Post on 15-Jul-2020
CITY OF ATWATER
CITY COUNCIL AND
SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY
AGENDA
Council Chambers 750 Bellevue Road Atwater, California
January 23, 2017
REGULAR SESSION: (Council Chambers) 6:00 PM 6:00 PM
CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION: Invocation by Police Chaplain Mead ROLL CALL: (City Council/Governing Board) Creighton ____, Raymond ____, Vierra ____, Vineyard ____, Price____ MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: SUBSEQUENT NEED ITEMS: (The City Clerk shall announce any requests for items requiring
immediate action subsequent to the posting of the agenda. Subsequent need items require a two-thirds vote of the members of the City Council present at the meeting.)
APPROVAL OF AGENDA AS POSTED OR AS AMENDED: (This is the time for the City
Council to remove items from the agenda or to change the order of the agenda.)
Staff’s Recommendation: Motion to approve agenda as posted or as amended. COMMENTS FROM THE PUBLIC:
NOTICE TO THE PUBLIC
At this time any person may comment on any item which is not on the agenda. Please state your name and address for the record. Action will not be taken on an item that is not on the agenda. If it requires action, it will be referred to staff and/or placed on a future agenda.
To comment on an item that is on the agenda, please wait until the item is read for consideration; please limit comments to a maximum of five (5) minutes.
City Council and Successor Agency to ARA Agenda for Meeting of January 23, 2017 Page 2
PRESENTATIONS: 1. Castle Reuse Plan (Mark Hendrickson, Merced County Director of Community
and Economic Development)
2. Fiscal Year 2016/17 Financial Update (Finance Director Deol)
3. Financial Recovery Plan (Interim City Manager McBride)
Staff’s Recommendation: That the City Council, by motion, provide staff with direction regarding the financial recovery plan.
4. Restructuring CalPERS Side Fund Benefit Pension Options (Eric Scriven, Principal, NHA Advisors, LLC)
Staff’s Recommendation: That the City Council, by motion, provide staff with direction regarding restructuring CalPERS Side Fund Benefit Options.
CONSENT CALENDAR: WARRANTS: 5. January 23, 2017
Staff’s Recommendation: Approval of warrants as listed. MINUTES: (City Council)
6. a) Regular meeting, December 12, 2016
b) Special meeting, December 15, 2016 c) Special meeting, January 5, 2017
Staff’s Recommendation: Approval of minutes as listed.
RESOLUTIONS: 7. Authorizing Transfer of property located at Manuel Bairos Park to the
Atwater Elementary School District (Interim City Manager McBride)
NOTICE TO THE PUBLIC
Background information has been provided on all matters listed under the Consent Calendar, and these items are considered to be routine. All items under the Consent Calendar are normally approved by one motion. If discussion is requested on any item, that item will be removed from the Consent Calendar for separate action.
Civility is expected from members of the public during the meeting. For more efficient use of time, disruptive behavior will not be tolerated. While you may not agree with what an individual is saying, please treat everyone with courtesy and respect.
City Council and Successor Agency to ARA Agenda for Meeting of January 23, 2017 Page 3
Staff’s Recommendation: Adoption of Resolution No. 2933-17 authorizing the transfer of a portion of Manuel Bairos Park to the Atwater Elementary School District for the expansion of Peggy Heller School.
AGREEMENTS: 8. Ratifying Side Letter Agreement with Atwater Police Officers Association
(Interim City Manager McBride)
Staff’s Recommendation: Adoption of Resolution No. 2934-17 ratifying Side Letter of Agreement with Atwater Police Officers Association (APOA), and authorizing and directing the City Manager to execute the agreement, in a form approved by the City Attorney, on behalf of the City.
AWARD/REJECTION OF BIDS: 9. Awarding contract for the purchase of Wheel Loader (Interim City Manager
McBride) Staff’s Recommendation: Awards a contract, in a form approved by the City Attorney, for the purchase of a new Title 23, Tier 4 Wheel Loader, City Project No. 14-10, Bid Call No. 672-16 to Papé Machinery Inc., French Camp, California in the amount of $173,870.50; and authorizes the City Manager or his designee to execute the contract agreement on behalf of the City.
10. Awarding contract for the purchase of Tractor Loader (Interim City Manager
McBride)
Staff’s Recommendation: Awards a contract, in a form approved by the City Attorney, for the purchase of a new Title 23, Tier 4 Tractor Loader, City Project No. 14-09, Bid Call No. 673-16 to Papé Machinery Inc., French Camp, California in the amount of $94,794.73; and authorizes the City Manager or his designee to execute the contract agreement on behalf of the City.
11. Rejecting bids for the purchase of two (2) Dump Trucks (Interim City
Manager McBride)
Staff’s Recommendation: Rejects all bids from Bid Call No. 674-16, Project No. 14-11, Two (2) Title 23, Tier 4 Dump Truck Replacement Project; and approves specifications and authorizes advertising Bid Call No. 675-17, Two (2) Title 23, Tier 4 Dump Truck Replacement Project, Re-Bid.
City Council and Successor Agency to ARA Agenda for Meeting of January 23, 2017 Page 4
PUBLIC IMPROVEMENTS: 12. Accepting Broadway Revitalization and Pedestrian Safety Improvement
Project as complete (Interim City Manager McBride) Staff’s Recommendation: Acceptance of work done under contract for construction of Broadway Streetscape revitalization and Pedestrian Safety Improvement Project, Project No. 14-8, Bid Call No. 670-14; authorizes the City Manager to sign a Notice of Completion and have it recorded on behalf of the City; and authorizes a final payment in the amount of $43,081.75.
FUNDING AND BUDGET MATTERS: 13. Treasurer’s Report for the months of November, 2016 and December, 2016
(City Treasurer Heller)
Staff’s Recommendation: Motion to approve the Treasurer’s Report for the months of November, 2016 and December, 2016; or Motion to approve staff’s recommendation as presented.
REPORTS AND PRESENTATIONS FROM STAFF: 14. Adopting Recognized Obligation Payment Schedule and Administrative
Budget for Fiscal Year 2017-18 (Executive Director McBride)
Staff’s Recommendation: Motion to adopt Resolution No. SA 2017-1 adopting the Recognized Obligation Payment Schedule 2017-18 for the July 1, 2017 through June 30, 2018 period and adopting the Administrative Budget for Fiscal Year 2017-18; or Motion to approve staff’s recommendation as presented.
15. Authorizing contract with Rosenow Spevacek Group Inc. for Successor Agency Consulting Services for Fiscal Year 2017-18 (Executive Director McBride)
Staff’s Recommendation: Motion to approve a proposal for professional services, in a form to be approved by the City Attorney, with Rosenow Spevacek Group Inc. (RSG) to perform services to the Successor Agency to the Atwater Redevelopment Agency (Successor Agency) for Fiscal Year 2017-18, and to transmit the consulting services proposal to the Oversight Board for their consideration and possible action; or Motion to approve staff’s recommendation as presented.
City Council and Successor Agency to ARA Agenda for Meeting of January 23, 2017 Page 5
16. Verbal update on proposed Measure H expenditures (Finance Director Deol) CITY COUNCIL MATTERS: 17. City Council comments CLOSED SESSION: Continuation of Closed Session if necessary ADJOURNMENT: CERTIFICATION:
I, Don Hyler III, City Clerk/Secretary of the City of Atwater, do hereby certify that a copy of the foregoing agenda was posted at City Hall a minimum of 72 hours prior to the meeting.
_______________________________ DON HYLER III CITY CLERK SB 343 NOTICE In accordance with California Government Code Section 54957.5, any writing or document that is a public record, relates to an open session agenda item and is distributed less than 72 hours prior to a regular meeting will be made available for public inspection in the office of the City Clerk at City Hall during normal business hours at 750 Bellevue Road.
If, however, the document or writing is not distributed until the regular meeting to which it relates, then the document or writing will be made available to the public at the location of the meeting, as listed on this agenda at 750 Bellevue Road.
In compliance with the Federal Americans with Disabilities Act of 1990, upon request, the agenda can be provided in an alternative format to accommodate special needs. If you require special accommodations to participate in a City Council, Commission, or Committee meeting due to a disability, please contact the City Clerk’s Office a minimum of three (3)
business days in advance of the meeting at 357-6205. You may also send the request by email to jdelreal@atwater.org.
In compliance with the Federal Americans with Disabilities Act of 1990, upon request, the agenda can be provided in an alternative format to accommodate special needs. If you require special accommodations to participate in a City Council, Commission, or Committee meeting due to a disability, please contact the City Clerk’s Office a minimum of three (3) business days in advance of the meeting at 357-6205
~ January 2017 ~
1 2 3 4 5 6 7
8 9 10 11 12 13 14
15 16 17 18 19 20 21
22 23 24 25 26 27 28
29 30 31
Saturday
New Year's Day
New Year's
Sunday Monday Tuesday Wednesday Thursday Friday
City Holiday
City Hall closed
6:00 PM City Hall closed
City Council Meeting -
City Holiday Community Development
Martin Luther King, Jr. Day & Resources Commission City Hall closed
Observed Meeting - 6:00 PM
1 day
Trash pick up delayed
4:00 PM
City Hall closed
Audit & Finance Merced County District 3
"Mobile" Office Hours -
Committee Meeting - Supervisor McDaniel
City Council Meeting - 1:30 - 3:30 PM
Notes:
6:00 PM
1 2 3 4
5 6 7 8 9 10 11
12 13 14 15 16 17 18
19 20 21 22 23 24 25
26 27 28 Notes:
Saturday
~ February 2017 ~Sunday Monday Tuesday Wednesday Thursday Friday
City Hall closed
City Hall closed
Special City Council Community Development
Meeting - 4:00 PM & Resources Commission City Hall closed
Tentative Meeting - 6:00 PM
6:00 PM
City Council Meeting -
Observed
City Hall closed
City Holiday Merced County District 3
"Mobile" Office Hours -
President's Day Supervisor McDaniel
Audit & Finance
Trash pick up delayed 1:30 - 3:30 PM
1 day
4:00 PM
Committee Meeting -
6:00 PM
City Council Meeting -
January 23, 2017
FINANCIAL
RECOVERY PLAN
In 2012 the Municipal Resource Group
(MRG) prepared a Fiscal Sustainability
Report for the City. The report reviewed
several critical areas;
General Fund
Sanitation Fund
Water Fund
BACKGROUND
Strategic Realignment of Services – Contracting
Develop & Utilize a financial forecasting model
Prepare Timely Annual Audits
Document Loans between Funds
Document Transfers between Funds – in Budget
Evaluate Financial Condition of other City Funds
Recover Full Costs of providing Services
MRG RECOMMENDATIONS
Restore a balance General Fund Budget – each fiscal year
Work to restore Fund Balance and Reserves
Renegotiate Property Tax Sharing Agreement with Merced County
Negotiate modifications to labor contracts
Reduce non personnel costs
Fire Protection Contract
Enhance Business License Renewals
Collect Fund Account Receivables
Sales Tax Measure (Measure H)
MRG RECOMMENDATIONS
GENERAL FUND
Restore self-supporting status
Fee increases
Franchise fee for collection services
Transfer sanitation billing services
MRG RECOMMENDATIONS
SANITATION FUND
Restore self-supporting status
Fee increases
Collection of accounts receivable
MRG RECOMMENDATIONS
WATER FUND
The City Council with support from the community
implemented many actions to restore fiscal sustainability;
Measure H – sales tax to support public safety
Adopted internal loan documents and setup payment schedules
for all intra fund loans
Created tiered retirement and health programs for employees
Temporary Public Safety furloughs and concessions
PAST ACTIONS - ACCOMPLISHMENTS
Cost recovery and miscellaneous fee increases
Employee attrition – especially in General Fund areas
Contracting for services when possible
Reallocation of expenses when and where possible
Implemented rate increases in enterprise funds
Sanitation Franchise Fee
ADDITIONAL PAST ACTIONS
WHERE ARE WE NOW ?
Slow Recovery Has Begun
Property/Sales Tax Revenues Increasing
Increased Development Activity
Inter-Fund Loan Repayments are ongoing
Enterprise Funds Self-Supporting
WHERE ARE WE NOW ?
Fully Committed Measure H Funds
Drawdown of Gas Tax Funds
Negative Fund Balance in General Fund
Increasing Demand for General Fund Services
WHERE ARE WE NOW ?
CHALLENGES AHEAD
Enterprise Funds
Measure H Fund
Gas Tax Fund
General Fund
SIGNIFICANT CHALLENGES AHEAD
Water, Wastewater, and Sanitation Funds must continue to
generate sufficient revenue to cover operating/capital costs
Periodic Rate Studies to ensure revenues are sufficient for
needs
Maintain Loan Repayments
Plan for future needs – master plan updates
Implement capital projects to maintain services
ENTERPRISE FUNDS
MEASURE H FUND
Projected Operating Shortfall in Each of Next Five Years – expenditures projected to exceed revenues in each fiscal year
Draw Down of Reserves
Measure H Fund could be in Deficit Position by FY 2021-22
15
GAS TAX FUND
Operating Shortfall in Each of the last Five
Years
Reserves may be depleted in FY 2017-18
Measure V may be a substitute to provide for
maintenance and reconstruction of roads
16
Slow Economic Recovery
Expenditures Outpacing Revenues
On-going Negative Fund Balance
GENERAL FUND FORECAST
Fund Balance (June 30, 2016)
(- $2.8) million
Minimum Target Fund Balance
+ $2.1 million
Atwater Below Minimum Target Level
By $4.9 million
FUND BALANCE
POSSIBLE ACTION TO BE
TAKEN
The Atwater City Council held a Financial Issues Workshop on
January 5, 2017
The meeting was facilitated by Carol Whiteside with California
Strategies LLC.
