Loading...
Item 3.1 - Reso Confirming and Auth. Recovery of Costs to Abate Public Nuisances; 16943 Valle Verde and 12805 Beeler CreekG`,�.1 OF oWgY City of Poway �E �v COUNCIL AGENDA REPORT C�"IN THE Dov DATE: January 15, 2019 TO: Honorable Mayor and Members of the City Council FROM: Alan Fenstermacher, City Attorney CONTACT: Alan Fenstermacher, City Attorney afenstermacher@poway.org APPROVED ■ APPROVED AS AMENDED ❑ (SEE MINUTES) DENIED ❑ REMOVED ❑ CONTINUED RESOLUTION NO. 1 11.03 SUBJECT: Resolutions confirming and authorizing recovery of costs incurred to abate public nuisances at 16943 Valle Verde Road and 12805 Beeler Creek Trail Summary: Following extensive efforts to achieve voluntarily compliance, the City Council declared that conditions at both 16943 Valle Verde Road and 12805 Beeler Creek Trail constituted public nuisances based on violations of the Poway Municfipal Code ("PMC"), and authorized the City Attorney's Office to obtain abatement warrants and abate the nuisances. After providing the property owners with additional time to voluntarily comply with the PMC, the City sought and secured a warrant to enter and abate each property. In accordance with the authority granted by said warrants, the City utilized third party contractors to abate the nuisances. State law and the PMC entitle the City to recover its abatement costs, including attorneys' fees and costs. This action requests that the City Council confirm those costs (Attachments C & D) and authorize recovery from the property owners, including placing the amounts owed on the property tax rolls, if the confirmed costs go unpaid. Recommended Action: It is recommended that the City Council adopt the proposed Resolutions (Attachments A & B) confirming the costs incurred abating public nuisances, ordering payment, and authorizing recovery of the same, including placement of any uncollected costs on the property tax rolls. Discussion: 16943 Valle Verde Road The City has received Code Enforcement complaints concerning this property dating back to 2012, with limited compliance. Relevant to this specific action, in February 2017, a new code enforcement case was opened based on violations relating to the dilapidated fence and accumulation of construction materials in public view. The City issued the property owner two Notices of Violation, a Notice and Order to Abate, and four Administrative Citations between February 2017 and August 2017 in an effort to address these issues. On February 27, 2018, the City Attorney's Office sent the owner a Notice of Violation citing the outstanding violations, demanding that the owner timely correct the violations, and providing the owner a notice to appear before the Poway City Council at the April 3, 2018 City Council meeting where the City Council would consider whether to declare the property a public nuisance. 1 of 39 January 15, 2019, Item #,L Public Nuisance Hearing — Confirming Abatement Costs January 15, 2019 Page 2 At a public hearing on April 3, 2018, the City Council considered all of the evidence and found that the conditions on the property constitute a public nuisance, and authorized abatement of the violations by removing all the trash, junk, miscellaneous debris, dilapidated fencing, inoperable vehicles, and encroachments. The agenda report submitted to the City Council stated that staff would return to the City Council to confirm the costs and then lien the property for the same, which is the purpose of this action. The property owner did not appear at this public hearing. The abatement warrant was issued in June 2018, and the abatement work was performed by the City's contractor on June 28, 2018, which cost the City $1,630 (Attachment C, pp. 3-6). The City also incurred legal expenses and associated court costs throughout this process, which total $3,639.58 (Attachment C, pp. 7-15). 12805 Beeler Creek Trail Commencing in 2013, the City began receiving complaints regarding a shed and tarp fence in the floodway on the property. Upon inspection in June 2013, the City concluded that both a fence and a shed had been placed within the floodway located on the property in violation of PMC §16.88.060. The City sent several Notices of Violation to the property owner regarding the fence and shed encroachments. On January 9, 2015, the City sent the owner a Notice and Order to Abate regarding the shed and fence, and when compliance was not achieved, the City continued its administrative effort to gain compliance by issuing the property owner a number of Administrative Citations. The City has engaged in consistent and continuous efforts to achieve voluntary compliance since that time, but the tarp fence was not removed until June 2018, after the City obtained an inspection and abatement warrant, as discussed below. In September 2014, the City received another complaint regarding the property. The complainant claimed that the garage and workshop on the property had been converted to habitable space and was being rented out to individuals as living quarters. The City sent a courtesy notice and then subsequent Notices of Violation to the property owner requesting inspection of the garage and workshop area. In July 2015, City staff sent the owner a letter regarding options to legalize the conversion of the garage and workshop to habitable space. In March 2016, the property owner met with staff regarding the garage and workshop