HomeMy WebLinkAbout3556-3599RESOLUTION No. 3599 (1978.Series)
A RESOLUTION OF THE CITY OF SAN LUIS OBISPO
GIVING NOTICE OF INTENTION TO ADOPT A -!AGE AND
FRINGE BENEFIT PACKAGE FOR CERTAIN FIREFIGHTER
ASSOCIATION PERSONNEL WITHOUT A FORMAL
MEMORANDUM OF UNDERSTANDING
WHEREAS, City and Firefighter Association representatives have
been meeting regularly for the past several weeks in an attempt to agree
upon a Memorandum of Understanding concerning a wage and fringe benefit
package for certain Firefighter Association Personnel for the year
1978 -79, all to no avail;'and
WHEREAS; this Council finds it in the interest of the public
and of Fire Department Personnel themselves to establish such wages and
benefits no later than July 11;
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of
San Luis Obispo as follows:
I
Pursuant to the Provisions of Section 9 of the Employer- Employee
Relations Resolution (No. 3405), the Council hereby gives notice that it
intends at its meeting of July 11, 1978 to adopt a resolution establishing
wages and fringe benefits for certain Firefighter Association Personnel
for the year 1978 -79 without first entering into a formal Memorandum of.
Understanding. Said wage and benefit package is proposed as set.forth
upon Exhibit "A attached hereto and incorporated herein. wherever
Exhibit "A" refers to memoranda of understanding, it shall mean a statement
of Council action to grant such benefits unilaterally.
On motion of Councilman_Petterson, seconded by Councilman Settle
and on the following roll call mote:
AYES: Councilmen.Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution is passed and adopted this 26th day of June, 1978.
R 3599
Resoliution No. 3599
ATTEST:
U
(1978 Series)
C' 1&4f- .H. Fitzpatrick
Approved as to form:
WENDT, MITCHELL, SIN
de la MOTTE & LILLEY
City Atttorney
0
By Allen Grimes
Approved as to content:
City Administrative Nfi cer
Personnel Direc r
a
EXHIBIT "A"
ME140RANDMI OF UNDERSTANDING
Between
CITY OF SAN LUIS OBISPO
and
SAN LUIS OBISPO
FIREFIGHTER'S ASSOCIATION
MEMORANDUM OF UNDERSTANDING
ARTICLE I - GENERAL PROVISIONS
A. Parties to Memorandum
This Memorandum of Understanding (MOU) has been prepared pursuant to the terms
of Resolution No. 3405 of the City of San Luis Obispo, which Resolution is hereby
incorporated by reference as if fully set forth herein, and has been executed
by the Administrative Officer on behalf of Management officials of the City
and by the San Luis Obispo Firefighter's Association (SLOFA)1 on behalf of
employees occupying the line item full -time employment position classifications
set forth in Appendix A.
B. City Council Approval
It is the mutual understanding of ail the parties hereto that this MOU is of
no force or effect whatsoever unless or until ratified and approved by
resolution duly adopted by the City Council of the City of San Luis Obispo.
C. Full Understanding, Modification and Waiver
The parties agree that each party has had full and unrestricted right and
opportunity to make, advance and discuss all matters within the scope of
representation as outlined in Section 7 of Resolution No. 3405. This MOU
constitutes the full and complete agreement of the parties and there are no
others, oral or written, except as specified in this agreement.
D. Purpose
The parties agree that the purpose of this MOU is to promote and provide
harmonious relations, cooperation and understanding between the City and the
employees covered herein and to set forth the full agreements the parties
reached as a result of meeting and conferring in good faith regarding matters
within the scope of representation for employees represented by SLOFA.
E. Recognition
The San Luis Obispo Firefighter's Association is hereby acknowledged as the majority
representative for the regular and probationary employees occupying the position
classifications set forth in Appendix A pursuant to Section 10A of Resolution No.340`.
F. Validity of Memorandum of Understanding
If any provision of this MOU is determined to be invalid or illegal by a court
of competent jurisdiction, then such provision shall be severed from this MOU,
but the remainder hereof shall remain in full force and effect. The parties
hereto shall immediately commence to, in good faith, negotiate for the purpose
of replacing any such invalid or illegal provision.
G. Freezing of Wages and Fringe Benefits
If the California State Legislation enacts, and the Governor signs legislation
requiring the City of San Luis Obispo to limit or restrict wages, and, or, fringe
benefits, in order for the City to be eligible for replacement of property taxes
lost as a result of the passage of Proposition 13, any such increases in salary
or fringe benefits set forth in this Memorandum.shall not take effect until such
restrictions are lifted. If such limitation or restriction should go into effect,
loth parties agree to reopen the meet and confer process to discuss various non -cost
The official title is "San Luis Obispo Firemen's Association." The term items_
"Firefighter's" is used in this MOU to be consistent with the City's position
SLOFA' on Affirmative Action.
ARTICLE II - DIRECT PAY FOR SERVICES
A. Rules Governing Step Increases
The rules governing step increases for employees covered by this MOU are
included in the current Salary Resolution with the following modification:
The Fire Chief shall be authorized to re- evaluate employees
who reach step 5 in their pay range after July 1, 1977.
An employee who is not performing up to standard for the fifth step shall
be notified in writing that the department head intends to reduce him
one step unless his job performance improves significantly within a
60 day period. Unless the employee's job performance improves to an
acceptable level by the end of 60 days, the pay reduction shall then
become effective. The fifth step may be reinstated at any time upon
recommendation of the department head. If the Fire Chief deems it
necessary to again remove the fifth step during the same fiscal year,
he may make the change at any time with three business days written notice.
B. Wage Scales
Each salary range consists to five steps (l through.5). Steps 1 through 4
equal 95% of the next highest step, computed to the nearest two dollars.
Step 4 = 95% of Step 5
Step 3 = 95% of Step 4
Step 2 = 95% of Step 3
Step 1 = 95% of Step 2
In order to establish step 5 of each successive salary-range as being
2.63% above the next lower range, the adjusted salary ranges are listed
in appendix R.. Effective July 1, 1978, step 5 of range 19 shall be
increased 4.96% above that salary listed in appendix B with step 5 of
each successively higher range becoming 2.63% above.step 5 of the next
lower salary range, rounded off to the nearest $2.00. These ranges
are listed in appendix C,
C. Next Year's Meet and Confer
It is agreed that both parties to this MOU shall agree by December 31, 1978
on a list of public agencies whose salary and benefit data shall be used
as a guide in next year's Meet and Confer sessions.
D. Overtime
1. Firefighters, Fire Engineers, and Fire Captains shall receive overtime
pay at straight time for non - emergency purposes when in excess of
regularly scheduled shifts.
2. Fire Battalion Chiefs, the Fire Marshal and the Training Captain shall
not be eligible for overtime pay. However, the Fire Chief may grant
employees in these classifications occasional compensating time off (CTO).
There shall be no formal accounting of or cash payoff at termination
for such CTO.
3. Non -sworn personnel shall receive overtime pay at time- and- one -half for
all hours worked in excess of forty (40) hours per week unless they elect
to take compensating time off at straight time.
SLOFA
7/78
2
4. All overtime shall be authorized in.writing by the Fire Chief prior
to being compensated.
5. All overtime shall be paid to the nearest quarter hour worked where
no minimum is authorized.
E. Emergency Call Back
Sworn personnel called back for emergencies involving actual firefighting
shall be paid on a straight time basis with a four hour minimum guarantee.
F. Fire Inspectors
Firefighters or Fire Engineers may be assigned after competitive examination
as Fire Inspectors. Fire Inspectors shall be paid at the Fire Engineer
salary range.
The Fire Chief may assign after competitive examination one Fire Inspector/
Arson Investigator to be compensated at the 28F salary range.
These appointments shall be made for an indefinite time period based on
job performance and aptitude.
G. Training Officer
The Fire Chief may assign after competitive examination one Fire Captain
as Training Officer based on job performance and aptitude for the position
for an indefinite period of time. The selection process for this position
will be determined jointly by the Fire Chief and the Personnel Director.
The Training Officer shall receive one step (5.26%) for the duration of
such appointment.
S. Mutual Aid "Combat Type"
Employees assigned to mutual aid "combat type" situations and who are
actually engaged in such situations (not merely standby or acting as
back up) shall be paid an extra half hour's pay for each hour worked
even though they are working as part of their regular work schedule.
.I. Standby
Employees below the rank of Fire Marshal on standby shall be compensated
one hour's pay for each eight hour incident with a minimum of two hours
straight time pay for each assigned standby period.
SLOFA
7/78
3
C) 4
J. Work Out Of Grade
Employees temporarily assigned to work in a higher classification will
receive one step additional pay but in not case more than the top step
for the higher classification under the following conditions:
1. The assignment exceeds ten consecutive work days, or 5 consecutive
shifts for all shift employees, in which case the step increase
becomes effective on the eleventh work day or the 6th shift.
2. The person being temporarily replaced is on extended sick or disability
leave or the position is vacant and an examination is pending.
ARTICLE III - FRINGE BENEFITS
A.
B.
C
is
SLOFA
7/78
Health Insurance
The City agree to contribute $81.47 pe
this agreement to be spent, first, on
Mutual medical insurance group plan or
organization and, second, on dependent
health or disability plans.
Retirement
r month for all employees covered by
employee coverage under the Pacific
a licensed health maintenance
coverage or on City - approved
The City agrees to provide the Public Employees' Retirement System's 4 at
age 55 plan to all sworn personnel and the 2% at age 60 plan to all non -sworn
personnel. The � at age 55 plan includes two amendments, namely, beneficiary's
half -pay continuance and conversion of unused sick leave to additional
retirement credit.
Vacation Leave
Vacation leave is governed by Section 2708.7 of the municipal code. Effective
July 1, 1979, there will be no accrual of vacation leave to employees with
25 accrued days or the shift equivalent of 280 hours.
Holidays
The following days of each year are designated at paid holidays:
January 1 - New - Year's Day
February 12 - Lincoln's Birthday
Third Monday In February - Washington's Birthday
Last Monday In May - Memorial Day
July 4 - Independence Day
First Monday in September - Labor Day
September 9 - Admission Day
Fourth Monday in October - Veteran's Day
Fourth Thursday in November - Thanksgiving Day
Friday after Thanksgiving
December 25 = Christmas
State Election Day
Federal Election Day
When a holiday falls on a. Saturday, the preceding Friday shall be
observed. When a holiday falls on a Sunday, the following Monday
shall be observed.
All employees on shift duty shall receive 11.2 hours holiday leave
per month. Subject to the prior approval of the Fire Chief or his
designated representative; each employee has the option of taking this
time off during the calendar quarter in which it is earned or being
paid at straight time for any unused holiday leave, to be disbursed
at the end of each calendar quarter. Empioyees are responsible for
scheduling such time off in advance.
E. Sick Leave
Sick leave is governed by section 2708.5 of the municipal code. Upon
termination of employment by death or retirement, a percentage of the
dollar value of the employees' accumulated sick leave will be paid to
the employee, or the designated beneficiary or beneficiaries according
to the following schedule:
a) Death -.25%
b) Retirement and actual commencement of PERS benefits
1) After ten years of continuous employment - 10%
2) After twenty years of continuous employment - 15%
F. Workers Compensation Leave
Any employee who is absent from duty because of on- the -job- injury in
accordance with state workers compensation law and is not eligible
for disability payments under labor code section 4850 shall.be paid
the difference between his base salary and the amount provided by
workers compensation law during the first 30 days of such di$abilitt
absence. The only position currently eligible for this benefit isthye
Fire Vehicle Mechanic.
G. Uniform Allowance
Each employee shall receive an annual allowance of $136, paid quarterly.
This allowance shall not be paid for any employee who is off duty
due to a job related injury at the start of any calendar quarter.
If the employee returns to work during that quarter, his/her
uniform allowance will be prorated. This figure equals 10% of the monthly
fifth step for Firefighter.
H. Educational Incentive
The City agrees to establish an educational incentive pay plan. Incentive
pay benefits will be available to those below the rank of Fire Marshal.
1. Basic Benefits. Educational incentive pay shall not start for one
year after employment with the City of San Luis Obispo, but credit
will be given for approved education obtained prior to that time.
The basic benefit will consist of one -half step for possession-'of
an A.A. or equivalent degree from an accredited community or junior
college; and one full step for a B.A. or equivalent degree from an
accredited four year college or university. Total incentive pay
shall in no case exceed two half- steps.
SLOFA
7/78
5
il C,
ID
2. Job Related Fields. Degrees must be in directly job related fields
and if not, at least 30 semester units leading toward the appropriate
degree with a grade of "C" of better must be included.
3. Application and Approval. Application for the incentive pay shall
be made by the employee to the department head at least 30 days before
the date the payment of the incentive pay is to be effective. Approval
of the department head and the Administrative.Officer shall be required.
4. Unsatisfactory Performance., In the event an employee receiving the
incentive pay is not performing up to the established standards set
for the job, the.department head with the concurrence of the
Administrative Officer, may suspend payment of the incentive pay
until such time as the employee's work performance comes up to the
standard level, in.the opinion of the department head and concurred
in by the Administrative Officer.
5. Non - Applicability. It is the City's intention not to pay the educational
incentive for any degree which is required or listed as a desired
qualification for the position held by the employee. Educational .
incentives shall not-be paid for education received on City time.
The education incentive shall be removed if the employee is promoted
to a position which does not entitle employees to such incentive.
6. Tuition and Books_ It an employee holds a position which does not
qualify him for incentive pay, the employee will be eligible to receive
payment for 50% of tuition and books for approved job related courses
upon satisfactory completion of same with 'a grade of "C" or better.
I. Deferred Compensation
The Battalion Chiefs and Fire Marshal shall be allowed to participate in the
City's deferred compensation plan.
J. Management Benefit
Employees filling those positions defined in Appendix A as "Management"
shall receive $25,000 term life insurance and a long -term disability
insurance plan for recognition of their management responsibilities.
ARTICLE IV_- SPECIAL PROVISIONS
A. "Y" Rating
An employee who is not performing up to established job standards may
be "Y" rated, freezing his salary until such time as there is an
improved job performance. The.department head shall give 60 days written
notice to any employee he intends to "Y" rate, giving the employee an
opportunity to correct any deficiencies.. A "Y" rated employee would receive
neither step increases nor salary increases granted by the City Council in
an MOU or resolution. The "Y" rating procedure shall not result (then or later)
in the employee being frozen below the next lower step of the new range.
SLOFA
7/78
c1
7
O
B. Payday
Employees shall be paid the first and sixteenth of:each month. When a
regular payday falls on a Saturday or Sunday, employees will be paid on
the preceding Friday whenever possible.
C. Paychecks Prior to Vacation
If an employee is taking,vacation leave and wishes to receive his
regular paycheck before payday, the employee must notify the Finance
Department in writing at least two weeks prior to the start of vacation,
provided the employee has sufficient vacation time coming to cover the
pay period.
D. work week
Employees working shifts shall work a 56 -hour work week on a regularly
scheduled basis.
APPENDIX A
(3) Fire Battalion Chief
(10) Fire Captain
(10) Fire Engineer
(15) Firefighter
(1) Fire Marshal /Battalion Chief *
(1) Fire Vehicle Mechanic
*Management employees
APPENDIX B
Range
Step 5 Amount
19 F
1,230.
20 F
1,262.
21 F
1,296.
22 F
1,330.
23 F
1,364.
24 F
1,400.
25 F
1,436.
26 F
1,474.
27 F
1,512.
28 F
1,552..
29F
1,592.
30F
1,634.
31F
1,676.
32 F
1,720.
33F
1,766.
Fire
cl1
~' APPENDIX "C"
SALARY STEP 1 STEP 2 STEP 3 STEP 4 STEP 5
r QANGE
19F
1052.00
1108.00
1166.00
1228.00
1292.00
20F
1082.00
1138.00
1198.00
1[60.00
1326.00
2 1 F
1108.00
1166.00
1228. 00
1292.CC
1360.CC
22F
1138.00
1`198.00
1260.00
1326.00
1396.00
23F
1166.00
1228.00
1292.00
1360.00
1432.00
24F
1198.00
1260.00
1326.CC
1396. C0
1470.00
25F
1228.00
1292.00
1360.00
1432.00
.1.508.00
26F
1260.00
1.326.00
1396.00
1470.00
1548.00
27F
1292.00
1360.00
1432.00
1508.00
1588.CC
28F
1326.CC
1396.CC
1470.00
1548.00
1b30.00
29F
1360.00
1432.00
1508.00
1588.00
1672.00
30F
1396.00
1470.00
1548.00
1630.00
1716.00
31F
1434.0.0
1510.00
1590.00
1674.00
1762.00
32F
1472.00
1550.00
1632.00
1718.00
1808.00
33F
1512.00
1592.00
1676.00
1764.00
1856.00
34F
1550.-CO
1632.00
1718.CC
1808.00
1904.00
'35F
1592.00
1676.00
1764.00
1856.00
1954.00
36F
1634.00
1720.00
1810.00
1906.00
2006.00
37F
1678.00
1766.CC
1858.00
1956.06
2058.00
38F
1720.10
1810.00
1906.00
2006.00
2112.00
39F
1763.00
1860.00
1958.00
2060.00
2168.00
EXHIBIT "A"
MEMORANDUM OF UNDERSTANDING
Between
CITY OF SAN LUIS OBISPO
and
SAN LUIS OBISPO
FIREFIGHTER'S ASSOCIATION
C: MEMORANDUM OF UNDERSTANDING G
ARTICLE I GENERAL PROVISIONS
.A. Parties to Memorandum
This Memorandum of Understanding (MOU) has been prepared pursuant to the terms
of Resolution No. 3405 of the City of San Luis Obispo, which Resolution is hereby
incorporated by reference as if fully set forth herein, and has been executed
by the Administrative Officer on behalf of Management officials of the City
and by the San Luis Obispo Firefighter's Association (SLOFA); on behalf of
employees occupying the line item full -time employment position classifications
set forth in Appendix A.
B. City Council Approval
It is the mutual understanding of all the parties hereto that this MOU is of
no force or effect whatsoever unless or until ratified and approved by
resolution duly adopted by the City Council of the City of San Luis Obispo.
C. Full Understanding, Modification and Waiver
The parties agree that each party has had full and unrestricted right and
opportunity to make, advance and discuss all matters within the scope of
representation as outlined in Section 7 of:Resolution No. 3405. This MOU
constitutes the full and complete agreement of the parties and there are no
others, oral or written, except as specified in this agreement.
D. Purpose
The parties agree that the purpose of this MOU is to promote and provide
harmonious relations, cooperation and understanding between the City and the
employees covered herein and to set forth the full agreements the parties
reached as a result of meeting and conferring in good faith regarding matters
within the scope of representation for employees represented by SLOFA.
E. Recognition
The San Luis Obispo Firefighter's Association is
representative for the regular and probationary
classifications set forth in Appendix A pursuant
F. Validity of Memorandum of Understanding
hereby acknowledged as the majority
employees occupying the position
to Section 10A of Resolution No.340.
If any provision of this MOU is determined to be invalid or illegal by a court .
of competent jurisdiction, then such provision shall be severed from this MOU,
but the remainder hereof shall remain in full force and effect. The parties
hereto shall immediately commence to, in good faith, negotiate:for the purpose
of replacing any such invalid or illegal provision.
G. Freezing of Wages and Fringe Benefits
If the California State Legislation enacts, and the Governor signs legislation
requiring the City of San Luis Obispo to limit or restrict wages, and, or, fringe
benefits, in order for the City to be eligible for replacement of pronertv'taxes
lost as a result of the passage of Proposition 13, any such increases in salary
or fringe benefits set forth in this Memorandum shall not take effect until such
restrictions are lifted. If such limitation or restriction should go into effect,
}both parties agree to reopen the meet and confer process to discuss various non -cost
The official title is "San Luis Obispo Firemen's Association." The term items
"Firefighter's" is used in this MOU to be consistent with the City's position
SLOFA on Affirmative Action.
ARTICLE II - DIRECT'PAY FOR SERVICES
A. Rules Governing Step Increases
The rules governing step increases for employees covered by this MOU are
included in the current Salary Resolution with the following modification:
The Fire Chief shall be authorized to re- evaluate employees
who reach step 5 in their pay range after July 1, 1977.
An employee who is not performing up to standard for the fifth step shall
be notified in writing that the department head intends to reduce him
one step unless his job performance improves significantly within a
60 day period. Unless the employee's job performance improves to an
acceptable level by the end of 60 days, the pay reduction shall.then
become effective. The fifth step may be reinstated at any time upon
recommendation of the department head. If the Fire Chief deems it
necessary to again remove the fifth step during the same fiscal year,
he may make the change at any time with three business days written notice.
B. Wage Scales
Each salary range consists to five steps (1 through 5). Steps 1 through 4
equal 95% of the next highest step, computed to the nearest two dollars.
Step
4
= 95% of
Step 5
Step
3
= 95% of
Step 4
Step
2
= 95% of
Step 3
Step.
1
= 95% of
Step 2
In order to establish step 5 of each successive salary-range as being
2.63% above the next lower range, the adjusted salary ranges are listed
in appendix B.. Effective July 1, 1978; step 5 of range 19 shall be
increased 4.96% above that salary listed in appendix B with step 5 of
each successively higher range becoming 2.63% above step 5 of the next
lower salary range, rounded off to the nearest $2.00. These ranges
are listed in appendix C.
C. Next Year's Meet and Confer
It is agreed that both parties to this MOU shall agree by December 31, 1978
on a list of public agencies whose salary and benefit data shall be used
as a guide in next year's Meet and Confer sessions.
D. Overtime
1. Firefighters, Fire Engineers, and Fire Captains shall.receive overtime
pay at straight time for non - emergency purposes when in excess of
regularly scheduled shifts.
2. Fire Battalion Chiefs, the Fire Marshal and the Training Captain shall
not be eligible for overtime pay. However, the Fire Chief may grant
employees in these classifications occasional.compensating time off (CTO).
There shall be no formal accounting of or cash payoff at termination
for such CTO.
3. Non -sworn personnel shall receive overtime pay at time- and - one -half for
all hours worked in excess of forty (40) hours per week unless they elect
to take compensating time off at straight time.
SLOFA
7/78
2
4. All overtime shall be authorized in writing by the Fire Chief prior
to being compensated.
5. All overtime shall be paid to the nearest quarter hour worked where
no minimum is authorized.
E. Emergency Call Back
Sworn personnel called back for emergencies involving actual firefighting
shall be paid on a straight time basis with a four hour minimum guarantee.
F. Fire Inspectors
Firefighters or Fire Engineers may be assigned after competitive examination
as Fire Inspectors. Fire Inspectors shall be paid at the Fire Engineer
salary range.
The Fire Chief may assign after competitive examination one Fire Inspector/
Arson Investigator to be compensated at the 28F salary range.
These appointments shall be made for an indefinite time period based on
job performance and aptitude.
G. Training Officer
The Fire Chief may assign after competitive examination one Fire Captain
as Training Officer based on job performance and aptitude for the position
for an indefinite period.of time. The selection process for this position
will be determined jointly by the Fire Chief and the Personnel Director.
The Training Officer shall receive one step (5.261) foi the duration of
such appointment.
U. Mutual Aid "Combat Type"
Employees assigned to mutual aid "combat type" situations and who are
actually engaged in such situations (not merely standby or acting as
back up) shall be paid an extra half hour's pay for each hour worked
even though they are working as part of their regular work schedule.
I. Standby
Employees below the rank of Fire Marshal on standby shall be compensated
one hour's pay for each eight hour incident with a minimum of two hours
straight time pay for each assigned standby period.
SLOFA
7/78
93
Cj4
J. Work Out Of Grade
Employees temporarily assigned to work in a higher classification will
receive one step additional pay but in not case more than the top step
for the higher classification under the following conditions:
1. The assignment exceeds ten consecutive work days, or 5 consecutive
shifts for all shift employees, in which case the step increase
becomes effective on the eleventh work day or the 6th shift.
2. The person being temporarily replaced is on extended sick or disability
leave or the position is vacant and an examination is pending.
ARTICLE III - FRINGE BENEFITS
A. Health Insurance
The City agree to contribute $81.47 per month for all employees covered by
this agreement to be spent, first, on employee coverage under the Pacific
Mutual medical insurance group plan or a licensed health maintenance
organization and, second, on dependent coverage or on City - approved
health or disability plans.
B. Retirement
The City agrees to provide the Public Employees' Retirement System's � at
age 55 plan to all sworn personnel and the 2% at age 60 plan to all non -sworn
personnel. The � at age 55 plan includes two amendments, namely, beneficiary's
half -pay continuance and conversion of unused sick leave to additional
retirement credit.
C. Vacation Leave
Vacation leave is governed by Section 2708.7,of the municipal code. Effective
July 1, 1979, there will be no accrual of vacation leave to employees with
25 accrued days or the shift equivalent,of 280 hours.
D. Holidays
The following days of each year are designated at-paid holidays:
January 1 - New Year's Day
February 12 - Lincoln's Birthday
Third Monday In February = Washington's Birthday
Last Monday In May - Memorial Day
July 4 - Independence Day
First Monday in September - Labor Day
September 9 Admission Day
Fourth Monday in October --Veteran's Day
Fourth Thursday in November - Thanksgiving Day
Friday after Thanksgiving
December 25 - Christmas
State Election Day
Federal Election Day
SLOFA
7/78
When a holiday falls on a Saturday, the preceding Friday shall be
observed. When a holiday falls on a Sunday, the following Monday
shall be observed.
All employees on shift duty shall receive 11.2 hours holiday leave
per month.. Subject to the prior approval of the Fire Chief or his
designated representative, each employee has the option of taking this
time off during the calendar quarter in which it is earned or being
paid at straight time for any unused holiday leave, to be disbursed
at the end of each calendar quarter. Employees are responsible for
scheduling such time off in advance.
E. Sick Leave
Sick leave is governed by section 2708.5 of the municipal code. Upon
termination of employment by death or retirement, a percentage of the
dollar value of the employees' accumulated sick leave will be paid to
the employee, or the designated beneficiary or beneficiaries according
to the following schedule:
a) Death - 25$
b) Retirement and actual commencement of PERS benefits .
1) After ten years of continuous employment - 10%
2) After twenty years of continuous employment - 15%
F. Workers Compensation Leave
Any employee who is absent from duty because of on -the -job- injury in
accordance with state workers compensation law and is not eligible
for disability payments under labor code section 4850 shall be paid
the difference between his base salary and the amount provided by
workers compensation law during the first 30 da s of such di$abilitt
absence. The only position currently eligible for this benefit isthye
Fire Vehicle Mechanic.
G. Uniform Allowance
Each employee shall receive an annual allowance of $136, paid quarterly.
This allowance shall not be paid for any employee who is off duty
due to a job related injury at the start of any calendar quarter..
If the employee returns to work during that quarter, his/her.
uniform allowance will be prorated: This figure equals 10% of the monthly
fifth step for Firefighter.
H. Educational Incentive
The City agrees to establish an educational incentive pay plan. Incentive
pay benefits will be available to those below the rank of Fire Marshal.
1. Basic Benefits. Educational incentive pay shall not start for one
year after employment with the City of San Luis Obispo, but credit
will be given for approved education obtained prior to that time.
The basic benefit will consist of one -half step for possession of
an A.A. or equivalent degree from an accredited community or junior
college; and one full step for a B.A. or equivalent degree from an
accredited four year college or university. Total incentive pay
shall in no case exceed two half- steps.
SLOFA
7/78
5
2. Job-Related Fields. Degrees must be in directly job related fields
.and if not, at least .30 semester units leading toward the appropriate
degree with a grade of "C" of better must be included.
3: Application and Approval: Application for the incentive pay shall
be made by the employee to the department head at least 30 days before
the date the payment of the incentive pay is to be effective. Approval
of the department head and the Administrative Officer shall be required..
4. Unsatisfactory.Performance. In the event an employee receiving the
incentive pay is not performing up to the established standards set
for the job, the department head.with the concurrence of the
Administrative Officer, may suspend payment of the incentive pay
until such time as the employee's work performance comes up to the
standard level, in.the opinion of the department head and concurred
in by the Administrative Officer.
5. Non - Applicability. It is the City's intention not to pay the educational
incentive for any degree which is required or listed as a desired
qualification for the position held by the employee. Educational
incentives shall not be paid for education received on City time.
The education incentive shall be removed if the employee is promoted
to a position which does not entitle employees to such incentive.
6. Tuition and Books. It an employee holds a position which does not
qualify him.for incentive pay, the employee will be eligible to receive
payment for 50% of tuition and books for approved job related courses
upon satisfactory completion of same with a grade of "C" or better.
I. Deferred Compensation
The Battalion Chiefs and Fire Marshal shall be allowed to participate in the
City's deferred compensation plan.
J. Management Benefit
Employees filling those positions defined in Appendix A as "Management"
shall receive $25,000 term life insurance and a long -term disability
insurance plan for recognition of their management responsibilities.
ARTICLE IV - SPECIAL PROVISIONS
A. ''Y'' Rating
An employee who is not performing up to established fob standards may
be "Y" rated, freezing his salary until such time as there is an
improved job performance. The.department head shall give 60 days written
notice to any employee he intends to "Y" rate, giving the employee an
opportunity to correct any deficiencies. A "Y" rated employee would receive .
neither step increases nor salary increases granted by the City Council in
an MOU or resolution. The "Y" rating procedure shall not result (then or later)
in the employee being frozen below the next lower step of the new range.
SLOFA
7/78
6
0 0:
B. Payday
Employees shall be paid the first and sixteenth of,each month. When a
regular payday falls on a Saturday or Sunday, employees will be paid on
the preceding Friday whenever possible.
C. Paychecks Prior to Vacation
If an employee is taking vacation leave and wishes to receive his
regular paycheck before payday, the employee must notify the Finance
Department in writing at least two weeks prior to the start of vacation,
provided the employee has sufficient vacation time coming to cover the
pay period.
D. Work Week
Employees working shifts shall work a 56 -hour work week on a regularly
scheduled basis.
APPENDIX A
(3) Fire Battalion Chief
(10) Fire Captain
(10) Fire Engineer
(15) Firefighter
(1) Fire Marshal /Battalion Chief
(1) Fire Vehicle Mechanic
*Management employees
0 O
APPENDIX B
Range
Step 5 Amount
19 F
1,230.
20 F
1,262.
21 F
12296.
22 F
1,330.
23 F
1,364.
24 F
1,400.
25 F
1,436.
26 F
1,474.
27 F
. 1,512.
28 F
1,552.
29 F
1,592.
30F
1,634.
31.9
1,676.
32 F
1,720.
33 F
1,766.
Fire
APPENDIX "C"
SALARY STEP L' STEP 2 STEP 3
RANGE
I f.
STEP 4 STEP 5
19F
1052.00
1108.00
1166.00
1228.00
1292.00
20F
1082.00
1138.00
119:3.00
1[60.00
1326.00
21F
1108.00
1166.00
1228.00
1292.00
1360.0
22F
1138.00
1198.00
1260.00
1.326.00
1396.00
23F
1166.00
1228.00
1292.00
1360.00
1432.00
24F
1198.00
1260.00
1326. CC
1396. C0
1470.00
25F
1228.00
1292.00
1360.00
1.432.00
1508.00
26F
1260.00
1326.00
1396.00
1470.00
1548.00
27F
1292.00
1360.00
1432.00
1598.00
1588.00
28F
1326.00
1396.00
1470.00
1548.00
1630.00
29F
1360.00
1432.00
1508.00
1588.00
1672.00
30F
1396.00
1470.00
1548.00
1630.00
1716.00.
31F
1434.00
1510.CC
1590.00
1674.00
1762.00
32F
1472.00
1550.00
1632.00
1718.00
1808.00
33F
1512.00
1592.00
1676.00
1764.00
1856.00
34F
1550.CC
1632.00
1718.00
1808.00
1904.00
35F
1592.00
1676.00
1764.00
1856.00
1954.00
36F
1634.00
1720.00
1810.00
1906.00
2006.00
37F
1678.00
1766.00
1858.CC
1S56.CC
2058.00
38F
1720.00
1810.00
1906.00
2006.00
2112.00
39F
1763.00
1860.00
1958.00
2060.00
2168.00
14
n
J �J
RESOLUTION No. 3598 (1978 Series)
A. RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO GIVING NOTICE OF INTENTION TO ADOPT
A [SAGE AND FRINGE BENEFIT PACKAGE FOR CERTAIN
GENERAL CITY EMPLOYEES WITHOUT A FOR21AL MEMORANDUM
OF UNDERSTANDING.
WHEREAS, City and City Employees' Association representatives
have been meeting regularly for the past several.weeks in an attempt
to agree upon a Memorandum of Understanding concerning a wage and
fringe benefit package for certain city employees for the year 1978 -79,
all to no avail; and
WHEREAS, this Council finds it in the interest of the public
and of city personnel themselves to establish such wages and benefits
no later than July 11;
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of
San Luis Obispo as follows:
Pursuant to the Provisions of Section 9 of the Employer- Employee
Relations Resolution (No. 3405), the Council hereby gives notice that it
intends at its meeting of July 11, 1978, to adopt a resolution establishing
wages and fringe benefits for certain city employees for the year 1918 -79
without first entering into a formal Memorandum of Understanding. Said
wage and benefit package.is proposed as set forth upon Exhibit "A ", attached
hereto and incorporated herein. Wherever Exhibit "A" refers to memoranda
of understanding, it-shall mean a statement of Council action to grant such
benefits unilaterally.
On motion of Councilman Petterson , seconded by Councilman ,Settle
and on the following roll call vote:
AYES; Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution is passed and adopted this 26th day of June 1978.
R 3598
0
Resolution No. 3598
ATTEST:
(1978 Series)
Approved as to form: Approved as to content:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
By Allen Grimes
City AdministratiN Officer
Personnel Directo
EXHIBIT "A"
MEMORANDUM OF UNDERSTANDING
between
CITY OF SAN LUIS OBISPO.
and
SAN LUIS OBISPO
CITY EMPLOYEES' ASSOCIATION
1978 -79
CMEMORANDUM OF UNDERSTANDING
ARTICLE I = .GENERAL PROVISIONS
A. Parties to Memorandum
This Memorandum of.Understanding (MOU) has been.prepared pursuant to the terms
of Resolution No. 3405 of the City of San Luis Obispo, which Resolution.is
hereby incorporated by reference as if fully set forth here., and has been
executed by the Administrative Officer on behalf of Management officials of
the City and by the San Luis Obispo City Employees' Association ( SLOCEA),
on behalf of employees occupying the line item full -time employment
position classifications set forth in Appendix A.
B. City Council Approval
It is the mutual understanding of all the parties hereto that this MOU is-
of no force or effect whatsoever unless or until ratified and approved by
resolution duly adopted by the City Council of the City of San Luis Obispo.
C. Full Understanding, Modification and Waiver
The parties agree that each party has had full and unrestricted right and
opportunity to make, advance and discuss all matters within the scope-of
representation as outlined in Section 7 of Resolution No. 3405. This MOU
constitutes the full and complete agreement of the parties and there are
no others, oral or written, except as specified in this agreement.
