HomeMy WebLinkAbout2020.12.15 Agenda Packet - Regular MeetingCity of
Diamond Bar
City Council Agenda
Tuesday, December 15, 2020
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 regular 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 (562) 247-8422, Attendee Access Code: 526-
446-703 or by visiting https://attendee.gotowebinar.com/register/8644556542154534667.
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 to
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/8644556542154534667. 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.
DIMIOSD BAR
ANDREW CHOU
Council Member
STEVE TYE
Council Member
NANCY A. LYONS
Mayor
STAN LIU
Council Member
RUTH M. LOW
Mayor Pro Tem
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 ROS 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 submitted 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 ROS 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
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/8644556542154534667 AND
ARCHIVED VIEWING ON THE CITY'S WEB SITE AT WWW.DIAMONDBARCA.GOV.
CITY OF DIAMOND BAR
CITY COUNCIL AGENDA
December 15, 2020
CALL TO ORDER: 6:30 p.m.
PLEDGE OF ALLEGIANCE: Mayor
ROLL CALL: Chou, Liu, Tye, Mayor Pro Tem Low,
Mayor Lyons
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
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
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.
DECEMBER 15, 2020 PAGE 2
member of the public request otherwise, in which case, the item will be removed
for separate consideration.
3.1 CITY COUNCIL MINUTES OF THE DECEMBER 1, 2020 MEETING.
3.1.a December 1, 2020 City Council Minutes
Recommended Action:
Approve the December 1, 2020 Regular City Council meeting minutes.
Requested by: City Clerk
3.2 CITY COUNCIL RECEIPT OF COMMISSION MINUTES.
3.2.a Planning Commission Minutes of September 22, 2020
Recommended Action:
Receive and file the Planning Commission meeting minutes of September
22, 2020.
Requested by: City Clerk
3.3 RATIFICATION OF CHECK REGISTER DATED NOVEMBER 24, 2020
THROUGH DECEMBER 9, 2020 TOTALING $866,200.36.
Recommended Action:
Ratify the Check Register.
Requested by: Finance Department
3.4 AGREEMENT WITH FOOTHILL TRANSIT AUTHORITY FOR
EXCHANGE OF PROPOSITION A FUNDS.
Recommended Action:
1. Adopt Resolution No. 2020-44 approving, and authorizing the Mayor to
sign, the Proposition A Local Return Transit Fund Exchange
Agreement selling $800,000 of Proposition A Funds to Foothill Transit
Authority; and
2. Appropriate $800,000 from the Proposition A Fund and recognize
$600,000 in General Fund revenue for the exchange.
Requested by: Finance Department
3.5 A CONSULTING SERVICES AGREEMENT WITH HDL COREN & CONE
FOR PROPERTY TAX CONSULTING/AUDIT SERIVCES THROUGH
DECEMBER 15, 2025.
Recommended Action:
Approve, and authorize the City Manager to sign, the Consulting Services
DECEMBER 15, 2020 PAGE 3
Agreement with HdL Coren & Cone for Property Tax Auditing Services
through December 15, 2025.
Requested by: Finance Department
3.6 ARBOR DAY PROCLAMATION.
Recommended Action:
Adopt a Proclamation declaring December 15, 2020 as Arbor Day.
Requested by: City Manager
3.7 ANNUAL APPOINTMENT OF COUNCIL MEMBERS TO SERVE ON
LOCAL AND REGIONAL BOARDS, COMMISSIONS AND
COMMITTEES.
Recommended Action:
Ratify the Mayor's appointments, and adopt Resolution No. 2020-45
confirming appointments to the San Gabriel Valley Council of
Governments.
Requested by: City Manager
3.8 APPROVAL OF PLANS AND SPECIFICATIONS FOR THE DIAMOND
BAR BLVD STREET REHABILITATION PROJECT FROM PATHFINDER
ROAD TO MOUNTAIN LAUREL WAY (PROJECT NO. 02120 / S120101).
Recommended Action:
Adopt Resolution No. 2020-46 approving the Design and Plans for the
Diamond Bar Boulevard Street Rehabilitation Project from Pathfinder
Road to Mountain Laurel Way.
Requested by: Public Works Department
3.9 AUTHORIZATION TO REPLACE THE ILLUMINATED STREET NAME
SIGNS AT THE 1440 BRIDGE GATE DRIVE INTERSECTION TO READ
"N IAGARA WAY".
Recommended Action:
Approve the illuminated street name sign "Niagara Way" and authorize the
Public Works Director/City Engineer to purchase and install the updated
illuminated street name signs.
Requested by: Public Works Department
DECEMBER 15, 2020 PAGE 4
4. PUBLIC HEARINGS:
4.1 APPROVAL OF A COST REPORT AND ESTABLISHMENT OF A
SPECIAL ASSESSMENT AND LIEN TO RECOVER NUISANCE
ABATEMENT COSTS RELATED TO THE PROPERTY LOCATED AT
1223 BRAMFORD COURT (APN: 8701-037-016).
Recommended Action:
A. Open the public hearing to receive any testimony from the property
owner or their representative;
B. Close the public hearing; and
C. Adopt Resolution No. 2020-47 approving the Cost Report and
establishing a special assessment and lien in the amount of $6,470.00
on the property located at 1223 Bramford Court (APN: 8701-037-016).
Requested by: Community Development Department
5. COUNCIL CONSIDERATION: NONE.
6. COUNCIL SUB -COMMITTEE REPORTS AND MEETING ATTENDANCE
REPORTS/COUNCIL MEMBER COMMENTS:
7. ADJOURNMENT:
3.1
Agenda #: 3.1
Meeting Date: December 15, 2020
CITY COUNCIL ®! AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager
TITLE: CITY COUNCIL MINUTES OF THE DECEMBER 1, 2020 MEETING.
STRATEGIC
GOAL: Open, Engaged & Responsive Government
RECOMMENDATION:
Approve the December 1, 2020 Regular City Council meeting minutes.
FINANCIAL IMPACT:
None.
BACKGROUND/DISCUSSION-
Minutes have been prepared and are being presented for approval.
U:74:7_104111 Y11a
ristina antana; ity ler 12/15/2020
REVIEWED BY:
Attachments:
1. 3.1.a December 1, 2020 City Council Minutes
Packet Pg. 7
3.1.a
CITY OF DIAMOND BAR
MINUTES OF THE CITY COUNCIL
REGULAR MEETING
DECEMBER 1, 2020
CALL TO ORDER: Mayor Tye called the Regular City Council meeting to
order at 6:30 p.m.
Mayor Tye stated that consistent with COVID-19 regulations, all Council Members and
staff participated via teleconference and there was no physical location for public
attendance. The Public was 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 Tern Nancy Lyons, and
Mayor Steve Tye
Staff participating telephonically: Dan Fox, City Manager; Dave DeBerry, City
Attorney; Ryan McLean, Assistant City Manager; Anthony Santos, Assistant to the
City Manager; Ryan Wright, Parks and Recreation Director; David Liu, Public Works
Director; Hal Ghafari, Public Works Manager/Assistant City Engineer; Greg
Gubman, Community Development Director; Dianna Honeywell, Director of Finance;
Amy Haug, Human Resources and Risk Manager; Ken Desforges, Director of
Information Services; Marsha Roa, Public Information Manager; Cecilia Arellano,
Public Information Coordinator; Kristina Santana, City Clerk
APPROVAL OF AGENDA: As submitted.
POST ELECTION PROCEDURES:
00.
ELECTION RESULTS OF THE NOVEMBER 3, 2020 GENERAL MUNICIPAL
ELECTION:
Upon motion by MPT/Lyons, seconded by C/Chou, Resolution No. 2020-43,
as revised, declaring the election results of the November 3, 2020 General
Municipal Election, was adopted by the following Roll Call vote:
AYES:
COUNCIL MEMBERS
NOES:
COUNCIL MEMBERS
ABSENT:
COUNCIL MEMBERS
Chou, Low, Mahlke, MPT/Lyons, M/Tye
None
None
PRESENTATION TO OUTGOING COUNCIL MEMBER JENNIFER "FRED"
MAH LKE.
The Council presented Council Member Mahlke with a City Tile and thanked her
for her service. Outgoing Council Member Mahlke offered remarks expressing
her thanks and support while serving as a Council Member.
Packet Pg. 8
3.1.a
DECEMBER 1, 2020 PAGE 2 CITY COUNCIL
► ADMINISTRATION OF OATH OF OFFICE:
CC/Santana administered the oath of office to Council Member Ruth Low.
Council Member Stan Liu's daughters administered the oath of office to Council
Member Liu.
► CITY COUNCIL REORGANIZATION:
SELECTION OF MAYOR
C/Low nominated C/Lyons to serve as Mayor. There were no other
nominations offered. C/Lyons was unanimously elected to serve as Mayor
by the following Roll Call vote:
C/Low
Aye
C/Lyons
Aye
C/Chou
Aye
C/Liu
Aye
C/Tye
Aye
C/Tye nominated C/Low to serve as Mayor Pro Tem. There were no other
nominations offered. C/Low was unanimously elected to serve as Mayor Pro
Tem by the Roll Call vote:
C/Chou
Aye
C/Liu
Aye
C/Low
Aye
C/Tye
Aye
M/Lyons
Aye
► PRESENTATION TO 2020 MAYOR STEVE TYE
Mayor Lyons presented a gavel and a special personalized bobble head to
Mayor Tye and the Council thanked him for his service as Mayor.
1. CITY MANAGER REPORTS AND RECOMMENDATIONS: None
2. PUBLIC COMMENTS: None Offered.
3. CONSENT CALENDAR: C/Tye moved, MPT/Low seconded, to approve the
Consent Calendar as presented with C/Liu abstaining from approval of Consent
Calendar Item 3.1. Motion carried by the following Roll Call vote:
AYES: COUNCIL MEMBERS: Chou, Liu, Tye, MPT/Low, M/Lyons
Packet Pg. 9
3.1.a
DECEMBER 1, 2020
4
5.
PAGE 3
NOES: COUNCIL MEMBERS: None
ABSENT: COUNCIL MEMBERS: None
3.1 APPROVED CITY COUNCIL MINUTES:
3.1 a NOVEMBER 17, 2020 STUDY SESSION
3.1 a NOVEMBER 17, 2020 REGULAR MEETING.
3.2 CITY COUNCIL RECEIPT OF COMMISSION MINUTES:
CITY COUNCIL
3.2a TRAFFIC AND TRANSPORTATION COMMISSION MINUTES OF
SEPTEMBER 10, 2020.
3.3 RATIFIED CHECK REGISTER DATED NOVEMBER 5, 2020 THROUGH
NOVEMBER 23, 2020 TOTALING $1,394,776.99.
3.4 APPROVED AND AUTHORIZED THE PUBLIC WORKS DIRECTOR TO
FILE A NOTICE OF COMPLETION FOR THE TRAFFIC SIGNAL
BATTERY BACKUP SYSTEM PROJECT — PROJECT NO.
24120/TM20200.
PUBLIC HEARING(S): NONE
COUNCIL CONSIDERATION: NONE
RECESS TO ANNUAL PUBLIC FINANCING AUTHORITY:
M/Lyons recessed the City Council Regular Meeting to the Public Financing Authority
meeting at 7:07 p.m.
Nx01010LVA=10I41911WK9191110I:Nfffi►yil=1AIlzEel
M/Lyons reconvened the Regular City Council meeting at 7:13 p.m.
6. COUNCIL SUBCOMMITTEE REPORTS AND MEETING ATTENDANCE
REPORTS/COUNCIL MEMBER COMMENTS:
C/Chou thanked outgoing Council Member Mahlke for her service, welcomed
C/Liu, congratulated the City on receiving high marks from the state auditor, and
congratulated Walnut Valley Unified School District for being in the top 2 percent
of schools in the state. COVID-19 cases continue to increase and he hoped
everyone would take measures to remain safe.
C/Liu thanked outgoing City Council Member Mahlke for her years of dedication
to the City and said it was an honor to serve with his colleagues. He thanked the
community for coming together during these challenging times to help residents
and businesses, and thanked the community for their support of his election to
the City Council and asked interested individuals to submit applications for
Packet Pg. 10
3.1.a
DECEMBER 1, 2020 PAGE 4 CITY COUNCIL
Commission appointments.
C/Tye thanked the community and his colleagues for their support during the
past year and encouraged Diamond Bar restaurants to apply for Keep LA County
Dining grants to help 2500 restaurants affected by outdoor dining restrictions.
MPT/Low thanked C/Mahlke for her service and welcomed C/Liu to the City
Council and thanked residents for their votes and her colleagues for their
support. She spoke about the county's grant program and asked for a special
Council meeting to explore ways to advocate for local businesses and pass along
useful and accurate information about restrictions during the economic crisis.
The Council Members concurred to hold a special meeting.
M/Lyons welcomed C/Liu and congratulated MPT/Low on her overwhelming re-
election count. She spoke about the LA Library Counsel resources and
explained why outdoor dining has been shut down in Diamond Bar. She asked
Council Members to indicate their committee service preferences and thanked
her colleagues for their confidence in selecting her to serve as Mayor.
ADJOURNMENT: With no further business to conduct, M/Lyons adjourned the
Regular City Council Meeting at 7:32 p.m.
Respectfully submitted:
Kristina Santana, City Clerk
The foregoing minutes are hereby approved this 15t" day of December, 2020.
Nancy Lyons, Mayor
Packet Pg. 11
3.2
Agenda #: 3.2
Meeting Date: December 15, 2020
CITY COUNCIL AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager LF
TITLE: CITY COUNCIL RECEIPT OF COMMISSION MINUTES.
STRATEGIC
GOAL: Open, Engaged & Responsive Government
RECOMMENDATION:
Receive and file the Planning Commission meeting minutes of September 22, 2020.
FINANCIAL IMPACT:
None.
BACKGROUND/DISCUSSION-
It is the practice of the City of Diamond Bar to provide the City Council with approved
Commission meeting minutes. The Planning Commission minutes of September 22,
2020 have been approved and are being transmitted to the Council for your information.
PREPARED BY:
ristina antana, ity ler 1211512020
Packet Pg. 12
N =kvj I MiTA =111 TA
3.2
A"AAW A-2442AF
0.
ya cLean, A siNnt City Manager 12/9/2020
Attachments:
1. 3.2.a Planning Commission Minutes of September 22, 2020
Packet Pg. 13
3.2.a
MINUTES OF THE CITY OF DIAMOND BAR
MEETING OF THE PLANNING COMMISSION
SEPTEMBER 22, 2020
CONSISTENT WITH THE GOVERNOR'S LATEST EXECUTIVE ORDER TO STAY AT
HOME, AVOID GATHERINGS AND MAINTAIN SOCIAL DISTANCING, THIS MEETING
WAS CONDUCTED TELEPHONICALLY AND PLANNING COMMISSIONERS, CITY
STAFF AND MEMBERS OF THE PUBLIC PARTICIPATED VIA TELECONFERENCE,
Will MtiX41Na7401
Chair/Mok called the meeting to order at 6:30 p.m. in the City Hall Windmill Room,
21810 Copley Drive, Diamond Bar, CA 91765,
PLEDGE OF ALLEGIANCE: Commissioner Barlas led the Pledge of Allegiance.
1. ROLL CALL: Commissioners: Naila Barlas, Mahendra Garg,
Raymond Wolfe, Vice Chairperson William
Rawlings, and Chairperson Kenneth Mok.
Staff Members Participating: Greg Gubman, Community Development Director; James
Eggart, Assistant City Attorney, Grace Lee, Senior Planner; Natalie T. Espinoza, Associate
Planner; Stella Marquez, Administrative Coordinator
2. PUBLIC COMMENTS: None
3. APPROVAL OF AGENDA: As presented.
4. CONSENT CALENDAR:
4.1 Minutes — Regular Meeting -- August 25, 2020.
C/Garg moved, VC/Rawlings seconded, to approve the August 25, 2020,
Meeting Minutes as corrected. Motion carried by the following Roll Call vote:
AYES: COMMISSIONERS: Barlas, Garg, Wolfe, VC/Rawlings,
Chair/Mok
NOES: COMMISSIONERS: None
ABSENT: COMMISSIONERS: None
5. OLD BUSINESS: None
6. NEW BUSINESS: None
Packet Pg. 14
3.2.a
SEPTEMBER 22, 2020 PAGE 2
7.
8.
PUBLIC HEARING(S):
PLANNING COMMISSION
7.1 Development Review No. PL2020-17: Under the authority of Diamond Bar
Municipal Code Section 22.48, the applicant is requesting Development
Review approval to construct an 18,499 square -foot single-family residence
with 2,931 square feet of garage, mechanical and electrical room area, and
2,161 square feet of covered patio area on a 125,903 square -foot (2.89 acre)
lot. The subject property is zoned Rural Residential (RR) with an underlying
General Plan land use designation of Rural Residential.
PROJECT ADDRESS: 22589 Pacific Lane
Diamond Bar, CA 91765
PROPERTY OWNER: Desmond Lim DCW Homes, LLC
22589 Pacific Lane
Diamond Bar, CA 91765
APPLICANT: Jason Baumgartner, EBTA Architects
17871 Mitchell North, Suite 150
Irvine, CA 92614
AP/Espinoza presented staffs report and recommended Planning
Commission approval of Development Review No. PL2020-17, based upon
the Findings of Fact and Conditions of Approval as listed within the Resolution.
Chair/Mok opened the public hearing.
Desmond Lim, DCW Homes, LLC stated he was present to answer
Commissioner's questions and concerns.
Chair/Mok closed the public hearing.
VC/Rawlings moved, C/Garg seconded, to approve Development Review
No. PL2020-17, based upon the Findings of Fact and Conditions of Approval
as listed within the Resolution. Motion carried by the following Roll Call vote:
AYES: COMMISSIONERS
NOES: COMMISSIONERS
ABSENT: COMMISSIONERS
Barlas, Garg, Wolfe, VC/Rawlings,
Chair/Mok
None
None
PLANNING COMMISSION COMMENTS/INFORMATIONAL ITEMS:
Packet Pg. 15
3.2.a
SEPTEMBER 22, 2020 PAGE 3 PLANNING COMMISSION
9. STAFF COMMENTSIINFORMATIONAL ITEMS:
CDDIGubman stated that with respect to the City Council's action of September 15th
on the controversial proposal at 1111 N. Diamond Bar Boulevard, the Council
approved the zone change from Commercial to Residential, but a motion to approve
the Development Review failed by a 2-2 vote with one Councilmember being absent.
A Resolution to adopt findings of denial for the Development Review will be presented
to the City Council on October 6th.
The October 13th Planning Commission meeting has one public. hearing item: a
proposed update to the sign criteria for the Ranch Center at 800 N. Diamond Bar
Boulevard.
CDDIGubman wished AP/Espinoza well in her new position with the City of Glendora.
Chair/Mok said that AP/Espinoza would be missed.
C/Wolfe wished AP/Espinoza all the best. She has been a fantastic resource for the
Commission and she will be missed.
C/Barlas wished AP/Espinoza the best of luck and'she will be missed.
VC/Rawlings concurred with his colleagues.
AP/Espinoza thanked the Commissioners for their support and an enjoyable working
relationship.
10. SCHEDULE OF FUTURE EVENTS:
As listed in the agenda.
ADJOURNMENT: With no further business before the Planning Commission,
Chair/Mok adjourned the regular meeting at 6:53 p.m.
The foregoing minutes are hereby approved this 22"d day of November, 2020.
Attest:
Respectfully Submitted,
Greg Gubman
Community Development Director
,r
f
Ken eth Mok, Chairperson
Packet Pg. 16
3.3
Agenda #: 3.3
Meeting Date: December 15, 2020
CITY COUNCIL ®! AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager
TITLE: RATIFICATION OF CHECK REGISTER DATED NOVEMBER 24, 2020
THROUGH DECEMBER 9, 2020 TOTALING $866,200.36.
STRATEGIC
GOAL: Responsible Stewardship of Public Resources
C7xd01Ly,I►yil=1zlm7_rIlei i!N
Ratify the Check Register.
;I1►/_1►[a]/_1NIJil;7_[61IF
Expenditure of $866,200.36.
