Loading...
HomeMy WebLinkAbout101111 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 II] AGENDA TEMECULA CITY COUNCIL A REGULAR MEETING CITY COUNCIL CHAMBERS 41000 MAIN STREET OCTOBER 11, 2011 — 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:Session in once ningr The Ceity Councilf em Gula Red evelopmen efollowing he Canyons Conference matterRoom on the°thirc '-, s` onference WI Po fon 54 tantey a Ti lency will convene in Closed emeculaCit Hall to °t7overnmen rty owned by acres •(AP 0002) located loon th' Riverside County. property arethe Conservation Audi of Temeculaa`re Under' negotiation purchase Eofthe pr+ may e Morgan4 N 40-030) ts in unincorporate ns for the purchase oi Trust, z Riverside.. County Region of Temecula. Negotiators for theCi g; atnckRicha dson, and Luke ,Watson uthority's ormation concernm e acquiredgby reviewing CALL TO ORDER: Prelude Music: Invocation: Flag Salute: ROLL CALL: existing litigationk between e public documents held by the; aes Next in Order: Ordinance: 11-08 Resolution: 11-70 Mayor Ron Roberts Patrick Xu Pastor Charles Patmon of Great Oaks Apostolic Church Council Member Naggar Comerchero, Edwards, Naggar, Washington, Roberts 1 PRESENTATIONS/PROCLAMATIONS Colonial Heritage Month Proclamation National Bullying Prevention Month Proclamation PUBLIC COMMENTS A total of 30 minutes is provided so members of the public may address the City Council on items that appear within the Consent Calendar or ones that are not listed, on the agenda. Each speaker is limited to three minutes. If the speaker chooses to address the City Council on an item listed on the Consent Calendar or a matter not listed on the agenda, a Request to Speak form must be filled out and filed with the City Clerk. Once the speaker is called to speak, please come forward and state your name for the record. For all Public Hearing or Council Business items on the agenda, a Request to Speak form must be filed with the City Clerk prior to the City Council addressing that item. There is a five-minute time limit for each speaker. 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, 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 September 27, 2011. 3 List of Demands RECOMMENDATION: 3.1 Adopt a resolution entitled: 2 RESOLUTION NO. 11- 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 August 31, 2011 RECOMMENDATION: 4.1 Approve and file the City Treasurer's Report as of August,31, 2011. 5 Authorization to execute the Supplemental Agreement for the use of Community Development Block Grant Funds for fiscal year 2011-12 RECOMMENDATION: 5.1 Authorize the Mayor to execute the Supplemental Agreement for the use of Community Development Block Grant Funds for fiscal year 2011-12. 6 Microsoft Software Licenses — Agreement and Annual Renewal RECOMMENDATION: 6.1 Approve the renewal of a five-year Microsoft Enterprise Agreement and authorize the initial annual payment for Microsoft Client Access Licenses for Windows Operating Systems and Office Applications in the amount of $58,603.77. 7 Adoption of a Resolution to approve updates and additions to the Improvement Standard Drawings for Public Works Construction RECOMMENDATION: 7.1 Adopt a resolution entitled: RESOLUTION NO. 11- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING UPDATES TO THE "IMPROVEMENT STANDARD DRAWINGS FOR PUBLIC WORKS CONSTRUCTION" INCLUDING THE ADDITION OF ACCEPTABLE TRAFFIC CONTROL PLAN STANDARD DRAWINGS FOR UTILITY COMPANIES 8 Approval of Amendment No. 1 to the Maintenance Agreement for the Street Striping Program for FY 2011-12 — Project No. PW09-04 RECOMMENDATION: 8.1 Approve Amendment No. 1 to the Maintenance Agreement with Pacific Striping, Inc, in the amount of $300,000 for the annual Citywide Street Striping Program for the fiscal year 2011-12 — Project No. PW09-04; 8.2 Authorize the City Manager to approve change orders not to exceed the contingency amount of $30,000, which is equal to 10% of the total agreement. Approval of a Right of Entry and a Slope Easement for the Pedestrian/Bicycle Bridge Over Santa Gertrudis Creek Project — Project No. PW05-11 RECOMMENDATION: 9.1 Adopt a resolution entitled: RESOLUTION NO. 11- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A RIGHT OF ENTRY AGREEMENT BETWEEN THE CITY OF TEMECULA AND THE TEMECULA VALLEY UNIFIED SCHOOL DISTRICT AND A GRANT OF SLOPE EASEMENT FROM THE TEMECULA VALLEY UNIFIED SCHOOL DISTRICT IN CONNECTION WITH THE PEDESTRIAN/BICYCLE BRIDGE OVER SANTA GERTRUDIS CREEK TO CHAPARRAL HIGH SCHOOL AND CITY TRAIL SYSTEM, PROJECT NUMBER PW05-11 10 Award of a Construction Contract for the Roripaugh Ranch Street Improvements Phase 1 — Project No. PW09-02 RECOMMENDATION: 10.1 Award the construction contract for Roripaugh Ranch Street Improvements Phase 1 — Project No. PW09-02, to Hillcrest Contracting, Inc. in the amount of $5,438,899.96 for the base bid and $220,400 for additive bid no. 1 for a total contract amount of $5,659,299.96; 10.2 Authorize the City Manager to approve change orders not to exceed the contingency amount of $565,930, which is equal to 10% of the total contract amount; 10.3 Approve in substantially the form attached the Reimbursement Agreement with Rancho California Water District (RCWD) for improvements of RCWD facilities (additive bid no. 1) to be completed as a part of this project; 4 10.4 Authorize the City Manager to approve the Reimbursement Agreement with • Rancho California Water District (RCWD) for improvements to their facilities undertaken as part of this project; 10.5 Make a finding that the Roripaugh Ranch Street Improvements Phase 1 project is.exempt from the Multiple Species Habitat Conservation Plan (MSHCP) fees. 11 School Area. Traffic Safety — Public Traffic Safety Commission Workshop Series RECOMMENDATION: Direct Staff and the Public Traffic Safety Commission to work with the Temecula Valley Unified School District and members of the communities surrounding various school sites to review traffic patterns and develop site specific traffic management plans. 12 Approve a Transfer Agreement pursuant to Health and Safety Code Section 34194.2 providing for the transfer of funds from the Agency to the City of Temecula for the City's payment of the annual remittances to the State under the Alternative Voluntary Redevelopment Program RECOMMENDATION: 12.1 Adopt a resolution entitled: RESOLUTION NO. 11- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF A TRANSFER AGREEMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 34194.2 AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 12.2 That the City Council authorize the January 15, 2012 Alternative Voluntary Redevelopment payment and approve an appropriation of $2,365,579 from General Unreserved Fund Balance. 13 Input to the Riverside County Board of Supervisors Regarding Ambulance Service RECOMMENDATION: 13.1 Send the attached letterof support to the Riverside County Board of Supervisors to provide input to the County regarding ambulance services. 14 Second Reading of Ordinance No. 11-07 RECOMMENDATION: 14.1 Adopt an ordinance entitled: r 5 ORDINANCE NO.11-07 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO COMPLY WITH PART 1.9 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH FOR THE ESTABLISHMENT OF THE ALTERNATIVE VOLUNTARY REDEVELOPMENT PROGRAM UNDER ABX1 27 ******************** RECESS CITY COUNCIL MEETING TO SCHEDULED MEETINGS OF THE TEMECULA COMMUNITY SERVICES DISTRICT, THE CITY OF TEMECULA REDEVELOPMENT AGENCY, THE TEMECULA HOUSING AUTHORITY, AND THE TEMECULA PUBLIC FINANCING AUTHORITY ********AAA A AA****** 6 TEMECULA COMMUNITY SERVICES DISTRICT MEETING Next in Order: Ordinance: No. CSD 11-01 Resolution: No. CSD 11-09 CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards, Naggar, Roberts, Washington, Comerchero CSD PUBLIC COMMENTS A total of 30 minutes is provided so members of the public may address the Board of Directors on items that appear within the Consent Calendar or ones that are not listed on the agenda. Each speaker is limited to three minutes. If the speaker chooses to address the Board of Directors on an item listed on the Consent Calendar or a matter not listed on the agenda, a Request to Speak form must be filled out and filed with the City Clerk. Once the speaker is called to speak, please come forward and state your name for the record. For all Public Hearing or District Business items on the agenda, 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-minute time limit for each speaker. CSD CONSENT CALENDAR 15 Action Minutes RECOMMENDATION: 15.1 Approve the action minutes of September 27, 2011. CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGERS REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT Next regular meeting: Tuesday, October 25, 2011, at 5:30 P.M., for a Closed Session, with regular session commencing at 7:00 PM., City Council Chambers, 41000 Main Street, Temecula, California. TEMECULA REDEVELOPMENT AGENCY MEETING Next in Order: Ordinance: No. RDA 11-01 Resolution: No. RDA 11-11 CALL TO ORDER: Chair Person Mike Naggar ROLL CALL: AGENCY MEMBERS: Comerchero, Edwards, Roberts, Washington, Naggar RDA PUBLIC COMMENTS A total of 30 minutes is provided so members of the public may address the Agency Members on items that appear within the Consent Calendar or ones that are not listed on the agenda. Each speaker is limited to three minutes. If the speaker chooses to address the Agency Members on an item listed on the Consent Calendar or a matter not listed on the agenda, a Request to Speak form must be filled out and filed with the City Clerk. Once the speaker is called to speak, please come forward and state your name for the record. For all Public Hearing or Agency Business items on the agenda, a Request to Speak form must be filed with the City Clerk prior to the Agency Members addressing that item. There is a five-minute time limit for each speaker. RDA CONSENT CALENDAR 16 Action Minutes RECOMMENDATION: 16.1, Approve the action minutes of September 27, 2011. 17 Amendment of 2011-12 Affordable Housing (165), Redevelopment Fund (280), and RDA Debt Service (380) Budgets RECOMMENDATION: 17.1 Reduce the fiscal year 2011-12 Redevelopment Fund (280) Annual Operating Budget appropriations by $518,000; 17.2 Increase the fiscal year 2011-12 Affordable Housing Fund (165) Annual Operating Budget appropriations by $4,130,560; 17.3 Approve a reduction of $363,402 in the RDA Debt Service Fund (380) which includes a reduction in the appropriation for Operating Transfers Out of $761,690 and an offsetting $761,690 decrease for Operating Transfers In to the Redevelopment Fund (280). 8 18 Approve a Transfer Agreement pursuant to Health and Safety Code Section 34194.2 providing for the transfer of funds from the Agency to the City of Temecula for the City's payment of the annual remittances to the State under the Alternative Voluntary Redevelopment Program RECOMMENDATION: 18.1 Adopt a resolution entitled: RESOLUTION NO. RDA 11- A RESOLUTION OF REDEVELOPMENT AGENCY OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF A TRANSFER AGREEMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 34194.2 AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 18.2 That the Agency authorize the transfer of tax increment funds to the City for reimbursement of the January 15, 2012 Alternative Voluntary Redevelopment Program payment. RDA EXECUTIVE DIRECTORS REPORT RDA AGENCY MEMBERS REPORTS RDA ADJOURNMENT Next regular meeting: Tuesday, October 25, 2011, at 5:30 P.M., for a Closed Session, with regular session commencing at 7:00 PM., City Council Chambers, 41000 Main Street, Temecula, California. 9 RECONVENE TEMECULA CITY COUNCIL PUBLIC HEARING Any person may submit written comments to the City Council before a public hearing or may appear and be heard in support of or in opposition to the approval of the project(s) at the time of the. hearing. If you challenge any of the project(s) in court, you may be limited to raising only those issues you or someone else raised at the public hearing or in written correspondence delivered to the City Clerk at, or prior to, the public hearing. CITY COUNCIL BUSINESS 19 Meeting Schedule for City Council Meetings for the months of November and December 2011 RECOMMENDATION: 19.1 Direct the City Clerk to reschedule the regularly scheduled City Council Meeting of November 8, 2011, to either November 1, 2011, or November 15, 2011, and to cancel the December 27, 2011 meeting; and perform the appropriate postings and noticing requirements of the Government Code. CITY MANAGER REPORT CITY ATTORNEY REPORT. ADJOURNMENT Next regular meeting: Tuesday, October 25, 2011, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. NOTICE TO THE PUBLIC The agenda packet (including staff reports) will be available for viewing at the Main Reception at City Hall (41000 Main Street, Temecula) or at the Temecula Library (30600 Pauba Road, Temecula) after 4:00 PM the Friday before the City Council meeting. At that time, the packet may as well be accessed on the City's website — www.citvoftemecula.orq Supplemental material received after the posting of the Agenda Any supplemental material distributed to a majority of the City Council regarding any item on the Agenda, after the posting of the Agenda, will be available for public review at the Main Reception at the Civic Center (41000 Main Street, Temecula — 8:00 — 5:00 PM). In addition, such material will be made available on the City's web — www.cityoftemecula.orq — and will be available for public review at the respective meeting. If you have any questions regarding any item of business on the Agenda for this meeting, please contact City Clerk's Department — 951-694-6444. 10 PRESENTATIONS The City of Ti PROCLAMA WHEREAS, the National Society of the Colonial Dames, during the meeting of the International Congress of the Panama WHEREAS, the National Society of the Colonial Dames, in October 2010; and WHEREAS, the goal of the Society is to aid in the presery foster interest in historical colonial research; to aid in the educatic of virtue, courage and patriotism; to maintain a Library of Hearl WHEREAS, in 1981 the Valley of the Mist Chapter, Col NOW, THEREFORE, I, Ron Roberts, on behalf of the C the month of October, 2011, to be "Colonial Herita, I• The City of Ti PROCLAMA WHEREAS, October is National Bullying Prevention Month; and WHEREAS, California schools are working towards educating stun social media, and when using mobile devices; and WHEREAS, the community is collaborating to help stem the conse that result from them; and WHEREAS, online training is being provided to teachers and otl bullying, cyber bullying, and other forms of harassment. NOW, THEREFORE, I, Ron Roberts, on behalf ofthe City Counc "National Bullying Pr( and recognize Keenan & Associates for their efforts in making our local sc I• CONSENT CALENDAR Item No. 1 Item No. 2 ACTION MINUTES TEMECULA CITY COUNCIL A REGULAR MEETING CITY COUNCIL CHAMBERS 41000 MAIN STREET SEPTEMBER 27, 2011 — 7:00 PM 6:00 P.M. — The City Council/Temecula Redevelopment Agency will convene in Closed Session in the Canyons Conference Room on the third floor of the Temecula City Hall concerning the following matters: 1) Conference with City Attorney pursuant to Government Code Section 54956.9(a) and (c) with respect to one matter of pending litigation in which the City and the Redevelopment Agency of the City of Temecula will consider whether to file an amicus curiae brief with the Court. The title of the litigation is California Redevelopment Association et aL, Petitioners v. Ana Matosantos, as Director, et al. Respondents, California Supreme Court Case No. S194861 (redevelopment termination litigation). 2) 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 Eastern Municipal Water District v. City of Temecula, Westside Business Center, et al. defendants, Riverside County Superior Court Case No. RIC 1107937. 3) Conference with City Attorney pursuant to Government Code Section 54956.9(b) and (c) to decide whether to initiate litigation on behalf of the City and the Temecula Financing Authority. With respect to such matter, the City Attorney has determined that based on existing facts and circumstances a point has been reached where there is a significant exposure to litigation involving the City and Authority and a need to determine 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. Next in Order: The City Council meeting convened at 7:00 P.M. CALL TO ORDER: Mayor Ron Roberts Prelude Music: Bryce Russell Invocation: Rabbi Yitzchok Hurwitz of Chabad of Temecula Valley Action Minutes1092711 1 Flag Salute: Council Member Edwards ROLL CALL: Comerchero, Edwards, Naggar, Washington, Roberts PRESENTATIONS/PROCLAMATIONS Hands 4 Japan Presentation PUBLIC COMMENTS The following individuals addressed the City Council: • Michele Smith • Lee Mark • Wayne Hall CITY COUNCIL REPORTS CONSENT CALENDAR 1 Standard Ordinance and Resolution Adoption Procedure — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; 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 Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 2.1 Approve the action minutes of September 13, 2011. 3 List of Demands — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 3.1 Adopt a resolution entitled: Action Minutes1092711 2 RESOLUTION NO. 11-63 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 4 Financial Statements for the fiscal year ended June 30, 2011 (City) — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 4.1 Receive and file the Financial Statements for the fiscal year ended June 30, 2011; 4.2 Approve an appropriation of $145,000 for Operating Transfers Out in the State Transportation fund and an offsetting $145,000 decrease for Operating Transfer Out in the State Gas Tax fund; 4.3 Approve an appropriation of $50,000 for Operating Transfers Out in the Supplemental Law Enforcement Services Fund (SLESF) budget, and an increase of $50,000 of Revenues in the Supplemental Law Enforcement Services Fund (SLESF). 5 Resolution authorizing the Director of Public Works to certify the Right of Way on projects involving the State of California Department of Transportation — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 5.1 Adopt a resolution entitled: RESOLUTION NO. 11-64 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA AUTHORIZING THE DIRECTOR OF PUBLIC WORKS TO CERTIFY THE RIGHT OF WAY ON PROJECTS AS REQUIRED BY THE STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION 6 Approval of a Drainage Easement and a Temporary Construction Easement for the Citywide Storm Drain Improvements at Calle Fiesta — Project No. PW10-07 — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 6.1 Adopt a resolution entitled: Action Minutes1092711 3 RESOLUTION NO. 11-65 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A DRAINAGE EASEMENT AGREEMENT AND GRANT OF TEMPORARY CONSTRUCTION EASEMENT AGREEMENT BETWEEN THE CITY OF TEMECULA AND REGENT NICOLAS 73, LLC IN CONNECTION WITH THE CITYWIDE STORM DRAIN IMPROVEMENTS — CALLE FIESTA, PROJECT NUMBER PW10-07 7 Approval of a Conservation Easement for Environmental Mitigation for French Valley Parkway / Interstate -15 Over -Crossing and Interchange Improvements — Project No. PW02-11 — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 7.1 Approve, in substantially the form attached, the Conservation Easement encumbering APN 961-440-007 and of a portion of APN 961-440-012 in favor of the Western Riverside County Regional Conservation Authority. 8 Approval of a Conservation Easement for Ronald Reagan Sports Park Desilting Basin Environmental Mitigation Site — Project No. PW05-13 — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 8.1 Approve the Conservation Easement, in substantially the form attached, for the Ronald Reagan Sports Park Desilting Basin Environmental Mitigation Site — Project No. PW05-13. 9 Authorization to Purchase a Replacement Backhoe — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 9.1 Approve the purchase of a new John Deere Backhoe for the total amount of $113,708.58. 10 Approval of Utility Agreements with Southern California Edison, Verizon, and Eastern Municipal Water District for French Valley Parkway / Interstate -15 Over -Crossing and Interchange Improvements — Project No. PW02-11 — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval Action Minutes1092711 4 RECOMMENDATION: 10.1 Approve an agreement with Southern California Edison Company in an amount not to exceed $66,098.79 to relocate utilities for the French Valley Parkway / Interstate -15 Over -Crossing and Interchange Improvements Project; 10.2 Approve an agreement with Verizon California Inc. in an amount not to exceed $13,150.23 to relocate utilities for the French Valley Parkway / Interstate -15 Over -Crossing and Interchange Improvements Project; 10.3 Approve an agreement with Eastern Municipal Water District in an amount not to exceed $53,105 to relocate utilities for the French Valley Parkway / Interstate -15 Over -Crossing and Interchange Improvements Project. 11 Approval of Amendment No. 2 to the Professional Services Agreement with Independent Roofing Consultants (IRC) for additional services needed for the Old Town Civic Center — Project No. PW06-07 — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: Approve Amendment No. 2 to the Professional Services Agreement with IRC Technologies, Inc., dba Independent Roofing Consultants (IRC) for additional services needed for the Old Town Civic Center — Project No. PW06-07, in the amount of $1,000. 12 Agreement for Consulting Services between the City of Temecula and RBF Consulting for an Environmental Impact Report (EIR) for the Temecula Creek Inn Specific Plan — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 12.1 Approve an agreement for Consultant Services with RBF Consulting in the amount of $268,250 to prepare an EIR for the Temecula Creek Inn Specific Plan. 13 Resolution of the City of Temecula to support the construction of a privately financed NFL stadium in the City of Industry, California (requested by Council Members Comerchero and Naggar) — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval Action Minutes1092711 5 RECOMMENDATION: 13.1 Adopt a resolution entitled: RESOLUTION NO. 11-66 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA SUPPORTING THE CONSTRUCTION OF A PRIVATELY FINANCED STADIUM IN THE CITY OF INDUSTRY, CALIFORNIA 14 Agreement for funding the acquisition of open space property (Assessor's Parcel No. 940-140-010 — Alan T. and Patricia S. Oto property) between Western Riverside County Regional Conservation Authority and the City of Temecula — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 14.1 Approve the funding agreement for acquisition of open space parcel (Assessor's Parcel No. 940-140-010 — Alan T. and Patricia S. Oto property) between the Western Riverside County Regional Conservation Authority (RCA) and the City of Temecula in the amount of $135,000. 15 Approval of Resolution Designating the City of Temecula as Successor Agency to the Temecula Redevelopment Agency — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 15.1 Adopt a resolution entitled: RESOLUTION NO. 11-67 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA MAKING AN ELECTION IN CONNECTION WITH SERVING AS A SUCCESSOR AGENCY UNDER PART 1.85 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH 16 A nonbinding resolution of the City Council declaring its intent to adopt an ordinance to comply with Part 1.9 of Division 24 of the California Health and Safety Code after October 1, 2011, for the establishment of the Alternative Voluntary Redevelopment Program under ABX1 27 — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: Action Minutes1092711 6 16.1 Adopt a resolution entitled: RESOLUTION NO. 11-68 A NONBINDING RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DECLARING ITS INTENT TO ADOPT AN ORDINANCE TO COMPLY WITH PART 1.9 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AFTER OCTOBER 1, 2011, AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH 17 Support of Senate Bill 946 (at the request of Council Member Naggar) — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 17.1 Adopt a resolution entitled: RESOLUTION NO. 11-69 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO SUPPORT SENATE BILL 946 (STEINBERG) WHICH WILL REQUIRE PRIVATE INSURANCE COMPANIES TO COVER AUTISM TREATMENT 18 Professional Services Agreement for Graphic Art and Marketing — Approved Staff Recommendation (5-0-0) — Council Member Comerchero made the motion; it was seconded by Council Member Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 18.1 Approve a professional services agreement for graphic art and marketing with Ann Howell Design in the amount of $33,619.30; 18.2 Authorize the City Manager to approve additional work not to exceed the contingency amount of $3,362, which is equal to 10% of the agreement amount. At 7:34 P.M., the City Council convened as the Temecula Community Services District, the Redevelopment Agency, the Temecula Public Financing Authority, and the Temecula Public Financing Authority. At 7:39 P.M., the City Council resumed with regular business. CITY COUNCIL BUSINESS 28 Determination whether the City should participate in the "Alternative Voluntary Redevelopment Program," make the required payments to the State of California and continue redevelopment activities under ABX1 27 — Approved Staff Recommendation (5-0-0) — Council Member Naggar made the motion; it was seconded by Council Member Comerchero; and electronic vote reflected unanimous approval Action Minutes1092711 7 RECOMMENDATION: 28.1 Consider the foregoing facts and analysis and determine that the City and Agency will participate in the Alternative Voluntary Redevelopment Program established by ABX1 27; 28.2 Agree to comply with Part 1.9 of Division 24 of the California Health and Safety Code; 28.3 Introduce and read by title only an ordinance entitled: ORDINANCE NO. 11-07 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO COMPLY WITH PART 1.9 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH FOR THE ESTABLISHMENT OF THE ALTERNATIVE VOLUNTARY REDEVELOPMENT PROGRAM UNDER ABX1 27 28.4 Direct staff to prepare and present at a future City Council meeting the recommended adjustments to the City budget necessary to make the required ABX1 27 payment for FY 2011-12 and a transfer agreement between the City and Agency. City Attorney Thorson introduced and read by title only Ordinance No. 11-07. DEPARTMENTAL REPORTS 29 Planning Department Monthly Report 30 Economic Development Department Monthly Report 31 City Council Travel/Conference Report — September 2011 32 Public Works Department Monthly Report CITY MANAGER REPORT CITY ATTORNEY REPORT City Attorney Thorson advised that with regard to Item No. 1, the City Council unanimously authorized the filing of an amicus curiae brief on behalf of the City and several other cities in the Redevelopment termination litigation called California Redevelopment Association, et al., v, Ana Matosantos, as Director of Finance, et al. As to Item Nos. 2 and 3, City Attorney Thorson reported that there were no reportable actions, noting that Council Member Comerchero did not participate in the discussion of Item No. 3 because he is the owner of property near the subject property of discussion. Action Minutes1092711 8 ADJOURNMENT At 8:02 P.M., the City Council meeting was formally adjourned to Tuesday, October 11, 2011, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. *** In Memory of Bruce Beers Ron Roberts, Mayor ATTEST: Susan W. Jones, MMC City Clerk [SEAL] Action Minutes1092711 9 Item No. 3 Approvals City Attorney Director of Finance City Manager ffiie-r- OcL CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Genie Wilson, Director of Finance DATE: October 11, 2011 SUBJECT: List of Demands PREPARED BY: Pascale Brown, Accounting Manager Jada Shafe, Accounting Specialist RECOMMENDATION: That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. 11- 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. 11- 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 $2,569,734.66 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 11th day of October, 2011. Ron Roberts, 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. 11- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 11th day of October, 2011, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk CITY OF TEMECULA LIST OF DEMANDS 09/22/2011 TOTAL CHECK RUN $ 1,207,539.22 09/29/2011 TOTAL CHECK RUN 955,695.84 09/29/2011 TOTAL PAYROLL RUN: 406,499.60 TOTAL LIST OF DEMANDS FOR 10/11/2011 COUNCIL MEETING: $ 2,569,734.66 DISBURSEMENTS BY FUND: CHECKS: 001 GENERAL FUND $ 559,396.67 130 RECOVERY ACT JAG FUNDING 734.28 165 AFFORDABLE HOUSING 15,976.99 170 MEASURE A FUND 288,811.94 190 TEMECULA COMMUNITY SERVICES DISTRICT 518,127.82 192 TCSD SERVICE LEVEL B 232.31 194 TCSD SERVICE LEVEL D 963.20 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 10,126.42 197 TEMECULA LIBRARY FUND 10,267.25 210 CAPITAL IMPROVEMENT PROJECTS FUND 87,477.22 280 REDEVELOPMENT AGENCY - CIP PROJECT 12,510.59 300 INSURANCE FUND 1,689.93 320 INFORMATION TECHNOLOGY 68,239.43 330 SUPPORT SERVICES 11,830.55 340 FACILITIES 47,574.00 375 SUMMER YOUTH EMPLOYMENT PROGRAM 23.10 390 TCSD DEBT SERVICE 399,002.50 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 3,438.83 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 3,846.43 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS 2,857.98 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 610.83 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 3,708.53 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 2,290.78 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 1,647.15 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 14,891.74 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 171.20 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 1,423.95 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 134.96 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 9,834.86 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP. 2,186.37 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 1,340.97 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATES 1,412.05 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 2,553.29 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 287.29 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 13,697.88 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 4,192.62 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 18,912.86 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 19,416.83 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 332.60 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 509.27 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 11,264.35 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 4,046.25 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 229.32 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 4,092.85 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 642.62 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 276.20 $ 2,163,235.06 CITY OF TEMECULA LIST OF DEMANDS 001 GENERAL FUND $ 232,300.76 165 AFFORDABLE HOUSING 7,682.43 190 TEMECULA COMMUNITY SERVICES DISTRICT 110,336.49 192 TCSD SERVICE LEVEL B 357.66 194 TCSD SERVICE LEVEL D 1,512.28 196 TCSD SERVICE LEVEL "L" LAKE PARK MAINT. 944.90 197 TEMECULA LIBRARY FUND 1,232.53 280 REDEVELOPMENT AGENCY - CIP PROJECT 5,950.13 300 INSURANCE FUND 1,340.27 320 INFORMATION TECHNOLOGY 24,920.35 330 SUPPORT SERVICES 5,270.39 340 FACILITIES 12,452.23 501 SERVICE LEVEL"C"ZONE 1 SADDLEWOOD 80.86 502 SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK 54.21 503 SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS 64.34 504 SERVICE LEVEL"C"ZONE 4 THE VINEYARDS 11.70 505 SERVICE LEVEL"C"ZONE 5 SIGNET SERIES 130.48 506 SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY 23.68 507 SERVICE LEVEL"C"ZONE 7 RIDGEVIEW 33.53 508 SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 221.60 509 SERVICE LEVEL"C"ZONE 9 RANCHO SOLANA 1.76 510 SERVICE LEVEL"C"ZONE 10 MARTINIQUE 9.99 511 SERVICE LEVEL"C"ZONE 11 MEADOWVIEW 6.10 512 SERVICE LEVEL"C"ZONE 12 VINTAGE HILLS 147.82 513 SERVICE LEVEL"C"ZONE 13 PRESLEY DEVELOP. 31.44 514 SERVICE LEVEL"C"ZONE 14 MORRISON HOMES 18.09 515 SERVICE LEVEL"C"ZONE 15 BARCLAY ESTATES 15.88 516 SERVICE LEVEL"C"ZONE 16 TRADEWINDS 36.91 517 SERVICE LEVEL"C"ZONE 17 MONTE VISTA 2.97 518 SERVICE LEVEL"C"ZONE 18 TEMEKU HILLS 136.92 519 SERVICE LEVEL"C"ZONE 19 CHANTEMAR 73.26 520 SERVICE LEVEL"C"ZONE 20 CROWNE HILL 198.58 521 SERVICE LEVEL"C"ZONE 21 VAIL RANCH 336.29 522 SERVICE LEVEL"C"ZONE 22 SUTTON PLACE 8.34 523 SERVICE LEVEL"C"ZONE 23 PHEASENT RUN 8.84 524 SERVICE LEVEL"C"ZONE 24 HARVESTON 189.12 525 SERVICE LEVEL"C"ZONE 25 SERENA HILLS 61.07 526 SERVICE LEVEL"C"ZONE 26 GALLERYTRADITION 2.74 527 SERVICE LEVEL"C"ZONE 27 AVONDALE 8.84 528 SERVICE LEVEL"C"ZONE 28 WOLF CREEK 278.79 529 SERVICE LEVEL"C"ZONE 29 GALLERY PORTRAIT 5.03 406,499.60 TOTAL BY FUND: $ 2,569,734.66 apChkLst Final Check List Page: 1 09/22/2011 2:32:11 PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA Check # Date Vendor Description Amount Paid Check Total 147759 09/16/2011 013441 CREATIVE BAR, THE Label design srvcs:eco dev 1,000.00 1,000.00 147760 09/22/2011 008552 ADKINS DESIGN CONSULTING Graphic design srvcs: Theater 2,181.94 2,181.94 147761 09/22/2011 009374 ALLEGRO MUSICAL VENTURES Piano tuning: Library 170.00 170.00 147762 09/22/2011 006915 ALLIE'S PARTY EQUIPMENT party rental equip: hot summer nights 121.37 party rental equip: hot summer nights 121.37 242.74 147763 09/22/2011 008714 ALPHA CORP Lic & software maint:Sire Agenda 9,607.07 9,607.07 147764 09/22/2011 012943 ALPHA MECHANICAL SERVICE HVAC repair & maint: Theater 299.00 INC HVAC blower repair: CRC 590.87 HVAC repair & maint: C. Museum 201.00 HVAC repair & maint: TV Museum 150.00 HVAC repair & maint: TP Library 729.00 1,969.87 147765 09/22/2011 005037 AMERICAN ASPHALT SOUTH Slurry seal:citywide: PW CIP Div 3,835.06 INC Slurry seal:citywide: PW CIP Div 232,053.61 Slurry seal:citywide: PW CIP Div 47,598.27 Slurry seal:citywide: PW CIP Div 2,925.00 286,411.94 147766 09/22/2011 004240 AMERICAN FORENSIC NURSES Oct '11 Stand By Fee: Police 1,248.00 1,248.00 (AFN) 147767 09/22/2011 013338 APPLE STORE EE computer loan pgrm:Pourkazemi, J. 2,000.00 2,000.00 147768 09/22/2011 012951 APPLIED DEVELOPMENT July Consulting svcs:quality of life 571.74 ECONOMICS Aug Consulting svcs:quality of life plan 1,889.37 2,461.11 147769 09/22/2011 001323 ARROWHEAD WATER INC Bottled water svc:VRMS 60.18 Jul -Aug Bottled water svc: CM ofc 77.30 Drinking water: Skate Park 12.96 Drinking water: PHBSP 44.06 194.50 147770 09/22/2011 011961 AT&T MOBILITY Aug Trip Wire Grafftti: Police 135.58 135.58 147771 09/22/2011 014174 BALSAVICH, MATTHEW Balloons for College Fair 9/24 86.67 86.67 JOSEPH 147772 09/22/2011 014358 BELNICK, INC Chairs: Harveston Center 2,348.87 2,348.87 Page:1 apChkLst 09/22/2011 2:32:11 PM Final Check List CITY OF TEMECULA Page: 2 Bank : union UNION BANK OF CALIFORNIA Check # Date Vendor 147773 09/22/2011 004040 BIG FOOT GRAPHICS 147774 09/22/2011 012583 BLANCA PRICE 147775 09/22/2011 011230 BONILLA, GERMAN 147776 09/22/2011 000128 BROWN & BROWN OF CALIF INC 147777 09/22/2011 003138 CAL MAT 147778 09/22/2011 001054 CALIF BUILDING OFFICIALS 147779 09/22/2011 001267 CALIF DEPT OF MOTOR VEHICLES 147780 09/22/2011 013038 CAL-PALOMA DEL SOL, LLC (Continued) Description T-shirts:skate park TCSD instructor earnings TCSD instructor earnings TCSD instructor earnings July Ldscp plan review: Planning Entertainment:hot summer nights 9/2 WC Ins #HEUB9055L51211 Asphalt purch:citywide street repairs Asphalt purch:citywide street repairs Asphalt purch:citywide street repairs Asphalt purch:citywide street repairs Asphalt purch:citywide street repairs CALBO 2011 Educ Wk:Lankenau, S. DMV trailer renewal:FS84 Lic 4HY2006 refund:eng grad dep:TM 24185 refund:eng grad dep:TM 24184 refund:eng grad dep:TM 24186 refund:eng grad dep:TM 24182 refund:eng grad dep:TM 24188-1 147781 09/22/2011 004971 CANON FINANCIAL SERVICES, Sep Copier lease: Library INC 147782 09/22/2011 000131 CARL WARREN & COMPANY Liability claims mgmt svcs: Finance INC 147783 09/22/2011 014437 CARLISLE, TERESA refund:rm res cancel:lib:rm b 147784 09/22/2011 009640 CERTIFION CORPORATION Entersect online database subscr:Police 147785 09/22/2011 014349 COLLABORATIVE COMMUNITY Settlement:Steve Miller band syphony 147786 09/22/2011 000442 COMPUTER ALERT SYSTEMS Alarm sys battery:west wing 147787 09/22/2011 013286 CONNEXON TELECOM INC Aug emergency telecom routing svc Amount Paid Check Total 539.00 756.00 7.00 770.00 10,480.50 500.00 78,267.00 449.32 2,042.99 416.04 946.33 67.35 300.00 10.00 995.00 995.00 995.00 995.00 995.00 2,836.52 520.66 35.00 150.00 24,456.15 118.05 370.27 2,072.00 10,480.50 500.00 78,267.00 3,922.03 300.00 10.00 4,975.00 2,836.52 520.66 35.00 150.00 24,456.15 118.05 370.27 Page2 apChkLst Final Check List Page: 3 09/22/2011 2:32:11 PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA Check # Date Vendor (Continued) Description 147788 09/22/2011 002945 CONSOLIDATED ELECTRICAL Misc supplies:csd maint DIST. Amount Paid Check Total 221.86 221.86 147789 09/22/2011 001264 COSTCO WHOLESALE Misc supplies: Health Fair 58.82 Misc.supplies: var special events 385.86 Misc supplies:art show openings:Merc 193.24 MISC EQUIPMENT:RECREATION PG 70.96 MISC EQUIPMENT:RECREATION PG 1,011.21 1,720.09 147790 09/22/2011 013379 COUSSOU, CELINE TCSD Instructor Earnings 168.00 168.00 147791 09/22/2011 010650 CRAFTSMEN PLUMBING & Plumbing srvcs:childrens museum 403.13 403.13 HVAC INC 147792 09/22/2011 008810 CROSSTOWN ELECTRICAL & Equip repair & maint:pw traffic div 1,800.00 1,800.00 DATA 147793 09/22/2011 003210 DALLAS MIDWEST Facility equip:crc chair racks 1,011.89 1,011.89 147794 09/22/2011 002990 DAVID TURCH & ASSOCIATES Aug Legislative consulting svcs:CM ofc 3,500.00 3,500.00 147795 09/22/2011 003945 DIAMOND ENVIRONMENTAL Portable restrooms: Great Oak HS 52.78 SRVCS Portable restrms:27215 Nicolas 10/21-: 44.16 96.94 147796 09/22/2011 004417 DISCOUNT SCHOOL SUPPLY Misc supplies: children's museum 85.42 85.42 147797 09/22/2011 004192 DOWNS COMMERCIAL FUELING INC Fuel for City vehicles: Code Enf 481.95 Fuel for City vehicles: B&S 553.70 Fuel for City vehicles: Police 90.80 Fuel for Cityvehicles:PW Maint 1,719.31 Fuel for City vehicles: PW Indv/npdes 85.11 Fuel for City vehicles:PW Indv/npdes/c 135.19 3,066.06 147798 09/22/2011 002390 EASTERN MUNICIPAL WATER Sep water meter:39656 Diego Dr 455.34 455.34 DIST 147799 09/22/2011 013804 EC & AM ASSOCIATES Asset mgmt srvcs:facilities & parks 2,357.50 2,357.50 147800 09/22/2011 004068 ECALDRE MANALILI-DE VILLA, TCSD Instructor Earnings 98.00 AILEEN TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings TCSD Instructor Earnings 322.00 308.00 182.00 504.00 420.00 210.00 2,044.00 Page:3 apChkLst Final Check List Page: 4 09/22/2011 2:32:11 PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 147801 09/22/2011 000395 ECONOMIC DEVELOPMENT EDC global economy:ME,AA,GY,TI,CD 60.00 60.00 CORP 147802 09/22/2011 014438 ENDEAVOR ENTERPRISES refund:fees pd two perm:B11-0714 138.24 138.24 147803 09/22/2011 009618 ENNIS PAINT INC Thermoplastic:pw maint div 2,047.25 2,047.25 147805 09/22/2011 001056 EXCEL LANDSCAPE Aug Ldscp maint srvcs: parks 47,825.10 July Ldscp maint: Winchester median 2,200.00 Aug Ldscp maint: Winchester median 2,200.00 July Ldscp maint: various parks 47,825.10 July Ldscp maint srvcs: Medians 14,269.70 July Ldscp maint:sports parks/schools 50,935.88 July Ldscp maint svcs:south slopes 34,844.87 Aug Ldscp maint:sports parks/schools 50,935.88 Credit:Lndscp maint:dbl billed #69622 -15,233.00 Debit:billing adj:July Ldscp maint 257.59 Ldscp maint srvcs:var city facilities- 8,885.54 Aug Ldscp maint svcs:north slopes 19,749.97 Aug Ldscp maint svcs:south slopes 34,844.87 Aug Ldscp maint srvcs: medians 14,269.70 313,811.20 147806 09/22/2011 014327 F J ALVANG, INC Refreshments:college fair event 9/24 1,875.00 1,875.00 147807 09/22/2011 004310 FEDEX GROUND INC Express Mail Service:RDA 41.30 41.30 147808 09/22/2011 000206 FEDEX KINKOS INC Misc paper supplies for City Hall 32.29 32.29 147809 09/22/2011 004074 FRANCHISE MGMT SERVICES Misc supplies: high hopes pgrm 94.88 94.88 INC 147810 09/22/2011 007866 G C S SUPPLIES INC Toner & ink cartridges:info tech 80.10 80.10 147811 09/22/2011 010028 G M BUSINESS INTERIORS Misc ofc equip: Library 1,308.51 1,308.51 147812 09/22/2011 013552 GANDS PRODUCTIONS LLC Settlement:Country...Merc 9/17 728.25 728.25 147813 09/22/2011 005405 GILLILAND, ROBIN reimb:sister city liaison expenses 560.00 560.00 Page:4 apChkLst Final Check List 09/22/2011 2:32:11 PM CITY OF TEMECULA Page: 5 Bank : union UNION BANK OF CALIFORNIA Check # Date Vendor (Continued) 147814 09/22/2011 000177 GLENNIES OFFICE PRODUCTS INC 147815 09/22/2011 014405 GORM INCORPORATED 147816 09/22/2011 003792 GRAINGER 147817 09/22/2011 005311 H2O CERTIFIED POOL WATER SPCL. 147818 09/22/2011 004811 HEWLETT PACKARD 147819 09/22/2011 003198 HOME DEPOT, THE 147820 09/22/2011 001517 HORIZON HEALTH 147821 09/22/2011 013420 INGRAM LIBRARY SERVICES INC 147822 09/22/2011 011228 INLAND PLANNING AND DESIGN INC 147823 09/22/2011 003266 IRON MOUNTAIN OFFSITE 147824 09/22/2011 013200 JAROTH INC 147825 09/22/2011 012285 JOHNSTONE SUPPLY 147826 09/22/2011 000820 K R W & ASSOCIATES Description Misc office supplies: Finance Misc ofc supplies:aquatics pgrm MISC OFFICE SUPPLIES:MPSC-- Misc office supplies:csd admin Misc office supplies: Records Misc office supplies:info tech Misc office supplies: Medics Misc office supplies: B&S Dept Office supplies:Public Works- Misc ofc supplies: Code Enf Swinger Lid grey 25/32:C. Museum Facility repair & maint:Fire Sta 84 USAR 72 -hr backpack: Medics July 1/2 mo Fountain maint:Civic Ctr Aug 1/2 Fountain maint:Civic Ctr HP LJ P4515 Printer:info tech Misc hardware supplies:csd maint EAP SRVCS:HUMAN RESOURCES - EAP SRVCS:HUMAN RESOURCES -- EAP SRVCS:HUMAN RESOURCES-- Credit:billing adj:correct inv qty Books collections: TP Library Books collections : TP Library Books collections: Library Books collections: Library Jul -Aug Consulting svcs:jefferson Offsite media storage: Records Oct pay phone:RDA:OT bus depot Ventilator:PW Facilities:TCC Eng plan check svcs:pw land dev Amount Paid Check Total 731.01 1,118.99 254.77 451.37 46.98 51.48 389.69 117.79 154.66 753.98 85.66 248.41 262.05 250.00 250.00 2,198.10 17.21 686.40 686.40 686.40 -4.40 1,283.66 987.77 57.37 10.97 3,800.00 416.27 82.64 286.12 1,925.00 4,070.72 85.66 510.46 500.00 2,198.10 17.21 2,054.80 2,339.77 3,800.00 416.27 82.64 286.12 1,925.00 Page:5 apChkLst Final Check List Page: 6 09/22/2011 2:32:11 PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA Check # Date Vendor 147827 09/22/2011 012065 LANCE, SOLL & LUNGHARD LLC 147828 09/22/2011 012370 LEADER PROMOTIONS INC 147829 09/22/2011 004412 LEANDER, KERRY D. 147830 09/22/2011 013769 LIGHTSQUARED LP 147831 09/22/2011 014439 LONG SHADOW RANCH WINERY 147832 09/22/2011 004087 LOWES INC 147833 09/22/2011 014228 LSK, LLC 147834 09/22/2011 011351 LUCITY, INC (Continued) Description Year End 10-11 RDA audit svcs Year End 10-11 City audit svcs Single Audit FY 10-11 Promo items:FIT finale: CRC 9/11 TCSD instructor earnings TCSD instructor earnings TCSD instructor earnings TCSD instructor earnings Satellite phone svc: Fire/CM refund:app closed:PA09-0236 refund:app closed:PA09-0256 Misc supplies:harveston center Misc supplies:harveston center Sep Facility lease pmt:harveston center Oct Facility lease pmt:harveston center 12/1-7/31/12 Software renewal/maint:1T 147835 09/22/2011 000217 MARGARITA OFFICIALS ASSN Aug officiating srvcs:softball sports 147836 09/22/2011 013311 MATERIAL HANDLING SUPPLY INC 147837 09/22/2011 014392 MC COLLOUGH, JILL DENISE 147838 09/22/2011 014333 MCGRATH RENTCORP 147839 09/22/2011 009835 MIRACLE PLAYGROUND SALES INC 147840 09/22/2011 005887 MOFFATT & NICHOL ENGINEERS 147841 09/22/2011 004238 MURRIETA, CITY OF 147842 09/22/2011 014440 NH -K HOTEL, LLC Forklift maint/repair:PW Maint Forklift maint/repair:PW Maint Aug plant rental & maint: Library Aug plant rental & maint: Civic Ctr Gas detection monitors: Sta 73 Playground equip repairs:var parks 6/26-7/30 CONSULTING:F.VLY/I-15 OVERCROS Solar Power Intl Conf 10/17-20 OJJDP nat'I conf:Dep. C. Bowers 10/12-14 Amount Paid Check Total 4,572.00 17, 049.00 1,953.00 1,184.74 882.00 378.00 189.00 682.50 23,574.00 1,184.74 2,131.50 147.50 147.50 77.50 1,573.50 1,651.00 61.08 332.15 393.23 4,714.00 4,714.00 9,428.00 8,000.00 8,000.00 5,390.00 5,390.00 241.97 129.99 371.96 200.00 525.00 725.00 2,371.53 2,371.53 358.76 358.76 48,681.96 48,681.96 250.00 250.00 734.28 734.28 Page:6 apChkLst Final Check List Page: 7 09/22/2011 2:32:11 PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description 147843 09/22/2011 002139 NORTH COUNTY TIMES AUG ADVERTISING:HOT SUMMER NIGHTS 147844 09/22/2011 002139 NORTH COUNTY TIMES Aug newspaper subscr:MPSC 147845 09/22/2011 003964 OFFICE DEPOT BUSINESS SVS Misc office supplies: Theater DIV Amount Paid Check Total 967.68 967.68 29.90 29.90 104.89 104.89 147846 09/22/2011 002105 OLD TOWN TIRE & SERVICE City Vehicle Maint Svcs:PW Maint 616.14 City Vehicle Maint Svcs:PW MaintJTCE 95.00 711.14 147847 09/22/2011 002105 OLD TOWN TIRE & SERVICE City Vehicle Maint Svcs:City Mgr 36.27 36.27 147848 09/22/2011 005016 ORGANIZED EXECUTIVE, THE 1 yr subscripton: Planning 97.00 97.00 147849 09/22/2011 001171 ORIENTAL TRADING COMPANY Misc supplies: high hopes pgrm INC 145.74 145.74 147850 09/22/2011 013381 PEREZ, AARON TROY TCSD Instructor Earnings 280.00 TCSD Instructor Earnings 805.00 TCSD Instructor Earnings 560.00 1,645.00 147851 09/22/2011 010590 PETRICKA, TAMMY ee computer purchase prgm 1,239.26 1,239.26 147852 09/22/2011 000249 PETTY CASH Petty Cash Reimbursement 291.41 291.41 147853 09/22/2011 010338 POOL & ELECTRICAL Pool supplies & chemicals:Aquatics Prgm 204.48 204.48 PRODUCTS INC 147854 09/22/2011 000262 RANCHO CALIF WATER Aug var water meters:Calle Elenita 84.84 DISTRICT Aug var water meters:41951 Moraga rc Sep var water meters:TCSD & PW Sep var water meters:TCSD svc lev C 147855 09/22/2011 000947 RANCHO REPROGRAPHICS Reproduction srvcs:main st bridge 147856 09/22/2011 004584 REGENCY LIGHTING 147857 09/22/2011 002412 RICHARDS WATSON & GERSHON 1,776.55 269.77 28,576.16 30,707.32 120.46 120.46 Electrical supplies:crc 46.29 Misc supplies:harveston lake 58.79 Misc electrical supplies:csd maint 421.73 526.81 Aug 2011 legal services 5,100.00 5,100.00 147858 09/22/2011 000268 RIVERSIDE CO HABITAT Jun '11 K -Rat payment 17,925.00 17,925.00 Page:7 apChkLst Final Check List Page: 8 09/22/2011 2:32:11 PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA Check # Date Vendor (Continued) Description Amount Paid Check Total 147859 09/22/2011 001592 RIVERSIDE CO INFO Aug radio rental:police/park rangers 1,236.04 1,236.04 TECHNOLOGY 147860 09/22/2011 001365 RIVERSIDE COUNTY OF renew permit:crc 688.00 688.00 147861 09/22/2011 000873 ROBERTS, RONALD H. Reimb:NLC TIS Fall mtg 9/7-11 665.60 665.60 147862 09/22/2011 013651 SAN DIEGO DAILY Advertising Eco Dev mktg program 8,500.00 8,500.00 TRANSCRIPT 147863 09/22/2011 013519 SENSATA TECHNOLOGI ES Inverter repairs:pw traffic 140.67 Inverter repairs:pw traffic 226.47 Inverter repairs:pw traffic 227.09 Inverter repairs:pw traffic 227.09 821.32 147864 09/22/2011 009213 SHERRY BERRY MUSIC Jazz @ the Merc 9/15/11 147865 09/22/2011 000645 SMART & FINAL INC Misce supplies:art show Misc supplies:mpsc Misc supplies:high hopes prgrm 294.00 294.00 8.17 168.34 158.55 335.06 147866 09/22/2011 000537 SO CALIF EDISON Aug 2-29-974-7568:26953 Ynez TC1 49.85 Aug 2-31-693-9784:26036 Ynez TC1 387.18 Aug 2-28-331-4847:32805 Pauba LS3 122.47 Aug 2-26-887-0789:40233 Village rd 2,134.53 Aug 2-30-296-9522:31035 rancho vista 396.72 Aug 2-33-357-5785:44747 Redhawk 28.61 Aug 2-27-560-0625:32380 Deerhollow 3,119.55 Aug 2-30-099-3847:29721 Ryecrest 24.58 6,263.49 147867 09/22/2011 001212 SO CALIF GAS COMPANY Sep 015-575-0195-2:32211 Wolf vly rd 138.96 138.96 147868 09/22/2011 014412 SOTO, SHELBY ANNEMARIA Innerstate Dance Grant Scholarship 100.00 100.00 147869 09/22/2011 004163 SPORTS CHALET Softballs:sports pgrm 4,979.40 4,979.40 147870 09/22/2011 006145 STENO SOLUTIONS Aug transcription srvcs:Police 680.54 680.54 TRANSCRIPTION 147871 09/22/2011 013387 SWEEPING UNLIMITED INC Sept sweeping:Parking Structure 500.00 500.00 147872 09/22/2011 000305 TARGET BANK BUS CARD Misc supplies:mpsc 77.19 SRVCS Misc supplies:harveston center 39.90 Misc supplies:mpsc 59.49 176.58 Page:8 apChkLst 09/22/2011 2:32:11 PM Final Check List CITY OF TEMECULA Page: 9 Bank : union UNION BANK OF CALIFORNIA Check # Date Vendor 147873 09/22/2011 003677 TEMECULA MOTORSPORTS LLC 147874 09/22/2011 004260 TEMECULA STAMP & GRAPHICS 147875 09/22/2011 010493 TEMECULA TOWNE CENTER ASSOC LP (Continued) Description Veh repair & maint:police Rubber & pre -inked stamps:Fire Prev Oct lease payment:pd mall office 147876 09/22/2011 000515 TEMECULA VALLEY CHAMBER 1st qtr sponsorship agreement pmt OF 147877 09/22/2011 010046 TEMECULA VALLEY CONVENTION & 147878 09/22/2011 004274 TEMECULA VALLEY SECURITY CENTR 147879 09/22/2011 014388 TICE INDUSTRIES, INC. 147880 09/22/2011 010276 TIME WARNER CABLE 147881 09/22/2011 000668 TIMMY D PRODUCTIONS INC 147882 09/22/2011 004261 VERIZON 147883 09/22/2011 004789 VERIZON 147884 09/22/2011 004848 Jul '11 Bus. Impry District Asmnts keys: theater Locksmith srvcs:Police Locksmith srvcs:Pauba Ridge Park Entry door heat handles:PW CIP Sep high speed internet:Fire OATC Fac 9/19-10/18 high speed internet:FS#92 Sound & lighting srvcs:smr concert Sound & lighting sivcs:moonlight movif Sound & lighting srvcs:moonlight movi( Sep xxx-5473 gen usage:Moraga Rd Sep xxx-0714 gen usage:PD mall alarn Sep xxx-0073 general usage Sep xxx-3143 gen usage:PD overind of Sep xxx-3564 general usage Sep xxx-6084 general usage Sep xxx-0074 general usage Sep xxx-2372 gen usage:Wolf crk irrig Sep xxx-3910 gen usage:1st St irrig Sep xxx-7562 gen usage:lrrig controllei Sep xxx-0682 gen usage:OT sound sy: Sep xxx-5072 general usage Sep xxx-8573 general usage Sep Internet svcs: Theater Sep Internet svcs: Civic Center VERIZON SELECT SERVICES Aug long distance phone svcs INC Amount Paid Check Total 170.58 37.33 1,458.33 34,065.00 114,094.48 60.61 37.71 139.09 1,290.00 44.95 102.17 1,500.00 3,762.00 5,237.00 37.03 72.47 89.61 45.37 36.90 35.58 217.32 36.90 40.44 39.27 82.26 1,666.91 36.90 134.99 275.09 170.58 37.33 1,458.33 34,065.00 114,094.48 237.41 1,290.00 147.12 10,499.00 2,436.96 410.08 9.10 9.10 Page:9 apChkLst Final Check List Page: 10 09/22/2011 2:32:11 PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 147885 09/22/2011 013647 VICAR OPERATING, INC. VETERINARY SRVCS:POLICE K-9 UNIT 8.14 8.14 147886 09/22/2011 010283 W B PRODUCTIONS 5K/10K run timing srvcs:FIT pgrm 3,374.50 3,374.50 147887 09/22/2011 001342 WAXIE SANITARY SUPPLY INC CLEANING 906.06 906.06 SUPPLIES:MPSC,CRC,LIBR,CIVIC CN 147888 09/22/2011 000339 WEST PUBLISHING CORP 8/5-9/4 judicial updates: City Clerk 696.15 696.15 147889 09/22/2011 000621 WESTERN RIVERSIDE Aug '11 TUMF Payment 35,492.00 35,492.00 COUNCIL OF 147890 09/22/2011 008402 WESTERN RIVERSIDE Aug '11 MSHCP payment 15,932.28 15,932.28 COUNTY 147891 09/22/2011 000348 ZIGLER, GAIL Reimb:rfrshmnts/rock symphony 9/18 237.90 Reimb:supplies/ee qtr luncheon 9/22 346.52 584.42 Grand total for UNION BANK OF CALIFORNIA: 1,207,539.22 Page:10 apChkLst Final Check List Page: 11 09/22/2011 2:32:11 PM CITY OF TEMECULA 132 checks in this report. Grand Total All Checks: 1,207,539.22 Page:11 apChkLst Final Check List Page: 1 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA Check # Date Vendor Description Amount Paid Check Total 1782 09/26/2011 005460 U S BANK 2001 COP Debt Srvc Pmt 399,002.50 399,002.50 1783 09/29/2011 000246 PERS (EMPLOYEES' PERS ER Paid Member Contr Payment 131,687.38 131,687.38 RETIREMENT) 1784 09/29/2011 000283 INSTATAX (IRS) Federal Income Taxes Payment 76,824.07 76,824.07 1785 09/29/2011 000444 INSTATAX (EDD) State Disability Ins Payment 22,586.45 22,586.45 1786 09/29/2011 010349 CALIF DEPT OF CHILD Support Payment 738.45 738.45 SUPPORT 1787 09/29/2011 000389 NATIONWIDE RETIREMENT OBRA- Project Retirement Payment 3,383.36 3,383.36 SOLUTION 147892 09/29/2011 003203 ARTISTIC EMBROIDERY T-shirts:FIT 5K/10K run event 1,561.95 1,561.95 147893 09/29/2011 003203 ARTISTIC EMBROIDERY T-SHIRTS:FIT 5K/10K RACE EVENT— 417.93 417.93 147894 09/29/2011 003203 ARTISTIC EMBROIDERY Uniform shirts: csd dept 688.74 688.74 147895 09/29/2011 003203 ARTISTIC EMBROIDERY Uniform shirts: csd dept 499.28 499.28 147896 09/29/2011 003203 ARTISTIC EMBROIDERY Gifts for Dutch Visitors 107.75 107.75 147897 09/29/2011 004973 ABACHERLI, LIN DI TCSD instructor earnings 800.00 800.00 147898 09/29/2011 009374 ALLEGRO MUSICAL VENTURES PIANO MAINT SRVCS: THEATER— 3,311.09 Piano tuning srvcs:Theater 170.00 3,481.09 147899 09/29/2011 012943 ALPHA MECHANICAL SERVICE HVAC srvcs: PBSP 133.00 INC HVAC srvcs:harveston comm ctr 72.00 HVAC repair & maint:Fire Stn 84 211.00 HVAC repair & maint: Fire Stn 73 58.00 HVAC repair & maint: Fire Stn 92 292.00 147900 09/29/2011 000747 AMERICAN PLANNING 10/1-9/30/12 APA mbrship:West, Dale 360.00 ASSOCIATION 147901 09/29/2011 014235 AND ALL THAT JAZZ 10/1-9/30/12 APA mbrship:Kitzerow,C. TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings 766.00 285.00 645.00 409.50 6.50 227.50 643.50 Pagel apChkLst Final Check List Page: 2 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 147902 09/29/2011 013950 AQUA CHILL OF SAN DIEGO Drinking water sys maint:police 26.94 Bottled water srvcs:civic center 121.76 148.70 147903 09/29/2011 004205 BALLET FOLKLORICO TCSD Instructor Eamings 280.00 280.00 147904 09/29/2011 002377 BEST BUY COMPANY INC EE computer purchase prgm:Flores, G. 1,212.18 1,212.18 147905 09/29/2011 004262 BIO-TOX LABORATORIES Aug -Sep DUI & drug screenings:Police 943.10 Jul -Sep DUI & drug screenings:Police 1,066.80 DUI & drug screenings:Police 1,526.50 DUI & drug screenings:Police 496.75 DUI & drug screenings:Police 659.20 DUI & drug screenings:Police 1,018.73 DUI & drug screenings:Police 2,862.40 Aug DUI & drug screenings:Police 746.00 9,319.48 147906 09/29/2011 009127 BOCA SYSTEMS INC Printing: theater ticket stock— 2,128.95 2,128.95 147907 09/29/2011 008605 BONTERRA CONSULTING CONSULTING SRVCS:RRSP 946.63 946.63 DESILTING BASIN - 147908 09/29/2011 014299 BOOKS ON TAPE Books collections: Library 50.10 50.10 147909 09/29/2011 000128 BROWN & BROWN OF CALIF 70210664 9/11-12 bond:Adams, Aaron 350.00 350.00 INC 147910 09/29/2011 012878 C S OFFICE INTERIORS Ergonomic equip:info tech 290.67 Monitor arm for cashier computer 318.98 609.65 147911 09/29/2011 003138 CAL MAT Asphalt purch:citywide street repairs 82.68 Asphalt purch:citywide street repairs 454.52 Asphalt purch:citywide street repairs 821.06 Asphalt purch:citywide street repairs 301.37 1,659.63 147912 09/29/2011 004248 CALIF DEPT OF Aug Fingerprinting svcs:Police -128.00 JUSTICE-ACCTING FINGERPRINTING SRVCS: POLICE/H.R. 4,567.00 4,439.00 147913 09/29/2011 014273 CALIFORNIA PROPERTY 147914 09/29/2011 000137 CHEVRON AND TEXACO Appraisal svcs:french valley pkwy Appraisal svcs:french valley pkwy Sep City vehicles fuel: CM 147915 09/29/2011 004931 CHICAGO TITLE COMPANY Prelim title report:bridge-santa gert 8,905.00 9,610.00 18,515.00 379.04 379.04 500.00 500.00 Page2 apChkLst Final Check List Page: 3 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 147916 09/29/2011 004405 COMMUNITY HEALTH Community Health Charities Payment 62.00 62.00 CHARITIES 147917 09/29/2011 014444 CONNER, JOSEPH J refund:bear cub univ 4015.202:HC 312.00 312.00 147918 09/29/2011 002945 CONSOLIDATED ELECTRICAL Misc supplies:csd maint 69.74 69.74 DIST. 147919 09/29/2011 001264 COSTCO WHOLESALE Misc supplies:college fair event 9/24 575.69 575.69 147920 09/29/2011 002631 COUNTS UNLIMITED INC Traffic count srvcs:pw traffic div 12,300.00 12,300.00 147921 09/29/2011 013379 COUSSOU, CELINE TCSD Instructor Eamings 126.00 126.00 147922 09/29/2011 010650 CRAFTSMEN PLUMBING & Plumbing srvcs:Fire Stn 92 493.57 HVAC INC Repair back wall:Civic Ctr:PW fac 4,100.00 4,593.57 147923 09/29/2011 011870 CRIME SCENE STERI-CLEAN, Trauma clean up srvcs:police 750.00 750.00 LLC 147924 09/29/2011 014364 CUNNINGHAM, GRISELDA TCSD instructor earnings 357.00 357.00 CLEMENTINA 147925 09/29/2011 004192 DOWNS COMMERCIAL Fuel for City vehicles: TCSD 2,004.85 2,004.85 FUELING INC 147926 09/29/2011 002390 EASTERN MUNICIPAL WATER Sep water meter:39569 Seraphina rd 3,493.56 3,493.56 DIST 147927 09/29/2011 011202 EMH SPORTS & FITNESS TCSD instructor earnings 252.00 INSTITUTE TCSD instructor earnings 420.00 TCSD instructor earnings 252.00 924.00 147928 09/29/2011 001056 EXCEL LANDSCAPE July Ldscp maint srvcs:var city 8,885.54 July Idscp maint svcs:var city fac 257.59 July Ldscp maint srvcs:north slopes 19,749.97 28,893.10 147929 09/29/2011 012170 E -Z UP DIRECT.COM, LLC EZ -up canopy tent:crime prevention 595.93 595.93 147930 09/29/2011 004310 FEDEX GROUND INC Express Mail Service:Citywide 936.36 936.36 147931 09/29/2011 011922 FIRST AMERICAN CORELOGIC Web database subscription:code enf 27.50 27.50 INC Pages apChkLst Final Check List Page: 4 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor 147932 09/29/2011 003347 FIRST BANKCARD CENTER 012112 PALUMBOS RISTORANTE 011121 FORM BASED CODES INSTITUTE Description Amount Paid Check Total SJ Rfrshmnts:Closed Session 8/23 RJ Web Sem:4 Pln Staff 143.68 200.00 008956 PANERA BREAD RJ Rfrshmnts:Jeff.Corridor Mtg 8/16 331.42 007282 AMAZON.COM, INC RJ Credit/Flash Drive:Planning -17.52 001590 CALIF REDEVELOPMENT ASSN RJ RDA Reporting Wrkshp 8/24-25 LW 495.00 013353 AMERICASPRINTER.COM AA Printing Srvcs:Eco Dev 313.57 010321 FINESTATIONERY.COM SJ Printing Srvcs:Comm Recogn 10/12 144.00 000220 ROBINSON PRINTING & AA Printing srvcs:Eco Dev 445.01 CREATIVE 006937 SOUTHWEST AIRLINES AA Airfare:AB 742 Hearing 8/23 JC 399.40 006937 SOUTHWEST AIRLINES AA Airfare:AB 742 Hearing 8/23 ME 399.40 006942 ONTARIO AIRPORT ME Prkg:Liberty Quarry Lobbying 18.00 008668 WES FLOWERS MN Sunshine Fund 90.80 012084 SAFARI BOOKS ONLINE, LLC MH Safari Tech Books:Info Tech 299.00 006952 PAYPAL MH Verisign Pay0ow Pro Transaction 100.00 013851 STORM SOURCE, LLC MH Appointments Plus:Info Tech 20.00 010997 LIGHT ENERGY STUDIO GB Display Items:C. Museum 260.28 3,642.04 147933 09/29/2011 002982 FRANCHISE TAX BOARD SUPPORT PAYMENT 50.00 50.00 147934 09/29/2011 010326 G E MOBILE WATER, INC Power washermaint:Fire Stn 73 57.00 Power washermaint:Fire Stn 73 25.86 82.86 147935 09/29/2011 001937 GALLS INC Volunteer uniforms:police 6.00 6.00 147936 09/29/2011 013552 GANDS PRODUCTIONS LLC Settlement:Country...Merc 9/24 963.75 Settlement:Spotlight...Merc 9/23 168.00 1,131.75 147937 09/29/2011 013076 GAUDET, YVONNE M. TCSD instructor earnings 462.00 462.00 147938 09/29/2011 009608 GOLDEN VALLEY MUSIC Settlement:Classics...Merc Sep '11 675.50 675.50 SOCIETY 147939 09/29/2011 014173 GOLDSTAR ASPHALT Parking lot repair supplies:main st 738.62 738.62 PRODUCTS Page4 apChkLst Final Check List Page: 5 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 147940 09/29/2011 014402 GROEPPER, BROOKE TCSD instructor earnings 819.00 TCSD instructor earnings 86.80 TCSD instructor earnings 1,337.70 TCSD instructor earnings 573.30 TCSD instructor earnings 3640 TCSD instructor earnings 3640 TCSD instructor earnings 2,093.00 TCSD instructor earnings 63.70 5,046.30 147941 09/29/2011 008081 HALL & FOREMAN INC 7/30-8/25 Design svcs:library prkg proj 6,090.96 6,090.96 147942 09/29/2011 000186 HANKS HARDWARE INC Misc hardware supplies:skate park 103.86 103.86 147943 09/29/2011 002109 HD SUPPLY CONSTR. SUPPLY Misc supplies:pwmaint div 93.29 93.29 LTD 147944 09/29/2011 001135 HEALTH POINTE MEDICAL Emp industrial care srvcs:HR 70.00 70.00 GROUP INC 147945 09/29/2011 001013 HINDERLITER DE LLAMAS & Sales tax 3rd qtr & audit svcs:Finance 3,657.25 3,657.25 ASSOC 147946 09/29/2011 003198 HOME DEPOT, THE Misc supplies:old town boardwalk 158.20 158.20 147947 09/29/2011 004406 IGOE & COMPANY INC Sep flex benefit plan pmt 205.00 205.00 147948 09/29/2011 013420 INGRAM LIBRARY SERVICES Books collections: Library 29.04 INC 147949 09/29/2011 013695 INLAND EMPIRE SHRED IT 147950 09/29/2011 006914 INNOVATIVE DOCUMENT SOLUTIONS Books collections: Library Shred srvcs: Records div Shredding srvcs:police storefronts Shredding srvcs:police storefronts 31.40 60.44 15.45 15.45 15.45 Aug Copier maint/repair/usage:Library 744.83 46.35 Printer supplies:central services 184.04 Aug Copier maint/repair/usage:citywide 3,069.02 3,997.89 147951 09/29/2011 014447 JAMES, ALISON refund:Little learners 2015.202:HCPR 396.00 396.00 147952 09/29/2011 013200 JAROTH INC Oct pay phone:duck pond,Library,CRC 212.64 212.64 147953 09/29/2011 014446 JU RES, KATHLEEN reimb:dvds high hopes 12th anniv. 