Loading...
1-15-19 Agenda PacketCITY OF POWAY CITY COUNCIL AGENDA TUESDAY, JANUARY 15, 2019 REGULAR CITY COUNCIL MEETING -7:00 P.M. COUNCIL CHAM BERS 113325 CIVIC CENTER DRIV E I POWAY, CALIFORNIA 92064 The City Council also sits as the City of Poway Planning Commission, Poway Housing Authority, Public Financing Authority and Successor Agency to the Poway Redevelopment Agency The City of Poway welcomes you and encourages your continued interest and involvement in the City's decision-making process. MEETINGS: Regular City Council meetings are held on the first and third Tuesday of the month at 7 :00 p.m. PUBLIC MEETING ACCESS: Regular City Council meetings are broadcast live on Cox Communications Channel 24 and Time Warner Channel 19. Council meeting videos are archived and available for viewing on the City's website . AGENDA MATERIALS: This agenda contains a brief summary of each item the Council will consider. The Agenda and Agenda Packet is posted 7 days prior to regular City Council meetings and are available for viewing on the City's website at www.poway.org or in the City Clerk's office of City Hall, 13325 Civic Center Drive . Sign up at www.poway.o rg to receive email notifications when City Council agendas are published online. Items listed on the agenda with a "#" symbol are in preparation . SPEAKERS: Persons wishing to address the Council on matters not on the agenda may do so under Public Comments. Those wishing to speak on items on the agenda may do so when the item is being considered. Please submit a Speaker's Slip to the City Clerk prior to the meeting or the announcement of the item. All comments will be limited to three (3) minutes. AMERICAN DISABILITIES ACT TITLE II: In compliance with the Americans with Disabilities Act of 1990, persons with a disability may request an agenda in appropriate alternative formats as required by Title II. Any person with a disability who requires a modification or accommodation in order to participate in a meeting should direct such request to the City Clerk's office 858.668.4530 at least 24 hours prior to the meeting. REMINDER: As a courtesy to all attendees, please silence all electronic devices and engage in conversations outside the Council Chambers. John Mullin Councilmember Caylin Frank Council member Steve Vaus Mayor Dave Grosch Deputy Mayor Barry Leonard Councilmember CALL TO ORDER ROLL CALL PL EDGE OF ALLEGI ANCE PRESENTATION Mullin, Leonard, Frank, Grosch, Vaus Re cognition of Deputy Ryan Christy, Sheriff's Station Deputy of the Quarter PUBLIC ORAL COMMUN ICATIONS NOTE: In accordance with state law, an item not scheduled on the ag enda may be brought forward by the general public for comment; however, the City Council will not be able to discuss or take action on any issue not included on the agenda. If appropriate, your concerns will be referred to staff. Comments are limited to three (3) minutes. Speakers will have only one opportunity to address the Council under Public Oral Communications. CONSENT CALEN DAR (Approved By Roll Call Vote) The Consent Calendar may be enacted in one motion by the Council without discussion unless a Councilmember, a member of the public, or City staff requests that an item be removed for discussion. 1.1 Approval of Reading by Title only and Waiver of Reading in full of Or dinances on Agenda 1.2 Ratification of Warrant Registers for the Periods of November 26 through No vember 30, 2018; December 3 through December 7, 2018; December 10 through December 14, 2018; and December 17 through December 21, 2018 1. 3 Approval of the December 4, 2018 and December 18, 2018 Regular City Council Meeting Minutes 1.4 Master Communications Site Encroachment Agreement with New Cingular Wireless PCS, LLC for Installation of Wireless Telecommunications Facilities within Public Right-of-Way 1.5 Acceptance of the 2018-2019 Street Maintenance Project, Bid No. 18-022; American Asphalt South, Inc. 1.6 Acceptance of the 2018-2019 Citywide Striping Project, Bid No. 18-021; Statewide Stripes, Inc. 1. 7 Resolution Authorizing the Submittal of an Application for the St ate Homeland Security Program Grant 1.8 Second Reading of Ordinance No. 823 entitled "An Ordinance of the City of Poway, California, Pursuant to Section 16.16.110 of the Powa y Municipal Code Concerning Relinquishment of Open Space (APN 278-280-24)," .03 acres located near Oak Canyon Road. 2.ORDINANCE 2.1 First Reading of an Ordinance entitled, "An Ordinance of the City of Poway, California, Amending Chapter 1.16 of the Poway Municipal Code Establishing Regulations for Custody and Use of the City Seal and City Insignia." Page 2 City Council -Regular Agenda January 15, 2019 City Manager's Recommendation: Introduce the Ordinance for first reading by title only, waiving further reading, and schedule adoption of the Ordinance for February 5, 2019. 3. PUBLIC HEARING 3.1 Resolutions confirming and authorizing recovery of costs incurred to abate public nuisances at 16943 Valle Verde Road and 12805 Beeler Creek Trail City Manager's Recommendation: It is recommended that the City Council take public input, close the public hearing and adopt the resolutions 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. 3.2 Adoption of an Ordinance amending Title 13 of the Poway Municipal Code (PMC) establishing Street Lighting Regulations; Zoning Ordinance Amendment (ZOA) 18-004 City Manager's Recommendation: It is recommended that the City Council take public input, close the public hearing and introduce the Ordinance for first reading by title only, waive further reading, and set second reading and adoption for February 5, 2019. 4. STAFF REPORT 4.1 Appropriation of Funds for LED Street and Safety Lighting Conversion Project City Manager's Recommendation: It is recommended that the City Council appropriate $1,727,938.00 from the Lighting Assessment District fund (2790) for the LED Street and Safety Lighting Conversion Project (LED Project). 4.2 Adoption of a Resolution to Amend the Charter for the Budget Review Committee City Manager's Recommendation: It is recommended that the City Council adopt a Resolution entitled "A Resolution of the City Council of the City of Poway, California, Amending and Adopting the Charter for the Budget Review Committee." 4.3 Adoption of a Resolution to Amend the Charter for the Parks and Recreation Advisory Committee City Manager's Recommendation: It is recommended that the City Council adopt a Resolution entitled "A Resolution of the City Council of the City of Poway, California, Rescinding Resolution No. 13-005, and Adopting a Revised Charter for the Parks and Recreation Advisory Committee." 5. WORKSHOP None. 6. MAYOR AND CITY COUNCIL-INITIATED ITEMS COUNCILMEMBER COMMITTEE REPORTS -Pursuant to AB1234 -(G.C. 53232(d)) JOHN MULLIN BARRY LEONARD CAYLIN FRANK DAVE GROSCH Page3 City Council -Regular Agenda January 15, 2019 STEVE VAUS 7. CITY MANAGER ITEMS 8. CITY ATTORNEY ITEMS CLOSED SESSION: 8.1 Conference with Legal Counsel -Initiation of Litigation pursuant to Government Code §54956.9 (c): Three Potential Cases ADJOURNMENT State of California County of San Diego ) ) ss. ) AFFIDAVIT OF POSTING I, A. Kay Vinson, MMC, Interim City Clerk of the City of Poway, hereby declare under penalty of perjury that this notice of a Regular Meeting as called by the City Council of the City of Poway was posted and provided on January 8, 2019 at 3:30 p.m. Said meeting to be held at 7:00 p.m., January 15, 2019, in the Poway City Council Chambers, 13325 Civic Center Drive, Poway, California . Said notice was posted on the Bulletin Board at the entrance to City Hall. Page 4 City Council -Regular Agenda January 15, 2019 Item 1.1 Approval of Reading by Title Only and Waiver of Reading in Full of Ordinances on Agenda. DATE : TO : FROM: CONTACT: City of Poway COUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the City Council Donna Goldsmith , Director of Finance~ .., Javier Carcamo, Finance Manager L')f /J (858) 668-4427 or jcarcamo@poway.o,~ ( APPROVED □ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUED ____ _ RESOLUTION NO. SUBJECT: Ratification of Warrant Registers for the Periods of November 26 through November 30, 2018; December 3 through December 7 , 2018; December 10 through December 14, 2018; and December 17 through December 21, 2018 Summary: The attached warrant register reports for the periods of November 26 through November 30, 2018; December 3 through December 7, 2018; December 10 through December 14, 2018; and December 17 through December 21, 2018 are submitted to the City Council for ratification/approval . Recommended Action: It is recommended that the City Council ratify/approve the attached warrant registers. Discussion: Weekly registers of audited demands are periodically submitted to the City Council by the Finance Director for ratification/approval. Date November 26 through November 30, 2018 Amount $2,959,781.52 Warrants for amounts in excess of $100,000 for this period include: Warrant September 2018 Law Enforcement Services Check Number 402177 402195 402220 October 2018 Water Purchases Wildland Fire Apparatus Date December 3 through December 7, 2018 Amount $8,786,055 .62 Warrants for amounts in excess of $100,000 for this period include: Warrant Construction Documents Design Services Shared HVAC and Roofing Payroll 11-9-18, Retirement Payroll 12-7-18 2015 Tax Allocation Refunding Bonds Debt Service Check Number 402270 402290 904926 904927 904937 Amount $1,056 ,647.06 $1,471,765.2 7 $ 138,473.00 Amount $ 188,934 .92 $ 373 ,664 .06 $ 126,112 .14 $ 558 ,527.25 $6,823 ,287.08 1 of 47 January 15, 2019, Item #1.2 Ratification of Warrant Registers January 15, 2019 Page 2 Date Amount December 10through December 14, 2018 $3,252,195.51 Warrants for amounts in excess of $100 ,000 for this period include: Warrant Fiscal Year 2019 Street Maintenance October 2018 Law Enforcement Services Freddie Mac Investment Purchase Date December 17 through December 21, 2018 Check Number 402333 402403 904942 Amount $3,233,101.55 Warrants for amounts in excess of $100,000 for this period include : Warrant November 2018 Water Purchases City Office Building Debt Service Payroll 11-21-18, Retirement Payroll 12-21-18 Environmental Review: This item is not subject to CEQA review. Fiscal Impact: Check Number 402521 904944 904945 904946 Amount $ 110,831 .21 $1,038 ,541.72 $1,488,826.50 Amount $1 ,115,724.47 $ 767,979.76 $ 130,720.06 $ 534,527.35 The total amount of warrants for the period of November 26 through November 30, 2018 is $2,959,781.52. The total amount of warrants for the period of December 3 through December 7, 2018 is $8,786,055.62. The total amount of warrants for the period of December 10 through December 14, 2018 is $3,252,195 .51 . The total amount of warrants for the period of December 17 through December 21, 2018 is $3,233,101 .55. Public Notification: None. Attachments: A. Warrant Register for the period of November 26 through November 30, 2018 B. Warrant Register for the period of December 3 through December 7, 2018 C. Warrant Register for the period of December 1 O through December 14, 2018 D. Warrant Register for the period of December 17 through December 21, 2018 Reviewed/Approved By : Wendy Kaserman Assistant City Manager 2 of 47 Reviewed By: Alan Fenstermacher City Attorney Approved By: ~~ Tina M. White City Manager January 15, 2019, Item #1.2 ©> The City of Poway Director of Finance Submits the Following Register of Demands Run Date: 06-Dec-18 ' for the period 11/26/2018 -11/30/2018 and Recommends its Ratification/Approval: "' 0 Check. Check Payee/ -.I>, Number Date Vendor# P~y_1:eNe~~_or __ ~~~e Invoice Number Description Org Object Project Check Amount ...., __ 402105 29-Nov-18 506 AO REED&CO 300794 Plumbing Service and Repair Service 415010 41200 $433_46 300793 Plumbing Service and Repair Service 415010 41200 $154_50 300572 Poway Community Pool Install Gas Regulator 80004200 POO00 $2,208-00 300573 Fire Station #3 replaced on failed zone damper 415010 43020 $2,433.00 ----------- Total for Check 402105: $5,228.96 ... ··-------- 402106 29-Nov-18 630 ADVANCED CHEMICAL TRANSPORT, INC. 211015 Fleet: Hazardous Waste Removal 413010 29100 $864.32 402107 29-Nov-18 1428 AIRGAS NATIONAL CARBONATION 9082151121 Pool Carbon Dioxide 203020 45200 $172.71 9957517437 Pool Carbon Dioxide 203020 45200 $372.73 ___ ,, __ ---·------------- 9957520084 Pool CO2 Tank Rental 10/18 203020 49360 $115.95 )> -------------I 9082447061 Pool Carbon Dioxide 203020 45200 $256.53 -I --------------· )> Total for Check 402107: $917.92 () J: -------· --·-·--·"··---·----··-· s: 402108 29-Nov-18 196 AIRGAS WEST 9082409086 Oxygen 503050 47500 $236.96 ·-··--· ---··-----,. ------~----m 402109 29-Nov-18 683 ALLSTAR FRESH WATER SYSTEMS, INC. 295170 Station #1 Filtered Drinking water System 501050 43040 $95.36 z -I. " --·~---------. -. . --------.. ------·-···---·--------------···-·-----··-------------------- 402110 29-Nov-18 21 ARAMARK REFRESHMENT SERVICES 7186453 Lake: Coffee Supplies 202020 47600 $166.49 )> ··--·---------.. ,, __ ,, ____ , ___ ---------------- 7220088 Safety Services -Coffee 500050 47600 $372.09 1555964 Warehouse: Refreshment Service 400060 47600 $304.16 ·-· ·-.... --.. . -------------...... Total for Check 40211 O $842.74 402111 29-Nov-18 463 ARC-SAN DIEGO 41367 Grounds Maintenance and Landscape 412040 41200 $3,356.12 ---------·---·-· 40912 Grounds Maintenance and Landscape 412040 41200 $3,356.12 c... -------------- "' Total for Check 402111 $6,712.24 :::, C --------.. ----... -· "' 402112 29-Nov-18 835 AT&T 12143999 BAN 939106309010/03/18-11/02118 410060 33010 $78.42 '< 12148242 BAN 939102654210/06/18 -11/05/18 414040 21010 $20.91 ~ -"' BAN9391026545 Library Alam, Line 10/10/18- N 12164344 11/09/18 206020 33010 $59.23 0 ~ BAN 9391026537 OPP Porter House 10/10-·'° 12164339 11/09/18 205020 33010 $59.23 ;:;: BAN 9391031633 OPP Train Depot 10/10-<I) 12164584 205020 33010 $40.04 3 11/09/18 =II: 12148426 BAN 9391026551 10/6/18-11/5/18 114010 33010 $930.55 ~ N 12164348 BAN 9391026549 10/10/18 -11/09/18 423040 22000 $20.84 12164342 BAN 939102654110/10/1/ -11/09/18 430050 23010 $20.84 12164347 BAN 9391026548 10/10/18 -11/09/18 414040 22000 $20.84 Register of Demands: Warrants from 11/26/2018 -11/30/2018 Check Check Payee/ Number Date Vendor# Pa~eeNendor Name Invoice Number .... 402112 29-Nov-18 835 AT&T 12164346 0 ... 12165328 .... .... 12164341 402113 29-Nov-18 453 BAY CITY ELECTRIC WORKS INC W200168 W200179 W200178 W200011 W200151 W200130 W200175 De!icri~!ion BAN 939102654710/10/18-11/9/18 BAN 9391053607 Lake Phone 10/10-11/9/18 BAN 9391026540 Fleet Modem 10/10-11/9/18 WTP: #762 High Valley Generator OCT2018 ··----···---· WTP: #760 Portable Generator JUL2018 . ··--------------... -.. ·-·--· WTP: #760 Portable Generator OCT2018 --------. WTP: #752 Heights Lower Generator OCT2018 -----·--_,, ________ '·--. WTP: #751 Heights Upper Generator OCT2018 ---·------------,. --·------------------- WTP: #706 Old Coach LS Generator OCT2018 __ ,.,. __ .. __ , _____ WTP: #705 PS-1 Generator OCT2018 Or9 400060 202020 413010 402060 402060 402060 402060 402060 403070 402060 Page: 2 of 11 Obj~ct Project 33010 33010 33010 Total for Check 402112 41200 41200 41200 41200 41200 41200 41200 Total for Check 402113 Check Amount $40.04 $59.49 $20.84 $1,371.27 $993.00 $697.57 $697.57 $300.00 $300.00 $666.62 $580.83 $4,235.59 BLUE PACIFIC ENGINEERING & CONSTRUCTION PP1 ADA Barrier Removal -Lake Poway Pathways 80002412 P241 O $56,207.70 $12.99 $200.00 $137.54 ($29.63) t.. ., ::, C: ., 402115 29-Nov-18 504 402116 29-Nov-18 1329 402118 29-Nov-18 717 402117 29-Nov-18 445 402119 2!!-Nov-18 532 '< 402120 29-Nov-18 1479 BODY BEAUTIFUL CAR WASH OF POWAY 1018 INC BOOT BARN IVC0157768 CALIFORNIA COMMERCIAL ASPHALT, LLC 209142 CAL-STATE AUTO PARTS INC CANNON PACIFIC SERVICES, INC CIRO'S LANDSCAPING INC. 445843 8826 148884 148806 12242 --------------------·---··-·--------·-·· ---~------------------- ; _ 4~21~1-_ 29-Nov-1_8_1_0_94 ____ _c::o~MERCIAL A~U~Tl(;_~Ec~Vl~E_s ___ 1180394 ...._, 402122 0 ~ _<D ii 3 'II: - 29-Nov-18 286 COSTCO WHOLESALE 775918537 77511228815 7751331868 Car Wash: Vehicle #76 FY19 Boot Allowance (Hand) 2.23 Tons of Asphalt Fleet: Credit for Battery Core Fleet: Batteries Special Sweep of Bike Lane on Espola Special Sweep Water Main Break Twin Peaks Veteran's Park: plant installation Pool Chlorine PW All-Hands Meeting Refreshments 11/14/18 Teen Night at the PCPA Teen Night at the PCPA ~ 402123 29-Nov-18 94 COX COMMUNICATIONS CUTTERS EDGE 128803201-1018 Kumeyaay Internet Line -10/18 402124 29-Nov-18 110 111318-4 Chainsaw Maintenance Chains 301030 414040 411040 413010 413010 411040 31030 49280 45900 47900 47900 Total for Check 402117 43320 411040 43320 Total for Check 402119 414040 4 7700 203020 45200 400060 208020 208020 207020 501050 14010 47600 47600 Total for Check 402122: 33010 43080 Total for Check 402124: $87.21 $57.58 $637.02 $212.34 $849.36 $52.37 $1,332.21 $193.87 $50.71 $200.91 $445.49 $80.98 $706.64 $706.64 Register of Demands: Page: 3 of 11 Warrants from 11/26/2018 -11/30/2018 Check Check Payee/ Project Check Amount Number Date Vendor# ~ayeeNendor Na,~e Invoice Number Description Org Object "' 402125 29-Nov-18 839 DAVE'S SPORT SALES & 15400 City of Poway Branded Apparel 306030 49280 $377.41 0 SCREEN PRINTING 49280 $318.74 -15400 City of Poway Branded Apparel 301030 .i,. Staff Uniforms 208020 49280 $953.59 .... 15425 15426 Staff Uniforms 201020 49280 $938.18 Total for Check 402125: $2,587.92 402126 29-Nov-18 112 DUDEK & ASSOCIATES INC 20186721 Concrete Channel Monitoring 412040 41200 $3,851.77 402127 29-Nov-18 978 EASY FLOW LLC 3092 Wastewater Collections: ClPP Point repair 403570 41200 $3,320.00 402128 29-Nov-18 567 ELDERHELP OF SAN DIEGO October 2018 October 2018 Homeshare & Comm Connect 80002413 P2410 $1,455.26 Coverage 402129 29-Nov-18 740 ENNISS INC. 998271 44. 79 Tans of Asphalt 411040 29050 $171.32 998175 106.1 Tons of Asphalt 411040 29050 $385.47 . --···-···-"•""- 998392 24.64 Tons of Sand 412040 47600 $761.87 -·--. --------- Total for Check 402129: $1,318.66 402130 29-Nov-18 350 EWING IRRIGATION 6495698 Community Park.: irrigation supplies 414040 47700 $69.26 -----··---· -----··-----· 402131 29-Nov-18 350 EWING IRRIGATION 6488304 Valle Verde Park: irrigation supplies 414040 47700 $323.30 ... -----. --- 6480912 Shop Stock: irrigation supplies 414040 47700 $155.06 Total for Check 402131: $478.36 ---·---------- 402132 29-Nov-18 1189 EYE/COMM, INC. 52028 CUP18--009 & MDRA18--012 Occupant Notice 301030 41200 $352.79 ------------------------------------------------- 402133 29-Nov-18 102 FEDEX 6-371-50610 Mail Package 501050 43080 $36.05 . --·-"""" ____ ·---------- 6-364-33757 Mail Documents 300030 33020 $22.39 ------·------------ Total for Check 402133: $58.44 . --·----------~----- 402134 29-Nov-18 104 FIRE ETC. 123212 Uniform Boots 501050 49280 $539.98 c.... ----------.. -. ---------., 402135 29-Nov-18 979 FIRE SERVICE CORP 19M 784045 Fleet: Fire Suppression Equipment Service 415010 41200 $383.57 ::, C: ., 19M 784046 Fleet Services Fire Suppression Equipment Ser 415010 41200 $786.24 '< Total for Check 402135: $1,169.81 ~ _en· ----------·---------- 402136 29-Nov-18 1930 FIREFIGHTER'S BOOKSTORE 444463 Fire Fighting Handbooks 501050 31040 $159.07 ~--. -----------------. --------- ~ 402102 29-Nov-18 999995 FISH, JUDY 2013109.001 Permit #20261 Deposit Refund 205020 74710 $200.00 ~ ----"""" --~ ------------. . ---. ----·---------... 402137 29-Nov-18 1706 FRANCHISE TAX BOARD PPE 11/18/18 Payroll Garnishment F1000 86150 $100.00 ;::;: ---------.... ____ ,., _______________ (1) 402206 29-Nov-18 1045 FRANCIS TUPAS FY19 Xmas Ent Photo Photographer-Christmas in the Park. 205020 41200 $1,125.00 3. --. --•-,-. ----,_ 'II: 402138 29-Nov-18 957 GARDA CL WEST INC. 10439246 Armored Car Service: Nov 2018 114010 41200 $483.60 ~ --·---·-· "' 402139 29-Nov-18 1230 GARNER, JONATHAN FY19 Xmas Ent-3 Christmas in the Park Entertainment-3 205020 41200 $200.00 -. -----. 402140 29-Nov-18 592 GARY F. HOYT, LANDSCAPE ARCHITECTURE INC. CP-2289 Landscape Plan Chk & lnsp Flat Fee-July 18 301030 17999 $1,440.00 Register of Demands: Warrants from 11/26/2018-11/30/2018 Check Number Payee/ Vendor# P~yeE:0,".e~d~r .Name a, 402140 Check Date 29-Nov-18 592 GARY F. HOYT, LANDSCAPE ARCHITECTURE INC. a .... .... 402141 402143 29-Nov-18 120 GRAINGER INC 29-Nov-18 142 HEAVILAND ENTERPRISES INC Invoice Number CP-2288 9946077063 9955622890 22115 22109 22118 22114 22108 22111 22117 22116 22107 22113 22112 22120 22106 402145 29-Nov-18 152 HOME DEPOT COMMERCIAL ACCOUNT 5223098 c.... .. ::, C .. ,<! N 402146 29-Nov-18 1455 904925 26-Nov-18 906 ICE MANAGEMENT, LLC INSIGHT NORTH AMERICA LLC 1210666 9223104 0210675 5210655 6223090 0210676 3210721 0210674 9210681 6013.100-03.18 22569A Description July 2018 -Landscape Inspection and Plan Check WTP: Pump Station 3 E-Stop Buttons Safety Supplies Poway Road Medians Pomerado Soundwall S/1/1/ Kindercare: irrigation repair Bridlewood: irrigation repair Woodland Parkway: irrigation repairs Sycamore Creek: irrigation repair Controller Controller Controller Controller Main Line Controller Main Line Break Emergency main line repair 13670 Poway Road -public reimbursable Pool Miscellaneous Equipment Operating supplies Graffiti paint Bronto maintenance supplies Work Order 206088 repair supplies Work Order 206005 repair supplies Work Order 211872 repair supplies Bronto repair supplies Lake Operating Supplies Pool Locker Room Hooks Instructor Payment Summer 2018 Investment Advisory Services Oct 2018 Page: 4of11 Org 301030 Object 17999 Project 402060 202020 Total for Check 402140: 47600 414040 414040 421140 423040 423040 424140 426040 426040 426040 426040 426040 414040 414040 203020 47500 Total for Check 402141: 47700 47700 47700 47700 47700 47700 47700 47700 47700 47700 47700 47700 47700 Total for Check 402143: 43080 412040 47600 412040 47600 412040 47600 415010 47600 415010 47600 415010 47600 412040 43080 202020 47600 203020 47600 208020 111010 Total for Check 402145: 41300 17999 Check Amount $1,200.00 $2,640.00 $294.09 $22.13 $316.22 $132.11 $268.95 $111.3f $219.71 $116.85 $118.39 $64.69 $163.05 $207.34 $55.28 $108.74 $171.66 $407.10 $2,145.23 $43.57 $27.95 $92.88 $13.44 $30.14 $23.60 $40.37 $26.87 $50.81 $105.68 $455.31 $990.00 $3,035.80 Register of Demands: Warrants from 11/26/2018 -11/30/2018 Check Number Check Payee/ Date Vendor# PayeeNe~dor_.Name ......i 402147 29-Nov-18 868 JCB LEASING s. .i. ... 402148 402149 402150 402142 402151 29-Nov-18 29-Nov-18 29-Nov-18 29-Nov-18 29-Nov-18 1006 489 910 1089 425 JUAREZ, OSCAR LAW.DANA LOWE'S MANION, ROBYN MCPHIE, MARILYN -------·--· ------·-·· 402152 29-Nov-18 1364 MICHAEL BAKER INTERNATIONAL INC. Invoice Number 9499 FY19 Xmas Security FY19 Xmas Ent-7 71187 FY19 Xmas Ent-4 FY19 Xmas Ent-5 1030689 1030579 1030579 1030579 ----------------------- c... ., ::, C: ., ~ 402153 29-Nov-18 170 402154 29-Nov-18 448 402155 29-Nov-18 1096 402156 29--Nov-18 1330 402157 29--Nov-18 1687 402158 29-Nov-18 175 MIRAMAR BOBCAT INCORPORATED MK SIGNS AND BANNERS MOCON CORPORATION MORIARTY, REID MUNICIPAL ALARM TRACKING NAPA AUTO PARTS/POWAY ~ -~0~159 -39~N~~=ia ~268=~ -~N~~~s~-U~INC. _, 402100 29-Nov-18 999993 NGUYEN, KELVIN 0 _,_,_,,__________ ---· -· ____ ,, ____ , __ ,, _____ ,, ____ ,, .. .,. ~ 402101 29-Nov-18 999993 NGUYEN, KELVIN .. ----. ------------------------·---------- 12332 21700247-RET FY19 Xmas Ent-6 57 339524 339810 339484 342085 342114 342615 56224491 MDRA16-025 MDRA16-025 LP it _4~21~~--:9:N~v-1~ -~27 ___ NINYO&M()ORE __ _ _____________ 222_941 _. 3 402161 =It·-·-·---·- -402162 .. 29-Nov-18 1056 29-Nov-18 84 NORTH COUNTY BUICK CADILLAC GMC OFFICE DEPOT BUSINESS SERVICES DIVISION 464256 226399852-001 226399852-001 232938334-001 23211173&-001 De~cri~~i_on Bronto Knives Security for Christmas in the Park Christmas in the Park Entertainment-? Warehouse -Concrete Mix Christmas in the Park Entertainment-4 Christmas in the Park Entertainment-5 Professional Services through 9/30/18 Professional Services October 2018 Professional Services October 2018 Professional Services October 2018 Companion Mower: annual channel mowing Banners for Swim Center Pomerado Rd Emergency Storm Dr Retention Christmas in the Park Entertainment-6 ·------------ Services for October 2018 Fleet: Unit 57 -Parts -Valve Fleet: Unit 57 -Parts TBI Unit Fleet: Unit 513A & 57 Parts Fleet: Unit 23 -Parts Red Fleet: Unit OES-308 -Parts Bronto repair supplies Postage Machine Meter Rental: Dec 2018 MDRA16-025 -Erosion Control Deposit Refund MDRA16-025 Landscape Plan Security Refund Materials testing services through 10/26/18 Fleet: Unit 57 -Outside Diagnostic Office Supplies Office Supplies Office Supplies Office Supplies Page: 5 of 11 Org Object Project Check Amount 412040 43080 $1,709.64 Total for Check 402147: $1,709.64 205020 41200 $820.00 205020 41200 $295.00 F1000 81350 $168.29 205020 41200 $475.00 205020 41200 $450.00 80004200 P0000 $2,500.00 ·---------. 391030 59100 $528.00 391030 59700 $2,112.00 391030 59300 $396.00 -" --------,---·---- Total for Check. 402152: $5,536.00 412040 49360 $6,318.43 103010 49220 $193.95 -·-··---------·-- 80002314 P2310 $6,112.65 205020 41200 $200.00 301030 41200 $1,454.40 413010 47900 $93.61 ----·------ 413010 47900 $203.10 413010 47900 $118.73 -----•--··-"····--···-·· ,. 413010 47900 $114.66 --· ----------------- 413010 47900 $3.30 412040 43080 $117.15 Total for Check 402158: $650.55 ------------ 114010 43080 $56.96 390030 59800 $2,000.00 ------····--·-- 390030 59800 $15,000.00 ···-·------ 80004200 P0000 $5,300.00 413010 43120 $145.00 111010 47100 $24.18 114010 47100 $35.55 400060 47100 $54.89 400060 47100 $145.32 Register of Demands: Warrants from 11/26/2018 -11/30/2018 Check Number co 402162 0 ... .... .... c... ., :, C: ., '< 402103 402163 402164 402165 402166 402167 402168 ft 402169 3 =It ... ;_, Check Payee/ Date Vendor# 29-Nov-18 84 Pay_~E;Nen~.or N~':1~ OFFICE DEPOT BUSINESS SERVICES DIVISION Invoice Number 234949672-001 208873519-001 214167788-001 235690211-001 166824 765-001 166824 765-001 222506503-001 234950337-001 234365043-001 232115439-001 237867345-001 237284638-001 2!>-Nov-18 999995 PARIKH, NIRAV 2013120.001 41-110-CU 1218 41-110-CU 1218 29-Nov-18 195 29-Nov-18 689 29-Nov-18 220 29-Nov-18 25 29-Nov-18 265 29-Nov-18 400 29-Nov-18 274 29-Nov-18 273 PARKWAY BUSINESS CENTRE PARS PETTY CASH GENERAL 41460 11-26-18 (FIN) 11-26-18 (DSD) 11-26-18 (DSD) POWAY CENTER FOR THE PERFORMING 11122018 ARTS FOUNDATION · ----·-·- POWAY FIREFIGHTERS ASSOCIATION POWAY FUN BOWL POWAY SENIOR CENTER 11192018 DUES PPE 11/18/18 FundsRequest111918 975 975 21622 Description Office supplies Office supplies Office Supplies Office Supplies -2nd Floor Office Supplies Office Supplies Office Supplies CSD Keyboard Lake Office Supplies Office Supplies Office Supplies -2nd Floor Office Supplies: Second Floor Deposit Refund CP Permit 20928 Assessment Fees Assessment Fees Monthly Admin Fee: Sept 2018 Reimburse General Petty Cash 11-26-18 Reimburse General Petty Cash 11-26-18 Reimburse General Petty Cash 11-26-18 Poway OnStage ticket sales transfer-PCPA Poway OnStage ticket sales transfer-PCPA Fire Association dues for PPE 11 /18/18 Safety Patrol outing on Dec 6th Phone/cable reimbursement 11/15/18- 12/14/18 Phone/cable reimbursement 11/15/18- 12/14/18 Reimburse Dept. of State Architect Fees to PUSD 402170 402171 29-Nov-18 1058 POWAY UNIFIED SCHOOL DISTRICT R & B PINTO PROPERTIES LLC LKCONC-11/14-11/18 Lake Wkly Cone (11/14-11/18/18) Page: 6of11 Org Object Project Check Amount 200020 47100 $41.91 103010 47100 $57.20 113010 47100 $24.77 300030 47100 $56.41 400060 47100 $22.75 413010 47100 $136.85 413010 47100 $6.45 200020 47100 $14.64 202020 47100 $60.91 ... ---------- 400060 47100 $5.16 -----···· -. 301030 47100 $13.64 ------------· 300030 47100 $123.94 Total for Check 402162: $824.57 208020 74710 $200.00 410060 57300 $1,123.80 414040 57300 $734.20 Total for Check 402163: $1,858.00 ··--------·--- F1000 87220 $2,500.00 ----------·--·---·--·--· 111010 14010 $104.64 ---------- 301030 31010 $44.16 ··-·····--.. - 80007772 P7770 $6.44 .. -·---------- Total for Check 402165: $155.24 F1000 86330 $9,672.00 F1000 86330 $8,767.00 ---------·-· . ------·· - Total for Check 402166: $18,439.00 F1000 86100 $2,267.75 .. , ··-· -------.-------- 504050 47600 $1,920.00 114010 33010 $250.00 114010 22000 $98.79 Total for Check 402169: $348.79 80001061 P1060 $387.00 F1000 86360 $1,719.89 Register of Demands: Warrants from 11/26/2018 -11130/2018 Check Payee/ Check Number Date Vendor# PayeeN~ndor ~ai:r:ie Invoice Number 3613 2013110.001 A703152 <D 402172 0 2!>-Nov-18 1933 RA BATCHELOR CO. -402104 29-Nov-18 999995 RAYMOND, VALERIE :e; 402173 2!,-Nov-18 358 ROADONE 40217 4 29-Nov-18 638 402175 29-Nov-18 1519 402176 2!>-Nov-18 209 402177 29-Nov-18 199 402178 29-Nov-18 79 402179 29-Nov-18 79 402180 29-Nov-18 79 402181 29-Nov-18 79 402182 2!>-Nov-18 79 402183 29-Nov-18 79 402184 29-Nov-18 79 402185 29-Nov-18 79 402186 2!>-Nov-18 79 402187 29-Nov-18 79 402188 2!>-Nov-18 79 '-402189 ., 29-Nov-18 79 29-Nov-18 79 29-Nov-18 79 29-Nov-18 79 29-Nov-18 79 29-Nov-18 79 ::, C: ., < 402190 402191 ....1. 402192 ·"' N 402193 0 ~ (D s' 3 'II: ~ ;.., 402194 402195 2!>-Nov-18 216 402196 29-Nov-18 221 ROCHESTER MIDLAND CORPORATION INV00082265 ROCKWELL SOLUTIONS, INC. 1965 SAN DIEGO BUSINESS JOURNAL Acct# SD-180052 SAN DIEGO COUNTY SHERIFF'S SEPT2018 DEPARTMENT SEPT2018 SEPT2018 SAN DIEGO COUNTY TAX COLLECTOR 32308011 12/18 SAN DIEGO COUNTY TAX COLLECTOR 31633116 12/18 SAN DIEGO COUNTY TAX COLLECTOR 31633117 12118 SAN DIEGO COUNTY TAX COLLECTOR 32407039 12118 SAN DIEGO COUNTY TAX COLLECTOR 3240112312118 SAN DIEGO COUNTY TAX COLLECTOR 31633114 12/18 SAN DIEGO COUNTY TAX COLLECTOR 3231106912/18 .. ,. -------~ -·-··-------- SAN DIEGO COUNTY TAX COLLECTOR 32308013 12/18 SAN DIEGO COUNTY TAX COLLECTOR 3240110912/18 SAN DIEGO COUNTY TAX COLLECTOR 32401125 12118 SAN DIEGO COUNTY TAX COLLECTOR 32308015 12/18 SAN DIEGO COUNTY TAX COLLECTOR 32401127 12/18 SAN DIEGO COUNTY TAX COLLECTOR 32401108 12/18 SAN DIEGO COUNTY TAX COLLECTOR 32401122 12118 SAN DIEGO COUNTY TAX COLLECTOR 3240110712118 SAN DIEGO COUNTY TAX COLLECTOR 32407036 12/18 SAN DIEGO COUNTY TAX COLLECTOR 32308016 12/18 SAN DIEGO COUNTY WATER AUTHORITY 101&-11 SAN DIEGO GAS & ELECTRIC 1018-11 101&-11 1018-11 14532248918-10118 Description Fleet Unit 1 o & 37 Inspections OPP Permit 20907 Deposit Refund Tow vehicles used for training at the fire tower Bathroom freshener WTP: Vaughan Submersible Chopper Pump 1-year subscription January 2019-2020 Law enforcement services Law enforcement services Law enforcement services Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes Property Taxes October 2018: Water Deliveries and Charges October 2018: Water Deliveries and Charges October 2018: Water Deliveries and Charges October 2018: Water Deliveries and Charges 13094 Civic Center Dr. 9/30/18-10/31/18 Org 413010 205020 501050 415010 403070 104030 504050 504050 504050 114010 114010 114010 114010 114010 114010 114010 114010 114010 114010 114010 114010 114010 114010 114010 114010 114010 402060 402060 402060 402060 203020 Object 43120 74710 47900 41400 61999 49240 41030 49040 41040 Page: 7 of 11 Project Check Amount $825.00 $200.00 $700.00 $623.29 $11,276.72 $99.00 $1,036,879.03 $1,194.88 $18,573.15 Total for Check 402177: $1,056,647.06 57300 57300 57300 57300 57300 57300 57300 57300 57300 57300 57300 57300 57300 57300 57300 57300 57300 27011 27012 27013 76470 $21.09 $25.45 $45.46 $205.10 $245.10 $309.51 $391.53 $421.98 $922.83 $925.11 $1,925.12 $2,005.13 $2,517.29 $2,605.14 $2,935.99 $3,229.08 $4,005.16 $995,200.80 $128,018.00 $348,805.17 ($258.70) Total for Check 402195: $1.471.765.27 21010 $7,028.41 Register of Demands: Warrants from 11/26/2018 -11/30/2018 Check Number ..a. 402196 0 a .I>, ... Check Date 29-Nov-18 Payee/ Vendor# 221 402197 29-Nov-18 1397 PaX,~eNendor Name SAN DIEGO GAS & ELECTRIC SD PARTY RENTALS Invoice Number 99580161733-11/18 59971687019-11/18 82033128582-10/18 23194668909-10/18 82058271564-11/18 15011872037-10/18 48301450768-10/18 11183824070-10/18 41639610229-10/18 32430844182-10/18 86797737652-11/18 48262466316-10/18 37750258723-10/18 51260647432-10/18 93224921321-10/18 70195729909-10/18 93262241491-10/18 6776 _______ ., ____ --··-··-----·------·-------··----- 402198 29-Nov-18 1169 SD SKATE LIFE • --·-······-··-----· -➔ ·-·--·-·---------------·----•·-·-~-~-----· ~ 402199 29-Nov-18 771 ::, C: Ill ~ 402200 29-Nov-18 469 402201 29-Nov-18 528 SPECIAL TY ELECTRIC SUPPLY CO. STATE FIRE TRAINING STATEWIDE SAFETY & SIGNS, INC ~ ,!11 402202 29-Nov-18 528 STATEWIDE SAFETY & SIGNS, INC ... 0 ~ .!" ----· -···--~ 402203 29-Nov-18 1159 SUPERIOR GATE SERVICES 3 402:iii,--2-iN~~:18 1170 TEKWORKS INC. 402205 29-Nov-18 594 TOYOTALIFT INC. 402207 29-Nov-18 877 ULINE 402208 29-Nov-18 1580 UNIFIRST CORPORATION 2004.200-02.18 7148-555727 Walsh-112118 01004516 01004540-1 01004540-2 9989 25336 114735187 103154624 361 0046330 361 0046330 Des~ripti<:>n 14135 Midland Rd (10/11-11/12/18) Vet Park Electricity 14114 Midland Rd (10/11-11/12/18) OPP Hist Soc 13325 Civic Center Dr 10/9/18 -11/8/18 12325 Crosthwaite Circle 10/9/18-11/8/18 14467 Lake Poway Road 10/9/18-11/8/18 154011/2 Pomerado Road 10/9/18-11/8/18 14283 Silver Ridge Road ~0/9/18 -11/8/18 16275 Espola Road 10/9/18-11/8/18 15001 Highway 67 MP 10/9/18 -11/8/18 140221/2 Pomerado Road 10/9/18-1117/18 13250 Pomerado Road 10/8/18-11/7/18 12490 1/2 Old Pomerado Road 10/10/18 -11/9/18 13725 Poway Road 10/9/18-11/8/18 13966 Rock Creek Road 10/9/18 -11 /8/18 141031/2 Stowe Drive 10/9/18-11/8/18 12150 1/2 Sage View Road 10/8/18 -1117/18 12670 1/2 Pomerado Rd 10/10/18-11/9/18 Christmas in the Park Equip Rental Instructor Payment Fall 2018 Lamps Fire Fighter JI -CA Certification Fee 40 Custom signs SWim Center Safety Signs Swim Center Safety Signs Gate repair: Crosthwaite Surveillance Upgrade Fleet: Warehouse Forklift Safety Inspection Flammable Storage Cabinet Water Supply, Treatment, Storage: Uniforms Water Supply, Treatment, Storage: Uniforms Page: 8 of 11 Org Object Project Check Amount 205020 21010 $63.76 205020 21010 $200.36 114010 21010 $17,031.38 410060 21010 $131.19 410060 21010 $1,578.93 430050 21020 $9.82 414040 21010 $10.51 414040 21010 $9.00 414040 21010 $9.00 414040 21010 $10.26 414040 21010 $10.75 -'"··-····--" ---·-··- 414040 21010 $79.52 430050 21020 $51.38 423040 21010 $9.47 426040 21010 $10.94 . --·---···--·· 425040 21010 $10.75 430050 21020 $52.96 .. ·-----· --_,_, --·· Total for Check 402196: $26,308.39 . -----.-----·· --- 205020 49360 $2,671.11 . ··-··-·---· ·----·--·-·-.. 208020 41300 $540.00 ·-.. ··-··· __ ,,_ 415010 47600 $716.54 501050 14010 $40.00 411040 45300 $1,864.08 203020 45300 $323.25 203020 45300 $161.63 -------· ····- Total for Check 402202: $484.88 415010 43040 $176.00 --· ----· ·----... 114010 41200 $6,976.49 --------· - 413010 43120 $111.4€ 202020 61999 $1,132.47 415010 41200 $8.54 402060 49280 $24.94 Register of Demands: Warrants from 11/26/2018 -11/3012018 Check Number ...a. 402208 0 -~ c.... ., :::, C: ., '< N Check Date 29-Nov-18 Payee/ Vendor# PayeeNendor Name 1580 UNIFIRST CORPORATION Invoice Number 361 0046955 361 0046954 361 0047120 361 0047120 361 0036230 361 0047915 361 0047915 361 0047918 361 0047918 361 0047923 361 0047923 361 0047924 361 0048580 -------------··-. 361 0048743 361 0048743 ----------- 361 0048746 361 0048746 361 0048578 ------------ 361 0048577 361 0046579 361 0048752 361 0048748 ·----· -----·-·---- 361 0048750 361 0048751 361 0048751 361 0048747 361 0048574 361 0048749 361 0048754 361 0048755 361 0048756 361 0048753 361 0048745 Description Meadowbrook: mats and mops City Hall: mats Water Supply Treatment & Storage -Unifom,s Water Supply Treatment & Storage -Unifom,s Twin Peaks: mats and mops Fleet: Mats, Uniforms & VVipes Fleet: Mats, Uniforms & VVipes Warehouse: Mats & Uniforms Warehouse: Mats & Uniforms WTP: Uniforms WTP: Unifom,s ·--------···-···---·---- WTP Utility Systems: Unifom,s PCPA Weekly Mat Service 11.21.18 .. ---------------------· - Fleet: Mats, Uniforms & VVipes Fleet Mats, Uniforms & VVipes . --------------- Warehouse: Mats & Unifomis -----·------------------ Warehouse: Mats & Unifomis ------,----- Mats and towels Station #2. Matts and towels for Station #1 ------· -------------- Towels and mats for Fire Station #3 . ------·-------· Utility Systems: Unifom,s ---------- Wastewater Collections: Unifom,s ----------------- Water Transmission & Distribution: Uniforms Water Supply, Treatment and Storage: Uniforms ------------ Water Supply, Treatment and Storage: Unifomis Recycled Water: Uniforms Senior Center: mats Facilities: uniforms Public Works: mats Twin Peaks: mats and mops The Lake: rugs Parks: unifom,s Streets: uniforms Page: 9 of 11 Org Object Project Check Amount 415010 41200 $26.31 415010 41200 $17.21 415010 41200 $8.54 402060 49280 $24.94 415010 41200 $11.37 415010 41200 $8.81 413010 49280 $65.25 415010 41200 $1.22 410060 49280 $5.55 415010 41200 $8.54 ----------- 402060 49280 $24.94 401060 49280 $46.71 204020 49280 $9.63 415010 41200 $8.81 413010 49280 $65.25 415010 41200 $1.22 410060 49280 $5.55 501050 49280 $21.89 501050 49280 $29.88 ----------- 501050 49280 $43.51 401060 49280 $49.36 403570 49280 $25.62 402560 49280 $32.45 415010 41200 $8.54 402060 49280 $24.94 405060 49280 $5.44 415010 41200 $14.77 415010 49280 $8.83 415010 41200 $6.45 415010 41200 $11.37 415010 41200 $9.89 414040 49280 $24.57 411040 49280 $60.33 Register of Demands: Warrants from 11/26/2018 -11/30/2018 Check Number ...:a. 402208 ,_, Q. .... "" 402209 Check Payee/ Date Vendor# PayeeNendor Name 29-Nov-18 1580 UNIFIRST CORPORATION 29-Nov-18 1500 UNION BANK 402210 29--Nov-18 1500 UNION BANK t.. ., :::, C: ., '< 402211 402212 402213 402214 N 402215 0 .... ~ iii' 3 -402216 =II, .... 29-Nov-18 655 29-Nov-18 253 29-Nov-18 348 29-Nov-18 321 29-Nov-18 321 29--Nov-18 321 UNITED SITE SERVICES UPS VALLEY CHAIN & GEAR, INC. VERIZON WIRELESS VERIZON WIRELESS VERIZON WIRELESS Invoice Number 361 0048744 361 0048576 361 0048575 361 0047921 361 0047917 361 0047925 361 0047926 361 0047927 361 0047928 361 0047916 361 0047760 361 0047759 361 0047761 1621-11/18 1621-11/18 1621-11/18 0008-11/18 114-7636106 114-7605740 65V940468 28072 9817926251 Description Stom,water: Uniforms Meadowbrook: Mats and Mops City Hall: Mats Facilities: Uniforms Streets: Uniforms Parks: Mats and Uniforms Public Works: Mats Twin Peaks: Mats and Mops The Lake: Mats Stom,water: Uniforms City Hall: Mats Senior Center: Mats Meadowbrook: Mats and Mops Directo~s Credit Carn: 10/13/18-11/12/18 Director's Credit Card: 10/13/18-11/12/18 Director's Credit Card: 10/13/18-11/12/18 Mark Sanchez Credit Card Bill Blue Sky (11/8-11/29/18) Portable Services Blue Sky (11/02-11/29/18) Portable Services Fleet: Parts -Return Shipping Bronto repair MIFI backup internet-PCPA BO 11.7.18 9817522864 Wireless Services October 2018 9817522864 Wireless Services October 2018 9817926250 Safety Services Cell phones, ipads, and wifi 9817926250 Safety Services Cell phones, ipads, and wifi 9817926250 9817926250 9817926250 Safety Services Cell phones, ipads, and wifi Safety Services Cell phones, ipads, and wifi Safety Services Cell phones, ipads, and wifi Page: 10of11 Org 412040 415010 415010 415010 414040 414040 415010 415010 415010 412040 415010 415010 415010 Obje,ct 49280 41200 41200 49280 49280 49280 41200 41200 41200 49280 41200 41200 41200 Project Check Amount 400060 402060 412040 504050 207020 207020 413010 412040 204020 Total for Check 402208: 47600 14010 47600 Total for Check 402209: 49370 41200 41200 Total for Check 402211 47900 43080 22000 301030 22000 306030 22000 Total for Check 402215: 208020 22000 503050 22000 500050 501050 501050 22000 33011 33011 $21.55 $26.31 $17.21 $8.83 $41.10 $24.57 $6.45 $11.37 $9.89 $21.55 $17.21 $14.77 $26.31 $998.29 $278.00 $481.30 $381.75 $1,141.05 $2,790.83 $198.43 $190.68 $389.11 $12.33 $412.81 $38.01 $76.02 $114.03 $190.05 $163.91 $304.08 $76.02 $42.93 $5.76 Register of Demands: Warrants from 11/26/2018 -11/30/2018 Check Number ...1r,, 402216 c., 0 -:!:j 402217 401305 401712 402218 Check Payee/ Date Vendor# PayeeNendor Name 29-Nov-18 321 VERIZON WIRELESS 29-Nov-18 1634 12-Oct-18 380 1-Nov-18 1058 29-Nov-18 272 VINYARD DOORS, INC. VOID VOID WAXIE 402219 29-Nov-18 540 WEST COAST ARBORISTS, INC. c.... ., :::, C .. O> 402221 '< .... -"' .., 0 .... ~- 402220 ;:; (I) 3 402222 .., 29-Nov-18 280 29-Nov-18 779 29-Nov-18 620 WESTERN MOWER AND ENGINE WEST-MARK WINDCO PAINTING, INC. Invoice Number 9817926250 9817926250 9817926250 9817926250 Description Safety Services Cell phones, ipads, and wifi Safety Services Cell phones, ipads, and wifi Safety Services Cell phones, ipads, and wifi Safety Services Cell phones, ipads, and wifi Org 502050 503050 504050 504050 97533 97532 97583 Fire Station #1: Door Repair and Maintenance 415010 Fire Station #2: door #4 repair Fleet: Door Repair and Maintenance FY19 Renewal Mohamad Certification Renewal Fees-Mohamad 501050 415010 403570 Page: 11 of11 Obje,ct 33011 22000 22000 22000 Project Check Amount Total for Check 402216: 41200 43040 41200 Total for Check 402217: 49240 $42.93 $304.08 $38.01 $0.54 $978.26 LKCONC-10/17-10/21 Weekly Concession Payment (10/17-10/21/18) F1000 86360 $635.00 $1,975.00 $340.00 $2,950.00 $0.00 $0.00 77832413 7783512 142218 142219 142220 142217 142216 142215 142213 58759 59324 59852 M40191 18-293 The Lake: Sanitary supplies The Lake: sanitary supplies Community Park: tree service Parks Tree Trimming, Removal Street's: Tree Trimming, Removal and Rep 86-38: Tree Trimming, Removal 86-3A: Tree Trimming, Removal 86-2A: Tree Trimming, Removal 83-1A: Arborist Services Chain Sharpening Pruner Fleet: Unit SE418 Parts Type Ill Wildland Fire Apparat City Hall: Painting 415010 415010 414040 414040 411040 425140 425040 424040 47200 47200 Total for Check 402218: 41200 41200 41200 41200 41200 41200 421040 41200 Total for Check 402219: 412040 47600 $92.17 $176.00 $268.17 $1,007.44 $10,578.12 $1,529.76 $1,593.50 $2,167.16 $828.62 $1,485.80 $19,190.40 $81.85 414040 47600 $188.55 413010 47900 $33.17 Total for Check 402221: $303.57 115010 61040 $138,473.00 415010 41200 $605.00 Register Total: $2,959,781.52 Date: _/_-_7~-_J_'j ______ _ The City of Poway Director of Finance Submits the Following Register of Demands for the period 1213/201 B -12ll/2018 and Recommends its Ratification/Approval: Check Number 402227 Check Payee/ Date Vendor# , -~~~~.:0-'..:.~~?r .N~~~ 07-Dec-18 999998 ACOSTA, DANIEL Invoice Number 79977 402236 07-Dec-18 630 ADVANCED CHEMICAL TRANSPORT, INC. 211877 211877 > -I . 402237 402238 402239 402240 > 402241 0 ::c s: m z -I m c.... ., ::, C: ., ~ .... 07-Dec-18 815 07-Dec-18 196 07-Dec-18 9 07-Dec-18 21 07-Dec-18 835 AFLAC AIRGAS WEST ALL ST AR GLASS INC ARAMARK REFRESHMENT SERVICES AT&T .!" 402231 N 07-Dec-18 999997 BAKER, SCOTT 0 .... ,!D ;:::; ------- CD 402242 07-Dec-18 453 3 ------ =II, 402243 07-Dec-18 408 ...a. -----.. --·---··-·· ----· N 402244 402245 402247 07-Dec-18 1700 07-Dec-18 916 07-Dec-18 1126 BAY CITY ELECTRIC WORKS INC BOOT WORLD INC BREWER, TARA C.A. SHORT COMPANY CALIFORNIA SAFETY PRODUCTS 125799 9957493817 IPY071597 1563698 1563696 12164338 12164337 12164345 12216571 12183314 12183314 12183310 12183312 12231631 43500800-07 43500800-07 W200309 2707-A 2504.200.18 1397079 2018-223 Description Tuition Reimbursement: Driver Operator 1B Hazardous Waste Removal Hazardous Waste Removal Insurance Premiums: November 2018 WTP: Cyclinder Rental Oct 2018 Fleet: Unit 775 Window Repair City Hall: Filter Replacement (5) City Hall: Refreshment Services BAN 9391026536 10/10/18 -11 /9/18 BAN 9391026535 10/10/18 -11 /09/18 BAN 9391026546 10/10/18 -11 /09/18 ---------~~ BAN 9391050366 10/20/18 -11/19/18 BAN 9391051982 Network & CaINet3 10/13/18 -11/12/18 BAN 9391051982 Network & Ca1Net310/13/18 -11/12/18 BAN 9391051972-PW Network-10/13/18- 11/12/18 ---~ BAN 9391051979 -PCPA Network-10/13/18- 11/12/18 BAN 9391026555-Kumeyaay Fax 10/24/18- 11/23/18 Closing Bal Refund: Deposit #43500800-07 Closing Bal Refund: Deposit #43500800-07 WTP: #753 Northcrest Generator Nov2018 FY19 Boot Allowance (Angeli) Instructor Payment Fall 2018 Service Award: Gonzales Warehouse: (48) Flex-Fit Hats Run Date: 13-Dec-18 Org 121010 413010 411040 Object 14040 29100 29100 P~oject Check Amount F1000 402060 413010 114010 114010 402060 414040 414040 430050 114010 114010 114010 T otar for Check 402236: 86140 47500 43120 47600 47600 Total for Check 402240: 33010 22000 22000 23010 22000 33010 22000 114010 22000 207020 33010 Total for Check 402241: F5100 86620 F5100 81020 Total for Check 402231: 402060 41200 414040 49280 208020 121010 F1000 41300 45500 81350 $151.00 $219.72 $76.22 $295.94 $551.88 $113.60 $222.72 $388.93 $176.39 $565.32 $20.86 $37.80 $41.11 $1,048.87 $1,274.43 $1,314.05 $863.13 $424.81 $58.69 $5,083.75 $400.00 ($289.21) $110.79 $1,002.62 $189.06 $132.00 $66.73 $660.78 Register of Demands: Warrants from 12/312018-12!7/2018 Page: 2 of 9 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Org Object Project Check Amount ~ 904926 06-Dec-18 788 CALPERS PERS PE2018-23 PERS EFT PE2018-23 F1000 87100 $126,112.15 "' 0 -PERS PE2018-23 PERS EFT PE2018-23 111010 13140 ($0.01) Total for Check 904926: $126,112.14 "" ... 