Loading...
HomeMy WebLinkAbout03-07-2017 Agenda Packet Tuesday, March 7, 2017 6:00 PM REGULAR MEETING Council Chamber 990 Palm Street San Luis Obispo Page 1 CALL TO ORDER: Mayor Heidi Harmon ROLL CALL: Council Members Carlyn Christianson, Aaron Gomez, Andy Pease, Vice Mayor Dan Rivoire and Mayor Heidi Harmon PLEDGE OF ALLEGIANCE: Council Member Carlyn Christianson PRESENTATION 1. PRESENTATION - POLICE DEPARTMENT END OF 2016 UPDATE (CANTRELL – 20 MINUTES) PUBLIC COMMENT PERIOD FOR ITEMS NOT ON THE AGENDA (not to exceed 15 minutes total) The Council welcomes your input. You may address the Council by completing a speaker slip and giving it to the City Clerk prior to the meeting. At this time, you may address the Council on items that are not on the agenda. Time limit is three minutes. State law does not allow the Council to discuss or take action on issues not on the agenda, except that members of the Council or staff may briefly respond to statements made or questions posed by persons exercising their public testimony rights (gov. Code sec. 54954.2). Staff may be asked to follow up on such items. CONSENT AGENDA A member of the public may request the Council to pull an item for discussion. Pulled items shall be heard at the close of the Consent Agenda unless a majority of the Council chooses another time. The public may comment on any and all items on the Consent Agenda within the three minute time limit. Packet Pg. 1 San Luis Obispo City Council Agenda March 7, 2017 Page 2 2. WAIVE READING IN FULL OF ALL RESOLUTIONS AND ORDINANCES Recommendation Waive reading of all resolutions and ordinances as appropriate. 3. MINUTES OF JANUARY 17, 2017 (GALLAGHER) Recommendation Approve the Minutes of the City Council meeting of January 17, 2017. 4. WATER RESOURCE RECOVERY FACILITY MEMBRANE EQUIPMENT SYSTEM PRE-SELECTION.(MATTINGLY/HIX) Recommendation 1. Authorize staff to advertise a Request for Proposals (RFP) for a Membrane Bioreactor Equipment System for the Water Resource Recovery Facility (WRRF) Project, Specification No. 91539; and 2. Authorize the City Manager to award a contract to the supplier who presents the lowest responsible bid (based on net present value) Membrane Bioreactor Equipment System if such bid is within the engineer’s estimate of $10,000,000; and 3. Authorize the City Manager to approve funding for the design drawings for the Membrane Bioreactor Equipment System from the selected supplier in an amount not to exceed $250,000. 5. SLOCOG MOU WITH TRANSIT OPERATORS IN SLO URBANIZED AREA (UZA) (GRIGSBY/ANGUIANO) Recommendation Adopt a Resolution entitled, “A Resolution of the City Council of the City of San Luis Obispo, California, approving a Memorandum of Understanding between the San Luis Obispo Council of Governments, San Luis Obispo Regional Transit Authority and the City of San Luis Obispo regarding public transit planning and programming” of Federal Transit Administration Funding. Packet Pg. 2 San Luis Obispo City Council Agenda March 7, 2017 Page 3 6. NEIGHBORHOOD MATCHING GRANT PILOT PROGRAM UPDATE AND EVALUATION (CODRON/GERSHOW) Recommendation Continue the Neighborhood Matching Grant Pilot Program for two additional years, with $20,000 available for grants in the 2017-19 Financial Plan, assuming current funding sources are identified in the existing budget to reallocate to the Program. PUBLIC HEARINGS AND BUSINESS ITEMS 7. PUBLIC HEARING - 2017 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDING RECOMMENDATIONS (CODRON/WISEMAN - 20 MINUTES) Recommendation 1. As recommended by the Human Relations Commission (HRC), adopt a Resolution entitled “A Resolution of the City Council of the City of San Luis Obispo, California, approving the 2017 Community Development Block Grant (CDBG) funding recommendations (GENP-4175-2016)” to approve funding allocations for $442,462 of CDBG funds for the 2017 Program Year; and 2. Reallocate $31,200 in 2014 CDBG funds from the Women’s Shelter Program to Family Care Network, Inc. 8. PUBLIC HEARING - JOINT POWERS AGREEMENT TO FORM A GROUNDWATER SUSTAINABILITY AGENCY (MATTINGLY/FLOYD - 60 MINUTES) Recommendations 1. Adopt a Resolution entitled “A Resolution of the City Council of the City of San Luis Obispo, California, approving and authorizing the Mayor to execute a Joint Exercise of Powers Agreement between the City of San Luis Obispo and the County of San Luis Obispo to form the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency”; and 2. Authorize the City Manager to approve minor modifications to the Joint Exercise of Powers Agreement; and 3. Authorize the use of up to $200,000 of Water fund balance as the City’s portion of initial operating capital for Fiscal Year 2017/18 for the Groundwater Sustainability Agency (subject to reimbursement from the Groundwater Sustainability Agency); and Packet Pg. 3 San Luis Obispo City Council Agenda March 7, 2017 Page 4 4. Authorize the County of San Luis Obispo to take certain actions relative to the formation of the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency; and 5. Appoint one representative from City Council and the Utilities Director as an alternative representative to serve on the Board of Directors of the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency 9. PUBLIC HEARING - INTRODUCE AN ORDINANCE REPEALING CHAPTER 15.10 RENTAL HOUSING INSPECTION PROGRAM OF TITLE 15 OF THE MUNICIPAL CODE (CODRON/SCHNEIDER/PURRINGTON - 5 MINUTES) Recommendation Introduce an Ordinance entitled, “An Ordinance of the City Council of the City of San Luis Obispo, California, repealing chapter 15.10 of the City of San Luis Obispo Municipal Code regarding Rental Housing Inspection.” 10. PROCESS TO DEVELOP CODE ENFORCEMENT PRIORITIES FOR PROACTIVE AND COMPLAINT-BASED ENFORCEMENT ACTIVITIES HANDLED BY THE COMMUNITY DEVELOPMENT DEPARTMENT (CODRON/SCHNEIDER/PURRINGTON - 115 MINUTES) Receive a presentation on the status of Community Development code enforcement activities in the City of San Luis Obispo and provide staff with direction on the development of revised code enforcement priorities for the 2017-19 Financial Plan. 11. ADJUSTMENTS TO THE COMPENSATION OF THE UNREPRESENTED CONFIDENTIAL EMPLOYEES (IRONS/SUTTER - 15 MINUTES) Recommendation Adopt a Resolution entitled “A Resolution of the City Council of the City of San Luis Obispo, California, regarding compensation for the unrepresented confidential employees and superseding previous resolutions in conflict” with a one-year term (January 1, 2017 to December 31, 2017). LIAISON REPORTS AND COMMUNICATIONS (Not to exceed 15 minutes) Council Members report on conferences or other City activities. At this time, any Council Member or the City Manager may ask a question for clarification, make an announcement, or report briefly on his or her activities. In addition, subject to Council Policies and Procedures, they may provide a reference to staff or other resources for factual information, request staff to report back to the Council at a subsequent meeting concerning any matter, or take action to direct staff to place a matter of business on a future agenda. (Gov. Code Sec. 54954.2) Packet Pg. 4 San Luis Obispo City Council Agenda March 7, 2017 Page 5 ADJOURNMENT Adjourn to a Special Meeting to be held Monday, March 13, 2017 at 10:00 a.m., in the Council Hearing Room, located at 990 Palm Street, San Luis Obispo, California, for the purpose of conducting a closed session to evaluate appointed officials. A subsequent Special Meeting to be held Monday, March 13, 2017 at 1:00 p.m., in the Council Hearing Room, located at 990 Palm Street, San Luis Obispo, California, for the purpose of conducting a closed session to evaluate appointed officials. A subsequent Special Meeting to be held Monday, March 13, 2017 at 2:00 p.m., in the Council Hearing Room, located at 990 Palm Street, San Luis Obispo, California, for the purpose of conducting a closed session to evaluate appointed officials. A subsequent Special Meeting to be held Tuesday March 14, 2017 at 6:00 p.m., in the Council Chamber, 990 Palm Street, San Luis Obispo, California, for the purpose of discussing marijuana regulations. The next Regular City Council Meetings are scheduled for Tuesday, March 21, 2017 at 4:00 p.m. and 6:00 p.m., in the Council Chamber, 990 Palm Street, San Luis Obispo, California. LISTENING ASSISTIVE DEVICES are available for the hearing impaired--please see City Clerk. The City of San Luis Obispo wishes to make all of its public meetings accessible to the public. Upon request, this agenda will be made available in appropriate alternative formats to persons with disabilities. Any person with a disability who requires a modification or accommodation in order to participate in a meeting should direct such request to the City Clerk’s Office at (805) 781-7100 at least 48 hours before the meeting, if possible. Telecommunications Device for the Deaf (805) 781-7107. City Council regular meetings are televised live on Charter Channel 20. Agenda related writings or documents provided to the City Council are available for public inspection in the City Clerk’s Office located at 990 Palm Street, San Luis Obispo, California during normal business hours, and on the City’s website www.slocity.org. Persons with questions concerning any agenda item may call the City Clerk’s Office at (805) 781-7100. Packet Pg. 5 Page intentionally left blank. Packet Pg. 6 San Luis Obispo Page 1 Tuesday, January 17, 2017 Regular Meeting of the City Council CALL TO ORDER A Regular Meeting of the San Luis Obispo City Council was called to order on Tuesday, January 17, 2017 at 4:00 p.m. in the Council Chamber, located at 990 Palm Street, San Luis Obispo, California, by Mayor Harmon. ROLL CALL Council Members Present: Council Members Carlyn Christianson, Aaron Gomez, Andy Pease, Vice Mayor Dan Rivoire, and Mayor Heidi Harmon. Council Members Absent: None City Staff Present: Katie Lichtig, City Manager; Christine Dietrick, City Attorney; Derek Johnson, Assistant City Manager; and Carrie Gallagher, City Clerk; were present at Roll Call. Other staff members presented reports or responded to questions as indicated in the minutes. STUDY SESSION 1. CLIMATE ACTION PLAN IMPLEMENTATION STRATEGY Community Development Director Codron and Community Development Deputy Director Fowler provided an in-depth staff report and responded to Council questions. Public Comments: David Brodie, San Luis Obispo, suggested a City initiated water demand offset program; he referenced climate change and its effects on nonnative vegetation. Allen Cooper, San Luis Obispo, noted the unintended consequences of trip generated CO2 from shared parking reduction requirements; he believes that job creation will outpace the creation of affordable housing. Lea Brooks, San Luis Obispo, Bike SLO County stated that more trips by bicycle will reduce greenhouse gas emissions. Packet Pg. 7 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 2 Chris Read, San Luis Obispo, Energy Wise Program Coordinator at the County of SLO reminded Council of existing available residential and government energy programs. Steve Delmartini, San Luis Obispo, spoke regarding the PACE Renovate America Program noting pending legal matters. Michael Boswell, San Luis Obispo, Cal Poly Professor of City and Regional Planning provided keys to success for US Cities identified as national leaders in creating and implementing climate plans. Charlene Rosales, San Luis Obispo Chamber of Commerce, noted support for the implementation plan and for staff’s recommendations as presented to Council. Eric Veium, San Luis Obispo shared his hopes for the inclusion of a carbon neutrality goal in the CAP; he noted the need to collaborate on a regional scale to achieve a real impact. Ken Haggard, Santa Margarita, Green Architect provided Council with a handout, he suggested consideration of daylighting and night ventilation. Cheryl McLean, San Luis Obispo, spoke regarding a need for an end to the rush for non-net zero energy residency and agrees on expanding incentive programs for projects that exceed title 24 energy efficient standards. Jan Marx, San Luis Obispo, noted hope for a future City goal to include the Climate Action Plan; she stated the need for funding and for expert opinions on the matter as well as student input. Rachel Kovesdi, San Luis Obispo, Project and Environmental Planner on the San Luis Ranch Project stated that the City is in a leadership position on sustainability and noted her hope for the incorporation of climate related legislation. ---End of Public Comment--- By consensus, Council directed staff to: 1. Participate in a Study Session on Climate Action Plan Implementation strategy and receive and file the background reports; and 2. Consider the recommended Climate Action Plan implementation strategies to further the City’s efforts to address climate change and to mitigate Greenhouse Gas (GHG) emissions as part of the process of creating Major City Goals, Other Important Objectives, and other budget priorities as part of the 2017-19 Financial Plan. RECESS AT 5:22 PM TO THE REGULAR CITY COUNCIL MEETING OF JANUARY 17, 2017 Packet Pg. 8 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 3 CALL TO ORDER A Regular Meeting of the San Luis Obispo City Council was called to order on Tuesday, January 17, 2017 at 6:00 p.m. in the Council Chamber, located at 990 Palm Street, San Luis Obispo, California, by Mayor Harmon. ROLL CALL Council Members Present: Council Members Carlyn Christianson, Aaron Gomez, Andy Pease, Vice Mayor Dan Rivoire, and Mayor Heidi Harmon. Council Members Absent: None City Staff Present: Katie Lichtig, City Manager; Christine Dietrick, City Attorney; Derek Johnson, Assistant City Manager; and Carrie Gallagher, City Clerk; were present at Roll Call. Other staff members presented reports or responded to questions as indicated in the minutes. PLEDGE OF ALLEGIANCE Vice Mayor Dan Rivoire led the Pledge of Allegiance. INTRODUCTION 2. KEITH AGGSON - DEPUTY FIRE CHIEF Fire Chief Olson introduced Keith Aggson as the new Deputy Fire Chief. PRESENTATIONS 3. PRESENTATION - POLICE DEPARTMENT EMPLOYEE AWARD RECOGNITION Police Chief Cantrell made a presentation recognizing the Police Department's 2016 Award recipients. PUBLIC COMMENT ON ITEMS NOT ON THE AGENDA Harry Busselen, San Luis Obispo, spoke regarding the need for City wide bike safety; he requested blood tests be administered to individuals involved in car accidents on Bishop Peak. David Brodie, San Luis Obispo, suggested that all City Commissions be directed to consider climate change during deliberations. Lydia Mourenza, San Luis Obispo, stated her belief that the Utilities Department sent out a misleading City wide brochure; she inquired on the City’s process for Commission Packet Pg. 9 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 4 Correspondence handling. ---End of Public Comment--- CONSENT AGENDA ACTION: MOTION BY VICE MAYOR RIVOIRE, SECOND BY COUNCIL MEMBER CHRISTIANSON, CARRIED 5-0 to approve Consent Calendar Items 4 thru 11. 4. WAIVE READING IN FULL OF ALL RESOLUTIONS AND ORDINANCES CARRIED 5-0, to waive reading of all resolutions and ordinances as appropriate. 5. MINUTES OF NOVEMBER 1, NOVEMBER 15 AND DECEMBER 9, 2016 CARRIED 5-0, to approve the Minutes of the City Council meetings of November 1, November 15 and December 9, 2016. 6. PARTIAL ACCEPTANCE OF SUBDIVISION IMPROVEMENTS FOR TRACT 2560 PHASE 2, 215 BRIDGE STREET (TR 64-03) CARRIED 5-0, to adopt Resolution No. 10767 (2017 Series) entitled “A Resolution of the City Council of the City of San Luis Obispo, California, partially accepting the public improvements, certifying partial completion of the private improvements, and authorizing release of the remainder of the securities once improvements are complete for Tract 2560- Phase 2 (215 Bridge Street, TR 64-03).” 7. GRANT FUNDED CALLE JOAQUIN PARK & RIDE, SPECIFICATION NO. 91288 APPOINTMENTS CARRIED 5-0, to: 1. Award a contract and authorize the City Manager to execute an agreement with RDZ Contractors in the amount of $500,000 for the Calle Joaquin Park & Ride Lot, Specification No. 91288; and 2. Appropriate $75,000 from Fund 460 – The Los Osos Valley Road Interchange Fund for use on the project; and 3. Approve the transfer of $158,251.41 from Account No. 99821.953 - the Los Osos Valley Road Interchange Project. 8. FY 2017-18 GRANT APPLICATION FOR OFFICE OF TRAFFIC SAFETY CARRIED 5-0, to: 1. Authorize the Police Department to submit a grant application to the Office of Traffic Safety for a FY 2017-18 Selective Traffic Enforcement Program (STEP) not to exceed $125,000; and Packet Pg. 10 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 5 2. If the grant is awarded, authorize the City Manager to execute all grant related documents and authorize the Finance Director to make the necessary budget adjustments upon the award of the grant. 9. SEX OFFENDER REGISTRATION AND NOTIFICATION ACT (SORNA) GRANT APPLICATION CARRIED 5-0, to: 1. Authorize staff to pursue a grant application submitted to the U.S. Department of Justice, California Sex Offender Registry, for a total amount not to exceed $25,000 for equipment and training that will enhance our ability to manage our local sex offender population; and 2. Authorize the City Manager to execute the necessary grant documents, and appropriate the grant amount into the Police Department’s budget upon grant award. Public Comments: Lydia Mourenza spoke regarding the grant application; she requested additional information be provided regarding reimbursement or provision information. ---End of Public Comment--- 10. LOW CARBON TRANSIT OPERATIONS PROGRAM (LCTOP) GRANT APPLICATIONS CARRIED 5-0, to: 1. Authorize the City Manager or their designee to annually apply fo r Low Carbon Transit Operations Program funds on behalf of the City of San Luis Obispo; and 2. Adopt Resolution No. 10768 (2017 Series) entitled “A Resolution of the City Council of the City of San Luis Obispo, California, authorizing the City Manager or their designee, to file, execute and fulfill any related Low Carbon Transportation Operations Program grant applications, certifications, assurances, forms, agreements, and associated documents on behalf of the City” for transit capital projects. 11. REPLACEMENT VEHICLE FIRE PREVENTION CARRIED 5-0, to approve purchase of one 2017 Ford F150 from Perry Ford San Luis Obispo in the amount of $25,995 for Fire Prevention, Hazardous Materials Program with funding for this purchase coming from a dedicated account, rather than the General Fund or the Fleet replacement fund or CIP. Packet Pg. 11 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 6 PUBLIC HEARINGS 12. PUBLIC HEARING - REVIEW OF AN APPEAL (FILED BY DONNA DUERK & URSULA BISHOP) OF THE ARCHITECTURAL REVIEW COMMISSION’S DECISION TO APPROVE A MIXED-USE PROJECT THAT INCLUDES 18 RESIDENTIAL UNITS, A COMMERCIAL SPACE AND PARKING WITHIN THE DOWNTOWN COMMERCIAL ZONE (560 HIGUERA STREET) Ex Parte Communications: Vice Mayor Rivoire reported meeting with the appellants and discussing their prospective and reason for filing the appeal. Council Member Pease recused herself from this item noting a potential conflict of interest; she stated that her office is within a few hundred feet of the subject project and has been advised by the City Attorney to not participate in discussions and left the dais at 6:30 p.m. Council Member Gomez reported having met with the appellants to discuss their prospective and look at the property. Council Member Christianson reported having met with the appellants to look at the property. Mayor Harmon reported having met with the appellants, in addition to having a conversation with Applicant Rob Rossi and a Planning Commissioner. Community Development Director Codron and Associate Planner Cohen provided an in- depth staff report and responded to Council questions. Public Comments: Co-Appellant: Ursula Bishop, provided a petition containing the signatures of 60 Dana Street and surrounding neighborhood residents, she requested that Council send the project back to the ARC for redesign. Co-Appellant: Donna Duerk noted the basis for the appeal, she provided community design guidelines and stated this project does not meet the guideline standards. Applicant: Damion Mavis representing the applicants; with use of a PowerPoint presentation provided project design elements, he noted the removal of the roof top deck option, and provided steps taken to ensure neighborhood esthetics; he noted that community design guidelines and Ordinances were taken seriously and incorporated into the design phase. Public Support of the Appeal: Allen Cooper, San Luis Obispo. David Brodie, San Luis Obispo. Mary Mitchell, San Luis Obispo. Mary White, San Luis Obispo. Packet Pg. 12 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 7 Mark Johnson, San Luis Obispo. Michael Murphy, San Luis Obispo. Rachael Drake, San Luis Obispo and Founding Member of Mission Orchard Neighborhood Association. David Drake, San Luis Obispo. Sandra Rowley, San Luis Obispo and Chairperson for Residents for Quality Neighborhoods. Public Support of Denial of the Appeal: Michelle Tassoff, San Luis Obispo. Neither for or Against: Brett Strickland, San Luis Obispo, stated that many requests asking for items to be sent back to the ARC are outside of the ARC purview and feels these are Planning Commission related issues. Steve Delmartini, San Luis Obispo, noted agreement with prior speaker’s remarks. ---End of Public Comment--- Applicant: Damion Mavis, representing the applicants noted a transient problem in the area and feels that shielding visibility and cutting off residents from the creek area is potentially a bad idea, he is agreeable a low wall to block headlights without enclosing the area. ACTION: MOTION BY COUNCIL MEMBER CHRISTIANSON, SECOND BY COUNCIL MEMBER GOMEZ, CARRIED 4-0-1 (COUNCIL MEMBER PEASE RECUSED) to adopt Resolution No. 10769 (2017 Series) entitled “A Resolution of the City Council of the City of San Luis Obispo, California, denying an appeal (filed by Donna Duerk & Ursula Bishop) thereby approving the development of a mixed-use project including 18 residential units and a commercial space within the Downtown Commercial zone, with a categorical exemption from environmental review, as represented in the City Council agenda report and attachments dated January 17, 2017 (560 Higuera Street, APPL- 4063-2016).” As amended with additional conditions of approval: Revision of condition No. 9 the final building plans shall include additional screening in front of the parking facing the creek to eliminate the potential of light and reduce noise trespass into the creek and residential areas north of the project to the satisfaction of the Community Development Director. Additionally, project shall not include future rooftop decks, as well as revision of landscaping to include varying sized evergreen trees and shrubs planted to screen views from the Dana Street properties. RECESS Council recessed at 8:00 p.m. and reconvened at 8:20 p.m., with all Council Members present. Packet Pg. 13 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 8 BUSINESS ITEMS 13. CONSIDERATION OF FEATURES FOR THE SPECIAL MEETING REGARDING THE RENTAL HOUSING INSPECTION PROGRAM Community Development Director Codron and Code Enforcement Supervisor Purrington provided an in-depth staff report and responded to Council questions. Public Comments: Sandra Rowley, San Luis Obispo, requested to view actual deficiencies and details on reports subsequent to inspections and added that reports may be confusing the way they are currently written. Brett Strickland, San Luis Obispo urged the Council to include a loud tenants voice in regards to the discussion going forward. ---End of Public Comment--- Council provided staff with unanimous direction to plan a forum style City Council Special Meeting regarding the Rental Housing Inspection Program in the City of San Luis Obispo scheduled for February 16, 2017 which should to include: 1) a two-way dialogue 2) to be held at a large venue 3) to be facilitated by a trained neutral individual 4) to have timed speaking limits 5) and staff scribes to gather ideas PUBLIC HEARINGS 14. PUBLIC HEARING – ORDINANCE INTRODUCTION - SAFETY ENHANCEMENT ZONES AMENDMENT Police Chief Cantrell and Police Captain Smith provided an in-depth staff report with use of a Power Point presentation and responded to Council questions. Public Comments: Warren Fox, San Luis Obispo noted that he was firmly against the Safety Enhancement Zones Amendment and spoke against the introduction of the Ordinance tonight. Riley Nilsen, San Luis Obispo speaking on behalf of the ASI Student Board of Directors, requested noise appeal be eliminated from the proposed City Ordinance and provided a replacement resolution in its place. Jana Colombini, San Luis Obispo, Student Body President of Cal Poly, asked Council to remove the noise violation out of the Safety Enhancement Zone as well as to stop using the term St. Fratty’s Day. Packet Pg. 14 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 9 Kevin Scott, Cal Poly Student, encouraged Council to consider adopting the student drafted resolution. Haley Warner, San Luis Obispo questioned whether Council may be targeting a certain demographic through this Ordinance; she feels City resources should be allocated elsewhere. Brett Raffish, Cal Poly Student spoke regarding the dwindling of open lines of communication between students and the City Council. Daniel Halprin, President of Cal Poly SLO Inner Fraternity Council, requested the noise violation be removed from the proposed Ordinance; he believes this Ordinance will encourage unruly gatherings. Jeff Eidelman, San Luis Obispo supports the recommended Ordinance, he noted distain over loud noise and feeling unsafe in his neighborhood due to large crowd gatherings. Carolyn Smith, San Luis Obispo noted chaos and noise in local neighborhoods; she voiced support for staff’s recommendation to expand the Safety Enhancement Zone Ordinance introduction. Claudia Andersen, San Luis Obispo supports the proposed expansion of the Safety Enhancement Zone Ordinance introduction. Rita Elfarissi, Cal Poly Student, encouraged Council to consider the effectiveness of this enhancement and asked that a common ground be reached. Karen Adler, Chairperson of Alta Vista Neighborhood, supports the noise Ordinance and Safety Enhancement Zone; she noted that noise is the first indication of an unruly gathering. Stew Jenkins, San Luis Obispo stated that fines should be year round and fair for the offence. Alice Read, San Luis Obispo stated that lower income students are being targeted by this Ordinance. Sharon Whitney, San Luis Obispo noted support for the adoption of the proposed Ordinance stating that noise is a wellness issue and a large problem in her neighborhood. Camille Small, San Luis Obispo complimented the attending Cal Poly students and voiced support for the proposed Safety Enhancement Zone noting scared residents and noise issues in her neighborhood. Sandra Rowley, San Luis Obispo representing RQN noted support for the approval of the proposed Ordinance quoting from recent disturbance call logs. Brett Strickland, San Luis Obispo stated that Council should not be targeting certain portions of the City’s population. Matt Boer, Cal Poly Student spoke regarding cooperation and co-governance between City Packet Pg. 15 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 10 staff, students and local neighborhood groups: he encouraged consideration of the proposed student body Resolution by Council. Michelle Tasseff, San Luis Obispo agreed with a previous speaks comments regarding fairness in fines; she added that we are all responsible for our own actions and blame should not be placed on other. Harry Busselen, San