY REPORT STREET MAINTENANCE FISCAL YEAR 2009 - 2010 Date Submitted: March 8, 2010 Submitted By: Greg Butler Prepared By: Rodney Tidwell TOTAL COST FOR -TI COST FOR THIS FISCAL MADOu 14A Vose Square Footage: 1,145 $3,400.65 $147,112.95 $220,978.22 Tons 15Elm $0.00 $0.00 TTER REPAIR $134,036.43 $131,385.09 Square Footage: 0 $0.00Imm. $7,575.00 $0.00 PCC Yards: 0 $0.00 $0.00 $23,765.00 STRIPING LINEAR FEET: 0 $0.00 $134,036.43 $131,385.09 IN-HOUSE PAINTING LEGENDS: 70 $560.00 _-� $20,928.00 $28,408.00 SIGNS REPLACED Material: 56 $2,800.00 $16,600.00 $32,500.00 Labor: $1,477.84 $8,761.48 $17,153.50 SIGNS INSTALLED Material: - 11 $550.00 $7,600.00 $4,750.00 Labor: $290.29 $4,011.28 $2,506.66 GRAFFITI Square Footage: 4,202 awn DRAINAGE CHANNELS CLEANED Basins: 348 $9,183.72 $62,531.94 $109,070.57 Channels: 3 $82,768.00 $119,493.00 $103,237.78 IN-HOUSE TREES TRIMMED: 55 $1,445.95 _,. _ _ a $14,113.15 $11,453.26 SERVICE ORDER REQUESTS: 123 AFTER HOURS CALL OUTS: �-,. STREET MAINTENANCE CONTRACTORS RAMAINTAIMMOACTRn The following contractors have performed the following projects for the month of February, 2010 DATE DESCRIPTION TOTAL COST ACCOUNT STREET/CHANNEL/BRIDGE OF WORK SIZE GONTRACT07t_WEST COAST ARBORFS'FS.,_ 777777 Date: 02/01/10 CITYWIDE ANNUAL TREE TRIMMING TOTAL COST $ 13,720.00 Date: 02/26/10 CITYWIDE ANNUAL TREE TRIMMING TOTAL COST $ 8,132.00 Date: TOTAL COST Date: TOTAL COST .CONTRAG`FOR , _, BECKER ENGINEERING Date: 02/02/10 DE PORTOLA AT MARGARITA REMOVAL OF SAND, SILT & DEBRIS CAUSED FROM RECENT STORMS TOTAL COST $ 9,365.00 Date: 02/02/ 10 JEDEDIAH SMITH ROAD AT TEMECULA REMOVAL OF SAND, SILT AND DEBRIS CAUSED FROM PARKWAY RECENT RAIN STORMS TOTAL COST $ 7,815.00 Date: 02/01/10 JOHN WARNER RETENTION POND REMOVAL OF SAND, SILT AND DEBRIS CAUSED FROM RECENT RAIN STORMS TOTAL COST $46,620.00 Date: TOTAL COST TOTAL COST ACCOUNT #5401 $21,800.00 TOTAL COST ACCOUNT #5402 $21,852.00 TOTAL COST ACCOUNT #99-5402 - 0 - RAMAINTAIMMOACTRn CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ROADS DIVISION ASPHALT (POTHOLES) REPAIRS MONTH OF FEBRUARY, 2010 BA }A umo fi i f4P X 07tI1 5 � ''', 02/01/10 MANZANO ROAD AC OVERLAY 560 2.5 02/02/10 MANZANO ROAD AC OVERLAY 588 WOLF VALLEY AT CAMINO SAN JOSE AC OVERLAY 15 JEDEDIAH SMITH AT DE PORTOLA POTHOLE 5 PIO PICO AT SANTIAGO POTHOLE 25 YNEZ AT PAUBA POTHOLE 1 3 02/03/10 MANZANO ROAD AC OVERLAY 620 CITYWIDE POTHOLES 8 5 02/04/10 N/B MARGARITA AT JEDEDIAH SMITH R & R 300 8 02/08/10 CITYWIDE POTHOLES 107 3 RANCHO VISTA AT YNEZ POTHOLES 20 02/09/10 CITYWIDE POTHOLES 97 02/10/10 YNEZ AT RANCHO CALIFORNIA ROAD POTHOLES 4 02/11/10 REDHAWK AT WOLF VALLEY R & R 241 6 02/16/10 REDHAWK AT WOLF VALLEY R & R 220 6 02/17/10 REDHAWK AT WOLF VALLEY R & R 80 6 02/18/10 RANCHO VISTA AT ARGO COURT R & R 75 3 02/22/10 CITYWIDE POTHOLES 98 2 02/23/10 MARGARITA AT JEDEDIAH SMITH R & R 45 MARGARITA AT AVENIDA BARCA R & R 250 8 MARGARITA AT AVENIDA BARCA R & R 203 5,5 PUJOL STREET E.P. REPAIR 105 02/25/10 MARGARITA AT AVENIDA BARCA R & R 210 CABRILLO ROAD OVERLAY 120 PUJOL ROAD E.P. REPAIR 25 6 TOTAL S.F. OF REPAIRS 3.902 TOTAL TONS 64 R:NAWTA W [ W KCMPLTD W SPHALT.RPR CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ROADS DIVISION CATCH BASIN MAINTENANCE MONTH OF FEBRUARY, 2010 MINE02/01/10 CITYWIDE "HOT SPOTS" CLEANED & CHECKED 16 CATCH BASINS 02/02/10 AREAS #2 & #5 CLEANED & CHECKED 3 CATCH BASINS 02/04/10 AREA #4 CLEANED & CHECKED 3 CATCH BASINS 02/08/10 CITYWIDE "HOT SPOTS' CLEANED & CHECKED 21 CATCH BASINS 02/09/10 AREA #4 CLEANED & CHECKED 5 CATCH BASINS 02/10/10 AREA #1 CLEANED & CHECKED 8 CATCH BASINS 02/16/10 "HOT SPOTS' CLEANED & CHECKED 17 CATCH BASINS 02/18/10 AREAS #1 - #5 CLEANED & CHECKED 4 CATCH BASINS 02/22/10 "HOT SPOTS' CLEANED & CHECKED 25 CATCH BASINS 02/24/10 AREAS #1 - #5 CLEANED & CHECKED 9 CATCH BASINS TOTAL CATCH BASINS CLEANED & CHECKED 111 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ROADS DIVISION GRAFFITI REMOVAL MONTH OF FEBRUARY, 2010 02/01/10 .ss&rcx�"�-eba'sf�.-..:a- MEADOWS PARKWAY AT ROYAL BIRKDALE REMOVED 11 S.F. OF GRAFFITI TARGET CENTER REMOVED 17 S.F. OF GRAFFITI MARGARITA BRIDGE REMOVED 375 S.F. OF GRAFFITI NO. GENERAL KEARNY BRIDGE REMOVED 48 S.F. OF GRAFFITI LA SERENA AT CALLE PI NA COLADA REMOVED 8 S.F. OF GRAFFITI LA SERENA AT WILLOW RUN REMOVED 4 S.F. OF GRAFFITI LA SERENA AT SO. GENERAL KEARNY REMOVED 2 S.F. OF GRAFFITI BIG SAGE AT SO. GENERAL KEARNY REMOVED 2 S.F. OF GRAFFITI CALLE ARANDA AT SOLANA REMOVED 15 S.F. OF GRAFFITI SUNNY MEADOWS AT FERMO COURT REMOVED 1 S.F. OF GRAFFITI TEMECULA CREEK AT CANTERFIELD REMOVED 303 S.F. OF GRAFFITI SUNNY MEADOWS AT CAMPANULA REMOVED 20 S.F. OF GRAFFITI WALLABY AT JAGUAR REMOVED 5 S.F. OF GRAFFITI REDHAWK AT TIOGA REMOVED 1 S.F. OF GRAFFITI 02/02/10 PECHANGA AT MURFIELD IN CHANNEL REMOVED 634 S.F. OF GRAFFITI CAMPANULA AT MEADOWS REMOVED 2 S.F. OF GRAFFITI CAMPANULA AT AUGUSTA REMOVED 30 S.F. OF GRAFFITI WOLF VALLEY AT CAMINO SAN JOSE REMOVED 4 S.F. OF GRAFFITI WOLF VALLEY AT CAMINO OLITE REMOVED 64 S.F. OF GRAFFITI 02/03/10 TEMECULA CREEK AT 115 FWY BRIDGE REMOVED 350 S.F. OF GRAFFITI WINCHESTER N/B 115 FWY ON-RAMP REMOVED 14 S.F. OF GRAFFITI WOLF CREEK AT LYON LANE REMOVED 2 S.F. OF GRAFFITI ANTELOPE PLACE REMOVED 1 S.F. OF GRAFFITI RANCHO CALIFORNIA ROAD CITY LIMIT SIGN WEST END REMOVED 1 S.F. OF GRAFFITI 02/04/10 RANCHO VISTA AT YNEZ REMOVED 2 S.F. OF GRAFFITI 02/05/10 S/B WINCHESTER OFF -RAMP REMOVED 140 S.F. OF GRAFFITI TEMECULA LANE AT CANTERFIELD REMOVED 25 S.F. OF GRAFFITI R:IMAIMI'AM KCWLTMGRA=I\ R:�INTMMWKCM LTMGR HTL ------------- 02/08/10 REDHAWK AT WOLF STORE ROAD REMOVED 41 S.F. OF GRAFFITI EMPIRE CREEK REMOVED 4 S.F. OF GRAFFITI SANTA GERTRUDIS CREEK AT WINCHESTER REMOVED 1 S.F. OF GRAFFITI 02/09/10 REDHAWK AT CAMINO BROZAS REMOVED 2 S.F. OF GRAFFITI LOMA LINDA AT PECHANGA PARKWAY REMOVED 100 S.F. OF GRAFFITI CAMINO VERDE AT CAMINO DEL ESTE REMOVED 580 S.F. OF GRAFFITI NO. GENERAL KEARNY AT CAMINO CAMPOS VERDES REMOVED 5 S.F. OF GRAFFITI RANCHO VISTA AT MIRA LOMA REMOVED 3 S.F. OF GRAFFITI CROWNE HILL AT CASTLE COURT REMOVED 3 S.F. OF GRAFFITI REDHAWK AT WOLF STORE REMOVED 80 S.F. OF GRAFFITI 02/10/10 LEENA WAY AT ABETO REMOVED 2 S.F. OF GRAFFITI WOLF CREEK AT WOLF VALLEY REMOVED 15 S.F. OF GRAFFITI ROCK BLUFF AT RAINBOW CREEK REMOVED 4 S.F. OF GRAFFITI 02/11/10 CALLE PINA COLADA AT VIA NORTE REMOVED. 25 S.F. OF GRAFFITI 02/16/10 ROCKY BAR BEHIND SPORTS PARK REMOVED 18 S.F. OF GRAFFITI WOLF CREEK AT ROCKY BAR REMOVED 86 S.F. OF GRAFFITI DEER HOLLOW AT PEPPERCORN REMOVED 1 S.F. OF GRAFFITI VIA LA COLORADA AT VIA PERALES REMOVED 2 S.F. OF GRAFFITI MEADOWS PARKWAY AT McCABE DRIVE REMOVED 97 S.F. OF GRAFFITI EMPIRE CREEK BEHIND TARGET CENTER REMOVED 657 S.F. OF GRAFFITI 02/17/10 S/B 115 FWY AT OVERLAND BRIDGE REMOVED 120 S.F. OF GRAFFITI S/B 115 FWY AT OVERLAND BRIDGE REMOVED 180 S.F. OF GRAFFITI 42344 VIA CONSUELO REMOVED 12 S.F. OF GRAFFITI 42340 VIA CONSUELO REMOVED 40 S.F. OF GRAFFITI SUNNY MEADOWS AT CALLE PORTOFINO REMOVED 90 S.F. OF GRAFFITI SUNNY MEADOWS AT MEADOWS PARKWAY REMOVED 16 S.F. OF GRAFFITI CAMINO NUNEZ AT CAMINO CASANA REMOVED 6 S.F. OF GRAFFITI MEADOWS PARKWAY AT CORTE ILLORA REMOVED 2 S.F. OF GRAFFITI CUTCHOGUE DRIVE AT VAIL RANCH REMOVED 2 S.F. OF GRAFFITI 02/18/10 PIO PICO AT CALLE REDONDELA REMOVED 10 S.F. OF GRAFFITI PIO PICO AT VIA ALLRIZO REMOVED 1 S.F. OF GRAFFITI R:�INTMMWKCM LTMGR HTL MwA ¢RTf G b 7 02/18/10 LA SERENA AT SO. GENERAL KEARNY REMOVED 4 S.F. OF GRAFFITI BIG SAGE AT SO. GENERAL KEARNY REMOVED 1 S.F. OF GRAFFITI LA SERENA AT CALLE PINA COLADA REMOVED 1 S.F. OF GRAFFITI DATE STREET BETWEEN MARGARITA & YNEZ REMOVED 25 S.F. OF GRAFFITI YNEZ AT COUNTY CENTER REMOVED 1 S.F. OF GRAFFITI SANTA GERTRUDIS CREEK AT MARGARITA REMOVED 36 S.F. OF GRAFFITI SANTA GERTRUDIS CREEK AT MARGARITA REMOVED 240 S.F. OF GRAFFITI SANTA GERTRUDIS CREEK AT WINCHESTER CREEK REMOVED 320 S.F. OF GRAFFITI SANTA GERTRUDIS CREEK AT NICOLAS CREEK REMOVED 200 S.F. OF GRAFFITI BEHIND CHEVRON ON MORAGA REMOVED 36 S.F. OF GRAFFITI EMPIRE CREEK AT TARGET REMOVED 200 S.F. OF GRAFFITI STONEWOOD APARTMENTS REMOVED 101 S.F. OF GRAFFITI 02/19/10 AMARITA AT VIA NANZO REMOVED 1 S.F. OF GRAFFITI AMARITA AT VIA CEJA REMOVED 9 S.F. OF GRAFFITI AMARITA AT PIO PICO REMOVED 2 S.F. OF GRAFFITI VIA ALLRIZO AT PIO PICO REMOVED 4 S.F. OF GRAFFITI CALLE REDONDELA AT PIO PICO REMOVED 2 S.F. OF GRAFFITI AMARITA AT VIA GUERRO REMOVED 2 S.F. OF GRAFFITI 26730 YNEZ COURT REMOVED 152 S.F. OF GRAFFITI 02/22/10 FIRST STREET BRIDGE REMOVED 17 S.F. OF GRAFFITI RAINBOW CANYON AT BAYHILL DRIVE REMOVED 1 S.F. OF GRAFFITI PECHANGA AT RAINBOW REMOVED 2 S.F. OF GRAFFITI 30725 LOMA LINDA REMOVED 1 S.F. OF GRAFFITI 30786 LOMA LINDA REMOVED 1 S.F. OF GRAFFITI 45677 PECHANGA REMOVED 1 S.F. OF GRAFFITI 32374 ROCKY BAR DRIVE REMOVED 1 S.F. OF GRAFFITI WOLF CREEK AT CEDAR WAY REMOVED 17 S.F. OF GRAFFITI WOLF CREEK AT ELM PLACE REMOVED 4 S.F. OF GRAFFITI PECHANGA AT LOMA LINDA REMOVED 1 S.F. OF GRAFFITI AVENIDA DE MISSIONS AT CHANNEL REMOVED 145 S.F. OF GRAFFITI 02/23/10 VAIL RANCH AT TOWN SQUARE REMOVED 1 S.F. OF GRAFFITI R1MAI TAIMWKCWLTMGa FM R:�CWLTMGRAMTn .L". VR4Qla YY'�ll.t�.LtL`7,f r'�� 02/23/10 VIA CORDOBA AT CORTE CAROLINA REMOVED 1 S.F. OF GRAFFITI PEPPERCORN AT CORTE BARELA REMOVED 10 S.F. OF GRAFFITI OVERLAND TRAIL AT HAFIZ REMOVED 1 S.F. OF GRAFFITI SUNNY MEADOWS AT