The Purpose was to;
Provide accurate information on the financial situation
Receive information on departmental needs and issues
Review issues that contributed to the current situation
Collect ideas and options to improve the financial condition
FINANCIAL ISSUES WORKSHOP
Several fund models showing the impacts of some
larger possible decisions were used to project where
funds would be over a five year term.
The models were intended to provide a broad picture
but also show the magnitude of some specific items.
They included CALPERS Restructuring vs. no
restructure, retaining Furloughs vs. eliminating, and
City – County Property Tax Sharing Agreement.
FUND MODELS & NOTES
Five total models shown for the General Fund
Only one model showed a positive Fund Balance by
2020-21 it included retaining furloughs in non public
safety areas, restructuring CALPERS, restructuring
the City – County Property Tax Sharing Agreement,
and maintaining current staffing – including keeping
two current director positions vacant
All models and full presentation are located on City Web Site
FUND MODELS & NOTES
Cost to Eliminate Furloughs = $568,118 – projected
over next 5 years
Savings from CALPERS Re-Structuring = $3.4M –
over next 5 years
All Budgeted Revenues Must Be Collected – can’t
absorb additional losses
General Fund Cannot Support Additional Costs
Increased Staffing
Coverage of Other Fund Shortfalls
NOTES FROM FINANCIAL ADVISORS
The City Council and Staff suggested many ideas which were catalogued as action or needing more study. The ideas also had priorities assigned to them.
This plan is intended to set policy as well as provide guidance and direction.
Implementation of the actions will be done based on requirements specific to the action. That may include City Council approvals, City Manager or Department responsibility, etc. Subsequent actions will be taken as necessary.
The plan should be reviewed and updated periodically to address any changes in the financial condition of the City.
ACTION PLAN
Restructure CAL PERS Side Fund
Amend Property Tax Sharing Agreement with Merced
County
Retain Furloughs
Tow Yard needs to be operational
Encourage new businesses & consider incentives
Provide Financial Updates – clear and accurate
information
Freeze Vacant Unfilled Positions in problem fund areas
ACTION PLAN
Sale of WWTP Property – excess property
Advertise – Marketing the City
Network with other Cities – best practices
Legislative Analyst Assistance
Reduce – Manage Overtime
Recover Costs – building permit fees and CIP projects
Seek Grant Funding – Block Grants as an example
Concessions across the board from city employees
Reopen Employee Contract – Agreements
Balance Gas Tax Fund by transferring positions to work in Maintenance Districts
ACTION PLAN
Measure H Extension
Enforce Fees – collect fees
Evaluate switching utility providers – make up for solar cost increase
Business and Developer Incentives
Utilize Interns
Contract Services
Volunteers to run recreation programs
Consider city wide lighting district
Prop 64 Opportunities
Reduce Animal Shelter Costs
ACTION PLAN
Seek donations from businesses
In House Fire Plan Check – when trained and capable
Community Facil it ies Districts
Growth in the City Dole – County Area
Park street sweeper during non essential t imes
Increase temporary car sales – attract more auto sales
Seek additional investment returns – rate of return
Internal Investigations by trained employees – reduces attorney costs
Use Technology to reduce costs – PD and other areas
District Election Costs
General Plan Update
Review Internal Cost Allocations
IT Services RFP
Audit Services RFP
ACTION PLAN
QUESTIONS?
WARRANTS SUMMARY FOR JANUARY 23,20T7
AMOUNTDESCRIPTION
TOTAL OF WARRANTS (FROM WARRANT REPORT)
ADDTTTONAL WARRANTS (THESE AMOUNTS ARE NOT TNCLUDED rN TOTAL WARRANTS)
DATE
Prewrittens included in this current warrant run (s16,755.59)
543,186.62
s109,939.64
s 466,553.91
S602,924.58
TOTAL ADDITIONAL WARRANTS 5136,37o.67
GRAND TOTAL OF WARRANTS PAID =======================================================================
TNFORMATTONAL ONLY ( TNCLUDED tN THE TOTAL WARRANTS TOTAL)
AMOUNTDESCRIPTIONDATE
tl5/2OL7 PERS Retirement EFT L2/t5/t6 - L2/28/L6t/5/2O77 PERS Health - JANUARY 2016
12/28/2ot6 Net Payroll
L2/28/2O76 Federal Taxes
12/28/2ot6 State Taxes
t/s/20L7 Net Payroll
L/5/20t7 Federal Taxes
tl5l20L7 State Taxes
!/5/2oL7 Payroll Deductions
TOTAL I N FORMATIONAL WARRANTS
556,100.53 S66,616.s7 TotalPayroll
S6,8to.ozS3,699.97
5135,260.55 5]-92,223.22 Total Payroll
S50,597.21
s6,365.46
52,283.57
s26t,L23.36CITY TR RER
Accounts Payable
Checks for Approval AðW"ter
Check Number Check Date Fund N¿me
User:
P¡inted:
69470
69470
69470
69471
69472
69472
jdaniel
llIS/201'l - 1:46 PM
0t/0912017
0r/09120r7
01/09120r7
01t09/2017
0t/09t201'1
[uùçr rF0 BdÞìftÆ Rßd" ffür# cA s6301
Void
69473 0t/09t2017 General Fund
69474 0t/09/2017 General Fuud
69475 0U09t2017 General Fund
69476 0r/09/20t7 Section 125 Medical
69477 0l/09/201'1 General Fund
69478 0U09/201',7 General Fund
69479 0U09/2017 General Fund
0t/09t2017 General Fund
Intemal Service Fund
Intemal Service Fund
Water Enterprise Fund
General Fund
General Fund
Account Name
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Miscellaneous Union Dues
Gamishments
Gamishments
Pre-Paid Legal
Gamishments
Deferred Compensation
Deposits Section 125
Training
Training
Vendor Name
WINTONHARDWAREWINTONHARDWAREWINTONHARDWARE
Check Total:
AFSCME DISTRICT COUNCIL 57
Check Total:
FRANCHISETAX BOARDFRANCHISETAX BOARD
Check Total:
PRE-PAID LEGAL SERVICES
Check Total:
STATE DISBURSEMENT IJNIT
Check Total:
VANTAGEPOINT TRANSFER AGT-457
Check Total:
SAMUELBURRIS
Check Total:
CITYOF FRESNO
Check Total:
DARTN JANTZ
Amount
54.46
|.9222.30
88.68
696.12
696.12
481.47
50.00
53t.47
28.91
28.91
977.O7
977.07
s0.00
50.00
492.00
492.00
3'72.O0
372.00
660.20
660.20
5,523.00
AP-Checks forApproval (lll8l20l7 - 1:46 PM)
Contracted Recreation Fees KIDTIME FITNESS
Check Total:
Page 1
Check Number Cheek Date Fund Name
69480 0t/o912017 General Fund
Account Name
Mens Fall Slo-Pitch Ball
Cornmunications
Special Departmental Expense
Uniform & Clothing Expens:
Offrce Supplies
Special Departmental Expense
Travel\Conferences\ùf e etings
Girls Volleyball
Special Departmental Expense
Communications
Special Departmental Expense
Training
Special Deparhnental Expen;e
Special Departmental Expenre
Special Departmental Expense
Vendor Name
URBAN ILLUSTRATORS
WESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANKWESTAMERICABANK
Void Amount
5,523.00
692.80
6948t
69481
6948t
69481
69481
69481
69481
6948t
6948r
69481
6948 l6948 I6948 I
69481
0t/0912017
0U09/2017
01109/20r7
0t/09/2017
01/09t2017
0r/0912017
0t/09/201'7
01/0912017
0I/0912017
0t/09/201'1
01109/20t'|
0r/09/20t7
01/09/2017
0r/09t2017
General Fund
Intemal Service Fund
General Fund
General Fund
Gas Tax,/Street Improvement
Gene¡al Fund
General Fund
General Fund
Gene¡al Fund
Water Enterprise Fund
General Fund
Risk Management Fund
General Fund
General Fund
Check Total:
Check Total:
Check Total:
Report Total:
692.80
2,900.00
61.47
s 18.20
69.08
68.40
674.34
213.58
406.08
662.85
60.00
250.00
t84.23
5 1.78
523.33
16,755.59
6,643.34
AP-Checks for Approval (lll8l20l7 - l:46 PM) Page2
Accounts Payable
Checks for Approval A'ii{äterUser:
Printed:
jdaniel
I/1812017 - l:47 PM
0u231201'1 General Fund
Vendor Name
BARBARA RIIS CHRISTENSEN
ACEC CALIFORNIA
Check Total:
ALLIED WASTE SERVICES #917
Check Total:
AMERICAN REPUBLIC
Check Total:
LUCYARMSTRONG
Check Total:
AI and T
AT andTAT andTAT andTAT andTAT and TAT and TAT andT
Check Total:
ATWATER CHIROPRACTIC, INC.
Check Total:
BEST IMPRESSION PRINTING
Check Total:
BETTER DEAL PRINTING CENCAL
Camrltrr¡tnúIv Pritc Clt_v ll"idcïs0 Hkvrfì FßãJ" Atr¡ãßf çå9Faç1
Void
Check Total:
0
Check Number Check Date Fund Name
01123/201'7 General Fund
69482 0I/23/2017 Gene¡al Fund
69483 01/2312017 Sanitation Enterprise
01/231201'l Employee Benefits Fund
General Fund
General Fund
Northwood Village LDWater Enterprise Fund
Water Enterprise Fund
Sewer Enterprise Fund
Intemal Service Fund
General Fund
Account Name
Community Center
Training
Solid Waste CollectrVDisposal
Health Insurance, Retirees
Special Departmental Expense
Communications
Communications
Communications
Communications
Communications
Communications
Communications
Special Departmental Expense
Special Departmental Expense
Office Supplies
Amount
300.00
300.00
95. l6
95.16
203,449;71
203,449.71
424.89
424.89
175.69
175.69
932.43
243.10
I12.01
Ú0.67
1, I 18.50
1,585.79
2,289.67
103.67
6,49s.84
13 5.00
13 5.00
896.48
896.48
43. l0
6s48s/
6s48/
6e48/
6s48/
,**/
69486
69486
69486
69486
69486
69486
69486
0U23/2017
01123/20t'7
0t/23/20r7
0U23/20t7
01123/20t7
0l/23/2017
01123/20t7
0t/23/20t7
o1/2f12017 General Fund
01/2312017 General Fund
o1/2312017 General Fund
AP-Checks forApproval (111812017 - 1:47 PM)
Special Departmental Expense
Page I
Check Number Check Date Fund Name
69490 01/23t2017 General Fund
Account Name
Adult Slo-Pitch Softball
Travel\Conferences\Meetings
Travel\Conferences\Meetings
Travel\Conferences\ùÍeetings
Travel\Conferences\Meetings
T¡avel\Conferences\Meetings
Community Center
Community Center
Special Departmental Expenre
Communications
Special Departmental Expen ;e
Inspection Fees
Deposits Section 125
Communications
Professional Services
Uniform & Clothing Expense
Vendor Name
Check Total:
BOLLINGER INSURANCE
Check Total:
CALIFORNIA STRATEGIES, LLCCALIFORNIA STRATEGIES, LLCCALIFORMA STRATEGIES, LLCCALIFORNIA STRATEGIES, LLCCALIFORNIA STRATEGIES, LLC
Check Total:
CASTLE FAMILYHEALTH CENTERS INC.CASTLE FAMILY HEALTH CENTERS INC.
Check Total:
CHEVRON USA TNC.
Check Total:
COMCASTCABLE
Check Total:
CREDIT BUREAU ASSOCIATES
Check Total:
CSG CONSULTANTS, INC.