Luis Obispo stated support for the proposed Ordinance but questioned limitation of the enhancement zone. ---End of Public Comment--- ACTION: MOTION BY COUNCIL MEMBER PEASE, SECOND BY VICE MAYOR RIVOIRE, CARRIED 4-1 (CHRISTIANSON NO) to NOT introduce Ordinance No. 1632 (2017 Series) entitled “An Ordinance of the City Council of the City of San Luis Obispo, California, amending section 9.22.040 of the Municipal Code to increase the Safety Enhancement Zone time period surrounding St. Patrick’s Day and St. Fratty’s Day.” Mayor Harmon requested to agendize a community service program in lieu of fines failed for a lack of a quorum. STUDY SESSION 15. VOLUNTARY PARTY REGISTRATION Police Chief Cantrell and Neighborhood Outreach Manager Wallace provided an in-depth staff report with the use of a Power Point presentation and responded to Council questions. Public Comments: Warren Fox, San Luis Obispo voiced support for the proposed Voluntary Party Registration Program. Daniel Halprin, complimented the City for their work on this issue; he voiced support for the proposed Voluntary Party Registration Program. ---End of Public Comment--- By consensus, Council directed staff to: 1. Receive a presentation on voluntary party registration program options; and 2. Provide guidance to staff regarding initiation of a voluntary municipal party registration pilot program. COUNCIL COMMUNICATIONS AND LIAISON REPORTS None received. ADJOURNMENT Packet Pg. 16 3 San Luis Obispo City Council Minutes of January 17, 2017 Page 11 Adjourn to a Special City Council meeting to be held on Saturday, January 28, 2017 at 8:30 a.m., in the City/County Library Community Room, 995 Palm Street, San Luis Obispo, California, for the purposes of conducting the Goal-Setting Workshop. The next Regular City Council Meetings are scheduled for Tuesday, February 7, 2017 at 4:00 p.m. and 6:00 p.m., in the Council Chamber, 990 Palm Street, San Luis Obispo, California. __________________________ Carrie Gallagher City Clerk APPROVED BY COUNCIL: XX/XX/2017 Packet Pg. 17 3 Page intentionally left blank. Packet Pg. 18 3 Meeting Date: 3/7/2017 FROM: Carrie Mattingly, Utilities Director Prepared By: Dave Hix, Utilities Deputy Director - Wastewater SUBJECT: WATER RESOURCE RECOVERY FACILITY MEMBRANE EQUIPMENT SYSTEM PRE-SELECTION. RECOMMENDATION 1. Authorize staff to advertise a Request for Proposals (RFP) for a Membrane Bioreactor Equipment System for the Water Resource Recovery Facility (WRRF) Project, Specification No. 91539; and 2. Authorize the City Manager to award a contract to the supplier who presents the lowest responsible bid (based on net present value) Membrane Bioreactor Equipment System if such bid is within the engineer’s estimate of $10,000,000;1 and 3. Authorize the City Manager to approve funding for the design drawings for the Membrane Bioreactor Equipment System from the selected supplier in an amount not to exceed $250,000. DISCUSSION Background The reason that this RFP is before council is because purchases of this nature in excess of $100,000 require City Council authorization, per the City’s purchasing policies. This request also seeks approval to delegate authority to award the contract, if they are within budget to the City Manager. A contract that exceeds the budget would return to Council for award or other action. On January 3, 2017, Council received an update on the WRRF project which included predesign (30% design) information and changes from the original WRRF Facilities Plan that are now reflected in the predesign report and cost estimates. The most significant change from the Facilities Plan is the selection of a Membrane Bioreactor (MBR) for the secondary treatment process. MBR will allow the WRRF’s disinfection process to be downsized, provides the ability to consistently meet or exceed regulatory requirements, and presents the City with the most flexibility for future potable reuse options. While the WRRF project has numerous processes, the most crucial and complicated component is the MBR system. It combines a biological nutrient removal system with a membrane system that produces exceptionally clean water. This water exceeds the quality anticipated by the Facilities Plan and, as mentioned above, will allow for more consistent compliance, positions the 1 As discussed in the staff report, the purchase contract for the MBR s ystem will be assigned to the contractor who is awarded the WRFF upgrade project. Payment of the system will be folded into that contract. Packet Pg. 19 4 City for future potable reuse options which would further diversify the City’s water supply portfolio and is consistent with the WRRF’s triple bottom line policies. The MBR system requires specialized process equipment to ensure the biological system and membranes operate efficiently and effectively together. Each membrane supplier has distinct and special equipment requirements for its system. Because each membrane system is unique, it is necessary the City’s project designer understands the selected system’s required specifications and configuration in order to properly incorporate it into the overall WRRF design. Request for Proposal Pre-selection of the equipment is a common practice for membrane equipment systems for two reasons: 1. Pre-selection stipulates that after the City awards a contract to a membrane equipment system supplier, the purchase contract will be assigned to the project construction contractor, when selected, for the purchase of the equipment at the contractual price. This will allow the City to understand the cost of the membrane equipment system prior to construction which is scheduled to begin in 2018. 2. It allows the designer to efficiently incorporate the MBR supplier’s technical information and specifications and design drawings early on to optimize the overall WRRF design. Selection of a supplier will be based on lowest net present value (NPV) which is consistent with the City’s obligation to purchase equipment based on the lowest responsible bid as defined in Section 3.24.210 of the City’s Municipal Code. NPV takes a holistic look at not just the cost of the equipment when it’s purchased, but its cost to operate and maintain during its lifespan. NPV takes into consideration long-term factors, such as energy, labor, chemicals, parts and equipment replacement. Since carbon footprint is largely related to energy, chemical use and equipment replacement requirements, NPV inherently favors systems with a lower carbon footprint. The RFP was developed by the City’s designer, CH2M Engineers, and reflects the exacting scope required to ensure the City will procure the best and most appropriate membrane for the WRRF. CH2M has extensive experience in the pre-selection and procurement process of membrane systems. After contract award, the supplier will submit design drawings to the City that will be used in construction documents for the WRRF project. Cost of these drawings is estimated at $250,000. CONCURRENCES The City’s contract legal counsel (Best, Best & Krieger) and the City Attorney have reviewed the documents for compliance with the City’s fiscal and purchasing policies and other State and Federal funding requirements. FISCAL IMPACT The cost for the selected supplier’s membrane equipment system is estimated to be $10,000,000. This cost will be assigned to the contractor who is awarded the WRRF project, which is anticipated for the first half of 2018. The membrane equipment system is part of the overall Packet Pg. 20 4 WRRF project cost estimate and is budgeted in the sewer fund. The costs of the design drawings are not to exceed $250,000. $125,000 of the funding is available in the Sewer Fund’s completed projects account and $125,000 is available in the 2015-16 unappropriated carry-over. This will leave $154,000 in completed projects and $175,000 in carry-over funding. This RFP conforms to all State of California requirements for funding through the State Revolving Fund. ALTERNATIVE The City Council may choose not to pre-select the membrane equipment system for the WRRF project. Should this be Council’s choice, the design engineer will have to make general assumptions for the design of the membrane equipment system and provide detailed standards and specifications in the construction bid documents. After the contractor receives information on the approved membrane equipment, additional design will be required for its installation. This alternative will take additional time and require additional funding for design and construction support services after the beginning of construction. Minimizing schedule delays is critical in reducing the potential for regulatory violations and fines. The project time schedule is already impacted by selection of the MBR as a secondary treatment process. Attachments: a - Council Reading File: RFP FOR MEMBRANE EQUIPMENT REPLACEMENT Packet Pg. 21 4 Page intentionally left blank. Packet Pg. 22 4 Meeting Date: 3/7/2017 FROM: Daryl Grigsby, Public Works Director Prepared By: Gamaliel Anguiano, Transit Manager SUBJECT: SLOCOG MOU WITH TRANSIT OPERATORS IN SLO URBANIZED AREA (UZA) RECOMMENDATION Adopt a Resolution to enter into a Memorandum of Understanding (MOU) with the San Luis Obispo Regional Transit Authority and the San Luis Obispo Council of Governments (SLOCOG) regarding the process of planning and programming of Federal Transit Administration Funding. DISCUSSION Background The results of the 1990 Federal Decennial Census established San Luis Obispo and its adjoining developments (i.e. Cal Poly) as an "Urbanized Area" (see SLO UZA Map, Attachment B). This designation qualifies the City of San Luis Obispo to receive what is known as “Small Urban 5307” funding for its SLO transit operations from the Federal Transit Administration (FTA). This is distinct from the “Rural 5311” funding, which uses a different formula for allocating amounts. Receipt of these funds compels the City to abide by several Federal requirements, one including the publishing, for public review, the intended use of FTA 5307 funds (the primary federal transit funds used by the City) in an approved “Program of Projects” (POP) notice. The approved POP process requires the approval of a coordinating agency and the involvement of other transit operators that are also eligible for FTA funding — namely the San Luis Obispo Regional Transit Authority. As the responsible coordinating agency, the San Luis Obispo Council of Governments (SLOCOG) is required by federal law to develop agreements with transit operators within urbanized areas that establish the planning and budgeting process for the approved use of the area’s federal transit funds. These agreements, or Memorandum of Understanding (MOU), are required to be updated with each new congressional authorization of transit funding. The existing MOU for processing of FTA funding for the SLO UZA was adopted by Council in April 2003 and had been successful in processing annual federal funding since its adoption. . On December 4, 2015, President Obama signed the Fixing America's Surface Transportation (FAST) Act (Pub. L. No. 114-94) into law—the first federal law in over a decade to provide long-term funding certainty for surface transportation infrastructure planning and investment. As part of this process, FTA is requiring recipients to update existing agreements to address any Packet Pg. 23 55 changes in Federal guidelines. City staff in cooperation with SLOCOG and RTA have developed minor revisions to the current agreement and is recommending approval by Council of the revise d MOU as shown in Attachment A. Key Features of the MOU City, SLOCOG and SLO RTA staffs cooperatively developed the draft MOU to include: 1. Programming Criteria (Section 4. I) that will be used to establish funding priorities. It is important to note that" Maintenance of existing service levels" is the first criterion listed. 2. A Programming Process (Section 4.3 and 4.4), that involves transit operators, the public, and interested organizations, would be employed every two years to develop the POP, with the SLOCOG Board making the final decision to accept (or reject) the POP. 3. Maintenance of the existing Technical Committee where the City and RTA are voting members and SLOCOG and Air Pollution Control District act as ex-officio members, responsible for developing the draft POP. The MOU also maintains a Policy Committee that provides recommendations for resolving any disputes that could arise from the process. The flow chart shown in Exhibit A of Attachment 1 illustrates how the proposed process will work. CONCURRENCES The content of the draft MOU reflects the cooperative efforts of the City, RTA and SLOCOG staff. FISCAL IMPACT Execution of the MOU has no direct fiscal impact on the City’s General Fund but is critical to the City’s continued receipt of federal funds for transit purposes. The agreement establishes methods by which the federal funds will be divided among the operators and has been successful for many years in cording these activities at the regional level. ALTERNATIVES The City Council may: 1. Recommend specific modifications to the MOU and forward these recommendations to SLOCOG for consideration. 2. Continue this item pending resolution of any new issues identified by Council. (Since execution of the MOU is a prerequisite for the City receiving FTA funds, staff does not recommend continuance of this item.) Packet Pg. 24 55 Attachments: a - Resolution - Updated MOU SLOCOG - SLO Transit b - 2017 Updated MOU - SLO Transit, RTA & SLOCOG Packet Pg. 25 55 R ______ RESOLUTION NO. _____ (2017 SERIES) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, APPROVING A MEMORANDUM OF UNDERSTANDING BETWEEN THE SAN LUIS OBISPO COUNCIL OF GOVERNMENTS, SAN LUIS OBISPO REGIONAL TRANSIT AUTHORITY AND THE CITY OF SAN LUIS OBISPO REGARDING PUBLIC TRANSIT PLANNING AND PROGRAMMING WHEREAS, the San Luis Obispo Council of Governments (“SLOCOG”) has been designated by the Governor, pursuant to Section 134 of Title 23 USC, as the Metropolitan Planning Organization for the region; and WHEREAS, part 450.31 0 (b) of Chapter I of Title 23 CFR requires that there shall be an agreement between the Metropolitan Planning Organization and operators of publicly owned transit services which specifies cooperative procedures for carrying out transportation planning (including corridor and subarea studies) and programming; and WHEREAS, the City of San Luis Obispo (“City”) and the San Luis Obispo Regional Transit Authority (“RTA”) are the providers of publicly owned transit systems serving the San Luis Obispo urbanized area (UZA), and WHEREAS, on April 2, 2003, SLOCOG, the City and RTA entered into an agreement for the planning and programming of Federal transit funds that has been successful in coordinating annual appropriations of funding, and WHEREAS, Subsequent Federal regulations now require that the existing planning and programming agreement be updated and as required by those regulations SLOCOG, the City and RTA have met in good faith and have revised said agreement. BE IT RESOLVED by the City Council of the City of San Luis Obispo that the Memorandum of Understanding (“MOU”) between the City, SLOCOG and RTA attached hereto is hereby approved. Upon motion of _______________________, seconded by _______________________, and on the following roll call vote: AYES: NOES: ABSENT: The foregoing resolution was adopted this _____ day of _____________________ 2017. ____________________________________ Mayor Heidi Harmon Packet Pg. 26 55 Resolution No. _____ (2017 Series) Page 2 R ______ ATTEST: ____________________________________ Carrie Gallagher City Clerk APPROVED AS TO FORM: _____________________________________ J. Christine Dietrick City Attorney IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of San Luis Obispo, California, this ______ day of ______________, _________. ____________________________________ Carrie Gallagher City Clerk Packet Pg. 27 55 MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SAN LUIS OBISPO, SAN LUIS OBISPO COUNCIL OF GOVERNMENTS, AND SAN LUIS OBISPO REGIONAL TRANSIT AUTHORITY REGARDING PUBLIC TRANSIT PLANNING AND PROGRAMMING This Memorandum of Understanding (MOU) is entered into on March 7, 2017 is made by and between the City of San Luis Obispo (“City”), the San Luis Obispo Regional Transit Authority (“SLORTA”), referred to herein as OPERATOR(S) and the San Luis Obispo Council of Governments (“SLOCOG”), and, collectively referred to herein as AGENCIES. WHEREAS, the San Luis Obispo Council of Governments has been designated by the Governor, pursuant to Section 134 of Title 23 USC, as the Metropolitan Planning Organization for the region; and WHEREAS, part 450.31 0 (b) of Chapter I of Title 23 CFR requires that there shall be an agreement between the metropolitan planning organization and operators of publicly owned transit services which specifies cooperative procedures for carrying out transportation planning (including corridor and subarea studies) and programming; and WHEREAS, the OPERATOR(S) are the providers of publicly owned transit systems serving the San Luis Obispo urbanized area (UZA), shown by Exhibit A; and WHEREAS, SLOCOG and OPERATOR(S) desire to establish the basic structure for cooperative planning and decision making for transit planning, and programming pursuant to the above requirements. IT IS THEREFORE MUTUALLY AGREED: 1. Limitation of Statutory Construction. Nothing in this agreement shall be construed to interfere with the authority, under any State law in effect on the date of the enactment of Section 134 of Title 23 USC, of a public agency with multimodal transportation responsibilities to develop: a. Plans and programs for adoption by a metropolitan planning organization; and b. Develops long-range capital plans, coordinates transit services and projects, and carries out other activities pursuant to State law. 2. Area wide Transit Coordination. SLOCOG and OPERATOR(S) agree to work cooperatively with each other and with other public and private transit providers, and local governmental agencies to ensure the provision of coordinated, cost-effective, area-wide transit services. Such coordination includes, to the extent feasible and subject to action by governing bodies: fares; operating service agreements; pass policies; transit information and marketing; schedule and service coordination; capital needs; shared support facilities; data needs to meet periodic reporting requirements; and other activities Packet Pg. 28 55 as agreed upon by the parties. 3. Planning. SLOCOG and OPERATOR(S) shall coordinate, to the extent feasible, planning efforts and studies as required by state and federal law. This coordination shall include but not be limited to: 3.1 Overall Work Program. In accordance with state and federal requirements, SLOCOG annually prepares, adopts, and updates an Overall Work Program (OWP) describing regional planning activities. The OWP relates regionally significant planning activities of the State, transit operators, local governments, and SLOCOG in an integrated, comprehensive program document. OPERATOR(S) agrees to annually prepare a list of regionally significant transit related planning studies for the future fiscal year to be completed by the OPERATOR(S): a. A brief description of said studies by December 1st of each year. b. A detailed description of said studies by January 14th of the following year. c. The contemplated funding sources to support such studies and a timeline. Examples of regionally significant transit related studies include the joint preparation and update of Short-range Transit Plans, input and review of the Long-Range Transit Plan and route studies that involve intercity transit connections. 3.2 Short-Range Transit Plan(s): OPERATOR(S) agree to prepare, adopt, and maintain a Short Range Transit Plan, as required by law. This document will provide the planning basis for transit capital and operating projects submitted by OPERATOR(S) to SLOCOG for inclusion in the Federal and Regional Transportation Improvement Programs (FTIP and RTIP). 3.3 Regional Transportation Plan Update. To comply with 23 USC 134, 23 CFR 450.(214) SLOCOG will prepare a Regional/Metropolitan Transportation Plan which also meets the requirements of California Government Code Sections 65080 et. seq. and the California Transportation Commission's (CTC) Regional Transportation Planning Guidelines, hereinafter referred to as RT P. SLOCOG agrees to use each OPERATOR’s most recent Short Range Transit Plan as the basis for the short-range transit and paratransit components of the RTP. SLOCOG will then use the short-term assumptions as a starting point to project long-range transit conditions. The RTP will bedirected at achieving a coordinated and balanced regional transportation system. The RTP, updated every 4 years, will be developed with the full cooperation and participation of all affected or interested agencies, including OPERATOR (s), air quality agencies, Caltrans, the public and private sectors and similar agencies from adjacent counties. Any RTP provision proposed to achieve a coordinated regional transit system that necessitates amendment to an OPERATOR’s Short-Range Transit Plan will be identified and referred to the OPERATOR for consideration prior to adoption or amendment of the RTP. OPERATOR may choose to amend its SRTP to achieve Packet Pg. 29 55 consistency with proposed RTP provisions, consistent with the intent of this section, or not pursue said amendment. 3.4 Regional and Federal Transportation Improvement Programs. SLOCOG is responsible for the periodic development, endorsement, and amendment of both a Regional Transportation Improvement Program (RTIP) and a Federal Transportation Improvement Program (FTIP), pursuant to state and federal requirements, respectively. a. SLOCOG agrees that the RTIP/FTIP will be prepared cooperatively on a fair and equitable basis as mutually agreed with OPERATOR(S) and all public agencies eligible to receive project funding. This cooperative effort will prioritize projects, whenever annual transit needs for scarce funding outstrip the available funding levels b. The OPERATOR(S) agree to report to SLOCOG a listing of projects for which federal funds were obligated in the previous fiscal year by October 1 st of every year. c. SLOCOG agrees to include in the RTIP/FTIP projects recommended by OPERATOR(S), which relate to FTA Section 5307, FTA Section 5339 and other FTA funds that may become available, subject to provisions of this agreement, and subject to a finding by SLOCOG of consistency with adopted, short-range transit plans and the Regional Transportation Plan. 4. Programming. SLOCOG and OPERATOR(S) shall coordinate, to the extent feasible, programming efforts and studies as required by state and federal law. This coordination shall include but not be limited to: 4.1 Programming Criteria. SLOCOG and the OPERATOR(S) will employ the following selection criteria to establish priorities for urban transit funding: a. Maintenance of existing service levels b. Project purpose and need c. Anticipated benefits (including mobility and air quality) d. Degree of improvement to transit viability and availability e. Degree of improvement to transit system performance f. Cost-effectiveness of transit improvements g. Leveraging other funding sources and balancing the allocation of resources among the three (3) small urbanized areas in the region Prior to the preparation of the initial Program of Projects (POP) as specified by Section 4.3 below, the SLO UZA Technical Committee shall establish definitions, performance measures, standards, protocols and methodologies for ranking prospective transit projects using each of the six programming criteria listed above. Packet Pg. 30 55 4.2 Transit Fund Programming. Pursuant to Section 134 (h)(5) of Title 23 U.S.C., except as otherwise provided in Section 5305(d)(1) of that code, and in addition to the transportation improvement program development required under subsection (b) of that code, the selection of federally funded projects for implementation in metropolitan areas shall be carried out, from the approved transportation improvement program, by: a(1). in the case of projects under Title 23, the State; or a(2). in the case of projects under Chapter 53 of Title 49, the designated transit funding recipients; and a(3). This programming covers the allocation of the Urbanized Area funds (Section 5307), the Capital Section 5339 funds and other Federal discretionary programs, as they may become available to the region. Such programming will be performed in cooperation with SLOCOG, serving as the Metropolitan Planning Organization. 4.3 Program of Projects (POP) On a 2-year programming calendar, involving the OPERATORS and SLOCOG and their advisory bodies, the following assignments in developing the Program of Projects (POP), using urbanized area Federal funds per most recent apportionment or as derived from historical levels, are as follows: 4.3.1 OPERATORS:  Based on the Federal Register’s publication of Federal full 12-month apportionments in the SLO UZA, supply best estimate of Federal funds available for the first year of the POP (year 1, including carryovers from prior years). In addition, develop projections of Federal funds likely to be available in the second year of the POP (year 2 values based on historical).  Develop respective wish lists of candidate projects with their target Federal amounts under the Federal urbanized area program and other eligible funding sources over the next two (2) years; spell out the rationale for each project , identify the proposed source(s) and levels of local match by project type, and conform with the OPERATOR’s short-range transit plan.  Meet with SLOCOG and other members of the Technical Committee (see 4.3.3) to review the list of candidate projects and reach a consensus on the final scope of the POP within each year’s funding allowance.  Bring the draft POP to respective transit advisory bodies for their review and comment. Then incorporate their feedback, as applicable.  If needed, reconvene a meeting of the Technical Committee and make any refinements to the POP assumptions, based on the transit and regional advisory bodies’ feedback (see 4.3.2). Packet Pg. 31 55  Delegate to SLOCOG the responsibility to issue a public notice on behalf of both operators and consistent with the FTA public participation requirements and the SLOCOG Public Participation Plan. 4.3.2 SLOCOG:  Bring the proposed POP to the Social Services Transportation Advisory Council, the Technical Transportation Advisory Committee and the Citizen’s Transportation Advisory Committee for their review and recommendations prior to consideration by the SLOCOG Board.  Consolidate and integrate comments received from above transit advisory committees, regional committees and the public at large, based on consensus reached by Technical Committee. Provide a summary of comments to the SLOCOG Board.  Prepare a written description of the proposed POP elements by geographical area and grantee (as part of the region -wide definition among all UZA’s) with review by the OPERATORS, before its release for publication. This should be in sufficient detail to enable affected citizens, private transportation providers and, as applicable, local elected officials, the opportunity to examine the proposed POP and comment on the projects identified in each year, whether local or regional.  At least 3 weeks ahead of the SLOCOG Board meeting, publish public hearing notices in local print media and on SLOCOG’s website, ensuring adequate geographical coverage for the proposed projects. The approach will be adhere to the most recent policies of the SLOCOG’s Public Participation Plan. In addition, all notices will be published on behalf of the designated FTA grantees (OPERATORS) for the FTA Section 5307, FTA Section 5339 and other pertinent FTA programs per the FTA national guidelines on public participation and public noticing.  