Loading...
HomeMy WebLinkAbout100599 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 (909) 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 AN ADJOURNED REGULAR MEETING CITY COUNCIL CHAMBERS 43200 BUSINESS PARK DRIVE OCTOBER 5, 1999 - 7:00 P.M. At approximately 9:45 P.M., the City Council will determine which of the remaining agenda items can be considered and acted upon pdor 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. Next in Order: Ordinance: No. 99-27 Resolution: No. 99-97 CALLTO ORDER: Prelude Music: Kurt Jordan Invocation: Pastor Cary Wacker, Rancho Baptist Church Flag Salute: Councilmember Comerohero ROLL CALL: Comerchero, Lindemans, Roberts, Stone, Ford PRESENTATIONS/PROCLAMATIONS Presentation to Fire Explorers Alternatives to Domestic Violence PUBLIC COMMENTS A total of 30 minutes is provided so members of the public may address the Council on items that appear within the Consent Calendar or ones that are not listed on the agenda. Speakers are limited to two (2) minutes each. If you desire to speak to the Council on an item which is listed on the Consent Calendar or a matter not listed on the agenda, a pink "Request to Speak" form should be filled out and filed with the City Clerk. VVhen you are called to speak, please come forward and state your name for the record. For all Public Headng or Council Business matters on the agenda, a "Request to Speak" form must be filed with the City Clerk prior to the Council addressing that item. There is a five (5) minute time limit for individual speakers. R:~Agenda\100599 1 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, then (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. Them 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. I Standard Ordinance Adoption Procedure RECOMMENDATON: 1.1 Motion to waive the reading of the text of all ordinances and resolutions included in the agenda. 2 Resolution AI313rovin.cl List of Demands RECOMMENDATION: 2.1 Adopt a resolution entitled: RESOLUTION NO. 99- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA ALLOWING CERTAIN CLAIMS AND DEMANDS AS SET FORTH IN EXHIBIT A 3 City Treasurer's Rel~ort as of Aufiust 31, 1999 RECOMMENDATION: 3.1 Receive and file the City Treasurer's Report as of August 31, 1999 4 Release Faithful Performance Warranty and Labor and Materials securities in Tract No. 24133-5 (located westedv of Montele.Qro Way, between McCabe Ddve and Leena Way) RECOMMENDATION: 4.1 Authorize release of the Faithful Performance Warranty and Labor and Materials securities for the public improvements in Tract No. 24133-5; 4.2 Direct the City Clerk to so advise the developer and surety. R:~Agenda\100599 2 5 6 Release Faithful Performance Warranty and Labor and Materials securities in Tract No. 24135-2 (located at the southwesterly comer of Pio Pico Road at Amadta Way) RECOMMENDATION: 5.1 Authorize release of the Faithful Performance Warranty and Labor and Materials securities for public street and drainage, and water and sewer system improvements in Tract No. 24135-2; 5.2 Direct the City Clerk to so advise the Developer and Surety. Release Public Works Warranty and Labor and Materials securities in Tract No. 24135-F (located at the northwesterly comer of Meadows Parkway at Leena Way) RECOMMENDATION: 6.1 Authorize release of the Faithful Performance Warranty and Labor and Materials securities for public street and drainage, and water and sewer system improvements in Tract No. 24135-F; 6.2 Direct the City Clerk to so advise the Developer and Surety. Intention to Vacate Portion of North General Keamy Road in Tract No. 3334 (located at the southeast comer of intersection of Mamadta Road at North General Keamv Road) RECOMMENDATION: 7.1 Adopt a resolution entitled: RESOLUTION NO. 99- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA OF NOTICE OF INTENTION TO VACATE A PORTION OF NORTH GENERAL KEARNY ROAD AT MARGARITA ROAD IN TRACT NO. 3334, AND SETTING A PUBLIC HEARING ON THE VACATION Parcel Mal~ No. 28471 (located on the west side of Winchester Road, west of Bostik Court) RECOMMENDATION: 8.1 Approve Parcel Map No. 28471 in conformance with the Conditions of Approval; 8.2 Approve Subdivision Improvement Agreement and accept the 10% Maintenance Bond as security for the agreement; 8.3 Approve Subdivision Monument Agreement and accept the Monument Bond as secudty for the agreement. R:~genda\100599 3 9 Completion and Acceptance for the Old Town Streetscape, Proiect No. PW97-05 RECOMMENDATION: 9.1 Accept the Old Town Streetscape Project constructed by Valley Crest Landscape, Inc., Project No. PW97-05, as complete; 9.2 File a Notice of Completion, release the Performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract; 9.3 Release the Materials and Labor Bond seven (7) months after filing of the Notice of Completion, if no liens have been filed; 9.4 Withhold $49,620.82 for electrical/sound system Warranty Retention for a pedod of one (1) year after the Notice of Completion is recorded. 10 Completion and Acceptance for the Street Seal in¢l Project FY98-99, Project No. PW99-04 11 RECOMMENDATION: 10.1 Accept the project for the Street Sealing Project FY98-99, Project No. PW99-04, as complete; 10.2 File a Notice of Completion, release the Performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract; 10.3 Release the Materials and Labor Bond seven (7) months after filing of the Notice of Completion, if no liens have been filed. Woodside Homes Reimbursement A.clreement RECOMMENDATION: 11.1 Approve the first amendment to subdivision agreement with Woodside Chantemar Homes to compensate the developer in an amount not to exceed $78,292 for the costs associated with installing the landscaping for the wetlands mitigation area and the letter agreement with Woodside Chantemar for changes to the project; 11.2 Approve a transfer of $78,292 in Capital Reserve Funds from the Nicolas Road Sidewalks project ($75,000) and the 1-1 5/Santiago Road Additional Interchange Improvements project (3,292). R:V~,genda\100599 4 12 ReGuest to DesiGnate Certain Property as No SkateboardinG, RollerbladinG or Similar Activity Area RECOM MEN DATION: 12.1 Adopt a resolution entitled: RESOLUTION NO. 99- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DESIGNATING PRIVATE PROPERTY AT 27555 YNEZ ROAD A NO SKATEBOARDING, ROLLERBLADING OR SIMILAR ACTIVITY AREA PURSUANT CHAPTER 10.36 OF THE TEMECULA MUNICIPAL CODE 13 Second Reading of Ordinance No. 99-26 RECOMMENDATION: 13.1 Adopt an ordinance entitled: ORDINANCE NO. 99-26 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, ADDING CHAPTER 5.22 TO THE TEMECULA MUNICIPAL CODE ESTABLISHING REGULATIONS FOR PRACTICE OF MASSAGE WITHIN THE CITY OF TEMECULA, REPEALING RIVERSIDE COUNTY ORDINANCE NO. 596 AS ADOPTED BY THE CITY, AND AMENDING SECTION 1.08.010 OF THE TEMECULA MUNICIPAL CODE RELATING TO ADOPTION BY REFERENCE OF RIVERSIDE COUNTY ORDINANCES RECESS CITY COUNCIL MEETING TO SCHEDULED MEETINGS OF THE TEMECULA COMMUNITY SERVICES DISTRICT AND THE CITY OF TEMECULA REDEVELOPMENT AGENCY R:~Agenda\100599 5 TEMECULA ~OMMUNI~ SERVICES DISTRICT MEETING CALL TO ORDER: President Jeff Comerchero ROLL CALL: DIRECTORS: PUBLIC COMMENTS Next in Order: Ordinance: No. CSD 99-01 Resolution: No. CSD 99-14 Ford, Lindemans, Roberts, Stone, Comerhcero A total of 15 minutes is provided so members of the public may address the Board of Directors on items that are not listed on the agenda or on the Consent Calendar. Speakers are limited to two (2) minutes each. If you decide to speak to the Board of Directors on an item not on the agenda or on the Consent Calendar, a pink "Request to Speak" form should be filled out and filed with the City Clerk. VVhen you are called to speak, please come forward and state your name for the record. For all other agenda items, a "Request to Speak" form must be filed with the City Clerk Pdor to the Board of Directors addressing that item. There is a five (5) minute time limit for individual speakers. Anyone wishing to address the Board of Directors should present a completed pink "Request to Speak" form to the City Clerk. VVhen you are called to speak, please come forward and state your name and address for the record. CONSENT CALENDAR 1 Minutes RECOMMENDATION: 1.1 Approve the minutes of August 24, 1999. 2 Arts Council Community Grant AGreement RECOMMENDATION: 3.1 Approve the Community Grant Agreement between the Temecula Community Services Distdct (TCSD) and the Arts Council of Temecula Valley in the amount of $42,500.00 R:~,genda\100599 6 3 Completion and Acceptance for the Tennis Court Lightin~ at Temecula Valley High School, Project No. PW98-10CSD RECOMMENDATION: 2.1 Accept the project for the Tennis Court Lighting at Temecula Valley High School, Project PW98-10CSD, as complete; 2.2 File a Notice of Completion, release the Performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract; 2.3 Release the Materials and Labor Bond seven (7) months after filing of the Notice of Completion, if no liens have been filed. DIRECTOR OF COMMUNITY SERVICES REPORT GENERAL MANAGER'S REPORT BOARD OF DIRECTORS' REPORTS ADJOURNMENT Next adjourned regular meeting: October 19, 1999, scheduled to follow the City Council Consent Calendar, City Council Chambers, 43200 Business Park Ddve, Temecula, California. R:V~,genda\100599 7 TEMECULA REDEVELOPMENT AGENCY MEETING CALL TO ORDER: Chairperson Karel Lindemans presiding ROLL CALL AGENCY MEMBERS: PUBLIC COMMENTS A total of 15 minutes is provided so Next in Order: Ordinance: No. RDA 99-01 Resolution: No. RDA 99-17 Comerchero, Ford, Roberts, Stone, Lindemans members of the public may address the Redevelopment Agency on items that are not listed on the agenda or on the Consent Calendar. Speakers are limited to two (2) minutes each. If you decide to speak to the Board of Directors on an item not on the agenda or on the Consent Calendar, a pink "Request to Speak" form should be filled out and filed with the City Clerk. When you are called to speak, please come forward and state your name for the record. For all other agenda items, a "Request to Speak" form must be filed with the City Clerk Pdor to the Board of Directors addressing that item. There is a five (5) minute time limit for individual speakers. Anyone wishing to address the Board of Directors should present a completed pink "Request to Speak" form to the City Clerk. When you are called to speak, please come forward and state your name and address for the record. CONSENT CALENDAR I Minutes RECOMMENDATION: 1.1 Approve the minutes of August 24, 1999. AGENCY BUSINESS EXECUTIVE DIRECTOR'S REPORT AGENCY MEMBERS' REPORTS ADJOURNMENT Next adjoumed regular meeting: October 19, 1999, scheduled to follow the Community Services Distdct Meeting, City Council Chambers, 43200 Business Park Ddve, Temecula, California. R:~Agenda\100599 8 RECONVENE TEMECULA CITY COUNCIL COUNCIL BUSINESS 14 Old Town Local Review Board Appointment RECOMMENDATION: 14.1 Appoint one alternate to serve an unexpired term on the Old Town Local Review Board. 15 1999 ReGional Housing Needs Assessment RECOMMENDATION: 15.1 Receive and file the Regional Housing Needs Assessment Report CITY MANAGER'S REPORT CITY ATTORNEY'S REPORT ADJOURNMENT Next adjourned regular meeting: October 19, 1999, 7:00 P.M., City Council Chambers, 43200 Business Park Ddve, Temecula, California. R:%Agenda\100599 9 PROCLAMATIONS AND PRESENTATIONS ° ~ C~ 0 0 IllliE · 0 0 0 I'~ ft' 0 o 0 ~ C) 0 ~ ~ o ~o~ ~' o ~ ~z~ ~ 0 0 =~ ITEM 1 ITEM 2 RESOLUTION NO. 99- 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 RESOLVE, DETERMINE AND ORDER 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, have been audited by the City Manager, and that the same are hereby allowed in the amount of $ 366,173.43. Section 2. The City Clerk shall certify the adoption of this resolution. PASSED, APPROVED AND ADOPTED, this 5th day of October 1999. ATTEST: Steven J. Ford, Mayor Susan W. Jones, CMC/AAE City Clerk [SEAL] Resos 99- STATE OF CALIFORNIA) COUNTY OF RIVERSIDE) ss CITY OF TEMECULA ) I, Susan W. Jones, City Clerk of the City of Temecula, hereby do certify that the foregoing Resolution No. 99- was duly adopted at a regular meeting of the City Coundl of the City of Temecula on the 5th day of Octoberber 1999 by the following roll call vote: AYES: NOES: ABSENT: COUNCILMEMBERS: COUNCILMEMBERS: COUNCILMEMBERS: Susan W. Jones, CMC/AAE City Clerk I~esos 99- CITY OF TEMECULA LIST OF DEMANDS 09/23/99 TOTAL CHECK RUN: 10/05/99 TOTAL CHECK RUN: 281,743.09 84,430.34 TOTAL LIST OF DEMANDS FOR 1 0105199 COUNCIL MEETING: DISBURSEMENTS BY FUND: CHECKS: 001 GENERAL FUND 165 RDA DEV-LOW/MOD SET ASIDE 190 COMMUNITY SERVICES DISTRICT 191 TCSD SERVICE LEVEL A , ~,2 TCSD SERVICE LEVEL B 193 TCSD SERVICE LEVEL C 194 TCSD SERVICE LEVEL D 210 CAPITAL IMPROVEMENT PROJ. FUND 280 REDEVELOPMENT AGENCY-CIP 300 INSURANCE FUND 320 INFORMATION SYSTEMS 330 SUPPORT SERVICES 340 FACILITIES 380 RDA - DEBT SERVICE TOTAL BY FUND: PREPARED BY RETA.WEST/~~SPECIALIST I GE~TOR OF NANCE 285,489.34 4,348.78 33,502.05 471.15 0.05 14,387.68 244.48 7,231.32 3,534.98 212.15 7,089.09 1,830.08 2,524.83 5,307.50 , HEREBY CERTIFY THAT THE FOLLOWING IS TRUE AND CORRECT. , HEREBY CERTIFY THAT THE FOLLOWING IS TRUE AND CORRECT. 366,173.43 366,173.43 386,173.43 VOUCHRE2 09/23/99 12:45 CITY OF TEMECULA VOUCHER/CHECK REGISTER FOR ALL PERIODS PAGE 10 FUND TITLE 001 GENERAL FUND 165 RDA DEV- LOW/MOD SET ASIDE 190 COMMUNITY SERVICES DISTRICT 191 TCSD SERVICE LEVEL A 193 TCSD SERVICE LEVEL C 194 TCSD SERVICE LEVEL D 210 CAPITAL IMPROVEMENT PROJ FUND 280 REDEVELOPMENT AGENCY - CIP 300 INSURANCE FUND 320 INFORMATION SYSTEMS 330 SUPPORT SERVICES 340 FACILITIES AMOUNT 206,366.50 4,348.78 33,502.05 471.15 14,387.68 244.48 7~231.32 3,534.98 212.15 7,089.09 1,830.08 2,524.83 TOTAL 281,743.09 VOUCHRE2 CITY OF TEMECULA 09/23/99 12:45 VOUCHER/CHECK REGISTER FOR ALL PERIODS PAGE VOUCHER/ CHECK CHECK VENDOR VENDOR ITEM ACCOUNT NUMBER DATE NUMBER NAME DESCRIPTION NUMBER ITEM AMOUNT CHECK AMOUNT 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 001-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 165-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 190-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 191-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 193-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 194-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 280-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 300-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 320-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 330-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 FEDERAL 340-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 001-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 165-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 190-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 191-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 193~2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 194-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 280-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 300-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 320-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 330-2070 17377 09/22/99 000283 INSTATAX (IRS) 000283 MEDICARE 340-2070 21,412.14 613.08 4,039.77 9.19 332.27 82.41 207.93 47.47 788.12 127.23 454.94 5,272.03 138.96 1,221.63 2.53 87.45 21.70 57.00 24.86 184.20 48.36 131.13 35,304.40 17819 09/22/99 000444 INSTATAX (EDD) 000444 SDI 001-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 SDI 165-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 SDI 190-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 SDI 280-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 SDI 320-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 SDI 330-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 SDI 340-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 001-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 165-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 190-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 191-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 193-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 194-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 280-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 300-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 320-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 330-2070 17819 09/22/99 000444 INSTATAX (EDD) 000444 STATE 340-2070 64.66 2.50 67.21 .39 9.79 3.32 3.94 5,855.57 173.28 846.38 1.64 61.62 16.02 63.57 14.76 172.03 28.13 92.01 7,476.82 57956 09/20/99 002185 POSTMASTER - TEMECULA BULK MAILING:ANNEXATION WRKSHP 001-110-999-5307 862.24 862.24 57957 09/21/99 000388 INTL CONFERENCE BLDG OF IFCI SEM #180:P.ALBANESE:10/29 001-171-999-5261 105.00 105.00 57958 09/21/99 000388 INTL CONFERENCE BLDG OF IFCI UFC EXAM:J.NAILON:11/6/99 001-171-999-5261 115.00 115.00 57959 09/21/99 RUBIO'S RESTAURANTS, IN EMPLOYEE QTLY LUNCHEON: 9/22 001-150-999-5265 954.13 954.13 57960 09/21/99 000413 CALIF DEPT OF FISH & GA EXTENSION FEE:PRMT 1601MUR CK 001-164-601-5403 109.00 109.00 VOUCHRE2 09/23/99 VOUCHER/ CHECK NUMBER 57961 57962 57963 57966 57966 57967 57967 57967 57968 57969 57970 57971 57972 57972 57972 57973 57973 57974 57974 57975 57976 57977 57977 57978 57979 57979 57980 57981 57982 57983 12:45 CHECK DATE 09/21/99 09/21/99 09/23/99 000901 09/23/99 000724 09/23/99 000724 09/23/99 003360 09/23/99 003360 09/23/99 003360 09/23/99 09/23/99 09/23/99 VENDOR VENDOR NUMBER NAME 000395 ECONOMIC DEVELOPMENT CO 003838 ANNIES COSTUME AND MAGI CPRS A & R CUSTOM SCREEN PRI A & R CUSTOM SCREEN PRI A 2 Z DESIGN A 2 Z DESIGN A 2 Z DESIGN 003837 AIRTOUCH PAGING 001538 ALBERT GROVER & ASSOCIA ALEXANDER, VERA 09/23/99 003821 ALLSTAR FIRE EQUIPMENT 09/23/99 003688 ALTIHA SOLUTIONS 09/23/99 003688 ALTIMA SOLUTIONS 09/23/99 003688 ALTIMA SOLUTIONS 09/23/99 003607 AMERICAN FIRST AID & SA 09/23/99 003607 AMERICAN FIRST AID & SA 09/23/99 003203 ARTISTIC EMBROIDERY 09/23/99 003203 ARTISTIC EMBROIDERY 09/23/99 003784 BECKER ENGINEERING 09/23/99 CALTIA 09/23/99 002534 CATERERS CAFE 09/23/99 002534 CATERERS CAFE 09/23/99 CHALMERS, RITA PASICIEL 09/23/99 002631 COUNTS UNLIMITED INC 09/23/99 002631 COUNTS UNLIMITED INC 09/23/99 CPRS AGING SECTION 09/23/99 003813 CUSTOM BUILT SOLUTIONS 09/23/99 003813 CUSTOM BUILT SOLUTIONS 09/23/99 003813 CUSTOM BUILT SOLUTIONS CITY OF TEMECULA VOUCHER/CHECK REGISTER FOR ALL PERIODS ITEM DESCRIPTION QTLY LUNCHEON:SF,JC,SN,JO,GW PROPS FOR SPECIAL EVENTS CPRS FALL CF:HP/PR/JP/JL:9/23 T-SHIRTS AWARDS FOR SOFTBALL T-SHIRTS AWARDS FOR SOFTBALL ASH FLEECE ATHLETIC SHORTS SCREEN SET-UP CHARGE FOR PRINT SALES TAX 8/10-12/14 PAGER SVCS:J.STONE TRAFFIC SIGNAL INTECONNET PRJT REFUND: DOG OBEDIENCE DRY DECK FOR FIRE MEDIC SQUAD HP R80XI INKJET PRINTER FREIGHT SALES TAX FIRST AID KIT SUPPLIES-C.HALL FIRST AID KIT SUPPLIES-PW MNTC SHIRTS FOR RECREATION DIVISION SALES TAX FOR INVOICE 2358 REPAIR:3RD ST DRAINAGE CHANNEL RURAL TOURISM:WOLNICK:09/26-28 REFRESHMENTS: PROF MTG REFRESHMENT: PROF MTGS REFUND:SPORTS-TENNIS-BEG REISSUE CK:TRAFFIC COUNT CENSU REISSUE CK:TRAFFIC COUNT CENSU TRAINING: C.ADKISSON-FLOHR EE COMPUTER PRGM: JOHN MEYER EE COMPUTER PRGM: BILL HUGHES EMPL.COMPUTER PRGM:H.OSVOLD ACCOUNT NUMBER 001-110-999-5260 190-180-999-5301 190-180-999-5258 190~183-999-5380 190-183-999-5380 001-171-999-5235 001-171-999-5235 001-171-999-5235 001-100-999-5238 001-164-602-5248 190-183-4982 001-171-999-5242 320-199-999-5242 320-199-999-5242 320-199-999-5242 340-199-701-5250 001-164-601-5218 190-180-999-5243 190-180-999-5243 001-164-601-5401 001-111-999-5258 001-161-999-5260 001-161-999-5260 190-183-4982 001-164-602-5250 001-1990 190-180-999-5258 001-1175 001-1175 001-1175 ITEM AMOUNT 112.50 984.50 80.00 400.56 454.98 240.00 30.00 18.60 69.48 2,500.00 3.00 554.37 1,458.00 79.00 113.00 117.08 24.78 1,057.00 81.92 4,165.00 155.00 54.90 18.85 30.00 4,080.00 200.00 167.00 1,515.00 1,429.84 2,000.00 PAGE 2 CHECK AMOUNT 112.50 984.50 80.00 855.54 288.60 69.48 2,500.00 3.00 554.37 1,650.00 141.86 1,138.92 4,165.00 155.00 73.75 30.00 4,280.00 167.00 1,515.00 1,429.84 2,000.00 VOUCHRE2 CITY OF TEMECULA 09/23/99 12:45 VOUCHER/CHECK REGISTER FOR ALL PERIODS PAGE 3 VOUCHER/ CHECK CHECK VENDOR VENDOR ITEM ACCOUNT NUMBER DATE NUMBER NAME DESCRIPTION NUMBER ITEM AMOUNT CHECK AMOUNT 57984 09/23/99 003625 DAVIS, JOHN TCSD INSTRUCTOR EARNINGS 190-183-999-5330 60.00 60.00 57985 09/23/99 DAZZLE SALON REFUND:OVRPMT ON PRMT B99-0721 001-162-4285 80,80 80.80 57986 09/23/99 001673 DIVERSIFIED TEMPORARY S TEMP HELP W/E 09/12 WIGHTMAN 001-111-999-5118 273.00 273.00 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S 57987 09/23/99 001380 E S EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC EMPLOYMENT SERVIC TEMP HELP W/E 09/10 GORMAN TEMP HELP W/E 09/10 GORMAN TEMP HELP W/E 09/10 WILLIAMS TEMP HELP W/E 09/10 MILES TEMP HELP W/E 09/10 MILES TEMP HELP W/E 09/10 MILES TEMP HELP W/E 09/10 THORNSLEY TEMP HELP W/E 09/10 DEGANGE TEMP HELP W/E 09/10 HILLBERG TEMP HELP W/E 09/10 MENDOZA TEMP HELP W/E 09/10 MENDOZA TEMP HELP W/E 09/10 MENDOZA 001-162-999-5118 001-162-999-5118 001-162-999-5118 001-163-999-5118 001-164-604-5118 001-165-999-5118 001-161-999-5118 001-161-999-5118 165-199-999-5118 330-199-999-5118 340-199-701-5118 340-199-702-5118 1,330.22 584.35 1,074.48 324.53 324.53 324.54 2,255.80 2,858.40 1,644.80 530.40 309.40 132.60 11,694.05 57988 09/23/99 ENGEL, SANDY REFUND: DANCE-BALLROOM 190-183-4982 25.00 25.00 57989 09/23/99 003623 EXCEL EQUIPMENT & RENTA HARDWARE SUPPLIES - PW MAINT 001-164-601-5218 19.17 19.17 57990 09/23/99 001056 EXCEL LANDSCAPE 57990 09/23/99 001056 EXCEL LANDSCAPE LDSCP REPAIRS:WINCHESTER CREEK 193-180-999-5212 LDSCP REPAIRS: SONOMA AVE 193-180-999-5212 138.56 209.95 348.51 57991 09/23/99 000165 FEDERAL EXPRESS INC EXPRESS MAIL SERVICES 001-162-999-5230 57991 09/23/99 000165 FEDERAL EXPRESS INC EXPRESS MAIL SERVICES 001-140-999-5230 57991 09/23/99 000165 FEDERAL EXPRESS INC EXPRESS MAIL SERVICES 001-120-999-5277 57991 09/23/99 000165 FEDERAL EXPRESS INC EXPRESS MAIL SERVICES 001-161-999-5230 17.50 62.00 11.70 44.50 135.70 57992 09/23/99 002832 FENCE BUILDERS REMOVE & HAUL FENCE:VILLAGES 193-180-999-5212 57992 09/23/99 002832 FENCE BUILDERS INSTALL PLASTIC FENCE:VILLAGES 193-180-999-5212 57992 09/23/99 002832 FENCE BUILDERS REPAIR EXISTING FENCE:VILLAGES 193-180-999-5212 575.00 1,490.00 1,600.00 3,665.00 57993 09/23/99 003347 FIRST BANKCARD CENTER XX-0902 J.O'GRADY: PROF MTG 001-110-999-5260 57993 09/23/99 003347 FIRST BANKCARD CENTER XX-0902 J.O'GRADY:SW TICKETS 001-110-999-5258 57993 09/23/99 003347 FIRST BANKCARD CENTER XX-2576 S.NELSON:SW AIR/LEAGUE 001-110-999-5258 57993 09/23/99 003347 FIRST BANKCARD CENTER XX-5288 S.JONES:MINDSPRING NET 320-199-999-5211 57993 09/23/99 003347 FIRST BANKCARD CENTER XX-5288 S.JONES:TOUCHSTONE SOF 320-199-999-5221 57993 09/23/99 003347 FIRST BANKCARD CENTER XX-5288 S.JONES:LEAGUE OF CITI 001-120-999-5258 57993 09/23/99 003347 FIRST BANKCARD CENTER XX-5288 S.JONES:TEAM BUILDING 001-120-999-5261 6.19 657.00 407.50 235.67 79.90 295.00 295.73 1,976.99 57994 09/23/99 001989 FOX NETWORK SYSTEMS INC MISC COMPUTER SUPPLIES 320-199-999-5221 659.43 659.43 57995 09/23/99 000184 G T E CALIFORNIA - PAYM 909 197-0073 GENERAL USAGE 320-199-999-5208 57995 09/23/99 000184 G T E CALIFORNIA - PAYM 909 197-0074 GENERAL USAGE 320-199-999-5208 57995 09/23/99 000184 G T E CALIFORNIA - PAYM 909 695-3564 ALARM 320-199-999-5208 1,847.65 255.47 54.58 2,157.70 57996 09/23/99 000177 GLENNIES OFFICE PRODUCT OFFICE SUPPLIES - POLICE DEPT 001-170-999-5220 152.53 57996 09/23/99 000177 GLENNIES OFFICE PRODUCT OFFICE SUPPLIES -STOREFRONT 001-170-999-5229 308.09 460.62 VOUCHRE2 CITY OF TEMECULA 09/23/99 12:45 VOUCHER/CHECK REGISTER FOR ALL PERIODS PAGE VOUCHER/ CHECK CHECK VENDOR VENDOR ITEM ACCOUNT NUMBER DATE NUMBER NAME DESCRIPTION NUMBER ITEM AMOUNT CHECK AMOUNT 57997 09/23/99 003820 GRAY BAR PRINT 3 CASES OF MEDICAL RUN FORMS 001-171-999-5242 57998 09/23/99 001609 GREATER ALARM COMPANY I SKATE PARK ALARM MONITORING 190-180-999-5250 57999 09/23/99 GRIMM, CRAIG ENGINEER REFUNDABLE DEPOSIT 