conversion. City staff informed her that the garage conversion required permits and that no kitchen would be allowed. In November 2016, the owner submitted plans to the Building Department to legalize the garage and workshop conversion to a guest house. The City approved the plans with certain conditions, including a condition that required the owner to get approval from the Department of Environmental Health Services (DEHS) for use of the septic system. DEHS determined that the conversion would require that the property owner's septic system be expanded to accommodate the additional habitable space. City staff contacted DEHS to determine whether any exception to the requirement existed. Ultimately, DEHS determined that it would not grant an exception to this requirement. No further action was taken by the owner, and the City's plan check application for the garage and workshop conversion expired on November 29, 2017. On February 27, 2018, the City Attorney's Office sent a letter to the property owner that identified the PMC violations and provided the property owner an opportunity to abate the aforementioned violations. The letter also provided the property owner a notice to appear before the Poway City Council on April 3, 2018 for a hearing to consider whether the property constitutes a public 2 of 39 January 15, 2019, Item # 3.1 Public Nuisance Hearing — Confirming Abatement Costs January 15, 2019 Page 3 nuisance. The property owner and her daughter both appeared at the public hearing and objected to the proposed declaration of a public nuisance. However, the property owner refused to voluntarily allow City staff onsite to inspect the property to determine if the tarp fence or unpermitted habitable space had been brought into compliance. At a public hearing on April 3, 2018, the City Council considered all of the evidence, including the property owner's objections, and found that the conditions on the property constitute a public nuisance, and authorized abatement of the floodway encroachment and inspection of the garage and workshop. In particular, in addition to removing the tarp fence, the City Council required that an interior garage wall be removed, the overhead garage door be operable, and that the stove be removed and that all of this should be completed within 30 days. Upon City application, in June 2018, the Court issued an inspection and abatement warrant. When City staff and its contractor executed the inspection warrant on June 28, 2018, the City discovered that the tarp fence, garage and workshop had all been brought into compliance. The property owner never notified the City of these changes, nor did the owner allow the City to inspect the property without executing the inspection and abatement warrant. As a result, the City incurred $270 in costs from the abatement contractor's time, which the property owner could have easily avoided (Attachment D, pp. 4-6). Further, because compliance was not achieved until the day the inspection warrant was executed, the City also incurred legal expenses and associated costs throughout the process, which total $4,229.37 (Attachment D, pp. 7-16). It should be noted that City staff has spent a considerable amount of time and effort on both of the foregoing cases over many years, yet the City is not seeking to recover the significant costs associated with that time. The proposed recovery is a fraction of the "real" costs incurred to bring these two properties into compliance with the PMC. Environmental Review: This item is not a "Project" pursuant to the California Environmental Quality Act (CEQA) and is therefore not subject to CEQA review. Fiscal Impact: Approval of the resolutions will result in the recovery of abatement costs already expended by the City. Failure to adopt the Resolutions will result in the City being unable to recover the incurred costs. Public Notification: Public notice was published in the Poway News Chieftain on January 3, 2019, and a copy of this report was both sent by certified mail, return receipt requested, to each respective property owner, and physically posted at both subject properties. 3 of 39 January 15, 2019, Item # 3.1 Public Nuisance Hearing — Confirming Abatement Costs January 15, 2019 Page 4 Attachments: A. Resolution (16943 Valle Verde Road) B. Resolution (12805 Beeler Creek Trail) C. Invoices and Executed Inspection and Abatement Warrant for 16943 Valle Verde Road D. Invoices and Executed Inspection and Abatement Warrant for 12805 Beeler Creek Trail Reviewed/Approved By: Wendy Kaserman Assistant City Manager 4 of 39 Reviewed By: 1/"'" Ut: Approved By: ,,5V Y , A/l Alan Fentermacher Tina M. White City Attorney City Manager January 15, 2019, Item #3.1 RESOLUTION NO. 19- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, CONFIRMING ABATEMENT COSTS AND AUTHORIZING RECOVERY (APN 273-171-05-00) WHEREAS, on April 3, 2018, the City Council of the City of Poway ("City Council") declared a public nuisance at 16943 Valle Verde Road, Poway, California ("Property"), and directed City staff and the City Attorney's office to take all steps necessary to abate said nuisance, including obtaining and executing an inspection and abatement warrant; WHEREAS, inspection and abatement warrants were obtained and executed for the Property, and the public nuisances thereon were abated; WHEREAS, on January 15, 2019, the City Council held a public hearing to confirm the costs incurred in the abatement of the foregoing public nuisances at the Property in compliance with all applicable provisions of law; and WHEREAS, the owner(s) of the Property was notified of the January 15, 2019 public hearing in the manner required by law. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Poway as follows: The City Council confirms that the City of Poway incurred a total of $5,269.58 in costs to abate a public nuisance at the Property, located at 16943 Valle Verde Road, which the City Council hereby finds is reasonable in amount, and further finds that such costs were necessary in order to abate the public nuisance. City staff and the City Attorney's office are hereby authorized to take all steps to recover and collect the foregoing costs from the owner(s) of the Property, including placement of these amounts as special assessment on the appropriate property tax rolls, pursuant to Poway Municipal Code ("PMC") section 16.68.040 or any other applicable provision of law, if not voluntarily paid. 3. All interested parties are hereby notified that judicial review, if desired, shall be sought within the 90 -day time limit set forth in Code of Civil Procedure section 1094.6. PASSED, ADOPTED AND APPROVED by the City Council of the City of Poway at a regular meeting this 15th day of January 2019. Steve Vaus, Mayor ATTEST: A. Kay Vinson, Interim City Clerk 5 of 39 ATTACHMENT A January 15, 2019, Item #3. Resolution No. 19 - Page 2 STATE OF CALIFORNIA ) ) SS COUNTY OF SAN DIEGO ) I, A. Kay Vinson, Interim City Clerk, of the City of Poway, do hereby certify under penalty of perjury that the foregoing Resolution No. 19-*** was duly adopted bythe City Council at a meeting of said City Council held on the 15th day of January 2019, and that it was so adopted by the following vote: AYES: NOES: ABSENT: DISQUALIFIED: A. Kay Vinson, Interim City Clerk City of Poway 6 of 39 January 15, 2019, Item #3.1 RESOLUTION NO. 19- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, CONFIRMING ABATEMENT COSTS AND AUTHORIZING RECOVERY (APN 316-070-34-00) WHEREAS, on April 3, 2018, the City Council of the City of Poway ("City Council") declared a public nuisance at 12805 Beeler Creek Trail, Poway, California ("Property'), and directed City staff and the City Attorney's office to take all steps necessary to abate said nuisance, including obtaining and executing an inspection and abatement warrant; WHEREAS, inspection and abatement warrants were obtained and executed for the Property, and the public nuisances thereon were abated; WHEREAS, on January 15, 2019, the City Council held a public hearing to confirm the costs incurred in its efforts to abate of the foregoing public nuisances at the Property, including the execution of an inspection warrant, in compliance with all applicable provisions of law; and WHEREAS, the owner(s) of the Property were notified of the January 15, 2019 public hearing in the manner required by law. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Poway as follows: The City Council confirms that the City of Poway incurred a total of $4,499.37 in costs to abate a public nuisance at the Property, located at 12805 Beeler Creek Trail, which the City Council hereby finds is reasonable in amount, and further finds that such costs were necessary in order to abate the public nuisance. 2. City staff and the City Attorney's office are hereby authorized to take all steps to recover and collect the foregoing costs from the property owners, including placement of these amounts as special assessment on the appropriate property tax rolls, pursuant to Poway Municipal Code ("PMC") section 16.68.040 or any other applicable provision of law, if not voluntarily paid. 3. All interested parties are hereby notified that judicial review, if desired, shall be sought within the 90 -day time limit set forth in Code of Civil Procedure section 1094.6. PASSED, ADOPTED AND APPROVED by the City Council of the City of Poway at a regular meeting this 15th day of January 2019. Steve Vaus, Mayor ATTEST: A. Kay Vinson, Interim City Clerk 7 of 39 ATTACHMENT B January 15, 2019, Item #3•j Resolution No. 19 - Page 2 STATE OF CALIFORNIA ) )SS COUNTY OF SAN DIEGO ) I, A. Kay Vinson, Interim City Clerk, of the City of Poway, do hereby certify under penalty of perjury that the foregoing Resolution No. 19-*** was duly adopted by the City Council at a meeting of said City Council held on the 15th day of January 2019, and that it was so adopted by the following vote: AYES: NOES: ABSENT: DISQUALIFIED: A. Kay Vinson, Interim City Clerk City of Poway 8 of 39 January 15, 2019, Item # 3.1 2 3 4 5 6 7 8 9 10 I1 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Rutan 8 Tucker, LLP ellonw.l 1319 2UTAN & TUCKER, LLP Man B. Fenstermacher (State Bar No. 278171) ifenstermachc,r@rutan.com ,4oam Duzman (State Bar No. 213 689) rduzman@rutan,com i 11 Anton Boulevard, Suite 1400 2osta Mesa, California 92626-1931 Telephone: 714-641-5100 Facsimile: 714-546-9035 Attorneys for the CITY OF POWAY F I L E elul0 ni lukuler eautl JUN 21 2018 Exempt Prom Filing Fee Pursuant to Government Code section 6103 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF S to 4`t A h�Go 4 CITY OF POWAY, Plaintiff, vs. ZAMBUS FAMILY TRUST, Defendant. Dept Case No. 37 -2018 -00030792 -CU -PT -CTL INSPECTION WARRANT THE PEOPLE OF THE STATE OF CALIFORNIA: To any employee