Per formal action by the SLOCOG Board, amend the FTIP with the final version of the 2-year POP. Upon Board action, SLOCOG will keep the OPERATORS abreast of the status of the formal state and Federal FTIP amendment approvals, both by forwarding those electronically upon receipt and their timely posting for easy downloading from the SLOCOG website. 4.4 Committees The following committees are put in place through this agreement, as shown in Exhibit B: a) The “San Luis Obispo Urbanized Area Technical Committee ”, made of three (3) voting staff members. Those consist of two (2) from City of San Luis Obispo and one (1) from the RTA. Two (2) non-voting staff members will respectively Packet Pg. 32 55 represent SLOCOG and the Air Pollution Control District (APCD); both are ex- officio members. b) The “San Luis Obispo Urbanized Area Policy Committee”, made of four (4) voting members: Two (2) elected officials from the City of San Luis Obispo and Two (2) elected County supervisorial representatives with the highest population in the San Luis Obispo UZA. Such Committee only meets if there is an unresolved dispute regarding the POP at the level of the Technical Committee. It also may be convened by request of the signatories to this agreement. c) No amendment to this MOU is warranted if individual staff or individual policy makers change due to turnover or elections’ results. Potential reasons for formal amendments might be changes in composition or size of the Technical Committee and/or the addition of voting members (representatives from other agencies, such as the APCD or Caltrans District 5). 5. Labor Standards. Pursuant to Title 49 Section 5333(b)(2)(A) through Section 5333(b)(2)(F), SLOCOG and OPERATOR(S) shall ensure that interests of employees affected by the assistance of federal funds shall be protected under arrangements of the Secretary of Labor concluded to be fair and equitable. These rights include the preservation of rights, privileges, and benefits under existing collective bargaining agreements, the continuation of collective bargaining rights, the protection of individual employees against a worsening of their positions related to employment, assurances of employment to employees of acquired mass transportation systems, priority of reemployment, and paid training or retraining. 6. Cooperation. The parties to this Agreement pledge full cooperation and agree to assign representatives to serve as official members of the San Luis Obispo Urbanized Area - Technical and Policy Committees. 7. Withdrawal and Dissolution. Any party to this agreement may terminate its participation in this Agreement by resolution of its governing board. The withdrawal of the member shall have no effect upon the continuation of the Agreement among the remaining members. The Agreement as specified and required by federal law shall remain in full force and effect in regard to the remaining members in order to continue to receive applicable Federal transit funding. City of San Luis Obispo _________________________________ Heidi Harmon Mayor Date: ________ __________________________________ Katie Lichtig City Manger Date: ________ Packet Pg. 33 55 _________________________________ Christine Dietrick City Attorney Date: ________ San Luis Obispo Council of Governments _________________________________ Lynn Compton SLOCOG President Date: ________ _________________________________ Timothy McNulty Legal Counsel Date: ________ __________________________________ Ronald L. De Carli Executive Director Date: ________ San Luis Obispo Regional Transit Authority _________________________________ Lynn Compton SLORTA President Date: ________ __________________________________ Geoff Straw Transit Manager Date: ________ _________________________________ Timothy McNulty Legal Counsel Date: ________ Packet Pg. 34 55 Packet Pg. 35 55 Packet Pg. 36 55 Meeting Date: 3/7/2017 FROM: Michael Codron, Community Development Director Prepared By: Rebecca Gershow, Associate Planner SUBJECT: NEIGHBORHOOD MATCHING GRANT PILOT PROGRAM UPDATE AND EVALUATION RECOMMENDATION Continue the Neighborhood Matching Grant Pilot Program for two additional years, with $20,000 available for grants in the 2017-19 Financial Plan, assuming current funding sources are identified in the existing budget to reallocate to the Program. DISCUSSION On August 18, 2015, the City Council adopted a resolution authorizing the Neighborhood Matching Grant Pilot Program for two years, with $5,000 available for distribution in FY 2015 - 16, and $10,000 in FY 2016-17. As described in the Program’s Authorizing Resolution (Attachment A), at the conclusion of the second year, the program will be evaluated and future funding will be determined. Background The City Council identified Neighborhood Wellness as a Major City Goal in the 2013 -15 Financial Plan and carried the goal forward into the 2015-17 Financial Plan as an Other Important Council Objective. One of the strategies identified was to support activities to establish or bolster neighborhood cohesiveness. Neighborhood Matching Grants are a mechanism to provide support to neighborhoods for activities and projects that engage neighbors in positive ways. Staff sought Council direction regarding a Neighborhood Matching Grant program on March 3, 2015. At that study session, staff provided examples of similar programs from other cities and received Council direction to develop program guidelines and a process for implementing Neighborhood Matching Grants (NMG). Council requested staff return with proposed guidelines for program implementation in August. The approved Neighborhood Matching Grant Pilot Program Guidelines are included with Attachment A. The City Council delegated the responsibility of awarding Neighborhood Matching Grants to the Human Relations Commission (HRC). In February 2016 the HRC awarded the City’s first two Neighborhood Matching Grants, for the Islay Park Creek Restoration and Trail Clean Up, and the Cerro San Luis Foothills Seasonal Social Gatherings, totaling $5,320. On February 1, 2017 the HRC made funding decisions for the program’s second year, awarding two matching grants, for Mitchell Park Landscaping and Serra Meadows Pop Up Parties, for $6,982. Below is additional background information on the program: Packet Pg. 37 6 Grant Selection Process and HRC Role The Neighborhood Matching Grant program is administered differently than either the Grants-in- Aid or CDBG programs. Per City Council direction, the HRC is the final decision-making body for Neighborhood Matching Grant awards. The HRC has the discretion to approve full or partial funding for any or all of the project applications submitted, assuming allocation s align with available funding. However, the HRC is not required to allocate any or all of the grant money for a cycle if it determines that proposals require further refinement or consideration at a later date. To help ensure project success, the Neighborhood Matching Grant application is a two-step process: applicants submitted a Draft Application for review prior to finalizing and submitting the Final Application. The purpose of the Draft Application is for staff to help identify whether projects are consistent with existing policies, plans, and standards, and to identify any potential issues or additional information needed. YEAR 1: 2015-16 NEIGHBORHOOD MATCHING GRANT PROGRAM In the first year, eight draft applications were submitted, totaling $22,715 in funding requests (Table 1). A staff team made up of representatives from Community Development, Neighborhood Services, Public Works, Parks and Recreation and Administration reviewed the Draft Applications and CDD staff collated the input and met with each applicant. Table 1 Year 1 Draft Neighborhood Matching Grants Submitted Name Address/Location Applicant Funds Requested 1. Emerson Park Corner Beautification Emerson Park; corner of Pismo and Nipomo St Emerson Park neighbors $5,000 2. Islay Park Creek Restoration and Trail Clean Up Islay Park; between Tank Farm Rd and Spanish Oaks Dr Islay Hill Arbors/Neighbors $5,000 3. Los Verdes Runoff Diversion Los Verdes Park II (LOVR and S. Higuera St) Los Verdes Park II HOA $1,040 4. Meadows Neighborhood Pocket Park Mariposa and Las Praderas Dr The Meadows Neighborhood Group $2,000 5. Seasonal Social Gatherings Cerro San Luis Foothills Neighborhood (Ramona Dr) Cerro San Luis Foothills Neighborhood Stewards $800 6. Serra Meadows Community Area Margarita Ave and Prado Rd Serra Meadows Group $5,000 7. Sharing Saturdays Pilot Mobile Cart El Cerrito/Encino, and Cerro Romauldo Ave neighborhoods El Cerrito/Encino $1,320 8. Willow Creek Park West end of Sunrose Ct, off Tank Farm Rd Willow Creek HOA $2,555 A wide-range of draft applications were submitted from throughout the City. This showed that outreach was successful, and there was interest in the program. However, a number of the applications submitted were very conceptual in nature, and applicants needed to do significant Packet Pg. 38 6 work before submitting a final application. Some applicants did not realize there was a $5,000 cap on overall grant disbursements, and others were dis-incentivized to completing the full application due to the amount of competition for a small amount of money. Final applications were due January 8, 2016, and three applications were submitted, totaling $7,875.41 in grant requests (Table 2). The staff team reviewed and ranked the projects using the Project Criteria in the Grant Guidelines, page 3. At the February 2, 2016 meeting, the HRC selected the first two projects for full funding. Table 2 Year 1 Final Neighborhood Matching Grants Submitted Name Address/Location Applicant Funds Requested 1. Islay Park Creek Restoration and Trail Clean Up Islay Park; between Tank Farm Rd and Spanish Oaks Dr Islay Hill Arbors Neighbors $1,883.41 2. Seasonal Social Gatherings Cerro San Luis Foothills Neighborhood (Ramona Dr) Cerro San Luis Foothills Neighborhood Stewards $3,437 3. Willow Creek Park West end of Sunrose Ct, off Tank Farm Rd Willow Creek HOA $2,555 Listed below are project summaries and status reports on the two funded projects from 2015-16: 1. Islay Park Creek Restoration and Trail Clean Up Project Summary: The neighbors living in the Arbors, Park View Terrace and surrounding homes provided volunteer labor in order to remove abandoned drip irrigation lines, dead plants, branches and shrubs along the pedestrian path that connects Islay Hill park to Spanish Oaks Drive. The goal of the project was to enhance the safety and enjoyment of the popular neighborhood trail system. Project Update: There were three work parties in July, with two days of pre-planning meetings. Volunteers of all ages officially logged 217 hours. The project goal of a clean, safe recreational trail free of dead brush, overhanging branches and old drip irrigation line was met. KSBY produced a video on the project, and neighbors used Nextdoor.com to promote the project, in addition to going door-to-door. The primary contact, Mary Lou Johnson, did the bulk of the work in organizing and event planning. Packet Pg. 39 6 2. Seasonal Social Gatherings Application Summary: The Cerro San Luis Foothills Neighborhood proposed to organize gatherings of neighbors for quarterly seasonal events designed to increase neighborhood connections. Their themes and events are: Summertime Ice Cream Social (at the end of September when students are back); Fall Halloween in the Neighborhood; Winter Spiral of Lights (January); Spring Scavenger Hunt (May). Project Update: Three of the four neighborhood events have taken place. The ice cream social had approximately 250 participants, and 18 gallons of ice cream were consumed. There was a Dixieland jazz band, and neighbors of all ages participated. Halloween in the Neighborhood included three different activities: a decorating contest, crafts, and a pumpkin carving party and dinner. Approximately 75 neighbors participated. Reimbursement requests were submitted for both events. Winter Spiral of Lights took place at the end of January and was more or a challenge due to the weather. The applicant is on track for successful completion of all four events. YEAR 2: 2016-17 NEIGHBORHOOD MATCHING GRANT PROGRAM For the second year of the program, a similar process was used for advertising the opening of the grant cycle in September 2016. One exception is that the utility mailing notification was not used this year because responses from it were low; instead targeted e-notifications were sent to neighbors who expressed an interest in the program during the first year. Emails were also sent to neighbors who submitted draft applications the first year but did not complete final applications. Other outreach activities included two media releases, an informational meeting, a presentation to the Central Coast Realtors Association, and an article in the Neighborhood Hub Newsletter. By the October 17 deadline, five draft applications were submitted (Table 3, below). Packet Pg. 40 6 Table 3 Year 2 Draft Neighborhood Matching Grants Submitted Name Address/Location Applicant Funds Requested 1. Bill Roalman Bike Boulevard Village Building Morro Street Robin Liepman $2,000 2. PUPs Pop-up Parklets Serra Meadows Cesar Torres Bustamante $3,900 3. Mitchell Park Renewed Mitchell Park Trudy Lindaman $2,960 4. Woodside Drive Neighborhood Entrance Beautification 1370 Woodside Drive Erin Augustine $2,000 5. The “Woods” Neighborhood Gatherings Woodside, Briarwood and Fernwood Valerie Neuschwander $2,000 Staff reviewed the draft applications and provided input and direction to applicants. Similar to the first year, a number of the applications submitted were very conceptual in nature, and applicants needed to do significant work to meet the requirements of a final application, such as generating neighborhood support and developing a project budget. Final Applications were due January 3, 2017, and three applications were received, totaling $8,927.21 in grant requests (Table 4). CDD staff performed a completeness review, and all three applicants submitted additional information. The staff team then reviewed and ranked the projects using the Project Criteria in the Grant Guidelines, page 3. At the February 1, 2017 HRC meeting, the HRC selected the first two projects for funding , totaling $6,982 (they increased the Mitchell Park grant to the maximum allowable $5,000). Table 4 Year 2 Final Neighborhood Matching Grants Submitted Name Address/Location Applicant Funds Requested 1. Mitchell Park Santa Rosa St between Pismo and Buchon Streets Nextdoor Mitchell Park $4,945 2. PUPs – Pop Up Parties Serra Meadows Neighborhood Serra Meadows $1,982.12 3. Bill Roalman Bike Boulevard City Repair Project 2 blocks of Morro St, between Buchon and Leff Bill Roalman Bike Boulevard (Morro St.) $2,000 Listed below is additional information on the two funded projects for Year 2: PROJECT #1: Mitchell Park Application summary and project update: Mitchell Park neighbors will refresh the landscaping in two prominent park areas: the bandstand and the Senior Center. The project will serve as a model of xeriscape gardening. Using drought-tolerant, low-maintenance plants, the landscape will highlight and enhance the former Kindergarten School, one of the city’s historic resources. Per HRC direction, staff will be developing a project contract for $5,000 by March 1, 2017. Packet Pg. 41 6 PROJECT #2: PUPs—Pop-Up Parties (Serra Meadows) Application summary and project update: Serra Meadows is a new neighborhood and this is a seed project for fostering a sense of community. PUPs are inclusive neighborhood events that will connect neighbors -- fun activities will be combined with emergency preparedness and organizing for a neighborhood watch group. Staff will be developing a project contract for $1,982 by March 1, 2017. LESSONS LEARNED Below are some lessons learned (so far) regarding the Neighborhood Matching Grant Program as it approaches the conclusion of its second year. Staffing: Less staff time has been needed the second year compared to the first year, when the program was being developed. In year 2, program guidelines and applications were updated but no significant changes to the program were made. The original estimate of .12 FTE or 255 hours annually for administering the program is an accurate reflection of staff time for the second year. However, some applicants need more time and attention than others both in the application submittal process and during project implementation. Also, project publicity takes a significant amount of staff time and resources at the beginning of the grant cycle to get the word out and keep the momentum going on the program. Publicity celebrating completed projects should continue and possibly be increased. Neighborhood effort: A good amount of work is involved in both applying for and implementing neighborhood matching grants. This may discourage some applicants from applying. Others may see problems in their neighborhoods as the City’s responsibility. It takes a highly motivated and committed individual to champion a project, involve neighbors, and follow through with the requirements of the program. More application streamlining may be able to take place as the program matures, but since these are City funds and it is a matching grant requiring neighborhood participation, the program may not be as flexible as some wish. Lack of neighborhood associations: The fact that the City does not have an official neighborhood association program makes applying for grant funds more onerous on individuals. All four grants so far have been with “unofficial” groups of neighbors (rather than 501(c)(3) non- profit organizations), which potentially allows more neighborhoods to apply for grants, but also requires the project’s lead contact to be the fiscal agent and take on significant responsibility, including incurring upfront costs. Application Timing: The timing of the application process may have discouraged some from completing final applications, as they were due the first week of January. If funded, staff proposes opening the grant cycle earlier and having grants due in early December. Funding: Draft applicants may have been discouraged to submit final applications the first year because the funding level was low (at $5,000) and competition was high. This year, there weren’t as many draft applications submitted, perhaps due to the difficulty in getting funded in year 1, coupled with the amount of work needed for the application. Packet Pg. 42 6 As the program continues to mature, $10,000 annually for the next two years, or $20,000 in the 2017-19 Financial Plan would be an appropriate amount of funding for neighborhood matching grants, given the amount and quality of the applications received to date, and the staff time available for project development and implementation support. Continuing the program for two more years will give staff time to implement small program adjustments and identify whether the program is truly meeting its goal of supporting grassroots projects that enhance and strengthen neighborhoods. CONCURRENCES As part of the Neighborhood Matching Grant Pilot Program, the Community Development Department works with staff in other departments in the evaluation of applications, project assistance, and contract development. Specifically, Police (Neighborhood Services), Public Works, Parks and Recreation, Administration, and the City Attorney’s office. FISCAL IMPACT Council allocated $15,000 in the 2015-17 Financial Plan for the Neighborhood Matching Grant pilot program; at the completion of the two-year pilot program $12,302 will have been disbursed for neighborhood matching grants. Staff recommends increasing the allocation to $20,000 for Neighborhood Matching Grants for the 2017-19 Financial Plan. This is a good investment in helping build strong neighborhoods, as neighbors match these funds 100 percent. Funding sources will be identified within the 2016-17 Fiscal Year that may be approved for carryover funds and/ or other sources of departmental budget will be reallocated to cover the cost of the program. Funding sources will require City Manager approval. Collective staff resources associated with administering the program are estimated at approximately 255 annually, or .12 FTE (assuming two-three grants awarded each year). ALTERNATIVES 1. Fund the program up to $20,000 ($10,000 annually) for the 2017-19 Financial Plan. 2. Fund the program up to $14,000 ($7,000 annually) for the 2017-19 Financial Plan, since that is the amount that was funded this year. 3. Do not fund the program. Attachments: a - Resolution 10661 (2015 Series) Neighborhood Matching Grant Pilot Program for Fiscal Years 2015-17 Packet Pg. 43 6 Packet Pg. 44 6 Packet Pg. 45 6 Packet Pg. 46 6 Packet Pg. 47 6 Packet Pg. 48 6 Packet Pg. 49 6 Packet Pg. 50 6 Packet Pg. 51 6 Packet Pg. 52 6 Packet Pg. 53 6 Packet Pg. 54 6 Meeting Date: 3/7/2017 FROM: Michael Codron, Community Development Director Prepared By: Jenny Wiseman, Acting Housing Programs Manager SUBJECT: 2017 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDING RECOMMENDATIONS RECOMMENDATION 1. As recommended by the Human Relations Commission (HRC), adopt a Resolution (Attachment E) to approve funding allocations for $442,462 of CDBG funds for the 2017 Program Year; and 2. Reallocate $31,200 in 2014 CDBG funds from the Women’s Shelter Program to Family Care Network, Inc. DISCUSSION Background The City’s annual CDBG review process provides Council and the public with an opportunity to provide early input in the grant award process and assist the City Council with direct input to prioritize community needs. One of the main purposes of the process is to maintain an open, inclusive and fair grant application process. The HRC advises the Council on community needs and funding recommendations. The five major steps in the 2017 CDBG review process are as follows: 1. HRC hosts a “Needs Workshop”: The HRC hosted a public hearing on September 7, 2016, to inform the public about upcoming funding amounts, how to apply for grants, and to receive community input on grant funding needs. The HRC discussed the community needs identified during public comment and adopted grant funding priorities for Council consideration. 2. Council priority-setting: On October 18, 2016, the City Council endorsed the HRC’s recommended CDBG funding priorities for 2017. The ranked priorities established by the HRC and City Council are listed below: 1. Provide emergency and transitional shelter, homelessness prevention and services. 2. Develop and enhance affordable housing for low and very-low income persons. 3. Promote accessibility and/or removal of architectural barriers for the disabled and elderly. 4. Enhance economic development (to include seismic retrofit, economic stability, low and moderate income jobs). These priorities were used by staff and the HRC in reviewing the applications to develop their recommendations for the 2017 CDBG funds. Packet Pg. 55 7 3. CDBG applications hearing: On December 7, 2016, the HRC held a public hearing to review the 2017 CDBG applications with respect to the Council’s adopted funding priorities, and forwarded its funding recommendations to the County for inclusion in the 2017 Draft Action Plan. The Draft Action Plan review period lasts until February 28, 2017. 4. Reservation Letter: On January 3, 2017, Council approved a CDBG Reservation Letter to reserve $200,000 in 2017 CDBG funds for Transitions Mental Health Association’s (TMHA) property acquisition costs for the Bishop Street Studios project. Bishop Street Studios will consist of renovating the existing Sunny Acres building and new construction of 21 units, creating 34 new affordable units to income eligible residents served by TMHA’s mental health programs. In order for the project to move forward, TMHA must apply for highly competitive Low Income Housing Tax Credits requiring committed funding sources at time of application. Since Tax Credit applications were due on March 1, 2017, the County requested all projects applying for Tax Credits obtain a Reservation Letter prior to the March CDBG public hearing. After approved by Council, the letter was sent to the County and approved by the Board of Supervisors on February 7, 2017. 5. CDBG Program Hearing: On March 7, 2017, the City Council will hold a public hearing to consider the HRC’s recommendation as shown in the Draft Action Plan and adopt recommendations for projects to be funded during the 2017 CDBG Program Year. This action will be submitted to the County Board of Supervisors for inclusion in the final 2017 CDBG Action Plan for the San Luis Obispo Urban County. HRC and Staff Recommended 2017 CDBG Funding Allocations On December 7, 2016, the HRC recommended funding allocations of $442,462 in 2017 CDBG funds and reallocating $31,200 in 2014 CDBG funds, further explained below. The preliminary funding estimate was provided by the County based on available information from the U.S. Department of Housing and Urban Development (HUD). The table below lists the projects recommended for funding by the HRC in the amount of $442,462. Packet Pg. 56 7 Applicant Project 2017 CDBG Funding Recommendation 2014 CDBG Reallocation Public Services (Maximum allocation allowed: 15% of $442,462 = $66,369) CAPSLO Maxine Lewis Homeless Shelter $66,369 Housing and Public Facilities Transitions Mental Health Association Affordable Housing Property Acquisition – Bishop Street Studios $200,000 Family Care Network Estelita Ct. Supported Housing Rehabilitation $87,601 $31,200 Program Administration (Maximum allocation allowed: 20% of $442,462 = $88,492) City of SLO CDBG Administration $30,972 County of SLO1 CDBG Administration $57,520 Total $442,462 $31,200 1CDBG administration funding share per the 2015-17 Cooperation Agreement between the City and County Seven applications for the 2017 CDBG Program Year were received by the City, totaling $648,782; approximately 46% more than anticipated available funding. Attachment A includes a list of the applications submitted to the City for CDBG funding and the recommended funding amounts. Attachment B includes the December 7, 2016, HRC staff report with a description of each funding request, followed by the meeting minutes as Attachment C. The City is limited to using 15% of its allocation for public service uses with CAPSLO requesting $125,000 for the homeless shelter. In the past, the City has chosen to provide 100% of this allowance to the shelter to maximize the benefit of these funds. The City will continue this in 2017 and is recommending $66,369 in funding. To help offset the difference, the City has budgeted $48,000 from the General Fund for the shelter during the 2017-18 fiscal year. The recommendation also reflects the maximum allowed grant allocation of 20% for program administration. The City has entered into a Cooperation Agreement with the County for program years 2015-17. This Agreement includes a provision for the County to retain 2/3 of the 20% allocation to cover administrative costs associated with City funded projects. CDBG administration includes processing CDBG applications, completing environmental clearances, preparing contracts, preparing quarterly reports and monitoring projects as they progress. The recommendation is consistent with the 2015-17 Cooperation Agreement. CDBG Reallocation On March 31, 2016, the Women’s Shelter informed staff that they could no longer carry out their plumbing rehabilitation project that had received $31,200 in 2014 CDBG funding (Attachment D). As the City is faced with timely expenditure requirements, Staff is now recommending that the funds be reallocated to Family Care Network’s rehabilitation project. The rehabilitation project is ready to move forward and will be able to use the funds towards their project in a Packet Pg. 57 7 timely manner. Next Steps Final CDBG allocations from HUD have not been released; should an increase in CDBG funds be announced, Staff recommends the additional funds be split evenly between both housing projects after subtracting the public services and program administration increases. The Draft Council Resolution reflects this possible modification (Attachment E, Draft Resolution). The 2017 CDBG funding recommendations adopted by the City Council will be forwarded to the County Board of Supervisors for inclusion in the 2017 Urban County Action Plan, which includes funding allocations for all of the participating jurisdictions. The Board of Supervisors is scheduled to review the Action Plan on April 11, 2017. Although the CDBG fiscal year begins on July 1, 2017, funds for projects awarded by the City Council are not expected to be available until October. FISCAL IMPACT Decisions made regarding CDBG funding determine how the limited pool of funds the City receives through the Urban County allocation process is spent. To the extent that projects are funded through CDBG, the burden on the City’s General Fund and Affordable Housing Fund to pay for those projects is reduced. As a result, projects that receive CDBG funding have a positive fiscal impact on the City if they otherwise would have been paid for out of the General Fund or Affordable Housing Fund. ALTERNATIVES 1. The Council may modify the proposed funding amounts within the applicable funding constraints outlined in this report. 