001-2670 58000 09/23/99 GUTIERREZ, MARIA NIEVES REFUND: SECURITY DEPOSIT 190-2900 58001 09/23/99 000186 HANKS HARDWARE INC HARDWARE SUPPLIES - FIRE DEPT 001-171-999-5212 58002 09/23/99 002372 HARMON, JUDY TCSD INSTRUCTOR EARNINGS 190-183-999-5330 58003 09/23/99 001517 HEALTH & HUMAN RESOURCE EMPLOYEE ASSISTANCE PROGRAM 001-150-999-5248 58004 09/23/99 HORCHAK, JACQUELYN REFUND: SECURITY DEPOSIT 190-2900 58005 09/23/99 002787 IDENTICATOR CORPORATION INK REPLACEMENT PADS 001-170-999-5229 58005 09/23/99 002787 IDENT[CATOR CORPORATION FREIGHT 001-170-999-5229 58005 09/23/99 002787 IDENTICATOR CORPORATION SALES TAX 001-170-999-5229 929.34 105.00 44,200.00 100.00 72.93 344.88 430.70 100.00 328.00 6.07 25.42 929.34 105.00 44,200.00 100.00 72.93 344.88 430.70 100.00 359.49 58006 09/23/99 001407 INTER VALLEY POOL SUPPL POOL SANITIZING CHEMICALS 190-182-999-5250 118.53 118.53 58007 09/23/99 000388 INTL CONFERENCE BLDG OF IFCI UFC EXAM:H.WINDSOR:11/6 001-171-999-5261 115.00 115.00 58008 09/23/99 000388 INTL CONFERENCE BLDG OF MECH/BLDG SEM:11/1-2 & 12/2-3 001-171-999-5261 58009 09/23/99 003296 INTL FIRE CODE INSTITUT IFCI SEM:10/25-29:N.DAVIDSON 001-171-999-5261 420.00 525.00 420.00 525.00 58010 09/23/99 003296 [NTL FIRE CODE INSTITUT IFCI SEM:10/25-29:JASON NAILON 001-171-999-5261 525.00 525.OO 58011 09/23/99 003296 [NTL FIRE CODE INSTITUT IFCI SEM #180:10/26-27&29:H.W 001-171-999-5261 315.00 315.00 58012 09/23/99 001973 LA SALLE LIGHTING SERVI PRK PARKING LOT LIGHT REPAIRS 190-180-999-5212 58012 09/23/99 001973 LA SALLE LIGHTING SERVI PRK PARKING LOT LIGHT REPAIRS 190-180-999-5212 137.00 272.00 409.00 58013 09/23/99 000380 LAIDLAW TRANSIT INC DAYCAMP TRANSPORTATION:MOVIE E 190-183-999-5340 313.10 313.10 58014 09/23/99 000213 LOCAL GOVERNMENT COMMIS MEMBERSHIP RENEWAL:G.THORNHILL 001-161-999-5226 50.00 50.00 58015 09/23/99 003818 MAIN STREET SMALL ANIMA MEDICAL TREATMENT POLICE K-9 001-170-999-5250 58016 09/23/99 001967 MANPOWER TEMPORARY SERV TEMP HELP W/E 9/05 SALAZAR 001-162-999-5118 58017 09/23/99 002292 OASIS VENDING SEP:KITCHEN SUPPLIES:CITY HALL 340-199-701-5250 58017 09/23/99 002292 OASIS VENDING SEP:KITCHEN SUPPLIES:MAINT.FAC 340-199-702-5250 1,076.40 402.48 413.26 227.68 1,076.40 402.48 640.94 58018 09/23/99 002105 OLD TOWN TIRE & SERVICE CITY VEHICLE REPAIRS & MAINT 001-110-999-5214 58018 09/23/99 002105 OLD TOWN TIRE & SERVICE SALES TAX 001-110-999-5214 58018 09/23/99 002105 OLD IOWN TIRE & SERVICE CITY VEHICLE REPAIRS & MAINT 001-162-999-5214 58018 09/23/99 002105 OLD TOWN TIRE & SERVICE CITY VEHICLE REPAIRS & MAINT 001-164-601-5214 58018 09/23/99 002105 OLD TOWN TIRE & SERVICE CITY VEHICLE REPAIRS & MAINT 190-180-999-5214 75.90 5.10 162.15 294.40 15.95 553.50 VOUCHRE2 09/23/99 12: 45 CITY OF TEMECULA VOUCHER/CHECK REGISTER FOR ALL PERIODS PAGE VOUCHER/ CHECK CHECK VENDOR VENDOR NUMBER DATE NUMBER NAME ITEM DESCRIPTION ACCOUNT NUMBER ITEM AMOUNT CHECK AMOUNT 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 58019 09/23/99 003021 PACIFIC BELL MOBILE SER 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 8/9-9/8/99 CELLULAR PHONE SVC 001-100-999-5208 001-110-999-5208 001-150-999-5208 001-163-999-5208 001-164-601-5208 001-164-604-5208 001-165-999-5208 001-140-999-5208 190-180-999-5208 001-120-999-5208 001-162-999-5208 001-161-999-5208 280-199-999-5208 320-199-999-5208 180.87 167.77 77.61 336.39 108.59 54.46 570.79 55.27 457.39 119.06 716.40 109.56 62.32 238.29 3,254.77 58020 09/23/99 002406 PACIFIC BUSINESS INTERI 58020 09/23/99 002406 PACIFIC BUSINESS INTERI 58020 09/23/99 002406 PACIFIC BUSINESS INTERI 58020 09/23/99 002406 PACIFIC BUSINESS INTERI 58020 09/23/99 002406 PACIFIC BUSINESS INTERI 58020 09/23/99 002406 PACIFIC BUSINESS INTERI 58020 09/23/99 002406 PACIFIC BUSINESS INTERI OFFICE EQUIPMENT FOR RDA-LOW/M OFFICE EQUIPMENT FOR RDA-LOW/M OFFICE EQUIPMENT FOR PLANNING OFFICE EQUIPMENT FOR PLANNING SALES TAX OFFICE EQUIPMENT FOR RDA DEPT OFFICE EQUIPMENT FOR LO~/MOD 165-199-999-5601 280-1990 001-161-999-5601 001-161-999-5601 001~161-999-5601 280-199-999-5601 165-199-999-5601 70.87 70.88 1,152.62 289.30 89.33 50.00 50.00 1,773. O0 58021 09/23/99 002800 PACIFIC STRIPING INC 58021 09/23/99 002800 PACIFIC STRIPING INC MAY STREET RESTRIPING:CITYWIDE 001-2030 MAY:HYDRANT BLUE DOTS:CITY~IDE 001-2030 5,000.00 5,000.00 10,000.00 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 001-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 165-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 190-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 191-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 193-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 194-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 280-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 300-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 320-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 330-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS RET 340-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS-PRE 001-2130 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS-PRE 190-2130 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS-PRE 191-2130 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS-PRE 193-2130' 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 PERS-PRE 194-2130 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 001-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 165-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 190-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 191-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 193-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 194-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 280-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 300-2390 58022 09/23/99 000246 PERS (EMPLOYEES' RETIRE 000246 SURVIVOR 320-2390 25,210.52 678.42 4,005.26 12.71 427.39 115.52 293.48 124.60 627.91 135.87 511.81 100.64 11.24 2.82 33.71 8.42 87.75 1.87 15.79 .05 1.80 .41 .92 .46 1.86 VOUCHRE2 09/23/99 VOUCHER/ CHECK NUMBER 58022 58022 58023 58023 58023 58023 58023 58023 58024 58025 58025 58025 58026 58027 58027 58028 58028 58028 58028 58029 58030 58030 58030 58031 58032 58033 58034 58034 58034 58034 58034 58034 58034 58034 58034 58035 58035 58035 12:45 CHECK DATE 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 VENDOR NUMBER 000246 000246 000580 000580 000580 000580 000580 000580 000253 000253 000253 000254 000254 002776 002776 002776 002776 003493 003762 003762 003762 003621 000981 002612 000947 000947 000947 000947 000947 000947 000947 000947 000947 000262 000262 000262 VENDOR NAME PERS (EMPLOYEES' RETIRE PERS (EMPLOYEES' RETIRE PHOTO WORKS PHOTO WORKS PHOTO WORKS PHOTO WORKS PHOTO WORKS PHOTO WORKS PORTER, KATHY POSTMASTER POSTMASTER POSTMASTER PREIJERS, MICHELLE PRESS ENTERPRISE COMPAN PRESS ENTERPRISE COMPAN PRIME MATRIX INC PRIME MATRIX INC PRIME MATRIX INC PRIME MATRIX INC PRO-CRAFT OVERHEAD DOOR PROMEDIX.COM PROMEDIX.COM PROMEDIX.COM Q WEST L C I INTL TELEC RHF INC RADIO SHACK INC RANCHO BELL BLUEPRINT C RANCHO BELL BLUEPRINT C RANCHO BELL BLUEPRINT C RANCHO BELL BLUEPRINT C RANCHO BELL BLUEPRINT C RANCHO BELL BLUEPRINT C RANCHO BELL BLUEPRINT C RANCHO BELL BLUEPRINT C RANCHO BELL BLUEPRINT C RANCHO CALIF WATER DIST RANCHO CALIF WATER DIST RANCHO CALIF WATER DIST CITY OF TEMECULA VOUCHER/CHECK REGISTER FOR ALL PERIODS ITEM DESCRIPTION 000246 SURVIVOR 000246 SURVIVOR FILM & PHOTO DEVELOPING:TCSD FILM & PHOTO DEVELOPING:PLAN FILM & PHOTO DEVELOPING:PLAN FILM & PHOTO DEVELOPING:PW FILM & PHOTO DEVELOPING:CIP FILM & PHOTO DEVELOPING:LAND REFUND: DOG OBEDIENCE EXPRESS MAIL & POSTAL SERVS EXPRESS MAIL & POSTAL SERVS EXPRESS HAIL & POSTAL SERVS REFUND:PARENT-N-ME SWIM LESSON PUBLIC NOTICE: PW99-07 PUBLIC NOTICE: PW99-02 AUG:SC-5001339-O:LINDEMANS SEP:SC-5001377oO:SR VAN SEP:SC-5002330-8:CITY VAN AUG:SC-5003948-6:INFO SYS RES.IMPROVEMENT PRGM: HELLER SUPPLIES FOR CITY MEDIC SQUAD SUPPLIES FOR CITY MEDIC SQUAD SUPPLIES FOR CITY MEDIC SQUAD AUG LONG DISTANCE SVC:694-1989 RADAR EQUIP. REPAIR:TEM.PD. MISC COMPUTER SUPPLIES DUPL.BLUEPRINTS:RC/I15:98-08 DUPL.BLUEPRINTS:PALA RD:97-15 DUPL.BLUEPRINTS:PUJOL ST:98-17 DUPL.BLUEPRINTS:RC/TWNCTR:9909 DUPL.BLUEPRINTS:PLANNING DUPL.BLUEPRINTS:LAND DEV. DUPL.BLUEPRINTS:IST ST.BRIDGE DUPL.BLUEPRINTS:OVRLND:95-11 DUPL.BLUEPRINTS:IST ST.:95-08 SEP:O1-10-30520-O:MARG.RD.LDSC VARIOUS WATER METERS VARIOUS WATER METERS ACCOUNT NUMBER 330-2390 340-2390 190-180-999-5250 001-161-999-5220 001-161-999-5220 001-164-601-5250 001-165-999-5250 001-163-999-5250 190-183-4982 001-120-999-5230 001-161-999-5230 001-110-999-5230 190-183-4975 001-120-999-5256 001-120-999-5256 001-100-999-5208 190-180-999-5208 190-180-999-5208 320-199-999-5208 165-199-813-5804 001-171-999-5242 001-171-999-5242 001-171-999-5242 320-199-999-5208 001-170-999-5215 320-199-999-5221 210-165-605-5804 210-165-631-5804 210-165-826-5804 001-164-602-5412 001-161-999-5222 001-163-999-5268 280-199-807-5802 210-165-604-5804 280-199-807-5804 191-180-999-5240 190-180-999-5240 191-180-999-5240 ITEM AMOUNT .93 2.18 88.99 200.00 211.05 4.46 34.21 10.88 3.00 42.50 27.50 11.75 35.00 66.27 70.50 58.67 44.35 27.97 37.11 975. O0 506.29 418.08 155.30 24.14 88.65 14.48 148.37 19.34 21.77 213.35 9.26 41.40 19.94 6.46 208.55 80.10 3,247.40 123.34 PAGE 6 CHECK AMOUNT 32,414.34 549.59 3.00 81.75 35.00 136.77 168.10 975.00 1,079.67 24.14 88.65 14.48 688.44 VOUCHRE2 CITY OF TEMECULA 09/23/99 '?:45 VOUCHER/CHECK REGISTER FOR ALL PERIODS PAGE VOUCHER/ CHECK CHECK VENDOR VENDOR ITEM ACCOUNT ITEM NUMBER DATE NUMBER NAME DESCRIPTION NUMBER AMOUNT CHECK AMOUNT 58035 09/23/99 000262 RANCHO CALIF WATER DIST VARIOUS WATER METERS 193-180-999-5240 9,416.11 12,866.95 58036 09/23/99 002907 REINHART FONTES ASSOCIA LAND APPRAISAL:41935 MAIN ST. 280-199-999-5250 1,500.00 1,500.00 58037 09/23/99 003591 RENES COMMERCIAL MANAGE PEST CONTROL SVC:RODEO/CHANNEL 190-180-999-5212 875.00 58037 09/23/99 003591 RENES COMMERCIAL MANAGE WEED ABATEMENT:GERTRUDIS TRAIL 190-180-999-5415 545.00 1,420.00 58038 09/23/99 001046 REXON, FREEDMAN, KLEPET AUG 99 PROF LEGAL SERVICES 001-130-999-5247 39.00 39.00 58039 09/23/99 000266 RIGHTWAY OCT RENTAL EQUIP:RIVERTON PARK 190-180-999~5238 62.89 62.89 58040 09/23/99 000418 RIVERSIDE CO CLERK & RE CEQA FEES 001-161-999-5224 78.00 78.00 58041 09/23/99 000418 RIVERSIDE CO CLERK & RE CERTIFIED COPY:LOT LINE ADJ. 001-100-999-5250 23.00 58041 09/23/99 000418 RIVERSIDE CO CLERK & RE CERTIFIED COPY:GRANT EASEMENT 001-100-999-5250 6.00 58041 09/23/99 000418 RIVERSIDE CO CLERK & RE CERTIFIED COPY:EASEMENT DEED 001-100-999-5250 9.00 38.00 58042 09/23/99 000955 RIVERSIDE CO SHERIFF BI POLICE PATROL:4TH OF JULY 001-170-999-5370 3,525.22 3,525.22 58043 09/23/99 RIVERSIDE POLICE DEPT. CFMH TRAINING:9/22-23/99:ALMS 001-170-999..5261 10.00 10.00 58044 09/23/99 003743 ROBERT BYRD CONSTRUCTIO CASHIER OFFICE REMODEL 58044 09/23/99 003743 ROBERT BYRD CONSTRUCTIO CASHIER OFFICE REMODEL 001-140-999-5601 2,320.00 001-140-999-5601 1,560.00 3,880.00 58045 09/23/99 ROVELLO, LAUREL REFUND: COOKING-SHARPEN KNIVES 190-183-4982 100.00 100.00 58046 09/23/99 002743 SAFE & SECURE LOCKSMITH LOCKSMITH SERVICES:CRC 190-182-999-5212 41.16 41.16 58047 09/23/99 003801 SELF~S JANITORIAL SERVI SEP:CUSTODIAL SVCS:PARKS 190-180-999-5250 2,310.00 58047 09/23/99 003801 SELF'S JANITORIAL SERVI SEP:CUSTODIAL SVCS:PARKS 001-164-603-5250 210.00 2,520.00 58048 09/23/99 003734 SHERWO00, ALAN K. TCSD INSTRUCTOR EARNINGS 190-183-999-5330 20.00 58048 09/23/99 003734 SHERWOOD, ALAN K. TCSD INSTRUCTOR EARNINGS 190-183-999-5330 60.00 80.00 58049 09/23/99 003002 SMOOTHILL SPORTS DISTRI SKATE PARK EQUIPMENT 190-183-999-5305 228.16 228.16 58050 09/23/99 000537 SO CALIF EDISON SEP:2-13-O79-2377:HWY 79 TCl 191-180-999-5319 198.71 58050 09/23/99 000537 SO CALIF EDISON SEP:2-OO-397-5059:COMM SVC UTL 190-180-999-5240 9,109.77 58050 09/23/99 000537 SO CALIF EDISON SEP:2-O7-626-6063:RANCHO VISTA 193-180-999-5240 13.82 58050 09/23/99 000537 SO CALIF EDISON SEP:2-O2-351-6800:VARIOUS MTRS 191-180-999-5240 40.06 9,362.36 58051 09/23/99 003495 SO CALIF EDISON 58052 09/23/99 001212 58052 09/23/99 001212 58052 09/23/99 001212 58052 09/23/99 001212 58052 09/23/99 001212 58052 09/23/99 001212 SO CALF GAS COMPANY SO CALF GAS COMPANY SO CALF GAS COMPANY SO CALF GAS COMPANY SO CALF GAS COMPANY SO CALF GAS COHPANY ELECTRICAL SVCS:PALA RD BRIDGE SEP:O21-725-O775-4:SR CTR SEP:O91-O24-9300-5:CRC SEP:095-167-7907-2: STN #84 SEPT:101-525-O950-O:TCC SEP:133-O40-7373-O:MAINT.FAC. SEP:181-383-8881-6:T.V.MUSEUM 210-165-631-5804 7,035.38 7,035.38 190-181-999-5240 20.55 190-182-999-5240 397.25 001-171-999-5240 75.07 190-184-999-5240 16.38 340-199-702-5240 16.80 190-185-999-5240 18.53 544.58 58053 09/23/99 000519 SOUTH COUNTY PEST CONTR PEST CONTROL SVCS:CITY HALL 340-199-701-5250 112.00 VOUCHRE2 09/23/99 12:45 CITY OF TEMECULA VOUCHER/CHECK REGISTER FOR ALL PERIODS PAGE VOUCHER/ CHECK NUMBER CHECK VENDOR VENDOR DATE NUMBER NAME ITEM DESCRIPTION ACCOUNT NUMBER ITEM AMOUNT CHECK AMOUNT 58053 58054 58055 58055 58056 58056 58056 58057 58058 58059 58059 58060 58060 58061 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 000519 SOUTH COUNTY PEST CONTR 000574 SUPERTONER 003770 TAC PROFESSIONAL STAFFI 003770 TAC PROFESSIONAL STAFFI 000305 TARGET STORE 000305 TARGET STORE 000305 TARGET STORE 000876 TEMECULA VALLEY BALLOON 003140 TEMECULA VALLEY TAEKWON 000919 TEMECULA VALLEY UNIFIED 000919 TEMECULA VALLEY UNIFIED 003366 TORAN DEVELOPMENT & CON 003366 TORAN DEVELOPMENT & CON U S CONF. OF MAYORS - P PEST CONTROL SVCS:CRC HP TONER SUPPLIES TEMP HELP W/E 8/21BRAGG TEMP HELP W/E 8/28 BRAGG MISC SUPPLIES:DAY CAMP REC.SUPPLIES:TCC REC.SUPPLIES:SENIOR CENTER BALLOON FEST.SPONSORSHIP:2000 TCSD INSTRUCTOR EARNINGS REPAIRS TO PW PATCH TRUCK REPAIRS TO PW PATCH TRUCK 6 WOOD TRASH BARRELS:OLD TOWN STREET MAINTENANCE:FRONT/SIXTH REFUND: OBRA FUNDS:K.WILLIAMS 190-182-999-5250 320-199-999-5221 001-165-999-5118 001-165-999-5118 190-183-99975340 190-184-999-5301 190-181-999-5301 001-111-999-5264 190-183-999-5330 001-164-601-5214 001-164-601-5214 280-199-999-5362 001-164-601-5402 001-1990 42.00 208.46 907.20 907.20 15.29 71.06 61.40 30,000.00 80.00 1,711.64 648.41 1,000.00 2,000.00 17.64 154.00 208.46 1,814.40 147.75 30,000.00 80.00 2,360.05 3,000.00 17.64 58062 58063 58064 58065 58066 58066 58067 58067 58067 58067 58067 58067 58068 58068 58068 58068 58068 58068 58068 58068 58068 58068 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 003615 UNITED GREEN MARK 003730 002097 002097 002092 002092 002092 002092 002092 002092 000345 000345 000345 000345 000345 000345 000345 000345 000345 000345 VARELA, SUSAN WEDDLE, KATHY WEST COAST ARBORISTS IN WESTERN HIGHWAY PRODUCT WESTERN HIGHWAY PRODUCT WINTER GRAPHICS SOUTH WINTER GRAPHICS SOUTH WINTER GRAPHICS SOUTH WINTER GRAPHICS SOUTH WINTER GRAPHICS SOUTH WINTER GRAPHICS SOUTH XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI SEPT:MAINT.SUPPLIES:VAR.PARKS REFUND: DOG OBEDIENCE REFUND: LEVEL 1 SWIM LESSON CITYWIDE TREE TRIMMING MAINT, PROPANE TORCHES FOR PW STENCIL SALES TAX PRINTING OF USER GUIDE PRINTING OF USER GUIDE SALES TAX ADD'L PRINTING OF USER GUIDE PROD/LAYOUT:TRACTOR RACE ADS SALES TAX JUL BASE CHARGE:FIERY 200 SEPT 5343 COPIER USAGE SEPT 5765 COPIER USAGE CREDIT:ITEMS RETURNED LEASE OF 5100 COPIER INTEREST ON LEASE:5100 COPIER LEASE OF 5365 COPIERS INTEREST ON LEASE:5365 COPIERS POOLED MAINTENANCE:5365 COPIER LEASE & MAINT:5021COPIER:TCC 190-180-999-5212 190-183-4982 190-183-4975 001-164-601-5402 001-164-601-5242 001-164-601-'5242 001-111-999-5270 001-111-999-5270 001-111-999-5270 001-111-999-5270 001-111-999-5270 001-111-999-5270 330-199-999-5217 330-199-999-5217 330-199-999-5239 330-199-999-5220 330-2800 330-199-999-5391 330-2800 330-199-999-5391 330-199-999-5217 190-184-999-5239 212.27 3.00 30.00 1,204.00 1,200.00 93.00 2,298.00 821.90 178.10 613.34 405.00 31.38 110.00 292.89 377.99 900.79- 1,803.72 316.31 1,197.75 475.23 1,632.80 120.54 212.27 3.00 30.00 1,204.00 1,293.00 4,347.72 VOUCHRE2 09/23/99 VOUCHER/ CHECK NUMBER 58068 58068 58068 58068 58068 58068 58068 58069 58070 58070 58070 12:45 CHECK DATE 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 09/23/99 VENDOR NUMBER 000345 000345 000345 000345 000345 000345 000345 003434 003434 003434 VENDOR NAME XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI XEROX CORPORATION BILLI YAUCH, JACQUELYN Z E P MANUFACTURING COM Z E P MANUFACTURING COM Z E P MANUFACTURING COM CITY OF TEMECULA VOUCHER/CHECK REGISTER FOR ALL PERIODS ITEM DESCRIPTION LEASE & MAINT:5100/5365 COPIER CREDIT:NO LONGER HAVE F2OOMAJ CREDIT:RETURNED 5100 COPIER CREDIT:RETURNED 5100 COPIER CREDIT:5100 COPIER RETURNED CREDIT:5100 COPIER RETURNED CR:(1)5365/5100 COPIER RETURN REISSUE:#56756:REFUND:SEC.DEP. MISC. EQUIP FOR PW MAINTENANCE FREIGHT SALES TAX ACCOUNT NUMBER 330-2800 330-199-999-5217 330-2800 330-199-999-5391 330-2800 330-199-999-5391 330-2800 190-2900 001-164-601-5218 001-164-601-5218 001-164-601-5218 ITEM AMOUNT 3,698.15 110.00- 1,792.11- 327.92- 1,803.72- 316.31- 3,698.15- 100.00 249.50 23.98 19.33 PAGE 9 CHECK AMOUNT 1,076.38 100.00 292.81 TOTAL CHECKS 281,743.09 VOUCHRE2 09/23/99 13:13 CITY OF TEMECULA VOUCHER/CHECK REGISTER FOR ALL PERIODS PAGE FUND TITLE 001 GENERAL FUND 380 RDA - DEBT SERVICE TOTAL AMOUNT 79,122.84 5~307.50 84,430.34 VOUCHRE2 09/23/99 VOUCHER/ CHECK NUMBER 58073 58074 58075 58076 58076 58077 58078 58079 13:13 CHECK DATE 10/05/99 10/05/99 10/05/99 10/05/99 10/05/99 10/05/99 10/05/99 10/05/99 VENDOR NUMBER 001538 002695 002187 000267 000267 002940 003228 000332 CITY OF TEMECULA VOUCHER/CHECK REGISTER FOR ALL PERIODS VENDOR NAME ALBERT GROVER & ASSOCIA J A S PACIFIC CONSULTIN ITEM DESCRIPTION TIMING SVCS FOR TRAFFIC FLOW AUG BUILDING INSPECTIONS SVCS LAKE ELSINORE ANIMAL FR ANIMAL CONTROL FOR AUGUST 1999 RIVERSIDE CO FIRE DEPAR APR-JUN FIRE PROTECTION SVCS RIVERSIDE CO FIRE DEPAR RIVERSIDE CO OF (GIS SY U S BANK TRUST NATIONAL VANDORPE CHOU ASSOCIATE CORRECTION OF BILLING ERROR MAR-JUN GIS CONSULTING SVCS ANNUAL TRUSTEE ADMIN FEES:RDA AUG PLAN CHECK SERVICES ACCOUNT NUMBER 001-164-602-5248 001-162-999-5118 001-172-999-5255 001-2030 001-2030 001-2030 380-199-999-5227 001-162-999-5248 ITEM AMOUNT 8,120.00 9,492.15 5,565.75 38,531.88 2,075.41 6,190.46 5,307.50 9,147.19 PAGE 1 CHECK AMOUNT 8,120.00 9,492.15 5,565.75 40,607.29 6,190.46 5,307.50 9,147.19 TOTAL CHECKS 84,430.34 ITEM APPROVAL CITY ATTORNEY TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City Manager/City Council Genie Roberts, Director of Finance October 5, 1999 City Treasurer's Report as of August 31, 1999 PREPARED BY: Tim McDermott, Assistant Finance Director William B. Pattison, Senior Accountant RECOMMENDATION: as of August 31, 1999. That the City Council receive and file the City Treasurer's Report DISCUSSION: Reports to the City Council regarding the City's investment portfolio and receipts, disbursements and fund balance are required by Government Code Sections 53646 and 41004 respectively. The City's investment portfolio is in compliance with Government Code Sections 53601 and 53635 as of August 31, 1999. FISCAL IMPACT: None Attachments: 1. City Treasurer's Report as of August 31, 1999 2. Schedule of Assets, Liabilities, and Fund Equity as of August 31, 1999 3. Fund Equity Detail by Fund as of August 31, 1999 City of Temecula City Treasurer's Report As of August 31, 1999 Cash Activity for the Month of August Cash and Investments as of August 1, 1999 Cash Receipts Cash Disbursements Cash and Investments as of August 31, 1999 52,986,665 5,699,216 (7,481,035) 51,204,846 Cash and Investments Portfolio: Maturity/ Contractual/ Termination Market Type of Investment Institution Yield Date Value Petty Cash City Hall n/a $ 1,500 $ General Checking Union Bank n/a (661,052) Sweep Acootmt UnionBank 4.370 % 732,000 (Money Market Account) (Highmark U.S. Treasury) Benefit Demand Deposits Union Bank n/a 5,001 Local Agency Investment Fond State Treasurer 5.225 % 40,228,188 Certificate of Deposit Community Bank 4.650 % 251,133 (Retention Escrow) Savings Account California Bank Trust 4.590 % 148,806 (Retention Escrow) Savings Acecent Union Bank 4.880 % 225,096 (Retention Escrow) Various U.S. Bank Various 194, 892 (Retemion Escrow) Checking Account Union Bank n/a 5,224 (Parking Citations) Trust Acecents- Measure A U.S. Bank (First Am. Treasury) 4.360 % 152 (Money Market Acecant) Trust A~ct.onts- CFD 88-12 U.S. Bank (First Am. Treasury) 4.360 % 4,240,403 (Money Market Acecent) Reserve Account- CFD 88-12 CDC Funding Corp 5.430 % 9/1/2017 1,531,469 (Investment Agreement) Delinq. Main. Reserve Acecent - CFD 88-12 CDC Fending Corp 5.422 % 9/1/2017 500,000 (Investment Agreement) Trust Accounts- CFD 98-1 U.S. Bank (First Am. Treasury) 4.360 % 499,839 (Money Market Accoont) Reserve Account- CFD 98-1 State Treasurer 5.225 % 940,896 (Local Agency Investment Fund) Trust Accounts-TCSD COPs U.S. Bank (First Am. Treasury) 4.360 % 17,695 (Money Market A0coont) Reserve Accoont-TCSD COPs Baye~sehe Landesbank 6.870 % 10/1/2012 502,690 (Investment Agreement) Trust Acenonts-RDABonds U.S. Bank (First Am. Treasury) 4.360 % 391,994 (Money Market Account) Reserve Aocoont-RDA Bonds Bayerisehe Landesbank 7.400 % 2/1/2013 1,448,920 (Investment Agreement) $ Par/Book Balancc 1,500 (661,052) (1) 732,000 5,001 (1) 40,228,188 (2) 251,133 148,806 225,096 194,892 5,224 152 4,240,403 1,531,469 500,000 499,839 940,896 17,695 502,690 391,994 1,448,920 51,204,846 (1)-This mount is net of outstanding checks. (2)-At August 31, 1999 total market value (including accrued interest) for the Local Agency Investment Fund (LAIF) was $33,096,106,294. The Citys proportionate share of that value is $40,175,798. All investments are liquid and currently available. The City of Temecula's portfolio is in compliance with the investment policy. Adequate fitads will be available to meet budgeted and actual expenditures of the City of Temecula for the next six months. City of Temecula Schedule of_Assets, Liabilities, and Fund Balances As of August 31, 1999 city (1) Assets: Cash and investments $ 32,359,240 Receivables 6,502,098 Du~ from o~ ~ds 57,197 Land held f~ r~le 530,401 ~aid ~B 87,189 D~i~ 506,850 Fi~ ~-net 1,074,540 Total assets $ 41,117,515 Community S~vices District 1,726,325 1,183 17,770 $ 1,745,278 Redcvelopm~nt Agency 9,335,220 2,048,839 362,064 2,103,053 13,849,176 Community Facilities Districts (2) 7,784,061 54 831 1,124,300 8,909,246 Total 51,204,846 8,552,174 437,862 2,633,454 87,189 1,631,150 1,074,540 65,621,215 Liabilities and fund equity: Liabilities: Du~ to other funds $ 74,967 Other liabilities 8,160,501 Def~-~l nv~nu~ 249,972 242,735 362,064 306,620 804,570 831 4,591,620 $ 437,862 13,301,476 1,054,542 Total liabilities 8,485,440 242,735 1,473,254 4,592,451 14,793,880 1,235,819 285,175 (18,451) Fund equity: Contributed capital 1,281,781 Retained earnings 536,534 Fund balances: R~s~ved (3) 13,494,622 D~signatod (3) 15,763,519 Undesignated 1,555,619 Total fund equity 32,632,075 1,502,543 Total liabilities and fund equity 9,516,338 2,859,584 12,375,922 13,849,176 $ 41,117,515 $ 1,132,300 3,184,495 4,316,795 8,909,246 1,745,278 1,281,781 536,534 25,379,079 22,092,773 1,537,168 50,827,335 $ 65,621,215 (1) Includes General Fund, CIP Fund, Gas Tax Fund, and other special ~venue funds. (2) Includes CFD 88-12 (Ynez Corridor) and CFD 98-1 (Winchester Hi!Is). (3) Reservations and designations of fund balance an detailed on the following pages. ITEM 4 TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City ManagedCity Council /~j//Z.William G. Hughes, Director of Public Works/City Engineer October 5, 1999 Release Faithful Performance Warranty and Labor and Materials securities in Tract No. 24133-5 (located westerly of Montelegro Way, between McCabe Drive and Leena Way) PREPARED BY: ~ Ronald J. Parks, Deputy Director of Public Works ~ Albert K. Crisp, Permit Engineer RECOM M ENDATION: That the City Council: 1. AUTHORIZE release of the Faithful Performance Warranty and Labor and Materials securities for the public improvements in Tract No. 24133-5 2. DIRECT the City Clerk to so advise the developer and surety BACKGROUND: On JanuanJ 27, 1996, the City Council approved Tract Map No. 24133- 5, and entered into Subdivision Improvement Agreement with: KI/FKLA Rancho Realty, L.LC. for the improvement of street and drainage, water and sewer systems, subdivision monumentation, and traffic signalization mitigation fees. The securities were posted by The Aetna Casualty and Surety Company, as follows: Bond No. 100869980-96-003 in the amount of $1,087,500 ($725,000, $172,500, and $190,000 for street and drainage, water, and sewer improvements, respectively) for Faithful Performance, , Bond No. 100869980-960--3 in the amount of $544,000 ($362,500, $86,500, and $95,000 for street and drainage, water, and sewer improvements, respectively) for Labor and Materials. Bond No, 100869980-96-004 in the amount of $26,700 for subdivision monumentation. o Bond No. 100869980-96-005 in the amount of $18,300 for traffic signalization mitigation. 