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 November 24, 2020 through
December 9, 2020 totaling $866,200.36 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:
11
Lufsa len, cco nfl g ec nfc n 12/15/2020
Packet Pg. 17
3.3
REVIEWED BY:
Panna oneywell, Finan irector 12/9/2020
Attachments:
1. 3.3.a Check Register Affidavit 12-15-2020
2. 3.3.b Check Register 12-15-2020
Packet Pg. 18
3.3.a
CITY OF DIAMOND BAR
CHECK REGISTER AFFIDAVIT
The attached listings of demands, invoices, and claims in the form of a check register
including checks dated November 24, 2020 through December 9, 2020 has been
audited and is certified as accurate. Payments have been allowed from the following
funds in these amounts:
Description
General Fund
COVID-19 Recovery Fund
LLAD 38 Fund
LLAD 39 Fund
LLAD 41 Fund
Integrated Waste Mgmt Fund
Measure W Local Return Fund
Prop-C Transit Tax Fund
Prop -A Transit Tax Fund
Bldg Facility & Maint Fund
Community Dev Block Grant Fund
Air Quality Improvements Fund
Vehicle Maint & Equip Fund
Capital Impry Project Fund
Pooled Cash Fund
Signed:
Dianna Honeywell
Finance Director
Amount
$640,161.33
$29,159.09
$16,572.56
$13,164.08
$5,803.63
$12,113.16
$541.02
$1,863.71
$5,340.36
$5,590.00
$6,260,50
$25,089.28
$86,675.61
$11,682.25
$6,183.78
$866,200.36
Packet Pg. 19
City of Diamond
Bar Check Register
CHECK #
CHECK DATE VENDOR NAME OTP VENDOR NAME
INVOICE DESCRIPTION
ORG
OBJECT
AMOUNT
830
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
201
10105
$541.02
11/27/2020
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
239
10105
$739.80
11/27/2020
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
241
10105
$739.80
11/27/2020
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
238
10105
$1,263.98
11/27/2020
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
106
10105
$1,343.13
11/27/2020
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
207
10105
$1,863.71
11/27/2020
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
206
10105
$2,722.36
11/27/2020
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
250
10105
$9,401.02
11/27/2020
1 1 /30/2020 PAYROLL TRANSFER
PAYROLL TRANSFER PP 24/20
100
10105
$177,492.59
11/27/2020
CHECK TOTAL
$196,107.41
832
1 1 /30/2020 VANTAGEPOINT TRNSFR AGNTS-
DEF COMP PAYROLL
100
21 109
$433.81
303248
CONTRIBUTIONS/LOAN PYMT 1 1 /27/20
1 1 /30/2020 VANTAGEPOINT TRNSFR AGNTS-
DEF COMP PAYROLL
100
21 109
$3,996.33
303248
CONTRIBUTIONS/LOAN PYMT 1 1 /27/20
1 1 /30/2020 VANTAGEPOINT TRNSFR AGNTS-
DEF COMP PAYROLL
100
21 109
$9,995.40
303248
CONTRIBUTIONS/LOAN PYMT 1 1 /27/20
CHECK TOTAL
$14,425.54
833
1 1 /30/2020 CALIPERS
PENSION CONTRIBUTIONS 1 1 /07/2020-
100
21 1 10
$53.01
11 /20/2020 MISC
1 1 /30/2020 CALIPERS
PENSION CONTRIBUTIONS 1 1 /07/2020-
100
21 1 10
$4,801.94
11 /20/2020 MISC
1 1 /30/2020 CALIPERS
PENSION CONTRIBUTIONS 1 1 /07/2020-
100
21 1 10
$30,695.24
11 /20/2020 MISC
CHECK TOTAL
$35,550.19
834
11 /30/2020 TASC
FLEX SPENDING MEDICAL/CHILDCARE
100
21 1 18
$1,591.75
11/27/2020
CHECK TOTAL
$1,591.75
Packet Pg. 20
CHECK # CHECK DATE VENDOR NAME
835 11/30/2020 CALPERS
836 11/30/2020 PERS HEALTH
11/30/2020 PERS HEALTH
11/30/2020 PERS HEALTH
City of Diamond Bar Check Register
OTP VENDOR NAME INVOICE DESCRIPTION ORG OBJECT AMOUNT
PENSION CONTRIBUTIONS 1 1 /01 /2020- 100 21 1 10 $594.98
11/30/2020 CC
838 12/l/2020 EMPLOYMENT DEVELOPMENT
DEPARTMENT
839 12/2/2020 AAA FLAG AND BANNER
12/2/2020 AAA FLAG AND BANNER
840 12/2/2020 AFLAC
841 12/2/2020 BEGINNERS EDGE SPORTS
TRAINING LLC
842 12/2/2020 BEST CONTRACTING SERVICES
INC
843 12/2/2020 BONTERRA PSOMAS
844 12/2/2020 KATHY BREAUX
845 12/2/2020 BSN SPORTS CORP
846 12/2/2020 CHEM PRO LABORATORY INC
12/2/2020 CHEM PRO LABORATORY INC
CHECK TOTAL
$594.98
HEALTH INS PREMIUM FOR DEC 2020
100220
50062
$134.58
HEALTH INS PREMIUM FOR DEC 2020
105220
50048
$1,251.00
HEALTH INS PREMIUM FOR DEC 2020
100
21106
$51,001.49
CHECK TOTAL
$52,387.07
UNEMPLOYMENT INSURANCE -
106220
50062
$26,658.76
QUARTER ENDING SEPTEMBER 2020
CHECK TOTAL
$26,658.76
FLAGS - DIAMOND BAR CUSTOM LOGO
100620
51200
$2,000.00
FLAGS - DIAMOND BAR CUSTOM LOGO
100510
51200
$2,078.79
CHECK TOTAL
$4,078.79
SUPP INSURANCE PREMIUM NOV 2020
100
21 117
$2,768.51
CHECK TOTAL
$2,768.51
INSTRUCTOR PAYMENT FALL 2020
100520
55320
$297.00
CHECK TOTAL
$297.00
DBC ROOF REHAB PROJECT -
504
29004
$5,590.00
RETENTION
CHECK TOTAL
$5,590.00
MITIGATION MONITORING TRACT 53670
100
22107
$292.50
SEPT-OCT 2020
CHECK TOTAL
INSTRUCTOR PAYMENT FALL 2020
100520
55320
$165.60
SESSION 2
CHECK TOTAL
$165.60
TENNIS COURT NETS - PARKS
100630
52320
$1,706.40
CHECK TOTAL
$1,706.40
WATER TREATMENT CITY HALL-NOV 2020
100620
52320
$155.00
QRTLY' WATER TREATMENT - DBC
100510
52320
$155.00
CHECK TOTAL
Packet Pg. 21
City of Diamond
Bar Check Register
EM
CHECK #
CHECK DATE VENDOR NAME OTP VENDOR NAME
INVOICE DESCRIPTION
ORG
OBJECT
AMOUNT
847
12/2/2020 CHICAGO TITLE COMPANY
RECORDING FEES - CDBG HIP
225440
54900
$50.00
CHECK TOTALso
50.
848
12/2/2020 COLLEY AUTO CARS INC
VEHICLE MAINTENANCE - PARKS &
502630
52312
$786.99
FACILITIES RANGER
CHECK TOTAL
$786.99
849
12/2/2020 CRYSTAL SHUM
INSTRUCTOR PAYMENT FALL 2020
100520
55320
$72.60
SESSION 3
CHECK TOTAL
$72.60
850
12/2/2020 DAPEER ROSENBLIT & LITVAK LLP
CITY PROSECUTOR - SEPT 2020
100120
54024
$4,300.75
12/2/2020 DAPEER ROSENBLIT & LITVAK LLP
CITY PROSECUTOR - OCT 2020
100120
54024
$1,063.72
CHECK TOTAL
$5,364.47
851
12/2/2020 DELTA DENTAL
HMO DENTAL INSURANCE PREMIUM
100
21 105
$309.46
DEC 2020
CHECK TOTAL
$309.46
852
12/2/2020 DELTA DENTAL INSURANCE
PPO DENTAL INSURANCE PREMIUM DEC
100
21 105
$4,967.80
COMPANY
2020
CHECK TOTAL
$4,967.80
853
12/2/2020 CAROL A DENNIS
MINUTE SECRETARY FOR COUNCIL
100130
54900
$175.00
MEETINGS IN NOV. 2020
CHECK TOTAL
$175.00
854
12/2/2020 DIANA CHO
CDBG CONSULTANT- JULY - OCT 2020
225440
54900
$1,250.50
CHECK TOTAL
$1,250.50
855
12/2/2020 DMPR 4 LLC
DEC. STORAGE UNITS
100130
52302
$1,831.00
CHECK TOTAL
$1,831.00
856
12/2/2020 DOGGIE WALK BAGS INC
DOGGIE BAGS - DECEMBER 2020
250170
51200
$1,401.60
CHECK TOTAL
$1,401.60
857
12/2/2020 DS SERVICES OF AMERICA INC
WATER SERVICE - DEC 2020
100630
51200
$14.99
CHECK TOTAL
$14.99
858
12/2/2020 ECOFERT INC
FERTILIZER INJECTION SYSTEM - NOV
100630
52320
$1,150.00
2020
CHECK TOTAL
$1,150.00
Packet Pg. 22
City of Diamond Bar Check Register
CHECK # CHECK DATE VENDOR NAME OTP VENDOR NAME INVOICE DESCRIPTION ORG OBJECT
859 12/2/2020 EMERALD LANDSCAPE SERVICES LANDSCAPING SERVICES AT CITY HALL - 100620 52320
INC NOV 2020
860 12/2/2020 EXTERIOR PRODUCTS CORP
861 12/2/2020 GATEWAY CORP CENTER ASSOC
862 12/2/2020 GUARANTEED JANITORIAL
SERVICE INC
12/2/2020 GUARANTEED JANITORIAL
SERVICE INC
12/2/2020 GUARANTEED JANITORIAL
SERVICE INC
863 12/2/2020 INLAND SOCAL MEDIA GROUP
LLC
864 12/2/2020 JOE A GONSALVES & SON INC
865 12/2/2020 KENS HARDWARE
12/2/2020 KENS HARDWARE
866 12/2/2020 KIMLEY HORN AND ASSOCIATES
INC
867 12/2/2020 LEWIS ENGRAVING INC
868 12/2/2020 LOS ANGELES COUNTY PUBLIC
WORKS
869 12/2/2020 LW POSTNET INC
HOLIDAY DECOR 2020
ASSOCIATION DUES FOR
OCT/NOV/DEC 2020
JANITORIAL SERVICES - NOV 2020
CHECK TOTAL
100630 56116
CHECK TOTAL
100620 52400
CHECK TOTAL
100630 55505
enenutiT
L$1,026.00
$12,240.23
$12,240.23
$5,266.1 1
$5,266.11
$2,450.00
JANITORIAL SERVICES - NOV 2020
100510
55505
$5,400.00
JANITORIAL SERVICES - NOV 2020
100620
52320
$8,724.00
CHECK TOTAL
DBC ADVERTISEMENT FOR DECEMBER
100510
52160
$750.00
2020
CHECK TOTAL
PROFESSIONAL LEGISLATIVE SERVICES IN
100130
54900
$2,500.00
DEC.2020
CHECK TOTAL
BUILDING MAINTENANCE SUPPLIES -
100655
51250
$130.10
OCT 2020
BUILDING MAINTENANCE SUPPLIES -
100630
52320
$167.20
OCT 2020
IMEWOTAL
'T297.30
ON -CALL TRAFFIC ENGR - OCT 2020
100615
54410
$2,222.60
CHECK TOTAL
$2,222.61
NAME BADGE AND CITY TILE
100130
52140
$30.59
CHECK TOTAL
9$30.551
SUMP PUMP MAINTENANCE @
100630
52320
$872.97
SYCAMORE CANYON PARK
CHECK TOTAL
$872.97
PRINTING OF RESIDENTIAL WM GUIDES
250170
52110
S1,020.54
Packet Pg. 23
City of Diamond
Bar Check Register
CHECK #
CHECK DATE VENDOR NAME
OTP VENDOR NAME
INVOICE DESCRIPTION
ORG
OBJECT
AMOUNT
CHECK TOTAL
$1,020.54
870
12/2/2020 MCE CORPORATION
LANDSCAPE MAINTENANCE - DISTRICTS
241641
55524
$4,922.61
38, 39, 41 - NOV
12/2/2020 MCE CORPORATION
LANDSCAPE MAINTENANCE - DISTRICTS
239639
55524
$12,173.54
38, 39, 41 - NOV
12/2/2020 MCE CORPORATION
LANDSCAPE MAINTENANCE - DISTRICTS
238638
55524
$14,806.30
38, 39, 41 - NOV
CHECK TOTAL
$31,902.45
871
12/2/2020 MICHAEL BAKER INTERNATIONAL
OCT 2020 CANYON LOOP TRAIL
301630
56104
$2,623.50
INC
ENVIRONMENTAL SERVICES
CHECK TOTAL
$2,623.50
872
12/2/2020 MOBILE RELAY ASSOCIATES INC
REPEATER SERVICE (EMERGENCY
100350
52300
$78.75
PREPAREDNESS) FOR DEC
CHECK TOTAL
$78.75
873
12/2/2020 MUNICIPAL CODE
FREIGHT CHARGE FOR SUPPLE. PGS TO
100130
54900
$19.95
CORPORATION
THE CODE OF ORD
CHECK TOTAL
$19.95
874
12/2/2020 OFFICE SOLUTIONS
OFFICE SUPPLIES - PARKS & FAC &
100655
51200
$40.75
ROAD MAINT
12/2/2020 OFFICE SOLUTIONS
OFFICE SUPPLIES - PARKS & FAC &
100630
51200
$92.16
ROAD MAINT
12/2/2020 OFFICE SOLUTIONS
OFFICE SUPPLIES-COVID
106130
51200
$1,157.20
12/2/2020 OFFICE SOLUTIONS
OFFICE SUPPLIES - CITY MANAGER
100130
51200
$257.21
CHECK TOTAL
$1,547.32
875
12/2/2020 ONE TIME PAY VENDOR
ALBA GONZALEZ
EVENT REFUND
100
20202
$2,033.46
CHECK TOTAL
$2,033.46
876
12/2/2020 ONE TIME PAY VENDOR
CLAUDIA SANTOS
EVENT REFUND
100
20202
$2,413.45
CHECK TOTAL
$2,413.45
877
12/2/2020 ONE TIME PAY VENDOR
SAN GABRIEL VALLEY
EVENT REFUND
100
20202
$1,239.50
EMPLOYER ADVISORY
COUNCIL
CHECK TOTAL
$1,239.50
878
12/2/2020 ONE TIME PAY VENDOR
NATIONAL
CONSTRUCTION & DEMOLITION
100
22105
$5,000.00
CONSTRUCTION AND
DEPOSIT REFUND
MEDIATION
Packet Pg. 24
City of Diamond Bar Check Register
CHECK # CHECK DATE VENDOR NAME OTP VENDOR NAME INVOICE DESCRIPTION ORG
879 12/2/2020 PROTECTION ONE INC BURGLAR ALARM - CITY HALL - DEC 100620
2020
12/2/2020 PROTECTION ONE INC BURGLAR ALARM - DBC - DECEMBER 100510
880 12/2/2020 RETAIL MARKETING SERVICES INC SHOPPING CART RETRIEVAL -AUGUST 250170
881 12/2/2020 RKA CONSULTING GROUP
12/2/2020 RKA CONSULTING GROUP
12/2/2020 RKA CONSULTING GROUP
12/2/2020 RKA CONSULTING GROUP
882 12/2/2020 SAFEWAY SIGN COMPANY
12/2/2020 SAFEWAY SIGN COMPANY
883 12/2/2020 SHEPPARD MULLIN RICHTER &
HAMPTON
884 12/2/2020 SJC 3 CONSULTING INC
12/2/2020 SJC 3 CONSULTING INC
12/2/2020 SJC 3 CONSULTING INC
12/2/2020 SJC 3 CONSULTING INC
885 12/2/2020 SOUTHERN CALIFORNIA EDISON
12/2/2020 SOUTHERN CALIFORNIA EDISON
12/2/2020 SOUTHERN CALIFORNIA EDISON
12/2/2020 SOUTHERN CALIFORNIA EDISON
12/2/2020 SOUTHERN CALIFORNIA EDISON
BUILDING & SAFETY SVCS-SEPT 2020
100420
BUILDING & SAFETY SVCS-OCTOBER
100420
2020
BUILDING & SAFETY SVCS-JUNE 2020
100420
BUILDING AND SAFETY SVCS-JULY 2020
100420
ROAD MAINTENANCE - TRAFFIC SIGNS 100655
PARKS & FACILITIES - SIGNS 100630
PROF. SERVICES FOR TRES HERMANOS 100120
TH R U . OCT. 2020
CDBG HIP CONSULTANT - JULY 2020
225440
CDBG HIP CONSULTANT - AUGUST 2020
225440
CDBG HIP CONSULTANT - SEPTEMBER
225440
2020
CDBG HIP PROGRAM CONSULTANT -
225440
OCTOBER 2020
652 S BREA CANYON ROAD - NOV 2020 238638
2746 BREA CANYON A PED - NOV 2020 238638
3564 BREA CANYON A PED - NOV 2020 238638
22745 SUNSET CROSSING RD - NOV 2020 238638
2025 DIAMOND BAR BLVD PED - NOV 238638
2020
3.3.b
OBJECT AMOUNT
CHECK TOTAL $5,000.00
52320 $32.23
52320
$156.93
CHECK TOTAL
$189.16
55000
$290.00
CHECK TOTAL
$290.00
55100
$48,637.90
55100
$33,427.87
55100
$36,892.69
55100
$48,148.32
CHECK TOTAL
$167,106.78
51250
$2,402.42
51200
$1,336.06
CHECK TOTAL
$3,738.48
54022
$458.86
CHECK TOTAL
$458.86
54900
$1,440.00
54900
$1,440.00
54900
$880.00
54900 $1,200.00
CHECK TOTAL
$4,960.00
52210
$13.88
52210
$38.77
52210
$38.33
52210
$38.74
52210
$37.19
Packet Pg. 25
City of Diamond
Bar Check Register
CHECK #
CHECK DATE VENDOR NAME OTP VENDOR NAME
INVOICE DESCRIPTION
ORG
OBJECT
AMOUNT
12/2/2020 SOUTHERN CALIFORNIA EDISON
3334 BREA CANYON ROAD - OCT 2020
100630
52210
$66.57
CHECK TOTAL
233.48
886
12/2/2020 STANDARD INSURANCE
LIFE/SUPP LIFE/LTD/STD INSURANCE
100
21 107
$705.00
COMPANY
PREMIUM DEC 2020
12/2/2020 STANDARD INSURANCE
LIFE/SUPP LIFE/LTD/STD INSURANCE
100
21 107
$918.00
COMPANY
PREMIUM DEC 2020
12/2/2020 STANDARD INSURANCE
LIFE/SUPP LIFE/LTD/STD INSURANCE
100
21 113
$2,010.07
COMPANY
PREMIUM DEC 2020
CHECK TOTAL
$3,633.07
887
12/2/2020 THE GAS COMPANY
2900 S BREA CANYON RD - NOV 2020
100630
52215
$36.09
12/2/2020 THE GAS COMPANY
1600 GRAND AVE - NOV 2020
100510
52215
$387.65
CHECK TOTAL
$423.74
888
12/2/2020 TRANE SERVICE GROUP INC
HVAC MAINTENANCE - CITY HALL
100620
52320
$7,746.52
CHECK TOTAL
$7,746.52
889
12/2/2020 US BANK
CALCARD STATEMENT-NOV 2020
999
28100
$6,183.78
CHECK TOTAL
$6,183.78
890
12/2/2020 VALLEY VISTA SERVICES, INC.
