Loading...
HomeMy WebLinkAbout2020.08.18 Agenda Packet - Regular MeetingCity Council Agenda Tuesday, August 18, 2020 Closed Session 5:30 PM PUBLIC ADVISORY: The City Council will physically meet in the Windmill Room, City Hall, 21810 Copley Dr., Diamond Bar, CA 91765 to discuss the Closed Session agenda. Regular Meeting 6:30 PM PUBLIC ADVISORY: Consistent with the Governor’s latest Executive Order to Stay at Home, avoid gatherings and maintain social distancing, the regular meeting portion of the agenda will be conducted telephonically and Members of the City Council and staff will be participating via Teleconference. There will be no physical meeting location for the regula r meeting. How to Observe the Meeting: To maximize public safety while still maintaining transparency and public access, members of the public can observe the meeting by calling +1 (415) 930-5321, Attendee Access Code: 343- 087-230 or by visiting https://attendee.gotowebinar.com/register/9063058152886350349. How to Submit Public Comment: Members of the public may provide public comment by sending written comments to the City Clerk by email at cityclerk@DiamondBarCA.gov by 5:30 p.m. on the day of the meeting. Please indicate in the Subject Line “FOR PUBLIC COMMENT.” Written comments will be distributed t o the Council Members and read into the record at the meeting, up to a maximum of five minutes. Alternatively, public comment may be submitted by logging onto the meeting through this link: https://attendee.gotowebinar.com/register/9063058152886350349. Members of the public will be called upon one at a time during the Public Comment portion of the agenda, and will be asked to state their name and agenda item they wish to comment on. Speakers are limited to five minutes per agenda item, unless the Mayor determines otherwise. American Disability Act Accommodations: Pursuant to the Executive Order, and in compliance with the Americans with Disabilities Act, if you need special assistance to participate in the Council Meeting, please contact the City Clerk’s Office (909) 839-7010 within 72 hours of the meeting. City Council video recordings with transcription will be available upon request the day following the Council Meeting. The City of Diamond Bar thanks you in advance for taking all precautions to prevent spreading the COVID-19 virus. STEVE TYE Mayor NANCY A. LYONS Mayor Pro Tem ANDREW CHOU Council Member RUTH M. LOW Council Member JENNIFER "FRED" MAHLKE Council Member City Manager Dan Fox • City Attorney David DeBerry • City Clerk Kristina Santana DIAMOND BAR CITY COUNCIL MEETING RULES Welcome to the meeting of the Diamond Bar City Council. Meetings are open to the public and are broadcast on Spectrum Cable Channel 3 and Frontier FiOS television Channel 47. You are invited to attend and participate. Copies of staff reports or other written documentation relating to agenda items are on file and available for public inspection by contacting the Office of the City Clerk. If requested, the agenda will be made available in an alternative format to a person with disability as required by Section 202 of the Americans with Disabilities Act of 1990. If you have questions regarding an agenda item, please contact the City Clerk at (909) 839-7010 during regular business hours. PUBLIC INPUT Members of the public may address the Council on any item of business on the agenda during the time the item is taken up by the Council. In addition, members of the public may, during the Public Comment period address the Council on any Consent Calendar item or any matter not on the agenda and within the Council’s subject matter jurisdiction. Any material to be subm itted to the City Council at the meeting should be submitted through the City Clerk. Speakers are limited to five minutes per agenda item, unless the Mayor determines otherwise. The Mayor may adjust this time limit depending on the number of people wishing to speak, the complexity of the matter, the length of the agenda, the hour and any other relevant consideration. Speakers may address the Council only once on an agenda item, except during public hearings, when the applicant/appellant may be afforded a rebuttal. Public comments must be directed to the City Council. Behavior that disrupts the orderly conduct of the meeting may result in the speaker being removed from the meeting. INFORMATION RELATING TO AGENDAS AND ACTIONS OF THE COUNCIL Agendas for regular City Council meetings are available 72 hours prior to the meeting and are posted in the City’s regular posting locations, on DBTV Channel 3, Spectrum Cable Channel 3, Frontier FiOS television Channel 47 and on the City’s website at www.diamondbarca.gov. The City Council may take action on any item listed on the agenda. HELPFUL PHONE NUMBERS Copies of agendas, rules of the Council, Video of meetings: (909) 839-7010 Computer access to agendas: www.diamondbarca.gov General information: (909) 839-7000 Written materials distributed to the City Council within 72 hours of the City Council meeting are available for public inspection immediately upon distribution in the City Clerk’s Office at 21810 Copley Dr., Diamond Bar, California, during normal business hours. THIS MEETING IS BEING VIDEO RECORDED AND BY PARTICIPATING VIA TELECONFERENCE, YOU ARE GIVING YOUR PERMISSION TO BE TELEVISED. THIS MEETING WILL BE RE-BROADCAST EVERY SATURDAY AND SUNDAY AT 9:00 A.M. AND ALTERNATE TUESDAYS AT 8:00 P.M. AND IS ALSO AVAILABLE FOR LIVE VIEWING AT HTTPS://ATTENDEE.GOTOWEBINAR.COM/REGISTER/9063058152886350349 and ARCHIVED VIEWING ON THE CITY’S WEB SITE AT WWW.DIAMONDBARCA.GOV. CITY OF DIAMOND BAR CITY COUNCIL AGENDA August 18, 2020 CLOSED SESSION: 5:30 p.m., Windmill Room, City Hall Public Comments on Closed Session Agenda Government Code Section 54957 Public Employee – City Manager Performance Evaluation CALL TO ORDER: 6:30 p.m. PLEDGE OF ALLEGIANCE: Mayor ROLL CALL: Chou, Low, Mahlke, Mayor Pro Tem Lyons, Mayor Tye APPROVAL OF AGENDA: Mayor 1. CITY MANAGER REPORTS AND RECOMMENDATIONS: 2. PUBLIC COMMENTS: "Public Comments" is the time reserved on each regular meeting agenda to provide an opportunity for members of the public to directly address the Council on Consent Calendar items or other matters of interest not on the agenda that are within the subject matter jurisdiction of the Council. Although the City Council values your comments, pursuant to the Brown Act, members of the City Council or Staff may briefly respond to public comments if necessary, but no extended discussion and no action on such matters may take place. There is a five -minute maximum time limit when addressing the City Council. At this time, the teleconference moderator will ask callers one at a time to give their name and if AUGUST 18, 2020 PAGE 2 there is an agenda item number they wish to speak on before providing their comment. If you wish to speak on a public hearing item or council consideration item, you will then be called upon to speak at that point in the agenda. 3. CONSENT CALENDAR: All items listed on the Consent Calendar are considered by the City Council to be routine and will be acted on by a single motion unless a Council Member or member of the public request otherwise, in which case, the item will be removed for separate consideration. 3.1 CITY COUNCIL MINUTES OF THE AUGUST 4, 2020 MEETING. 3.1.a August 4, 2020 City Council Minutes Recommended Action: Approve the August 4, 2020 Regular City Council meeting minutes. Requested by: City Clerk 3.2 RATIFICATION OF CHECK REGISTER DATED JULY 25, 2020 THROUGH AUGUST 12, 2020 TOTALING $ 2,336,778.14. Recommended Action: Ratify the Check Register. Requested by: Finance Department 3.3 TREASURER'S STATEMENT Recommended Action: Approve the June 2020 Preliminary Treasurer’s Statement. Requested by: Finance Department 3.4 SECOND AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING WITH THE LOS ANGELES GATEWAY WATER MANAGEMENT AUTHORITY FOR THE IMPLEMENTATION OF THE WATERSHED MANAGEMENT PROGRAM AND COORDINATED INTEGRATED MONITORING PROGRAM FOR THE LOWER SAN GABRIEL RIVER WATERSHED GROUP THROUGH DECEMBER 31, 2025. Recommended Action: Approve, and authorize City Manager to sign, the Second Amendment to the Memorandum of Understanding with the Gateway Water Management Authority. Requested by: Public Works Department AUGUST 18, 2020 PAGE 3 3.5 COOPERATIVE AGREEMENT WITH THE STATE OF CALIFORNIA FOR TRAFFIC DETOUR SERVICES PROVIDED BY THE CITY OF DIAMOND BAR DURING THE CALIFORNIA DEPARTMENT OF TRANSPORTATION PAVEMENT REHABILITATION PROJECT ON STATE ROUTE 57. Recommended Action: Approve, and authorize the City Manager to sign, Cooperative Agreement No. 07-5198 with the State of California, acting through its Department of Transportation. Requested by: Public Works Department 4. PUBLIC HEARINGS: NONE 5. COUNCIL CONSIDERATION: 5.1 CARES ACT FUNDING ALLOCATIONS. Recommended Action: A. Recognize CARES Act revenue in the amount to $706,310 to the COVID-19 Recovery Fund; B. Appropriate CARES Act expenditures from the COVID-19 Recovery Fund based on the categories listed in the table below; and C. Authorize the City Manager to make any necessary adjustments to the final allocations based on actual expenditures, with any remaining available funds to be allocated to the Substantially Dedicated Payroll Expenses category. Requested by: City Manager 6. COUNCIL SUB-COMMITTEE REPORTS AND MEETING ATTENDANCE REPORTS/COUNCIL MEMBER COMMENTS: 7. ADJOURNMENT: Agenda #: 3.1 Meeting Date: August 18, 2020 TO: Honorable Mayor and Members of the City Council FROM: Daniel Fox, City Manager TITLE: CITY COUNCIL MINUTES OF THE AUGUST 4, 2020 MEETING. STRATEGIC GOAL: Open, Engaged & Responsive Government RECOMMENDATION: Approve the August 4, 2020 Regular City Council meeting minutes. FINANCIAL IMPACT: None. BACKGROUND/DISCUSSION: Minutes have been prepared and are being presented for approval. PREPARED BY: REVIEWED BY: Attachments: 1. 3.1.a August 4, 2020 City Council Minutes 3.1 Packet Pg. 6 CITY OF DIAMOND BAR MINUTES OF THE CITY COUNCIL REGULAR MEETING AUGUST 4, 2020 CALL TO ORDER: Mayor Tye called the Regular City Council meeting to order at 6:34 p.m. Mayor Tye stated that consistent with COVID-19 regulations, all Council Members and staff are participating via teleconference and there is no physical location for public attendance. The Public has been invited to join the meeting online or by phone at the numbers printed on the agenda. PLEDGE OF ALLEGIANCE: Mayor Tye led the Pledge of Allegiance. ROLL CALL: Council Members Andrew Chou, Ruth Low, Jennifer “Fred” Mahlke, Mayor Pro Tem Nancy Lyons, and Mayor Steve Tye Staff participating telephonically: Dan Fox, City Manager; Ryan McLean, Assistant City Manager; Omar Sandoval, Assistant City Attorney; Ryan Wright, Parks and Recreation Manager; Dannette Allen, Senior Management Analyst; David Liu, Public Works Director; Hal Ghafari, Public Works Manager/Assistant City Engineer; Greg Gubman, Director of Community Development; Grace Lee, Senior Planner; Mayuko Nakajima, Associate Planner; Dianna Honeywell, Director of Finance, Ken Desforges, Director of Information Services; Marsha Roa, Public Information Manager; Cecilia Arellano, Public Information Coordinator; J.R. Ybarra, Media Specialist; Kristina Santana, City Clerk APPROVAL OF AGENDA: As submitted. 