76.22 76.22 Pages apChkLst Final Check List Page: 6 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 147954 09/29/2011 003046 K F R 0 G 95.1 FM RADIO ADVERTISING:HOT SUMMER NIGHTS— 180.00 180.00 147955 09/29/2011 000209 L & M FERTILIZER INC Misc parts & supplies:pw maint div 56.96 56.96 147956 09/29/2011 013797 LA JOLLA BOOKING AGENCY Settlement:Creedence Relived 9/24 1,687.50 1,687.50 147957 09/29/2011 012945 LABELLE- MARVIN INC MATERIAL TESTINGSRVCS:SLURRY 2,400.00 2,400.00 SEAL - 147958 09/29/2011 007188 LAERDAL MEDICAL CORP. CPR supplies: Medics 455.73 455.73 147959 09/29/2011 014432 LANAIR GROUP, LLC 7/10-7/9/12 equip maint:shoretel phones 16,095.00 16,095.00 147960 09/29/2011 004412 LEANDER, KERRY D. TCSD instructor earnings 220.50 TCSD instructor earnings 504.00 724.50 147961 09/29/2011 004905 LIEBERT, CASSIDY & Aug HR legal svcs for TE060-00001 WHITMORE 147962 09/29/2011 003726 LIFE ASSIST INC 147963 09/29/2011 013982 MCI COMM SERVICE 147964 09/29/2011 004141 MAINTEX INC 147965 09/29/2011 014272 MATTHEW PISTILLI LANDSCAPE SRV 147966 09/29/2011 011179 MC MILLIN REDHAWK LLC 147967 09/29/2011 012962 MILLER, MISTY 147968 09/29/2011 012580 MINUTEMAN PRESS 147969 09/29/2011 012264 MIRANDA, JULIO C. Medical supplies: Medics Medical supplies: Medics 90.00 90.00 248.21 789.70 1,037.91 Sep xxx-0346 general usage 29.93 Sepxxx-0714 general usage Misc cleaning supplies:citywide Irrigation repairs:win/hwy 79 corridor TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings Printing srvcs:code enforcement TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings 147970 09/29/2011 014442 MON DO MUNDO Performance: Theater Sept 30, 2011 30.72 60.65 1,166.49 1,166.49 6,442.30 6,442.30 455.00 735.00 140.00 514.50 1,330.00 49.00 563.50 416.83 416.83 1,050.00 700.00 332.50 2,082.50 3,000.00 3,000.00 Pages apChkLst Final Check List Page: 7 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 147971 09/29/2011 013965 MONOPRICE, INC. Misc hardware supplies:info tech 147972 09/29/2011 009443 MUNYON, DENNIS G. OCT LEASE PAYMENT:THEATER PARKING LOT 147973 09/29/2011 001986 MUZAK -SOUTHERN Oct dish network programing:foc CALIFORNIA 147974 09/29/2011 013375 MYERS-RUSSO, ERICA TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings TCSD Instructor Eamings 23.72 23.72 792.00 792.00 123.18 123.18 33.60 11.20 50.40 100.80 134.40 138.60 151.20 33.60 653.80 147975 09/29/2011 002925 NAPA AUTO PARTS Veh repair & maint:medics 12.69 Veh repair & maint: Sta 84 17.21 MISC PARTS & SUPPLIES:PW MAINT 12.59 Veh repair & maint:medics 120.21 Veh repair & maint: Sta 84 39.61 202.31 147976 09/29/2011 009337 NOLTE ASSOCIATES INC 7/31-8/27 eng dsgn srvcs:ped bridge 790.00 790.00 147977 09/29/2011 002292 OASIS VENDING Vending & kitchen supplies:civic center 452.25 452.25 147978 09/29/2011 002105 OLD TOWN TIRE & SERVICE City Vehicle Maint Svcs:Police CAP 7045 70.45 147979 09/29/2011 002105 OLD TOWN TIRE & SERVICE City Vehicle Maint Svcs:TCSD 36.27 36.27 147980 09/29/2011 013198 ORTENZO-HAYES, KRISTINE TCSD Instructor Eamings 605.15 TCSD Instructor Eamings 638.40 TCSD Instructor Eamings 319.20 TCSD Instructor Eamings 638.40 TCSD Instructor Eamings 973.00 TCSD Instructor Eamings 385.00 TCSD Instructor Eamings 168.00 TCSD Instructor Eamings 84.00 3,811.15 147981 09/29/2011 005573 PALOMA ELEMENTARY PTA refund:sec dep:pool party:CRC 150.00 150.00 147982 09/29/2011 012833 PC MALL GOV, INC. Misc supplies:info tech 715.63 715.63 Page:7 apChkLst Final Check List Page: 8 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor 147983 09/29/2011 002498 PETRA GEOTECHNICAL INC 147984 09/29/2011 000262 RANCHO CALIF WATER DISTRICT Description Amount Paid Check Total May geotech srvcs:R.C.Rd © Yukon 735.00 May geotech srvcs:Redhawk Park Impry 1,090.00 1,825.00 Sep var water meters:TCSD & PW 3,397.79 Sep water meters:30875 Rancho vista 548.63 Sep var water meters:Fire Stns 829.04 Sep var water meters:TCSD svc lev C 29,776.76 34,552.22 147985 09/29/2011 000907 RANCHO TEMECULA CAR Sep car wash srvcs:police CAP vehicles 10.00 10.00 WASH 147986 09/29/2011 002110 RENTAL SERVICE EQUIP RENTAL & MAINT:PW MAINT 28.23 28.23 CORPORATION 147987 09/29/2011 002412 RICHARDS WATSON & Aug 2011 legal services 3,916.00 GERSHON Jun 2011 legal services 19,984.00 23,900.00 147988 09/29/2011 000352 RIVERSIDE CO ASSESSOR Jul -Aug assessor maps: B&S Dept 15.00 15.00 147989 09/29/2011 010777 RIVERSIDE CO EXECUTIVE Apr -Jun 11 SCFA expenses 2,406.89 2,406.89 OFFICE 147990 09/29/2011 000268 RIVERSIDE CO HABITAT Aug '11 K -Rat payment 620.00 620.00 147991 09/29/2011 003544 ROBERT SHEA PERDUE REAL Property appraisal srvcs: RDA 7,600.00 7,600.00 ESTATE 147992 09/29/2011 014347 ROBERTS, PATRICIA G. TCSD Instructor Eamings 175.00 175.00 147993 09/29/2011 000815 ROWLEY, CATHY TCSD Instructor Eamings 336.00 336.00 147994 09/29/2011 002226 RUSSO, MARY ANNE TCSD Instructor Eamings 483.00 TCSD Instructor Eamings 962.50 1,445.50 147995 09/29/2011 011511 SCUBA CENTER TEMECULA 147996 09/29/2011 013519 SENSATA TECHNOLOGIES TCSD Instructor Eamings TCSD Instructor Eamings Inverter repairs xx6297:pw traffic Inverter repairs xx7184:pw traffic Inverter repairs xx3853:pw traffic Inverter repairs xx7022:pw traffic Inverter repairs xx6293:pw traffic 147997 09/29/2011 008529 SHERIFFS CIVIL DIV- SUPPORT PAYMENT CENTRAL 98.00 1,008.00 215.38 215.38 215.38 215.38 215.38 1,106.00 1,076.90 200.00 200.00 Pages apChkLst Final Check List Page: 9 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 147998 09/29/2011 008529 SHERIFFS CIVIL DIV- SUPPORT PAYMENT 100.00 100.00 CENTRAL 147999 09/29/2011 009213 SHERRY BERRY MUSIC Jazz © the Merc 9/22 609.00 609.00 148000 09/29/2011 004814 SIMON WONG ENGINEERING AUG DSGN:MAIN STREET 2,135.15 2,135.15 INC BRIDGE/MURR CREEK 148001 09/29/2011 000645 SMART & FINAL INC Misc supplies:emp recognition 9/22 505.39 Misc supplies:mpsc 181.66 687.05 148002 09/29/2011 000537 SO CALIF EDISON 148003 09/29/2011 001212 SO CALIF GAS COMPANY Sep 2-29-224-0173:Fire Stns 2,937.46 Sep 2-02-351-4946:Senior Center 2,448.00 Sep 2-18-937-3152:28314 Mercedes 1,449.52 Sep 2-19-171-8568:28300 Mercedes 98.91 Sep 2-25-393-4681:41951 Moraga Rd 517.02 Sep 2-31-912-7494:28690 Mercedes 1,090.90 Sep 2-29-223-8607:42035 2nd St PED 642.14 Sep 2-29-933-3831:43230 Bus prk dr 2,389.89 Sep 2-14-204-1615:30027 Front st rdio 48.36 Sep 2-32-903-8293:41000 Main St 23,900.19 Sep 2-21-981-4720:30153 Tem pkwy tpp 3641 Sep 2-28-904-7706:32329 Overland td 146.25 Sep 2-31-536-3481:Town Square 272.31 Sep 2-31-536-3655:Town Square 1,504.65 Sep 2-29-657-2787:41638 Winchester 24.19 Sep 2-31-031-2616:27991 Diaz PED 23.74 Sep 2-29-807-1226:28077 Diaz PED 23.56 Sep 2-31-282-0665:27407 Diaz PED 23.74 Sep 2-31-419-2873:43000 Hwy -395 23.06 Sep 2-29-807-1093:28079 Diaz PED 23.36 Sep 125-244-2108-3: Library Sep 021-725-0775-4:Senior Center Sep 095-167-7907-2:20650 Pauba Rd Sep 133-040-7373-0:Maint Fac Sep 129-535-4236-7:Civic Center Sep 091-024-9300-5:30875 Rancho vista Sep 181-383-8881-6:Museum Sep 055-461-2483-4:Harveston Ctr Sep 101-525-0950-0:28816 Pujol St Sep 026-671-2909-8:Comm Theater Sep 101-525-1560-6:27415 Enterprise cir Sep 129-582-9784-3:43230 Bus prk dr 148004 09/29/2011 013304 SO CALIF TENNIS '10 &'11 membership dues:csd tourney ASSOCATION 14.79 78.33 156.18 26.21 371.05 1,029.56 18.90 22.02 25.09 28.29 69.15 36.62 37,623.66 1,876.19 179.00 179.00 Page9 apChkLst Final Check List Page: 10 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 148005 09/29/2011 000519 SOUTH COUNTY PEST Aug pest control srvcs: City fac's 709.00 CONTROL INC Pest control services: campos verdes 98.00 807.00 148006 09/29/2011 002366 STEAM SUPERIOR CARPET Carpet cleaning srvcs: Fire Sta 73 225.00 225.00 CLEANING 148007 09/29/2011 012265 TEMECULA ACE HARDWARE MISC HARDWARE SUPPLIES:CSD 3.87 3.87 C/O MAINT 148008 09/29/2011 011736 TEMECULA TROPHY INC Name & title plates:G.Wlson/M.Ballreich 57.65 57.65 148009 09/29/2011 005970 TEMECULA VALLEY PLAYERS Sep' 11 Gypsy Production 9,085.72 9,085.72 148010 09/29/2011 010276 TIME WARNER CABLE Oct high speed intemet:Civic Center 4,406.78 4,406.78 148011 09/29/2011 012725 TRZOP, NICHELLE TCSD Instructor Eamings 2,099.21 TCSD Instructor Eamings 1,478.40 TCSD Instructor Eamings 1,478.40 5,056.01 148012 09/29/2011 001561 USA MOBILITY WIRELESS INC 9/20-12/19 paging/rental svc:pw &tcsd 94.93 94.93 148013 09/29/2011 014413 U.S. DEPARTMENT OF SUPPORT PAYMENT EDUCATION 312.71 312.71 148014 09/29/2011 014192 UNBOUND GRAPH IX, INC. Graphics:police vehicle unit 10-073 570.94 Graphics:police vehicle unit 10-054 & 1,141.88 Graphics:police vehicle unit 10-098 565.69 148015 09/29/2011 000325 UNITED WAY United Way Charities Payment 63.00 148016 09/29/2011 004261 VERIZON 148017 09/29/2011 004789 VERIZON 148018 09/29/2011 009965 WEST, DALE 148019 09/29/2011 014445 WORTH, JOE Sep xxx-2016 gen usage:Reverse 911 Sep xxx-3526 gen usage:Fire alarm Sep xxx-5696 gen usage:Sports complex Sep xxx-2676 general usage Sep xxx-5706 general usage Sep xxx-5275 gen usage:Tem PD DSL Sep Internet svcs:Tem PD DSL Sep Internet svcs: Library reimb:HUD tmg wrkshp 9/13-16 LA, Ca refund:inspection fees B11-1636 121.77 110.71 36.90 36.90 147.62 38.07 2,278.51 63.00 491.97 30.07 90.19 120.26 275.67 275.67 556.00 556.00 Page:10 apChkLst Final Check List Page: 11 09/29/2011 5:11:04PM CITY OF TEMECULA Bank : union UNION BANK OF CALIFORNIA (Continued) Check # Date Vendor Description Amount Paid Check Total 148020 09/29/2011 014448 YAMAMOTO, RONALD refund:sec dep:rm rental:TCC 148021 09/29/2011 000348 ZIGLER, GAIL Reimb:College Fair/Office Supplies 72.00 72.00 275.06 275.06 Grand total for UNION BANK OF CALIFORNIA: 955,695.84 Pagel 1 apChkLst Final Check List Page: 12 09/29/2011 5:11:04PM CITY OF TEMECULA 136 checks in this report. Grand Total All Checks. 955,695.84 Page:12 Item No. 4 Approvals City Attorney Director of Finance City Manager "of - CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Gene Wilson, Director of Finance DATE: October 11, 2011 SUBJECT: City Treasurer's Report as of August 31, 2011 PREPARED BY: Rudy Graciano, Revenue Manager RECOMMENDATION: Approve and file the City Treasurer's Report as of August 31, 2011. BACKGROUND: Government Code Sections 53646 and 41004 require reports to the City Council regarding the City's investment portfolio, receipts, and disbursements respectively. Adequate funds will be available to meet budgeted and actual expenditures of the City for the next six months. Current market values are derived from the Local Agency Investment Fund (LAIF) reports, Union Bank of California trust and custody statements, and from US Bank trust statements. Attached is the City Treasurer's Report that provides this information. The City's investment portfolio is in compliance with the statement of investment policy and Government Code Sections 53601 and 53635 as of August 31, 2011. FISCAL IMPACT: None. ATTACHMENTS: City Treasurer's Report as of August 31, 2011 Investments Par Value City of Temecula, California Portfolio Management Portfolio Summary August 31, 2011 Market Value Book % of Value Portfolio Term City of Temecula 43200 Business Park Drive P.O. Box 9033 Temecula, CA, 92590 (951}694-6430 Days to YTM YTM Maturity 360 Equiv. 355 Equiv. Managed Pool Accounts Letter of Credit Local Agency Investment Funds Federal Agency Callable Securities Federal Agency Bullet Securities Investments 64,497,059.18 1.00 43,3 66,1 75.41 23,000,000.00 14,000,000.00 144,863,235.59 64,497,059.18 1.00 43,414,897.69 23,271,440.00 14,1 94,03 0.00 64,497,059.18 1.00 43,3 66,1 75.41 23,000,000.00 13,986,640.00 44.53 0.00 29.94 15.88 9.66 145,377, 427.87 144,849,875.59 100.00% 1,334 1,099 1 1 1 9h0 492 0.244 0.000 0.402 1.726 1.725 0.247 0.000 0.408 1.750 1.749 319 201 0.670 0.679 Cash Passbook/Checking (not included in yield calculations) Total Cash and Investments 2,311,73 6.49 147,174,972.08 2,311,73 6.49 2,311,736.49 1 47, 689,164.36 1 47,1 61,612.08 1 1 0.000 0.000 319 201 0.670 0.679 Total Earnings August 31 Month Ending Fiscal Year To Date Current Year Average Daily Balance Effective Rate at Return 81,322.51 145, 450, 054.67 0.66% Reporting period 08101/2011-08/3112011 Run Date: 09/2812011 - 101 4 172,503.17 149, 631, 045.95 0.68% Portfolio TEME CP PM (PRF_PM1) SymRept&.42 Report Ver. 5.00 CUSIP City of Temecula, California Portfolio Management Portfolio Details - Investments August 31, 2011 Page 2 Average Purchase Stated YTM YTM Days to Maturity Investment# Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Managed Pool Accounts 1 2221 6003-2 CITY COP RE2 ASSURED GUARANTY 1.00 1.00 1.00 1.000 0.986 1.000 1 104348008-1 01-2 IMP 2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 104348006-4 01-2 RESA2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 104348016-3 01-2 RESB2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 104348000-4 01-2 SPTAX2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94669911-2 03-1 ACQA2 First American Treasury 312.05 312.05 312.05 0.000 0.000 1 94669921-3 03-1 ACQB3 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94669902-3 03-1 BON D3 First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 94669906-3 03-1 RES A3 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94669916-2 03-1 RES B2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94669900-4 03-1 SPTAX1 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 793593011-2 03-2 ACQ 2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 793593009-2 03-2 EMW D 2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 793593007-2 03-2 IMP 2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 793593016-4 03-2 LOC 2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 793593010-2 03-2 PWADM2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 793593006-2 03-2 RES 2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 793593000-3 03-2 SPTX2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 744727011-2 03-3 ACQ2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 744727002-2 03-3 BOND 2 First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 744727007-2 03-3 CITY2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 744727009 03-3 EMW D 1 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 744727006-3 03-3 RES3 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 744727000-4 03-3 SP TX 4 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94686001-2 03-4 ADMIN2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94686005-1 03-4 PREP1 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94686000-1 03-4 RED1 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94686006-2 03-4 RES2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 786776002-2 03-6 BON D2 First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 786776007-2 03-6 IMP2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 786776006-2 03-6 RES2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 786776000-3 03-6 SP TX3 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 95453510-2 88-12 BON D2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 95453518-4 88-12 GI4 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 1 2221 6003-4 CITY COP RE4 First American Treasury 730.91 730.91 730.91 0.000 0.000 1 122216008-3 CITY COPCIP2 First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 1 2221 600 0-2 CITY COPLPF2 First American Treasury 1,018,918.76 1,018,918.76 1,018,918.76 0.000 0.000 1 94434160-1 RDA 02 INTI First American Treasury 0.00 0.00 0.00 0.000 0.000 1 94 43 41 61-2 RDA 02 PRIN2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 Run Date: 03128!2011 - 10:14 Portfolio TEME CP PM (PRF_PM2) SymRept 6.42 Report Ver. 5.00 CUSIP City of Temecula, California Portfolio Management Portfolio Details - Investments August 31, 2011 Page 3 Average Purchase Stated YTM YTM Days to Maturity Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Managed Pool Accounts 107886008-2 RDA 06 CIPA2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 107886001 RDA 06 PRIN First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 107886000-2 RDA O6A INT2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 107886018-3 RDA 06B CIP3 First American Treasury 88,165.37 88,165.37 88,165.37 0.000 0.000 1 107886010-2 RDA O6B INT2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 107886016-2 RDA 06B RES2 First American Treasury 202,115.00 202,115.00 202,115.00 0.000 0.000 1 107886030-2 RDA 07 CAPI2 First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 107886027-2 RDA 07 ESC2 First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 107886020-2 RDA 07 INT2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 107886028-2 RDA 07 PROJ2 First American Treasury 4,254.47 4,254.47 4,254.47 0.000 0.000 1 107886026-2 RDA 07 RES2 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 SYSRDA 10 DS 1 RDA 10 DS 1 First American Treasury 0.00 0.00 0.00 0.000 0.000 1 SYSRDA 10A CIP2 RDA 10A CIP2 First American Treasury 07/01/2011 19,394.96 19,394.96 19,394.96 0.000 0.000 1 136343001-2 RDA 10A -INTI First American Treasury 07/28/2011 0.00 0.00 0.00 0.000 0.000 1 136343018-2 RDA 10B CIP2 First American Treasury 07/01/2011 2,531.10 2,531.10 2,531.10 0.000 0.000 1 136343000-1 RDA 106 -INTI First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 94432360-2 TCSD COP INT First American Treasury 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 104348006-5 01-2 RESA11 Federated Tax Free Obligations 440,928.76 440,928.76 440,928.76 0.040 0.039 0.040 1 104348016-5 01-2 RESB11 Federated Tax Free Obligations 202,977.87 202,977.87 202,977.87 0.040 0.039 0.040 1 104348000-5 01-2 SPTAX11 Federated Tax Free Obligations 813,832.54 813,832.54 813,832.54 0.040 0.039 0.040 1 94669921-5 03-01 ACQ11 Federated Tax Free Obligations 15,122.50 15,122.50 15,122.50 0.040 0.039 0.040 1 94669911-5 03-01 ACQA11 Federated Tax Free Obligations 76.77 76.77 76.77 0.040 0.039 0.040 1 94669906-5 03-01 RESA11 Federated Tax Free Obligations 864,961.83 864,961.83 864,961.83 0.040 0.039 0.040 1 94669916-5 03-01 RESB11 Federated Tax Free Obligations 223,224.03 223,224.03 223,224.03 0.040 0.039 0.040 1 94669000-5 03-01SPTAX11 Federated Tax Free Obligations 811,502.88 811,502.88 811,502.88 0.040 0.039 0.040 1 786776006-5 03-06 RES11 Federated Tax Free Obligations 338,290.30 338,290.30 338,290.30 0.040 0.039 0.040 1 786776000-5 03-06SPTAX11 Federated Tax Free Obligations 252,219.02 252,219.02 252,219.02 0.040 0.039 0.040 1 793593011-5 03-2 ACQ11 Federated Tax Free Obligations 1,085.09 1,085.09 1,085.09 0.040 0.039 0.040 1 793593009-5 03-2 EMW D11 Federated Tax Free Obligations 5,189.77 5,189.77 5,189.77 0.040 0.039 0.040 1 793593016-5 03-2 LOC1 1 Federated Tax Free Obligations 141,866.74 141,866.74 141,866.74 0.040 0.039 0.040 1 793593010-5 03-2 PWADM11 Federated Tax Free Obligations 4,812.59 4,812.59 4,812.59 0.040 0.039 0.040 1 793593006-5 03-2 RES11 Federated Tax Free Obligations 368.04 368.04 368.04 0.040 0.039 0.040 1 793593000-5 03-2 SPTX Federated Tax Free Obligations 2,203,287.50 2,203,287.50 2,203,287.50 0.040 0.039 0.040 1 793593007-5 03-2-IMPR11 Federated Tax Free Obligations 1,143.64 1,143.64 1,143.64 0.040 0.039 0.040 1 744727006-5 03-3 RES11 Federated Tax Free Obligations 2,173,788.56 2,173,788.56 2,173,788.56 0.040 0.039 0.040 1 744727011-5 03-3ACQ11 Federated Tax Free Obligations 67,928.92 67,928.92 67,928.92 0.040 0.039 0.040 1 94686001-5 03-4 ADMIN11 Federated Tax Free Obligations 5,515.68 5,515.68 5,515.68 0.040 0.039 0.040 1 94686005-5 03-4 PREP11 Federated Tax Free Obligations 4,076.84 4,076.84 4,076.84 0.040 0.039 0.040 1 94686000-5 03-4 RED11 Federated Tax Free Obligations 85,427.58 85,427.58 85,427.58 0.040 0.039 0.040 1 Run Date: 00/28/2011 - 10:14 Portfolio TEME CP PM (PRF_PM2) SymRept 6.42 CUSIP City of Temecula, California Portfolio Management Portfolio Details - Investments August 31, 2011 Page 4 Average Purchase Stated YTM YTM Days to Maturity Investment# Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Managed Pool Accounts 94686005-5 03-4 RES11 Federated Tax Free Obligations 96,586.06 96,586.06 96,586.06 0.040 0.039 0.040 1 744727000-5 03-SSPTAX11 Federated Tax Free Obligations 1,632,657.21 1,632,657.21 1,632,657.21 0.040 0.039 0.040 1 146161000-5 146161000-5 Federated Tax Free Obligations 07/27/2011 0.50 0.50 0.50 0.040 0.039 0.040 1 1 461 61 006-5 RDA 11 DS11 Federated Tax Free Obligations 1,308,307.26 1,308,307.26 1,308,307.26 0.040 0.039 0.040 1 146161008-5 RDA 11ACIP11 Federated Tax Free Obligations 14,971,802.54 14,971,802.54 14,971,802.54 0.040 0.039 0.040 1 1 461 61 009-5 RDA 11ACO111 Federated Tax Free Obligations 9,556.44 9,556.44 9,556.44 0.040 0.039 0.040 1 94432363 02001 Financial Security Assurance 07/01/2011 1.00 1.00 1.00 0.000 0.000 1 793593011-1 03-2-1 ACQUI CA Local Agency Investment Fun 28,841,450.13 28,841,450.13 28,841,450.13 0.408 0.402 0.408 1 793593009-1 03-2-1 EMWD CA Local Agency Investment Fun 1,568,028.61 1,568,028.61 1,568,028.61 0.408 0.402 0.408 1 793593007-1 03-2-1 IMPRO CA Local Agency Investment Fun 0.00 0.00 0.00 0.408 0.402 0.408 1 793593010-1 03-2-1 PW AD CA Local Agency Investment Fun 289,607.38 289,607.38 289,607.38 0.408 0.402 0.408 1 793593006-3 03-2-3 RESER CA Local Agency Investment Fun 3,621,938.85 3,621,938.85 3,621,938.85 0.408 0.402 0.408 1 1 2221 600 8 CITY COP CIP CA Local Agency Investment Fun 0.00 0.00 0.00 0.408 0.402 0.408 1 122216003-1 CITY COP RE1 CA Local Agency Investment Fun 794,679.32 794,679.32 794,679.32 0.408 0.402 0.408 1 107886008-1 RDA 06 CIP-1 CA Local Agency Investment Fun 0.00 0.00 0.00 0.408 0.402 0.408 1 107886018-2 RDA 06 CIP-2 CA Local Agency Investment Fun 0.00 0.00 0.00 0.408 0.402 0.408 1 107886030-1 RDA 07 CAP -1 CA Local Agency Investment Fun 0.00 0.00 0.00 0.408 0.402 0.408 1 107886027-1 RDA 07 ESC -1 CA Local Agency Investment Fun 0.00 0.00 0.00 0.408 0.402 0.408 1 107886028-1 RDA 07 PRO -1 CA Local Agency Investment Fun 259,486.85 259,486.85 259,486.85 0.408 0.402 0.408 1 107886026-1 RDA 07 RES -1 CA Local Agency Investment Fun 1,108,903.96 1,108,903.96 1,108,903.96 0.408 0.402 0.408 1 107886006 RDA 06 RES A MBIA Surety Bond 1.00 1.00 1.00 0.000 0.000 1 94434166 RDA TABS RES MBIA Surety Bond 1.00 1.00 1.00 0.000 0.000 1 SYS95453516-1 95453516-1 USBANK 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 Subtotal and Average 63,527,062.72 64,497,059.18 64,497,059.18 64,497,059.18 0.244 0.247 1 Letter of Credit 104348006-1 02008 ASSURANCE CO BOND INSURANCE 07/01/2011 Subtotal and Average 1.00 1.00 1.00 1.00 1.00 1.00 1.00 0.000 0.000 1 0.000 0.000 1 Local Agency Investment Funds 94669911-1 03-1 ACQ A2 CA Local Agency Investment Fun 314,783.96 314,783.96 314,783.96 0.408 0.402 0.408 1 94669921-1 03-1 ACQ B2 CA Local Agency Investment Fun 3,899,732.57 3,899,732.57 3,899,732.57 0.408 0.402 0.408 1 744727011-1 03-3 ACQ 2 CA Local Agency Investment Fun 931,159.10 931,159.10 931,159.10 0.408 0.402 0.408 1 744727007-1 03-3 CITY 2 CA Local Agency Investment Fun 0.00 0.00 0.00 0.408 0.402 0.408 1 786776007-1 03-6 IMP 1 CA Local Agency Investment Fun 0.00 0.00 0.00 0.408 0.402 0.408 1 SYSCITY CITY CA Local Agency Investment Fun 15,259,823.03 15,283,879.68 15,259,823.03 0.408 0.402 0.408 1 SYSRDA RDA CA Local Agency Investment Fun 13,266,853.63 13,287,768.43 13,266,853.63 0.408 0.402 0.408 1 SYSRDA 10 DS 2 RDA 10 DS 2 CA Local Agency Investment Fun 1,267,267.93 1,267,267.93 1,267,267.93 0.408 0.402 0.408 1 Run Date: 03128!2011 - 10:14 Portfolio TEME CP PM (PRF_PM2) SymRept 6.42 CUSIP City of Temecula, California Portfolio Management Portfolio Details - Investments August 31, 2011 Page 5 Average Purchase Stated YTM YTM Days to Maturity Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Local Agency Investment Funds SYSRDA 10A CIP1 RDA 10A CIP1 CA Local Agency Investment Fun 549.26 549.26 549.26 0.408 0.402 0.408 1 SYSRDA 10 CIP 1 RDA 10B CIP1 CA Local Agency Investment Fun 6,046,747.83 6,046,747.83 6,046,747.83 0.408 0.402 0.408 1 SYSTCSD TCSD CA Local Agency Investment Fun 2,379,258.10 2,383,008.93 2,379,258.10 0.408 0.402 0.408 1 Subtotal and Average 43,783,594.76 43,366,175.41 43,414,897.69 43,366,175.41 0.402 0.408 1 Federal Agency Callable Securities 31331J2P7 01156 Federal Farm Credit Bank 11/17/2010 1,000,000.00 1,001,790.00 1,000,000.00 1.250 1.233 1.250 1,173 11/17/2014 31331J4T7 01159 Federal Farm Credit Bank 12/16/2010 1,000,000.00 1,002,170.00 1,000,000.00 1.350 1.332 1.350 837 12/16/2013 31331KPN4 01169 Federal Farm Credit Bank 06/27/2011 1,000,000.00 1,003,210.00 1,000,000.00 1.050 1.036 1.050 1,030 06/27/2014 3133XVF63 01147 Federal Home Loan Bank 10/26/2009 1,000,000.00 1,002,930.00 1,000,000.00 2.100 2.071 2.100 603 04/26/2013 3133724V3 01158 Federal Horne Loan Bank 12/30/2010 1,000,000.00 1,002,600.00 1,000,000.00 1.125 1.110 1.125 851 12/30/2013 313372NX8 01165 Federal Home Loan Bank 02/28/2011 1,000,000.00 1,008,160.00 1,000,000.00 2.000 1.973 2.000 1,184 11/28/2014 313372VP6 01167 Federal Horne Loan Bank 03/23/2011 1,000,000.00 1,005,700.00 1,000,000.00 1.250 1.233 1.250 844 12/23/2013 3134G1Y65 01162 Federal Home Loan Mtg Corp 01/25/2011 1,000,000.00 1,010,550.00 1,000,000.00 1.500 1.479 1.500 1,058 07/25/2014 3134G1Y99 01163 Federal Horne Loan Mtg Corp 02/08/2011 1,000,000.00 1,005,350.00 1,000,000.00 1.650 1.627 1.650 1,072 08/08/2014 3134G2NK4 01170 Federal Home Loan Mtg Corp 07/11/2011 1,000,000.00 1,005,040.00 1,000,000.00 1.125 1.110 1.125 1,044 07/11/2014 3134G2RX2 01173 Federal Horne Loan Mtg Corp 07/25/2011 1,000,000.00 1,005,120.00 1,000,000.00 1.200 1.184 1.200 1,058 07/25/2014 3136F9CB7 01088 Federal National Mtg Assn 03/11/2008 2,000,000.00 2,112,560.00 2,000,000.00 4.000 3.945 4.000 557 03/11/2013 3136F9DP5 01090 Federal National Mtg Assn 03/27/2008 1,000,000.00 1,057,800.00 1,000,000.00 4.000 3.945 4.000 573 03/27/2013 3136FJNN7 01148 Federal National Mtg Assn 11/18/2009 1,000,000.00 1,003,010.00 1,000,000.00 2.000 1.973 2.000 1,174 11/18/2014 3136FPNTO 01153 Federal National Mtg Assn 10/18/2010 1,000,000.00 1,000,230.00 1,000,000.00 0.625 0.616 0.625 778 10/18/2013 3136FPPR2 01154 Federal National Mtg Assn 10/14/2010 1,000,000.00 1,000,830.00 1,000,000.00 1.150 1.134 1.150 956 04/14/2014 3136FPQV2 01155 Federal National Mtg Assn 10/28/2010 1,000,000.00 1,000,980.00 1,000,000.00 1.000 1.601 1.623 880 01/28/2014 3136FPZD2 01157 Federal National Mtg Assn 12/03/2010 1,000,000.00 1,008,580.00 1,000,000.00 1.125 1.110 1.125 1,189 12/03/2014 31398A7A4 01160 Federal National Mtg Assn 12/30/2010 1,000,000.00 1,003,060.00 1,000,000.00 1.300 1.282 1.300 851 12/30/2013 31398A7L0 01161 Federal National Mtg Assn 01/24/2011 1,000,000.00 1,004,450.00 1,000,000.00 1.450 1.430 1.450 876 01/24/2014 3136FRZQ9 01171 Federal National Mtg Assn 07/20/2011 1,000,000.00 1,007,170.00 1,000,000.00 1.250 1.233 1.250 1,145 10/20/2014 3136FRB44 01172 Federal National Mtg Assn 07/22/2011 1,000,000.00 1,020,150.00 1,000,000.00 2.125 2.096 2.125 1,786 07/22/2016 Subtotal and Average 23,000,000.00 23,000,000.00 23,271,440.00 23,000, 000.00 1.726 1.750 960 Federal Agency Bullet Securities 31331Y3P3 01105 Federal Farm Credit Bank 07/15/2008 1,000,000.00 1,002,970.00 998,140.00 3.500 3.514 3.563 32 10/03/2011 31331GE47 01135 Federal Farm Credit Bank 07/29/2009 1,000,000.00 1,035,140.00 997,500.00 2.250 2.284 2.316 697 07/29/2013 31331GG37 01137 Federal Farm Credit Bank 08/04/2009 1,000,000.00 1,026,110.00 1,000,000.00 2.150 2.121 2.150 522 02/04/2013 31331GZ44 01144 Federal Farm Credit Bank 10/15/2009 1,000,000.00 1,014,270.00 1,000,000.00 1.550 1.529 1.550 410 10/15/2012 31331KCA6 01164 Federal Farm Credit Bank 02/10/2011 1,000,000.00 1,020,530.00 1,000,000.00 1.375 1.356 1.375 893 02/10/2014 31331KTK6 01174 Federal Farm Credit Bank 08/01/2011 1,000,000.00 1,007,490.00 1,000,000.00 0.875 0.863 0.875 1,065 08/01/2014 3133XSWM6 01124 Federal Horne Loan Bank 01/23/2009 1,000,000.00 1,007,530.00 1,000,000.00 2.100 2.071 2.100 144 01/23/2012 Run Date: 03128!2011 - 10:14 Portfolio TEME CP PM (PRF_PM2) SymRept 6.42 CUSIP City of Temecula, California Portfolio Management Portfolio Details - Investments August 31, 2011 Page 6 Average Purchase Stated YTM YTM Days to Maturity Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Date Federal Agency Bullet Securities 3133XTN85 01125 Federal Horne Loan Bank 05/07/2009 1,000,000.00 1,002,450.00 1,000,000.00 1.500 1.479 1.500 67 11/07/2011 3133XTXC5 01130 Federal Home Loan Bank 06/11/2009 1,000,000.00 1,015,530.00 1,000,000.00 2.250 2.219 2.250 284 06/11/2012 3133XVEM9 01150 Federal Horne Loan Bank 11/04/2009 1,000,000.00 1,016,420.00 1,000,000.00 1.625 1.603 1.625 447 11/21/2012 3133XVRS2 01151 Federal Home Loan Bank 11/16/2009 1,000,000.00 1,002,730.00 999,750.00 1.000 0.998 1.012 118 12/28/2011 313372UH5 01166 Federal Horne Loan Bank 03/15/2011 1,000,000.00 1,015,140.00 1,000,000.00 1.125 1.110 1.125 743 09/13/2013 313374CZ1 01168 Federal Home Loan Bank 06/22/2011 1,000,000.00 1,013,650.00 1,000,000.00 1.000 0.986 1.000 1,117 09/22/2014 31398AYM8 01139 Federal National Mtg Assn 08/10/2009 1,000,000.00 1,014,070.00 991,250.00 1.750 2.024 2.052 344 08/10/2012 Subtotal and Average 13,986,640.00 14,000,000.00 14,194,030.00 13,986,640.00 1.725 1.749 492 Total and Average 145,450,054.67 Run Date: 03128!2011 - 10:14 144,863,235.59 145, 377,427.87 144,849,875.59 0.670 0.679 201 Portfolio TEME CP PM (PRF_PM2) SymRept 0.42 CUSIP City of Temecula, California Portfolio Management Portfolio Details - Cash August 31, 2011 Average Purchase Stated YTM YTM Days to Investment # Issuer Balance Date Par Value Market Value Book Value Rate 360 365 Maturity Page 7 Retention Escrow Account SYSAAA#1202 AAA#1202 COMMUNITY BANK 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 4110170281 EDGEDEV TORRY PINES BANK 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 23303800 PCL CONST Wells Fargo Bank 07/01/2011 0.00 0.00 0.00 0.000 0.000 1 Passbook/Checking Accounts SYSPetty Cash Petty Cash City of Temecula 07/01/2011 2,810.00 2,810.00 2,810.00 0.000 0.000 1 SYSFIex Ck Acct Flex Ck Acct Union Bank of California 07/01/2011 24,200.17 24,200.17 24,200.17 0.000 0.000 1 SYSGen CkAcct Gen CkAcct Union Bank of California 2,276,042.97 2,276,042.97 2,276,042.97 0.000 0.000 1 SYSParking Ck PARKING CITA Union Bank of California 07/01/2011 8,683.35 8,663.35 8,683.35 0.000 0.000 1 Average Balance 0.00 1 Total Cash and Investments 145,450,054.67 Run Date: 03128!2011 - 10:14 147,174,972.08 147,689,164.36 147,161,612.08 0.670 0.679 201 Portfolio TEME CP PM (PRF_PM2) SymRept 6.42 Fund No. 001 100 101 120 150 165 170 190 194 195 196 197 210 273 275 277 280 300 310 320 330 340 370 375 380 390 460 472 473 474 475 476 477 501 502 503 504 505 506 507 508 509 510 511 512 513 514 515 516 517 518 519 520 521 522 523 524 525 526 527 528 529 530 Cash and Investments Report CITY OF TEMECULA Through August 31, 2011 Fund Name GENERAL FUND STATE GAS TAX FUND STATE TRANSPORTATION FUND DEVELOPMENT IMPACT FUND AB 2766 FUND RDA AFFORDABLE HOUSING 20% SET ASIDE MEASURE A FUND TEMECULA COMMUNITY SERVICES DISTRICT TCSD SERVICE LEVEL "D" REFUSE/RECYCLING TCSD SERVICE LEVEL "R" STREET/ROAD MAINT TCSD SERVICE LEVEL "L" LAKE PARK MAINT. TEMECULA LIBRARY FUND CAPITAL IMPROVEMENT PROJECT FUND CFD 03-1 CROWNE HILL IMPROVEMENT FUND CFD 03-3 WOLF CREEK IMPROVEMENT FUND CFD-RORI PAUGH REDEVELOPMENT AGENCY - CIP PROJECT INSURANCE FUND VEHICLES AND EQUIPMENT FUND INFORMATION TECHNOLOGY SUPPORT SERVICES FACILITIES CITY 2008 COP'S DEBT SERVICE SUMMER YOUTH EMPLOYMENT PROGRAM RDA DEBT SERVICE FUND TCSD 2001 COP'S DEBT SERVICE CFD 88-12 DEBT SERVICE FUND CFD 01-2 HARVESTON A&B DEBT SERVICE CFD 03-1 CROWNE HILL DEBT SERVICE FUND AD 03-4 JOHN WARNER ROAD DEBT SERVICE CFD 03-3 WOLF CREEK DEBT SERVICE FUND CFD 03-6 HARVESTON 2 DEBT SERVICE FUND CFD 03-02 RORIPAUGH DEBT SERVICE FUND SERVICE LEVEL"C"ZONE 1 SADDLEWOOD SERVICE LEVEL"C"ZONE 2 WINCHESTER CREEK SERVICE LEVEL"C"ZONE 3 RANCHO HIGHLANDS SERVICE LEVEL"C"ZONE 4THE VINEYARDS SERVICE LEVEL"C"ZONE 5 SIGNET SERIES SERVICE LEVEL"C"ZONE 6 WOODCREST COUNTRY SERVICE LEVEL"C"ZONE 7 RIDGEVIEW SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE SERVICE LEVEL"C"ZONE 8 VILLAGE GROVE 9 RANCHO SOLANA 10 MARTINIQUE 11 MEADOWVIEW 12 VINTAGE HILLS 13 PRESLEY DEVELOP 14 MORRISON HOMES 15 BARCLAY ESTATES 16 TRADEWINDS 17 MONTE VISTA 18 TEMEKU HILLS 19 CHANTEMAR 20 CROWNE HILL 21 VAIL RANCH 22 SUTTON PLACE 23 PHEASENT RUN 24 HARVESTON 25 SERENA HILLS 26 GALLERYTRADITION 27 AVONDALE 28 WOLF CREEK 29 GALLERY PORTRAIT 30 FUTURE ZONES Fund Total $ 29,209,684.78 1,193,187.91 39.30 5,040,527.54 638,983.59 27,625,564.80 8,785,717.36 963,277.77 204,083.27 5,009.46 223,644.80 574,360.64 14,179,402.54 4,230,027.85 999,088.02 30,416,897.24 299,752.49 571,020.42 985,151.87 488,91 5.69 332,255.55 173,879.22 1,816,468.23 13,955.53 1,584,256.72 176.79 84,397.92 1,559,912.56 1,997,888.76 204,864.18 4,228,896.68 639,726.72 7,372,166.19 11,914.10 49,81 2.51 32,889.81 2,220.89 9,527.53 11,736.77 3,725.28 23,677.82 11 ,913.32 5,092.60 893.03 29,376.95 1,059.42 2,123.24 1,602.05 66,139.40 639.80 20,504.55 56,598.67 143,102.65 115,598.60 728.50 9,265.76 164,385.49 21,933.33 440.66 527.23 211,395.14 4,41 8.24 32,738.63 Grand Total: $ 147,689,164.36 Item No. 5 Approvals City Attorney Director of Finance City Manager "of - CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Genie Wilson, Director of Finance DATE: October 11, 2011 SUBJECT: Authorization to execute the Supplemental Agreement for the use of Community Development Block Grant Funds for Fiscal Year 2011-2012 PREPARED BY: David Bilby, Senior Debt Analyst RECOMMENDATION: Authorize the Mayor to execute the Supplemental Agreement for the use of Community Development Block Grant Funds for fiscal year 2011-12. BACKGROUND: On February 8, 2011, the City Council recommended funding for fiscal year 2011-12 Community Development Block Grant (CDBG) projects. This recommendation was forwarded to the Riverside County Economic Development Agency (EDA) for review and processing with the U.S. Department of Housing and Urban Development (HUD). HUD provides CDBG funding for local projects which meet at least one of the following nationally established goals: 1. The activity benefits fifty-one percent of low to moderate income individuals; or, 2. The activity aids in the prevention or elimination of slums or blight; or, 3. The activity meets an emergent community development need. The EDA processed the City's recommendation and on September 15, 2011, submitted the attached Supplemental Agreements to the City for signature. The projects and levels of funding approved by the EDA are as follows: ORGANIZATION PROJECT AWARD AMOUNT City of Temecula Old Town Gymnasium $277,282 Assistance League of Temecula Valley Operation School Bell - Temecula 3,959 Boys & Girls Club of Southwest County The Learning Connection 5,919 Safe Alternatives For Everyone Family Violence Prevention Program 11,798 Senior Citizen Service Center Emergency Food Program -Murrieta 7,878 Temecula/Murrieta Rescue Mission Emergency Food Project -Temecula 7,878 VNW-Circle of Care, Inc. Circle of Care 7,878 TOTAL CDBG FUNDING $322,592 The amount of $385,285 recommended by the City Council on February 8, 2011, was based on similar funding in the prior year. However, due to Federal budget cuts and required County fair housing allocations, the EDA reduced the non-profit Public Service funding amount by approximately 22% from the City's original funding request and as a result, the various non profits allocations were reduced on a pro -rata basis as reflected on the attached Schedule of Funding Allocations. The City's Public Facilities project funding amount was decreased by approximately 16% from its original request. The total CDBG funding for fiscal year 2011-12 is $322,592. The execution of the fiscal year 2011-12 Supplemental Agreement facilitates CDBG funding for these projects. FISCAL IMPACT: CDBG funds are budgeted in a special revenue fund for the approved programs and projects for fiscal year 2011-12. ATTACHMENTS: -Schedule of Funding Allocations -Supplemental Agreement for the Use of 2011-2012 Community Development Block Grant Funds CITY OF TEMECULA COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM YEAR 2011-2012 SCHEDULE OF FUNDING ALLOCATIONS GRAND TOTAL FY 2010-11 Funding Award FY 2011-12 Funding Request FY 2011-12 Funding Recommendation FY 2011-012 Funding Revised PUBLIC FACILITIES: Old Town Gymnasium $331,346 327,492 $327,492 $277,282 PUBLIC SERVICES: Assistance League of Temecula Valley Operation School Bell - Temecula 9,333 10,000 5,049 3,959 Boys & Girls Club of Southwest County The Learning Connection 0 30,000 7,549 5,919 CASA for Riverside County Advocacy for Abused Children 7,275 28,898 0 0 Riverside Area Rape Crisis Center Rape Prevention Education 0 5,000 0 0 Safe Alternatives For Everyone Family Violence Prevention Program 9,333 15,000 15,048 11,798 Senior Citizen Service Center Emergency Food Program - Murrieta 9,333 20,000 10,049 7,878 Temecula Murrieta Rescue Mission Emergency Food Project - Temecula 9,333 15,000 10,049 7.878 VNW-Circle of Care, Inc. Circle of Care Program 9,333 15,000 10,049 7,878 Total Public Services $53,940 $138,898 $57,793 $45,310 GRAND TOTAL $385,285 $466,390 T $385,285 $322,592 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 File No.: 3.TM.23-11, 3.TM.27-11, 3.TM.28-11, 3.TM.29-11, 3.TM.30-11, 0.86-11, 0.87-11 SUPPLEMENTAL AGREEMENT FOR THE USE OF 2011-2012 COMMUNITY DEVELOPMENT BLOCK GRANT FUNDS The COUNTY OF RIVERSIDE of the State of California, herein called, "COUNTY," and the CITY OF TEMECULA, herein called "CITY," mutually agree as follows: 1. GENERAL. COUNTY and CITY have executed a Cooperation Agreement, dated July 2008, whereby CITY elected to participate with COUNTY, which has qualified as an "Urban County" for purposes of receiving Community Development Block Grant (CDBG) funds, and to assist and undertake essential community development and housing assistance activities pursuant to the Housing and Community Development Act of 1974, Title 1, as amended, Public Law 93-383 hereinafter referred to as "Act". Said Cooperation Agreement, dated July 2008, is incorporated herein by reference and made a part of this Agreement as if each and every provision was set forth herein. 2. PURPOSE. CITY promises and agrees to undertake and assist with the community development activities, within its jurisdiction, by utilizing the sum of $322,592, CDBG Entitlement Funds, as specifically identified in Exhibits A, B, C, D, E, F and G are attached hereto and by this reference are incorporated herein, for the projects: 3.TM.26-11 Old Town Gymnasium $277,282 3.TM.27-11 The Learning Connection $5,919 3.TM.28-11 Emergency Food Project- Temecula $7,878 3.TM.29-11 Emergency Food Program - Murrieta $7,878 3.TM.30-11 Circle of Care $7,878 0.86-11 Operation School Bell - Temecula $3,959 0.87-11 Family Violence Prevention Program $11,798 3. TERM OF AGREEMENT. The term of this Agreement for the projects shall Page 1 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 be for a period of one (1) year from July 1, 2011 to June 30, 2012, and proceed consistent with the completion schedule set forth in Exhibits A, B, C, D, E, F and G. In the event that the projects are not substantially completed by the time set forth in the completion schedule due to unforeseen or uncontrollable causes, the COUNTY may consider extending the schedule for the completion of the project. Times of performance for other activities may also be extended in writing by COUNTY. If substantial progress toward completion in conformance with the completion schedule, as determined by COUNTY, of the projects are not made during the term of the Supplemental Agreement, COUNTY may suspend or terminate this agreement by the procedures set forth in the Section titled "Termination", of this agreement and the entitlement funds associated with the projects may be reprogrammed by COUNTY after appropriate notice is given. 4. DISPOSITION OF FUNDS. A. COUNTY's Board of Supervisors shall determine the final disposition and distribution of all funds received by COUNTY under the Act consistent with the provisions of Paragraphs 2 and 3 of this Agreement. COUNTY, through its Economic Development Agency, shall: (1) Make payment of the grant funds to CITY as designated in Exhibits A, B, C, D, E, F and G; and (2) It is the CITY's responsibility to monitor all project activities of Exhibits A, B, C, D, E, F and G to ensure compliance with applicable federal regulations and the terms of this Agreement. B. CITY shall comply with timely drawdown of CDBG funds by expeditiously implementing and completing County -approved, CDBG-funded projects. CITY acknowledges that CITY's drawdown performance directly impacts the COUNTY's overall program drawdown rate. If the CITY's unobligated CDBG fund balance, as of January 15, 2012, exceeds two-times (200%) the CITY's 2011-2012 CDBG allocation, the COUNTY may take the necessary administrative actions to reduce the CITY's CDBG fund balance. Necessary actions include reprogramming the excess CDBG fund balance to other eligible activities as selected by COUNTY. COUTY may authorize CITY in writing, prior to January 15, 2012, to exceed the Page 2 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 CDBG fund balance requirement. C. CITY shall comply with timely drawdown of funds by submitting monthly requests for reimbursement or other County -approved reimbursement schedule. All disbursements of grant funds will be on a reimbursement basis and made within thirty (30) days after the CITY has submitted its letter identifying payments and documentation supporting expenditures. D. All authorized obligations incurred in the performance of the Agreement for projects eligible under the following regulations must be reported to COUNTY no later than by June 15, 2012: 1. Public Services [24 CFR 570.201 (e)] 2. Acquisition [24 CFR 570.201 (a)] 3. Clearance Activities [24 CFR 570.201 (d)] 4. Interim Assistance [24 CFR 570.201 (f)] 5. Code Enforcement [24 CFR 570.202 (c)] All other eligible activities under this Agreement must be implemented, completed, and obligations reported by the CITY no later than the completion schedules set forth in the Exhibits to this Agreement. The COUNTY will directly manage and monitor projects identified in Exhibits F and G. These projects have been determined to be of Countywide benefit, receiving grant funding from multiple sources; therefore, these projects will be managed and monitored by the COUNTY. 5. COOPERATION WITH HOUSING ACTIVITIES. CITY shall cooperate with COUNTY in undertaking essential community development and housing assistance activities, specifically urban renewal and public assistance housing, and shall assist COUNTY in carrying out its Strategic Plan of the Consolidated Plan and other requirements of the Community Development Block Grant Program. 6. LEAD AGENCY FOR COMPLIANCE WITH THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA). Pursuant to Section 15051(d) of Title 14 of the Page 3 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 California Administrative Code, CITY is designated as the lead agency for the projects that are the subject matter of this Agreement. 7. HOLD HARMLESS AND INDEMNIFICATION. In contemplation of the provisions of Section 895.2 of the California Government Code imposing certain tort liability jointly upon public entities solely by reason of such entities being parties to an agreement as defined by Section 895 of the Code, the Parties hereto, pursuant to the authorization contained in Section 895.4 and 895.6 of the Code, agree that each Party shall be liable for any damages including, but not limited to, claims, demands, losses, liabilities, costs and expenses including reasonable attorneys fees, resulting from the negligent or wrongful acts or omissions of their employees or agents in the performance of this Agreement, and each Party shall indemnify, defend and hold harmless the other Parties from such claims, demands, damages, losses or liabilities for their negligence 8. INSURANCE. Without limiting or diminishing the CITY'S obligation to indemnify or hold the COUNTY harmless, CITY shall procure and maintain or cause to be maintained, at its sole cost and expense, the following insurance coverage's during the term of this Agreement. A. Workers' Compensation: If the CITY has employees as defined by the State of California, the CITY shall maintain statutory Workers' Compensation Insurance (Coverage A) as prescribed by the laws of the State of California. Policy shall include Employers' Liability (Coverage B) including Occupational Disease with limits not less than $1,000,000 per person per accident. The policy shall be endorsed to waive subrogation in favor of The County of Riverside, and, if applicable, to provide a Borrowed Servant/Alternate Employer Endorsement. B. Commercial General Liability: Commercial General Liability insurance coverage, including but not limited to, premises liability, contractual liability, products and completed operations liability, personal and Page 4 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 advertising injury, and cross liability coverage, covering claims which may arise from or out of CITY 'S performance of its obligations hereunder. Policy shall name the County of Riverside, its Agencies, Districts, Special Districts, and Departments, their respective directors, officers, Board of Supervisors, employees, elected or appointed officials, agents or representatives as Additional Insureds. Policy's limit of liability shall not be less than $1,000,000 per occurrence combined single limit. If such insurance contains a general aggregate limit, it shall apply separately to this agreement or be no less than two (2) times the occurrence limit. C. Vehicle Liability: If vehicles or mobile equipment are used in the performance of the obligations under this Agreement, then CITY shall maintain liability insurance for all owned, non -owned or hired vehicles so used in an amount not less than $1,000,000 per occurrence combined single limit. If such insurance contains a general aggregate limit, it shall apply separately to this agreement or be no less than two (2) times the occurrence limit. Policy shall name the County of Riverside, its Agencies, Districts, Special Districts, and Departments, their respective directors, officers, Board of Supervisors, employees, elected or appointed officials, agents or representatives as Additional Insureds. D. General Insurance Provisions - All lines: 1) Any insurance carrier providing insurance coverage hereunder shall be admitted to the State of California and have an A M BEST rating of not less than A: VIII (A:8) unless such requirements are waived, in writing, by the County Risk Manager. If the County's Risk Manager waives a requirement for a particular insurer such waiver is only valid for that specific insurer and only for one policy term. 2) The CITY'S insurance carrier(s) must declare its insurance self- insured retentions. If such self-insured retentions exceed $500,000 per occurrence such retentions shall have the prior written consent of the County Risk Manager before the commencement of operations under this Agreement. Upon notification of self insured retention Page 5 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 unacceptable to the COUNTY, and at the election of the Country's Risk Manager, CITY 'S carriers shall either; 1) reduce or eliminate such self-insured retention as respects this Agreement with the COUNTY, or 2) procure a bond which guarantees payment of losses and related investigations, claims administration, and defense costs and expenses. 3) CITY shall cause CITY'S insurance carrier(s) to furnish the County of Riverside with either 1) a properly executed original Certificate(s) of Insurance and certified original copies of Endorsements effecting coverage as required herein, and 2) if requested to do so orally or in writing by the County Risk Manager, provide original Certified copies of policies including all Endorsements and all attachments thereto, showing such insurance is in full force and effect. Further, said Certificate(s) and policies of insurance shall contain the covenant of the insurance carrier(s) that thirty (30) days written notice shall be given to the County of Riverside prior to any material modification, cancellation, expiration or reduction in coverage of such insurance. In the event of a material modification, cancellation, expiration, or reduction in coverage, this Agreement shall terminate forthwith, unless the County of Riverside receives, prior to such effective date, another properly executed original Certificate of Insurance and original copies of endorsements or certified original policies, including all endorsements and attachments thereto evidencing coverage's set forth herein and the insurance required herein is in full force and effect. CITY shall not commence operations until the COUNTY has been furnished original Certificate (s) of Insurance and certified original copies of endorsements and if requested, certified original policies of insurance including all endorsements and any and all other attachments as required in this Section. An individual authorized by the insurance carrier to do so on its behalf shall sign the original endorsements for each policy and the Certificate of Insurance. 4) It is understood and agreed to by the parties hereto that the CITY'S insurance shall be construed as primary insurance, and the COUNTY'S insurance and/or deductibles and/or self-insured retention's or self-insured programs shall not be construed as contributory. Page 6 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 5) If, during the term of this Agreement or any extension thereof, there is a material change in the scope of services; or, there is a material change in the equipment to be used in the performance of the scope of work which will add additional exposures (such as the use of aircraft, watercraft, cranes, etc.); or, the term of this Agreement, including any extensions thereof, exceeds five (5) years the COUNTY reserves the right to adjust the types of insurance required under this Agreement and the monetary limits of liability for the insurance coverage's currently required herein, if; in the County Risk Manager's reasonable judgment, the amount or type of insurance carried by the CITY has become inadequate. 6) CITY shall pass down the insurance obligations contained herein to all tiers of subcontractors working under this Agreement. 7) The insurance requirements contained in this Agreement may be met with a program(s) of self-insurance acceptable to the COUNTY. 8) CITY agrees to notify COUNTY of any claim by a third party or any incident or event that may give rise to a claim arising from the performance of this Agreement. 9. RECORDS AND INSPECTIONS. A. CITY shall establish and maintain records in accordance with 24 CFR Part 570, Part 85, OMB Circular A-87, and 24 CFR 91.105, as applicable, and as they relate to the acceptance and use of federal funds under this Agreement. B. CITY shall maintain a separate account for CDBG Entitlement funds received as set forth in Exhibits (A, B, C, D, E, F and G). C. CITY shall, during the normal business hours, make available to COUNTY, the U.S. Department of Housing and Urban Development (HUD), or other authorized representative, for the examination and copying, all of its records and other materials with respect to matters covered by this Agreement. D. CITY shall not retain any program income as defined in Section 570.500 of Title 24 of the Federal Code of Regulations. Said program income shall be used only for the Page 7 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 activities that are the subject of this Agreement. Further, all provisions of this Agreement shall apply to such activities. E. The CITY shall ensure that at least fifty-one percent (51 %) of the persons benefiting from all CDBG-funded activities or projects designated as serving limited clientele [570.208(a)(2)(i)] are of low and moderate -income and meet the program income guidelines attached as Exhibits (A, B, C, D, E, F and G). The CITY and City's Sub -recipients must provide the required income certification and direct benefit documentation. 10. COMPLIANCE WITH LAWS. CITY shall comply with all applicable federal, state, and local laws, regulations, and ordinances and any amendments thereto and the federal regulations and guidelines now or hereafter enacted pursuant to the Act. More particularly, CITY is to comply with those regulations found in Part 85 and Part 570 of Title 24 of the Code of Federal Regulations. CITY is to comply with OMB Circular A-87, or any subsequent replacement. CITY is to abide by the provisions of the Community Development Block Grant Manual, prepared by COUNTY and cited in the above-mentioned Cooperation Agreement. CITY will comply with Section 3 of the Housing & Urban Development Act of 1968, as amended, attached hereto as Exhibit "S". CITY will comply with the provisions of 24 CFR Part 570.200 (j), attached as Exhibit "R," pertaining to inherently religious activities. 11. INDEPENDENT CONTRACTOR. CITY and its agents, servants, and employees shall act at all times in an independent capacity during the term of this Agreement, and shall not act as, shall not be, nor shall they in any manner be construed to be agents, officers, or employees of the COUNTY. 12. TERMINATION. A. CITY. CITY may not terminate this Agreement except upon express written consent of COUNTY. B. COUNTY. Notwithstanding the provisions of Paragraph 12a, COUNTY may suspend or terminate this Agreement upon a thirty (30) day written notice to CITY of action being taken and the reason for such action: Page 8 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 (1) In the event CITY fails to perform the covenants herein contained at such times and in such manner as provided in this Agreement; and (2) In the event there is a conflict with any federal, state or local law, ordinance, regulation or rule rendering any of the provisions of this Agreement invalid or untenable; or (3) In the event the funding from the Department of Housing and Urban Development referred to in Paragraphs 1 and 2 above is terminated or otherwise becomes unavailable. C. Upon suspension of this Agreement, CITY agrees to return any unencumbered funds which it has been provided by COUNTY. In accepting said funds, COUNTY does not waive any claim or cause of action it may have against CITY for breach of this Agreement. D. Reversion of Assets 1. Upon expiration of this Agreement, the CITY shall transfer to the COUNTY any CDBG funds on hand at the time of expiration of the Agreement as well as any accounts receivable held by CITY which are attributable to the use of CDBG funds awarded pursuant to this Agreement. 2. Any real property under the CITY'S control that was acquired or improved in whole or in part with CDBG funds (including CDBG funds provided to the SPONSOR in the form of a loan) in excess of $25,000 is either: (i) Used to meet one of the National Objectives in Sec. 570.208 until five years after expiration of this agreement, or for such longer period of time as determined to be appropriate by the COUNTY; or (ii) Not used in accordance with Section (i) above, in which event the SPONSOR shall pay to the COUNTY an amount equal to the current market value of the property less any portion of the value attributable to expenditures of non-CDBG funds for the acquisition of, or improvement to, the property. Page 9 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 13. NONDISCRIMINATION. CITY shall abide by Sections 570.601 and 570.602 of Title 24 of the Federal Code of Regulations which requires that no person in the United States shall on the grounds of race, color, national origin, or sex, be excluded from participation in, be denied the benefits of, or be subjected to discrimination under any program or activity funded in whole or in part with Community Development funds. 14. PROHIBITION AGAINST CONFLICTS OF INTEREST A. CITY and its assigns, employees, agents, consultants, officers and elected and appointed officials shall become familiar with and shall comply with the CDBG regulations prohibiting conflicts of interest contained in 24 CFR 570.611, attached hereto as Exhibit "CI" and by this reference incorporated herein. B. CITY and its assigns, employees, agents, consultants, officers, and elected and appointed officials shall become familiar with and shall comply with Section A-11 of the County's CDBG Policy manual, attached hereto as Exhibit "CI" and by this reference incorporated herein. C. CITY understands and agrees that no waiver of exception can be granted to the prohibition against conflict of interest except upon written approval of HUD pursuant to 24 CFR 570.611 (d). Any request by CITY for an exception shall first be reviewed by COUNTY to determine whether such request is appropriate for submission to HUD. In determining whether such request is appropriate for submission to HUD, COUNTY will consider the factors listed in 24 CFR 570.611 (e). D. Prior to any funding under this Agreement, CITY shall provide COUNTY with a list of all employees, agents, consultants, officers and elected and appointed officials who are in a position to participate in a decision making process, exercise any functions or responsibilities, or gain inside information with respect to the CDBG activities funded under this Agreement. CITY shall also promptly disclose to COUNTY any potential conflict, including even the appearance of conflict that may arise with respect to the CDBG activities funded under this Agreement. Page 10 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 E. Any violation of this section shall be deemed a material breach of this Agreement, and the Agreement shall be immediately terminated by the COUNTY. 15. PROJECT ELIGIBILITY. As to CITY or its claimants, COUNTY shall bear no liability for any later determination by the United States Government, the Department of Housing and Urban Development or any other person or entity that CITY is or is not eligible under 24 CFR Part 570 to receive CDBG funds. 16. USE OF PROPERTY. Whenever federal CDBG funds or program income are used, in whole or in part, for the purchase of equipment or personal property, the property shall not be transferred from its originally funded use, by CITY or sub -recipient, for a period of five (5) years from the close-out date of the grant from which CDBG assistance was provided. The CITY shall maintain a current inventory for COUNTY monitoring and review. 17. EMPLOYMENT OPPORTUNITIES TO BE CAUSED BY PROJECT. CITY agrees to notify and to require any lessee or assignee to notify Riverside County Workforce Development Center of any and all job openings that are caused by this project. 18. PUBLICITY. Any publicity generated by CITY for the project funded pursuant to this Agreement, during the term of this Agreement, will make reference to the Contribution of the County of Riverside, the Economic Development Agency, and the Community Development Block Grant Program in making the project possible. 19. PROGRAM MONITORING AND EVALUATION. CITY and its sub -recipients shall be monitored and evaluated in terms of its effectiveness and timely compliance with the provisions of this Agreement and the effective and efficient achievement of the Program Objectives. Quarterly reports shall be due on the last day of the month immediately following the end of the quarter being reported. The quarterly written reports shall include, but shall not be limited to, the following data elements: A. Title of program, listing of components, description of activities/operations. Page 11 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 B. The projected goals, indicated numerically, and also the goals achieved (for each report period). In addition, identify by percentage and description, the progress achieved towards meeting the specified goals and identify any problems encountered in meeting goals. C. If the CDBG-funded Activity meets a National Objective under 24 CFR 570.208 (a)(2)(i), CITY will report the following: 1) Total number of direct beneficiaries (clientele served) with household incomes at: • Above 80% MHI • Between 50% and 80% MHI (Low -Income) • Between 30% and 50% MHI (Very Low -Income) • Less than 30% MHI (Extremely Low -Income) 2) Total number and percent (%) of the clientele served that have household incomes at or below 80% MHI 3) Racial ethnicity of clientele 4) Number of Female -Headed Households D. CITY and its sub -recipients shall report beneficiary statistics monthly to EDA on the pre -approved Direct Benefit Form and Self -Certification Form (certifying income, family size, and racial ethnicity) as required by HUD. Updated forms are to be provided to CITY by EDA should HUD implement changes during the term of this agreement. CITY and sub - recipients will collect and provide all necessary data required by HUD pertaining to the Specific Outcome Indicators as identified in the CPD Outcome Performance Measurement System. 20. SOURCE OF FUNDING. CITY acknowledges that the source of funding pursuant to this Agreement is Community Development Block Grant (CFDA 14.218). 21. ENTIRE AGREEMENT. It is expressly agreed that this Agreement together with the cooperation Agreement between the parties, embodies the entire agreement of the parties in relation to the subject matter thereof, and that no other Agreement or understanding, verbal or Page 12 of 14 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 otherwise, relative to this subject matter, exists between the parties at the time of execution. 22. MINISTERIAL ACTS. The Assistant County Executive Officer/EDA or designee(s) are authorized to take such ministerial actions as may be necessary or appropriate to implement the terms, provisions, and conditions of this Agreement as it may be amended from time to time by COUNTY. 