HomeMy WebLinkAbout8254-8261G � C
RESOLUTION NO. 8261 (1994 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO
GRANTING APPROVAL OF MINOR SUBDIVISION NO. 155 -93
(COUNTY FILE 93 -089), DIVIDING ONE LOT INTO TWO
AT 497 ISLAY STREET
BE IT RESOLVED by the Council of the City of San Luis
Obispo as follows:
SECTION 1. Findings. That this council, after
consideration of the tentative map of MS 155 -93 and staff
recommendations, and reports thereof, makes the following
findings:
1 The design of the tentative map and proposed.improvements
are consistent with the general plan.
2. The site is physically suited for the type and density of
development allowed in the R -2 zone.
3. The design of the subdivision and the proposed improvements
are not likely to cause serious health problems, substantial
environmental damage or substantially and unavoidably injure
fish or wildlife or their habitat.
4. The design of the subdivision or the type of improvement
will not conflict with easements for access through, or use
of property within, the proposed subdivision.
5. An initial study of environmental impacts was prepared by
the Community Development Department on December 10, 1993,
that describes significant environmental impacts associated
with project development. The Community Development
Director has reviewed the environmental initial study and
granted a Negative Declaration of environmental impact, with
mitigation. The initial study concludes that the project
will not have a significant adverse impact on the
environment, subject to the mitigation measures being
incorporated into the project, and the City Council hereby
adopts the Negative Declaration and finds that it reflects
the independent judgement of the City Council.
R -8261
C C
Resolution No. 8261 (1994 Series)
Minor Subdivision 155 -93
Page 2
6. The property to be divided is of such shape, that it is
undesirable, in the particular case, to conform to the
strict application of the subdivision and zoning regulations
because to do so would interrupt the pattern of lot design
in this historical neighborhood.
7. The cost to the subdivider of strict or literal compliance
with the subdivision and zoning regulations is not the sole
reason for granting exceptions to lot width and yard
standards.
8. The lot width and yard exceptions will not be detrimental to
the public health, safety, and welfare, or be injurious to
other properties in the vicinity.
9. Granting exceptions to lot width and yard standards is in
accord with the intent and purposes of the subdivision
regulations, and is consistent with the general plan and all
other plans of the city.
SECTION 2. Conditions. The approval of the tentative map
for MS 155 -93is subject to the following conditions:
1. The subdivider shall submit a final map to the City for
review, approval and recordation. The map shall be prepared
by, or under the supervision of, a registered civil engineer
or licensed land surveyor. The final map shall be prepared
in accordance with the Subdivision Map Act and subdivision
Regulations.
2. All boundary monuments, lot corners and centerline.
interesections, BC's, EC's, etcl., shall be tied to the
City's control network. At least two control points shall
be used and a tabulation of the coordinates shall be
submitted with the final map. A 5 -1/4" diameter computer
floppy disk, containing the appropriate data for use in
autocad for Geographic Information system (GIS) purposes, is
also required to be submitted to the City Engineer. Any
exception to this requirement must be approved by the City
Engineer.
3. The subdivider shall provide individual electrical, cable
television, and natural gas services and metering for each
lot to the approval of affected public utility agencies and
the City Engineer.
G C
Resolution No. 8261 (1994 Series)
Minor Subdivision 155 -93
Page 3
4. The subdivider shall provide individual water services and
sewer connections for each lot, to the approval of the City
Engineer.
5. The subdivider shall plant street.trees along both streets
per City standards and to the satisfaction of the City
Arborist.
6. An addressing plan shall be submitted for approval by the
Community Development Director.
7. Any existing utilities that will cross the new lot line must
be removed, or easements created, to the approval of the
City Engineer.
8. The 0.1' jog in the new lot line shall be eliminated.
9. A handicap ramp shall be constructed on the corner of Islay
Street and Beach Street, to the satisfaction of the City
Engineer.
10. A driveway and automobile parking area shall be provided for
the existing residence on Parcel 1.
On motion of Council Member Romero ,
seconded by Council Member Rappa , and on
the following roll call vote:
AYES: Council Members Romero, Rappa, Roalman, Settle, and Mayor Pinard
NOES: None
ABSENT: None
the foregoing resolution was passed and adopted this 18th day of
January, 1994.
Mayor Pej Pinard
ATTEST:
']�QkA4/u J!�Qd
i Clerk Diane R Gladwell
APPROVED:
tiO A t0 Jeff Jorgensen
9
XN
J
�I
RESOLUTION NO. 8260 (1994 SERIES)
RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO
ELIMINATING STRENGTH FACTORS IN THE CALCULATION OF
NON - RESIDENTIAL SEWER IMPACT FEES
WHEREAS, a comprehensive review of the sewer rate structure has been performed
and reviewed by the Council; and
WHEREAS, based on this review the Council has determined that all non - residential
facilities should be charged a development review fee based only on meter size and that a
one -time adjustment should be made to the fees to compensate for eliminating the strength
factor in the calculation;
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis
Obispo as follows:
SECTION 1. Strength factors are hereby eliminated from the calculation- of non-
residential sewer development impact fees.
SECTION 2. Non - residential sewer development impact fees shall be increased one-
time by 4% to compensate for eliminating strength factors as per Schedule 1 attached
hereto.
Upon motion of Council Members Settle ,seconded by Council Member Roalman ,
and on the following roll call vote:
AYES: Council-Members Settle, Roalman,;Rappa, Romero, and Mayor Pinard
NOES: None
ABSENT: None
the foregoing resolution was adopted this 18th day of January , 1994 and effective
60 days thereafter.
May Peg Pin d
ATTEST:
16 r ila .!�ii_l; hlhl rk ll
APPROVED:
Ci' Attorne J frey Jorgensen
R -8260
SCHEDULE 1
WATER AND WASTEWATER IMPACT FEE SCHEDULE
EFFECTIVE MARCH 1, 1994
RESIDENTIAL IMPACT FEE SCHEDULE
Unit
Service
MT-e-
Units
Water
Wastewater
Single Family Dwelling
1.00
$2,704.00
$2,282.00
Duplex, Townhouse,
2.00
$ 5,408.00
$ 4,746.00
Condo, Apartment
0.80
$2,163.00
$1,826.00
Mobile Home
0.60
$1,622.00
$1,369.00
NON - RESIDENTIAL IMPACT FEE SCHEDULE
Unit
Service
Twe
Units
Water
Wastewater
5/811- 3/4"
1.00
$ 2,704.00
$ 2,373.00
1"
2.00
$ 5,408.00
$ 4,746.00
11/211
4.00
$ 10,816.00
$ 9,492.00
2"
6.40 -
$ 17,306.00
$ 15,187.00
3"
14.00
$ 37,856.00
$ 33,222.00
4"
22.00
$ 59,488.00
$ 52,206.00
6"
45.00
$121,680.00
$106,785.00
/L Apo
0
RESOLUTION NO. 8259 (1994 SERIES)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO
AMENDING SEWER SERVICE RATES
WHEREAS, a comprehensive review of sewer rates has been performed and
reviewed by the Council; and
WHEREAS, based on this review the Council has determined that all commercial
facilities should be charged the same rate which is to be based on the water consumed; and
WHEREAS, it is the City's policy that sewer rates and charges fully recover the
operating, debt service, and capital costs of the sewer system;
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis
Obispo as follows:
SECTION 1. Resolution No. 8022 (1992 Series) is hereby rescinded.
SECTION 2. Fees for sewer service are hereby established as follows:
A. Every person or business entity whose premises in the City are served by a
connection with the City's sewer system shall pay monthly service charges per Schedule 1
attached hereto.
B. Any non - residential customer using substantial amounts of water consumed
for landscaping or other purposes not requiring sewer treatment or collection facilities may
appeal to the Utilities Director to determine an equitable ratio of sewer use for billing
purposes or the user may, at the user's own expense, install private measuring devices in
accordance with the specifications approved by the Utilities Director.
On motion of Council Member Settle
seconded by Council Member Roalman ,and on the following roll call vote:
AYES: Council Members Settle, Roalman, Rappa, Romero, and Mayor Pinard
NOES: None
ABSENT: None
the foregoing resolution was passed and adopted this 18th day of
January , 1994.
Mayor Peg inard
ATTEST:
6 "JILAMP a Mwak
APPROVED AS TO FORM:
Itity Attomey J�ey Jorgensen
NIff:R.WO]
Schedule 1
MONTHLY SEWER SERVICE CHARGES
Effective Dates
Type of Account 3/1/94 7/1/94
Single family dwelling, including $18.50 $19.50
single meter condominiums and townhouses
Multi - family dwelling unit in any duplex, $14.75 $15.50
apartment house or roominghouse, per each dwelling unit
Mobile home or trailer park, per each dwelling unit $11.10 $11.70
Public, private, or parochial school, average daily $ 2.10 $ 2.20
attendance at the school
All other accounts
Minimum charge $18.50 $19.50
Additional charge for every 100 cubic feet $ 2.20 $ 2.30
in excess of 500 cubic feet of metered water
consumption
Each vehicle discharging sewer into City system
Minimum charge $62.00 $65.00
Additional charge per 100 gallons in excess $ 3.70 $ 3.90
of 1500 gallons discharged
% �q n�
RESOLUTION NO. 8258
C
(1994 SERIES)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO ADOPTING
AND RATIFYING THE MEMORANDUM OF AGREEMENT BETWEEN THE CITY OF SAN
LUIS OBISPO AND THE SAN LUIS OBISPO MID - MANAGEMENT /CONFIDENTIAL
EMPLOYEES' ASSOCIATION FOR THE PERIOD OF JANUARY 1, 1994 - DECEMBER 31, 1995.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
Section 1. The Memorandum of Agreement between the City of San Luis Obispo and the San
Luis Obispo Mid - Management /Confidential Employees' Association, attached hereto as Exhibit "A" and
incorporated herein by this reference, is hereby adopted and ratified..
Section 2. The Finance Director shall increase the Personnel Services appropriation accounts
to reflect the negotiated compensation changes.
Section 3. The City Clerk shall furnish a copy of this resolution and a copy of the executed
Memorandum of Agreement approved by it to: Dennis Cox, President SLOMM /CEA; Ann Slate;
Personnel Director; William Statler, Finance Director..
On motion of Council Member Rappa
and on the following roll call vote:
,seconded by Council Member Romero ,
AYES: Council ?Members Rappa, Romero, Roalman, Settle, and Mayor Pinard
NOES: None
ABSENT: None
the foregoing Resolution was passed and adopted this 18th day of January, 1994.
ATTEST:
Mayor Pe inard
APPROVED AS TO FORM:
R -8258
MEMORANDUM OF AGREEMENT
BETWEEN
THE CITY OF SAN LUIS OBISPO
AND THE
MID- MANAGEMENT /CONFIDENTIAL
EMPLOYEES' ASSOCIATION
1/01/94 - 12/31/95
1
2
3
4
5
6j
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
C
TABLE OF CONTENTS
;le No.
Title Page. No.
1
Parties to Agreement ....................
1
2
Recognition ...........................
2
3
Employee Rights .......................
3
4
Representative Role .....................
4
5
Management Rights .....................
5
6
Peaceful Performance ....................
6
7
Grievance Procedure ....................
8
8
Salary .............................
11
9
Salary Survey Agencies .................
15
10
Confidential Employees ............ ....
16
11
Payday .............................
18
12
Cafeteria Plan ................ ......
19
13
Safety Program ......................
23
14
Work Schedules and Administrative Leave ....
24
15
Sick Leave ..........................
26
16
Bereavement Leave ....................
29
17
Family Leave ..........................
30
18
Vacation Leave .......................
33
19
Workers' Compensation Leave .............
35
20
Paychecks Prior To Vacation ...............
36
21
Holidays ............................
37
11
2'',
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
C= �
22
Retirement ............. .............
38
23
Required Footwear .....................
39
24
Uniforms ...........................
40
25
Class "A" Physicals ..................
41
26
Temporary Assignment ..................
42
27
Work Out -Of- Classification ...............
43
28
Transfer ............................
44
29
Light Duty Assignment ..................
45
30
Americans With Disabilities Act ............
46
31
Layoffs ...............................
47
32
Authorized Agents .....................
53
33
Full Agreement .......................
54
34
Savings Clause .......................
55
35
Term of Agreement ....................
56
36
Renegotiation and Periodic Meetings ........
57
37
Signatures ..........................
58
Appendix A - Classifications .... ........ 59
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
C 0
ARTICLE 1
PARTIES TO AGREEMENT
This Agreement is made and entered into this day of 1994,
by and between the City of San Luis Obispo, hereinafter referred to as the City,
and the San Luis Obispo Mid - Management /Confidential Employees' Association,
hereinafter, Association.
Nothing in this Agreement between the parties shall invalidate nor be substituted
for any provision in City Resolution No. 6620, (1989 Series) unless so stipulated
to by provision(s) contained herein and agreed to.
1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
•
ARTICLE 2
RECOGNITION
Pursuant to Government Code Section 3500 et seq and City Resolution No.
6620, (1989 Series) the City hereby recognizes the San Luis Obispo
Mid - Management /Confidential Employees' Association as the bargaining
representative for purposes of representing regular and probationary employees,
occupying the position classifications set forth in Appendix A with respect to
their compensation, hours and other terms and conditions of employment for the
duration of this Agreement.
E
1
2
3
4
5'.
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
M
ARTICLE 3
EMPLOYEE RIGHTS
Employees of the City shall have the right to form, join and participate in the
activities of employee organizations of their. own choosing for the purpose of
representation on all matters of employer - employee relations including but not
limited to, wages, hours and other terms and conditions of employment.
Employees of the City also shall have the right to refuse to join or participate in
the activities of employee organizations and shall have the right to represent
themselves individually in their employment relations with the City. No
employee shall be interfered with, intimidated, restrained, coerced or
discriminated against because of the exercise of these rights.
3
1
2I
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE 4
REPRESENTATIVE ROLE
Members of any recognized employee association may, by a reasonable method,
select not more than four employee members of the Association and one
employee observer to meet and confer with the Municipal Employee Relations
Officer and other management officials (after written certification of such
selection is provided by an authorized official of the Association) on subjects
within the scope of representation during regular duty or work hours without
loss of compensation or other benefits. The Association shall, whenever
practicable, submit the names(s).of each employee representative to the
Municipal Employee Relations Officer at least two working days in advance of
such meeting. Provided further:
(1) That no employee representative shall leave his or her duty or work
station or assignment without specific approval of the department
head or other authorized City management official. If employee
representatives cannot be released, date of meeting will be
rescheduled in accordance with item (2) below.
(2) That any such meeting is subject to scheduling by City management.
consistent with operating needs and work schedules. Nothing
provided herein, however, shall limit or restrict City management
from scheduling such meetings before or after regular duty or work
hours.
4
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE 5
MANAGEMENT RIGHTS
The rights of the City include, but are not limited to, the exclusive right to
determine the mission of its constituent departments, commissions and boards;
set standards of service; determine the procedures and standards of selection
for employment and promotion; direct its employees; take disciplinary action;
relieve its employees from duty because of lack of work or for other legitimate
reasons; maintain the efficiency of governmental operations; determine the
methods, means and personnel by which government operations are to be
conducted; determine the content of job classifications; take all necessary
actions to carry out its mission in emergencies; and exercise complete control
and discretion over its organization and the technology of performing its work.
5
I
1 ARTICLE 6
2
PEACEFUL PERFORMANCE
3
4 Participation by an employee in a strike or a concerted work stoppage is
5 unlawful and shall terminate the employment relation provided, however, that
6 nothing herein shall be so construed as to affect the right of any employee to
7 abandon or to resign his employment.