402246 07-Dec-18 445 CAL-STATE AUTO PARTS INC 443423 Fleet: Credit for Battery Core 413010 47900 ($283.40) 13129 Red Fleet: Unit 929 Battery 413010 47900 $428.11 Total for Check 402246: $144.71 402248 07-Dec-18 861 CHAULK MOUND TROUT RANCH 201811-022 1,500 lbs of Rainbow Trout 202020 45110 $7,305.00 402249 07-Dec-18 72 CllY OF SAN DIEGO TREASURER 2018OCT RW Meter: 11995 Scripps Poway Pkway 405060 27040 $34,820.20 2018OCT ----··--·-402250 07-Dec-18 94 COX COMMUNICATIONS 6287270112/18 Cable TV/ Internet Group Bill: Dec 2018 114010 22000 $425.35 ---------------- 402251 07-Dec-18 1526 DELTA DENTAL INSURANCE COMPANY BE003118896 Insurance Premiums: December 2018 F1000 87361 $861.27 -·-·-··-··---·--- 402252 07-Dec-18 1525 DELTA DENTAL OF CALIFORNIA BE003117368 Insurance Premiums: December 2018 F1000 87361 $17,570.16 BE003117368 Insurance Premiums: December 2018 F1000 87362 $611.18 Total for Check 402252: $18,181.34 ---------·-··"··-------· --------·-· - 402253 07-Dec-18 1493 DISCOVERY BENEFITS INC. . ----------0000938095-IN FSA & COBRA Monthly: October 2018 F1000 87399 $403.50 402254 07-Dec-18 83 E-W TRUCK & EQUIPMENT COMPANY, 421909 Fleet: Unit 929 Parts -Rod 413010 47900 $12.90 INC 422022 Fleet: Unit 28 -Parts -Level 413010 47900 $96.92 Total for Check 402254: $109.82 ----~----- 402255 07-Dec-18 350 EWING IRRIGATION 6532907 Arbolitos Park: irrigation supplies 414040 4noo $163.78 -------·--·-----------. ------------ 6503189 Sycamore Creek: irrigation repairs 424140 47700 $58.19 -·-·-----.-,-- 6525885 Lake Poway: irrigation supplies 414040 47700 $614.62 '-Total for Check 402255: $836.59 ., 402256 07-Dec-18 116 FERGUSON WATERWORKS 0656322 Warehouse: Hydrant Break Check Valves F5100 81350 $6,012.45 :::, C ---·---·--., 402257 07-Dec-18 979 FIRE SERVICE CORP 22M 784633 Fire Suppression Equipment Service 415010 41200 $2,290.80 '< ~ 402258 07-Dec-18 1380 FLYERS ENERGY LLC CFS1736333 Safety Services Fuel Delivery 1112 -11/15 413010 31020 $756.34 ·"' 402259 07-Dec-18 838 GEMAL TO COGENT 398911 Fingerprinting: October 2018 121010 49340 $6.30 "' 0 ~ .«> 397060 Fingerprinting: September 2018 121010 49340 $14.00 ;:; Total for Check 402259: $20.30 (I) 402229 07-Dec-18 3 999995 GONZALEZ, AZUCENA ----·-· --·-----------·------2013134.001 Permit 20524 Deposit Refund 208020 74710 $200.00 =II: ~ 402260 07-Dec-18 573 GOVCONNECTION, INC. 56333631 LaserJet Pro M402DNE Printer 115010 61212 $246.75 "' 402261 07-Dec-18 120 GRAINGER INC 9001254672 WTP: Technicians Fish Tape 401060 45600 $334.34 402262 07-Dec-18 121 GRANGETTO'S AGRICULTURE SUPPLY 731561 Plant material 414040 47700 $173.25 Register of Demands: Warrants from 12/3/2018 -12/7/2018 Check Number ....1,, 402263 "' a .i,. .... c.... "' :::, C "' .. < 402264 402224 402265 402266 ....1,, 402267 !" "' 0 ~ <D "' 402268 Check Date Payee/ Vendor# 07-Dec-18 480 07-Dec-18 123 ~ayeeNen?or Name HARPER & ASSOCIATES ENGINEERING INC Invoice Number ENG-6359 ENG-6363 ENG-6356 HARRINGTON INDUSTRIAL PLASTICS INC 004J0909 07-Dec-18 999993 HCP LIFE SCIENCE REIT, INC Wl16-007 22110 22119 21143 20632 20956 20956-1 20956-2 20956-3 20956-4 20956-5 21602 21602-1 21602-2 21602-4 21602-3 21602-5 07-Dec-18 142 HEAVILAND ENTERPRISES INC HILL BROTHERS CHEMICAL CO. 07044967 07-Dec-18 521 07-Dec-18 152 HOME DEPOT COMMERCIAL ACCOUNT 0210671 07-Dec-18 644 INFOSEND 0014948 9223106 4210703 7210636 144883 144883 Description Professional Services through 10/31/18 Professional Services through 10/31/18 Professional Services through 10/31/18 WTP: Permanganate Tank and Pump Upgrade Refund Cash Deposit Wl16-007 Valle Verde medians Mainline controller 12277 Poway Road Controller Landscape Maintenance Landscape Maintenance Landscape Maintenance Landscape Maintenance LMD 86-2 Landscape Maintenance LMD 86-2 Landscape Maintenance LMD 86-2 Landscape Maintenance Landscape Maintenance Landscape Maintenance Landscape Maintenance LMD 86-2 Landscape Maintenance LMD 86-2 Landscape Maintenance LMD 86-3 WTP: FY19 Supply of Water Treatment WTP: Camelback PS-3 Surge Tank Repair WTP: Camelback PS-3 Water Supply Lake Poway: repair supplies Community Park graffrti abatement Community Park: repair supplies Mailing Statements 11-1-18 to 11-16-18 Mailing Statements 11-1-18 to 11-16-18 Page: 3 of 9 Org Object ~roject Check Amount 80005106 P5100 $900.00 80005106 P5100 $2,253.00 80005106 P5100 $1,080.00 Total for Check 402263: $4,233.00 402060 47600 $84.96 390030 59800 $282.00 414040 47700 $190.01 423040 47700 $182.05 414040 47700 $90.18 426040 47700 $170.27 414040 41600 $5,313.69 421140 41600 $500.00 421240 41600 $122.08 424040 41600 $826.35 424140 41600 $1,764.73 ... ···-· --------------- 424140 41600 $933.76 ------·- 414040 41600 $5,313.69 421140 41600 $500.00 421240 41600 $122.08 ------------- 424140 41600 $1,764.73 424040 41600 $826.35 425140 41600 $933.76 Total for Check 402265: $19,553.73 402060 45200 $3,261.67 402060 47600 $26.88 401060 47600 $4.40 414040 47600 $237.40 414040 47600 $50.15 414040 47600 $111.81 Total for Check 402267: $430.64 112010 33020 $1,061.95 112010 41200 $608.42 Total for Check 402268: $1,670.37 ~ .... o· ... :,. .... Register of Demands: Warrants from 12/3/2018-1217/2018 Check Check. Number Date 402269 07-Dec-18 402270 07-Dec-18 402271 07-Dec-18 402272 07-Dec-18 Payee/ Vendor# 1728 1363 511 129 PayeeNendor Name INTERNATIONAL INSTITUTE OF MUNICIPAL CLERKS JEFF KATZ ARCHITECTURE JOHN ZETTNER FLOOR COVERING INC. JRC PRINTING LLC JUST CONSTRUCTION INC Invoice Number 10#3129811/05/2018 18323 26880 38657 38660 PP6 Descri~tion Annual Membership Mlarcon thru 12131/2019 Construction Documents Design Services Veterans Park. Tile Installation FY19 Xmas Printing Blue Sky Brochure Printing Espola Road Safety Improvement PP6 402273 402274 07-Dec-18 1750 07-Dec-18 133 KAISER FOUNDATION HEALTH PLAN INC 000104676-000 12118 Health Insurance Premiums: December 2018 000104676-000 12118 Health Insurance Premiums: December 2018 402275 07-Dec-18 134 KAISER FOUNDATION HEAL TH PLAN INC 000104676-7000 12118 Health Insurance Premiums: December 2018 '-"' ::, C "' ,;! 402232 402276 402277 402278 402279 904928 904929 904930 904931 904932 402233 -402280 ;- 3 402281 !!: 402282 "' ___ (COBRA)_____ ·----___________ ·---·- 07-Dec-18 999997 KELIINOI, DARRELL K 07-Dec-18 502 07-Dec-18 502 07-Dec-18 757 07-Dec-18 141 07-Dec-18 616 07-Dec-18 616 07-Dec-18 616 07-Dec-18 616 KIMLEY-HORN AND ASSOCIATES, INC KIMLEY-HORN AND ASSOCIATES, INC KOICllY LEATHERMAN, RICHARD MANUFACTURERS & TRADERS TRUST CO.BANK ---.------------ MANUFACTURERS & TRADERS TRUST CO. BANK MANUFACTURERS & TRADERS TRUST CO. BANK MANUFACTURERS & TRADERS TRUST CO. BANK --------------------·· . 07-Dec-18 616 MANUFACTURERS & TRADERS TRUST CO. BANK 07-Dec-18 999997 MARCHETTI, ROBERT 07-Dec-18 432 MCNAMARA PUMP & ELECTRIC 07-Dec-18 175 NAPA AUTO PARTS/POWAY . ---·--·••-. 07-Dec-18 894 NTH GENERATION COMPUTING, INC. 20851900-11 12274519 12060861-1 12551488 017-1638 2005.200-04.18A 457 PPE 12/2/18 457R PPE 12/2/18 401A PPE 12/2/18 ROTH PPE 12/2/18 RHS PPE 12/2/18 11506000-07 50050 343405 33416H 33416H Closing Bal Refund: Overpay #20851900-11 Traffic Engineering Service -September 2018 Traffic Engineering Service -August 2018 Traffic Engineering Service -October 2018 Weekly Maintenance for November 2018 Instructor Payment Fall 2018 ----·----·--·--c=c--c--c-- lCMA 457 deferred comp deductions PPE 12/2/18 ROTH 457 deferred comp PPE 12/2118 401a employer contribution PPE 1212118 ROTH IRA employee contributions PPE 12/2/18 Retirement Health Savings Plan (Safety) PE 12/2/18 Closing Bal Refund: Overpay #11506000-07 Irrigation Booster Pump Bronto maintenance supplies HP Blade Chassis/Server & VMWare Software Maint ----------------.. ---- HP Blade Chassis/Server & VMWare Softv.lare Maint Page: 4 of 9 Org Object Proje~ Check Amount 101010 49240 $110.00 80004200 POOOO $188,934.92 80007772 P7770 $960.00 205020 49220 $177.79 207020 49220 $214.42 Total for Check 402272: $392.21 80004200 POOOO $97,119.45 $76,411.99 $2,548.71 $78,960.70 F1000 F1000 F1000 F5100 307040 307040 307040 415010 208020 F1000 F1000 F1000 F1000 F1000 F5100 402060 412040 113010 113010 87310 87311 Total for Check 402274: 87311 81020 17150 17150 17150 Total for Check 402277: 41200 41300 86120 86120 86130 86220 87004 81020 41600 43080 41200 43080 $1,043.74 $55.58 $10,150.66 $23,076.03 $18,778.78 $41,854.81 $300.00 $2,688.00 $31,205.45 $2,996.53 $11,878.15 $175.00 $1,698.24 $797.85 $250.00 $2.72 $10,800.00 $5,184.00 Register of Demands: Warrants from 12/3/2018 -1217/2018 Check Number -.:i.. 402282 a, 0 -:e; 402283 c.... ., :::, C ., -<! 402284 402285 -.:i.. 402286 !" ;:; co 3 :it .... N 402287 402288 402289 Check Payee/ Date Vendor# PayeeNendor Name 07-Dec-18 894 NTH GENERATION COMPUTING, INC. 07-Dec-18 84 OFFICE DEPOT BUSINESS SERVICES DIVISION 07-Dec-18 956 OUTDOOR CREATIONS, INC. 07-Dec-18 190 PALOMAR HEALTH 07-Dec-18 194 PARKHOUSE TIRE INC 07-Dec-18 1688 07-Dec-18 220 PETTY CASH COMMUNITY SERVICES- DIRECTOR'S OFC PETTY CASH GENERAL Invoice Number 33418H 232250042-001 232250042-001 232250042-001 232250042-001 232250042-002 226389930-001 222506036-001 222506036-001 222506036-001 163095959-001 163095959-001 163095959-002 233894996-001 233894996-001 233894565-001 232965215-001 239936560-001 239025352-001 239025352-001 6964 P1126 3010285842 NOV2018PC 11-26-18 (Clerk) 11-26-18 (HR) -·· ·------- 11-26-18 (HR) 11-26-18 (HR) 07-Dec-18 25 POWAY CENTER FOR THE PERFORMING 11262018 ARTS FOUNDATION Description VMWare Software Maintenance Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies Office Supplies; partial election 2018 supplies Office Supplies; partial election 2018 supplies Office Supplies OPP Office & Janitorial Supplies OPP Office & Janitorial Supplies OPP Office Supplies Pool Office Supplies Office Supplies -2nd Floor ---------,,_ -· Lake & Blue Slcy Office Supplies Lake & Blue Slcy Office Supplies 4 Concrete Barbeques CPR/First Aid/AED Training Fleet: Unit 78A Tires Petty Cash November 2018 Reimburse General Petty Cash 11-26-18 Reimburse General Petty Cash 11-26-18 Reimburse General Petty Cash 11-26-18 Reimburse General Petty Cash 11-26-18 Poway OnStage ticket sales transfer -PCPA Org 113010 121010 121010 122010 120010 121010 112010 401060 400060 413010 101010 101010 101010 205020 205020 205020 203020 304030 207020 202020 414040 204020 413010 203020 101010 121010 122010 121010 F1000 Page: 5 of 9 Object 41200 Project Total for Check 402282: 14020 47100 47100 47100 47100 47100 47100 47100 47100 47100 49100 47100 47100 47200 47100 47100 47100 47100 47100 Total for Check 402283: 48260 31040 47900 31040 47100 49340 31010 14030 Total for Check 402288: 86330 Check Amount $2,756.00 $18,740.00 $28.74 $25.77 $9.20 $21.81 $14.54 $4.72 $119.27 $16.27 $126.50 $14.00 $31.43 $9.69 $55.41 $112.79 $4.30 $67.86 $20.53 $31.23 $22.93 $736.99 $4,870.30 $70.00 $488.43 $258.00 $9.68 $44.75 $30.00 $14.98 $99.41 $8,472.00 Register of Demands: Warrants from 12/3/2018-12/7/2018 Check Check Payee/ Number Date Vendor# Paye:~Nendor !'Jame ~ 402290 07-Dec-18 273 POWAY UNIFIED SCHOOL DISTRICT CD 0 402223 07-Dec-18 999993 POWAY-STOWE PROPERTIES LLC -.... ..... Invoice Number 22237 Wl17-001 G17-0001 G17-0001 Descriptio~ Shared HVAC and roofing Wl17-001 Cash Improvement Deposit Fees Release Release cash bond and cash deposit G17-0001 Org 80006172 391030 390030 Release cash bond and cash deposit G17-0001 391030 402291 402292 402226 402293 402294 07-Dec-18 1058 07-Dec-18 614 R & B PINTO PROPERTIES LLC RANCHO BERNARDO PRINTING, INC LKCONC 11/21-11125 Lake Wkly Cone (11/21-11/25/18) F1000 402234 402295 402296 C.... 402297 ., :::, C: ., .:.! ~ 9' N 0 ~ ·'° ;:. CD 3 'It ~ N 402300 07-Dec-18 999998 RANDY SLUSHER 07-Dec-18 200 RAYNE WATER CONDITIONING 07-Dec-18 1669 RELIANT AQUARIUM DESIGN INC. 07-Dec-18 999997 RUIZ, ALBERT C 07-Dec-18 230 RUTAN AND TUCKER SAGE VIEW INC. 43249 October 2018 008303-11/14/18 18088 21801500-04 823570 823571 823572 823573 823575 2952 07-Dec-18 845 07-Dec-18 774 SAN DIEGO COUNTY VECTOR CONTROL SD 1012418_19 PROGRAM 07-Dec-18 221 SAN DIEGO GAS & ELECTRIC 48731411075-10/18 71260928749-10/18 3732576307 4-10/18 99522976016-10/18 48745089461-10/18 64025166945-10/18 71205215723-10/18 82465424855-10/18 82475997643-10/18 83800796105-10/18 89922224091-10/18 Printed Doorhangers (Blue Tags): 2,500 Quant 112010 Mileage Reimbursement-Slusher Pool Rayne Water Conditioning ---- Aquarium Maintenance, Salt, Food, and Reef Buffer Closing Bal Refund: Overpay#21801500-04 012782-0005 Professional Service through 10/31/18 012782-0011 Professional Service through 10/31/18 012782-0013 Professional Service through 10/31/18 012782-0019 Professional Service through 10/31/18 012782-0015 Professional Service through 10/31/18 Grove Maintenance Mosquito and Vector Disease Control Assessment 12900 Twin Peaks Road 10/11/18-11/12/18 15003 1/2 Pomerado 10/11/18-11/12/18 402560 203020 206020 F5100 102010 102010 102010 102010 102010 414040 414040 414040 414040 12207 Old Pomerado Road 10/09/18-11/08/18 414040 14401 Pomerado Road 10/11/18 -11/12118 13100 Poway Road 10/11/18 -11/12/18 14355 Aubrey Street 10/11/18 -11/12/18 13221 Midland Road A 10/11/18-11/12/18 14795 1/2 Silverset 10/11/18-11/12/18 13306 1/2 Midland Road 10/11/18-11/12/18 414040 414040 414040 414040 414040 414040 14155112 Pomerado Road 11/06/18-11/12/18 414040 14038 Midland Road 10/11/18 -11/12/18 414040 Page: 6 of 9 Object Project Check Amount P6170 $373,664.06 59800 $6,070.00 59800 $40,000.00 59800 $16,816.00 Total for Check 402223: $62,886.00 86360 $2,414.96 49220 $317.86 31010 $65.40 41200 $276.41 43040 $119.92 81020 $175.00 17010 $12,000.00 17010 $1,080.00 17020 $135.00 17010 $810.00 17020 $112.50 -----~--·-- Total for Check 402295: $14,137.50 41600 $8,177.85 57300 $2,391.72 21010 $10.91 21010 $9.00 21010 $62.23 21010 $875.09 21010 $9.00 21010 $1,203.38 21010 $51.44 21010 $343.88 21010 $42.64 21010 $10.33 21010 $138.41 Register of Demands: Warrants from 12/3/2018 - 12/7/2018 Page: 7 of 9 Check Check Payee/ Number Date Vendor# PayeeAlendor Name Invoice Number Description Org Object Project Check Amount N 402300 07 -Dec -18 221 SAN DIEGO GAS & ELECTRIC 93746846063-10/18 13743 112 Carriage 10111/18- 11/12/18 414040 21010 179.29 0 25808256922-10118 PublicW8orks Operations Lounge 10/09/18 - 410060 21010 1,885.66 4 Total for Check 402300: 4,821.26 402298 07 -Dec -18 218 SAN DIEGO GAS & ELECTRIC/SUNDRY 36194890059-11/18 Group Sundry Bill: Nov 2018 208020 21010 8,436.51 36194890059-11118 Group Sundry Bill: Nov 2018 203020 21010 1,520.65 36194890059-11118 Group Sundry Bill: Nov 2018 204020 21010 291.31 36194890059-11/18 Group Sundry Bill: Nov 2018 205020 21010 395.62 36194890059-11/18 Group Sundry Bill: Nov 2018 413010 21010 1,049.22 36194890059-11118 Group Sundry Bill: Nov 2018 402560 21010 10.94 36194890059-11/18 Group Sundry Bill: Nov 2018 414040 21010 734.20 36194890059-11/18 Group Sundry Bill: Nov 2018 421040 21010 54.75 36194890059-11118 Group Sundry Bill: Nov 2018 423040 21010 76.89 36194890059-11118 Group Sundry Bill Nov 2018 424040 21010 9.89 36194890059-11118 Group Sundry Bill: Nov 2018 426040 21010 154.58 36194890059-11/18 Group Sundry Bill: Nov 2018 430050 21020 2,254.87 Total for Check 402298: 14,989.43 8-8-8-8- 8-18-8-.8-111_ 402299 07 -Dec -18 218 SAN DIEGO GAS & ELECTRIC/SUNDRY 31507776772-11/18 Group Sundry Bill: Nov 2018 205020 21010 422.32 31507776772-11/18 Group Sundry Bill: Nov 2018 414040 21010 25.42 31507776772-11/18 Group Sundry Bill: Nov 2018 430050 21020 1,910.17 31507776772-11/18 Group Sundry Bill. Nov 2018 430050 21030 25,251.62 Total for Check 402299 27,609.53 7 402303 07 -Dec -18 829 SC COMMERCIAL, LLC 0606073 -IN Safety Services Fuel Delivery 11/22/18 413010 31020 1,589.43 0606252 -IN Fleet. Fuel Delivery 11121/18 413010 31020 9,499.91 Total for Check 402303: 11,089.34 402302 8-_1_66_. ___.____._. 18-8-8-__ 8-8- L07 -Dec -18 166 SITEONE LANDSCAPE SUPPLY 87803916-001 Bluetooth controller for irrigation Register of Demands: Warrants from 12/3/2018 -1217/2018 Check Check Payee/ Number Date Vendor# P~yeeNendor Name ,_, 402305 07-Dec-18 1352 SYNCS/AMAZON ~ 0 -.i,. .... '-., :::, C ., '< 402306 07-Dec-18 248 TIFCO INDUSTRIES . -----------------------------------. 402235 07-Dec-18 999997 TJRF ASSOCIATES LLC 402307 904937 904934 904935 904936 402308 07-Dec-18 1602 07-Dec-18 34 07-Dec-18 785 07-Dec-18 785 07-Dec-18 785 07-Dec-18 1580 TYLER TECHNOLOGIES INC. U.S. BANK U.S. BANKN.A. U.S.BANKN.A. U.S.BANKN.A. UNIFIRST CORPORATION ~ -- ~ "' 0 ~ .!" ;:;-- (1) 3 :u, ~ ;_, 904933 904927 402309 402310 402311 0&-Dec-18 334 06-Dec-18 334 07-Dec-18 253 07-Dec-18 321 07-Dec-18 474 UNION BANK-SAN DIEGO UNION BANK-SAN DIEGO UPS VERIZON WlRELESS VIP JANITORIAL SERVICE Invoice Number Description 8781042209-11/18 Amazon.com Purchases 8781042209-11/18 Amazon.com Purchases 8781042209-11/18 Amazon.com Purchases 8781042209-11/18 Amazon.com Purchases ····-· , .. -------· 8781042209-11/18 Amazon.com Purchases Fleet: Shop Supplies -Various Or9 414040 114010 80002861 80002861 80002861 413010 F5100 Page: 8 of 9 Obj~ct Project 47700 47600 P2860 P2860 P2860 Total for Check 402305: Check Amount $4.98 ($67.50) ($33.81) $1,155.79 $35.16 $2,551.10 47900 81020 71409237 43516000-258 045-243418 1296203 Closing Bal Refund: Overpay #43516000-25 Implementation: Gradney 80006111 P6110 $184.48 $58.01 $5,339.40 2015 TARB 12/18 PARS ARS PE2018-25 PARS ARS PE2018-25 PARS REP PE2018-25 PARS REP PE2018-25 PARS REPEX PE 2 018• PARS REP EXCESS PE201tH5 25 361 0048581 361 0048581 361 0049401 361 0049401 361 0047766 361 0047766 361 0049551 361 0049551 361 0049554 361 0049554 Parks & Community Park: uniforms and mats Parks & Community Park: uniforms and mats Parks & Community Park: uniforms and mats Parks & Community Park: uniforms and mats Par1(s: uniforms Community Parks: mats Parks: uniforms Community Parks: mats Fleet: Mats, Wipes & Uniforms Fleet: Mats, Wipes & Uniforms Wrhse: Mats & Uniforms Wrhse: Mats & Uniforms Flexible Spending Register Nov 2018 Flexible Spending Register Nov 2018 Flexible Spending Register Nov 2018 F7200 F1000 F1000 F1000 415010 414040 415010 414040 415010 414040 415010 413010 415010 410060 F1000 F1000 F1000 Disc Bene 1118 Disc Bene 1118 Disc Bene 1118 PPE 1212/18 65V940458 9818765725 5027 Transfer net payroll to Union Bank PPE 12/2/18 F1000 5028 WTP: Shipping -Hach Svc Ctr-Returned Item 402060 Field/ Mobile Broadband Data: Nov 2018 113010 October, 2018 Sanitary Supplies- Library: Sanitary Supplies 415010 206020 80220 87200 87210 87210 41200 49280 41200 49280 41200 49280 41200 49280 41200 49280 Total for Check 402308: 80050 80050 86190 80030 33020 22000 47200 47200 $6,823,287.08 $1,690.01 $18,168.12 $18,850.00 $34.51 $21.33 $34.51 $21.33 $34.51 $21.33 $8.81 $46.02 $1.22 $5.55 $229.12 $6,347.04 ($6,347.04) $6,347.04 $558,527.25 $44.31 $76.02 $1,761.57 $370.15 Register of Demands: Warrants from 12/3/2018-12!7/2018 Check Number N 402311 "' 0 ... .I>, .... Check Payee/ Date Vendor# PayeeNendor_~an:,e 07-Dec-18 474 VIP JANITORIAL SERVICE 402144 29-Nov-18 142 VOID c.... ., :::, C: 402230 402312 402225 402228 402313 402314 07-Dec-18 999995 WALLSTRUM, ANGELA 07-Dec-18 272 WAXIE 07-Dec-18 999993 WEIR, NANETTE 07-Dec-18 999998 WELTE, DANIEL 07-Dec-18 540 07-Dec-18 280 WEST COAST ARBORISTS, INC. WESTERN MOWER AND ENGINE ~ -40231~-_07:~•c-18 1629 ____ VVlLL~8__1N~URANCE SERVICES OF CA _. 402316 -"' "' 0 07-Dec-18 1573 ZORO TOOLS, INC. Invoice Number 5026 5025 5025 22110 21143 20632 142214 2013136.001 77862351 77842758 77876963 77876965 WCF14960 CACEO Academy 142214 57316 60125 2095550 INV5265005 ... !" iii' 3 :it C Director of Finance Approved: _0~--=-~--~~~~~=J~~~"~~-- ... ;,., Date: ----'-/_-_)_-_/ ----1-f------ Description Po~ay Auditorium Special ci~~ni~g 10/13 and 27 Janitorial Services Janitorial Services Valle Verde Medians 12277 Poway Road Controller 86-1A Landscape Maintenance Class Refund Community Center: Sanitary supplies Sanitary Supplies: Community Center The Lake: Sanitary Supplies Community Center: sanitary supplies Org 415010 206020 415010 414040 414040 426040 423040 208020 415010 415010 415010 415010 Developer Deposit Refund -14960 Oak Trail Ct 392030 Training Reimbursement: CACEO Module 1 Academy ----··--·--· Tree Trimming, Removal #524 Billy Goat PL2501 SPH Aera Chain and oil Consulting Fees: January-March 2019 Small Engine Fuel 121010 423040 115010 412040 F1000 414040 Page: 9 of 9 Object 41400 Project Check Amount 41400 41400 Total for Check 402311 47700 47700 47700 41600 $483.18 $1,540.84 $12,797.33 $16,953.07 $0.00 $0.00 $0.00 $0.00 Total for Check 402144: $0.00 76250 47200 47200 47200 47200 Total for Check 402312: 59800 14020 41200 61040 47600 Total for Check 402314: 87399 47600 $145.00 $67.26 $1,026.67 $1,570.54 $1,351.53 $4,016.00 $2,000.00 $430.00 $3,760.66 $4,633.25 $16.49 $4,649.74 $38,250.00 $425.67 Register Total: $8,786,055.62 The City of Poway Director of Finance Submits the Following Register of Demands Run Date: 03 -Jan -19 for the period 12/10/2018 - 12/14/2018 and Recommends its Ratification/Approval ryw p Check Check Payee/ Number Date Vendor # PayeeNendor Name Invoice Number Description Org Object Project Check Amount 4 402326 13 -Dec -18 999997 ACKERMAN, RONNIE J 10422800-30 Refund Request: Overpay #10422800-30 F5100 81020 424.10 402330 13 -Dec -18 6 AGRICULTURAL PEST CONTROL 474679 Parks pest control 414040 41200 855.00 475357 Facilities: pest control 415010 41200 570.36 Total for Check 402330: 1,425.36 402331 13 -Dec -18 1428 AIRGAS USA, LLC 9082848272 Pool Carbon Dioxide 203020 45200 157.89 402332 13 -Deo -18 196 AIRGAS WEST 9082507278 Medical Oxygen 503050 47500 50.81 402333 13 -Dec -18 705 AMERICAN ASPHALT SOUTH, INC PP3 FY18-19 Street Maintenance 411040 43205 110,831.21 402334 13 -Dec -18 21 ARAMARK REFRESHMENT SERVICES 7186446 Aramark Bronze Water Filter for 3 Fire Stations 500050 47600 1000 251.16 7186460 Refreshment Supplies - Water Filters 400060 47600 337.76 D 102875 Warehouse: Refreshment Services 400060 47600 176.39 1561768 Lake: Coffee Supplies 202020 47600 121.79 n Total for Check 402334: 887.10 3 402324 13 -Dec -18 999995 ARROYO, JENNIFER 2013142.001 Deposit Refund CX Permit 21199 205020 74710 282.00 Z 402335 13 -Dec -18 835 AT&T 12231641 BAN 9391026665 Alarm 10/24/18-11/23/18 501050 33010 58.69 012242689 BAN 9391026553 10127/18-11/26/18 501050 33010 96.75 12231806 BAN 9391031630 10/24/18 - 11/23/18 423040 22000 20.66 12231808 BAN 939103163110/24/18-11/23/18 421040 22000 19.01 12231643 BAN 939102656810/24/18-11/23/18 426040 22000 41.57 12231628 BAN 939102653410/24/18-11/23/18 414040 22000 20.66 12231645 BAN 9391026570 10/24/18 - 11/23/18 414040 22000 20.663 d 12231630 BAN 9391026538 10/24/18 - 11/23/18 414040 22000 20.66 12286262 BAN 9391063084Senior Center Alarm 11/03- 208020 22000 58.6912/2/18 12231640 BAN9391026564 Meadowbrook Lane 10/24- 11123118 201020 33010 58.69G 12231637 BAN 9391026561 13094 Civic Center 10/24- 208020 33010 59.2211/23/18 12231646 BAN 9391026571 Lake 10/24-11123118 202020 33010 20.66 Total for Check 402335: 495.92 1011 _ Register of Demands: Warrants from 12/10/2018 -12/14/2018 Check Number N 402337 .... 0 -~ 402339 402340 402341 402342 402338 402343 402345 C.. 402346 ., 2 402347 ., . '< 402348 Check Date 13-Dec-18 Payee/ Vendor# 408 13-Dec-18 726 13-Dec-18 717 13-Dec-18 48 13-Dec-18 55 13-Dec-18 445 13-Dec-18 532 13-Dec-18 68 13-Dec-18 69 13-Dec-18 790 13-Dec-18 72 --------------------·---- ~ 402349 13-Dec-18 1049 _en -------·-· ---•... -----. ---· - N 402350 13-Dec-18 373 0 ·---·-·-·----- ~ 402327 13-Dec-18 999997 -'° -----------~-------- ;::;: 402351 13-Dec-18 1768 CD 3 ----···--·----. ·------. 'II: 402352 13-Dec-18 286 ~- ;., 402353 13-Dec-18 488 402354 13-Dec-18 94 402355 13-Dec-18 94 Payee(Ven?or Name BOOT WORLD INC CALIFORNIA ASSOCIATION OF CODE ENFORCEMENT OFFICER CALIFORNIA COMMERCIAL ASPHALT ENTERPRISES, LLC CALIFORNIA TEAMSTERS LOCAL 911 CALOL YMPIC SAFETY CAL-STATE AUTO PARTS INC CANNON PACIFIC SERVICES, INC CHICAGO TITLE COMPANY CHILDRESS, DEBBORA CHILDRESS-NICHOLS, KELLIE CITY OF SAN DIEGO TREASURER COAST EQUIPMENT RENTALS COAST RECREATION, INC. COFFIN, JERRY COFFMAN ENGINEERS, INC COSTCO WHOLESALE COUNTY OF SAN DIEGO REGIONAL COMMUNICATIONS SYSTEM COX COMMUNICATIONS COX COMMUNICATIONS Invoice Number 5579 300008749 209600 209947 210137 DUES DECEMBER 2018 374676 13313 17716 148916 73718011058-1 73718011062-1 73718011063-1 73718011064-1 73718007555-1 73718007554-1 1700.200-10.18C 1701.200-04.18C 1000240121 42643 12605 32202100-16 1811169 7751019100 19CTOFPON05 128803201-1118 41212502-12/18 Description FY19 Boot allowance (Hart) Professional Membership Dues, Calendar Year 2019 Water Distribution: Cold Mix 3.44 Tons of Asphalt 2.16 Tons of Type Ill Asphalt Teamster's dues for December 2018 Warehouse: Gloves -Nitrile & Rubber Knit Fleet: Stock -Battery Fleet: Unit 71 -Radiator Asm Street Sweeping Title Report for APN #275-081-24-00 Title Report for APN #275-081-23-00 Title Report for APN #275-081-22-00 Title Report for APN #275-081-21-00 Title Report for 321-100-24-00 Trtle Report for 321-100-22-00 Instructor Payment Fall 2018 Instructor Payment Fall 2018 WTP: Poway North Basin Sewerage System Rental of Bucket Lift Truck for Deco Install Replacement parts for playground structures Closing Bal Refund: Overpay #32202100-16 Professional Services for period ending 11/25/18 FY19 Christmas Operating Supplies 800 MHz Network Radios & Temiinals Nov 2018 Kumeyaay Internet Line -11 /18 City Hall Internet Connection: Dec 2018 Page: 2 of 12 Org 202020 500050 402560 411040 411040 F1000 F1000 413010 413010 411040 80005207 80005207 Object 49280 Project Total for Check 402337: 49240 47600 45900 45900 Total for Check 402340: 86110 81350 47900 47900 Total for Check 402338: 43320 P5200 P5200 ------· __ ,,_ 80005207 P5200 80005207 P5200 80002523 P2520 80002523 P2520 Total for Check 402345: .. ----------- 208020 41300 208020 41300 403070 28020 411040 49360 414040 43160 F5100 81020 80006172 P6170 205020 47600 114010 43180 207020 33010 114010 22000 Check Amount $200.00 $449.19 $95.00 $791.69 $209.25 $133.39 $1,134.33 $1,775.00 $647.98 $106.07 $1,293.00 $1,399.07 $105.84 $400.00 $400.00 $400.00 $400.00 $400.00 $400.00 $2,400.00 $2, 111.0C $1,160.00 $28,139.00 $965.88 $3,273.40 $205.94 $459.40 $142.38 $9,063.00 $80.98 $1,298.50 Register of Demands: Warrants from 12/10/2018-12/14/2018 Check Number N 402356 en a .j:>. __, '-· ., :, C: ., '< ~ .?' N 402357 402358 904940 402359 904939 402360 402328 402361 402362 402364 402365 402366 o 904941 ~ .. itO -402367 ;' 3 =It ~- N 402368 402369 402370 402371 Check. Payee/ Date Vendor# 13-Dec-18 108 13-Dec-18 110 13-Dec-18 43 10-Dec-18 942 13-Dec-18 363 10-Dec-18 97 13-Dec-18 101 PayeeN_en~?r Name CULLIGAN WATER CONDITIONING CUTTERS EDGE D & D SERVICES INC. DEPT. OF CHILD SUPPORT SERVICES DION INTERNATIONAL EMPLOYMENT DEVELOPMENT DEPARTMENT ESGIL CORPORATION 13-Dec-18 999997 ESTATE OF BARBARA J HATFIELD 13-Dec-18 102 13-Dec-18 116 13-Dec-18 1706 13-Dec-18 1936 13-Dec-18 957 12-Dec-18 1740 13-Dec-18 1411 13-Dec-18 719 13-Dec-18 573 13-Dec-18 120 13-Dec-18 566 FEDEX FERGUSON WATERWORKS FRANCHISE TAX BOARD G.E. BROWN SERVICE, INC GARDA CL WEST INC. GE ENERGY FINANCIAL GEOSYNTEC CONSULTANTS INC. GOOD DOG TRAINING SCHOOL GOVCONNECTION, INC. ------------·· GRAINGER INC HACH COMPANY Invoice Number 91015421 111618-7 1280 CLD WH PE2018-25 02SMl23241 CAL WH PE2018-25 November2018 November 2018 14511800-37 6-356-60202 6-356-60202 0655901 CM052802 0655367 0652348 PPE 12/2/18 025387 60133247 10446738 129988-2018-11 16359067 16356286 2300.200-05.18 56280866 9022219183 11228497 Description WTP: Water Softener -Salt Chainsaw Chains Animal Disposal Services -November 2018 Payroll Garnishment Red Fleet: Unit 930 -Parts -Actuator CAL W/H EFT PE2018-25 Building Services November 2018 Building Services November 2018 Closing Bal Refund: Deposit #14511800-37 Mail Documents & Shipment of Handheld Mail Documents & Shipment of Handheld WTP: Permanganate Upgrade Water Distribution: Poinsettia Meters Parts- Return Water Distribution: Selsey Mainbreak Parts Red Fleet: Unit 927 Butterfly Valve Payroll Garnishment Equipment repair-ice machine Credit for Invoice #20323036 Armored Car Service: Dec 2018 Electricity Supplied 11 /01-11/30/18 Professional Services through 10/31/18 Professional Services through 9/30/18 Instructor Payment Fall 2018 Dual Band Indoor Access Point Fleet: FS3 Generator Relay WTP: pH Gel Probe w Cable Page: 3 of 12 Org 402060 501050 301030 F1000 413010 F1000 303030 303030 F5100 121010 112010 402060 402560 402560 Object 45200 47600 Project Total for Check 402357: 41200 86150 47900 86170 17050 17051 Total for Check 402360: 81020 49340 33020 Total for Check 402361: 47600 47600 47600 413010 47900 F1000 204020 114010 114010 Total for Check 402362: 86150 43080 41200 41200 Total for Check 402366: F1000 82500 80005106 P5100 80005106 P5100 208020 113010 413010 402060 Total for Check 402367: 41300 48210 41200 47600 Check Amount $422.38 $472.90 $472.90 $2,120.00 $2,079.67 $214.80 $30,497.13 $48,056.54 $9,164.26 $57,220.80 $355.18 $29.89 $12.98 $42.87 $1,182.78 ($58.70) $677.41 $188.56 $1,990.05 $100.00 $242.75 ($59.25) $618.49 $559.24 $7,599.99 $3,551.44 $2,358.22 $5,909.66 $1,881.00 $108.77 $123.45 $306.01 Register of Demands: Warrants from 12/10/2018-12/14/2018 Check Number t,,.> 402371 en Q. :!:; c... Ill :, C Ill '< 402319 402372 402320 402373 .... -"' 402374 Check Payee/ Date Vendor# ~~yeeNe~dor Name Invoice Number 11224336 11226419 11224337 11224137 11223090 13-Dec-18 566 HACH COMPANY 13-Deo-18 999993 HAMANN CONSTRUCTION G16-0009 13-Dec-18 1663 HAMEL CONTRACTING INC. G16-0009 PP10 PP10 13-Deo-18 999993 HCP LIFE SCIENCE REIT, INC G17-0005 G17-0005 13-Dec-18 152 HOME DEPOT COMMERCIAL ACCOUNT 4223118 4210761 7223147 6223165 8223137 1210772 9223187 13-Dec-18 1455 ICE MANAGEMENT, LLC -'" -· --·---·· --- ~ 40232~-----~~~ec-18 999997 JAMES, BONNIE 2012.200-03.18 49005400-25 775722 .... y, 402375 13-Dec-18 it 3 'II: 750 ...1r,, 402376 13-Dec-18 129 i-., ---·--·---. - JCI JONES CHEMICALS, INC. 775971 JRC PRINTING LLC 38649 Description WTP: Equipment Repair WTP: Reagents WTP: Equipment Repair WTP: Recycling Fee for Reagent Sticks WTP: Reagents G 16-0009 -Release Surety Bond and Cash C?~PD-~. G 16-0009 -Release Surety Bond and Cash Deposit Swim Center Renovation Project PP10 Swim Center Renovation Project PP10 Release Grading Bond and Deposit Balance Release Grading Bond and Deposit Balance WTP: Relocation of Radios for Rehab WTP: Parts WTP: Parts for Mixer Wastewater Collections: Unit 65A Parts Lumber Graffiti paint Picnic Table repair materials Instructor Payment Fall 2018 Credit Bal Refund: Overpay #49005400-25 WTP: Supply of Water Treatment WTP: Supply of Water Treatment Business Cards: Murguia 402317 1 :¼-Dec-18 999996 KAISER FS18011795 KAISER Refund for Service 1/23/18 FS18085587 KAISER Refund for Service 6/14/18 Page: 4 of 12 Org Obj~ct Project Check Amount 402060 47600 $819.61 402060 47600 $453.49 402060 47600 $766.00 402060 47600 $83.28 402060 47600 $1,151.65 Total for Check 402371: $3,580.04 390030 59800 $18,000.00 391030 59800 $3,367.00 Total for Check 402319: $21,367.00 ._ ... ·-------. 415010 41200 $41,000.00 80004200 P0000 $9,258.61 Total for Check 402372: $50,258.61 390030 59800 $17,330.00 391030 59800 $80.00 Total for Check 402320: $17,410.00 402060 47600 $158.99 402060 47600 $122.58 402060 47600 $36.59 403570 47600 $3.62 411040 47600 $36.39 414040 47600 $17.44 414040 47600 $65.51 Total for Check 402373: $441.12 208020 41300 $675.00 F5100 81020 $2,100.00 -----~--·-- 402060 45200 $9,474.46 402060 45200 $2,550.00 Total for Check 402375: $12,024.46 400060 49220 $34.48 503050 77550 $226.13 503050 77550 $299.81 Total for Check 402317: $525.94 Register of Demands: Page: 5 of 12 Warrants from 12/10/2018 -12/14/2018 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Org Object Project Check Amount N 402377 13-Dec-18 147 LIEBERT CASSIDY WHITMORE 1468920 Professional Services Rendered through 121010 17011 $444.00 ... 10/31/18 0 Professional Services Rendered through $672.00 -1469399 121010 17011 .I>, 10/31/18 ... Total for Check 402377: $1,116.00 402378 13-Dec-18 391 LIFE-ASSIST, INC. 887136 Medical Supplies 503050 47400 $24.35 888473 Medical Supplies 503050 47400 $4,076.35 888598 Medical Supplies 503050 47400 $3,361.36 Total for Check 402378: $7,462.06 402379 13-Dec-18 910 LOWE'S 01372 WTP: Repair Drain Sensor 402060 47600 $5.93 402380 13-Dec-18 933 MAIL DISPATCH 168788 Mail Courier Service: Dec 2018 114010 41200 $1,253.56 ----.. ____ 402381 13-Dec-18 1233 MATCHETT, VIVIAN 2505.200-01.18 Instructor Payment Fall 2018 208020 41300 $936.00 ·-----·---·-·-----. -------------------------- 402382 13-Dec-18 151 MAYER REPROGRAPHICS INC 0028157-IN Produce Bid Packages 80005106 P5100 $136.92 . -.. -------------· 402383 13-Dec-18 175 NAPA AUTO PARTS/POWAY 343920 Fleet: Stock -filters and battery 413010 47900 $107.67 345523 Fleet: Unit 77 Wiper & Shop Supplies 413010 47900 $192.33 345525 Fleet: Unit 78A Brake Pad 413010 47900 $35.01 Total for Check 402383: $335.01 -------·~ -- 402321 13-Dec-18 999993 NEW POINTE INVESTMENTS 31, LLC G16-0002 Release Bond for 10-Lot Subdivision-390030 59800 $40,000.00 Pomerado Rd ·------------------ G16-0002 Release Bond for 10-Lot Subdivision-391030 59800 $31.00 Pomerado Rd ----------- Total for Check 402321: $40,031.00 ·---------------.. -----------------· - 402384 13-Dec-18 84 OFFICE DEPOT BUSINESS SERVICES 161506784-001 Toner for Fire Station Printer 501050 47100 $118.50 DIVISION ------------------·· -·----·~·- t.. "' 206095898-001 WTP: cleaning supplies 402060 47100 $48.48 :::, 216194675-001 WTP: Office Supplies 402060 47100 $16.02 C: "' --------. '< 206095900-001 . ----··-----WTP: Office Supplies 402060 47100 $17.23 ... 206094954-001 WTP: Office Supplies 402060 47100 $100.84 .!" N 206095901-001 WTP: Office Supplies 402060 47100 $7.39 0 ---------... 206095897-001 WTP: Office Supplies 402060 47100 $15.40 ~ ---··----·------··-·· ;::;: 206095899-001 WTP: Office Supplies ., 401060 47100 $33.84 3 216484483-001 WTP: Office Supplies 401060 47100 $29.08 'II: . ----···------... 206095902-001 WTP: Office Supplies 401060 47100 $38.78 ;.., -------·------ 216484482-001 WTP: Office Supplies 402060 47100 $51.82 . ----·-· -· 216484482-001 WTP: Office Supplies 401060 47100 $25.07 ----------- 239810256-001 Office Supplies 410060 47100 $61.59 Register of Demands; Page: 6 of 12 Warrants from 12/10/2018-12/14/2018 Check Check Payee/ Number Date Vendor# PayeeNen?or.,N~me Invoice Number Description Or~ Obje_ct P~oject Check Amount N 402384 13-Dec-18 84 OFFICE DEPOT BUSINESS SERVICES 239810256-001 Office Supplies 414040 47100 $119.26 0> DIVISION 0 238216133-001 Office Supplies 121010 47100 $6.02 -.e,. 238216133-001 Office Supplies ..... 120010 47100 $104.73 238216133-001 Office Supplies 121010 49340 $6.29 242940829-001 Office Supplies 300030 47100 $73.01 156206893-001 Lake & Blue Sky Office/Safety Supplies 202020 47100 $21.11 156206893-001 Lake & Blue Sky Office/Safety Supplies 207020 47100 $123.76 ---· -------.. -. ---··- 156206893-001 Lake & Blue Sky Office/Safety Supplies 207020 47500 $14.75 ... --·-------------· 157555775-001 Blue Sky Office Supplies 207020 47100 $18.31 200238661-001 Blue Sky Office Supplies 207020 47100 $4.93 -----·----.. --·----------- 204189520-001 Blue Sky Office Supplies 207020 47100 $27.25 --------... -'--------------------- 173255193-001 Blue Sky Office Supplies 207020 47100 $22.61 -----·. --------- 232915425-001 Office Supplies 114010 47600 $14.54 ----------------.. -·----·--·--------···- 23291068!,-001 Office Supplies 114010 47100 $71.09 --------------·---. ----· 232910689-001 Office Supplies 114010 47600 $23.93 -----------. ------- 232910689-001 Office Supplies 112010 47100 $111.2E .. _____ ,,_, __ ---------·--. -··--·---- 234300095-001 Office Supplies 111010 47100 $6.63 -.. ------ 234300095-001 Office Supplies 114010 47100 $101.63 ·---·--·------------------------------------- 234300095-001 Office Supplies 114010 47600 $6.78 244039031-001 Office Supplies 112010 47100 $16.29 ---------·--· -------· --·--------•---- 244039031-001 Office Supplies 114010 47100 $71.10 .-.--------·--. ---------·-----·-------------- c.... 24322629!,-001 Office supplies 1st floor 301030 47100 $50.22 ., ·----------------------------:::s 243226299-001 Office supplies 1st floor 305030 47100 $37.25 C: ., . ------------.. ·--·····--·- '< 153615028-001 OPP Office Supplies 205020 47100 $176.00 ~ 154732514-001 OPP Office Supplies 205020 47100 $1,004.19 ·"' --·------------------. N 199723752-001 OPP Office & Janitorial Supplies 205020 47100 $16.40 0 ·--_,_,. _______ ,, ____ ._ . .. .. ------· - ~ 199723752-001 OPP Office & Janitorial Supplies 205020 47100 $13.93 ~ -··----------- ;::;: 199724068-001 OPP Janitorial Supplies 205020 47200 $15.60 .. -------------------·---· 3 199724069-001 OPP Janitorial Supplies 205020 47200 $9.26 _ _. _______ ,,,_,. __ , --------__ , __ _, 'II: 243238715-001 Office Supplies 1st floor 305030 47100 $7.23 ~ ;., 243238715-001 Office Supplies 1st floor 301030 47100 $22.32 ---------------------·----- Total for Check 402384: $2,881.72 -· ---------- 402385 13-Dec-18 1757 ONE RING NETWORKS, INC lNV000000254480 City Hall Backup Internet: Jan 2019 114010 41200 $499.00 Register of Demands: Warrants from 12/10/2018 -12/14/2018 Check Number N 402386 <D a ~ .... 402318 402387 402388 402389 402390 402391 402392 402393 402394 c.... 402395 ., :, C: ., '< _., 402396 !" ,-, 402322 0 ~ _<D 402397 -402398 fo 3 'II: . ~ 402399 "' Check Payee/ Date Vendor# PayeeNe~~or Name Invoice Number 3010287139 3010282707 3010282697 3010287350 3010287498 3010287664 13-Dec-18 194 PARKHOUSE TIRE INC 13-Dec-18 999996 PATTERSON, PATRICIACROHN FS18011795 FS18085587 13-Dee-18 1668 13-Dee-18 266 13-Dec-18 1256 13-Dec-18 25 13-Dec-18 265 13-Dec-18 273 13-Dec-18 524 13-Dee-18 653 13-Dec-18 1058 13-Dee-18 1939 13-Dee-18 999993 13-Dec-18 614 13-Dee-18 203 13-Dec-18 1669 PBM SUPPLY & MFG. INC. PERRY FORD OF POWAY PINE ENVIRONMENTAL SERVICES LLC 790952 6111623 US1-180101363 POWAY CENTER FOR THE PERFORMING 1203201 8 ARTS FOUNDATION POWAY FIREFIGHTERS ASSOCIATION POWAY UNIFIED SCHOOL DISTRICT DUES PPE 12/2/18 22219 PROGRESSIVE TECHNOLOGY SECURITY 43664 SYSTEMS INC PSOMAS, INC R & B PINTO PROPERTIES LLC R.S. HUGHES CO., INC RAFFETY, SCOTT W. RANCHO BERNARDO PRINTING, INC RECREONICS CORPORATION RELIANT AQUARIUM DESIGN INC. 43441 146542 LKCONC-11/26-12/2 LKCONC-11/26-12/2 77641263-00 RW18-0270 43262 794959 17703 18130 18175 Description Fleet Stock -Tires Fleet Scrap Tire Disposal Fleet: Scrap Tire Disposal Fleet: Unit 592 Tires Red Fleet: Unit 950 Tires Red Fleet: Unit 921 Tires Refund for Service 1 /23/18 Refund for Service 6/14/18 Irrigation supplies Red Fleet: Unit 950 Outside Services WTP: Sensors for Chlorine Room Poway OnStage ticket sales transfer-PCPA Fire Association dues for PPE 12/2/18 Crossing Guard expenses for October 2018 City Hall power supplies Monitor 13053 Poway Road January-March 2019 Professional Services 9/28/18 to 10/25/18 Org 413010 413010 413010 413010 413010 413010 503050 503050 414040 413010 402060 F1000 F1000 504050 114010 104030 Page: 7 of 12 Object 47900 29100 29100 47900 47900 47900 Project Check Amount Total for Check 402386: 77550 77550 Total for Check 402318: 43080 43120 47600 86330 86100 41070 41200 41200 Total for Check 402393: $1,406.71 $166.47 $172.40 $111.1C $1,323.58 $2,525.72 $5,705.98 $200.00 $200.00 $400.00 $173.37 $300.00 $532.93 $10,616.00 $2,267.75 $1,344.44 $110.10 $132.00 $242.10 80004200 P0000 Lk Wkly Cone (11/14-11/18/18) & Oct CC Chgs F1000 86360 $3,135.00 $3,630.33 ($249.91) $3,380.42 Lk Wkly Cone (11/14-11/18/18) & Oct CC Chgs 202020 51130 Warehouse: Safety Glasses Security Release for ROW Permit #18-0270 Winter Festival Flyers Pool Equipment Repair-Carriage bolts Aquarium Maintenance Aquarium Maintenance Aquarium maintenance, sea salt, purigen F1000 390030 208020 203020 206020 206020 206020 Total for Check 402395: 81350 59800 49220 43080 Total for Check 402398: 43040 43040 43040 $174.56 $500.00 $521.51 $227.26 $227.26 $65.00 $65.00 $112.38 Register of Demands: Page: 8 of 12 Warrants from 12/10/2018 -12/14/2018 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Org Obj_e7t Project Check Amount "' 402399 13-Dec-18 1669 RELIANT AQUARIUM DESIGN INC. 17634 Aquarium maintenance, sea salt 206020 43040 $88.69 0 Total for Check 402399: $331.07 0 -.I>, 402400 13-Dec-18 358 ROADONE .... 722117 Fleet: Towing Service Unit #7 413010 43120 $275.00 402401 13-Dec-18 1217 ROGERS, ANDERSON, MALODY & SCOTT 59307 FY 2017-18 Auditing Services 110010 17030 $20,000.00 LLP 59307 FY 2017-18 Auditing Services 309030 17030 $3,000.00 Total for Check 402401: $23,000.00 402402 13-Dec-18 230 RUTAN AND TUCKER 824230 012782-0020 Professional Service through F1000 86800 $1,279.50 10/31/18 823574 012782-0023 Professional Service through 102010 17020 $2,767.50 10/31/201 813248 012782-0017 Professional Service through 102010 17020 $67.50 6/30/18 ---------·--··---------- Total for Check 402402: $4,114.50 __ ., _______ ,., ___ --------------... --. --.. 402403 13-Dec-18 213 SAN DIEGO COUNTY SHERIFF'S OCTOBER2018 Law Enforcement Services -October 2018 504050 41030 $1,038,541.72 DEPARTMENT ·--····-. ---· ---------~----··---·----· -· --·-·---- 402404 13-Dec-18 1771 SAN DIEGO FREIGHTLINER XA290027521 :01 Fleet: Stock -Filters & Unit 7 Parts -Trans 5 Gal 413010 47900 $247.03 -'------·-·· ---. ---·------·. -····----------- 402407 13-Dec-18 221 SAN DIEGO GAS & ELECTRIC 96907731131-11/18 WTP: Heritage LS 10/9/18-11/8/18 403070 21060 $110.21 .. ------·----------- 75223801B44-10/18 WTP: Lake Poway PS-1 Building 9/21/18-402060 21056 $360.59 10/22/18 ------· ------- 75223801B44-11/18 WTP: Lake Poway PS-1 Building 10/22/18-402060 21056 $260.32 11/20/18 --------------· --------·---··---- 25808266178-11/18 WTP: Lake Poway Rd PS1 Pumps 10/9/18-402060 21056 $9,596.49 11/8/18 --------·---------· _______ ,,, ----·----·--- 14532237960-12/18 13094 Civic Center Drive 10/31-11/30/2018 208020 21010 $35.68 Total for Check 402407: $10,363.29 . ·-------------·------------------... --·------c... 402405 13-Dec-18 218 SAN DIEGO GAS & ELECTRIC/SUNDRY 04944440039-11/18 Lighting District 10/08/18-11/7/18 421040 21010 $63.04 ., :::, C: 04944440039-11/18 Lighting District 10/08/18-11/7/18 423040 21010 $40.B4 ., ~ 04944440039-11/18 lighting District 10/08/18-11/7/18 424040 21010 $21.43 .... 9' 04944440039-11/18 lighting District 10/08/18-11/7/18 425040 21010 $30.10 .. ·------· ------- N 04944440039-11/18 lighting District 10/08/18-11/7/18 426040 21010 $192.45 0 .... _U> 04944440039-11/18 lighting District 10/08/18-1117 /18 426040 21010 $20.77 -------------------------------·------ ;::; 04944440039-11/18 lighting District 10/08/18-11/7/18 425140 21010 $21.03 .. 3 ···-_,., --- 04944440039-11/18 lighting District 10/08/18-11/7/18 421240 21010 $10.12 'II: .... 04944440039-11/18 lighting District 10/08/18-1117 /18 430050 21020 $1,242.14 ;_, Total for Check 402405: $1,641.92 402406 13-Dec-18 218 SAN DIEGO GAS & ELECTRIC/SUNDRY 70037975983-11/18 Group Sundry Bill: Nov 2018 114010 21010 $1,498.85 70037975983-11/18 Group Sundry Bill: Nov 2018 208020 21010 $4,021.67 Register of Demands: Page: 9 of 12 Warrants from 12/10/2018 -12/14/2018 Check Check Payee/ Org Object Project Check Amount Number Date Vendor# PayeeNendor Name Invoice Number D~scripti_~m w 402406 13-Dec-18 218 SAN DIEGO GAS & ELECTRIC/SUNDRY 70037975983-11/18 Group Sundry Bill: Nov 2018 202020 21010 $3,038.54 ~ 0 70037975983-11/18 Group Sundry Bill: Nov 2018 204020 21010 $196.45 -,I>, .... 