of the City of Poway, any other law enforcement agency including the San Diego Sheriff's Department, and any authorized contractor or agent of the City of Poway (collectively, the "City"): You are hereby commanded to enter the exterior of the property described as 16943 Valle Verde Rd., in the City of Poway, County of San Diego, State of California, 92064, Assessor's Parcel Number 273-171-0500 ("Property") and inspect and abate the nuisance conditions thereon 6s authorized herein. The owner of the Property is the Zambus Family Trust 01-03-92 (the "Owner"). Proof, by affidavit, was made this day before me, by Poway Director of Development Services Robert Manis that there is just and reasonable cause for believing that there are conditions on the Property that constitute violations of the Poway Municipal Code, Said affidavit is incorporated here in full. �aRaa ,-�9; Item #25121012782.0015^ ----AT et rA I Pursuant to this warrant, the City is so authorized to: 2 a. Access the exterior of the Property; 3 b. Remove and dispose of any all debris, trash, and refuse; 4 c, Remove and dispose of the dilapidated fence; 5 d. Use the assistance of the San Diego Sheriff's Department in order to keep the peace 6 during the inspection and abatement of the violations of the Poway Municipal 7 Code; 8 e. Videotape and/or photograph and take any report of any and all of the 9 aforementioned activities; and 10 f. All City-incurred fees and costs not paid by the property owner associated with the I I abatement will be part of the costs of abatement that will be presented to the City 12 Council for confinnation of costs, and an eventual Nuisance Abatement Lien or 13 Special Assessment against the Property in accordance with applicable law. 14 You and each of you, are hereby commanded and authorized in the daytime, between the 15 hours of 8:00 a.m. and 6:00 p.m,, to enter the Property's exterior for those reasons set forth herein. 16 This warrant may be executed without prior notice. 17 This Abatement Warrant authorizes the presence of one or more peace officers to 18 accompany the execution of this Abatement Warrant in order to keep the peace during the 19 inspection authorized by this Abatement Warrant, This Abatement Warrant also authorizes 20 reasonable force, including the use of a locksmith and/or the cutting or breaking of any locks 21 restricting access to the Property, 22 This Abatement Warrant shall be effective for a period of fourteen (14) days from the date 23 of issuance specified below, 24 IT IS SO ORDERED: 25 26 27 Dated:J / Judge of the Superior Cov Eddie C. sturgeou 28 of the State of California Rulan 8 TUcWer, LLP ormmi0I5F39 sizroiazsz-oois 2 9, Item# 3.1 „,-,0,1,9. INSPR(Tl(1N W A R R ANT PLEASE REMIT CHECK PAYMENT TO: 2950 Kurtz Street, San Diego, CA, 92110 NRC Environmental Services, Inc. Phone: 619.235-3320,Fax:619-232-4093 P.O Box 749929 Los Angeles, CA 90074-9929 Customer: PLEASE REMIT ACH PAYMENT TO: ® NRC Environmental Services, Inc. Bank of America Merrill Lynch Transportation and Disposal of Non -Hazardous Solid Waste ABA 0210 0032 2 NRC Job M A/C# 483043542964 THANK YOU FOR YOUR BUSINESS A/C Name: NRC Environmental Services, Inc. PLEASE REMIT CHECK PAYMENT TO: 2950 Kurtz Street, San Diego, CA, 92110 NRC Environmental Services, Inc. Phone: 619.235-3320,Fax:619-232-4093 P.O Box 749929 Los Angeles, CA 90074-9929 Customer: CITY OF POWAY Invoice M 679000 Transportation and Disposal of Non -Hazardous Solid Waste 13325 Civic Center Dr NRC Job M 127889 THANK YOU FOR YOUR BUSINESS INVOICE SUBTOTAL 1,630.00 SALES TAX 0.00 INVOICE TOTAL 1,630.00 Customer PO#: POWAY, CA, 92064 Reference M Invoice Date: 17-JUL-18 Contact: MANIS, BOB Job Description: Unpermitted Construction Removal Phone: 858-668-4601 Fax: E -Mail: bmanis@poway.org Terms: 30 NET Job Location: 16943 Valle Verde Road Job Date (s): 6/28/18 POWAY, CA, 92064 Progress Billing: No Final Billing: Yes Descri tion See Attached Details EXTENDED PRICE Residential Non -Permitted Abatement Crew 1,080.00 Transportation and Disposal of Non -Hazardous Solid Waste 550.00 THANK YOU FOR YOUR BUSINESS INVOICE SUBTOTAL 1,630.00 SALES TAX 0.00 INVOICE TOTAL 1,630.00 Currency: USD OR CCB #89527 WA CCB #NRCENS963CR FED ID #: 91.1572532 A 1.5% per month finance charge will be assessed for all past due invoices to include the flat late fee amount. 11 of 39 January 15, 2019, Item 3.1 M Am AV bP c JOB NO 127889 Others INVOICE DETAILS SHEET INVOICE NO 679000 Page No 2/2 Date Name/Items Description Billing Code UOM Oty Rate Amount 28 -JUN -18 Residential 1,080.00 Non -Permitted Abatement Crew 28 -JUN -18 Transportation and 550.00 Disposal of Non -Hazardous Solid Waste Sub Total 1,630.00 Grand Total 1,630.00 12 of 39 January 15, 2019, Item # 3.1 A x Dally Work Report of City Of Poway Date: Thursday, June 28, 2018 re'nivoi 16943 Valle Verde Rd, Poway, CA 92064 Pro)en Number: 127889 Project Out.: 3325 SAN DIEGO, CAL FORMA w>Ro.•[rpn°^' Powav Abatement Work __._ ... .....Rb, Pi at_ pwm..r.: ❑— o....a ❑.. bb4m•: 0. w O Ln m• re. M Bplbb 4borfurveMl w�.ppa+M pnnl"..,a aven.l.. IR doGtle ON .Mx Out Total He.X pe'rem cod" FPOli Di _ &AaM. FIELD SUPERVISOR Fuentes, David M LRCS 8:00 12.00 400 ❑ ❑ ❑ O M TECHNICIAN/HAZWOPE R VolJohn 0 Toi 8:00 1200 40 I] o o ❑ v TECHWaAN/HAZWOPE R Murillo, Angel 6 LRCS 800 12:00 4:00 0 0 0 0 0 0 0 0 0 ❑ 0 0 0 0 0 0 0 0 ❑ ❑ ❑ 0 la ❑ 0 0 0 0 v 0 ❑ o ❑ 0 0 ❑ 0 0 0 ❑ 0 ❑ 0 0 0 0 M 0 0 0 0 0 0 0 0 0 0 0 x. •. " BYlb6 - :IiA°r4rnnnMtyFAnln1 'mnBX WW./an'eM %a4IIIMwaY EptlM 4Y :'In 'Otla ..OG... O'N �: b =Out Tend Nwn 4r pkxi 1dL,W EROR ON aUnr `Nhild. 