2. The Council may choose to fund an eligible CDBG application not recommended by the HRC or staff. 3. The Council may continue consideration of funding for the 2017 CDBG Program Year. Staff does not recommend this action because the City’s recommended funding priorities must be received by the County by March 31, 2017, in order to be included in the final 2017 Action Plan. Attachments: a - 2017 CDBG Funding Recommendations b - Human Relations Commission Staff Report - December 7, 2016 c - Human Relations Commission December 7, 2016 Approved Minutes d - Women's Shelter Program CDBG Declination Letter to City of SLO e - Draft Resolution f - Council Reading File - 2017 Community Development Block Grant Applications Packet Pg. 58 7 Amount Requested2017 CDBG2014 CDBG ReallocationGeneral Fund (Note 1)(Note 2)(Note 3)1Maxine Lewis Homeless Shelter 125,000$ 66,369$ -$ 48,000$ 114,369$ 2Senior Homemaker Program 5,000$ -$ -$ -$ -$ SUBTOTAL, Public Services 130,000$ 66,369$ -$ 48,000$ 114,369$ 3Affordable Housing Site Acqusition and Offsite Improvements: Bishop Street Studios200,000$ 200,000$ -$ -$ 200,000$ 4Estelita Ct. Supported Housing Rehab125,290$ 87,601$ 31,200$ -$ 118,801$ 5ADA Street Improvements - Curb Ramps105,000$ -$ -$ -$ -$ SUBTOTAL, Housing/Public Facilities 430,290$ 287,601$ 31,200$ -$ 318,801$ 6aCDBG Administration30,972$ 30,972$ -$ -$ 30,972$ 6bCounty of SLO (Note 4)CDBG Administration57,520$ 57,520$ -$ -$ 57,520$ 88,492$ 88,492$ -$ -$ 88,492$ 648,782$ 442,462$ 31,200$ -$ 521,662$ 1Estimated Funding for CDBG Program Year 2017: $442,462234Reallocation of $31,200 in 2014 CDBG awards from Women's Shelter Program Award Returned to City in late 2015 Tentative General Fund allocations per current policy, updates for FY 17-18 pending.CDBG administration funding share per the 2015-17 Cooperation AgreementHousing & Public Facilities Program Administration $88,492 Available (20% of $442,462)Public Services $66,369 Available (15% of $442,462) Activity/ ProgramApplicantCity of SLOSUBTOTAL, Program Admin/Planning TOTALNOTES:HASLO & TMHAFamily Care Network, Inc.City of SLO 2017 CDBG Funding RecommendationsAmount RecommendedCAPSLOLifesteps Foundation, Inc No.TotalPage 1Packet Pg. 597 Meeting Date: December 7, 2016 Item Number: 2 2 HUMAN RELATIONS COMMISSION AGENDA REPORT SUBJECT: 2017 CDBG Funding Recommendations PROJECT ADDRESS: Citywide BY: Jenny Wiseman, Acting Housing Programs Manager Phone Number: 781-7010 e-mail: jwiseman@slocity.org FILE NUMBER: GENP-4175-2016 BACKGROUND The City received a total of five 2017 CDBG applications requesting a total of $560,290. Estimated funding for the 2017 Program Year is $442,462. Of the total estimated allocation, 20% of the funds are reserved for administrative costs. Since the County has taken over the main portion of each jurisdiction's administrative duties, 65% of the total administrative funds for the City are claimed by the County and only 35% of the total administration funds stay with the City. Therefore, of the City’s $442,462 estimated allocation, the City will receive $30,972 for administration purposes and $57,520 goes to the County. In addition, the City has $31,200 in additional CDBG funds to award in the 2017 CDBG cycle from the unsuccessful 2014 CDBG award to the Women’s Shelter Program for renovations to their facility. In late 2015, the Women’s Shelter Program returned the funds as they were unable to proceed with the project due to funding and prevailing wage limitations. FUNDING PRIORITIES On October 18, 2016, the City Council endorsed the HRC’s recommended CDBG funding priorities for 2017. The ranked priorities established by the HRC and City Council are: 1. Provide emergency and transitional shelter, homelessness prevention and services. 2. Develop and enhance affordable housing for low and very-low income persons. 3. Promote accessibility and/or removal of architectural barriers for the disabled and elderly. 4. Enhance economic development (to include seismic retrofit, economic stability, low and moderate income jobs). PROGRAMS RECOMMENDED FOR FUNDING The above priorities are used as the basis for making recommendations regarding the 2017 CDBG applications. Staff is recommending funding three of the five applications, as shown in Attachment A, these three programs are further described below. The recommendations were previously reviewed and approved by the City’s Capital Improvement Plan Committee on November 7th. A copy of each of the 2017 CDBG applications is provided for HRC review (Attachment B). Packet Pg. 60 7 GENP-4175-2016 (Citywide) Page 2 Project Overview and Funding Recommendations 1. CAPSLO (Maxine Lewis Homeless Shelter): CAPSLO has requested $125,000 in CDBG funds to assist with operational costs of the Maxine Lewis Memorial Homeless Shelter (MLMS). The City typically chooses to fund 100% of the public services allocation of CDBG funds (15% total) to the MLMS. The estimated public services allocation is $66,369 and therefore the City is recommending funding $66,369 to CAPSLO. The City also helps fund MLMS with General Fund money. Should CAPSLO have remaining funds when 40 Prado opens, those funds will be use to operate 40 Prado. 2. Transitions Mental Health Association (Bishop Street Studios): TMHA and the Housing Authority of San Luis Obispo are partnering to develop Bishop Street Studios, a 34-unit affordable housing development which will house clients participating in TMHA mental health programs. They have requested $200,000 in CDBG funds to cover site acquisition and offsite improvements. Staff is recommending funding the entire request of $200,000 to this very important affordable housing project. The project has received full entitlements and will be applying for Low Income Housing Tax Credits in March 2017. Should the HRC support funding this project, a reservation letter will be sent to the City Council prior to the March 2017 hearing to ensure CDBG funding will be included in their tax credit application. Any CDBG funds will be contingent upon a successful tax credit application. 3. Family Care Network, Inc. (Estelita Court Supported Housing Rehabilitation): FCNI has requested $125,290 in CDBG funds to renovate their existing four-unit apartment building which houses up to seven transitional aged youth residents. These individuals are transitioning out of foster care and are extremely or very-low income. The supported housing complex is in need of a wide range of repairs including: replacing walkways and driveway asphalt, repairing the roof and flooring, installing energy efficiency windows and appliances, installing increased security doors and lighting, and bathroom renovations. Staff is recommending to fund $118,801 towards this project. PROGRAMS NOT RECOMMENDED FOR FUNDING In addition, staff is recommending not funding two of the five 2017 CDBG Applications. These programs and recommendation reasoning are further described below. 4. Lifesteps Foundation, Inc. (Senior Homemaker Program): Lifesteps Foundation, Inc. (LFI) has requested $5,000 to provide additional caregiving support to seniors through their Senior Homemaker Program. Typically, the City recommends all public service funds be awarded to the Homeless Shelter as that is the number one funding priority from Council. Since this program is also categorized as a public service, funding the project would reduce available funding to the Homeless Shelter, which is a higher priority. The County has also requested a minimum of $8,000 for all CDBG applications. Staff recommends the applicant apply to the City’s Grants-In-Aid grant program to potentially fund the project. 5. City of San Luis Obispo (Curb Ramps): The City of San Luis Obispo Public Works Department has requested $105,000 for curb ramp replacement projects to remove architectural barriers for disabled and elderly persons. Staff had previously recommended the project receive $58,000 in CDBG funding; however, at the CIP Meeting on November 7th, the City Engineer and Public Works Director both stated that the proposed funding recommendation would not be enough to Packet Pg. 61 7 GENP-4175-2016 (Citywide) Page 3 justify prevailing wage for the entire project and decided to allocate those funds to a higher priority project. HRC Role These recommendations are provided for the benefit of the public and HRC. The HRC’s role is to consider these recommendations in light of public testimony and either, (1) accept the allocations proposed if the HRC concurs, or (2) make changes so that the recommendation reflects the views o f a majority of the Commission. The adopted priorities should guide the Commission throughout the discussion. The HRC’s recommended allocations will be forwarded to the County for incorporation into the Draft Action Plan for the 2017 CDBG program year. The entire Draft Action Plan will be considered by the Council in March 2017. Attachments A. 2017 CDBG Funding Recommendations B. 2017 CDBG Applications Packet Pg. 62 7 Amount Requested2017 CDBG2014 CDBG ReallocationGeneral Fund (Note 1)(Note 2)(Note 3)1Maxine Lewis Homeless Shelter 125,000$ 66,369$ -$ 48,000$ 114,369$ 2Senior Homemaker Program 5,000$ -$ -$ -$ -$ SUBTOTAL, Public Services 130,000$ 66,369$ -$ 48,000$ 114,369$ 3Affordable Housing Site Acqusition and Offsite Improvements: Bishop Street Studios200,000$ 200,000$ -$ -$ 200,000$ 4Estelita Ct. Supported Housing Rehab125,290$ 87,601$ 31,200$ -$ 118,801$ 5ADA Street Improvements - Curb Ramps105,000$ -$ -$ -$ -$ SUBTOTAL, Housing/Public Facilities 430,290$ 287,601$ 31,200$ -$ 318,801$ 6aCDBG Administration30,972$ 30,972$ -$ -$ 30,972$ 6bCounty of SLO (Note 4)CDBG Administration57,520$ 57,520$ -$ -$ 57,520$ 88,492$ 88,492$ -$ -$ 88,492$ 648,782$ 442,462$ 31,200$ -$ 521,662$ 1Estimated Funding for CDBG Program Year 2017: $442,4622Reallocation of $31,200 in 2014 CDBG awards from Women's Shelter Program Award Returned to City in late 20153Tentative General Fund allocations per current policy4CDBG administration funding share per the 2015-17 Cooperation AgreementHousing & Public Facilities Program Administration $88,492 Available (20% of $442,462)Public Services $66,369 Available (15% of $442,462) Activity/ ProgramApplicantCity of SLOSUBTOTAL, Program Admin/Planning TOTALNOTES:HASLO & TMHAFamily Care Network, Inc.City of SLO 2017 CDBG Preliminary Funding RecommendationsAmount RecommendedCAPSLOLifesteps Foundation, Inc No.TotalPage 1Packet Pg. 637 Human Relations Commission Minutes Wednesday, December 7, 2016 Regular Meeting of the Human Relations Commission CALL TO ORDER A Regular Meeting of the San Luis Obispo Human Relations Commission was called to order on Wednesday, December 7, 2016 at 5:00 p.m. in the Council Chamber, located at 990 Palm Street, San Luis Obispo, California, by Chair Tasseff. ROLL CALL Present: Commissioners Julia Jones, Paul Orton, Carol Sexton, Nancy Welts, Vice Chair Robert Clayton and Chair Michelle Tasseff Absent: Commissioner Gene Strohl Staff Present: Acting Housing Programs Manager Jenny Wiseman, Planning Technician Steven Orozco, Associate Planner Rebecca Gershow CONSIDERATION OF MINUTES 1. Minutes of the Human Relations Commission Meeting of November 2, 2016 Motion by Vice Chair Clayton, second by Commissioner Welts, carried 6-0 to approve the Minutes of the Human Relations Commission meeting of November 2, 2016. BUSINESS ITEMS 2. Neighborhood Matching Grants Presentation Associate Planner Gershow gave an annual update to the Commission on the Neighborhood Matching Grants. Ms. Gershow also provided a PowerPoint Presentation which described the background of the program, the grant selection process and the HRC`s role, the number of applicants, the use of funds, and pictures from events funded by the grant. Vice Chair Clayton encouraged having events like the ice cream social to bring the community together. Commissioner Sexton and Orton suggested to Ms. Gershow to inform the HRC on future events. Packet Pg. 64 7 City of San Luis Obispo, Title, Subtitle Human Relations Commission Minutes of December 7, 2016 Page 2 PUBLIC HEARING 3.2017 Community Development Block Grant (CDBG) Draft Funding Recommendations Acting Housing Programs Manager Wiseman narrated a PowerPoint presentation which provided an overview of the Community Development Block Grant Program and the HRC`s role associated with the grant. Ms. Wiseman also updated the Commission on the applicants who applied for funding and the amounts requested. PUBLIC COMMENT Chair Tasseff opened the public hearing. Michael Kaplan, Transitions Mental Health Association, expressed gratitude for the recommendation. Mr. Kaplan described the project and the need for funding the project. Bryn Smith, Community Action Partnership of San Luis Obispo, would like to thank the HRC and the City of San Luis Obispo for recommendations to fund projects for housing. Ms. Smith summarized services provided by the Maxine Lewis Memorial Shelter and the Prado Day Center. Ms. Smith also described how CAPSLO uses the grant funds to provide positive services in San Luis Obispo. Joanna Balsamo, Family Care Network, would also like to thank the HRC and the City of San Luis Obispo for the recommendation. Ms. Balsamo described the need for funding and the use of funding at Family Care Network. Scott Smith, Housing Authority of San Luis Obispo (HASLO), would like to thank staff for everything they do and for considering the projects. Mr. Smith also described HASLO`s role within the community and how they strive to create a positive impact for the community. There being no others desiring to speak on this item, the public comment was closed. After final discussion, a motion to approve the CDBG Recommendations was made by Vice Chair Clayton, second by Commissioner Jones, Carried 6-0. COMMISSIONER AND STAFF COMMUNICATIONS 4.Final Review of 2017-19 Advisory Body Goals Acting Housing Programs Manager Wiseman reviewed the goals selected by the HRC and how to accomplish the goals. Motion by Vice Chair Clayton to approve the 2017- Advisory Body Goals, Second by Commissioner Jones. Packet Pg. 65 7 City of San Luis Obispo, Title, Subtitle Human Relations Commission Minutes of December 7, 2016 Page 3 5.Consider Cancellation of January 2017 Meeting The January HRC Meeting will be cancelled. Next meeting will be held February 1st. ADJOURNMENT There being no further business, Chair Tasseff adjourned the meeting at 6:04 pm. to the next regular meeting scheduled for Wednesday February 1, 2016 at 5:00 p.m. in the Council Hearing Room at 990 Palm Street, San Luis Obispo. APPROVED BY THE HUMAN RELATIONS COMMISSION ON FEBRUARY 1, 2016 Respectfully submitted, Steven Orozco Recording Secretary Packet Pg. 66 7 Packet Pg. 67 7 R ______ RESOLUTION NO. XXXX (2017 SERIES) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, APPROVING THE 2017 COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) FUNDING RECOMMENDATIONS (GENP-4175-2016) WHEREAS, the City of San Luis Obispo is a participating jurisdiction in the San Luis Obispo Urban County, along with the cities of Arroyo Grande, Atascadero, Morro Bay, Paso Robles, Pismo Beach, and the County of San Luis Obispo; and WHEREAS, said cities and County cooperatively administer several federal grant programs under the provisions of the Cooperative Agreement executed between the City and County on September 23, 2014, and under applicable U.S. Department of Housing and Urban Development Department (HUD) rules; and WHEREAS, pursuant to said agreement, the Urban County Public Participation Plan, and HUD rules, the City Council held a public hearing on March 7, 2017, to consider funding recommendations by the Human Relations Commission (HRC), to review applications for federal grant funding, and to consider public comments on community needs and the use of such funds; and WHEREAS, the Council has considered applications for Community Development Block Grant (CDBG) funds, public testimony, the Urban County’s proposed One -Year Action Plan, and the HRC and staff recommendations included in the agenda report; and BE IT RESOLVED, by the Council of the City of San Luis Obispo as follows: Section 1. Environmental Determination. The project is exempt from environmental review per CEQA Guidelines under the General Rule (Section 15061(b)(3)). It can be seen with certainty that CDBG funding allocations could not have a significant effect on the environment. Section 2. 2017 Community Development Block Grant Program Amendments. The City’s 2017 Community Development Block Grant Program is hereby approved, as shown in Exhibit A, with reallocation of previous 2014 CDBG funds. The Community Development Director is authorized to approve final dollar amounts once HUD releases allocations with the direction to make up differences in the two amounts. Any additional increase in funding shall be allocated evenly to each funded housing project once increases for public services (15% of allocation) and program administration (20% of allocation) have been adjusted. Section 3. Board of Supervisors Consideration. The Council hereby forwards the above actions to the San Luis Obispo County Board of Supervisors for consideration prior to the Board’s final action on the Urban County’s 2017 Consolidated Plan. Section 4. Community Development Director Authority. The Community Development Director is authorized to act on behalf of the City in executing grant agreements Packet Pg. 68 7 Resolution No. _____ (2017 Series) Page 2 R ______ and other actions necessary to implement the approved Consolidated Plan and CDBG Program, including revisions to funding amounts for the 2017 CDBG Program if the City’s actual CDBG allocation is different than expected. Upon motion of , seconded by , and on the following vote: AYES: NOES: ABSENT: The foregoing resolution was adopted this 7th day of March, 2017. ____________________________________ Mayor Heidi Harmon ATTEST: ____________________________________ Carrie Gallagher City Clerk APPROVED AS TO FORM: _____________________________________ J. Christine Dietrick City Attorney IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of San Luis Obispo, California, this ______ day of ______________, _________. ____________________________________ Carrie Gallagher City Clerk Packet Pg. 69 7 Resolution No. _____ (2017 Series) Page 3 R ______ Exhibit A 2017 CDBG Funding Recommendations Packet Pg. 707 Meeting Date: 3/7/2017 FROM: Carrie Mattingly, Utilities Director Prepared by: Aaron Floyd, Utilities Deputy Director – Water SUBJECT: JOINT POWERS AGREEMENT TO FORM A GROUNDWATER SUSTAINABILITY AGENCY RECOMMENDATIONS 1. Approve a Resolution entitled “A Resolution of the City Council of the City of San Luis Obispo, California, approving and authorizing the Mayor to execute a Joint Exercise of Powers Agreement between the City of San Luis Obispo and the County of San Luis Obispo to form the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency” (Attachment B); and 2. Authorize the City Manager to approve minor modifications to the Joint Exercise of Powers Agreement; and 3. Authorize the use of up to $200,000 of Water fund balance as the City’s portion of initial operating capital for fiscal year 2017/18 for the Groundwater Sustainability Agency (subject to reimbursement from the Groundwater Sustainability Agency); and 4. Authorize the County of San Luis Obispo to take certain actions relative to the formation of the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency; and 5. Appoint one representative from City Council and the Utilities Director as an alternative representative to serve on the Board of Directors of the San Luis Obispo Valley Groundwat er Basin Groundwater Sustainability Agency. REPORT IN BRIEF The City of San Luis Obispo has a long history of groundwater use. The majority of groundwater basins across the State have not been sustainably managed. With increased focus due to the drought, the Governor signed the Sustainable Groundwater Management Act (SGMA), which went into effect January 1, 2015. SGMA requires the formation of Groundwater Sustainability Agencies to manage groundwater basins. The Groundwater Sustainability Agency (GSA) is recommended to be formed by a Joint Powers Agreement between the City of San Luis Obispo and County of San Luis Obispo. Other entities utilizing groundwater would be represented on the GSA. The deadline for formation of a GSA is June 30, 2017. Funding for this effort will be shared proportionally by all entities until a permanent funding source can be secured. DISCUSSION Background Groundwater has played a significant role in the City’s historical water use and is an integral part Packet Pg. 71 8 of its One-Water future, in which water from all sources are used conjunctively to achieve the greatest beneficial use. While the City relies more on surface water in average rain years, groundwater is a vital part of the community’s multisource water supply. For example, the drought that began in 1986 resulted in a significant decrease in surface water supplies and a corresponding need for increased groundwater use. In 1990, at the height of that drought, groundwater accounted for about 50 percent of the water supplied. As part of the 2016-17 Financial Plan supplement, Council authorized the expansion of the existing groundwater program, including the rehabilitation of an existing well, as part of an overall water resiliency strategy. As the City contemplates the best path towards potable reuse of highly treated wastewater, the viable option of indirect potable reuse is directly tied to injection and extraction of groundwater from the basin. For these reasons, it is important for the City to be actively involved in the management of the San Luis Obispo Valley Groundwater Basin (“SLO Basin”). According to the California Department of Water Resources, thirty million Californians rely on groundwater for a portion of their drinking water. Groundwater provides about 40 percent of the State’s total water supply which, depending on wet or dry years, serves as a critical buffer against drought and climate change. Currently, in the few regions where groundwater is managed, it is done so by local and regional agencies, some of which sustainably manage their resources. Other regions do not manage their basin or do not do so sustainably, resulting in problems such as groundwater overdraft, land subsidence, wells going dry, and deteriorated water quality. The Sustainable Groundwater Management Act Multiple years of drought combined with a lack of uniform standards for groundwater management led to the Governor signing the Sustainable Groundwater Management Act (SGMA), which took effect January 1, 2015. This legislation requires the creation of new institutions and adoption of planning documents, and grants the institutions the authorities and resources to implement such requirements. SGMA includes enforcement tools to carry out effective local sustainable groundwater management through the formation of Groundwater Sustainability Agencies (GSAs) and development and implementation of a Groundwater Sustainability Plan (GSP). GSAs, and their respective GSPs, are required to ensure groundwater basins are managed sustainably within 20 years of GSP adoption. Though the term “sustainability” is not specifically defined in SGMA, the GSP must mitigate or avoid undesirable results, which are defined in the California Water Code as one or more of the following effects caused by groundwater conditions occurring throughout a groundwater basin: (1) Chronic lowering of groundwater levels, (2) Significant and unreasonable reduction of groundwater storage, (3) Significant and unreasonable seawater intrusion, (4) Significant and unreasonable degraded water quality, (5) Significant and unreasonable land subsidence, and (6) Depletions of interconnected surface water that has significant and unreasonable adverse impacts on beneficial uses of the surface water. Packet Pg. 72 8 In order to communicate the condition of the various groundwater basins in the State, the California Department of Water Resources (DWR) became responsible for prioritizing the State’s groundwater basins. DWR designated 127 basins statewide as high and medium priority. Six of these priority basins are located in whole or in part in San Luis Obispo County, including the medium priority SLO Basin (Figure 1), the groundwater basin the City of San Luis Obispo overlies. Figure 1. Outline of San Luis Obispo (Edna) Valley Basin with overlying ent ities. Areas in blue represent the service area of domestic water purveyors. Areas in yellow represent lands covered by Edna Valley Growers Mutual Water Company, which provides agricultural water. All areas not shaded are represented by the County of San Luis Obispo. SGMA Requirements for GSA Formation When SGMA was adopted, it became part of the California Water Code and Government Code. Pursuant to the applicable section of this Code, an eligible local agency or combination of local agencies (e.g. counties, cities, community services districts) overlying a groundwater basin may decide to become a GSA for that basin. GSAs can be formed under a joint powers agreement, a memorandum of agreement, or other legal agreement. Mutual water companies and water corporations regulated by the Public Utilities Commission are also eligible to participate on a GSA through a Participation Agreement (Attachment A). Pursuant to SGMA, the GSA must be formed by June 30, 2017. Collaborative Development of San Luis Obispo (Edna) Valley Basin GSA Agreement Implementation of SGMA will involve local and State agencies, various water companies, and concerned landowners. While SGMA specifies which agencies are eligible to participate on a GSA, stakeholder outreach, coordination efforts, and the practical realities of preparing a GSP all Packet Pg. 73 8 benefit from the involvement of the entire community. Under the leadership of San Luis Obispo County, eligible entities in the SLO Basin 1) County of San Luis Obispo, 2) Golden State Water Company, 3) Edna Ranch Mutual Water Company-East, Varian Ranch Mutual Water Company, 4) Edna Valley Growers Mutual Water Company and the 5) City of San Luis Obispo) have met to collaboratively develop the governance and funding strategies defined in the attached Joint Exercise of Powers Agreement (JPA) (Attachment A). The Joint Exercise of Powers Agreement The proposed GSA will be a separate legal entity formed pursuant to the Joint Exercise of Powers Act (“JEPA”), Government Code sections 6500 et seq. Under JEPA, two or more public agencies can come together to form a separate legal entity in order to provide certain services or regulatory functions. In regards to the GSA, the City and County will execute the JPA in order to form the GSA as required under SGMA. Although only the City and County will sign the JPA, the GSA will be comprised of a five-member board of directors which includes representatives from the City, the County and the three eligible entities noted above. SGMA allows a GSA to be formed via a JPA or a Memorandum of Understanding (“MOU”) executed between all eligible entities overlying the basin. The consensus among the City and County staff and representatives from the other entities is to form a JPA rather than execute MOUs. The primary reasons for this recommendation is efficiency, focus and effectiveness. With an MOU, the GSA will largely depend on City and County resources to develop and implement the GSP and to manage the day to day operations of the agency. The City and County obviously have differing priorities and fluctuating resources. In addition, with an MOA, both the City and the County would need to take action on items relative to the operation of the GSA; with a JPA, a single board with representatives from the City and County could make such approval. Below are some of the more significant components of the proposed JPA:  Five-member Board of Directors with representatives from the City, County, Public Utilities Commission Water Company, and two mutual water companies overlying the SLO Basin. The City and County will each appoint their own representative and an alternate. Because the other entities are within the unincorporated area, the County will appoint a representative for each company based on a recommendation from each company.  