Check Total
MATTHEWL, DELREAL
Check Total:
DELTAWIRELESS & NETWORK SOLUTIONS
Check Total:
DEPT. OF JUSTICE
Check Total:
DIAMOND PRINTS
Check Total:
EMC PLANNING GROUP INC
Void Amount
43.1 0
500.00
500.00
950.00
95.00
55.00
200.00
200.00
69491
69491
69491
69491
69491
0t/23/201701t23/2017
0r/23120r7
01/2312017
0t/23t2017
01/23/2017
0t/231201'1
General Fund
General Fund
Gene¡al Fund
Water Enterprise Fund
Sewer Enterprise Fund
General Fund
General Fund
69492
69492
1,500.00
300.00
200.00
6s4s3/
6s4s4/
6s4ss/
6s4s6/
6s4s7/
6s4s8/
6s4se/
6ss00/
6ss|t/
01/2312017 General Fund
0U23/2017 Intemal Service Fund
0U2312017 General Fund
o1/231201'l General Fund
0U23/2017 Section 125 Medical
01/2312017 General Fund
01/23/2017 General Fund
0U23/20t7 General Fund
01/23/2017 Ferrari Ranch Project Fund
500.00
242-02
242.02
124.48
124.48
12.00
12.00
3,330.00
3,330.00
460;70
460.70
1,490.00
1,490.00
496.00
496.00
19.31
19.3 1
28,058.49
AP-Checks forApproval (lll8l20l7 - l:47 PM)
Professional Services
Page 2
Check Number Check Date Fund Name Account Name
Professional Services
Professional Services
Professional Services
Professional Services
Professional Services
Professional Services
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Accounts Payable
Girls Volleyball
Professional Services
Traffrc Signal Syncbronization
Community Center
Community Cente¡ Rental
Training
Vendor Name
Check Total:
ENVIRONMENTAL COMPLIANCE RESOURCEI
ENVIRONMENTAL COMPLIANCE RESOURCEI
ENVIRONMENTAL COMPLIANCE RESOURCEI
ENVIRONMENTAL COMPLIANCE RESOURCEI
ENVIRONMENTAL COMPLIANCE RESOURCEÍ
ENVIRONMENTAL COMPLIANCE RESOURCEÍ
Check Total:
FERGUSON ENTERPRISES INC. #690
FERGUSON ENTERPRISES INC. #690
FERGUSON ENTERPRISES INC. #690
FERGUSON ENTERPRISES INC. #690
FERGUSON ENTERPRISES INC. #690
FERGUSON ENTERPRISES INC. #690
FERGUSON ENTERPRISES INC. #690
FERGUSON ENTERPRISES INC. #690
FERGUSON ENTERPRISES INC. #690
Check Total:
BRITTNI FLORES
Check Total:
JOSEPHHAMMAR
Check Total
JLB TRAFFIC ENGINEERING, INCJLB TRAFFIC ENGINEERING, INC
Check Total
LANDMARK TABERNACLELANDMARKTABERNACLE
Check Total
KENNEDY LEE
Check Total:
69502
69502
69502
69s02
69502
69502
69503
69503
69503
69s03
69503
69503
69503
69s03
01/23/2017
0I/23120t7
01/2312017
0t/23t201'1
0l/23120r'1
0U231201'l
0|23/20170U23/2017
0U23/2017
0U23/201'l
0U23/2017
0112312017
0r/23/20t7
01/23t2017
01/23t2017
0U2312017
0U23/20t7
0U23/2017
otl23l20l'l
28,058.49
215.00
2,598.05
322-40
3 5.80
7I;70
35.80
69504
69506
01/2312017 Water Enterprise Fund
01/23/2017 General Fund
Gas Talr:/Street Improvement
Gene¡al Fund
Price Annexation LMAMeadowView LNDSCP
Stone Creek LNDSCPBell Crossing LNDSCP
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise FundrWater Enterprise Fund
Water Enteçrise Fund
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Gas Tax/Street Improvement
General Fund Capital
General Fund
General Fund
Void Amount
3,278.75
1,416.08
t29.94
64.15
559.47
535.s2
241;75
379.73
193.32
1, r 97.80
4,717.76
49.62
49.62
r00.00
100.00
69.42
69.42
I 38.84
300.00
-23 1.00
69.00
100.00
100.00
160.00
160.00
'r'*'rr',rr!
69507
0U23/2017 General Fund
01/23/2017 General Fund
AP-Checks forApproval (lll8l20l7 - 1:47 PM)
Girls Votleyball JACQUY LOPEZ
Check Total:
Page 3
Check Number Check Date Fund Name Account Name Vendor Name Void Amount
69510
695 I
69512
69512
69513
695t3
69513
69513
69513
69513
69513
69513
69513
69513
6951
0U23/2011 General Fund
0r123/2017 Gene¡al Fund
Girls Volleyball
Professional Services
Building Permits
sB 1473
Special Depalmental Expense
Special Departmental Expeme
Special Departmental Experse
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expense
Special Departmental Expenre
Special Departmental Expenre
Memberships & Subscriptions
TrainingTraining
AMOSAM. MASANIAI
Check Total:
MERCED COUNTY ANIMAL CONTROL
Check Total:
MERCED COUNTY COMMLTNITY ACTION AGIMERCED COUNTY COMMUNITY ACTION AGF
Check Total:
MERCED COTINTY DEPT. OF PUBLIC HEALTHMERCED COTINTYDEPT. OF PUBLIC HEALTHMERCED COI.INTY DEPT. OF PUBLIC HEALTHMERCED COTINTY DEPT. OF PUBLIC HEALTHMERCED COIINTYDEPT. OF PUBLIC HEALTHMERCED COTINTYDEPT. OF PUBLIC HEALTHMERCED COUNTY DEPT. OF PUBLIC HEALTHMERCED COI'NTY DEPT. OF PUBLIC HEALTHMERCED COLINTY DEPT. OF PUBLIC HEALTHMERCED COUNTYDEPT. OF PUBLIC HEALTH
Check Total:
MERCED COI.INTY LAW ENFORCEMENT CHIF
Check Total:
MERCED COTINTY SHERRIFF'S DEPARTMENTMERCED COTINTY SHERRIFF'S DEPARTMENT
Check Total:
MERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICT
MERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICT
MERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICT
272.00
272.00
t8,257.00
0l/2312017
01123/2017
01/2312017
0t/23120r7
0U23/2017
0t/23/2017ot/2f120t70t/23t201'1
0U23/201'1
0t/2312017
01/2312017
011231201'7
0r/23/20t7
01/2312017
01123/20t7
01/2312017
01/23120t7
0l/2312017
0U23/201't
01123/2017
01/2312017
ot/2312017
0U23/201'1
0t/23/20t'7
01/23/2017
01/2312017
oU23l20t7
01/2312017 General Fund
General Fund
General Fund
Internal Service Fund
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Sewer Enterprise Fund
General Fund
General Fund
General Fund
Gas Tax/Street Improvement
Price Annexation LDPrice Annexation LMAMello Ranch LDMello Ranch LNDSCP
Camsllia Estates LDJuniper Meadows LDCamellia Meadows LDStone Creek LDStone Creek LNDSCPAmerica West LDBell Crossing LD
18,257.00
123.00
1.00
124.00
t,732.00
181.00
181.00
I8t.00181.00
18t.00l 81 .00
181.00
181.00
575.00
6ssts/69515
6sst6/69516
69516
695 l669516
69516
69516
69516
69516
69516
69s 16
69516
695 l6
3,755.00
r 00.00
100.00
50.00
50.00
utiliriesUtilities
UtilitiesUtilities
Utilities
UtililiesUtilitiesUtilities
Utilities
Utilities
uriliriesUtilities
Utilities
100.00
664.87
339.03
148.85
r7.77
284.38
46.87
49.63
4.14
49.63
t79.31
15.62
109.88
243.26
AP-Checks forApproval (llt8l20l7 - l:47 PM) Page 4
Check Number Check Date Fund Name Account Name
Utilities
Utilities
Utilities
Utilities
Utilities
UtilitiesutilitiesUtilities
Utilities
Utilities
Special Departmental Expense
Printing & Advertising
Printing & AdvertisingWheel Loader Replacement Prj
Tractor Loader Replacement Prj
Dump Trucks Replacement (2)
Professional Services
Professional Services
Professional Services
Professional Services
Professional Services
Professional Services
Offrce Supplies
0füce Supplies
Offrce Supplies
Vendor Name
MERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICTMERCED IRRIGATION DISTRICT
Check Total
MERCED MEDICAL SUPPLY
Check Total:
MERCED STIN STAR-LEGALS
MERCED SIIN STAR-LEGALSMERCED SUN STAR-LEGALSMERCED SI-IN STAR-LEGALSMERCED SUN STAR-LEGALS
Check Total:
MONTE VISTA SMALL ANIMAL HOSPITALMONTE VISTA SMALL ANIMAL HOSPITALMONTE VISTA SMALL ANIMAL HOSPITALMONTE VISTA SMALLANIMAL HOSPITAL
Check Total:
MI.INICIPAL RESOURCE GROUP, LLC
Check Total:
MI.]NISERVICES LLC
Check Total:
NEOFTINDS BY NEOPOST
Check Total:
THE OFFICE CITYTHE OFFICE CITY
Check Total:
PACIFIC TELEMANAGEMENT
Void Amount
69516
69st6
69st6
69516
69st669516
69516
695t6695 t669516
01/23/2017
01/23t2017
0r/2312017
0t/2312017
0U23t2017
0y23/20t'|01123t2017
01/23/2017
01123/2017
0U23/201'1
15.62
303.76
463.07
271.67
144.97
2s2.75
t5.62
9.21
239.28
3,257.33
0I/23/20t7 Gene¡al Fund
Bell Crossing LNDSCP
Atwater South LDMello Ranch 2 LDMeadowView LDAspenwood LDApplegate Ranch LDApplegate Ranch Lndscp
Water Enterprise Fund
Sewer Enterprise Fund
Sewer Enterprise Fund
General Fund
General Fund
General Fund Capital
General Fund Capital
General Fund Capital
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
7,126.52
24.006951
6951
695 l969519
69519
6952r
69523
69523
69518
69s18
69518
69518
69518
01/23t2017
0U23/20r'7
01/2312017
01/2312017
0r/23120t7
01/231201'l
0r/23120t7
0t/231201'1
0t/23t2017
01123/2017
01/23/20t7
24.00
95.40
156.60
66.00
66.60
70.20
0U2312017 General Fund
0|23/201'7 General Fund
0l/23/20t7 General Fund
454.80
90.00
75.00
25.00
50.00
240.00
t,575.60
t,575.60
492.00
492.00
1,000.00
r,000.00
378.35
141.'.l6
520. I I
78.0069s24 01/2312017 General Fund
AP-Checks forApproval (lll8l20l7 - 1:47 PM)
Communications
Page 5
Check Number Check Date Fund Name
69525 01/2312017 General Fund
Account Name
Professional Services
Professional Services
Professional Services
P¡ofessional Services
Special Departmental Expense
Special Departmental Expense
Professional Services
Special Departmental Expense
Special Departmental Expense
Special Deparhnental Expense
Special Departmental Expense
Professional Services
Special Departmental Expense
Special Departmental Expense
Training
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Rents & Leases
Vendor Name
Check Total:
PATRICK & CO.
Check Total:
A.M. PECHE & ASSOC. LLCA,M. PECHE & ASSOC. LLCA.M. PECHE & ASSOC, LLC
Check Total:
PRESTON'S LOCK & KEYPRESTON'S LOCK & KEY
Check Total:
PRIME SHINE, INC
Check Total:
QUICKPCSUPPORT
QUICKPCSUPPORT
QUICKPCSUPPORT
QUICKPCSUPPORT
QUICKPCSUPPORT
QTIICKPCSUPPORT
QUICKPCSUPPORT
Check Total:
PATRICKRADKE
Check Total
RAYMORGAN COMPANYRAYMORGAN COMPANYRAY MORGAN COMPANY
RAYMORGAN COMPANYRAYMORGAN COMPANY
RAYMORGAN COMPANYRAYMORGAN COMPANYRAYMORGAN COMPANYRAY MORGAN COMPANYRAYMORGAN COMPANYRAY MORGAN COMPANYRAYMORGAN COMPANYRAY MORGAN COMPANY
Void Amount
78.00
164.54
164.54
2,204.30
575.00
400.00
3,179.30
31.21
2.69
3 3.90
122.50
69526
69526
69526
69527
69527
69s28
01/231201'l
01/23t2017
0t/23120r7
01t23/2017
0t/23120r'7
1
/01/23/2017 General Fund
0U23/2017
01/23/2017
0t/23/20r'7
01123/2017
01/2312017
0U2312017
0|23t20r7
Sewer Enterprise Fund
General Fund
Sewer Enterprise Fund
General Fund
General Fund
Information Technology Fund
Information Technology Fund
Information Technology Fund
Information Technology Fund
Water Enterprise Fund
Information Technology Fund
Information Technology Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
Gene¡al Fund
General Fund
General Fund
General Fund
General Fund
General Fund
69529
69529
69529
69529
69s29
69529
69529
122.50
54.00
l,875.96
265.67
26.99
220.00
585.00
5,505.00
69530 0t/23120r7 Gene¡al Fund
8,532.62
100.00
100.00
t 85.49
14.83
365.08
544.68
365.08
14.83
365.08
365.08
185.48
14.83
335.63
14.83
14.83
6953t
6953 I6953 1
69531
69531
69531
69531
6953r
6953t
69531
69531
6953 I6953r
0t/23/20t70r/2312017
0t/2312017
0U231201'1
0r/23/201'l
01/2312017
0112312017
0t/23120r7
011231201'l
0l/23/2017
0t/23/20t701/23t2017
01/23/2017
AP-Checks for Approval (111812017 - 1:47 PM) Page 6
Check Number Check Date Fund Name Account Name
Operations & Maintenance
Operations & Maintenance
Operations & Maintenance
Operations & Maintenance
Operations & Maintenance
Operations & Maintenance
Operations & Maintenance
Operations & Maintenance
Operations & Maintenance
Atw Blvd Strscp-Dwntwn Sub
Project Retention
Special Departmental Expense
Offrce Supplies
Office Supplies
Offrce Supplies
Special Departmental Expense
Special Departmenf al Expense
Special Departmental Expense
OfÍice Supplies
Offrce Supplies
Special Departmentâl Expense
Special Departmental Expense
Offrce Supplies
Ofüce Supplies
Special Departmental Expense
Office Supplies
Offrce Supplies
Office Supplies
Office Supplies
Vendor Name
RAY MORGAN COMPANYRAY MORGAN COMPANYRAYMORGAN COMPANYRAYMORGAN COMPANY
RAYMORGAN COMPANYRAYMORGAN COMPANYRAYMORGAN COMPANYRAYMORGAN COMPANY
RAY MORGAN COMPANY
Check Total:
ROLFE CONSTRUCTIONROLFE CONSTRUCTION
Check Total:
ROSENOW SPEVACEK GROUP INC.