1. CITY MANAGER REPORTS AND RECOMMENDATIONS: None 2. PUBLIC COMMENTS: CC/Santana read the following comments which were submitted by email and forwarded to each Council Member: Dr. Christina Goode commented on Crunch Fitness remaining open despite public health orders. She requested that the City of Diamond Bar take action to enforce and uphold County and State mandates in protecting public health . C. Robin Smith commented on behalf of local Sierra Club task force members, residents and herself. She stated that she has observed Crunch Fitness open for business despite public health orders and asked what the City’s monitoring and enforcement procedures are. Public Comments provided during the meeting: Jacob Wolak, Field Representative for Congressman Cisneros, updated the City 3.1.a Packet Pg. 7 AUGUST 4, 2020 PAGE 2 CITY COUNCIL Council on the Congressman’s activities including passage of a bill to help businesses and childcare centers obtain PPE, funding for the Small Business Development Center and support of a second round stimulus package. RESPONSE TO PUBLIC COMMENT: CM/Fox stated that the City is aware Crunch Fitness has been open since the revised health orders required all gyms to close. The City has filed several complaints with the County Health Department and is aware that on Sunday the Health Department ordered the gym to close and the Sh eriff’s Department issued a citation. The business continued to remain open and today the Sheriff’s Department issued another citation and the business closed for the day. The City will continue to monitor the situation. CM/Fox reminded speakers that the City does not have enforcement authority for blatant violation of the state mandates. These are health orders issued by the Public Health Department and the County Health Officer has sole enforcement authority. Anyone wishing to forward a complaint may do so on the LA County Public Health COVID-19 site. 3. CONSENT CALENDAR: MPT/Lyons moved, C/Low seconded, to approve the Consent Calendar as presented. Motion carried by the following Roll Call vote: AYES: COUNCIL MEMBERS: Chou, Low, Mahlke, MPT/Lyons, M/Tye NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: None 3.1 APPROVED CITY COUNCIL MINUTES: 3.1a JULY 21, 2020 STUDY SESSION 3.1b JULY 21, 2020 REGULAR MEETING 3.2 RATIFIED CHECK REGISTER DATED JULY 1, 2020 THROUGH JULY 24, 2020 TOTALING $1,142,975.95. 3.3 APPROVED FIRST AMENDMENT TO THE CONSULTANT SERVICES AGREEMENT WITH RAYCOM DATA TECHNOLOGIES, INC. FOR DOCUMENT IMAGING SERVICES THROUGH APRIL 26, 2022. 4. PUBLIC HEARING(S): NONE 5. COUNCIL CONSIDERATION: 5.1 REVISED TEMPORARY SIGN AND TEMPORARY OUTDOOR COMMERCIAL SERVICES POLICY. CDD/Gubman presented the staff report and recommended Council approval of the revised temporary sign and temporary outdoor commercial services policy. The revised policy would extend the suspension of temporary sign regulations through December 2020, and expand the types 3.1.a Packet Pg. 8 AUGUST 4, 2020 PAGE 3 CITY COUNCIL of businesses that could operate outside consistent with the latest County Health Orders which may be amended from time to time. C/Mahlke moved, C/Low seconded, to approve the revised Temporary Sign and Temporary Outdoor Commercial Services policy. Motion carried by the following Roll Call vote: AYES: COUNCIL MEMBERS: Chou, Low, Mahlke, MPT/Lyons, M/Tye NOES: COUNCIL MEMBERS: None ABSENT: COUNCIL MEMBERS: None 6. COUNCIL SUBCOMMITTEE REPORTS AND MEETING ATTENDANCE REPORTS/COUNCIL MEMBER COMMENTS: C/Low and colleagues M/Tye, C/Chou and C/Mahlke supported the local food drive organized by resident Lauren James and Red Dragon Karate owner Amanda Jahanvash along with the DB Community Foundation. Diamond Bar City Council women will host a class “Kids, Classrooms and COVID Learning at Home” on August 26th at 7:00 p.m. She commented on the approved revised sign policy, the COVID Recovery Grant program, contract classes, and August being fire season in Southern California. C/Chou was grateful for the opportunity to participate in the food distribution program, reminded businesses that the LA Regional COVID fund third round grant program for $5,000 to $15,000 is open through August 7th and thanked his neighbors who continue to wear masks when they are in the public arena. C/Mahlke appreciated the opportunity to participate in the food drive and enjoyed the community support and participation. She participated in a family birthday parade for Mr. and Mrs. Peevy, asked everyone to participate in the August 26th Council Women’s program to discuss how schools plan to handle education, and hoped people would do their best to find moments of joy and happiness during the pandemic. MPT/Lyons asked CM/Fox if the volleyball courts could be opened to the public. CM/Fox said that staff would look into whether that could be done under the latest health orders. She invited the community to participate in the Council Women’s class to learn how education is being handled during COVID-19, and provided an update of the improvements at the Diamond Bar golf course in conjunction with future freeway improvements. M/Tye reminded residents that street sweeping enforcement is in effect. Residents were given courtesy notices beginning yesterday and citations will be issued beginning August 17th. He commented that a routine traffic stop by a Sheriff’s deputy turned into an arrest for a home invasion robbery in Kern County. He thanked Amanda Jahanvash and Lauren James for sponsoring the food drive and the many, many volunteers who helped those in need. Do all you can to 3.1.a Packet Pg. 9 AUGUST 4, 2020 PAGE 4 CITY COUNCIL keep yourselves and others safe and we will get through this together. ADJOURNMENT: With no further business to conduct, M/Tye adjourned the Regular City Council Meeting at 7:06 p.m. Respectfully submitted: __________________________ Kristina Santana, City Clerk The foregoing minutes are hereby approved this 18th day of August, 2020. __________________________ Steve Tye, Mayor 3.1.a Packet Pg. 10 Agenda #: 3.2 Meeting Date: August 18, 2020 TO: Honorable Mayor and Members of the City Council FROM: Daniel Fox, City Manager TITLE: RATIFICATION OF CHECK REGISTER DATED JULY 25, 2020 THROUGH AUGUST 12, 2020 TOTALING $ 2,336,778.14. STRATEGIC GOAL: Responsible Stewardship of Public Resources RECOMMENDATION: Ratify the Check Register. FINANCIAL IMPACT: Expenditure of $ 2,336,778.14. BACKGROUND/DISCUSSION: The City has established the policy of issuing accounts payable checks on a weekly basis with City Council ratification at the next scheduled City Council Meeting. The attached check register containing checks dated July 25, 2020 through August 12, 2020 totaling $ 2,336,778.14 is being presented for ratification. All payments have been made in compliance with the City’s purchasing policies and procedures, and have been reviewed and approved by the appropriate departmental staff. The attached Affidavit affirms that the check register has been audited and deemed accurate by the Finance Director. PREPARED BY: 3.2 Packet Pg. 11 REVIEWED BY: Attachments: 1. 3.2.a Check Register Affidavit-8-18-2020 2. 3.2.b Check Register 8-12-2020 3.2 Packet Pg. 12 3.2.a Packet Pg. 13 CHECK REGISTER REPORT Grand Total:2,336,778.14$ Check #Inv Date Vendor Invoice Description Total 108 07/15/20 BRIGHTVIEW LANDSCAPE MAINT SVCS JUNE $35,763.00 Total $35,763.00 109 07/17/20 CALPERS SURVIVOR BILLING ADJ-FY 19/20 $2,673.60 SURVIVOR BILLING ADJ FY 19/20 $878.40 Total $3,552.00 110 07/27/20 CLAUDE BRADLEY EMPLOYEE'S PERSONAL COMP PURCHASE $924.98 Total $924.98 111 07/24/20 CNC PRINTWERKS INVOICE # 32269 BUSINESS CARD FOR JASON FUENTES $86.51 INVOICE # 32268 BUSINESS CARDS FOR JUSTIN JONES $86.51 Total $173.02 112 07/24/20 DAPEER ROSENBLIT & L PROF.SVCS-PLNG DEPT $360.20 Total $360.20 115 07/15/20 EXTERIOR PRODUCTS CO SUPPLIES - FLAGS $140.24 Total $140.24 116 07/24/20 FEDEX EXPRESS MAIL-GENERAL $34.88 Total $34.88 117 07/24/20 FEHR & PEERS PROF.SVCS-ENG MAY TO JUNE $5,004.90 Total $5,004.90 118 06/28/20 FRONTIER COMMUNICATI ANALOG EMERGENCY PHONE LINES $352.57 07/01/20 FRONTIER COMMUNICATI ANALOG EMERGENCY PHONE LINES $775.00 Total $1,127.57 3.2.b Packet Pg. 14 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 119 07/24/20 GO LIVE TECHNOLOGY I CONSULTANT SVCS-CITYVIEW FEE UPDATES $2,610.00 Total $2,610.00 120 07/24/20 GRAFFITI CONTROL SYS GRAFFITI REMOVAL SVCS-JUNE 2020 $3,025.00 Total $3,025.00 121 06/01/20 GRANICUS INC CIVIC STREAMING - AGENDA & MINUTES $13,549.68 Total $13,549.68 123 07/16/20 HARRIS COMPUTER SYST ANNUAL SOFTWARE - CITY VIEW FY 20-21 $30,513.01 Total $30,513.01 124 07/27/20 HINDERLITER DE LLAMA PROFESSIONAL SVCS-AUDIT SALES TAX $1,212.68 Total $1,212.68 126 07/29/20 INLAND VALLEY DAILY DAILY BULLETIN AD# 11397141 $296.12 Total $296.12 127 07/24/20 INTEGRUS LLC PRINT SVCS-I.T.$289.54 Total $289.54 128 07/08/20 JCL TRAFFIC SERVICES MESSAGE BOARD RENTAL $580.00 Total $580.00 130 07/27/20 JOE A. GONSALVES & S INVOICE # 158287 JULY SERVICE $2,500.00 INVOICE # 158352 AUGUST SERVICE $2,500.00 Total $5,000.00 131 07/24/20 KEVIN D JONES FEDERAL ADVOCACY SVCS-JUNE 2020 $4,000.00 Total $4,000.00 132 07/24/20 LA COUNTY DEPT. OF A WEED HAZARD & PEST ABATEMENT-DIST 39 $37,414.14 3.2.b Packet Pg. 15 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 132 07/24/20 LA COUNTY DEPT. OF A WEED HAZARD & PEST ABATEMENT $27,126.00 Total $64,540.14 133 07/23/20 LA OPINION L.P.PUBLIC NOTICE FOR ELECTION $456.00 Total $456.00 134 07/24/20 LOS ANGELES COUNTY S CONTRACT SVCS-MAY 2020 $539,267.19 HELICOPTER SVCS-MARCH 2020 $402.35 Total $539,669.54 137 07/16/20 METROLINK METROLINK PASSES - JUNE 2020 $1,942.50 Total $1,942.50 138 07/24/20 MOBILE RELAY ASSOCIA INVOICE # 80014064 JULY (EMERGENCY PREPAREDNESS)$78.75 07/29/20 MOBILE RELAY ASSOCIA INVOICE # 80014260 FOR AUGUST SERVICE $78.75 Total $157.50 139 07/27/20 MUSCO SPORTS LIGHTIN REPAIRS SVCS-LORBEER SCHOOL $6,917.87 Total $6,917.87 140 06/17/20 NEOGOV INSIGHT - ANNUAL SUBSCRIPTION $3,934.22 ONBOARD - ANNUAL SUBSCRIPTION $2,851.20 Total $6,785.42 141 07/24/20 NETWORK PARATRANSIT DIAL A RIDE SVCS-JUNE 2020 $8,146.12 Total $8,146.12 142 07/24/20 Diva Vijjeswarapu EVENT REFUND $4,751.69 Total $4,751.69 143 07/21/20 JAIME VELLANOWETH SENIOR DANCE REFUND $40.00 Total $40.00 3.2.b Packet Pg. 16 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 145 07/24/20 Jesenia Lim EVENT REFUND $2,350.00 Total $2,350.00 146 07/23/20 Jesus Perez EVENT REFUND $5,000.00 Total $5,000.00 147 07/21/20 KATHY PRESSMAN CONTRACT CLASS REFUND $56.00 Total $56.00 148 07/24/20 Los Angeles Diamond EVENT REFUND $805.00 Total $805.00 149 07/24/20 Maira Nava EVENT REFUND/ CC EXPIRED, REFUND BY CHECK $1,980.00 Total $1,980.00 150 07/21/20 Mary Lopez CONTRACT CLASS REFUND $199.00 Total $199.00 151 07/23/20 Meuycheun