The GSA will share the common powers of the City and County and will also have the authorities and enforcement capabilities set forth in SGMA. As discussed in more detail below, the GSA will have no land use authority.  Supermajority approval of the Board is required for approval of the annual budget, levying assessments, taxes and fees, issuance of indebtedness, any stipulation to resolve litigation regarding groundwater rights or groundwater management. Unanimous approval is required for the adoption of the GSP or any amendments thereto. It should be noted that through the JPA development process, there was some disagreement whether Packet Pg. 74 8 any decisions should be unanimous.  The creation of a stakeholder advisory committee and technical advisory committee.  Initial contributions in the total amount of $500,000 for fiscal year 2017/18 in order to cover the initial operating costs of the GSA. The City’s share is approximately $149,000 which is subject to reimbursement by the GSA once funding sources are secured. Any subsequent contributions, beyond the amount requested in the attached Resolution, would need the approval of the City and other contributing parties.  The JPA can be terminated by the City or the County upon ninety days prior written notice. The City and abovenamed entities held stakeholder forums in Fall/Winter 2016 to receive input on governance strategies. Presenters at the meetings gave an overview of SGMA and detailed how the community could be involved and have their interests heard during GSA formation and creation of the GSP. The importance of including stakeholder representation in the GSA decision-making process is addressed through the formation of stakeholder and technical advisory committees through development and implementation of the basin’s GSP. Figure 2 shows the proposed approach of the governance structure for GSA formation. Figure 2: Proposed Groundwater Sustainability Agency Structure Once a GSA is formed, the City and County will each appoint a representative and alternate to the governing board. Representatives for the Agricultural Mutual Water Company Group, Domestic Mutual Water Company Group, and PUC Regulated Water Company Group will come from nominations by their respective group with final appointment by the Count y Board of Supervisors. This appointment process by the Board of Supervisors is required so as to not cede governmental powers to a non-elected body. The rationale for the County Board of Supervisors appointing the three entity representatives is the fact that those areas all lie within the Packet Pg. 75 8 unincorporated area. Appointment terms are for four terms and the Board meeting are subject to the Brown Act. Relationship Between SGMA & Land Use Authorities In accordance with SGMA, the GSA will function and exercise authorities as an independent entity. One required action of the GSA will be creation of a GSP, which may result in the regulation of groundwater extraction in a basin to ensure sustainability. Although the GSA will not have any specific land use authority over the basin, SGMA does provide certain policy statements and amends various provisions of the Government Code related to Planning and Zoning Law. Specifically, the State Legislature declared that “…it is vital that there be close coordination and consultation between California’s water supply or management agencies and California’s land use approval agencies to ensure that proper water supply and management occurs to accommodate projects that will result in increased demands on water supplies or impact water resource management.” Once the GSP is created, the GSA must review and report on any substantial amendments proposed to the City’s General Plan for its effect on the GSP. This process is similar to the referral provisions of the California Environmental Quality Act (CEQA) which is commonly performed for any substantial modification to the City’s General Plan. Unlike CEQA, SGMA does not have a conformity finding requirement or overrule type of process. Instead, the amendments to the Government Code require coordination and information gathering between the Groundwater Sustainability Agency and the City before a General Plan may be substantially modified. The City and the County retain full control of its land use authority. ENVIRONMENTAL REVIEW The adoption of this resolution to form a JPA is not subject to CEQA. Preparation of an environmental impact report or negative declaration would be too early in the process to provide meaningful information for environmental assessment, as described in State CEQA Guidelines Section 15004(b). Approval of the GSP is statutorily exempt from CEQA pursuant to Water Code section 10728.6. Actions to implement the GSP are subject to environmental review. FISCAL IMPACT Costs associated with SGMA compliance can be separated into three stages. The first stage involves the preparation of the JPA document, outreach efforts, and GSA formation. Associated costs and efforts to-date have been made by County staff with in-kind support and stakeholder outreach by the 1) City, 2) Golden State Water Company, 3) Edna Valley Growers Mutual Water Company, 4) Varian Ranch Mutual Water Company, and 5) Edna Ranch - East Mutual Water Company. Costs associated with the second stage of the process have been reduced to a minimum and are solely for administration of the newly formed GSA until a long-term funding solution can be secured. This interim time-frame is expected to last through the second quarter of 2018 and carries an estimated total expenditure of $500,000. This estimate includes legal fees for the first Packet Pg. 76 8 fiscal year and an estimated $219,000 in annual operating and administration costs. Of this initial amount, $250,000 is designated for the creation of a long-term funding mechanism for continued expenses associated with administration of the GSA, creation of the GSP, and future management of the basin (third funding phase). If this future independent funding is not secured, per the Water Code, a GSA may withdraw from managing the basin by notifying DWR in writing. The City’s proportional share of this $500,000 is currently established at $149,948. This amount was based on a variety of factors including population, water consumption and service area with differing weights attached to each category. Staff is requesting a not-to-exceed amount of $200,000 to allow the Utilities Department to make any necessary subsequent contributions which may be needed. It is also anticipated that these initial funds will be re-paid to the entities upon formation of a long-term funding mechanism. These initial funds are available in the Water Fund from fund balance. Long-term costs for the GSA to implement the GSP and manage the basin are unknowable at this time. The methodology for collection of funds and share apportionment among the basin’s entities are also unknown at this time and will need to be one of the initial work efforts of the newly formed GSA. Efforts to lower costs include exploration of partnerships with other GSAs in the County to minimize expenses through shared resources, continuation of in-kind services where applicable, and pursuance of grants. The County has already secured funding of $150,000 towards a basin characterization study – a needed work effort for creation of a GSP. Figure 3: GSA Formation Flowchart Packet Pg. 77 8 ALTERNATIVES Pursuant to SGMA, if any portion of the basin is not covered by a GSA, the County is presumed to be the GSA for that area. If the County does not take on this role, then the State will intervene until it can turn basin management back to a local entity. Activities could include groundwater extraction reporting by basin users, development of Interim Plan(s) and related studies and CEQA compliance as applicable, collection of fees, and issuance of cease and desist orders if necessary to handle violations. The State’s clear intention is local groundwater issues should be governed by local entities. As shown above, the ability for ongoing local control will require a secured funding source. 1. Council could choose to form an independent GSA, isolated to those areas of the San Luis Obispo (Edna) Valley Basin under the jurisdiction of the City. This is known as the ‘coordinated’ approach. The recommendation before City Council is known as the ‘collaborative’ approach. Regardless of the approach chosen, all areas of the entire groundwater basin would still need to be covered by a GSA by the June 30, 2017 deadline. Selecting this strategy would likely result in increased management complications and expenditures as creation of a GSP and all future management would still require collaboration with other entities in the basin. 2. Council could choose not to participate in the formation of a JPA with the County. If the City still chose to participate in the GSA, not participating in the JPA would cede authorities (such as appointments to the GSA) to the County; they would be the only agency with the designated authorities and jurisdiction over the basin. 3. Council could choose to not participate in the GSA. As the GSA will prepare the GSP, which will dictate groundwater use in the basin, including the portion the City overlies, this alternative would result in the City having a diminished voice in basin management decisions. 4. Council could choose to appoint both the representative and alternative representative from City Council to serve on the Board of Directors of the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency. The selection of the Utilities Director to serve as the alternative representative was recommended as a consistent resource for the elected official during the initial stages of SGMA and in particular, during the creation of a Groundwater Sustainability Plan. Actions taken by the GSA will likely have significant impacts on the City’s current and future water portfolio. Attachments: a - JPA Agreement Part Agreement b - Resolution for SGMA Packet Pg. 78 8 Page 1 of 27 JOINT EXERCISE OF POWERS AGREEMENT OF THE SAN LUIS OBISPO VALLEY GROUNDWATER BASIN GROUNDWATER SUSTAINABILITY AGENCY This Joint Exercise of Powers Agreement (“Agreement”) is made and entered into on this ____ day of ____________, 2017 by and between the City of San Luis Obispo (“City”) and the County of San Luis Obispo (“County”), sometimes each referred to individually as a “Member” and collectively as the “Members,” for purposes of forming the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency (“Agency”) and setting forth the terms pursuant to which the Agency shall operate. RECITALS A. WHEREAS, both of the Members are local agencies, as defined in the Sustainable Groundwater Management Act (Water Code §§ 10720 et seq.) (“SGMA”) that overlie (or overlie portions of) the San Luis Obispo Valley Groundwater Basin (Basin Number 3- 9) (“Basin”); and B. WHEREAS, SGMA requires the establishment of a groundwater sustainability agency (“GSA”) for all basins designated as medium- or high-priority by the Department of Water Resources (“DWR”) on or before June 30, 2017; and C. WHEREAS, SGMA further requires the adoption of a groundwater sustainability plan (“GSP”) for all basins designated as medium- or high-priority by DWR and not subject to critical conditions of overdraft on or before January 31, 2022; and D. WHEREAS, DWR has designated the Basin as a medium-priority basin; and E. WHEREAS, the Members intend for the Agency to develop a GSP and to manage the Basin pursuant to SGMA; and F. WHEREAS, SGMA authorizes a combination of local agencies to form a GSA through a joint powers agreement; and G. WHEREAS, SGMA also authorizes water corporations regulated by the Public Utilities Commission (“PUC”) and mutual water companies to participate in GSAs; and H. WHEREAS, the Members have determined that the sustainable management of the Basin pursuant to SGMA may best be achieved through the cooperation of the Members and other eligible participants through a joint powers authority; and I. WHEREAS, pursuant to the Joint Exercise of Powers Act (Government Code §§ 6500 et seq.) (“JEPA”) and SGMA, the Members may create a joint powers authority to jointly exercise any power common to the Members, and to exercise additional powers granted under SGMA; and Packet Pg. 79 8 Page 2 of 27 J. WHEREAS, based on the foregoing legal authority, the Members desire to create a joint powers authority for the purpose of taking all actions deemed necessary by the joint powers authority to ensure the sustainable management of the Basin as required by SGMA. NOW, THEREFORE, in consideration of the promises and covenants contained herein, the Members agree as follows: ARTICLE 1 DEFINITIONS The following terms have the following meanings for purposes of this Agreement: 1.1. “Agreement” has the meaning assigned thereto in the Preamble. 1.2 “Auditor” means the auditor of the financial affairs of the Agency appointed pursuant to Section 13 of this Agreement. 1.3 “Agency” has the meaning assigned thereto in the Preamble. 1.4 “Basin” means the San Luis Obispo Valley Groundwater Basin (Basin Number 3- 9) as identified and defined by DWR in Bulletin 118 or as modified pursuant to Water Code Section 10722.2. 1.5 “Board of Directors” or “Board” means the governing body of the Agency as established by Article 2 of this Agreement. 1.6 “Bulletin 118” means DWR’s report entitled “California Groundwater Bulletin 118” updated in 2016, as it may be subsequently updated or revised in accordance with Water Code Section 12924. 1.7 “Bylaws” means the bylaws, if any, adopted by the Board of Directors pursuant to Article 11 of this Agreement. 1.8 “Director” and “Alternate Director” mean a director or alternate director appointed pursuant to Sections 6.3 and 6.4 of this Agreement. 1.9 “DWR” has the meaning assigned thereto in Recital B. 1.10 “Effective Date” means the date on which the last Member executes this Agreement. 1.11 “GSA” has the meaning assigned thereto in Recital B. 1.12 “GSP” has the meaning assigned thereto in Recital C. 1.13 “JEPA” has the meaning assigned thereto in Recital I. Packet Pg. 80 8 Page 3 of 27 1.14 “Member” and Members” have the meaning assigned thereto in the Preamble. 1.15 “Mutual Water Company” has the meaning set forth in Corporations Code Section 14300 and in Section 6.1. 1.16 “Officer(s)” means the Chair, Vice Chair, Secretary or Treasurer of the Agency to be appointed pursuant to Article 7 and Article 13 of this Agreement. 1.17 “Public Water System” has the meaning set forth in Health and Safety Code Section 116275. 1.18 “PUC” has the meaning assigned thereto in Recital G. 1.19 “SGMA” has the meaning assigned thereto in Recital A. 1.20 “State” means the State of California. ARTICLE 2 CREATION OF AGENCY 2.1 Creation of a Joint Powers Authority. There is hereby created pursuant to JEPA and SGMA a joint powers authority, which shall be a public entity separate from the Members to this Agreement, and shall be known as the San Luis Obispo Valley Basin Groundwater Sustainability Agency (“Agency”). The boundaries of the Agency shall be the boundaries of the Basin as identified and defined by DWR in Bulletin 118 or as modified pursuant to Water Code Section 10722.2. Within thirty (30) days after the Effective Date of this Agreement and after any amendment thereto, the County or the Agency, respectively, shall cause a notice of this Agreement or amendment to be prepared and filed with the office of the California Secretary of State containing the information required by Government Code Section 6503.5, the State Controller and with the San Luis Obispo County Local Agency Formation Commission. Within ten (10) days after the Effective date of this Agreement, the County shall cause a statement of the information concerning the Agency required by Government Code Section 53051 to be filed with the Office of the California Secretary of State and with the County Clerk for the County of San Luis Obispo, setting forth the facts required to be stated pursuant to Government Code Section 53051(a). Within thirty (30) day after the Effective Date of this Agreement, the County shall inform DWR of the Agency’s decision to become a GSA and its intent to undertake sustainable groundwater management within the Basin in accordance with Water Code Section 10723 et seq. 2.2 Purpose of the Agency. The purpose of the Agency is to serve as the GSA for the entire Basin and to develop, adopt and implement a GSP for the entire Basin that considers all interests as more specifically set forth in Article 5 below pursuant to SGMA and other applicable provisions of law. Packet Pg. 81 8 Page 4 of 27 ARTICLE 3 TERM This Agreement shall become effective on the Effective Date and shall remain in effect until terminated pursuant to the provisions of Article 15 of this Agreement. ARTICLE 4 POWERS 4.1 The Agency shall possess the power in its own name to exercise any and all common powers of its Members reasonably related to the purposes of the Agency together with such other powers as are expressly set forth in the JEPA and in SGMA upon becoming the exclusive GSA within the boundaries of the Agency pursuant to Water Code Section 10723.8. In addition, if authorized by the GSP, each Member may take separate action to impose fees or enforce the GSP. For purposes of Government Code Section 6509, the powers of the Agency shall be exercised subject to the restrictions upon the manner of exercising such powers as are imposed on the County of San Luis Obispo. 4.2 Powers Reserved to the City and County. SGMA expressly reserves certain powers and authorities to and preserves certain powers and authorities of cities and counties, including, without limitation, the issuance of permits for the construction, modification or abandonment of groundwater wells, land use planning and groundwater management pursuant to city and county police powers. Neither the Director representing the County nor the Director representing the City shall have the ability to authorize the Agency to exercise or infringe upon any such reserved powers and authorities (the Agency must seek and receive authorization by formal action of the County Board of Supervisors or City Council) and this Agreement shall not be interpreted as limiting or ceding any such reserved or preserved powers and authorities. Without limiting the foregoing and as set forth in Water Code Sections 10726.8(f) and 10726.2(d), the Agency shall have no authority to supersede the land use authority of cities and counties or to engage in the retail sale of water within the service area of a Public Water System without the consent of that system. ARTICLE 5 WATER RIGHTS As required by Water Code Section 10723.2, the Agency shall consider the interests of all beneficial uses and users of groundwater in the Basin, as well as those responsible for implementing the GSP. Additionally, as set forth in Water Code Section 10720.5(a), any GSP adopted pursuant to this Agreement shall be consistent with Section 2 of Article X of the California Constitution and nothing in this Agreement modifies the rights or priorities to use or store groundwater consistent with Section 2 of Article X of the California Constitution, with the exception that no extraction of groundwater between January 1, 2015 and the date the GSP is adopted may be used as evidence of, or to establish or defend against, any claim of prescription. Packet Pg. 82 8 Page 5 of 27 Likewise, as set forth in Water Code Section 10720.5(b), nothing in this Agreement or any GSP adopted pursuant to this Agreement determines or alters surface water rights or groundwater rights under common law or any provision of law that determines or grants surface water rights. ARTICLE 6 BOARD OF DIRECTORS 6.1 Formation of the Board of Directors. The Agency shall be governed by a Board of Directors (“Board”). The Board shall be composed of five (5) Directors consisting of the following representatives, who shall be appointed in the manner set forth in Section 6.3: 6.1.1 one (1) representative from each of the Members; and 6.1.2 one (1) representative from each of the following groups of participants eligible to participate in a GSA (collectively, “Participants”): (a) mutual water companies that have water supply or water management responsibilities within the boundaries of the Agency and are comprised primarily of agricultural lands that each enter into a participant agreement with the Agency (“Agricultural MWC Group”); (b) mutual water companies that have water supply or water management responsibilities within the boundaries of the Agency and are comprised primarily of residential lands that each enter into a participant agreement with the Agency (“Residential MWC Group”); and (c) corporations regulated by the PUC that provide retail water service within the boundaries of the Agency that each enter into a participant agreement with the Agency (“PUC Regulated Group”) (collectively, “Groups”). A list of those entities within each Group expected to sign a Participant Agreement with the Agency shortly after the Effective Date is attached hereto as Exhibit A and a draft template Participant Agreement is attached hereto as Exhibit B. 6.2 Duties of the Board of Directors. The business and affairs of the Agency, and all of its powers, including without limitation all powers set forth in Article 4 are reserved to and shall be exercised by and through the Board of Directors, except as may be expressly delegated to the staff or others pursuant to this Agreement, the Bylaws, the GSP or by specific action of the Board of Directors. 6.3 Appointment of Directors. The Directors shall be appointed as follows: 6.3.1 The representative from the County shall be appointed by the County Board of Supervisors. 6.3.2 The representative from the City shall be appointed by the City Council. 6.3.3 The representative from the Agricultural MWC Group shall be appointed by the County Board of Supervisors in accordance with the procedure set forth in Section 6.3.6 below. Packet Pg. 83 8 Page 6 of 27 6.3.4 The representative from the Residential MWC Group shall be appointed by the County Board of Supervisors in accordance with the procedure set forth in 6.3.6 below. 6.3.5 The representative from the PUC Regulated Group shall be appointed by the County Board of Supervisors in accordance with the procedure set forth in Section 6.3.6 below. 6.3.6 Prior to the appointment of representatives as described in Section 6.3.3 through Section 6.3.5, each Group shall nominate a representative for appointment by the County Board of Supervisors. The County Board of Supervisors shall consider the nominee(s) for appointment at a regular meeting. The County Board of Supervisors shall not appoint a representative to represent a Group that has not been nominated by the relevant Group. However, the Board of Supervisors retains the absolute discretion to confirm or reject any nomination. 6.4 Alternate Directors. The City Council and County Board of Supervisors may also appoint one (1) Alternate to act as a substitute for each Director. All Alternates shall be appointed in the same manner as set forth in Section 6.3, including, without limitation, in accordance with the same procedures set forth in Section 6.3.6 (with respect to the appointment of alternate representatives from each Group). Alternate Directors shall have no vote and shall not participate in any discussions or deliberations of the Board unless appearing as substitute for a Director due to absence or legal conflict of interest. If the Director is not present, or if the Director has a legal conflict of interest which precludes participation by the Director in any decision-making process of the Board, the Alternate Director appointed to act in his/her place shall assume all rights of the Director, and shall have the authority to act in his/her absence, including casting votes on matters before the Board. 6.5 Terms of Office. 6.5.1 First Set of Directors and Alternate Directors. Subject to Section 6.5.3 below, with respect to the initial set of Directors and Alternate Directors, the Directors and Alternate Directors representing the City, the PUC Regulated Group, and the Residential MWC Group shall be appointed for a term of four (4) years and the Directors and Alternate Directors representing the County and the Agricultural MWC Group shall be appointed for a term of two (2) years. Notwithstanding the actual date of their appointments, for purposes of establishing the foregoing terms, the initial appointments shall be deemed to have commenced on the July 1 following such initial appointment. 6.5.2 Subsequent Directors and Alternate Directors. Subject to Section 6.5.3 below, all subsequent Directors and Alternate Directors shall be appointed for a term of four (4) years. Packet Pg. 84 8 Page 7 of 27 6.5.3 Removal and Reappointment of Directors. Notwithstanding any other provision of this Agreement, a Director and Alternate Director may be removed during his or her term or reappointed for multiple terms at the pleasure of the appointing entity in accordance with the procedure set forth in Sections 6.3 and 6.4. No individual Director or Alternate Director may be removed in any other manner, including by the affirmative vote of the other Directors. 6.6 Vacancies. Upon the vacancy of a Director, the Alternate Director shall serve as Director until a new Director is appointed as set forth in Section 6.3. Each Member shall provide notice of any change in Director or Alternate Director positions to the Board of Directors or its designee in writing within sixty (60) days of said change. 