1 \\TEMEC_FS101\VOL1~DEPTS\PW~AGDRPTL99\1005\TR241335,FNL,DOC On July 14, 1998, the City Coundl accepted the public improvements, initiated the one-year warranty pedod. and authorized the release of Subdivision Monumentation and Traffic Signalization Mitigation securities and reduction in the Faithful Performance security to the ten-percent (10%) warranty amount as follows: Bond No. 100869980-96-003 for Faithful Performance warranty for public Improvements in the amount of $108,750 The one-year warranty period has run. Staff has reviewed and inspected the public improvements and all necessary repairs/replacements have been satisfactorily completed. Therefore, staff recommends release of this Faithful Performance warranty security. The developer is also required to provide Labor and Materials security to assure that providers of materials and labor are paid. This secudty is retained for a contractual six-month lien period following City Council acceptance of the improvements. The lien period having run, and no claims for either labor or materials having been filed, Staff recommends release of the following Labor and Materials security: Bond No. 100869980-96-003 for Labor and Materials for public improvements in the amount of $544,000 The subdivision monumentation is in process for release. Staff will review the monumentation for confirmation. If satisfactory, the Staff will then recommend release of the Subdivision Monumentation security to the City Council. The affected streets were accepted into the City Maintained-Street System by City Council Resolution No. 98-61 on July 14, 1998. The streets within the subdivision are Code Albany, Code Caleche, Calls Ballentine, Via Rivas, and podions of Code Almeda, Amadta Way, and Montelegro Way. FISCAL IMPACT: None ATTACHMENT: Location Map 2 R:\AGDRPT\99\I005\TR241335.FNL.DOC VICINITY HAP 232//50-59 ',.# ) _-. _ j,. ,7,t m , TRACT NO. 24133 M.B. 2,51/1-.,7 i~, .i ~41,, Tracts No. ?~4 133-5 :' ocation Man NOTE,: MAPS NOT TO SCAI,E ITEM APPROVAL CITY ATTORNEY TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City Council/City Manager r~William G. Hughes, Director of Public Works/City Engineer October 5, 1999 Release Faithful Performance Warranty and Labor and Materials securities in No. 24135-2. (Southwesterly corner of Pio Pico Road at Amarita Way) PREPARED BY: ftf Ronald J. Parks, Deputy Director of Public Works ~ Albert K. Crisp, Permit Engineer RECOMMENDATION: That the City Council AUTHORIZE release of the Faithful Performance Warranty and Labor and Materials securities for public street and drainage, and water and sewer system improvements in Tract No 24135-2. 2. DIRECT the City Clerk to so advise the Developer and Surety. BACKGROUND: On May 24, 1994, the City Council approved Vesting Tract Map No. 24135-2, and entered into subdivision agreements with: Rancho California Inc, a California Corporation (Now KI/FKLA Rancho Realty, LLC) for the improvement of streets and drainage, installation of sewer and water systems, and subdivision monumentation. Accompanying the subdivision agreements were surety bonds posted by The Aetna Casualty and Surety Company as follows: , Bond No. 08510086990-94-21 in the amount of $704,500 ($472,500, $112,500, and $119,500 respectively) to cover faithful performance for streets and drainage, and water and sewer improvements. Bond No. 08510086990-94-22 in the amount of $352,500 ($236,500, $56,500, and $60,000, respectively) to cover labor and materials for streets and drainage, and water and sewer improvements. 3. Bond No. 08510086990-94-20 in the amount of $19,000 to cover subdivision monumentation. \\TEMEC FS101\VOLl\DEFFS\PW\AGDRPT\99\1005\TR241352.FNL.DOC On August 12, 1997, the City Council accepted the public improvements, initiated the one-year warranty period, and authorized release of the subdivision monumentation security and reduction in the Faithful Performance security to the following ten-percent (10%) warranty amount: Streets and Drainage, Water and Sewer Improvements Bond No. 08510086990-94-21 $70,450 The one-year warranty period having run, staff has reviewed and inspected the public improvements and all necessary repairs/replacements have been satisfactorily completed. Therefore, staff recommends release of this Faithful Performance warranty security. The developer is required to post security to assure that labor and materials claims for the public improvements are met. This secudty is maintained for the contractual six-month lien pedod following City Coundl acceptance of the public improvements. No claims having been posted for labor and/or materials, Staff recommends release of the following Labor and Materials security: Streets and Drainage. Water and Sewer Improvements Bond No. 08510086990-94-22 $352,000 The affected streets were accepted into the City Maintained-Street System by City Council Resolution 97-91 on August 12, 1997. The streets within the subdivision are Via Ceja, Via Tafalla, Corte Amaya, and portions of Calle Vimianzo, Amarita Way, and Pio Pico Road. FISCAL IMPACT: None ATTACHMENT: Location Map F:\DEPTS\PW\AGDRFF\99\I005\TR241352.FNL.DOC VICINITY' AflIP ~h-oject Site 7 Tract No. ~',ocation Man NOTE: MAPS NOT TO SCAI,E ITEM 6 APPROVAL ~ CITY ATTORNEY DIRECTOR OF FIN NCF~C_ CITY MANAGER ,,~ TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City Council/City Manager (h/-r~William G. Hughes, Director of Public Works/City Engineer October 5, 1999 Release Public Works Warranty and Labor and Materials securities in Tract No. 24135-F. (Northwesterly corner of Meadows Parkway at Leena Way) PREPARED BY: J2./Y Ronald J. Parks, Deputy Director of Public Works ~ Albert K. Crisp, Permit Engineer RECOMMENDATION: That the City Council AUTHORIZE release of the Faithful Performance Warranty and Labor and Materials securities for public street and drainage, and water and sewer system improvements in Tract No 24135-F. 2. DIRECT the City Clerk to so advise the Developer and Surety. BACKGROUND: On May 24, 1994, the City Council approved Vesting Tract Map No. 24135-F, and entered into subdivision agreements with: KRDC, Inc. 27555 Ynez Road, Suite 200 Temecula, CA 92591 for the improvement of streets, installation of sewer and water systems, and subdivision monumentation. Accompanying the subdivision agreements were surety bonds posted by Aetna Casualty and Surety Company as follows: Faithful Performance Bond No. 08510086990-94-25 in the total amount of $421,500 ($273,000, $76,000, and $72,500, respectively) for streets, water, and sewer improvements. 2. Labor and Materials Bond No. 08510086990-94-26 in the total amount of $211,000 ($136,500, $38,000, and $36,500, respectively) for streets, water, and sewer improvements. 3. Subdivision Monument Bond No. 08510086990-94-24 in the amount of $18,000. R:~,GDRPT~99\1005\TR24135f. FNL On December 9, 1997, the City Council accepted the public improvements, initiated the one-year warranty period, and authorized release of the Subdivision Monumentation security and reduction in the Faithful Performance security to the following ten-percent (10%) warranty amount: Streets, Water, and Sewer Improvements: Bond No. 085100869980-94-25 $42,150 The one-year warranty period having run, Staff has reviewed and inspected the public improvements and all necessary repairs/replacements have been satisfactorily completed. Therefore, staff recommends release of this Faithful Performance warranty security. The developer is required to post security to assure that labor and materials claims for the public improvements are met. This security is maintained for the contractual six-month lien period following City Council acceptance of the public improvements. The lien period having run, with no claims having been filed for labor and/or materials, staff recommends release of the following Labor and Materials security: Streets, Water and Sewer Improvements: Bond No. 08510086990-94-26 $211,000 The affected streets were accepted into the City Maintained-Street System by City Council Resolution 97-133 on December 9, 1997. The streets within the subdivision are Via Cali, Corte Barbaste, Calle Cataldo, and portions of Santiago Road and Amarita Way. FISCAL IMPACT: None ATTACHMENT: Location Map F:\DEPTS\PW\AG DRPT\99\ 1005 \TR24135 F. FNL .DOC Traot No. 2413_,;-F ~ Lne-atinn Mz~p t~ NOTE: MAPS NOT TO SCALE ITEM 7 CITY MANAGER ~/~ TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City Manager/City Council (~illiam G. Hughes, Director of Public Works/City Engineer October 5, 1999 Intention to Vacate Portion of North General Kearny Road in Tract No 3334. (Southeast comer of intersection of Margarita Road at North General Keamy Road) PREPARED BY: Ronald J. Parks, Deputy Director of Public Works /~ Albert K. Crisp, Permit Engineer RECOMMENDATION: That the City Council adopt a resolution entitled: RESOLUTION NO. 99- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA OF NOTICE OF INTENTION TO VACATE A PORTION OF NORTH GENERAL KEARNY ROAD AT MARGARITA ROAD IN TRACT NO. 3334, AND SETTING A PUBLIC HEARING ON THE VACATION. BACKGROUND: The Riverside County Board of Supervisors approved Tract No. 3334 on July 6, 1965, including acceptance of offers of dedication for street purposes, said offers including North General Kearny Road along the frontage of Lot 40 of said tract. The City acquired additional rights-of-way for the extension of Margarita Road northerly of Solana Way to Winchester Road with a new connection at and to North General Kearny Road (Project No. PW92-04 Margarita Road Interim Extension). The new alignment resulted in isolation of a portion of the odginal alignment of said North General Kearny Road. Lot Line Adjustments for certain portions of the Campos Verdes development created several parcels which overlayed this isolated portion of the old North General Kearny Road alignment. These new parcels are adversely affected over the subject portion of the "former' North General Keamy Road alignment by the Offers of Dedication to Public Use for Street Purposes which were accepted by the Board of Supervisors at Tract Map approval. The property owners of the affected parcels have petitioned for the vacation of said portion of "Lot "A" in Tract 3334 (Portion of North General Kearny Road) R:~agdrpt\99\1005\vacngkrintent Both the new alignments of North General Keamy Road and Margarita Road have provided comparable utility rights so that abandonment or vacation of the City's interests in the subject portion imposes no impact on the traveling public nor on the affected utilities which have already completed their relocation of facilities. Letters from the majodty of the affected districts or public utilities reflect their non-objection to the proposed abandonment/vacation of the subject parcel. FISCAL IMPACT: ATTACHMENTS: 1. Resolution No. 99- 2. Location Map None with Exhibits "A" and "B" R:~agdrpt\99\1 O05Wacngkrintent RESOLUTION NO. 99- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA, OF NOTICE OF INTENTION TO VACATE A PORTION OF NORTH GENERAL KEARNY ROAD AT MARGARITA ROAD IN TRACT NO. 3334, AND SETTING A PUBLIC HEARING ON THE VACATION. THE CITY COUNCIL OF THE CITY OF TEMECULA DOES HEREBY RESOLVE AS FOLLOWS: Section 1. The City Council of the City of Temecula does hereby find, determine and declare in response to petition by the underlying fee owners, its intention pursuant to Chapter 3, Part 3, Division 9, commencing at Section 8300 of the Streets and Highways Code to vacate that portion of North General Kearny Road, from Margarita Road to approximately 850 feet easterly of Margarita Road, in the City of Temecula, which area is more particularly described on Exhibit "A" and depicted on Exhibit "B" (the "Street"), Section 2. The City Council hereby sets a public hearing on the vacation of the Street for October 26, 1999 at 7:00 p.m., or as soon hereafter as the matter may be heard, at the City Council Chambers, 43200 Business Park Drive, Temecula, for the purpose of hearing evidence from interested person on the proposed vacation. The date of the public hearing shall not be less than 15 days from the date of this Resolution. Section 3. The City Clerk is hereby authorized and directed to publish a notice of the public hearing in a newspaper of general circulation within the City of Temecula shall be published twice in two successive weeks prior to the hearing. The notice of public hearing shall contain the information set forth in the text of the Resolution. Section 4. No less than 14 days prior to the public hearing on the vacation, the Director of Public Works shall post conspicuously notices of the public hearing on the vacation of the Street along the line of the Street proposed to be vacated. The notices shall be posted not more than 300 feet apart, but a least three notices shall be posted. If the line of the Street to be vacated is more than one nmile in length, the Director of Public Works shall post the notices at each intersection of another street or highway within the Street to be vacated and at one point approximately midway between each intersection, but at least three notices shall be posted. The notices posted shall contain the information set forth in the text of this resolution. Section 5. The City Clerk shall certify the adoption of this resolution. PASSED, APPROVED, AND ADOPTED, by the City Council of the City of Temecula at a regular meeting held on the 5th day of October, 1999. ATTEST: Steven J. Ford, Mayor Susan W. Jones, CMC/AAE, City Clerk (SEAL) R:~agdrpt\99\1005Wacngkrintent STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) CITY OF TEMECULA ) I, Susan W. Jones, CMC/AAE, City Clerk of the City of Temecula, Califomia, do hereby certify that Resolution No. 99- was duly and regularly adopted by the City Council of the City of Temecula at a regular meeting thereof held on the 5th day of October, 1999, by the following vote: AYES: 0 COUNCILMEMBERS: NOES: 0 COUNCILMEMBERS: ABSENT: 0 COUNCILMEMBERS: ABSTAIN: 0 COUNCILMEMBERS Susan W. Jones, CMC/AAE City Clerk R:~agdrpt\99\1005~vacngkdntent Robert Bein, William Frost & Associates 27555 Ynez Road, Suite 400 Temecula, CA 92591 RESOLUTIOhl NO. 99- EXHIBIT "A" Legal Description June 17, 1999 J.N. 15-100052-M2 Page 1 of 1 Vacation of a portion of North General Kearny Road That certain parcel of land situated in the City of Temecula, County of Riverside, State of California, being that portion of Lot "A" (North General Kearny Road) of Tract No. 3334 as shown on a map thereof filed in Book 54, Pages 25 through 30 of Maps in the Office of the County Recorder of said Riverside County, lying northeasterly of the easterly right of way line of Margarita Road (110 feet wide) as dedicated to the City of Temecula by instrument recorded August 18, 1992 as Instrument No. 305606 of Official Records in said Office of the County Recorder and lying southwesterly of the southerly right of way line of re-aligned North General Kearny Road (88 feet wide), the centerline being described as follows: BEGINNING at the centerline intersection of Margarita Road and North General Kearny Road, said intersection being Point "A" as described in said Instrument No 305606, said point on a curve in the centerline of said Margarita Road concave westerly and having a radius of 2000.00 feet, a radial line of curve from said point bears North 80°29'27'' West; thence radially from said curve South 80°29'27'' East 156.22 feet to the beginning of a tangent curve concave northerly and having a radius of 1200.00 feet; thence along said curve easterly 668.85 feet through a central angle of 31 ° 56'07" to the tangent intersection with a course in the centerline of North General Kearny Road shown as "North 67°32'16" East 398.83 feet" on said map. CONTAINING: 1.78 Acres, more or less. SUBJECT TO all covenants, rights, rights-of-way and easements of record. EXHIBIT "B" attached and by this reference made a part hereof. R~~Mlthe, P.L.S. 6185 My license expires 3/31/02. H:\GRP60\PDATA,,1510005,'OI~ICL~WPWINX52LGLO02.WpD J.200 I I 20O 400 600 | t J GRAPHIC SCALE L RESOLUTION NO. 99- EXHIBIT "B" [NST. NO. 305606,0.R. (8-18-92) /N67"32' 16"E 398.18' (PER /M.B. 54/25-30) EXHIBIT 'B' ABANDONMENT OF A PORTION OF NORTH GENERAL KEARNY ROAD ....... |,::; 9'.:'7;~;'~ ;'% ,.,.,.' ~; .. ............... , ...... ::;:::' ,"!.~,"!~!5) ~; ':: i.. E" ~j~r5 DATA TABLE (~7)' BRNG/DELTA RADIUS LENGTH 1 NBO'29'2T'W (RAD) 156.22' 2 31"56'07" 1200.00' 668.85' 3 N67°34'26"E -- 211.51' 4 N26"17'50"E -- 479.08' 5 16"47'1T' 2000.00' 586.02' I SCALE JUNE 17, 1999 1" = 200' SHEET 1 OF 1 SHEET Robert Bei~. FZillic~m F~"ost & Associates PROFESSIONAL ENGINEERS, PLANNERS & SURVEY~S FIELD BOOK J0B N0. 15100052-M2 E BT. NO. -18-92) ?.M, NO, 28530-2 ?,M,B, 193/11-1-/, 305606,0.R. N67"32' 16"E''~ 398.18' ( PER M. R. 54/25-~ PROPOSED VACATION OF PORTION OF NORTH GENERAL KEARNY ROAD IN LOT 'A' OF Tract No. 3 ~ ~4 Location Ma- NOTE: MAPS NOT TO SCALE PORTION OF LOT "A" PROPOSED FOR VACATION ITEM 8 TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City ManagedCity Council , )/J~illiam G. Hughes, Director of Public Works/City Engineer October 5, 1999 Parcel Map No. 28471 on west side of Winchester Road, west of Bostik Court PREPARED BY: Ronald J. Parks, Deputy Director of Public Works Gerald L. Alegria, Senior Engineer- Land Development RECOMMENDATION: That the City Council approve: 1. Parcel Map No. 28471 in conformance with the Conditions of Approval, Subdivision Improvement Agreement and accept the 10% Maintenance Bond as security for the agreement, Subdivision Monument Agreement and accept the Monument Bond as security for the agreement. BACKGROUND: Tentative Parcel Map No. 28471 was approved by the City of Temecula Planning Director on February 6, 1997. The expiration date is August 14, 2000, pursuant to Govemment Code §66452.6. The Developer, Westside Business Center, L.L.C., has met all of the Conditions of Approval. Parcel Map No. 28471 is a seven (7) parcel subdivision on 10.79 gross acres. This subdivision is located on west side of Winchester Road, west of Bostik Court. This site is currently vacant. The Developer has completed all the required offsite improvements however they have not yet been accepted by the Department of Public Works hence a 10% Maintenance Bond is placed. The monuments have not been set and a Subdivision Monument Agreement is processed and -Monumentation Bond is placed. The following fee has been deferred for Parcel Map No. 28471: Development Impact Fee due prior to issuance of a building permit. FISCAL IMPACT: None ATTACHMENTS: 2. 3. 4. Development Fee Checklist Fees & Securities Report Project Vicinity Map Parcel Map No. 28471 1 \\TEMEC_FS101 \VOL1 \DEPTS~PW~GDRPT~99\1005~PM28471 .MAP.doc CITY OF TEMECULA DEVELOPMENT FEE CHECKLIST CASE NO. PM 28471 The following fees were reviewed by Staff relative to their applicability to this project. FEE Development Impact Fee CONDITIONS OF APPROVAL To be paid prior to issuance of a building permit 2 \\TEMEC_FS101 \VOL1 \DEPTS~PW~AGDRPT~99\1005~M28471 .MAP.doc CITY OF TEMECULA ENGINEERING DEPARTMENT FEES AND SECURITIES REPORT PARCEL MAP NO. 28471 IMPROVEMENTS FAITHFUL PERFORMANCE SECURITY Street and Drainage $ 0.00 Water $ 0.00 Sewer $ 0.00 TOTAL $ 0.00 DATE: OCTOBER 5, 1999 MATERIAL & LABOR MONUMENT SECURITY SECURITY $ 0.00 - $ 0.00 - $ 0.00 - $ 0.00 $1,500.00 DEVELOPMENT FEES City Traffic Signing and Striping Costs RCFCD (ADP) Fee Development Impact Fee SERVICE FEES 'Planning Fee Comprehensive Transportation Plan Plan Check Fee Monument Inspection Fee Fees Paid to Date Balance of Fees Due 'To Be Determined. $ 0.00 $ Paid $ TBD* $ 61.00 $ 4.00 $ 890.00 $ 250.00 $ 1,205.00 $ 0.00 3 \\TEMEC_FS101 \VOL1 \D EPTS',PW~,GD RPT',99\1005\PM28471 .MAP.doc YNE7 ITEM 9 APPROVAL CITY ATTORNEY TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City Manager/City Council William G. Hughes, Director of Public Works/City Engineer October 5, 1999 Completion and Acceptance for the Old Town Streetscape, Project No. PW97-05 PREPARED BY: Ward Maxwell, Associate Engineer- Capital Projects RECOMMENDATION: That the City Council: Accept the Old Town Streetscape Project constructed by Valley Crest Landscape Inc., Project No. PW97-05, as complete except for the remaining items on the punch list; and File a Notice of Completion, except for punch list items, reduce the Performance Bond to $60,000, and accept a one (1) year Maintenance Bond in the amount of 10% of the Contract; and , Release the Materials and Labor Bond seven (7) months after filing of the Notice of Completion, if no liens have been filed. Withhold $49,620.82 for electrical/sound system Warranty Retention for a period of one (1) year after the Notice of Completion is recorded. BACKGROUND: On June 11, 1998, the City Council awarded the contract to Valley Crest Landscape Inc. for $4,551,432.00 which includes the original contract amount and the 10% contingency. The project improved Front Street from Moreno Road to First Street and Main Street from Mercedes Street to the Murrieta Creek Bridge providing new storm drain system, pavement section, curb, gutter, sidewalks, boardwalks, lighting, and sound system along with additional architectural improvements. The Contractor has completed the work in accordance with the approved plans and specifications and within the allotted contract time to the satisfaction of the City Engineer. The construction retention for this project will be released on or about 35 days after the Notice of Completion has been recorded. A warranty retention in the amount of $49,620.82 will be withheld to cover the warranty for electrical and sound system installations for one (1) year after the Notice of Completion has been recorded. Staff will withhold additional funds from the retention to retain another contractor to complete remaining punch list items, if Valley Crest does not complete the punch list items by November 5,1999, as agreed. r:~agdrpt~99\1005~pw97-O5.acc/ajp TO: FROM: DATE: SUBJECT: APPROVALS_ CITY ATTORNEY DIRECTOR Of FINAN CItY MANAGER CITY OF TEMECULA AGENDA REPORT City Manager/City Council /]jJ'///William G. Hughes, Director of Public Works/City Engineer October 5, 1999 Completion and Acceptance for the Old Town Streetscape, Project No. PW97-05 PREPARED BY: Ward Maxwell, Associate Engineer - Capital Projects RECOMMENDATION: That the City Council: Accept the Old Town Streetscape Project constructed by Valley Crest Landscape Inc., Project No. PW97-05, as complete; and File a Notice of Completion, release the performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract; and Release the Materials and Labor Bond seven (7) months after filing of the Notice of Completion, if no liens have been filed. Withhold $49,620.82 for electrical/sound system Warranty Retention for a period of one (1) year after the Notice of Completion is recorded. BACKGROUND: On June 11, 1998, the City Council awarded the contract to Valley Crest Landscape Inc. for $4,551,432.00 which includes the original contract amount and the 10% contingency. The project improved Front Street from Moreno Road to First Street and Main Street from Mercedes Street to the Murrieta Creek Bridge providing new storm drain system, pavement section, curb, gutter, sidewalks, boardwalks, lighting, and sound system along with additional architectural improvements. The Contractor has completed the work in accordance with the approved plans and specifications and within the allotted contract time to the satisfaction of the City Engineer. The construction retention for this project will be released on or about 35 days after the Notice of Completion has been recorded. A warranty retention in the amount of $49,620.82 will be withheld to cover the warranty for electrical and sound system installations for one (1) year after the Notice of Completion has been recorded. Staff will withhold additional funds from the retention to retain another contractor to complete remaining punch list items, if Valley Crest does not complete the punch list items by November 5, 1999, as agreed. r:~agdrptL99\1005~pw97-05.acc/ajp FISCAL IMPACT: The total contract award amount for this project was $4,551,432.00 including the 10% contingency. Contract change orders number 1 through 3 were approved in the amount of $249,417.16, for a total project cost of $4,387,082.16. This project was funded from RDA bond proceeds. ATTACHMENTS: Notice of Completion Maintenance Bond (forthcoming prior to meeting) Contractor's Affidavit (forthcoming prior to meeting) r:',agdrptL99\1005'~w97-05 .acc/ajp RECORDING REQUESTED BY AND RETURN TO: CITY CLERK CITY OF TEMECULA P.O. Box 9033 43200 Business Park Drive Temecula, CA 92589-9033 SPACE ABOVE THIS LINE FOR RECORDER'S USE NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: 1. The City of Temecula is the owner of the property hereinafter described. 