HomeMy WebLinkAbout09-18-2018 Agenda PacketTuesday, September 18, 2018
5:30 PM REGULAR MEETING Council Hearing Room
990 Palm Street
San Luis Obispo Page 1
CALL TO ORDER: Mayor Heidi Harmon
ROLL CALL: Council Members Aaron Gomez, Andy Pease, Dan Rivoire,
Vice Mayor Carlyn Christianson and Mayor Heidi Harmon
PUBLIC COMMENT ON CLOSED SESSION ITEM
CLOSED SESSION
CONFERENCE WITH LEGAL COUNSEL – ANTICIPATED LITIGATION
Significant exposure to litigation pursuant to paragraph (2) of subdivision (d) of
Section 54956.9: No. of potential cases: One.
A point has been reached where, in the opinion of the legislative body of the local
agency on the advice of its legal counsel, based on existing facts and circumstances,
there is a significant exposure to litigation against the local agency. The existing facts
and circumstances exposing the City to litigation include the following: A July 20,
2018 letter from Orcutt Associates, LLC’s attorney threatening litigation regarding the
City’s compliance with Reimbursement Agreement dated November 20, 2007 and
amended in July 22, 2011. A copy of the July 20, 2018 letter is on file with the City
Clerk’s office.
Adjourn to the Regular Meeting of Tuesday, September 18, 2018 at 6:00 p.m. in the Council
Chamber, located at 990 Palm Street, San Luis Obispo, California.
Tuesday, September 18, 2018
6:00 PM REGULAR MEETING Council Chamber
990 Palm Street
San Luis Obispo Page 2
CALL TO ORDER: Mayor Heidi Harmon
ROLL CALL: Council Members Aaron Gomez, Andy Pease, Dan Rivoire,
Vice Mayor Carlyn Christianson and Mayor Heidi Harmon
PLEDGE OF ALLEGIANCE: Council Member Rivoire
CITY ATTORNEY REPORT ON CLOSED SESSION
PUBLIC COMMENT PERIOD FOR ITEMS NOT ON THE AGENDA (not to exceed 15
minutes total)
The Council welcomes your input. You may addr ess the Council by completing a speaker slip
and giving it to the City C lerk prior to the meeting. At this time, you may address the Council
on items that are not on the agenda. Time limit is three minutes. State law does not allow the
Council to discuss or take action on issues not on the agenda, except that members of the
Council or staff may briefly respond to statements made or questions posed by persons
exercising their public testimony rights (Gov. Code sec. 54954.2). Staff may be asked to
follow up on such items.
CONSENT AGENDA
Matters appearing on the Consent Calendar are expected to be non-controversial and will be
acted upon at one time. A member of the public may request the Council to pull an item for
discussion. Pulled items shall be heard at the close of the Consent Agenda unless a majority of
the Council chooses another time. The public may comment on any and all items on the
Consent Agenda within the three-minute time limit.
1.REVIEW MINUTES OF THE SEPTEMBER 4, 2018 CITY COUNCIL MEETING
(PURRINGTON)
Recommendation
Approve the minutes of the City Council meeting held on September 4, 2018.
San Luis Obispo City Council Agenda September 18, 2018 Page 3
2. WAIVE READING IN FULL OF ALL RESOLUTIONS AND ORDINANCES
(PURRINGTON)
Recommendation
Waive reading of all resolutions and ordinances as appropriate.
3. AWARD CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES
CONTRACT, WATER RESOURCE RECOVERY FACILITY PROJECT
(MATTINGLY / HIX)
Recommendation
Award a contract to Carollo Engineers, Inc. in the amount of $8,285,452 for Construction
Management and Inspection Services for the Water Resource Recovery Facility Project,
Specification No. 91363CM and authorize the City Manager to execute the agreement.
4. ADOPTION OF ORDINANCES APPROVING THE COMPREHENSIVE UPDATE
TO THE CITY’S ZONING REGULATIONS (TITLE 17) OF THE MUNICIPAL
CODE AND ASSOCIATED ZONING AMENDMENTS
(CODRON / DAVIDSON)
Recommendation:
Adopt Ordinance 1650, entitled, “An Ordinance of the City Council of the City of San Luis
Obispo, California repealing and replacing Title 17 of the Municipal Code (Zoning
Regulations) to implement the Land Use and Circulation Element (LUCE), clarify and
advance City goals and policies, provide internal consistency, and to re -organize the Zoning
Code, including the adoption of a Negative Declaration of Environmental Review, as
represented in the staff report and attachments dated August 21, 2018 (Zoning Regulations,
GENP-0327-2017);” and
Adopt Ordinance 1651, entitled, “An Ordinance of the City Council of the City of San Luis
Obispo, California, amending Ordinance No. 1130 (1989 Series), modifying the design
criteria, Section 5 (Code-1630-2018; south side of Monterey Street between 103 and 2223
Monterey, inclusive);” and
Adopt Ordinance 1652, entitled, “An Ordinance of the City Council of the City of San Luis
Obispo, California, amending the City’s Zoning Map to designate approximately 20.2 acres
within the R-1 and C/Os-20 zones on the West Side of Broad Street, south of Serrano Drive,
as R-1-S, Low-Density Residential Zone and C/Os-S-20, Conservation/Open Space with a
Special Considerations Overlay (RZ-1629-2018; 159 & 161 Broad Street and 141 Bressi
Place).”
San Luis Obispo City Council Agenda September 18, 2018 Page 4
5. BIENNIAL REVIEW AND AMENDMENTS TO THE CITY’S CONFLICT OF
INTEREST CODE (HERMANN / PURRINGTON)
Recommendation:
Adopt a Resolution entitled, “A Resolution of the City Council of the City of San Luis
Obispo, California, amending the City’s conflict of interest code.”
6. EMERGENCY SERVICES AGREEMENT WITH CALIFORNIA POLYTECHNIC
STATE UNIVERSITY (OLSON / BLATTLER)
Recommendation:
Authorize the Mayor to execut e a succession Agreement with California Polytechnic State
University, in a form subject to the approval of the City Attorney, for emergency response
services to Cal Poly.
7. APPROVAL OF THE FINAL MAP FOR TRACT 3083 WEST CREEK, 1299
ORCUTT ROAD (SBDV-1769-2015) (CODRON / DOSTALEK)
Recommendation:
Adopt a Resolution entitled, “A Resolution of the City Council of the City of San Luis
Obispo, California, approving the final map for Tract 3083 West Creek (1299 Orcutt Road,
SBDV-1769-2015).”
8. STORM EVENT REIMBURSEMENT PROCESSING (ELKE)
Recommendation:
Adopt a Resolution entitled, “A Resolution of the City Council of the City of San Luis
Obispo, California, designating its agents for disaster reimbursement.”
9. ADOPTION OF AN ORDINANCE ESTABLISHING CANNABIS BUSINESS
OVERLAY ZONES WHERE CANNABIS BUSINESS ACTIVITY MAY BE
PERMITTED WITHIN THE CITY (CODRON)
Recommendation:
Adopt Ordinance 1653, entitled, “An Ordinance of the City Council of the City of San Luis
Obispo, California, amending the City’s Zoning Code and Zoning Map to designate seven
areas of the city as Cannabis Business Overlay Zones where cannabis businesses may be
located as may be allowed or conditionally allowed by the underlying zoning district and the
rules and regulations established in t he City’s Municipal Code (CODE-1058-2017).”
San Luis Obispo City Council Agenda September 18, 2018 Page 5
10. MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SAN LUIS
OBISPO, CITY OF SAN LUIS OBISPO POLICE DEPARTMENT, AND RISE
(CANTRELL)
Recommendation:
Authorize the City Manager to sign the Memorandum of Underst anding between the City of
San Luis Obispo, City of San Luis Obispo Police Department and RISE (Respect Inspire
Support Empower).
11. A PUBLIC HEARING TO ADD PROPERTIES TO THE MASTER LIST OF
HISTORIC RESOURCES AND TO THE CONTRIBUTING PROPERTIES LIST OF
HISTORIC RESOURCES (CODRON / OETZELL)
Recommendation:
Adopt a Resolution entitled, “A Resolution of the City Council of the City of San Luis
Obispo, California adding the property located at 1568 Higuera Street to the Master List of
Historic Resources as “The Miles Fitzgerald Home” and adding the property located at 1582
& 1592 Higuera Street and 1061 Grove Street to the Contributing Properties List of Historic
Resources (HIST-1458-2018)”
PUBLIC HEARING AND BUSINESS ITEMS
12. RESOLUTION OPPOSING STATE PROPOSITION 6 TO REPEAL THE GAS TAX
INCREASE, THE ROAD REPAIR AND ACCOUNTABILITY ACT OF 2017 AS
APPROVED IN SB 1 BY THE STATE LEGISLATURE (GRIGSBY – 10 MINUTES)
Recommendation:
Adopt a Resolution entitled, “A Resolution of the City Council of the City of S an Luis
Obispo, California, opposing Proposition 6 – SB 1 Repeal,” to support ongoing allocation of
state funds to maintain and repair state, county, and city transportation infrastructure.
13. CLIMATE ACTION PLAN UPDATE STATUS REPORT, GREENHOUSE GAS
EMISSIONS INVENTORY UPDATE, AND DIRECTION ON GREENHOUSE GAS
REDUCTION TARGETS (CODRON / FOWLER / HILL / READ – 60 MINUTES)
Recommendation:
1. Receive and file the 2018 provisional community greenhouse gas emissions inventory
report and presentation; and
2. Provide direction to staff regarding updated greenhouse gas targets.
San Luis Obispo City Council Agenda September 18, 2018 Page 6
14. PUBLIC HEARING TO INTRODUCE AN ORDINANCE AUTHORIZING THE
IMPLEMENTATION OF A COMMUNITY CHOICE AGGREGATION PROGRAM
AND TO ADOPT AND IMPLEMENT RELATED PROCESSES
(HERMANN / HILL / READ – 75 MINUTES)
Recommendation
1. Receive the CCE Technical Study and presentation; and
2. Introduce an Ordinance entitled, “An Ordinance of the City Council of the City of San
Luis Obispo, California, authorizing the implementation of a community choice
aggregation program”; and
3. Adopt a Resolution entitled, “A Resolution of the City Council of the City of San Luis
Obispo, California, approving the joint powers agreement establishing Central Coast
Community Energy on behalf of the City of San Luis Obispo”; and
4. Appoint two Council members to serve as the City’s representatives on Central Coast
Community Energy’s Board of Directors; and
5. Direct staff to continue to support Central Coast Community Energy implementation and
program launch until such time that the new agency has hired staff and transitioned to an
operational, independent agency.
15. MIOSSI BROTHERS LA CUESTA RANCH OPEN SPACE ACQUISITION
(JOHNSON / HILL – 30 MINUTES)
Recommendation:
Adopt a Resolution entitled, “A Resolution of the City Council of the City of San Luis
Obispo, California authorizing the acquisition of a portion of the Miossi Brothers La Cuesta
Ranch property identified as Assessor Parcel Nos. 070-241-013; 073-231-008; 073-271-013;
and 073-341-003 (Portion) totaling approximately 266 acres in unincorporated San Luis
Obispo County.”
San Luis Obispo City Council Agenda September 18, 2018 Page 7
LIAISON REPORTS AND COMMUNICATIONS
(Not to exceed 15 minutes) Council Members report on conferences or other City activities.
At this time, any Council Member or the City Manager may ask a question for clarification,
make an announcement, or report briefly on his or her activities. In addition, subject to
Council Policies and Procedures, they may provide a reference to staff or other resources for
factual information, request staff to report back to the Council at a subsequent meeting
concerning any matter, or take action to direct staff to place a matter of business on a future
agenda. (Gov. Code Sec. 54954.2)
ADJOURNMENT
The next Regular City Council Meeting is scheduled for Tuesday, October 2, 2018 at 6 p.m., in
the Council Chamber, 990 Palm Street, San Luis Obispo, California.
LISTENING ASSISTIVE DEVICES are available for the hearing impaired--please see City Clerk.
The City of San Luis Obispo wishes to make all of its public meet ings accessible to the
public. Upon request, this agenda will be made available in appropriate alternative formats to
persons with disabilities. Any person with a disability who requires a modification or
accommodation in order to participat e in a meeting should direct such request to the City
Clerk’s Office at (805) 781-7100 at least 48 hours before the meeting, if possible.
Telecommunications Device for the Deaf (805) 781-7107.
City Council regular meetings are televised live on Charter Channel 20. Agenda related
writings or documents provided to the City Council are available for public inspection in the
City Clerk’s Office located at 990 Palm Street, San Luis Obispo, California during normal
business hours, and on the City’s website www.slocity.org. Persons with questions concerning
any agenda item may call the City Clerk’s Office at (805) 781 -7100.
Page intentionally left
blank.
San Luis Obispo Page 1
Tuesday, September 4, 2018
Regular Meeting of the City Council
CALL TO ORDER
A Special Meeting of the San Luis Obispo City Council was called to order on Tuesday,
September 4, 2018 at 4:00 p.m. in the Council Chambers Room, located at 990 Palm Street, San
Luis Obispo, California, by Mayor Harmon.
ROLL CALL
Council Members
Present: Council Members Aaron Gomez, Andy Pease, Dan Rivoire, Vice Mayor Carlyn
Christianson, and Mayor Heidi Harmon.
Council Members
Absent: None
City Staff
Present: Derek Johnson, City Manager; Christine Dietrick, City Attorney; and Teresa
Purrington, City Clerk; were present at Roll Call. Other staff members presented
reports or responded to questions as indicated in the minutes.
MAYOR REPORT ON CLOSED SESSION
Mayor Heidi Harmon stated that there was no reportable action for Closed Session held on
August 28, 2018
PUBLIC HEARING ITEMS AND BUSINESS ITEMS
1.PUBLIC HEARING TO INTRODUCE AN ORDINANCE ESTABLISHING
LOCATIONS WHERE CANNABIS BUSINESS ACTIVITY MAY BE PERMITTED
WITHIN THE CITY
Community Development Director Michael Codron and Associate Planner Rachel Cohen
provided the staff report and responded to Council questions.
Public Comments:
Sean Donahoe
Don Hedrick
Matt Quaglino
Keith Sweeney
Packet Pg. 9
Item 1
San Luis Obispo City Council Minutes of September 4, 2018 Page 2
---End of Public Comment ---
ACTION: MOTION BY COUNCIL MEMBER RIVOIRE, SECOND BY VICE MAYOR
CHRISTIANSON, CARRIED 5-0-0 to Adopt a Resolution No. 1653 (2018 Series) entitled:
“An Ordinance of the City Council of the City of San Luis Obispo, California, amending the
City’s Zoning Co de and Zoning Map to designate seven areas of the City as Cannabis
Business Overlay Zones where cannabis businesses may be located as may be allowed or
conditionally allowed by the underlying zoning district and the rules and regulations
established in the City’s Municipal Code (Code-1058-2017)”
STUDY SESSION ITEMS
2.STUDY SESSION TO RECEIVE A COMMUNITY CHOICE ENERGY STATUS
REPORT AND PROVIDE DIRECTION ON KEY COMMUNITY CHOICE
ENERGY ISSUES
Deputy Director, Office of Sustainability Bob Hill, Sustainability Manager Chris Read and
Shawn Marshall, Lean Energy provided an in-depth staff report and responded to Council
questions.
Public Comments:
Don Hedrick
Eric Veium
---End of Public Comment ---
ACTION: Receive and file the community choice energy reports and presentation.
ADJOURN AT 5:34 PM TO THE REGULAR MEETING OF SEPTEMBER 4, 2018 TO
BEGIN AT 6:00 P.M., IN THE COUNCIL CHAMBER
Packet Pg. 10
Item 1
San Luis Obispo City Council Minutes of September 4, 2018 Page 3
CALL TO ORDER
A Regular Meeting of the San Luis Obispo City Council was called to order on Tuesday,
September 4, 2018 at 6:00 p.m. in the Council Hearing Room, located at 990 Palm Street, San
Luis Obispo, California, by Mayor Harmon.
ROLL CALL
Council Members
Present: Council Members Aaron Gomez, Andy Pease, Dan Rivoire, Vice Mayor Carlyn
Christianson, and Mayor Heidi Harmon.
Council Members
Absent: None
City Staff
Present: Derek Johnson, City Manager; Christine Dietrick, City Attorney; and Teresa
Purrington, City Clerk; were present at Roll Call. Other staff members presented
reports or responded to questions as indicated in the minutes.
PLEDGE OF ALLEGIANCE
Council Member Aaron Gomez led the Pledge of Allegiance.
PROCLAMATIONS AND APPOINTMENT
3.PROCLAMATION - RECOGNITION OF SERVICE - RON DECARLI
Mayor Harmon present ed a proclamation to Ron DeCarli, Executive Director of the San Luis
Obispo Council of Governments, who is retiring after over 40 years of service in Transportation
Planning, Coordination, and Programming in San Luis Obispo County.
4.PROCLAMATION FOR DRIVE ELECTRIC WEEK
Mayor Harmon presented a proclamation to Barry Rands and Eric Veium declaring September 8-
16, 2018 as National Drive Electric Week.
5.APPOINTMENT TO THE HUMAN RELATIONS COMMISSION, PLANNING
COMMISSION AND TOURISM BUSINESS IMPROVEMENT DISTRICT BOARD
City Clerk Teresa Purrington presented the staff report.
Public Comment
None
--End Public Comment —
Packet Pg. 11
Item 1
San Luis Obispo City Council Minutes of September 4, 2018 Page 4
ACTION: MOTION BY COUNCIL MEMBER RIVOIRE, SECOND BY VICE
MAYOR CHRISTIANSON, CARRIED 5-0 to approve to:
1.Confirm the appointment of William (Bill) Crewe to the Human Relations
Commission, to complete an unexpired term through March 31, 2019;
2.Confirm the appointment of Nicholas Quincey to the Planning Commission, to
complete an unexpired term through March 31, 2021; and
3.Confirm the appointment of Dean Hutton to the Tourism Busine ss Improvement
District Board, to complete an unexpired term through March 31, 2021.
PUBLIC COMMENT FOR ITEMS NOT ON THE AGENDA
Rick London, United Way of San
Luis Obispo
Don Hedrick
Louise Justice
Jim Duenow
Jeffery Specht
David Brodie
Debbie Anthony
Logan Hunter
T. Keith Gurnee
Sandra Marshall
Linda White
Garrett Otto
David Orszag
Bob Shanbrom
Cheryl McLean
Anne Hoges
Kim Bisheff
--End Public Comment --
CONSENT AGENDA
ACTION: MOTION BY COUNCIL MEMBER PEASE, SECOND BY VICE MAYOR
CHRISTIANSON, CARRIED 5-0 to approve Consent Calendar Items 6 - 8 and 10 - 14.
Item 9 pulled by Council Member Pease.
ACTION: MOTION BY COUNCIL MEMBER PEASE, SECOND BY COUNCIL
MEMBER GOMEZ, CARRIED 5-0 to approve Consent Item #9.
6.REVIEW MINUTES OF THE AUGUST 21, 2018 MEETING
CARRIED 5 – 0 to:
Approve the minutes of the City Council meeting held on August 21, 2018.
7.WAIVE READING IN FULL OF ALL RESOLUTIONS AND ORDINANCES
CARRIED 5 – 0 to:
Waive reading of all resolutions and ordinances as appropriate.
Packet Pg. 12
Item 1
San Luis Obispo City Council Minutes of September 4, 2018 Page 5
8.2018 EDWARD BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT
APPLICATION
CARRIED 5 – 0 to:
1.Authorize staff to submit an application for a 2018 Edward Byrne Memorial Justice
Assistance Grant in the amount of $15,227.
2.If the grant is awarded, authorize the City Manager to execute necessary grant
documents and direct the appropriation of monies into the accounts required to
administer the grant.
9.AUTHORIZE A SOLAR POWER PURCHASE AGREEMENT WITH FOREFRONT
POWER FOR CITY FACILITIES
CARRIED 5 – 0 to:
1.Authorize staff t o negotiate a solar power purchase agreement with ForeFront Power for
the design and potential development, operation, and maintenance of solar energy
systems at and for city facilities; and
2.Adopt a Resolution No. XXXX (2018 Series) entitled, “A Resolution of the City
Council of the City of San Luis Obispo, California, making findings on energy savings
and determining other matters in connection with energy service agreements;” and
3.Authorize the City Manager to enter into a solar power purchase agreement with
ForeFront Power in a form subject to the approval of the City Attorney; and
4.Authorize the City Manager to enter into Interconnection Agreements to maintain “time
of use” rates for City facilities in a form subject to the approval of the City Attorney.
Public Comment
Eric Veium
Jesse Elliott
10.ELIMINATE THE SPECIFIED HOURS OF OPERATION FOR ALL PUBLIC
PARKING STRUCTURES TO ALLOW THE PARKING STRUCTURES TO BE
OPERATIONAL ON A 24/7/365 BASIS
CARRIED 5 – 0 to adopt Resolution No. XXX (2018 Series) entitled, “A Resolution of the
City Council of the City of San Luis Obispo, California, to eliminate hours of operation at
public parking structures”
11.REVIEW OF A MILLS ACT HISTORIC PRESERVATION AGREEMENT FOR
THE MASTER LIST HISTORIC HARRY E. LYMAN HOUSE
CARRIED 5 – 0 to adopt Resolution No. XXXX (2018 Series) entitled, “A Resolution of
the City Council of the City of San Luis Obispo, California, approving a historic property
preservation agreement between The City and the owner of the Harry E. Lyman House at
868 Upham Street”
12.REVIEW OF A MILLS ACT HISTORIC PRESERVATION AGREEMENT FOR
THE MASTER LIST HISTORIC TEASS HOUSE
Packet Pg. 13
Item 1
San Luis Obispo City Council Minutes of September 4, 2018 Page 6
CARRIED 5 – 0 to adopt Resolution No. XXXX (2018 Series) entitled, “A Resolution of
the City Council of the City of San Luis Obispo, California, approving a Historic Property
Preservation Agreement between the City and the Owner of the Teass House at 890 Osos
Street.”
13.APPROVAL OF SOLE SOURCE ELECTRIC VEHICLE CHARGING STATION
CONTRACT WITH CHARGEPOINT, APPROPRIATE ADDITIONAL FUNDS
FROM PARKING FUND, AUTHORIZE CITY MANAGER TO ESTABLISH
ELECTRIC VEHICLE CHARGING RATES AND TO SIGN MASTER SERVICES
AND SUBSCRIPTION AGREEMENTS
CARRIED 5 – 0 to:
1.Approve the award of a sole source contract to ChargePoint for the purchase of Electric
Vehicle charging stations; and
2.Appropriate $150,000 in additional funds from the Parking unreserved working capital to
cover additional costs for expanding the project to include the Marsh Street Structure
and two floors in the 919 Palm Street Structure; and
3.Authorize the City Manager, or his designee, to establish and modify the EV charging
rates for each location; and
4.Authorize the City Manager, or his designee, to sign the Master Services and
Subscription Agreement with ChargePoint.
Public Comment
Don Hedrick
Eric Veium
PUBLIC HEARING AND BUSINESS ITEMS
14.WATER RESOURCE RECOVERY FACILITY PROJECT UPDATE
Utilities Director Carrie Mattingly. Deputy Director Dave Hix and City Attorney Christine
Dietrick provided the staff report and responded to Council questions.
Public Comments:
None
---End of Public Comment ---
ACTION: Receive and file the update on the Water Resource Recovery Facility Project
and associated Project Labor Agreement negotiations.
Packet Pg. 14
Item 1
San Luis Obispo City Council Minutes of September 4, 2018 Page 7
15.ANHOLM BIKEWAY AND GENERAL PLAN AMENDMENTS
Public Works Director Daryl Grigsby, Transportation Manager Jake Hudson, and Adam
Fukushima Active Transportation Manager, please present the report .
RECESS
Council recessed at 8:00 p.m. and reconvened at 8:15 p.m., with all Council Members present.
Public Comments:
Zoe Oliver
Wesley
Hugo Rippens
Owen Rippens
Rilo Rippens
Keith Miller
Chris McBride
Sara DellaRipa
Emily McBride
Craig Lindaman
Gary Havas
Ken Kienow
Kevin Lindaman
Stephen Morrow
Jacob Lewis
Kather yn Hicks
Raquel Smith
Scott Bisheff
Pete Evans
Charles Weir
Bonnie Mello
Lisa Jouet
Clint Slaughter
Louis Zimmerman
Wendy Knight
Melissa Godsey
Saundra Carscaden
Tea Ester Higgins
Claire Swenson
Meri Kay Gurnee
Kate Murray
Pete Schwartz
Scott Mann
Tony Skapinsky
Rich Graziano
Erika Wolfr am
Michael Mulvihill
Lea Brooks
Doug Wood
Jan Marx
T. Keith Gurnee
Debbie Anthony
Dave Romero
Jesse Englert
Jonathan Roberts
Karen Aydelott
Barry Rands
Charles Birdsong
Chenin Otto
Kim Bisheff
Alice Donatello
Megan Linder
Corliss Campbell
Tim Wilkinson
Richard Schmidt
Tom Boyle
Genevieve Czech
Greg Wynn
Charles Feltman
Miles Gary
Bob Shanbrom
James Lopes
Mila Vulovich
LaBarre
Odile Aryal
Melanie Mills
Don Hedrick
Ryan Lawrence
Hemalata Dandekar
Garrett Otto
---End of Public Comment---
RECESS
Council recessed at 10:30 p.m. and reconvened at 10:40 p.m., with all Council Members present.
ACTION: MOTION BY COUNCIL MEMBER RIVOIRE, SECOND BY COUNCIL
MEMBER GOMEZ, CARRIED 3-2 (VICE MAYOR CHRISTIANSON AND COUNCIL
MEMBER PEASE VOTING NO) to approve Resolution No. XXX (2018 Series) entitled:
“A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, TO APPROVE AN AMENDMENT TO THE ANHOLM
BIKEWAY PLAN”
Packet Pg. 15
Item 1
San Luis Obispo City Council Minutes of September 4, 2018 Page 8
With the following:
•Removal of on-street parking on one-side of the street of Broad St (Mission to
Ramona) in order to accommodate a Class IV buffered / protected bike lane in the
southbound direction and a Class III shared lane in the northbound direction
•Removal of on-street parking on one side of the street of Chorro St (Mission to
Ramona) to install two-way protected bikeways on Chorro St (Lincoln to Mission)
COUNCIL COMMUNICATIONS AND LIAISON REPORTS
Mayor Harmon indicated she met with Human Relations Commission subcommittee on
Diversity. She also attended the Queenie Warden dedication and spent the night in the overflow
shelter.
Council Member Pease attended Community Affair Council event working on better
communication in combatting prejudice.
ADJOURNMENT
The meeting was adjourned at 11:20 p.m. The next Regular City Council Meeting is scheduled
for September 18, 2018 at 5:30 and 6:00 p.m., in the Council Chamber, 990 Palm Street, San
Luis Obispo, California.
__________________________
Teresa Purrington
City Clerk
APPROVED BY COUNCIL: XX/XX/2018
Packet Pg. 16
Item
Meeting Date: 9/18/2018
FROM: Carrie Mattingly, Director of Utilities
Prepared By: Dave Hix, Deputy Director – Wastewater
Jennifer Metz, Utilities Projects Manager
SUBJECT: AWARD CONSTRUCTION MANAGEMENT AND INSPECTION SERVICES
CONTRACT, WATER RESOURCE RECOVERY FACILITY PROJECT ,
SPECIFICATION NO. 91363CM
RECOMMENDATION
Award a contract to Carollo Engineers, Inc. in the amount of $8,285,452 for Construction
Management and Inspection Services for the Water Resource Recovery Facility Project,
Specification No. 91363CM and authorize the City Manager to execute the agreement .
DISCUSSION
On May 15, 2018, the City Council approved the Request for Proposals (RFP) for Construction
Management and Inspection Services for the Water Resource Recovery Facility (WRRF) Project
and authorized staff to advertise the RFP (Attachment A). Staff advertised the RFP on May 19,
2018 (Attachment A). On June 6, 2018, staff held a pre-proposal meeting and representatives
from eleven construction management and inspection firms were in attendance. On July 13, 2018
staff received three proposals for construction management and inspection services. Because
staff did not receive direction from the City Council to initiate negotiation of a Project Labor
Agreement (PLA) for the WRRF Project until July 10, 2018, the RFP for construction
management services did not include any provisions related to consultant or subconsultant
obligations regarding a PLA and the implications of such an agreement were not addressed by
any of the proposing consultants.
The written proposals were evaluated by a selection panel which consisted of staff from the
Utilities Department, members of the WRRF Program Management Team (Water Systems
Consulting, Inc.), the project manager from the design engineer (Jacobs), and staff from the
Public Works Department. Evaluation criteria included project understanding, team
qualifications and experience, local knowledge, references, and level of effort. Upon review of
the written proposals, the selection panel convened to finalize the scores for ea ch proposal.
All three teams moved to the next round and interview invitations were sent to each team on
August 1, 2018. Teams were provided with key topics to be included in a prepared presentation,
along with specific questions and issues identified by the selection panel to be addressed in a
question and answer session.
Interviews were held on August 15, 2018. Teams were allotted 30 minutes to give a prepared
presentation, followed by a 60-minute question and answer session. Discussion topics included
t he firm’s approach to integrating with City staff and the Program Management Team, approach
to partnering with the construction contractor to foster a collaborative working relationship,
division of responsibilities among field office staff, commitment of proposed personnel for
duration of the project, construction schedule, approach to maintaining operation of the facility
through construction, and approach to start -up and commissioning.
Packet Pg. 17
Item 3
Following the interviews, the selection panel deliberated and ident ified Carollo Engineers, Inc.
(Carollo) as the preferred firm. The Carollo team included highly qualified construction
management staff with extensive membrane bioreactor (MBR) experience, experience working
within active treatment facilities, and ultravio let (UV) disinfection system expertise. The Carollo
team recently managed the construction of a $200M upgrade to the City of Riverside’s Regional
Water Quality Control Plant, which included the installation of a 26 -million gallon per day MBR
process within an active treatment facility. In addition, the Carollo team included start -up and
commissioning experts and project controls professionals to manage the project schedule and
budget. Carollo received strong recommendations from each of the references conta cted by
Utilities staff and the Program Management Team.
The Program Management Team met with Carollo on August 17, 2018, to begin negotiating the
final scope of work and fee. Based on feedback from City staff and the Program Management
Team, Carollo supplemented the hours for field office and inspection staff to more effectively
manage construction administration tasks and construction observation. In addition, budget was
included to provide additional scope for Carollo’s UV subject matter expert. Negotiat ions of the
scope of services resulted in a final negotiated fee of $8,285,452.
Within the final negotiated fee is an allowance for materials testing and specialty inspection
services. Carollo will defer retaining the services of a materials testing and specialty inspection
services firm until the conclusion of the Project Labor Agreement negotiations. If the Council
ultimately approves a PLA, the services of a testing and specialty inspection subconsultant could
be implicated, depending on the finally nego tiated terms of the PLA, and further negotiation with
Carollo may be necessary to address any cost or subconsultant availability issues arising from
PLA requirements.
Staff recommends awarding the contract for Construction Management and Inspection Service s
for the Water Resource Recovery Facility Project, Specification No. 91363CM, to Carollo
Engineers, Inc. (Attachment B).
CONCURRENCES
The Public Works Department concurs with the recommendation in this report.
ENVIRONMENTAL REVIEW
The City Council ado pted Resolution 10740 (2016 Series) certifying the environmental impact
report (EIR) for the WRRF Project (SCH #2015101044) on August 16, 2016. Recommendations
described here are for requesting proposals and hiring Construction Management and Inspection
Services for construction of the WRRF Project analyzed under that EIR. These actions do not
trigger the need for additional environmental review.
Packet Pg. 18
Item 3
FISCAL IMPACT
Approval of the financing agreement between the State Water Resources Control Board and the
City will be presented to City Council for its consideration on November 13, 2018 . Once
executed, WRRF project costs retroactive to July 20, 2018 are eligible for reimbursement.
Repayment of the State loan commences one year after project completion; expected to be
Summer 2023.
The cost of the proposed Construction Management and Inspection Services contract is
$8,285,452 and will be paid for through the loan proceeds.
ALTERNATIVE
Reject proposals and direct staff to re-advertise the Request for Proposals. The City Council
may choose to reject all proposals and direct staff to re -advertise for these services. This action
will delay the ability of the construction manager to add value to the project through assisting in
the bidding, bid review, and other aspects of project pre-construction.
Attachments:
a - 05-15-2018 CAR
b - Agreement and Scope
Packet Pg. 19
Item 3
Meeting Date: 5/15/2018
FROM: Carrie Mattingly, Director of Utilities
Prepared By: David Hix, Deputy Director Utilities – Wastewater
Jennifer Metz, Utilities Projects Manager
Miguel Barcenas, Utilities Engineer
SUBJECT: REQUEST FOR PROPOSALS – CONSTRUCTION MANAGEMENT AND
INSPECTION SERVICES, WATER RESOURCE RECOVERY FACILITY
PROJECT
RECOMMENDATION
Approve the Request for Proposals Construction Management and Inspection Services, Water
Resource Recovery Facility Project, Specification No. 91363CM and authorize staff to advertise
the Request for Proposals.
DISCUSSION
The Water Resource Recovery Facility (WRRF) project is presently in 95 percent design with
construction bidding scheduled in November 2018, leading to the WRRF being under
construction in early 2019. The WRRF project will require skillful construction management.
Request for Proposals (RFP)
Construction management for the WRRF will require a team
with specialized skills, that has a thorough knowledge of
construction inspection and the required administrative and legal
experience to deliver a successful project. The construction
manager must have a comprehensive understanding of the
project’s scope, and ability to keep the project on schedule while
meeting important milestones and assisting in managing costs.
This RFP asks for the proposer to prove experience and
competence in the construction management field. Listed below
are some of the key requirements from the RFP (Attachment A):
Demonstrate the required experience in project construction equivalent to t he cost,
complexity, and schedule requirements of the WRRF project.
Provide a multi-disciplinary team of professionals.
Understand and assist the City in complying with the requirements of the State Revolving
Fund and other grants or funding sources.
Knowledge of critical sequencing and schedule requirements to ensure the timely
construction of key processes for regulatory compliance timelines.
Possess a thorough knowledge in construction scheduling.
Demonstrated ability to work closely with the City, designer, and contactor on schedule
development, project review and changes.
Packet Page 261
Item 12
Packet Pg. 20
Item 3
Ensure the construction activities comply with the WRRF environmental impact report’s
Mitigation Monitoring and Reporting Program.
Identify potential problems, work collaboratively with the City, designer, contractor, and
program manager to resolve conflicts, negotiate change orders, and analyze and approve
pay estimates.
NEXT STEPS
Upon authorization from Council, staff will release the RFP for construction management and
inspection services. Staff will evaluate proposals and negotiate costs to provide a recommendation
of the most qualified consultant. Staff will return to Council to seek authorization to award an
agreement to the Construction Management firm that best meets City’s requirements and needs.
Staff expects to finalize this process in August and return to Council in early September.
ENVIRONMENTAL REVIEW
The City Council adopted Resolution 10740 (2016 Series) certifying the environmental impact
report (EIR) for the WRRF Project (SCH #2015101044) on August 16, 2016. Recommendations
described here are for requesting proposals and hiring Construction Management and Inspection
Services for construction of the WRRF Project analyzed under that EIR. These actions do not
trigger the need for additional environmental review.
FISCAL IMPACT
The City performed extensive outreach to other municipalities and districts who had recently
completed comparable projects to get an estimate of costs for these professional services. What
staff found was these services varied widely in scope and complexity. Many projects required
just Construction Management or Inspection services, while others incorporated their own staff
for portions of the services. Other projects were design-build or another construction delivery
method that changes how Construction Management and Inspection Services are utilized.
Because of these factors staff is hesitant to provide a range o f anticipated costs at this time. The
total $140 million project cost for the WRRF includes construction management and inspection
services. Staff will bring Council a recommendation for these services that best fits the total
budget, conveys the intent of the project charter , and will deliver a successful project.
Staff will seek reimbursement for these services from the WRRF project’s State Revolving Fund
SRF) loan. On December 13, 2016 the City Council adopted a resolution to allow
reimbursement of advanced monies related to the construction of the WRRF. This resolution will
enable the City to seek reimbursement, if needed, for these services after the final agreement for
the SRF loan has been finalized, sometime later this year.
Packet Page 262
Item 12
Packet Pg. 21
Item 3
ALTERNATIVE
Elect not to approve an RFP of construction management services. The City Council may elect
not to approve the RFP at this time. Staff does not recommend this alternative due to
complicated nature of the project and lack of City staff resource to perform the work. Bringing a
construction manager on-board early may also allow assisting the City in the bidding, bid review
and other aspects of project pre-construction.
Attachments:
a - Council Reading File - WRRF CM RFP Spec No. 91363CM
Packet Page 263
Item 12
Packet Pg. 22
Item 3
Page intentionally left
blank.
Packet Page 264
Item 12
Packet Pg. 23
Item 3
Water Resource Recovery Facility Project
Spec. No. 91363 CM, Construction Management & Inspection Services
AGREEMENT
THIS AGREEMENT is made and entered into in the City of San Luis Obispo on
, by and between the CITY OF SAN LUIS OBISPO, a municipal
corporation, hereinafter referred to as City, and CAROLLIO ENGINEERS, INC., hereinafter rereferred to as
Contractor.
W I T N E S S E T H:
WHEREAS, on May 15, 2018, City requested proposals for Construction Management and Inspection
Services for the City of San Luis Obispo Water Resource Recovery Facility (WRRF) Project per Specification No.
91363CM.
WHEREAS, pursuant to said request, Contractor submitted a proposal that was accepted by City for said
services.
NOW THEREFORE, in consideration of their mutual promises, obligations and covenants hereinafter
contained, the parties hereto agree as follows:
1. TERM. The term of this Agreement shall be from the date this Agreement is made and entered, as
first written above, until acceptance or completion of said services.
2. INCORPORATION BY REFERENCE. City Specification No. 91363CM and Contractor’s proposal
dated July 13, 2018, are hereby incorporated in and made a part of this Agreement.
3. CITY’S OBLIGATIONS. For providing services as specified in this Agreement, City will pay and
Contractor shall receive therefor compensation in a total sum not to exceed $8,285,452. City shall furnish Contractor
with available studies, reports and other data pertinent to the Contractor’s services; obtain or authorize the
Contractor to obtain or provide additional reports and data as required for the performance of the Contractor’s
services hereunder, and the Contractor shall be entitled to use and rely upon all such information and services
provided by the City or others in performing the Contractor’s services hereunder.
4. CONTRACTOR’S OBLIGATIONS. For and in consideration of the payments and agreements
hereinbefore mentioned to be made and performed by City, Contractor agrees to perform the work set forth in Exhibit
A, City Specification No. 91363CM and Contractor’s proposal. In the event there is a conflict between Exhibit A, City
Specification No. 91363CM and Contractor’s proposal, then the following order of precedence shall control: (1) Exhibit
A; (2) City Specification No. 91363CM; and (3) Contractor’s proposal. The Contractor shall complete the work and
services required herein in accordance with the prevailing standard of care by exercising the skill and ability ordinarily
required of consultants performing the same or similar services, under the same or similar circumstances in the State
of California.
5. AMENDMENTS. Any amendment, modification, or variation from the terms of this Agreement shall
be in writing and shall be effective only upon approval by the City Engineer.
6. COMPLETE AGREEMENT. This written Agreement, including all writings specifically incorporated
herein by reference, shall constitute the complete agreement between the parties hereto. No oral agreement,
understanding, or representation not reduced to writing and specifically incorporated herein shall be of any force or
effect, nor shall any such oral agreement, understanding, or representation be binding upon the parties hereto.
7. NOTICE. All written notices to the parties hereto shall be sent by United States mail, postage prepaid
by registered or certified mail addressed as follows:
City City Clerk
City of San Luis Obispo
990 Palm Street
San Luis Obispo, CA 93401
Packet Pg. 24
Item 3
Water Resource Recovery Facility Project
Spec. No. 91363 CM, Construction Management & Inspection Services
Contractor [ ]
[ ]
[ ]
[ ]
8. AUTHORITY TO EXECUTE AGREEMENT. Both City and Contractor do covenant that each
individual executing this agreement on behalf of each party is a person duly authorized and empowered to execute
Agreements for such party.
9. THIRD PARTIES. The services to be performed by the Contractor are intended solely for the benefit
of the City. No person or entity not a signatory to the contract shall be entitled to rely on the Contractor’s performance
of its services hereunder, and no right to assert a claim against the Contractor by assignment of indemnity rights or
otherwise shall accrue to a third party as a result of the contract or the performance of the Contractor’s services
hereunder.
IN WITNESS WHEREOF, the parties hereto have caused this instrument to be executed the day and year
first above written.
CITY OF SAN LUIS OBISPO, A Municipal Corporation
By:
City Clerk City Manager
APPROVED AS TO FORM: CONTRACTOR
By:
City Attorney
Packet Pg. 25
Item 3
Packet Pg. 26
Item 3
Packet Pg. 27
Item 3
Packet Pg. 28
Item 3
Packet Pg. 29
Item 3
Packet Pg. 30
Item 3
Packet Pg. 31
Item 3
Packet Pg. 32
Item 3
Packet Pg. 33
Item 3
Packet Pg. 34
Item 3
Packet Pg. 35
Item 3
Packet Pg. 36
Item 3
Packet Pg. 37
Item 3
Packet Pg. 38
Item 3
Packet Pg. 39
Item 3
Packet Pg. 40
Item 3
Packet Pg. 41
Item 3
Packet Pg. 42
Item 3
Packet Pg. 43
Item 3
Packet Pg. 44
Item 3
Packet Pg. 45
Item 3
Packet Pg. 46
Item 3
Packet Pg. 47
Item 3
Packet Pg. 48
Item 3
Packet Pg. 49
Item 3
Packet Pg. 50
Item 3
Packet Pg. 51
Item 3
Packet Pg. 52
Item 3
Packet Pg. 53
Item 3
Packet Pg. 54
Item 3
Packet Pg. 55
Item 3
Packet Pg. 56
Item 3
Packet Pg. 57
Item 3
Packet Pg. 58
Item 3
Packet Pg. 59
Item 3
Packet Pg. 60
Item 3
Packet Pg. 61
Item 3
Packet Pg. 62
Item 3
Packet Pg. 63
Item 3
Packet Pg. 64
Item 3
Packet Pg. 65
Item 3
Packet Pg. 66
Item 3
Packet Pg. 67
Item 3
Packet Pg. 68
Item 3
Packet Pg. 69
Item 3
Packet Pg. 70
Item 3
Packet Pg. 71
Item 3
Packet Pg. 72
Item 3
Packet Pg. 73
Item 3
Packet Pg. 74
Item 3
Packet Pg. 75
Item 3
Packet Pg. 76
Item 3
Packet Pg. 77
Item 3
Packet Pg. 78
Item 3
Packet Pg. 79
Item 3
Packet Pg. 80
Item 3
Packet Pg. 81
Item 3
Packet Pg. 82
Item 3
Packet Pg. 83
Item 3
Packet Pg. 84
Item 3
Packet Pg. 85
Item 3
Packet Pg. 86
Item 3
Packet Pg. 87
Item 3
Packet Pg. 88
Item 3
Packet Pg. 89
Item 3
Packet Pg. 90
Item 3
Packet Pg. 91
Item 3
Packet Pg. 92
Item 3
City of San Luis Obispo
Water Resource Recovery Facility Project
Construction Management and Inspection Services (Specification No. 91363CM)
Scope of Work
Task No. 1 – Bidding Phase Services:
The Design Engineer is the primary party responsible for providing technical assistance during
the bidding phase except for Contractor Selection Assistance. The Construction Manager (CM)
is responsible for supporting the construction bidding process and shall perform the following
tasks during the bidding phase for the construction contract:
1. Review Bid Documents: Review the Front End Documents and the Contract
Documents that specify:
• Construction sequence and constraints (01 31 13).
• Language specific to construction administration, including notice requirements,
conflict resolution, and claim procedures (00 72 00 & 00 73 00).
• Requirements and procedures for maintenance of plant operations, including
access during the course of construction.
• Requirements for taking existing facilities out of service, including responsibility
for removal and disposal of tank contents, cleaning of facilities, and purging of
digesters.
• Scheduling (01 32 00)
• Payment (01 29 00).
• Submittal requirements (01 33 00).
• Commissioning and Startup (01 91 00 & 01 91 14).
• Temporary Facilities (01 50 00).
• Contractor work areas, laydown areas and access.
2. Chair the Pre-Bid Conference: Lead the Pre-Bid Conference and prepare a
PowerPoint presentation for prospective bidders describing the Project scope of
work, bid proposal requirements, and key project issues. Assist in answering
questions from proposers on Divisions 00 and 01 in the Bid Documents. Provide a
draft copy of the PowerPoint presentation to the City a minimum of five (5) business
days in advance. Provide minutes detailing questions raised and discussions during
meeting a minimum of three (3) business days after the meeting.
3. Addenda to Bid Documents: Review addenda, prepared by Design Engineer, and all
correspondence as needed to address issues identified during the bid process.
Prepare addenda items specific to Division 00 and 01 in the Bid Documents.
4. Contractor Selection Assistance: Assist the City in evaluating bids on the
construction project and recommending award. Construction Manager will prepare a
Bid Tabulation, and submit a report with recommendations.
5. Bid Alternate Selection Assistance: Assist the City and the Design Engineer in
evaluating bid alternates and recommending selection.
6. Conformed Contract Document Review: Review conformed contract documents
prepared by Design Engineer and provide comments to Design Engineer to
incorporate.
7. Meetings Allowance: Include an allowance for 60 hours of the Construction Manager’s
time to participate in miscellaneous pre-construction and bidding phase activities
including, but not limited to, design progress meetings, risk workshops, startup and
commissioning planning meetings, and maintenance of plant operation meetings.
The allowance shall not be utilized without express written direction from the City.
Packet Pg. 93
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 2
Task No. 2 – Project Management:
The CM Team is responsible for providing a Construction Manager (CM) that will be responsible
for the following general tasks and services. The CM shall ensure appropriate staff, including
Resident Engineers and Field Inspectors, are available to perform the services indicated
herein. The CM is responsible for maintaining ongoing interaction and communication with the
City, the City Program Manager, the General Contractor, and the Design Engineer.
Task 2.1 – Construction Management Plan
Construction Manager shall prepare a Construction Management Plan (CMP), which shall
include at a minimum the following items:
1. Organizational Structure: Provide the Construction Manager’s project organization,
individual assignments, duties and responsibilities, phone numbers, lines of authority,
and methods for interfacing with the City, the General Contractor, City Program
Manager, and the Design Engineer.
2. Project Control System: Establish document control systems and procedures for
documenting communications and correspondence using Procore. Provide new forms
and utilize standard forms included in the specifications that the Construction Manager
and General Contractor will be using to transmit and formalize all Requests for
Information (RFI), clarifications, submittals, inspector’s daily reports, progress
payments, and other official project documents.
3. Meeting and Occurrence Procedures: Establish schedules, notices, agendas,
meetings, reporting procedures, documentation requirements, and acceptance
processes in a timely manner.
4. Contract Compliance Procedures: Describe procedures for expediting and processing
submittal reviews, clarifications, change orders, and contract close out activities.
5. Submit a draft CMP to the City within fifteen (15) business days from the Construction
Manager’s notice to proceed (NTP) for review and approval by the City.
6. Construction Manager shall incorporate the City’s comments and revise the CMP within
five (5) business days from receipt of the comments.
Task 2.2 – Project Meetings
Construction Manager shall prepare agenda and other meeting documentation (i.e., submittal
log, RFI log, decisions log, etc.), conduct, and prepare/distribute meeting minutes for the
subsequent project meeting related to:
1. Kickoff Meeting: Assume a maximum two (2) hour kickoff meeting to be held at the
construction trailers, Corporation Yard, or other city facility.
2. Pre-Construction Conference: Construction Manager shall schedule and notify
appropriate parties, and conduct the Pre-construction Conference with the General
Contractor. The meeting shall cover the overall project objectives, responsibilities of key
personnel and agencies, schedules, schedule of values (bid breakdown), procedures for
handling submittals, correspondence, local agency permit requirements, requests for
Packet Pg. 94
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 3
clarification, progress payments, change orders and other pertinent topics. Provide
opportunities to have the Contractor’s questions answered. The meeting shall
emphasize the project’s philosophy of teamwork and cooperation as goals to achieve a
safely constructed project, built on schedule and in accordance with all quality
requirements. The Construction Manager will be responsible for preparing
comprehensive meeting minutes.
3. Weekly Progress Meetings: Construction Manager is assumed to be present and meet
with City staff for the duration of the project at the construction site. The purpose of the
weekly meeting is to review the contract status and issues, construction status and
issues, schedules, status of Requests for Information (RFIs), change order proposals,
submittals and other documentation, and any other issues that need to be resolved.
4. Monthly Progress Meetings: Assume a two (2) hour meeting each month for the
duration of the Project to be held at the construction site. The purpose of the monthly
progress meeting is similar to the weekly progress meetings but with a broader
attendance, including the Design Engineer.
5. Partnering: The CM Team shall participate in regular partnering meetings with the City,
Design Engineer, Program Manager, General Contractor, key subcontractors, and other
key staff and Project stakeholders. Partnering is anticipated to include an initial 8-hour
workshop followed by quarterly 8-hour partnering sessions through the course of
construction. The CM Team’s principal, construction manager, assistant/deputy
construction manager(s), resident engineers/resident project representatives, startup
manager, lead inspectors, and field inspectors shall attend each partnering meeting..
6. Pre-Construction Scheduling Meeting: The CM shall chair a Pre-Construction
Scheduling Meeting with the City and the General Contractor. The scheduling
specification requirements and format of the construction schedule will be discussed in
detail at the meeting. The objective of the Pre-Construction Scheduling Meeting is to
facilitate timely submittal, review and approval of the General Contractor’s Baseline
Schedule with as few resubmittals as possible. The CM shall prepare an agenda five
(5) business days in advance of the meeting and submit it to the City for review and
comment. The CM shall transmit meeting minutes to all attendees within three (3)
business days of the meeting. The CM shall assume two (2) hours for the Pre-
Construction Scheduling Meeting.
7. Miscellaneous Project Meetings: The CM shall chair additional meetings as required
to facilitate the Project work. Additional meetings shall include, at a minimum, shutdown
work plan reviews, maintenance of plant operation (MOPO) plan reviews, pre-
installation meetings, process instrumentation and control systems (PICS) coordination
meetings, and pre-submittal coordination meetings. The CM shall prepare agendas for
each meeting three (3) business days in advance for the City’s review and shall record
and transmit meeting minutes to all attendees within three (3) business days of each
meeting.
Packet Pg. 95
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 4
Task 2.3 – Progress Reporting
1. Construction Progress Report: A monthly progress report shall be prepared and
submitted to the City and shall include the following elements:
a. A summary of the prior month’s main accomplishments and current construction
activities.
b. Overall contractor’s conformance to contract schedule and quality requirements.
c. Identification of key problems, action items, and issues along with
recommendation for solutions.
d. Summary of progress payments, change orders, disputes, submittals, RFI’s, and
notices of noncompliance.
e. Photographs of representative project activities.
2. Construction Schedule: The CM shall be principally responsible for reviewing,
analyzing, commenting on, and approving the General Contractor’s preliminary
schedule, Baseline Schedule, weekly look-ahead schedules, monthly schedule
updates, and time impact analyses (TIAs). The CM shall closely monitor the General
Contractor’s activities and confirm that the field activities and the duration of those
activities match the information presented in the Baseline Schedule. Any deviations
must be accurately reflected in the General Contractor’s subsequent monthly update.
The CM’s review shall include an analysis of near critical activities and multiple float
paths through the schedule to monitor activities that could potentially fall on the critical
path and impact Project milestones. The CM’s schedule review procedures shall be
described in detail in the CMP.
3. Cost Control System: Establish a cost control system for monitoring and updating the
status of the project costs and budget throughout the project. The cost control system
shall be computerized and shall integrate cost and schedule. Report no less than once
per month on the status of the project cost and budget. The Construction Manager shall
coordinate with the City on any variances of the actual cost and budget.
Task 2.4 – Project Correspondence
Construction Manager shall document all relevant project communications and promptly
distribute to the City and applicable parties using Procore. Accurate records and documentation
must be maintained and updated by the Construction Manager. All original project documents
and final project reports shall be furnished to the City within sixty (60) calendar days following
filing of the Notice of Completion. These documents and reports shall also be furnished in
electronic format on flash drives.
Construction Manager shall maintain field memoranda, transmittals, updated schedules, logs
of shop drawings and other submittals, logs of RFIs, change orders, progress payment requests,
progress meeting reports, daily inspection reports and all other project correspondence.
Packet Pg. 96
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 5
Task 2.5 – Web-Based Document Control System
Construction Manager shall utilize the project’s construction management system Procore, and
at a minimum, incorporate the following type of information:
1. Project Calendar (Interactive)
2. Document Management:
a. Correspondence format that allows the quick generation, recording, and printing
of letters to any contact at any company in the database.
b. Daily Reports that allow project members to enter information directly from the
remote site. Daily reports track construction activities, equipment, field labor,
material deliveries, site visitors, safety issues and weather.
c. RFI’s can be entered into the system by users and tracked through an
approval/response process.
d. Transmittal forms shall be customized for the project in a manner acceptable to
the City.
e. Project meeting notes shall be stored in the system and shall have the ability to
be sent electronically to project members.
f. Submittals shall have the ability to be transmitted electronically between project
members and tracked in a log.
g. Drawings shall be stored or uploaded so the most current versions are
accessible. Drawings shall be able to be attached for distribution and viewing as
well as non-destructive markup using a browser.
h. Photos and scanned images from a variety of sources can be displayed on the
photo pages or in the reports.
i. Punch lists shall be created to allow tracking, sorting, and displaying all punch
list items in each project.
Task 2.6 – Quality Assurance and Quality Control Plan
The CM shall develop a Quality Assurance/Quality Control (QA/QC) Plan with a
comprehensive, systematic approach to ensure and document that all elements of the Project
are constructed in accordance with the contract documents. The Plan shall include QA/QC
policies and procedures for all definable features of work and shall include onsite construction,
offsite fabrication of equipment and materials, and startup and commissioning activities. The
QA/QC plan shall include forms and checklists to be completed by the CM’s inspection staff to
verify conformance with the contract documents and applicable codes. The QA/QC plan shall
also include procedures to coordinate with the City’s Community Development Department for
inspection of habitable structures and other features of the Project within the jurisdiction of the
Community Development Department, procedures to coordinate with the Design Engineer for
structural observations, procedures to coordinate with the Geotechnical Engineer of Record for
subgrade inspections, and procedures to coordinate with specialty inspectors and materials
testing firms to satisfy the requirements of the contract documents. The CM shall include
provisions in its proposal to submit a draft and final QA/QC Plan and the final accepted Plan
shall be updated as the Project progresses.
Packet Pg. 97
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 6
Task No. 3 – Construction Contract Administration:
The Construction Manager shall perform the following construction contract administration
activities through the City:
Task 3.1 – Submittals and Requests for Information (RFI’s)
1. Construction Manager shall receive and create a log for all Contractor RFI’s and
submittals. Construction Manager shall review and respond to RFI’s and submittals
involving Divisions 0 and 1 in the construction documents and other general items
encountered in the field. For the RFI’s and submittals associated with Divisions 2
through 49, the CM shall review them for clarity, completeness, conformance to
contract guidelines, and consistency of titling conventions. If additional information is
needed, the CM shall coordinate with the Contractor to get the information. Once they
pass the QC tests, they shall immediately be transmitted to the Design Engineer. The
Construction Manager shall then monitor the Design Engineer review time to ensure it
does not exceed the contractual time limits. The Construction Manager shall review the
response from the Design Engineer for clarity, completeness, and possible changes in
scope and transmit the information to the General Contractor.
2. Construction Manager shall implement a program to ensure the contractor will
provide concise RFI’s.
3. Construction Manager and City Program Manager shall review vendor training lesson
plans and instruction manuals.
4. Construction Manager shall lead resolution of day-to-day construction issues raised.
Coordinate with inspectors, Design Engineer, General Contractor, City Program
Manager, and the City as required to reach resolution.
Task 3.2 - Contractor’s Change Orders and Disputes
Construction Manager shall:
1. Identify, prepare, log, and monitor all contract potential change orders, extra work,
change orders, and disputes.
2. Resolve scope of extra work and changes to the contract with the General Contractor
and obtain the City’s approval.
3. Prepare written justification, independent schedule impact, and independent cost
estimates for each change order and negotiate costs with the General Contractor.
Justification shall include: a statement of the extra work or change, detailed
description of the extra work or change, independent review of change order cost
broken down by labor-equipment-materials, background leading to the issue, a
confirmation from Design Engineer that the proposed change order is needed,
resolution alternatives and resolution recommendation for action by the City Program
Manager. The Construction Manager must submit change orders to the City for
approval within five (5) business days of the finalization of negotiations.
4. Assist and support the City in analyzing, responding to, negotiating, and resolving any
disputes. The Construction Manager shall report all verbal and written disputes
immediately to the City Program Manager and coordinate all disputes with him/her as
well.
Packet Pg. 98
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 7
5. Coordinate with the Design Engineer, as necessary, regarding their review and analysis
of change order requests. The Design Engineer may perform special design services,
as necessary, for the analysis of change order requests.
Be aware that some Change Orders may require City Council approval. City Council meets the
first and third Tuesdays of each month. Items for the agenda must be submitted five (5) weeks
earlier.
Task 3.3 – Design Clarifications
Construction Manager shall identify the need for design clarifications through Information
Bulletins, and request preparation of design clarification to be performed by Design Engineer.
Construction Manager shall log and monitor all design clarifications.
Task 3.4 – Progress Payments
Construction Manager shall review General Contractor’s monthly payment request and make a
written recommendation for payment to be made by the City. The Construction Manager shall
ensure that the payment request meets the requirements of all project funding sources. The
Construction Manager shall develop a system to forecast the City’s cash flow needs based on
invoices processed for payments to Contractor, and invoices processed for reimbursement from
funding source(s) to the City. The Construction Manager must process progress payments using
the City’s standard format, or amended as needed based on the project funding source.
Task 3.5 – Record Drawings
Construction Manager shall coordinate the development of record drawings. The General
Contractor’s record drawings shall be reviewed on a weekly basis, and ensure that the record
drawings identify RFI’s, shop drawing revisions, change order modifications, etc. The CM shall
review the contractor’s record drawings at the end of each month prior to approving the
contractor’s monthly progress payment request. The Construction Manager shall review,
approve, and submit record drawings to the Design Engineer at 100 percent construction
completion for the Design Engineer to develop reproducible record drawings.
Task 3.6 – Operations and Maintenance Manuals
Construction Manager shall coordinate the preparation of Operation and Maintenance Manuals
(OMMs) as provided by the Design Engineer and the General Contractor. Construction
Manager shall verify the number and content of the manuals to be complete and accurate based
on the completed work. The Design Engineer will submit a draft OMM (outline form only) when
the construction work is approximately 50 percent complete, and a draft OMM will be submitted
approximately one month prior to Substantial Completion.
Each OMM prepared by the Design Engineer is planned to include, but not be limited to: Catalog
cuts on equipment, factory test reports, recommended list of spare parts, maintenance
schedules, list of suppliers and phone numbers, electrical wiring diagrams and programming
ladder logic printouts, and a list of special equipment requirements and precautions.
Packet Pg. 99
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 8
Task 3.7 - Project Start-up and Commissioning
Construction Manager shall provide all efforts required to inspect and monitor the Contractor’s
work for commissioning and start-up of all individual systems, as well as overall plant start-up.
The Construction Manager will coordinate and lead the efforts of the Joint Test Group (JTG). The Design
Engineer will review the testing and start-up plan provided by the Contractor and coordinate the
start-up and testing of the facilities. The Design Engineer will provide field assistance to the City
and Construction Manager during the following start up and testing activities: Factory
Demonstration Testing; Vendor/Manufacturer Testing of Equipment; 8-hour equipment
Functional Testing; Operational Testing (unit process or system testing); Membrane testing and
start-up; and 7-day clean water testing; or as amended in the final plans and specifications.
In addition to the Design Engineer, the CM shall perform a comprehensive review of the General
Contractor’s start-up and commissioning plan and provide review comments. The CM shall
lead the Joint Test Group (JTG) meetings with representatives from the City, Design Engineer,
General Contractor, Program Manager, key subcontractors, and key equipment suppliers.
Task 3.8 - Project Closeout
Construction Manager shall prepare detailed project punch lists at substantial completion of the
project. Coordinate the correction of deficiencies, schedule, coordinate, and conduct a final
walk-through with the Design Engineer, City Program Manager, and the City prior to the
acceptance of work. The following task must be completed during project closeout:
1.File the Notice of Completion.
2.Check and submit final payment requests from the Contractor following filing
of Notice of Completion.
3.Review and certify that the Contractor’s project record drawings are complete and
accurate.
4.Compile and submit operation manuals, maintenance manuals, instruction manuals,
parts lists, spare parts, and warranties for equipment procured as required by the
contract documents.
5.Prepare a Warranty Expiration spreadsheet for the project. This spreadsheet should
contain major equipment items and be broken down into specific process areas and
include a Product Name, Manufacturer, Serial Number, Warranty Period and
Warranty Expiration Date for each piece of equipment. Provide the spreadsheet
data in an electronic format.
6.Coordinate operator training for use of any specialty equipment.
7.Prepare a final executive summary report which provides a complete overview of the
contract, Contractor’s performance, accomplishments, a comparison of preliminary
and final project costs, cash flows, schedules, and recommendations for alleviating
design, construction management, and construction problems experienced on the
project, within sixty (60) calendar days following the filing of the Notice of Completion.
Packet Pg. 100
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 9
8. Furnish all original project documents and final project reports to the City within sixty
(60) calendar days following filing of the Notice of Completion. Provide the City support
for processing final paperwork following Notice of Completion. Project documents shall
be delivered to the City in form and fashion acceptable to the City. Deliver the original
project documents to the City in storage boxes with all documents labeled in
accordance with the project filing system and in standard file folders developed by
Construction Manager and approved by City. Files are to be placed in boxes by
sequential file number. Prepare a sheet for each box listing the contents. Deliver the
electronic files and documents created during the project on flash drives labeled with
the project name.
Task 3.9 – Risk Management
The CM shall develop a risk management strategy and shall develop and maintain a
comprehensive Project Risk Registry. The Project Risk Registry shall include a description of
each risk, potential cost and schedule impacts, probability of occurrence, responsible party,
mitigation measures, and current status. The Project Risk Registry shall be updated on a weekly
basis and shall be reviewed in each monthly progress meeting.
Task 3.10 – Safety
The CM shall promote safety awareness and culture of safe work practices on the project. The
Consultant shall review the construction contractor’s Injury and Illness Prevention Plan (IIPP)
and Job Hazard Analyses (JHAs) for content and completeness. The CM shall implement a
comprehensive IIPP for its own staff and shall comply with the contractor’s safety requirements
when present in the contractor’s work areas. The CM shall coordinate with the Contractor to
provide safe access for the City staff to conduct their various duties.
Task 3.11 – Mitigation Monitoring and Reporting Program (MMRP)
The Construction Manager will serve as the Project Mitigation Monitoring and Reporting
Coordinator and shall be responsible for ensuring that the mitigation measures detailed in the
MMRP are complied with during implementation of the Project. In addition, the Construction
Manager shall be responsible for ensuring compliance with the air quality mitigation measures
and conditions of approval detailed in the MMRP. The CM shall coordinate with the City, the
Program Manager, and third-party consultants to facilitate compliance with the worker training,
monitoring, and mitigation requirements in the MMRP.
Task No. 4 – Inspection Services and Materials Testing:
Construction Manager shall provide inspection services and materials testing including but not
necessarily limited to the following:
Task 4.1 - Construction Inspection
1. Provide inspection by qualified inspectors (including civil, mechanical, electrical,
instrumentation and controls disciplines) to ensure that the Contractor’s work follows the
contract documents. Special inspection must be provided for special items, and the
inspectors must be fully certified and qualified to perform work pursuant to Code and
regulatory requirements. Perform technical inspection at the jobsite or off-site of
materials and workmanship in accordance with the Contract Documents. The inspectors
shall not authorize extra work or approve of work that deviates from the Contract
Packet Pg. 101
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 10
Documents.
2.Review Contractor’s three week “look ahead” schedules and coordinate inspection
staffing needs.
3.The CM Team will be responsible for all required reporting for the project as described
in the Mitigation Monitoring and Reporting Plan (MMRP) and will be required to
delegate responsibilities to contractor where appropriate through the contract
specifications; see Appendix 4 for MMRP.
4.The CM Team shall coordinate with the City’s Community Development Department to
satisfy the inspection requirements included in the contract documents. The CM Team
shall coordinate with the Design Engineer to perform structural observations at the
specified stages of construction. The CM Team shall coordinate with the Geotechnical
Engineer to perform subgrade inspections and other inspections required in the
contract documents.
Task 4.2 – Daily Construction Photos
Electronically photo-document ongoing construction daily. Prepare written description for each
digital photo and provide documentation. Save all daily photos electronically in Procore with all
photos identified by a detailed and descriptive file name in a manner to only be accessed by
City staff or authorized agent. This database shall be turned over to the City at the completion
of the construction contract.
Task 4.3 - Inspection Reports
Prepare and submit inspector’s daily reports, and review the format and content prior to
submitting to Procore in a manner to only be accessed by City staff or authorized agent. Prepare
daily reports of the construction activities including weather conditions, General Contractor’s
equipment and labor, work performed, materials used, site visitors, note delays in work and
reasons for the delays, and deficiencies. Prepare daily reports of deviations and non-
conformance to specifications and provide a timely response.
Task 4.4 – Materials Testing and Specialty Inspection
The Construction Manager will be responsible for material and soil sampling, field
analysis, laboratory testing, and all specialty field inspections (i.e., welding, roofing, structural
steel, coatings, high strength bolting, etc). The Construction Manager will coordinate these
services, review testing results, and transmit the testing or inspection reports, findings or
other related information to the various project stakeholders. The Construction Manager shall
include an allowance in its fee proposal for the provision of materials testing and specialty inspection services.
Coordination of factory testing is the responsibility of the Construction Manager. The Construction
Manager will coordinate these activities with the Design Engineer and General Contractor, and
review results prior to transmitting test results to the various Project members.
Task 5 – Ultraviolet (UV) Disinfection System Oversight and Advisory Services
(Allowance)
The Construction Manager will provide UV disinfection system oversight and advisory services
during the pre-construction, construction, and startup and commissioning phases on an as-
needed basis. Services shall include, at a minimum, the following:
Packet Pg. 102
Item 3
Water Resource Recovery Facility Project
Construction Management and Inspection Services Scope of Work
Specification No. 91363CM
Page 11
1. UV System Design Review – The Construction Manager’s UV specialist will review the
specifications and drawings related to the UV system and provide comments and
recommendations for inclusion in the final bid package. The review will include, at a
minimum, the UV system specification, influent hydraulics, control strategies, startup and
testing requirements, instrumentation and controls. The Construction Manager shall will
prepare a draft and final memorandum detailing the results of its review. Comments
received from the City and the Program Manager will be reviewed and incorporated into
the final memorandum.
2. UV System Submittal Review – The Construction Manager’s UV specialist will review the
initial UV system submittal and subsequent resubmittals and provide review comments.
3. Factory Acceptance Testing – The Construction Manager’s UV specialist will review the
factory acceptance test (FAT) procedures proposed by the manufacturer and provide
review comments. Upon request by the City, the UV specialist shall attend and
participate in the FAT. The UV specialist will review the equipment supplied to ensure it
is compliant with the specifications and drawings as well as review the control
functionality that is programmed into the master control panel that controls the entire UV
system. The UV specialist will prepare a report detailing the findings and results during
the FAT and any observed deficiencies that must be corrected prior to the equipment
being shipped to site or prior to startup.
4. UV System Startup and Commissioning
a. Startup Plan – The Construction Manager’s UV specialist will participate in the
Joint Test Group (JTG) meetings and assist in the development of the startup,
commissioning, and validation plan for the UV system.
b. UV System Startup – Upon request by the City, the Construction Manager’s UV
specialist will participate in the UV system field startup and commissioning to
ensure the system is in compliance with the plans and specifications and that
testing is performed in accordance with the approved test plan. Field services
will include a review of the control system to ensure the system responds properly
to normal and abnormal operating conditions.
c. Checkpoint Bioassay – The Construction Manager’s UV specialist will oversee
the Checkpoint Bioassay. The Construction Manager’s UV specialist will review
the Checkpoint Bioassay protocol and the draft report to ensure it complies with
the Ultraviolet Disinfection Guidelines for Drinking Water and Water Reuse, 3rd
edition, published by the National Water Research Institute (NWRI) in
collaboration with the Water Research Foundation (NWRI and WRF, 2012). The
Construction Manager’s UV specialist will provide written comments to the
Checkpoint Bioassay protocol, the draft report, and the final report.
5. Meetings – The Construction Manager’s UV specialist shall participate in meetings with
the City, the Program Manager, the UV system manufacturer, the contractor, and the
Construction Manager upon request by the City.
The allowance shall not be used without express written direction from the City in advance of
performing any work billable to this task.
Exhibit A – Organization Chart
Packet Pg. 103
Item 3
Packet Pg. 104
Item 3
CITY OF SAN LUIS OBISPO
WATER RESOURCE RECOVERY PROJECT
COST PROPOSAL
ALL FACILITIES INCLUDED
PI
C
Mi
c
h
a
e
l
W
a
r
r
i
n
e
r
Co
n
s
t
r
u
c
t
i
o
n
Ma
n
a
g
e
r
(
C
M
)
St
e
v
e
E
a
r
p
As
s
i
s
t
.
C
M
Ro
b
e
r
t
N
o
c
o
n
Ci
v
i
l
/
m
e
c
h
a
n
i
c
a
l
In
s
p
e
c
t
o
r
1
Ti
m
V
a
n
d
a
m
m
e
Ci
v
i
l
/
m
e
c
h
a
n
i
c
a
l
In
s
p
e
c
t
o
r
2
Ro
b
e
r
t
C
a
r
l
o
n
El
e
c
t
r
i
c
a
l
a
n
d
I
&
C
In
s
p
e
c
t
o
r
Jo
h
n
B
e
n
u
s
i
k
Ca
r
o
l
l
o
L
a
b
o
r
Ho
u
r
s
Ca
r
o
l
l
o
L
a
b
o
r
F
e
e
Ex
p
e
n
s
e
s
Ca
r
o
l
l
o
F
e
e
Re
s
i
d
e
n
t
En
g
i
n
e
e
r
Ka
t
h
y
R
o
b
i
n
s
o
n
(M
E
G
)
St
a
r
t
u
p
a
n
d
Co
m
m
i
s
s
i
o
n
i
n
g
Ca
r
o
l
o
S
a
n
c
h
e
z
(M
E
G
)
Fi
e
l
d
C
l
e
r
k
Ca
l
P
o
l
y
I
n
t
e
r
n
(M
E
G
)
Rate 265$ $ 199 $ 183 $ 170 $ 155 $ 159 $ 150 $ 178 $ 57
Task 1 Pre-Construction Services
Subtotal 50 190 130 0 0 0 370 74,850$ 15,074$ 89,924$ 0 0 35
Task 2 Project Management
Subtotal 225 1330 810 460 170 270 3265 620,005$ 111,418$ 731,423$ 940 0 228
Task 3 Construction Contract Administration
Subtotal 380 4070 5120 855 585 615 11625 2,181,400$ 363,864$ 2,545,264$ 3940 1600 137
Task 4 Inspection Services and Materials Testing
Subtotal 0 710 180 4765 1805 4395 11855 1,962,860$ 327,410$ 2,290,270$ 1240 0 0
Task 5 UV Support and Consulting Services
Subtotal 40,000$
Totals 655 6300 6240 6080 2560 5280 27115 4,839,115$ 817,766$ 5,696,881$ 6120 1600 400
Carollo Budget 5,696,881$ Notes:
Subconsultants 1,520,300$ 1. Budget is based upon a 36 month effort construction schedule starting in March 2019. Preconstruction support is included.