CAMPANULA REMOVED 7 S.F. OF GRAFFITI MIA LOMA CHANNEL REMOVED 20 S.F. OF GRAFFITI MARGARITA AT AVENIDA SONOMA REMOVED 3 S.F. OF GRAFFITI MARGARITA AT RAMSEY COURT REMOVED 2 S.F. OF GRAFFITI VIA LA VIDA AT VIA RENATE REMOVED 1 S.F. OF GRAFFITI VIA LA VIDA AT SOLANA REMOVED 1 S.F. OF GRAFFITI VIA LA VIDA AT VIA SEVILLA REMOVED 1 S.F. OF GRAFFITI NO. GENERAL KEARNY AT MARGARITA REMOVED 1 S.F. OF GRAFFITI NO. GENERAL KEARNY AT CAMINO CAMPOS VERDES REMOVED 1 S.F. OF GRAFFITI NO. GENERAL KEARNY AT DEL REY REMOVED 4 S.F. OF GRAFFITI CALLE PINA COLADA AT DEL REY REMOVED 6 S.F. OF GRAFFITI BEHIND TEMEKU CINEMAS REMOVED 5 S.F. OF GRAFFITI SANTA GERTRUDIS CREEK AT WINCHESTER REMOVED 432 S.F. OF GRAFFITI RUSTIC GLEN AT KNOLL RIDGE REMOVED 1 S.F. OF GRAFFITI DATE AT KINGWOOD REMOVED 9 S.F. OF GRAFFITI SANTA GERTRUDIS CREEK REMOVED 5 S.F. OF GRAFFITI 30040 DEL REY ROAD REMOVED 2 S.F. OF GRAFFITI DEL REY ROAD AT SOLANA REMOVED S.F. OF GRAFFITI VIA NORTE AT CALLE PINA COLADA REMOVED 2 S.F. OF GRAFFITI RORIPAUGH AT STARLING REMOVED 3 S.F. OF GRAFFITI RORIPAUGH AT SENNA REMOVED 5 S.F. OF GRAFFITI 115 FWY AT TEMECULA PARKWAY REMOVED 2 S.F. OF GRAFFITI MARGARITA AT RANCHO VISTA REMOVED 6 S.F. OF GRAFFITI SO. GENERAL KEARNY AT BRANFORD REMOVED 7 S.F. OF GRAFFITI VIA LA VIDA AT VIA RENATE REMOVED 2 S.F. OF GRAFFITI SOLANA AT CALLE ARANDA REMOVED 3 S.F. OF GRAFFITI 02/24/10 SUNNY MEADOWS AT CAPRI REMOVED 2 S.F. OF GRAFFITI SUNNY MEADOWS AT CORBIE REMOVED 16 S.F. OF GRAFFITI SASSARI STREET AT CORBIE REMOVED 2 S.F. OF GRAFFITI R:�CWLTMGRAMTn 02/24/10 MODENA AT CORBIE N. A' REMOVED 4 S.F. OF GRAFFITI 33320 VIA CORDOBA REMOVED 2 S.F. OF GRAFFITI VIA CORDOBA AT CORTE CAROLINA REMOVED 1 S.F. OF GRAFFITI VIA CORDOBA AT CORTE BRAVO REMOVED 1 S.F. OF GRAFFITI VIA CORDOBA AT VIA DEL CORONADO REMOVED 1 S.F. OF GRAFFITI N/B 115 AT TEMECULA PARKWAY REMOVED 175 S.F. OF GRAFFITI LONG VALLEY AT YUKON REMOVED 60 S.F. OF GRAFFITI LONG VALLEY AT HUMBER REMOVED 250 S.F. OF GRAFFITI 02/25/10 42050 MAIN STREET REMOVED 2 S.F. OF GRAFFITI SOLANA AT MARGARITA REMOVED 3 S.F. OF GRAFFITI NO. GENERAL KEARNY AT CAMINO CAMPOS VERDE REMOVED 4 S.F. OF GRAFFITI WINCHESTER ROAD BEHIND LOWE'S REMOVED 138 S.F. OF GRAFFITI NO. GENERAL KEARNY BRIDGE REMOVED 651 S.F. OF GRAFFITI TOTAL S.F. GRAFFITI REMOVED 7.678 TOTAL LOCATIONS 135 R:\MAPi'TAIMW CWLTD\GRAMTR CITY OF TEMECULA 2010 GRAFFITI REMOVAL 51000 49000 47000 45000 43000 39000 37000 35000 33000 31000 29000 27000 25000 23000 21000 19000 17000 15000 13000 11000 9000 7000 5000 3000 1000 JAN FEB MAR APRIL MAY JUNE JLY AUG SEPT OCT NOV DEC SQ FT CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ROADS DIVISION SERVICE ORDER REQUEST LOG MONTH OF FEBRUARY, 2010 DATE REC'D LOCATION REQUEST DATE WORK COMPLETED' 11/25/09 42557 JOLENE COURT TREE 01/27/10 01/19/10 WELTON AT CAMINO PIEDRA ROJO ASPHALT REPAIR 02/10/10 01/22/10 44938 TEHACHAPI PASS ASPHALT REPAIR 02/10/70 01/25/70 31767 CAMINO ROSALES - ASPHALT REPAIR 02/10/10 01/25/10 YANKEE RUN AT BIG SAGE CONCRETE REPAIR 02/01/10 01/29/10 RANCHO CALIFORNIA ROAD AT YNEZ DEBRIS 01/29/10 NICOLAS ROAD AT NO. GENERAL KEARNY DEBRIS 02/01/10 02/01/10 SANTIAGO AT YNEZ ASPHALT REPAIR 02/01/10 WALLABY ROAD GRAFFITI 02/01/10 MORAGA AT MARGARITA GRAFFITI 02/01/10 SOLANA AT CALLE ARANDA GRAFFITI 02/01/10 RANCHO CALIFORNIA ROAD AT OLD TOWN FRONT DEBRIS 02/01/10 45938 - 45940 GOLD MINE DRIVE GRAFFITI 02/01/10 GOLD MINE AT LODGE HOUSE GRAFFITI 02/01/10 CAMPANULA AT MEADOWS GRAFFITI 02/01/10 ROYAL CREST AT CROWNE HILL SIGN REPAIR 02/02/10 02/02/10 ANTELOPE PLACE GRAFFITI 02/03/10 WOLF VALLEY AT CAMINO ROSALES GRAFFITI 02/03/10 02/03/10 CORTE BONILIO DEBRIS 02/03/10 RANCHO VISTA AT YNEZ GRAFFITI 02/04/10 YNEZ AT TOWN CENTER NORTH GATE REPAIR 02/05/10 02/04/10 45965 GOLD MINE GRAFFITI 02/04/10 02/05/10 WINCHESTER S/B OFF -RAMP GRAFFITI 02/05/10 STONEWOOD AT MARGARITA DEBRIS / SHOPPING CART P/U 02/05/10 44492 -44468 PENBROOK LANE CONCRETE ISSUE 02/09/10 29830 MIRA LOMA TREE 02/09/10 02/08/10 NICOLAS ROAD (DIRT SECTION) LARGE HOLE IN ROAD 02/09/10 CAMINO ALAGON GRAFFITI 02/08/10 R:\MA1NTATNNWRKC0MPLTD\S0W DATE REC'D LOCATION REQUEST DATE WORK COMPLETED 02/09/10 JEFFERSON AT RANCHO CALIFORNIA ROAD DEBRIS 02/10/10 32859 ADEN CIRCLE DEBRIS 02/10/10 LEENA WAY AT LUCCA WAY GRAFFITI 02/10/10 02/10/10 MORAGA AT SAGE CANYON DEBRIS 02/10/10 02/11/10 WOLF CREEK BTWN. WOLF VALLEY & LION LANE GRAFFITI 02/11/10 NO. GENERAL KEARNY AT NICOLAS ROAD GRAFFITI 02/11/10 TETON AT LONE PINE GRAFFITI 02/11/10 02/12/10 ANZA AT CAMINITO LORCA GRAFFITI 02/12/10 STONEWOOD AT MARGARITA DEBRIS (SHOPPING CART) 02/12/10 45864 JERONIMO STREET TREE 02/16/10 ANGELES AT FOX CONCRETE REPAIR 02/16/10 02/14/10 MARGARITAAT CALLE PINA COLADA GRAFFITI 02/18/10 BIG SAGE AT SO. GENERAL KEARNY GRAFFITI 02/18/10 02/16/10 NICOLASAT NO. GENERAL KEARNY GRAFFITI 02/18/10 MCCABE AT MEADOWS PARKWAY GRAFFITI 02/16/10 SO. GENERAL KEARNY AT LA SERENA GRAFFITI 02/18/10 MARGARITA ROAD AT VERDES LANE ASPHALT REPAIR 02/16/10 SUNNY MEADOWS AT MEADOWS PARKWAY GRAFFITI 02/16/10 MCCABE AT MEADOWS GRAFFITI 02/16/10 42340 VIA CONSUELO GRAFFITI 02/17/10 02/17/10 CINON AT VAIL RANCH PARKWAY SIGN REPAIR 02/17/10 41942 CAMINO CASANA GRAFFITI 02/17/10 24060 - 42066 SWEET SHADE LANE ASPHALT REPAIR 02/17/10 VIA CORDOBA AT LOMA LINDA GRAFFITI 02/18/10 VIA CORDOBA AT CORTE ZORITA GRAFFITI 02/18/10 PASEO PARALLON AT CORTE HIDALGO GRAFFITI 02/17/10 CAMINO GUARDA AT CAMINO PALENCIA GRAFFITI 02/17/10 MURRIETA HOT SPRINGS AT CHANDLER DRIVE DEBRIS 02/19/10 VIA VASQUEZ AT CAMINO OSUNA GRAFFITI 02/19/10 VIA VASQUEZ AT CAMINO DE LA TORRE GRAFFITI 02/19/10 02/18/10 AMARITAAT VIA CEJA GRAFFITI 02/19/10 REDHAW K AT PEPPERCORN GRAFFITI 02/19/10 41586 YANKEE RUN COURT GRAFFITI 02/19/10 R:\MAlNTAfNkWRKC0MPLrDNS0RS\ DATE REC'D LOCATION REQUEST DATE WORK COMPLETED 02/18/10 VIA VASQUEZ AT CORTE CAMARA GRAFFITI 02/18/10 26730 YNEZ COURT GRAFFITI 02/19/10 RANCHO CALIFORNIA ROAD AT HOPE WAY GRAFFITI 02/18/10 WOLF CREEK DRIVE AT ELM GRAFFITI 02/22/10 02/19/10 MIRA LOMA DRIVE AT AVENIDA DE CALAZADA SIGN REPAIR 02/19/10 REDHAWK PARKWAY AT VIA ALMAZAN SIGN REPAIR 02/19/10 02/22/10 MARGARITA AT AVENIDA SONOMA GRAFFITI 02/22/10 MARGARITA AT AVENIDA SONOMA GRAFFITI 02/22/10 MEADOWVIEW AT AVENIDA VERDE GRAFFITI 02/22/10 MARGARITA AT ENTRANCE TO SYCAMORE APARTMENTS GRAFFITI 02/22/10 NICOLAS ROAD AT CALLE GIRASOL ROAD ISSUES 02/22/10 RORIPAUGH ROAD AT SENNA COURT GRAFFITI 02/22/10 SANTA GERTRUDIS CREEK AT WINCHESTER GRAFFITI 02/22/10 DEL REY AT AVENIDA VERDE GRAFFITI 02/22/10 MORAGA BETWEEN CHURCH AND SCHOOL DEBRIS 02/22/10 02/23/10 PUJOL STREET DEBRIS 02/24/10 RANCHO CALIFORNIA ROAD AT HOPE WAY DEBRIS (SHOPPING CARTS) 02/23/10 33250 CAMINO RUBANO GRAFFITI 02/23/10 BUTTERFIELD STAGE ROAD AT TEMECULA PARKWAY POTHOLE 02/23/10 43460 RIDGE PARK DRIVE BROKEN IRRIGATION 02/23/10 02/24/10 MEADOWVIEW AREA CHANNELS 02/24/10 VIA CORDOBA AT VIA DEL CORONADO GRAFFITI 02/24/10 S/B 115 AT TEMECULA PARKWAY GRAFFITI 02/24/10 N/B BUTTERFIELD STAGE ROAD AT TEMECULA PARKWAY POTHOLE 02/24/10 SUNNYMEADOWS AT CORBIE STREET GRAFFITI 02/24/10 30219 VILLA ALTURAS DRIVE TREE 02/26/10 02/25/10 VAIL RANCH AT OVERLAND GRAFFITI 02/25/10 02/26/10 RANCHO CALIFORNIA ROAD AT MARGARITA HAZMAT 02/26/10 AVENIDA DE MISSIONS (BEHIND CHURCH) GRAFFITI 02/26/10 TOTAL SERVICE ORDER REQUESTS 90 R:WAINTAI N\WR KCOMPLTD\ ORS\ CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ROADS DIVISION SIGNS MONTH OF FEBRUARY, 2010 R9MAINTAIM W KCMPLTD\SIGNS\ LOCATION. WORK,C011.PLETED ANNERS VOLOMA INSTALL 110 BANNERS & HARDWARE R RD. & RANCHO CALIFORNIA RD. REPAIR 42 BANNERS AT REDWOOD NEW INSTALL 1 R2-40; 2 R2-35; 2 RW -30 WINCHESTER AT PROMENADE REPLACED R2-40 02/04/10 NICOLAS ROAD REPLACED 27 CARSONITES 02/08/10 RANCHO CALIFORNIA ROAD AT YNEZ REPAIR "WELCOME HOME" SIGNS RANCHO CALIFORNIA ROAD AT 115 FWY REPAIR "WELCOME HOME" SIGNS NO. GENERAL KEARNY AT CAMINO VERDES REPAIR W9-2 OAK PARK AT SAMILIN REPLACED SNS OAK PARK AT SAMILIN REPAIR R3 -7R 02/09/10 ROYAL CREST ATCROWNEHILL NEW INSTALL W3-1 ROYAL CREST ATCROWNEHILL REPLACED R1-1 ROYAL CREST ATCROWNEHILL REPAIR SNS &W1-6 TEMECULA PARKWAY AT BUTTERFIELD STAGE REPAIR R2-55 REDHAW K AT OVERLAND TRAIL REPAIR 2 DELINEATORS PECHANGA AT CUPENO NEW INSTALL R2-40 PECHANGA AT CASINO NEW INSTALL R2-40 PECHANGA AT PECHANGA DRIVE REPAIR R8-7 02/10/10 WOLF CREEK DRIVE NEW INSTALL 8 R2-30 OLD TOWN FRONT AT MORENO REPLACED R3-7 PAUBA RD. BTWN. VIA DEL MONTE & BUTTERFIELD NEW INSTALL 2 R2-40 02/11/10 PAUBA AT CROWNE HILL NEW INSTALL 2 R2-40 02/12/10 TEMECULA PARKWAY AT MARGARITA REPLACED R26 -COMBO AT MARGARITA REPLACED R-26 EWINCHESTER WINCHESTER AT RORIPAUGH REPLACED R-26 SUNNY MEADOWS AT MEADOWS PARKWAY REPAIR R4-7 R9MAINTAIM W KCMPLTD\SIGNS\ DATE LOCATION WORK;COMPLETED 02/16/10 McCABE AT VIA MEJA REPAIR R2-35 YNEZ AT EQUITY REPAIR R4-1 & K MARKER VIA CORDOBA AT LOMA LINDA REPAIR R1-1 02/17/10 RANCHO CALIFORNIA ROAD AT YNEZ REPAIR CONSTRUCTION SIGN VAIL RANCH AT.CUTCHOGUE DRIVE REPAIR R1-1 VAIL RANCH AT CINON DRIVE REPAIR R1-1 02/22/10 RAINBOW CANYON AT BAY HILL REPAIR R1-1 WOLF CREEK AT ANTELOPE REPAIR C -PACKAGE VIA DEL CORONADO AT VIA CORDOBA REPAIR W1-1 (L) VIA DEL CORONADO AT LOMA LINDA REPAIR C PACKAGE DATE AT KINGWOOD REPLACED (2) R4-7 02/23/10 WELTON AT CAMINO PIEDRA ROJO REPLACED R1-7 VIA LA VIDA AT SOLANA WAY NEW INSTALL (2) R2-30 02/25/10 YNEZ AT RANCHO VISTA