2. The full address of the City of Temecula is 43200 Business Park Drive, Temecula, California 92590. 3. A Contract was awarded by the City of Temecula to Valley Crest Landscape, Inc. to perform the following work of improvement: Old Town Streetscape Project Project No. PW97-05 4. Said work was completed by said company according to plans and specifications and to the satisfaction of the Director of Public Works of the City of Temecula and that said work was accepted by the City Council of the City of Temecula at a regular meeting thereof held on October 5, 1999. That upon said contract the Employers Insurance of Wausau A Mutual Company was surety for the bond given by the said company as required by law. 5. The property on which said work of improvement was completed is in the City of Temecula, County of Riverside, State of California, and is described as follows: PROJECT NO. PW 97-05 6. The street address of said property is: Old Town Temecula, Front Street Dated at Temecula, California, this 5t' day of October 1999. Susan W. Jones CMC/AAE, City Clerk STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) CITY OF TEMECULA ) ss I, Susan W. Jones CMC/AAE, City Clerk of the City of Temecula, California and do hereby certify under penalty of perjury, that the foregoing NOTICE OF COMPLETION is true and correct, and that said NOTICE OF COMPLETION was duly and regularly ordered to be recorded in the Office of the County Recorder of Riverside by said City Council. Dated at Temecula, California, this 5t' day of October 1999. Susan W. Jones CMC/AAE, City Clerk R:\cip\projects\pw99\pw99-04\completn.not/ajp ITEM 10 CITY MANAGER TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City Manager/City Council /h//~William G. Hughes, Director of Public Works/City Engineer October 5, 1999 Completion and Acceptance for the Street Sealing Project FY98-99, Project No. PW99-04 PREPARED BY: Bradley A. Buron, Maintenance Superintendent Scott Harvey, Associate Engineer RECOMMENDATION: That the City Council: Accept the project for the Street Sealing Project FY98-99, Project No. PW99-04, as complete; and File a Notice of Completion, release the performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract; and , Release the Materials and Labor Bond seven (7) months after filing of the Notice of Completion, if no liens have been filed. BACKGROUND: On June 8, 1999, the City Council awarded the contract to American Asphalt Repair & Resurfacing Co. Inc. for $247,139.70. All of the streets were sealed except for Ynez/De Portola Roads, due to the condition of the surface. The contractor sealed an additional twelve streets ,which included Quite Meadow Road, Northgate Avenue, Sheldon Court, Highlander Drive, Moreno Road, First, through Sixth Streets, and Main Street. The total amount of the bid quantity extensions for this project is $233,589.73. The Contractor has completed the work in accordance with the approved plans and specifications and within the allotted contract time to the satisfaction of the City Engineer. The construction retention for this project will be released on or about 35 days after the Notice of Completion has been recorded. FISCAL IMPACT: The total amount for this project was $247,139.70. With some quantity extension costs reducing. the amount by $13,549.97, bringing the total cost of the project to $233,589.73. Funds have been appropriated in the Public Works Department Routine Street Maintenance Account 001-164- 601-5402. ATTACHMENTS: Notice of Completion Maintenance Bond Contractors Affidavit 1 F:\DEPTS\PW~GDRPTLo9\I 005\PW99-04.ACC.DOC/seh RECORDING REQUESTED BY AND RETURN TO: CITY CLERK CITY OF TEMECULA P.O. Box 9033 43200 Business Park Drive Temecula, CA 92589-9033 SPACE ABOVE THIS LINE FOR RECORDER'S USE NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: 1. The City of Temecula is the owner of the property hereinafter described. 2. The full address of the City of Temecula is 43200 Business Park Drive, Temecula, California 92590. 3. A Contract was awarded by the City of Temecula to American Asphalt Repair & Resurfacing Co,, Inc. to perform the following work of improvement: Street Sealing Project FY98-99 Project No. PW99-04 4. Said work was completed by said company according to plans and specifications and to the satisfaction of the Director of Public Works of the City of Temecula and that said work was accepted by the City Council of the City of Temecula at a regular meeting thereof held on October 5, 1999. That upon said contract the Developers Insurance Company was surety for the bond given by the said company as required by law. 5. The property on which said work of improvement was completed is in the City of Temecula, County of Riverside, State of California, and is described as follows: PROJECT NO. PW 99-04. 6. The street address of said property is: Various location throughout the City of Temecula Dated at Temecula, California, this 5" day of October 1999. STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) CITY OF TEMECULA ) ss Susan W. Jones CMC/AAE, City Clerk I, Susan W. Jones CMC/AAE, City Clerk of the City of Temecula, California and do hereby certify under penalty of perjury, that the foregoing NOTICE OF COMPLETION is true and correct, and that said NOTICE OF COMPLETION was duly and regularly ordered to be recorded in the Office of the County Recorder of Riverside by said City Council. Dated at Temecula, California, this 5t' day of October 1999. Susan W. Jones CMC/AAE, City Clerk R:\cip\prolects Dw99\pw99-O4\comDletn.not/$eh MAINTENANCE Bond 865190P I Prem. Incl KNOW ALL BY THESE PRESENTS, That we, American Asphalt Repair & Resurfacing Company, Inc. as Principal, and Developers Insurance Company , a corporation organized under the laws of the State of Califomia and duly authorized to do business in the State of California , as Surety, are held and fn-mly bound unto City of Temecula as Obligee, in the penal sum of Twenty Four Thousand Seven Hundred Thirteen and 97/100 ....................... ............................................................... ($ 24,713.97 ) to which payment well and truly to be made we do bind ourselves, our and each of our heirs, executors, admini.~trators, successors and assigns jointly and severally, firmly by these presents. WHEREAS, the said Principal entered into a Contract with the City of Temecula for Project No. PW99-04, Street Sealing Project FY98-99 dated 06/08/1999 WHEREAS, said Contract has been completed, and was approved on day of , __ NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, That if the Principal shall guarantee that the work will be free of any defective materials or workmanship which became apparent during the period of One Year year(s) following completion of the Contract then this obligation shall be void, otherwise to remain in full force and effect, provided however, any additional warranty or guarantee whether expressed or implied is extended by the Principal or Manufacturer only, and the Surety assumes no liability for such a guarantee. Signed and sealed this 26th day of August , 1999 American Asphalt Repair & Resurfacing Company, Inc. (Seal) X, (Seal) ;~ '¢:i:tt'c~7 (Seal) Developers Insurance Company (,,__,~-/ Attorney-in-Fact S-0843/GEEF 2/98 POWER OF ATTORNEY OF INDEMNITY COMPANY OF CALIFORNIA AND DEVELOPERS INSURANCE COMPANY Bo× .972 . ,Rv,.E. oA 926 3.,9 9, 6 -3300N-° 0 3 8 9 2 1 NOTICE: 1. All power and authority herein granted shall in any event terminate on the 31 st day of March, 2002. 2. This Power of Attorney ~s void ff altered or if any portion ~s eraSeS. 3. This Power of Attorney is void unless the Seal is readable, the text is in brown ink, the signatures are in blue ink and this notice is in blue ink. 4. This Power of Attorney should not De returneS to the Attorney(s)-In*Fact, but should remain a permanent part of the obligee's records. ,<NOW ALL MEN BY THESE PRESENTS. that except as expressiv hmdea, INDEMNITY COMPANY OF CALIFORNIA and DEVELOPERS INSURANCE COMPANY. ~o each severally, ~ut not jumble. '~ereby make. consbrute and appoint ***JASON JENKINS, MARK ROPPO, JAMES B. SHEA, KATHERINE G. ZEROUNIAN, JOINTLY OR SEVERALLY*** the true and lawful Attorneyls)-In-Fact, to make. execute. deliver and acknowledge, for and on behalf of sa~a corDorattons as Surehes. bonds, undertakings and contracts of suretyshtb .n an amount not exceeding Ten Mdhon Dollars I$10.000.000) ~n any s~ngle undertaking; gwlng and granting unto sa~d Attorney(s)-in-Fact full power and authority to do and to perto~'m every act necessary, requisite or proOer to be done ~n connechon therewdh as each of sad corporations could do, but reserving to each of sa~d corporations full power of substitution and revocation; and all of the acts of sa~d Attorney(s)-In-Fact, pursuant to these presents. are hereby rahfieO and confirmed. This Power of Attorney 4s granted and is s~gned by facsimile under and by authonty of the following resolutaons adopted by the respecteve Board of Directors of INDEMNITY COMPANY OF CALIFORNIA and DEVELOPERS INSURANCE COMPANY, effechve as of September 24, 1986; RESOLVED. that the Chairman of the Board. the President and any V4ce President of the corporabuns be. and that each of them hereby is, authorized to execute Powers of Attorney. duah~mg the attorney(s) named m the Powers of Attorney to execute, on behalf of the corporations. bonds, undertakings and contracts of suretysh~p; and that the Secretary or any Assistant Secretary of the corporations De. and each of them hereby ~s, authorized to attest the execution of any Such Power of Attorney; RESOLVED. FURTHER, that the signatures of such officers may be affixeS to any such Power of Attorney or to any cemficate relating thereto by facsimfle. and any such Power of Attorney or certificate beanng such facsimile s~gnatures shall be vahd and bending upon the corporation when so affixed and in the future w~th respect to any bond, undertaking or contract of suretysh~p to which it is attached. IN WITNESS WHEREdE INDEMNITY COMPANY OF CALIFORNIA and DEVELOPERS INSURANCE COMPANY have severally caused these presents to be signeS by their respective Presidents and attested by their respective Secretanes th~s 22nd day of December, 1998. INDEMNITY COMPANY OF CALIFORNIA dEVELOPERS INSURANCE COMPANY  - OCT 5 c A~EST 9 7 1079 By * By Walter Crowed Walter Crowell Secreta~ Secreta~ STATE OF CALIFORNIA ) ) SS, COUNTY OF ORANGE ) On December 22, 1998, before me, C. Holllster, personally appeared Dante E Vincenti, Jr. and Walter Crowell, personally known to me (or proved to me on the basi~ of sahsfactory ewdence) to be the personis) whose name(s) ~S/are subscribeS to the within instrument and acknow~eSgeS to me that he/she/they executed the same m msjher/the~r authonzed capac~ty0es), and that by h~s/her/the~r s~gnature(S) on the instrument the person(s), or the enhty upon behalf of which the person(s) acted, executed the instrument. WITNESS y hand and official seal.  C. HOLLISTER ] ' ' ~ corM. # ~ t~8~ %gnature_ C~ ~ Nota~ Public - California ~ o~.~ cou~ t M~ co~. E~i~es ~UG. ~ ~. 2002 CERTIFICATE The unders~gned. as Senior V~ce President of INDEMNI~ COMPANY OF CALIFORNIA. and Sen~or Vice President of D~ELOPERS INSURANCE COMPANY, does hereby ,~emN that the foregoing and attac~ed Power of A,orney remains iR full force and has not been revoke~; an~ fudhermore. that the prowsions of the resolutions of the respechve Boards of D~rectors of sa~d corporabuns set fodh rn the Power of Attorney, are ~n force as of the date of th~5 Cemficate This Certificate ~s executed m the City of I~ine, Cahforn~a, this 26T~day of AUGUST 1999 INDEMNITY COMPANY OF CALIFORNIA Wilham T. Sherer Semor Vice Pres~clent 0-314 REV. (12/98) DEVELOPERS INSURANCE COMPANY Senior Vice President California All Purpose Acknowledgment State of Catifornia County of San Mateo On August 26, 1999 , before me, Date Erin Bautista, Notary Pubtic Name (~ Title of Officer/Notary personaliy appeared Katherine G. Zerounian Names(s) of Signers(s) personarty known to me, or proved to mc on-th~is of satisfactory evidence to be the person(z,) whose name~ is/are subscribed to the within instrument and acknowledged to me that he/she/t4~xy executed the same in h';*Jher/t-hek-authorized capacity~)T and that by h';*./her/t-hei~ signature~s-) on the instrument the person(*~), or the entity upon behatf of which the person(~ acted, executed the instrument. WITNESS my hand and officiat seat. Not Mcrt ~ OPtiONAL (The in[ormation below is not required by law) Description of Attached Document Titte/type of Document Date of Document Other Signer(s) No. of Pages h:\docs\surety\forms\notary.doc FROM: AMERICAN ASPHALT S0 CA PHONE NO. : 805 496 0044 Sep. 20 1999 ll:02AM P2 CITYOF TEMECULA, PUBLIC WORKS DEPARTMENT CONTRACTOR'S AFFIDAVIT AND FINAL RELEASE PROJECT NO. PVlf99..04 STREET SEALING PROJECT FY98-99 This is tO certify that AI/pJ','Cclrl ./~LI / '/' . (hereina~er the "CONTRACTOR") declares to the City of Temecula. under oath. that he/she/it has paid in full for all materials. supplies. labor, services. tools. equipment, and all other bills contracted for by the CONTRACTOR or by any of the CONTRACTOR'S agents. employees or subcontractors used or in contribution to the execution of it's contract with the City of Temecula. with regard to the building, erection, construction, or repair of that certain work of improvement known as PROJECT NO, PW99-04, STREET SEAUNG PROJECT FY98-99, situated in the City of Temecula. State of California. more particularly described as follows: STREET SEALING PROJECT FY98-99 The CONTRACTOR declares that it knows of no unpaid debts or claims arising out of said Contract which would constitute grounds for any third party to claim a Stop Notice against of any unpaid sums owing to the CONTRACTOR. Further, in connection with the final payment of the Contract, the CONTRACTOR hereby disputes the following amounts: Description Dollar Amount to Dispute Pursuant to Public Contracts Code §7200, the CONTRACTOR does hereby fully release and acquit the City of Temecula and all agents and employees of the City, and each of them, from any and all claims, debts, demands, or cause of action which exist or might exist in favor of the CONTRACTOR by reason of payment by the City of Temecula of any contract amount which the CONTRACTOR has not disputed above. CONTRACTOR By: un prin~t~ame/~l"~-~lle R;~IO-DOCS',MASTERS~IEWBID 09/20/99 M0N 10:51 [TX/RX N0 7698] ~ 002 RECORDING REQUESTED BY AND RETURN TO: CITY CLERK CITY OF TEMECULA P.O. Box 9033 43200 Business Park Drive Temecula, CA 92589-9033 SPACE ABOVE THIS LINE FOR RECORDER'S USE NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: 1. The City of Temecula is the owner of the property hereinafter described. 2. The full address of the City of Temecula is 43200 Business Park Drive, Temecula, California 92590. 3. A Contract was awarded by the City of Temecula to American Asphalt Repair & Resurfacing Co., Inc. to perform the following work of improvement: Street Sealing Project FY98-99 Project No. PW99-04 4. Said work was completed by said company according to plans and specifications and to the satisfaction of the Director of Public Works of the City of Temecula and that said work was accepted by the City Council of the City of Temecula at a regular meeting thereof held on October 5, 1999. That upon said contract the Developers Insurance Company was surety for the bond given by the said company as required by law. 5. The property on which said work of improvement was completed is in the City of Temecula, County of Riverside, State of California, and is described as follows: PROJECT NO. PW 99-04. 6. The street address of said property is: Various location throughout the City of Temecula Dated at Temecula, California, this 5t' day of October 1999. Susan W. Jones CMC/AAE, City Clerk STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) CITY OF TEMECULA ) ss I, Susan W. Jones CMC/AAE, City Clerk of the City of Temecula, California and do hereby certify under penalty of pedury, that the foregoing NOTICE OF COMPLETION is true and correct, and that said NOTICE OF COMPLETION was duly and regularly ordered to be recorded in the Office of the County Recorder of Riverside by said City Council. Dated at Temecula, California, this 5t' day of October 1999. Susan W. Jones CMC/AAE, City Clerk R:\cip\projects\pw99\pw99-O4\completn.not/seh MAINTENANCE Bond 865190P / Prem. Incl KNOW ALL BY THESE PRESENTS, That we, American Asphalt Repair & Resurfacing Company, Inc. as Principal, and Developers Insurance Company , a corporation organized under the laws of the State of California and duly authorized to do business in the State of California , as Surety, are held and firmly bound unto City of Temecula as Obligee, in the penal sum of Twenty Four Thousand Seven Hundred Thirteen and 97/100 ....................... ............................................................... ($ 24,713.97 ) to which payment well and truly to be made we do bind ourselves, our and each of our heirs, executors, administrators, successors and assigns jointly and severally, fwrnly by these presents. WHEREAS, the said Principal entered into a Contract with the City of Temecula for Project No. PW99-04, Street Sealing Project FY98-99 dated 06/08/1999 WHEREAS, said Contract has been completed, and was approved on day of , NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, That if the Principal shall guarantee that the work will be free of any defective materials or workmanship which became apparent during the period of One Year year(s) following completion of the Contract then this obligation shall be void, otherwise to remain in full force and effect, provided however, any additional warranty or guarantee whether expressed or implied is extended by the Principal or Manufacturer only, and the Surety assumes no liability for such a guarantee. Signed and sealed this 261h day of August , 1999 American Asphalt Repair & Resurfacing Company, Inc. (Seal) , ~~ (Seal) S-0843/GEEF 2/98 Developers Insurance Company By ~ Kather a~ ' ~ Attorney-in-Fact POWER OF ATTORNEY OF INDEMNITY COMPANY OF CALIFORNIA AND DEVELOPERS INSURANCE COMPANY N-° 0 3 8 9 2 1 NOTICE: 1. All power and authority herein granted shall in any event terminate on the 31 st day of March, 2002. 2. This Power of Attorney is void if altered or if any portion is erased. 3. This Power of Attorney is void unless the seal is readable, the text is in brown ink, the signatures are in blue ink and this notice is in blue ink. 4. This Power of Attorney should not be returned to the Attorney(s)-In-Fact, but should remain a permanent part of the obtigee's records. KNOW ALL MEN BY THESE PRESENTS, that except as expressly limited, INDEMNITY COMPANY OF CALIFORNIA and DEVELOPERS INSURANCE COMPANY, do each severally, but not joinfly, hereby make. constitute and appoint ***JASON JENKINS, MARK ROPPO, JAMES B. SHEA, KATHERINE G. ZEROUNIAN, JOINTLY OR SEVERALLY*** the true and lawful Attorney(s)-tn-Fact. to make, execute, deliver and acknowledge, for and on behalf of sa~d corporations as sureties, bonds, undedakings and contracts of suretyship in an amount not exceeding Ten Million Dollars ($10.000,000) in any single undedaking; giving and granting unto said Attorney(s)-In-Fact full power and authority to do and to perform every act necessary. requisite or proper to be done in connection therewdh as each of sa~d corporabons could do, but reserving to each of said corporations full power of substitution and revocation; and all of the acts of said Attorney(s)-In-Fact, pursuant to these presents. are hereby ratified and confirmed. This Power of Attorney is granted and is signed by facsimile under and by authority of the following resolutions adopted by the respective Board of Directors of INDEMNITY COMPANY OF CALIFORNIA and DEVELOPERS INSURANCE COMPANY, effecbve as of Septernbef 24, 1986; RESOLVED, that the Chairman of the Board, the President and any Vice President of the corporations be, and that each of them hereby is, authorized to execute Powers of Attorney, qualifying the attorney(s) named in the Powers of Attorney to execute. on behalf of the Corporahons, bonds, underlakings and contracts of suretyship; and that the Secretary or any Assistant Secretary of the corporations be, and each of them hereby is, authorized to attest the execution of any Such Power of Attorney; RESOLVED. FURTHER, that the signatures of such officers may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures shall be valid and binding upon the corporation when so affixed and in the future with respect to any bond, underfaking or contract of suretyship to which it is attached. IN WITNESS WHEREOF, INDEMNITY COMPANY OF CALIFORNIA and DEVELOPERS INSURANCE COMPANY have severally caused these presents to be signed by their respective Presidents and attested by their respective Secretaries this 22nd day of December, 1998. INDEMNITY COMPANY OF CALIFORNIA DEVELOPERS INSURANCE COMPANY /// -- OCT 5 6 By * By Walter Crowell Secretary ATFEST Dante2r~i~SecneCti, Jr. Walter Crowell Secretary STATE OF CALIFORNIA ) ) SS. .COUNTY OF ORANGE ) On December 22, 1998, before me, C. HollisteC personally appeared Dante E Vincenti, Jr. and Walter Crowell, personally known to me (or proved to me on the basi~ 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. WITNESS y hand and official seal. ~ ~ C. HOLLISTER Signature Nota~ Public - California ~ ~ O~NGE COUN~ ~ CERTIFICATE The undersigned, as Senior Vice President of INDEMNI~ COMPANY OF CALIFORNIA, and Senior Vice President of DEVELOPERS INSURANCE COMPANY, does hereby cedi~ that the foregoing and attached Power of A~orney remains in full fome and has not been revoked; and fudhermore, that the provisions of the resolutions of the respective Boards of Directors of said corporations set fodh in the Power of Attorney, are in fome as of the date of this Cedificate. This Ce~ificate is executed in the City of I~ine, California, this 26TH day of ~UGUST 1999. INDEMNITY COMPANY OF CALIFORNIA By William Senior Vice President ID-314 REV. (12/98) DEVELOPERS INSURANCE COMPANY William T. Sherer Senior Vice President California All Purpose Acknowledgment State of CaUfornia County of San Mateo On August 26, 1999 , before me, Date Erin Bautista, Notary Public Name Ft Titte of Officer/Notary personally appeared Katherine G. Zerounian Names(s) of Signers(s) personaliy known to me, or proved to mc on the basis of satisfactory--evjdenc~ to be the person{s) whose name{s) is/are subscribed to the within instrument and acknowiedged to me that he/she/they executed the same in his/her/~he4Fauthodzed capacity~cies~, and that by h':s/her/t-he~ signature~cs) on the instrument the person(s), or the entity upon behalf of which the personS-) acted, executed the instrument. WITNESS my hand and officiat seal OPTIONAL (The information below is not required by law) Description of Attached Document Titie/type of Document Date of Document Other Signer(s) No. of Pages h:\docs\surety\forms\notary.doc FROM: RMERICRN ASPHALT S0 CA PHONE NO. : 805 496 0044 Sep. 20 1999 11:02AM P2 CITYOF TEMECULA, PUBLIC WORKS DEPARTMENT CONTRACTOR'S AFFIDAVIT AND FINAL i~ELEASE PROJECT NO. PW99-04 STREET SEALING PROJECT FY98-99 This is to certify fiat A~r','CqrI AtS~/~/J' . (hereinafter the "CONTRACTOR") declares to the City of Temecula, under oath, that he/she/it has paid in full for all materials, supplies, labor, services, tools, equipment, and all other bills contracted for by fie-CONTRACTOR or by any of the CONTRACTOR'S agents, employees or subcontractors used or in contribution to the execution of it's contract with the City of Temecula, with regard to the building, erection, construction, or repair of Nat certain work of improvement known as PROJECT NO, PW99-04, STREET SEALING PROJECT FY98-99, situated in fie City of Temecula, State of California, more particularly described as follows: STREET SEALING PROJECT FY98-99 The CONTRACTOR declares that it knows of no unpaid debts or claims arising out of said Contract which would constitute grounds for any third party to claim a Stop Notice against of any unpaid sums owing to fie CONTRACTOR. Further, in connection with the final payment of the Contract, the CONTRACTOR hereby disputes the following amounts: Descdption Dollar Amount to Dispute Pursuant to Public Contracts Code §7200, the CONTRACTOR does hereby fully release and acquit the City of Temecula and all agents and employees of the City, and each of them, from any and all claims, debts, demands, or cause of action which exist or might exist in favor of the CONTRACTOR by reason of payment by the City of Temecula of any contract amount which fie CONTRACTOR has not disputed above. CONTRACTOR By: ~ ' LI p~.n~t~'ame/~ri~'~l"~le RELEASE R?