STREET SWEEPING SERVICES - OCT 2020
100655
55510
$14,51 1.60
CHECK TOTAL
$14,511.60
891
12/2/2020 VISION SERVICE PLAN
VISION INSURANCE PREMIUM DEC 2020
100
21 108
$1,971.48
CHECK TOTAL
$1,971.48
892
12/2/2020 WARREN ANDERSON FORD
NEW FLEET VEHICLE - PARKS & FACILITIES
502990
56115
$36,989.90
12/2/2020 WARREN ANDERSON FORD
NEW FLEET VEHICLE - PARKS & FACILITIES
502990
56115
$48,898.72
CHECK TOTAL
$85,888.62
893
12/2/2020 WAXIE SANITARY SUPPLY
JANITORIAL SUPPLIES - CITY HALL
100620
51200
$362.77
CHECK TOTAL
$362.77
894
12/2/2020 WEST COAST ARBORISTS INC
CITYWIDE TREE CARE AND
100645
55522
$3,731.50
MAINTENANCE
12/2/2020 WEST COAST ARBORISTS INC
CITYWIDE TREE WATERING
100645
55522
$680.00
CHECK TOTAL
$4,411.50
895
12/9/2020 BULLSEYE TELECOM INC
ANALOG PHONE LINES - CITY FACILITIES
100230
52200
$1,625.00
CHECK TOTAL
packet Pg. 26
City of Diamond
Bar Check Register
CHECK #
CHECK DATE VENDOR NAME OTP VENDOR NAME
INVOICE DESCRIPTION
ORG
OBJECT
AMOUNT
896
12/9/2020 CNC PRINTWERKS
BUSINESS CARDS
100130
52110
$107.31
CHECK TOTAL
$107.31
897
12/9/2020 COUNTS UNLIMITED INC
NTMP - TRAFFIC COUNTS - HIGHLAND
251 160
56102
$4,800.00
VALLEY/DEL SOL
CHECK TOTAL
$4,800.00
898
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$273.00
INC
AUG 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$309.00
INC
AUG 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$1,324.50
INC
AUG 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$172.50
INC
JUN-AUG 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$243.00
INC
AUG-SEPT 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$265.00
INC
AUG-SEPT 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$964.00
INC
AUG-SEPT 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$990.00
INC
AUG-SEPT 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$2,242.00
INC
AUG-SEPT 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$323.50
INC
JUL-AUG 2020
12/9/2020 DAVID EVANS AND ASSOCIATES
LANDSCAPE PLAN CHECKING SVCS-
100
22107
$2,595.00
INC
JUL-AUG 2020
CHECK TOTAL
$9,701.50
899
12/9/2020 ENVIRONMENTAL SCIENCE
CONSULTING SVCS-AUGUST 2020
100
22107
$9,630.62
ASSOCIATES
12/9/2020 ENVIRONMENTAL SCIENCE
CONSULTING SVCS-JULY 2020
100
22107
$720.00
ASSOCIATES
12/9/2020 ENVIRONMENTAL SCIENCE
CONSULTING SVCS-SEPTEMBER 2020
100
22107
$22,658.68
ASSOCIATES
CHECK TOTAL
$33,009.30
900
12/9/2020 FEDERAL EXPRESS
EXPRESS MAIL -FINANCE
100130
52170
$35.30
CORPORATION
CHECK TOTAL
Packet Pg. 27
City
of Diamond
Bar Check Register
CHECK #
CHECK DATE VENDOR NAME
OTP VENDOR NAME
INVOICE DESCRIPTION
ORG
OBJECT
AMOUNT
901
12/9/2020 FIDUCIARY EXPERTS LLC
CONSULTING SERVICES-457 PLAN
100210
54010
$4,000.00
(REISSUE CK 764)
CHECK TOTAL
$4,000.00
902
12/9/2020 FRONTIER COMMUNICATIONS
ANALOG PHONE LINES - NOV 2020
100230
52200
$831.99
CORP
CHECK TOTAL
$831.99
903
12/9/2020 HUMANE SOCIETY OF POMONA
ANIMAL CONTROL SERVICES FOR DEC
100340
55404
$16,690.33
VALLEY INC
2020
CHECK TOTAL
$16,690.33
904
12/9/2020 INLAND VALLEY DAILY BULLETIN
E-SUBSCRIPTION FOR 52 WEEKS
100130
52405
$1 19.97
STARTING DEC 7
CHECK TOTAL
$119.97
905
12/9/2020 MANAGED HEALTH NETWORK
EAP PREMIUM - DEC 2020
100
21 1 14
$151.20
CHECK TOTAL
$151.20
906
12/9/2020 METROLINK
METROLINK PASSES-NOVEMBER 2020
206650
55610
$952.00
12/9/2020 METROLINK
METROLINK PASSES-NOVEMBER 2020
206650
55620
$1,666.00
CHECK TOTAL
$2,618.00
907
12/9/2020 ONE TIME PAY VENDOR
ECONOMY ROOFING
RECYCLING DEPOSIT
100
22105
$250.00
AND CONSTRUCTION
CHECK TOTAL
$250.00
908
12/9/2020 ONE TIME PAY VENDOR
EURO IMAGE
REFUND -BUILDING PERMIT
100
20604
$4.80
CONSTRUCTION INC
12/9/2020 ONE TIME PAY VENDOR
EURO IMAGE
REFUND -BUILDING PERMIT
100
20603
$14.56
CONSTRUCTION INC
12/9/2020 ONE TIME PAY VENDOR
EURO IMAGE
REFUND -BUILDING PERMIT
100
48020
$71.29
CONSTRUCTION INC
12/9/2020 ONE TIME PAY VENDOR
EURO IMAGE
REFUND -BUILDING PERMIT
100
48010
$89.1 1
CONSTRUCTION INC
12/9/2020 ONE TIME PAY VENDOR
EURO IMAGE
REFUND -BUILDING PERMIT
100
48010
$1,782.19
CONSTRUCTION INC
CHECK TOTAL
$1,961.95
909
12/9/2020 ONE TIME PAY VENDOR
PIPE RESTORATION INC
REFUND -BUILDING PERMIT
100
48020
$18.89
12/9/2020 ONE TIME PAY VENDOR
PIPE RESTORATION INC
REFUND -BUILDING PERMIT
100
48010
$23.62
12/9/2020 ONE TIME PAY VENDOR
PIPE RESTORATION INC
REFUND -BUILDING PERMIT
100
48010
$472.35
Packet Pg. 28
City of Diamond
Bar Check Register
CHECK #
CHECK DATE VENDOR NAME OTP VENDOR NAME
INVOICE DESCRIPTION
ORG
OBJECT
CHECK TOTAL
910
12/9/2020 RKA CONSULTING GROUP
AREA 1 & 2 - DESIGN - DBB (PROJ 1)
301610
56101
SEPT-2020
12/9/2020 RKA CONSULTING GROUP
AREA 1 & 2 - DESIGN - DBB (PROJ 1) -
301610
56101
OCT 2020
12/9/2020 RKA CONSULTING GROUP
AREA 1 & 2 - DESIGN - GOLDEN SPRGS
301610
56101
(E) - OCT 2020
12/9/2020 RKA CONSULTING GROUP
AREA 2 - DESIGN - GOLDEN SPRGS (E) -
301610
56101
SEPT 2020
CHECK TOTAL
911
12/9/2020 SEHI COMPUTERS PRODUCTS INC
HP LAPTOPS (10) ACCESSORIES, LIC &
251160
56130
SUPPORT
CHECK TOTAL
912
12/9/2020 SOUTHERN CALIFORNIA EDISON
DIST 41 - NOV 2020
241641
52210
12/9/2020 SOUTHERN CALIFORNIA EDISON
DIST 38 - NOV 2020
238638
52210
12/9/2020 SOUTHERN CALIFORNIA EDISON
PARKS - NOV 2020
100630
52210
12/9/2020 SOUTHERN CALIFORNIA EDISON
DIST 39 - NOV 2020
239639
52210
CHECK TOTAL
913
12/9/2020 SPECTRUM BUSINESS
CABLE TV SERVICES - DBC
100230
54030
12/9/2020 SPECTRUM BUSINESS
INTERNET SERVICE - HERITAGE PARK
100230
54030
NOV 2020
CHECK TOTAL
914
12/9/2020 THE TAIT GROUP INC
TRAFFIC CONSULTING - VARIOUS
100615
54410
PROJECTS - NOV 2020
CHECK TOTAL
915
12/9/2020 UNITED RECORDS MANAGEMENT
OFF -SITE STORAGE OF BACK-UP TAPES -
100230
55000
INC
NOV 2020
CHECK TOTAL
GRAND TOTAL
3.3.b
AMOUNT
$514.86
$350.00
$2,967.50
$1,942.50
$3,798.75
$9,058.75
$20,289.28
$20,289.28
$141.22
$335.37
$3,326.73
$250.74
$4,054.06
$245.12
$274.97
$520.09
$3,600.00
$3,600.00
$594.00
$594.00
$866,200.36
Packet Pg. 29
City of Diamond Bar Check Register
3.3.b
CHECK # CHECK DATE VENDOR NAME OTP VENDOR NAME INVOICE DESCRIPTION ORG OBJECT AMOUNT
Packet Pg. 30
3.4
Agenda #: 3.4
Meeting Date: December 15, 2020
CITY COUNCIL ®! AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager i
TITLE: AGREEMENT WITH FOOTHILL TRANSIT AUTHORITY FOR
EXCHANGE OF PROPOSITION A FUNDS.
STRATEGIC
GOAL: Responsible Stewardship of Public Resources
:7xd01Ly,I►yil=1Zlm7_rIlei i!N
1. Adopt Resolution No. 2020-44 approving, and authorizing the Mayor to sign, the
Proposition A Local Return Transit Fund Exchange Agreement selling $800,000 of
Proposition A Funds to Foothill Transit Authority; and
2. Appropriate $800,000 from the Proposition A Fund and recognize $600,000 in
General Fund revenue for the exchange.
FINANCIAL IMPACT:
Foothill Transit Authority wishes to purchase $800,000 in Proposition A funds at an
exchange rate of $0.75 per each $1.00 which is reflected in the proposed Exchange
Agreement. At this exchange rate, the City of Diamond Bar would receive $600,000 in
unrestricted General Fund funds. The Council would need to appropriate $800,000 from
the City's available Proposition A Fund balance to accommodate the exchange.
BACKGROUND/DISCUSSION:
Proposition A (Prop A), the half -cent sales tax for transit, was approved by voters in
1980. The revenues generated through this half -cent sales tax are to be used toward
the development of transit related programs, which are administered by the Los Angeles
County Metropolitan Transportation Authority (Metro). In administering the program,
Metro has been distributing Local Return Funds directly to cities. The City must use its
Local Return Funds within three (3) years from the date of receipt or the funds will be
returned.
The City continues to use Prop A Local Return Funds to offer a variety of programs that
Packet Pg. 31
3.4
include: the Diamond Ride Program which heavily subsidizes dial -a -cab service to
seniors and person with disabilities; the Holiday Diamond Ride which expands the
Diamond Ride Program to all residents when shopping in Diamond Bar during the
holiday season; and Transit Pass Sales which offers residents discounted rates on
Metrolink and MTA bus passes. The proposed exchange would not reduce any funding
levels of existing Diamond Bar programs or services.
With the onset of the COVID-19 pandemic earlier this year, there has been a dramatic
decrease in the above referenced Prop A funded transit programs. The City Council
discussed the option of exchanging Prop A funds at a study session held on November
17, 2020. Staff was given direction to pursue an exchange agreement with Foothill
Transit Authority at a rate of $0.75 per $1.00 which is the current market rate for these
funds. The exchanged funds will help to backfill General Fund revenue losses brought
on by the COVID-19 pandemic.
Foothill Transit Authority is scheduled to take this agreement to their January 2021
Board meeting for consideration. Once the agreement is fully executed, a check in the
amount of $600,000 will be forwarded to Diamond Bar.
LEGAL REVIEW:
The City Attorney has reviewed and approved the agreement as to form.
PREPARED BY:
flanna-HOeywill'-Finan irector 12/15/2020
REVIEWED BY:
anna oneyw ell,, Finan irector 12/8/2020
Attachments:
1. 3.4.a Resolution No. 2020-44
2. 3.4.b Exhibit A - Agreement - Prop A Fund Exchange
Packet Pg. 32
3.4.a
RESOLUTION 2020-44
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DIAMOND
BAR AUTHORIZING AND APPROVING THE SALE OF $800,000 OF
PROPOSITION A FUNDS (LOCAL RETURN TRANSIT FUNDS) TO
FOOTHILL TRANSIT AUTHORITY
WHEREAS, the City of Diamond Bar wishes to transfer $800,000 of its
uncommitted Proposition A Local Return Transit Funds to Foothill Transit Authority to
provide ongoing operating funding and to improve the level, quality, safety, and/or
accessibility of transit services to the general public or to any group which requires
special transportation assistance;
WHEREAS, Foothill Transit Authority has offered to assign $600,000 in funds to
be deposited into the City of Diamond Bar's General Fund for use for any unrestricted
purpose; and
WHEREAS, the City Council of the City of Diamond Bar has determined that the
transit needs of the City can be adequately met if this fund exchange is approved.
NOW, THEREFORE, the City Council of the City of Diamond Bar does hereby
resolve as follows:
Section 1. The City Council hereby approves the Prop A Local Return Fund
Exchange Agreement, attached hereto as Exhibit A, which provides for the exchange of
$800,000 of Diamond Bar Proposition A Local Return Funds in exchange for $600,000
in Foothill Transit Authority funds to be deposited into the Diamond Bar General Fund.
Section 2. The Mayor is hereby authorized to sign the Prop A Local Return
Fund Exchange Agreement, attached hereto as Exhibit A.
Section 3. The City Clerk shall certify to the adoption of this Resolution and
send certified copies to the Foothill Transit Authority.
PASSED, APPROVED AND ADOPTED this 15t" day of December 2020.
Nancy Lyons, Mayor
ATTEST:
I, Kristina Santana, City Clerk of the City of Diamond Bar, do hereby certify that
the foregoing Resolution was passed, approved and adopted at a regular meeting of the
Packet Pg. 33
3.4.a
Resolution No. 2020-44
City Council of the City of Diamond Bar held on the 15t" day of December 2020, by the
following vote:
AYES:
COUNCIL MEMBERS:
NOES:
COUNCIL MEMBERS:
ABSENT:
COUNCIL MEMBERS:
ABSTAINED:
COUNCIL MEMBERS:
Kristina Santana, City Clerk
Attachments:
Exhibit A — Prop A Local Return Fund Exchange Agreement
2
Packet Pg. 34
3.4.b
AGREEMENT
BETWEEN THE CITY OF DIAMOND BAR
AND FOOTHILL TRANSIT, CALIFORNIA
PROP A LOCAL RETURN FUND EXCHANGE
The effective date of this Agreement is December 15, 2020 ("Agreement") is entered into by the
City of Diamond Bar, California ("City") and Foothill Transit with respect to the following facts:
A. Foothill Transit provides community -oriented, environmentally friendly bus service
throughout Southern California's San Gabriel and Pomona Valleys, including express bus routes
to Pasadena and Downtown Los Angeles.
B. The City has uncommitted Proposition A Local Return funds which could be made
available to Foothill Transit to assist in providing the services discussed in Paragraph A of this
Agreement. In exchange for the payment by Foothill Transit of the amount for its general use
funds (non -formula allocation funds) indicated in Section 1 below, the City of Diamond Bar is
willing to pay uncommitted Proposition A Local Return funds to Foothill Transit for the purpose
identified in Paragraph A.
Now, therefore, in consideration of the mutual benefits to be derived by the parties and of the
premises herein contained, it is mutually agreed as follows:
1. Exchange. The City agrees to assign a total of $800,000 of its Proposition A Local Return
funding authority to Foothill Transit from the Fiscal Year 2020-2021 allocation. In return,
Foothill Transit agrees to assign $600,000 of its general use funds (non -formula allocation funds)
to the City.
2. Consideration. The City shall pay the agreed upon Proposition A Local Return funds to
Foothill Transit in one lump -sum payment. Foothill Transit shall pay the agreed upon general
use funds to the City in one lump -sum payment. Each payment shall be due within 30 days of
the first date that both of the following have occurred: (a) execution of this Agreement by both
parties, and (b) approval by Los Angeles County Metropolitan Transportation Authority
(LACMTA) of the Foothill Transit's project description.
3. Term. This Agreement is effective on the date above written and for such time as is necessary
for both parties to complete their mutual obligations under this Agreement.
4. Termination. Termination of this Agreement may be made by either parry so long as both of
the following are correct: (a) written notice of intent to terminate is given to the other party at
least five (5) days prior to the termination and transfer of any funds by a parry and (b) the
effective date of the termination is before the date LACMTA approves the Foothill Transit
project description.
Packet Pg. 35
3.4.b
5. Notice Notices shall be given pursuant to this Agreement by personal service on the party to
be notified, or by written notice upon such party deposited in the custody of the United States
Postal Service addressed as follows:
A. Daniel Fox
City Manager
City of Diamond Bar
21810 Copley Drive
Diamond Bar, CA 91765
B. Doran J. Barnes
Executive Director
Foothill Transit Administrative Office, 2pd Floor
100 South Vincent Avenue
West Covina, CA 91790
If notice is provided via personal service, it is deemed "given" on the date of personal service. If
notice is provided via U.S. mail, then the notice is deemed "given" two days after the notice is
properly addressed and placed in the U.S. mail.
6. Assurances
A. Foothill Transit shall use the assigned Proposition A Local Return funds only for the
purpose of providing the services discussed in Paragraph A of this Agreement, and within the
time limits specified in LAC Metro's Proposition A Local Return Program Guidelines.
B. Concurrently with the execution of this Agreement, Foothill Transit shall provide
LAC Metro with the Standard Assurances and Understandings Regarding Receipt and Use of
Proposition A funds specified in the Guidelines regarding the use of the assigned Proposition A
Local Return funds.
IN WITNESS WHEREOF, the parties hereto have caused this Agreement to be executed
by their respective officers, duly authorized, by Foothill Transit on January 29, 2021 and by the
City on December 15, 2020.
Packet Pg. 36
3.4.b
CITY OF DIAMOND BAR
BY:
Nancy A. Lyons, Mayor
Approved as to Form:
BY:
David DeBerry, City Atto ey
ATTEST:
MN
Kristina Santana, City Clerk
FOOTHILL TRANSIT
BY:
Michelle Caldwell, Director of Finance and
Treasurer
UO-M
Doran J. Barnes, Executive Director
ATTEST:
alm
Christina Lopez, Board Secretary
Packet Pg. 37
3.5
CITY COUNCIL
Agenda #: 3.5
Meeting Date: December 15, 2020
AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager
TITLE: A CONSULTING SERVICES AGREEMENT WITH HDL COREN &
CONE FOR PROPERTY TAX CONSULTING/AUDIT SERIVCES
THROUGH DECEMBER 15, 2025.
STRATEGIC
GOAL: Responsible Stewardship of Public Resources
RECOMMENDATION:
Approve, and authorize the City Manager to sign, the Consulting Services Agreement
with HdL Coren & Cone for Property Tax Auditing Services through December 15, 2025.
FINANCIAL IMPACT:
The total not -to -exceed amount of the Agreement for FY 20/21 would be $13,792.
Sufficient funds are included in the FY 20/21 Finance Department professional services
budget to cover the cost of such services. The total not -to -exceed amount of the
agreement for FY 20/21 through FY 24/25 is $75,000. The annual fee includes an
annual CPI adjustment which would not exceed 5% without the prior approval of the
City.
BACKGROUND:
HdL Coren & Cone (HdL) has provided property tax consulting and audit services to the
City of Diamond Bar for the last five years. HdL Coren & Cone is a widely recognized
expert in the data analysis of the complex property tax system. The services provided
include monitoring, identification and reconciliation of Los Angeles County property tax
records and apportionments. HdL provides budget forecasts of property tax revenue
which is one of the City's largest revenue source. HdL also provides recovery services
for misallocated property tax revenue.
ANALYSIS:
With the onset of COVID-19 and the stay-at-home orders put into place earlier this year,
Packet Pg. 38
3.5
the uncertainty of the impact to City's revenue sources continue into FY 20/21. Property
tax revenue is among the top revenue sources for the City. It is important that revenue
projections are accurate in order to estimate annual expenditures. HdL can be
described as a "sole source" provider therefore under Section 3.24.090C of the City's
Purchasing Ordinance bidding requirements are waived.
LEGAL REVIEW:
The City Attorney has reviewed and approved the agreement as to form.