Mark-up on subconsultants 82,119$ 2. Construction field offices, utilities, and field equipment to be supplied by others
Material Testing Services 400,000$ 3. Budget assumes no special inspections other than those shown on drawings. Work is based on 8 hr days, 40 hr weeks.
Markup on Material Testing Services 40,000$ 4. Other Direct Costs (ODCs) are billed at Cost plus 10% markup. Travel and Subsistence is billed as actual cost only.
Escalation (3 years at 3% per year starting January 2019)546,152$ 6. Material testing costs are provided as an estimate only. Final costs will be based upon contractor's actual work and producivity.
TOTAL FEE 8,285,452$
xacket xgP REi
Item 3
CITY OF SAN LUIS OBISPO
WATER RESOURCE RECOVERY PROJECT
COST PROPOSAL
ALL FACILITIES INCLUDED
Mi
m
i
a
g
a
En
g
i
n
e
e
r
i
n
g
Gr
o
u
p
H
o
u
r
s
Mi
m
i
a
g
a
En
g
i
n
e
e
r
i
n
g
Gr
o
u
p
L
a
b
o
r
F
e
e
E
x
p
e
n
s
e
s
Mi
m
i
a
g
a
En
g
i
n
e
e
r
i
n
g
Gr
o
u
p
F
e
e
Ma
r
k
u
p
Co
s
t
e
s
t
i
m
a
t
o
r
Ro
b
M
i
y
a
j
i
m
a
Sc
h
e
d
u
l
e
r
Ro
b
S
p
r
i
n
g
e
r
CM
S
o
l
u
t
i
o
n
s
Ho
u
r
s
CM
S
o
l
u
t
i
o
n
s
La
b
o
r
F
e
e
Ex
p
e
n
s
e
s
CM
S
o
l
u
t
i
o
n
s
F
e
e
Ma
r
k
u
p
To
t
a
l
H
o
u
r
s
p
e
r
Ta
s
k
$ 155 $ 155
35 1,995$ 188$ 2,183$ 120$ 0 0 0 -$ -$ -$ $0 405
1168 153,996$ 633$ 154,629$ 9,645$ 82 64 146 22,630$ 606$ 23,236$ $1,268 4579
$0
5677 883,609$ 3,869$ 887,478$ 46,374$ 818 856 1674 259,470$ 6,954$ 266,424$ $14,392 18976
$0
1240 186,000$ 350$ 186,350$ 10,320$ 0 0 0 -$ -$ $0 13095
8,120$ 1,225,600$ 5,040$ 1,230,640$ 66,459$ 900 920 1820 282,100$ 7,560$ 289,660$ 15,660$ 37055
xacket xgP REc
Item 3
Meeting Date: 9/18/2018
FROM: Michael Codron, Community Development Director
Prepared By: Doug Davidson, Deputy Director
SUBJECT: ADOPTION OF AN ORDINANCE APPROVING THE COMPREHENSIVE
UPDATE TO THE CITY’S ZONING REGULATIONS (TITLE 17) OF THE
MUNICIPAL CODE AND ASSOCIATED ZONING AMENDMENTS
RECOMMENDATIONS
1. Adopt an ordinance repealing and replacing Title 17 of the Municipal Code (Zoning) to
implement the Land Use and Circulation Element (LUCE), including the adoption of an
Initial Study/Negative Declaration, GENP-1327-2017 (Attachment A); and
2. Adopt an ordinance approving amendments to Ordinance 1130 (1989 Series) modifying the
design criteria, Section 5, south side of Monterey Street between 1603 and 2223 Monterey
Street, CODE-1630-2018 (Attachment D); and
3. Adopt an ordinance ame nding the City’s Zoning Map to designate an approximately 20.2-
acre portion of the R-1/C/OS Zone on the west side of Broad Street, south of Serrano Drive
as R-1/C/OS-S, Low Density Residential/Conservation and Open Space Zone with a Special
Considerations Overlay Zone, 159/161 Broad Street and 141 Bressi Place, RZ-1629-2018
(Attachment E).
DISCUSSION
Comprehensive Zoning Update
On August 21, 2018, the City Council voted 5-0 to introduce an ordinance which
comprehensively updates the City’s Zoning Regulat ions, Title 17 of the City’s Municipal Code.
In addition to this action, the Council provided direction that the following items be further
reviewed and brought back to Council after the Planning Commission has provided a
recommendation:
1) Tiny Homes – Reduce the size from 450 sq. ft. (possibly 300 sq. ft. without counting the
loft), requiring a Director’s action for design review.
2) Accessory Dwelling Unit (ADU) Lot Coverage Requirement – Consider reducing the lot
coverage exemption for an ADU from 450 sq. ft. to 300 sq. ft. (consistent with the size of
a Tiny Home).
3) Owner Occupancy - Consider excluding the owner occupancy requirement for ADUs in
the R-3 and R-4 zones.
4) Child Care Facilities - Implement new State law to provide the ability to include child
care facilities in affordable housing projects.
5) Climate Action Plan (CAP) - Further implement the (CAP) by requiring installation of
EV-capable parking spaces in new developments or significant remodels/additions.
Packet Pg. 107
Item 4
The Zoning Regulations Ordinance will become effective 30 days after its adoption.
Modifications to Ordinance 1130
On August 21, 2018, the City Council voted 5-0 to introduce an ordinance which revises
Ordinance 1130 to implement Land Use Element policy 8.3. The modifications to the ordinance
will become effective 30 days after its adoption.
Rezone North Broad Street (Bressi) S-Overlay
On August 21, 2018, the City Council voted 5-0 to introduce an Ordinance for the rezone of
property located along North Broad street to include a Special Considerations (S) Overlay. The
ordinance will become effective 30 days after its adoption.
Downtown Overlay Zone (CR Zone of Downtown Core from Santa Rosa to Pepper St.)
On August 21, 2018, the City Council voted 5-0 to direct staff to take this proposed Overlay
zone back to the Planning Commission for further review, specifically to include a requirement
for approval of a Development Agreement (DA) for any project proposing to take advantage of
increased height (above 45 feet). The Council’s motio n included the provision that additional
workforce and affordable housing opportunities in the project be incorporated into the DA. This
will be packaged together with the items noted above for further review by the Planning
Commission, tentatively schedu led for October 10, 2018, with the Council meeting following on
November 27, 2018.
ALTERNATIVE
Modify the Proposed Ordinances – The Council may make minor, non-substantive changes
to the proposed Ordinances for staff to incorporate into the final docume nts. Any material
changes to the Final Ordinances would require further review by staff and the Planning
Commission followed by re-introduction of the Ordinance(s) by the Council.
Attachments:
a - Draft Ordinance - GENP-0327-1027 (Zoning)
b - Council Reading File - Exhibit A to Attachment a (Initial Study)
c - Council Reading File - Exhibit B to Attachment a (Zoning Regs)
d - Draft Ordinance - CODE-1630-2018 (Ordinance 1130 Modifications)
e - Draft Ordinance - RZ-1629-2018 (Bressi Rezone S-Overlay)
f - Exhibit A to Attachment e (Map)
Packet Pg. 108
Item 4
ORDINANCE NO. 1650 (2018 SERIES)
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA REPEALING AND REPLACING TITLE 17 OF
THE MUNICIPAL CODE (ZONING REGULATIONS) TO IMPLEMENT
THE LAND USE AND CIRCULATION ELEMENT (LUCE), CLARIFY
AND ADVANCE CITY GOALS AND POLICIES, PROVIDE INTERNAL
CONSISTENCY, AND TO RE-ORGANIZE THE ZONING CODE,
INCLUDING THE ADOPTION OF A NEGATIVE DECLARATION OF
ENVIRONMENTAL REVIEW, AS REPRESENTED IN THE STAFF
REPORT AND ATTACHMENTS DATED AUGUST 21, 2018 (ZONING
REGULATIONS, GENP-0327-2017)
WHEREAS, the City Council of the City of San Luis Obispo conducted a series of public
hearings in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California on
October 21, 2014, December 2, 2014, and December 9, 2014, for the purpose of final adoption of
the Land Use and Circulation Element update project (LUCE) Resolution No. 10586 (2014
Series); and
WHEREAS, on July 5, 2016, the City Council reviewed the Zoning Regulations Update
scope of work, approved the project budget, and authorized issuance of a Request for Proposals
(RFP) for consultant services; and
WHEREAS, the City Council and Planning Commission of the City of San Luis Obispo
conducted a joint public hearing in the Council Chamber of City Hall, 990 Palm Street, San Luis
Obispo, California on April 12, 2017, for the purpose of providing direction to the Community
Development staff on particular issues to address during the Zoning Regulations Update process;
and
WHEREAS, the City Council of the City of San Luis Obispo conducted a public hearing
in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California on April 10,
2018, for the purpose of providing policy direction regarding key issues; and
WHEREAS, the Planning Commission of the City of San Luis Obispo conducted a series
of regular public hearings in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo,
California from August 23, 2017, through May 23, 2018 and final hearings on June 13, 2018, June
14, 2018, and June 27, 2018, for the purpose of recommending amendments to Title 17 of the
Municipal Code to implement the LUCE; and
WHEREAS, the City Council of the City of San Luis Obispo conducted a public hearing
in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California on August 21,
2018, for the purpose of introducing an Ordinance for the comprehensive update to the Zoning
Regulations; and
WHEREAS, City staff has conducted extensive public outreach in the form of news
releases, stakeholder interviews, regular ly scheduled public hearings with the Planning
Commission, and two community workshops held on June 3, 2017 and May 3, 2018; and
Packet Pg. 109
Item 4
Ordinance No. _____ (2018 Series) Page 2
O ______
WHEREAS, after review of the information gathered by staff during public outreach and
public hearings, staff recommends the draft amendments to Tile 17 of the Municipal Code.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of San Luis
Obispo as follows:
SECTION 1. Findings. Based upon all the evidence, the Commission makes the following
finding:
1. The Zoning Regulations Update comprehensively implements many policies and programs
of the LUCE. As represented in the staff report, additional follow up actions are needed in
order to further implement LUCE policies and programs not addressed by this Zoning
Code Update.
2. The proposed amendments to Title 17 will not cause significant health, safety, or welfare
concerns, since the amendments are consistent with the General Plan and directly
implement City goals and polices.
SECTION 2. Environmental Review. Pursuant to CEQA, the City prepared an Initial
Study/Negative Declaration (IS/ND) to evaluate the potential environmental effects of the
proposed Zoning Regulations Update, as set forth in Exhibit A. This IS/ND addresses all
environmental issues listed in Appendix G of the State CEQA Guidelines. As the Zoning
Regulations Update is consistent with the 2014 LUCE, the IS/ND tiers with and incorporates, by
reference, the City’s previously certified Program Environmental Impact Report [EIR] (September
2014) prepared for the LUCE pursuant to State CEQA Guidelines Sections 15150 (Incorporation
by Reference),15152 (Tiering), and 15168 (Program EIR). The 30-day public review period for
the IS/ND ran from June 20, 2018 to July 19, 2018 and no public or agency comments were
received. Based on the analysis provided within the IS/ND, the City has concluded that adoption
of the Zoning Regulations Update would not result in new significant impacts on the environment
that have not been previously examined or adequately addressed in the LUCE EIR. No new
mitigation measures would be required, and mitigation measures that were adopted for the LUCE
EIR continue to remain applicable, as such measures were incorporated into the General Plan
following City Council’s adoption of the LUCE.
SECTION 3. Action. The City Council hereby repeals and replaces, in its entirety, Title
17 (Zoning) of the San Luis Obispo Municipal Code as set forth in Exhibit B attached hereto and
incorporated herein.
SECTION 4. Severability. If any subdivision, paragraph, sentence, clause, or phrase of
this Ordinance is, for any reason, held to be invalid or unenforceable by a court of competent
jurisdiction, such invalidity or unenforceability shall not affect the validity or enforcement of the
remaining portions of this Ordinance, or any other provisions of the city' s rules and regulations.
It is the city' s express intent that each remaining portion would have been adopted irrespective
of the fact that any one or more subdivisions , paragraphs, sentences, clauses, or phrases be
declared invalid or unenforceable
Packet Pg. 110
Item 4
Ordinance No. _____ (2018 Series) Page 3
O ______
SECTION 5. A summary of this ordinance, together with the names of Council members
voting for and against, shall be published at least five (5) days prior to its final passage, in The
Tribune, a newspaper published and circulated in this City. This ordinance shall go into effect at t he
expiration of thirty (30) days after its final passage.
INTRODUCED on the ___ day of ___, 2018, AND FINALLY ADOPTED by the Council
of the City of San Luis Obispo on the ___ day of ___, 2018, on the following vote:
AYES:
NOES:
ABSENT:
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of
San Luis Obispo, California, this ______ day of ______________, _________.
______________________________
Teresa Purrington
City Clerk
Packet Pg. 111
Item 4
O ______
ORDINANCE NO. 1651 (2018 SERIES)
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, AMENDING ORDINANCE NO. 1130 (1989
SERIES), MODIFYING THE DESIGN CRITERIA, SECTION 5 (CODE-
1630-2018; SOUTH SIDE OF MONTEREY STREET BETWEEN 103 AND
2223 MONTEREY, INCLUSIVE)
WHEREAS, on February 7, 1989, the City Council of the City of San Luis Obispo adopted
Ordinance 1130, amending the official zoning map from C-T to C-T-S for properties on the south
side of Monterey Street between 1603 and 2223 and amending the official zoning map to expand
the C/OS-5 zone along San Luis Creek Drive between Monterey Street and San Luis Drive ; and
WHEREAS, Ordinance 1130 (1989 Series) established design criteria for any new
development or use or expansion of any existing development or use within the C -T-S zone; and
WHEREAS, the Land Use Element of the City’s General Plan, Program 8.3, calls for the
City to review and update Ordinance 1130 and involve residents to ensure tha t neighborhood
concerns are addressed ; and
WHEREAS, City staff has coordinated review of possible changes to Ordinance 1130 with
residents of the adjacent San Luis Drive neighborhood ; and
WHEREAS, the Planning Commission of the City of San Luis Obispo co nducted a public
hearing in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California, on
June 27, 2018 for the purpose of considering amendments to ordinance NO. 1130; and
WHEREAS, the City Council of the City of San Luis Obispo conducted a public hearing
in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California on August 21,
2018, for the purpose of introducing an Ordinance for the amendment to Ordinance No. 1130; and
NOW, THEREFORE, BE IT ORDAINED by the Council of the City of San Luis Obispo
as follows:
SECTION 1. Environmental Review. Based upon all the evidence, the Planning
Commission recommends that the City Council adopt the Initial Study / Negative Declaration as
prepared for the comprehensive Zoning Regulations Update (GENP-0327-2018). The initial study
addresses all environmental issues listed in Appendix G of the State CEQA Guidelines, and tiers
with and incorporates, by reference, the Land Use and Circulation Element Final Program
Environmental Impact Report pursuant to State CEQA Guidelines Sections 15150 (Incorporation
by Reference), 15152 (Tiering), and 15168 (Program EIR).
SECTION 2. Action. The City Council of San Luis Obispo herby amends the Ordinance
1130 to replace the design criteria (previously referred to as Section 5) with following criteria
described below.
Packet Pg. 112
Item 4
Ordinance No. _____ (2018 Series) Page 2
O ______
SECTION 3. Land Use and Design Criteria. That any new development or use or
expansion of any existing development or use approved after the effective date of this ordinance
shall be subject to the following design criteria:
1. All new structures approved after adoption of this ordinance shall be setback a minimum
20 feet from the existing top of creek bank o r edge of riparian vegetation, whichever is
farther from the creek flow line (subsequently called the “creek setback reference line”).
The setback area may be occupied by landscaping and fencing. No new facilities for
parking, active recreation or noise generating equipment may occupy the creek setback
area.
2. The number and size of building openings facing the creek shall be minimized. Windows
shall be no larger than the minimum required by public safety. Glazing shall not reflect
sunlight toward the creek nor allow internal lighting to shine toward the creek. Balconies
and/or attendant doors are prohibited.
3. Screening shall be provided between the buildings and the creek which may include
fencing, decorative walls and landscaped berms, said screening shall at a minimum include
restoration and enhancement of the creekside vegetation, and shall also be designed and
built so as to block view corridors of the building visible from residential neighbors.
4. Lighting between the buildings and the creek shall be limited in intensity and scale to the
minimum necessary for security and identification and shall be designed so as not to shine
offsite.
5. The expansion or redevelopment of properties shall make maximum use of common
driveways.
6. All new uses must be found by the Planning Commission to be compatible with the riparian
habitat and adjacent residential uses, considering such variables as light and glare, privacy,
noise and traffic. In all cases, uses shall be adequately buffered from the creek and adjacent
residences in a manner which mitigates potential offsite impacts.
7. Noise generating uses such as parking and active outdoor recreation uses, such as
swimming pools, outdoor bars, and gathering areas shall be located on the interior of the
site, using buildings as a buffer.
8. All drainage to the creek shall be directed in a manner which does not erode the creekba nk,
harm the creekside vegetation or degrade the quality of the creek and its riparian habitat.
Appropriate systems may include the use of debris and rubbish screens, oil and grease traps
and erosion control/energy dissipaters subject to the approval of t he City Engineer and the
State Department of Fish and Wildlife.
9. Building height shall be restricted as follows:
a) Between 20 and 50 feet, of the creek setback reference line, maximum height shall
be 25 feet.
Packet Pg. 113
Item 4
Ordinance No. _____ (2018 Series) Page 3
O ______
b) Between 50 and 80 feet of the creek setback reference line, maximum height shall
be 35 feet.
c) Beyond 80 feet from the creek setback reference line, maximum height shall be 45
feet.
10. Grading within the creek setback area shall be limited to that necessary to stabilize the
creekbank and to accommodate landscaping, and shall be done in a manner which does not
increase erosion of the creekbank or result in the removal of or significant damage to
creekside vegetation.
11. As a condition of every new use established or expansion of existing use, that portion of a
commercial lot which lies within the C/OS-5 zone shall be dedicated as a perpetual open
space easement.
12. In special circumstances, the Planning Commission may lower the height and/or increase
the setback standards established by this ordinance .
13. The revised C/OS-5 boundary and design criteria contained in this ordinance shall be
recorded and referenced on the title of all affected parcels.
14. The creekside setback area and/or the area beneath the high berm on the creekside shall not
be used for a public or urban trail.
15. Any structure that functions primarily as a conference or convention center shall not be
allowed. Meeting and conference rooms ancillary to other approved uses are allowed.
Rooms whose primary use is for social gatherings (ballrooms, etc.) shall not be located
creekside.
16. Openings associated with and resulting from underground, ground, or above ground
parking, oriented toward the creek or that occur on the sides of the structures within 100
feet of the creek setback reference line are prohibited.
17. During all stages of planning and building, design and engineering plans and over -the-
counter- changes to the approved plans and permit shall be a matter of public record (as
defined in California Government Code Section 6520), shall be noted on the official packet
of material, and shall be readily available to the public upon demand.
18. Any new proposal or significant alteration to an existing development shall be subject to a
use permit approved by the Planning Commission. In approving a use permit, the Planning
Commission shall find that the proposed conforms to all the criteria listed in Section 3.
SECTION 4. Severability. If any subdivision, paragraph, sentence, clause, or phrase of
this Ordinance is, for any reason, held to be invalid or unenforceable by a court of competent
jurisdiction, such invalidity or unenforceability shall not affect the validity or enforcement of
the remaining portions of this Ordinance, or any other provisions of the city' s rules and
regulations. It is the city' s express intent that each remaining portion would have been adopted
Packet Pg. 114
Item 4
Ordinance No. _____ (2018 Series) Page 4
O ______
irrespective of the fact that any one or more subdivisions , paragraphs, sentences, clauses, or
phrases be declared invalid or unenforceable
SECTION 5. A summary of this ordinance, together with the names of Council members
voting for and against, shall be published at least five (5) days prior to its final passage, in The
Tribune, a newspaper published and circulated in this City. This ordinance shall go into effect at
the expiration of thirty (30) days after its final passage.
INTRODUCED on the ___ day of ___, 2018, AND FINALLY ADOPTED by the
Council of the City of San Luis Obispo on the ___ day of ___, 2018, on the following vote:
AYES:
NOES:
ABSENT:
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo , California, this ______ day of ______________, _________.
______________________________
Teresa Purrington
City Clerk
Packet Pg. 115
Item 4
O ______
ORDINANCE NO. 1652 (2018 SERIES)
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, AMENDING THE CITY’S ZONING MAP TO
DESIGNATE APPROXIMATELY 20.2 ACRES WITHIN THE R-1 AND
C/OS-20 ZONES ON THE WEST SIDE OF BROAD STREET, SOUTH OF
SERRANO DRIVE, AS R-1-S, LOW-DENSITY RESIDENTIAL ZONE AND
C/OS-S-20, CONSERVATION/OPEN SPACE WITH A SPECIAL
CONSIDERATIONS OVERLAY (RZ-1629-2018; 159 & 161 BROAD
STREET AND 141 BRESSI PLACE)
WHEREAS, the Planning Commission of the City of San Luis Obispo, conducted a public
hearing on September 23, 2015, to review of Minor Subdivision 32 -14 and identified concerns
related to possible future development on the remainder parcel of the subdivision, the property
known as 159 & 161 Broad Street and associated adjacent properties previously known as Bressi
Ranch; and
WHEREAS, the Planning Commission requested that staff evaluate the possibility of
designated the area as a sensitive site and adding a special consideration overlay to the properties,
to ensure impacts related to hillside development, identified wildlife corridor, and creek protection
are properly evaluated for any proposed new development; and
WHEREAS, the Planning Commission of the City of San Luis Obispo conducted a public
hearing in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California, on
June 27, 2018; continuing the project to July 11, 2018 to revise the project to include the C/OS-20
portions of the property; and
WHEREAS, the Planning Commission of the City of San Luis Obispo conducted a public
hearing in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California, on
Ju ly 11, 2018 for the purpose of considering amendments to the City’s Zoning Map to designate
approximately 20.2 acres within the R-1 and C/OS-20 zones on the west side of Broad street, south
of serrano Drive, as R-1-S, Low-Density Residential zone with a Special Considerations Overlay
and C/OS-S-20, Conservation/Open Space with a Special Considerations Overlay, and making
recommendations to the City Council regarding such amendments; and
WHEREAS, the City Council of the City of San Luis Obispo conducted a public hearing
in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California on August 21,
2018, for the purpose of introducing an ordinance for the rezone of the prop erty; and
NOW, THEREFORE, BE IT ORDAINED by the Council of the City of San Luis Obispo
as follows:
SECTION 1. Environmental Review. Based upon all the evidence, City Council adopt s
the Initial Study / Negative Declaration as prepared for the comprehensive Zoning Regulations
Update (GENP-0327-2018). The Initial Study addresses all environmental issues listed in
Appendix G of the State CEQA Guidelines, and tiers with and incorporates, by reference, the Land
Packet Pg. 116
Item 4
Ordinance No. _____ (2018 Series) Page 2
O ______
Use and Circulation Element Final Program Environmental Impact Report pursuant to State CEQA
Guidelines Sections 15150 (Incorporation by Reference), 15152 (Tiering), and 15168 (Program
EIR).
SECTION 2. Findings. Based upon all the evidence, the Council makes the following
findings:
1. The proposed “S” overlay zoning will assure that any new development or use of the site
will be subject to a Conditional Use Permit to be reviewed by the Planning Commission to
address the special considerations for the site which are: protection of the wildlife habitat
and corridors, preservation of hillside open space, geological constraints including slope
stability and grading, aesthetic concerns of visually prominent sites, creek protection, and
fire protection issues.
SECTION 3. Action. The City Council of San Luis Obispo herby amends the City’s
Zoning Map to designate the property as depicted in Exhibit A attached hereto and incorporated
herein, to be R-1-S, Low-Density Residential, and C/OS-S-20, Conservation/Open Space with a
Special Considerations Overlay.
SECTION 4. Severability. If any subdivision, paragraph, sentence, clause, or phrase
of this Ordinance is, for any reason, held to be invalid or unenforceable by a court of
competent jurisdiction, such invalidity or unenforceability shall not affect the validity or
enforcement of the remaining portions of this Ordinance, or any other provisions of the city' s
rules and regulations. It is the city' s express intent that each remaining portion would have been
adopted irrespective of the fact that any one or more subdivisions , paragraphs, sentences,
clauses, or phrases be declared invalid or unenforceable
SECTION 5. A summary of this ordinance, together with the names of Council members
voting for and against, shall be published at least five (5) days prior to its final passage, in The
Tribune, a newspaper published and circulated in this City. This ordinance shall go into effect at
the expiration of thirty (30) days after its final passage.
INTRODUCED on the ___ day of ___, 2018, AND FINALLY ADOPTED by the
Council of the City of San Luis Obispo on the ___ day of ___, 2018, on the following vote:
AYES:
NOES:
ABSENT:
____________________________________
Mayor Heidi Harmon
ATTEST:
Packet Pg. 117
Item 4
Ordinance No. _____ (2018 Series) Page 3
O ______
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo , California, this ______ day of ______________, _________.
______________________________
Teresa Purrington
City Clerk
Packet Pg. 118
Item 4
BR
O
A
D
SERRANO
M
I
S
S
I
O
N
B
R
E
S
S
I
PA
L
O
M
A
R
MURRAY
MISSION
R-1
C/OS-20
R-1
R-1
R-1
R-1
R-1-PD
R-1
R-1
R-1
R-1
R-1
Exhibit - A RZ-1629-2018
Rezone from R-1 to R-1-S &C/OS-20 to C/OS-S-20 ¯
Packet Pg. 119
Item 4
Page intentionally left
blank.
Packet Pg. 120
Item 4
Meeting Date: 9/18/2018
FROM: Greg Hermann, Interim Deputy City Manager and Christine Dietrick, City
Attorney
Prepared By: Teresa Purrington, City Clerk
SUBJECT: BIENNIAL REVIEW AND AMENDMENTS TO THE CITY’S CONFLICT OF
INTEREST CODE
RECOMMENDATION
Adopt a Resolution entitled “A Resolution of the City Council of the City of San Luis Obispo,
California amending the City’s Conflict of Interest Code.”
DISCUSSION
The Political Reform Act (PRA) of 1974 contains a general prohibition that “no public official or
employee at any level of state or local government shall make, participate in making or in any
way attempt to use his/her official position to influence a governmental decision in which s/he
knows or has reason to know s/he has a financial interest.”
The PRA requires that local agencies adopt a formal Conflict of Interest Code, review its Code
biennially, and make amendments, if needed. The Conflict of Interest Code was last review by
the City Council in December 2016. A Conflict of Interest Code requires certain employees,
who are most likely to be involved in government decision-making and where potential conflicts
may be present, to file an annual disclosure form. The purpose of this form is to inform the
employee and the public of potential conflicts of interest and situ ations where disqualification is
mandated. The only change to the Conflict of Interest Code since the last review in 2016 was the
increase in the total value of gifts from any single source from $460 to $470. Proposed
amendments to the Code are reflected in the attached Resolution (Attachment A)
Terms of the Code
The FPPC advises that agencies are required to incorporate the provisions of California Code of
Regulation §18730 by reference, along with appendices providing disclosure categories and
listing of designated positions, to constitute the formation and promulgation of a conflict of
interest code. Regulation §18730 outlines the references to statutes and regulations that govern
designated positions, disclosure categories, time of filing, contents of, period covered, manner of
reporting, how interests are to be reported, definition of terms, disqualification as well as
prohibition on receipt of honoraria, gifts, loans, and travel payments. The incorporation of
Regulation §18730 provides the legal basis for the code to be a document that has force and
effect.
The Commission notes that the responsibility for determining if a code meets the specifications
of Gov’t Code §89309 rests with the code reviewing body (i.e. City Council).
Packet Pg. 121
Item 5
Proposed Disclosure Categories
The Fair Political Practices Commission (FPPC), the agency assigned to administer and interpret
the PRA, has provided guidance, instructions and “model” disclosure categories to assist in the
review of the conflict of interest codes. Disclosur e categories have been drafted with the intent to
narrowly tailor categories toward an employee’s duties and area of authority (Attachment B).
The FPPC has provided advice related to the development of disclosure categories and the need
for “striking an appropriate balance between heading off potential conflicts of interest and an
individual’s right to privacy.” The Commission notes that the most common problem in local
codes is the requirement that employees disclose financial interests that are not relat ed to the
employee’s duties and area of authority. Utilizing the FPPC’s “model” disclosure categories and
examples from other agencies, proposed disclosure categories 2 -4 specify that employees need
only disclose financial interests related to their job assignments or areas of authority.
There have been no changes to the Disclosure Categories since the last review which was done in
December 2016.
Proposed Designated Positions
The FPPC advises that local codes should enumerate positions that “make or part icipate in the
making” of government decisions, acting within the authority of his or her position, votes on a
matter, obligates, or commits the agency to any course of action which may foreseeably have a
material financial effect on any financial interest . Additionally, it further defines that employees
“participate in governmental decisions” when - acting within the authority of his or her position
and without significant and substantive or intervening review - the official negotiates, advises, or
makes recommendations to the decision-maker regarding the governmental decision.
The FPPC advises that local codes that require disclosure of economic interests have been found
to be appropriate when they are narrowly tailored, noting that manual, clerical, or m inisterial
positions should not be designated. A staff level review of the current list of designated positions
has been completed and a summary of positions to be added, removed, or have substitute titles
are identified in Attachment C. The List of Designated Positions has been revised and positions
have been assigned disclosure categories to match job assignments and areas of authority
(Attachment D). Regardless of whether a position is designated, all City employees are mandated
to disqualify him/herself from participation in a decision, when acting in the authority of the
position, if there would be a financial interest.
Council Members and appointed officials (including the City Manager, City Attorney and
members of the Planning Commission) are not des ignated employees under this conflict of
interest code because they are statutorily required to file conflicts disclosures by Government
Code Section 87200 (known as “87200 filers”). The conflicts of interest code supplements those
statutory requirements as to employees and members of City advisory bodies who are not 87200
filers. It is important to note that the list of filers includes members of the San Luis Obispo
Parking Authority and the San Luis Obispo Public Financing Authority. Because the City
Co uncil also serves as both authorities, members of the Council are reminded to include these
positions on their Assuming, Annual and Leaving Statements of Economic Interest.
Packet Pg. 122
Item 5
New Positions
With respect to newly created and temporary positions, the department director shall determine if a
newly created position will make or participate in making governmental decisions on behalf of the
City and, if so assign a disclosure category conforming to the position’s range of duties.
Determinations shall be made in writing and provided to the City Clerk and the Human Resources
Department. Such written determination shall include a description of the newly created
position's duties and, based upon that description, a statement of the extent of disclosure
requirements appropriate given the range of duties. All such determinations are public records
and shall be retained for public inspection in the same manner and location as this conflict -of-
interest code. (Gov. Code§ 81008.)
The City Clerk's office shall promptly enter the actual position title of the newly created position
into its electronic Form 700 record management system and ensure that the name of any
individual(s) holding the newly created position is entered under that position title in the record
management system. Additionally, within 90 days of the creation of a newly created position
that must file statements of economic interests, the City shall update this conflict -of-interest code
to add the actual position title in its list of designated positions. (Gov. Code§ 87306.)
CONCURRENCES
The Human Resources Department and Department Directors provided input on the revised list
of designated filers.
ENVIRONMENTAL REVIEW
The California Environmental Quality Act does not apply to the recommended action in this
report, because the action does not constitute a “Project” under CEQA Guidelines sec. 15278.
FISCAL IMPACT
There is no fiscal impact to adopting the Code.
ALTERNATIVE
The City Council may make additional or other changes to the City’s Conflict of Interest Code.
Attachments:
a - Conflict of Interest Code Resolution 2018
b - Conflict of Interest Code Review 2018 changes
c - Summary of Amendment to List of Designated Positions
d - Revised List of Designated Positions
Packet Pg. 123
Item 5
RESOLUTION NO. (2018 Series)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, AMENDING THE CITY’S CONFLICT OF
INTEREST CODE
WHEREAS, the Political Reform Act (Government Code Section 81000 et seq.) requires
local government agencies to promulgate and adopt conflict of interest codes; and
WHEREAS, Resolution No. 10758 (2016 Series) adopted on December 13, 2016 amended
the City’s Conflict of Interest Code by updating the List of Designated Positions and Disclosure
Categories (Exhibit A); and
WHEREAS, the Political Reform Act requires that the City Council review its Conflict of
Interest Code biennially to determine whether amendments are required; and
WHEREAS, Council Members and appointed officials are not designated employees
under this conflict of interest code because they are statutorily required to file conflicts disclosures
by Government Code Section 87200 (known as “87200 filers”) and this conflicts code is intended
to supplement those statutory requirements as to employees and members of certain advisory
bodies who are not 87200 filers.
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo
does hereby resolve as follows:
SECTION 1. Resolution No. 10758 (2016 Series) is hereby rescinded.
SECTION 2. Pursuant to the Political Reform Act of 1974, Government Code Section
87300 et seq., and Section 18730 of Title 2 of the California Code of Regulations, the City Council
adopts the model conflict of interest code promulgated by the Fair Political Practices Commission
of the State of California as set forth in Section 18730 of Title 2 of the Ca lifornia Code of
Regulations, which model conflict of interest code is incorporated herein by reference, and which,
together with the City’s Disclosure Categories and List of Designated Positions collectively
constitutes the City of San Luis Obispo’s Conflict of Interest Code, as set forth in Exhibit A and
Appendices 1 and 2 of this Resolution. As the model conflict of interest code set forth in Section
18730 of Title 2 of the California Code of Regulations is amended from time to time by State law,
regulatory action of the Fair Political Practices Commission, or judicial determina tion, the portion
of the City’s Conflict of Interest Code comprising the model conflict of interest code shall be
deemed automatically amended without further action to inco rporate by reference all such
amendments to the model conflict of interest code.
Packet Pg. 124
Item 5
Resolution No. ____ (2018 Series) Page 2
Upon motion of _____, seconded by ____, and on the following roll call vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
The foregoing resolution was adopted this __ day of ________ 2018.
Mayor Heidi Harmon
ATTEST:
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo, California, this ______ day of ______________, _________.
____________________________________
Teresa Purrington
City Clerk
Packet Pg. 125
Item 5
CONFLICT OF INTEREST CODE
CITY OF SAN LUIS OBISPO, CALIFORNIA
CONFLICT OF INTEREST CODE ............................................................................................2
Section 1. Authority ....................................................................................................................2
Section 2. Purpose .......................................................................................................................2
Section 3. Code Reviewing Body ................................................................................................2
Section 4. Filing Officer ..............................................................................................................2
Section 5. Code Administrator ....................................................................................................2
Section 6. Section 18730 of the California Code of Regulations ..................................................2
Section 7. Disclosure CateGories ................................................................................................3
Section 8. Designated Positions ...................................................................................................3
EXHIBIT A Incorporation of California Code of Regulations by Reference ................................4
Section 1. Definitions. .................................................................................................................4
Section 2. Designated Employees. ...............................................................................................4
Section 3. Disclosure Categories. ................................................................................................4
Section 4. Statements of Economic Interests: Place of Filing. ......................................................5
Section 5. Statements of Economic Interests: Time of Filing. ......................................................5
Section 5.5. Statements for Persons Who Resign Prior to Assuming Office. ................................5
Section 6. Contents of and Period Covered by Statements of Economic Interests. .......................6
Section 7. Manner of Reporting. ..................................................................................................6
Section 8. Prohibition on Receipt of Honoraria. ...........................................................................8
Section 8.1 Prohibition on Receipt of Gifts in Excess of $470. ....................................................8
Section 8.2. Loans to Public Officials. .........................................................................................8
Section 8.3. Loan Terms. ......................................................................................................... 910
Section 8.4. Personal Loans. .................................................................................................. 1011
Section 9. Disqualification. ................................................................................................... 1011
Section 9.3. Legally Required Participation. .......................................................................... 1112
Section 9.5. Disqualification of State Officers and Employees............................................... 1112
Section 10. Disclosure of Disqualifying Interest. ................................................................... 1112
Section 11. Assistance of the Commission and Counsel. ....................................................... 1112
Section 12. Violations. .......................................................................................................... 1113
APPENDIX 1 Disclosure Categories ..................................................................................... 1314
APPENDIX 2 List of Designated Positions ........................................................................... 1416
Packet Pg. 126
Item 5
San Luis Obispo Conflict of Interest Code Page 2
CONFLICT OF INTEREST CODE
CITY OF SAN LUIS OBISPO, CALIFORNIA
SECTION 1. AUTHORITY
Government Code Section 87300 requires the City of San Luis Obispo to adopt a Conflict
of Interest Code.
SECTION 2. PURPOSE
The purpose of the City of San Luis Obispo Conflict of Interest Code is to incorporate by
reference the terms of Section 18730 of the California Code of Regulations pertaining to Conflict
of Interest Codes.
SECTION 3. CODE REVIEWING BODY
The City Council of the City of San Luis Obispo shall be the Code Reviewing Body for
the City of San Luis Obispo Conflict of Interest Code.
SECTION 4. FILING OFFICER
The City Clerk of the City of San Luis Obispo shall be the Filing Officer for the City of
San Luis Obispo Conflict of Interest Code. All persons occupying designated positions shall file
Statements of Economic Interests with the City Clerk.
The City Clerk shall make statements available for public inspection and reproduction,
shall retain all statements pursuant to State Law, and shall perform all other duties and
responsibilities of the Filing Officer pursuant to State Law.
SECTION 5. CODE ADMINISTRATOR
The City Manager, or his/her designee, shall be the Code Administrator for the City of San
Luis Obispo Conflict of Interest Code.
The Code Administrator may promulgate further rules and regulations, which are not
inconsistent with the Code, the Political Reform Act, or any regulation of the Fair Political
Practices Commission; to administer the Conflict of Interest Code, including non-substantive
alterations to the Code.
Non-substantive alterations shall be limited to the following:
(A) The reclassification or renaming of previously designated positions.
(B) The deletion of a position for which the classification has been abolished.
(C) Definitional or operational provisions in conformity to a statutory amendment, a
regulation of the Fair Political Practices Commission, or a decision of a Court of
competent jurisdiction.
SECTION 6. SECTION 18730 OF THE CALIFORNIA CODE OF REGULATIONS
Section 18730 of Title 2, Division 6, of the California Code of Regulations, as set forth in
Exhibit A, and any amendment to it duly adopted by the Fair Political Practices Commission, along
with any Appendices, are hereby incorporated by reference and constitutes the Conflict of Interest
Code of the City of San Luis Obispo.
Packet Pg. 127
Item 5
San Luis Obispo Conflict of Interest Code Page 3
SECTION 7. DISCLOSURE CATEGORIES
Such persons holding designated positions shall report economic interests as set forth in
Appendix 1.
SECTION 8. DESIGNATED POSITIONS
The positions listed in Appendix 2 are Designated Positions. Officers and employees
holding those positions are Designated Positions and are deemed to make, or participate in the
making of, decisions, which may foreseeably have a material effect on a financial interest.
Consultants may be Designated Positions, as determined by the Code Administrator.
The Members of the City Council, Mayor, City Manager, City Attorney, City Treasurer,
Members of the Planning Commission, other public officials who manage public investments, and
candidates for any offices at election, are required to file Statements of Economic Interest pursuant
to Government Code Section 87200 et seq.
Packet Pg. 128
Item 5
San Luis Obispo Conflict of Interest Code Page 4
CONFLICT OF INTEREST CODE
CITY OF SAN LUIS OBISPO, CALIFORNIA
EXHIBIT A
INCORPORATION OF CALIFORNIA
CODE OF REGULATIONS BY REFERENCE
Incorporation by reference of the terms of this regulation along with the designation of
employees and the formulation of disclosure categories in the Appendix referred to below
constitute the adoption and promulgation of a conflict of interest code within the meaning of
Government Code Section 87300 or the amendment of a conflict of interest code within the
meaning of Government Code Section 87306 if the terms of this regulation are substituted for
terms of a conflict of interest code already in effect. A code so amended or adopted and
promulgated requires the reporting of reportable items in a manner substantially equivalent to the
requirements of article 2 of chapter 7 of the Political Reform Act, Government Code Sections
81000, et seq. The requirements of a conflict of interest code are in addition to other requirements
of the Political Reform Act, such as the general prohibition against co nflicts of interest contained
in Government Code Section 87100, and to other state or local laws pertaining to conflicts of
interest.
The terms of a conflict of interest code amended or adopted and promulgated pursuant to
this regulation are as follows:
SECTION 1. DEFINITIONS.
The definitions contained in the Political Reform Act of 1974, regulations of the Fair
Political Practices Commission (2 Cal. Code of Regs. Sections 18100, et seq.), and any
amendments to the Act or regulations, are incorporated by re ference into this conflict of interest
code.
SECTION 2. DESIGNATED EMPLOYEES.
The persons holding positions listed in the Appendix are designated employees. It has been
determined that these persons make or participate in the making of decisions which may
foreseeably have a material effect on economic interests.
SECTION 3. DISCLOSURE CATEGORIES.
This code does not establish any disclosure obligation for those designated employees who
are also specified in Government Code Section 87200 if they are designated in this code in that
same capacity or if the geographical jurisdiction of this agency is the same as or is wholly included
within the jurisdiction in which those persons must report their economic interests pursuant to
article 2 of chapter 7 of the Political Reform Act, Government Code Sections 87200, et seq.
In addition, this code does not establish any disclosure obligation for any designated
employees who are designated in a conflict of interest code for another agency, if all of the
following apply:
(A) The geographical jurisdiction of this agency is the same as or is wholly included
within the jurisdiction of the other agency;
Packet Pg. 129
Item 5
San Luis Obispo Conflict of Interest Code Page 5
(B) The disclosure assigned in the code of the other agency is the same as that required
under article 2 of chapter 7 of the Po litical Reform Act, Government Code Section
87200; and
(C) The filing officer is the same for both agencies.1
Such persons are covered by this code for disqualification purposes only. With
respect to all other designated employees, the disclosure categories set forth in the
Appendix specify which kinds of economic interests are reportable. Such a
designated employee shall disclose in his or her statement of economic interests
those economic interests he or she has which are of the kind described in the
disclosure categories to which he or she is assigned in the Appendix. It has been
determined that the economic interests set forth in a designated employee’s
disclosure categories are the kinds of economic interests which he or she
foreseeably can affect materially through the conduct of his or her office.
SECTION 4. STATEMENTS OF ECONOMIC INTERESTS: PLACE OF FILING.
The code reviewing body shall instruct all designated employees within its code to file
statements of economic interests with the agency or with the code reviewing body, as provided by
the code reviewing body in the agency’s conflict of interest code.2
SECTION 5. STATEMENTS OF ECONOMIC INTERESTS: TIME OF FILING.
(A) Initial Statements. All designated employees employed by the agency on the
effective date of this code, as originally adopted, promulgated and approved by the
code reviewing body, shall file statements within 30 days after the effective date of
this code. Thereafter, each person already in a position when it is designated by an
amendment to this code shall file an initial statement within 30 days after the
effective date of the amendment.
(B) Assuming Office Statements. All persons assuming designated positions after the
effective date of this code shall file statements within 30 days after assuming the
designated positions, or if subject to State Senate confirmation, 30 days after being
nominated or appointed.
(C) Annual Statements. All designated employees shall file statements no later than
April 1.
(D) Leaving Office Statements. All persons who leave designated positions shall file
statements within 30 days after leaving office.
SECTION 5.1. STATEMENTS FOR PERSONS WHO RESIGN PRIOR TO ASSUMING
OFFICE.
Any person who resigns within 12 months of initial appointment, or within 30 days of the
date of notice provided by the filing officer to file an assuming office statement, is not deemed to
have assumed office or left office, provided he or she did not make or participate in the making of,
or use his or her position to influence any decision and did not receive or become entitled to receive
any form of payment as a result of his or her appointment. Such persons shall not file either an
assuming or leaving office statement.
(A) Any person who resigns a position within 30 days of the date of a notice from the
filing officer shall do both of the following:
Packet Pg. 130
Item 5
San Luis Obispo Conflict of Interest Code Page 6
(1) File a written resignation with the appointing power; and
(2) File a written statement with the filing officer declaring under penalty of
perjury that during the period between appointment and resignation he or
she did not make, participate in the making, or use the position to influence
any decision of the agency or receive, or become entitled to receive, any
form of payment by virtue of being appointed to the position.
SECTION 6. CONTENTS OF AND PERIOD COVERED BY STATEMENTS OF ECONOMIC
INTERESTS.
(A) Contents of Initial Statements.
Initial statements shall disclose any reportable investments, interests in real
property and business positions held on the effective date of t he code and income
received during the 12 months prior to the effective date of the code.
(B) Contents of Assuming Office Statements.
Assuming office statements shall disclose any reportable investments, interests in
real property and business positions he ld on the date of assuming office or, if
subject to State Senate confirmation or appointment, on the date of nomination, and
income received during the 12 months prior to the date of assuming office or the
date of being appointed or nominated, respectively.
(C) Contents of Annual Statements. Annual statements shall disclose any reportable
investments, interests in real property, income and business positions held or
received during the previous calendar year provided, however, that the period
covered by an employee’s first annual statement shall begin on the effective date
of the code or the date of assuming office whichever is later, or for a board or
commission member subject to Government Code Section 87302.6, the day after
the closing date of the most recent statement filed by the member pursuant to 2 Cal.
Code Regs. Section 18754.
(D) Contents of Leaving Office Statements.
Leaving office statements shall disclose reportable investments, interests in real
property, income and business positions held or received during the period between
the closing date of the last statement filed and the date of leaving office.
SECTION 7. MANNER OF REPORTING.
Statements of economic interests shall be made on forms prescribed by the Fair Political
Practices Commission and supplied by the agency, and shall contain the following information:
(A) Investments and Real Property Disclosure.
When an investment or an interest in real property3 is required to be reported,4 the
statement shall contain the following:
1. A statement of the nature of the investment or interest;
2. The name of the business entity in which each investment is held, and a
general description of the business activity in which the business entity is
engaged;
3. The address or other precise locat ion of the real property;
Packet Pg. 131
Item 5
San Luis Obispo Conflict of Interest Code Page 7
4. A statement whether the fair market value of the investment or interest in
real property equals or exceeds two thousand dollars ($2,000), exceeds ten
thousand dollars ($10,000), exceeds one hundred thousand dollars
($100,000), or exceeds one million dollars ($1,000,000).
(B) Personal Income Disclosure. When personal income is required to be reported,5 the
statement shall contain:
1. The name and address of each source of income aggregating five hundred
dollars ($500) or more in value, or fifty dollars ($50) or more in value if the
income was a gift, and a general description of the business activity, if any,
of each source;
2. A statement whether the aggregate value of income from each source, or in
the case of a loan, the hig hest amount owed to each source, was one
thousand dollars ($1,000) or less, greater than one thousand dollars
($1,000), greater than ten thousand dollars ($10,000), or greater than one
hundred thousand dollars ($100,000);
3. A description of the considerat ion, if any, for which the income was
received;
4. In the case of a gift, the name, address and business activity of the donor
and any intermediary through which the gift was made; a description of the
gift; the amount or value of the gift; and the date on which the gift was
received;
5. In the case of a loan, the annual interest rate and the security, if any, given
for the loan and the term of the loan.
(C) Business Entity Income Disclosure. When income of a business entity, including
income of a sole proprietorship, is required to be reported,6 the statement shall
contain:
1. The name, address, and a general description of the business activity of the
business entity;
2. The name of every person from whom the business entity received
payments if the filer’s pro rata share of gross receipts from such person was
equal to or greater than ten thousand dollars ($10,000).
(D) Business Position Disclosure. When business positions are required to be reported,
a designated employee shall list the name and address of each business entity in
which he or she is a director, officer, partner, trustee, employee, or in which he or
she holds any position of management, a description of the business activity in
which the business entity is engaged, and the designated employee’s position with
the business entity.
(E) Acquisition or Disposal During Reporting Period. In the case of an annual or
leaving office statement, if an investment or an interest in real property was
partially or wholly acquired or disposed of during the per iod covered by the
statement, the statement shall contain the date of acquisition or disposal.
Packet Pg. 132
Item 5
San Luis Obispo Conflict of Interest Code Page 8
SECTION 8. PROHIBITION ON RECEIPT OF HONORARIA.
(A) No member of a state board or commission, and no designated employee of a state
or local government agency, shall accept any honorarium from any source, if the
member or employee would be required to report the receipt of income or gifts from
that source on his or her statement of economic interests. This section shall not
apply to any part time member of the governing board of any public institution of
higher education, unless the member is also an elected official.
Subdivisions (a), (b), and (c) of Government Code Section 89501 shall apply to the
prohibitions in this section.
This section shall not limit or prohibit payments, advances, or reimbursements for travel
and related lodging and subsistence authorized by Government Code Section 89506.
SECTION 8.1 PROHIBITION ON RECEIPT OF GIFTS IN EXCESS OF $460 470
(A) No member of a state board or commission, and no designated employee of a state
or local government agency, shall accept gifts with a total value of more than
$470460 in a calendar year from any single source, if the member or employee
would be required to report the receipt of income or gifts from that source on his or
her statement of economic interests. This section shall not apply to any part time
member of the governing board of any public institution of higher education, unless
the member is also an e lected official.
Subdivisions (e), (f), and (g) of Government Code Section 89503 shall apply to the
prohibitions in this section.
SECTION 8.2. LOANS TO PUBLIC OFFICIALS.
(A) No elected officer of a state or local government agency shall, from the date of h is
or her election to office through the date that he or she vacates office, receive a
personal loan from any officer, employee, member, or consultant of the state or
local government agency in which the elected officer holds office or over which the
elected officer’s agency has direction and control.
(B) No public official who is exempt from the state civil service system pursuant to
subdivisions (c), (d), (e), (f), and (g) of Section 4 of Article VII of the Constitution
shall, while he or she holds office, receive a personal loan from any officer,
employee, member, or consultant of the state or local government agency in which
the public official holds office or over which the public official’s agency has
direction and control. This subdivision shall not apply to loans made to a public
official whose duties are solely secretarial, clerical, or manual.
(C) No elected officer of a state or local government agency shall, from the date of his
or her election to office through the date that he or she vacates office, receive a
personal loan from any person who has a contract with the state or local government
agency to which that elected officer has been elected or over which that elected
officer’s agency has direction and control. This subdivision shall not apply to loans
made by banks or other financial institutions or to any indebtedness created as part
of a retail installment or credit card transaction, if the loan is made or the
indebtedness created in the lender’s regular course of business on terms available
to members of the public without regard to the elected officer’s official status.
Packet Pg. 133
Item 5
San Luis Obispo Conflict of Interest Code Page 9
(D) No public official who is exempt from the state civil service system pursuant to
subdivisions (c), (d), (e), (f), and (g) of Section 4 of Article VII of the Constitution
shall, while he or she holds office, receive a personal loan from any person who has
a contract with the state or local government agency to which that elected officer
has been elected or over which that elected officer’s agency has direction and
control. This subdivision shall not apply to loans made by banks or other financial
institutions or to any indebtedness created as part of a retail installment or credit
card transaction, if the loan is made or the indebtedness created in the lender’s
regular course of business on terms available to members of the public without
regard to the elected officer’s official status. This subdivision shall not apply to
loans made to a public official whose duties are solely secretarial, clerical, or
manual.
(E) This section shall not apply to the following:
1. Loans made to the campaign committee of an elected officer or candidate
for elective office.
2. Loans made by a public official’s spouse, child, parent, grandparent,
grandchild, brother, sister, parent -in-law, brother-in-law, sister-in-law,
nephew, niece, aunt, uncle, or first cousin, or the spouse of any such
persons, provided that the person making the loan is not acting as an agent
or intermediary for any person not otherwise exempted under this section.
3. Loans from a person which, in the aggregate, do not exceed five hundred
dollars ($500) at any given time.
4. Loans made, or offered in writing, before January 1, 1998.
SECTION 8.3. LOAN TERMS.
(A) Except as set forth in subdivision (B), no elected officer of a st ate or local
government agency shall, from the date of his or her election to office through the
date he or she vacates office, receive a personal loan of five hundred dollars ($500)
or more, except when the loan is in writing and clearly states the terms of the loan,
including the parties to the loan agreement, date of the loan, amount of the loan,
term of the loan, date or dates when payments shall be due on the loan and the
amount of the payments, and the rate of interest paid on the loan.
(B) This section shall not apply to the following types of loans:
1. Loans made to the campaign committee of the elected officer.
2. Loans made to the elected officer by his or her spouse, child, parent,
grandparent, grandchild, brother, sister, parent-in-law, brother-in-law,
sister-in-law, nephew, niece, aunt, uncle, or first cousin, or the spouse of
any such person, provided that the person making the loan is not acting as
an agent or intermediary for any person not otherwise exempted under this
section.
3. Loans made, or offered in writing, before January 1, 1998.
(C) Nothing in this section shall exempt any person from any other provision of Title 9
of the Government Code.
Packet Pg. 134
Item 5
San Luis Obispo Conflict of Interest Code Page 10
SECTION 8.4. PERSONAL LOANS.
(A) Except as set forth in subdivision (B), a personal loan received by any designated
employee shall become a gift to the designated employee for the purposes of this
section in the following circumstances:
1. If the loan has a defined date or dates for repayment, when the statute of
limitations for filing an action for default has expired.
2. If the loan has no defined date or dates for repayment, when one year has
elapsed from the later of the following:
a. The date the loan was made.
b. The date the last payment of one hundred dollars ($100) or more
was made on the loan.
c. The date upon which the debtor has made payments on the loan
aggregating to less than two hundred fifty dollars ($250) during the
previous 12 months.
(B) This section shall not apply to the following types of loans:
1. A loan made to the campaign committee of an elected officer or a candidate
for elective office.
2. A loan that would otherwise not be a gift as defined in this title.
3. A loan that would otherwise be a gift as set forth under subdivision (A), but
on which the creditor has t aken reasonable action to collect the balance due.
4. A loan that would otherwise be a gift as set forth under subdivision (A), but
on which the creditor, based on reasonable business considerations, has not
undertaken collection action. Except in a criminal action, a creditor who
claims that a loan is not a gift on the basis of this paragraph has the burden
of proving that the decision for not taking collection action was based on
reasonable business considerations.
5. A loan made to a debtor who has filed for bankruptcy and the loan is
ultimately discharged in bankruptcy.
(C) Nothing in this section shall exempt any person from any other provisions of Title
9 of the Government Code.
SECTION 9. DISQUALIFICATION.
No designated employee shall make, participat e in making, or in any way attempt to use
his or her official position to influence the making of any governmental decision which he or she
knows or has reason to know will have a reasonably foreseeable material financial effect,
distinguishable from its e ffect on the public generally, on the official or a member of his or her
immediate family or on:
(A) Any business entity in which the designated employee has a direct or indirect
investment worth two thousand dollars ($2,000) or more;
(B) Any real property in which the designated employee has a direct or indirect interest
worth two thousand dollars ($2,000) or more;
Packet Pg. 135
Item 5
San Luis Obispo Conflict of Interest Code Page 11
(C) Any source of income, other than gifts and other than loans by a commercial
lending institution in the regular course of business on terms available to the public
without regard to official status, aggregating five hundred dollars ($500) or more
in value provided to, received by or promised to the designated employee within 12
months prior to the time when the decision is made;
(D) Any business entity in which the designated employee is a director, officer, partner,
trustee, employee, or holds any position of management; or
(E) Any donor of, or any intermediary or agent for a donor of, a gift or gifts aggregating
$470 or more provided to, received by, or promised to the designated employee
within 12 months prior to the time when the decision is made.
SECTION 9.1. LEGALLY REQUIRED PARTICIPATION.
No designated employee shall be prevented from making or participating in t he making of
any decision to the extent his or her participation is legally required for the decision to be made.
The fact that the vote of a designated employee who is on a voting body is needed to break a tie
does not make his or her participation legally required for purposes of this section.
SECTION 9.2. DISQUALIFICATION OF STATE OFFICERS AND EMPLOYEES.
In addition to the general disqualification provisions of Section 9, no state administrative
official shall make, participate in making, or use his or her official position to influence any
governmental decision directly relating to any contract where the state administrative official
knows or has reason to know that any party to the contract is a person with whom the state
administrative official, or any member of his or her immediate family has, within 12 months prior
to the time when the official action is to be taken:
(A) Engaged in a business transaction or transact ions on terms not available to members
of the public, regarding any investment or interest in real property; or
(B) Engaged in a business transaction or transactions on terms not available to members
of the public regarding the rendering of goods or services totaling in value one
thousand dollars ($1,000) or more.
SECTION 10. DISCLOSURE OF DISQUALIFYING INTEREST.
When a designated employee determines that he or she should not make a governmental
decision because he or she has a disqualifying interest in it, the determination not to act may be
accompanied by disclosure of the disqualifying interest.
SECTION 11. ASSISTANCE OF THE COMMISSION AND COUNSEL.
Any designated employee who is unsure of his or her duties under this code may request
assistance from the Fair Political Practices Commission pursuant to Government Code Section
83114 and 2 Cal. Code Regs. Sections 18329 and 18329.5 or from the attorney for his or her
agency, provided that nothing in this section requires the attorney for the agency to issue an y
formal or informal opinion.
Section 12. Violations.
This code has the force and effect of law. Designated employees violating any provision
of this code are subject to the administrative, criminal and civil sanctions provided in the Political
Reform Act, Government Code Sections 81000 – 91014. In addition, a decision in relation to which
Packet Pg. 136
Item 5
San Luis Obispo Conflict of Interest Code Page 12
a violation of the disqualification provisions of this code or of Government Code Section 87100
or 87450 has occurred may be set aside as void pursuant to Government Code Section 91003.
NOTE: Authority cited: Section 83113, Government Code. Reference Sections 87103(e), 87300,
87302, 89501, 89502 and 89503, Government Code.
1 Designated employees who are required to file statements of economic interests under any other
agency’s conflict of interest code, or under article 2 for a different jurisdiction, may expand their
statement of economic interests to cover reportable interests in both jurisdictions, and file copies
of this expanded statement with both entities in lieu o f filing separate and distinct statements,
provided that each copy of such expanded statement filed in place of an original statement is signed
and verified by the designated employee as if it were an original. See Government Code Section
81004.
2 See Government Code Section 81010 and 2 Ca. Code of Regs. Section 18115 for the duties of
filing officers and persons in agencies who make and retain copies of statements and forward the
originals to the filing officer.
3 For purposes of disclosure only (not disqualification), an interest in real property does not include
the principal residence of the filer.
4 Investments and interests in real property which have a fair market value of less than $2,000 are
not investments and interests in real property within the meaning of the Political Reform Act.
However, investments or interests in real property of an individual include those held by the
individual’s spouse and dependent children as well as a pro rata share of any investment or interest
in real property of any business entity or trust in which the individual, spouse and dependent
children own, in the aggregate, a direct, indirect or beneficial interest of 10 percent or greater.
5 A designated employee’s income includes his or her community property interest in t he income
of his or her spouse but does not include salary or reimbursement for expenses received from a
state, local or federal government agency.
6 Income of a business entity is reportable if the direct, indirect or beneficial interest of the filer
and the filer’s spouse in the business entity aggregates a 10 percent or greater interest. In addition,
the disclosure of persons who are clients or customers of a business entity is required only if the
clients or customers are within one of the disclosure categories of the filer.
Packet Pg. 137
Item 5
San Luis Obispo Conflict of Interest Code Page 13
CONFLICT OF INTEREST CODE
CITY OF SAN LUIS OBISPO, CALIFORNIA
APPENDIX 1
DISCLOSURE CATEGORIES
CATEGORY 1 (Broad Disclosure)
All investments, business positions, and sources of income, including gifts, loans, and travel
payments from sources doing business in the jurisdiction of the City.
All interests in real property within the jurisdiction, including property located within a two -mile
radius of any property owned or used by the City.
CATEGORY 2 (Disclosure Related to Contracting/Purchasing)
All investments, business positions, and income, including gifts, loans, and travel payments, from
sources that provide leased facilities, goods, equipment, vehicles, machinery or services, including
training or consulting services, of the type associated with the employee’s job assignment .
CATEGORY 3 (Disclosure Related to Licensing/Permitting)
All investments, business positions, and income, including gifts, loans, and travel payments, from
sources that are subject to the regulatory, permit, or licensing authority of, or have an application
for a license or permit pending before the City, and is subject the employee’s area of authority.
CATEGORY 4 (Disclosure Related to Grants/Service Providers)
All investments, business positions, a nd income, including gifts, loans, and travel payments, or
income from a nonprofit organization, if the source is of the type to receive grants and other monies
from or through the City, and subject to the employee’s area of authority.
CATEGORY 5 (Consultant Disclosure)
Must report investments, business positions, and income from business entities located in, planning
to do business in, or doing business with the City of San Luis Obispo subject to the following: No
financial interest need be reported unless it is from a source which provides services, supplies,
material, machinery, or equipment of the type utilized by or which is subject to the regulatory
permit or licensing authority of the department by which the consultant is employed.
Department Directors shall determine, based upon the description of the consultant’s duties
outlined in the contract, whether or not a consultant will make or participate in making a
governmental decision, and if so the consultant shall file a Statement of Economic Interest.
NEWLY CREATED/TEMPORARY POSITIONS
With respect to newly created and temporary positions, the department director shall determine if a
newly created position will make or participate in making governmental decisions on behalf of the
City and, if so assign a disclosure category conforming to the position’s range of duties.
Determinations shall be made in writing on an FPPC Form 804 and provided to the City Clerk and
the Human Resources Department.
Packet Pg. 138
Item 5
San Luis Obispo Conflict of Interest Code Page 14
CONFLICT OF INTEREST CODE
CITY OF SAN LUIS OBISPO, CALIFORNIA
APPENDIX 2 LIST OF DESIGNATED POSITIONS
DRAFT CHANGES – 2016 CODE REVIEW
DESIGNATED POSITIONS DISCLOSURE CATEGORY
Committees/Commissions/Authorities:
Members of the Architectural Review Commission 3
Members of the Administrative Review Board 1
Members of the Construction Board of Appeals 1
Members of the Cultural Heritage Committee 3
Members of the Housing Authority 1
Members of the Human Relations Committee 4
Members of the Investment Oversight Committee 1
Members of the Parking Authority 1
Members of the Promotional Coordinating Committee 2, 4
Members of the Public Financing Authority 1
Administration Department
Assistant City Manager 1
Assistant City Clerk 2
Assistant to the City Manager 2
City Clerk 2
Economic Development Manager 2
Natural Resources Manager 2
Interim Deputy City Manager 1
Interim Deputy Director – Office of Sustainability 2
Information Technology Director 1
Information Technology Manager 2
Special Projects Manager 2, 3
Sustainability Manager 2
Tourism Manager 2, 4
City Attorney’s Office
Administrative Citation Hearing Officer 1
Assistant City Attorney 1
Community Development Department
Building and Safety Supervisor 2, 3
Chief Building Official 2, 3
Code Enforcement Supervisor 2, 3
Deputy Director of Community Development 1
Director of Community Development 1
Housing Program Manager 2, 3
Principal Planner 2, 3
Senior Planner 2, 3
Packet Pg. 139
Item 5
San Luis Obispo Conflict of Interest Code Page 15
DESIGNATED POSITIONS DISCLOSURE CATEGORY
Finance Department
Accounting Manager 2, 3
Budget Manager 2
Director of Finance 1
Purchasing Analyst 2, 3
Fire Department
Deputy Fire Chief 2, 3
Fire Chief 1
Fire Marshal 2, 3
Human Resources Department
Director of Human Resources 2, 4
Human Resources Manager 2, 4
Information Technology Department
Information Technology Director 1
Information Technology Manager 2
Parks & Recreation Department
Director of Parks and Recreation 1
Recreation Manager 2
Recreation Supervisor (Aquatics & Facilities) 2
Police Department
Chief of Police 1
Communication and Records Manager 2
Neighborhood Outreach Manager 2
Police Captain 2, 3
Public Works Department
Active Transportation Manager 2
Construction Engineering Manager 2
Deputy Director of Public Works 2, 3
Director of Public Works 1
Fleet Maintenance Supervisor 2
Parking Services Manager 2, 3
Senior Civil Engineer 2, 3
Supervising Civil Engineer 2, 3
Transit Manager 2, 3
Transportation Manager 2, 3
Urban Forest Supervisor/City Arborist 2, 3
Packet Pg. 140
Item 5
San Luis Obispo Conflict of Interest Code Page 16
DESIGNATED POSITIONS DISCLOSURE CATEGORY
Utilities Department
Deputy Director of Utilities 2, 3
Director of Utilities 1
Environmental Programs Manager 2, 3
Laboratory Manager 2
Utilities Business Manager 2
Utilities Projects Manager 2
Wastewater Collection System Supervisor 2
Wastewater Treatment Plant Supervisor 2
Water Distribution Chief Operator 2
Water Distribution System Supervisor 2
Water Resources Program Manager 2
Water Resources Recovery Facility Supervisor 2
Water Treatment Plant Supervisor 2
Whale Rock Reservoir Supervisor 2
Other Positions:
Housing Authority Executive Director 1
Consultants 5
Packet Pg. 141
Item 5
SUMMARY OF AMENDMENTS TO THE LIST OF DESIGNATED POSITIONS
Position Title Substitutions:
Former Title: New Title/s:
Communication and Records Manager Communications Manager
New Positions Added:
Assistant to the City Manager
Interim Deputy City Manager
Interim Deputy Director – Office of Sustainability
Sustainability Manager
Active Transportation Manager
Water Distribution Chief Operator
Positions to be Deleted:
None
Positions moved from Information Technology Department to Administration Department
Information Technology Director
Information Technology Manager
Packet Pg. 142
Item 5
CONFLICT OF INTEREST CODE
CITY OF SAN LUIS OBISPO, CALIFORNIA
APPENDIX 2 LIST OF DESIGNATED POSITIONS
DRAFT CHANGES – 2018 CODE REVIEW
DESIGNATED POSITIONS DISCLOSURE CATEGORY
Committees/Commissions/Authorities:
Members of the Architectural Review Commission 3
Members of the Administrative Review Board 1
Members of the Construction Board of Appeals 1
Members of the Cultural Heritage Committee 3
Members of the Housing Authority 1
Members of the Human Relations Committee 4
Members of the Investment Oversight Committee 1
Members of the Parking Authority 1
Members of the Promotional Coordinating Committee 2, 4
Members of the Public Financing Authority 1
Administration Department
Assistant City Manager 1
Assistant City Clerk 2
Assistant to the City Manager 2
City Clerk 2
Economic Development Manager 2
Natural Resources Manager 2
Interim Deputy City Manager 1
Interim Deputy Director – Office of Sustainability 2
Information Technology Director 1
Information Technology Manager 2
Special Projects Manager 2, 3
Sustainability Manager 2
Tourism Manager 2, 4
City Attorney’s Office
Administrative Citation Hearing Officer 1
Assistant City Attorney 1
Community Development Department
Building and Safety Supervisor 2, 3
Chief Building Official 2, 3
Code Enforcement Supervisor 2, 3
Deputy Director of Community Development 1
Director of Community Development 1
Housing Program Manager 2, 3
Principal Planner 2, 3
Senior Planner 2, 3
Packet Pg. 143
Item 5
San Luis Obispo Conflict of Interest Code Page 2
DESIGNATED POSITIONS DISCLOSURE CATEGORY
Finance Department
Accounting Manager 2, 3
Budget Manager 2
Director of Finance 1
Purchasing Analyst 2, 3
Fire Department
Deputy Fire Chief 2, 3
Fire Chief 1
Fire Marshal 2, 3
Human Resources Department
Director of Human Resources 2, 4
Human Resources Manager 2, 4
Information Technology Department (moved into Administration
Information Technology Director 1
Information Technology Manager 2
Parks & Recreation Department
Director of Parks and Recreation 1
Recreation Manager 2
Recreation Supervisor (Aquatics & Facilities) 2
Police Department
Chief of Police 1
Communication and Records Manager 2
Neighborhood Outreach Manager 2
Police Captain 2, 3
Public Works Department
Active Transportation Manager 2
Construction Engineering Manager 2
Deputy Director of Public Works 2, 3
Director of Public Works 1
Fleet Maintenance Supervisor 2
Parking Services Manager 2, 3
Senior Civil Engineer 2, 3
Supervising Civil Engineer 2, 3
Transit Manager 2, 3
Transportation Manager 2, 3
Urban Forest Supervisor/City Arborist 2, 3
Packet Pg. 144
Item 5
San Luis Obispo Conflict of Interest Code Page 3
DESIGNATED POSITIONS DISCLOSURE CATEGORY
Utilities Department
Deputy Director of Utilities 2, 3
Director of Utilities 1
Environmental Programs Manager 2, 3
Laboratory Manager 2
Utilities Business Manager 2
Utilities Projects Manager 2
Wastewater Collection System Supervisor 2
Wastewater Treatment Plant Supervisor 2
Water Distribution Chief Operator 2
Water Distribution System Supervisor 2
Water Resources Program Manager 2
Water Resources Recovery Facility Supervisor 2
Water Treatment Plant Supervisor 2
Whale Rock Reservoir Supervisor 2
Other Positions:
Housing Authority Executive Director 1
Consultants 5
Packet Pg. 145
Item 5
Page intentionally left
blank.
Packet Pg. 146
Item 5
Meeting Date: 9/18/2018
FROM: Garret Olson, Fire Chief
Prepared By: James Blattler, Administrative Analyst
SUBJECT: EMERGENCY SERVICES AGREEMENT WITH CALIFORNIA
POLYTECHNIC STATE UNIVERSITY (CAL POLY)
RECOMMENDATION
Authorize the Mayor to execute a succession Agreement with California Polytechnic State
University (Cal Poly), in a form subject to the approval of the City Attorney, for emergency
response services to Cal Poly.
DISCUSSION
Background
The City has a long history of providing fire, rescue, and emergency medical services to Cal
Poly. Since 1993, the contract between Cal Poly and the City of San Luis Obispo has been in
effect and mutually beneficial. Through the contract, Cal Poly receives a high level of fire and
emergency medical response and the City receives comp ensation for services rendered.
Current Situation
The City and Cal Poly have been in negotiations for the past nine months, collaborating to
develop a fee-for-services contract model that anticipates and supports the service level impacts
that may result from the projects and initiatives of Cal Poly’s future Master Plan implementation.
Due to delays from Cal Poly legal review, the current 2013 -2018 emergency response services
contract (Attachment A) was extended through an amendment agreement (Attachment B) until
September 30, 2018. This agreement included a static base fee and an annual adjustment to
address inflation, which has been the model for several contract periods.
Contract Modifications
The succession agreement (Attachment C) has an initial ter m of five years and provides a newly
developed fee model, which is based on the population of the campus. Rates, as shown in the
chart located in the “FISCAL IMPACT” section, will be dependent on the population type, for
example, on-campus residents will be charged a higher rate than students that reside off-campus.
For the purposes of the succession agreement, the fall semester adjusted census information will
be used, which is reported by the University approximately three to four weeks after the start o f
the fall semester. To smooth reimbursement rates and allow for the University to properly
prepare for potentially significant changes in the annual service fee, this census population will
be based on the prior year’s data.
Packet Pg. 147
Item 6
As outlined in the amendment agreement, the succession agreement will be retroactive to the
effective date of July 1, 2018 and fees to Cal Poly will be adjusted based on the newly agreed
upon rates.
ENVIRONMENTAL REVIEW
The California Environmental Quality Act does not apply to the recommended action in this
report, because the action does not constitute a “Project” under CEQA Guidelines sec. 15278.
FISCAL IMPACT
Responding to Cal Poly will have associated costs such as fuel and disposal supplies, which will
be reimbursed through the service agreement. In Fiscal Year 2018-19, the City will receive a
total of $296,090 for services provided and based on Cal Poly’s 2017-18 campus population. If
Cal Poly’s population levels remain static throughout the term of the agreement, the City would
receive revenue in excess of $1.4M over the five-year contract term.