D. Purpose
The parties agree that the purpose of this MOU is to promote and provide
harmonious relations, cooperation and understanding between the City and the
employees covered herein and to set forth the full agreements the parties
reached as a result of meeting and conferring in good faith regarding matters
within the scope of representation for employees represented by SLOCEA.
E. Recognition
The.San Luis Obispo City Employees' Association is hereby acknowledged as the
majority representative for the regular and probationary employees occupying
the position classifications set forth in Appendix A pursuant to Section 10A
of Resolution No. 3405.
F. Validity of Memorandum of Understanding
If any provision of this MOU is determined to be invalid or illegal by a court
of competent jurisdication, then such provision shall be severed from this
MOU,.but the remainder hereof shall remain in full force and effect.. The
parties hereto shall immediately commence to, in good faith, negotiate for
the.purpose of replacing any such invalid of illegal provision.
G. Freezing of Wages.and Fringe Benefits
If the California State Legislature enacts, and the Governor signs legislation
requiring the City of San Luis Obispo to_limit or restrict wages and, or, fringe_
benefits in order for the City to be eligible for replacement of property taxes
lost as.a result of the passage of Proposition 13, any such increases in salary
or fringe benefits set forth in this Memorandum shall not.take'effect until such
restrictions are lifted.
SLOCEA
7/78
2
ARTICLE, II - DIRECTCY.FOR SERVICE,
A. Rules Governing Step Increases
The rules governing step increases for employees covered by this agreement
are included in the current Salary.Resolution with the following modification.
Each department head shall be authorized periodically to re- evaluate
employees at step 5. An employee who is not performing up to established
job stafidards for the fifth step shall be notified in writing that the
department head intends to reduce him one-step unless his job performance
improves significantly within a 60 -day period. If the employee's job
performance.does not improve to the desired level by the end of 60 days,
the pay reduction shall then become effective. The fifth step may be
,reinstated, at any time upon recommendation of the department head. If
the department head deems it necessary to again remove the fifth step
during the same fiscal year, he may make the change at any time with
three business days written notice.
B. Wage Scales
Each salary.range consists of five steps (1 through 5). Steps 1 through 4
equal 95% of the next highest step, computed.to the nearest two dollars.
Step 4 95% of Step 5
Step 3 950 of Step 4
Step 2 95% of Step 3
Step 1 95% of Step 2
In order to establish-step 5 of each successive salary range as being
2.63% above the next lower range, the adjusted salary ranges are listed
in appendix A. Effective July 1, 1978, step 5 of range 1 shall be
increased 5.0,4% above that salary listed in appendix B with step 5 of
each successively higher range.becomng 2.63% above step 5 of the next
lower salary range, rounded off to the nearest $2.00. These ranges
are listed in appendix C.
C. Next Year's Meet and Confer Sessions
It is agreed that both patties to this MOU shall agree by March 1, 1979
on a list of public agencies whose salary and.benefit data shall be used
as a guide in deliberations in next year's Meet and Confer Sessions.
Both parties shall also endeavor to agree on a list of benchmark classifica-
tions to:be included in such a survey.
D. All employees covered by this agreement are eligible for overtime pay at
time- and - one -half computed at their base rate for all hours worked in
excess of forty (40) hours per week including holidays',. vacation and
sick leave except for the following classes, except as otherwise provided
in this article.
Accountant
Administrative Assistant /Public Services
Building and Parks Maintenance Superintendent
Building Inspector
Chief Building Inspector
Engineering Associate
Parks. Maintenance Supervisor
SLOCEA
7%78
3
i
Plan Check En ineer
Planning Assistant
Recreation Supervisor
Senior Planner
Street Superintendent
Supervisory Heavy Equipment Mechanic
Utilities Engineer /Superintendent
Utilities Maintenance Supervisor,
Utility Plant Supervisor_
Water Supply Supervisor
Each department head may grant employees in these classifications occasional
compensating time off _(CTO) not exceeding one day at a time in excess of
their regular schedule. There shall_ be no formal accounting of or cash
payoff at termination for.such CTO.
2. Ali overtime shall be authorized in writing.by the department head
prior to being compensated.
.3. All overtime shall be paid to the nearest quarter hour worked where no
minimum is authorized.
E. Emergency Call Back
Off -duty employees called to respond to an emergency shall receive either four
hours payment at straight time or the actual time worked.at time - and- one -half;
whichever is greater..
F.. Standby
Employees on one -week standby shall receive five (5) hours pay at time - and -one
half. Employees on standby for shorter-periods shall receive one (1) hour of
pay at time- and -one =half for.each 24 hour period, rounded to the nearest 24
hours. Each standby employee shall receive an additional four (4) hours pay
at .straight time or.one half =day compensating time off for each holiday listed
in Article III C employee is on standby. If the standby employee is called
out, time worked shall be paid at time- and - one -half calculated to the nearest
quarter hour.
G. Non - Emergency Pre- Planned Call Back
Employees in the Utilities Division working emergency pre - planned call back
involving work in excess of forty (40) hours a week including holidays, vacation,
and sick leave between 6:00 PM and 7:00 AM, shall be paid a minimum of four (4)
hours at time - and- one -half.
H. Longevity
Each employee shall be paid an additional one percent (1%) of his base salary
step following ten years of 'continuous full -time service with the City. An
additional one percent (1. %) of base salary will be added for each.subsequent
five year period, calculated to the nearest two dollars.($2.00).
In the event an employee receiving longevity pay is not performing up to the
established standards set for the job, the department head with the concurrence
of the.City Administrative Officer, may suspend payment of the longevity pay
until such time as the employee's work performance comes up to the standard
level, in the opinion of the department head and concurred in by the City
Administrative Officer.
SLOCEA
7/78
4
The department h,"d shall notify the employee in ::siting that he intends
to suspend the longevity pay unless the employee's job performance improves
significantly within a 60 -day period. If the employee's job performance
does not improve to the desired level by the end of 60.days, the pay
reduction shall then become effective. Longevity pay may be reinstated
at any time upon recommendation of the department head. If the department
head deems it necessary to again remove longevity pay during the same
fiscal year, he may make the change.at any time with three business days
.written notice. .
I. .Work Out Of Grade
Employees temporarily assigned to work in a higher classification shall .
receive one step additional pay but in no case more than the top step
for the higher classification under the following conditions.
1. The assignment exceeds ten consecutive work days, in which case
the step increase becomes effective on the eleventh work day.
2.- The person being temporarily replaced is on extended sick or
disability leave or the position in vacant and an examination is pending,
ARTICLE III - FRINGE BENEFITS
A. Health Insurance
The City agrees to contribute $81.47 per month for all employees covered.by
this MOU to be spent, first,.on employee coverage under the Pacific Mutual
medical insurance .group or a licensed health maintenance organization, and
second, on dependent coverage, or on City- approved health or disability plans.
The City shall contribute $82.07 per month for Police Department personnel
to cover added life insurance benefits.
B. Retirement
The City agrees to provide the Public Employees' Retirement System's 2% at
age.60 plan to all eligible employees including the amendment permitting
conversion of unused sick leave to additional retirement credit and the.
1959 survivor's benefit.
C. Vacation Leave
Vacation leave is governed by section 2708.7 of the municipal code. Vacation
leave shall be accrued as earned each payroll period up to a maximum of 25 days.
D. Holidays
The following days of each year are designated at paid holidays:
January 1 - New Year's Day
February 12 - Lincoln's Birthday
Third Monday in February - Washington's Birthday
Last Monday in May - Memorial Day
July 4 - Independence Day .
First Monday in September Labor Day
September 9 - Admissions Day
Fourth Monday in October - Veteran's Day
Fourth Thursday in November- Thanksgiving Day
Friday After Thanksgiving
December 25 - Christmas
SLOCEA
7/78
State Elect' Jay v 5
Federal ElecfZon Day
When a holiday falls on a Saturday, the preceding Friday shall be
observed. When a holiday falls on Sunday, the follow - g. Monday shall
be'observed. Employees working.on a holiday shall be paid on a straight
time basis if the.total holiday hours and hours worked.that week do not
exceed, 40 hours.
E. Sick Leave
Sick -leave is governed by section 2708.5 of the municipal code. An
employee may take up to 3 days per year of sick leave if required to
be away from the job to personally care fora member of their immediate
family as-defined in section 2708.5.
Upon termination of employment by death or retirement, .a percentage
of the dollar value of the employees' 'accumulated sick leave -will be
paid to the employee, or the designated beneficiary.or beneficiaries
according to the following schedule:
a) Death - 25%
b) Retirement and actual commencement of PERS benefits
1) After ten years of continuous employment - 10%
2) After twenty years of continuous employment _ TS%
F. Workers Compensation Leave
Any employee who is'absent from duty because of on -the- job - .injury in..
accordance with state workers compensation law and is not eligible
for disability payments under labor code section 4850 shall be paid
the difference between his base salary and the amount provided by
workers compensation. law during the first 30 business days of such
disability absence.
G. Uniform Allowance
1, The Secretaries and Clerk Typists in the Police Department shal l
receive an. annual uniform allowance which equals.15% of the
monthly fifth step for Police officer, rounded off to the nearest
$2.00, plus $50:'
2. The Secretary II in the Fire Department shall receive an annual
uniform allowance which equals 10% of the monthly fifth step for
Firefighter. The Secretary III in that department shall receive
an allowance which equals 2% of the monthly fifth .step for
Firefighter: Both rates shall be rounded off to the'nearest
$2.00 and paid semi - annually.
3. This allowance shall not be paid for any employee who is off duty
due to a job related injury at the start of any calendar quarter.
If the employee returns to work.during that quarter, his/her .
uniform allowance will be prorated.
SLOCEA
7/18
4. All other employees required to wear City uniforms shall be
provided three clean.uniforms a week. A uniforms includes either
one shirt and pants combination or one pair of coveralls. The
Personnel Director shall authorize any modification in the current
number and type of uniforms provided.
5. Uniforms and work shoes shall only be used on City business.
H. .Educational Incentive
The City agrees to establish an educational incentive pay plan.
Incentive pay benefits will be available to those below the rank of
Human Relations Assistant (Administration); Property and Procurement
Officer (Finance).; Planning Assistant, Planning Division, Plan Check
Engineer, Building Regulation Division and Engineering Assistant,
Engineering Division (Community Development); Senior Recreation Leader
(Parks & Recreation); Administrative Assistant /Public Services
(Public Services); Building & Parks Maintenance Superintendent
Park's Division, Utilities Engir.eer:Superintendent, Utilities.Division
and Street Superintendent, Street Division (Public Services).
1. Basic Benefits.. Educational incentive pay shall not start for one
year after employment with the City of San Luis Obispp, but credit
will be given for approved education obtained prior to that time.
The basic benefit will consist of one -half step above the base
salary for possession of an A.A. or equivalent degree from an
accredited community or junior college; and one full step for a
B.A..or equivalent degree from an accredited four year college
or university. Total incentive pay shall in no case exceed one
step.
0
2. Job Related Fields. Degrees must be either in directly job related
fields or include at least 30 semester units leading toward the
appropriate degree with a grade of "C" or better.
3. Application and Approval.. Application for the incentive pay shall
be made by the employee to the department head at least 30 days before.
the date the payment of the incentive pay is to be effective. Approval
of the department head and the Administrative Officer shall be required.
4. Unsatisfactory Performance. In the event an employee receiving the
incentive pay is not .performing up to the established standards set
for the job, the department head with the concurrence of the
Administrative Officer, may suspend payment of the incentive pay
until such time as the employee's work performance comes up to the
standard level, in the opinion of the department head and concurred
in by the Administrative Officer.
5. Non - Applicability. It is the City's intention not to pay the educational
incentive for any degree which -is required or listed as a desired
qualification for the position held by the employee. Educational
incentives shall not be_paid for education received on City time._
The educational incentive will be removed if the employee is promoted
to a position which does not entitle employees to such incentives.
SLOCEA
7/78
7
6. TuitioCnd.Books. If an employee holds —a position which does
not qualify him for incentive pay, the employee will be eligible
to receive payment for 50% of tuition and books for approved
job related.courses upon satisfactory completion of same with a
grade of "C" or better.
7. Confidential Employees. Employees filling those positions
defined in Appendix A as "confidential" shall be eligible for
both educational incentive benefits listed in paragraphs 1 and
6 above.
I. Management Benefit,
Employees filling those positions defined in Appendix A as "management"
shall receive $25,000 term life insurance and a long -term disability,
insurance plan for recognition of their management responsibilities
and ineligibility for either overtime pay or educational incentive
pay for possession of academic degrees,
J. Class "1" Physicals
The City will pay for-costs-for physical exams not covered by city
insurance policies required for those employees required to hold valid
Class "1" California drivers licenses. This includes the Heavy Equipment
Operators and one Mechanic in the Public Services Department.
ARTICLE IV SPECIAL PROVISIONS
A. "Y" Rating
An employee who is not performing up to established job standards may
by "Y" rated, freezing his salary until such time as there is an
improved job performance. The department head shall give 60 days
written notice to any employee he intends to "Y" rate, giving the
employee an opportunity to correct any deficiencies: A "Y" rated
employee would receive nether step increases nor salary increases
granted by the City Council in an MOU. The "Y" rating procedure
.shall not result,(then or later) in the employee being frozen below
the.next lower step of the new range.
B. Payday
Employees shall be paid the first and sixteenth of each month. When
a regular payday falls on a Saturday or Sunday, employees will be
paid on the preceding Friday whenever possible.
C. Paychecks Prior to Vacation
If an employee is taking vacation leave and wishes to receive his
regular paycheck before payday, the employee must notify the.Finance
Department in writing at least two weeks prior to the start of vacation,
provided the employee has sufficient vacation time coming to cover the
pay period..
D. Alternate Work Schedules Committee
An ad -hoc committee shall be appointed by the City Administrative Officer
including a representative of the SLOCEA to study alternate work schedules
including the 4/10 plan and present_ their.findings and recoirimen.aations to
SLOCEA the City Administrative Officer by April 1, 1979.
7/78
APPENDIX A
Administration
(1) Administrative Secretary **
(1) Administrative Services Clerk
(1) Clerk Typist II
.(1) Legal Secretary **
(1) Secretary II
(2) Secretary III **
(1) Human Relations .Assistant
Community-Development
(2). Building Inspector
(1) Chief Building Inspector
(1). Clerk Typist_ II
(4) Engineering Assistant
(2) Engineering Associate
(3) Engineering.Technician .
(1) Plan Check Engineer_
(3) Planning Assistant' *.
(2) Planning Technician
(2) '.Secretary II
(1) Secretary III
(2) Senior Planner
(1) Staff Writer
Finance
(1) Accountant
(2) .Account Clerk Z
(3) Account Clerk II
(1) Accounting Technician
(1) Secretary III
Fire
(1) Secretary II .
(1) Secretary III
Police.
(3) Clerk Typist II
(1) Janitor
(1). Secretary I -I
(1) Secretary III
Public Services
(1) Administrative Assistant /Public Services
(1) Building and Parks Maintenance Superintendent
(1) Building Maintenance Leader
SLOCEA
7/78
C V
Public Services (continued)
(2) Grounds.worker I
(5) Groundsworker II.
(2) Heavy Equipment Mechanic
(4) Heavy Equipment Operator
(3) Janitor
(1) Painter
(1) Parking Meter Repairer
(1) Parks Maintenance Supervisor
(4) Parks Maintenance Worker
(1). Public Works Inspector
(1) Secretary III
(2) Street Maintenance Leader
(7) Street Maintenance Worker II
(2) Street Painter
(1) Street Superintendent
(1) supervisory Heavy Equipment Mechanic
(1)_ Tree Maintenance Worker I
(1) Tree Maintenance Worker II
(1) Utilities Engineer /Superintendent *
(2) Utilities Maintenance Leader
(1) utilities Maintenance Supervisor
(5) Utilities Maintenance Worker.II
(6) Utility Plant Operator I
(2) Utility Plant Operator II
(2) Utility Plant Supervisor
(1) Water Meter.Reader-
(2) Water_Meter Repairer
(3) Water Supply Operator I
(1) Water Supply Operator II
Recreation
(2) Recreation Supervisor
(1) Secretary III .
** Confidential Employees
* Management Employees
P
SLOCEA
7/76
C
APPENDIX B
Range
Step 5 Amount
1
.768.
2
788.
3
808.
4
830.
5
852.
6
874.
7
896.
8
920.
9
944.
10
968.
11
994.
12
1,020.
13
1,046.
14
1,074.
15
1,102.
16
1,130.
17
1,160.
18
1,190.
19
1,222.
20.
1,254.
21
1,.286.
22
1,320.
23
1,354.
24
1,390.
25
.1,426.
26
1,464.
27
1,502.
28
1,542.
29
1,582.
30
1,624.
31
1,666.
32
1,710.
33
1,754.
34
1,800.
Dfiscellaneo6s
APPENDIX "C"
SALARY
STEP 1
STEP 2
STEP. 3
STEP 4
STEP .5
RANGE
01
.658.00
.692.00
723.00
766.(,O
806.00
02
672.00
7C8. CC
746. CO
786.00
828.0.E
03
694.00
730.00
768.00
808.00
850.00
04
708.00
746.00
786.00
828.00
872.70
05
730. CO
768.00
808.00
850.00
894.00.
06
746.00
786.00
828.00
872.00
918.00
07
768.00
808.00
850.00
894.00
942.00
08
786. CO
828.00
872.00
918. CC
966.00
09
8108,00
850.00
894,.00
942.00
992.00
10
630.00
874.00,
920.00
968.00
1018.00
11
(350.00
894.00
.942.00
992.00
1044.00
12
874.00
920.00
968.00
1018.00
1072.00.
13
896.00
944:00
994.00
104b.00
1100.00
14
920.00
968.00
1018.00
1 072. CC
1128. CO
15
944.00
994.00
1046._00
1100.00
1158.00
16
968.00
1018.00
1072.00
1128.00
1188.0.0
17
994.00
1046.00.
1102.00
11.60.CC
1220.00
18
102C.CO
1074.00
1130.00
.1.1.90.00
1252.00
19
1046.00
1102.CO
11.60.00
1220.0.0
.1284.00
20
1074.00"
1130.00
1190.00
1252.00
1318.00
21
1102. 00
1160.00
1220.09
1284. 0
0
1352.00
22
1130.00
1190.00
.1252.00
1318.00
1.388..00
2.3
1160.00
1220.00
1284.00
1352.00
1424.00
24
1190.00
1252.CO
1318.00
1388.00
1462.00
25
1222.00
1286.00
1354.00
1426.OQ
1500.00
26.
- 1254.00
1320.00
1390.60
1464.00
1540.UO
27
1286.00
1354.0C
1426.00
1502.00
1580.00'
28
1320.00
131)0.00
1464.00
1540.00
1622.00
29
1354.00
L426.00
1502.00.
1580.00
1664.00
30
1390.00
1464.CC
1540.00
1622.00
1708.00
31
1426.00
1.5.02.00
1580.00
1664.00
1752.00
32
1464.00
1540,00
1622.00
1708.00
1798.00
33
1502.00
1562.00
1666.00
1754.00
1346.00
34
1542.00
1624.00
1710000
1800.00
1894.00
35
1582.CO
1666.00
1754.00
1846.00
1944.00
36
1626. CC
1712.00
1802. CC
1896.06
1996.00
37
1668.00
1756.00
1848.00.
1946.00
2048.00
38
1712.00
1802.00
1896.00
1996.00
2.102.00
39
1753. 00
1850.00
1948.00
2050.00
2158.00
40
1804.00
1898.00
1998.00
2104.06
2214.00
41
1850.00
1948.00
2050.00
2158.00
2272.00
42
1900. CC
2000.00
2106.00
2216.00
2.33.2. CO
43
1950.00
2052.00
2160.00
2274.00
2394.00
44
2002.00
2108.00;
2218.00
2334.,00
2456.00
45
2052.00
2160.00
2274.00
2394.CC._
2520.0O
46
2108.00
2218.00
2334.00
2456.00
2586.00
47
2162.00
2276.00
2396.00
25.22.00
2654.00
48
2220.00
2336.00
2458.00
2588.00
2724.CC
49
2278.00
2398.00
2524.00.
2656.00
.2796.00
RESOLUTION NO. 3597 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO REJECTING PUBLIC BIDS FOR JOHNSON
AVENUE PLAYLOT AND AUTHORIZING THE WORK TO BE
DONE BY CITY FORCES.
WHEREAS, the City advertised for public bids for the con-
struction of Johnson Playlot; and.
WHEREAS, the City Council finds upon, estimates approved by
the City Administrative Off icer, that -.the,work in question may be
better performed and done more economically by the City with its
own employees;
NOW, THEREFORB, BE IT RESOLVED by the Council of the City
of San Luis Obispo as follows: .
SECTION 1. Each of the Public bids received for the
construction of Johnson Playlot is hereby rejected.
SECTION 2. The work of the construction of Johnson Playlot
in accordance with the plans and specifications is authorized by
the City with its own forces as authorized by Section 1210 of the
City Charter.
On motion of Mayor Schwartz . _ ., seconded by Councilman
Settle , and on the following roll call vote:
AYES: Councilmen Jorgensen,. Petterson, Settle and Mayor Schwartz
NOES: Councilman Dunin
ABSENT: None
the foregoing resolution was passed and adopted this 26th day of
June , 1978.
ATTEST:
Cit .H. Fitzpatrick
AG:ktm
O/ G J/ / O
�+ Resolution No.
C, C
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & hILLEY
City Attorney 'I
(1978 Series)
Approved as to content:
City Administrati e Officer
AG:.ktm -2— 6/23/78
U
RESOLUTION NO. 3596 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
EDISON A FRENCH AND FRANCES A. FRENCH FOR CONSTRUCTION
OF A WATERLINE FOR PARCEL A OF PARCEL MAP SLO -77 -404
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. That certain agreement, attached hereto marked Exhibit
"A" and incorporated herein by reference, between the City of San Luis Obispo
and EDISON A. FRENCH and FRANCES A. FRENCH for construction of a waterline
for Parcel A of Parcel Map SLO -77 -404 under the Quarterly Program, is hereby
approved and the Mayor is author.ized_.to execute the same.
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to: the property owners,
the City Engineer, the Director of Public Services and the Director of Finance.
On motion of Councilman Settle' ," seconded by Mayor Schwartz
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution was passed and adopted this 26th day of June
1978.
ATTEST:
Ci ,0---Merk J.H. Fitzpatrick
R 3596
0 0
Approved as to form: Approved as to content:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
City Administrative' Officer
EXHIBIT "A"
AGREEMENT AFFECTING REAL PROPERTY
THIS AGREEMENT, dated June 28 1978, for the convenience
of the parties hereto, is between THE CITY OF SAN LUIS OBISPO, a municipal
corporation, hereinafter called "City ",. and EDISON A. FRENCH AND FRANCES
A. FRENCH, the fee owners and developers of the real property described
herein, and each of them, hereinafter collectively called "Developer ".
WITNESSETH:
In consideration of the mutual benefits, promises and agreements set
forth herein, the parties agree as follows:
1. The City agrees to contract for the installation of, and assist
in funding the following described water system improvements in accordance with
Municipal Code Section 7410.9 Subsection (1), relating to main extensions
to new customers other than subdivisions, and City Council Resolution No.
2435, adopted on March 9, 1973, which resolution is made a part of this
agreement as though specifically set forth herein.
2. Project Description. (Refer to Exhibit "B" attached)
A. Construct approximately 670 feet'of 8 inch diamter water
line in Pacific Street from Santa Rosa to Toro and approximately
370' of 10" water main in Toro Street from Pacific to Marsh with
fire hydrant and other appurtenances.
B. Developer's Portion. Of the above project, 320 feet of
the 8 inch diameter water line in Pacific Street extending fr on
Santa Rosa to the development together with the fire hydrant and
related facilities shall be the responsibility of, and shall be financed
by the Developer as provided below.
C. City's Portion. The balance of the construction shall
be financed by the City using 2nd Quarter 11$202000 Quarterly" funds
O
O
and "Pre -42" funds as needed and available. Acceptance by the
Developer of said City funding assistance shall be in lieu of proceeding
under Subsections (2) and (3) of above referenced Code Section
7410.9. However City shall waive collection of front footage charges
which otherwise might have been assessed against Developers property
per Resolution No. 3556 for frontage along waterline installed by
this project.
3. Said water system improvements have been requested by Developer
to provide necessary water services for proposed development of Parcel A
of Parcel Map SLO -77 -404 generally described as located on Pacific Street
west of Toro Street, San Luis Obispo, California, and more particularly
described by Exhibit "A ", attached hereto, and incorporated herein by
reference. `
4. Developer agrees to have plans and specifications prepared for
performing the work to City standards and City agrees to advertise for bids,
and award and administer the contract and inspect the work in accordance
with the provisions of Section 24 of the City Charter, and relevant Sections
of the City Code.
5. Developer agrees to pay the following amounts for the cost of
said improvements:
A. At the time of signing this agreement, a deposit in the sum
of $4,230 which is 10% of the estimated total cost of construction.
B. Prior to the commencement of the work and immediately
following the opening of bids, such additional amount as is necessary to
pay for his portion of the improvements described in Paragraph 2 -B above,
in full, to be computed as follows: The successful bidder's contract price
0 0
for those items comprising Developer's portion, plus prorated
City engineering, inspection and administrative costs, less
the initial deposit.
6. The cost of!-all change orders,.to be paid within ten (10) days
after receiving notification thereof from the City. It is understood that
if Developer's balance is not paid to the City within twenty (20) days after
notification of the determination of the cost of said work, no improvements
will be made and the 10% deposi.t will be forfeited and retained by the City.
7. For planning purposes, the City estimates that the water system
improvement will be completed within ten (10) weeks after the contract is
awarded„ and City agrees to use due diligence in seeking timely contract
performance. However, the parties recognize that City cannot guarantee
timely performance, and Developer agrees that City shall not be responsible.
8. All facilities installed under this Agreement shall, upon final
acceptance by the City and the expiration of all lien periods, become the
property of the City for complete control, operation and maintenance.
9. Developer agrees that he will not seek a certificate of occupancy,
and he will not permit others to occupy, the project to be constructed by
him upon the real property referred to herein prior to the completion of the
water system improvements described above.
10. This Agreement shall be binding upon, and shall inure to the
benefit of, the heirs, assigns, and all other successors in interest of the
parties hereto.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the
day and year first above written.
DEVELOPER:
rnrcnni n rocniru
C O
ZA t,
FRANCES A. FRENCH
CITY OF SAN LUIS OBISPO,
A Municipal Corporation
s! KENNETH E. SCHWARTZ
Mayor Kenneth E. Schwartz
ATTEST:
s1 J. H. FITZPATRICK
City Clerk J.H. Fitzpatrick
Approved as to form: Approved as to content:
WENDT, MITCHELL, SINSHEI ER, '
de la MOTTE & LILLEY City Administrative'Officer
City Attorney
t
Director of Public Services
X14
Utilities ine /Superintendent
Direc or nance
Pans a
IS
•13m ;a
3:4
�-
M
N w 05V vs ;w
CD k.
-.3
U)
3z L.
So
05-
Ix
O
I
AlAl
Tw,�� a
o.
J ! c±�j L L L
IDDEE=
I®0 11 nf
]F-�FZEOE
EE
jw r%� EE
N w 05V vs ;w
CD k.
FF
3z L.
So
05-
Ix
I
AlAl
Tw,�� a
o.
J ! c±�j L L L
IDDEE=
I®0 11 nf
]F-�FZEOE
EE
jw r%� EE
N w 05V vs ;w
FF
05-
00
f
is
AlAl
Tw,�� a
o.
J ! c±�j L L L
IDDEE=
I®0 11 nf
]F-�FZEOE
EE
jw r%� EE
O
n
�I
I
I
I'
I
'P
I
N
I:a� .ls d 5 oa VIN "
I ti
ti
'1
S
S 0
I 0
q\
0
4�
0
a`
o\
n
i
IA IV
N
I:a� .ls d 5 oa VIN "
I ti
ti
0
I q .
I 0
' u
�
n
i
IA IV
A
I_
ti
f
� m
m
:o
O\
r
I �\
O
O IQR
N�
O t O l
41
'*I. ~w .
Y\
0`
cn
O r
67 -
4 I A� ti
cu
P�F P O
In ti
• '� Z Cu
CA
A
O �
� r
Ih �
ti, I O
I m �
o � M
R
h Sy
T J
b►
1
�1
rR
—o
A
m
IOf
ti
Fi
;9Z
N
W
Oar
0
n
N
o
2
o -
0
poal,o,�.
t
Q1
Q
�:V
ti
0
I3
n
o\
0
ti
:o
r
7
O
P�F P O
In ti
• '� Z Cu
CA
A
O �
� r
Ih �
ti, I O
I m �
o � M
R
h Sy
T J
b►
1
�1
rR
—o
A
m
IOf
ti
Fi
;9Z
N
W
Oar
0
n
N
o
2
o -
0
poal,o,�.
t
Q1
Q
�:V
Recoiding Requested By: �..'
'CITY OF SAN LUIS OBISPO
When Recorded, please return to:.
CITY CLERK'S O; FICE
City of San Luis Obispo
P.O. Box 321
San Luis 03 ;zoo. CA. 934131
I
J
n
DEED OF EASEMENT
EDISON A. AND FRANCES FRENCH as Grantors,. hereby grant to the CITY OF
SAN LUIS OBISPO, a chartered municipal corporation, as Grantee, the follow-
ing easement in the City of San Luis Obispo, County of San Luis Obispo,
State of California, to wit:
A permanent easement to maintain, repair, improve and enlarge the
creek channel on that portion of Parcel 4 as recorded in Vol. 1510,
Page 403 of Deeds lyi.ng.between the following described line and
the center of San Luis Creek as it existed in 1883.
Beginning at the intersection of the Southerly line of Marsh Street
and,Westerly line of Toro Street thence Southwesterly along the
Southerly Fine of Marsh Street a distance of 95.04 feet to a point,
thence Southeasterly at right angle to Marsh Street a distance of
38.00 feet to the true P.O.B., thence Northeasterly parallel to
Marsh Street, a distance of 45.00 feet to a point, thence Easterly
to a point on the Westerly line of Toro Street, said point being
64.00 feet from the intersection of the Southerly line of Marsh
Street and Westerly line of Toro Street.
In witness whereof, Grantor has hereunto caused his name to be subscribed
this — AA44jg.* ay of 1978.
__ _.._iL _ _.
STATE OF CALIFORNIA
COUNTY OF
San Luis Obispo }"
On d&. ..; �� )_geo� ,before me, the undersigned, a Notary Public in and for
said State, personally appeared Edison A. French & Frances A. French
known to me to be the person .S— whose name S
subscribed to the within instrument and acknowledged to me BEVERLY B. 1:3rlE5
that th c'r.....,.j .i.�.i�..;t.f FULIC..
hey executed the same. f' „- r
WITNESS my hand - official seal. s^
h1y f_o- rmicien "c +pi:cs.Ap -;1 9, 1952 �
Signature .
James
.e
W
W
F-
UO
T
V)
-L33 1-5 O 01
oojvc ,
It
O
L6
rn
i
O
!�6 pOBC
--
m
O
a
w
D
r-
U
Q�
m
O
J
Z
R
CU
(L
V)
�:-
00
O
Z
W
�.
w
I
WX
<
U
�2Z
�OW `Lrr
W
}
LL.
U
C E R T I F I C A T E O F A C C E P T A N C E
THIS IS TO CERTIFY that the interest in real property conveyed
by the Deed_ of_ Easement dated March 28
1978 , from Edison A. French and Frances A. French.
to the CITY OF SAN LUIS OBISPO, a Political Corporation, is
hereby accepted by the undefsigned officer on behalf of the
City Council pursuant to authority conferred by Resolution
,No. 549 (1959 Series),. recorded ',fay 26, 1959, in Volume 1002,
Official Records, Page 292, San Luis Obispo County, California,
and the Grantee consents to recordation thereof by its duly
authorized officer or his agent.
Date: June 27, 1978
CITY OF SAN LUIS OBISPO
By s( u NETH E. SCFIy'VARTZ
Kenneth E. Schwartz, .Mayor
ATTEST:
s] L' H. FITZPATRICK
J.H. Fitzpatrick, City Clerk
RESOLUTION NO. 3595 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
ALLEN GRIMES, INC., A PROFESSIONAL CORPORATION,
ATTORNEY AT LAW, FOR INTERIM SERVICES AS CITY ATTORNEY.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. That certain agreement, attached hereto marked Exhibit "A"
and incorporated herein by reference, between the City of San Luis Obispo and
Allen Grimes, Inc., A Professional Corporation, Attorney at Law, for interim
services as City Attorney for two months,
is hereby approved and the Mayor is authorized to execute the same,
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to: Allen Grimes, Inc.
On motion of Councilman Petterson _, seconded by Councilman Jorgensen ,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution was passed and adopted this 26th day of June
19 78.
ATTEST:
City er J.H�Fitzp��.
Approved as to content:
City Administrative Wficer R 3595
0 0
AGREEMENT
FOR SERVICES AS CITY ATTORNEY
This agreeement, made and entered into between THE CITY
OF SAN LUIS OBISPO, a municipal corporation, 990 Palm Street, San
Luis Obispo, California 93406, hereinafter called "City" and ALLEN
GRIMES, INC., a.professional.corporation, Attorney at Law, P. 0.
Box 749, Atascadero, California 93422, hereinafter called "Attorney."
WITNESSETH:
WHEREAS, City is contemplating the employment of a full=
time City Attorney and a transition will occur during which the City
will need legal services until the new City Attorney is on the job
and in a position to assume the rendition of full -time City Attorney
services.
NOW, THEREFORE, the parties hereto agree as follows:
I. Services of Attorney
City hereby employs Attorney to render interim legal service
for the City as City shall from time to time request, and Attorney
agrees to perform such services which shall include furnishing legal
advice, preparation of legal documents, and generally performing
legal.office work. In addition, Attorney shall attend regular City
Council meetings when needed.
II. Payment
Attorney shall be compensated at the rate of Fifty Dollars
($50.00) for each hour or fraction thereof of time devoted to the
performance of the services contemplated by this agreement. In
addition, Attorney shall be reimbursed for all out -of- pocket expenses
incurred directly as a result of rendering the legal services provided
for in this agreement.
AG:ktm 6/23/78
4
Attorney shall submit a monthly statement covering services
rendered to the City Clerk on or before the tenth (10th) day of the
following month; itemizing the nature of the services rendered, when
rendered, and the amount of time spent on each assignment or request
of city.
III. Relationship-of the parties
It is understood that the relationship of*Attorney to City
is that of independent contractor, and not employee,
IV. Term
This agreement shall be effective on July 1, 1978, and
shall continue in effect.for a period of two '(2) months thereafter
except that it maybe extended by the mutual
agreement of the parties.
IN WITNESS WHEREOF, the parties hereunto have executed this
agreement., this 28th day of June 1 1978.