70037975983-11/18 Group Sundry Bill: Nov 2018 205020 21010 $722.17 70037975983-11/18 Group Sundry Bill: Nov 2018 414040 21010 $215.06 70037975983-11/18 Group Sundry Bill: Nov 2018 421040 21010 $40.34 70037975983-11/18 Group Sundry Bill: Nov 2018 423040 21010 $31.13 70037975983-11/18 Group Sundry Bill: Nov 2018 425040 21010 $18.89 70037975983-11/18 Group Sundry Bill: Nov 2018 430050 21020 $195.10 70037975983-11/18 Group Sundry Bill: Nov 2018 501050 21010 $3,014.46 Total for Check 402406: $12,992.66 402408 13-Dec-18 201 SAN DIEGO HUMANE SOCIETY AND 12-01-1&-ACP Animal Control Services December 2018 200020 41010 $20,062.96 SPCA --·---------· 402409 13-Dec-18 837 SAN DIEGO UNION TRIBUNE 002635072000 SDT2635072 Display Holiday Traditions 104030 49320 $750.00 5992125 402410 13-Dec-18 1622 SASE COMPANY INV211154 Vacuum: use with saw to remove silica 115010 61999 $2,826.82 contaminates --··--·----· 402411 13-Dec-18 711 SAVMART PHARMACEUTICAL SERVICE 612810 ALS Medications 503050 47400 $783.45 ----·------ 612875 ALS Medications 503050 47400 $1,099.00 Total for Check 402411 $1,882.45 402414 13-Dec-18 829 SC COMMERCIAL, LLC 0609861-IN Fleet Motor Oil Delivery 12/3/18 413010 47900 $856.21 ------------··----,. ---. ------------------ 402412 13-Dec-18 282 SHARP REES-STEALY MEDICAL CENTER 326515813 Ergonomic Evaluation 122010 17999 $450.00 ·-·---·----- 326507976 Metabolic Panel 121010 49160 $56.00 ------------ Total for Check 402412: $506.00 C'.."'· ---------------------·-· -------- m 402413 13-Dec-18 954 SIEMENS INDUSTRY INC 5620023130 Parking Lot Response Call Oct 2018 430050 43270 $609.38 :::, -----"-·----. C: 5610145777 Street Light Maintenance Oct, 2018 430050 43270 $3,557.01 Ill '< -·-··-·· ---- 5620014667 Street Light Response Oct, 2018 430050 43270 $7,543.40 ~ -·-----------_en 5610091072 Traffic Signal Maintenance 430050 43260 $3,816.96 ., Traffic Signal Maintenance 0 5620023077 430050 43260 $2,647.65 ~ ... ----------- !D 5620022358 Twin Peaks w/o Maplewood 430050 43270 $1,056.10 ;:;: ------------- CD 5620022359 Stowe Drive -Street lighting 430050 43270 $1,220.33 3 Total for Check 402413: $20,450.83 'It: ~-. ., 402415 13-Dec-18 776 SOUTH COAST EMERGENCY VEHICLE 492166 Red Fleet: Unit 920 -(2) Bulbs 413010 47900 $174.50 SERVICE 402416 13-Dec-18 528 STATEWIDE SAFETY & SIGNS, INC 01004580 Custom Sign 411040 45300 $32.33 402417 13-Dec-18 665 STOTZ EQUIPMENT P47224 Fleet: Unit 533 Parts -Jack Top Wind 413010 47900 $123.73 Register of Demands: Page: 10 of 12 Warrants from 12/10/2018 -12/14/2018 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Org Object Project Check Amount <,> 402418 13-Dec-18 977 TOSHIBA BUSINESS SOLUTIONS 14969854 Copier 10/25/18-11/24/18 114010 43080 $849.69 "' 0 402419 13-Dec-18 462 TRUESDAIL LABORATORIES, INC 521801849 WTP: Potable Water Analytical Labor 402060 41200 $1,875.50 -,i:,. 521801850 WTP: Potable Water Analytical Labor ..... 402060 41200 $400.00 521801751 WTP: Potable Water Analytical Labor 402060 41200 $1,744.33 521801752 WTP: Potable Water Analytical Labor 402060 41200 $51.14 521801842 WTP: Potable Water Analytical Labor 402060 41200 $51.14 521801843 WTP: Potable Water Analytical Labor 402060 41200 $51.14 521801844 WTP: Potable Water Analytical Labor 402060 41200 $51.14 521801845 WTP: Potable Water Analytical Labor 402060 41200 $1,589.62 521801846 WTP: Potable Water Analytical Labor 402060 41200 $51.14 521801847 WTP: Potable Water Analytical Labor 402060 41200 $51.14 521801848 WTP: Potable Water Analytical Labor 402060 41200 $96.02 . -----------------------. -- 521801851 WTP: Potable Water Analytical Labor 402060 41200 $1,676.73 521801852 WTP: Potable Water Analytical Labor 402060 41200 $1,658.74 Total for Check 402419: $9,347.78 ···-----------·----------------- 402420 13-Dec-18 1602 TYLER TECHNOLOGIES INC. 045-245098 Implementation: Cawood 80006111 P6110 $5,620.02 -·-----···---------··--· ---·---·------------ 904938 10-Dec-18 941 U.S. DEPT. OF THE TREASURY FED WH PE2018-25 FED W/H EFT PE2018-25 F1000 86160 $74,681.06 ·-··--------· ··-----· --------- FED WH PE2018-25 FED W/H EFT PE2018-25 F1000 86180 $22,285.27 --------------·--·- Total for Check 904938: $96,966.33 ---------·--- --_____________________ ,__ ---- ---·--------------- 402421 13-Dec-18 1580 UNIFIRST CORPORATION 361 0049397 Fire Station 1 -Mats/Towels 501050 49280 $29.88 ----·----------- 361 0049398 Fire Station 2 Mats/Towels 501050 49280 $21.89 ----,_ -----------c... 361 0049399 Fire Station 3 -MatsfT ow els 501050 49280 $43.51 ., ---------:, C: 361 0049560 Utility Systems: Uniforms 401060 49280 $34.25 ., '< 361 0049558 Water Transmission and Distribution: Uniforms 402560 49280 $32.45 .... 361 0049556 Wastewater Collections: Uniforms 403570 49280 $25.62 ·"' "' 361 0049555 Recycled Water: Uniforms 0 405060 49280 $5.44 .... 361 0049563 Twin Peaks: mats and mops 415010 41200 $11.37 !D ;::;: 361 0049564 The Lake: mats 415010 41200 $9.89 (I) 3 361 0049562 Public Works Admin: mats 415010 41200 $6.45 =It 361 0049557 Facilities: uniforms .... 415010 49280 $8.83 "' 361 0049553 Streets: uniforms 411040 49280 $63.53 361 0049552 Stormwater: uniforms 412040 49280 $21.36 -----. ------ 361 0049396 Meadowbrook: mats and mops 415010 41200 $26.31 Register of Demands: Page: 11 of 12 Warrants from 12/10/2018-12/14/2018 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Org Object Project Check Amount "' 402421 13--Dec-18 1580 UNIFIRST CORPORATION 361 0049395 City Hall: mats 415010 41200 $17.21 "' 0 361 0050198 City Hall: mats 415010 41200 $17.21 -"' 361 0050199 Meadowbrook: mats and mops .... 415010 41200 $26.31 361 0050368 Twin Peaks: mats and mops 415010 41200 $11.37 361 0050369 The Lake: mats 415010 41200 $9.89 361 0050367 Public Works: mats 415010 41200 $6.45 361 0050366 Community Park: uniforms 414040 49280 $37.85 361 0050362 Facilities: uniforms 415010 41200 $8.83 361 0050358 Streets: uniforms 411040 49280 $114.85 361 0049393 Customer Services: Uniforms 112010 49280 $9.29 361 0048573 Customer Services: Uniforms 112010 49280 $9.29 361 0050196 Customer Services: Uniforms 112010 49280 $9.29 . ----------·--· ·-·-.. -----•--.,----------------- 361 0050357 Stormwater: uniforms 412040 49280 $29.81 361 0050356 Fleet: Mats, Wipes & Uniforms 415010 41200 $8.81 361 0050356 Fleet: Mats, Wipes & Uniforms 413010 49280 $46.02 -------------------------- 361 0050359 Warehouse: Mats & Uniforms 415010 41200 $1.22 361 0050359 Warehouse: Mats & Uniforms 410060 49280 $5.55 Total for Check 402421: $710.03 -. ___ ,. _____ .,_ -----------~-----•--------------- 904942 14-Dec-18 36 UNION BANK OF CALIFORNIA 3137EAEE5-2 Purchase Freddie Mac 1-17-20 Maturity F1000 82140 $1,500,000.00 --------------·-·· --- 3137EAEE5-2 Purchase Freddie Mac 1-17-20 Maturity F1000 82141 ($20,361.00) . ----------· 3137EAEE5-2 Purchase Freddie Mac 1-17-20 Maturity F1000 82290 $9,187.50 '-Total for Check 904942: $1,488,826.50 .. -----------------·-··· ::, 402422 13-Dec-18 655 UNITED SITE SERVICES 114-7687897 Portable Toilet Services 414040 41200 $453.86 C: .. ·-------. ---- '< 114-7662894 Portable Services for Lake Poway & Archery 202020 41200 $695.20 .... Range ·"' Total for Check 402422: $1,149.06 N· -----·-· -----___ ,, _________ . ----·------0 402423 13-Dec-18 .... 321 VERIZON WIRELESS 9818802331 Emergency Phones: Nov 2018 114010 33010 $2.31 ~ ---------- 402424 13-Dec-18 321 VERIZON WIRELESS 9819284948 Community Outreach Phone 858-395-1298 103010 33011 $27.00 ;::;: C1) 402425 13-Dec-18 259 VILLAGE LOCK AND KEY 15184 Keys 414040 43040 $24.29 3----····-------------·----· ·------·-•·---·-·------· =II: 402426 13-Dec-18 1634 VINYARD DOORS, INC. 97315 Door Repair and Maintenance Fire Station #2 415010 41200 $440.00 .... N 402427 13-Dec-18 474 VIP JANITORIAL SERVICE 5082 PCPA Janitorial Supplies 204020 47200 $370.26 ----------------- 5081 PCPA Janitorial Services 204020 41400 $3,605.00 5080 November, sanitary supplies 415010 47200 $3,364.82 Total for Check 402427: $7,340.08 w .i,,._ 0 -.i,,. ..... '-., :, C: ., '< Register of Demands: Warrants from 12/10/2018-12/14/2018 Check. Number 402325 402344 402363 402428 402429 402430 402323 402431 402432 Check Payee/ Date Vendor# PayeeNendor Name 13-Dec-18 999995 VOID 13-Dec-18 861 VOID 13-Dec-18 1940 VOID 13-Dec-18 454 WALTER ANDERSEN NURSERY INC 13-Dec-18 540 WEST COAST ARBORISTS, INC. 13-Dec-18 280 WESTERN MOWER AND ENGINE 13-Dec-18 999998 WESTON, MARIA 13-Dec-18 1340 13-Dec-18 1573 WORLD ADVANCEMENT OF TECHNOLOGY FOR EMS AND RESCUE ZORO TOOLS, INC. Invoice Number 2013145.001 201812-001 43689 2-993069 2-992039 1-4474 142657 142656 60155 60215 18 Tax Seminar 1069 INV5301872 INV5271177 Director of Finance Appro~Q'<:---= ~ ~ Date: -~)_-_7_-_/~c~f _______ _ Page: 12of12 Descript!on Or9 Object Project Check Amount Permit# 20544 Deposit Refund 208020 74710 $0.00 1,000 lbs of Rainbow Trout 202020 45110 $0.00 Fleet: Unit 522 Parts-Tine, Hex Nut & Lock.washer413010 47900 $0.00 Plant material 414040 47700 $172.31 Plant material 414040 47700 $258.47 Total for Check 402428: $430.78 Public Works Risk Assessment (Trees) 122010 17999 $986.88 ·------------------ Tree Trimming, Removal 414040 41200 $12,747.20 Tree Trimming, Removal 423040 41200 $10,835.80 Total for Check 402429: $24,569.88 Chain saw supplies 411040 47600 $125.00 -------------···------.-- Saw blade and pole saw blade 414040 47600 $46.22 Total for Check 402430: $171.22 -----· ----------·----- Mileage Reimbursement-2018 Gov't Tax 111010 14010 $97.62 Seminar EMS Patient Care Software 503050 41200 $1,094.00 ---·--·------------- Warehouse: Supplies-Safety Glasses F1000 81350 $210.37 -·-·-·-·--,- Warehouse: Sports Drink Mix F1000 81350 $458.93 Total for Check 402432: $669.30 Register Total: $3,252,195.51 (£j) The City of Poway Director of Finance Submits the Following Register of Demands Run Date: 03-Jan-19 for the period 12117/2018 -12121/2018 and Recommends its Ratification/Approval: w "' 0 Check Check Payee/ Object Project Check Amount -Number Date Vendor# PayeeNendor Name Invoice Number Descrip_t\?n Org .... .... 402443 21-Dec-18 506 AO REED&CO 301551 Plumbing Service and Repair Service 415010 41200 $229.93 301006 Plumbing Service and Repair Service 415010 41200 $530.73 299688 Plumbing Service and Repair Service 415010 41200 $2,422.00 Total for Check 402443: $3,182.66 402444 21-Dec-18 2 MIR PURIFICATION SYSTEMS 16114 Fire Station 2 -Exhaust Boot 501050 43040 $163.19 402445 21-Dec-18 630 ADVANCED CHEMICAL TRANSPORT, INC. 213326 Asphalt emulsion hazard waste removal 411040 29100 $436.73 402446 21-Dec-18 196 AIRGAS WEST 9082858720 Warehouse: First Aid Supplies 415010 47500 $15.80 ·----------------------- 9082807669 Wrhse: First Aid Supplies 410060 47500 $122.85 ~----·-----· ···-----· > 9082807669 Wrhse: First Aid Supplies 415010 47500 $42.12 -I ~ 9082807669 Wrhse: First Aid Supplies 414040 47500 $99.35 ------~-----0 9082964162 Medical Oxygen 503050 47500 $258.62 ::c s: 9958182898 Tower Smoke Machine 501050 47900 $26.15 m z 9958218061 WTP: Cylinder Rental NOV2018 402060 47500 $110.45 -I -------·---·· C Total for Check 402446: $675.34 402447 21-Dec-18 8 ALLSTAR FIRE EQUIPMENT, INC 211879 Personnel Protective equipment 501050 47600 $3,932.88 -.... ------··----- 402448 21-0ec-18 953 AMERICAN MESSAGING L 1073904SL Pagers Service 501050 41050 $371.36 ------------------------·····-·~·--------------· .. ----------------. ---------402449 21-0ec-18 21 ARAMARK REFRESHMENT SERVICES 1561767 Warehouse: Refreshment Services 400060 47600 $435.44 --------·- 1563837 PCPA Monthly Cappuccino Equipment Rental 204020 49360 $53.00 1/19 '-Total for Check 402449: $488.44 .. :::, 402450 21-Dec-18 835 AT&T 12231639 BAN 939102656310/24/18-11/23/18 402060 33010 $77.70 C: .. BAN 9391064044 FON Fax Line 11/10/18-~ 12307357 12/9/18 204020 33010 $21.19 ... 9' 12293160 BAN 9391026542 11/06/18-12/05/18 426040 22000 $20.64 N 12286263 BAN 9391063090 11/03 -12/02/18 400060 33010 $77.70 0 ... ~ Total for Check 402450: $197.23 ;::;: 402451 21-0ec-18 835 AT&T (D 12231642 BAN 9391026567 10/24/18-11/23/18 114010 33010 $701.01 3 -____ ,., _______ :it 402452 21-Dec-18 835 AT&T 12293162 BAN 939102655111/6/18-12/5/18 114010 33010 $927.51 ... N 402453 21-Dec-18 663 AZ POWAY, LLC OPAPYMT#15 Operating Covenant Payment F7200 88510 $57,767.00 402454 21-Dec-18 453 BAY CITY EQUIPMENT INDUSTRIES, INC SOP227639 Red Fleet: Unit 927 Fuel Tubes 413010 47900 $50.23 402455 21-Dec-18 836 BEST BEST & KRIEGER LLP 838403 Professional Services Rendered: 11/1 -121010 17011 $660.00 11/30/18 w "' 0 -"" .... c.... .. :::, C .. ~ ._, Register of Demands: Warrants from 12/17/2018 -12/21/2018 Check Number 402456 402525 402457 904945 402458 402459 402460 402461 402462 402463 Check Payee/ Date Vendor# 21-Dec-18 408 21-Dec-18 1935 21-Dec-18 368 20-Dec-18 788 21-Dec-18 532 21-Dec-18 1479 21-Dec-18 72 21-Dec-18 1023 21-Dec-18 373 21-Dec-18 1112 402464 21-Dec-18 561 Pay'!e~endor N_?me BOOT WORLD INC BORDYCZEWSKI, TOMAS BOUND TREE MEDICAL, LLC Invoice Number 5580 11.07.18/03 83047020 Description Garlejo: safety shoes Pressure Washing 10 Bus Stops Medical Supplies CALPERS PERS EFT PE#2018-24 PERS EFT for PE#2018-24 PERS EFT PE#2018-24 PERS EFT for PE#2018-24 CANNON PACIFIC SERVICES, INC CIRO'S LANDSCAPING INC. CITY OF SAN DIEGO TREASURER CLINICAL LABORATORY OF SAN BERNARDINO INC. COAST RECREATION, INC. 148932 148933 12269 12269 12269 12269 12269 12269 610000385100 11/18 965923 12623 COLANTUONO, HIGHSMITH & WHATLEY, 37100 PC COMMERCIAL & INDUSTRIAL ROOFING MR3084-1 CO.,INC. MR3085-1 MR3086-1 MR3092-1 MR-3093-1 MR3094-1 MR3095-1 MR3096 MR3081-1 MR3097-1 Bus Stop Maintenance Street Sweeping Landscape Maintenance Landscape Maintenance Landscape Maintenance Landscape Maintenance Landscape Maintenance Landscape Maintenance RW Meter 11995 Scripps Poway Pkwy Nov- 2018 Wastewater Analysis Nov 2018 Landscape Structure Repair Parts RPTTF Legal Services 17% Share -Sept 2018 Community Park Skate Restroom Library: Repairs and clean roof Library Meeting Room: clean debris and repair lea Nelson House: debris from roof mastic pipes Blacksmith Shop: clean debris from roof Templar's Hall: seal pipes Old Poway Park -Train Barn: clean debris roof Old Poway Park -Train Depot-clean debris roof Senior Center: clean debris seal comer cap sheet Hamburger Factory: clean debris roof mastic pipes Page: 2 of 13 Org Obj~ct Project Check Amount 411040 49280 $184.23 80002434 P2430 $1,250.00 503050 47400 $51.26 F1000 87100 $130,720.01 111010 13140 $0.05 Total for Check 904945: $130,720.06 80002434 P2430 $1,331.80 411040 43320 $19,568.70 Total for Check 402458: $20,900.50 204020 41600 $298.32 206020 41600 $447.52 402060 41600 $343.89 414040 41600 $1,566.27 ----·-·-··-·--- 501050 41600 $1,366.68 504050 41600 $298.32 ··--···----- Total for Check 402459: $4,321.00 405060 27040 $31,624.44 403070 17300 $134.00 ,-.--~------ 414040 43160 $976.78 310080 17011 $29.75 415010 43040 $75.81 415010 43040 $492.29 415010 43040 $211.63 415010 43040 $168.31 415010 43040 $168.31 415010 43040 $168.31 ---------- 415010 43040 $157.79 415010 43040 $125.00 415010 43040 $293.31 415010 43040 $509.88 Register of Demands: Warrants from 12!17/2018-12/21/2018 Page: 3 of 13 Check Check Payee/ Number Date Vendor# Payf!~Nendor Name Invoice Number Description Org Object Project Check Amount w 402464 21-Dec-18 561 COMMERCIAL & INDUSTRIAL ROOFING MR3082-1 Community Park Ballfield Restroom 415010 43040 $76.14 ..... CO., INC . $54.16 0 MR3080-1 Community Park Crew Office clean debris 415010 43040 -,i:,. MR3079-1 Community Park Rec Office debris removal 415010 43040 $108.31 ..... MR3078-1 Community Park Auditorium clean debris 415010 43040 $379.94 MR3083-1 Community Park Pool Lifeguard 415010 43040 $716.56 MR3124-1 Fleet Maintenance: repaired, cleared debris 415010 43040 $387.64 MR3115-1 Starridge Park Restroom: cleared debris 415010 43040 $243.78 MR3114-1 Silverset Park Restroom: repair and clear 415010 43040 $336.28 debris MR3113-1 Hilleary Park Restroom: repair and clear debris 415010 43040 $243.78 -·---·--··-- MR3112-1 Garden Road Park Restroom: remove debris 415010 43040 $243.78 MR3111-1 Lake Poway Concession Cleared debris 415010 43040 $230.81 ·-·----·· ---· -----. - MR3110-1 Lake Poway Park Restroom: repair and clear 415010 43040 $257.42 debris MR3109-1 Lake Poway Park Restroom: clear debris 415010 43040 $272.28 ----------- MR3108-1 Lake Poway: cleared debris 415010 43040 $209.78 -· ---------·--------. MR3107-1 Lake Poway: cleared debris 415010 43040 $220.29 --------·. . ..... ., .. -·-·-·· MR3106-1 Lake Poway Parle Clear debris and repairs 415010 43040 $531.54 •--• •--•-•so -·---·-·---····-------· ------... MR3104-1 Water Treatment Plant: clear debris apply 415010 43040 $399.13 mastic ➔------· ·-·---. MR3103-1 Water Treatment Plant: clear debris 415010 43040 $222.76 ·----·· "-·--·------------·-·-·---- MR3102-1 Water Treatment clear debris and patching 415010 43040 $852.34 -----------·-· -------------------------------·-----·---· MR3101-1 Public Works Admin: clear debris make repairs 415010 43040 $436.55 ' -·---------------------·· ···-·-·---➔-.--··----c.. MR3100-1 Public Works Ops: clear debris 415010 43040 $425.73 .. :::, Public Works Operations clear debris and C MR3099-1 415010 43040 $502.36 .. repairs '< '" " ........ _ .. ____ .. ~ MR3098-1 Perfonning Arts Center: cleared debris, repairs 415010 43040 $2,391.46 !,'I N--- Total for Check 402464: $12,113.46 0 402436 21-Dec-18 999998 CONRAD, SHARLA Tuition Reimb: lntro to Grants & Fund, Proposal ~ GW0001 & GW0002 121010 14040 $698.00 <D Dv ;:; 402465 21-Dec-18 1623 CORE & MAIN LP J793239 Warehouse: Sewer Covers F5200 81350 $262.37 (I) ···-----------• •• •-•-•"'•"'••-• 3 402466 21-Dec-18 85 COUNTY OF SAN DIEGO AIR POLLUTION 00669-2011-Rl-2018 PS-15 District Fees FEB2019-FEB2020 402060 57300 $521.00 'II: CONTROL DISTRICT --·---·-- ~ 00667-2011-Rl-2018 PS-14: District Fees FEB2019-FEB2020 402060 57300 $521.00 N Total for Check 402466: $1,042.00 402467 21-Dec-18 108 CULLIGAN WATER CONDITIONING 1117322 WTP: Water Softener Rental NOV2018 402060 41200 $280.00 Register of Demands: Warrants from 12/17/2018 -12/21/2018 ... "' 0 -.... ... c...-· Check Number 402468 402469 402470 402471 402472 402473 402474 402475 402476 402477 402478 !I> 402439 ::, C !l 402479 .... !" 402480 ~ 402481 ....l,,--·- .!D 402482 s= 402440 3 -402483 'It. ....l,, 402484 ,_, Check Payee/ Date Vendor# 21-Dec-18 1226 21-Dec-18 949 21-Dec-18 1899 21-Dec-18 740 21-Dec-18 440 21-Dec-18 101 21-Dec-18 465 21-Dec-18 350 21-Dec-18 1189 21-Dec-18 102 21-Dec-18 116 21-Dec-18 999997 21-Dec-18 27 21-Dec-18 1380 PayeeNendor Name D&H WATER SYSTEMS INC. DUNN EDWARDS PAINTS ELECTRICAL SALES, INC ENNISS INC. ESCONDIDO METAL SUPPLY ESGIL CORPORATION EVOQUA WATER TECHNOLOGIES LLC EWING IRRIGATION EYE/COMM, INC. FEDEX FERGUSON WATERWORKS FERGUSON.KATHLEEN FLEET PRIDE/ASSOCIATED TRUCK PARTS FLYERS ENERGY LLC 21-Dec-18 1038 FORTEL TRAFFIC INC. 21-Dec-18 1706 FRANCHISE TAX BOARD 21-Dec-18 999997 FREEMAN, LINDAA 21-Dec-18 957 GARDA CL WEST INC. 21-Dec-18 702 GARVEY EQUIPMENT COMPANY Invoice Number I 2018-1093 I 2018-1093 12018-1093 2072153024 024042 02 998666 132981CM 692831 NOV2018 903793071 6578515 52067 6-378-19022 0657021 CM052985 0656902 0656899 20981988-04 16531938 CFS1760137 9764 0002 8352 685 36841700-16 20340141 116092 116092 116092 Description WTP: Chlorine Controller Service WTP: Chlorine Controller Service WTP: Chlorine Controller Service Water Dist/OM: Paint, Brushes, Mix Tub WTP: PS-12 RW Parts to Rebuild MCC Panels 24.52 Tons of sand for sand piles Credit Memo -Ticket Number entered as invoice WTP: LS-1 Parts for Chopper Pump Plan check and inspection fees WTP: Crosthwaite Yard-Liquid Odor Control Valle Verde Park: irrigation supplies Ordinance of the City of Poway Occupant Notice Return Demo Equipment Warehouse: Copper Tubing Water Distribution: Poinsettia Meter - Returned Items WTP: Eye Wash Upgrade Parts WTP: Eyewash Upgrade Parts Credit Bal Refund: Overpay #20981988-04 Red Fleet: Unit 920 Air Dryer Safety Services Fuel 11/17/18-11/29/18 Service Garden Road and Espola Road Water Rights 7-1-18 to 6-30-19 Closing Bal Refund: Overpay #36841700-16 Armored Car Service: Excess Items Nov 2018 Supplies for the Woman's Honor Camp Supplies for the Woman's Honor Camp Supplies for the Woman's Honor Camp Org 402060 402060 402060 402560 405060 412040 411040 403070 502050 403070 414040 301030 503050 F5100 402560 402060 402060 F5100 413010 413010 430050 402060 F5100 114010 414040 402060 411040 Page: 4of13 Obje~t Project Check Amount 41200 $1,152.85 41200 $2,551.06 41200 $893.56 Total for Check 402468: $4,597.47 47600 $58.92 47600 $2,115.80 47600 $758.17 29050 ($42.83) Total for Check 402471: $715.34 61999 $63.28 17050 $3,301.54 45200 $5,329.48 47700 $991.68 41200 $257.55 47100 $13.71 81350 $1,128.14 47600 ($42.02) 47600 $126.28 47600 $72.61 Total for Check 402478: $1,285.01 81020 $500.00 47900 $340.03 31020 $404.32 43260 $700.00 57300 $286.90 81020 $33.01 41200 $409.37 47600 $1,982.52 47600 $235.20 47600 $188.16 Register of Demands: Warrants from 12/17/2018-12/21/2018 Check Number w 402484 "' a :e; 402485 402437 402486 402487 Check Payee/ Date Vendor# PayeeNendor Nan_,e 21-Dec-18 702 GARVEY EQUIPMENT COMPANY 21-Dec-18 592 GARY F. HOYT, LANDSCAPE ARCHITECTURE INC. 21-Dec-18 999995 GELLE, APOLINAR 21-Dec-18 120 GRAINGER INC 21-Dec-18 120 GRAINGER INC HAMEL CONTRACTING INC. Invoice Number 116092 CP-2299 CP-2299 2013148.001 9923555040 9016879984 9026462102 9022657416 9952358464 9022219191 9022613112 PP11 402488 402489 402490 402491 21-Dec-18 1663 21-Dec-18 123 21-Dec-18 142 21-Dec-18 142 HARRINGTON INDUSTRIAL PLASTICS INC 004J1223 c.... .. ::, C: .. '< ..... 9' N 0 ..... ~ ii 3 'II, ..... N HEAVILAND ENTERPRISES INC HEAVILAND ENTERPRISES INC 22517 22124 22124-1 22124-2 22124-3 22124-4 22124-5 22121-A 22121-B 22121-C 22121-D 22121-E 22519 22516 22513 22520 Description Supplies for the Woman's Honor Camp --------~--- August 2018 Landscape & Plan Checks August 2018 Landscape & Plan Checks Permit 20637 Deposit Refund WTP: Confine Space Signs PS-1: Safety Switch Cover, Pump 1 ------------- Sump Pump: Ammonia Containment Basin -------------· LS-3: Exhaust Fan Motors (2) PS-3: E-Stop Buttons-Return -~---·-- Clear-Well Sump Pump-Return ..... ···---· --------·- Clear-Well Cover Sump Pump NE ------------ Swim Center Renovation Project PP11 -----~------- WTP: Permanganate Tank Upgrade-Parts Arbolitos Field -------··--·-··- Landscape Maintenance Landscape Maintenance . --·--~--· ---···-------·- Landscape Maintenance ------------- Landscape Maintenance LMD 86-2 -----__ ,. ____ Landscape Maintenance LMD 86-2 . .. ----· ----- Landscape Maintenance LMD 86-3 Landscape Maintenance Landscape Maintenance Landscape Maintenance Landscape Maintenance -·-------------------·- Landscape Maintenance Irrigation repair Irrigation repair Irrigation repair Irrigation repair Page: 5 of 13 Org Object Project Check Amount 412040 47600 $94.08 Total for Check 402484: $2,499.96 391030 59150 $360.00 391030 59250 $1,240.00 Total for Check 402485: $1,600.00 208020 74710 $200.00 402060 47600 $34.69 402060 47600 $165.24 402060 47600 $184.42 Total for Check 402486: $384.35 403070 47600 $906.29 402060 47600 ($294.09) 402060 47600 ($693.59) 402060 47600 $359.89 Total for Check 402487: $278.50 80004200 P0000 $20,764.19 402060 47600 $33.79 414040 41600 $64.28 414040 41600 $5,313.69 421140 41600 $500.00 ----. -·----- 421240 41600 $122.08 424040 41600 $826.35 424140 41600 $1,764.73 425140 41600 $933.76 421040 41600 $2,273.19 423040 41600 $4,674.39 425040 41600 $608.60 ·-----·--~ - 426040 41600 $30,534.50 402060 41600 $1,782.55 426040 47700 $49.40 426040 47700 $128.63 426040 47700 $119.26 426040 47700 $19.81 Register of Demands: Warrants from 12/17/2018 -12/21/2018 Page: 6 of 13 Check Check Payee/ Number Date Vendor# P~yeeNendor Name Invoice Number Oescriptio~ Org Object Project Check Amount ... 402491 21-Dec-18 142 HEAVILAND ENTERPRISES INC 0 22518 Irrigation repairs 421040 47700 $20.43 0 22515 Irrigation repair -421040 47700 $118.32 $127.03 ... 22514 Irrigation repair 421040 47700 .... 22510 Irrigation repair 424140 47700 $1,160.36 22512 Irrigation repair 414040 47700 $4.08 22521 Irrigation repairs 414040 47700 $121.45 22511 Irrigation repairs 414040 47700 $130.06 22122 Landscape Services 414040 41600 $1,506.72 22123 Kumeyaay Landscape Maintenance 414040 41600 $260.00 --· ---_ _._ --·-··- Total for Check 402491: $53,099.39 --·---~-------· -·--------402492 21-Dec-18 152 HOME DEPOT COMMERCIAL ACCOUNT 5210754 Irrigation repair tool 420040 45600 $37.68 .. -------" 1970778 Campground waterline 414040 47700 $295.68 . _____ _,_ -- ----------· ·--------------.. 8210729 Water Distribution: Equipment Parts #536 402560 47600 $35.49 --------- 6210750 Water Distribution: Shoring 402560 47600 $21.52 ------.. - 1210768 WTP: PVC Fittings 402060 47600 $54.79 0210778 Hex bolts 412040 43080 $6.09 ·-------·-- 7223197 Power inverter 412040 45600 $43.08 4223201 WTP: Scrubber Tool and Water for Trucks 402060 45600 $8.61 ··--________ , ------- 4223201 WTP: Scrubber Tool and Water for Trucks 401060 47600 $4.40 3210801 Paint supplies 414040 47600 $62.80 ----·----------- 3210802 WTP: Fonri Boards 402060 47600 $12.56 c.... Total for Check 402492: $582.70 ., -----------::, 402493 21-Dec-18 698 HORIZON 2F150070 Irrigation repair supplies 414040 47700 $210.18 C: ., ------------__ ,, _________ '< 402433 21-Dec-18 999993 HUYNH, TON AND NGUYEN, ANH MDRA16-018 MDRA16-018 EROSION CONTRAL REFUND 390030 59800 $2,000.00 .... -"' 402494 21-Dec-18 993 INTERNATIONAL AIR TOOL COMPANY 10329 Water Distribution: Jackhammer Tips 402560 47600 $110.74 N .. ·-··-··-. - 0 10329 Water Distribution: Jackhammer Tips 402560 47600 ($24.11 I .... _<D Total for Check 402494: $86.63 ;:::;--·----------- CD 402495 21-Dec-18 129 JRC PRINTING LLC 38666 100Versed inventory fonns/250Fentanyl usage 503050 49220 $175.63 3 forms 'It: .... 38691 Business Cards: Facility Reservations 200020 49220 $47.41 N Total for Check 402495: $223.04 -------------- 402496 21-Dec-18 502 KIMLEY-HORN AND ASSOCIATES, INC 12686232 November 2018 Services 307040 17150 $8,716.98 402497 21-Dec-18 910 LOWE'S 14831 Padlocks 414040 47700 $137.06 Register of Demands: Page: 7 of 13 Warrants from 12/17/2018 -12/21/2018 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Org Object Project Check Amount .... 904947 21-Dec-18 616 MANUFACTURERS & TRADERS TRUST 457 PPE 12/16/18 ICMA 457 deferred comp deductions PPE F1000 86120 $30,561.13 ... CO. BANK 12/16/18 0 904948 21-Dec-18 616 MANUFACTURERS & TRADERS TRUST ROTH 457 deferred comp PPE 12/16/18 F1000 86120 $2,996.53 -457R PPE 12/16/18 .... CO. BANK .... MANUFACTURERS & TRADERS TRUST 904949 21-Dec-18 616 401A PPE 12/16/18 401a employer contributions PPE 12/16/18 F1000 86130 $11,840.15 CO. BANK ----------- ROTH IRA employee contributions PPE 904950 21-Dec-18 616 MANUFACTURERS & TRADERS TRUST ROTH PPE 12/16/18 F1000 86220 $175.00 CO. BANK 12/16/18 904951 21-Dec-18 616 MANUFACTURERS & TRADERS TRUST RHS PPE 12/16/18 Retirement Health Savings Plan (Safety) F1000 87004 $1,698.24 CO. BANK PPE 12/16/18 402441 21-Dec-18 999997 MARCHETTI, KATHLEEN 11506000-07 (PYMT 2) Closing Bal Refund: Overpay #11506000-07 F5100 81020 $797.86 ·--" ---·--- 402498 21-Dec-18 872 MATHESON TRI-GAS, INC. 18696384 Water Dist: Truck Torches-Soldering/Cutting 402560 47600 $246.67 18711245 Water Dist: Pipe Freezing Unit-Mult. Sttes 402560 47600 $92.74 Total for Check 402498: $339.41 402442 21-Dec-18 999997 MATZ, RUDY 20715000-09 Closing Bal Refund: Overpay #2.0715000-09 F5100 81020 $95.95 ----------------.... ·--------------------··-----------·----· -------· - 402434 21-Dec-18 999993 MCCOMIC, THOMAS G1603-07 G1603-07 Release Grading Bond and Deposit 390030 59800 $39,688.00 G1603-07 G1603-07 Release Grading Bond and Deposit 391030 59800 $707.67 Total for Check 402434: $40,395.67 ------------ 402499 21-Dec-18 156 MCMASTER-CARR SUPPLY CO 80308536 Pool: Sanitary supplies 415010 47200 $527.79 ----------- 402435 21-Dec-18 999993 MECHLING, DONALD TTM06-04I TTM06-04 (I) Bond & Deposit Release 390030 59800 $5,375.00 ----------- TTM06-04I TTM06-04 (I) Bond & Deposit Release 391030 59800 $49.00 -·-· -·--------------------------- Total for Check 402435: $5,424.00 ------·-----~------··---------------------··-... ----------- 402500 21-Dec-18 448 MK SIGNS AND BANNERS 12330 FY19 Christmas in the Park-Banner Updates 205020 49320 $59.26 . --------------·-··-·--"--·····-··------... ---·· --------· ··--. --·-· ··-- 402501 21-Dec-18 1687 MUNICIPAL ALARM TRACKING 59 Services for November 2018 301030 41200 $1,641.20 --. -·· ----<-., 402502 21-Dec-18 175 NAPA AUTO PARTS/POWAY 332389 WTP: Thread Sealant for Motor Oil Plugs 402060 47600 $15.61 ::, --------------- C: 345093 Channel Mower repair part 412040 43080 $13.49 ., '< Total for Check 402502: $29.10 .... ----------· .. -- ~ 402503 21-Dec-18 565 NEAL ELECTRIC, INC 70579 Hamburger Factory: remove/repair outdoor light 415010 41200 $212.00 N 70561 COP Lighting Control 415010 41200 $625.35 0 ... ~ Total for Check 402503: $837.35 ;:; -. 402504 21-Dec-18 1268 NEOPOST USA INC. 56301347 Postage Machine Meter Rental: Jan 2018 114010 43080 $65.51 (I) 3 _____ ,, ------------------'o•-·--. =It 56303445 Postage Machine Meter: Maintenance 114010 43080 $959.94 ,.. Total for Check 402504: $1,025.45 N 402505 21-Dec-18 84 OFFICE DEPOT BUSINESS SERVICES 239030461-001 WTP: Office Supplies 402060 47100 $11.62 DIVISION ------·---· ---· -·· 239030461-001 WTP: Office Supplies 401060 47100 $61.77 243770282-001 File Storage Boxes, Copy Paper 500050 47100 $50.69 Register of Demands: Warrants from 12/17/2018-12/21/2018 Check Number ..,._ 402505 "' 0 -.... ..... c.... ., :, C: ., ~ ~ 402506 402507 402508 402509 402510 !" 402511 "' 0 ~ _<D ;:; (I) 3 'II: ~ 402438 402512 402514 i-, 402513 Check Payee/ Date Vendor# 21-Dec-18 84 21-Dec-18 186 21-Dec-18 194 21-Dec-18 1941 21-Dec-18 266 21-Dec-18 1689 21-Dec-18 25 21-Dec-18 999995 21-Dec-18 456 21-Dec-18 1721 21-Dec-18 524 PayeeNendor Name OFFICE DEPOT BUSINESS SERVICES DIVISION PACIFIC PIPELINE SUPPLY PARKHOUSE TIRE INC PAUL, PLEVIN, SULLIVAN & CONNAUGHTON LLP PERRY FORD OF POWAY PETTY CASH PUBLIC WORKS DEPARTMENT Invoice Number 243770282-002 243479189-001 243480098-001 243480099-001 326040 3010287817 41834 6115002 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 Petty Cash 12/4/18 POWAY CENTER FOR THE PERFORMING 12102018 ARTS FOUNDATION POWAY VALLEY GARDEN CLUB POWERLAND EQUIPMENT PROACTIVE ENGINEERING CONSULTANTS, INC --·-------· .. --· ------- 2013160.001 01-209080 14075 PROGRESSIVE TECHNOLOGY SECURITY 43652 SYSTEMS INC 43652 43652 43652 ~escription File folders Office Supplies Office Supplies Office Supplies Water Distribution: Gasket Meter Part Fleet: Unit 81 Tires Services Rendered: ADNFEHA Training, 11115/18 Red Fleet: Unit 951 Outside Repair Petty Cash 10/16118-11/28/18 Petty Cash 10/16118-11/28/18 Petty Cash 10/16/18-11/28/18 Petty Cash 10116118-11/28/18 Petty Cash 10/16/18 -11/28/18 -----·--------·· ··----~----------·"·--·- Petty Cash 10/16/18 -11/28118 Petty Cash 10/16/18 -11/28/18 Petty Cash 10/16118 -11/28/18 Petty Cash 10/16/18 -11/28/18 Petty Cash 10/16/18 -11/28118 Petty Cash 10/16/18 -11128/18 Petty Cash 10/16/18-11/28118 Petty Cash 10/16/18-11/28/18 Petty Cash 10116/18 -11/28118 Poway OnStage Ticket Sales Transfer-PCPA Permit 21003 Deposit Refund John Deere tail gate Professional Services 10/1/18 -11/30/18 Security Fire Alarms Security Fire Alarms Security Fire Alarms Security Fire Alarms Page: 8of13 Org 500050 400060 400060 414040 402560 413010 121010 413010 410060 401060 401060 402060 410060 401060 415010 402560 413010 400060 405060 412040 Object 47100 47100 47100 47100 Project Total for Check 402505: 47600 47900 17011 43120 31010 31010 31010 33020 31010 31010 47600 31010 57300 31010 47600 47600 80004200 P0000 80004200 P0000 F1000 208020 414040 402060 114010 201020 202020 203020 Total for Check 402510: 86330 74710 43080 17200 22000 22000 22000 22000 Check Amount $14.69 $80.09 $15.07 $10.98 $244.91 $441.78 $626.42 $600.00 $721.80 $30.00 $22.02 $29.76 $6.70 $16.35 $22.02 $6.47 $30.00 $21.00 $39.68 $7.99 $12.92 $32.16 $26.41 $303.48 $6,361.00 $200.00 $276.95 $1,810.70 $1,730.13 $775.93 $406.84 $1,492.10 Register of Demands: Page: 9 of 13 Warrants from 12/17/2018 -12/21/2018 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Or9 Obj7ct Proje?t Check Amount ... 402513 21-Dec-18 524 PROGRESSIVE TECHNOLOGY SECURITY 43652 Security Fire Alarms 204020 22000 $1,513.08 "' SYSTEMS INC 0 43652 Security Fire Alarms 205020 22000 $3,064.77 -$1,247.79 ... 43652 Security Fire Alarms 206020 22000 .... 43652 Security Fire Alam,s 207020 22000 $706.96 43652 Security Fire Alam,s 208020 22000 $2,230.51 43652 Security Fire Alam,s 400060 22000 $648.02 43652 Security Fire Alam,s 402060 22000 $4,091.48 43652 Security Fire Alam,s 410060 22000 $1,481.86 43652 Security Fire Alam,s 413010 22000 $239.07 43652 Security Fire Alam,s 414040 22000 $614.46 ---------- 43652 Security Fire Alam,s 415010 22000 $167.77 43652 Security Fire Alan11s 501050 22000 $1,480.57 Total for Check 402513: $21,891.34 ------------------------·-. 402515 21-Dec-18 1058 R & B PINTO PROPERTIES LLC LCCONC1213-12/9 Lk Wkly Cone (12/3-12/9/18) Nov CC Charges F1000 86360 $3,805.12 .. ·------- LCCONC12/3-12/9 Lk Wkly Cone (12/3-12/9/18) Nov CC Charges 202020 51130 ($264.30) Total for Check 402515: $3,540.82 __ ,_ ----·-·------ 402516 21-Dec-18 1669 RELIANT AQUARIUM DESIGN INC. 18256 Aquarium Maintenance 206020 43040 $65.00 -·-··------------. -···--·----··- 402517 21-Dec-18 1896 RELY ENVIRONMENTAL 11230 Environmental Compliance 413010 41200 $50.00 --~--------------.. --··· .. -------------· -------------------··---------- 402518 21-Dec-18 515 RICK POST WELDING & WET TAPPING 11958 PS-9: Pipe Repair 402060 41200 $1,080.00 11969 PS-9: Pipe Repair 402060 41200 $1,080.00 Total for Check 402518: $2,160.00 ------------------------------------------<-402519 21-Dec-18 358 ROADONE Volvo Mower move Gate Drive to Whispering 412040 $270.00 ., A720029 41200 :, Tree Lan C: A722008 Move Bronte to Crosthwaite 412040 41200 $270.00 ., '< Total for Check 402519: $540.00 ~ _en ------------------ 402520 21-Dec-18 845 SAGE VIEW INC. 2953 Grove Maintenance 414040 41600 $8,177.85 "' ---· --· ·---0 402521 21-Dec-18 216 SAN DIEGO COUNTY WATER AUTHORITY 1118-11 November 2018: Water Deliveries and Charges 402060 27011 $680,691.60 ~ _CD ;:;: 1118-11 November 2018: Water Deliveries and Charges 402060 27012 $87,561.00 (D 1118-11 November 2018: Water Deliveries and Charges 402060 27013 $348,805.17 3 ··-----.-----------···--·---- 'II: 1118-11 November 2018: Water Deliveries and Charges 402060 76470 ($1,333.30) ~ ;., Total for Check 402521: $1,115,724.47 -~--------. 402522 21-Dec-18 1771 SAN DIEGO FREIGHTLINER XA293004260:01 Fleet: Unit 93 -Control Box 413010 47900 $145.46 402524 21-Dec-18 221 SAN DIEGO GAS & ELECTRIC 25816724085-11/18 WTP: LS-410/9/18-11/8/18 403070 21048 $98.80 84321647992-11/18 WTP: LS-110/9/18-11/8/18 403070 21055 $1,276.22 Register of Demands: Page: 10 of 13 Warrants from 12/17/2018 -12/21/2018 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Org Object Project Check Amount .... 402524 21-Dec-18 221 SAN DIEGO GAS & ELECTRIC 946014 4467-11118 WTP: LS-210/9/18-11/8/18 403070 21053 $576.28 .... 0 82015538790-11118 WTP: PS-1210/9/18-11/8/18 405060 21058 $1,803.16 -.... 48321383007-11/18 WTP: LS-3 1019/18-11/8/18 403070 21042 $2,351.98 .... 70195729909-12118 12150 1/2 Sage View Road 11/07/18 -12/09/18 425040 21010 $10.66 . ·-··-- 86797737652-12118 13250 Pomerado Road 11/07/18 -12/09/18 414040 21010 $10.45 32430844182-12118 14022 1/2 Pomerado 11/07/18 -12/09/18 414040 21010 $10.05 96907731131-12118 LS-5: Heritage 403070 21060 $102.58 ---------- 99580161733-12118 14135 Midland Rd-Vets Pk-12118 205020 21010 $51.81 --------- 60153342241-12118 13104 Silver Lake-Kumeyaay-12/18 207020 21010 $73.23 Total for Check 402524: $6,365.22 -------------- 402523 21-Dec-18 218 SAN DIEGO GAS & ELECTRIC/SUNDRY 04920133400-11/18 Group Bill 14: 10-9-18 to 11-8-18 402060 21010 $1,790.54 04920133400-11/18 Group Bill 14: 10-9-18 to 11-8-18 402060 21041 $5,989.64 -------------- 04920133400-11/18 Group Bill 14: 10-9-18 to 11-8-18 402060 21043 $1,183.09 ---· ···-------- 04920133400-11/18 Group Bill 14: 10-9-18 to 11-8-18 402060 21049 $2,834.89 04920133400-11/18 Group Bill 14: 10-9-18 to 11-8-18 402060 21050 $1,529.36 --------------·-,. 04920133400-11/18 Group Bill 14: 10-9-18 to 11-8-18 402060 21051 $10,158.18 --·-···----. --.. ------------' --·- 04920133400-11118 Group Bill 14: 10-9-18 to 11-8-18 402060 21052 $5,838.17 --------··--------· 04920133400-11/18 Group Bill 14: 10-9-18to 11-8-18 402060 21054 $2,586.87 -----·-----------------------------""'"" 04920133400-11118 Group Bill 14: 10-9-18 to 11-8-18 402060 21057 $1,097.03 -----·----·-----~-------------·-·---··· 04920133400-11118 Group Bill 14: 10-9-18 to 11-8-18 402060 21059 $1,094.31 --·--. ----··-· -----· ., -------· ___ ._ 04920133400-11/18 Group Bill 14: 10-9-18 to 11-8-18 402060 21061 $1,512.34 c.. Total for Check 402523: $35,614.42 ., ----,. .. ---------------~ :, 402526 21-Dec-18 1128 SEATADVISOR INC. Per Ticket Fee-Box & Int-November 2018-C: 517132 204020 51130 $1,982.00 ., PCPA ~- ------__ ,, ___________ -· ·--. -·--- 402527 21-Dec-18 256 SENTRY FENCE COMPANY 5568 Skate Park gate repair 415010 41200 $900.00 ~ ----·------·--·-----_.,, 402528 21-Dec-18 282 SHARP REES-STEALY MEDICAL CENTER 326650230 WTP: OMV Exam, Medlin 401060 49160 $110.00 ,_, 402529 21-Dec-18 296 SLOAN ELECTRIC 0 570530 WTP: LS-3, Camino del Valle 403070 43080 $16,934.94 ~ ___ , ___ ,, ___ --- !O 570479 PS-1 Motor Repair/ Testing_Motor 1 402060 47600 $315.00 ;::;: Total for Check 402529: $17,249.94 (D 3 . ---....... -··- =II: 402530 21-Dec-18 991 SMARTCOVER SYSTEMS 11600 WI/I/ Collections: System Control Service/ 403570 41200 $120.00 ~ Parts ,_, ----------------· -----------------·--. --- 402531 21-Dec-18 739 SOCAL CHAPTER STMA OMORl2019 Ford Omori 2019 Membership Renewal 414040 49240 $130.00 _ .. --------. --·-·-·--·-·-· ---· .,,_,_, ___ , ____ -· -·---·--------- 402532 21-Dec-18 335 STATE WATER RESOURCES CONTROL WD-0142699 Aquatic Pest Discharge Pennit Exp 6/30/19 402060 57300 $2,268.00 BOARD 402533 21-Dec-18 528 STATEWIDE SAFETY & SIGNS, INC 01004551 Water Distribution: FH Markers 402560 47600 $352.23 Register of Demands: Page: 11 of13 Warrants from 12/17/2018 -12/21/2018 Check Check Payee/ Number Date Vendor# Paye~Nendor Name Invoice Number Description Org Obje~t Project Check Amount .I>, 402534 21-Dec-18 1749 STATEWIDE STRIPES, INC PP4 FY19 Street Striping Project PP4 411040 43300 $24,798.36 en 0 -PP4 FY19 Street Striping Project PP4 415010 43040 $995.00 .I>, ..... Total for Check 402534: $25,793.36 402535 21-Dec-18 1420 STERICYCLE ENVIRONMENTAL 72402173386 Household Hazardous Waste July, 201 8 80002504 P2500 $18,245.20 SOLUTIONS 72402207062 Household Hazardous Waste August, 2018 80002504 P2500 $17,652.50 72402238471 Household Hazardous Waste September, 2018 80002504 P2500 $22,421.70 Total for Check 402535: $58,319.40 402536 21-Dec-18 461 SUPERIOR CLEANING EQUIPMENT INC 8542 Wash Rack/Clarifier Maintenance 413010 41200 $234.83 ----------------------------- 904944 17-Dec-18 34 U.S. BANK 1302708 2012 COP Debt Svc Pymt 12/18 F3110 80200 $767,979.76 --------------.. --·--------···-·-- 904952 21-Dec-18 785 U.S. BANK NA PARS-ARS PE2018-26 PARS-ARS PE#2018-26 F1000 87200 $2,203.99 "---··-·" ---- 904953 21-Dec-18 785 U.S. BANK NA PARS-REP PE2018-26 PARS-REP PE#2018-26 F1000 87210 $37,095.54 ----·. ------· __ , --· ___ _. __ ,_ ---------·--··-- 402537 21-Dec-18 236 UNDERGROUND SERVICE ALERT 1120180530 Water Transmission: Monthly Ticket Charges 402560 49240 $120.55 NOV2018 ----------·-- 402538 21-Dec-18 1580 UNIFIRST CORPORATION 361 0049559 Water Supply, Treatment and Storage: 415010 41200 $8.54 Uniforms 361 0049559 Water Supply, Treatment and Storage: 402060 49280 $24.94 Uniforms . ·-------·---- 361 0050200 Fire Station 1 mats/towel service 501050 49280 $29.88 ·--------------- 361 0050202 Fire Station 3 mats/towel service 501050 49280 $43.51 -. ----------·-. 361 0050201 Fire Station 2 mats/towel service 501050 49280 $21.89 -··-----------" -·-----.. ··--·------ 361 0050204 Community Park: mats and uniforms 415010 41200 $55.84 ---···----·· -----------------·--·---- 361 0050365 Utility Systems: Uniforms 401060 49280 $34.25 --------------- 361 0050364 Water Supply, Treatment, Storage: Uniforms 415010 41200 $8.54 '--·-. -----------"••---···-·-., 361 0050364 Water Supply, Treatment, Storage: Uniforms 402060 49280 $24.94 :::, . -------------·-----·····--·· C 361 0050360 Recycled Water. Uniforms 405060 49280 $16.07 ., '< ··-··----------------- 361 0050361 Wastewater Collections: Uniforms 403570 49280 $25.62 .... y, 361 0050363 Water Transmission and Distribution: Uniforms 402560 49280 $32.45 .., ---------· 0 361 0036666 Meadowbrook: mats and mops 415010 41200 $26.31 .... ··-· --------- ~ 361 0034508 Senior Center: mats 415010 41200 $14.77 ;:;: 361 0028310 Senior Center: mats 415010 41200 $14.77 Cl) 3 361 0028315 Community Park: mats and uniforms 415010 41200 $34.51 'II: ---------· ---------.... 361 0028315 Community Park: mats and uniforms 414040 49280 $23.48 .., ----------------- 361 0032174 Community Parks: mats and uniforms 415010 41200 $34.51 ···----· 361 0032174 Community Parks: mats and uniforms 414040 49280 $21.33 361 0051000 Meadowbrook: mats and mops 415010 41200 $26.31 Register of Demands: Page: 12 of 13 Warrants from 12/17/2018 -12/21/2018 Check Check Payee/ Number Date Vendor# PayeeNendor Name Invoice Number Description Or9 Object Project Check Amount .... 402538 21-Dec-18 1580 UNIFIRST CORPORATION 361 0050999 "' City Hall: mats 415010 41200 $17.21 0 361 0051167 Parks Unifonns 414040 49280 $49.51 -.... 361 0051163 Facilities: unifonns 415010 49280 $8.83 .... 361 0051159 Streets: uniforms 411040 49280 $37.04 361 0051158 Stonnwater: unifonns 412040 49280 $14.44 361 0051169 Twin Peaks: mats and mops 415010 41200 $11.37 361 0051168 Public Works: mats 415010 41200 $6.45 316 0051170 The Lake: Mats 415010 41200 $9.89 361 0051001 Fire Station 1 mats/towel service 501050 49280 $29.88 ---··--· ·---. 361 0051003 Fire Station3 -mats/towel service 501050 49280 $43.51 .... --·-····- 361 0051002 Fire Station 2 -mats/towel service 501050 49280 $21.89 361 0051160 Wrhse: Mats & Uniforms 415010 41200 $1.22 . -----·------ 361 0051160 Wrhse: Mats & Uniforms 410060 49280 $5.55 ---., --··----------·- 361 0051164 Water Transmission & Distribution: Unifonns 402560 49280 $32.45 ----·--·- 361 0051165 Water Supply Treatment, Storage: Unifonns 415010 41200 $8.54 -------· ---··-·····-·-·---------- 361 0051165 Water Supply Treatment, Storage: Uniforms 402060 49280 $24.94 --. -·--·----· ----- 361 0051166 Utility Systems: Uniforms 401060 49280 $34.25 361 0051162 Wastewater Collections: Uniforms 403570 49280 $58.05 ------------. ' - 361 0051161 Recycled Water: Uniforms 405060 49280 $5.44 . --.,. ----- 361 0051005 Community Park: mats and unifonns 415010 41200 $34.51 ·-·---··--__ _,_, ____ 361 0051005 Community Park: mats and unifonns 414040 49280 $19.60 -----------· ------------ t.. 361 0050997 Customer Services: Unifonns 112010 49280 $9.29 "' ·-·--------:::, Total for Check 402538: $1,006.32 C: ·····---·--·---·-------------·-·--·· .. "' 904943 17-Dec-18 334 UNION BANK-SAN DIEGO ADV PE2018-26 Net Payroll Advance for PE2018-26 F1000 80030 $20,000.00 '<. ------·--• ----. -·-···---------··---------.. -------··· .... 904946 20-Dec-18 334 UNION BANK-SAN DIEGO PPE 12/16118 Transfer net payroll to Union Bank PPE F1000 80030 $534,527.35 !" 12/16118 "' . ·--·-----------. ··-----· --- 0 402539 21-Dec-18 655 UNITED SITE SERVICES 114-7712805 Training Facility Porta-Potty 501050 47900 $147.47 .... ------.. ·-·· -"' 114-7724524 Blue Sky Portable Services (11/30-12/27/18) 207020 41200 $268.71 ;:. Total for Check 402539: $416.18 (I) 3 -·-··-··-··"·----·-~-----·-··----- ~ 402540 21-Dec-18 253 UPS 000065V940498 WTP: Hatch Return 402060 33020 $2.66 .... ------------ ;_, 402541 21-Dec-18 321 VERIZON WIRELESS 9819424241 Wireless Services -November 2018 301030 22000 $76.02 --------------------·--- 9819424241 Wireless Services -November 2018 306030 22000 $114.03 ------------------ Total for Check 402541: $190.05 ----,_.,,_, ____ 402542 21-Dec-18 260 VILLAGE NURSERIES 31753934 Sycamore Creek: plant material 424140 47700 $180.93 Register of Demands: Warrants from 12/17/2018-12/21/2018 Check. Number .i:,. 402543 .... 0 -.I>, .... '-., :, C: ., '< 402544 402545 402546 402547 402548 402549 402550 Check. Date Payee/ Vendor# 21-Dec-18 1634 21-Dec-18 474 21-Dec-18 272 21-Dec-18 280 PayeeNendor Name VINYARD DOORS, INC. VIP JANITORIAL SERVICE WAXIE WEST COAST ARBORISTS, INC. WESTERN MOWER AND ENGINE --·--··-·-·------ 21-Dec-18 1944 21-Dec-18 1764 21-Dec-18 1573 WIND AND SHADE SCREENS INC WOODARD & CURRAN INC ZORO TOOLS, INC. Invoice Number 97633 97634 97635 5078 5078 5079 77794369 77907409 140991-A 143228 143225 143224 143227 59824 60497 11166A 157186 INV5338252 INV5332997 Director of FinanceAp~ Date: ~\_-_/_-~J_C\~---- Page: 13 of 13 Description Org Object Project Check Amount Fire Station #1 Door Repair and Maintenance 415010 41200 $417.00 Fire Station #2: Door Repair and Maintenance 415010 41200 $2,622.00 Fire Station #3 Doors 1, 2, 3 & 5 repaired 415010 41200 $2,260.00 Total for Check 402543: $5,299.00 Janitorial Services 206020 41400 $1,540.84 Janitorial Services 415010 41400 $12,797.33 Poway Auditorium Special Cleaning 415010 41400 $724.77 11/10,17,24 . -------·--·--·--·. Total for Check. 