8
9 a) Employee organizations shall not hinder, delay, or interfere, coerce
10
employees of the City to hinder, delay, or interfere with the peaceful
11
12 performance of City services by strike, concerted work stoppage,
13 cessation of work, slow -down, sit -down, stay -away, or unlawful
14 picketing.
15
16 b) In the event that there occurs any strike, concerted work stoppage,
17
or any other form of interference with or limitation of the peaceful
18
19 performance of City services prohibited by this article, the City, in
20 addition to any other lawful remedies of disciplinary actions, may by
21 action of the Municipal Employee Relations Officer cancel any or all
22 payroll deductions, prohibit the use of bulletin boards, prohibit the
23 use of City facilities, and withdraw recognition of the employee
24
organization or organizations participating in such actions..
25
26
27
28
6
11
2
31
4'
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
271
28I
0
c) Employees shall not be locked out or prevented by management .
officials from performing their assigned duties when such employees
are willing and able to perform such duties in the customary manner
and at a reasonable level of efficiency, provided there is work to
perform.
Any decision made under the provisions of the Article may be appealed to the
City Council by filing a written Notice of Appeal with the City Clerk,
accompanied by a complete statement setting forth all of the facts upon which
the appeal is based. Such Notice of Appeal must be filed within ten (10)
working days after the affected employee organization first received notice of
the decision upon which the complaint is based, or it will be considered closed
and not subject to any other appeal.
1
2
3
4
5
6
7
8
9
10
11
12'
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
0 0
ARTICLE 7
GRIEVANCE PROCEDURE
A grievance is defined as an alleged violation, misinterpretation or misapplication
of the employer - employee resolution, the personnel rules and regulations, any
Memorandum of Agreement, excluding disciplinary matters, or any existing
written policy or procedure relating to wages, hours or other terms and
conditions of employment excluding disciplinary matters.
Each grievance shall be handled in the following manner:
A. The employee who is dissatisfied with the response of the immediate
supervisor shall discuss the grievance with the supervisor's
immediate superior. The employee shall have the right to choose a
representative to accompany him /her at each step of the process. If
the matter can be resolved at that level to the satisfaction of the
employee, the grievance shall be considered terminated.
B. If still dissatisfied, the employee may submit the grievance in writing
to the department head for consideration, stating the facts on which
it was based, including the provision of the rules, regulations, or
agreement said to be violated, and the proposed remedy. This action
must take place within (15) business days of the response of the
supervisor's immediate superior but in no event later than thirty (30)
calendar days after the occurrence of the event giving rise to the
grievance. The department head shall promptly consider the
M
1
2
3
4
5',
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21.
22
23
24
25
26
27
28
C' O
grievance and render a decision in writing within fifteen 0 5)
business days of receiving the written grievance. If the employee
accepts the department head's decision, the grievance shall be
considered terminated.
C. If the employee is dissatisfied with the department head's decision,
the employee may submit the grievance in writing to the Personnel
Director within seven (7) business days of receiving the department
head's decision. The Personnel Director shall confer with the
employee and the department head and any other interested parties,
and shall conduct such other investigations as may be advisable.
D. The results of findings of such conferences and investigations shall
be submitted to the City Administrative Officer in writing within
fifteen (15) business days of receiving the employee's written
request. The City Administrative Officer will meet with the
employee if the employee so desires before rendering a decision with
respect.to the complaint. The City Administrative Officer's decision
and reasons if denied shall be in writing and given to the employee
within twenty (20) business days of receiving the Personnel
Director's results and findings. Such decision shall be final unless
employee desires the Personnel Board to review the decision. If
such is the case, the employee will have ten (10) business days
following receipt of the City Administrative Officer's decision to
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
M
submit a written request to the Personnel Board through the
Personnel Director for a review of the decision. The Personnel Board
within thirty (30) business days shall review the record and either (1)
issue an advisory opinion to the City Administrative Officer; or (2)
conduct a hearing on the matter. If a hearing is held, an advisory
opinion shall be rendered by the Board within ten (10) business days
of the close of such hearing. If an opinion signed by at least three
(3) members of the Personnel Board recommends overruling or
modifying the City Administrative Officer's decision, the City
Administrative Officer shall comply or appeal this recommendation to
the City Council. Such.appeal shall be filed with the City Clerk
within three (3) .business days of the Board's action. If appealed, the
City Council shall review the case on the record and render a final
decision within thirty (30) business days of submittal.
10
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
C O
ARTICLE 8
SALARY
1. SALARY
Employees in this unit shall receive a salary increase of one (1 %) per cent,
payable in a lump sum in January 1994. Effective January, 1995,
employees shall receive one and one half (1.5 %) percent salary increase,
payable in a lump sum but related to a Pay- for- Performance Program to be
developed on or before July 1, 1994 by a committee comprised of two (2)
City representatives and two (2) Association representatives.
Puroose: To establish and maintain a compensation program that is
externally competitive and internally equitable and that
rewards managers based on their performance. It is
understood that the success of this plan is dependent on the
mutual commitment and effort by both mid - managers and
management.
2. SALARY SCHEDULES
A. Salary Groups
There are currently five (5) salary groups. The creation of any
new salary groups that may be proposed by the City shall be a
subject for meet and confer and the Association shall be
afforded proper notice.
Salary groups are as follows:
11
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
27
28
•
Salary Grouo
I
IV
Pl
Classifications Salary Range
Advance Planning Manager 485
Current Planning Manager.
Assistant City Attorney
Chief Building Official
Principal Transportation Planner
Supervising Civil Engineer
Parks and Streets Manager
Utilities Engineer
Wastewater Division Manager
Water Division Manager
Accounting Manager
Parking Manager
Police Support Services Manager
Revenue Manager
Transit Manager
Wastewater Treatment Plant Supervisor
Water Treatment Plant Supervisor
Administrative Analyst
Fire Protection Specialist
Information Systems Coordinator
Personnel Analyst
Principal Recreation Supervisor
Solid Waste Coordinator (contract)
Supervising Mechanic
Wastewater Collection Supervisor
Wastewater Reclamation Coordinator (contract)
Water Distribution Supervisor
Water Supply Supervisor
Accounting Supervisor
Arborist
Building Maintenance Supervisor
Customer Service Supervisor
Golf Course Supervisor
Industrial Waste Coordinator
Parks. Supervisor
Police Records Supervisor
Recreation Supervisor
Streets Supervisor
Water Conservation Coordinator
B. Salary Rances
Effective January, 1994, the salary ranges are as follows:
Renee Safery
485 $3728 - $4908
480 $3420 - $4700
470 $3140 - $4400
460 $2920 - $4150
450 $2700 - $3830 -
12
480
470
470
460
450
1
2
3
4
5
6
7
81
9i
10l
11''
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
3. PLACEMENT IN OPEN SALARY RANGE FOR NEW EMPLOYEES
When an employee is appointed or promoted to a
mid- management classification the department head,
with the approval of the personnel director, may place
the salary at or below the mid -point of the salary range.
Placement above the mid -point requires the approval of
the City Administrative Officer.
Within the first two years of appointment or assignment,
the department head, with the approval of the personnel
director, may raise the salary of a new employee to the
mid -point of the salary range based on the employee's
sustained competent performance.
4. CLASSIFICATION PAY RANGE ALLOCATION GUIDELINES
If a classification is reallocated to a lower pay range the
incumbent's salary shall be frozen until it is not greater
than the top of the new range.
If a classification is reallocated to a higher pay range the
incumbent's salary may be increased by an amount not to
exceed five percent (5 %) if such amount is within the
established range. The exact amount shall be determined by
the department head with approval of the Personnel
Director, with due consideration for current salary range,
the employee's placement within that range and performance.
13
1
2
3
4
5
6
7
8
9
10
111
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
5. SALARY RANGE ADJUSTMENT
In order to maintain a compensation program that is externally competitive
and internally equitable, salary ranges shall be periodically evaluated and, if
appropriate, adjusted. Adjustments shall increase the salary range only;
salary increases for individual employees shall be determined based solely
on performance. In the calendar years 1994 -95, there will be no increase
in salary ranges.
14
O C
1 ARTICLE 9
2
SALARY SURVEY AGENCIES
3
4 For purposes of external comparisons the agencies to be used for review of
5 compensation shall be determined by mutual agreement prior to the next
6 negotiations.
7
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
15
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE 10
CONFIDENTIAL EMPLOYEES
1. The Executive Secretary, (CAO), the Legal Secretary, the Executive
Secretary, (Personnel), and the Personnel Assistant II positions are
designated as confidential.
Effective January 1994, the Confidential Employees shall receive a one
(1 %) percent salary increase payable in one lump sum. This is in addition
to step increases they may be eligible for.
Effective January 1995, employees shall receive one and one -half (1.5 %)
percent salary increase payable in a lump sum but related to a Pay -for-
Performance Program to be developed on or before July 1, 1994.
2. Confidential employees shall receive overtime pay at one and one half their
regular rate for all hours ordered by management in excess of 40 hours
worked in a workweek. Holidays and sick leave will be counted as hours
worked for purposes of overtime. Regular rate means the overtime base
rate per FLSA guidelines.
3. Employees eligible for overtime pay may elect compensation in the form of
time off, CTO, at the rate of one and one half hours for each hour worked,
provided the following conditions are met.
a) An employee shall be compensated in CTO only, if the
department head approves such compensation.
b) An employee may not be compensated in CTO for more than
sixty hours of earned overtime in a calendar year.
16
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24.
25
26
27
28'
C) Accumulated CTO not taken within the calendar year, shall be
compensated in cash at straight time during December.
17
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
•
ARTICLE 11
PAYDAY
n
Paychecks will be disbursed on a bi- weekly schedule. Payday will be every
other Thursday. This disbursement schedule is predicated upon normal working
conditions and is subject to adjustment for cause beyond the City's control.
0
1(
11
1�
l�
19
jr
V
I
V
1C
2(
21
2'
19
2�
24
2r
2(
2i
2E
ARTICLE 12
CAFETERIA PLAN
A. CONTRIBUTION
Effective January 1994, the City shall contribute $400.00 per month for
Cafeteria Plan benefits for each regular, full time employee covered by this
agreement. Less than full -time employees shall receive a prorated share of
the City's contribution.
B: INSURANCE COVERAGE
1 PERS Health Benefit Program
The, City has elected to participate in the PERS Health
Benefit Program with the "unequal contribution option" at
the PERS minimum contribution rate, currently $16.00
per month for active employees and $1.00 per month for.
retirees. The City's contribution toward retirees shall be
increased by five (5 %) percent per year of the City's
contribution for the active employees until such time as
the contributions for employees and retirees are equal.
The City's contribution will come out of that amount the
City currently contributes to employees as part of the
Cafeteria Plan provided to employees in their various
MOA's. The cost of the City's participation in PERS will
not require the City to expend ;additional funds toward
health insurance beyond what is already provided for in
19
1
2
3
4
5
6
7
8
9
loll
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
•
the various bargaining agreements. In summary, this cost and
any increases will be borne by the employees.
2. Health Insurance Coverage Optional Participation
Employees with proof of medical insurance elsewhere are
not required to participate in the PERS Health Benefit
Program 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 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.
3. Dental and Vision Insurance /Dependent Coverage
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
0
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
0
dental and vision plans, they may do so, even if they do
not have dependent coverage under PERS.
C. LIFE INSURANCE
Mid- Management and Confidential employees shall receive $25,000 term
life insurance coverage and a long -term disability insurance plan for
recognition of their management responsibilities.
D. MEDICAL PLAN REVIEW COMMITTEE
The Association shall appoint two voting representatives to serve on a
Medical Plan Review Committee. In addition, the Association may appoint
one non - voting representative to provide a wider range of viewpoint for
discussion. The vote of each voting representative shall be weighted
according to the number of employees represented by the association.
1. Duties and obligations of the Medical Plan Review Committee
a. review and suggest changes for the City's flexible benefits plan.
b. submit to the City and its employee associations recommendations
on proposed changes for the City's flexible benefits plan
c. disseminate information and educate employees about the City's
flexible benefits plan
d. participate in other related assignments requested by the City and
its employee associations.
2. Miscellaneous
a. The actions of the Medical Plan Review Committee shall not
preclude the Association and they,City from meeting and conferring.
21
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
P.
•
10
b. No recommendation of the Medical Plan Review Committee on
matters within the scope of bargaining shall take effect before
completion of meet and confer requirements between the City and
the Association.
c. If changes to the City's flexible benefits plan are subject to meet
and confer requirement, the City and the Association agree to meet
in good faith.
d. In performing its duties, the Medical Plan Review Committee may
consult independent outside experts. The City shall pay any fees
incurred for this consultation, provided that the City has approved
the consultation and fees in advance.
E. City agrees to continue its contribution to the Cafeteria Plan for two (2)
pay periods in the event that an employee has exhausted all paid time off
due to an employee's catastrophic illness. That is, the employee shall
receive regular City health payment benefit for the first two pay periods
following the pay period in which the employee's accrued vacation and sick
leave balances reach zero (0).
22
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24.
25
26
27
28
•
C,
ARTICLE 13
SAFETY PROGRAM
The City shall continue a compensation program for safety representatives on
the basis that each designated safety member shall be compensated at the rate
of $10.00 per month. The description of the duties of a safety committee
member shall be. designed by the Personnel Director or his /her designee.. The
intent of the safety representatives is to assist the Personnel Director and the
overall safety program in reducing accidents by reporting hazardous conditions.
During the term of this agreement, both parties agree to meet and confer over a
restructuring of the City's Safety Program which may or may not include an
incentive or stipend
23
1 ARTICLE 14
2
WORK SCHEDULES AND ADMINISTRATIVE LEAVE
3
A. CONFIDENTIAL EMPLOYEES
4
5 This article is intended to define the normal hours of work and shall not be
6 construed as a guarantee of hours of work per day or hours of work per
7 week, or of days of work per week.
8
9
Employees shall be scheduled to work on regular workshifts having regular
10
starting and quitting times. Except for emergencies, employees' workshifts
11
12 shall not be changed without reasonable prior notice to the employee.
13
14 Neither callback nor overtime constitute a change in workshift. , All
15 references to accrual of vacation, holiday or sick leave in the Agreement
16 shall be interpreted as one (1) day being equivalent to eight (8) hours.
17
18
19 Employees shall be granted eight (8) hours per year of administrative
20 leave with departmental approval.
21 B. MID - MANAGEMENT EMPLOYEES
22 The employees in these classifications are part of the management staff of
23
the City and exempt from overtime compensation consideration. It is
24
recognized that their managerial and program responsibilities may require
25
26 time and effort outside the normal workday and may result in working
27 beyond a forty hour week.
28
24
1
2
3
4
.5
6
7
8'
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
25
26
27
28
G
In consideration of these factors the managerial staff shall be afforded
sufficient flexibility in managing their work load and time. Also, they shall
be granted up to 48 hours per year of administrative leave in lieu of
overtime compensation with departmental approval.
No formal accounting of specific overtime worked shall be required.
25
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20'
21
22'
23
24
25
26
27
28
ARTICLE 15
SICK LEAVE
A. Sick leave shall be defined as absence from duty because of illness or
off - the -job injury, medical or dental appointments, or exposure to contagious
diseases as evidenced by certification from an accepted medical authority.
B. Rules governing sick leave:
1. Each incumbent of a line -item position shall accrue sick leave with pay
at the rate of eight (8) hours per month for a full time employee and
on a pro rata basis for a part-time employee.