6.7 Adjustment to Board of Directors. Should circumstances change in the future, any person or entity may petition the Members to amend this Agreement so as to add or delete representatives to the Board of Directors. ARTICLE 7 OFFICERS 7.1 Officers. Officers of the Agency shall be a Chair, Vice Chair, Secretary and Treasurer. The Treasurer shall be appointed consistent with the provisions of Section 13.3. The Vice Chair shall exercise all powers of the Chair in the Chair’s absence or inability to act. 7.2 Appointment of Officers. Officers shall be elected annually by, and serve at the pleasure of, the Board of Directors. Officers shall be elected at the first Board meeting, and thereafter at the first Board meeting following January 1st of each year, or as duly continued by the Board. The Director appointed by the County shall be designated as the Chair Pro Tem to preside at the initial meeting of the Board until a Chair is elected by the Board. An officer may serve for multiple consecutive terms, with no term limit. Any officer may resign at any time upon written notice to the Board, and may be removed and replaced by a majority vote of all appointed Directors. 7.3 Principal Office. The principal office of the Agency shall be established by the Board of Directors and may thereafter be changed by a majority vote of all appointed Directors. ARTICLE 8 DIRECTOR MEETINGS 8.1 Initial Meeting. The initial meeting of the Board of Directors shall be called by the County and held in San Luis Obispo County, California within thirty (30) days after the date on which the Agency becomes the exclusive GSA within the boundaries of the Agency pursuant to Water Code Section 10723.8. 8.2 Time and Place. The Board of Directors shall meet at a date, time and place set by the Board within the jurisdictional boundaries of one or more of the Members. Packet Pg. 85 8 Page 8 of 27 8.3 Special Meetings. Special meetings of the Board of Directors may be called by the Chair or by a majority of all appointed Directors, in accordance with the provisions of Government Code Section 54956. 8.4 Conduct. All meetings of the Board of Directors, including special meetings, shall be noticed, held and conducted in accordance with the Ralph M. Brown Act (Government Code §§ 54956 et seq.). The Board may use teleconferencing in connection with any meeting in conformance with and to the extent authorized by applicable law. 8.5 Local Conflict of Interest Code. The Board of Directors shall adopt a local conflict of interest code pursuant to the provisions of the Political Reform Act of 1974 (Government Code §§ 81000 et seq.) 8.6 Minutes. The Secretary shall cause to be kept minutes of all meetings of the Board of Directors. ARTICLE 9 DIRECTOR VOTING 9.1 Quorum. A majority of the Directors shall constitute a quorum for purposes of transacting business, except that less than a quorum may vote to adjourn the meeting. 9.2 Director Votes. Voting by the Board of Directors shall be made on the basis of one (1) vote for each Director. A Director, or an Alternate Director, when acting in the absence of his or her Director, may vote on all matters of Agency business unless disqualified because of a conflict of interest pursuant to California law or the local conflict of interest code adopted by the Board of Directors. 9.3 Affirmative Decisions by the Board of Directors. 9.3.1 Majority Approval. Except as otherwise specified in this Agreement, all affirmative decisions of the Board of Directors shall require the affirmative vote of a majority of all appointed Directors, provided that if a Director and Alternate Director are both disqualified from voting on a matter before the Board because of a conflict of interest, that Director shall be excluded from the calculation of the total number of Directors that constitute a majority. 9.3.2 Super Majority Approval. The affirmative vote of four-fifths of all appointed Directors shall be required to approve the following: (i) the annual budget; (ii) the levying of taxes, assessments or fees by the Agency; (iii) the issuance of indebtedness; and (iv) any stipulation to resolve litigation concerning groundwater rights within or groundwater management for the Basin, provided that if a Director and Alternate Director are both disqualified from voting on a matter before the Board because of a conflict of interest, that Director shall be excluded from the calculation of the total number of Directors that constitute a four-fifths majority. Packet Pg. 86 8 Page 9 of 27 9.3.3 Unanimous Approval. A unanimous vote of all appointed Directors shall be required to approve adoption of the GSP and any amendments thereto and adoption of the Bylaws and any amendments thereto. ARTICLE 10 AGENCY ADMINISTRATION, MANAGEMENT AND OPERATIONS The Board of Directors may select and implement an approach to Agency administration and management that is appropriate to the circumstances and adapted to the Agency’s needs as they may evolve over time. Details of the Board’s decision on Agency administration, management and operation shall be incorporated into the Bylaws and reviewed and revised using the established process for revising the Bylaws. ARTICLE 11 BYLAWS The Board of Directors shall cause to be drafted, approve and amend Bylaws of the Agency to govern the day-to-day operations of the Agency. The Bylaws shall be adopted at or before the first anniversary of the Board’s first meeting. ARTICLE 12 ADVISORY COMMITTEES 12.1 Creation of External Advisory Committees. The Members hereby establish the San Luis Obispo Valley Groundwater Basin Stakeholder Advisory Committee (“Stakeholder Advisory Committee”) and the San Luis Obispo Valley Groundwater Basin Technical Advisory Committee (“Technical Advisory Committee”). 12.1.1 Stakeholder Advisory Committee. The Stakeholder Advisory Committee shall be composed of members that the Board determines collectively represent the interests of all beneficial uses and users within the Basin, as more specifically described in Water Code Section 10723.2. The Stakeholder Advisory Committee shall provide input and feedback to the Board of Directors on topics related to SGMA implementation within the Basin, including, without limitation, funding strategies, metering and monitoring of groundwater extractions, technical studies, development of the GSP and development of regulations implementing the GSP. 12.1.2 Technical Advisory Committee. The Technical Advisory Committee shall be composed of members that the Board determines possess technical expertise relevant to SGMA implementation within the Basin, including, without limitation, expertise in financial management, water law, irrigation management, policy administration, water resources and hydrology. The Technical Advisory Committee shall provide input, feedback and recommendations on topics related to SGMA implementation within the Basin, including, Packet Pg. 87 8 Page 10 of 27 without limitation, funding strategies, metering and monitoring of groundwater extractions, technical studies, development of the GSP and development of regulations implementing the GSP. 12.2 Creation of Internal Advisory Committees. The Board of Directors may from time to time appoint one or more advisory committees or establish standing or ad hoc committees composed of less than a quorum of Directors to assist in carrying out the purposes and objectives of the Agency. ARTICLE 13 ACCOUNTING PRACTICES 13.1 General. The Board of Directors shall establish and maintain such funds and accounts as may be required by generally accepted public agency accounting practices. The Agency shall maintain strict accountability of all funds and a report of all receipts and disbursements of the Agency. 13.2 Fiscal Year. The Fiscal Year of the Agency shall be July 1 – June 30. 13.3 Appointment of Treasurer and Auditor; Duties. Notwithstanding Section 7.2, the Treasurer and Auditor shall be appointed in the manner, and shall perform such duties and responsibilities, specified in Government Code Sections 6505.5 and 6505.6. Until such time as the Board determines otherwise, the Agency’s Treasurer shall be the Treasurer of the County of San Luis Obispo and the Agency’s Auditor shall be the Auditor of the County of San Luis Obispo. ARTICLE 14 BUDGET AND EXPENSES 14.1 Budgets. 14.1.1 Initial Budget. The initial budget of the Agency for Fiscal Year ending June 30, 2018 shall not exceed $500,000 unless otherwise agreed to by the Board of Supervisors, the City Council and each of the Participants. 14.1.2 Regular Budgets. Beginning Fiscal Year 2018 – 2019, no later than sixty (60) days prior to the end of each Fiscal Year, the Board shall adopt a budget for the Agency for the ensuing Fiscal Year. 14.2 Initial Contributions. In order to provide the necessary capital to initially fund the Agency until the Agency is able to secure other funding sources, during Fiscal Year 2017 – 2018, the Members and Participants, as more specifically set forth in the participant agreements, shall each provide the listed initial contribution to the Agency’s Treasurer no later than thirty Packet Pg. 88 8 Page 11 of 27 (30) days after the date on which the Agency becomes the exclusive GSA within the boundaries of the Agency pursuant to Water Code Section 10723.8 provided that each of the Participants identified in Exhibit A has executed a participant agreement with the Agency: County $223,437 City $149,948 Edna Valley Growers Mutual Water Company $71,450 Varian Ranch Mutual Water Company $11,513 Edna Ranch Mutual Water Company $11,513 Golden State Mutual Water Company $32,139 If the Agency’s Treasurer does not receive all such contributions on or before ten (10) days after the due date set forth above and notwithstanding the noticing period set forth in Section 15.3, either Member may terminate this Agreement upon ten (10) days written notice to the other Member. 14.3 Reimbursement of Initial Contributions. To the extent the Agency is able to secure other funding sources, and to the extent permitted by law, the Agency shall reimburse the initial contributions set forth in Section 14.2 to the Members and the Participants on a proportionate basis in relation to their initial contributions to the Agency. 14.4 Subsequent Contributions. In is anticipated that the Agency will secure other funding sources to fund the Agency during Fiscal Year 2018 – 2019 and in subsequent Fiscal Years. In the event that such other funding sources are not secured, the Board shall adopt a resolution requesting each of the Members and the Participants to consider additional funding and demonstrating in detail both the need for the funding and the purposes for which the additional funding will be utilized, provided that nothing contained in this Section 14.4 shall be construed as requiring either Member or any of the Participants to agree to any subsequent contributions. For Fiscal Year 2018 – 2019 and following, both the budget and any cost sharing agreement shall be determined prior to any financial expenditures or incurrence of any financial obligations or liabilities by the Board. ARTICLE 15 LIABILITIES AND TERMINATION 15.1 Liability. In accordance with Government Code Section 6508.1, the debt, liabilities and obligations of the Agency shall be the debts, liabilities and obligations of the Agency alone, and not the Members. 15.2 Indemnity. To the fullest extent permitted by law, the Agency shall indemnify, defend and save harmless each Member, each Director, and any officers, agents and employees Packet Pg. 89 8 Page 12 of 27 of the Agency from and against any and all claims and losses whatsoever, occurring or resulting to persons, firms or corporations furnishing or supplying work, services, materials or supplies to the Agency in connection with the performance of this Agreement, and, except as expressly provided by law, from any and all claims and losses accruing or resulting to any persons, firms or corporations, for damage, injury, or death arising out of or connected with the Agency’s performance of its obligations under this Agreement. 15.3 Insurance. The Agency shall procure appropriate policies of insurance providing coverage to the Agency and its Directors, officers and employees for general liability, errors and omissions, property, workers compensation, and any other coverage the Board deems appropriate. Such policies shall name the Members as additional insureds. 15.4 Termination of Agency. This Agreement may be rescinded and the Agency terminated by either Member effective upon ninety (90) days written notice to the other Member, except during the outstanding term of any Agency indebtedness. Upon termination of this Agreement, each Member and each Participant shall remain obligated to pay its share of all debts, liabilities and obligations of the Agency required of the Member or Participant pursuant to the terms of this Agreement and the participant agreements, and that were incurred or accrued prior to the effective date of such termination. 15.4 Return of Contribution. Upon termination of this Agreement, any surplus money on-hand shall be returned to the Members and Participants in proportion to their contributions made. The Board of Directors shall first offer any property, works, rights and interest of the Agency for sale to the Members and Participants on terms and conditions determined by the Board of Directors. If no such sale to the Members or Participants is consummated, the Board of Directors shall offer the property, works, rights and interest of the Agency for sale to any non- Member and non-Participant for good and adequate consideration. The net proceeds from any sale shall be distributed among the Members and Participants in proportion to their contributions made. ARTICLE 16 MISCELLANEOUS PROVISIONS 16.1 Opinions and Determinations. Where the terms of this Agreement provide for action to be based upon judgment, approval, review or determination of either Member hereto, such terms are not intended to and shall never be construed as permitting such opinion, judgment, approval, review or determination to be arbitrary, capricious or unreasonable. 16.2 Notices. Notices to a Director or Member or hereunder shall be sufficient if delivered to the respective Director or clerk of the Member agency addressed to the Director or clerk of the Member agency. Delivery may be accomplished by U.S. Postal Service, private mail service or electronic mail. Packet Pg. 90 8 Page 13 of 27 16.3 Amendment. This Agreement may be amended or modified at any time only by subsequent written agreement approved and executed by all of the Members. 16.4 Entire Agreement. The foregoing constitutes the full and complete Agreement of the Members. This Agreement supersedes all prior agreements and understandings, whether in writing or oral, related to the subject matter of this Agreement that are not set forth in writing herein. 16.5 Severability. If any provision of this Agreement is determined to be invalid or unenforceable, the remaining provisions will remain in force and unaffected to the fullest extent permitted by law and regulation. 16.6 Assignment. The rights and duties of a Member may not be assigned or delegated without the written consent of the other Member. Any attempt to assign or delegate such rights or duties in contravention of this Agreement shall be null and void. 16.7 Member Authorization. The legislative bodies of the Members have each authorized execution of this Agreement, as evidenced by their respective signatures below. IN WITNESS WHEREOF, the Members hereto have executed this Agreement by authorized officials thereof on the dates indicated below. COUNTY OF SAN LUIS OBISPO By: ________________________ Date: ________________________ Chairperson of the Board of Supervisors ATTEST: By: ________________________ Date: ________________________ County Clerk of the Board of Supervisors, County of San Luis Obispo, State of California APPROVED AS TO FORM AND LEGAL EFFECT: RITA L. NEAL County Counsel By: ________________________ Date: ________________________ Deputy County Counsel Packet Pg. 91 8 Page 14 of 27 CITY OF SAN LUIS OBISPO By: ________________________ Date: ________________________ Title: ______________________ APPROVED AS TO FORM AND LEGAL EFFECT By: ________________________ Date: ________________________ Title: ______________________ Packet Pg. 92 8 Page 15 of 27 EXHIBIT A POTENTIAL PARTICIPANTS AS OF THE EFFECTIVE DATE Agricultural MWC Group: Edna Valley Growers Mutual Water Company Residential MWC Group: Varian Ranch Mutual Water Company Edna Ranch Mutual Water Company PUC Regulated Group: Golden State Water Company Packet Pg. 93 8 Page 16 of 27 EXHIBIT B DRAFT PARTICIPANT AGREEMENT TEMPLATE PARTICIPANT AGREEMENT This Participant Agreement (“Agreement”) is made and entered into on this ____ day of ____________, 2017 by and between the San Luis Obispo Valley Groundwater Sustainability Agency (“Agency”), a joint exercise of powers agency formed under Government Code Sections 6500 et seq. (“Joint Exercise of Powers Act” or “JEPA”), and _______________, a __________________________ (“Utility”) (referred to individually as “Party” and collectively as “Parties”). RECITALS A. WHEREAS, the Sustainable Groundwater Management Act (Water Code §§ 10720 et seq.) (“SGMA”) requires the establishment of a groundwater sustainability agency (“GSA”) for all basins designated as medium- or high-priority by the Department of Water Resources (“DWR”) on or before June 30, 2017; and B. WHEREAS, SGMA further requires the adoption of a groundwater sustainability plan (“GSP”) for all basins designated as medium- or high-priority by DWR and not subject to critical conditions of overdraft on or before January 1, 2022; and C. WHEREAS, DWR has designated the San Luis Obispo Valley Groundwater Basin (Basin Number 3-9) (“Basin”) as a medium-priority basin; and D. WHEREAS, the County of San Luis Obispo (“County”) and the City of San Luis Obispo (“City”) (also referred to individually as a “Member” and collectively as “Members”), each a local agency, as defined in SGMA, have entered into that certain Joint Exercise of Powers Agreement of the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency dated as of __________________ (“Joint Powers Agreement”) to form the Agency pursuant to the authority provided in the JEPA and in SGMA; and E. WHEREAS, the Agency has elected to be the GSA within the Basin; and F. WHEREAS, Water Code Section 10723.6(b) permits water corporations regulated by the Public Utilities Commission (“PUC”) and mutual water companies to participate in a GSA through a memorandum of agreement or other legal agreement; and G. WHEREAS, Utility is a ___________________ within the Basin; and H. WHEREAS, the Joint Powers Agreement authorizes the Agency to enter into an agreement with certain water corporations regulated by the PUC and certain mutual water companies; and Packet Pg. 94 8 Page 17 of 27 I. WHEREAS, Utility desires to become a participant under the Joint Powers Agreement pursuant to the terms of this Agreement. NOW, THEREFORE, in consideration of the promises, terms, conditions and covenants contained herein, the Parties to this Agreement hereby agree as follows: ARTICLE 1 DEFINITIONS Capitalized terms used but not separately defined in this Agreement shall have the meaning assigned to such terms in the Joint Powers Agreement. ARTICLE 2 TERM This Agreement shall become effective on the date that the last Party executes this Agreement and shall remain in effect throughout the term of the Joint Powers Agreement or until terminated pursuant to the provisions of Article 8 of this Agreement. Utility acknowledges that either Member may terminate the Joint Powers Agreement on ninety (90) days written notice to the other Member, except during the term of any Agency indebtedness. ARTICLE 3 PARTICIPATION ON AGENCY BOARD OF DIRECTORS In accordance with the provisions of the Joint Powers Agreement, the Utility shall have the right to jointly nominate one (1) representative and (1) alternate representative to the Board of Directors with the other Participants (if any) of the ________ Group for appointment by the County Board of Supervisors. Said joint nomination(s) shall be provided to the Board of Supervisors within sixty (60) days of the Effective Date of this Agreement and within sixty (60) days of any vacancy. The representative for the _______ Group shall be eligible to serve as an officer of the Agency, and, subject to the limitations set forth in Article 4 of this Agreement and Water Code Section 10723.6(b), shall have all other rights and duties of members of the Board of Directors permitted by law. ARTICLE 4 NO CONFERRAL OF ADDITIONAL POWERS Nothing contained in this Agreement shall confer on Utility the right to individually exercise any powers of the Authority or any individual powers of its Members. Packet Pg. 95 8 Page 18 of 27 ARTICLE 5 PAYMENT OF AGENCY COSTS 5.1 Initial Contributions. In order to provide the necessary capital to fund the Agency until the Agency is able to secure other funding sources, during Fiscal Year 2017 – 2018, the Utility, shall provide an initial contribution of $________ to the Agency’s Treasurer no later than thirty (30) days after the date on which the Agency becomes the exclusive GSA within the boundaries of the Agency provided that each of the Participants identified in Exhibit A to the Joint Powers Agreement has executed a participant agreement with the Agency. Utility acknowledges that if the Agency’s Treasurer does not receive all such contributions within ten (10) days of the foregoing due date and notwithstanding the noticing period set forth in Section 15.3 of the Joint Powers Agreement, either Member may terminate the Joint Powers Agreement upon ten (10) days written notice to the other Member. 5.2 Return of Initial Contributions. To the extent the Agency is able to secure other funding sources, and to the extent permitted by law, the Agency shall reimburse Utility for the initial contribution set forth in Section 5.1 in an amount proportionate to the initial contributions of the Members and other Participants. 5.3 Subsequent Contributions. It is anticipated that the Agency will secure other funding sources to fund the Agency during Fiscal Year 2018 – 2019 and in subsequent Fiscal Years. In the event that such other funding sources are not secured, the Board shall adopt a resolution requesting each of the Members and the Participants, including Utility, to consider additional funding and demonstrating in detail both the need for the funding and the purposes for which the additional funding will be utilized, provided that nothing contained in this Section 5.3 shall be construed as requiring Utility to agree to any subsequent contributions. Utility acknowledges that for Fiscal Year 2018 – 2019 and following, both the budget and any cost sharing agreement shall be determined prior to any financial expenditures or incurrence of any financial obligations or liability by the Board. ARTICLE 6 LIABILITY As set forth in Section 15.1 of the Joint Powers Agreement, to the fullest extent permitted by law, the Agency shall indemnify, defend and save harmless the Director nominated by the ___ Group from and against any and all claims and losses whatsoever, occurring or resulting to persons, firms or corporations supplying work, services, materials or supplies to the Agency in connection with the performance of the Joint Powers Agreement, and, except as expressly provided by law, from any and all claims and losses accruing or resulting to any persons, firms Packet Pg. 96 8 Page 19 of 27 or corporations, for damage, injury or death arising out of or connected with the Agency’s performance of its obligations under the Joint Powers Agreement. ARTICLE 7 RESERVATION OF RIGHTS As set forth in Water Code Section 10720.5(a), any GSP adopted by the Agency shall be consistent with Section 2 of Article X of the California Constitution and nothing in this Agreement modifies the rights or priorities to use or store groundwater consistent with Section 2 of Article X of the California Constitution, with the exception that no extraction of groundwater between January 1, 2015 and the date the GSP is adopted may be used as evidence of, or to establish or defend against, any claim of prescription. Likewise, as set forth in Water Code Section 10720.5(b), nothing in this Agreement or any GSP adopted by the Agency determines or alters surface water rights or groundwater rights under common law or any provision of law that determines or grants surface water rights. ARTICLE 8 TERMINATION 8.1 Termination of Agreement. Utility may terminate this Agreement for any reason or no reason, effective upon ninety (90) days prior written notice to Agency and each Member, except during the outstanding term of any Agency indebtedness. Upon termination, Utility shall remain responsible for its share of expenses and obligations of the Authority under this Agreement prior to the effective date of such termination. If the Utility is the only member of the ____ Group, the Director and Alternate Director representing the Group shall be deemed to have resigned from the Board of Directors concurrent with termination of this Agreement and the ____ Group shall no longer be entitled to have a representative on the Board of Directors. If there is more than one member of the ______ Group and the Director or Alternate Director representing the _____ Group is from the Utility, the Director or Alternate Director shall be deemed to have resigned from the Board, and the remaining member(s) of the Group shall nominate a new Director and Alternate Director. Utility acknowledges that if a withdrawing Participant is the only member of a Group, the Members will need to amend the Joint Powers Agreement to reflect the new composition of the Board of Directors. 8.2 Termination of Agreement due to Termination of Joint Powers Agreement. As set forth in Section 15.4 of the Joint Powers Agreement, upon termination of this Agreement due to Termination of the Joint Powers Agreement, any surplus money on-hand shall be returned to the Members and Participants, including Utility, in proportion to their contributions made. The Board of Directors shall first offer any property, works, rights and interest of the Agency for sale to the Members and Participants on terms and conditions determined by the Board of Directors. Packet Pg. 97 8 Page 20 of 27 If no such sale to the Members or Participants is consummated, the Board of Directors shall offer the property, works, rights and interest of the Agency for sale to any non-Member and non- Participant for good and adequate consideration. The net proceeds from any sale shall be distributed among the Members and Participants in proportion to their contributions made. ARTICLE 9 PRIMACY OF JOINT POWERS AGREEMENT The obligations of the Agency under this Agreement shall be subject to the provisions of the Joint Powers Agreement. On advice of counsel, Utility has reviewed the Joint Powers Agreement and determined that the terms of the Joint Powers Agreement do not conflict with the terms of this Agreement or with Utility’s obligations hereunder. ARTICLE 10 MISCELLANEOUS PROVISIONS 10.1 Notices. All communications or notices in connection with this Agreement shall be in writing and either hand-delivered or sent by U.S. first class mail, postage prepaid, or electronic mail followed by written notice sent by U.S. mail and addressed to the Parties as follows: San Luis Obispo Valley GSA County of San Luis Obispo _________________________ ________________________ _________________________ ________________________ _________________________ _________________________ _________________________ City of San Luis Obispo _________________________ _________________________ _________________________ _________________________ _________________________ _________________________ 10.2 Amendment. This Agreement may be amended or modified at any time only by subsequent written agreement approved and executed by both Parties. 