PREPARED BY:
flanna-HOeywilil-Finan irector 12/15/2020
REVIEWED BY:
flann6-Ro-neywell, Finan irector 12/8/2020
Attachments:
1. 3.5.a Consulting Services Agreement - HDL
Packet Pg. 39
3.5.a
CITY OF DIAMOND BAR
AGREEMENT FOR PROPERTY TAX
CONSULTINGIAUDIT SERVICES
This AGREEMENT (the "Agreement") is made and entered into as of the 15th day of
December, 2020 ("Effective Date) by and between the CITY OF DIAMOND BAR a municipal
corporation hereinafter called CITY, and HdL Coren & Cone, a California Corporation hereinafter
called CONTRACTOR.
RECITALS
WHEREAS, property tax revenues can be verified and potentially increased through a
system of continuous monitoring, identification and reconciliation to county records; and
WHEREAS, an effective program of property tax management will assist the CITY in
fiscal, economic and community development planning; and
WHEREAS, CITY desires the property tax data based reports and data analysis required
to effectively manage the CITY property tax base and identify and recover revenues misallocated
within the CITY, or to other jurisdictions; and
WHEREAS, CONTRACTOR is a state-wide expert in such data analysis with over 150
public agency clients for whom such services are performed and has the programs, equipment,
data and personnel required to deliver the property tax services referenced herein;
WHEREAS, CITY prefers to pay for certain of such services through a contingency
arrangement where payment is made from monies recovered and CONTRACTOR is willing to
base its compensation on such a risk -based formula.
NOW, THEREFORE, CITY and CONTRACTOR, for the consideration hereinafter
described, mutually agree as follows:
1.0 DEFINITIONS
For purposes of this Agreement, the following terms shall have the meaning stated below:
Audit Review: "Audit" or "Audit Review" shall mean the comparison of databases to
ensure that parcels are correctly coded with the appropriate tax rate area to return revenue
to the client city. Audits include the secured and unsecured tax rolls and where secured
records are corrected; the corresponding unsecured records related to those properties are
also corrected. A review of the calculation methodologies developed by auditor/controller
offices in the administration of property tax is made to ensure compliance. New
annexations are audited the 1 st or 2nd year after the area's adoption due to the timing of
LAFCO and the State Board of Equalization in assigning new tax rate areas and county
processing of those changes.
Packet Pg. 40
3.5.a
County: "County" shall mean the County in which the CITY is located.
Data Base: "Data Base" shall mean a computerized listing of property tax parcels and
information compiled for CITY from information provided by the County.
Days: "Days" shall mean calendar days.
Property Tax Roll: "Property Tax Roll" shall mean the assessed values of parcels on the
secured and unsecured lien date rolls as reported by the County.
Proprietary Information: "Proprietary Information" shall be the reports, technical
information, compilations of data, methodologies, formula, software, programs,
technologies and other processes previously designed and developed by CONTRACTOR
and used in the performance of the services hereunder.
Recovered/RealIocated Revenue: "Recovered or Reallocated Revenue" shall mean
additional revenue received as a result of an audit or review of properties submitted for
correction or for corrections due erroneous calculations or incorrect methods of distributing
revenue discovered by the CONTRACTOR and then made by county agencies which result
in a return of additional revenue to the CITY. Reviews of CITY administered pass
throughs are performed to ensure the correctness of distributions being made to
participating agencies.
Scope of Services: "Scope of Services" shall mean all of the Base Services specified in
Section 2.0, the Optional Services in Section 3.0, the Additional Services in Section 4.0,
or any other services rendered hereunder.
TRA: "Tax Rate Area" shall mean the area subject to the tax rate.
2.0 BASE SERVICES
The CONTRACTOR shall perform all of the following duties as part of the Base Services
provided hereunder, unless otherwise specified in writing by the Contract Officer:
2.1 Analysis And Identification Of Misallocation Errors (Contingent
Fee
(a) In the first year of this Agreement, and as necessary thereafter but
not less than once every five (5) years, CONTRACTOR shall conduct an analysis to
identify and verify in the CITY parcels on the secured Property Tax Roll which are not
properly attributed to a CITY, and will provide the correct TRA designation to the proper
County agency. Typical errors include parcels assigned to incorrect TRAs within the CITY
or an adjacent city, and TRAs allocated to wrong taxing agencies.
(b) CONTRACTOR shall annually reconcile the annual auditor -
controller assessed valuations report to the assessor's lien date roIIs and identify
discrepancies.
2
Packet Pg. 41
3.5.a
(c) CONTRACTOR shall annually review parcels on the unsecured
Property Tax Roll to identify inconsistencies such as value variations, values being
reported to a mailing address rather than the situs address, and errors involving TRAs (to
the extent records are available).
(d) CONTRACTOR may audit general fund property tax revenue or
other revenues attributable to the CITY and special districts.
2.2 Annual Services (Fixed Fee)
Annually, after the Property Tax Roll is available:
(a) CONTRACTOR shall establish a Data Base for CITY available
through CONTRACTOR'S online property tax application
(b) Utilizing the Data Base, CONTRACTOR will provide:
(1) A listing of the major property owners in the CITY,
including the assessed value of their property.
(2) A listing of the major property tax payers, including an
estimate of the property taxes.
(3) A listing of property tax transfers which occurred since the
prior lien date.
(4) A comparison of property within the CITY by county -use
code designation.
(5) A listing by parcel of new construction activity to identify
non-residential parcels with new construction activity and to provide reports for use
in the CITY's preparation of Gann (Propositions 4 and 111) State Appropriation
Limit calculations.
(6) Calculate an estimate of property tax revenue anticipated
to be received for the fiscal year by the CITY. This estimate is based upon the
initial information provided by the County and is subject to modification. This
estimate shall not be used to secure the indebtedness of the CITY.
(7) Development of forecast of estimated general fund
property tax revenue for future fiscal years.
(8) DeveIopment of historical trending reports involving
taxable assessed values for the CITY, median and average sales prices, and related
economic trends.
Packet Pg. 42
3.5.a
(9) Upon written request, analyses based on geographic areas
designated by the CITY to include assessed valuations and square footage
computations for use in community development planning.
2.3 Quarterly Services/Monthly Services (Fixed Fee)
The CONTRACTOR shall perform the following services quarterly:
(c) A listing of property tax appeals filed on properties in the CITY
(selected counties).
(d) A listing of property transfers that have occurred since the last
report.
(e) Monthly update of CONTRACTOR'S web -based software
program to include parcel transfer data and, in select counties, appeal updates.
2.4 On -Going Consultation (Fixed Fee)
During the term of this Agreement, CONTRACTOR will serve as the CITY's resource staff
on questions relating to property tax and assist in estimating current year property tax revenues.
On -going consultation would include, but not be limited to, inquiries resolved through use of the
CITY's data base.
3.0 OPTIONAL SERVICES
The following services are available on a time and materials basis:
3.1 Specified Data
Generation of specialized data -based reports which would require additional programming,
the purchase of additional data, costs for county staff research, or similar matters not necessary to
carry out services outlined in Section 2.0.
3.2 County Research
Any research with County agencies for which CONTRACTOR does not have a current
database.
3.3 Bond Services
Bond services are available for a fixed negotiated fee, including:
(a) Tax Allocation Bonds fiscal consultant reports
(b) Mello -Roos Special Tax studies
3.4 Additional Meetings Requested
4
Packet Pg. 43
3.5.a
Meetings in excess of the annual meeting to review the analysis of property tax data,
trending information, and other findings with CITY shall be considered an Optional
Service.
4.0 ADDITIONAL SERVICES
CITY shall have the right at any time during the performance of the services, without
invalidating this Agreement, to order extra work beyond that specified in the Scope of Services or
make changes by altering, adding to or deducting from said work. No such extra work may be
undertaken unless a written order is first given by the Contract Officer to the Contractor,
incorporating therein any material adjustment in this Agreement and/or the time to perform this
Agreement, which said adjustments are subject to the written approval of the Contractor. Any
increase in compensation of up to $45,000, or in the time to perform of up to one hundred eighty
(180) days may be approved by the Contract Officer. Any greater increases, taken either separately
or cumulatively must be approved by the CITY Council. It is expressly understood by Contractor
that the provisions of this Section shall not apply to services specifically set forth in the Scope of
Services or reasonably contemplated therein.
5.0 OBLIGATIONS OF THE PARTIES WITH RESPECT TO SERVICES
5.1 City Materials and Support
CITY agrees to provide the following information:
1. Current CITY maps and zoning map;
2. A copy of reports received by the CITY annually from the Auditor -
Controller's office detailing assessed values (secured, unsecured and
utilities), as well as unitary values for reconciliation analysis;
3. Parcel listing and maps of CITY parcel annexations since the lien date roll;
4. A listing of completed new construction projects with Assessor's map book,
page and parcel numbers (APN) for proper identification and tracking for
two years prior to the date of this Agreement. If the data does not include
the APN information, CONTRACTOR will research this information at an
additional cost;
5. A listing of the CITY levies assessment districts and direct assessments.
5.2 Compliance with Law
All services rendered hereunder shall be provided in accordance with all ordinances,
resolutions, statutes, rules, and regulations of the CITY and any Federal, State or local
governmental agency having jurisdiction in effect at the time service is rendered.
5.3 License, Permits, Fees and Assessments
5
Packet Pg. 44
3.5.a
CONTRACTOR shall obtain such licenses, permits and approvals (collectively the
"Permits") as may be required by law for the performance of the services required by this
Agreement. CITY shall assist CONTRACTOR in obtaining such Permits, and CITY shall absorb
all fees, assessments and taxes which are necessary for any Permits required to be issued by CITY.
5.4 Further Responsibilities of Parties
Both parties agree to use reasonable care and diligence to perform their respective
obligations under this Agreement. Both parties agree to act in good faith to execute all instruments,
prepare all documents and take all actions as may be reasonably necessary to carry out the purposes
of this Agreement. Unless hereafter specified, neither party shall be responsible for the service of
the other.
6.0 CONSIDERATION
6.1 Base Fixed Fee Services
CONTRACTOR shall provide the Base Services described in Section 2.0 above, for a fixed
annual fee of $13,792.28 (invoiced quarterly).
The Base Fixed Fee shall be adjusted one year from the Effective Date and annually thereafter by
the California Consumer Price Index (CCPI) for all items as determined by the California
Department of Industrial Relations as measured February to February by the California All Urban
Consumers index. At least 15 days prior to such adjustment, CONTRACTOR shall provide CITY
with the revised Based Fixed Fee and how it was calculated. In no event shall the annual CCPI
adjustment exceed 5% without prior approval of CITY.
The total fixed fee portion of this Agreement shall not exceed $75,000.
6.2 Base Contingent Fee Services
For Base Services pursuant to Section 2.1 which are payable on a contingent basis,
CONTRACTOR shall receive 25 percent of net Recovered/Reallocated Revenue (including but
not limited to base year value audits; administration of tax sharing agreements; tax increment
allocation reviews; county allocation reviews). CONTRACTOR shall separate and support said
reallocation and provide CITY with an itemized invoice showing all amounts due as a result of
Recovered/Reallocation Revenue. CITY shall pay the contingent fees after Contractor's submittal
of evidence that corrections have been made by the appropriate agency. Payment to
CONTRACTOR shall be made within thirty (30) days after CITY receives its first invoice during
the fiscal year for which the correction applies.
6.3 Optional Services
Fees for Optional Services as outlined in Services in Section 3.0 above (except Section 3.4)
shall be billed at the following hourly rates:
Partner $225 per hour
Principal $195 per hour
6
Packet Pg. 45
3.5.a
Associate
$150
per hour
Programmer
$175
per hour
Senior Analyst
$100
per hour
Analyst
$ 65
per hour
Administrative
$ 45
per hour
Hourly rates are exclusive of expenses and are subject to adjustment by CONTRACTOR
annually. On July 1 st of each year CONTRACTOR shall provide CITY with an updated schedule
of hourly rates. The rates will not be increased by more than five percent (5%) per year. In
addition, expenses for Optional Services shall be billed at 1.15 times actual incurred costs.
6.4 Fees for Bond Services
Services under Section 3.5 above will be determined depending upon the complexity of the
bond issue and the time available for completion of the task and will be mutually agreed to be the
parties.
6.5 Indirect Expenses
Except as specified above, no other charges shall be made for direct or indirect expenses
incurred by CONTRACTOR in performing the services in the Scope of Services including for
administrative overhead, salaries of CONTRACTOR'S employees, travel expenses or similar
matters.
6.6 Due Date
All fees are due within 30 days of CITY's receipt of a proper invoice from
CONTRACTOR. All amounts that are not paid when due shall accrue interest from the due date
at the rate of one percent per month (12% per annum).
7.0 TERM PERFORMANCE SCHEDULE
7.1 Time of Essence
Time is of the essence in the performance of this Agreement.
7.2 Schedule of Performance
CONTRACTOR shall commence the services pursuant to this Agreement upon receipt of
a written notice to proceed and shall perform all services within the time period(s) established in
the "Schedule of Performance" attached hereto as Exhibit "A", and incorporated herein by this
reference. When requested by the CONTRACTOR, extensions to the time period(s) specified in
the Schedule of Performance may be approved in writing by the Contract Officer but not exceeding
one hundred eighty (180) days cumulatively.
7.3 Force Maieure
7
Packet Pg. 46
3.5.a
The time period(s) specified in the Schedule of Performance for performance of the
services rendered pursuant to this Agreement shall be extended because of any delays due to
unforeseeable causes beyond the control and without the fault or negligence of the
CONTRACTOR, including, but not restricted to, acts of God or of the public enemy, unusually
severe weather, fires, earthquakes, floods, epidemics, quarantine restrictions, riots, strikes, freight
embargoes, wars, litigation, and/or acts of any governmental agency, including the CITY, if the
CONTRACTOR shall within ten (10) days of the commencement of such delay notify the Contract
Officer in writing of the causes of the delay. The Contract Officer shall ascertain the facts and the
extent of delay, and extend the time for performing the services for the period of the enforced delay
when and if in the judgment of the Contract Officer such delay is justified.
7.4 Term
Unless earlier terminated in accordance with Section 11.6 of this Agreement, this
Agreement shall continue in full force for three (3) years with the option of two (2) one year
renewals at the fees referenced in Section 6.1.
8.0 COORDINATION OF WORK
8.1 Representative of Contractor
The following principals of CONTRACTOR are hereby designated as being the principals
and representatives of CONTRACTOR authorized to act in its behalf with respect to the work
specified herein and make all decisions in connection therewith:
Nichole Cone
HdL COREN & CONE
120 S State College Boulevard, Suite 200
Brea, California 92821
It is expressly understood that the experience, knowledge, capability and reputation of the
foregoing principals were a substantial inducement for CITY to enter into this Agreement.
Therefore, the foregoing principals shall be responsible during the term of this Agreement for
directing all activities of CONTRACTOR and devoting sufficient time to personally supervise the
services hereunder. For purposes of this Agreement, the foregoing principals may not be replaced
nor may their responsibilities be substantially reduced by CONTRACTOR without the express
written approval of CITY.
8.2 Contract Officer
The Contract Officer shall be such person as may be designated by the CITY Manager of
CITY. It shall be the CONTRACTOR'S responsibility to assure that the Contract Officer is kept
informed of the progress of the performance of the services and the CONTRACTOR shall refer
any decisions which must be made by CITY to the Contract Officer. Unless otherwise specified
herein, any approval of CITY required hereunder shall mean the approval of the Contract Officer.
The Contract Officer shall have authority to sign all documents on behalf of the CITY required
hereunder to carry out the terms of this Agreement.
8
Packet Pg. 47
3.5.a
8.3 Prohibition Against Subcontracting or Assignment
The experience, knowledge, capability and reputation of CONTRACTOR, its principals
and employees were a substantial inducement for the CITY to enter into this Agreement.
Therefore, CONTRACTOR shall not contract with any other entity to perform in whole or in part
the services required hereunder without the express written approval of the CITY. In addition,
neither this Agreement nor any interest herein may be transferred, assigned, conveyed,
hypothecated or encumbered voluntarily or by operation of law, whether for the benefit of creditors
or otherwise, without the prior written approval of CITY. Transfers restricted hereunder shall
include the transfer to any person or group of persons acting in concert of more than fifty percent
(50%) of the present ownership and/or control of CONTRACTOR, taking all transfers into account
on a cumulative basis. In the event of any such unapproved transfer, including any bankruptcy
proceeding, this Agreement shall be void. No approved transfer shall release the CONTRACTOR
or any surety of CONTRACTOR of any liability hereunder without the express consent of CITY.
8.4 Independent Contractor
Neither the CITY nor any of its employees shall have any control over the manner, mode
or means by which CONTRACTOR, its agents or employees, perform the services required herein,
except as otherwise set forth herein. CITY shall have no voice in the selection, discharge,
supervision or control of CONTRACTOR'S employees, servants, representatives or agents, or in
fixing their number, compensation or hours of service. CONTRACTOR shall perform all services
required herein as an independent CONTRACTOR of CITY and shall remain at all times as to
CITY a wholly independent CONTRACTOR with only such obligations as are consistent with
that role. CONTRACTOR shall not at any time or in any manner represent that it or any of its
agents or employees are agents or employees of CITY. CITY shall not in any way or for any
purpose become or be deemed to be a partner of CONTRACTOR in its business or otherwise or a
joint venturer or a member of any joint enterprise with CONTRACTOR.
9.0 INSURANCE AND INDEMNIFICATION
9.1 Insurance
The CONTRACTOR shall procure and maintain, at its sole cost and expense, in a form
and content satisfactory to CITY, during the entire term of this Agreement including any extension
thereof, the following policies of insurance:
(a) Comprehensive General Liability Insurance. The policy of insurance shall
be in an amount not less than either (i) a combined single limit of $1,000,000 for bodily injury,
death and property damage or (ii) bodily injury limits of $500,000 per person, $1,000,000 per
occurrence and $1,000,000 products and completed operations and property damage limits of
$500,000 per occurrence and $500,000 in the aggregate.
(b) Worker's Compensation Insurance. A policy of worker's compensation
insurance in such amount as will fully comply with the laws of the State of California and which
shall indemnify, insure and provide legal defense for both the CONTRACTOR and the CITY
against any loss, claim or damage arising from any injuries or occupational diseases occurring to
9
Packet Pg. 48
3.5.a
any worker employed by or any persons retained by the CONTRACTOR in the course of carrying
out the work or services contemplated in this Agreement.
(c) Automotive Insurance. A policy of comprehensive automobile liability
insurance written on a per occurrence basis in an amount not less than either (i) bodily injury
liability limits of $250,000 per person and $500,000 per occurrence and property damage liability
limits of $100,000 per occurrence and $250,000 in the aggregate or (ii) combined single limit
liability of $500,000. Said policy shall include coverage for owned, non -owned, leased and hired
cars.
(d) Errors and Omissions (Professional Liability). A policy of professional
liability issuance written on a claims made basis in an amount not less than One Million Dollars
($1,000,000).
(e) General Requirements. All of the above policies of insurance shall be
primary insurance and shall name the CITY, its officers, employees and agents as additional
insureds. The insurer shall waive all rights of subrogation and contribution it may have against
the CITY, its officers, employees and agents and their respective insurers. All of said policies of
insurance shall provide that said insurance may not be amended or cancelled without providing
thirty (30) days prior written notice by registered mail to the CITY. In the event any of said policies
of insurance are cancelled, the CONTRACTOR shall, prior to the cancellation date, submit new
evidence of insurance in conformance with this Section 9.0 to the Contract Officer. No work or
services under this Agreement shall commence until the CONTRACTOR has provided the CITY
with Certificates of Insurance or appropriate insurance binders evidencing the above insurance
coverages and said Certificates of Insurance or binders are approved by the CITY.
9.2 Indemnification
CONTRACTOR agrees to indemnify the CITY, its officers, agents and employees against,
and will hold and save them and each of them harmless from, any and all actions, suits, claims,
damages to persons or property, losses, costs, penalties, obligations, errors, omissions or liabilities,
(herein "claims or liabilities") that may be asserted or claimed by any person, firm or entity arising
out of or in connection with the negligent performance of the work, operations or activities of
CONTRACTOR, its agents, employees, subcontractors, or invitees, provided for herein, or arising
from the negligent acts or omissions of CONTRACTOR hereunder, or arising from
CONTRACTOR'S negligent performance of or failure to perform any term, provision, covenant
or condition of this Agreement, whether or not there is concurrent passive or active negligence on
the part of the CITY, its officers, agents or employees but excluding such claims or liabilities
arising from the sole negligence or willful misconduct of the CITY, its officers, agents or
employees, who are directly responsible to the CITY.