0 0 0 0 ❑ 0 0 0 o U o m ❑ 0 0 0 0 a --Name IXIM �" G1Y ,EOulpneM(MMNh dery VnNE B4W ': iAH4rH : BUPPLar + 2,".Wptlon Poa SAm°4M 81464'_. 7010 Hours 4 7010 TRUCK GEAR QTON HR ED 1125 0 SUB DISPOSAL Sycamore landfill N1581435 0 6008 Days 1 6008 TRAILER UTILITY 3-10 TON SD 3376 0 0 M430 Each 3 M430 PROTECTIVE GEAR LEVEL D SD 0 0 M851 Mile 50 M851 MILEAGE TRUCK SO 1125 0 ❑ 0 0 0 0 0 la can p4ee n.mr Ip, OiY v m v 0 Sit .. �N.L.Dicarldnevi .. .._ _ ACNeM1WLE00EMEHe': NRCREPSGNAWRE David Fuentes NRC Representative nvia vox nnF Customer Representative 1 q I -.1-111w ♦..—eA gruaa,X P.. n...—ca Pe-ad,aw a. a,..a a:e.care .n,o FIVI D 1111naae 13 of 39 January 15, 2019, Item #3.1 SYCAMORE LANDFILL 8514 MAST BLVD SANTEE, CA 92071 c)- 018350 - NRC ENVIRONMENTAL SERVICES 3500 Sunrise Hwy. Ste 200, Building 200 Great River, NY 11739 Contract: COMMERCIAL -GATE -0 GROSS 13,380 Scale In TARE 12,480 Scale Out NET 900 Tracking Qty: 0.00 Qty Unit Description 0.45 TN MSW Origin: POWAY 1000 Y9 Ticket #:1581435 Weighmaster: IN - ribblal OUT - calixch In: June 28, 2018 11:32 am Out: June 28, 2018 11:57 am Vehicle: C Ref: BOL: INBOUND INVOICE Rate Extension Tax Total Paid Change Total Signature: 14 of 39 January 15, 2019, Item # 3. l TAXPAYERS ACCOUNT NO 95.0519027 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS RE: Poway v. Zambus Family Trust 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Invoice No. Account No. Billing Atty. Date Page 803109 012782-0015 John Ramirez March 16, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH FEBRUARY 28. 2018 02/22/18 Noam I. Duzman 0.20 02/28/18 Daniel Huizar (0) 0.20 02/28/18 Noam I. Duzman 0.60 Total Hours 1.00 Total Professional Services Total Current Fees Prior Balance Due Total Balance Due $196.00 $196.00 $0.00 $196.00 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, 15 of 39 litigation support specialist, document clerk, or other paraprofessilAuary 15, 2019, Item # 3.1 TAXPAYERS ACCOUNT RUTAN & TUCKER, LLP 03/19/18 NO 95-3519027 ATTORNEYS AT LAW Noam I. Duzman 03/21/18 A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Poway, City of Invoice No. 806166 Attn: Wendy Kaserman Account No. 012782-0015 Assistant City Manager Billing Atty. John Ramirez 13325 Civic Center Drive Date April 23, 2018 Poway, CA 92064 Page 1 RE: Poway v. Zambus Family Trust FOR PROFESSIONAL SERVICES RENDERED THROUGH MARCH 31, 2018 03/06/18 Noam I. Duzman 03/14/18 Alan Fenstermacher 03/14/18 Noam I. Duzman 03/19/18 Alan Fenstermacher 03/19/18 Noam I. Duzman 03/20/18 Noam I. Duzman 03/21/18 Alan Fenstermacher 03/21/18 03/22/18 03/22/18 16 of 39 Noam I. Duzman Alan Fenstermacher 0.20 0.20 0.30 0.40 1.10 0.20 0.20 1.20 0.10 Noam I. Duzman 0.50 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessignanuary 15, 2019, Item # 3 . RUTAN & TUCKER, LLP ATTORNEYS AT LAW Poway, City of April 23, 2018 Poway v. Zambus Family Trust Invoice No. 806166 012782-0015 Page No. 2 Total Hours 4.40 Total Professional Services $990.00 DISBURSEMENTS AND COSTS ADVANCED Miscellaneous 10.00 Total Disbursements $10.00 Total Current Fees and Costs $1,000.00 Previous Balance Due 196.00 Payments and Adjustments (196.00) Prior Balance Due $0.00 Total Balance Due $1,000.00 ACCOUNTS RECEIVABLE 0 - 30 DAYS 31- 60 DAYS 61 - 90 DAYS 91 - 180 DAYS OVER 180 $1,000.00 $0.00 $0.00 $0.00 $0.00 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document dark, or other paraprofessional. 17 of 39 January 16, 2019, Item #3.1 TAXPAYERS ACCOUNT NO 95.0519027 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS RE: Poway v. Zambus Family Trust 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Invoice No. Account No. Billing Atty. Date Page 808148 012782-0015 John Ramirez May 15, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH APRIL 30, 2018 04/03/18 Noam I. Duzman 0.90 04/05/18 Noam I. Duzman 0.10 04/18/18 Noam I. Duzman 0.10 04/23/18 Noam I. Duzman 0.20 Total Current Fees Previous Balance Due Payments and Adjustments Prior Balance Due Total Hours 1.30 Total Professional Services 1,000.00 (1,000.00) $292.50 $292.50 $0.00 Total Balance Due $292.50 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, 18 of 39 litigation support specialist, document dark, or other paraprofessipanhuary 15, 2019, Item # 3. I TAXPAYERS ACCOUNT NO 96-3519027 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 9262&1950 (714)641-5100 Invoice No. 810384 Account No. 012782-0015 Billing Atty. John Ramirez Date June 13, 2018 Page 1 RE: Poway v. Zambus Family Trust FOR PROFESSIONAL SERVICES RENDERED THROUGH MAY 31, 2018 05/03/18 Noam I. Duzman 05/04/18 05/08/18 05/08/18 05/23/18 05/24/18 05/25/18 05/30/18 05/30/18 19 of 39 Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Alan Fenstermacher 0.20 0.20 0.30 0.10 0.20 0.20 0.40 0.30 Noam I. Duzman 0.80 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, 2 litigation support specialist, document clerk, or other paraprofessjnal. Uary 15, 2019, Item # .J. Poway, City of Poway v. Zambus Family Trust 012782-0015 RUTAN & TUCKER, LLP ATTORNEYS AT t -AW June 13, 2018 Invoice No. 810384 Page No. 2 Total Hours 2.70 Total Professional Services $607.50 Total Current Fees $607.50 Previous Balance Due 292.50 Payments and Adjustments (292.50) Prior Balance Due $0.00 Total Balance Due $607.50 ACCOUNTS RECEIVABLE 0 - 30 DAYS 31- 60 DAYS 61 - 90 DAYS 91 - 180 DAYS OVER 180 $607.50 $0.00 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessional. 