402544: $15,062.94 Community Center: soap dispensers 415010 47200 $181.66 -·· _,, __ .,,,, ________ _,_ - Sanitary supplies 415010 47200 $1,053.09 ---'" --·----------. Total for Check 402545: $1,234.75 --------·--------------- Pruning, tree and stump removals 414040 41200 $647.64 ____ ,, ··------·--------- Tree Trimming, Removal 411040 41200 $3,058.30 Tree Trimming: reservoirs 402060 41200 $2,549.60 ------··· ·---- Tree Trimming 423040 41200 $4,653.02 -----· -~------ Tree Trimming, Removal and Rep 414040 41200 $3,598.00 ---------------- Total for Check 402546: $14,506.56 ------------- Small Tool Repair 501050 43080 $42.60 ----------- Lined trimmer parts 414040 43080 $233.96 .. -·------·--- Total for Check. 402547: $276.56 --------, -------- Pool Windscreen 80004200 P0000 $8,812.25 --------- Poway Basin Salt & Nutrient Mgmt Plan 405060 17200 $25,617.50 Consultants --------------· Warehouse: Earplugs F1000 81350 $304.24 ---. ._ __ . __________ Warehouse: Tape-Seal & Flagging F1000 81350 $73.06 Total for Check 402550: $377.30 Register Total: $3,233,101.55 DATE: TO: FROM: SUBJECT: Summary: City of Poway C OUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the City Council A. Kay Vinson , Interim City Clerk ~ (858) 668.4535 or kvinson@poway.org Approval of Minutes The City Council Meeting Minutes submitted hereto for approval are : • December 4 , 2018 Regular City Council Meeting Minutes • December 18 , 2018 Regular City Council Meeting Minutes APPROVED □ AP PR OVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUE D ____ _ RESOLUTION NO. The Poway City Council sits as the Poway Planning Commission, the Poway Housing Authority, the Public Financing Authority, and the Successor Agency to the Poway Redevelopment Agency . Recommended Action: It is re commended that the City Council approve the Minutes as submitted . Public Notification: None. Attachments: A. December 4 , 2018 Regular City Council Meeting Minutes B. December 18, 2018 Regular City Council Meeting Minutes Reviewed/Approved By: Wendy Kaserman Assistant City Manager 1 of 12 Reviewed By: Alan Fenstermac her City Attorney Approved By : fl -h . ·--J . -,:J(1}__, ___ J I / , 1/Uii+~ Tina M. White City Manager January 15, 2019, Item # 1.3 NOTE: These draft meeting minutes are not official until approved by the City Council at the next scheduled meeting. CITY OF POWAY CITY COUNCIL REGULAR MEETING MINUTES December 4, 2018 City Council Chambers 13325 Civic Center Drive, Poway, California (Per Government Code 54953) (Meeting Called to Order as City Council/City of Poway Planning Commission/Poway Housing Authority/Public Financing Authority and Successor Agency to the Poway Redevelopment Agency) CALL TO ORDER Mayor Vaus called the Regular Meeting to order at 7:00 p.m. ROLL CALL Leonard , Frank, Grosch , Mullin, Vaus STAFF MEMBERS PRESENT City Manager Tina White; Assistant City Manager Wendy Kaserman ; City Attorney Alan Fenstermacher; City Clerk Nancy Neufeld; Community Services Director Brenda Sylvia ; Development Services Director Bob Manis ; Finance Director Donna Goldsmith; Human Resources/Risk Management Director Jodene Dunphy; Public Works Director Michael Obermiller; Fire Chief Mark Sanchez; Captain Jeff Duckworth , Sheriffs Department. (Note: Hereinafter the titles Mayor, Deputy Mayor, Councilmember, City Manager, Assistant City Manager, City Attorney, City Clerk and Director of Finance shall be used to indicate Mayor/Chair, Deputy MayorNice Chair, Councilmember/Director, City Manager/Executive Director, Assistant City Manager/Assistant Executive Director, City Attorney/Counsel, City Clerk/Secretary and Director of Finance/Finance Officer.) PLEDGE OF ALLEGIANCE Deputy Mayor Mullin led the pledge of allegiance . PRESENTATION Councilmember Leonard presented a certificate of recognition to Phil Harris representing Friends and Family Community Connection for their worldwide assistance for those in need . Councilmember Grosch presented a proclamation to Youth Advocacy Coalition in recognition of December 2018 "Drugged Driving Prevention Month ." PUBLIC ORAL COMMUNICATIONS Andrew Hayes spoke regarding a holiday open house for Senator Brian Jones. Peter Neild spoke regarding the Candy Cane Lane holiday lights . 2 of 12 ATTACHMENT A January 15, 2019, Item # 1.3 City of Poway-Minutes -December 4, 2018 Frank Kenny commented regarding the recent vandalism to a Poway home. Juliet Phillips spoke regarding recreation programs at the Poway Community Center. Joe St. Lucas wished everyone a Merry Christmas. Chuck Cross commented regarding the recent vandalism to a Poway home. James Kreifeldt spoke regarding funding sources for Landscape Maintenance Districts. Tom Farley spoke about the 30-year anniversary of his Christ ee light display. 1. CONSENT CALENDAR (Approved By Roll Call Vote) Deputy Mayor Mullin requested to comment on It Item 1.11 but did not speak. Chris Wood submit submitted a speaker slip on 1.11 but did not speak. Motioned by Councilmember Leonard, se Consent Calendar Items 1.1 through 1.14. Moti approve 1.1 1.2 1.3 1.4 1.5 Ayes: Noes: Absent: Leona None None e Perio October 15 through October 19, I October 29 through November 2, 2018; and ' •·· ·t~ouncil meeting minutes and the November e Mid-Size, Crew Cab Pick-Up Through Informal Competitive 1.6 Adoption of Resol 18-069 entitled "A Resolution of the City Council of the City of Poway, California, Te ating Bid Process for the Boulder Mountain Reservoirs 1 and 2 Rehabilitation Project and Directing Readvertisement For Competitive Bids." 1.7 Award of Contract to AMP United LLC, for the Washwater 1 Tank Rehabilitation Project, Bid No. 19-009 1.8 Acceptance of Alta Mira Reservoir Rehabilitation Project; Bid No. 17-027 1.9 Adoption of Resolution No. 18-070 entitled "A Resolution of the City Council of the City of Poway, California, Adopting the City of Poway's Salt and Nutrient Management Plan." 3 of 12 January 15, 2019, Item # 1.3 City of Poway -Minutes -December 4, 2018 Deputy Mayor Mullin briefly outlined the information the Salt and Nutrient Management Plan provides the City and explained that it is a State requirement. 1.10 Acceptance of Public Improvements for the Kirkham Way Street Closure Project, STl14-001 1.11 Second Reading and Adoption of Ordinance No. 822 entitled "An Ordinance of the City of Poway, California, Approving Specific Plan Amendment (SPA) 18-001 to the South Poway Specific Plan Changing the Land Use Designation on a 39.5-Acre Parcel Located at the Southeast Corner of Scripps Poway Parkway and General Atomics Way APN: 323-091-09." 1.12 Acceptance of the Veterans Park POW-MIA Memorial Pr · ct; Barnhart-Reese Construction, Inc. 1.13 Approval of Consultant Agreement to STC Traffic As-Needed Traffic Engineering Services; RFP 1 imley-Horn & Associates, Inc. for 1.14 Acceptance of City Facilities Painting 201 2. ORDINANCE None. 3. PUBLIC HEARING 3.1 Motioned by Resolution No. P-· California, Approvin Application 18-012, unanimously. 4. STAFF REPORT er Grosch, seconded by Deputy Mayor Mullin to adopt 1tled "A Resolution of the City Council of the City of Poway, nditional Use Permit 18-009 and Minor Development Review Assessor's Parcel Number 317-490-72." Motion carried 4.1 Conveyance of Real Property (APN #272-132-04) to the City of Poway from Vista Irrigation District 4 of 12 January 15, 2019, Item # 1.3 City of Poway -Minutes -December 4, 2018 Director of Development Services Bob Manis presented the report along with a PowerPoint presentation. Vista Irrigation District wishes to donate a 0.9-acre parcel located on the western boundary of the City adjacent to San Pascual Valley to be utilized for open space. No speakers. Motioned by Mayor Vaus, seconded by Deputy Mayor Mullin to: 1) Authorize staff to enter into negotiations with Vista Irrigation District for the donation of the property to the City of Poway; 2) Authorize the appropriation of $500 from the Habitat In-Lieu Fee Fund Balance (F2520-89010) to obtain a Title Report prior to acquiring the property; and 3) Authorize the City Manager to execute docum necessary to complete the acquisition. Motion carried unanimously. 4.2 Conveyance of Real Property (APN #s 317-480-0 Poway from Empire Communities, LLC 24 and 317-280-03) to the City of 4.3 Director of Development Services Bob M presentation. Empire Communities, LLC located on both sides of Gate Drive east Yield 2 single family dwellings units -2 acres No speakers. along with a PowerPoint Is totaling 77.48 acres · ed for open space. ' will own and control the parcels ation as they contain protected • Councilmember Frank to: 1) Empire Communities, LLC for the donation orize the appropriation of $2,500 from the ,.f010) to acquire the property; and 3) I Donation Agreement and any other ion. Motion carried unanimously. ·ces Bob Manis presented the report along with a PowerPoint. rid and hybrid plus floorplans are being prepared by Jeff Katz documents will be ready in January 2019 with construction to after plan check/building permit process has concluded. Neutral speaker: Brenda Myers and Leslie Hoffman Speaker in opposition: Judy Nemec Speaker in support: Jack Swain 5 of 12 January 15, 2019, Item # 1.3 City of Poway -Minutes -December 4, 2018 Speakers in opposition expressed concerns regarding the smaller square footage of the proposed center compared to the current size; and the costs attributed to the construction of a new building. Councilmembers expressed support for the seniors and reinforced that the "hybrid" floorplan has a room large enough to accommodate bingo. Council received the report, and no action was taken. 4.4 Proposed Reorganization of Staffing in the Capital Projects Section of the Engineering Division of the Development Services Department City Manager Tina White presented the report. A provided the opportunity to evaluate the structure section. The proposed reorganization will cha position to regular full-time equivalent (FTE) add one limited term FTE Construction P Projects Engineer position. The moneta FY 2018-19 is $37,700 and $161,789 i Construction Project Manager position is $37 21. The Construction Project r:ia ger positio Capital Improvement Project. No speakers. 5. WORK None. 6. MAYOR AND Cl The Mayor and Coun City. No action was take y in the City Engineer's position ·neering Division, Capital Projects term Associate Civil Engineer Civil Engineer FTE position, nd eliminate one Special · Engineer positions for tary impact for the -20 and FY 2020- munity Center ·r Jin to adopt Resolution No. the City of Poway, California, COUNCILMEMBER COMMITTEE REPORTS -Pursuant to AB1234 -G.C. §53232.3(d) Mayor Vaus announced that the new Executive Director, Hasan lkhrata assumed his position at San Diego Association of Governments (SANDAG). 7. CITY MANAGER ITEMS None. 6 of 12 January 15, 2019, Item# 1.3 City of Poway-Minutes -December 4, 2018 8. CITY ATTORNEY ITEMS CLOSED SESSION: 8.1 Conference with Real Property Negotiator (Gov. Code § 54956.8) City Properties: APN's 317-472-25; 317-472-18; 317-472-24; 317-472-23; 317-472-12 Housing Authority Properties: APN's 317-472-01; 317-472-06 Agency Negotiator: City Manager Tina White; Craig Ruiz, Economic Development Administrator Party with Whom Agency Negotiator May Negotiate: Meridian Communities; Sudberry Properties Under Negotiation: Price and Terms of Payment 8.2 Conference with Legal Counsel -Anticipated Litig Government Code§ 54956.9(d)(4) -two (2) case At the request of City Attorney Alan Fenstermac Session at 8:55 p.m. with all Councilmembers City Council came out of Closed Session at 10:27 8.1. City Attorney Fenstermacher an need that t initiate legal action relating to two C ADJOURNMENT The meeting was adjour :27 p.m. ' I 1, ' ' ' 7 of 12 "• no reporta . " ction taken on Item cil authorize City Attorney to Item 8.2 by a 5-0 gte. Kay Vinson, MMC rim City Clerk . of Poway, California January 15, 2019, Item # 1.3 CITY OF POWAY CITY COUNCIL REGULAR MEETING MINUTES December 18, 2018 City Council Chambers 13325 Civic Center Drive, Poway, California (Per Government Code 54953) (Meeting Called to Order as City Council/City of Poway Planning Commission/Poway Housing Authority/Public Financing Authority and Successor Agency to the Poway Red ent Agency) CALL TO ORDER Mayor Vaus called the Regular Meeting to order ROLL CALL Leonard, Frank, Grosch, Mulli STAFF MEMBERS PRESENT City Manager Tina White; City Community Services Director Brenda Director Donna Goldsmith; Human ~ % Director of Public Works · ael Oberm Sheriff's Department. her; City Clerk Nancy Neufeld; ices Director Bob Manis; Finance ent Director Jodene Dunphy; ez; Captain Jeff Duckworth, ouncilme er, City Manager, Assistant City · ance shall be used to indicate Mayor/Chair, City Manager/Executive Director, Assistant rney/Counsel, City Clerk/Secretary and Mark Weston complime allowing him to serve as th uncil on the swim center renovation and thanked Council for presentative on the San Diego County Water Authority Board. 1. CONSENT CALENDAR (Approved By Roll Call Vote) Deputy Mayor Mullin announced that he would recuse himself from the vote on Item 1. 7 due to a conflict of interest. Motioned by Councilmember Leonard, seconded by Councilmember Frank, to approve Consent Calendar Items 1.1 through 1.7. Motion carried by the following roll-call vote: 8 of 12 ATTACHMENT B January 15, 2019, Item # 1.3 Ayes: Noes: Absent: City of Poway-Minutes -December 18, 2018 Leonard, Frank, Grosch, Mullin, Vaus None None 1.1 Approval of Reading by Title only and Waiver of Reading in full of Ordinances on Agenda 1.2 Ratification/Approval of Warrant Registers for the Periods of November 12 through November 16, 2018 and November 19 through November 23, 2018 1.3 Adoption of Resolution No. 18-072 entitled "A Resolution of the City Council of the City of Poway, California, Reciting the Fact of the General M al Election Held on November 6, 2018, Declaring the Results thereof and such oth rs as Provided by Law." 1.4 Award of Contract to Agricultural Pest Control S Services, RFP 19-007 1.5 City's Investment Report as of Septemqe , 2018 rm 111• 1.6 Acceptance of General Maintenance and ·,. • 1.7 Acceptance of Public lmprov PRESENTATIONS City Clerk Nancy Neufel her with the Certificat City Clerk Nancy Ne presented him with the d the O l!ll lection. for Pest Control Maintenance 01 ~~ d t ,y~ wee to Councilmember Mullin and presented • City Cler .,,qcy Neufeld a with the cer!'ftbg· te of Electio %" • • RECEPTION IN fnlilNCIL CH ' Mayor Vaus called a -jS cake. • CALL TO ORDER Oath of Office to Mayor Vaus and presented him • .15 p.m. and invited everyone to join the Councilmembers for Mayor Vaus reconvened the Regular Meeting at 7:30 p.m. ROLL CALL 2. ORDINANCE None. 9 of 12 Leonard, Frank, Grosch, Mullin, Vaus January 15, 2019, Item # 1.3 City of Poway -Minutes -December 18, 2018 3. PUBLIC HEARING 3.1 An Ordinance of the City of Poway to relinquish a 0.03-acre portion of a 10.95-acre City- owned open space lot (Assessor Parcel Number 278-280-24) in exchange for 0.03-acres of undisturbed adjacent land 3.2 Associate Planner Carol Rosas presented the report along with a PowerPoint presentation. Ms. Rosas stated that the owner of the vacant parcel on Oak Canyon Road is proposing the development of a single-family dwelling and is requesting to acquire 0.03 acres of a City- owned open space parcel to gain access to her property. The Ordinance will result in an exchange of City open space land for vacant, undevelop d, unencumbered property from Nguyen property of equal size and quality for use as o Nhan Nguyen, applicant and owner of the propert Motioned by Councilmember Frank, seco support of the project. "lmember Grosch to close the public hearing. Motion carried una As requested by the Mayor, City Clerk Motioned by Cou public hearing. Mot1 t to add lights to an existing sports court on lil1 ntain Trail w, ~ resen . •· report along with a PowerPoint presentation posed in"'§fallation of six lights to the existing basketball development standards and is consistent with the Gate ally, reject involves the installation of a 10-foot high fence • his tot e surrounding properties. ber Grosch, seconded by Deputy Mayor Mullin to close the carried unanimously. Motioned by Deputy Mayor Mullin, seconded by Councilmember Grosch to adopt Resolution No P-18-30 entitled "A Resolution of the City Council of the City of Poway, California, Approving Minor Conditional Use Permit 16-006 Assessor's Parcel Number 323-520-01." Motion carried unanimously. 4. STAFF REPORT 4.1 Purchase of Tax-Defaulted Property for Open Space, O Beeler Canyon Drive, APN #317- 280-12-00 10 of 12 January 15, 2019, Item # 1.3 City of Poway-Minutes -December 18, 2018 Director of Development Services Bob Manis presented the report along with a PowerPoint presentation and stated that the City has an opportunity to purchase the property before it goes to public auction and acquire 46.43 acres of land to preserve for open space. No speakers. Motioned by Mayor Vaus, seconded by Councilmember Leonard to: 1) Adopt Resolution No. 18-073 entitled "A Resolution of the City Council of the City of Poway, California, Approving the Purchase of the Tax-Defaulted Property Assessor's Parcel Number 317-280-12-00"; 2) Appropriate $5,600 from the Habitat In-Lieu Fee Fund Balance (F2520-89010) to the Sensitive Lands Ac ion project (PRK0010-30) for the acquisition and processing fees for the purch the property; and 3) Authorize the Mayor to execute agreement number 7070 County of San Diego. Motion carried unanimously. 5. WORKSHOP None. The Mayor and Council made annou City. No action was taken. Steve Vaus 6.1 6.2 a. b. C. d. e. f. g. h. : to serve as Deputy Mayor 2019. · resentatil!!tto Regional Agencies' Boards, Commissions League 'ct California Cities District (MTS) San on of Governments Board (SAN DAG) Metro ommission/JPA San Dieg rPark JPA City of Powa USO Joint Use Subcommittee for lnterjurisdictional Cooperation Regional Solid Waste Association (RSWA) Goodan Ranch Policy Committee Council concurred to make the following appointments to the various regional agencies' Boards, Commissions, and Committees: a. San Diego Division, League of California Cities a. Primary -Caylin Frank b. 1st Alternate -Dave Grosch 11 of 12 January 15, 2019, Item # 1.3 City of Poway -Minutes -December 18, 2018 b. Metropolitan Transit System (MTS) a. Primary -Caylin Frank b. 1st Alternate -John Mullin c. San Diego Association of Governments Board (SAN DAG) a. Primary -Steve Vaus b. 1st Alternate -John Mullin c. 2nd Alternate -Caylin Frank d. Metro Wastewater Commission/JPA a. Primary -John Mullin b. 1st Alternate -Director of Public Works e. San Dieguito RiverPark JPA a. Primary -Dave Grosch b. 1st Alternate -Barry Leonard f. City of Poway/PUSD Joint Use Subcommitte rjurisdictional Cooperation a. Primary -Barry Leonard b. 1st Alternate -Caylin Frank g. Regional Solid Waste Association ( a. Primary -Dave Grosch b. 1st Alternate -John Mullin h. Goodan Ranch Policy Committee a. Primary -Barry Leonard b. 1st Alternate -c( nity Service 7. CITY MANAGER ITEMS City Manager Tina Whit Senior Recreation S Finance Manager A public service. ·. \ ,,, ' @ ' The meeting • -. .,,, -~ dJourned atl3 p.m . . w 12of12 A. Kay Vinson, MMC Interim City Clerk City of Poway, California January 15, 2019, Item # 1.3 DATE: TO: FROM: CONTACT: SUBJECT: Summary: City of Poway COUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the City Council Tina White, City Manager Nicole Murphy, Senior Management AnalysJ tf1i:) · nmurphy@poway.org ~ APPROVED □ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUED _____ _ RESOLUTION NO. Master Communications Site Encroachment Agreement with New Cingular Wireless PCS, LLC for Installation of Wireless Telecommunications Facilities within Public Right-of-Way In September 2018, the Federal Communications Commission (FCC) issued a declaratory ruling and report and order (FCC 18-133) to limit the authority and standards that both states and local governments can require for the installation and/or deployment of small wireless facilities in the public right-of-way. FCC 18-133 purports to enact substantial new limits on local government review and a loss of local control over a number of issues including undergrounding, negotiations for public benefits and the like, including how municipalities must process small wireless facility applications. During the 2017 Legislative Session, the League of California Cities opposed similar legislation, Senate Bill 649 (Hueso), and urged cities to submit letters in opposition. The City of Poway did submit a letter in opposition along with over two hundred other cities. Governor Jerry Brown vetoed the legislation. There are over 20 U.S municipalities that have filed suit against the FCC challenging the ruling. Working with the City Attorney, staff has developed a model Master Communications Site Agreement (MCSA) to be used for future small wireless telecommunications facilities within the public right-of-way. Entities entering into MCSAs with the City would still be required to go through the Minor Development Review Application (MORA) permit process for approval of facilities, or any future wireless communication facility permitting process the City Council may adopt in the future. The City cannot impose an absolute numeric cap on the number of wireless communications facilities a specific carrier can install in the public right-of-way. New Cingular Wireless PCS, LLC (d/b/a AT&T) has approached the City about entering into this type of agreement, which City staff and New Cingular Wireless, PCS LLC have negotiated over the past several months Recommended Action: 1. Approve the model Master Communications Site Agreement for installation of wireless telecommunications facilities within the public right-of-way. 2. Ratify the City Manager's execution of the agreement with New Cingular Wireless PCS, LLC, and authorize the City Manager to make future amendments to the same and enter into similar agreements with other small cell providers, in a final form approved by the City Attorney. 1 of 29 January 15, 2019, Item # 1.4 Master Communications Site Agreement January 15, 2019 Page 2 Discussion: In September 2018, the FCC issued a declaratory ruling and report and order (FCC 18-133) addressing how municipalities must process small wireless facility applications which will support the implementation of 5G technology. 5G will offer greater speed to move more data and the ability to connect a lot more devices at once in a more responsive manner. The FCC Order defines "Small Wireless Facilities" as facilities mounted on structures 50 feet or less in height or on structures no more than 1 O percent taller than adjacent structures with an antenna no more than three cubic feet and total wireless equipment no more than 28 cubic feet. The facilities must not be located on tribal lands and must not emit radiation in excess of applicable FCC safety standards. Small wireless facilities serve as a supplement to the larger cellular network and improve service for wireless customers. Small cells provide additional wireless bandwidth, and do not replace existing cell tower networks. They are low-powered antennas that provide cellular and data coverage to smaller geographic areas and rarely require the extensive construction and supporting infrastructure of cell towers. They target heavily trafficked locations that existing cell towers may have trouble reaching. For example, small cells add enough bandwidth to keep a strong signal going in heavily populated/trafficked areas or events (such as a sporting event or music venue), parking garages, or large buildings. The Order has three categories that directly impact City resources and staff: (1) processing time, (2) aesthetic requirements, and (3) application fees. Local agencies have 60 days to review small wireless facility applications for installation on preexisting facilities, and 90 days for installation on new facilities. These time periods are known are typically referred to as "shot clock" requirements. These review requirements include "all aspects of and steps in the siting process." They may only be paused if the City notifies the applicant within 30 days of receipt that the application is incomplete, or through mutual agreement between the locality and the applicant. The Order adopts a new remedy for missed shot clocks by finding that a failure to act within the new small wireless facility shot clock constitutes a presumptive prohibition on the provision of services, and an applicant must file a lawsuit within 30 days of any action or failure to act on a wireless application. These mandatory timelines will likely impact work flow and priorities for local agencies including the City of Poway. The Order appears to potentially limit application fees for all small wireless facilities to $500 for up to five sites, and $100 per site for each site thereafter, and purports to limit what is a "reasonable" recurring fee to the City's actual costs, mentioning $270 per site, per year, as presumptively reasonable, although $270 is not necessarily the limit. It should be emphasized that the shot clock timelines and limit on fees are presumptions, and the Order states that local agencies will "have an opportunity to rebut the presumption of effective prohibition by demonstrating that the failure to act was reasonable under the circumstances and, therefore, it will not materially limit or inhibit the applicant from introducing new services or improving existing services." The MCSA provides a framework that will govern the installation of small wireless facilities and outlines the terms and conditions for the non-exclusive use of the public right-of-way. It includes provisions for payment to the City, maintenance standards, and other provisions standards typically required when the City approves such facilities. 2 of 29 January 15, 2019, Item # 1.4 Master Communication s Site Agree ment January 15, 2019 Page 3 Staff negotiated the terms of the MCSA with New Cingular PCS , LLC for an initial period of five years , with five five-year options to renew. With the execution of the agreement, a one-time aggregate payment of $8,000 is due from New Cingular Wireless PCS , LLC to cover administrative costs and attorney fees to prepare the agreement. The annual fees will be paid in advance of each year, on January 1. AT&T has agreed to the annual fee of $1,250 per pole for the first two years of the initial term of the agreement subject to a 3% annual increase. Section 4 .1.1.b of the agreement clarifies that AT&T can renegotiate the annual fee to be the greater of the City's actual costs or $270 (the figure mentioned in the Order, as discussed above). The locations of the small wireless facilities will be identified through the review and permitting process. While the attached agreement includes an exhibit with a schedule of locations, this will not be populated until New Cingular Wireless PCS , LLC has gone through the MORA process and received approval from the Development Services Department. The initial term of the agreement contemplates the installation and maintenance of up to 50 small wireless facilities. All work in the right-of-way will be scheduled in advance and in coordination with Public Works , Engineering or other City staff. Environmental Review: This activity is not a "Project" as defined under Section 15378 of the California Environmental Quality Act (CEQA) State Guidelines. Therefore, this action is not subject to CEQA review. Fiscal Impact : The MCSA with New Cingular Wireless PCS , LLC includes a one-time aggregate payment of $8 ,000. The revenue generated from the small wireless facilities is unknown at this time as it is dependent on the number of small wireless facilities approved under the agreement through the MORA process . While the FCC Order purports to impose presumptive limits on fees the City can charge for applications and recurring fees, New Cingular Wireless PCS , LLC has agreed to an annual fee of $1 ,2 50 per small wireless facility for the first two years of the initial term of the agreement subject to a 3% annual increase. Public Notification: The City Council Agenda was posted. In addition , staff notified New Cingular Wireless, PCS LLC via email of this meeting . Attachments : A. Master Communications Site Encroachment Agreement with New Cingular Wireless PCS , LLC for Installation of Wireless Telecommunications Fa cilities within Public Right-of-Way. Reviewed/Approved By : Wendy Kaserman Assistant City Manager 3 of 29 Reviewed By: A lan Fenstermacher City Attorney Apzs;;_Jn '~ Tina M. White City Manager January 15, 2019, Item # 1.4 MASTER COMMUNICATIONS SITE ENCROACHMENT AGREEMENT THIS MASTER COMMUNICATIONS SITE ENCROACHMENT AGREEMENT ("Agreement") dated as of January I, 20 I 9 ("Effective Date"), is entered into between NEW CINGULAR WIRELESS PCS, LLC, a Delaware limited liability company, having a mailing address of 575 Morosgo Drive NE, Atlanta, GA 30324 (" Licensee"), and the CITY OF POWAY, A MUNICIPAL CORPORATION ("City") with reference to the following facts. A Licensee wishes to enter the public right-of-way ("ROW") to attach, install, erect, operate, and maintain up to fifty (50) various unmanned wireless telecommunications facilities ("WCFs"), and, with fiber and equipment that is directly necessary to the operation of the WCF and within 100 feet of each WCF, the "Network", are collectively referred in herein as (the "WCF Improvements"), in the ROW within the City and, in some instances, on assets owned or controlled by the City for purposes of providing wireless communications services. The Network will be used to provide wireless telecommunications and data services to the residents and visitors of the City ("Services"). B. The Network will include antenna nodes, fiber repeaters and related equipment in a configuration in full compliance with all local, state (including orders and rulings of the PUC), and federal laws, rulings, and agency determinations, and with construction drawings and elevations to be submitted to and approved by the City. C City is willing to allow Licensee to attach, install, erect, operate, maintain and repair the WCF Improvements subject to the terms and conditions set forth herein and in the site specific Schedule of Premises. NOW, THEREFORE, for good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree to the following covenants, terms, and conditions: 1. DEFINITIONS: I.I Licensed Premises or Premises. The property or properties subject to this Agreement shall be described in a Schedule (as defined below) approved by the City and attached hereto. The property described in such Schedules shall constitute and be described and collectively referred to herein as the "Licensed Premises" or "Premises." Licensed Premises shall include any appurtenant property the City owns, or controls, including but not limited to light standards, mast arms and poles, on which WCF Improvements are installed with City's prior approval pursuant to Section 2.4 below. 12 Schedule. Attached hereto and incorporated herein by reference shall be various Schedules of Licensed Premises (hereinafter "Schedule"). Each Schedule shall be substantially in the form attached hereto as Exhibit Band shall include the location of the portion of the Premises which is the subject of that Schedule and the description of the specific Licensee Improvements (described below) or light standards allowed at that location, their configuration, and the site specific conditions necessary for approval (hereinafter "Conditions of Approval"). Both parties agree that Schedules may be added or deleted by administrative action by City from time to time 2523/012782-0019 438¥9~ 1112/20/18 Attachment A January 15, 2019, Item # 1.4 subject to and in accordance with the provisions of this Agreement, including but not limited to any City Council approvals that may be required in accordance with Section 5.2 regarding Governmental Approvals. Both parties also agree that the City may add to, delete or modify the Conditions of Approval at any time during the term of this Agreement to advance a legitimate, lawful and reasonable governmental interest. 1.3 Pre-existing Communications. "Pre-existing Communications" shall be defined as those communications configurations, equipment and frequencies which exist on City's property or are in use by the City within or around the City as of the Effective Date of this Agreement or as of a Commencement Date of an applicable Schedule. 1.4 WCF Improvements. WCF Improvements shall be defined to be those unmanned wireless telecommunications facilities comprised of radio frequency transmitting and receiving equipment, antennas, cables, conduits, wires, batteries, utility lines, transmission lines, equipment cabinet, pads or vaults, radio frequency transmitting and receiving antennas and supporting structures and improvements, which are approved by the City and which are located or proposed to be located in accordance with this Agreement, on Licensed Premises. A typical example of the facilities comprising the WCF Improvements is set forth in Exhibit A, attached hereto. WCF Improvements shall exclude light standards or poles located in City rights-of-way, whether or not said light standards or poles are installed by City or Licensee. All such excluded improvements shall be owned by City. 1.5 Commencement Date. Upon execution hereof by all parties hereto the Commencement Date of this Agreement shall be the Effective Date. The Commencement Date of this Agreement with respect to each individual Licensed Premises shall be as specified in each related Schedule. 2. PREMISES AND LICENSED USES 2.1 Encroachment. Subject to the following terms and conditions and each Schedule's site specific Conditions of Approval, City hereby grants to Licensee a non-exclusive agreement to encroach and utilize those portions of the Premises depicted in the Schedules attached hereto and incorporated herein from time to time to the extent reasonably necessary to place, install, construct, modify, maintain, repair, operate or otherwise utilize the communications equipment and/or Improvements depicted in the attached Schedules. Each Schedule executed hereunder shall be substantially in the form of Exhibit B. 22 Use. The Premises may be used by Licensee solely for the transmission and reception of non-franchised wireless communications signals maintenance, operation and repair of City-approved Licensee Improvements. 2.3 Pre-Construction; Testing. Licensee shall have the right (but not the obligation) at any time following the full execution of this Agreement and prior to the Commencement Date under each Schedule to enter the Premises for the purpose of making necessary inspections, engineering surveys (and soil tests where applicable) and other reasonably necessary tests (collectively "Tests") to determine the suitability of the Premises for Licensee Improvements and for the purpose of preparing for the construction of Licensee Improvements at no expense to City. 2523/012782-0019 s'IW~ ,1212011, -2-January 15, 2019, Item # 1.4 During any Tests or pre-construction work, Licensee shall have the insurance coverage set forth in Section 4.4, Insurance. Licensee shall provide the City with twenty-four (24) hours prior notice of any proposed Tests or pre-construction work and will coordinate the scheduling of same with City. Licensee, at Licensee's sole cost and expense, will restore the Premises to the same condition as existed prior to any such Tests or pre-construction work by Licensee. 2.4 Installation of WCF Improvements. 24.1 In General. This Agreement grants to Licensee the right to construct WCF Improvements on those portions of the Licensed Premises depicted in the Schedules subject to the terms and conditions set forth herein, all conditions of approval required by City permits, and those Conditions of Approval found in each Schedule. All Licensee construction and installation work shall be performed at Licensee's sole cost and expense and in a good and workmanlike manner. Title to the WCF Improvements shall be held solely by Licensee, or shall remain the personal property of Licensee, and shall not be treated as real property or become a part of any Premises even though affixed thereto. All street light standards on property owned, controlled or managed by the City, whether previously installed by the City or installed pursuant to this Agreement by City or Licensee, shall be owned by the City. Prior to installation and operation of each set of WCF Improvements, Licensee must obtain any and all required federal, state and local permits required for such installation and operation. City permits required include, without limitation, building permits, encroachment permits, right of way permits, minor development review applications (MORA) and an approved Schedule (the "Permits"). All work within the City's ROW shall be performed in strict compliance with the applicable Permits and all applicable regulatory requirements. In addition, all work shall be scheduled in advance and coordinated with Public Works, Engineering or other City staff as appropriate, prior to commencement of the work in order to minimize the potential for conflicts with City programs or activities occurring on the site. Licensee agrees that current irrigation spray patterns will not be changed nor obstructed and that irrigation systems must remain operational at all times, including during construction. Licensee agrees that the Schedule location will not be activated until the City has signed off on final construction, which sign off shall not be unreasonably withheld or delayed. 242 Location of WCF Improvements. The location of WCF Improvements on Licensed Premises shall be subject to the prior approval of the Director of Development Services, or designee. The City will approve or reject each application to install Licensee's Improvements within the time period(s) required by applicable law. In deciding whether to approve a location, the Director of Development Services will take into consideration City's goal to assure that wireless telecommunication networks are completed with the fewest possible facilities, in the least visible fashion, and with the least disruptive impact on neighborhoods and communities within the City of Poway. For example, denying or conditionally approving a location to preserve and enhance the aesthetic qualities of the City of Poway shall not be deemed unreasonable. City approval shall be deemed given once the Director of Development Services has approved the Schedule of Licensed Premises with associated Conditions of Approval. It is understood that both parties will work together to find the optimum location for Licensee's antennas on the Licensed Premises that have the least impact to City and private property. 2523/012782-0019 s'lW~ ,121,011, -3-January 15, 2019, Item # 1.4 Even though approval of WCF Improvements, including the required Permits, will generally be handled administratively, the City Council shall have the authority, on appeal or on its own motion and before construction of WCF Improvements begins, to approve, conditionally approve, or deny the location of particular WCF Improvements on the Licensed Premises - regardless of whether the WCF Improvements were previously approved by the Director of Development Services. Notwithstanding the prov1s1ons above, any City review or approval of Licensee's applications for placement, construction or modification of wireless communications facilities shall be conducted in a manner that is consistent with federal, state and local laws. Where terms of this Agreement are inconsistent with federal, state or local laws, such terms in this Agreement shall be void and shall be severable from this Agreement without affecting the validity of the remainder of the Agreement. Nothing in this paragraph or this Agreement shall be construed as a waiver by Licensee of any rights under federal, state or local law. 243 Utilities. Licensee shall have the right to install utilities which are necessary for the operation of WCF Improvements, at Licensee's expense, and to improve the present utilities on or near the Premises (including, but not limited to the installation of emergency back-up power). Such utilities shall be subject to City approval and removal in the same manner as other WCF Improvements as provided in Sections 2.4.2, and 2.8, respectively. Licensee shall fully and promptly pay for all utilities furnished to the Premises for the use, operation and maintenance of Licensee Improvements. Payment of all costs for said utilities' deactivation and removal, including any costs which would survive the term of said Agreement or Schedule, shall be the exclusive obligation of Licensee. WCF Improvements shall include separate utility meters, and shall pay for the electricity it consumes, including the electricity consumed in connection with its operations at the rate charged by the servicing utility company. 24.4 Street Light Standards. In the case of installations on street light standards or mast arms, the light standards or masts must meet or exceed City (Lighting District) standards and Licensee shall comply with all applicable City regulations for the installation of street lights. Prior to installation, the Director of Development Services shall review and approve all specifications and submittals for street light standards prior to issuance of a building permit. If the installation is to be done via replacement of an existing standard and/or mast arm, said replacement shall meet the same regulations as were applied to the existing standard and/or mast arm and be completed to the satisfaction of the Director of Development Services. Said regulations shall include, but not be limited to, the form, size, strength and construction materials specified for City street lights. Consistent with the City's lawful exercise of police powers, such regulations may be amended at the City's sole and absolute discretion including, but not limited to, allowing for additional space for internal wiring of City and/or Licensee, or altered foundation requirements to accommodate joint City and Licensee uses, or other technical reasons. Licensee shall pay all costs to modify Licensee's WCF Improvements as required by such amended regulations. In making any such amendments, City shall use reasonable efforts to accommodate and not materially adversely impact the functioning of existing Improvements. In the event the amended regulations make existing WCF Improvements unusable by Licensee, then City shall use reasonable efforts to provide a suitable alternate location. 2523/012782-0019 'f'!W~ ,1212011, -4-January 15, 2019, Item# 1.4 Upon reasonable notice and written request by the Director of Development Services, Licensee shall provide a replacement pole that is pre-approved by the Director of Development Services and shall contact the City's Public Works Department for disposition of the existing pole, which may include transporting the existing pole to a location designated by the Director of Development Services. The costs of such disposition shall be the sole responsibility of Licensee. Additionally, Licensee is required to maintain at least one (I) replacement light standard, at a location designated by the Director of Development Services, to be used in the event a light standard is damaged, knocked down or destroyed. The design of the pole, method of attachment for Licensee's equipment and all other connections shall meet the specifications reasonably required by the Director of Development Services. The existing street light standard shall remain operational and active during installation of WCF Improvements except during the period when the light standard is being replaced, if applicable. The Director of Development Services or designee shall perform a final inspection of the street light standard, WCF Improvements, and surrounding landscaping and irrigation system(s), prior to final release or sign off on final construction. 245 Compliance with Laws. Licensee's Installation and operations of WCF Improvements, as well as City's exercise of review, management or control functions, must comply with all applicable federal, state and local laws. Installation of improvements in or near the public right of way shall meet the requirements of the Americans with Disabilities Act with regard to minimum clearance and public use of sidewalk areas. 