9.3 Sufficiency of Insurer or Surety
Insurance or bonds required by this Agreement shall be satisfactory only if issued by
companies qualified to do business in California, rated "A" or better in the most recent edition of
Best Rating Guide, The Key Rating Guide or in the Federal Register, and only if they are of a
financial category Class VII or better, unless such requirements are waived by the Risk Manager
Packet Pg. 49
3.5.a
of the CITY due to unique circumstances. In the event the Risk Manager of CITY ("Risk
Manager") determines that the work or services to be performed under this Agreement creates an
increased or decreased risk of loss to the CITY, the CONTRACTOR agrees that the minimum
limits of the insurance policies and the performance bond required by this Section 9.0 may be
changed accordingly upon receipt of written notice from the Risk Manager; provided that the
CONTRACTOR shall have the right to appeal a determination of increased coverage by the Risk
Manager to the CITY Council of CITY within 10 days of receipt of notice from the Risk Manager.
10.0 RECORDS AND REPORTS
10.1 Reports
CONTRACTOR shall periodically prepare and submit to the Contract Officer such reports
concerning the performance of the services required by this Agreement as the Contract Officer
shall require.
10.2 Records
CONTRACTOR shall keep, and require subcontractors to keep, such books and records as
shall be necessary to perform the services required by this Agreement and enable the Contract
Officer to evaluate the performance of such services. The Contract Officer shall have full and free
access to such books and records at all times during normal business hours of CITY, including the
right to inspect, copy, audit and make records and transcripts from such records. Such records
shall be maintained for a period of three (3) years following completion of the services hereunder,
and the CITY shall have access to such records in the event any audit is required.
10.3 Nan -Disclosure of Proprietary Information
In performing its duties under this Agreement, CONTRACTOR will produce reports,
technical information and other compilations of data to CITY. These reports, technical
information and compilations of data are derived by CONTRACTOR using methodologies,
formulae, programs, techniques and other processes designed and developed by CONTRACTOR
at a substantial expense. CONTRACTOR'S reports, technical information, compilations of data,
methodologies, formulae, software, programs, techniques and other processes designed and
developed by CONTRACTOR shall be referred to as Proprietary Information. CONTRACTOR'S
Proprietary Information is not generally known by the entities with which CONTRACTOR
competes.
CONTRACTOR desires to protect its Proprietary Information. Accordingly, CITY agrees
that neither it nor any of its employees, agents, independent contractors or other persons or
organizations over which it has control, will at any time during or after the term of this Agreement,
directly or indirectly use any of CONTRACTOR'S Proprietary Information for any purpose not
associated with CONTRACTOR'S activities. Further, CITY agrees that it nor any of its
employees, agents, independent contractors or other persons or organizations over which it has
control, will disseminate or disclose any of CONTRACTOR'S Proprietary Information to any
person or organization not connected with CONTRACTOR, without the express written consent
of CONTRACTOR. The CITY also agrees that consistent with its obligations under the California
11
Packet Pg. 50
3.5.a
Public Records Act and related disclosure laws, it will undertake all necessary and appropriate
steps to maintain the proprietary nature of CONTRACTOR'S Proprietary Information.
Any use of the Proprietary Information or any other reports, records, documents or other
materials prepared by CONTRACTOR hereunder for other projects and/or use of uncompleted
documents without specific written authorization by the CONTRACTOR will be at the CITY's
sole risk and without liability to CONTRACTOR, and the CITY shall indemnify the
CONTRACTOR for all damages resulting therefrom.
10.4 Release of Documents Pursuant to Public Records Act
Notwithstanding any other provision in this Agreement, all obligations relating to
disclosure of Proprietary Information remain subject to the Freedom of Information Act or
California Public Records Act, Cal. Gov't Code §§ 6250 et seq. (collectively, the "PRA"). The
Parties intend that if CITY is served with a request for disclosure under the PRA, or any similar
statute, the CITY in good faith will make the determination as to whether the material is disclosable
or exempt under the statute, and shall resist the disclosure of Proprietary Information which is
exempt from disclosure to the extent allowable under the law. CITY shall advise CONTRACTOR
in writing five (5) days prior to the intended disclosure of any decision to disclose Proprietary
Information, and the reasons therefore, and if CONTRACTOR then timely advises CITY in
writing that it objects to the disclosure, CITY shall not disclose the information. In such case,
CONTRACTOR shall then be solely liable for defending the non -disclosure and shall indemnify
and hold CITY harmless for such nondisclosure.
11.0 ENFORCEMENT OF AGREEMENT
11.1 California Law
This Agreement shall be construed and interpreted both as to validity and to performance
of the parties in accordance with the laws of the State of California. Legal actions concerning any
dispute, claim or matter arising out of or in relation to this Agreement shall be instituted in the
Superior Court of the County of Los Angeles, State of California, or any other appropriate court
in such county, and CONTRACTOR covenants and agrees to submit to the personal jurisdiction
of such court in the event of such action.
11.2 Disputes
In the event of any dispute arising under this Agreement, the injured party shall notify the
injuring party in writing of its contentions by submitting a claim therefor. The injured party shall
continue performing its obligations hereunder so long as the injuring party commences to cure
such default within ten (10) days of service of such notice and completes the cure of such default
within forty-five (45) days after service of the notice, or such longer period as may be permitted
by the injured party; provided that if the default is an immediate danger to the health, safety and
general welfare, such immediate action may be necessary. Compliance with the provisions of this
Section shall be a condition precedent to termination of this Agreement for cause and to any legal
action, and such compliance shall not be a waiver of any party's right to take legal action in the
event that the dispute is not cured, provided that nothing herein shall limit CITY's or the
CONTRACTOR'S right to terminate this Agreement without cause pursuant to Section 11.6.
12
Packet Pg. 51
3.5.a
11.3 Wainer
No delay or omission in the exercise of any right or remedy by a non -defaulting party on
any default shall impair such right or remedy or be construed as a waiver. A party's consent to or
approval of any act by the other party requiring the parry's consent or approval shall not be deemed
to waive or render unnecessary the other party's consent to or approval of any subsequent act. Any
waiver by either party of any default must be in writing and shall not be a waiver of any other
default concerning the same or any other provision of this Agreement.
11.4 Rights and Remedies are Cumulative
Except with respect to rights and remedies expressly declared to be exclusive in this
Agreement, the rights and remedies of the parties are cumulative and the exercise by either party
of one or more of such rights or remedies shall not preclude the exercise by it, at the same or
different times, of any other rights or remedies for the same default or any other default by the
other party.
11.5 Legal Action
In addition to any other rights or remedies, either party may take legal action, in law or in
equity, to cure, correct or remedy any default, to recover damages for any default, to compel
specific performance of this Agreement, to obtain declaratory or injunctive relief, or to obtain any
other remedy consistent with the purposes of this Agreement.
11.6 Termination Prior to Expiration of Term
This Section shall govern any termination of this Agreement. The Parties reserve the right
to terminate this Agreement at any time, with or without cause, upon forty-five (45) days' written
notice to the non -terminating party, except that where termination is for cause, the Parties will
comply with the dispute resolution process in Section 11.2. Upon issuance of any notice of
termination, CONTRACTOR shall immediately cease all services hereunder except such as may
be specifically approved by the Contract Officer. The CONTRACTOR shall be entitled to
compensation for all services rendered prior to the effective date of the notice of termination and
for any services authorized by the Contract Officer thereafter. In the event of termination without
cause pursuant to this Section, the terminating party need not provide the non -terminating party
with the opportunity to cure pursuant to Section 11.2.
11.7 Attorneys' Fees
If either party to this Agreement is required to initiate or defend any action or proceeding
brought by the other party that is in any way connected with this Agreement, the prevailing party
in such action or proceeding, in addition to any other relief which may be granted, whether legal
or equitable, shall be entitled to reasonable attorney's fees. Attorney's fees shall include attorney's
fees on any appeal, and in addition a party entitled to attorney's fees shall be entitled to all other
reasonable costs for investigating such action, taking depositions and discovery and all other
necessary costs the court allows which are incurred in such litigation. All such fees shall be
13
Packet Pg. 52
3.5.a
deemed to have accrued on commencement of such action and shall be enforceable whether or not
such action is prosecuted to judgment.
12.0 CITY OFFICERS AND EMPLOYEES: NON-DISCRIMINATION
12.1 Non -liability of CITY Officers and Employees
No officer or employee of the CITY shall be personally liable to the CONTRACTOR, or
any successor in interest, in the event of any default or breach by the CITY or for any amount
which may become due to the CONTRACTOR or to its successor, or for breach of any obligation
of the terms of this Agreement.
12.2 Conflict of Interest
No officer or employee of the CITY shall have any financial interest, direct or indirect, in
this Agreement nor shall any such officer or employee participate in any decision relating to the
Agreement which effects his financial interest or the financial interest of any corporation,
partnership or association in which he is, directly or indirectly, interested, in violation of any State
statute or regulation. The CONTRACTOR warrants that it has not paid or given and will not pay
or give any third party any money or other consideration for obtaining this Agreement.
12.3 Covenant Against Discrimination
CONTRACTOR covenants that, by and for itself, its heirs, executors, assigns, and all
persons claiming under or through them, that there shall be no discrimination against or
segregation of, any person or group of persons on account of race, color, creed, religion, sex,
marital status, national origin, or ancestry in the performance of this Agreement. CONTRACTOR
shall take affirmative action to ensure that applicants are employed and that employees are treated
during employment without regard to their race, color, creed, religion, sex, marital status, national
origin, or ancestry.
13.0 MISCELLANEOUS PROVISIONS
13.1 Notice
Any notice, demand, request, document, consent, approval, or communication either party
desires or is required to give to the other party or any other person shall be in writing and either
served personally or sent by prepaid, first-class mail addressed as follows:
CITY CITY of Diamond Bar
21810 Copley Drive
Diamond Bar, California 91765
Attn: City Manager
CONTRACTOR: HdL COREN & CONE
14
Packet Pg. 53
3.5.a
120 S State College Boulevard, Suite 200
Brea, California 92821
Either party may change its address by notifying the other party of the change of address
in writing. Notice shall be deemed communicated at the time personally delivered or in seventy-
two (72) hours from the time of mailing if mailed as provided in this Section.
13.2 Interpretation
The terms of this Agreement shall be construed in accordance with the meaning of the
language used and shall not be construed for or against either party by reason of the authorship of
this Agreement or any other rule of construction which might otherwise apply.
13.3 Integration,- Amendment
It is understood that there are no oral agreements between the parties hereto affecting this
Agreement and this Agreement supersedes and cancels any and all previous negotiations,
arrangements, agreements and understandings, if any, between the parties, and none shall be used
to interpret this Agreement. This Agreement may be amended at any time by the mutual consent
of the parties by an instrument in writing.
13.4 Severability
In the event that any one or more of the phrases, sentences, clauses, paragraphs, or sections
contained in this Agreement shall be declared invalid or unenforceable by a valid judgment or
decree of a court of competent jurisdiction, such invalidity or unenforceabi I ity shall not affect any
of the remaining phrases, sentences, clauses, paragraphs, or sections of this Agreement which are
hereby declared as severable and shall be interpreted to carry out the intent of the parties hereunder
unless the invalid provision is so material that its invalidity deprives either party of the basic benefit
of their bargain or renders this Agreement meaningless.
13.5 Corporate Authority
The persons executing this Agreement on behalf of the parties hereto warrant that (i) such
party is duly organized and existing, (ii) they are duly authorized to execute and deliver this
Agreement on behalf of said party, (iii) by so executing this Agreement, such party is formally
bound to the provisions of this Agreement, and (iv) the entering into this Agreement does not
violate any provision of any other Agreement to which said party is bound.
15
Packet Pg. 54
3.5.a
IN WITNESS WHEREOF, the parties have executed and entered into this Agreement as
of the date first written above.
CONTRACTOR:
HdL COREN & CONE
A California Corporation
n.
APPROVED AS TO FORM:
CITY OF DIAMOND BAR
Daniel Fox, City Manager
APPROVED AT TO FORM:
David DeBerry, City('A``ttomey
I C�
Packet Pg. 55
3.5.a
EXHIBIT "A"
SCHEDULE OF PERFORMANCE
TIMELINE FOR DELIVERABLES
July/August Data available for purchase from counties
September 30 Data available on HdLCC's web based property tax application
September -October Unsecured audits performed and forwarded to county assessor
October Appeals quarterly updates emailed in counties where the data is available
October -February Delivery of preliminary property tax reports
January Appeals quarterly updates emailed in counties where the data is available
Mareb/April General Fund Budget Projections
April Appeals quarterly updates emailed in counties where the data is available
April/May Final Books — Addendums emailed to clients
July Appeals quarterly updates emailed in counties where the data is available
Ongoing Secured Audits — City
Revenue audits of City and District receipts for correctness
Property sales reports
City mid -year budget reviews and budget projections
Analytical work at the request of clients
Monthly updates of database with property sale information
Packet Pg. 56
3.6
Agenda #: 3.6
Meeting Date: December 15, 2020
CITY COUNCIL ®! AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager
TITLE: ARBOR DAY PROCLAMATION.
STRATEGIC
GOAL: Safe, Sustainable & Healthy Community
RECOMMENDATION:
Adopt a Proclamation declaring December 15, 2020 as Arbor Day.
BACKGROUND:
The City of Diamond Bar is once again seeking re -certification as a Tree City USA. The
Tree City USA award is given to those cities that depict an honest and active program to
promote the protection of our natural habitat and trees. Since the year 2001, the City
has annually received this distinction.
As part of our participation in the Tree City USA program, we must meet standards set
by the National Arbor Day Foundation. Once of those standards includes the
observance of Arbor Day.
Attached is a proclamation naming December 15, 2020 as "Arbor Day".
PREPARED BY:
.,.,ez, 41.Z.,
nne e Alen, Manage e t Analys 12/15/2020
Packet Pg. 57
N =kvj I MiTA =111 TS
3.6
A"AAW A-24JIM
0.
ya cLean, A siNnt City Manager 12/10/2020
Attachments:
1. 3.6.a Arbor Day Proclamation
Packet Pg. 58
PROCLAMATION
"ARBOR DAY"
WHEREAS, in 1872, J. Sterling Morton proposed to the Nebraska Board of Agriculture that a
special day be set aside for the planting of trees; and
WHEREAS, this holiday, called Arbor Day, was first observed with the planting of more than a
million trees in Nebraska; and
WHEREAS, Arbor Day is now observed throughout the nation and the world; and
WHEREAS, trees can reduce the erosion of our precious topsoil by wind and water, cut heating
and cooling costs, moderate the temperature, clean the air, produce oxygen and provide habitat for
wildlife; and
WHEREAS, trees are a renewable resource, giving us paper, wood for our homes, fuel for our
fires and countless other wood products; and
WHEREAS, trees in our city increase property values, enhance the economic vitality of business
areas, and beautify our community; and
WHEREAS, since the year 2001, the City of Diamond Bar has annually received the distinction of
being named as a Tree City USA; and
WHEREAS, the City of Diamond Bar observed Arbor Day in April 2020.
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Diamond Bar
does hereby proclaim December 15, 2020 as "ARBOR DAY" in the City of Diamond Bar and
urges all residents to plant trees to promote the well-being of this and future generations.
December 15, 2020
Al 0&—
ancy A. aons
Mayor
Ruth M. Low
Mayor Pro Tem
Stan Liu
Council Member
Andrew Chou
Council Member
Steve Tye
Council Member
Packet Pg. 59
3.7
CITY COUNCIL
Agenda #: 3.7
Meeting Date: December 15, 2020
AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager
TITLE: ANNUAL APPOINTMENT OF COUNCIL MEMBERS TO SERVE ON
LOCAL AND REGIONAL BOARDS, COMMISSIONS AND
COMMITTEES.
STRATEGIC
GOAL: Open, Engaged & Responsive Government
RECOMMENDATION:
Ratify the Mayor's appointments, and adopt Resolution No. 2020-45 confirming
appointments to the San Gabriel Valley Council of Governments.
FINANCIAL IMPACT:
No financial impact.
BACKGROUND:
Following the annual reorganization of the City Council, it is customary for the newly
selected Mayor to appoint Council Members to serve on various local and regional
organizations of which the City is a member. In addition, the Mayor also makes
appointments to the various standing committees and ad -hoc committees created by
the City Council. The Mayor's recommended appointments are included in Attachment
1.
The Take Back our Community Coalition has fulfilled its mission and is no longer active
following the elections. Appointments to this Coalition are no longer required and has
been deleted from the list of assignment.
Pursuant to the bylaws of the San Gabriel Valley Council of Governments (SGVCOG), a
resolution must be adopted to formalize the Mayor's new appointments to the
SGVCOG. Resolution No. 2020-45 confirming the appointments will be sent to the
SGVCOG upon adoption (Attachment 2).
Packet Pg. 60
3.7
PREPARED BY:
ristina antana, City ler 12/15/2020
REVIEWED BY:
)"A Aw 104 /a A Ar
ez.
ya cLean, A sist nt City Manager 12/9/2020
Attachments:
3.7.a City Council Appointment List
3.7.b Resolution No. 2020-45
Packet Pg. 61
3.7.a
2021 CITY COUNCIL APPOINTMENTS
Effective 12/15/2020
COMMITTEE DELEGATE/ALTERNATE
California Contract Cities Association
Ruth Low/Delegate
(Board of Directors membership — CCCA bylaws specify that voting
Stan Liu/Alternate
delegate and alternate needs to be any City elected official)
17315 Studebaker Road, Suite 210, Cerritos, CA 90701
Executive Director Marcel Rodarte 562-622-5533 FAX 562-222-
8183
Meets 3rd Wednesday of each month at 6:30 p.m. (social hour),
7:30 p.m., dinner, various restaurant locations of host City.
Reservations required.
Foothill Transit Board
Steve Tye/Delegate
(Foothill Transit is governed by a Joint Powers Authority of 22 member
Nancy Lyons/Alternate
cities and the County of Los Angeles. The larger Governing Board is
divided into five regional clusters that elect representatives one a year at
the agency's annual meeting to serve on a five -member Executive Board —
City of Diamond Bar —Cluster 4)
Doran Barnes, Exec. Dir., 100 S. Vincent Ave., Suite 200, West
Covina, CA 91790, 626-931-7300, FAX 626-915-1143
Meets last Friday of each month at 8:00 a.m. at above address.
Greater Los Angeles County Vector Control District
Steve Tye/Trustee
(Appointment of Trustee — does not have to be an elected official.
Appointment is for 2-year term.)
12545 Florence Ave., Santa Fe Springs, CA 90670, 562-944-
9656, FAX 562-944-7976
Meets 2nd Thursday at address above at 7:00 p.m.
Packet Pg. 62
3.7.a
Joint Powers Insurance Authority
Steve Tye/Delegate
Stan Liu/Alternate
(Board of Directors membership —Delegate must be any elected official
appointed by the Mayor. Alternate may be elected official or staff
member.)
Jon Shull, Executive Director, 8081 Moody St., La Palma, CA
90623, 800-229-2343, FAX 562-860-4992
General Board Committee meets annually each July - location to
be announced.
L.A. County Sanitation District No. 21
Nancy Lyons/Delegate
(Board of Directors Membership —Mayor is automatically delegate per
Ruth Low/Alternate
Health & Safety Code Sec. 4730.1. Alternate is required to bean elected
official whose appointment is confirmed by City Council action)
Grace Hyde, Chief Engineer & General Manager, 1955 Workman
Mill Rd., Whittier CA 90607-4998
Mailing: P.O. Box 4998, Whittier CA 90607-4998, 562-699-7411
x1500, FAX 562-695-8660
Meets 4t" Wednesday of each month at 1:30 p.m. at District Office.