Contract
Year 1
(2018/19)
Contract
Year 2
(2019/20)
Contract
Year 3
(2020/21)
Contract
Year 4
(2021/22)
Contract
Year 5
(2022/23)
Fee per University housed
student, faculty, staff population
$25.00 Adjusted
per CPI
Adjusted
per CPI
Adjusted
per CPI
Adjusted
per CPI
Adjust Fall Census 7,667 TBD TBD TBD TBD
Subtotal $191,675 TBD TBD TBD TBD
Fee per Non-University housed
student population
$7.95 Adjusted
per CPI
Adjusted
per CPI
Adjusted
per CPI
Adjusted
per CPI
Adjusted Fall Census 13,134 TBD TBD TBD TBD
Subtotal $104,415 TBD TBD TBD TBD
TOTAL $296,090 TBD TBD TBD TBD
ALTERNATIVE
The Council could choose to discontinue contracting for services to Cal Poly. This is not
recommended because of the mutual benefits of the contract for both Cal Poly and the City and
would be counter to the City’s Fiscal Health Response Plan.
Attachments:
a - 2013-18 Cal Poly Fire and EMS Service Agreement
b - 2013-18 Agreement Amendment 1
c - 2018-23 Emergency Services Agreement
Packet Pg. 148
Item 6
AGREEMENT FOR EMERGENCY SERVICES
BETWEEN CALIFORNIA POLYTECHNIC STATE UNIVERSITY
AND THE CITY OF SAN LUIS OBISPO
THIS AGREEMENT is entered into on July 1, 2013, by and between California Polytechnic
State University (hereafter referred to as "University") and the City of San Luis Obispo
(hereafter referred to as "City"). The County of San Luis Obispo, a political subdivision of the
State of California (hereinafter referred to as "County") is hereby made a party to this Agreement
for the limited purposes set forth below.
WITNESSETH:
WHEREAS, prior to 1996, University operated an institutional fire department. As a result of
dire fiscal circumstances, University sought a more cost-effective solution to its fire protection
and emergency medical service requirements. Unlike every other campus in the California State
University system, University is situated in an unincorporated area and has more than one-third
of its students living on campus. The unincorporated areas of San Luis Obispo County are served
by Cal Fire for delivery of fire protection. Upon investigation, it was determined that University
required an increased level of fire protection service for the main campus which is characterized
by dense development including high-rise academic buildings and residence halls housing nearly
7,000 full-time residents that could not be provided to the level of service available from Cal
Fire. As a result, University negotiated an agreement directly with the City of San Luis Obispo
to provide these crucial services to campus on a fee-for-service basis. Since 1996, the City has
tailored its services to best meet University's unique demands through purchase of specialized
equipment, on-campus training and inclusion of University in its overall strategic fire service
planning. The necessity and value of this Agreement have increased in proportion to University's
growing student population and facilities.
WHEREAS, the University is desirous to maintain a nearly 20-year relationship and have the
City continue to provide personnel, equipment, materials, and supervision required to respond to
structure and other hostile fires (a hostile fire differs from a friendly fire, which bums in a place
where it was intended to bum, such as one confined to a fireplace or furnace), medical
emergencies, disaster response, and other agreed upon incidents on the main campus of the
University; and
WHEREAS, the San Lu is Obispo City Council has authorized staff to negotiate the terms of
an agreement to provide such services to the University.
WHEREAS, the interests of the City and the University would be served by entering into this
Agreement.
WHEREAS, the County consents to the City's continued provlSlon of increased fire
protection services to the University which is situated within the County's local responsibility
area, upon the terms and conditions agreed to by the City and the University as set forth herein.
Page 1 of 23
Packet Pg. 149
Item 6
NOW, THEREFORE, IT IS AGREED AS FOLLOWS :
1. Services Components.
The City agrees to provide personnel, equipment, materials, and supervision required to
respond to structure and other hostile fires, medical emergencies, disaster response, and other
agreed upon incidents in the Service Area, which is the main campus of the University. The
specific services shall be more thoroughly outlined as follows:
Exhibit A
Exhibit B
Exhibit C
Exhibit D
Services Performed
Scope of Service
Service Area
San Luis Obispo City and Cal-Fire Response to Incidents within
University Contract Service Area
All services shall be provided in compliance with applicable federal and state laws and
regulations, or in the absence of such laws or regulations, in compliance with recognized
performance standards for similar services. The City shall respond, within its capacity, to
provide services upon being notified by the University. Nothing in this Agreement shall be
construed to waive, limit, or impair any defenses or immunities available to the parties by statute,
at law or in equity, or otherwise in the performance of fire protection and emergency services
activities.
2 . Difference in Conditions
The University and City recognize differences in design, building and fire code
application in the City and on the campus. California State Fire Marshal has jurisdiction over
State property and is responsible for the compliance of facilities and operations with applicable
fire and safety codes as well fire safety design of facilities and supporting infrastructure. The
City of San Luis Obispo fire and emergency response resources have been designed to operate
within the City. Operations on the campus may be at a disadvantage when conditions such as but
not limited to accessibility, fire flows, hydrant locations, fixed fire protection systems, and
alarms systems are different than conditions within the City of San Luis Obispo.
3. Administration.
a. Contact Personnel. The City designates the Fire Chief or his/her designee as a single
point of contact for coordination of service to the University. The University designates the
University Police Chief or his/her designee as a single point of contact for the coordination of
services from the City.
b. University. Herein "University" shall include the State of California, the Trustees of the
California State University, California Polytechnic State University, San Luis Obispo, all
Auxiliary Organizations, each of their officers, officials, employees, authorized
representatives, agents, directors, and volunteers.
c. Unified Command. In general, emergency operations on the University campus shall
be conducted through unified command between the City and the University.
Page 2 of23
Packet Pg. 150
Item 6
d. Cooperation. To facilitate the performance of the services components (above), it is
hereby agreed that the City and University shall fully cooperate with each other, including but
not limited to the following :
(1) The University will cooperate with the City in assisting with the training of City
personnel for familiarization of, and access to, all facilities of the University.
(2) University employees, equipment, and supplies (such as trade persons , police,
hazardous materials technicians, heavy equipment, etc.) shall be available for assistance
to the City in mitigating emergencies.
(3) City personnel shall, upon identification of a life safety and/or fire hazard within the
service area, notify the designated University contact and/or University Police Watch
Commander. The City's Battalion Chief shall maintain close contact with the University
when the City is operating (emergency or non-emergency) on campus.
(4) The University will make every effort to notify City Dispatch (781-7312) of
changes in the following areas: access points, road conditions and closures (major
thoroughfares only), new buildings or changes in building use, major events and
significant changes in hazardous materials storage or use as soon as possible and will
confirm in writing.
(5) The City will continue to conduct training, provide advice and assistance to the
University with issues, such as fire prevention, water system, and hydrant maintenance.
The City, when requested by the University, will act as a Technical Specialist on
hazardous materials and fire prevention concerns.
e. Personnel Status. While involved in the execution of this Agreement, regularly
employed personnel of the City and the University shall remain employees of their
respective agencies, and shall remain subject to the rules and regulations of their own
agency in all matters of employment, including but not limited to benefits, medical and
life insurance, and worker's compensation insurance.
4. Compensation.
University will pay City in accordance with the below schedule. These annual sums will be
paid in four equal installments in advance each quarter beginning July 1 for the duration of the
Agreement. In addition, the University will pay City at the end of each contract year for
additional services as defined in Attachment A section 7, for services requested and received by
the University.
Page 3 of23
Packet Pg. 151
Item 6
Payment Schedule
1 2 3 4 5
2013/14 2014/15 2015/16 2016/17 2017/18
$270,684 $270,684 $273,391 $276,125 $284,408
5. Term
It is the desire of the University to form a long-term relationship with the City for fire related
emergencies. The term for this agreement shall be five years, commencing July 1, 2013 and
expiring June 30, 2018. Prior to the expiration of this contract, the parties agree to meet and
discuss renewal of this Agreement, if not sooner terminated as provided herein.
6. Reports
The City will provide a copy of all reports dealing with emergency response to the campus,
and will provide quarterly reports of service provided to the University.
7. Termination.
Either party, upon the giving of six (6) months advance written notice, may terminate this
agreement.
8. Indemnification.
City shall defend, indemnify, hold harmless and protect the State of California, the Trustees
of the California State University, California Polytechnic State University, San Luis Obispo, all
Auxiliary Organizations, and each of their officers, officials, employees, authorized
representatives, agents, and volunteers (the "University") from and against any and all cost,
damage, expense, liability, loss (including without limitation to costs and fees of litigation) of
every nature arising out of or in connection with City's (includ ing any subcontractor, anyone
directly or indirectly employed by anyone for whose acts any of them may be liable)
performance of work hereunder or failure to comply with any of its obligations contained in the
agreement, except s uch loss or damage which was caused by the sole negligence or willful
misconduct of the University .
Nothing in the provisions of this Agreement is intended to create duties or obligations to or
rights in third parties not parties to this contract or affect the legal liability of either party by
imposing any standard of care respecting emergency services different from the standard of care
imposed by law.
It is understood and agreed that neither City, nor any officer or employee thereof is
responsible for any damage or liability occurring by reason of anything done or omitted to be
Page 4 of23
Packet Pg. 152
Item 6
done by the University under or in connection with any work, authority or jurisdiction delegated
to the University under this Agreement. It is also understood and agreed that University shall
defend, indemnify and save harmless the City, all officers and employees from all claims, suits
or actions of every name, kind and description brought for or on account of injuries to or death of
any person or damage to property resulting from anything done or omitted to be done by the
University under or in connection with any work, authority or jurisdiction delegated to the
University under this Agreement except as otherwise provided by statute.
University shall defend, indemnify, hold harmless and protect the City, and its officers,
employees, representatives, agents and volunteers from and against any and all cost, damage,
expense, liability, loss (including without limitation to costs and fees of litigation) of every
nature arising out of or in connection with University's performance of work hereunder or failure
to comply with any of its obligations contained in the agreement, except such loss or damage
which was caused by the sole negligence or willful misconduct of the City.
9. Insurance
City shall provide financing for losses related to the performance of this contract to support
the City's obligation to defend, indemnify, and protect the University from losses including
claims for bodily injuries, personal injury, property damage and/or contractual liability which
may arise from or in connection with the products, performance of the work, and/or completed
operations of the work hereunder by or for the City.
City's financing for losses related to the performance of this contract shall be primary to any
financing of losses related to the City's performance of this contract by the State of California,
the Trustees of the California State University, California Polytechnic State University San Luis
Obispo, and each of their officers, officials, employees, authorized representatives, agents, and
volunteers, the "University".
City agrees to look solely to its loss financing for recovery in the event of any losses for
which the City is held liable.
City agrees that any loss financing maintained by the University shall be excess and shall not
contribute to City's loss financing.
City shall at its expense purchase and maintain in full force and effect insurance coverage as
required by this section.
City's obligations to obtain and maintain all required msurance are non-delegable duties
under this contract.
City provided insurance shall be primary to any insurance of the State of California, the
Trustees of the California State University, California Polytechnic State University San Luis
Obispo, and each of their officers, officials, employees, authorized representatives, agents, and
volunteers, the "University".
If excess, the insurance shall stand in an unbroken chain of coverage excess of the City's
scheduled underlying primary coverage.
Page 5 of23
Packet Pg. 153
Item 6
In either event, any other insurance maintained by the University shall be excess of the City's
insurance and shall not be called upon to contribute with it.
Insurance is to be placed with insurer(s) authorized to issue such insurance in the State of
California with current A.M. Best's rating of no less than A: VII, unless otherwise approved by
the University.
City shall submit to the University, certificates of insurance, original amendatory
endorsements and other documentation as required by this contract.
The University shall not by reason of inclusion as additional insured incur liability to the
insurance carriers for payment of premiums for such insurance.
Required insurance and/or its successor policy must be in effect for the duration of the
project or lease and for extended reporting period(s) as required by this contract.
Insurance policy renewal documentation (endorsement and policy) shall be received by the
University a minimum of ten (10) working days in advance of the expiration date shown on the
current policy.
Failure of the City to maintain or renew coverage or to provide evidence of renewal or
successor policy may be treated by the University as a material breach of contract.
If the University is damaged by the failure of the City to provide or maintain the required
insurance, the City shall pay the University for all such damages.
The University reserves the right to review and approve of insurance provided by the City.
Approval of City provided insurance shall not limit the extent to which the City may be held
responsible for payment for losses including claims for bodily injury, personal injury, property
damage and/or contractual liability which may arise from or in connection with the products,
performance of the work, and/or completed operations of the work hereunder by or for the City.
The University reserves the right to approve of any deductible/self insured retention (SIR).
Any deductible or self insured retention (SIR) under any policy of insurance required shall be
City's liability.
At the discretion of the University, City shall submit proof of ability to fund deductible/SIR
and/or City shall reduce or eliminate such deductibles or self insured retentions that may apply to
the University.
City shall waive and cause to be waived the rights of subrogation against the University by
the City, subcontractors, insurance company or loss financing program which may assume
subrogation rights.
City shall ensure that its subcontractors are covered by insurance in the amount and type
required by this article.
Page 6 of23
Packet Pg. 154
Item 6
City shall include all subcontractors as insureds under its policies or shall require separate
certificates and endorsements for each subcontractor.
Acceptance and review of subcontractor insurance documents IS the responsibility of the
City.
City shall supply the University with a list of all subcontractors showing whether they have
individual insurance policies or are covered by the City's insurance.
City shall certify that subcontractors are either covered by City's insurance or that
Subcontractor's individual insurance meets the requirements of this article.
Any deficiencies in compliance with the requirements of this article found m any
subcontractor insurance shall be covered by the City's financing for losses.
Contract shall not be executed and no work shall commence until City has obtained all
insurance required and provided the required documentation that the insurance is in effect and
the University has approved such insurance.
No subcontractors shall commence work on its subcontract until the insurance required of the
Subcontractor has been obtained and proof of insurance is accepted by the University.
The University reserves the right to require complete, certified copies of all msurance
policies , including endorsements affecting the coverage specified.
The University reserves the right to modify these specifications for the benefit of the
University.
In the event the C ity does not comply with these insurance requirements, the University may,
at its option, provide insurance coverage to protect the University. The cost of the insurance
shall be paid by the City and, if prompt payment is not received, may be deducted from contract
sums otherwise due the City.
Required coverage shall not extend to any indemnity coverage for the active negligence of
the University in any case where an agreement to indemnify the University insured would be
solely invalid under Subdivision (b) of Section 2782 of the Civil Code for construction contracts
(construction contracts with public agencies).
Forms
University provided forms are preferred. Alternate documents submitted must comply with
all requirements, prov iding equivalent or better coverage as specified in this article.
to:
All insurance certificates, endorsements, policies and claim forms required shall be submitted
California Polytechnic State University
San Luis Obispo, CA 93407
Page 7 of23
Packet Pg. 155
Item 6
Attn: Contract and Procurement Services
Certificates
City shall furnish University with original certificates evidencing required coverage.
Certificates shall include the following:
Name and Address of Agent/Broker
Named and Address of Insured
Name of insurance company issuing each policy
A.M. Best's Rating and Financial Size for each company
Type of Insurance
Comprehensive or Commercial General Liability
Claims Made or Occurrence
Business Automobile Liability
Categories of autos covered and any additional coverage
Workers Compensation & Employer Liability
Partners, proprietor, executive ex/included
Excess or Umbrella Liability
Policy Number
Policy Period (start and end date)
Limits (Occurrence, Claim, Accident, Event, Injury, Disease, Aggregate)
Deductibles I Self Insured Retention
Description and Location of Operations and/or Property Covered
Agreement or Contract Number
Identification of interest(s) in property
Certificates shall state:
''The State of California, the Trustees of the California State University, California
Polytechnic State University San Luis Obispo, all auxiliary organizations, and each of their
officers, officials, employees, authorized representatives, agents, directors, and volunteers, the
"University" are designated as Additional Insured".
The Insurers named above agree that the insurance described above shall be primary as
respects the University, or if excess shall stand in an unbroken chain of coverage excess of the
City's underlying primary coverage. In either event, any other insurance maintained by the
University shall be excess of this insurance and shall not be called upon to contribute with it.
The Insurers named above waive any right of recovery the Insurers may have against the
University when the insured has agreed to such waiver in writing prior to loss .
"Coverage described herein shall not be modified, changed or cancelled without thirty (30)
days advance written notice or cancelled for non payment without ten (10) days' advance written
notice to the University."
Certificate Holder:
California Polytechnic State University
Page 8 of 23
Packet Pg. 156
Item 6
San Luis Obispo, CA 93407
Attn: Contract and Procurement Services"
Certificates shall be signed by an authorized representative of the insurer and indicate
date of issue .
Endorsements
City shall furnish original amendatory endorsements as required by the insurance
specifications in this article. In general , all endorsements shall include the following:
Name of Insurer
Policy Number
Endorsement Number
Type of Insurance Modified
Schedule:
"The State of California, the Trustees of the California State University, California
Polytechnic State University San Luis Obispo, all auxiliary organizations, and each of their
officers , officials, employees, authorized representatives, agents, directors , and volunteers, the
"University" are designated as Additional Insured".
Signature of authorized representative
Address
Form Number, if any
The City shall provide the following General Liability coverage:
Primary insurance coverage against claims for injuries to persons or damages to property
which may arise from or in connection with the products and materials supplied to the
University.
Minimum limits-$5 million occurrence, $10 million aggregate
Coverage provided shall be at least as broad as: ISO Commercial General Liability,
Occurrence Form, CG 00 0 1.
Policy shall be endorsed to provide coverage at least as broad as ISO CG 20 10 11 85.
Endorsement shall designate :
The State of California, Trustees of the California State University, California Polytechnic
State University San Luis Obispo , and each of their officers, officials, employees, authorized
representatives, agents and volunteers, the "University" as an Additional Insured.
Page 9 of 23
Packet Pg. 157
Item 6
Endorsement shall state this insurance shall be primary as respects the University, or if
excess, shall stand in an unbroken chain of coverage excess of the Named Insured's scheduled
underlying primary coverage. In either event, any other insurance maintained by the University
scheduled above shall be in excess of this insurance and shall not be called upon to contribute
with it.
Endorsement shall state that Insurer named above waives any right of recovery the Insurer
may have against the University when the Insured has agreed to such waiver in writing prior to
loss.
Endorsement shall state that coverage shall not be cancelled, changed, or modified except
after thirty (30) days' advance written notice has been given to the University. (10 days advance
written notice for non-payment)
Endorsement shall state that coverage shall not extend to any indemnity coverage for the
active negligence of the University in any case where an agreement to indemnify the University
would be invalid under Subdivision (b) of Section 2782 of the Civil Code (construction contracts
with public agencies).
City to submit: University provided certificate and endorsements, or equivalent forms
acceptable to the University effecting required coverage.
The City shall provide the following Automobile Liability coverage:
Primary insurance coverage against claims with respect to liability arising out of automobiles
owned, hired or non-owned by or on behalf of the City.
Coverage shall include bodily injury, property damage, contractual liability, and
uninsured/underinsured motorist .
Minimum $ 5 mill ion combined single limit
Policy shall be endorsed to provide coverage at least as broad as ISO Business Auto
Coverage Form CA 00 01 (owned, scheduled, non-owned, and hired autos) including coverage
for uninsured and underinsured motorists and contractual liability.
Endorsement shall designate:
"The State of California, the Trustees of the California State University, California
Polytechnic State University San Luis Obispo, all auxiliary organizations, and each of their
officers, officials, employees, authorized representatives, agents, directors, and volunteers, the
"University" are designated as Additional Insured".
As Additional Insured
Endorsement shall state that this insurance shall be primary as respects the University, or if
excess, shall stand in an unbroken chain of coverage excess of the Named Insured's schedu led
underlying primary coverage. In either event, any other insurance maintained by the University
Page 10 of23 Packet Pg. 158
Item 6
scheduled above shall be in excess of this insur;:mce and shall not be called upon to contribute
with it.
Endorsement shall state that Insurer named above waives any right of recovery the Insurer
may have against the University when the Insured has agreed to such waiver in writing prior to
loss.
Endorsement shall state that coverage shall not be cancelled, changed, or modified except
after thirty (30) days' advance written notice has been given to the University. (10 days advance
written notice for non-payment)
City to submit: University provided certificate and endorsement or equivalent forms
acceptable to the University effecting required coverage.
The City shall provide thefollowing Workers Compensation and Employer's Liability
Coverage:
Primary insurance coverage against claims with respect to obligations imposed on the City
and subcontractor's by State workers compensation statutes and damages that the City becomes
legally obligated to pay because of bodily injury by accident or disease to an employee.
Minimum limits: amount proscribed by California law for Workers Compensation,
$1,000,000 for Employer's Liability.
Policy shall be endorsement to state that Insurer named above waives any right of recovery
the Insurer may have against the University when the Insured has agreed to such waiver in
writing prior to loss.
Endorsement shall state that coverage shall not be cancelled, changed, or modified except
after thirty (30) days' advance written notice has been given to the University. (10 days advance
written notice for non-payment)
City to submit: University provided certificate and endorsement or equivalent forms
acceptable to the University effecting required coverage.
10. Priorities
The University recognizes there will be priorities that will dictate the City's capabilities.
Subsequent to prioritizing emergencies based on life safety, the City will deliver available
resources to assist the University in its mitigation efforts. If additional emergency response
resources are needed, they will be accessed through the Mutual Aid system already in place.
11. Notices.
Any notice required to be given pursuant to the terms and provisions hereof shall be in
writing and shall be sent by certified or registered mail to the
University at: City at:
Page 11 of 23
Packet Pg. 159
Item 6
George Hughes
Police Chief
California Po lytechnic State University
San Luis Obispo, CA 93407
12. Agreement Contains all Understandings.
Charlie Hines
Fire Chief
San Luis Obispo City Fire Department
2160 Santa Barbara Ave.
San Luis Obispo, CA 93401-5240
This document represents the entire and integrated Agreement between the City and the
University, and supersedes all prior negotiations, representations, or Agreements, either written
or oral. The Agreement may be amended only by written instrument, signed by both City and
University. All provisions of this Agreement are expressly made conditions. This Agreement
shall be governed by the laws of the State of California.
IN WITNESS THEREOF, City and University have executed this Agreement the day and
year first above written.
[SIGNATURES ON FOLLOWING PAGE]
Page 12 of23
Packet Pg. 160
Item 6
ATTEST:
RITA L. NEAL
County Counsel
• I ..
BY :V .. ---~ •.. -.
Chief Deputy County Counsel
CALIFORNIA POLYTECHNIC
STATE UNIVERSITY
c:)~ By : ________________________________ ___
Dru Zachmeyer
Director
Contracts & Procurement
CITY OF SAN LUIS OBISPO
By ~~ Jan Ho I Marx, Mayor
APPROVED AS TO CONTENT:
7<:u.tLa_8~
County Board of Supervisors
By: ____________________ _
Its: ____________________ _
ATTEST:
Julie l. Rodewald, County cterk-Reoorder
and Ex-Offtcio Clerk of the Board of Supervisors
Page 13 of 23 Packet Pg. 161
Item 6
1. Fire Suppression
ATTACHMENT A
SERVICES PERFORMED
City shall provide personnel, equipment, materials and supervision for suppression of structure
and other hostile fires on the main campus (Service Area) of the University, as available.
Fire suppression shall include those universally accepted activities, which bring a hostile fire
under control and render the property safe from further damage.
Fires to be suppressed shall include (but are not limited to): structure, rubbish, trash container,
automobile, vegetation adjacent to structure and other such fires which are evaluated from the initial
report to be of significance or beyond the capabilities of the University's response.
2. Extrication/Rescue Emergencies
City shall provide personnel, materials, equipment and supervision for emergency extrication of
students , faculty, staff, guests, and visitors on the main campus (Service Area) of the University, as
available.
Rescue includes: extrication of trapped persons from vehicles, machinery, cave-ins, structure
collapses, confined spaces, fire, and other significant situations, which may require assistance. The City
will provide emergency medical treatment for rescue situations, as it is available .
The City's response to elevator problems will be limited to situations where the University has
determined that an emergency exists .
3. Fire Alarms
The University shall maintain all campus alarm systems. University personnel will evaluate a
reporting alarm prior to notifying City dispatch . The City shall respond one engine "Code 3" and one
engine "Code 2" to water flow alarms in buildings with sprinkler systems. The University will screen all
other alarms and will notify the City when confirmation is made that a fire or other emergency is in
progress or likely.
4. Pre-Hospital Emergency Care
University has established an Emergency Medical Dispatch (EMD) program that will determine
the priority of a medical emergency and provide pre-arrival instructions to the caller. The City agrees to
provide emergency medical support to the University for Priority One (ALS) type calls as outlined in the
EMD Program .
5. Hazardous Materials
City shall provide trained personnel as indicated by the Code of Federal Regulations 29 "First
Responder Capabilities" to the University, as available. It is the intent that the City will share in a unified
command of any hazardous materials incidents based on the availability of responding University
personnel .
Page 14 of 23
Packet Pg. 162
Item 6
Response to the threat of or release of hazardous materials shall include: evacuation of affected
area, identification of substances, containment of substances, protective actions for people, environment
and property.
The University will provide te c hnical support of qualified staff (within the University's capacity
and to the extent available) to assist the City with hazardous materials response. The City will provide
supplies and materials normally associated with first response. The University will arrange for hazardous
materials response beyond the capability of the City including the removal and disposal of the hazardous
material(s).
The City shall act, when required, as the University's representative on the San Luis Obispo
County Regional Hazardous Materials Response Team. The University will continue to participate on the
team during the term of the agreement. The City and the University will operate a unified command on
any hazardous materials emergency that should occur on the campus.
6. Disaster Preparedness
The University has developed and maintains at a high state of readiness, a multi-hazard disaster
response plan. Included in this plan is the e stablishment and operation of a University Emergency
Operations Center as well as annexes addressing the roles of operational units of the University. The Fire
Department agrees to work cooperatively with the University in following , the University's disaster plans
as resources allow. The University s hall provide to the City one copy of the University's disaster
response plan and annual updates.
7. Additional Services
Special non-emergency situations, not specifically covered in this Agreement, may arise that are
determined by the University to requ ire resources beyond their capabilities. When requested by the
University, the City may provide, at its sole discretion, resources if available. The University will
compensate the City in accordance with the City Council adopted cost of services study, which is
annually adjusted by the Consumer Price Index.
The following are examples of Fire Department additional services that may be available :
• flooding/storm response
• smoke removal
• electrical hazard
• bomb threats (not including Bomb Task Force)
• pipeline ruptures/water control
• animal rescues
• s pecial events/crowd control/civil disturbances
• non-emergency stand-by
Page 15 of 23
Packet Pg. 163
Item 6
ATTACHMENT B
SCOPE OF SERVICE
The San Luis Obispo City Fire Department will respond to the University as outlined below.
The San Luis Obispo Fire Department agrees that 90% of the time it will initiate response within
60 seconds of the request during day-time hours (0800-2000) and 90 seconds at night-time
(2000-0800).
1. First Alarm Assignment for the University
A standard "First Alarm" assignment for the University shall consist of 2 engines, 1
ladder truck and 1 Battalion Chief code 3 from the City and 1 engine code 3 from Cal-Fire. The
use of a move-up company to cover Fire Station One is required.
2. Reduced Assignment for the University
The incident being reported may not require a first alarm assignment and may, therefore,
require the dispatcher to send a reduced assignment to the emergency. Anything less than a first
alarm assignment is considered to be a reduced assignment.
3. Greater Alarm Assignments for the University
When an Incident Commander determines that the resources at hand may not be
sufficient to both alleviate the threat presented at the University and provide adequate coverage
to the City, s/he has an obligation to call for additional resources in a timely manner. This is
especially critical with "working" incidents on the campus and will typically require moving
quickly to greater alarm assignments immediately upon confirmation of a "working" incident.
To facilitate efficiency in assigning additional resources, this department has established pre-
planned greater alarm assignments and procedures.
4. Second Alarm Assignment for the University
A standard "Second Alarm" shall consist of:
• Notification of the Fire Chief.
• Call back of all off duty suppression personnel.
• Dispatch a University public works representative to the Command Post.
• Review the next alarm level in anticipation of a request by the Incident Commander.
• Notification of Cal-Fire to alert the area coordinator; in anticipation of a request for
additional resources (Do no t have them respond unless/until their assistance is actually
requested by the Incident Commander).
• Notification of San Luis Ambulance Company and reques t a stand-by ambulance.
Page 16 of23
Packet Pg. 164
Item 6
5. Third Alarm Assignment for the University
If the emergency on the campus exceeds the capabilities of a second alarm assignment as
most large working structures fires will do, the Incident Commander shall request a third alarm
assignment.
The third alarm assignment draws upon the resources of various fire departments
throughout the County. Pre-arranged Mutual Aid agreements exist to provide assistance to the
requesting agency. The Incident Commander should consider how quickly s/he needs the
additional resources. If the first strike team is needed immediately, because of their close
proximity to the University (e.g. E21, E12, C.M.C., etc.), they should be requested to respond to
the incident's staging area and form up as a strike team upon their arrival. Due to longer travel
distances of the second and third strike teams, it is best to request the mutual aid companies as a
group and have them respond as a task force or strike team. A task force or strike team will
automatically have a task force or strike team leader. Truck companies are always a special
request, as are any specialized equipment.
A standard "Third Alarm" assignment consists of:
•
•
•
•
6.
All items inclusive of a "Second Alarm Assignment" .
Call back of all Fire Department staff personnel.
One or more in-county strike team(s) .
All requested mutual aid companies will respond with minimal delay and operate on the
specified radio frequency (normally County Net until on scene).
Special-Call Assignment for the University
Once a First Alarm Assignment has been committed to an emergency at the University,
the Incident Commander may request additional companies in the following manner:
•
•
Request a Second or Third Alarm Assignment .
Request a "Special-Call Assignment"
Some incidents require specialized apparatus or personnel, either in place of, or in
addition to , a First, Second or Third Alarm assignment. Examples might be the need for
additional ladder trucks, a Hazardous Materials Response unit or a Mass Casualty Response unit.
An Incident Commander requiring such specialized resources will access them through City
Dispatch.
Resources outside of the City will be drawn from the County Emergency Command
Center (E.C.C). Once the City Fire Dispatcher receives a request for a special call assignment
from the Incident Commander for a non-city resource the following procedure shall be followed:
a. San Luis Obispo City Fire Dispatcher will call Cal-Fire via phone and have them notify the
Area Coordinator of a mutual aid request for an incident on University's campus .
b. Give nature of incident and location of incident.
c . List type of assistance required and quantity of units (do not request OES or local
government resources specifically-Area Coordinator will decide).
d. Give the name of the requesting Incident Commander.
Page 17 of23
Packet Pg. 165
Item 6
e. State the urgency of the request; is it immediate need or planned need?
f. Request an ETA (Estimated T ime of Arrival) of responding mutual aid units.
g. Give staging area location for the mutual aid units.
h. Request radio frequency for mutual aid resources and City resources to operate on the
incident (usually White 2 unles s Incident Commander specifies otherwise).
7. Principles of Operation for the University
The on-duty Battalion Chief or a University Police Officer should be the only person(s)
responsible for reducing an initial assignment prior to Fire Department arrival. The first arriving
Engine Company Officer may reduce an assignment after their arrival and they have determined
it safe to do so.
The Fire Chief, Battalion Chief, Company Officer or Dispatcher may increase an initial
response a ssignment if there might be a need for additional companies immediately.
If the description of the call does not meet the criteria in the response guide and it is not
clear as to what should be sent initially, a first alarm assignment should be dispatched
immediately.
Departure from the standard response assignment is not recommended.
When dispatching engine companies the general rule should be: Send the engine
company assigned to the University (Engine-2). If another engine company is closer or the first-
due company is delayed, the closest engine should be sent.
8. Response Levels Specific to the University
University 1st Alarm Assignment = 2 Engines, 1 Ladder Truck, 1 Battalion Chief
from City all code 3
1 Engine from Cal-Fire all code 3
CODE TYPE OF INCIDENT
8
8A
8AF
8F
8H
8I
80
8P
8R
8S
8W
8X
8Z
12
Fire, unknown type
Fire Alarm (heat, smoke, pull)
Fire Alarm, Water Flow
Fire, false alarm (not to be used with fire alarms)
Fire, electrical hazard
Fire, illegal bum
Fire, Refuseffrash thr eatening
Fire, vehicle
Fire, Refuseffrash n on-threatening
Fire, structure
Fire, wildland (inside or outside core)
Fire, train/railcar
Fire, aircraft
Emergency, not elsewhere classified
RESPONSE PLAN
1 st Alarm Assignment
1 eng. code 3
1 eng. code 3, 1 eng. code 2
After incident #
1 st Alarm
1 eng. code 2
1 st Alarm
1 eng. code 3
1 eng. code 3
1 st Alarm
1 eng, 1 B/C code 3
Cal-Fire Response
1st Alarm
1 st Alarm
1 st Alarm or Special call out
Page 18 of 23
Packet Pg. 166
Item 6
14
14B
14T
14T
48
48S
53S
57
Fire
83
84M
Medical emergency
Medical assistance, non-emergency
Traffic accident, injuries (in Core area)
Traffic accident injuries (outside Core area)
Natural Gas leak out side
Natural Gas leak inside
Smoke check inside
Fire reported out
Explosion
Hazardous materials threatening (State reportable)
1 eng . code 3
1 eng. code 2
1 eng. code 3
1 eng. code 3
1 eng. Cal-Fire code 3
1 eng. code 3
1 eng. code 3, 1 eng. code 2
1 eng. code 3, 1 eng . code 2
1 eng . code 2, Notify Cal-
1 st Alarm
1 st Alarm
Page 19 of 23
Packet Pg. 167
Item 6
ATTACHMENT C
SERVICE AREA
The area of service of this Agreement is described as the area bounded on the south by
the City of San Luis Obispo (Slack Street, Longview Avenue, Via Carta, Foothill Blvd.);
bounded on the west by the City of San Luis Obispo; out Highway 1 to the Cheda Ranch
Complex (included); to the north from the Cheda Ranch Complex to the Union Pacific Railroad
right-of-way to the Tartaglia Ranch southern boundary, along the base of the foothills to Poly
Canyon Road; and bounded on the east so as to include the facilities at the base of the foothills
(Poly Canyon Road, Klamath Road, Deer Road and Grand Avenue-including all structures and
parking areas) and also including those areas known as Cerro Vista Housing, Poly Canyon
Village and the faculty/staff housing known as Bella Montana which is bordered on the east by
Highway 1, on the south by Westmont Street and on the north and west by City jurisdiction.
University properties not included in this agreement are outlying structures of the University
and wildlands non-contiguous to the main campus of the University. For example: Chorro Creek
Ranch, Serrano Ranch, Peterson Ranch and the structures up Poly Canyon.
• Refer to Attachment C map of the Service Area including the "core area" to have a visual
understanding of how the Service Area is divided.
• Refer to Attachment D for definition of the University "core area".
• Refer to Attachment D for those areas that are identified to be outside the "core area".
Page 20 of23
Packet Pg. 168
Item 6
0 0 .125 0 .25 0.5 0 .75 1 --==--===------==========-----Miles
''\
'·<'·, '·<'-..,
'-->----,
~--.. '>.... • .'"· ................
... ...,........._ ''·....,_
"·,...__ :: :·, .. ,!
•
N I
E w '0 \, ____ _
s
.....
CHEDA
RANCH
TARTAGLIA
PROPERTY
'-fr:<-> •o~~ ~J.;.s~ .... os..,
~'\_·
c:J Service Area
I>~< ;,1 Core Area
'-.....
~'ft!J~, .. .r"
_.-/
Page 21 of 23
Packet Pg. 169
Item 6
ATTACHMENTD
SAN LIDS OBISPO CITY AND CAL FIRE RESPONSE TO
INCIDENTS WITIDN UNIVERSITY CONTRACT SERVICE AREA
1. Definitions
University "Core Area" Please see map in Attachment C
• Includes student and faculty housing
• East of city limits includ ing Bella Montana
• North of city limits from Highland Drive cross of Hwy. 1 to Grand A venue cross of
Slack Street
• West of Poly Canyon gate including Cerro Vista Housing
• South of Highland Drive and Via Carta, including Poly Canyon Village
Outside "Core Area" -Please see map in Attachment C
•
•
North of Highland, and University "Core Area"
East of city limits
• South of San Luis Obispo Treatment Plant, and Tartaglia property including the San
Luis Obispo Treatment Plant and Cheda Ranch
• West of Via Carta
SLO City-San Luis Obispo City Fire Department
Cal-Fire-California Department of Forestry and Fire Protection and San Luis Obispo County
Fire Department
ECC-Cal-Fire/San Luis Obispo County Fire Department Emergency Command Center
2. Response Inside and Outside of "Core Area"
Structure Response Inside Core Area SLO City 1 Truck, 2 Engines & Battalion Chief
Cal-Fire 1 Engine
Structure Response Outside of Core Area SLO City 1 Truck , 2 Engines & Battalion Chief
Cal-Fire l Engine & Battalion Chief
Wildland Response Inside of Core Area SLO City 1 Engine & Battalion Chief
Cal-Fire 1 Engine
Wildland Response Outside of Core Area SLO City 1 Engine & Battalion Chief
Cal-Fire Appropriate Response per ECC
Note: Cal-Fire has jurisdiction by statute on
all State Responsibility Areas as defined in
PRC 4126 & 4127 . Cal-Fire does not give
up any jurisdictional responsibilities for
fire s in SRA
Medical Aid & Traffic Collision Response SLO City I Engine
Inside Core Area Ca l-Fire No Response
Medical Aid & Traffic Colli sion Respon se SLO City l Engine
Page 22 of23
Packet Pg. 170
Item 6
Outside of Core Area Cal-Fire 1 Engine
Vehicle Traffic Collision on Highway I in SLO City 1 Engine
Cal-Fire Response Area A36 (Highway l Cal-Fire Response per Cal-Fire Response Plan
from Highland to Stenner Creek Road)
Haz. Mat. Response Inside and Outside of SLO City l Engine or as appropriate per SLO
Core City Response Card
Area Cal-Fire l Engine or as Requested
3. Fires on State Property
Cal-Fire Investigator or engine mu s t respond to all fires on state property per Health and Safety
Code Section 13107.
4. Frequencies
Command
Inside Core Area -City Net
Outside Core Area-Wildland-As Determined by the ECC
All Other Incidents-City Net
Tactical
Inside Core Area -City Tactical
Outside Core Area-White 2 or 3 as Determined by ECC
5. Incident Command Responsibility
Inside Core Area -
Outside Core Area-
SLO City
Unified Command on All Incidents
Page 23 of23
Packet Pg. 171
Item 6
AMENDMENT #1
AGREEMENT FOR EMERGENCY SERVICES
BETWEEN CALIFORNIA POLYTECHNIC STATE UNIVERSITY,
SAN LUIS OBISPO,THE CITY OF SAN LUIS OBISPO,AND
THE COUNTY OF SAN LUIS OBISPO
This Amendment #1 to the Agreement for Emergency Services (Agreement)which was originally
made and entered into on July 1,2013 by and between California Polytechnic State University,
San Luis Obispo (Cal Poly),the City of San Luis Obispo (City),and the County of San Luis Obispo
(County),provides for the following change:
5.Term
The original term for this Agreement is five years,commencing July 1,2013 and expiring June
30,2018.Prior to the expiration of the Agreement,the parties agreed to meet and discuss renewal
of the Agreement,if not sooner terminated as provided in the Agreement.The parties are currently
in the process of finalizing the terms for recommended renewal of the Agreement.In order to
provide all parties sufficient time to complete review and any further negotiations of the terms and
conditions of a new agreement that may be required following review,as well fmalize a new
written agreement,the parties agree to extend the expiration date of the Agreement to September
30,2018.Should the parties be unable to negotiate and finalize a new agreement,the Agreement
shall expire on September 30,2018,if not sooner terminated as provided in the Agreement.As
consideration for this Amendment #1,the parties agree that any financial terms and conditions
finally agreed upon by the parties as part of a new agreement shall be retroactive to July 1,2018,
the date on which a new agreement was anticipated to be effective prior to this Amendment #1.
This Amendment #1 effects no other changes in the terms and conditions of the original Agreement
and all provisions shall apply.
N WITNESS WHEREOF,Cal Poly,the City and the County have executed this Amendment #1
to the Agreement as of the dates entered below.
BOARD Of TRUSTEES OF
THE CALIFORNIA STATE UNVIERSITY
By:(_Date:
Dru Zachmeyer
Asst.Vice President,Strategic Business Services,
Administration and Finance,California Polytechnic
State University,San Luis Obispo
1 of2
Packet Pg. 172
Item 6
Packet Pg. 173
Item 6
1
AGREEMENT FOR ENHANCED EMERGENCY
SERVICES BETWEEN THE BOARD OF TRUSTEES OF
THE CALIFORNIA STATE UNIVERSITY,
THE CITY OF SAN LUIS OBISPO,
THE COUNTY OF SAN LUIS OBISPO,
AND THE STATE OF CALIFORNIA
DEPARTMENT OF FORESTRY AND
FIRE PROTECTION
THIS AGREEMENT is effective July 1, 2018 between the Board of Trustees of the California State
University on behalf of California Polytechnic State University, San Luis Obispo (Cal Poly), one of
23 campuses in the California State University system (collectively CSU or the University), the
City of San Luis Obispo (City), the County of San Luis Obispo, a political subdivision of the
State of California (County), and the State of California Department of Forestry and Fire Protection
(Cal Fire).
RECITALS
WHEREAS, in 1996, Cal Poly discontinued its on-campus fire department and entered into a written
agreement with the City for emergency and fire services on a fee-for-service basis whereby the City
provided service to the central part of campus, including the campus core, and all on-campus
housing structures. The most recent fire and emergency services agreement with the City covers
the term July 1, 2013 to June 30, 2018. Because of these agreements, the City has tailored its
services to best meet Cal Poly’s needs through purchase of specialized equipment, on-campus
training, and inclusion of the Cal Poly campus in its overall strategic emergency service
planning. The value of this Agreement has and will continue to increase in proportion to growth
of Cal Poly’s academic and extra-curricular programs, activities, facilities, and future student
enrollment.
WHEREAS, Cal Poly is situated in an unincorporated area of the County, immediately adjacent
to the City, with approximately one-third of its students currently living on campus. Cal Poly is
within the jurisdiction and service area of the County Fire Department (County Fire) and Cal Fire
for fire services. Cal Fire’s response obligations extends to wildland and watershed fire protection,
and does not cover structure protection, rescue or emergency services. County Fire is responsible
for the protection of buildings and improvements in unincorporated County areas.
WHEREAS, under the laws of the State of California, only the State and incorporated cities are
obligated to provide fire protection services. The State provides wildland and watershed fire
protection within State Responsibility Areas; it does not provide structure protection, rescue and
emergency service and hazardous materials response. Counties provide fire services at their
discretion, and service levels vary from county to county.
WHEREAS, in 1930, the County chose to protect residents and property within its jurisdiction by
creating the San Luis Obispo County Fire Department in partnership with Cal Fire. The partnering
and consolidation is documented through contractual agreements that direct Cal Fire/County Fire
to provide fire protection and emergency response services and shared funding for the provision of
such services. As a result, Cal Fire/County Fire share multiple resources, including a fire chief,
stations and equipment, command center and firefighters. Cal Fire/County Fire emergency services
Packet Pg. 174
Item 6
2
are predominantly focused on semi-rural and rural fire and emergency service needs. Because Cal
Poly is located in an unincorporated County area and a State Responsibility Area, Cal Fire and
County Fire have jurisdictional fire protection obligations over the campus. The closest Cal
Fire/County Fire station is Station 12, which is located on Cal Poly property at 635 N. Santa Rosa
Street and across Highway 1 from the campus. This station also serves as Cal Fire’s command
center for the County and region.
WHEREAS, the City has a robust fire department which is designed to address fire, rescue, and
emergency services needed for the predominantly urban/sub-urban land use patterns within the City
limits, and to Cal Poly (pursuant to previous written agreements with the City). The City has four
fire stations staffed with 45 firefighters. The fire station closest to Cal Poly’s campus is Fire Station
2, located at 132 North Chorro Street. This station currently serves Cal Poly and the north section
of the City.
WHEREAS, the City and Cal Fire/County Fire have adopted an “automatic mutual aid” doctrine
which provides for the closest fire engine to respond to a new emergency regardless of jurisdictional
lines. This allows for enhanced service without increasing the number of fire stations or firefighters
by utilizing existing resources regionally, rather than just within jurisdictional boundaries. The City
and Cal Fire/County Fire have documented their automatic mutual aid agreement through an
Operational Plan and Agreement for Automatic Aid dated January 30, 2012 (“Automatic Aid
Agreement”) (attached as EXHIBIT E). Through the Automatic Aid Agreement, the City serves as
the primary first responder to the Cal Poly campus core (see attached EXIBIT E), with support from
Cal Fire/County Fire as needed. The Automatic Aid Agreement exists independent of any
agreement between Cal Poly and the City, and obligates the City Fire Department to provide fire
and emergency response services to Cal Poly. In exchange, the City receives support from Cal
Fire/County Fire for its more rural locations and/or where Cal Fire/County Fire is the closest
responder.
WHEREAS, the provision of emergency services on the Cal Poly campus is led and coordinated by
the University Police Department (UPD) at Cal Poly and is the subject of multiple mutual aid and
shared service agreements between Cal Poly, the City, Cal Fire and/or County Fire. With this
Agreement, the University desires enhanced fire protection and emergency services for
the Cal Poly campus which includes multi-story academic buildings, residence/housing
facilities, and dining facilities.
WHEREAS , the parties want to continue their Agreement for enhanced emergency services and
have the City continue to provide personnel, equipment, materials, and supervision required to
respond to structure and other hostile fires (a hostile fire differs from a friendly fire, which burns
in a place where it was intended to burn, such as one confined to a fireplace or furnace), medical
emergencies, disaster response, and other agreed upon incidents on the main campus of the
University; and
WHEREAS, the best interests of the City and the University would be served by entering into this
Agreement.
WHEREAS , the County and Cal Fire consent to the City's continued provision of increased and
enhanced fire protection, emergency medical services and specialty rescue services to the
University, which is situated within the County's and Cal Fire’s local responsibility area, upon
the terms and conditions agreed to by the City and the University as set forth herein.
Packet Pg. 175
Item 6
3
NOW, THEREFORE, IT IS AGREED:
1.Services Components
The City agrees to provide personnel, equipment, materials, and supervision required to respond
to structure and other hostile fires, medical emergencies, disaster response, and other agreed
upon incidents in the Service Area, which is the campus core of the University. The specific
services shall be more thoroughly outlined as follows:
Attachment A Services Performed
Attachment B Scope of Service
Attachment C Service area
Attachment D San Luis Obispo City and Cal-Fire Response to Incidents within
University Contract Service Area
Attachment E Operational Plan and Agreement for Automatic Aid
All services shall be provided in compliance with applicable federal and state laws and
regulations, or in the absence of such laws or regulations, in compliance with recognized
performance standards for similar services. The City shall respond, within its capacity, to provide
services upon being notified by the University. Nothing in this Agreement shall be construed to
waive, limit, or impair any defenses, rights, duties, obligations or immunities available to the parties
by statute, at law or in equity, or otherwise, in the performance or provision of fire protection
and emergency services activities, including under the California Environmental Quality Act
(CEQA).
2.Difference in Conditions
The University and City recognize differences in design, building and fire code application in
the City and on the Cal Poly campus. The California State Fire Marshal has jurisdiction over
State property and is responsible for the compliance of facilities and operations with applicable
fire and safety codes as well as fire safety design of facilities and supporting infrastructure. The
City of San Luis Obispo fire and emergency response resources have been designed to operate
within the City. Operations on the campus may be at a disadvantage when conditions such as, but
not limited to, accessibility, fire flows, hydrant locations, fixed fire protection systems, and alarms
systems are different than conditions within the City of San Luis Obispo. The City and University
seek opportunities to collaborate to minimize operational disadvantages when possible; however,
neither the University nor the California State Fire Marshal relinquishes their rights and privileges
to the City regarding fire and safety codes that apply to the University.
3.Administration
a.University The term "University" shall include the State of California, the Board of
Trustees of the California State University, California Polytechnic State University, San
Luis Obispo, all Auxiliary Organizations, each of their officers, officials, employees,
authorized representatives, agents, directors, and volunteers.
b.Unified Command In general, emergency operations on the University campus shall be
Packet Pg. 176
Item 6
4
conducted through unified command between the City and the University.
c.Cooperation To facilitate the performance of the services components (above), it is
agreed that the City and University shall fully cooperate with each other, including but not
limited to the following:
(1) The University will cooperate with the City in assisting with the training of City
personnel for familiarization of, and access to, all facilities of the University.
(2) University employees, equipment, and supplies (such as trade persons, police,
hazardous materials technicians, heavy equipment, emergency management
personnel etc.) shall be available for assistance to the City in mitigating emergencies.
(3) City personnel shall, upon identification of a life safety and/or fire hazard within the
service area not already known to the University, notify the designated University contact
and/or University Police Watch Commander. The City's Battalion Chief shall maintain
close contact with the University when the City is operating (emergency or non-emergency)
on campus.
(4) The University will make every effort to notify the agency providing Dispatch
services for the City Fire Department of changes in the following areas: access points, road
conditions and closures (major thoroughfares only), new buildings or changes in building
use, major events and significant changes in hazardous materials storage or use as soon
as possible and will confirm in writing.
(5) The City will continue to conduct training, provide advice and assistance to the
University with issues, such as fire prevention, water system, and hydrant maintenance.
The City, when requested by the University, will act as a Technical Specialist on
hazardous materials and fire prevention concerns.
d.Personnel Status While involved in the execution of this Agreement, regularly employed
personnel of the City and the University shall remain employees of their respective
agencies, and shall remain subject to the rules and regulations of their own agency in
all matters of employment, including but not limited to benefits, medical and life
insurance, and worker's compensation insurance.
4.Compensation
Compensation for services is calculated based on the primary factor that influences fire, medical and
rescue service delivery: campus population. The University will compensate the City for students
that reside on-campus in University housing at a different rate than for students that do not reside on
campus according to the schedule below. For purposes of this Agreement, the final fall quarter
adjusted census information will be used. This census information is reported by the University
approximately three to four weeks after the start of the fall quarter. The Fall 2017 adjusted census
population as reported by the University was 7,667 University campus residents and 20,801 total
full-time equivalent students (FTEs). To smooth reimbursement rates, this census population will
lag one year.
Packet Pg. 177
Item 6
5
Additionally, the fee will be adjusted annually, starting July 1, 2019, based upon the regional
Consumer Price Index (CPI) by averaging the CPIs of Los Angeles and San Francisco. For 2017 the
average 2016-17 CPI between the Los Angeles and San Francisco is 3.01% as areas as shown in
Attachment F.
Campus Population Per Capita Payment Schedule
Contract Year 1
(2018/19)
Contract
Year 2
(2019/20)
Contract
Year 3
(2020/21)
Contract
Year 4
(2021/22)
Contract
Year 5
(2022/23)
Fee per University
student residing on-
campus
$25.00 Adjusted
per CPI
Adjusted
per CPI
Adjusted
per CPI
Adjusted
per CPI
Adjusted Fall census 7,667
(2017)
As reported
in 2018
As
reported
in 2019
As
reported in
2020
As
reported
in 2021
Subtotal $191,675
Fee per University
student population
not residing on
campus
$7.95 Adjusted
per CPI
Adjusted
per CPI
Adjusted
per CPI
Adjusted
per CPI
Adjusted Fall census 13,134 (2017) As reported
in 2018
As
reported
in 2019
As
reported in
2020
As
reported
in 2021
Subtotal $104,415
TOTAL $296,090
The University will pay City in accordance with the above schedule. These annual sums will be
paid in four equal installments in advance each quarter beginning July 1 for the duration of the
Agreement. In addition, the University will pay the City at the end of each contract year for
additional services as defined in Attachment A section 7, for services requested and received by
the University.
5.Term
The term for this Agreement shall be five years, commencing July 1, 2018 and expiring June
30, 2023, and will include an option for up to two three-year contract extension periods. Prior
to the expiration of this Agreement, the parties agree to meet and discuss renewal of this
Agreement, if not sooner terminated as provided herein.
6.Reports
The City will provide a monthly written report to the University identifying emergency
response activities to the Cal Poly campus in accordance with all applicable local, state, and federal
privacy laws.
7.Termination
Packet Pg. 178
Item 6
6
Either party, upon six (6) months advance written notice, may terminate this agreement.
8.Indemnification
The City shall defend, indemnify, hold harmless and protect the State of California, the Trustees
of the California State University, California Polytechnic State University, San Luis Obispo, all
Auxiliary Organizations, and each of their officers, officials, employees, authorized
representatives , agents, and volunteers from and against any and all costs, damages, expenses,
liability, losses of every nature arising out of or in connection with City's (including any
subcontractor, anyone directly or indirectly employed by anyone for whose acts any of them
may be liable) performance hereunder or failure to comply with any of its obligations contained
in the agreement, except such loss or damage which was caused by the sole negligence or
willful misconduct of the University. Nothing in this Agreement is intended to create duties or
obligations to or rights in third parties not parties to this contract or affect the legal liability of
either party by imposing any standard of care respecting emergency services different from the
standard of care imposed by law. It is understood and agreed that neither City, nor any officer
or employee thereof is responsible for any damage or liability occurring by reason of anything
done or omitted to be done by the University under or in connection with any work, authority or
jurisdiction delegated to the University under this Agreement.
It is also understood and agreed that University shall defend, indemnify and save harmless the
City, all officers and employees from all claims, suits or actions of every name, kind and
description brought for or on account of injuries to or death of any person or damage to property
resulting from anything done or omitted to be done by the University under or in connection
with any work, authority or jurisdiction delegated to the University under this Agreement except
as otherwise provided by statute.
The University shall defend, indemnify, hold harmless and protect the City, and its officers,
employees, representatives, agents and volunteers from and against any and all cost, damage,
expense, liability, loss of every nature arising out of or in connection with University's performance
hereunder or failure to comply with any of its obligations contained in this Agreement, except
such loss or damage which was caused by the sole negligence or willful misconduct of the City.
9.Insurance Requirements
The City shall not commence Work until it has obtained all the insurance required in this
Contract, and such insurance has been approved by the CSU.
a.Policies and Coverage
(1) The City shall obtain and maintain the following policies and coverage:
(i) Comprehensive or Commercial Form General Liability Insurance, on an occurrence
basis, covering Work done or to be done by or on behalf of the City and providing
insurance for bodily injury, personal injury, and property damage
(2) The City also may be required to obtain and maintain the following policies and coverage:
Packet Pg. 179
Item 6
7
(i) Other Insurance by agreement between the Trustees and the City.
b.Verification of Coverage
The City shall submit original certificates of insurance and endorsements to the policies of
insurance required by the Contract to the Trustees as evidence of the insurance coverage. The
Trustees reserve the right to require the City to furnish the Trustees complete, certified copies
of all required insurance policies.
c.Insurance Provisions
Nothing in these insurance provisions shall be deemed to alter the indemnification provisions
in this Agreement. The insurance policies shall contain, or be endorsed to contain, the
following provisions.
(1) For the general and automobile liability policies, the State of California, the Trustees of
the California State University, the University, their officers, employees, representatives,
volunteers, and agents are to be covered as additional insureds.
(3) Each insurance policy required by this section shall state that coverage shall not be
canceled by either the City or the insurance carrier, except after thirty (30) Days prior
written notice by certified mail, return receipt requested, has been given to the Trustees.
(4) The State of California, the Trustees of the California State University, the University,
their officers, employees, representatives, volunteers, and agents shall not by reason of
their inclusion as additional insureds incur liability to the insurance carriers for payment of
premiums for suchinsurance.
d.Amount of Insurance
(2) For any claims related to the Work, the City’s insurance coverage shall be primary
insurance as respects the State of California, the Trustees of the California State University,
the University, their officers, employees, representatives, volunteers, and agents. Any
insurance or self-insurance maintained by the State of California, the Trustees of the
California State University, the University, their officers, employees, representatives,
volunteers, and agents shall be in excess of the City’s insurance and shall not contribute
with it.
(1) The City of San Luis Obispo has elected to be self-insured for its general liability, vehicle
liability, workers’ compensation and property exposures through the California Joint Powers
Insurance Authority. As a member of the California Joint Powers Insurance Authority, the City
of San Luis Obispo is included in this self-insured program. And shall provide coverage in
amounts not less than the following:
(i) Comprehensive or Commercial FormGeneral Liability Insurance--Limits of Liability
$2,000,000 General Aggregate
$1,000,000 Each Occurrence--combined single limit for bodily injury and property
damage.
Packet Pg. 180
Item 6
8
Police Chief
California Polytechnic State University
San Luis Obispo, CA 93407
City:
Fire Chief
San Luis Obispo City Fire Department 2160 Santa Barbara Ave.
San Luis Obispo, CA 93401-5240
University:
Any notice required to be given pursuant to the terms and provisions of this Agreement
shall be in writing and shall be sent by certified or registered mail to the:
The University recognizes there will be priorities that will dictate the City's capabilities.
Subsequent to prioritizing emergencies based on life safety, the City will deliver available
resources to assist the University in its mitigation efforts. If additional emergency response
resources are needed, they will be accessed through the Mutual Aid system already in place.
11. Notices
10. Priorities
e.Miscellaneous
(1) Any deductible under any policy of insurance required in this Contract shall be City’s
liability.
(2) Acceptance of certificates of insurance by the Trustees shall not limit the City’s liability
under the Contract.
(3) In the event the City does not comply with these insurance requirements, the Trustees may, atitsoption, provide insurance coverage to protect the Trustees. The cost of the
insurance shallbepaidbythe City and, if prompt payment is not received, may be deducted
from Contract sums otherwise due the City.
(4) If the Trustees are damaged by the failure of City to provide or maintain the required
insurance, the City shall pay the Trustees for all such damages.
(5) The City’s obligations to obtain and maintain all required insurance are non-delegable
duties under this Contract.
(ii) Workers’ Compensation limits as required by law with Employers Liability limits
of $1,000,000.
Packet Pg. 181
Item 6
9
CAL FIRE
By:___________________________
Scott Jalbert, Chief
SAN LUIS OBISPO COUNTY
By:__________________________
County Board of Supervisors
Heidi Harmon, Mayor
By:
CITY OF SAN LUIS OBISPO
Dru Zachmeyer
Administration & Finance
By:
BOARD OF TRUSTEES OF THE
CALIFORNIA STATE UNIVERSITY
IN WITNESS THEREOF, City, County, Cal Fire, and University have executed this
Agreement as follows:
This Agreement represents the entire Agreement between the City and the University, and
supersedes all prior negotiations, representations, or agreements, either written or oral. This
Agreement may be amended only by written instrument, signed by both City and University.
All provisions of this Agreement are expressly made conditions. This Agreement shall be
governed by the laws of the State of California.
12. Entire Agreement
County Administrative Officer
1055 Monterey Street
San Luis Obispo, CA 93408
Fire Chief
635 N. Santa Rosa Street
San Luis Obispo, 93405
Cal Fire:
County:
Packet Pg. 182
Item 6
10
ATTACHMENT A
SERVICES PERFORMED
1.Fire Suppression
City shall provide personnel, equipment, materials and supervision for suppression of
structure and other hostile fires on the campus core (Service Area) of the University, as available.
Fire suppression shall include those universally accepted activities, which bring a hostile
fire under control and render the property safe from further damage.
Fires to be suppressed shall include (but are not limited to): structure, rubbish, trash
container, automobile, vegetation adjacent to structure and other such fires which are evaluated
from the initial report to be of significance or beyond the capabilities of the University's response.
2.Extrication/Rescue Emergencies
City shall provide personnel, materials, equipment and supervision for emergency
extrication of students, faculty, staff, guests, and visitors on the campus core (Service Area) of
the University, as available.
Rescue includes: extrication of trapped persons from vehicles, machinery, cave-ins,
structure collapses, confined spaces, fire, and other significant situations, which may require
assistance. The City will provide emergency medical treatment for rescue situations, as it is
available.
The City's response to elevator problems will be limited to situations where the University
has determined that an emergency exists.
3.Fire Alarms
The University shall maintain all campus alarm systems. University personnel will
evaluate a reporting alarm prior to notifying City dispatch. The City shall respond one engine
"Code 3" and one engine "Code 2" to water flow alarms in buildings with sprinkler systems. The
University will screen all other alarms and will notify the City when confirmation is made that
a fire or other emergency is in progress or likely.
4.Pre-Hospital Emergency Care
University has established an Emergency Medical Dispatch (EMD) program that will
determine the priority' of a medical emergency and provide pre-arrival instructions to the caller.
The City agrees to provide emergency medical support to the University for Priority One (ALS)
type calls as outlined in the EMD Program.
5.Hazardous Materials
City shall provide trained personnel as indicated by the Code of Federal Regulations 29
Packet Pg. 183
Item 6
11
"First Responder Capabilities" to the University, as available. It is the intent that the City will share
in a unified command of any hazardous materials incidents based on the availability of responding
University personnel.
Response to the threat of or release of hazardous materials shall include: evacuation of affected area, identification of substances, containment of substances, protective actions for people, environment and property.
The University will provide technical support of qualified staff (within the University's
capacity and to the extent available) to assist the City with hazardous materials response. The
City will provide supplies and materials normally associated with first response. The University
will arrange for hazardous materials response beyond the capability of the City including the
removal and disposal of the hazardous material(s).
The City shall act, when required, as the University's representative on the San Luis
Obispo County Regional Hazardous Materials Response Team. The University will continue to
participate on the team during the term of the agreement. The City and the University will operate
a unified command on any hazardous materials emergency that should occur on the campus.
The University will maintain its status as a participating agency/region in the San Luis
Obispo Regional Hazardous Materials Response Team.
6. Disaster Preparedness
The University has developed and maintains at a high state of readiness, a multi-hazard
disaster response plan. Included in this plan is the establishment and operation of a University
Emergency Operations Center as well as annexes addressing the roles of operational units of the
University. The Fire Department agrees to work cooperatively with the University in following,
the University's disaster plans as resources allow. The University shall provide to the City one
copy of the University's disaster response plan and annual updates.
7. Additional Services
Special non-emergency situations, not specifically covered in this Agreement, may arise that
are determined by the University to require resources beyond their capabilities. When requested
by the University, the City may provide, at its sole discretion, resources if available. The
University will compensate the City in accordance with the City Council adopted cost of services
study, which is annually adjusted by the Consumer Price Index as referenced in section 4,
“Compensation”, of the agreement.
The following are examples of Fire Department additional services that may be available:
• flooding/storm response
• smoke removal
• electrical hazard
• bomb threats (not including Bomb Task Force)
• pipeline ruptures/water control
• animal rescues
• special events/crowd control/civil disturbances
• non-emergency stand-by
Packet Pg. 184
Item 6
12
ATTACHMENT B
SCOPE OF SERVICE
The San Luis Obispo City Fire Department will respond to the University as outlined below.
The San Luis Obispo Fire Department agrees that 90% of the time it will initiate response within
60 seconds of the request during day-time hours (0800-2000) and 90 seconds at night-time (2000-
0800).
The Fire Chief and the Fire Department leadership staff are dedicated to continuing to partner with
University and student leadership to positively impact safety and safe decision making by students,
including but not limited to engagement opportunities during new student orientation, Week of
Welcome, and graduation.
1. First Alarm Assignment for the University
A standard "First Alarm" assignment for the University shall consist of 2 engines, 1 ladder
truck and 1 Battalion Chief code 3 from the City and 1 engine code 3 from Cal-Fire. The use of a
move-up company to cover Fire Station One is required.
2. Reduced Assignment for the University
The incident being reported may not require a first alarm assignment and may, therefore,
require the dispatcher to send a reduced assignment to the emergency. Anything less than a first
alarm assignment is considered to be a reduced assignment.
3. Greater Alarm Assignments for the University
When an Incident Commander determines that the resources at hand may not be sufficient
to both alleviate the threat presented at the University and provide adequate coverage to the City,
s/he has an obligation to call for additional resources in a timely manner. This is especially
critical with "working" incidents on the campus and will typically require moving quickly to
greater alarm assignments immediately upon confirmation of a "working" incident. To facilitate
efficiency in assigning additional resources , this department has established pre- planned greater
alarm assignments and procedure s.
4. Second Alarm Assignment for the University
A standard "Second Alarm" shall consist of:
• Notification of the Fire Chief.
• Call back of all off duty suppression personnel.
• Dispatch a University public works representative to the Command Post.
• Review the next alarm level in anticipation of a request by the Incident Commander.
• Notification of Cal-Fire to alert the area coordinator; in anticipation of a request
for additional resources (Do not have them respond unless/until their assistance is
actually requested by the Incident Commander). • Notification of San Luis Ambulance Company and request a stand-by ambulance.
Packet Pg. 185
Item 6
13
5.Third Alarm Assignment for the University
If the emergency on the campus exceeds the capabilities of a second alarm assignment as
most large working structures fires will do, the Incident Commander shall request a third alarm
assignment.
The third alarm assignment draws upon the resources of various fire departments
throughout the County. Pre-arranged Mutual Aid agreements exist to provide assistance to the
requesting agency. The Incident Commander should consider how quickly s/he needs the additional
resources. If the first strike team is needed immediately, because of their close proximity to the
University (e.g. E21, El2, C.M.C ., etc.), they should be requested to respond to the incident's
staging area and form up as a strike team upon their arrival. Due to longer travel distances of the
second and third strike teams, it is best to request the mutual aid companies as a group and have
them respond as a task force or strike team. A task force or strike team will automatically have
a task force or strike team leader. Truck companies are always a special request, as are any
specialized equipment.
A standard ''Third Alarm" assignment consists of:
•All items inclusive of a "Second Alarm Assignment ".•Call back of all Fire Department staff personnel.•One or more in-county strike team(s).•All requested mutual aid companies will respond with minimal delay and operate
on the specified radio frequency (normally County Net until on scene).
6.Special-Call Assignment for the University
Once a First Alarm Assignment has been committed to an emergency at the University,
the Incident Commander may request additional companies in the following manner:
•Request a Second or Third Alarm Assignment.
•Request a "Special-Call Assignment "
Some incidents require specialized apparatus or personnel, either in place of, or in addition
to, a First, Second or Third Alarm assignment. Examples might be the need for additional ladder
trucks, a Hazardous Materials Response unit or a Mass Casualty Response unit. An Incident
Commander requiring such specialized resources will access them through City Dispatch .
Resources outside of the City will be drawn from the County Emergency Command
Center (E.C.C). Once the City Fire Dispatcher receives a request for a special call assignment
from the Incident Commander for a non-city resource the following procedure shall be followed:
a.San Luis Obispo City Fire Dispatcher will call Cal-Fire via phone and have them notify the
Area Coordinator of a mutual aid request for an incident on University's campus.
b.Give nature of incident and location of incident.
c.List type of assistance required and quantity of units (do not request OES or local
government resources specifically - Area Coordinator will decide).
d.Give the name of the requesting Incident Commander.
Packet Pg. 186
Item 6
14
e.State the urgency of the request; is it immediate need or planned need?
f.Request an ETA (Estimated Time of Arrival) of responding mutual aid units.
g.Give staging area location for the mutual aid units.
h.Request radio frequency for mutual aid resources and City resources to operate on the
incident (usually White 2 unless Incident Commander specifies otherwise).
7.Principles of Operation for the University
The on-duty Battalion Chief or a University Police Officer should be the only person(s)
responsible for reducing an initial assignment prior to Fire Department arrival. The first arriving
Engine Company Officer may reduce an assignment after their arrival and they have determined
it safe to do so.
The Fire Chief, Battalion Chief, Company Officer or Dispatcher may increase an initial
response assignment if there might be a need for additional companies immediately.
If the description of the call does not meet the criteria in the response guide and it is not
clear as to what should be sent initially, a first alarm assignment should be dispatched
immediately.
Departure from the standard response assignment is not recommended.
When dispatching engine companies the general rule should be: Send the engine company
assigned to the University (Engine-2). If another engine company is closer or the first- due company
is delayed, the closest engine should be sent.
8.Response Levels Specific to the University
University 1st Alarm Assignment = 2 Engines, 1 Ladder Truck, 1 Battalion Chief
from City all code 3 1 Engine from Cal-Fire all code 3
CODE TYPE OF INCIDENT RESPONSE PLAN
8
8A
8AF
8F
8H
81
80
8P
8R
8S
8W
8X
8Z
12
Fire, unknown type
Fire Alarm (heat, smoke, pull) Fire
Alarm, Water Flow
Fire, false alarm (not to be used with fire alarms)
Fire, electrical hazard
Fire, illegal burn
Fire, Refuse/T rash threatening
Fire, vehicle
Fire, Refuse/Trash non-threatening Fire,
structure
Fire, wildland (inside or outside core)
Fire, train/railcar
Fire, aircraft
Emergency, not elsewhere classified
1st Alarm Assignment 1
eng. code 3
1 eng. code 3, 1 eng. code 2
After incident #
1st Alarm
1 eng. code 2 1st Alarm
1 eng. code 3
1 eng. code 3 1st Alarm
1 eng., 1 B/C code 3
Cal-Fire Response
1st Alarm
1st Alarm
1st Alarm or Special call out
Packet Pg. 187
Item 6
15
14 Medical emergency
14B Medical assistance, non-emergency
14T Traffic accident, injuries (in Core area)
14T Traffic accident injuries (outside Core area)
48 Natural Gas leak outside
48S Natural Gas leak inside
53S Smoke check inside
57 Fire reported out
1 eng. code 3
1 eng. code 2
1 eng. code 3
1 eng. code 3
1 eng. Cal-Fire code 3
1 eng. code 3
1 eng. code 3, 1eng. code 2
1 eng. code 3, 1eng.code 2
1 eng. code 2, Notify Cal-Fire
83 Expl osion 1st Alarm
84M Hazar dous materials threatening (State reportable) 1st Alarm
Packet Pg. 188
Item 6
16
ATTACHMENT C
SERVICE AREA
The area of service of this Agreement is described as the area bounded on the south
by the City of San Luis Obispo (Slack Street, Longview Avenue, Via Carta, Foothill Blvd.);
bounded on the west by the City of San Luis Obispo; out Highway 1 to the Cheda Ranch
Complex (included); to the north from the Cheda Ranch Complex to the Union Pacific
Railroad right-of-way to the Tartaglia Ranch southern boundary, along the base of the
foothills to Poly Canyon Road; and bounded on the east so as to include the facilities at the
base of the foothills (Poly Canyon Road, Klamath Road, Deer Road and Grand Avenue -
including all structures and parking areas) and also including those areas known as Cerro
Vista Housing, Poly Canyon Village and the faculty/staff housing known as Bella Montana
which is bordered on the east by Highway 1, on the south by Westmont Street and on the north
and west by City jurisdiction.
University properties not included in this agreement are outlying structures of the
University and wildlands non-contiguous to the campus core of the University. For example:
Chorro Creek Ranch, Serrano Ranch, Peterson Ranch and the structures up Poly Canyon.
• Refer to Attachment C map of the Service Area including the "core area" to have a
visual understanding of how the Service Area is divided.
• Refer to Attachment D for definition of the University "core area".
• Refer to Attachment D for those areas that are identified to be outside the "core area".