2. Sick leave may be used after the completion of the month of service
in which it was earned.
-3. Sick leave shall begin with the first day of illness.
4.. Department heads shall be responsible to the City Administrative
Officer for the use of sick leave in their departments.
5. A department head shall require written proof of illness from an
authorized medical authority at the employee's expense for sick leave
use in excess of 40 consecutive working hours by personnel in his /her
department. Such proof may be required for periods less than 40
consecutive working hours where there exists an indication of abuse.
6. Any employee who is absent because of sickness or other physical
disability shall notify his /her immediate supervisor or department head
as soon as possible but in any event during the first day of absence.
Any employee who fails to comply with this provision without having
W
0
1
2
3.
4
5
6
7
.8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
a valid reason will be placed on leave of absence without pay during
the unexcused absence and be subject to disciplinary action.
7. Any employee absent for an extended illness or other physical
disability may be required by the Personnel Director to have an
examination, by the City's medical examiner at City expense prior to
reinstatement to the City service.
8. An appointing authority, subject to approval of the Personnel Director,
may require any employee to be medically examined where reasonable
cause exists to believe that an employee has a medical condition
which impairs his /her job effectiveness or may endanger the health,
safety or welfare of the employee, other employees,, or the public.
Employees who are judged to be physically incapable of meeting
normal requirements of their positions may be placed in a
classification of work for which they are suitable when a vacancy
exists, or may be separated for physical disability.
9. In the event that an employee's sick leave benefits become exhausted
due to illness or exposure to a contagious disease, the employee shall
revert to a status of leave of absence without pay and be subject to
the provisions of the Personnel Rules.
10. The right to benefits under the sick leave plan shall continue only
during the period that the employee is employed by the City. This
plan shall not give any employee the right to be retained in'the
services of the City, or any right of claim to sickness disability
27
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
25
26
27
28
benefits after separation from the service of the City. When an
employee receives compensation under Worker's Compensation Act of
California, such compensation received shall be considered part of the
salary to be paid to the employee eligible for such payments as
required by state law.
11. Notwithstanding anything contained in this section, no employee shall
be entitled to receive any payment or other compensation from the
City while absent from duty by reason of injuries or disability received
as a result of engaging in employment other than employment by the
City for monetary gain or other compensation other than business or
activity connected with his /her City employment.
12. Accumulation of sick leave days shall be unlimited.
13. Upon termination of employment by death or retirement, a percentage
of the dollar value of the employee's accumulated sick leave will be
paid to the employee, or the designated beneficiary or beneficiaries
according to the following schedule:
(a) Death - 25%
(b) Retirement and actual commencement of PIERS benefits:
(1) After ten years of continuous employment - 10%
(2) After twenty years of continuous employment - 15 %.
W
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
0 0
ARTICLE 16
BEREAVEMENT LEAVE
At each employee's option, sick leave may be used to be. absent from duty due
to the death of a member of the employee's immediate family, meaning spouse,
child, brother, sister, parent, parent -in -law, step - parent, step- brother, step- sister,
grandparent, or any other relative living in the same household, provided such
leave as defined in this section shall not exceed 40 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.
29
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
• o
ARTICLE 17
FAMILY LEAVE
A. An employee may take up to two (2) days (16 hours) of sick leave per year
if required to be away from the job to personally care for a member of
his /her immediate family.
B. An employee may take up to five (5) days (40 hours) of sick leave per year
if the family member is part of the employees household.
C. An employee may take up to seven (7) days (56 hours) of sick leave per
year if the family member is part of the employee's household and is
hospitalized. The employee shall submit written verification of such
hospitalization.
D. For purposes of this article,. immediate family is defined as spouse, child,
brother, sister, parent, parent -in -law, step - parent, step- brother, step- sister,
grandparent, or any other relative living in the same household.
E. The amounts shown in A, B. and C above are annual maximums, not
maximums per qualifying family member.
F. In addition to existing leave benefits, full time or part-time regular
employees working at least 1280 hours in the last year with at least one (1)
year of City service are entitled to up to twelve 0 2) weeks of
family /medical leave within any twelve (12) month period. Family /Medical
leave can be used for:
• A new child through birth, adoption or foster care (maternal
or paternal leave).
30
1
1
2
3
4
5
6
7
8
9
10
11
12
13
14
.15
is
17
18
19
20
21
22
23
24
25
26
27
28
C
C
• A seriously ill child,-spouse or parent who requires
hospitalization or continuing treatment by a physician.
• Placement of an employee's child for adoption or foster care.
• A serious health condition which makes the employee unable
to perform the functions of his or her position.
1. The City shall .continue contributions toward health insurance
premiums during the leave even if the employee is in an
unpaid status. Employees who receive cash back pursuant to
Article 12, Section B. of this MOA will not receive that cash
during the unpaid portion of their leave.
2. Employees must use all available paid vacation,
compensatory time or administrative leave before beginning
unpaid leave. The total of paid and unpaid time used for
Family /Medical Leave cannot exceed 12 weeks in a 12 month
period.
Employees may choose to use sick leave taken as Family
Leave, as allowed by this MOA, as part of their 12 weeks of.
Family /Medical Leave.
3. For leaves taken because of the employee's or covered family
member's serious health condition, the employee must
submit a medical certification as soon as is reasonably
possible. All documentation related to the employee's or
family member's medical condition will be held in strict
confidence.
31
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20.
21
22
23
24
25
26
27
28
4. If an employee does not return'to work following leave the
City may collect the amount paid for health insurance by the
City during the leave. There are two exceptions to this rule:
1) The continuation of a serious
health condition of the
employee or a covered family
member prevents the return.
2) Circumstances beyond the
employee's control.
5. During the leave, each employee is responsible for paying the
employee share of health insurance premiums.
6. Upon return from Family /Medical Leave, the employee is
returned to the same classification and, if possible, the same
position held prior to the leave. If it is not possible, the
department. may place the employee where needed.
32
4
5
6
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
O
C,
ARTICLE 18
VACATION LEAVE
A. Each incumbent of a 40 hour week line -item position shall accrue vacation
leave with pay at the rate of 96 hours per year of continuous service since
the benefit date for the first five years, 120 hours per year upon completion
of five years, 144 hours per year upon completion of ten years, and 160
hours upon completion of twenty years. Employees scheduled for more
than 40 hours a week shall receive the equivalent number of vacation days
pro -rated to the number of regularly scheduled work hours.
B. An incumbent is not eligible to use accrued vacation leave until after the
completion of the sixth calendar month of service since the benefit date.
C. A regular employee who leaves the City service shall receive payment for
any unused vacation leave.
D. Vacation schedules must be reviewed by management prior to the
scheduled vacation. Vacation schedules will be based upon the needs of
the City and then, insofar as possible, upon the wishes of the employee.
Management may not deny an employee's vacation request if such denial
will result in the loss of vacation accrual by the employee, except that,
management 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.
E. Any employee who is on approved vacation leave and becomes eligible for
sick leave as defined in Section 2.36.420A may have such time credited as
33
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
sick leave under the following conditions-
1 . A physician's statement certifying that illness, injury or exposure to
contagious disease has, occurred is presented to the supervisor upon
returning to work.
2. The vacation leave immediately ends and the employee reports to work
following the end of sick leave usage.
(Ordinance No. 782 - 1978 Series)
F. Vacation leave shall be accrued as earned each payroll period up to a
maximum of twice the annual rate. Vacation leave shall be accrued as
earned each payroll period, provided that not more than. twice the annual
rate may be carried over to a new calendar year. It shall be the
responsibility of the employee to plan vacations and receive departmental
approval in a timely manner.
G. All employees in this unit are eligible once annually in December, to request
payment for up to 40 hours of unused vacation leave provided that an
employee's overall performance and attendance practices are satisfactory.
H. Confidential employees shall receive the same accrual schedule and refund
provision as Mid- Management employees.
34
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
281'
® C.
ARTICLE 19
WORKERS' COMPENSATION LEAVE
Any employee who is absent from duty because of on- the -job injury in
accordance with State Workers' Compensation Law-and is not eligible for
disability payments under Labor Code Section 4850 shall be paid the difference
between his base salary and the amount provided by Workers' Compensation
Law during the first 90 business days of such temporary disability absence.
Eligibility for workers' compensation leave requires an open workers'
compensation claim.
35
i
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
24
25
26
27
28
• o
ARTICLE 20
PAYCHECKS PRIOR TO VACATION
If an employee is taking vacation leave and wishes to receive his /her regular
paycheck before payday, the employee must notify the Finance Department in
Writing at least two weeks prior to the start'of vacation, provided the employee
has sufficient vacation time coming to cover the pay period.
M
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21''
22
23
24
25
26
27
28
u
N
ARTICLE 21
HOLIDAYS
The following days of each year are designated as paid holidays:
January 1 - New Year's Day
Third Monday in January - _Martin Luther King's Birthday
Third Monday in February - Washington's Birthday
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
One -half day before Christmas Day
December 25 - Christmas Day
One -half day before New Year's Day
Two Floating Holidays
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. The floating holidays shall be accrued on a monthly basis and added
to the vacation accrual.
37
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
261'
27
28
ARTICLE 22
RETIREMENT
SECTION A
The City agrees to provide the Public Employees' Retirement System's 2%
at age 60 plan to all eligible employees including the amendments permitting
conversion of unused sick leave to additional retirement credit and the 1959
survivor's benefit; and one year final compensation.
SECTION B
The City agrees to contribute seven (7) percent of an employee's salary on
behalf of the employee to PERS. These amounts paid by the City are
employee contributions and are paid by the City to satisfy the employee's
obligation to contribute seven (7) percent of salary to PERS. An employee
has no option to receive the contributed amounts directly instead of having
them paid by the City to PERS on behalf of the employee. It is understood
and agreed to by the parties that the City "pick up" of the employee's PERS
contribution is made in lieu of a wage increase. Therefore, in all
comparisons made with other agencies, seven (7) percent of salaries will be
added to the total compensation provided by the City to the employees. It
is further understood and agreed to by the parties that payment of the
seven (7) percent PERS contribution is made subject to I.R.S. approval of
reporting procedures.
38
I
1C
1]
12
12
19
15
16
17
18
19
20
21
22
23
24
25
26
27
28
O
ARTICLE 23
REQUIRED FOOTWEAR
Employees who are required by management and do wear, protective footwear
for safety reasons shall be reimbursed up to $100.00 per pair of safety boots.
Footwear shall be replaced and reimbursed on an "as- needed" basis' Approval
for reimbursement shall be at the discretion of the employee's supervisor. This
provision shall be administered consistent with the General Employee's Unit.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
• o
ARTICLE 24
UNIFORMS
Employees in the Mid- Management /Confidential Unit may elect to wear uniforms
based on the individual requirements of the positions. Those who do so shall
wear the uniforms or relevant parts thereof of the uniforms selected by the City
as official uniforms. Any questions concerning this option should be discussed
with the appropriate department head.
40
I
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
C C
ARTICLE 25
CLASS "A" PHYSICALS
The City will pay for costs for physical exams not covered by city insurance
policies required for those employees required by the City to hold valid Class "A"
California drivers licenses.
The City will reimburse the cost of the Class A drivers License that exceeds the
cost of the Class C license for those employees required to hold a valid Class A
California drivers license. The Class A renewal fee is $55.00 and the Class C is
$10.00 Therefore, employees required to hold the Class A will be reimbursed
$45.00 by submitting a claim with receipts through their department.
41
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE 26
TEMPORARY ASSIGNMENT
An appointing authority may temporarily assign an employee to a different
position for a specific period of time, after which the employee returns to his /her
regular duties and position from which he /she was detailed. Such action shall
have the prior. approval of the Personnel Director. An appointing authority may
assign an employee to a different position for a period of time not to exceed six
months, provided the employee has received 24 hours written notice which
includes reasons for the assignment.
42
H
V
1 ARTICLE 27
2
WORK OUT -OF- CLASSIFICATION
3
For the purposes of this article, an out -of -class assignment is the full -
4
5 time performance of all the significant duties of an available, funded position in
6 one classification by an individual in a position of another classification. An
7 employee assigned in writing by management to work out -of -class in a position
8 assigned a higher pay range which is vacant pending an examination or is vacant
9
due to an extended sick or disability leave shall receive no less than five (5)
10
11 percent, but in no case more than the top salary of the higher range, nor less
12 than the bottom salary of the higher range, in addition to their regular base rate .
13 commencing on the eleventh consecutive workday of the out -of -class
14 assignment.
15
16
17
18
19
20
21
22
23
24
25
26
27
28
43
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
•
ARTICLE 28
TRANSFER
C
Upon proper notice and concurrence by the City Administrative Officer, an
employee may be transferred by the appointing authority from one position to
another in the same pay range provided he /she possesses the minimum
qualifications as determined by the Personnel Director. If the transfer involves a
change from one department to another, both department heads must consent
thereto unless the City Administrative Officer orders the transfer for purposes of
economy and efficiency. The employee shall be given five (5) business days
written notice of the transfer including the reason for the change.
44
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
I I
ARTICLE 29
LIGHT DUTY ASSIGNMENT
If an employee's medical condition temporarily precludes the performance of
his /her normal duties and management determines modified work is available
and necessary to be performed, he or she may, with medical authorization, be
temporarily assigned to such work for a period not to exceed six months. No .
change in base pay will result unless the duties to be performed are substantially
greater or lesser than those normally performed by the employee and the
employee's current pay rate is not within the pay range for the temporarily
assigned work. Every attempt will be made to utilize the employee at -the
highest level possible. The amount of pay and any change, if necessary, shall
be determined with due regard for current- compensation, proposed duties, and
estimated length of disability.
45
1
2
3
4
5
6
7.
8'
9
10
11
12
13
14
16
17
18
19
20
21
22
23
24
25
26
27
28
0
ARTICLE 30
AMERICANS WITH DISABILITIES ACT
The City and Association acknowledge the passage of the Americans with
Disabilities Act. It is agreed that the City shall take all necessary actions to
comply with the provisions of this Act. If necessary, sections of this
Memorandum of Agreement and /or the City Personnel Rules may be suspended
in order to achieve compliance.
46
I
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
•
ARTICLE 31
LAYOFFS
LAYOFFPROCEDURE
n
In accordance with Personnel Rule 2.36.280, the City Council of San Luis
Obispo shall determine when and in what position classifications layoffs are to
occur. The Personnel Director shall be responsible for the implementation of a
layoff.order of the City Council in accordance with the procedures outlined
below:
A. After determining which job classification within a department shall
be laid off, the order of layoffs shall be as follows:
1. Temporary and contract employees, in the order to be
determined by the appointing authority;
2. Probationary employees (promotional probation excluded), in
the order to be determined by the appointing authority;
3. Regular employees in the order determined by the following
excerpt from the Personnel Rules and Regulations, 2.36.280
"B.,:
a. "For regular employees, layoffs shall be governed by job
performance and seniority in service within a 'particular
department and job classification; that is, a regular
employee being laid off shall be that employee with the
least seniority in the particular job classification
concerned and in the department involved who is in the
47
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
171
18
19
20
22
23
24
25
26
27
28
C
0
lowest job performance category based on the overall
performance rating on the last evaluation form due prior
to the effective date of the layoff(s). In other words, the
regular employee in the lowest job performance category
having the least seniority within the job classification to
be deleted from a department will be the first to be laid
off.
b. In the event two or more employees in the same
job classification are in the same job performance
category, the employee with the least amount of
service with the City shall be laid off first.