24.6 Restoration. Licensee shall be responsible for any damage, ordinary wear and tear excepted, to street pavement, existing facilities and utilities, curbs, gutters, sidewalks, landscaping, and all other public or private facilities to the extent caused by Licensee's construction, installation, maintenance, access, use, repair, replacement, relocation, or removal of the WCF Improvements in the City's ROW. Licensee shall promptly repair such damage and return the City's ROW and any affected adjacent property to a safe and satisfactory condition to the City in accordance with the City's applicable street restoration standards, or to the property owner if not the City. In particular, if any City sidewalk is disturbed in the course of installation, removal of facilities, or other construction activity, Licensee shall replace said sidewalk from cold joint to cold joint in each direction from the disturbed area and to the satisfaction of the Director of Development Services. If any existing landscaping, irrigation systems, utilities or other City facilities are disturbed in the course of installation, removal of facilities, or other construction activity Licensee shall replace and restore said property to its pre-installation condition, to the satisfaction of the City's Director of Development Services. Licensee's obligations under this Section 2.4.6 shall survive for one (I) year past the completion of such reparation and restoration work and return of the affected part of the City's ROW by Licensee to the City. 24.7 Maintenance; Upgrades. Licensee shall, at Licensee's sole cost and expense, perform all maintenance, repairs, and replacements reasonably needed to maintain the WCF Improvements and the municipal facilities upon which any portion of the WCFs or Network is located (including, without limitation, street light poles) in good condition and appearance, and in compliance with all applicable laws; the parties acknowledging and agreeing that the maintenance and repair obligation includes the obligation to replace poles in the event damage is caused through an anomalous incident, including without limitation car strikes and earthquakes. In the event any part of the WCF Improvements requires replacement because such part cannot be 2523/012782-0019 8,15,,~ ,12120/18 -5- January 15, 2019, Item # 1.4 repaired, Licensee shall, at Licensee's sole cost and expense, replace the irreparable part of the WCFs and/or the Network and any associated municipal facility or other equipment that requires replacement as a result of the WCFs and/or Network replacement/repair activity. If Licensee becomes aware that any municipal facility become nonoperational during the term of this Agreement and subsequent renewals Licensee will advise the City of the nonoperational status within twelve hours of becoming aware of the same; further Licensee shall respond and commence repair within twenty-four (24) hours upon Licensee being advised by the City of (or providing notice to the City of) such nonoperational status. Notwithstanding the foregoing, subsequent to the original installation of Licensee's WCF Improvements, Licensee may make modifications to or replace Licensee's WCF Improvements, or may alter, enhance, and upgrade the same, so long as such modification, replacement, substitution, alteration, enhancement, or upgrade does not increase streetlight standard loading beyond the loading that was established in the approved application, or involve placement of Licensee's WCF Improvements outside the area designated in the approved application, without obtaining prior written consent of the City. Notwithstanding the forgoing, Licensee shall notify the City, in writing, prior to commencing work on any such modification, replacement, substitution, alternation, enhancement, or upgrade. Any modification that would involve increasing the streetlight standard loading beyond what was established in the approved application or involves the placement of Licensee's WCF Improvements outside of the area designated in the approved application shall require Licensee to submit a new application to the City for such Licensed Premises. 24.8 Coordination of Excavation with Other Permittees. At least fourteen (14) days prior to commencing excavation work in the City's ROW pursuant to this Agreement, Licensee shall notify in writing, on a form approved by the City, other existing or potential users ("User") of the City's ROW which are (a) shown on the list of users maintained by the City; and (b) are likely to be affected by such excavation work. The notice shall describe the work to be performed, the specific ROW of the City that will be used, and the time when such work will be performed. Each User receiving such notice shall have thirty (30) days from the date thereof to inform in writing Licensee and the City that such User desires to perform work jointly with Licensee. To the extent reasonably feasible, and subject to Licensee and User entering into a written agreement for such work and/or use, shall coordinate its work with any User who timely informs Licensee that it desires to perform work jointly in the City's ROW, provided the User has obtained any required ROW agreement and permits from the City as required by the Code, including the installation of any facilities, or uses any facilities installed by Licensee on their behalf. 2.5 Access. 25.1 Licensee and Licensee's employees, agents, contractors and subcontractors shall have access to the Premises twenty-four (24) hours per day, seven (7) days per week, at no charge to Licensee, subject to the conditions set forth in each Schedule. City hereby licenses Licensee to all rights of ingress and egress held by City to the extent required to construct, maintain, install and operate Licensee's WCF Improvements on the Premises. Licensee's exercise of such rights shall not cause undue inconvenience to City. 252 In connection with installations on light standards, mast arms or poles, Licensee shall provide at least seven (7) days written notice to the Director of Development 2523/012782-0019 !1'151'~ ,12120/18 -6-January 15, 2019, Item # 1.4 Services of installation date and time and obtain any necessary permit(s) for such installation. Licensee shall pay any and all costs associated with City shut off and reconnect of power to Premises, installation oversight and/or inspections if City reasonably deems necessary. 253 In connection with Licensee's maintenance ofWCF Improvements on street light standards, mast arms or poles, Licensee shall obtain a right-of-way permit, when required, and any other necessary permit(s), prior to performing said maintenance. Licensee shall also pay City any and all costs associated with maintenance oversight and/or inspections if City deems reasonably necessary. In case of need for emergency maintenance of WCF Improvements, Licensee shall use its best efforts to give prior notice to Director of Development Services but, in any event, shall notify City of such emergency work the first business day after the work is commenced and obtain a right-of-way permit and any other necessary permit(s). 25.4 In connection with City's maintenance of street lights which share a standard or mast arm with such installations, City shall use its best efforts to provide Licensee at least twenty four (24) hours' notice of said maintenance. If City desires to have a technician of Licensee on site during said maintenance, Licensee shall provide said technician upon at least twenty four (24) hours' notice. In case of need for emergency maintenance of City's street lights which share a standard or mast arm with such installations, City need not give prior notice to Licensee but shall notify Licensee of such work as promptly as reasonably possible after the work is commenced. 2.6 Interference with Communications. 26.1 WCF Improvements at any given Premises shall not interfere with Pre- existing Communications ( determined with respect to such Premises at the date the Schedule for such Premises is executed). WCF Improvements shall also comply with all noninterference rules of the Federal Communications Commission ("FCC"). 262 Any radio equipment installed by Licensee on the Premises shall be frequency compatible with all radio transmitting and receiving equipment existing and in use on the Premises at the time initial installation of such equipment is made. In the event Licensee's installation electronically or physically interferes with City's installation already existing on the Premises, Licensee shall take all necessary steps, at its own cost and expense, to eliminate such interference, whether so required by the FCC or not. 263 Except to the extent necessary to install, operate or maintain public improvements, or in the event of an emergency, the City shall not knowingly interfere with the location, configuration, frequency or operation of the WCF Improvements except in the legally or contractually required repair or upgrade of Pre-Existing Communications where interference cannot reasonably be avoided. In the event any equipment installation by City made subsequent to Licensee's installation causes interference with the location, configuration, frequency or operation of the WCF Improvements, City shall exercise reasonable best efforts to eliminate such interference after learning of such interference, whether required by the FCC or not. 26.4 Notwithstanding any other provision in this Agreement to the contrary, in the event of an emergency. City shall have the right, in its sole discretion, to take such action it 2523/012782-00 ]9 1 ~'b'l'.l!J 12120118 -7- January 15, 2019, Item # 1.4 determines in its sole discretion is necessary under the circumstances to address the emergency, even though such actions may cause interference with the WCF Improvements or the operation thereof. If City must take action which causes or may cause interference, City shall endeavor to (a) give Licensee oral notice of such action as quickly as practicable and (b) to the extent practicable under the circumstances, upon notice by Licensee of the existence of interference, minimize the duration and extent of such interference. 265 City shall have the responsibility to cooperate with Licensee to identify and remedy to the extent reasonably necessary, any interference with the communications operations of Licensee described in Sections 2.6.3 and 2.6.4, above. 26.6 Subsequent to the installation of the WCF Improvements, unless legally or contractually required to do so, City shall not permit its licensees or future licensees to install new equipment on any portion of the Licensed Premises for which a Schedule has been approved or property contiguous thereto owned or controlled by City, if such equipment is likely to cause interference with Licensee's operations. Licensee shall cooperate in good faith with City to determine whether such interference is likely to be caused by the prospective future licensee. For purposes of this Section 2.6.6, the existence of electronic and physical interference shall be reasonably determined by City and Licensee. In the event Licensee reasonably determines the likelihood of interference by newly installed facilities, City shall direct the party installing such facilities to meet and confer with Licensee in order to develop an approach or design that eliminates or materially reduces the potential for interference. Notwithstanding the foregoing, Pre-existing Communications operating on the Commencement Date that do not measurably change from the power level, frequency or location on the Commencement Date shall not be deemed to be interfering at any time. 26.7 Licensee agrees to notify immediately the Director of Development Services of the City of any changes in Licensee frequencies to be used at the Premises. 2.7 Liens. This Agreement does not grant to Licensee alienable interest in the City's real property. Licensee shall keep the Premises free and clear of any and all liens or claims of liens and charges on account of its personal property or of labor and materials used in or contributing to any work performed by or related to this Agreement. If Licensee does not bond over or cause the release oflien within 30 days after Licensee receives notice of the lien, City shall have the right, but not the obligation, to discharge any or all such liens or claims which may encumber or erroneously attach to City's real property, and Licensee shall, upon demand therefore, reimburse City for all costs and expenses incurred by City. 2.8 Removal of Improvements; Damage or Destruction. 28.1 Upon expiration, cancellation or termination of this Agreement or any Schedule hereunder, Licensee shall be responsible for: (a) removing from the Premises subject to such expiration, cancellation, or termination, at its sole cost, all Improvements except those which the parties agree shall not be removed or shall be transferred to City, (b) repairing, at its sole cost, all damage caused by such removal, ( c) removing the street light standard and installing a replacement standard which meets then-current City standards, if required by City, and (d) surrendering the Premises to City in the Premises' original condition existing at the 2523/012782-0019 1¥'3f'2!ll2120/18 -8- January 15, 2019, Item# 1.4 Commencement Date of Licensee's use of the Premises, ordinary wear and tear and damages caused by third parties excepted. Said return of Premises in their original condition shall include Licensee's remediation of any hazardous or toxic material discharge at the Licensed Premises caused by Licensee or its agents and shall be to the reasonable satisfaction of the City. Licensee agrees to execute an Encroachment Extinguishment and Removal Agreement, in the form satisfactory to City attached as Exhibit C hereto, for Licensee Improvements installed within the public street right-of-way. 282 Within 90 days after the date this Agreement or an applicable Schedule expires or otherwise terminates, Licensee, at its sole expense, shall remove all Improvements from the affected Premises; provided that if two or more Schedules expire or terminate concurrently, then Licensee shall have a reasonable amount of additional time to remove the affected Licensee Improvements so long as it is diligently proceeding with removal. In no event shall such reasonable time for the removal of all Improvements exceed 120 days from the date of expiration or termination of this Agreement or an applicable Schedule. Any Licensee Improvements remaining on any portion of the Premises beyond the time period available for removal as set forth above shall, at the sole discretion of the City, either (a) in whole or in part become City property (b) in whole or in part be removed and disposed of by City, with the reasonable costs of said removal and disposal, including reasonable administrative overhead, to be reimbursed to City by Licensee within ten days after Licensee receives City's request for reimbursement together with reasonable evidence of the cost. 283 If a portion of the Premises consists of a light standard, mast arm or pole and the same is damaged, knocked down or destroyed from any cause, the following provisions shall apply: (a) If the damage or destruction renders Licensee unable to conduct normal operations from that portion of the Premises and a temporary site is not made available per subsection f. below, the fee for such portion of the Premises shall abate in full from the date such damage or destruction occurs until Licensee is able to commence normal operations from that portion of the Premises; provided that Licensee shall have no right to abatement if the damage or destruction is caused by Licensee or its agents' negligence or willful misconduct. (b) If Licensee chooses to terminate the use of any portion of the Licensed Premises suffering such damage, Licensee shall notify the Director of Development Services of such decision within ten (I 0) days after notice of such damage. Licensee shall comply with all terms of this agreement concerning removal of Licensee Improvements. Licensee shall be responsible for any removal or replacement of wiring, foundation or other associated facilities that may be required to accommodate the replacement facilities. If this option is chosen by Licensee, Licensee shall also be obligated to replace or pay to replace the damaged light standard, mast arm or pole to then current City standards. (c) Immediately following the damage or destruction, City shall exercise its best efforts to notify Licensee in writing thereof. Licensee shall commence and thereafter continue diligent efforts to repair or replace the light standard, mast arm or pole. 2523/012782-0019 ~ ~ '8f'2912/20/18 -9- January 15, 2019, Item # 1.4 (d) If, within seven days after written notice from City of damage, Licensee has not commenced to repair or replace the pole or light standard, then City shall have the right, but not the obligation, to repair or replace the pole or light standard to City's then-existing standards and regulations; provided that City shall have no obligation to restore any Licensee operations served by the light standard, mast arm or pole. (e) If City repairs and replaces pursuant to subsection (d) above, then Licensee shall reimburse City for all its reasonable costs of repair and replacement. Reimbursement shall be due and payable within 30 days after receiving City's request for reimbursement. (l) If Licensee is unable to conduct normal operations from a portion of the Premises due to damage or destruction, City shall use reasonable efforts to identify and make available to Licensee, within ten days following the damage or destruction, a temporary site owned or controlled by City which in Licensee's judgment is equally suitable for Licensee's intended uses (subject to public safety issues). Licensee may construct and operate Licensee's Improvements at the temporary site on an emergency basis with City staff approval only until the Premises are fully repaired and available to Licensee. 2.9 Termination. 29.1 Neither this Agreement nor any Schedule shall be revoked or terminated during the Term or any Renewal Term except as expressly stated herein. 292 This Agreement may be terminated by either party for any or no reason by delivering to the other party, at any time after the initial five (5) year term of this Agreement, written notice of exercise of this right to terminate (the "Exercise Notice"). If this right to terminate is exercised, termination of this Agreement shall be effective 12 months after the Exercise Notice is delivered to the other party. From and after the date the Exercise Notice is delivered to the other party until the effective date of termination, Licensee shall have no right to receive any further Schedule attachments to add Licensed Premises that were not executed prior to delivery of the Exercise Notice. Notwithstanding the foregoing, City retains the right to disapprove extensions of this Agreement beyond the first five-year term as provided in Section 3.1 hereof. 293 Licensee shall have the right to terminate a Schedule on 30 days prior written notice to City (or any shorter notice expressly set forth below), if: (a) Licensee delivers to City such 30-day written notice at any time prior to the Commencement Date under such Schedule for any reason or no reason; (b) Licensee determines at any time after the Commencement Date under such Schedule that any governmental or non-governmental license, permit, consent, approval, easement or restriction waiver that is necessary to enable Licensee to install and operate Licensee Improvements cannot be obtained at acceptable expense or in an acceptable time period; (c) Licensee determines at any time after the Commencement Date under such Schedule that the Premises are not appropriate or suitable for Licensee operations for economic, environmental or technological reasons, including without limitation, any ruling or 2523/012782-0019 1 ~ 'tl'f '2!'1"120118 -I 0- January 15, 2019, Item # 1.4 directive of the FCC or other governmental or regulatory agency, or problems with signal strength or interference not encompassed by Section 2.9.3.d. below; provided that if Licensee exercises the right to terminate under this subsection, Licensee shall pay City ( or City may deduct from any rebate due Licensee) as a termination fee 25% of the then Annual Fee for the subject Premises; (d) Any Pre-existing Communications, or any communications facilities or other structures of any kind now or hereafter located on or in the vicinity of the subject Premises, interfere with the location, configuration, frequency or operation of Licensee Improvements and Licensee is unable to correct such interference through reasonably feasible means; (e) City commits a default under this Agreement with respect to such Schedule and fails to cure such default within the 30-day notice period, provided that if the period to diligently cure takes longer than 30 days and City commences to cure the default within the 30- day notice period, then City shall have such additional time as shall be reasonably necessary to diligently effect a complete cure. m The Premises under such Schedule are totally or partially damaged, knocked down or destroyed from any cause (other than due to Licensee or its agent's negligence or willful misconduct) so as, in Licensee's judgment, to hinder Licensee's normal operations and City does not provide to Licensee within 10 days after written request from Licensee a suitable temporary site for Improvements pending repair and restoration of the subject Premises. 29.4 City shall have the right to terminate a Schedule if: (a) Licensee commits a default under this Agreement with respect to such Schedule and fails to cure such default within (i) thirty (30) days after Licensee receives written notice of the default where the default is a failure to pay the annual fee for the subject Premises when due, or (ii) 30 days after Licensee receives written notice of any other default and fails to cure such default, provided that if the period to cure takes longer than 30 days and Licensee commences to cure the default within the 30-day notice period, then Licensee shall have such additional time as shall be reasonably necessary to diligently effect a complete cure. A violation of the Schedule's Conditions of Approval shall be deemed a default for purposes of this subsection; (b) The Premises are wholly or partially damaged or destroyed so as to interfere with Licensee's normal operations, provided Licensee has not elected to repair, replace, or restore the Premises (and the improvements located thereon) in accordance with the provisions of Section 2.4.7 and Section 2.8.3 above. City has no obligation to repair under 2.8.3 above and neither party elects to repair pursuant to Section 2.8.3 above; or (c) The City Manager determines, in good faith and consistent with federal and state law, that there exists an immediate and substantial threat to public health and safety due to particular circumstances affecting the Premises which cannot be rectified through means less onerous than termination (such as temporary emergency cessation of use by Licensee pending corrective work), in which case termination shall take effect 48 hours after Licensee receives written notice of termination setting forth the City Manager's determination and the reasons therefore. 2523/012782-0019 ~ll'tl'f':zgl2/20/18 -1 I - January 15, 2019, Item # 1.4 295 A Schedule shall automatically terminate as of the date when possession is delivered to any governmental authority pursuant to the exercise of its power of eminent domain over the subject Premises or such portion thereof as is sufficient, in Licensee's good faith opinion, to render the Premises unsuitable for Licensee's normal operations, or pursuant to a transfer of the subject Premises or such portion thereof under threat or in lieu of exercise of such power. 29.6 Upon termination of this Agreement, neither party shall have any further rights, obligations or liabilities to the other except: (a) with respect to provisions of the Agreement which by their sense and context survive termination including but not limited to Sections 2.8, 4.3, 5.3, 5. IO, 5.11, 5.12 and 5.13; and (b) with respect to the rights and remedies of the parties relating to the period prior to termination. Upon termination of any Schedule, neither party shall have any further rights, obligations or liabilities to the other respecting such Schedule or the Premises thereunder except: (i) with respect to provisions of this Agreement applicable to such Schedule which by their sense and context survive termination; (ii) where termination is by reason of breach or default of the other party; and (iii) with respect to the rights and remedies of the parties relating to the period prior to termination. 2.10 Preference for Municipal Facilities. In any situation where License has a choice of attaching its equipment to either municipal facilities or third-party-owned property in the ROW, Licensee agrees to attach to the municipal facilities, provided that (i) such municipal facilities are at least equally suitable functionally for the operation of the Network and (ii) the fee and costs associated with such attachment over the length of the term are equal to or less than the fee or cost to Licensee of attaching to the alternative third-party-owned property. 3. TERM 3.1 Term. 3.1.1 The initial term ("Tenn") of this Agreement shall begin on the Effective Date and shall expire on the date which completes five (5) years after the Effective Date, unless it is earlier terminated by either party in accordance with the provisions herein. The Term of this Agreement may be extended for up to five (5) additional successive terms of five (5) years (each a "Renewal Term") on the same terms and conditions as set forth herein, except as the Annual Fee may be adjusted as provided in Section 4.1, below. Subject to the termination rights set forth in Section 2.9, above, this Agreement shall automatically be extended for each successive Renewal Term unless Licensee notifies City of its intention not to renew prior to commencement of the succeeding Renewal Term. 3.12 Subject to the maximum overall term of 30 years set forth above, the term of any Schedule shall be as follows: A Schedule shall continue in effect for five years from said Schedule's Commencement Date; provided that Licensee shall have the right to extend the Term of such Schedule for five (5) additional periods of five (5) years (the "Renewal Term"). The Renewal Terms shall be on the same terms and conditions as the first Tenn except that the Annual Fee may be adjusted as provided in Section 4.1, below. Each Schedule shall be automatically extended for each successive Renewal Tenn unless Licensee notifies the City in writing of Licensee's intention not to extend such Schedule at least 90 days prior to expiration of such Schedule's Term. 2523/012782-0019 -l~'l)f':zgl2/20/18 -12-January 15, 2019, Item# 1.4 4. COMPENSATION AND LIABILITY 4.1 Payment. 4.1.1 In consideration for the use of each Licensed Premises, during the initial term Licensee agrees to pay City as follows: (a) Administration Fee. Licensee shall make a one-time initial payment to the City of EIGHT THOUSAND Dollars ($8,000) for administration activities related to this Agreement, concurrent with the execution of this Agreement by the parties hereto. If, at the time of execution of this Agreement, Licensee has already paid this fee to the City concurrent with execution of this Agreement for another Right-of-Way facility in the City, no additional administration fee shall be required. (b) Annual Fee. Subject to Section 4.1.l(c) below, upon commencement of this Agreement, and continuing until the second anniversary of the Effective Date, Licensee shall pay to the City an Annual Fee of TWELVE HUNDRED FIFTY Dollars ($1,250.00), for each Licensed Premises, to reimburse the City's costs incurred as a result of Licensee's occupation of the Rights of Way. Thereafter, the Annual Fee payable for each of Licensee's then-existing and future WCF Improvements located in the City's Right of Way shall be the greater of: (i) $270.00, or (ii) City's cost, set in accordance with the requirements of the Federal Communications Commission's Declaratory Ruling and Third Report and Order, FCC 18- 133, Released September 27, 2018 ("Order"), calculated pursuant to a cost study which has been reviewed, adopted and approved by City's Council and is not subject to further appeals or subject to a complaint before a competent regulatory agency or court. The City shall deliver to Licensee a copy of City's cost study no less than ninety (90) days before that cost study is presented to the City Council for adoption or approval. Notwithstanding the foregoing, if at any time from the second anniversary of the Effective Date to the termination of this Agreement, the Order is rescinded, modified, overruled, or otherwise is not in effect in the same form as the Order existed on September 27, 2018, the Parties shall renegotiate this Section in conformance with applicable law, in the manner set forth in Section 5.16 herein. (c) If the City enters into any agreement with or accepts an application from another entity for the lease or license of a City-owned pole or light standard for the construction, operation, maintenance, repair or replacement of a WCF Improvement, and that agreement places Licensee, in its discretion, at a competitive disadvantage in light of the rates and terms and conditions established in this Agreement, the City agrees to promptly negotiate with Licensee in good faith to revise the rates and/or terms and conditions in this Agreement to eliminate such disadvantage. 4.12 The Annual Fee for each Licensed Premises shall be set at the rate in effect for the calendar year in which the Commencement Date for such Schedule occurs, and shall be adjusted on January I of each year thereafter during the term of the Schedule, beginning January I, 2019, according to the adjustment provisions of Sections 4.1.1 above. 4.13 The Annual Fee shall be payable in advance on each January I, except that any partial Annual Fee for the first partial calendar year during the Term of any Schedule shall be 2523/012782-0019 1~'81'2~1212011, -13- January 15, 2019, Item# 1.4 payable within sixty (60) days following the Commencement Date of the subject Schedule. If the Commencement Date occurs other than January I, and/or if the Term or final Renewal Term ends on a date other than December 31, the Annual Fee shall be prorated for the first and last partial calendar years during the Term or final Renewal Term, based on a 360 day year and 12 months of 30 days each. 4.1.4 If payment is not received by January I, or the respective Commencement Date, a late fee of 5% of the balance due will be assessed. In addition, interest will accrue at a rate of 6% per annum until paid. 4.15 If a Schedule is terminated prior to December 31 of any year for any reason other than Licensee's default, City shall rebate to Licensee the unearned portion of the Annual Fee for the calendar year in which termination occurs, provided that City may reduce any such rebate by (a) any termination fee owing to City under Section 2.9.3.c above and (b) those sums, if any, due from Licensee under Section 2.8 above. City shall pay such rebate within 60 days after the effective date of termination. Whenever Licensee is entitled to abatement ofan Annual Fee under this Agreement or any Schedule, City shall credit the amount of such abatement against the next Annual Fees due from Licensee; provided that if the amount of the abatement exceeds the total next Annual Fee (if any) due for the Premises respecting which the abatement has arisen, City instead shall rebate to the full abatement amount within 30 days after delivers to City written request for such rebate. 4.1.6 Payments shall be made to The City of Poway, care of Senior Management Analyst with the City Manager's Office, 13325 Civic Center Drive, Poway CA 92064, or to such other place as City may from time to time designate by written notice to Licensee. Payments shall be accompanied by a description of payment, which identifies the sites for which payment is being made. 42 Surety Bond. Licensee shall furnish a surety bond, or alternative acceptable to City, to cover the faithful performance by Licensee of its obligations under this Agreement. Such bond shall be issued by a commercial bonding company which is authorized to transact surety insurance business in the State of California and has a Best's rating of A/V or better; shall not be subject to termination or cancellation except upon ninety (90) days' prior written notice by certified mail to City; shall be in such form and in an amount not less than $25,000 as determined by the City based on the estimated cost of obligations under this Agreement, including but not limited to Licensee's maintenance and repair obligations under Section 2 of this Agreement, which the City may require Licensee to increase from time to time (but no more frequently than every five years during the Tenn); and, subject to termination or cancellation as foresaid, shall be maintained in full force and effect throughout the life of this Agreement and until City, in its sole discretion, determines that Licensee has fulfilled all of its obligations under this Agreement. 4.3 Hold Harmless. 43.1 Licensee shall indemnify, defend, and hold harmless the City, its councilmembers, officers, employees, agents, and contractors, from and against liability, claims, demands, losses, damages, fines, charges, penalties, administrative and judicial proceedings and orders, judgments, and the costs and expenses incurred in connection therewith, including 2523/012782-0019 1 ~ '3#'2~12/20/18 -14-January 15, 2019, Item # 1.4 reasonable attorneys' fees and costs of defense, to the extent directly or proximately resulting from Licensee activities undertaken pursuant to this Agreement, including but not limited to the installation, operation and removal of the ACF Improvements or conduct of , or any agent or employee, subcontractors or others acting under the direction or control of_Licensee, except to the extent arising from or caused by the negligence or willful misconduct of the City, its councilmembers, officers, employees, agents, or contractors. The City shall promptly notify Licensee of any claim, action or proceeding covered by this Section 6.1. Licensee's indemnification shall include any and all costs, expenses, reasonable attorneys' fees and liability incurred by the City, its officers, agents, or employees in defending against such claims, whether the same proceed to judgment or not, in judicial, administrative and alternative dispute resolution proceedings. Further, at its own expense shall, upon written request by the City, defend any such claims arising from Licensee's operations or conduct that are brought against the City, its officers, agents, or employees. Licensee also shall and does hereby agree to indemnify, protect, defend and hold harmless the City, its elected and appointed officers and employees (each a 'City Party'), from and against all claims for damages, liability, cost and expense (including without limitation attorneys' fees) incurred by the City arising, directly or indirectly, from (a) City's approval and issuance of Schedule and (b) City's approval or issuance of any other permit or action, whether discretionary or non-discretionary, in connection with the use contemplated herein. 432 It is agreed between the parties that the City assumes no responsibility or liability for loss, damage, expenses or claims, direct or consequential, from (a) the Licensee's inability to use the Licensed Premises for its intended purpose, contributed to or caused by the failure of existing facilities on which WCF Improvements may be placed, inability to use the site, or otherwise, (b) Licensee's use of any related access roads, (c) Licensee's operation of the WCF Improvements, or (d) the termination of the Agreement by either party. 433 Notwithstanding any contrary provision of this Agreement, each party hereby waives any right to recover from the other party or other party's partners, affiliates, agents and employees any loss or damage resulting from any cause or hazard to the extent the loss or damage is covered by property insurance carried by the party suffering loss or damage, including any loss or damage resulting from loss of the use of any property and provided that at the time of loss the property insurers for both parties have waived rights of subrogation. These waivers shall apply between the parties and to any property insurer claiming under or through either party as a result of any asserted right of subrogation, unless any property insurer has not waived its right of subrogation (in which case these waivers shall have no effect). 4.4 Insurance. Licensee, at its sole cost and expense, shall maintain in full force and effect at all times during the term of this Agreement (including the period between the expiration hereof and Licensee's removal of the WCF Improvements or other equipment from the Premises or appurtenant property). Commercial General Liability insurance covering bodily injury (including death), personal injury and property damage. Limits shall be in an amount of two million dollars ($2,000,000) per occurrence, and four million dollars ($4,000,000) aggregate. Such insurance shall include the City, its officers, agents and employees, individually and collectively, as additional insureds with respect to any covered liability arising out of Licensee's performance of work under this Agreement. The City's additional insured status shall (i) be limited to bodily injury, property damage or personal and advertising injury caused, in whole or in part, by Licensee, its employees, agents or independent contractors; (ii) not extend to claims for punitive or 2523/012782-0019 ~ ~'tl'l':i!ll2/20/18 -15-January 15, 2019, Item# 1.4 exemplary damages arising out of the acts or omissions of the City, its employees, agents or independent contractors or where such coverage is prohibited by law or to claims arising out of the gross negligence of the City, its employees, agents or independent contractors; and, (iii) not exceed Licensee's indemnification obligation under this Agreement. Throughout the term of this Agreement, Licensee, at its sole cost and expense, shall also maintain in full force and effect, auto liability insurance coverage for bodily injury (including death), and property damage which provides total limits of two million dollars ($2,000,000) combined single limit per occurrence applicable to all owned, non-owned and hired vehicles. Additionally, Licensee shall maintain fifty thousand dollars ($50,000) Fire Legal Liability on all real property being licensed, including improvements and betterments owned by City. Licensee shall also provide insurance (or self- insurance) on all personal property contained within or on the Licensed Premises, including coverage for fire damage. The policy shall be written on a standard "all risk" contract, excluding earthquake and flood. The contract shall insure (or self-insure) for not less than (90) percent of the actual cash value of the personal property, and shall name the City as additional insured. Coverage shall be provided in accordance with the limits specified and the Provisions indicated herein. Claims-made policies are not acceptable. When an umbrella or excess coverage is in effect and needed to meet required total limits, coverage shall be provided in following form. Licensee shall give the City at least thirty (30) days' advance written notice of such cancellation or nonrenewal. Licensee shall be responsible for notifying the City of such cancellation or nonrenewal of any required insurance that is not replaced. 4.4.1 Filing of Certificates and Endorsements. Prior to the commencement of any work pursuant to this License, Licensee shall file with the City the required original certificate(s) of insurance with endorsements, subject to the City's prior approval, which shall clearly state all of the following: (a) Provide on an ACORD form, or other similar form acceptable to City, an original Certificate of Insurance certifying that coverage as required has been obtained and remains in force. (b) That Licensee's required auto and commercial general liability insurance is primary as respects any other valid or collectible insurance that the City may possess, including any self-insured retentions the City may have; and any other insurance the City does possess shall be considered excess insurance only and shall not be required to contribute with this insurance. (c) City is an additional insured. The certificate(s) of insurance with endorsements and notices shall be mailed to the City at the following address: City of Poway, Attn: City Manager, 13325 Civic Center Drive, Poway, CA 92064. 4.42 Workers' Compensation Insurance. Throughout the term of this Agreement, Licensee, at its sole cost and expense, shall maintain in full force and effect, insurance coverage for: (a) Statutory California Workers' Compensation coverage including a broad form all-states endorsement. 2523/012782-0019 -IY'tfl':zgl2120/18 -16-January 15, 2019, Item# 1.4 (b) Employer's Liability coverage for one million dollars ($1,000,000) per occurrence/per disease, per employee/per disease policy limits for all employees engaged in services or operations under this License. Policy is to include a waiver of subrogation, to the extent allowed by law. 4.43 Insurer Criteria. Any bond or insurance company providing the required insurance for Licensee shall be authorized to do business in California and shall be rated at least A minus VII in A.M Best & Company's Insurance Guide. 4.4.4 Severability of Interest. Prior to the execution of this License, "Additional insured", "Cross liability," "severability of interest," or "separation of insured" clauses shall be made a part of the commercial general liability and commercial automobile liability policies. 4.45 Contractors' and Subcontractors' Insurance. Licensee shall require that all contractors and subcontractors obtain insurance meeting the criteria set forth herein and shall furnish to the City copies of all certificates evidencing such policies of insurance. 4.4.6 Insurance and Indemnification Obligation. Licensee's compliance with the insurance requirements herein shall not excuse, replace, or otherwise affect Licensee's duty to indemnify and defend the City pursuant to 4.3 of this License. Requirements of specific insurance coverage features or limits contained in this Agreement are not intended as a limitation on coverage, limits or other requirements, or a waiver of any coverage nonnally provided by any insurance. Specific reference to a given coverage feature is for purposes of clarification only as it pertains to a given issue and is not intended by any party or insured to be all inclusive, or to the exclusion of other coverage, or a waiver of any type. 4.4.7 Except as may be specifically provided for elsewhere in this License, City and Licensee hereby each mutually waive any and all rights of recovery from the other in event of damage to the premises or property of either caused by acts of God, perils of fire, lightning, and extended coverage perils as defined in insurance policies and fonns approved for use in the State of California. Each party shall obtain any special endorsements, if required by their insurer, to evidence compliance with the aforementioned wavier. 4.4.8 Notwithstanding the foregoing, Licensee may, in its sole discretion, self- insure any of the required insurance under the same tenns as required by this Agreement. In the event Licensee elects to self-insure its obligation under this Agreement to include City as an additional insured, the following conditions apply: (i) City shall promptly and no later than thirty (30) days after notice thereof provide Licensee with written notice of any claim, demand, lawsuit, or the like for which it seeks coverage pursuant to this Section and provide Licensee with copies of any demands, notices, summonses, or legal papers received in connection with such claim, demand, lawsuit, or the like; (ii) City shall not settle any such claim, demand, lawsuit, or the like without the prior written consent of Licensee; and (iii) City shall cooperate with Licensee in the defense of the claim, demand, lawsuit, or the like. 4.5 Nuisance. Licensee shall not use the Licensed Premises in any manner, which, in the reasonable opinion of the City, creates a legal nuisance or unreasonably disturbs the quiet enjoyment of the surrounding area by persons in said area. City reserves its rights to exercise its 2523/012782-0019 :!ij 'tl'l':z!J 1212011, -17-January 15, 2019, Item# 1.4 police powers and authority as they may apply to legal nuisance response and abatement, as provided by City ordinance exclusive of any contract provisions. 