Packet Pg. 189
Item 6
X
X
CHEDA
RANCH
TARTAGLIA
PROPERTY
Service Area
Core Area
HIG
H
L
A
N
D
S
A
N
T
A
R
O
S
A
G
R
A
N
D
SLACK
MT. BISHOP
ST
E
N
N
E
R
C
R
E
E
K
Facility Services Facilities Planning and Capital Projects
O:
\
P
l
a
n
r
o
o
m
\
P
l
a
n
r
o
o
m
P
r
o
j
e
c
t
s
\
_
m
a
p
s
-
o
-
r
a
m
a
\
B
a
s
e
m
a
p
P
S
_
S
p
e
c
i
a
l
.
d
w
g
8.21.2018
ServiceMap_Letter
Peter F Weber
BasemapPS_Special.dwg
Service Map
Service Map
1"=1500'17 Packet Pg. 190
Item 6
18
ATTACHMENT D
SAN LUIS OBISPO CITY AND CAL FIRE RESPONSE TO
INCIDENTS WITHIN UNIVERSITY CONTRACT SERVICE AREA
1. Definitions
University " Core Area" Please see map in Attachment C
• Includes student and faculty housing • East of city limits including Bella Montana • North of city limits from Highland Drive cross of Hwy. 1 to Grand Avenue cross of
Slack Street • West of Poly Canyon gate including Cerro Vista Housing • South of Highland Drive and Via Carta, including Poly Canyon Village
Outside "Core Area" - Please see map in Attachment C
• North of Highland, and University "Core Area"
• East of city limits
• South of San Luis Obispo Treatment Plant, and Tartaglia property including the San
Luis Obispo Treatment Plant and Cheda Ranch • West of Via Carta
SLO City - San Luis Obispo City Fire Department
Cal-Fire- California Department of Forestry and Fire Protection and San Luis Obispo County
Fire Department
ECC - Cal-Fire/San Luis Obispo County Fire Department Emergency Command Center
2. Response Inside and Outside of "Core Area"
Structure Response Inside Core Area SLO City
Cal-Fire
1 Truck, 2 Engines & Battalion Chief
1 Engine
Structure Response Outside of Core Area SLO City
Cal-Fire
1 Truck, 2 Engines & Battalion Chief
1 Engine & Battalion Chief
Wildland Response Inside of Core Area SLO City
Cal-Fire
1 Engine & Battalion Chief
1 Engine
Wildland Response Outside of Core Area SLO City
Cal-Fire
1 Engine & Battalion Chief
Appropriate Response per ECC
Note: Cal-Fire has jurisdiction by statute on
all State Responsibility Areas as defined in
PRC 4126 & 4127. Cal-Fire does not give
up any jurisdictional responsibilities for
fires in SRA
Medical Aid & Traffic Collision
Response Inside Core Area
SLO City
Cal-Fire
1 Engine
No Response
Medical Aid & Traffic Collision Response SLO City 1 Engine
Packet Pg. 191
Item 6
19
Outside of Core Area Cal-Fire 1 Engine
Vehicle Traffic Collision on Highway l in
Cal-Fire Response Area A36 (Highway l
from Highland to Stenner Creek Road)
SLO City
Cal-Fire
1 Engine
Response per Cal-Fire Response Plan
Haz. Mat. Response Inside and Outside of
Core Area
SLO City
Cal-Fire
1 Engine or as appropriate per
SLO City Response Card
l Engine or as Requested
3. Fires on State Property
Cal-Fire Investigator or engine must respond to all fires on state property per Health and Safety
Code Section 13107.
4. Frequencies
Command
Inside Core Area: City Net
Outside Core Area: Wildland -As Determined by the ECC
All Other Incidents -City Net
Tactical
Inside Core Area: City Tactical
Outside Core Area: White 2 or 3 as Determined by ECC
5. Incident Command Responsibility
Inside Core Area: SLO City
Outside Core Area: Unified Command on All Incidents
Packet Pg. 192
Item 6
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
BETWEEN
SAN LUIS OBISPO CITY FIRE DEPARTMENT
AND
CAL FIRE/SAN LUIS OBISPO COUNTY FIRE DEPARTMENT
PURPOSE
This Operational Plan and Agreement for Automatic Aid is made and entered into by and
between the San Luis Obispo City Fire Department (SLO) and CAL FIRE/San Luis Obispo
County Fire Department (CALFIRE/Co. Fire).
This Operation Plan and Agreement includes the following items:
• Jurisdictional Responsibility
• Guidelines Governing Response to an Emergency
• Release of Resources
• Types of Responses Covered
• Response Area Dispatching Specifics
• Standard Response Area Matrix
• Communications/Dispatch
• Resource Availability
• Joint Training
• Terms of Agreement
• Authorized Agreement Signatures
JURISDICTIONAL RESPONSIBILITY
Each agency shall retain all authority and responsibility for all incidents occurring within their
jurisdiction.
All emergency equipment responding to the same emergencies as part of this agreement
shall work under the direction of the Incident Commander assigned by the agency having
jurisdiction of the Incident upon arrival to the incident.
GUIDELINES GOVERNING RESPONSE:
The purpose of this agreement is to most efficiently use resources that are closest to the
incident regardless of jurisdictional lines. The assistance provided through this agreement
shall be above and beyond those resources sent by the agency having jurisdiction.
Page 1 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
20 Packet Pg. 193
Item 6
RELEASE OF RESOURCES
The Incident Commander should make every attempt to release other agency resources as
soon as possible. If that is not practical due to the commitment of resources at the
emergency scene, then the Incident Commander will notify the on scene officer from the
other agency of the time extension.
TYPES OF RESPONSES COVERED
Only emergencies that would normally require immediate response by responding
emergency vehicles are intended to be covered by this Agreement. These can typically be
categorized as calls where life or property is in danger. Calls for public service, permit
inspections, post fire investigations, and responses which do not require immediate response
by the responding fire vehicles shall not be a part of this Agreement.
The specific types of emergencies involved and resources assigned shall be identified for the
response area. The base premise of this plan assumes that any specific resources identified
by this plan to be dispatched are available and in their respective normally assigned
response area. Should this not be the case at the time of the dispatch, the resources
dispatched by either agency will be the closest available resources.
RESPONSE AREA DISPATCHING SPECIFICS
1. SLO City Fire shall respond automatically to assist CAL FIRE/SLO Co. Fire with the
closest engine or truck, and chief officer as needed, in response areas A4, A 8, A 12,
A 17, A 20, A21, A22, A33, A-34, A35, A 36, A37, and A 38 shown on attached map
for all emergency incidents.
2. SLO City Fire shall respond automatically to assist CAL FIRE/SLO Co. Fire with the
closest engine or truck, and chief officer as needed in response areas A2, A4, A5,
A5A A5S, A 8, A9, A10,A 10A, A 10B, A 12, A 14, A 17, A 20A21 , A22, A 23, A 24, A
28, A 33, A-34, A35, A 36, A37, and A 38 shown on attached map for all emergency
incidents with the exception of medical aid incidents.
3. CAL FIRE/SLO Co Fire shall respond automatically to assist SLO, one engine, and
one chief officer as needed anywhere in the city of San Luis Obispo or on Cal Poly
campus, closest available for Structure Fires or other incidents as requested.
4. CAL FIRE/SLO Co will respond one emergency response unit from Station 21-San
Luis Obispo County Airport Fire Station automatically to assist SLO for all emergency
incidents, in areas identified as the Tank Farm Road Response Area identified by SLO
City.
Page 2 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
21 Packet Pg. 194
Item 6
The Tank Farm Road Response Area is identified as:
• South of the intersection of Broad Street and Industrial Way, including address
accessed off of Industrial Way
• South of San Luis Obispo portion of Tank Farm Road including address
accessed off of Tank Farm Road, west to South Higuera
• East of South Higuera from Tank Farm Road to the San Luis Obispo City limits
(includes any address on S. Higuera-South of Tank Farm Road)
• West or San Luis Obispo City Limits along Orcutt Road including The Arbors
subdivision.
• North of the San Luis Obispo City Limits between South Higuera and Orcutt
Road
5. The Bishop Peak Natural Reserve Area is within the jurisdiction of both CAL
FIRE/SLO Co. and SLO City. Upon notification of an emergency, the receiving
command center will initiate a dispatch and then notify the other command center
immediately. As soon as possible, the command center and/or responding officer will
determine:
• Jurisdiction of the Incident
• Determine the appropriate command structure (unified or single command)
• ICS facilities (ICP, Staging Areas and Operational Structure)
• Unified Ordering Point (SLO or SLU ECC)
• Command/Tac Frequencies (Repeatable).
• Objectives, Strategic and Tactical Plan
This information will be broadcast on the appropriate Command Frequency and
transmitted to the cooperating command center and incoming resources.
Please see Standard Response Area Matrix below for specific call type and standard
response
Page 3 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
22 Packet Pg. 195
Item 6
I. STANDARD RESPONSE AREA MATRIX -INCLUDES MEDICAL AIDS
CAL FIRE/Co Fire A4, A8,A12,A17, A20,A21,
Jurisdiction A22. A·34 A35 A 36 A37 A 38
IN ""':NT TYPE SLO RESPONSE cAL FIRE/CoFireBESPQNS~
ResQonse area Chief Eng Sqd Trk Batt Engine Water Squad Other
Off. Or Chief Tender
Trk
FSR 1 1 1 3 1 1 BSU, INV
R Fire
FSC 1 1 1 3 1 1 BSU, DUTY,
Commercial Structure Fire Type INV
II
FSM 1 1 1 3 1 BSU
Multi Family Structure Fire i
FSO 1 1 2 INV
Fke, ,m : Other
FSRW 1 1 1 5 1 1 1 AIR
Fire, Res Structure Wildland (3 type DUTY
3) INV
FOO 1 1 INV
Fire, Other
FVP 1 2
P"....nu..r Vehicle Fire
FVC 1 1 1 3 1 1 INV
Commercial Vehicle Fire
FVCT 1 1 1 3 1 1 1 AIR
Train FirefDerail 1 Truck
1 LEHelo
TRT
DUTY
I INV
FWLL 1 1 3 1 AIR,INV
Wildland Fire, Low Dispatch (2 type
3)
FWLM 1 1 1 5 1 1 AIR,
Wildland Fire, Medium (4 type 2TANKER
Dispatch 3) 1 COPTER
lDozer, 2Hand
Crew
DUTY
INV
FWLH 1 1 1 7 1 1 AIR,
Wildland Fire, High Dispatch (5 type 3TANKER
3) I COPTER
2Dozer, 3Hand
Crew
DUTY
INV
Page 4 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
23 Packet Pg. 196
Item 6
MED 1 1
Code 3 Medical Aid
MEDC2 1
Code 2 Medical Aid
MRECLF 1 1 2 1 TRT
Cliff Res()ue DUTY
MTC 1 2 1
Tratf~Col1~on
MTX 1 1 2 1 EMSl
Traffic ('nl1kinn .".,.
MTCV 1 1 1 2 1 EMSl
Traffic Collision DUTY
wi Mllltinl", Ve_hic1es
MTCM 1 1 1 2 1 EMS}
Traffic Collision DUTY
w/U' I.;· Casualty
MEDM 1 1 1 3 1
Mass ('~.I1"ltv Incident
MRESWF 1 1 2 2 TRT
Swift Water Rescue DUTY
MRECS 1 1 2 2 BSU
Confined Space Rescue 1 Handcrew
DECONor
USAR
TRT
DUTY
MRETCH 1 1 2 2 BSU
Trench Rescue 1 Handcrew
DCON I or
USAR
TRT
DUTY
MREUSR 1 1 3 2 DUTY
Urban Search & Rescue TRT
MEDCTI 1 1 1 1 1 1 CRASH
Med. CAT 1 Aircraft IAMB
Airport Mgr
l)UTY
MEDCT2 1 1 1 2 1 1 1 CRASH
CAT 2 Aircraft IAMB
AirportMgr
DUTY
MEDCT3 1 1 1 1 4 1 1 } CRASH
CAT 3 Aircraft 1 AMB
Airport Mgr
DUTY
MEDCT4 1 1 3 1 1 DUTY
Single Engine Aircraft, off-
site
MEDCT5 1 1 1 1 3 1 1 DUTY
Multi Engine Aircraft, off-site TRT
INV
Page 5 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
24 Packet Pg. 197
Item 6
II. STANDARD RESPONSE AREA MATRIX -EXCLUDES MEDICAL AIDS
CAL FIRE/Co Fire
Jurisdiction
A2, A4, A5, A5A A5B, A 8, A9, A10,A 10A, A 10B, A 12, A 14, A 17, A 20
A21, A22, A 23, A 24, A 28 A 33 A-34 A35, A 36 A37 A 38
IN :11 ,....:NT TYPE SLO ~:spuNSE -CALFIR.EiCo -pire RESPONSE
Res120nse ilrea Chief
Off.
Eng
or
Trk
Sqd Trk Batt
. Chief
Engine Water
Tender
Squad Other
FSR
R <:;tn."tnr'l Fire
1 1 1 3 1 1 BSU, lNV
FSC
Commercial Structure Fire
1 1 1 3 1 1
Type
II
BSU, DUTY,
lNV
FSM
Mlilii Family , Fire
1 1 1 3 1 BSU
FSO
Fire, ", Other
1 1 2 lNV
FSRW
Fire, Res Structure Wildland
1 1 1 5
(3 type
3)
1 1 1 AIR
DUTY
lNV
FOO
Fire, Other
1 1 lNV
FVP
I Vehicle Fire
1 2
FVC
r, ,1 Vehicle Fire
1 1 1 3 1 1 lNV
FVCT
Train FirelDeraii
1 1 1 3 1 1 1 AIR
I Truck
1 LE Helo
TRT
DUTY
INV
FWLL
Wildland Fire, Low Dispatch
1 1 3
(2 type
3)
1 AIR, INV
FWLM
Wildland Fire, Medium
Dispatch
1 1 1 5
(4 type
3)
1 1 AIR,
2TANKER
1 COPTER
IDozer, 2Hand
Crew
DUTY
INV
FWLH
Wildland Fire, High Dispatch
1 1 1 7
(5 type
3)
1 1 AIR,
3TANKER
1 COPTER
2Dozer,3Hand
Crew
DUTY
INV
Page 6 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
25 Packet Pg. 198
Item 6
MED 1
Code 3 Medical Aid
MEDC2 1
Code 2 Medical Aid
MRECLF 1 1 2 1 TRT
Cliff Rescue I DUTY
MTC 1 2 1
Traffic Collision
MTX 1 1 2 1 EMS I
Traffic Collision ,~
MTCV 1 1 1 2 1 EMS}
Traffic Collision DUTY
w/l\,f..h;~IA Vehicles
MTCM 1 1 I 2 I EMS I
Traffic Collision DUTY
wI MultlPle rMll"hv
MEDM 1 1 1 3 1
Mass ~ _L Incident
MRESWF 1 1 2 2 TRT
Swift Water Rescue DUTY
MRECS 1 1 2 2 BSU
Confined Space Rescue 1 Handcrew
DECONor
USAR
TRT
DUTY
MRETCH 1 1 2 2 BSU
Trench Rescue 1 Handcrew
DCON lor
USAR
TRT
DUTY
MREUSR 1 1 3 2 DUTY
Urban Search & Rescue TRT
MEDCTl 1 1 1 1 1 1 CRASH
Med. CAT I Aircraft IAMB
AirportMgr
DUTY
MEDCT2 1 1 1 2 1 1 1 CRASH
CAT 2 Aircraft 1 AMB
AirportMgr
DUTY
MEDCT3 1 1 1 1 4 1 1 1 CRASH
CAT 3 Aircraft 1 AMB
AirportMgr
DUn
MEDCT4 1 1 3 1 1 DUTY
Single Engine Aircraft, off-
site
MEDCT5 1 1 1 1 3 1 1 DUTY
Multi Engine Aircraft, off-site TRT
INV
Page 7 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
26 Packet Pg. 199
Item 6
III. STANDARD RESPONSE AREA MATRIX -ALL CITY
SLOCity In all Dispatch Areas of SLO City
Jurisdiction
mCI uENTTYPE SL<21<bS_PONSE CAL FIRE/Co Fire RESPONSE
ResI!ons~ area g~~f Eng Sqd Trk Batt Engine ie::~r Squad Other
Chief
FSR 1 3 1 1 1
R, <" Fire
FSC 1 3 1 1 1
L II Structure Fire
FSM 1 3 1 1 1
Multi Family Structure Fire
FSO 1 3 1 1 1
Fire, Structure Other
FSRW 1 3 1 1 1
Fire, Res Wihm,uu
FOD 1
Debris Fire, unless otherwise
defined
FOO 1
Fire, Qther
FVP 1
P"Q~nrr"'r Veh~Fire
FVC 1
Commercial Vehicle Fire
FVCT 1 3 1
Train '7irelDerail
FWLCD 1
Fire, Center Div~ant ~
FAA 1 3 1
Aircraft Fire
FWLL 1 3 1 1
Wildland Fire, Low
FWLM 1 3 1 1
Wildland Fire, Medium
FWLH 1 3 1 2
Wildland Fire, High Dispatch
MED 1
Code 3 Medical Aid
MEDC2 1
Cod~2 Medical Aid
MRECLF 1 1 1
Cliff Rescue
MTC 1
Traffic Collision
Page 8 of 13 January 3D, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
27 Packet Pg. 200
Item 6
Search & Rescue
3
1 3
3
off-site
MTX 1 2
Traffic Collision wlExtrication
MTCV 21
Traffic Collision
wI Vehicles
MTCM 3
Traffic Collision
wi
MEDM 3
Mass Incident
MRESWF 2
1
MRETCH
Trench Rescue
MREUSR
Page 9 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
28 Packet Pg. 201
Item 6
IV. STANDARD RESPONSE AREA MATRIX -TANK FARM RESPONSE AREA
SLO City
Jurisdiction
Tank Farm Response Area Only
INClDb:NT TYPE SLO RESPONSE CAL FIRE/Co Fire RESPON:SC
Res.Qons~ area Chief
Off.
Eng Sqd . Trk Batt
Chief
Engine Water
Tender
Squad Other
FSR
Residential Fire
1 3 1 1 1
FSC
Commercial Structure Fire
1 3 1 1 1
FSM
Multi Family Structure Fire
1 3 1 1 1
FSO
Fire, Structure Other
1 3 1 1
I
1
FSRW
Fire, Re~."uu..,u,,;; Wildland
1 3 1 1 1
FOD
Debris Fire, unless otherwise
defilled
1 1*
FOO
Bre, Other
1 1*
FVP
D. . Vehicle Fire
1 1*
FVC ,... Vehicle Fire
1 1
FVCT
Train FirelDerail
1 3 1 1 1
FWLCD
Fire, Center DivNacant Lot
1 3 1*
FAA
_Aircraft Fire
1 3 1 1
FWLL
Wildland Fire, Low ni.o"t"h
1 3 1 1
FWLM
Wildland Fire, Medium
~
1 3
I
1 1
i
FWLH
Wildland Fire, High ~
1 3 I 1 2
MED
Code 3 Medical Aili
1 1*
MEDC2
Code 2 Medical Aid
1
MRECLF
Cliff Rescue
1 1 1 1
Page 10 of 13 January 30 1 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
29 Packet Pg. 202
Item 6
MTC 1
Traffic Collision
MTX 1 12
Traffic Collision wlExtrication
MTCV 1 2 1
Traffic Collision
wi Mllltinle Vehicles
MTCM 1 13
Traffic Collision
wI Multiple Casualty
MEDM 11 3
Mass Casualty Incident
MRESWF 1 2
Swift Water Rescue
MRECS 11 1
Confined Space Rescue
MRETCH 1 11
T~hRescue I
1MREUSR 11
Urban Search & Rescue
HZM 1 3 1
HazMat Incident
MEDCT4 1 3 1
Single Engine Aircraft, off-
site
MEDCT5 1 3 1
Multi Engine Aircraft, off-site
Note - * equals one umt from Station 21
COMMUNICATIONS/DISPATCH
Dispatch to Incidents
Reports of emergencies shall be directed to the agency having jurisdiction's dispatch center.
If the incident jurisdiction can not be immediately determined, the receiving dispatch center
shall respond the appropriate initial attack response and request an appropriate response
from the other agency dispatch center. Automatic response shall be initiated by each agency
dispatch center when appropriate. Requests for resources will be dispatched via normal
dispatch channels.
The Incident Commander shall make every effort to utilize common radio nets and a single
unified ordering point. Command and Tactical nets will be identified for all incidents by the
agency having jurisdiction's dispatch center. The Incident Commander may request a
specific frequency with approval.
1*
1
1
I
1
1
1
1
1
1
1
1 Crash 21 or
ARFF
1 Crash 21 or
ARFF
Airport only and no Paid Call Firefighters
Page 11 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
30 Packet Pg. 203
Item 6
RADIO
CHANNEL
PRIMARY
COMMAND
SECONDARY
COMMAND
PRIMARY
TACTICAL
SECONDARY
TACTICAL
CAL FIRE
SLO County
SLU Local
Tone 11
CAL FIRE
Command 1
Please see below for information
regarding CAL FIRE/SLO County
Tactical Frequencies 151.3250 Rx
159.3150 Tx
Tone 11: 114.8
151.3550 Rx
159.300 Tx
Tone 1: 110.9
SLO City
Fire Dept.
SLO City Net SLO City
Common Net
SLO City Tac 1 SLO City Tac 2
155.1450 Rx
154.2050 Tx
Tone 7: 167.9
155.9550 Rx
159.0750
Tone 15: 162.2
154.3100 Rx
and Tx
Tone: 82.5
155.0250 RX
and Tx
Tone: 127.3
RADIO
CHANNEL
PRIMARY
WILDLAND
TAC
SECONDARY
WILDLAND
TAC
NON
WILDLAND
FIRE TACs
PRIMARY
MEDICAL AID
TAC
CAL FIRE
SLO County
CAL FIRE
TAC2
CAL FIRE
TAC7
CAL EMA
WHITE TACs
CAL CORD
151.1600 Rx
and Tx
!
151.2950 Rx
and Tx
WHITE 2
154.2650 Rx
and Tx
WHITE 3
154.2950
156.0750 Rx
and Tx
Page 12 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
31 Packet Pg. 204
Item 6
RESOURCE AVAILABILITY
Agencies are not obligated to send resources to an incident if it depletes resources below an
acceptable level as determined by their duty chief. If resources are unable to respond,
immediate notification shall be made directly to appropriate Dispatch Center.
JOINT TRAINING
All parties to this Agreement shall schedule and participate in joint training exercises at
mutually agreed upon times and locations in order to insure that optimum performance levels
are maintained.
TERMS OF AGREEMENT
Agencies agree to implement this Operational Plan and Agreement as of the date of the last
signature and is effective until either party requests an update, revision or cancelation. Both
parties agree to meet periodically to review the plan.
AUTHORIZED AGREEMENT SIGNATURES
By signature below each Agency certifies that the individual listed is authorized to execute
this agreement.
-..~c..-;:.-.-_,-I..~:.-.-___.___ Date: 2--Z. t -I Z-
Robert Lewin, Chief
CAL FIRE/San Luis Obispo County Fire Department
_~""""'-~==.:::.< p..t.""'""'~__..e=::..__"--",,,¥:il..,<.o:..,' Date: Z-21-IZ(
Charles Hines, ~hief
San Luis Obispo Fire Department
Page 13 of 13 January 30, 2012 Version
ATTACHMENT E
OPERATIONAL PLAN AND AGREEMENT FOR AUTOMATIC AID
32 Packet Pg. 205
Item 6
STATE OF CALIFORNIA OFFICE OF THE DIRECTOR - RESEARCH UNIT
DEPARTMENT OF INDUSTRIAL RELATIONS P.O. Box 420603, San Francisco, California 94142
http://www.dir.ca.gov/OPRL CONSUMER PRICE INDEX - CALIFORNIA
Los Angeles-Riverside-Orange Co., San Francisco-Oakland-San Jose, San Diego
United States City Average, 2016-2017
All Items
1982 - 1984 = 100
Year & Month All Urban Consumers Urban Wage Earners and Clerical Workers
Californiaa Los Angelesb San Franciscob San Diegob U.S. Cityb Californiaa Los Angelesb San Franciscob San Diegob U.S. Cityb
Riverside Oakland Average Riverside Oakland Average
Orange Co. San Jose Orange Co. San Jose
2016 January - 247.155 b 236.916 - 238.609 b 231.061
February 252.649 247.113 262.600 237.111 243.748 238.262 257.141 230.972
March - 247.873 b 238.132 - 239.146 b 232.209
April 254.134 248.368 264.565 239.261 245.321 239.536 259.386 233.438
May R/249.554 b R/240.229 R/240.320 b R/234.436
June R/255.576 R/249.789 266.041 272.628 R/241.018 R/246.505 R/240.522 261.017 256.287 R/235.289
July R/249.784 b R/240.628 R/240.580 b R/234.771
August R/256.097 R/249.700 R/267.853 R/240.849 R/246.735 R/240.267 R/262.326 R/234.904
September - 250.145 b 241.428 - 240.851 b 235.495
October 257.836 251.098 270.306 241.729 248.408 241.932 264.026 235.732
November - 250.185 b 241.353 - 240.809 b 235.215
December 256.953 250.189 269.483 276.837 241.432 247.411 240.846 263.222 259.893 235.390
Annual Average 255.303 249.246 266.344 274.732 240.007 246.184 240.140 260.830 258.090 234.076
2017 January - 252.373 b 242.839 - 242.735 b 236.854
February 260.111 253.815 271.626 243.603 250.485 244.254 265.569 237.477
March - 254.525 b 243.801 - 244.932 b 237.656
April 261.850 254.971 274.589 244.524 252.316 245.417 268.896 238.432
May - 255.674 b 244.733 - 246.153 b 238.609
June 262.286 255.275 275.304 281.561 244.955 252.839 245.900 269.508 264.456 238.813
July - 256.023 b 244.786 - 246.681 b 238.617
August 263.473 256.739 275.893 245.519 253.874 247.260 269.827 239.448
September - 257.890 b 246.819 - 248.550 b 240.939
October 265.472 258.883 277.570 246.663 255.682 249.234 271.272 240.573
November - 259.135 b 246.669 - 249.680 b 240.666
December 265.652 259.220 277.414 284.464 246.524 256.131 249.854 271.342 267.226 240.526
Annual Average 262.802 256.210 274.924 283.012 245.120 253.244 246.721 268.990 265.841 239.051
1/22/2018
a Weighted average of the consumer price indexes for Los Angeles-Anaheim-Riverside and San Francisco-Oakland-San Jose. A conversion factor has been included for
comparability of 1987 data with 1986 and prior years. Computed by the Department of Industrial Relations, Office of the Director - Research Unit from indexes issued by
the U.S. Department of Labor.
b Source: U.S. Department of Labor, Bureau of Labor Statistics. Beginning with January 1998 data, indices for San Francisco-Oakland-San Jose will be published bi-monthly
on even months only (February, April, June, etc.). Beginning with the January 2007 data, indices published by the Bureau of Labor Statistics will be rounded to three
decimal places (see http://www.bls.gov/cpi/cpithreedec.htm). The California indices conform to this change.
R/ - Revised, See Explanation by the Bureau of Labor Statistics at http://www.bls.gov/bls/errata/cpi-price-corrections-10182016.htm
ATTACHMENT F
Consumer Price Index
Packet Pg. 206
Item 6
Meeting Date: 9/18/2018
FROM: Michael Codron, Community Development Director
Prepared By: Diane Dostalek, Senior Civil Engineer
SUBJECT: APPROVAL OF THE FINAL MAP FOR TRACT 3083 WEST CREEK,
1299 ORCUTT ROAD (SBDV-1769-2015)
RECOMMENDATION
Adopt a resolution approving the Final Map for Tract 3083 West Creek, 1299 Orcutt Road, and
authorize the Mayor to execute a Subdivision Agreement.
DISCUSSION
Background
Tract 3083 West Creek (SBDV-1769-2015) is located at 1299 Orcutt Road (Attachment A,
Vicinity Map). A vesting tentative map for Tract 3083 was originally approved by the City
Council on May 17, 2016, by Resolution No. 10715 (2016 Series) (Attachment F, Reading File).
The tentative map (Attachment G, Reading File) contained a total of 77 lots consisting of 67
single-family lots, one multi-family lot for up to 105 residential condominiums, and 9 park and
open space lots.
The lot numbering and configuration of the park and open space lots have changed slightly from
the tentative map to the final map to better define the lot boundaries in relation to their uses
(drainage basin, park, creek, creek trail), but the general design and quantity of lots and buildable
lots has not changed.
Affordable Housing
Pursuant to an Affordable Housing agreement required by Condition #106 of Reso lution
No. 10715 (2016 Series), ten of the condominium units will be designated as low- or moderate-
income affordable units.
Park Improvement Fee Credits
Although the park and recreation amenities within Tract 3083 will be privately-owned and
maintained, the Subdivider proposes to allow public use of the park and trails in exchange for the
City grant ing park improvement fee credits. Condition #109 of Resolution No. 10715
(2016 Series) states that the subdivider is eligible for a park improvement fee credit in an amount
up to one-half of the park improvement fee. The current Orcutt Area Specific Plan (OASP) Park
Improvement fee is $6,717 for single-family units and $4,997 for multi-family units, which
would generate approximately $975,000 in fees for park improvements.
On April 5, 2017, the Parks and Recreation Commission (PRC) reviewed a park proposal and
construction estimate from the Subdivider. The proposed park improvements included ADA
accessible walkways, benches, trash receptacles, artificial turf play areas, walls with seating, a
kids’ climbing wall, safety play surface, boulder scramble, pedestrian and bicycle trails , and
Packet Pg. 207
Item 7
landscaping and irrigation improvements at four locations – creek trail, creek park, and two
linear parks (Attachment B). The PRC supported the Subdivider retaining maintenance
responsibilities for all these improvements. The PRC discussed the amenities being proposed,
including if they rose to the level of improvements that would be used by the public or just the
residents of this new development. The improvements’ costs at that time were estimated at
$980,000. If the Subdivider received the full 50% credit , only about $440,000 of park
improvement fees from Tract 3083 would remain for development of other park facilities in the
OASP, particularly the central neighborhood park. The land for that central neighborhood park
was dedicated in fee to the City with Righetti Tract 3063 . Amenities proposed for the central
neighborhood park are on a scale similar to other nearby neighborhood parks such as Islay Park
and French Park.
The PRC discussed the Subdivider providing some park amenities within its subdivision but
expressed concern that the proposed fee credits would impact funding to develop the central
neighborhood park. Further, the PRC did not believe that all the amenities proposed would be
used by the public, in particular the drainage areas and internal trails. Therefore, the PRC
recommended to Council that only up to 50% of the fee be potentially applied to the cost of
improvements within the creek park and one linear park (the one that connects to the creek trail).
The PRC specifically recommended that the final design for the amenities eligible for credit
return to the PRC for final review and approval (as a lot can change in the design process). The
improvements planned for the creek park include landscaping, irrigation, benches, synthetic turf
play slope, boulder scramble, and a slide. The improvements planned for the internal linear park
include landscape, irrigation, walkways, benches, table tennis, synthetic turf play slope with a
slide, boulder scramble, and a small synthetic turf area for free play. These revised
improvements are estimated at $287,000, with 50% of that cost equivalent to $143,500.
The resolution appro ving the final map (Attachment E) also approves the PRC recommendation
of limiting the improvements available for fee credit to the creek park and the one linear park
and authorizes the PRC and City staff to determine the extent that these amenities compare to
typical City park amenities which would be eligible for fee credit. Prior to construction, the
subdivider will need to present a final park design to PRC for review and approval.
Storm Drain Infrastructure
Due to the single-family housing product being located on small lots, the ability to achieve
positive drainage from the back yards and roof drains to the street via surface drainage swales
was compromised. Therefore, rather than having each lot drain to the City street through an
underwalk drain, the subdivider proposed to tie each lot into an underground storm drain line
located in the public street. Because of the numerous private connections to the storm drain line,
the subdivider agreed to have the Homeowner’s Association (HOA) take on maintenanc e of
these lines and the main within the public street. Maintenance of these lines and other storm
drain lines and stormwater treatment facilities by the HOA is addressed in the CC&R’s and the
specific lines to be maintained by the HOA are shown on Sheet 3 8 (Composite Utility Plan) of
the approved Public Improvement Plans for Tract 3083.
Packet Pg. 208
Item 7
Parking
Condition #41 said that the proposed perpendicular parking along Street A-2 (Cerro Cabrillo
Lane) is to be maintained by the Homeowner’s Association (HOA). It was determined that the
subdivision’s parking needs could be satisfied with typical on-street parallel parking in lieu of
the perpendicular parking and the street was redesigned accordingly. The parallel parking is
located within the street right -of-way and will be maintained by the City as part of their typical
road maintenance duties.
Approving the Final Map
The tentative map has an initial two -year life per Municipal Code Section 16.10.150. The
developer requested and was granted a one-year time extension. Therefore, this vesting tentative
map has an expiration date of May 17, 2019. The final map must be completed prior to
expiration of the tentative map. Additional time extensions are allowed.
The final map for Tract 3083 (Attachment C) is ready to be approved. There are a few minor
revisions still required for technical accuracy, but those changes will be completed before the
map records. Pursuant to Section 16.14.080 of the Municipal Code, the Public Works Director
has determined that the final map is in substantial compliance with the tentative map and
approved modifications thereof. Section 66474.1 of the Subdivision Map Act states that “a
Legislative body shall not deny approval of a final or parcel map if it has previously approved a
tentative map for the proposed subdivision and if it finds that the final or parcel map is in
substantial compliance with the previously approved tentative map.” The approval of a final
map is considered a ministerial action.
Appropriate securities will be submitted prio r to map recordation to guarantee completion of the
required subdivision improvements as shown in the Subdivision Agreement (Attachment D). The
resolution approving the final map (Attachment E) also authorizes the Mayor to sign the
Subdivision Agreement requiring the Subdivider to complete the subdivision improvements.
CONCURRENCES
The Director of Public Works and the Director of Parks and Recreation concur with the
recommended action.
ENVIRONMENTAL REVIEW
The Orcutt Area Specific Plan and an associated Final Environmental Impact Report (FEIR)
were approved and certified in March 2010. The West Creek Tract 3083 Tentative Tract Map
(VTM) was analyzed in a project -specific Initial Study/Mitigated Negative Declaration
(IS/MND), which tiered off the 2010 FE IR. The VTM was approved and the IS/MND was
adopted on May 17, 2016. Both the 2010 FEIR and subsequent IS/MND constitute the complete
environmental determination for the project.
Packet Pg. 209
Item 7
Approval of the final map is statutorily exempt under the California Envir onmental Quality Act
(CEQA) pursuant to Section 15268(b)(3) Ministerial Projects (approval of final subdivision
maps) of Title 14 of the California Code of Regulations (State CEQA Guidelines). Therefore, no
further environmental review is required.
FISCAL IMPACT
There is no significant financial impact to the City associated with approving the final map for
Tract 3083. However, the public improvements that will be constructed with this phase will result in
an increase in maintenance costs for the public streets, public water and sewer, and other
infrastructure upon acceptance of the improvements by the City. These costs will be shown in future
Financial Plans as the facilities are accepted and begin to require standard maintenance. Storm drain
lines are a mix of publicly- and privately-maintained as shown on the Public Improvement Plans for
Tract 3083. The creek trail, as well as the creek park on Lot 73 and the linear park on Lot 69, will be
open to the public but will be privately-maintained by the HOA. Any park improvement fee credits
given to Tract 3083 would reduce the amount of park improvement fees that are intended to fund
the OASP central neighborhood park. Any shortfalls to that funding would have to be made up
by General Fund contributions or the improvements scaled back to match available funding.
ALTERNATIVE
Deny approval of the final map. Denying approval of the final map can apply if findings are
made that the requirements or conditions of the tentative map have not been met or performed
(Section 66473 of the Subdivision Map Act) or if findings are made that the final map is not in
substantial compliance with the previously approved tentative map (Section 66474.1 of the
Subdivision Map Act). Because the final map is in substantial compliance with the tentative map
and all of the conditions of the map will be met or securities deposited prior to map recordation,
Sections 66474.1 and 66473 of the Subdivision Map Act require that City Council approve the
map. Therefore, denying approval of the final map is not a recommended alternative unless the
required findings are made.
Attachments:
a - Vicinity Map
b - Proposed Park Improvements
c - Final Map
d - Subdivision Agreement
e - Draft Resolution Approving Final Map
f - Resolution No. 10715 (2016 Series)
g - Tentative Map
Packet Pg. 210
Item 7
Packet Pg. 211
Item 7
West Creek VTM#3083 Park Proposals (1299 Orcutt Road)
Orcutt Area Specific Plan
Page 3
Looking at the details of each park area, the applicant proposes the following features:
Linear Parks 1 (closest to “A” Street) and 2 (connected directly to the Creek Trail)
1. ADA accessible walkway
2. Bench Terrace with rockery wall
3. Artificial Turf play slopes (open areas and bean bag toss and/or putting greens)
4. Seating Terrace with rockery wall
5. Active Terrace with Ping Pong Table and rockery wall
Creek Park
1. Connection to the Creek Trail
2. Artificial Turf Play Mounds, incorporating
a.Crawl tube b. Slide c. Bridge
3. Climbing Wall
4. Safety Play Surface
5. Boulder Scramble
6. Internal paths and benches
7.“Meadow” landscape treatments with unmown grasses and drought-tolerant groundcover
Creek Trail
1.Decomposed Granite Trail running between Orcutt Road and “A” Street
2. Kiosk near the Orcutt Road trail intersection
3. Benches along the trail
WEST CREEK Tract 3083
1299 Orcutt Road
Park Proposals
2-3Packet Pg. 212
Item 7
SITE
(N
O
T
E
:
P
L
O
T
S
T
A
M
P
T
O
B
E
R
E
M
O
V
E
D
W
H
E
N
P
L
O
T
T
E
D
O
N
M
Y
L
A
R
)
Packet Pg. 213
Item 7
(N
O
T
E
:
P
L
O
T
S
T
A
M
P
T
O
B
E
R
E
M
O
V
E
D
W
H
E
N
P
L
O
T
T
E
D
O
N
M
Y
L
A
R
)
Packet Pg. 214
Item 7
(N
O
T
E
:
P
L
O
T
S
T
A
M
P
T
O
B
E
R
E
M
O
V
E
D
W
H
E
N
P
L
O
T
T
E
D
O
N
M
Y
L
A
R
)
Packet Pg. 215
Item 7
(N
O
T
E
:
P
L
O
T
S
T
A
M
P
T
O
B
E
R
E
M
O
V
E
D
W
H
E
N
P
L
O
T
T
E
D
O
N
M
Y
L
A
R
)
Packet Pg. 216
Item 7
(N
O
T
E
:
P
L
O
T
S
T
A
M
P
T
O
B
E
R
E
M
O
V
E
D
W
H
E
N
P
L
O
T
T
E
D
O
N
M
Y
L
A
R
)
Packet Pg. 217
Item 7
(N
O
T
E
:
P
L
O
T
S
T
A
M
P
T
O
B
E
R
E
M
O
V
E
D
W
H
E
N
P
L
O
T
T
E
D
O
N
M
Y
L
A
R
)
Packet Pg. 218
Item 7
(N
O
T
E
:
P
L
O
T
S
T
A
M
P
T
O
B
E
R
E
M
O
V
E
D
W
H
E
N
P
L
O
T
T
E
D
O
N
M
Y
L
A
R
)
Packet Pg. 219
Item 7
1
SUBDIVISION AGREEMENT
THIS AGREEMENT is dated this ______ day of ___________201___ by and
between West Creek LLC, a California limited liability company, and West Creek SFR
LLC, a Delaware limited liability company, herein collectively referred to as "Subdivider,"
and the CITY OF SAN LUIS OBISPO, herein referred to as the "City."
RECITALS
REFERENCE IS HEREBY MADE to that certain proposed subdivision of real
property in the City of San Luis Obispo, County of San Luis Obispo, State of California, a
description of which is shown on the Final Map of Tract 3083 City of San Luis Obispo,
California, as approved by the City Council on the ____ day of ___________, 201___.
The Subdivider desires that said Tract 3083 be accepted and approved as a Final
Map pursuant to the Subdivision Regulations of the City of San Luis Obispo (Title 16 of the
San Luis Obispo Municipal Code), and
It is a condition of said regulations that the Subdivider agree to install the
improvements as set forth on the plans therefore.
TERMS AND CONDITIONS:
In consideration of the foregoing, the Subdivider does hereby agree to construct
and install the following subdivision improvements in accordance with said subdivision
regulations, and in accordance with approved plans and specifications on file in the office
of the City Engineer, City of San Luis Obispo, to wit:
1. CURB, GUTTERS AND SIDEWALKS
2. STREET BASE AND SURFACING
Packet Pg. 220
Item 7
2
3. WATER MAINS and SEWER MAINS, including sewer laterals to the property line
and water services to the curb stop.
4. LANDSCAPING
5. DRAINAGE STRUCTURES
6. STREET LIGHTS
7. ELECTRIC, GAS, TELEPHONE AND CABLE TELEVISION: In addition to the
inspection and approval of such facilities by the City, each public utility shall be
required to file a letter stating that the developer has properly installed all facilities to
be provided by him, and that the said utility is prepared to provide service to
residents upon request.
8. ANY & ALL OTHER IMPROVEMENTS shown on plans or required by project
approvals.
All of the above facilities shall be installed in the locations designated and to the plans and
specifications on file and approved by said City Engineer.
The lines and grades for all of said improvements shall be established by the
Subdivider in accordance with said approved plans and specifications.
The Subdivider agrees that the work of installing the above improvements shall
begin within thirty (30) days from the date of recording of the final map, and that the work
shall be completed within twelve (12) months of said recording date, unless an extension
has been granted by the City, provided that if completion of said work is delayed by acts of
God or labor disputes resulting in strike action, the Subdivider shall have an additional
period of time equivalent to such period of delay in which to complete such work. Any
extension of time hereunder shall not operate to release the surety on the Improvement
Security filed pursuant to this agreement. In this connection, the surety waives the
provisions of Section 2819 of the Civil Code of the State of California.
Packet Pg. 221
Item 7
3
No building permits will be issued nor occupancy granted after the expiration date
of the agreement until completion and acceptance of all subdivision improvements unless
specifically approved by the City.
The Subdivider does also agree to comply with the conditions established by the
City Council and has paid the necessary fees and submitted the required securities as
indicated on the attached Exhibits 1 and 2.
Setting of new survey monuments or resetting of disturbed monuments shall be in
accordance with Article 5, paragraph 8771 et seq., of the Professional Land Surveyors
Act, Chapter 15 of the Business and Professions Code of the State of California.
The Subdivider attaches hereto, as an integral part hereof, and as security for the
performance of this agreement, an instrument of credit or bond approved by and in favor
of the City of San Luis Obispo, and conditional upon the faithful performance of this
agreement. Said instrument of credit or bond is in the amount of $7,279,500 which is the
amount of the estimated cost of said improvements that remain to be completed from the
original $13,541,700 of required improvements. Per Sec. 66499.7(d) of the Government
Code of the State of California, a reduction in the performance security, is not, and shall
not be deemed to be, an acceptance by the City of the completed improvements, and the
risk of loss or damage to the improvements and the obligation to maintain the
improvements shall remain the sole responsibility of the subdivider until all required public
improvements have been accepted by the local agency and all other required
improvements have been fully completed in accordance with the plans and specifications
for the improvements.
Packet Pg. 222
Item 7
4
Subdivider agrees to remedy any defects in the improvements arising from faulty
workmanship or materials or defective construction of said improvements occurring within
twelve (12) months after final completion and acceptance thereof. In accordance with
Sections 66499.7 and 66499.9 of the Government Code of the State of California, upon
final completion and acceptance of the work, City will retain a security in the amount of
$1,354,170 which is 10% of the total estimated cost of subdivision improvements. That
amount being deemed sufficient to guarantee faithful performance by the Subdivider of his
obligation to remedy any defects in the improvements arising within a period of one year
following the completion and acceptance thereof.
Completion of the work shall be deemed to have occurred on the date which the
City Council shall, by resolution duly passed and adopted, accept said improvements
according to said plans and specifications, and any approved modifications thereto.
Neither periodic nor progress inspections or approvals shall bind the City to accept said
improvements or waive any defects in the same or any breach of this agreement.
“AS-BUILT” record drawings are to be submitted within four weeks of completion of
construction and prior to City acceptance of the public improvements.
If the Subdivider fails to complete the work within the prescribed time, the
Subdivider agrees that City may, at its option, declare the instrument of credit or bond
which has been posted by Subdivider to guarantee faithful performance, forfeited and
utilize the proceeds to complete said improvements, or city may complete said
improvements and recover the full cost and expense thereof from the Subdivider or his
surety.
Packet Pg. 223
Item 7
5
The Subdivider has deposited with the City a labor and materials surety in the
amount of 50% of the above described subdivision improvements ($6,770,850) in
accordance with State law.
Said Subdivider shall pay an inspection fee for City to inspect the installation of said
subdivision improvements, and to verify that they have been completed in accordance with
the plans and specifications.
If off-site dedication of property is necessary to facilitate the construction of the
required subdivision improvements, the Subdivider shall exhaust all avenues available to
acquire said off-site dedication and shall provide proof that a reasonable written offer to
purchase the property at fair market value was made, in accordance with an appraisal
conducted by an MAI appraiser. In the event the Subdivider is unable to acquire said
property, the City Council may consider lending the Subdivider its powers of condemnation
to acquire the off-site dedication, including any necessary construction, slope, and
drainage easements. The Subdivider shall pay all costs associated with such acquisition
or condemnation proceedings including but not limited to all attorney’s fees, court costs,
expert witness fees, and jury awards of any kinds. Prior to proceeding with the
condemnation process, the Subdivider shall deposit with the City all or a portion of the
anticipated costs of the condemnation proceedings, as determined by the City
Attorney. The City does not and cannot guarantee that the necessary property rights can
be acquired or will, in fact, be acquired. All necessary procedures of law would apply and
would have to be followed. Without limiting the foregoing, the Subdivider shall indemnify,
defend and hold City harmless from and against any and all such claims, liabilities, and
Packet Pg. 224
Item 7
6
causes of action of any kind, associated with City’s acquisition or condemnation of such
real property interests.
Title 16 of the San Luis Obispo Municipal Code, entitled "Subdivision," all plans and
specifications on file with said City Engineer as a part of said Subdivision Map, and all
other documents filed with the City by the Subdivider and approved by the City Engineer
are hereby referred to for further particulars in interpreting and defining the obligations of
the Subdivider under this agreement.
Pursuant to Government Code Section 66474.9(b), the subdivider shall defend,
indemnify and hold harmless the City and/or its agents, officers and employees from any
claim, action or proceeding against the City and/or its agents, officers or employees to
attack, set aside, void or annul, the approval by the City of this subdivision, and all actions
relating thereto, including but not limited to environmental review (“Indemnified Claims”).
The City shall promptly notify the subdivider of any Indemnified Clai m upon being
presented with the Indemnified Claim and City shall fully cooperate in the defense against
an Indemnified Claim.
It is understood and agreed by and between the Subdivider and the City hereto that
this agreement shall bind the heirs, executors, administrators, successors and assigns of
the respective Parties to this agreement.
It is agreed that the Subdivider will furnish copies of the successful bidder's contract
unit prices and total bid prices for all of the improvements herein referred to, if requested
by the City.
Packet Pg. 225
Item 7
7
IN WITNESS WHEREOF, this agreement has been executed by:
SUBDIVIDER
West Creek, LLC, a California Limited Liability Company
By: SLO Management, LLC, a California Limited Liability Company
Its: Manager
By: West Creek Management, LLC, a California Limited Liability Company
Its: Manager
By:_____________________________________________________
Richard. G. Nelson, Manager
West Creek SFR, LLC, a Delaware limited liability company
By: Robbins Reed, Incorporated a California corporation
Its: Managing Member
By:_____________________________________________________
Aaryn Abbott, Vice President
CITY OF SAN LUIS OBISPO
MAYOR Heidi Harmon
ATTEST:
CITY CLERK Teresa Purrington
APPROVED AS TO FORM:
CITY ATTORNEY Christine Dietrick
Packet Pg. 226
Item 7
8
EXHIBIT 1
TRACT 3083
SUBDIVISION AGREEMENT
1. The Subdivider has deposited a monumentation security in the amount of $50,450 to
guarantee the installation of survey monuments in accordance with the approved map and
payment for same. Said guarantee will be released once the installation of monuments has
been verified and that existing monuments have not been disturbed, and upon receipt by the
City of a letter from the Surveyor indicating that they have completed the work and have
been paid. Subdivider shall adhere to the requirements of California Business and
Professions Code Section 8771 with regards to monument preservation. The monumenation
security also guarantees the replacement of any monuments that were disturbed during
construction, along with filing of Records of Survey or Corner Records required by said
Section 8771.
2. Park-in-lieu fees shall be paid at time of issuance of building permit per the fee schedule
listed in the most current Orcutt Area Specific Plan (OASP) Public Facilities Financing Plan
(PFFP). Credit may be available to the subdivider per Condition #109 of Council Resolution
No. 10715 (2016 Series).
3. Water and sewer impact fees shall be paid at time of building permits per the fee schedule in
effect at the time the Vesting Tentative Tract Map was approved (adjusted for CPI
increases), unless the vesting rights have expired as set forth in Government Code Section
66498.5(b) through (d). If the vesting rights have expired, the fees shall be paid at the rate in
effect at time of building permits.
4. Citywide Transportation Impact Fees shall be paid at time of building permits per the fee
schedule in effect at the time the Vesting Tentative Map was approved (adjusted for CPI
increases), unless the vesting rights have expired as set forth in Government Code Section
66498.5(b) through (d). If the vesting rights have expired, the fees shall be paid at the rate in
effect at time of building permits.
5. Orcutt Area Transportation Impact Add-On Fee shall be paid at time of building permit per
the fee schedule listed in the most current OASP PFFP in effect at time of building permits.
6. The Subdivider has elected to pay a roadway maintenance fee to satisfy Condition #37. The fee
of $_______ was approved by the City Engineer in accordance with City Engineering Standards
and guidelines and satisfies the requirements of Condition #37.
7. The Subdivider has submitted a bond in the amount of $225,436 guaranteeing payment to
Righetti Ranch LP for their fair share of costs of constructing off-site water main and recycled
water main extensions as shown in a reimbursement agreement with Righetti Ranch LP
approved by Council Resolution No. 10812 (2017 Series) on 6/20/2017. These improvements
are a requirement of Tract 3083 to satisfy Mitigation Measures USS-VTM3083-1 and USS-
VTM3083-2. Once Righetti Ranch LP constructs the improvements and they are accepted by the
City, Tract 3083 shall pay their fair share as determined by the reimbursement agreement. The
$225,436 bond will be released once payment to Righetti Ranch LP is made, otherwise the City
Packet Pg. 227
Item 7
9
reserves the right to use the bond to make said payment. If Righetti Ranch LP fails to construct
the improvements, then Tract 3083 shall bond for and construct the improvements prior to
occupancy, if needed to satisfy the mitigation measures. If Tract 3083 constructs the
improvements, payment to Righetti Ranch LP will not be required and the $225,436 bond can be
released.
8. The Subdivider has submitted a bond in the amount of $287,000 guaranteeing completion of
park improvements that are eligible for park improvement fee credits per Condition #109 of
Council Resolution No. 10715 (2016 Series). Subdivider is eligible for park improvement
fee credits up to one-half the construction costs of approved improvements. The park
improvement bond can be released once the park improvements are constructed and the
improvements are deemed complete by the City Council.
9. Pursuant to Condition #21 of Council Resolution No. 10715 (2016 Series), the Subdivider
has deposited a faithful performance security in the amount of $100,000 to retain a qualified
traffic consultant to conduct neighborhood speed surveys one year after final occupancy at
locations approved by the Director of Public Works. If the 85th percentile speeds exceed
current City Neighborhood Traffic Management (NTM) thresholds, additional traffic
calming measures shall be installed. The $100,000 security will be retained by the City to
guarantee that Subdivider installs additional City-approved traffic calming measures to
reduce the speeds to comply with City NTM thresholds. The additional measures shall be
installed within six (6) months following notice from the City to install said measures.
Additional speed surveys shall be conducted twelve (12) months after completion of
construction of the additional traffic calming measures. The $100,000 security will be
released to the Subdivider once City-approved speed surveys demonstrate that traffic speeds
comply with City NTM thresholds.
10. The subdivider shall comply with all requirements of Council Resolution No. 10715 (2016
Series) approving the tentative map.
Packet Pg. 228
Item 7
10
EXHIBIT 2
TRACT 3083 - FEE AND BOND LIST
1299 ORCUTT
Amount Form Date Received Bond Release Status
Bonds and Guarantees:
Faithful Performance for Subdivision
Improvements
$7,279,500
xxx xxx Can be released upon City acceptance of
improvements, deposit of one-year
warranty surety, and approval of record
drawings.
Labor & Materials (50% of total cost of
improvements)
$6,770,850 xxx xxx Can be released 90 days after
acceptance of improvements, if no
claims. (Civil Code Section 8412)
Monument Guarantee $50,450 CD or Letter
of Credit
xxx Can be released upon verification that
monuments have been set and surveyor
has been paid.
10% Warranty $1,354,170 To be
collected prior
to release of
Faithful
Performance
Bond
Can be released one-year after
acceptance of improvements, if no
defects, and approval of record
drawings.
Righetti Reimbursement Agreement $225,436 xxx xxx
Park Improvement $287,000 xxx xxx
Traffic Calming and Speed Surveys $100,000 xxx xxx
Off-Site Water and Recycled Water
Mains
Bond submitted by Righetti Phase 1 Tract 3063. See
Exhibit 1 for additional information.
Fees:
Map Check Fee $41,766.23 Check 10/17/17
Early Grading Plan Check Fee
Plan Check Fee Deposit
Plan Check Fee Remainder
Total
$27,567.71
+$2,215.00
+$45,787.33
$75,570.04
Check
Check
2/21/17
5/3/18
Early Grading Inspection Fee
Construction Inspection Fee
Total
$65,293.56
+$134,332.82
$199,626.38
Check 5/3/18
Roadway Maintenance Fee $xxx xxx xxx To be deposited in Acct # 40050300-
90346953 Streets Reconstruction and
Resurfacing Master per Matt Horn
Park In-Lieu Fee1 To be collected with building permit. Credit may be
available for park improvements per Condition #109.
Affordable Housing Requirements See Affordable Housing Agreement
Water Impact Fee1 To be collected with building permit
Wastewater Impact Fee1 To be collected with building permit
Transportation Impact Fee1 To be collected with building permit
1 All Impact Fees are adjusted annually (July 1) based on CPI. Credit given for demolished units.
Packet Pg. 229
Item 7
R _____
RESOLUTION NO. (2018 SERIES)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, APPROVING THE FINAL MAP FOR TRACT 3083
WEST CREEK (1299 ORCUTT ROAD, SBDV-1769-2015)
WHEREAS, the City Council made certain findings concerning the vesting tentative map for
Tract 3083, as prescribed in Resolution No. 10715 (2016 Series); and
WHEREAS, the subdivider has requested that the Council approve the final map for
Tract 3083; and
WHEREAS, the subdivider will submit appropriate securities to guarantee installation of
the required subdivision improvements as shown on the approved plans prior to map recordation,
and the required fees will be received prior to map recordation, as prescribed in the Subdivision
Agreement; and
WHEREAS, all requirements, conditions and mitigation measures required per said
Resolution No. 10715 (2016 Series) have been completed or appropriate securities will be in place
to guarantee their completion prior to map recordation; and
WHEREAS, on April 5, 2017, the Parks and Recreation Commission (PRC) reviewed a
proposal and construction estimate for improvements within the linear and creek trail parks for
Tract 3083 and recommended approval of a credit up to 50% of the park improvement fee for the cost
of the improvements that would be accessible and used by the public and were associated with the
creek park and one linear park (the one that connects to the creek trail); and
WHEREAS, the Orcutt Area Specific Plan (OASP) and an associated Final Environmental
Impact Report (FEIR) were approved and certified in March 2010. The West Creek Tract 3083
Tentative Tract Map (VTM) was analyzed in a project-specific Initial Study/Mitigated Negative
Declaration (IS/MND), which tiered off the 2010 FEIR. The VTM was approved and the IS/MND
was adopted on May 17, 2016; and
WHEREAS, approval of the final map is statutorily exempt under the California
Environmental Quality Act (CEQA) pursuant to Section 15268(b)(3) Minist erial Projects (approval
of final subdivision maps) of Title 14 of the California Code of Regulations (State CEQA Guidelines).
Therefore, no further environmental review is required.
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo
as follows:
SECTION 1. The final map for Tract 3083 is found to be in substantial conformance with
the tentative map.
SECTION 2. The Subdivision Agreement for Tract 3083 is approved, and the Mayor is
authorized to approve minor revisions to the agreement and execute the document.
Packet Pg. 230
Item 7
Resolution No. (2018 Series) Page 2
SECTION 3. Approval of the final map for Tract 3083 is hereby granted, and the Public
Works Director is authorized to approve minor changes to the final map for technical accuracy.
SECTION 4. A park improvement fee credit for Tract 3083 is authorized for improvements
within the creek park and one linear park (the one that connects to the creek trail). The PRC, Parks
and Recreation Director, and Public Works Director are authorized to determine the fee credit in an
amount not to exceed 50% of the total park improvement fee for Tract 3083, with consideration being
given to whether the amenities are consistent with typical City park amenities and whether sufficient
funding will remain for improvements to the OASP central neighborhood park. The subdivider shall
present a final design to the Parks & Recreation Commission prior to construction for review and
approval.
SECTION 5. The Mayor and City staff are authorized to take action necessary to carry out
the intent of this resolution.
Packet Pg. 231
Item 7
Resolution No. (2018 Series) Page 2
SECTION 6. Environmental Review. Both the 2010 FEIR and subsequent IS/MND
constitute the complete environmental determination for the project. Approval of the final map is
statutorily exempt under the California Environmental Quality Act (CEQA) pursuant to Section
15268(b)(3) Ministerial Projects (approval of final subdivision maps) of Title 14 of the California
Code of Regulations (State CEQA Guidelines). Therefore, no further environmental review is
required.
Upon motion of _______________________, seconded by ________________________,
and on the following roll call vote:
AYES:
NOES:
ABSENT:
The foregoing resolution was adopted this ______ day of _______________ 2018.
________________________________
Mayor Heidi Harmon
ATTEST:
______________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo, California, this ______ day of ______________, _________.
______________________________
Teresa Purrington
City Clerk
Packet Pg. 232
Item 7
RESOLUTION NO. 10715 (2016 SERIES)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, APPROVING VESTING TENTATIVE TRACT
MAP NO. 3083 CREATING 77 LOTS FOR PROPERTY LOCATED AT
1299 ORCUTT ROAD (SBDV-1769-2015, TRACT #3083 a.k.a. "WEST
CREEK")
WHEREAS, the Planning Commission of the City of San Luis Obispo conducted a
public hearing on April 13, 2016, and recommended approval of the project; and
WHEREAS, the Architectural Review Commission of the City of San Luis Obispo
conducted public meetings on December 1, 2014 and October 18, 2015, and recommended
approval of the project; and
WHEREAS, the Parks and Recreation Commission of the City of San Luis Obispo
conducted public meetings on March 4, 2015 and November 4, 2015, and recommended
approval of the project; and
WHEREAS, notices of said public hearing and advisory meetings were made at the time
and in the manner required by law; and
WHEREAS, the City Council of the City of San Luis Obispo conducted a public hearing
on May 3, 2016; and
WHEREAS, the City Council has duly considered all evidence, including the testimony
of the applicant, interested parties, and the evaluation and recommendations by staff, presented
at said hearing.
NOW, THEREFORE BE IT RESOLVED, by the Council of the City of San Luis
Obispo that Vesting Tentative Tract Map #3083 (SBDV-1769-2015) is hereby approved based
on the certified 2010 OASP EIR and 2016 West Creek project -specific Initial Study -Mitigated
Negative Declaration, the findings below and subject to the following conditions:
SECTION 1. Environmental Review. The City Council hereby determines that the
potential environmental effects of the VTM#3483 subdivision project were adequately
examined by the initial Study -Mitigated Negative Declaration that was adopted on May 17,
2016 and that all potentially significant environmental effects were identified but mitigation
measures to be included and incorporated into the project avoid or reduce the effects to a point
where clearly no significant effect on the environmental would occur.
SECTION 2.'Vesting Tract Mgppproval with Findings & Conditions. The City
Council does hereby approve application SBDV-1769-2015 (VTM#3083, "West Creek"), a
tentative tract map to create up to 77 lots comprising 6 7 single family residential lots, 1
multi -family condominium lot for 105 residential units, and 8 parks and open space lots, and 1
lot for future street extension based on the following Findings, and subject to the following
conditions being incorporated into the project:
R 10715
Packet Pg. 233
Item 7
Resolution No. 10715 (2016 Series) Page 2
Findin s:
1. As conditioned, the design of the Vesting Tentative Tract Map is consistent with the
General Plan because the proposed subdivision respects existing site constraints, will
incrementally add to the City's residential housing inventory, results in parcels that meet
minimum density standards, and will be consistent with the density, lot sizes and project
amenities established by the Orcutt Area Specific Plan (OASP).
2. The site is physically suited for the type and density of development allowed in the R -2 -SP
and R -4 -SP zoning districts.
3. The design of the vesting tentative tract map 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, since further development or
redevelopment of the proposed parcels will occur consistent with VTM #3083 and the
required architectural review process, which will allow for detailed review of development
plans to assure compliance with City plans, policies, and standards.
4. As conditioned, the design of the subdivision will not conflict with easements for access
through (or use of property within) the proposed subdivision, and the project is
consistent with the pattern of development prescribed in the Orcutt Area Specific Plan.
5. The proposed project will provide affordable housing consistent with the intent of
California Government Code §65915, and in compliance with City policies and the
Housing Element.
6. The tentative map, as conditioned, will comply with all environmental mitigation
measures prescribed herein, and therefore is consistent with the California Environmental
Quality Act, the GASP Final EIR, and the Initial Study -Mitigated Negative Declaration (IS -
MND).
7. The design of the subdivision provides, to the extent feasible, for future passive or natural
heating or cooling opportunities.
R 10715
Packet Pg. 234
Item 7
Resolution No. 10715 (2016 Series)
Conditions:
Page 3
Dedications and basements
1. Any easements including but not limited to provisions for all public and private utilities,
access, grading, drainage, open space, slope banks, construction, public and private streets,
pedestrian and bicycle facilities, common driveways, and maintenance of the same shall be
shown on the final map and/or shall be recorded separately prior to or concurrent with the
first phase of the map, unless a deferral is requested by the subdivider and granted by the
City. Said easements may be provided for in part or in total as blanket easements.
2. The final map and improvement plans shall show the extent of all on-site and off-site offers
of dedication. Subdivision improvement plans and or preliminary designs may be required
for any deferred improvements so that dedication limits can be established. These
improvements may include but are not limited to road construction and widening, grading
and drainage improvements, utility easements, bridges, bike bridges, transit stops, bikeways,
pedestrian paths, signalized intersections, traffic circles, and roundabouts.
3. The subdivider shall dedicate a 10' wide street tree easement and 6' public utility easement
P.U.E.) across the frontage of each lot. Said easements shall be adjacent to and contiguous
with all public right-of-way lines bordering each lot. A 10' wide street tree easement and 6'
P.U.E. shall be provided along the frontage for all private streets. A 10' street tree easement
and 15' P.U.E. shall be provided along the Orcutt Road frontage (tract boundary).
4. The subdivider shall include a separate offer of dedication for any sections of the Orcutt
Area Specific Plan (OASP) Streets A, B, and/or C located outside the tract boundary if
needed for circulation, access, and/or utility extensions. The developer shall include the
offers of dedication for the Orcutt Road widening improvements in conjunction with or
prior to the map recordation. The developer shall include any other out -of -tract offers of
dedication related to the need for public utility extensions related to orderly development of
the OASP where not otherwise located within a public street.
5. All private improvements shall be owned and maintained by the individual property owners
or the Homeowner's Association (HOA) as applicable. Private improvements include but are
not limited to streets, sidewalks, private pedestrian/bike paths, sewer mains, water services,
drainage systems, detention basin(s), street lighting, landscape, landscape irrigation,
common areas, pocket parks, and linear park improvements.
6. A notice of requirements or other agreement acceptable to the City of San Luis Obispo may
need to be recorded in conjunction with the Final Map to clarify development restrictions,
fee payments, conditions of development, and references to any pertinent conditions of
approval related to this map, off-site requirements, and/or the interaction of this
development to the remainder of the OASP.
R 10715
Packet Pg. 235
Item 7
Resolution No. 10715 (2016 Series) Page 4
7. Off-site easements and/or dedications may be required to facilitate through street access and
public water and sewer main extensions beyond the tract boundary and in accordance with
the GASP. Looped water mains may be required in accordance with the tentative map,
development phasing, and the City water model to provide adequate service and compliance
with adopted codes and standards.
8. Off-site dedication/acquisition of property for this public right-of-way purpose may be
necessary to facilitate orderly development and the anticipated OASP improvements.
The subdivider shall work with the City and the land owner(s) to acquire the necessary
rights-of-way. In the event the subdivider is unable to acquire said rights-of-way, the City
Council may consider lending the subdivider its powers of condemnation to acquire the off-
site right-of-way dedication, including any necessary slope and drainage easements. If
condemnation is required, the subdivider shall agree to pay all costs associated with the off-
site right-of-way acquisition (including attorney fees and court costs).
9. With respect to all off-site improvements, prior to filing of the Final Map, the subdivider
shall either:
a. Clearly demonstrate their right to construct the improvements by showing title or
interest in the property in a form acceptable to the City Engineer; or,
b. Demonstrate, in writing, that the subdivider has exhausted all reasonable efforts to
acquire interest to the subject property and request that the City assist in acquiring the
property required for the construction of such improvements and exercise its power of
eminent domain in accordance with Government Code Section 66462 .5 to do so, if
necessary. Subdivider shall also enter into an agreement with the City to pay all costs
of such acquisition including, but not limited to, all costs associated with
condemnation. Said agreement shall be in a form acceptable to the City Engineer and
the City Attorney. If condemnation proceedings are required, the subdivider shall
submit, in a form acceptable to the City Engineer, the following documents regarding
the property to be acquired:
i. Property legal description and sketch stamped and signed by a Licensed
Land Surveyor or Civil Engineer authorized to practice land surveying in the
State of California;
ii. Preliminary title report including chain of title and litigation guarantee;
iii. Appraisal of the property by a City approved appraiser. In the course of
obtaining such appraisal, the property owner(s) must be given an opportunity to
accompany the appraiser during any inspection of the property or acknowledge
in writing that they knowingly waived the right to do so;
iv. Copies of all written correspondence with off-site property owners including
purchase summary of formal offers and counter offers to purchase at the
appraised price.
R 10715
Packet Pg. 236
Item 7
Resolution No. 10715 (2016 Series) Page 5
v. Prior to submittal of the aforementioned documents for City Engineer approval,
the Subdivider shall deposit with the City all or a portion of the anticipated
costs, as determined by the City Attorney, of the condemnation proceedings.
The City does not and cannot guarantee that the necessary property rights can
be acquired or will, in fact, be acquired. All necessary procedures of law would
apply and would have to be followed.
10. Fire Department access shall be provided for each construction phase to the satisfaction of
the Fire Chief. Phased street construction shall consider and provide suitable Fire
Department hydrant access, circulation routes, passing lanes, and turn -around areas in
accordance with current codes and standards.
11. All public streets shall conform to City Engineering Standards and OASP including curb,
gutter, and sidewalk, driveway approaches, and curb ramps as approved by the City
Engineer. Where conflicts occur between the City Engineering Standards and concepts
identified in the GASP, final determination of shall design shall be provided by the City
Engineer. Traffic calming improvements may be required at select locations within the
subdivision. Improvements may include bulb -outs, elevated sidewalks/speed tables, or
alternate paving materials to the satisfaction of the Public Works Department and Fire
Department.
12. Final roadway alignment shall be consistent with the City Engineering Standards except
where the applicant has requested and been granted a formal exception.
13. Final roundabout geometry shall be consistent with applicable engineering standards and
design guidelines.
14. As part of public improvement plans review conversion of alleys / private road access points
from a street type entrance to a driveway style entrance. Make revisions as necessary to the
satisfaction of the Public Works Dept.
15. The developer shall record a Notice of Requirements with the map regarding the designed
and installed traffic calming devices and that the subdivision is not eligible for future
Residential Parking District or Neighborhood Traffic Management program processing.
16. The improvement plans shall include all final line -of -sight analysis at applicable
intersections to the satisfaction of the Public Works Department. Fence heights and
plantings in the areas of control shall be reviewed in conjunction with the analysis. A
separate recorded agreement or Notice of Requirements for private property owner or HOA
maintenance of sight lines may be required.
17. The final map and improvement plans shall include the required right-of-way, transit stop
easements, and all details and furniture of the required bus turnout to accommodate the
proposed new Type 1 bus stop along Orcutt Road per City Engineering Standards, ADA
requirements, the GASP, and current Short Range Transit plan. The final details and length
of the Orcutt Road bus turn-out/stop shall be approved to the satisfaction of the City Transit
R 10715
Packet Pg. 237
Item 7
Resolution No. 10715 (2016 Series) Page 6
Manager and Public Works Director. The sidewalk width and path of travel shall be
amended to comply with the ADA for transit stops. The turn -out length and geometry shall
be revised to accommodate the proposed recycled water truck hydrant. The space shall be
designed to accommodate a minimum 30' long, 5,000 gallon water truck.
18. The public improvement plans shall include full frontage improvements on Orcutt Road.
The plans shall show, at a minimum, all improvements including concrete curb, gutter, and
sidewalk per City Engineering Standards on the south side of Orcutt. The final street section
shall include; 6' integral sidewalk, 8' parking lane, 6' bike lane, 12' travel lane, and a 14"
two-way left turn lane, 12' travel lane, 6' bike lane, and a 5' detached sidewalk and
parkways in accordance with the tentative map, OASP, City Engineering Standards, and the
Cal Trans Highway Design Manual; the alternate street sections at the transitions, bridge(s),
bus turn -out, and roundabout shall be approved by the City; undergrounding of the overhead
utilities on the south (tract boundary) side; and any off -sites related to utility
undergrounding, utility relocations, or new appurtenances.
19. The roundabout at A Street and Orcutt shall comply with all pertinent City Engineering
Standards and The Highway Design Manual. Off-site traffic, pedestrian, and/or utility
improvements related to the design of the round -a -bout shall be clearly shown and noted in
the public improvement plans.
20. Any jurisdictional permits from the Army Corp, Fish and Wildlife, or Regional Water
Quality Control Board required for the street and road improvements shall be issued prior to
plan approval and/or commencing with work within the respective waterways.
21. The applicant shall conduct neighborhood speed surveys one year after occupancy of each
construction phase at locations approved by the Director of Public Works. If 85th percentile
speeds exceed current City NTM thresholds additional traffic calming measures shall be
installed. The applicant shall bond for these potential additional traffic calming measures.
22. All mitigation measures (MM) specific to Transportation requirements shall be provided as
detailed under Resolution No. XXXX (Approval of the MND), to the satisfaction of the City
Engineer.
23. The subdivider may present financing and reimbursement programs for transportation
improvements to be considered with approval and recordation of the initial final map for
VTM#3083. Any such program(s) will be subject to approval by the City Council.
24. The subdivider shall be responsible for securing any off-site right-of-way needs for
VTM#3083, and dedicating that right-of-way to the city as a condition of final map
approval.
25. The final map and improvement plans shall include the required right-of-way and all
construction details of the required improvements per City Engineering Standards and the
OASP.
R 10715
Packet Pg. 238
Item 7
Resolution No. 10715 (2016 Series) Page 7
26. Access rights shall be dedicated to the City along Orcutt Road and Street A except at
approved driveway locations as shown on the tentative map.
27. The subdivider shall install public street lighting and all associated facilities including but
not limited to conduits, sidewalk vaults, fusing, wiring, and luminaires along all public
streets including Orcutt Road per City Engineering Standards.
28. Private street lighting may be provided along the private streets per City Engineering
Standards and/or as approved in conjunction with the final ARC approvals.
29. Final street sections shall be approved in conjunction with the review and approval of the
final project drainage report. The final design shall consider drainage, transitions, and
accessibility.
30. All future public streets shall conform to City Engineering Standards including curb,
gutter, and sidewalk, driveway approaches, and curb ramps. Traffic calming improvements
may be required at select locations within in the subdivision. Improvements may include
bulb -outs, elevated sidewalks/speed tables, or alternate paving materials to the satisfaction
of the Public Works Department and Fire Department. The vertical and horizontal controls
for A Street, streets A-2, A-3, and A-4 shall be shown to conform to the tentative map for
neighboring Tract 3044 (Wingate) unless an alternate design is otherwise approved by the
City.
31. Street trees are required as a condition of development. Street trees shall generally be
planted at the rate of one 15 -gallon street tree for each 35 lineal feet of property frontage.
Landscape plans may include grouping of trees to vary this standard, to achieve visual
variety or to honor line -of -sight corridors within the subdivision.