Chen EVENT REFUND $7,523.00 Total $7,523.00 152 07/27/20 Najim Shah EVENT REFUND $2,413.45 Total $2,413.45 153 07/24/20 Priya Thakkar EVENT REFUND $5,160.50 Total $5,160.50 154 07/23/20 Rondell Restoration EVENT REFUND $1,412.13 Total $1,412.13 155 07/23/20 Stephanie Mendoza EVENT REFUND $1,941.03 3.2.b Packet Pg. 17 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total Total $1,941.03 156 07/27/20 Acupoint Acupuncture CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 157 07/28/20 ADVANTAGE REHAB & OR CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 158 07/28/20 Ampar Inc.CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 159 07/28/20 ARUSUVAI INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 160 07/28/20 ASHNI INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 161 07/28/20 AUNT RATZ INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 162 07/28/20 BBQ Stop, Inc.CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 163 07/27/20 Blue Samurai, Inc.CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 164 07/27/20 C&Z Accounting Corp.CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 165 07/28/20 CALIFORNIA REAL ESTA CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 3.2.b Packet Pg. 18 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 166 07/28/20 Capricorn Auto Club CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 167 07/27/20 Chenyu Lai D.D.S., I CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 168 07/28/20 CHING'S DANCE & FITN CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 169 07/28/20 COUNTRY QUEEN ENTERP CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 170 07/28/20 CROSSROADS ESCROW SE CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 171 07/28/20 CURRY INDIAN BRISTRO CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 172 07/28/20 DELILAH KNOX RIOS, A CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 173 07/28/20 DELUXE BEAUTE SPA LL CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 174 07/27/20 Diamond Creek Dental CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 175 07/27/20 Diamond Hills Collis CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 176 07/27/20 Diamond Palace Chine CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 3.2.b Packet Pg. 19 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 177 07/28/20 DIAMOND POTRANS INVE CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 178 07/28/20 DLING MEDICAL AESTHE CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 179 07/28/20 DR AMI PATEL, OPTOME CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 180 07/28/20 DREAM WIRELESS INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 181 07/28/20 EL PIRATA MEXICAN SE CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 182 07/27/20 EVZ Corporation CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 183 07/30/20 FULL BOAT INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 184 07/28/20 GHOTRA INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 185 07/27/20 Golden Sun Checks Ma CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 186 07/28/20 GRAND BEAUTY SALON I CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 187 07/28/20 HAIR HABIT INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 3.2.b Packet Pg. 20 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total Total $5,000.00 188 07/27/20 Health Station, Inc.CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 189 07/30/20 HYC CONSULTING ENGIN CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 190 07/28/20 INLAND EMPIRE RENEWA CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 191 07/28/20 JULIE'S CAFE CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 192 07/28/20 Kim Sun Young Beauty CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 193 07/27/20 LA Fun Yoga & Dance,CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 194 07/28/20 LAI'S SKIN CARE CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 195 07/28/20 LW POSTNET INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 196 07/28/20 MANDARIN TASTE RESTA CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 197 07/28/20 PAPER POT SHABU - DI CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 3.2.b Packet Pg. 21 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 198 07/28/20 RED BOX COLLECTIONS CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 199 07/27/20 Red Persimmon Nails CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 200 07/28/20 ROLLING SPICY KIMCHI CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 201 07/28/20 SHINE INTERNATIONAL CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 202 07/28/20 SSL LEARNING CENTER CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 203 07/28/20 T T TRAVEL AGENCY CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 205 07/23/20 Tian De Li REFUND OF PL 2017-183 $952.82 Total $952.82 206 07/28/20 WCTA DIAMOND BAR LLC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 207 07/27/20 PROFESSIONAL LOCK SY COMP EQUIPMENT-I.T.$277.00 Total $277.00 208 07/24/20 REGIONAL TAP SERVICE TAP SVCS-JUNE 2020 $180.00 Total $180.00 209 07/15/20 RKA CONSULTING GROUP PO 200088 BLDG & SFTY SVCS-MAY 2020 $31,545.32 Total $31,545.32 3.2.b Packet Pg. 22 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 210 07/24/20 SCHAFER CONSULTING CONSULTANT SVCS-FINANCE ERP $6,200.00 Total $6,200.00 211 07/24/20 SHEPPARD, MULLIN, RI PROF.SVCS-TRES HERMANOS $458.86 Total $458.86 212 07/16/20 SOUTHERN CALIFORNIA UTILITY TC-1 - 20439 GOLDEN SPRINGS $119.28 UTILITY TC-1 20791 GOLDEN SPRINGS $111.25 07/17/20 SOUTHERN CALIFORNIA UTILITIES TC-1 3564 BREA CANYON $65.31 UTILITY - TC-1 - 20781 PATHFINDER $94.99 UTILITY GS-2 $75.29 UTILITY LS-3 $119.45 UTILITY TC-1 - 21250 GOLDEN SPRINGS $68.53 UTILITY TC-1 - 717 GRAND $121.14 07/18/20 SOUTHERN CALIFORNIA UTILITY TC-1 - 1611 BREA CANYON $52.60 UTILITY TC-1 1215 BREA CANYON $88.14 07/22/20 SOUTHERN CALIFORNIA UTILITY - TC-1 1450 BRIDGEGATE $406.39 07/24/20 SOUTHERN CALIFORNIA ELECT SVCS-T/CONTROL $106.85 ELECT SVCS-DIST 38 $13.14 ELECT SVCS-DIST 41 $13.29 Total $1,455.65 214 07/27/20 TASC TASC ADMIN FEES-JUNE 2020 $131.04 Total $131.04 215 07/24/20 TEMCAL DEVELOPMENT C CAR WASH SVCS-JUNE 2020 $518.18 Total $518.18 216 07/24/20 THE GAS COMPANY GAS SVCS-CITY HALL $293.18 GAS SVCS-HERITAGE PARK $21.46 Total $314.64 3.2.b Packet Pg. 23 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 217 07/23/20 THE SAN GABRIEL VALL PUBLIC HEARING PL1500253 $740.00 Total $740.00 218 07/15/20 TYLER TECHNOLOGIES I ERP FINANCE SYSTEM $57,400.00 07/24/20 TYLER TECHNOLOGIES I ERP FINANCE SYSTEM $13,300.00 07/27/20 TYLER TECHNOLOGIES I FINANCE SYSTEM MAINT-FY 20/21 $51,839.46 Total $122,539.46 219 07/24/20 UNITED RECORDS MANAG TAPE STORAGE SVCS-JUNE 2020 $594.00 Total $594.00 220 07/14/20 US BANK CITY CREDIT CARD - JUNE $6,904.53 Total $6,904.53 221 06/28/20 VERMONT SYSTEMS INC WEBTRACK ANNUAL MAINTENANCE $6,396.30 Total $6,396.30 222 07/13/20 W.W. GRAINGER INC.ITEM #1PHA9 $49.50 Total $49.50 223 07/24/20 WALNUT VALLEY WATER WATER SVCS-PARKS $5,020.72 WATER SVCS-DIST 38 $1,364.30 WATER SVCS-DIST 41 $8,012.60 Total $14,397.62 224 07/15/20 WAXIE SANITARY SUPPL SUPPLIES CITY HALL $448.67 Total $448.67 225 07/27/20 WILLDAN GEOTECHNICAL PROF.SVCS-ENG 2740 STEEPLECHASE LANE $300.00 Total $300.00 3.2.b Packet Pg. 24 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 226 07/28/20 DAVID A VILORIA CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 227 07/28/20 EDWARD H MOUSALLY CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 228 07/28/20 HAMIDJAJA DWIPUTRA CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 229 07/28/20 HONG JIANG CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 230 07/28/20 JENNY LIM CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 231 07/28/20 MANABU MORIGUCHI CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 232 08/03/20 ROSA AMALIA VALLES CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 233 07/28/20 STEVE KABACK CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 234 08/04/20 PERS HEALTH AUG 2020 HEALTH INSURANCE $53,438.66 Total $53,438.66 235 08/04/20 AFLAC JUL 2020 SUPP INSURANCE PREMIUM $2,821.16 Total $2,821.16 236 07/09/20 AIRGAS INC WELDING SUPPLIES $136.75 Total $136.75 3.2.b Packet Pg. 25 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 237 08/04/20 CALIFORNIA DEPT OF T APR-JUN'20 SALES & USED TAX $98.00 Total $98.00 238 07/31/20 CARDCONNECT JULY 2020 EQUIPMENT RENTAL CHARGE $125.00 Total $125.00 239 08/04/20 CHEM PRO LABORATORY CITY HALL WATER TREATMENT JUL 2020 $155.00 Total $155.00 240 07/24/20 CLARY CORPORATION SUPPLIES-ENG $642.56 Total $642.56 241 08/04/20 DELTA DENTAL AUG 2020 PPO DENTAL PREMIUM $5,083.36 Total $5,083.36 242 08/04/20 DELTA DENTAL INSURAN AUG 2020 HMO DENTAL PREMIUM $309.46 Total $309.46 243 08/04/20 DIANA CHO & ASSOCIAT PROF.SVCS-CDBG JUNE SR PROGRAMMING $478.00 PROF.SVCS-CDBG SR PROGRAMMING $451.00 PROF.SVCS-CDBG ADA CURB RAMP $3,690.00 Total $4,619.00 244 08/04/20 DIVISION OF THE STAT APR-JUN'20 DSA796 FEES $156.40 Total $156.40 245 07/22/20 HD SUPPLY CONSTRUCTI RM SUPPLIES SIDEWALK SCRAPER $165.44 Total $165.44 246 07/24/20 ITERIS INC CONSULTANT SVCS-ENG $3,965.00 Total $3,965.00 3.2.b Packet Pg. 26 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 247 07/31/20 LEARNING RESOURCES N MEMBERSHIP TO LERN FY 20/21 $395.00 Total $395.00 248 08/05/20 MANAGED HEALTH NETWO AUG 2020 EAP PREMIUM $151.20 Total $151.20 249 07/27/20 NEXTECH SYSTEMS INC EQ/SUPPLIES-P/WORKS $9,271.59 Total $9,271.59 250 08/03/20 Roberta Price CONTRACT CLASS REFUND $110.00 Total $110.00 251 07/28/20 Keller Williams Sign CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 252 08/03/20 LEJU USA LLC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 253 08/03/20 SHM QUANTUM LEAP INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 254 08/03/20 TEMPLES IMPORTS INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 255 07/27/20 RKA CONSULTING GROUP PROF.SVCS-ENG JUNE 2020 $210.00 Total $210.00 256 07/23/20 SCHORR METALS INC HAND SANITIZER STANDS $390.06 Total $390.06 257 07/24/20 SIEMENS INDUSTRY INC PROF.SVCS-TRAFFIC CONTROL $10,356.53 3.2.b Packet Pg. 27 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total Total $10,356.53 258 08/04/20 SJC 3 CONSULTING INC CONSULTANT SVCS-FEB-JUNE 2020 $2,240.00 Total $2,240.00 259 08/04/20 STANDARD INSURANCE C AUG 2020 LIFE/LTD/STD INSURANCE PREMIUM $4,054.82 Total $4,054.82 260 08/04/20 VISION SERVICE PLAN AUG 2020 VISION INSURANCE PREMIUM $2,033.68 Total $2,033.68 261 07/17/20 WISCONSIN QUICK LUBE OIL CHANGE LICENSE 1479593 $53.00 Total $53.00 262 08/09/20 CALPERS PENSION CONTRIBUTION 7/18/20-7/31/20 $36,347.23 Total $36,347.23 263 08/09/20 TASC FLEX SPENDING MEDICAL & CHILDCARE 8/7/20 $1,641.75 Total $1,641.75 264 08/09/20 VANTAGEPOINT TRANSFE DEF COMP CONTRIBUTION/LOAN PYMT 8/7/20 $48,548.67 Total $48,548.67 265 08/09/20 PAYROLL TRANSFER PAYROLL TRANSFER PP 16/20 $203,831.13 Total $203,831.13 266 07/24/20 CEM CONSTRUCTION COR RETENTIONS