5. MISCELLANEOUS 5.1 Possessory Interest. Licensee shall pay personal property taxes and possessory interest taxes, if any, assessed against the WCF Improvements or the Premises arising from the installation of the WCF Improvements. Licensee recognizes and understands that this license may create a possessory interest subject to property taxation and that Licensee may be subject to the payment of property taxes levied on such interest. Licensee further agrees that such tax payment shall not reduce any fee paid to City hereunder and that such tax shall be paid by Licensee before becoming delinquent. City has no responsibility or liability for any such tax. 52 Governmental Approvals. This Agreement is being executed by Licensor's City Manager subject to the condition subsequent that such action receives approval by Licensor's City Council. Accordingly, Licensee acknowledges and agrees that this Agreement shall be subject to approval by Licensor's City Council for ratification. In addition, each Schedule under this Agreement is conditioned upon Licensee, or Licensee's assigns, obtaining all governmental permits and approvals enabling Licensee, or its assigns, to construct and operate mobile/wireless communications facilities on the WCF Improvements for that Schedule, including but not limited to, as required by City staff, building permits, encroachment permits, right of way permits, and a Minor Development Review Application (an "MORA") for each Schedule. Licensee acknowledges that each MORA currently requires formal review by City staff and may require approval by City Council. Licensee also acknowledges and agrees that City review and permit procedures may change in the future, and Licensee agrees to comply with any such revised procedures. Licensee shall at its sole cost and expense comply with all the requirements of all municipal, state, and federal authorities now in effect or which may hereafter be in effect, which pertain to Licensee's Improvements and use thereof. City shall have no responsibility or liability for any such requirements. Licensee shall be responsible for obtaining any permits and approvals from any agency having jurisdiction over Licensee's activities. 5.3 Governing LawNenue. This Agreement shall be governed by and construed in accordance with the laws of the State of California. Any action arising under or relating to this Agreement shall be brought only in the federal or state courts located in San Diego County, State of California. Venue for this Agreement, and performance hereunder, shall be the City of Poway, and waives any right under the California Code of Civil Procedure to transfer any action arising under this agreement to an alternative venue. 5.4 Signs. No signs shall be displayed on the Premises without the prior written consent of the City in its sole discretion, except for signage required to be installed by Licensee under applicable federal, state or municipal law or regulations. 2523/012782-0019 :H"tlf '2 d 1212011, -18- January 15, 2019, Item# 1.4 5.5 License Administrators. For administrative purposes, any activity covered by this Agreement, which requires permission or consent of City shall be referred to the City Manager or Manager's duly designated representative at the following address: City Manager, City of Poway P.O. Box 789 Poway, California 92074-0789 Phone: (858) 668-4409; Fax: (858) 668-1200 The designated person, address, and phone number for serving official notice on Licensee shall be: New Cingular Wireless PCS, LLC Attn: Network Real Estate Administration Site No. City of Poway Wireless Master License Agreement (CA) 575 Morosgo Drive NE Atlanta, GA 30324 With a copy to: New Cingular Wireless PCS, LLC Attn: AT&T Legal Dept -Network Operations Site No. City of Poway Wireless Master License Agreement (CA) 208 S. Akard Street Dallas, TX 75202-4206c/o Phone: (800) 832-6662 5.6 Successors and Assigns. 5.6.1 Except as provided in subsection 2 below, Licensee shall not assign any rights granted by this Agreement nor any interest therein without the prior written approval of the City. Approval of any such proposed assignment may be withheld in the sole and absolute discretion of the City. Any assignment by operation of law shall automatically terminate this License. The terms and provisions of this Agreement shall extend to and be binding upon and inure to the benefit of any successors and assigns of the respective parties hereto. 5.62 Notwithstanding subsection I above, Licensee may, without City's approval and in Licensee 's sole discretion, from time to time, do any of the following: (a) Grant to any person or entity a security interest in some or all of Licensee's Improvements and/or other property used or to be used in connection with this License; (b) Assign or pledge Licensee's interest in this Agreement or any Schedule to any person or entity to finance Licensee's equipment or operate Licensee's business; and (c) Assign (i) to any entity which has, directly or indirectly, a 30% or greater interest in (a "parent") or in which Licensee or a Parent has a 30% or greater interest (an 2523/012782-0019 2~'8/'2!!"120118 -19-January 15, 2019, Item # 1.4 "Affiliate"); (ii) to any entity with which and/or any Affiliate may merge or consolidate; (iii) to a buyer of substantially all of the outstanding ownership units or assets of Licensee or any Affiliate; or (iv) to the holder or transferee of the FCC license under which Licensee's Improvements are operated, upon FCC approval of any such transfer. Any such assignment shall not be effective until the assignee signs and delivers to City a document in which the assignee assumes responsibility for all Licensee's obligations under this Agreement arising from and after the effective date ofassignment. 5.7 Non-Waiver of Breaches. The City's or Licensee's failure to insist, respectively, in any one or more instances, upon strict performance of any of the covenants or conditions of this Agreement shall not be considered as a waiver or relinquishment for the future of said covenants, terms or conditions, but the same shall continue and remain in full force and effect. 5.8 Entire Agreement. This instrument contains the entire agreement between the parties relating to the rights herein granted and the obligations herein assumed. No alteration or variation of this Agreement shall be valid or binding unless made in writing and signed by the parties hereto. 5.9 Time is of the Essence. Time is of the essence in performing each and all of the terms and provisions of this License. 5.10 Waiver of Property, Relocation and Condemnation Rights. Licensee acknowledges and agrees that this Agreement does not confer any of the following: a property right or interest or a right to relocation or relocation assistance. 5.11 Hazardous Materials. Licensee shall not bring any Hazardous Materials onto the Licensed Premises except for those contained in Licensee 's back-up power batteries (e.g. lead- acid batteries) and properly stored, reasonable quantities of common materials used in telecommunications operation (e.g. cleaning solvents). Licensee shall handle, store and dispose of all Hazardous Materials it brings onto the Licensed Premises in accordance with all federal, state and local laws and regulations. "Hazardous Materials" means any substance, chemical, pollutant or waste that is presently identified as hazardous, toxic or dangerous under any applicable federal, state or local law or regulation and specifically includes but is not limited to asbestos and asbestos containing materials, polychlorinated biphenyl's (PCBs) and petroleum or other fuels (including crude oil or any fraction or derivative thereof). City makes no representation or warranty regarding the existence of hazardous materials on some or all of the Licensed Premises, which are being licensed to Licensee in an AS IS condition, Licensee is solely responsible for investigation of any and all Licensed Premises as it sees fit to determine the suitability of the Premises for its intended use. 5.12 City Police Powers. Notwithstanding any prov1s10n in this Agreement to the contrary, Licensee acknowledges and agrees that City retains any and all police powers authority available at Law or in equity to regulate the conduct of Licensee within the City or to otherwise act in accordance with the public health, safety and welfare of the City and that nothing in this Agreement is intended to or shall have the effect of condemning or limiting such authority in any way. 2523/012782-0019 2fo'f'29"120118 -20- January 15, 2019, Item # 1.4 5.13 Limitation on City Liability. Notwithstanding any provision in this Agreement to the contrary Licensee's sole remedies for the City's breach of the Agreement shall be (I) termination of the Agreement or one or more Schedules, as appropriate; (2) specific performance or injunction; or (3) the right to withhold amounts otherwise due and payable to City hereunder with respect to one or more Licensed Premises; provided that; the foregoing limitation on liability does not apply to City's rebate obligation under Section 4.1.5 above. Except as expressly provided in the preceding sentence, in no event shall Licensee be entitled to monetary damages against the City for breach of contract hereunder. 5.14 Condemnation. If a condemning authority takes all of City's Property, or a portion, which in both parties' opinion is sufficient to render a Premise unsuitable for Licensee's use, then the applicable Schedule shall terminate as of the date when possession is delivered to the condemning authority. In any condemnation proceeding each party shall be entitled to make a claim against the condemning authority for just compensation. Sale of all or part of the Premises to a purchaser with the power of eminent domain shall be treated as a taking by a condemning authority. 5.15 Relation to Other Laws and Severability. Notwithstanding the provisions above, any City review or approval of Licensee's applications for placement, construction or modification of wireless communications facilities, and all City exercises of powers contemplated or necessitated by this Agreement, shall be conducted in a manner that is consistent with federal, state and local laws. Where terms of this Agreement are inconsistent with federal, state or local laws, such terms in this Agreement shall be void and shall be severable from this Agreement without affecting the validity of the remainder of the Agreement. Nothing in this paragraph or this Agreement shall be construed as a waiver by Licensee of any rights under federal, state or local law. 5.16 Change of Law. In the event that any legislative, regulatory, judicial, or other action affects the rights or obligations of the parties, or establishes rates, terms or conditions for the construction, operation, maintenance, repair or replacement of small cells on city infrastructure or in the right of way, that differ, in any material respect from the terms of this Agreement ("New Law") , then either party may, upon thirty (30) days written notice, require that the terms of this Agreement be renegotiated to conform to the New Law, except for and subject to the terms and conditions set forth in Section 4.1.1. Such conformed terms shall then apply on a going forward basis only, for all existing and new small cell installations, unless the Parties agree that the New Law expressly requires retroactive application, in which case such new terms shall apply retroactively, only as required by the New Law. In the event that the parties are unable to agree upon new terms within 180 days after notice is provided pursuant to this Section 5.16, then the rates contained in the New Law shall apply from the 180th day forward until the negotiations are completed, or a party obtains a ruling regarding the appropriate conforming terms from a commission or court of competent jurisdiction. Except as provided in the preceding sentence, all terms in the existing Agreement shall remain in effect while the parties are negotiating. As used herein, "New Law" shall be deemed to include the Federal Communications Commission's Declaratory Ruling and Third Report and Order, FCC 18-133, Released September 27, 2018. 2523/012782-0019 :!~ 'tl'l'2!ll2/20/18 -21-January 15, 2019, Item # 1.4 IN WITNESS WHEREOF, the parties hereto have executed this Agreement as of the date first written above. "CITY" CITY OF POWAY By:, _________ _ Name: __________ _ Title: __________ _ Approved as to form: By: _________ _ Name: __________ _ Title: ___________ _ 2523/012782-0019 :!~'b'f'2!1"/20/l 8 "LICENSEE" NEW CINGULAR WIRELESS PCS, LLC By: AT&T Mobility Corporation Its: Manager By: _________ _ Name: __________ _ Title: __________ _ Approved as to form: By: _________ _ Name:, __________ _ Title:, ___________ _ -22-January 15, 2019, Item # 1.4 EXHIBIT A Sample WCF Improvements 2523/012782-0019 :!f ll'f ':zg"/20/18 January 15, 2019, Item# 1.4 • ' ,i•.)".-C:..TOPOFEXJSTWGPOt.E '""""""" 23'. r AGL 80fTOM fY EXISTING LIGHT AR (lO8E REMO"IEO, EXISTING NORTHWESTELEVATION !EXHIBIT A! EXIST'tK, POt.E TOBEREP\AC'EO 12"rt' ,:, ,. 2' )' c-)' H011S 1. Al.LPAOPOSEOEOUIPMENTT0 8ePAINT'EOTOIAATCH£XISTING l'Cl.E 2. BELON GAAOEINSTAU.ATION OETAIL.S ONSHEl::TSA-2.1.A~ AHO A-7, -w+ .. AGLTOPOf PROPOSEOAHTENNA -29'-<t .• AGL RA.Pa Of PllOPOSEO ANTENNA -21' +,. AGL 80TT01i1 Of ~OPOSED ANTENNA %To• AGL TOP OI PROPOSED POt.E - . ........... :::......,P· ll • 1 .. 1 " AGi. BOTTOM OF PROPOSEDIUOIO 23'1 AGI.BOTTOMOF PROflOSEO I OtNSTRAP (l)~EOCHIH STftAPS ro COi/ei CAl!lE CONNECTICNS. ON EACH SIOES OF POI.E @ t ' ., ... 9" ~GL TOP Of f'RCJ'OSFP ~mfil! . '. , ____ EB 13' • 6" AGL BOTTOM OF PROPOSED ----- l Oo\0 CEMl'ER PROPOSEO~ANOPOIG FOR AT&T EQUIPMENT- PROPOSED STEEL POt.E WITHOONCRETE RNSH (SEE IWUACT\ffR 0RAWNG$ SE£ F~JION NO 8ELOW GRAOE IN$TAUAT10N DET A l L SJ_ r--11 1=1 ••·· -t ••• ,. J--:J PROPOSED NORTHWESTELEVA TIO N '5A5} 14} M&&M tu&oN 2203m!li AAOIOS ON '2') DlW. MCUilTS MOI.NTEO TO POLE (BACK TO BA.Cl() PROPOSED A¢ COtOJcTOJ!S fO llOHT AXTURE '" .., $ 1:: 0-0 ,. 2' 3' ,. Y P~n('AHl!-TFlfAHTFNNA ON POLE TOP M0UN'f ANTENNA $PACE PLAN VIEW RADIO SPACE PLAN VIEW EQUIPMENT PLAN VIEW 0 ,t, ( 4) PROPOSED ERICSSON 270Jl2205RAOOSON(2') OIJAL MOUNTS MOUNTED TO POLE (BACK TO S-,CI() =o L""'1 P<>.E ' N ' ) li .. 4 1;.,., NO SCA1.E I 2 """"""" lO,,.O CEHTEJ',t LIGHT POLE ~- N -<!'.- , .. I.~• ~p-• "" "'-"-' J l~at&t I I sm PACIFIC CENTER 8 LV0 SAN OIEGO, CA ~121 11 . BLACK& VEATCH 7l'l!O FJUl."-'CE AVEM.Jf' SOUTH ~UFTI' 1:>M 81..00MINGTON, MNSS.31!> PROJECT NO 0-ECKfO BY A V !'rll•Wk..1111lONM,_.W __ .-0:- UIC.ES8ntEYAPt;....:n,,ooUNOEJtJt<(lll(ClQI Of a, I.IC(f"'1U "'10fESSl0M,,\l E:NG.118 fO AtflJ l'tlll()ll()..M81 SHEET TlTLf POLE ELEVATIONS ANO RISER DETAILS SHEET NUM8ER A-2 I I Exhibit A ' ., .......... , $ '' , • .-,..... $ $ ,,~-· i==, I -···--··-------''" --------1 ...... 1.. ,lLI, 1'110,0U:D -OIT TO I( -TIO 10 MTC-fll:lllnil~ l'Ol.l. 1 "NTr."'UCA"'-e~••::llfN'TlftEl'l'~f(IIICl,UIIT\I J. lf!,QWG,V,OCJt,IIJTllol,,,Ul,llQN D.-rA1aON3MHT ..... < -> ~D~'a'INl'TINNA Ott~N.Dt.NT-AICIUIOT r?)-:,,,o,ro_,l,;Nlf.,m ~o DIPI.O.fJI UOIJTI, ""° t.!) ~0 P!1U UNITS l,IIOU,ITED Tl)~£ (-CK TO~-.. W!rt;CONCIAI.Mllll IIOII P A Nlil.LS-- 'l ' 1r Z·¾l ffltOfHl9'9\EPU9!9 j / ,;:.:~:::=:-$ , _(MtlSTIIAP c:tJ._,POHDCMIIII STIIAPSl'O COll'lll; c,,ae CXNII-=-, ON OES Of'P CH .. e--;;..~-""~~.,,,, .. ··,uo·=--· . .,,._ ·-=ml ~ >,JC CUTOl'FI Q j. I PBQPQStp NORTH fl EYADON ""'\ LOAOCIINTl:JI -TllDTO P ~L- 1 \ h•••~•~-M-•m. NCCl/f01''40..0~11; I ~ .... ,;., , , ·1. "--• ----DI AO.I --·· (Z)PIIIOPCl$CO-UNTS Clll'IIOIOOMOc.L.u;p UNlS,.,.O(Z)POIOO'OSf:D """UIUSM:)\JNTIDTO POI.IE [..CK TO a,,,c,a Wl'n+CCWICl,ft,Lllt:ffT- PAN ELB-----. X~Di;:: ~::.-PU!.1:1 o EQUIPMENT PLAN VIEW ll~at&t ID, ., 11. BLACK&VEATC H . , .. 11111 , '~·-· EXHIBITB Attachment I Schedule of Premises Each Licensed Premises shall be described in a Schedule in the format outlined below and made part of this Attachment I. Schedule: Site No: -------------- Commencement Date: ·--------- Location: ------------- APN: ____________ _ Description oflnstallation (Attach Site Plan): _______________ _ Building Permit No: ________ _ Conditions of Approval: _______ _ Note: Violations of these conditions may result in the termination of the right to use this site for wireless communications (see Section 2.9.4a of the Master Communications Site Encroachment Agreement). Also, pursuant to Section 1.2 of the Agreement the City may add to, delete or modify this Schedule's Conditions of Approval at any time during the term of the Agreement to advance a legitimate governmental interest. Other: In addition, all work shall be scheduled in advance and coordinated with City staff as appropriate prior to commencement of the work to minimize the potential for conflicts with City programs occurring on the site. The applicant agrees that the site will not be activated until the City has signed off on final construction. City of Poway Applicant's Authorized Representative 2523/012782-0019 2~281'2!!12/20/18 January 15, 2019, Item # 1.4 DATE: TO: FROM: City of Poway COUNCIL AGENDA REPORT January 15, 2019 APPROVED 0 A PPRO VED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED 0 CONTINUED ____ _ RESOLUTION NO. CONTACT: Honorable Mayor and Members of the City Council Robert Manis, Director of Development Services ../M, Jeff Beers , Special Projects Engineer (858) 668-4624 or jbeers@poway .org SUBJECT: Acceptance of the 2018-2019 Street Maintenance Project; Bid No. 18-022 American Asphalt South , Inc. Summary: On June 19, 2018 , the City Council awarded the contract for the 2018-2019 Street Maintenance Project; Bid No . 18-022, to American Asphalt South , Inc., in the amount of $1,125 ,338.40 . This action will accept the project as complete. Recommended Action: It is recommended that the City Council: (1) Accept the 2018-2019 Street Maintenance Project as complete; (2) Authorize the City Clerk to file and record the Notice of Completion ; (3) Authorize the release of the retention in the amount of $56 ,092 .70, if unencumbered, 45 days after City Council acceptance ; and (4) Release The Guaranty Company of North America USA Bond for Material and Labor in the amount of $1 ,125,338.40 after the release of retention; and (5) Retain The Guaranty Company of North America USA Bond for Faithful Performance for a period of one year. Discussion: The 2018-2019 Street Maintenance Project is part of the City's Annual Pavement Management Program. The 2018-2019 Street Maintenance Project consisted of placing asphalt slurry seal on residential , collector and arterial streets in maintenance Zone 1. Street maintenance Zone 1 is generally the streets north and east of and including Espola Road from Sandhill Road to the western City limits . This project included work on the parking lots at Lake Poway , as well as raising survey monuments , water valve cans and sewer manhole lids to grade . There was one Change Order for this project which reduced the overall contract amount by $3,4 84 .31 , and adjusted final quantities for several bid items. The final contract amount is $1,121 ,854.09. Environmental Review: The matter of acceptance of public improvements that have been completed , which were the subje ct of a prior environmental determination , is not subject to the California Environmental Quality Act. 1 of 2 January 15, 2019, Item#\. S A cce ptance of th e 2018-2019 Street M aintenance Project January 15 , 2019 Page 2 Fiscal Impact: Sufficient funds are available in the Roadways R&M Eng Srv-Rd Maint account (411040-43205) for the release of retention . After the retention payment of $56 ,092.70, the Roadways R&M Eng Srv-Rd Maint account (411040-43205) will have an available balance of $113 ,195.34. Public Notification: American Asphalt South, Inc., 14436 Santa Ana Avenue, Fontana , CA 92337 Attachments: None Reviewed/Approved By : Wendy Kaserman Assistant City Manager 2 of 2 Reviewed By: Alan Fenstermacher City Attorney Approved By: ~)n ,~ Tina M. White City Manager January 15, 2019, Item #hl DATE: TO: FROM: City of Poway COUNCIL AGENDA REPORT January 15, 2019 APPROVED □ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUED _____ _ RESOLUTION NO. CONTACT: Honorable Mayor and Members of the City Counc},, A Robert Manis, Director of Development Services 1 v • Jeff Beers, Special Projects Engineer a.,, (858) 668-4624 or jbeers@poway.org_.,✓ SUBJECT: Acceptance of the 2018-2019 Citywide Striping Project ; Bid No . 18-021 Statewide Stripes , In c. Summary: On June 19, 2018, the City Council awarded the contract for the 2018-2019 Citywide Striping Project; Bid No . 18-021 , to Statewide Stripes, Inc., in the amount of $236 ,792 .00 . This action will accept the project as complete . Recommended Action: It is recommended that the City Council: (1) Accept the 2018-2019 Citywide Striping Project as complete ; (2 ) Authorize the City Clerk to file and record the Notice of Completion ; (3) Authorize the release of the retention in the amount of $11 ,889.35, if unencumbered , 45 days after City Council acceptance; and (4) Release the Merchants Bonding Company Bond for Material and Labor in th e amount of $236 ,792 .00 after the release of retention ; and (5) Retain the Merchants Bonding Company Bond for Faithful Performance for a period of one year. Discussion: The 2018-2019 Citywide Striping Project included replacement of traffic striping , thermoplastic legends and markings and refreshing of painted curbs within street maintenance Zone 1, and refreshing of existing striping and painted curbs in Zones 3, 5 and 7 . The work was coordinated with the City's 2018-2019 Street Maintenance contract. There was one Change Order for this project in the amount of $995.00 , to restripe the parking lot at Valle Verde Park. The final contract amount is $237 ,787.00 . As stated in the contract in Section 4-2 of the Special Provisions , this is an annual as-needed contract. This action accepts the 2018-2019 Citywide Striping Project as complete, however t he contract will remain in force and open until June 30 , 2019 to complete additional as -needed work. Environmental Review: The matter of acceptance of public improvements that have been completed, which were th e subject of a prior environmental determination, is not subject to the California Environmental Quality Act . 1 of 2 January 15, 2019, Item #.1..h_ Acceptance of the 2018-2019 Citywide Striping Project January 15, 2019 Page 2 Fiscal Impact: Sufficient funds are available in the Street Maintenance, Street Striping account (411040-43300) for the release of retention. After the retention payment of $11 ,889.35, the Facilities Maintenance, Building Repair & Maintenance account (411040-43300) will have an available balance of $18,835.82. Public Notification: Statewide Stripes , Inc., P.O. Box 600710, San Diego CA 92160 Attachments: None Reviewed/Approved By: Wendy Kaserman Assistant City Manager 2 of 2 Reviewed By: Alan Fenstermacher City Attorney A~{h , ~ Tina M. White City Manager January 15, 2019, Item # l.b DATE: TO: FROM: CONTACT: SUBJECT: Summary: City of Poway COUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the?ity Cou ii Mark Sanchez, Director of Safety Service Susy Turnbull, Management Analyst/ ;'.\ Disaster Preparedness Coordinator (858) 668-44 7 4 or sturnbull@poway.org APPROVED □ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUED _____ _ RESOLUTION NO. Resolution Authorizing the Submittal of an Application for the State Homeland Security Program Grant The Department of Homeland Security provides funds through the State Homeland Security Program Grant to cities to build and sustain emergency response capabilities. The grant is administered regionally by the County of San Diego Office of Emergency Services. Funds for qualifying purchases are allocated to each jurisdiction based on population. Poway's Fiscal Year 2018-2019 allocation is $31,511.00. The grant requirements specify that the City Council must adopt a resolution authorizing participation in the program. Recommended Action: It is recommended that the City Council adopt the attached resolution authorizing staff upon official notification to accept funds through the County of San Diego, Office of Emergency Services, 2018 State Homeland Security Program Grant. Discussion: The Department of Homeland Security provides funds through the State Homeland Security Program Grant to states and local agencies to build, sustain and deliver emergency response capabilities. The funds help advance the program's goals and objectives. The County of San Diego applies for, receives, and administers federal grant funds associated with the program. The County's Unified Disaster Council, of which Poway is a member, is the governing body that determines the local grant fund distribution formula, which is based on each jurisdiction's population. After making qualified purchases, cities are reimbursed by the County for the full purchase amount. One of the program's goals is to strengthen communication capabilities with an objective to implement a statewide interoperability plan. To advance this goal, the City plans to use the allocated $31,511 in grant funds to purchase replacement BOO-Megahertz radios. The County of San Diego administers an BOO-Megahertz Regional Communication System. In 1998, the City of Poway joined the County's system, providing the City with interoperability 1 of 4 January 15, 2019, Item# 1,1 Authorizing Application for the State Homeland Security Program Grant January 15, 2019 Page 2 capabilities -that is, the ability to talk to other agencies using our handheld radios. Equipment purchased with this funding will meet the communications , needs of the current and new communications system . Environmental Review: This item is not subject to CEQA review. Fiscal Impact: Matching funds are not required for the State Homeland Security Grant and all grant related expenditures are reimbursable. When awarded , the Safety Services Department will request the City Council to appropriate the total grant amount of $31 ,511. Upon completion of the grant- related expenditures, the General Fund will be reimbursed by periodic grant reimbursements. It is anticipated that all of the expenditures and reimbursements will be completed by June 30, 2019. Public Notification: Raluca Pimenta (Raluca .pimenta@sdcounty.ca .gov) County of San Diego Office of Emergency Service Attachments: A Resolution of the City Council of the City of Poway , California , authorizing the submittal of an application to the County of San Diego, Office of Emergency Services , for funds through the 2018 State Homeland Security Program Grant Reviewed/ Approved By: Wendy Kaserman Assistant City Manager 2 of 4 Reviewed By : Alan Fenstermacher City Attorney Approved by: ~hidA&; Tina M . White City Manager January 15, 2019, Item # 11 ATTACHMENT A RESOLUTION NO. 19- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, AUTHORIZING THE SUBMITTAL OF AN APPLICATION TO THE COUNTY OF SAN DIEGO, OFFICE OF EMERGENCY SERVICES, FOR FUNDS THROUGH THE 2018 STATE HOMELAND SECURITY PROGRAM GRANT WHEREAS, The City of Poway is eligible to receive federal grant funds through the 2018 State Homeland Security Program Grant for emergency preparedness; WHEREAS, the approved grant allocation for the City of Poway is $31,511.00; WHEREAS, the federal grant funds for the State Homeland Security Program Grant require no City matching funds, all grant-related expenditures are one-hundred percent reimbursable, and the City shall incur no direct costs; and WHEREAS, it is the desire of the City of Poway to participate in this program to enhance emergency preparedness. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Poway as follows: Mark Sanchez, Director of Safety Services, OR Jon Canavan, Deputy Fire Chief, OR Susy Turnbull, Management Analyst/Disaster Preparedness Coordinator are hereby authorized to execute for and on behalf of the City of Poway, a public entity established under the laws of the State of California, any actions necessary for the purpose of obtaining federal financial assistance provided by the federal Department of Homeland Security and sub-granted through the State of California. PASSED, ADOPTED AND APPROVED by the City Council of the City of Poway, California at a regular meeting this 15th day of January 2019. Steve Vaus, Mayor ATTEST: A Kay Vinson, Interim City Clerk 3 of4 January 15, 2019, Item# lJ_ STATE OF CALIFORNIA ) ) ss COUNTY OF SAN DIEGO ) Resolution No. 19- Page 2 I, A. Kay Vinson, Interim City Clerk of the City of Poway, California 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: 4 of4 A. Kay Vinson, Interim City Clerk City of Poway January 15, 2019, Item# 11 City of Poway COUNCIL AGENDA REPORT DATE: January 15, 2019 TO: Honorable Mayor and Members of the City Council FROM: A Kay Vinson, Interim City Clerk� CONTACT: A Kay Vinson, Interim City Clerk (858)668-4535 or kvinson@poway.org APPROVED □ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUED ____ _ Ordinance No. ____ _ SUBJECT: Second Reading and Adoption of Ordinance No. 823 entitled "An Ordinance of the City of Poway, California, Pursuant to Section 16.16.110 of the Poway Municipal Code Concerning Relinquishment of Open Space (APN 278-280-24)," .03 acres located near Oak Canyon Road Summary: The introduction and first reading of the above-entitled Ordinance was approved at a Regular City Council Meeting on December 18, 2018. All Councilmembers were present. There was one speaker. The Ordinance is now presented for second reading and adoption by title only. Vote at first reading: Recommended Action: Adopt Ordinance No. 823 Fiscal Impact: AYES: ABSTAINED: ABSENT: DISQUALIFIED: Leonard, Frank, Grosch, Mullin, Vaus None None None There is no fiscal impact associated with adopting the attached ordinance. Environmental Review: No additional environmental review is required for adoption of this ordinance. Public Notification: Notice was published in the Poway News Chieftain on Thursday, December 6, 2018. 1 of 4 January 15, 2019, Item# 1.8 Attachment: A. Ordinance No. 823 Reviewed/Approved By : Wendy Kaserman Assistant City Manager 2 of 4 Reviewed By: Alan Fenstermacher City Attorney A~'on~_, Tina White City Manager January 15, 2019, Item # 1.8 ORDINANCE NO. 823 AN ORDINANCE OF THE CITY OF POWAY, CALIFORNIA, PURSUANT TO SECTION 16.16.110 OF THE POWAY MUNICIPAL CODE CONCERNING RELINQUISHMENT OF OPEN SPACE (APN 278-280-24) WHEREAS, Section 16.16.110 of the Poway Municipal Code sets forth the standards concerning relinquishment of dedicated open space of the City, by a four-fifths vote of the City Council; WHEREAS, Nhan Thi My Nguyen has requested an adjustment of City owned open space property which will allow the future development of access driveway related improvements encroaching into a portion of a City-owned open space lot (APN 278-280-24); WHEREAS, transfer of the approximately 0.03 acres of open space shall be exchanged for property of equal size and quality for open space and will be transferred to the City concurrent with the transfer of the subject property as required by Poway Municipal Code 16.16.110(A)(2); and WHEREAS, on December 18, 2018, the City Council held a duly advertised public hearing to solicit comments from the public, both pro and con, relative to this application; NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF POWAY DOES ORDAIN AS FOLLOWS: SECTION 1: The City Council finds that the adoption of this Ordinance is exempt from the provision of the California Environmental Quality Act (CEQA), pursuant to Section 15061(b)(3) of the CEQA Guidelines, because there is no possibility that it will have a significant effect on the environment because the Ordinance entails the implementation of existing regulations that result in an equal transfer of land to preserve open space. A separate environmental assessment pursuant to CEQA will be completed on the single-family project as ii proceeds through the development review process. SECTION 2: The finding in accordance with Section 16.16.11 0(A)(2) of the Poway Municipal Code, to approve the subject Ordinance to allow the relinquishment of an approximate 0.03-acre portion of a 10.95-acre open space lot owned by the City and known as Assessor Parcel Number 278-280-24, as shown on the site plan dated October 25, 2018, is made as follows: 1. The 0.03 acres of property is being exchanged for adjacent equal size and comparable quality property from Ms. Nguyen's lot (APN 278-290-12) for open space, and is being transferred to the City concurrent with the transfer of the subject property. EFFECTIVE DATE: This Ordinance shall take effect and be in force thirty (30) days after its adoption. CERTIFICATION/PUBLICATION: The City Clerk shall certify the adoption of this Ordinance and cause it, or a summary of it, to be published with the names of the City Council members voting for and against the same in the Poway News Chieftain, a newspaper of general circulation in the City of Poway within fifteen (15) days after its adoption and shall post a certified copy of this Ordinance in the Office of the City Clerk in accordance with Government Code §36933. 3 of 4 ATTACHMENT A January 15, 2019, Item# 1.8 Introduced and first read at a Regular Meeting of the City Council of the City of Poway held the 18th day of December 2018, and thereafter PASSED AND ADOPTED at a regular meeting of said City Council held the 15th day of January 2019. Steve Vaus, Mayor ATTEST: A. Kay Vinson, Interim City Clerk STATE OF CALIFORNIA ) ) ss COUNTY OF SAN DIEGO ) I, A. Kay Vinson, Interim City Clerk of the City of Poway, California, do hereby certify that the foregoing Ordinance No. 823 was duly adopted by the City Council at a regular 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: 4 of 4 A. Kay Vinson, Interim City Clerk City of Poway January 15, 2019, Item# 1.8 DATE: TO: FROM: CONTACT: SUBJECT: Summary: City of Poway COUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the City Council Tina White, City Manager Nicole Murphy, Senior Management Analys~ • nmurphy@poway.org ~ APPROVED □ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUED _____ _ RESOLUTION NO. Ordinance Amending Chapter 1.16 of the Poway Municipal Code Regarding Custody and Use of the City Seal and City Insignia City staff has initiated a long-planned project to update various sections of the Poway Municipal Code. This is the first of several updates and amendments that staff will be bringing forward over the next twelve to eighteen months. The City Seal and City Insignia are personal property of the City and the City can control their use as well as prevent other parties from unauthorized use. Misuse or unauthorized use of the City's official seal and other City insignia can cause confusion or misrepresentation that a statement, event, or organization is supported or endorsed by the City. Although a person may be criminally prosecuted for the improper use of the City's official seal if it is used in the context of campaign literature or mass mailings, there are no other statutory prohibitions on the use of the City's official seal. Therefore, staff is recommending adoption of regulations governing the use of the official City seal and other insignia as a preventative measure to address potential fraud, deception, and misuse of the City's official seal. Recommended Action: Conduct first reading of an Ordinance Amending Chapter 1.16 of the Poway Municipal Code Regarding Custody and Use of City Seal and City Insignia. Discussion: The City of Poway Municipal Code (PMC) and other adopted policies do not have detailed regulations governing the use of the City's official seal or other insignia. Chapter 1.16 of the Poway Municipal Code contains a designation of the City seal but is silent on the use of it or other City insignia. California law makes it a misdemeanor to use city seals with the intention of creating an impression that a document is authorized by a public official. (Gov'! Code §34501.5) The use of the City seal with the intent to deceive voters into thinking a communication is from the City can be a violation of California election law. (Elect. Code § 18304.) State law designates the City Clerk as the custodian of the city seal (Gov'! Code §40811), but the law does not detail such custodial duties and rights. The proposed ordinance confirms the City Clerk's authority as the custodian of the city seal. 1 of 6 January 15, 2019, Item# 2.1 Ordinance Amending Chapter 1.16 of the Poway Municipal Code January 15, 2019 Page 2 Although state laws discussed above provide some limits upon the use of the City's official seal to prevent misrepresentations, there is no regulation on whether the City's official seal or insignia may be used, by whom , in what context, or in what capacity. Modern technology makes it easy for anyone to capture the City's official seal or insignia and use it to mislead or give the impression that a publication , event or item is authorized or sponsored by the City. Staff is recommending adoption of the attached ordinance to provide the City with a tool to help ensure that the City Seal and other insignia are used only for purposes directly related to the official business of the City of Poway , or as expressly authorized. The proposed ordinance establishes and authorizes uses for the City seal and other insignia and will empower the City Manager to administer a policy regarding the use of the City seal and other insignia by City staff. Lastly, the proposed ordinance will establish civil fines of up to $500 and a misdemeanor offense for malicious or commercial uses which are inconsistent with the public good. Environmental Review: The recommended action is not subject to the California Environmental Quality Act (CEQA). Fiscal Impact : There is no fiscal impact associated with adopting the attached ordinance. Public Notification: There is no public notification required for this item . Attachments: A. Ordinance Amending Chapter 1.16 of the Poway Municipal Code Regarding Use of the City Seal and City Insignia . Reviewed/Approved By: Wendy Kaserman Assistant C ity Manager 2 of 6 Reviewed By: Alan Fe nstermacher City Attorney Tina M. White City Manager January 15, 2019, Item# 2.1 ORDINANCE NO. xxx AN ORDINANCE OF THE CITY OF POWAY, CALIFORNIA, AMENDING CHAPTER 1.16 OF THE POWAY MUNICIPAL CODE ESTABLISING REGULATIONS FOR CUSTODY AND USE OF THE CITY SEAL AND CITY INSIGNIA WHEREAS, the City of Poway has a City Seal that is not protected from unauthorized use by ordinance or copyright law; and WHEREAS, California Government Code§ 34501.5 and Elections Code§ 18304 solely protect city seals by prohibiting the use of a city seal in campaign literature or mass mailing with the intent to deceive voters; and WHEREAS, the unauthorized use, reproduction or facsimile of a city seal for any purpose may create a misleading, erroneous or false impression that the document, item, statement, event, and/or organization is authorized, supported, and/or sponsored by the City or a public official; and WHEREAS, the City desires to protect its official seal from all unauthorized uses to prevent fraud, deception, misrepresentation, and/or abuse; and WHEREAS, the City Council seeks to ensure that the City Seal and other City insignia are used only for purposes directly related to the official business of the City of Poway, or as expressly authorized. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF POWAY DOES ORDAIN AS FOLLOWS: SECTION 1: Chapter 1.16 Title 1 of the Poway Municipal Code is hereby amended in its entirety to read as follows: "CHAPTER 1.16: CUSTODY AND USE OF CITY SEAL AND CITY INSIGNIA Sections: 1.16.010 1.16.020 1.16.030 1.16.040 1.16.050 1.16.010 Definitions. Definitions Designation of City Seal and Logo Use of City Seal and City Insignia Prohibited Uses of City Seal and City Insignia Penalties A. "City Seal" and "City Logo" is as adopted by the Mayor and City Council on December 29, 1981 by Resolution No. 197. B. "City Insignia" is defined as the City Seal, City Logo, and City Flag as well as other logos, website banners, letterhead, business cards, or emblems depicting or including City Insignia as approved by the City Manager. 3 of 6 Attachment A January 15, 2019, Item # 2.1 Ordinance No. Page 2 1.16.020 Designation of City Seal. A. The seal and logo of the City of Poway, California shall be as follows: B. The City Seal and City Logo is described as oval in shape, and widest diameter with two concentric ovals. The city seal is two inches in diameter. Within the smaller oval shall appear a design depicting Twin Peaks and the Espola Road Oak Tree with the words, "Incorporated 1980." Within the larger oval and outside the limits of the inner oval shall be the words, "City of Poway" and "The City in the Country." 1.16.030 Use of City Seal and City Insignia. A. Use of Seal and Logo. The City Clerk or designee, acting as the custodian of the official seal of the city, is authorized to use the city seal on any ordinance, resolution, honoraria, certificate, notarial jurat or acknowledgement, or other instrument necessary to authenticate official city documents or to indicate institutional sanction for official, legal and ceremonial purposes. The City Seal shall only be used for the official business of the City of Poway, its City Council, boards and commissions, committees, officers or departments, except upon approval of the City Council by ordinance or resolution. Except as provided for in this Section, no person, other than the City of Poway, shall reproduce, use, give away, sell, or distribute any seal or logo, or facsimile thereof, purporting to be or represented to be the City Seal or City Logo of the City of Poway. B. Additional City Seals. The City of Poway City Council retains the right to create variations of the City Seal and City Logo and to adopt and establish other official seals. Such variations may include, but are not limited to, centennial seals, or other seals which mark anniversaries, events, and/or any other City occasion the City Council wishes to commemorate. C. Amendment of City Seal. The City Seal may be altered pursuant to resolution of the City Council. D. Custodian of City Seal and other Council-adopted Seals. The City Clerk shall be the official custodian of the City seal, and any other city seals adopted by City Council. E. Custodian of City Logo and City Insignia. The City Manager shall be the official custodian of the City Logo and City insignia. 4 of 6 January 15, 2019, Item # 2.1 Ordinance No. Page 3 F. Use of City Insignia. The City Manager or designee, acting as the custodian of the official City Insignia of the city, is authorized to determine the appropriate use of and to ensure that City Insignia is used only on documents, property, and programs that reflect official city business, ownership, or endorsement, and to identify persons duly elected or appointed to a city position or office. In deciding the manner by which the city's official insignia may be utilized, the City Manager shall endeavor to protect the city's brand, reputation and credibility by preventing use of the insignia in such a manner as to suggest city endorsement of events, political issues, products and other uses that are prohibited by law. The City Council may allow use of the insignia in a manner consistent with this chapter and in a non-discriminatory manner. 