REPAIR 192-45 VIA LA VIDA AT VIA RENATE NEW INSTALL (2) R2-30 VAIL RANCH AT OVERLAND TRAIL REPLACED Wt -7 PAUBA AT MARGARITA REPLACED W3-3 02/26/10 TEMECULA PARKWAY AT CAMINO DEL SOL REPAIR W3-3 MARGARITA AT SONOMA REPLACED R26 DATE AT YNEZ REPAIR R4-7 TOTAL SIGNS REPLACED 41 TOTAL SIGNS INSTALLED 23 TOTAL SIGNS REPAIRED 26 BANNER REPAIRS 152 R:\MAINTAI N\ W KCMPLTmSIGNS\ CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ROADS DIVISION STENCILS / STRIPING MONTH OF FEBRUARY, 2010 R:WA1NTAIM WRKCOMPLTD\STRIPING LOCATION WORK COMPLETED LA PARKWAY BTWN. PECHANGA & MARGARITA REPAINT 24 LEGENDS p ECULA PARKWAY AT PECHANGA fRYDER REPAINT 12 LEGENDS NDA E/O PECHANGA PARKWAY NEW INSTALL 2 LEGENDS WAY AT ENTERPRISE REPAINT 2 LEGENDS HAZEL AT WOLF CREEK DRIVE NEW INSTALL 2 LEGENDS RANCHO VISTA AT LOMA PORTOLA DRIVE REPAINTED 11 LEGENDS 02/11/10 RANCHO CALIFORNIA / EAST & WEST BOUND REPAINTED 29 BULL NOSES PECHANGA PARKWAY AT TEMECULA PARKWAY REPAINTED 2 BULL NOSES MARGARITA AT RANCHO CALIFORNIA ROAD REPAINTED 6 LEGENDS MEADOWS PARKWAY AT RANCHO CALIFORNIA ROAD REPAINTED 2 LEGENDS 02/16/10 PECHANGA PARKWAY NEW INSTALL 6 LEGENDS 02/17/10 PECHANGA PARKWAY NEW INSTALL 6 LEGENDS 02/18/10 PECHANGA PARKWAY NEW INSTALL 7 LEGENDS 02/19/10 PECHANGA PARKWAY NEW INSTALL 6 LEGENDS 42700 VIA DEL CAMPO NEW INSTALL 2 LEGENDS 02/23/10 PAUBA AT BUTTERFIELD STAGE ROAD NEW INSTALL 2 LEGENDS VIA LA VIDA AT SOLANA NEW INSTALL 4 LEGENDS 02/25/10 3RD AT MERCEDES NEW INSTALL 2 LEGENDS TOTAL NEW & REPAINTED LEGENDS 127 NEW & REPAINTED RED CURB & STRIPING L.F. 0 R:WA1NTAIM WRKCOMPLTD\STRIPING CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ROADS DIVISION RIGHT-OF-WAY TREE TRIMMING MONTH OF FEBRUARY, 2010 DATE LOCATION ' WORK COMPLETED 02/11/10 RANCHO VISTA AT MIRA LOMA TRIMMED 2 R.O.W. TREES 02/18/10 MARGARITA AT STONEWOOD TRIMMED 1 R.O.W. TREES 02/22/10 30889 CALLE PINA COLADA TRIMMED 1 R.O.W. TREES 02/26/10 TEMECULA PARKWAY AT CAMINO DEL SOL TRIMMED 1 R.O.W. TREES TOTAL R.O.W. TREES TRIMMED 5 14FI-11:111r_l0I►yi1:1:101TANI►yiINIL1119:1:1110]N161K Monthly Activity Report February/ March 2010 Prepared by: Amer Attar Submitted by: Greg Butler Date: 3/23/2010 PROJECTS UNDER CONSTRUCTION Roripaugh Ranch Fire Station The majority of work was completed by April of 2006. The remaining work will be completed when the mainline utilities are installed, which the City is undertaking - estimated start in March of 2010. A fire engine/truck venting system (requested/added on 2/06) will be installed when the Contractor re- mobilizes, this cost is also included in the approved change order total. City Property at Diaz Road and Dendy Parkway (Northwest RDA Property) - Rough Grading This project provided for the rough grading of the vacant City property at Diaz Road and Dendy Parkway. All work was completed on March 28, 2007. Site restoration, including hydroseeding, was completed in December of 2008. A notice of completion was approved by the City Council at the 1/13/09 meeting. Ongoing maintenance expenses will be incurred for NPDES measures until such time the property is developed. Minor BMP improvements were completed in late November of 2009. Old Town Infrastructure Project -Town Square and Mercedes & Main Street This project involves construction of the Town Square and street improvements on Mercedes & Main Streets. The project was awarded on March 18, 2008. Various specialty items and added work extended the completion date through Spring of 2010. In addition final paving in this contract will be defferred to the completion of the Civic Center. Pechanga Parkway Phase II Street Improvements from Temecula Parkway to City Limits @ Pechanga Rd. This project widens Pechanga Pkwy to its ultimate width from Temecula Pkwy to Pechanga Rd. The contractor has essentially completed the improvements including the "dual right turn lanes" work. The remaining work consists of punch list items to include ridability and EMWD manhole work. The ridability work is scheduled to start this week, the EMWD work is scheduled to begin the week of March 28th. There is a claim against AAA and the City from EMWD regarding damages to their facilities that the AAA has allegedly caused. We are working with AAA to address this claim. The project is substantially complete, as of August 2009. Old Town Infrastructure Projects - Parking Structure & Office/Retail Frontage This project includes the site grading and retaining walls for the Civic Center & the Parking Structure site as well as construction of a parking structure, including office frontage shell space. Work is ongoing on exterior facade, landscaping and hardscapes. The structure was opened to the public the first week of March 2010. Ronald Reagan Sports Park Channel Silt Removal & Desiltation Pond This project includes restoring the Best Management Practices (BMP) of the Stormwater Pollution Prevention Plan (SWPPP), the Water Quality Management Plan (WQMP) and the requirements of RWQCB by desilting the basin located near the Sports Park. 401 Certification, Streambed Alteration Agreement, and Nationwide Permits have been acquired. Bids were opened on 08/26/08 and awarded on 12/08/09. Notice to Proceed effective 01/04/10. Construction has begun. Vegetation removal and habitat creation area grading is complete Old Town Civic Center This project will construct the Old Town Civic Center. City Council awarded the contract to Edge Development, Inc. on 09/09/08. Edge began work on 4/8/09. Work is ongoing on steel stud framing, and rough in of mechanical, electrical and plumbing. Redhawk Park Improvements This project will add amenities, which include ADA accessible parking, a restroom, a half -court basketball court, and permanent dog park at Redhawk Community Park. As part of this project, a seatwall will be installed at Sunset Park. The Notice To Proceed was issued 12/21/09. Construction activities began in January 2010. Completion is anticipated in June 2010. De Portola Road Pavement Rehabilitation Project (from Jedediah Smith to Margarita) This project involves rehabilitating De Portola Rd pavement from Jedediah Smith to Margarita Rd. This is a federally funded project. Construction began the week of 3/16/09, all contract and change order work is complete as of 2/19/10. Notice of Completion to go to Council at 3/23/10 meeting. Pavement Rehabilitation Rancho California Road (Ynez to East City Limit) - STPL Project This project will rehabilitate Rancho California Road from Ynez Road to the City limits on the east. Construction began on June 3, 2009. The contractor is working on punchlist items. Winchester Road / State Route 79 North - North Corridor Beautification This federally funded project will design and construct landscaping and irrigation enhancements to the existing raised medians along Winchester Road between Ynez Road and the easterly City limits. The Notice to Proceed was issued to the Contractor for a March 8, 2010 start date. Traffic Signal Interconnect Equipment Installation This project will install traffic signal interconnect equipment on Margarita Road, from Rancho California Road to Pio Pico Road. Project is completed and waiting on final invoice to complete CCO#2 & Notice of Completion. 1:1Zea]*4&1s3ml1LI[r1_1sin ;1:4961;1oil mel :a --]Ism Temecula Community Center Expansion - Phase 2, Renovation of Historical Buildings Phase 2 of this project will renovate the Escallier House and Barn. Bids were opened on March 4, 2010. A recommendation to award a contract will go before the City Council at the 03/23/10 meeting. Citywide Slurry Seal Project FY 2009-2010 This project will slurry seal local streets within the Roripaugh Hills Estates, Campus Verdes and Nicholas Valley Areas. Proposition 1 B funds will be used to fund this project. Projects bid opening was March 2, 2010. This matter will go before the City Council at the 03/23/10 meeting. :111110]ME" &IIL1IQ*1NL1I Re -Stripe Route 79 South to 8 lanes from Pechanga Parkway to 1-15 This project will provide four lanes in each direction on Temecula Parkway (formerly State Route 79 South) from 1-15 to Pechanga Parkway. The City is working to meet Caltrans requirements to do the striping. Pechanga Parkway Storm Drain Improvements - Environmental Mitigation This project includes construction of new wetlands for the Wolf Valley Creek Channel Improvements - Stage I. The wetlands will be created through construction of new landscape/irrigation systems. The site is located along the north bank of Temecula Creek (within flood-plain/way areas). The environmental regulatory agencies have approved this new mitigation area. Mylars are ready for signature. Offers for purchase of the properties were made and City Council adopted a Resolution of Necessity to acquire the property on 11/25/08. The proposed improvements can't be implemented until the City obtains possession of the property. The California Department of Fish & Game (DFG) will have to sign off on this acquisition since they have jurisdiction over land the City will use for access. The DFG just sent the City a response with significant demands. Further discussions and a site visit are necessary. A site visit has been scheduled for 03/16/10. Murrieta Creek Bridge and Overland Drive Extension from Commerce Center to Diaz Rd The project includes the extension of Overland Drive from Commerce Center Drive to Diaz Road with a bridge over Murrieta Creek. Coordination with RCFC & WCD, U.S. Army Corps of Engineers and the state environmental regulatory agencies is required. The City just received 100% plans. There are comments and the consultant will have to resubmit. Main Street Bridge Over Murrieta Creek (Replacement) This project will replace the existing Main Street Bridge over Murrieta Creek. Design consultant Simon Wong Engineering (SWE) and the City are continuing to pursue environmental permitting and coordination issues associated with pursuing the bridge replacement as a project separate from the Army Corps of Engineer's Murrieta Creek Improvement project. An inter -agency meeting was held on 9/16/09 to determine mitigation requirements for this project. The outcome of this meeting was that the City will be required to mitigate for temporary vegetation loss incurred during construction, all other mitigation will be included in the USACOE overall Murrieta Creek flood control project. A mitigation plan has been prepared, resubmittal of environmental technical reports to Caltrans to take place shortly. Pedestrian/Bicycle Bridge Over Santa Gertrudis Creek This project includes the construction of an approx. 