PAYABLE $3,642.39 Total $3,642.39 267 08/03/20 DOGGIE WALK BAGS INC DOGGIE BAGS - AUGUST $1,051.20 Total $1,051.20 3.2.b Packet Pg. 28 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 268 08/06/20 EXPRESS MAIL CORPORA EXPRESS MAIL-JUNE 2020 $69.50 Total $69.50 269 08/04/20 GENTRY BROTHERS INC CIP CDBG AREA 1 CURB RAMPS $123,329.00 Total $123,329.00 270 08/06/20 HARDY & HARPER INC PROF.SVCS-CONCRETE WORK $3,924.55 MAINT SVCS-SIDEWALK REPLACEMENT $119,623.40 Total $123,547.95 271 08/11/20 HD SUPPLY CONSTRUCTI COVID-19 - YELLOW CAUTION TAPE $840.10 Total $840.10 272 07/27/20 LA COUNTY ASSESSOR SBF ABSTRACT FOR APR/MAY 2020 $128.00 SBF ABSTRACT - MAY 2020 $64.00 Total $192.00 273 08/11/20 MITY LITE INC REPLACEMENT OF TABLES AND CHAIRS-DBC $8,515.55 Total $8,515.55 274 08/10/20 NRPA MEMBERSHIP DUE PARKS & RECREATION $675.00 Total $675.00 275 08/12/20 OFFICE SOLUTIONS OFFICE SUPPLIES-FINANCE DEPT $9.54 Total $9.54 276 07/02/20 OFFICE SOLUTIONS OFFICE SUPPLIES-HR DEPT $105.12 Total $105.12 277 08/03/20 Raquel Saldana TINY TOT REFUND - CC NO LONGER VALID; REQUESTINGCK $385.00 Total $385.00 3.2.b Packet Pg. 29 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 278 08/12/20 GIANG KEE INC CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 279 08/12/20 JTL INVESTMENT GROUP CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 280 07/27/20 Tasty Box BBQ CDBG BUSINESS RECOVERY PROGRAM GRANT $5,000.00 Total $5,000.00 281 07/21/20 PAPER RECYCLING & SH CITY HALL PAPER SHREDDING $65.00 Total $65.00 282 07/29/20 QUINN RENTAL SERVICE RENTAL - PRESSURE WASHER $1,068.37 Total $1,068.37 283 08/11/20 RETAIL MARKETING SER CART RETRIEVAL SVCS-JUNE 2020 $305.00 Total $305.00 284 07/17/20 SAN GABRIEL VALLEY C FY 2020/21 ANNUAL DUES MEMBERSHIP $25,978.66 Total $25,978.66 285 08/06/20 SC FUELS FUEL-JULY 7/15/2020 $1,316.52 FUEL SVCS-JUNE 6/30/20 $1,172.11 Total $2,488.63 286 07/29/20 SIEMENS INDUSTRY INC CIP-ADAPTIVE TRAFFIC CONTROL SYSTEM JUNE $290,903.25 Total $290,903.25 287 08/04/20 SOUTHERN CALIFORNIA 3-045-9823-07 3334 1/2 BREA CANYON ROAD $61.04 3-034-3847-84 652 BREA CANYON ROAD $12.73 08/10/20 SOUTHERN CALIFORNIA DIAMOND BAR CENTER $4,032.20 SCE CITY HALL JUNE $13,608.97 3.2.b Packet Pg. 30 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total 287 08/10/20 SOUTHERN CALIFORNIA VARIOUS PARK ACCOUNTS $2,442.95 VARIOUS DIST 38 LOCATIONS $26.22 VARIOUS DISTRICT 38 LOCATIONS $303.33 VARIOUS DISTRICT 39 LOCATIONS $241.53 3-000-8705-63 DISTRICT 41 $133.24 08/06/20 SOUTHERN CALIFORNIA ELECT SVCS-21208 WASHINGTON ST $19.44 ELECT SVCS-20664 LARKSTONE DR $186.37 ELECT SVCS-2025 DIAMOND BAR BLVD $12.56 ELECT SVCS-1000 S LEMON AVENUE $13.77 ELECT SVCS-3564 BREA CANYON $12.56 ELECT SVCS-2746 BREA CANYON $12.73 ELECT SVCS-22745 SUNSET CROSSING RD $12.73 ELECT SVCS-20980 E CANYON RIDGE LN $13.29 Total $21,145.66 288 08/04/20 STANTEC CONSULTING S PROF.SVCS-EN 19-2061 $1,500.00 Total $1,500.00 289 08/06/20 THE GAS COMPANY GAS SVCS-DBC $161.12 Total $161.12 290 07/29/20 THE SAN GABRIEL VALL LEGAL AD-PL 2015-253 $740.00 08/04/20 THE SAN GABRIEL VALL LEGAL ADS-PL 2017-69 $530.00 Total $1,270.00 291 08/10/20 WEST COAST ARBORISTS TREE MAINT SVCS-RIO LOBOS SLOPE $8,450.00 Total $8,450.00 292 08/04/20 WILLDAN GEOTECHNICAL PROF.SVCS-PR 2019-800 $400.00 Total $400.00 66,167,606 07/24/20 MERCURY DISPOSAL RECYCLING FEES-JUNE 2020 $731.35 3.2.b Packet Pg. 31 CHECK REGISTER REPORT Check #Inv Date Vendor Invoice Description Total Total $731.35 66,167,607 07/09/20 Jasmine Sierra FACILITY REFUND $2,350.00 Total $2,350.00 92,503,135 08/05/20 EMPLOYMENT DEVELOPME UNEMPLOYMENT INSURANCE 6/30/2020 $41,441.00 Total $41,441.00 Grand Total $2,336,778.14 3.2.b Packet Pg. 32 Agenda #: 3.3 Meeting Date: August 18, 2020 TO: Honorable Mayor and Members of the City Council FROM: Daniel Fox, City Manager TITLE: TREASURER'S STATEMENT STRATEGIC GOAL: Responsible Stewardship of Public Resources RECOMMENDATION: Approve the June 2020 Preliminary Treasurer’s Statement. FINANCIAL IMPACT: None. BACKGROUND/DISCUSSION: Consistent with City policy, the Finance Department presents the monthly Treasurer’s Statement to the City Council for review and approval. This statement shows the cash balances with a breakdown of various investment accounts and the yield to maturity from investments. This statement also includes an investment portfolio management report which details the activities of investments. All investments have been made in accordance with the City’s Investment Policy. Since there are still adjustments being made to the cash balances between the various funds in the new ERP system for the Fiscal 19-20 year end, the statement being presented has been termed preliminary. Once the year end numbers have been finalized a revised June treasurer’s statement will be presented to the City Council for approval. PREPARED BY: 3.3 Packet Pg. 33 REVIEWED BY: Attachments: 1. 3.3.a June 2020 Treasurer's Statement 2. 3.3.b June 2020 Investment Portfolio 3.3 Packet Pg. 34 3.3.a Packet Pg. 35 3.3.a Packet Pg. 36 3.3.b Packet Pg. 37 3.3.b Packet Pg. 38 3.3.b Packet Pg. 39 3.3.b Packet Pg. 40 3.3.b Packet Pg. 41 Agenda #: 3.4 Meeting Date: August 18, 2020 TO: Honorable Mayor and Members of the City Council FROM: Daniel Fox, City Manager TITLE: SECOND AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING WITH THE LOS ANGELES GATEWAY WATER MANAGEMENT AUTHORITY FOR THE IMPLEMENTATION OF THE WATERSHED MANAGEMENT PROGRAM AND COORDINATED INTEGRATED MONITORING PROGRAM FOR THE LOWER SAN GABRIEL RIVER WATERSHED GROUP THROUGH DECEMBER 31, 2025. STRATEGIC GOAL: Safe, Sustainable & Healthy Community RECOMMENDATION: Approve, and authorize City Manager to sign, the Second Amendment to the Memorandum of Understanding with the Gateway Water Management Authority. FINANCIAL IMPACT: Sufficient funds are included in the FY 20/21 Operating Budget for this year’s services. Funds are allocated from Measure W and General Fund. Beginning FY 21/22, the Second Amendment to the Memorandum of Understanding (MOU) and new cost-share formula will take effect, bringing the annual costs to approximately $107,802. This represents a slight decrease from the City’s previous average annual contributions of $115,216. BACKGROUND/DISCUSSION: In October of 2013, the City Council approved the Memorandum of Understanding (MOU) with the Gateway Water Management Authority (GWMA), a Joint Powers Authority formed in response to the State’s requirement to integrate regional watershed activities. The purpose of the MOU was to create a collaborative effort amongst cities within the same watershed area to develop a Watershed Management Plan (WMP) which identifies the cities’ plan to prohibit non-storm water discharges that flow through the storm drain system as required by the National Pollutant Discharge Elimination 3.4 Packet Pg. 42 System Municipal Separate Storm Sewer System (MS4) Permit issued by the Los Angeles Regional Water Quality Control Board, a regulatory agen cy. A multi-agency approach in obtaining WMP compliance is considered to be cost -effective in comparison to addressing these regulatory requirements individually. The City of Diamond Bar is part of the Lower San Gabriel River Watershed Group (LSGRWG) which includes 13 Cities in Southeastern Los Angeles County and the Los Angeles County Flood Control District, collectively, Watershed Permittees, all of which are within the same watershed area. The LSGRWG collaborated to prepare a WMP for the watershed group as a result of the MOU with the GWMA. The map in Attachment 1 shows the City in the LSGRWG area. On June 16, 2015, the City Council approved the First Amendment to the MOU. The amendment added the implementation of the WMP to the scope and purpose of the original MOU and provided a separate cost-share formula for the implementation of the WMP. The proposed Second Amendment to the MOU will: (1) extend the MOU’s term through December 31, 2025, from the current term ending September 30, 2020; (2) clarify tha t funding collected through this MOU may be used for regional BMP projects agreed to by the Watershed Permittees; (3) incorporate GWMA’s administrative cost recovery program into the MOU; and (4) provide a consolidated cost -share formula for the implementation of the approved expenditures. Under the proposed formula , 90% of the City’s cost share is proportioned based on its land area within the watershed and 10% is an average overall program cost proportioned equally. In the current formula, 80% of the City’s cost is proportioned based on its land area within the watershed and 20% is an average overall program cost proportioned equally. The cost breakdown is shown in Exhibit B of the attached Second Amendment to the MOU (Attachment 2). The Second Amendment to the MOU enables the City to utilize the resources provided by the LSGRWG and share the cost and efforts associated with the NPDES permit compliance with the Watershed Permittees. Therefore, Staff is recommending the City Council to approve, and authorize the City Manager to sign, the Second Amendment to the MOU with the GWMA. LEGAL REVIEW: The City Attorney has reviewed and approved the amended agreement as to form. PREPARED BY: 3.4 Packet Pg. 43 REVIEWED BY: Attachments: 1. 3.4.a Maps 2. 3.4.b Second Amendment to MOU with GWMA 3.4 Packet Pg. 44 3.4.a Packet Pg. 45 3.4.a Packet Pg. 46 LSGR WMP 07/09/2020 1 12664/0004/2426142-2 SECOND AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY AND THE CITIES OF ARTESIA, BELLFLOWER, CERRITOS, DIAMOND BAR, DOWNEY, HAWAIIAN GARDENS, LA MIRADA, LAKEWOOD, LONG BEACH, NORWALK, PICO RIVERA, SANTA FE SPRINGS, WHITTIER, AND THE LOS ANGELES COUNTY FLOOD CONTROL DISTRICT FOR ADMINISTRATION AND COST SHARING TO PREPARE AND IMPLEMENT A WATERSHED MANAGEMENT PROGRAM (“WMP”) and COORDINATED INTEGRATED MONITORING PROGRAM (“CIMP”) AS REQUIRED BY THE REGIONAL WATER QUALITY CONTROL BOARD, LOS ANGELES REGION, NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM MUNICIPAL SEPARATE STORM SEWER SYSTEM PERMIT ORDER NO. R4-2012-0175 AND SUBSEQUENT MUNICIPAL SEPARATE STORM SEWER SYSTEM (“MS4 PERMIT”) This SECOND AMENDMENT to the memorandum of understanding (“MOU”) is made and entered into as of the date of the last signature set forth below, by and between the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority (“GWMA”), a California Joint Powers Authority, and the Cities of Artesia, Bellflower, Cerritos, Diamond Bar, Downey, Hawaiian Gardens, La Mirada, Lakewood, Long Beach, Norwalk, Pico Rivera, Santa Fe Springs, Whittier (“Cities”), and the Los Angeles County Flood Control District (“LACFCD”): 1. Recitals. This SECOND AMENDMENT is made with respect to the following facts and purposes: A. For the purposes of this Second Amendment, the term “Watershed Permittees” shall mean the Cities of Artesia, Bellflower, Cerritos, Diamond Bar, Downey, Hawaiian Gardens, La Mirada, Lakewood, Long Beach, Norwalk, Pico Rivera, Santa Fe Springs, Whittier, and the Los Angeles County Flood Control District; and B. The Watershed Permittees and GWMA are collectively