Check Total:
SANTA FE PET
Check Total:
ST FRANCIS ELECTRIC
Void
69532
69533
69s35
69531
69531
6953r
69531
69531
6953 I
6953 I
6953 I
6953 1
69536
69536
69536
69536
69536
69536
69536
69536
69536
69536
69536
69s36
69536
69536
69536
69536
69536
01/2312017
01/23t2017
0112312017
0U23t201'1
01123/201'7
0U23/20t'|
0U23/2017
0U23/2017
0U23120t7
0l/2312017
0t/2312017
0U23t2017
0|231201',7
0U23/201'.7
0U23/2017
0U23/20t7
0U23/2017
0U23/2017
0U23/2017
0U23/20t7
0t/2312017
0r123/20r7
01123120t7
0U23/2017
0t/23/20t70U23/2017
0U23/2017
0t/23/20r7
0U23120t7
Amount
456.97
25'7.42
139.12
445.14
4'79.92
192.08
I 81.56
614.61
544.05
6,096.62
3,789.00
-1u9.45
3,599.55
3,116.25
3,tt6.25
446.00
446.00
30,400.00
30,400.00
62s.31
93.33
40.37
35.85
2t4.63
83. l526.11
134.07
18.33
26.43
328.24
489.81
4.15
23.47
213.t1
122.21
9.'72
19.97
General Fund
General Fund
General Fund
General Fund
General Fund
Water Enterprise Fund
General Fund
General Fund
General Fund
01/231201'1 RDVLPMNT Obligation Retirement Professional Services
01/2312017 General Fund Professional Services
01/2312017 Gas TaxlStreet Improvement Professional Services
Gas Tax/Street Improvement
Gas Tax/Street Improvement
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
General Fund
Check Total:
STAPLES BUSINESS ADVANTAGE
STAPLES BUSINES S ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINE S S ADVANTAGESTAPLES BUSINESS ADVANTAGE
STAPLES BUSINESS ADVANTAGE
STAPLES BUSINE S S ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGESTAPLES BUSINESS ADVANTAGE
AP-Checks forApproval (111812017 - 1:47 PM) PageT
Check Number Check Date Fund Name Account Name
Professional Services
Professional Services
Professional Services
Professional Services
Professional Services
Operations & Maintenance
Professional Services
Professional Services
Professional Servìces
Professional Services
Special Departmental Expen;e
Special Departmental Expense
Disability I¡surance
Disability Insurance
Life Insurance
Disability Insurance
Disability Insurance
Life Insurance
Communications
Communications
Communications
Communications
Communications
Communications
Communications
Communications
Communications
Comrnunications
Communications
Communications
Vendor Name
Check Total:
THOMAS H. TERPSTRA
THOMAS H. TERPSTRATHOMAS H. TERPSTRATHOMAS H. TERPSTRA
THOMAS H. TERPSTRA
Check Total:
TESEI PETROLEUM, INC.
Check Total:
THE UPS STORE
THE UPS STORE
THE UPS STORE
THE UPS STORE
Check Total:
TROP¡IY CASE
TROPHYCASE
Check Total:
IINUM LIFE INSURANCE
TINUM LIFE INSURANCE
TINUM LIFE INSURANCE
IINUM LIFE INSURANCE
I.INUM LIFE INSURANCE
IINUM LIFE INSURANCE
Check Total:
VERIZON WIRELESS
VERIZON WIRELESS
VERIZONWIRELESS
VERIZON WIRELESS
VERIZON WIRELESS
VERIZONMRELESSVERIZON WIRELESSVERIZON WIRELESS
VERIZON TVIRELESS
VERIZON WIRELESS
VERIZON WIRELESS
VERIZONWIRELESS
Void Amount
2,508.26
5,403.14
9,286.86
2,887.50
45.00
877.50
18,500.00
2,411.68
2,4n.68
29.70
29.70
35.10
35.1 0
t29.60
46.48
226.80
2'73.28
s75.45
2,374.3s
1,139.63
575.45
2,412.25
I,156.53
8,233.66
205.00"71.23
78.68
42.91
89.17
-5. l6734.64
107.28
t0.73
10.73
64.36
10;73
69537
69537
69537
6953'7
69537
69538
69539
69539
69539
69540
69540
6954t
69541
69541
69541
69541
69542
69542
69542
69542
69542
69542
69542
69542
69542
69542
69542
0U23/201',7
0r/23/20t"t
01/2312017
0t/2312017
0|23/201'1
01123/2017
01/2312017
0r123/2017
0U23/2017
0t/23/2017
0U23/201'l
01/23120t7
01123t2017
0Ú23/201'1
0r/23120t7
01/2312017
0t/2312017
01/2312017 Intemal Service Fund
General Fund
Risk Management Fund
Ferrari Ranch Project Fund
Sewer Enterprise Fund
Water Enterprise Fund
Water Enterprise Fund
Sewer Enterprise Fund
Water Enterprise Fund
Sewer Enterprise Fund
General Fund
General Fund
Risk Management Fund
Risk Management Fund
Risk Management Fund
Risk Management Fund
Risk Management Fund
Risk Management Fund
General Fund
Gas Tax./Street Improvement
Sewer Enterprise Fund
Measure H Fund
Water Enterprise Fund
General Fund
General Fund
General Fund
Gas TaxlStreet Im¡rovement
Sewer Enterprise Fund
Water Enterprise Fund
Intemal Service Fund
0t/23/20t701/2312017
0t/23120r'7
0112312017
0t/2312017
0U23/2017
01/23/20t7
01/2312017
0t/23120t7
0U23t2017
0U23/201'1
0|23/2017
AP-Checks forApproval (lll8l20l7 - 1:47 PM) Page 8
Check Number Check Date Fund Name Account Name
Communications
Communications
Vision Insurance
Vision Insurance
Life Insurance
Fruitland Ave Rd Improvements
Fruitland Ave Rd Improvements
Fruitland Ave Rd Improvements
Utilities
Closing of WWTPProfessional Services
Professional Services
Girls Vollevball
Vendor Name
VERIZON WIRELESS
VERIZON WIRELESS
Check Total:
VISION SERVICE PLAN (CA)
VISION SERVICE PLAN (CA)
Check Total:
VOYA RETIREMENT INSURANCE
Check Total:
\ryH CONSULTING SERVICES
VVH CONSULTING SERVICES
VVH CONSULTING SERVICES
Check Total:
WEST COAST GAS CO. INC.
Check Total:
WESTYOST & ASSOCIATES
WESTYOST & ASSOCIATES
WEST YOST & ASSOCIATES
Check Total:
RICHARDA. ZAMARRIPA
Check Total:
Report Total:
Void
6ss42/69542
69543
69543
69544
69545
6954s
69545
69546
0112312017
01123/2017
01/2312017
01/2312017
0t123/20r'1
0U23120t'l
0U23/2017
01123/2017
0U23/2017
0U23/201'l
01/2312017 Risk Management Fund
General Fund
Intemal Service Fund
Employee Benefits Fund
Employee Benefits Fund
Gas TaxlStreet Improvement
Gas TaxlStreet Improvement
Gas TaxlStreet Improvement
Sewer Enterprise Fund
Sanitation Enterprise
Sewer Enterprise Fund
0v231201'1 Intemal Service Fund
Amount
53.64
10.73
1,484.67
887.79
1,355.40
2,243.t9
36.26
36.26
21,329.44
34,755.00
3,400.00
59,484.44
21.96
21.96
932.80
2,156.57
3,938.80
7,028.17
170.00
170.00
6ss47 /69547
69547
01123/2017 General Fund
449,798.32
AP-Checks forApproval (111812017 - 1:47 PM) Page 9
CITY COUNCIL
ACTION MINUTES
December 12, 2016 REGULAR SESSION: (Council Chambers) The City Council of the City of Atwater met in Regular Session this date at 6:09 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Price presiding. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by Mayor Price. INVOCATION: The Invocation was led by Police Chaplain Mead. ROLL CALL: Present: City Council Members Raymond, Rivero, Vineyard, Mayor Pro
Tem Bergman, Mayor Price Absent: None Staff Present: City Manager Pietro, City Attorney Terpstra, CAL FIRE
Battalion Chief Pimentel, Community Development Director McBride, Water Systems Shift Operator Vinson (representing the Public Works Department), Finance Director Deol, City Clerk Del Real, Recording Secretary Bengtson-Jennings
MINUTES: (City Council) Regular meeting, November 14, 2016
CITY OF ATWATER
Minutes
City Council Meeting Action Minutes for December 12, 2016 Page 2
MOTION: City Council Member Vineyard moved to approve the minutes as listed. The motion was seconded by City Council Member Rivero and the vote was: Ayes: Bergman, Rivero, Raymond, Vineyard, Price; Noes: None; Absent: None. The motion passed. NOVEMBER 8, 2016 ELECTION RESULTS: Certifying the canvassing of votes in the November 2016 General Municipal Election (City Clerk Del Real) MOTION: Mayor Pro Tem Bergman moved to adopt Resolution No. 2931-16 certifying the canvassing of votes in the November 2016 General Municipal Election. The motion was seconded by City Council Member Vineyard and the vote was: Ayes: Rivero, Raymond, Vineyard, Bergman, Price; Noes: None; Absent: None. The motion passed. OUTGOING CITY COUNCIL MEMBER COMMENTS: City Council Member Joe Rivero City Council Member Rivero thanked the Lord for all of the trying times and successes, his wife and children for their love and support, his father who taught him that hard work truly pays, his mother who taught him to never compromise values, and the residents of Atwater for their faith in his service. He spoke of several of his accomplishments that brought positive change to Atwater. And, he congratulated the newly elected officials and reminded them to keep the values of the residents of Atwater at heart. Mayor Pro Tem Larry Bergman Mayor Pro Tem Bergman thanked the citizens of Atwater for the opportunity to serve as City Council member the past four years and the newly elected City Council members for running clean campaigns. CEREMONIAL MATTERS: Presentations:
Presentation of plaque to Joe Rivero for his years of service as City Council Member to the City of Atwater
Mayor Price presented Joe Rivero with a plaque for his 12 years of dedicated service as City Council Member to the City of Atwater.
Presentation of plaque to Larry Bergman for his years of service as Mayor Pro Tem/City Council Member to the City of Atwater
City Council Meeting Action Minutes for December 12, 2016 Page 3
Mayor Price presented Larry Bergman with a plaque for his 4 years of dedicated service as Mayor Pro Tem/City Council Member to the City of Atwater.
Presentation of plaque to Jeanna Del Real for her years of service as City Clerk to the City of Atwater
Mayor Price presented Jeanna Del Real with a plaque for her 12 years of dedicated service as City Clerk to the City of Atwater. Certificates of Appreciation were presented to Joe Rivero and Larry Bergman on behalf of House Representative Jim Costa, the County Board of Supervisors, State Senator Anthony Canella, and Assemblyman Adam Gray. PRAYER FOR EXITING CITY COUNCIL MEMBERS AND CITY CLERK: The prayer was led by Police Chaplain Mead. OATH OF OFFICE:
City Council Member Paul Creighton
City Council Member Cindy Vierra
City Clerk Don Hyler III
City Treasurer Jim Heller Mayor Price administered the oath of office to newly elected City Council Members Paul Creighton and Cindy Vierra, to newly elected City Clerk Don Hyler III, and to newly elected City Treasurer Jim Heller. RECESS TO BRIEF RECEPTION: The City Council of the City of Atwater recessed to a brief reception at 6:34 PM. RESUME REGULAR SESSION: The City Council of the City of Atwater resumed Regular Session this date at 7:06 PM in the City Council Chambers located at the Atwater Civic Center, 750 Bellevue Road, Atwater, California; Mayor Price presiding. PLEDGE OF ALLEGIANCE TO THE FLAG: The Pledge of Allegiance was led by Mayor Price. INVOCATION: The Invocation was led by Police Chaplain Mead.
City Council Meeting Action Minutes for December 12, 2016 Page 4
ROLL CALL: Present: City Council Members Creighton, Raymond, Vierra, Vineyard,
Mayor Price Absent: None Staff Present: City Manager Pietro, City Attorney Terpstra, CAL FIRE
Battalion Chief Pimentel, Police Chief Joseph, Community Development Director McBride, Water Systems Shift Operator Vinson (representing the Public Works Department), Finance Director Deol, Human Resources Director Del Real, City Clerk Hyler III, Recording Secretary Bengtson-Jennings
OPENING STATEMENTS FROM NEWLY ELECTED CITY COUNCIL MEMBERS: City Council Member Paul Creighton City Council Member Creighton thanked all of those who helped during his campaign, and he vowed to do his best to serve the citizens of Atwater, to “help get Atwater back on the right track.” City Council Member Cindy Vierra City Council Member Vierra thanked her family for their support, Joe Rivero and Larry Bergman for leaving “big shoes to fill,” and all of those who voted for her in the recent election. SUBSEQUENT NEED ITEMS: None. APPROVAL OF AGENDA AS POSTED OR AS AMENDED: MOTION: City Council Member Vineyard moved to approve the agenda as posted. The motion was seconded by City Council Member Creighton and the vote was: Ayes: Creighton, Raymond, Vierra, Vineyard, Price; Noes: None; Absent: None. The motion passed. CEREMONIAL MATTERS; Certificate:
Local Hero Christopher Carrera, Building Maintenance Worker Mayor Price presented Christopher Carrera with a certificate of appreciation for his efforts to protect City Hall during a recent event and with a plaque in recognition of his heroic actions on behalf of the Atwater Police Department.