L.A. County City Selection Committee
Nancy Lyons/Delegate
(Board of Directors membership - Mayor and Mayor Pro Tem are
Ruth low/Alternate
automatically designated as Delegate and Alternate, respectively)
Patrick Ogawa, Acting Executive Officer, Board of Supervisors,
Kenneth Hahn Hall of Administration, 500 W. Temple St., Room
383, Los Angeles, CA 90012, 213-974-1401, FAX 213-620-0636
Meets: After the League of California Cities - L.A. County Division
Meeting - (Approx. 8:30 p.m.)
League of California Cities - L.A. County Division
Andrew Chou/Delegate
(Board of Directors membership — Delegate and alternate must be
Ruth Low/Alternate
elected officials. Mayor does not have to be appointed)
Jennifer Quan, P.O. Box 1444, Monrovia, CA 91017, 626-786-
5142, FAX 626-460-8034
Meets 1stThursday each month at 6:30 p.m. at various locations.
Packet Pg. 63
3.7.a
San Gabriel Valley Council of Governments
Nancy Lyons/Delegate
(Board of Directors membership — Delegate and alternate must be
Ruth Low/Alternate
elected officials. Adoption of a resolution confirming the appointment is
usually made at the next City Council meeting.)
Marisa Creter, Assistant Executive Director/Interim Executive
Director, 1000 S. Fremont Ave., Unit 42, Building A-10N, Suite 10-
210, Alhambra, CA 91803, 626-457-1800, FAX 626-457-1285
sgv(cD_sgvcog.org.
Meets 3rd Thursday of each month at 6:00 p.m. at Upper San
Gabriel Valley Municipal Water District Offices, 602 E. Huntington
Dr., Suite B, Monrovia, CA 91016. Executive Session 5:00 p.m.
Southern California Association of Governments (SCAG)
Steve Tye/Delegate
(Board of Directors membership — Delegate and alternate must be
Ruth Low/Alternate
elected officials but there is no requirement that delegate be the Mayor)
(Appointment to SCAG District 37 is not contingent on appointment as
delegate or alternate by the City.)
900 Wilshire Boulevard, Suite 1700, Los Angeles, CA 90017,
213-236-1800, FAX 213-236-1816
General Assembly meets annually each March - location to be
announced.
Tres Hermanos Conservation Authority
Nancy Lyons/Delegate
(2 Board of Directors and I Alternate — Council may appoint anyone)
Steve Tye/Delegate
Stan Liu/Alternate
c/o City of Diamond Bar, Daniel Fox, Executive Director
Meets 3rd Wednesday of each month at 6pm at City of Diamond
Bar, 21810 Copley Dr. Diamond Bar, CA 91765
Wildlife Corridor Conservation Authority (WCCA)
Stan Liu/Delegate
(Board of Directors Membership — Council may appoint anyone.)
Andrew Chou/Alternate
Joseph Edmiston, Executive Director, Contact Judi Tamasi
5810 Ramirez Canyon Rd., Malibu, CA 90265,
310-589-3230 x121, FAX 310-589-3237
Packet Pg. 64
3.7.a
CITY COUNCIL STANDING COMMITTEES
COMMITTEE MEMBERS
City Audit Committee
Nancy Lyons
Ruth Low
City Council Goals/City Manager Evaluation
Nancy Lyons
Ruth Low
Economic Development (Meets quarterly)
Andrew Chou
Nancy Lyons
Fee Study Sub -Committee
Ruth Low
Nancy Lyons
LLAD Council Sub -Committee
Nancy Lyons
Steve Tye
Legislative
Steve Tye
Nancy Lyons
Neighborhood Improvement (Meets quarterly)
Nancy Lyons
Ruth Low
Public Safety Committee (Mayor and Mayor Pro Tern meets
Nancy Lyons
quarterly)
Ruth Low
Council Handbook Review Subcommittee
Steve Tye
Ruth Low
Packet Pg. 65
3.7.a
CITY COUNCIL LIAISON
COMMITTEE MEMBERS
Chamber of Commerce
Nancy Lyons/Delegate
Andrew Chou/Alternate
D.B. Community Foundation
Steve Tye/Delegate
Nancy Lyons/Alternate
Library
Ruth Low/Delegate
Nancy Lyons/Alternate
PUSD/City
Ruth Low/Delegate
Steve Tye/Alternate
Senior Citizen
Ruth Low/Delegate
Andrew Chou/Alternate
WVUSD/City
Andrew Chou/Delegate
Nancy Lyons/Alternate
Packet Pg. 66
3.7.b
RESOLUTION NO. 2020-45
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DIAMOND
BAR, CALIFORNIA, CONFIRMING THE APPOINTMENT OF SPECIFIC
REPRESENTATIVES TO THE SAN GABRIEL VALLEY COUNCIL OF
GOVERNMENTS
WHEREAS, the City of Diamond Bar has executed the San Gabriel Valley Council
of Governments Joint Powers Agreement; and
WHEREAS, the Joint Powers Agreement for the San Gabriel Valley Council of
Governments requires each member city to appoint a Delegate Government Board
Representative and an Alternate Governing Board Representative to represent the City
in conducting the affairs of the San Gabriel Valley Council of Governments.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF DIAMOND BAR
DOES HEREBY RESOLVE AS FOLLOWS:
Section 1. Nancy Lyons has been designated to serve as the City of Diamond
Bar Delegate to the Governing Board of the San Gabriel Valley Council of Governments.
Section 2. Ruth Low has been designated to serve as the City of Diamond Bar
Alternate Delegate to the Governing Board of the San Gabriel Valley Council of
Governments.
Section 3. That the individuals designated in this Resolution serve until
replaced by resolution or until they become ineligible pursuant to the terms of the Joint
Powers Agreement of the San Gabriel Valley Council of Governments.
Section 4. That the City Clerk shall certify the adoption of this resolution.
Section 5. That a certified copy of the resolution be circulated to the San Gabriel
Valley Council of Governments.
PASSED, APPROVED AND ADOPTED this 15t" Day of December, 2020.
Nancy Lyons, Mayor
ATTEST:
I, Kristina Santana, City Clerk of the City of Diamond Bar, do hereby certify that
the foregoing Resolution was duly and regularly passed, approved and adopted by the
Packet Pg. 67
Resolution No. 2020-45
3.7.b
City Council of the City of Diamond Bar, California, at its regular meeting held on the 15tn
day of December, 2020, by the following vote:
AYES:
COUNCIL MEMBERS:
NOES:
COUNCIL MEMBERS:
ABSENT:
COUNCIL MEMBERS:
ABSTAINED:
COUNCIL MEMBERS:
Kristina Santana, City Clerk
2
Packet Pg. 68
3.8
CITY COUNCIL
Agenda #: 3.8
Meeting Date: December 15, 2020
AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager
TITLE: APPROVAL OF PLANS AND SPECIFICATIONS FOR THE DIAMOND
BAR BLVD STREET REHABILITATION PROJECT FROM
PATHFINDER ROAD TO MOUNTAIN LAUREL WAY (PROJECT NO.
02120 / S120101).
STRATEGIC
GOAL: Safe, Sustainable & Healthy Community
RECOMMENDATION:
Adopt Resolution No. 2020-46 approving the Design and Plans for the Diamond Bar
Boulevard Street Rehabilitation Project from Pathfinder Road to Mountain Laurel Way.
FINANCIAL IMPACT:
The Project will be advertised for construction bids upon approval of the design and
plans. Funds have been allocated in the FY 2020-2021 Capital Improvement Program
(CIP) for the construction of this Project utilizing Road Maintenance and Rehabilitation
Funds (RMRA/SB-1). The latest Engineer's Estimate anticipates the project costs to be
$1.2 million not including contingency.
BACKGROUND/DISCUSSION-
On August 20, 2019, the City Council approved a Consulting Services Agreement with
RKA Consulting Group, Inc. (RKA) to design the Residential & Collector Streets
Rehabilitation (Areas 1 and 2), Arterial Streets Rehabilitation (Diamond Bar Boulevard
from Pathfinder Road to Mountain Laurel Way, Golden Springs Drive from Brea
Canyon Road to Lemon Avenue, and Golden Springs Drive from Grand Avenue to
Brea Canyon Road), and Area 1 ADA Curb Ramp Projects. The Diamond Bar
Boulevard from Pathfinder Road to Mountain Laurel Way Rehab Project (Project) is
programmed/scheduled to be constructed in this current fiscal year.
The Project will rehabilitate Diamond Bar Blvd between Pathfinder Road and Mountain
Laurel Way as shown in the attached Vicinity Map (Attachment 1). This 1.1 mile stretch
Packet Pg. 69
3.8
of roadway is recommended for rehabilitation by the current Pavement Management
System Report.
Lane closures and construction along the boulevard will be permitted between the
hours of 8:30 AM — 4:30 PM. Public Works construction is normally permitted to begin
at 7:30 AM, however, this stretch of Diamond Bar Blvd experiences a high volume of
traffic during AM peak hours. Delaying construction until 8:30 AM will avoid impacting
the AM peak traffic while allowing construction crews to work a full day and complete
the project in a timely manner.
RKA has completed the preparation of the Plans, Specification, Estimates (PS&E) for
the project. Staff has reviewed the PS&E and is recommending the City Council to
approve the Plans and Specifications by adopting Resolution No 2020-46 (Attachment
2). Upon the Council's approval, the Project will be advertised for construction bids. A
project payment account will be established upon award of the construction bid. Cover
pages of the Plans and Specifications are shown in Attachment 3. A full set of the
Plans and Specifications can be viewed electronically by contacting the City Clerk's
Office.
The project schedule is tentatively set as follows:
Advertise for Bids
January 2021
Award Construction Contract
March 2021
Start of Construction
March 2021
Completion of Construction
April 2021
PREPARED BY:
Af
bian W61i,ci te Trrgine r 12/15/2020
REVIEWED BY:
A Poo
I f ha arl, PU c or an ger 12/6/2020 1) d G Pubic orks I rAtor/CT-yEngineer 121712020
Attachments:
1. 3.8.a Attachment 1 - Vicinity Map
2. 3.8.b Attachment 2 - Resolution No. 2020-46
3. 3.8.c Attachment 3 - Plans and Specifications Cover Pages
Packet Pg. 70
3.8.a
Kaiser Permanente
o Ois and Bar Medical... T Maple Hill �sx `Q Rohinhrook pl
Elementary School
d N Chaparral Middle School
Gtm f �° Maple , �� Quail Summit
Hill Park c �Q 6Elementary School
le, m O� �¢
EROCT �� oe�� MOUNTAIN LAUREL WAY
ION°
R ,
v r �
zooms �� � � A5 ♦♦♦
s d ♦♦
NiammdG,� � �� .� �i ♦♦♦ RBI•...
f� Diamond Bar
aN °' Village Apartmi
_ `� v v C, ♦♦ x
�. �y r ♦ e
� 2 7y °hk p� �'+D� ♦♦ �Q' fi
Bella pine or s Rom,
uck E. Cheese 10 �� �° 9 St- penis Catholic Church ♦�� a
C
Pathfinder Rd o R ♦♦♦ `
Par And Ride a ♦♦ ��
Nexen Tire v° �1 ♦♦♦
CB Chevron $4 ��' a
\\
pAryF//�/O Diamond r
>> ,Diamond Bar �y Fip R i red Chur � ♦ Diamond Bar Country Country Park
l.Hlgh School ■ O Est Association v
i
a c�+R4�d. ♦ yr
Rd
Evergreen
Elementary School Go gle
s -
VICINITY MAP
CITY OF PUBLIC WORKS DIAMOND BAR BLVD
DIAMOND BAR
AN DEPARTMENT FROM MOUNTAIN LAUREL WAY TO PATHFINDER ROAD
C A L I F 0 R N I A PREPARED BY: FPA DATE: 12/1 /2020 SHEET 1 OF 1
Packet Pg. 71
3.8.b
RESOLUTION NO. 2020-46
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DIAMOND
BAR APPROVING THE DESIGN AND PLANS FOR THE DIAMOND BAR
BLVD STREET REHABILITATION FROM PATHFINDER ROAD TO
MOUNTAIN LAUREL WAY PROJECT PURSUANT TO GOVERNMENT
CODE SECTION 830.6.
The City Council of the City of Diamond Bar does resolve as follows:
Section 1. The City Council finds and declares as follows:
A. The City retained RKA ("Consultant") as the engineer to design and
prepare the plans for the the Diamond Bar Blvd Street Rehabilitation from
Pathfinder Road to Mountain Laurel Way Project;
B. The Consultant informed the City Engineer that these plans are complete
and that construction of the Project may begin;
C. The City Engineer reviewed the completed design and plans for the
Project and agrees with the Consultant that the plans are complete and
the Project may be constructed;
D. The City Council wishes to obtain the immunities set forth in Government
Code § 830.6 with regard to the plans and construction of the Project.
Section 2. Design Immunity; Authorization.
E. The design and plans for the Project are determined to be consistent with
the City's standards and are approved.
F. The design approval set forth in this Resolution occurred before actual
work on the Project construction commenced.
G. The approval granted by this Resolution conforms with the City's General
Plan.
H. The City Engineer, or designee, is authorized to act on the City's behalf in
approving any alterations or modifications of the design and plans
approved by this Resolution.
The approval and authorization granted by this Resolution is intended to
avail the City of the immunities set forth in Government Code § 830.6.
Section 3. The City Clerk is directed to certify the adoption of this Resolution.
Packet Pg. 72
Resolution No. 2020-46
3.8.b
Section 4. This Resolution will become effective immediately upon adoption.
PASSED, APPROVED, AND ADOPTED this 15t" day of December, 2020.
Nancy Lyons, Mayor
I, Kristina Santana, City Clerk of the City of Diamond Bar, California, do hereby certify
that the foregoing Resolution No. 2020-46 was duly and regularly passed and adopted
by the City Council of the City of Diamond Bar, California, at its regular meeting held on
the 15t" day of December, 2020, by the following vote, to wit:
AYES:
COUNCILMEMBERS:
NOES:
COUNCILMEMBERS:
ABSENT:
COUNCILMEMBERS:
ABSTAIN:
COUNCILMEMBERS:
Kristina Santana, City Clerk
2
Packet Pg. 73
3.8.c
GENERAL NOTES,
1. ALL WORK, LABOR AND MATERIALS SHALL BE IN CONFORMITY WITH THE STANDARD
SPECIFICATIONS FOR PUBLIC WORKS CONSTRUCTION (LATEST EDITION) AND ITS
SUPPLEMENTS, THE GREENBOOK AND ITS SUPPLEMENT,• THESE PLANS, THE PROJECT
SPECIFICATIONS AND ALL SAFETY REGULATIONS, CODES AND REQUIREMENTS PERTINENT
TO THE PROJECT CONSTRUCTION.
2. THE CONTRACTOR SHALL MAINTAIN TRAFFIC IN CONFORMANCE WITH THE PROJECT
SPECIFICATIONS TRAFFIC CONTROL PLANS AND SHALL PROVIDE 24 HOUR SERVICE TO
REMOVE, INSTALL, RELOCATE AND MAINTAIN WARNING DEVICES.
3. LOCATIONS OF EXISTING SURFACE UTILITIES SHOWN ON THE PLANS ARE BASED ON
INFORMATION RECEIVED FROM VARIOUS UTILITY COMPANIES, LOCAL AGENCIES AND
FIELD INVESTIGATION. SOME OF THE DEEP STREET RECONSTRUCTION WORK WILL BE IN
CLOSE PROXIMITY OF THE EXISTING UNDERGROUND UTILITIES. THE CONTRACTOR IS
ADVISED THAT LOCATIONS SHOWN ARE APPROXIMATE AND EXTREME CAUTION IS
REQUIRED TO PROTECT THE EXISTING FACILITIES.
4. THE CONTRACTOR IS ADVISED TO USE EXTREME CAUTION AND PROTECT ALL EXISTING
FACILITIES IN PLACE UNLESS OTHERWISE NOTED.
5. AT NO TIME IS ANY BUSINESS OR RESIDENT TO BE WITHOUT ACCESS UNLESS
OTHERWISE APPROVED BY THE CITY ENGINEER.
6. THE CONTRACTOR SHALL OBTAIN CONSTRUCTION PERMITS FROM THE CITY OF DIAMOND
BAR.
7. THE CONTRACTOR SHALL NOTIFY THE CITY PUBLIC WORKS DEPARTMENT AT LEAST 48
HOURS PRIOR TO STARTING WORK ON THE PROJECT. ALL WORK SHALL BE SUBJECT TO
CITY AND/OR STATE INSPECTION.
8. ALL MANHOLES, VALVE BOXES AND SIMILAR APPURTENANT STRUCTURES SHALL BE LEFT
BELOW SUBGRADE DURING PAVING AND THE CONTRACTOR SHALL RAISE SAID
STRUCTURES TO FINISHED GRADE AFTER PAVING AND MAKE NECESSARY REPAIRS TO
PAVEMENT.
9. ALL EXISTING STREETS ARE TO BE OPEN FOR TRAFFIC AT THE END OF EACH WORKING
DAY.
10. CONTRACTORS SHALL MAINTAIN DUST CONTROL AND DIRT TRACKING PREVENTION AT
ALL TIMES BY SWEEPING PAVED AREAS, DUST FROM EXPOSED UNPAVED AREAS SHALL
BE CONTROLLED BY WATERING USING RECLAIMED WATER. NO WATER USED FOR
CONSTRUCTION SHALL ENTER THE STORM DRAIN SYSTEM.
11. CONSTRUCTION SURVEY & STAKING SHALL BE THE RESPONSIBILITY OF THE
CONTRACTOR.
12. ALL NECESSARY MATERIALS & COMPACTION TESTING RELATED TO STREET WORK WILL
BE DONE BY LABORATORY APPROVED BY THE CITY. THE COST FOR THE TESTING
SHALL BE BORNE BY THE CONTRACTOR.
13. WORK HOURS SHALL BE AS DETAILED ON PROJECT SPECIFICATIONS NO WORK SUNDAY
AND HOLIDAYS OBSERVED BY THE CITY.
14. STATIONING REFERS TO THE CENTERLINE OF THE STREET.
15. CONTRACTOR SHALL SUBMIT TRAFFIC CONTROL PLANS AT CONTRACTOR'S EXPENSE FOR
CITY'S REVIEW AND APPROVAL BEFORE CONSTRUCTION BEGINS.
16. CONTRACTOR SHALL INSTALL AND MAINTAIN CONSTRUCTION BMP'S TO PROJECT THE
STORM DRAIN SYSTEM.
17. PROTECT -IN -PLACE EXISTING UTILITIES, POLES, VALVES, COVER AND OTHER
MISCELLANEOUS FACILITIES, UNLESS OTHERWISE INDICATED.
18. THE CONTRACTOR SHALL NOTIFY THE CITY ENGINEER AT LEAST 48 HOURS PRIOR TO
REMOVAL OF ANT EXISTING IMPROVEMENTS.
19. THE CONTRACTOR SHALL VERIFY THE EXACT LOCATION OF SAWCUTTING TO REMOVE
AND REPLACE A.C. PAVEMENT OR CONCRETE ITEM WITH THE ENGINEER OR INSPECTOR.
20. A PERMIT SHALL BE OBTAINED AND FEES PAID TO THE CITY OF DIAMOND BAR PUBLIC
WORKS DEPARTMENT.
21. THE CONTRACTOR SHALL CONTACT THE PUBLIC WORKS DEPARTMENT TO ARRANGE FOR
AN ACCEPTABLE CONSTRUCTION START DATE.
22. FOR ALL WORK WITHIN CALTRANS R/W, SUBJECT TO INSPECTION AND APPROVAL OF
CALTRANS, OBTAIN A PERMIT FROM CALTRANS 30 DAYS PRIOR TO CONSTRUCTION
WITHIN THEIR RIGHT-OF-WAY.
23. ALL WORK SHALL CONFORM TO THE `STANDARD PLANS AND SPECIFICATIONS FOR
PUBLIC WORKS CONSTRUCTION" (LATEST EDITION) AND SUPPLEMENTED WITH ANY
APPLICABLE CITY STANDARDS.
24. WORK IN PUBLIC STREETS, ONCE BEGUN, SHALL BE COMPLETED WITHOUT DELAY SO AS
TO PROVIDE MINIMUM INCONVENIENCE TO ADJACENT PROPERTY OWNERS AND TO THE
TRAVELING PUBLIC.