10.3 Entire Agreement. The foregoing constitutes the full and complete Agreement of the Parties. This Agreement supersedes all prior agreements and understandings, whether in writing or oral, related to the subject matter of this Agreement that are not set forth in writing herein. 10.4 Severability. If any provision of this Agreement is determined to be invalid or unenforceable, the remaining provisions will remain in force and affected to the fullest extent permitted by law. Packet Pg. 98 8 Page 21 of 27 10.5 Assignment. The rights and duties of a Party may not be assigned to delegated without the written consent of the other Party. Any attempt to assign or delegate such rights or duties in contravention of this Agreement shall be null and void. 10.6 Authorization. Each signatory represents and warrants that he or she has the appropriate authorization to enter into this Agreement on behalf of the Party for whom he or she signs. 10.7 Construction and Interpretation. The Parties agree and acknowledge that the terms of this Agreement have been negotiated by the Parties and the language used in this Agreement shall be deemed to be the language chosen by the Parties to express their mutual intent. The Agreement shall be construed without regard to any presumption or rule requiring construction against the Party causing such instrument to be drafted, or in favor of the Party receiving a particular benefit under this Agreement. IN WITNESS WHEREOF, the Parties hereto have executed this Agreement by authorized officials thereof on the dates indicated below. AGENCY By: ________________________ Date: ________________________ Title: ______________________ APPROVED AS TO FORM AND LEGAL EFFECT By: ________________________ Date: ________________________ Title: ______________________ UTILITY By: ________________________ Date: ________________________ Title: ______________________ APPROVED AS TO FORM AND LEGAL EFFECT By: ________________________ Date: ________________________ Title: ______________________ Packet Pg. 99 8 Page 22 of 27 PARTICIPANT AGREEMENT This Participant Agreement (“Agreement”) is made and entered into on this ____ day of ____________, 2017 by and between the San Luis Obispo Valley Groundwater Sustainability Agency (“Agency”), a joint exercise of powers agency formed under Government Code Sections 6500 et seq. (“Joint Exercise of Powers Act”), and _______________, a __________________________ (“Utility”) (referred to individually as “Party” and collectively as “Parties”). RECITALS A. WHEREAS, the Sustainable Groundwater Management Act (Water Code §§ 10720 et seq.) (“SGMA”) requires the establishment of a groundwater sustainability agency (“GSA”) for all basins designated as medium- or high-priority by the Department of Water Resources (“DWR”) on or before June 30, 2017; and B. WHEREAS, SGMA further requires the adoption of a groundwater sustainability plan (“GSP”) for all basins designated as medium- or high-priority by DWR and not subject to critical conditions of overdraft on or before January 1, 2022; and C. WHEREAS, DWR has designated the San Luis Obispo Valley Groundwater Basin (Basin Number 3-9) (“Basin”) as a medium-priority basin; and D. WHEREAS, the County of San Luis Obispo (“County”) and the City of San Luis Obispo (“City”) (also referred to individually as a “Member” and collectively as “Members”), each a local agency, as defined in SGMA, have entered into that certain Joint Exercise of Powers Agreement of the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency dated as of __________________ (“Joint Powers Agreement”) to form the Agency pursuant to the authority provided in the Joint Exercise of Powers Act (“JEPA”) and in SGMA; and E. WHEREAS, the Agency has elected to be the GSA within the Basin; and F. WHEREAS, Water Code Section 10723.6(b) permits water corporations regulated by the Public Utilities Commission (“PUC”) and mutual water companies to participate in a GSA through a memorandum of agreement or other legal agreement; and G. WHEREAS, Utility is a ___________________ within the Basin; and H. WHEREAS, the Joint Powers Agreement authorizes the Agency to enter into an agreement with certain water corporations regulated by the PUC and certain mutual water companies; and I. WHEREAS, Utility desires to become a participant under the Joint Powers Agreement pursuant to the terms of this Agreement. DRAFT 02 23 17 Packet Pg. 100 8 Page 23 of 27 NOW, THEREFORE, in consideration of the promises, terms, conditions and covenants contained herein, the Parties to this Agreement hereby agree as follows: ARTICLE 1 DEFINITIONS Capitalized terms used but not separately defined in this Agreement shall have the meaning assigned to such terms in the Joint Powers Agreement. ARTICLE 2 TERM This Agreement shall become effective on the date that the last Party executes this Agreement and shall remain in effect throughout the term of the Joint Powers Agreement or until terminated pursuant to the provisions of Article 8 of this Agreement. Utility acknowledges that either Member may terminate the Joint Powers Agreement on ninety (90) days written notice to the other Member, except during the term of any Agency indebtedness. ARTICLE 3 PARTICIPATION ON AGENCY BOARD OF DIRECTORS In accordance with the provisions of the Joint Powers Agreement, the Utility shall have the right to jointly nominate one (1) representative and (1) alternate representative to the Board of Directors with the other Participants (if any) of the ________ Group for appointment by the County Board of Supervisors. Said joint nomination(s) shall be provided to the Board of Supervisors within sixty (60) days of the Effective Date of this Agreement and within sixty (60) days of any vacancy. The representative for the _______ Group shall be eligible to serve as an officer of the Agency, and, subject to the limitations set forth in Article 4 of this Agreement and Water Code Section 10723.6(b), shall have all other rights and duties of members of the Board of Directors permitted by law. ARTICLE 4 NO CONFERRAL OF ADDITIONAL POWERS Nothing contained in this Agreement shall confer on Utility the right to individually exercise any powers of the Authority or any individual powers of its Members. ARTICLE 5 PAYMENT OF AGENCY COSTS 5.1 Initial Contributions. In order to provide the necessary capital to fund the Agency until the Agency is able to secure other funding sources, during Fiscal Year 2017-2018, the Utility, shall provide an initial contribution of $________ to the Agency’s Treasurer no later than thirty (30) days after the last Participant identified in Section 14.2 of the Joint Powers Agreement Packet Pg. 101 8 Page 24 of 27 has entered into a participant agreement with the Agency. Utility acknowledges that if the Agency’s Treasurer does not receive all such contributions on or before _______ and notwithstanding the noticing period set forth in Section 15.3 of the Joint Powers Agreement, either Member may terminate the Joint Powers Agreement upon ten (10) days written notice to the other Member. 5.2 Return of Initial Contributions. To the extent the Agency is able to secure other funding sources, and to the extent permitted by law, the Agency shall reimburse Utility for the initial contribution set forth in Section 5.1 in an amount proportionate to the initial contributions of the Members and other Participants. 5.3 Subsequent Contributions. It is anticipated that the Agency will secure other funding sources to fund the Agency during Fiscal Year 2018 – 2019 and in subsequent Fiscal Years. In the event that such other funding sources are not secured, the Board shall adopt a resolution requesting each of the Members and the Participants, including Utility, to consider additional funding and demonstrating in detail both the need for the funding and the purposes for which the additional funding will be utilized, provided that nothing contained in this Section 5.3 shall be construed as requiring Utility to agree to any subsequent contributions. Utility acknowledges that for Fiscal Year 2018 – 2019 and following, both the budget and any cost sharing agreement shall be determined prior to any financial expenditures or incurrence of any financial obligations or liability by the Board. ARTICLE 6 LIABILITY As set forth in Section 15.1 of the Joint Powers Agreement, to the fullest extent permitted by law, the Agency shall indemnify, defend and save harmless the Director nominated by the ___ Group from and against any and all claims and losses whatsoever, occurring or resulting to persons, firms or corporations supplying work, services, materials or supplies to the Agency in connection with the performance of the Joint Powers Agreement, and, except as expressly provided by law, from any and all claims and losses accruing or resulting to any persons, firms or corporations, for damage, injury or death arising out of or connected with the Agency’s performance of its obligations under the Joint Powers Agreement. ARTICLE 7 RESERVATION OF RIGHTS As set forth in Water Code Section 10720.5(a), any GSP adopted by the Agency shall be consistent with Section 2 of Article X of the California Constitution and nothing in this Agreement modifies the rights or priorities to use or store groundwater consistent with Section 2 Packet Pg. 102 8 Page 25 of 27 of Article X of the California Constitution, with the exception that no extraction of groundwater between January 1, 2015 and the date the GSP is adopted may be used as evidence of, or to establish or defend against, any claim of prescription. Likewise, as set forth in Water Code Section 10720.5(b), nothing in this Agreement or any GSP adopted by the Agency determines or alters surface water rights or groundwater rights under common law or any provision of law that determines or grants surface water rights. ARTICLE 8 TERMINATION 8.1 Termination of Agreement. Utility may terminate this Agreement for any reason or no reason, effective upon ninety (90) days prior written notice to Agency, except during the outstanding term of any Agency indebtedness. Upon termination, Utility shall remain responsible for its share of expenses and obligations of the Authority under this Agreement prior to the effective date of such termination. If the Utility is the only member of the ____ Group, the Director and Alternate Director representing the Group shall be deemed to have resigned from the Board of Directors concurrent with termination of this Agreement and the ____ Group shall no longer be entitled to have a representative on the Board of Directors. If there is more than one member of the ______ Group and the Director or Alternate Director representing the _____ Group is from the Utility, the Director or Alternate Director shall be deemed to have resigned from the Board, and the remaining member(s) of the Group shall nominate a new Director and Alternate Director. Utility acknowledges that if a withdrawing Participant is the only member of a Group, the Members will need to amend the Joint Powers Agreement to reflect the new composition of the Board of Directors. 8.2 Termination of Agreement due to Termination of Joint Powers Agreement. As set forth in Section 15.4 of the Joint Powers Agreement, upon termination of this Agreement due to Termination of the Joint Powers Agreement, any surplus money on-hand shall be returned to the Members and Participants, including Utility, in proportion to their contributions made. The Board of Directors shall first offer any property, works, rights and interest of the Agency for sale to the Members and Participants on terms and conditions determined by the Board of Directors. If no such sale to the Members or Participants is consummated, the Board of Directors shall offer the property, works, rights and interest of the Agency for sale to any non-Member and non- Participant for good and adequate consideration. The net proceeds from any sale shall be distributed among the Members and Participants in proportion to their contributions made. ARTICLE 9 PRIMACY OF JOINT POWERS AGREEMENT Packet Pg. 103 8 Page 26 of 27 The obligations of the Agency under this Agreement shall be subject to the provisions of the Joint Powers Agreement. On advice of counsel, Utility has reviewed the Joint Powers Agreement and determined that the terms of the Joint Powers Agreement do not conflict with the terms of this Agreement or with Utility’s obligations hereunder. ARTICLE 10 MISCELLANEOUS PROVISIONS 10.1 Notices. All communications or notices in connection with this Agreement shall be in writing and either hand-delivered or sent by U.S. first class mail, postage prepaid, or electronic mail followed by written notice sent by U.S. mail and addressed to the Parties as follows: San Luis Obispo Valley GSA _________________________ _________________________ _________________________ _________________________ _________________________ _________________________ _________________________ 10.2 Amendment. This Agreement may be amended or modified at any time only by subsequent written agreement approved and executed by both Parties. 10.3 Entire Agreement. The foregoing constitutes the full and complete Agreement of the Parties. This Agreement supersedes all prior agreements and understandings, whether in writing or oral, related to the subject matter of this Agreement that are not set forth in writing herein. 10.4 Severability. If any provision of this Agreement is determined to be invalid or unenforceable, the remaining provisions will remain in force and affected to the fullest extent permitted by law. 10.5 Assignment. The rights and duties of a Party may not be assigned to delegated without the written consent of the other Party. Any attempt to assign or delegate such rights or duties in contravention of this Agreement shall be null and void. 10.6 Authorization. Each signatory represents and warrants that he or she has the appropriate authorization to enter into this Agreement on behalf of the Party for whom he or she signs. Packet Pg. 104 8 Page 27 of 27 10.7 Construction and Interpretation. The Parties agree and acknowledge that the terms of this Agreement have been negotiated by the Parties and the language used in this Agreement shall be deemed to be the language chosen by the Parties to express their mutual intent. The Agreement shall be construed without regard to any presumption or rule requiring construction against the Party causing such instrument to be drafted, or in favor of the Party receiving a particular benefit under this Agreement. IN WITNESS WHEREOF, the Parties hereto have executed this Agreement by authorized officials thereof on the dates indicated below. AGENCY By: ________________________ Date: ________________________ Title: ______________________ APPROVED AS TO FORM AND LEGAL EFFECT By: ________________________ Date: ________________________ Title: ______________________ UTILITY By: ________________________ Date: ________________________ Title: ______________________ APPROVED AS TO FORM AND LEGAL EFFECT By: ________________________ Date: ________________________ Title: ______________________ Packet Pg. 105 8 R ______ RESOLUTION NO. (2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, APPROVING AND AUTHORIZING THE MAYOR TO EXECUTE A JOINT EXERCISE OF POWERS AGREEMENT BETWEEN THE CITY OF SAN LUIS OBISPO AND THE COUNTY OF SAN LUIS OBISPO TO FORM THE SAN LUIS OBISPO VALLEY GROUNDWATER BASIN GROUNDWATER SUSTAINABILITY AGENCY WHEREAS, the California Legislature enacted the Sustainable Groundwater Management Act (SGMA) in September 2014 to take effect on January 1, 2015; and WHEREAS, SGMA provides statutory authority related to groundwater use and the creation of groundwater management agencies; and WHEREAS, The California Department of Water Resources (DWR) is responsible for prioritizing basins, including the San Luis Obispo (Edna) Valley Basin (medium priority), which are subject to SGMA compliance; and WHEREAS, the City overlies part of the San Luis Obispo (Edna) Valley groundwater basin; and WHEREAS, the City uses groundwater as part of its multi-source water supply and uses groundwater for domestic purposes when available; and WHEREAS, formation of a Groundwater Sustainability Agency (GSA) is required by SGMA to cover all areas contained within medium priority designated basins; and WHEREAS, the City Council finds that the most efficient and effective way to comply with SGMA’s mandates is to form a Joint Powers Authority with the San Luis Obispo County in order to serve as the GSA for the San Luis Obispo Valley groundwater basin and to carry out the requirements of SGMA. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of San Luis Obispo as follows: SECTION 1. Action. The City Council does hereby: 1. Approve and authorize the Mayor to execute a Joint Exercise of Powers Agreement (“Agreement”) between the City of San Luis Obispo and the County of San Luis Obispo in a form substantially in compliance as set forth in Attachment 1, attached hereto and incorporated herein. 2. Authorize the City Manager to approve minor modifications to the Agreement. Packet Pg. 106 8 Resolution No. _______________ (2017 Series) Page 2 R ______ 3. Authorize the use of up to $200,000 of Water fund balance as the City of San Luis Obispo’s portion of initial operating capital for fiscal year 2017/18 for the Groundwater Sustainability Agency pursuant to the terms and conditions of Article 14 of the Agreement. 4. Authorize the County of San Luis Obispo or, once formed, the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency, to provide the required notices and filings as set forth in Article 2 in the Agreement. 5. Authorize the City of San Luis Obispo Utilities Director to take any actions necessary in order to carry out the approvals set forth herein. 6. Appoints ___________________ as the City’s representative and ___________________ as the City’s alternate representative to serve on the Board of Directors of the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency pursuant to the terms of Article 6 of the Agreement. Such appointment is subject to the successful formation of the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency. SECTION 2. Environmental Determination. The City Council finds that adoption of this Resolution and the formation of a Joint Powers Association to create the San Luis Obispo Valley Groundwater Basin Groundwater Sustainability Agency is not subject to CEQA. Preparation of an environmental impact report or negative declaration would be too early in the process to provide meaningful information for environmental assessments, as described in CEQA Guidelines Section 15004(b). Upon motion of _______________________, seconded by _______________________, and on the following roll call vote: AYES: NOES: ABSENT: The foregoing resolution was adopted this _____ day of _____________________, 2017. ____________________________________ Mayor Heidi Harmon ATTEST: ____________________________________ Carrie Gallagher City Clerk Packet Pg. 107 8 Resolution No. _______________ (2017 Series) Page 3 R ______ APPROVED AS TO FORM: _____________________________________ Christine Dietrick City Attorney IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of San Luis Obispo, California, this ______ day of ______________, _________. ____________________________________ Carrie Gallagher City Clerk Packet Pg. 108 8 Meeting Date: 3/7/2017 FROM: Michael Codron, Community Development Director Prepared By: Anne Schneider, PE, Chief Building Official Teresa Purrington, Code Enforcement Supervisor SUBJECT: AN ORDINANCE REPEALING CHAPTER 15.10 RENTAL HOUSING INSPECTION PROGRAM OF TITLE 15 OF THE MUNICIPAL CODE RECOMMENDATION Introduce an Ordinance to repeal Chapter 15.10 of the San Luis Obispo Municipal Code regarding Rental Housing Inspection. DISCUSSION Background For 2013-15 a Major City Goal included a more detailed focus on developing an inspection program on rental properties. In 2015, the City Council adopted Ordinance No. 1616 establishing the current Rental Housing Inspection Program (RHIP). The City Council conducted a Community Forum on February 16, 2017. At the conclusion of the meeting, the Council provided direction to staff to suspend all initial inspections pursuant to the RHIP. Staff was also directed to return to City Council with an ordinance to repeal the RHIP. An ordinance to repeal Chapter 15.10 is attached for Council’s consideration (Attachment A). ENVIRONMENTAL DETERMINATION. The project is exempt from environmental review per CEQA Guidelines under the General Rule Section 15061(b)(3). FISCAL IMPACT The RHIP was intended to be revenue neutral for the City after the initial investment to establish the program. As such, a revenue stream was identified to support the program, which included annual registration by all participating properties and a specific fee collected at the time of inspection of the dwelling unit. A general fund subsidy of $308,764 was budgeted for the first year (i.e. these were the expenditures projected to be above program revenues). Expenditures included the Capital Improvement cost of $153,750 for three fleet vehicles and construction cost to add space for four new staff members at 919 Palm. Packet Pg. 109 9 The revenue collected for Year 1 was $242,046, which was greater than projected because of better than expected compliance with the initial registration requirement. This information was used to update assumptions about program revenues and expenditures for the 2015-17 Financial Plan supplement (current fiscal year budget). Based on updated information, the second year budgeted subsidy was projected to be $17,645. General fund subsidies were expected to be returned to the General Fund, or reimbursed, over time. FY 15-16 Budget – Yr 1 FY 16-17 Budget – Yr 2 Revenue $146,150 $445,000 Expenditures $454,914 $462,645 General Fund Subsidy $308,764 $17,645 Invoices for registration for the second program year would normally have been issued in January, however, staff delayed sending these invoices pending City Council review of the program. Actual revenue for the 2016-17 Fiscal Year to date is $148,288, and expenditures are $261,221 through February 24, 2017. The full amount of budgeted revenue for the 2016-17 fiscal year will not be realized and will result in a greater general fund subsidy. The following table consolidates the program budget across the 2015-17 Financial Plan, with revenue and expenditures to date. 2015-17 Budget 2015-17 Actual (through 2/24/17) Variance Revenue $591,150 $390,334 ($200,816) Expenditures $917,559 $599,414 $318,145 General Fund Subsidy $326,409 $209,080 $117,329 The table above shows that program expenditures exceed revenues through February 24, 2017, by $209,080. The total General Fund support for the program has been budgeted at $326,409, leaving about $117,329 available to conclude program operations within the budgeted subsidization from the general fund. Expenditures through the end of the fiscal year toward these activities will be monitored not to exceed this amount. As previously mentioned, this amount was to be returned to the General Fund through program operations over time. With the repeal of the RHIP, there will be no revenue available to reimburse the General Fund for the initial program operating costs. However, there are three new fleet vehicles and four workstations (computers and phones) that may be reallocated to offset future expenditures in other General Fund programs. Attachments: a - Ordinance - Repeal of RHIP Packet Pg. 110 9 O _____ ORDINANCE NO. XXXX (2017 Series) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REPEALING CHAPTER 15.10 OF THE CITY OF SAN LUIS OBISPO MUNICIPAL CODE REGARDING RENTAL HOUSING INSPECTION WHEREAS, on May 19, 2015, the City Council of the City of San Luis Obispo adopted Ordinance No. 1616 (2015 Series) establishing the Rental Housing Inspection Program (the “Program”) which became effective on June 18, 2015, and WHEREAS, the City Council desires to repeal the Program based on community feedback and changed values of the Council since the original adoption of the Program. NOW THEREFORE BE IT ORDAINED by the Council of the City of San Luis Obispo as follows: SECTION 1. Environmental Determination. The project is exempt from environmental review per CEQA Guidelines Section 15061(b)(3). SECTION 2. Chapter 15.10 of Title 15 of the San Luis Obispo Municipal Code, entitled Rental Housing Inspection, is hereby repealed in its entirety. SECTION 3. A summary of this ordinance, approved by the City Attorney, together with the ayes and noes shall be published at least five days prior to its final passage in the Tribune, a newspaper published and circulated in said City, and the same shall go into effect at the expiration of 30 days after its final passage. A copy of the full text of this ordinance shall be on file in the Office of the City Clerk on and after the date following introduction and passage to print and shall be available to any member of the public. Packet Pg. 111 9 Ordinance No. ----- (2017 Series) Page 2 O _____ INTRODUCED on the ____ day of ____________ 20__, AND FINALLY ADOPTED by the Council of the City of San Luis Obispo on the ____ day of 20__, on the following roll call vote: AYES: NOES: ABSENT: ______________________________ Mayor Heidi Harmon ATTEST: Carrie Gallagher City Clerk APPROVED AS TO FORM: J. Christine Dietrick City Attorney IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of San Luis Obispo, California, this ______ day of ______________, _________. ______________________________ Carrie Gallagher City Clerk Packet Pg. 112 9 Meeting Date: 3/7/2017 FROM: Michael Codron, Community Development Director Prepared By: Anne Schneider, Chief Building Official Teresa Purrington, Code Enforcement Supervisor SUBJECT: PROCESS TO DEVELOP CODE ENFORCEMENT PRIORITIES FOR PROACTIVE AND COMPLAINT-BASED ENFORCEMENT ACTIVITIES HANDLED BY THE COMMUNITY DEVELOPMENT DEPARTMENT RECOMMENDATION Receive a presentation on the status of Community Development code enforcement activities in the City of San Luis Obispo and provide staff with direction on the development of revised code enforcement priorities for the 2017-19 Financial Plan. DISCUSSION On February 16, 2017, the City Council provided staff with direction to stay further implementation of the Rental Housing Inspection Program (RHIP). The RHIP was developed and implemented as a result of ongoing work on developing proactive code enforcement activities in support of “Neighborhood Wellness” budget goals. A report is being prepared that provides status updates on the Community Development Department’s code enforcement activities and recommends a process to develop revised priorities for code enforcement activities in the City with the expectation that the RHIP ordinance will be repealed. The report will include a background section, an overview of current enforcement methods, a table identifying the current resources allocated to the program, a summary of public input provided at the February 16 workshop, and a proposal for public outreach to develop revised code enforcement priorities to guide City code enforcement into the future. The report will be provided to City Council by Friday, March 3, 2017. Packet Pg. 113 10 Page intentionally left blank. Packet Pg. 114 10 Meeting Date: 3/7/2017 FROM: Monica Irons, Human Resources Director Prepared By: Nickole Sutter, Human Resources Analyst II SUBJECT: ADJUSTMENTS TO THE COMPENSATION OF THE UNREPRESENTED CONFIDENTIAL EMPLOYEES RECOMMENDATION Adopt a resolution with a one-year term (January 1, 2017 to December 31, 2017) adjusting the compensation of the Unrepresented Confidential Employees (Attachments A & B). DISCUSSION Background The City’s confidential group includes five employees: two Human Resources Administrative Assistants, one Human Resources Specialist, one Legal Assistant, and one Administration Executive Assistant. These employees are designated as unrepresented in accordance with the Government Code 3507.5 and Employer-Employee Resolution 6620 because they are privy to information that affects employee relations and labor negotiations. The confidential employees’ compensation and benefits are established by resolution adopted by Council that expired on December 31, 2016. In September 2014, Council adopted Labor Relations Objectives (LROs) that provided guidance and high level direction for negotiations with all employee groups including discussions with unrepresented employees. The LROs, outlined below, balance recruitment and retention of well- qualified employees with fiscal responsibility: 1. Maintain fiscal responsibility by ensuring that fair and responsible employee compensation expenditures are supported by on-going revenues. 