C. Transfer to another department in lieu of layoff is
authorized upon approval of the department
needs, if there is a vacancy and,the employee
meets the minimum job requirements.
d. Regular part time employees shall receive prorated
seniority credit.
B. Laid Off Employees on Reemployment List.
The names of employees who have been laid off shall be placed on
the appropriate Reemployment List for one year. The recall of
employees will be in reverse order of layoff, depending upon City
requirements.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
o
Reemployment lists shall be used for filling those classes requiring
substantially the same minimum qualifications, duties and
responsibilities of the class from which the layoff was made.
C. Appointment of Laid -Off Employees to Vacant Class.
An appointing authority may, with the approval of the department
head and the Personnel Director and in agreement with the employee,
appoint an employee who "is to be laid off to a vacancy in a vacant
class for which he or she is qualified.
D. Employees on layoff shall be offered reemployment in the inverse
order of layoff, provided no intervening factors have occurred which
essentially change the ability of the employee to perform the offered
employment.
E. Employment programs with special requirements will be administered
in accordance with appropriate Federal or State guidelines and
directives.
F. The City will notify recognized employee organizations of the
effective date of any reduction in force concurrent with the notice to
the affected employees) pursuant to G, below and will meet and
confer as to the impacts of the lay -offs.
G. Notice of Layoff to Employees. An employee to be laid -off shall be
notified in writing of the impending action at least sixty (60) calendar
days in advance of the effective date of the lay -off. The notice shall
include the following information:
49
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20.
21
22
23
24
25
26
27
28
• o
1. Reason for lay -off.
2. Effective date of layoff.
3. Employee rights as provided in these rules.
H. Removal of Names From Reemployment Lists.
The Personnel Director may remove an employee's name from a
reinstatement list if any of the following occur:
1. the individual indicates that he /she will be unable to return to
employment with the City during the life of the list; or
2. the individual cannot be reached after reasonable efforts have
been made to do so. The City shall utilize certified mail when
contacting individuals; or
3. the individual refuses two reemployment offers. Individuals
shall have ten (10) days to respond to the offer of
reemployment and an additional fourteen (14) days to return to
work.
K. Employee Rights And Responsibilities.
In addition to others identified herein, employees affected by these
procedures shall have the following rights;
1. Through prior arrangement with his /her immediate supervisor
an employee who has been notified of his /her impending layoff
shall be granted reasonable time off without loss of pay to
participate in a prescheduled interview or test for other
employment.
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
2. With the mutual consent of the employee and department head
an employee who has been notified of his /her impending lay -off
can separate from City service prior to the expiration of the
sixty (60) day notice and receive payment for the remaining
days.
3. An employee who has been laid off shall be paid in full for
his /her unused accrued vacation leave on the effective date of
the layoff.
4. An employee.who.has been laid off shall receive an additional
months Cafeteria Plan contribution and three (3) months
additional membership in the City's Employee Assistance
Program following date of lay -off.
5. When an individual is reemployed he /she shall be entitled to:
a. Retain his /her seniority date.
b. Accrue vacation leave at the same rate at which it was
accrued at the time of the layoff.
C. Have any unused sick leave reinstated.
An individual reemployed into the job classification from which he /she
was laid off shall be assigned to the same salary range and -step
he /she held at the time of the layoff. An individual reemployed into a
job classification other than the classification from which he /she was
laid off shall be assigned to the salary range of the new classification
51
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
E
at the amount closest to the salary he /she earned at the time of the
layoff. An individual reemployed into the classification from which
he /she was laid off while still a probationary employee shall complete,
upon return to the job, the remaining portion of his /her probationary
period, if any, in effect at the time of the layoff. Similarly, an
individual who is reemployed shall complete upon return to the job
the same work time he /she would have had to work at the time of
the layoff to attain a higher vacation leave accrual rate or to become
eligible for a salary step increase, if such changes are possible.
52
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE 33
FULL AGREEMENT
It is understood this Agreement represents a complete and final understanding
on all negotiable issues between the City and the Association. The Agreement
supersedes all previous Memoranda of Understanding or Memoranda of
Agreement between the City and the Association except as specifically referred
to in this Agreement. In the event.any new practice, subject or matter arises
during the term of this Agreement and an action is proposed by the City, the
Association shall be afforded notice and shall have the right to meet and confer
upon request.
M
1
2
3
4
5
6
7
8
9
10
11
12
13
14'
15I
16
17
18
19
20
21
22
23
24
25
26
27
28
u
C
ARTICLE 32
AUTHORIZED AGENTS
For the purpose of administering the terms and provisions of the Agreement:
A. The Association's principal authorized agent shall be the President
(address: 25 Prado Road, San Luis Obispo, California 93403;
telephone: (805) 781- 7220).
B. Management's principal authorized agent shall be the Personnel
Director or his /her duly authorized representative (address: P.O. Box
8100, San Luis Obispo, California 93403; telephone: (805)
781- 7252).
53
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
O
ARTICLE 34
SAVINGS CLAUSE
If any provision of this Agreement should be held invalid by operation of law or
by any court of competent jurisdiction, or if compliance with or enforcement of
any provision should be restrained by any tribunal, the remainder of this
Agreement shall not be affected thereby, and the parties shall enter into a meet
and confer session for the sole purpose of arriving at a mutually satisfactory
replacement for such provision within a thirty (30) day work period. If no
agreement has been reached, the parties agree to invoke the provision of
impasse under Section 13.1 of City Resolution No. 6.620 (1989 Series).
55
I
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
C
ARTICLE 35
TERM OF AGREEMENT
This Agreement shall become effective upon adoption of Council, except that
those provisions which have specific implementation dates, shall be
implemented on those dates and shall remain in full force and effect until
midnight December 31, 1995.
56
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
ARTICLE 36
RENEGOTIATION AND PERIODIC MEETINGS
If the Association desires to negotiate a successor. Agreement, then the
Association shall serve upon the City, during October of the fiscal year of the
Agreement, its written request to begin negotiations as well as its written
proposals for such changes. The request shall include those comparison cities
the Association would like the City to survey. Negotiations shall begin within,
but no later than, thirty (30) days from the date of receipt of the notice and
proposals by the City.
57
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
-J
ARTICLE 37
SIGNATURES
N
Classifications covered by this Agreement and included within this unit are
shown in Appendix "A ".
This Agreement becomes effective January 8, 1994, as witnessed hereto by the
following parties.
CITY OF SAN LUIS OBISPO
OWIA /IT4
Ann Slate /Date
Personnel Director
SAN LUIS OBISPO
MID- MANAGEMENT/
CONFIDENTIAL EMPLOYEES'
ASSOCIATION
Dennis Cox /Date
Association President
NEGOTIATION TEAM MEMBERS
Ken Hampian Carolyn Dominguez
Assistant CAD Accounting Manager
Asa
+:
Kathy Koop
Principal Recreation Supervisor
Dave Smith
Building Maintenance Supervisor
Harry Watson
Transit.; Manager
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
APPENDIX A
CLASSIFICATIONS
A. MID - MANAGEMENT
Accounting Manager
Accounting Supervisor
Administrative Analyst
Advance Planning Manager
Arborist
Assistant City Attorney
Building Maintenance Supervisor
Chief Building Official
Current Planning Manager
Customer Service Supervisor
Fire Protection Specialist
Golf Course Supervisor
Industrial Waste Coordinator
Information Systems Coordinator
Parking Manager
Parks Supervisor
Personnel Analyst
Police Support Services Manager
Police Records Supervisor
Principal Recreation Supervisor
M
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
v
Principal Transportation Planner
Recreation Supervisor
Revenue Manager
Solid Waste Coordinator (contract)
Parks and Streets Manager
Streets Supervisor
Supervising Mechanic
Supervising Civil Engineer
Transit Manager
Utilities Engineer
Wastewater Division Manager
Wastewater Treatment Plant Supervisor
Wastewater Collection Supervisor .
Wastewater Reclamation Coordinator (contract)
Water Conservation Coordinator .
Water Division Manager
Water Treatment Plant Supervisor
Water Distribution Supervisor
Water Supply Supervisor
.e
A
I
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
B:. CONFIDENTIAL
Executive Secretary (CAO)
Executive Secretary (Personnel)
Legal Secretary
Personnel Assistant II
61
0
n
a k\oV G�
too ��
U
DECLARATION OF TRUST
IN WITNESS WHEREOF the Creator hereof and Grantor hereto and the
Acceptors hereof, for themselves, their heirs, successors. and assigns, have
hereunto set their hands and seals in token of the conveyance, delivery and
acceptance of property, assets, or other things of value, and the obligations
and duties as herein assumed as Trustees of said Trust and assent to all
stipulations herein as imposed and expressed.
CARMEN G. HOOD, qdcuccet . (SEAL)
GRANTO - CREATOR
GERARD LABOSSIERE, SAL)
GRANTOR —C EA
COUNTY OF Santa Barbara
STATE OF California
— I, Karen Milo a Notary Publ'
administer oaths, do hereby certify that
- --- Grantor and Creator
hefore me finis day and acknowie-dged
delivered the above and foregoing Trust
therein set forth.
r Date this the 16th day of Dec
expires 2 -6 -95
C-il O�Santa Barbara i
STa.T.E "r California I
1, Karen Mi 1n a Notary Public, 3n officerl
3U.horized b;r law to administer Oaths, do here By i
certify that L,kRRv. HILL a Trustee of This Trust
pe-son3!iy as-eared before me this day and
3cknoziedged that he igned, sealed and delivered
file above and foregoing Trust indenture for the uses
3nd purposes`h ^.rein Set forth, and that this Trustee
by his signature evidences the acceptance of the
duties, obligations and faithful performance of sa:d
Trust Indenture. Dated this the 16thday of
I� 19 92 Notarial commission
expires 2 -6 -95
O `�cia1 Signature
0
dc, an officer authorized by law to
Gerard Labossiere and
of This Trust personally appeared
that *he* signed, sealed and
Indenture for the uses and purpose
n,
Signature
Notary Public - Cd:iornlc
PRINCIPALCF:ICS!" '1
SANTA BARBARA CC U
My car nmi mon Exp(cs -ems. C.
tee
OuNT'f OF Santa Bar a
:lOP California
Karen MilA , a N,;t3ry Public, an Office[
by !aa to administer oaths, ii hereby
certify that GE "!,RD LIBOSSIEPB Trustee of ?his Trust
personally appeared before me. this day and
edged that he sinned, seaizd and - delivered
the above and foregoing Trust indenture for the uses
3nd pUCpOSeS ,n Set IOi and that th15 TCUSt2f ti - 3
by his Signature evidences the acceptance of the
defies, obligations and faithful performance of
said Trust Indentu e. Dated this the 16th day
Dec 9 92 Notarial commission
expires 6-15t`
finial Signature
GENERAL SERVICESIPURCHASING
1100 ANACAPA ST., COURTHOUSE
SANTA BARBARA, CALIFORNIA 93101
OUNTY OF SANTA BARBA' '
Contract
NO. 8590004
i
-
DESCFitPT10N u
QUANTITY
DATE: 07/31 /91
REFER INQUIRIES TO BUYER: c a
�
COUNTY OF SANTA BARBARA
Clarice Treiber 2691
T' gLlF08�
SERVICE, W_,nL,A=
Hi SERVI
PHONE (805) 568-2690
tY
300 San Antonio RG
Santa Barbara CA 93110 -
V Santa Maria Taal
T�1 AL:
275-0 West Petteravia
_
Rene,,ei cf contract for TAXI SS RV_TCM per�i� and
ti
s
N
8
HCS- pircmC FiFmmL SEItVIcr,
Santa Maria C-,%, 93455-
�
General Accounting
ft?.ACP PERIOD:
300 San Antonio Rd
Santa Barbara CA 93110 -
L
T
IJuly
for
O
Page 1
BID NUMBER PRICE SOURCE DELIVERY REQUIRED BY
TERMS
$25,,000.00.
RCA POINT _
COMMODITY
Net 30
Destination
1 859 -00
DEPT. NO. ORDER NO. VENDOR Na
DEPT. RED. NO. PY e1
3 -6
7 -6
315
.e original Standard Ccrnditicros apply.
5210
00
8590004
023
722164
oos
037-
017
006
1. THE ORDER NUMBER AND BILL TO DEPT. NAME SHOWN ABOVE MUST APPEAR ON ALL INVOICES, SHIPPING PAPERS. PACKAGES AND CORRESPONDENCE.
2. MAIL INVOICES PREPARED IN TRIPLICATE UNLESS INDICATED OTHERWISE, (INCLUDE YOUR TAXPAYER I.D. i ON INVOICES TO THE COUNTY), TO THE "BILL TO" ADDRESS
3. SEND MANIFEST OR MEMORANDUM OF SHIPMENT WITH GOODS.
a. NO CHARGE FOR PACKING OR DRAYAGE WILL BE ALLOWED EXCEPT WHEN SPECIFIED IN ORDER.
5. IF ORDER CANNOT BE FILLED WITHOUT DELAY ADVISE PURCHASING AGENT IMMEDIATELY.
6. NO MERCHANDISE SHALL BE ACCEPTED FOR RETURN OR EXCHANGE WITHOUT APPROVAL OF THE PURCHASING AGENT.
7. NON - DISCRIMINATION IN EMPLOYMENT. SEE REVERSE
E HAZARDOUS CHEMICALS — SEE REVERSE
ITEM
-
DESCFitPT10N u
QUANTITY
UNCf
SERVICE, W_,nL,A=
TEL .SC..V1C.C.+
T�1 AL:
_
Rene,,ei cf contract for TAXI SS RV_TCM per�i� and
ti
s
ied in
attached Conn`�ract for Professional S
ft?.ACP PERIOD:
1, 1991 through Jame _'.C, 1992.
IJuly
for
L12, .�': AT EWS: Total exoiandi ure the period shall
exceed
$25,,000.00.
y increase or decrease in this total amount may bee a
ized
only
itten notice fran the County Purchasing Agent.
.e original Standard Ccrnditicros apply.
TO CMTRAC:I'OR: Prior to perforn3nce it is manna
that
SI
( see X
ow) AMID Ilg,M! ��ILRi4 5 �N'P TO OQJNI'Y PURC2AS17.
ted By: (X)
Date:—
itle•
/
Cax ID 1r:/ SS q : 7 ® r0 Cmtractcr License#�
PA -131 (Rev. 7/91) ORIGINAL
COUNTY OF SANTA BARBARA
( /JANEf//.T. BELCHER, C.P.W PUURJRC,H,ASIIPG AGENT
BY
SAN LUIS OBISPO FQLICE DEPT.
TAXI DRIVER PERMIT
Name .Arthur Edward Pelino '
- --- - - - - -- - -----------------
Addren 2465 Mustang Dr.t --------
Chauffeur Lic. No. N059 -102 9 ------------
Age-_38---- Date of Birth-
Height---610"
_ ------ Weight Weight220
Eyes ----- Blue - - - - -- Hair ---- Brown___
Date Issued -- - - ---- -- -93
Employer _-Yellow -Cab-of Five Cities
James_M. Gardiner
-------------------- Chief of Police
Jan Spurr, Records
By----- - - - - --
SAN LUIS OBISPO POLICE DEPT.
TAXI DRIVER PERMIT
i
N ame.- Hodges
Address l_CalTe- Toaquiri;-SLV -"' --
ChChauffeur Lic. No. N ---- --
Age —_ �-
- ----- - --- --
3 _L__ Data of Birth__ ?.8cb2
Height _5 g �� - - -- -- We* 150
own _ �_ grown
are Issued __10_14_43 ------------ - - - - -- l
np>oyat Y�11p dab szf_F�tie_�itilr
1ag*&_X._rda.ner Chief of Police
By J_ Spurr, ,olice Records Clk
I, F
i3
7 ti
-
.0
i2
'1 'a
1
I
I
T;
3
"
SAN LUIS OBISPO FQLICE DEPT.