20 of 39 January1 S, 2019, Item # 5.1 TAXPAYERS ACCOUNT RUTAN & TUCKER, LLP NO 95-3519027 ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 Invoice No. 813246 Account No. 012782-0015 Billing Atty. John Ramirez Date July 16, 2018 Page 1 RE: Poway v. Zambus Family Trust FOR PROFESSIONAL SERVICES RENDERED THROUGH JUNE 30, 2018 06/11/18 Noam I. Duzman 0.40 06/12/18 Noam I. Duzman 1.40 06/13/18 Noam I. Duzman 0.10 06/18/18 Noam I. Duzman 0.40 06/19/18 Noam I. Duzman 0.20 06/21/18 Noam I. Duzman 2.50 06/22/18 Noam I. Duzman 0.50 06/27/18 Noam I. Duzman 0.20 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), fl -SS), (DC) or (0) following an individual's name denotes paralegal, law clerk, 21 of 39 litigation support specialist, document clerk, or other paraprofessignaal. uary15, 2019, Item # 3. RUTAN & TUCKER, LLP ATTORNEYS AT t -AW Poway, City of Poway v. Zambus Family Trust 012782-0015 DISBURSEMENTS AND COSTS ADVANCED Duplication Express Mail Postage Total Current Fees and Costs Previous Balance Due Payments and Adjustments Prior Balance Due Total Balance Due Total Hours Total Professional Services Total Disbursements ACCOUNTS RECEIVABLE July 16, 2018 Invoice No. 813246 Page No. 2 5.70 $1,282.50 27.36 96.52 24.70 $148.58 $1,431.08 607.50 (607.50) $0.00 $1,431.08 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LES), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessional. 22 of 39 January 15, 2019, Item # 3.1 TAXPAYERS ACCOUNT NO 95-3519027 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS RE: Poway v. Zambus Family Trust 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Invoice No. Account No. Billing Atty. Date Page 816773 012782-0015 John Ramirez August 24, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH JULY 31, 2018 07/02/18 Noam I. Duzman 0.50 Total Current Fees Previous Balance Due Payments and Adjustments Prior Balance Due Total Balance Due Total Hours 0.50 Total Professional Services ACCOUNTS RECEIVABLE 1,431.08 (1,431.08) $112.50 $112.50 $0.00 $112.50 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LES), (DC) or (0) following an individual's name denotes paralegal, law clerk, 23 of 39 litigation support specialist, document clerk, or other paraprofessiUA!nuary 15, 2019, Item # 3.1 I RUTAN & TUCKER, LLP Alan B. Fenstermacher (State Bar No. 278171) 2 afenstermacher rutan.com I L p Noam Duzman (State Bar No. 213689) 6N�el A, 8900010624 3 nduzman@rutan.com 611 Anton Boulevard, Suite 1400 JUN 212018 4 Costa Mesa, California 92626-1931 Telephone: 714-641-5100 Deputy 5 Facsimile: 714-546-9035 6 Attorneys for the CITY OF POWAY 7 Exempt from Filing Fee Pursuant to Government Code section 6103 8 9 SUPERIOR COURT OF THE STATE OF CALIFORNIA 10 FOR THE COUNTY OF SAN DIEGO 11 CITY OF POWAY, Case No. 37.2018.o0030788 -CU -P" -CTL 12 Plaintiff, INSPECTION WARRANT 13 vs. 14 BEVERLY S. THOMAS, 15 Defendant. 16 17 THE PEOPLE OF THE STATE OF CALIFORNIA: To any employee of the City of 18 Poway, any other law enforcement agency including the San Diego Sheriff's Department, 19 and any authorized contractor or agent of the City of Poway (collectively, the "City"): 20 You are hereby commanded to enter the exterior of the Property and the interior of 21 the garage/workshop/storage structure ("Garage") of the property described as 12805 22 Beeler Creek Trail, in the City of Poway, County of San Diego, State of California, 92064, 23 Assessor's Parcel Number 316-070-34 (the 'Property") and inspect and abate the nuisance 24 conditions thereon as authorized herein. The owner of the Property is Beverly S. Thomas 25 (the "Owner"). 26 Proof, by affidavit, was made this day before me, by Poway Director of 27 Development Services Robert Manis that there is just and reasonable cause for believing 28 that there are conditions on the Property that constitute violations of the Poway Municipal 0 24 of 2512/012762-0016 ATTACHMENT D TNSPECT[ON W. I Code. Said affidavit is incorporated here in full. 2 Pursuant to this warrant, the City is so authorized to: 3 a. Access the exterior of the Property and the interior of the Garage on the 4 Property; 5 b. Remove and haul off the Property any unpermitted item and improvement 6 found in the floodway; 7 c. Enter the interior of the Garage to inspect for any unpermitted improvements 8 and occupancy of the structure; 9 d. Use the assistance of the San Diego Sheriff's Department in order to keep 10 the peace during the inspection and abatement of the violations of the Poway I 1 Municipal Code; 12 e. Videotape and/or photograph and take any report of any and all of the 13 aforementioned activities; and 14 f. All City-incurred fees and costs not paid by the property owner associated 15 with the abatement will be part of the costs of abatement that will be 16 presented to the City Council for confirmation of costs, and an eventual 17 Nuisance Abatement Lien or Special Assessment against the Property in 18 accordance with applicable law. 19 Therefore, you and each of you, are hereby commanded and authorized in the 20 daytime, between the hours of 8:00 a.m. and 6:00 p.m., to enter the Property's exterior in 21 addition to the interior of the Garage thereon. 22 This warrant may be executed without prior notice. 