~IO-DOCS~MASTERS~IEWBID 09/20/99 MON 10:51 [TX/RX NO 7698] ~ 002 ITEM 11 APPROV~~/~ CITY ATTORNEY TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT City Council/City Manager Gary Thomhill, Deputy City Manager~::~r October 5, 1999 Woodside Homes Reimbursement Agreement RECOMMENDATION: That the City Council: Approve the first amendment to subdivision Agreement with Woodside Chantemar Homes to compensate the developer in an amount not to exceed $78,292 for the costs associated with installing the landscaping for the wetlands mitigation area and the letter agreement with Woodside Chantemar for changes to the project. Approve a transfer of $78,292 in Capital Reserve Funds from the Nicolas Road Sidewalks project ($75,000) and the 1-15/Santiago Road Additional Interchange Improvements project ($3,292). BACKGROUND: The City Council approved an amendment to the Campos Verdes Specific Plan on March 23, 1999. This amendment provided for several changes in the design of the project. Most of these revisions resulted from a decision by the Temecula Valley Union School District to construct a middle school on approximately 20 acres of land, rather than the previously proposed elementary school on 10 acres of land. The increase in school area by 10 acres required a significant re-design of the project. The changes to the project reduced the number of residences from 308 to 242. Since the approval of the revised project and after the rough grading occurred, several property owners adjacent to the easterly boundary within Meadowview expressed concerns about the heights of the slopes next to their property and related landscaping and trail issues. After holding several meetings with the homeowners and the developer (Woodside Chantemar, Inc.), Woodside agreed to voluntarily make changes to their approved project to enhance the slopes and trail area next to Meadowview. These changes are as follows: Woodside Homes aarees to: Lower the pads of lots 5, 6, 7, by five feet, and lot 8 by two feet. In addition, the upper five feet of all slopes shall be graded at a 3:1 angle, effectively adding five feet of additional buffering space at the top of slope. · Install all landscaping and trail improvements consistent with the project's conditions of approval, and after the City's standard maintenance pedod, dedicate to the City all areas previously depicted as H.O A. owned and maintained. F:\Depts\PLANNING~STAFFRPT%woodsidc .doc 1 · Provide a letter to the City acknowledging responsibility for erosion control and drainage in accordance with the approved grading plans. · Install City required erosion control measures immediately as required by City ordinance. · No later than Apdl of 2000, install the landscaping and trail improvements in the 40 foot buffer area. · Where possible, meander the trail through the buffer area. · Submit a wall plan along the top of the slope with adjacent Meadowview residents to provide input as to whether it is to be solid, open, or a combination of both. City aQrees to: Compensate developer in an amount not to exceed $78,292 for the costs associated with Installing the landscaping for the wetlands mitigation area. The City will accept the monitoring and maintenance of the mitigation area to satisfy Woodside's obligation for the Army Corps of Engineers permit. Create a zone of benefit area and accept maintenance of all common landscaped areas within Woodside Development. All installation is to be in conformance with TCSD standards and every attempt shall be made to get the district on place by July, 2000. The proposed changes in staffs opinion, will reduce view impacts, increase the buffer area by five feet, and substantially improve the trail/buffer area. FISCAL IMPACT: A fund transfer of $78,292 in Capital Reserves is required to fund the costs associated with installing the landscaping from the Nicholas Road Sidewalks project ($75,000) and the 1-15/Santiago Road Additional Interchange Improvements project ($3,292). Savings of capital reserves have been identified in these projects to fund the necessary transfer. ATTACHMENTS First Amendment to Subdivision Agreement date September 20, 1999 - Page 3 Letter agreement between City and Woodside Chantemar F:\Depts\PLANNING\STAFFRPT~woodside .doc 2 ATTACHMENT NO. I 1sT AMENDMENT TO SUBDIVISION AGREEMENT F:\Dcpts%PLANNING\STAFFRFI~woodsidc.doc 3 EEP-L:~--1999 11:eEl P.82/e9 RICHARDS, WATSON & GERSHON ATrORNEY8 AT LAW CONFIDENTIAL 'l'Ht MATEIIAL Mi SUBJECT TO THE ATTORNEY-CUENT AND/OR THE IX) NOT DLSCLC~E THE CON'rlgtTS HEREOF. DO NOT FILE WITH PUBUCLY ACCESSIBLE RECORDS. Mr. Ga~ Thornhill City of Tcznccula 43200 Business Fark Drive Pore Office Box 9033 Tunccula, California 92589-9033 Rc: Woodside C"h3nternar Homes Enclosed pleasc find drafts of the "First Amendment to Subdivision hnprovement Agreement* and the letter agreement between the City and Woodside Ch,qntnnnr relati]3g ID thc mitigafiOD Of the 81opeg adjacgilt to Meadowview. Please have someone check to make sure that the WeftaDds Mitigation Area and the trail lal]dscaping ~fg shown on the plans approved as pan of the development approvals. The agrccments both assume these improvements are shown on thc approved maps and plans. If they arc not, then we will need to revise these agreements to include a map of the improvements. If you have any further questions or commel]ts, please do not hcsitate to call mc, gl Shawn Nelson C_¢uie Robera Herman Parker Debbie Ulmoakc Ron Parks ~--ryi Y~smosky Very truly yours, Peter M. Thorson 5EP-~-1999 11:1~9 P.63/~9 FIRST AMENDMENT TO SUBD1YISION AGREEMENT TRlSFIR~A~zNDMENTismadeandentm~inmasgeptember2S, 1999 by and between tlz City of Ternecul-% a municipal co~ ("City') and Woodside Chnnte~r, IDC., a C. RUfotaia corporation (wSubdividff*). h coDsideratifffi of file ~ I. This First AmendmenX is made with n:spect to tl~ fonowing fncts and purpose, which cach party acknowledges as true and correct: a. Subdivider is the owner of certain real property in the City of Tcmecula know as Tvaa 2851~._. b. On ,1998 the TenUnive Tract Map for Tract 28510 were appmyed by the City. Thc conditions of approval of the Tentative Map require the Subdivider m la~a~q~c the Wcthnd MPd~n Area descn'lx:d therein- l ,ntistaping of this area will provide bcncfits to the City. c. On July 2.3, 1~)9 Subdivider and City entercd into the Subdivision Improvement Agreement for Tract 28.51~.__ which requires to construct and install certain public improvemenls and to provide bonds'to the City to insure completion of the lmprovcngnts ("Subdivision Agreement'). d. By later agreement bctween the City and Subdivider, daud Scpr~nber ?.8, 1999, Subdivider agrees m mnkc ce~___in ,'hnnges in the grading, ped Hevaxions and slopes, modify ptopaty line walls and insUdl additional Wails and' landscape tmffins within Tract No. 28510. 2. Subdivider agnes that the !n~,~,q-,~ of ~ Wetlands Mitigation Area is part of thc Improvements for Tract 28510- and will be in~___!l~ as part of the [tnprov~meztl~ for this Tract. NOtWith-~'nndit~=the provisions of th~ Subdivision Agremmit, thc City agrees to relmhurse Subdivider for its actllal co~ in ~ the l~ndscaping in the V~reflnnds Mitigation Area in an amount not to excml seventy eight thousand two hundred ninety two dollars and no cents ($78,292.00). Developer shall submit an invoice to City showing the cost of the landscaping along with evidence of payment of such costs. City shall pay the amount of the actual costs incum:d pursuant to this Ftrst Amendment Within thh-ty days of receipt of the complete invoice. 3. City ~ accept the monitoring ~ Inninmrnnrc obligations for the We!land Mitigation Area in accordance with the terms and conditions of the Army Corps of Engineer's permit no. , damt as of ,1999. city shall assume the monitoring and maintenance obligationS upon thc recordation of an easement by which Subdivider gnnxs to the public and the City, its s~_,___ccessors, assigns and agents, the fight to go onto ]i Mitigation Area. SEP-2~-1999 11:89 P.1~4/I~9 4. Subaivid~ shall dedigau: all In~scalx~ areaa and trail anm l~vioualy dep ict~ on the plans apgroved as part of tim Pmjec~ approvals, PA98-0323 and PA98- , as being owIl~ alld mainlnined by rig homeowIgf$' asflOCia~O1L WithiR thirty (30) days of tlg dat~ of this First Amendment, Subdivider shall submit to the City a duly exec~,d irrevocable offer of dedication of rig 13n<k~igd arms to the City, which shall be rw, otded. Developer acknowledges and agrees that the Irrevocable Offer of Dedication will ont be accep~ by th~ City umil such time as tl~ ~m-aping ami trail im~rovemems are compim~ iu acr. ordauc, o with City Standards and an e.~.'ou ha~ beea duly held sad approved impoming a fee/charge upon the property ovaxers within Tract 28510 for m,imenmlce of tlg imndsr, xped and trail areas. City shall use its best efforts to complete th~ ekx:tioa proc, er, s by July 30, 2000. S. Exert as apeci~cally provided herein. all other terms of the Subdivision A~nt remain in full forc~ and effect. In witness whereof, this Fh-st Amendment is executed by the parties as of the date first writ~ above. CTrYOFTEMECIH. A Steven J. Ford Mayor ATTEST: Susan Jones, CMC City Clerk APPROVED AS TO FORM: city A orney 9rx~99 ~48Hss - 2 - ~EP-2e-1999 11:10 WOODSIDE CHANTEMAR, INC., a California corporation By.' Name: Trtle: 9F2~m~V 14811_~ - 3 - SEP-28-1999 11:10 P.I~ ALl--PURPOSE ACKNO~GMENT State of California County of ,1999, before me, , inrsonally [1 [l personally known to me -OR- proved to me on the ~-~ of satisfactory evidence to be the penon(s) whose nanz(s) is/are subscribed to the within insm~memt and aclmowledged to rn~ mat tle/sti~they ext:xmtcd rig .~_me in hi-~ler/~leir authorized capacity(ies), and that by his/her/~ si~mre(s) on the insmmaent the person(s), or the entity upon behalf of whic.~ the person(s) acted, executed the instrument. Witness my hand and official seal. SIGNATURE OF NOTARY [] [] INDIVIDUAL(S) oreelm(s) (TrrLE[S]): CAPACITY CLAIMED BY SIGNER [1 [l [1 [1 [l PARTNER(S) ATTORNEYqN-FACT TRUSTEE(S) CHAIRPERSON/MAYOR OTHER: SIGNER IS REPRF_~ENTING: 9r~a~ ,4~am~ - 4 - SEP-L::>e-1999 11:10 P.87/IFJ A x I-PURPOSE ACKNOWLEDGMENT State of California County of On [l [] personally known to me -OR- proved fo n~ on lhe basis of satisfactory evidence to be ihe person(s) whose name(s) is/arc subsuibed to tbc within ins~__,~__~nf and acknowledged In mc cxccural the ~m-- in his/her/their authodzal capacity(ks). and that by hiviher/~ signature(s) on the in~am~ the person(s), or thc entity upon belmlf of which thc person(s) acted, execuaxl the instrument. Witness my band and official seal. SIGNATURE OF NOTARY [] [] ~NDBrmUAL(S) OFFteEn(S) (TrrLE[Sl): [ l PARTNER(S) [ ] ATTORNEY-IN-FACt [ ] TRUF-(S) [ ] CHAIRPERSON/RIAYOR [ ] OTHER: SIGNER IS REPRESENTING: CAPACITY (1AIMED. BY SIGNER City of Temecula 43200 Business Park Drive · Temecula, CA 92590 · MailingAddress: P.O. Box 9033 · Temecula, CA 92589-9033 (909) 694-6444 · Fax (909) 694-I 999 Mr. ~ Pugsley Woodside Chantemar, Inc. c/o Woodside Homes 23121 Antonio Parkway, Suite 120 Rancho Santa Margarita, Ca. 92688 Re: Tract 285 10 Dear Mr. Pugsley: We appreciate the efforts of Woodside Chantemar, Inc. to work with us in resolving the concerns of the neighbors adjacent to Tract 28510-_. This letter confirms the mitigation measures which Woodside Chantemar, Inc. and the City will take in resolving these matters. With respect to Tract 28510, Woodside Chantemar, Inc. agrees to complete the following: 1. Lower the building pads on Lots 5, 6, and 7 on Tract 28510 by five feet (5') and Lot 8 of Tract 28510 by two feet (2') from the current as built height of the building pads. In addition, the upper five feet (5') of the slope of each of these Lots shall be graded at an angle of 3: 1, effectively adding five feet of additional buffering space at the top of each slope. 2. Install all landscaping and trail improvements consistent with the conditions of approval for the Project (PA98- ). 3. Install the erosion control measures required by the City pursuant to the Temecula Municipal Code on or before October 15, 1999 and maintain the erosion control measures until such time as the permanent erosion control measures have been installed and established. 4. Install the landscaping and trail improvements in the forty (40') foot buffer area adjacent to Lots 5, 6, 7, and 8 of Tract 28510 no later than April 30, 2000. 5. Where physically possible, meander the trail through the forty (40') foot buffer area adjacent to Lots 5, 6, 7, and 8 of Tract 28510. 6. Consult with the adjacent property owners of the Meadowview Tract as to whether the walls at the rear property lines of Lots 5, 6, 7, and 8 of Tract 28510 and submit a new wall plan for the walls on or before January 30, 2000. 9120199 1481156 Pnntedon t~ecycled Paper Woodside Chantemar, Inc. acknowledges its responsibility for erosion control and drainage on Tract 28510 as required by the grading plans for the Tract and the requirements of the Temecula Municipal Code. As provided in the First Amendment to the Subdivision Improvement Agreement for Tract 28510- , City will compensate Woodside Chantemar, Inc. in an amount not to exceed $78,292.00 of the costs associated with installing the landscaping for the Wetlands Mitigation Area. Additionally, as provided in the First Amendment, the City will accept the monitoring and maintenance requirements of the Wetlands Mitigation Area in satisfaction of the monitoring and maintenance requirements of the Army Corps of Engineer' s permit for the Area. City will also agree, as set forth in the First Amendment, to accept maintenance of all landscaped areas within Tract 285 10 provided an election is held in which the property owners of Tract 28510 approve the fees/charges for landscape maintenance and the landscaping is in conformance with City and TCSD standards. City will use its best efforts to complete the election process by July 30, 2000. If Woodside Chantemar, Inc., agrees with the mitigation obligations described in this letter, please sign the original letter and return it to me. Thanks you for your cooperation in this matter. Very truly yours, Shawn Nelson City Manager The terms of this letter agreement are hereby approved and accepted by Woodside Chantemar, Inc. WOODSIDE CHANTEMAR, INC., a California corporation By: Name: Title: By: Name: Title: 9/20/99 1481156 2 ITEM 12 CITY MANAGER TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT October 5, 1999 Request to Designate Certain Property as" No Skateboarding, Rollerblading or Similar Activity Area." Prepared by: Stephen Brown, Senior Project Planner RECOMMENDATION: Adopt a resolution entitled: RESOLUTION NO. 99- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DESIGNATING PRIVATE PROPERTY AT 27555 YNEZ ROAD A "NO SKATEBOARDING, ROLLERBLADING OR SIMILAR ACTIVITY AREA" PURSUANT CHAPTER 10.36 OF THE TEMECULA MUNICIPAL CODE. BACKGROUND: The City has received a request to declare a portion of the Tower Plaza Office Building located at 27555 Ynez Road as a No Skateboarding, Rollerblading or Similar Activity Area as permitted by Ordinance No. 94-18. This ordinance was adopted to prohibit skateboarding and related activities in certain areas of the City when designated by the City Council. Jennifer Crone Assistant Property Manager for Arden Realty, Inc., who represents the owners, has made this request to have the property designated no skateboarding after experiencing incidental vandalism, noise and safety problems caused by skateboarders participating in their sport on the property managed by the applicant. Ordinance No. 94-18 requires that two-thirds of the tenants occupying private property submit a written application supporting the "No Skateboarding" designation along with the concurrence of the property owner. A letter of application with the required signatures requesting action by the City Council is attached to this Agenda Report. A site plan has also been prepared which illustrates the area to be designated as "No Skateboarding". After the resolution is adopted, and the area posted as a "No Skateboarding" area, the police may cite any violators. R:\SKATEBRD.NO\tower center plaza 9~99\STAFFRPT,CC.doc 1 FISCAL IMPACT: No impact to the City. Attachments: 1. Resolution Number 99- 2. Application from Tower Plaza Office Building 3. Site Plan R:\SKATEBRD.NO\tower center plaza 9-99\STAFFRPT.CC.doc 2 RESOLUTION NO. 99- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TEMECULA DESIGNATING PRIVATE PROPERTY AT 27555 YNEZ ROAD AS A "NO SKATEBOARDING, ROLLERBLADING OR SIMILAR ACTIVITY AREA" PURSUANT TO CHAPTER 10.36 OF THE TEMECULA MUNICIPAL CODE. WHEREAS, City Ordinance No. 94-18 established Chapter 10.36 of the Temecula Municipal Code and adopted by ordinance permits the City Council to prohibit skateboarding, rollerblading or similar activity in certain designated areas; and, WHEREAS, the efforts of the property owners at 27555 Ynez Road to control skateboarding, rollerblading and similar activities have been unsuccessful to date; and, WHEREAS, private property at 27555 Ynez Road has the potential to receive damage in connection with skateboarding, rollerblading and similar activities; and, WHEREAS, the property owner and at least two thirds of the tenants of 27555 Ynez Road has requested the City to designate the property as a "No Skateboarding, Rollerblading or Similar Activity Area"; and, WHEREAS, the property owner has submitted a written application in conformance with Chapter 10.36 of the Temecula Municipal Code; and, WHEREAS, notice of proposed action was posted at City Hall, County Library, Rancho California Branch, the U.S. Post Office, and the Temecula Valley Chamber of Commerce. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF TEMECULA, DOES RESOLVE, DETERMINE AND ORDER AS FOLLOWS: Section 1. findings: Findings. That the Temecula City Council hereby makes the following A. The City Council in approving this Resolution makes the following findings to wit: F:\DEPTS\PLANNING\SKATEBRD.NO\tower center plaza 9-99\resolution 99-.doc 1. Ordinance 94-18 was enacted by the City Council to maintain the safety of the general public, as well as the right to enjoyment of private property within the City. 2. The action proposed is consistent with Chapter 10.36 of the Temecula Municipal Code. 3. The action proposed complies with all other applicable requirements of state law and local ordinances. Section 2. The City Council hereby authorizes the establishment of a "No Skateboarding, Rollerblading, or Similar Activity Area" on the property located at 27555 Ynez Road in accordance with the provisions of Chapter 10.36 of the Temecula Municipal Code. Enforcement of the "no skateboarding, rollerblading, or similar activity" shall not commence until appropriate signage has been posted as required by Chapter 10.36 of the Temecula Municipal Code. Section 3. The City Clerk shall Certify the adoption of this Resolution. Section 4. PASSED, APPROVED, AND ADOPTED, by the City Council of the City of Temecula this 5th day of October, 1999. ATTEST: Steven J. Ford, Mayor Susan W. Jones, CMC/AAE City Clerk [SEAL] F:\DEPTS\PLANNING\SKATEBRD.NO\tower center plaza 9-99\resolution 99-.doc 2 STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CiTY OF TEMECULA ) I, Susan W. Jones, City Clerk of the City of Temecula, California, do hereby certify that Resolution No. 99- was duly and regularly adopted by the City Council of the City of Temecula at a regular meeting thereof held on the 5th day of October, 1999, by the following vote: AYES: COUNCILMEMBERS: NOES: COUNCILMEMBERS: ABSENT: COUNCILMEMBERS: Susan W. Jones, CMC/AAE City Clerk F:\DEPTS\PLANNING\SKATEBRD.NO\tower center plaza 9-99\resolution 99-.doc 3 ATTACHMENT NO. 2 APPLICATION FROM ARDEN REALTY, Inc F:\DEPTS\PLANNING\SKATEBRD.NO\tower center plaza 9-99\resolution 99-.doc 4 ARD REALTY, INC. August 24, 1999 27555 Ynez Road Suite 204 Temecula, CA 92591 TEL (909) 693-1455 FAX (909) 693-1456 Mr. Steve Brown City of Temecula 43200 Business Park Drive Temecula, CA 92591 Re: Designation of Private Property as No Skateboarding, Rollerblading, of Similar Activity Area. Dear Mr. Brown: On behalf of Arden Realty, LP (the ownership of 27555 Ynez Road, Temecula), please consider this letter as official request to designate said private property a No Skateboarding, Rollerblading, of Similar Activity Area pursuant to Ordinance 94-18 § 1. As required, please find attached signatures of the two thirds of the Tenants occupying space at 27555 Ynez Road, signifying their agreement with the implementation of the ordinance. Should you have any further questions regarding the designation of this property, please do not hesitate to contact me at (909) 693-1455. Sincerely, Arden Realty, Inc. Jennifer Crone Assistant Property Manager Attachments: Site Plan Tenant Signatures Oo~ ~ ITEM 13 ORDINANCE NO. 99-26 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TEMECULA, CALIFORNIA, ADDING CHAPTER 5.22 TO THE TEMECULA MUNICIPAL CODE ESTABLISHING REGULATIONS FOR PRACTICE OF MASSAGE WITHIN THE CITY OF TEMECULA, REPEALING RIVERSIDE COUNTY ORDINANCE NO. 596 AS ADOPTED BY THE CITY, AND AMENDING SECTION 1.08.010 OF THE TEMECULA MUNICIPAL CODE RELATING TO ADOPTION BY REFERENCE OF RIVERSIDE COUNTY ORDINANCES THE CITY COUNCIL OF THE CITY OF TEMECULA DOES ORDAIN AS FOLLOWS: Section 1. Findings. In adopting this Ordinance, the City Council of the City of Temecula makes the following findings: A. The use of therapeutic massage by members of the community has increased substantially in recent years. The type of massage services and the manner in which such services are provided to members of the community has also changed to meet the new demands of the community. Accordingly, it is necessary for the City to revise its massage regulations to reflect the changes in the manner in which massage services are provided to members of the public by massage professionals. B. State law allows cities to license massage establishments and those persons who provide massage services. C. Given the absence of comprehensive state regulations, local regulation of massage establishments and those who provide massage services is necessary to protect the public health, safety, and welfare by: 1. Establishing and requiring a clean and safe environment for massage services be maintained; 2. Requiring minimum standards for the education, training, and conduct of massage practitioners; and, 3. Enhancing public confidence in those who provide massage services within the City of Temecula. Section 2. Title 5, "Business Licenses and Regulations," of the Temecula Municipal Code is hereby amended by adding Chapter 5.22, "Massage Establishments," to the Temecula Municipal Code to read as follows: "CHAPTER 5.22 MASSAGE ESTABLISHMENTS R:Ords/99- I 5.22.010 Definitions. For the purposes of this Chapter, only the words, terms, and phrases set forth in this Section shall have the meanings herein set forth unless the context clearly requires a different meaning. A. 