City Council Meeting Action Minutes for December 12, 2016 Page 5
PRESENTATION: Monthly verbal report by Merced County District 3 Supervisor McDaniel Merced County District 3 Supervisor McDaniel welcomed newly elected City Council Members Creighton and Vierra as well as newly elected City Clerk Hyler III to the dais. He announced that three new Board of Supervisors will be sworn into office on January 3, 2017. He reported that his staff will present a Castle Commerce Center economic development plan at a future regular City Council meeting. He stated his mobile office hours will resume in January and will be held the fourth Thursday of each month from 1:30 – 3:30 PM in the City Council Chambers, and he encouraged citizens to contact him at (209) 495-7086 for any concerns. COMMENTS FROM THE PUBLIC: Notice to the public was read. JOSE RAMIREZ, representing the Altamont Corridor Express (ACE) Train and Amtrak, thanked Mayor Price and the citizens of Atwater for their efforts to pass Measure V, the Merced County Transportation Expenditure Plan, and spoke in favor of working with the new City Council and City staff on a 5-year capital improvement program to expend the funds. He thanked those who participated in the recent Amtrak survey and announced a 7th daily round trip to Sacramento fare. FRANK JOHNSON, President of Stanislaus County NAACP, welcomed the new City Council members and reminded them that by taking an oath of office they will be held accountable for their actions or lack of actions. JEANNIE KNIGHT, Atwater, questioned when the sewer plant would be completed and reminded the City Council of the importance of reading and understanding all of the materials brought before the City Council for action. No one else came forward to speak. CONSENT CALENDAR: Agenda item #9 under Informational Items Only (No Action Required), “Police Department activities and projects for the month of November, 2016,” was removed from the consent calendar for separate discussion. MOTION: City Council Member Vineyard moved to approve the consent calendar as amended. The motion was seconded by City Council Member Raymond and the vote was: Ayes: Vierra, Creighton, Vineyard, Raymond, Price; Noes: None; Absent: None. The motion passed.
City Council Meeting Action Minutes for December 12, 2016 Page 6
WARRANTS:
3. a) November 30, 2016 b) December 12, 2016
ACTION: Approval of warrants as listed. MINUTES: (Community Development and Resources Commission)
4. Regular meeting, October 19, 2016
ACTION: Acceptance of minutes as listed. REPORTS: 5. Monthly review of local drought emergency (City Attorney Terpstra) ACTION: Reaffirms the facts and findings in Resolution No. 2823-15 declaring the existence of a local drought emergency. RESOLUTIONS: 6. Amending Section 2 of Resolution No. 1345-96 regarding regular Audit and
Finance Committee meetings (Finance Director Deol) ACTION: Adoption of Resolution No. 2930-16 amending Resolution No. 1345-96 regarding regular Audit and Finance Committee meetings. 7. Amending Classification Plan and adopting Salary Schedule A-17 (City Manager
Pietro) ACTION: Adoption of Resolution No. 2928-16 amending the City of Atwater Classification Plan and adopting Salary Schedule A-17, effective January 1, 2017. CLAIMS AGAINST THE CITY: 8. Claim No. 2016-16 ACTION: After consideration and investigation, it is staff’s recommendation that the late claim application for Claim No. 2016-16 be rejected. INFORMATIONAL ITEMS ONLY (NO ACTION REQUIRED): 9. Police Department activities and projects for the month of November, 2016
(Police Chief Joseph)
This item was removed from the consent calendar for separate discussion.
City Council Meeting Action Minutes for December 12, 2016 Page 7
10. Police Volunteer activities for the month of November, 2016 (Police Volunteer
Vineyard) 11. Fire Department activities and projects for the month of November, 2016 (CAL
FIRE Battalion Chief Pimentel) 12. Public Works Department activities and projects for the month of November,
2016 (Interim Public Works Director Faretta) INFORMATIONAL ITEMS ONLY (NO ACTION REQUIRED): Police Department activities and projects for the month of November, 2016 (Police Chief Joseph) Police Chief Joseph reported on Police Department activities and projects for the month of November, 2016. He announced that he will be attending the FBI National Academy in Virginia beginning January 8, 2017 and returning mid-March, 2017. In Police Chief Joseph’s absence, Frank Pietro will remain in a part time capacity, Sergeant Wisdom will assume administration and operations as supervisor, and four acting Police Sergeants have been assigned specific tasks. All nearby agencies have been notified. REPORTS AND PRESENTATIONS FROM STAFF: Approving Vacant Buildings and Underutilized Sites Sales Tax Rebate Program (Community Development Director McBride) MOTION: City Council Member Raymond moved to approve Resolution No. 2932-16 establishing the Vacant Buildings and Underutilized Sites Sales Tax Rebate Program. The motion was seconded by Mayor Price and the vote was: Ayes: Vierra, Vineyard, Raymond, Creighton, Price; Noes: None; Absent: None. The motion passed. CITY COUNCIL MATTERS: City Council comments City Council Member Raymond thanked Larry Bergman and Joe Rivero for their years of service on the City Council. He congratulated newly elected City Council Members Creighton and Vierra. He asked that staff look into installation of a lit crosswalk at Fay Drive and Winton Way. He wished everyone a Merry Christmas. City Council Member Vineyard congratulated Larry Bergman and Joe Rivero on their “retirement.” He congratulated newly elected City Council Members Creighton and Vierra. He requested several agenda items for future regular City Council meetings: an update on the costs associated with CalPERS as well as
City Council Meeting Action Minutes for December 12, 2016 Page 8
three possible solutions (in January), an update on special districts, overhead lighting at crosswalks throughout the City, the possibility of hiring veterans with mechanical skills to assist with City vehicles, a road maintenance priority list (in April), and an update on solar panels. He asked that staff ensure sufficient lighting in front of City Hall. And, he wished everyone a Merry Christmas. City Council Member Vierra thanked the community for their support. City Council Member Creighton thanked Larry Bergman and Joe Rivero for their service and the citizens of Atwater for their support. He wished everyone a Merry Christmas and a Happy New Year. Mayor Price announced that the City’s new website is up and is easy to navigate. He thanked the Atwater Chamber of Commerce for their efforts with this year’s Christmas parade and thanked all of those who participated in the event. He reported on the recent Kops and Fire for Kids event. And, he announced a tentative date for a financial/goal setting workshop with City Council and City staff on January 5, 2017; he invited the public to attend. Mayor Price presented Frank Pietro with a plaque for his almost 40 years of dedicated service to the City as staff. Certificates of Appreciation were presented to Frank Pietro on behalf of U.S. House Representative Jim Costa, the County Board of Supervisors, State Senator Anthony Canella, and Assemblyman Adam Gray. CLOSED SESSION: Mayor Price invited public comments on Closed Session items. No one came forward to speak at this time. Mayor Price adjourned the meeting to Conference Room A for Closed Session at 8:01 PM. Closed Session was called to order at 8:10 PM. Conference with Legal Counsel – Anticipated Litigation – Government Code Section 54956.9(b): Number of cases (2) Conference with Legal Counsel – Existing Litigation – Government Code Section 54956.9(a): Name of Case: Niederreuther Thomas v. City of Atwater, ET AL, Case Number 1:16-CV-00827-DAD-EPG Pursuant to Government Code Section 54957, Public Employee Appointment: City Manager
City Council Meeting Action Minutes for December 12, 2016 Page 9
Conference with Labor Negotiator – Government Code Section 54957.6. Agency Negotiator: Human Resources Director Del Real, Bargaining Units: AFSCME Local 2703, Council 57 - Mid-Management, Miscellaneous, and Clerical units Closed Session adjourned at 9:11 PM. MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: Mayor Price announced that no action was taken, and staff was given direction. The Closed Session agenda was completed. ADJOURNMENT: The meeting adjourned at 9:20 PM. _________________________________ DON HYLER III CITY CLERK By: Kim Bengtson-Jennings, Recording Secretary
SPECIAL MEETING CITY COUNCIL
ACTION MINUTES
December 15, 2016 CALL TO ORDER: The City Council of the City of Atwater met in Special Session this date at 12:01 PM in the City Council Chambers located at the Atwater City Hall, 750 Bellevue Road, Atwater, California; Mayor Price presiding. PLEDGE OF ALLEGIANCE: The pledge of allegiance was led by Mayor Price. ROLL CALL: Present: City Council Members Creighton, Raymond, Vierra, Vineyard,
Mayor Price Absent: None Staff Present: City Manager Pietro, City Attorney Terpstra, Police Chief
Joseph, Community Development Director McBride, Human Resources Director Del Real, Finance Director Deol, Interim Public Works Director Faretta, Interim Recreation Supervisor Rahn, City Clerk Hyler III
PUBLIC COMMENT: Notice to the public was read. ERIC LEE, Atwater, questioned the rush to have an emergency meeting. He stated his disappointment that the meeting was not to discuss CalPERS issues. He added that the items on this agenda could have been discussed at the next regularly scheduled meeting. Lastly, he added the need for transparency still exists; hopefully the community will see more of this going forward.
CITY OF ATWATER
Minutes
City Council Special Meeting Action Minutes for December 15, 2016 Page 2
DANIEL HERNANDEZ, Atwater, spoke regarding the recent article in the Merced Sun Star regarding the Mayor’s lack of communication with the newly elected City Council Members. He added the Mayor’s adjectives in describing certain new Council Members were inappropriate. He concluded by stating if this type of behavior continues he would start a movement to recall Mr. Price. MIKE TEATER, Atwater, congratulated the newly elected City Council. He also spoke in favor of the calling for a special meeting. He wished the entire City Council well and stated he would like to see our City get back to something we can all be proud of. CLOSED SESSION: (Conference Room A) Mayor Price invited public comments on Closed Session items. LINDA DASH, Atwater, questioned the third Closed Session item stating the City has a permanent Police Chief not an Acting Police Chief. Mayor Price recessed the special meeting to Conference Room A for Closed Session at 12:11 PM. Closed Session was called to order at 12:14 PM. CLOSED SESSION: (Conference Room A)
Conference with Labor Negotiator – Government Code Section 54957.6. Agency Negotiator: City Attorney Terpstra and/or Deputy City Attorney Henderson. Unrepresented Employee: City Manager
Conference with Labor Negotiator – Government Code Section 54957.6. Agency Negotiator: City Attorney Terpstra and/or Deputy City Attorney Henderson. Bargaining Units: Unrepresented and AFSCME Local 2703, Council 57 - Mid-Management, Miscellaneous, and Clerical units
Conference with Labor Negotiator – Government Code Section 54957.6 and Government Code Section 54957(b)(1). Agency Negotiator: Interim City Manager McBride; Public Employment Appointment, Title: Acting Police Chief
Closed Session concluded at 2:00 PM. OPEN SESSION: The City Council of the City of Atwater resumed Open Session at 2:04 PM. MAYOR OR CITY ATTORNEY REPORT OUT FROM CLOSED SESSION: City Attorney Terpstra reported on, “Conference with Labor Negotiator regarding Interim City Manager position” that City Council moved, seconded and approved the hiring of Scott McBride as the Interim City Manager pursuant to a contact that
City Council Special Meeting Action Minutes for December 15, 2016 Page 3
was ratified by the council. A copy of the contract will be available for public review on the City website and will be available by request at City Hall. City Attorney Terpstra reported on, “Conference with Labor Negotiator regarding Unrepresented and AFSCME Local 2703, Council 57 - Mid-Management, Miscellaneous, and Clerical units” was continued with no action by council. City Attorney Terpstra reported on, “Conference with Labor Negotiator relating to Acting Police Chief” regarding the position of Acting Police Chief during the 9 week time period Police Chief Joseph will be attending the FBI academy in Virginia. Council was briefed and staff will separately convey information to Interim City Manager McBride on January 1, 2017 when McBride takes his position the discussion will be made by him. The Closed Session agenda was completed and staff was given direction. MOTION: City Council Member Raymond moved to table the following agenda items: “Discussion and possible action regarding the role and responsibilities of the City Clerk at City Council meetings;” “Discussion and possible action regarding seating of the City Council, staff, press and department directors during City Council Meetings;” “Discussion and possible action regarding increasing City Council training budget for FY 2016/17;” “Discussion and possible action regarding Atwater Municipal Code Section 2.04.050 “City Manager Powers and Duties” and Resolution No. 2554-10;” “Discussion and possible action regarding City Council Reorganization process;” and “Discussion and possible action regarding City Council review of open/current City contracts.” for discussion at a later meeting. The motion was seconded by City Council Member Vineyard and the vote was: Ayes: Creighton, Vierra, Raymond, Vineyard, Price; Noes: None; Absent: None. The motion passed. Mayor Price stated that in the past 24 hours there was a lot of contention that did not reflect well how business is conducted and was not beneficial to the City. He gave his reassurance that from this point forward the City Council will work united without distractions and move forward to address challenges that will make the City its best, “the Jewel of the Valley.” ADJOURNMENT: The meeting adjourned at 2:14 PM. ___________________________________ DON HYLER III CITY CLERK By: Margarita Elodia Saavedra Recording Secretary
SPECIAL MEETING CITY COUNCIL
ACTION MINUTES
January 5, 2017 CALL TO ORDER: The City Council of the City of Atwater met in Special Session this date at 9:06 AM in the Jessie Frago Room located at the Atwater Community Center, 760 E. Bellevue Road, Atwater, California; Mayor Price presiding. PLEDGE OF ALLEGIANCE: The pledge of allegiance was led by Mayor Price. ROLL CALL: Present: City Council Members Creighton, Raymond (9:27 AM), Vierra,
Vineyard, Mayor Price Absent: None Staff Present: Interim City Manager McBride, Police Chief Joseph, CAL FIRE
Battalion Chief Pimentel, CAL FIRE Battalion Chief Schmitz, Finance Director Deol, Human Resources Director Del Real, Interim Public Works Director Faretta, Interim Recreation Supervisor Rahn, Financial Consultant Zenoni, Water Systems Shift Operator Vinson, Acting Police Sergeant Novetzke, Chief Building Official Pereida, Senior Planner Hendrix, Grants Manager Waterman
Facilitator Carol Whiteside, California Strategies, LLC., Sacramento,
California
CITY OF ATWATER
Minutes
City Council Special Meeting Action Minutes for January 5, 2017 Page 2
PUBLIC COMMENT: Notice to the public was read. BUSINESS: Interim City Manager McBride announced that business item “Introduction to Ethics in Public Service” is removed from this agenda in its entirety due to the absence/illness of City Attorney Terpstra. A workshop was conducted to discuss City Financial Issues and Goal Setting – Prioritizing. Since the purpose of the workshop was for informational purposes only, no official action was taken. Interim City Manager McBride will follow up with prioritizing of goals at a future regularly scheduled City Council meeting for discussion and possible action. During the workshop, the City Council of the City of Atwater recessed from 12:05 PM to 12:29 PM. City Council Member Vierra did not return to the workshop after the recess. City Council Member Raymond returned from the recess at 12:32 PM. BOB CALAWAY, Atwater, spoke regarding the City’s financial issues regarding the past POST audit findings, Measure H special safety tax, and updating the purchasing manual. ADJOURNMENT: The meeting adjourned at 1:57 PM. ___________________________________ JAMES E. PRICE MAYOR By: Jeanna Del Real
January 11, 2007 Mayor and Members of the City Council Meeting Atwater City Council of January 23, 2017
AUTHORIZING TRANSFER OF PROPERTY LOCATED AT MANUEL BAIROS PARK TO THE ATWATER ELEMENTARY SCHOOL DISTRICT
RECOMMENDATION: It is recommended that the City Council take the following actions:
Adopt Atwater City Council Resolution No. 2633-17 authoring the transfer of a portion of Manuel Bairos Park to the Atwater Elementary School District for the expansion of Peggy Heller School.