23 This Abatement Warrant authorizes the presence of one or more peace officers to 24 accompany the execution of this Abatement Warrant in order to keep the peace during the 25 inspection authorized by this Abatement Warrant. This Abatement Warrant also 26 authorizes reasonable force, including the use of a locksmith and/or the cutting or breaking 27 of any locks restricting access to the Property. 28 /// 25 of 39 -2- January 15.2019. Item # 3.1 25121012782-0016INSPECTION WARRANT nexgnAone IanOemII one a 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 2_` 2( 2; 2f 26 of This Abatement Warrant shall be effective for a period of fourteen (14) days from [he date of issuance specified below. IT IS SO ORDERED: Dated: SohQa1S ie #(o)f the Superror Cou of the State of California Eddie C. Sturgeon -3- Januarv15.2019,Item#3.1 2512/012782-0016 INSPECTION WARRANT I14 W061 06110119 001 AW�C v oi 2950 Kurtz Street, San Diego, CA, 92110 Phone: 619-235-3320, Fax:619-232-4093 Customer: CITY OF POWAY 13325 Civic Center Or POWAY, CA, 92064 PLEASE REMIT ACH PAYMENT TO: NRC Environmental Services, Inc. Bank of America Merrill Lynch ABA 0210 0032 2 A/C# 483043542964 A/C Name: NRC Environmental Services, Inc. PLEASE REMIT CHECK PAYMENT TO: NRC Environmental Services, Inc. P.O Box 749929 Los Anoeles. CA 90074-9929 Invoice M NRC Job M Customer PO#: Reference #: Invoice Date: 17-JUL-18 Contact: Job Description: Unpermitted Construction Removal Phone: Fax: E -Mail: Terms: Job Location: 12805 BEELER CREEK TRAIL POWAY, CA, 92064 THANK YOU FOR YOUR BUSINESS Job Date (s): 679001 127889 MANS, BOB 858-668-4601 bmanis@poway.org 30 NET Progress Billing: No Final Billing: Yes INVOICE SUBTOTAL SALES TAX INVOICE TOTAL OR CCB #89527 WA CCB #NRCENS963CR FED ID #: 91-1572532 A 1.5% per month finance charge will be assessed for all past due invoices to include the flat late fee amount. 27 of 39 January 15, 2019, Item # 3.1 Mr6 JOB NO 127889 Others INVOICE DETAILS SHEET INVOICE NO 679001 Page No 2/2 Date Namelltem s Description Billing Code UOM Qty Rate Amount 28 -JUN -18 Residential 270.00 Non -Permitted Abatement Crew Sub Total 270.00 Grand Total 270.00 28 of 39 January 15, 2019, Item # 3• C-11": City Of Poway ".am .... L.- 12805 Beeler Creek Trail, Poway, CA 92064 w..a.-maun: Poway Abatement Work Daily Work Report Date: Thursday, June 28, 2018 Project Number: 127889 Project 0,.: 3225 SAN DIEGO, CALIFORNIA Customer PO/Pmj p: Task Code: amaea in ¢r.. PW M1vaH: Dx... 01.2 axe basam Ir,n—. pw.µre n —Vet " - 81112oa - UbOr%xenml .::'. mnq ..rwx.xr PMxpp Wae! Special pay -.aM c.d. - -:In oN M Out :Total Iwed %rdem worn eRn®nN `Led Pay BIIIIN. FIELD SUPERVISOR Fuentes, David m LRGS 11:00 13:00 100 ❑ ❑ ❑ ❑ o TECHNICIAN/HA WOPE R Voelker, John m roz lz:ao 13:00 i:oo ❑ ❑ ❑ ❑ TECHNICIAN/HAZWOPE R Murillo, Angel m LRGS 12:00 13:00 1:00 0 a 0 0 la ❑ a a ❑ a 0 a ❑ ❑ D ❑ ❑ D D ❑ D ❑ ❑ ❑ a ❑ a ❑ ❑ ❑ a ❑ 0 p ❑ ❑ ❑ D 0 ❑ ❑ ❑ ❑ D Ed ❑ a a o ❑ la eRINb •. .. take, key wWsprory w.. 1-yalki$Wate s%tla1M1Y -COM : ' foG - ..:In Out ': "b. Ou[ Tatat Houn Per Wlm -.. •., IedSbrF • FR%A Out _._ .. :%ad P1Y ., __. .. NM1Na' ❑ ❑ ❑ ❑ a D D D D ❑ a a ❑ ❑ ❑ D ❑ am Frylpmeiil%MaUdaR 0 yekf .uw '. Th"PeRV . 'SYpph. MVIPtIon roe $aemV 7010 Hours 1 2030 TRUCK GEAR 1TON HR $0 1125 0 SUB DISPOSAL Sycamore%ndnll 01581435 p 6008 Days 1 6008 TRAILER UTILITY 3-10 TON So 3376 m 0 M430 Each 3 M430 PROTECTIVE GEAR LEVEL O SD 0 D M851 Mlle 50 M851 MILEAGE - TRUCK 50 1125 0 e 6 D m � D q Wit Prkll4mf LSM any �'Cvmapmrat 0 6 0 0 0 D 0 - pwayajetheleen acaname amplimFM _ r. RFrupxnrvu David Fuentes NRC Representative ane.mFMeTVF uaxarvna Customer Representative .umleeca uollf-,lm --.1.m1m Wr4Cale)axLlla•YnrmnrnCa areaal�Ho1 29 of 39 January15, 2019, Item # 3.1 TAXPAYERS ACCOUNT RUTAN & TUCKER, LLP Duzman NO 953519027 ATTORNEYS AT LAW Noam I. Duzman A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Poway, City of Invoice No. 803110 Attn: Wendy Kaserman Account No. 012782-0016 Assistant City Manager Billing Atty. John Ramirez 13325 Civic Center Drive Date March 16, 2018 Poway, CA 92064 Page 1 RE: Poway v. Beverly Thomas FOR PROFESSIONAL SERVICES RENDERED THROUGH FEBRUARY 28, 2018 02/22/18 Noam I. Duzman 0.20 02/27/18 Noam I. Duzman 1.10 Total Current Fees Prior Balance Due Total Balance Due Total Hours 1.30 Total Professional Services ACCOUNTS RECEIVABLE 0 - 30 DAYS 31- 60 DAYS 61 - 90 DAYS 91 -180 DAYS OVER 180 $292.50 $0.00 $0.00 $0.00 $0.00 $292.50 $292.50 $0.00 $292.50 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (I -SS), (DC) or (0) following an individual's name denotes paralegal, law clerk, 30 of 39 litigation support specialist, document clerk, or other paraprofessipnanUary 15, 2019, Item # 3.1 TAXPAYERS ACCOUNT RUTAN & TUCKER, LLP NO 95-3519027 ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92626-1950 (714)641-5100 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 Invoice No. 806167 Account No. 012782-0016 Billing Atty. John Ramirez Date April 23, 2018 Page 1 RE: Poway v. Beverly Thomas FOR PROFESSIONAL SERVICES RENDERED THROUGH MARCH 31, 2018 03/08/18 Noam I. Duzman 0.20 03/14/18 Alan Fenstermacher 03/15/18 Noam I. Duzman 03/16/18 Alan Fenstermacher 0.20 0.20 03/16/18 Noam I. Duzman 1.10 03/19/18 Noam I. Duzman 1.10 03/20/18 Noam I. Duzman 0.70 03/22/18 03/22/18 31 of 39 Alan Fenstermacher 0.40 Noam I. Duzman 0.60 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessignafl aUary 15, 2019, Item # 3• I Poway, City of Poway v. Beverly Thomas 012782-0016 Total Current Fees Previous Balance Due Payments and Adjustments Prior Balance Due Total Balance Due RUTAN & TUCKER, LLP ATTORNEYS AT LAW Total Hours Total Professional Services ACCOUNTS RECEIVABLE April 23, 2018 Invoice No. 806167 Page No. 2 5.40 $1,215.00 $1,215.00 292.50 (292.50) $0.00 $1,215.00 0 - 30 DAYS 31- 60 DAYS 61 - 90 DAYS 91 - 180 DAYS OVER 180 $1,215.00 00 $0.00 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessional. 