'Accredited School of Massage' means a licensed educational enterprise accredited to provide bona fide education in the field of massage. Such accreditation must be awarded by the governmental agency having jurisdiction upon these schools. B. 'Director' means the Director of Community Development or his or her designee. C. 'Employee' means and includes every owner, partner, manager, supervisor, and worker, whether paid or not, who renders massage services, or activities that further massage services, of any nature in the operation of a Massage Establishment; D. 'License' means the approval to perform massage services. This includes a valid Massage Technician's License issued by the County of Riverside. Chapter. 'Permit' means the Permit to operate a Massage Establishment as required by this F. 'Massage' means: those techniques which employ procedures intended to affect the skin, muscular structure, soft connective tissues, and/or the energetic system of the human body. The application of these techniques may include, but is not limited to: stroking, kneading, tapping, compression, vibration, rocking, friction, pressure, and those techniques based on manipulation or the application of pressure to the muscular structure or soft tissues of the human body. It may also include non-forceful passive or active movements, and/or application of techniques intended to affect the energetic systems of the body. The use of external herbal preparations and body wraps, body scrubs, and/or oils, lotions, powders or other lubricants may also be included. G. 'Massage Establishment' means any business organization having a fixed place of business where any individuals, either as employees or as participants in a business organization, including but not limited to a firm, association, partnership, corporation, joint venture, limited liability company, or other combination of individuals, engages in, conducts, carries on, permits or suffers to be engaged in, conducted, or carried on for consideration, massages or health treatments involving massage. Massage Establishments may be in located in (i) space entirely devoted to a Massage Establishment, (ii) within other types of businesses subject to the provisions of this Chapter, or (iii) conducted upon the premises of a client. H. 'Massage Practitioner' means any person who administers massages to another person for any consideration whatsoever and has completed at least 100 hours of education through an accredited school of massage. I. 'Person' means any individual, firm, association, partnership, corporation, joint venture, limited liability company or partnership, or combination of individuals. R:Ords/99- 2 J. 'Person Who has Engaged in Disqualifying Conduct' means a person who: 1. Within ten (10) years immediately preceding the date of filing of the application in question or, in the case of revocation or suspension proceedings, within ten (10) years of the date of notice of hearing pursuant to Section 5.22.130, has been convicted in a court of competent jurisdiction of: a. Any misdemeanor or felony offense which relates directly to the operation of a Massage Establishment, or effected public safety, whether as a Massage Establishment owner or operator, or Massage Practitioner; or, b. Any felony, the commission of which occurred on the premises of a Massage Establishment; or, 2. Within ten (10) years immediately preceding the date of the filing of the application in question or, in the case of revocation or suspension proceedings, within ten (10) years of the date of notice of revocation or suspension hearing, whichever is applicable, has had any Massage Establishment, operator, Massage Practitioner, or other massage related Permit or permit issued by the State of California, or any county or city revoked; or, 3. Within ten (10) years immediately preceding the date of the filing of the application, or in the case of revocation or suspension proceedings, within ten (10) years of the date of notice of revocation or suspension hearing, whichever is applicable, has been convicted in a court of competent jurisdiction of: a. Any violation of California Penal Code Sections 266(h), 266(I), 315, 316, 318, or Section 674(b), as amended, which are hereby incorporated by reference; or, b= subsection 3.a. above; or, Conspiracy or attempt to commit any such offense defined in c. Any offense in a jurisdiction outside the State of California which is the equivalent of any of the aforesaid offenses; or, d. Any felony offense involving the sale of a controlled substance specified in California Health and Safety Code Sections 11054, 11055, 11056, 11057, or 11058; as amended, which are hereby incorporated by reference; or, e. Has been found guilty of or pleaded guilty or nolo contendere to any lesser-included offense of the violations identified in Subsections 3.a. and/or 3.d. above; or, 290; or, = Is required to register under the provisions of Califomia Penal Code Section 5. Has been subjected to a permanent injunction against the conducting or maintaining of a nuisance pursuant to California Penal Code Sections 11225 through 11235 or any similar provisions of law in a jurisdiction outside the State of California. K. 'Specified Anatomical Areas' shall include the following human anatomical areas: genitalia, anus, or female breast areola. R:Ords/99- 3 5.22.020 Massage Establishment Permit Required. It shall be unlawful and a misdemeanor, subject to prosecution and punishment in accordance with Section 1.20.010 et sea. of this Code, for any person as an owner or operator to engage in, conduct, or carry on, in or upon any premises within the City the operation of a Massage Establishment without a Permit obtained from the Director as required by this Chapter, unless such person, owner or operator is exempted from the provisions of this Chapter by Section 5.22.025. A separate Permit shall be obtained for each separate Massage Establishment operated by such person. Upon payment of the appropriate application fee, a Massage Establishment Permit shall be issued to any person who has complied with the requirements of this Chapter and all other applicable provisions of the Code, unless grounds for denial of such Permit are found to exist. A Permit to operate a Massage Establishment shall be valid for a period of one (1) year, commencing at the date of issuance. 5.22.025 Exemptions. This Chapter shall not apply to the following classes of businesses: A. Physidans, surgeons, chiropractors, or osteopaths who are duly licensed to practice their respective professions in the State of California under the provisions of the Business and Professions Code, while performing activities encompassed by such professional Permits; or, B. Nurses or physical therapists who are duly licensed to practice their professions in the State of California under the provisions of Business and Professions Code, while performing activities encompassed by such professional Permits; or, C. Other health care personnel engaged in the healing arts as regulated and licensed by Division 2 of the Business and Professions Code; or D. Athletic trainers certified by the State of California performing training services at bona fide professional, amateur or school athletic events or practices. E. Chair massage services provided by a licensed massage practitioner in a public location where the massage patron and practitioner remain fully clothed. 5.22.030 Requirements for Massage Establishment Permit Applications. A. On the application the Applicant shall set forth, in reasonable detail, the exact nature of the massage, bath, or health treatments to be administered, the proposed place of business and facilities therefor in addition to the following information on forms approved by the Director: 1. The previous residence addresses of applicant, if any, for a period of ten (10) years immediately prior to the date of the application and the dates of residence at each; 2. Reasonable proof that the applicant is at least eighteen (18) years of age; 3. The history of the applicant as to the operation of any Massage Establishment or similar business or occupation within ten (10) years immediately preceding the filing of the application. Such information shall include, but shall not be limited to, a statement under penalty of perjury of the laws of the State of California as to whether or not such person, in R:Ords/99- 4 previously operating a Massage Establishment within this State under a license or permit, has had such license or permit revoked or suspended and the reasons thereto; and the business, activity, or occupation the permit applicant engaged in subsequent to such action of revocation or suspension; 4. Business, occupation, or employment history of the applicant for the ten (10) years immediately preceding the date of the application; 5. Applicant's height, weight, eye color, and hair color; 6. Fingerprints for purposes of establishing identification; Two (2) prints of a recent passport-size and type colored photograph of the applicant; 8. All criminal convictions or offenses described in Paragraph J of Section 5.22.010; whether the applicant is required to register under the provisions of California Penal Code Section 290; whether the applicant, including a corporation or partnership, or a former employer of the applicant while so employed, or a building in which the applicant was so employed or a business conducted, was ever subjected to an abatement proceeding under California Penal Code Sections 11225 through 11235 or any similar provisions of law in a jurisdiction outside the State of California; 9. If the applicant: a. Is a corporation, then the application shall set forth the name of the corporation shall be set forth exactly as shown in its articles of incorporation, together with the names and residence addresses of each of its officers, directors, and each stockholder holding stock in the corporation, along with the amount of stock held. b. Is a partnership, then the application shall set forth the name and residence addresses of each of the partners, including limited partners. If one or more of the partners is a corporation, the provisions of this Section pertaining to a corporate applicant shall apply. c. Is a limited liability company, then the name of the company shall be set forth exactly as shown in its articles of organization or operating agreement, together with the names and residence addresses of each of its officers, directors, and each member along with a description of the relative business interests of the members. d. Is any other form of business organization, the application shall set forth the name and residence of each participant. 10. The names and residence addresses of all persons currently employed or intended to be employed in the Massage Establishment, regardless of the nature of the employment, including the names and addresses of any person permitted pursuant to Section 5.22.020 along with the proposed or actual nature of the work performed or to be performed, and recent passport-sized color photographs, suitable for the Director to process the application of each such employee. The Director shall require such employees to furnish fingerprints for the purpose of establishing identification. Any applicant or permittee shall notify the City in writing of the names, R:Ords/99- 5 addresses, and nature of the work, or any new employees, within five (5) days of such employment, and supply the photographs described in this subsection. Such new employees shall allow fingerprints to be taken for the purpose of identification upon request 11. A statement in writing by the applicant that he or she certifies under penalty of perjury of the laws of the State of California that the information contained in the application is true and correct, said statement being duly dated; 12. Authorization for the City, its employees and agents to seek information and conduct an investigation, including, but not limited to, a records check of pdor convictions, into the truth of the statements set forth in the application and the qualifications of the applicant for the Permit. 13. Such other information as may reasonably be deemed necessary by the Director; B. Notwithstanding the fact that an application filed heraunder may be a 'public record' under Government Code Section 6250 et sea., certain portions of such application contain information vital to the effective administration and enforcement of the licensing and/or permit scheme established herein which is personal, private, confidential, or the disclosura of which could expose the applicant to a risk of harm. Those portions of the application which are not subject to disclosure are: the applicant's rasidence address and telephone number, the applicant's date of birth and/or age, the applicant's driver's Permit and/or Social Security Number, and/or personal financial data. The City Council in adopting the application and licensing and/or permit system set forth herein has determined in accordance with Government Code Section 6255 that the public interest in disclosura of the information set forth above is outweighed by the public interast in achieving compliance with this Chapter by ensuring that the applicant's privacy, confidentially, or security interests are protected. The City Clerk shall cause to be radacted from any copy of a completed Permit application made available to any member of the public, the information set forth above. 5.22.040 Massage Establishment Permit Application Fee. Any application for a Permit to operate a Massage Establishment shall be accompanied by a non-refundable fee in an amount established by rasolution of the City Council. The application fee shall be used to pay the costs of the investigation, any reports, and ralated application processing issues. 5.22.050 Approval or Denial of a Massage Establishment Permit. A. Within forty-five (45) calendar days following raceipt of a completed application and verification of the information contained in application, the Diractor shall either issue the Permit or mail a written statement of the reasons for denial thereof. For the purposes of the timeline identified in this section, the forty-five calendar day period does not begin until the City has raceived the raquired law enforcement raports B. The Diractor shall deny a Permit to any applicant where any of the following conditions exist: r:Ords/99- 6 1. The applicant has made one (1) or more material misstatements in the application for a Permit; or, 2. The applicant, or the partners, limited partners, shareholders, members, officers, or the manager of the applicant, or any such individual, is a person who has engaged in disqualifying conduct in the past ten (10) years, as described in Paragraph J of Section 5.22.010; or, 3. The Massage Establishment, as proposed by the Permit applicant, if permitted, would not comply with all the applicable laws, including, but not limited to, all the City's building, tire, zoning, and health regulations; or, 4. The applicant is lacking in the background and qualifications to conduct a bona fide Massage Establishment; or, 5. Any persons to be employed by applicant are persons who have engaged in disqualifying conduct as described in Paragraph J of Section 5.22.010; or, 6. The applicant has violated any provision of this Chapter, or any similar ordinance, law, rule, or regulation of any other public agency which regulates the operation of Massage Establishments; or, 7. The applicant is less than eighteen (18) years of age. Any appeal of the decision by the Director to deny a Massage Establishment Permit shall be made in accordance with the provisions of Section 5.22.130 of this Code.5.22.060 D. Applicability to Existing Massage Establishments. Each owner or operator of a Massage Establishment legally doing business on the effective date of this Chapter shall apply for a Permit not later than ninety (90) days therefrom, and shall comply with all requirements which are prerequisites for issuance of a Permit before such a Permit may be issued. If a Permit is denied for any such business, the business shall cease operation upon issuance of the Director's decision. 5.22.070 Massage Establishment - Facility and Operational Requirements. All Massage Establishments shall comply with all applicable requirements of Federal, State, or local laws, rules, regulations and ordinances including, but not limited to the following criteria: A. Cabinets or other covered space shall be provided and used for the storage of clean linen. Approved receptacles shall be provided for the storage of all soiled linen, paper towels, and other discarded or disposed items. B. Ventilation shall be provided in accordance with the applicable provisions of the construction codes adopted by the City of Temecula as set forth in Title 15 of this Code. To allow for adequate ventilation in cubicles, rooms, and areas provided for patrons' use, which are not serviced directly by required windows or mechanical systems of ventilation, partitions shall be constructed so that the height of partition does not exceed seventy-five percent (75%) of the R:Ords/99- 7 floor-to-ceiling height of the area in which they are located. C. All Massage Establishments shall be provided with clean and sanitary towels, sheets, and linens in sufficient quantity to service the patrons of the facility. Towels, sheets, and linens shall not be used by or for more than one person. Reuse of linen is prohibited unless the same has first been laundered. Heavy white paper may be substituted for sheets; provided that such paper is used once for each person and then discarded into a sanitary receptacle. D. All walls, ceilings, floors, pools, showers, bathtubs, steam rooms, and all other physical facilities including appliances and apparatuses of the establishment must be in good repair and maintained in a clean and sanitary condition. Wet and dry heat rooms, steam or vapor rooms, or steam or vapor cabinets, shower compartments, and toilet rooms shall be thoroughly cleaned and .disinfected each day the business is in operation. E. Disinfecting agents and sterilizing equipment shall be provided for any instruments used in performing any massage and said instruments shall be disinfected and sterilized after each use. F. To assure patrons' health, safety, sanitation, and comfort, all employees and massage practitioners shall be both physically clean and dressed in such a manner which does not expose any Specified Anatomical Areas when performing services on patrons. There shall be no nudity by employees of the Massage Establishment and employees shall not reveal Specified Anatomical Areas while customers or patrons are present. All patrons shall be appropriately draped so as to cover Specified Anatomical Areas while receiving massage services. G. No Massage Establishment shall be kept open for business between the hours of midnight and 7:00 a.m. H. No alcoholic beverages shall be sold, served, fumished, kept, or possessed on the premises of any Massage Establishment, as the premises are defined in the Massage Establishment Permit. 5.22.080 Display of Permits and Licenses. The owner or operator of a Massage Establishment shall display the Permit for the business and the License for each and every Massage Practitioner employed or doing business in the establishment in an open and conspicuous place on the premises. Passport-size and type color photographs of the Licensee and Permittee shall be affixed to the respective Licenses and permits. 5.22.090 Massage Practitioner License Required. It shall be unlawful and a misdemeanor, subject to punishment in accordance with Section 1.20.010 et sea.. of this Code, for any person to act as a Massage Practitioner unless such person holds a valid license Massage Technicians License issued by the County of Riverside pursuant to Ordinance 596, or is exempted from the provisions of this Chapter by Section 5.22.025. A License for a Massage Practitioner shall be valid for a period of one (1) year commencing at the date of issuance. R:Ords/99- 8 5.22.100 Inspection by Officials. Any and all investigating officials of the City shall have the right to enter Massage Establishments from time to time dudng regular business hours and make reasonable inspections to observe and enforce compliance with building, fire, electrical, plumbing, or health regulations, and to ascertain whether there is compliance with the provisions of this Chapter. No such inspections shall be done in a manner that unreasonably interferes with the legitimate business operations of the facility. 5.22.110 Notice of Violation. A. Whenever the City conducts an inspection of a Massage Establishment and finds that any provision of this Chapter has been violated, the Director shall give notice of such violation by means of an inspection report or other wdtten notice. In any such notification, the Director shall: 1. Set forth the specific violation or violations found; 2. Establish a specific and reasonable period of time for the correction of the violation or violations. If the Director determines that the violation or violations are minor in nature, the Director may issue a warning to the permittee or licensee that any further violation of this Chapter may result in the filing of a complaint for revocation or suspension of the Permit or permit; 3. State that failure to comply with any notice issued in accordance with the provisions of this Chapter may result in the Director filing a complaint for revocation or suspension of the Permit or License. B. Violations of Sections 5.22.070 and 5.22.080, whether or not a Permit was issued in accordance with the provisions of this Chapter, may be cited pursuant to the provisions of Chapter 1.21 of the Temecula Municipal Code. Every day that these provisions are violated shall be a separate violation of this Chapter. Every violation of this Chapter shall be punishable as a misdemeanor. Notwithstanding these provisions, any violation of the provisions of Sections 5.22.070 and 5.22.080 may also be prosecuted under the provisions of Section 5.22.120. 5.22.120 Revocation or Suspension of a Massage Establishment Permit or Massage Practitioner License. After an investigation, notice, and hearing, any Permit issued for a Massage Establishment or License issued to a Massage Practitioner may be revoked or suspended by the Director where any of the following is found: A. The permittee/licensee has violated any provisions of this Chapter; or, B. The permittee/licensee is a person who has engaged in disqualifying conduct as described in Paragraph J of Section 5.22.010; or, C. The permittee/licensee has failed to comply with one or more of the facilities and operations requirements of Section 5.22.070; or, D. The permittee/licensee has failed to comply with the requirements of Section 5.22.080; or, R:Ords/99- 9 E. The permittee/licensee has engaged in fraud, misrepresentation, or false statement in conducting the Massage Establishment; or, F. The permittee/licensee has continued to operate the Massage Establishment after the Permit has been suspended; or, G. The permittee has allowed a person to work as a massage practitioner who: 1. Does not have a valid Massage License pursuant to Section 5.22,090 of the Temecula Municipal Code; or, 2. Has engaged in conduct or has been convicted of an offense described in Paragraph J of Section 5.22.010 when the permittee has actual or constructive knowledge of such conduct or conviction. 