23. PRIOR AUTHORIZATION. CITY shall obtain COUNTY's written approval from the Economic Development Agency prior to implementing the following "high risk" activities funded with CDBG assistance: A. Construction of public facilities (project plans and specifications); B. Acquisition of real property; C. Historic Preservation; D. Relocation; and F. Economic Development 23. MODIFICATION OF AGREEMENT. This Agreement may be modified or amended only by a writing signed by the duly authorized and empowered representative of COUNTY and CITY respectively. IN WITNESS WHEREOF, the COUNTY and the CITY have executed this Agreement as of the date listed below. Page 13 of 14 1 4 6 7 S 9 ]0 11 12 13 14 15 16 17 18 19 20 21 2; 24 25 26 27 28 DATED: COUNTY OF RIVERSIDE By: Suzanne Holland Assistant Director Economic Development Agency By. CITY OF TEMECULA Mayor SH:JT:JM:ew Page 14 of 14 SUPPLEMENTAL AGREEMENT SCOPE OF WORK (NON-PUBLIC SERVICE) I. GENERAL INFORMATION CITY NAME. City of Temecula ADDRESS: P.O. Box 9033 EXHIBIT A File No.: 3.TM.26-11 Temecula, CA 92589 PROGRAM CONTACTS: David Bilby, Senior Debt Analyst PHONE: (951) 308-6342 FAX: (951) 694-6479 E-MAIL: PROJECT NAME: Old Town Gymnasium PROJECT LOCATION: First Street, Temecula, CA 92590; APN: 922-100-035 LEVEL OF ENVIRONMENTAL CLEARANCE: CDBG ELIGIBILITY CODE: PROJECT FUNDING SUMMARY: City Funding $277,282 Project to be administered by County (EDA) on behalf of City: YES NO II. SCOPE OF SERVICE A. Activities City will be responsible for administering a 2011-2012 Community Development Block Grant for the Old Town Gymnasium in a manner satisfactory to the County of Riverside and consistent with any standards required as a condition of providing these funds. Such program will include the following activities eligible under the Community Development Block Grant program: Activity#1 The project includes the design and construction of an 8,000 square foot gymnasium that will include a full-sized basketball court, restrooms, storage, and a small office. CDBG funds will be used for the design and construction costs. Page 1 of 6 EXHIBIT A File No.: 3.TM.26-11 B. National Objective All activities funded with CDBG funds must comply with one of more of the CDBG program's National Objective Criteria as required under 24 CFR 570.200(a)(2). City certifies that the activity(ies) carried out under this Agreement will meet the following National Objective: National Objective Criteria: 57 0.208 (a) (2) (i) (B ) CFR Reference: Low Mod Limited Clientele Income Certification C. Levels of Accomplishment — Goals and Performance Measures The City agrees to implement and complete the following activity(ies): Activity #1 Design and construct 8,000 square foot gymnasium CPD OUTCOME PERFORMANCE MEASUREMENT Objectives (select one): Outcome (select one): D. City Capacity ❑ Creating Suitable Living Environments ❑ Providing Decent Affordable Housing ❑ Creating Economic Opportunities ❑ Availability/Accessibility ❑ Affordability • Sustainability (promoting livable or viable communities) By executing this Supplemental Agreement, the City certifies that it has the appropriate number of trained and knowledgeable staff, adequate facilities, proper equipment, required licensing and permitting, and sufficient amount of financial resources necessary to implement and carry out the activities funded with CDBG funds. City will immediately notify County of any significant changes in organizational management, assigned staff, change in facilities, loss or change in matching funds, or any other event that could potentially impact the City or subrecipient's performance under this Agreement. Any changes in the above items are subject to the prior approval of the County. E. Performance Monitoring The County of Riverside will monitor the performance of the City and its subrecipients against goals and performance standards as stated above. Substandard performance as determined by the County will constitute noncompliance with this Agreement. If action to correct such substandard performance is not taken by the City within a reasonable period of time after being notified by the County, contract suspension or termination procedures will be initiated. Page 2 of 6 EXHIBIT A File No.: 3.TM.26-11 F. Program Budget It is expressly agreed and understood that the total amount to be paid by the County under this Agreement shall not exceed $277,282 Drawdowns for the payment of eligible expenses shall be made against the line item budgets specified in this Section and in accordance with performance. Payments may be contingent upon certification of the Subrecipient's financial management system in accordance with the standards specified in 24 CFR 84.21. The County may require a more detailed budget breakdown than the one contained herein, and the City shall provide such supplementary budget information in a timely fashion in the form and content prescribed by the County. Any amendments to the budget must be approved in writing by both the County and City. Line Item Design/Engineering Costs E Project Administration Costs ❑ Construction Costs 11 Acquisition Costs ❑ Relocation Costs ❑ Capital Equipment Costs ❑ Code Enforcement ❑ Clearance ❑ Interim Assistance ❑ Other: ❑ Total: $277,282 Page 3 of 6 G. Total Amount of Non- CDBG Leveraging 1.! ;.0 AMOUNT SOURCE FEDERAL STATE/LOCAL DIF PRIVATE Boys and Girls Club OTHER EXHIBIT A File No.: 3.TM.26-11 AMOUNT SOURCE AMOUNT TOTAL $1,004,931 EDI 4162,000 $401,000 f $1,166,931 Unspecified $352,487 III. ADMINISTRATIVE REQUIREMENTS $401,000 TOTAL: $1,920,418 $352,487 A. Accounting Standards The City agrees to comply with 24 CFR 84 or 85 as applicable and agrees to adhere to the accounting principles and procedures required therein, utilize adequate internal controls, and maintain necessary source documentation for all costs incurred. B. Cost Principles The City shall administer its program in conformance with OMB Circulars A-122, "Cost Principles for Non -Profit Organizations," A-21, "Cost Principles for Educational Institutions," or OMB Circular A-87, "Cost Principles for State, Local and Indian Tribal Governments as applicable. These principles shall be applied for all costs incurred whether charged on a direct or indirect basis. C. Documentation and Record Keeping 1. Records to be Maintained The Subrecipient shall maintain all records required by the Federal regulations specified in 24 CFR 570.506, that are pertinent to the activities to be funded under this Agreement. Such records shall include but not be limited to: Records providing a full description of each activity undertaken; ii. Records demonstrating that each activity undertaken meets one of the National Objectives of the CDBG program; iii. Records required to determine the eligibility of activities; iv. Records required to document the acquisition, improvement, use or disposition of real property acquired or improved with CDBG assistance; v. Records documenting compliance with the fair housing and equal opportunity components of the CDBG program; vi. Financial records as required by 24 CFR 570.502, and 24 CFR 84.21-28; and vii. Other records necessary to document compliance with Subpart K of 24 CFR Part 570. Page 4 of 6 EXHIBIT A File No.: 3.TM.26-11 2. Records Retention The City shall retain all financial records, supporting documents, statistical records, and all other records pertinent to the Agreement for a period of five (5) years. The retention period begins on the date of the submission of the County's annual performance and evaluation report to HUD in which the activities assisted under the Agreement are reported on for the final time. Notwithstanding the above, if there is litigation, claims, audits, negotiations or other actions that involve any of the records cited and that have started before the expiration of the five-year period, then such records must be retained until completion of the actions and resolution of all issues, or the expiration of the five-year period, whichever occurs later. 3. Client Data The City shall maintain client data demonstrating client eligibility for services provided. Such data shall include, but not be limited to, client name, address, income level or other basis for determining eligibility, and description of service provided. Such information shall be made available to County monitors or their designees for review upon request. 4. Disclosure The City understands that client information collected under this contract is private and the use or disclosure of such information, when not directly connected with the administration of the County's or City's responsibilities with respect to services provided under this contract, is prohibited by applicable federal and State law unless written consent is obtained from such person receiving service and, in the case of a minor, that of a responsible parent/guardian. 5. Close-outs The City's obligation to the County shall not end until all close-out requirements are completed. Activities during this close-out period shall include, but are not limited to: making final payments, disposing of program assets (including the return of all unused materials, equipment, unspent cash advances, program income balances, and accounts receivable to the County), and determining the custodianship of records. Not withstanding the foregoing, the terms of this Agreement shall remain in effect during any period that the City has control over CDBG funds, including program income. 6. Audits & Inspections All City records with respect to any matters covered by this Agreement shall be made available to the County, HUD, and the Controller General of the United States or any of their authorized representatives, at any time during normal business hours, as often as deemed necessary, to audit, examine, and make excerpts or transcripts of all relevant data. Any deficiencies noted in audit reports must be fully cleared by the City within 30 days after receipt by the City. Failure of the City to comply with the above audit requirements will constitute a violation of this contract and may result in the withholding of future payments. The City hereby agrees to have an annual agency audit conducted in accordance with current County policy concerning subrecipient audits and OMB Circular A-133. Page 5 of 6 EXHIBIT A File No.: 3.TM.26-11 IV. PROJECT IMPLEMENTATION AND SCHEDULE Unless pre -approved by County, City will perform and complete the activities described in Section II in conformance with the schedule of tasks and milestones listed below: Tasks / Milestone Start Date Attend Mandatory Cooperating July 2011 City Training Implement Project Activities Upon Notification from EDA Execute Supplemental Agreement August 2011 September 201 1 & Notice to Incur Cost Tasks / Milestone Start Date Completion Date Submit Quarterly Performance October 15, 2011 Reports to County January 15, 2012 April 15, 2012 Completion Date July 2011 County Monitoring of City Program/Performance Specific Project Activities City Submits Reimbursement Requests Monthly Submittal ❑ Other Schedule CDBG-funded Project Complete City Submits Monthly Direct Benefit Reports To be determined To be determined July 31, 2012 by Program Manager by Program Manager TBD Upon Notification by EDA V. SPECIAL CONDITIONS /PERFORMANCE REQUIREMENTS Page 6 of 6 EXHIBIT B File No.: 3.TM.27-11 SUPPLEMENTAL AGREEMENT SCOPE OF WORK (PUBLIC SERVICE) I. GENERAL INFORMATION CITY NAME: City of Temecula ADDRESS: P.O. Box 9033 Temecula, CA 92589 CITY PROGRAM CONTACTS: David Bilby, Senior Debt Analyst SUBRECIPIENTNAME: City of Temecula ADDRESS: P.O. Box 9033, Temecula, CA 92589 PROGRAM CONTACT: David Bilby, Senior Debt Analyst PHONE: (951) 308-6342 FAX: (951) 694-6479 E-MAIL: PROJECT NAME: The Learning Connection PROJECT LOCATION: 28790 Pujol Street & 31465 Via Cordoba, Temecula, CA 92590 & 92b92 LEVEL OF ENVIRONMENTAL CLEARANCE: EXEMPT [24 CFR 58.34 (a)(4)] CDBG ELIGIBILITY CODE: 24 CFR 570.201 (e) Public Services PROJECT FUNDING SUMMARY: City Funding $5 , 919 Project to be administered by County (EDA) on behalf of CITY: YES ❑ NO II. SCOPE OF SERVICE A. Activities City will be responsible for administering a 2011-2012 Community Development Block Grant for the The Learning Connection in a manner satisfactory to the County of Riverside and consistent with any standards required as a condition of providing these funds. Such program will include the following activities eligible under the Community Development Block Grant program: Activity #1 The program provides before and after-school programs such as recreational and academic activities, art, and life skills to youth from low-income families. CDBG funds will be used for program "scholarships" to reduce the cost or pay for membership fees. Page 1 of 6 B. National Objective EXHIBIT B File No.: 3.TM.27-11 All activities funded with CDBG funds must comply with one of more of the CDBG program's National Objective Criteria as required under 24 CFR 570.200(a)(2). CITY certifies that the activity (ies) carried out under this Agreement will meet the following National Objective: C. National Objective Criteria: 570.208 (a) (2) (i) (B) CFR Reference: Low Mod Limited Clientele Income Certification Levels of Accomplishment — Goals and Performance Measures The City agrees to provide the following levels of program services: Activity Units per Month Total Total Units/Year Unduplicated Persons Activity #1 20 Activity #2 Unit of Service is defined as: Youth receiving scholarship CPD OUTCOME PERFORMANCE MEASUREMENT Objectives (select one): Outcome (select one): D. City Capacity 20 ® Creating Suitable Living Environments ❑ Providing Decent Affordable Housing ❑ Creating Economic Opportunities ❑ Availability/Accessibility ® Affordability ❑ Sustainability (promoting livable or viable communities) By executing this Supplemental Agreement, the City certifies that it and its subrecipients have the appropriate number of trained and knowledgeable staff, adequate facilities, proper equipment, required licensing and permitting, and sufficient amount of financial resources necessary to implement and carry out the activities funded with CDBG funds. City will immediately notify County of any significant changes in organizational management, assigned staff, change in facilities, loss or change in matching funds, or any other event that could potentially impact City's performance under this Agreement. Any changes in the above items are subject to the prior approval of the County. E. Performance Monitoring The County of Riverside will monitor the performance of the City and its subrecipients against goals and performance standards as stated above. Substandard performance as determined by the County will constitute noncompliance with this Agreement. If action to correct such substandard performance is not taken by the City within a reasonable period of time after being notified by the County, contract suspension or termination procedures will be initiated. Page 2 of 6 EXHIBIT B File No.: 3.TM.27-11 F. Program Budget It is expressly agreed and understood that the total amount to be paid by the County under this Agreement shall not exceed $5,919. Drawdowns for the payment of eligible expenses shall be made against the line item budgets specified in this Section and in accordance with performance. Payments may be contingent upon certification of the Subrecipient's financial management system in accordance with the standards specified in 24 CFR 84.21. The County may require a more detailed budget breakdown than the one contained herein, and the City shall provide such supplementary budget information in a timely fashion in the fonn and content prescribed by the County. Any amendments to the budget must be approved in writing by both the County and City. Line Item Amount Notes Total Direct Program Expenses $ 5,919 Salaries ❑ Fringe ❑ Office Space (Program Only) ❑ Utilities ❑ Communications ❑ Reproduction/Printing ❑ Supplies and Materials ❑ Mileage ❑ Equipment (Program Only) ❑ Audit ❑ Transportation ❑ Other (Specify)Scholarships a Total Indirect Program $ Expenses Indirect Costs (Specify)* ❑ TOTAL CDBG BUDGET ISIMIIIM * All indirect costs must be pre -approved by the County. City must submit an Indirect Cost Allocation Plan to County, in a form specified by County, demonstrating the appropriate share of general and administrative costs. Page 3 of 6 EXHIBIT B File No.: 3.TM.27-11 II. Total Amount of Non- CDBG Leveraging TYPE SOURCE C AMOUNT r SOURCE I AMOUNT SOURCE FEDERAL STATE/LOCAL PRIVATE OTHER United Way $30,000 III. ADMINISTRATIVE REQUIREMENTS A. Accounting Standards AMOUNT r TOTAL TOTAL: 530,000 $30,000 The City agrees to comply with 24 CFR 84 or 85 as applicable and agrees to adhere to the accounting principles and procedures required therein, utilize adequate internal controls, and maintain necessary source documentation for all costs incurred. B. Cost Principles The City shall administer its program in conformance with OMB Circulars A-122, "Cost Principles for Non -Profit Organizations," A-21, "Cost Principles for Educational Institutions," or OMB Circular A-87, "Cost Principles for State, Local and Indian Tribal Governments as applicable. These principles shall be applied for all costs incurred whether charged on a direct or indirect basis. C. Documentation and Record Keeping 1. Records to be Maintained The City and its subrecipients will maintain all records required by the Federal regulations specified in 24 CFR 570.506, that are pertinent to the activities to be funded under this Agreement. Such records shall include but not be limited to: Records providing a full description of each activity undertaken; ii. Records demonstrating that each activity undertaken meets one of the National Objectives of the CDBG program; iii. Records required to determine the eligibility of activities; iv. Records required to document the acquisition, improvement, use or disposition of real property acquired or improved with CDBG assistance; v. Records documenting compliance with the fair housing and equal opportunity components of the CDBG program; vi. Financial records as required by 24 CFR 570.502, and 24 CFR 84.21-28; and vii. Other records necessary to document compliance with Subpart K of 24 CFR Part 570. Page 4 of 6 EXHIBIT B File No.: 3.TM.27-11 2. Records Retention The City shall retain all financial records, supporting documents, statistical records, and all other records pertinent to the Agreement for a period of five (5) years. The retention period begins on the date of the submission of the County's annual performance and evaluation report to HUD in which the activities assisted under the Agreement are reported on for the final time. Notwithstanding the above, if there is litigation, claims, audits, negotiations or other actions that involve any of the records cited and that have started before the expiration of the five-year period, then such records must be retained until completion of the actions and resolution of all issues, or the expiration of the five-year period, whichever occurs later. 3. Client Data The City shall maintain client data demonstrating client eligibility for services provided. Such data shall include, but not be limited to, client name, address, income level or other basis for determining eligibility, and description of service provided. Such information shall be made available to County monitors or their designees for review upon request. 4. Disclosure The City understands that client information collected under this contract is private and the use or disclosure of such information, when not directly connected with the administration of the County's or City's responsibilities with respect to services provided under this contract, is prohibited by applicable federal and State law unless written consent is obtained from such person receiving service and, in the case of a minor, that of a responsible parent/guardian. 5. Close-outs The City's obligation to the County shall not end until all close-out requirements are completed. Activities during this close-out period shall include, but are not limited to: making final payments, disposing of program assets (including the return of all unused materials, equipment, unspent cash advances, program income balances, and accounts receivable to the County), and determining the custodianship of records. Not withstanding the foregoing, the terms of this Agreement shall remain in effect during any period that the City has control over CDBG funds, including program income. 6. Audits & Inspections All City records with respect to any matters covered by this Agreement shall be made available to the County, HUD, and the Controller General of the United States or any of their authorized representatives, at any time during normal business hours, as often as deemed necessary, to audit, examine, and make excerpts or transcripts of all relevant data. Any deficiencies noted in audit reports must be fully cleared by the City within 30 days after receipt by the City. Failure of the City to comply with the above audit requirements will constitute a violation of this contract and may result in the withholding of future payments. The City hereby agrees to have an annual agency audit conducted in accordance with current County policy concerning subrecipient audits and OMB Circular A-133. Page 5 of 6 EXHIBIT B File No.: 3.TM.27-11 IV. PROJECT IMPLEMENTATION AND SCHEDULE Unless pre -approved by County, CITY will perform and complete the activities described in Section II in conformance with the schedule of tasks and milestones listed below: Tasks / Milestone Attend Mandatory Cooperating City Training Execute Subrecipient Agreements (EDA must approve) Implement Program Activities Execute Supplemental Agreement & Notice to Incur Cost City Submit Quarterly Performance Reports to County County Monitoring of City Performance City submit Monthly Direct Benefit Reports City Submits Reimbursement Requests Start Date Completion Date July 2011 July 2011 July 1, 2011 July 1, 2011 TBD August 2011 September 2011 October 15, 2011 January 15, 2012 April 15, 2012 July 31, 2012 TBD TBD September 2011 July 2012 Monthly Submittal ® September 2011 Other Schedule May 17, 2012 CDBG Program Services Complete TBD V. SPECIAL CONDITIONS /PERFORMANCE REQUIREMENTS Sponsor must collect income self -certifications from every parent or legal guardian of every child participating in CDBG-funded activities. This includes family income, family size, and ethnicity. Sponsor is required to collect income verification documentation from at least 10% of the persons submitting the certifications. All of this documentation must be submitted to EDA on a monthly basis. 1 I T.I I' a.._R,ro.•.s. Anti it\I I:10 I ,: u, Page 6 of 6 EXHIBIT C File No.: 3.TM.28-11 SUPPLEMENTAL AGREEMENT SCOPE OF WORK (PUBLIC SERVICE) I. GENERAL INFORMATION CITY NAME: City of Temecula ADDRESS: P.O. Box 9033 Temecula, CA 92589 CITY PROGRAM CONTACTS: David Bilby, Senior Debt Analyst SUBRECIPIENTNAME: City of Temecula ADDRESS: P.O. Box 9033, Temecula, CA 92589 PROGRAM CONTACT: David Bilby, Senior Debt Analyst PHONE: (951) 308-6342 FAX: (951) 694-6479 E-MAIL: PROJECT NAME: Emergency Food Project- Temecula PROJECT LOCATION: 31300 Rancho Community Way, Temecula, CA 92592 LEVEL OF ENVIRONMENTAL CLEARANCE: EXEMPT [24 CFR 58.34 (a)(4)] CDBG ELIGIBILITY CODE: 24 CFR 570.201 (e) Public Services PROJECT FUNDING SUMMARY: City Funding $7,878 Project to be administered by County (EDA) on behalf of CITY: YES ❑ NO II. SCOPE OF SERVICE A. Activities City will be responsible for administering a 2011-2012 Community Development Block Grant for the Emergency Food Project- Temecula in a manner satisfactory to the County of Riverside and consistent with any standards required as a condition of providing these funds. Such program will include the following activities eligible under the Community Development Block Grant program: Activity#1 The Temecula/Murrieta Rescue Mission provides bi-weekly food boxes to low-income and homeless clients residing in the Temecula/Murrieta area. CDBG funds will be used to purchase food. Page 1 of 6 EXHIBIT C File No.: 3.TM.28-11 B. National Objective All activities funded with CDBG funds must comply with one of more of the CDBG program's National Objective Criteria as required under 24 CFR 570.200(a)(2). CITY certifies that the activity (ies) carried out under this Agreement will meet the following National Objective: National Objective Criteria: 570.208 (a) (2) (i) (B) CFR Reference: Low Mod Limited Clientele Income Certification C. Levels of Accomplishment — Goals and Performance Measures The City agrees to provide the following levels of program services: Activity Units per Month Total Total Units/Year Unduplicated Persons Activity #1 100 Activity #2 Unit of Service is defined as: Persons receiving food boxes. CPD OUTCOME PERFORMANCE MEASUREMENT Objectives (select one): Outcome (select one): 100 ® Creating Suitable Living Environments ❑ Providing Decent Affordable Housing ❑ Creating Economic Opportunities ® Availability/Accessibility 0 Affordability O Sustainability (promoting livable or viable communities) D. City Capacity By executing this Supplemental Agreement, the City certifies that it and its subrecipients have the appropriate number of trained and knowledgeable staff, adequate facilities, proper equipment, required licensing and permitting, and sufficient amount of financial resources necessary to implement and carry out the activities funded with CDBG funds. City will immediately notify County of any significant changes in organizational management, assigned staff, change in facilities, loss or change in matching funds, or any other event that could potentially impact City's performance under this Agreement. Any changes in the above items are subject to the prior approval of the County. E. Performance Monitoring The County of Riverside will monitor the performance of the City and its subrecipients against goals and performance standards as stated above. Substandard performance as determined by the County will constitute noncompliance with this Agreement. If action to correct such substandard performance is not taken by the City within a reasonable period of time after being notified by the County, contract suspension or termination procedures will be initiated. Page 2 of 6 EXFIIBIT C File No.: 3.TM.28-1 1 F. Program Budget It is expressly agreed and understood that the total amount to be paid by the County under this Agreement shall not exceed $7,878. Drawdowns for the payment of eligible expenses shall be made against the line item budgets specified in this Section and in accordance with performance. Payments may be contingent upon certification of the Subrecipient's financial management system in accordance with the standards specified in 24 CFR 84.21. The County may require a more detailed budget breakdown than the one contained herein, and the City shall provide such supplementary budget information in a timely fashion in the form and content prescribed by the County. Any amendments to the budget must be approved in writing by both the County and City. Line Item Amount Notes Total Direct Program Expenses $ 7,878 Salaries ❑ Fringe ❑ Office Space (Program Only) ❑ Utilities ❑ Communications ❑ Reproduction/Printing ❑ Supplies and Materials ❑ Mileage ❑ Equipment (Program Only) ❑ Audit ❑ Transportation ❑ Other (Specify) Food /1 Total Indirect Program $ Expenses Indirect Costs (Specify)* ❑ TOTAL CDBG BUDGET ,r 77;. * All indirect costs must be pre -approved by the County. City must submit an Indirect Cost Allocation Plan to County, in a form specified by County, demonstrating the appropriate share of general and administrative costs. Page 3 of 6 G. TYPE Total Amount of Non- CDBG Leveraging FEDERAL STATE/LOCAL PRIVATE OTHER EXHIBIT C File No.: 3.TM.28-11 SOURCE AMOUNT SOURCE AMOUNT f SOURCE [AMOUNT r r TOTAL III. ADMINISTRATIVE REQUIREMENTS A. Accounting Standards TOTAL: The City agrees to comply with 24 CFR 84 or 85 as applicable and agrees to adhere to the accounting principles and procedures required therein, utilize adequate internal controls, and maintain necessary source documentation for all costs incurred. B. Cost Principles The City shall administer its program in conformance with OMB Circulars A-122, "Cost Principles for Non -Profit Organizations," A-21, "Cost Principles for Educational Institutions," or OMB Circular A-87, "Cost Principles for State, Local and Indian Tribal Governments as applicable. These principles shall be applied for all costs incurred whether charged on a direct or indirect basis. C. Documentation and Record Keeping 1. Records to be Maintained The City and its subrecipients will maintain all records required by the Federal regulations specified in 24 CFR 570.506, that are pertinent to the activities to be funded under this Agreement. Such records shall include but not be limited to: i Records providing a full description of each activity undertaken; ii. Records demonstrating that each activity undertaken meets one of the National Objectives of the CDBG program; iii. Records required to determine the eligibility of activities; iv. Records required to document the acquisition, improvement, use or disposition of real property acquired or improved with CDBG assistance; v. Records documenting compliance with the fair housing and equal opportunity components of the CDBG program; vi. Financial records as required by 24 CFR 570.502, and 24 CFR 84.21-28; and vii. Other records necessary to document compliance with Subpart K of 24 CFR Part 570. Page 4 of 6 EXHIBIT C File No.: 3.TM.28-11 2. Records Retention The City shall retain all financial records, supporting documents, statistical records, and all other records pertinent to the Agreement for a period of five (5) years. The retention period begins on the date of the submission of the County's annual performance and evaluation report to HUD in which the activities assisted under the Agreement are reported on for the final time. Notwithstanding the above, if there is litigation, claims, audits, negotiations or other actions that involve any of the records cited and that have started before the expiration of the five-year period, then such records must be retained until completion of the actions and resolution of all issues, or the expiration of the five-year period, whichever occurs later. 3. Client Data The City shall maintain client data demonstrating client eligibility for services provided. Such data shall include, but not be limited to, client name, address, income level or other basis for determining eligibility, and description of service provided. Such information shall be made available to County monitors or their designees for review upon request. 4. Disclosure The City understands that client information collected under this contract is private and the use or disclosure of such information, when not directly connected with the administration of the County's or City's responsibilities with respect to services provided under this contract, is prohibited by applicable federal and State law unless written consent is obtained from such person receiving service and, in the case of a minor, that of a responsible parent/guardian. 5. Close-outs The City's obligation to the County shall not end until all close-out requirements are completed. Activities during this close-out period shall include, but are not limited to: making final payments, disposing of program assets (including the return of all unused materials, equipment, unspent cash advances, program income balances, and accounts receivable to the County), and determining the custodianship of records. Not withstanding the foregoing, the terms of this Agreement shall remain in effect during any period that the City has control over CDBG funds, including program income. 6. Audits & Inspections All City records with respect to any matters covered by this Agreement shall be made available to the County, HUD, and the Controller General of the United States or any of their authorized representatives, at any time during normal business hours, as often as deemed necessary, to audit, examine, and make excerpts or transcripts of all relevant data. Any deficiencies noted in audit reports must be fully cleared by the City within 30 days after receipt by the City. Failure of the City to comply with the above audit requirements will constitute a violation of this contract and may result in the withholding of future payments. The City hereby agrees to have an annual agency audit conducted in accordance with current County policy concerning subrecipient audits and OMB Circular A-133. Page 5 of 6 EXHIBIT C File No.: 3.TM.28-11 IV. PROJECT IMPLEMENTATION AND SCHEDULE Unless pre -approved by County, CITY will perform and complete the activities described in Section II in conformance with the schedule of tasks and milestones listed below: Tasks / Milestone Attend Mandatory Cooperating City Training Execute Subrecipient Agreements (EDA must approve) Implement Program Activities Execute Supplemental Agreement & Notice to Incur Cost City Submit Quarterly Performance Reports to County County Monitoring of City Performance City submit Monthly Direct Benefit Reports City Submits Reimbursement Requests Start Date Completion Date July 2011 July 2011 July 1, 2011 July 1, 2011 TBD August 2011 September 2011 October 15, 2011 January 15, 2012 April 15, 2012 July 31, 2012 TBD "IBD September 2011 July 2012 Monthly Submittal ❑ September 2011 Other Schedule May 17, 2012 CDBG Program Services Complete TBD V. SPECIAL CONDITIONS /PERFORMANCE REQUIREMENTS Sponsor must collect income self -certifications from every individual or family participating in CDBG- funded activities or the parent or legal guardian of every child participating in CDBG-funded activities. This includes family income, family size, and ethnicity. Sponsor is required to collect income verification documentation from at least 10% of the participants. All of this documentation must be submitted to EDA on a monthly basis. Page 6 of 6 EXHIBIT D File No.: 3.TM.29-11 SUPPLEMENTAL AGREEMENT SCOPE OF WORK (PUBLIC SERVICE) I. GENERAL INFORMATION CITY NAME: City of Temecula ADDRESS: P.O. Box 9033 Temecula, CA 92589 CITY PROGRAM CONTACTS: David Bilby, Senior Debt Analyst SUBRECIPIENTNAME: Senior Citizen Service Center of Temecula Rancho Area, Inc. ADDRESS: P.O. Box 9033, Temecula, CA 92589 PROGRAM CONTACT: David Bilby, Senior Debt Analyst PHONE: (951) 308-6342 FAX: (951) 694-6479 E-MAIL: PROJECT NAME: Emergency Food Program - Murrieta PROJECT LOCATION: 41538 Eastman Drive, Unit B & C, Murrieta, CA 92562 LEVEL OF ENVIRONMENTAL CLEARANCE: EXEMPT [24 CFR 58.34 (a)(4)] CDBG ELIGIBILITY CODE: 24 CFR 570.201 (e) Public Services PROJECT FUNDING SUMMARY: City Funding $7,878 Project to be administered by County (EDA) on behalf of CITY: YES ❑ NO El II. SCOPE OF SERVICE A. Activities City will be responsible for administering a 2011-2012 Community Development Block Grant for the Emergency Food Program - Murrieta in a manner satisfactory to the County of Riverside and consistent with any standards required as a condition of providing these funds. Such program will include the following activities eligible under the Community Development Block Grant program: Activity#1 The center provides basic needs to low-income individuals of the Temecula -Murrieta area, such as emergency food, utility assistance, and other essential needs. CDBG Funds will be used for consumable supplies. Page 1 of 6 EXHIBIT D File No.: 3.TM.29-11 B. National Objective All activities funded with CDBG funds must comply with one of more of the CDBG program's National Objective Criteria as required under 24 CFR 570.200(a)(2). CITY certifies that the activity (ies) carried out under this Agreement will meet the following National Objective: National Objective Criteria: 570.208 (a) (2) (i) (B ) CFR Reference: Low Mod Limited Clientele Income Certification C. Levels of Accomplishment — Goals and Performance Measures The City agrees to provide the following levels of program services: Activity Activity #1 Units Total Total per Month Units/Year Unduplicated Persons 300 300 Unit of Service is defined as: persons benefitting from CDBG-funded services. CPD OUTCOME PERFORMANCE MEASUREMENT Objectives (select one): Outcome (select one): D. City Capacity ❑ Creating Suitable Living Environments ❑ Providing Decent Affordable Housing ❑ Creating Economic Opportunities • Availability/Accessibility ❑ Affordability ❑ Sustainability (promoting livable or viable communities) By executing this Supplemental Agreement, the City certifies that it and its subrecipients have the appropriate number of trained and knowledgeable staff, adequate facilities, proper equipment, required licensing and permitting, and sufficient amount of financial resources necessary to implement and carry out the activities funded with CDBG funds. City will immediately notify County of any significant changes in organizational management, assigned staff, change in facilities, loss or change in matching funds, or any other event that could potentially impact City's performance under this Agreement. Any changes in the above items are subject to the prior approval of the County. E. Performance Monitoring The County of Riverside will monitor the performance of the City and its subrecipients against goals and performance standards as stated above. Substandard performance as determined by the County will constitute noncompliance with this Agreement. If action to correct such substandard performance is not taken by the City within a reasonable period of time after being notified by the County, contract suspension or termination procedures will be initiated. Page 2 of 6 EXHIBIT D File No.: 3.TM.29-11 F. Program Budget It is expressly agreed and understood that the total amount to be paid by the County under this Agreement shall not exceed $7,878. Drawdowns for the payment of eligible expenses shall be made against the line item budgets specified in this Section and in accordance with performance. Payments may be contingent upon certification of the Subrecipient's financial management system in accordance with the standards specified in 24 CFR 84.21. The County may require a more detailed budget breakdown than the one contained herein, and the City shall provide such supplementary budget information in a timely fashion in the form and content prescribed by the County. Any amendments to the budget must be approved in writing by both the County and City. Line Item Amount Notes Total Direct Program Expenses $ 7,878 Salaries ❑ Fringe ❑ Office Space (Program Only) /1 Utilities ❑ Communications ❑ Reproduction/Printing ❑ Supplies and Materials ❑ Mileage ❑ Equipment (Program Only) ❑ Audit ❑ Transportation El Other (Specify) ❑ Total Indirect Program $ Expenses Indirect Costs (Specify)* ❑ TOTAL CDBG 51.3111111111 * All indirect costs must be pre -approved by the County. City must submit an Indirect Cost Allocation Plan to County, in a form specified by County, demonstrating the appropriate share of general and administrative costs. Page 3 of 6 G. Total Amount of Non- CDBG Leveraging TYPE i SOURCE `AMOUNT SOURCE AMOUNT Donations $9,000 FEDERAL STATE/LOCAL PRIVATE OTHER ; Thrift Store $7,000 III. ADMINISTRATIVE REQUIREMENTS A. Accounting Standards EXHIBIT D File No.: 3.TM.29-11 SOURCE AMOUNT — TOTAL TOTAL: $16,000 $9,000 $7,000 The City agrees to comply with 24 CFR 84 or 85 as applicable and agrees to adhere to the accounting principles and procedures required therein, utilize adequate internal controls, and maintain necessary source documentation for all costs incurred. B. Cost Principles The City shall administer its program in conformance with OMB Circulars A-122, "Cost Principles for Non -Profit Organizations," A-21, "Cost Principles for Educational Institutions," or OMB Circular A-87, "Cost Principles for State, Local and Indian Tribal Governments as applicable. These principles shall be applied for all costs incurred whether charged on a direct or indirect basis. C. Documentation and Record Keeping 1. Records to be Maintained The City and its subrecipients will maintain all records required by the Federal regulations specified in 24 CFR 570.506, that are pertinent to the activities to be funded under this Agreement. Such records shall include but not be limited to: Records providing a full description of each activity undertaken; ii. Records demonstrating that each activity undertaken meets one of the National Objectives of the CDBG program; iii. Records required to determine the eligibility of activities; iv. Records required to document the acquisition, improvement, use or disposition of real property acquired or improved with CDBG assistance; v. Records documenting compliance with the fair housing and equal opportunity components of the CDBG program; vi. Financial records as required by 24 CFR 570.502, and 24 CFR 84.21-28; and vii. Other records necessary to document compliance with Subpart K of 24 CFR Part 570. Page 4 of 6 EXHIBIT D File No.: 3.TM.29-1 1 2. Records Retention The City shall retain all financial records, supporting documents, statistical records, and all other records pertinent to the Agreement for a period of five (5) years. The retention period begins on the date of the submission of the County's annual performance and evaluation report to HUD in which the activities assisted under the Agreement are reported on for the final time. Notwithstanding the above, if there is litigation, claims, audits, negotiations or other actions that involve any of the records cited and that have started before the expiration of the five-year period, then such records must be retained until completion of the actions and resolution of all issues, or the expiration of the five-year period, whichever occurs later. 3. Client Data The City shall maintain client data demonstrating client eligibility for services provided. Such data shall include, but not be limited to, client name, address, income Ievel or other basis for determining eligibility, and description of service provided. Such information shall be made available to County monitors or their designees for review upon request. 4. Disclosure The City understands that client information collected under this contract is private and the use or disclosure of such information, when not directly connected with the administration of the County's or City's responsibilities with respect to services provided under this contract, is prohibited by applicable federal and State law unless written consent is obtained from such person receiving service and, in the case of a minor, that of a responsible parent/guardian. 5. Close-outs The City's obligation to the County shall not end until all close-out requirements are completed. Activities during this close-out period shall include, but are not limited to: making final payments, disposing of program assets (including the return of all unused materials, equipment, unspent cash advances, program income balances, and accounts receivable to the County), and determining the custodianship of records. Not withstanding the foregoing, the terms of this Agreement shall remain in effect during any period that the City has control over CDBG funds, including program income. 6. Audits & Inspections All City records with respect to any matters covered by this Agreement shall be made available to the County, HUD, and the Controller General of the United States or any of their authorized representatives, at any time during normal business hours, as often as deemed necessary, to audit, examine, and make excerpts or transcripts of all relevant data. Any deficiencies noted in audit reports must be fully cleared by the City within 30 days after receipt by the City. Failure of the City to comply with the above audit requirements will constitute a violation of this contract and may result in the withholding of future payments. The City hereby agrees to have an annual agency audit conducted in accordance with current County policy concerning subrecipient audits and OMB Circular A-133. Page 5 of 6 EXHIBIT D File No.: 3.TM.29-11 IV. PROJECT IMPLEMENTATION AND SCHEDULE Unless pre -approved by County, CITY will perform and complete the activities described in Section II in conformance with the schedule of tasks and milestones listed below: Tasks / Milestone Start Date Completion Date Attend Mandatory Cooperating July 2011 July 2011 City Training Execute Subrecipient Agreements July I, 2011 (EDA must approve) Implement Program Activities July 1, 2011 TBI) Execute Supplemental Agreement August 2011 September 2011 & Notice to Incur Cost City Submit Quarterly October 15, 2011 Performance Reports to County January 15, 2012 April 15, 2012 July 31, 2012 County Monitoring of City "I`BD TBI) Performance City submit Monthly Direct Benefit Reports City Submits Reimbursement Requests September 2011 July 2012 Monthly Submittal ❑ September 2011 Other Schedule Mav 17, 2012 CDBG Program Services Complete TBD V. SPECIAL CONDITIONS /PERFORMANCE REQUIREMENTS Sponsor must collect income self -certifications from every individual or family participating in CDBG- funded activities or the parent or legal guardian of every child participating in CDBG-funded activities. This includes family income, family size, and ethnicity. Sponsor is required to collect income verification documentation from at least 10% of the participants. All of this documentation must be submitted to EDA on a monthly basis. S'*.CDI3GPOR IS2011 kgieemcnts;I..hihitiSuppduice PS I.:XIl11111' IemI tTrdot Page 6 of 6 EXHIBIT E File No.: 3.TM.30-11 SUPPLEMENTAL AGREEMENT SCOPE OF WORK (PUBLIC SERVICE) I. GENERAL INFORMATION CITY NAME: City of Temecula ADDRESS: P.O. Box 9033 Temecula, CA 92589 CITY PROGRAM CONTACTS: David Bilby, Senior Debt Analyst SUBRECIPIENTNAME: VNW-Circle of Care, Inc. ADDRESS: P.O. Box 9033, Temecula, CA 92589 PROGRAM CONTACT: David Bilby, Senior Debt Analyst PHONE: (951) 308-6342 FAX: (951) 694-6479 E-MAIL: PROJECT NAME: Circle of Care PROJECT LOCATION: 27711 Diaz Road, Temecula, CA 92590 LEVEL OF ENVIRONMENTAL CLEARANCE: EXEMPT [24 CFR 58.34 (a)(4)] CDBG ELIGIBILITY CODE: 24 CFR 570.201 (e) Public Services PROJECT FUNDING SUMMARY: City Funding $7,878 Project to be administered by County (EDA) on behalf of CITY: YES El NO II. SCOPE OF SERVICE A. Activities City will be responsible for administering a 2011-2012 Community Development Block Grant for the Circle of Care in a manner satisfactory to the County of Riverside and consistent with any standards required as a condition of providing these funds. Such program will include the following activities eligible under the Community Development Block Grant program: Activity#1 The program distributes food to eligible families at various sites throughout the Southwest part of the county. CDBG funds will be used to purchase food. Page 1 of 6 EXHIBIT E File No.: 3.TM.30-11 B. National Objective All activities funded with CDBG funds must comply with one of more of the CDBG program's National Objective Criteria as required under 24 CFR 570.200(a)(2). CITY certifies that the activity (ies) carried out under this Agreement will meet the following National Objective: National Objective Criteria: 570.208 (a) (2) (i) (B) CFR Reference: Low Mod Limited Clientele Income Certification C. Levels of Accomplishment — Goals and Performance Measures The City agrees to provide the following levels of program services: Activity Units Total Total per Month Units/Year Unduplicated Persons Activity #1 300 Activity #2 Unit of Service is defined as: Persons receiving food assistance. CPD OUTCOME PERFORMANCE MEASUREMENT Objectives (select one): Outcome (select one): D. City Capacity 300 ® Creating Suitable Living Environments ❑ Providing Decent Affordable Housing ❑ Creating Economic Opportunities ® Availability/Accessibility ❑ Affordability ❑ Sustainability (promoting livable or viable communities) By executing this Supplemental Agreement, the City certifies that it and its subrecipients have the appropriate number of trained and knowledgeable staff, adequate facilities, proper equipment, required licensing and permitting, and sufficient amount of financial resources necessary to implement and carry out the activities funded with CDBG funds. City will immediately notify County of any significant changes in organizational management, assigned staff, change in facilities, loss or change in matching funds, or any other event that could potentially impact City's performance under this Agreement. Any changes in the above items are subject to the prior approval of the County. E. Performance Monitoring The County of Riverside will monitor the performance of the City and its subrecipients against goals and performance standards as stated above. Substandard performance as determined by the County will constitute noncompliance with this Agreement. If action to correct such substandard performance is not taken by the City within a reasonable period of time after being notified by the County, contract suspension or termination procedures will be initiated. Page 2 of 6 EXHIBIT E File No.: 3.TM.30-11 F. Program Budget It is expressly agreed and understood that the total amount to be paid by the County under this Agreement shall not exceed $7,878. Drawdowns for the payment of eligible expenses shall be made against the line item budgets specified in this Section and in accordance with performance. Payments may be contingent upon certification of the Subrecipient's financial management system in accordance with the standards specified in 24 CFR 84.21. The County may require a more detailed budget breakdown than the one contained herein, and the City shall provide such supplementary budget information in a timely fashion in the form and content prescribed by the County. Any amendments to the budget must be approved in writing by both the County and City. Line Item Amount Notes Total Direct Program Expenses $ 7,878 Salaries ❑ Fringe ❑ Office Space (Program Only) ❑ Utilities ❑ Communications ❑ Reproduction/Printing ❑ Supplies and Materials ❑ Mileage ❑ Equipment (Program Only) ❑ Audit ❑ Transportation ❑ Other (Specify) Food Total Indirect Program $ Expenses Indirect Costs (Specify)* ❑ TOTAL CDBG BUDGET EMEM1111111 * All indirect costs must be pre -approved by the County. City must submit an Indirect Cost Allocation Plan to County, in a form specified by County, demonstrating the appropriate share of general and administrative costs. Page 3 of 6 G. Total Amount of Non- CDBG Leveraging TYPE SOURCE AMOUNT SOURCE AMOUNT FEDERAL STATE/LOCAL Temecula Community Action PRIVATE Pcchanga Community Giving Albertson's OTHER Shelter $5,000 $5,000 $2,500 $6.000 III. ADMINISTRATIVE REQUIREMENTS A. Accounting Standards EXHIBIT E File No.: 3.TM.30-11 SOURCE AMOUNT TOTAL $5,000 $5,000 $2,500 $6,000 TOTAL:$18,500.00 The City agrees to comply with 24 CFR 84 or 85 as applicable and agrees to adhere to the accounting principles and procedures required therein, utilize adequate internal controls, and maintain necessary source documentation for all costs incurred. B. Cost Principles The City shall administer its program in conformance with OMB Circulars A-122, "Cost Principles for Non -Profit Organizations," A-21, "Cost Principles for Educational Institutions," or OMB Circular A-87, "Cost Principles for State, Local and Indian Tribal Governments as applicable. These principles shall be applied for all costs incurred whether charged on a direct or indirect basis. C. Documentation and Record Keeping 1. Records to be Maintained The City and its subrecipients will maintain all records required by the Federal regulations specified in 24 CFR 570.506, that are pertinent to the activities to be funded under this Agreement. Such records shall include but not be limited to: Records providing a full description of each activity undertaken; ii. Records demonstrating that each activity undertaken meets one of the National Objectives of the CDBG program; Records required to determine the eligibility of activities; iv. Records required to document the acquisition, improvement, use or disposition of real property acquired or improved with CDBG assistance; v. Records documenting compliance with the fair housing and equal opportunity components of the CDBG program; vi. Financial records as required by 24 CFR 570.502, and 24 CFR 84.21-28; and vii. Other records necessary to document compliance with Subpart K of 24 CFR Part 570. Page 4 of 6 EXHIBIT E File No.: 3.TM.30-1 1 2. Records Retention The City shall retain all financial records, supporting documents, statistical records, and all other records pertinent to the Agreement for a period of five (5) years. The retention period begins on the date of the submission of the County's annual performance and evaluation report to HUD in which the activities assisted under the Agreement are reported on for the final time. Notwithstanding the above, if there is litigation, claims, audits, negotiations or other actions that involve any of the records cited and that have started before the expiration of the five-year period, then such records must be retained until completion of the actions and resolution of all issues, or the expiration of the five-year period, whichever occurs later. 3. Client Data The City shall maintain client data demonstrating client eligibility for services provided. Such data shall include, but not be limited to, client name, address, income level or other basis for determining eligibility, and description of service provided. Such information shall be made available to County monitors or their designees for review upon request. 4. Disclosure The City understands that client information collected under this contract is private and the use or disclosure of such information, when not directly connected with the administration of the County's or City's responsibilities with respect to services provided under this contract, is prohibited by applicable federal and State law unless written consent is obtained from such person receiving service and, in the case of a minor, that of a responsible parent/guardian. 5. Close-outs The City's obligation to the County shall not end until all close-out requirements are completed. Activities during this close-out period shall include, but are not limited to: making final payments, disposing of program assets (including the return of all unused materials, equipment, unspent cash advances, program income balances, and accounts receivable to the County), and determining the custodianship of records. Not withstanding the foregoing, the terms of this Agreement shall remain in effect during any period that the City has control over CDBG funds, including program income. 6. Audits & Inspections All City records with respect to any matters covered by this Agreement shall be made available to the County, HUD, and the Controller General of the United States or any of their authorized representatives, at any time during normal business hours, as often as deemed necessary, to audit, examine, and make excerpts or transcripts of all relevant data. Any deficiencies noted in audit reports must be fully cleared by the City within 30 days after receipt by the City. Failure of the City to comply with the above audit requirements will constitute a violation of this contract and may result in the withholding of future payments. The City hereby agrees to have an annual agency audit conducted in accordance with current County policy concerning subrecipient audits and OMB Circular A-133. Page 5 of 6 EXHIBIT E File No.: 3.TM.30-11 IV. PROJECT IMPLEMENTATION AND SCHEDULE Unless pre -approved by County, CITY will perform and complete the activities described in Section II in conformance with the schedule of tasks and milestones listed below: Tasks / Milestone Attend Mandatory Cooperating City Training Execute Subrecipient Agreements (EDA must approve) Implement Program Activities Execute Supplemental Agreement & Notice to Incur Cost City Submit Quarterly Performance Reports to County County Monitoring of City Performance City submit Monthly Direct Benefit Reports City Submits Reimbursement Requests Start Date Completion Date July 2011 July 2011 July 1, 2011 July 1, 2011 TBD August 2011 September 2011 October 15, 2011 January 15, 2012 April 15, 2012 July 31, 2012 TBD "I'BD September 2011 July 2012 Monthly Submittal 0 September 2011 Other Schedule May 17, 2012 CDBG Program Services Complete TBD V. SPECIAL CONDITIONS /PERFORMANCE REQUIREMENTS Sponsor must collect income self -certifications from every individual or family participating in CDBG- funded activities or the parent or legal guardian of every child participating in CDBG-funded activities. This includes family income, family size, and ethnicity. Sponsor is required to collect income verification documentation from at least 10% of the participants. All of this documentation must be submitted to EDA on a monthly basis. S (UBG',PURMS.2011 Agieements,Eahibits'Suppkoeo PS EXHIBI1 l'emplotcdoc Page 6 of 6 File No.: 0.86-11 EXHIBIT F SPONSOR'S AGREEMENT SCOPE OF WORK (PUBLIC SERVICE) I. GENERAL INFORMATION SPONSOR NAME: Assistance League of Temecula Valley ADDRESS: 28720 Via Montezuma Temecula, CA 92592 PROGRAM CONTACTS: Electra Demos, President PHONE: (951) 694-8018 FAX: (951) 694-8298 E-MAIL: PROJECT NAME: Operation School Bell - Temecula PROJECT LOCATION: 28720 Via Montezuma, Temecula, CA 92590 LEVEL OF ENVIRONMENTAL CLEARANCE: EXEMPT (24 CFR 58.34 (a)(4)] CDBG ELIGIBILITY CODE: 24 CFR 570.201 (e) Public Services PROJECT FUNDING SUMMARY: 3rd District $5,000 Murrieta $7,491 Temecula $3,959 Project to be administered by County (EDA) on behalf of CITY: YES ® NO ❑ II. SCOPE OF SERVICE A. Activities Sponsor will be responsible for administering a 2011-2012 Community Development Block Grant for the Operation School Bell - Temecula in a manner satisfactory to the County of Riverside and consistent with any standards required as a condition of providing these funds. Such program will include the following activities eligible under the Community Development Block Grant program: Activity #1 The program provides clothes and school supplies to children from low-income families. CDBG funds will provide financial "scholarships" to eligible children. File No.: 0.87-11 EXHIBIT G SPONSOR'S AGREEMENT SCOPE OF WORK (PUBLIC SERVICE) I. GENERAL INFORMATION SPONSOR NAME: Safe Alternatives for Everyone (S.A.F.E.) ADDRESS: 28910 Pujol Street Temecula, CA 92590 PROGRAM CONTACTS: Melissa Donaldson, PHONE: (951) 587-3900 FAX: (951) 587-3902 E-MAIL: PROJECT NAME: Family Violence Prevention Program PROJECT LOCATION: 28910 Pujol Street, Temecula, CA 92590 and 30045 Techology Dr., Suite 101, Murrieta, CA 92563 LEVEL OF ENVIRONMENTAL CLEARANCE: EXEMPT [24 CFR 58.34 (a)(4)] CDBG ELIGIBILITY CODE: 24 CFR 570.201 (e) Public Services PROJECT FUNDING SUMMARY: 3rd District $4,266 Project to be administered by County (EDA) on behalf of City: YES ® NO ❑ II. SCOPE OF SERVICE A. Activities Sponsor will be responsible for administering a 2011-2012 Community Development Block Grant for the Family Violence Prevention Program in a manner satisfactory to the County of Riverside and consistent with any standards required as a condition of providing these funds. Such program will include the following activities eligible under the Community Development Block Grant program: Activity#1 The program provides services to victims of domestic violence. CDBG funds will he usedfor stat salaries/henefits (direct cost). EXHIBIT CI Prohibition Against Conflicts of Interest Page 1 of 4 § 570.611 Conflict of interest. (a) Applicability. (1) In the procurement of supplies, equipment, construction, and services by recipients, and by subrecipients (including those specified at § 570.204(c)), the conflict of interest provisions in 24 CFR 85.36 and OMB Circular A 110, respectively, shall apply. (2) In all cases not governed by 24 CFR 85.36 and OMB Circular A-110, the provisions of this section shall apply. Such cases include the acquisition and disposition of real property and the provision of assistance by the recipient, by its subrecipients, or to individuals, businesses and other private entities under eligible activities which authorize such assistance (e.g., rehabilitation, preservation, and other improvements of private properties or facilities pursuant to § 570.202, or grants, loans and other assistance to businesses, individuals and other private entities pursuant to § 570-203, § 570.204 or § 570.455). (b) Conflicts prohibited. Except for the use of CDBG funds to pay salaries and other related administrative or personnel costs, the general rule is that no persons described in paragraph (c) of this section who exercise or have exercised any functions or responsibilities with respect to CDBG activities assisted under this part or who are in a position to participate in a decision making process or gain inside information with regard to such activities, may obtain a personal or financial interest or benefit from a CDBG assisted activity, or have an interest in any contract, subcontract or agreement with respect thereto, or the proceeds thereunder, either for themselves or those with whom they have family or business ties, during their tenure or for one year thereafter. For the UDAG program, the above restrictions shall apply to all activities that are a part of the UDAG project, and shall cover any such interest or benefit during, or at any time after, such person's tenure. (c) Persons covered. The conflict of interest provisions of paragraph (b) of this section apply to any person who is an employee, agent, consultant, officer, or elected official or appointed official of the recipient, or of any designated public agencies, or subrecipients which are receiving funds under this part. (d) Exceptions: threshold requirements. Upon the written request of the recipient, HUD may grant an exception to the provisions of paragraph (b) of this section on a case-by-case basis when it determines that such an exception will serve to further the purposes of the Act and the effective and efficient administration of the recipient's program or project. An exception may be considered only after the recipient has provided the following: EXHIBIT CI Prohibition Against Conflicts of Interest Page 2 of 4 (1) A disclosure of the nature of the conflict, accompanied by an assurance that there has been public disclosure of the conflict and a description of how the public disclosure was made; and (2) An opinion of the recipient's attorney that the interest for which the exception is sought would not Violate State or local law. (e) Factors to be considered for exceptions. In determining whether to grant a requested exception after the recipient has satisfactorily met the requirements of paragraph (d) of this section, HUD shall consider the cumulative effect of the following factors, where applicable: (1) Whether the exception would provide a significant cost benefit or an essential degree of expertise to the program or project which would otherwise not be available; (2) Whether an opportunity was provided for open competitive bidding or. negotiation; (3) Whether the person affected is a member of a group or class of low or moderate income persons intended to be the beneficiaries of the assisted activity, and the exception will permit such person to receive generally the same interests or benefits as are being made available or provided to the group or class; (4) Whether the affected person has withdrawn from his or her functions or responsibilities, or the decision making process with respect to the specific assisted activity in question; (5) Whether the interest or benefit was present before the affected person was in a position as described in paragraph (b) of this section; (6) Whether undue hardship will result either to the recipient or the person affected when weighed against the public interest served by avoiding the prohibited conflict; and (7) Any other relevant considerations. EXHIBIT CI Prohibition Against Conflicts of Interest Page 3 of 4 Community Development Block Grant Policy Manual I.D. # A-11 (pg. 1 of 2) TOPIC: CONFLICT OF INTEREST CODED RIVERSIDE COUNTY ECONOMIC DEVELOPMENT AGENCY DATE: October 1989 This Conflict of Interest Code is written to comply with Federal Regulations (24 CFR Part 85). These Regulations. "Administrative Requirements for Grants and Cooperative Agreements to State, Local and Federally Recognized Indian Tribal Governments" require that grantees and sub -grantees will maintain a written code of standards of conduct governing the performance of their employees engaged in the award and administration of contracts. 1) No employee, officer or agent of the grantee shall participate in the selection, in the award or in the administration of a contract supported by Federal Funds if a conflict of interest, real or apparent, would be involved. 2) Such a conflict will arise when: i) The employee, officer or agent; ii) Any member of the immediate family; iii) His/Her partners, or; iv) An organization which employs, or is about to employ any of the above has a financial or other interest in the firm's selection for award. 3) The grantee's or sub -grantee's officers, employees or agents will neither solicit nor accept gratuities, favors or anything of monetary value from contractors or parties to sub -agreements except as noted in Section 4. 