32. The public improvement plans shall provide a final analysis of the trees to be removed and
trees to be retained. The existing significant trees located along or across the tract boundary
shall be specifically addressed and approved for removal by the City. A tree preservation
plan shall be provided by a Certified Arborist for any trees to remain or to be relocated.
33. Improvement plans for the entire subdivision, including any off-site improvements shall be
approved to the satisfaction of the Public Works Department, Utilities Department, and
Fire Department prior to map recordation. Off-site improvements may include but are not
limited to roadways, sewer mains, water mains, recycled water mains, and storm drain
improvements. Off-site improvements may include off-site access roadways and utility
system improvements.
34. A separate demolition permit will be required from the Building Division for the removal of
any existing structures and related infrastructure. Building removals are subject to the
Building Demolition Regulations including the additional notification and timing
requirements for any structure over 50 -years old. The developer shall clarify any approvals
necessary to remove the existing miscellaneous structures that are shown to straddle the
easterly property line/tract boundary.
R 10715
Packet Pg. 239
Item 7
Resolution No. 10715 (2016 Series) Page 8
35. The improvement plans shall clearly show all existing structures, site improvements,
utilities, water wells, septic tanks, leach fields, gas and wire services, etc. The plan shall
include any pertinent off-site water well and private waste disposal systems that are located
within regulated distances to the proposed drainage and utility improvements. The plan shall
include the proposed disposition of the improvements and any proposed phasing of the
removal and demolition. All structures and utilities affected by the proposed lot lines shall
be removed and receive final inspection approvals prior to map recordation.
36. If construction phasing of the new street pavement is proposed, the phasing shall provide for
the ultimate structural street section and pavement life (per the City's Pavement Management
Plan) prior to acceptance by the City. The engineer of record shall detail this requirement in
the public improvement plans, to the satisfaction of the Public Works Director.
37. The improvement plan submittal shall include a complete construction phasing plan in
accordance with the conditions of approval, City codes, and standards. A truck circulation
plan and construction management and staging plan shall be included with the improvement
plan submittal. General truck routes shall be submitted for review and acceptance by the
City. The engineer of record shall provide a summary of the extent of cut and fill with
estimates on the yards of import and export material. The summary shall include rough
grading, utility trench construction, road construction, AC paving, concrete delivery, and
vertical construction loading estimates on the existing public roadways. The developer shall
either; 1) complete roadway deflection testing before and after construction to the
satisfaction of the City Engineer and shall complete repairs to the pre -construction condition,
or 2) shall pay a roadway maintenance fee in accordance with City Engineering Standards
and guidelines, or 3) shall propose a pavement repair/replacement program to the
satisfaction of the City Engineer prior to acceptance of the subdivision improvements.
38. Retaining wall and/or retaining wall/fence combinations along property lines shall be
approved to the satisfaction of the Planning Division and shall conform with the zoning
regulations for allowed combined heights or shall be approved through the ARC or separate
fence height exception process.
39. The ARC plans and public improvement plans shall show the location of the proposed mail
receptacles or mail box units (MBU's) to the satisfaction of the Post Master and the City
Engineer. Provide a mailbox unit or multiple units to serve all dwelling units within this
development as required by the Post Master. MBU's shall not be located along A Street,
Orcutt Road, or within the public right-of-way or public sidewalk area unless specifically
approved by the City Engineer. Contact the Post Master at 543-2605 to establish any
recommendations regarding the number, size, location, and placement for any MBU's to
serve the R-4 and R-2 neighborhoods.
40. Separate plans shall be submitted for the public park improvements and for any deferred
private site development. Parking lot designs shall comply with the parking and driveway
standards and Engineering Standard 2010. All parking spaces must be designed so that
vehicles can enter in one maneuver. Furthermore, all spaces shall be designed so that vehicles
can exit to the adjoining street in a forward direction in not more than two maneuvers.
R 10715
Packet Pg. 240
Item 7
Resolution No. 10715 (2016 Series) Page 9
41. The proposed perpendicular parking along Street A-2 shall be owned and maintained by the
Homeowners Association. The final street section, right-of-way, and easements shall be
approved by the City. Any public easements or private encroachment agreements required in
conjunction with the parking area shall be recorded in conjunction with the map. The
parking area shall comply with the Parking and Driveway Standards unless other designs are
approved by the Community Development Department.
42. The use of porous concrete or porous pavers shall be used for private parking areas, V -
gutters, private curb and gutter, etc. to the extent feasible within the over-all drainage design
for water quality treatment in accordance with the OASP.
43. Unless otherwise approved by the Public Works Department, the private alley connection to
streets A-2 and A-4 shall be completed with driveway approaches per City Engineering
Standards.
44. The subdivision improvement plans shall show that accessibility to all common areas within
the R-2 and R-4 neighborhoods and off-site park area is achieved per ADA and the CBC to
the satisfaction of the Building Division. Show access to BBQ and picnic tables, linear park
elements, mailbox units, etc.
Utilities
45. Separate utilities, including water, sewer, gas, electricity, telephone, and cable TV shall be
served to each lot to the satisfaction of the Public Works Department and serving utility
companies. All public and private sewer mains shall be shown on the public improvement
plans and shall be constructed per City Engineering Standards unless a waiver or
alternate standard is otherwise approved by the City. The plans shall clearly delineate and
distinguish the difference between public and private improvements.
46. Specialized street pavement in the area of public storm drains, water and/or sewer
mains may create maintenance/replacement concerns and additional costs. The final
pavement sections shall be reviewed and approved in conjunction with ARC approvals and
public improvement plan review. A separate agreement and/or CC&R provision shall be
required to clarify that the West Creek Master HOA will have final street maintenance
responsibility in areas of specialized pavement where said pavement is damaged or removed
in conjunction with public improvements or maintenance of said public infrastructure.
47. Recycled water mains shall be installed in public streets in order to serve recycled water to
the city park, HOA maintained landscaped areas, temporary irrigation for mitigation areas,
and detention basins. The applicant shall work with the Water Division of the City's Utilities
Department to determine the appropriate size of all proposed recycled water mains.
48. City recycled water or another non -potable water source, shall be used for construction
water (dust control, soil compaction, etc.). An annual Construction Water Permit is available
from the City's Utilities Department. Recycled water is readily available near the
intersection of Tank Farm Road and Orcutt Road.
R 10715
Packet Pg. 241
Item 7
Resolution No. 10715 (2016 Series) Page 10
49. Final grades and alignments of all public and/or private water, sewer and storm drains shall
be approved to the satisfaction of the Public Works Director and Utilities Department. The
final location, configuration, and sizing of service laterals and meters shall be approved in
conjunction with the review of the building plans, fire sprinkler plans, and/or public
improvement plans.
50. The gas main may need to be located into a joint trench in accordance with PUC and utility
company standards to provide additional clearances within the pavement section of all
streets to accommodate the several City public utility mains.
51. The proposed public storm drain lines located within A-2, A-3, and A-4 streets shall be
relocated into the street pavement areas unless specific areas are specifically accepted by the
Public Works Department. Otherwise, storm drain lines located under parkways, curb,
gutter, and/or sidewalk shall be private for maintenance by the Homeowners Association.
52. The required extension of the existing public storm drains, culverts, or bridges for the street
improvements and widening on Orcutt shall be approved to the satisfaction of the Public
Works Department. The existing downstream outlets and creek corridors shall be cleared of
existing trash, debris, deadwood, failed infrastructure, and obstructions to the satisfaction of
the City.
53. The flowline for the outlet for the crossing at Fernwood shall be lowered to provide for free
flow and to minimize maintenance concerns from backwater, ponding, or sedimentation.
The culvert/bridge crossing at Lawnwood shall be evaluated for any material defects prior to
extending or abandonment. The existing CMP culvert in disrepair may need to be replaced
or lined to the satisfaction of the Public Works Department. The existing bridge and
headwall structural system shall be abandoned and backfilled in favor of a conventional City
Engineering Standard storm drain pipe to the satisfaction of the Public Works Department.
54. The improvement plans shall show the location of all domestic and landscape water meters.
The plan shall include service lateral sizes and meter sizes. Sizing calculations may be
required to justify service and meter sizing. Water impact fees related to the irrigation water
meter(s) shall be paid prior to approval of the subdivision improvement plans for each
pertinent map and/or construction phase.
55. Off-site utility improvements shall include water, sewer and recycled water as provided by
Mitigation Measures USS-VTM3083-1, -2 and -3, to the satisfaction of the Utilities
Director.
56. A reimbursement request, if proposed for the off-site water main upgrade, shall include all
pertinent details and analysis in accordance with City and State codes and ordinances and
shall be presented separately to the City Council.
R 10715
Packet Pg. 242
Item 7
Resolution No. 10715 (2016 Series) Page 11
57. The City will not be responsible for replacement of any specialty street pavement within private
streets. City trench repairs within private streets will be backfilled and finished per City
Engineering Standards.
58. A final sewer report and supporting documentation for the OASP public sewer main
design shall be approved by the Utilities Department prior to approval of the public
improvement plans. The final sewer report shall discuss and present additional information
and assumptions on the system elevations and grades that will allow other OASP parcels to
utilize the proposed public sewer main in accordance with the OASP Wastewater Plan. The
applicant shall submit an analysis of a backbone system that shows the elevations and
grades that serve the adjacent parcels described in the study. The City will have the final
discretion on the extent and limits of the study if additional properties could reasonably
benefit from the proposed alignment.
59. The depth of the off-site and on-site sewer mains shall be approved to the satisfaction of
the Utilities Director. The depth analysis shall consider the balance between the possible
extent of the gravity sewer basin needed to serve the other OASP properties and the long-
term public maintenance requirements related to sewer depth.
60. The public improvement plan submittal shall show all existing and proposed overhead wire
utilities. Any existing overhead wiring within the tract boundary and adjoining Orcutt Road
shall be undergrounded in conjunction with the subdivision improvements. Unless otherwise
specifically approved, pole relocation in lieu of undergrounding is not supported.
61. Terminal end utility poles shall be located off-site unless otherwise approved by the City.
62. Preliminary undergrounding plans for the entire subdivision shall be processed through
PG&E and any respective wire utility companies in conjunction with public improvement
plan submittal. The undergrounding improvements shall be completed with each
construction phase unless otherwise required earlier for orderly development, or specifically
deferred to the satisfaction of the City.
63. Lighting fixtures, including public streetlights shall not exceed 16' in height in accordance
with the OASP unless otherwise required for traffic safety. The developer shall submit a
streetlight proposal for approval by the City Engineer for any public streetlights. Street
lights associated with the Orcutt Road improvements, signalized intersections, or round -a-
bouts. Street lighting shall comply with the OASP, Highway Design Manual and City
Engineering Standards.
64. The Applicant shall provide easements and all-weather access for proposed sewer connection
from the project's proposed "A" Street to Willow Circle. No trees shall be permitted in the
sewer easement.
R 10715
Packet Pg. 243
Item 7
Resolution No. 10715 (2016 Series) Page 12
65. The existing sewer main located within the UPRR right of way at the Bullock Lane/Capitolio
crossing shall be upgraded/replaced from Bullock Lane to the manhole in Capitolio as a
condition of development. The applicant and engineer of record shall coordinate a field
meeting with Utilities Department staffprior to development of the plan and submittals to the
respective agencies.
66. The developer shall submit an application and design for the new sewer to the City and
UPRR in conjunction with the first phase of development and initial public improvement
plan submittal. The installation shall be completed and final inspection approvals granted
prior to the issuance of the building permit for the 301h residential unit.
67. Off-site utility improvements shall include the water main upgrade/replacement and
extension from the High Pressure/Bishop Pressure zone at the intersection of
Tanglewood/Johnson Avenue to serve the subdivision and replacement of the water main in
Orcutt Road from the Orcutt/Johnson intersection to A Street. Pipe sizing is contingent upon
the modeling for the proposed development phases and looping of the main. Pressure
regulating valves (including connection with the City's SCADA system), control valves, or
other appurtenances may be required by the Utilities Department as a part of the required
water system improvements to be certain that the new area interacts properly with the
existing water system.
68.Recycled water mains shall be extended from Tank Farm Road in coordination with other
development in the OASP for irrigation of common area landscaping, streetscape, and any
irrigated park or open space areas. A metered recycled water filling station shall be provided
on Orcutt Road. Applicant shall work with the Water Division of the City's Utilities
Department to determine the appropriate size of all proposed recycled water mains.
69. Irrigation systems using recycled water shall be designed and operated as described consistent
with the City's Procedures for Recycled Water Use, including the requirement that sites
utilizing recycled water require backflow protection on all potable service connections. Three
sets of irrigation plans shall be submitted to the Building Department for review during the
City's building permit review process.
70. Potable city water shall not be used for major construction activities, such as grading and
dust control, as required under Prohibited Water Uses; Chapter 17.07.070.0 of the City's
Municipal Code. Recycled water is available through the City's Construction Water Permit
program. Information on the program is available at:
http://www.slocity.org/home/showdocument?id=5909
71. Final alignment of all water and sewer mains to be approved by the Utilities Department.
72. The project's Landscape Plan shall be consistent with provisions of the City's declared
drought emergency (estimated total water use (ETWU) cannot exceed 50 percent of
maximum applied water allowance or (MAWA)).
R 10715
Packet Pg. 244
Item 7
Resolution No. 10715 (2016 Series)
Gradine, Drainage & Storm Water
Page 13
73. Any permit approvals required from the Army Corp of Engineers, Californian Fish and
Wildlife, or the Regional Water Control Board shall be secured and presented to the City
prior to the approval of any subdivision grading and/or improvements related to the
proposed phase of construction. The engineer of record shall review the permit approvals
and any specific permit conditions for compliance with the plans, subdivision improvement
designs, drainage system design/report, and soils report. The engineer of record shall
forward the permits to the City with a notation that the permits have been reviewed and are
in general conformance with the design of the improvements.
74. The public improvement plans submittal shall clarify how any wetlands, creek corridors, and
riparian habitat areas will be preserved to the satisfaction of the Natural Resources Manager.
Include any specific details for the proposed creek crossings in accordance with any
preservation strategies, mitigation measures, and higher governmental authority agency
permits. Sensitive areas shall be staked, fenced, or otherwise delineated and protected prior
to commencing with construction, grading, or grubbing.
75. The developer shall exhaust reasonable efforts to eradicate and control the expansion of any
known non-native and invasive species including but not limited to the Tree of Heaven and
Castor Bean plants to the satisfaction of the Natural Resources Manager. These plants may
require treatment in advance and prior to commencing with ground disturbing activities and
grading.
76. Expansion index testing or other soils analysis may be required on a lot -by -lot basis for all
graded pads and for in-situ soils on natural lots in accordance with the current Building
Codes or where deemed necessary by the City Engineer or Building Official.
77. Final pad certifications shall include the certification of pad construction and elevations. The
soils engineer shall certify all grading prior to acceptance of the public improvements and/or
prior to building permit issuance. The certification shall indicate that the graded pads are
suitable for their intended use.
78. Cut and fill slopes shall be protected as recommended by the soils engineer. Brow ditches,
drainage collection devices, and drainage piping may be required. The public improvement
plans and final map shall reflect any additional improvements and private easements
necessary for slope protection and maintenance. Unless otherwise approved for public
maintenance by the City Engineer, brow ditches and drainage collection devices upslope of
building sites shall be maintained by the HOA.
79. The subdivision improvement plans shall include a complete grading plan to show site
accessibility in accordance with State and Federal regulations for all public and/or private
roads, transit stops, trails, paths, walks, bikeways, parks, and bridges where applicable. The
submittal shall provide additional analysis if site accessibility will not be provided and for any
feature or element where accessibility is purportedly not required. The accessibility regulations
or guidelines in effect at the time of subdivision improvement construction will be applied.
R 10715
Packet Pg. 245
Item 7
Resolution No. 10715 (2016 Series) Page 14
80. Unless updated by subsequent regulations or guidelines, the sidewalks within the private
streets shall be widened to 5' or shall provide a 4' clear width with 5' passing lanes in
accordance with the current ADA regulations.
81. The subdivision improvement plans, grading plans, drainage plans, and drainage reports shall
show and note compliance with City Codes, Standards and Ordinances, Floodplain
Management Regulations, OASP stormwater provisions, Waterways Management Plan
Drainage Design Manual, and the Post Construction Stormwater Regulations as promulgated
by the Regional Water Quality Control Board, whichever pertinent sections are more
restrictive.
82. The improvement plan submittal shall include a complete grading, drainage, and erosion
control plan. The proposed grading shall consider the proposed construction phasing.
Historic off-site and upslope watersheds tributary to the area of phased construction shall be
considered. Run-off from adjoining developed or undeveloped parcels shall be considered.
83. The calculated 100 -year flood limits shall be shown and noted on the improvement plans and
an additional final map sheet for reference. The drainage report and final plans shall clarify
the 100 -year flood elevations, clearances, and freeboard at all new vehicle bridge, pedestrian
bridge, and pipe bridge crossings of the creek corridors.
84. The engineer of record shall provide a digital copy of the final HEC -RAS modeling to the
City in accordance with Section 4.0 of the Waterways Management Plan Drainage Design
Manual.
85. The developer shall prepare an Operations and Maintenance Manual for review and approval
by the City in conjunction with the development of any stormwater BMP's that will be
maintained by the HOA or by the respective private property owner. A Private Stormwater
Conveyance Agreement shall be recorded in a format provided by the City prior to final
inspection approvals and acceptance of subdivision improvements.
86. The subdivider/developer shall provide notification to private property owners regarding any
individual maintenance responsibility of any parkway or backyard stormwater BMP's in
accordance with Section E.2 of the RQWCB Resolution R3-2013-0032. The notification may
be by Notice of Requirements or other method acceptable to the City.
87. The stormwater improvements other than City Standard public storm drain infrastructure shall
be maintained by the HOA. A separate encroachment/hold harmless agreement may be
required in conjunction with certain improvements proposed for location within the public
rights-of-way
88. The final details for the proposed bioretention facilities located within the public right -of- way
shall be approved to the satisfaction of the City Engineer. The project soils engineer shall review
and provide recommendations on the proposed site constructed and/or proprietary retention
systems. Analysis of impacts to the public improvements, protection of utilities, and methods to
minimize piping and protection of private properties shall be addressed in the final analysis.
R 10715
Packet Pg. 246
Item 7
Resolution No. 10715 (2016 Series) Page 15
89. The proposed detention basins and any pre -basin shall be designed in accordance with the
OASP requirements and the Waterways Management Plan Drainage Design Manual. The
proposed surface runoff and drainage from the detention basin(s) shall include a non- erosive
outlet to an approved point of disposal. The outlet(s) design and location should replicate the
historic drainage where feasible. Any off-site detention basin, temporary basin, or other
drainage improvements shall be approved by the City. Any required or proposed off-site
grading or drainage improvements shall be completed within recorded easements or under an
appropriate license or other private agreement.
90. The subdivider shall submit CC&R's with the Final Map that establishes a Homeowner's
Association (HOA). The HOA shall provide for the optional automatic annexation of all other
tracts in the OASP as it relates to the shared regional detention basin. The subsequent tracts
may, at their sole discretion, annex to the HOA, or demonstrate to the city's satisfaction how
they will provide storm drainage mitigation through their own subdivision design and HOA.
The HOA shall provide for maintenance of all private common area drainage channels, on-site
and/or sub -regional drainage basins, water quality treatment and conveyance improvements.
The CC&R's shall be approved by the City and shall be recorded prior to or concurrent with
recordation of the Final Map. A Notice of Annexation or other appropriate mechanism to
annex other subdivisions into the HOA, including but not limited to the shared regional
detention basin, shall be recorded concurrently with the map.
91. The naming of the local creeks and drainages shall comply with the appropriate and pertinent
creek naming standards and justifications. The inclusion of the naming on the final map
and/or improvement plans shall be approved by the City prior to map and/or plan approval as
applicable.
92. All bridging, culverting and modifications to the existing creek channels along with any
necessary clearing of existing creek and drainage channels, including tree pruning or
removals, and any necessary erosion repairs shall be in compliance with the OASP, city
standards and policies, the Waterways Management Plan and shall be approved by the Natural
Resources Manager, Public Works Department, Army Corp of Engineers, the Regional Water
Quality Control Board, and California Fish & Wildlife.
93. Any existing areas of swale, creek and/or channel erosion shall be stabilized to the satisfaction
of the City Engineer, Natural Resources Manager, and other permitting agencies.
94. The project soils engineer shall review the final grading and drainage plans and Low Impact
Development (LID) improvements. The soils report shall include specific recommendations
related to public improvements, site development, utility, and building pad/foundation
construction related to the proposed LID improvements. The project soils engineering report
shall be referenced on the final map in accordance with the Subdivision Regulations and City
Engineering Standards.
95. The final plans and drainage report shall show and note compliance with City Engineering
Standard 1010.13 for spring or perched groundwater management and for water quality
treatment of run-off from impervious streets, drive aisles, parking areas, and trash enclosure.
R 10715
Packet Pg. 247
Item 7
Resolution No. 10715 (2016 Series) Page 16
96. A SWPPP is required in accordance with State and local regulations. A hard copy of the
SWPPP shall be provided to the City in conjunction with the Public Improvement Plan
submittal and subsequent building plan submittals. The WDID number shall be included by
reference on all construction plans sets. An erosion control plan shall be included with the
improvement plans and all building plan submittals for demolitions, grading, and new
construction.
97. The project development and grading shall comply with all air quality standards and
mitigation measures. The developer shall provide written notification from the County Air
Pollution Control District (APCD) regarding compliance with all local, state, and federal
regulations including but not limited to the National Emission Standards for Hazardous Air
Pollutants (NESHAP) regulations related to Naturally Occuring Asbestos (NOA).
Fire
98. All streets that are less than 28 feet in width shall be posted "No Parking — Fire Lane" on
both sides. Streets less than 36 feet in width shall be posted on one side only.
99. The project shall provide water mains and city -standard fire hydrants to provide a minimum
needed fire flow of 1500 GPM for 2 hours to within 300 feet of the exterior walls of all
proposed structures. Fire hydrant spacing shall not exceed 500 feet.
Homeowners'Association
100. Subdivider shall prepare conditions, covenants, and restrictions (CC& R's) to be approved by
the City Attorney and Community Development Director prior to final map approval that
establishes a "Master Homeowner's Association" (Master HOA). To the extent desired by
the subdivider, individual phases of the project may include sub- associations. CC&R's shall
minimally contain the following provisions that pertain to all lots:
a. The initial set of CC&R's provided for the VTM#3083 final map shall provide for
automatic annexation of subsequent phases to the Master HOA. A graphic or other
exhibit describing all properties to be annexed to the West Creek Master HOA shall be
included with any CC&R's for VTM#3083.
b. All private improvements shall be owned and maintained by the individual property
owners, sub -associations or the Master Homeowner's Association as applicable. Private
improvements include but are not limited to streets, sidewalks, pedestrian and bike paths,
sewer mains, drainage systems, detention basin(s), street lighting, landscape, landscape
irrigation, and common area improvements.
c. Grant to the city the right to maintain common areas if the HOA fails to perform, and to
assess the HOA for expenses incurred, and the right of the city to inspect the site at
mutually agreed times to assure conditions of CC&R's and final map are being met.
d. No parking except in approved, designated spaces.
R 10715
Packet Pg. 248
Item 7
Resolution No. 10715 (2016 Series) Page 17
e. No outdoor storage of boats, campers, motorhomes, or trailers nor long-term storage of
inoperable vehicles.
f. No outdoor storage by individual units except in designated storage areas.
g. The responsibility for the placement of the trash and recycling containers at the street on
collection days will be the responsibility of the property owner's association. The
property owner's association shall coordinate with San Luis Garbage Company regarding
the collection time and preferred location for the placement of trash and recycling
containers to minimize the obstruction of project streets.
h. No changes in city -required provisions of the CC&R's will be considered valid and in
effect without prior City Council approval.
i. Provision for all of the maintenance responsibilities outlined in various conditions.
Pianninu Requirements
101. At the time of submittal of a request for a final map, the subdivider shall provide a written
report detailing the methods and techniques employed for complying with all required
environmental mitigation measures as adopted herein.
102. In order to be consistent with the requirements of the Orcutt Area Specific Plan and County
Airport Land Use Plan, the property owner shall grant an avigation easement for the benefit
and protection of the City of San Luis Obispo, the County of San Luis Obispo and the San
Luis Obispo County Airport via an avigation easement document prior to the recordation of
the final map.
103. All owners, potential purchasers, occupants (whether as owners or renters), and potential
occupants (whether as owners or renters) shall receive full and accurate disclosure concerning
the noise, safety, or overflight impacts associated with airport operations prior to entering any
contractual obligation to purchase, lease, rent, or otherwise occupy any property or properties
within the airport area.
104. Provisions for trash, recycle, and green waste containment, screening, and collection shall be
approved to the satisfaction of the City and San Luis Obispo Garbage Company. Proposed
refuse storage area(s) and on-site conveyance shall consider convenience, aesthetics, safety, and
functionality. Ownership boundaries and/or easements shall be considered in the final design.
Any common storage areas shall be maintained by the HOA and shall be included in the CCR's
or other property maintenance agreement accordingly. The solid waste solutions shall be
shown and noted on the submittal(s) for Architectural Review Commission (ARC) approvals.
105. Prior to the issuance of building permits for residential units, the Architectural Review
Commission shall review the residential building program, including building and landscape
improvements, and provide comments and recommendations to the Community Development
Director. Final architectural design approval authority shall be vested in the Community
Development Director. Director decisions may be appealed pursuant to standard city policies.
R 10715
Packet Pg. 249
Item 7
Resolution No. 10715 (2016 Series) Page 18
106. Prior to the recording of any phase of the final map, the applicant shall enter into an Affordable
Housing Agreement with the City Council that details the timing of construction of affordable
units on-site and contains guarantees for failure to complete any or all of the affordable housing
units (such as collecting affordable housing in -lieu fees, cash guarantees for the completion of
the affordable units, providing a letter of credit, bond or other financial guarantee to assure
compliance).
107. A construction phasing plan shall be submitted to the Community Development Director
prior to the issuance of the first building permit.
108. The subdivider shall develop a Construction Management Plan for review and approval
by the Public Works and Community Development Directors. The plan shall be submitted
prior to the issuance of a building permit for proposed project buildings and/or a phase of
buildings. In addition, the contractor or builder shall designate a person or persons to monitor
the Construction Management Plan components and provide their contact names and phone
numbers. The Construction Management Plan shall include at least the following items and
requirements:
a. A set of comprehensive traffic control measures, including scheduling of major truck trips
and deliveries to avoid peak traffic and pedestrian hours, detour signs if required, directional
signs for construction vehicles, and designated construction access routes.
b. Notification procedures for adjacent property owners and public safety personnel regarding
when major deliveries and more intensive site work may be occurring.
b. Location of construction staging areas which shall be located on the project site, for
materials, equipment, and vehicles.
d. Identification of haul routes for movement of construction vehicles that would minimize
impacts on vehicular and pedestrian traffic, circulation and safety, and noise impacts to
surrounding neighbors.
e. The applicant shall ensure that the construction contractor employs the following noise
reducing measures:
i. Standard construction activities shall be limited to between 7:00 a.m. and 7:00 p.m.
Monday through Saturday.
U. All equipment shall have sound -control devices no less effective than those provided
by the manufacturer. No equipment shall have un -muffled exhaust pipes; and
iii. Stationary noise sources shall be located as far from sensitive receptors as possible,
and they shall be muffled and enclosed within temporary sheds, or insulation barriers or
other measures shall be incorporated to the extent possible.
R 10715
Packet Pg. 250
Item 7
Resolution No. 10715 (2016 Series) Page 19
f. Temporary construction fences to contain debris and material and to secure the site.
g. Provisions for removal of trash generated by project construction activity.
h. A process for responding to, and tracking, complaints pertaining to construction
activity.
i. Provisions for monitoring surface streets used for truck routes so that any damage and
debris attributable to the trucks can be identified and corrected.
j. Designated location(s) for construction worker parking.
109. Parklands Development Fee Credit. In exchange for development of the "West Creek
neighborhood parks" (described as Lots 68, 69, 71, 72) or such other configuration of lots as
finally agreed upon by the city, the subdivider shall be entitled to a parklands development fee
credit of up to the allowed one-half of the overall parkland fee for improving and maintaining
the referenced lots for public city use. The credit amount shall be considered by the Parks and
Recreation Commission, with their recommendation to the City Council prior to recordation
of a final map. The Parks and Recreation Commission shall be responsible for Final Design
Review of the referenced parks prior to construction.
110. Pursuant to Government Code §66474.9(b), the subdivider shall defend, indemnify and
hold harmless the City and/or its agents, officers and employees from any claim, action or
proceeding against the City and/or its agents, officers or employees to attack, set aside, void
or annul, the approval by the City of this subdivision, and all actions relating thereto,
including but not limited to environmental review.
111. Conditions relating to phasing and timing of infrastructure are approved as contained herein,
or as approved by the Community Development and Public Works Directors during review of
public improvement plans and final maps.
112. Financing and "fair share" contribution plans may be submitted for City Council review with
any final map application. The City Council will have sole discretion as to any
reimbursement and/or fee credit programs implemented with said final maps.
Upon motion of Council Member Christianson, seconded by Council Member Rivoire, and on
the following roll call vote:
AYES: Council Members Ashbaugh, Christianson and Rivoire,
and Vice Mayor Carpenter
NOES: None
ABSENT: None
RECUSED Mayor Marx
R 10715
Packet Pg. 251
Item 7
Resolution No. 10715 (2016 Series)
The foregoing resolution was adopted this 17`
h day of May, 2016.
ATTEST:
Lee Price, MMC
Interim City Clerk
APPROVED AS TO FORM:
Of
J.hristine Dietrick
City Attorney
Page 20
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo, California, this — day of
Lee Price, MMC
Interim City Clerk
R 10715
Packet Pg. 252
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 253
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
x
x
x
Packet Pg. 254
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 255
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 256
Item 7
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
=
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 257
Item 7
=
=
=
=
=
=
=
=
=
=
=
==
==
=
=
=
=
=
=
=
=
=
=
=
=
=
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 258
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 259
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 260
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 261
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 262
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 263
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 264
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 265
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 266
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 267
Item 7
1050 Southwood Drive
San Luis Obispo, CA 93401
P 805.544.7407 F 805.544.3863
Packet Pg. 268
Item 7
Meeting Date: 9/18/2018
FROM: Brigitte Elke, Interim Finance Director
SUBJECT: STORM EVENT REIMBURSEMENT PROCESSING
RECOMMENDATIONS
1. Adopt a resolution naming the City’s representatives to work with the California Governor’s
Office of Emergency Services (CalOES) to receive grant funding for the tree damage caused
in the February 2017 storm event.
2. Authorize the use of the funding to augment the Urban Forest’s 2018-19 budget for tree
pruning and tree planting in the Downtown corridor.
DISCUSSION
Background
In February 2017, the City of San Luis Obispo experienced a forceful storm event that fell three
trees in Santa Rosa Park, a large Cypress in Laguna Lake Park, and another mature Cypress on
Suburban Road. The Federal Emergency Management Agency (FEMA) recognized the event
and grant funds became available to reimburse jurisdictions for expenditure related to clean -up
of storm debris.
CalOES, administering the funds for FEMA, has approved the City’s expenditure and the funds
are being held by the Grants Processing Unit pending receipt of the Designation of Applicants
Agent Resolution (OES 130 – Attachment b) and the Project Application for Federal Assistance
(OES 89 – Attachment d). Once received, the funds in the amount of $19,559 will be released to
the City.
The resolution will authorize designated staff to proceed with submitting the requested forms as
listed below:
• Designation of Applicant’s Agent Resolution for Non-State Agencies (Attachment b):
CalOES 130 Between the City and State of California – Governor’s Office of Emergency
Services
• CalOES Notification of Obligation (Attachment c): Obligates CalOES to pay the City for
Public Assistance and SDAA Grant Programs, FEMA-4308-DR-CA, Cal OES ID: 079-
68154 in the amount of $19,559.
• CalOES Form 89 (Attachment d): This form works with form CalOES 130 to attach the
Authorized Agent to the Notification of Obligation package.
CONCURRENCE
The Public Works department has been consulted and is supportive of the recommended action.
Packet Pg. 269
Item 8
ENVIRONMENTAL IMPACT
The California Environmental Quality Act does not apply to the recommended actions in this
report because the actions do not constitute a “project” under CEQA guidelines sec. 15378.
FISCAL IMPACT
The FEMA funds will reimburse the City for work related to the clean-up of tree debris from the
2017 storm event. $19,559 in expenditure were approved and will be released once the resolution
has been approved and the appropriate forms filed. Since the storm damaged several mature trees
in the City’s urban forest, staff recommends using the funds to augment the Urban Forest’s 2018-
19 budget for tree pruning and tree planting.
ALTERNATIVE
The City Council could refuse acceptance of the approved reimbursement. This is not
recommended as it could assist in replacing trees in the City and provide for additional tree
pruning budget.
Attachments:
a - Resolution
b - CalOES 130 8.3.18
c - CalOES Notification of Obligation - FEMA-4308-DR-CA 6.4.2018
d - CalOES 89 8.21.18
Packet Pg. 270
Item 8
R ______
RESOLUTION NO. _____ (2018 SERIES)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, DESIGNATING ITS AGENTS FOR DISASTER
REIMBURSEMENT
WHEREAS, in February 2017, the City of San Luis Obispo experienced a forceful storm
event that was recognized by the Federal Emergency Management Agency (FEMA); and
WHEREAS, funds were made available to jurisdictions to assist with clean-up of the
debris caused by the storm event: and
WHEREAS, the City of San Luis Obispo, as an eligible agency under the FEMA
guidelines, sought reimbursement of the cost to clean-up several mature trees that had fallen: and
WHEREAS, in order to access the approved funds, the City of San Luis Obispo needs to
authorize agents to act on its behalf as required by FEMA and the State Office of Emergency
Services (CalOES) to receive the financial assistance.
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo
as follows:
SECTION 1. The Finance Director, the Accounting Manager/Controller, and the Senior
Accountant are hereby designated as the City’s agents to provide CalOES for all matters pertaining
to such federal and state disaster assistance, the assurance, and agreements required. Furthermore,
the Finance Director is hereby authorized to execute any and all documents forms, and agreements
in order to implement FEMA and CalOES required forms.
Packet Pg. 271
Item 8
Resolution No. _____ (2018 Series) Page 2
R ______
SECTION 2. The Mayor is hereby authorized to execute CalOES Form 130 – Designation
of applicant’s agent resolution for non-sate agencies.
Upon motion of _______________________, seconded by _______________________,
and on the following roll call vote:
AYES:
NOES:
ABSENT:
The foregoing resolution was adopted this _____ day of _____________________ 2018.
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo , California, this ______ day of ______________, _________.
____________________________________
Teresa Purrington
City Clerk
Packet Pg. 272
Item 8
STATE OF CALIFORNIA
GOVERNOR’S OFFICE OF EMERGENCY SERVICES Cal OES ID No: ______________________
Cal OES 130
DESIGNATION OF APPLICANT'S AGENT RESOLUTION
FOR NON-STATE AGENCIES
BE IT RESOLVED BY THE OF THE
(Governing Body) (Name of Applicant)
THAT , OR
(Title of Authorized Agent)
, OR
(Title of Authorized Agent)
(Title of Authorized Agent)
is hereby authorized to execute for and on behalf of the , a public entity
(Name of Applicant)
established under the laws of the State of California, this application and to file it with the California Governor’s Office of Emergency
Services for the purpose of obtaining certain federal financial assistance under Public Law 93-288 as amended by the Robert T. Stafford
Disaster Relief and Emergency Assistance Act of 1988, and/or state financial assistance under the California Disaster Assistance Act.
THAT the ________________________________________________, a public entity established under the laws of the State of California,
(Name of Applicant)
hereby authorizes its agent(s) to provide to the Governor’s Office of Emergency Services for all matters pertaining to such state disaster
assistance the assurances and agreements required.
Please check the appropriate box below:
This is a universal resolution and is effective for all open and future disasters up to three (3) years following the date of approval below.
This is a disaster specific resolution and is effective for only disaster number(s) ________________________
Passed and approved this day of , 20
(Name and Title of Governing Body Representative)
(Name and Title of Governing Body Representative)
(Name and Title of Governing Body Representative)
CERTIFICATION
I, , duly appointed and of
(Name) (Title)
, do hereby certify that the above is a true and correct copy of a
(Name of Applicant)
Resolution passed and approved by the of the
(Governing Body) (Name of Applicant)
on the day of , 20 .
(Signature) (Title)
Cal OES 130 (Rev.9/13) Page 1
Packet Pg. 273
Item 8
STATE OF CALIFORNIA
GOVERNOR’S OFFICE OF EMERGENCY SERVICES
Cal OES 130 - Instructions
Cal OES Form 130 Instructions
A Designation of Applicant’s Agent Resolution for Non-State Agencies is required of all Applicants to be eligible to receive funding. A new resolution must be submitted if a previously submitted Resolution is older than three (3) years from the last date of approval, is invalid or has not been submitted.
When completing the Cal OES Form 130, Applicants should fill in the blanks on page 1. The blanks are to be filled in as
follows:
Resolution Section:
Governing Body: This is the group responsible for appointing and approving the Authorized Agents.
Examples include: Board of Directors, City Council, Board of Supervisors, Board of Education, etc.
Name of Applicant: The public entity established under the laws of the State of California. Examples include: School
District, Office of Education, City, County or Non-profit agency that has applied for the grant, such as: City of San Diego,
Sacramento County, Burbank Unified School District, Napa County Office of Education, University Southern California.
Authorized Agent: These are the individuals that are authorized by the Governing Body to engage with the Federal Emergency
Management Agency and the Governor’s Office of Emergency Services regarding grants applied for by the Applicant. There are
two ways of completing this section:
1. Titles Only: If the Governing Body so chooses, the titles of the Authorized Agents would be entered here, not
their names. This allows the document to remain valid (for 3 years) if an Authorized Agent leaves the position
and is replaced by another individual in the same title. If “Titles Only” is the chosen method, this document
must be accompanied by a cover letter naming the Authorized Agents by name and title. This cover letter can
be completed by any authorized person within the agency and does not require the Governing Body’s signature.
2. Names and Titles: If the Governing Body so chooses, the names and titles of the Authorized Agents would be
listed. A new Cal OES Form 130 will be required if any of the Authorized Agents are replaced, leave the position
listed on the document or their title changes.
Governing Body Representative: These are the names and titles of the approving Board Members.
Examples include: Chairman of the Board, Director, Superintendent, etc. The names and titles cannot be one of the
designated Authorized Agents, and a minimum of two or more approving board members need to be listed.
Certification Section:
Name and Title: This is the individual that was in attendance and recorded the Resolution creation and approval.
Examples include: City Clerk, Secretary to the Board of Directors, County Clerk, etc. This person cannot be one of the
designated Authorized Agents or Approving Board Member (if a person holds two positions such as City Manager and
Secretary to the Board and the City Manager is to be listed as an Authorized Agent, then the same person holding the
Secretary position would sign the document as Secretary to the Board (not City Manager) to eliminate “Self
Certification.”
Cal OES 130 (Rev.9/13) Page 2
Packet Pg. 274
Item 8
Packet Pg. 275
Item 8
Packet Pg. 276
Item 8
Packet Pg. 277
Item 8
Packet Pg. 278
Item 8
Packet Pg. 279
Item 8
Packet Pg. 280
Item 8
Packet Pg. 281
Item 8
Packet Pg. 282
Item 8
Packet Pg. 283
Item 8
Packet Pg. 284
Item 8
Packet Pg. 285
Item 8
Packet Pg. 286
Item 8
Packet Pg. 287
Item 8
Packet Pg. 288
Item 8
Packet Pg. 289
Item 8
Packet Pg. 290
Item 8
Packet Pg. 291
Item 8
Packet Pg. 292
Item 8
Packet Pg. 293
Item 8
Cal OES 89 (Rev.02/17) (Page 1 of 3)
STATE OF CALIFORNIA Disaster No:
GOVERNOR’S OFFICE OF EMERGENCY SERVICES
Cal OES 89 Cal OES ID No:
DUNS No:
PROJECT ASSURANCES FOR FEDERAL ASSISTANCE
SUBRECIPIENT’S NAME:
(Name of Organization)
ADDRESS:
CIT Y: STATE: ZIP CODE:
TELEPHONE: FAX NUMBER:
AUTHORIZED AGENT: TITLE:
EMAIL ADDRESS:
ASSURANCES – CONSTRUCTION PROGRAMS
Note: Certain of these assurances may not be applicable to all of your projects. If you have questions, please contact the California
Governor’s Office of Emergency Services. Further, certain federal assistance awarding agencies may require applicants to
certify to additional assurances. If such is the case, you will be notified.
As the duly authorized representative of the applicant, I certify that the subrecipient named above:
1. Has the legal authority to apply for federal assistance, and the institutional, managerial and financial capability (including
funds sufficient to pay the non-federal share of project costs) to ensure proper planning, management, and completion of the
project described in this application.
2. Will give the awarding agency, the Comptroller General of the Unites States, Federal Office of Inspector General 2 CFR
200.336, and if appropriate, the state, through any authorized representative, access to and the right to examine all records,
books, papers, or documents related to the assistance; and will establish a proper accounting system in accordance with
generally accepted accounting standards or agency directives.
3. Will not dispose of, modify the use of, or change the terms of the real property title, or other interest in the site and facilities
without permission and instructions from the awarding agency. Will record the federal interest in the title of real property in
accordance with awarding agency directives and will include a covenant in the title of real property acquired in whole or in
part with federal assistance funds to assure nondiscrimination during the useful life of the project.
4. Will comply with the requirements of the assistance-awarding agency with regard to the drafting, review and approval of
construction plans and specifications.
5. Will provide and maintain competent and adequate engineering supervision at the construction site to ensure that the
complete work conforms with the approved plans and specifications and will furnish progress reports and such other
information as may be required by the assistance awarding agency or state.
6. Will initiate and complete the work within the applicable time frame after receipt of approval of the awarding agency.
7. Will establish safeguards to prohibit employees from using their positions for a purpose that constitutes or presents the
appearance of personal or organizational conflict of interest, or personal gains.
8. Will comply with the Lead-Based Paint Poisoning Prevention Act (42 U.S.C. §§ 4801 et seq.), which prohibits the use of
lead based pain in construction or rehabilitation of residence structures. Packet Pg. 294
Item 8
Cal OES 89 (Rev.02/17) (Page 2 of 3)
9. Will comply with all federal statutes relating to nondiscrimination. These include but are not limited to: (a) Title VI of the
Civil Rights Act of 1964 (P.L 88-352) which prohibits discrimination on the basis of race, color, or national origin; (b) Title
IX of the Education Amendments of 1972, as amended (20 U.S.C §§ 1681-1683 and 1685-1686) which prohibits
discrimination on the basis of sex; (c) Section 504 of the rehabilitation Act of 1973, as amended (29 U.S.C. § 794) which
prohibit discrimination on the basis of handicaps; (d) the Age Discrimination Act of 1975, as amended (42 U.S.C. §§ 6101-
6107) which prohibits discrimination on the basis of age; (e) the Drug Abuse Office and Treatment Act of 1972 (P.L. 93-
255) as amended, relating to nondiscrimination on the basis of drug abuse; (f) the Comprehensive Alcohol Abuse and
Alcoholism Prevention, Treatment and Rehabilitation Act of 1970 (P.L. 91-616) as amended, relating to nondiscrimination
on the basis of alcohol abuse or alcoholism; (g) §§ 523 and 527 of the Public Health Service Act of 1912 (42 U.S.C. 290 dd-
3 and 290 ee-3) as amended, relating to confidentiality of alcohol and drug abuse patient records; (h) Title VIII of the Civil
Rights Act of 1968 (42 U.S.C. § 3601 et seq.), as amended, relating to nondiscrimination in the sale, rental, or financing of
housing; (i) any other nondiscrimination provisions in the specific statute(s) which may apply to the application.
10. Will comply, or has already complied, with the requirements of Titles II and III of the Uniform Relocation Assistance and
Real Property Acquisition Policies Act of 1970 (P.L. 91-646) which provides for fair and equitable treatment of persons
displaced or whose property is acquired as a result of federal and federally assisted programs. These requirements apply to
all interests in real property acquired for project purposes regardless of federal participation in purchases.
11. Will comply with the flood insurance purchase requirements of Section 102(a) of the Flood Disaster Protection Act of 1973
(P.L. 93-234) which requires recipients in a special flood hazard area to participate in the program and to purchase flood
insurance if the total cost of insurable construction and acquisition is $5,000 or more.
12. Will comply with environmental standards which may be prescribed pursuant to the following: (a) institution of
environmental quality control measures under the National Environmental Policy Act of 1969 (P.O 91-190) and Executive
Order (E0) 11514; (b) notification of violating facilities pursuant to EO 11738; (c) protection of wetlands pursuant to EO
11990; (d) evaluation of flood hazards in floodplains in accordance with EO 11988; (e) assurance of project consistency
with the approved state management program developed under the Coastal Zone Management Act of 1972 (16 U.S.C. §§
1451 et seq.); (f) conformity of federal actions to State (Clean Air) Implementation Plans under Section 176(c) of the Clean
Air Act of 1955, as amended (42 U.S.C. § 7401 et seq.); (g) protection of underground sources of drinking water under the
Safe Drinking Water Act of 1974, as amended, (P.L. 93-523); and (h) protection of endangered species under the
Endangered Species Act of 1973, as amended (P.O. 93-205).
13. Will comply with the Wild and Scenic Rivers Act of 1968 (16 U.S.C. §§ 1271 et seq.) related to protecting components or
potential components of the national wild and scenic rivers system.
14. Will assist the awarding agency in assuring compliance with Section 106 of the National Historic Preservation Act of 1966,
as amended (16 U.S.C. 470), EO 11593 (identification and preservation of historic properties), and the Archeological and
Historic Preservation Act of 1974 (16 U.S.C. 469a-1 et seq.).
15. Will comply with Standardized Emergency Management (SEMS) requirements as stated in the California Emergency
Services Act, Government Code, Chapter 7 of Division 1 of Title 2, Section 8607.1(e) and CCR Title 19, Sections 2445,
2446, 2447, and 2448.
16. Subrecipients expending $750,000 or more in federal grant funds annually are required to secure an audit pursuant to
OMB Uniform Guidance 2 CFR Part 200, Subpart F. Will cause to be performed the required financial and compliance
audits in accordance with the Single Audit Act of 1984 and the Single Audit Act Amendments of 1996.
17. Will disclose in writing any potential conflict of interest to the Federal awarding agency or pass-through entity in
accordance with §200.112.
18. Will comply with all applicable requirements of all other federal laws, Executive Orders, regulations and policies governing
this program.
19. Has requested through the State of California, federal financial assistance to be used to perform eligible work approved in
the subrecipient application for federal assistance. Will, after the receipt of federal financial assistance, through the State of
California, agree to the following:
a. The state warrant covering federal financial assistance will be deposited in a special and separate account, and will be
used to pay only eligible costs for projects described above;
b. To return to the State of California such part of the funds so reimbursed pursuant to the above numbered application,
which are excess to the approved actual expenditures as accepted by final audit of the federal or state government.
c. In the event the approved amount of the above numbered project application is reduced, the reimbursement applicable
to the amount of the reduction will be promptly refunded to the State of California.
Packet Pg. 295
Item 8
Cal OES 89 (Rev.02/17) (Page 3 of 3)
20. The non-Federal entity for a Federal award must disclose, in a timely manner, in writing to the Federal awarding agency
or pass-through entity all violations of Federal criminal law involving fraud, bribery, or gratuity violations potentially
affecting the Federal award §200.113. Failure to make required disclosures can result in any of the remedies described in
§200.338 Remedies for noncompliance, including suspension or debarment.
21. Will not make any award or permit any award (subaward or contract) to any party which is debarred or suspended or is
otherwise excluded from or ineligible for participation in Federal assistance programs under Executive Order 12549 and
12689, “Debarment and Suspension.”
“I, the official named below, CERTIFY UNDER P ENALTY OF P ERJURY that I am duly authorized by the above named
subrecipient to enter into this agreement for and on behalf of the said subrecipient, and by my signature do bind the subrecipient
to the terms thereof.”
PRINTED NAME
SIGNATURE OF AUTHORIZED CERTIFYING OFFICIAL
TITLE DATE
Packet Pg. 296
Item 8
Meeting Date: 9/18/2018
FROM: Michael Codron, Community Development Director
Prepared By: Rachel Cohen, Associate Planner
SUBJECT: SECOND READING TO ADOPT AN ORDINANCE ESTABLISHING
CANNABIS BUSINESS OVERLAY ZONES WHERE CANNABIS BUSINESS
ACTIVITY MAY BE PERMITTED WITHIN THE CITY
RECOMMENDATION
Adopt an Ordinance entitled, “An Ordinance of the City Council of the City of San Luis Obispo,
California, amending the City’s Zoning Code and Zoning Map to designate seven areas of the
City as Cannabis Business Overlay Zones where cannabis businesses may be located as may be
allowed or conditionally allowed by the underlying zoning district and the rules and regulations
established in the City’s Municipal Code” (Attachment A and B ).
DISCUSSION
On September 4, 2018, the City Council vot ed 5:0 to introduce Ordinance No. 1653 (2018
Series) to rezone land within seven areas of the City as Cannabis Business Overlay Zones
(CBZs). The City’s official zoning map will be updated to reflect the CBZ locations. The CBZs
identify the areas within the City of San Luis Obispo where a cannabis business may be located,
provided that the proposed business type is also allowed or conditionally allowed by the
underlying zoning of the property. The seven areas include land in the Mid-Higuera Area, South
Higuera Area, Broad Street Area, Duncan-McMillan Area, Sacramento Drive Area, Margarita
Area, and Airport Area. According to the City’s Municipal Code, a cannabis business must first
go through an application process to determine eligibility to operate within the City of San Luis
Obispo. Once eligibility is determined, an application for a land use permit and business license
may follow. The City’s ordinance provides for up to three retail stores, and 10,000 square feet of
canopy for indoor cultivation as cumulative maximums throughout the City. Other uses that are
allowed with the appropriate land use approval include Manufacturing, Testing, Non-Storefront
Retail, and Distribution. A revenue measure has been placed on the November 2018 election
ballot. The City’s cannabis regulations will not go into effect unless the residents of the City vote
affirmatively to approve the revenue measure.
ALTERNATIVES
1. Continue the proposed ordinance. The City Council may continue action if more
information is needed to adopt the final ordinance. Direction should be provided to staff so
that additional information can be prepared, and a final action can be scheduled for a future
meeting.
2. Reject the proposed ordinance. The City Council may reject the proposed ordinance if
addit ional changes are desired. Direction should be provided to staff to make changes to the
ordinance, and to return to the Council to introduce the new ordinance at a future public
hearing.
Packet Pg. 297
Item 9
Attachments:
a - Council Ordinance
b - Exhibit A Cannabis Overlay Zone Maps
Packet Pg. 298
Item 9
R ______
ORDINANCE NO. 1653 (2018 SERIES)
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, AMENDING THE CITY’S ZONING CODE AND
ZONING MAP TO DESIGNATE SEVEN AREAS OF THE CITY AS
CANNABIS BUSINESS OVERLAY ZONES WHERE CANNABIS
BUSINESSES MAY BE LOCATED AS MAY BE ALLOWED OR
CONDITIONALLY ALLOWED BY THE UNDERLYING ZONING
DISTRICT AND THE RULES AND REGULATIONS ESTABLISHED IN
THE CITY’S MUNICIPAL CODE (CODE-1058-2017)
WHEREAS, the Planning Commission of the City of San Luis Obispo conducted a public
hearing on July 25, 2018 in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo,
California, for the purpose of considering amendments to the zoning code and the zoning map to
establish Cannabis Overlay Zones and making recommendations to the City Council regarding
such amendments;
WHEREAS, overlay zones are recommended as a more precise way to establish the
locations in the City where cannabis business activities may be appropriate; and
WHEREAS, the proposed Cannabis Overlay Zones are sufficient in size to allow for a
variety of cannabis business activities to occur in various locations of the City; and
WHEREAS, the locations of the zones have been established in consideration of adjacent
uses, and, all new cannabis businesses are subject to a requirement to obta in a land use permit,
which is a process that provides for notification of neighboring property owners, businesses, and
residents, and ensures compatibility of uses through the imposition of conditions of approval; and
WHEREAS, on September 4, 2018, the City Council considered such amendment in a
public hearing in the Council Chamber of City Hall, 990 Palm Street, San Luis Obispo, California ;
and
WHEREAS, the City Council has duly considered all evidence, including the testimony
interested parties, and the evaluation and recommendations of staff presented at said hearing.
NOW, THEREFORE, BE IT ORDAINED by the Council of the City of San Luis Obispo
as follows:
SECTION 1. Finding. The proposed “CBZ” overlay zoning is intended to more precisely
implement the rules and regulations associated with cannabis business activity in the City, as
detailed in Chapter 17 and Chapter 9 of the City’s Municipal Code.
SECTION 2. Environmental Review. The project is exempt from environmental review
per the Business and Professions Code (Section 26055(h)) because the project includes the
adoption of ordinances, rules, or regulations for the purpose of regulating cannabis business
activity in the City. The City’s cannabis business regulations require discretionary review and
Packet Pg. 299
Item 9
Ordinance No. 1653 (2018 Series) Page 2
approval of permits, licenses, or other authorizations to engage in commercial cannabis activity.
Future applications for commercial cannabis business activities in the City will be subject to
CEQA, per the normal environmental review process.
SECTION 3. Action. The City Council hereby adopts an ordinance: (1) amending the
City’s Zoning Map to designate properties that will be included in the CBZ, in se ven separate areas
of the City as depicted in Exhibit A which is incorporated herein by this reference; and (2)
amending San Luis Obispo Municipal Code Section 17.06.0 10 by adding the “CBZ - Cannabis
Business Overlay Zone” as a zoning designation.
Packet Pg. 300
Item 9
Ordinance No. 1653 (2018 Series) Page 3
SECTION 4. Severability. If any subdivision, paragraph, sentence, clause or phrase of this
Ordinance is, for any reason, held to be invalid or unenforceable by a court of competent
jurisdiction, such invalidity or unenforceability shall not affect the validity or enforcement of the
remaining portions of this Ordinance, or any other provisions of the City’s rules and regulations.
It is the City’s express intent that each remaining portion would have been adopted irrespective of
the fact that any one or more subdivisions, paragraphs, sentences, clauses, or phrases be declared
invalid or unenforceable.
INTRODUCED on the 4th day of September 2018, AND FINALLY ADOPTED by the
Council of the City of San Luis Obispo on the 18th day of September 2018, on the following vote:
AYES:
NOES:
ABSENT:
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the Cit y
of San Luis Obispo , California, this ______ day of ______________, _________.
____________________________________
Teresa Purrington
City Clerk
Packet Pg. 301
Item 9
PISMO
S
T
C
A
R
M
E
L
S
T
PACIFI
C
S
T
HIGH ST
HIGUERA
ST
M A R S H S T
BE
E
B
E
E
S
T
SOUTH ST
W
A
L
K
E
R
S
T
A
R
C
H
E
R
S
T
BR
O
O
K
S
T
BUCHO
N
S
T
BIANCHI ST
P A CIFIC PIS M O A L L E Y
SANDERCOCK ST
BRANCH ST
PA
R
K
E
R
S
T
HWY101
Cannabis Zones
Parcels
C-R
C-S
C-T
C/OS
M
R-2
R-3
R-4
Mid-Higuera
0 100 200 300 400 500 FeetO
Overlay Area
2018/08/15Packet Pg. 302
Item 9
B
R
O
A
D
S
T
MUTSU
H
I
T
O
A
V
E
ROUNDHOUSE AVE
SOUTH ST
FE
N
N
E
L
S
T
LAWRE
N
C
E
D
R
ORCUTT RD
SAN
TA
BAR
BAR
A
ST
MORRISON ST
SAN CARLOS DR
FRANC
I
S
S
T
CAUDILL ST
GA
I
L
P
L
BU
S
H
N
E
L
L
S
T
LA
W
T
O
N
A
V
E
VI
C
T
O
R
I
A
A
V
E
VI
C
T
O
R
I
A
A
V
E
LEONA
AVE
CH
A
N
D
L
E
R
S
T
WOODBRIDGE ST
FUNSTON AVE
ALPHO
N
S
O
S
T
GA
R
I
B
A
L
D
I
A
V
E
HUMBE
R
T
A
V
E
CAUDIL
L
S
T
MITCHELL DR
STONERIDGE DR
LAWRENCE DR
SWEEN
E
Y
L
N
BRANCH ST
PERKIN
S
L
N
EM
I
L
Y
S
T
BL
V
D
D
E
L
C
A
M
P
O
FENNELST
DU
N
C
A
N
R
D
MC
M
I
L
L
A
N
A
V
E
Cannabis Zones
Parcels
300' Residential Zone
C-C
C-N
C-R
C-S
C/OS
M
O
PF
R-1
R-2
R-3
R-4
South Broad
0 200 400 600 800 1,000 FeetO
Overlay Area
2018/08/15Packet Pg. 303
Item 9
ORCUTT RD
MORRISON ST
GA
R
I
B
A
L
D
I
A
V
E
DU
N
C
A
N
R
D
MC
M
I
L
L
A
N
A
V
E
Cannabis Zones
Parcels
C-C
C-S
C/OS
M
O
PF
R-3
R-4
Duncan McMillan
0 100 200 300 400 500 FeetO
Overlay Area
2018/08/15Packet Pg. 304
Item 9
FE
N
N
E
L
S
T
LAVENDER
ST
TARRAGON LN
CORIANDER ST
FENNELST
BAYLEAF DR
VIA ES
T
E
B
A
N
SA
C
R
A
M
E
N
T
O
D
R
R
O
B
E
R
T
O
C
T
M
I
G
U
E
L
I
T
O
C
T
BASILLN
H
O
L
L
Y
H
O
C
K
W
A
Y
WILLO W CIR
B
U
L
L
O
C
K
L
N
INDUSTR
I
A
L
W
A
Y
RICAR
D
O
S
T
C A P I T O L I O W A Y
B
R
O
A
D
S
T
B O U G A I N V I L L E A S T
Cannabis Zones
Parcels
C-C
C-R
C-S
C/OS
M
PF
R-1
R-2
R-3
R-4
Sacramento Industrial
0 100 200 300 400 500 FeetO
Overlay Area
2018/08/15Packet Pg. 305
Item 9
S H
I
G
U
E
R
A
S
T
GRANADA DR
PRADORD
BONETTI DR
HIND LN
LON
G
S
T
SU
E
L
D
O
S
T
EM
P
R
E
S
A
D
R
EMP
L
E
O
S
T
OL
D
W
I
N
D
M
I
L
L
L
N
TAN K FARM RD
ZACA
L
N
FRO
N
T
A
G
E
R
D
MEISSNER ST
PRADO RD
Cannabis Zones
Parcels
BP
C-S
C/OS
M
O
PF
R-2
Higuera Commerce Park
0 100 200 300 400 500 FeetO
Overlay Area
2018/08/15Packet Pg. 306
Item 9
SU
E
L
D
O
S
T
TANK FARM RD
PRADO RD
MARGARITA AV
E
Cannabis Zones
Parcels
BP
C-N
C-S
C/OS
M
O
PF
R-1
R-2
R-3
Margarita
0 200 400 600 800 1,000 FeetO
Overlay Area
2018/08/15Packet Pg. 307
Item 9
TANK FARM RD
BUCKLEY RD
SANTAFE
RD
HOOVERRD
B
R
O
A
D
S
T
PRADO RD
L
O
S
O
S
O
S
V
A
L
L
E
Y
R
D
HW
Y
1
0
1
MARGARITA AV
E
S H
I
G
U
E
R
A
S
T
Cannabis Zones
Parcels
300' Residential Zone
BP
C-C
C-N
C-R
C-S
C-T
C/OS
M
O
PF
R-1
R-2
R-3
R-4
Airport
0 800 1,600 2,400 3,200 4,000 FeetO
Overlay Area
2018/08/23
EXHIBIT A
Packet Pg. 308
Item 9
Meeting Date: 9/18/2018
FROM: Deanna Cantrell, Police Chief
Prepared by: Chris Staley, Captain
SUBJECT: MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SAN
LUIS OBISPO, CITY OF SAN LUIS OBISPO POLICE DEPARTMENT AND
RISE
RECOMMENDATION
Authorize the City Manager to sign the Memorandum of Understanding between the City of San
Luis Obispo, City of San Luis Obispo Police Department and RISE (Respect Inspire Support
Empower). (Attachment A)
DISCUSSION
RISE is a local non-profit that provides various services and programs for victims of intimate
partner violence and sexual assault/abuse. The City of San Luis Obispo and the San Luis Obispo
Police Department have had an excellent professional working relationship with RISE for many
years. The Police Department and the City of San Luis Obispo were approached by members of
RISE to participate in a Memorandum of Understanding with the intended goal of preventing and
reducing instances of sexual violence in the City. RISE is hoping to receive funding through a
grant to fund a program calle d Close to Home.
Close to Home is a sexual violence prevention program that is evidence -based and designed to
empower, educate, and guide members of the community in preventing sexual violence in a way
that is unique to that community. RISE would be only one of eight Rape Crisis Centers in
California to be implementing this program.
Close to Home's goal is to prevent sexual violence before it starts whether it is addressing risk
factors that put people in vulnerable positions to experience sexual violence or risk factors that
lead to people perpetrating sexual violence. The is accomplished through targeted messaging and
increased outreach by RISE staff to specific populations. The goals of Close to Home are aligned
with the Police Department mission statement and strategic plan. This partnership will allow the
Police Department to assist RISE on reaching the Close to Home goals, while also furthering
Police Department goals. The partnership will require very limited City resources to make the
program successful and the estimated staff time for the project is minimal.
Part of this pro gram also involves the collection of data. Whatever data that is collected from
RISE will be available for the City and its departments to utilize in crime prevention efforts.
Packet Pg. 309
Item 10
RISE is requesting the City's support by assisting with media/social media promotion of
recruitment efforts, workshops, community activities and events in the City that work toward
preventing sexual violence. Any requested promotion of activities will be mutually agreed upon
prior to any promotion. Additionally, RISE would also like acknowledgment/promotion of the
work RISE and the City are doing from City Council and anyone else in a recognized position of
authority within the organization. This will be accomplished by using the City’s existing
communication channels and resources.
If granted, RISE will be provided funding for this project through the California Department of
Public Health in Collaboration with California Coalition Against Sexual As sault. RISE has also
already secured partnerships in the community with Stand Strong, Cal Poly and GALA for this
program.
ENVIRONMENTAL REVIEW
No environmental review necessary for this request as it is not a project under CEQA.
FISCAL IMPACT
Staff do es not anticipate any significant fiscal impacts associated with the Memorandum of
Understanding. Any additional work is expected to be able to be accomplished through existing
resources.
ALTERNATIVE
Do not approve the Memorandum of Understanding with RISE. Staff recommends against
this alternative because of the overall community benefits from this program. The intended
goals of the program, to prevent and reduce instances of sexual violence in the Cit y, further
enhances the overall safety of the commu nity.
Attachments:
A - MOU RISE
Packet Pg. 310
Item 10
Packet Pg. 311
Item 10
Page intentionally left
blank.
Packet Pg. 312
Item 10
Meeting Date: 9/18/2018
FROM: Michael Codron, Community Development Director
Prepared By: Walter Oetzell, Assistant Planner
SUBJECT: ADD THE PROPERTY AT 1568 HIGUERA TO THE MASTER LIST OF
HISTORIC RESOURCES AS “THE MILES FITZGERALD HOME” AND ADD
THE PROPERTY AT 1582 & 1592 HIGUERA AND 1061 GROVE TO THE
CONTRIBUTING PROPERTIES LIST OF HISTORIC RESOURCES
RECOMMENDATION
As recommended by the Cultural Heritage Committee, adopt a resolution (Attachment A) adding
the property at 1568 Higuera Street to the Master List of Historic Resources as “The Miles
Fitzgerald Home,” and adding the property at 1582 & 1592 Higuera Street and 1061 Grove
Street to the Contributing Properties List of Historic Resources
DISCUSSION
The owner of the subject properties has requested that they be includ ed in the City’s Master List
of Historic Resources. The properties are not currently included in the City’s Inventory of
Historic Resources, nor are they located within any historic district.
On May 21, 2018 the Cultural Heritage Committee considered this request and found that both
properties meet eligibility criteria for historic listing, but that only the property at 1568 Higuera
(referred to as the “Miles Fitzgerald
Home”) qualified for designation as a
Master List Historic Resource.
Accordingly, the Committee
recommended that the City Council add
1568 Higuera to the Master List of
Historic Resources and add the other
property (1582 & 1592 Higuera and
1061 Grove) to the Contributing List of
Historic Resources.
Site and Setting
The subject properties are two parcels
at the northwest corner of Higuera and
Grove Streets, in an Office (O) Zone. The immediate surroundings are characterized by older
single-family dwellings of various styles, some converted to office use, and several small-scale
commercial buildings. Though many of the residential structures are older buildings with
historical character, no properties in these blocks of Higuera or Grove are included in the City’s
Inventory of Historic Resources.
The property at 1568 Higuera is developed with a single-family residence built in 1925,
Figure 1: Fitzgerald Home (1568 Higuera)
Packet Pg. 313
Item 11
(hereinafter referred to as the Fitzgerald Home) and a detached garage added a year later.1 The
adjacent property has a duplex (1582 & 1592 Higuera) built in 1928 and a single-family
residence (1061 Grove) built in 1929 (hereinafter referred to as the Steiner Residences).2
A Historic Resource Evaluation has been prepared for the property by Betsy Bertrando of
Bertrando & Bertrando Research Consultants, describing the history of the propert ies
(Attachment C), the buildings, and the people associated with them. This report summarizes
relevant information from the Bertrando Evaluation.
Building Architecture
As described in the Historic Resource Evaluation, all three of the buildings are of a Spanish
Colonial Revival st yle, stucco with tiled roofs. Thomas Maino, a noted local builder, is identified
as the builder of the Steiner Residences, and is presumed to be the builder of the Fitzgerald
Home.3 The architectural characteristics of the structures on these properties is more fully
discussed in the Historic Resource Evaluation submitted with this application, and summarized
in the Evaluation section of this report, below.
The Fitzgerald Family 4
Miles Andrew Fitzgerald was the second child (of six) born to Andrew F. Fitzg erald, an Irish
immigrant and Mary F. Duff, whose family came to the area in the late 19th century. Andrew
Fitzgerald was an insurance and real estate agent, served on the Grand Jury and as City
Treasurer, and was active in the community, helping select the location of the City Library and
Cal Poly.
Miles Fitzgerald was born in San Luis Obispo in 1893. In 1923 he was elected as City Attorney,
a post he held for more than forty years,5 and served on various City committees during this
period. Echoing the wo rk of his father, he served on the Library Board, finding a new location
for the library and arranging the use of the Carnegie Library as a museum. He was a founding
member of the San Luis Obispo County Historical Society and was instrumental in the
acquisition and preservation of the Dallidet Adobe, a local landmark and Master List Historic
1 Betsy Bertrando, “Historic Resource Evaluation: Miles Fitzgerald Home; Annie Steiner Residences” (February
2018), pg. 15
2 Ibid.
3 Ibid., pg. 22
4 Summarized from Bertrando, beginning from pg. 10
5 Bertrando, pg. 22
Figure 2: Annie Steiner Residences: 1582 & 1592 Higuera (left, center); 1061 Grove (right)
Packet Pg. 314
Item 11
Resource. Miles and his wife Emma moved into the house at 1568 Higuera in 1925 after its
completion and resided there throughout their lives (Miles died in 1967; Emma in 1982).
Anna M. Steiner6
Anna M. Steiner was an immigrant from Switzerland who settled on a ranch in Edna with her
husband Karl and, after his death, moved into the recently-completed duplex at 1582 & 1592
Higuera in 1928. She lived in the building, rent ing the adjoining unit and the adjacent single-
family dwelling (completed in 1929) until her death in 1943. Among her tenants were health care
practitioners associated with Mountain View Hospital and Stover’s Sanitarium (now French
Hospital) nearby.
Evaluation of Eligibility for Listing
For a property to be eligible for listing as an historic or cultural resource, the resource must
exhibit a high level of historic integrity, be at least 50 years old, and meet one or more of the
eligibility criteria described in § 14.01.070 of the Historic Preservation Ordinance (see
Attachment D). As provided in § 14.01.050 of the Ordinance, eligible resources that maintain
their original or attained historic and architectural character, and contribute, either by themselves
or in conjunction with other structures, to the unique or historic character of a neighborhood,
district, or to the City as a whole, may be designated as "Contributing List Resources or
Properties." The most unique and important resources and properties in terms of age,
architectural or historical significance, rarity, or association with important persons or events in
the City’s past may be designated as “Master List Resources.”
Architectural Criteria
As detailed in the Historic Resource Evaluation prepared for this application, the buildings on
both properties satisfy criteria under § 14.01.070 A (1) related to architectural style. Stucco
cladding, red clay tile roofs, wood-frame casement and double-hung windows, and arched
building features are common t o all the buildings, embodying the distinctive characteristics of
the Spanish Colonial Revival style, popular in the early decades of the 20th Century (see
Attachment E), with several extant examples throughout the City. The Fitzgerald Home also has
a dist inctive corredor, a wide porch under a low roof with exposed rafters, running across the
front of the house, and a “U-shaped” layout providing a pleasant courtyard on its east side. The
Grove Street house has wrought -iron grillwork at the base of the entry window. All of the
buildings are attributed to Thomas Maino, a noted local builder of the time, and exhibit notable
attractiveness arising from a high quality of design, detailing, and craftsmanship.
Historic Criteria
The Fitzgerald Home is closely assoc iated with the Miles A. Fitzgerald, a person important to
local history, as summarized in this report and detailed in the Historic Resource Evaluation
prepared for this application, satisfying criteria under § 14.01.070 (B) (1) and (B) (3) related to
historical persons and context. Mr. Fitzgerald lived at 1568 Higuera for about 45 years, most of
his adult life. He was particularly significant to the community as a public servant, with a long
period of service as City Attorney and in other important functions in City government, through
his involvement in the foundation of the San Luis Obispo County Historical Society, and in
community organizations such as Rotary, Knights of Columbus, and the Order of the Elks.
6 Summarized from Bertrando, beginning from pg. 14
Packet Pg. 315
Item 11
Integrity
Each of the buildings on the subject properties also exhibits a high level of historical integrity, in
satisfaction of criteria set out in § 14.01.070 (C). The buildings remain in their original locations
and are unaltered, except for a minor bathroom addition having been made to the Fitzger ald
Home in 1933, and subsequent minor alterations to the kitchen. With only two noted exceptions
(two replaced windows), the interiors retain original doors, windows, fixtures, hardware, and
built -in cabinetry.
Conclusion
According to the information in the applicant’s narrative documenting the historical significance
and architectural character of the houses, both properties are eligible for inclusion in the City’s
Inventory of Historic Resources. All of the structures convey a purity of style and exhibit
attractiveness through detailing and craftsmanship, and are associated with a notable builder,
satisfying the Architectural Criteria for Style, Design, and Architect set out in § 14.01.070 (A) of
the City’s Historic Preservation Ordinance. They also occu py their original site, are largely
unaltered, and retain their characteristic design and materials, satisfying criteria for Integrity set
out in § 14.01.070 (B) of the Ordinance.
Notwithstanding the attractiveness and high level of craftsmanship exhibite d by the Steiner
Residences, the Spanish Colonial Style is not particularly rare, and while Ms. Steiner was a
valued member of the community, the buildings do not exhibit a rare or unique architectural style
and do not appear to have association with people or events that would qualify the property for
designation as a “Master List Resource.” Thus, it is appropriate to designate the property at
1582 & 1592 Higuera and 1061 Grove Street as a “Contributing List Historic Resource.