ALLEN GRIMES, INC.
A Professional Corporation
Attorney at Law
A
Allen. Grimes
CITY OF SAN LUIS OBISPO
ATTEST: A Municipal Corporation
sZ I H. FITZPATRICK
City Clerk J. Hi Fitzpatrick
Approved as to content:
City AdministraVive-Officer
AG: ktm
I . sl KZNNETH.E. SCHWARTZ-
Mayor Kenneth E. Schwartz
-2-
6/-23/18
RESOLUTION NO. 3594 (1978 Series)
A RESOLUTION TO THE COUNCIL OF THE CITY OF SAN LUIS OBISPO INCREASING
CAPITAL IMPROVEMENTS FUND FOR THE 1977/78 FISCAL YEAR.
BE IT RESOLVED by the Council of the City of San Luis Obispo that the
following Capital Improvements Fund Appropriation Account be increased
to provide the additional funds necessary for the completion of the
1977/78 water line deficiency program.
Account No. Description Amount
(40) 40- 6362 -716 Water Transmission and Distribution- -
Substandard System Improvements $8,000. DR.
40- 0510 -000 Appropriations 8,000. CR.
40- 0600 -000 Unappropriated Balance 8,000. DR.
BE IT FUTHER RESOLVED that the additional funds necessary for the actual
cost of construction be transferred from the Water Fund Unappropriated
Fund balance to the Capital Improvements Fund.
On motion of Councilman Jorgensen, seconded by Councilman Settle
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution was passed and
1978.
ATTEST:
J.H. Fitzpatrick
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
A
By Allen Grimes
day of June ,
Approved as to content:
R 3594
RESOLUTION NO. 3593 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
THE COUNTY OF SAN LUIS OBISPO FOR REPROGRAPHIC SERVICE.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. That certain agreement, attached hereto marked Exhibit "A"
and incorporated herein by reference, between the City of San Luis Obispo and
the County of San Luis Obispo for reprographic service
is hereby approved and the Mayor is authorized to execute the same.
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to:
Finance Director and the County of San Luis Obispo
On motion of Councilman Settle seconded by Councilman Dunin
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle, Petterson and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution was passed and adopted this 20th_ day of June ,
19 78.
ATTEST:
5.
erk J.H.-Fitz patrick "" R 3593
Approved as to form:
WENDT, MITCHELL, SIN EIMER,
de la MOTTE $ LILLEY�
City Attorney
By Allen Grimes
i
Approved as to content:
AGREEMENT-FOR REPROGRAPHIC SERVICES
THIS AGREEMENT FOR REPROGRAPHIC SERVICES, entered into by and between the
COUNTY OF SAN LUIS OBISPO, hereinafter referred to as "County," and the CITY OF
SAN LUIS OBISPO, hereinafter referred to as "City;"
WITNESSETH:
In consideration of the mutual covenants, conditions, promises and agreements
herein set forth, County and City hereby mutually covenant and agree as follows:
1. The Central Duplicating Division of County's Purchasing Department shall
provide reprographic services, including, but not limited to, printing, bindery,
photo, blueprinting, microfilming, and inserting services, as required by City,
pursuant to the terms and conditions set forth in this Agreement. County shall
furnish all labor, equipment, and material necessary and proper to provide
such services.
2. TERM: This Agreement shall be effective from the date on which it has
been executed by both parties hereto, and shall remain in full force and effect
until terminated by either party hereto upon thirty (30) days prior written
notice to the other party. Such termination may be at any time for any reason
whatsoever. Completion of any specific service hereunder by County., or the
failure of City to order any additional services hereunder, shall not terminate
this Agreement. It is the intent of the parties hereto to leave this Agreement
in effect in the event of future order for services, unless terminated as set
forth in this Section 2.
3. CHARGES: The prices which County shall charge City for services
hereunder shall be County's established rates and minimums in effect at the time
the services are rendered. The prices in effect at the time of the execution of
this Agreement are those prices set forth on the document attached hereto marked
"Schedule All which is incorporated herein by reference as though here fully set
C
O
forth. City agrees that the prices set forth in such Schedule A are subject to
change on thirty (30) days prior written notice by County to City. All machine
time rates shall apply to all users and include labor, indirect supplies, machine
depreciation and departmental overhead. All direct materials shall be charged
at County's cost.
4. PAYMENT AND TERMS: Charges shall be invoiced by County to City within
ten (10) days after services are rendered by County, or at County's option at the
end of the month in which the services are rendered. Payments shall be made by
City within thirty (30) days of the date of such invoice.
S. PROCEDURE FOR REQUESTING _SERVICES: City in writing hereunder may request
such reprographic services as City may require from time to time. City shall
receive a written cost estimate and delivery schedule from County on each service
request prior to the beginning of service hereunder, unless such cost estimate
and delivery schedule are waived in writing by City; provided, however, that no
service shall begin nor charge made hereunder until written approval is thereafter
received by County from City.for the specific service. It shall be the
responsibility of City to verify and approve all proofs or camera ready copies
prior to beginning of service hereunder.
6. NON- LIABILITY: County shall not be liable for non - performance or delay
of performance due to fire, electrical or mechanical machine failure, strikes,
lockout, government order or regulation, or any other cause whether similar or
dissimilar beyond the reasonable control of County.
7. Neither party hereto shall transfer or assign this Agreement or any
interest therein or any part thereof, without the prior written consent of the
other party.
8. This Agreement shall be binding on the.assigns, transferees and
successors of the parties hereto.
i
C�
O
9. No waiver by either party hereto of any failure by the other party to
comply with any term or condition hereof, shall be or shall be construed to be a
waiver by such first party of any similar or other failure by the other party to
comply with any term or condition hereof.
10. County shall not unduly delay rendering performance hereunder, unless
excused as set forth in paragraph No. 6 hereof.
11, County makes no warranties or guarantees either express or implied as
to the quantity or quality of work performed by County hereunder; and County makes
no warranty as to fitness of any particular purpose.
IN WITNESS WHEREOF, County and City has executed this Agreement..
SAN LUIS OBISPO COUNTY
By:
Chairman of the Board-of
Supervisors of County
Date:
By:
Name
Title -
Date:
APPROVED AS TO FORM:
JAMES B. LINDHOLM, JR.
County Counsel
By:
Deputy County Counsel
DATE: June 22, 1978
CITY OF SAN LUIS OBISPO
s% KENNZTH E. SCHWARTZ
Mayor Kenneth E. Schwartz
ATTEST:
s% I H. FITZPATRICK
City Clerk J. H. Fitzpatrick
APPROVED AS TO CONTENT:
APPROVED AS TO FORD ?:
WENDT, MITCHE L, SINSHEIMER,
de la MOTTE f, LILLEY
City Attorney
By Allen Grimes
1
SCHEDULE A
CENTRAL DUPLICATION RATES
All Machine Time Charged In Tenths Of Hours
Bindery . . . . . . ... . . . .
. . . . . . . . . $15.75
per
hour
Multi Dup . . . . . . . . . .
. . . . . . . . . . 17.11
„
if
Itek Dup . . . . . . . . . .
. . . . . . . . . . 16.16
it
Large Press . . . . . . . . .
. . . . . . . . . . 16.21
"
Hand Labor . . .. .. . . . . .
. . .. . . . . . . . 13.57
"
Photo Lab . . . . . . . . . .
. . . . . . . . . . 16.00
"
Stuffing . . . .. . . . . . .
. . . . . . . . . . 32.42
Blue printing . . . . . . . . . . . .
. . . . . . 15.16
per
hour
Blueline $ Blackline . . .. . . . .
. . . . . . .09
per
sq. ft.
Black Plastic . . . . . . . . .
. . . . . . 15
it
Heavy Blueline . . . . . . . . . .
. . . . . . .15
Sepia . . . . . . . . . . . . . .
. . . . . . .25
Mylar . . . . . . . . . . . . . .
. . . . . . 1.00
Microfilming . . . . ... . . . . . . . . . . . . $17.57 per hour
(or per frame price estimates are available upon request)
i
�I
follows:
RESOLUTION NO. 3592 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
GANN INVESTMENTS, FOR CONSTRUCTION OF A WATERLINE
FOR TRACT 687.
i
?�. &w�
BE IT RESOLVED by the Council of the City of San Luis Obispo as
SECTION 1. That certain agreement, attached hereto marked Exhibit
"A" and incorporated herein by reference, between the City of San Luis Obispo
and Gann Investments for construction of a waterline for Tract No. 687
under the Quarterly Program, is hereby approved and the Mayor is authorized
to execute the same.
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to: the property
owners, the City Engineer, the Director of Public Services and the Director
of Finance.
On motion _Councilman Pettersdxfconded by Councilman _Jor eg nsero
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution was passed and adopted this 20th day of June
1978.
ATTEST:
.o�
erk J.H. Fitzpatrick R 3592
C
Approved as to form: Approved as to content:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attornev
City Administrate Officer
I
G O
EXHIBIT "A"
AGREEMENT AFFECTING REAL PROPERTY
THIS AGREEMENT, dated .Tune 22 , 1978, for the convenience
of the parties hereto, is between, (1) THE CITY OF SAN LUIS OBISPO, a
municipal corporation, hereinafter called "City "; (2), Gann Investments,
a California Corporation, the developers of the real property described
herein, hereinafter collectively called "Developer "; and (3), Stanley H.
Nelson, William A. Nelson, and Augustus L. Castro, fee owners of the
real property described herein, and each of them, hereinafter collectively
called "Owner "..
WITNESSETH:
In consideration of the mutual benefits, promises and agreements set
forth herein, the parties agree as follows:
1. The City agrees to contract for the installation of, and assist
in funding the following described water system improvements in accordance
with Municipal Code Section 7410.9 subsection (1), relating to main extensions
to new customers other than subdivisions, and City Council Resolution No.
2435, adopted on March 3, 1973, which resolution is made a part of this
agreement as though specifically set forth herein:
Construction of approximately 375 feet of 8 inch diameter
water line in Caudill Street from Lawton Street westerly to Meadow
Street. This project is to be financed by the City to the extent
that 3rd quarter funds are available under provisions of Resolution
No. 2435, otherwise known as the "$20,000 Quarterly Funding Program."
All expenses.- incurred by the City beyond said available City funding
shall be paid for by Developer.
C
C
2. Said water system improvements have been requested by Developer
to provide necessary water services for proposed Tract 687 to be constructed
upon the real property generally described as located on the west side of
Meadow Street between Woodbridge and Mitchell Drive, San Luis Obispo, California,
and more particularly described by Exhibit "A ", attached hereto, and incor-
porated herein by reference.
3. Developer agrees to prepare plans and specifications for
performing the work to City standards and City shall call for bids, award
a contract and administer the contract in accordance with the provisions
of Section 724 of the City Charter.
4. Developer agrees to pay the following amounts for the cost of
said improvements:
A. At the time of signing this agreement, a deposit in the
sum of $1,300 which is 10% of the estimated total cost of construction.
B. Prior to the commencement of the work and immediately
following the opening of bids, such additional amount as is necessary
to pay for his share of the improvement described in Paragraph
1 above in full, to be computed as follows: The successful bidder's
contract price plus pro rated City engineering, inspection and
administrative costs, less the deposit and less City quarterly
funds available as determined by the City; it is estimated that
these funds will be $6,350. It is understood that if developer has
not paid the balance due to the City within sixty (60) days after
notification to do so, no improvements will be made and the 10%
deposit will be forfeited and retained by the City.
C. The.cost of all change orders required during the course
of the work are to be paid within ten (10) days after receiving
notification thereof from the City.
Page 2
CJ
5. For planning purposes, the.City estimates that the water
system improvement will be completed within five (5) weeks after the contract
is awarded, and City agrees to use due diligence in seeking timely contract
performance. However, the parties recognize that City cannot guarantee
timely performance, and Developer agrees that City shall not be responsible
for any loss incurred by it as a result of delays in contract completion.
Developer also agrees to hold City harmless from all claims by third
persons, purchasers or tenants which are based upon delays in performance .
of the water main construction contract.
6. Developer agrees that he will not seek a certificate of
occupancy, and he will not permit others to occupy, the project to be
constructed by him upon•the real property referred to herein prior to the
completion of the water system improvements described above.
7. All facilities installed under this Agreement shall, upon
final acceptance by the City and the expiration of all lien periods,
become the property of the City for complete control, operation and maintenance.
8. This agreement, shall be binding upon, and shall inure to the
benefit of, the heirs, assigns, and all other successors in interest of
the parties hereto.
IN WITNESS WHEREOF, the parties hereto have executed this agreement on
the day and year first above written.
OWNER:
Stanley H-. 'Nel son
4
DEVELOPER:
R. Wayne Gan Presi /djenrt^,
i. 14-�w '-) I.-
Kathleen K. Gann, Secretary
Page 3
C
ATTEST:
s% 1. H. FITZPATRICK
City Clerk J.H. Fitzpatrick
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
By Allen Grimes
CITY OF SAN LUIS OBISPO,
A Municipal Corporation
s7 Kz-NNZTH E. SCHWARTZ
Mayor Kenneth E. Schwartz
Approved as to content:
City Admi�nistrativeNtficer
i
Director of Pu61'ic Services
Page 4
G O
-- X01 60
30;
pp
i 3 2d
,a v CS,
a r :r _
Lp
,
g8
____________
. 11"22_ N
20
m
�
,
16
25
✓
0
Z
i�
�_,
OOL
O
nary,
J
32
W
al
29
1�
++I
�y I
°I
NI
�I
�I
�I
�I
g8
____________
. 11"22_ N
20
m
�
�
w
16
25
2;
0
Z
OOL
-
J
32
31
30
29
g8
____________
. 11"22_ N
1 ^
20
is
7B
In
16
25
2;
0
20
1 ^
20
is
7B
17
16
15
14
13
2
I<
o
'S
i�
n Z
^n
3U
C V
� u Q
. w T
!
••in
T44'
o� g`b 11
v l�j
°u "ova
D'
U
I
i `` WooD9eiOGE 5T.
HIV
e� I43
tia
� � Q
� ue9•ae�m•w Em.cn• i b
� T 0
�aUZ�1.a � •^
m
QUA ado �
31 ,. a
4 1 A Z
tai L A � Z y
l-
.
�ZV ^sovo �y
a�tl4,apq � O �
L
N@9'JS'!'J'W
Ir
I n
" a
l�1
r
0
�aUZ�1.a � •^
m
QUA ado �
31 ,. a
4 1 A Z
tai L A � Z y
l-
.
�ZV ^sovo �y
a�tl4,apq � O �
l
k
o
8
�aUZ�1.a � •^
m
QUA ado �
31 ,. a
4 1 A Z
tai L A � Z y
0
E
b
T
n
v
y y
I
y
'• r
3? 1 31
LL De.
C ]N av•NCL �
Rd
N@9'JS'!'J'W
Ir
I n
" a
—"[�.
49.co�
--
�4--
pa]•m'.x�E �o3•su ... ''S
I
;e
V°.J°' Ell
a�
0
E
b
T
n
v
y y
I
y
'• r
3? 1 31
LL De.
C ]N av•NCL �
Rd
i
l ,
RESOLUTION NO. 3591 (1978 Series)
follows:
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
DON W. HENDERSON AND BERNICE 0. HENDERSON FOR
CONSTRUCTION OF A WATERLINE FOR LOT 12, BLOCK A OF
THE HATHWAY ADDITION.
BE IT RESOLVED by the Council of the City of San Luis Obispo as
SECTION 1. That certain agreement, attached hereto marked
Exhibit "A" and incorporated herein by reference, between the City of
San Luis Obispo and Don W. and Bernice 0. Henderson for construction of a
waterline for Lot 12 in Block "A" of the Hathway Addition under the
Quarterly Program, is hereby approved and the Mayor is authorized to
execute the same.
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to: the property owners,
the City Engineer, the Director of Public Services and the Director of Finance.
On motion of Councilman Petterson, seconded by Councilman Jorgenseng
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution was passed and adopted this 20th day of June
1978.
ATTEST.
may/ e, rk �
J.H Fitzpatrick
R 3591
I
Approved as to form:
.WENDT9 MITCHELL, SINSHEIMEk,
de la MOTTE & -LILLEY
City Attorney
By Allen ur imes
m
Approved as to content:
YlLy Administrative Officer,
m
O
:a,
EXHIBIT "A"
AGREEMENT AFFECTING REAL PROPERTY
THIS AGREEMENT, dated June 22 1978, for the convenience
of the parties hereto, is between THE CITY OF SAN LUIS'OBISPO, a municipal
corporation, hereinafter called "City," and DON W. HENDERSON and BERNICE
0. HENDERSON, the fee owners and developers of the real property described
herein, and each of them, hereinafter collectively called "Developer."
WITNESSETH:
In consideration of the mutual benefits, promises and agreements set
forth herein, the parties agree as follows:
1. The City agrees to contract for the installation of, and assist
in funding the following described water system improvements in accordance
with Municipal Code Section 7410.9 subsection (1), relating to main
extensions to new customers other than subdivisions, and City Council
Resolution No. 2435, adopted on March 9, 1973, which resolution is made
a part of this agreement as though specifically set forth herein:
A. Construction of approximately 200 feet of 8 inch diameter and
120 feet of 4" water line in Howard Street from Phillips Lane Northerly
to end. (This portion of the project including inspection, engineering,
and administration thereof is to be financed by the City under provisions
of Resolution No. 2435, otherwise known as the "$20,000 Quarterly Funding
Program ",to the extent that said funds are available from the 4th Quarter
of the 1977 -78 program but not to exceed $10,000).
B. Installation of one fire hydrant with connecting lateral and
related facilities. (This portion of the project to be financed
by the Developer as provided below).
2. Said water system improvements have been requested by
Developer to provide necessary water services for a house move -on at
B1'ock -,A
636 Howard Street and more particularly described as Lot 12^of the Hathway
Addition, City of San Luis Obispo, County of San Luis Obispo, State of
California, according to map recorded October 18, 1887 in Book A, Page 130
of maps in the office of the County Recorder.
3. City agrees to prepare plans and specifications providing for
the above described installation to City standards and to call for bids,
award a contract and administer the contract in accordance with the
provisions of Section 724 of the City Charter.
4. Developer agrees to pay the following amounts as his share of
the costs for said improvements:
A. At the time of signing this agreement, a deposit in
the sum of $1,350 which is 10% of the estimated total. cost of
construction.
B. Prior to the commencement of the work and immediately following
the opening of bids, such additional amount as is necessary to
pay for the entire cost of the fire hydrant described in paragraph
1B above, and that portion of the project described in paragraph
lA above computed as follows: The successful bidder's contract
price for said portion plus prorated City engineering and
inspection and administrative cost, less the deposit and less
City quarterly funds available as determined by the City. (Total
cost to the developer is estimated at $3,500). It is understood
that if said balance is not paid to the City within sixty (60)
days after notification of the determination of the cost of said
Page 2
work, no improvements will be made and the 10% deposit will
be forfeited and retained by the City.
C. The cost of all change orders and /or other expenses
incurred by the City in excess of the $10,000 ceiling are to
be paid within ten (10) days after receiving notification thereof
from the City.
5. For planning purposes, the City estimates that the water
system improvement will be completed within five (5) weeks after the contract
is awarded, and City agrees to use due diligence in seeking timely contract
performance. However., the parties recognize that City cannot guarantee
timely performance, and developer agrees that City shall not be responsible
for any loss incurred by it as a result of delays i;n contract completion.
Developer also agrees to hold City harmless from all claims by third
persons, purchasers or tenants which are based.upon delays in performance
of the water main construction contract.
6. Developer agrees that he will not seek a certificate of
occupancy, and he will not permit others to occupy, the project to be
constructed by him upon the real. property referred to herein prior to the
completion of the water system improvements construction contract's-
7. This agreement, shall be binding upon, and shall inure to
the benefit of, the heirs, assigns, and all other successors in interest
of the parties.
IN WITNESS WHEREOF,the parties hereto have caused this Agreement
to be executed.
Page 3
ATTEST:
Clerk J.H. Fitzpatrick.
Approved as to forma
WENDT, MITCHELL, SINSHEIMER,
de la_ MOTTE & LILLEY
City Attorney
By Allen Grimes
DEVELOPER:
DFON W. HENDERSON _ �=
Approved -as,to content:.
City Administrative -I ficer
Director of Public - Services
nLenaen
Page.4
ro
C2.
ea
lawclor- A
F32q
4
14 3
4z
10
101,
We
APO
6 y D cc ml 6 5. C
0*0 "
PHILLIPS LANE
325 51? 76 ------------------ -
yam. i �
4.
to I 14 47,
z
E.sc •,jR
0
7T N' G
V.
Z
cx
i
RESOLUTION NO. 3590 (1978 SERIES)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBIS_PO APPROVING AN AGREEMENT BETWEEN THE
CITY AND STATE OF CALIFORNIA, DEPARTMENT OF
TRANSPORTATION FOR TH E SANTA ROSA STREET WIDENING
PROJECT, CITY PLAN NO. 7 -73.
BE IT RESOLVED by the Council of the City of San Luis Obispo as
follows:
SECTION 1. That. certain agreement, attached hereto marked'Exhibit
"A" and incorporated herein by reference, between the City of San Luis
Obispo and the State of California, Department of Transportation for
the Santa Rosa Street Widening Project, City Plan No. 7 -73 is hereby
approved and the Mayor is authorized to execute the same.
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to:
the State of California, Department of Transportation and the
City Engineer.
On motion of Councilman Settle seconded by Councilman Dunin
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle, Petterson and Mayor Schwartz
NOES: None
ABSENT: None
the
foregoing Resolution was passed and adopted this 20th_ day of June.
1 97 R
ATTEST:
TF erc itzpatric
APPROVED AS TO FORM:
WENDT, MITCHELL, SINS EIMER,
de la MOTTE & LILLEY
City Attorney
1
y Allen Grimes
APPROVED AS TO CONTENT:
City Administrat i e O icer
x swn
MASTER AGREEMENT
C
1..X7 tiI iT „A,i
LOW- MUICY STATE 101,E ff
FEDERAL -AID PROJECTS
05 SLO San Luis Obispo
District ounty City
AGREEMENT NO. 05 -5016
THIS AGREEMENT, made in duplicate this 22nd day of
June , 1978, by and between thg ri= gg San Luis Obi ,
po it—T ica subdivisions) of the State of California hereina ter referred
to as "LOCAL AGENCY ", and the STATE OF CALIFORNIA, acting by and through
the Department of Transportation, herinafter referred to as "STATE ".
WITNESSETH:
WHEREAS, the Congress .of the United States has declared it to be
in the national interest for Federal Funds to be expended for highway,
fringe parking, bicycle transportation, pedestrian walkways, and mass
transportation projects; and
WHEREAS, the Legislature of the State of California has enacted
legislation by which certain Federal funds authorized may be made
available for use on local transportation facilities in accordance
with the intent of Federal acts; and
WHEREAS, there exists a compelling need for improvements or
restoration of roads, streets, highways, fringe parking, and public
transportation facilities within the boundaries of LOCAL AGENCY; and
WHEREAS, LOCAL AGENCY and STATE therefore desire to make use of
such Federal funds as may be made available within the jurisdictional
boundaries of said LOCAL AGENCY; and
WHEREAS, before Federal -aid will
LOCAL AGENCY and STATE are required_ to
to prosecution of the said project and
facility.
DH -OLA 255 (4 -77)
be made available for projects,
enter into an agreement reiative
maintenance of the completed
THEREFORE, the parties agree as follows:
ARTICLE I - CONDITIONS
1. Projects located in urbanized areas (unless exempt) must
be part of a program which serves to implement an areawide plan held
currently valid by the regional transportation policy board.
2. Federal funds may participate only in work which has been
officially programmed to and authorized by the Federal Highway
Administration in advance of its performance.
3. Funds apportioned such as the STATE's share of FAS funds
are considered Federal -aid funds.
ARTICLE II - IMPROVEMENTS /RESTORATIONS.
1. The term "IMPROVEMENT" or "RESTORATION" as used herein
means any work that is financed in part with Federal funds.
2. The Supplemental Local Agency -State Agreement (program
supplement) shall be in a form prescribed by STATE; and shall
designate who shall advertise, award, and administer the.contract,
the Federal funds requested, and the matching funds to be provided
by LOCAL AGENCY, and, if a State Highway is involved, the matching
funds to be provided by STATE. Adoption of the program supplement
by LOCAL AGENCY and approval by STATE shall cause such program
supplement to be a part of this agreement as though fully set forth
herein. Unless otherwise delegated the program supplement shall be
approved by the LOCAL AGENCY's governing body. Cooperative projects
including work on a State highway shall be the subject of a separate
cooperative agreement.
3. In processing IMPROVEMENTS or RESTORATIONS, LOCAL AGENCY
will conform to all STATE statutes, regulations and procedures (in-
cluding those set forth in the STATE's Local Programs Manual) re-
lating to the Federal -aid program and to all applicable Federal laws,
regulations, and policy and procedural or instructional memoranda.
This includes, but is not limited to, the holding of public hearings
when required, the publishing of various press notices, and the pre-
paration of plans, specifications, and estimates.
4. Unless otherwise designated in the approved program supple-
ment, improvements will be constructed by contract in accordance with
DH -OLA 255 (4 -77 -2-
o 0
Certification Acceptance procedures approved by the FHWA. Such,pro-
cedures require the use of Specifications described in the State's
Certification; STATE approval of plans, special provisions and esti-
mated costs prior to advertisement; a certification by LOCAL AGENCY
With respect to the right -of -way; and advertisement for a minimum
of 3 weeks prior to bid opening. The contract will be awarded 'by
LOCAL AGENCY, its agent, or by STATE as may be determined between
the parties prior to each project advertisement.
5. When the IMPROVEMENT or RESTORATION includes work to be
performed by a railroad, the contract for such work shall be entered
into by LOCAL, AGENCY or by STATE, as parties hereto agree. A con-
tract entered into by LOCAL AGENCY for such work must have prior
approval of STATE. In either event, LOCAL AGENCY shall enter into
an agreement with the railroad providing for maintenance of the pro-
tective devices or other facilities installed under the service
contract.
6. LOCAL AGENCY shall provide or arrange.for adequate super-
vision and inspection of each improvement, including contracts awarded
by STATE. With prior State approval„ surveying, inspection and test-
ing may be.performed by a consulting engineer provided an employee of
LOCAL AGENCY is in responsible charge.
7. STATE shall exercise general supervision over Federal -aid
improvements and may assume full and direct control over the project
whenever STATE, at its sole discretion, shall determine that its
responsibility to the United States so requires. LOCAL AGENCY
contracts shall so stipulate.
ARTICLE III - RIGHTS -OF -WAY
1. No contract for the construction of a Federal -aid IMPROVE-
MENT or RESTORATION project shall be awarded until the necessary
rights -of -way have been secured. Prior to the advertising of a proj-
ect on a local street, LOCAL AGENCY shall certify and upon request
shall furnish STATE with evidence that necessary rights - of-way are
available for construction purposes or will be available by the time
of contract award.
2. LOCAL AGENCY agrees to hold STATE harmless from any lia-
bility which may result in the event the right -of -way is not clear
as certified. The furnishing of right -of -way as provided for herein
includes, in addition to all real property required for the improve-
ment free and clear of obstructions and encumbrances affecting the
DH -0LA 255 (4 -77) -3-
proposed project, the payment as required by applicable law of dam-
ages to real property not actually taken but injuriously affected by
the proposed improvement. LOCAL AGENCY shall pay from its funds
any costs which arise out of delays to the contractor because utility
facilities have not been removed or relocated, or because rights -of-
way have not been made available to the contractor for the orderly
prosecution of the work.
3. Subject to STATE approval and such supervision over LOCAL
AGENCY °s right -of -way acquisition procedures as .STATE may determine
is necessary, LOCAL AGENCY may claim reimbursement from Federal funds
for expenditures to purchase rights- of-way included in an approved .
project.
4. The LOCAL AGENCY will comply with Title II and III of the
Uniform Real Property Acquisition Policy.
5. Whether or not Federal -aid is to be requested for right -of-
way, should LOCAL AGENCY, in acquiring right -of -way for a Federal -aid
IMPROVEMENT, displace an individual, family, business, farm operation,
or non - profit organization, relocation payments and services will be
provided as set forth in Chapter 5 of Title 23, U.S. Code. The public
will be adequately informed of the relocation payments and services
which will be available, and, to the greatest extent practicable, no
person lawfully occupying real property shall be required to move from
his dwelling or to move his business or farm operation without at least
90 -days written notice from the LOCAL AGENCY. LOCAL AGENCY will pro-
vide the State with specific assurance, on each project, that no person
will be displaced until comparable decent, safe and sanitary replace-
ment housing is available within a reasonable period of time prior to
displacement, and that LOCAL AGENCY's relocation program is realistic
and is adequate to provide orderly, timely and efficient relocation
of displaced persons for the project as provided in FHPM 7 -5.
ARTICLE IV - FISCAL PROVISIONS
1. When a Federal -aid IMPROVEMENT or RESTORATION contract is
to be awarded by STATE, matching funds will be provided by LOCAL AGENCY
prior to the time that such''funds are required to reimburse contractor.
STATE will bill LOCAL AGENCY for amount due immediately following con-
tract award, or at option of LOCAL AGENCY, will submit monthly bills
during life of contract.
2. The estimated total cost of Federal -aid projects, the amounts
of Federal -aid programmed, and the matching amounts agreed upon may be
DH -OLA 255 (4 -77) -4-
O O
adjusted by mutual, consent of the parties hereto, provided funds are
available to cover increases and provided Federal Highway Administration
concurs in.any increase in the Federal -aid.
3. Upon submittal by LOCAL AGENCY of a statement of expenditures
for Federal -aid improvements, STATE will pay its agreed share and if
permitted by State Law will advance an amount equal to the iegal pro
rata Federal share of the costs believed to be eligible for participa-
tion with Federal funds or will voucher Federal Highway Administration
for reimbursement.
4. LOCAL AGENCY shall use its own funds to finance the local
share of eligible costs and expenditures ruled ineligible for financ-
ing with Federal funds. STATE shall make preliminary determination
of eligibility for Federal fund financing. Ultimate determination
shall rest with the Federal Highway Administration. _Any, overpayment
of amounts due shall be returned to STATE upon demand.
5. When any portion of a LOCAL AGENCY project is performed by
STATE, charges therefor shall include assessment on direct labor costs
in accordance with Section 8755.1 of the State Administrative Manual.
The portion of such charges not financed with Federal funds shall be
paid from funds of LOCAL AGENCY.
b. Should LOCAL AGENCY fail to pay monies due STATE within 30
days of demand or within such other period as may be agreed between
the parties hereto, STATE, acting through.State Controller, may with-
hold an equal amount from future apportionments due LOCAL AGENCY from
the Highway Users Tax Fund.
7.. Auditors of STATE and the United States shall be given access
to LOCAL AGENCY's books and records and shall be.given such assistance
and information as is requested for the purpose of checking costs paid,
or to be paid by STATE hereunder.
ARTICLE V - MISCELLANEOUS PROVISIONS
1. This agreement shall have no force or effect with respect
to any project unless and until said project has been authorized by
the Federal Highway Administration and a Program Supplemental Agree -
ment has been executed.
2. The Congress of the United States, the Legislature of the
State of California, and the Governor of the State of California,
each within their respective jurisdiction, have prescribed certain
employment practices with respect to contract and other work financed
DH -OLA 255 (4 -77) -5-
with Federal or State-funds. LOCAL AGENCY shall insure that work per-
formed under this :agreement is done in conformance with rules and
regulations embodying such requirements There they are applicable.
Nondiscrimination Assurances, Exhibit °A", are hereby considered a
part of this agreement.
3. When Federal funds are to participate in the cost of work
done by a consultant, the agreement or contract with the consultant
may not be executed or awarded until the selection of the consultant
and the tems- of the agreement or contract have been approved by
STATE. Such agreement or contract shall include a provision that
the work avid records of the consultant are subject to inspection at
all times by representatives of LOCAL AGENCY, .STATE and the Federal
Highway Administration and that agreement or contract may be terminated
by LOCAL AGENCY Lopon a finding that the consultant is failing to live
uo to the terms of the agreement or contract. A11 major change$ in
the agreement or contract must have prior approval_ of the STATE. As
soon as agreement or contract with consultant has been awarded, two
certified copies of said agreement or contract shall be submitted to
STATE..
.4. LOCAL AGENCY and its contractors shall retain all original
records and documents relating to work hereunder financed in part
with Federal funds and shall make same available for inspection by
STATE and Federal representatives upon request. Following final
settlement of the project accounts with the Federal Highway Adminis-
tration, such records and documents may be microfilmed at the option
of LOCAL AGENCY, but in any event shall be retained for a three -year
period after FHWA payment of final voucher, or a four -year period from
the date of final payment under the contract, whichever is longer.
5. (a) Neither STATE nor any officer or employee thereof shall
be responsible for any damage or liability occurring by reason of any-
thing done or omitted to be done by LOCAL AGENCY under or in connection
with any work, authority or jurisdiction delegated to LOCAL AGENCY
under this agreement. It is also understood and agreed that, pursuant
to Government Code Section 855.41, LOCAL AGENCY shall fully indemnify
and hold STATE harmless from any liability imposed for injury (as defined.
by Government Code Section 810.8) occurring by reason of anything done or
omitted to be done by LOCAL AGENCY under or in connection with any work,
authority or jurisdiction delegated to LOCAL AGENCY under this agreement.
(b) Neither LOCAL AGENCY nor any officer or employee thereof,
shall be responsible for any damage or liability occurring by reason of
anything done or omitted to be done by STATE under or in connection with
any work, authority or jurisdiction not delegated to LOCAL AGENCY under
this agreement. it is also understood and agreed that., pursuant to
Government Code Secti*a 8993.4, ST';TE shall fully indemnify and hold
DH OLA 255 (A - - ?7) -6-
LOCAL AGENCY harmless from any liability imposed for injury (as defined
by Government Code Section 810.8) occurring by reason of anything done
or omitted to be done by STATE under or in connection with any work,
authority or jurisdiction not delegated to LOCAL AGENCY under this
agreement.
ARTICLE VI - MAINTENANCE
1. Upon acceptance by the awarding authority of a completed
Federal -aid project or upon the contractor being relieved of the
responsibility for maintaining and protecting a portion of the work,
:the agency having jurisdiction over the transportation facility
shall maintain the completed work in a manner satisfactory to the
authorized representatives of the State and the United States. If,
within 90 days after receipt of notice from STATE that a project.on
a transportation facility under its jurisdiction or any portion thereof,
is not being properly maintained, LOCAL AGENCY has not satisfactorily
remedied the conditions complained of, the approval of further Federal-
aid projects of LOCAL AGENCY will be withheld until the project shall
have been put in a condition of maintenance satisfactory to STATE and
the Federal Highway Administration. The provisions of this section
shall not apply to a transportation facility which has been vacated
through due process of law.