4) A grantee's or sub -grantee's officers, employees or agents will be presumed to have a financial interest in a business if their financial interest exceeds the following: i) Any business entity in which the official has a direct or indirect investment worth one thousand dollars ($1,000) or more. ii) Any real property in which the official has a direct or indirect interest worth one thousand dollars ($1,000) or more. EXHIBIT CI Prohibition Against Conflicts of Interest Page 4 of 4 Community Development Block Grant Policy Manual A-11 (pg. 2 of 2) TOPIC: CONFLICT OF INTEREST CODE RIVERSIDE COUNTY ECONOMIC DEVELOPMENT AGENCY DATE: October 1989 iii) Any source of income, other loans by a commercial lending course of business on terms without regard to official hundred fifty dollars ($250) to, received by or promised months prior to the time when than gifts and other than institution in the regular available to the public status, aggregating two or more in value provided to the official within 12 the decision is made. iv) Any business entity in which the official is a director, officer, partner, trustee, employee, or holds any position of management. v) Any donor of, or any intermediary or agent for a donor of, a gift or gifts aggregating two hundred fifty dollars ($250) or more in value provided to, received by, or promised to the official within 12 months prior to the time when the decision is made. 5) For purposes of Section 4, indirect investment or interest means any investment or interest owned by the spouse or dependent child of an official, by an agent on behalf of an official, or by a business entity or trust in which the official, the official's agents, spouse, and dependent children own directly, indirectly, or beneficially a 10 -percent interest or more. S iCDBG\FORMSt20C71EXHIBIT CI doc EXHIBIT "R" Constitutional Prohibition In accordance with First Amendment Church/State Principles, as a general rule, CDBG/ESG assistance may not be used for religious activities or provided to primarily religious entities for any activities, including secular activities. The following restrictions and limitations therefore apply to the use of CDBG/ESG funds. (1) CDBG/ESG funds may not be used for the acquisition of property or the construction or rehabilitation (including historic preservation and removal of architectural barriers) of structures to be used for religious purposes or which will otherwise promote religious interests. This limitation includes the acquisition of property for ownership by primarily religious entities and the construction or rehabilitation (including historic preservation and removal of architectural barriers) of structures owned by such entities (except as permitted under paragraph (j)(2) of this section with respect to rehabilitation and under paragraph (j)(4) of this section with respect to repairs undertaken in connection with public services) regardless of the use to be made of the property or structure. Property owned by primarily religious entities may be acquired with CDBG/ESG funds at no more than fair market value for a non -religious use. (2) CDBG/ESG funds may be used to rehabilitate buildings owned by primarily religious entities to be used for a wholly secular purpose under the following conditions: (i) The building (or portion thereof) that is to be improved with the CDBG/ESG assistance has been leased to an existing or newly -established wholly secular entity (which may be an entity established by the religious entity); (ii) The CDBG/ESG assistance is provided to the lessee (and not the lessor) to make the improvements; (iii) The leased premises will be used exclusively for secular purposes available to persons regardless of religion; (iv) The lease payments do not exceed the fair market rent of the premises as they were before the improvements are made; (v) The portion of the cost of any improvements that also serve a non - leased part of the building will be allocated to and paid for by the lessor; (vi) The lessor enters into a binding agreement that unless the lessee, or a qualified successor lessee, retains the use of the leased premises for a wholly secular purpose for at least the useful life of the improvements, the lessor will pay to the lessee an amount equal to the residual value of the improvements; (vii) The lessee must remit the amount received from the lessor under subparagraph (2)(vi) of this section to the recipient or subrecipient from which the CDBG/ESG funds were derived. EXHIBIT "R" Constitutional Prohibition Page 2 The lessee can also enter into a management contract authorizing the lessor religious entity to use the building for its intended secular purpose, e.g., homeless shelter, provision of public services. In such case, the religious entity must agree in the management contract to carry out the secular purpose in a manner free form religious influences in accordance with the principles set forth in paragraph (j)(3) of this section. (3) As a general rule, CDBG/ESG funds may be used for eligible public services to be provided through a primarily religious entity, where the religious entity enters into an agreement with the recipient or subrecipient from which the CDBG/ESG funds are derived that, in connection with the provision of such services: (i) It will not discriminate against any employee or applicant for employment on the basis of religion and will not limit employment or give preference in employment to persons on the basis of religion. (ii) It will not discriminate against any person applying for such public services on the basis of religion and will not limit such services or give preference to persons on the basis of religion; (iii) It will provide no religious instruction or counseling, conduct no religious worship or services, engage in no religious proselytizing, and exert no other religious influence in the provision of such public services; (iv) The portion of a facility used to provide the public services shall contain no religious symbols or decorations, other than those permanently affixed to or part of the structure. (4) Where the public services provided under paragraph (j)(3) of this section are carried out on property owned by the primarily religious entity, CDBG/ESG funds may also be used for minor repairs to such property which are directly related to carrying out the public services where the cost constitutes in dollar terms only an incidental portion of the CDBG/ESG expenditure for the public services. 'l.Dl3(i:l'1)R\IS.2C07 f..hubu R At:.' EXHIBIT "S" Page 1 of 2 Economic Opportunities for Section 3 Residents and Section 3 Business Concerns Sec. 135.38 Section 3 clause. All Section 3 covered contracts shall include the following clause (referred to as the Section 3 Clause): A. The work to be performed under this contract is subject to the requirements of Section 3 of the Housing and Urban Development Act of 1968, as amended, 12 U.S.C. 1701u (Section 3). The purpose of Section 3 is to ensure that employment and other economic opportunities generated by HUD assistance or HUD - assisted projects covered by Section 3, shall, to the greatest extent feasible, be directed to low- and very low-income persons, particularly persons who are recipients of HUD assistance for housing. B. The parties to this contract agree to comply with HUD's regulations in 24 CFR part 135, which implement Section 3. As evidenced by their execution of this contract, the parties to this contract certify that they are under no contractual or other impediment that would prevent them from complying with the part 135 regulations. C. The contractor agrees to send to each labor organization or representative of workers with which the contractor has a collective bargaining agreement or other understanding, if any, a notice advising the labor organization or workers' representative of the contractor's commitments under this Section 3 clause, and will post copies of the notice in conspicuous places at the work site where both employees and applicants for training and employment positions can see the notice. The notice shall describe the Section 3 preference, shall set forth minimum number and job titles subject to hire, availability of apprenticeship and training positions, the qualifications for each; and the name and location of the person(s) taking applications for each of the positions; and the anticipated date the work shall begin. D. The contractor agrees to include this Section 3 clause in every subcontract subject to compliance with regulations in 24 CFR part 135, and agrees to take appropriate action, as provided in an applicable provision of the subcontract or in this Section 3 clause, upon a finding that the subcontractor is in violation of the regulations in 24 CFR part 135. The contractor will not subcontract with any subcontractor where the contractor has notice or knowledge that the subcontractor has been found in violation of the regulations in 24 CFR part 135. EXHIBIT "S" Page 2 of 2 E. The contractor will certify that any vacant employment positions, including training positions, that are filled (1) after the contractor is selected but before the contract is executed, and (2) with persons other than those to whom the regulations of 24 CFR part 135 require employment opportunities to be directed, were not filled to circumvent the contractor's obligations under 24 CFR part 135. F. The contractor will certify that any vacant employment positions, including training positions, that are filled (1) after the contractor is selected but before the contract is executed, and (2) with persons other than those to whom the regulations of 24 CFR part 135 require employment opportunities to be directed, were not filled to circumvent the contractor's obligations under 24 CFR part 135. G. Noncompliance with HUD's regulations in 24 CFR part 135 may result in sanctions, termination of this contract for default, and debarment or suspension from future HUD assisted contracts. H. With respect to work performed in connection with Section 3 covered Indian housing assistance, Section 7(b) of the Indian Self -Determination and Education Assistance Act (25 U.S.C. 450e) also applies to the work to be performed under this contract. Section 7(b) requires that to the greatest extent feasible (i) preference and opportunities for training and employment shall be given to Indians, and (ii) preference in the award of contracts and subcontracts shall be given to Indian organizations and Indian -owned Economic Enterprises. Parties to this contract that are subject to the provisions of Section 3 and Section 7(b) agree to comply with Section 3 to the maximum extent feasible, but not in derogation of compliance with Section 7(b). S XHIH: f S tloc Item No. 6 Approvals City Attorney Director of Finance City Manager io) OtoL CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Michael Heslin, Deputy Director of Information Technology DATE: October 11, 2011 SUBJECT: Microsoft Software Licenses — Agreement and Annual Renewal Prepared by: John De Gange, GIS Administrator RECOMMENDATION: That the City Council approve the renewal of a five-year Microsoft Enterprise Agreement and authorize the initial annual payment for Microsoft Client Access Licenses for Windows Operating Systems and Office Applications in the amount of $58,603.77. BACKGROUND: This is a request for the City Council to approve the renewal of a five- year Microsoft Enterprise Agreement to insure that the City is in compliance with software copyright regulations, and to authorize the initial annual payment as dictated by this agreement. The approval of this agreement essentially represents a renewal of a five-year agreement that was approved by the City Council in 2006. This agreement is structured to piggy -back on the Riverside County sponsored Microsoft Enterprise Agreement which is part of the State of California County Information Services Directors Association (CCISA) Multiple Award Schedule under the Microsoft State and Local Enterprise Agreement which is available to State of California agencies and any city, county, or local governmental agency empowered to expend public funds. This agreement will establish that all City automation systems are standardized on Microsoft platforms, and locks in competitive government volume pricing and guarantees software assurance for Microsoft products for the next five years. With this five-year agreement, an initial payment in the amount of $58,603.77 will be made for the first year with subsequent payments being appropriated in each fiscal year budget and brought before the City Council annually for approval. This agreement and the subsequent annual payments are exempt from competitive bidding requirements, but staff has secured a competitively quoted price from the City's authorized licensed Microsoft vendor CompuCom Systems Inc. The CCISA program is used by the majority of all cities as an industry standard, and it has been determined that it is consistent with the City's procurement policies and regulations. The attached enrollment form is a quote for the annual purchase of Microsoft licenses from CompuCom Systems Inc. FISCAL IMPACT: The $58,603.77 established by this quote is appropriated within the 2011-12 Fiscal Year Information Technology (Internal Services Fund) Budget. ATTACHMENTS: CompuCom Systems Inc. Enterprise Agreement Enrollment/Quote Microsoft Volume Licensing Enterprise Enrollment State and Local Supplemental Enterprise Agreement Terms and Conditions The following terms are required to update and supplement your license agreement to make it consistent with the current version of the Enterprise Agreement program and to allow for additional features and benefits which may or not have been available on the effective date of your license agreement. For example, these terms address the following: • your option to license some Client Access Licenses ("CALs") on a per user basis ("user - based CALs"), rather than on a per device basis, and some rights and obligations associated with user -based CALs; • terms relating to ordering and use of online services; • your right to order "step-up" licenses; and • your ability, in some jurisdictions, to arrange for customized payment terms. These terms and conditions amend your license agreement as it applies to this enrollment and any subsequent enrollments you or an enrolled affiliate enters into under it. It does not affect any prior enrollment already in existence. In the case of any conflict between these terms and conditions and the terms and conditions of your license agreement, these terms control. 1. Definitions. If your license agreement does not already include a definition for "qualified users," the following definition of "qualified users" is added. In addition, if any references appear in your license agreement to the "Core User CAL" or "Core CAL," those references will be deemed to refer to any user -based CALs. "online services" means the Microsoft -hosted services identified in the online services section of the Product Use Rights. "qualified user" means a person who (1) is a user of a qualified desktop or (2) accesses any server software or online services licensed within an enrolled affiliate's enterprise. It does not include a person who accesses the server software or online services solely under a license identified in the qualified user exemptions in the product list. 2. Terms relating to user -based CALs. a. Price levels where user -based CALs are ordered. When user -based CALs are ordered as an enterprise product, other than as part of the "platform," the price level for any enterprise products or additional products ordered from the server pool will be set based on the enrolled affiliate's initial number of qualified users, rather than its initial number of qualified desktops. Similarly, upon any renewal, if user -based CALs are renewed, other than as part of the "platform," the renewal price level for the server pool will be reset based on the number of the enrolled affiliate's qualified users at the time of renewal, rather than its number of qualified desktops. b. True -ups and update statements where user -based CALs are ordered. The section of your license agreement that addresses the obligation to place true -up orders and submit update statements is hereby modified to require that, where user -based CALs are ordered as an enterprise product, the enrolled affiliate must determine the number of qualified users in its enterprise and, where that number has increased, submit a true -up order for L&SA for its user -based CALs covering those additional qualified users. If the number of qualified users has not increased, the enrolled affiliate must confirm this fact on its update statement. EA(EA DTTandCs)(US)SLG(ENG)(Oct201 0) Page 1 of 2 At each anniversary, enrolled affiliate must submit either a true -up order or an update statement. This annual true -up order or update statement must be submitted between 60 days prior to, or 15 days following, the anniversary of the effective date of the enrollment to meet the annual true -up requirement. The third -year anniversary true -up order or update statement is due prior to, or upon the expiration date of, the enrollment term. While this annual true -up order or update statement are required to be submitted at the anniversary and upon enrollment expiration, an Enrolled Affiliate may also true -up more frequently and at any time during the term of the Enrollment. Our commitment to work with the enrolled affiliate in good faith to accommodate changes in the number of its qualified desktops by more than ten percent as a result of mergers, acquisitions or divestitures will also apply, if user -based CALs are ordered as an enterprise product, in cases where the number of its qualified users changes by more than ten percent. c. License grant for user -based CALs. The following clarifications are made to the section of your license agreement titled "License grant — what your enrolled affiliates are licensed to run," to account for user -based CALs: For CALs, your license grant is as follows: during the term, each qualified desktop (if device - based CALs have been ordered) or qualified user (if user -based CALs have been ordered) covered by the enrollment may access and use the associated server software. Regarding the number of perpetual licenses received for user -based CALs: When user -based CALs have been ordered as an enterprise product, and once the enrolled affiliate qualifies for perpetual licenses, the number of the enrolled affiliate's perpetual licenses for such CALs will be equal to the number of qualified users covered by the enrollment, rather than the number of qualified desktops. d. Placing renewal orders for user -based CALs. Upon renewal of an enrollment, if user - based CALs were ordered as an enterprise product, the renewal order must include Software Assurance for such user -based CALs for the number of qualified users covered by the enrollment as of the date of renewal. At renewal, where applicable, the enrolled affiliate can elect to exchange user -based CALs for device -based CALs or vice versa. In that event, the enrolled affiliate's renewal order must include L&SA for the number of qualified users or qualified desktops in excess of its current count. See the Product List for more information. 3. Online services. Online services are provided as subscription services and are subject to the unique terms set forth in the Product Use Rights and the Product List. 4. Right to order "step-up" Licenses. If an already ordered product has multiple editions, an enrolled affiliate may migrate to the higher edition by ordering the applicable step-up. If step up details are included in an initial enrollment order, then the enrolled affiliate may step-up in accordance with the true -up process. If the step-up details are not included in the initial enrollment order, the enrolled affiliate may step-up by placing an order in the month the step-up is first run in accordance with the process set out for adding new additional products not previously ordered. EA(EADTTandCs)(US)SLG(ENG)(Oct2010) Page 2 of 2 Program Signature Form MBAIMBSA number Agreement number 01 E69633 Note: Enter the applicable active numbers associated with the documents below. Microsoft requires the associated active number be indicated here, or listed below as new. Microsoft I Volume Licensing SG N - Proposal ID For the purposes of this form, "Customer" can mean the signing entity, Enrolled Affiliate, Government Partner, Institution, or other party entering into a volume licensing program agreement. This signature form and all contract documents identified in the table below are entered into between the Customer and the MicrosoftAffiliate signing, as of the effective date identified below. Contract Document Number or Code <Choose Agreement> Document Number or Code <Choose Agreement> Document Number or Code <Choose Agreement> Document Number or Code <Choose Agreement> Document Number or Code <Choose Agreement> Document Number or Code Enterprise Enrollment Custom <Choose Enrollment/Affiliate Registration Form> Document Number or Code <Choose Enrollment/Affiliate Registration Form> Document Number or Code <Choose Enrollment/Affiliate Registration Form> Document Number or Code Supplemental EA Terms & Conditions none Document Description Document Number or Code Document Description Document Number or Code Document Description Document Number or Code Document Description Document Number or Code By signing below, Customer and the Microsoft Affiliate agree that both parties (1) have received, read and understand the above contract documents, including any websites or documents incorporated by reference and any amendments and (2) agree to be bound by the terms of all such documents. Customer Microsoft Affiliate Name of Entity (must be legal entity name) * City of Temecula Signature * Printed Name * Ron Roberts Printed Title * Mayor Signature Date * Microsoft Licensing, GP Signature Printed Name Printed Title Signature Date (date Microsoft Affiliate countersigns) ProgramSign Form(MSSign) (NA)(EN G)(Oct2010) Page 1 of 2 Tax ID Effective Date (may be different than Microsoft's signature date) * indicates required field Optional 2nd Customer signature or Outsourcer Signature (if applicable) Customer Outsourcer Name of Entity (must be legal entity name) * Signature * Printed Name * Printed Title * Signature Date * Name of Entity (must be legal entity name) * Signature * Printed Name * Printed Title * Signature Date * If Customer requires physical media, additional contacts, or is reporting multiple previous Enrollments, include the appropriate form(s) with this signature form. If no media form is included, no physical media will be sent. After this signature form is signed by the Customer, send it and the Contract Documents to Customer's channel partner or Microsoft account manager, who must submit them to the following address. When the signature form is fully executed by Microsoft, Customer will receive a confirmation copy. Microsoft Licensing, GP ■ ' • Dept. 551, Volume Licensing 9 - 6100 Neil Road, Suite 210 Reno, Nevada 89511-1137 USA Prepared By: Name of Preparer Email of Preparer -4 M ProgramSignForm(MSSign)(NA)(ENG)(Oct2010) Page 2 of 2 Microsoft I Volume Licensing State and Local Enterprise Enrollment (For Use solely under the Riverside county Enterprise Agreement) Enterprise Enrollment number (Microsoft to complete) Previous Enrollment number (Reseller to complete) 4095734 Earliest expiring previous Enrollment end date' 10/31/2011 1 If consolidating from multiple previous Enrollments with Software Assurance, complete the multiple previous Enrollment form and attach it to this Enrollment. Enterprise Products can only be renewed from a Qualifying Enrollment. Additional Products can be renewed from any previous Enrollment with Software Assurance. This Enrollment must be attached to a signature form to be valid. This Microsoft Enterprise Enrollment is entered into between the entities as of the effective date identified in the signature form. This Enrollment consists of (1) this document, (2) the terms of the Enterprise Agreement identified on the signature form, and (3) any supplemental contact information form or multiple previous enrollment form that may be required. If Customer's Enterprise Agreement is a version 6.4 or earlier, the Desktop Terms and Conditions are incorporated by reference. All terms used but not defined are located at http://microsoft.com/licensing/contracts. In the event of any conflict the terms of this agreement control. As a condition of entering into this Enrollment with 25 - 249 Qualified Desktops, Customer has elected not to receive media as part of the Enrollment, and therefore no media will automatically be shipped. If Customer is enrolling with 25 - 249 Qualified Desktops and would like to receive media kits and updates, these may be ordered through Customer's Reseller for a fee. Effective date. If Customer is renewing Software Assurance from one or more previous Qualifying Enrollments, then the effective date will be the day after the first enrollment expires. Otherwise the effective date will be the date this Enrollment is accepted by Microsoft. If renewing Software Assurance, the Reseller will need to insert the previous Enrollment number and end date in the respective boxes above. Term. This Enrollment will expire 60 full calendar months from the effective date. It could be terminated earlier or renewed as provided in the Microsoft Enterprise Agreement. Microsoft will advise Customer of the renewal options before it expires. The 60 -month initial term is required by The County of Riverside as indicated in the original request for proposal and final award. Customer may terminate this Enrollment for its convenience without penalty on the third anniversary of this Enrollment (or at any other time as permitted by California law) subject to proportional licensing as set forth in Section 11(d) of the agreement. Product order. The Reseller will provide Customer with Customer's Product pricing and order. Prices and billing terms for all Products ordered will be determined by agreement between Customer and the Reseller. The Reseller will provide Microsoft with the order separately from this Enrollment. Qualifying systems licenses. All desktop operating system Licenses provided under this program are upgrade Licenses. No full operating system Licenses are available under this program. If Customer selects the Desktop Platform or the Windows Desktop Operating System Upgrade & Software Assurance, all Qualified Desktops on which the Windows Desktop Operating System Upgrade must be licensed to run one of the qualifying operating systems identified in the Product List at http://microsoft.com/licensing/contract. Note that the list of operating systems that qualify for the Windows Desktop Operating System Upgrade varies with the circumstances of the order. That list is more extensive at the time of the initial order than it is for some subsequent true -ups and system refreshes during the term of this Enrollment. For example, Windows XP Home Edition or successor Products are not qualifying operating systems. Enterprise v6.6 Custom Riverside County Enrollment Page 1 of 5 (North America) State and Local(English) Dec 17, 2007 1. Contact information. Each party will notify the other in writing if any of the information in the following contact information page(s) changes. The asterisks (*) indicate required fields. By providing contact information, Customer consents to its use for purposes of administering this Enrollment by Microsoft, its Affiliates, and other parties that help administer this Enrollment. The personal information provided in connection with this Enrollment will be used and protected in accordance with the privacy statement available at h_ttp://licensing.microsoft.com. a. Primary contact information: The Customer of this Enrollment must identify an individual from inside its organization to serve as the primary contact. This contact is the default administrator for this Enrollment and receives all notices unless Microsoft is provided written notice of a change. The administrator may appoint other administrators and grant others access to online information. Name of entity (must be legal entity name)* City of Temecula Contact name* First Michael Last Heslin Contact email* michael.heslin@cityoftemecula.org Street address* 41000 Main Street City* Temecula State/Province* CA Postal code* 92590 Country* USA Phone* 951-308-6300 Fax Tax ID (if applicable) b. Notices and online access contact information: This will designate a notices and online access contact different than the primary contact. This contact will replace the default administrator (primary contact) for this Enrollment and receive all notices. This contact may appoint other administrators and grant others access to online information. ® Same as primary contact Name of entity (must be legal entity na Contact name* First Last Contact email* Street address* City* State/Province* Country* Phone* Fax ❑ This contact is a third party (not the Customer). Warning: This contact receives personally identifiable information of the Customer. me)* Postal code* c. Language preference: Select the language for notices. English d. Microsoft account manager: Provide the Microsoft account manager contact for this Customer. Microsoft account manager name: Gina Kirby Microsoft account manager email address: gkirby@microsoft.com e. If Customer requires a separate contact for any of the following, attach the Supplemental Contact Information form. Otherwise, the notices contact remains the default. ■ Duplicate electronic contractual notices contact ■ Software Assurance benefits contact ■ MSDN contact ■ Online Services administrator f. This Enrollment is financed through MS financing ❑ Yes, ® No. g. Reseller information Reseller company name* CompuCom Systems, Inc. Street address (PO boxes will not be accepted)* 7171 Forest Lane City and State / Province and postal code* Dallas, TX 75230 Enterprise v6.6 Custom Riverside County Enrollment Page 2 of 5 (North America) State and Local(English) December 17, 2007 Country* USA Contact name * Stacy Price Phone* 972-856-5520 Fax Email address* stacy.price@compucom.com The undersigned confirms that the information is correct. Name of Reseller* CompuCom Systems, Inc. Signature* Printed name* Stacy Price Printed title* Microsoft BDM Date* Changing a Reseller. If Microsoft or the Reseller chooses to discontinue doing business with one another, Customer must choose a replacement. If Customer intends to change the Reseller, it must notify Microsoft and the former Reseller, in writing on a form provided at least 30 days prior to the date on which the change is to take effect. The change will take effect 30 days from the date of Customer's signature. 2. Defining your Enterprise. Use this section to identify which Affiliates are included in the Enterprise. Customer's Enterprise must consist of entire government agencies, departments or legal jurisdictions, not partial government agencies, departments, or legal jurisdictions. (Check only one box in this section.) • Customer and all Affiliates are included (including new Affiliates acquired in the future) ❑ Customer and all Affiliates are included (excluding new Affiliates acquired in the future) ❑ Customer and the following Affiliates only are included ❑ The following Affiliates are excluded 3. Selecting the language option. Select the option for the languages in which Customer will run the Products licensed under this Enrollment. The options are identified below and their corresponding languages are identified at http://microsoft.com/licensinq/contracts. Check one box 0 Listed Languages Enterprise v6.6 Custom Riverside County Enrollment Page 3 of 5 (North America) State and Local(English) December 17, 2007 All Languages 4. Establishing Customer price level. The price level indicated in this section will be the price level for the initial Enrollment term for all Enterprise Products ordered and for any Additional Products in the same pool(s). The price level for any other Additional Products will be level "D". Qualified Desktops: Customer represents that the total number of Qualified Desktops in its Enterprise is, or will be increased to, this number during the initial term of this Enrollment. 300 Qualified Users: Customer represents that the total number of Qualified Users in its Enterprise is, or will be increased to, this number during the initial term of this Enrollment. A The unit reference prices of the following payments (collectively, the "adjustable payments") are subject to change ("adjustment'), provided that the agreement annual price level has increased or decreased, relative to the initial price level, as of the first anniversary of an Enrollment: (i) the second and third annual installment payments for the Qualified Desktops ordered pursuant to the initial order; (ii) additional Qualified Desktops (if any) ordered pursuant to the first and second anniversary true up order; NO additional quantities of Additional Products (if any) ordered pursuant to the first and second anniversary true up order; and (iv) all subsequent payments. Please refer to Section 19 of the Microsoft Enterprise Agreement for complete details. Determination of pricing for additional products. During the term of this Enrollment, and provided that Customer is party to a Microsoft Select Agreement (or its successor) during such term, the volume discount level for each additional product ordered shall be the volume discount level that corresponds to the applicable volume discount level for the product pool in which such product is available pursuant to such Microsoft Select Agreement. For example, if Microsoft Project, which is a member of the Applications pool, is ordered as an additional product, and if, as of the date of such order, the Select volume discount level for the Applications poo! is "Leve! D," then the additional product reference price for such copy of Microsoft Project shall be determined according to the then -current Level D additional product price list. Should Customer cease to be party to a Microsoft Select Agreement (or its successor) during the term of this Enterprise Agreement, then the volume discount level for each Additional Product in each annual pricing period sha!l be determined based upon such annual pricing period's aggregate family desktop count for the Product family in which such Additional Product is contained, pursuant to the following table: Number of desktops/ users I Price level 250 to 2,399 A 2,400 to 5,999 B 6,000 to 14,999 C 15,000 and above D 40,000 — 59,999 Level D — 2% 60,000 — 79,999 Level D — 4% Enterprise v6.6 Custom Riverside County Enrollment (North America) State and Local(English) December 17, 2007 Price level (for pools in which you order an Enterprise Product): Qualified Qualified desktop user D Price level (for pools in which you do not order an Enterprise Product): Price level "D" Page 4 of 5 80,000 - 119,000 Level D - 6% 120,000 + Level D - 7.5% 5. Enterprise Product orders. Customer must select a desktop platform or any individual Enterprise Product before it can order Additional Products. The Office Product selection may be split between "professional plus" and "enterprise" editions within the Enterprise. The CAL selection must be the same across the Enterprise. The components of the current versions of any Enterprise Product are identified in the Product List. Platform Product Selection (Select one) Professional Desktop Enterprise Desktop Custom Desktop Windows Desktop Operating System Upgrade Office Professional Plus Core CAL <Select> Windows Desktop Operating System Upgrade Office Enterprise Enterprise CAL <Select> Windows Desktop Operating System Upgrade <Select One or Both> <Select One> <Select> Individual Enterprise Product Component Selection Windows Desktop Operating System Upgrade Office Professional Plus Core CAL Desktop Prices and payment terms for all Products ordered will be determined by agreement between Customer and its Reseller. F41 :A Enterprise v6.6 Custom Riverside County Enrollment Page 5 of 5 (North America) State and Local(English) December 17, 2007 CompuCom - software quote Quoted by Sam Andrews, CompuCom 7171 Forest Lane Dallas, TX 75230 Phone 818-988-2195 sam.andrews(@compucom.com Please fax your POs to Client Assistance Center at 800-366-9994. You may option 2, to check status on orders. call 800-400-9852, Quoted to: City of Temecula — Mike Heslin mike.hesliracityofternecula.org Date 9/16/2011 Quote to renew EA# 4095734 expiring 10/31/2011 Important: Please provide the email address of the recipient designated to receive a CompuCom "order confirmation" Quantity Part # Description Unit Price Ext. Price L enterprise products 300 269-12442 Office Pro Plus (SA) $ 78.28 $ 23,484.00 300 FQC-02460 Windows Pro/Ent (SA) $ 28.76 $ 8,628.00 300 W06-01069 Core CAL Device CAL (SA) $ 29.75 $ 8,925.00 $ additional products $ - 2 312-02257 Exchange Server Standard (SA) $ 105.68 $ 211.36 300 74H-00002 Forefront Online Protection for Exchange per User Annual Subscription $ 9.36 $ 2,808.00 1 H04-00268 Sharepoint Server (SA) - from having Content Management Server under software assurance; note - if you would rather have "Sharepoint for Internet Sites Standard edition" you could renew as that product as well - depends on how you're using your CMS server or plan to in the future... $ 735.82 $ 735.82 10 359-00792 SQL CAL (SA) Device CAL $ 24.42 $ 244.20 4 228-04433 SQL Server Standard Server (SA) $ 136.71 $ 546.84 2 228-03148 SQL Server Standard Edtn 1 -Processor (SA) $ 1,071.15 $ 2,142.30 2 9ED-00073 Visual Studio Premium with MSDN (SA) $ 699.64 $ 1,399.28 14 P72-00188 Windows Server Enterprise (SA) $ 352.10 $ 4,929.40 18 P73-00226 Windows Server Standard (SA) $ 108.34 $ 1,950.12 $ Please type "electronic software delivery" on your PO Product -total $ 56,004.32 Sub -Total $ 56,004.32 0 Tax ESD - nontaxable $ - Shipping No Charge Total Your Annual EA renewal price $ 56,004.32 Prices good for 30 days Pass -Through Warranty and Other Rights. As a reseller, end-user warranties and liabilities (with respect to any third party hardware and software products provided by CompuCom) shall be provided as a pass-through from the manufacturer of such products. All software products are subject to the license agreement of the applicable software supplier, as provided with the software packaging or in the software at time of shipment. CompuCom - software quote Quoted by Sam Andrews, CompuCom 7171 Forest Lane Dallas, TX 75230 Phone 818-988-2195 sam.andrews@compucom.com • ease ax your • •s 0 ren , ssis ance Center at 800-366-9994. You may cal! 800-400-9852, option 2, to check status on orders. Quoted to: y of Temecula Mike Heslin mike.heslin@cityoftemecula.org Date 9/16/2011 important: please proviae me email address of the recipient designated to receive a CompuCom "order confirmation" Quantity Part # Descriptio Unit Price Ext. Price $ - 4 228-04437 SQL Server Standard (Lic/SA), Added to EA in Year 5of5 (new order) $ 603.12 $ 2,412.48 $ - $ - $ - $ - $ - $ - $ - $ - Product-total $ 2,412.48 Sub-Total $ 2,412.48 7.75 Tax This order is taxable (your curre $ 186.97 Shipping No Charge Total $ 2,599.45 Prices good for 30 days warranties and liabilities (with respect to any third party hardware and Item No. 7 Approvals City Attorney Director of Finance City Manager "of - CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Greg Butler, Director of Public Works/City Engineer DATE: October 11, 2011 SUBJECT: Adoption of a Resolution to Approve Updates and Additions to the Improvement Standard Drawings for Public Works Construction PREPARED BY: Mayra De La Torre, Senior Engineer, Land Development Jerry Gonzalez, Associate Engineer, Traffic Chris Vlahos, Junior Engineer, Land Development RECOMMENDATION: That the City Council: 1. Adopt a resolution entitled: RESOLUTION NO. 11- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING UPDATES TO THE "IMPROVEMENT STANDARD DRAWINGS FOR PUBLIC WORKS CONSTRUCTION" INCLUDING THE ADDITION OF ACCEPTABLE TRAFFIC CONTROL PLAN STANDARD DRAWINGS FOR UTILITY COMPANIES BACKGROUND: After its incorporation in 1989, the City elected to use the Riverside County Road Improvement Standards as their own for construction purposes. In October 1998, the City Council adopted the City's own standards entitled "City of Temecula, Department of Public Works Improvement Standard Drawings for Public Works Construction" ("Standards") for use within the City. The purpose of these Standards was to ensure that all City projects were constructed consistently and in compliance with City and engineering standards. On December 1, 2006, the Standards were revised. The revisions primarily consisted of eliminating the metric system measurements/references and making them compliant with the City's General Plan. Staff completed a review of the Standards and identified the need for further revisions. Attached are the revised Standards for your consideration. The revisions primarily consist of general clean-up changes for consistency purposes (i.e., font types and sizes, general presentation, formatting, layout, etc.), updating the traffic indices, and minor changes to adhere to the City's General Plan and the addition of a section entitled "Acceptable Traffic Control Plan (TCP) Standard Drawings for Utility Companies." The addition of the TCP section is necessary to streamline requirements for utility companies; specifically, the need to submit TCP's prepared (under the supervision of a Registered Engineer and stamped by the responsible engineer) for certain work on roadways shown on the City's General Plan. By incorporating these TCP standard drawings, which are also contained in the California Joint Utility Traffic Control (CJUTC) Manual, into our Standards, staff will have the flexibility to allow utility companies to initiate lane closures under certain conditions, without a detailed TCP. The addition of this TCP section is consistent with the current Traffic Control Policy for Utility Companies, which was favorably reviewed by the Public Works Subcommittee and Public/Traffic Safety Commission at their noticed meetings earlier this year. Staff recommends the approval of these updates and addition to the Improvement Standard Drawings for Public Works Construction. This will aid in achieving one of the goals of the Land Development Division, which is to maintain current development standards consistent throughout the City and in compliance with both City and engineering standards. FISCAL IMPACT: No fiscal impact associated with the recommended actions. ATTACHMENTS: 1. Resolution 11- 2. Improvement Standard Drawings for Public Works Construction including the Acceptable "Traffic Control Plan" Standard Drawings for Utility Companies RESOLUTION NO. 11- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING UPDATES TO THE "IMPROVEMENT STANDARD DRAWINGS FOR PUBLIC WORKS CONSTRUCTION" INCLUDING THE ADDITION OF ACCEPTABLE TRAFFIC CONTROL PLAN STANDARD DRAWINGS FOR UTILITY COMPANIES THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Findings. The City Council hereby finds, determines and declares that: A. The City seeks to ensure consistency in the design and construction of Public Works Improvements; B. In 1989, the City adopted the Riverside County Road Improvement Standards as their own for design and construction purposes; C. It is appropriate from time to time to review, update, amend and/or modify the adopted Public Works Standards to ensure the Standards are up to date and meet the current and future needs of the City; D. In 2006, the City created and adopted its own Standards to ensure consistency in construction projects and to meet the requirements unique to the City of Temecula. E. The 2006 Standards have recently been reviewed and were found to be in need of updates, including general clean-up changes for consistency purposes, updates to traffic indices, and minor changes to adhere to the City's General Plan. F. The recent review identified an opportunity to facilitate expedited traffic control plan reviews for Utility purveyors by the addition of a new section entitled "Acceptable Traffic Control Plan (TCP) Standard Drawings for Utility Companies" to the standards. 1. The addition of this section would streamline requirements for utility companies, such that they would be able to use the added acceptable TCP standard drawings in lieu of having TCPs prepared and stamped by a Registered Engineer if certain roadway and work element criteria are met. 2. The added section is consistent with the City's Traffic Control Policy for Utility Companies, which was favorably reviewed by the Public Works Subcommittee at its January 26, 2011 noticed meeting and the Public/Traffic Safety Commission at their meeting of February 24, 2011. Section 2. Based on the findings set forth in this Resolution, the City Council hereby approves the "City of Temecula Department of Public Works Improvement Standard Drawings for Public Works Construction," October 2011 Edition, in the form on file in the Office of the City Clerk. Section 3. City Manager's Authority. The City Manager, or his designee, is hereby authorized, on behalf of the City, to take all actions necessary and convenient to carry out and implement these updates and addition. Section 4. Certification. The City Clerk shall certify the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 11th day of October, 2011. Ron Roberts, 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. - was duly and regularly 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 CITY OF TEMECUL4 c»p4RTMEWT OF PUBLIC WQp/, TE]»1, eo �G~ r9.� 44 1989 ts, VEMENiSTANDARD DRAWINGS FOR Lie WORKS Ns'TRUCT/ON OCTOBER 2011 EDITION INDEX IMPROVEMENT STANDARD DRAWINGS (DRAWINGS NOT TO SCALE) ABBREVIATIONS TYPICAL STREET SECTIONS /00 *OA IOOB /0/ /02 102A 102B 0J 103A /04 104A O5 /06 PRINCIPAL ARTERIAL (6 LANES DIVIDED) [110' / 86'] LIRBA 41Q' -r -E RI ' (6- LANE LII�� = n 4 - -/WL) DEL E TED 12/0//10 URBAN ARTERIAL (8 LANES DIV/DED) [134' - /50' / I/O' - /26'] MAJOR ARTERIAL (4 LANES DIVIDED) [100' / 76'] SECONDARY ARTERIAL (4 LANES UNDIVIDED) [88' / 68'] MODIFIED SECONDARY ARTERIAL (4 LANES SEPARATED) [88' / 70'] LIMITED SECONDARY ARTERIAL (2 LANES DIVIDED) [88' / 46'] AVOil-S=T' — - _ — E D)-, ,'- -1 ' DELETED /2/01/10 COLLECTOR (2 LANES UNDIVIDED) [66' - 44' / 78' - 56'] LOCAL STREET [60' / 40'] RURAL H/GHWA Y (2 LANES UNDIVIDED) [88' - /50' / 50'] ACCESS ROAD [50' / 32'] DELETED /2/01/10 112 TYPICAL SECTION - LANDSCAPE MEDIAN (CROWNED), (CENTER DRAIN) AND STAMPED CONCRETE MED/ANS (2 SHTS.) /13 144 115 117 /18 EYP _ A • 0-- _ —u--! _e • • _z DELETED 12/01/10 ROADWAY DES/GN REQUIREMENTS R9,40-1441 D IGN=RE UIREMEN-T (ME-TRIC=UNI ) DELETED 12/01/06 PAVEMENT DES/GN REQUIREMENTS TSS DELETED /2/01/10 STANDARD L OCA TION OF UNDERGROUND UTIL I TIES ALLEY [24'] AND ALLEY DRIVE APPROACH [20'] (2 SHEETS) CURBS AND DRIVEWAYS 200 CURB AND GUTTER (TYPE MA -6") 20/ CURB AND GUTTER (TYPE "A-89 202 TYPE "C" CURB 203 TYPE "D I" CURB DELETED /2/01/10 204 TYPE "D-8" CURB 204A TYPE "D-6" CURB 204B TYPE "D" CURB W/ 0" CURB FACED Updated: October 2011 INDEX IMPROVEMENT STANDARD DRAWINGS 20-5 C • e • - YPE °c° ucu wG ") DELETED 12/01/10 206 CURB AND GUTTER JOINTS 207 RES/DENT/AL DRI VEWA Y APPROACH 207A COMMERCIAL DR/ VEWA Y APPROACH 208 DRI -41 -- 2/0 2/1 2/2 2/3 2/4 ASPHALT CONCRETE DIKE -- CROSS GUTTER - TYPICAL SECTION CROSS GUTTER - JO/NT DETAILS _ --- DELETED /2/0//10 CURB TRANS/ TION DRAINAGE 30/ 302 503 -304 305 -- --_ . ---a_ _ - i 11... -- CURB OUTLET (2 SHEETS) ,.L ! - - '--------' '-A.- --r --- s DELETED /2/0//10 UNDER S/DEWALK DRAIN PIPE DRAINAG-celTCHEc DELETED /2/01/10 T .4 C T / ., T / A POUT DELETED /2/0//10 DELETED /2/01/06 DELETED /2/0///0 ** For other Drainage Standards, refer to Riverside County Flood Control District Standard Drawings. SIDEWALKS & SIGNAGE 400 401 4 02 405 4 04 405 4 06 407 4=0-2A S/DEWALK, FIRE HYDRANT AND UT/L/TY POLE LOCATION S/DEWALK AND CURB ADA ACCESS RAMPS FOR ALL INTERSECTIONS (2 SHEETS) STREET NAME S/GN POST INSTALLATION STREET NAME S/GN LOCATION STREET NAME S/GN REQUIREMENTS (2 SHEETS) DELETED /2/01/10 GUIDE MARKER TRENCH / POTHOLE REPAIR (2 SHEETS) TO NCH EP ./ AnDS ce/LN TOO C/ RB DELETED 12/01/10 408 PROJECT /NFORMA TION S/GN IN • • ' . - - - DELETED /2/0//10 (REFER TO C.S.D. STANDARD) SEWER & WATER 9/1 MAA/LJDELETED /2/0///O 501 - - • _- - —_ --Q -- --- : —1-• ! - - DELETED /2/0//10 502 -r- - 4-' • • DELETED /2/0//10 503 PAVING DETAIL AROUND MANHOLES **For other Sewer & Water Standards, refer to EMWD or RCWD Standard Drawings. Updated: October 2011 INDEX IMPROVEMENT STANDARD DRAWINGS GEOMETRICS 600 600(M) 60/ 602 403 605A 404 605 606 4057 408 604) 414) 4W STANDARD CUL-DE-SAC . i DELETED /2/1/06 OFFSET CUL-DE-SAC -OFFSET-CUL-DE-SAC (MCS DELETED /2/01/06 STANDARD KNUCKLE DELETED 12/01/06 DELETED /2/0//1O STANDARD CURB RETURN RADIUS METAL BEAM GUARDRA/L BARR/CADE WOOD BARR/CADE DELETED 12/01/10 MONUMENTATION DELETED /2/01/10 DELETED /2/01/10 DELETED /2/01/10 - = DELETED 12/01/10 DELETED 12/01/10 -TIE=OLITT=ANDARDS DELETED 12/01/10 ,09A ' ONLINENT CCL' - DELETED 12/01/10 701 DELETED /2/0//10 ** For other Monumentation Standards, refer to Riverside County Improvement Standards and Specifications. LIGHTING 800 80/ 802 803 FIRE ARTERIAL H/GHWA Y L /GHT/NG (22,500 LUMENS) RES/DENT/AL LIGHTING (8,000 LUMENS) STREET LIGHT SERV/CE PEDESTAL AND PULLBOX DELETED 12/01/10 WV FIRE ESCAPE -ROUTE DELETED /2/01/06 1;04 FIRE -SAFETY -ZONE DELETED 12/01/06 ** For other Fire Standards, refer to Chapter 5 of the California Fire Code and the Temecula City Ord. Sec. 15.16.020 Updated: October 2011 INDEX IMPROVEMENT STANDARD DRAWINGS WORKSITE TRAFFIC CONTROL PLAN ACCEPTABLE "TRAFF/C CONTROL PLAN" STANDARD DRAWINGS FOR UTILITY COMPANIES l SIDE OF ROAD WORK TWO LANE TRAFFIC CONTROL WITHOUT CENTERLINE 2 CENTER OF ROAD WORK AREA TWO LANE TRAFF/C CONTROL 3 WORK IN CENTER OF ROAD TWO LANE TRAFF/C CONTROL 9 SINGLE LANE CLOSURE - (RIGHT LANE) 12 MIDBL OCK NO. l LANE CLOSURE 18 EDGE OF GUTTER CLOSURE 19 MIDDLE LANE CLOSURE 20 MULTI LANE CLOSURE - (RIGHT LANES) 2/ MULTI LANE CLOSURE - (RIGHT LANES W/ PARKING LANE) 47 SIDEWALK CLOSURE CHART A; MINIMUM RECOMMENED DELINEATOR / CONE 8 S/GN PLACEMENT / PLACEMENT OF BIKE LANE CLOSURE S/GN TABLE A - SUGGESTED MINIMUM ADVANCE WARNING S/GN SPACING TABLE B - TAPER LENGTH CRITERIA FOR TEMPORARY TRAFF/C CONTROL ZONES TABLE C - FORMULAS FOR DETERMINING TAPER LENGTHS TABLE D - BUFFER SPACE TABLE TABLE E - TAPER LENGTH CRITERIA FOR TEMPORARY TRAFFIC CONTROL ZONES FOR /2 FEET OFFSET WIDTH CHANNEL/ZING DEV/CES / TABLE F - MAX/MUM SPACING OF CHANNELIZING DEVICES TRAFFIC TRAFFIC SIGNAL EQUIPMENT: ALL TRAFFIC SIGNAL DESIGN SHALL CONFORM TO THE PROVISIONS OF THE STATE OF CALIFORNIA MANUAL ON UNIFORM TRAFFIC CONTROL DEVICES (CALIFORNIA MUTCD), JANUARY 20/0, OR LATEST EDITION, AND THE REQUIREMENTS OF THE CITY OF TEMECULA. ALL TRAFFIC SIGNAL EQUIPMENT AND INSTALLATION SHALL CONFORM TO THE PROVISIONS OF THE STANDARD PLANS AND SPECIFICATIONS OF THE STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION (CAL TRANS) (LA TEST EDITION), AND THE REQUIREMENTS OF THE CITY OF TEMECULA. SIGNING AND STRIPING: ALL PAVEMENT MARKINGS, STRIPING, PAVEMENT LEGENDS, AND SIGNING SHALL CONFORM TO THE PROVISIONS OF THE CALIFORNIA MUTCD, (LATEST EDITION), AND THE CAL TRANS STANDARD PLANS AND SPECIFICATIONS (LA TEST EDITION), AND THE REQUIREMENTS OF THE CITY OF TEMECULA. CLOSED CIRCUIT TELEVISION (CCTV) CAMERAS AND COMMUNICATION EQUIPMENT: ALL CCTV CAMERA EQUIPMENT AND INSTALLATION SHALL CONFORM TO THE PROVISIONS OF THE CALTRANS STANDARD PLANS AND SPECIFICATIONS (LA TEST EDITION), AND THE REQUIREMENTS OF THE CITY OF TEMECULA. Updated: October 2011 INDEX IMPROVEMENT STANDARD DRAWINGS ALL FIBER OPT/C CABLE (FOC) AND SIGNAL INTERCONNECT CABLE (S/C) SHALL CONFORM TO THE PROVISIONS OF THE CAL TRANS STANDARD PLANS AND SPECIFICATIONS (LA TEST EDITION), AND THE REQUIREMENTS OF THE CITY OF TEMECULA. TRAFFIC CONTROL PLANS: ALL TRAFFIC CONTROL PLANS (TCP) SHALL CONFORM TO THE PROVISIONS OF THE CALIFORNIA MUTCD, (LA TEST ED/TION), AND THE REQUIREMENTS OF THE CITY OF TEMECULA. N.P.D.E.S. EROSION 8 SEDIMENT CONTROL (ESC): CONSTRUCTION PHASE DEVICES SHALL CONFORM TO ALL CURRENT SPECIFICATIONS OUTLINED IN THE LATEST VERSION OF THE CALIFORNIA STORM WATER QUALITY ASSOCIATION (CASQA) BEST MANAGEMENT PRACTICES (BMP'S) HANDBOOK FOR CONSTRUCTION ACTIVITIES. WATER QUALITY MANAGEMENT PLAN (WQMP): PERMANENT POST -CONSTRUCTION TREATMENT DEVICES SHALL CONFORM TO ALL CURRENT SPECIFICATIONS OUTLINED /N THE LATEST VERSION OF THE CALIFORNIA STORM WATER QUALITY ASSOCIATION (CASQA) BEST MANAGEMENT PRACTICES (BMP'S) HANDBOOK FOR NEW DEVELOPMENT / REDEVELOPMENT. Updated: October 2011 ABBREVATIONS ABBREVIATION WORD OR WORDS A. C. ASPHALT CONCRETE A.D.A. AMERICAN WITH DISABILITIES ACT APPROX. APPROXIMATE 14.S. T. M. AMERICAN SOCIETY OF TESTING AND MA TER/AL S A.W.G. AMERICAN WIRE GUAGE B. C.R. BEGIN CURB RETURNS C.A.B. CRUSHED AGGREGATE BASE C. C. CENTER ON CENTER OR CENTER TO CENTER C.F. CURB FACE C. G. CURB AND GUTTER C.L. CENTERLINE C.M. B. CRUSHED MISCELLANEOUS BASE CONC. CONCRETE D.F. DEEPENED FOOTING A DELTA D/A. DIAMETER E. C.R. END CURB RETURN E. J. EXPANSION JOINT ELEV. ELEVATION E. 0. P. EDGE OF PAVEMENT E. 0. S. EDGE OF SHOULDER EQ. EQUAL F.F. FINISHED FLOOR F. G. FINISHED GRADE F.H. FIRE HYDRANT F.L. FLOW LINE F. S. FINISHED SURFACE FT. FOOT OR FEET G GAS G.B. GRADE BREAK G.F. GARAGE FLOOR H.P. H/GH POINT L LENGTH LBS. POUNDS (U.S. MEASUREMENT OF WEIGHT) L.F. LINEAR FEET L.S. LUMP SUM MAINT. MAINTENANCE MAX. MAX/MUM MIN. MINIMUM NO. NUMBER N.T.S. NOT TO SCALE 0. C. ON CENTER 0.D OUTER DIAMETER ORD. ORDINANCE P. C. C. PORTLAND CONCRETE CEMENT P.E. PAD ELEVATION P.L. PROPERTY LINE PLCS. PLACES Updated: October 2011 i ABBREVAT/ONS (cont.) P. S. / POUNDS PER SQUARE INCH P.V.C. POLY VINYL CHLORIDE P. W. PUBL/C WORKS R RAD/US OR RAD/AL R. C. RECOMPACTION R -VALUE STRENGTH OF MATER/AL R/W RIGHT-OF-WAY S.D. STORM DRAIN S. G. STRA/GHT GRADE SEC. SECTION T TANGENT T. C. TOP OF CURB THK. THICK OR THICKNESS T. / TRAFF/C INDEX TYP. TYPICAL VAR. VAR/ES OR VARIOUS W WIDTH OR WATER W.L. WATER LINE W.P. J. WEAKENED PLANE JO/NT W/ WITH WTR. WATER YD. YARD YDS. YARDS Updated: October 2011 ii R/W R/W //0'' /2' 86' 43' 2 6'.. I 6' 2 13' 0 ' CONC. SIDEWALK CONC. CURB & GUTTER //' I _ /2' I€ I- 7' 43' /Z' //' J /3' RAISED IRRIGATED & SEE DETAIL 'A' FOR— LANDSCAPED MEDIAN SEE C.O.T. STD. 112 A.C. cr. CURB \�, `CURB A. VMT. LEFT TURN LANE I '''4t*.: / BASE} *,4(‘',\ COMPACTED! COURSE \ / COMPACTED SUBGRADE — — SUBGRADE 7' j 7' /0' LEfLANEN DETAIL "A' BASE-" COURSE /2' 6' 6'" , --� 2 2% NOTES: COMBINED THICKNESS OF BASE AND SURFACE MATERIAL TO BE DETERMINED BY THE SOILS ENGINEER'S RECOMMENDATIONS. SEE STANDARD NOS. 113 8 115 FOR PAVEMENT DESIGN REQUIREMENTS AND GENERAL NOTES. * ADDITIONAL RIGHT-OF-WAY (R/W) SHOULD BE PROVIDED FOR BICYCLE LANES ON URBAN AND PRINCIPAL ARTERIALS WHEN FEASIBLE. ADDITIONAL R/W MAY BE REQUIRED AT INTERSECTIONS TO PROVIDE MULTIPLE TURN LANES AND BICYCLE LANES. ** SIDEWALK LOCATION VARIES PER PUBLIC WORKS REQUIREMENTS. BASE AND SURFACE MATERIAL TO BE CONSISTENT WITH STREET SECTION WHEN LEFT TURN LANE IS CONSTRUCTED. \ \—CONC. SIDEWALK —CONC. CURB 8 GUTTER APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS REV. BY: APPR'D DATE 1 REV. BY. APPR'D DATE /0/98, 12/06 4 2 5 3 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS PRINCIPAL ARTERIAL (6 LANES DIVIDED) STANDARD NO. 100 R/W R/W 134'* MIN/MUM Il0'-I26' l2'55'-63' 55'-63' _ 12' 6' /4' l/' l2' _ /4'-_4'* 12' ll' ll' l4' 6' 6'** 2, _- -_ ?i A1-44: 2, H6'. 2% - - HII'J� SEE DETAIL A' FOR EED TURN LANE LSEE CONC. A.C. PVMT. 2%1 _ I, _I . r RAISED IRRIGATED & LANDSCAPED MEDIAN C.O.T. STD. 1/2 \ CURB A.C. PVMT. 2% . � 2% Z •1 r\pX• Aft 0. SIDEWALK .` ASE BOURSE �... CONC. CURB -I COMPACTED & GUTTER SUBGRADE \\` .,...' -- i �' i 7' / BASE SIDEWALK COMPACTED- COURSE \'- CONC. CURB SUBGRADE & GUTTER , i /0' LEfLANEN DETAIL "A" NOTES: COMBINED THICKNESS OF BASE AND SURFACE SOILS ENGINEER'S RECOMMENDATIONS. SEE STANDARD NOS. 113 & 1/5 FOR PAVEMENT NOTES. * ADDITIONAL RIGHT-OF-WAY (R/W) SHOULD URBAN AND PRINCIPAL ARTER/ALS WHEN FEASIBLE. REQUIRED AT INTERSECTIONS TO PROVIDE MULTIPLE ** SIDEWALK LOCATION VARIES PER PUBLIC BASE AND SURFACE MATERIAL TO BE CONSISTENT LEFT TURN LANE IS CONSTRUCTED. MATERIAL TO BE DETERMINED BY THE DESIGN REQUIREMENTS AND GENERAL BE PROVIDED FOR BICYCLE LANES ON ADDITIONAL R/W MAY BE TURN LANES AND BICYCLE LANES. WORKS REQUIREMENTS. WITH STREET SECTION WHEN APPROVED BY. A.0,1"v'` CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER R.C.E. NO. 47/09 DATE '• ``• ""�-' URBAN ARTERIAL (8 LANES DIVIDED) REVISIONS f REV. BY: APPR'D DATE I 1 REV. BY: APPR'D DATE 10/98, 12/06 1 4 2 5 STANDARD NO. IOOB f 3 11 6 R/W R/W /00" 76' l2' _ 38' 38' _ _ 12' r _ 6#:' '6'-- l9' 12' 7' 7' 12' I9' 6' 41: *: 2 — <'7 ' '44' 2' -f#: { 2% { SEE DETAIL 4' FOR EED TURN LANE LSEE CONC. A.C. PT. / i' RAISED IRRIGATED 8 LANDSCAPED MEDIAN C.O.T. STD. 112 \ CURB A.C., PVMT. 2% VA 10-' CONC. 1 BASE SIDEWALK / COURSE/ CONC. CUR: COMPACTED-' 8 GUTTER SUBGRADE ".o''`'''s' 7' 4' ;\,&; — - q 7' 1 /0' COMPACTED.' SUBGRADE / / BASE _ LCONC. / COURSE SIDEWALK \ - CONC. CURB 8 GUTTER — LEFT TURN LANE MS W *Y,:a( DETAIL 1, 0i< "A" NOTES: COMBINED THICKNESS OF BASE AND SURFACE MATER/AL TO BE DETERMINED BY THE SOILS ENGINEER'S RECOMMENDATIONS. SEE STANDARD NOS. /13 8 1/5 FOR PAVEMENT DESIGN REQUIREMENTS AND GENERAL NOTES. * ADDITIONAL RIGHT-OF-WAY (R/W) MAY BE REQUIRED AT INTERSECTIONS TO PROVIDE MULTIPLE TURN LANES AND BICYCLE LANES. ** SIDEWALK LOCATION VARIES PER PUBLIC WORKS REQUIREMENTS. BASE AND SURFACE MATERIAL TO BE CONSISTENT WITH STREET SECTION WHEN LEFT TURN LANE IS CONSTRUCTED, APPROVED BY. „,""` ,'� ''- -;,,7 , CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09�'"'--°/ `'•,� ti MAJOR ARTERIAL (4 LANES DIVIDED) REVISIONS REV. BY. APPR'D DATE II REV. BY. APPR'D DATE 10/98, 12/06 / I 4 2 5 STANDARD NO. 101 3 1I 6 R/W R/W 88'* L 68' l0' 34' 34' /0' f �-i-4 12' I 12' 22' 4' 6' 2, -- '�q,/ 2' _ 2% --22' I 1 A.C. P MT. ` , A. 2%VMT. p= pX M GONG- SIDEWALK CONC. 8 GUTTER R/W ,7 :-<ic / ,m1f < "�y~%' ' 4?° ' .4.' .s" BASE- ,,'> '''''*4'''''' \?EVALK COURSE CURB COMPACTE SUBGRADE CONC. & R/W 88'* CURB GUTTER 68' /0' 34' 34' 10' ' /7' /2' 5'.2_5' 12' /7' 4 2' -- y 4 2' --6:" 2% A.C. PJMT.A.2 LEFT TURN LANE / PAINTED MEDIAN y 1 VMT. 16'** 2% 10. MpX iy,������%���.a�Y•r`\..\..' /..2 off', • \�`' q4:- CONC. �/Yi,�`i'\ 1 BASE ;- /, w ^�' • '. \ < _CONC. SIDEWALK SIDEWALK CONC. CUR COMPACTED-/ COURSE '�-GONG. CURB 8 GUTTER SUBGRADE & GUTTER INTERSECTION / PAINTED MEDIAN DETAIL NOTES: COMBINED THICKNESS OF BASE AND SURFACE MATERNAL TO BE DETERMINED BY THE SOILS ENGINEER'S RECOMMENDATIONS. SEE STANDARD NOS. 115 8 115 FOR PAVEMENT DESIGN REQUIREMENTS AND GENERAL NOTES. * ADDITIONAL RIGHT-OF-WAY (R/W) MAY BE REQUIRED AT INTERSECTIONS TO PROVIDE MULTIPLE TURN LANES AND BICYCLE LANES. ** SIDEWALK LOCATION VARIES PER PUBLIC WORKS REQUIREMENTS. APPROVED BY: :��"` t"''`. CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 = `4-."_'4.� SECONDARY ARTERIAL (4 LANES UNDIVIDED) REVISIONS ( REV. BY. I APPR'DI DATE REV. BY: APPR'D DATE 10/98, 11/06 / 4 1 5 STANDARD NO. 102 i 3 6 R/W R/W 88'" 70' 35' i 35' 9' 16' L. 12' 7' 7' _ 12' 16' 9' 2' l� __ e/ Mq-1 2' _ GRADED SHOULDER 2% ! ' A.C. BERM PER C. 0. T. STD. 2/4 A.C. P'MT. / —I, ' -GRADED MEDIAN A C BERM PER A. 2%VMT. C.O.T. STD. 2/4 GRADED 1 SHOULDER 215 VA 1 0. m ff�:,\�; ff 0. R/W 1.�,yesim, `/ %1`ff %c /\` COMPACTED -1/ BASE- SUBGRADE COURSE 0' CURB FACE 8 LANDSCAPE MAINTENANCE WALK PER C.O.T. STD. 112 (6' CURB) -1 88" Y;- is opw BSE `f• COMPACTED- COURSE SUBGRADE R/W 70' _ 35' € 35' 9' /4' /4' "I 10'" l4' 14' 9' �� 2— y re/ 'Q!' 2 GRADED SHOULDER 2% _ A.C. BERM PER I C.O.T. STD. 214 A.C. PNMT. 4 ,:� \ }G� PAINTED MEDIAN BLEFTTURN LANE A.C. BERM PER A.C.VMT. C.O.T. STD. 2/4 A SHOULDER 2% _ VA y z. y, .\ \� `\r� y� .yam .4-1 ,J• .1.4� :-y ti�� / Ll 7� M / (<:, -. ' 'i� 1; fir/.`: 4.": 1 /, '%�,/ BASET --/ COMPACTED) COURSE SUBGRADE INTERSECTION \�,`l�i r ;,. , `�f,�'f\ if����r,` � } . s%". " DETAIL NOTES: COMBINED THICKNESS OF BASE AND SURFACE MATERIAL SOILS ENGINEER'S RECOMMENDATIONS. SEE STANDARD NOS. 113 8 115 FOR PAVEMENT DESIGN REQUIREMENTS NOTES. WHEN 2:1 MAX. SLOPE DRAINS TO 2% GRADED SHOULDER, BE STABILIZED DECOMPOSED GRANITE (D. G. ). " ADDITIONAL RIGHT-OF-WAY (R/W) MAY BE REQUIRED PROVIDE MULTIPLE TURN LANES AND BICYCLE LANES. TO BE DETERMINED BY THE AND GENERAL THE SHOULDER SHALL AT INTERSECTIONS TO APPROVED BY. .00 ,,v", r l- • r CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, D/RECTOR OF PUBL/C WORKS/C/TYENGINEER DATE• R.C.E. NO. 47109 ~�00�' MODIFIED SECONDARY ARTERIAL (4 LANES SEPARATED) REVISIONS j REV. BY:APPRD DATE I REV. BY:APPR'D DATE 10/98, 12/06 I 1 4 STANDARD NO. 102A 1 3 1 6 R/W R/W 88' 2' /0' ?7 46' 23' 23' 5' /2' GRADED SHOULDER 1% / A. C. BERM PER j C.D.T. STD. 2/4 % A.C. PVMT. vis '-STAB/L/ZED D. G. 6'''_} /2' A. C. BERM PER-\ C.O.T. STD. 2/4 A. PV T.2% i BASE COMPACTED—/COURSE SUBGRADE /2' NATURAL LANDSCAPE 2% yj • /0' /0' TRAIL 'TRANS/ TIONAL NATIVE FENCE-\ STABILIZED-/ D. G. NOTES: COMBINED THICKNESS OF BASE AND SURFACE MATERIAL TO BE DETERMINED BY THE SOILS ENGINEER'S RECOMMENDATIONS. SEE STANDARD NOS. 113 & /15 FOR PAVEMENT DESIGN REQUIREMENTS AND GENERAL NOTES. ** PAINTED MEDIAN OR LEFT -TURN LANE AT INTERSECTIONS. FENCE SHALL BE A THREE -RAIL VINYL FENCE FOUR FEET HIGH WITH ALL POSTS, FOUNDATIONS, END CAPS AND POSTS, PER THE PLANNING DEPARTMENT. STABILIZED DECOMPOSED GRANITE (D. G.) SHALL CONFORM TO GREENBOOK SECTION 200-7, EXCEPT AS MODIFIED BY THE DIRECTOR OF PUBLIC WORKS. 4 APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS 10/98, 12/06 REV. 2 BY: APPR'D DATE I REV. 1 4 5 BY: APPR'D DATE LIMITED SECONDARY ARTERIAL (2 LANES DIVIDED) 3 1 6 STANDARD NO. 102B R/W R/W 66' - 78' 44' - 56' 10' - II' 22' - 28' 1 22' - 28' 10' - ll' 5' 6' 6' 5 2, 2L- ?!r'iq . r-----.-1---- 2% A.C. PVMT. A. C. PVMT. I� Z% • 2.� 21 MpX' 1 ,— ji . 47/r/ CONC. CONC. & GUTTER R/W (,`SIDEWALK /• /% r,` S SIDEWALK Ji AV %�iti• 1COLJRSE 1 CURB COMPACTED \- CONC. CURB 8 GUTTER R/W 66' - 78' -i 44' - 56' 10' - ll' 22' - 28'1 22' - 28' 10' - II' 5' 6' 5' 5' 6' 5' lr 2, 2L-- ‹'7,,,,2% r A.C. PVMT. 2% ____,_ 7K _ PAINTED MEDIAN 8 LEF T TURN LANE A.C. PVMT 2% �__-1 2% 2,� M • 2y,/ 2.1 M _ �..; , . CONC. I , '�� % % Mq,t. R/W 2' R/W 60' Z' 10. ./ CURB Z'py . t� /0' 40' /0' 6' 2% 20' -I A.C.PyMT _ 20' _ 1 I A.2%VMT. 296 6' MAX Mql CONC. SIDEWALK CONC. 8 GUTTER R/W 2' CURB .,. ,i -(,. , 9, .: -GONG. SIDEWALK CONC. 8 R/W M'44- GUTTER 2' .,' ;" a COMPACTED SUBGRADE 7�r�!.y %;o`C`" : �5�� F'~�'" �,�,y" '' BASE---/ COURSE URBAN SECTION 'A" 60' 10'� 40' l0' 20' 20' 2% ASPHALT DIKE A.C.. MT. _ I s ASPHALT A. C%VMT DIKE 1 296 NOTES: COMPACTED-' SUBGRADE OF BASE AND SURFACE RECOMMENDATIONS. NOS. 113 8 115 FOR PAVEMENT GUTTER SHALL BE TYPE A.C. DIKE SHALL BE PER ,,..;:.. BASE-' ,,.. ,. COURSE RURAL SECTION "B" BE DETERMINED BY THE AND GENERAL 200 UNLESS OTHERWISE MATERIAL TO DESIGN REQUIREMENTS 'A-6" PER C.O.T. STD. C.O.T. STD. 214. COMBINED THICKNESS SOILS ENGINEER'S SEE STANDARD NOTES. ALL CURB AND SPECIFIED. ALL APPROVED BY. "` " "' " , , -_ -: In }'�"`� . CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, DIRECTOR OF PUBLIC WORKS/C/TY ENG/NEER DATE R.C.E. NO. 47/09• LOCAL STREET REVISIONS Il REV. BY: APPR'D DATE REV. BY: APPR'D DATE /0/98,, 12/06 11 / 4 2 5 STANDARD NO. 104 1 s 6 R/W R/W CONC. CUR S GUTTER I BASE -! COMPACTED-' COURSE SUBGRADE 2' CONC. CURB 8 GUTTER NOTES: COMBINED THICKNESS OF BASE AND SURFACE MATERIAL TO BE DETERMINED BY THE SOILS ENGINEER'S RECOMMENDATIONS. SEE STANDARD NOS. 113 & 115 FOR PAVEMENT DESIGN REQUIREMENTS AND GENERAL NOTES. ALL CURB AND GUTTER SHALL BE TYPE "A-6" PER C.O. T. STD. 200 UNLESS OTHERWISE SPECIFIED. SHOULDER TO BE USED FOR ON -STREET PARKING, BIKE OR DISTRESS LANE PER PUBLIC WORKS REQUIREMENTS. SIDEWALK LOCATION VARIES PER PUBLIC WORKS REQUIREMENTS. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS 10/98, 11/06 REV. 1 3 BY: APPR'D DATE 11 REV. 1 4 5 6 BY: APPR'D DATE CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS RURAL HIGHWAY (2 LANES UNDIVIDED) STANDARD NO. 104A R/W R/W 50' _ 9' 32' 19' 4' 5' 16' 16' . _ 5'I 4' 4 _ _i Z% A.C. 2PyMT. } A.2%PVMT. 2% 00' sammeuml CONC.