The Fitzgerald Home is assoc iated with the life of Miles A. Fitzgerald, a person significant to
local history as a public servant who made important contributions to the community through his
service as City Attorney and through his efforts as a founding member of the San Luis Obispo
County Historical Society to preserve important local historic landmarks. This association
satisfies Historic Criteria under § 14.01.070 (B) (1) of the Ordinance. The property at
1568 Higuera, therefor, qualifies for designation as a “Master List Resource.”
ENVIRONMENTAL REVIEW
This project is categorically exempt from the provisions of the California Environmental Quality
Act (CEQA). Inclusion of the subject properties on the City’s Inventory of Historic Resources
does not have the potential for causing a significant effect on the environment, and so is covered
by the general rule described in § 15061 (b) (3) of the CEQA Guidelines.
FISCAL IMPACT
Listing of properties as historic resources has no fiscal impact.
Packet Pg. 316
Item 11
ALTERNATIVES
1. Do not add the properties to the City’s Inventory of Historic Resources, based on finding that
the they do not satisfy the criteria for designation as a listed historic resource.
2. Consider an alternative designation (“Master List” or “Contributing List”) for each property
added to the City’s Inventory of Historic Resources, based on findings related to its
uniqueness and importance, in terms of age, architectural or historical significance, rarity, or
association with important persons or events in the City’s past.
3. Continue the it em for additional information or discussion.
Attachments:
a - City Council Resolution (Draft)
b - Vicinity Map
c - Historic Resource Evaluation
d - Evaluation Criteria
e - Spanish Colonial Revival Style
Packet Pg. 317
Item 11
R ______
RESOLUTION NO. _____ (2018 SERIES)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA ADDING THE PROPERTY LOCATED AT 1568
HIGUERA STREET TO THE MASTER LIST OF HISTORIC RESOURCES
AS “THE MILES FITZGERALD HOME” AND ADDING THE PROPERTY
LOCATED AT 1582 & 1592 HIGUERA STREET AND 1061 GROVE
STREET TO THE CONTRIBUTING PROPERTIES LIST OF HISTORIC
RESOURCES (HIST-1458-2018)
WHEREAS, the applicant, Thomas Menzie Cliff, filed an application on March 7, 2018,
for review of the inclusion of the properties at 1568, 1582, and 1592 Higuera Street, and
1061 Grove Street on the City’s Master List of Historic Resources; and
WHEREAS, the Cultural Heritage Committee of the City of San Luis Obispo conducted
a public hearing in the Council Hearing Room of City Hall, 990 Palm Street, San Luis Obispo,
California, on May 21, 2018, and recommended that the City Council add the property at
1568 Higuera Street to the Master List of Historic Resources, and to add the property at 1582 &
1592 Higuera Street and 1061 Grove to the Contributing List of Historic Resources ; and
WHEREAS, the City Council of the City of San Luis Obispo conducted a public hearing
on September 18, 2018, for the purpose of considering the request to add the properties to the
Inventory of Historic Resources; and
WHEREAS, notices of said public hearings were made at the time and in the manner
required by law; and
WHEREAS, the City Council has duly considered all evidence, including the record of
the Cultural Heritage Committee hearing and recommendation, testimony of the applicant and
interested parties, and the evaluation and recommendation presented by staff.
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo
as follows:
SECTION 1. Findings. Based upon all the evidence, the City Council makes the
following findings:
a) The subject properties are eligible for inclusion in the City’s Inventory of Historic
Resources because they satisfy at least one of the evaluation criteria for historic
resource listing described in the § 14.01.070 of the City’s Historic Preservation
Ordinance (HPO), exhibit a high degree of historic integrity, and are more than 50
years old.
b) The structures on the subject properties satisfy evaluation criteria related to
architectural style (HPO §14.01.070 (A)) because they convey a purity of style and
exhibit attractiveness through detailing and craftsmanship, and are associated with
Packet Pg. 318
Item 11
Resolution No. _____ (2018 Series) Page 2
R ______
Thomas Maino, a notable local builder. They occupy their original site, are largely
unaltered, and retain their characteristic design and materials, satisfying criteria for
Integrity (HPO § 14.01.070 (C)).
c) The property at 1568 Higuera Street (the Miles Fitzgerald Home) qualifies for
designation as a Master List Resource because it has maintained its original historic
and architectural character, contributes to the historic character of the City, and is
associated with Miles A. Fitzgerald, an important person in the City’s history who
served as City Attorney and was a founding member of the San Luis Obispo County
Historical Society. The association with the life of a person important to local
history also satisfies Historic Criteria set out in HPO § 14.01.070 (B) (1).
d) The property at 1582 & 1592 Higuera Street and 1061 Grove Street qualifies for
designation as a Contributing List Resource because it has maintained its original
historic and architectural character, and contributes to the historic charact er of the
City.
SECTION 2. Environmental Determination. The project is categorically exempt from the
provisions of the California Environmental Quality Act (CEQA). Inclusion of the subject
properties on the City’s Inventory of Historic Resources does not have the potential for causing a
significant effect on the environment, and so is covered by the general rule described in §
15061(b)(3) of the CEQA Guidelines.
Packet Pg. 319
Item 11
Resolution No. _____ (2018 Series) Page 3
R ______
SECTION 3. Action. The City Council of the City of San Luis Obispo does hereby
include the property located at 1568 Higuera Street to the Master List of Historic Resources as
“The Miles Fitzgerald Home,” and does hereby add the property at 1582 & 1592 Higuera Street
and 1061 Grove Street to the Contributing Properties List of Historic Resources.
Upon motion of _______________________, seconded by _______________________,
and on the following roll call vote:
AYES:
NOES:
ABSENT:
The foregoing resolution was adopted this 18th day of September 2018.
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo , California, this ______ day of ______________, _________.
____________________________________
Teresa Purrington
City Clerk
Packet Pg. 320
Item 11
O
O
C-T-S
O
C-T
C-T
R-2
O
O
C-T
C/OS-5
PF
HIGUE
R
A
G
R
O
V
E
MON
T
E
R
E
Y
C
A
L
I
F
O
R
N
I
A
VICINITY MAP HIST-1458-2018
1568, 1582, 1592 Higuera & 1061 Grove ¯
ATTACHMENT 2
Packet Pg. 321
Item 11
ATTACHMENT 3
Packet Pg. 322
Item 11
ATTACHMENT 3
Packet Pg. 323
Item 11
ATTACHMENT 3
Packet Pg. 324
Item 11
ATTACHMENT 3
Packet Pg. 325
Item 11
ATTACHMENT 3
Packet Pg. 326
Item 11
ATTACHMENT 3
Packet Pg. 327
Item 11
ATTACHMENT 3
Packet Pg. 328
Item 11
ATTACHMENT 3
Packet Pg. 329
Item 11
ATTACHMENT 3
Packet Pg. 330
Item 11
ATTACHMENT 3
Packet Pg. 331
Item 11
ATTACHMENT 3
Packet Pg. 332
Item 11
ATTACHMENT 3
Packet Pg. 333
Item 11
ATTACHMENT 3
Packet Pg. 334
Item 11
ATTACHMENT 3
Packet Pg. 335
Item 11
ATTACHMENT 3
Packet Pg. 336
Item 11
ATTACHMENT 3
Packet Pg. 337
Item 11
ATTACHMENT 3
Packet Pg. 338
Item 11
ATTACHMENT 3
Packet Pg. 339
Item 11
ATTACHMENT 3
Packet Pg. 340
Item 11
ATTACHMENT 3
Packet Pg. 341
Item 11
ATTACHMENT 3
Packet Pg. 342
Item 11
ATTACHMENT 3
Packet Pg. 343
Item 11
ATTACHMENT 3
Packet Pg. 344
Item 11
ATTACHMENT 3
Packet Pg. 345
Item 11
ATTACHMENT 3
Packet Pg. 346
Item 11
ATTACHMENT 3
Packet Pg. 347
Item 11
ATTACHMENT 3
Packet Pg. 348
Item 11
ATTACHMENT 3
Packet Pg. 349
Item 11
ATTACHMENT 3
Packet Pg. 350
Item 11
ATTACHMENT 3
Packet Pg. 351
Item 11
ATTACHMENT 3
Packet Pg. 352
Item 11
ATTACHMENT 3
Packet Pg. 353
Item 11
ATTACHMENT 3
Packet Pg. 354
Item 11
ATTACHMENT 3
Packet Pg. 355
Item 11
ATTACHMENT 3
Packet Pg. 356
Item 11
ATTACHMENT 3
Packet Pg. 357
Item 11
ATTACHMENT 3
Packet Pg. 358
Item 11
12
Zoning, or remove the property from historic listing if the structure on the property no longer
meets eligibility criteria for listing, following the process for listing set forth herein.
14.01.070. Evaluation Criteria for Historic Resource Listing
When determining if a property should be designated as a listed Historic or Cultural Resource,
the CHC and City Council shall consider this ordinance and State Historic Preservation Office
(“SHPO”) standards. In order to be eligible for designation, the resource shall exhibit a high
level of historic integrity, be at least fifty (50) years old (less than 50 if it can be demonstrated
that enough time has passed to understand its historical importance) and satisfy at least one of the
following criteria:
A. Architectural Criteria: Embodies the distinctive characteristics of a type, period, region, or
method of construction, or represents the work of a master, or possesses high artistic values.
(1) Style: Describes the form of a building, such as size, structural shape and details
within that form (e.g. arrangement of windows and doors, ornamentation, etc.). Building
style will be evaluated as a measure of:
a. The relative purity of a traditional style;
b. Rarity of existence at any time in the locale; and/or current rarity although the
structure reflects a once popular style;
c. Traditional, vernacular and/or eclectic influences that represent a particular social
milieu and period of the community; and/or the uniqueness of hybrid styles and how
these styles are put together.
(2) Design: Describes the architectural concept of a structure and the quality of artistic
merit and craftsmanship of the individual parts. Reflects how well a particular style or
combination of styles are expressed through compatibility and detailing of elements.
Also, suggests degree to which the designer (e.g., carpenter-builder) accurately
interpreted and conveyed the style(s). Building design will be evaluated as a measure of:
a. Notable attractiveness with aesthetic appeal because of its artistic merit, details and
craftsmanship (even if not necessarily unique);
b. An expression of interesting details and eclecticism among carpenter-builders,
although the craftsmanship and artistic quality may not be superior.
(3) Architect: Describes the professional (an individual or firm) directly responsible for
the building design and plans of the structure. The architect will be evaluated as a
reference to:
UTTU/Z[M]T20
Packet2PgF289(
Item 11
13
a. A notable architect (e.g., Wright, Morgan), including architects who made
significant contributions to the state or region, or an architect whose work influenced
development of the city, state or nation.
b. An architect who, in terms of craftsmanship, made significant contributions to San
Luis Obispo (e.g., Abrahams who, according to local sources, designed the house at
810 Osos - Frank Avila's father's home - built between 1927 – 30).
B. Historic Criteria
(1) History – Person: Associated with the lives of persons important to local, California,
or national history. Historic person will be evaluated as a measure of the degree to which
a person or group was:
a. Significant to the community as a public leader (e.g., mayor, congress member,
etc.) or for his or her fame and outstanding recognition - locally, regionally, or
nationally.
b. Significant to the community as a public servant or person who made early, unique,
or outstanding contributions to the community, important local affairs or institutions
(e.g., council members, educators, medical professionals, clergymen, railroad
officials).
(2) History – Event: Associated with events that have made a significant contribution to
the broad patterns of local or regional history or the cultural heritage of California or the
United States. Historic event will be evaluated as a measure of:
(i) A landmark, famous, or first-of-its-kind event for the city - regardless of whether
the impact of the event spread beyond the city.
(ii) A relatively unique, important or interesting contribution to the city (e.g., the Ah
Louis Store as the center for Chinese-American cultural activities in early San Luis
Obispo history).
(3) History-Context: Associated with and also a prime illustration of predominant
patterns of political, social, economic, cultural, medical, educational, governmental,
military, industrial, or religious history. Historic context will be evaluated as a measure
of the degree to which it reflects:
a. Early, first, or major patterns of local history, regardless of whether the historic
effects go beyond the city level, that are intimately connected with the building (e.g.,
County Museum).
b. Secondary patterns of local history, but closely associated with the building (e.g.,
Park Hotel).
UTTU/Z[M]T20
Packet2PgF28“6
Item 11
14
C. Integrity: Authenticity of an historical resource’s physical identity evidenced by the
survival of characteristics that existed during the resource’s period of significance. Integrity
will be evaluated by a measure of:
(1) Whether or not a structure occupies its original site and/or whether or not the
original foundation has been changed, if known.
(2) The degree to which the structure has maintained enough of its historic character
or appearance to be recognizable as an historic resource and to convey the reason(s)
for its significance.
(3) The degree to which the resource has retained its design, setting, materials,
workmanship, feeling and association.
14.01.080 Historic District Designation, Purpose and Application
A. Historic (H) District designation. All properties within historic districts shall be designated
by an “H” zoning. Properties zoned “H” shall be subject to the provisions and standards as
provided in Ordinance 17.54 (Zoning) of the Municipal Code.
B. Purposes of Historic Districts. The purposes of historic districts and H zone designation are
to:
(1) Implement cultural resource preservation policies of the General Plan, the
preservation provisions of adopted area plans, the Historic Preservation and
Archaeological Resource Preservation Program Guidelines, and
(2) Identify and preserve definable, unified geographical entities that possess a significant
concentration, linkage, or continuity of sites, buildings, structures, or objects united
historically or aesthetically by plan or physical development;
(3) Implement historic preservation provisions of adopted area and neighborhood
improvement plans;
(4) Enhance and preserve the setting of historic resources so that surrounding land uses
and structures do not detract from the historic or architectural integrity of designated
historic resources and districts; and
(5) Promote the public understanding and appreciation of historic resources.
C. Eligibility for incentives. Properties zoned as Historic Preservation (H) shall be eligible for
preservation incentive and benefit programs as established herein, in the Guidelines and other
local, state and federal programs.
UTTU/Z[M]T20
Packet2PgF28“7
Item 11
City of San Luis Obispo Architectural Character
Citywide Historic Context Statement
HISTORIC RESOURCES GROUP
147
SPANISH COLONIAL REVIVAL
Enormously popular in Southern California from the late 1910s through the late 1930s, the Spanish
Colonial Revival style emerged from a conscious effort by architects to emulate older Spanish
architectural traditions, and break with Eastern colonial influences. At the peak of its popularity, design
features of other regions of the Mediterranean were often creatively incorporated, including those of
Italy, France, and North Africa. The result was a pan-Mediterranean mélange of eclectic variations on
Spanish Revival styles.
Character-defining features include:
Asymmetrical facade
Red clay tile hip or side-gable roof, or flat roof with a tile-clad parapet
Stucco exterior cladding, forming uninterrupted wall planes
Wood-frame casement or double-hung windows, typically with divided lights
Arched colonnades, window or door openings
Decorative grilles of wood, wrought iron, or plaster
Balconies, patios or towers
Decorative terra cotta or tile work
M.F. Avila House, 1443 Osos Street. Source: Historic
Resources Group. Division of Highways District 5 Office, 50 Higuera Street,
1931. Source: City of San Luis Obispo.
U.S. Post Office, 893 Marsh Street, 1925. Source: Historic
Resources Group.Mission College Prep Catholic High School, Palm
& Broad Streets. Source: Historic Resources Group.
ATTACHMENT 5
Packet Pg. 362
Item 11
Meeting Date: 9/18/2018
FROM: Daryl Grigsby, Public Works Director
SUBJECT: RESOLUTION OPPOSING STATE PROPOSITION 6 TO REPEAL THE GAS
TAX INCREASE, THE ROAD REPAIR AND ACCOUNTABILITY ACT OF
2017 AS APPROVED IN SB 1 BY THE STATE LEGISLATURE
RECOMMENDATION
Adopt a resolution opposing Proposition 6 (Attachment A) on the State of California November
ballot (Attachment B) to support ongoing allocation of state funds to maintain and repair state,
county, and city transportation infrastructure, and to include the City of San Luis Obispo as a
listed member of the Coalition to Protect Local Transportation Improvements.
DISCUSSION
For many years, the League of California Cities, California State Association of Counties and
other state and regional governmental bodies documented the need for local investments in state,
county and city roadways. This work culminated in the Local Roads Needs Assessment
published by those organizations. After extensive discussion of the documented funding shortfall
to address transportation needs, on April 6, 2017 the State Legislature approved the Road Repair
and Accountability Act (SB 1). This legislation provided $5.2 billion per year for repair and
maintenance of roads, freeways, bridges, and other transportation infrastructure in California.
Specifically, SB 1 provides critical transportation funding to the State, counties and cities in the
following categories. Also noted in the chart below are the specific benefits to the City of San
Luis Obispo.
Investment Category Benefits to the City of San Luis Obispo
1. Local and Regional Allocation
(cities)
$1.055 M annually beginning 2020, $318 K in Year 1
and $844 K in Year 2
2. Local and Regional Allocation
(counties)
SLO County $7.1 M annually, potentially impacting
corridors connected to SLO or utilized by SLO city
residents in the County
3. Transit and Intercity Rail Capital
Program
Regional annual allocations to SLO Transit $38 k
4. Bicycle and Pedestrian Access
Improvements
Competitive grants for which SLO could compete
5. Congested Corridors Program Competit ive grants for which SLO could compete
6. SLOCOG Regional Highway
Improvements
$1.1 M for the SLOCOG region, primarily highway
congestion and interchange projects
7. Caltrans Statewide System
Maintenance
District 5 receives allocations for maintenance projects
on state roads and freeways in the region
Packet Pg. 363
Item 12
In the 1st and 2nd Year of the SB 1 allocations to the City of San Luis Obispo, those funds have
been programed to the following projects.
Year 1 (Fiscal Year 2017-18), $318 K
1. Safe Routes to School - Foothill and Ferrini Signalized crossing
2. Broad Street Bike Boulevard safety improvements
Year 2 (Fiscal Year 2018-19), $834 K
1. Concrete Paver Sidewalk repair in the Railroad District
2. El Capitan Bridge replacement
3. Broad Street Bike Boulevard safety improvements
Annually thereafter, $1.055 M of SB 1 funding will be available to address ongoing needs such
as:
1. Neighborhood street paving projects
2. Traffic Safety projects
3. Bridge maintenance projects
4. Complete Streets projects
In addition, SLO Transit received $38,821 as reported in the last State Controller’s Office
Report , for ongoing transit operations.
A critical component of the SB 1 Funding are detailed accountability provisions. There are two
primary components of accountability. First, funding must be programmed to eligible
transportation projects. These projects must be submitted each year to the California
Transportation Commission (CTC) for review. The project list submitted by each agency must
include the following:
• Project Description
• Project Location
• Proposed Schedule for Completion
• Estimated Useful Life
• Complete Streets and Climate Change considerations
Packet Pg. 364
Item 12
The second accountability provision is the requirement that prohibits ‘supplanting’ of funding.
‘Supplanting ’ is when an agency receives new revenue for a category of projects and then
reduces their prior year local fund ing contributions to that category of projects by the
approximate amount of the new revenue. The result of this practice results in no new net
investment in that category of projects. SB 1 t herefore contains a ‘Maintenance of Effort’ (MOE)
standard. The State Auditor established the City of San Luis Obispo’s MOE last year after
reviewing prior year investments in transportation maintenance. The City, and all other agencies,
cannot reduce the MOE threshold, i.e., our ongoing local contributions to transportation
maintenance, as established by the State Auditor. Currently and projected into the future, the
City will be meeting its current MOE as established by the State Auditor.
Council opposition to the repeal of SB 1 is based on the following:
1. Fulfilling the Council and public priority on maintaining the existing transportation
infrastructure.
2. Fulfilling #71 in the 2018 City Council Legislative Platform (Attachment C): ‘Supporting
increased availability of grant funding to replacing aging infrastructure of all types, e.g.,
streets, bridges, water, sewer, parks and storm water systems, etc.’
3. Supporting the City’s priority of completing critical projects in the City’s Annual Traffic
Safety Report
ENVIRONMENTAL REVIEW
Passing a resolution in support of repealing the Gas Tax increase is not subject to the provisions
of the California Environmental Quality Act (CEQA) because it is not a project as defined in
CEQA Guidelines Section 15378 (Definitions – Project)
FISCAL IMPACT
Repeal of SB 1 as proposed by Proposition 6 would reduce annual revenue to the City to support
transportation maintenance efforts by $1 million each year. It would also reduce revenue to SLO
Transit and reduce funds available for state and regional transportation grants.
ALTERNATIVE
Council could determine to take no position of Proposition 6 or take a position to support
Proposition 6. This action is not recommended since SB 1 funding helps fill a critical gap to
both City and Regional funding to address transportation needs.
Attachments:
a - Proposition 6 language
b - SB 1 resolution
c - 2018 Legislative Platform
Packet Pg. 365
Item 12
Proposition 6
Eliminates Recently Enacted Road Repair and Transportation Funding
by Repealing Revenues Dedicated for Those Purposes.
Requires Any Measure to Enact Certain Vehicle Fuel Taxes and
Vehicle Fees Be Submitted to and Approved by the Electorate.
Initiative Constitutional Amendment.
Yes/No Statement
A YES vote on this measure means: Fuel and vehicle taxes recently passed by the
Legislature would be eliminated, which would reduce funding for highway and road
maintenance and repairs, as well as transit programs. The Legislature would be required to get a
majority of voters to approve new or increased state fuel and vehicle taxes in the future.
A NO vote on this measure means: Fuel and vehicle taxes recently passed by the Legislature
would continue to be in effect and pay for highway and road maintenance and repairs, as well as
transit programs. The Legislature would continue not to need voter approval for new or increased
state fuel and vehicle taxes in the future.
Summary of Legislative Analyst’s Estimate of Net State and Local Government
Fiscal Impact
• Reduced ongoing state revenues of $5.1 billion from the elimination of fuel and
vehicle taxes passed by the Legislature in 2017. These revenues mainly would have
paid for highway and road maintenance and repairs, as well as transit programs.
• The requirement that voters approve new or increased fuel and vehicle taxes passed
by the Legislature in the future could result in lower revenues from such taxes than
otherwise would have been available.
Ballot Label
Fiscal Impact: Reduced ongoing revenues of $5.1 billion from state fuel and vehicle taxes
that mainly would have paid for highway and road maintenance and repairs, as well as transit
programs.
Packet Pg. 366
Item 12
BACKGROUND
Approval of State Taxes
Legislative Requirements. Under the State Constitution, the Legislature can only pass a new
tax or increase an existing tax with a two-thirds vote. (The Legislature can pass most other types
of laws with a simple majority.) Some state charges referred to as fees (such as vehicle license
fees) fall under the constitutional definition of a tax.
Voter Approval Requirements. The Legislature does not need to get voter approval for new
or increased taxes that it passes. The voters—through the initiative process—can pass new taxes
or increase existing taxes without the Legislature’s involvement.
State Fuel and Vehicle Taxes
Fuel Taxes. The state charges excise taxes on gasoline and diesel fuel. These taxes are set on
a per-gallon basis. The state also charges sales taxes on gasoline and diesel fuel. These taxes are
set as a percent of the price of the fuel. The State Constitution generally requires that the
revenues from these fuel taxes be spent on highways, roads, and transit.
Vehicle Taxes. State law requires vehicle owners to pay two specific taxes for the privilege
of operating a vehicle on public highways. These are (1) vehicle license fees and (2) recently
enacted transportation improvement fees, both of which are based on a vehicle’s value. The State
Constitution requires that the transportation improvement fee revenues be spent on highways,
roads, and transit.
Transportation Funding in California
Transportation funding in California currently is estimated to total $35 billion. Of this
amount, $16 billion comes from local sources, $12 billion from state sources, and $7 billion from
federal sources. Local funding mainly comes from sales taxes, transit fares, and city and county
Packet Pg. 367
Item 12
general funds, while federal funding mainly comes from federal fuel taxes. State funding mainly
comes from state fuel and vehicle taxes. State funding has increased by about three-quarters over
the last two years mainly due to recent legislation.
Recent State Transportation Funding Legislation. In 2017, the Legislature enacted Senate
Bill (SB) 1 to increase annual state funding for transportation through various fuel and vehicle
taxes (shown in Figure 1). Specifically, SB 1 increased the base gasoline excise tax (by 12 cents
per gallon) and the diesel sales tax (by 4 percent). It also set fixed rates on a second (add-on)
gasoline excise tax and the diesel excise tax, both of which previously could change each year
based on fuel prices. Further, SB 1 created the transportation improvement fee (which ranges
from $25 to $175 per year) and a fee specifically for zero-emission vehicles (set at $100 per year
for model years 2020 and later). It also provides for inflation adjustments in the future. This
fiscal year, the state expects the taxes to raise $4.4 billion. Two years from now, when all the
taxes are in effect and the inflation adjustments have started, the state expects the taxes to raise
$5.1 billion. The State Constitution requires that nearly all of these new revenues be spent on
transportation purposes. Senate Bill 1 dedicates about two-thirds of the revenues to highway and
road repairs, with the remainder going to other programs (such as for mass transit).
Packet Pg. 368
Item 12
PROPOSAL
Requires Legislature to Get Voter Approval for Fuel and Vehicle Taxes. Proposition 6
amends the State Constitution to require the Legislature to get voter approval for new or
increased taxes on the sale, storage, use, or consumption of gasoline or diesel fuel, as well as for
taxes paid for the privilege of operating a vehicle on public highways. Thus, the Legislature
would need voter approval for such taxes as gasoline and diesel excise and sales taxes, vehicle
license fees, and transportation improvement fees.
Eliminates Recently Enacted Fuel and Vehicle Taxes. Proposition 6 also eliminates any
such fuel and vehicle taxes passed by the Legislature after January 1, 2017 and up to the date that
Proposition 6 takes effect in December. This would eliminate the increased fuel taxes and the
transportation improvement fees enacted by SB 1.
Packet Pg. 369
Item 12
Fiscal Effects
Eliminates Tax Revenues From SB 1. In the current fiscal year, Proposition 6 would reduce
SB 1 tax revenues from $4.4 billion to $2 billion—a $2.4 billion decrease. (The $2 billion in
remaining revenues would be from taxes collected prior to Proposition 6 taking effect in
December.) Two years from now, the revenue reduction would total $5.1 billion annually. The
funding reductions would mainly affect highway and road maintenance and repair programs, as
well as transit programs.
Makes Passage of Specified Fuel and Vehicle Taxes More Difficult. Proposition 6 would
make it more difficult to enact specified fuel and vehicle taxes because voters also would have to
approve them. As a result, there could be less revenue than otherwise would be the case. Any
reduction in revenues is unknown, as it would depend on future actions by the Legislature and
voters.
Packet Pg. 370
Item 12
R ______
RESOLUTION NO. _____ (2018 SERIES)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, OPPOSING PROPOSITION 6 – SB 1 REPEAL
WHEREAS, cities and counties own and operate more than 81 percent of streets and roads
in California, and from the moment we open our front door to drive to work, bike to school, or
walk to the bus station, people are dependent upon a safe, reliable local transport ation network;
and
WHEREAS, the 2016 California Statewide Local Streets and Roads Needs Assessment,
which provides critical analysis and information on the local transportation network’s condition
and funding needs, indicates that the condition of the lo cal transportation network is deteriorating
at an increasing rate; and
WHEREAS, cities and counties are facing a funding shortfall of $73 billion over the next
10-years to repair and maintain in a good condition the local streets and roads system and the State
Highway System has $57 million worth of deferred maintenance; and
WHEREAS, SB 1 – the Road Repair and Accountability Act of 2017 – will raise
approximately $5.4 billion annually in long-term, dedicated transportation funding to rehabilitate
and maintain local streets, roads, and highways, make critical, life -saving safety improvements,
repair and replace aging bridges and culverts, reduce congestion and increase mobility options
including bicycle and pedestrian facilities with the revenues split equally between state and local
projects; and
WHEREAS, SB 1 provides critically-needed funding in the City of San Luis Obispo that
will be used for:
• Traffic Safety Projects Paving projects in neighborhood streets;
• Projects to enhance bicycle and pedestrian safety in City’s transportation network ; and
• Bridge Repair projects.
WHEREAS, SB 1 contains strong accountability and transparency provisions to ensure
the public knows how their tax dollars are being invested and the corre sponding benefits to their
community including annual project lists that identify planned investments and annual expenditure
reports that detail multi-year and completed projects; and
WHEREAS, SB 1 requires the State to cut bureaucratic redundancies and r ed tape to
ensure transportation funds are spent efficiently and effectively, and also establishes the
independent office of Transportation Inspector General to perform audits, improve efficiency and
increase transparency; and
Packet Pg. 371
Item 12
Resolution No. _____ (2018 Series) Page 2
R ______
WHEREAS, there is a proposed ballot measure aimed for the November 2018 ballot
(Attorney General #17-0033) that would repeal the new transportation revenues provided by SB 1
and make it more difficult to increase funding for state and local transportation improvements in
the future; and
WHEREAS, this proposed November proposition would eliminate $1.055 million
annually dedicated to the City of San Luis Obispo, reduce funding for local transit operations,
reduce the pool of state funding for competitive regional and Active Transportat ion projects, and
halt critical investments in future transportation improvement projects in our community.
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo
that the City of San Luis Obispo hereby opposes the Proposition 6 (Attorney General #17-0033)
that would repeal the new transportation funds and make it more difficult to raise state and local
transportation funds in the future; and ; that the City of San Luis Obispo supports and can be listed
as a member of the Coalition to Protect Local Transportation Improvements, a diverse coalition of
local government, business, labor, transportation and other organizations throughout the state, in
opposition to the repeal of SB 1.
Upon motion of _______________________, seconded by _______________________, and on
the following roll call vote:
AYES:
NOES:
ABSENT:
The foregoing resolution was adopted this _____ day of _____________________ 2018.
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
Packet Pg. 372
Item 12
Resolution No. _____ (2018 Series) Page 3
R ______
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo , California, this ______ day of ______________, _________.
____________________________________
Teresa Purrington
City Clerk
Packet Pg. 373
Item 12
RESOLUTION NO. 10873 (2018 Series)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, ESTABLISHING THE CITY LEGISLATIVE
ACTION PLATFORM FOR 2018 AND APPOINTING THE COUNCIL
MEMBER AND STAFF PERSON TO ACT AS LIAISON BETWEEN THE
CITY OF SAN LUIS OBISPO AND THE LEAGUE OF CALIFORNIA CITIES
WHEREAS, a major objective of the City Council is to adopt an aggressive legislative action
platform which strengthens local government, promotes City goals and defends the City against
legislative actions by State and Federal governments that would weaken local government and/or take
away traditional revenue sources; and
WHEREAS, it is vital to the fiscal health and the self determination of the City to effectively
communicate with State Legislators and Federal representatives in order to favorably influence State
and Federal legislation, regulations and grant requests; and
WHEREAS, the League of California Cities conducts a legislative analysis and advocacy
program on behalf of cities for State issues and major Federal issues; and
WHEREAS, the City desires to be proactive and involved in the governmental decision-
making processes directly affecting the City legislative priorities identified in Exhibit "A," and other
selected issues as may from time to time be recommended by the League of California Cities; and
WHEREAS, a key component of the City's Legislative Action Platform is face-to-face
meetings between City representatives and elected officials at the Federal, State, and County levels,
and coordination with similar efforts made by other local government entities.
NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of San Luis
Obispo does hereby:
SECTION 1. Establish the Legislative Action Platform for 2018 as set forth in the attached
Exhibit "A" and authorize the Mayor and designated staff to take positions on legislation generally
consistent with the Legislative Action Platform and such other resolutions and recommendations of
the League of California Cities as may be from time to time presented to the City; and
R 10873
Packet Pg. 374
Item 12
Resolution No. 10873 (2018 Series) Page 2
SECTION 2. Appoint Mayor Heidi Harmon to act as Council Member legislative liaison
and City Manager Derek Johnson and City Attorney Christine Dietrick to act as staff legislative
liaisons with the League of California Cities.
Upon motion of Council Member Rivoire, seconded by Vice Mayor Christianson, and on the
following vote:
AYES: Council Members Gomez, Pease and Rivoire,
Vice Mayor Christianson and Mayor Harmon
NOES: None
ABSENT: None
The foregoing resolution was adopted this
6th day of March 2018.
ATTEST:
4Caetallagher
City Clerk
APPROVED AS TO FORM:
City Attorney
14-, - XVI_, - -
ay r Heidi Harmo
V
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City of
San Luis Obispo, California, this 2Z day of , 201 <?
Carrie Gallagher
City Clerk
R 10873
Packet Pg. 375
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
CITY OF SAN LUIS OBISPO
LEGISLATIVE ACTION PLATFORM FOR 2 018
Community Development
1. Promoting reforms of the entire State mandated HCD Regional Housing Need
Allocations process to recognize local resource limitations.
2. Providing funding (i.e. through Cap and Trade or other sources) for communities
to pay for public infrastructure that meet mandated greenhouse reduction goals.
3. Providing funding to implement programs and related action items contained in
Climate Action Plans to quantitatively reduce greenhouse gases.
4. Providing communities broad authority to form and administer Community
Choice Energy programs.
5. Promoting funding for the transition to clean technologies and low or zero -carbon
energy.
6. Promoting funding sources to accomplish retrofitting of unreinforced masonry
buildings.
7. Promoting funding of on -campus housing at Cal Poly for student and faculty
housing and University acquisition of single family residences for staff and faculty
housing.
8. Preserving local control of planning and zoning matters.
9. Supporting efforts to increase funding for affordable housing and supportive
housing services for very low, low and moderate income individuals and/or families for
all cities and communities and opposing the erosion of local inclusionary housing and
in -lieu fee programs.
10. Supporting continued funding of National Housing Trust Fund and streamlined
and efficient implementing regulations at the state level.
11. Promoting additional state funding to implement AB 32 (The California Global
Warming Solutions Act of 2006) and SB 375 (The Sustainable Communities and
Climate Protection Act of 2008) through local general plan updates that implement the
regional sustainable communities plan and alternative planning strategy, if needed.
12. Promoting funding for the identification, acquisition, maintenance and
restoration of historic sites and structures.
Packet Pg. 376
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
13. Supporting continued or expanded funding for CDBG program.
14. Supporting reinstatement of protections from imposition of additional building
or site conditions prior to issuance of a building permit for seismic related improvements
to buildings subject to a mitigation program established according to state law (City
URM Program) as previously provided in Government Code Section 8875.10 (this
section was repealed effective January 1, 2009).
15. Supporting continued local control over mobile home park rent stabilization and
the conversion of mobile home parks to other uses. Encourage the amendment of
Section 66427.5 of the California Government Code and other relevant law for the
purpose of ensuring that mobile home park residents are not involuntarily removed
from homes or otherwise economically impacted if parks are subdivided or converted.
16. Resolving and addressing regulatory or financial barriers to implement AB 811
property -assessed clean energy districts.
17. Encouraging continued viability of inclusionary housing provisions and
avoidance of conflicts with Costa -Hawkins Act.
18. Encouraging consistency in state legislation dealing with transportation,
housing and land use issues and eliminating potential conflicts between regional
housing requirements, smart growth mandates and environmental legislation.
19. Enabling the issuance of parking citations on private property.
20. Supporting State funding to achieve state mandated affordable housing programs
and an equal and fair distribution to rural and suburban counties and cities.
21. Advocating full funding of authorized programs under the McKinney-Vento
Homeless Assistance Act, including providing more flexibility in the use of Federal
funds on the local level to address housing for the homeless.
22. Supporting legislation that provides funding sources for appropriate human
service agencies that support the mission of the Human Relations Commission.
23. Supporting responsible review and revision of CEQA to ensure sound
environmental determinations.
24. Promoting pragmatic and clarifying actions to implement Proposition 64, support
for increased funding for education related to that same proposition, and the preservation
of local land use decision making related to cannabis regulations.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 4
Packet Pg. 377
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
25. Supporting modern and cost-efficient, thorough and accurate methods for the
population to exercise its civic obligation to be counted in the 2020 Census.
Economic Develo ment
26. Promoting funding and/or legislation using tax credits or other incentive
programs to encourage research and development by businesses in California.
27. Supporting funding and policies for the promotion of California as a place to
locate businesses.
28. Supporting funding for the state tourism promotion program.
29. Supporting the effective and efficient use of all communications technologies
including voice, video, data, and information services over wired and wireless
transmission technologies.
30. Supporting telecommunications reform legislation and other measures that
preserve local control over public rights-of-way, protect local resources and guarantee
access to, funding for, and local flexibility in utilizing funds for public, educational
and government (PEG) access television.
31. Supporting the expansion of public infrastructure financing tools and funding for
infrastructure to provide economic development opportunities.
32. Promoting development of green business and head of household jobs.
33. Supporting factual analyses of impacts and associated mitigations for losses of
major regional employers that provide significant head of household jobs.
34. Supporting net neutrality.
Finance
35. Supporting meaningful fiscal reform that allows each level of government to
adequately finance its service responsibilities while continuing to support efforts to
protect the City from loss of revenues due to State take-aways and unfunded State or
Federal mandates.
36. Advocating against initiatives that unduly burden and/or prohibit local
government ability to support essential services to the community.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 5
Packet Pg. 378
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
37. Endorsing legislation that provides local government with a fair share tax on
catalog and Internet sales; and opposing legislation that limits state or local authority
to tax catalog or Internet sales.
38. Supporting efforts to collect the full amount of local transient occupancy tax from
online sales of lodging.
39. Supporting the continuation of California Specialized Training Institute
activities within San Luis Obispo County.
40. Opposing legislation that removes the municipal bond tax exemption.
41. Supporting local regulatory control and revenue equity for cities in statewide
regulation or permitting process for marijuana establishments or uses.
1.1unian Resources/Employee Relations
42. Supporting additional workers' compensation reforms that lower employers'
costs while still protecting workers and opposing legislation that would restrict
appropriate cost controls in the workers' compensation system.
43. Supporting pension and retiree health benefits reform efforts, policy changes,
and permissible administration decisions aimed at reducing unfunded liabilities, reducing
costs, and ensuring the long-term viability of the defined benefit pension system in
concert with the League of California Cities and the California Public Employees
Retirement System (PERS) Board of Directors.
44. Opposing the expansion of the "Peace Officers' Bill of Rights," "Firefighters'
Bill of Rights," or other attempts to curtail management rights.
45. Supporting legislation to protect the City's continued ability to administer its
Cafeteria Benefit Plan and maintain comprehensive health care coverage for eligible
employees, in a financially sustainable manner.
46. Supporting reforms that limit the financial impacts of joint and several liability
on public entities.
47. Supporting the clarification, modification or repeal of AB 646 fact finding
requirements and opposing measures that reduces local control over public employee
disputes.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 6
Packet Pg. 379
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
48. Opposing the expansion of procedural rights and requirements in administrative
disciplinary proceedings that increase costs and expand the timeframe and scope of
administrative processes.
49. Opposing measures that impose local government mandated employee benefits
that should be directly negotiated between labor groups and employers.
50. Supporting Federal legislation to modify, refine, or eliminate Federal Labor
Standards Act (FLSA) requirements on public agencies.
51. Opposing legislation applying joint and several liability to agencies who have
entered into Joint Powers Agreements (JPAs).
Public Safety
52. Continuing State and Federal funding support for school safety, disaster
preparedness, earthquake preparedness, Homeland Security, hazardous material
response, State COPS program and other local law enforcement activities.
53. Preserving the City's authority to investigate police misconduct.
54. Supporting efforts to expand the scope of parental responsibility for crimes
committed by minors.
55. Preserving the authority of local control on issuance of concealed weapons
permits.
56. Supporting legislation to help curb alcohol-related criminal behavior and
underage drinking.
57. Opposing new or increased state fees for state provided law enforcement
services.
58. Supporting the fair and efficient allocation of radio spectrum that provides
quality frequencies, free from interference, for all local public safety communication
needs.
59. Supporting efforts to enhance radio and data system(s) stability and
interoperability among public safety agencies and jurisdictions.
60. Supporting efforts to reduce retention periods for video monitoring data not
related to an identified incident or operation.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 7
Packet Pg. 380
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
61. Preserving the City's right to regulate activities with adverse health and safety
impacts on local streets, sidewalks and right-of-ways.
62. Supporting legislation to improve and enhance the safety of cargo transported via
rail, including but not limited to: safety enhancements for rail vessel construction with
an emphasis on efforts to rapidly improve the safe transport of volatile crude oil and limit
the use of older, "grandfathered" containers and vessels; enhancements in remote
monitoring and control of railcar speeds; reduction of railcar speeds in populated areas
like San Luis Obispo; enhancements in communications, notifications and information
dissemination to local governments, especially public safety agencies.
63. Supporting and expanding funding and programs to proactively reduce fire risk
attributed to heavy vegetative fuels loads, high tree mortality, drought, and climate
change to remove diseased, dead and/or down combustible vegetation, thin forests to
improve forest health, and create effective defensible space between the undeveloped
and developed environments.
64. Supporting grants and aid to land/property owners with properties one mile or
less from natural vegetation, which are threatened by wind -driven fire events, to harden
structures again fire impingement and create sustainable defensible spaces.
65. Supporting grants and aid to local governments to develop modern evacuation
communications systems to effectively reach all residents in a timely fashion via voice,
text, email, and other electronic means.
66. Supporting legislation that would result in the implementation of a statewide
modern evacuation communications system to effectively reach all residents in a timely
fashion via voice, text, email, and other electronic means, which is available for use by
local governments at the discretion of local governments.
67. Supporting legislation to preserve and enhance local control, at the City level, for
the provision of public safety services, including the scope and provision of medical and
non-medical emergency services.
68. Supporting uniformity of state and federal regulations of drones and the study
and adoption of appropriate local airport protections and public safety exemptions.
69. Supporting legislation regarding the safe transport and storage of nuclear waste.
70. Supporting legislation to address the education, funding and treatment of opioid
addiction.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 8
Packet Pg. 381
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
Public Works
71. Supporting increased availability of grant funding to replace aging infrastructure
of all types, e.g. streets, bridges, water, sewer, parks, and storm sewer systems, etc.
72. Supporting increased funding for projects that improve flood protection for the
City.
73. Supporting funding for implementation of clean stormwater / low impact
infrastructure replacement.
74. Ensuring cooperation and prompt approval from Federal and State regulatory
agencies (such as the Department of Fish & Game, Regional Water Quality Control
Board and the Army Corps of Engineers) for necessary projects involving the City's
creek system.
75. Supporting monetary incentives or grant funding for alternative fuel vehicles for
replacement of municipal fleet equipment.
76. Supporting monetary incentives or grant funding for retrofitting municipal
buildings with Energy Management Systems to centrally control all lighting and HVAC
systems.
77. Supporting realistic municipal clean stormwater requirements at the State Board
or legislative level.
78. Supporting legislation that reduces implementation timeframe for Public Projects
in a cost-effective manner.
Parks and Recreation and Natural Resources
79. Supporting State and Federal funding and other measures to promote the
acquisition, protection, preservation and restoration of natural resources, open space,
coastal resources, signature land forms, wetlands and park development, including
continued funding for the Land and Water Conservation Grant Program and for the
California Conservation Corps.
80. Supporting the expansion of National Marine Sanctuary off the coast of San
Luis Obispo County to protect this fragile habitat from offshore oil and gas development.
81. Opposing any development under existing or new offshore oil and gas leases
off the Coast of San Luis Obispo County.
82. Supporting measures to prohibit discharge of pollutants into the ocean (e.g.
selenium contaminated waters from the San Joaquin valley).
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 9
Packet Pg. 382
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
83. Encouraging the Resources Agency and its departments to expedite the
distribution of remaining Proposition 1 bond funds to take advantage of the many
favorable opportunities for land and easement acquisition and enhancement project
contracting that exist at this time.
84. Seeking legislative exemption from property taxes on lands dedicated to open
space purposes which are outside the boundaries of the jurisdiction owning such
lands.
85. Protecting funding for vital regional and community services that negatively
impact Californian's access to parks, open space, after school programming, senior
services, facilities that promote physical activity, protect natural resources, and
strengthen safety and security.
86. Promoting policies that recognize the benefits of parks and recreational
facilities in the advancement of "sustainable communities" and curbing greenhouse
gas emissions, including: strengthening policies that fund parks, open -space, bike
lanes and non -motorized trails through the development and implementation of a
carbon credit and offset program, and advocating for the strong integration of local
and regional park and non -motorized transportation improvements into "Smart
Growth Scenarios" pursuant to SB 375.
87. Supporting access to joint use of schools; parks and open space; development
of streets and trails that encourage physical activity and healthy living.
88. Supporting extension or permanent legislation at the federal level of enhanced
tax deductions for charitable donations of Conservation Easements
89. Supporting legislation to limit the opening of national parks (or other protected
public lands, e.g. Carrizo Plain) to fossil fuel extraction.
Transportation
90. Supporting changes in gas tax laws that allow local tax for transportation
purposes based on a majority vote of the public.
91. Supporting the continuation of, and increased funding sources for street
maintenance projects, transportation improvements, transit operations and multimodal
facility projects.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 10
Packet Pg. 383
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
92. Supporting clean air transit funding for San Luis Obispo County, in
particular fu n d i n g that provides for alternative modes of transportation with clean
air benefits.
93. Supporting actions to: (1) promote cooperation and mutual support between
metropolitan planning organization (MPO) agencies and local transit providers, and
2) discourage trends toward " MPO agencies/regional "control" of local transit
providers.
94. Encouraging private transportation companies (such as Union Pacific Railroad)
to reach agreements for sharing of properly secured right of way corridors for other
compatible uses such as bicycle and pedestrian facilities.
95. Opposing the proposed diversion of any funding source for transportation that
reduces amounts designated for transit operations.
96. Supporting funding for projects to implement adopted complete street plans
demonstrated to improve public health and reduce greenhouse gas emissions.
97. Supporting provision of Cap and Trade funding for intercity rail.
98. Supporting increased funding for existing Active Transportation Program (ATP).
99. Preserving funding for existing and future transportation needs.
Utilities
100. Supporting clean water funding programs.
101. Supporting recycling and waste diversion programs and enhancing local
government's ability to comply with solid waste reduction requirements.
102. Supporting measures that require the State Water Resources Control Board and
Regional Water Quality Control Boards establish a process to evaluate, in advance of
adoption, the costs of compliance for pending and future regulatory actions on NPDES
permittees.
103. Supporting legislation that requires the State's environmental agencies to
conduct peer review of proposed regulations to ensure that the proposal is based on
sound science.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 11
Packet Pg. 384
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
104. Supporting the elimination of mandatory in i n i in u m penalties for violations
of NPDES Requirements and returning discretionary control to the Regional Water
Quality Control Board Executive Officers (i.e. repeal SB 709).
105. Supporting measures to ensure reasonableness in the administration of
NPDES permit governing City operations, including pursuing a municipal
representative on the Regional Water Quality Control Board
106. Promoting the safe, responsible, and cost-effective reuse of Exceptional Quality
or better biosolids.
107. Supporting any appropriate streamlining of the state regulatory processes.
108. Supporting sustainable energy programs.
109. Supporting incentives for distributed energy generation projects such as solar
power.
110. Supporting legislation allowing cities/agencies to establish fees for the costs
of operating mandated water quality programs such as, but not limited to, municipal
storm water and total maximum daily loading.
111. Supporting federal legislative action to transfer Salinas Reservoir from Army
Corps of Engineers Military Project to Army Corps of Engineers Civil Works Project.
112. Supporting the implementation of the California Urban Water Conservation
Council's Best Management Practices regarding urban water conservation and
compliance with AB 1420.
113. Supporting amendments to the Urban Water Management Planning Act to
recognize past investment in water conservation and the City's ability to comply with
SBx7-7 and other water conservation regulations.
114. Opposing legislation that requires recycled water to be included in water
conservation regulations.
115. Promoting legislation that expands or encourages the expansion of recycled water
production and use.
116. Supporting legislation eliminating departing load charges which discourage the
use of alternative energy resources.
117. Allowing the use of Public Goods Funds for the development and installation of
energy saving or green energy generating projects to benefit local government.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 12
Packet Pg. 385
Item 12
Resolution No. 10873 (2018 Series)
EXHIBIT A
118. Opposing legislation that diminishes the City's existing water rights.
119. Promoting the protection of water resources.
120. Supporting the protection of our natural resources from invasive species.
121. Promoting sustainability of our water resources through the use of recycled water
and other best practices.
122. Supporting regional water resiliency initiatives
123. Supporting one water initiatives.
CountyIRe Tonal Priorities
124. Supporting legislation and other policy considerations to expand funding for the
delivery of case management, drug, alcohol, and detoxification services, mental health
services, and the establishment of shelter facilities.
125. Working with the County to assure land use practices that are consistent with the
Memorandum of Agreement adopted by the City Council and County Board of
Supervisors in 2016 regarding development near the edges of the City.
126. Encouraging participation by County in providing nearby parking for County
employees and clients, and alternate transportation and parking demand reduction.
127. Supporting County development of a local ordinance providing additional local
oversight and regulation of the land application of Pollutant Concentration (PC) or better
biosolids.
128. Working cooperatively with the County to solve City/County flood problems.
129. Supporting the San Luis Obispo County Air Pollution Control District's
legislative program, where consistent with the City's adopted policies and platform.
130. Supporting the San Luis Obispo Council of Governments' legislative advocacy
activities, where consistent with the City's adopted policies, platform and public project
objectives.
131. Supporting efforts to enhance dangerous animal regulation and enforcement.
132. Supporting the streamlining, clarification and simplification of conflict of interest
regulations applicable to local officials.
LEGISLATIVE ACTION PLATFORM FOR 2 018
Page 13
Packet Pg. 386
Item 12
Meeting Date: 9/18/2018
FROM: Robert Hill, Interim Deputy Director, Office of Sustainability
Prepared By: Chris Read, Sustainability Manager
Xzandrea Fowler, Deputy Director, Community Development
SUBJECT: CLIMATE ACTION PLAN UPDATE STATUS REPORT, GREENHOUSE
GAS EMISSIONS INVENTORY UPDATE, AND DIRECTION ON GHG
REDUCTION TARGETS STUDY SESSION
RECOMMENDATION
1. Receive and file the 2018 provisional community greenhouse gas (GHG) emissions
inventory report and presentation; and
2. Provide direction to staff regarding updated GHG targets.
REPORT-IN-BRIEF
Consistent with the Climate Action Major City Goal identified in the 2017 -19 Financial Plan,
staff is currently updating the City’s Climate Action Plan that was adopted in 2012. This report
provides a status report of the update process, an overview of the updated community GHG
emissions inventory, and options for updated GHG reduction targets.
DISCUSSION
The California Air Resources Board’s Climate Change Scoping Plan (2017) notes that the
evidence of climate change is undeniable. As the body of evidence continues to grow, the
scientific record only becomes more definitive – and makes clear the need to take aggressive
climate action now.
In California, as in the rest of the world, climate change is contributing to an escala tion of
serious problems, including wildfires, coastal erosion, disruption of water supply, threats to
agriculture and natural ecosystems, spread of insect-borne diseases and invasive species, and
continuing health threats from heat and air pollution. Climate change is making events like the
recent droughts and the consecutive historic wildfire seasons more frequent, more catastrophic,
and more costly.
Climate scientists agree that global warming and other shifts in the climate system observed over
the past century are caused by human activities. These recorded changes are occurring at an
unprecedented rate. Determined local climate action provides an opportunity to proportionally
slow the impacts of climate change, create new economic development engines, ensure
environmental integrity, address issues of equity and public health, enhance local quality of life
and demonstrate climate leadership with actions that can be potentially replicated in other
locations.
Packet Pg. 387
Item 13
Climate Action Major City Goal
In June of 2017, the City Council adopted the 2017-2019 Financial Plan, which identifies
Climate Action as a Major City Goal (MCG). The MCG goal statement directs staff to,
“Implement the Climate Action Plan, assess requirements to achieve a “net -zero carbon City”
target, and implement cost -effective measures, including implementation of a Sustainability
Coordinator and formation of a Green Team.” The MCG provides fourteen tasks, most of which
are associated with:
1. I mplementing GHG reduction measures (e.g., community choice energy, energy efficiency
upgrades to city facilities, electric vehicle chargers, etc.);
2. Establishing capacity for continuing climate action (e.g., creation of the Sustainability
Manager position and the Green Team, and signing a memorandum of underst anding with
the SLO Climate Coalition Task Force); and
3. Updating the City’s Climate Action Plan (e.g., updating the City’s greenhouse gas (GHG)
inventory, benchmarking energy use at City facilities, assessing the requirements to achieve a
“net -zero carbon City” target, and evaluating the feasibility or relevance of existing GHG
reduction measures).
Climate Action Plan Update Status
In July 2012, the City Council adopted by resolution the City of San Luis Obispo Climate Action
Plan. The Climate Action Plan was the result of a collaborative effort between the City, Cal
Poly’s City and Regional Planning Department, and community members. The C limate Action
P lan serves as the City’s policy document that sets forth objectives and strategies that the City
and co mmunity members can implement to achieve the adopted GHG emissions reduction target
of 15 percent below 2005 baseline levels by 2020.
Staff have been working on updating the City’s Climate Action Plan since April 2018. The
project, which is co -managed by the Administration and the Community Development
Department s, consists of three phases:
1. Phase 1) GHG inventory and target setting update for community and municipal operations 1.
Phase 1, which is 90 percent complete, is reported on in the remaining sections of this report.
This Study Session is focused on the community GHG emissions inventory and target. The
municipal operations GHG emissions inventory update will be presented publicly when it is
available and will be included as part of the updated Climate Action Plan.
2. Phase 2) Updated, actionable, and cost-effective Climate Action Plan for community and
municipal operations emissions. Following this Study Session, staff will shift to Phase 2. The
Study Session will inform how Phase 2 is conducted, includ ing the scope and project
description that will be articulated in an RFP for Climate Action Plan support services, which
is currently scheduled to be considered by Council for authorization to release at the October
16, 2018 City Council meeting.
1 In climate action planning, “community” emissions refer to the GHG emissions generated as the result of activity
in a geographic area; in this case, within the City of San Luis Obispo city limits. “Municipal operations” emissions
refer to the GHG emissions generated as the result of the City of San Luis Obispo conducting its operations as a n
organization. Municipal operations emissions are a subset of community emissions.
Packet Pg. 388
Item 13
3. Phase 3) A tool and approach to integrate climate change considerations into the biennial
Financial Plan process. Phase 3 will run concurrent with the 2019-21 Financial Plan update
process and will report the expected construction and operational GHG emissions of
applicable projects included in the Capital Improvement Plan (CIP). Integrating climate
action into the Financial Plan will allow for streamlined monitoring and reporting o f climate
action implementation.
It should be noted that t he recent catastrophic wildfires throughout the state have raised interest
in addressing climate change adaptation among staff and the public. The 2017-19 Climate Action
MCG is focused almost exclusively on GHG emissions reductions. The City is taking proactive
measures to ensure community resiliency and will establish a city-wide strategic approach to
climate adaptation when it updates the Safety Element of the General Plan concurrent with the
Housing Element of the General Plan in Fall 2019.
GHG Emissions Inventory and Target Setting Update
GHG Emissions Inventory Introduction
A GHG emissions inventory is an accounting and compilation of the GHG emissions that occurs
as the result of activity inside a geographic boundary. The City’s first GHG inventory, created in
2009 and adopted as part of the 2012 Climate Action Plan, established 2005 as the baseline
inventory year. The provisional community GHG emissions inventory update is provided as
Attachment A and includes an updated estimate for the baseline year of 2005, a 2016 invent ory
for comparison, and projections for future emissions in 2020, 2030, and 2050.
The inventory presented at this Study Session is titled “provisional” for two reasons :
1. The GHG accounting method used to estimate emissions from the transportation sector may
be refined prior to the updated Climate Action Plan adoption. The transportation method
presented in Attachment A is consistent with the approach taken in the 2012 Climate Action
Plan and the vehicle miles travelled (VMT) and GHG emissions estimates are accurate.
However, the existing accounting method only accounts for VMT that occurs within the City
limits, meaning that pass-through trips are counted, while trips induced by the City from
outside areas are not. The City is currently in the process of recalibrating its traffic model,
which will be able to exclude pass through trips and account for induced trips by Fall 2018.
As this approach would be consistent with industry standard GHG accounting methodology,
t he 2005 and 2016 inventories and subsequent forecasts may be updated accordingly.
2. Further analysis of the data as part of Climate Action Plan update may lead to refinements in
the inventory, yielding slightly different numbers.
The City contracted with the firm Placeworks, which has experience creating over 50 GHG
inventories for local governments in California, to peer review staff’s work and complete the
community inventory. It is their professional judgment, along with staff’s, that the provisional
inventory is sufficient for the purpose of th is Study Session.
Packet Pg. 389
Item 13
GHG Emissions Inventory Summary
As noted in Table 1, which summarizes the findings of Attachment A, community GHG
emissions decreased by approximately 10 percent from 2005 to 2016. This is largely the result of
significant decreases in the energy sector, but also includes decreases in nearly every sector with
the exception of direct emissions from wastewater processing, which are a small part of the total
inventory. Notable findings include:
1. Vehicle miles travelled in the city are estimated to have increased by approximately three
percent. However, due to lower carbon content of vehicle fuels and increasing fuel
efficiency, transportation sector emissions decreased by six percent.
2. Residential energy dropped steeply as the result of decr eased electricity and natural gas
consumption, as well as decreasing carbon intensity of electricity in Pacific Gas and Electric
(PG&E) service territory.
3. Solid waste emissions decreased by approximately 11 percent due to decreasing landfilled
waste and increased diversion of green waste from landfills to composting facilities.
Table 1. Provisional GHG Inventory Summary Results (MTCO2e)
Sector 2005 2016 Percent Change
Transportation 130,210 122,920 -6%
Commercial/Industrial Energy 57,800 53,410 -8%
Residential Energy 55,190 43,580 -21%
Solid Waste 15,540 13,880 -11%
Waste Water 170 190 12%
Off-Road 10,810 8,230 -24%
TOTAL 269,720 242,210 -10%
GHG Reduction Target Updates
AB 32
Assembly Bill 32 (AB 32) (Nuñez, Chapter 488, Statutes of 2006) established a target of
reducing GHG emissions to 1990 levels by 2020 with maintained and continued reductions post
2020. Given the challenge of estimating 1990 GHG emissions, standard best practice is to use 15
percent reduction of a base line year (2005) as a proxy. The City’s current adopted targets are
consistent with AB 32. Using the updated 2005 baseline inventory provided in Table 1, the
AB32 consistent target for annual emissions by 2020 is 229,260 MTCO 2e (Table 2 provides the
annual MTCO2e figure required to achieve each target discussed in this section).
SB 32
Senate Bill 32 (SB 32) (Pavley, Chapter 249, Statutes of 2016) affirms the importance of
addressing climate change by codifying into statute the GHG emissions reduction target of at
least 40 percent below 1990 levels by 2030. The 2030 target reflects the same science that
informs the agreement reached in Paris by the 2015 Conference of Parties to the United Nations
Framework Convention on Climate Change (UNFCCC), aimed at keeping the global tempera ture
increase below 2 degrees Celsius (̊C). Using the updated 2005 baseline inventory provided in
Packet Pg. 390
Item 13
Table 1, the SB32 consistent target annual emissions by 2030 is 137,560 MTCO 2e. The City
does not currently have a SB 32 consistent target.
Post -2030 Target s
In 2016, 174 nations and the European Union ratified a global agreement on climate change
known as the “Paris Agreement ” committing to ambitious efforts to keep global average
temperature rise to less than 2 ̊C above pre-industrial levels, and to pursue efforts to limit
temperature rise to 1.5 ̊C. 2 ̊C is the warming threshold at which scientists agree there will likely
be major irreversible catastrophic climate disruptions.
The Paris Agreement target, which is consistent with California’s long-term climate targets, are
operationalized as an 80 percent decrease in emissions from 1990 levels by 2050 . Using the
updated 2005 baseline inventory provided in Table 1, the Paris Agreement consistent target for
annual emissions by 2050 is 45,850 MTCO2e.
Table 2. GHG Target Summary
Target Annual GHG Emissions
Target (MTCO2e)
2005 Baseline Emissions 269,720
AB32 – 1990 levels
(15 percent below baseline) by 2020 229,260
SB 32 – 40 percent below
1990 levels by 2030 137,560
Paris Agreement – 80 percent below
1990 levels by 2050 45,850
The City Council may consider the “80 percent below 1990 by 2050” emissions target to ensure
the City does it ’s “fair share” in keeping global warming below 2 ̊C. Alternately, City Council
may consider more aggressive targets (in terms of reduction, timeframe, or both) as there are
important differences in the level of impacts that are anticipated to occur between keeping
temperature rise to 1.5 ̊C compared to 2 ̊C, and there is also value to ensuring the City’s
leadership has t ime to influence other cities in the central coast region and throughout the
country.
Over 60 cities throughout the world have adopted post -2030 GHG reduction targets and climate
action plans that set a trajectory to achieve those targets. Examples of other North American
cities that have adopted post -2030 targets include:
1. City of Davis, CA: Carbon neutral by 2050
2. City of Fort Collins, CO: 80 percent below 2005 by 2030, carbon neutral by 2050
3. City of Iowa City, IA: 80 percent below 2005 by 2050
4. City of Santa Monica, CA: Carbon neutral by 2050
5. City of Berkeley, CA: 80 percent below 2000 by 2050
6. City of Los Angeles, CA: Carbon neutral by 2050
7. City of San Francisco , CA: Carbon neutral by 2050
Packet Pg. 391
Item 13
8. City of Austin, TX: Climate neutrality for municipal operations by 2020, carbon neutral by
2050
9. City of Portland, OR: 80 percent below baseline by 2050
10. City of Vancouver (Canada): 80 percent below baseline by 2050
11. City of Minneapolis, MN: 80 percent below baseline by 2050
Assessment of A Net Zero Carbon City
As illust rated by the community GHG inventory, despite the hard work of the City, residents,
businesses, and organizations, overall emissions have decreased approximately ten percent since
the baseline year of 2005. This means the community will need to reduce another five percent to
achieve the adopted 2020 target. In this context, a 2030 target of 40 percent below 1990 levels
(SB 32), and more aggressive voluntary targets required to keep global warming 2 ̊C, represent
significant undertaking of both policy and investments.
State legislation (AB 32 and SB 32) focused on reducing GHG emissions provides authority to
the California Air Resources Board to develop the strategy for achieving the state’s targets via
the Climate Change Scoping Plan (Scoping Plan). The Sc oping Plan provides an approach to
achieve the 2030 targets, while stressing the importance of those targets putting the state on a
trajectory to the goal of reducing emissions 80 percent under 1990 levels by 2050.
Faced with the incredibly challenging, but essential, task of achieving these deep reductions in
greenhouse gas emissions, the State of California has commissioned numerous studies outlining
potential paths. Most recently, the California Energy Commission (CEC) released the report,
Deep Decarbonization in a High Renewables Future (2018) to describe the most cost -effective
approach to reaching the state’s 2030 and 2050 targets. Consistent with numerous other reports
studying approaches to achieving deep GHG reduction targets, the CEC report provides four
pillars for community decarbonization: 1) energy efficiency and energy conservation, 2) low-
carbon fuels, 3) electrification of technology that currently runs on fossil fuels, and 4) a
reduction in non-combustion GHGs (e.g., methane generated from decomposing solid waste).
Based on these pillars, and supported by additional staff research, staff presents the following
principles required to achieve a deep GHG reduction target in the City of San Luis Obispo :
1. Resource Efficiency and Conservation - A commitment to conservation in a net zero
community means using as little external energy as possible (e.g., a commitment to walking,
biking, and transit, turning lights off when not in use, replacing lawns with drought tolerant
landscaping, etc.). A commitment to efficiency means that when an activity requires
consumption of energy, water, or other resources, as little is used as possible (e.g., highly
efficient buildings, drip irrigation, efficient lighting, fuel efficient vehicles, etc.).
2. Carbon Free Electricity - A commitment to low or zero carbon fuels primarily means a
commitment and switch to carbon free renewable electricity (e.g., solar and wind power).
Packet Pg. 392
Item 13
3. Electrification – Due to advances in technology, electricity can power highly efficient space
heating, space cooling, water heating, and cooking appliances, as well as a significant portion
of the transportation sector. This switch to electricity would replace emissions from carbon-
based fuels (e.g., natural gas, gasoline, diesel, etc.).
4. Reduced Solid Waste – As waste decomposes in a landfill, it creates methane, which is a
powerful greenhouse gas2. At Cold Canyon landfill, where nearly all of the City’s waste is
deposited, most of the methane is capture and burned for electricity. However, some of the
methane escapes directly to the atmosphere. A move to near-zero waste would reduce this
emissions sector and would also indirectly resolve lifecycle emissions issues associated with
packaging, plastics, and other harmful wastes.
5. Carbon Sequestration – The City’s Open Space and Urban Forest provide a valuable
resource. The City’s Greenbelt serves as a constraint on sprawl and can be actively managed
to sequester carbon. Additionally, the City’s Urban Forest serves as another valuable carbon
sink that also enhances private property values and provides important shading and cooling
benefits. Finally, the City’s existing support to limit fossil fuel extraction locally and to
divest from fossil fuel investments underscores the importance of keeping fossil f uel stores in
the ground.
In addition to the technical requirements to achieve a “net zero City” listed above, staff also
identified important qualitative principles for how these actions are implemented. First, a
successful approach prioritizes commitment s to innovation, leadership, learning, and sharing.
Second, a successful approach makes a commitment to seeing opportunity in the community’s
challenges, so that climate action isn’t something that is done instead of other key work, but
rather is integrated into organizational, financial and the decision making culture. Third, a
successful approach makes a commitment to considering equity and economy in every decision.
Taken together, these principles ensure that climate action can be a powerful change agent for
economic development, equity, and enhancing quality of life in the city.
Timing Considerations
Identifying the Council’s direction for long term GHG reduction targets allows staff to properly
articulate those targets and provide the appropriate scope of work in the request for proposals
(RFP) for the Climate Action Plan update, which will come before this Council for approval at
the October 16, 2018 meeting.
2 Methane is roughly 28 times more potent as a heat -trapping gas than CO2.
Packet Pg. 393
Item 13
FOCUS QUESTION FOR STUDY SESSION
Focus Questions for Study Session
1. Do es Council want to establish a GHG target consistent with SB32 (40 percent below 1990
levels by 2030)?
2. If so, do es Council want to: a) formally establish the target via resolution this year, or b)
direct staff to adopt the target upon completion of the Climate Action Plan update (Summer
2019)?
3. Do es Council want to establish a GHG target beyond SB32?
4. If so, does Council want the target to be consistent with California’s Executive Orders and
the Paris Agreement (80 percent below 1990 by 2050)?
5. Or, do es Council want to move beyond the low-end requirements identified in the Paris
agreement moving the target date earlier, increasing the reduction requirement, or both?
6. If an addition target is desired, does Council want to:a) formally establish the target via
resolution this year, or b) direct staff to adopt the target upon completion of the Climate
Action Plan update (Summer 2019)?
CONCURRENCES
Staff from the Community Development Department concurs with this report .
ENVIRONMENTAL REVIEW
The stud y session does not constitute a Project under CEQA. The updated Climate Action Plan
and associated implementing actions will require CEQA review.
FISCAL IMPACT
The discussion requested as part of this study session does not have any fiscal impact. The
Climate Action Plan update RFP scope and project description will be amended based on the
discussion held during this study session, but this will not affect the anticipated project budget of
$100,000, which was included with the Climate Action Major City Go al 2017-19 and the
Administration Department’s operating budget.
Attachments:
a - DELETE OLD - City of San Luis Obispo Provisional 2018 Community GHG Technical
Report
Packet Pg. 394
Item 13
Meeting Date: 9/18/2018
FROM: Robert Hill, Interim Deputy Director, Office of Sustainability
Prepared By: Chris Read, Sustainability Manager
SUBJECT: PUBLIC HEARING – COMMUNITY CHOICE ENERGY TECHNICAL
STUDY, APPROVAL OF JPA AGREEMENT AND RESOLUTION, AND
FIRST READING OF COMMUNITY CHOICE ENERGY ORDINANCE
RECOMMENDATION
1. Receive the CCE Technical Study (Attachment A) and presentation; and
2. Introduce an Ordinance entitled, “An Ordinance of the City Council of the City of San Luis
Obispo, California, authorizing the implementation of a community choice aggregation
program” (Attachment B); and
3. Adopt a Resolution entitled, “A Resolution of the City Council of the City of San Luis
Obispo, California, approving the joint powers agreement establishing Central Coast
Community E nergy on behalf of the City of San Luis Obispo” (Attachment C); and
4. Appoint two Council members to serve as the City’s representatives on Central Coast
Community Energy’s Board of Directors; and
5. Direct staff to continue to support Central Coast Community Energy implementation and
program launch until such time that the new agency has hired staff and transitioned to an
operational, independent agency.
REPORT-IN-BRIEF
This report provides an overview and high-level explanation of Community Choice Energy
(CCE, also known as Community Choice Aggregation), as well as a summary of City Council
direction and work completed to date. This meeting provides City Council an opportunity to
introduce an implementing ordinance and adopt a resolution to establish a CCE program. If
Council decides to proceed, it will need to approve two documents: 1) the implementing CCE
Ordinance; and 2) a Resolution approving a Joint Exercise of Powers Agreement which
contractually creates the Joint Powers Authority (JPA) that would host and operat e the CCE
program.
This report describes and provides four attachments to assist with City Council’s decision: 1) the
Technical Study assessing program feasibility (Attachment A), 2) the proposed CCE
implementing Ordinance (Attachment B), 3) the proposed JPA Agreement (Attachment C), and
4) the proposed JPA resolution (Attachment D). The attachments reflect comments compiled
from the September 4, 2018 CCE Council Study Session.
Packet Pg. 395
Item 14
DISCUSSION
Background
About Community Choice Energy
CCE, authorized by Assembly Bill 117, is a state law that allows cities, counties and other
authorized entities to aggregate electricity demand within their jurisdictions to purchase and/or
generate electricity supplies for residents and businesses within their jurisdiction w hile
maintaining the existing electricity provider for physical transmission and distribution services.
CCEs are typically created to provide a higher percentage of renewable energy electricity, such
as wind and solar, at competitive and potentially cheaper rates than existing investor owned
utilities, while giving consumers local choices and promoting the development of renewable
power sources and local economic development. The City Council has been supportive of the
research and development of a viable r egional Community Choice Energy (CCE) program for
the City of San Luis Obispo and surrounding communities for the last several years.
Previous Council Direction
In December of 2013, City staff presented the City Council with a detailed report to educate t he
Council and Community about Community Choice Energy (CCE). In March of 2015, the City
Council approved Resolution No. 10609 confirming the City of San Luis Obispo’s participation
in the exploration of CCE. The Resolution authorized participation in an inter-jurisdictional
investigation into CCE feasibility allowing execution of appropriate documents to allow
technical consultants to acquire energy usage load data from the electric distribution utility for
analysis in a feasibility study.
In June of 2017, the City Council adopted the 2017-2019 Financial Plan, which identifies
Climate Action as a Major City Goal. The goal includes the following objective: “Assess and
report the requirements to achieve the ’net -zero carbon City’ target including feasibility analysis
and implementation of a Community Choice Energy program.” Should the City Council decide
to move forward with implementation, these actions would surpass the goals and outcomes
anticipated in the Major City Goal work program and thus Council would need to be cognizant
of the limited resources moving forward to take on other climate related actions. Given the GHG
reduction potential of taking this action, staff recommends that this is a worthwhile tradeoff and
embodies the principle of focusing sustainability resources on actions that have the highest
potential to reduce GHG emissions.
In December of 2017, the City Council reviewed results of CCE feasibility studies and held a
study session reviewing CCE options. The two CCE feasibility studies (o ne study assessing the
feasibility of a program in the counties of Santa Barbara, Ventura, and San Luis Obispo, the
other assessing the feasibility of a program including the City and County of San Luis Obispo)
provided a range of results, but across the studies, staff interpreted the results to confirm that a
CCE program in PG&E service territory could be feasible. As a result, City Council provided
staff direction to “pursue forming a new CCE, in conjunction with other interested jurisdictions
in San Luis Obispo County and/or in PG&E territory of Santa Barbara County. If that option is
not feasible, then staff should pursue joining an existing CCE such as Monterey Bay Clean
Packet Pg. 396
Item 14
Power or other comparable alternatives.”