referred to as the “Parties”; and C. On August 1, 2013, the Parties entered into a Memorandum of Understanding between the Los Angeles Gateway Region Integrated Regional Water Management Joint Powers Authority and the Cities of Artesia, Bellflower, Cerritos, Diamond Bar, Downey, Hawaiian Gardens, La Mirada, Lakewood, Long Beach, Norwalk, Pico Rivera, Santa Fe Springs, Whittier, and the Los Angeles County Flood Control District for Administration and Cost Sharing to Prepare a Watershed Management Program (“WMP”) and Coordinated Integrated Monitoring Program (“CIMP”), collectively the “Plans,” as required by the Regional Water Quality Control Board, Los Angeles Region, National Pollutant Discharge Elimination System Municipal Separate Storm Sewer System Permit, Order No. R4-2012- 0175 Municipal Separate Storm Sewer System (“MOU”); and 3.4.b Packet Pg. 47 LSGR WMP 07/09/2020 2 12664/0004/2426142-2 D. The Watershed Permittees prepared and submitted the Plans to the Regional Board in compliance with certain elements of the MS4 Permit; and E. The Watershed Permittees are now implementing the Plans in accordance with the MS4 Permit; and F. The Parties have determined that authorizing GWMA to continue its retention of a consultant to implement the Plans will be beneficial to the Parties; and G. The Parties entered into the First Amendment to the MOU in order to: (1) add implementation of the Plans to the scope and purpose of the MOU; and (2) provide a separate cost-share formula for the implementation of the Plans, subject to annual budget approval, in accordance with each Party’s cost share allocations; and H. The Parties now desire to amend the MOU to: (1) extend the MOU’s term through December 31, 2025; (2) clarify that funding collected through this MOU may be used for regional BMP projects agreed to by the Watershed Permittees; (3) incorporate GWMA’s administrative cost recovery program into the MOU; and (4) provide a consolidated cost-share formula for implementation of the Plans and any other approved expenditures, subject to annual budget approval, as set forth in Exhibit “B” (“Cost Sharing Formula”). NOW, THEREFORE, the Parties agree that the following provisions of the MOU shall be amended as follows: 2. Section 1 of the MOU entitled “Recitals” is hereby amended by adding thereto Recitals A-H of Section 1 of this Second Amendment, which are set forth above and incorporated herein as though set forth in full. 3. Section 2 of the MOU entitled “Purpose” is hereby amended to read as follows: “Section 2. Purpose. The purpose of this MOU is to cooperatively support and undertake preparation of the Plans and any additional services, including but not limited to implementation of the WMP and the CIMP, including the construction of regional BMP projects as agreed to by the Watershed Permittees working cooperatively as the Lower San Gabriel River (“LSGR”) Watershed Committee and as approved by the GWMA. For the purposes of this MOU, the term “regional BMP projects” does not include individual cities’ low impact development (“LID”) projects, including LID or Green Streets projects.” 4. Section 6 of the MOU entitled “Term” is hereby amended to read as follows: “Section 6. Term. This MOU shall remain and continue in effect until September 30, 2025 or expiration of the forthcoming MS4 Permit (Order No R4-XXXX-XXXX), whichever occurs sooner, unless sooner terminated as provided herein.” 3.4.b Packet Pg. 48 LSGR WMP 07/09/2020 3 12664/0004/2426142-2 5. Section 9 of the MOU entitled “Financial Terms” is hereby amended to read as follows: “Section 9. Financial Terms. a) Each Watershed Permittee shall pay its Proportional Costs as provided in Exhibit “B” (“Cost Sharing Formula”) for Consultants and any other related expenses to which the Parties may agree in writing. b) Each Watershed Permittee shall also pay its proportional share of GWMA’s staff time for retaining Consultants and invoicing the Watershed Permittees, audit expenses and other overhead costs, including reasonable legal fees (“MOU Costs”) incurred by GWMA in the performance of its duties under this MOU. The MOU Costs added by GWMA to each invoice submitted to each Watershed Permittee shall be a percentage based on the following formulas: i. GWMA Members: If the Watershed Permittee is a GWMA Member, then the MOU Costs do not include the GWMA’s estimated indirect, overhead costs, which GWMA Members absorb as part of their annual membership dues. The rate charged to GWMA Members in order to recover the MOU Costs will range between zero percent (0%) and five percent (5%) of the Watershed Permittee’s Proportional Costs. On an annual basis the GWMA will evaluate the percentage rate charged to GWMA Members to ensure it adequately recovers the GWMA’s cost of performing its duties under this MOU. Based on this review, the GWMA Board will establish the rate charged to recover the Administrative Costs for the next fiscal year. The GWMA will provide the Representative of the LSGR Watershed Committee fifteen (15) days’ written notice prior to July 1st of the fiscal year in which a new rate will take effect. ii. Non-GWMA Members. If the Watershed Permittee is not a GWMA Member, then the MOU Costs will also include the GWMA’s estimated indirect, overhead costs. The rate charged to Non-GWMA Members, including LACFCD, in order to recover direct MOU Costs will range between five percent (5%) and ten percent (10%) of the Permittee’s Monitoring Costs and the rate charged to recover indirect MOU Costs will range between two percent (2%) and five percent (5%) of the Watershed Permittee’s Proportional Costs. On an annual basis the GWMA will evaluate the percentage rates charged to Non-GWMA Members to ensure they adequately recovers the GWMA’s cost of performing its duties under this MOU. Based on this review, the GWMA Board may increase or decrease the rates charged to recover the MOU Costs, including both direct and indirect costs, for the next fiscal year. The GWMA will provide the Representative of the LSGR Watershed Committee fifteen (15) days’ written notice prior to July 1st of the fiscal year in which a new rate will take effect. 3.4.b Packet Pg. 49 LSGR WMP 07/09/2020 4 12664/0004/2426142-2 c) GWMA shall submit an invoice to each Watershed Permittee reflecting each Watershed Permittee’s estimated Proportional Costs of the Consultants’ services through the following June 30th. Prior to releasing payment to Consultants, GWMA shall submit a copy of the Consultants’ invoices to the LSGR Watershed Committee for approval. The decision regarding whether to pay the invoice shall be communicated to the GWMA by the Representative. d) Upon receiving an invoice from GWMA, each Watershed Permittee shall pay its Proportional Costs set forth in that invoice to the GWMA within forty-five days (45) days of receipt. e) By March 15th of each year, the LSGR Watershed Committee shall submit to GWMA a recommended budget for the following fiscal year. GWMA shall consider the recommendation and adopt a budget by June 30th inclusive of the LGSR Watershed Committee’s recommendation. GWMA will send each Watershed Permittee no later than June 30th of each year an invoice representing the Watershed Permittee’s Proportional Costs of the adopted budget. GWMA shall not expend funds in excess of each annual budgeted amount without prior notification to and approval by the LSGR Watershed Committee. f) Each Watershed Permittee shall review their recommended Proportional Costs for the upcoming fiscal year in a timely manner for inclusion in its next budget cycle or exercise the withdrawal and termination clause as specified in Section 12.a of the MOU. g) A Watershed Permittee will be delinquent if the invoiced payment is within the budgeted amounts or the amounts authorized by the LSGR Watershed Committee and such invoiced payment is not received by the GWMA within forty-five (45) days after the GWMA first sent the invoice. The GWMA will follow the procedure listed below, or such other procedure that the LSGR Watershed Committee directs to effectuate payment: 1) verbally contact the official of the Watershed Permittee with copies to each other Watershed Permittee to the person and at the address to which notices should be addressed pursuant to Section 13 of the MOU, and 2) submit a formal letter from the GWMA Executive Officer to the Watershed Permittee. If payment is not received within sixty (60) days following the due date, the GWMA may terminate the MOU unless the City Managers/Administrators of the Watershed Permittees in good standing inform the GWMA in writing that their respective Watershed Permittees agree to adjust their Proportional Cost allocations in accordance with the Cost Share Formulas in Exhibit “B.” The terminated Watershed Permittee shall remain obligated to GWMA for its delinquent payments and any other obligations incurred prior to the date of termination. 3.4.b Packet Pg. 50 LSGR WMP 07/09/2020 5 12664/0004/2426142-2 h) GWMA shall suspend all work being performed by any Consultants retained by GWMA if any Watershed Permittee has not paid its invoice within forty five (45) days after the GWMA first sent the invoice unless the City Managers/Administrators of the other Watershed Permittees inform the GWMA in writing that their respective Watershed Permittees will pay the delinquent Watershed Permittee’s costs once the MOU with the delinquent Watershed Permittee has been terminated. i) Any delinquent payments by a Watershed Permittee shall accrue compound interest at the then-current rate of interest in the Local Agency Investment Fund, calculated from the first date of delinquency until the payment is made. j) Funds remaining in the possession of the GWMA at the end of the term of this MOU, or at the termination of this MOU, whichever occurs earlier, shall be promptly returned to the then remaining Watershed Permittees in accordance with the Cost Share Formula in Exhibit “B” (“Cost Sharing Formula”) or rolled over into the subsequent MOU if requested by the Permittee.” 6. Paragraph a) of Section 12 of the MOU entitled “Termination” is hereby amended to read as follows: “a) A Watershed Permittee may withdraw from this MOU for any reason, or no reason, by giving the other Watershed Permittees thirty (30) days written notice thereof. The effective withdrawal date shall be the thirtieth (30th) day after GWMA receives the withdrawing Watershed Permittee’s notice to withdraw from the MOU. The withdrawing Watershed Permittee shall be responsible for its Proportional Costs and proportional MOU Costs, which the GWMA incurred or to which it became bound through the effective date of withdrawal. Such MOU Costs shall include the remaining fees of any Consultant retained by the GWMA through the effective date of withdrawal. Should any Watershed Permittee withdraw from the MOU, the remaining Watershed Permittees’ Proportional Cost allocation shall be adjusted in accordance with the Cost Share Formula in Exhibit B (“Cost Sharing Formula”). A withdrawing Watershed Permittee shall remain liable for any loss, debt, liability otherwise incurred while participating in this MOU.” 7. Exhibit “B” (“Cost Sharing Formula”) attached hereto and incorporated herein as though set forth in full shall replace “Exhibit “B1 (“Cost Sharing Formula for Preparation of the Plans”) and Exhibit “B2” (“Cost Sharing Formula for Implementation of the Plans”) previously adopted under the First Amendment. 