-,/,; //4,>_Z, SIDEWALK COMPACTED-' CONC. CURB SUBGRADE URBAN\- & GUTTER SECTION .. .: -CONC. BASE- SIDEWALK COURSE CONC. CURB & GUTTER "A a R/W 50' R/W 9' 32' 9' 16' i 16' /14 2 ASPHALT DIKE A, CZPyMT ASPHALT-'� A. vr1T. DIKE �,VA 2% 00 BASE : COMPACTED-� COURSE SUBGRADE RURAL SECTION "B" NOTES: COMBINED THICKNESS OF BASE AND SURFACE MATERIAL TO BE DETERMINED BY THE SOILS ENGINEER'S RECOMMENDATIONS. SEE STANDARD NOS. 113 & 115 FOR PAVEMENT DESIGN REQUIREMENTS AND GENERAL NOTES. ALL CURB AND GUTTER SHALL BE TYPE 'A-6' PER C.O.T. STD. 200 UNLESS OTHERWISE SPECIFIED. ALL A.C. DIKE SHALL BE PER C. 0. T STD. 2/4. ON STREET PARKING RESTRICTED (ONE SIDE ONLY). APPROVED BY• , . �'' ' "''-,, CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS E BUTLER, D E BLr GREG CTOR lR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 � �� �A ACCESS ROAD REVISIONS REV. BY: APPR'D DATE REV. Y. APPR'DI DATE 10/98, 12/06 / 4 2 5 STANDARD NO. 106 3 6 12' LANE WIDTH /0' LANE STgE /4' PER C.D.T. STD. NO. 204 12' LANE WIDTH LANE STRIPE 2% IRRIGATE & LANDSCAPE PER CITY TANDARDS 2% 4' THK. - (STAMPED CONC.)--/ MAINT. WALK 2% /2' LANE WIDTH LANE STRIPE i 2%_ RAISED MEDIAN (CROWNED) /4' /0' 2' ,'telW VS 0' CURB FACE PER C. 0. T STD. 204 IRRIGATE & LANDSCAPE{ 2' PER CITY STANDARDS AREA DRAIN / 2% 2% \•, ' \ 0 j \ 4' THK. `- (STAMPED CONC.) -/ MAINT. WALK \- PER C.O.T. STD. NO. 204 /2' LANE WIDTH /0' LANE STRIPE 2%_ GRADED MEDIAN (CENTER DRAIN) /) A -0" CURB FACE PER C.O.T. STD. 204 NOTES: ALL LANDSCAPING AND IRRIGATION PLANS SHALL BE APPROVED BY COMMUNITY SERVICES DISTRICT (C. S.D. ). CONTINUED MAINTENANCE MUST BE GUARANTEED THROUGH A MAINTENANCE DISTRICT OR OTHER APPROVED MECHANISM. ALL IRRIGATION MUST BE A DRIP SYSTEM AND/OR TREE WELL BUBBLERS. APPROVED BY: r GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE" Y R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS 10/98, 12/06 j I REV. / BY: APPR'D DATE 1 REV. BY: APPR'D DATE 4 2 5 TYPICAL SECTION LANDSCAPE MEDIAN I1 3 6 STANDARD NO. /12 SHEET l OF 2 Top OF CURB [f1 LANDSCAPE AREA O C-7 c7 c STAMPED CONCRETE PATTERN BOMANI TE PATTERN "RIVER ROCK" -1-1 200' NOTES: CD STAMPED CONCRETE TO BE BOMANI TE PATTERN "RIVER ROCK" OR APPROVED EQUAL. CURE WITH LI THOCHROME COLOR HARDENER A-33 (NATURAL GREY). 0 FOR THE MAINTENANCE WALK, USE 18' WIDE X 4' THICK STAMPED PATTERN CONCRETE WITH (2) #3 BARS CONTINUOUS. 0 FOR MEDIAN NOSE, USE 4 " THICK STAMPED PATTERN CONCRETE WITH (2) #3 BARS CONTINUOUS. O4 LOW GROUND COVER SHALL BE PLANTED WITHIN 200' FEET OF THE BEGINNING OF THE LANDSCAPE AREA. APPROVED BY. ov ""'•,, GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE ' :i' R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS /0/98, 12/06 REV. I BY: APPR'D DATE I REV. H 4 BY: I APPR'D DATE 1 5 STAMPED CONCRETE MEDIANS 3 ll 6 STANDARD NO. /12 SHEET 2 OF 2 ROAD DESIGN ACCESS ROAD STANDARD NO. 106 LOCAL STREET STANDARD NO. 104 RURAL HIGHWAY (2 LANES UNDIVIDED STANDARD NO. 104A COLLECTOR (2 LANES UNDIVIDED) STANDARD NO. 103A SECONDARY ARTERIAL (4 LANES UNDIVIDED) STANDARD NO. 102 MAJOR ARTERIAL (4 LANES DIVIDED) STANDARD NO. 10/ PRINCIPAL ARTERIAL (6 LANES DIVIDED) STANDARD NO. 100 URBAN ARTERIAL (8 LANES DIVIDED) STANDARD NO. 1008 RIGHT-OF-WAY 50' 60' 88-150' 66'-78' 88' 100' I/O' 134'-150' SURFACED WIDTH CURB TO CURB ff40' 32' 50' 44'-56' 70' 46' 76' 86' II0'-126' FLAT 300 300 300 850 /600 2000 2000 2000 PREFERRED RADII ROLLING 300 300 300 550 1000 1600 1600 /600 (HORIZONTAL) MOUNTAINOUS As APPROVED BY THE DIRECTOR OF PUBLIC WORKS (R =150' MIN.) FLAT 4 4 4 4 3 3 3 3 MAXIMUM GRADE % ROLLING 9 9 9 8 6 6 6 6 MOUNTAINOUS /5 /5 /5 /2 9 9 9 - FLAT 30 30 30 45 55 55 55 55 DESIGN SPEED ROLLING 30 30 30 35 48 55 55 55 MOUNTAINOUS As APPROVED BY THE DIRECTOR OF PUBLIC WORKS INTERSECTION / ONEWAY INTERVALS N/A 200 200 1** 200 330 ** 660 ** 1320 /320 NOTES: ROADWAY DESIGN LESS THAN SHOWN REQUIRES DIRECTOR PART-WIDTH STREET SECTIONS SHALL BE IMPROVED AND OF PUBLIC WORKS. * DIRECT ACCESS PROHIBITED. ** COMMERCIAL/INDUSTRIAL DRIVEWAY ACCESS AS DETERMINED RESIDENT/AL ACCESS PROHIBITED. ft ON STREET PARKING RESTRICTED (ONE SIDE ONLY) OF PUBLIC WORKS APPROVAL MIN. GRADE 1.0%. R/W CONVEYED AS APPROVED BY THE DIRECTOR BY THE DIRECTOR OF PUBLIC WORKS. APPROVED BY::'', ",4„ ��'' ''-: fik,---,--# CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, DIRECTOR OF PUBLIC WORKS/C/TY ENGINEER DATE R.C.E. NO. 47/09 ',r .''�` y-` r' ROADWA V DESIGN REQUIREMENTS REVISIONS REV. BY: APPR'D DATE REV. BY. APPR'D DATE 10/98, 17/06 I 4 2 5 STANDARD NO. 113 1 3 1 6 MINIMUM TRAFFIC INDEX* (TO ROAD DESIGN 0 W v N Q QC t:1 Z O C.) 1.14Cr3 Cr) 5 8 8 MINIMUM A. C. PAVMT. THICKNESS (IN INCHES) COMPACTED BASE** - C.A.B. OR C.M.B. THICKNESS (IN INCHES) 4" 6' 4' 6" 6' 8' 6" 6' 8' /0 6' 14" 6' 16' 6" 16' NOTE: OTHER ROAD DESIGN DESI GNA TIONS MAY BE APPLICABLE TO THE CITY OF TEMECULA. * TRUCK ROUTE T.I. 8 MINIMUM PAVEMENT THICKNESS MAY BE HIGHER. * * PRINCIPAL AND URBAN ARTERIAL ROADS REQUIRE CRUSHED AGGREGATE BASE (C. A. B. ). PAVEMENT DESIGN 1. ALL PAVEMENT SECTIONS SHALL BE DESIGNED BASED ON THE CAL TRANS DESIGN METHOD, LATEST TRAFFIC INDEX (T. l.) AND "R" VALUE OF SUBGRADE MATERIAL. 2. THE PRELIMINARY MINIMUM PAVEMENT THICKNESS IN THE CHART ABOVE SHOULD BE CONSIDERED. 3. STRUCTURAL SEC TI ONS MAY BE REDUCED BY USE OF LIME TREATED BASE, CEMENT TREATED OR GEOTEXT/LES AS APPROVED BY THE DEPARTMENT OF PUBLIC WORKS. 4. MAXIMUM PAVEMENT LIFT SHALL BE 4" COMPACTED IN A SINGLE LIFT, OR AS SPECIFIED BY THE DIRECTOR OF PUBLIC WORKS. 5. BASE MATERIAL SHALL BE CRUSHED AGGREGATE BASE (C. A. B.) OR CRUSHED MISCELLANEOUS BASE (C. M. B.) PER THE GREENBOOK. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS 10/98, 12/06 REV 2 BY: APPR'D DATE 3 REV. 14 I5 BY: APPR'D DATE 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS PAVEMENT DESIGN REQUIREMENTS STANDARD NO. 115 SOUTH S/DE OR WEST S/DE R/W /2' (TYP.) /.5 MIN. FIRE HYD. /, t JOINT -� UTILITIES TRENCH LOCATE /N ACCORDANCE WITH ORD. 546 SEC. 901 SIDEWALK CURB 8 GUTTER VALVE BOX 3.0' NORMAL MIN. NORTH SIDE OR EAST SIDE SIDEWALK CURB 8 GUTTER 2.5' NORMAL MIN. -1 6' /2' (TYP.) R/W :".01.):(k:; I DEPTH VARIES 6.5' 1 NORMAL MIN. !-GAS MANN *NOTE.• 2.5' MIN. COVER - 1 OVER FACILITIES -SEWER MANN -JOINT UTILITIES TRENCH -*STREET LIGHT BASE SEE C.O.T. STD. 800 OR 80/ FOR ARTERIAL HIGHWAY AND RESIDENTIAL LIGHTING DETAILS. NOTES: 1. LOCATION AND DEPTH OF EXISTING AND PROPOSED UTILITIES MUST BE PROVIDED BY THE SUBDIVIDER AND SHOWN ON ALL PLANS SUBM/TTED FOR APPROVAL TO THE DEPARTMENT OF PUBLIC WORKS. 2. CHANGES MAY BE PERMITTED BY THE DEPT. OF PUBLIC WORKS IN CASES OF CONFLICTING FACILITIES. 3. CONFLICTS BETWEEN UTILITY COMPANIES FACILITIES, EXISTING AND PROPOSED, MUST BE MUTUALLY RESOLVED BY THE UTILITY COMPANIES. 4. FOR COMMERCIAL SIDEWALKS, THE FIRE HYDRANT SHALL BE PLACED WITHIN THE SIDEWALK 1.5' BEHIND FACE OF CURB. MUST ALLOW FOR AT LEAST 48' OF CLEAR PATHWAY AROUND THE FIRE HYDRANT. 5. MAXIMUM 2' DIAMETER GAS MAINS MAY BE PLACED IN JOINT UTILITIES TRENCH SUBJECT TO APPROVAL OF DIRECTOR OF PUBLIC WORKS (IN TRACTS). 6. ALL UTILITY PIPES SHALL BE MARKED WITH TRACEABLE WIRE OR TAPE. 7. REFER TO STD. 407 FOR TRENCH REPAIR REQUIREMENTS. APPROVED BY:" GREG BUTLER, DIRECTOR OF PUBLIC WORKS/C/TY ENG/NEER DATE .. R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS REV. BY: APPR'D DATE REV. BY: APPR'D DATE /0/98, 12/06 2 3 4 5 6 STANDARD LOCA TION OF UNDERGROUND UTILITIES STANDARD NO. 117 MO" 2:1 0' CURB FACE PER C.O.T. STD. 2048 COMPACTED SUBGRADE R/W 24' R/W /2' /0' 2' 2' /2' /0' CONC. RIBBON GUTTER A.C. PVMT. 2% WATERMA/N--- 5' COVER MIN. " 6' A.C. PVMT 2% STORM DRAIN-, DEPTH VARIES CROSS SECTION Om - \--BASE COURSE EWER MANN 6.5' COVER MIN. 6' OW - NO TES: COMBINED THICKNESS OF BASE AND SURFACE MATERIAL TO BE DETERMINED BY THE SOILS ENGINEER'S RECOMMENDATIONS. ALL ABOVE GROUND UTILITY APPURTENANCES AND ALL SERVICE METERS TO BE INSTALLED BEYOND PUBLIC RIGHT-OF-WAY WITHIN PRIVATE PROPERTY. k44.- \--0' 0' CURB FACE PER C.O.T. STD. 2048 APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/C/TY ENG/NEER DATE R.C.E. NO. 47/09 REVISIONS I REV. H / 2 3 BY: APPR'D DATE REV. 4 5 6 BY. APPR'D DATE CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ALLEY STANDARD NO. 1/8 SHEET / OF 2 A.C. PAVING ALLEY A.C. PAVING ALLEY CONCRETE A.C. PAVING } ALLEY Ar CONCRETE —i� SIDEWALK Lij TYPE 'C' CURB S GUTTER (CO.T. STD. 202) PV 8" ss \:‹ ADA PATHO.TRAVEL /4' /0' 4' .d I//4' FT. 000000 0000000° 4 6" 20' TOP VIEW N.T.S. n NORMAL GUTTER SLOPE C.A.B. OR C.M.B. SIDEWALK TYPE 'C' CURB 8 GUTTER (CO.T. STD. 202) R=//2' SECTION A—A N.T.S. ISOMETRIC VIEW N.T.S. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS REV. BY APPR'D DATE REV. BY: APPR'D DATE 4 2 5 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ALLEY DRIVE APPROACH 3 6 STANDARD NO. /18 SHEET 2 OF 2 3/8" _ RADIUS 12 5' co 6" 1/4" PER FT. 6' ROADWAY W/DTH 2'-0" 1.0" RADIUS �- 6' CURB FACE - 3/4' RADIUS 3/8" A. C. LIPS RADIUS A.C. PAVING ''.<://:K/4/2‘ /\/// y/\/ j /''\�j ♦ \j\ , `/� ��'s<1: 2i-7.5" 2"0 NOTES: I. CONCRETE SHALL BE CLASS 520-C-2500 2. MINIMUM PERM/SS/BLE GRADE SHALL BE 0.5% UNLESS OTHERWISE APPROVED BY DIRECTOR OF PUBLIC WORKS. 5. SEE STD. NO. 206 FOR EXPANSION JOINT LOCATIONS. 4. UPPER 12' OF NATIVE MATERIAL BELOW CURB & GUTTER SHALL BE COMPACTED TO 95% COMPACTION. APPROVED BY.' GREG BUTLER, DIRECTOR OF PUBL/C WORKS/C/TY ENG/NEER DATE R.C.E. NO. 47/09 REVISIONS 11 REV 3 BY. APPR'D DATE REV 4 5 6 BY. APPR'D DATE CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS CURB AND GUTTER (TYPE A- ) STANDARD NO. 200 -- 6" 3/8" RADIUS \ 1/4" PER FT. /4.5, • ROADWAY WIDTH 2' 2'-0. 1.0' RADIUS 8' CURB FACE - 3/4" RADIUS -A. C. PAVING I \/,\i/\\,r 3/,s/ ��j�� \>.\;" ,./,� r ,://, ./ \/ ,f/ 2.8 NOTES.• 1. CONCRETE SHALL BE CLASS 520-C-2500 2. MINIMUM PERMISSIBLE GRADE SHALL BE 0.5% UNLESS OTHERWISE APPROVED BY DIRECTOR OF PUBLIC WORKS. 3. SEE STD. NO. 206 FOR EXPANSION JOINT LOCATIONS. 4. UPPER /2' OF NATIVE MATERIAL BELOW CURB 8 GUTTER SHALL BE COMPACTED TO 95% COMPACTION. APPROVED BY: GREG BUTLER, D/RECTOR OF PUBL/C WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS 10/98, 12/06 REV. / BY. I APPRD DATE REV. 4 BY• APPRD DATE 2 5 CURB AND GUTTER (TYPE 'A-8") 3 6 STANDARD NO. 201 l'-7 //4' 2'-2' z 1 6' I" RADIUS 1,-9' /ROAD BED WIDTH TO THIS POINT Z -.4 1, lu l' RAD/US TOP OF CURB 3' 4" /1 A.C. PAVING UtiC 2'4" NOTES: I. CONCRETE SHALL BE CLASS 560-C-3250 /\ 2. TRANSITION TO TYPE A-6 CURB AND GUTTER AT ALL CURB RETURNS, EXCEPT WHERE SIDEWALK RAMPS ARE PROVIDED AND AT ALL CUL-DE-SACS WITH DRAINAGE STRUCTURES. 3. MINIMUM PERMISSIBLE GRADE SHALL BE 0.5%, UNLESS OTHERWISE APPROVED BY THE DIRECTOR OF PUBLIC WORKS PRIOR TO DESIGN. 4. SEE STANDARD NO. 206 FOR EXPANSION JOINT DETAILS. 5. UPPER 12' OF NATIVE MATERIAL BELOW CURB & GUTTER SHALL BE COMPACTED TO 95% COMPACTION. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS 10/98, 12/06 REV. 2 BY. APPR'D DATE REV. BY: 4 5 5 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS TYPE "C" CURB STANDARD NO. 202 3/4' C) RADIUS \\• TYP. 6' /j\/j 2' -8' CURB FACE UNLESS OTHERWISE SPECIFIED 196 MIN. ®� A.C. PAVING <1 '/K///') na) \\ \\/, /N /\& I\& /01 \\ \< NOTES: 1. CONCRETE SHALL BE CLASS 520-C-2500 2. MINIMUM PERMISSIBLE GRADE SHALL BE 1.0%, UNLESS OTHERWISE APPROVED BY THE DIRECTOR OF PUBLIC WORKS. 3. SEE STD. NO. 206 FOR EXPANSION JOINT DETAILS. 4. UPPER /2' OF NATIVE MATERIAL BELOW CURB & GUTTER SHALL BE COMPACTED TO 95% COMPACTION. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 0 11 t4,, #Usifi?! CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS 10/98, 12/06 REV. 1 2 3 BY: APPR'D DATE I 1 REV. BY: f4 APPR'D DATE 5 TYPE "D - 8" CURB 11 6 STANDARD NO. 204 /4' 3/4' RADIUS \ TYP. r• 6' <2 z Ca MD - 1.5' 6" CURB FACE UNLESS OTHERW/SE SPECIFIED I% MIN. -A.C. PAVING 277 g 0 )0-0 1 NOTES: I. CONCRETE SHALL BE CLASS 520-C-2500 , /, /i /f //>1> 2. MINIMUM PERMISSIBLE GRADE SHALL BE 1.0%, UNLESS OTHERWISE APPROVED BY THE DIRECTOR OF PUBLIC WORKS. 3. SEE STD. NO. 206 FOR EXPANSION JOINT DETAILS. 4. UPPER /2" OF NATIVE MATERIAL BELOW CURB & GUTTER SHALL BE COMPACTED TO 95% COMPACTION. 5. IF TRANSITIONING FROM 6" CURB FACE TO "0' CURB FACE, CURB SHALL BE /4' DEEP MAX/MUM OR THE DEPTH OF THE A.C. AND C.A.B. SECTION. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENG/NEER DATEFlt ,:t:-.:11;11:#. R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS 10/98, 12/06 REV. 2 BY: APPR'D DATE I REV. 4 5 BY. APPR'D DATE TYPE "D - 6" CURB 3 6 STANDARD NO. 204A 6' .js ///\/��, � \\/\\/\ A I% MIN. A.C. PAVING //\/- ! IO' WEAKENED PLANE JOINT WEAKENED PLANE JOINT TYPICAL PLAN /0' //4' 1/4' RADIUS TYP. PREMOLDED EXPANSION JOINT FILLER * EXPANSION JOINT 1/8' RADIUS TYP. (21 -a-11-o-- 3/I6' WEAKENED PLANE JOINT NOTES.. * I. EXPANSION JOINTS TO BE INSTALLED AT 50' MAX. INTERVALS AND AT ALL CURB RETURNS OR AS SPECIFIED BY THE DIRECTOR OF PUBLIC WORKS. 2. WEAKENED PLANE JOINTS SHALL BE INSTALLED AT 10' INTERVALS BETWEEN EXPANSION JOINTS. INTERVALS MAY BE VARIED AT THE DISCRETION OF THE DIRECTOR OF PUBLIC WORKS TO ALLOW MATCHING OF JOINTS IN ADJACENT EXISTING IMPROVEMENTS. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/C/TY ENGINEER DATE R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS REV. BY: APPR'D DATE REV. 1 BY: APPR D DATE 10/98, 12/06 4 2 5 CURB AND GUTTER JOINTS 3 6 STANDARD NO. 206 R/W LINE /2' MIN. - 24 SIDEILOT LINE m g Ct 0 MAX. WHEN NO SIDEWALK EXISTS OR IS REQUIRED X•2" MIN. TABLE OF "X" DIMENSIONS HEIGHT OF CURB FACE RESIDENTIAL 6' 2' - 0" SIDEWALK BACK OF /BACK NOTE: MEET ENGINEERS SPECIFIED GRADE TRANSITION P. C. C APPRON WHEN STREET GRADIENT EXCEEDS 4% NOTES: 1. CONCRETE CLASS SHALL BE 520-C-2500. 2. 20' OF FULL HEIGHT CURB REQUIRED BETWEEN DRIVEWAYS WITHIN ANY ONE PROPERTY FRONTAGE. DRIVEWAYS WITHIN ANY ONE PROPERTY FRONTAGE. 3. WHERE ABOVE LIMITING SLOPES CAN NOT BE MET BECAUSE OF HEIGHT OF CURB, DEPRESS SIDEWALK UNTIL SAID SLOPES ARE OBTAINED. LONG/TUDINAL SLOPE OF WARPED AREA ADJACENT TO DRIVEWAY SHALL NOT VARY MORE THAN 6% FROM THE LONGITUDINAL GRADE LINE OF THE SIDEWALK. 4. SEE C.O. T. STD. 206 FOR EXPANSION JOINT (E. J.) DETAILS. 5. ALL NECESSARY REMOVALS SHALL BE FROM JOINT TO JOINT. 6. WEAKENED PLANE JOINTS (W. P. S.) AT 5' INTERVALS. 7. STRAIGHT GRADE (S. G.), AS NOTED HEREON. 8. IF EXPANSIVE SOIL CONDITIONS EXISTS, 6" MIN. C.A.B. OR C.M.B. MAY BE REQUIRED, PER THE DIRECTOR OF PUBLIC WORKS. SECTION ISOMETRIC VIEW EXISTING CURB & GUTTER APPROVED BY.. GREG BUTLER, DIRECTOR OF PUBL/C WORKS/C/TY ENG/NEER DATE R.C.E. NO. 47/09 i1. 9,,1/ CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS REV. BY: APPR'D DATE REV. BY: APPR'D DATE 10/98, 12/06 4 2 5 RESIDENTIAL DRIVEWA YAPPROACH 1 3 11 6 STANDARD NO. 207 R/W 4i B.C.R. 6' 30' MIN. - 40' MAX. W/2 W/2 4' PUBLIC ACCESS/ EASEMENT A 0'c •F E.C.R. } R/W m r4 /SCORE LINE l/4 "EXPANSION OF CURB LEVEL JOINT \— WARP THIS AREA TO MEET TOP 4' PUBLIC ACCESS/ P R /0' /4' 12' /6' PLAN V/EW N.T.S. WARP THIS AREA TO MEET TOP OF CURB LEVEL 1/4' EXPANSION JO/NT BATTER 6 //N4 J VARIES 8' EASEMENT L //4' PER FT. NORMAL C.F. BATTER IIN4 R_//2• NORMAL GUTTER i SLOPE 8' C.A.B. OR C.M.B. SECTION A—A N.T.S. SECTION B—B N.T.S. NOTES: 1. APPROACHES SHALL BE SCORED 1112* DEEP AT CENTER OF APPROACH. Z. CONCRETE SHALL BE CLASS 560-C-3250 OVER 8° C.A.B. OR C.M.B. 3. TOP OF CURB (T. C.) AND FLOWLINE (FL.) ELEVATIONS PER ENGINEERED PLANS. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS REV. BY: APPR D DATE REV. BY: APPR'D DATE 10/98,12/06 4 2 5 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS COMMERCIAL DRIVEWA YAPPROACH 3 6 STANDARD NO. 207A r /0' 5' ` 5' 3/8" 8" MIN, - LEVEL LINE 6' MIN. C.A.B. OR C.M.B. I' MIN. 1 3/8"---..._'-l' _____iii Peef I/2" RADIUS A.C. PAVING CONCRETE CROSS GUTTER 34' 1/2' RADIUS A.C. PAVING /7' 17' CROSS GUTTER A. C PAVING- \ 10% MIN. 1.0% MIN. A.C. PAVING 8' MIN. C.A.B. OR C.M.B. NOTES: I. BASE MATERIAL PER "R" VALUE AND T.I. 2. CONCRETE SHALL BE CLASS 560-C-3250. 3. MINIMUM LONGITUDINAL SLOPE OF GUTTER SHALL BE 0.5%. 4. SEE STD. NO. 211 FOR EXPANSION JOINT DETAILS. • " MIN. C.A.B. OR C.M.B. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 #1:.-41.04 s. 100 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS REV. BY: APPR'D DATE REV. BY: APPR'D DATE 10/98, 12/06 4 2 5 CROSS GUTTER TYPICAL SECTION 13 6 STANDARD NO. 210 l/8" R # 4 X 22" REBAR 30' C.C. CONTACT JOINT PLAN CONTACT JOINTS PER BELOW 10' .� UNLESS OTHERW/SE SHOWN ON PLANS /% /% A.C. PAVING • vor'.►moi C.A.B. OR C.M.B. (8' MIN.) PER "R' VALUE AND T.I. SECTION A -A (PER STD. NO. 210) NOTES: 1. CONCRETE SHALL BE CLASS 560-C-3250, POURED MONOLITHIC. 2. = WEAKENED PLANE JOINTS (W. P. J.) 3. --■ TYPICAL FLOW LINES (F. L.) 4. o = ELEVATIONS TO BE SHOWN ON PLANS. 5. RETURN SEGMENTS TO BE 8' THICK MIN. 6. CURB BETWEEN P.C.R. `S SHALL BE CONSIDERED AS PART OF CROSS GUTTER. 7. REPLACEMENT OF PANELS SHALL BE PINNED WITH REBAR. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 REVISIONS REV. BY APPR'D DATE REV. BY: APPR'D DATE /0/98,12/06 4 2 5 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS CROSS GUTTER JOINT DETAILS 3 6 STANDARD NO. 211 /0' MIN. TRANS/TION SECTION 7 BACK OF CURB TYPE "C" CURB SECTION --0". ROLL SECTION el ow LINEOF GQTTER FLAT SECTION TYPE URB PLAN TYPE %-6' OR TYPE "A-8' CURB TYPE 'A-6" OR 'A-8' CURB EXPANSION JOINT ,0 -.. pp- MA/NTAIN GUTTER GRADE ISOMETRIC VIEW NOTE: ALL TRANSITIONS TO TYPE "C" CURB SHALL BE CLASS 520-C-3250 PER C.O.T. STD. 202. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 REVISIONS 10/98,12/06 REV. BY: APPR'D DATE REV. BY: APPR'D DATE 2 3 4 5 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS CURB TRANSITION STANDARD NO. 213 6" A. C. DIKE g" A. C. DIKE NOTE: ASPHALT CONCRETE (A. C.) SHALL BE CLASS 2 PG 70-10 BERM MIX. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R. C, E. NO. 47/09 REVISIONS REV. BY: APPR'D DATE REV. BY: APPR'D DATE 10/98, 12/06 4 2 5 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ASPHALT CONCRETE DIKE 3 6 STANDARD N0.214 z co 21/2X/1/2X1/4 GALVANIZED STEEL ANGLE 1 U2' NO. 5 DEFORMED BAR 3' LEG AT 90° /0' ANCHOR DETAIL RIGHT OF WAY BACK OF WALK SEE NOTE /0 (SHEET 2)- 4' 6' -- Q 6' 4 //2 4'- 4 //Za: W SECTION X -X SEE NOTE /0 (SHEET 2) 11 / TRANSITION7 SEE NOTE 8 (SHEET 2) (COVER SHALL NOT BE /N SIDEWALK) 22' DIA. CLEAR OPEN/NG FRAME AND COVER. ALHAMBRA FOUNDRY A-1535 OR APPROVED EQUAL. t CURB TRANS. NO. 3 REBAR MAX. 12' C -C 6' NO. 3 REBAR MAX. 6' C -C [4' TOP VIEW BACK OF WALK CURB LENGTH OF CURB TRANS/TION TO BE SPECIFIED ON PLAN (I0' MIN.) 3' O.C. LAID RADIALLY ITY CONC. TRANS. iI 6' \MANHOLE / I% MIN. d 4 f-4' GQ•n SECTION Y -Y PARALLEL WITH INVERT SEE SHT. 2 NOTES 8 8 9 FOR TRANS/TION INTO STRUCTURE PIPE O.D. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS REV. BY: APPR'D DATE REV. BY APPR'D DATE 10/98.12/06 4 2 5 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS CURB OUTLET 3 6 STANDARD NO. 301 SHEET 1 OF2 CURB OUTLET NOTES: I. CONCRETE SHALL BE CLASS 520-C-2500 WHEN STRUCTURE IS TO BE CONSTRUCTED WITHIN THE LIMITS OF A PROPOSED SIDEWALK OR IS CONTIGUOUS TO SUCH SIDEWALK. THE TOP OF THE STRUCTURE MAY BE POURED MONOLITHIC WITH THE SIDEWALK, USING THE SAME CLASS OF CONCRETE AS IN THE SIDEWALK. 2. DIMENSIONS SHALL BE AS FOLLOWS, UNLESS OTHERWISE SPECIFIED ON THE PLAN:• A-B=5'MIN. E -F = 5' W = 3' 3. FLOOR OF THE STRUCTURE SHALL BE GIVEN A STEEL -TROWELED FINISH AND CONSTRUCTED ON A STRAIGHT GRADE FROM BACK OF STRUCTURE TO GUTTER FLOW -LINE AT POINT 'A' THE INVERT SHALL BE WARPED TO JOIN THE GUTTER -FLOW -LINE STRUCTURE. 4. REINFORCING STEEL BARS SHALL BE l' FROM THE BOTTOM. 5. SURFACING OF ALL EXPOSED CONCRETE SHALL CONFORM TO EXISTING OR PROPOSED CURB AND WALK ADJACENT TO THE STRUCTURE. 6. CORRUGATED METAL FORMS SHALL NOT BE USED FOR SUPPORTING THE TOP SLAB. 7. TOP OF THE STRUCTURE SHALL SLOPE 2% TOWARD THE CURB, EXCEPT WHEN OTHERWISE SHOWN ON THE PLAN OR TO FIT THE EXISTING SIDEWALK. 8. TRANSITION FROM PIPE TO STRUCTURE, IF REQUIRED, SHALL BE IN BACK OF SIDEWALK. DIMENSIONS OF TRANS/TION SHALL BE SPECIFIED ON THE PLAN. 9. IF TRANS/TION/NG FROM V -DITCH TO STRUCTURE, A MANHOLE /S NOT REQUIRED. DIMENSIONS OF TRANSITION SHALL BE SPECIFIED ON THE PLAN. 10. ELIMINATION OF THE RADIUS AND STRAIGHT FORMING UPON APPROVAL OF THE DIRECTOR OF PUBLIC WORKS. APPROVED BY:• GREG BUTLER, D/RECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 IVx) d REVISIONS 10/98, 12/06 REV. I BY• APPR'D DATE I I REV. 4 BY. APPRD DATE 2 5 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS CURB OUTLET 13 11 6 STANDARD NO. 301 SHEET2 OF2 A OPERTY LINE SIDEWALK CUTS A -f PLAN SECTION SECTION A -A APPROVED DRAIN PIPE SIZES 3' 6' TO B' CURB FACE 4' B' CURB FACE NOTES: 1. PIPE SHALL BE ONE CONTINUOUS LENGTH FROM BACK OF SIDEWALK MINIMUM TO CURB LINE. 2. MULTIPLE PIPES TO BE SET A MINIMUM DISTANCE OF 1/2 THE DIAMETER APART. 3. CONCRETE SHALL BE 520-C-2500. 4. PIPE SHALL BE SCHEDULE 40 PVC. CO GUTTER - 32' DRAIN SHALL NOT OCCUPY THE HATCHED AREA. BLOCK CORNER APPROVED BY: GREG BUTLER, D/RECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS REV. 2 3 10/98, 12/06 BY: APPR'D DATE I REV. BY: APPR'D DATE 4 5 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS UNDER SIDEWALK DRAIN PIPE STANDARD NO. 303 /141 WEAKENED PLANE JOINT AT APPROXIMA TEL Y 5' INTERVALS FIRE HYDRANT SHALL BE I' FROM SIDEWALK AND 1' FROM CURB RETURN LINE, OR AS DIRECTED BY RANCHO CALIFORNIA WATER DISTRICT (R. C. W. D.) /0' 20' 10' MIN. , MIN. MIN. UTILITY POLE OTHER THAN TRANSMISSION LINE POLE SHALL BE PLACED BEHIND SIDEWALK. 6' MIN. - VAR/ABLE CURB FACE SIDEWALK EDGE OF TRANSMISSION POLE - SHALL BE PLACED l'-6' BEH/ND FACE OF CURB. SIDEWALK SHALL BE WIDENED TO MIN. 6' CLEARANCE FOR MIN, LENGTH OF 20' MIN. TRANS/TION LENGTH SHALL BE 10'. NOTES: 1. VARIABLE DISTANCES TO BE SHOWN ON APPLICABLE ROAD SECTION STANDARDS. 6' - MIN. SIDEWALK WEAKENED PLANE " SIDEWALK WIDTH 12' MAX. �. WEAKENED PLANE JOINT AT APPROXIMA TEL Y 5' INTERVALS 6' MIN. - VARIABLE CURB FACE SIDEWALK ON INSIDE OF KNUCKLE 11 11 -JOINT AT APPROX. / 5' INTERVALS. ‘commilI / CURB * I SIDEWALK FACE EDGE OF UTILITY POLE INCLUDING TRANSMISSION LINE POLE SHALL BE PLACED I'6' BEH/ND FACE OF CURB COMMERCIAL SIDEWALK 2. CONSTRUCTION TO BE OF CLASS 560-C -3250 CONCRETE 4' MIN. THK. FOR RESIDENTIAL AND COMMERCIAL. 8' MIN. THK. FOR COMMERCIAL SIDEWALK WHEN SUBJECT TO TRUCK LOADING. OTHERWISE, USE CLASS 520-C-2500. 3. SEE C.O.T. STANDARD NO. 206 FOR JOINT DETAILS. 4. * INDICATES DEEPENED JOINTS. 5. * * INDICATES FULL PARKWAY SIDEWALK SHALL BE CONS TRUC TED WHEN COMMERCIAL STRUCTURES ARE BUILT AT THE PROPERTY LINE OR WHEN ANT/C/PA TED PEDESTRIAN TRAFFIC WARRANTS A WIDER SIDEWALK AS DETERMINED BY THE DIRECTOR OF PUBLIC WORKS. 6. FOR ACCESS RAMP REQUIREMENTS, SEE C.O.T. STANDARD NO. 402 APPROVED BY.• GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS 10/98, 12/06 REV. BY. APPR'D DATE REV. BY. APPR'D 4 5 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS SIDEWALK, FIRE HYDRANT AND UTILITY POLE LOCATION STANDARD NO. 400 R/W VAR/ES 6' MIN. 1 •1 2% -- 4' MIN. 1/4 PER FT. 4" MIND SEE NOTE 3 aa� SIDEWALK R/W SIDEWALK WIDTH 12' MAX. 1 * r 4 MIN. PER FT. Jam. **4'MIN. 4 " MIN. -I SEE NOTE 3 COMMERCIAL SIDEWALK NOTES: �yF ** 4. MIN. 1. ALL CONSTRUCTION SHALL BE CLASS 520-C-2500 CONCRETE. 2. SEE RANCHO CALIFORNIA WATER DISTRICT (R. C. W.D.) STANDARD FOR FIRE HYDRANT LOCATION. 3. CRUSHED AGGREGATE BASE (C. A. B.) OR CRUSHED MISCELLANEOUS BASE (C. M. B. ) WHEN SOILS REPORT INDICATES PRESENCE OF EXPANSIVE SOIL CONDITION. 4. CURB & GUTTER TO BE SEPARATE POUR FROM SIDEWALK * 8' MIN. FOR COMMERCIAL SIDEWALK WHEN SUBJECT TO TRUCK LOADING. ** USE EXTENSION OF ROADWAY BASE IF RESULTING THICKNESS IS 4 " OR GREATER. APPROVED BY: GREG BUTLER, D/RECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS REV. BY: APPR'D DATE 10/98, 12/06 2 3 REV. 4 5 6 BY. APPR'D DATE CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS SIDEWALK AND CURB STANDARD NO. 40/ VARIABLE r PROPERTY LINE R=25'OR35' \ I/4 D\ /k , 6' MIN. EXPANSION JOINT WEAKENED PLANE JOINT (SEE NOTE) CROSSWALK /0' MIN. EXPANSION JOINT (SEE STD NO. 206) WEAKENED PLANE JOINT (SEE NOTE) CROSSWALK IO' MIN. THE RAMP SHALL HAVE A /2' WIDE BORDER WITH l/4' GROOVES APPROXIMATELY 3/4' 0. C. RAMP SIDE SLOPE VARIES UNIFORMLY FROM A MAXIMUM OF UP TO 10% AT CURB TO CONFORM WITH LONGITUDINAL SIDEWALK SLOPE ADJACENT TO TOP OF RAMP. 'X' DIMENSION = 6' FOR 8' CURB FACE; 5' FOR 6' CURB FACE 8'MIN. FLUSH 8.33% MAX. 4' MIN. 2% MAX. aaa TOP OF RAMP ROUNDED COLD JOINT 4' M/N. SEE NOTE BELOW SECTION A -A NOTE: CRUSHED AGGREGATE BASE OR CRUSHED MISCELLANEOUS BASE IS REQUIRED WHEN SOILS REPORT INDICATES EXPANSIVE SOIL CONDITION (EXPANSION INDEX OF 50 OR HIGHER). WEAKENED PLANE JOINTS AT 1/4 A WHEN R=35 , AND INSIDE EDGE OF GROOVED BORDER WHEN R=25'. SEE SHEET 2 OF 2 FOR DETECTABLE WARNINGS ON CURB CUT RAMPS. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS REV. APPR'D DATE REV. BY' APPR'D DATE /0/9B, 12/06 4 2 5 I I. 3 ADA ACCESS RAMPS FOR ALL INTERSECTIONS STANDARD NO. 402 SHEET / OF 2 1.67' - 2.35' 1.67'-2.35' TAPERED EDGES WHERE EXPOSED 0.45' 0.2' O 000000000000 O 000000000000 O 000000000000 O 000000000000 O 000000000000 O 000000000000 O 000000000000 O 000000000000 O 000000000000 4' PANEL PLAN VIEW NTS NOTES DETECTABLE WARNINGS SHALL CONSIST OF RAISED TRUCATED DOMES AND SHALL CONTRAST VISUALLY WITH ADJOINING SURFACES, EITHER LIGHT -ON -DARK OR DARK -ON -LIGHT. MATER/AL USED TO PROVIDE CONTRAST SHALL BE AN INTEGRAL PART OF THE WALKING SURFACE. DETECTABLE WARNINGS SHALL DIFFER FROM ADJOINING WALKING SURFACES IN RESILIENCY OR SOUND -ON -CANE CONTACT. THE DETECTABLE WARNING SURFACE CONSISTS OF TRUCATED DOMES ON A SQUARE PATTERN ARRANGED IN A PARALLEL ALIGNMENT WITH THE ROWS OF DOMES ALIGNED WITH THE PATH OF TRAVEL. COLOR OF THE DETECTABLE WARNING SURFACE PANELS SHALL BE AS DIRECTED BY THE DIRECTOR OF PUBLIC WORKS. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 ‘17i0 11111444.40,1 REVISIONS REV. BY: APPR'D DATE REV. BY: APPR'D DATE 10/98,12/06 4 2 5 CITY OF TEMECULA DEPARTMENT OFPUBLIC WORKS ADA ACCESS RAMPS FOR ALL INTERSECTIONS 3 6 STANDARD NO. 402 SHEET 2 OF 2 8', 10' OR /2' LENGTH (7'-6"' FOR 5. HEIGHT N-1 OR N-2) 8 0 8 0 0 8 0 0 0 0 OO000O0o00 8 0 0 0 0 8 0 POST SHALL BE /4 GA. 2' SQ. TUBE HOT DIP GALVANIZED ZINC COATING PER AASHTO M-/20 AND 'QUICK PUNCH" HOLES 3/8' DIA. TO ALLOW MOUNTING OF ALL CALIFORNIA STANDARD SIGNS ANCHOR SHALL BE 7 GA. 2 //2" X 30" LONG TUBE GALVANIZED ZINC COATING PER AASHTO M-/20 AND ONE 3/8' DIA HOLE I' FROM TOP OF ANCHOR SLEEVE DRIVE RIVETS OR BOLTS IN CENTER OF POST l' FROM TOP OF ANCHOR SLEEVE 1- 2 I/2' 30' NOTES: I. SEE C.O.T. STD. NO. 404 FOR MARKER L OCA TIONS. 2. SIGNS SHALL BE INSTALLED IN ACCORDANCE WITH C.0. T. STD. NO. 405. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 sot "MI•r t rArlo T CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS STREET NAME SIGN POST INSTALLATION STANDARD NO. 403 CURB AND GUTTER PLAN EDGE OF PAVEMENT EDGE OF z SHOULDER SIDEWALK STREET MARKER W/ STOP S/GN STREET MARKER / W/ STOP SIGN PLAN p STREET KNUCKLE NOTES: 1. MARKER TO BE SET WITHIN CITY RIGHT OF WAY. 2. L OCA TION OF MARKER SHOWN IS APPROXIMATE. 3. MARKERS TO BE VISIBLE FOR DISTANCE OF 150 FEET. 4. IF EITHER ROAD IS DIVIDED INTO 4 LANES OR MORE, ADDITIONAL MARKERS WILL BE REQUIRED. 5. STREET MARKERS LOCATED AT MAJOR ROADS WILL BE MOUNTED ON 12 FOOT POSTS TO ACCOMMODATE A STOP SIGN. • • MAIN „/ 30" ELEVA TION VARIES - /2' MAX. • DENOTES STREET MARKER - SEE NOTE 4 -\ • X INTERSECTION T INTERSECTION APPROVED BY: GREG BUTLER, D/RECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS REV. BY.: APPR'D. DATE REV. BY.' APPR'D DATE /0/98, 12/06 4 2 5 STREET NAME SIGN LOCATION 5 6 STANDARD NO. 404 A ASSEMBLY 24"-30"-36"-42" 11/2' MIN. TYP. I 1/2" MIN. TYP. MAI N -STREET NAME 4 1/2' C STYLE CITY OF TEMECULA SEAL 4.5" D/A. SILVER TYPE II .250" THK.- /M AI HK.-- ST .090' THK. /41000 1SUFFIX AND BLOCK NUMBERS 2' C STYLE 634' A SIGN SHALL BE ALUMINUM EXTRUDED 0.090" THK WITH A 0.250" SUPPORT CHANNEL ALONG THE TOP & BOTTOM EDGE. ALL BLADES ARE 6-3/4' TALL BY 241,30",36",42" LONG OR EQUIVALENT. (SEE SHEET 2 FOR DETAILS) 8 CENTER CROSS SADDLE SHALL BE ONE PIECE CAST ANODIZED ALUMINUM OR EQUIVALENT. (SEE SHEET 2 FOR DETAILS) C ONE PIECE 2' CAST ANODIZED ALUMINUM POST CAP WITH FOUR 3/8' STAINLESS STEEL ALLEN HEAD SET SCREWS, OR EQUIVALENT. (SEE SHEET 2 FOR DETAILS) D 2' SO. STEEL POST 8' - 12' LONG INSTALLED WITH A DRIVEN 2 1/2" SQ. STEEL BREAKAWAY BASE 3' LONG, INSTALLED PER CITY STD. NO. 403. DESIGN: EACH FOUR-WAY UNIT SHALL CONSIST OF TWO DOUBLE FACE SIGNS WITH STREET NAMES MOUNTED AT RIGHT ANGLES. BRACKET ASSEMBLY.: THE POST CAP ORNAMENT SHALL BE MADE TO MOUNT ON 2" SQ. GALVANIZED POST. POST CAP SHALL BE SECURED TO THE PIPE WITH FOUR 5/16" x 3/8" STAINLESS STEEL ALLEN HEAD SET SCREWS. MATERIAL: SIGN SHALL BE GREEN ANODIZED ALUMINUM EXTRUSION OF 6063T.4 ALLOY MATERIAL. ALL ANODIZING SHALL CONFORM WITH AL UMILI TE SPECIFICATION NO. 2/5 -RI, FINISH: SIGN FACE SHALL BE FHWA TYPE Il REFLECTIVE SHEETING. THE TRANSPARENT SCREEN PROCESS COLOR SHALL BE AS RECOMMENDED BY THE REFLECTIVE SHEETING MANUFACTURER. APPLICATION OF THE REFLECTIVE SHEETING TO THE SIGN SHALL BE BY METHODS AS APPROVED BY THE REFLECTIVE SHEETING MANUFACTURER. LETTERING: STREET NAMES SHALL BE 4-1/2' HIGH. EACH NAME SHALL BE IND/VIDUALL Y LAID OUT TO FIT EITHER THE 24' TO 42" SPACE. THE LETTERS SHALL BE OF THE ROUNDED TYPE STYLE CONFORMING WITH THE STANDARD ALPHABET FOR HIGHWAY SIGNS DESIGNED BY THE U.S. PUBLIC ROADS ADMINISTRATION. LETTERS SHALL BE FHWA TYPE II REFLECTIVE SHEETING. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/C/TY ENG/NEER DATE R.C.E. NO. 47109 REVISIONS 10/98, 12/06 ' I REV. / 3 BY: APPR'D • CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS STREET NAME SIGN REQUIREMENTS STANDARD N0, 405 SHEET 10F2 5.50 TYP. .750 TYP. 3.125' DIA. TYP.-2 .290' - 2.250' I /I/8" .55" DIA. (4 PLCS) t 1.68' 3.36' CENTER CROSS SADDLE (SUPR-LOK 990x OR EQUIVALENT) -.25' DIA. (4 PLCS) 5.50" TYP. 3.36" 1.68' - 2.56" -- -.095" DIA. (4 PLCS) POST CAP (SUPR-L OK 97 SQ. OR EQUIVALENT) APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 Wf ef#--aho CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS /0/98, 12/06 I REV. I BY: APPR'D DATE 1 REV. BY: APPR'D DATE 4 2 5 STREET NAME SIGN REQUIREMENTS 11 3 II 6 STANDARD NO. 905 SHEET 2 OF2 1 � 2 4' 24' 8' 4'AMBER REFLECTORS TARGET PLATE GALVANIZED METAL CHANNEL POST NOTES: TYPE L OR EQUIVALENT. CARSON/ TE ROADMAKER CRM -375 62' 3.75" 3' BAND YELLOW REFLECTIVE SHEETING ALTERNATE 2 ALTERNATE I APPROVED BY' GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. NO. 47109 REVISIONS REV BY. APPR'D DATE REV. 10/98, 12/06 MAU DATE 2 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GUIDE MARKER STANDARD NO. 406 TYPE C2 -PG -70-10 A.C. FINISH SURFACE TO BE PLACED NO - SOONER THAN /4 DAYS AND NO LA TER THAN 35 DAYS AFTER BASE PAVING. TYPE B -PG -70-I0 A.C. BASE COURSE TO BE PLACED WITHIN 72 HOURS AFTER CONSOLIDATION ON BACKFILL. PIPE ZONE COMPACTION PER UTILITY. MATCH EXISTING 6" MIN. C.A.B. OR C.M.B. ALL TRENCHES LESS THAN 121 100' IN LENGTH. (SEE NOTE I). BEDDING AND SHADING PER UTILITY INVOLVED. IF NONE REQUIRED, USE CRUSHED AGGREGATE BASE. IF ROCK IS USED IN THE PIPE ZONE, A FILTER FABRIC BLANKET SHALL BE PLACED OVER THE BEDDING / SHADING MATERIAL, PRIOR TO PLACING THE REMAINING TRENCH BACKFILL. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 .44.# CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS REV. BY. APPR'D DATE REV. BY: APPRD( DATE /0/98, 12/06 4 2 5 TRENCH/POTHOLE REPAIR 5 6 STANDARD N0.407 (SHEET 10F2) APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47109 CITY OF TEMECULA f~ DEPARTMENT OF PUBLIC WORKS ANN y REVISIONS 10/98, 12/06 1 REV. I NOTES: 1. ALL TRENCHES 100' IN LENGTH OR LONGER SHALL BE BACKFILLED AND CONSOLIDATED IN ACCORDANCE WITH THE STANDARD SPECIFICATIONS FOR PUBLIC WORKS CONSTRUCTION. 2. SPREADER BOXES MAY BE EMPLOYED FOR TRENCH PAVING JOBS LESS THAN 300' L.F. 3. ALL JOINTS SHALL BE VERTICAL BUTT JOINTS; LAP OR FEATHERED JOINTS ARE NOT ACCEPTABLE. HEADER CUT AS NEEDED OR SPECIFIED BY THE DIRECTOR OF PUBLIC WORKS. (SEE SHT. l OF 2 FOR REFERENCE) 4. UNLESS OTHERWISE INSTRUCTED BY DIRECTOR OF PUBLIC WORKS, TRENCH PATCH SHALL STRAIGHT GRADE ACROSS WIDTH AND SHALL NOT BE CROWNED AT CENTER. 5. PRIOR TO PLACEMENT OF A.C., PAVEMENT EDGE SHALL SAW BE CUT TO A CLEAN VERTICAL AND STRAIGHT EDGE. 6. THE ENTIRE TRAVELED LANE, 12' MIN., SHALL BE COLD MILLED AND REPAVED WITH 0.15' MIN. C2 -PG -70-10 A.C. USING A SELF-PROPELLED PAVING MACHINE, BARBER GREEN, BLOW KNOX OR EQUAL FOR ALL TRENCHES 300' IN LENGTH OR LONGER. ANY PAVEMENT JOINT LINE IN THE WHEEL TRACK SHALL EXTEND TO THE NEXT LANE LINE. 7. ALL TRENCHES SHALL BE PERMANENTLY PATCHED TO SURFACE PAVEMENT ELEVATION AT THE END OF EACH DAY WITH A HOT MIX A.C. BASE COURSE. TEMPORARY A. C. COLD MIX SHALL NOT BE ALLOWED. AS AN ALTERNATIVE, THE TRENCH MAY BE TEMPORARILY SECURED EACH DAY WITH TRAFFIC PLATING RECESSED LEVEL WITH EXISTING PAVEMENT SURFACE. RECESSED GRIND SHALL NOT EXCEED THICKNESS OF THE PLATE. 8. TRENCH BACKFILL USING SLURRY SHALL NOT BE PERMITTED UNLESS AUTHORIZED BY THE DIRECTOR OF PUBLIC WORKS. BY: I APPR`D DATEII REV. Y. APPR'D DATE 2 14 5 TRENCH/POTHOLE REPAIR 6 STANDARD NO. 407 (SHEET 2 OF2) w a bi c b c b b b a CITY OF TEMECULA PUBLIC WORKS PROJECT PROJECT: PROJECT NAME USE CAUTION AHEAD THANK YOU FOR YOUR PATIENCE I LINE I LINE 2 LINE LINE 4 H I LINE 5 I LINE 6 —1LINE 7 I L/NE8 S/GN DIMENSIONS (INCHES) LETTER HEIGHT (INCHES) INSTALLATION DIMENSIONS (IN.) W H a b c d LINE 1,2, & 4 LINE 2 LINE 5-8 X Y Z POST SIZE 96 48 3 2 4.5 1 4 3 2 60 42 18 6' x 6' NOTE: IF MORE THAN ONE LINE IS NECESSARY FOR A MESSAGE, A SECOND LINE AND SPACE SHALL BE ADDED. THE HEIGHT OF THE SIGN SHALL ALSO BE INCREASED. 12'' MIN. 48" MAX. w CITY OF TEMECULA PUBLIC WORKS PROJECT PROJECT: NAME USE CAUTION AHEAD THANK YOU FOR VOR PATIENCE X Z-, H 7' MIN. . --777p•y\/‘</v7::- \r/ ;\�i[\\ri\% %yd rUr\r \r�\rr\\r!/;ti \\»j\\\Y '" � \' /� ``' `rj�r' `r\//>/,\/\"���\��\\/ APPROVED BY.• GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 ,N 11 yIr ,.. f r iiis4j. • Hr. REVISIONS 10/98, 12/06 I REV. I BY: APPR'D DATE REV. BY: APPR'D DATE 2 3 4 5 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS PROJECT INFORMATION SIGN STANDARD NO. 408 /O.I' MIN. A.C. PVMT r NOTES SLOPE WILL CONFORM WITH EXISTING CONDITIONS PER PLAN AND/OR AS DETERMINED BY THE DIRECTOR OF PUBLIC WORKS. ALL PAVEMENT AREAS THAT MAY COLLECT STORM WATER AROUND A MANHOLE, WILL REQUIRE A RAIN STOPPER INSERT. APPROVED BY: of I GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE '"' R. C.E. NO. 47/09 ' ! "" CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS REV. BY. APPRD DATE REV. BY: APPR'D DATE 4 2 5 3 6 PAVING DETAIL AROUND MANHOLES STANDARD NO. 503 -BIW �. ,' - / CURVE i , ► <=, \► I • _-CURB ► � ' FACE C CURVE /lig1, B D \N 2 �I CURB- FACE - B C , , \��� i _ ` ` . 171) , -, �� \ CURVE l \ _1_ A A i 1141 1 141 CURVE I CURVE 2 0 CURB PROPERTY 0 CURB PROPERTY R/W A B C D R L R L R L R L 50' 25' 16' 9' 92.11' 17°36'02' 109' 33.48' 100' 30.72' 215012102" 38' 14273' 47' 176.53' 60' 30' 20' 10' 86.63' 15000138' I/O' 28.82' 100' 26.20' 2/0001'17" 38' 139.29' 48' 175.95' 66' 33' 22' 11' 83.74' 13°38140' Ill' 26.44' 100' 2382' 207°17'21' 38' 137.48' 48' 177.28' 78' 39' 28' 1I' 95.39' 17°12'31' Ill' 33.33' 100' 30.03' 214°25'02" 50' 187.11' 61' 226.27 APPROVED BY,/%.„` "',,,, • ` CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 tillir / -..�-� STANDARD CUL-DE-SAC REVISIONS REV. BY• APPR'D DATE REV. BY: APPR'D DATE 10/98, 12/06 / 4 2 5 STANDARD NO. 600 3 6 - - i . ./ 1 i \,Rk \I L i CURB FACE s \ \ gl CURVE 1 1 ► E C ?, -- rn (,+ E B -- I D B \ ► . lig C ' I , INITV W CURVE 3 R/W 0 R L E NOTE: 50' 29°39'30' 167.93' 86.93' 33.10' OFFSET MAY BE LOCATED EITHER LEFT OR RIGHT 60' 25°31148" 184.35' 82.14' 29.45' 66' 23020'19' 195.54' 79.65' 27.47' 78' 28047156' 177.87' 89.41' 35.69' CURVE I CURVE 2 0 CURB PROPERTY 0 CURB PROPERTY R/W A B C D R L R L R L R L 50' 25' 16 19' 1/6.19' 29°39'301 109' 56.42' 100' 51.76' 209°39'30' 38' 139.05' 47' 171.98' 60' 30' 20 1 l0' 108.90' 25°31'48' 110' 49.0/' 100' 44.56' 205°31'48' 38' 136.3/' 48' 172.18' 66' 33' 221 1l' 104.94' 23°20'19' Ill' 45.21' 100' 40.73' 203°20'19' 38' 134.86' 49' 173.90' 78' 39' 28' 1 11' 121.38' 28047'56' Ill' 55.79' 100' 50.26' 208047'56' 50' 182.21' 61' 222.30' APPROVED BY.:°` . "4., " %N "` A,,,,- ..--,Amor - CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE R.C.E. N0. 47/09 ; '..- ..„„�� OFFSET CUL-DE-SAC/0/98, REVISIONS REV. BY: APPR'D DATE I 1 REV. BY. APPR'D DATE 12/06 / 4 2 5 STANDARD NO. 601 3 1 6 I 102*I ITV R3 _ i -,, * D* T1 Np m Irl* I 'W R5 I Y • I m CURB I� I "�� i _FACE 1 _ .0 �-- _ E* II I **�-- 25'REGARDLESS OF R/W W/DTH I�01 � 25'** _ O3 =0/ (VARIABLE)+2 L Y=E+T R3 = 2,4+10 D-1-T1 = 50.00 ��`. 1 D3 � I* IW 900r ', - 1 • - . A CURB- FACE CROW LINE R5\ �,, - , ►. l ‘. ` R2 1 '- r 1 R4 �2 .-i C 8 B y C' IV * NOTE: TABLE VALUES ARE ACCURATE WHEN AI THESE VALUES WILL VARY WHEN Q/ ANGLE CHANGES = 90° IV R/W ROADWA Y IMPROVEMENT WIDTH A B C D* E. RI R2 R3 O2* R4 T1* R5 T2* 50' 32' 25' 16' 9' 40.9/' 69.09' 34' 51' 60' 10023120' 100' 9.09' 109' 9.91' 60' 40' 30' 20 /0' 41.04' 70.60' 35' 60' 70' 10014'12' 100' 8.96' I/O' 9.85' 66' 44' 33' 22 /l' 41.12' 71.49' 36' 65' 76' 10008'58" 100' 8.68' Ill' 9.86' 78' 56' 39' 28 Il' 41.26' 73.23' 36' 77' 88' 9°58'58' 100' 8.73' Ill' 9.69' APPROVED BY••b "". "s '' ' }' �J CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS GREG BUTLER, DIRECTORENGINEER OF PUBLIC WORKS/CITYNG/NER DATE R.C.E. NO. 47/09 `" : "" j STANDARD KNUCKLE REVISIONS 11 REV. BY• APPR'D DATE REV. BY. APPR'D DATE 10/98, /2/06 1 / 4 2 5 STANDARD NO. 602 3 6 W I VARIES RTOCURB LINE CURB FACE r VAR/ES VAR/ES SEE STD. 402 FOR ADA ACCESS RAMPS * R = 25' IF BOTH STREETS HAVE A WIDTH LESS THAN 78'. R = 35' IF EITHER STREET HAS A WIDTH EQUAL TO OR GREATER THAN 78'. APPROVED BY.• GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS REV. BY: APPR'D DATE I i REV. BY: APPR'DI DATE 10/98, 12/06 4 2 5 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS STANDARD CURB RETURN RADIUS 3 I! 6 STANDARD NO. 603A FLAT PLATE WASHER \ 1"- CUT "j CUT STEEL WASHER 5/8" CARRIAGE BOLT j WITH HEX NUT 8' x 8' ROUGH x 4 - 10' D F POST (TREATED) lf� TYPICAL POST SPACING /2'-6" C TO C 12 1/2' 2'..- 29/32" x 11/8' SLOTS 3/4'x21/2'SLOTS 4 1/4 -4 1/4' NOTES: 1. GUARD RAIL ELEMENT MAY BE EITHER STEEL OR ALUMINUM. 2. STEEL RAIL SHALL BE GALVANIZED PER ASTM DESIGNATION A-123. 3. STEEL RAIL THICKNESS SHALL BE MIN. 12 GAGE. 4. ALUMINUM RAIL THICKNESS SHALL BE MIN. 0.105 /N. 5. ADDITIONAL ADVANCE WARNING MAY BE REQUIRED BY THE DIRECTOR OF PUBLIC WORKS. 5/8' x //4BUTTON HEAD OVAL (F POST BOLT SLOT SHOULDER BOL TS WITH l 1/4' RECESSED HEX. NUTS -TOTAL: 8 PER SPLICE AND 4 PER TERMINAL SECTION. RAIL SPLICE METAL BEAM GUARDRAIL -\ 27'± 3 I/2' 1 l2 //2' l LAP 2" -- 6 1/4' 4 1/4 ' -41/4' t 12 1/2' 4' --,,SLOTTED / HOLES SAME AS RAIL ELEMENT SECTION TERMINAL SECTION STD W-3IR SIGN & POST TYPE N-5 STD. 9 -UNIT REFLECTOR BREAK -AWAY POST (SEE C.O.T. STD NO. 405 NOTE D97 CURB & -- GUTTER �D 1 ELEVATION END OF RIGHT-OF-WAY OR BEGINNING OF BUFFER STRIP ,,, PAVING VAR/ABLE STREET WIDTH PLAN CURB 8 GUTTER APPROVED BY: GREG BUTLER, DIRECTOR OF PUBLIC WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS REVISIONS 11 REV. 11 I 2 L 3 10/98, 12/06 BY. APPRD DATE REV. 1 4 5 BY: APPRD DATE METAL BEAM GUARDRAIL BARRICADE 6 STANDARD NO. 605 :o 21 " D! VAR/ES (SEE NOTE 6) n n n TOP V/EW -_I 12"1-• t 2' 6'X6" POST — FRONT VIEW -r TYP. CONTINUOUS BARRICADE 6'-0' 81 --GROUND LINE -I I' `Ii IIT '-�l-,L-11-W; FRONT VIEW SEPARATE BARRICADE (44 6"X6" POST TYP. n4.4- SEE NOTE l SEE NOTE 3 GROUND LINE END VIEW (TYP.) FRONT VIEW GUARD POSTS NOTES: 1. POST TO BE STRUCTURAL GRADE REDWOOD OR PRESSURE TREATED DOUGLAS FIR, SURFACED FOUR SIDES; CROSS PIECES TO BE 2' X 8' SELECTED GRADE DOUGLAS FIR, SURFACED FOUR SIDES. 2. ALL EXPOSED PORTIONS OF BARRICADES SHALL BE PAINTED WITH TWO COATS OF WHITE EXTERIOR ENAMEL OVER PRIME COAT. 3. CONNECTIONS SHALL BE MADE WITH 3/8' x 6' GALVANIZED LAG SCREWS WITH ONE WASHER EACH. REFLECTOR SIGN FASTENERS TO BE 1/8' x I I/2" GALVANIZED LAG SCREWS. 4. REFLECTOR SIGNS - CALIFORNIA TYPE N. SIZE /8' x /8" - YELLOW WITH (9) - 3 1/4 ' REFLECTORS (CENTER MOUNT). A. REFLECTORS SHALL BE RED FOR USE ON DEAD END STREETS. IN ALL OTHER CASES, THEY SHALL BE YELLOW. REFLECTOR MAT'L SHALL BE PLASTIC OR OTHER APPROVED REFLECTORIZED MAT'L. B. S/GN MATERIAL SHALL BE ALUMINUM ALLOY 606/-T6 OR 5052-H38. ALUMINUM THICKNESS 0.063" 5. SIX FOOT LONG METAL POST PER CAL TRANS STD. A77A2 OPTIONAL FOR GUARD POST. 6. ENDS OF BARRICADE AT BACK OF SIDEWALK OR AS DIRECTED BY THE DIRECTOR OF PUBLIC WORKS. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/C/TY ENG/NEER DATE R.C.E. NO. 47/09 REVISIONS /0/98, 12/06 REV. BY: APPRD DATE REV. 1 „1 I�4�, 1, BY• APPR'D DATE 4 5 .5 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS WOOD BARRICADE STANDARD NO. 606 50' - 0' (MOUNTING HEIGHT) 8' NOTES: 1. LUMINAIRE 22,500 LUMEN LOW PRESSURE SODIUM TYPE 2. FOR PRIVATE LIGHTING RESTRICTIONS WITHIN 45 MILE RADIUS OF MT PALOMAR, SEE LATEST COUNTY ORDINANCE REGULATING LIGHT POLLUTION. 3. LIGHT STANDARD MATERIAL IS MARBELITE, ORNAMENTAL GRANITE OR APPROVED EQUAL WITH ANTI -GRAFFITI COA TING. 4. TYPICAL SPACING OF ALL LIGHTS SHALL BE 200' ± 20' STAGGERED ON OPPOSITE CURB WHEN POSSIBLE. STREET LIGHT STANDARD PLACEMENT SHALL BE. 1. 61-0" STANDARD, WHEN SIDEWALK IS ADJACENT TO CURB OR 2. l'-6" STANDARD, WHEN SIDEWALK IS MEANDERING, NOT INSTALLED OR PROPOSED FOR FUTURE INSTALLATION. STREET LIGHT STANDARD LOCATIONS SHALL BE: 1. AT ALL ECR'S ON PRIMARY INTERSECTING STREETS. 2. ON OPPOSITE CURB ON EXTENDED CENTERLINE AT 'T" INTERSECTION. 3. AT M.O.C. (APPROX.) OF CUL-DE-SACS AND KNUCKLES. �t 1 �- GROUT 4-1" X 36" x 4" ANCHOR RODS SQUARE OR ROUND APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS 10/98, 12/06 REV. I BY: APPR'D DATE REV. 4 BY: APPR'D DATE 2 5 3 6 CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS ARTERIAL HIGHWAY LIGHTING STANDARD NO. 800 25' - 0' (MOUNT/NG HEIGHT) NOTES: 1. LUMINAIRE 22,500 LUMEN LOW PRESSURE SODIUM TYPE 2. FOR PRIVATE LIGHTING RESTRICTIONS WITHIN 45 MILE RADIUS OF MT. PALOMAR, SEE LATEST COUNTY ORDINANCE REGULATING LIGHT POLLUTION. 3. LIGHT STANDARD MATERIAL IS MARBELITE, ORNAMENTAL GRANITE OR APPROVED EQUAL WITH ANTI -GRAFFITI COA TING. 4. TYPICAL SPACING OF ALL LIGHTS SHALL BE 200' + 20' STAGGERED ON OPPOSITE CURB WHEN POSSIBLE. STREET LIGHT STANDARD PLACEMENT SHALL BE:• 1. 6'-0" STANDARD, WHEN SIDEWALK IS ADJACENT TO CURB OR 2. I'-6" STANDARD, WHEN SIDEWALK IS MEANDERING, NOT INSTALLED OR PROPOSED FOR FUTURE INSTALLATION. STREET LIGHT STANDARD LOCATIONS SHALL BE:• I. AT ALL ECR'S ON PRIMARY INTERSECTING STREETS. 2. ON OPPOSITE CURB ON EXTENDED CENTERLINE AT "T" INTERSECTION. 3. AT M.O. C. (APPROX.) OF CUL-DE-SACS AND KNUCKLES. 2'-6" I SQUARE OR ROUND GROUT 4-/"x36"x4' ANCHOR RODS 1 APPROVED BY: GREG BUTLER, D/RECTOR OF PUBL/C WOR/'S/CITY ENGINEER DATE R.C.E. NO. 47/09 REVISIONS /0/98,, 12/06 REV. 1 1 3 BY.• APPR'D DATE] REV. 4 5 6 BY: APPR'D DATE CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS RESIDENTIAL LIGHTING STANDARD NO. 80/ CURB FACE 48' I" MIN. L 2" MIN. CONDUIT (LOAD LINE) -\ 171/4' J 16' LOAD SIDE PULL SECTION UTILITY PULL SECTION SEALABLE /rACCESS PLATE 1 24' • BROOKS NO. 3 1/2 PULLBOX, OR APPROVED EQUAL. COVER TO BE INSCRIBED WITH "STREET LIGHTING" • I" CRUSHED ROCK CONDUIT DO NOT PLACE IN DRIVEWAY OR ROADWAY, 3' MIN. FROM FIRE HYDRANT. SPACE EQUALLY ON RUNS NOT TO EXCEED 200' PULLBOX DETAIL • PADMOUNT MOUNTING SLEEVE P.C. C. 560-C-3250, PER SEC. 201 STD. SPECS. FOR P. W. CONST. INSTALL 5.8"x8' BLACKBURN COPPER CLAD, OR EQUAL, GROUND CLAMP AND NO. 6 AWG BARE COPPER SOLID \ BONDING CONDUCTOR FOR GROUNDING OF PEDESTAL `- 2' MIN. CONDUIT TO UTILITY SERVICE SERVICE PEDESTAL DETAIL NOTES: I. SERVICE PEDESTAL SHALL BE MYERS ELECTRIC PRODUCTS MEUGQ-MIOOC/SS OR EQUAL. 2. CIRCUIT BREAKERS SHALL BE SUI TABLE FOR USE OF /20-240 VOLT SERVICE AND SHALL BE APPROVED BY UNDERWRITERS LABORATORY. 3. CABINET SHALL BE BONDED TO CONDUIT W/TH COPPER GROUND WIRE EQUIVALENT TO NO. 6 A.W.G. 4. PULLBOX SHALL BE INSTALLED NEXT TO BASE WITH 2" CONDUIT MINIMUM. 5. CONDUITS SHALL EXTEND INTO CABINET I" ABOVE FLOOR AND HAVE APPROVED CONDUIT BUSHING. 6. CONTRACTOR SHALL MAKE ARRANGEMENTS W/TH UTILITY FOR /20-240 VOLT SERVICE AND SHALL BE RESPONSIBLE FOR ANY CHARGES BY THE UTILITY FOR ANY WORK. 7. PULLBOXES SHALL BE PLACED ON ONCOMING TRAFFIC SIDE OF POLES. TOP TO BE FLUSH WITH ADJACENT GRADE. KNOCK OUT OPENING TO BE SEALED WITH GROUT AFTER CONDUIT INSTALLATION. APPROVED BY: GREG BUTLER, DIRECTOR OF PUBL/C WORKS/CITY ENG/NEER DATE R.C.E. NO. 47/09 REVISIONS 10/98, 12/06 REV. / 8Y:• APPR'D DATE REV. APPRD DATE 2 6 ■ CITY OF TEMECULA DEPARTMENT OF PUBLIC WORKS STREET LIGHT SERVICE PEDESTAL AND PULLBOX STANDARD NO. 802 ACCEPTABLE "TRAFFIC CONTROL PLAN" STANDARD DRAWINGS FOR UTILITY COMPANIES (REFERENCE: TRAFFIC CONTROL POLICY FOR UTILITY COMPANIES; TIERS I AND II) WORKSITURVaSAFTOOL PLAN TWO CONTROL 1 i N 1N Q ; F 1! t m NT a aui I} 1 $ rc o $ in m ce m oV N Q r a � � /4 4 a ec T N a �m 0, W _ w cc Y � c a SHIFTING TAPER L/2 BUFFER o/3 Koko-lour* etre—xte'r.3 3 w w 3 u T T K 4 1 M M M M 0 5 0 a f 3 Q SEE TABLE 'A' SEE TABLE "A U SEE TABLE 5. 4116 I - w w O Y t N N 0 'O z U W $ O gFj gg g o U I< • L7 W ; _ = v 6 zz� 3 t < < t v 0 (In•01NOR,L Znte 9n00051.0-l0If•0 010C -lair 'Alai m m SHIFTING TAPER L/2 f 3 Q SEE TABLE 'A' SEE TABLE "A U SEE TABLE 5. 4116 I - w w O Y t N N 0 'O z U W $ O gFj gg g o U I< • L7 W ; _ = v 6 zz� 3 t < < t v 0 (In•01NOR,L Znte 9n00051.0-l0If•0 010C -lair 'Alai v SEE TABLE Ai SEE TABLE A" $ 4 f L w OC LL CO ce to• o 0 Z U z -5 Li UQo ow o a J In ce to = z m 0 ui0 cc U f 4 K T CURB OR E.P. 0 0 0 z U z lal n a W CC U 0 0 w I- (Y cr o O a a a U W 0 N 0 a U U O J z 0 I 0.2 I *6f1 Y zw Woo 000 t O 0 9.4 0:4040140 0100-O0 >00 STREET NAME DOUBLE YELLOW OR CENTER TURN LANE u O U ~ W iIX• r�aQ�y►L\la O'.4(4'Al0-/OIT.1 010[ -IW Altl I 0 I I TRAFFIC CONTROL PLAN C NO. 1 LANE CLOSURE x/ | a | -) !I i |I 1 0 0 �� ? 0 CNI 0 ! f 1 | r—a 1 § \ co § §§ k� . § ■ ! | etA� / 1' - 3 � / I I4 I II ƒ \ , y • I , . | ( \ ) $ § r ° \ >m 0 �) _ )K} 0 § 2 e / I I I` �/ e ! * k . WI WiCe 28 0§,Lij /� \d2 \2{ §k - | I z'§\ / | %� & ' 7 k I § 0§ _ -3 OA `I SI I \ 11* I I I 'I a,.,} N a7 \ I iLt I I tIt ° . §2 - { \ .4 5 02,, ;I | $ °;22a . } N 5� ® �5 /%k� xxca- 02� Il� § §§§i Nal §■§kk 1 ,|1 I m®.! §iI 224», ( .�o 1§2§|�N§) rrl §B,=»e||K° /!I- ■Oga�.-,, § 1 1 1 1 II I I I I I1I I� I I I t �IQ o !Ai et m a 7 U ) 140 riST-TEVPONS 01 48 HRS PRIOR TO COMMENCING WORK (IF REQUIRED) ROAD ROAD LANE NARROW . WORKSITE TRAFFIC CONTROL PLAN EDGE OF GUTTER CLOSURE CO =q 1 g 0.01t0'10-R1lT3 010C-MdV 'AM 0 z� 0• jJ,�5,.,,1 p0 1z0 a3 3 I 1,11 I I I I I I/• 1 I I I 1 I 1,11 I 1 i•1 1 I zo2 o a m ir //0 J 1 o 3 x U; W U0 OL W I- z J N C7 � i g < Z I '11 ; 1 6 = I I o o Z G r 1 WORKSITE TRAFFIC CONTROL PLAN MIDDLE LANE CLOSURE m E e ` F1 b 0 J a.32 �d 74 $ , F N i Z A Etc) 2 0 U 0 U u^ I x 3 i < & n i F V i/i S 1 I..I .;. .�. I•;a w .� I I �� m C O 4o Z Z M a u.i0 m {`\ \ t • >•at 1 1 1 I I 1 1 1 1 1 1 1,1,1 r • r• • 1 1 ( 1 1,1,1 i • 1 •. 1 WyCL U' 2 1.0 M n mJ F N ZZ WO G 2 I 1 1 1 i <R. �. O a w W in a IV., J J 0 4 ti ,9/S w b.? a g ,o J, 3;gg § gy s R< U O K Z Z Oe4S F r I A LJI�IZ• i•i0� awsaaa-+ours 015. M+ Aw STREET NAME tt IJ CE0 • • w cc 1 • •1 z� 0 03 W 0 rc N N 0 r 6 O tL �10 .'yy MLo rla sob M § 6 g F °ee a by q< #e, 45'ao§ z " z gz u 1 x9W§eJ€ gI_ g I% W " < y{ �0, m Nk Up,p a 3 i i i a J, Jyb =m -qpai 11 i g i 3 $ Sam 3 Y U qs ct O�s0), rgliEXgaa I A A 3 a & 00 O 0.0 01.0.0./00r) CWC-IIf 'A 0 T 03 tltl 1l 1 iil 0 JL N 0 0 w K � 3 • oWl r3r^�J 1 •1o U I LEP MERGING TAPER L 1 1 tl 1 1 1 1 1 1 1 1 11 11 1 1 r m SEE TABLE A 0 SEE TABLE A o Wa 0 F N 0 0 O Z O d U w 6 6 J a J w z g Kb3 O O Y � 00a_ € �g N v 3 a o.o cuo- Mot -Nrr Ntl ce BXE i-19 1 O Z W II• To E Q o• o OZ aZ nE 000O0 v) 7 3 a;'C E ca . CLogoo v)MJKJHNI--N II 1 II 1 II II II c nZ Z VZ. re 5 z Z Filo vs )Q"'J Ow •c a. 0 a. to NU a< Q {� z Z �^a co ffig Q Z 8 a w CHART A MINIMUM RECOMMENDED DELINEATOR/CONE & SIGN PLACEMENT SIGN SPACING (ADVANCE OF pe LEEE C. 1 CHANNEUZER SPACING TAPER TANGENT EEEEEE d tD Ot 8 N M il EEEEEE N N M PI Y .s. fill N) TAPER LENGTH FOR 12 -FT LANE MERGING SHIFTING SHOULDER EEEEE N EEEEEEEE o 2 O M 0 0 0 R Y t0 o,__ N M t7 EEEEEEE oN.- eN(0MO,0,9o08 B� a y 7 x x x x x z x x aaaaao_aa N N M M Y op a tO 10 * • • 0 0 00 v� a • 0 to 0o E N Ew T.v a N♦' -O O 0) 70 N O O L.L 0 yr a L um o E 0. viv CO ilt o 0E cm • oQa O ,.. in -0 = v) .0 co O o 000 7 CO '. 3^ d 'O ..c 04.•7 O 0 0^O O 0 0. N 717,w ap Ol Ot y 0 0. 3 C7 > 0 4N +' 0 , W O; tO LpE • -vNN ii CA 01.; '0 Ol Ot V) It° Z a N N O N. 7F 3 d Or; t 11 11 11 11 II o O 7 r7il ate_ wJ J JV) a�� oaim 0) d rn rc 0. 0) cmc U0,r)°3 0 I-- V-_ 0 0 L. 7 Z Q i3 .o 0 0 ' * z CONSTRUCTION NOTE: w(y) A o Jw U I 0) W 001 JAN W ZmLA Z V)w0 U w Z W1 - J Z 0_ < 0 < 1• • 111 1 • N CONSTRUCTION NOTE: 5 Table A - Suggested Minimum Advance Warning Sign Spacing Posted Speed Distance Between Signs ** A B C Urban (low speed) 25 mph or Tess * 100 100 100 Urban (high speed) 30 mph or more* 350 350 350 Rural 500 500 500 55 mph & above 1,000 1,500 2,640 Speed category to be determined by highway agency. Distances are shown in feet. The column headings A, B, and C are the dimensions shown on drawings No. 1-51. The A dimension is the distance from the transition or point of restriction to the first sign. The B dimension is the distance between the first and second signs. The C dimension is the distance between the second and third signs. (The third sign is one in a three sign series encountered by a driver/motorist approaching a TTC zone). Table B - Taper Length Criteria for Temporary Traffic Control Zones Type of Taper Taper Length (L) at least L Merging Taper Shifting Taper at least 0.5L Shoulder Taper at least 0.33L One -Lane, Two -Way Traffic Taper 100 feet maximum Downstream taper 100 feet per lane Table C - Formulas for Determining Taper Lengths Speed Limit 40 mph or less Taper Length (L) Feet L = WS`/60 45 mph or more L = WS Where: L = taper length in feet W = width of offset feet S = posted speed limit, or off peak 85th- percentile speed prior to work starting. Or the anticipated operating speed in mph Table D — Buffer Space Table Speed (mph) Downgrade (Buffer Space) <-31/4 (ft) -30/0 (ft) -61/4 (ft) -9% (ft) 20 115 116 120 126 25 155 158 165 173 30 200 205 215 227 35 250 257 271 287 40 305 315 333 354 45 360 378 400 427 50 425 446 474 507 55 495 520 553 593 60 570 598 638 686 65 645 682 728 785 70 730 771 825 891 Table E - Taper Length Criteria for Temporary Traffic Control zones for 12 feet Offset Width Speed* S (mph) Minimum Taper Length ** For Width of Offset 12 ft (W) Merging L (ft) Shifting L12 (ft) Shoulder L/3 (ft) Down Stream (ft) 20 80 40 27 100 25 125 63 42 100 30 180 90 60 100 35 245 123 82 100 40 320 160 107 100 45 540 270 180 100 50 600 300 200 100 55 660 330 220 100 60 720 360 240 100 65 780 390 260 100 70 840 420 280 100 * - Posted Speed, off peak 85th percentile speed prior to work starting, or the anticipated operating speed. ** - For other offsets use the following merging taper length formula for L: For speeds of (40 mph) or less (L=WS2/60) For speeds of (45 mph) or more (L=WS) Channelizing Devices Channelizing devices (cones, tubular markers, drums or vertical panels) are elements in a total system of temporary traffic control for use during construction and maintenance operations. These elements shall be preceded by a subsystem of warning devices, adequate in size, number and placement for the type of roadway on which the work will take place. Channelizing devices can be used as follows: 1. To channel and/or divert traffic in advance of a temporary traffic control zone (work zone). 2. To define traffic lanes through the work zone. 3. To define a change in the position of the lanes around a work zone. 4. On detours to define curves and the edges of the roadway. 5. To separate opposing lanes of traffic. Table F — Maximum Spacing of Channelizing Devices Speed (mph) Maximum Channelizer Spacing Taper* (ft) Tangent (ft) Conflict** (ft) 20 20 40 10 25 25 50 12 30 30 60 15 35 35 70 17 40 40 80 20 45 45 90 22 50 50 100 25 55 55 110 27 60 60 120 30 65 65 130 32 70 70 140 35 * Maximum channelizer spacing for all speeds on one-lane/two-way tapers is (20 ft). Maximum channelizer spacing for all speeds on downstream tapers is (20 ft). All other tapers are as shown. ** Use on intermediate and short term projects for taper and tangent sections where there are no pavement markings or where there is a conflict between existing pavement markings and channelizers. On State highways a spacing of 10 ft is recommended for tapers and tangent sections. Item No. 8 TO: FROM: DATE: SUBJECT: Approvals City Attorney Director of Finance City Manager io) OtoL CITY OF TEMECULA AGENDA REPORT City Manager/City Council Greg Butler, Director of Public Works October 11, 2011 Approval of Amendment No. 1 to the Maintenance Agreement for the Street Striping Program for FY2011-2012, Project No. PW09-04 PREPARED BY: RECOMMENDATION: Rodney Tidwell, Maintenance Supervisor Julie Dauer, Sr. CIP Specialist That the City Council: 1. Approve Amendment No. 1 to the Maintenance Agreement with Pacific Striping, Inc, in the amount of $300,000.00 for the annual Citywide Street Striping Program for the Fiscal Year 2011-2012, Project No. PW09-04; 2. Authorize the City Manager to approve change orders not to exceed the contingency amount of $30,000.00, which is equal to 10% of the total agreement. BACKGROUND: On May 12, 2009 the City Council authorized the Department of Public Works to solicit construction bids and on June 23, 2009 eight bids were received and publicly opened and read aloud. Pacific Striping, Inc. was deemed the lowest responsible bidder, and on July 14, 2009 the City Council awarded a construction contract to Pacific Striping, Inc for the Street Striping Program for FY2009-2010. Provisions in the original bid solicitation allowed for three, 1 -year extensions of these services. The first extension was facilitated on January 11, 2011 when a maintenance agreement with Pacific Striping, Inc., was approved by City Council for the bi-annual re -painting of street striping and pavement markings, including minor modifications as directed by the City Engineer for the removal of existing striping and placement of new traffic striping and pavement markings for fiscal year 2010-2011. Pacific Striping has satisfactorily completed both cycles of striping for FY2010-11 without incident or complication; therefore Staff is recommending the approval of the amendment to the maintenance agreement, which will extend the term of their contracted services a second time through the current fiscal year. The total cost of work planned for fiscal year 2011-2012 (the current fiscal year) is $300,000. FISCAL IMPACT: Funding for the Street Striping Program is included in the Public Works Maintenance Division FY2011-2012 Public Works Routine Street Maintenance Striping/Stenciling accounts. This project is funded by Measure A in the amount of $55,000 and the Operating Budget in the amount of $275,000. Adequate funds are available for the total $330,000 request, which includes $300,000.00 for Amendment No. 1 plus a 10% contingency of $30,000.00. ATTACHMENTS: 1. Amendment No. 1 to Maintenance Agreement - Pacific Striping, Inc. FIRST AMENDMENT TO AGREEMENT BETWEEN CITY OF TEMECULA AND PACIFIC STRIPING, INC. STREET STRIPING PROGRAM FY 2010-2011, PW09-04 THIS FIRST AMENDMENT is made and entered into as of October 11, 2011 by and between the City of Temecula , a municipal corporation (hereinafter referred to as "City"), and Pacific Striping, Inc., a Corporation, (hereinafter referred to as "Contractor"). In consideration of the mutual covenants and conditions set forth herein, the parties agree as follows: 1. This Amendment is made with the respect to the following facts and purposes: a. On July 14, 2009 the City Council awarded a construction contract to Pacific Striping, Inc for the Street Striping Program for FY2009-2010. b. On January 11, 2011 the City and Contractor entered into a separate Maintenance Agreement entitled "Agreement for Street Striping Program FY 2010-2011, PW09-04", in the amount of Three Hundred Thousand and No Cents ($300,000). c. The parties now desire to extend the term of the agreement to June 30, 2012 and increase the payment in the amount of Three Hundred Thousand Dollars and No Cents ($300,000), and to amend the Agreement as set forth in this Amendment. follows: 2. Section 1 of the Agreement entitled "TERM" is hereby amended to read as This Agreement shall remain and continue in effect until tasks herein are completed, but in no event later than June 30, 2012 unless sooner terminated pursuant to the provisions of this Agreement. 3. Section 3 of the Agreement entitled "PAYMENT" at paragraph "a" is hereby amended to read as follows: The City agrees to pay Consultant monthly, in accordance with the payment rates and schedules and terms set forth in Exhibit A, Scope and Rates, attached hereto and incorporated herein by this reference as though set forth in full, based upon actual time spent on the above tasks. Any terms in Exhibit A, other than the scope and rates, are null and void. The FIRST Amendment amount shall riot exceed Three Hundred Thousand Dollars and No Cents ($300,000) for additional Street Striping Program FY 2010-2011, PW09-04 for a total Agreement amount of Six Hundred Thousand Dollars and No Cents ($600,000). 4. Exhibit "A" to the Agreement is hereby amended by adding thereto the items set forth on Attachment "A" to this Amendment, which is attached hereto and incorporated herein as though set forth in full. 5. Except for the changes specifically set forth herein, all other terms and conditions of the Agreement shall remain in full force and effect. 1 IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. CITY OF TEMECULA PACIFIC STRIPING, INC. (Two Signatures of corporate officers required unless corporate documents authorize only one person to sign the agreement on behalf of the corporation.) By: By: Ron Roberts, Mayor ATTEST: By: Susan W. Jones, MMC, City Clerk APPROVED AS TO FORM: By: Peter M. Thorson, City Attorney CONTRACTOR By: Scott Fisher, President Greg Fisher, Secretary/Treasurer Pacific Striping, Inc. Scott Fisher P.O. Box 1691 Whittier, CA 90609 (562) 945-7805 FSM Initials; Date: 2 ATTACHMENT A Attached hereto and incorporated herein is the additional scope of work and associated cost as provided by the Contractor. 3 1 1 1 1 1 1 1 1 1 1 1 1 1 Attachment A PROJECT NO. PWW09-04 STREET STRIPING PROGRAM FY 2009-10 SCHEDULE OF PRICES -. BASE BID `THE ESTIMATED QUANTITIES FOR PAINTED TRAFFIC STRIPES ARE INTENDED TO REPRESENT THE QUANTITIES NEEDED TO COMPLETE ONE CYCLE OF RESTRIPING. THE CITY TYPICALLY COMPLETES TWO CYCLES OF RESTRIPING PER FISCAL YEAR AND THE BID SHOULD REFLECT TWO CYCLES OF RESTRIPING. SCHEDULE I -PAINTED TRAFFIC STRIPES' ;Int '`�<.i�.ti•_ 1 :b'7', " '• L:kD.:: .��.a a,.el:8r...,...i.,, : r_.,- ,:r,>..^.ei_9:>✓*^.r. 'iw� �?.,�.r a..a .:i,:.;,,- r�....? t�a^6, >;g�,r, 675,000 �Tr i'..fr?tisK LF >i, • ,n.ip) Jg x " 025 n Eii1 S:_0� .u_Gf 7. .,..EW \(o L B1,'. °° 4" CENTER LINE (DETAIL 1) OR 4" LANELINE (DETAIL 8) INCLUDES 50' LEAD IN/OUT LINE AT INTERSECTION 2 4" LEFT EDGELINE (DETAIL 24) OR 4" RIGHT EDGELINE (DETAIL 27B) 275,000 LE O1 ({ t 060 °D 3 MEDIAN ISLAND (DETAIL 28) 425,000 LF > 01 33 l,c6,°° 4 8" CHANNELIZING LINE (DETAIL 38A) 150,000 LF i aii 12, 000," 5 NO PASSING ZONES -ONE DIRECTION (DETAIL 15) 80,000 LF O I 800,00 6D° 6 6" BIKE LANE LINE (DETAIL 39) 100,000 LF .) 2- ‘-z„,000,00 7 6" INTERSECTION LINE BIKE LANE (DETAIL 39A) 25,000 LF , 12 31 aop D° 8 TWO-WAY LEFT TURN LANE (DETAIL 31) 175,000 LF , 0 5 5 I4115.00 NOTE REGARDING ESTIMATED QUANTITIES: THE QUANTITIES LISTED HEREIN ARE APPROXIMATE BEING GIVEN AS THE BASIS FOR THE COMPARISON OF BIDS ONLY. THE CITY DOES NOT, EXPRESSLY OR BY IMPLICATION, WARRANT THAT THE ACTUAL AMOUNT OF WORK WILL CORRESPOND DIRECTLY TO THAT LISTED. THE CITY RESERVES THE RIGHT TO INCREASE OR DECREASE THE AMOUNT OF WORK, OR OMIT ANY PORTION OF WORK, AS MAY BE DEEMED NECESSARY AT THEIR SOLE DISCRETION. NO ADJUSTMENT TO THE UNIT PRICE OF ANY ITEM OF WORK WILL BE CONSIDERED, REGARDLESS OF THE ACTUAL QUANTITY COMPLETED WITHIN A FISCAL YEAR. PROPOSAL P-2 PACPPftOKCISVYWWQ 4sreeeslwa P,oa,+tdVoa'S G -G4 Sa%Stkirp ai4oc SCHEDULE 11 -MARKING REMOVAL ALIGNMENT AND LAYOUT 9 REMOVE PAVEMENT DELINEATION 2,500 SF \,00 Z.5 00,°p 10 ALIGNMENT AND LAYOUT 2,500 LF ,2y 62Zs, °o SUBTOTAL AMOUNT OF 1 CYCLE: \t\ 12 S a° TOTAL AMOUNT OF BASE BID (2 CYCLES): 1 11 .125, 00 x2=($ 550 . 60 SUBTOTAL AMOUNT FOR 1 CYCLE o 4p eimets-n 7-49''' ipcx*kr,v .