150' long ped/bike bridge over Santa Gertrudis Creek near Chaparral H.S. This is a federally funded project, which will involve a NEPA document. Caltrans has completed two reviews of environmental documents to date, environmental technical reports resubmitted to Caltrans for third and final review on 3/11/10. Western Bypass Bridge Over Murrieta Creek This project involves the design, environmental clearance, and construction of a new bridge over Murrieta Creek at the westerly terminus of Western Bypass and an extension of Pujol Street to the new structure. Once constructed, this will serve as the southerly connection of the Western Bypass Corridor. Design is underway. Geotechnical investigations have been initiated and 90% Plans and Specs are being reviewed. The Mitigated Negative Declaration was adopted. Applications to the various environmental agencies have been submitted. Temecula Park and Ride (79 South) This project will design and construct a park and ride facility on Temecula Parkway (formerly 79 South) at La Paz. The 70% design drawings were returned to AAE for revision and resubmittal. City and consultant are discussing some of the comments. The consultant is working to finalize the plans. 90% submittal is expected after the lighting issue is resolved and the consultant make the necessary changes. Pechanga Pkwy -Dual Right Turn Lanes from Temecula Parkway (SR 79S) This project included the design and construction of 2 right -turn lanes on eastbound Temecula Pkwy to southbound Pechanga Pkwy. The Pechanga Pkwy Ph II Street Improvements' contractor has completed this work, as a change order to their contract. French Valley Parkway/ Interstate 15 Over -Crossing and Interchange Improvements - Phase 1 (PS&E) A southbound off -Ramp to Jefferson, an auxiliary lane, and widening the bridge over Santa Gertrudis Creek at the Winchester southbound off -ramp are the components of Phase 1. City continued the design work. Status is as follows: > PS&E - City is preparing 95% Plans, Specifications, and Estimate. > Right of Way - Establishing limits of dedication. > Declaration of Units - Caltrans Approved Metric Exception for this phase. > Utilities - Pothole of existing utilities within APE are complete. Old Town Gymnasium This projects involves the design of the approximately 9,000 square foot gymnasium adjacent the Boys & Girls Club on Pujol Street. The land is to be utilized as staging area for the Murrieta Creek Improvements project and it will need to be acquired from Riverside County Flood Control (RCFC) for the current design. A time line was established by TCSD for the design and environmental work. The City Council subcommittee gave staff the go ahead to proceed with the construction drawings on 01-26- 2010. TCSD is scheduling this item for Commission and Council approval of the Master Plan and authorization to move forward with developing the construction drawings. Long Canyon Detention Basin - Access Road Plans and specifications are 90% complete. City is seeking FEMA funds to remove excess silt deposited within the basin before constructing the access road. Project is on hold until FEMA determination is finalized. Santa Gertrudis Creek Pedestrian/Bicycle Trail Extension and Interconnect The project will provide a Class I bicycle trail that connects the existing Santa Gertrudis Creek Pedestrian/Bicycle Trail at Ynez Road to the Murrieta Creek Multi -Purpose Trail at Diaz Road. The City Council approved an agreement with Hall & Foreman at the 11/25/08 meeting. The kick off meeting was held on 01/08/09. The alignment study has been completed. Extension of time for the Bicycle Transportation Account funds was approved on 05/01/09. The consultant has submitted 70% plans, specifications and estimate. Nicolas Valley - Assessment District (Liefer Road) This project will study assessment district feasibility and formation, including completing the street and minor storm drain improvements on the unimproved portions of certain streets within Nicolas Valley (Liefer Road) area. The City Council approved an agreement for the street improvement design with David Evans and Associates at the 10/28/08 City Council Meeting. The kick off meeting for the design of the street improvements was held on 12/17/08. Consultant is preparing 90% plans, specifications and estimate. Roripaugh Ranch Street Improvements - Phase I Phase I includes the design & construction of Butterfield Stage Road (BSR) from Murrieta Hot Springs Road (MHSR) to Calle Chapos, a portion of MHSR, Calle Chapos, South Loop Rd and making the Fire Station functional. Liens and settlements have been resolved. On 11/24/09, David Evans and Associates' (DEA) was awarded a contract to complete the design. 100% plans were submitted on 3/01/10, the City is currently reviewing them. On 1/12/10 Hirsh & Associates, Inc. was awarded a contract to complete the landscape design. Both consultants are working on completing the designs. Staff is working on the Bid Package. The City Attorney is to review the impacts associated with Paradigm's involvement in regards to the FDIC's new involvement. Traffic Signal Installation - Citywide This project will install traffic signals at two intersections, Meadows Parkway at Pauba Road and Rancho California Road at Yukon Road. Notice To Proceed was issued 12/21/09 for design activities. Completion of Plans and Specifications is anticipated in June 2010. Consultant has submitted 70% plans. Road and Storm Drain Repair at Rancho California Road Storm drain pipes have been determined to be essentially sound. The approach from this point will take the form of rust removal and application of a protective coating to the pipe interior to extend the life of the pipe, no major repair is anticipated. Authorization to bid was obtained from Council at the 3/9/10 meeting, bid advertisement to begin shortly. Citywide Storm Drain Improvements - Rancho California Rd at Vincent Moraga Dr Authorization to bid was received from City Council at the January 26, 2010 City Council Meeting, bid advertisement is to begin shortly. Road Reconstruction at Jedediah Smith Road Staff is coordinating with a consultant to develop a bid package based on ARAM (Asphalt Rubber Aggregate Membrane) technology. Authorization to bid was obtained from City Council at the 3/9/10 meeting, bid advertisement to begin shortly. 1-15 / SR -79S Ultimate Interchange The City's consultant is preparing 30% PS&E package for Caltrans review in March 2010. Citywide Slurry Seal Project FY 2009-2010 This Project is the annual slurry seal project that will slurry seal local streets within the City. Citywide Concrete Repairs FY 2009-2010 This project will consist of various concrete repair throughout the City. Specifications are complete and the tentative schedule is to solicit bids is mid April. nell]*@1&11LlII:I ;a Wil LlILlI ILl [elm r_W0 French Valley Parkway/ Interstate 15 Over -Crossing and Interchange Improvements (PA & ED) Project Report - Approved January 2010. Environmental Document -Approved January 2010. New Connection Report - Under FHWA review. Freeway Agreements - Under Caltrans review. CITY OF TEMECULA PAGE 1 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PRIORITY PROJECT NAME, DESCRIPTION, PROJECT COMPLETE CONTRACT CURRENT STATUS & PROGRESS NO CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ PAID ($) bid date) PROJECTS UNDER CON RUCTION Roripaugh Ranch Fire Station The majority of work was completed by April of 2006. The remaining work will be Contractor: Tovey Shultz Construction, Inc. completed when the mainline utilities are installed, which the City is undertaking - PW03-01 I ContractAmount: $3,298,000 David McBride 97%(9110) 93% estimated start in March of 2010. A fire engine/truck venting system (requested/added on Approved Change Orders: $212,768.24 2/06) will be installed when the Contractor re -mobilizes, this cost is also included in the Account No. 210-165-741 approved change order total. City Property at Diaz Road and Dandy Parkway This project provided for the rough grading of the vacant City property