5.22.130 Hearing on Revocation or Suspension of a Massage Establishment Permit. A. Upon determining that grounds for revocation or suspension exist, as set forth in Sections 5.22.120, the Director shall furnish written notice of the proposed revocation or suspension of the Permit to the Permittee. The Notice shall contain a summary of the reasons for the proposed revocation or suspension and a statement that the Permittee has ten (10) calendar days of the date on the notice to request a headng under the provisions of this Section. This Notice shall be delivered to the Permittee in the following manner: 1. By posting the Notice at the location of the Massage Establishment; 2. By sending the Notice by certified mail, postage prepaid, addressed to the Permittee as that name and address appear on the Permit; and, 3. By sending the Notice by regular mail, postage prepaid, addressed to the Permittee as that name and address appear on the Permit. B. If a request for a hearing is filed within the required time period, the City Manager shall appoint a Hearing Officer, within five (5) business days after receiving the request, to conduct a hearing. The Hearing Officer shall be a professional in the field of dispute resolution. The Hearing Officer shall schedule the hearing within twenty (20) calendar days of the City Managers appointment. C. Notice of time and place of the hearing shall be given to the Permittee by personal service or via certified mail and regular mail, postage prepaid, at least ten (10) business days in advance of the date set for the hearing. D. The Hearing Officer shall conduct the hearing, receive oral and written testimony and other evidence, and subsequently prepare findings of fact. At the hearing, the Permittee and the Director shall be entitled to present relevant evidence, testify under oath, and call witnesses who shall testify under oath. The Hearing Officer shall receive such evidence as would be relied upon by persons in the conduct of serious affairs. The Hearing Officer shall not be bound by the statutory rules of evidence in the conduct of the hearing, except that hearsay evidence may not be the sole basis for the determination of whether an ultimate fact exists. R: Ord s/99- 10 E. Within ten (10) business days of the conclusion of the hearing, the Headng Officer shall submit the evidence received and his or her written findings of fact to the City Manager. F. Within ten (10) business days thereafter, the City Manager shall hold a hearing and shall decide whether the grounds for revocation or suspension under Section 5.22.120 exist. The City Manager's decision shall be based only on the evidence received by the Hearing Officer, the findings of fact of the Hearing Officer, and the written and oral arguments of the Director and the Permittee. Evidence which was not introduced at the hearing before the Hearing Officer shall not be received or considered by the City Manager. G. The City Manager's decision shall be in writing and shall contain written findings of fact and his or her conclusions of whether any grounds for revocation or suspension of the Permit exist. The decision of the City Manager shall be final and conclusive and is not be appealable to the City Council. H. The City Manager's decision on the revocation or suspension of the permit shall be served upon the Permittee by personal service or via certified mail and regular mail, postage prepaid, at the address of the Permittee contained in the Permit. The City Managers derision shall be effective upon personal service or, if service is by mail, then two (2) business days following the deposit of the decision with the U. S. Postal Service. 5.22.140 Return of Permit or License. In the event that a Permit or Licensed is suspended, revoked or invalidated, the Permittee/ Licensee shall forward their copy of the Permit or License to the City official who issued it not later than the end of the third (3rd) business day after notification of the cancellation, suspension, revocation or invalidation. The failure to return a Massage Establishment Permit or Massage Practitioners License to the City within three (3) business days after notification shall constitute a violation of Section 5.22.020. 5.22.150 Reapplication after Denial or Revocation. A. An applicant for a Permit under this Chapter whose application for such Permit has been denied may not reapply for such Permit for a period of ten (10) years from the date such notice of denial was deposited in the mail or received by the applicant, whichever occurs first. However a reapplication prior to the termination of ten (10) years may be made if accompanied by evidence that the ground or grounds for denial of the application or revocation no longer exist. B. A permittee under this Chapter whose Permit has been revoked, canceled, or terminated may not reapply for such Permit for a period of ten (10) years from the date such revocation, cancellation, or termination. However a reapplication pdor to the termination of ten (10) years may be made if accompanied by clear and convincing evidence that the ground or grounds for denial of the application no longer exist. 5.22.160 Business Name. No person permitted to operate a Massage Establishment shall operate under any name or conduct business under any name or designation not specified in the Permit. R:Ords/99- 11 5.22.170 Business Name Change. Upon a proposed change of location of a Massage Establishment, an application shall be made to the Director, and such application shall be granted, subject to and provided all applicable provisions of this Chapter are complied with, and a change of location fee in an amount established by a resolution of the City Council to pay the costs of investigation and report has been paid to the City. 5.22.180 Sale or Transfer of Massage Establishment Interest. A sale or transfer of any interest in a Massage Establishment, which interest would be reported as required in this Chapter upon application for a Massage Establishment Permit, shall be reported to the Director within ten (10) days subsequent to the sale or transfer. The Director shall investigate any person receiving any interest in a Massage Establishment as a result of such sale or transfer, and if such person satisfies the requirements relating to Massage Establishment Permit applicants, the existing Permit shall be endorsed to include such person. A fee as set forth by resolution of the City Council shall be paid to the City for the investigation by the Director necessitated by each such sale or transfer. 5.22.190 No Refund of Application or Processing Fees. No refund or rebate of any Permit or Permit shall be allowed by the reason of the fact that the permittee discontinues an activity for which a Permit or Permit is required pursuant to this Chapter, or that the Permit or Permit is suspended or revoked." Section 3. Upon the effective date of this Ordinance, Riverside County Ordinance No. 596 as adopted by the City is hereby repealed. As a result, Section 1.08.010, "County Ordinances Adopted by Reference," of the Temecula Municipal Code is hereby amended by the deletion of Riverside County Ordinance No. 596. References in Section 1.08.010 to County Ordinances in the 590 to 600 series shall read as follows: "... 591 through 593, 595, 597 through 598 .... " Section 4. ENVIRONMENTAL REVIEW. The adoption of this ordinance consists of regulations to oversee a medical/business practice. These activities will take place at previously developed facilities. Because the regulation of massage businesses and professionals is not a project under CEQA and could not have an impact on the environment, the adoption of this ordinance is exempt from environmental review pursuant to Subsections 15061 (b)(1) and (3) of the CEQA Guidelines. Section 5. SEVERABILITY. If any sentence, clause or phrase of this ordinance is for any reason held to be unconstitutional or otherwise invalid, such decision shall not affect the validity of the remaining provisions of this ordinance. The City Council hereby declares that it would have passed this ordinance and each sentence, clause or phrase thereof irrespective of the fact that any one or more sentences, clauses or phrases be declared unconstitutional or otherwise invalid. Section 6. EFFECTIVE DATI= AND CERTIFICATION. This Ordinance shall be in full force and effect thirty (30) days after its passage. The City Clerk of the City of Temecula shall certify to the passage and adoption of this Ordinance and shall cause the same or a summary thereof to be published and posted in the manner required by law. R:Ords/99- 12 PASSED, APPROVED, AND ADOPTED, by the City Council of the City of Temecula this 5th day of October, 1999. ATTEST: Steven J. Ford, Mayor Susan W. Jones, CMC/AAE City Clerk [SEAL] STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) I, Susan W. Jones, CMC/AAE, City Clerk of the City of Temecula, California, do hereby certify that the foregoing Ordinance No. 99-26 was duly introduced and placed upon its first reading at a regular meeting of the City Council on the 28th day of September, 1999, and that thereafter, said Ordinance was duly adopted and passed at a regular meeting of the City Council of the City of Temecula on the 5th day of October, 1999 by the following roll call vote: AYES: COUNCILMEMBERS: NOES: COUNCILMEMBERS: ABSENT: COUNCILMEMBERS: Susan W. Jones, CMC/AAE City Clerk R:Ords/99- 13 TEMECULA COMMUNITY SERVICES DISTRICT ITEM 1 MINUTES OF A REGULAR MEETING OF THE TEMECULA COMMUNITY SERVICES DISTRICT AUGUST 24, 1999 A regular meeting of the City of Temecula Community Services District was called to order at 7:23 P.M., at the City Council Chambers, 43200 Business Park Drive, Temecula, California. President Comerchero presiding. ROLL CALL PRESENT: 5 DIRECTORS: Ford, Lindemans, Roberrs Stone, and Comerchero. ABSENT: 0 DIRECTORS: None Also present were General Manager Nelson, City Attorney Thorson, and City Clerk Jones. PUBLIC COMMENTS No input. CONSENT CALENDAR 1 Minutes RECOMMENDATION: 1.1 Approve the minutes of June 22, 1999. MOTION: Director Stone moved to continue Consent Calendar Item No. 1. The motion was seconded by Director Ford and voice vote reflected unanimous approval. DEPARTMENTAL REPORT No comments. DIRECTOR OF COMMUNITY SERVICES REPORT Director of Community Services Parker noted the deadline for submitting Statements of Qualifications regarding the feasibility study of the Sports Complex and the Children's Museum has passed. He reported that top firms are being selected and interviews will be scheduled. Mr. Parker further reported the design process for the 2,600 square feet expansion of the Mary Phillips Senior Center has begun and the tentative date for the re-opening of the Duck Pond is scheduled for October 7, 1999 at 11:00 A.M. Director Lindemans requested that he and President Comerchero be formally placed on a sub- committee working with the design of the Mary Phillips Senior Center expansion. Minutes.csd\082499 1 MOTION: Director Roberts moved to appoint President Comerchero and Director Lindemans to an AdHoc Sub-Committee for the design of the Mary Phillips Senior Center Expansion. The motion was seconded by Director Ford and voice vote reflected unanimous approval. Director Stone requested padding is placed on the light standards at the tennis courts to avoid possible injury. Director of Community Services Parker stated he would check into the feasibility of such padding. GENERAL MANAGER'S REPORT General Manager Nelson reported that design services for the 50-meter pool at Chaparral High School will be ready to go to the City Council/School District Sub-committee within 30 days. BOARD OF DIRECTORS' REPORTS No comments. ADJOURNMENT At 7:18 P.M., the Temecula Community Services District meeting was formally adjourned to Tuesday, August 24, 1999, at 7:00 P.M., City Council Chambers, 43200 Business Park Drive, Temecula, California. Jeff Comerchero, President ATTEST: Susan W. Jones, CMC/AAE City Clerk/District Secretary [SEAL] Minutes.csd\082499 2 ITEM 2 CITY MANAGER TO: FROM: DATE: SUBJECT: CITY OF TEMECULA AGENDA REPORT Board of Directors )Herman D. Parker, Director of Community Services October 5, 1999 Arts Council Community Grant Agreement RECOMMENDATION: That the Board of Directors: Approve the Community Grant Agreement between the Temecula Community Services District (TCSD) and the Arts Council of Temecula Valley in the amount of $42,500. BACKGROUND: The Arts Council of Temecula Valley has been providing a variety of arts and cultural activities in the City of Temecula for several years. Some of their events include the annual Arts Festival and also the Concert on the Green program. The Arts Council worked extensively with City staff and AMS Planning and Research in the development of the City's Cultural Arts Master Plan. By way of this agreement, they also will commit to beginning the implementation process for the Cultural Arts Master Plan. TCSD staff and the Arts Coundl have agreed upon goals and objectives that the Arts Council will implement by the end of this fiscal year as part of this agreement. Some of these goals include: providing opportunities for arts education in the schools and the overall community, generating a general awareness and participation in arts and cultural programs through media and promotional materials, and also encouraging and fostering cooperation among cultural organizations and individual artists in Temecula. This agreement between the TCSD and the Arts Council provided $42,500 in funding for the purpose of continuing and enhancing cultural arts programs in the City of Temecula. $2,500 will be used by the Arts Council to purchase a new computer and $40,000 will be used for payment of personnel working for the Arts Council in fiscal year 1999-2000. The Arts Council would submit an invoice to the TCSD at the end of each calendar quarter for the actual costs of personnel which will be accompanied by appropriate documentation. FISCAL IMPACT: Funding in the amount of $42,500 is allocated in the TCSD budget for FY1999 -2000 for the Arts Council program. These funds are available in account 190-180-999- 5286. F:~EPTS\CSD~ZIGLERG\REPORT~rts Council Community Agreement.doc COMMUNITY GRANT AGREEMENT BETWEEN THE TEMECULA COMMUNITY SERVICES DISTRICT (TCSD) AND THE ARTS COUNCIL OF TEMECULA VALLEY THIS AGREEMENT is made by and between the Temecula Community Services District (TCSD), a municipal corporation, and the Arts Council of Temecula Valley, a non-profit corporation, and is dated as of October 1, 1999. In consideration of the mutual covenants and agreements contained herein, the parties agree as follows: 1. This Agreement is made with respect to the following facts and purposes, which each of the parties hereto acknowledge and agree to be true and correct: a. The Arts Council of Temecula Valley ("Arts Council") coordinates many programs for the cultural arts within the City of Temecula which are not provided by the TCSD's recreation and cultural arts program. b. The Arts Council warrants and represents to the TCSD that it is an non-profit, tax exempt corporation under the tax laws of the United State and California, and agrees to continue in such status during the term of this Agreement. b. On June 22, 1999 the Board of Directors awarded a community grant to the Arts Council in the amount of forty two thousand five hundred dollars ($42,500.00) for the purpose of continuing and enhancing is cultural arts programs within the City of Temecula. The Board of Directors allocated $2,500 for a new computer for the Arts Council and $40,000 for the costs of personnel working for the Arts Council for fiscal year 1999-2000. c. This Agreement provides for the manner in which the grant will be paid to the Arts Council. 2. The TCSD shall pay to the Arts Council on a quarterly basis, an amount equal to the actual costs for employees of the Arts Council for the preceding quarter, not to exceed $10,000.00 per quarter or $40,000.00 for the fiscal year ending June 30, 2000. Arts Council shall submit an invoice to the TCSD at the end of each calendar quarter for the actual costs of personnel which shall be accompanied by such documentation as reasonably required by the Director of Finance to establish that such costs were incurred by the Arts Council. TCSD shall pay the invoice or provide its written objections to it within twenty (20) working days following receipt by the TCSD. 3. Within ten (10) business days following the receipt by the TCSD of a fully executed original of this Agreement, TCSD shall pay to the Arts Council the sum of two thousand five hundred dollars. The Arts Council agrees to use this money to purchase a computer for use by the Arts Council in administering its cultural arts programs. Within two months from the date of this Agreement, Arts Council shall provide the TCSD with a copy of the receipt verifying the Arts Council' s purchase of a computer. F:\Depts\CSD\ZIGLERG\XAGREEMN~Arts Council Community Gram Agreement 1481158RWG.doc 4. The Arts Council and TCSD staff have developed goals and objectives which are set forth in Exhibit A. The Arts Council is committed to implementing these Goals and Objectives and assisting the TCSD in implementing the City's Cultural Arts Master Plan. 5. The TCSD may at any time, for any breach of this Agreement, suspend or terminate this Agreement, or any portion hereof, by serving upon the Arts Council at least ten (10) days prior written notice. If the breach is corrected during this ten day period, TCSD may, in its sole and exclusive discretion, rescind the termination. If the TCSD suspends or terminates a portion of this Agreement such suspension or termination shall not make void or invalidate the remainder of this Agreement. Arts Council shall make available to the TCSD its books, records and financial documents in such form as to allow TCSD to verify Arts Council' s compliance with the terms of this Agreement. 6. The Arts Council agrees to defend, indemnify, protect and hold harmless the City, TCSD, its officers, officials, and employees from and against any and all claims, demands, losses, defense costs or expenses, including attorney fees and expert witness fees, or liability of any kind or nature which the City, its officers, agents and employees may sustain or incur or which may be imposed upon them for injury to or death of persons, or damage to property arising out of Arts Council 's negligent or wrongful acts or omissions arising out of or in any way related to the performance or non-performance of this Agreement, excepting only liability attributable to the active negligence of the City. 7. Arts Council shall procure and maintain, or shall have provided on its behalf, for the duration of fiscal year 1999-2000 insurance against claims for injuries to persons or damages to property which may arise from or in connection with the performance of the activities of the Arts Council, its agents, representatives, or employees. a. Minimum Scope of Insurance. Coverage shall be at least as broad as: (1) Insurance Services Office Commercial General Liability form No. CG 00 01 11 85 or 88, including a non-owned auto endorsement. (2) Worker' s Compensation insurance as required by the State of Califomia and Employer's Liability Insurance. Workers Compensation Insurance shall not be required if the Arts Council has no employees. b. Minimum Limits of Insurance. Arts Council shall maintain limits on the policies described in Subsection a. of no less than the following amounts unless otherwise approved by the City Manager: (1) General Liability: One million dollars ($1,000,000) per occurrence for bodily injury, personal injury and property damage. (2) Liability: disease. Workers' Compensation as required by the State; Employer's One million dollars ($1,000,000) per accident for bodily injury or F:\Depts\CSD\ZIGLERG\XAGREEMNXArts Council Community Grant Agreement 1481 158RWG.doc c. Deductibles and Self-Insured Retentions. Any deductibles or self- insured retentions must be declared to and approved by the City Manager. d. Other Insurance Provisions. The general liability policies shall contain, or be endorsed to contain, the following provisions: (1) The City, TCSD, its officers, officials, employees and volunteers are to be covered as insureds as respects: liability arising out of activities performed by or on behalf of the Arts Council; premises owned, occupied or used by the Arts Council; or automobiles owned, leased, hired or borrowed by the Arts Council. The coverage shall contain no special limitations on the scope of protection afforded to the City, its officers, officials, employees or volunteers. (2) For any claims related to this Agreement, the Arts Council's insurance coverage shall be primary insurance as respects the City, its officers, officials, employees and volunteers. Any insurance or self-insured maintained by the City, its officers, officials, employees or volunteers shall be excess of the Arts Council' s insurance and shall not contribute with it. (3) Any failure to comply with reporting or other provisions of the policies including breaches of warranties shall not affect coverage provided to the City, its officers, officials, employees or volunteers. (4) The Arts Council's insurance shall apply separately to each insured against whom claim is made or suit is brought, except with respect to the limits of the insurer' s liability. (5) Each insurance policy required by this clause shall be endorsed to state that coverage shall not be suspended, voided, cancelled by either party, reduced in coverage or in limits except after thirty (30) days' prior written notice to the City by certified mail, return receipt requested, has been given to the City. e. Acceptability of Insurers. Insurance is to be placed with insurers with a current A.M. Best's rating of no less than A:VII, unless otherwise acceptable to the City. Self insurance shall not be considered to comply with these insurance requirements. f. Verification of Coverage. Arts Council shall furnish the City with original endorsements effecting coverage required by this clause. The endorsements are to be signed by a person authorized by that insurer to bind coverage on its behalf. The endorsements are to be on forms provided by the City. All endorsements are to be received and approved by the City before work commences. As an alternative to the City's forms, the Arts Council's insurer may provide complete, certified copies of all required insurance policies, including endorsements effecting the coverage required by these specifications. F:\Depts\CSD\ZIGLERG\XAGREEMN'xArts Council Community Gram Agreement 1481158RWG.doc 8. Arts Council is and shall at all times remain as to the City and TCSD a wholly independent contractor. The personnel performing the services under this Agreement on behalf of Arts Council shall at all times be under Arts Council's exclusive direction and control. Neither City nor any of its officers, employees or agents shall have control over the conduct of Arts Council or any of Arts Council' s officers, employees or agents, except as set forth in this Agreement. Arts Council shall not at any time or in any manner represent that it or any of its officers, employees or agents are in any manner officers, employees or agents of the City. Arts Council shall not incur or have the power to incur any debt, obligation or liability whatever against City, or bind City in any manner. 