TAXI DRIVER PERMIT
Name .Arthur Edward Pelino '
- --- - - - - -- - -----------------
Addren 2465 Mustang Dr.t --------
Chauffeur Lic. No. N059 -102 9 ------------
Age-_38---- Date of Birth-
Height---610"
_ ------ Weight Weight220
Eyes ----- Blue - - - - -- Hair ---- Brown___
Date Issued -- - - ---- -- -93
Employer _-Yellow -Cab-of Five Cities
James_M. Gardiner
-------------------- Chief of Police
Jan Spurr, Records
By----- - - - - --
SAN LUIS OBISPO POLICE DEPT.
TAXI DRIVER PERMIT
i
N ame.- Hodges
Address l_CalTe- Toaquiri;-SLV -"' --
ChChauffeur Lic. No. N ---- --
Age —_ �-
- ----- - --- --
3 _L__ Data of Birth__ ?.8cb2
Height _5 g �� - - -- -- We* 150
own _ �_ grown
are Issued __10_14_43 ------------ - - - - -- l
np>oyat Y�11p dab szf_F�tie_�itilr
1ag*&_X._rda.ner Chief of Police
By J_ Spurr, ,olice Records Clk
S TA BARBARA COUNTY
HEALTH CARE SERVICES
CONTRACT FOR PROFESSIONAL SERVICES
WITH SANTA MARIA TAXI
1) RATES:
1) Flag drop is $2.00 + mileage of $2.20 per mile less.
2) There will be a $5.00 charge without discount for a "no
ride" when a client orders a taxi and then doesn't use it
for any reason.
2) TERM: 7/1/91 to 6/30/92. Either party may terminate or
modify rates only upon 30 days written notice. This P.O.
contract shall be automatically extended for a period not to
exceed 3 months from its termination date under the same
terms and conditions unless either party terminated the
contract during the extended period with 5 days written notice.
3) BILLING: Monthly billings shall be submitted by the twentieth
(20) day of the following month to the MSSP Accountant,
Santa Barbara County Health Care Services, 300 North San
Antonio Road Suite A -104, Santa Barbara CA, 93110. The
billing must include the breakdown by individual client of the
services offered for the previous calendar month
4) RECORDS:
A) CONTRACTOR shall maintain complete financial
records that clearly reflect the cost of service in accordance
with generally accepted accounting principles that evidence
proper audit trails reflecting the true cost of the services
rendered and costs incurred. Statistical data shall be kept, and
reports shall be made as required by the MSSP program. All
records shall be maintained on a basis compatible with the
contract period and shall be available for inspection by the
designated auditors of COUNTY or State at mutually agreeable
times during normal business hours.
B) CONTRACTOR agrees that MSSP Director or designee
may at any time review and investigate records, manuals or
procedures regarding performance of this contract. Evaluation
of CONTRACTOR'S Program will be conducted by COUNTY on a
regular on going basis, and CONTRACTOR agrees to participate
fully in the evaluation procedure.
J
E SANTq-
9
Z;
COUNTY OF SANTA BARBARA • HEALTH CARE SERVICES
.
?� a 300 N. San Antonio Road u Santa Barbara, California 93110o(805)681-4200
FAX Number (805) 681 -5191
August 4, 1992
Dear Service Provider:
There is a wonderful opportunity for your agency to become involved in the fight against
HIV /AIDS. Santa Barbara County HIV Care Consortium has worked in this community
since 1991 planning for the organization and delivery of IIIV- related health care and
support. As a response to the availability of federal funds, the consortium has actively
solicited broad based community involvement in the planning for and delivery of services
based on identified needs of people living with the HIV infection, their friends and families
and care givers. Those needs include (but are not limited to) mental health counseling,
benefits assistance, acupuncture, emergency housing assistance, food and personal care
items, early intervention counseling, short - notice transportation, and child care.
We are looking for agencies /professionals who are interested in coordinating and /or assuring
access to such services (case management) and others who can provide the services for a
cost (fee- for - service providers).
Attached is a definition of case management and requirements of case management agencies
and fee - for- services providers along with applications. Both case management and fee -for-
services applications are available in the enclosed packet. If you are interested in
providing/expanding services to persons living with HIV, please return the appropriate
application (case management and /or fee - for - service) to:
Jayne Brechwald
Health Care Services
300 San Antonio Rd.
Santa Barbara, CA 93110
Applications will be accepted on an on -going basis. New providers will be selected as
needed. The process of selection is stated in the attached sheet. If you know of other
agencies who may be interested, please have them call me. For more information please
call Jayne Brechwald at 681 -5365.
Sincerely,
Jayne Brechwald, M.P.H.
Director
Health Promotion and Education
JB:rem
Definition of Service Authorization System
The Santa Barbara County HIV Care Consortium has created a Service Authorization
System for the provision of certain direct services to clients who are people with AIDS/HIV
and their families. Under this system, clients receive case management services from
agencies that coordinate their care. These Approved Case Management Agencies can then
refer clients to Approved Fee For Service Providers for specific services.
Service Categories, Standards and Reimbersement
Mental Health Counceling
Individual Therapy performed by licensed providers
Reimbursement is at the rate of $25 per weekly
session with quarterly review with case manager.
Services are available for people with H1V /AIDS, also
services are available to family members for
AIDS- related mental health issues.
Support/Therapy Groups
Reimbersement is at the rate of $25 -35 hr per weekly
or bi- monthly group of up to two hours per session.
Groups can be for people with AIDS/HIV or family
members. Group facilitators should be licensed and
experienced group facilitators.
Transportation
Transportation services are needed for short-notice
transporting of clients. Rates will be negotiated with each
approved provider.
Childcare
Childcare services are needed for short-notice care of
children of HIV- affected parents. Childcare providers must
be licensed. Rates will be negotiated with each approved provider.
Acupuncture
Acupuncture services are needed for people with AIDS/HIV.
Reinbursement is at the rate of $15 per weekly session. A
$25 per month maximum per client per allocation is
available. Providers must be licensed individual providers
or approved supervised training institutions.
f .
.IiR. Goff FaV lft San LUIS Obispo _..y Clark
Caeca Cats fa Publication
:-I 1Wk Coot for Atbmey at .tk -
.*W Cogf for Finn Malang Fi gftkxm IIENSORM p m
ZC� r
A - � Lit.' MnFIED COPIES 10 (hve or`Pdri `
.
_ _
DEC
Name GC i 7-iC41S T
Sass S ,BrD,rluJ•e�
Address
city SSW S/q A&el a.. �,� 9JyS �1
fRAIICI6 M. IEI', OOUNII' CI iR!(
By &RAWY REUS
?a S- 91s Z 7Z 7
Phone No:
FICTITIOUS BUSINESS
NAME STATEMENT
�(,p�mtA- Transacting Business Date /o7 –.? 49 -9 2,
THE FOLLOW NG PERSON(S) IS (ARE) WNG BUSINESS AS:
aa" • ✓P •PP s 'rO �u
Fie! ous uSin S Nap,S T or ♦ tM /4 oil
Street Address, City & State Principal p5te of Business in Califomia 'Zip CodeK
2.
/of
3'•
Full Name of Registrant (Type or 'nt)
Full Name of Registrant (Type or Print)
c- c r 7leal r
Residence Address .
�&vdlw /
Residence Address
ZZSS" S ;&
city � ,/ State pZp
/V,/, �a lY)
Ctty State Zip
. �-uY. yrq
(If corporation, show state of incorporation)
(If corporation, show state of incorporation)
Full Name of Registrant (Type or Print)
Full Name of Registrant (Type or Print)
Residence Address
Residence Address
City State Zip
City State Zip
(If corporation, show state of incorporation)
(If corporation, show state of incorporation)
4.
This business is conducted by (CHECK ONE ONLY)
5.A
••••
( ) n individual ( ) a limited partnership
Sig Qiks ;� /♦ d_ /� �—r�s
() i ndividuals (Husband & Wife) () a corporation•^
( ) a general partnership X business trust
( ) an unincorporated association other than a partnership
Type or Print
5.B
.f1
Corporation Name Signature & Title
Tvoe or Print Officer's Name & Tittle
This statement was filed with the County Clerk of San Luis Obispo County on date indicated by file stamp above.
—FIVE CRIES CEFI IFICATION
I HEREBY CERTIFY THAT THIS COPY IS A CORRECT COPY
Timesl wi Wex OF THE ORIGINAL STATEMENT ON FILE IN MY OFFICE.
Baia dwuh Dam oinp; --dbW :w, FRANCIS M. COONEY '
Armre aiaM.. Owwr a0' • enrt; o,,Doane !,Npaeo 711Yr ereg % Atl Ban tub oa.er cum .. ..
SOUTH 000NTY f OMPANY,a
.PUSL1SHINGi
Pfard.Lgy�ptC 11�%�Atl 2y(� d fa��t3�randL1b /841208
Expires on
, - ;TAA' ��..
(") This business was conducted by: ( ) an individual ( ) an unincorporated association
( ) individuals (Husband & Wife) other than a partnership
( ) a general partnership (xxka corporation
( ) a limited partnership f (� (,r) -a business trust
.�
Signe44_71)aAa_, �7 .CLt Imo kze
Type or Print Marie G. Gieseke - President
This statement was filed with the County Clerk of San Luis Obispo County on date indicated by file stamp above
SEE REVERSE SIDE FOR INSTRUCTIONS
$,,White Copy for Filing with San Luis Obispo wunty Clerk
$Bank ...
.._
`QW'.Copy kW 6dWual Signing Statement
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME
NEW FILE NO. 9Z - 2- o S'3 " . OLD FILE NO. 86 -1951
(r;ynpR9ED)
Fictitious Business Name:
_
Yellow Cab of Five Cities
850 Sheridan Road #B, Arroyo Grande, CA 93420
Ric so
(STREET ADDRESS OF PRINCIPAL PLACE OF BUSINESS)
Ci'L'i �,fiF.n
The fictitious business name referred to above was filed in County on
�W^
Feb 3 1987
The following person (persons) have abandoned the use of the fictitious
business name:
(•) �• Mr. Limo, Inc 2•
°} (FULL NAME - TYPE/PRINT)
(FULL NAME - TYPE/PRINT
850 Sheridan Road #B
(ADDRESS)
(ADDRESS)
Arroyo Grande, CA 93420
(CITY)
(CITY)
3. 4.
(FULL NAME - TYPEIPRINT)
(FULL NAME - TYPE/PRINT
(ADDRESS)
(ADDRESS)
(CITY)
(CITY)
(") This business was conducted by: ( ) an individual ( ) an unincorporated association
( ) individuals (Husband & Wife) other than a partnership
( ) a general partnership (xxka corporation
( ) a limited partnership f (� (,r) -a business trust
.�
Signe44_71)aAa_, �7 .CLt Imo kze
Type or Print Marie G. Gieseke - President
This statement was filed with the County Clerk of San Luis Obispo County on date indicated by file stamp above
SEE REVERSE SIDE FOR INSTRUCTIONS
(ENDORSED)
-�= FILE
f 1Nhlte Copy for Fling with San Luis Obispo County Clerk �
Canary Copy for PuOlication
VWCopit for Attorney or Bank DEC $0
hold Copy for Indwidual Signing Statement
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINES��� '
,� QRpNCY iIB.IS
NEW FILE NO. �— y� OLD FILE N0.
91 -729 DEPUTY CLERK
Fictitious Business Name:
1. Yellow Cab of Cambria 2. Yellow Cab of Cayucos 3. Yellow Cab of Morro Bay 4. Yellow ,
Cab of Los Osos 5. Yellow Cab of Templeton 6. Yellow Cab of Atascadero 7. Yellow Cab
Paso Robles
(STREET ADDRESS OF PRINCIPAL PLACE OF BUSINESS)
The fictitious business name referred to above was filed in County on March 28, 1091
The following person (persons) have abandoned the use of the fictitious business name:
(•) �• Mr. Limo, Inc
(FULL NAME - TYPE/PRINT)
850 Sheridan Road #B
(ADDRESS)
Arroyo Grande, CA 93420
(CITY)
4,
\ (FULI..NAME - TYPEIPRINT)
(ADDRESS)
rej
(FULL NAME - TYPEIPRINT
i
(CITY)
(") This busin ss was conducted by: ( ) an individual
( ) individuals (Husband & Wife)
( ) a general partnership
( ) a limited partnership AA--
(ADDRESS)
(CITY)
(FULL NAME - TYPE/PRINT
(ADDRESS)
(CITY)
( ) an unincorporated association
other than a partnership
kx* a corporation
( ) a business trust
Type or Print Marie G. Gieseke - President
This statement was filed with the County Clerk of San Luis Obispo County on date indicated by file stamp above
SEE REVERSE SIDE FOR INSTRUCTIONS
5:
IED
white Comer for`Rh'ng with San Luis Obispo County Clerk v C 30 `
!Pf 911blication
br ry or Bank z ..
tiotd py for dual Signing Statement RiAYfrK��Y.CfIi71�YC�K
- STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAMEPY. TYLLKS
NEW FILE NO. 0'-/ � OLD FILE NO. 87 -1845
Fictitious Business Name:
Aklerican Limousine
850 Sheridan Road #B, Arroyo Grande, CA 93420
(STREET ADDRESS OF PRINCIPAL PLACE OF BUSINESS)
The fictitious business name referred to above was filed in County on 12 -7 -87
The following person (persons) have abandoned the use of the fictitious business name:
r
(•) �. Mr. Limo, Inc 2.
(FULL NAME - TYPE/PRINT) (FULL NAME - TYPE/PRINT
4
850 Sheridan Road #B
(ADDRESS) (ADDRESS)
Arroyo Grande, CA 93420
(CITY) (CITY)
3.. 4.
(FULL NAME - TYPEIPRINT) (FULL NAME - TYPE/PRINT
(ADDRESS) (ADDRESS)
(CITY) (CITY)
( ") This business was conducted by: ( ) an individual ( ) an unincorporated association
( ) individuals (Husband & Wife) other than a partnership
( ) a general partnership Xx* a corporation
( ) a limited partnership � � ( ) a business trust
Signed, /liit t. 1 Q�1 O i
Type or Print Marie- G. Gieseke - President
This statement was filed with the County Clerk of San Luis Obispo County on date indicated by file stamp above
..SEE REVERSE SIDE FOR INSTRUCTIONS
Requirements for Fee For Service Providers
Fee For Service Providers will provide specific agreed upon service to clients referred by
Approved Case Management Agencies. Fee For Service Providers must:
• demonstrate experience providing identified services
• demonstrate a willingness to provide services to people with
HIV /AIDS and their families
• be willing to establish working relationships with Approved
Case Management Agencies serving this population
• maintain appropriate licensing and adequate general
liablility and where applicable malpractice insurance
• maintain accurate documentation of authorized services
provided
• submit timely invoices to the Consortium's fiscal agent
The Process
The intent of this model of service delivery is to allow access to all populations affected by
HIV, while maintaining a manageable number of providers. While the intent of the State's
guidelines is to provide services through the coordination and expansion of existing programs
prior to creating new programs, we strongly encourage all providers who are interested in
providing the indentified services to apply.