BACKGROUND: On October 24, 2016 the Atwater City Council approved a Purchase and Sale Agreement with the Atwater Elementary School regarding portion of the Manuel Bairos Park adjacent to Peggy Heller School. Since that time the agreement has been executed and the escrow instructions have been prepared and executed. ANALYSIS: Under terms of the agreement the City will retain a frontage portion with the park facilities and lighting of approximately 24,125 square feet - .55 acres. The remainder of 4.19 acres will be transferred to AESD. They will pay the prorated per square foot value of $61,798. To facilitate the close of escrow and recording of the Grant Deed a specific resolution authorizing the transaction on behalf of the City has to be prepared. The accompanying resolution is suitable for those purposes. FISCALIMPACT: Approximately $61,798 in revenue shall be deposited to the City’s General Fund. CONCLUSION: This report is submitted for review and possible action. Respectfully submitted, _____________________________ Scott McBride Interim City Manager - Community Development Director City of Atwater
CITY COUNCIL OF THE
CITY OF ATWATER
RESOLUTION NO. 2633-17
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ATWATER AUTHORIZING THE SALE OF A PORTION OF MANUEL BAIROS PARK TO THE ATWATER ELEMENTARY SCHOOL DISTRICT IN SUPPORT OF THE EXPANSION OF PEGGY HELLER SCHOOL
WHEREAS, The City of Atwater and Atwater Elementary School District executed a Purchase and Sale Agreement to allow for the sale of a portion of Manuel Bairos Park in support of the expansion of Peggy Heller School; and WHEREAS, the escrow for the land sale has been opened and a good faith deposit has been delivered by the Atwater Elementary School District; and WHEREAS, an approving Resolution approved by the City Council of the City of Atwater is necessary to formally approve the transaction and provide authority to a designated an official to execute the transaction on behalf of the City of Atwater. NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Atwater does hereby approve the following; Section 1. The Atwater City Council authorizes the transfer of real property as described in EXHIBIT “A” – approximately 4.19 acres located at Manuel Bairos Park to the Atwater Elementary School District; and, Section 2. City Manager shall be authorized to execute the escrow documents, title documents, and Grant Deed to implement this transaction on behalf of the City of Atwater. Section 3. All sale proceeds associated with this transaction shall be deposited to the City’s General Fund.
The foregoing resolution is hereby adopted this 23rd day of January, 2017.
Resolution No. 2633-17 Page 2
AYES: NOES: ABSENT: APPROVED: _____________________________ JAMES E. PRICE, MAYOR ATTEST: ______________________________ DONALD HYLER III CITY CLERK
January 17,2017
Honorable Mayor and Membersof the Atwater City Council
City Council Meetingof January 23,2017
a
SIDE LETTER AGREEMENTATWATER POLICE OFFCIE ASSOCIATION ITHE APOA}
RECOMMENDATION:It is recommended that the City Council consider:
Adopting Resolution No. 2934-17 ratifying Side Letter of Agreement with AtwaterPolice Officers Association (the APOA) and authorizing and directing the CityManager to execute the agreement, in a form approved by the City Attorney, onbehalf of the City.
BACKGROUND:The City of Atwater and the Atwater Police Officers Association entered into its mostrecent Memorandum of Understanding (MOU) on March 10, 2016. The term of thecurrent MOU expires on June 30,2017.
One substantive change in the 2016 MOU relates to Adicle 7: "Work Week andSchedule," Section 7.2.1: "Sworn Members." This section states "Sworn Members haveagreed to an alternate work schedule using a 12 hour plan. The plan will include thefollowing schedule: for each fourteen (14) day period - the first week, the member willwork three (3) days of twelve (12) hours each and one (1) day of eight (8) hours, andthe second week, the memberwill work three (3) days of twelve (12) hours each." Thealternate work schedule went into effect on July 28,2016.
ANALYSIS:On December 8, 2016, members of the APOA advised the City that the alternate workschedule using a twelve (12) hour plan is causing significant officer safety concerns.Said concerns were specifically due to low staffing levels as a result of separations andextended leaves. On December 9, 2016, staff sent a request to the APOA to reopen theMOU pursuant to Atticle 22, Section D.
The City's negotiating team met with APOA representatives on December 21,2016 andDecember 29,2016 to address scheduling issues. On December 29,2016, the City andthe APOA tentatively reached an agreement to temporarily transition away from twelve(12) hour shifts in times of low staffing levels, The Side Letter Agreement, attached asExhibit "A" to the resolution, defines the work scheduled based on the number ofavailable personnel. The APOA and the City are satísfied that defining the workschedule based on available personnel will resolve the safety issues that are occurringdue to low staffing levels. The APOA voted to ratify the Side Letter Agreement onJanuary 17,2017.
Agenda Report - Resolution No. 2934-17 Page 2
FISCAL IMPACT:No fiscal impact is associated with the Side Letter Agreement.
CONCLUSION:This staff report is submitted for City Council consideration and possible action
Respectfully submitted,
lrAnç^'(^Scott McBridelnterim City Manager
CITY COUNCIL OF THE
CITY OF ATWATER
RESOLUTION NO. 2934-17
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ATWATER RATIFYING SIDE LETTER AGREEMENT WITH ATWATER POLICE OFFICERS ASSOCIATION (APOA), REPRESENTING POLICE BARGAINING UNIT
WHEREAS, City Representatives and have met and conferred with representatives of Atwater Police Officers Association (the APOA) regarding certain terms and conditions of employment; and WHEREAS, this side letter agreement modifies the terms of the Memorandum of Understanding ("MOU") governing the Atwater Police Officers Association. The parties specifically agree that effective January 23, 2017 the existing language of Section 7.2.1 of the MOU shall be replaced as set forth in the side letter. NOW THEREFORE, BE IT RESOLVED, that the City Council of the City of Atwater does hereby approve an amendment to the Atwater Police Officers Association (the APOA) Memorandum of Understanding in accordance with EXHIBIT "A" attached hereto and made a part thereof. BE IT FURTHER RESOLVED, that the City Council of the City of Atwater does hereby authorize and direct the City Manager to sign any documents and to take any necessary measures required to implement the provisions of the Memorandum of Understanding upon review by the City Attorney. The foregoing resolution is hereby adopted this 23rd day of January, 2017. AYES: NOES: ABSENT:
APPROVED:
___________________________________ JAMES E. PRICE, MAYOR
ATTEST: _________________________________ DON HYLER III CITY CLERK
SIDE LETTER AGREEMENT
BY AND BETWEENTHE CITY OF ATWATER AND TI{E ATWATER PEACE OFFICERS ASSOCIATION
It is hereby agreed, by and between the parties hereto and through their respective
representatives and attorneys, that the following language shall become effective terms and
conditions of employment upon ratification by both parties, APOA membership, and the AtwaterCity Council.
Article 7 of the March 9,2016 - June 30,2017 Memorandum of Understanding shall be
amended to read as follows:
Article 7.2.1 Sworn Members
B(1). Sworn Members assigned to "Patrol" have agreed to accept a work schedule using a twelve(12) hour plan. The plan will include the following schedule: for each fourteen (1a) day period -the first week, the member will work three (3) days of twelve (12) hours each and one (1) day of(8) hours, and the second week, the member will work three (3) days of twelve (12) hours each.
Overtime shall not be paid to Tier I members during the first week when they work three (3)
days oftwelve (12) hours each and one (1) day ofeight (8) hours.
B(2). The schedule agreed to in B(1) above shall remain the agreed upon schedule during alltimes of adequate staffing (hereby defined as staffing of 15 available personnel or more)
a. The calculation of staffing levels based on "available personnel," as used in this section
and in B(3) below, shall include all officers regularly assigned to the Patrol Division, the
Patrol Sergeant, if any, and shall not include any personnel in special assignments, school
resource officers, any officer that is on leave of absence for an actual or anticipated timeperiod of longer than fourteen (1a) days, or any other member of the Departmenttemporarily transferred to backfill the Patrol assignment of personnel on leave ofabsence.
B(3). In times of low stafhng, the schedule of patrol officers will temporarily transition away
from twelve (12) hour shifts, as follows:
a. For any initial transition from the regular shift described in B(1) to one of the alternate
schedules below, the City shall notify APOA of the change a minimum of fourteen (14)
days prior to the effective date of schedule change, unless waived through mutualagreement of the APOA and the City.
b. For staffing levels of twelve (12) to fourteen (14) available personnel, members will workfour (4) days often (10) hour shifts and have three (3) consecutive days off.
c. For staffing levels of eleven (1 1) or fewer available personnel, members will work five(5) days of eight (8) hour shifts and have two consecutive days off.
d. During any period of reduced staffîng and alternate work schedules, as described in B(3),
the City shall evaluate staffing levels on the first (1") day of the pay period that falls
closest to the 1't day of each calendar month (approximately every four (4) weeks). The
City will provide to the APOA, written confirmation of the staffing level as it exists onthat day, as well as any changes to staffing levels reasonably anticipated to take place
within that calendar month.e. If, upon the review in (d) above, a schedule change is appropriate based on a change in
staffing levels as identified in this Article, the City shall provide notice to APOA and the
appropriate schedule change shall become effective two pay periods later, upon on the 1't
day of the pay period (approximately four (4) weeks later).
The above amendments to Article 7 are hereby agreed upon by each party representative'ssignature below, subject to ratfficationby both membership and City Council.
For the City of Atwater
**Ratified bv Membership Vote on January 17. 2017
For the Atwater Peace Officers Association
r,7-t1'tlDate
January 11, 2017 Board of the Successor Agency Meeting of to the Atwater Redevelopment Agency January 23, 2017
RECOGNIZED OBLIGATION PAYMENT SCHEDULE AND ADMINISTRATIVE BUDGET FY 2017-18
RECOMMENDATION: It is recommended that the Successor Agency to the Redevelopment Agency of the City of Atwater take the following action:
Adopt Successor Agency Resolution No. 2017-01 adopting the Recognized Obligation Payment Schedule 2017-18 for the July 1, 2017 through June 30, 2018 period and adopting the Administrative Budget for Fiscal Year 2017-18.