2. The maintenance referred to in paragraph 1 above includes
not only the physical condition of the facility but its operation as
well. Traffic Operations Improvements on local streets shall be main-
tained by an adequate and well- trained staff of traffic engineers and
technicians. Said maintenance staff may be employees of a LOCAL AGENCY,
another unit of government or a consultant under contract with a LOCAL
AGENCY.
DH -OLA 255 (4 -77) -7-
D
IN WITNESS WHEREOF, the parties have executed this agreement by
their duly authorized officers.
STATE OF CALIFORNIA
DEPARTMENT OF TRANSPORTATION
DISTRICT 05 .
By
District Director of Transportation
Approval Recommended:
Local Assistance Engineer
DH -OLA 255 (4 -77) -8-
CITY OF San Luis Obispo
By s% KENNETH E. SCHWARTZ
Mayor Kenneth E. Schwartz
ATTEST: _ s7. J. H. FITZPATRICK
City Clen J.H. Fitzpatrick
O O
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & L_ILLEY `
City Attorney i
By Allen Grimes
Approved as to content:
City AdmihistrativeCRfficer
Community - mvelopme #t - Directo -r
IT U
t
its y ineer
ci
EXUBIT "ir
NONDISCRIMINATION ASSURANCES
The 1&RW)Y /CITY of San Luis Obispo (hereinafter)
referred to as the RECIPIENT HEREBY AGREES THAT as a condition to
receiving any Federal financial assistance from the California Department
of Transportation, acting for the.U. S. Department of Transportation, it
will comply with Title VI of the Civil Rights Act of 1964, 78 Stat. 252,
42 U.S.C. 2000d -42 U.S.C. 2000d -4 (hereinafter referred to as the ACT),
and all requirements imposed by or pursuant to Title 49, Code of.Federal
Regulations, Department of Transportation, Subtitle A, Office of the
Secretary, Part 21, Nondiscrimination in Federally- Assisted Programs of
the Department of Transportation = Effectuation of Title VI of the Civil
Rights Act of 1964 (hereinafter referred to as the REGULATIONS), the
Federal -aid Highway Act of 1973, and other pertinent directives, to the
end that in accordance with.the ACT, REGULATIONS,. and other pertinent
directives, no person in the United States shall, on the grounds of
race, color, sex, or national origin, be excluded from participation in,
be denied the benefits of, or be otherwise subjected to discrimination
under any program or activity for which the RECIPIENT receives Federal
financial assistance from the Federal Department of Transportation,
HEREBY GIVES ASSURANCE THAT it will promptly take any measures necessary
to effectuate this agreement. This assurance is required by subsection
21.7(a) (1) of the.REGULATIONS.
More specifically and without limiting the" above general assurance,
the RECIPIENT hereby gives the specific assurances with respect
to its Federal -aid Program:
1. That the RECIPIENT agrees that each "program" and each
"facility" as defined in subsections 21:23 (e) and 21.23 (b) of
the REGULATIONS, will be (with regard to a "program ") conducted,
or will be (with regard to a "facility") operated in compliance
with all requirements imposed by, or pursuant to, the REGULATIONS.
2. That the RECIPIENT shall insert the following notification
in all solicitations for bids for work.or material subject to the
REGULATIONS made in connection with the Federal -aid Program and,
in adapted form in all proposals for negotiated agreements:
DH -OLA 255 (4 -77) -9-
AGREEMENT
EXHIBIT "A°
The 6MRFNCITY of San Luis Obispo or
other approved contracting aut ority hereby note yes
all bidders that it will affirmatively insure that in
any contract entered into pursuant to this advertisement,
minority business enterprises will be afforded full opportu-
nity to submit bids in response to this invitation and will
not be discriminated against on the grounds of race, color,
sex, or national origin in consideration for an award.
3. That the RECIPIENT shall insert the clauses of Appendix A
of this assurance in every contract subject to the ACT and the
REGULATIONS.
4. That the clauses of Appendix B of this assurance shall be
included as a covenant running with the land, in any deed from the
United States effecting a transfer of real property, structures, or
improvements thereon, or interest therein.
5. That where the RECIPIENT receives Federal financial assist-
ance to construct a facility, or part of a facility, the assurance
shall extend to the entire facility and facilities operated in connec-
tion therewith.
6. That where the RECIPIENT receives Federal financial assist -
ance in the form, or for the acquisition of real property or an interest .
in real property, the assurance shall extend to rights to space on,
over, or under such property.
7. That the RECIPIENT shall include the appropriate clauses
set forth in Appendix C of.this assurance, as a covenant running with
the land, in any future deeds, leases, permits, licenses, and similar
agreements entered into by the RECIPIENT with other parties:
(a) for the subsequent transfer of real property acquired
or improved under the Federal -aid Program; and
(b) for the construction or use of or access to space on,
over, or under real property acquired, or improved
under the Federal -aid Program.
8. That this assurance obligates the RECIPIENT for the period
during which Federal financial assistance is extended to the program,
except where the Federal financial assistance is to provide, or is in
the form of, personal property, or real property or interest therein
or structures or improvements thereon, in which case the assurance
obligates the RECIPIENT or any transferee for the longer of the fol-
lowing periods:
DH -OLA 255 (4 -77) -10-
AGREEMENT
EXHIBIT W
(a) the period during which the property is used for a
purpose for which the Federal financial assistance
is extended, or for another purpose involving the
provision of similar services or benefits; or
(b) the period during which the RECIPIENT retains own-
ership or possession of the property.
9. The RECIPIENT shall provide for such methods of administra-
tion for the program as are found by the U. S. Secretary of Transpor-
tation, or the official to whom he delegates specific authority, to
give reasonable guarantee that it, other recipients, subgrantees, con-
tractors, subcontractors, transferees, successors in interest, and
other participants of Federal financial assistance under such program
will comply with all requirements imposed by, or pursuant to, the
ACT, the REGULATIONS and this assurance.
10. The RECIPIENT agrees that the United States and the State
of California have a right to seek judicial,enforcement with regard
to any matter arising under the ACT, the REGULATIONS, and this
assurance.
THIS ASSURANCE is given in consideration of and for the purpose
of obtaining any and all Federal grants, loans, contracts, property,
discounts or other Federal financial assistance extended after the
date hereof to the RECIPIENT by the California Department of Transpor-
tation, acting for the U. S. Department of Transportation, and is
binding on it, other recipients, subgrantees, contractors, subcon-
tractors, transferees, successors in interest and other participants
in the Federal -aid Highway Program.
DH -OLA 255 (4 -77) -11`-
AGREEMENT
EXHIBIT "A"
APPENDIX A
During the performance of this contract, the contractor, for
itself, its assignees and successors in interest (hereinafter referred
to as the CONTRACTOR) agrees as follows:
(1) Com fiance with Regulations: The CONTRACTOR shall comply
with the regulations relative to nondiscrimination in Federally- assisted
programs of the Department of Transportation, Title 49, Code of Federal
Regulations, Part 21, as they may be amended from time to time, (here-
inafter referred to as the REGULATIONS), which are herein incorporated
by reference and made a part of this contract.
(2) Nondiscrimination: The CONTRACTOR, with regard to the
work performed by it uring the contract, shall not discriminate on
the grounds of race, color, or national origin in the selection and
retention of subcontractors, including procurements of materials and
leases of equipment. The CONTRACTOR shall not participate either
directly or indirectly in the discrimination prohibited by Section 21.5
of the REGULATIONS, including employment practices when the contract
covers a program set forth in Appendix B of the REGULATIONS.
(3) Solicitations for Subcontracts Includinp Procurements of
Materials and Equipment: In all solicitations either by competitive
bidding or negotiation made by the CONTRACTOR, for work to be performed
under a subcontract, including procurements of materials or leases of
equipment, each potential subcontractor or supplier shall be notified
by the CONTRACTOR of the contractor's obligations under this contract
and the REGULATIONS relative to nondiscrimination on the grounds of
race, color, or national origin.
(4) Information and Re orts: The CONTRACTOR shall provide all
information and reports required by the REGULATIONS, or directives
issued pursuant thereto, and shall permit access to its books, records,
accounts, other sources of information, and its facilities as may be
determined by the State.highway department or the Federal Highway
Administration to be pertinent to ascertain compliance with such
REGULATIONS or directives. Where any information required of a con-
tractor is in the exclusive possession of another who fails or refuses
to furnish this information, the CONTRACTOR shall so certify to the
State highway department, or the Federal Highway Administration as
appropriate, and shall set forth what efforts it has made'to obtain
the information..
(5) Sanctions for Noncompliance: In the event of the CONTRACTORS's
noncompliance with the noon iscrimination provisions of this contract,
DH -OLA 255 (4 -77) -12-
the -State highway department shall impose such contract sanctions as it
or the Federal Highway Administration may determine to be appropriate,
including, but not limited to:
(a) withholding of payments to the.CONTRACTOR under
the contract until the CONTRACTOR complies; and /or
(b) cancellation, termination or suspension of the
contract, in whole or in part.
(6) Incorporation of_Pro.visions: The CONTRACTOR shall include
the_provisi"ons o 'paragrap s trough (6) in every subcontract,
including procurements.of. materials and leases of equipment, unless
exempt by the REGULATIONS, or directives issued pursuant thereto.
The CONTRACTOR shala take such action with respect Van y subcontract
or procurement. as the State highway department or the Federal Highway
Administration may direct as a means of enforcing such provisions in-
cluding sanctions for noncompliance: Provided_, however, that, in the
event a contractor becomes .involved in, or is threatened with, litiga-
tion with a subcontractor or supplier as a result of such direction,
the CONTRACTOR may request the State highway department to enter into
such litigations to protect the interests of the State, and, in addition,
the CONTRACTOR may request the United States to enter into such litiga-
tion to protect the interests of the United States.
N -OLA 256 (4 -77.) -13-
O AGREEMENT •
EXHIBIT "A"
APPENDIX B
The following clauses shall be included in any and all deeds
effecting or recording the transfer of real property, structures or
improvements thereon, or interest therein from the United States.
(GRANTING CLAUSE)
NOW, THEREFORE, the Department-of Transportation, as authorized
by law, and upon the condition that the RECIPIENT will accept title to
the lands and maintain the project constructed thereon, in accordance
with Title 23, United States Code, the Regulations for the Adminis-
tration of Federal Aid for Highways and the policies and procedures
prescribed by the Federal Highway Administration of the Department of
Transportation and, also in accordance with and in compliance with the.
Regulations_pertaining to and effectuating the provisions of Title.VI
of the Civil Rights Act of 1964 (78 Stat. 252; 42 U.S.C. 2000d to
2000d -4), does hereby remise, release, quitclaim-and convey unto the
RECIPIENT all the right, title and interest of the Department of Trans-
portation in and to said lands described in Exhibit "A" attached here-
to and made a part hereof.
(HABENDUM CLAUSE)
TO HAVE AND TO HOLD said lands and interests therein unto the
RECIPIENT and its successors forever, subject, however, to the covenant,
conditions, restrictions and reservations herein contained as follows.,
which will remain in effect for the period during which the.real prop-
erty or structures are used for purpose for which Federal financial
assistance is extended or for another purpose involving the provision
of similar services or benefits and shall be binding on the RECIPIENT,
its successors and assigns.
The RECIPIENT, in considerat -ion of the conveyance of said lands
and interests in lands, does hereby covenant and agree as a covenant
running with the land for itself, its successors and assigns, that
(1) no person shall on the grounds of race, color, or
national origin, be excluded from participation in,
be denied the benefits of, or be otherwise subjected
to discrimination with regard to any facility located
wholly or in part on, over, or under such lands hereby
conveyed (,) (and)* .
DH -OLA 255 (4 -77) : -14-
I
AGREE4ENT
EXHIBIT "A"
APPENDIX.B
(2) that the RECIPIENT shall use the lands and interests
in lands so conveyed, in compliance with all require-
ments imposed by or pursuant to Title'49, Code of
Federal Regulations, Department of Transportation,
Subtitle A. Office of the Secretary, Part 21, Non-
discrimination in Federally - assisted programs of
the Department of Transportation - Effectuation of
Title VI of the Civil Rights Act of 1964, and as
said Regulations may be amended (,) and
(3) that in the event of breach of any of the above -
mentioned nondiscrimination conditions, the Department
of Transportation shall have a right to re -enter said
lands and facilities on said land, and the above de-
scribed land and facilities shall thereon revert to
and vest in and become the absolute property of the
Department of Transportation and its assigns as such
interest existed prior to this deed.*
*Reverter clause and related language to be used only when it is
determined that such a clause is necessary in order to effectuate
the purposes of Title VI of the Civil Rights Act of 1964..
DH -OLA 255 (4 -77) _15-
AGREEMENT
EXHIBIT "A"
APPENDIX C
The following clauses shall be included in any and all deeds,
licenses, leases, permits, or similar instruments entered into by
the RECIPIENT, pursuant to the provisions of Assurance 7(a).
The (grantee, licensee, lessee, permittee, etc., as appropriate)
for himself, his heirs, personal representatives, successors in interest,
and assigns, as, a part of the consideration hereof, does hereby covenant
and agree (in the case of deeds and leases add "as covenant running with
the land°) that in the event facilities are constructed, maintained, or
otherwise operated on the said property described in this (deed, license,
lease, permit, etc.) for a purpose for which a Department of Transpor-
tation program or activity is extended or for another purpose involving
the provision of similar services or benefits, the (grantee, licensee,
lessee, permittee, etc.), shall maintain and operate such facilities
and services in compliance with all other requirements imposed pursuant
to Title 49, Code of Federal Regulations, Department of Transportation,
Subtitle A. Office of Secretary, Part 21, Nondiscrimination in Federally -
assisted programs of the Department of Transportation - Effectuation of
Title VI of the Civil Rights Act of 1964, and as said Regulations may be
amended.
(Include in licenses, leases, permits, etc.)*
That in the event of breach of any of the-above nondiscrimination
covenants, the RECIPIENT shall have the right to terminate the (license,
lease, permit, etc.) and to re -enter and repossess said land and the
facilities thereon, and hold the same as if said (license, lease, permit,
etc.) had never been made.or issued.
(Include in deeds)*
That in the event of breach of any of the above nondiscrimination
covenants, the RECIPIENT shall have the right to re -enter said land
and facilities thereon, and the above described lands and facilities
shall thereupon revert to and vest in and become the absolute property
of the RECIPIENT and its assigns.
The following shall be included in all deeds, licenses, leases,
permits, or similar agreements entered into by the RECIPIENT, pursuant
to the provisions of Assurance 7 (b).
* Reverter clause and related language to be used only when it is
determined that such a clause is necessary in order to effectuate
the purposes of Title VI of the Civil Rights Act of 1964.
DH-OLA 255- (4 -77) -16-
fGREEMENT
;EXHIBIT "A°
APPENDIX C
The (grantee, licensee, lessee, permittee, etc.,, as appropriate)
for himself, his Personal representatives, successors in interest and
assigns, as a part of the considerat ion hereof, does hereby covenant
and agree (in the case of deeds., and leases add 'as a covenant running
with the land°) that:
(1) no person on the ground of race, color; sex, or national
origin shall be excluded from participation in, denied the benefits
Of. or otherwise subjected to discrimination in the use of said
facilities,
(2) that in the construction of any improvements on, over, or
under such land and the furnishing of services thereon, no person
on the ground of race, color, sex, dr national origin shall be ex-
eluded from participation in, denied.the benefits of, or otherwise be
subjected to discrimination,
(3) that the (grantee, licensee, lessee, permi:ttee, etc.,) shall
use the premises in compliance with the Regulations.
(Include in licenses, leases, permits, etc.)*
That in'the event of breach of any of the above nondiscrimination
covenants, the RECIPI0it shall have the right to terminate thy, (license;
lease, permit, etc.) and to re -enter and repossess said land and the
facilities thereon, and hold the same as.if said (license, lease, permit,,
etc.) had never been made or issued.
(Include in deeds)*
That in the event of breach of any of the above nondiscrimination
covenants, the RECIPIENT shall have the right to re =enter said land
and facilities thereon, and the above described lards and facilities
shall thereupon revert to and vest in and become the absolute property
of the RECIPIENT, and its assigns.
Reverter clause and related language to be used only when it is
determined that such a clause is necessary in order to effectuate
the purposes of Title VI of the Civil Rights Act of 1964.
DH =OLA 255 (4 -77) -17-
A l '
J
RESOLUTION NO. 3589 (1978 SERIES)
A RESOLUTION OF INTENTION TO GRANT AN ELECTRIC AND
OTHER ENERGY FRANCHISE. TO PACIFIC GAS AND ELECTRIC COMPANY
WHEREAS; Pacific Gas and Electric Company has requested renewal of
its franchise; and
WHEREAS, the City Council deems it to be in the public interest to
award an indeterminate franchise for providing electricity and other energy
to Pacific Gas and Electric'Company;
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis
Obispo as follows:
SECTION 1. That in accordance with Article XIII of the 1955 San Luis
Obispo City Charter, the City Council hereby declares-its intention to grant
a franchise to deliver electricity and other energy in the City of San Luis
Obispo to PACIFIC GAS AND ELECTRIC COMPANY for an indeterminate period.
SECTION 2.. The terms and conditions of said franchise shall be as
set forth in the ordinance proposed for adopt -ion and in the'application of
the proposed Grantee, copies of which are on file in the Office of the City
Clerk, City Hall, 990 Palm Street, San Luis Obispo, California.
SECTION 3. A public hearing shall be held on July18' ,
1978, at 7:00 P.M. in,the Council Chambers of,the.City Hall,-990 Palm Street;
San Luis Obispo, California, when any person having any interest therein or
aiy objections to the granting thereof may appear before the City Council and
be heard thereon.
SECTION 4. The City Clerk shall publish this Resolution in the
.Telegram- ibuneTr- ibune, A newspaper published and circulated in said city at least.
once, within fifteen (15) days of its passage.
P.G.&E. 6/19/78 R 3589
Resolution No. 3589
113 (1978 Series)
On motion of Councilman Dunin _, seconded by Councilman.
Petterson , and on the following roll call vote:
AYES: Councilmen Dunin, Petterson, Settle and Mayor Schwartz
NOES: Councilman Jorgensen
ABSENT: None
the following resolution.was passed and adopted this ?Oth. -- day of _.Tune__
1978.
ATTEST:
ty 49n J.H. -Fitzpatrick
Approved as to form:
WENDT, MITCHELL,_SINSHEIMER,,
de la MOTTE & LILLE
City Attorney
By Allen Grimes
P.G. $ E. 6/19/78
Approved as.to content:
City Administrativ fficer
'City EiMneet
=2-
RESOLUTION NO. 3588 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO CONFIRMING THE ASSESSMENT OF DELINQUENT BUSINESS
LICENSE TAXES.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. That pursuant to a public hearing duly held in conformance
with Section 6100.13 of the Municipal Code, the Council hereby confirms the
business license tax assessment as submitted and set forth in Exhibit "A ".
SECTION 2. That the assessments set forth shall be paid within ten (10)
days after the date hereof and that any accounts remaining delinquent there-
after shall be turned over to the City Attorney for citation and collection.
On motion of Councilman Petterson , seconded by Mayor Schwartz
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing resolution was passed and adopted this 20th day of June ,
1978.
ATTEST:
- Z
TY CLERK J.H. FITZPATRICK
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
By Allen Grimes
KENNETH E. SCHWARTZ
Approved as to content:
City Administra a Offic r
R 3588
Cr
H
b
H
H
-tom
W
..w
00
v
CnW
0
C�
J
IQ
IO
W
co
%
N
O
m
41
In
In
In
In
w
w
w
w
N
N
Iv
1.-
O
O
O
:w
Io
Io
Io
eta
N
ID
N
o,
to
w
ao
m
m
In
w
o
o
Ln
m
a
Io
w
o
n
h.
Io
u,
O
w
Io
.4
m
N
ID
m
N
V
.A
N
I•±
to
N
%
In
O
1D
In
N
01
N
01
O
O
V
W
00
W
N
iA
N
N
In
N
O
N
O
W
V
O
rn
N
o
rn
o
v
eta
o
Ir
o
rn
o
V
V
o
0
o
u,
I�
V
o
v,
w
V
2
H
a
a
:31
�.
3.
N.
M
x
Gb
K7
H
b
n
n
b
b
b
Cl
m
N
a e
h
E
m
a
a
h
a
n
h
w.
m
I
h,
�,,
a
o
0
h
a
N
a
o
a
H.
a
tr
a
a
H
o
a
�-
�c
rn
ti,
to
N
1-
h
w
a
m
a�
N
N
0
co
to
h
Ali
Ic
ti
kc
h
C.
b
C+
ti
O
h
�c
h
utgi
ID
h
tLI
h
o
0
a
a
-
�•
rt
o
n
ro
d
3
ui
m
rt
a
to
cn
ti
h
h
Qa
y
to
b
o
rt
N•
vi
n
ti
b
a
rt
N
b
zn
N
i1,
N•
b
(D
N
C
V
N
b
'+7
a
b
ai
a
e,
rt
00
a
ti
a
y.
b
n
a
H
(D
n
m
a
I�
c
rt
a
N
H
N.
b
(p
a
b
E
tD
a
h
h
o
N
H•
O
R7
O
h
h
ti
m
c�
b
rt
m
k
0
b
to
o
ti
h
N•
ti
y
yr
Iy
H
14
c
b
IO
O
O
kc
b
3
rb
Cn
m
H•
b
w.
0
y
N
I�
fp
fD
rt
h
ti
N
3
b
h
(D
m
to
N
b
rt
Fr.
a
rt
ti
a
b
b
a
?
rt
h
N
11
m
C
b
�•
0
a
I
ti
rt
h
0
rt
y
C
N.
IR
C
h
n
00
N
C
rn
rt
N
rt
0
[s7
n
•
N
C
N
0
cn
h
In
�o
w
b
rt
C)
a
CAF
zn
�np
N
`0
m
•
b
b
H
N
ti
ti
N
N
H
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
ti
Io
ko
t�o
tD
Io
�a
%D
%0
ko
ko
ko
Io
ko
ko
ko
�o
ko
ko
Io
Io
ko
Io
ko
Io
�C
V
N
N
N
N
N
N
N
V
N
N
N
.V
N
N
V
N
N
N
V
N
N
N
N
O
o0
00
co
00
00
00
00
CO
co
00
0o
O
O
co
O
00
O
O
00
00
O
00
O
V �C
cz
W
0
W
N
N
to
C\
N
In
N
In
Ut
In
W
IO
w
Q,
Ir
.p
N
O
di
co
N
V
N
m
In
w
ON
[q H
Ja
In
O
In
w
o
O
In
as
N
N
.
O
.
N
O
.
Co
N
.
O
In
'N
to
as
0
0
o
as
o
0
o
V
a
N
o
.
0
o
.
N
o
.
0
.
0
.
0
0%
.
.
a
.
ti
.
v
w
o
0
o
ON
o
0
o
rn
v
Ln
o
ao
0
0.
co
0
0
0
o
w
o,
ON
w
ni
2
H
m
N
U1
N
In
In
In
w
tp
W
4
I-.
ip
N
O
eta
O
N
N
N
m
U
w
m
�p
•
In
•
O
•
In
•
W
•
O
•
O
•
In
•
•
•
•
O
•
N
•
••
O
O
N
O
In
N
vi
4
r4
W
O
O
O
O
O
O
V
O
O
•
•
••
•
•
•
•
•
•
In
co
O
O
O
o
W
0�1
Q~i
W
N y
2 K
H
yp
I..
N
w
I..
ti
ti
N
ti
ti
W
ti
y
Ln
O
O
o
O
•
•
•
•
•
•
•
o
•
IOO
•
W
•
�
•
O
•
�
•
O
•
OVi
•
•
o
O
•
Q
o'
INO
m
00
ko
h
O
O
O
D
O
n
O
o
O
N
O
a
o
O
o
O
%
• o
W
L
b
a\
O
O
O
N
o
O
O
N
4
O
O
m
O
00
m
O
O
O
o
m
N
N
m
C
tu
RESOLUTION NO. 3587 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY
OF SAN LUIS OBISPO APPROVING THE FINAL MAP
OF TRACT NO. 642, CEDARWOOD (LOCATED AT
1295 LOS OSOS VALLEY ROAD)
BE IT RESOLVED by the Council of the City of San Luis Obispo
as follows:
SECTION 1. This Council previously made certain findings
concerning Tract No. 642 as contained in Resolution No. 3301
(1977 Series).
SECTION 2. This Council now hereby approves the final map
of Tract No. 642 located at 1295 Los Osos Valley Road subject to
conditions in the subdivision agreement attached hereto, marked
Exhibit "A" and hereby incorporated herein, and authorizes the
Mayor to execute said subdivision agreement in behalf of the City.
On Motion of Councilman Settle
, seconded by Councilman
Dunin , and on the following roll call vote.:
AYES: Councilmen Dunin, Settle and Mayor Schwartz
NOES:: None.
ABSENT: Councilmen Petterson and Jorgensen
the foregoing Resolution is passed and adopted this 8th
day of June , 1978.
ATTEST:
C C erc J.H. Fitzpatrick
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLE$
City Attorney
.err, V •cu 4J 4V \.VII 6=11{ .
City A minstrat e Officer
Communit Deve opment Director
"-
1ty ng eer
R 3587
by
.err, V •cu 4J 4V \.VII 6=11{ .
City A minstrat e Officer
Communit Deve opment Director
"-
1ty ng eer
R 3587
EXHIBIT ,,A►►
AGREEMENT
THIS AGREEMENT, dated this day of 7%j ll�'/ 19, by and
between � /1�CG�!L//ri�'G"�- "�� .herein. referred
to-.as "Subdivider "., and the CITY OF SAN LUIS OB.ISPO, herein referred to as the
"City".
W I T N E S S E T H:
REFERENCE IS HEREBY MADE to that certain proposed subdivision of that certain
real property in the .City of.San Luis Obispo, County of San Luis Obispo, State of
California, description of which is shown on final "Map of Tract No. 642 ,
Cedarwood, located at- 1295 Los Nos Valley Road
City of San Luis Obispo, California ",
as approved by the City Council, on the 8th day of June ,19 78
WHEREAS, the Subdivider desires that said Subdivision Map of said;Tract No. 642
be accepted and approved as a final map pursuant to the Subdivision Regulations and
Ordinances of the City of San Luis Obispo, and
WHEREAS, it is a condition of said regulations and ordinances that the Sub-
divider agrees to install the street improvements and utility lines and facilities
as set forth on the plans therefore.
NOW THEREFORE, in consideration of the foregoing, the Subdivider does hereby
agree to construct and install the following subdivision improvements in accordance
With .said subdivision ordinances and 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. CURBS, GUTTERS and SIDEWALKS .
2. STREET BASE and SURFACING
3. WATER MAINS and SEWER MAINS, including sewer laterals to the property
.line and water services to the curb stop.
4. DRAINAGE STRUCTURES
S. ORNAMENTAL METAL ELECTROLIERS
6. ELECTRIC, GAS, TELEPHONE and CABLE TELEVISION: In addition to the inspec-
tion and approval of such facilities by the City, each public utility .
shall be required to file a letter stating that the developer has prop-
erly installed all facilities to be provided by him, and that the said
utility is prepared to provide service.to residents upon request:
7. ANY & ALL.OT11ER IMPROVEMENTS shown on plans or required by City regulations.
!1.11 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 b'e establshed by the
�l
i • _1
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 eighteen (18) months of said
recording date, unless an extension has been granted by the City Council, provided
that if completion of said work is delayed by acts of God or strikes, 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.
The Subdivider does also agree to comply with the following conditions establi-
shed by the Planning.Commission and /or the City Council..
1. The developer shall pay to the city the sum of $1922.04 (1.7963 /acres x $1070.00/ acre)
connection charge to the city water system.
The developer shall deposit with the city a cash bond in the amount of $1,000.00 to
assure the final monumentation of the subdivision. Said deposit will be released
to the developer upon receipt by the city of a letter from the engineer indicating
he has been paid for his work.
3. The developer shall plant 7 trees in the street tree easement along Los Osos Road
to the approval of the city.
4. The developer shall pay to the city the sum of $512..83 for "sewer (5.784267 x 2.86
persons /unit x 31 units).
5. Grading permit fees in the amount of $154.80 shall be deposited with and treated
as normal subdivision fees..
5. The developer.shall pay the city the sum of $4,650.00 which is based upon the
following.formula ($150.00 per lot x 31.lots): This fee is in -lieu of parkland
dedication.
? The developer shall pay to the city the sum of $2,675.00 for water frontage
charges ($10.70 /L..F. x 250' = $2,675.00). Some or all of this may be returned
to the developer after determination by the City Attorney of the applicable
charge.
As to public lands or section property included within said Subdivision, if any,
for the restoration of lost section corners and for retraceme.nt of Section lines., the
method followed shall be in accord with the instructions set forth in the "Manual of
Instructions" for Survey of Public Lands of the United States, published by the
Commissioner of General Land.Office, Department of interior, IVashington, D.C..
-2-
The Subdivider hereby attache's hereto, and as an intZ* r.al part hereof, and as
ecurity for the performance of this agreement, (instrument of credit /bond) approved.
lv and in favor of the City of San Luis Obispo, and - conditional. upon the faithful
performance of this agreement; which said (instrument of credit /bond), is in the amount
of $_- 45,000.00 and which is in the amount of the estimated cost of said
improvements. 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 acceptance thereof. In.accordance with
Section 11612.1 (c) of the Business and Professions Code of the State of California,.
upon final completion and acceptance of the work, City will release all but 10% of the
mprovement security, that amount being deemed sufficient to guarantee faithful
performance.by the Subdivider of his obligation to remedy any defects in the improve -
rents arising within a period of one year following the completion and acceptance
thereof against any defective work or labor done, or defective materials furnished,
is the.performance of this agreement.
Completion of the work shall be deemed to have occurred on the date as of which
the City Council shall, by resolution duly passed and adopted, accept said improve -
i;.ents according to said plans and specifications, and any approve ..modifications
thereto.. .Neither periodic or 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. '
If the Subdivider fails to complete the work within the prescribed time, then
in that event, the Subdivider agrees that City may, at its option, declare the bond,
- nstrument of credit, or cash deposit, which has been posted by Subdivider,:to
guarantee faithful performance, forefeited 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.
The Subdivider agrees to deposit with the City a labor and material bond in
the amount of 50% of the above described subdivision improvements in accordance
vith.State law.
Said Subdivider shall deposit with the City the sum of $ 1,350.00 ,
from which deposit the .City will pay the salary and expenses of an inspector or
inspectors�to inspect installation of said subdivision.lmprovements and certify
that they have been completed in accordance with the plans and specifications..
Any unexpended monies will be returned to the Subdivider. In the event the
inspection fees exceed the sum of $ 1,504.80 the differenc-e.is to be paid
by the City of San Luis Obispo. The City reserves the sole discretion in determining
-3- EXH- IBiT "A"
0
the amounts to be paid for salary and expenses of said inspector or inspectors.
Article 9, Chapter I 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
':his agreement
It is understood and agreed by and between the Parties hereto that this
;a(,reement shall bind the heirs, executors, administrators, successors and assigns
S
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..
IN WITNESS WHEREOF, this agreement has been executed by:
9th day of June 1978
;)proved as to form
'ENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
iiiiiiii IN
IPA
Subdivider -
9th day of June 19-78_
Mayor Kenneth E. Schwartz
Attest,:_
C Engineer City Clerk J.H. Fitzpatrick
- 4 -
�a I � IT "All
I
i
V�
41 1
n
0
I
Lwl
xu
O
TI 4
CMI A.3 I I VIA s G s 0 Sol
IC4
'JIL
-70-Fr-- j
Mft.
lic
7-7-
(6S 101
So3c sn--1 -.jc
I rl WI
1'�=000VO VII
i
I
RESOLUTION NO. 3586 (1978 SERIES)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO APPROVING THE FINAL MAP OF TRACT
NO. 609 AND AUTHORIZING EXECUTION OF THE SUB-
DIVISION AGREEMENT, LOCATED ON MISSION LANE
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. This Council previously made certain findings concerning
Tract No. 609.
SECTION 2. This Council now hereby approves the final map of Tract No. 609,
located on Mission Lane, subject to conditions in the Subdivision Agreement
attached hereto, marked Exhibit "A" and hereby incorporated herein, and authorizes
the Mayor to execute said subdivision agreement on behalf of the City.
On Motion of Councilman Settle ,seconded by Mayor
Schwartz_ and on the following roll call voter
AYES: Councilmen Settle, Dunin and Mayor Schwartz
NOES: None
ABSENT: Councilmen Petterson and Jorgensen
the foregoing Resolution is passed and adopted
r:104 *16
C' erk J.H. Fitzpatrick
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
8th day of June , 1978.
Kenneth E. Schwartz
Approved as to content:
<Aj$k
City Administrative, fficer
Community D VelopmehY Director
-imam,
!YY�+
'City En veer R 3586
AGREEMENT
THIS AGREEMENT, dated this _9th day of June.._ 19 78 by and
between Copeland.-Deasy and Buffa herein referred
to as "Subdivider ", and the CITY OF SAN LUIS OBISPO, herein referred to as the
"City ".
W I T N E S S E T H:
REFERENCE IS HEREBY MADE to that certain proposed subdivision of that certain
real property in the City of San Luis Obispo, County of San Luis Obispo, State of
California, description of which is shown on final "Map of Tract No. 609
City of San Luis Obispo, California ",
as approved by the City Council, on the 8th day of June ,1978
WHEREAS, the Subdivider desires that said.Subdivision Map of said Tract No.609 ,
be accepted and approved as a final map pursuant to the Subdivision Regulations and
Ordinances of the City of San Luis Obispo, and
WHEREAS, it is a condition of.said regulations and ordinances that the Sub-
divider agrees to install the street improvements and utility lines and facilities
as set forth on the plans therefore.
NOW THEREFORE, in consideration of the foregoing, the Subdivider does hereby
agree to construct and install the following subd "ivision.improvements in accordance
with said subdivision ordinances and 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. CURBS, GUTTERS
2. STREET BASE and SURFACING
3. WATER MAINS and SEWER MAINS, including sewer laterals to the property
line and water services to the curb stop. '
4. DRAINAGE STRUCTURES
5. ORNAMENTAL METAL ELECTROLIERS
6. ELECTRIC, GAS, TELEPHONE and CABLE TELEVISION: In addition to the inspec-
tion and approval of such facilities by the City, each public utility
shall be required to file a letter stating that the developer has prop-
erly installed all facilities to.be provided by him, and that the said
utility is prepared to provide service to residents upon request.
7. ANY $ ALL OTHER IMPROVEMENTS shown on plans or required by City regulations.
All 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 establshed by the
Subdivider in accordance with said annroved nlass and snecifications.
0 0
The Subdivider agrees that the work of installing the above improvements shall
begin within thirty C 30) days from the date of recording of the final map,
and that the work shall be completed within. eighteen (18). months of said
recording date, unless an extension has been granted by the City Council, provided
that if completion of said work is delayed by acts of God or strikes, the.Subd'ivider
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.