Completed applications are to be submitted to the Selection Committee who will review
applications and make recommendations for approval or denial to the full Consortium who
will make the final decision. Applications for Fee For Service Providers will accepted on
an ongoing basis. As unmet needs or underserved populations are identified, the
Consortium may wish to recruit agencies with access and experience to meet the need.
e
r
we qe Peil9uepl awnpo=A puv aspoo OW 10 suggr.Qld
' 041 4p�• proms ul pwa^f;m n pwledw en pus odAl panmddv ue 10 WO &OV PB>toe40 Swell oW MW
NWT AgweU I 'Ip�tl eNWwolrry W newng ew Aq paplAwd swnpwwd pus apoO d 4 B '�O epl4eA
'0V3 91 OpLL pus El elgl ul pepV&W ov }Iedw m Weu}Isnlpv 'uolnedeul eppnllddo eW pewloped "94 1
sdwel do -)pee
adwvl wds ❑
adwal eels ❑
edwvl UOPOUMMA ❑
pegedou jo pelaedsul I
❑ ❑ ❑
uaens MOO IMMLIDOW
o3sn u3wly do 3wu
c14611
834611 eu
swan auNp
1/ sW6lipse
I3U0 — A 0-
-
2sab 7
'ON 3sN3On 31011
aduml weld aeuo011�f edwel SuW ivA10
wopapu smuft ed6L oS ❑
adwsl ddls� pwals �d duMdW
eftm Amu � edwsl eouwaeWW
duel Ieualuppv Apluen mope PGNalp �aB
e1014eA Pelotulsu0oey 10 u011> M08H ❑
luewnooa luewe31o1u3 10 eouele813 ❑
°od lladey wel"S bu114611 ❑
rv8ed luewdmb3 6u114611 penwddV 'Ig
Q
H luewwnfpV dwel ❑
woiMoBlYaO ao esodind
�'✓��A V VJJ/1/
V3NAU
�I 'ON NOI1V!l1SIO 1301
ITTH urod3u LH
do mmns 40 O1N3W1LV,J37R
1N3YII1snMV dWVI — 1NMisnrOV d0 31VOL -J H33
zz-
1
C9m OS
J
6C.4 � --�, —bQ
•
(L916 'A3tl) WWLL
01103dSNi 30 31V0 JHn1VN015 1St1fOV
OPOO 21on1aA mwople0 rnp to sjuawombaialqujiludU a41 41M A4dwOO uiaiaq paqnosap
cc SOJOl4an to uo4eulgWOD JO alOigan a41 uo luawdmba Patu,DOSSU pue sagwq 941 Ie41 sag4}aO S141
100M adAl DIOI40A
p qdw OZ le dols of paionbai lael —Isa1 peOH
SNOl103NNOO ❑ W31SAS VNIddO1S A0N3083N31:Er Swnuaq •
3AIVA A131VS ❑ 9AIVA NO3HO C] S30HS ONV ONINII &g
HON83A00 HIV ❑ 30nvo WnnOVA /NIV �❑--y 3HVH9 OWHHVdg
33tA30 AVMVNV3H8 ❑ 301A30 EJNINHVM o0 3NV89 301A83S io
luawdmba pwmbaH Id WawlsnlpV to uappuoo A}oloepileS Apluapl molae P9> aa40 Saxos
mIm13 ,�// iaUl
Ie�ue4OaN ap71'(a� alomlWO f u gellsl6
].;neipAH Iuawn000 luawaanW3 10 904eleai
umnacA IuawlsnlpV aHcie ❑
'V NOI1V0IjI1830 30 3SOd8nd
ue6iH IpV d5ul �Al
ialsnlpV alcig pasuaorl Aq (X) paleoipul ae pe4S swap algeogddV
e Q5/ 711 6��sSsf ���n�t ��v�ar� 1
N 3SN301I 3IOIH3A ON NOIIVH1S1038 HO NOIIVOI311N301 3 IH3A
8 Z E z 8 Z TC Y 3ntiotnoinv
do nv3una t
LqVd3a
1N3rusn ov 3xvu9- 3ONVIldnoo :iv -1430
❑ ❑ ❑ ❑ ❑
____0
y A n n n 0
M x x x x c
m
O
°>
Meg> c H -7
83'-1
URA Im°
70 > m rn m
31
=
t�
O
^�Ts m�� gmv Ql
Or
O
=
• _
m
x
W y (n
m
m
6y
N ()p �
z
z
7egG�i��m
°�
g
n
r
°
a
x g'
m$
Dn
Z
T
m
O
D
9
N
D
fi
X= �In. Y$. r�gzg
10000 m@
z
Z
=091 a
Q
C
O
z
5
$
o
$
11 fig
F'r��'
M
>
r7i
mMae z
mi6 °4 gQ
SIR ff
$
ir
s
E
° _E
Z Og3
2
7
m
�I
^,
N
P
fJ
N
M
Gl m
m
o$
rn
s' $
r
a
r
D
{
s
-.
t
+ e
~
V)
CA)
n
/
❑
❑
❑
❑
❑
❑
❑
A V�
o
r
r•
O
O
2
r
O
o
y
m
<
�
z
z
1L,)
m
G.
i
z
G)
-a
�A
w
O
�
m
m
fmn
r
m
m
^
:4
(�
M
c
�/
m
M
m�
D
>
O
x o
CD
z
CA
N
?wG "R �fi�g
° E�5:3
°m
4g
g
i
>
v
C
a°oE'
z
m
11
_
2
_n
Z
s
ul o IIII�
o'2uA`V
°3y
° T
>_
V'^,
V'
D
r
D
D
r
D
D
O
m
N
v
myyq
9y
U
1
O
°pm�<
Q ^ °�fA
°ism
D
❑
A
❑
a
�
av
>
°-8G` -°
_3N
s 3.830.
S
m
S
m
D
>
m
Z
01
W
O'er
8,00.'00*'°
R.
j
•
_q_
C].
V
°
I
p
°3m
of °v
.$E8
4P
s i
CA
`l
V
m
C
a
\``
°m
o
O
o
M
m
Sal
g
Dal
a
s
m
9
�m
mm
w
9:
s
,,❑
N
f
D
rA
{SD
O
T
Q.
T
p
r
y
a
m m
m
8
r
z
o
rn
❑
o
C
DD
m
=
O
�
O M,
m}
�1
\/
O
jj
z
m
<
v
`(
O, W
Cam:
^ ✓
-zi
9 00
we qe Peil9uepl awnpo=A puv aspoo OW 10 suggr.Qld
' 041 4p�• proms ul pwa^f;m n pwledw en pus odAl panmddv ue 10 WO &OV PB>toe40 Swell oW MW
NWT AgweU I 'Ip�tl eNWwolrry W newng ew Aq paplAwd swnpwwd pus apoO d 4 B '�O epl4eA
'0V3 91 OpLL pus El elgl ul pepV&W ov }Iedw m Weu}Isnlpv 'uolnedeul eppnllddo eW pewloped "94 1
sdwel do -)pee
adwvl wds ❑
adwal eels ❑
edwvl UOPOUMMA ❑
pegedou jo pelaedsul I
❑ ❑ ❑
uaens MOO IMMLIDOW
o3sn u3wly do 3wu
c14611
834611 eu
swan auNp
1/ sW6lipse
I3U0 — A 0-
-
2sab 7
'ON 3sN3On 31011
aduml weld aeuo011�f edwel SuW ivA10
wopapu smuft ed6L oS ❑
adwsl ddls� pwals �d duMdW
eftm Amu � edwsl eouwaeWW
duel Ieualuppv Apluen mope PGNalp �aB
e1014eA Pelotulsu0oey 10 u011> M08H ❑
luewnooa luewe31o1u3 10 eouele813 ❑
°od lladey wel"S bu114611 ❑
rv8ed luewdmb3 6u114611 penwddV 'Ig
Q
H luewwnfpV dwel ❑
woiMoBlYaO ao esodind
�'✓��A V VJJ/1/
V3NAU
�I 'ON NOI1V!l1SIO 1301
ITTH urod3u LH
do mmns 40 O1N3W1LV,J37R
1N3YII1snMV dWVI — 1NMisnrOV d0 31VOL -J H33
zz-
1
C9m OS
J
6C.4 � --�, —bQ
•
(L916 'A3tl) WWLL
01103dSNi 30 31V0 JHn1VN015 1St1fOV
OPOO 21on1aA mwople0 rnp to sjuawombaialqujiludU a41 41M A4dwOO uiaiaq paqnosap
cc SOJOl4an to uo4eulgWOD JO alOigan a41 uo luawdmba Patu,DOSSU pue sagwq 941 Ie41 sag4}aO S141
100M adAl DIOI40A
p qdw OZ le dols of paionbai lael —Isa1 peOH
SNOl103NNOO ❑ W31SAS VNIddO1S A0N3083N31:Er Swnuaq •
3AIVA A131VS ❑ 9AIVA NO3HO C] S30HS ONV ONINII &g
HON83A00 HIV ❑ 30nvo WnnOVA /NIV �❑--y 3HVH9 OWHHVdg
33tA30 AVMVNV3H8 ❑ 301A30 EJNINHVM o0 3NV89 301A83S io
luawdmba pwmbaH Id WawlsnlpV to uappuoo A}oloepileS Apluapl molae P9> aa40 Saxos
mIm13 ,�// iaUl
Ie�ue4OaN ap71'(a� alomlWO f u gellsl6
].;neipAH Iuawn000 luawaanW3 10 904eleai
umnacA IuawlsnlpV aHcie ❑
'V NOI1V0IjI1830 30 3SOd8nd
ue6iH IpV d5ul �Al
ialsnlpV alcig pasuaorl Aq (X) paleoipul ae pe4S swap algeogddV
e Q5/ 711 6��sSsf ���n�t ��v�ar� 1
N 3SN301I 3IOIH3A ON NOIIVH1S1038 HO NOIIVOI311N301 3 IH3A
8 Z E z 8 Z TC Y 3ntiotnoinv
do nv3una t
LqVd3a
1N3rusn ov 3xvu9- 3ONVIldnoo :iv -1430
CERTIFICATE OF COMPLIANCE —BRAKE ADJUSTMENT
DEPARTMENT OF ... c .
O � BUREAU O F
AUTOMOTIVE REPAIR A- 1182317
VEHICLE
.MIDENTIFII V/Q O� I�T�gyJQTJp/jJ��[JQ VEHIC}.E J,ICF_NSE,fJ$� � /
rMElilmt�lIR �/�y [ /%fSlc' I /�/�7_�� MAK( /j��7 Y(�
Applicable "ems Shall Be Indicated (X) by Licensed Brake Adjuster
Type
PURPOSE OF CERTIFICATION Insp Ach Repair
Aa
❑ Brake Adjustment vacuum
❑ Clearance of Enforcement Document Hydraulic
Registra oA o Rene o�ucl�ye cle Mechanical
Other Eleckc
Boxes Checked Below Identify Satisfactory Condition or Adjustment of Requued Equpment
�. SERVICE BRAKE eo WARNING DEVICE ❑ BREAKAWAY DEVICE
PARKING BRAKE ❑ AR /VACUUM GAUGE ❑ AIR GOVERNOR
{ LINING AND SHOES ❑ CHECK VALVE ❑ SAFETY VALVE
JPDRUMS `EMERGENCY STOPPING SYSTEM ❑ CONNECTIONS
Road Test —feet requir d to stop at 20 mph
Vehicle Typa �� Weight i
This certifies that the brakes and associated equipment cn the vehicle or combination of vehicles as 1
described herein comply with the applicable requirements of the California Vehicle Code.
ADJUjVJR'S SIGNATURE A a DATE OF INSPECT�N
i
77M-40 (REV. 9/87)
i
a
n
i
90 98687
CERTIFICATE OF ADJUSTMENT — LAMP ADJUSTMENT
�EV11aTMENT 00 BUREAU OF
AUTOMOTIVE A- 1.1'[5368 _fc VEHICLE
I
VEHICLE M A 11 n M 1 TION NO r� uZ/ IOC G
T�L.IL (�( �3 876 �i,c� {O! Yor
Purpose of Certification: Insp Ad). Repair
❑ lamp Adjustment Headlights
�. Appro'ved Lighting Equipment Driving U"
Passing Lights
❑ Lighting System Repair Fog Lights
❑ Clearance of Enforcement Document TYPE OF AIMER USED
Mechanical Optical Screen
❑ Registration of Reconstructed Vehicle ❑ ❑
Bo><ea Checked Below Identify Addltbnal Lamp Equipment Inspected or Repalred
ante Lampe Rear lamps ❑ Identification Lampe
-. Lamp Type Signal stop Lamps ❑ Side lamps
Semaphore Type Signals 1jRallectm 4 Spot lamps
I have performed the epplleable Inspection, adivalment W repair u provided In Title 13 and Title 18 CAC, '
Vehicle Code. B & P C ode, erW Procedures provided by the Sureau of Automotive Repair. I hereby eertly,
that the lams checked above are of an approved type and are repaired or ediusled in eccad with the
provisions of the codes and procedures Identified above.
-;;7— 3
ADJOT i -S �C �(.
/ Qom! ISiATIC�N ENS9 A7
)
0
-..0-
P
0
2 2 2 2 O
n n n n O
m x x x x c89r
m'
O
EA i
mca m y <e-
a s
a s _ m
N9 . c Q
°
m c7 m
°
z m m
y m to r
a
x
a
x M
ss
y
O
m
x
m
rim
mc�c'r834�$m
mac �m g�ar s
Z
Z
=
rn
v
Z
O
$
3:
�fz $m 35um
m 31Q <m8
Z
A
y
>
O
9
m
Soiy�'$4Ryc+�'O+@
& pm& m
r
a
9yr911Dt1�v
°4'g,°
a
j
m
m
m
Cy]
g
s
m
T M AM5' C
s 2 r'6 ion :Z - 7Mo m'
O m m "i �im
m
t71
D
in
ra
z
{m �
Vm0
C
z
o
M
s
3
�
N
o
e5$ 3
� 04 0
0 o �
T
zZ
i
v�j�j pms
Oy 1H-F�Y @ @ @m
acm v n7 �. <mm3 S
�
m
mo� om
z
f
in
R
0
s
M
m
N
z
m
m
D
>7
a
f0
Q m
m
v,
a
u
N
m
n
m
a
Oi
71
<
O
m
O
Q
A
<
z
o
CA)
m
m
❑
❑
❑
❑
❑
❑
Ja
fv
r
rn
m
m
D
a
Z
�
z
0
Z`_
m
0)
�j
1
f
m<
M
F
D
m
m
m
1
G)
z
G)
z
T
�»
m
C
m
m
—+
D
D
e
e
n
0
M
D
m
D
S
y
M
z
�,
CID m
y
n
J.
mr
CD
Z
(n
m
m
70
It!
CD
A 3
m
g g S
m
4 31;
ooioR R�
$ 5$3
0
Z
�^
y
m
rn
1
Cn
m
to
1
D
to c
On y
v
� sg
3
g
3gSye'
m
0
T^
1 +
0
_
D
v
0
_
D
z
M
cArt O
g
m
9
r
v
`�$a
Tm.Q Q.ga$.
$$ ATM
0 �
IV
❑
n
❑
i)
n
g
'9'a
O
D
m
F, 9W..i
_
m n
<3
9
3
m R
y
c
m OXO
g3
S
0r
D
m'
;
x
4`
E
4m
M
m
Z
m
D
CO
888
a
x
=
zo
O �/
3
A
a
0
B
::I
•. e
Q0_
R
o
�..