BACKGROUND: On December 29, 2011, the California Supreme Court issued its decision in CRA v. Matosantos, upholding ABx1 26, which dissolves all redevelopment agencies in California, and overturning ABx1 27, the “voluntary alternative redevelopment program.” With the voluntary redevelopment program provided for in ABx1 27 having been ruled unconstitutional by the Court, all California redevelopment agencies were dissolved on February 1, 2012. As of February 1, 2012, redevelopment agencies throughout the State ceased to exist. Successor Agencies are responsible for winding down the affairs of their respective now-dissolved redevelopment agencies. The City of Atwater is acting as the Successor Agency to manage and curtail the operation of the dissolved Atwater Redevelopment Agency. As Successor Agency, the City is responsible for all of the assets, properties, contracts, leases, obligations, and records of the former Redevelopment Agency. For the Successor Agency to continue paying obligations of the former Redevelopment Agency, ABx1 26 requires the Successor Agency to prepare an annual Recognized Payment Obligation Schedule (“ROPS”) setting forth the Successor Agency’s payment obligations for two six-month periods. The ROPS shall include any bonds, loans, payments required by the federal government, contracts, costs associated with Disposition and Development Agreements, and other similar obligations to third parties. ANALYSIS: Recognized Obligation Payment Schedule HSC Section 34177(l) requires the Successor Agency to prepare a ROPS showing all the obligations of the former Redevelopment Agency and the sources of funds for repaying obligations. The 11th ROPS, covering the period July 1, 2017 through June 30,
Agenda Report – ROPS 2017-18 & Administrative Budget Page 2 2018 (“17-18 period”), must be approved by the Oversight Board and sent to the California State Department of Finance (“DOF”) and the County Auditor-Controller no later than February 1, 2017. The Successor Agency may face a fine of $10,000 per day for ROPS submitted after this deadline. The items on the ROPS are substantially the same as those included on ROPS 16-17. In summary, the Successor Agency requests a total of $1,296,698 from the Redevelopment Property Tax Trust Fund (“RPTTF,” the fund composed of property taxes distributed by the County Auditor-Controller to fund ROPS obligations) and proposes to spend $4,896 of interest and rent revenue accrued during previous periods for obligations in the 17-18 period. The obligations listed on the ROPS include funding for the following:
Bond Debt Service Costs, Contracts for bond administration and disclosure services, Successor Agency Employee Costs - Administrative Costs, and Implementation of the Property Management Plan Disposition Activities.
Administrative Budget HSC Section 34177(j) requires the Successor Agency to prepare an Administrative Budget and submit it to the Oversight Board for approval. The Successor Agency anticipates needing the entire $250,000 minimum annual administration allocation described in HSC Section 34171 (b). SERAF Loan Repayment The Successor Agency maintains a SERAF loan owed to the housing successor agency. SERAF loan payments in each fiscal year are limited to one half of the difference between the previous fiscal year’s residual revenue and the fiscal year 2012-13 residual revenue. Residual revenue is the amount of RPTTF revenue—property taxes distributed by the County Auditor-Controller—available after deducting from gross revenue the following:
County Auditor-Controller’s and State Controller’s Office administrative fees, pass through payments, and the amount approved by DOF to pay enforceable obligations.
The Successor Agency’s residual revenue equaled $471,826 in fiscal year 2012-13. Based on residual revenue for recent years not exceeding $400,000 and the formula described above, the Successor Agency does not expect to be able to make a SERAF loan payment until there is significant growth in RPTTF revenue, which may take several years.
Agenda Report – ROPS 2017-18 & Administrative Budget Page 3 FISCAL IMPACT: Adoption and transmittal of the ROPS are necessary to receive money from the RPTTF to fund the Successor Agency’s financial obligations from July 1, 2017 through June 30, 2018. CONCLUSION: This item is submitted for Successor Agency consideration and possible action. The Oversight Board will consider the 2017-18 ROPS and related administrative budget at a Special Meeting scheduled for the January 25, 2017 meeting. Respectfully submitted,
Scott McBride Interim City Manager - Community Development Director City of Atwater
SUCCESSOR AGENCY TO THE ATWATER
REDEVELOPMENT AGENCY
RESOLUTION NO. SA 2017-1
A RESOLUTION OF THE SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY APPROVING THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE 2017-18 FOR JULY 2017 THROUGH JUNE 2018 AND APPROVING THE SUCCESSOR AGENCY’S PROPOSED ADMINISTRATIVE BUDGET FOR FISCAL YEAR 2017-18
WHEREAS, the City of Atwater elected to serve as the Successor Agency to the former Atwater Redevelopment Agency (“Successor Agency”) pursuant to Assembly Bill x1 26, Assembly Bill 1484, and Senate Bill 107 (collectively the “Dissolution Act”) as codified in the California Health & Safety Code (“HSC”); and WHEREAS, among the duties of successor agencies under the Dissolution Act is the preparation of a Recognized Obligation Payment Schedule (“ROPS”) for the ensuing two six-month periods for consideration by a local oversight board and the California Department of Finance (“DOF”) for purposes of administering the wind-down of financial obligations of the former Redevelopment Agency; and WHEREAS, the Dissolution Act requires that the proposed ROPS be transmitted to the local oversight board for its approval and subsequently transmitted to the county auditor-controller, State Controller’s Office, and DOF for their consideration; and WHEREAS, the proposed ROPS 17-18 for the six-month periods from July 1, 2017 through December 31, 2017 and January 1, 2018 through June 30, 2018, attached hereto as EXHIBIT “A”, has been prepared and is consistent with the provisions of the Dissolution Act and in the format made available by DOF; and WHEREAS, HSC Section 34177(j) requires the Successor Agency to prepare a proposed administrative budget and submit it to the Oversight Board for approval; and WHEREAS, the Successor Agency’s proposed Fiscal Year 2017-18 Administrative Budget for the period July 1, 2017 June 30, 2018 has been reviewed, and by this
Resolution No. SA 2017-1 Page 2
Resolution the Successor Agency desires to approve such Administrative Budget and authorize submittal thereof to the Oversight Board for its review and approval; and
WHEREAS, the Oversight Board will review the 2017-18 ROPS and Administrative Budget on January 16, 2017; and WHEREAS, the Successor Agency desires to approve the ROPS and transmit it to various parties as required by the Dissolution Act. NOW, THEREFORE, the Successor Agency to the Atwater Redevelopment Agency does hereby resolve as follows:
Section 1. Recitals. The Recitals set forth above are true and correct and incorporated herein by reference. Section 2. Approval of ROPS 17-18. The Successor Agency hereby approves and adopts the ROPS 17-18 covering the period of July 1, 2017 through June 30, 2018, in substantially the form attached hereto as EXHIBIT “A”, as required by the Dissolution Act. Section 3. Approval of Successor Agency FY 2017-18 Administrative Budget. Pursuant to the Dissolution Act, the Successor Agency approves the Fiscal Year 2017-18 Administrative Budget for the period July 1, 2017 to June 30, 2018 submitted herewith as EXHIBIT “B”, which is incorporated herein by this reference.
Section 4. Posting; Transmittal of ROPS to Appropriate Agencies. The City Manager is hereby authorized and directed to post a copy of the ROPS on the City’s website and transmit a copy of the ROPS to the offices of the Merced County Auditor-Controller, the Merced County Executive Officer, and the State of California Department of Finance upon the Oversight Board’s approval.
The foregoing resolution is hereby adopted this 23rd day of January, 2017.
AYES: NOES: ABSENT: ABSTAINED: APPROVED: _____________________________ JAMES E. PRICE, MAYOR
Resolution No. SA 2017-1 Page 3
ATTEST: ______________________________ DON HYLER III, CITY CLERK
EXHIBIT A
RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD OF JULY 1, 2017 TO JUNE 30, 2018
EXHIBIT B
SUCCESSOR AGENCY ADMINISTRATIVE BUDGET FOR THE PERIOD OF JULY 1, 2017 TO JUNE 30, 2018
FY 2017-18 Administrative Activities Personnel
County correspondence/coordination Successor Agency Staff, RSG, Legal Counsel
State correspondence/coordination Successor Agency Staff, RSG, Legal Counsel
Prepare ROPS Successor Agency Staff, RSG, Legal Counsel
Prepare admin budget Successor Agency Staff, RSG, Legal Counsel
Oversight Board staff support Successor Agency Staff, RSG, Legal Counsel
Management of dissolution activities Successor Agency Staff, RSG, Legal Counsel
Annual Audit Price, Page & Company
Manage/monitor finances Successor Agency Staff, RSG
Agendas/minutes/Brown Act records assistance Successor Agency Staff, RSG
Successor Agency Administrative Budget Description Total
Successor Agency Staff Costs Salaries, Wages, Benefits 187,000
RSG, Inc.
Advisory Services (ROPS Preparation, Legislative
Guidance, Property Disposition, Cash Flow
Projections, State/County Correspondance, etc.)
25,000
Price, Page & Company Audit Services 5,000
Union Pacific Railroad Landscaping Lease 2,000
Successor Agency Legal Counsel Legal Services 30,000
Oversight Board Costs Supplies and Meeting Cost 1,000
Grand Total 250,000
Atwater Successor Agency 2017-18 Administrative Budget
January 11, 2017 Board of the Successor Agency Meeting of to the Atwater Redevelopment Agency January 23, 2017
AUTHORIZE A CONTRACT WITH RSG INC. FOR SUCCESSOR AGENCY CONSTULTING SERVICES FOR FISCAL YEAR 2017-18
RECOMMENDATION: It is recommended that the Board of the Successor Agency to the Redevelopment Agency of the City of Atwater take the following actions;
Approve proposal for professional services with Rosenow Spevacek Group Inc. (RSG) to perform services to the Successor Agency to the Atwater Redevelopment Agency (Successor Agency) for the Fiscal Year 2017-18, in a form to be approved by the City Attorney; and
Transmit the consulting services proposal to the Oversight Board for their consideration and possible action.
BACKGROUND: Since the dissolution of redevelopment agencies, the Successor Agency has used the services of RSG to satisfy its requirements and to plan for the future under Redevelopment dissolution. RSG has submitted a proposal for Successor Agency consulting services, (Exhibit A), to continue providing these services during Fiscal Year 2017-18. RSG has been instrumental in assisting the City in obtaining administrative funds each year. These funds typically include approximately $175,000 ttransferred to the General Fund to provide for the on-going services in support of the former redevelopment agency. They assisted the city in being able to access and utilize former agency bond funds to complete two capital improvement projects, Atwater Blvd. – Winton Way and Broadway Ave. They have also assisted in the preparation of a Property Management Plan which has recently allowed the City to retain two Downtown Parking Lots for public use. ANALYSIS: Requirements and Planning As described in RSG’s proposal, the Successor Agency will need to complete and submit a Recognized Obligation Payment Schedule (“ROPS”) for approval by the Oversight Board (OB) and State Department of Finance (DOF) for the 2018-2019 fiscal year as it has since the dissolution of the former redevelopment agency Given RSG’s
Agenda Report – Professional Services for RSG Inc. Page 2 assistance in submitting previous ROPS for the Successor Agency, RSG is well positioned to assist with the next ROPS efficiently and effectively. RSG also has experience representing successor agencies in the Meet and Confer process used to resolve items of dispute between successor agencies and DOF. Should such representation be necessary for the Successor Agency, RSG will assist in dispute resolution. The Successor Agency has begun the disposition process for its real property as part of the Long Range Property Management Plan (“LRPMP”). RSG helped to prepare the LRPMP, to revise the LRPMP per DOF’s comments, and to prepare LRPMP disposition procedures. Therefore, RSG is well positioned to assist the Successor Agency with continued guidance for property disposition. Over the next fiscal year two commercial properties are likely to be disposed of, consistent with the adopted plan and with oversight by the OB. RSG will also assist the Successor Agency to plan for the future. By preparing and providing a long-term cash flow, RSG will anticipate financial problems before they occur and work with the Successor Agency to plan accordingly to prevent those problems and to use anticipated revenues most efficiently. RSG’s analysis and understanding of Redevelopment dissolution legislation will continue to help guide the Successor Agency through the dissolution process. Administrative Budget HSC Section 34177(j) requires the Successor Agency to prepare an Administrative Budget and submit it to the OB for approval. The Successor Agency anticipates needing the entire $250,000 minimum annual administration allocation described in HSC Section 34171(b). The administrative budget includes$25,000 of the administrative budget allocated for RSG consulting services. FISCAL IMPACT: Approval of RSG’s proposal for Successor Agency consulting services for Fiscal Year 2015-16 will lead to the commitment of $25,000 of the Successor Agency’s administrative budget that has been allocated for such purpose. The administrative budget is pending approval by the Oversight Board and DOF. If approved all items will be incorporated into the City’s Budget for FY 2017-18. CONCLUSION: This item is submitted for Successor Agency consideration and possible action. The Oversight Board is scheduled to review these items at Special Meeting scheduled for the January 25, 2017. Respectfully submitted,
Agenda Report – Professional Services for RSG Inc. Page 3
Scott McBride Interim City Manager - Community Development Director City of Atwater
SUCCESSOR AGENCY TO THE ATWATER
REDVELOPMENT AGENCY
RESOLUTION NO. SA 2017-2
A RESOLUTION OF THE SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY APPROVING THE PROPOSAL FOR SUCCESSOR AGENCY CONSULTING SERVICES FOR FISCAL YEAR 2017-18 PROVIDED BY RSG INC.