1.16.040 Prohibited uses of city seals and city insignia. A. It is unlawful for any person or entity to make use of the city seal and/or the city insignia or any portion, facsimile, mock-up, or reproduction thereof, or make or use of any design, symbol, emblem, insignia or similar device that is an imitation of said city seal or city insignia, or that may be mistaken therefor, that is designed, intended or likely to confuse, deceive or mislead the public, for private or commercial purposes or for any purpose other than the official business of the city without the express written consent of the City Clerk or City Manager or their designees under the authority granted by the City Council. B. No person, firm, association, or corporation shall use the City Seal and/or the City insignia, or any facsimile thereof for purposes of supporting or opposing the nomination or election to any city or other public office of him or herself or any other person, or for purposes of supporting or opposing any ballot measure, nor include such city insignia on any writing distributed for purposes of influencing the action of the electorate, or any part thereof, in any election. This section shall not be applicable to writings issued by the City of Poway or the City Council as a whole pursuant to law. 1.16.050 Penalties. A. Violation of this chapter shall be an infraction or misdemeanor, as determined by the City Attorney, and punishable by a fine not exceeding five hundred dollars, or imprisonment for a term not exceeding six months, or by both such fine and imprisonment. Nothing herein prevents the City from using any other available civil and/or criminal remedies allowed by law to protect the City Seal and City insignia from improper or illegal use. SECTION 2: This Ordinance shall be codified. EFFECTIVE DATE: This Ordinance shall take effect and be in force thirty (30) days after its adoption. CERTIFICATION/PUBLICATION: The City Clerk shall certify the adoption of this Ordinance and cause it or a summary of it, to be published with the names of the City Council members voting for and against the same in the Poway News Chieftain, a newspaper of general circulation in the City of Poway within fifteen (15) days after its adoption and shall post a certified copy of this Ordinance in the Office of the City Clerk in accordance with Government Code § 36933. 5 of 6 January 15, 2019, Item # 2.1 Ordinance No. Page4 Introduced and first read at a Regular Meeting of the City Council of the City of Poway, California, held the 15th day of January 2019, and thereafter PASSED AND ADOPTED at a regular meeting of said City Council held the **** day of February 2019. ATTEST: A. Kay Vinson, Interim City Clerk STATE OF CALIFORNIA COUNTY OF SAN DIEGO ss Steve Vaus, Mayor I, A. Kay Vinson, Interim City Clerk of the City of Poway, California, do hereby certify that the foregoing Ordinance No. ***, was duly adopted by the City Council at a regular meeting of said City Council held on the _day of __ 2019, and that it was so adopted by the following vote: AYES: NOES: ABSENT: DISQUALIFIED: 6 of 6 A. Kay Vinson, Interim City Clerk City of Poway January 15, 2019, Item# 2.1 DATE: TO: FROM: CONTACT: SUBJECT: Summary: City of Poway COUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the City Council . ) Alan Fenstermacher, City Attorney ..!}'(Y' ~ Alan Fenstermacher, City Attorney 1) afenstermacher@poway.org APPROVED □ APPROVED AS AMENDED 0 (SEE MINUTES) DENIED □ REMOVED 0 CONTINUED ____ _ RESOLUTION NO. Resolutions confirming and authorizing recovery of costs incurred to abate public nuisances at 16943 Valle Verde Road and 12805 Beeler Creek Trail Following extensive efforts to achieve voluntarily compliance, the City Council declared ti1at 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 #2:..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, I 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 Alan Fentermacher City Attorney Approved By: Tina M. White City Manager January 15, 2019, Item #3, \ 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: 1. 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. 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 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, I STATE OF CALIFORNIA ) ) ss COUNTY OF SAN DIEGO ) Resolution No. 19- Page 2 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: 6 of39 A Kay Vinson, Interim City Clerk City of Poway 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: 1. 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',1 STATE OF CALIFORNIA ) ) ss COUNTY OF SAN DIEGO ) Resolution No. 19- Page 2 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: 8 of39 A. Kay Vinson, Interim City Clerk City of Poway January 15, 2019, Item # ?. I , RUTAN & TUCKER, LLP Alan B. Fenstermacher (State Bar.No. 278171) 2 afenstermacher@rutan.com Noam Duzman (State Bar No. 213689) 3 nduzman@rutan.com 611 Anton Boulevard, Suite 1400 4 Costa Mesa, California 92626-1931 Telephone: 714-641-5100 5 Facsimile: 714-546-9035 6 Attorneys for the CITY OF POWAY 7 Exempt from Filing Fee Pursuant to Government Code section 6103 JUN 21 2018 By: ___ _,Deputy 8 SUPERIOR COURT OF THE ST ATE OF CALIFORNIA 9 10 II CITYOFPOWAY, 12 13 vs. Plaintiff, 14 ZAMBUS FAMILY TRUST, 15 16 Defendant. FOR THE COUNTY OF 5 Y-\ I--\ t> 1rz.60 ~\, Case No. 37-2018-00030792-CU-PT-CTL INSPECTION WARRANT 17 THE PEOPLE OF THE STATE OF CALIFORNIA: To any employee of the City of Poway, any 18 other law enforcement agency including the San Diego Sheriffs Department, and any authorized 19 contractor or agent of the City of Poway (collectively, the "City"): 20 You are hereby commanded to enter the exterior of the property described as 1694 3 Valle 21 Verde Rd., in the City of Poway, County of San Diego, State of California, 92064, Assessor's 22 Parcel Number 273-171-0500 ("Property") and inspect and abate the nuisance conditions thereon 23 as authorized herein. The owner of the Property is the Zambus Family Trust 01-03-92 (the 24 "Owner"). 25 Proof, by affidavit, was made this day before me, by Poway Director of Development 26 Services Robert Manis that there is just and reasonable cause for believing that there are 27 conditions on the Property that constitute violations of the Poway Municipal Code. Said affidavit 28 is incorporated here in full. Rutan & Tucker, LLP al/or,S,of 39 25l2/0l278'2-001S .11.TT~~,;,1;-t°gARRANT January 15, 2619; Item #2.l 2 3 4 s 6 7 8 9 10 11 12 13 14 Pursuant to this warrant, the City is so authorized to: a. Access the exterior of the Property; b. Remove and dispose of any all debris, trash, and refuse; c. Remove and dispose of the dilapidated fence; d. Use the assistance of the San Diego Sheriffs Department in order to keep the peace during the inspection and abatement of the violations of the Poway Municipal Code; e. Videotape and/or photograph and take any report of any and all of the aforementioned activities; and f. All City-incurred fees and costs not paid by the prope1iy owner associated with the abatement will be part of the costs of abatement that will be presented to the City Council for confinnation of costs, and an eventual Nuisance Abatement Lien or Special Assessment against the Prope1iy in accordance with applicable law. 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 17 This wanant may be executed without prior notice. 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 Wanant 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 Wanant shall be effective for a period of fourteen (14) days from the date 23 of issuance specified below. 24 25 26 IT IS SO ORDERED: 27 Dated:.3~) ~[B 28 Rut~n & T\JC\ctr, LLP ollom1)6 t,'39 2S 121012182-0015 Judge of the Superior Co of the State of California Eddie C, Sturgeon -2- lN.<;:PFrTTnN WARRANT Janua,y 15, 2019, Item# 3'. I 2950 Kurtz Street, San Diego, CA, 92110 Phone:619-235-3320, Fax:619-232-4093 Customer: CITY OF POWAY 13325 Civic Center Dr POWAY. CA, 92064 Invoice Date: 17-JUL-18 ~--~~-~~~~-~-----Job Description: Unpermitted Construction Removal Job Location: 16943 Valle Verde Road POWAY, CA, 92064 Descriotion!See Attached Details) Residential Non-Permitted Abatement Crew Transoortation and Disoosal of Non-Hazardous Solid Waste THANK YOU FOR YOUR BUSINESS OR CCB #89527 WA CCB #NRCENS963CR FED ID#: 91-1572532 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 Angeles, CA 90074-9929 Invoice#: ____ __,6'-c7-"97'00cc0~---- NRC Job #: 127889 Customer PO#: ----~=~---- Reference#: __________ _ Contact: ---~M"'A""-'N"ISC-, "B-=0-=B~--- Phone: ___ ..,8c.=5-=-8·--=6-=-68-=-·..c46-=-0-=-1~--- Fax: E-Mail: --~b_m_a_n7is~@~p-o_w_a-y.-o-rg __ _ Terms: ____ __,3~0--'N~E~T ____ _ Job Date (s): _____ 6_/2_8_/1_8 ____ _ Progress BIiiing: ----~'cN-=-o ____ _ Final Billing: _____ Y-=-e-=-s~---- EXTENDED PRICE 1,080.00 550.00 INVOICE SUBTOTAL 1,630.00 SALES TAX 0.00 INVOICE TOTAL 1,630.00 Currency: USO 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, ltem#.3.1 NR~: INVOICE DETAILS SHEET JOB NO 127889 INVOICE NO 679000 Page No 2/2 Others Date Name/ltem(sl Descriotlon Billina Code UOM Qtv 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 Tota! 1,630.00 12 of 39 January 15, 2019, Item# 3,\ Cunom•r: Wo,k Duulptlon· -. e!IUob· -:·.·, - FIELD SUPERVISOR TECHNICIAN/HAZWOPE ' TECHNICIAN/HAZWOPE ' 7010 Hours 6008 Days M430 Each M8S1 Mile NRCR!P~GNAl1JR! NRC City of Poway 16943 Valle Verde Rd, Poway, CA 92064 Poway Abatement Work . Fuentes, David Voelker, John Murillo, Angel 7010 TRUCK GEAR <1TON HR 6008 TRAILER UTILITY 3-10 TON M430 PROTECTIVE GEAR LEVEL D so MBSl MILEAGE -TRUCK -"'•' David Fuentes NRC Reoresentatlve Dally Work Report ... __ 1 __ o, Thursday,June 28, 2018 Date=------=======~------ 127889 Project Number: ________ ~~~ Pro]ectOrg.: _____ ~=~=c 3225 • SAN DIEGO CALIFORNIA Customer PO/Pro)#: ___________________ _ p,.::1:1:t;;,::--------------------•.. PW County □ ...... , □,, .. , □ •• lobStanw 13 .. ~ .. , .... □,,_ .. Uoltlt<.,,U.,: Nt ,_..._ Pnn!"PI W11e Spedal Pay w......,..w,,.., (qcr.. ' Cod<' '" >,-' ' - In ' [ c· OU! T9\,1 _P~rOlem lo.;~--' ~Rcil-oiit. LudP•V I··: BI_R•~• "'"" ra LRGS 8:00 12:00 4:00 □ □ □ □ ra ra rn, 8:00 12:00 4:00 □ □ □ □ ra ra LRGS 8:00 12:00 4:00 □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra □ □ □ □ □ ra SD 112S ra SUS-DISPOSAL Sycamore Landfill ~1581435 ra SD 3376 ra ra SD ra SD 1125 ra 0 ra ra ra 0 ra ; •'. ·· · . IJ~l'ric:fltom, ,_.._ -. QTY ra ra ra ra ra " 0 • . ,· ACKNOWU:DG~MfNT_ ·, CUSTOM!R . .. ... · ... . ... .. REPRBUITAnve '1GNAl1JRE Customer Representative S,-,tl,, WA H6-60'-l000 • s,.. .... , W.\. SOMJ0-5 ... ' r--. \\,\. 509 ....... , 1• • p ......... OK SOl-llJ-1 IW • Shm,ood, ORHIJ,6SJ.l7ll .U..""a.CA SI0-7.,-IJ .. •o•oo,Cal>O.JU-J-lSI • ~uni.a,(',\ J0?--1<1-l'U • s-,,,..~nlo.f",\910-J7]-'20l l.o-, ........ CA .. l--lJl-!lO,I • v,., ..... (',\ 811.<-U1..8-ll, • Po« 11 ......... (',\ 305~8-lllll<I • Son m,, •• C,\. 019-lJS-rno REVISED 6/11/1018 13 of 39 January 15, 2019, ltem#3 • I SYCAMORE LANDFILL 8514 MAST BLVD SANTEE, CA 92071 () - 018350 -NRC ENVIRONMENTAL SERVICES 3500 sunrise Hwy. Ste 200, Building 200 Great River, NY 11739 Contract: COMMERCIAL-GATE-0 GROSS 13,380 TARE 12,480 NET 900 Tracking Qty: 0.00 Qty Unit Description 0.45 TN MSW Origin: POWAY Signature: 14 of 39 Scale In Scale Out 100% 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 Total Paid Change January15,2019,ltem# 3. l TAXPAYERS ACCOUNT NO 95-3519027 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 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 02/28/18 Daniel Huizar (0) 02/28/18 Noam I. Duzman Total Current Fees Prior Balance Due Total Balance Due Total Hours Total Professional Services 0.20 0.20 0.60 1.00 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, $196.00 $196.00 $0.00 $196.00 15 of 39 litigation support specialist, document clerk, or other paraprofess!Yi11uary 15, 2019, Item# .3. l TAXPAYERS ACCOUNT NO 95-3519027 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 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 806166 012782-0015 John Ramirez April 23, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH MARCH 31, 2018 03/06/18 Noam I. Duzman 0.20 03/14/18 Alan Fenstermacher 0.20 03/14/18 Noam I. Duzman 0.30 03/19/18 Alan Fenstermacher 0.40 03/19/18 Noam I. Duzman 1.10 03/20/18 Noam I. Duzman 0.20 03/21/18 Alan Fenstermacher 0.20 03/21 /18 Noam I. Duzman 1.20 03/22/18 Alan Fenstermacher 0.10 03/22/18 Noam I. Duzman 0.50 Addltional 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, 16 of 39 litigation support specialist, document clerk, or other paraprofessrahuary 15, 2019, Item# 3 .1 Poway, City of Poway v. Zambus Family Trust 012782-0015 RUTAN & TUCKER, LLP ATTORNEYS AT LAW Total Hours Total Professional Services DISBURSEMENTS AND COSTS ADVANCED Miscellaneous Total Current Fees and Costs Previous Balance Due Payments and Adjustments Prior Balance Due Total Balance Due Total Disbursements ACCOUNTS RECEIVABLE 0 -30 DAYS 31-60 DAYS 61 -90 DAYS 91 -180 DAYS $1,000.00 $0.00 $0.00 $0.00 April 23, 2018 Invoice No. 806166 Page No. 2 4.40 10.00 196.00 (196.00) OVER 180 $990.00 $10.00 $1,000.00 $0.00 $1,000.00 $0.00 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. 17 of 39 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 cleri(:, or other paraprofessional. January 15, 2019, Item #3. I TAXPAYERS ACCOUNT NO 95-3519027 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 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 04/05/18 Noam I. Duzman 04/18/18 Noam I. Duzman 04/23/18 Noam I. Duzman Total Current Fees Previous Balance Due Payments and Adjustments Prior Balance Due Total Balance Due Total Hours Total Professional Services 0.90 0.10 0.10 0.20 1.30 1,000.00 (1,000.00) 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, $292.50 $292.50 $0.00 $292.50 18 of 39 litigation support specialist, document clerk, or other paraprofes5Jal¾uary 15, 2019, Item# 3. \ TAXPAYERS ACCOUNT NO 95-3519027 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 RE: Poway v. Zambus Family Trust 611 ANTON BOULEVARD SUITE 1400 POST OFFICE BOX 1950 COSTA MESA, CALIFORNIA 9262B-1950 (714) 641-5100 Invoice No. Account No. Billing Atty. Date Page 810384 012782-0015 John Ramirez June 13, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH MAY 31, 2018 05/03/18 Noam I. Duzman 0.20 05/04/18 Noam I. Duzman 0.20 05/08/18 Noam I. Duzman 0.30 05/08/18 Noam I. Duzman 0.10 05/23/18 Noam I. Duzman 0.20 05/24/18 Noam I. Duzman 0.20 05/25/18 Noam I. Duzman 0.40 05/30/18 Alan Fenstermacher 0.30 05/30/18 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, 19 of 39 litigation support specialist, document derk, or other paraprofess3a~uary 15, 2019, Item# 3t t Poway, City of Poway v. Zambus Family Trust 012782-0015 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 0 -30 DAYS 31-60 DAYS 61 -90 DAYS 91 -180 DAYS $607.50 $0.00 $0.00 $0.00 June 13, 2018 Invoice No. 810384 Page No. 2 2.70 292.50 (292.50) OVER 180 $0.00 $607.50 $607.50 $0.00 $607.50 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, 20 of 39 litigation support specialist, document clerk, or other paraprofessional. « January 15, 2019, ltem#_..J_, I TAXPAYERS ACCOUNT NO 95-3519027 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 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 813246 012782-0015 John Ramirez July 16, 2018 1 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), (LSS), (DC) or (0) following an Individual's name denotes paralegal, law clerk, 21 of 39 litigation support specialist, document clerk, or other paraprofess3anuary 15, 2019, Item# 3. t Poway, City of Poway v. Zambus Family Trust 012782-0015 RUTAN & TUCKER, LLP ATTORNEYS AT LAW Total Hours Total Professional Services 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 Disbursements ACCOUNTS RECEIVABLE 0 -30 DAYS 31-60 DAYS 61 -90 DAYS 91 -180 DAYS $1,431.08 $0.00 $0.00 $0.00 July 16, 2018 Invoice No. 813246 Page No. 2 5.70 27.36 96.52 24.70 607.50 (607.50) OVER 180 $1,282.50 $148.58 $1,431.08 $0.00 $1,431.08 $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, 22 of 39 litigation support specialist, document clerk, or other paraprofessional. ::t January 15, 2019, Item #_e>_. I TAXPAYERS ACCOUNT NO 95-3519027 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 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 Hours Total Professional Services 0.50 Total Current Fees Previous Balance Due Payments and Adjustments Prior Balance Due Total Balance Due ACCOUNTS RECEIVABLE 1,431.08 (1,431.08) 0 -30 DAYS 31-60 DAYS 61 -90 DAYS 91 -180 DAYS OVER 180 $112.50 $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, $112.50 $112.50 $0.00 $112.50 23 of 39 litigation support specialist, document clerk, or other paraprofessi,AJluary 15 2019 Item# 3. \ ' ' -- 2 3 4 5 RUTAN & TUCKER, LLP Alan B. Fenstermacher (State Bar No. 278171) afenstermacher@rutan.com Noam Duzman (State Bar No. 213689) . nduzman@rutan.com 6 I 1 Anton Boulevard, Suite 1400 Costa Mesa, California 92626-1931 Tele,phone: 714-641-5100 Facsimile: 714-546-9035 JUN 2120\6 By:: ___ _ Deputy 6 Attorneys for the CITY OF POWAY 7 Exempt from Filing Fee Pursuant to Government Code section 6103 8 9 10 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN DIEGO 11 CITY OF POWAY, Case No. 37 .201s-00030788-CU-PT-CT\. INSPECTION WARRANT 12 13 vs. Plaintiff, 14 BEYERL Y S. THOMAS, 15 16 Defendant. 17 THE PEOPLE OF THE STA TE OF CALIFORNIA: To any employee of the City of 18 Poway, any other law enforcement agency including the San Diego Sheriffs 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 12 805 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 24 of 3 251'21012782·00\6 ,-,<'T(l\/'I~ I ~t"/10'10 ATTACHMENT D INSPECTION WARRANT January15,2019 Item# 3.\ 1 Code. Said affidavit is incorporated here in full. 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 Pursuant to this warrant, the City is so authorized to: a. Access the exterior of the Property and the interior of the Garage on the Property; b. Remove and haul off the Property any unpermitted item and improvement found in the floodway; c. Enter the interior of the Garage to inspect for any unpermitted improvements and occupancy of the structure; d. Use the assistance of the San Diego Sheriffs Department in order to keep the peace during the inspection and abatement of the violations of the Poway Municipal Code; e. Videotape and/or photograph and take any report of any and all of the aforementioned activities; and f. All City-incurred fees and costs not paid by the property owner associated with the abatement will be part of the costs of abatement that will be presented to the City Council for confirmation of costs, and an eventual Nuisance Abatement Lien or Special Assessment against the Property in accordance with applicable law. 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 23 This warrant may be executed without prior notice. 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 2S 12/012782-0016 1?,11~Qnfi 1 ~(lfi/1<')/lit -2-January15,2019,ltem# .3. I fNSPECTION WARRANT This Abatement Warrant shall be effective for a period of fourteen (I 4) days from 2 the date of issuance specified below. 3 4 5 6 IT IS SO ORDERED: 7 Dated: ~Vle..-:;l\;aio \ 8 J ge of the Superior Cou of the State of California 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 26 of 3 25 12/012182-00\ 6 1,,t,-;.()n,<; I ~ni'i/lQ/1,q. Eddie C. Sturgeon _________ ____c-3:___-____ ___.J,.,a'--"nu""a"--'ryL1'--"'-5, 2019, Item# "3.1 INSPECTION WARRANT NRC 2950 Kurtz Street, San Diego, CA, 92110 Phone:619-235-3320, Fax:619-232-4093 Customer: CITY OF POWAY 13325 Civic Center Dr POWAY, CA, 92064 Invoice Date: _1~7_-J_U_L~-1~8-~---~-------- Job Description: Unpermitted Construction Removal Job Location: 12605 BEELER CREEK TRAIL POWAY, CA. 92064 Descriotlon/See Attached Details\ Residential Non-Permitted Abatement Crew THANK YOU FOR YOUR BUSINESS OR CCB #89527 WA CCB #NRCENS963CR FED ID#: 91-1572532 PLEASE REMIT ACH PAYMENT TO: NRG Environmental Services, Inc. Bank of America Merrill Lynch ABA 0210 0032 2 A/C# 483043542964 A/C Name: NRG Environmental Services, Inc. PLEASE REMIT CHECK PAYMENT TO: NRG Environmental Services, Inc. P.O Box 749929 Los Angeles, CA 90074-9929 N~;~I~~ :: =========~~;=~=~~:-:!:-::-::-::-::-::-::-::-::-: Customer PO#: __________ _ Reference#: __________ _ Contact: ____ M_A_N~IS~, _s_o~B ___ _ Phone: ---~8~5~6-_6_6_6-_4_60_1 ___ _ Fax: E-Mail: ___ b_m_a_n-is-@~p-o_w_a_y_o-rg __ _ Terms: ----~3~0~N~E~T ____ _ Job Date (s): ----~6~/2~6~/1~8 ____ _ Progress Billing: -----'"N"-o ____ _ Final BIiiing: _____ Yccec,s ____ _ EXTENDED PRICE 270.00 INVOICE SUBTOTAL 270.00 SALES TAX 0.00 INVOICE TOTAL 270.00 Currency: USD 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 January15,2019,ltem# 3, I INVOICE DETAILS SHEET JOB NO 127889 INVOICE NO 679001 Page No 2/2 Others Date Name/ltem/sl Descriotion Billina Code UOM Qtv Rate Amount 28-JUN-18 Residential 270.00 Non-Permitted Abatement Crew Sub Total 270.00 Grand Total 270.00 28 of 39 January15,2019,ltem# 3. I , .... ,.,.,: Pro)l<tlon~on: FIELD SUPERVISOR TECHNICIAN/HAZWOPE ' TECHNICIAN/HAZWOPE City Of Poway 12805 8eeler Creek Trail, Poway, CA 92064 Poway Abatement Work ' . .-: ·--· ' . .-'·_',, ~bii,i•_funMi _•·-·_>. _ .-... ,- Fuentes, David Voelker, John Murillo, Angel , ........ ProV1ll! .. W•1• _Sptc!e1Poy w.,...,...~,., Cock · · Co<!, 111· ra LRGS 12:00 ra 12:00 ra LRGS 12:00 D □ □ □ □ □ D D □ Daily Work Report ,., 1 Of 1 Date: ______ 0T0ho0c0sd0•"Y,cJc"°c'c'='"'"'°='='~----- ProJect Number: ________ ~102708c8c9 ________ _ Projut0rg,: _____ ~'2c2cS_-Sc•c'cOc"c'c0,"C"a"U"CO"'"'""~----- Cu$tOmer PO/Proj#: ___________________ _ p,.:~:~lc;:,:'.~~--------□-,-.-, --□-,-.-,--□~,.--ra '" PWCounly lobSt ■llJ,• i;r .. ,.,_, □-..... Uakit<m1Urt, All 1-:·ollt· • ·o~ . Tot•I ',.;1>1,m ':_~iihll Houri 13:00 1:00 D □ 13:00 1:00 □ D D D e 13:00 1:00 □ □ D D 0 D □ D D 0 □ D D □ 0 □ D □ □ 0 □ D D D 0 D D D D 0 D □ D D 0 □ D D D e □ D □ D e □ D D □ 0 el_--__ .,._·_·,=;Jo=·~---_--_· =-+·-1_ •---_-_-_--_,_~""~•--_-_-:"_~_·_·•_!iw_--__ ril_•_••_·-_•·_. _·•_·_ ••--_-_,:'-+•-·;.,_.,.._;_-:_---_,.-1· r'"_"_:~_""_h•_,w_•1~ •=·=•·•a·i'•=°"=··-_· __ •+-'-•·_•_-·c•·+···,_""'_--c·+·s·!•:'.c~'--+-=·•_;=:•=•=•-·t"="-i=""'-·-=·=·i';-·~--i-'ff.-pc~+;.c-~cjc·•-•='(+·--•=1=•=i,•· ""' --:~TY, dt•m~ 7010 Hours 6008 Days M430 Each M851 Mile so --, ... '_'. ·- NRCREPSIGNAllJRf 29 of 39 •-· ·;•·-<) ~)q\t1P'1~~ii."rii_r._ :: 7010 TRUCK GEAR <lTON HR 6008 TRAILER UTILITY 3-10 TON M430 PROTECTIVE GEAR LEVEL D M851 MILEAGE-TRUCK ·,· ... _.· •· -. '-, David Fuentes NRC Representative so 1125 13 SUB·DISPOSAL Sy<amore Landfill so 3376 @ SD 0 SO 112S ra 0 0 e 0 •-:. 0 0 0 a e 0 -ACJOIOWHOGfMfNT .• ,•.·. CUSTOMER REPRESl'NTATIVI SIGNATURE U1S8143S 0 0 e 0 e e . ' '"' ·::. -.-:. . ,--,-,-· '.·: Customer Representative s .... i.. "" 106 607.JOOO • s,.. ...... WA. 1111'> !J•-•-" r ..... \\'.~ "'9-USOllO • r .......... OBOJ-2&1-IJSO" ,,,, ......... oR,OJ-632-l7'l ,u,. ... ~ CA 110-7',-1' .. • Ch1<0, C, !>O-l<J-1-lll!I • Eu-,a..{'A 701-Hl-<112l • Son,.m<alo. CA IIO•)'J.7201 1 .. ,, ""''" CHOl-02-ll!l-l • , ...... ,,., CA l<IS-U1-l-l1' • Po« 11..,,,. ... , CA IQS4!-l9911 • S.n n1,.., CA. 619-llil-JllO REV•SED 602/lD!S January 15, 2019, Item# 3, \ TAXPAYERS ACCOUNT NO 95-3519027 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 RE: Poway v. Beverly Thomas 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 803110 012782-0016 John Ramirez March 16, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH FEBRUARY 28, 2018 02/22/18 Noam I. Duzman 02/27/18 Noam I. Duzman Total Current Fees Prior Balance Due Total Balance Due Total Hours Total Professional Services ACCOUNTS RECEIVABLE 0-30DAYS 31-60 DAYS 61 • 90 DAYS 91 -180 DAYS $292.50 $0.00 $0.00 $0.00 0.20 1.10 1.30 OVER180 $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. Tha abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, $292.50 $292.50 $0.00 $292.50 30 of 39 litigation support specialist, document clerk, or other paraprofessj~'riuary 15, 2019, Item# ~. \ TAX.PAYERS 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 806167 012782-0016 John Ramirez April 23, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH MARCH 31, 2018 03/08/18 Noam I. Duzman 0.20 03/14/18 Alan Fenstermacher 0.20 03/15/18 Noam I. Duzman 0.90 03/16/18 Alan Fenstermacher 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 Alan Fenstermacher 0.40 03/22/18 Noam I. Duzman 0.60 Additional disbursements may have been paid or incurred on your behalf and are not renected 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, 31 of 39 litigation support specialist, document clerk, or other paraprofessJaahuary 15, 2019, Item# 3. \ 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 0 -30 DAYS 31-60 DAYS 61 -90 DAYS 91 -180 DAYS $1,215.00 $0.00 $0.00 $0.00 April 23, 2018 Invoice No. 806167 Page No. 2 5.40 292.50 (292.50) OVER 180 $1,215.00 $1,215.00 $0.00 $1,215.00 $0.00 Additional disbursements may have been paid or incurred on your behalf and are not reflected in this statement. 32 of 39 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. January15,2019,ltem#.3. I TAXPAYERS ACCOUNT NO 95-3519027 RUTAN & TUCKER, LLP ATTORNEYS AT LAW A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS Poway, City of Attn: Wendy Kaserman Assistant City Manager 13325 Civic Center Drive Poway, CA 92064 RE: Poway v. Beverly Thomas 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 808149 012782-0016 John Ramirez May 15, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH APRIL 30, 2018 04/02/18 Alan Fenstermacher 04/02/18 Noam I. Duzman 04/03/18 Noam I. Duzman 04/05/18 Noam I. Duzman 04/18/18 Noam I. Duzman 04/23/18 Noam I. Duzman Total Current Fees Previous Balance Due Payments and Adjustments Total Hours Total Professional Services 0.20 0.30 0.90 0.20 0.10 0.20 1.90 1,215.00 (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, $427.50 $427.50 33 of 39 litigation support specialist, document clerk, or other paraprofessj~.8r1uary 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 $0.00 $427.50 0 · 30 DAYS 31-60 DAYS 61 -90 DAYS 91 -180 DAYS OVER 180 34 of 39 $427.50 $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, litlgation support specialist, document clerk, or other paraprofessional. January15,2019,ltem# 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 810385 012782-0016 John Ramirez June 13, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH MAY 31, 2018 05/04/18 Noam I. Duzman 0.20 05/08/18 Noam I. Duzman 0.40 05/08/18 Noam I. Duzman 0.10 05/16/18 Noam I. Duzman 0.20 05/23/18 Noam I. Duzman 0.10 05/24/18 Noam I. Duzman 0.20 05/25/18 Noam I. Duzman 0.40 05/30/18 Alan Fenstermacher 0.30 05/30/18 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), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, 35 of 39 litigation support specialist, document derk, or other paraprofess~huary 15, 2019, Item #.3. f Poway, City of Poway v. Beverly Thomas 012782-0016 05/31/18 Noam I. Duzman 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 0 • 30 DAYS 31-60DAYS 61 • 90 DAYS 91 -180 DAYS $675.00 $0.00 $0.00 $0.00 June 13, 2018 Invoice No. 810385 Page No. 2 0.20 3.00 427.50 (427.50) OVER 180 $0.00 $675.00 $675.00 $0.00 $675.00 Additional disbursements may have been paid or incurred on your behalf and are not renected in this statement. 36 of 39 An additional statement covering such disbursements will be furnished to you. The abbreviation (PA), (LC), (LS$), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofessional. January 15, 2019, Item #2,_I 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 813247 012782-0016 John Ramirez July 16, 2018 1 FOR PROFESSIONAL SERVICES RENDERED THROUGH JUNE 30, 2018 06/07/18 Noam I. Duzman 0.30 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. 37 of 39 The abbreviation (PA), (LC), (LSS), (DC) or (0) following an individual's name denotes paralegal, law clerk, litigation support specialist, document clerk, or other paraprofess~f~uary 15, 2019, Item# .3, \ Poway, City of Poway v. Beverly Thomas 012782-0016 RUTAN & TUCKER, LLP ATTORNEYS AT LAW Total Hours Total Professional Services DISBURSEMENTS AND COSTS ADVANCED Duplication Express Mail Total Current Fees and Costs Previous Balance Due Payments and Adjustments Prior Balance Due Total Balance Due Total Disbursements ACCOUNTS RECEIVABLE 0-30DAYS 31-60 DAYS 61 -90 DAYS 91 -180 DAYS $1,395.53 $0.00 $0.00 $0.00 July 16, 2018 Invoice No. 813247 Page No. 2 6.00 20.52 25.01 675.00 (675.00) OVER 180 $1,350.00 $45.53 $1,395.53 $0.00 $1,395.53 $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, 38 of 39 litigation support specialist, document derl<, or other paraprofessional. 3 January 15, 2019, Item#_. I 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. Ouzman DISBURSEMENTS ANO COSTS ADVANCED Express Mail Total Current Fees and Costs Previous Balance Due Payments and Adjustments Prior Balance Due Total Balance Due Total Hours Total Professional Services Total Disbursements 0.60 0.20 0.10 0.90 21.34 1,395.53 (1,395.53) 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, $202.50 $21.34 $223.84 $0.00 $223.84 39 of 39 litigation support specialist, document derk, or other paraprofessrahuary 15, 2019, Item# .:3. , APPROVED □ City of Poway COUNCIL AGENDA REPORT APPROVED AS AMENDED □ (SEE MINUTES) DENIED REMOVED □ □ CONTINUED ____ _ DATE: TO: FROM: CONTACT: SUBJECT: Summary: January 15, 2019 Honorable Mayor and Members of the City CounciA A Robert Manis , Director of Development Services 'fVL David De Vries, City Planner v1i> (858) 668-4604 or ddevries@poway .org RESOLUTION NO . Adoption of an Ordinance amending Title 13 of the Poway Municipal Code (PMC) establishing Street Lighting regulations ; Zoning Ordinance Amendment (ZOA) 18-004 The proposed Ordinance will amend Title 13 of the Poway Municipal Code (PMC) to provide standards for street lighting to convert existing low-pressure sodium (LPS ) street and safety lights to light emitting diode (LED) fixtures . Recommended Action: It is recommended that the City Council take public input; close the public hearing, introduce the attached Ordinance (Attachment A) for first reading by title only , waive further reading , and schedule adoption of the attached Ordinance for February 5, 2019 . Discussion: The City's Public Works Department has been informed that LPS bulbs will no longer be available after July 2019 . The City reviewed options for replacing approximately 3,300 LPS street lights because LPS bulbs are being phased out by the sole remaining manufacturer. A capital improvement project to begin changing out the light fixtures is anticipated to begin in Spring 2019. LPS lights are currently in use within the City and LPS has historically been the industry standard , however, many jurisdictions have already changed their standards to allow for or require LED street lighting because of industry trends and manufacturers are phasing out LPS lights. Most of the jurisdictions that use LED street lights restrict their lights' colo r temperature, which includes brightness, glow intensity, and color measured in Kelvin (K). Light fi xtures between 2 ,000 and 3 ,000 K reflect a soft white glow, often yellow in appearance (best for living rooms, dining rooms, bedrooms and outdoor spaces) and fixtures between 3 ,100 and 4,500 K reflect a brighter amount of white light (best for kitchens, offices, work spaces and vanities where task lighting is needed). Dark sky principles prefer a street light Kelvin rating at or below 3 ,000 K. The City of Oceanside and the City of San Marcos both use color temperatures of 3 ,000 K for street lighting and 4 ,000 K for safety lights . Safety lights are the street lights on top of intersection traffic signal poles . Unlike the orange light that LPS produces , LED street light fixtures are a cooler , white light under which it is easier to see true colors . The City selected several street lights in different areas of the City and changed the LPS bulbs to LED bulbs from different manufacturers to pilot the LED conversion . As a result of the pilot and 1 of 7 January 15, 2019, Item #3.2 Street Lighting Ordinance January 15, 2019 Page 2 research amongst dark sky policies and various jurisdictional standards , staff recommends adoption of a color temperature not to exceed 2,700 K for street lights on both private and pu blic streets along local collectors and a color temperature not to exceed 3 ,000 K along major arterial and collector streets . This allows for enhanced lighting for pedestrian and bicycle pathways along major arterial and collector streets. Policies within the General Plan and Habitat Conservation Plan encourage light sources within rural residential areas to be limited except where essential for safety and security purposes and where street lights already exist . All proposed standards comply with dark sky policy recommendations for street lights . Street lights are proposed to operate from dusk to dawn with photocells that are similar to those currently used . In order to preserve the night sky, the types, locations and controlling devices of street lights shall be adjusted to minimize glare , upward light and artificial sky glow to restrict light pollution and light trespass (spill-over) onto adjacent properties. The use of LED street lights will enhance public safety , save energy , extend the life span for fixtures , reduce maintenance , and provide residents with better light quality on streets and roadways . Environmental Review: This Ordinance is exempt from the provisions of the California Environmental Quality Act ("CEQA") pursuant to Section 15301 of the CEQA Guidelines because this is an ordinance intended to allow the replacement of LPS street light fixtures with LED fi xtures at an equivalent or reduced co lor temperature which are housed within existing street light facilities involving no expansion of the existing use . Fiscal Impact: None. Public Notification : Notice of this hearing was published in the Poway News Chieftain on January 3 , 2019. Attachments : A . Ordinance amending Title 13 of the Poway Municipal Code . Reviewed/Approved By : Wendy Kaserman Assistant City Manager 2 of 7 Reviewed By : Alan Fenstermacher City Attorney Approved By : ~~(;LU~ Tina M. White City Manager January 15, 2019, Item #3.2 ORDINANCE NO. AN ORDINANCE OF THE CITY OF POWAY, CALIFORNIA, AMENDING TITLE 13 OF THE POWAY MUNICIPAL CODE ESTABLISHING REGULATIONS FOR STREET LIGHTING (ZONING ORDINANCE AMENDMENT 18-004) WHEREAS, Zoning Ordinance Amendment (ZOA) 18-004 is requested to allow the conversion of low-pressure sodium (LPS) street and safety light fixtures to light emitting diode (LED) technology; WHEREAS, LED has two to four times as long of a lifespan as most fluorescent, metal halide, and even sodium vapor lights; LED consumes very low amounts of energy; LED emits almost no forward heat for improved safety; LED is able to operate at virtually any percentage of their rated power (0 to 100 percent); LED does not contain mercury internal to the bulb and does not require hazardous waste disposal; and LED is available in a variety of color temperatures; WHEREAS, the City Council seeks to regulate the color temperature of street lights within the City and desires to adopt standards for new energy efficient lighting technology; WHEREAS, the City staff is concerned about the unavailability of LPS street light bulbs in California; WHEREAS, the South Poway Specific Plan and the Habitat Conservation Plan reference street lighting standards and policies requiring LPS lighting systems and it is interpreted that the intent of these policies and standards is to include their LED equivalency for color temperature as much as practical and "dark sky" policies shall continue to be complied with to the satisfaction of the City Engineer; WHEREAS, on January 15, 2019, the City Council held a duly advertised public hearing to solicit comments from the public, both for and against, ZOA 18-004; and WHEREAS, the City Council has read and considered the agenda report for the proposed project and has considered other evidence presented at the public hearing. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF POWAY DOES ORDAIN AS FOLLOWS: SECTION 1: The City Council hereby approves ZOA 18-004 and amends certain sections of the Poway Municipal Code as specified below. Removals are indicated with strikethroughs and additions are indicated with underline. SECTION 2: This Ordinance is exempt from the provIsIons of the California Environmental Quality Act ("CEQA") pursuant to Section 15301 of the CEQA Guidelines because this is an ordinance intended to allow the replacement of LPS street light fixtures with LED fixtures at an equivalent or reduced color temperature which are housed within existing street light facilities involving no expansion of the existing use. SECTION 3: Chapter 13.15 of the PMC shall be added as follows: 3 of7 ATTACHMENT A January 15, 2019, Item #3.2 Sections: 13.15.01 O Purpose and scope. 13.15.020 Definitions. 13.15.030 General Provisions. 13.15.040 Exemptions. 13.15.050 Conflicts. 13.15.010 Purpose and scope. Chapter 13.15 STREET LIGHTING Ordinance No. Page 2 It is the purpose and scope of this Chapter to provide street lighting standards to minimize glare. light trespass. and artificial sky glow for the benefit of the citizens of the city. and to promote lighting design that provides for public safety. utility and productivity while conserving energy and resources by: A. Using outdoor light fixtures with good optical control to distribute the light in the most effective and efficient manner; B. Using the minimum amount of light to meet the lighting criteria; C. Using shielded outdoor light fixtures; D. Using light emitting diode {LED}. or other equivalent energy efficient outdoor light fixtures. with a correlated color temperature (CCT} of three thousand (3,000} Kelvin (Kl or less; and E. Energizing outdoor light fixtures only when necessary. by means of photocell devices from dusk to dawn. 13.15.020 Definitions. Whenever in this chapter the following terms are used. they shall have the meanings respectively ascribed to them in this section: "Photocell device" means a clock device which automatically activates and deactivates outdoor light fixtures or circuits. "Correlated color temperature" or "CCT" means the color temperature measured in Kelvins {Kl that describes the overall color tone of a white light source. "Glare" means difficulty seeing in the presence of bright light such as direct or reflected artificial lights. "Kelvin" means the unit of measure of the color temperature of light sources. "Lamp" means a device that produces light. "LED" means light emitting diode. which is a semiconductor device that converts electricity into 1iflht "Light trespass" means light falling across property boundaries. onto property not containing the originating light source. "Lumen" means a quantitative unit measuring the actual amount of visible light produced by a lamp. 4 of 7 January 15, 2019, Item #3.2 Ordinance No. Page 3 "Outdoor light fixture" means an artificial lighting assembly (including lamp. housing, reflectors. lenses and shields) which is permanently installed outdoors including, but not limited to. lights for roadways. walkways. parking lots. open canopies. product display areas. landscape and architectural accents. security. recreational facilities. advertising and decorative effects. "Person" means any individual. partnership. venture. corporation or entity. the singular of which becomes plural. "Shielding" means a combination of techniques or methods of construction. mounting and focusing. which causes all light emitted from an outdoor light fixture. either directly from the lamp or indirectly from the fixture. to be projected below an imaginary horizontal plane passing through the lowest light-emitting point of the fixture (zero (0) up-light rating). "Sky glow" means visible light in the sky resulting from light that is reflected and/or refracted by water vapor. dust and other gas molecules in the atmosphere. "Watt" means the unit of measure of the electrical power consumption of a lamp (not the light output}. 13.15.030 General Provisions. A. When not inconsistent with the context. words used in the present tense include the future: words in the singular number include the plural: and those in the plural number include the singular. B. The word "shall" is mandatory and the word "may" is permissive. C. Outdoor light fixtures for street lighting and safety lighting at intersections installed after the effective date of this chapter and thereafter maintained shall comply with the following: 1. Only LED. or other equivalent energy efficient outdoor light fixtures. with a CCT of two thousand seven hundred (2,700) Kelvin or less and up to 70 watts shall be utilized. except where otherwise noted in this chapter. Along Arterials and Collector streets as defined in !he Roadway Classifications of the General Plan Transportation Element. only LED. or other equivalent energy efficient outdoor light fixtures. with a CCT of three thousand (3,000) Kelvin or less and up to 115 watts shall be utilized. Street lights within rural residential areas shall be limited except where essential for safety and security purposes and where street lights already exist. 2. All outdoor light fixtures shall be equipped with photocell devices so that such lighting is turned on before dusk and off at dawn as much as practical. 3. In order to preserve the night sky. the types. locations and controlling devices of outdoor light fixtures shall minimize glare. upward light and artificial sky glow and light pollution and light trespass (spill-over) onto adjacent properties. 4. All outdoor light fixtures shall be installed in conformity with this chapter. all other applicable provisions of the Poway Municipal Code. the California Building Code. the Natio;,al Electrical Codes. the California Energy Code and the California Green Building Code. All outdoor light fixtures shall be field inspected and approved prior to requesting energizing or acceptance. D. Additional standards for street lighting installed on public rights-of-way and private roads are found in the City of Poway Supplemental Engineering Standards. 5 of 7 January 15, 2019, Item #3.2 Ordinance No. Page 4 Chapter 13.15.040 Exemptions. A. All outdoor light fixtures existing and legally installed prior to the effective date of this chapter are exempt from the requirements of this chapter. B. Temporary uses and holiday lighting not exceeding forty-five (45) consecutive days during any one (1) year period are exempt from the requirements of this chapter. C. All shielded outdoor light fixtures and other types of lighting producing four thousand and fifty (4,050) lumens or less are exempt from the requirements of this chapter. Chapter 13.15.050 Conflicts. Where any provision of the statutes. codes or laws of the United States of America or the State of California conflict with any provision of this chapter. the most restrictive shall apply unless otherwise required by law. SECTION 4: Severability. If any section, subsection, subdivision, paragraph, sentence, clause or phrase of this ordinance or its application to any person or circumstance, is for any reason held to be invalid or unenforceable by a court of competent jurisdiction, such invalidity or unenforceability shall not affect the validity or enforceability of the remaining sections, subsections, subdivisions, paragraphs, sentences, clauses or phrases of this ordinance, or its application to any other person or circumstance. The City Council declares that it would have adopted each section subsection, subdivision, paragraph, sentence, clause or phrase hereof, irrespective of the fact of any one or more sections, subsections, subdivisions, paragraphs, sentences, clauses or phrases hereof be declared invalid or unenforceable. SECTION 5: This Ordinance shall be codified. 