at Diaz Road and (Northwest RDA Property) - Rough Grading Dandy Parkway. Al work was completed on March 28, 2007. Site restoration, including Contractor: Skanska hydroseeding, was completed in December of 2008. A notice of completion was approved PW06-03 I Final Contract Cost $5,948,799.71 David McBride Complete 100% by the City Council at the 1/13/09 meeting. Ongoing maintenance expenses will be incurred for NPDES measures until such time the property is developed. Minor BMP improvements were completed in late November of 2009. Old Town Infrastructure Project -Town Square and This project involves construction of the Town Square and street improvements on Mercedes & Main Street Mercedes & Main Streets. The project was awarded on March 18, 2008. Various Contractor: LH Engineering Contract Amt: specialty items and added work extended the completion date through Spring of 2010. In PWO6-07 7 $3,458,495.00 ha Approveedd Change Orders) $ 265,133.48 David McBride99% (4110) 97% addition final paving in this contract will be defferred to the completion of the Civic Center. (1C & 1 Account Nos.: 210-165-636 210-165-643 Pechanga Parkway Phase II Street Improvements This project widens Pechanga Pkwy to its ultimate width from Temecula Pkwy to from Temecula Parkway to City Limits @ Pechanga Pechanga Rd. The contractor has essentially completed the improvements including the Rd. Mayne De La "dual right turn lanes" work. The remaining work consists of punch list items to include PW99-11 Contractor: All American Asphalt (AAA) Tome/Amer 100% 95% EMWD manhole work. This work is scheduled to begin the week of March 28th. There is a (Ph II) Contract Amount: $8,131,964.98 Attar claim against AAA and the City from EMWD regarding damages to their facilities that the Account No. 210-165-668-58XX AAA has allegedly caused. We are working with AAA to address this claim. The project is substantially complete, as of August 2009. Old Town Infrastructure Projects This project includes the site grading and retaining walls for the Civic Center & the Parking - Parking Structure & Office/Retail Frontage Structure site as well as construction of a parking structure, including office frontage shell PW06-07 David space. Work is ongoing on exterior facade, landscaping and hardscapes. The structure (1 D) Contractor: PCL Construction Contract r PCL: $1 struc ion McBride/ Bill 99%(3110) 97% was opened to the public the first week of March 2010. Approved Change Orders: $138,809.91) McAteer Account No. 210-165-644 Ronald Reagan Sports Park Channel Silt Removal & This project includes restoring the Best Management Practices (BMP) of the Stormwater Desiltation Pond Pollution Prevention Plan (SWPPP), the Water Quality Management Plan (WQMP) and Contractor: Sean Malek William the requirements of RWQCB by desilting the basin located near the Sports Park. 401 PW05-13 I Engineering Contract Amount: $182,900 Becerra/ Avlin 87% 25% Certification, Streambed Alteration Agreement, and Nationwide Permits have been Account No. 210-190-187-58XX Odviar acquired. Bids were opened on 08/26/08 and awarded on 12/08/09. Notice to Proceed effective 01/04/10. Construction has begun. Vegetation removal and habitat creation area grading is complete CITY OF TEMECULA PAGE 2 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PROJECT NAME, DESCRIPTION, PROJECT COMPLETE NO PRIORITY CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ CONTRACT CURRENT STATUS & PROGRESS PAID ($) bid date) Old Town Civic Center This project will construct the Old Town Civic Center. City Council awarded the contract to Edge Development, Inc. on 09/09/08. Edge began work on 4/8/09. Work is ongoing on PW06-07 Contractor: Edge Development Bill McAteer/ 58% exterior sheathing, and rough in of mechanical, electrical and plumbing. Ph2 Contract Amount: $31,555,500 David McBride (10104110) 54 Approved Change Orders: $88,093 Account No. 210-165-751-58XX Redhawk Park Improvements This project will add amenities, which include ADA accessible parking, a restroom, a half - Contractor: IAC Engineering, Inc. Kendra court basketball court, and permanent dog park at Redhawk Community Park. As part of PWO6-O6 Contract Amount: $787,094.92 Hannah- 20%(0612010) 0% this project, a seatwall will be installed at Sunset Park. The Notice To Proceed was Account No. 210-190-144-58XX Meistrell1 Avlin Odviar issued 12/21/09. Construction activities began in January 2010. Completion is anticipated in June 2010. De Portola Road Pavement Rehabilitation Project This project involves rehabilitating De Portola Rd pavement from Jedediah Smith to (from Jedediah Smith to Margarita) Margarita Rd. This is a federally funded project. Construction began the week of 3/16/09; Contractor: Hardy & Harper, Inc. Jon Salazar/ all contract and change order work is complete as of 2/19/10. Notice of Completion to go PW06-10 I Contract Amount: $1,161,000 Amer Attar 124% 92% to Council at 3/23/10 meeting. Approved Change Orders (1-7): $251,660.95 Account No. 210-165-656-58XX Pavement Rehabilitation Rancho California Road This project will rehabilitate Rancho California Road from Ynez Road to the City limits on (Ynez to East City Limit) - STPL Project Kendra the east. Construction began on June 3, 2009. The contractor is working on punchlist PW06-14 I Contractor: All American Asphalt Hannah- 99%(0212010) 78% items. Contract Amt: $3,666,004.25 Meistrell 1 Avlin Odviar Account No. 210-165-657 Winchester Road / State Route 79 North - North This federally funded project will design and construct landscaping and irrigation Corridor Beautification enhancements to the existing raised medians along Winchester Road between Ynez PW06-15 I Contractor: Belaire-West Landscape, Inc. Chris Whiter 5% 0% Road and the easterly City limits. The Notice to Proceed was issued to the Contractor for ContractAmount: $920,027.00 Amer Attar a March 8, 2010 start date. Account No. 210-165-638 Traffic Signal Interconnect Equipment Installation Chris This project will install traffic signal interconnect equipment on Margarita Road, from PW04-05 I Contractor: High -Light Electric, Inc. White/Maym 100% (2/10) 34% Rancho California Road to Pio Pico Road. Project is completed and waiting on final Contract Amount: $211,878.00 De La Torre invoice to complete CCO#2 & Notice of Completion. Account No. 210-165-712-58xx PROJECTS BEING ADVERTISED FOR BIDS Temecula Community Center Expansion - Phase 2, Phase 2 of this project will renovate the Escallier House and Barn. Bids were opened on Renovation of Historical Buildings William March 4, 2010. A recommendation to award a contract will go before the City Council at PW06-05 III Contractor: Becerra/ David 100% 100% the 03/23/10 meeting. Contract Amount: McBride Account No. 210-190-197 Citywide Slurry Seal Project FY 2009-2010 This project will slurry seal local streets within the Roripaugh Hills Estates, Campus Contractor: Chris Verdes and Nicholas Valley Areas. Proposition 1 B funds will be used to fund this project. PW 09-06 1 Contract Amount WhitelMaym 0% 0% Projects bid opening was March 2, 2010. This matter will go before the City Council at the Account Number: 210-165-512-58xx De La Torre 03/23/10 meeting. CITY OF TEMECULA PAGE 3 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PRIORITY PROJECT NAME, DESCRIPTION, PROJECT COMPLETE CONTRACT CURRENT STATUS & PROGRESS NO CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ PAID ($) bid date) PROJECTS BEING DESIGNED BY CONSULTANTS Re -Stripe Route 79 South to 8lanes from Pechanga This project will provide four lanes in each direction on Temecula Parkway (formerly State Parkway to I-15 Kendra Route 79 South) from 1-15 to Pechanga Parkway. The City is working to meet Caltrans PW07-08 I Consultant: JMD Hannah- 60% (0212010) 50% requirements to do the striping. Amount: $29,210.00 Mn Oci l l Avlin tiviar Account No. 210-165-676-58XX Pechanga Parkway Storm Drain Improvements- This project includes construction of new wetlands for the Wolf Valley Creek Channel Environmental Mitigation Improvements -Stage 1. The wetlands will be created through construction of new Iandscapelrrigation systems. The site is located along the north bank of Temecula Creek Consultants: Community Works Design (within flood-plain/way areas). The environmental regulatory agencies have approved this PW99- Contract Amount: $29,840 new mitigation area. Mylars are ready for signature. Offers for purchase of the properties 1 Mayne De La 98% 98% were made and City Council adopted a Resolution of Necessity to acquire the property on 11 EM Account No. 210-165-668-58XX Torre 11/25/08. The proposed improvements can't be implemented until the City obtains possession of the property. The California Department of Fish & Game (DFG) will have to sign off on this acquisition since they have jurisdiction over land the City will use for access. The DFG just sent the City a response with significant demands. Further discussions and a site visit are necessary. A site visit has been scheduled for 03/16/10. Murrieta Creek Bridge and Overland Drive Extension The project includes the extension of Overland Drive from Commerce Center Drive to Diaz from Commerce Center to Diaz Rd Road with a bridge over Murrieta Creek. Coordination with RCFC & WCD, U.S. Army PW00-26 I Chris White 1 97% 97% Corps of Engineers and