2. Continue to make progress in the area of long-term systemic pension cost containment and reduction, including reversing the unfunded pension liability trend and other actions consistent with State law. 3. Continue to effectively manage escalating health benefit costs through balanced cost sharing and other means while maintaining comprehensive health care coverage for all eligible employees. 4. As necessary to attract and retain well-qualified employees at all levels of the organization, provide competitive compensation as articulated in the City’s Compensation Philosophy. Framing the Recommendation Confidential employees are unrepresented which means there are no formal negotiations, as there are for other regular employees. The group met once in November and again in January given holidays and schedules. The recommendation before Council was developed in January and is in line with compensation changes other bargaining groups will receive during the same timeframe. Discussions with the unrepresented confidential staff were collaborative, cooperative, and Packet Pg. 115 11 supportive of Council objectives. The following areas helped frame the recommendation for the unrepresented confidential group: 1) Movement in the labor market and Consumer Price Index (CPI), 2) Cost of living adjustments provided in comparison agencies, 3) Changes in compensation negotiated with other bargaining groups at the City, and 4) Council adopted LRO. The CPI for the San Francisco -Oakland-San Jose area has experienced an average increase of 2.7% per year over the past five years. Similarly, comparison agencies indicate negotiating COLAs in the range of 2% to 4% with 2.5% being the median COLA for 2016-17. All of the City’s represented groups have current agreements. The duties of the confidential group most closely align with classifications represented by SLOCEA; therefore, it is recommended that compensation for the confidential group keep pace with movement in SLOCEA compensation. Confidential Resolution The proposed resolution is for one-year and include the modest changes in compensation outlined below. No further adjustments in compensation for the confidential group is committed beyond 2017, allowing further analysis by Finance staff of the recent decision by the California Public Employees’ Retirement System (CalPERS) to reduce the discount rate. While this change by CalPERS is aimed at ensuring the financial sustainability of the retirement system, it will have significant financial impacts on the City beginning in 2018-19. The following is a summary of the key changes included in the Resolution. The Resolution includes additional revisions as staff did a complete review of compensation and benefit practices and incorporated more clarity into the resolution: Term of Resolution January 1, 2017 to December 31, 2017 Salary 2% Cost of Living Adjustment (COLA) effective the first full period in January 2017, given a recommendation was developed in January. Health Contribution Effective the first payroll following Council adoption, increase City health insurance contribution by approximately 5% to match contributions provided to the San Luis Obispo City Employees Association (SLOCEA). Maintain the current cost-sharing model that increases the City-contribution by 50% of the average percent increase in CalPERS medical premiums in December 2017 for 2018 premium increases. Discontinue cash back for employees electing coverage in the City’s health plan, ensuring compliance with the Affordable Care Act and limiting overtime costs under FLSA. Packet Pg. 116 11 FISCAL IMPACT The cumulative annual ongoing total compensation cost after all items are implemented is approximately $20,000. Funding is available in the current 2015-17 Financial Plan for cost increases resulting during that timeframe and subsequent costs are modeled in the Five-Year Fiscal Forecast. ALTERNATIVES Do not approve recommended changes to the resolution. Instead, adopt a resolution that continues unrepresented confidential employee compensation without changes. This alternative is not recommended as the resolution is in line with previous Council direction and maintains parity with other employee groups. Attachments: a - Confidential Resolution 2017 b - Exhibit A-Confidentials 2017 Packet Pg. 117 11 R ______ RESOLUTION NO. (2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING COMPENSATION FOR THE UNREPRESENTED CONFIDENTIAL EMPLOYEES AND SUPERSEDING PREVIOUS RESOLUTIONS IN CONFLICT WHEREAS, the City has designated the following classifications as confidential employees pursuant to the Government Code 3507.5 and Employer-Employee Resolution 6620: Administration Executive Assistant, Human Resources Administrative Assistant I, II, III, Human Resources Specialist, Legal Assistant, and Legal Assistant/Paralegal; and WHEREAS, confidential employees are precluded from collective bargaining due to their proximity to labor negotiations, and therefore are not governed by a collective bargaining agreement, and WHEREAS, the City Council is committed to providing competitive compensation as provided in the City’s adopted Compensation Philosophy. NOW, THEREFORE, BE IT RESOLVED, that the Council of the City of San Luis Obispo hereby revises unrepresented confidential compensation as follows: SECTION 1. The City agrees to increase the salaries of confidential employees with a 2% cost of living (COLA) effective the first full pay period in January 2017; and SECTION 2. The City shall continue to provide employees certain fringe benefits as set forth in Exhibit “A”, fully incorporated by reference; and SECTION 3. The Director of Finance shall adjust the appropriate accounts to reflect the compensation changes; and SECTION 4. This Resolution shall be in effect from January 1, 2017 through December 31, 2017. Upon motion of ___________________________, seconded by ________________________, and on the following vote: AYES: NOES: ABSENT: Packet Pg. 118 11 Resolution No. _____ (2017 Series) Page 2 R ______ The foregoing resolution was adopted this 7th day of March, 2017. ____________________________________ Mayor Heidi Harmon ATTEST: __________________________________ Carrie Gallagher City Clerk APPROVED AS TO FORM: __________________________________ J. Christine Dietrick City Attorney IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of San Luis Obispo, California, this ______ day of ______________, _________. ____________________________________ Carrie Gallagher City Clerk Packet Pg. 119 11 EXHIBIT “A” Page 1 of 8 CONFIDENTIAL EMPLOYEES FRINGE BENEFITS 2015-20167 Section A Medical, Dental, Vision The City shall establish and maintain medical, dental and vision insurance plans for confidential employees and their dependents. The City reserves the right to choose the method of insuring and plans to be offered. PERS Health Benefit Program The City has elected to participate in the PERS Health Benefit Program. The City shall contribute an equal amount towards the cost of medical coverage under the Public Employee’s Medical and Hospital Care Act (PEMHCA) for both active employees and retirees. The City’s contribution toward coverage under PEMHCA shall be the statutory minimum contribution amount established by CalPERS on an annual basis. The City's contribution will come out of that amount the City currently contributes to employees as part of the City’s Cafeteria Plan. The cost of the City's participation in PERS will not require the City to ex pend additional funds toward health insurance. In summary, this cost and any increases will be borne by the employees. Health Insurance Benefits for Domestic Partners The City has adopted a resolution electing to provide health insurance benefits to domestic partners (Section 22873 of the PEMHCA). The City has elected to participate in the PERS Health Benefit Program pursuant to the Public Employees’ Medical and Hospital Care Act (PEMHCA) at the PERS minimum contribution rates, currently $122.00 per month for active employees and retirees. Conditional Opt Out Employees who at initial enrollment or during the annual open enrollment period, complete an affidavit and provide proof of other minimum essential coverage for themselves and their qualified dependents (tax family) that is not a qualified health plan coverage under an exchange/marketplace or an individual plan, will be allowed to waive medical coverage for themselves and their qualified dependents (tax family). The monthly conditional opt-out amount is $200. The conditional opt-out incentive shall be paid in cash (taxable income) to the employee. The employee must notify the City within 30 days of the loss of other minimum essential coverage. The conditional opt-out payment shall no longer be payable, if the employee and family members cease to be enrolled in other minimum essential coverage. Employees receiving the conditional opt-out amount will also be assessed $16.00 per month to be placed in the Retiree Health Insurance Account. This account will be used to fund the City's contribution toward retiree premiums and the City's costs for the Public Employee's Contingency Reserve Fund and the Administrative Costs. However, there is no requirement that these funds be used exclusively for this purpose nor any guarantee that they will be sufficient to fund retiree health costs, although they will be used for negotiated employee benefits. Packet Pg. 120 11 Resolution No. (20157 Series) EXHIBIT “A” Confidential’ s Fringe Benefits 2015 - 20162017 Page 2 of 8 Employees with proof of medical insurance elsewhere are not required to participate in the medical insurance plan and may receive the unused portion of the City’s contribution (after dental and vision insurance is deducted) in cash in accordance with the City’s cafeteria plan. Those employees will be assessed $16.00 per month to be placed in the Retiree Health Insurance Account. This account will be used to fund the Cit y’s contribution toward retiree premiums and the City’s costs for the Public Employees’ Contingency Reserve Fund and Administrative Costs. However, there is no requirement that these funds be used exclusively for this purpose, nor any guarantee that they will be sufficient to fund retiree health costs, although they will be used for employee benefits. Dental and Vision Insurance/Dependent Coverage Effective the first full month following the adoption of this resolutionfor May 2017 premiumsMarch 23, 2017, employee participation in the City's dental and vision plans is optional. Employees who elect coverage shall pay the dental and/or eye premium by payroll deductions on a pre-tax basis through the City’s Cafeteria Plan. Employees will be required to participate in the City’s dental and vision plans at the employee-only rate. Should they elect to cover dependents in the City’s dental and vision plans, they may do so, even if they do not have dependent coverage for medical insurance. Employees shall participate in term life insurance of $4,000 through payroll deduction as a part of the cafeteria plan. Section B Cafeteria Plan ContributionHealth Flex Allowance Employees electing medical coverage in the City’s plans shall receive a health flex allowance, as defined by the Affordable Care Act (“ACA”), and shall purchase such coverage through the City’s Cafeteria Plan. If the health flex allowance is less than the cost of the medical plan, the employee shall have the opportunity to pay the difference between the health flex allowance and the premium cost on a pre-tax basis through the City’s Cafeteria Plan. Effective December 2017 (for January 2018 premiums), iIf the premium cost for medical coverage is less than the health flex allowance, the employee shall not receive any unused health flex in the form of cash or purchase additional benefits under the Cafeteria Plan. The Effective the first full pay period following the adoption of this resolution, the monthly health flex allowance amounts City’s contribution to the Cafeteria Plan for regular, full-time employees are as followswill increase as shown below: Level of Coverage *with no cash back option effective Dec 2017 Current Monthly Rates Monthly Rates Upon Council Adoption Employee Only $514 $539 Employee Plus One $1,017 $1,066 Family $1,375 $1,442 Opt-Out $200 monthly Employee Only $539469 monthly Employee + 1 $1,066928 monthly Packet Pg. 121 11 Resolution No. (20157 Series) EXHIBIT “A” Confidential’ s Fringe Benefits 2015 - 20162017 Page 3 of 8 Employee + Family $1,4421255 monthly “Grandfathered” $790 monthly Effective December 2015 (for the January 2016 premium) and effective December 20176 (for the January 20187 premium), the City’s total Cafeteria Planhealth flex allowance for group medical coverage contribution shall be modified by an amount equal to one-half of the average percentage increase for family coverage in the PERS health plans available in San Luis Obispo County. For example: if three plans were available and the year-to-year changes were +10%, +15%, and +20% respectively, the City’s contribution would be increased by 7.5% (10% + 15% + 20% ÷ 3 = 15% x 1/2). Employees hired on September 1, 2008 or thereafter who elect not to be covered and opt out of the City medical plan will be required to provide proof of medical insurance elsewhere and receive a $200 per month cafeteria contribution. Employees hired prior to September 1, 2008 who elected either employee only medical coverage or who elect to opt out of the City medical plan with proof of medical insurance elsewhere shall be “grandfathered” in at the $790 per month contribution amount. Less than full-time employees shall receive a prorated share of the City’s contribution. The City agrees to continue its contribution to the cafeteria planhealth flex allowance for two (2) pay periods in the event that an employee has exhausted all paid time off and leave approved under the federal Family and Medical Leave Act (FMLA) and the California Family Rights Act (CFRA) due to an employee's catastrophic illness. That is, the employee shall receive regular City health flex allowance for the first two (2) pay periods following the pay period in which the employee’s accrued leave balances reach zero (0) and FMLA/CFRA benefits have been exhausted. Section C Life and Disability Insurance The City shall provide the following special insurance benefits: 1. Long-term disability insurance providing 66 2/3% of gross salary (maximum benefit $5,000 per month) to age 65 for any sickness or accident, subject to the exclusions in the long-term disability policy, after a 30-day waiting period. 2. In addition to $4,000 term life insurance purchased by the employee , the City provides through the cafeteria plan $25,000 term life insurance, including accidental death and dismemberment through the City’s Cafeteria Plan. Section D Retirement Employees hired before December 6, 2012 The City agrees to provide the Public Employees' Retirement System’s 2.7% at age 55 plan to all eligible employees including the amendments permitting conversion of unused sick leave to additional retirement credit, the 1959 Ssurvivor's Bbenefit – Level Four (4th level), one- year Packet Pg. 122 11 Resolution No. (20157 Series) EXHIBIT “A” Confidential’ s Fringe Benefits 2015 - 20162017 Page 4 of 8 final compensation, the Military Service Credit option, and the Pre-Retirement Option 2 Death Benefit. Effective June 27, 2013, employees covered by the 2.7% at 55 plan will pay the full eight percent member contribution to PERS. The employee pays to PERS their contribution; as allowed under Internal Revenue Service Code Section 414 (h) (2) the contribution is made on a pre-tax basis. “Classic Members” hired on or after December 6, 2012 For “Classic Members” hired on or after December 6, 2012, the City will provide the PERS 2% at 60 retirement plan using the highest three- year average as final compensation. The second tier formula will include the following amendments: conversion of unused sick leave to additional retirement credit, the 1959 Ssurvivor's Bbenefit – Level Four (4th level), the Military Service Credit option, and the Pre-Retirement Option 2 Death Benefit. Employees hired under this plan will pay the full member contribution required under the plan, presently seve n percent (7%). CalPERS determines who is a “classic member” within the meaning of the California Public Employees’ Pension Reform Act (PEPRA). The employee pays to PERS their contribution; as allowed under Internal Revenue Service Code Section 414 (h) (2) the contribution is made on a pre-tax basis. New Members For all employees who CalPERS determines are “new members” within the meaning of the PEPRA, the City will provide the PERS 2% at 62 retirement plan using the highest three- year average as final compensation. Effective upon their date of hire, new members will pay 50% of the total normal cost of the member contribution, as determined by CalPERS. The employee pays to PERS their contribution; as allowed under Internal Revenue Service Code Section 414 (h) (2) the contribution is made on a pre-tax basis. Section E Vacation Vacation leave is governed by Ssection 2.36.440 of the Municipal Code, except that it may be taken after the completion of the sixth calendar month of service since the benefit date or earlier with department head authorization. Each confidential employee shall accrue vacation leave with the pay at the rate of 12 days (96 hours) per year of continuous service since the benefit date for the first five years, 15 days (120 hours) per year upon completion of five years, 18 days (144 hours) per year upon completion of ten years, and 20 days (160 hours) upon completion of twenty years. Vacation leave shall be accrued as earned each payroll periodsemi-monthly provided that not more than twice the annual rate (not including floating holiday leave) may be carried over to a new calendar year. Packet Pg. 123 11 Resolution No. (20157 Series) EXHIBIT “A” Confidential’ s Fringe Benefits 2015 - 20162017 Page 5 of 8 Vacation schedules for confidential employees shall be based upon the needs of the City and then, insofar as possible, upon the wishes of the employee. A department head may not deny a confidential employee’s vacation request if such denial will result in the loss of vacation accrual by the employee, except that, a department head may approve a two-month extension of maximum vacation accrual. However, in no event shall more than one such extension be granted in any calendar year. Confidential employees are eligible, once annually in December, to request payment for up to 40 hours of unused vacation provided that an employee’s overall performance and attendance practices are satisfactory. Section F Administrative Leave Confidential employees shall be granted 12 hours of administrative leave per calendar yearthe first full pay period in January. Administrative leave hours shall be pro-rated on a monthly basis when a confidential employee is appointed or leaves employment during the calendar year. The employee’s final check will be adjusted to reflect the pro-rated hours, however there is no provision to receive cash payment for unused administrative hours. Unused administration leave will not be carried over year to year but can be taken through the pay period that December 31st falls within. Section G Holidays Confidential employees shall receive eleven (11) fixed plus two (2) floating holidays per year. The following days of each year are designated as paid holidays:  January 1 – New Year’s Day  Third Monday in January – Martin Luther King Jr. Birthday  Third Monday in February – Presidents’ Day  Last Monday in May – Memorial Day  July 4 – Independence Day  First Monday in September – Labor Day  November 11 – Veteran’s Day  Fourth Thursday in November – Thanksgiving Day  Friday after Thanksgiving  December 25 – Christmas  One half day before Christmas  One half day before New Year’s Day When a holiday falls on a Saturday, the preceding Friday shall be observed. When a holiday falls on a Sunday, the following Monday shall be observed. A holiday shall be defined as eight (8) hours of paid time off for regular full time employees. When Christmas or New Year’s Holiday falls on a Tuesday or Thursday, the City reserves the right to close non-essential City services and offices on Monday or Friday (the day adjacent to the observed holiday). Essential City services are determined at the discretion of the Department Packet Pg. 124 11 Resolution No. (20157 Series) EXHIBIT “A” Confidential’ s Fringe Benefits 2015 - 20162017 Page 6 of 8 Head. Employees scheduled to work in non-essential functions on the days adjacent to the paid holidays would be required to use appropriate personal leave or take the days as non-pay. The City would notify employees of closure of non-essential City services and offices no later than October 31st of the same year in order to provide employees with ample time to plan accordingly. Confidential employees shall receive 11 fixed plus 2 floating holidays per year. The two (2) floating holidays shall be accrued on a semi-monthly basis and added to the vacation accrual. Section H Sick Leave Sick leave is governed by Ssection 2.36.420 of the Municipal Code. An employee shall accrue sick leave with pay at the rate of twelve (12) days or the prorated shift equivalent per year of continuous service since the benefit date. An employee may take up to 48 hours per calendar year of sick leave if required to be away from the job to personally care for a member of his/her immediate family as defined in Section 2.36.420, Labor Code 233 and/or Assembly Bill 1522. This may be extended to 56 hours if a household family member is hospitalized and the employee submits written verification of such hospitalization. In conjunction with existing leave benefits, confidential employees with one year of City service who have worked at least 1,250 hours in the previous year may be eligible for up to 12 weeks of Family/Medical Leave in accordance with the federal Family and Medical Leave Act and the California Family Rights Act. Sick leave may be used to be absent from duty due to the death of a me mber of the employee’s immediate family as defined in Section 2.36.420, provided such leave shall not exceed forty working hours for each incident. The employee may be required to submit proof of relative’s death before being granted sick leave pay. False information concerning the death or relationship shall be cause for discharge. According to the following schedule, Upon termination of employment by death or retirement, a percentage of the dollar value of the employee’s accumulated sick leave will may be paid to the employee if the employee requests upon termination by retirement, and will be paid to, or the designated beneficiary or beneficiaries upon termination by death of the employeeaccording to the following schedule: (A) Death – 25% (B) Retirement and actual commencement of CalPERS benefits: (1) After ten years of continuous employment – 10% (2) After twenty years of continuous employment – 15% (3) After twenty-five years of continuous employment – 20% (4) After thirty years of continuous employment – 25% Section I Workers’ Compensation Leave An employee who is absent from duty because of an on-the-job injury in accordance with State workers’ compensation law and is not eligible for disability payments under Labor Code Section Packet Pg. 125 11 Resolution No. (20157 Series) EXHIBIT “A” Confidential’ s Fringe Benefits 2015 - 20162017 Page 7 of 8 4850 shall be paid the difference between his/her base salary and the amount provided by workers’ compensation law during the first ninety (90) business days of such temporary disability absence. Eligibility for workers’ compensation leave requires an open workers’ compensation claim. Section J Overtime Definition Overtime is defined as all hours preauthorized by management and worked by the employee in excess of forty (40) hours worked in a work week. Holidays and sick leave will be counted as hours worked for purposes of overtime. All overtime shall be authorized by the department head or designee prior to being compensated. Compensation All overtime as defined in this Section shall be paid in cash at one and one half (1 1/2) the employee's base rate of pay. All overtime shall be compensated to the nearest five (5) minutes worked. Separate and apart from the City's contractual obligation to pay overtime in accordance with this Section, the City is obligated to calculate and pay, at a minimum, FLSA overtime based on the federally defined regular rate of pay. Compensatory Time Off (CTO) A confidential employee eligible for overtime compensation as defined in this Section may elect compensation in the form of time off (CTO). An employee may not be compensated in CTO for more than sixty (60) hours of overtime worked in the calendar year. Accumulated CTO may be taken through December 31st of each calendar year. Accumulated CTO not taken by midnight December 31st shall be compensated in cash at straight time. Such compensation shall be paid in January of the following year. Work Week for Calculation of Overtime For all confidential employees working a regular 5/40 work schedule or a 4/10 alternative work schedule, the work week for the purpose of calculating overtime as defined in this Section shall be seven consecutive days, beginning at 12:00 am Thursday and ending at 11:59 pm Wednesday. For all confidential employees working a 9/80 alternative work schedule, the work week for the purpose of calculating overtime as defined in this Section shall be seven consecutive days, beginning exactly four hours into their eight-hour shift on the day of the week which constitutes their alternative regular day off. Section K Work Out-of-Classification An out-of-class assignment is the full-time performance of all the significant duties of an available, funded position in one classification by an individual in a position of another classification. An employee assigned in writing by management to work out-of-class in a position that is assigned a higher pay range which is vacant pending an examination or is vacant Packet Pg. 126 11 Resolution No. (20157 Series) EXHIBIT “A” Confidential’ s Fringe Benefits 2015 - 20162017 Page 8 of 8 due to an extended sick or disability leave, shall receive no less than five percent (5%), but in no case more than the top salary of the higher range, in addition to their regular base rate commencing on the eleventh consecutive workday of the out-of-class assignment. Packet Pg. 127 11 Page intentionally left blank. Packet Pg. 128 11