9. Any notices which either party may desire to give to the other party under this Agreement must be in writing and may be given either by (i) personal service, (ii) delivery by a reputable document delivery service, such as but not limited to, Federal Express, that provides a receipt showing date and time of delivery, or (iii) mailing in the United States Mail, certified mail, postage prepaid, return receipt requested, addressed to the address of the party as set forth below or at any other address as that party may later designate by Notice. Notice shall be effective upon delivery to the addresses specified below or on the third business day following deposit with the document delivery service or United States Mail as provided above. To City: City of Temecula 43200 Business Park Drive Temecula, Califomia 92590 Attention: City Manager To Arts Council: Arts Council of Temecula Valley P.O. Box 2337 Temecula, California 92593 Attention: Martha Minkler Executive Director 10. The Arts Council shall not assign the performance of this Agreement, nor any part thereof, nor any monies due hereunder, without prior written consent of the City or TCSD. 11. This Agreement contains the entire understanding between the parties relating to the obligations of the parties described in this Agreement. All prior or contemporaneous agreements, understandings, representations and statements, oral or written, are merged into this Agreement and shall be of no further force or effect. F:\Depts\CSD\ZIGLERG\XAGREEMN~Arts Council Community Grant Agreement 1481158RWG.doc IN WITNESS WIIEREOF, the parties hereto have caused this Agreement to be executed the day and year first above written. CITY OF TE1VIECULA Attest: Jeff Comerchero, President Temecula Community Services District Susan Jones, CMC/AAE City Clerk Approved As to Form: Peter M. Thorson City Attorney ARTS COUNCIL OF TEMECULA VALLEY, a California non-profit corporation By: Name: Title: By: Name: Title: F:\Depts\CSD\ZIGLERG\XAGREEMN~Arts Council Community Gram Agreement 1481158RWG.doc OF Tt[E TEMECULA VALLEY POST OFFICE BOX 2337 EXHIBIT A t TEMECULA, CA 92593 ~' 909. 695.2787 FAX 909.695.9438 ~' email: temarts(~pe.net BOARD OF TRUSTEES Albert and Gz.'ncc B,'dl Eve Craig Ellen Diederich Maryarea and Tom Edwards Don & Be~te Enclresen Jo Anne Flowers Carol 3ones Barbara Keen Fred L,'m~b Teresa Lubrmti Demds McKee Barbara McLemt Dorothy Meyler IIelen Miller Stewart M. Morris, Doria and C.J. Royer Bruce Singer Janet Tosches Dr. Alan Wlnkelsteln Allcen Wong BOARD CONSULTANTS Zev and Viln~a Buffman Jerrold Novotncy Karen Parrott EXECUTIVE, DIRECTOR Manila Minlder August 12, 1999 Mr. Herrnan Parker, Director Community Services Department City of Temecula Post Office Box 9033 Temecula, California 92589-9033 RE: MEMORANDUM OF UNDERSTANDING BY AND BETWEEN THE ARTS COUNCIL OF TEMECULA VALLEY AND THE CITY O1~'' TEMECULA REGARDING PHASE ONE OF IMPLEMENTATION OF THE CULTURAL ARTS MASTER PLAN. Dear Herman, The Arts Council of Temecula Valley has accepted the responsibility given to it by the City of Temecula to implement the Cultural Arts Master Plan. Worlcing cooperatively with the City of Temecula, the Arts Council is positioned to move forward during the fiscal year 1999-2000, to achieve, in whole or in part as defined below, three of the six goals outlined by the Cultural Arts Master Plan. The three goals to be addressed, as described on page four and thereafter of the Plan, are A. Education, B. Public Involvement and D. Collaboration & Support Services. GOALS: A. ARTS IN EDUCATION: TO PROVIDE OPPORTUNITIES FOR ARTS EDUCATION IN SCHOOLS AND THE OVERALL COMMUNITY. OBJECTWES: 1. Compile a list of all visual and performing arts teachers in Temecula. In process currently. To be completed by September 30, 1999. EXHIBIT A CONTINUED e Develop a survey to be sent to all visual and performing arts teachers in Temecula asking how The Arts Council can best augment the existing programs and what new programs, or assistance with existing programs, in order of priority, would be helpful. Survey printed and ready for mailing September 30, 1999. Survey mailed by October 15, 1999. Processing of results completed by end of November.. Meeting with City to share results of survey and make recommendations for specific programs to enhance Arts in Education. First of December. Meet with Superintendent of Schools with proposals for augmenting existing arts programs. First of January. Present proposals to School Board February or March. Write grant requests to private Foundations and corporations to underwrite third annual Youth Summer Art Institute at Temecula Valley High School. Institute provides individual instruction for up to thirty students, nominated by school district art teachers, for two weeks during the summer. Goal is to increase space availability so more children can participate. Requests completed by February 2000. Distribute any information from regional, state or national programs which would encourage local students to showcase their talent either in a competition or recognition venue. For example, Bravo Film and Arts Network national awards program, 'Start Smart, Preparing kids for the 21 st Century through the Arts" flyer was mailed with the September issue of the Arts Council newsletter. PUBLIC INVOLVEMENT: TO GENERATE GREATER AWARENESS AND PARTICIPATION IN ARTS AND CULTURAL PROGRAMg. OBJECTIVES: EXHIBIT A CONTINUED Do Development of an Arts Council web site. Currently in process and scheduled to be up by early Fall. Link to City, Chamber, Vintners and other web sites. Compilation of a master resource directory of all visual and performing artists, groups, schools and organizations. Hard copy in progress and completed by end of September 1999. Information to be installed on web site. Goal is late fall. Development of a brochure, available through the City, Chamber, wineries, libraries, service organizations, stores and all festival and special event venues, delineating cultural opportunities and resources available through the Arts Council and City. Proposed format and copy.submitted to City by end of December 1999 for review. Printed and in distribution no later than May 1, 1999. (Printing costs will be a factor in date of distribution but goal is availability for Design House 2000, Arts in the Country Festival 2000, and Wine and Balloon Festival). COLLABORATION & SUPPORT SERVICES: TO ASSIST, ENCOURAGE, AND FOSTER COOPERATION AMONG CULTURAL ORGANIZATIONS AND INDIVIDUAL ARTISTS IN TEMECULA VALLEY. OBJECTIVES: Serve as a liaison between Chamber of Commerce and arts organizations to support a Master Calendar which includes all cultural events in valley. Communicate with arts organizations and encourage them to provide the Chamber with details of their events. Communication with Chamber already initiated. Communication with arts organizations to be through Arts Council newsletter announcements EXHIBIT A CONTINUED preceded by a special mailing. Special mailing completed November 30, 1999. Newsletter reminder announcements ongoing starting with November 1999 issue. Continue to assist other arts organizations by publicizing their activities and events in Arts Council newsletter. Begin researching incubator programs for the Arts. Research already begun. Information requested from San Jose, California and inquiries made of Riverside Community Foundation for information. Research and feasibility assessment completed by June 2000. If you have any questions, please feel free to call me at 909.695.2787. As always, thank you for your assistance and support. --.Sinyerely, ' Martha N. Minlder Executive Director ITEM APPROVAL CITY A'I'rORNEY TEMECULA COMMUNITY SERVICES DISTRICT CITY OF TEMECULA AGENDA REPORT TO: FROM: DATE: General ManagedBoard of Directors ,~.Herman Parker, Director of Community Services October 5, 1999 SUBJECT: Completion and Acceptance for the Tennis Court Lighting at Temecula Valley High School, Project No. PW98-10CSD PREPARED BY: rk~illiam G. Hughes, Director of Public Works/City Engineer Scott Harvey, Associate Engineer RECOMMENDATION: That the City Council: Accept the project for the Tennis Court Lighting at Temecula Valley High School, Project PW98- 10CSD, as complete; and File a Notice of Completion, release the performance Bond, and accept a one (1) year Maintenance Bond in the amount of 10% of the contract; and Release the Materials and Labor Bond seven (7) months after filing of the Notice of Completion, if no liens have been filed. BACKGROUND: On March 23, 1999, the Board of Directors awarded the contract to Mega Electric Company for an amount of $122,038.75. A contract change order for an amount of $7,851.96 was approved by the City Manager. This brings the total cost of the project to $129,890.71. The Contractor has completed the work in accordance with the approved plans and specifications and within the allotted contract time to the satisfaction of the City Engineer. The construction retention for this project will be released on or about 35 days after the Notice of Completion has been recorded. FISCAL IMPACT: The total amount for this project was $122,038.75. Contract Change Order No. 1 was approved by the City Manager in the amount of $7,851.96, bringing the total cost of the project to $129,890.71. This project is funded through Development Impact Fees - Parks & Recreation Funds. These funds have been appropriated in Accounts No. 210-190-155-5804. ATTACHMENTS: Notice of Completion Maintenance Bond Contractor's Affidavit R:~AGDRPTL99\1005\PW98-10CSD.ACC.DOC/seh RECORDING REQUESTED BY AND RETURN TO: CITY CLERK CITY OF TEMECULA P.O. Box 9033 43200 Business Park Drive Temecula, CA 92589-9033 SPACE ABOVE THIS LINE FOR RECORDER'S USE NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: 1. The City of Temecula is the owner of the property hereinafter described. 2. The full address of the City of Temecula is 43200 Business Park Drive, Temecula, California 92590. 3. A Contract was awarded by the City of Temecula to Mega Electric Company to perform the following work of improvement: Tennis Court Lighting at Temecula Valley High School Project No. PW98-10CSD 4. Said work was completed by said company according to plans and specifications and to the satisfaction of the Director of Public Works of the City of Temecula and that said work was accepted by the City Council of the City of Temecula at a regular meeting thereof held on October 5, 1999. That upon said contract the Frontier Pacific Insurance Company was surety for the bond given by the said company as required by law. 5. The property on which said work of improvement was completed is in the City of Temecula, County of Riverside, State of California, and is described as follows: PROJECT NO. PW 98- 10CSD. 6. The street address of said property is: 31555 Rancho Vista Road Temecula, CA 92592 Dated at Temecula, California, this 5'h day of October, 1999. STATE OF CALIFORNIA ) COUNTY OF RIVERSIDE ) ss CITY OF TEMECULA ) Susan W. Jones CMC/AAE, City Clerk I, Susan W. Jones CMC/AAE, City Clerk of the City of Temecula, California and do hereby certify under penalty of perjury, that the foregoing NOTICE OF COMPLETION is true and correct, and that said NOTICE OF COMPLETION was duly and regularly ordered to be recorded in the Office of the County Recorder of Riverside by said City Council. Dated at Temecula, California, this 5'" day of October 1999. Susan W. Jones CMC/AAE, City Clerk R:\cip\projects\pw98~l:)w98-10\coml~letn.not/seh lr PREMIUM INCLUur,.u IN THE PERFORMANCE BOND CITY OF TEMECULA, PUBLIC WORKS DEPARTMENT MAINTENANCE BOND ~SD00077013 PROJECT NO. PHtgO-fO TENNIS COURT LIGHTING AT TEMECULA VALLEY HIGH SCHOOL KNOW ALL PERSONS BY THESE PRESENT THAT: Mega Electric, 417 W Foothill Blvd, B265, Glendora, CA 91741 NAME AND ADDRE.~,,~ CONTRACTOR'$ a Proprietorship / Individual . hemkmfter called Frontier Pacific Insurance Company, 4250 Executive Sq~200,La Jolla,CA NAME AND ADDRESS OF ,SURETY 9 2 0 3 7 hereinafter called SURETY, am held and firmly bound unto CITY OF TEMECULA. berethalter called OWNER, in the penal sum of' Twelve Thousand Two Hundred Three DOLI,AR8 and _ 'light y'-E'[t ght -__~l~r8 (S 12,2 0 3.8 8 I in lawful money of the United Strums, said sum being not leu than tin (10%) of the Contract value payable by the said CIty of Temecula under the terms of the Contract, for the payment of which, w~ bind ourselves, successors, and assigns, Jotrm'y mncl severally, firmly ey these presents. THE CONDITION OF THIS OBLIGATION is such that whereas, the Principal entertcl ~ · certain Contract with the OWNER, dated tt-,e2 3rd dly of March , le 9..~.9, a cl~ of whic~ is hearD attached and made a part hereof for the cor~tnJction of PROJECT NO. ~ 1 O, TENNIS COURT LIGHTING AT TEMECULA VALLEY HIGH SCHOOL WHEREAS. said Contract provides that the Principal will fumtslq a bond conditioned to guarantee for the period of orle (1) year after approval of the final estimate on said job, by the OWNER. agmnst all defects in workmanship and materials which may become apparent dunng rd~k:l period; and WHEREAS. the said Contact has been completed. and was approved on NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH, that if within one year from the date of approval of the said Contract, the work done under the terms of sldd Conflict shall disclose Ix)or woManship in the execution of said work, and the caroling out of the terms of said Contract, or it shall appear that defective materials were fumished thereunder. then 'dqls olDligation snail remain in full force and virtue, otherwise this instrument shall be void. Bond :lumber SD00077013 Signed and sealed tlqts 8 t h day of Ap r i 1 .1999 (Seal) Frontier Pacific Insurance Company SURETY By: /~ ~ Blake A Pfister (Name) Attorney-in-fact (Title) APPROVED AS TO FORM: Peter M. Thomn, City Attomey Mega Electric PRINCIPAL Pierre Saad (Name) Proprietor ('rme) By: (Name) (T'die) Fax ~ 248-2302 Insurance Licenses; CA #0707455 AZ #30395 NV #43528 Blake A. Pfister PO, Box 3201 Newport Beach, CA 92659 MA*NTENANCE BOND CITYOF TEMECULA, PUBLIC WORKS DEPARTMENT CONTRACTOR'S AFFIDAVIT AND FINAL RELEASE PROJECT NO. PW98-10 TENNIS COURT LIGHTING AT TEMECULA VALLEY HIGH SCHOOL This is to certify that H F~4 F{,ECT~I r,_ (hereinafter the "CONTRACTOR") declares to the City of Temecula, under oath, that l,c/sl-~e(it has paid in full for all matenals, supplies, labor, services, tools, equipment, and all other bills contracted for by the CONTRACTOR or by any of the CONTRACTOR's agents, employees or subcontractors used or in contribution to the execution of it's contract with the City of Temecula, with regard to the building, erection, construction, or repair of that certain work of improvement known as PROJECT NO, PW98-10, TENNIS COURT LIGHTING AT TEMECULA VALLEY HIGH SCHOOL, situated in the City of Temecula, State of California, more particularly described as follows: TENNIS COURT LIGHTING AT TEMECULA VALLEY HIGH SCHOOL The CONTRACTOR declares that it knows of no unpaid debts or claims arising out of said Contract which would constitute grounds for any third party to claim a Stop Notice against of any unpaid sums owing to the CONTRACTOR, Further, in connection with the final payment of the Contract, the CONTRACTOR hereby disputes the following amounts: Description Dollar Amount to Dispute Pursuant to Public Contracts Code §7200, the CONTRACTOR does hereby fully release and acquit the City of Temecula and all agents and employees of the City, and each of them, from any and all claims, debts, demands, or cause of action which exist or might exist in favor of the CONTRACTOR by reason of payment by the City of Temecula of any contract amount which the CONTRACTOR has not disputed above. Dated: CONTRACTOR I::ty: ~~'~'~-.~,~ Signature Print N'{~e and Title RELEASE R-1 b~10CSD REDEVELOPMENT AGENCY ITEM 1 MINUTES OF A REGULAR MEETING OF THE TEMECULA REDEVELOPMENT AGENCY AUGUST 24, t999 A regular meeting of the City of Temecula Redevelopment Agency was called to order at 7:18 P.M., at the City Council Chambers, 43200 Business Park Drive, Temecula. ROLL CALL PRESENT: 5 AGENCY MEMBERS: Comerchero, Ford, Roberts, Stone, and Lindemans. ABSENT: 0 AGENCY MEMBER: None. Also present were Executive Director Nelson, City Attorney Thorson, and City Clerk Jones. PUBLIC COMMENTS No input. CONSENT CALENDAR 1 Minutes RECOMMENDATION: 1.1 Approve the minutes of June 22, 1999. 2 Contract for Professional Services with PMW Associates RECOMMENDATION: 2.1 Approve Amendment No. 2 to the Agreement for Professional Services with PMW Associates. (Agency Member Stone abstained on this item.) MOTION: Agency Member Comerchero moved to approve Consent Calendar Item Nos. 1 and 2. The motion was seconded by Agency Member Ford and voice vote reflected approval with the exception of Agency Member Stone who abstained. EXECUTIVE DIRECTOR'S REPORT No Comments. Minutes.rda\082499 1 AGENCY MEMBERS' REPORTS Agency Member Ford requested the City's Housing Element Updated be placed on an upcoming agenda, per his previous request. Executive Director Nelson stated the update would be placed on the agenda within the 60 day request pedod. ADJOURNMENT At 7:21 P.M., the Temecula Redevelopment Agency meeting was formally adjourned to Tuesday, September 14, 1999, at 7:00 P.M., City Council Chambers, 43200 Business Park Ddve, Temecula, California. Karel F. Lindemans, Chairman ATTEST: Susan W. Jones, CMC/AAE City Clerk/Agency Secretary [SEAL] Minutes.rda~082499 2 ITEM 14 TO: FROM: DATE: SUBJECT: DIRECTOR OF FINANC CITY MANAGER CITY OF TEMECULA AGENDA REPORT City Manager/City Council S,~san W. Jones ity Clerk/Director of Support Services October 5, 1999 Old Town Local Review Board Appointment PREPARED BY: Cheryl Domenoe, Administrative Secretary RECOMMENDATION: Review Board. Appoint one alternate to serve an unexpired term on the Old Town Local BACKGROUND: Due to the resignation of Otto Baron, there is currently one alternate position available on the Old Town Local Review Board. This unexpired term is through May 15, 2002. The available position was advertised and posted in accordance with the City Council's adopted policy and procedure for making appointments and reappointments. One application was received and forwarded to the Coundl Subcommittee consisting of Councilmember Comerchero and Councilmember Lindemans. After review of the application, Coundlmember Comerchero and Councilmember Lindemans recommended the appointment of Ned Montgomery as an alternate member of the Old Town Local Review Board. Attached is a copy of the application received by the filing deadline of September 14, 1999. ATTACHMENT: Copy of Application for Appointment Agenda Reports%Appointment Old Town Advisory CITY OF TEMECULA APPLICATION FOR APPOINTMENT TO THE OLD TOWN LOCAL REVIEW BOARD ADDRESS: HOME PHONE: OCCUPATION: ~ EMPLOYER NAME: EMPLOYER ADDRESS: YEARS RESIDENT OF TEMECULA / WORK PHONE: d?"?,)i~?4--' EDUCATIONAL BACKGROUND/DEGREES: Z~..5 .~<J j ,,:t z:y~...,~ - u.,,j~ v~/'z5~ f'V air L,.f y".~,,~,d~ 6 f / ,u'~ /'- LIST ANY RIVERSIDE COUNTY OR OTHER CITY BOARD, COMMITTEE OR COMMISSION ON WHICH YOU HAVE SERVED AND THE YEAR(S) OF SERVICE: ORGANIZATIONS TO WHICH YOU BELONG: (Professional, technical, community, service): BRIEFLY STATE WHY YOU WISH TO SERVE ON THIS BOARD, AND WHY YOU BELIEVE YOU ARE QUALIFIED FOR THE POSITION. BE SPECIFIC (Use additional paper if necessary): I understand that any or all information on this form may be verified. I consent to the release of this information for public information purposes. SIGNATURE: __ Return to: City Clerk's Office, 43 Bu ss Mail to: Park Drive P.O. Box 9033, Temecula, Ca. 92589-9033 DATE: 9///~9 ,y (909) 694-6444 OR Commissions%Application for Old Town Local Review Board ITEM 15 CITY OF TEMECULA AGENDA REPORT APPROVAL TO: FROM: DATE: SUBJECT: City ManagedCity Council Gary Thornhill, Deputy City Manager October 5, 1999 Presentation on the 1999 Regional Housing Needs Assessment PREPARED BY: David Hogan, Senior Planner RECOM MEN DATION: Receive and File. BACKGROUND: State Housing Element law requires that each jurisdiction (city or county) plan to accommodate their share of the regions projected housing needs. Historically, each metropolitan region allocates its share of the future projected housing need among its local jurisdictions. In the metropolitan Los Angeles-Orange-Riverside-San Bernardino County region, the Southern California Association of Governments (SCAG) oversees that distribution process. This is done in conjunction with the Western Riverside Council of Governments (WRCOG). At this time, this process of determining each jurisdictions housing construction need is still underway. The housing construction needs discussed in this Agenda Report are still preliminary. They will not be finalized until SCAG has made a final decision. According to the State, the quanti~cation of regional housing needs is supposed to occur every five years. However because of State budget constraints in the mid 1990's, RHNA funding was not provided by the State until 1998. As a result, the current RHNA process, will generate housing targets for a seven year period: January 1, 1998 through June 30,2005. The purpose of this presentation is to inform the City Council about the 1999 Regional Housing Needs Assessment (RHNA) process and results. In 1998, SCAG and WRCOG began a process that resulted in long range growth forecasts for housing, population, and employment for each city and county within the region. SCAG then took the housing estimates and allocated a certain percentage to each income category to generate our regional housing construction need. The preliminary City housing construction needs for the cities of Western Riverside County are contained in Attachment No. 1. The current preliminary housing construction need within the City is 7,798 over 7¼ years. This translates to approximately 1040 new units per year. This number is similar to our current new housing construction rate. However, the problem occurs when SCAG further subdivides these units into income categories of housing need. The regional housing construction need will provide housing construction targets for the housing programs identified in the City's Housing Element. R:\STAFFRP~RHNA-CC.docR:\STAFFRPT~RHNA-CC.doc 1 The four income categories are labeled Above Median, Moderate, Low and Very Low. The four categories are defined as follows: HOUSEHOLD .' :' INCOME Above Moderate Moderate Low Very Low '::= 'DESCRIPTION 120% or more of the area median household income. 81% to 119% of the area median household income. 51% to 80% of the median household income. 50% or less of the median household income. ANNU/~,L INCOME FOR.A: · ,~;PERSON:.:.~bUSEHOLD More than $56,653 Between $44,850 and $56,653 Between $23,600 and $44,850 Lessthan $23,600 According to SCAG's preliminary allocation, the City of Temecula's fair share of new housing for the seven and one half year RHNA period is as follows: Above Moderate Income Moderate Income Low Income Very Low Income 3,700 1,727 995 1,374 This translates to the following approximately average annual housing construction need for each income category as follows: Above Moderate Income Moderate Income Low Income Very Low Income 494 230 133 183 An evaluation the City's progress at meeting these targets will be included as part of Housing Element update process. The regional housing construction need by income category for all the cities in Western Riverside County is contained in Attachment No. 2. The draft Housing Element will be scheduled for the joint Planning Commission-City Council meeting in January 2000 after the new Council members have taken office. FISCAL IMPACT: None. ATTACHMENT: 1. Preliminary Regional Housing Need Assessment for Western Riverside County 2. Preliminary Regional Housing Need Assessment by Income Category R:\STAFFRP~RHNA-CC.docR:\STAFFRPT~RHNA-CC.doc 2 ATTACHMENT NO. 1 Preliminary Regional Housing Need Assessment for Western Riverside County R:\STAFFRPT~RHNA-CC.docR:\STAFFRP~RHNA-CC.doc 3 IThursday Jury 22, l~q/,:33pm -- From '9~:)~7877~1, -- Page 5) 87/22/1999 17:18 9897877991 PAGIE: 85 0 ATTACHMENT NO. 2 Preliminary Regional Housing Need Assessment by Income Category R:\STAFFRPT~RHNA-CC.docR:\STAFFRP~RHNA-CC.doc 4 JThursday Jury 22., 1999 4:33Fm -- From ,909787"~1, -- Page 87/22/1999 17:18 9897877991 PIXE~E OG m-n -, O~ ~z ~ ~ au ~oz~ o 0 0