25. THE CONTRACTOR SHALL TAKE ALL NECESSARY AND PROPER PRECAUTIONS TO
PROTECT ADJACENT PROPERTIES FROM ALL DAMAGE THAT MAY OCCUR FROM STORM
WATER RUNOFF AND/OR DEPOSITION OF DEBRIS RESULTING FROM ANY AND ALL WORK
IN CONNECTION WITH SUBDIVISION CONSTRUCTION.
26. THERE SHALL BE NO ABOVE GROUND OBSTRUCTION IN ANY PORTION OF THE SIDEWALK
EXCEPT WHERE THE WIDTH, EXCLUDING TOP OF CURB, IS 6 FEET OR GREATER.
27. WHERE SIDEWALK ARE ADJACENT TO CURB, CONSTRUCTION RESIDENTIAL DRIVEWAYS PER
SPPWC STANDARD PLAN 110-2 UNLESS OTHERWISE SHOWN. PRIOR TO FORMING CURB
AND GUTTER, THE CONTRACTOR SHALL CONFER WITH THE CITY INSPECTOR TO SECURE
APPROVAL FOR ALL DRIVEWAY LOCATIONS AND WIDTHS.
28. CRUSHED MISCELLANEOUS BASE MAY BE USED UNDER CURB AND GUTTER IN LIEU OF
CRUSHED AGGREGATE BASE.
29. ALL UTILITY LINES SHALL BE UNDERGROUNDED PER CITY MUNICIPAL CODE SECTION
21.30.110 FOR ALL NEW SUBDIVISIONS.
30. ALL CONSTRUCTION JOINTS FOR PCC CURBS, GUTTERS, DRIVEWAYS, AND SIDEWALK
SHALL BE IN ACCORDANCE WITH SPPWC STANDARDS PLANS (LATEST EDITION).
31. A SIGNING AND STRIPING PLAN SHALL BE SUBMITTED TO THE PUBLIC WORKS
DEPARTMENT AS A SEPARATE SUBMITTAL TO THE ROADWAY IMPROVEMENT PLANS.
32. THE CONTRACTOR SHALL REMOVE ALL USA MARKINGS BY WET SAND BLASTING UPON
THE COMPLETION OF THE PROJECTS IMPROVEMENTS.
Know what's below.
Call before you dig.
CU U Y 00� D.AmVO,ND B//,A-,�
DEPAFD\TMENT OF PUBLC WORKS
STREET IMPROVEMENTS
FROM
GENERAL STRIPING NOTES
1. ALL WORK SHALL CONFORM TO THE 2014 CALIFORNIA MANUAL ON UNIFORM TRAFFIC
CONTROL DEVICES (CA MUTCD, THE STATE OF CALIFORNIA DEPARTMENT OF
TRANSPORTATION (CALTRANS) STANDARDS PLANS AND SPECIFICATIONS (2018 EDITION),
AND SPECIAL PROVISIONS, AND ALL ADDENDUM THERETO.
2. ALL LEGENDS, MARKINGS, CROSSWALKS, BIKE LANE STRIPING, AND BIKE LANE BUFFERS
SHALL BE THERMOPLASTIC (MINIMUM 0.15" THICK) UNLESS OTHERWISE NOTED. LANE
LINES (DETAILS 12, 38, AND 38A) SHALL BE PAINT AND PAINTED OVER TYPE "A" (BOTS
DOTS) PAVEMENT MARKERS. MARKINGS AND LEGENDS SHALL CONFORM TO THE LATEST
CALTRANS STANDARD PLANS AND REVISED STANDARD PLANS A24D THRU A24F. LANE
LANE LINES SHALL CONFORM TO THE 2014 CA MUTCD.
3. EXISTING STRIPING AND PAVEMENT MARKINGS THAT ARE IN CONFLICT WITH PROPOSED
STRIPING AND PAVEMENT MARKINGS SHALL BE REMOVED BY WET SAND BLASTING OR
GRINDING AND DISPOSED OF PER SECTIONS 15-2.02 (B&C) AND 15-2.03 OF THE STATE
STANDARD SPECIFICATIONS. BLACK OUT IS NOT PERMITTED. ALL DAMAGED PAVEMENT
DUE TO REMOVALS SHALL BE REPAIRED AS NECESSARY TO MAINTAIN A SMOOTH AND
UNIFORM UNIFORM SURFACE OR AS DIRECTED BY CITY ENGINEER.
4. TEMPORARY STRIPING, MARKINGS AND TABS SHALL BE APPLIED ON STREET WITH
PAVEMENT SURFACE COURSE REPLACEMENTS PRIOR TO OPENING STREET TO THE PUBLIC.
IN NO CASE SHALL A NEWLY (BASED OR FINAL) PAVED STREET OPEN TO THE PUBLIC
BE LEFT UNSTRIPED OVERNIGHT. PERMANENT STRIPING & MARKING SHALL BE INSTALLED
WITHIN SEVEN (7) CALENDAR DAYS AFTER INSTALLING THE FINAL PAVEMENT SURFACE.
5. ALL TEMPORARY PAVEMENT MARKERS/TABS SHALL BE REMOVED AT THE CONCLUSION
OF THE PROJECT.
6. PRIOR TO FINAL ACCEPTANCE OF STREET IMPROVEMENTS, ALL PAVEMENT STRIPING AND
STENCILING WITHIN THE PERIMETER OF THE CONSTRUCTION AREA SHALL BE RESTORED
TO LIKE NEW CONDITION, IN MANNER MEETING THE APPROVAL OF THE CITY ENGINEER.
7. THE CONTRACTOR SHALL RESTRIPE EXISTING AND CURB MARKINGS OBLITERATED BY NEW
CONSTRUCTION WHETHER OR NOT SHOWN ON PLANS AT NO COST TO THE CITY.
8. ALL EXISTING SIGNS ARE TO REMAIN UNLESS OTHERWISE NOTED.
9. CLEARANCE FROM THE FINISHED GRADE TO THE BASE OF ALL SIGNS SHALL BE 7 FEET
MINIMUM.
10. ALL SIGNS SHALL MEET THE 2014 CA MUTCD REQUIREMENTS AND SHALL HAVE 3M
DIAMOND GRADE REFLECTIVE SHEETING (OR APPROVED EQUAL) AND 3M 1160
ANTI -GRAFFITI FILM (OR APPROVED EQUAL).
11. TRAFFIC SIGNAL LOOPS SHALL BE INSTALLED AND FUNCTIONAL WITHIN FIVE (5)
CALENDAR DAYS OF INSTALLING FINAL PAVEMENT SURFACE.
12. THE CONTRACTOR SHALL FURNISH AND INSTALL TYPE D 2-WAY BLUE REFLECTIVE
PAVEMENT MARKERS AT ALL FIRE HYDRANTS WITHIN THE PROJECT LIMITS PER THE 2014
CA MUTCD.
13. LANE WIDTHS SHALL BE MEASURED BETWEEN THE CENTER LINES OF EACH ADJACENT
SINGLE OR DOUBLE STRIPE OR FACE OF CURB AS APPROPRIATE.
14. PROPOSED LANE LINES SHALL MATCH EXISTING LANE LINES UNLESS OTHERWISE
INDICATED.
15. ALL CAT -TRACK LAYOUTS MUST BE INSPECTED BY THE ENGINEER IN THE FIELD BEFORE
STRIPING BEGINS, CONTACT PUBLIC WORKS INSPECTOR 24 HOURS BEFORE
CAT -TRACKING TO SCHEDULE INSPECTING.
16. ALL NECESSARY STRIPING SHALL BE LOCATED PRIOR TO POSITIONING NEW LOOP
DETECTOR LOOPS. LOOP LAYOUTS SHALL BE INSPECTED AND APPROVED PRIOR TO
INSTALLATION.
17. BOTS DOTS ARE TO BE INSTALLED ON ALL ARTERIAL LANE STRIPING.
SURVEY NOTE
ALL SURVEY MONUMENTS SUBJECT TO DISTURBANCE WITHIN THE LIMITS OF CONSTRUCTION
SHALL BE REFERENCED TO POINTS OUTSIDE THE LIMITS OF CONSTRUCTION PRIOR TO
CONSTRUCTION ACTIVITIES AND SHALL BE REPLACED, IN KIND, FOLLOWING CONSTRUCTION
APPROPRIATE CORNER RECORDS SHALL BE FILED WITH THE COUNTY SURVEYOR IN
ACCORDANCE WITH CALIFORNIA BUSINESS AND PROFESSIONS CODE SECTION 8771 AND A
COPY OF SAID CORNER RECORDS SHALL BE SUBMITTED TO THE CITY OF WALNUT CITY SURVEYOR
AND THE CITY OF WALNUT CITY ENGINEER.
PRIVATE ENGINEER'S NOTICE TO CONTRACTORS
THE EXISTENCE AND LOCATION OF ANY UNDERGROUND UTILITY PIPES, CONDUITS OR STRUCTURES
SHOWN ON THESE PLANS ARE OBTAINED BY A SEARCH OF AVAILABLE RECORDS. TO THE BEST
OF OUR KNOWLEDGE THERE ARE NO EXISTING UTILITIES EXCEPT AS SHOWN ON THESE PLANS. THE
CONTRACTOR IS REQUIRED TO TAKE DUE PRECAUTIONARY MEASURES TO PROTECT THE UTILITIES
SHOWN AND ANY OTHER LINES OR STRUCTURES NOT SHOWN ON THESE PLANS
CONTRACTOR FURTHER AGREES THAT HE SHALL ASSUME SOLE AND COMPLETE RESPONSIBILITY
FOR JOB SITE CONDITIONS DURING THE COURSE OF CONSTRUCTION OF THIS PROJECT, INCLUDING
SAFETY OF ALL PERSONS AND PROPERTY,• THAT THIS REQUIREMENT SHALL APPLY CONTINUOUSLY
AND NOT BE LIMITED TO NORMAL WORKING HOURS, AND THAT THE CONTRACTOR SHALL DEFEND,
INDEMNIFY AND HOLD THE LOCAL GOVERNMENT AGENCIES, THE OWNER AND THE ENGINEER
HARMLESS FROM ANY AND ALL LIABILITY, REAL OR ALLEGED, IN CONNECTION WITH THE PER-
FORMANCE OF WORK ON THIS PROJECT, EXCEPTING FOR LIABILITY ARISING FROM THE SOLE
NEGLIGENCE OF THE OWNER OR ENGINEER.
UNAUTHORIZED CHANGES AND USES
CAUTION: THE ENGINEER PREPARING THESE PLANS WILL NOT BE RESPONSIBLE FOR, OR LIABLE
FOR, UNAUTHORIZED CHANGES TO OR USES OF THESE PLANS.
NOTES
ALL CONTRACTORS AND SUBCONTRACTORS PERFORMING WORK SHOWN ON OR RELATED TO THESE
PLANS SHALL CONDUCT THEIR OPERATIONS SO THAT ALL EMPLOYEES ARE PROVIDED A SAFE
PLACE TO WORK AND THE PUBLIC IS PROTECTED. ALL CONTRACTORS AND SUBCONTRACTORS
SHALL COMPLY WITH THE "OCCUPATIONAL SAFETY AND HEALTH REGULATIONS" OF THE U.S.
DEPARTMENT OF LABOR, AND WITH THE STATE OF CALIFORNIA DEPARTMENT OF INDUSTRIAL
RELATIONS' "CONSTRUCTION SAFETY ORDERS".
THE CIVIL ENGINEER SHALL NOT BE RESPONSIBLE IN ANY WAY FOR THE CONTRACTORS' AND
SUBCONTRACTORS' COMPLIANCE WITH THE "OCCUPATIONAL SAFETY AND HEALTH REGULATIONS"
OF THE U.S. DEPARTMENT OF LABOR OR WITH THE STATE OF CALIFORNIA DEPARTMENT OF
INDUSTRIAL RELATIONS' "CONSTRUCTION SAFETY ORDERS".
THE LAND SURVEYORS ACT, SECTION 8771 OF THE BUSINESS & PROFESSIONAL CODE, AND
SECTIONS 732.05, 1492-5, 1810-5 OF THE STREETS AND HIGHWAY CODE REQUIRE THAT SURVEY
MONUMENTS SHALL BE PROTECTED AND PERPETUATED.
DIAMOND BAR BLVD.
MOUNTAIN LAUREL WY. TO PATHFINDER RD.
�oo`vun�ain
ta,jral Way
=
f
V�bd r
_�`4ti
CF o
YMCA. hr
�r
4`tii
�
s
ct
PROJECT
SITE_�1
ono
46
Pine 0,
L Q�tit
Pi
�P5
r1_
Sonic Maft5Inc Qj
Crc
0� ,
des tMe, .�
9r�
"❑ �
,p
i`4 57'
v
o`
4'Pr Q L�/�
grr Q '\
�, rtwig Rd
.
9
4
{i
�r114r Qv
to
�
r
loS Rio
Apr
P'�-3
{r.
Country Park
o,
r
iDu.�C'4
LOCATION
MAP
_
NTS
NORTH
- N.T.S. -
PREPARED BY:
QROFESS/ON
�O R PE-0"�l
w NO. 69745 rn
m
OG %0
C 1 V o-
9TF OF C A0
SHEET INDEX
SHEET NO.
DESCRIPTION
1
TITLE SHEET
2
NOTES AND INDEX SHEET
3 - 5
STREET IMPROVEMENT PLANS
6 - 8
STRIPING PLANS
RKAbm-�:
CONSULTING GROUP
398 S. LEMON CREEK DRIVE ^ SUITE E -WALNUT- CA. 91789
(909) 594,9702. FAX (909) 594,2658
WWW.RKAGROUP.COM
SUBMITTED
REVIEWED
APPROVED
NPDES NOTES
LEGEND
1.
ERODED SEDIMENTS AND OTHER POLLUTANTS MUST BE RETAINED ON SITE AND MAY NOT
G.B. = GRADE BREAK
TOP
= TOP OF SLOPE
BE TRANSPORTED FROM THE SITE VIA SHEET FLOW, SWALES, AREA DRAINS, NATURAL
H.P. = HIGH POINT
TC
= TOP OF CURB
DRAINAGE COURSES, OR WIND.
E.P. = EDGE OF PAVEMENT
OC
= ON CURVE
2.
STOCKPILES OF EARTH AND OTHER CONSTRUCTION RELATED MATERIALS MUST BE PROTECTED
W.V. = WATER VALVE
MOC
= MIDDLE OF CURVE
FROM BEING TRANSPORTED FROM THE SITE BY THE FORCES OF WIND OR WATER.
W = WATER MAIN
BC
= BEG. OF CURVE
W.M. = WATER METER
EC
= END OF CURVE
3.
FUELS, OILS, SOLVENTS, AND OTHER TOXIC MATERIALS MUST BE STORED IN ACCORDANCE
BCR
= BEGINNING OF CURB RETURN
WITH THEIR LISTING AND ARE NOT TO CONTAMINATE THE SOIL AND SURFACE WATERS. ALL
FL = FLOW LINE
ECR
= END OF CURB RETURN
APPROVED STORAGE CONTAINERS ARE TO BE PROTECTED FROM THE WEATHER. SPILLS MUST
X-ING = CROSSING
BE CLEANED UP IMMEDIATELY AND DISPOSED OF IN A PROPER MANNER. SPILLS MAY NOT
INV. = INVERT ELEVATIONTYR
AP
= ANGLE POINT
BE WASHED INTO THE DRAINAGE SYSTEM.
A.C. = ASPHALT CONCRETE
_ AL
COF
B.W. = BACK OF WALK
TG
= TOPI GRATE
4.
EXCESS OR WASTE CONCRETE MAY NOT BE WASHED INTO THE PUBLIC WAY OR ANY OTHER
BVC = BEG. VERT. CURVE
CF
= CURB FACE
DRAINAGE SYSTEM. PROVISIONS SHALL BE MADE TO RETAIN CONCRETE WASTES ON SITE
SO
= STORM DRAIN
UNTIL THEY CAN BE DISPOSED OF AS SOLID WASTE.
EVC = END VERT. CURVE
EG
= EDGE OF GUTTER
ESMT. = EASEMENT
5.
TRASH AND CONSTRUCTION RELATED SOLID WASTES MUST BE DEPOSITED INTO A COVERED
=MAILBOX
PP
= POWER POLEMB
RECEPTACLE TO PREVENT CONTAMINATION OF RAINWATER AND DISPERSAL BY WIND.
jHl = TOP OF WALL
CLF
=CHAIN LINK FENCE
R/W
= RIGHT-OF-WAY
6.
SEDIMENTS AND OTHER MATERIALS MAY NOT BE TRACKED FROM THE SITE BY VEHICLE
BW = BOTTOM OF WALL
= PROPERTY LINE
TRAFFIC. THE CONSTRUCTION ENTRANCE ROADWAYS MUST BE STABILIZED SO AS TO INHIBIT
(106.02) = EXIST. ELEVATION
= CENTERLINE
SEDIMENTS FROM BEING DEPOSITED INTO THE PUBLIC WAY. ACCIDENTAL DEPOSITIONS MUST
10602 = PROPOSED ELEVATION
L.F.
= LINEAR FOOT
BE SWEPT UP IMMEDIATELY AND MAY NOT BE WASHED DOWN BY RAIN OR OTHER MEANS.
.
SEW.
= SEWER
FG = FINISHED GRADE
LS
= LANDSCAPING
7.
ANY SLOPES WITH DISTURBED SOILS OR DENUDED OF VEGETATION MUST BE STABILIZED SO
FS = FINISHED SURFACE
PRV
= PRESSURE REDUCER VALVE
AS TO INHIBIT EROSION BY WIND AND WATER.
TOE = TOE OF SLOPE
DDC
= DOUBLE DETECTOR CHECK
8.
1p�'s1
THE FOLLOWING BMP'S FROM THE CALIFORNIA STORMWATER QUALITY ASSOCIATION (CASQA)
Canyon L„
CONSTRUCTION BEST MANAGEMENT PRACTICE (BMP) HANDBOOK WEB PORTAL (WWW.CASQA.ORG) MUST BE
IMPLEMENTED FOR ALL CONSTRUCTION ACTIVITIES AS APPLICABLE. (ADDITIONAL MEASURES MAY BE
UTILITY AGENCIES
REQUIRED IF DEEMED APPROPRIATE BY CITY INSPECTOR.