8. Except for the changes specifically set forth herein, all other terms and conditions of the MOU and the First Amendment shall remain in full force and effect. [SIGNATURE PAGES FOLLOW] 3.4.b Packet Pg. 51 LSGR WMP 07/09/2020 6 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _____________________ LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY _______________________________________ Lisa Ann Rapp GWMA Chair _______________________________________ Nicholas R. Ghirelli General Counsel 3.4.b Packet Pg. 52 LSGR WMP 07/09/2020 7 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF ARTESIA City Manager 18747 Clarkdale Avenue Artesia, CA 90701 _____________________________ _____________________________ City Manager ATTEST: APPROVED AS TO FORM: _______________________________ ______________________________ _______________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 53 LSGR WMP 07/09/2020 8 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF BELLFLOWER City Manager City of Bellflower 16600 Civic Center Drive Bellflower, CA 90706 _____________________________ _____________________________ City Manager ATTEST: APPROVED AS TO FORM: _____________________________ ______________________________ ______________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 54 LSGR WMP 07/09/2020 9 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF CERRITOS City Manager P.O. Box 3130 Cerritos, CA 90703-3130 _______________________________ _______________________________ City Manager ATTEST: APPROVED AS TO FORM: ______________________________ ______________________________ ______________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 55 LSGR WMP 07/09/2020 10 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF DIAMOND BAR City Manager 21810 Copley Drive Diamond Bar, CA 91765 ______________________________ ______________________________ City Manager ATTEST: APPROVED AS TO FORM: _________________________ ______________________________ _________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 56 LSGR WMP 07/09/2020 11 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF DOWNEY City Manager 11111 Brookshire Avenue Downey, CA 90241 _____________________________ _____________________________ City Manager ATTEST: APPROVED AS TO FORM: _____________________________ ______________________________ _____________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 57 LSGR WMP 07/09/2020 12 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: ______________ CITY OF HAWAIIAN GARDENS City Manager 21815 Pioneer Blvd Hawaiian Gardens, CA 90716 ________________________________ ________________________________ City Manager ATTEST: APPROVED AS TO FORM: __________________________ ______________________________ __________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 58 LSGR WMP 07/09/2020 13 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: ____________ CITY OF LA MIRADA City Manager 13700 La Mirada Blvd La Mirada, CA 90638 _______________________________ _______________________________ City Manager ATTEST: APPROVED AS TO FORM: ______________________________ ______________________________ ______________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 59 LSGR WMP 07/09/2020 14 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF LAKEWOOD City Manager 5050 Clark Avenue Lakewood, CA 90712 _______________________________ _______________________________ City Manager ATTEST: APPROVED AS TO FORM: _________________________ ______________________________ _________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 60 LSGR WMP 07/09/2020 15 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: ______________ CITY OF LONG BEACH City Manager 411 West Ocean Boulevard Long Beach, CA 90802 _______________________________ _______________________________ City Manager ATTEST: APPROVED AS TO FORM: ______________________________ ______________________________ ______________________________ ______________________________ City Clerk City Attorney By: ______________________________ Deputy City Attorney 3.4.b Packet Pg. 61 LSGR WMP 07/09/2020 16 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF NORWALK City Manager 12700 Norwalk Blvd Norwalk, CA 90650 ________________________________ ________________________________ City Manager ATTEST: APPROVED AS TO FORM: __________________________ ______________________________ __________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 62 LSGR WMP 07/09/2020 17 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF PICO RIVERA City Manager 6615 Passons Boulevard Pico Rivera, CA 90660 ________________________________ ________________________________ City Manager ATTEST: APPROVED AS TO FORM: ____________________________ ________________________________ ____________________________ ________________________________ City Clerk City Attorney 3.4.b Packet Pg. 63 LSGR WMP 07/09/2020 18 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF SANTA FE SPRINGS City Manager 11710 Telegraph Road Santa Fe Springs, CA 90670 _______________________________ _______________________________ City Manager ATTEST: APPROVED AS TO FORM: _________________________ ______________________________ _________________________ ______________________________ City Clerk City Attorney 3.4.b Packet Pg. 64 LSGR WMP 07/09/2020 19 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _______________ CITY OF WHITTIER City Manager 13230 Penn Street Whittier, CA 90602 _______________________________ _______________________________ City Manager ATTEST: APPROVED AS TO FORM: ______________________________ _______________________________ ______________________________ _______________________________ City Clerk-Treasurer City Attorney 3.4.b Packet Pg. 65 LSGR WMP 07/09/2020 20 12664/0004/2426142-2 IN WITNESS WHEREOF, the Parties hereto have caused this SECOND AMENDMENT to be executed on their behalf, respectively, as follows: DATE: _____________ LOS ANGELES COUNTY FLOOD CONTROL DISTRICT County of Los Angeles Department of Public Works Watershed Management Division, 11th Fl. 900 South Fremont Avenue Alhambra, CA 91803-1331 By: _______________________________ Chief Engineer APPROVED AS TO FORM: ________________________________ County Counsel ________________________________ Deputy 3.4.b Packet Pg. 66 Exhibit B Annual Average Cost Sharing Formula beginning FY July 1, 2021 Page 21 Agency Area (sq. mile) Cost Share Percentage 90% of Average Cost (after Deducting LACFCD’s Cost) Proportioned Based on Area 10% of Average Cost (after Deducting LACFCD’s Cost) Proportioned Equally Total Average Annual Cost* Artesia 1.62 1.85% $11,151.08 $5,151.81 $16,302.89 Bellflower 1.90 2.17% $13,079.92 $5,151.81 $18,231.73 Cerritos 8.82 10.09% $60,818.62 $5,151.81 $65,970.42 Diamond Bar 14.89 17.03% $102,650.25 $5,151.81 $107,802.06 Downey 6.62 7.57% $45,629.03 $5,151.81 $50,780.84 Hawaiian Gardens 0.96 1.10% $6,630.37 $5,151.81 $11,782.18 La Mirada 7.84 8.97% $54,067.69 $5,151.81 $59,219.50 Lakewood 2.02 2.31% $13,923.79 $5,151.81 $19,075.59 Long Beach 3.34 3.82% $23,025.48 $5,151.81 $28,177.29 Norwalk 9.76 11.16% $67,268.16 $5,151.81 $72,419.97 Pico Rivera 6.14 7.02% $42,313.84 $5,151.81 $47,465.65 Santa Fe Springs 8.88 10.15% $61,180.27 $5,151.81 $66,332.08 Whittier 14.66 16.76% $101,022.80 $5,151.81 $106,174.60 LACFCD (5% of total) -- -- -- $35,249.20 Total 87.45 100.00% $602,761.32 $66,973.48 $704,984.00 * Does not include GWMA Administrative Fee and Indirect Administrative Fee (approved by GWMA Board annually). Notes: • The LSGR Watershed Group will determine and approve a budget each year for the following fiscal year necessary to comply with the MS4 permit(s). • The average Watershed budget for the next four years is anticipated to range between $634,485 and $775,482 (Average = $704,984), depending on requirements in the new Regional MS4 permit, plus GWMA administrative fees. The final year may be higher if reassessments of the Watershed Management Program (WMP), the Coordinated Integrated Monitoring Program (CIMP), and the Reasonable Assurance Analysis (RAA) are required. • Other agencies may participate upon approval of cost sharing agreements by the LSGR Watershed Committee and GWMA. Future participants shall be assessed a late entry cost as if they had been a participant from the beginning of the Metals TMDL MOU, as of March 1, 2012, unless otherwise determined by the LSGR Watershed Committee. • Watershed Permittees and the cost share are subject to modifications due to, but not limited to, changes in the number of participating agencies, refinements in mapping, and changes in boundaries. LACFCD’s annual contribution shall not exceed $100,000 unless otherwise amended. 3.4.b Packet Pg. 67 Agenda #: 3.5 Meeting Date: August 18, 2020 TO: Honorable Mayor and Members of the City Council FROM: Daniel Fox, City Manager TITLE: COOPERATIVE AGREEMENT WITH THE STATE OF CALIFORNIA FOR TRAFFIC DETOUR SERVICES PROVIDED BY THE CITY OF DIAMOND BAR DURING THE CALIFORNIA DEPARTMENT OF TRANSPORTATION PAVEMENT REHABILITATION PROJECT ON STATE ROUTE 57. STRATEGIC GOAL: Safe, Sustainable & Healthy Community RECOMMENDATION: Approve, and authorize the City Manager to sign, Cooperative Agreement No. 07 -5198 with the State of California, acting through its Department of Transportation. FINANCIAL IMPACT: The City would be reimbursed up to $336,000 in direct expenses incurred related to providing traffic detour related services. BACKGROUND/DISCUSSION: California Department of Transportation (Caltrans) District 7 is preparing to commence a roadway resurfacing and restoration project along the State Route 57 (SR-57) freeway (the “Project”) for approximately 4.5 lane miles. The Project will cover both northbound and southbound along SR-57 between the Orange County line towards Los Angeles County, where SR-57 merges with the State Route 60 near Grand Avenue, as shown in Attachment 1. The three-year Project scope of work will include replacement of existing asphalt lanes with pre-stress concrete pavement, upgrades to the median concrete barriers, replacement of distress individual slabs, reconstruction of three (3) off -ramps termini, lane closures, detours, and other amenities. Construction work on the Project is anticipated to commence in September 2020. Under California Streets and Highways Code Section 93, Caltrans is authorized to construct and maintain detours as may be necessary to facilitate the movement of traffic 3.5 Packet Pg. 68 where State Highways are closed or obstructed by construction or otherwise. Due to the location of the Project, the City of Diamond Bar roadways will be affected during the traffic detours. The