The Subdivider does also agree to comply with the following conditions establi-
shed by the Planning Commission and /or the City Council.
1. The developer shall pay the City the sum of $1,626.40 (1.52 acres x
$1,070.00 /acre) for water acreage fees.
2. The developer shall install 5 trees in the street tree easement.
3. The developer shall deposit with the City a cash bond in the
amount of $500.00 to assure the final monumentati;on of the sub -
division. Said deposit will be released to the developer upon
receipt by the City of a letter from the Engineer indicating he
has been paid for his work.
4. If the developer expects reimbursement for the waterline on Mission
Lane, he must follow all City Codes. (This means that the City
will have to let the contract for the waterline.)
5. The developer shall pay the City the sum of $600.00 (4 lots x $150 /10t)
. for park in -lieu fees..
6. Grading permit fees i,n the amount of $65.60 shall be deposited
with and treated as normal subdivision inspection fees.
As to public lands or section property included within said Subdivision, if any,
for the restoration of lost section corners and for retracement of Section lines, the
method followed shall be in accord with the instructions set forth in the "Manual of
Instructions" for Survey of Public Lands of the United States, published by the
Commissioner of General Land Office, Department of Interior, Washington, D.C..
-2-
EXHIBIT „A
The Subdivider hereov attaches hereto, and as an integral part hereof., and as
security for the performance of this agreement, (instrument_ of credit /bond) approved
by and in favor of the City of San Luis Obispo, and conditional upon the faithful
performance of this agreement, which said (instrument of credit /bond) is in the amount
of S 25,000.00 and which is in the amount of the estimated cost of said
improvements. 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 acceptance thereof. In accordance with
Section 11612.1.(c) of the Business and Professions Code of the State of California,
upon final completion and acceptance of the work, City will release all but 10% of the
improvement secur=ity, that amount being deemed sufficient to guarantee faithful
performance by the Subdivider of his obligation to remedy any defects in the improve-
ments arising within a period of one year following the completion and acceptance
thereof against any defective work or labor done; or defective materials furnished,
in the performance of this agreement.
Completion of the work shall be deemed to have. occurred on the date as of which
the City Council shall, by resolution duly passed and adopted, accept said improve-
ments according to said plans and specifications, and any approved modifications
thereto.. Neither periodic or 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.
If the Subdivider fails to complete the work within the prescribed time, then
in that event., the Subdivider agrees that City may, at its option,. declare the bond,
instrument of credit, or cash deposit, which has been posted by Subdivider, to
guarantee faithful performance, forefeited 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.
The Subdivider agrees.to deposit with the City a labor and material bond in
the amount of 500 of the above described subdivision improvements in accordance
with State law.
Said Subdivider shall deposit with the City the sum of $ .750-00-
from which deposit the City will pay the salary and expenses of an inspector or
inspectors to inspect installation of said subdivision improvements and certify
that they have been completed in accordance with the plans and specifications.
Any unexpended monies will be returned to the Subdivider. In the event the
inspection fees exceed the sum of $ 815.60 the difference is to be paid
by the City of San Luis Obispo. The City reserves the sole discretion in determining
EXHIBIT „A►►
the amounts to be paid for salary and exnenses of said inspector or inspectors.
Article 9, Chapter I of the San Luis Obispo '•1unicipal 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.
It is understood and agreed by and between the Parties 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.
IN WITNESS WHEREOF, this agreement has been executed by:
9th day of June 1978
Approved as to form
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
4to ell
City Attorney Dale Ci itc e
9th day of June , 19 78
kT1--k " N /1�
_-
C' y Engineer Wayne Petersen
- 4 -
C5ubdivider, Thomas M. opeland
s% KENNETH E. SCHWARTZ,
Mayor Kenneth E. Schwartz
Attest:sl I. H. FITZPATRICK
City Clerk J.H. Fitzpatrick
A.J.�Buff Subdivider
�A&
C.L. Buffa, S ivider
ODUU.LV2.Qer
M.W. Deasy, Subd' id .r
:L. Copel d, Subdivider
EXHIBIT "Arl
52,DV15:0N PLAN
.w -
JC" CJC-
. Q)
o \
O
�t Or
m
o }
/
52,DV15:0N PLAN
.w -
JC" CJC-
. Q)
o \
O
�t Or
m
hI
�
/0
EAHMSIT "A"
CL
/0
EAHMSIT "A"
�r
RESOLUTION NO. 3585 (1978 Series)
A RESOLUTION OF THE, COUNCIL OF THE CITY OF SAN LUIS
OBISPO GRANTING APPROVAL OF•TENTATIVE TRACT MAP NO.
727 LOCATED AT 680 CHORRO STREET.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows.:
SECTION 1. That this Council, after consideration of the tentative map
of Tract 727 and the Planning Commission's recommendations, staff recommenda-
tions, and reports thereon, makes the following findings:
(1) The tentative map is consistent with the general plan.
(2) The design and improvements of the proposed subdivision are
consistent with the general plan.
(3) The site is physically suitable for the type of development proposed,
(4) The site is physically suitable for the proposed density of development.
(5) The design of the subdivision and the proposed improvements are not
likely to cause substantial environmental damage or substantially and
avoidably injure fish'or wildl.ife.or: their habitat.
(6) The design of the subdivision or the type of improvements will not
conflict with easements; for access through or use of property within
the proposed subdivision.
(7) The design of the subdivision or the type of improvements are not
likely to cause public health problems.
SECTION 2. That the approval of the tentative map for Tract 727 be subject
to the following conditions:
(1) Tract corners shall be set by a registered civil engineer or land
surveyor.
(2) A registered civil engineer or land surveyor shall certify that the
structures are located correctly prior to release of structures for
occupancy.
(3) All utilities shall be underground.
(4) Subdivider shall soundproof the interior of the dwelling units to a
45 db level consistent with general plan noise element.
(5) Subdivider shall install individually metered water service to each
dwelling unit. Meters shall be clustered in sidewalk at property
frontage.
(6) Water and sewer system on -site shall be private.
(7) Subdivider shall construct standard street improvements on Peach
Street, consisting of curb, gutter, sidewalk, handicap ramp at corner
and street paving. Driveway ramp on Peach Street shall be 20 feet
wide minimum. If street improvements not completed and accepted
prior to recordation of the final map, bonding to the approval of the
city engineer shall be required.
(8) Conditions, covenants, and restrictions shall be approved by the city
attorney and community development director prior to final map
approval. CC &R's shall contain the following provisions:
(a) Creation of a homeowner's association to enforce the CC &R's
and provide for professional, perpetual maintenance of all
common area including driveway and all building exteriors in
a first class-condition.
R 3585 -�, _
' Resolution No. 358
(1978 Series)
Tentative Map, Tract 727
(b) Grant to the City of San Luis Obispo the right to maintain
common area and building exteriors.if the homeowner's associa-
tion fails to perform and access the homeowner's association
for expenses incurred.
(c) No parking on the site except in approved designated spaces.
(d) Grant to the City of San Luis Obispo the right to tow away
vehicles, on a complaint basis, which are parked in unauthorized
places.
(e) No outside storage of boats, campers, motorhomes and trailers,
nor long -term storage.of inoperable vehicles.
(f) No outside storage by individual units except in designated
storage areas.
(g) Homeowner's association to provide for maintenance and repair
of private sewer and water lines.
(h) No change in city required provisions of CC &R's.without prior
City Council approval.
(9) Final map shall note public utility easements acceptable to the utility
companies and city engineer.
On motion of Councilman_ Settle seconded by Councilman Dunin
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle, Petterson and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing resolution was passed and adopted this .7th - day of June 1978.
ATTEST:
CT erC J.H. Fitzpatrick-
'Approved as to form:
Approved as to content:
c7-
WENDT, MITCHELL, SINSH Haministrativa�urricer IMER, n
de la MOTTE LILLEY.
City Attorney u I /
= 1 Community Development Director '
en Grimes
City Engine r .f—'`-
z
RESOLUTION NO. 3584 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
WALTER F. & SALLY A. ROSS; AND RICHARD W. & HARRIET
ROSS FOR CONSTRUCTION OF A WATERLINE FOR LOT 3,
BLOCK A OF TRACT 179
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:.
SECTION 1. That certain agreement, attached hereto marked Exhibit "A"
and incorporated herein by reference, between the City of San Luis Obispo and
Walter F. & Sally A. Ross; Richard W. & Harriet Ross for construction of a
waterline for Lot 3 in Block "A" of Tract No. 179 under the Quarterly Program,
is hereby approved and the Mayor is authorizW to execute the same.
SECTION 2. The City Clerk.shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to: the property owners,
the City Engineer, the Director of Public Services and the Director of Finance.
On motion of Councilman Petterson , seconded by Councilman Jorgensen,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle, Petterson and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution was passed and adopted this 7th day of June ,
1978.
ATTEST:
yy �� - R 3584
Ci ey'��itzpatr "ick
3
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
By en rimes
0
Approved as to content:
City Administrat e Officer
Yi :
EXHIBIT "A"
AGREEMENT AFFECTING REAL PROPERTY
THIS AGREEMENT, dated June 8 ,1978, for the convenience
of the parties hereto, is between THE CITY OF SAN LUIS OBISPO, a municipal
corporation, hereinafter called "City," and WALTER F. ROSS, SALLY A. ROSS,
RICHARD W. ROSS, and HARRIET ROSS, the fee owners and developers of the real
property described herein, and each of them, hereinafter collectively called
"Developer."
In consideration of the mutual benefits, promises and agreements set
forth herein, the parties agree as follows:
1. The City agrees to contract for the installation of, and assist in
funding the following described water system improvements in accordance with
Municipal Code Section 7410.9 subsection (1), relating to main extensions to new
customers other than subdivisions, and City Council Resolution No. 2435, adopted
on March 9, 1973, which resolution is made a part of this agreement as though
specifically set forth herein:
A. Construction of approximately 350 feet of 8 inch diameter water
line in Cerro Romauldo from Patricia Drive westerly to Rosita Street. This
portion of the project (including inspection, engineering, and administration
thereof) is to be financed by the City under provisions of Resolution No.'
2435, otherwise known as the "$20,000 Quarterly Funding Program" to the extent
that said funds are available from the 4th Quarter of the 1977 -78 program but
not to exceed $10,000.
B. Installation of one fire hydrant with connecting lateral and
related facilities. This portion of the project to be financed by the
Developer as provided below.
2. Said water system improvements have been requested by Developer
to provide necessary water services for a proposed lot split at 150 Cerro Romauldo
and more particularly described as Lot 3 in Block "A" of Tract No.. 179, Bowen
Subdivision, City of San Luis Obispo, County of San Luis Obispo, State of
California, according to map recorded November 3, 1959 in Book 6, Page 32 of maps
in the office of the County Recorder.
3. Developer agrees to prepare plans and specifications relating
to the work to City standards and City shall call for bids, award a contract and
administer the contract in accordance with the provisions of Section 724 of
the City Charter.
4. Developer agrees to pay the following amounts for the cost
of said improvements:
A. At the time of signing this agreement, a deposit in the
sum of $1,300.00 which is 10% of the.estimated total cost of
construction.
B. Prior to the commencement of the work and immediately
following the opening of bids, such additional amount as is
necessary to pay for the entire cost of the fire hydrant described
in paragraph lB above, and that portion of the project described
in paragraph lA above computed as follows: The successful bidder's
contract price for said portion. plus pro rated City engineering
and inspection and administrative cost, less the deposit and less
City quarterly funds available as determined by the City but not
to exceed $10,000. It is understood that if said balance is not
paid to the City within sixty (60) days after notification of
the determination of the cost of said work, no improvements will
Page 2
V
• G, 0
be made and the 10% deposit will be forfeited and retained
by the City.
C. The cost of all change orders and /or other expenses
incurred by the City in excess of the $10,000 ceiling are to
be paid within ten (10) days after receiving notification thereof
from the City.
5. For planning purposes, the City estimates that the water system
improvement will be completed within five.(5) weeks after the contract is
awarded, and City agrees to use due diligence in seeking timely contract
performance. However, the parties recognize that City cannot guarantee
timely performance, and Developer agrees that City shall not be responsible
for any loss incurred by it as a result of delays in contract completion.
Developer also agrees to hold City harmless from all claims by third persons,
purchasers or tenants which are based upon delays in performance of the water
main construction contract.
6. Developer agrees that he will not seek a certificate of occupancy,
and he will not permit others to occupy, the project to be constructed by
it upon the real property referred to herein prior to the completion of the
water.system improvements construction contract.
7. This agreement, shall be b.inding upon, and shall inure to the
benefit of, the heirs, assigns, and all other successors in interest of the
parties.
IN WITNESS WHEREOF, the parties hereto have caused this Agreement
to be executed.
DEVENTER:
Walter F. Ross
�Iy A osA os
Page 3
m
ATTEST:
' LAFff CTerk J.H. Fitzpatrick
10
4,--A� W
Richard W. Ross
OF SAN LUIS
Kenneth E. Schwartz
Approved as to content:
Approved as to form: �_ (.°)h
WENDT, MITCHELL, SIN HEIMER, City Administrative oNice"r
de la MOTTE & LILLEY
City Attorney
�>
_ ' Director of Public Services
By Allen Grimes
Page 4
T
rim
f
WALT75R
F
ROSS
PRoJEG7'
�
c
-
r N.4 'Bell plug
fapped Z'
V
N o
to
I m
w
61
p
A =
'po x
-
y
'
R S1 A
DII ,. n
i
0i$
OI
0 �m
64C.A. 40C.A.
(installed o
I
>
eD
W
m
z
0
C
O
m
w
'
n
pe
O
8'•B "•4'TCt• Y
N
ti
• t.A.
6-Gf1.
4
%
I`
_
12
fn
co
)"
�
N
0I
to
{
4'D
'
D
•
u
I
follows:
RESOLUTION NO. 3583 (1978 Series)
A.RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
RICHARD W. MARTIN FOR CONSTRUCTION OF A WATERLINE
FOR 725 PEPPER STREET.
BE .IT RESOLVED by the Council of the City of San Luis Obispo as
SECTION 1. That certain agreement, attached hereto marked Exhibit "A"
and incorporated herein by reference, between the City of San Luis Obispo and
Richard W. Martin for construction of a waterline for 725 Pepper Street under
the Quarterly Program, is hereby approved and the Mayor is authorized to
execute the same.
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to: the property owners,
the City Engineer, the Director of Public Services and the Director of Finance.
On motion of Councilman Pettersonseconded by Councilman Jorgensen
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing Resolution was passed
1978.
ATTEST:
C" Jere Fitzpatrick
adopted this 7th day of
R 3583
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
BY Allen Grimes
N
Approved as to content:
City Administrative OKficeir
uirector i Services
Director o nce
1535 MISC 1600.00 4:
A 535 CKI 1600.00-
5/30/78 535 .00
EXHIBIT "A"
AGREEMENT AFFECTING REAL PROPERTY
THIS AGREEMENT, dated June 9 1978, for the convenience
of the parties hereto, is between THE CITY OF SAN LUIS OBISPO, a municipal
corporation, hereinafter called "City," and RICHARD W. MARTIN, the fee owner
and developer of the real property described herein, hereinafter called
"Developer."
WITNESSETH:
In consideration of the mutual benefits, promises and agreements
set forth herein, the parties agree as follows:
1. The City agrees to contract for the installation of, and assist
in funding the following described water system improvements in accordance
with Municipal Code Section 7410.9 subsection (1), relating to main extensions
to new customers other than subdivisions, and City Council Resolution No.
2435, adopted on March 9, 1973, which resolution is made a part of this
agreement as though specifically set forth herein:
Construction of'approx.imately'440 feet 6f.:8 inch diameter.:water
line in Pepper Street from Phillips Lane to Mill Street, together
with the installation of one fire hydrant assembly. This project
is to be financed by the City using 3rd Quarter "$209000 Quarterly"
funds as available under provisions of Resolution No. 2435, except
for contributions described below which are required of Developer.
Acceptance by Developer of said City funding assistance shall be
in lieu of proceeding under Subsections (2) and (3) of above "referenced
Code Section 7410.9.City shall waive any water front - footage charges
other than that described in Section 4 of this Agreement.
2. Said water system improvements have been requested by Developer
to provide necessary water services for proposed apartment building to be
constructed upon the'.real property generally described as located at 725
Pepper Street, San Luis Obispo, California, and more particularly described
by Exhibit "A ", attached hereto, and incorporated herein by reference.
3. Developer agrees to prepare plans and specifications relating
to the work to City standards and City agrees to advertise'for bids, and
award and administer the contract in accordance with the provisions of Section
724 of the City Charter, and relevant sections of the City Code.
4. Developer agrees to pay the following amounts for the cost of
said improvements:
A. At the time of signing this agreeement, a deposit in the sum
of $1,600.00 which is 10% of the estimated total cost of construction.
B. Prior to the commencement -of the work and immediately
following the opening of bids, an additional amount which shall
represent his prorated share of the pipe line and fire hydrant and
shall be computed as one -half the contract cost of the fire hydrant
assembly plus one -half of[86.9 4401times the balance of the contract
costs plus 10% for engineering, inspection and administration less
the deposit. It is understood that if said balance is not paid to
the City within sixty (60) days after notification of the determination
of the cost of said work, no improvements will be made and the 10%
deposit will be forfeited and retained by the City.
C. The pro -rated share of all change orders, to be paid within
ten (10) days after receiving notification thereof from the City.
Page 2
E
0
V
0
c
0
V
U
E
N
c
H
°o
o
STATE OF CALIFORNIA
COUNTY OF San Luis Obispo
On May 26, 1978 before me, the undersigned, a Notary Public in and for
said State, personally appeared Richard W. Martin
known to me to be the person_ whose name
subscribed to the within instrument and acknowledged to me
that he executed the same. 1UIII1nf�111111000UUI @RIRIRURIIII
MARGO WEMP
WITNESS m Vhanda d off 'al seal. • NOTARY PUBLtC
Son bah Obrape, caftfm a
Signature UNUUUUUUMIN41111�1UI8IIW�,jU1G
Margo Win
Name (Typed or Printed)
This area for official notarial seal)
4
D. The anticipated cost to the Developer is estimated at $2,400.
5. For planning purposes, the:City estimates that the water system
improvement will be completed within five (5) weeks after the contract is
awarded, and City agrees to use due diligence in seeking timely contract
performance. However, the parties recognize that City cannot guarantee
timely performance, and Developer agrees that City shall not be responsible
for any loss incurred by it as a result of delays in contract completion.
Developer also agrees to hold City harmless from all claims by third persons,
purchasers or tenants which are based upon delays in performance of the
water main construction contract.
6. Developer agrees that he will not seek a certificate of occupancy,
and he will not permit others to occupy, the project to be constructed by
it upon the real property referred to herein prior to the completion of the
water system improvements construction contract.
7. This agreement, shall be binding upon, and shall inure to the
benefit of, the heirs, assigns, and all other successors in interest of the
parties hereto.
IN WITNESS WHEREOF, the parties hereto have executed this agreement on the
day and year first above written.
DEVELOPER
(11
RICHARD W. MARTIN
C ;TY OF SAN LUIS OBISPO,
Municipal Corporates
r Kenne
Page 3
v
ATTEST:
C' Clerk J.H. Fitzpatrick
Approved as to form:
WENDT, MITCHELL,.SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
Oor
By Allen Grimes
n
Approved as to content:
City Administrative 61'cer
Director of Public Services
Page 4
1
RECORDERS OPPICE
SAN LUIS OBISPO COUNTY
w1i4�0 sa3i3
1
EXHIBIT "A"
PARCEL 1: That portion of Lot 16 in Block 1 of the Rathway Addition to the
City of San Lute Obispo, in the City of San Luis Obispo, County of San Luls
Obispo, State of California, according to cap filed for record October 18,
age
1887 in Book A, at p 130 of laps, in the office of the Cwaty Recorder of
said County, described as follars:
Beginning at a point on the line between Lots 15 and 16 in said Block 1 which
is distant South 75 feat from the Northerly line of said Block, said point
being the Southwest corner of the property conveyed to Ira E. Duel et ux., by
deed dated February 3, 1929 and recorded February 6, 1928, in Book 650 at page
113 of official Records; thence East alone the South line of the property so
conveyed 50 feet to the West line of Bald Lot 16 and the true point of begi=IM
the=n from Bald true point of beginning Continuing East along the South line of
the Duel property as aforesaid to a point on the Northeasterly line of said Lot
16, Bald point also being the 20at•3sterly corner of said Duel property; thence
South 360 22' East along said Northeasterly line to the most Easterly corner of
Bald Lot 16; theme West along the South line of said Lot 16 to the Southwest
corner thereof; then... North along the uest lim of said Lot 16, 7o feet to the
Point of beginning.
PARCEL 2: mat Donlon of Lot 15 in Block 1 of Bathway's Addition to the City C-
of San Luce Obispo, in the City of Saa Luis Obispo, County Of Sea Luis Obispo,
State of California, according to sap filed for record October 19, 1887 in Book CA
A se pegs 130 of Maps, In the office of the County Recorder of said Count G
deaerlbM al t011wf: 7, .�
rn
Beginning at a point on the line between lots 15 and 16 in said Block 1, which �
l• distant South 75 feet from the northerly line of mid Block; said point
being the Southwest earner Of =0 property conveyed to Ira E. Duel, et roe., by
deed dated
February 3, lq'9 and recorded February 6, 1929 in Book 65, at page Q
113 of Official Records; thence Fees along the South line of the property so N
conveyed 50 foot to the Flat line of said Lot 15 ; .thence South along said East
lint 70 feet to the Southeast ccrmr of sold Lot; thence :feat along the Soma
11ne thereof 50 feet to the Southwest corner thereof; thence Borth along said
West llm 70 feet to the point of beginning,
Deanano Na- 12502
RECORDED AT
Al. ,94-- s4 Min. P_ /� M.
Voldw O@idd Rented. isfaYi--
Sm " ON" Cwsy, Gil,
JUN 30 a67
page 1. � f ' ;/ % -
10
aZ 8 r 1 4�'co I
i
NIL IPS LA E
r�.v 26 W a
�
er DI. 1975 ' : -6 o.c, � • 6 °Q
(i PYC i b•PYC i 6
%'%e, ih 6
i
20 fe Is Ir
16 15 tr
\ i �
\ •�� A0
jr •� /� �O 14
4 do
L Q 19
CQ
3 4 S 6 7 8 9 f0 l+ 12 13 ,'.• •J' /
ins /0
O -00, •.OJ
OOF.....
/ It
/ ,\
ti
/
r.\
-1/ 1000, 0• `�
Ole `aQl�.• `.�
VO
�?. i'
RESOLUTION NO. 3582 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE�CIT.Y OF
SAN LUIS OBISPO RESCINDING RESOLUTION NO.
3509 (1978 SERIES) AND FINDING THAT NO 604 -A
WATER DEFICIENCY IS ASSOCIATED WITH USE PER=
MIT REQUEST U -0646 FOR A TYPE I OR SPRINKLERED
COMMERCIAL BUILDING AT 999 2�ONTEREY STREET.
WHEREAS, the City Council, on February 21, 1978, adopted
Resolution. No. 3509 (1918 Series) entitled, "Resolution of the
City of San,Lus Obispo City Council.Finding a Level I Ordinance
604 -A Water Deficiency Associated with Use Permit Request U 0646
for Commercial Building at 999 Monterey Street and Requiring
the Applicant to Correct the Deficiency by Installating a 10 -inch
Water Line in Osos Street.from Marsh to Monterey Streets;" and
WHEREAS, said resolution recited that the City Council
determined that fire flow could not be provided for the proposed .
development by existing water lines; and
WHEREAS, said determination was based on the assumption that
the proposed development would not involve either a building
defined in Chapter 18 of the Uniform Building Code of 1976 as
Type I, or a building containing an automatic sprinkler system
approved.by the Fire Marshal; and
WHEREAS, the Director of Community Development has presented
a.report to the City Council setting forth his determination that
based on the assumption that the development will be either a Type
I building as herein described, or that it will.contain automatic
sprinklers herein described, that a request for construction can
be approved in accordance with.Section 2800.1 of the Municipal Code
of the City and that no Level I.deficiency would result;
R 3582
DCM:ktm
5/23/78
Resolution No. 358T
0(1978 Series)
NOW, THEREFORE, the City. of San Luis Obispo City Council
resolves as follows:.
SECTION 1. That Resolution No. 3509 (1978 Series) is hereby
rescinded and revoked in its entirety.
on motion of Councilman Petterson , seconded by Councilman
Jorgensen., and on'the following roll call vote:
AYE Sd Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT • None .
the foregoing resolution was passed and adopted this
of June 1978.
ATTEST:
C -Clerk"' J.H. Fitzpatrick
7th day
Approved as to content:
Approved as to form:
WENDT, MITCHELL; $ NSHEIMER;
de la MOTTE & LILL Y City Administrate e- Officer
City Attorney
I
By Alleri _Gr:imes . ,
Community evelopme Director-" -
..ice
Fi . - MarshaP
Director of- Public Services
DCM:ktm
5/23/78 -2-
RESOLUTION NO. 3581 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO CONCERNING ANNUAL TRANSPORTATION CLAIMS
(1) REVISING THE 1976 -77 CLAIM; (2) REVISING THE
1977 -78 CLAIM; AND (3) APPROVING THE 1978 -79 CLAIM.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. The City's Annual Transportation Claim for 1976 -77 is hereby
amended by approval of Claim #Three, attached hereto marked Exhibit "A" and
incorporated herein by reference. Previous adoption and amendments to this
claim were approved by Resolutions Nos. 3047, 3068 and 3262.
SECTION 2. The City's Annual Transportation Claim for 1977 -78 is hereby
amended by approval of Claim #Two, attached hereto marked Exhibit 11A" and
incorporated herein by reference. Adoption of this claim was approved by
Resolution No. 3358.
SECTION 3. The City's Annual Transportation Claim for 1978 -79, a copy
of which is attached hereto marked Exhibit "C" and incorporated herein by
reference, is hereby approved.
SECTION 4. The Mayor is authorized to execute the appropriate claim
documents on behalf of the City and the City Clerk is directed to forward
executed copies of the claims and a certified copy of this resolution to the
County Auditor of the County of San Luis Obispo.
On motion of Councilman Petterson , seconded by Councilman Jorgensen ,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing resolution was passed and adopted this 7th day of June , 1978.
ATTEST:
43T Kenneth E. Schwartz
Uity. erx -T,pw-,,F1tzpatr1cR R 3581
Resolution No. 3581 (1978 Series)
Approved as to form: Approved as to content:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
City Administrative ficer
By Allen Grimes (��
`ANNUAL TR4NSP0RTATI0N CLAIM
gA,s- Sco-
# ONE (1)
1978 =1979 Fiscal Year,
TO: San Luis Obispo County Area Council of Governments
979 Osos Street, Suite B
San Luis Obispo, California 93401
FROM: Claimant: City of San_ Luis Obispo, California
Address: City Hall, 990 Palm Street, (P.O. Box 321)
City: San Luis Obispo, CA Zip: 93401
Contact Person: Wayne. A. Peterson Phone: 541 -1000
City Engineer ext. 30
This claimant, qualified pursuant to Section 99203 of the Public Utilities Code,
hereby requests, in accordance with Chapter.1400, Statutes of 1971, as amended
and applicable rules and regulations, that an allocation be made in the amount
of $ 510,846..00 for the fiscal year 1978 - 1979 to be drawn from the Local
Transportation Fund of the County of San Luis Obispo for the following purposes
and in the following respective amounts as described in the Annual Project and
Financial Plan.
SLOCOG -TDA -5/78
1978 -1979 Fiscal Year
ANNUAL PROJECT AND FINANCIAL PLAN
Briefly describe all proposed projects and indicate proposed
expenditures of your jurisdiction for the ensuing fiscal year.
'roject Title and
3rief Des., tion
Purpose*
mount
Local Transportation System
Article 8
$173,000.00
- Contract Transportation
Section 99400
Expense under City License
2. Regional Transportation
Article 8
$ 51,760.00
System for Elderly /Handi-
Section 99400
capped and General Public.
3. Maintenance, Reconstruction,
Article 8
$286,086.00
and Construction
Section 99400
,Identify appropriate Article and Section of Act.
0
# ONE (1)
1978 -1979 Fiscal Year
ANNUAL PRDJECr AND FINANCIAL PLAN
Briefly describe all proposed projects and indicate proposed
expenditures of your.jurisdiction for the ensuing fiscal year.
?roject
Title and
3rief Deccri tion
ose*
Amount
k 1.
Local Transportation System
Article
8.
$1.73,000.00
Contrast Transportation
Section
99400
E:xpense.under City License
2.
Regional Transportation
Article
8
$_ 51,760.00
System for Elderly /Handi —
Section
99400
capped and General Public.
3.
Maintenance, Reconstruction,
Article
8
$287,086.00
and Construction
Section
99400
E
*Identify appropriate Article and Section of Act.
roject Title and
rief Description 1purpose* Amount
a.
Total
claim for Pedestrian $ Bicycle Funds
$ 0._On
b.
.Total
claim.for Article 4 Funds
$ 0.00
C.
Total
claim for Article 4.5 Funds
$ 0.00
d.
Total
claim for Article 8 Funds
$510,846.00
1) Total proposed expenditures for streets
and roads $1,29 8,564. 00
2) o
of claim.(d) of total (d -1)
%
e.
Total
claim designated for planning
$ 0.00
* Identify appropriate Article and Section of the Act.
Allocation instructions and payment by the County Auditor to this claimant
are subject to such monies being on hand and available for distribution,
and to the provision that such monies will be used only in accordance with
the terms of the approved Annual Project and Financial Plan.
STATEMENT OF_ NI FORb1ANCE
TheCity of San Luis Obispo hereby certifies that the Annual Transpor-
Claimant) - 510,846.00
tation Claim for Fiscal Year 78 - 79 in the amount of $ conforms
with the provisions of Chapter 1 (commencing.with Section 1090 of Division
4, Title I) of the Government Code and the requirements of Transportation
Development Act and its applicable rules and regulations.
BY:
TITLE.Maynr[ity of San pis Obispo,
DATE: JUN - 9 1978
U TFA -1
SLOAPC
ANNUAL TRANSPORTATION CLAIM
The _City of San Luis Obispo hereby requests, in accordance with
Chapter 1400, Statutes 1971 and applicable rules and regulations, that
its annual transportation claim be approved in the amount of $312,441.38
for fiscal year 76 -77 , to be drawn from the local transportation
fund of the County of
When approved, please transmit this claim to the County Auditor of
the County of San Luis Obispo, for payment. Approval of the claim
and paynent by the County Auditor to this applicant is subject to such
monies being on hand and available for distribution, and to the pro-
visions that such monies will be used only in accordance with the
terms of the approved annual financial plan.
APPROVED:
San Luis Obispo County E Cities Area City of San- Luis Obispo, California
Planning Coordinating Council
By-,
L
Title
Date 19Z
By
Title Mayor -City of San Luis Obispo
Date June Gj I
I Three (3)
TO: San Luis Obispo
County
E Cities Area
Revision No. 2 to the
Planning Coordinating Council
1976 -1977 Fiscal Year
479 Osos St. Suite
B
+Annual Transportation
San Luis Obispo,
Calif.
93401
Claim
FROI•i Applicant: City
of San
Luis Obispo,
California
Address: City Hall, 990
Palm Street
(P.O. Box 321)
City: San Luis
Obispo,
California
Zip: 93401
Contact Person:
Wayne
A- Peterson
Phone• 541 -1000
City
Engineer
Ext. 30
The _City of San Luis Obispo hereby requests, in accordance with
Chapter 1400, Statutes 1971 and applicable rules and regulations, that
its annual transportation claim be approved in the amount of $312,441.38
for fiscal year 76 -77 , to be drawn from the local transportation
fund of the County of
When approved, please transmit this claim to the County Auditor of
the County of San Luis Obispo, for payment. Approval of the claim
and paynent by the County Auditor to this applicant is subject to such
monies being on hand and available for distribution, and to the pro-
visions that such monies will be used only in accordance with the
terms of the approved annual financial plan.
APPROVED:
San Luis Obispo County E Cities Area City of San- Luis Obispo, California
Planning Coordinating Council
By-,
L
Title
Date 19Z
By
Title Mayor -City of San Luis Obispo
Date June Gj I
TPA-2
SLOAPC
7ilWUAL PROJECT ;." FINI ANCIAL PLAN
(Use additional forms as necessary)
Briefly describe all proposed projects and indicate proposed expendi-
tures of your jurisdiction for the ensuing fiscal year.(ie..right- of -way
acquisition and construction of local streets and roads, including
facilities provided for the exclusive use by pedestrians and bicycles.,
Give each project a title and number in sequence.
Is this a
major new
Project Title and
facility?
Project
Sources of
Brief Description
Yes or No
Cosy
Fundina._
1T 1 Maintenance & Reconstruction
-0-
$3129111.38
1976 -1977 Fisca
Year S.B. 325
Funds'
2 Elderly- Handicapped
Transportation System
$ 330..00
,L 3
sr
t# A
i 't
TPA -2
(cont Id)
a. Applicant's total proposed annual expenditures
of all funds
$ 688,952.00
b. Annual Transportation Claim $ _3129441.38
c. of Claim (b) of Total (a) 45.35 �.
d. If Cla:Ln. is more than SO'/ of total proposed
annual expenditures please justify:
Is this a
major new
Project Title and
facility?
Project
sources of
Brief Description
Yes or CIO
Cost
Funding
a. Applicant's total proposed annual expenditures
of all funds
$ 688,952.00
b. Annual Transportation Claim $ _3129441.38
c. of Claim (b) of Total (a) 45.35 �.
d. If Cla:Ln. is more than SO'/ of total proposed
annual expenditures please justify:
TPA - 2
(Cont)
Revision No_ 2 to the
1976 -1977 Fiscal Year
Annual Transportation
Claim
Date of Revision June 1978
Status of the 1976 -1977 Fiscal Year A.T.C. Claim is as follows:
(a) Project Progress to Date
Of 29 proposed projects in the 1976 -17 A.T.C: (Revised) 22 have been
completed, 2 are under construction, and one is to
be deleted from the list of proposed projects. The item deleted is
that included for partial financing of the Elderly- Handicapped Trans-
portation System - a system has not been developed to date of this
revision.
(b) Income and Expenditures to Date
The income from the Gasoline Sales Tax (SB325) to date for the 1976 -77
Fiscal Year is $ 312,441.38 of which $ 312,441.38 has.been
expended or encumbered.
Projection of (a) and (b) above:
(a) It is expected that the 2 projects under construction will be
completed by July 1, 1978. However the final payment for the
projects may be made during the 1978 -79 Fiscal Year.
(b) There are no additional 76 -77 Fiscal Year funds anticipated.
There will be additional expenditures for the two projects
under construction.