the state environmental regulatory agencies is required. The City Consultant: Project Design Consultants Contract Amount: $466,940 Amer Attar just received 100% plans. There are comments and the consultant will have to resubmit. Account No. 210-165-602-58XX Main Street Bridge Over Murrieta Creek This project will replace the existing Main Street Bridge over Murrieta Creek. Design (Replacement) consultant Simon Wong Engineering (SWE) and the City are continuing to pursue Consultant: Simon Wong Engineering environmental permitting and coordination issues associated with pursuing the bridge Contract amount: $Contr 9 replacement as a project separate from the Army Corps of Engineer's Murrieta Creek Amendment No. 1: Contract term extension Amendment No 2: Contract term extension Jon Salazar) 93%(Phases I Improvement project. meeting was held on 9/16/09 to determine PW03-05 Amendment No. 3: $322,305 Amer Attar 97% (2110) & Iq - 97% (Phase 3) s for mitigation requirements for this project. The Outcome Of this meeting was that the City will Amendment No. 4: $24,063 (RCWD waterline) be required to mitigate for temporary vegetation loss incurred during construction; all other mitigation will be included in the USACOE overall Murrieta Creek flood control project. A Account No. 210-165-743-58XX mitigation plan has been prepared; resubmittal of environmental technical reports to Caltrans to take place shortly. Pedestrian/Bicycle Bridge Over Santa Gertrudis This project includes the construction of an approx. 150' long ped/bike bridge over Santa Creek Gertrudis Creek near Chaparral H.S. This is a federally funded project, which will involve a PW05-11 Consultant: Nolte Associates Jon Salazar/ 99 (2110) 91% NEPA document. Caltrans has completed two reviews of environmental documents to ContractAmount: $132,807 Amer Attar date; environmental technical reports resubmitted to Caltrans for third and final review on Account No. 210-165-738-58XX 3/11/10. CITY OF TEMECULA PAGE 4 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PRIORITY PROJECT NAME, DESCRIPTION, PROJECT COMPLETE CONTRACT CURRENT STATUS & PROGRESS NO CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ PAID ($) bid date) Western Bypass Bridge Over Murrieta Creek This project involves the design, environmental clearance, and construction of a new Consultant: TYLIN International bridge over Murrieta Creek at the westerly terminus of Western Bypass and an extension Contract Amt: $378,776.20 William of Pujol Street to the new structure. Once constructed, this will serve as the southerly PW06-04 I Amendment 2Amt: $244,824.80 Becerral Avlin 80% 88% connection of the Western Bypass Corridor. Design is underway. Geotechnical Account No. 210-165-660-58XX Odviar investigations have been initiated and 90% Plans and Specs are being reviewed. The Mitigated Negative Declaration was adopted. Applications to the various environmental agencies have been submitted. Temecula Park and Ride (79 South) This project will design and construct a park and ride facility on Temecula Parkway (formerly 79 South) at La Paz. The 70% design drawings were returned to AAE for revision and resubmittal. City and consultant discussing some of the comments. The PW06-09 Design Development AAE, Inc. Contract amount $109,085 Amer Attar 75% 75% are consultant is working to finalize the plans. 90% submittal is expected after the lighting Amendment #1 $20,500 issue is resolved and the consultant make the necessary changes. Account No. 210-165-747-58XX Pechanga Pkwy -Dual Right Turn Lanes from This project included the design and construction of 2 right -turn lanes on eastbound Temecula Parkway (SR 79S) Temecula Pkwy to southbound Pechanga Pkwy. The contractor for the Pechanga Pkwy PW06-11 I Consultant: Cozad & Fox Mayne De La 100% 98% Ph 11 Street Improvements has completed this work, as a change order to their contract. Contract Amount: $29,010 Tome Account No. 210-165-637-58XX French Valley Parkway / Interstate 15 Over -Crossing A southbound off -Ramp to Jefferson, an auxiliary lane, and widening the bridge over and Interchange Improvements- Phase 1 (PS&E) Santa Gertrudis Creek at the Winchester southbound off -ramp are the components of Consultant: Moffatt & Nichol Phase 1. City continued the design work. Status is as follows: Amend. No. 1: $ 507,881.00 Amend. No. 4: $ 632,058.00 William > PS&E - City is preparing 95% Plans, Specifications, and Estimate. PW07-04 Amend. No. 8: $1,087,300.00 Becerrat 60%(05110) 61% > Right of Way Establishing limits of dedication. Notes: Avm Odviarl > Declaration of Units - Caltrans Approved Metric Exception for this ph ase. pp p p > Amend. Nos. 1, 4, & e amend original agreement Amer Attar > Utilities -Pothole of existing utilities within APE are complete. under PW02-11. > Amendment amounts represent portion appropriated for PW07-04. Old Town Gymnasium This projects involves the design of the approximately 9,000 square foot gymnasium Consultant: WLC Architects adjacent the Boys & Girls Club on Pujol Street. The land is to be utilized as staging area Contract Amount: $307,390.00 for the Murrieta Creek Improvements project and it will need to be acquired from Riverside PW07- 11 Account No. 210-190-186 Amer Attar 10%(17109) 5% County Flood Control (RCFC) for the current design. A time line was established by 05CSD TCSD for the design and environmental work. The City Council subcommittee gave staff the go ahead to proceed with the construction drawings on 01-26-2010. TCSD is scheduling this item for Commission and Council approval of the Master Plan and authorization to move forward with developing the construction drawings. Santa Gertrudis Creek Pedestrian/Bicycle Trail The project will provide a Class I bicycle trail that connects the existing Santa Gertrudis Extension and Interconnect Kendra Creek Pedestrian/Bicycle Trail at Ynez Road to the Murrieta Creek Multi -Purpose Trail at Alignment Study, Design & Environmental Clearance Hannah- Diaz Road. The City Council approved an agreement with Hall & Foreman at the 11/25/08 PW08-04 II Consultant: Hall & Foreman, Inc. Meistrell1 70% (0812010) 40% meeting. The kick off meeting was held on 01/08/09. The alignment study has been Contract Amount: $246,865.00 Aylin Odviar completed. Extension of time for the Bicycle Transportation Account funds was approved Account No. 210-165-739-58XX on 05/01/09. The consultant has submitted 70% plans, specifications and estimate. CITY OF TEMECULA PAGE 5 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PRIORITY PROJECT NAME, DESCRIPTION, PROJECT COMPLETE CONTRACT CURRENT STATUS & PROGRESS NO CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ PAID ($) bid date) Nicolas Valley- Assessment District (Liefer Road) This project will study assessment district feasibility and formation, including completing Consultant: David Evans &Associates (DEA) Kendra the street and minor storm drain improvements on the unimproved portions of certain Contract Amount: $120,900.00 Hannah- streets within Nicolas Valley (Liefer Road) area. The City Council approved an agreement PW08-06 II Mei l 90% (0212010) 70% for the street improvement design with David Evans and Associates at the 10/28/08 City Account No. 210-165-502-58XX AOdviar Oddt Amer Attar Amar Council Meeting. The kick off meeting for the design of the street improvements was held on 12/17/08. Consultant has submitted 90% plans, specifications and estimate. Roripaugh Ranch Street Improvements- Phase I Phase I includes the design & construction of Butterfield Stage Road (BSR) from Murrieta Construction of Butterfield Stage Road/MHSR Hot Springs Road (MHSR) to Calle Chapos, a portion of MHSR, Calle Chapos, South Consultant: David Evans &Associates (DEA) Loop Rd and making the Fire Station functional. Liens and settlements have been Contract Amount: $304,125 m MaY De La resolved. On 11/24/09, David Evans and Associates' (DEA) was awarded a contract to PW09-02 I Account No. 210-165-723-58XX Tome/Amer 0% 0% complete the design. 100% plans were submitted on 3/01/10; the City is currently Attar reviewing them. On 1/12/10 Hirsh & Associates, Inc. was awarded a contract to complete the landscape design. Both consultants are working on completing the designs. Staff is working on the Bid Package. The City Attorney is to review the impacts associated with Paradigm's involvement in regards to the FDIC's new involvement. Traffic Signal Installation - Citywide Kendra This project will install traffic signals at two intersections; Meadows Parkway at Pauba Meadows Parkway at Pauba Road and Rancho Hannah- Road and Rancho California Road at Yukon Road. Notice To Proceed was issued PW09-07 I California Road at Yukon Road Meistrell1 50% (0612010) 0% 12/21/09 for design activities. Completion of Plans and Specifications is anticipated in Consultant: Willdan Engineering Avlin R. June 2010. Consultant has submitted 70% plans. Contract Amt: $26,610 Odviar 1-15/SR-79S Ultimate Interchange The City's consultant is preparing 30% PS&E package for Caltrans review in March 2010. PW04-08 I Consultant: RBF Avlin Odviar 50% (0212011) 35% Contract Amt: $2,032,600 EWA 01 Amt: $142,973 PROJECTS BEING DESIGNED BY STAFF Long Canyon Detention Basin - Access Road Plans and specifications are 90% complete. City is seeking FEMA funds to remove PW04-07 I ?????????? 