(✓/IetY\T DOLLARS AND t ea° CENTS The undersigned hereby certifies that he/she has an appropriate license, issued by the State of California to provide this work; that such license will be in full force and effect throughout the duration of construction; and that any and alt subcontractors to be employed on this project will be similarly licensed. Dated: tP 1V14 09 CONTRACTOR California Contractor's License No. Sign l y X �'\Qrg-� •fl1e�r "� 5 . Print or Type Name and Title The above bid proposal includes Addenda No's 1 PROPOSAL P-3 a:CarfaoucrsmtPYiQS44seeasrcmQPmvaWAarocww9'48t S$kw maa Item No. 9 TO: FROM: DATE: SUBJECT: Approvals City Attorney Director of Finance City Manager io) OtoL CITY OF TEMECULA AGENDA REPORT City Manager/City Council Greg Butler, Director of Public Works/City Engineer October 11, 2011 Approval of a Right of Entry and a Slope Easement for the Pedestrian/Bicycle Bridge Over Santa Gertrudis Creek Project, Project Number PW05-11 PREPARED BY: RECOMMENDATION: Amer Attar, Principal Engineer Jon Salazar, Associate Engineer That the City Council adopt a resolution entitled: RESOLUTION NO. 11- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A RIGHT OF ENTRY AGREEMENT BETWEEN THE CITY OF TEMECULA AND THE TEMECULA VALLEY UNIFIED SCHOOL DISTRICT AND A GRANT OF SLOPE EASEMENT FROM THE TEMECULA VALLEY UNIFIED SCHOOL DISTRICT IN CONNECTION WITH THE PEDESTRIAN/BICYCLE BRIDGE OVER SANTA GERTRUDIS CREEK TO CHAPARRAL HIGH SCHOOL AND CITY TRAIL SYSTEM, PROJECT NUMBER PW05-11. BACKGROUND: On September 13, 2011 the City Council awarded the construction contract for the Pedestrian/Bicycle Bridge Over Santa Gertrudis Creek to Chaparral High School and City Trail System, Project No. PW05-11 to Bowcon Company, Inc. in the amount of $601,768.12. The proposed project will consist of constructing an approximately 150' long pedestrian bridge across the creek, with associated concrete access ramps, handrails, retaining walls, fencing, drainage facilities, and street improvements. At the southern terminus of the bridge, a portion of the proposed bridge improvements and all street improvements will be constructed on Temecula Valley Unified School District (TVUSD) property. In order to install the bridge improvements on TVUSD property, the City needs to acquire a slope easement from the TVUSD. Acquisition of the easement will be achieved through a Grant of Slope Easement from TVUSD to the City of Temecula. The Grant of Slope Easement gives the City the right to install, own and maintain the bridge improvements within a defined 20 -foot wide easement and specifies the mutual benefits to both the City and TVUSD. The attached Grant of Slope Easement describes the rights and responsibilities of both parties (City and TVUSD) with respect to City's proposed installation of the bridge improvements within TVUSD property. The City will also need to execute a Right of Entry Agreement with TVUSD. This agreement will provide construction crews sufficient room and an adequate work area within TVUSD property to construct the proposed bridge and street improvements. The attached Right of Entry Agreement grants the City access and use of a portion of TVUSD property during construction. FISCAL IMPACT: resolution. ATTACHMENTS: There is no fiscal impact associated with the adoption of this 1. Resolution No. 11-_ 2. TVUSD Resolution No. 2011-12/04 3. Right of Entry Agreement 4. Grant of Slope Easement 5. Project Description 6. Project Location RESOLUTION NO. 11- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA APPROVING A RIGHT OF ENTRY AGREEMENT BETWEEN THE CITY OF TEMECULA AND THE TEMECULA VALLEY UNIFIED SCHOOL DISTRICT AND A GRANT OF SLOPE EASEMENT FROM THE TEMECULA VALLEY UNIFIED SCHOOL DISTRICT IN CONNECTION WITH THE PEDESTRIAN/BICYCLE BRIDGE OVER SANTA GERTRUDIS CREEK TO CHAPARRAL HIGH SCHOOL AND CITY TRAIL SYSTEM, PROJECT NUMBER PW05-11 THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Findings. The City Council hereby finds, determines, and declares that: A. The Pedestrian/Bicycle Bridge Over Santa Gertrudis Creek to Chaparral High School, Project Number PW05-11 ("Project") would install a pre -fabricated, single - span, steel truss pedestrian/bicycle bridge spanning approximately one hundred fifty (150) feet over Santa Gertrudis Creek to Chaparral High School. The purpose of the Project is to provide access through the City's trail system to Chaparral High School from the nearby Harveston residential development. The Project would install concrete access ramps, handrails, retaining walls, fencing, drainage facilities, and concrete bridge abutments (constructed at the top of the channel banks). B. The City approved the Project on July 12, 2010. On July 14, 2010, the City duly filed a Notice of Determination for this Project in accordance with Section 21152 of the Public Resources Code. In approving the Mitigated Negative Declaration for the Project, the City found that with the mitigation measures adopted for the Project, the Project will not have a significant effect on the environment. The City adopted a Mitigation Monitoring Program for the Project. C. The Project would require the acquisition of a slope easement and a right of entry agreement for the construction of certain improvements on property owned by the Temecula Valley Unified School District. Specifically, the Project would require that the Temecula Valley Unified School District grant to the City an approximate 2,813 square foot slope easement for public access purposes and all uses necessary or convenient thereto, namely to support the adjacent pedestrian bridge crossing Santa Gertrudis Bridge in connection with the construction of the Project. As part of the Project, the City would construct improvements in the 2,813 square foot slope easement area, including, but not limited to slopes, sidewalks, concrete ramps and signs. Pursuant to the Right of Entry Agreement, the Temecula Valley Unified School District would grant to the City a right of entry on the real property owned by the Temecula Valley Unified School District that is described in the Right of Entry Agreement to facilitate the City's construction of the Project. The nature and scope of activities reasonably necessary to facilitate the City's construction of the Project may include, but are not limited to, demolishing portions of existing sidewalk, construction of ADA - approved sidewalk ramps to improve accessibility for pedestrians, construction of slopes as required for bridge construction, and installation of roadway signage and striping. D. At its meeting of September 6, 2011, the Temecula Valley Unified School District adopted Resolution No. 2011-12/04, a Resolution of the Governing Board of the Temecula Valley Unified School District granting an easement to the City of Temecula in connection with the construction of the pedestrian bridge and related improvements for the Project. Section 2. Approval of Right of Entry Agreement. Based on on the findings set forth in this Resolution, the City Council hereby approves the Right of Entry Agreement between the Temecula Valley Unified School District and the City of Temecula. Section 3. Approval of Grant of Slope Easement. Based on the findings set forth in this Resolution, the City Council hereby approves the Grant of Slope Easement from the Temecula Valley Unified School District. Section 4. City Manager's Authority. The City Manager (or his designee) is hereby authorized, on behalf of the City, to take all actions necessary and convenient to carry out and implement the Right of Entry Agreement and the Grant of Slope Easement, and to administer the City's obligations, responsibilities and duties to be performed under said Right of Entry Agreement and Grant of Slope Easement. Section 5. Environmental Analysis. The environmental effects of the acquisition of the above real property interests were studied as an integral part of the Mitigated Negative Declaration adopted for the proposed Project. The findings made by the City in connection with the adoption of the Mitigated Negative Declaration are the appropriate findings for the acquisition of the Slope Easement and for the Right of Entry Agreement. In connection with the City's discussions with the Temecula Valley Unified School District regarding the Right of Entry Agreement and the Grant of Slope Easement in connection with the Project, City staff reviewed the Mitigated Negative Declaration and the Notice of Determination for the Project. Pursuant to the criteria of Section 15162 of the CEQA Guidelines and Section 21166 of the Public Resources Code, City staff concluded that no substantial changes have occurred in the Project that the City has obtained no new information of substantial importance that would require further environmental analysis. These environmental findings are the appropriate findings with respect to the proposed acquisitions of the Subject Property Interests. Section 6. Consistency with General Plan. Pursuant to Resolution No. 11- 46, adopted by the City Council on June 14, 2011, the City specifically found that the acquisition of real property necessary for Capital Improvement Projects is consistent with the General Plan. The Project is a Capital Improvement Project identified in the City's capital improvement program. Section 7. Certification. The City Clerk shall certify to the adoption of this Resolution. PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 11th day of, October, 2011. , 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. 11- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 11th day of October, 2011, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk TEMECULA VALLEY UNIFIED SCHOOL DISTRICT RESOLUTION NO. 2011-12/04 RESOLUTION OF THE GOVERING BOARD OF THE TEMECULA VALLEY UNIFIED SCHOOL DISTRICT GRANTING AN EASEMENT TO THE CITY OF TEMECULA TO BE USED FOR A PEDESTRIAN BRIDGE WHEREAS, The City of Temecula ("Grantee") has requested an easement for the purpose of providing public access, in the form of a pedestrian bridge crossing Santa Gertrudis Creek, to Chaparral High School as a part of the City Trail System from the Temecula Valley Unified School District ("Grantor"); and WHEREAS, The City will construct improvements on the 2,813 square foot slope easement area, including, but not limited to slopes, sidewalks, concrete ramps and signs; and WHEREAS, the granting of said easement will not in any way adversely affect the District; NOW, THEREFORE, BE IT RESOLVED that the Governing Board of the Temecula Valley Unified School District hereby declares its intention to grant an easement to the City of Temecula, more particularly described in Exhibits "A" and "B" attached hereto; and NOW BE IT FURTHER RESOLVED, that Temecula Valley Unified School District held Public Hearing on August 16, 2011; FOR VALUABLE CONSIDERATION, the receipt of which is hereby acknowledged, Temecula Valley Unified School District does hereby intend to grant to the City of Temecula, an easement generally described in Exhibit "A" and "B" attached hereto. The grant of easement herein contained shall include the right to enter said premises to construct, use, maintain, operate, alter, add to, repair, replace, reconstruct, inspect at any time and from time to time. Grantor reserves the right to cultivate, occupy and use said premises for any purpose not inconsistent with the rights and privileges above granted and which will not interfere with or endanger easement. PASSED THIS 6th day of September 2011, by the following vote: AYES: 5 NOES: 0 ABSENT: 0 CERTIFICATION I hereby certify that the foregoing is a true and correct copy of a Resolution duly and regularly adopted by the Governing Board of the Temecula Valley Unified School District at a meeting thereof held on the 6th day of September 2011, and that same now appears of record in the Office of the Superintendent. Timothy Ritter, S rintendent EXHIBIT "A" SLOPE/ACCESS EASEMENT LEGAL DESCRIPTION THAT PORTION OF LOT 163 OF THE TEMECULA LAND AND WATER COMPANY, AS SHOWN BY MAP ON FILE IN BOOK 8 OF MAPS, PAGE 359 THEREOF, RECORDS OF SAN DIEGO COUNTY, CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS; COMMENCING AT THE CENTERLINE INTERSECTION OF RORIPAUGH ROAD WITH WINCHESTER ROAD AS SHOWN ON PARCEL MAP NO. 29309, FILED IN BOOK 196, PAGES 33 AND 34 OF PARCEL MAPS INCLUSIVE, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; THENCE NORTH 54°54'34" EAST ALONG THE CENTERLINE OF SAID RORIPAUGH ROAD, A DISTANCE OF 160.00 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 600.00 FEET; THENCE NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 24°34'58", AN ARC LENGTH OF 257.43 FEET TO A POINT OF REVERSE CURVATURE WITH A CURVE CONCAVE SOUTHWESTERLY, HAVING A RADIUS OF 600 FEET, A RADIAL LINE THROUGH SAID POINT BEARS NORTH 59°40'24" EAST; THENCE NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 31°32'00", AN ARC LENGTH OF 330.22 FEET; THENCE NORTH 61°51'36" WEST, A DISTANCE OF 228.11 FEET TO THE TRUE POINT OF BEGINNING, SAID POINT BEING ON THE EASTERLY RIGHT-OF-WAY LINE OF THE SANTA GERTRUDIS FLOOD CONTROL CHANNEL AS DESCRIBED IN A DEED RECORDED OCTOBER 30, 1991 AS INSTRUMENT NO. 375618, OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA, SAID POINT ALSO BEING ON A NON -TANGENT CURVE, CONCAVE NORTHWESTERLY, HAVING A RADIUS OF 2091.90 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 61°52'10" EAST; THENCE NORTHEASTERLY ALONG SAID CURVE,ALONG SAID EASTERLY FLOOD CONTROL CHANNEL RIGHT-OF-WAY THROUGH A CENTRAL ANGLE OF 0°57'32", AN ARC LENGTH OF 35.00 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 62°49'42" EAST; THENCE SOUTH 62°49'42" EAST, A DISTANCE OF 20.00 FEET TO A POINT ON A LINE THAT IS PARALLEL WITH AND 20.00 FEET SOUTHEASTERLY OF SAID EASTERLY FLOOD CONTROL CHANNEL RIGHT-OF-WAY, SAID POINT ALSO BEING THE BEGINNING OF A NON -TANGENT CURVE CONCAVE NORTHWESTERLY, HAVING A RADIUS OF 2111.90 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 62°49'42" EAST; Page 1 of 3 THENCE SOUTHWESTERLY ALONG SAID CURVE THROUGH CENTRAL ANGLE OF 3°50'04", AN ARC LENGTH OF 141.34, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 58°59'37" EAST; THENCE NORTH 58°59'37" WEST, A DISTANCE OF 20.00 FEET TO SAID EASTERLY RIGHT-OF-WAY LINE OF THE SANTA GERTRUDIS FLOOD CONTROL CHANNEL, SAID POINT ALSO BEING THE BEGINNING OF A NON -TANGENT CURVE CONCAVE NORTHWESTERLY, HAVING A RADIUS OF 2091.90 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 58°59'37" EAST; THENCE NORTHEASTERLY ALONG SAID CURVE, ALONG SAID EASTERLY FLOOD CONTROL CHANNEL RIGHT-OF-WAY THROUGH A CENTRAL ANGLE OF 2°52'32", AN ARC LENGTH OF 105.00 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 2813.0 SQUARE FEET OR 0.06 ACRES, MORE OR LESS. THIS DESCRIPTION IS ALSO SHOWN ON THE ATTACHED EXHIBIT "B" AND THEREBY BEING MADE PART HEREOF. PREPARED UNDER MY SUPERVISION: BRIAN D. FOX PROFESSIONAL LAND SURVEYOR NO. 7171 REGISTRATION EXPIRES: 12/31/2011 DATED: Page 2 of 3 EXHIBIT "B" SLOPE/ACCESS EASMENT LEGAL DESCRIPTION: THAT PORTION OF LOT 163 OF THE TEMECULA LAND AND WATER COMPANY, AS SHOWN BY A MAP ON FILE 1N BOOK 8, PAGE 359 OF MAPS, SAN DIEGO COUNTY RECORDS, LYING IN THE CITY OF TEMECULA, RIVERSIDE COUNTY, CALIFORNIA. / / T.P.O.B. S58 59'37°'E (RADIAL) / / Q44/ v�� . Q O i /4. / ��44�4-0 20 A �o �/ Z.* °�-Po.9 TEMECULA VALLEY UNIFIED �T pO��<,�<c, / SCHOOL DISTRICT ( < CCQ 2 C2 S62'49`42"E 20.00 S62'49'42"E RADIAL N58'59' 7"W14) 20.00 FLOOD CONTROL CHANNEL R -O -W PREPARED UNDER THE SUPERVISION OF: SCALE IN FEET 1" = 200' TEMECULA VALLEY UNIFIED SCHOOL DISTRICT A=31'32'00" R=600.00, L=330.22 � 5• Po�p�1 t� d=24'34`5,8" \ R-600.00 L=257.43' LOT 163/ - TEMECULA LAND & WATER CO. MB 8/359 S.D. CO. REC. PARCEL MAP NO. 29309 P.M. 196/33-34 N54'54`3A"W 160.00 P.O.C. CURVE TABLE CURVE LENGTH RADIUS DELTA C1 35.00 2091.90 0°57'32" C2 141.34 2111.90 3°50'04" C3 105.00 2091.90 2°52'32" BRIAN D. FOX PROFESSIONAL LAND SURVEYOR NO, 717 REGISTRATIO EXP RES: 12/31/2011 DATED: 43 05 PREPARED FOR: PREPARED BY; CITY OF TEMECULA CML / STRUCTURAL ENGINEERS MUNICIPAL CONSULTANTS / PLANNERS SURVEYORS / GPS 151 S. Girord Street Hemet, Co 92544 TEL. (951) 652-4454 FAX (951) 766-8942 SHEET 3 OF .L SHEETS REGISTRATION EXPIRES 12-31-11 NO 7i"1� ACCESS ESMT CLSR CALCS.TXT Parcel name: ACCESS/SLOPE ESMT North: 2202575.0375 East : 6559269.5189 curve Length: 35.00 Radius: 2091.90 Delta: 0-57-32 Tangent: 17.50 chord: 35.00 Course: N 27-39-04 E Course In: N 61-52-10 w course Out: S 62-49-42 E RP North: 2203561.3312 East : 6557424.7234 End North: 2202606.0401 East : 6559285.7619 Line Course: s 62-49-42 E Length: 20.00 North: 2202596.9070 East : 6559303.5548 Curve Length: 141.34 Radius: 2111.90 Delta: 3-50-04 Tangent: 70.70 Chord: 141.32 Course: s 29-05-20 W Course In: N 62-49-42 w Course Out: S 58-59-37 E RP North: 2203561.3231 East : 6557424.7192 End North: 2202473.4121 East : 6559234.8498 Line course: N 58-59-37 w Length: 20.00 North: 2202483.7148 East : 6559217.7076 Curve Length: 105.00 Radius: 2091.90 Delta: 2-52-32 Tangent: 52.51 Chord: 104.99 Course: N 29-34-06 E Course In: N 58-59-37 w Course Out: S 61-52-10 E RP North: 2203561.3229 East : 6557424.7195 End North: 2202575.0317 East : 6559269.5161 Perimeter: 321.35 Area: 2,813 sq.ft. 0.06 acres Mapcheck Closure - (Uses listed courses and chords) Error Closure: 0.0064 Course: S 26-01-41 w Error North: -0.00574 East : -0.00280 Precision 1: 50,204.69 RIGHT OF ENTRY AGREEMENT This Right of Entry Agreement ("Agreement") between TEMECULA VALLEY UNIFIED SCHOOL DISTRICT, ("OWNER") and the CITY OF TEMECULA ("CITY") is subject to the following terms, conditions and restrictions: 1. CITY is a municipal corporation located in the County of Riverside, State of California. 2. OWNER is the fee owner of the real property that is developed property located to the northwest of the intersection of Winchester Road and Roripaugh Road in the City of Temecula identified as Assessor Parcel Numbers 920-080-015 and 920-090-005 ("Owner's Property"). Pursuant to this Agreement, OWNER grants a right of entry to City over the portion of Owner's Property referred to in this Agreement as the "Subject Property". The Subject Property is shown and depicted on the map attached hereto as Exhibit "A" and by this reference made a part of this Agreement. 3. CITY seeks entry upon the Subject Property to use the Subject Property for the CITY's construction of the Pedestrian/Bicycle Bridge Over Santa Gertrudis Creek to Chaparral High School and City Trail System, Project No. PW05-11, and related improvements (referred to below as the "project"). 4. OWNER is granting to CITY an approximate 2,813 square foot slope easement on Owner's Property pursuant to a Grant of Slope Easement in connection with the CITY's construction of the project. 5. OWNER hereby grants a right of entry to CITY and its contractor, upon the Subject Property to facilitate CITY's construction of the project and to construct certain permanent improvements in the area of the Subject Property that will remain on the Subject Property after the City's construction of the project. This Agreement is subject to the terms, conditions and restrictions set forth below. 6. OWNER hereby grants to the CITY a right of entry on the Subject Property to facilitate CITY's construction of the project. The nature and scope of activities reasonably necessary to facilitate the CITY's construction of the project may include, but are not limited to, demolishing portions of existing sidewalk and constructing ADA -approved sidewalk ramps to improve accessibility for pedestrians; construct slopes as required for bridge construction; and installation of roadway signage and striping. OWNER acknowledges that the CITY will construct the permanent improvements for the project on the portion of the Subject Property depicted on Exhibit "A", which is attached hereto and by this reference made a part of this Agreement. OWNER acknowledges that certain permanent improvements constructed on the Subject Property in connection with the project will remain on the Subject Property after the City's construction of the project and that these permanent improvements are not located in the area of the 2,813 slope easement that is the subject of the Grant of Slope Easement. The permanent improvements that the CITY will construct in the area of the Subject Property and that will remain in the Subject Property after the City's construction of the project include, but are not limited to, concrete ADA ramp, pedestrian barricades, pavement markings, and signage. 7. The CITY will require that its contractor for the project minimize, as much as reasonably possible, any disturbance to the remainder of Owner's Property. The CITY's contractor will replace all hard and soft landscapes in the Subject Property that are impacted by the construction of the project and that are not improved with permanent improvements with material of like kind and quality. 8. The CITY's right of entry on the Subject Property and construction of the project will be completed within one hundred twenty (180) days from the date of the CITY's commencement of the construction of the project. 9. The construction activities on the Subject Property shall be performed both during and after regular business hours. The CITY will require that its contractor conduct those activities deemed most disruptive after regular business hours. 10. The CITY's right of entry on the Subject Property to facilitate its construction of the project as described above shall be subject to the CITY's providing to OWNER five (5) days' prior written notice of the commencement of the CITY's entry on the Subject Property ("Commencement Date"). The CITY will provide the written notice to OWNER of the commencement of the CITY's use of the Subject Property pursuant to this Agreement by letter and/or facsimile to Lori Ordway -Peck, 31350 Rancho Vista Road, Temecula, California 92592, (951) 506-7940. The CITY expects that its construction of the project and its use of the Subject Property will commence in October 2011. The CITY expects that the construction of the project and its use of the Subject Property will be completed and accomplished within one hundred twenty (120) days from said Commencement Date. 11. CITY is in the process of retaining a qualified contractor to construct the project and perform the above-described activities. The CITY will provide to OWNER the name and contact information for the contractor when the subject contract is in place. 12. OWNER reserves the right to be present for observation during the CITY"s use of the Subject Property for its construction of the project, provided OWNER's presence does not interfere with the work of CITY's contractors. 13. CITY will seek to prevent access by the general public onto the Subject Property during the construction of the project through the use of cones, barricades, or other devices. 14. CITY and its contractor will indemnify, defend and hold OWNER harmless from any and all liability for bodily injury, death and property damage arising out of or in any way connected with the CITY's entry on and use of the Subject Property, and reimburse OWNER for all costs, expenses and loss, including attorney's fees, incurred by it in consequence of any claims, demands and causes of action which may be made or brought against it arising out of the CITY's entry on and use of the Subject Property. In the event that the Subject Property or other portions of OWNER' s parcel are disturbed for any reason in connection with the CITY' s construction of the project, the CITY and or its contractor will return the Subject Property to as close to the condition of the property as it existed prior to the CITY's use, at the sole expense of the CITY or the CITY' s contractor. 15. This Agreement shall expire and terminate by its own term upon CITY's completion of the project. Any rights the CITY may have to enter upon the Subject Property for any purpose described in this Agreement shall expire and terminate at said time and date except that OWNER expressly acknowledges and agrees that certain permanent improvements constructed in the area of the Subject Property in connection with the project will remain on the Subject Property, which is owned by OWNER in fee. Said permanent improvements that will remain on the Subject Property after the CITY's construction of the project are described above. OWNER: By: By: (Owner's Name) (Owner's Name) CITY OF TEMECULA: By: EXHIBIT "A" SLOPE/ACCESS EASEMENT LEGAL DESCRIPTION THAT PORTION OF LOT 163 OF THE TEMECULA LAND AND WATER COMPANY, AS SHOWN BY MAP ON FILE IN BOOK 8 OF MAPS, PAGE 359 THEREOF, RECORDS OF SAN DIEGO COUNTY, CALIFORNIA, MORE PARTICULARLY DESCRIBED AS FOLLOWS; COMMENCING AT THE CENTERLINE INTERSECTION OF RORIPAUGH ROAD WITH WINCHESTER ROAD AS SHOWN ON PARCEL MAP NO. 29309, FILED IN BOOK 196, PAGES 33 AND 34 OF PARCEL MAPS INCLUSIVE, RECORDS OF RIVERSIDE COUNTY, CALIFORNIA; THENCE NORTH 54°54'34" EAST ALONG THE CENTERLINE OF SAID RORIPAUGH ROAD, A DISTANCE OF 160.00 FEET TO THE BEGINNING OF A TANGENT CURVE CONCAVE NORTHEASTERLY, HAVING A RADIUS OF 600.00 FEET; THENCE NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 24°34'58", AN ARC LENGTH OF 257.43 FEET TO A POINT OF REVERSE CURVATURE WITH A CURVE CONCAVE SOUTHWESTERLY, HAVING A RADIUS OF 600 FEET, A RADIAL LINE THROUGH SAID POINT BEARS NORTH 59°40'24" EAST; THENCE NORTHWESTERLY ALONG SAID CURVE THROUGH A CENTRAL ANGLE OF 31°32'00", AN ARC LENGTH OF 330,22 FEET; THENCE NORTH 61°51'36" WEST, A DISTANCE OF 228.11 FEET TO THE TRUE POINT OF BEGINNING, SAID POINT BEING ON THE EASTERLY RIGHT-OF-WAY LINE OF THE SANTA GERTRUDIS FLOOD CONTROL CHANNEL AS DESCRIBED IN A DEED RECORDED OCTOBER 30, 1991 AS INSTRUMENT NO. 375618, OFFICIAL RECORDS OF RIVERSIDE COUNTY, CALIFORNIA, SAID POINT ALSO BEING ON A NON -TANGENT CURVE, CONCAVE NORTHWESTERLY, HAVING A RADIUS OF 2091.90 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 61°52'10" EAST; THENCE NORTHEASTERLY ALONG SAID CURVE,ALONG SAID EASTERLY FLOOD CONTROL CHANNEL RIGHT-OF-WAY THROUGH A CENTRAL ANGLE OF 0°57'32", AN ARC LENGTH OF 35.00 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 62°49'42" EAST; THENCE SOUTH 62°49'42" EAST, A DISTANCE OF 20.00 FEET TO A POINT ON A LINE THAT IS PARALLEL WITH AND 20.00 FEET SOUTHEASTERLY OF SAID EASTERLY FLOOD CONTROL CHANNEL RIGHT-OF-WAY, SAID POINT ALSO BEING THE BEGINNING OF A NON -TANGENT CURVE CONCAVE NORTHWESTERLY, HAVING A RADIUS OF 2111.90 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 62°49'42" EAST; Page 1 of 3 THENCE SOUTHWESTERLY ALONG SAID CURVE THROUGH CENTRAL ANGLE OF 3°50'04", AN ARC LENGTH OF 141.34, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 58°59'37" EAST; THENCE NORTH 58°59'37" WEST, A DISTANCE OF 20.00 FEET TO SAID EASTERLY RIGHT-OF-WAY LINE OF THE SANTA GERTRUDIS FLOOD CONTROL CHANNEL, SAID POINT ALSO BEING THE BEGINNING OF A NON -TANGENT CURVE CONCAVE NORTHWESTERLY, HAVING A RADIUS OF 2091.90 FEET, A RADIAL LINE THROUGH SAID POINT BEARS SOUTH 58°59'37" EAST; THENCE NORTHEASTERLY ALONG SAID CURVE, ALONG SAID EASTERLY FLOOD CONTROL CHANNEL RIGHT-OF-WAY THROUGH A CENTRAL ANGLE OF 2°52'32", AN ARC LENGTH OF 105.00 FEET TO THE TRUE POINT OF BEGINNING. CONTAINING 2813.0 SQUARE FEET OR 0.06 ACRES, MORE OR LESS. THIS DESCRIPTION IS ALSO SHOWN ON THE ATTACHED EXHIBIT "B" AND THEREBY BEING MADE PART HEREOF. PREPARED UNDER MY SUPERVISION: BRIAN D. FOX PROFESSIONAL LAND SURVEYOR NO. 7171 REGISTRATIO► EXPIRES: 12/31/2011 DATED: ' / Page2of3 EXHIBIT "B" SLOPE/ACCESS EASMENT LEGAL DESCRIPTION: THAT PORTION OF LOT 163 OF THE TEMECULA LAND AND WATER COMPANY, AS SHOWN BY A MAP ON FILE IN BOOK 8, PAGE 359 OF MAPS, SAN DIEGO COUNTY RECORDS, LYING IN THE CITY OF TEMECULA, RIVERSIDE COUNTY, CALIFORNIA. / 7ti / 64,40, ; l) (Rgo�2jo„ 44) S62'49'42"E 20.00 S62'49'42"E RADIAL T.P.O.B. S58'59'37"E (RAD/AL) (g1 93) N58'59'47"W () 20.00 FLOOD CONTROL CHANNEL R -O -W TEMECULA VALLEY UNIFIED SCHOOL DISTRICT 1 PREPARED UNDER THE SUPERVISION OF: BRIAN D. FOX PROFESSIONAL LAND SURVEYOR NO. 7171 REGISTRATIO EEXP�RES: 12/31/2011 DATED: // // SCALE IN FEET 1" = 200' TEMECULA VALLEY UNIFIED SCHOOL DISTRICT 0=31'32'00" R=600.00' L=330.22' A=2414'58" LOT 163/ R= 256007.43.00' L=' TEMECULA LAND & WATER CO. MB 8/359 S.D. CO. REC. �h�Pa�P�i N54'54'3A"W 160.00 P.O.C. PARCEL MAP NO. 29309 P.M. 196/33-34 0, / P� Q-�P �'� ��/'/ / ��P\\\�G_ / / V CURVE TABLE CURVE LENGTH RADIUS DELTA 01 35.00 2091.90 0°57'32" C2 141.34 2111.90 3°50'04" C3 105.00 2091.90 2°52'32" PREPARED FOR; PREPARED BY: CITY OF TEMECULA REGISTRATION EXPIRES 12-31-11 NO.7O CML / STRUCTURAL ENGINEERS MUNICIPAL CONSULTANTS / PLANNERS SURVEYORS / GPS 151 S. Girard Street Hemet, Ca 92544 TEL. (951.) 652-4454 FAX (951) 766-8942 SHEET 3 OF 3 SHEETS ACCESS ESMT CLSR CALCS.TXT Parcel name: ACCESS/SLOPE ESMT North: 2202575.0375 East : 6559269.5189 Curve Length: 35.00 Radius: 2091.90 Delta: 0-57-32 Tangent: 17.50 Chord: 35.00 Course: N 27-39-04 E Course In: N 61-52-10 W Course Out: S 62-49-42 E RP North: 2203561.3312 East : 6557424.7234 End North: 2202606.0401 East : 6559285.7619 Line Course: 5 62-49-42 E Length: 20.00 North: 2202596.9070 East : 6559303.5548 Curve Length: 141.34 Radius: 2111.90 Delta: 3-50-04 Tangent: 70.70 Chord: 141.32 Course: 5 29-05-20 W Course In: N 62-49-42 W Course Out: 5 58-59-37 E RP North: 2203561.3231 East : 6557424.7192 End North: 2202473.4121 East : 6559234.8498 Line Course: N 58-59-37 W Length: 20.00 North: 2202483.7148 East : 6559217.7076 Curve Length: 105.00 Radius: 2091.90 Delta: 2-52-32 Tangent: 52.51 Chord: 104.99 Course: N 29-34-06 E Course In: N 58-59-37 w Course Out: 5 61-52-10 E RP North: 2203561.3229 East : 6557424.7195 End North: 2202575.0317 East : 6559269.5161 Perimeter: 321.35 Area: 2,813 sq.ft. 0.06 acres Mapcheck Closure - (Uses listed courses and chords) Error Closure: 0.0064 Course: 5 26-01-41 w Error North: -0.00574 East : -0.00280 Precision 1: 50,204.69 Page 1 Recording Requested by and when recorded return to: CITY OF TEMECULA Attention: City Clerk 41000 Main Street Post Office Box 9033 Temecula, CA 92589-9033 Recording Fee: Exempt pursuant to Government Code §§ 6103 and 27383 SPACE ABOVE THIS LINE FOR RECORDER'S USE No Documentary Transfer Taxes Due: See Revenue & Taxation § 11922 and Government Code § 6103 APNs: 920-080-015 & 920-090-005 [ ]ALL [X] PORTION GRANT OF SLOPE EASEMENT WHEREAS, Temecula Valley Unified School District (referred to as "Grantor" below), represents that it is the fee owner of the real property, which is developed property located to the northwest of the intersection of Winchester Road and Roripaugh Road in the City of Temecula, County of Riverside, State of California, identified as Assessor's Parcel Numbers ("APNs") 920- 080-015 and 920-090-005 ("Grantors' Property"); and WHEREAS, Grantors desire to grant to the City of Temecula, a municipal corporation, located in the County of Riverside, State of California (referred to as "Grantee" below") and Grantee desires to acquire from Grantor an approximate 2,813 square foot slope easement on Grantor's Property for public access purposes and all uses necessary or convenient thereto, namely to support the adjacent proposed pedestrian bridge crossing Santa Gertrudis Creek. NOW, THEREFOR, for good and valuable consideration, receipt of which is hereby acknowledged, Grantor hereby grants to Grantee an approximate 2,813 square foot slope easement on Grantor's Property. The approximate 2,813 square foot slope easement is described more particularly on Exhibit "A" hereto labeled "Legal Description for Slope/Access Easement" and depicted on Exhibit "B" hereto labeled "Slope/Access Easement". Exhibits "A" and "B" are attached hereto and incorporated herein by this reference as if set forth in full herein. IN WITNESS WHEREOF, Grantors have caused this Grant of Slope Easement to be executed as of , 2011. TEMECULA VALLEY UNIFIED SCHOOL DISTRICT By: Title: ALL PURPOSE ACKNOWLEDGMENT STATE OF CALIFORNIA COUNTY OF }ss. } On , before me, a notary public, personally appeared who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Signature (This area for official notarial seal) Title of Document Date of Document No. of Pages Other signatures not acknowledged CERTIFICATE OF ACCEPTANCE OF GRANT OF SLOPE EASEMENT (Govt. Code § 27281) This is to certify that the above -attached GRANT OF SLOPE EASEMENT granted to the City of Temecula, a municipal corporation, by Temecula Valley Unified School District, is hereby accepted under the authority of the City Council of the City of Temecula and the Grantee consents to the recordation thereof by its duly authorized officer. Dated: City of Temecula By: Greg Butler, Director of Public Works/City Engineer ATTEST: By: Susan W. Jones, MMC City Clerk APPROVED AS TO FORM: By: Peter M. Thorson, City Attorney CITY OF MMECULA PEDESTRIAN / BICYCLE BRIDGE OVER SANTA GERTRUDIS CREEK TO CHAPARRAL HIGH SCHOOL AND CITY TRAIL SYSTEM Infrastructure J Other Project Protect Description: Design and construct an approximately 200 foot pedestrian/bicycle bridge from Margarita Road, near Harveston Way, over Santa Gertrudis Creek to Chaparral High School and the City's trail system on the south side of Santa Gertrudis Creek. Project will consist of a planning study, the establishment of easements, environmental review, and Flood Control District approval. Benefit: Project will provide a safe route for pedestrians and bicyclists to access Chaparral High School and the Santa Gertrudis Multi -Purpose Trail from Margarita Road. Project Status: The design is near completion, and Califomia Department of Transportation (Caltrans) is reviewing the final environmental report. This project is estimated to be complete by end of fiscal year 2012. Department: Public Works -Account No. 210.165.738 Priority: I Project Cost: Actuals to Date Future Total 2011-12 2012-13 2013-14 2014-15 2015-16 Years Project Cost Administration $198,419 $ 65,000 $ 263,419 Acquisition $ 4,408 $ 253,988 $ 4,408 Construction $ 1,150,000 $ 1,150,000 Construction $150,000 $ 150,000 Engineering $ 20,000 $ 20,000 Design $172,641 $ 3,919 $ 176,560 MSHCP $ 6,483 $ 51,017 $ - $ - $ - $ - $ - $ 57,500 Totals $381,951 $1,289,936 $ - $ - $ - $ - $ - $ 1,671,887 Source of Funds: Actuals to Date Future Total 2011-12 2012-13 2013-14 2014-15 2015-16 Years Project Cost AB 2766 $ 478,698 $ 478,698 DIF (Open SpacelTrails) $231,951 $ 253,988 $ 485,939 Reimbursement/Other (I-brveston Contribution) $150,000 $ 150,000 SRTS $ 425,250 $ 425,250 SB821 $ 132,000 $ 132,000 Total Funding: $381,951 $ 1,289,936 $ - $ - $ - $ - $ - $ 1,671,887 Future Operation & Maintenance Costs: 2011-12 2012-13 2013-14 2014-15 2015-16 $ 5,000 $ 5,100 $ 5,202 $ 5,306 $ 5,412 107 PEDESTRIAN/BICYCLE BRIDGE OVER SANTA GERTRUDIS CREEK TO CHAPARRAL HIGH SCHOOL AND CITY TRAIL SYSTEM Infrastructure / Other Project Location ':, Aerial Data - March 2010 0 250 Feet 500 106 Item No. 10 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/City Engineer DATE: October 11, 2011 SUBJECT: Award of a Construction Contract for the Roripaugh Ranch Street Improvements Phase 1, Project No. PW09-02 PREPARED BY: Amer Attar, Principal Engineer David McBride, Senior Engineer RECOMMENDATION: 1. Award the construction contract for Roripaugh Ranch Street Improvements Phase 1, Project No. PW09-02, to Hillcrest Contracting, Inc. in the amount of $5,438,899.96 for the base bid and $220,400 for additive bid no. 1 for a total contract amount of $5,659,299.96. 2. Authorize the City Manager to approve change orders not to exceed the contingency amount of $565,930.00 which is equal to 10% of the total contract amount. 3. Approve in substantially the form attached the Reimbursement Agreement with Rancho California Water District (RCWD) for improvements of RCWD facilities (additive bid no. 1) to be completed as a part of this project. 4. Authorize the City Manager to approve the Reimbursement Agreement with Rancho California Water District (RCWD) for improvements to their facilities undertaken as part of this project. 5. Make a finding that the Roripaugh Ranch Street Improvements Phase 1 project is exempt from the Multiple Species Habitat Conservation Plan (MSHCP) fees. BACKGROUND: On January 11, 2011, the City Council approved the Plans and Specifications for Roripaugh Ranch Street Improvements Phase 1, Project No. PW09-02 and authorized staff to solicit construction bids. The proposed improvements consist of: (1) final paving and landscaping improvements on Murrieta Hot Springs Road (MHSR) from City limits to Butterfield Stage Road (BSR), (2) completion of the improvements on Butterfield Stage Road from MHSR to a point just south of CaIIe Chapos, which includes storm drains, wet and dry utilities, street lights, raised medians, and provisions for future traffic signals & median landscaping, (3) completion of street improvements on CaIIe Chapos (BSR to Walcott Lane), and a potion of South Loop Road (including access to the fire station), and (4) improvement of various Rancho California Water District (RCWD) facilities within and adjacent to the project that are most appropriately addressed in conjunction with this project. Upon completion of this project important portions of the City's arterial network will be open for the first time. On September 20, 2011, eleven (11) bids were electronically opened and publicly posted on PlanetBids. Additive bid no. 1 involves completion or improvements related to RCWD facilities which will be funded through a Reimbursement Agreement with RCWD. The results were as follows: 1. Hillcrest Contracting, Inc. 2. Mamco, Inc. 3. EBS General Engineering, Inc. 4. Sully -Miller Contracting Company 5. West Coast General Corporation 6. Granite Construction Company 7. All American Asphalt 8. PALP, Inc. Base Bid $5, 438, 899.96 $5,645,915.70 $5,745,028.49 $6, 027, 450.00 $6,032,752.16 $6,147,509.70 $6,303,000. 00 $6,378,624. 10 Vance Corporation (Unresponsive) Riverside Construction Company (Unresponsive) Sequel Contractors, Inc. (Unresponsive) Additive Bid No.1 $220,400.00 $153,000.00 $282,000.00 $470,000.00 $374,760.00 $262,330.00 $365,000.00 $289,000.00 The bids from Vance Corporation, Riverside Construction Company and Sequel Contractors were deemed unresponsive because they failed to submit all the required documents. The Engineer's Estimate for the project was $9,280,000 for the base bid and $300,000 for additive bid no. 1. The specifications call for a duration of 180 working days or approximately nine months. Mamco, Inc. submitted a formal protest of Hillcrest Contracting, Inc. (Hillcrest) bid. In accordance with the City's formal bid protest procedure the accusations were analyzed, by staff and the City Attorney, and found the protest lacking sufficient grounds to render the Hillcrest bid unresponsive and Hillcrest was confirmed as the lowest responsible bidder. Hillcrest has experience in completing similar projects in Southern California and their references all reported good to excellent results. The Multiple Species Habitat Conservation Plan (MSHCP) is an element of the Riverside County Integrated Project (RCIP) to conserve open space, nature preserves and wildlife to be set aside in some areas. It is designed to protect over 150 species and conserve over 500,000 acres in Western Riverside County. The City of Temecula is a permittee to the MSHCP and as such is required to abide by the Regional Conservation Authority's (RCA) Fee Remittance and Collection Policy adopted by Resolution 07-04 on September 10, 2007. The RCA is a joint regional authority formed by the County and the Cities to provide primary policy direction for implementation of the MSHCP. Beginning July 1, 2008 the RCA required that locally funded Capital Improvement Projects contribute applicable MSHCP fees within 90 -days of construction contract award. Fees outside the public right of way are calculated on a cost per acre of disturbed area basis, while fees for typical right-of-way improvements projects are 5% of construction costs. The Roripaugh Ranch Street Improvements Phase 1 project consists of completion of roadway improvements on previously graded areas and improvements to existing facilities within existing rights of way with no new disturbed areas subject to MSHCP fees and therefore the project is exempt per RCA guidelines. FISCAL IMPACT: The Roripaugh Ranch Street Improvements Phase 1 project is included in the City's FY2012-16 Capital Improvement Program (CIP) budget as the first phase of Butterfield State Road Extension. It is funded with Community Facilities District (CFD) for Roripaugh Ranch, Reimbursement/Other from Shea Homes and Transportation Uniform Mitigation Fee (TUMF) funds. Adequate funds are available in the project account. ATTACHMENTS: 1. Contract 2. Reimbursement Agreement with Rancho California Water District (RCWD) 3. Project Description 4. Project Location Map CITY OF TEMECULA, DEPARTMENT OF PUBLIC WORKS CONTRACT FOR ROR1PAUGH RANCH STREET IMPROVEMENTS — PHASE 1 PROJECT NO. PW09-02 THIS CONTRACT, made and entered into the 11th day of October, 2011 by and between the City of Temecula, a municipal corporation, hereinafter referred to as "CITY", and Hillcrest Contracting, Inc., hereinafter referred to as "CONTRACTOR" WITNESSETH: That CITY and CONTRACTOR, for the consideration hereinafter named, mutually agree as follows: 1. 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 RORIPAUGH RANCH STREET IMPROVEMENTS — PHASE I, PROJECT NO. PW09-02 Insurance Forms, this Contract, and all modifications and amendments thereto, the State of California Standard Plans and Specifications, (latest edition), issued by the California Department of Transportation, where specifically referenced in the Plans, Special Provisions, and Technical Specifications, and the latest version of the Standard Specifications for Public Works Construction, including all supplements as written and promulgated by Public Works Standards, Inc (hereinafter, "Standard Specifications") as amended by the General Specifications, Special Provisions, and Technical Specifications for RORIPAUGH RANCH STREET IMPROVEMENTS — PHASE I PROJECT NO. PW09-02. 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 Provisions, and Technical Specifications for RORIPAUGH RANCH STREET IMPROVEMENTS — PHASE I, PROJECT NO. PW09-02. In case of conflict between the Standard Specifications and the other Contract Documents, the other Contract Documents shall take precedence over, and be used in lieu of, such conflicting portions. Where the Contract Documents describe portions of the work in general terms, but not in complete detail, it is understood that the item is to be furnished and installed completed and in place and that only the best general practice is to be used. Unless otherwise C-1 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: RORIPAUGH RANCH STREET IMPROVEMENTS — PHASE I PROJECT NO. PW09-02 All of said work to be performed and materials to be furnished shall be in strict accordance with the Drawings and Specifications and the provisions of the Contract Documents hereinabove enumerated and adopted by CITY. 3. CITY APPROVAL. All labor, materials, tools, equipment, and services shall be furnished and work performed and completed under the direction and supervision, and subject to the approval of CITY or its authorized representatives. 4. CONTRACT AMOUNT AND SCHEDULE. The CITY agrees to pay, and CONTRACTOR agrees to accept, in full payment for, the work agreed to be done, the sum of: Five Million Four Hundred Thirty Eight Thousand Eight Hundred Ninety Nine DOLLARS and Ninety Six CENTS ($5,438,899.96) for the base bid and Two Hundred Twenty Thousand Four Hundred DOLLARS and No CENTS ($220,400.00) for Additive Bid No. 1 for a total contract amount of Five Million Six Hundred Fifty Nine Thousand Two Hundred and Ninety Nine DOLLARS and Ninety Six CENTS ($ 5,659,299.96). CONTRACTOR agrees to complete the work in a period not to exceed One Hundred Eighty (180) working days, commencing with delivery of a Notice to Proceed by CITY. Construction shall not commence until bonds and insurance are approved by CITY. 5. CHANGE ORDERS. All change orders shall be approved by the City Council, except that the City Manager is hereby authorized by the City Council to make, by written order, changes or additions to the work in an amount not to exceed the contingency as established by the City Council. 6. PAYMENTS A. LUMP SUM BID SCHEDULE: Before submittal of the first payment request, the CONTRACTOR shall submit to the Director of Public Works a schedule of values allocated to the various portions of the work, prepared in such form and supported by such data to substantiate its accuracy as the Director of Public Works may require. This schedule, as approved by the Director of Public Works, shall be used as the basis for reviewing the CONTRACTOR's payment requests. C-2 B. UNIT PRICE BID SCHEDULE: Pursuant to Section 20104.50 of the Public Contract Code, within thirty (30) days after submission of a payment request to the CITY, 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 CITY on forms provided by the CITY. C. Payments shall be made on demands drawn in the manner required by law, accompanied by a certificate signed by the City Manager, stating that the work for which payment is demanded has been performed in accordance with the terms of the Contract, and that the amount stated in the certificate is due under the terms of the Contract. Partial payments on the Contract price shall not be considered as an acceptance of any part of the work. D. 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 Council hereby delegates its authority to reduce the retention to the Engineer. 7. LIQUIDATED DAMAGES — EXTENSION OF TIME. In accordance with Government Code Section 53069.85, CONTRACTOR agrees to forfeit and pay to CITY 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 CITY. Within ten (10) calendar days of the occurrence of such delay, CONTRACTOR shall give written notice to CITY. Within thirty (30) calendar days of the occurrence of the delay, CONTRACTOR shall provide written documentation sufficient to support its delay claim to CITY. CONTRACTOR'S failure to provide such notice and documentation shall constitute CONTRACTOR'S waiver, discharge, and release of such delay claims against CITY. 8. WAIVER OF CLAIMS. On or before making each request for payment under Paragraph 6 above, CONTRACTOR shall submit to CITY, in writing, all claims for compensation as to work related to the payment. Unless the CONTRACTOR has disputed the amount of the payment, the acceptance by CONTRACTOR of each payment shall constitute a C-3 release of all claims against the CITY related to the payment. CONTRACTOR shall be required to execute an affidavit, release, and indemnity agreement with each claim for payment. 9. PREVAILING WAGES. Pursuant to the provisions of Section 1773 of the Labor Code of the State of California, the City Council has obtained the general prevailing rate of per diem wages and the general rate for holiday and overtime work in this locality for each craft, classification, or type of workman needed to execute this Contract, from the Director of the Department of Industrial Relations. These rates are available from the California Department of Industrial Relation's 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 CITY, as a penalty, the sum of $50.00 for each calendar day, or portion thereof, for each laborer, worker, or mechanic employed, paid less than the stipulated prevailing rates for any work done under this 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 CITY OF TEMECULA, TEMECULA COMMUNITY SERVICES DISTRICT, and/or TEMECULA REDEVELOPMENT AGENCY, EASTERN MUNICIPAL WATEWR DISTTICT, SOUTHERN CALIFORNIA EDISON, VERISON, TIME WARNER and/or RANCHO CALIFORNIA WATER DISTRICT its officers, employees, and agents, against any and all liability, injuries, or death of persons (CONTRACTOR's employees included) and damage to property, arising directly or indirectly out of the obligations herein undertaken or out of the operations conducted by CONTRACTOR, save and except claims or litigations arising through the sole active negligence or sole willful misconduct of the CITY. The CONTRACTOR shall indemnify and be responsible for reimbursing the CITY for any and all costs incurred by the CITY as a result of Stop Notices filed against the project. The CITY shall deduct such costs from Progress Payments or final payments due to the CONTRACTOR. 12. GRATUITIES. CONTRACTOR warrants that neither it nor any of its employees, agents, or representatives has offered or given any gratuities or promises to CITY's employees, agents, or representatives with a view toward securing this Contract or securing favorable treatment with respect thereto. 13. CONFLICT OF INTEREST. CONTRACTOR warrants that none of its partners, members or shareholders are related by blood or marriage to any employee of the CITY who has participated in the development of the specifications or approval of this project or who will administer this project nor are they in any way financially associated with any CITY officer or employee, or any architect, engineer, or other preparers of the Drawings and Specifications for this project. CONTRACTOR further warrants that no person in its C-4 employ nor any person with an ownership interest in the CONTRACTOR has been employed by the CITY within one year of the date of the Notice Inviting Bids. 14. CONTRACTOR'S AFFIDAVIT. After the completion of the work contemplated by this Contract, CONTRACTOR shall file with the City Manager, its affidavit stating that all workmen and persons employed, all firms supplying materials, and all subcontractors upon the Project have been paid in full, and that there are no claims outstanding against the Project for either labor or materials, except certain items, if any, to be set forth in an affidavit covering disputed claims or items in connection with a Stop Notice which has been filed under the provisions of the laws of the State of California. 15. NOTICE TO CITY 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 CITY. 16. BOOKS AND RECORDS. CONTRACTOR's books, records, and plans or such part thereof as may be engaged in the performance of this Contract, shall at all reasonable times be subject to inspection and audit by any authorized representative of the CITY. 17. INSPECTION. The work shall be subject to inspection and testing by CITY and its authorized representatives during manufacture and construction and all other times and places, including without limitation, the plants of CONTRACTOR and any of its suppliers. CONTRACTOR shall provide all reasonable facilities and assistance for the safety and convenience of inspectors. All inspections and tests shall be performed in such manner as to not unduly delay the work. The work shall be subject to final inspection and acceptance notwithstanding any payments or other prior inspections. Such final inspection shall be made within a reasonable time after completion of the work. 18. DISCRIMINATION. CONTRACTOR represents that it has not, and agrees that it will not, discriminate in its employment practices on the basis of race, creed, religion, national origin, color, sex, age, or handicap. 19. GOVERNING LAW. The City and Contractor understand and agree that the laws of the State of California shall govern the rights, obligations, duties and liabilities of the parties to this Contract and also govern the interpretation of this Contract. 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 who has participated in the development of the specifications or approval of this project or will administer this project shall have any interest, direct or indirect, in the contract or the proceeds thereof during his/her tenure or for one year thereafter. Furthermore, the contractor/consultant covenants and agrees to their knowledge that no board member, officer or employee of the City of Temecula has any interest, whether contractual, non -contractual, financial or otherwise, in this transaction, or in the business C-5 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 CITY addressed as follows: Mailing Address: Greg Butler Director of Public Works/City Engineer City of Temecula P.O. Box 9033 Temecula, CA 92589-9033 C-6 Street Address: Greg Butler Director of Public Works/City Engineer City of Temecula 41000 Main Street Temecula, CA 92590-3606 IN WITNESS WHEREOF, the parties hereto have caused this Contract to be executed on the date first above written. DATED: DATED: CONTRACTOR Hillcrest Contracting, Inc. 1467 Circle City Drive P.O. Box 1898 Corona, CA 92878-1898 Phone: (951) 273-9600 Fax: (951) 273-9608 By: Print or type NAME Print or type TITLE By: Print or type NAME Print or type TITLE (Signatures of two corporate officers required for Corporations) ATTEST: Susan W. Jones, MMC, City Clerk APPROVED AS TO FORM: Peter M. Thorson, City Attorney CITY OF TEMECULA By: Ron Roberts, Mayor C-7 REIMBURSEMENT AGREEMENT BETWEEN THE RANCHO CALIFORNIA WATER DISTRICT AND THE CITY OF TEMECULA FOR 1485 AND 1610 PRESSURE ZONE TRANSMISSION MAINS [RCWD PROJECT NO. 98017, CONSOLIDATED SET] In Conjunction with City of Temecula Project PW09-02 Roripaugh Ranch Street Improvements, Phase 1 THIS AGREEMENT ("Agreement") is made and entered into as of the 11th day of October, 2011 ("effective date"), between the CITY OF TEMECULA, a California municipal corporation, hereinafter referred to as "City" and the RANCHO CALIFORNIA WATER DISTRICT, a special district organized and operating pursuant to the California Water District Law, Division 13 commencing with Section 34000 of the California Water Code, hereinafter referred to as "RCWD." The City and RCWD shall each be referred to herein as "Party" and collectively as "Parties." In consideration of the mutual promises and covenants contained herein, the Parties mutually agree as follows: 1. RECITALS. A. The City's proposed construction of the Roripaugh Ranch Street Improvements — Phase 1, Project No. PW09-02 ("Project") necessitates improvement of certain facilities owned and maintained by RCWD. Specifically, the RCWD work involves dewatering & disinfection of transmission main 1485 and the Stan Kemp reservoir, extension of transmission main 1610 (approximately 280 linear feet), and furnishing and installation of a fire hydrant and AV/AR assembly and all appurtenant work located within and adjacent to the Project limits ("RCWD Improvements"). B. The purpose of this Agreement is to establish the responsibilities of the Parties as it relates to the RCWD Improvements. Such RCWD Improvements, which are described on Exhibit "A" hereto, will be performed by City in conjunction with the Project, in accordance with the terms of the Agreement. 2. REIMBURSEMENT. A. City's internal (labor) and external (consultant/contractor) expenses shall comprise the costs of the RCWD Improvements, which include but are not limited to field investigations, engineering/design, preparation of environmental documentation, development of plans and specifications, solicitation of bids, facility construction, inspection, construction services (engineering support, staking, and soils/material testing), and systems operations activities. B. RCWD has acknowledged that they are responsible for the cost of the RCWD Improvements. The City and RCWD acknowledge that the City will use its allocated funding to pay for the costs of the RCWD improvements, and that RCWD will reimburse City for the costs of the RCWD Improvements in accordance with the terms of this Agreement ("Reimbursement"). C. The estimated Reimbursement for the Relocations as of the effective date of this Agreement is depicted on Exhibit "B" hereto, which includes applicable contingency amounts to account for unforeseen changes during City's performance of the RCWD Improvements. RCWD shall make regular Reimbursement deposits with City in accordance with the deposit call schedule, also depicted on Exhibit B. City shall submit to the RCWD invoices requesting such deposit calls, which shall be due and payable within thirty (30) days of receipt. D. City may adjust estimated Reimbursement and deposit calls (higher or lower) upon City's receipt of sealed bids and construction contract amount. City shall notify the RCWD, in writing, of adjustments to estimated Reimbursement and/or deposit calls. Actual Reimbursement will be determined upon City's reconciliation of costs for the RCWD Improvements upon completion of the RCWD Improvements and upon the one-year anniversary of the filing of the Notice of Acceptance for the RCWD Improvements. Any excess deposit amounts will be refunded to RCWD by the City, and any deficit deposit amounts will be invoiced to the RCWD by the City, which shall be due and payable within thirty (30) days of receipt. 3. CONSTRUCTION. A. General. City requires the contractor performing RCWD Improvements to possess an "A" Contractor's License, issued by the State of California. B. Bidding and Performance. City shall prepare all construction contract documents for the RCWD Improvements that will be advertised for receipt of sealed bids. Upon City's receipt of sealed bids and selection of the lowest responsive and responsible bidder for the RCWD Improvements (hereinafter referred to as "Contractor"), City shall notify RCWD, in writing, of its intent to award a construction contract for the RCWD Improvements. C. Payment . City shall make payment to its consultant(s) and/or Contractor for work performed associated with RCWD Improvements. 4. PLANS, PERMITS, AND CONTACTS. Plans and Specifications. As part of City's preparation of the construction contract documents, the City shall review and approve all City plans and specifications associated with the RCWD Improvements in conjunction with its performance of the Project. CEQA. City shall prepare all documentation and obtain any and all environmental clearances as may be necessary for the Project including the RCWD Improvements, including but not limited to, compliance with requirements imposed under the National Environmental Protection Act ("NEPA") and California Environmental Quality Act ("CEQA"). 1305827v4 5. INSPECTION. A. City and RCWD shall provide all field inspection of RCWD Improvements. B. City and RCWD's inspection personnel shall have the authority to enforce RCWD's construction plans and specifications for the RCWD Improvements, including associated work that may be within the limits of the Project. 6. INSURANCE. A. Insurance Requirements. The insurance required for the RCWD Improvements shall be consistent with the insurance requirements set forth in Section 7-3 of the specifications for the Project. City shall require its contractors and subcontractors to obtain insurance of the types and in the amounts described below and satisfactory to the City and RCWD. Such insurance shall be maintained through the term of this Agreement, or until completion of the RCWD Improvements, whichever occurs last. 7. INDEMNITY. RCWD and the City each hereby agree to indemnify, defend, and hold harmless the other Party and their respective directors, officials, officers, employees and agents from and against any claims, actions, damages and liabilities arising out of or in any manner connected with the activities governed by this Agreement due to any negligent acts, errors or omissions or willful misconduct of the indemnifying Party performed in connection with such Party's duties and obligations hereunder. 8. NOTICES. ALL NOTICES UNDER THIS AGREEMENT SHALL BE SENT AS FOLLOWS: RCWD: Rancho California Water District 42135 Winchester Road Temecula, CA 92589-9017 Attn: Corey Wallace, Engineering Manager CITY: City of Temecula P.O. Box 9033 Temecula, CA 92589 Attn: Greg Butler, Director of Public Works/City Engineer Either Party may change its address for notices by notifying the other Party. All notices given at the most recent address specified shall be deemed to have been properly given. 1305827v4 11. ATTORNEY'S FEES. 9. AMENDMENT. Any Amendments to this Agreement must be in writing and signed by both Parties. 10. GOVERNING LAW AND VENUE. This Agreement shall be governed by and construed in accordance with the laws of the State of California. If any action is brought to interpret or enforce any term of this Agreement, the action shall be brought in the Superior Court of the County of Riverside, State of California. If either Party commences and action against the other Party arising out of or in connection with this Agreement, the prevailing Party shall be entitled to recover its reasonable attorney's fees and costs from the losing Party. 12. TIME OF ESSENCE. Time is of essence for each and every provision of this Agreement. 13. INTERPRETATION AND HEADINGS. This Agreement shall not to be construed against the Party preparing it, but shall be construed as if both Parties prepared it. Headings in the Sections or paragraph captions or marginal headings contained in this Agreement are for convenience only and shall have no effect in the construction or interpretation of any provision of this Agreement. 14. SEVERABILITY. If any part, term or provision of this Agreement is held by a court of competent jurisdiction to be illegal or in conflict with any law, the validity of the remaining provisions will not be affected, and the rights and obligations of the Parties will be construed and enforced as if this Agreement did not contain the particular part, term or provision held to be invalid. 15. PROVISIONS BINDING. This Agreement and the Exhibits attached hereto are binding on the heirs, representatives, successors, and assigns of the Parties of this Agreement. 16. COUNTERPARTS. This Agreement may be executed simultaneously in one or more counterparts, each of which will be deemed an original, but all of which together will constitute one and the same instrument. For purposes of this Agreement, facsimile signatures will be deemed original signatures, and will be followed by delivery of the original signature pages by U.S. Mail. 1305827v4 17. AUTHORITY TO SIGN AGREEMENT. The undersigned individuals hereby warrant and represent that they each have full legal authority to sign this Agreement and bind the Parties hereto. IN WITNESS WHEREOF, this Agreement has been executed as of the day, month and year first above written. RANCHO CALIFORNIA WATER DISTRICT By: Matthew G. Stone, General Manager ATTEST: Kelli Garcia, District Secretary CITY OF TEMECULA By: Shawn Nelson, City Manager Approved as to form: By: Peter M. Thorson, City Attorney ATTEST: Susan W. Jones, MMC, City Clerk 1305827v4 EXHIBIT "A" RCWD Improvements • RCWD Stage 1 Work — Dewatering, Connections & Fire Hydrant on 24" Pressure Main 1485. • RCWD Stage II Work — Temporary 10" Interconnection (24"/16" —1485/1610), Disinfection of Line 1485, Reservoir Interior, and Reservoir Drain Line. • RCWD Stage III Work — 10" Interconnection Removal and 24" Connection. • RCWD Phase 1 Work — 16" Pressure Main 1610 Extension (approximately 280 linear feet) with 2" AV/AR Assembly and 16" Connection. EXHIBIT B- REIMBURSEMENT ESTIMATE February 23, 2011 Project Title: Madison Avenue 54 -inch Water Transmission Pipeline Relocation Project Number: D1505 DESIGN PHASE Estimated Costs % of Total Project Cost RCWD Labor (Engineering) $30,000 0.9% Professional Services Pre -Design Utility Verification $3,300 0.1% Feasibility Study $10,000 0.3% Engineering/Design/Contract Documents $198,000 5.8% Misc. Project Costs Legal Expenses $4,000 0.1% Misc. Costs (Permits, Duplication, Filing Fees, etc.) $5,000 0.1% Contingency $14,700 0.4% Total Design Phase Estimate' $265,000 7.8% CONSTRUCTION PHASE Revised Budget % of Total Project Cost RCWD Labor (Engineering, Inspection, Operations) $210,000 6.2% Construction Contract New Pipeline Construction $2,224,000 65.4% Existing Pipeline Removal $150,000 4.4% Existing Pipeline Abandonment $170,000 5.0% Professional Services (Consultant) Engineering Support $50,000 1.5% Soils and Material Testing $50,000 1.5% Surveying/Staking $25,000 0.7% Contingency $256,000 7.5% Total Construction Phase Estimate ` $3,135,000 92.2% TOTAL PROJECT ESTIMATE $3,400,000 100.0% REIBURSEMENT DEPOSIT CALL SCHEDULE 1) Design Phase Deposit Call: a. Due and payable upon Agreement execution by Parties b. Amount equal to the Total Design Phase Estimate 2) Construction Phase Deposit Calls: a. Initial construction phase deposit call due and payable contract upon RCWD's award of construction b. Initial deposit call amount equal to $500,000 c. Each subsequent deposit call amount is equal to $500,000, or a portion thereof, as supported by RCWD's actual progress payments to Contractor CITY OF TEMECULA BUTTERFIELD STAGE ROAD EXTENSION Circulation Project Protect Description: Complete design and construction of four lanes on Butterfield Stage Road from Rancho California Road to Murrieta Hot Springs Road, four lanes on Murrieta Hot Springs Road from Butterfield Stage Road to the City limits, and two lanes on Calle Chapos from Butterfield Stage Road to Walcott Road, totaling approximately 3.2 miles. Benefit: Project will improve traffic circulation by providing a much needed north and south arterial road in the eastern side of the City. Project Status: This project is estimated to be complete in future years. Department: Public Works—Account No. 210.165.723 Project Cost: Actuals to Date 2011.12 2012.13 Priority: I Future Total Project 2013-14 2014-15 2015-16 Years Cost Administration $ 416,474 $ 450,236 $ 525,750 $ 100,000 $ 1,492,460 Acquisition $ 15,006,728 $ 50,000 $ 2,001,352 $ 17,058,080 Construction` $ 25,481 $ 10,173,808 $ 12,484,790 $ 920,459 $ 23,604,538 Construction $ 1,438,000 $ 1,438,000 Engineering $ 8,875 $ 175,562 $ 175,563 $ 1,020,459 $ - $$ - $ 360,000 Design $ 298,508 $ 108,896 $ 52,500 $ 459.904 Environmental $ 40,000 $ 200,000 $ 240,000 Totals $ 15,756,066 $ 10,998.502 $ 15,439,955 $ 1,020,459 $ - $ - $ - $ 43,214,982 Actua Is Source of Funds: to Date 2011-12 2012-13 Future Total Project 2013-14 2014-15 2015-16 Years Cost CFD (Roripaugh Ranch) $ 14,318,066 $ 10,824,694 $15.439,955 $ 1,020,459 $ 41,603,174 Reimbursement/ Other (Shea Homes) $ 173,808 $ 173,808 TUMF $ 1,438,000 $ 1,438,000 Total Funding: $ 15,756,066 $ 10,998,502 $ 15,439,955 $ 1,020,459 $ - $$ - $ 43,214,982 Future Operation & Maintenance Costs: 2012-13 2014-15 *Construction funding is for Phase I in 2011-12 and Phase II in 2012-13 Note: Assumes that only minor right-of-way acquisitions would be necessary and that all major right-of-way dedications are voluntary. 