CERTIF:
BY:
TITLE:
DATE
JUN - S 1978 1
C
STATENIVV; OF COQ ?FO?.`?A�,;CE
TPA - 3
SLO APC
The City of San Luis Obispo,_ CA hereh,; certifies that
applicant
the Annual Transportation Claim for fiscal vear 1976 -1977
in tie amount of $ 312,441.38 conforms with the requirements
of Article 18 Chapter 1400, statutes 1971 as amended and
ap -Plicable rules and recrulations-
C RT-IFI
Bv: I J t
Title: ayor- City otSan Luis IIbispo,
Date: JUN - 9 1978 19
-` •
J
TPA
-1
" --
SLOAPC
AMENDED_.
ANNUAL TRANSP6RTATION -
CLAIM
0 Two
(2)
TO: San Luis Obispo County E Cities Area
Revision
No. 1 to
1977 -78
Planning Coordinating Council
Fiscal
Year Annual
Transpor-
979 nsos St. Suite B
tation
Claim
San Luis Obispo, Calif. 93401
Revised
1978
FP.Oii: Applicant: City of San Luis Obispo,. California
Address: City Hall, 990 Palm Street (P.O. Box 321)
City: San Luis Obispo, Ca lifornia Zip, 93401
Contact Person: Wayne A. Peterson Phone: 541- 1000
City Engineer
The City of San Luis Obispo hereby requests, in accordance with
Chapter 1400, Statutes 1971 and applicable rules and regulations, that
its annual transportation claim be approved in the amount of $386,967.00
for fiscal year 77-78, to be drawn from the local transportation
fund of the County of
When approved, please transmit this claim to the County Auditor of
the County of San Luis Obispo, for payment. Approval of the claim
and payment by the County Auditor to this applicant is subject to such
monies being on hand and available for distribution, and to the pro-
visions that such monies will be used only in accordance with the
terms of the approved annual financial plan.
APPROVED:
San Luis Obispo County E Cities Area City of San Lui-s Obispo, California
Planning Coordinating Council
By
Title k,r,
Date 1978
By
Title Mayor -City of San Luis Obispo, C
Date June ' 1
TPA -.2
Revision No. 1 to the 1977SfR2'PC
Fiscal Year Annual Transportation
Claim Revised 1978
7MIMAL PROJFC''T F." FINMNTCI7�L PT_M
(use additional _=orms as necessary)
Briefly describe all proposed projects and indicate proposed expendi-
tures of your jurisdiction for the ensuing fiscal year. 6ie..right -of -way
acquisition and construction of local streets and roads, including
facilities provided for the exclusive use by pedestrians and bicycles.)
Give each project a title and number in sequence.
Is this a
major new
Project Title and
facility?
Project
Sources of
Brief Description
Yes or No
Cost
Fundinq
1T 1 Maintenance, Reconstruction
-0-
$.142,467.00
1977 -1978 Fisca.
Year SB 325
Funds
2 Local Transportation System
Contract Transportation
Expense under City License
No
$166,500.00
3 South Street Realignment
Road to Near Beebee
Street
EIR, R/W
Yes
$ 259.000.00
u 4 Flora Street Extension
1977 -1978 Fiscal
" from EI " -serio to
Year SB -325 Fund!
Southwood Drive
Construction
Yes
$ 34,500
0
TPA -2
(cont'd)
a, Applicant's total proposed annual expenditures
of all funds
$ _1,224,052.00
b. Annual Transportation Claim $ 386,967.00
C. 1,9 of Claire (b) of Total (a) 31.61 %.
d. If Claim is more than 50; of total proposed
annual expenditures please justify:
is this a
major new,
Project Titlo and
facility?
Project
Sources of
Brief Description
Yes or No
Cost
Funding
5 Flora Street Extension from
E1 Caserio to Southwood Drive
1977 -1978
Fiscal Year
Right -of -Way
yes
$18,500.00
SB -325 Funds
a, Applicant's total proposed annual expenditures
of all funds
$ _1,224,052.00
b. Annual Transportation Claim $ 386,967.00
C. 1,9 of Claire (b) of Total (a) 31.61 %.
d. If Claim is more than 50; of total proposed
annual expenditures please justify:
2
(con' t)
Revision No. 1 to the 1977-
1978 Fiscal Year Annual
Transportation Claim
Revised _ 1978
Status of the 1977 -1978 Fiscal Year A.T.C. is as follows:
(a) Project Progress to Date
There were 33 proposed projects to be financed with 1977 -1978 Fiscal
Year SB 325 Funds. Two of the 33 items were for partial financing of
transportation systems.. Of the remaining 31 projects, which are.
maintenance, reconstruction and construction projects, eleven have been
completed, three are under construction and a contract has been awarded
for another. The two items for transportation systems, by this amended
claim are deleted from the 1977 -1978 A.T.C.
(b) Income and Expenditure to Date
The income from the Gasoline Sales Tax (SB 325) to date, in the current
Fiscal Year is $ 290;225:25 of which $27,292.00has been expended or
encumbered.
Projection of (a) and (b) above:
(a) It is expected that the three (3) projects in progress will be com-
pleted by July 1, 1978. Plans for several other projects are
nearing completion and may be let out to bid prior to July 1, 1978,
but contracts for them are not expected to be awarded prior to that
date.
(b) Expenditures over and above that indicated in (b) above will depend
upon the rate of completion of the projects in progress.
CERTIFIED:
BY:
TITLt:
Mayor City of San Luis Obispo
California
DATE: JUN - 9 1978
TPG - 3
5L0 e: ?C
Revision No. 1 to the 1977 -78 Fiscal
Year Annual Transportation Claim
!E'TT OF =TFODIr,!AI CE Revised 1978
The City of San Luis Obispo,
acnlicznt
the Annual TransDOrtatiOn Cla_
i -n the amount of $ 386,967.00
CA hereby certifies :hat
m for fiscal vear 1977 -1978
COP.forms with the requirements
of Article q!8 Chapter 1400, statutes 1971 as amended and
applicable rules and regulations.
j
CERTTFIRI:
By:
T il -- I a Ijdy0 r - I, i y o 7 5 an L uis ispo; fornia
Date:
JUN --q IM 19
ANNUAL TRANSPORTATION CLAIM
0
# ONE (1)
1978 -1979 .Fiscal Year
TO: San Luis Obispo County Area Council of Governments
979 Osos Street, Suite B
San Luis Obispo, California 93401
FROM: Claimant: City of San Luis Obispo, California
.Address:
City
Hall, 990 Palm Street,
(P.O. Box
321).
City:
San
Luis Obispo, CA
Zip:
93401
Contact Person: Wayne A. Peterson Phone: 541 -1000
City Engineer ext. 30
This claimant, qualified pursuant to Section 99203 of the Public Utilities Code,
hereby requests, in accordance with Chapter.1400, Statutes of 1971, as amended
and applicable rules and regulations, that an allocation be made in the amount
of $ 510,846.00 for the fiscal year 1978 - 1979 to be drawn from the Local
Transportation Fund of the County of San Luis Obispo for the following purposes
and in the following respective amounts as described in the Annual Project and
Financial Plan.
SLOCOG -nA -5/78
t97 -1979 Fiscal Year
ANNUAL _PROJECT AND FINANCIAL PLAN
Briefly describe all proposed projects and indicate proposed
expenditures of your jurisdiction for the ensui.rig fiscal year.
'roject ' 'J-Cle and
irief De:_:ription
Purpose'
An)Dwlt
Local Transportation System
Article 8
x$173,000.00
Contract Transportation
Section 99400
Expense under City License
2. Regional Transportation
Article 8
$ 51,760.00
System for Elderly /Handi -
Sect.ion 99400
capped and General Public.
3. Maintenance, Reconstruction,
and Construction
Article 8
Section 99400.
$286,O86.00
^Identify appropriate Article and Section of Act.
roject Title and
rief Description
Amount
a.
Total
claim for Pedestrian & Bicycle Funds
$ 0.00
b.
Total
claim for Article 4 Funds
$ 0.00
c.
Total
claim for Article 4.5 Funds
$ 0.00
d.
Total
claim for Article 8 Funds
$510,846.00
1) Total proposed expenditures for streets
and roads $1.,29 8,564.00
2) %
of claim (d) of total (d -1)
%
e.
Total
claim designated for planning
$ 0.00 .
* Identify appropriate Article and Section of the Act.
/ A
�r
Allocation instructions and payment by the County Auditor to this claimant
are subject to such monies being on hand and available for distribution,
and to the provision that such monies will be used only in accordance with
the terms of the approved Annual Project and Financial Plan.
STATEMENT OF CONFORMANCE
TheCity of San Luis Obispo hereby certifies that the Annual Transpor-
Claimant 510,846.00
tation Claim for Fiscal Year 78 - 79 in the amount of $ conforms
with the provisions of Chapter 1 (commencing with Section 1090 of Division
4, Title I) of the Government Code and the requirements of Transportation
Development Act and its applicable rules and regulations.
DATE: JUN - 9 ISM
RESOLUTION NO. 3580 (1978 SERIES)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO APPROVING THE ESTABLISHMENT OF AN
EMERGENCY COMMUNICATION SYSTEM TO SERVE THE CITY
AND THE UNINCORPORATED AREA IN24EDIATELY ADJACENT
TO THE CITY.
WHEREAS, the San Luis Obispo City 911 Emergency Telephone
System planning process is now complete and the resulting final
plan reflects each participating agency's needs, the City public
safety staff's objectives, the council's wishes and the State
mandates; and
WHEREAS, a copy of the official plan is on file in the
office of the City Clerk;
NOW, THEREFORE, BE IT RESOLVED.by the Council of the City
of San Luis Obispo as follows:
SECTION 1. The San Luis Obispo City 911 Emergency Telephone
System Plan referred to above -is approved by the City Council and
the T. %yor is authorized to execute said plan on behalf of the City.
SECTION 2. The City Clerk is directed to provide certified
copies of this resolution to the concerned agencies.
On
motion
of
Councilman Settle
seconded by Councilman
Dunin
and
on,the
following roll
call
vote:
AYES: Councilmen.Dunin, Jorgensen, Settle, Petterson and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing resolution was passed and adopted this
June , 19 7 8.
ATTEST:
itCler c J.H. Fitzpatrick
7th day of
Approved as to form: Approved as to content:
WENDT, MITCHELL, $INSHEIMER,
de la MOTTE & LILLEY
City Attorney
City AdministrativNfficer
att't-
By Allen Grimes
0
Poli e Chief
Fire Chief
9
CITY OF SAN LUIS OBISPO
91.1 EFERGE11CY TELEPHONE SYSTI PLAN
PREPARED FOR:
THE CALIFORNIA STATE DEPARTMENT
OF COMMUNICATIONS 4tir�,�-
MAY1978
MARCH 1. 1978 cc
ECEIVED
OF
pg. 1 of 12 CITY
A-
a
STATE OF CALIFORNIA
EMERGENCY TELEPHONE SYSTEM PLAN
CON -tea .(REV. 1 /7e)
If Appropriate. Controcts or
Agreements M1f UST be attached.
San Luis Obispo
COMMUNICATIONS DIVIS
M�
City of San Luis Obispo
PSAP LOCATION
- PSAP MANAGER -
575 Santa Rosa Street Roger Neuman
MANAGER'S ADORES9
MANAGER 3 TELEPHONE - -
Same (805) 544 -5151
NAME
I COMPANY TELEPHONE
Richard !�inestock IPacific Telephone 1543 -9000
TELEPHONE Kurt Vaughn IPacific Telephone 1543 -3322
COMPANY
REPRESENTATIVE(S) John Brady IPacific Telephone 1543 -6503
Jim Gouze I Pacific Telephone ;543 -6503
Statement of Compliance: we each of the undersigned, affirm that the local Publicaagency or publlc safety agency we re-
present will particlpate In the 911 Emergency Telephone System described In this plan In accordance with California
Government Code 53100 at seq, and the California Standards for 921-Systems published by the California Department of
General Services. The Responsible PuDlle A..nrv- ..♦.6Ie ..b...
- - - -- -- --'-- -• ^•_••• �• urw,,..au,c Ocaca rinanclal assistance.
"NAME.ANp TITLE
GEN CY
OFFICIAL AUTHORIZED i ty 0 TELEPHONE
TO SIGN FOR THE Kenneth Schwa_ Schwartz. Mayor S Luis Ob `
RESPONSIBLE wDDRESS - _ 541 -1000
PUBLIC AGENCY SI A UR
990 Palm Street, San Luis Obispo
PARTICIPATING PUBLIC METHOD OF HANDLING O FICIALS LEGALLY DESIGNATED TO REPRESENTC
SAFETY AGENCIES EMERGENCY CALLS
EACH AGENCY BY ITS- GOVERNING BODY
(List by municipality Or district . show DIRECT
COntI9u0US agencies Iasi) PATCH FER TRANS - RELAY SIGNATURE TITLE
City of S.L.O., Police
X
P
City of S.L_O., Fire_
X
��
Fir-f- cHrE
Emergency Medical
Service (Med -Com)
X
-
County of S.L.O.
Sheriff
and PSAP
XJ'3�i_
County of S.L.O. Fire
X
f• T' /, t
State De t, of Forestr
X
Calif. Poly. State Universit
Public Safet
X
Camp San Luis, Fire
Calif. _Men's Colony, Fire
X
U.S. Forest Service
X
� "�" "." War
ee r`• a l tc 4.
SvP.ea vu �
Calif. Highway Patrol
X
Morro Bay, PSAP
X
Pismo Beach, PSAP X
SYSTEM COSTS AUTHORIZED IN 911 PROPOSED S_ _ EM
SYSTEM STANDARDS 6 PLANNING 'MONTHLY
COST ANNUAL CO -
GUIDELINES MANUAL, CHAPTER IV, INSTALLATION do TOTAL IRST YEAR
AND DESCRIBED ON REVERSE. AND I CC ST
SUBSEQUENT PAGES. S :
PLANNED INSTAL"
10N
DATE STATE 'PLAN.APPROVCO DY /DATC -
DATE CUTOVER
USE ONLT
1V
PSAP TELEPHONE COSTS
5r24-78
CON-zoo Immv. 1178) ....---- .- .. -.... .a..... -
►JCGE I sheet( 9) IndlCating ltem(s) that apply.
3
12
PUBLIC AGENCY RESPONSIBLE FOR OPERATION
City of San Luis Obispo
_j
PSAP LOCATION
575 Santa_ Roca rppt. S.L.O.-
ITEMS OF SERVICE OR EQUIPMENT
QUAN-
TITY
MONTHLY
UNIT PRICE
MONTHLY
CHARGE
INSTALLATION
CHARGE B+C
NON TARIFFED CHARGES
CEAC Common Equipment_
2
343.23
686.45
1.2,900.00
10,050
911 Lines-
13
33.00
429.00
585.00
Station Switchhook.Status and
Ringback Equipment
1
96.00
96.00
1,510.00
Central Office Switchhoo
Status-and-Ringback E ui ment
1
84.50
84.50
11820.00
SUB TOTAL
$1 295.95
$16,815.00.
--S.10,050
TARIFFED CHARGES
Local Private Lines
4
7.65
30.60
160.00
Local Private Lines
2
9.40
18.80
80.00
Local Private-Lines
2
8.50
17.00
102.00
Local Private Lines.
1
7.0.0__
7.00
40.00
Local Dial Up Network Lines
2
18.20
36.40
100.-00
Automatic Dialing Equipment
2
11.25
150.00
SUB TOTAL
132_.30_-
632.00
Subtotal Non Tariffed Charges
$1,295-95
-$16,815-00
10,050.
Subtotal Tariffed Charges
132.30
632.00
TOTALCHARGES
$12428.25__
_$172447.00
$109050.
ATTACHMENT 1
Optional Features
.RE- Ring /Switchhook Status
$ Touch Tone dialing
i Emergency call recording equipment
Recall
Conferencing
Split -Away
Transfer
Direct emergency station selection
x` Standard key telephone features
- delayed announcement with recording and
play back facilities
-test facilities for emergency transfer lines
- referral recording and play back equipment
automatic intercept and recording equipment
9
a
(SLO, City of, has identified all of the above as State funded)
)) Pg 4 of 12
EXCHANGE
a
_ TYPE OFFICE PREFIXES
Sag LUIS 03ESPO I t. ;. 549
05 5:
KU
P �7�
r'-
S�
7
t
r '
fA
W
v
Q
s
V
x
W
Q
O
f
0
U
U
LL
U
Q
6
N
W
O
2
F <
uu
ox
Z W
W �
Y <
� G
2.�
O
lu
ATTACK TT 2
411 SYSTEM
CITY OF S.LY LUIS 08tSP0
P. S. A. P.
MY. OF SLO
575 Santa Rosa
Street
(2) Positions
EMERGENCY RESPONSE
AGENCIES
4 - 7- Dictt. DI-11 . Lines
Em.re.ncr
Atlm.muuuw Lm.
SLO Sheriff (Y.ed -Cam)
.3-P.L. ACT._Rin
SLO Cc. Fire (CDF)
Gl Pii1� (.Sacuriry)
Canp SLJ Fire
Calif mans Col.
•C.E.A.C. Answer and Transfer
Arrangeneut
N 2- POSltiong
Q
S
Q
H
O STANDARD FEATURES
O
m 1. Called Party Hold
2 2. C:0'. Identification
a ]. Distinct Tone
W 4. Forted O isconnect
P: 5. Teledlaler 72.
OPTIONAL .FEATURES • Magnitude Cat
Requested Each Feature
• SEE'ATT.(CHME %7
P9 of 12
Sn jij C itY '1 S �s oBispo
�I FIRE DEPARTMENT
r h.bis
748 Pismo Street • San Luis Obispo, CA 93401 • 805/543 -6046
..
911 EMERGENCY TELEPHONE SYSTEM
FINAL PLAN FOR THE CITY OF SAN LUIS OBISPO
The City of San Luis Obispo has opted to provide its own Public Safety Answering
Point (PSAP). This choice was made to maximize the efficient processing of
emergency requests . from our citiiens.
System Configuration
The system chosen is a basic 911 (decentralized system) configuration as defined
in section 53107 of the Government Code and in the "System Standards and Planning
Guidelines Manual," second edition.
System Service Area
The service area of this 911 system is based on and analogous to the Pacific
Telephone, "San Luis Obispo Main" (wire center) service boundary. (See exhibit A.)
This boundary extends beyond the city limits and will, therefore, require the PSAP
to provide 911 call forwarding for public safety agencies outside of the city.
These agencies are identified -on form 280 and exhibits B and C.
Alternative System Configurations Considered
Selective routing appeared to be the optimum 911 system for our community. Its
ability to route calls automatically to the proper agency and to detect the
caller's location (etc.), provide the ability to respond to emergency requests,
most efficiently of all the systems. However, its severe cost impact places it
out of reach for our PSAP..
A centralized configuration in the county PSAP represented an additional level of
human decision making with its commensurate delay and potential for error. There-
fore, this alternate was also rejected.
The city's adopted plan represents a "common sense", compromise between the opti-
mum and the inadequate systems for our community.
PSAP 911 Trunk Staffin
The PSAP 911 trunks and staffing (see exhibits B and C) correspond with the "Emer-
gency Telephone Number 911 Cost Impact, Progress Report, and Recommendations.,"
December 1974 Edition or as updated. A population figure'for this PSAP.service area
of 70,000 persons is used in conjunction with the table on.page 10 for determination
of these requirements. Additional input and transfer trunks have been included to
r maintain the number trunks and the commencerate "call volume" ability currently pro-
vided to the participating Public Safety Agencies.
pg. o of 12
Necessary System Options
Touch tone dialing, ..=.,� g Emergency call recording equipment for all input trunks and
z transfer lines, distinct tone, forced disconnect, called party hold, recall, con-
ferencing, split.away, transfer, direct emergency station selection, standard key
telephone features (incoming trunks), delayed announcement with recording and play
back facilities, test facilities for emergency transfer lines, one button dialer
equipment for transfer through the dial up network, referral recording and play-
back equipment, automatic intercept and recording equipment are all identified as
state funded and required in this system to provide expeditious handling of the
public's 911 requests.
Other facilities necessary for the implementation of this g11 System will be sub-
mitted under. "Incremental Funding" as their costs are identified.
Addendum: -(Conferencing Defined)
Since the conferencing capability will be used to.meet the call transfer pro-
cedures mandated by various involved agencies, this description delineating some
of the more critical abilities is being provided.
1) Conferenci,ng functions will be utilized during simultaneous transfers.
(Transfering a caller on a 911 input trunk to two or more responsible
agencies.)
2) During the simultaneous transfer of calls (setting .up conferences),
should one agency answer before another, the continued ringing of the other
agencie's lines must not disturb the parties already on the line.
L
N
pg. 7 of 12
` - 10 -
tl \�_'' �.� i � `'�` ✓ •/ �Y� .- 1. ��
iii
C
LLJ
LLJ
w
=`'�
w z
V) w
CL
' �.� j - .� '✓mil'. "� Q W
Ln
CC
pg. 8 of 3.2
3
IT
- - --------
7M
W-M
NOTE: 546 (from Cal Poly---.------ kX
will be received at the
PSAP if 9911 is dialed.)
of S.L.O. -PSAP
15 Input Trunks
2 Positions
911 INPUTS AND
PREFIX IDENTIFICATION
FOR THE SLO CITY PSAP
pgo 9 of J-2
11
C
911 Call Distribution to the Public -S,
Agencies with responsibility in the Si
Luis Obispo City PSAP service Area.
DIRECT DISPATCH
TRANSFER (DEDICATED LINE)
TRANSFER.(DIAL UP NETWORK) Ls
*Simultaneous transfer to S.L.O. Co. F.D.
for fire and medical emergencies,.
pg 10 of 12
(4 trunks)
Cal Poly State
Univ.. Public Safety
® (l trunk) :
SLO Fire
1 trunk)*
California
lien's Col.
(1 trunk)*
US Forest
Service
trunk)*
9W M N
141W
C.H.P.
Cl trunk)
• "s •
Yy $ R
OR�O BAY
Fes. ■ A■
S.L.O. COUNTY S.L.O. CITY
L_
r Y
■ A■
Positions
A_ 3
�; 33.`7.9. 3Fx�^K': -i••�• -
a..
pg .11 of 12
r
L
C-�'
P
UNITED STATES DEPARTMENT OF AGRICULTURE
FOREST SERVICE
Los Padres National Forest
42 Aero Camino
Goleta, California 93017
Mr. Roger Neuman
City of San Luis Obispo
575 Santa Rosa Street
San Luis Obispo, CA
Dear Mr. Neuman:
7200
May 1, 1978
U�►S pnv .�
I have reviewed and I approve the 911 Plan for the City of
San Luis Obispo. It is important to us that operational
procedures be established prior to implementation.
It is essential that our Forest Service 911 Coordinator, Don
Overbaugh, be kept informed and be part of future planning
meetings.
ALLAN J. WEST
Forest Supervisor
pg 12 of 12
UL?il (1(69)
CESMUTION NO. 3579 (1978 Serie'
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO
GRANTING APPROVAL OF TENTATIVE MINOR SUBDIVISION NO.,. 77 -46
LOCATED AT 2413 and 2415 SOUTH BROAD STREET.
BE IT RESOLVED by Council of the City of San Luis Obispo as follows:
(A).That the Council, after consideration of the tentative map of Minor Subdivi
s.ion 77 -46 and the Planning Commission's recommendations; staff recommenda-
tions and reports thereon, makes the following findings:
1. The proposed parcel map and design are consistent with the General Plan.
2. The site is physically suited for the proposed type and density of develop -
ment permitted by the R -2 zone.
3. The design is not likely to cause substantial environmental damage, or cause
serious public health problems.
4. The design of the proposed subdivision will not conflict with public easements
for access through, or use of, property within the proposed subdivision_
(B) That the approval of the tentative map for Minor Subdivision 77 -46 by subject
to the following conditions:
1. All new lot corners shall be staked by a registered civil engineer or licensed
surveyor.
2.' The lot line between Parcels A & B shall. be adjusted so that Parcel A has a
minium of 6,000 square feet of lot area.
On motion Of Councilman Petterson_ ; seconded by Councilman_Jorgensen
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and.Mayor Schwartz
NOES: None
ABSENT'. None
the foregoing Resolution was passed and
ATTEST:
ci ty k .H. itzpatrick
Approved as to form:
Wendt, Mitchell, Sinsheim r,
de la Motte & Lilley
City Attorney
t
By: Allen Grimes.
Approved as to-content:
woc-> 2.O.
01 3A
sill$ C.'a o .v ., I
21
woc
tQ
6
Zl
V
w LC-j
0 0
40
Olvvq, 21 L9:V1f '1 ,Pr Ll
N
D
LA
woc-> 2.O.
01 3A
sill$ C.'a o .v ., I
21
woc
tQ
6
Zl
V
w LC-j
0 0
40
Olvvq, 21 L9:V1f '1 ,Pr Ll
1.
RESOLUTION NO. 3578 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO DENYING MINOR SUBDIVISION NO. 78 -84, A
REQUEST FOR A LOT LINE ADJUSTMENT AT 48 BUENA VISTA
STREET
WHEREAS, the applicants own two nonconforming lots; one fronting
Loomis Street, and the other Buena Vista Street; and
WHEREAS, because of access problems to the lot on Loomis Street,
due to steep frontage slopes and because of the absence of.'utilities, the
applicant has asked for a lot line adjustment to create two lots both
having frontage on Buena Vista Street; and
WHEREAS, the City Council finds that the lot line adjustment would
permit the construction of two houses on very steep slopes in a prominant
location on the hillside where the visual effects would be objectionable;
and
WHEREAS, the City Council finds that the lots in their present config-
uration could be developed with houses and would provide the most suitable
building sites; and
WHEREAS, the City Council finds that the requested reduction of lot
area for one of the lots from 11,200 square feet to 6,800 square feet where
the average cross slope of the property requires a 2 acre lot is not
appropriate;
NOW THEREFORE, the City Council resolves that Minor Subdivision No.
78 -84 is denied.
On motion of Councilman.Petterson , seconded by Councilman Dunin
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing resolution was passed and
ATTEST:
City rk J.H. Fitzpatrick
pted this 7th day of June , 1978.
r Kenneth E. Schwartz
R 3578
_Resolution No. 3578c,
Minor Sub. 78 -84
Page 2
Approved as to form:
WENDT, MITCHELL, SINS
de la MOTTE & LILLEY
City Attorney
By
O
Approved as to form:
City E neer
RESOLUTION # 3577 (1978 Series)
RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO RELATIVE TO THE CITY'S ANNEXATION INTO THE
ARROYO GRANDE RESOURCE CONSERVATION DISTRICT.
WHEREAS, the Council of the City of San Luis Obispo has been requested by
the Local Agency Formation Commission to comment on the proposed annexation
of the City into an expanded Arroyo Grande Resource Conservation District; and
WHEREAS, the city is supportive of the objectives of the Resouree:.Conservation
District with respect to regional planning for sound soil conservation
practices; and
WHEREAS, the city recognizes that participation of this community within such
an entity will enhance opportunities for conservation grant programs including
possibly the Laguna Lake Enhancement Program;
NOW THEREFORE BE IT RESOLVED, that the City Council of San Luis Obispo
hereby supports annexation into the Arroyo Grande Resource Conservation
District, provided that:
1. that the Resource Conservation District change its name to more
accurately reflect its new geographic coverage, and
2. re- examine its representation to insure that there will be equal
representation from all parts of the expanded Resource Conservation
District.
On motion of Councilman Settle seconded by
ROLL CALL:
Councilman Dunin
Ayes: Councilmen Dunin, Jorgensen, Petterson, Settle and Mayor Schwartz
Noes: None
Absents None
R 3577
The foregoing resolution was passed and adopted this 7th day
of June , 1978.
ATTEST:
,j:r.' U erk H. Fitzpatrick
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILL4
City Attorney
By
drs
Approved as to content:
•
City Administrative 0 -cer
Community D elopme Director
RESOLUTION NO. 3576 (1978 Series)
A RESOLUTION OF THE CITY COUNCIL OF SAN LUIS
OBISPO TO INITIATE PROCEEDINGS FOR REVIEW AND
CONSIDERATION OF THE FERRINI ANNEXATION PROJECT
WHEREAS, On April 19, 1978 the San Luis Obispo County Local Agency
Formation Commission (LAFCo) reviewed the proposed Ferrini Annexation
project (see Exhibit "A "); and
WHEREAS, LAFCo has completed proceedings consistent with Chapter 2
of the Municipalities Organization Act of 1977; and
WHEREAS, LAFCo has authorized the City of San Luis Obispo, as
conducting authority, to complete the annexation of the Ferrini property
without further public notice, hearings, or elections.
NOW THEREFORE BE IT RESOLVED by the City Council of San Luis Obispo
as follows:
SECTION.1. Consistent with LAFCo's recommendations, a public
hearing shall be scheduled on June 20, 1978 at City Hall to
consider the prezoning of the Ferrini Property which is subject
to further consideration for annexation by the city; and
SECTION 2. Consistent with Article 2, Section 35200 of the
Municipalities Organization Act of 1977, proceedings shall be
initiated to formally consider the annexation of the Ferrini
Property at a City Council public hearing on July 5, 1978, 7:30 p.m.
at San Luis Obispo City Hall.
On motion of Councilman Petterson seconded by Councilman Settle ,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgense4, Petterson, Settle and Mayor Schwartz
NOES: None
ABSENT: None
R 3576
Resolution No. 3576
Ferrini Annexation Project
Page 2
,J
The foregoing Resolution was passed and adopted this 5th day of June , 1978.
ATTEST:
ty Clerk, J:H. Fitzpatrick
Approved as to form:
Wendt, Mitchell, Sinscheimer, de la Motte
and Lilley, City Attorney
By Allen Grimes
Approved as to content:
City Administrative Of cer
Community VeVelop efit Department
• I, tv'
l : j rf /j :�y. 1/. \( \ \,'�
� I
Y 1
`\ �. �% ' •: it 1 � � __,! .i `;i �`�', � \
Nom•'
UP
j.
`,�a. j y', � h � I q T ..C�.. C IY � M /�( � /�•„� '�..1;I�j.l 7 i6}�' ,_ �` �1 `T_
�'� 11 '% 4;}i °v < vim., �:v ^))• ���t�� _ \„ C
0. SCSI \ `�' 7 9r' 7 r< ^rJ Y• Yt�i \�Z' � (1 (, �.- \\ \� �
"! rill
r�1��0/ �. G.ri'r � \�� \ \. ���i �r ; \+ _ / . • �� \,;� II�'{� p ` 'II"' � �' � 1 �� ' l / � / /.
I i_ �`�•./ �� E�,, /���'s^� \•( a ( �� 1/ , � kkr/(� (Y � .'' I fT� �I �1.�\ I \ � � "� I1
n�i
mmum
('aO`_Yrl
. I'.f� "- I�'��'� �I - `�'� \' i �'I�1.1\ \:: I'� -� ..n���iy�• °�I%J :�jv)�:J ��_ �'i � / I �;r .
i Cum l / / '. .� \ � .5 G' r ti�� / �.Ki =.. �' ''• ®,. /.
// /.
RESOLUTION NO. 3575 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO AMENDING THE LAND USE ELEMENT OF THE GENERAL PLAN
WHEREAS, the Planning Commission and City Council have held
hearings in accordance with the California Government Code and the General
Plan Amendment Regulations of the City; and,
WHEREAS, the proposed amendment has resulted from a systematic
program to achieve consistency between the general plan and zoning regulations
and to periodically reevaluate general plan policies in response to changing
conditions and amendment requests from citizens; and,
WHEREAS, the environmental impact of each part of the amendment
and of the amendment as a whole have been evaluated and the resulting
environmental documents have been made available to decision - makers and the
public; and,
WHEREAS, each part of the amendment was considered at a public
hearing held May 10, 1978, and each item was acted upon by motion and roll
call vote recorded in the minutes of that meeting; and,
WHEREAS, the amendment is fully described in Exhibit A (21 map
items) and Exhibit B (text change), attached to and made a part of this
resolution:
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of
San Luis Obispo as follows:
(1) The Urban Land Use and Growth Management Element of the
City of San Luis Obispo, map and text, are amended as shown
in the attached exhibits.
(2) The Community Development Department shall see that these
amendments are reflected in the general plan maps and
publications which are on display in City Hall and which are
made available to the public.
(3 .),.,The Community Development Department shall, as directed by
the Council by minute order during the hearing of May 10, 1978,
initiate such zoning actions and additional reports to the
Council as are necessary to implement these amendments and
maintain consistency between the general plan and zoning
regulations.
R 3575
Resolution No. 3575
(1978 Series)
(4) These amendments shall take effect thirty days from the date of
adoption of this resolution.
On motion of Councilman Petterson seconded by Councilman Settle and on the
following roll call vote:
AYES: Councilmen Petterson, Settle, Dunin, Jorgensen and Mayor Schwartz
NOES: None
ABSENT: None
the foregoing resolution-was passed and adopted this 30th day of May ,
1978.
ATTEST:
Ci er• .H. Fitzpatrick
Approved as to form:
WENDT,_MITCHELL, SINSHEIMER,
de la MOTTE.& LIL LEY
City Attorney
a
By Allen Grimes
Approved as to content.:
City Administrative ficer
Community D ve opment Director
w
0
aJ
w
co
a
K
x
N
4—
O
N
L
cc
CL
F-
m
X
W
A
7
sj I—K
\L�
•
V.
1
X,,
EKMTT B .�
b. The City should encourage and assist County and State - efforts to
monitor and influence significant alterations to local and regional
economic base and seek to balance employment or enrollment distribu-
tion changes with commensurate residential development distribution.
- -Cal Poly University and Cuesta Community College should
not increase their respective 1980 master- planned enroll-
ments of 15,000 and 5,000 Full Time Equivalent unless
coordinated with County and City General Plan Revisions.
- -The City should consider adoption of the general„ specific
and special plans for Camp San Luis Obispo, E1 Chorro Regional
Park, Cuesta Communi.ty College,.California Mens Colony and
Cal Poly and facilities adjoining the City's planning area
boundary although they are not an integral part of the San Luis
Obispo planni.ng area., Because of their proximity and important
influence upon economic base, land use composition, circulation
and related community concerns, the City should suggest revi-
sions and consider amendments to these County and other agency plans
to insure that they are compatible with and complementary to the
San Luis Obispo General Plan. When adopted by the City as well as
the County, these revised plans would be considered as supplementary
specific plans composing part.of the San Luis Obispo General Plan.
c. The City should provide for infill, intensification, and expansion
within the present City limits and provide for future minimized out-
ward urban expansion within the unincorporated urban reserve which
can be efficiently served by urban "infrastructure" improvements.
Urban development should be programmed to assure that adequate water
supply, sewage treatment, fire and police, schools and recreation
facilities and other public facilities will be available to serve the
composition and configuration of uses provided in a safe and efficient
manner.
- -The County should prevent scattered rural residential, industrial
or other nonagricultural "developments outside the urban reserve.
Within the unincorporated portions of the urban reserve the County
should work jointly with the City to assure that development proposals
are consistent with growth management and land use objectives of-the
General, Plan.