0% NIA excess silt deposited within the basin before constructing the access road. Project is on hold until FEMA determination is finalized. Road and Storm Drain Repair at Rancho California Storm drain pipes have been determined to be essentially sound. The approach from this Road point will take the form of rust removal and application of a protective coating to the pipe PW09-08 I Projectwill replace approximately 140 feet of aging Jon Salazarl 0% 0% interior to extend the life of the pipe; no major repair is anticipated. Authorization to bid corrugated metal pipe under Rancho California Road, Amer Attar was obtained from Council at the 3/9/10 meeting; bid advertisement to begin shortly. east of Hope Drive, with reinforced concrete pipe, and reconstruct that portion ofthe roadway. Citywide Storm Drain Improvements- Rancho Authorization to bid was received from City Council at the January 26, 2010 City Council California Rd at Vincent Moraga Dr Jon Salazarl Meeting; bid advertisement is to begin shortly. PW09-09 I Design and construct storm drain improvements to Amer Attar 0% 0% correct Flooding problems during storm events at this location. Road Reconstruction at Jedediah Smith Road Staff is coordinating with a consultant to develop a bid package based on ARAM (Asphalt PW09-10 I Projectwill rebuild 28 feet (width) of roadway on Jon Salazar/ 0% 0% Rubber Aggregate Membrane) technology. Authorization to bid was obtained from City Jedediah Smith Road between Temecula Parkway Amer Attar Council at the 3/9/10 meeting; bid advertisement to begin shortly. and Cabrillo Ave. CITY OF TEMECULA PAGE 6 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PROJECT NAME, DESCRIPTION, PROJECT COMPLETE NO PRIORITY CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ CONTRACT CURRENT STATUS & PROGRESS PAID ($) bid date) Citywide Slurry Seal Project FY 2009-2010 This Project is the annual slurry seal project that will slurry seal local streets within the PW 10-01 1 Contractor: xx ?��������� 0% p% City. Contract Amount: xx Account Number: xx Citywide Concrete Repairs FY 2009-2010 This project will consist of various concrete repair throughout the City. Specifications are PW 10-02 1 Contractor: xx ?????????? 0% 0% complete and the tentative schedule is to solicit bids is mid April. Contract Amount: xx Account Number: xx PROJECTS IN THE PLANNING STAGE French Valley Parkway / Interstate 15 Over -Crossing Project Report - Approved January 2010. and Interchange Improvements (PA & ED) Environmental Document - Approved January 2010. Consultant: Moffatt & Nichol New Connection Report - Under FHWA review. Agreement Amount: $1,091,693.00 Freeway Agreements - Under Caltrans review. Amend. No. 1 202,652.40* : Amend. No. 2: 21,630.00 CCO No. 1: 25,000.00 CCO No. 2: 8,000.00 CCO No. 3: 18,008.00 CCO No. 4: 11,320.00 William PW02-11 I CCO No. 5: 37,645.00 Becerral Avlin y0%(06110) 90% Amend. No. 3: 283,982.52 Odviarl Amer Amend. No. 4: See PW07-04 Attar Amend. No. 5: 169,000.00 Amend. No. 6: 110,917.00 Amend. No. 7: 14,573.36 Amend. No. 8 See PW07-04 Amend. No. 9 100,000.00 Amend No. 10 414,774.00 Notes: > Amend. No. 1 also applies to PW07-04. See PW07 -04 for add'I apportionment. PROJECTS WAITING IN THE WINGS Temecula Creek Crossing - Access to Highway 79 The project consists of performing an alignment study to set a specific horizontal and South (Temecula Parkway) vertical alignment for an extension of Avenida de Missions southerly to gain vehicular Bridge Alignment Study- Avenida de Missions over Kendra access to Loma Linda Road, including a bridge crossing over Temecula Creek. Final PW08-03 11 Temecula Creek Consultant Nol Cote Associates, Inc. annah- Hannah - Meistreill Avlin 100% 100% engineering report is complete. Project is pending allocation of funds for design. Contract Amount: $87,923.00 Odviar Account No. 210-165-677-58XX Multi -Trails System- Margarita Road Under Crossing This project will construct a trail for bicycles and pedestrians along Santa Gertrudis Creek Consultant: LAN Engineering under Margarita Road. Data regarding existing utilities are being incorporated into the PW04-13 I Contract Amount: $114,426.00 William 100% 100% design. RCFC has provided an Encroachment Permit. Plans & Specs are complete. This Becerra project cannot be constructed until adequate funds are identified. An application was submitted for State Bicycle Transportation Account (BTA) funds on 12/1/06. CITY OF TEMECULA PAGE 7 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PRIORITY PROJECT NAME, DESCRIPTION, PROJECT COMPLETE CONTRACT CURRENT STATUS & PROGRESS NO CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ PAID ($) bid date) Auxiliary Lanes on I-15 in Temecula A feasibility study will be conducted to determine if auxiliary lanes can be added between on and off -ramps on 1-15 in Temecula to improve the freeway operation. An RFP to PW06-17 I Amer Attar conduct the study was published on the City's website on 02/14/07. Proposals were received on 03/16/07. The City reviewed the proposals and selected a consultant. Due to funding constraints, this project is being delayed indefinitely. RIGHT OF WAY RELATED PROJECTS French Valley Parkway/ I-15 Overcrossing and William The review appraisal is complete. Caltrans has approved the appraisals. The City Council PW02-11 I Interchange, Project Report (PR) Becerral Amer NIA NIA reviewed this matter in Closed Session on June 9, 2009. Negotiations with two property Attar owners have begun and are on-going Butterfield Stage Road - Roripaugh CFD The developer will perform his MOU commitments and Obtain the required RNV. He was Project Description: Right -of -Way issues associated directed to first focus on the RNV issues related to properties within Ph 1 of the project. He with the construction of specific improvements (BSR, Mayne De La was given City Attorney -approved release forms that the property owners must sign CFD 03-02 MHSR, fire station, etc.) Contractor: N/A; Contract: N/A Tome/Amer releasing the developer from all obligations. To date, the developer hasn't obtained any Attar signed release form. The FDIC has taken over the bank, Amtrust. Any funds to be disbursed will have to be approved by the FDIC. It is unclear if the Developer is going to have any future involvement. Discussions with the City Attorney are on-going. Pechanga Parkway, Dual Right Turn Lanes from Purchase & Sale Agreement was sent to the property Owner. He did not accepted the Temecula Parkway City's offer. City Council adopted the Resolution of Necessity at the 11/25/08 meeting. A check was prepared for court deposit to file eminent domain lawsuit. Lawsuit was fled in PW 06-11 Amer Attar mid February. The City gained possession of the property as of June 5, 2009. Settlement papers were signed by the property owner. The City attorney office is fling these papers with the courts so the funds can be disbursed to the property owner and the matter can be closed. Pechanga Parkway, Mitigation Land Purchase & Sale Agreement was sent to the property Owner. He has not accepted the City's offer. City Council has adopted the Resolution of Necessity at the 11/25/08 meeting. The City is working on the legal documents to gain possession of the property. The PW 99-11 Amer Attar California Department of Fish & Game (DFG) is now involved due to impacts to properties that has Conservation Easements on them. They will have to sign off on this acquisition. This will require discussions with them. The DFG just sent the City a response with significant demands. Further discussions and a site visit are necessary. A site visit is scheduled for 03/16/10. Riverside County Flood Control Parcels -Old Town Beryl Final Purchase and Sale agreements4egals for portions of Museum, Theater and vacant Yasinoskyl property parcels are scheduled for City Coucil/RDA approval on 03/23/10. 1st/Front Amer Attar Street parcel agreement4egal descriptions is still in review. Murrieta Creek Bridge and Overland Drive Extension To initiate this right of way work, seven title reports were ordered on 12/2/08. The City received all legals and plats from the consultant. Staff met with the appraiser to go over what needs to be acquired. The appraiser submitted a proposal for this work to the City. A PW00-26 Amer Attar PO is being processed so the work can begin. Property staking will be done to facilitate the appraisal process. "Letters of a Decision to Appraise" were sent to all affected property owners. The appraisal process is underway. CITY OF TEMECULA PAGE 8 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PRIORITY PROJECT NAME, DESCRIPTION, PROJECT COMPLETE CONTRACT CURRENT STATUS & PROGRESS NO CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ PAID ($) bid date) Western Bypass Bridge Over Murrieta Creek Will Becerra) City accepted the Offer of Dedication that was not accepted by County on Parcel Map PM Beryl 8248, which was recorded on 2/15/1977. Four legals and plats will be prepared by the PW06-04 I Yasinoskyl consultant. Title Reports for the required parcels were ordered. Once Iegals/plats are Amer Attar received, the City will obtain appraisals. SPECIAL AND MISCELLANEOUS PROJECTS Roripaugh Ranch CFD Staff reviewed the submitted Reimbursement Request for the two bridges. Comments were provided to Ashby USA