45 ggi U ( w z �z v 11.s �� R COUNTRY MEIN D BUTTERFIELD STAGE ROAD EXTENSION Circulation Project Location SPRINGS RD CAMINO CIELO m r z I GH VALLEyRD LIEFER RD SOUTH LOOP RD Yp KAREN LYNN LN 10 z f� ORO VISTA DEL MO�f= ERD Aerial Data - March 2010 Feet 0 375 750 1,500 44 Item No. 11 Approvals City Attorney Director of Finance City Manager io) OtoL CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Greg Butler, Director of Public Works/City Engineer DATE: October 11, 2011 SUBJECT: School Area Traffic Safety - Public Traffic Safety Commission Workshop Series RECOMMENDATION: That the City Council direct Staff and the Public Traffic Safety Commission to work with the Temecula Valley Unified School District and members of the communities surrounding various school sites to review traffic patterns and develop site specific traffic management plans. BACKGROUND: Last year, the Temecula Police Department's (PD) school resource officers, the PD's traffic division, the Public Works Department Traffic Division and the Temecula Valley Unified School District embarked upon a comprehensive review of vehicular and pedestrian traffic patterns at numerous school sites within the City to identify means of enhancing safety and decreasing pedestrian/vehicular conflicts. The review culminated with a lengthy presentation to the Public Traffic Safety Commission which detailed a "Three E" action plan that identified the concepts of Education, Enforcement and Engineering. The educational component would rely upon the school's communication with parents and students to perform outreach efforts alerting them to unsafe practices, suggest safer means of ingress & egress to the schools and remind the parents to obey the traffic laws. The Enforcement component of the plan involved the police department enforcing the rules of the road. The disregard of traffic laws is one of the challenges in the area immediately surrounding the school sites during pick-up and drop off times. Lastly, the Engineering component of the plan involves the City's traffic division reviewing the public streets as well as working with the school district and school administrations to identify possible roadway improvements, circulation pattern adjustments or right-of-way controls to better control the pick- up and drop-off peak traffic flows. Several of the low cost engineering solutions have been implemented. Re-routing parent traffic through existing onsite bus bays, implementing one-way traffic configurations, installation of STOP signs are all examples of "quick fixes" that have already taken place. The school district is further assessing onsite circulation at some school sites to determine the feasibility of making further revisions to ease traffic congestion. A summary of this effort was presented to the City Council at its September 13, 2011. At the conclusion of the summary presentation staff was directed to prepare a strategic traffic control plan for each school site within the City. In response to the request, staff is proposing to facilitate a series of workshops using the Public Traffic Safety Commission as a forum to seek school administration and parent input. The plan is to schedule 2-3 schools each month, each with similar school boundaries. To increase the likelihood of parent participation, parents will be notified through individual school's direct media communications. In this manner, families will be able to participate in discussions that directly relate to their children, and affect their travel patterns. Taking into consideration the input gathered during the public meetings, physical and financial constraints, a strategic traffic plan for each school site will be developed and maintained. The individual plans will be completed as the process continues with all school sites being addressed over the course of an 8-12 month time frame. FISCAL IMPACT: The cost associated with the preparation of the individual traffic plans will be covered within the Traffic Division operating budget. There is a strong potential that the study may recommend physical improvements that will need to be evaluated and included in either the City's future CIP budget or the School District's future site improvement plans. ATTACHMENTS: None Item No. 12 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Patrick Richardson, Director of Housing and Redevelopment DATE: October 11, 2011 SUBJECT: Approve a Transfer Agreement pursuant to Health and Safety Code Section 34194.2 providing for the transfer of funds from the Agency to the City of Temecula for the City's payment of the annual remittances to the State under the Alternative Voluntary Redevelopment Program PREPARED BY: Luke Watson, Management Analyst RECOMMENDATION: 1. That the City Council adopt a resolution entitled: RESOLUTION NO. 11- A RESOLUTION OF CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF A TRANSFER AGREEMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 34194.2 AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 2. That the City Council authorize the January 15, 2012 Alternative Voluntary Redevelopment payment and approve an appropriation of $2,365,579 from General Fund Unreserved Fund Balance. BACKGROUND: AB X1 26, which was signed by the Governor of California on June, 29, 2011, added Parts 1.8 and 1.85 to the Community Redevelopment Law. Part 1.8 immediately suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entering into or modifying contracts. Part 1.85 provides that on October 1, 2011, all existing redevelopment agencies and redevelopment agency components of community development agencies are dissolved, and successor agencies are designated as successor entities to the former redevelopment agencies. The October 1, 2011 deadline is extended to November 1 if a resolution of intent to participate in the Alternative Voluntary Redevelopment Program is adopted. Part 1.85 imposes numerous requirements on the successor agencies and subjects successor agency actions to the review of oversight boards established under Part 1.85. AB X1 27 was signed by the Governor concurrently with AB X1 26 and added Part 1.9 to the Community Redevelopment Law. Part 1.9 establishes an Alternative Voluntary Redevelopment Program ("AVRP") whereby a redevelopment agency will, notwithstanding Parts 1.8 and 1.85, be authorized to continue to exist and carry out the provisions of the Community Redevelopment Law. On October 11, 2011, the City will adopt Ordinance No. 11-07 to participate in the AVRP, thereby agreeing to make specified annual payments to the County Auditor -Controller for allocation to special districts and educational entities and authorizing the Agency to continue to exist pursuant to Part 1.9. On September 27, 2011 the City Council adopted Resolution No. 11-68 ANALYSIS: The remittance amount to be paid bythe City in fiscal year 2011-12 is the Agency's proportionate share of $1.7 billion, as determined bythe State Department of Finance pursuant to a formula specified in AB X1 27. The Department of Finance has notified the City that its fiscal year 2011-12 remittance amount is $4,731,158 paid in two equal installments (January 15, 2011 and May 15, 2011). The City has filed an appeal of the remittance amount with the California State Department of Finance (DOF). The DOF will deliver a ruling on the City's appeal by October 15, 2011. This payment obligation under AB X1 27 is an ongoing obligation of the City in subsequent years. Commencing in fiscal year 2012-13, the City's remittance amounts will be based on the Agency's proportionate share of $400 million (with adjustments based on growth or decline in tax increment revenues. For fiscal year 2012-13 and thereafter, the Agency estimates that the annual remittance amount will be $1,135,478. In addition, AB X1 27 provides that agencies will pay additional pass through payments to school entities ("Additional Pass -Through") on account of any "new debt." New debt is indebtedness that is displayed on a statement of indebtedness ("SOI") filed after the SOI that is required to be filed on October 1, 2011 and that was not displayed on that SOI. Pursuant to AB X1 27(specifically, Health and Safety Code Section 34194.2) a city and agency can enter into a transfer agreement to provide for the agency to transfer to the city each year a portion of the agency's tax increment. The amount of the annual transfer under this Agreement cannot exceed the amounts of the City's annual remittances under the AVRP. Entering into a transfer agreement and including it on the SOI that must be filed by October 1, 2011 should mean that the agency's indebtedness pursuant to the transfer agreement would not be treated as new debt for purposes of triggering the Additional Pass Through under AB X1 27. Any tax increment funds transferred to the City from the Agency for repayment under the AVRP can only be spent bythe City for projects in the Redevelopment Project Area. As discussed below, however, the lawsuit filed by the California Redevelopment Association and League of California Cities in the Supreme Court of California alleging that AB X1 26 and 27 are unconstitutional have raised a number of issues. On August 11, 2011, the Supreme Court of California decided to hear the case and set a briefing schedule designed to allow the Court to decide the case before January 15, 2012. On August 11, 2011, the Court also issued a stay order, which was subsequently modified on August 17, 2011. Pursuant to the modified stay order, the Supreme Court granted a stay of all of AB X1 27 (i.e., Part 1.9), except for Health and Safety Code Section 34194(b) (2) (relating to the determination of cities' fiscal year 2011-12 remittance amounts), and a partial stay of AB X1 26. With respect to AB X1 26, Part 1.85 was stayed in its entirety, but Part 1.8 was not stayed. The granting of the stay means that all agencies are subject to the prohibitions in Part 1.8, including the prohibition against entering into new contracts, during the time the stay is in effect. The Supreme Court will consider adjusting the dates and deadlines in AB X1 26 and AB X1 27 if the Supreme Court ultimately upholds those statutes to take into account the period of time the stay was in effect, but the Supreme Court's decision is not likely to occur until January of 2012. In the event the Supreme Court upholds AB X1 26 and AB X1 27, staff recommends that the City and the Agency enter into a transfer agreement to provide for the Agency to transfer to the City each year a portion of the Agency's tax increment pursuant to Health and Safety Code Section 34194.2 in the amounts of the City's annual remittances under the AVRP. The transfer agreement presented to the Agency and City Council provides that it will only become effective on the date that the Supreme Court lifts or modifies the stay in connection with AB X1 26 and AB X1 27 in a manner such that the prohibitions in Part 1.8 do not apply to the Agency. FISCAL IMPACT: An appropriation of $2,365,579 from General Fund Unreserved Balance is required to fund the payment due on January 15, 2011. Staff will evaluate the available funding and impact to the General Fund prior to recommending the payment due on May 15, 2011. The Agency will use tax increment generated in the Project Area for each Transfer pursuant to the Transfer Agreement. For fiscal year 2011-12, the Transfer will be an amount up to $4,731,158 (based upon the Department of Finance's original calculation of the City's 2011-12 remittance amount, which might be reduced based upon the Agency's appeal). The legislation allows for the use of Low Mod funds in the first year in the amount of the annual 20% set aside allocation (approximately $3.8M). Therefore, Low Mod monies will be used to fund the payment due on January 15, 2011. Staff will evaluate the remaining available RDA funds before making the payment due on May 15, 2011. Any tax increment transferred to the City for the purposes of the AVRP payment is restricted for use by the City for projects in the Redevelopment Project Area. ENVIRONMENTAL IMPACT: There will be no new environmental impact associated with any of the decisions outlined above. ATTACHMENTS: CC Resolution Transfer Agreement RESOLUTION NO. 11- A RESOLUTION OF CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF A TRANSFER AGREEMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 34194.2 AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Recitals. The City Council of the City of does hereby find, determine and declare that: A. The Redevelopment Agency of the City of Temecula (the "Agency") is a redevelopment agency in the City, created pursuant to the Community Redevelopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) (the "Redevelopment Law"). B. On June 12, 1988, the Board of Supervisors of the County of Riverside adopted Ordinance No. 658 adopting and approving the "Redevelopment Plan for Riverside County Redevelopment Project No. 1988-1" (hereafter the "Plan") in accordance with the provisions of the CRL. On December 1, 1989, the City of Temecula was incorporated. The boundaries of the Project Area described in the Plan (the "Project Area") are entirely within the boundaries of the City of Temecula. On April 9, 1991, the City Council of the City of Temecula adopted Ordinances Nos. 91-08, 91- 11, 91-14, and 91-15 establishing the Redevelopment Agency of the City of Temecula and transferring jurisdiction over the Plan from the County to the City. Pursuant to Ordinance Nos. 91-11 and 91-15, the City of Temecula and the Redevelopment Agency of the City of Temecula assumed jurisdiction over the Plan as of July 1, 1991. The Plan has been amended by Ordinance Nos. 94-33, 06-11 and 07-20 adopted by the City Council. The Agency duly adopted its Implementation Plan for 2010-2014 on December 8, 2009 in accordance with Health and Safety Code Section 33490. The Agency is undertaking a program to redevelop the Project Area. C. ABX1 26 was signed by the Governor of California on June, 29, 2011, making certain changes to the Redevelopment Law, including adding Part 1.8 (commencing with Section 34161) and Part 1.85 (commencing with Section 34170) to Division 24 of the California Health and Safety Code. Commencing upon the effectiveness of ABX1 26, ABX1 26 suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entering into or modifying contracts. Effective October 1, 2011, ABX1 26 dissolves all existing redevelopment agencies and redevelopment agency components of community development agencies, designates successor agencies to the former redevelopment agencies, and imposes numerous requirements on the successor -1- agencies and subjects successor agency actions to the review of oversight boards established pursuant to the provisions of Part 1.85. The October 1, 2011 deadline is extended to November 1 if a resolution of intent to participate in the Alternative Voluntary Redevelopment Program is adopted. D. ABX1 27 was signed by the Governor of California on June 29, 2011, adding Part 1.9 (commencing with Section 34192) to Division 24 of the California Health and Safety Code. Part 1.9 establishes an Alternative Voluntary Redevelopment Program (the "AVRP") whereby, notwithstanding the provisions of Part 1.8 and Part 1.85, a redevelopment agency will be authorized to continue to exist and carry out the provisions of the Redevelopment Law upon the enactment, prior to the applicable deadline established in Part 1.9, by the city council of the city which includes that redevelopment agency (the "Participating City"), of an ordinance to comply with Part 1.9. E. Part 1.9 requires a Participating City to make specified annual remittances to the applicable county auditor -controller, who shall allocate the remittances for deposit into a Special District Allocation Fund, for allocation to specified special districts, and into the county Educational Revenue Augmentation Fund, for allocation to educational entities. F. To participate in the AVRP, in addition to adopting the ordinance described in Recital D, above, Part 1.9 provides that the Participating City must, by November 1, 2011, notify the applicable county auditor -controller, the Controller of the State of California (the "State Controller"), and the Department of Finance of the State of California (the "Department of Finance") that the Participating City agrees to comply with the provisions of Part 1.9. The Participating City's agreement to make the remittances provided for under Part 1.9 is a precondition to continue redevelopment pursuant to Part 1.9. G. Part 1.9 provides that for fiscal year 2011-12, a Participating City shall remit to the applicable county auditor -controller an amount equal to the amount determined by the Director of Finance of the State of California (the "Director of Finance") for the redevelopment agency pursuant to a formula set forth in Part 1.9, which formula utilizes information contained in the State Controller's redevelopment agency 2008-09 annual report. The amount represents the redevelopment agency's proportionate share of the sum of $1,700,000,000. The initial amount determined by the Director of Finance is subject to recalculation and reduction in the event the Participating City timely files an appeal in accordance with Health and Safety Code Section 34194(b)(2)(L). H. For fiscal year 2012-13 and each fiscal year thereafter, a Participating City's remittance shall be in an amount calculated by the Participating City in accordance with the requirements of Part 1.9, subject to adjustment based on audit and verification by the Director of Finance, the State Controller and the applicable county auditor -controller. Part 1.9 provides that on or before November 1st of each year, commencing November 1, 2012, a Participating City shall notify the Department of -2- Finance, the State Controller, and the applicable county auditor -controller of the remittance amount calculated by the Participating City. I. Pursuant to the provisions of Part 1.9, a Participating City shall pay one- half of the total remittance amount for a fiscal year on or before January 15 of that year and shall pay the remaining one-half of the remittance amount on or before May 15 of that year. J. A Participating City making remittances pursuant to Part 1.9 may use any funds available to the City and not otherwise obligated for other uses. K. Pursuant to Health and Safety Code Section 34194.2, a Participating City and the redevelopment agency in that Participating City may enter into an agreement whereby the agency will transfer a portion of its tax increment to the Participating City in an amount not to exceed the annual remittance required that year pursuant to Part 1.9. L. The City Council adopted Ordinance No. 11-07, on October 11, 2011, pursuant to Health and Safety Code Section 34193, to become a Participating City in the AVRP for the purpose of allowing the Agency to continue to exist and carry out the provisions of the Redevelopment Law, notwithstanding the provisions of Part 1.8 and 1.85. On September 27, 2011 the City Council adopted Resolution No. 11-68 a nonbinding resolution of the City Council declaring its intent to adopt an ordinance to comply with Part 1.9 of Division 24 of the California Health and Safety Code after October 1, 2011. M. The California Redevelopment Association and League of California Cities have filed a lawsuit in the Supreme Court of California alleging that ABX1 26 and ABX1 27 are unconstitutional. On August 11, 2011, the Supreme Court of California decided to hear the case and set a briefing schedule designed to allow the Supreme Court to decide the case before January 15, 2012. On August 11, 2011, the Supreme Court also issued a stay order (the "Stay Order"), which was subsequently modified on August 17, 2011. Pursuant to the modified Stay Order, the Supreme Court granted a stay of all of ABX1 27 (i.e., Part 1.9), except for Health and Safety Code Section 34194(b)(2) (relating to the determination of cities' fiscal year 2011-12 remittance amounts) and a stay of a portion of ABX1 26. With respect to ABX1 26, Part 1.85 was stayed in its entirety, but Part 1.8 was not stayed. N. In the event the Stay Order is lifted and the Supreme Court upholds ABX1 26 and ABX1 27, the City desires to participate in the AVRP so that the Agency may continue to exist and carry out the provisions of the Redevelopment Law. O. In the event the Stay Order is lifted and the Supreme Court upholds ABX1 26 and ABX1 27, the City and the Agency desire to enter into an agreement (the "Transfer Agreement") to provide for the Agency's transfers (each, a "Transfer") of a portion of its tax increment to the City, pursuant to Health and Safety Code Section 34194.2, such that the total amount of the Transfers in any fiscal year shall be equal to be the Annual Remittance for that fiscal year. -3- P. The Transfer Agreement will not have any effect unless and until the Supreme Court lifts or modifies the Stay Order in a manner such that the prohibitions in Part 1.8 do not apply to the Agency and the Agency is permitted to perform under the Transfer Agreement pursuant to Health and Safety Code Section 34194.2 or other provisions of law. Q. Approval of Transfer Agreement. The Transfer Agreement, in the form presented and on file with the City Clerk, is hereby approved. The Mayor is hereby authorized and directed to execute and deliver, for and in the name of the City, the Transfer Agreement in substantially that form, with such changes therein as the Mayor may approve (such approval to be conclusively evidenced by the execution and delivery thereof). Section 2. No Waiver. The adoption of this Resolution is not intended and shall not constitute a waiver by the City of any right the City may have to challenge the legality of all or any portion of ABX1 26 or ABX1 27 through administrative or judicial proceedings. Section 3. CEQA Findings. This Resolution and the Transfer Agreement have been reviewed with respect to applicability of the California Environmental Quality Act ("CEQA"), the State CEQA Guidelines (California Code of Regulations, Title 14, Sections 15000 et seq., hereafter the "Guidelines" ), and the City's environmental guidelines. The City Council has determined that neither this Resolution nor the Transfer Agreement Ordinance is a "project" for purposes of CEQA, as that term is defined by Guidelines Section 15378. Specifically, this Resolution and the Transfer Agreement constitute the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment. (Guidelines Section 15378(b)(4)). In addition, this Resolution and the Transfer Agreement constitute organizational or administrative activities that will not result in a direct or indirect physical change in the environment. (Guidelines Section 15378(b)(5)). Therefore, because neither the Resolution nor the Transfer Agreement is a "project," they are not subject to CEQA's requirements. Further, even if either this Resolution or the Transfer Agreement were deemed a "project" and therefore subject to CEQA, each would be covered by the general rule that CEQA applies only to projects that have the potential to cause a significant effect on the environment. (Guidelines Section 15061 (b)(3)). As an organizational or administrative activity or the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment, neither this Resolution nor the Transfer Agreement has the potential to cause a significant effect on the environment and is therefore exempt under this general rule. Further, it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, and thus neither this Resolution nor the Transfer Agreement is subject to CEQA. (Guidelines Section 15061(b)(3)). -4- Section 4. Further Actions. The officers of the City are hereby authorized and directed, jointly and severally, to execute and deliver any and all necessary documents and instruments and to do all things which they may deem necessary or proper in order to consummate the transaction contemplated by, effectuate the purposes of this Resolution and the Transfer Agreement, and any such actions previously taken by such officers are hereby ratified, confirmed and approved. Section 5. Certification. The City Clerk shall certify to the adoption of this Resolution. -5- PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 11th day October of, 2011. Ron Robers, 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. 11- was duly and regularly adopted by the City Council of the City of Temecula at a meeting thereof held on the 11th day of October, 2011, by the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: -6- Susan W. Jones, MMC City Clerk TRANSFER AGREEMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 34194.2 THIS TRANSFER AGREEMENT ("Agreement") is dated as of October 11, 2011 by and between the Redevelopment Agency of the City of Temecula, a public body, corporate and politic (the "Agency"), and the City of Temecula, a municipal corporation (the "City") and will be effective as provided in Section 21 of this Agreement. In consideration of the premises herein and for other valuable consideration, the sufficiency of which is hereby acknowledged, the Agency and the City agree as follows: Section 1. This Agreement is entered into with respect to the following facts and purposes: A. The Agency (the "Agency") is a redevelopment agency in the City, created pursuant to the Community Redevelopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) (the "Redevelopment Law"). B. On June 12, 1988, the Board of Supervisors of the County of Riverside adopted Ordinance No. 658 adopting and approving the "Redevelopment Plan for Riverside County Redevelopment Project No. 1988-1" (hereafter the "Plan") in accordance with the provisions of the CRL. On December 1, 1989, the City of Temecula was incorporated. The boundaries of the Project Area described in the Plan (the "Project Area") are entirely within the boundaries of the City of Temecula. On April 9, 1991, the City Council of the City of Temecula adopted Ordinances Nos. 91-08, 91- 11, 91-14, and 91-15 establishing the Redevelopment Agency of the City of Temecula and transferring jurisdiction over the Plan from the County to the City. Pursuant to Ordinance Nos. 91-11 and 91-15, the City of Temecula and the Redevelopment Agency of the City of Temecula assumed jurisdiction over the Plan as of July 1, 1991. The Plan has been amended by Ordinance Nos. 94-33, 06-11 and 07-20 adopted by the City Council. The Agency duly adopted its Implementation Plan for 2010-2014 on December 8, 2009 in accordance with Health and Safety Code Section 33490. The Agency is undertaking a program to redevelop the Project Area. C. AB X1 26 was signed by the Governor of California on June, 29, 2011, making certain changes to the Redevelopment Law, including adding Part 1.8 (commencing with Section 34161) and Part 1.85 (commencing with Section 34170) to Division 24 of the California Health and Safety Code. Commencing upon the effectiveness of AB X1 26, AB X1 26 suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entering into or modifying contracts. Effective October 1, 2011, AB X1 26 dissolves all existing redevelopment agencies and redevelopment agency components of community development agencies, designates successor agencies to the former redevelopment agencies, and imposes numerous requirements on the successor agencies and subjects successor agency actions to the review of oversight boards established pursuant to the provisions of Part 1.85. The October 1, 2011 -1- deadline is extended to November 1 if a resolution of intent to participate in the Alternative Voluntary Redevelopment Program is adopted. D. AB X1 27 was signed by the Governor of California on June 29, 2011, adding Part 1.9 (commencing with Section 34192) to Division 24 of the California Health and Safety Code. Part 1.9 establishes an Alternative Voluntary Redevelopment Program (the "AVRP") whereby, notwithstanding the provisions of Part 1.8 and Part 1.85, a redevelopment agency will be authorized to continue to exist and carry out the provisions of the Redevelopment Law upon the enactment, prior to the applicable deadline established in Part 1.9, by the city council of the city which includes that redevelopment agency (the "Participating City"), of an ordinance to comply with Part 1.9. E. Part 1.9 requires a Participating City to make specified annual remittances to the applicable county auditor -controller, who shall allocate the remittances for deposit into a Special District Allocation Fund, for allocation to specified special districts, and into the county Educational Revenue Augmentation Fund, for allocation to educational entities. F. To participate in the AVRP, in addition to adopting the ordinance described in Recital D, above, Part 1.9 provides that the Participating City must, by November 1, 2011, notify the applicable county auditor -controller, the Controller of the State of California (the "State Controller"), and the Department of Finance of the State of California (the "Department of Finance") that the Participating City agrees to comply with the provisions of Part 1.9. The Participating City's agreement to make the remittances provided for under Part 1.9 is a precondition to continue redevelopment pursuant to Part 1.9. G. Part 1.9 provides that for fiscal year 2011-12, a Participating City shall make a remittance to the applicable county auditor -controller, in an amount determined by the Director of Finance of the State of California (the "State Director of Finance") pursuant to a formula set forth in Part 1.9, based on the information contained in the State Controller's redevelopment agency 2008-09 annual report. The amount of the remittance represents the redevelopment agency's proportionate share of the sum of $1,700,000,000. The initial amount of such remittance determined by the State Director of Finance is subject to recalculation and reduction if the Participating City timely files an appeal in accordance with Health and Safety Code Section 34194(b)(2)(L). H. For fiscal year 2012-13 and each fiscal year thereafter, a Participating City's remittance shall be in an amount calculated by the Participating City in accordance with the requirements of Part 1.9, subject to adjustment based on audit and verification by the State Director of Finance, the State Controller and the applicable county auditor -controller. Part 1.9 provides that on or before November 1St of each year, commencing November 1, 2012, a Participating City shall notify the Department of Finance, the State Controller, and the applicable county auditor - controller of the remittance amount calculated by the Participating City. -2- I. Pursuant to the provisions of Part 1.9, for a fiscal year, a Participating City shall pay one-half of the remittance on or before January 15 of that year and shall pay the remaining one-half of the remittance on or before May 15 of that year. J. A Participating City making remittances pursuant to Part 1.9 may use any funds available to the City and not otherwise obligated for other uses. K. Pursuant to Health and Safety Code Section 34194.2, a Participating City and the redevelopment agency in that Participating City may enter into an agreement whereby the agency will transfer a portion of its tax increment to the Participating City in an amount not to exceed the annual remittance required that year pursuant to Part 1.9. L. The City Council adopted Ordinance No.11-07 on October 11, 2011, pursuant to Health and Safety Code Section 34193, to become a Participating City in the AVRP for the purpose of allowing the Agency to continue to exist and carry out the provisions of the Redevelopment Law, notwithstanding the provisions of Part 1.8 and 1.85. On September 27, 2011 the City Council adopted Resolution No. 11-68 a nonbinding resolution of the City Council declaring its intent to adopt an ordinance to comply with Part 1.9 of Division 24 of the California Health and Safety Code after October 1, 2011. M. In order for the City to remain a Participating City in the AVRP, the City will be required to make a Part 1.9 remittance (the "Annual Remittance") to the Riverside County Auditor -Controller (the "Auditor -Controller") each fiscal year, commencing with fiscal year 2011-12. For each fiscal year commencing with fiscal year 2011-12, one- half of the Annual Remittance will become due on each January 15, and the remaining half of the Annual Remittance will become due on each May 15 (each such semi- annual payment being referred to below as a "Semi -Annual Remittance Payment"). N. The State Director of Finance has calculated the City's Annual Remittance for fiscal year 2011-12 to be $4,731,158 (the "2011-12 Remittance"). O. For fiscal year 2012-13 and thereafter, the City is required to calculate the Annual Remittance for each fiscal year as prescribed by Part 1.9. Each of the State Director of Finance, the State Controller, and the Auditor -Controller is authorized to audit and verify the Annual Remittance that is calculated by the City. P. The California Redevelopment Association and League of California Cities have filed a lawsuit in the Supreme Court of California alleging that AB X1 26 and AB X1 27 are unconstitutional. On August 11, 2011, the Supreme Court of California decided to hear the case and set a briefing schedule designed to allow the Supreme Court to decide the case before January 15, 2012. On August 11, 2011, the Supreme Court also issued a stay order (the "Stay Order"), which was subsequently modified on August 17, 2011. Pursuant to the modified Stay Order, the Supreme Court granted a stay of all of AB X1 27 (i.e., Part 1.9), except for Health and Safety Code Section 34194(b)(2) (relating to the determination of cities' fiscal year 2011-12 remittance -3- amounts) and a stay of a portion of AB X1 26. With respect to AB X1 26, Part 1.85 was stayed in its entirety, but Part 1.8 was not stayed. Q. In the event the stay is lifted and the Supreme Court upholds AB X1 26 and AB X1 27, the City desires to participate in the AVRP so that the Agency may continue to exist and carry out the provisions of the Redevelopment Law. R. In the event the stay is lifted and the Supreme Court upholds AB X1 26 and AB X1 27, the City and the Agency desire to provide for the Agency's transfers (each, a "Transfer") of a portion of its tax increment to the City, pursuant to Health and Safety Code Section 34194.2, such that the total amount of the Transfers in any fiscal year shall be equal to be the Annual Remittance for that fiscal year. Section 2. Semi -Annual Transfer by the Agency A. Before January 15 and May 15 each year commencing with January 15, 2012, the Agency shall make a Transfer to the City in the amount of the Semi -Annual Remittance Payment for that fiscal year. The amount of the Transfer pursuant to this Section 2 shall not be subject to any deduction or offset, regardless of amounts that the City may then be owing to the Agency under this Agreement or any other agreement or arrangement. To the fullest extent permitted by law, all amounts past due but not yet paid to the City pursuant to this Section 1 (the "Delinquent Transfer Amount") shall remain an outstanding obligation of the Agency until paid. B. The Agency shall use tax increment generated in the Project Area and eligible to be allocated to the Agency for each Transfer pursuant to this Agreement. The obligations of the Agency under this Agreement shall constitute an indebtedness of the Agency for the purpose of carrying out the redevelopment plan for the Project Area. In all events, to the fullest extent permitted by law, all amounts due under this Agreement shall be paid to the City by the date established in the redevelopment plan (as it exists as of the date of this Agreement) for the Project Area as the time limit for the repayment of indebtedness with respect to the Project Area. C. The Agency's payment obligation under this Agreement shall, without the necessity of further action by the Agency or the City, be junior and subordinate to all other obligations or indebtedness heretofore or hereafter voluntarily incurred by the Agency, including bonds or loans secured by a pledge of tax increment revenues derived from the Project Area, and to all pre-existing statutory obligations of the Agency pursuant to Section 33607.5 or 33606.7 of the Redevelopment Law. Section 3. Mutual Cooperation The Agency shall cooperate with the City and provide such information and assistance as the City may request for the City to make the calculations required pursuant to Health and Safety Code Section 34194 to determine the amount of each Annual Remittance. The City shall cooperate with the Agency to enable the Agency to reflect any necessary changes to the Agency's annual Statements of Indebtedness (required to be -4- filed by the Agency pursuant to Health and Safety Code Section 34675(b)) with respect the estimated amounts of the Transfers under this Agreement. Section 4. Additional Transfers in Event of Deficiency A. After the Agency has made a Transfer pursuant to Section 2, if it is determined that the City's Semi -Annual Remittance Payment for the immediately following January 15 or May 15, as applicable, is greater than the Transfer for whatever reason, the City shall notify the Agency of the difference between the amounts of the Semi -Annual Remittance Payment and the Transfer. Upon the receipt of such notice by the City, the Agency shall promptly make an additional Transfer to the City in the amount equal to such difference. B. The Agency acknowledges that, for each fiscal year, the Agency shall make Transfers to the City, such that the aggregate amount so transferred shall be equal to the full amount of the Annual Remittance paid by the City to the Auditor - Controller. Neither any failure by the City to provide notice pursuant to this Section 4 nor any defect of such notice diminishes the Agency's obligations hereunder. Section 5. Refund by the City in Event of Reduction No later than June 30 of each fiscal year, to the extent that the sum of all of the Transfers by the Agency during that fiscal year is greater than the Annual Remittance paid by the City to the Auditor -Controller for that fiscal year, the City shall refund to the Agency an amount equal to the difference between the sum of such Transfers and the Annual Remittance for that fiscal year (the "Refund"); provided, if at that time there is any outstanding Delinquent Transfer Amount (defined in Section 1), then, at the City's discretion and to the extent permitted by law, the Refund may be reduced by all or a portion of the outstanding Delinquent Transfer Amount, as an offset. Section 6. Uses of Funds Transferred by the Agency Solely to the extent required by Health and Safety Code Section 34194.2, the City shall use the moneys transferred by the Agency pursuant to Section 2 and Section 4 of this Agreement for the purpose of financing activities within the redevelopment area that are related to accomplishing the Agency's project goals. Section 7. Nonliability of Officials, Employees and Agents No Agency member, City Councilmember, and no official, agent, or employee of the Agency or the City shall be personally liable to the other parties, or any successor in interest, in the event of any default or breach by the Agency or the City under this Agreement, or for any amount which may become due to the City or Agency, or successor thereto, or on any obligations under the terms of this Agreement. -5- Section 8. Liability and Indemnification In contemplation of the provisions of California Government Code Section 895.2 imposing certain tort liability jointly upon public entities solely by reason of such entities being parties to an agreement as defined by Government Code Section 895, the parties hereto, as between themselves, pursuant to the authorization contained in Government Code Sections 895.4 and 895.6, shall each assume the full liability imposed upon it, or any of its officers, agents or employees, by law for injury caused by negligent or wrongful acts or omissions occurring in the performance of this Agreement to the same extent that such liability would be imposed in the absence of Government Code Section 895.2. To achieve the above -stated purpose, each party indemnifies, defends and holds harmless the other party for any liability, losses, cost or expenses that may be incurred by such other party solely by reason of Government Code Section 895.2. Section 9. Default If either party fails to perform or adequately perform an obligation required by this Agreement within 30 calendar days of receiving written notice from the non -defaulting party, the party failing to perform shall be in default hereunder. In the event of default, the non -defaulting party will have all the rights and remedies available to it at law or in equity to enforce the provisions of this Agreement, including without limitation the right to sue for damages for breach of contract. The rights and remedies of the non -defaulting party enumerated in this Section 8 are cumulative and shall not limit the non -defaulting party's rights under any other provision of this Agreement, or otherwise waive or deny any right or remedy, at law or in equity, existing as of the date of the Agreement or hereinafter enacted or established, that may be available to the non -defaulting party against the defaulting party. Each notice of default shall clearly indicate that it is a notice of default under this Agreement. Section 10. Further Assurances The parties hereto agree to take all appropriate steps and execute any documents which may reasonably be necessary or convenient to implement the intent of this Agreement. Section 11. Law Governing This Agreement is made in the State of California under the constitution and laws of the State of California, and is to be so construed. Section 12. Severabilitv If any provision of this Agreement should be prohibited, unenforceable or become contrary to law, then such provision shall be null and void and shall be deemed separable from the remaining provisions of this Agreement and shall in no way affect the validity, enforceability or legality remaining provisions of this Agreement. -6- Section 13. No Third Party Beneficiaries Notwithstanding any reference in this Agreement to persons or entities other than the City or the Agency, there shall be no third -party beneficiaries under this Agreement. Nothing in this Agreement, expressed or implied, is intended to give to any person other than the City and the Agency any right, remedy or claim under or by reason of this Agreement. Section 14. Binding on Successors This Agreement shall be binding upon and inure to the benefit of the Agency and City and their respective successors and assigns, without regard to technical classification and designation; provided, that the Agency shall not have the right to assign its rights hereunder or any interest herein without the prior written consent of City. Section 15. Duration; Survival Subject to Section 21, this Agreement shall remain in full force and effect so long as the Agency is authorized to continue its existence pursuant to Part 1.9 and shall terminate immediately once the City is no longer a Participating City in the AVRP under Part 1.9; provided, however, Sections 7 (no personal liability for officers, employees or other persons), 8 (indemnification) and 9 (rights of parties in the event of default) shall survive any termination of this Agreement. Section 16. No Waiver of Right to Challenge Legality of AB X1 26 or AB X1 27 The Agency and the City hereby acknowledge, agree and declare that, by executing and delivering this Agreement and complying with the covenants hereunder, neither the City nor the Agency is waiving any right either may have to challenge the legality of all or any portion of AB X1 26 or AB X1 27 through administrative or judicial proceedings, or to appeal the amount of the City's 2011-12 Remittance pursuant to Health and Safety Code Section 34194(b)(2)(L), or to otherwise contest the amount of the Annual Remittance for any fiscal year. Should the requirement for the City to make the Annual Remittance, or any portion thereof, be stayed, enjoined, repealed, or held unconstitutional or unenforceable by any court of competent jurisdiction, the City may exercise its rights to recover reimbursement of the amounts paid for the Annual Remittance, or any portion thereof, plus interest. Section 17. Integration This Agreement integrates all of the terms and conditions mentioned in or incidental to this Agreement, and supersedes all prior agreements or understandings between the Agency and the City, regarding the subject matter of this Agreement. -7- Section 18. Amendments; Waivers This Agreement may be amended at any time, and from time to time, by a written agreement executed by both parties to this Agreement. No delay in exercising any rights by a party under this Agreement shall operate as a waiver of any rights of by such party hereunder. Any waiver or consent given hereunder shall be effective only in the specific instance and for the specific purpose for which such waiver or consent was given, unless otherwise specified in such waiver or consent. Section 19. Duplicate Originals This Agreement may be executed in duplicate originals, each of which is deemed to be an original. Section 20. Statutory Dates for Compliance To the extent that this Agreement sets forth dates prescribed by AB X1 26 and AB X1 27, such dates shall automatically be adjusted in accordance with any adjustments made by the Supreme Court of California in connection with the AB X1 26 and AB X1 27 litigation (or by the Legislature as the result of the Court's decision), without the necessity of further action by the Agency or the City. Section 21. Effectiveness of Agreement Notwithstanding anything to contrary contained herein, this Agreement shall not be of any force or effect or binding upon the parties hereto unless and until the Supreme Court of California lifts or modifies the Stay Order in a manner such that the prohibitions in Part 1.8 do not apply to the Agency and the Agency is permitted to perform under this Agreement pursuant to Health and Safety Code Section 34194.2 or other provisions of law. [Signature page follows. Remainder of page intentionally left blank] -8- IN WITNESS WHEREOF, the Agency and the City have caused this Agreement to be duly executed and delivered by their authorized officers as of the date first written above. ATTEST: Susan W. Jones, MMC Agency Secretary Approved as to Form: Peter M. Thorson Agency Counsel REDEVELOPMENT AGENCY OF THE CITY OF TEMECULA -9- Mike Naggar Chairperson ATTEST: Susan W. Jones, MMC City Clerk Approved as to Form: Peter M. Thorson City Attorney CITY OF TEMECULA -10- Ron Roberts Mayor Item No. 13 Approvals City Attorney Director of Finance City Manager CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Grant Yates, Deputy City Manager DATE: October 11, 2011 SUBJECT: Input to the Riverside County Board of Supervisors Regarding Ambulance Service PREPARED BY: Tamra Irwin, Senior Management Analyst RECOMMENDATION: That the City Council send the attached letter of support to the Riverside County Board of Supervisors to provide input to the County regarding ambulance services. BACKGROUND: On October 17, 2011, the Riverside County Board of Supervisors will hold a public meeting to receive input regarding ambulance services and the attached letter is recommended to be sent to the Board of Supervisors to provide them with input as they make decisions regarding this service. Currently, the City of Temecula is prohibited from transporting patients from the field to the hospital based on the Health and Safety Code, Section 1797.201 and a 1997 Supreme Court decision in County of San Bernardino vs. City of San Bernardino. That case holds that a city does not have the authority to provide ambulance services if they had not provided this service prior to June 1, 1980. Therefore, for Temecula, this authority rests with the County through the Emergency Services (EMS) Agency. The County of Riverside contracts with American Medical Response (AMR) for ambulance transport services county -wide and this contract expires on June 30, 2012. On August 16, 2011, the County Board of Supervisors directed the EMS Agency to begin negotiating a contract extension with AMR that includes five -years of automatic annual contract renewals plus a five-year wind down period should the Board of Supervisors decide to put the contract out to bid during that timeframe. The attached letter recommends that the County go out to bid for ambulance services because competition is always good. If the Board chooses to not go out to bid and decides to renew the AMR contract, then we believe that the term of the contract should not be up to ten years but should be in the three to five-year term length. This shorter term is important because financial conditions and patient care standards will change drastically in the next few years. The Temecula Valley Hospital will be coming on-line in this period and will have a significant and positive impact on patient care and these impacts should be considered in relation to ambulance services. Next, changes will be taking place on the national and state level with medical insurance coverage and these impacts also need to be taken into consideration. Finally, during this three to five-year time frame, we believe that the cities in southwest Riverside County should be given the opportunity to work with the EMS Agency to explore the possibility of creating a future exclusive operating area in the southwest portion of Riverside County for ambulance services. FISCAL IMPACT: None. ATTACHMENTS: Letter of Support Ronald H. Roberts Mayor Chuck Washington Mayor Pro -Tem Maryann Edwards Council Member Michael S. Naggar Council Member Jeff Comerchero Council Member 951-506-5100 FAX 951-694-6499 Printed on 2crycicd Pape City of Temecula 41000 Main Street • Temecula, CA 92590 ® Mailing Addre. s: BO. Box 9033 m Temecula, CA 92589-9033 (951) 691-6416 o Fax (951) 694-6499 e www.cityoftemecula.org October 11, 2011 Chairman Bob Buster Riverside County Board of Supervisors 4080 Lemon Street Riverside, CA 92502-1527 Dear Chairman Bob Buster and Members of the Board of Supervisors: The Temecula City Council wishes to thank the Board of Supervisors for the opportunity to provide input relative to ambulance services in the County. Temecula has an excellent history working of cooperatively with the County Emergency Services (EMS) Agency and we appreciate all of the efforts that Bruce Barton and his staff have made to improve the pre -hospitalization patient care system. Temecula is also satisfied that American Medical Response (AMR) has met their contractual obligations relative to ambulance services. Temecula believes that competition is always healthy and that going out to bid for services can have effect of improving services in a cost-effective manner. However, if the Board of Supervisors determines that going out to bid for ambulance services is not practical, we strongly urge the Board to consider a shorter three to five-year contract extension with AMR. We believe a shorter term agreement provides for more flexibility and the opportunity to improve patient care while taking into consideration changing market conditions. For example, the Temecula Valley Hospital project will be on-line in this time period and that project will improve patient care in the region. Next, changes will he forthcoming on the national and state level in relation to medical insurance coverage and these impacts also need to be taken into consideration. Finally, during this three to five-year time frame, we believe that the cities in southwest Riverside County should be given the opportunity to Chairman Bob Buster October 11, 2011 Page 2 work with the EMS Agency to explore the possibility of creating a future exclusive operating area in the southwest portion of Riverside County for ambulance services. Sincerely, Chuck Washington Mayor Pro -Teen cc: City Council Supervisor Marion Ashley Supervisor John J. Benoit Supervisor Jeff Stone Supervisor John F. Tavaglione Item No. 14 ORDINANCE NO.11-07 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA TO COMPLY WITH PART 1.9 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH FOR THE ESTABLISHMENT OF THE ALTERNATIVE VOLUNTARY REDEVELOPMENT PROGRAM UNDER ABX1 27 THE CITY COUNCIL OF THE CITY OF TEMECULA DOES ORDAIN AS FOLLOWS: Section 1. The City Council of the City of Temecula does hereby find, determine and declare as follows: A. The Redevelopment Agency of the City of Temecula (the "Agency") is a redevelopment agency in the City of Temecula (the "City"), created pursuant to the Community Redevelopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) (the "Redevelopment Law"). B. On June 12, 1988, the Board of Supervisors of the County of Riverside adopted Ordinance No. 658 adopting and approving the "Redevelopment Plan for Riverside County Redevelopment Project No. 1988-1" (hereafter the "Plan") in accordance with the provisions of the Community Redevelopment Law (Health and Safety Code Sections 33000 et seq.). On December 1, 1989, the City of Temecula was incorporated. The boundaries of the Project Area described in the Plan are entirely within the boundaries of the City of Temecula. On April 9, 1991, the City Council of the City of Temecula adopted Ordinances Nos. 91-08, 91-11, 91-14, and 91-15 establishing the Redevelopment Agency of the City of Temecula and transferring jurisdiction over the Plan from the County to the City. Pursuant to Ordinance Nos. 91-11 and 91-15, the City of Temecula and the Redevelopment Agency of the City of Temecula assumed jurisdiction over the Plan as of July 1, 1991. These Ordinances are codified in Chapter 2.52 of the Temecula Municipal Code. The Plan has been amended by Ordinances Nos. 94-33, 06-11, 07-20, 07-21 but no new area has been added to the Project Area. C. ABX1 26 was signed by the Governor of California on June, 29, 2011, making certain changes to the Redevelopment Law, including adding Part 1.8 (commencing with Section 34161) and Part 1.85 (commencing with Section 34170) to Division 24 of the California Health and Safety Code. Commencing upon the effectiveness of ABX1 26, ABX1 26 suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entering into or modifying contracts. Effective October 1, 2011, ABX1 26 dissolves all existing redevelopment agencies and redevelopment agency components of community development agencies, designates successor agencies to the former redevelopment agencies, and imposes numerous requirements on the successor R:/Ords 2011/Ords 11-07 1 agencies and subjects successor agency actions to the review of oversight boards established pursuant to the provisions of Part 1.85. D. ABX1 27 was signed by the Governor of California on June 29, 2011, adding Part 1.9 (commencing with Section 34192) to Division 24 of the California Health and Safety Code. Part 1.9 establishes an Alternative Voluntary Redevelopment Program whereby, notwithstanding the provisions of Part 1.8 and Part 1.85, a redevelopment agency will be authorized to continue to exist and carry out the provisions of the Redevelopment Law upon the enactment, prior to the applicable deadline established in Part 1.9, by the city council of the city which includes that redevelopment agency (the "participating city") of an ordinance to comply with Part 1.9. E. Part 1.9 requires a participating city to make specified annual remittances to the applicable county auditor -controller, who shall allocate the remittances for deposit into a Special District Allocation Fund, for allocation to specified special districts, and into the county Educational Revenue Augmentation Fund, for allocation to educational entities. F. To participate in the Alternative Voluntary Redevelopment Program, in addition to adopting the ordinance described in Recital D, above, the participating city must, by November 1, 2011, notify the applicable county auditor -controller, the State Controller, and the State of California Department of Finance (the "Department of Finance") that the participating city agrees to comply with the provisions of Part 1.9. The participating city's agreement to make the remittances provided for under Part 1.9 is a precondition to continue redevelopment pursuant to Part 1.9. G. Part 1.9 provides that for fiscal year 2011-12, a participating city shall remit to the applicable county auditor -controller an amount equal to the amount determined by the State of California Director of Finance (the "Director of Finance") for the redevelopment agency pursuant to a formula set forth in Part 1.9, which formula utilizes information contained in the State Controller's redevelopment agency 2008-09 annual report. The amount represents the redevelopment agency's proportionate share of the sum of $1,700,000,000. The initial amount determined by the Director of Finance is subject to recalculation and reduction in the event the participating city timely files an appeal in accordance with Health and Safety Code Section 34194(b)(2)(L). H. For fiscal year 2012-13 and each fiscal year thereafter, a participating city's remittance amount shall equal the amount determined pursuant to calculations performed by the participating city in accordance with the requirements of Part 1.9, subject to adjustment based on audit and verification by the Director of Finance, the State Controller and the applicable county auditor -controller. On or before November 1st of each year, commencing November 1, 2012, a participating city shall notify the Department of Finance, the State Controller, and the applicable county auditor - controller of the remittance amount calculated by the participating city. I. Pursuant to the provisions of Part 1.9, a participating city shall pay one- half of the total remittance amount for a fiscal year on or before January 15 of that year R:/Ords 2011/Ords 11-07 2 and shall pay the remaining one-half of the remittance amount on or before May 15 of that year. J. A participating city making remittances pursuant to Part 1.9 may use any available funds not otherwise obligated for other uses. K. A participating city and the redevelopment agency in that participating city may enter into an agreement pursuant to Part 1.9 whereby the agency will transfer a portion of its tax increment to the participating city in an amount not to exceed the annual remittance required that year pursuant to Part 1.9. L. Pursuant to the provisions of Part 1.9, if a participating city fails to make a remittance payment, as calculated in accordance with the applicable provisions of Part 1.9 and according to the schedule set forth in Recital I, above, the applicable county auditor -controller shall notify the Director of Finance of the failure to make the payment within 30 days. Upon receipt of the notification, the Director of Finance may determine that the redevelopment agency in the participating city shall be subject to the requirements of Part 1.8 and Part 1.85. M. The Director of Finance has notified the City that its 2011-12 remittance amount under Part 1.9 is $4,731,158. The City has appealed the amount of the remittance to the Director of Finance, but the City has not yet been notified of the Director's decision on the appeal. N. The City desires to participate in the Alternative Voluntary Redevelopment Program so that the Agency may continue to exist and carry out the provisions of the Redevelopment Law. O. The California Redevelopment Association and League of California Cities have filed a lawsuit in the Supreme Court of California alleging that ABX1 26 and ABX1 27 are unconstitutional. On August 11, 2011, the Supreme Court of California decided to hear the case and set a briefing schedule designed to allow the Supreme Court to decide the case before January 15, 2012. On August 11, 2011, the Supreme Court also issued a stay order, which was subsequently modified on August 17, 2011. Pursuant to the modified stay order, the Supreme Court granted a stay of all of ABX1 27 (i.e., Part 1.9), except for Health and Safety Code Section 34194(b)(2) (relating to the determination of cities' fiscal year 2011-12 remittance amounts) and a partial stay of ABX1 26. With respect to ABX1 26, Part 1.85 was stayed in its entirety, but Part 1.8 was not stayed. In the event the stay is lifted and the Supreme Court upholds ABX1 26 and ABX1 27, the City desires to participate in the Alternative Voluntary Redevelopment Program so that the Agency may continue to exist and carry out the provisions of the Redevelopment Law. P. The City has, or will have, available funds not otherwise obligated for other uses with which to make the fiscal year 2011-12 remittance in an amount not to exceed $4,731,158, or such lesser amount recalculated by the Director of Finance, R:/Ords 2011/Ords 11-07 3 payable one-half by January 15, 2012, with the remaining one-half payable by May 15, 2012. Section 2. This Ordinance is adopted as required by Health and Safety Code Section 34193. Section 3. So that the Agency may continue to exist and carry out the provisions of the Redevelopment Law notwithstanding the provisions of Part 1.8 and Part 1.85, the City Council hereby determines and declares that it shall comply with the requirements and obligations contained in Part 1.9, as Part 1.9 exists on the date of adoption of this Ordinance. In adopting this Ordinance or agreeing to comply with the provisions of Part 1.9, the City does not intend to incur an indebtedness or liability within the meaning of any constitutional or statutory debt limitation or restriction. Section 4. Performance of actions under or pursuant to this Ordinance, including the making of payments by the City to the Riverside County Auditor -Controller (the "Auditor -Controller"), is made under protest. Neither the adoption of this Ordinance nor the performance of actions under or pursuant to this Ordinance is intended by the City or Agency to waive any right either may have to challenge the legality of all or any portion of ABX1 26 or ABX1 27 through administrative or judicial proceedings, or to appeal the City's fiscal year 2011-12 remittance amount pursuant to Health and Safety Code Section 34194(b)(2)(L), or to otherwise contest the remittance amount for any year. Any payments hereunder are intended to be made without prejudice to the City's right to seek to recover reimbursement of such payments, plus interest, should the requirement of making such payments be stayed, enjoined, repealed, or held unconstitutional or unenforceable by any court of competent jurisdiction. This Ordinance shall be null and void and of no further force and effect in the event that ABX1 26 or ABX1 27 is repealed, or held unconstitutional or unenforceable by any court of competent jurisdiction. Section 5. The City Manager, or the City Manager's designee, is hereby authorized and directed to notify the Auditor -Controller, the State Controller, and the Department of Finance, on or before November 1, 2011, that the City agrees to comply with the provisions of Part 1.9, as Part 1.9 exists on the date of adoption of this Ordinance, with such notification to be accompanied by a certified copy of this Ordinance. Section 6. This Ordinance has been reviewed with respect to applicability of the California Environmental Quality Act ("CEQA"), the State CEQA Guidelines (California Code of Regulations, Title 14, Sections 15000 et seq., hereafter the "Guidelines"), and the City's environmental guidelines. The City has determined that this Ordinance is not a "project" for purposes of CEQA, as that term is defined by Guidelines Section 15378. Specifically, this Ordinance constitutes the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment. (Guidelines Section 15378(b)(4)). In addition, this Ordinance is an organizational or administrative activity that will not result R:/Ords 2011/Ords 11-07 4 in a direct or indirect physical change in the environment. (Guidelines Section 15378(b)(5)). Therefore, because it is not a "project," this Ordinance is not subject to CEQA's requirements. Further, even if this Ordinance were deemed a "project" and therefore subject to CEQA, the Ordinance would be covered by the general rule that CEQA applies only to projects that have the potential to cause a significant effect on the environment. (Guidelines Section 15061 (b)(3)). As an organizational or administrative activity or the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment, this Ordinance does not have the potential to cause a significant effect on the environment and is therefore exempt under this general rule. Further, it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, and thus this Ordinance is not subject to CEQA. (Guidelines Section 15061(b)(3)). Section 7. The City Clerk is hereby directed to file a Notice of Exemption with the County Clerk pursuant to Section 15062 of the Guidelines within five days of the adoption of this Ordinance. Section 8. The officers and staff of the City are herby authorized and directed, jointly and severally, to do any and all things which they may deem necessary or advisable to effectuate this Ordinance and any such actions previously taken by such officers are hereby ratified and confirmed. Section 9. If any part of this Ordinance is held to be invalid or unconstitutional by the decision of any court of competent jurisdiction, for any reason, such decision shall not affect the validity of the remaining portions of this Ordinance and this City Council hereby declares that it would have passed the remainder of this Ordinance if such invalid or unconstitutional portion thereof had been deleted. Section 10. The City Clerk is hereby directed to send a certified copy of this Ordinance to the Agency. Section 11. The City Clerk shall certify to the passage of this Ordinance and is hereby directed to publish or post this Ordinance, or a summary of this Ordinance, in accordance with law. Section 12. This Ordinance shall take effect on the last to occur of (a) 30 days from adoption, and (b) the stay of ABX1 27 granted by the Supreme Court of California is lifted. R:/Ords 2011/Ords 11-07 5 PASSED, APPROVED, AND ADOPTED by the City Council of the City of Temecula this 11th day of October, 2011. Ron Roberts, Mayor ATTEST: Susan W. Jones, MMC City Clerk [SEAL] R:/Ords 2011/Ords 11-07 6 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. 