Project estimates 16 Extended Weekend Closure detours (over eight two-day weekends) for the duration of the Project which will be tentatively scheduled to be implemented during the low traffic hours. The Project detour plans provided by Caltrans were reviewed by Staff. The City Staff and traffic consultants will be monitoring the traffic flow and adjusting the City signals timing, as needed, to ensu re a steady flow of traffic during the detours. Per the Project plans, the Sherriff Department will be notified to provide traffic control during the detours, as necessary. The City and Caltrans negotiated the Traffic Detour Cooperative Agreement No. 07 - 5198 (the “Agreement”) provided in Attachment 2, under which the City will be reimbursed for the traffic monitoring and signal adjustment as well as the additional Sheriff services. While the Agreement includes the estimated not -to-exceed cost of the traffic detour services in the amount of $336,000, for the City’s services, it does not specify a monthly or quarterly reimbursement mechanism for each service rendered by City when required by the Project. Therefore, City Staff communicated this concern with Caltrans and was able to get confirmation about the City’s option to invoice Caltrans for each service during the Project rather than waiting until the end of the Project for reimbursement, as shown in the attached letter (Attachment 3). Per the Agreement and upon completion of the Project, Caltrans, at its own costs, will restore the City streets impacted by the detours to their original condition prior to the detours. To achieve that goal Caltrans in coordination with the City Staff will evaluate the condition of streets prior to and after the Project. This evaluation, including before/after deflection tests, will enable Staff to identify any damages caused by the increased traffic volume resulted from the detours. Staff is recommending the City Council to approve the agreement and authorize the City Manager to sign the Traffic Detour Cooperative Agreement No. 07 -5198 with the State of California acting through its Department of Transportation. LEGAL REVIEW: The City Attorney has reviewed and approved the agreement as to form. PREPARED BY: 3.5 Packet Pg. 69 REVIEWED BY: Attachments: 1. 3.5.a Project Map 2. 3.5.b Cooperative Agreement No. 07-5198 3. 3.5.c Reimbursement Mechanism Confirmation Letter 3.5 Packet Pg. 70 3.5.aPacket Pg. 71 07-LA-57-0R/4.5R EA 30450 District Agreement 07-5198 Project No. 0714000067 1 1478569.1 COOPERATIVE AGREEMENT (TRAFFIC DETOUR) This AGREEMENT, effective on ______________, is between the State of California, acting through its Department of Transportation, referred to as CALTRANS, and: CITY OF DIAMOND BAR, a municipal corporation , referred to hereinafter as CITY. CALTRANS and CITY are individually referred to as PARTY and collectively referred to as PARTIES. RECITALS 1. Under California Streets and Highways Code (SHC) Section 93, CALTRANS is authorized to construct and maintain detours as may be necessary to facilitate movement of traffic where State Highways are closed or obstructed by construction or otherwise. 2. The closure of State Highway Route 57 at Post Mile 0 to Post Mile 4.5 referred to herein as CALTRANS PROJECT, requires detouring of State Highway traffic onto CITY streets, referred to herein as DETOUR. 3. PARTIES hereby set forth the terms and conditions under which DETOUR is operated, maintained, financed and vacated by CALTRANS after it ceases operation of DETOUR. 3.5.b Packet Pg. 72 07-LA-57-0R/4.5R EA 30450 District Agreement 07-5198 Project No. 0714000067 2 1478569.1 AGREEMENT 4. CALTRANS has rights under SHC 93, to direct State Highway traffic into DETOUR which will serve as a detour for State highway until CALTRANS PROJECT is complete and can safely pass highway traffic. No encroachment permit will be required from CITY for CALTRANS to operate DETOUR. 5. CALTRANS shall prepare plans and specifications for DETOUR and each PARTY will review and provide comments on plans and specifications prepared. 6. Prior to the start of DETOUR through CITY’s streets, CITY shall be responsible for: • Re-timing traffic signals at street intersections where traffic will be detoured from the PROJECT; • Submitting to CALTRANS details of how the signals will be timed prior to the start of DETOUR • Submitting details of traffic control officers’ schedules and hours; collectively referred to herein as CITY SERVICES. 7. Upon completion of the DETOUR services, CITY will submit an invoice to CALTRANS’ Resident Engineer for review and approval. CALTRANS will pay CITY within 45 days of receipt of such invoice. The total amount to paid under invoice shall not exceed $336,000 unless amended by PARTIES through mutual agreement. This amount covers the CITY SERVICES provided by CITY. 8. CALTRANS -shall be responsible for: • Issue a notice to CITY at least 48 hours prior to each time a DETOUR service is necessary; • Install/modify temporary traffic control work. 9. CALTRANS shall be responsible for maintenance, operation and for any necessary repairs during the time DETOUR is used for such operations. 10. CALTRANS will remove DETOUR signage/pavement striping and re-application of pavement striping to restore original flow of traffic after CALTRANS PROJECT completion. 11. CITY will resume normal maintenance of streets after CALTRANS ceases the DETOUR operation. 3.5.b Packet Pg. 73 07-LA-57-0R/4.5R EA 30450 District Agreement 07-5198 Project No. 0714000067 3 1478569.1 12. CALTRANS shall properly vacate DETOUR in accordance with the terms of this AGREEMENT, by issuing written notice to CITY informing that CALTRANS intends to cease operation of DETOUR. 13. Upon completion of the DETOUR, CALTRANS, at its own costs, will restore the CITY streets impacted by the DETOUR to their former condition that existed prior to the DETOUR. CALTRANS will evaluate the condition of CITY streets impacted by the DETOUR prior to DETOUR implementation and the condition of the impacted CITY streets upon completion of the DETOUR. GENERAL CONDITIONS 14. All CALTRANS’ obligations under this AGREEMENT are subject to the appropriation of resources by the Legislature, the State Budget Act authority, programming and of funds by the California Transportation Commission (CTC) and the allocation thereof by the CTC. 15. The obligations assumed by CALTRANS under this AGREEMENT fulfil obligations imposed upon it under SHC 93 including, but not limited to, CALTRANS obligation to reimburse CITY for all reasonable expenses incurred by CITY in constructing and maintaining DETOUR during such operation, for all reasonable additional expenses incurred by CITY in maintaining DETOUR during such operation and the obligation of CALTRANS to restore DETOUR to former condition upon completion of the DETOUR by conducting a pavement deflection studies as stated in this AGREEMENT. 16. PARTIES designate their respective representative through whom all communication between PARTIES, relative to this AGREEMENT, shall be channeled. CALTRANS: Darek Chmielewski 100 S. Main St., Los Angeles, CA 90012 (213) 897-8485 Darek.Chmielewski@dot.ca.gov 3.5.b Packet Pg. 74 07-LA-57-0R/4.5R EA 30450 District Agreement 07-5198 Project No. 0714000067 4 1478569.1 CITY OF DIAMOND BAR: David Liu Public Works Director 21810 Copley Drive Diamond Bar, CA 91765 (909) 839-7041 DLiu@DiamondBarCA.Gov 17. Should any portion of DETOUR be financed with federal funds or state gas tax funds, all applicable laws, regulations and policies relating to the use of such funds shall apply notwithstanding other provisions of this AGREEMENT. 18. Upon completion of all work under this AGREEMENT, ownership and title to all installed materials, equipment and appurtenances after DETOUR ceases will automatically be vested in CITY within CITY’s right-of-way and no further agreement will be necessary to transfer ownership to CITY. 19. Nothing in the provisions of this AGREEMENT is intended to create duties or obligations to or rights in third parties not parties to this AGREEMENT or affect the legal liability of either party to the AGREEMENT by imposing any standard of care with respect to the maintenance of State highways different from the standard of care imposed by law. 20. Neither CALTRANS nor any officer or employee thereof is responsible for any injury, damage, or liability occurring by reason of anything done or omitted to be done by CITY, its contractors, sub-contractors, and/or its agents under or in connection with any work, authority, or jurisdiction conferred upon CITY under this AGREEMENT. It is understood and agreed that CITY, to the extent permitted by law, will defend, indemnify, and save harmless CALTRANS and all of its officers and employees from all claims, suits, or actions of every name, kind, and description brought forth under, but not limited to, tortious, contractual, inverse condemnation, or other theories and assertions of liability occurring by reason of anything done or omitted to be done by CITY, its contractors, sub-contractors, and/or its agents under this AGREEMENT. 21. Neither CITY nor any officer or employee thereof is responsible for any injury, damage or liability occurring by reason of anything done or omitted to be done by CALTRANS, its contractors, sub-contractors, and/or its agents under or in connection with any work, authority, or jurisdiction conferred upon CALTRANS under this AGREEMENT. It is understood and agreed that CALTRANS, to the extent permitted by law, will defend, 3.5.b Packet Pg. 75 07-LA-57-0R/4.5R EA 30450 District Agreement 07-5198 Project No. 0714000067 5 1478569.1 indemnify, and save harmless CITY and all of its officers and employees from all claims, suits, or actions of every name, kind, and description brought forth under, but not limited to, tortious, contractual, inverse condemnation, or other theories and assertions of liability occurring by reason of anything done or omitted to be done by CALTRANS, its contractors, sub-contractors, and/or its agents under this AGREEMENT. 22.This AGREEMENT will terminate when DETOUR ceases to be operated as such detour and when all PARTIES execute a CLOSURE STATEMENT to terminate this AGREEMENT. CLOSURE STATEMENT is a document signed by PARTIES that verifies the completion of all obligation included in this AGREEMENT and in all amendments to this AGREEMENT. The PARTIES may choose not to execute the CLOSURE STATEMENT until the terms and conditions of restoring the structural integrity of the DETOUR has been agreed to by the PARTIES. However, all indemnification, document retention, audit, claims, environmental commitment, legal challenge, hazardous material, operation, maintenance and ownership articles will remain in effect until terminated or modified in writing by mutual agreement. 3.5.b Packet Pg. 76 07-LA-57-0R/4.5R EA 30450 District Agreement 07-5198 Project No. 0714000067 6 1478569.1 SIGNATURES PARTIES declare that: 1.Each PARTY is an authorized legal entity under California state law. 2.Each PARTY has the authority to enter into this AGREEMENT. 