-The City should coordinate its annexation of any additional territory
and its approval of any urban developments in expansion areas within
the corporate limits with the improvements of urban service systems.
A specific plan shall be required prior to annexation. No annexa-
tions of major unincorporated expansion areas should be authorized
until water supply and treatment and sewage collection and treatment
facility needs can be met in addition to the planned urban use capacity
of incorporated areas. No committments'to urban development of
incorporated expansion areas should be authorized until water, sewer,
access and other public.facilities and services can be provided con-
currently.
-- Specific plans should be required for the .,Edna and Islay
Hill residential expansion areas before allowing"'developments to
proceed.
8
RESOLUTION NO. 3574 (1978_ Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
JOHN E. KING, CAROLE D. KING, CHARLES VINCENT CROOKS
AND LAURA H. CROOKS FOR A COMMON ACCESS DRIVEWAY TO
HELENA STREET.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. That certain agreement, attached hereto marked Exhibit "A"
and incorporated herein by reference, between the City of San Luis Obispo and
John E. King, Carole D. King, Charles Vincent Crooks and Laura H. Crooks for
a common access driveway serving parcels owned by them to Helena Street
is hereby approved and the Mayor is authorized to execute the same.
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to: the County Recorder,
the Community Development Department, Chief Building Inspector and owners of
the property.
On motion of Councilman Petterson seconded by Councilman Dunin ,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen,affdtRetter:sond Mayor Schwartz
NOES: Mayor Schwartz
ABSENT: Councilman. Settle
the foregoing Resolution was passed and adopted this 16th day of May ,.
1978.
ATTEST:
y Clerk J.H. Fitzpatrick R 3574
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE $ LI LEY
City Attorney
F
By Allen Grimes
Approved as to content:
City Administrative fficer
Community D.velopme Department
1
2
3
4
5
6
7
8
9
10
11
12,
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
AGREEMENT CREATING EASEMENT FOR COMMON DRIVEWAY
THIS AGREEMENT, between the CITY OF SAN LUIS OBISPO, a
Municipal Corporation. (hereinafter referred to as "CITY ") and
JOHN E. KING, CAROLE D. KING, CHARLES VINCENT CROOKS and LAURA
H. CROOKS (hereinafter referred to as "OWNERS ").
WITNESSETH
WHEREAS, OWNERS have an interest, either as owner or
encumbrances, in the following described real property situatd4&;1
in the City of San Luis Obispo, County of San Luis Obispo, State
of California to wit:
Lot 16 and a portion of Lot 15 in Block 2 of Goldt -ree
Vineyard Tract, in the City of _San Luis Obispo, County
of San Luis Obispo, State of California, according to
the Map recorded September 30, 1893, in Book 1, Page 14
of the Record of Survey and appurtenant to the new
.Parcel Map Number SLO -77 -66 Lots 1-and 2.
WHEREAS, OWNERS desire to construct single family resi-
dences on Lots 1 and 2 and 3 and'4; and
WHEREAS, CITY,•as a condition of said development, requires
the creation of a common driveway easement to serve said Lot l
and Lot 2 for the benefit of each of them, and for the benefit
of OWNERS;
NOW, THEREFORE, the parties hereto agree each with the
other as.follows;
1.. OWNERS hereby dedicate an easement for a common
0
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
I
27
28
I
driveway over Lots 1 and 2 as described in the attached map desig-
nated as Exhibit "A" which is hereby incorporated in and made.a
part of this agreement.
Said common driveway shall exist in favor of each of Lot 1
and Lot 2 as shown on said Exhibit "A ".
2. OWNERS and future owners hereby agree to comply with .
the following terms and conditions:
a. To equally participate in the improvement,
maintenance and repair of said driveways.
b. Prohibit all parking on the common access
portions, -
C. Agree, jointly and individually, to reimburse
the CITY of San Luis Obispo for all costs
connected with removal of vehicles from the
common access portions, and will reimburse
the CITY for, and hold the CITY harmless from,
all final judgments against the CITY for
damages or other liability arising from the
enforcement of the.aforesaid prohibition
against parking.
d. OWNERS understand that the CITY cannot regulate
vehicle usage or hazards upon said common access
driveway and agree jointly and individually, to.
defend and hold the CITY harmless from all claims
for damages or liability arising from the alleged
failure of the CITY to regulate vehicles or to
provide protection hazards upon said driveway.
e. Repair any portion of. said driveway that is
-2-
T
1
2
3
4
5
0
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
I
27
28
I
driveway over Lots 1 and 2 as described in the attached map desig-
nated as Exhibit "A" which is hereby incorporated in and made.a
part of this agreement.
Said common driveway shall exist in favor of each of Lot 1
and Lot 2 as shown on said Exhibit "A ".
2. OWNERS and future owners hereby agree to comply with .
the following terms and conditions:
a. To equally participate in the improvement,
maintenance and repair of said driveways.
b. Prohibit all parking on the common access
portions, -
C. Agree, jointly and individually, to reimburse
the CITY of San Luis Obispo for all costs
connected with removal of vehicles from the
common access portions, and will reimburse
the CITY for, and hold the CITY harmless from,
all final judgments against the CITY for
damages or other liability arising from the
enforcement of the.aforesaid prohibition
against parking.
d. OWNERS understand that the CITY cannot regulate
vehicle usage or hazards upon said common access
driveway and agree jointly and individually, to.
defend and hold the CITY harmless from all claims
for damages or liability arising from the alleged
failure of the CITY to regulate vehicles or to
provide protection hazards upon said driveway.
e. Repair any portion of. said driveway that is
-2-
K
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
i
19
20
21
22
23
24
25
26
27
28
damaged through the intention or negligent acts
of said party, or parties or his or their
licenses and. invitees.
3. Parties agree that these easements are superior and
paramount to the,.rights of any of the parties in the -respective
servient estates so created, and that it is a covenant running
with the land.
DATE: September 23, 1977
NOTARY: State of California
County of San Luis Obispo
On September 23, 1977, before me, the
undersigned, a Notary Public in and C`�� ZL -
Carole D: Ki
for said County and State, personally
appeared John E. King, Carole D.; King,
Charles Vincent Crooks, and Laura H. jt<C._
Crooks, known to me to be the persons Charles Vincent Crooks
whose names are subscribed to the
within instrument and acknowledged �JJ
that they executed the same_.
LaurL x Crooks
e Offieid Seal
EFFIE R. McDERMOTT .
NOTARY PUBLIC - CALIFORNIA
SAN LUIS OBISPO COUNTY
My Commission Expires
September 9, 7978
_
Approved as to form:
WENDT, MITCHELL, SINSAtIMER,
de la MOTTE & LILLEY
City Attorne
By Allen Grimes
DATED: May 17, 1978
CITY. OF SAN LUIS OBISPO
sl KENNETH E. SCHWARTZ
Mayor
APPROVED AS TO CONTENT:
City Administr ive Officer
Community Develo ment Driector
-3-
I$
EX i
I
AUGUSTA 57
HELENA ST.
44..
rl
ze
-R -4000'
A = 24.7 °06 53'
L = 172.52.
d
°33'33'26'
L=11.71 . - i - : I
PROPEL?
H
0
uEFn--on-,v7- Ti
t
z
0
FU
CtiN
Lr
Q
V- I
z u
Ell
7
Ii
co
I f
T 7 .,
z
0
FU
CtiN
Lr
Q
V- I
z u
Ell
7
Ii
G�
RESOLUTION NO. 3573 (1978. Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
JOHN E. KING, CAROLE D. KING, CHARLES VINCENT CROOKS
AND LAURA H. CROOKS FOR A COMMON ACCESS DRIVEWAY TO
AUGUSTA STREET.
BE IT RESOLVED by.the Council of the City of San Luis Obispo.as follows:
SECTION 1. That certain agreement, attached hereto marked Exhibit "A"
and incorporated herein by reference, between the City of San Luis Obispo and
John E. King, Carole D. King, Charles Vincent Crooks and Laura H. Crooks for
a common access driveway serving parcels owned by them to Augusta Street
is hereby approved and the Mayor is authorized to execute the same.
SECTION 2. The City, Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to: the County Recorder,
the Community Development Department, Chief Building Inspector and owners of
the property.
On motion of Councilman Petterson seconded by Councilman Dunin
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, and:tFettersQn! Mavor Schwartz
NOES: Mayor Kenneth E. Schwartz
ABSENT: Councilman Settle
the foregoing Resolution was passed and adopted this 16th day of May ,
19 78.
a
ATTEST:
i� �. :-
/. -,W
j ..
R 3573
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
By Allen Grimes
Approved as to content:
•-
City Administrative fficer
Community DAvelopmeAt Department
1 .
2
3
4
5
6
7
8
9
10
• 11
12
13
14
15
T.
17
18
19
20
21
22
23
24'
25
26
27
28
AGREEMENT CREATING EASEMENT FOR- COMMON_.DRTVEWAY
THIS AGREEMENT, between the CITY OF SAN LUIS OBISPO, a
Municipal Corporation (hereinafter referred to as "CITY") and
JOHN E. KING, CAROLE D. RING, CHARLES VINCENT.CROOKS and LAURA H.
CROOKS (hereinafter referred to as "OWNERS").
WITNESSETH:
WHEREAS, OWNERS have an interest, either as owner or'
encumbrances., in the following described real property situated
in the City of San Luis Obispo., County of San Luis Obispo, State
of Caifornia to wit.:
Lot 16 and a portion of Lot 15 in Block 2 of Goldtree
Vineyard Tract, in the City of San Luis Obispo, County
of San'Luis Obispo, State of California, according to
the Map recorded September 30, 1893, in Book 1, Page 14
of the Record of Survey..and appurtenant to the new Par-
cel Map Number SLO -77 -66 Lots 3 and 4.
WHEREAS, OWNERS desire to construct single family resi-
dences on Lots 1 and 2 and 3 and 4; and
WHEREAS, CITY, as a condition of said development, requires
the creation.of a common driveway easement to serve said Lot 3
and Lot 4, for the.beinef't of each of them, and for the benefit
of OWNERS;
NOW, THEREF03E, the parties hereto agree each with the
other as follows:
li OWNER hereby dedicate and easement for a common
-1
1
2
3
4
5
6
7
8
9
10
• 11
12
13
14
15
16
17
18
19
20
21
22
23
24'
25
26
27
28
driveway over Lots .3 and 4 as described in the attached map desig-
nated as Exhibit "B" which is hereby incorporated in and made a
part of this agreement.
Said common driveway shall exist in favor of each of Lot 3
and Lot 4 as shown on said Exhibit "B ".
2. San Luis Obispo Coastal Unified School District hereby
dedicate an easement for a common driveway to Lots 3 and 4 as
described in the attached map designated as Exhibit "B" which is
hereby incorporated in and made a part of this agreement.
Said common driveway shall exist in favor of each of Lot
3 and Lot 4 as shown on said Exhibit "B ".
3. OWNERS and future owners hereby agree to comply with
the following terms and conditions:
a. To equally participate in the improvement,'
maintenance and - repair of said driveways.
b. Prohibit all parking on the common access
portions.
C. Agree, jointly and individually,, to reimburse
the CITY of San Luis Obispo for all costs
connected with removal of vehicles from the
common access portions, and will reimburse the
CITY for, and hold the CITY harmless from, all
final judgments against the CITY for damages
or other liability arising from the enforcement
of the aforesaid prohibition against parking.
d. OWNERS understand that the CITY cannot regulate
vehicle usage or hazards upon said common access
driveway and agree jointly and individually, to
-2-
'1
2
3
4
5
6
.7
8
9
10
11
12
13
14
15
16
: 17
18
19
20
21
22
23
24
25
26
27
28
defend and hold the CITY harmless from all claims
for damages or liability arising from the alleged
failure of the CITY to regulate vehicles or to
provide protection hazards upon said driveway.
e. Repair any portion of said driveway that is
damaged through the intention or negligent acts
of said party, or parties, or his or their
licenses and invitees.
4. Parties agree that these easements are superior and
paramount to the rights of any of the parties in the respective
servient estates so created, and that it is a covenant running
with the land. =
DATE: September 23, 1977 C
NOTARY: State of California
County of San Luis Obispo
On September 23, 1977, before me, the
undersigned, a Notary Public in and
for said County and State, personally
appeared John E. King, Carole D. King,
Charles Vincent Crooks, and Laura H..
Crooks known to me to be the persons
whose names are subscribed to the
within instrument and acknowledged
that they executed the same.
EFRE R. McDE.RMOTT
NOTARY PUBLIC - CALIFORNIA
��— SAN LUIS OBISPO COUNTY
My Commission Expires
197-S
Approved as t form:
WENDT, MITCHE SINSHEIMFR,
de la MOTTE & ILLEY
City�ttorney •
B .A
en Grimes
-3-
fcWata H'. Crooks
DATED: May 17, 1978
CITY OF SAN LUIS OBISPO:
sT [:.LNETH E. SCHWAgn
Mayor
APPROVED AS TO CONTENT:
A; �NA
City Administ tive Officer
Community Devel epiffent Director
it
0
M
Ell
D�
3 2F, No 3
n -4
() M
c
Z 97
:4
Cm
m
I lu
A
113
A j 6. m
ID
AUGUSTA
BT.
CKx�-5 ♦1c N.%3
AUGUSTA s-T.
4, =33033'26'*
(.71
L
)PE:P.7 V
If
-(Oc
Recording requested by -,
and when recorded mail-to:
'John E. King, et al
Railroad Square, Suite K
Sa L Ob' r 93401
02241�30FF E00010.00 RPP
o2241¢30; E00003.30 TAX
02241m30� E00013.30CA
om No. 14'729
OFFICIAL RECO/R�M�
SAN LUIS O8RW W., CAL
MAR 3 01978
n ups ispo, a. WILLIAM E. ZIMARIK
COUNTY RECORDER
Flail tax statements to: TIME 2 O
ne undersigned declares at 6600cumentary I
same Tax payable hereon is
GRANT OF EASEMENT Computed on lull value of property conveyed.
— Computed on lull value less liens and eacumbtlaM
remainin at ' e
Signature A-= e ='!t"=
THIS AGREEMENT made this 6th day of September, 1977, by and between Charles
Vincent Crooks, Laura H. Crooks, John E. King and Carole D. King, hereinafter
referred to as "Grantee ", and San Luis Obispo Coastal Unified School District,
hereinafter referred to as "Grantor ".
WHEREAS, Grantor is the owner of certain real property commonly known as
2775 Augusta Street, San Luis Obispo, California hereinafter referred to as
"Servient Tenement," and described as follows: That portion of the South half
of Section 36, Township 30 South, Range 12 East, Mount Diablo Base and Meridian
of the Orcutt Subdivision, according to map made by H. Dittrick, in June 1894,
and recorded June 22, 1894, in Book 1, at page 19 of Record of Surveys.
WHEREAS, Grantee is the owner of certain real property commonly known at
2701 August,:,$treet; San Luis Obispo, California, hereinafter referred to as the
"Dominant Tenement," and described as follows: Lot 16 and a portion of Lot 15
in Block 2 of Goldtree Vineyard Tract, in the City of San Luis Obispo, County of
San Luis Obispo, State of California, according to Map recorded September 30, 1893,
in Book 1, Page 14 of Record of Survey and appurtenant to the new Parcel Map
Number SLO- 77-66.
WHEREAS, Grantee desires to acquire certain rights in the Servient Tenement;
NOW, THEREFORE, it is agreed as follows:
Grant of Easement
1. For valuable consideration of $3,000.00 (Three Thousand Dollars and
no /100) and the construction of a fence at an estimated cost of $1,700.00 (One
(A fence approved by the district.)
Thousand Seven Hundred Dollars and no /100), Grantor hereby grants to Grantee an
easement as hereinafter described.
Character of Easement
2. The easement granted herein is appurtenant to the Dominant Tenement.
Description of Easement
3. The easement granted herein is a right for ingress and egress, and
utility services.
,.y
L%P -2050 PAGE 8UU
n
\J
Location
4. The easement granted herein is located as follows: That portion of
South West 1/4 of- Secti -on 36 T30S_ RUE, MDM San Luis Obispo County and State of
California, described as follows: Beginning at point in North East Line of
Helena Street being the South West corner of Lot 6 Block 8 Tract 87 5/93 Maps,
thence South 89 degrees 31' East along the Southern line of said lot and Easterly
extension thereof following the southerly line of Lot 16 Block 2 Goldtree
Vineyard Tract as shown on Record of Survey 10/18 a distance of 103.26' to a
point in the South line of Lot 16 Block 2 Goldtree Vineyard Tract, thence South
to a point in a line parallel with and distance 20' South of aforementioned Southerly
line, thence along said parallel line North 89 degrees 31' West a distance of
75.88' to a point in North East line of Helena Street, thence North West along
said North East line of Helena Street to point of beginning. Furthermore, that
portion South West 1/4 Section 36 T30S RUE, MDM, City of San Luis Obispo, County
of San Luis Obispo, State of California, described as follows: Beginning at the
South East corner of Lot 1 Block C Tract 87 per 5/93 maps being a point in South
West line of Helena Street as shown on maps for said tract, thence South 36 degrees
14' East along the South Easterly extension of Helena Street for a distance of
44.76' to the beginning of a tangent curve, concave South Westerly, having a radius
of 201, thence South East and South along said curve through a central angle of
33 degrees 33' 2611, an arc distance of 11.71' to the beginning of a reverse curve,
concave Northwesterly, having a radius of 401; thence South East, East, North
East, North and North West along said reverse curve, through a central angle of
247 degrees 06' 53 ", an arc distance of 172.52' to the beginning of a second
reverse curve, concave North Easterly, having a radius of 20'; thence North West
along said second reverse curve to the South West corner of Lot 6 Block B Tract
87 per 5/93 maps being a point in North East line of Helena Street; thence North
89 degrees 31' West a distance of 74.86' to point of beginning.
Secondary Easements
5. The easement granted herein includes incidental rights of maintenance,
repair, and replacement, described as follows: Grantee has the right to repair
roadway for ingress and egress and all utility lines.
Entire Agreement
6. This instrument contains the entire agreement between the parties
relating to the rights herein granted and the obligations herein assumed. Any
LVOL2058 PAGE 867
U
oral representations or modifications concerning this instrument shall be of no
force and effect excepting a subsequent modification in writing, signed by the
party to be charged.
Attorney's Fees
7. In the event of any controversy, claim or dispute relating to this
instrument or the breach thereof, the prevailing party shall be entitled to recover
from the losing party reasonable expenses, attorney's fees, and costs.
Binding Effect
8. This instrument shall bind and inure to the benefit of the respective
heirs, personal representatives, successors, and assigns of the parties hereto.
MISCELLANEOUS
9. Notwithstanding any other provision of this Grant of Easement:
a. The easement granted hereby and any and all parts thereof shall not
be used for commercial or industrial purposes; and
b. The easement granted hereby and any and all parts thereof shall
not be used for the benefit of any other property than the dominant
tenement described herein; and
c. As further consideration for this Grant of Easement, Grantee and
each of them hereby jointly and severally, with the intention of
binding themselves and their heirs, legal representatives, transferees
and assigns, hereby expressly release(s) and discharge(s) Grantor
and it assigns, transferees, officers, agents and employees, from
' any and all claims, demands, liability, actions, judgments, and
executions, that Grantee or any of them and /or their heirs, legal
representatives, transferees and /or assigns, may have or claim to
have, known or unknown, or anyone claiming through or under such
person or persons or any of them may have or claim to have, against
Grantor and /or its assigns, transferees, officers, agents and /or
employees, created by, or arising out of, in any manner, this grant
of Easement or any use of said easement or any work done on, in,
under or over said easement; and
d. As further consideration for this Grant of Easement, Grantee and
each of them hereby jointly and severally agree(s) to defend,
indemnify and save harmless Grantor and its officers, agents and
employees, from and against any and all claims, demands, liability,
L VOL205 PAGE O69
costs, expenses, damages, causes of action and judgments, in any
manner arising out of this Grant of Easement, or out of any performance
or attempted performance of the provisions hereof, including but not
limited to any act or omission to act by Grantee, or any of them,
or their and /or his and /or her agents or employees or independent
contractors directly responsible to Grantee or any of them; and
e. In the event Grantee, or any of them, or their agents, employees,
or independent contractors directly responsible to Grantee or to any
of them, in any manner injure or destroy any of Grantor's property
while Grantee, or any of them, or their agents or employees or
independent contractors are in any manner carrying out any act or
omission to act, or are in any manner using said easement, under this
Grant of Easement, then and in that event Grantee and each of them
shall be jointly and severally liable to pay to Grantor the full
cost of repairing and /or replacing such property, within.thirty
(30) days after receiving a bill therefor from Grantor; and
f. This Grant of Easement shall be binding on the heirs, successors,
trustees, legal representatives, executors, transferees and assigns
of the parties hereto; and
g. No waiver by Grantor of any failure by Grantee, or any of them,
to comply with any term or condition of this Grant of Easement, shall
be or shall be construed to be a waiver by Grantor of any similar
or other failure by Grantee, or any of them, to comply with any similar
or other term or condition hereof.
IN WITNESS WHEREOF, the parties hereto have executed this instrument the day
and year first above written.
GRANTOR: San Luis Coastal Unified �School District
ATTEST: 11� /� /
BY: . William H. MeAnan, Supertendent
(name and title) GRANTEE:
& &JOA42.01
Laura H. Crooks
LYM205� PAGE �tJ�
O
ACKNOWLEDGMENT
STATE OF CALIFORNIA
)ss.
COUNTY OF SAN LUIS OBISPO )
On this 30 day of �' 197$, before me the undersigned notary
public in and for said County and State, personally appeared Dr. William H.
Newman, known to me to be the Superintendent of San Luis Coastal Unified
School District, a political subdivision, and known to me to be the person who
executed the within instrument on behalf of said political subdivision, and
acknowledged to me that such political subdivision executed the same.
In witness whereof I have hereunto set my hand and official seal on the day
and year first hereinabove in this acknowledgment.set forth.
AUDREY M. SMITH
„•
NOTARY PUBLIC
Ny' Carardagm
SAN LUIS OBISPO COUNTY
CALIFORNIA
i #qn duly j 6,, ,1977,0
(Seal)
Notary Public in and for said County
and State
VOL20M PAGE O70
ACKNOWLEDGMENT
STATE OF CALIFORNIA )
)ss.
COUNTY OF SAN LUIS OBISPO)
On this 27th day of March , 197$', before me the undersigned notary
public in and for said County and State, personally appeared
John E. King Carole D. King ,
Charles Vincent Crooks and Laura H. Crooks ,
known to me to be the persons whose names are subscribed to the within instrument,
and acknowledged to me that they executed the same.
In witness whereof 'I have hereunto set my hand and official seal on the day
and year hereinabove in this acknowledgment set forth.
(Seal)
EFFIE R. N:DZ-?NA0TT
' "••''OTA ?Y PWLIC - CALIFORN
SAN LUIS 0Ei5Pp COUNTY
M► ComniUioa E:y;,p
Septembw 9, In#
Notai'y►1'.Publ i s i n and for said County
and State, Effie R. McDermott -
VoE2058 PAGE 871
,t
'.5.
a
t
w
3
O
s Io
iV�
a
O
A e
n
y .
J
V
co ON s .
a
i
sal
Oc,'
OZ
\\ 5C I
�p5 \
tis y v
' 30
b � >'�� � \\ •' area
0o g �G
m A R
e� p
L VOL2050 PAGE 872 •
p( •Y I t
Pi 1 1.
Z
Z
O
A
c�
NTN
� M
N Q
A
q N
ZR
n o.
1., O
H r
t.
AL
AUGUSTA ST. SCAI.E.l "= 100°
S.
slNSH(EMER
SCHOOL
Y
' PROPER7 Y
OLD odd
R+ 40.001
HELENA ST.
4 * 247706 531
44.76
L = 172.52
c';:•.. . 20.00
6=33033'26"
L -11.71
Y1
5
` r .
END OF DOCUMENT sTATE.oF CALIFORNIA voL2058 PAGE 873.
Cou M of SM Luis OBISPO)
1. Wm. £ Zlmarik Recorder of San Luis Obispo Counhl,
- CAW,da hbreby oertdy that I'have'coin*Q the,��'
": going docu rrt
........ ith the origins record in Voi ai�°w
- at Page _Sa. - ar1C' 1 that it Is
,`. a full, true and correct transcript of the Artie.
Witness my h d and,pfficiai seal ttft
day of ... .. ........... .... r....—. .....
Y
.. Mfrn. E Lmad
a. -,. r ., .•..
RESOLUTION NO. 3572 (1978 Serfs)
A RESOLUTION OF THE CITY COUNCIL OF SAN LUIS OBISPO
GRANTING APPROVAL OF TENTATIVE MINOR SUBDIVISION NO.
78 -85, LOCATED AT 1348 CECELIA COURT.
BE IT RESOLVED by the City Council of San Luis Obispo as follows:
(A) That the Council, after consideration of the tentative map of Minor
Subdivision 78 -85 and the Planning Commission's recommendations, staff
recommendations and reports, thereon, makes the following findings:
(1) The proposed parcel map and design are consistent with the general plan.
(2) The site is physically suited for the proposed type and density of develop-
ment which is permitted by the R -1 zone.
(3) The design is not likely to cause substantial environmental damage, or
cause serious public health problems.
(4) The design of the proposed subdivision will not conflict with public,
easements for access through, or use of, property within the proposed
subdivision.
(B) That the approval of the tentative map for Minor Subdivision No. 78 -85
be subject to the following conditions:
(1) All new lot corners shall be staked by a registered civil engineer or
licensed surveyor.
(2) Final map shall show minor creek channel and existing channel improvements
(box culvert, headwall, etc.) accurately to the satisfaction of the city
engineer.
(3) Subdivider shall grant an easement over the creek channel for drainage and
maintenance purposes. Said easement shall not include vehicular equipment
access unless approved by the property owner_ The exact dimensions of the _
easement shall be as required by the city engineer.
On motion of rounnilman P t erson� seconded by rounrilman Dunin f
and on the following roll call vote:
AYES: Councilmen Dunin, Petterson, Jorgensen and Mayor Schwartz
NOES: None
ABSENT: Councilman Settle
R 3572
• Resolution No. 357b. �J
Minor Sub. 78 -85
Page 2
the foregoing resolution was passed and adopted this
May , 1978.
ATTEST:
c�
C le'r Fitzpatrick
Approved as to form:
WENDT, MITCHELL, SI SHEIMER
de la MOTTE & LILLE
City Attorney
By Allen Grimes
16th day of
Approved as to content:
r�r .
City ng' er
RESOLUTION NO. 3571 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO GRANTING APPROVAL OF TENTATIVE MINOR SUB-
DIVISION NO. 78 -09., LOCATED AT 150 CERRO ROMAULDO.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1.. That this Council, after consideration of the tentative map
of Minor Subdivision No. 78 -09 and the Planning Commission's recommendations,
staff recommendations and reports,,-,.thereon, makes the following findings:
(1) The proposed parcel map and design are consistent with the general
plan.
(2) The site is physically suited for the proposed type and density of
development which is permitted by the R -1 zone.
(3) The design is not likely to cause substantial environmental damage,
or cause serious public health problems.
(4) The design of the proposed subdivision will not conflict with public
easements for access through, or use of, property within the proposed
subdivision.
SECTION 2. That the approval of the tentative map for Minor Subdivision
78 -09 be subject to the following conditions:
(1) All new lot corners shall be staked by a registered civil engineer or
licensed surveyor.
(2) Subdivider shall pay water frontage and acreage fees as determined by
the city engineer.
(3) Subdivider shall pay park i_n -lieu fees in the amount of $300 for
Parcels B and C.
(4) All new utilities shall be installed underground.
(5) Subdivider shall install individually metered water service to each lot.
Meters shall be clustered in sidewalk at property frontage.
(6) Subdivider shall construct common driveway from Cerro Romauldo to Lot C
as depicted on the tentative parcel map.*.Pavement shall be constructed
to city standard.as a public street. (Traffic Index 4)
(7) Subdivider shall grant to the city an offer,of dedication of the
driveway (25' width. .-including curb radius and cul- de'- sac:per tentative map.),
(8) City would grant encroachment permit for existing wall when street is
dedicated.
(9) Subdivider "shall construct an eight inch,(811) water main from Patricia.
Drive to an existing fire hydrant at Cerro Romauldo. (Subdivider has
volu A nteered this to eliminate 604 - deficiency - applicant has received quartednds)
(10) —Water line in half street driveway shall be six-inch (6 ") main (per
city utilities engineer).
(11) Subdivider shall dedicate easement over creek on the rear of the
property per city engineer.
(12) Subdivider shall offer to dedicate drainage easement from end of half
street driveway to creek.
(13) Street lighting and street trees shall be provided per city standards.
DS:ktm R 3571
4/20/78
On motion of Councilman Petterson seconded by Councilman D_unin ,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson and Mayor Schwartz
NOES: None
ABSENT: Councilman Settle
the foregoing resolution was passed aid adopted this 116th day of. May - 1978.
ATTEST:
C' Fitzpatrick
Approved as to form:
WENDT, MITCHELL, INSHEIMER,
de la MOTTE 6 LIL_ Y
City Attorney
By Allen Grimes
E. Schwartz
Approved as to form:
'City Engier
t
-2
DS :.ktm
4/20/78
i
Resolution No. 3571
(1978 Series)
Tentative Minor Subdivision'78 -09
(14)
Existing frontage improvements on Cerro
Romauldo
shall_. be repaired
to satisfaction of city public services
director.
(15)
A stop sign shall be required at Cerro
Romauldo.
(i6)
A note on the final.map shall.require
all structures on Lots B and C
to be set back 20 feet from the cieek
bank.
(17)
Soils report shall be provided.
(18)
Dr- iveway half street shall be painted
and posted
to prohibit parking
per city fire department.
On motion of Councilman Petterson seconded by Councilman D_unin ,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson and Mayor Schwartz
NOES: None
ABSENT: Councilman Settle
the foregoing resolution was passed aid adopted this 116th day of. May - 1978.
ATTEST:
C' Fitzpatrick
Approved as to form:
WENDT, MITCHELL, INSHEIMER,
de la MOTTE 6 LIL_ Y
City Attorney
By Allen Grimes
E. Schwartz
Approved as to form:
'City Engier
t
-2
DS :.ktm
4/20/78
i
RESOLUTION NO. 3570 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF
SAN LUIS OBISPO APPROVING STANDARD DETAILS
FOR CONSTRUCTION OF PUBLIC WORKS PROJECTS
AS PREPARED BY THE ENGINEERING DIVISION OF
THE COMMUNITY DEVELOPMENT DEPARTMENT.
BE IT RESOLVED by the Council of the City of San Luis
Obispo as follows:
SECTION 1. This Councii hereby approves a booklet pre-
pared by the Engineering Division of the Community Development
Department setting forth City standards for construction of
public works projects, entitled "Standard Details," attached
hereto marked Exhibit "A" and incorporated herein by reference.
SECTION 2. The Community Development Department is
hereby authorized-td prepare and maintain a supply of said
booklet for distrib`u'tion.
On motion of Councilman Petterson , seconded by
Councilman ,Dunin and on the following 'roll call vote
AYES: Councilmen Dunin, Jorgensen,. Petterson and Mayor Schwartz
NOES: None -j
ABSENT: Councilman Settle
the foregoing resolution was passed and adopted this 16th day
of May 1978.
ATTEST:
Ci C -erk J.H. Fitzpatrick
ktm 5/8/78
R 3570
Resolution No. 3570
Approved as to form:.
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LIL�EY
City Attorney
By
(1978 Series)
Approved as to content:
City Administrative Aficer
Director of Public Services
ktm 5/8/78 -2-
RESOLUTION NO. 3569.(1978 Series)
O/Pi_I.
A RESOLUTION OF THE COUNCIL OF THE CITY OF
SAN LUIS OBISPO APPROVING AND AUTHORIZING THE
MAYOR TO EXECUTE A THREE -YEAR AGREEMENT WITH'
THE COOPERATIVE PERSONNEL SERVICES OF THE
STATE OF CALIFORNIA.
BE IT RESOLVED by the Council of the City of San Luis
Obispo as follows:
1. That an agreement between the Cooperative Personnel
Services of the State of California and the City of San Luis
Obispo is hereby approved for renewal for a three -year period
commencing July 1, 1978.
2. The Mayor is hereby authorized and directed to execute
said agreement on behalf of the City of San Luis Obispo.
On motion of - -Councilman .Petterson, seconded by Councilman
Dunin - , and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson and Mayor Schwartz
NOES: None
ABSENT: Councilman Settle
the foregoing Resolution was passed and adopted this 16th day of
May , 1978.
ATTEST:
A&It�y Clerk J:H. Fitzpatrick
R 351;-
�_ o 6mot.. (1978 Series)J
Resolution No. 35.64:
Approved as to form: Approved as to content:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney •
City Administrative fficer
By Allen Grimes
Personnel Direct
i
�2-
I
COST SERVICE CONTRACT AGRED(ENF
THIS AGREEMENT, made and entered into this
day of 1978 ,,at Sacramento, County of Sacramento,
State of California, by and betveen the STATE PERSONNEL BOARD, through
Its duly appointed, qualified and acting Executive Officer or his
authorized representative, hereinafter called the Board, and the
City-of San Luis Obispo- , hereinafter called
the Local Agency.
WITNESSETH
That the parties, for and in consideration of the covenants, conditions,
agreements, and stipulations expressed, and pursuant to authority contained
in Section 18707, Government Code, hereby agree to the conditions as found
in attached "Cost Services Contract Rules and Procedures" marked as Exhibit A
and "Written Examination Price List" marked as Exhibit B which are incorporated
herein by reference and made a part hereof. Exhibit B may be amended by the
Board from time to time without renegotiating the contract.
Further, the parties agree that the Board shall, as a normal course of
action, submit invoices covering those servicee rendered during a calendar
month, and the Local Agency agrees to pay such invoices within thirty days
following receipt thereof.
The provisions of the attached Fair Employment Practices Addendum, Standard
Form 3 (4/65), are incorporated by reference and made a part of this contract.
The term of the contract commences July 1, 1978 and terminates
June. 30,, 1981 This contract may be terminated by either party
upon giving the other party 30 days written notice of termination.
In the event of-termination, the Board will be paid such amount As is
due under the contract to and including the er
fective date Of termination.
Approved as to form:
WENDTj MITCHELL, SINSHEIMER,
de la MO= & LILLEY
City Attorney
t.
By Allen Grimes
5/76
Mans
ger., Cooperative Personnel Services
-Title
LOCAL iW-
City of San Luis Obispo
Name of Agency
By-,. - s/ _KENNZ-TH E. SCHWARTZ
Kenneth E. SchwafNP
mayor
Title
Approved as to content:
City Administrative OffTc7R--
_
.Personnel, Direct
>_ J
RESOLUTION NO. 3568 (1978 Series)
A RESOLUTION_ OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO THANKING THE MEMBERS OF THE AD_ HOC
CITY -CAL POLY HOUSING COMMITTEE FOR THEIR SERVICE.