11-07 was duly introduced and placed upon its first reading at a meeting of the City Council of the City of Temecula on the 27th day of September, 2011, and that thereafter, said Ordinance was duly adopted by the City Council of the City of Temecula at a meeting thereof held on the 11th day of October, 2011, the following vote: AYES: COUNCIL MEMBERS: NOES: COUNCIL MEMBERS: ABSENT: COUNCIL MEMBERS: ABSTAIN: COUNCIL MEMBERS: Susan W. Jones, MMC City Clerk R:/Ords 2011/Ords 11-07 7 TEMECULA COMMUNITY SERVICES DISTRICT Item No. 15 ACTION MINUTES of SEPTEMBER 27, 2011 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA COMMUNITY SERVICES DISTRICT MEETING The Temecula Community Services District Meeting convened at 7:34 P.M. CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: Edwards, Naggar, Roberts, Washington, Comerchero CSD PUBLIC COMMENTS CSD CONSENT CALENDAR 19 Action Minutes — Approved Staff Recommendation (5-0-0) Director Edwards made the motion; it was seconded by Director Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 19.1 Approve the action minutes of September 13, 2011. 20 Financial Statements for fiscal year ended June 30, 2011 — Approved Staff Recommendation (5-0-0) Director Edwards made the motion; it was seconded by Director Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 20.1 Receive and file the Financial Statements for the fiscal year ended June 30, 2011. 21 Amendment of the 2011-12 Temecula Community Services District Cultural Arts Budget — Approved Staff Recommendation (5-0-0) Director Edwards made the motion; it was seconded by Director Washington; and electronic vote reflected unanimous approval RECOMMENDATION: 21.1 Appropriate $250,000 in the fiscal year 2011-12 Temecula Community Services District Cultural Arts Operating Budget from available Fund Balance for additional Cultural Arts events in Old Town. CSD DEPARTMENTAL REPORT 22 Community Services Department Monthly Report CSD Action Minutes\092711 1 CSD DIRECTOR OF COMMUNITY SERVICES REPORT CSD GENERAL MANAGERS REPORT CSD BOARD OF DIRECTORS REPORTS CSD ADJOURNMENT At 7:36 P.M., the Temecula Community Services District meeting was formally adjourned to Tuesday, October 11, 2011, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Jeff Comerchero, President ATTEST: Susan W. Jones, MMC City Clerk/District Secretary [SEAL] CSD Action Minutes1092711 2 REDEVELOPMENT AGENCY Item No. 16 ACTION MINUTES of SEPTEMBER 27, 2011 City Council Chambers, 41000 Main Street, Temecula, California TEMECULA REDEVELOPMENT AGENCY MEETING The Temecula Redevelopment Agency Meeting convened at 7:372 P.M. CALL TO ORDER: Chair Person Mike Naggar ROLL CALL: AGENCY MEMBERS: Comerchero, Edwards, Washington, Roberts, Naggar RDA PUBLIC COMMENTS RDA CONSENT CALENDAR 23 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: 23.1 Approve the action minutes of September 13, 2011. 24 Financial Statements for the fiscal year ended June 30, 2011- 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: 24.1 Receive and file the Financial Statements for the fiscal year ended June 30, 2011; 24.2 Approve an increase of $91,000 for tax increment revenues in the Debt Service Fund Budget; 24.3 Approve an appropriation of $458,000 for Pass -Through Agreements in the Redevelopment Agency Debt Service Fund Budget. RDA Action Minutes\092711 1 25 Amendment of 2011-12 Redevelopment Fund (280) Budget - 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: 25.1 Reduce the fiscal year 2011-12 Redevelopment Fund (280) Annual Operating Budget appropriations by $331,550. 26 Approval of Initial Recognized Obligation Payment Schedule - 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: 26.1 Adopt a resolution entitled: RESOLUTION NO. RDA 11-10 A RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF TEMECULA APPROVING A PRELIMINARY DRAFT OF AN INITIAL RECOGNIZED OBLIGATION PAYMENT SCHEDULE PURSUANT TO PART 1.8 OF DIVISION 24 OF THE CALIFORNIA HEALTH AND SAFETY CODE AND TAKING CERTAIN ACTIONS IN CONNECTION THEREWITH RDA DEPARTMENTAL REPORT 27 Redevelopment Department Monthly Report RDA EXECUTIVE DIRECTORS REPORT RDA AGENCY MEMBERS REPORTS RDA Action Minutes1092711 2 RDA ADJOURNMENT At 7:38 P.M., the Redevelopment Agency meeting was formally adjourned to Tuesday, October 11, 2011, at 5:30 PM, for a Closed Session, with regular session commencing at 7:00 PM, City Council Chambers, 41000 Main Street, Temecula, California. Michael S. Naggar, Chair Person ATTEST: Susan W. Jones, MMC City Clerk/Agency Secretary [SEAL] RDA Action Minutes\092711 3 Item No. 17 Approvals City Attorney Director of Finance City Manager TEMECULA REDEVELOPMENT AGENCY AGENDA REPORT TO: Executive Director/Agency Members FROM: Patrick Richardson, Director of Planning/Redevelopment Genie Wilson, Director of Finance DATE: October 11, 2011 SUBJECT: Amendment of 2011-12 Affordable Housing (165), Redevelopment Fund (280), and RDA Debt Service (380) Budgets PREPARED BY: Heidi Schrader, Senior Management Analyst RECOMMENDATION: That the Members of the Redevelopment Agency: 1. Reduce the fiscal year 2011-12 Redevelopment Fund (280) Annual Operating Budget appropriations by $518,000; 2. Increase the fiscal year 2011-12 Affordable Housing Fund (165) Annual Operating Budget appropriations by $4,130,560; 3. Approve a reduction of $363,402 in the RDA Debt Service Fund (380) which includes a reduction in the appropriation for Operating Transfers Out of $761,690 and an offsetting $761,690 decrease for Operating Transfers In to the Redevelopment Fund (280). BACKGROUND: AB X1 26, which was signed by the Governor of California on June, 29, 2011, added Parts 1.8 and 1.85 to the Community Redevelopment Law. Part 1.8 immediately suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entering into or modifying contracts. Part 1.85 provides that on October 1, 2011, all existing redevelopment agencies and redevelopment agency components of community development agencies are dissolved, and successor agencies are designated as successor entities to the former redevelopment agencies. The October 1, 2011 deadline is extended to November 1, 2011 if a resolution of intent to participate in the Alternative Voluntary Redevelopment Program (AVRP) is adopted. Part 1.85 imposes numerous requirements on the successor agencies and subjects successor agency actions to the review of oversight boards established under Part 1.85. AB X1 27 was signed by the Governor concurrently with AB X1 26 and added Part 1.9 to the Community Redevelopment Law. Part 1.9 establishes an Alternative Voluntary Redevelopment Program ("AVRP") whereby a redevelopment agency will, notwithstanding Parts 1.8 and 1.85, be authorized to continue to exist and carry out the provisions of the Community Redevelopment Law. On September 27, 2011, City Council introduced and read by title, and on October 11, 2011, the City will adopt Ordinance No. 11-07 to participate in the AVRP, thereby agreeing to make specified annual payments to the County Auditor -Controller for allocation to special districts and educational entities and authorizing the Agency to continue to exist pursuant to Part 1.9. On September 27, 2011, the City Council adopted Resolution No. 11-68 and directed staff to prepare and present at a future City Council meeting, the recommended adjustment to the City budget necessary to make the required ABX1 27 payment for fiscal year 2011-12. The remittance amount to be paid by the City in fiscal year 2011-12 is the Agency's proportionate share of $1.7 billion, as determined by the State Department of Finance pursuant to a formula specified in AB X1 27. The Department of Finance has notified the City that its fiscal year 2011-12 remittance amount is $4,731,158, which is payable in two equal installments on January 15, 2011 and May 15, 2011. The City has filed an appeal of the remittance amount with the California State Department of Finance (DOF). The DOF will deliver a ruling on the City's appeal. Based on these actions, required adjustments to the RDA fund expenditures are as follows: • RDA Affordable Housing Fund (165) - $272,360 of Personnel and Internal Services Fund expenditures reduced from the Redevelopment Fund will be appropriated in the Affordable Housing Fund (280). An additional $3,858,200 must be appropriated in the Affordable Housing Fund to pay a portion of the AVRP remittance amount. This is the estimated maximum allowable amount that can be paid in the first year from this fund. These funds will be used to reimburse the General Fund for the required 50% AVRP payment due on January 15, 2012. Should the City decide to make the second payment in May, the remainder will be applied to that amount. • Redevelopment Fund (280) - On September 27, 2011, City Council approved action to reduce the Redevelopment Fund budget by $331,550 and to fund the Old Town Plan Implementation Activities from the Temecula Community Services budget. It is now necessary to reduce the Redevelopment Fund budget by an additional $518,000 which will remove all appropriations used to fund daily operations, leaving sufficient funds to complete only the projects obligated pursuant to AB X1 26. • RDA Debt Service Fund (380) - The RDA Debt Service Fund transfers a portion of Tax Increment funds every year to the Redevelopment Fund to cover operations. Projected budget estimates prepared by the City's property tax consultants did not include seven Tax Rate Areas (TRA) in the formula calculations. The omission of these TRAs resulted in the understatement of pass-through budgeted expenditures. It is estimated that pass- throughs for this fiscal year will be approximately $398,000 greater than anticipated. In addition, a recalculation of reservations and obligations has reduced the amount of unreserved Fund Balance that could be transferred to the Redevelopment Fund by $761,690. FISCAL IMPACT: The total proposed budget adjustments are reflected in the attached schedules and will result in a decrease in budgeted appropriations of $518,000 in the Redevelopment Fund. There will be an increase in budgeted appropriations of $4,140,560 in the Affordable Housing Fund. The legislation allows for the use of low/moderate funds in the first year to pay a portion of the AVRP in the amount of the annual 20% set aside allocation (approximately $3.8M). Therefore, Affordable Housing low/moderate monies will be used to fund the payment due on January 15, 2011. Staff will evaluate the remaining available RDA funds before making the payment due on May 15, 2011. Should the City decide to make the second payment in May, a portion will be taken from this appropriation, with additional action taken to appropriate funds in the Redevelopment Fund to offset the balance due. There will be a net decrease of $363,402 in appropriations from the Debt Service Fund which includes a decrease of $761,690 in Operating Transfers Out to the Redevelopment Fund, which will have an offsetting reduction of $761,690 in Operating Transfers In revenue Zine item. ATTACHMENTS: Redevelopment Fund (280) Recommended Budget Adjustments Affordable Housing Fund (165) Recommended Budget Adjustments Operating Transfer From Debt Service (380) to Redevelopment Fund (280) Recommended Budget Adjustments CITY OF TEMECULA REDEVELOPMENT OPT IN PAYMENT CONTRIBUTIONS RECOMMENDED BUDGET ADJUSTMENTS PER COUNCIL MEETING 10/11/2011 Current Budget Adjustment Amended Budget RDA Affordable - General Fund Prepayment $ - $ 3,858,200 $ 3,858,200 Redevelopment - General Fund Prepayment $ - $ 234,151 $ 234,151 General Fund Contribution $ - $ 638,807 $ 638,807 General Fund - RDA Opt In Payment $ - $ (4,731,158) $ (4,731,158) R:\Agenda Manager\2011 Meetings\10-11-11\RDA Budget Amendments - Schedules.xlsx - Payment CITY OF TEMECULA AFFORDABLE HOUSING FUND (165) RECOMMENDED BUDGET ADJUSTMENTS PER COUNCIL MEETING 10/11/2011 Personnel: 165.199.999.51XX Operating & Admin: NEW - General Fund Prepayment Internal Service Funds: 5330 - Insurance 5340 - Information Technology 5345 - Support Services 5350 - Facilities Amended Current Budget Adjustment Budget $ 493,682 $ 233,086 $ $ 3,858,200 $ 25,400 $ 11,315 $ 15,500 $ 12,921 $ 3,100 $ 146 $ 32,600 $ 14,892 $ 570,282 $ 4,130,560 $ 726,768 $ 3,858,200 $ 36,715 $ 28,421 $ 3,246 $ 47,492 $ 4,700,842 R:\Agenda Manager\2011 Meetings\10-11-11\RDA Budget Amendments- Schedules.xlsx-165 CITY OF TEMECULA REDEVELOPMENT FUND (280) RECOMMENDED BUDGET ADJUSTMENTS PER COUNCIL MEETING 10/11/2011 Amended Current Budget Adjustment Budget Personnel: 280.199.999.51XX $ 319,284 $ (319,284) $ Operating & Admin: 5208 - Telephone $ 1,000 $ (1,000) $ 5213 - Tenant Improvement - CSUSM $ 288,584 $ $ 288,584 5220 - Office Supplies $ 500 $ (500) $ 5222 - Printing $ 300 $ (300) $ 5226 - Dues & Memberships $ 3,275 $ (3,275) $ 5228 - Publications $ 600 $ (600) $ 5230 - Postage & Packaging $ 1,100 $ (1,100) $ 5234 - Rent/Facility $ 3,167 $ (3,167) $ 5240 - Utilities $ 253 $ (253) $ 5242 - Small Tools/Equipment $ 500 $ (500) $ 5246 - Legal Services - General $ 35,000 $ (35,000) $ 5248 - Consulting Services $ 9,054 $ (5,571) $ 3,483 5250 - Other Outside Services $ 158,343 $ (50,500) $ 107,843 5254 - Advertising $ 500 $ (500) $ 5260 - Professional Meetings $ 1,400 $ (1,400) $ 5261 - Staff Training/Education $ 1,050 $ (1,050) $ 5262 - Mileage $ 200 $ (200) $ 5362 - Old Town Implementation * $ $ $ 5364 - Abbott OPA $ 159,000 $ $ 159,000 5388 - Facade Improvement Program $ 60,000 $ (40,000) $ 20,000 Internal Service Funds: 5330 - Insurance $ 15,500 $ (15,500) $ 5340 - Information Technology $ 17,700 $ (17,700) $ 5345 - Support Services $ 200 $ (200) $ 5350 - Facilities $ 20,400 $ (20,400) $ $ 1,096,910 $ (518,000) $ 578,910 * Budget reduced from $331,550 to $0 per Council Action 9/27/11 R:\Agenda Manager\2011 Meetings\10-11-11\RDA Budget Amendments- Schedules.xlsx-280 CITY OF TEMECULA OPERATING TRANSFER FROM DEBT SERVICE (380) TO REDEVELOPMENT FUND (280) RECOMMENDED BUDGET ADJUSTMENTS PER COUNCIL MEETING 10/11/2011 Amended Current Budget Adjustment Budget Operating and Admin: 380.199.999.5241 Passthrough Agreements $ 10,559,000 $ Operating Transfers Out: 380.199.999.5901 $ 970,000 $ Operating Transfers In: 280.199.4090 $ 11,529,000 $ 398,288 $ 10,957,288 (761,690) $ 208,310 (363,402) $ 11,165,598 $ 970,000 $ (761,690) $ 208,310 R:\Agenda Manager\2011 Meetings\10-11-11\RDA Budget Amendments- Schedules.xlsx-280_380 Item No. 18 Approvals City Attorney Director of Finance City Manager TEMECULA REDEVELOPMENT AGENCY AGENDA REPORT TO: Executive Director/Agency Members FROM: Patrick Richardson, Director of Housing and Redevelopment DATE: October 11, 2011 SUBJECT: Approve a Transfer Agreement pursuant to Health and Safety Code Section 34194.2 providing for the transfer of funds from the Agency to the City of Temecula for the City's payment of the annual remittances to the State under the Alternative Voluntary Redevelopment Program PREPARED BY: Luke Watson, Management Analyst RECOMMENDATION: 1. That the Redevelopment Agency adopt a resolution entitled: RESOLUTION NO. RDA 11- A RESOLUTION OF REDEVELOPMENT AGENCY OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF A TRANSFER AGREEMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 34194.2 AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH 2. That the Agency authorize the transfer of tax increment funds to the City for reimbursement of the January 15, 2012 Alternative Voluntary Redevelopment Program payment. BACKGROUND: AB X1 26, which was signed by the Governor of California on June, 29, 2011, added Parts 1.8 and 1.85 to the Community Redevelopment Law. Part 1.8 immediately suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entering into or modifying contracts. Part 1.85 provides that on October 1, 2011, all existing redevelopment agencies and redevelopment agency components of community development agencies are dissolved, and successor agencies are designated as successor entities to the former redevelopment agencies. The October 1, 2011 deadline is extended to November 1 if a resolution of intent to participate in the Alternative Voluntary Redevelopment Program is adopted. Part 1.85 imposes numerous requirements on the successor agencies and subjects successor agency actions to the review of oversight boards established under Part 1.85. AB X1 27 was signed by the Governor concurrently with AB X1 26 and added Part 1.9 to the Community Redevelopment Law. Part 1.9 establishes an Alternative Voluntary Redevelopment Program ("AVRP") whereby a redevelopment agency will, notwithstanding Parts 1.8 and 1.85, be authorized to continue to exist and carry out the provisions of the Community Redevelopment Law. On October 11, 2011, the City will adopt Ordinance No. 11-07 to participate in the AVRP, thereby agreeing to make specified annual payments to the County Auditor -Controller for allocation to special districts and educational entities and authorizing the Agency to continue to exist pursuant to Part 1.9. On September 27, 2011 the City Council adopted Resolution No. 11-68 ANALYSIS: The remittance amount to be paid bythe City in fiscal year 2011-12 is the Agency's proportionate share of $1.7 billion, as determined bythe State Department of Finance pursuant to a formula specified in AB X1 27. The Department of Finance has notified the City that its fiscal year 2011-12 remittance amount is $4,731,158 which is payable in two equal installments on January 15, 2011 and May 15, 2011. The City has filed an appeal of the remittance amount with the California State Department of Finance (DOF). The DOF will deliver a ruling on the City's appeal by October 15, 2011. This payment obligation under AB X1 27 is an ongoing obligation of the City in subsequent years. Commencing in fiscal year 2012-13, the City's remittance amounts will be based on the Agency's proportionate share of $400 million (with adjustments based on growth or decline in tax increment revenues. For fiscal year 2012-13 and thereafter, the Agency estimates that the annual remittance amount will be $1,135,478. In addition, AB X1 27 provides that agencies will pay additional pass through payments to school entities ("Additional Pass -Through") on account of any "new debt." New debt is indebtedness that is displayed on a statement of indebtedness ("501") filed after the SOI that is required to be filed on October 1, 2011 and that was not displayed on that SOI. Pursuant to AB X1 27(specifically, Health and Safety Code Section 34194.2) a city and agency can enter into a transfer agreement to provide for the agency to transfer to the city each year a portion of the agency's tax increment. The amount of the annual transfer under this Agreement cannot exceed the amounts of the City's annual remittances under the AVRP. Entering into a transfer agreement and including it on the SOI that must be filed by October 1, 2011 should mean that the agency's indebtedness pursuant to the transfer agreement would not be treated as new debt for purposes of triggering the Additional Pass Through under AB X1 27. Any tax increment funds transferred to the City from the Agency for repayment under the AVRP can only be spent bythe City for projects in the Redevelopment Project Area. As discussed below, however, the lawsuit filed by the California Redevelopment Association and League of California Cities in the Supreme Court of California alleging that AB X1 26 and 27 are unconstitutional have raised a number of issues. On August 11, 2011, the Supreme Court of California decided to hear the case and set a briefing schedule designed to allow the Court to decide the case before January 15, 2012. On August 11, 2011, the Court also issued a stay order, which was subsequently modified on August 17, 2011. Pursuant to the modified stay order, the Supreme Court granted a stay of all of AB X1 27 (i.e., Part 1.9), except for Health and Safety Code Section 34194(b) (2) (relating to the determination of cities' fiscal year 2011-12 remittance amounts), and a partial stay of AB X1 26. With respect to AB X1 26, Part 1.85 was stayed in its entirety, but Part 1.8 was not stayed. The granting of the stay means that all agencies are subject to the prohibitions in Part 1.8, including the prohibition against entering into new contracts, during the time the stay is in effect. The Supreme Court will consider adjusting the dates and deadlines in AB X1 26 and AB X1 27 if the Supreme Court ultimately upholds those statutes to take into account the period of time the stay was in effect, but the Supreme Court's decision is riot likely to occur until January of 2012. In the event the Supreme Court upholds AB X1 26 and AB X1 27, staff recommends that the City and the Agency enter into a transfer agreement to provide for the Agency to transfer to the City each year a portion of the Agency's tax increment pursuant to Health and Safety Code Section 34194.2 in the amounts of the City's annual remittances under the AVRP. The transfer agreement presented to the Agency and City Council provides that it will only become effective on the date that the Supreme Court lifts or modifies the stay in connection with AB X1 26 and AB X1 27 in a manner such that the prohibitions in Part 1.8 do not apply to the Agency. FISCAL IMPACT: The Agency will use tax increment generated in the Project Area for each Transfer pursuant to the Transfer Agreement. For fiscal year 2011-12, the Transfer will be an amount up to $4,731,158 (based upon the Department of Finance's original calculation of the City's 2011-12 remittance amount, which might be reduced based upon the Agency's appeal). The legislation allows for the use of Low Mod funds in the first year in the amount of the annual 20% set aside allocation (approximately $3.8M). Therefore, Low Mod monies will be used to fund the payment due on January 15, 2011. Staff will evaluate the remaining available RDA funds before making the payment due on May 15, 2011. Any tax increment transferred to the City for the purposes of the AVRP payment is restricted for use by the City for projects in the Redevelopment Project Area. ENVIRONMENTAL IMPACT: There will be no new environmental impact associated with any of the decisions outlined above. ATTACHMENTS: RDA Resolution Transfer Agreement RESOLUTION NO. RDA 11- A RESOLUTION OF REDEVELOPMENT AGENCY OF THE CITY OF TEMECULA, CALIFORNIA, AUTHORIZING AND APPROVING THE EXECUTION AND DELIVERY OF A TRANSFER AGREEMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 34194.2 AND TAKING CERTAIN OTHER ACTIONS IN CONNECTION THEREWITH THE REDEVELOPMENT AGENCY OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Recitals. The Redevelopment Agency of the City of does hereby find, determine and declare that: A. The Redevelopment Agency of the City of Temecula (the "Agency") is a redevelopment agency in the City of Temecula ("City"), created pursuant to the Community Redevelopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) (the "Redevelopment Law"). B. On June 12, 1988, the Board of Supervisors of the County of Riverside adopted Ordinance No. 658 adopting and approving the "Redevelopment Plan for Riverside County Redevelopment Project No. 1988-1" (hereafter the "Plan") in accordance with the provisions of the CRL. On December 1, 1989, the City of Temecula was incorporated. The boundaries of the Project Area described in the Plan (the "Project Area") are entirely within the boundaries of the City of Temecula. On April 9, 1991, the City Council of the City of Temecula adopted Ordinances Nos. 91-08, 91- 11, 91-14, and 91-15 establishing the Redevelopment Agency of the City of Temecula and transferring jurisdiction over the Plan from the County to the City. Pursuant to Ordinance Nos. 91-11 and 91-15, the City of Temecula and the Redevelopment Agency of the City of Temecula assumed jurisdiction over the Plan as of July 1, 1991. The Plan has been amended by Ordinance Nos. 94-33, 06-11 and 07-20 adopted by the City Council. The Agency duly adopted its Implementation Plan for 2010-2014 on December 8, 2009 in accordance with Health and Safety Code Section 33490. The Agency is undertaking a program to redevelop the Project Area. C. ABX1 26 was signed by the Governor of California on June, 29, 2011, making certain changes to the Redevelopment Law, including adding Part 1.8 (commencing with Section 34161) and Part 1.85 (commencing with Section 34170) to Division 24 of the California Health and Safety Code. Commencing upon the effectiveness of ABX1 26, ABX1 26 suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entering into or modifying contracts. Effective October 1, 2011, ABX1 26 dissolves all existing redevelopment agencies and redevelopment agency components of community development agencies, designates successor agencies to the former redevelopment agencies, and imposes numerous requirements on the successor -1- agencies and subjects successor agency actions to the review of oversight boards established pursuant to the provisions of Part 1.85. The October 1, 2011 deadline is extended to November 1 if a resolution of intent to participate in the Alternative Voluntary Redevelopment Program is adopted. D. ABX1 27 was signed by the Governor of California on June 29, 2011, adding Part 1.9 (commencing with Section 34192) to Division 24 of the California Health and Safety Code. Part 1.9 establishes an Alternative Voluntary Redevelopment Program (the "AVRP") whereby, notwithstanding the provisions of Part 1.8 and Part 1.85, a redevelopment agency will be authorized to continue to exist and carry out the provisions of the Redevelopment Law upon the enactment, prior to the applicable deadline established in Part 1.9, by the city council of the city which includes that redevelopment agency (the "Participating City"), of an ordinance to comply with Part 1.9. E. Part 1.9 requires a Participating City to make specified annual remittances to the applicable county auditor -controller, who shall allocate the remittances for deposit into a Special District Allocation Fund, for allocation to specified special districts, and into the county Educational Revenue Augmentation Fund, for allocation to educational entities. F. To participate in the AVRP, in addition to adopting the ordinance described in Recital D, above, Part 1.9 provides that the Participating City must, by November 1, 2011, notify the applicable county auditor -controller, the Controller of the State of California (the "State Controller"), and the Department of Finance of the State of California (the "Department of Finance") that the Participating City agrees to comply with the provisions of Part 1.9. The Participating City's agreement to make the remittances provided for under Part 1.9 is a precondition to continue redevelopment pursuant to Part 1.9. G. Part 1.9 provides that for fiscal year 2011-12, a Participating City shall remit to the applicable county auditor -controller an amount equal to the amount determined by the Director of Finance of the State of California (the "Director of Finance") for the redevelopment agency pursuant to a formula set forth in Part 1.9, which formula utilizes information contained in the State Controller's redevelopment agency 2008-09 annual report. The amount represents the redevelopment agency's proportionate share of the sum of $1,700,000,000. The initial amount determined by the Director of Finance is subject to recalculation and reduction in the event the Participating City timely files an appeal in accordance with Health and Safety Code Section 34194(b)(2)(L). H. For fiscal year 2012-13 and each fiscal year thereafter, a Participating City's remittance shall be in an amount calculated by the Participating City in accordance with the requirements of Part 1.9, subject to adjustment based on audit and verification by the Director of Finance, the State Controller and the applicable county auditor -controller. Part 1.9 provides that on or before November 1st of each year, commencing November 1, 2012, a Participating City shall notify the Department of -2- Finance, the State Controller, and the applicable county auditor -controller of the remittance amount calculated by the Participating City. I. Pursuant to the provisions of Part 1.9, a Participating City shall pay one- half of the total remittance amount for a fiscal year on or before January 15 of that year and shall pay the remaining one-half of the remittance amount on or before May 15 of that year. J. A Participating City making remittances pursuant to Part 1.9 may use any funds available to the City and not otherwise obligated for other uses. K. Pursuant to Health and Safety Code Section 34194.2, a Participating City and the redevelopment agency in that Participating City may enter into an agreement whereby the agency will transfer a portion of its tax increment to the Participating City in an amount not to exceed the annual remittance required that year pursuant to Part 1.9. L. The City Council adopted Ordinance No. 11-07 on October 11, 2011, pursuant to Health and Safety Code Section 34193, to become a Participating City in the AVRP for the purpose of allowing the Agency to continue to exist and carry out the provisions of the Redevelopment Law, notwithstanding the provisions of Part 1.8 and 1.85. On September 27, 2011 the City Council adopted Resolution No. 11-68 a nonbinding resolution of the City Council declaring its intent to adopt an ordinance to comply with Part 1.9 of Division 24 of the California Health and Safety Code after October 1, 2011. M. The California Redevelopment Association and League of California Cities have filed a lawsuit in the Supreme Court of California alleging that ABX1 26 and ABX1 27 are unconstitutional. On August 11, 2011, the Supreme Court of California decided to hear the case and set a briefing schedule designed to allow the Supreme Court to decide the case before January 15, 2012. On August 11, 2011, the Supreme Court also issued a stay order (the "Stay Order"), which was subsequently modified on August 17, 2011. Pursuant to the modified Stay Order, the Supreme Court granted a stay of all of ABX1 27 (i.e., Part 1.9), except for Health and Safety Code Section 34194(b)(2) (relating to the determination of cities' fiscal year 2011-12 remittance amounts) and a stay of a portion of ABX1 26. With respect to ABX1 26, Part 1.85 was stayed in its entirety, but Part 1.8 was not stayed. N. In the event the Stay Order is lifted and the Supreme Court upholds ABX1 26 and ABX1 27, the City desires to participate in the AVRP so that the Agency may continue to exist and carry out the provisions of the Redevelopment Law. O. In the event the Stay Order is lifted and the Supreme Court upholds ABX1 26 and ABX1 27, the City and the Agency desire to enter into an agreement (the "Transfer Agreement") to provide for the Agency's transfers (each, a "Transfer") of a portion of its tax increment to the City, pursuant to Health and Safety Code Section 34194.2, such that the total amount of the Transfers in any fiscal year shall be equal to be the Annual Remittance for that fiscal year. -3- P. The Transfer Agreement will not have any effect unless and until the Supreme Court lifts or modifies the Stay Order in a manner such that the prohibitions in Part 1.8 do not apply to the Agency and the Agency is permitted to perform under the Transfer Agreement pursuant to Health and Safety Code Section 34194.2 or other provisions of law. Section 2. Approval of Transfer Agreement. The Transfer Agreement, in the form presented and on file with the Agency Secretary, is hereby approved. The Chairman is hereby authorized and directed to execute and deliver, for and in the name of the Agency, the Transfer Agreement in substantially that form, with such changes therein as the Chairman may approve (such approval to be conclusively evidenced by the execution and delivery thereof). Section 3. No Waiver. The adoption of this Resolution is not intended and shall not constitute a waiver by the Agency of any right the Agency may have to challenge the legality of all or any portion of ABX1 26 or ABX1 27 through administrative or judicial proceedings. Section 4. CEQA Findings. This Resolution and the Transfer Agreement have been reviewed with respect to applicability of the California Environmental Quality Act ("CEQA"), the State CEQA Guidelines (California Code of Regulations, Title 14, Sections 15000 et seq., hereafter the "Guidelines" ), and the City's environmental guidelines. The Agency has determined that neither this Resolution nor the Transfer Agreement Ordinance is a "project" for purposes of CEQA, as that term is defined by Guidelines Section 15378. Specifically, this Resolution and the Transfer Agreement constitute the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment. (Guidelines Section 15378(b)(4)). In addition, this Resolution and the Transfer Agreement constitute organizational or administrative activities that will not result in a direct or indirect physical change in the environment. (Guidelines Section 15378(b)(5)). Therefore, because neither the Resolution nor the Transfer Agreement is a "project," they are not subject to CEQA's requirements. Further, even if either this Resolution or the Transfer Agreement were deemed a "project" and therefore subject to CEQA, each would be covered by the general rule that CEQA applies only to projects that have the potential to cause a significant effect on the environment. (Guidelines Section 15061 (b)(3)). As an organizational or administrative activity or the creation of government funding mechanisms or other government fiscal activities which do not involve any commitment to any specific project which may result in a potentially significant physical impact on the environment, neither this Resolution nor the Transfer Agreement has the potential to cause a significant effect on the environment and is therefore exempt under this general rule. Further, it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, and thus neither this Resolution nor the Transfer Agreement is subject to CEQA. (Guidelines Section 15061(b)(3)). -4- Section 5. Further Actions. The officers of the Agency are hereby authorized and directed, jointly and severally, to execute and deliver any and all necessary documents and instruments and to do all things which they may deem necessary or proper in order to consummate the transaction contemplated by, effectuate the purposes of this Resolution and the Transfer Agreement, and any such actions previously taken by such officers are hereby ratified, confirmed and approved. Section 6. Certification. The Agency Secretary shall certify to the adoption of this Resolution. -5- PASSED, APPROVED, AND ADOPTED by the Members of the Redevelopment Agency of the City of Temecula this 11 th day of October, 2011. Mike Naggar,Chairperson ATTEST: Susan W. Jones, MMC City Clerk/Board Secretary [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones, MMC, City Clerk/Board Secretary of the Redevelopment Agency of the City of Temecula, do hereby certify that the foregoing Resolution No. RDA 11- was duly and regularly adopted by the Members of the Redevelopment Agency of the City of Temecula at a meeting thereof held on the 11th day of October, 2011, by the following vote: AYES: AGENCY MEMBERS: NOES: AGENCY MEMBERS: ABSENT: AGENCY MEMBERS: ABSTAIN: AGENCY MEMBERS: -6- Susan W. Jones, MMC City Clerk/Board Secretary TRANSFER AGREEMENT PURSUANT TO HEALTH AND SAFETY CODE SECTION 34194.2 THIS TRANSFER AGREEMENT ("Agreement") is dated as of October 11, 2011 by and between the Redevelopment Agency of the City of Temecula, a public body, corporate and politic (the "Agency"), and the City of Temecula, a municipal corporation (the "City") and will be effective as provided in Section 21 of this Agreement. In consideration of the premises herein and for other valuable consideration, the sufficiency of which is hereby acknowledged, the Agency and the City agree as follows: Section 1. This Agreement is entered into with respect to the following facts and purposes: A. The Agency (the "Agency") is a redevelopment agency in the City, created pursuant to the Community Redevelopment Law (Part 1 (commencing with Section 33000) of Division 24 of the California Health and Safety Code) (the "Redevelopment Law"). B. On June 12, 1988, the Board of Supervisors of the County of Riverside adopted Ordinance No. 658 adopting and approving the "Redevelopment Plan for Riverside County Redevelopment Project No. 1988-1" (hereafter the "Plan") in accordance with the provisions of the CRL. On December 1, 1989, the City of Temecula was incorporated. The boundaries of the Project Area described in the Plan (the "Project Area") are entirely within the boundaries of the City of Temecula. On April 9, 1991, the City Council of the City of Temecula adopted Ordinances Nos. 91-08, 91- 11, 91-14, and 91-15 establishing the Redevelopment Agency of the City of Temecula and transferring jurisdiction over the Plan from the County to the City. Pursuant to Ordinance Nos. 91-11 and 91-15, the City of Temecula and the Redevelopment Agency of the City of Temecula assumed jurisdiction over the Plan as of July 1, 1991. The Plan has been amended by Ordinance Nos. 94-33, 06-11 and 07-20 adopted by the City Council. The Agency duly adopted its Implementation Plan for 2010-2014 on December 8, 2009 in accordance with Health and Safety Code Section 33490. The Agency is undertaking a program to redevelop the Project Area. C. AB X1 26 was signed by the Governor of California on June, 29, 2011, making certain changes to the Redevelopment Law, including adding Part 1.8 (commencing with Section 34161) and Part 1.85 (commencing with Section 34170) to Division 24 of the California Health and Safety Code. Commencing upon the effectiveness of AB X1 26, AB X1 26 suspends most redevelopment agency activities and, among other things, prohibits redevelopment agencies from incurring indebtedness or entering into or modifying contracts. Effective October 1, 2011, AB X1 26 dissolves all existing redevelopment agencies and redevelopment agency components of community development agencies, designates successor agencies to the former redevelopment agencies, and imposes numerous requirements on the successor agencies and subjects successor agency actions to the review of oversight boards established pursuant to the provisions of Part 1.85. The October 1, 2011 -1- deadline is extended to November 1 if a resolution of intent to participate in the Alternative Voluntary Redevelopment Program is adopted. D. AB X1 27 was signed by the Governor of California on June 29, 2011, adding Part 1.9 (commencing with Section 34192) to Division 24 of the California Health and Safety Code. Part 1.9 establishes an Alternative Voluntary Redevelopment Program (the "AVRP") whereby, notwithstanding the provisions of Part 1.8 and Part 1.85, a redevelopment agency will be authorized to continue to exist and carry out the provisions of the Redevelopment Law upon the enactment, prior to the applicable deadline established in Part 1.9, by the city council of the city which includes that redevelopment agency (the "Participating City"), of an ordinance to comply with Part 1.9. E. Part 1.9 requires a Participating City to make specified annual remittances to the applicable county auditor -controller, who shall allocate the remittances for deposit into a Special District Allocation Fund, for allocation to specified special districts, and into the county Educational Revenue Augmentation Fund, for allocation to educational entities. F. To participate in the AVRP, in addition to adopting the ordinance described in Recital D, above, Part 1.9 provides that the Participating City must, by November 1, 2011, notify the applicable county auditor -controller, the Controller of the State of California (the "State Controller"), and the Department of Finance of the State of California (the "Department of Finance") that the Participating City agrees to comply with the provisions of Part 1.9. The Participating City's agreement to make the remittances provided for under Part 1.9 is a precondition to continue redevelopment pursuant to Part 1.9. G. Part 1.9 provides that for fiscal year 2011-12, a Participating City shall make a remittance to the applicable county auditor -controller, in an amount determined by the Director of Finance of the State of California (the "State Director of Finance") pursuant to a formula set forth in Part 1.9, based on the information contained in the State Controller's redevelopment agency 2008-09 annual report. The amount of the remittance represents the redevelopment agency's proportionate share of the sum of $1,700,000,000. The initial amount of such remittance determined by the State Director of Finance is subject to recalculation and reduction if the Participating City timely files an appeal in accordance with Health and Safety Code Section 34194(b)(2)(L). H. For fiscal year 2012-13 and each fiscal year thereafter, a Participating City's remittance shall be in an amount calculated by the Participating City in accordance with the requirements of Part 1.9, subject to adjustment based on audit and verification by the State Director of Finance, the State Controller and the applicable county auditor -controller. Part 1.9 provides that on or before November 1St of each year, commencing November 1, 2012, a Participating City shall notify the Department of Finance, the State Controller, and the applicable county auditor - controller of the remittance amount calculated by the Participating City. -2- I. Pursuant to the provisions of Part 1.9, for a fiscal year, a Participating City shall pay one-half of the remittance on or before January 15 of that year and shall pay the remaining one-half of the remittance on or before May 15 of that year. J. A Participating City making remittances pursuant to Part 1.9 may use any funds available to the City and not otherwise obligated for other uses. K. Pursuant to Health and Safety Code Section 34194.2, a Participating City and the redevelopment agency in that Participating City may enter into an agreement whereby the agency will transfer a portion of its tax increment to the Participating City in an amount not to exceed the annual remittance required that year pursuant to Part 1.9. L. The City Council adopted Ordinance No.11-07 on October 11, 2011, pursuant to Health and Safety Code Section 34193, to become a Participating City in the AVRP for the purpose of allowing the Agency to continue to exist and carry out the provisions of the Redevelopment Law, notwithstanding the provisions of Part 1.8 and 1.85. On September 27, 2011 the City Council adopted Resolution No. 11-68 a nonbinding resolution of the City Council declaring its intent to adopt an ordinance to comply with Part 1.9 of Division 24 of the California Health and Safety Code after October 1, 2011. M. In order for the City to remain a Participating City in the AVRP, the City will be required to make a Part 1.9 remittance (the "Annual Remittance") to the Riverside County Auditor -Controller (the "Auditor -Controller") each fiscal year, commencing with fiscal year 2011-12. For each fiscal year commencing with fiscal year 2011-12, one- half of the Annual Remittance will become due on each January 15, and the remaining half of the Annual Remittance will become due on each May 15 (each such semi- annual payment being referred to below as a "Semi -Annual Remittance Payment"). N. The State Director of Finance has calculated the City's Annual Remittance for fiscal year 2011-12 to be $4,731,158 (the "2011-12 Remittance"). O. For fiscal year 2012-13 and thereafter, the City is required to calculate the Annual Remittance for each fiscal year as prescribed by Part 1.9. Each of the State Director of Finance, the State Controller, and the Auditor -Controller is authorized to audit and verify the Annual Remittance that is calculated by the City. P. The California Redevelopment Association and League of California Cities have filed a lawsuit in the Supreme Court of California alleging that AB X1 26 and AB X1 27 are unconstitutional. On August 11, 2011, the Supreme Court of California decided to hear the case and set a briefing schedule designed to allow the Supreme Court to decide the case before January 15, 2012. On August 11, 2011, the Supreme Court also issued a stay order (the "Stay Order"), which was subsequently modified on August 17, 2011. Pursuant to the modified Stay Order, the Supreme Court granted a stay of all of AB X1 27 (i.e., Part 1.9), except for Health and Safety Code Section 34194(b)(2) (relating to the determination of cities' fiscal year 2011-12 remittance -3- amounts) and a stay of a portion of AB X1 26. With respect to AB X1 26, Part 1.85 was stayed in its entirety, but Part 1.8 was not stayed. Q. In the event the stay is lifted and the Supreme Court upholds AB X1 26 and AB X1 27, the City desires to participate in the AVRP so that the Agency may continue to exist and carry out the provisions of the Redevelopment Law. R. In the event the stay is lifted and the Supreme Court upholds AB X1 26 and AB X1 27, the City and the Agency desire to provide for the Agency's transfers (each, a "Transfer") of a portion of its tax increment to the City, pursuant to Health and Safety Code Section 34194.2, such that the total amount of the Transfers in any fiscal year shall be equal to be the Annual Remittance for that fiscal year. Section 2. Semi -Annual Transfer by the Agency A. Before January 15 and May 15 each year commencing with January 15, 2012, the Agency shall make a Transfer to the City in the amount of the Semi -Annual Remittance Payment for that fiscal year. The amount of the Transfer pursuant to this Section 2 shall not be subject to any deduction or offset, regardless of amounts that the City may then be owing to the Agency under this Agreement or any other agreement or arrangement. To the fullest extent permitted by law, all amounts past due but not yet paid to the City pursuant to this Section 1 (the "Delinquent Transfer Amount") shall remain an outstanding obligation of the Agency until paid. B. The Agency shall use tax increment generated in the Project Area and eligible to be allocated to the Agency for each Transfer pursuant to this Agreement. The obligations of the Agency under this Agreement shall constitute an indebtedness of the Agency for the purpose of carrying out the redevelopment plan for the Project Area. In all events, to the fullest extent permitted by law, all amounts due under this Agreement shall be paid to the City by the date established in the redevelopment plan (as it exists as of the date of this Agreement) for the Project Area as the time limit for the repayment of indebtedness with respect to the Project Area. C. The Agency's payment obligation under this Agreement shall, without the necessity of further action by the Agency or the City, be junior and subordinate to all other obligations or indebtedness heretofore or hereafter voluntarily incurred by the Agency, including bonds or loans secured by a pledge of tax increment revenues derived from the Project Area, and to all pre-existing statutory obligations of the Agency pursuant to Section 33607.5 or 33606.7 of the Redevelopment Law. Section 3. Mutual Cooperation The Agency shall cooperate with the City and provide such information and assistance as the City may request for the City to make the calculations required pursuant to Health and Safety Code Section 34194 to determine the amount of each Annual Remittance. The City shall cooperate with the Agency to enable the Agency to reflect any necessary changes to the Agency's annual Statements of Indebtedness (required to be -4- filed by the Agency pursuant to Health and Safety Code Section 34675(b)) with respect the estimated amounts of the Transfers under this Agreement. Section 4. Additional Transfers in Event of Deficiency A. After the Agency has made a Transfer pursuant to Section 2, if it is determined that the City's Semi -Annual Remittance Payment for the immediately following January 15 or May 15, as applicable, is greater than the Transfer for whatever reason, the City shall notify the Agency of the difference between the amounts of the Semi -Annual Remittance Payment and the Transfer. Upon the receipt of such notice by the City, the Agency shall promptly make an additional Transfer to the City in the amount equal to such difference. B. The Agency acknowledges that, for each fiscal year, the Agency shall make Transfers to the City, such that the aggregate amount so transferred shall be equal to the full amount of the Annual Remittance paid by the City to the Auditor - Controller. Neither any failure by the City to provide notice pursuant to this Section 4 nor any defect of such notice diminishes the Agency's obligations hereunder. Section 5. Refund by the City in Event of Reduction No later than June 30 of each fiscal year, to the extent that the sum of all of the Transfers by the Agency during that fiscal year is greater than the Annual Remittance paid by the City to the Auditor -Controller for that fiscal year, the City shall refund to the Agency an amount equal to the difference between the sum of such Transfers and the Annual Remittance for that fiscal year (the "Refund"); provided, if at that time there is any outstanding Delinquent Transfer Amount (defined in Section 1), then, at the City's discretion and to the extent permitted by law, the Refund may be reduced by all or a portion of the outstanding Delinquent Transfer Amount, as an offset. Section 6. Uses of Funds Transferred by the Agency Solely to the extent required by Health and Safety Code Section 34194.2, the City shall use the moneys transferred by the Agency pursuant to Section 2 and Section 4 of this Agreement for the purpose of financing activities within the redevelopment area that are related to accomplishing the Agency's project goals. Section 7. Nonliability of Officials, Employees and Agents No Agency member, City Councilmember, and no official, agent, or employee of the Agency or the City shall be personally liable to the other parties, or any successor in interest, in the event of any default or breach by the Agency or the City under this Agreement, or for any amount which may become due to the City or Agency, or successor thereto, or on any obligations under the terms of this Agreement. -5- Section 8. Liability and Indemnification In contemplation of the provisions of California Government Code Section 895.2 imposing certain tort liability jointly upon public entities solely by reason of such entities being parties to an agreement as defined by Government Code Section 895, the parties hereto, as between themselves, pursuant to the authorization contained in Government Code Sections 895.4 and 895.6, shall each assume the full liability imposed upon it, or any of its officers, agents or employees, by law for injury caused by negligent or wrongful acts or omissions occurring in the performance of this Agreement to the same extent that such liability would be imposed in the absence of Government Code Section 895.2. To achieve the above -stated purpose, each party indemnifies, defends and holds harmless the other party for any liability, losses, cost or expenses that may be incurred by such other party solely by reason of Government Code Section 895.2. Section 9. Default If either party fails to perform or adequately perform an obligation required by this Agreement within 30 calendar days of receiving written notice from the non -defaulting party, the party failing to perform shall be in default hereunder. In the event of default, the non -defaulting party will have all the rights and remedies available to it at law or in equity to enforce the provisions of this Agreement, including without limitation the right to sue for damages for breach of contract. The rights and remedies of the non -defaulting party enumerated in this Section 8 are cumulative and shall not limit the non -defaulting party's rights under any other provision of this Agreement, or otherwise waive or deny any right or remedy, at law or in equity, existing as of the date of the Agreement or hereinafter enacted or established, that may be available to the non -defaulting party against the defaulting party. Each notice of default shall clearly indicate that it is a notice of default under this Agreement. Section 10. Further Assurances The parties hereto agree to take all appropriate steps and execute any documents which may reasonably be necessary or convenient to implement the intent of this Agreement. Section 11. Law Governing This Agreement is made in the State of California under the constitution and laws of the State of California, and is to be so construed. Section 12. Severabilitv If any provision of this Agreement should be prohibited, unenforceable or become contrary to law, then such provision shall be null and void and shall be deemed separable from the remaining provisions of this Agreement and shall in no way affect the validity, enforceability or legality remaining provisions of this Agreement. -6- Section 13. No Third Party Beneficiaries Notwithstanding any reference in this Agreement to persons or entities other than the City or the Agency, there shall be no third -party beneficiaries under this Agreement. Nothing in this Agreement, expressed or implied, is intended to give to any person other than the City and the Agency any right, remedy or claim under or by reason of this Agreement. Section 14. Binding on Successors This Agreement shall be binding upon and inure to the benefit of the Agency and City and their respective successors and assigns, without regard to technical classification and designation; provided, that the Agency shall not have the right to assign its rights hereunder or any interest herein without the prior written consent of City. Section 15. Duration; Survival Subject to Section 21, this Agreement shall remain in full force and effect so long as the Agency is authorized to continue its existence pursuant to Part 1.9 and shall terminate immediately once the City is no longer a Participating City in the AVRP under Part 1.9; provided, however, Sections 7 (no personal liability for officers, employees or other persons), 8 (indemnification) and 9 (rights of parties in the event of default) shall survive any termination of this Agreement. Section 16. No Waiver of Right to Challenge Legality of AB X1 26 or AB X1 27 The Agency and the City hereby acknowledge, agree and declare that, by executing and delivering this Agreement and complying with the covenants hereunder, neither the City nor the Agency is waiving any right either may have to challenge the legality of all or any portion of AB X1 26 or AB X1 27 through administrative or judicial proceedings, or to appeal the amount of the City's 2011-12 Remittance pursuant to Health and Safety Code Section 34194(b)(2)(L), or to otherwise contest the amount of the Annual Remittance for any fiscal year. Should the requirement for the City to make the Annual Remittance, or any portion thereof, be stayed, enjoined, repealed, or held unconstitutional or unenforceable by any court of competent jurisdiction, the City may exercise its rights to recover reimbursement of the amounts paid for the Annual Remittance, or any portion thereof, plus interest. Section 17. Integration This Agreement integrates all of the terms and conditions mentioned in or incidental to this Agreement, and supersedes all prior agreements or understandings between the Agency and the City, regarding the subject matter of this Agreement. -7- Section 18. Amendments; Waivers This Agreement may be amended at any time, and from time to time, by a written agreement executed by both parties to this Agreement. No delay in exercising any rights by a party under this Agreement shall operate as a waiver of any rights of by such party hereunder. Any waiver or consent given hereunder shall be effective only in the specific instance and for the specific purpose for which such waiver or consent was given, unless otherwise specified in such waiver or consent. Section 19. Duplicate Originals This Agreement may be executed in duplicate originals, each of which is deemed to be an original. Section 20. Statutory Dates for Compliance To the extent that this Agreement sets forth dates prescribed by AB X1 26 and AB X1 27, such dates shall automatically be adjusted in accordance with any adjustments made by the Supreme Court of California in connection with the AB X1 26 and AB X1 27 litigation (or by the Legislature as the result of the Court's decision), without the necessity of further action by the Agency or the City. Section 21. Effectiveness of Agreement Notwithstanding anything to contrary contained herein, this Agreement shall not be of any force or effect or binding upon the parties hereto unless and until the Supreme Court of California lifts or modifies the Stay Order in a manner such that the prohibitions in Part 1.8 do not apply to the Agency and the Agency is permitted to perform under this Agreement pursuant to Health and Safety Code Section 34194.2 or other provisions of law. [Signature page follows. Remainder of page intentionally left blank] -8- IN WITNESS WHEREOF, the Agency and the City have caused this Agreement to be duly executed and delivered by their authorized officers as of the date first written above. ATTEST: Susan W. Jones, MMC Agency Secretary Approved as to Form: Peter M. Thorson Agency Counsel REDEVELOPMENT AGENCY OF THE CITY OF TEMECULA -9- Mike Naggar Chairperson ATTEST: Susan W. Jones, MMC City Clerk Approved as to Form: Peter M. Thorson City Attorney CITY OF TEMECULA -10- Ron Roberts Mayor COUNCIL BUSINESS Item No. 19 Approvals City Attorney Director of Finance City Manager "of - CITY OF TEMECULA AGENDA REPORT TO: City Manager/City Council FROM: Susan W. Jones, City Clerk/Director of Support Services DATE: October 11, 2011 SUBJECT: Meeting Schedule for City Council Meetings for the months of November and December 2011 RECOMMENDATION: That the City Council direct the City Clerk to reschedule the regularly scheduled City Council Meeting of November 8, 2011, to either November 1, 2011, or November 15, 2011, and to cancel the December 27, 2011 meeting; and perform the appropriate postings and noticing requirements of the Government Code. BACKGROUND: Due to the National League of Cities Conference scheduled November 8-12, 2011, in Phoenix, Arizona, there will not be a quorum for the November 8, 2011 regularly scheduled City Council Meeting. It is proposed that this meeting be rescheduled to either November 1, 2011 or November 15, 2011. Since the regularly scheduled second meeting in December falls during the Christmas holidays, December 27, 2011, it is proposed that this meeting be cancelled. FISCAL IMPACT: None. ATTACHMENTS: None.