representatives. Meetings were held with the developer Annie Bostre- seeking these reimbursements to finalize the numbers. The City Attorney was provided CFD 03-02 Lel Amer Attar NIA the information. All outstanding liens have been paid. The City Attorney is to review the impacts associated with Paradigm's involvement in regards to the FDIC's new involvement.. CFD 01-02 Harveston CFD Amer Attar NIA No activities during the last period CFD 03-06 Harveston CFD Amer Attar NIA NIA No activities during the last period. CFD 03-01 Crown Hill CFD Amer Attar NIA NIA During the last period, the developer submitted reimbursement request for the retention. Wolf Creek CFD Standard Pacific continues to obtain the required soundwall waivers. As of 09-08-09, 23 waivers have been received by the City. These waivers have been recorded. With respect to properties in foreclosure, Caltrans advised the the developer is to write letters to the CFD 03-03 Amer Attar NIA NIA banks asking them to sign the waivers and that if developer does not hear from them within a reasonable time, they can assume that the bank does not want the wall. In addition, the developer started raising the walls the week of 07/06/09. Work on raising the walls continues. CFD 02-08 Serena Hills CFD Amer Attar NIA NIA No activities during the last period. Quarterly Review- Tracking, preparing, and Various Projects. Various I processing Federal, State and TUMF Funds Julie Dauer On-going NIA Reimbursements Contract Administration On-going review of CIP project contracts, amendments, extra work authorizations & Various I Julie Dauer On-going NIA change orders and maintaining budget accounts. Providing assistance to staff in processing invoices for all CIP division projects. Murrieta Creek Multi Purpose Trail Project is complete and balance of federal funding to be requested for reimbursement and PW01-27 I Julie Dauer NIA NIA submitted along with 'Final Report of Expenditures' for project closeout. Surface Transportation Program (STP) - De Portola Federal funding reimbursement requests will be submitted to Caltrans as project PW06-10 I Road Pavement Rehabilitation Julie Dauer NIA NIA progresses. $458,990 STP funds PW03-05 I Highway Bridge Replacement & Rehabilitation Julie Dauer NIA NIA Total HBRR funds $4,337,970. Program (HBRR) - Main Street Bridge SR2S- Safe Routes to School Program - Ped/Bicycle Awaiting approval of environmental document from Caltrans. SR2S funding has been PW05-11 I Bridge over Santa Gertrudis Creek to Chaparral Hig Julie Dauer NIA NIA awarded in the amount of $425,520. In addition to SR2S funding we have been awarded $132,000 in SB821 funding. CITY OF TEMECULA PAGE 9 OF 9 CAPITAL IMPROVEMENTS PROJECTS - MONTHLY WORK PROGRESS SHEET 3/15/2010 %TIME PROJECT PRIORITY PROJECT NAME, DESCRIPTION, PROJECT COMPLETE CONTRACT CURRENT STATUS & PROGRESS NO CONTRACTOR & CONTRACT $'s ENGINEER (Est. comp./ PAID ($) bid date) Various I Transportation Uniform Mitigation Fee (TUMF) Julie Dauer NIA NIA TUMF reimbursement requests prepared quarterly for submittal to WRCOG & RCTC. TE - Transportation Enhancement Received approval of our 'Request for Allocation' through the CTC and have submitted our PW06-15 I Winchester Road/State Route 79 North Corridor Julie Dauer NIA NIA RFA package to Caltrans for'Authorization to Proceed with Construction'. Total funds Beautification Projec awarded per TE Funding adjustments $1,646,000. Pechanga Parkway Phase II Street Improvements- Project is essentially complete and upon payment of retention to contractor will process PW99-11 I Public Land & Highways Funded Julie Dauer NIA NIA 'Final Report of Expenditures' and final invoice for reimbursement to Caltrans. Total PLH (Phase II) funding is $4,000,000. Various I Bond Releases Julie Dauer NIA NIA Continued review of CIP project bonds scheduled for release. 2006/07 Bicycle Transportation Account Cooperative Work Agreement (CWA) has been approved by Caltrans, BTA division. The BTA Funds CWA will extend the terms of the original agreement to allow for the continuation of project PW08-04 I Santa Gertrudis Creek Bicycle Trail Extension and Julie Dauer NIA NIA design. 2006/07 BTA funds approved for the planning & preliminary engineering and total Interconnect award of $395,000. Standardize the format of the Specifications for all Specifications library is continuously being updated and amended. The boiler -plate section projects is also being reviewed and updated. Federal Specifications were updated and David McBride On-going NIA standardized for De-Portola and Rancho California Road. All specifications were updated to 2009. Federal specifications were updated to new DBE regulations. Circulation Element Implement Plan This Project is to identify all future projects necessary so that the current Circulation Element of the General Plan is fully implemented. Data entry into the database is complete. The tasks of field verification, cost estimates preparation, and aerial mapping Amer Attar NIA NIA have all been completed. The information gathering and the reporting stage of this project is complete. CIP staff will work with GIS to automate the availability and the update of the information. Update Plans to Reflect As -Built Conditions for All City receives blue prints from many contractors marked with As -Built conditions for various Recent Projects projects. Some of these As -Built conditions have never been transferred to the project On-going 9 9 NIA mylars. As -Built plans will be created for all recent projects, if it was not done at the time of submission. Consultant Selection Information is now available on the City's web -site on how to be placed on the consultant Various I Julie Dauer On-going NIA (vendor) list and data stored in this manner will be source for future RFP's & RFQ's for upcoming projects. Pavement Rehabilitation - Rancho California Road Project is currently in construction and preparation of reimbursement invoices will be PW06-14 I (STPL) Julie Dauer NIA NIA prepared for submittal to Caltrans as project progresses. STPL funding of $2,958,000. Pavement Rehabilitation of Rancho California Road from Ynez Road to Butterfield Stage Road Citywide Traffic Light Synchronization System City has been awarded $515,000 in Traffic Light Synchronization Program (TLSP) funding Purchase, install & implement an adaptive traffic (Prop 1 B). Our request for Allocation has been submitted to the California Transportation TBD I signal synchronization system along six corridors Julie Dauer NIA NIA Commission (CTC) for placement on their agenda for November 12, 2009 meeting. State within the City. to sell additional bonds to meet allocation requests. Item No. 22 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Aaron Adams, Assistant City Manager DATE: March 23, 2010 SUBJECT: Economic Development Departmental Monthly Report PREPARED BY: Christine Damko, Economic Development Analyst RECOMMENDATION: Receive and file. The following lists some recent highlights of the Economic Development Department for the month of February 2010: SITE VISITS AND RIBBON CUTTINGS February 5th: Staff attended a ribbon cutting for the Old Town Sweet Shop (formally The Country Store). February 16th: Staff and EDC representatives attended a site visit at Brookstone Emergency Services. Brookstone Emergency Services has been a leader in providing highly specialized services to meet the needs of local, state, and federal agencies. They have participated in numerous incidents in California and across the nation relating to fire, emergency and disaster preparedness, including Hurricane Katrina and Hurricane Rita. February 19th: Council Member Chuck Washington and Staff attended the ribbon cutting for Promethean Biofuels Cooperative Corporation. Promethean converts cooking oil to biofuel. The cooking oil can also be blended with diesel and is nearly 100 percent emission -free. February 23 d: Staff, EDC and Temecula Chamber of Commerce representatives attended a site visit for Temecula Recycling. Temecula Recycling, a family owned and operated facility offers a wide variety of services including the recycling of most metals, cardboard, paper, and plastics. Temecula Recycling also serves industrial and commercial businesses. ECONOMIC DEVELOPMENT NEWS February 8`h through February 12`h, Staff in conjunction with Team California and Riverside Economic Development Agency (EDA) exhibited at the Medical Design and Manufacturing (MDM) Conference in Anaheim. MDM is one of the largest medical manufacturing conferences in the western Unites States. MEETINGS OF INTEREST February 4`h: Staff attended the EDC Resource Team meeting and site tour at Azusa Pacific University in Murrieta. February 10`h: Staff attended the Temecula Chamber of Commerce Membership Committee meeting and updated the group on upcoming special events and recently approved projects. February 18`h: Staff attended the EDC Board of Directors General Meeting in Lake Elsinore. February 22"': Staff partnered with the Temecula Chamber of Commerce on providing a "How to Do Business with the City" vendor training. Approximately 25 local businesses attended the training. February 22"': Staff attended the RDA/Old Town Steering Committee with Council Members Ron Roberts and Maryann Edwards. The meeting focused on the Old Town Specific Plan updates.