32 of 39 January 15, 2019, Item # 3.1 TAXPAYERS ACCOUNT RUTAN & TUCKER, LLP NO 95.3519027 ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 Invoice No. 808149 Account No. 012782-0016 Billing Atty. John Ramirez Date May 15, 2018 Page 1 RE: Poway v. Beverly Thomas FOR PROFESSIONAL SERVICES RENDERED THROUGH APRIL 30, 2018 04/02/18 Alan Fenstermacher 0.20 04/02/18 Noam I. Duzman 0.30 04/03/18 Noam I. Duzman 0.90 04/05/18 Noam I. Duzman 0.20 04/18/18 Noam I. Duzman 0.10 04/23/18 Noam I. Duzman 0.20 Total Hours 1.90 Total Professional Services $427.50 Total Current Fees $427.50 Previous Balance Due 1,215.00 Payments and Adjustments (1,215.00) Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, 33 of 39 litigation support specialist, document clerk, or other paraprofesla nal. 15, 2019, Item # 3. Poway, City of Poway v. Beverly Thomas 012782-0016 Prior Balance Due Total Balance Due RUTAN & TUCKER, LLP ATTORNEYS AT LAW ACCOUNTS RECEIVABLE May 15, 2018 Invoice No. 808149 Page No. 2 0 -30 DAYS 31- 60 DAYS 61 - 90 DAYS 91 -180 DAYS OVER 180 $427.50 $0.00 $0.00 $0.00 $0.00 $0.00 $427.50 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (OC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessional. 34 of 39 January15, 2019, Item # 3.1 TAXPAYERS ACCOUNT RUTAN & TUCKER, LLP NO 95-3519027 ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 Invoice No. 810385 Account No. 012782-0016 Billing Atty. John Ramirez Date June 13, 2018 Page 1 RE: Poway v. Beverly Thomas FOR PROFESSIONAL SERVICES RENDERED THROUGH MAY 31, 2018 05/04/18 Noam I. Duzman 05/08/18 05/08/18 05/16/18 05/23/18 05/24/18 05/25/18 05/30/18 05/30/18 35 of 39 Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Alan Fenstermacher 0.20 0.40 0.10 0.20 0.10 0.20 0.40 0.30 Noam I. Duzman 0.90 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (I -SS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessiprla), Uary 15, 2019, Item #3. RUTAN & TUCKER, LLP ATTORNEYS AT LAW Poway, City of Poway v. Beverly Thomas 012782-0016 June 13, 2018 Invoice No. 810385 Page No. 2 05/31/18 Noam I. Duzman 0.20 Total Hours 3.00 Total Professional Services $675.00 Total Current Fees $675.00 Previous Balance Due 427.50 Payments and Adjustments (427.50) Prior Balance Due $0.00 Total Balance Due $675.00 ACCOUNTS RECEIVABLE 0 - 30 DAYS 31- 60 DAYS 61 - 90 DAYS 91 - 180 DAYS OVER 180 $675.00 $0.00 $0.00 $0.00 $0.00 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) fallowing an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessional. 36 of 39 January 15, 2019, Item #I TAXPAYERS ACCOUNT RUTAN & TUCKER, LLP NO 95-3519027 ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Poway, City of Invoice No. 813247 Attn: Wendy Kaserman Account No. 012782-0016 Assistant City Manager Billing Atty. John Ramirez 13325 Civic Center Drive Date July 16, 2018 Poway, CA 92064 Page 1 RE: Poway v. Beverly Thomas FOR PROFESSIONAL SERVICES RENDERED THROUGH JUNE 30, 2018 06/07/18 Noam I. Duzman 06/11/18 06/12/18 06/13/18 06/18/18 06/19/18 06/21/18 06/22/18 06/27/18 37 of 39 Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman Noam I. Duzman 0.30 elm 1.40 0.10 0.40 0.20 2.50 0.50 Noam I. Duzman 0.20 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessignnal. 15, 2019, Item #..3,' Poway, City of Poway v. Beverly Thomas 012782-0016 RUTAN & TUCKER, LLP ATTORNEYS AT l -AW July 16, 2018 Invoice No. 813247 Page No. 2 Total Hours 6.00 Total Professional Services $1,350.00 DISBURSEMENTS AND COSTS ADVANCED Duplication 20.52 Express Mail 25.01 Total Disbursements $45.53 Total Current Fees and Costs $1,395.53 Previous Balance Due 675.00 Payments and Adjustments (675.00) Prior Balance Due $0.00 Total Balance Due $1,395.53 ACCOUNTS RECEIVABLE 0 - 30 DAYS 31- 60 DAYS 61 - 90 DAYS 91 -180 DAYS OVER 180 $1,395.53 $0.00 $0.00 $0.00 $0.00 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessional. 38 of 39 January 15, 2019, Item # 3.1 TAXPAYERS ACCOUNT NO 95-3519027 Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 RE: Poway v. Beverly Thomas RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 92628-1950 (714)641-5100 Invoice No. Account No. Billing Atty. Date Page 816774 012782-0016 John Ramirez August 24, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH JULY 31, 2018 07/02/18 Noam I. Duzman 07/03/18 Noam I. Duzman 07/11/18 Noam I. Duzman DISBURSEMENTS AND COSTS ADVANCED Express Mail Total Current Fees and Costs Previous Balance Due Payments and Adjustments Prior Balance Due 0.20 0.10 Total Hours 0.90 Total Professional Services $202.50 21.34 Total Disbursements $21.34 1,395.53 (1,395.53) $223.84 $0.00 Total Balance Due $223.84 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LES), (DC) or (0) fallowing an individual's name denotes paralegal, law clerk, 39 of 39 litigation support specialist, document clerk, or other paraprofessignalluary 15, 2019, Item # 3. i