In January of 2018, Mayor Harmon sent letters to the County of San Luis Obispo and the Cities
of Paso Robles, Atascadero, Morro Bay, Grover Beach, Pismo Beach, and Arroyo Grande. On
April 24, 2018, Morro Bay City Council committed to pursuing CCE program formation with the
City of San Luis Obispo .
In February of 2018, the California Public Utilities Commission (CPUC) issued Resolution E -
4907, which requires new CCE programs to have one full calendar year elapse prior to serving
customers. This issue has altered timing considerations and presents the following timelines:
1. If an Implementation Plan is submitted by January 1, 2019, customers can begin service on
January 1, 2020
2. If an Implementation Plan is submitted after January 1, 2019, but before January 1, 2020,
customers can begin service on Ja nuary 1, 2021
Since March of 2018, staff have met with representatives from operational CCE programs, trade
groups, service providers, local experts, and the SLO Climate Coalition Task Force to vet
potential approaches and understand timing and cost issue s for each. The City’s preferred
approach is to operate the program through a JPA with Morro Bay with the intention of inviting
other regional jurisdictions to participate in future years.
In May of 2018, the City Council authorized the release of an RFP for a technical and energy
services vendor to refresh feasibility assessment assumptions, draft the CPUC required
Implementation Plan, provide credit solutions to financing initial power purchases, and provide
power procurement -related operational services (e.g., purchasing power on the City’s behalf,
interacting with the California Independent System Operator (CAISO), assisting with regulatory
findings, etc.). After an extended review process, the City selected The Energy Authority (TEA)
as it’s technical and energy service provider. As a requirement of the RFP, TEA agreed to defer
incurred costs for all technical work until the program becomes operational in 2020. If the City
Council chooses not to proceed with Community Choice Energy at th is time, the Cit y may
withdraw from the contract at no cost. Additionally, the negotiated agreement with TEA allows
for the full transfer of all contractual liabilities and obligations from the City to the JPA to host
the CCE. Under a scenario where the City continues working with TEA to form a single
jurisdiction CCE program (instead of the recommended multi-jurisdiction JPA program) and that
program fails to launch, the City would be responsible for up to $250,000 in deferred costs to
TEA. As a matter of responsible fina ncial planning, staff will propose reserving carryover funds
from the 2017-18 budget should the City unexpectedly need to accommodate this contingent
liability.
On September 4 of 2018, the City Council held a study session to review initial results from the
draft Technical Study assessing the feasibility of a CCE program to provide GHG benefits and
rate competitiveness, while being a fiscally healthy organization. At the meeting, City Council
provided staff with feedback on the individual components of the program, including the draft
implementing ordinance, the draft joint powers authority agreement, the draft resolution creating
the JPA on the City’s behalf. Council discussion included questions and feedback on the process
Packet Pg. 397
Item 14
for other regional partners to join the program, potential for joining an existing program, creation
of advisory bodies, and community involvement. Additional discussion touched on the initial
Directors from the City Council for the CCE program’s Board of Directors, which is included as
part of the recommendation herein.
CCE Technical Study
The Technical Study provided by TEA evaluates the feasibility of implementing a CCE program
in three groupings of the Cities of San Luis Obispo, Morro Bay, Paso Robles, and Grover Beach.
The finding s presented in this Council Agenda Report focus exclusively on the participation
scenario that includes the cities of San Luis Obispo and Morro Bay.
The Technical Study evaluates three power supply scenarios. Each scenario contains a different
amount of California Renewable Portfolio Standard (RPS) compliant power. RPS compliant
power includes power sources such as solar, wind, small-hydroelectric, and bio-mass. Additional
power sources exist that do not generate GHG emissions but are not legally defined a s
“renewable” in California (e.g., large hydroelectric and nuclear). The Technical Study’s financial
pro forma assumes each scenario is 100 percent greenhouse-gas (GHG) free.
TEA concludes that under base-case market and regulatory conditions, all three presented supply
scenarios would be feasible while offering customers a rate-discount relative to PG&E. Table 1
shows cumulative net revenues in the third year of operations as a total and as a percent of
annual operating expenses assuming the CCA offers a 3% rate discount relative to PG&E. The
Technical Study is provided as Attachment A.
Table 1. Draft Technical Study Summary Findings
Metric Supply Scenario 1 Supply Scenario 2 Supply Scenario 3
Renewable Portfolio
Standard Percentage RPS-Compliant 50% 75%
GHG Free Percentage 100% 100% 100%
Average Rate Savings 3% 3% 3%
Cumulative Net
Revenues at End of
Year 3
$12.3 million
$11.3 million
$9.7 million
Cumulative Net
Revenues at End of
Year 3 as a
Percentage of Annual
Operating Expenses
68% 61% 51%
Packet Pg. 398
Item 14
Generating cumulative net revenues at the levels shown in Table 1 is an indication that adequate
funds should be available for the CCE program to meet critical financial needs such as:
1. Self-funding working capital requirements;
2. Establishing a rate st abilization fund;
3. Demonstrating the creditworthiness needed to enter into long -term contracts; and
4. Investing in local programs critical to meeting the goals of the CCE.
TEA also conducted a stress-test analysis on the results assuming 75th percentile ener gy market
prices (an approximately $5 per MWh increase above current forward prices), a 40 percent
increase in the Power Charge Indifference Adjustment (PCIA) rate, and lower than expected
generation rates for PG&E. Under these stress-test conditions, all three supply scenarios resulted
in negative net revenues year-over-year. Rate premiums would be required to generate a similar
level of cumulative net revenues to what is shown in the base case scenario. It is important to
note that a four city CCE scenario that also includes Grover Beach and Paso Robles is the most
resilient to the stress-test scenario, which is consistent with the greater economies of scale
provided by this alternative.
The PCIA is one of the most critical variables in projecting future CCE program financial
viability. The PCIA is an exit fee charged by investor -owned utilities to customers that switch to
another provider of electricity generation service through direct access or community choice
aggregation. The fee is designed to cover above-market costs from contracts that the utilities
entered into but no longer need and cannot sell in the market for the price they paid. The
California Public Utilities Commission has an open proceeding, the PCIA Rulemaking
Proceeding R.17-06-026, intended to make changes to how the fee is calculated. The final
outcome of this proceeding is expected to be known on September 13, 2018 but may not be
known until October. If the CPUC issues a ruling on the PCIA on September 13, 2018, staff will
provide an assessment of the ruling’s impact on feasibility via a written addendum to this report
and presentation at the September 18, 2018 City Council meeting.
TEA advises the City of San Luis Obispo and the City of Morro Bay to view the results of the
Technical Study as supportive of continuing to move forward with CCE program development,
including preparation of an Implementation Plan; however, CCE viability should continue to be
assessed on an ongoing basis at each critical step of program development.
CCE Implementing Ordinance and Joint Powers Agreement
Section 366.2(c)(12)(B) of the Public Utilities Code expressly contemplates the creation of a JPA
so that counties and cities can “participate as a group in a community choice aggregation
program.” California cities and counties can exercise this option by doing two things: 1) entering
into a Joint Powers Agreement forming a JPA under Section 6500, et seq. of the Government
Code; and 2) adopting an Ordinance electing to implement a community choice program within
its jurisdiction as required by Section 366.2(c)(12)(A).
Packet Pg. 399
Item 14
Implementing Ordinance
An Ordinance that complies with the requirements of Section 366.2(c)(12)(A) is included as
Attachment B. If approved and introduced, staff will present the Ordinance for a second reading
at the October 2, 2018 meeting.
JPA Agreement
The proposed JPA Agreement and supporting resolution establishing the JPA are provided as
Attachment C and Attachment D. The language is recommended by the joint City of Morro Bay
and City of San Luis Obispo project team that has been meeting on this topic for several months.
The team, with support from the City of San Luis Obispo and City of Morro Bay city attorneys,
and outside legal support from Greg Stepanicich of Richards, Watsons, & Ge rshon, drafted the
JPA document and ordinance working from discussions with key stakeholders, the SLO Climate
Coalition Task Force, and existing documents provided by other jurisdictions that formed similar
CCE programs (e.g. Valley Clean Energy Alliance, Peninsula Clean Energy, East Bay
Community Energy).
The JPA document establishes the framework for operation of the CCE program. Key provisions
of the JPA document address:
• Governance and Internal Organization (Article 3)
• Roles and responsibilities of the Board of Directors and Operations Board (Section 3.1)
• Recovery of initial funding by founding cities (Section 5.3)
• Addition of new member jurisdictions and withdrawal of existing members (Section 2.5)
Adoption of the Resolution approving the JPA Agreeme nt also requires the City to appoint two
members to the Board of Directors (Section 3.1). Staff is recommending that the Council appoint
two members to the Board of Directors at this meeting to facilitate scheduling of the first JPA
Board meeting in November.
Proposed Agency Name – Central Coast Community Energy
After discussions with the SLO Climate Coalition Task Force, the City of Morro Bay, and
internal discussions, staff proposes the name “Central Coast Community Energy.” The name is
selected to reso nate with all potential regional growth partners and intentionally focuses on the
“community” aspect of community choice energy.
Operating Capital and Shared Resource Needs
Should the City Council vote to proceed with the CCE program, the JPA will require operating
capital support in the amount of approximately $1,100,000 prior to the program launch in 2020.
The operating capital requirements for the JPA will vary depending on the level of staffing
needed and the capacity for member cities to lend staff, office, and service resources.
Packet Pg. 400
Item 14
Many existing CCE JPAs limited pre-launch costs through shared resources with its member
agencies. For example, some CCE programs have shared office space, IT support, HR support,
meeting space, accounting and back office systems, and JPA management staffing with member
agency facilities and staff. Should the cities seek to share resources in this manner with the JPA
the costs associated with those resources will be closely tracked and reimbursed in the manner
agreed to upo n by all parties through a shared services agreement or cost allocation plan. Any
arrangement of this nature would require additional approval by the City Council.
Regardless of shared resources, the JPA will need working capital to hire a General Manage r and
legal counsel, obtain insurance, and conduct pre-launch activities. The amount, which is
estimated at approximately $1,100,000, could be loaned by the participating cities at their
preferred interest rate, or could be obtained through a bank loan bac ked by the City’s credit via
cash collateral or a credit guarantee agreement between the City or cities and the selected bank
partner. Pre-launch working capital in the total of $1,100,000 has been incorporated into TEA’s
Technical Study financial pro for ma and is projected to be reimbursed in the first 24 months of
operations.
City of Morro Bay Coordination and Next Steps
Establishment of the JPA and the first meetings to seat the Board of Directors and submit the
Implementation Plan are contingent on the City of Morro Bay adopting a CCE implementing
ordinance, agreeing to identical JPA language, and adopting the JPA resolution. Staff will be
present at the City of Morro Bay CCE study session on September 11, 2018 and will ask Morro
Bay’s City Council t o communicate intention of proceeding and to provide any requested
changes to the JPA. Due to the potentially dynamic nature of this coordination, staff anticipates
supplemental written information to be provided as an addendum after this report has been
posted to the public. This information will be made publicly available on the City’s website and
presented during the presentation at the City of San Luis Obispo City Council meeting on
September 18, 2018.
Packet Pg. 401
Item 14
Project Schedule
The following is an outline of the project schedule through 2020:
Activity Date
Public hearing to present Technical Study to City of San Luis Obispo
City Council. If Council chooses to proceed, pass resolution to create
and join the JPA and conduct first reading of the CCE ordinance
9/18/18
Public hearing to present Technical Study to City of Morro Bay City
Council. If Council chooses to proceed, pass resolution to create and
join the JPA and conduct first reading of the CCE ordinance
9/25/18
Public hearing to conduct second reading of the CCE ordinance (City
of San Luis Obispo)
10/2/18
Public hearing to conduct second reading of the CCE ordinance (City
of Morro Bay)
10/9/18
City of San Luis Obispo City Council meeting to authorize operating
capital loan or provide backing for a third-party loan.
Fall 2018 / Winter 2019
City of Morro Bay City Council meeting to authorize operating
capital loan or provide backing for a third-party loan.
Fall 2018 / Winter 2019
First JPA Board Meeting to seat the Board of Directors and establish
initial policies
Week of 11/6/18
Second JPA Board Meeting to adopt Implementation Plan for
submittal to the California Public Utilities Commission
Week of 11/20/18
Program Implementation and Operations Preparation 2019
Begin CCE Program Operation Early 2020
CONCURRENCES
The City Attorney’s Office concurs with the form of this report. The Departments of Finance and
Administration concur with the intent of this report. Additionally, the City Manager of the City
of Morro bay and the SLO Climate Coalition Task Force also concur with this report.
ENVIRONMENTAL REVIEW
The establishment of a CCE is exempt from the requirements of the California Environmental
Quality Act (“CEQA”) pursuant to the CEQA Guidelines, as it is not a “project” as it has no
potential to result in a direct or reasonably foreseeable indirect physical change to the
environment because energy will be transported through existing infrastructure (14 Cal. Code
Regs. § 15378(a)). Further, establishing a CCE is exempt from CEQA as there is no possibility
that this it would have a significant effect on the environment (14 Cal. Code Regs. §
15061(b)(3)). Further, the establishment of a CCE is also categorically exempt because it is an
action taken by a regulatory agency to assume the maintenance, restoration, enhancement or
protection of the environment (14 Cal. Code Regs. § 15308).
FISCAL IMPACT
Staff’s approach has been to establish a program with nearly no net cost to the City and a limited
exposure to risk by creating deferred compensation contracts that are transferable to the JPA.
Packet Pg. 402
Item 14
Staff has so far been successful in this approach, however fiscal risks exist as described in this
report including one-time risk (upfront debt requirements of approximately $1,100,000 for
working capital and requ irements to pay up to $250,000 in deferred costs to TEA in the event the
program does not launch) and ongoing risk (e.g., energy market and regulatory uncertainty).
Potential Community Impact
The CCE program seeks to be rate competitive with PG&E and to build reserves to ensure a
stable program that can deliver local benefits to ratepayers. The updated Technical Study
indicates that GHG free electricity, competitive rates, and a financially healthy organization are
possible under base case and forecast market conditions, with the exception of the “stress test”
case. Should the City pursue the CCE program, the intended outcomes would be energy related
local economic development opportunities and a competitively priced cleaner electricity source.
As mentio ned above, under the technical study’s “stress test” case (a scenario including
unexpected market volatility, slow PG&E rate growth, and a rapid increase in the Power Charge
Indifference Adjustment (described above), the program would not be financially viable. In an
ongoing environment with these conditions, or in a worst -case scenario of energy market
collapse, severe agency mismanagement, or other unlikely scenarios, the JPA could fail and go
bankrupt. In that scenario, customers would be returned to PG&E service without service
interruption and the financial obligations of the JPA would be limited exclusively to the JPA and
would not affect the community nor the member agencies.
Potential Agency Impact
Should the unlikely scenario occur where the City “goes it alone”, but fails to launch a program,
it would be exposed to up to $250,000 in deferred costs owed to TEA. If the City creates a JPA
with Morro Bay, the TEA contract would be transferred to the new agency, which protects the
City from monetary o r legal impact associated with failing to launch the program.
Consistent with the approach taken by operating CCE programs and noted above, the JPA will
require short -term resource sharing and working capital to complete the start -up phase and begin
serving customers. Should the program move forward, the participating cities will be asked to
consider options to provide credit support for this bridge funding later this Fall/early Winter.
Although the required working capital prior to program launch will vary widely as mentioned
above, staff expects a need for approximately $1,100,000, based on member city capacity to
provide shared resources. This debt is usually short term (e.g. a one to two -year line of credit)
and is often provided by a third-party lender, although it can be municipally financed as well.
The amount of pre-revenue credit needed to support the program will require a credit guaranty
which is usually provided by one or more members of the CCE Agency. The JPA’s guaranty
requirement, would be released soon after receiving operational revenues (usually within 12
months or program launch). This basic structure of third party financing (generally a line of
credit) with a credit guarantee to support the pre-revenue portion of the credit has been used in
successful CCE launches including Valley Clean Energy Alliance, Marin Clean Energy, Sonoma
Clean Power, and Silicon Valley Clean Energy. Should the JPA form and receive operating
Packet Pg. 403
Item 14
capital, and/or lines of credit from the cities, and should JPA operat ions fail to launch, the cities
would not be reimbursed, and/or would be responsible for any remaining debt.
ALTERNATIVES
1. The City Council could direct staff to pursue a single-city (City of San Luis Obispo only)
municipal program. As identified in Attachment A, this alternative is still financially feasible
and would provide a path for the City to achieve its climate action goals. This alternative
would require additional organizational support as it would be housed as a department within
the City. Specifics around this support would require additional research. A regional
approach (e.g., growing to allow regional cities and the County of San Luis Obispo to
participate) would be more challenging under this alternative, as future expansion would
require the creation of a JPA and a transfer of all the established services and contracts to the
JPA.
2. The City Council could direct staff to join an existing CCE program. Monterey Bay
Community Power (MBCP), which operates in Monterey, Santa Cruz, and San Benito
counties, has supported City staff in the past and could provide an alternative to starting a
local/regional program. Joining an existing program would limit initial exposure to financial
risk. However, the local economic development, program implementation, and local control
components of the program would be constrained.
3. The City Council could request additional information. Staff has been working on an
accelerated timeline to ensure program operation can begin in 2020. If the City Council feels
significant additional information is required to proceed, it can direct staff to gather that
information and return at a later date. This would delay program initiation until 2021.
4. The City Council could elect not to proceed with Community Choice Energy at this t ime. Not
developing a CCE program would eliminate financial risk exposure and would free staff time
to pursue other sustainability initiatives. However, not having a CCE program would
substantially constrain staff’s ability to achieve the City’s greenhouse gas emissions and
economic development objectives.
Attachments:
a - Technical Study
b - CCE Implementing Ordinance
c - Joint Exercise of Power Agreement
d - JPA Resolution
Packet Pg. 404
Item 14
1
September 11, 2018
City of San Luis Obispo
CCE Technical Study
Prepared by:
Packet Pg. 405
Item 14
2
CONTENTS
1 EXECUTIVE SUMMARY ............................................................................................. 3
2 INTRODUCTION ....................................................................................................... 4
3 PROSPECTIVE CCE MEMBER COMMUNITIES............................................................ 5
4 INDICATIVE POWER SUPPLY PORTFOLIO SCENARIOS ............................................ 11
5 FINDINGS AND CONCLUSIONS ............................................................................... 16
6 FINANCIAL PROJECTIONS ....................................................................................... 18
7 CCE RISK ANALYSIS ................................................................................................ 24
APPENDIX A: KEY ASSUMPTIONS.................................................................................. 25
Packet Pg. 406
Item 14
3
1 Executive Summary
This study evaluates the feasibility of implementing a Community Choice Energy (CCE, also
referred to as Community Choice Aggregation, or CCA) program in three groupings of the Cities
of San Luis Obispo, Morro Bay, Paso Robles, and Grover Beach. For each city participation
scenario, the study evaluates three power supply options for a total of nine scenarios. The
power supply scenarios are illustrative of potential supply options and should not be considered
prescriptive. They vary the amount of California Renewable Portfolio Standard (RPS) compliant
power in the CCE’s portfolio while maintaining a 100% greenhouse-gas (GHG) free and non-
nuclear power supply in all scenarios.
TEA concludes that under base-case market and regulatory conditions, all nine scenarios would
be feasible while offering customers a rate-discount relative to PG&E. Table ES1 shows
cumulative net revenues in the third year1 of operations as a total and as a percent of annual
operating expenses. These scenarios assume the CCE offers a 3% rate discount relative to PG&E,
which is the average discount currently being offered by operating CCE programs.
Table ES1: Cumulative net revenues in the third year of operations as a total and a percent of
annual operating expenses.
City Participation Scenario Power Supply Scenario
RPS-Compliant,
100% GHG-Free
50% RPS, 100%
GHG-Free
75% RPS, 100%
GHG-Free
San Luis Obispo $.9.9 million
63% of op. exp
$9.1 million
57% of op. exp
$7.6 million
47% of op. exp
San Luis Obispo and Morro Bay $12.3 million
68% of op. exp
$11.3 million
61% of op. exp
$9.7 million
51% of op. exp
San Luis Obispo, Morro Bay, Paso Roble,
and Grover Beach*
$23.9 million
80% of op. exp
$22.4 million
74% of op. exp
$20.1 million
64% of op. exp
* Paso Robles and Grover Beach are not joining the potential CCE in 2020, but may join in 2021. TEA modeled these
cities’ loads ramping up in 2021 in the 4-city scenario, which impacts 3rd year cumulative net revenues as a share of
annual revenue requirement.
Generating cumulative net revenues at the levels shown is an indication that adequate funds
should be available for the CCE to meet critical financial needs such as:
• Self-funding working capital requirements;
1 In these scenarios, net revenues are positive in all operating years modeled. Third year
cumulative net revenues are presented because it reflects a time point after which the CCE has
paid off its startup loan and phased in all loads.
Packet Pg. 407
Item 14
4
• Establishing a rate stabilization fund;
• Demonstrating the creditworthiness needed to enter into long-term contracts;
• Investing in local programs to meet the long-term goals of the CCE.
TEA also conducted a sensitivity analysis in which these scenarios were tested under less
favorable market and regulatory conditions referred to as the alternative prices scenario. In that
scenario, TEA assumed 75th percentile energy market prices (an approximately $5.5 per MWh
increase above current forward prices), a 40% increase in the Power Charge Indifference
Adjustment (PCIA) rate, and lower than expected generation rates for PG&E.2 Under these
conditions, all three city grouping scenarios resulted in negative net revenues year-over-year
without a 0%-2% rate premium over PG&E. Even higher rate premiums would be required to
generate a similar level of cumulative net revenues to what is shown in the base case scenario.
Of the three city-grouping scenarios, the 4-city CCE scenario was the most resilient to the
adverse market conditions, which is consistent with the greater economies of scale provided by
a program with more customers.
It is important to note that the PCIA Rulemaking Proceeding R.17-06-026 is currently underway.
The final outcome of this proceeding is expected on September 13th, but could be delayed. TEA
has attempted to analyze the possible range of outcomes that may result from this proceeding.
While this study ultimately concludes the CCE would be feasible under most market and
regulatory conditions, these findings are sensitive to changes in market and regulatory
conditions. As such, it will be critical to continually re-evaluate program feasibility throughout
the implementation process.
TEA advises SLO to view the results of this study as supportive of continuing to move forward
with CCE development, including preparation of an Implementation Plan . However, CCE
viability should continue to be assessed on an ongoing basis at each critical step.
2 Introduction
On December 12, 2017, the City of San Luis Obispo City Council directed staff to “pursue forming
a new CCE in conjunction with other interested jurisdictions in San Luis Obispo County and/or in
PG&E territory of Santa Barbara County.” On April 24, 2018, the City of Morro Bay City Council
expressed formal interest in participating in the creation of a new CCE program. Other
jurisdictions, most notably the Cities of Paso Robles and Grover Beach, provided access to their
data to understand the potential of joining a CCE program in the future.
2 The PCIA is an exit fee charged by investor-owned utilities (IOUs) to customers that switch to
another provider of electricity generation service through direct access or community choice
energy programs. The fee is designed to cover above-market costs from contracts that the
utilities entered into but no longer need and cannot sell in the market for the price they paid.
Packet Pg. 408
Item 14
5
To support the potential for a regional CCE program over time, the preferred governance
structure is the development of a new Joint Powers Authority similar to the operational and
governance approach of many currently operational CCE programs in California.
The purpose of this analysis is to assess the potential benefits and risks associated with forming
a CCE program under a few illustrative scenarios considering different configurations of
community participation and power supply portfolios. It is important to note that the
prospective scenarios evaluated in this study do not obligate an eventual CCE program to
implement a particular scenario outlined in this study. Rather, the scenarios evaluated are
intended to demonstrate program viability under a range of options and reasonable outcomes.
3 Prospective CCE Member Communities
Three alternative levels of community participation were evaluated in this study:
• Scenario 1: City of San Luis Obispo only
• Scenario 2: Cities of San Luis Obispo and Morro Bay
• Scenario 3: Cities of San Luis Obispo, Morro Bay, Paso Robles and Grover Beach
In Scenario 3, we model the customers in the Cities of Paso Robles and Grover Beach being
migrated in 2021, while customers from the Cities of San Luis Obispo and Morro Bay ramp up in
2020.
3.1 Number of Customers and Retail Load Forecast
To create a load forecast for each scenario described above, Item 16 load data provided by
PG&E for each city was aggregated by customer type by first shifting the monthly billing data
from billing cycles to calendar months. Next, TEA applied PG&E load profiles for each customer
class. The resulting hourly historical data set was summed to monthly values and then smoothed
to account for weather effects. Growth rates were applied to each customer class using
customer class growth forecasts assumed in the California Energy Commission’s California
Demand Forecast for 2018 – 20303. Total number of customers and annual load for each
scenario are shown in Table 1. Figure 1 summarizes monthly energy and peak demands for each
load scenario.
3 https://efiling.energy.ca.gov/getdocument.aspx?tn=223244
Packet Pg. 409
Item 14
6
Table 1a: CCE Scenario 1 Load Forecast: City of San Luis Obispo Only
Table 1b: CCE Scenario 2 Load Forecast: Cities of San Luis Obispo and Morro Bay
2016/17
Rate Class 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 Avg # of Accts
Residential 63,255 62,877 62,806 62,591 62,854 62,739 62,704 62,681 62,659 62,636 16,730
Low Income Res 12,729 12,652 12,637 12,595 12,649 12,624 12,618 12,614 12,610 12,605 2,463
Agriculture 111 110 110 110 110 109 109 109 108 108 10
Small Commercial 59,053 59,350 59,907 60,343 61,209 61,694 62,297 62,896 63,495 64,094 3,628
Med Commercial 50,754 51,015 51,495 51,870 52,614 53,028 53,548 54,062 54,577 55,091 293
Lg Commercial 58,552 58,846 59,397 59,836 60,689 61,178 61,776 62,372 62,968 63,564 127
Industrial - - - - - - - - - - -
Street Lighting 653 651 652 653 657 658 659 661 663 664 161
Total Retail Sales 245,107 245,501 247,005 247,998 250,781 252,030 253,713 255,396 257,079 258,763 23,411
Total Wholesale Requirements 257,362 257,776 259,355 260,398 263,320 264,631 266,398 268,166 269,933 271,701
Annual Load Forecast (MWh)
2016/17
Rate Class 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 Avg # of Accts
Residential 81,336 80,857 80,766 80,488 80,819 80,671 80,625 80,593 80,561 80,529 21,712
Low Income Res 17,293 17,190 17,170 17,113 17,185 17,150 17,142 17,136 17,129 17,123 3,306
Agriculture 132 131 131 130 130 130 130 129 129 129 13
Small Commercial 71,139 71,497 72,168 72,691 73,735 74,320 75,046 75,768 76,489 77,211 4,401
Med Commercial 54,295 54,574 55,088 55,488 56,285 56,727 57,283 57,834 58,384 58,935 329
Lg Commercial 64,850 65,176 65,787 66,273 67,217 67,758 68,420 69,080 69,739 70,399 150
Industrial - - - - - - - - - - -
Street Lighting 821 818 820 820 824 826 827 829 831 833 194
Total Retail Sales 289,866 290,243 291,929 293,004 296,196 297,582 299,474 301,369 303,263 305,158 30,105
Total Wholesale Requirements 304,359 304,755 306,526 307,654 311,005 312,461 314,448 316,437 318,427 320,416
Annual Load Forecast (MWh)
Packet Pg. 410
Item 14
7
Table 1c: CCE Scenario 3 Load Forecast: Cities of San Luis Obispo, Morro Bay, Paso Robles, and Grover Beach 4
4 Note that the loads in 2020 are only for the Cities and San Luis Obispo and Morro Bay because the Cities of Paso Robles and Grover Beach are modeled as
joining the CCE in 2021 in this scenario.
2016/17
Rate Class 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 Avg # of Accts
Residential 81,336 148,354 148,175 147,697 148,244 147,973 147,880 147,811 147,742 147,672 35,088
Low Income Res 17,293 38,488 38,441 38,321 38,463 38,388 38,366 38,349 38,331 38,313 7,617
Agriculture 132 1,424 1,421 1,417 1,416 1,411 1,408 1,405 1,402 1,399 41
Small Commercial 71,139 117,192 118,289 119,165 120,842 121,807 122,994 124,172 125,351 126,529 7,224
Med Commercial 54,295 108,169 109,184 109,989 111,560 112,430 113,536 114,626 115,715 116,805 379
Lg Commercial 64,850 98,080 98,999 99,730 101,148 101,961 102,957 103,948 104,939 105,930 231
Industrial - - - - - - - - - - -
Street Lighting 821 1,959 1,962 1,961 1,972 1,974 1,978 1,982 1,986 1,991 278
Total Retail Sales 289,866 513,667 516,469 518,280 523,646 525,943 529,120 532,292 535,465 538,638 50,858
Total Wholesale Requirements 304,359 539,351 542,293 544,194 549,828 552,240 555,576 558,907 562,238 565,570
Annual Load Forecast (MWh)
Packet Pg. 411
Item 14
8
Figure 1a: City of San Luis Obispo Monthly Energy and Peak Demand
-
5,000
10,000
15,000
20,000
25,000
30,000
35,000
40,000
45,000
50,000
Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec
Mo
n
t
h
l
y
L
o
a
d
(
M
W
h
)
Scenario 1 -City of San Luis Obispo Only
Residential Low Income Res Agriculture Small Commercial
Med Commercial Lg Commercial Industrial Street Lighting
0
20
40
60
80
100
120
Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec
No
n
-Co
i
n
d
i
e
n
t
P
e
a
k
(
M
W
)
Scenario 1 -City of San Luis Obispo Only
Packet Pg. 412
Item 14
9
Figure 1b: City of San Luis Obispo and Morro Bay Monthly Energy and Peak Demand
-
5,000
10,000
15,000
20,000
25,000
30,000
35,000
40,000
45,000
50,000
Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec
Mo
n
t
h
l
y
L
o
a
d
(
M
W
h
)
Scenario 2 -Cities of San Luis Obispo and Morro Bay
Residential Low Income Res Agriculture Small Commercial
Med Commercial Lg Commercial Industrial Street Lighting
0
20
40
60
80
100
120
Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec
No
n
-Co
i
n
c
i
d
e
n
t
P
e
a
k
(
M
W
)
Scenario 2 -Cities of San Luis Obispo and Morro Bay
Packet Pg. 413
Item 14
10
Figure 1c: City of San Luis Obispo, Morro Bay, Grover Beach, & Paso Robles Monthly Energy
and Peak Demand
-
5,000
10,000
15,000
20,000
25,000
30,000
35,000
40,000
45,000
50,000
Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec
Mo
n
t
h
l
y
L
o
a
d
(
M
W
h
)
Scenario 3 -Cities of San Luis Obispo, Morro Bay, Paso Robles and Grover Beach
Residential Low Income Res Agriculture Small Commercial
Med Commercial Lg Commercial Industrial Street Lighting
0
20
40
60
80
100
120
Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec
No
n
-Co
i
n
c
i
d
e
n
t
P
e
a
k
(
M
W
)
Scenario 3 -Cities of San Luis Obispo, Morro Bay, Paso Robles and Grover Beach
Packet Pg. 414
Item 14
11
4 Indicative Power Supply Portfolio Scenarios
Three indicative supply scenarios were created to assess the viability of a CCE program.
• Supply Scenario 1: Compliance with California Renewable Portfolio Standard (33% RPS
in 2020 increasing to 50% RPS requirement in 2030).
• Supply Scenario 2: Constant 50% renewable energy portfolio content throughout the
study period.
• Supply Scenario 3: Constant 75% renewable energy portfolio content throughout the
study period.
This study presumes that the new CCE would want to meet, and ideally exceed, the renewable
and GHG-free generation component of the PG&E portfolio. However, it is difficult to estimate
PG&E’s future renewable energy and GHG-free content given uncertainty in how CCE load
migration and retirement of Diablo Canyon generation will impact PG&E’s future renewable
procurement and overall GHG-free content.
To address this uncertainty, a range of scenarios were evaluated to test financial viability under
a likely range of future outcomes that may be implemented to meet CCE program goals, as well
as to ensure that a new CCE has a renewable and GHG-free portfolio content equal to, or
greater than, that of PG&E. To meet this objective, TEA also included procurement of
incremental carbon-free supply in excess of renewable energy to achieve a projected overall
100% GHG-free emissions level in each program year. The scenarios also assume that the CCE
will not procure nuclear power as part of its clean power portfolio.
Discussion of PG&E’s future portfolio is discussed in greater detail in Section 4.1.
It is important to note that the prospective supply scenarios evaluated in this study do not
obligate an eventual CCE to implement a particular scenario outlined in this study. Rather, the
scenarios evaluated are intended to demonstrate program viability under a range of reasonable
outcomes.
4.1 Portfolio Composition
4.1.1 CCE Resource Alternatives
The following supply sources were considered in the analysis:
• Portfolio Content Category 1 (“Bucket 1”) Renewable Energy : renewable energy
produced by generating resources located inside a California Balancing Authority Area
or that is directly delivered to a California Balancing Authority Area
• Portfolio Content Category 2 (“Bucket 2”) Renewable Energy : renewable energy
produced by generating resources located outside the state of California that is “stored
and shaped” prior to redelivery to a California Balancing Authority Area.
Packet Pg. 415
Item 14
12
• Carbon Free Energy: GHG energy supply, typically large hydroelectric generation, that
does not meet the renewable eligibility requirements of California’s RPS program, which
caps RPS-eligible hydroelectric generation at 30 MW.
4.1.2 PG&E Power Content Label
Table 2 shows PG&E’s proportionate use of various power sources during the two most recent
historical years – 2015 and 2016 - for which data Power Content Label data is available.
Table 2: PG&E 2015 and 2016 Power Content Labels5
Key takeaways from this data:
• Eligible renewable generation supplied 30% and 33%, respectively, of PG&E’s energy
requirements in 2015 and 2016;
• GHG-free generation supplied 59% and 69%, respectively, of PG&E’s total energy
requirements in 2015 and 2016.
PG&E’s 2017 Power Content Label will be published in the fall of 2018, but PG&E has publically
stated that its 2017 energy requirements were sourced 33% from eligible renewable generation
and approximately 79% from GHG free generation6, with 25% of this total coming from nuclear
power.
The challenge for this study is forecasting future PG&E energy requirements met by eligible
renewables and GHG-free generation. Forecasting PG&E’s future portfolio content requires
adjustments for load migration to CCEs, the shutdown of Diablo Canyon in 2024-2025 and
5 https://www.energy.ca.gov/pcl/labels/2016_labels/Pacific_Gas__and__Electric.pdf;
https://www.energy.ca.gov/pcl/labels/2015_labels/Pacific_G as_and_Electric_(PGandE).pdf;.
6 http://www.pgecurrents.com/2018/02/20/pge-clean-energy-deliveries-already-meet-future-goals/
Energy Resources 2015
PG&E Power Mix
2016
PG&E Power Mix
2016
California Power Mix
Eligible Renewable
Biomass & biowaste
Geothermal
Eligible hydroelectric
Solar
Wind
30%
4%
5%
1%
11%
8%
33%
4%
5%
3%
13%
8%
25%
2%
4%
2%
8%
9%
Coal 0% 0% 4%
Large Hydroelectric 6% 12% 10%
Natural Gas 25% 17% 37%
Nuclear 23% 24% 9%
Other 0% 0% 0%
Unspecified sources of
power
17% 14% 15%
Total 100% 100% 100%
Packet Pg. 416
Item 14
13
potential variability in hydroelectric generation. Each of these adjustments is described in
further detail below.
4.1.2.1 CCE Load Migration (2019-2020)
Relative to 2017 data , PG&E’s load is expected to decrease by roughly 36% in future years
because of load migration to CCEs. Five new CCEs have, or are expected to, launch in 2018. The
most notable of these new CCEs are East Bay Community Energy, San Jose Clean Energy,
Monterey Bay Community Power, and the addition of Contra Costa County to Marin Clean
Energy. The projected amount of CCE load migration is taken from the CEC’s California Demand
Forecast for 2018 – 2030.
4.1.2.2 Forecasting PG&E Power Content (2020-2030)
There are three components to PG&E’s portfolio that need to be considered to forecast future
portfolio content: nuclear, hydro and renewables.
• Nuclear: Historically, Diablo Canyon has met between 23% - 24% of PG&E’s demand in
the last two years (see Power Content Labels for 2015 and 2016 respectively).
Accounting for departing load, and assuming Diablo Canyon will continue to generate
around its capacity over the remainder of its life, it could deliver over 40% of PG&E’s
needs between 2020 and 2024. Even if PG&E did not replace Diablo Canyon with
preferred resources (an unlikely scenario), expected CCE load migration will more than
offset the loss of Diablo Canyon in the second half of the evaluation period.
• Hydro: 2016 was celebrated at the time as a “wet” water year because it was
significantly better than the previous 3 years that were critical or drought years;
however, 2016 was actually a below-normal/dry water year. In contrast, 2017 was
classified as “wet” according to the California Department of Water Resources report.
Strong hydroelectric generation in 2017 helps explain PG&E’s reported 10% increase in
GHG-free power in 2017 over 2016. It also suggests that 2016 could be more the norm
than the high. Assuming 2015 hydro generation from 2020-2029 (a critical water year),
hydro would supply over 10% of PG&E’s annual energy requirements during that time
due to departing load. Assuming 2016 hydro generation from 2020-2029, hydro would
supply over 20% of PG&E’s demand during that period. Of these, 2016 appears to be
closer to the mean as well as the more conservative assumption for evaluation purposes
in this study.
• Renewables: PG&E’s existing renewable portfolio (based on deliveries in 2017) is large
enough to exceed 50% of their total power needs starting in 2019 due to departing load.
However, PG&E may continue to procure at least some RPS-eligible resources and
exceed the requirements.
Accounting for all these factors, it is highly probable that PG&E will be able to serve close to
100% of the energy requirements of bundled customers with GHG-free resources from 2020-
2025. After the retirement of Diablo, the share of GHG-free power may drop as low as 70% in
Packet Pg. 417
Item 14
14
the most critical water years and would likely be between 85% and 90% in typical years,
assuming PG&E acquired no preferred resources to replace Diablo Canyon, which seems
unlikely.
4.1.3 CCE Portfolio Assumptions
To be conservative, this study assumes all CCE power supply portfolios will be comprised of
100% GHG-free, non-nuclear power supply throughout all years of the study period to ensure
the new CCE meets or exceeds the GHG-free content of PG&E’s portfolio. Table 3 summarizes
the portfolios evaluated in this study.
Table 3: CCE Portfolio Assumptions
RPS Target GHG-Free Target
Scenario 1
RPS Compliant: 30% in 2020
ramping up to 50% by 2030 100%
Scenario 2 50% 100%
Scenario 3 75% 100%
4.1.4 Renewable Energy and Storage Procurement Requirements
As the CCE builds its portfolio, it will need to also plan to meet several mandatory requirements,
which are described below.
• Renewable Portfolio Standard (RPS): current RPS requirements are mandated by
Senate Bill 2 (1X) passed in 2011. This bill mandated RPS procurement requirements
within multi-year compliance periods. During the current 10-year forecast period, a
minimum of 75% of required RPS procurement must be sourced from PCC 1 resources
and a maximum of 10% can be sourced from PCC 3 resources. The difference can be
sourced from PCC 2. For purposes of this analysis, no PCC3 resources were included.
• SB 350: In October 2015, Senate Bill 350 (SB 350) was signed into law establishing new
clean energy, clean air and greenhouse gas reduction goals for 2030 and beyond. SB 350
established California’s 2030 GHG reduction target of 40% below 1990 levels. To
accomplish this, SB 350 set ambitious targets for renewable energy and energy
efficiency. In particular, SB 350 increases California’s RPS goal from 33% by 2020 to 50%
by 2030. The corresponding CPUC regulations require that transitions from the previous
mandate will be implemented gradually with straight line increases during each year of
the compliance regime. Additionally, SB 350 established that CCEs must have at least
65% of their RPS procurement under contracts of 10 years or longer beginning in 2021.
Table 4 summarizes the CCE’s annual RPS requirements, as well as the amount of
renewable energy that will need to be procured under a 10-year or longer agreement.
Packet Pg. 418
Item 14
15
Table 4: Annual RPS Compliance Requirements 7,8
7 In Scenario 3, RPS requirements in 2020 are only for the Cities and San Luis Obispo and Morro Bay because the Cities of Paso Robles and Grover
Beach are modeled as joining the CCE in 2021.
8 Long-term RPS refers to contracts for renewable energy of 10-years or longer that contribute to the CCE’s long-term procurement obligation
defined in SB350.
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Annual RPS Requirements 33.0% 34.8% 36.5% 38.3% 40.0% 41.7% 43.3% 45.0% 46.7% 48.3%
Scenario 1 - City of San Luis Obispo Only:
Total RPS Requirements (MWh)80,885 85,434 90,157 94,983 100,312 105,096 109,858 114,928 120,056 124,982
Total RPS Requirements (aMW)9.2 9.8 10.3 10.8 11.5 12.0 12.5 13.1 13.7 14.3
Long-Term RPS Requirement (MWh)- 55,532 58,602 61,739 65,203 68,313 71,407 74,703 78,036 81,239
Long-Term RPS Requirement (aMW)- 6.3 6.7 7.0 7.4 7.8 8.2 8.5 8.9 9.3
Scenario 2 - Cities of San Luis Obispo and Morro Bay:
Total RPS Requirements (MWh)95,656 101,005 106,554 112,220 118,478 124,092 129,672 135,616 141,624 147,391
Total RPS Requirements (aMW)10.9 11.5 12.2 12.8 13.5 14.2 14.8 15.5 16.2 16.8
Long-Term RPS Requirement (MWh)- 65,653 69,260 72,943 77,011 80,660 84,287 88,150 92,056 95,804
Long-Term RPS Requirement (aMW)- 7.5 7.9 8.3 8.8 9.2 9.6 10.1 10.5 10.9
Scenario 3 - Cities of San Luis Obispo, Morro Bay,
Paso Robles and Grover Beach:
Total RPS Requirements (MWh)95,656 178,756 188,511 198,501 209,458 219,318 229,109 239,532 250,062 260,162
Total RPS Requirements (aMW)10.9 20.4 21.5 22.7 23.9 25.0 26.2 27.3 28.5 29.7
Long-Term RPS Requirement (MWh)- 116,192 122,532 129,026 136,148 142,557 148,921 155,696 162,540 169,105
Long-Term RPS Requirement (aMW)- 13.3 14.0 14.7 15.5 16.3 17.0 17.8 18.6 19.3
Packet Pg. 419
Item 14
16
• AB 2514: The California Energy Storage Bill, AB 2514, was signed into law in September
2010 and established energy storage targets for IOUs, CCEs, and other LSEs in
September 2013. The applicable CPUC decision established an energy storage
procurement target for CCEs and other LSEs equal to 1 percent of their forecasted 2020
peak load. The decision requires that contracts be in place by 2020 and projects be
installed by 2024. Beginning on January 1, 2018, and every two years thereafter, LSEs
must file an advice letter demonstrating progress toward meeting this target and a
description of the methodologies for insuring projects are cost effective. Depending on
the particular load scenario, the prospective CCE’s storage requirement will be between
0.5 and 1.0 MW.
5 Findings and Conclusions
The major findings of this study are summarized in Table 5 below.
Table 5a: City of San Luis Obispo Only CCE Program
Metric Supply Scenario 1 Supply Scenario 2 Supply Scenario 3
RPS Percentage RPS-Compliant 50% 75%
Annual GHG emissions (MT CO2e) 0 0 0
Average Rate Savings: 3% 3% 3%
Residential Customers:
Average rate savings in 2020
Average 5-yr rate savings
$1.10/month
$1.15/month
$1.10/month
$1.15/month
$1.10/month
$1.15/month
Commercial Customers:
Average rate savings in 2020
Average 5-yr rate savings
$50.00/month
$54.88/month
$50.00/month
$54.88/month
$50.00/month
$54.88/month
Cumulative net revenues at end of year 3:
Total $
% of Annual Op. Expenses
$.9.9 million
63% of op. exp
$9.1 million
57% of op. exp
$7.6 million
47% of op. exp
Table 5b: Two-City CCE Program (San Luis Obispo and Morro Bay)
Metric Supply Scenario 1 Supply Scenario 2 Supply Scenario 3
RPS Percentage RPS-Compliant 50% 75%
Annual GHG emissions (MT CO2e) 0 0 0
Average Rate Savings 3% 3% 3%
Residential Customers:
Packet Pg. 420
Item 14
17
Average rate savings in 2020
Average 5-yr rate savings
$1.09/month
$1.15/month
$1.09/month
$1.15/month
$1.09/month
$1.15/month
Commercial Customers:
Average rate savings in 2020
Average 5-yr rate savings
$47.65/month
$52.30/month
$47.65/month
$52.30/month
$47.65/month
$52.30/month
Cumulative net revenues at end of year 3:
Total $
% of Annual Op. Expenses
$12.3 million
68% of op. exp
$11.3 million
61% of op. exp
$9.7 million
51% of op. exp
Table 5c: Four-City CCE (San Luis Obispo, Morro Bay, Paso Robles and Grover Beach)
Metric Supply Scenario 1 Supply Scenario 2 Supply Scenario 3
RPS Percentage RPS-Compliant 50% 75%
Annual GHG emissions (MT CO2e) 0 0 0
Average Rate Savings: 2020
Average Rate Savings: 5-yr
3%
3%
3%
3%
3%
3%
Residential Customers:
Average rate savings in 2020
Average 5-yr rate savings
$1.09/month
$1.28/month
$1.09/month
$1.28/month
$1.09/month
$1.28/month
Commercial Customers:
Average rate savings in 2020
Average 5-yr rate savings
$47.65/month
$62.65/month
$47.65/month
$62.65/month
$47.65/month
$62.65/month
Cumulative net revenues at end of year 3:
Total $
% of Annual Op. Expenses
$23.9 million
80% of op. exp
$22.4 million
74% of op. exp
$20.1 million
64% of op. exp
In all nine scenarios, net revenues are positive in all modeled years while offering customers a
3% rate discount relative to PG&E, which is the average discount currently being offered by
operating CCE programs. Moreover, all scenarios show that the CCE would be able to
accumulate net revenues in excess of 150 days of expenses over three years of operations under
these scenarios. Based on these findings, TEA concludes that under base-case market and
regulatory conditions, all nine scenarios would be feasible.
Packet Pg. 421
Item 14
18
6 Financial Projections
A detailed summary of key assumptions is provided in Appendix A. Below are a few key assumptions:
• January 2020 launch for customers in the Cities of San Luis Obispo and Morro Bay, and January 2021 launch for customers in the Cities of Paso
Robles and Grover Beach
• Customer opt-out rate of 10%
• CCE electric generation rates are assumed to be set 3% below PG&E, inclusive/net of PCIA exit and franchise fees.
• The PCIA charge reflects the existing PCIA rate setting structure using the market-price benchmark mechanism described in both the
Administrative Law Judges’ Proposed Decision in the PCIA Rulemaking Proceeding and the Alternative Proposed Decision.
6.1 Projected Results
Table 6a: Financial Projections for City of San Luis Obispo assuming Minimum RPS Compliance
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 12,051,583$ 12,943,149$ 13,458,921$ 13,954,627$ 14,555,244$ 15,079,528$ 15,579,292$ 16,114,000$ 16,674,750$ 17,239,420$
Portfolio & Data Management 625,906$ 644,683$ 664,023$ 683,944$ 704,462$ 725,596$ 747,364$ 769,785$ 792,879$ 816,665$
General and Administrative 1,042,628$ 1,150,686$ 1,204,491$ 1,254,843$ 1,319,580$ 1,372,791$ 1,421,860$ 1,475,262$ 1,531,706$ 1,588,011$
Cost of Credit for Procurement 231,626$ 231,999$ 233,420$ 234,358$ 236,988$ -$ -$ -$ -$ -$
PG&E Billing Services 53,121$ 53,652$ 54,189$ 54,731$ 55,278$ 55,831$ 56,389$ 56,953$ 57,523$ 58,098$
Startup Loan Repayment 697,000$ 550,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 14,701,864$ 15,574,169$ 15,615,044$ 16,182,504$ 16,871,553$ 17,233,747$ 17,804,905$ 18,416,000$ 19,056,858$ 19,702,195$
Revenues 18,352,836$ 18,596,535$ 19,182,468$ 19,293,856$ 19,701,118$ 20,095,001$ 21,096,339$ 22,212,092$ 23,437,774$ 24,696,996$
Net Revenue
Annual 3,541,185$ 2,911,120$ 3,452,674$ 2,995,936$ 2,711,712$ 2,741,045$ 3,165,235$ 3,663,218$ 4,240,710$ 4,847,062$
Cumulative ($)3,541,185$ 6,452,305$ 9,904,979$ 12,900,915$ 15,612,627$ 18,353,672$ 21,518,907$ 25,182,125$ 29,422,835$ 34,269,897$
Cumulative (% of Tot. Rev. Req.)24% 41% 63% 80% 93% 106% 121% 137% 154% 174%
Packet Pg. 422
Item 14
19
Table 6b: Financial Projections for City of San Luis Obispo assuming 50% RPS
Table 6c: Financial Projections for City of San Luis Obispo assuming 75% RPS
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 12,314,092$ 13,188,239$ 13,685,671$ 14,160,472$ 14,739,418$ 15,238,591$ 15,711,010$ 16,216,318$ 16,745,398$ 17,275,932$
Portfolio & Data Management 625,906$ 644,683$ 664,023$ 683,944$ 704,462$ 725,596$ 747,364$ 769,785$ 792,879$ 816,665$
General and Administrative 1,080,129$ 1,185,699$ 1,236,884$ 1,284,250$ 1,345,891$ 1,395,514$ 1,440,677$ 1,489,879$ 1,541,798$ 1,593,227$
Cost of Credit for Procurement 231,626$ 231,999$ 233,420$ 234,358$ 236,988$ -$ -$ -$ -$ -$
PG&E Billing Services 53,121$ 53,652$ 54,189$ 54,731$ 55,278$ 55,831$ 56,389$ 56,953$ 57,523$ 58,098$
Startup Loan Repayment 697,000$ 550,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 15,001,874$ 15,854,272$ 15,874,187$ 16,417,754$ 17,082,037$ 17,415,532$ 17,955,440$ 18,532,935$ 19,137,598$ 19,743,923$
Revenues 18,352,836$ 18,596,535$ 19,182,468$ 19,293,856$ 19,701,118$ 20,095,001$ 21,096,339$ 22,212,092$ 23,437,774$ 24,696,996$
Net Revenue
Annual 3,241,174$ 2,631,017$ 3,193,531$ 2,760,685$ 2,501,228$ 2,559,260$ 3,014,700$ 3,546,283$ 4,159,969$ 4,805,334$
Cumulative ($)3,241,174$ 5,872,191$ 9,065,722$ 11,826,407$ 14,327,635$ 16,886,895$ 19,901,594$ 23,447,877$ 27,607,847$ 32,413,181$
Cumulative (% of Tot. Rev. Req.)22% 37% 57% 72% 84% 97% 111% 127% 144% 164%
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 12,700,136$ 13,588,713$ 14,102,493$ 14,592,918$ 15,190,823$ 15,706,421$ 16,195,268$ 16,717,878$ 17,264,869$ 17,812,871$
Portfolio & Data Management 625,906$ 644,683$ 664,023$ 683,944$ 704,462$ 725,596$ 747,364$ 769,785$ 792,879$ 816,665$
General and Administrative 1,135,278$ 1,242,909$ 1,296,429$ 1,346,028$ 1,410,377$ 1,462,347$ 1,509,856$ 1,561,530$ 1,616,009$ 1,669,933$
Cost of Credit for Procurement 231,626$ 231,999$ 233,420$ 234,358$ 236,988$ -$ -$ -$ -$ -$
PG&E Billing Services 53,121$ 53,652$ 54,189$ 54,731$ 55,278$ 55,831$ 56,389$ 56,953$ 57,523$ 58,098$
Startup Loan Repayment 697,000$ 550,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 15,443,067$ 16,311,956$ 16,350,554$ 16,911,979$ 17,597,929$ 17,950,195$ 18,508,877$ 19,106,146$ 19,731,279$ 20,357,567$
Revenues 18,352,836$ 18,596,535$ 19,182,468$ 19,293,856$ 19,701,118$ 20,095,001$ 21,096,339$ 22,212,092$ 23,437,774$ 24,696,996$
Net Revenue
Annual 2,799,982$ 2,173,333$ 2,717,164$ 2,266,461$ 1,985,336$ 2,024,597$ 2,461,262$ 2,973,072$ 3,566,288$ 4,191,690$
Cumulative ($)2,799,982$ 4,973,314$ 7,690,478$ 9,956,939$ 11,942,275$ 13,966,871$ 16,428,134$ 19,401,206$ 22,967,495$ 27,159,185$
Cumulative (% of Tot. Rev. Req.)18% 30% 47% 59% 68% 78% 89% 102% 116% 133%
Packet Pg. 423
Item 14
20
Table 6d: Financial Projections for Cities of San Luis Obispo & Morro Bay assuming Minimum RPS Compliance
Table 6e: Financial Projections for Cities of San Luis Obispo & Morro Bay assuming 50% RPS
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 14,039,695$ 15,093,064$ 15,694,712$ 16,271,514$ 16,971,219$ 17,580,921$ 18,160,779$ 18,781,744$ 19,432,229$ 20,087,585$
Portfolio & Data Management 709,199$ 730,475$ 752,390$ 774,961$ 798,210$ 822,157$ 846,821$ 872,226$ 898,393$ 925,344$
General and Administrative 1,228,140$ 1,356,662$ 1,420,007$ 1,479,139$ 1,555,144$ 1,617,587$ 1,675,041$ 1,737,620$ 1,803,647$ 1,869,578$
Cost of Credit for Procurement 273,923$ 274,280$ 275,873$ 276,889$ 279,905$ -$ -$ -$ -$ -$
PG&E Billing Services 68,331$ 69,015$ 69,705$ 70,402$ 71,106$ 71,817$ 72,535$ 73,260$ 73,993$ 74,733$
Startup Loan Repayment 697,000$ 550,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 17,016,290$ 18,073,496$ 18,212,686$ 18,872,905$ 19,675,583$ 20,092,481$ 20,755,176$ 21,464,850$ 22,208,262$ 22,957,241$
Revenues 21,599,097$ 21,877,993$ 22,566,097$ 22,682,240$ 23,152,444$ 23,607,888$ 24,779,429$ 26,085,643$ 27,517,689$ 28,989,458$
Net Revenue
Annual 4,453,601$ 3,673,622$ 4,218,419$ 3,673,648$ 3,338,362$ 3,374,183$ 3,876,020$ 4,464,748$ 5,144,815$ 5,858,801$
Cumulative ($)4,453,601$ 8,127,222$ 12,345,642$ 16,019,290$ 19,357,652$ 22,731,834$ 26,607,855$ 31,072,602$ 36,217,418$ 42,076,218$
Cumulative (% of Tot. Rev. Req.)26% 45% 68% 85% 98% 113% 128% 145% 163% 183%
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 14,350,142$ 15,382,821$ 15,962,702$ 16,514,715$ 17,188,745$ 17,768,733$ 18,316,257$ 18,902,482$ 19,515,568$ 20,130,644$
Portfolio & Data Management 709,199$ 730,475$ 752,390$ 774,961$ 798,210$ 822,157$ 846,821$ 872,226$ 898,393$ 925,344$
General and Administrative 1,272,489$ 1,398,056$ 1,458,292$ 1,513,882$ 1,586,219$ 1,644,417$ 1,697,252$ 1,754,868$ 1,815,553$ 1,875,729$
Cost of Credit for Procurement 273,923$ 274,280$ 275,873$ 276,889$ 279,905$ -$ -$ -$ -$ -$
PG&E Billing Services 68,331$ 69,015$ 69,705$ 70,402$ 71,106$ 71,817$ 72,535$ 73,260$ 73,993$ 74,733$
Startup Loan Repayment 697,000$ 550,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 17,371,086$ 18,404,646$ 18,518,962$ 19,150,848$ 19,924,185$ 20,307,123$ 20,932,865$ 21,602,837$ 22,303,507$ 23,006,450$
Revenues 21,599,097$ 21,877,993$ 22,566,097$ 22,682,240$ 23,152,444$ 23,607,888$ 24,779,429$ 26,085,643$ 27,517,689$ 28,989,458$
Net Revenue
Annual 4,098,805$ 3,342,471$ 3,912,144$ 3,395,705$ 3,089,761$ 3,159,541$ 3,698,332$ 4,326,760$ 5,049,571$ 5,809,591$
Cumulative ($)4,098,805$ 7,441,276$ 11,353,420$ 14,749,125$ 17,838,885$ 20,998,426$ 24,696,758$ 29,023,518$ 34,073,089$ 39,882,680$
Cumulative (% of Tot. Rev. Req.)24% 40% 61% 77% 90% 103% 118% 134% 153% 173%
Packet Pg. 424
Item 14
21
Table 6f: Financial Projections for Cities of San Luis Obispo & Morro Bay assuming 75% RPS
Table 6g: Financial Projections for Cities of San Luis Obisp o, Morro Bay, Paso Robles, and Grover Beach assuming Minimum RPS Compliance
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 14,806,681$ 15,856,280$ 16,455,333$ 17,025,640$ 17,721,897$ 18,321,120$ 18,887,864$ 19,494,339$ 20,128,357$ 20,763,851$
Portfolio & Data Management 709,199$ 730,475$ 752,390$ 774,961$ 798,210$ 822,157$ 846,821$ 872,226$ 898,393$ 925,344$
General and Administrative 1,337,709$ 1,465,693$ 1,528,667$ 1,586,871$ 1,662,383$ 1,723,329$ 1,778,910$ 1,839,419$ 1,903,094$ 1,966,187$
Cost of Credit for Procurement 273,923$ 274,280$ 275,873$ 276,889$ 279,905$ -$ -$ -$ -$ -$
PG&E Billing Services 68,331$ 69,015$ 69,705$ 70,402$ 71,106$ 71,817$ 72,535$ 73,260$ 73,993$ 74,733$
Startup Loan Repayment 697,000$ 550,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 17,892,844$ 18,945,742$ 19,081,968$ 19,734,763$ 20,533,501$ 20,938,423$ 21,586,131$ 22,279,245$ 23,003,837$ 23,730,116$
Revenues 21,599,097$ 21,877,993$ 22,566,097$ 22,682,240$ 23,152,444$ 23,607,888$ 24,779,429$ 26,085,643$ 27,517,689$ 28,989,458$
Net Revenue
Annual 3,577,046$ 2,801,375$ 3,349,138$ 2,811,790$ 2,480,444$ 2,528,241$ 3,045,066$ 3,650,352$ 4,349,240$ 5,085,925$
Cumulative ($)3,577,046$ 6,378,421$ 9,727,559$ 12,539,349$ 15,019,793$ 17,548,034$ 20,593,100$ 24,243,453$ 28,592,693$ 33,678,618$
Cumulative (% of Tot. Rev. Req.)20% 34% 51% 64% 73% 84% 95% 109% 124% 142%
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 14,018,186$ 25,692,345$ 26,719,867$ 27,707,315$ 28,905,050$ 29,949,112$ 30,943,800$ 32,005,432$ 33,116,933$ 34,235,972$
Portfolio & Data Management 709,199$ 999,287$ 1,029,266$ 1,060,144$ 1,091,948$ 1,124,707$ 1,158,448$ 1,193,201$ 1,228,997$ 1,265,867$
General and Administrative 608,883$ 1,424,565$ 1,495,038$ 1,560,636$ 1,646,094$ 1,715,388$ 1,778,803$ 1,847,815$ 1,920,704$ 1,993,252$
Cost of Credit for Procurement 273,923$ 485,416$ 488,064$ 489,775$ 494,845$ -$ -$ -$ -$ -$
PG&E Billing Services 68,331$ 117,149$ 118,320$ 119,504$ 120,699$ 121,906$ 123,125$ 124,356$ 125,599$ 126,855$
Startup Loan Repayment 847,000$ 700,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 16,525,523$ 29,418,762$ 29,850,555$ 30,937,374$ 32,258,636$ 32,911,112$ 34,004,176$ 35,170,804$ 36,392,234$ 37,621,947$
Revenues 21,599,097$ 38,728,023$ 39,941,554$ 40,129,417$ 40,937,892$ 41,730,837$ 43,800,579$ 46,101,461$ 48,619,664$ 51,206,014$
Net Revenue
Annual 4,944,367$ 9,077,588$ 9,852,067$ 8,951,987$ 8,434,363$ 8,570,088$ 9,534,386$ 10,654,875$ 11,936,585$ 13,277,749$
Cumulative ($)4,944,367$ 14,021,955$ 23,874,021$ 32,826,008$ 41,260,371$ 49,830,460$ 59,364,845$ 70,019,720$ 81,956,305$ 95,234,055$
Cumulative (% of Tot. Rev. Req.)30% 48% 80% 106% 128% 151% 175% 199% 225% 253%
Packet Pg. 425
Item 14
22
Table 6h: Financial Projections for Cities of San Luis Obispo, Morro Bay, Paso Robles, and Grover Beach assuming 50% RPS
Table 6i: Financial Projections for Cities of San Luis Obispo, Morro Bay, Paso Robles, and Grover Beach assuming 75% RPS
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 14,328,632$ 26,205,152$ 27,193,986$ 28,137,501$ 29,289,615$ 30,281,048$ 31,218,552$ 32,218,726$ 33,264,109$ 34,311,988$
Portfolio & Data Management 709,199$ 999,287$ 1,029,266$ 1,060,144$ 1,091,948$ 1,124,707$ 1,158,448$ 1,193,201$ 1,228,997$ 1,265,867$
General and Administrative 639,587$ 1,475,282$ 1,541,929$ 1,603,182$ 1,684,128$ 1,748,217$ 1,805,976$ 1,868,910$ 1,935,260$ 2,000,770$
Cost of Credit for Procurement 273,923$ 485,416$ 488,064$ 489,775$ 494,845$ -$ -$ -$ -$ -$
PG&E Billing Services 68,331$ 117,149$ 118,320$ 119,504$ 120,699$ 121,906$ 123,125$ 124,356$ 125,599$ 126,855$
Startup Loan Repayment 847,000$ 700,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 16,866,673$ 29,982,287$ 30,371,564$ 31,410,105$ 32,681,235$ 33,275,877$ 34,306,101$ 35,405,193$ 36,553,966$ 37,705,481$
Revenues 21,599,097$ 38,728,023$ 39,941,554$ 40,129,417$ 40,937,892$ 41,730,837$ 43,800,579$ 46,101,461$ 48,619,664$ 51,206,014$
Net Revenue
Annual 4,603,217$ 8,514,063$ 9,331,057$ 8,479,255$ 8,011,764$ 8,205,324$ 9,232,461$ 10,420,486$ 11,774,853$ 13,194,216$
Cumulative ($)4,603,217$ 13,117,281$ 22,448,337$ 30,927,593$ 38,939,356$ 47,144,680$ 56,377,141$ 66,797,627$ 78,572,480$ 91,766,696$
Cumulative (% of Tot. Rev. Req.)27% 44% 74% 98% 119% 142% 164% 189% 215% 243%
2020 2021 2022 2023 2024 2025 2026 2027 2028 2029
Costs
Power Supply 14,785,171$ 27,043,072$ 28,065,528$ 29,041,252$ 30,232,177$ 31,257,330$ 32,228,669$ 33,264,284$ 34,346,283$ 35,429,865$
Portfolio & Data Management 709,199$ 999,287$ 1,029,266$ 1,060,144$ 1,091,948$ 1,124,707$ 1,158,448$ 1,193,201$ 1,228,997$ 1,265,867$
General and Administrative 684,739$ 1,558,153$ 1,628,125$ 1,692,564$ 1,777,349$ 1,844,772$ 1,905,878$ 1,972,317$ 2,042,288$ 2,111,330$
Cost of Credit for Procurement 273,923$ 485,416$ 488,064$ 489,775$ 494,845$ -$ -$ -$ -$ -$
PG&E Billing Services 68,331$ 117,149$ 118,320$ 119,504$ 120,699$ 121,906$ 123,125$ 124,356$ 125,599$ 126,855$
Startup Loan Repayment 847,000$ 700,000$ -$ -$ -$ -$ -$ -$ -$ -$
Total Revenue Requirement 17,368,364$ 30,903,078$ 31,329,303$ 32,403,238$ 33,717,018$ 34,348,715$ 35,416,120$ 36,554,158$ 37,743,168$ 38,933,917$
Revenues 21,599,097$ 38,728,023$ 39,941,554$ 40,129,417$ 40,937,892$ 41,730,837$ 43,800,579$ 46,101,461$ 48,619,664$ 51,206,014$
Net Revenue
Annual 4,101,526$ 7,593,272$ 8,373,318$ 7,486,123$ 6,975,981$ 7,132,486$ 8,122,442$ 9,271,521$ 10,585,651$ 11,965,780$
Cumulative ($)4,101,526$ 11,694,798$ 20,068,116$ 27,554,239$ 34,530,220$ 41,662,706$ 49,785,148$ 59,056,668$ 69,642,319$ 81,608,099$
Cumulative (% of Tot. Rev. Req.)24% 38% 64% 85% 102% 121% 141% 162% 185% 210%
Packet Pg. 426
Item 14
23
6.2 Sensitivity Analysis
TEA created an alternative price scenario to test the financial viability of the CCE program. The
alternative price scenario modified three key assumptions and was applied to each community
participation scenario assuming a 50% RPS power portfolio. The three variables modified in the
sensitivity scenario are:
1) Market Prices were increased by an average of $5.57/MWh over base-case forward
prices for the study horizon. Based on current market price volatility, there is a 75%
chance that market prices will be lower than those assumed in this alternative scenario
but a 25% chance that actual market prices will be higher.
2) Power Charge Indifference Adjustment (PCIA) rates were increased 40% relative to the
base case. This higher PCIA estimate is representative of the possible impact if the CPUC
adopts the Alternative Proposed Decision in Rulemaking Proceeding R.17-06-026. It is
difficult to assign a probability to this scenario, but it is important to remember that the
Alternative Proposed Decision was proposed by Commissioner Peterman.
3) PG&E Generation Rates were decreased by an average of 10% over the study horizon
relative to the base-case scenario – equivalent to PG&E generation rates increasing at
2% annually from 2019 through the study period. This is in contrast to current rate
forecasts, which show a significant PG&E rate increase in 2020 due to large departing
load. Like the PCIA increase, it is difficult to assign a probability to this decreased
generation rate scenario. However, this scenario is consistent with the assumption
above regarding a larger PCIA, which would offset some of PG&E’s generation costs.
TEA views this alternative price scenario as a plausible outcome that the CCE should be prepared
to address. Results of the alternative price scenario are presented in Table 7 below.
Table 7: Alternative price scenario results for all three community participation scenarios
assuming 50% RPS under two rate discount scenarios
Community
Participation Scenario
Cumulative net revenues at end of year 3:
3% Generation Rate Discount to PG&E 0% Generation Rate Discount to PG&E
Total ($ Million) % of Annual
Expenses
Total ($ Million) % of Annual
Expenses
City of San Luis Obispo ($3.2M) (18%) ($1.0M) (6%)
Cities of San Luis
Obispo and Morro Bay
($3.2M) (16%) ($0.6M) (3%)
Cities of San Luis
Obispo, Morro Bay,
Paso Roble, and
Grover Beach
$0.6M 2% $4.5M 13%
Packet Pg. 427
Item 14
24
Under the alternative prices, the 1 and 2-city scenarios result in negative net revenues year-
over-year when maintaining the 3% rate discount relative to PG&E, while the 4-city scenario
presents slightly positive results. If the rate discount is set at zero, only the 4-city scenario yields
positive net revenue, while the 1 and 2-city scenarios require between a 1% and 2% rate
premium over PG&E in order to achieve positive net revenues. However, it’s important to note
that these scenarios do not take into account some mitigating factors such as the CCE’s ability to
make more conservative policy and budgeting decisions than were assumed for this study.
These results demonstrate the need for the potential CCE member communities to continue to
reevaluate market and regulatory conditions throughout the CCE planning and implementation
process. The participating communities will be able to adjust program design if these adverse
conditions begin to develop.
7 CCE Risk Analysis
While there are many benefits to a CCE, there are also risks that need to be identified,
monitored, and mitigated. A detailed risk assessment is beyond the scope of this study, but
there are a few primary risks associated with power supply procurement and legal/regulatory
changes that need to be considered as part of the decision to launch a CCE program.
If the new CCE’s rates become significantly higher than PG&E’s, there is a risk that customers
may revert to PG&E service, which could potentially threaten the CCE’s financial viability. It will
therefore be important for the CCE to follow industry best practices including:
• Financial Reserves – Building financial reserves as a buffer against unexpected cost
increases, as well as to serve as a means of demonstrating creditworthiness for long-
term contracting. A key measure considered in this study is how quickly the new CCE
will build financial reserves to a level equivalent to 150 to 180 days of annual operating
expenses. A financial buffer of this magnitude can help mitigate unexpected changes in
procurement costs, PG&E rates and/or other unexpected cost shocks.
• Risk Management – Implementing an energy risk management program consistent with
industry best practices, including spreading procurement over time, across
counterparties and among different generation technologies, as well as continually
monitoring open positions and the expected cost of the same.
• Qualified Staff – Employing competent and experienced staff and third-party service
providers that can enable a new CCE to quickly launch and implement best practices.
• Regulatory and Legislative Monitoring – Coordinating with Cal-CCE, other CCEs and
other interested parties to understand and influence legislative and regulatory
decisions, as well as actively monitor proceedings.
• Demonstrating Customer and Community Value Beyond Rate Savings – Implementing
customer and community-based programs and having a positive reputation in the
community will help mitigate customer opt-outs as has been demonstrated by other
Packet Pg. 428
Item 14
25
CCE programs that have been through periodic cycles of higher rates than PG&E as a
result of fluctuating PCIA charges.
7.1 PCIA Rulemaking
Arguably, the single largest risk currently facing a new CCE is the outcome of the current PCIA
Rulemaking proceeding. A final ruling in this proceeding is not expected until after completion
of this study, sometime in mid/late September. Updates that have material impact on this
report’s current analysis will be provided right away.
To test financial viability under a range of future possible scenarios, TEA has created a sensitivity
scenario that increases the PCIA charge 40% above the base case scenario. The assumed
customer class weighted PCIA charge for both base and stressed scenarios is provided in
Appendix A: Key Assumptions. Prior to submitting its Implementation Plan, TEA also
recommends updating the financial analysis after the final PCIA ruling is available.
7.2 Long-term Contracting
A unique challenge facing all CCEs launching in 2020 is the need to immediately enter into long-
term contracts to satisfy the requirement to procure 65% of renewable supply under a 10-year
or longer contract. While the long-term contract requirement is not unique, having to satisfy
the creditworthiness standards of potential generators without the benefit of accumulating
financial reserves and establishing an operating track record is a unique challenge.
For the purposes of this study, TEA has assumed base PCC1 prices are sufficient to cover the
mid-point of expected long-term renewable contracting costs (see Appendix). However, the
implied REC premium of long-term contracts must be assessed on a case-by-case basis as these
costs can vary widely depending on generation profile and congestion at the point the generator
connects with the CAISO grid. Fortunately, the extended timeline prior to implementation in
2020 gives the prospective CCE time to explore with other CCEs, as well as potential generators,
the requirements for long-term contracting that a new CCE will face. This inquiry will enable the
new CCE to incorporate these requirements into financial and operating plans and policies
established at program launch.
Possible direct and indirect means of addressing long-term contract requirements may include,
but are not limited to:
• Contracting with economically-priced local generators that are likely to be have greater
interest in establishing a mutually beneficial, long-term, relationship with a local CCE;
• Partnering with established CCEs in their procurement activities for a portion of long-
term requirements;
• Being disciplined in executing rate and financial policies to achieve and maintain a
strong liquidity positon and generate the required levels of free cash flow;
• Building a strong relationship with the local community to help ensure commitment to
the CCE program, even during a period when rates may need to be set above PG&E to
meet the procurement goals of the CCE.