N
�,
sa.3=
c
o
r
m
P
y
in
ro
m
mg
s�
m
O
9
�m
aim
9
❑
e
r
p5p
S
�
m
r
p
<
om�f
w
i
v
i
v
w
❑
m
o
m
z
y
m
'
is
=
0
O
<
@
In
s
Q`.
1:
g
Z
''+
❑ �'
%
m
to
° N
�'
m —4
M
)
0
-..0-
P
0
RESOLUTION NO. 8257 (1994 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY of SAN LUIS OBISPO
GRANTING CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO
CENTRAL COAST TAXI TRUST FOR THE PURPOSE OF PERMITTING
TAXICAB SERVICE IN THE CITY OF SAN LUIS OBISPO
WHEREAS, Central Coast Taxi Trust (CCTT) desires to provide
taxicab service in the City of San Luis Obispo; and
WHEREAS, CCTT.has filed an application for Certificate of
Public Convenience and Necessity with the City Clerk's Office
pursuant to Municipal Code Section 5.20.030 (Exhibit "A" attached);
and
WHEREAS, the public convenience and necessity require the
granting of a Certificate of Public Convenience and Necessity,
NOW THEREFORE, BE IT RESOLVED that the City Council of the
City of San Luis Obispo hereby grants a Certificate of Public
Convenience and Necessity to CCTT (dba Yellow Cab of Five Cities)
for the purpose of permitting taxicab service in the City of San
Luis Obispo pursuant to and contingent upon compliance with
Municipal Code Chapter 5.20, and authorizes the City Clerk to issue
a taxicab permit for each taxicab now complying with Municipal Code
Chapter 5.20 within the City.
On motion of Settle , seconded by
and on the following roll call vote:
Romero
.AYES: Council Members Settle, Romero, Rappa, and Mayor Pinard
NOES: None
ABSENT: Council Member Roalman
the foregoing resolution was passed and adopted this 4th day of
January , 1994.
R -8257
Resolution No. 8257 4 Series)
Page 2 V
ATTEST:
���
MAYOR &IG P INARD
Z40 ME
�
APPROVED:
. / /L.. �wi�y;
\cabagnda
by
�~�
', �w��
� ����L
�.�i
�` c%
�,.�
� -,cL'
,v ,�,� ��
;�
��
���
,,
�.
Mr. Harry Watson
Transit Manager
City of San Luis
PO Box 8100
San Luis Obispo,
Dear Mr. Watson:
Tanuary 1, 1993
Obispo
CA 93403
Re: Application for
Certificate of
Public Convenience
& Necessity
Due to the recent acquisition of Yellow Cab of Five - Cities from
Mr_ Limo, Inc., by the Central Coast Taxi Trust (CCT Trust), at
this time we are asking for a Certificate of Public Convenience &
Necessity. We take this method to provide such information which
you may use to determine the approval of said certificate.
OWNER:
CCT TRUST dba, YELLOW CAB OF FIVE CITIES, SANTA MARIA TAXI,
AMERICAN LIMOUSINE. CCT Trust is a California Business Trust.
It's principal.trustees are:
GERARD LaBOSSIERE, Trust Administrator,
Trust Secretary, Trust Treasurer, General Manager,
Trustee, 2255 S. Broadway #1, Santa Maria, CA 93454
(805) 927 -6525
LARRY HILL, Trust Administrator,
Trust Secretary, Trust Treasure, General Manager,
Trustee, 2255 S. Broadway #1, Santa Maria, CA 93454
(805) 927 -6525
NUMBER OF TAXICAB
VEHICLES AVAILABLE•
FIVE
Description
Automobile
License Number
Number
7//
1982
Plymouth
AMRICN7
Number
14 ✓
1974
Checker
3076607
Number
15
1980
Ford
3F00856
Number
19 ✓
1982
Ford
1FTZ246
Number
28 ✓
1983
Mercury
Y382428
16
DESCRIPTION•
Each taxicab
on each side
Cab of Five
is painted
is the logo
Cities.
PROPOSED RATES:
0
a distinctive yellow color. On the doors
of a checked square within is the Yellow
The proposed rates are follows:
$ 2.00 Flag Drop
$ 2.00 Per Mile
$28.00 Per Hour Waiting Time
NEED:
Due to the needs of door -to -door transportation services
available to our elderly and disabled citizens, and the increased
DUI and penalties attached to a DUI, there exists an immediate
need for the continuity of taxicab and dial -a -ride services in
our community. The essential need for this continued service
benefits not only the customers, local merchants, entertainment
centers, but city government as well.
HISTORY OF COMPANY:
Central Coast Taxi (CCT) and its principals have continuously
operated Santa Maria Taxi, Lompoc Taxi and Guadalupe Taxi for the
last five years. During this time, we have provided services for
the elderly of Santa Maria and Lompoc through the Multisenior
Services Program (MSSP, see attached contract) for the County of
Santa Barbara. In October '92, CCT has recently begun
transportation of the Santa Barbara County HIV Care Consortium
(see attached letter). We feel we are qualified to provide
essential services to your community as well as our predecessors
with growth and stability.
TAXICAB AND COURIER REFERENCES:
1. City of Santa Maria, 110 E. Cook
Street, Santa Maria, CA 93454.
2. City of Lompoc, Government Civic Center,
Lompoc, CA 93436.
3. American Eagle Airlines, Jan McCutcheon,
Manager, 3249 Terminal Drive, Santa Maria,
CA 93455.
4. HCS- Public Health Service, 300 San Antonio
Rd., Santa Barbara, CA 93110.
17
TAXICAB AND COURIig- REFERENCES, Continued:
5. Jane Brechwald, MPH Director, Health
Promotion and Education, 300 San
Antonio Rd., Santa Barbara, CA 93110
6. Southern Pacific railroad, 200 Guadalupe St.,
Guadalupe, CA 93434.
7. Federal Express, 3017 Skyway Dr, Santa Maria,
CA 93455.
8. Marian Medical Center, 1400 E. Church St.,
Santa Maria, CA 93454.
9. Valley Community Hospital, 505 E. Plaza,
Santa Maria, CA 93454.
10. M.A.A.D.
11. The Abused Women Shelter of Santa Maria.
12. The Good Samaritan Shelter.
1. Taxicab Paratransit Association of California
2. International Taxicab and Livery Association.
3. Santa Maria Chamber of Commerce.
1. Copy of CCT Trust Abstract and Declaration
18
of Trust.
2.
Copy of Certificate of Public Convenience &
Necessity as Granted by
the City of Santa
Maria.
3.
Business License of the
City of Santa Maria.
4.
Business License of the
City of Lompoc.
5.
MSSP Contract.
6.
Service Provider letter
for HIV /AIDS
transportation.
7.
Fictitious Business Name
Statement.
8.
Statement of Abandonment
of use of
Fictitious Business Name
Statement.
18
0 TRUST ABSTRACT 11�)
"THE CCT TRUST"
TRENT BENEDETTI
123 EAST FESLER,
SANTA MARIA, CA 93445
I. Trent Benedetti, state and declare:
1. At the request of CARMEN G. HOOD and GERARD LABOSSIERE,
I have prepared an irrevocable asset holding trust which
was prepared on December 16 1992.
2. Attached hereto and incorporated herein by reference are
copies of the first and last pages of said Trust.
3. The powers of the Trustees are found in paragraph #11
and reads in part as :follows:
POWERS of the TRUSTEES: The Trustees shall have power and
authority to manage the Trust Property and to conduct the Trust
business, exercisable without the consent of the Beneficiaries,
to the same extent as if the Trustees were the owners of the
property and business, and limited only as specified set forth in
his Declaration of Trust...
(a) To undertake or engage in any type of commercial,
industrial, or other business or venture for the furtherance of
this Trust for the benefit of the beneficiaries hereto;
(b) To purchase or otherwise acquire real or personal
property and to sell, exchange, lease, mortgage, grant a security
interest in, pledge, or in any manner deal with the Trust
Property or any part thereof or any interest therein, upon such
term and for such consideration as they deem proper;
(c) To incur indebtedness; borrow or lend money with or
without security; execute, accept, discount, negotiate and deal
in commercial paper or leases and evidences of indebtedness; and
execute any written instruments. If any portion of this Trust
corpus is to be leased or rented out, the Trustees are hereby -
directed to assure that all lease papers meet with current legal
standards.. Further, if the equipment being leased to a business
is a business that may re -lease that equipment, all such sub-
leases must be approved by the Trustees if this Trust;
(d) To prosecute and defend all actions affecting the
Trust, and to compromise or settle any suits, claims or demands,
or waive or release any rights relating to the Trust;
1
(e) To employ officers, agents, attorneys and employees;
(f) To adopt, and enforce such by- laws, not inconsistent
with this.Decla=ation to Trust, as they may from time to time
deem.proper;
(g) To accept beneficial interest from other trusts. -
Dated: December 16, 1992
v
Trent Benedetti
Trust Consultant /Accountant
q
DECLARATION OF TRUST
IN WITNESS WHEREOF the Creator hereof and Grantor hereto and the
Acceptors hereof, for themselves, their heirs, successors, and assigns, have
hereunto set their hands and seals in token of the conveyance, delivery and
acceptance of property, assets, or other things of value, and the obligations
and duties as herein assumed as Trustees of said Trust and assent to all
stipulations herein as imposed and expressed.
CARMEN G. HOOD, kuacecc (SEAL)
GRANTO - CREATOR
GERARD LABOSSIERE,� SAL)
GRANTOR -C EA
COUNTY OF Santa Barbara
STATE OF California
- I, Karen Milo a Notary Public, an officer authorized by law to
administer oaths, do hereby certify that Gerard .Iabossiere and
Grantor and Creator of This Trust personally appeared
hefore me tiiis day- and acknowledged that *he* signed, sealed and
delivered the ab)o e and foregoing Trust Indenture fn., the uses and purpose
therein set forth.
Date this the 16th day of Dec 19 92 "=
expires 2 -6 -95 P,1!�.On -
%i i��; = ?�.• Nobry ruo!:c - C0:dcr�!c '
<.- �F - i
C, i 1. -,
i 1 i,
SANTA BARBARACv:. -'. , is
"' ✓::� My C0.rr'M kn expires Feb. ,::�
fficial Signature -
.:uste.
C60NTT O? Santa Barbara
STATE ur California
I, Karen I ;10 , a Notary Public, an officer
authorized by law to administer oaths, do hereby
certify that TARRY 9lil a Trustee of This Trust
-- -- _;_personal 1y appeared be',re me this day arld
NUNT't OF Santa. Barbara
STATE OF California
i, Karen Milo , 3 Notary Public, 3n officer
authorized by law to administer oaths, d9 hereby
certify that GERARD ABOS.IERE 'rnstee 9 'his Trust
personally appeared befor. m? 'cis d3Y and
STATE OF CALIFORNIA SS.
COUNTY OF San Luis _Obispo
s On December 16, 1992 before me.
a Notary Public in and for said State, personally appeared
Carmen G. Hood
personally known to me (or proved to me on the basis of
satisfactory evidence) to be the person(s) whose name(s) is /are
subscribed to the within instrument and acknowledged to me that
he /she /[hey executed the same in his /her /their authorized
capacity(ies), and that by his/ her /their signature(s) on the
( instrument the per s), or the entity upon behalf of which the
persons/acted ecu ed the instrument.
[a.. WITNEn /(��J ndOfficciial s
CJ .3i / / //� /lLsr/ �
••_. p.,,,,i v ,. � P.,P N v s
:;., NAi�ICY A. NEIh'OUIST
GGi�e ?;l. = :30393 —'
Ry Pt 9'_. °� - .�i O'nivW
.`'.;,,'l LUIS 08IS ?0 CCJIVTY
My Comm. Exaires May 22, 1996
(Seal)
RESOLUTION NO. 8256 (1994 Series)
RESOLUTION OF INTENTION TO ABANDON CLAY STREET RIGHT -OF -WAY,
ADJACENT TO 400 BRIZZOLARA STREET
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. It is the intention of the City of San Luis Obispo to abandon the Clay Street right -of-
way, as shown on the map marked Exhibit "A", attached hereto and incorporated herein by such reference,
pursuant to Section 8300 et. seq. of the Streets and Highways Code.
SECTION 2. Copies of the map showing the particulars of the proposed abandonments are also
on file in the office of the City Clerk, at 990 Palm Street.
SECTION 3. Tuesday, February 1, 1994, at 7:00 p.m. in the Council Chamber of the City Hall, 990
Palm Street, San Luis Obispo, California is the time and place set for hearing all persons interested in or
objecting to the proposed abandonment, which time is not less than fifteen (15) days from the passage of
this resolution.
SECTION 4. This resolution, together with the ayes and noes, shall be published once in full at
least ten (10) days before the public hearing on the proposed street abandonments, in the Telegram-
Tribune, a newspaper published and circulated in this city.
SECTION 5. The City Engineer shall post at least three (3) notices of the proposed abandonments
in prominent locations near the portion of the street to be abandoned at least fourteen (14) days before
the date set for the hearing in accordance with Section 8322 of the Streets and Highways Code.
SECTION 6. The proceeding to be taken will be subject to reservation by the City of public
easements for utilities, creek maintenance, drainage, and open space, and subject to such other conditions
as the Council deems appropriate, including submittal of a title report by the applicant, prior to final
Council action, clarifying fee ownership of the area underlying the Clay Street right -of -way.
R -8256
. � o
SECTION 7. The City Engineer shall notify utility companies affected by the proposed
abandonments at least ten (10) days before the date set for public hearing in accordance with the Streets
and Highways Code.
On motion of Council Member Settle ,seconded by
Council Member Romero , and on the following
roll call vote:
AYES: Council Member Settle, Romero, Rappa, and Mayor Pinard
NOES: None
ABSENT. Council Member Roalman
the foregoing resolution was passed and adopted this
day of January , 1994.
ATTEST:
�. , . 'R. Vdwefl
APPROVED:
a Q a2iW�n C6�,G� C[p��2ac�
C ty MtoMey
4th
03"',
Peg Pinard, Mayor
i®
Rai_ P
loftf
r s
(
AREA TO PB
� O
' C� / R •� '1j-r � ��7
i
/
11 S,
1
Ic J
c
T
fir;' o
VICINITY MAP 400 Q®:AZ`Oe_ ARA ST NORTH
T
C LAY S AB ND !` A MEK!T A O
\ I
EXHIBIT A
, A
\-
RESOLUTION NO.8255(1994 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO
ACCEPTING THE PUBLIC IMPROVEMENTS FOR TRACT 1360 (UNIT 2)
LOCATED AT 4375 POINSETTIA ST. (French Brothers Development Co., Subdivider)
WHEREAS, the City Council made certain findings concerning Tract No. 1360 (Unit
2) as contained in Resolution No. 6484 (1988 Series), and
and
WHEREAS, all conditions required per said resolution have been satisfactorily met,
WHEREAS, all public improvements have been constructed to City standards and
specifications.
NOW THEREFORE BE IT RESOLVED that the public improvements for Tract No.
1360 (Unit 2) are hereby accepted by the City of San Luis Obispo.
On motion of settle seconded by Romero and on the following roll call
vote:
AYES: Council Members Settle, Romero, Rappa, and Mayor Pinard
NOES: None
ABSENT: Council Member Roalman
the foregoing Resolution was passed and adopted this 4th day of January , 1994.
