Loading...
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