WHEREAS, the City of Atwater elected to serve as the Successor Agency to the former Atwater Redevelopment Agency (“Successor Agency”) pursuant to Assembly Bill x1 26, Assembly Bill 1484, and Senate Bill 107 as codified in the California Health & Safety Code; and WHEREAS, the complexities and requirements of the Redevelopment dissolution process and the limited budget of the City make it difficult for the City to manage the duties and responsibilities of the Successor Agency single-handedly; and
WHEREAS, RSG Inc. (“RSG”) has provided consulting services since the beginning of Redevelopment dissolution for the Successor Agency to fulfill its obligations; and
WHEREAS, RSG has submitted a proposal for Successor Agency consulting services for Fiscal Year (“FY”) 2017-18 detailing the work that the Successor Agency needs to complete during the fiscal year and how RSG will help to realize that work; and
WHEREAS, the Successor Agency allocated and is in the process of approving expenses for RSG consulting services in its FY 2017-18 Administrative Budget; and
WHEREAS, Successor Agency staff has reviewed and supports RSG’s proposal (EXHIBIT “A”).
NOW, THEREFORE, the Successor Agency to the Atwater Redevelopment Agency does hereby resolve as follows: Section 1. Recitals. The Recitals set forth above are true and correct and incorporated herein by reference. Section 2. Approve RSG’s proposal for Successor Agency consulting services.
Resolution No. SA 2017-2 Page 2
The Successor Agency hereby accepts and approves RSG’s proposal for consulting services for Fiscal Year 2017-18. The foregoing resolution is hereby adopted this 23rd day of January, 2017. AYES: NOES: ABSENT: ABSTAINED: APPROVED: _____________________________ JIM PRICE, MAYOR ATTEST: ______________________________ DON HYLER III, CITY CLERK
STATE OF CALIFORNIA ) COUNTY OF MERCED ) ss. CITY OF ATWATER )
I, DON HYLER III, hereby certify that I am the duly appointed City Clerk of the City of Atwater and that the foregoing resolution was duly adopted at a regular meeting of the Successor Agency held on the 23rd day of January 2017.
_______________________________ DON HYLER III CITY CLERK
EXHIBIT A
PROPOSAL FOR SUCCESSOR AGENCY CONSULTING SERVICES, FISCAL YEAR 2017-18
December 15, 2016 Via Electronic Mail Scott McBride, Director of Economic Development & Special Projects CITY OF ATWATER 750 Bellevue Road Atwater, CA 95301 PROPOSAL FOR SUCCESSOR AGENCY CONSULTING SERVICES, FISCAL YEAR 2017-18 Dear Mr. McBride: RSG is pleased to present this proposed scope of work and budget to provide the City of Atwater (“City”) and the Successor Agency to the Atwater Redevelopment Agency (“Successor Agency”) with continued administrative services related to Assembly Bill x1 26 (“ABx1 26”), Assembly Bill 1484 (“AB 1484”), and Senate Bill 107 (“SB 107”). Our role would be to provide technical, management, and administrative services to enable staff to wind down the affairs of the former Redevelopment Agency, meet ongoing reporting requirements, conduct financial and strategic planning, and provide other services as directed by staff. Specific assignments may include but are not limited to the following:
Financial Planning and Transition Services including advising on the Recognized Obligation Payment Schedule (ROPS) and Administrative Budget
Property Disposition Strategic Planning and Implementation Organizational Structuring Project Advisory Services Project Management Services Meetings of the Oversight Board Meetings, Agenda, and Staff Report Assistance Monitoring of Legal Requirements and Covenants Financial Advisory Services Legislative Analysis Taxing Entity Consultations Others Services as Designated
SCOPE OF SERVICES RSG has specifically identified the following tasks that Staff will need to consider in the near-term:
Scott McBride, Director of Economic Development & Special Projects CITY OF ATWATER December 15, 2016 Page 2 Task 1 – Optional Amendment of ROPS 17-18 (July 2017 through June 2018), Preparation of Successor Agency ROPS 18-19 (July 2018 through June 2019), and Preparation of the 2018-19 Successor Agency Administrative Budget The ROPS is prepared on an annual basis. After the annual ROPS is approved, successor agencies are allowed to submit a revised ROPS to reduce requested amounts for approved items in the second half of each fiscal year. This revised ROPS is due to the Department of Finance no later than October 1. RSG does not anticipate the Successor Agency needing to amend its ROPS, but will provide this service if necessary.
RSG will prepare a draft of the Recognized Obligation Payment Schedules (“ROPS”) due in Fiscal Year 2017-18 pursuant to Health and Safety Code Section 34177. This ROPS will cover the period of July 1, 2018 through June 30, 2019. The ROPS will include a detailed list of anticipated enforceable obligations for the ensuing two six-month periods and a detailed summary of fund balances. RSG will prepare the ROPS to address new requirements imposed by new legislation, if any. RSG will also include a Successor Agency administrative budget for Fiscal Year 2018-19 as in previous years.
The ROPS 18-19 must be approved by the Oversight Board and submitted to the State Department of Finance (“DOF”) and Merced County Auditor-Controller’s office by February 1, 2018. Health & Safety Code Section 34177(m)(2) institutes a $10,000 per day penalty for failure to submit the ROPS by the deadline. Furthermore, Section 34177(m) states that if a Successor Agency has not submitted a ROPS within 10 days of the due date, the maximum administrative cost allowance for the period covered by the ROPS will be reduced by 25%.
Task 2 – Long-Term Cash Flow RSG will assist the Successor Agency to plan for the future. By preparing and providing a long-term cash flow summarizing ROPS periods to date and projecting revenues and expenditures through Fiscal Year 2025-26, RSG will anticipate financial problems before they occur and work with the Successor Agency to plan accordingly to prevent those problems and to use anticipated revenues most efficiently. RSG’s analysis and understanding of Redevelopment dissolution legislation will offer the Successor Agency insight on the best course of action in continuing with the dissolution process. Task 3 – Property Disposition Procedures/Activities To satisfy the requirements of Section 34191.5 of AB 1484, RSG worked with the Successor Agency to prepare a Long Range Property Management Plan (“LRPMP”) addressing the disposition and use of real property owned by the former Redevelopment Agency. The Successor Agency and the Oversight Board approved the LRPMP and submitted it to DOF on November 20, 2013. After receiving comments from DOF, the Successor Agency revised the LRPMP accordingly. The Oversight Board approved the revised LRPMP on April 21, 2014. DOF did the same on May 29, 2014. SB 107 allows successor agencies with an approved LRPMP to submit an amended LRPMP to change the disposition of qualifying parking lots to be retained by the City. Qualifying parking lots must be primarily used for public parking and not have revenues exceed reasonable maintenance costs. The Successor Agency amended its LRPMP accordingly and received Oversight Board approval on December 21, 2015 and DOF approval on January 29, 2016. RSG prepared Disposition Procedures to guide disposition of the former Redevelopment Agency properties that will not be retained for governmental use pursuant to the DOF-approved LRPMP. The Successor Agency and the Oversight Board reviewed and formally approved the Disposition Procedures in August 2014. RSG has begun assisting the Successor Agency to implement disposition activities.
Scott McBride, Director of Economic Development & Special Projects CITY OF ATWATER December 15, 2016 Page 3 The Successor Agency has selected an appraiser to identify the current market value of the properties. RSG will continue to assist as needed, including but not limited to, drafting resolutions and staff reports to get approval on the market values as minimum sale prices from the Oversight Board and DOF, deciding on a disposition method, preparing a marketing strategy, reaching out to potential buyers, and reviewing offers. The cost of these activities may be funded from sale proceeds resulting from disposition and/or as enforceable obligations on the ROPS, separate from administrative expenses.
Task 4 – Analysis of Future Legislation RSG excels at analyzing legislation and quickly identifying the fiscal and procedural implications for local agencies. With long-term involvement in the League of California Cities, the California Association for Local Economic Development, the California Association of Local Agency Formation Commissions, and the former California Redevelopment Association, RSG has developed expertise in helping our clients navigate complex legislation. RSG staff keeps track of legislative developments and their legal interpretations as they occur, ensuring that staff members understand new legislation and can guide the City of Atwater through the complicated legal framework of Redevelopment dissolution. We can meet with the Successor Agency to review the ramifications of proposed or enacted changes and explain the immediate and future impacts to the Successor Agency and affected taxing agencies. Task 5 – Participation in Department of Finance and County Auditor-Controller meetings Given the complexities of Redevelopment dissolution, issues may arise requiring discussions and negotiations with DOF and Merced County. RSG has developed a strong relationship with DOF and Merced County staff, which has helped the Successor Agency avoid negotiations during the most recent periods. If necessary, however, RSG will guide the Successor Agency and provide its expert advice in dealing with Meet and Confer requests and other steps in the process of appealing decisions. This will help Atwater to be well represented and receive fair treatment in interactions with DOF and the County.
PROJECT TEAM To provide the best, most transparent services, RSG dedicates at least one Principal and a Project Manager to each project and creates a core group of people that works with each client on a consistent basis throughout all stages of the assignment. We employ a passionate and talented team of associates and analysts, who blend an understanding of each client’s situation with our expertise in researching,
analyzing, modeling, and ultimately developing recommendations and results.
Ms. Tara Matthews will assume the role of Principal-in-Charge for this engagement. Ms. Matthews will be assisted by Mr. Dima Galkin, Associate and Project Manager, and Brett Poirier, Analyst. Ms. Matthews, will be the primary contact for this engagement. Additionally, other RSG staff may be assigned as needed. Staff resumes can be found on our company website under the following link: www.webrsg.com/team. FEES Our services for this engagement would be charged on a time-and-materials basis. RSG does not charge clients for travel or mileage (except direct costs related to field work/surveys), parking, standard telephone/fax expenses, general postage, or incidental copies. However, we do charge for messenger services, overnight shipping/express mail costs, and teleconferencing services. Any third party data required may also be charged to the client; typical examples include copies of the equalized assessment roll and CoStar Market data. We also charge for copies of reports, documents, notices, and support material in excess of five (5) copies. These costs are charged back at the actual expense plus a 10% surcharge.
Scott McBride, Director of Economic Development & Special Projects CITY OF ATWATER December 15, 2016 Page 4 RSG issues monthly invoices payable upon receipt, unless otherwise agreed upon in advance. Invoices identify tasks completed to date, hours expended, and the hourly rate. HOURLY BILLING RATES:
Principal/Director $ 235 Senior Associate 180 Associate 160 Senior Analyst 135 Analyst 125 Research Assistant 110 Technician 80 Clerical 60 Reimbursable Expenses Cost plus 10%
We will provide these services on a time-and-materials basis, with a not to exceed amount of $25,000 to undertake these assignments for the City and Successor Agency. The scope of work in this proposal qualifies as successor agency administrative activities eligible to be funded as part of the ROPS. The Successor Agency, the Oversight Board, and DOF will review the aforementioned amount as part of the Fiscal Year 2017-18 administrative budget for the Successor Agency. We appreciate the opportunity to submit our proposal. If this proposal is acceptable as written, please sign where indicated and return to our office at your earliest convenience. Thank you for the opportunity to assist the City. If you have any questions, please do not hesitate to contact me. Sincerely, RSG, INC.
Tara Matthews Principal
APPROVED AND AUTHORIZED TO PROCEED:
Signature:
Printed Name:
Title:
Date:
FY 2015-16
Budget
FY 2015-16
Unaudited
FY 2016-17
Adopted Budget
FY 2016-17
Year-To-Date
Beginning Balance $869,858 $869,858 $582,211 $582,211
Revenue
Measure H Sales Tax $1,640,352 $1,762,206 $1,779,714 $947,038
Interest Earned 2,500 1,428 2,000 283
Total Revenue $1,642,852 $1,763,634 $1,781,714 $947,321
Expenditures/Transfers
Full Time Salaries 351,139 247,841 285,767 116,105
Part-Time Salaries 136,586 57,649 99,724 14,203
Leave Accrual Buy-Out - 6,350 - 1,141.66
Overtime 110,000 111,854 45,000 42,245
Holiday Pay 22,273 17,697 17,810 7,182
Stand By Pay 1,600 700 1,600 -
Special Duty 3,211 143 - -
In-Lieu of Medical Insurance 30,151 22,503 18,132 9,781
FICA/Medicare 44,917 31,243 36,139 12,677
Retirement 94,156 36,923 44,094 15,832
Medical Insurance 55,535 32,103 57,727 19,425
Worker's Compensation 33,954 23,833 30,921 10,370
Other Employee Benefits 10,294 18,632 13,687 6,844
Communication 400 873 760 310
Risk Management Charges - 16,206 10,000 -
Special Department Expense - 102 - -
Vehicle Lease 166,400 166,400 87,916 87,916
Vehicle Purchase 144,524 89,524 - -
Transfer to Federal COPS Grant 70,706 70,706 - - Transfer to General Fund-Police
Budget 1,100,000 1,100,000 1,100,000 -
Total Expenditures/Transfers $2,375,846 $2,051,281 $1,849,277 $344,032
Operating Surplus/(Shortfall) (732,994) (287,647) (67,563) 603,289
Ending Balance $136,864 $582,211 $514,649 $1,185,500
City of Atwater Measure H Fund Status Report
January 17, 2017
Updated: January 17, 2017