3.The people signing this AGREEMENT have the authority to do so on behalf of their public agencies. STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION By: ______________________________ John C. Bulinski District 07 Director APPROVED AS TO FORM AND PROCEDURE: By: Meera Danday Attorney Department of Transportation VERIFICATION OF FUNDS & AUTHORITY: By: District Budget Manager CERTIFIED AS TO FINANCIAL TERMS AND POLICIES: By: Darwin Salmos CITY OF DIAMOND BAR By:______________________________ Dan Fox City Manager Attest:____________________________ Kristina Santana City Clerk APPROVED AS TO FORM AND PROCEDURE: By:______________________________ David A. DeBerry City Attorney _____________________________ ______________________________ This AGREEMENT may be executed and delivered in counterparts, and by each PARTY in a separate counterpart, each of which when so executed and delivered shall constitute an original and all of which taken together shall constitute one and the same instrument. The PARTIES acknowledge that executed copies of this AGREEMENT may be exchanged by facsimile or electronic mail (E-Mail), and that such copies shall be deemed to be effective as originals. ______________________________ 3.5.b Packet Pg. 77 Steve Tye Nancy A. Lyons Andrew Chou Ruth M. Low Jennifer “Fred” Mahlke Mayor Mayor Pro Tem Council Member Council Member Council Member City of Diamond Bar | 21810 Copley Drive Diamond Bar CA 91765-4178 www.DiamondBarCA.gov | 909.839.7000 July 28, 2020 John Bulinski District 7 Director California Department of Transportation 100 S Main St, Los Angeles, CA 90012 John.Bulinski@dot.ca.gov Submitted via E-Mail RE: CALTRANS COOPERATIVE AGREEMENT (TRAFFIC DETOUR) NO. 07-5198 Dear Mr. Bulinski: The California Department of Transportation (“Caltrans”) and the City of Diamond Bar (“City”) are entering into Cooperative Agreement No. 07-5198 (the “Agreement”) under which Caltrans will construct and maintain DETOURS in the City as part of the CALTRANS PROJECT No 0714000067, SR-57 Pavement Rehabilitation, which will require closure of a portion of State Highway Route 57. As part of the Agreement the City will provide certain CITY SERVICES related to the DETOUR. For purposes of this letter, the terms capitalized herein shall have the same definition as in the Agreement, unless otherwise indicated in this letter. Section 7 of the Agreement provides that the City will provide certain CITY SERVICES therein and that CALTRANS will reimburse the City for the CITY SERVICES upon completion of the DETOUR services. The estimated not to exceed cost of the CITY SERVICES is $336,000. In response to the City’s request, Caltrans staff clarified, in the attached email, the City can submit the invoices for the CITY SERVICES monthly, or on other intervals. This letter serves the purpose of recording this mutual understanding that the City will be invoicing Caltrans during the CALTRANS PROJECT and will not have to carry the costs of the CITY SERVICES until the completion of the three-year DETOUR Services. Thank you for your time and please do not hesitate to contact Hal Ghafari, Public Works Manager, at HGhafari@DiamondBarCA.gov or (909) 839-7044 if you have any questions. Sincerely, David Liu, PE Public Works Director/City Engineer 3.5.c Packet Pg. 78 Steve Tye Nancy A. Lyons Andrew Chou Ruth M. Low Jennifer “Fred” Mahlke Mayor Mayor Pro Tem Council Member Council Member Council Member City of Diamond Bar | 21810 Copley Drive Diamond Bar CA 91765-4178 www.DiamondBarCA.gov | 909.839.7000 Encl. (1): Email Correspondence cc: Dan Fox, City Manager, City of Diamond Bar David DeBerry, City Attorney, City of Diamond Bar Dianna Honeywell, Finance Director, City of Diamond Bar Darek Chmeilewski, Project Manager, Caltrans District 7; via email Shabbir Ahmed, COOP Manger, Caltrans District 7; via email 3.5.c Packet Pg. 79 1 Hal Ghafari From:Ahmed, Shabbir@DOT <shabbir.ahmed@dot.ca.gov> Sent:Thursday, July 9, 2020 1:47 PM To:Hal Ghafari; Chmielewski, Darek A@DOT Cc:David Liu; Christian Malpica; Sandoval, Martin H@DOT; Bashoura, Yanina A@DOT; David A. DeBerry Subject:RE: Diamond Bar Detour Agreement (Coop 07-5198) Attachments:07-5198 [FINAL] for Signature.pdf CAUTION: This message originated outside of our City of Diamond Bar network. Hi Hal, Good afternoon.  I have consulted CT HQ per your request and they have confirmed and reiterated that per  Article 7 as stated below that City can invoice CT at intervals (i.e. Monthly, Quarterly, etc.) as you would chose and  invoice will be paid by CT with 45 days, however advance payments are not allowed.  7. Upon completion of the DETOUR services, CITY will submit an invoice to CALTRANS’ Resident Engineer for review and approval. CALTRANS will pay CITY within 45 days of receipt of such invoice. The total amount to paid under invoice shall not exceed $336,000 unless amended by PARTIES through mutual agreement. This amount covers the CITY SERVICES provided by CITY. CT HQ’s response below…  According to article 7, City must submit the invoice first. In other words, City can submit the invoice monthly,  quarterly, etc. it's up to City. Once Caltrans receives the invoice, Caltrans pays up to $336,000 (regardless how  many times to pay)  Caltrans pays in arrears only (not allowed pay in advance) per Accounting's policy.  Please let us know if this satisfies your concerns.  Thank you!  ­Shabbir  From: Hal Ghafari <HGhafari@DiamondBarCA.Gov>   Sent: Monday, July 6, 2020 6:05 PM  To: Chmielewski, Darek A@DOT <darek.chmielewski@dot.ca.gov>; Ahmed, Shabbir@DOT <shabbir.ahmed@dot.ca.gov> Cc: David Liu <DLiu@DiamondBarCA.Gov>; Christian Malpica <CMalpica@DiamondBarCA.Gov>; Sandoval, Martin  H@DOT <martin.sandoval@dot.ca.gov>; Bashoura, Yanina A@DOT <yanina.bashoura@dot.ca.gov>; David A. DeBerry  <ddeberry@wss­law.com>  Subject: RE: Diamond Bar Detour Agreement (Coop 07­5198)  EXTERNAL EMAIL. Links/attachments may not be safe. Hi Shabbir and Darek, Thank you, both…and congratulations on the contract approval. I look forward to receiving the revised COOP Agreement. Thanks again, Hal 3.5.c Packet Pg. 80 Agenda #: 5.1 Meeting Date: August 18, 2020 TO: Honorable Mayor and Members of the City Council FROM: Daniel Fox, City Manager TITLE: CARES ACT FUNDING ALLOCATIONS. STRATEGIC GOAL: Responsible Stewardship of Public Resources RECOMMENDATION: A. Recognize CARES Act revenue in the amount to $706,310 to the COVID-19 Recovery Fund; B. Appropriate CARES Act expenditures from the COVID-19 Recovery Fund based on the categories listed in the table below; and C. Authorize the City Manager to make any necessary adjustments to the final allocations based on actual expenditures, with any remaining available funds to be allocated to the Substantially Dedicated Payroll Expenses category. FINANCIAL IMPACT: The City will receive $706,310 in CARES Act Funds to mitigate COVID-19 related expenses. Use of CARES Act funds for further economic support would not reduce the need to utilize emergency contingency funds and would impact the General Fund. BACKGROUND: The adopted State Budget provides for a one-time allocation of Coronavirus Relief Funds to all cities in California under the federal Coronavirus Aide, Relief and Economic Security (CARES) Act. The City will receive $706,310 in funding which is to be used for necessary expenditures incurred due to the COVID-19 public health emergency, including direct response and secondary effects such as economic support. Eligible expenses are to be incurred between March 1 and December 30, 2020. The first quarterly report to identify and commit funding is due to the State by September 1, 2020. Any unused or uncommitted funds will automatically be returned to the State. 5.1 Packet Pg. 81 ANALYSIS: As with all state and federal funding programs, there are significant limitations and reporting requirements that must be adhered to. The six basic categories of eligible expenses include: 1. Medical Expenses – COVID-19 related expenses in public hospitals and clinics, temporary medical facilities, testing, emergency medical response. 2. Public Health Expenses – Communication/enforcement of public health orders, acquisition of PPE/cleaning supplies, disinfection of public areas and other facilities. 3. Substantially Dedicated Payroll Expenses – Public health, public safety, healthcare workers. 4. Compliance with Public Health Measures – Telework capabilities for public employees, providing paid sick/family/medical/childcare leave, food delivery to seniors and vulnerable populations, caring for the homeless. 5. Economic Support – Grants to small businesses and rental/utility assistance due to COVID-19 related hardships. 6. Other – Other COVID-19 expenses “reasonably necessary” for city operations such as hazard pay and overtime, increased workers compensation costs, renewal of leases, support to private hospitals. The following allocations are proposed for the use of CARES Act funds : CARES Act Available Funding $706,310 Category Allocations Total 1. Medical Expenses n/a $0 2. Public Health Trailer Mounted Pressure Washer System $28,000 3. Substantially Dedicated Payroll Law Enforcement $311,310 4. Comply with Public Health Measures Paid Admin, Sick, Childcare & Med Leave $137,000 5. Economic Support Small Business Grants (30 @ $5,000 ea.) $150,000 6. Other Workers Comp/Unemployment Insurance $80,000 Total Expenses $706,310 Available Balance $0 The City is proceeding to request COVID-19 related reimbursement for PPE, supplies, and education/outreach expenses through a separate FEMA process. Those items are therefore not recommended to be included under the CARES Act (Category 2). 5.1 Packet Pg. 82 The City recently provided $320,000 in grants to 64 small businesses utilizing eligible Community Development Block Grant (CDBG) funds, including deferral of the Area 2 curb ramp project. During that process, a total of 187 eligible applications were received. As part of the lottery process for the award of the grants, a waiting list was established. There are approximately 120 eligible businesses that remain on the waiting list. It is recommended that the established waiting list be utilized to award up to 30 additional $5,000 small business grants for a total allocation of $150,000 (Category 5). Such support would be consistent with the Council’s commitment to provide additional grants to small businesses should funding become available . However, such use would not reduce the use of emergency contingency reserves thereby directly impacting the General Fund bottom line by $150,000. The cumulative amount of businesses assistance provided would total $470,000. Some of the recommended allocations are based on cost est imates. It is recommended that the City Council authorize the City Manager to make adjustments to the Substantially Dedicated Payroll Expenses (Category 3) based on actual expenditures in the other categories. LEGAL REVIEW: City Attorney has reviewed and approved the item as to form. PREPARED BY: REVIEWED BY: 5.1 Packet Pg. 83