Packet Pg. 429
Item 14
26
Appendix A: Key Assumptions
• Customer Opt-out rate of 10% for all scenarios
• Startup costs equal $1.25 million for the 1 and 2-city scenarios and $1.55 million for the
4-city scenario, including the $147,000 CPUC bond.
• The $500,000 posting to CAISO needed to satisfy the credit requirements for the CCE to
be a Candidate Congestion Revenue Rights (CRR) Holder is not included at this time, nor
has the revenue associated with CRRs been included. Historically, CRR revenues have
provided $0.50 to $1.50 per MWh.
• Accumulated Net Revenues
o Target by end of 2024 equal to 5-6 months of operating expenses (including
power supply expenses)
o Annual target equal to 8.3 to 10% of projected operating expenses in year 5
• Forward Power Supply Costs ($/MWh)
Table 8: Forward Power Supply Cost Assumptions
Energy (ATC) PCC1 PCC29 CF
2020 $34.16 $17.50 $7.00 $3.00
2021 $37.11 $18.00 $7.25 $3.25
2022 $38.35 $18.50 $7.50 $3.50
2023 $39.54 $19.00 $7.75 $3.75
2024 $40.68 $19.50 $8.00 $4.00
2025 $41.78 $20.00 $8.25 $4.25
2026 $42.87 $20.50 $8.50 $4.50
2027 $43.99 $21.00 $8.75 $4.75
2028 $45.14 $21.50 $9.00 $5.00
2029 $46.32 $22.00 $9.25 $5.25
• Miscellaneous Power Supply Costs
o CAISO: $1.44/MWh
o Distribution losses: 5%
9 Due to the passage of California Assembly Bill 1110, PCC2 purchases are not considered
carbon-free. Accordingly, TEA assumed carbon-free power would need to be purchased in
addition to all PCC2 purchases in order to achieve the CCE goal of zero GHG emissi ons.
Packet Pg. 430
Item 14
27
o Portfolio Management and Scheduling Coordination consistent with TEA’s
proposal
• Non-power supply costs
o Internal staffing, overhead and administration: $90,000 per month for the City
of San Luis Obispo only; $109,000 per month for the City of San Luis Obispo and
Morro Bay; and $126,000 for the City of San Luis Obispo, Morro Bay, Paso
Robles, and Grover Beach
o Data management fees: $1.15 per customer per month in 2020, escalating at 3%
per year
o PG&E service fees: $0.21 per customer per month
• PG&E Generation and PCIA Rate Forecast (Load Weighted Average)
Table 9: Forward Power Supply Cost Assumptions
PG&E Gen Rate ($/MWh) PG&E PCIA ($/MWh)
2020 $110.92 $24.71
2021 $112.55 $25.18
2022 $113.74 $25.66
2023 $115.64 $26.15
2024 $117.42 $26.65
2025 $119.23 $27.16
2026 $123.72 $27.67
2027 $128.83 $28.20
2028 $134.29 $28.74
2029 $139.99 $29.29
• Uncollected debt equals 0.3% of revenues based on the historic collection rates at public
utilities throughout California.
Packet Pg. 431
Item 14
O ______
ORDINANCE NO. _____ (2018 SERIES)
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, AUTHORIZING THE IMPLEMENTATION OF A
COMMUNITY CHOICE AGGREGATION PROGRAM
WHEREAS, on December 12, 2017, the City Council directed staff to investigate the
feasibility and formation of a Community Choice Aggregation (CCA) program under the
provisions of the Public Utilities Code Section 366.2 (referred to locally as Central Coast
Communit y Energy, or CCCE) in order to provide electric service to customers within the City of
San Luis Obispo and the San Luis Obispo region with the intent of achieving reduced greenhouse
gas emissions, local renewable power development, competitive electric ra tes, and the
implementation of energy conservation and other energy programs ; and
WHEREAS, the City of San Luis Obispo commissioned a technical study showing that a
CCA program serving the City and surrounding communities would provide several benefits,
including:
▪ Providing customers a choice of power providers and power supply options;
▪ Increasing local control and involvement in energy rates and other energy-related
matters;
▪ Providing stable electric rates that are competitive with those provided by the
incumbent utility;
▪ Reducing greenhouse gas emissions arising from electricity use within the City and
surrounding region;
▪ Increasing local renewable generation capacity;
▪ Increasing energy conservation and efficiency projects and programs;
▪ Increasing regional energy self-sufficiency;
▪ Improving the local economy resulting from the implementation of a CCA program
and local renewable and energy efficiency projects over time; and
WHEREAS, the Cities of San Luis Obispo and Morro Bay, formed a Joint Powers Agency
creating Central Coast Community Energy (“CCCE.”) Under the Joint Powers Agreement, cities
and towns within San Luis Obispo County and adjoining Counties as well as County governments
may participate in the Central Coast Community Energy CCA program by adopting the JPA
resolution and ordinance required by Public Utilities Code section 366.2. Public entities choosing
to participate in the CCA program will have membership on the Board of Directors of CCCE as
provided in the Joint Powers Agreement; and
WHEREAS, CCCE will enter into Agreements with electric power suppliers and other
service providers, and based upon those Agreements CCCE will be able to provide power to
residents and businesses at rates that are competitive with those of the incumbent utility (“PG&E”).
Once the California Public Utilities Commission certifies the Implementation Plan adopted by
CCCE, CCCE will provide service to customers within the City of San Luis Obispo and the
jurisdictions of those cities and counties that have chosen to participate in CCCE; and
Packet Pg. 432
Item 14
Ordinance No. _____ (2018 Series) Page 2
O ______
WHEREAS, under Public Utilities Code section 366.2, customers have the right to opt -
out of a CCA program and continue to receive service from the incumbent utility. Customers who
wish to receive service from the incumbe nt utility will be able to do so at any time; and
WHEREAS, on September 18 and October 2, the City Council held public hearings on the
topic of CCA at which time interested persons had an opportunity to testify either in support of or
opposition to the implementation of a CCA program serving the City of San Luis Obispo .
NOW, THEREFORE, BE IT ORDAINED by the Council of the City of San Luis Obispo
as follows:
SECTION 1. The above recitations are true and correct and material to this Ordinance.
SECTION 2. Authorization to Implement a Community Choice Aggregation Program.
Based upon the forgoing, and in order to provide business es and residents within the City of San
Luis Obispo with a choice of power providers and with the benefits described abov e, the City
Council hereby elects to implement a community choice aggregation program within the
jurisdiction of the City by participating as a group in the Community Choice Aggregation Program
of Central Coast Community Energy, as generally described in its Joint Powers Agreement.
SECTION 3. Environmental Review. This ordinance is exempt from the requirements of
the California Environmental Quality Act (CEQA) pursuant to the CEQA Guidelines, as it is not
a “project” as it has no potential to result in a direct or reasonably foreseeable indirect physical
change to the environment. (14 Cal. Code Regs. § 15378(a)). Further, the ordinance is exempt
from CEQA as there is no possibility that the ordinance or its implementation would have a
significant effect on the environment. (14 Cal. Code Regs. § 15061(b)(3)). The ordinance is also
categorically exempt because it is an action taken by a regulatory agency to assume the
maintenance, restoration, enhancement or protection of the environment. (14 Cal. Code Re gs. §
15308).
SECTION 4. Severability. If any section, sub-section, sentence, clause, or phrase of this
Ordinance is held by a court of competent jurisdiction to be invalid, such decision shall not affect
the remaining portions this Ordinance. The City Council hereby declares that it would have passed
this Ordinance, and each section, sub-section, sentence, clause, and phrase hereof, irrespective of
the fact that one or more sections, sub-sections, sentences, clauses, and phrases be declared invalid.
SECTION 5. A summary of this Ordinance, together with the names of the Council
members voting for and against, shall be published at least five (5) days prior to its final passage,
in The Tribune, a newspaper published and circulated in this City. This Ordinance shall be adopted
as an un-codified ordinance and shall be in full force and effective 30 days after its adoption.
INTRODUCED on the ____ day of ____, 2018, AND FINALLY ADOPTED by the
Council of the City of San Luis Obispo on the ____ day of ____, 2018, on the following vote:
AYES:
NOES:
Packet Pg. 433
Item 14
Ordinance No. _____ (2018 Series) Page 3
O ______
ABSENT:
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo , California, this ______ day of ______________, _________.
______________________________
Teresa Purrington
City Clerk
Packet Pg. 434
Item 14
Page 1
01181.0001/491349.1
JOINT EXERCISE OF POWER AGREEMENT
RELATING TO AND CREATING CENTRAL COAST COMMUNITY ENERGY
This Joint Exercise of Powers Agreement , effective as of ____________, 2018 is made and
entered into pursuant to the provisions of Title 1, Division 7, Chapter 5, Article 1 (Section 6500
et seq.) of the California Government Code among the Parties.
RECITALS
A. The Parties share various powers under California law, including , but not limited to, the
power to purchase, supply, and aggregate electricity for themselves and customers within
their jurisdictions.
B. In 2006, the State Legislature adopted AB 32, the Global Warming Solutions Act, which
mandates a reduction in greenhouse gas emis sions in 2020 to 1990 levels. In 2016, the
State Legislature adopted SB 32, which mandates statewide greenhouse gas emissions be
reduced to 40 percent below the 1990 level by 2030. The California Air Resources Board
is promulgating regulations to impleme nt the greenhouse gas reduction targets, which
will require local governments to develop programs to reduce greenhouse gas emissions.
C. The purposes for entering into this Agreement include:
a. Reducing greenhouse gas emissions;
b. Providing electric power to customers at a competitive cost;
c. Carrying out programs to reduce energy consumption;
d. Stimulating and sustaining the local economy by developing local jobs in
renewable energy and energy efficiency; and
e. Promoting long-term electric rate stability and energy security and reliability for
residents through local control of electric generation resources.
D. It is the mission and purpose of this Agreement to build a strong Community Choice
Energy (CCE) program that is locally controlled and delivers greenhouse gas emiss ion
reductions, cost-competitive clean electricity, product choice, price stability, and energy
efficiency.
E. It is the intent of this Agreement to promote the development and use of a wide range of
renewable energy sources and energy efficiency programs, including but not limited to
solar, wind, and biomass energy production. The purchase of renewable power and
greenhouse gas-free energy sources will decrease regional greenhouse gas emissions and
accelerate the State’s transition to clean power resources to the extent feasible.
Implementing a CCE program pursuant to this Agreement also will add increasing levels
of locally generated renewable resources.
Packet Pg. 435
Item 14
Page 2
01181.0001/491349.1
F. The Parties desire to establish a separate public agency, known as Central Coast
Community Energy, a California joint powers authority, or CCCE, under the provisions
of the Joint Exercise of Powers Act of the State of California (Government Code
Section 6500 et seq.) (“Act”) in order to collectively study, promote, develop, conduct,
operate, and manage energy programs.
G. The Parties have each adopted an ordinance electing to implement , through the CCCE, a
common CCE program (also known as a Community Choice Aggregation
(CCA) program) hereinafter called the CCE Program, pursuant to California Public
Utilit ies Code, sections 331.1(b) and 366.2. The first priority of the CCCE will be the
consideration of those actions necessary to implement the CCE Program.
AGREEMENT
NOW, THEREFORE, in consideration of the mutual promises, covenants, and conditions
hereinafter set forth, it is agreed by and among the Parties as follows:
ARTICLE 1.
DEFINITIONS AND EXHIBITS
1.1 Definitions. Capitalized terms used in this Agreement shall have the meanings
specified in Exhibit A, unless the context requires otherwise.
1.2 Documents Included. This Agreement consists of this document and the
following exhibits, all of which are hereby incorporated into this Agreement:
Exhibit A: Definitions
Exhibit B: List of the Parties
Exhibit C: Annual Energy Use
Exhibit D: Voting Shares
Exhibit E: Signatures
ARTICLE 2.
FORMATION OF CENTRAL COAST COMMUNITY ENERGY
2.1 Effective Date and Term. This Agreement shall become effective and CCCE
shall exist as a separate public agency on [insert date], or when both the cities of
San Luis Obispo and Morro Bay have executed this Agreement, whichever occurs
later. The CCCE shall provide notice to the Parties of the Effective Date. CCCE
shall continue to exist, and this Agreement shall be effective, until this Agreement
is terminated in accordance with Section 6.4, subject to the rights of the Parties to
withdraw from CCCE.
2.2 Formation. There is formed, as of the Effective Date, a public agency named
Central Coast Community Energy. Pursuant to Sections 6506 and 6507 of the
Act, CCCE is a public agency separate from the Parties. Pursuant to
Sections 6508.1 of the Act, the debts, liabilities or obligations of CCCE shall not
be debts, liabilities or obligations of the individual Parties unless the governing
Packet Pg. 436
Item 14
Page 3
01181.0001/491349.1
body of a Party agrees in writing to assume any of the debts, liabilities or
obligations of CCCE. A Party who has not agreed to assume an CCCE debt,
liability or obligation shall not be responsible in any way for such debt, liability or
obligation even if a majority of the Parties agree to assume the debt, liability or
obligation of CCCE. Notwithstanding Section 7.4 of this Agreement, this
Section 2.2 may not be amended, unless such amendment is approved by the
governing body of each Party.
2.3 Name. CCCE may change its name at any time through adoption of a resolution
of the Board of Directors.
2.4 Purpose. The purpose of this Agreement is to establish an independent public
agency in order to exercise powers common to each Party to establish and operate
a CCE Program that achieves long-term GHG emission reductions by offering
clean, cost effective and price stable electricity to residents, businesses, and
agricultural producers, while carrying out innovative programs to reduce customer
energy use, substantially increase local renewable energy production, and power
the local transportation system. To that end, CCCE will study, promote, develop,
conduct, operate, and manage energy, energy efficiency and conservation, and
other energy-related programs, and to exercise all other powers necessary and
incidental to accomplishing this purpose. Without limiting the generality of the
foregoing, the Parties intend for this Agreement to be used as a contractual
mechanism by which the Parties are authorized to participat e in the CCE
Program, as further described in Section 4.1. The Parties intend other agreements
shall define the terms and conditions associated with the implementation of the
CCE Program and any other energy programs approved by CCCE.
2.5 Membership in CCCE
2.5.1 The initial members of CCCE are the City of San Luis Obispo and the
City of Morro Bay. Additional cities or counties may also become initial
members of CCCE by executing this Agreement and delivering an
executed copy of this Agreement and a copy of the ado pted ordinance
required by Public Utilities Code Section 366.2(c)(12) prior to the
Effective Date.
2.5.2 Any city or county that is not an initial member may request to become a
member of CCCE by submitting a resolution adopted by its City Council
or Board of Supervisors to the Board of CCCE. The Board shall review
the request and shall vote to approve or disapprove the request by
resolution. The Board may establish conditions, including, but not
limited, to financial conditions, under which the city or county may
become a member of CCCE. The Board shall notify the existing members
of CCCE of that request and the date the request will be on the Board’s
meeting agenda for action. The date set for Board action shall be at least
forty-five (45) days after the date the notice is mailed to the members. If
the request is approved by a two-thirds vote of the entire Board, then the
Packet Pg. 437
Item 14
Page 4
01181.0001/491349.1
city or county shall become a member of CCCE under the terms and
conditions set forth by the Board and upon the adoption of an ordinance
required by Public Utilities Code, section 366.2(c)(12) and the approval
and execution of this Agreement by the city or county.
2.6 Powers. CCCE shall have all powers common to the Parties and such additional
powers accorded to it by law. CCCE is authorized, in its own name, to exercise
all powers and do all acts necessary and proper to carry out the provisions of this
Agreement and fulfill its purposes, including, but not limited to, each of the
following powers, subject to the voting requirements set forth in Section 3.8:
2.6.1 Make and enter into contracts;
2.6.2 Employ agents and employees, including but not limited to an Executive
Officer and General Counsel;
2.6.3 Acquire property by eminent domain, or otherwise, except as limited
under Section 6508 of the Act, and to hold or dispose of any property;
2.6.4 Lease any property;
2.6.5 Sue and be sued in its own name;
2.6.6 Incur debts, liabilities, and obligations, including but not limited to loans
from private lending sources pursuant to its temporary borrowing powers
such as Government Code, section 53850 et seq. or any legal authority
under the Act or other laws;
2.6.7 Form other entities if necessary, to carry out energy supply and energy
conservation programs or conduct other programs or activities within the
powers of CCCE;
2.6.8 Issue revenue bonds and other forms of indebtedness;
2.6.9 Apply for, accept, and receive all licenses, permits, grants, loans or other
assistance from any federal, state, or local public agency;
2.6.10 Submit documentation and notices, register, and comply with orders,
tariffs and agreements for the establishment and implementation of the
CCE Program and other energy programs;
2.6.11 Adopt policies, rules and regulat ions governing the operation of CCCE ;
2.6.12 Make and enter into service agreements relating to the provision of
services necessary to plan, implement, operate and administer the CCE
Program and other energy programs;
Packet Pg. 438
Item 14
Page 5
01181.0001/491349.1
2.6.13 Designate another entity authorized to be a community choice aggregator
to act as the community choice energy aggregator on behalf of CCCE.
2.7 Limitation on Powers. As required by Government Code, section 6509, the
power of CCCE is subject to the restrictions upon the manner of exercising power
possessed by City of San Luis Obispo.
2.8 Compliance with Local Zoning and Building Laws . Notwithstanding any other
provisions of this Agreement or state law, any facilities, buildings or structures
located, constructed o r caused to be constructed by CCCE within the territory of
CCCE shall comply with the General Plan, zoning and building laws of the local
jurisdiction within which the facilities are constructed .
ARTICLE 3.
GOVERNANCE AND INTERNAL ORGANIZATION
3.1 Board of Directors. CCCE shall be governed by a legislative body known as the a
Board of Directors. The initial Board shall consist of two Directors appointed by
the governing body of each of the initial Parties. For example, if the initial Parties
are the City of San Luis Obispo and the City of Morro Bay, the Board shall
consist of four Directors with two Directors appointed by the City Council of San
Luis Obispo and two Directors appointed by the City Council of Morro Bay.
Each Director shall serve at the pleasure of the governing body of the Party who m
appointed such Director, and may be removed as Director by such governing
body at any time. If at any time a vacancy occurs on the Board, then a
replacement shall be appointed to fill the position of the previo us Director within
45 days after the date that position becomes vacant. Directors must be members
of the City Council or Board of Supervisors of a Party to this Agreement. Each
Party shall appoint an alternate(s) to serve in the absence of its Director(s ).
Alternates may be members of the City Council or Board of Supervisors of the
Party or a staff member of the Party.
If additional cities or counties join CCCE, as provided in Section 2.5.2, each city
or county that becomes a member of CCCE shall be entitled to two Directors who
shall be appointed as set forth above. When the fifth member joins CCCE, the
number of Directors per Party shall be reduced to one Director per Party; and each
Party shall determine which Director shall continue as that Party’s r epresentative
on the Board.
3.2 Quorum. A majority of the appointed Directors shall constitute a quorum, except
that less than a quorum may adjourn from time to time in accordance with law.
3.3 Powers and Functions of the Board. The Board shall exercise the general
governance and legislative powers of CCCE, consistent with this Agreement and
applicable law. The Board shall provide general policy guidance on the CCE
Program and other energy programs. This Agreement delegates contracting
powers and administrative powers and oversight over the operations and activities
Packet Pg. 439
Item 14
Page 6
01181.0001/491349.1
of SLO to the Operations Board as further described in Section 3.5. Board of
Director approval shall be required for any of the following actions in addition to
any other actions specified by this Agreement or required by law:
3.3.1 The issuance of bonds or any other financing even if program revenues are
expected to pay for such financing.
3.3.2 The appointment or termination of the Executive Officer and General
Counsel.
3.3.3 The appointment or removal of officers described in Section 3.10.
3.3.4 Any decision to provide retirement or post-retirement benefits.
3.3.5 The adoption of the annual budget.
3.3.6 The adoption of an ordinance.
3.3.7 The initiation or resolution of claims and litigation where CCCE will be
the plaintiff, petitioner, cross complainant or cross petitioner, or
intervenor; provided, however, that the Executive Officer or General
Counsel, on behalf of CCCE, may intervene in, become a party to, or file
comments with respect to any proceeding pending at the Califo rnia Public
Utilities Commission, the Federal Energy Regulatory Commission, or any
other administrative agency, without approval of the Board as long as such
action is consistent with any adopted Board policies.
3.3.8 The adoption of the Implementation Plan.
3.3.9 The approval of major capital expenditures, excluding power purchases, as
defined by Board resolution.
3.3.10 The setting of rates for power sold by CCCE and the setting of charges for
any other category of service provided by CCCE.
3.3.11 The approval of new members pursuant to Section 2.5.2.
3.3.12 Termination of the CCE Program.
3.4 Executive Officer. The Board of Directors shall appoint an Executive Officer for
CCCE, who shall be responsible for the day-to-day operation and management of
CCCE and the CCE Program. The Executive Officer may be retained under
contract with CCCE, be an employee of CCCE, or be an employee of one of the
Parties. The Executive Officer shall report directly to the Board of Directors and
serve as staff to CCCE. The Executive Officer also shall report to and work with
the Operations Board on those matters within the jurisdiction of the Operations
Board. Except as otherwise set forth in this Agreement, the Executive Officer
may exercise all powers of CCCE, including the power to hire, discipline and
Packet Pg. 440
Item 14
Page 7
01181.0001/491349.1
terminate employees, as well as the power to approve any agreement if the total
amount payable under the agreement is less than $100,000 in any fiscal year, or
such higher amount as established by the Board from time to time, by resolution
of the Board, except the powers specifically set forth in Section 3.3 or those
powers, which by law, must be exercised by the Board of Directors. The
Executive Officer shall be responsible for coordinating the actions of the Board of
Directors and the Operations Board. The Executive Officer shall serve at the
pleasure of the Board of Directors.
3.5 Operations Board. The Operations Board shall consist of the City Manager of
each city Party and the Chief Administrative Office or Chief Executive Officer of
each county Party. Each Party also may appoint an alternate Director to the
Operations Board who shall be a management level employee of the Party. The
Operations Board shall provide direction to the Chief Executive Officer on the
day-to-day operations of CCCE and shall have the authority to approve and take
action on the following matters:
3.5.1 The approval of all contracts and contract amendments except as
provided by Section 3.3.9, including, but not limited to, power purchase
agreements.
3.5.2 The adoption of personnel rules and regulations.
3.5.3 The adoption of administrative rules and regulations except as
provided otherwise by this Agreement.
3.5.4 Any matters referred to the Operations Board by the Board of
Directors for study, review, recommendation or final action.
3.6 Commissions, Boards, and Committees. The Board of Directors may establish
commissions, boards or committees, including, but not limited to, a standing
executive committee and community advisory committee, as the Board deems
appropriate, to advise and assist the Board in carrying out its authority and
functions under this Agreement and may delegate aut hority to such commission,
board or committee as set forth in a Board resolution. Such delegation may be
modified, amended or revoked at any time as the Board may deem appropriate.
The Board may establish rules, regulations, policies, bylaws or procedure s to
govern any such commissions, boards, or committees, and shall determine
whether members shall be compensated or entitled to reimbursement for
expenses. Any commission, board or committee established by the Board of
Directors shall comply with the app licable requirements of the Ralph M. Brown
Act.
3.7 Director Compensation. Directors shall serve without compensation from CCCE.
However, Directors may be compensated by their respective appointing
authorities. The Board, however, may adopt by resolution a policy relating to the
reimbursement by CCCE of expenses incurred by Directors.
Packet Pg. 441
Item 14
Page 8
01181.0001/491349.1
3.8 Board Voting. Except when a supermajority vote is required by Section 3.8.4,
action by the Board of Directors or the Operations Board shall require a majority
vote of the total number of Directors of the entire Board; provided, however, that
so long as CCCE consists of three or less members, all actions of the Board shall
require the affirmative vote of at least one Director appointed by each Party. In
addition, as described below in Section 3.8.3, upon request of two Directors, each
from a different Party, a weighted vote by shares also will be conducted. When
such a request is made, an action must be approved by both a majority vote of
Directors present and a majority of the voting shares of the entire Board. No
action may be approved solely by a vote by shares. The voting shares of
Directors and the requirements for voting by shares shall be as follows:
3.8.1 Voting Shares.
Each Party shall have a voting share as determined by the following formula:
(Annual Energy Use/Total Annual Energy) multiplied by 100, where
(a) “Annual Energy Use” means, (i) with respect to the first two years
following the Effective Date, the annual electricity usage,
expressed in kilowatt hours (“kWh”), within the Party’s respective
jurisdiction and (ii) with respect to the period after the second
anniversary of the Effective Date, the annual electricity usage
during the prior Fiscal Year, expressed in kWh, of accounts within
a Party’s respective jurisdiction that are served by CCCE; and
(b) “Total Annual Energy” means the sum of all Parties’ Annual
Energy Use. The initial values for Annual E nergy Use will be
designated in Exhibit C, and shall be adjusted annually as soon as
reasonably practicable after January 1, but no later than March 1 of
each year. Those adjustments shall be approved by the Board of
Directors.
(c) The combined voting share o f all Directors representing a Party
shall be based upon the annual electricity usage within the Party’s
jurisdiction; the combined voting share of a county shall be based
upon the annual electricity usage within the unincorporated area of
the county.
For the purposes of weighted voting by shares, if a Party has more than one
Director on the Board of Directors present and voting, then the voting shares
allocated to the entity shall be equally divided amongst its Directors that are
present and voting.
3.8.2 Exhibit Showing Voting Shares. The initial voting shares will be set forth
in Exhibit D. Exhibit D shall be revised no less than annually, as
necessary to account for changes in the number of Parties and changes in
Packet Pg. 442
Item 14
Page 9
01181.0001/491349.1
the Parties’ Annual Energy Use. Adjustments to Exhibit D shall be
approved by the Board of Directors.
3.8.3 Option for Approval by Voting Shares. Any two Directors, each
appointed fro m a different Party, present at a meeting may demand
approval of any matter related to the CCE Program shall be determined on
the basis of both voting shares and by the affirmative vote of a majority of
Directors present at the meeting. If two Directors, each appointed from a
different Party, make such a demand with respect to approval of any such
matter, then approval of such matter shall require the affirmative vote of a
majority of Directors present at the meeting and the affirmative vote of
Directors having a majority of the voting shares of the entire Boardt. In
the event any one Party has a voting share that equals or exceeds that
which is necessary to disapprove the matter being voted on by the Board,
at least one other Party shall be required to vote in the negative in order to
disapprove such matter.
3.8.4 Special Voting Requirements for Certain Matters.
(a) Two-Thirds and Weighted Voting Approval Requirements
Relating to Specified Actions. Action of the Board on the matters
set forth in Section 2.5.2 (approval of new members), 6.2
(involuntary termination of a Party), or Section 7.4 (amendment of
this Agreement) or the approval of any bonds, loans or other
indebtedness shall require the affirmative vote of at least two -
thirds of the Directors of the entire Board. Notwithstanding the
foregoing, any two Directors present at the meeting, each
appointed from a different Party, may demand that the vote be
determined on the basis of both voting shares and by the
affirmative vote of Directors, and if any two Directors, each
appointed from a different Party, makes such a demand, then
approval shall require the affirmative vote of both at least two -
thirds of the Directors on the entire Board and the affirmative vote
of Directors having at least two -thirds of the voting shares of the
entire Board, as determined by Section 3.8; but, Directors from at
least two Parties must vote against a matter for the vote to fail. On
votes to involuntarily terminate a Party under Section 6.2, the
Director(s) for the Party subject to involuntary termination may not
vote, and the number of Directors constituting two-thirds of all
Directors, and the weighted vote of each Party shall be recalculated
as if the Party subject to possible termination were not a Party.
(b) Seventy-Five Percent Special Voting Requirement for Eminent
Domain .
(i) A decision to exercise the power of eminent domain on
behalf of CCCE to acquire any property interest other than
Packet Pg. 443
Item 14
Page 10
01181.0001/491349.1
an easement, right -of-way, or temporary construction
easement shall require a vote of at least 75% of all the
members of the Board of Directors.
(ii) Notwithstanding the foregoing, any two Directors present
at the meeting, each appointed by a different Party, may
demand a vote under subsection (i) be determined on the
basis of voting shares and by the affir mative vote of
Directors, and if any two Directors, each appointed from a
different Party, makes such a demand, then approval shall
require both the affirmative vote of at least 75% of the
entire Directors on the Board and the affirmative vote of
Directors having at least 75% of the voting shares of the
entire Board, but Directors from at least two Parties must
vote against a matter for the vote to fail.
3.9 Regular and Special Meetings of the Boards. The Board of Directors and
Operations Board shall hold the number of regular meetings provided by
resolution of each Board. The date, hour and place of each regular meeting shall
be fixed by resolution of each Board. Regular meetings may be adjourned to
another meeting time. Special and emergency meetings of the Boards may be
called in accordance with the provisions of California Government Code ,
sections 54956 and 54956.5. Directors may participate in meetings
telephonically, with full voting rights, only to the extent permitted by law. All
meetings shall be conducted in accordance with the provisions of the Ralph M.
Brown Act (California Government Code, sections 54950 et seq.).
3.10 Selection of Board Officers.
3.10.1 Chair and Vice Chair. The Directors shall select, from among themselves,
a Chair, who shall be the presiding officer of all Board meetings, and a
Vice Chair, who shall serve in the absence of the Chair. The Chair and
Vice Chair shall each serve for a one-year term at the pleasure of the
Board. There shall be no limit on the number of terms held by either the
Chair or Vice Chair. The office of either the Chair or Vice Chair shall be
declared vacant and a new selection shall be made if:
(a) the person serving dies, resigns, or the Party the person represents
removes the person as its representative on the Board, or
(b) the Party that he or she represents withdraws from CCCE pursuant
to the provisions of this Agreement.
3.10.2 Secretary. The Board of Directors shall appoint a Secretary who shall be
responsible for keeping the minutes of all meetings of the Board and all
other official records of CCCE.
Packet Pg. 444
Item 14
Page 11
01181.0001/491349.1
3.10.3 Treasurer and Auditor. The Board of Directors shall appoint a Treasurer
who shall function as the combined offices of Treasurer and Auditor
pursuant to Government Code section 6505.6 and shall strictly comply
with the statutes related to the duties and responsibilities specified in
Section 6505.5 of the Act. The Treasurer for CCCE shall be the
depository and have custody of all money of CCCE from whatever source
and shall draw all warrants and pay demands against CCCE as approved
by the Board. The Treasurer shall cause an independent audit(s) of the
finances of CCCE to be made by a certified public accountant, or public
accountant, in compliance with Section 6505 of the Act. The Treasurer
shall report directly to the Board of Directors and shall comply with the
requirements of treasurers of incorporated municipalities. The Board may
transfer the responsibilities of Treasurer to any person or entity as the law
may provide at the time. The duties and obligations of the Treasurer are
further specified in Article 5. The Treasurer shall serve at the pleasure of
the Board of Directors.
3.11 Administrative Services Provider. The Operations Board may appoint one or
more administrative services providers to serve as CCCE’s agent for planning,
implementing, operating and administering the CCE Program, and any other
program approved by the Board, in accordance with the provisions of an
Administrative Services Agreement. The appointed administrative services
provider may be one of the Parties. One or more of the Parties may agree to
provide all or a portion of the services in the manner set forth in an
Administrative Services Agreement. Employees of the Parties utilized to perform
such services shall remain employees of the Parties and subject to the employing
Party’s control and supervision. An Administrative Services Agreement shall set
forth the terms and conditions by which the appointed administrative services
provider shall perform or cause to be performed all or enumerated tasks necessary
for planning, implementing, operating and administering the CCE Program and
other approved programs. The Administrative Services Agreement shall set forth
the term of this Agreement, the services to be provided, and the circumstances
under which the Administrative Services Agreement may be terminated by
CCCE. This section shall not in any way be construed to limit the discretion of
CCCE to hire its own employees to administer the CCE Program or any other
program.
ARTICLE 4.
IMPLEMENTATION ACTION AND CCCE DOCUMENTS
4.1 Preliminary Implementation of the CCE Program.
4.1.1 Enabling ordinance. To be eligible to participate in the CCE Program,
each Party must adopt an ordinance in accordance with Public Utilities
Code section 366.2(c)(12) for the purpose of specifying the Party intends
to implement a CCE program by and through its participation in CCCE.
Packet Pg. 445
Item 14
Page 12
01181.0001/491349.1
4.1.2 Implementation Plan. CCCE shall cause to be prepared an
Implementation Plan meeting the requirements of Public Utilities Code ,
section 366.2 and any applicable Public Utilities Commission regulations,
as soon after the Effective Date as reasonably practicable. The
Implementation Plan shall not be filed with the Public Utilities
Commission until it is approved by the Board of Directors.
4.1.3 Integrated Resource Plan. CCCE shall cause to be prepared an Integrated
Resource Plan in accordance with CPUC regulations that will ensure the
long-term development and administration of a variety of power resources
in compliance with the State Renewable Portfolio Standard and other
statutory and regulatory requirements of the State of California.
4.1.4 Termination of CCE Program. Nothing contained in this Article or this
Agreement shall be construed to limit the discretion of CCCE to terminate
the implementation or operation of the CCE Program at any time in
accordance with any applicable requirements of state law.
4.2 CCCE Documents. The Parties acknowledge and agree the affairs of CCCE will
be implemented through various documents duly adopted by the Board of
Directors or Operations Board through Board resolution or minute action;
provided, that any Operations Board actions must be consistent with the polices
established by the Board of Directors. The Parties agree to abide by and comply
with the terms and conditions of all such documents that may be adopted by the
Board, subject to the Parties’ right to withdraw from CCCE as described in
Article 6.
ARTICLE 5.
FINANCIAL PROVISIONS
5.1 Fiscal Year. CCCE’s fiscal year shall be 12 months commencing July 1 and
ending June 30. The fiscal year may be changed by resolution of the Board of
Directors.
5.2 Depository.
5.2.1 All funds of CCCE shall be held in separate accounts in the name of
CCCE and not commingled with funds of any Party or any other person or
entity.
5.2.2 All funds of CCCE shall be strictly and separately accounted for, and
regular reports shall be rendered of all receipts and disbursements, at least
quarterly during the fiscal year. The books and records of CCCE shall be
open to inspection by the Parties at all reasonable times. The Board of
Directors shall contract with a certified public accountant or public
accountant to make an annual audit of the accounts and records of CCCE,
which shall be conducted in accordance with the requirements of Section
6505 of the Act.
Packet Pg. 446
Item 14
Page 13
01181.0001/491349.1
5.2.3 All expenditures shall be made in accordance with the approved budget
and upon the approval of any officer so authorized by the Board in
accordance with its policies, rules and regulations. The Treasurer shall
draw checks or warrants or make payments by other means for claims or
disbursements not within an applicable budget only upon the prior
approval of the Board.
5.3 Budget and Recovery of Costs.
5.3.1 Budget. The initial budget shall be approved by the Board of Directors.
The Board may revise the budget from time to time as may be reasonably
necessary to address contingencies and unexpected expenses. All
subsequent budgets of CCCE shall be approved by the Board of Directors.
5.3.2 Funding of Initial Costs. In the event the CCE Program becomes
operational, any Initial Costs paid by the Parties shall be included in the
customer charges for electric services as provided by Sect ion 5.3.3 to the
extent recovery of such costs is permitted by law, and the Parties shall be
reimbursed from the payment of such charges by customers of CCCE.
Prior to such reimbursement, the Parties shall provide such documentation
of costs paid as the Board may request. CCCE may establish a reasonable
time period over which such costs are recovered. In the event the CCE
Program does not become operational, the Parties who had contributed
Initial Costs shall not be entitled to any reimbursement fro m CCCE or any
other Party. If any Party assists in funding initial costs, then that Party
shall also be entitled to reimbursement pursuant to this section.
5.3.3 CCE Program Costs. The Parties desire all costs incurred by CCCE that
are directly or indirectly attributable to the provision of electric,
conservation, efficiency, incentives, financing, or other services provided
under the CCE Program, including, but not limited to, the establishment
and maintenance of various reser ves and performance funds and
administrative, accounting, legal, consulting, and other similar costs, shall
be recovered through charges to CCE customers receiving such electric
services, or from revenues from grants or other third-party sources.
5.3.4 Additional Contributions and Advances. Pursuant to Government Code
section 6504, the Parties may, in their sole discretion, make financial
contributions, loans or advances to CCCE for the purposes of CCCE set
forth in this Agreement. The repayment of such contributions, loans or
advances will be on the written terms agreed to by the Party making the
contribution, loan or advance to the CCCE.
ARTICLE 6.
WITHDRAWAL AND TERMINATION
6.1 Withdrawal Provisions.
Packet Pg. 447
Item 14
Page 14
01181.0001/491349.1
6.1.1 General Right to Withdraw. A Party may withdraw its membership in
CCCE, effective as of the beginning of CCCE ’s fiscal year, by giving no
less than 6-months’ advance written notice of its election to do so, which
notice shall be given to CCCE and each Party. Withdrawal of a Party
shall require an affirmative vote of the Party’s governing body.
6.1.2 Right to Withdraw After Amendment . Notwithstanding Section 6.1.1, a
Party may withdraw its membership in CCCE following an amendment to
this Agreement adopted by the Board of Directors which the Party’s
Director(s) voted against ; provided,that such notice is given in writing
within thirty (30) days following the date of the vote. Withdrawal of a
Party under this section shall require an affirmative vote of the Party’s
governing body and shall not be subject to the six-month advance notice
provided in Section 6.1.1. In the event of such withdrawal, the Party shall
be subject to the provisions of Section 6.3.
6.1.3 The Right to Withdraw Prior to Program Launch. After receiving bids
from power suppliers before the CCE Program launch, CCCE shall
provide to the Parties a report from the consultant retained by CCCE that
compares the total estimated electrical rates that CCCE will be charging to
customers as well as the estimated greenhouse gas emissions rat e and the
amount of estimated renewable energy used with that of the incumbent
utility. If the report finds that any one of the following conditions exists,
then a Party may immediately withdraw its membership in CCCE without
any financial obligation, as long as the Party provides written notice of its
intent to withdraw to CCCE Board of Directors no more than fifteen
(15) days after receiving the report. Those conditions include: 1) the
CCCE is unable to provide total electrical rates that are equal to o r less
than the incumbent utility at time of program launch, 2) the CCCE is
unable to provide electricity that has equal or lower greenhouse gas
emissions than the incumbent utility, and 3) the CCCE is not able to
match or exceed the incumbent utility’s renewable energy performance
pursuant to the State Renewable Portfolio Standard. Any Party that
withdraws from CCCE pursuant to this section shall not be entitled to any
refund of the Initial Costs it has paid to CCCE prior to the date of
withdrawal unless CCCE is later terminated pursuant to Section 6.4. In
such event, any Initial Costs not expended by CCCE shall be returned to
all Parties, including any Party that has withdrawn pursuant to this section,
in proportion to the contribution that each made. Notwithstanding
anything to the contrary in this Agreement, any Party that withdraws
pursuant to this section shall not be responsible for any liabilities or
obligations of CCCE after the date of withdrawal, including without
limitation any liability arising from power purchase agreements entered
into by CCCE.
6.1.4 Withdrawal Documents. Except as provided by Section 6.1.3, a Party that
withdraws its participation in the CCE Program may be subject to certain
Packet Pg. 448
Item 14
Page 15
01181.0001/491349.1
continuing financial obligations, as described in Sect ion 6.3. Each
withdrawing Party and CCCE shall execute and deliver all further
instruments and documents, and take any further action that may be
reasonably necessary, as determined by the Board, to effectuate the
orderly withdrawal of such Party from par ticipation in the CCE Program.
6.2 Involuntary Termination of a Party. Participation of a Party in the CCE Program
may be terminated for material non-compliance with provisions of this Agreement
or any other agreement relating to the Party’s participation in the CCE Program
upon a vote of Board members as provided in Section 3.8.4(a). Prior to any vote
to terminate participation with respect to a Party, written notice of the proposed
termination and the reason(s) for such termination shall be delivered to the Party
whose termination is proposed at least thirty (30) days prior to the regular Board
meeting at which such matter shall first be discussed as an agenda item. The
written notice of proposed termination shall specify the particular prov isions of
this Agreement or other agreement that the Party has allegedly violated. The
Party subject to possible termination shall have the opportunity at the next regular
Board meeting to respond to any reasons and allegations that may be cited as a
basis for termination prior to a vote regarding termination. A Party that has had
its participation in the CCE Program terminated shall be subject to in the
provisions of Section 6.3.
6.3 Continuing Financial Obligations; Refund. Except as provided by Section 6.1.3,
upon a withdrawal or involuntary termination of a Party, the Party shall remain
responsible for any claims, demands, damages, or other financial obligations
arising from the Party membership or participation in the CCE Program through
the date of its withdrawal or involuntary termination, subject to the provisions of
Section 2.2. Thereafter, notwithstanding Section 2.2, the withdrawing or
terminated Party shall be responsible and liable for any damages, losses or costs
incurred by CCCE resulting from the Party’s withdrawal including, but are not
limited to, losses from the resale of power contracted for by CCCE to serve the
Party’s load. With respect to such financial obligations, upon notice by a Party
that it wishes to withdraw from the CCE Program, CCCE shall notify the Party of
the minimum waiting period under which the Party would have no costs for
withdrawal if the Party agrees to stay in the CCE Program for such period. The
waiting period will be set to the minimum duration required so no costs are
transferred to remaining ratepayers. If the Party elects to withdraw before the end
of the minimum waiting period, then the charge for withdrawal shall be set at a
dollar amount that would offset the estimated losses to CCCE and costs to the
remaining ratepayers, and may not include punitive charges that exceed actual
costs. For the purposes of this section, actual costs shall include not only any
financial losses or increased operating costs incurred by CCCE, but also all staff
time and consultant costs related to the withdrawal. CCCE may withhold funds
otherwise owing to the Party or may require the Party to deposit sufficient funds
with CCCE, as reasonably determined by and approved by the Board of Directors,
to cover the Party’s financial obligat ions for the costs described above. Any
amount of the Party’s funds held on deposit with CCCE above that which is
Packet Pg. 449
Item 14
Page 16
01181.0001/491349.1
required to pay any financial obligations shall be returned to the Party. If there is
a disagreement related to the charge(s) for withdrawal or exiting, then the Parties
shall attempt to settle the amount through mediation or other dispute resolution
process as authorized by Section 7.1. If the dispute is not resolved, then the
Parties may agree in writing to proceed to arbitration, or any party may seek
judicial review.
6.4 Mutual Termination. This Agreement may be terminated by mutual agreement of
all the Parties; provided, however, the foregoing shall not be construed as limiting
the rights of a Party to withdraw its participation in the CCE Program, as
described in Section 6.1.
6.5 Disposition of Property upon Termination of CCCE. Upon termination of this
Agreement, any surplus money or assets in possession of CCCE for use under this
Agreement, after payment of all liabilities, costs, expenses, and charges incurred
under this Agreement and under any program documents, shall be returned to the
then-existing Parties in proportion to the contributions made by each.
ARTICLE 7.
MISCELLANEOUS PROVISIONS
7.1 Dispute Resolution. The Parties and CCCE shall make reasonable efforts to
informally settle all disputes arising out of or in connection with this Agreement.
Before exercising any remedy provided by law, a Party or Parties and CCCE shall
engage in nonbinding mediation or arbitration in the manner agreed upon by the
Party or Parties and CCCE. In the event nonbinding mediation or arbitration is
not commenced or does not result in the settlement of a dispute within 120 days
after the demand for nonbinding mediation or arbitration is made, the Party or
Parties and CCCE may pursue any remedy provided by law.
7.2 Liability of Directors, Officers, and Employees. The Directors, officers, and
employees of CCCE shall use ordinary care and reasonable diligence in the
exercise of their powers and in the performance of their duties pursuant to this
Agreement. No current or former Director, officer, or employee will be
responsible for any act or omission by another Director, officer, or employee.
CCCE shall defend, indemnify and hold harmless the individual current and
former Directors, officers, and employees for any acts or omissions in the scope
of their employment or duties in the manner provided by Government Code
section 995 et seq. Nothing in this section shall be construed to limit the defenses
and immunities available under the law, to the Parties, CCCE, or its Directors,
officers, or employees.
7.3 Indemnification of Parties. CCCE shall acquire such insurance coverage as is
necessary to protect the interests of CCCE, the Parties, and the public. CCCE
shall defend, indemnify, and hold harmless the Parties and each of their respective
Council and Board of Supervisors Members, officers, officials, agents and
employees, from any and all claims, losses, damages, costs, injuries, and
Packet Pg. 450
Item 14
Page 17
01181.0001/491349.1
liabilities of every kind arising directly or indirectly from the conduct, activities,
operations, acts, and omissions of CCCE under this Agreement.
7.4 Amendment of this Agreement . This Agreement may not be amended except by a
written amendment approved by the Board of Directors as provided in
Section 3.8.4(a). CCCE shall provide written notice to all Parties of amendments
to this Agreement, including the effective date of such amendments, at least 30
days prior to the date upon which the Board votes on such amendments.
7.5 Assignment . Except as otherwise expressly provided in this Agreement, the
rights and duties of the Parties may not be assigned or delegated without the
advance written consent of all of the other Parties, and any attempt to assign or
delegate such rights or duties in contravention of this Section 7.5 shall be null and
void. This Agreement shall inure to the benefit of, and be binding upon, the
successors and assigns of the Parties. This Section 7.5 does not prohibit a Party
from entering into an independent agreement with another agency, person, or
entity regard ing the financing of that Party’s contributions to CCCE, or the
disposition of proceeds which that Party receives under this Agreement, so lo ng
as such independent agreement does not affect, or purport to affect, the rights and
duties of CCCE or the Parties under this Agreement.
7.6 Severability. If one or more clauses, sentences, paragraphs or provisions of this
Agreement shall be held to be unlawful, invalid or unenforceable, then it is hereby
agreed by the Parties, the remainder of this Agreement shall not be affected
thereby. Such clauses, sentences, paragraphs or provision shall be deemed
reformed so as to be lawful, valid and enforced to the maximum extent possible.
7.7 Further Assurances. Each Party agrees to execute and deliver all further
instruments and documents, and take any further action that may be reasonably
necessary, to effectuate the purposes and intent of this Agreement.
7.8 Execution by Counterparts. This Agreement may be executed in any number of
counterparts, and upon execution by all Parties, each executed counterpart shall
have the same force and effect as an original instrument and as if all Parties had
signed the same instrument . Any signature page of this Agreement may be
detached from any counterpart of this Agreement without impairing the legal
effect of any signatures thereon, and may be attached to another counterpart of
this Agreement identical in form hereto but having at tached to it one or more
signature pages.
7.9 Parties to be Served Notice. Any notice authorized or required to be given
pursuant to this Agreement shall be validly given if served in writing either
personally, by deposit in the United States mail, first class postage prepaid with
return receipt requested, or by a recognized courier service. Notices given
(a) personally or by courier service shall be conclusively deemed received at the
time of delivery and receipt and (b) by mail shall be conclusively deemed given
48 hours after the deposit thereof (excluding Saturdays, Sundays and holidays) if
Packet Pg. 451
Item 14
Page 18
01181.0001/491349.1
the sender receives the return receipt. All notices shall be addressed to the office
of the clerk or secretary of CCCE or Party, as the case may be, or such other
person designated in writing by CCCE or Party. Notices given to one Party shall
be copied to all other Parties. Notices given to CCCE shall be copied to all
Parties.
[Signatures on next page]
Packet Pg. 452
Item 14
Page 19
01181.0001/491349.1
CITY OF SAN LUIS OBISPO, a
California municipal corporation
By: ______________________________
(Insert name), Mayor
ATTEST
By: ____________________________
(Insert name), City Clerk
APPROVED AS TO FORM:
By: ____________________________
(Insert name), City Attorney
CITY OF MORRO BAY, a California
municipal corporation
By: ____________________________
(Insert name), Mayor
ATTEST
_____________________________
(Insert name), City Clerk
APPROVED AS TO FORM
_____________________________
(Insert Name), City Attorney
Packet Pg. 453
Item 14
Page 1
01181.0001/491349.1
EXHIBIT A
DEFINITIONS
“Act ” means the Joint Exercise of Powers Act of the State of California (Government Code
section 6500 et seq.)
“Administrative Services Agreement ” means an agreement or agreements entered into after the
Effective Date by CCCE with an entity that will perform tasks necessary for planning,
implementing, operating and/or administering the CCE Program, or any portion of the CCE
Program or any other energy programs adopted by CCCE.
“Agreement ” means this Joint Powers Agreement.
“Annual Energy Use ” has the meaning given in Section 3.7.1.
“Board” means the Board of Directors of CCCE unless the context indicates that the use of the
word “Board” also is intended to include the Operations Board .
“CCE” or “Community Choice Energy” or “CCA” or “Community Choice Aggregation” means
an electric service option available to cities and counties pursuant to Public Utilities Code
Section 366.2.
“CCE Program” or “CCA Program” means CCCE ’s program relating to CCE that is principally
described in Sections 2.3, 2.4, and 4.1.
“Director” means a member of the Board of Directors or the Operations Board representing a
Party.
“Effective Date” means the date on which this Agreement shall become effective and CCCE
shall exist as a separate public agency, as described in Section 2.1.
“Implementation Plan” means the plan generally described in Section 4.1.2 of this Agreement
that is required under Public Utilities Code section 366.2 to be filed with the California Public
Utilities Commission for the purpose of describing a proposed CCE Program.
“Initial Costs” means all costs incurred by Parties and/or CCCE relating to the establishment and
initial operation of CCCE, such as the hiring of an Executive Officer and any administrative
staff, and any required accounting, administrative, technical, or legal services in support of
CCCE’s initial activities or in support of the negotiation, preparation, and approval of one or
more Administrative Services Agreements, Power Purchase Agreements, or financing
transactions.
Operations Board means the Board established by Section 3.5.
“Parties” or “Members” means, collectively, the City of San Luis Obispo and the City of Morro
Bay and any other city or county which timely executes this Agreement pursuant to Section 2.5.1
or is added to this Agreement pursuant to Section 2.5.2 and is listed in Exhibit B .
Packet Pg. 454
Item 14
Page 2
01181.0001/491349.1
“Party,” “Member” or “Member Agency” means a signatory to this Agreement.
“Total Annual Energy” has the meaning given in Section 3.7.1.
“CCCE Document(s)” means document(s) duly adopted by the Board by resolution or motion
implementing the powers, functions, and activities of CCCE, including but not limited to the
annual budget, rules, regulations, plans and policies.
Packet Pg. 455
Item 14
Page 3
01181.0001/491349.1
EXHIBIT B
LIST OF PARTIES
Packet Pg. 456
Item 14
Page 1
Exhibit C
Page 1 of 1
01181.0001/491349.1
EXHIBIT C
ANNUAL ENERGY USE/VOTING SHARES
City of San Luis Obispo 237,472 MWh
City of Morrow Bay 45,882 MWh
Packet Pg. 457
Item 14
Page 1
Exhibit D
Page 1 of 1
01181.0001/491349.1
EXHIBIT D
VOTING SHARES
City of San Luis Obispo 84
City of Morrow Bay 16
Packet Pg. 458
Item 14
Page 1
Exhibit E
Page 1 of 1
01181.0001/491349.1
EXHIBIT E
SIGNATURE PAGES
Packet Pg. 459
Item 14
R ______
RESOLUTION NO. _____ (2018 SERIES)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA, APPROVING THE JOINT POWERS
AGREEMENT ESTABLISHING CENTRAL COAST COMMUNITY
ENERGY ON BEHALF OF THE CITY OF SAN LUIS OBISPO.
WHEREAS, AB 117, adopted as California state law in 2002, permits cities, counties, or
Joint Power Authorities comprised of cities and counties to aggregate residential, commercial,
industrial, municipal and institutional electric loads through Community C hoice Aggregation
(CCA); and
WHEREAS, the City of San Luis Obispo commissioned a technical study to analyze the
feasibility of a CCA program serving the City and the San Luis Obispo region; and
WHEREAS, the City of San Luis Obispo wishes to be a communit y choice aggregator and
has introduced the Ordinance required by Public Utilities Code Section 366.2 in order to do so;
and
WHEREAS, the City of Morro Bay also wishes to be a community choice aggregator and
will also introduce the Ordinance as required by Public Utilities Code Section 366.2; and
WHEREAS, pursuant to Section 366.2 two or more entities authorized to be a community
choice aggregator may participate as a group in a community choice aggregation program through
a joint powers agency established pursuant to Chapter 5 (commencing with Section 6500) of
Division 7 of Title 1 of the Government Code, if each entity adopts the aforementioned ordinance;
and
WHEREAS, the City Council has considered the proposed Joint Exercise of Powers
Agreement, a draft of which is attached hereto as Exhibit A, under which the City of San Luis
Obispo and City of Morro Bay will become the initial members of Central Coast Community
Energy (CCCE) Authority; and
WHEREAS, once the California Public Utilities Commission certifies the Implementation
Plan created by CCCE, it will provide service to customers within the cities and counties that
choose to join CCCE and to participate in the CCA program; and
WHEREAS, under Public Utilities Code section 366.2, customers have the right to opt -
out of the CCE program and continue to receive service from the incumbent utility.
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo
that :
SECTION 1. The City Council hereby approves the Joint Exercise of Powers Agreement
attached hereto as Exhibit A to form the Central Coast Community Energy (CCCE) Authority.
Packet Pg. 460
Item 14
Resolution No. _____ (2018 Series) Page 2
R ______
SECTION 2. That_______________ and _______________ are hereby appointed as the
initial Directors on the CCCE Board of Directors representing the City of San Luis Obispo.
SECTION 3. This resolution and the establishment of the Central Coast Community
Energy Authority is exempt from the requirements of the California Environmental Quality Act
(CEQA) pursuant to the State CEQA Guidelines, as it is not a “project” since this action involves
organizational and administrative activities of government that will not result in direct or indire ct
physical changes in the environment. (14 Cal. Code Regs. § 15378(b)(5)). Further, the ordinance
is exempt from CEQA as there is no possibility that the ordinance or its implementation would
have a significant negative effect on the environment. (14 Cal. Code Regs.§ 15061(b)(3)). A
Notice of Exemption shall be filed as authorized by CEQA and the State CEQA guidelines.
SECTION 4. This resolution shall be effective upon the adoption of Ordinance No.
______, an Ordinance of the City of San Luis Obispo authorizing the implementation of a
Community Choice Aggregation (CCA) Program.
BE IT FURTHER RESOLVED that the Mayor and/or City Manager is hereby
authorized and directed to execute the Joint Exercise of Powers Agreement on behalf of the City
of San Luis Obispo, which will establish CCCE with the City as a founding member.
Upon motion of _______________________, seconded by _______________________,
and on the following roll call vote:
AYES:
NOES:
ABSENT:
The foregoing resolution was adopted this _____ day of _____________________ 2018.
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
APPROVED AS TO FORM:
Packet Pg. 461
Item 14
Resolution No. _____ (2018 Series) Page 3
R ______
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo , California, this ______ day of ______________, _________.
____________________________________
Teresa Purrington
City Clerk
Packet Pg. 462
Item 14
Meeting Date: 9/18/2018
FROM: Derek Johnson, City Manager
Prepared By: Robert A. Hill, Interim Deputy Director, Office of Sustainability
SUBJECT: MIOSSI BROTHERS LA CUESTA RANCH OPEN SPACE ACQUISITION
RECOMMENDATION
Approve a Resolution (Attachment A):
1. Authorizing the acquisition in fee simple title of approximately 266 acres of unimproved real
property that is a portion of the Miossi Brothers La Cuesta Ranch, located in unincorporated
San Luis Obispo County, for open space conservation and passive recreation purposes
(Attachment B); and
2. Authorizing the expenditure of $1,000,000, plus ancillary closing costs, from the City of San
Luis Obispo’s Open Space Acquisition Funds towards the purchase of the property; and
3. Authorizing the use of $200,000 from the City of San Luis Obispo’s Open Space Acquisition
Funds, if needed, that will be reimbursed by the State of California’s Habitat Conservation
Fund pursuant to the terms of that Grant Agreement; and
4. Authorizing the acceptance of a donation of $100,000 from the Forbes Family via The
Community Foundation of San Luis Obispo County in accordance with the City’s Donation
Acceptance Policy; and
5. Authorizing the Mayor to execute a Certificate of Acceptance for the real property interest
concurrent with the close of escrow for said transaction, and the City Manager to execute any
and all documents necessary to consummate the transaction ; and
6. Authorizing the Mayor to execute a Deed Restriction, Access Easement Agreement,
Telecommunications Easement Agreement , and a Grazing Lease in forms subject to the
approval of the City Attorney.
DISCUSSION
Background
The Miossi family originally immigrated to the United States from the Canton Ticino,
Switzerland, from 1864 to 1870 and finally settled in San Luis Obispo County with the
establishment o f the La Cuesta Ranch in 1917, among other ranch holdings in the area. The third
and fourth generations of the family continue to operate and steward the land, and desire to
maintain the agricultural and open space condition of the property. With prior City Council
direction, staff has been in continual dialogue with the Miossi family for over five years,
resulting in the completion of a purchase and sale agreement in March 2018.
Packet Pg. 463
Item 15
The purchase and sale agreement provides for the fee simple acquisition of a 266-acre portion of
the Miossi Brothers La Cuesta Ranch, located at the headwaters of San Luis Obispo Creek in the
northern portion of the City’s Greenbelt. The purchase and sale agreement also anticipates,
through its recitals, the completion of a conservation easement in the future for most of the
balance of the nearly 1,400-acre ranch that the City and Miossi family will work on as a
subsequent “phase II” project.
Conservation Values and Project Benefits
The Cuesta Canyon area has been a long-standing priority for the City’s Greenbelt conservation
efforts since at least 1995 (e.g. A Vision for Sustainability in San Luis Obispo: Recommendations
of the Environmental Quality Task Force and the series of Saving Special Places reports). The
subject property represents the keystone piece of the conservation vision set forth for the Cuesta
Canyon area to protect this area’s rich biodiversity and the headwaters of San Luis Obispo Creek
at a landscape level. Permanent protection of the property would pr ovide recovery benefits to a
suite of rare plants and vegetative assemblages, as well as known habitat and migration corridors
for steelhead trout, mountain lion, and California black bear. The acquisition will also allow for
linking passive recreation trails connecting Poly Canyon to the West Cuesta Ridge area where
outstanding views of the Pacific Ocean can be gained and enjoyed.
In the time leading up to the City’s purchase agreement, a portion of the land to be acquired by
the City had been listed for sale on the open market. A sale to another private buyer could
potentially have led to the development of the three legal lots within the subject property, each
with recorded certificates of compliance, as rural-ranchettes.
General Plan Conformity
California Government Code Section 65402 requires that the Planning Commission make a
finding that an acquisition of real property for open space purposes, such as contemplated herein,
conforms with the City’s General Plan. The Planning Commission met on Augu st 22, 2018 to
review and consider this item, and found that the proposed acquisition is consistent with goals,
programs, and policies found in the Conservation and Open Space Element (COSE) of the City’s
General Plan, including:
COSE Goal 8.1: Secure and maintain a healthy and attractive Greenbelt around the urban
area, comprised of diverse and connected natural habitats, and productive agricultural land
that reflects the City’s watershed and topographic boundaries.
COSE Program 8.7.1(D): Protect Open Space Resources.
The City will take the following actions to protect open space, and will encourage
individuals, organizations, and other agencies to take the same actions within their areas of
responsibility and jurisdiction: D. Acquire land and interests in land for open space,
pursuant to City Open Space Guidelines and acquisition priorities.
COSE Policy 9.1.1 (A): Preserve natural and agricultural landscapes.
The City will implement the following policies and will encourage other agencies with
jurisdiction to do likewise: A. Natural and agricultural landscapes that the City has not
designated for urban use shall be maintained in their current patterns of use.
Packet Pg. 464
Item 15
Transaction Details
The City has entered into a purchase and sale agreement with Miossi Brot hers La Cuesta Ranch,
Inc. for the purchase of the 266-acre property interest. The purchase and sale agreement has a
six-month term, and the parties have entered into an escrow that is set to close on or about
September 26, 2018, should Council approve the recommendation. The agreed upon purchase
price is $1,300,000, which is the appraised value for the property interest.
The appraisal was completed for the City by the firm Schenberger, Taylor, McCormick, and
Jecker (STM&J) as of February 12, 2018. The City also secured a third-party appraisal review
prepared by Hawkes Real Estate Appraisal, which concludes that STM&J’s “…report is
complete, consistent, and adequate, meeting all of the relevant standards, and that the opinions of
value are valid and re liable.” Additional purchase and sale agreement terms that were considered
as part of the appraisal evaluation include the following rights that will be retained by the sellers:
1.) an access easement through the property for emergency and maintenance pur poses consistent
with historic uses; 2.) an easement and leasehold rights to an existing cellular
telecommunications facility located on a small corner of the property; and, 3.) the lease -back of
grazing rights for a period of ten years, with option to renew. The City has also agreed to install
new fencing and gates on the south side of the property prior to opening the land to the public to
prevent trespass to the remaining portion of the Miossi Brothers La Cuesta Ranch.
The layered funding strategy for the project relies on existing City Open Space Acquisition
Funds that have attract ed two other funding accommodations, as follows:
Project Funding Sources Status Amount
City of San Luis Obispo, Open Space Acquisition Funds,
Local Revenue Measure
Budgeted $1,000,000
State of California, Habitat Conservation Fund, Grant In contract $200,000
Forbes Family, Private Donation Awarded $100,000
TOTAL $1,300,000
The City Council authorized the Habitat Conservation Fund (HCF) grant application and Grant
Agreement with the State of California on September 15, 2015 via Resolution No. 10665 (2015
Series). The HCF grant program is administered by the California Department of Parks and
Recreation’s Office of Grants and Local Services. An important condition of t he HCF Grant
Agreement is that the City shall record a permanent Deed Restriction concurrent with the Grant
Deed by which the City will take title to the property that will ensure the conservation purposes
of the HCF grant under the California Wildlife Protection Act of 1990. Funds for HCF
acquisition projects are typically disbursed directly to escrow in accordance with their published
Grant Administration Guidelines (2012), although City staff understands from their program
staff that there is a possibility, due to their staffing resources and timing considerations, that the
City may need to provide bridge funding in the amount of $200,000 to complete the transaction
until reimbursement is received from the State of California as obligated under the Grant
Agreement. As an abundance of caution, staff is seeking authority to provide th is bridge funding
accommodation as part of the recommendation.
Packet Pg. 465
Item 15
The City is also exceptionally fortunate to be receiving a charitable donation of $100,000 from
the Forbes Family, which will be facilitated by The Community Foundation of San Luis Obispo
County. This level of private philanthropy is considered by staff to be a strong testament to how
deeply citizens within the community value and cherish the City’s Greenbelt Pr otection Program.
The acceptance of a gift of this size requires City Council approval under the City’s Donation
Policy found in the Financial Management Manual, Section 760, and adopted by City Council
Resolution No. 8965 (1999 Series); staff is seeking authority to receive this donation as part of
the recommendation.
The Greenbelt Protection Program has a long history of matching City funds with other grants
and private donations for voluntary transactions, as well as dedications of land as conditions of
approval associated with land use entitlements. In the past two years since staff has reported to
the City Council on the status of the City’s Greenbelt , new additions including the subject are as
follows:
Property Acreage City Funds Grants / Donations Total Value
Waddell Ranch 154 $100,000 $1,000,000 $1,100,000
South Hills, MASP 1 71 - $177,500 $177,500
Righetti Hill, OASP2 40 - $100,000 $100,000
Miossi La Cuesta Ranch 266 $1,000,000 $300,000 $1,300,000
TOTAL 531 $1,100,000 $1,577,500 $2,677,500
Due Diligence and Title Review
A Phase I Environmental Site Assessment (ESA) was completed for the City by the firm Haro
Environmental as of June 8, 2018. The purpose of seeking a Phase I ESA is conduct due
diligence relative to potential liability t o the City as the prospective property owner under the
federal Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA)
and other applicable environmental law. No “Recognized Environmental Concerns” (RECs)
were found, and the report concludes, “Because we have no evidence indicating that the Site has
been impacted by hazardous materials or petroleum products, no additional assessment appears
warranted at this time.”
The City has also received and reviewed a Preliminary Title Report for the property from First
American Title as of March 21, 2018 and has determined that there are no liens, judgements,
defaults, or exceptions to fee simple title that represent a title defect that would be legally
problematic or prior easements that would be deleterious to the conservation values and purposes
of the acquisition. Notable prior easements include easements for Stagecoach Road, U.S. 101,
telecommunications, and both natural gas and petroleum pipelines. Both the appraisal and the
Phase I ESA evaluated and considered these easements in their findings and conclusions.
CONCURRENCE
The City Attorney’s Office has reviewed the transaction and documentation described herein and
concurs with the recommendation.
1 Margarita Area Specific Plan (MASP), Tract 2428. Base donation value of $2,500 per acre.
2 Orcutt Area Specific Plan (OASP), Tract 3063. Base donation value of $2,500 per acre.
Packet Pg. 466
Item 15
ENVIRONMENTAL REVIEW
Acquisition of the subject property is categorically exempt from the provisions of the California
Environmental Quality Act (CEQA) because it involves “acquisition of lands for fish and
wildlife conservation purposes including (a) preservation of fish and wildlife hab itat… and (c)
preserving access to public lands and waters where the purpose of the acquisition is to preserve
the land in its natural condition” (§15313), and because it involves the “acceptance of … fee
interests in order to maintain the open space chara cter of the area” (§15317).
Once acquired, it is anticipated that Natural Resources Program staff will prepare a Conservation
Plan consistent with the Conservation and Open Space Element of the City’s General Plan
(2006), the Conservation Guidelines for Open Space Lands of the City of San Luis Obispo
(2002), and the City’s Open Space Regulations (San Luis Obispo Municipal Code, chapter
12.22). An environmental review and determination will be conducted prior to any management
activities or property improve ments that would constitute a Project under CEQA definitions
(§21065).
FISCAL IMPACT
Sufficient funds for the City’s portion of the transaction in the amount of $1,000,000 are
available in the following sources:
City Funding Sources Available Remaining
Local Revenue Measure – Open Space CIP $427,093 $0
Open Space Protection Fund CIP – Land Acquisition $290,000 $0
Open Space Protection Fund – Fund Balance3 $594,643 $311,736
TOTAL $1,311,736 $311,736
Long-term operating and maintenance costs are expected to be relatively modest, and the
property would be incorporated into the City’s existing maintenance regime articulated in the
Open Space Maintenance Plan (2015) and implemented by the City’s Ranger Service. As the
subject property is located in unincorporated San Luis Obispo County, the City would be subject
to annual property tax, albeit at a restricted property tax rate due to the deed restrictions required
by the HCF Grant Agreement that will ensure the property remains in open space uses. P roperty
taxes for City-owned open space lands located in the County of San Luis Obispo are handled
through the Natural Resources Program’s operating budget. Longer -term property
improvements and enhancements would be developed in detail through the Conservation Plan
process and included in future two -year Financial Plans for City Council consideration.
3 Remaining funds include in -lieu fees collected as part of the Airport Area Specific Plan (AASP) fee program that
are designated for that purpose.
Packet Pg. 467
Item 15
ALTERNATIVES
The City Council could:
1. Request additional information or clarification from staff prior to taking action on the
recommendation.
2. Continue the item with specific direction if more information or discussion time is required
before taking action, although this is not recommended as the transaction described herein is
consistent with prior City Council direction and there are time sensitivities associated with
the expected close of escrow on or about September 26, 2018.
3. Deny the recommendation.
Attachments:
a - City Council Resolution
b - Acquisition Maps
Packet Pg. 468
Item 15
R ______
RESOLUTION NO. ________ (2018 SERIES)
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS
OBISPO, CALIFORNIA AUTHORIZING THE ACQUISITION OF A
PORTION OF THE MIOSSI BROTHERS LA CUESTA RANCH
PROPERTY IDENTIFIED AS ASSESSOR PARCEL NOS. 070-241-013;
073-231-008; 073-271-013; AND 073-341-003 (PORTION) TOTALING
APPROXIMATELY 266 ACRES IN UNINCORPORATED SAN LUIS
OBISPO COUNTY
WHEREAS, the City of San Luis Obispo has adopted policies for protection,
management, and public use of open space lands in the Conservation and Open Space Element of
the City of San Luis Obispo’s General Plan, and on August 22, 2018 the City’s Planning
Commission made General Plan Consistency Determination pursuant to Government Code
Section 65042; and
WHEREAS, the City of San Luis Obispo manages twelve open space areas totaling
approximately 3,750 acres, and now desires to acquire an approximately 266-acre portion of the
Miossi Brothers La Cuesta Ranch for permanent open space conservation and passive recreation
purposes; and
WHEREAS, the fair market value for the 266-acre property interest as of February 12,
2018 is $1,300,000, as determined by an Appraisal Report prepared by the firm Schenberger,
Taylor, McCormick & Jecker; and
WHEREAS, the City of San Luis Obispo has reached an agreement to purchase the
property from the seller, Miossi Brothers La Cuesta Ranch, who will sell the property to the City
of San Luis Obispo for the appraised fair market value; and
WHEREAS, the City of San Luis Obispo has Open Space Acquisition Funds in the
amount of $1,000,000 and will have successfully received grant funding from the State of
California’s Habitat Conservation Fund in the amount of $200,000 and a charitable donation of
$100,000 from the Forbes Family in order to consummate the transaction.
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo
that:
1. Finds that acquisition of the 266-acre portion of the Miossi Brothers La Cuesta Ranch is
exempt from the provisions of the California Environmental Quality Act because it
involves “acquisition of lands for fish and wildlife conservation purposes including (a)
preservation of fish and wildlife habitat… and (c) preserving access to public lands and
waters where the purpose of the acquisition is to preserve the land in its natural condition”
(§15313), as well as because it involves the “acceptance of … fee interests in order to
maintain the open space character of the area” (§15317);
2. Finds that the subject property possesses high ecological and habitat value;
Packet Pg. 469
Item 15
Resolution No. _____ (2018 Series) Page 2
R ______
3. Finds that the use of referenced City funds, grant funds, and donated funds for acquisition
of the subject property is an appropriate expenditure;
4. Adopts the Council Agenda Report and Recommendation for this item;
5. Authorizes the acquisition in fee simple title of approximately 266 acres of unimproved
real property that is a portion of the Miossi Brothers La Cuesta Ranch, located in
unincorporated San Luis Obispo County, for open space conservation and passive
recreation purposes;
6. Authorizes the expenditure of $1,000,000, plus ancillary closing costs, from the City of
San Luis Obispo’s Open Space Acquisition Funds towards the purchase of the property;
7. Authorizes the use of $200,000 from the City of San Luis Obispo’s Open Space
Acquisition Funds, if needed, that will be reimbursed by the State of California’s Habitat
Conservation Fund pursuant to the terms of that Grant Agreement;
8. Authorizes the acceptance of a donation of $100,000 from the Forbes Family via the San
Luis Obispo County Community Foundation in accordance with the City’s Donation
Acceptance Policy;
9. Authorizes the Mayor to execute a Certificate of Acceptance for the real property interest
concurrent with the close of escrow for said transaction, and the City Manager to execute
any and all documents necessary to consummate the transaction.
10. Authorizes the Mayor to execute a Deed Restriction, Access Easement Agreement,
Telecommunications Easement Agreement and a Grazing Lease for the subject property
consistent with the terms of the Purchase and Sale Agreement and in forms subject to the
approval of the City Attorney.
Upon motion of _______________________, seconded by _______________________, and on
the following roll call vote:
AYES:
NOES:
ABSENT:
The foregoing resolution was adopted this 18th day of September 2018.
____________________________________
Mayor Heidi Harmon
ATTEST:
____________________________________
Teresa Purrington
City Clerk
Packet Pg. 470
Item 15
Resolution No. _____ (2018 Series) Page 3
R ______
APPROVED AS TO FORM:
_____________________________________
J. Christine Dietrick
City Attorney
IN WITNESS WHEREOF, I have hereunto set my hand and affixed the official seal of the City
of San Luis Obispo, California, this ______ day of ______________, _________.
____________________________________
Teresa Purrington
City Clerk
Packet Pg. 471
Item 15
Subject – 266 ac.
Packet Pg. 472
Item 15
Packet Pg. 473
Item 15