Mayo eg Pinard
lerk iane adwell
G: \... \Misc \T1360U2.ACC
R -8255
�,� b VA
RESOLUTION NO. 8254 (1994 Series)
PROGRAM SUPPLEMENT NO. 004
STATE -LOCAL TRANSPORTATION
PARTNERSHIP PROGRAM AGREEMENT NO. SLTPP -5016
WHEREAS, the State of California through the State - Local
Transportation Partnership Program, encourages the expenditure of
local funds for street improvement.projects, and
WHEREAS, the City completed project Street Reconstruction
and Resurfacing Project, Various Locations, City Plan No. S -12A
that included pavement overlay and rehabilitation on Walker
Street, Archer Street, Carmel Street, Beach Street, Foothill
Blvd., Brizzolara Street, Nipomo Street and Peach Street, and
WHEREAS, completion of that project now qualifies the City
for a 22.43% State reimbursement. of project costs in the amount
of $115,614.00, and
WHEREAS, this partnership program is an ongoing and routine
business item between the State of California and the City of San
Luis Obispo, and
WHEREAS, the City's Administrative Officer is the City's
designated authority for day -to -day operations of the City.
NOW, THEREFORE, BE IT RESOLVED, the City Council of the City
of San Luis Obispo hereby authorizes the City Administrative
Officer to execute Program Supplement No. 004 to State -Local
Transportation Partnership Program Agreement No. SLTPP -5016 and
all future such Partnership Program Agreements.
Upon motion of Council Member Settle
Council Member Romero
, seconded by
and on the following role call vote:
AYES: Council, Members Settle, Romero, Rappa, and Mayor Pinard
NOES: None
ABSENT: Council Member Roalman
R -8254
C
Resolution No. 8254 (1994 Series)
the foregoing resolution was adopted this 4th day of January,
1994.
Mayor Vieng Pinard
ATTEST:
APPROVED:
m
i
e�
Jva
14 r fie: November 9, 1993
PROGRAM SUPPLEMENT * 004 Locat__in: 05- SLO -O -SLO
to I Project Number: SB94- 5016(009)
STATE -LOCAL TRANSPORTATION E.A. Number: 05= 929648
PARTNERSHIP PROGRAM AGREEMENT NO. SLTPP -5016
This Program Supplement is hereby incorporated into the State -Local Trans-
portation Partnership Program Agreement for State Share Funds which was
entered into between the Local Entity and the State on 01/26/93 and is
subject to all the terms and conditions thereof. This Program Supplement
is adopted in accordance with Paragraph 3 of Article I of the aforemen-
tioned Master Agreement under authority of Resolution No. SZ61HM43wimi,
approved by the Local Entity on !- 4-q4 (See copy attached).
The Local Entity further stipulates that as a condition to payment of funds
obligated to this project, it accepts and will comply with any covenants or
remarks setforth on the following pages.
PROJECT TERMINI:
VARIOUS CITY STREETS
TYPE OF WORK: RECONSTRUCT, OVERLAY LENGTH: 0.0 (MILES)
PROJECT CLASSIFICATION OR PHASE(S) OF WORK
[X] Construction /Construction Engineering /Contingencies
Estimated Cost State Share Funds Matching Funds
FY94 $ 115614 Local OTHER. OTHER
$ 515442 FY95 $ 0 $ 399828I$ OI$ 0
IFY96 $ 0
CITY OF SAN LUIS OBISPO
By
Ma r Peg Pinard
Date
Attest.
Title_.. ity Clerk Diane R. Gladwell
I hereby Certify upon my personal knowledge that
Accounting Officer �L'
STATE OF CALIFORNIA
Department of Transpo tation
By
DIS ICT.LO AL
STRIEET AND ROADS. ENGINEER
Date i 2
ed funds are available for this encumbrance:
Date i l- 9- % 3 $ 115614.00
Chapter Statutes I Item Year Program ISCI Fund Source I AMOUNT
55 1993 2660-125 -042
93-94 20.25.010.100 C 258010 042 -T
115614.00
Page 1 of 3
1 1
05- SLO -O -SLO 0
SB94- 5016(009)
SPECIAL COVENANTS OR REMARKS
DATE: 11/09/93
1. It is mutually understood between the parties that this
contract may have been written before, ascertaining the
availability of legislative appropriation of funds, for
the mutual benefit of both parties, in order to avoid
program and fiscal delays that would occur if the
agreement were executed after that determination was
made.
The total amount of State -Local Transportation
Partnership funds payable by the State shall not exceed
$115614 to be encumbered and reimbursed as follows:
FY
FY
FY
Any increase in
revised program
Any decrease in
revised finance
93 -94 $ 11
94 -95
95 -96
State Partnership
supplement.
State Partnership
letter.
5614
0
0
funds will require a
funds will require a
2. The State Funds Share is calculated based on the lower of the
approved eligible application amount or the eligible award
amount.
3. Within 120 days of project completion.a Final.Report of
Expenditures must be transmitted to the Caltran's District Local
Streets and Roads Engineer.
4. In accordance with the State and Local Transportation Partnership
Program Guidelines dated April 1992, Section IV, Project
Eligibility , the. 10% allowance for construction engineering and
contingencies is not eligible after Cycle 2. Only state /agency
furnished materials can be added to the contract item cost for
State Partnership funds eligibility.
5. The Reimbursement Ratio for this.Cycle 4 (93./94) Project is
22.43 %.
6. SPECIAL COVENANTS FOR SLTPP PROJECTS UNDER EARLY
REIMBURSEMENT PLAN AND UNDER $300,000 STATE_SHARE
These Covenants supersede any conflicting provisions of the
Master Agreement:
A. The LOCAL ENTITY agrees that the payment of State Share
Funds will be limited to the lessor of the product of
multiplying the calculated pro rata percentage as determined by
the STATE by either:
Page 2 of 3
Pi . - .-
05- SLO -0 -SLO
SB94- 5016(009)
SPECIAL COVENANTS OR REMARKS
DATE: 11/09/93
(a) The eligible award amount or
(b) The total eligible State /Local Partnership Project cost
in the approved State /Local Partnership Program Application and
accepts any consequent increase in LOCAL ENTITY funding
requirements.
B. The LOCAL ENTITY will invoice the State for the full "State's
Share" after the contract award or upon the State Budget Act
appropriation of fonds, whichever occurs later. "State's Share"
is considered A grant and will be reimbursed as a lump sum
payment regardless of final project cost.
C. Prior to reimbursement under this Program Supplement, a
Request For Early Reimbursement form, executed by the LOCAL
ENTITY, must be on file with the STATE.
D. The financial audit and Final Project Expenditure Report
provisions of Sections 9 and 10 of ARTICLE I of the Master
Agreement are not applicable to this PROJECT.
Page 3 of 3
�Z1
������
��� ���
���G�
o O
.r• N
C:e: June 20, 1994
PROGRAM FUPPLEMENT b0. 005 Locatson: 05- SLO -O -SLO
to Project Number: SB94- 5016(010)
STATE -LOCAL TRANSPORTATION E.A. Number: 05- 929663
PARTNERSHIP PROGRAM AGREEMENT NO. SLTPP -5016
This Program Supplement is hereby incorporated into the State -Local Trans-
portation Partnership Program Agreement for State Share Funds which was
entered into between the Local Entity and the State on 01/26/93 and.is
subject to all the terms and conditions thereof. This Program Supplement
is adopted in accordance with Paragraph 3 of Article I of the aforemen-
tioned Master Agreement under authority of Resolution No. $254 ,
approved by the Local Entity on 1/41q4 (See copy attached).
The Local Entity further stipulates that as a condition to payment of funds
obligated to this project, it- accepts and will comply with any covenants or
remarks setforth on the following pages.
PROJECT TERMINI:
VARIOUS CITY STREETS
TYPE OF WORK: OVERLAY LENGTH: 0.0 (MILES)
PROJECT CLASSIFICATION OR PEASE(S) OF WORK
[X] Construction
Estimated Costa State Share Funds Matching Funds
FY94 $ 0 Local OTHER OTHER
$ 116000 FY95 $ 26019 $ 89981 $ 0 $ 0
IVY96 $ 0
CITY OF SAN LUIS OBISPO STATE OF CALIFORNIA'
Department of Transportation
B By
DISTRICT CAL
STREET AND - ROADS- F4GINEER
Date OLJ_4�A 2 , / 9 q
Attest
Title
I hereby Certify upon * personal knowledge that
Date
funds are available for this encumbrance:
Accounting Officer
Date co
ao
�% $ 0.00
Chapter Statutes I Item
Year I Program
ISCI
Fund Source I AKWNT'
55 1993 2660 - 125 -042
93 -94 20.25.010.100
C
258010 042 -T 0.00
Page 1 of 3
05- SLO;0 -SLO DATE: 06/20/94
SBP4 -5016(010)
SPECIAL COVENANTS OR REMARKS
1. It is mutually understood between the parties that this
contract may have been written before ascertaining the
availability of legislative appropr- iation of funds, for
the.mutual.benefit of.both parties, in order to avoid
program and fiscal delays that would occur if the
agreement were executed after that determination was
made.
The total amount of State -Local Transportation
Partnership funds payable by the State shall not exceed
$.26019 to be encumbered and reimbursed as follows:
FY 93 -94 $ 0
FY 94 -95 26019
FY 95 -96 0
This agreement is valid and enforceable only if
sufficient funds are made available by the California
State Legislature.
Any increase in State Partnership funds will require a
revised program supplement.
Any decrease in State Partnership funds will require a
revised finance letter.
2. The Reimbursement Ratio for, this Cycle 4 (93/94) Project is
22.43 %.
3. SPECIAL COVENANTS FOR SLTPP PROJECTS UNDER EARLY
REIMBURSEMENT PLAN AND UNDER $300,000 STATE SHARE
These Covenants supersede any.conflicting provisions of the
Master Agreement:
A. The LOCAL ENTITY agrees that the payment of State Share
Funds will be limited to the lessor of the product of
multiplying the calculated pro rata percentage as determined by
the STATE by either:
(a) The eligible award amount or
(b) The total eligible State /Local Partnership Project cost .
in the approved State /Local Partnership Program Application and
accepts any consequent increase in LOCAL ENTITY funding
requirements.
B. The LOCAL ENTITY will invoice the State for the full "State's
Share" after the contract award or upon the State Budget Act
appropriation of funds, whichever occurs later. "State's Share"
Page 2 of 3
.• Y
05 -SLO 0 -SLO O DATE: 06/20/94
SB94- 5016(010)
SPECIAL COVENANTS OR REMARKS
is considered a grant and will be reimbursed as a lump sum
Payment regardless of final project cost.
C. Prior to reimbursement under this Program Supplement, a
Request For Early Reimbursement form, executed by the LOCAL
ENTITY, must be on file with the STATE.
D. The financial audit and Final Project Expenditure Report
provisions of Sections'9 and 10 of ARTICLE I of the Master
Agreement are not applicable to this PROJECT.
4. In accordance with the State and Local.Transportaton Partnership
Program Guidelines dated.Apri l 1993, Section IV, Project
Eligibility, the 10% allowance for construction engineering and
contingencies is not eligible-after Cycle 2. Only state /agency
furnished materials can be added to the contract item cost for
State Partnership funds eligibility.
Page 3 of 3
e September 30, 1994
PROGRAM SUPPLEMENT �_ 006 LocaL: _,n: 05- SLO -O -SLO
to Project Number: SB95- 5016(001_)
STATE -LOCAL TRANSPORTATION E.A. Number: 05- 9.29678
PARTNERSHIP PROGRAM AGREEMENT NO. SLTPP -5016
This Program Supplement is hereby incorporated into the State -Local Trans-
portation Partnership Program Agreement for' State Share Funds which was
entered into between the Local Entity and the State on 01/26/93 and is
subject to all the terms and conditions thereof. This Program Supplement
is adopted in accordance with Paragraph 3 of Article I of the aforemen-
tioned Master Agreement under authority of Resolution No. MA ,
approved by the Local Entity on Jan. 4, 1994 (See copy attached) .
The Local Entity further stipulates that as a condition to payment of funds
obligated to this project, it accepts and will comply with any covenants or
remarks setforth on the following pages.
PROJECT TERMINI:
VARIOUS CITY STREETS
TYPE OF WORK; RECONSTRUCTION, AC OVERLAY LENGTH: 0.0 (MILES)
PROJECT CLASSIFICATION OR PHASE W OF WORK
[X] Construction
Estimated Costl State Share Funds I Matching Funds
FY95 $ 51449 Local OTHER OTHER
$ 265887 FY96 $ 0 $ 214438 $ 0 $ 0
FY97 $ 0
CITY OF SAN LUIS OBISPO STATE OF CALIFORNIA
Department of Transportation
BY DI LOCAL
DIST LO L
STRE19t AND ROADS ENGINEER
Date -L , °` 4
Attest
Title M Q er k
I hereby Certify upon my personal knowledge that
Accounting Officer
Date
funds are available for this encumbrance:
Date 9 /3CDI9y $ 51449.00
Chapter Statutes I 'Item Year I Program 1BC1 Fund Source I AMOUNT
139 1994 2660 - 125 -042 94 -95 20.25.010.100 C 258010 042 -T. 51449.00
Page 1 of 3
05- SLO -0 -SLO O
SB95- 5016(001)
SPECIAL COVENANTS OR REMARKS
DATE: 09 /30/94
1. It is mutually understood between the parties that this
contract may have been written before ascertaining the
availability of legislative appropriation of funds, for
the mutual .benefit of both parties, in order to avoid
program and fiscal delays that would occur if the
agreement were executed after that determination was
made.
The total amount of State -Local Transportation
Partnership funds payable by the State shall not exceed
$51449 to be encumbered and reimbursed as follows:.
FY
FY
FY
Any increase in
revised program
Any decrease in
revised finance
94 -95 $ 51449
95 -96 0
96 -97 0
State Partnership funds will require a
supplement.
State Partnership funds will require a
letter.
2. SPECIAL COVENANTS FOR SLTPP PROJECTS UNDER EARLY
REIMBURSEMENT PLAN AND UNDER $300,000 STATE SHARE
These Covenants supersede any conflicting provisions of the
Master Agreement:
A. The LOCAL ENTITY agrees that the payment of State Share
Funds will be limited to the lessor of the product of
multiplying the calculated pro rata percentage as determined by
the STATE by either:
(a) The eligible award amount or
(b) The total eligible State /Local Partnership Project cost
in the approved State /Local Partnership Program Application and
accepts any consequent increase in LOCAL ENTITY funding
requirements.
B. The LOCAL_ ENTITY will invoice the State for the full "State's
Share" after the contract award or upon the State Budget Act
appropriation of funds, whichever occurs later. "State's Share"
is considered a grant and will be reimbursed as a lump "sum
payment regardless of final project cost.
C. Prior to reimbursement under this Program Supplement, a
Request For Early Reimbursement form, executed by the LOCAL
ENTITY, must be on file with the STATE.
Page 2 of 3
05- SLO -O -SLO DATE: 09/30/94
SE95- 5016(001)
SPECIAL COVENANTS OR REMARKS
D. The.financial audit and Final Project Expenditure Report
provisions of Sections 9 and l0 of ARTICLE I of the Master
Agreement are not applicable to this PROJECT.
3. The Reimbursement Ratio for this Cycle 5 (94/95) Project is
19.35 %.
4. In accordance with the State -Local transportation Partnership
Program Guidelines dated June 8, 1994 the project eligibility for
Cycle 5 projects is limited to contract items plus locally funded
State or Local Entity furnished materials and Supplemental Work.
Supplemental Work eligibility is futher defined under the Project
Eligibility section of the Guildelines as limited to certain
maximum costs and to non -early reimbursement projects of $300,000
or less.
Page 3 of 3