OWNER
CABLE TELEVISION
EROSION CONTROL BMPS NON-STORMWATER
EC-1
SCHEDULING MANAGEMENT BMPS
CITY OF DIAMOND BAR
CHARTER COMMUNICATIONS
EC-2
PRESERVATION OF EXISTING VEGETATION NS-1 WATER CONSERVATION PRACTICES
21810 COPPEY DRIVE
4781 IRWINDALE AVENUE
EC-3
HYDRAULIC MULCH
DIAMOND BAR, CA 91765
IRWINDALE, CA 91706
EC-4
HYDROSEEDING NS-2 OPERATIONS
TEL: (909) 839-7038
TEL: (626) 430-3335
EC-5
PAVINGDEWATANDING
SOIL BINDERS NS-3 PAVING AND GRINDING OPERATIONS
CONTACT. FABIAN AOUN
CONTACT.- JESSE GONZALEZ
NS-4 TEMPORARY STREAM CROSSING
EC-6
EC-7
STRAW MULCH NS-5 CLEAR WATER DIVERSION
GEOTEXTILES & MATS
TELEPHONE
FRONTIER
NS-6 ILLICIT CONNECTION/DISCHARGE
LAKEWOOD, CA
EC-8
WOOD MULCHING NS-7 POTABLE WATER/IRRIGATION
LEVEL 3
TEL: (714) 375-6760
' EC-9
EC-10
EARTH DIKES AND DRAINAGE SWALES NS-8 VEHICLE AND EQUIPMENT CLEANING
VELOCITY DISSIPATION DEVICES
1025 EL DORADO BLVD. BLDG. 33A-552
CONTACT. JIM BOLLIER
a EC-11
SLOPE DRAINS NS-9 VEHICLE AND EQUIPMENT FUELING
BROOMFIELD, CA 80021
EC-12
STREAMBANK STABILIZATION NS-10 VEHICLE AND EQUIPMENT MAINTENANCE
TEL: (720) 888-4465
AT&T -DISTRIBUTION
EC-13
POLYACRYLAMIDE NS-11 PILE DRIVING OPERATIONS
CONTACT. JOHN TRUJILLO
600 E. GREEN ST. RM 300
NS-12 CONCRETE CURING
PASADENA, CA 91101
TEMPORARY SEDIMENT CONTROL NS-13 CONCRETE FINISHING
WATER
TEL: (510) 650-2929
fYs BMPS
nUr
NS-14 MATERIAL AND EQUIPMENT USE
a NS-1DEMOLITION ADJACENT TO WATER
SE-1 SILT FENCE
WALNUT VALLEY WATER DISTRICT
WASTE
NS-16 TEMPORARY BATCH PLANTS
SE-2
SEDIMENT BASIN
271 S. BREA CANYON ROAD
SE-3
SEDIMENT TRAP WASTE MANAGEMENT &
WALNUT, CA 91789-3002
VALLEY VISTA SERVICES
SE-4
CHECK DAMS MATERIALS POLLUTION
TEL: (909) 348- 8234
17445 E. RAILROAD ST.
SE-5
FIBER ROLLS
CONTROL BMPS
CONTACT: TOM MONK
CITY OF INDUSTRY, CA 91748
SE-6
GRAVEL BAG BERM
TEL: (626) 855-5513
SE-7
STREET SWEEPING AND VACUUMING WV-1 MATERIAL DELIVERY AND STORAGE
PUBLIC WORKS
CONTACT: JILLIAN REIFF
SE-8
SANDBAG BARRIER WV-2 MATERIAL USE
SE-9
STRAW BALE BARRIER WM-3 STOCKPILE MANAGEMENT
LA COUNTY PUBLIC WORKS -
GAS
SE-10
STORM DRAIN INLET PROTECTION WM-4 SPILL PREVENTION AND CONTROL
ROAD DEPT
WM-5 SOLID WASTE MANAGEMENT
TEMPORARY TRACKING CONTROL WV-6 HAZARDOUS WASTE MANAGEMENT
1525 ALCAZAR ST
SOUTHERN CALIFORNIA GAS
1919 S. STATE COLLEGE BLVD
BMPS WV-7 CONTAMINATED SOIL MANAGEMENT
LOS ANGELES, CA 90033
TEL: (626) 458-1700
ANAHEIM, CA 92806
TC-1
STABILIZED CONSTRUCTION ENTRANCE WV-8 CONCRETE WASTE MANAGEMENT
TEL: (714) 364-5067
TC-2
STABILIZED CONSTRUCTION ROADWAY WV-9 SANITARY/SEPTIC WASTE MANAGEMENT
WM-10 LIQUID WASTE MANAGEMENT
ELECTRICITY
CONTACT. RYAN LOPEZ
TC-3
ENTRANCE/OUTLET TIRE WASH
SO. CAL. EDISON CO.
SEWER
800 WEST CIAVENUE
COUNTY SANITA7 ON DISTRICT
CA 91
SAN DIMAS, CA 91773
TEL: (909) 592-3718
SAN GABRIEL
CONTACT. DAVID SOTO
PO BOX 4998
WHITTIER, CA 90601
OIL
TEL: (562) 908- 4288
CONTACT: JEFF MAGLLANES
KINDER MORGAN ENERGY
1100 TOWN AND COUNTRY RD
ORANGE, CA 92868
TEL: (714) 560-4604
CONTACT. KARLY PAYNE
DEPARTMENT OF PUBLIC WORKS
C I T Y O F D I A M O N D
STATE OF CALIFORNIA
0
B A R
a
STREET IMPROVEMENTS
DIAMOND BAR BLVD.
FROM PATHFINDER RD. TO MOUNTAIN LAURE
DAVID G. LIU, P.E. RCE 44053 DATE
DIRECTOR OF PUBLIC WORKS / CITY ENGINEER I PROJECT NO.
TITLE SHEET
.m
Cn
�Cn
L WY.
<Z J
N
1" 0
H
0
ax
o�
�o
L�
8 C O
OFCD
Z�
URT 9. PEDERSEN
RCE 69745
111912020
DATE
DATE:
SHEET 1
Packet Pg. 74
3.8.c
DEPARTMENT OF PUBLIC WORKS
C IT Y O F
IM
DIAMOND BAR
C A L I F 0 R N I A
CONTRACT DOCUMENTS AND SPECIFICATIONS
FOR
ARTERIAL STREET REHABILITATION
(DIAMOND BAR BOULEVARD FROM PATHFINDER ROAD TO MOUNTAIN LAUREL
WAY)
FY 2020-2021 PROGRAM
PROJECT NO. 02120 (SI20101)
All Questions Regarding This Project
Are To Be Directed To:
Mr. Fabian P. Aoun, P.E.
Associate Engineer
City of Diamond Bar
(909) 839-7038
Nancy A. Lyons, Mayor
Ruth M. Low, Mayor Pro Tem
Andrew Chou, Council Member
Stan Liu, Council Member
Steve Tye, Council Member
Daniel Fox, City Manager
December 2020
Packet Pg. 75
3.9
CITY COUNCIL
Agenda #: 3.9
Meeting Date: December 15, 2020
AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager—�
TITLE: AUTHORIZATION TO REPLACE THE ILLUMINATED STREET NAME
SIGNS AT THE 1440 BRIDGE GATE DRIVE INTERSECTION TO
READ "NIAGARA WAY".
STRATEGIC
GOAL: Safe, Sustainable & Healthy Community
RECOMMENDATION:
Approve the illuminated street name sign "Niagara Way" and authorize the Public Works
Director/City Engineer to purchase and install the updated illuminated street name
signs.
FINANCIAL IMPACT:
None. Niagara Bottling Company is responsible for the estimated costs of $2,100
associated with labor and materials to install the new street name sign panels.
7_[61:(e]:1911] 01 oil 116*9111*4lei LI F
Earlier this year, Niagara Bottling Company (Niagara) relocated its corporate
headquarters to 1440 Bridge Gate Drive, Diamond Bar. Niagara's development team
has completed their substantial tenant improvement project and successfully operates
out of their new facility. The City owns and maintains traffic signals that service the
private driveway for Niagara's headquarters. The driveway does not provide access to
any other parcels, as shown in the attached exhibit.
Niagara requested permission from the City to personalize the four illuminated street
name signs at this signalized intersection. The current signs read, "1440 BRIDGE
GATE," which denote the property address, and the proposed replacement signs would
read "Niagara Way." The current signs at this signal are consistent with the standards
design at other signalized intersections throughout the City: white text over a solid green
background with the City Seal. The design of the proposed signs maintains the current
color scheme while updating the text typeface and replacing the City Seal with a white
Packet Pg. 76
3.9
City logo, as shown in the attached exhibits. Consisitent with the City's branding efforts
approved by the City Cuncil, this new design will be incorporated City-wide as a part of
the future Illuminated Street Name Signs Project.
"Niagara Way" does not exist elsewhere in Diamond Bar; however, it will not become a
legal street name, and there will not be any legal addresses using that name. Niagara
will retain its current property addresses of 1440 and 1448 Bridge Gate Drive. Diamond
Bar High School is the only other recipient of a personalized illuminated street name
sign that deviates from the standard design and references a fictitious street name, with
"BRAHMA BLVD" at the high school main driveway on Pathfinder Road.
Staff reviewed this request and has determined that it will improve wayfinding along
Bridge Gate Drive for employees, visitors, couriers, and emergency services. Niagara
will be responsible for paying all labor and material costs to order and install four new
street name sign panels: two panels for the front -and -back of each illuminated sign
assembly, that currently read "1440 BRIDGE GATE," mounted to both traffic signals at
this intersection, as shown in the attached exhibit. Staff will also retain the existing
street name signs should Niagara vacate this property in the future. Staff briefed the
City's Traffic & Transportation Commission about this request at their July 9, 2020
meeting. California Government Code Section 34091.1 and Diamond Bar Municipal
Code Section 10.08.010 authorize the City Council to modify the appearance, including
the displayed text, of street name signs.
It is recommended that the City Council approve the "Niagara Way" illuminated street
name sign and authorize the Public Works Director/City Engineer to purchase and
install the updated illuminated street name signs.
PREPARED BY:
bian 7 Tu In M ci a ngine 12/15/2020
REVIEWED BY:
I ha Sri, PU C or an ger 11/6/2020 D A (G._Llr F, Pu is Works I rmtoriCiTy Engineer 121812020
Attachments:
1. 3.9.a Niagara Way Sign Exhibits
Packet Pg. 77
3.9.a
Packet Pg. 78
3.9.a
Packet Pg. 79
3.9.a
Packet Pg. 80
4.1
CITY COUNCIL
Agenda #: 4.1
Meeting Date: December 15, 2020
AGENDA REPORT
TO: Honorable Mayor and Members of the City Council
FROM: Daniel Fox, City Manager—�
TITLE: APPROVAL OF A COST REPORT AND ESTABLISHMENT OF A
SPECIAL ASSESSMENT AND LIEN TO RECOVER NUISANCE
ABATEMENT COSTS RELATED TO THE PROPERTY LOCATED AT
1223 BRAMFORD COURT (APN: 8701-037-016).
STRATEGIC
GOAL: Safe, Sustainable & Healthy Community
RECOMMENDATION:
A. Open the public hearing to receive any testimony from the property owner or their
representative;
B. Close the public hearing; and
C. Adopt Resolution No. 2020-47 approving the Cost Report and establishing a special
assessment and lien in the amount of $6,470.00 on the property located at 1223
Bramford Court (APN: 8701-037-016).
FINANCIAL IMPACT:
The City has incurred nuisance abatement and administrative costs in the amount of
$6,470.00. Recordation of a lien/special assessment with the County Assessor's Office
will enable the City to fully recover these costs.
BACKGROUND & DISCUSSION:
Among its other duties, the Neighborhood Improvement Division works with property
owners to ensure compliance with the City's Property Maintenance Standards, as set
forth under Diamond Bar Municipal Code (DBMC) Chapter 22.34. When voluntary
compliance is not achieved, the City will invoke appropriate enforcement measures to
gain compliance. When a neglected property becomes a public nuisance, and
abatement action is the most expedient means of eliminating the nuisance, the City will
obtain an abatement warrant, perform the abatement, and then seek restitution by
Packet Pg. 81
placing a lien on the property.
4.1
City documentation of property maintenance violations at 1223 Bramford Court began
on May 30, 2018, when Neighborhood Improvement staff found the residential property
to be in violation of the landscaping maintenance standards set forth under Section
22.34.30 of the Municipal Code. Observations included weeds, rank growth and other
overgrown, dead or diseased vegetation throughout the front, side and rear yards. After
an initial period of voluntary compliance with the City's notice to correct the violations, a
pattern of neglect reemerged, and administrative citations were ultimately ineffective.
On September 4, 2020, the City obtained an abatement warrant (Warrant No. 851) from
the Los Angeles Superior Court/Pomona Branch enabling the City or its agents to
perform nuisance abatement at the property. City staff and contractors entered the
property on September 09, 2020 to perform the work authorized by the Superior Court,
which included cutting the grass, bushes, removal of weeds, trimming and removal of
dead trees.
On November 30, 2020, the City issued a written notice to the property owner stating
that the City Council will conduct a public hearing on December 15, 2020 to consider
placing a lien/special assessment in the amount of $6,470.00 to recover full abatement
costs as itemized in the attached Cost Report (Attachment 2) and summarized below:
MCE Landscaping Services labor costs
$1,420.72
Staff hours
$2,413.46
City Prosecutor billings
$1,942.70
Dumpster rental and postage costs
$693.12
TOTAL
$6,470.00
This hearing before the City Council provides the property owner or their representative
the opportunity to present written or oral protests or objections to the proposed special
assessment. Notice of the public hearing was posted on the property and sent to the
owner via Certified and First -Class Mail. Notice of the hearing did not require
advertisement in local newspapers as the Report of Abatement Costs and Notice of
Public Hearing posted on the property and mailed to the owner on record fully satisfy
the notification requirements set forth under Section 22.34.070 of the Diamond Bar
Municipal Code.
Pursuant to Diamond Bar Municipal Code Section 22.34.070 and Government Code
Section 38773.5, the City Council has the authority to assess a lien/special assessment
on property where the City incurred costs to abate a public nuisance. It is recommended
that the City Council consider this report, open the public hearing, receive public
comment, close the public hearing and consider adoption of the Resolution and Cost
Report for recovery of nuisance abatement costs in the amount of $6,470.00. Upon
approval, the appropriate documentation will be certified and filed with the County of
Los Angeles as required.
NEXT STEPS:
Packet Pg. 82
4.1
The abatement was performed to eliminate a serious public nuisance. However, the
property remains in violation of the City's property development standards in that it is
not properly landscaped. In addition to performing the abatement, the City has thus far
issued six citations, none of which have been paid, and which are accruing penalties.
Additional legal remedies are presently limited as court dockets are being prioritized
during the pandemic. Staff is considering other options to make the property more
presentable, such as seeking out relatives of the property owner who may be able to
provide assistance, and hiring a landscaping contractor to perform minimal work such
as grooming the front yard soil and applying a top dressing, such as bark mulch. Staff
would need to obtain another abatement warrant, and then seek to lien the property for
any additional work/maintenance performed on the property. Any additional short-term
remedies will be followed up with ongoing monitoring and follow-up abatements as
needed until the property owner and/or responsible agents maintain the premises in
accordance with the City's property maintenance standards on an ongoing basis.
LEGAL REVIEW:
The City Attorney has reviewed and approved the Resolution as to form.
PREPARED BY:
et r. -e a etdiffa ff
Gr Gubma ommuni fDevelopment Director 12/15/2020
REVIEWED BY:
61rlea 6t1diwaff
Gr Gubma ommuni Development Director 11/30/2020
Attachments:
1. 4.1.a City Council Resolution No. 2020-47
2. 4.1.b Exhibit "A" - Summary of Abatement Costs for 1223 Bramford Court
3. 4.1.c Before & After Photos
Packet Pg. 83
4.1.a
RESOLUTION NO. 2020-47
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DIAMOND
BAR CONFIRMING A COST REPORT FOR NUISANCE ABATEMENT
COSTS CONCERNING 1223 BRAMFORD COURT, DIAMOND BAR, CA
[APN: 8701-037-016] AND ESTABLISHING A SPECIAL ASSESSMENT
AND LIEN THEREOF
WHEREAS, the Diamond Bar Community Development Department (hereafter the
"Department"), pursuant to the procedures set forth in Section 22.34.070 of the Diamond
Bar Municipal Code (hereafter, "Code"), caused the abatement of public nuisance
conditions at 1223 Bramford Court, Diamond Bar, CA 91765 (hereafter the "Subject
Property") on September 9, 2020 with an Abatement Warrant from the Los Angeles
Superior Court [Warrant No. 851].
WHEREAS, on November 30, 2020, the Department duly served Ruby H. Chang
& David C. Chang, the record owners of the Subject Property, with a Cost Report
(containing an account of abatement costs totaling $6,470.00) and a Notice of City
Council Hearing on the Special Assessment. Said notice also informed Ruby H. Chang &
David C. Chang, and other interested persons, of the right to present a written or oral
protest to the Cost Report.
WHEREAS, on December 15, 2020, the City Council of the City of Diamond Bar
conducted a duly noticed public hearing, solicited testimony from all interested individuals,
and concluded said hearing on that date.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Diamond
Bar as follows:
Section 1. Having considered the Cost Report and any oral and written protests
or objections thereto, the City Council hereby confirms the Cost Report totaling $6,470.00
in abatement costs.
Section 2. Ruby H. Chang & David C. Chang is liable for the confirmed
abatement costs of $6,470.00 pursuant to Section 22.34.070 (g) of the Code. The
confirmed abatement costs of $6,470.00 also constitute a special assessment and lien
against the Subject Property described below pursuant to Section 22.34.070 0)(3) of the
Code. Pursuant to Government Code Section 38773.5(c) "the property may be sold after
three years by the tax collector for unpaid delinquent assessments."
Street Address: 1223 Bramford Court, Diamond Bar, CA 91765
L.A. County Assessor Parcel Number: 8701-037-016
Legal Description: Lot 23 of Tract No. 42565, as per Map recorded in Book 998 of
maps, pages 07 to 17 inclusive, in the office of the Los Angeles County Recorder.
Packet Pg. 84
Resolution No. 2020-47
4.1.a
Section 3. A certified copy of the Cost Report shall be attached to this
Resolution as Exhibit "A" and constitute a part hereof.
Section 4. A certified copy of the Resolution shall be mailed via certified mail to
the property owner.
Section 5. The City Clerk shall attest and certify to the passage and adoption of
this Resolution.
PASSED, APPROVED, AND ADOPTED this 15t" day of December, 2020.
Nancy Lyons, Mayor
ATTEST:
I, Kristina Santana, City Clerk of the City of Diamond Bar, California, do hereby
certify that the foregoing Resolution was duly and regularly passed and adopted by the
City Council of the City of Diamond Bar, California, at its adjourned regular meeting held
on the 15t" day of December, 2020, by the following vote, to wit:
AYES:
COUNCILMEMBERS:
NOES:
COUNCILMEMBERS:
ABSENT:
COUNCILMEMBERS:
ABSTAIN:
COUNCILMEMBERS:
Attachments:
Exhibit A — Abatement Cost Report
Kristina Santana, City Clerk
2
Packet Pg. 85
EXHIBIT "A"
4.1.b
CITY OF DIAMOND BAR
ABATEMENT COST REPORT I I I
Property Address: 1223 Bramford Court, Diamond Bar, CA 91765
APN: 8701-037-016
FLAT FEE COSTS $ 2,113.84
ABATEMENT CONTRACTOR
MCE Landscape Services Inc.: Labor for Weed & Debris Removal. $ 1,420.72
Waste Management 40 Yard Dumpster $ 637.62
Postage cost $ 55.50
HOURLY RATE COSTS
$ 2,413.46
Hourly
Rate: Total Hrs Total:
SENIOR NEIGHBORHOOD IMPROVEMENT OFFICER
$ 46.11 20 $ 922.20
Inspections: Visiting location; taking photos; issuing courtesy
notices;posting court documents; and abatement monitoring
Paperwork: Letters to owner; correspondence with City Prosecutor;
current file upkeep (both paper and CityView computer log entries)
Court appearance: Abatement warrant and return
PARKS AND MAINTENANCE SUPERINTENDENT
$ 80.05 7 $ 560.35
Inspections: Initial inspection of property, abatement, follow up inspection
Office time: Contacting multiple companies for abatement quotes
MAINTENANCE SUPERVISOR
$ 62.99 3 $ 188.97
Inspections: Initial inspection of property, abatement, secure side gate
and mailbox(s)
Office time: Contacting multiple companies for abatement quotes
COMMUNITY DEVELOPMENT DIRECTOR
$ 121.99 4 $ 487.96
Review case file; communications with Neighborhood Improvement
Officer and City Prosecutor; review and approve correspondence;
attendance at City Council meeting
COMMUNITY DEVELOPMENT ADMINISTRATIVE COORDINATOR
$ 56.99 2 $ 113.98
Preparation of the Cost Report and Public Hearing Notice;
Preparation of the City Council Report
CITY CLERK
$ 70.00 2 $ 140.00
Preparation of correspondence and certification of documents to be filed
with the County to record the special assessment
CITY PROSECUTOR BILLINGS
Firm: Dapeer, Rosenblit & Litvak, LLP Time & materials $ 1,942.70
TOTAL ABATEMENT COSTS: $ 6,470.00
City of Diamond Bar City Hall 21810 Copley Drive Diamond Bar CA. 91765
909.839.7010 Fax:909.861.3117 www.DiamondBarCA.gov
Packet Pg. 86
4.1.c
1223 BRAMFORD COURT
NUISANCE ABATEMENT PERFORMED ON SEPTEMBER 9, 2020
BEFORE
AFTER
Packet Pg. 87
Y k 1411 fi"
' A
�y � eaWi j1
rrg I
uA
1
low.
�mot
.i! N
4.1.c
1223 BRAMFORD COURT
NUISANCE ABATEMENT PERFORMED ON SEPTEMBER 9, 2020
BEFORE
AFTER
SHEET 3
Packet Pg. 89