6 of 7 January 15, 2019, Item #3.2 Ordinance No. Page 5 EFFECTIVE DATE: This Ordinance shall take effect and be in force thirty (30) days after its adoption. CERTIFICATION/PUBLICATION: The City Clerk shall certify the adoption of this Ordinance and cause it, or a summary of it, to be published with the names of the City Council members voting for and against the same in the Poway News Chieftain, a newspaper of general circulation in the City of Poway within fifteen (15) days after its adoption and shall post a certified copy of this Ordinance in the Office of the City Clerk in accordance with Government Code §36933. Introduced and first read at a Regular Meeting of the City Council of the City of Poway held the 15th day of January 2019, and thereafter PASSED AND ADOPTED at a regular meeting of said City Council held the 5th day of February 2019. Steve Vaus, Mayor ATTEST: A. Kay Vinson, Interim City Clerk STATE OF CALIFORNIA ) ) 55 COUNTY OF SAN DIEGO ) I, A. Kay Vinson, Interim City Clerk of the City of Poway, California, do hereby certify that the foregoing Ordinance No. , was duly adopted by the City Council at a regular meeting of said City Council held on the 5th day of February 2019, and that it was so adopted by the following vote: AYES: NOES: ABSENT: DISQUALIFIED: 7 of 7 A. Kay Vinson, Interim City Clerk City of Poway January 15, 2019, Item #3.2 DATE: TO : FROM: CONTACT: SUBJECT: Summary: C ity o f Poway COUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the City Council Robert Manis, Director of Development Services ~ Melody Rocco, Senior Civil Engineer U0,- (858) 668-4653 or mrocco@poway.org APPROVED □ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUED _____ _ RESOLUTION NO. Appropriation of Funds for LED Street and Safety Lighting Conversion Project The City of Poway currently has approximately 3 ,300 low pressure sodium (LPS) street and safaty light fixtures that are operated and maintained through funding by the Lighting Assessment District (Lighting District). Beginning in June 2019, LPS light fixtures will no longer be produced. Light emitting diodes (LEDs) are more energy efficient and many cities have already con v erted their LPS lights to LED. Therefore , the City plans to embark on a project to convert all the LPS light fixtures to LED beginning in Spring 2019. In order to bid the conversion project, an appropriati on of funding will be needed. Recommended Action: It is recommended that the City Council appropriate $1,727,938.00 from the Lighting Assessment District fund (2790) for the LED Street and Safety Lighting Conversion project (LED project). Discussion: In July 2019, the sole remaining manufacturer of LPS lights will no longer accept orders . The City has approximately 3 ,300 LPS lights and replacement lights are already difficult to come by. The lack of availability , along with increasing costs and lengthy deli v ery times of replacement lights, necessitates the change from LPS to LED fixtures. The appropriation will fund the cost of purchasing and installing LED fi xtures at all arterial and residential street and safety light locations within the Poway Lighting District. Over the past summer, the City performed a pilot program to review LED fi xtures from three different manufacturers in three locations. Each supplier placed lights on both an arterial street and a connecting residential street. LED lights were placed on a section of the following arterials: Twin Peaks Road, Garden Road, and Community Road . The -residential streets in the pilot program were : Woodcreek Road , Montego Drive , and Olive Meadows Drive. Along with comments from staff and the City Coun c il , the City received 38 emails from residents and input from Safety Services personnel. Based upon input received, staff concluded that the ability to field adjust the wattage along with the ability to install shields are necessary components of the new fi xtures to provide maximum flexibility. 1 of 3 January 15, 2019, Item #4.1 Appropriation of Funds for LED Lighting January 15, 2019 Page 2 Beginning in spring 2019, installation will be phased beginning in the business park, followed by main arterials, residential areas, and then finishing in rural residential areas. A photometric analysis will be completed for various locations throughout the City for use as "prototypes." An installation progress map will be placed on the City website for residents to track the progress of the project. Conversion of the decorative lighting in the Old Poway Park and Civic Center Drive areas will be completed as part of a separate project due to the complexity of the retro-fit required for those fixtures. Additionally, a third project will convert the City's parks and parking lot fixtures. Funding for these subsequent projects will be appropriated in the future. The Lighting Assessment District fund was established in 1986 to cover costs associated with street and safety light maintenance and energy use. The assessments for the Lighting District have been modified since 1986 including incorporating additional properties, additional lights, and capital improvement costs. Assessments are made on the San Diego County Property Tax Roll based upon benefit factors by land use type. Each year staff presents a Resolution to City Council establishing assessments for that fiscal year. In November 1996, Proposition 218 was enacted, and assessments on individual parcels have remained flat since that time. The Lighting District revenues are comprised of the tax roll assessments, property tax contributions, as well as an annual General Fund contribution for the City's beneficial use, and interest accrued on the fund balance. The Fiscal Year 2018-19 beginning fund balance in the Lighting District was $5,457,878.51. Staff has developed projections of the fund balance over the next 10 years incorporating the funding for the LED project, future Capital Improvement projects, as well as revenues, expenditures, and anticipated maintenance and energy savings from the LED project. It is anticipated the Lighting District will have a combined unappropriated fund balance and capital replacement fund balance of approximately $1.9 million at the end of Fiscal Year 2028-29. The $1,727,938 requested for this appropriation was developed through a cost estimate for the project. Environmental Review: This action is not subject to review under the California Environmental Quality Act (CEQA). Fiscal Impact: Approval of staff recommendation to authorize the appropriation of $1,727,938.00 from the Lighting Assessment District fund (2790) to the LED Street and Safety Lighting Conversion project. Public Notification: None. Attachments: None. 2 of 3 January 15, 2019, Item #4.1 Appropriation of Fun ds fo r LED Lighting January 15, 2019 Page 3 Reviewed/Approved By : Wendy Kaserman Assistant City Manager 3 of 3 Reviewed By: Alan Fenstermacher City Attorney Approved By : ~1n.t£WL Tina M. White City Manager January 15, 2019, Item #4.1 APPROVED D City of Poway COUNCIL AGENDA REPORT APPROVED AS AMENDED □ (SEE MINUTES) DENIED REMOVED D D CONTINUED _____ _ DATE: TO: FROM: CONTACT: SUBJECT: Summary: January 15, 2019 Honorable Mayor and Members of the City Council Wendy Kaserman, Assistant City Manager 858-668-4502 or wkaserman@poway.org RESOLUTION NO. Adoption of a Resolution to Amend the Charter for the Budget Review Committee The City of Poway established the Budget Review Committee (BRC) to recognize the importance of resident involvement and input in the development of the City budget and to improve the transparency and readability of the budget document. Staff is recommending an update to the BRC Charter to align the Charter with the City's Financial Policy and to refine the duties of the committee. Recommended Action: It is recommended that the City Council adopt the attached resolution amending the Charter of the Budget Review Committee. Discussion: The City Council recognizes that the City has many residents who are experienced and knowledgeable business persons who can provide additional insight into the City's budget. The BRC plays an important role in providing communication with the community about the budget process and limitations within which the City operates. BRC members learn about all facets of the City budget, and with this knowledge they are able to educate other members of the community about the City's revenues and expenditures as well as budget priorities and limitations. BRC members participate in a series of meetings each spring to review the proposed Operating and Capital Improvement Program budgets to develop an understanding of revenue sources, expenditures, and budget limitations, and provide input on budget proposals prior to presentation of the City Manager's recommended budget to the City Council. The BRC works under a compressed meeting schedule because they cannot begin meeting until the preliminary budget can be developed for discussion and must complete work in time for the budget to go to the City Council for approval in June. In recognition of the tight timeframe within which the BRC meets and must complete its work, staff is recommending an amendment to the BRC Charter to refine the BRC's role. The BRC will continue to be responsible for reviewing the operating and capital budgets, making recommendations to improve the readability of the budget document, and making recommendations regarding strategies for revenues and expenditures. To allow the BRC to focus on these important tasks, the charter is being revised to exclude policy discussions and/or policy recommendations to the City Council. The reference to the City's two-year budget cycle in Section 1 of 11 January 15, 2019, Item# 4.2 Amendment of the Charter for the Budget Review Committee January 15, 2019 Page 2 Ill is removed since the City has returned to a single year budget cycle . The appointment cycle and membership term itself for members of the BRC will remain unchanged. Additionally, Section IX is amended to include requirements pertaining to the conduct and training requirements for committee members in compliance with California Government Code or as assigned by the City. The BRC meetings are subject to the Brown Act, and the charter is revised to reflect this requirement in Section X. There are five vacancies on the Budget Review Committee. If Council approves the recommended changes to the Charter, the City Clerk will accept applications, (available on the City's website and in the City Clerk's office) from January 16, 2019 through February 15, 2019, from Poway residents wishing to serve on the Budget Review Committee. The City Council could then review the applications and make appointments to the Committee at the March 5, 2019 City Council meeting. Environmental Review: This item is not subject to CEQA Review. Fiscal Impact: None . Public Notification: A copy of the amended BRC Charter will be posted on the City's website upon City Council approval. Attachments: A. Resolution to Amend the Charter for the Budget Review Committee B. Redline showing amendments to the Charter Reviewed/Approved By : Wendy Kaserman Assistant City Manager 2 of 11 Reviewed By: Alan Fenstermacher City Attorney Approved By: ~fk ✓{J:l¾fL Tina M. White City Manager January 15, 2019, Item # 4.2 RESOLUTION NO. 19-XXX A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, AMENDING AND ADOPTING THE CHARTER FOR THE BUDGET REVIEW COMMITTEE WHEREAS, on February 17,1981, the City Council appointed five citizens to serve as a Budget Review Committee; WHEREAS, on August 5, 1986, this Committee was formally established, and a charter was adopted; WHEREAS, by Resolution No. 02-039, this charter was amended; and WHEREAS, it is again desirable to revise the charter for this Committee. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Poway, as follows: 1. Resolution No. 02-039 is rescinded. 2. The Budget Review Charter, attached as Exhibit "A" is adopted. PASSED, ADOPTED AND APPROVED by the City Council of the City of Poway, California, at a regular meeting this 15th day of JANUARY 2019. Steve Vaus, Mayor ATTEST: A Kay Vinson, Interim City Clerk 3 of 11 Attachment A January 15, 2019, Item# 4.2 STATE OF CALIFORNIA ) ) ss COUNTY OF SAN DIEGO ) Resolution No. 19- Page I, A. Kay Vinson, Interim City Clerk of the City of Poway, California, 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: 4 of 11 A. Kay Vinson, Interim City Clerk City of Poway January 15, 2019, Item# 4.2 SECTION I SECTION II SECTION Ill 5 of 11 EXHIBIT A CITY OF POWAY BUDGET REVIEW COMMITTEE PURPOSE Resolution No. 19- Page The purpose of the Budget Review committee shall be to review the annual Operating and Capital Improvement Budget as proposed by the City Manager and report its findings to the City Council. DUTIES The Budget Review committee shall have the following duties as determined by the Poway City Council: 1. 2. 3. 4. 5. 6. With the assistance of staff, review the budget as prepared by the City Manager. As appropriate, suggest means of improving the format of the budget in order that it be easily read and comprehended. Review terminology used within the budget such that ii may be easily understood by all interested readers. Suggest areas that the City Council may wish to establish specific strategies pertaining to either revenues or expenditures. Review the budget activity goals and objectives as well as the activity workload statistics. Prepare a final written report to be presented to the City Council at the public hearing regarding the budget. MEMBERSHIP The Budget Review committee shall consist of five (5) members appointed by the Mayor with the concurrence of the City Council. Each Councilmember shall offer one nomination for appointment to the committee for Council consideration. 1. 2. 3. Committee members shall be residents of the City of Poway. The term of membership shall be for two years. The City Manager or designee shall be an ex officio member of the committee. January 15, 2019, Item# 4.2 SECTION IV SECTIONV. SECTION VI. SECTION VII VOTING Resolution No. 19- Page Each committee member shall be entitled to one vote. Approval of any matter requires an affirmative vote from the majority of the membership of the committee or three (3) votes. TERMINATION OF MEMBERSHIP If a member misses more than three (3) consecutive meetings of the committee, without prior authorization from the Mayor, such member shall be considered to have resigned from the Committee. In addition, any member of the Committee may be removed at any time and without cause by a majority vote of the City Council. 1. 2. MEETINGS OF MEMBERS Regular meetings of the committee shall be scheduled at a time and place agreed to by the committee which will facilitate the attendance and input of the public. Special meetings may be called at any time by the chairperson or three (3) or more members. OFFICERS The officers of the committee shall be the chairperson and vice chairperson. The City Manager or designee, as an ex officio member of the committee, shall serve as secretary to the committee. SECTION VIII DUTIES OF OFFICERS SECTION IX 6 of 11 1. 2. 3. 1. The Chairperson shall preside at all committee meetings. The Vice Chairperson shall assume all the duties and responsibilities of the Chairperson in the Chairperson's absence. The Secretary shall prepare agendas and shall give notice of regular and special meetings of the committee. CONDUCT Conflict of Interest. Upon becoming a Committee member, and annually thereafter, each Committee member shall file a Statement of Economic Interest (FPPC Form 700) with the City Clerk of the City of January 15, 2019, Item# 4.2 SECTION X SECTION XI. 7 of 11 2. 3. 4. 5. Resolution No. 19- Page Poway in accordance with California Government Code and the City's Conflict of Interest Code. Additionally, Committee members are required to refrain from participation in matters where they have a potential conflict of interest. The Political Reform Act controls financial conflicts of interest of public officials and advisory boards. Ethics Training. Committee members are required to obtain ethics training as outlined in California Assembly Bill 1234, Government Code Section 53234, et seq. City's Code of Ethics. The City's Code of Ethics shall be upheld by all Committee members. Sexual Harassment Prevention Training and Education. Committee members are required to obtain sexual harassment prevention training and education as outlined in California Assembly Bill 1661, Government Code Section 53237, et seq. Additional Requirements. Committee members may be required to obtain additional training as assigned by the City or required by State Government Code. BROWN ACT COMPLIANCE All meetings of City committees and groups are to be open and public, and all persons are to be permitted to attend any meeting. Committee members shall comply with the Ralph M. Brown Act (California Government Code section 54590 et seq.). A written agenda must be prepared for each regular or special meeting of every legislative body. The agenda must contain a brief general description of each item of business to be transacted or discussed at the meeting and must specify the time and location of the meeting. No action shall be taken on any item not appearing on the posted agenda. (Sections 54954.2 and 54956) The agenda must be posted at least 72 hours before a regular meeting and 24 hours before a special meeting, in a location that is freely accessible to members of the public and on the City's website. (Sections 54954.2 and 54956) COMPENSATION Members of the committee shall serve without compensation. January 15, 2019, Item# 4.2 SECTION I SECTION II SECTION Ill 8 of 11 REDLINE CITY OF POWAY BUDGET REVIEW COMMITTEE PURPOSE The purpose of the Budget Review committee shall be to review the annual Operating and Capital Improvement Budget as proposed by the City Manager and report its findings to the City Council. DUTIES The Budget Review committee shall have the following duties as determined by the Poway City Council: 1 . 2. 3. 4. 5. 6. With the assistance of staff, review the budget as prepared by the City Manager. As appropriate, suggest means of improving the format of the budget in order that it be easily read and comprehended. Review terminology used within the budget such that it may be easily understood by all interested readers. Suggest areas that the City Council may wish to establish specific strategies policies pertaining to either revenues or expenditures. Review the budget activity goals and objectives as well as the activity workload statistics. Prepare a final written report to be presented to the City Council at the public hearing regarding the budget. MEMBERSHIP The Budget Review committee shall consist of five (5) members appointed by the Mayor with the concurrence of the City Council. Each Councilmember shall offer one nomination for appointment to the committee for Council consideration. 1. Committee members shall be residents of the City of Poway. 2 . The term of membership shall be for two years ., 'Nith appointments made to coincide 11.'ith the City's two year budget cycle . The term shall conclude with the adoption of the budget report for the last year Attachment B January 15, 2019, Item # 4.2 SECTION IV SECTION V . SECTION VI. SECTION VII 3. of the two year budget cycle . The City Manager or his designee shall be an ex officio member of the committee . VOTING Each committee member shall be entitled to one vote. Approval of any matter requires an affirmative vote from the majority of the membership of the committee or three (3) votes. TERMINATION OF MEMBERSHIP If a member misses more than three (3) consecutive meetings of the committee , without prior authorization from the Mayor, such member shall be considered to have resigned from the Committee. In addition , any member of the Committee may be removed at any time and without cause by a majority vote of the City Council. 1. 2. MEETINGS OF MEMBERS Regular meetings of the committee shall be schedule d at a time and place agreed to by the committee which will facilitate the attendance and input of the public. Special meetings may be called at any time by the chairperson or three (3) or more members. OFFICERS The officers of the committee shall be the chairperson and vice chairperson . The City Manager or J:Hs designee, as an ex officio member of the committee , shall serve as secretary to the committee. SECTION VIII DUTIES OF OFFICERS SECTION IX 9 of 11 1. 2 . 3 . The Chairperson shall preside at all committee meetings. The V ice Chairperson shall assume all the duties and responsibilities of the Chairperson in the Chairperson's absence . The Secretary shall prepare agendas and shall give notice of regular and special meetings of the committee . FINANCIAL DISC LOSURE January 15, 2019, Item # 4.2 SECTION IX SECT ION X 10 of 11 Committee members, as designated employees, shall be required to file Statements of Economic Interest, in accordance with th e Government Cod e . 1. 2 . 3 . 4 . 5 . CONDUCT Conflict of Interest. Upon becoming a Committee member, and annually thereafter, each Committee member shall file a Statement of Economic Interest (FPPC Form 700) with the City Clerk of the City of Poway in accordance with California Government Code and the City's Conflict of Interest Code. Additionally, Committee members are required to refrain from participation in matters where they have a potential conflict of interest. The Political Reform Act controls financial conflicts of interest of public officials and advisory boards. Ethics Training . Committee members are required to obtain ethics training as outlined in California Assembly Bill 1234, Government Code Section 53234, et seq . City's Code of Ethics . The City's Code of Ethics shall be upheld by all Committee members. Sexual Harassment Prevention Training and Education . Committee members are required to obtain sexual harassment prevention training and education as outlined in California Assembly Bill 1661, Government Code Section 53237 , et seq . Additional Requirements. Committee members may be required to obtain additional training as assigned by the City or required by State Government Code. BROWN ACT C OMP LI AN C E All meetings of City committees and groups are to be open and public, and all persons are to be permitted to attend any meeting. Committee members shall comply with the Ralph M . Brown Act (California Government Code section 54590 et seq .). A written agenda must be prepared for each regular or special meeting of every legislative body. The agenda must contain a brief general description of each item of business to be transacted or discussed at the meeting and must specify the time and location of the meeting . No action shall be taken on any item not appearing on the posted agenda . (Sections 54954.2 and 54956) The agenda must be posted at least 72 hours before a regular meeting and 24 hours before a special meeting , in a location that is freely accessible to members of the public and on the City's website. (Sections 54954 .2 and January 15, 2019, Item# 4 .2 SECTION XI. 11 of 11 54956) COMPENSATION Members of the committee shall serve without compensation . However, members shall be reimbursed for expenses incurred in carrying out their duties. January 15, 2019, Item # 4.2 DATE: TO: FROM: CONTACT: SUBJECT: Summary: City of Poway COUNCIL AGENDA REPORT January 15, 2019 Honorable Mayor and Members of the City Council Tina White, City Manager APPROVED □ APPROVED AS AMENDED □ (SEE MINUTES) DENIED □ REMOVED □ CONTINUED ____ _ RESOLUTION NO. Brenda Sylvia, Director of Community Services~ (858) 668-4585 or bsylvia@poway.org Adoption of a Resolution to Amend the Charter for the Parks and Recreation Advisory Committee The Parks and Recreation Advisory Committee (PRAG) was established in 1981 to advise the City Council on the parks and recreation needs of the City of Poway. When the PRAG was formed, Poway was a newly incorporated city with plans to develop many parks and recreation facilities. Throughout the years, the PRAG has provided valuable public input regarding the establishment and expansion of parks, trails, and recreation facilities and programming. As Poway has matured, the role of the PRAG has changed. There are very limited opportunities to discuss new and expanded facilities and programming. After careful review and consideration, it is recommended the PRAG charter be amended to have the committee serve on an as-needed basis. This will allow the committee to take on special projects and/or assignments from the City Council, but does not require them to meet on a regular basis if there are not substantive items for discussion and action. Additional changes to the charter are also being recommended, including revisions to the purpose and duties, as well as the term of appointment. Recommended Action: It is recommended that the City Council adopt the attached resolution amending the charter of the Parks and Recreation Advisory Committee. Discussion: The Parks and Recreation Advisory Committee (PRAC) was established in 1981 to advise the City Council on the parks and recreation needs of the City of Poway. When the PRAG was formed, Poway was a newly incorporated city with plans to develop many parks and recreation facilities. Over the years, the City Council has looked to the PRAG for public outreach and input on matters such as new parks and park expansion, trail system improvements, increased recreation opportunities, and land acquisition for park development and preservation. As parks, open space, facilities, and trails have developed, Poway transitioned from a growing city to an established city, thus providing limited opportunities for the PRAG to make recommendations, undertake projects, and advise the City Council. According to the existing charter, the PRAG is scheduled to meet on a quarterly basis. Recent meetings have been cancelled due to a lack of agenda items, and for those meetings that do take place, the agenda primarily consists of updates from Community Services staff. The City Council-adopted PRAG charter states that it shall be reviewed every two years and may be amended at any time upon the approval of the City Council. The charter was last revised in 2013. After careful review and 1 of 12 January 15, 2019, Item #4,3 Resolution to Amend th e Charter for th e Parks and Recreati on Advisory Co mmittee January 15, 2019 Page 2 consideration , it is recommended that the PRAC serve on an as-needed basis. This will allow the committee to take on special projects and/or assignments from the City Council , but does not require them to meet on a regular basis if there are not substantive items for discussion and action. Additional changes to the charter are also being recommended, including revisions to the purpose, duties, and the term of appointment. The revised purpose and duties are focused on special assignments and include examples of the type of projects that the PRAC may be tasked with . Language regarding voting and officers is being removed as they are no longer applicable, and the term of appointment is being revised to two years, which is consistent with the term of the Budget Review Committee . With very limited opportunities to serve on citizen committees , the two-year term is intended to provide more residents with a chance to serve . With the change in terms, any current PRAC members interested in continuing to serve must apply for reappointment. If Council approves the recommended changes to the Charter, including the 2- year term, the City Clerk will accept applications (available on the City's website and in the City Clerk's office) from January 16, 2019, through February 15, 2019, from Poway residents wishing to serve on the PRAC. The City Council could then review the applications and make appointments to the Committee at the March 5, 2019, City Council meeting . Fiscal Impact: None . Environmental Review: This item is not subject to CEQA review. Public Notification: Notification was sent to members of the Parks and Recreation Advisory Committee . A copy of the amended PRAC Charter will be posted on the City's website upon City Council approval. Attachments: A. Resolution B. Strikeout Version of the Charter Reviewed/Approved By : Wendy Kaserman Assistant City Manager 2 of 12 Reviewed By: Alan Fenstermacher City Attorney Approved By: JiNLlh .Wk Tina M . White City Manager January 15, 2019, Item #~.S RESOLUTION NO. --- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, RESCINDING RESOLUTION NO. 13-005, AND ADOPTING A REVISED CHARTER FOR THE PARKS AND RECREATION ADVISORY COMMITTEE WHEREAS, on February 17, 1981, the City Council appointed five citizens to serve as a Parks and Recreation Committee; and WHEREAS, by Resolution No. 101 adopted on May 19, 1981, the City Council formally established the Parks and Recreation Committee (the "Parks and Recreation Committee") and adopted a charter for the committee; and WHEREAS, by Resolution No. 279, the City Council amended the charter of the Parks and Recreation Committee, and WHEREAS, by Resolution No. 86-083, the City Council amended the Committee's charter; and WHEREAS, by Resolution No. 03-004, the Parks and Recreation Committee was renamed the Parks and Recreation Advisory Committee (the "Committee"); and WHEREAS, by Resolution No. 13-005 the charter was again amended; and WHEREAS, it is desirable to revise the charter for this committee, more particularly to (1) designate that the committee will serve on an as-needed basis; (2) update the purpose and duties of the committee; (3) amend provisions related to membership, voting, and officers; and (4) change the frequency of meetings; and WHEREAS, amendments to the charter shall only become effective upon approval by the City Council. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Poway as follows: 1. The charter adopted by Resolution No. 13-005 is hereby rescinded and repealed. 2. A new charter for the Committee, attached hereto as "Exhibit A," is hereby adopted. 3 of 12 ATTACHMENT A January 15, 2019, Item#"+•~ Resolution No. Page 2 PASSED, ADOPTED AND APPROVED by the City Council of the City of Poway, California, at a regular meeting this 15th day of JANUARY 2019. ATTEST: A. Kay Vinson, Interim City Clerk STATE OF CALIFORNIA ) ) ss COUNTY OF SAN DIEGO ) Steve Vaus, Mayor I, A. Kay Vinson, Interim City Clerk of the City of Poway, California, do hereby certify, under penalty of perjury, that the foregoing Resolution No. __ was adopted by the City Council at a meeting held on this 15th day of JANUARY 2019 and that it was so adopted by the following vote: AYES: NOES: ABSENT: DISQUALIFIED: EXHIBIT A: Revised Charter 4 of 12 A. Kay Vinson, Interim City Clerk City of Poway ATTACHMENT A January 15, 2019, Item #43 Exhibit A Charter City of Poway Parks and Recreation Advisory Committee Section I. Definition The Parks and Recreation Advisory Committee is established to serve on an "as-needed" basis for the purpose of assisting with special projects that do not require regular meetings. Section II. Purpose The purpose of the Parks and Recreation Advisory Committee shall be to act in an advisory capacity to staff working on park, recreation, and community service projects by participating in meetings, supporting research and analysis efforts, and providing input and recommendations at the direction of the Poway City Council. Section 111. Duties The Parks and Recreation Advisory Committee shall assist staff with specific projects and tasks as determined and directed by the Poway City Council. Examples of potential committee assignments may include: • Help identify and recommend new programming ideas and opportunities to meet the needs of the community. • Review and recommend the best use of joint City/School District facilities. • Consider and recommend modifications or development of recreation areas, facilities, programs, and services. • Assist with periodic inventories of dedicated parkland and open space to ensure best practices related to adequate recreational acreage and equitable facilities and amenities. • Help examine and develop recommendations for service delivery models to reflect City and industry standards. Section IV. Membership The Parks and Recreation Advisory Committee shall consist of five (5) members appointed by the Mayor with concurrence of the City Council. Each Councilmember shall offer to the City Council a nomination for appointment to the Committee. 5 of 12 ATTACHMENT A January 15, 2019, Item# 1.\.3 A. Committee members shall be residents of the City of Poway. B. Committee members shall each seNe a two-year term. Existing Councilmembers shall submit nominations for membership to the Mayor for confirmation at a regular City Council meeting. C. Article XX, Section 3 of the Constitution of the State of California requires that prior to taking office each member of the Committee must be administered an Oath of Office. After appointments are made, the City Clerk of the City of Poway will administer the oath. D. The City Manager, or such City employee designated by the City Manager, shall be an ex-officio member of the Committee. Section V. Termination of Membership Any member of the Committee may be removed at any time and without cause by a majority vote of the City Council. Section VI. Meetings of Members Committee meetings may be called and facilitated by staff as needed throughout the duration of a specific task or project. Committee meetings require a majority of the members in attendance (quorum). Section VII. Conduct A. Conflict of Interest Upon becoming a Committee member, and annually thereafter, each Committee member shall file a Statement of Economic Interest (FPPC Form 700) with the City Clerk of the City of Poway in accordance with California Government Code and the City's Conflict of Interest Code. Additionally, Committee members are required to refrain from participation in matters where they have a potential conflict of interest. The Political Reform Act controls financial conflicts of interest of public officials and advisory boards. B. Ethics Training Committee members are required to obtain ethics training as outlined in California Assembly Bill 1234, Government Code Section 53234, et seq. C. City's Code of Ethics The City's Code of Ethics shall be upheld by all Committee members. D. Sexual Harassment Prevention Training and Education Committee members are required to obtain sexual harassment prevention training and education as outlined in California Assembly Bill 1661, Government Code Section 53237, et seq. 6 of 12 ATTACHMENT A January 15, 2019, Item# 't,3 E. Additional Requirements Committee members may be required to obtain additional training as assigned by the City or required by State Government Code. Section VIII. Compensation Members of the Parks and Recreation Advisory Committee shall serve without compensation. Section VIiii. Amendment of Charter This charter may be reviewed and amended at any time. Amendments shall become effective upon approval by the City Council. Section X. Brown Act Compliance All meetings of City committees and groups are to be open and public, and all persons are to be permitted to attend any meeting. Committee members shall comply with the Ralph M. Brown Act (California Government Code section 54590 et seq.). Specifically, the Committee shall comply with the following: A written agenda must be prepared for each regular or special meeting of every legislative body. The agenda must contain a brief general description of each item of business to be transacted or discussed at the meeting and must specify the time and location of the meeting. No action shall be taken on any item not appearing on the posted agenda. (Sections 54954.2 and 54956) The agenda must be posted at least 72 hours before a regular meeting and 24 hours before a special meeting, in a location that is freely accessible to members of the public and on the City's website. (Sections 54954.2 and 54956) 7 of 12 ATTACHMENT A January 15, 2019, Item #4.3 Charter City of Poway Parks and Recreation Advisory Committee Section I. Definition The Parks and Recreation Advisory Committee is established to serve on an "as-needed" basis for the purpose of assisting with special projects that do not require regular meetings. Section II. Purpose The purpose of the Parks and Recreation Advisory Committee shall be to-act in an advisory capacity to staff working on park, recreation, and community service projects by participating in meetings, supporting research and analysis efforts, and providing input and recommendations at the direction of the Poway City Counciladvise the City Council on the parks and recreational needs of the City of Poway. Further, the Parks and Recreation Advisory Committee shall provide a means of encouraging community involvement as it pertains to park development and recreational programming. Section 111. Duties The Parks and Recreation Advisory Committee shall have the following dutiesassist staff with specific projects and tasks as determined and directed by the Poway City Councilc cExamples of potential committee assignments may include: • Help identify and recommend new programming ideas and opportunities to meet the needs of the community. • Review and recommend the best use of joint City/School District facilities. • Consider and recommend modifications or development of recreation areas, facilities, programs, and services. • Assist with periodic inventories of dedicated parkland and open space to ensure best practices related to adequate recreational acreage and equitable facilities and amenities. • Help examine and develop recommendations for service delivery models to reflect City and industry standards. 1. Submit recommendations for parks and recreation matters proposed for consideration by the City Council. 2. Identify areas of the City 1Nhere nev.-parks or recreation facilities and programs may be required. 3. Review existing programs. 8 of 12 ATTACHMENT B January 15, 2019, Item # '1, ~ 4. Review existing facilities and mcommend future park improvements. 5. Recommend priorities for park and recreation facilities and programs for budget consideration. 6. Identify sources of funding for facility and program improvement. 7. Encourage citizen involvement. 8. Undertake special projects as desired by the City Council. Section IVU. Membership The Parks and Recreation Advisory Committee shall consist of five (5) members appointed by the Mayor with concurrence of the City Council. Each Councilmember shall offer to the City Council a nomination for appointment to the Committee. A. Committee members shall be residents of the City of Poway. B. Committee members shall each serve a two-year term. Existing Councilmembers shall submit nominations for membership to the Mayor for confirmation at a regular City Council meeting. The term of membership shall correspond to the term of the Councilmember who nominated the Committee member. C. Article XX, Section 3 of the Constitution of the State of California requires that prior to taking office each member of the Committee must be administered an Oath of Office. After appointments are made, the City Clerk of the City of Poway will administer the oath. D. The City Manager, or such City employee designated by the City Manager, shall be an ex-officio member of the Committee. Section IV. Voting Each non disqualified Committee member shall be entitled to one vote. Approval of any matter requires an affirmative vote from the majority of the members present and qualified to participate in the decision provided a quorum of three is present and voting. A. Committee member is "disqualified" from participating in making a decision or in any way attempting to use his or her official position to influence a decision of the Committee if the Committee member kno•Ns or has reason to know that he or she has a financial interest in the decision. A "financial interest" is described in the California Political Reform Act (found at sections 87100 et seq. of the California Government Code). Section V. Termination of Membership If a member misses more than three (3) consecutive meetings of the Committee without prior notification to the Community Services Department, such member shall be 9 of 12 ATTACHMENT B January 15, 2019, Item #L\.3 oonsidered to have resigned from the Committee. In addition, 6any member of the Committee may be removed at any time and without cause by a majority vote of the City Council. Section VI. Meetings of Members A. Regular meetings of the Committee shall be soheduled at least, quarterly at a time and plaoe agreed to by the Committee and oonvenient for the publio in order to enoourage oommunity involvement. No meetings shall be soheduled in the month of Deoember, immediately following the eleotion of City Counoilmembers. Speoial Committee meetings may be called and facilitated by staff at any time as needed throughout the duration of a specific task or project. by the Chairperson or three (3) or more members. Committee meetings require a majority of the members in attendance (quorum). Notifioation to the publio and press must be made in aooordanoe with applioable state laws. Section VII. Ethios / Conflict of lnterestConduct A. Conflict of Interest Upon becoming a Committee member, and annually thereafter, each Committee member shall file a Statement of Economic Interest (FPPC Form 700) with the City Clerk of the City of Poway in accordance with California Government Code and the City's Conflict of Interest Code. Additionally, Committee members are required to refrain from participation in matters where they have a potential conflict of interest. The Political Reform Act controls financial conflicts of interest of public officials and advisory boards. B. Ethics Training Sinoe Committee members can be reimbursed for expenses, they □re required to obtain ethics training as outlined in California Assembly Bill 1234, Government Code Section 53234, et seq. C. City's Code of Ethics The City's Code of Ethics shall be upheld by all Committee members. D. Sexual Harassment Prevention Training and Education Committee members are required to obtain sexual harassment prevention training and education as outlined in California Assembly Bill 1661, Government Code Section 53237, et seq. E. Additional Requirements Committee members may be required to obtain additional training as assigned by the City or required by State Government Code. Section VIII. Officers 10 of 12 ATTACHMENT B January 15, 2019, Item #"1.3 ,/\. The officers of the Committee shall be Chairperson and Vice Chairperson. The City Manager or person designated by the City Manager, as an ex officio member of the Committee, shall serve as Secretary to the Committee. Other officers may be appointed as necessary to carry out the worl< of the Committee. B. ,l\t the first meeting of the Committee, and at the first meeting in each calendar year thereafter, the members of the Committee shall elect a Chairperson and a Vice Chairperson from among its members. C. The Chairperson and Vice Chairperson shall serve for a term of one year and until the successor of each takes office. Section IX. Duties of Officers /\. Duties of the Chairperson: The Chairperson shall preside at all meetings of the Committee and provide instructions to all ad hoc committee chairpersons and 'Nill attend appropriate meetings of the City Council. In his/her absence, the Vice Chairperson will attend and make appropriate reports to the Committee at their next regular meeting. B. Duties of the Vice Chairperson: In the absence or disqualification of the Chairperson, the Vice Chairperson shall assume all the duties and responsibilities of the Chairperson. C. Duties of the Secretary: The Secretary shall keep or cause to keep a book of minutes of all meetings of the Committee. The Secretary shall prepare agendas and shall give notice of regular and special meetings of the Committee. Section X. Ad Hoc Committees The Committee may create such ad hoc committees as the business of the Committee may require in order to carry out those duties set forth in Section II, above, each of which shall exist for such period and have such authority and perform such duties as the Committee may from time to time determine. Section XIVIII. ~-Compensation Members of the Parks and Recreation Advisory Committee shall serve without compensation. However, members shall be reimbursed for expenses reasonably and actually incurred in carrying out the duties of the Committee as approved by the City Council. Section XUVIIII. Amendment of BylmvsCharter These bylaws This charter shall be reviewed every two years and may be reviewed and amended at any time at any regular or special meeting. Amendments shall become effective upon approval by the City Council. 11 of 12 ATTACHMENT B January 15, 2019, Item #1.\3 Section Xm. Brown Act Compliance All meetings of City committees and groups are to be open and public, and all persons are to be permitted to attend any meeting. Committee members shall comply with the Ralph M. Brown Act (California Government Code section 54590 et seq.). Specifically, the Committee shall comply with the following: Agenda A written agenda must be prepared for each regular or special meeting of every legislative body. The agenda must contain a brief general description of each item of business to be transacted or discussed at the meeting and must specify the time and location of the meeting. No action shall be taken on any item not appearing on the posted agenda. (Sections 54954.2 and 54956) /\. Posting of the /1.genda The agenda must be posted at least 72 hours before a regular meeting and 24 hours before a special meeting, in a location that is freely accessible to members of the public and on the City's website. (Sections 54954.2 and 54956) Adopted /1.pril 2, 2013 Resolution ~Jo. 13 005 12 of 12 ATTACHMENT B January 15, 2019, Item # L\. ~