BE IT RESOLVED by the Council of the City of San Luis Obispo
as follows:
SECTION 1: This Council hereby expresses its gratitude to
the foliowing members of the Ad Hoc City -Cal Poly Housing Committee
for their service: LARRY ROBINSON, SAM.PENTZ, ROBERT TIMONE,
WALT LAMBERT, DEAN MILLER, GAIL SORENSON, ELIZABETH ZEVELY, HARRY
BUSSELIN, JOE ARSENIO, STEVE NELSON, and NATHAN LEVIN.
SECTION 2. The City Clerk is directed to prepare certificates
of recognition for the time spent by these individuals -.in their
study of the housing situation w thin�the city.
On
motion
of
Councilman Petterson
seconded by Councilman
Dunin_
and
on
the following roll
call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson, and Mayor Schwartz
NOES • None
ABSENT: Councilman Settle
the foregoing resolution was passed and adopted this 16th_ day of
May , 1978.
ATTEST:
City erk J.H.. Fitzpatrick.
APPROVED AS TO FORM
CITY ATTORNEY
ayor Kenneth E. Schwartz
Approved as to content:
City Administrative -0 cer
RESOLUTION NO. 3567 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO, CALIFORNIA, STATING.THE POSITION
OF THE CITY IN REGARD TO ITS CONTINUING DESIRE
TO ACQUIRE THE SALINAS DAM.AND RELATED FACILITIES.
WHEREAS, it has come to the City's attention that the
Department of the Army, Corps of Engineers, and the San Luis
Obispo County Flood Control and Water Conservation District
have:undertaken negotiations which, if. carried to fruition,
will culminate in the transfer of the ownership of the Salinas
Dam and related facilities known as the Salinas River Dam Pro-
ject from the Department of the Army to the County of San Luis
Obispo; and
WHEREAS, the City of San Luis Obispo wishes_ to go on
record that its rights, needs and desires be given appropriate
consideration in any such negotiations; and
WHEREAS, the Salinas River Dam Project was constructed
for the purpose of serving Camp. San Luis Obispo in 1941; and
WHEREAS, with the close of Camp San Luis Obispo, water
developed by this project became surplus to the Federal needs;
and
WHEREAS, the City of.,San Luis Obispo, needing an enlarged
and.dependable water supply to accommodate growth,. did apply for
and receivePermit No. 5882 dated October 9; 1941, from the
State Division of.Water Resources and
WHEREAS, said water permit grants to the City of San Luis
Obispo the right to store 45,000 acre feet per year and to divert
directly 12:4 c.f.s. which in effect gives the City of San Luis
Obispo the right to the full.safe annual yield from the Salinas
RGM:ktm 5/11/78 R 3567
Resolution No. 3567 (1978'Series)
Reservoir subordinate only to an identical senior permit, No.
5881, issued to the Department-of the Army, Corps of Engineers;
and
WHEREAS, the City of San Luis Obispo has, since 1944,
been using this water beneficially and prudently in increasing
amounts to serve domestic purposes; and
WHEREAS, the City of San Luis Obispo has been paying all
costs of the operation and maintenance of the dam and water
delivery facilities including a recent $165,000 seismic .study
of the dam; and
WHEREAS, the City of San Luis Obispo has at all times tub-
scribed to the operation criteria for the Salinas Reservoir re
quired for conformance with all laws and rights, of 'others who
have legal interests in the waters of the Salinas watershed; and
WHEREAS, the safe, annual yield of the Salinas Reservoir
represents over 70% of the total water supply presently available
to the City of San Luis Obispo; and
WHEREAS, the City presently also operates the Whale.Rock
Reservoir and has personnel experienced in.domestic water reser-
voir management operation; and
WHEREAS, in order to provide a more acceptable water sup-
ply to its' water treatment plant the City needs to have direct
jurisdiction of operations at the reservoir and at the Santa
Margarita pumping station,including, but not limited to:
(a) Algae control;
(b) Carbon addition;
(c) Snorkel operation;
(d) Other pretreatment needs; and
RGM:ktm 5/11/78 -2-
o
Resolution No. 3567 (1978 Series)
WHEREAS, in order to assure a continuous supply of water
to the City's treatment plant at desired times and optimum rates,
the City needs to have direct control of manpower to provide
adequate coverage at all vital facilities for emergencies as.
well as for routine operations; and
WHEREAS, in order to provide for adequate planning and
preparation for pre - treatment operations the City needs to have
direct control of testing within the reservoir to facilitate
selection of water strata and test procedures such that the most
advantageous pre- treatment measures can be undertaken to assure
a supply of water of optimum quality to the City's treatment
plant; and
WHEREAS, the City of San Luis Obispo is a charter city
and has the authority to enter into joint agreements with other
agencies, should that necessity occur, for the mutual advantage
of such agencies and for the protection of the City's basic water
rights; and
WHEREAS, the County Flood Control and Water Conservation
District has.no right to, and presently no direct interest, in,
the waters of the Salinas Reservoir; and
WHEREAS, the City sees no benefit to itself, as sole user
of the full yield of the reservoir, for an agency other than it-
self to own and operate the Salinas Project, should said project
indeed be declared surplus to the needs of the Army and trans-
ferred out of Federal control; and
WHEREAS'; the'City does see benefit to the elimination of
unnecessary stratasof governmental administration or control;
RGM:ktm 5/11/78 -3
0 0
Resolution No. 3567 (1978 Series)
NOW, THEREFORE, BE IT RESOLVED by the Council of the City
of San Luis Obispo as follows,:
SECTION 1. The City does hereby make known to all parties
its interest in obtaining ownership and control of the Salinas
River Dam Project should it be declared surplus to the needs of
the Department of the Army.
SECTION 2. The City declares that its historical rights
to the waters developed by this project are paramount in impor-
tance and that the City's very survival rests with the assurance
that these rights, which include the full safe annual yield from
the Salinas Reservoir, be protected and remain inviolate.
SECTION 3. The City declares its needs, rights, and
desires should.be considered in any negotiations undertaken by
the Department of the Army, Corps of Engineers, which might lead
to the eventual transfer of ownership of this project to any
other public agency.
On motion of: Councilman'Petterson seconded by
Dunin , and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Petterson and Mayor Schwartz
NOES: None
ABSENT: Councilman Settle
Councilman
the foregoing resolution was passed and adopted this 16th day
of " May , 1978.
ATTEST:
C Clerk J.H. Fitzpatricc
RGM:ktm 5/11/78 -4-
RESOLUTION NO. 3566 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO RELATIVE TO SITING OF LIQUEFIED NATURAL GAS
TERMINAL AT RATTLESNAKE CANYON IN SAN LUIS OBISPO
COUNTY.
WHEREAS, the Council of the City of San Luis Obispo is deeply concerned
about the environmental and safety issues related to the construction and
operation of a liquefied natural gas terminal at Rattlesnake Canyon; and
WHEREAS, the large breakwater required at Rattlesnake Canyon would have
major and possibly widespread impacts on the marine environment and could
have great impact on land if materials for the breakwater were quarried from
the Kaiser site at Santa Margarita; and
WHEREAS, the costs and time delays involved in constructing a massive
breakwater at Rattlesnake Canyon may be excessive and represent an undue
burden on the public when other less costly alternatives may exist; and
WHEREAS, four major archeological sites on the National Register of
Historic Sites would be impacted by site preparation and plant construction;
and
WHEREAS, the safety, environmental and economic implication of the proximity
of a liquefied natural gas terminal at Rattlesnake Canyon to the nuclear power
plant at Diablo Canyon are unresolved;
NOW, THEREFORE, BE IT RESOLVED, that the Council of the City of San Luis
Obispo County hereby recommends that Rattlesnake Canyon be assigned the lowest
ranking (least preferred) by the California Coastal Commission and further that
the city clerk is directed to forward certified copies of the resolution to the
California Coastal Commission, to the Regional Coastal Commission, to the
California Public Utilities Commission, to the Federal Nuclear Regulatory
Commission and to the San Luis Obispo County Board of Supervisors.
R 3566
v 1
RESOLUTION NO. 3566 (1978 Series)
On motion of 'Councilman Jorgensen , seconded by Councilman
Petterson , and on the following roll call vote:
AYES: Councilmen Dunin, Petterson, Jorgensen and Mayor Schwartz
NOES: None
ABSENT: Councilman Settle
the foregoing resolution was passed and adopted this 16th day of May, 1978.
ATTEST.
� f
Clerk J.H. Fitzpatrick
t
RESOLUTION NO. 3565 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO FINDING AND DECLARING THE NECESSITY
FOR CONDEMNATION OF PRIVATE PROPERTY FOR
EXPANSION OF POLICE FACILITY, CITY OF SAN LUIS
OBISPO, SAN LUIS OBISPO COUNTY, CALIFORNIA
BE IT RESOLVED by the City Council of the City of San Luis
Obispo as follows:
It finds and determines and hereby declares that the public
interest and necessity require the acquisition, construction and
completion by the City of certain expansion of the police facility
and further in connection therewith, the.acquisition of title in
the real property described in Appendix "A" attached hereto as
described therein is necessary therefor.
Said proposed expansion of the police facility is planned
and located in the manner which will be most compatible with the
greatest public good and the least private injury.
The City Council shall acquire in the name of the City the
said interest in real property by donation, purchase, or by con-
demnation in accordance with the provisions of eminent domain
contained in section 37350.5 of the Government Code of the State
of California.
R 3565
o
The law firm of Wendt, Mitchell, Sinsheimer, de la Motte
& Lilley, a Professional Corporation, City Attorney for the
City of San Luis Obispo, is hereby authorized and empowered:
To acquire in the City's name, by condemnation,
the said interest in real property in. accordance
with the Constitution of the State of California
and the above cited statute,,; and in accordance
with the procedures set forth in the Code of
Civil Procedure of the State of California;
To prepare and prosecute in the City's name such
proceedings in the proper court as are necessary
for such acquisition.
The said interests in real property are more particularly
described in Appendix "A" attached.hereto and incorporated herein
by reference..
On motion by Councilman Steve Petterson
and seconded by Councilman Jeff Jorgensen ,
the City Council of the City of San Luis Obispo hereby adopted in
its entirety the foregoing proposed Resolution on the following
roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle, Petterson and Mayor Schwartz
-2-
0
NOES: None
ABSENT: None
c
the foregoing Resolution was passed and adopted this "..9th day
of May. 1978.
ATTEST:
QM CLERK J.H. FITZPATRICK
APPROVED AS TO FORM:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
G.
DAL C. MITCHEL
APPROVED AS TO CONTENTe
CITY ADMINISTRATI FFICER
-3-
0 0
The subject is legally described as a portion of Lot 4,
Block 28, City and County of San Luis Obispo, State of Cali-
fornia. It is also known as County Assessors Parcel Number
01- 205 -12, and is mot commonly referred to by street address
as 1020 Walnut Street.
APPENDIX "A"
06)
212, /z
24 v
I ., „t r 204 i 20b 1 —
:r
am •a.,, • -. '. _ .- _
FIG —Sx SUBJECT LOCATION MAP tea=
U.5.; H1GH%`lAY _NO. 101 _ t
Is
ap• ,J� -
7° f 4 .. ••_ _ J It • X 4 N 1 6 -- B Q ` t 3
1 1 1 1 ' Ji 1 . " (t f _ !- Il — — t , O J— s -- 1 7.. • • N ° 1 . i • y , 1 1 I • '• . �jV 1 .•• 11 5 -I I 1 /•w, .�er • ��-
�
/7-
36 U]!
1 4
205 t (D 07 I$ 1 2;63 0 . ° ,
A !$ 23 37 1 O t
_✓�
e .1 �•�
n o 1 •� ' lea Q- j I !J 1 1 -1 s•o�
• •e )o ss n ° I t t •f
N U T ' to 1a _I JD t p 1 fa { t0 t 1O �r rbw]a:
11 • SS3
ao
lO w }•�
� fsar- to
.�10"l
t O 1Q ' A ly
I
I II �
,a' >)•
!L O O
w
------ _�- --- 4 - - - -0
I
1 •, h
w M
•• 1so
•s at
1 00
10 1
s0 s0
1-0
a_w _d.PC -J
O
01
,
26
w 2 0
so 1
2 !I L---
YOI
3
- - -- ae - --r..
1
1
r 1 t8
------ - - - - --
a o
F
1
1 O
1
•
,0 10 s
1
/
1
1
,
2f
Q
<
•
1
w 1
- 1
1 O
f2
1
n
- r
loo
1 Do
r 1.7.1
10
1
1 17 0
Do t «
e 100 01 60 so ; yo 1 .00
26 I O o
R 100 ao 1 E 25: _ S
ISO 341 I(3)—
C
110 1 S C 11,3 ,
I 1
YO • 4 1 o I b 1 Io • 0 1
°1 1 1 •' 1 I � 1 1
- 1
1 , 1
1 1 so so 1
I C H �{
x 330 - S T.
30 10 1 60
.f , 10 1 11
30 ,O
n O w
a
1� �1
O 1
�
0 •
w 2 0
so 1
2 !I L---
20
/9
1 2 G, ?B
Is
F
F
1
1 O
1
t
100 , 50
_- _1.7.1'✓ - -_
e Z t
1
� O
/6 .'.'
;86
e 32 6 w
_I
1
t
1 _ e
,set. 1]a ••a.0 w
o
r 1.7.1
,
rl,
!0 • 00
30 j 66 1 ])
LI 1 ]y 1 r0
r •:•7it
.+I
30 10 1 60
.f , 10 1 11
30 ,O
110
a
1� �1
O 1
(n
0 •
ISO
!
so 1
wr
20
/9
1 2 G, ?B
Is
F
F
1
49 J
�T
1
100 , 50
Do
e Z t
1
� O
,
O i Z6 ;
e 32 6 w
4
1
Q
no so
. a•
,
I I
!0 • 00
30 j 66 1 ])
LI 1 ]y 1 r0
100
110
a
30 ; !00
(n
ISO
!
5 w
O
/e
)
1
Om O
.1
(�
O
w
O O
1
aISOIao
Q
no so
. a•
—^
• n aD
Z
Q
4 I
_
60 so
IOo J I
_
(
•,°,
1
•s
1 �•
.+I
�si
V � O
1 '
1 1
• 1
1
,
• 1
L p
s0
• s0
t0 bo
s.
J. � e]
S b.
O
RESOLUTION NO. 3564 "(1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF
SAN LUIS OBISPO DECLARING TO THE AREA COUNCIL
OF GOVERNMENTS THAT THE CITY HAS MET LOCAL
TRANSPORTATION NEEDS WITHIN ITS SPHERE OF
RESPONSIBILITY.
WHEREAS, the City of San Luis Obispo has established a
bus transportation system within the city; and
WHEREAS, said bus system is supported in.part by funds
allocated for local transportation.,by :the Area Council(S.B.325) ;and.
WHEREAS, the City participates in the operation of a bus
transportation link to Cuesta College and the California Mens
Colony; and
WHEREAS, the.City currently provides a subsidy to Grass
Roots_II;`zInc:to assist with the operation of a van for trans-
portation of the elderly and handicapped; and•
WHEREAS, the City has made available to the Area Trans-
portation Agency funds for establishment of a transportation
system for the elderly and the.handicapped;
NOW, THEREFORE, BE IT.RESOLVED by the Council of the City
of San Luis Obispo as follows:
SECTION 1. This Council hereby declares that the City of
San Luis Obispo has met the transportation needs within its sphere
of responsibility and has made funds available to participate in a
county -wide program to provide transportation for the elderly and
handicapped.
RDM /WAP:ktm
5/3/78 R 3564
O
Resolution No. 3564 (1978 Series)
SECTION 2. This Council hereby requests the San Luis
Obispo County Area Council of Governments to find that the City
of San Luis Obispo has met transportation needs for its citizens.
SECTION 3: The City Clerk is directed to forward certified
copies of this resolution to the Area Council of Governments prior
to its hearing on May 4, 1978.
On motion of Councilman Settle_, seconded by Councilman
Dunin, and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle and Mayor Schwartz
NOES: None
ABSENT: Councilman Petterson
the foregoing resolution was passed and adopted this 2nd day of
May, 1978.
ATTEST:
J
,,Rlty Cle7rk J. H. FitzpatricT
Approved as to form:
WENDT, MITCHELL,. SINSHEIMER,
de la MOTTE & LILLEY.
City.Attorney
0'&' A!�' at---
By Allen Grimes
RDM /WAP:ktm -2
5/3/78
Approved as to content:
City Administrative 17jicer
RESOLUTION NO. 3563 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO (1) GRANTING ADDITION TIME TO FILE FINAL MAP
FOR TRACT 634 AND (2) ADDING A CONDITION TO THOSE
CONTAINED IN RESOLUTION 3277 AS AMENDED.
WHEREAS, the developer of Tract 634 has requested an extension of time
to complete the final map; and
WHEREAS, the City Council determined that the time extension is justified
to complete subdivision improvements; and
WHEREAS, the City Council with Planning Commission recommendations
determined that street improvements be added as conditions of approval for
drainage and access control,
NOW, THEREFORE, BE IT RESOLVED by:the Council of the City of San Luis
Obispo as follows:
SECTION 1. A time extension for the filing of the final map of Tract
No. 634, is hereby granted. Said extension expires on October 6, 1978,
SECTION 2. The conditions of development contained in Resolution No. 3277
are amended by the revision of condition #9 and addition of a condition #12
as follows:
Revised Condition 9: Subdivider shall install full width street across
Woodbridge Street frontage. Said imporvements shall
consist of curb, gutter, sidewalk, base and paving
of tract frontage, and A. C. berm on opposite side of
street.
Added Condition 12: Subdivider shall install frontage improvements across
South Street frontage. Said improvements shall
consist of curbs, gutter, sidewalk, base and paving.
On motion of Councilman Settle , seconded by Councilman Dunin ,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle and Mayor Schwartz
NOES: None
ABSENT: Councilman Petterson
R 3563
Resolution No. 35fJ
the foregoing resolution was passed and adopted this 2nd day of May ,
1918.
ATTEST:
C erc J. H. Fitzpartick
Approved as to form:
WENDT, MITCHELL, SINSH IMER,
de la MOTTE & LILLEY
City Attorney
t
By Allen Grimes
Approved as to content:
y,!
RESOLUTION NO. 3562 (1978 SERIES)
A RESOLUTION OF THE COUNCIL OF THE CITY OF
SAN LUIS OBISPO GRANTING FINAL APPROVAL OF
PARCEL MAP NO. SLO -77 -66 (LOCATED AT 2701
AUGUSTA STREET, JOHN KING, APPL.ICANT).
BE IT RESOLVED by the Council of the City of San Luis
Obispo as follows:
SECTION 1. This Council previously made certain findings
concerning Parcel Map No. SLO -77 -66 as contained in Resolution
No. 3296 (1977 Series).
SECTION 2. This Council now grants final approval of
Parcel Map No. SLO -77 -66 located at 2701 Augusta Street, subject
to conditions in the agreement attached hereto, marked Exhibit
"A" and hereby incorporated herein., and authorizes the Mayor to
execute said agreement on behalf of the City. Also, authorizes
the recording of the deed of easement for the cul -de -sac at the
end of Helena Street.
ON MOTION of Councilman Settle , seconded by
Co,n ilman Dunin , and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen and Settle
NOES: Mayor Schwartz
ABSENT: Councilman Petterson
the foregoing Resolution is passed and adopted this
day of May , 1978.
ATTEST:
C
'Clerk-J.H. re.H. Fitzpatrick Fitzpatrick
2nd
R 3562
Resolution No. 3562
Approved as to form:
WENDT, MITCHELL, SI,NSHEIMER
de la MOTTE & LILL Y
City Attorney
y Alen crimes
-2-
0
Approved as to content:
City Admihis rative Officer
Community velopm nt Director
Ir
e: , t •
.d -
.
I
• r
el
a
IL
+i
AC
y.
' 'AA �
;yi< 8 p
i.° c X 2 u •. G
kk it
r
°
V h �` / � �• � 2 p wM
YU 'l l N
c �
w
lz
W >� -`
1
O
`L
� 1
1 t
10 1 `
�J
N
n
I
y
i \Y "111
t
y�
:.�
„ TN
r�1
2 J
r V
�I V
%.9
O
J
QJ7
Q
AM
J
W
she-
i
11
o*
VYO010A ,
� 7�znsX
(oS 0
z2tt3l
o
U. 0 =�x
0
R
Nod
� .
xyYt�a"'
�►
•o ? p
N
e.
N ;
r. a
iY , •1
• •p M
U r N
' e O•
wn d I 6 w •�
1i
°
J
M �
.gzw at
r�� V
a
T.
11
TATS AGP,Er:Mr.N'r, mated this 4th
AGREEMENT
day of May , 1`178 , by and
between _ John E. King herein referred
to as "Subdivider ", and the CITY OF SAN LUIS OB.ISPO, herein referred to as the
"City"
W I T N E S S E T 11:
REFERENCE IS HEREBY MADE to that certain proposed subdivision of that certain
real property in the City of San Luis Obispo, County of San Luis Obispo, State of
California, description ofi%:hich is shown on final
Parcel Map No. SLO -77 -66
City of San Luis Obispo, California ",
as approved by the City Council, on the 2nd day of May _ ,19 78
WHEREAS, the Subdivider desires that said Parcel Map No. SLO -77 =66
be accepted and approved as a final map pursuant to the Subdivision Regulations and
Ordinances of the City of San Luis Obispo, and
WHEREAS, it is a condition of said regulations and ordinances that the Sub-
divider agrees to install the street improvements and utility lines and facilities
as set forth on the plans therefore.
NOW THEREFORE, in consideration of the foregoing, the Subdivider does hereby
agree to construct and install the following subdivision improvements in accordance
with said subdivision ordinances and 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. CURBS, GUTTERS and SIDEWALKS
2. STREET BASE and SURFACING
3. WATER MAINS and SEWER MAINS, including sewer laterals to the property
line and water services to the curb stop.
4. DRAINAGE STRUCTURES
5. ORNAMENTAL MFrAL ELECTROLIERS
6. ELECTRIC, GAS, TELEPHONE and CABLE TELEVISION: In addition to the inspec-
tion and approval of such facilities by the City, each public: utility
shall be required to file a letter stating that the developer has prop-
erly installed all facilities to be provided by him, and that the said
utility is prepared to provide service to residents upon request.
7. ANY & ALL OTHER IMPROVEMENTS shown on plans or .required by City regulations.
All the above facilities shall be installed in the locations designated and to the
plans and specifications on file and approved by said City Fngineer.
The lines and grades for all of said improvements shall he e.stahlshed hy.the
Subdivider in acct >rdanc,2 with said approved plans and specifications.
0
the Subdivider ngree:,'that the pork of ins talll.ng t11'0 above ilnprovccients shall
!�egin within thirty
(30 1 days from the date of recording of the final nr,p,
and that the work shall be completed within twelve
(1 9 months of said
recording date, unless an extension has been granted by the City, Council, provided
that if completion of said work is delayed by acts of God or strikes, the Subdivider
shall have an additional period of time equivalent to such period of delay in which
to complete such work. ,1n), extension of time hereunder shnll not operate to release
the surety on the Improvement Security filed pursuant to this agreement. In this
connection, the surety i%!aives the provisions of Section 2819 of the Civil Code of
the State of California.
The Subdivider does also agree to comply with the following conditions establi-
shed by the Planning Commission and /or the City Council.
1. The Subdivider shall pay to.the City the sum of $300.00 for in -lieu
park fees. (2 new lots x $150..00 = $300.00)
2. The Subdivider shall pay to the City the sum of $1;622.00 for
water acreage and frontage fees. (acreage = 1.0782 x $1,000.00)
(frontage - .54.38' x $10.00)•
3. The Subdivider shall install a street tree on Helena Street.
4. The Subdivider shall install a new path and move. the bridge to the
end of Helena Street to the approval of the city and the school
district.
As to public lands or section property included within said Subdivision, i.f any,
for the restoration of .lost section corners and for retracement of Section lines, the
method followed shall be in accord with the instructions set forth in the "hlnnual of
Instructions" for Survey of Public. Lands of the United States, published by the
Commissioner of General Land Office, Department of Interior, Washington, D.C.
-2-
The Subdivider hcreh�),_attaches hereto, and ns an inte'�,_,''l part liereof, and as
..ccuri.ty for the performance of this agreement, (instrument of credit /hoed) approved
by and in favor of the City of San'Luis Ohispo, and conditional upon the fa.ithi'ul
performance of this agreement, which said (instrument of credit /bond) is in the amount
of S $12,000.00 , and which is in the amount of the estimated cost of said
improvements. Subdivider agrees to remedy any deEects in the improvements arising
from faulty workmanship or materials or defective construction of said improvements
occurring within twelve (12) months after acceptance thereof. In accordance with
Section 11612,1 (c) of the Business and Professions Code of the State of California,
upon final completion and acceptance of the work, City will release all but 100 of the
improvement security, that amount being deemed sufficient to guarantee faithful
performance by the Subdivider of his obligation to remedy any defects in the improve-
ments arising within a period of one year following the completion and acceptance
thereof against any defective work or 'labor done, or defective materials furnished,
in the performance of this agreement.
Completion of the work shall be deemed to have occurred on the date as of which
the City Council shall, by resolution duly passed.and adopted, accept said improve-
ments according to said plans and specifications, and any approved modifications
thereto. Neither periodic or 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.
If the Subdivider fails to complete the work within the prescribed time, then
in that event, the Subdivider agrees that City may, at its option, declare the bond,
instrument of credit, or cash deposit, which has been posted by Subdivider, to
guarantee faithful performance, forefeited 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.
.The Subdivider agrees to deposit with the City a labor and material bond in
the amount of 50' of the above described subdivision improvements in accordance
with State law.
Said Subdivider shall deposit with the City the sum of S 360.00
from which deposit the City will pay the salary and expenses of an inspector or
inspectors to inspect installation of said subdivision improvements and certify
that they have been completed in accordance with the plans and specifications.
Any unexpended monies will be returned to the Subdivider. In the event the
inspection fees exceed the sum of $ 360.00 the difference is to be. paid
by the City of San Luis Obispo. Tlie City reserves the sole discretion in determining
-3-
the amounts to be paid for salary and expenses of sOd inspector or inspectors.
Article 9, Chapter I of the San Luis Obispo DWlli.ciPal Cocic, entitled
"Subdivision" - All Plans and specifications on file with said City hnginecr 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.
It is understood and agreed by and between the Parties hereto that this
agreement shall bind I 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.
IN WITNESS WHEREOF, this agreement has been executed bv;
4th day of May , 19 78
Approved as to form
WENDT, MITCHELL,.SINSHEINIER,
de la MOTTE S LILLEY
r
City Attorney
By Allen Grimes
4th day of May 0 19 78
.__s KENNcT.i E. SCHWARTZ
Dlayor Kenneth E. Schwartz
Attest sZ I H._FITZPATRICK
City �g Meer Wayne Peterson City Clerk J.H. Fitzpatrick
- 4 -
3
Recording Requested By:
CITY OF SAN LUIS OBISPO
When recorded, please return to:
C= CLEFS OFFICE -
City of San Luis Obi6PO
P.O. Bar 321
San LuiR Obispo. CA 93401
DEED OF EASEMENT
GRANTOR, SAN LUIS COASTAL UNIFIED SCHOOL DISTRICT,
HEREBY GRANTS TO THE CITY OF SAN LUIS OBISPO, a Municipal Corporation,
AS GRANTEE, the following EASEMENT for STREET AND UTILITY PURPOSES over
that portion of the South half of Section 36, Township 30 South, Range.
12 East, Mount Diablo Base and Meridian, of the Orcutt Subdivision,
according to map made by H. Dittrick, in June 1894, and recorded June 22,
1894, in Book 1, Page 14 of Record of Survey and appurtenant to the new
Parcel Map SLO- 77 -66, described as follows:
"See attached Exhibit A"
IN WITNESS HEREOF, GRANTOR has hereunto caused his name to be subscribed
this , �% day of April 1978.
GRANTOR: SAN LUIS COASTAL UNIFIED SCHOOL DISTRICT
BY: Dr. William H. Newman., Superintendent e
NOTARY:
STATE OF CALIFORNIA 1
COUNTY OF San Luis Ohiapn 1 SS.
s On pTi ] 24� 1978 1 before me,
3 the undersigned, a Notary Public in and for said County and State,
8 personally appeared Wi 1 I i nm H Newman
n
9
o known to me
o to be the person —whose name 7 5 subscribed to the
within instrument and acknowledged that he executed the
same. p
5
v Aud t
e (Typed or Printed)
Notary Public in and for said County and State
C
�So
FOR NOTARY SEAL OR STAMP
e
AUDREY M. SMITH
NOTARY FUMIC
SAN LUIS 081SP11 =NTY
My Commission
CALIFORNIA
Ezplrm July 16, 197`8
e
That portion of South West 1/4 Section 36 T30S R12E, MDM, City of San Luis Obispo, County
of San Luis Obispo, State of California, described as follows: Beginning at the
South East corner of Lot 1 Block C Tract 87 per 5/93 maps being a point in South
West line of Helena Street as shown on maps for said tract, thence South 36 degrees
14' East along the South Easterly extension of Helena Street for a distance of
44.76' to the, beginning of a tangent curve, concave South Westerly, having a radius
of 20', thence South East and South along said curve through a central angle of
33 degrees 33' 26 '', an arc dirt- -nce of 11.71' to the beginning of a reverse curve,
concave Northi•,esterly, having a radius of 401; thence South East, East, North
East, North and North West along said reverse curve, through a central angle of
247 degrees 06' 53 '', an arc distance of 172.52' to the.beginning of a second
reverse curve, concave North Easterly, having a radius of 20'; thence North West
along said second reverse curve to the South.West corner of Lot 6 Block B Tract.
87 per 5/93 maps being a point in North East line of Helena Street; thence North
89 degrees 31' West a distance of 74.86' to point of beginnin.g.
t.
L;
r�
\J
AUGUSTA 5T.
A =33 "3326"
L211.71.-i•:
SCALE: i"_i00'
4ER
OL
:)PF- P.7 Y
v
C E R T I F I C A T E O F A C C E P T A N C E
THIS IS TO CERTIFY that the interest in real property conveyed
by the Deed of Easement dated April 24 ,
19 78, from San Luis Coastal Unified School District.
to the CITY OF SAN LUIS OBISPO, a Political Corporation, is
hereby accepted by the.undersigned officer on behalf of the
City Council pursuant to authority conferred by Resolution
No. 549 (1959 Series), recorded May 26, 1959, in Volume 1002,
Official Records, Page 292, San Luis Obispo County, California,
and the Grantee consents to recordation thereof by its duly
authorized officer or his agent.
Date: May 4, 1978
ATTEST:
s] 1. H. FITZPATRICK
J.H. Fitzpatrick, City Clerk
CITY OF SAN LUIS OBISPO
By. s7 KZNX -;TH E. SCHWARTZ
Kenneth E. Schwartz, Mayor
RESOLUTION NO. 3561 . (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS OBISPO AUTHORIZING
THE APPROPRIATION OF FUNDS RECEIVED UNDER THE FEDERAL ANTIRECESSION
ASSISTANCE ACT.
BE IT RESOLVED by the Council of the City of San Luis Obispo that
the' - following appropriations of Federal Antirecession Assistance
Funds are authorized to maintain basic service and levels of public
employment.
Account
Description
Amount
60- 3623 -484
Antirecession Assistance Program
8th Quarterly Allocation
Dept.
40
Community Development (Planning)
$ 2,600.
DR.
Community Development (Building
Regulation)
350.
DR.
Community Development (Engineering)
1,000.
DR.
50
Public Services (Parks Maintenance)
6,000.
DR.
60
Recreation
12545.
DR.
80
Police Department
750.
DR.
85
Fire Department
2,941.
DR.
$15,186.
60- 1437 -010
Antirecession Assistance Program
8th Quarter Revenues Received
$15;186.
CR.
On motion of Councilman Settle seconded by Councilman Dunin ,
and on the following roll call vote:
AYES: Councilmen Dunin,- Jorgensen, Settle and Mayor Schwartz
NOES: None
ABSENT: Councilman Petterson
the foregoing Resolution was passed and adopted this 2nd day of May ,
1978.
R 3561
RESOLUTION NO. 3561
ATTEST:
,CIty C erk J.H. Fitzpatrick
Approved as to form: Approved as to content:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE & LILLEY
City Attorney
By Allen Grimes
City Administrative Of "cer
� TC, --
RESOLUTION NO. 3560 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO APPROVING AN AGREEMENT BETWEEN THE CITY AND
STATE OF CALIFORNIA, DEPARTMENT OF TRANSPORTATION.FOR
THE BROAD STREET WATERLINE UTILITIES AGREEMENT NO.
304.0.12.
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. That certain agreement, attached hereto marked Exhibit "A"
and incorporated herein by reference, between the City of San Luis Obispo and
the State of California, Department of Transportation for the Broad Street
Waterline Utilities Agreement No. 304.0..12.for the relocation of city water mains,
is hereby approved and the Mayor is authorized to execute the same.
SECTION 2. The City Clerk shall furnish a copy of this resolution
and a copy of the executed agreement approved by it to:
the State of California, Department of Transportation and the City
Engineer.
On motion of Councilman Settle , seconded by Councilman Dunin
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle and Mayor Schwartz -
NOES: None
ABSENT: Councilman Petterson
the foregoing Resolution was passed and adopted this 2nd day of _ May ,
1978.
0
ATTEST:
Ci rk J.H. Fitzpatrick
R 3560
i
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE $ LILLEY
City Attorney
By Allen Grimes
C�
Approved as to content:
City Administrative Of er
. . A ...1Y1 .
Community De elopmen Director
s'u
STATE OF CALIFORNIA
DEPARTMENT OF TRANSPORTATION
District------- Q5-------------------------------- - - - - --
-------------------San - - Luis- _Obispo , California
FORM DRW -40 (REV. 4.77)
Dist. OJ� Co- SLO Rte227 P.M7.6/12.9
Notice No.- _304.0.12 (Rev. )
Date ------------ March ZZt 1978-------- --- - - - - --
Interstate Project No.
or
Federal Aid
REVISED NOTICE TO RELOCATE
To: CITY OF SAN LUIS OBISPO E.A. No. _ -_ 086109 ___________...................
P. 0. Box 321
San Luis Obispo, CA 93406 Owner's File No.._._21- 75 ................
Agreement No. -------
_304.40_._12
Because of the Stale Highway construction on
Road 05 -SLO- 227 - 7.6/12.9; 0.2 mi. W of Corral
de Piedra Cr. to High St. in San Luis Obispo Freeway ❑ Yes ® No
which affects your following described facilities:
8 -inch water distribution main and appurtenances between H.E.S. 267-.87,
the city limit boundary in 1933, and South Street, and those appurtenances
on the east side of Broad Street between South Street and High Street
necessary to relocate for the widened roadway.
you are hereby ordered to:
relocate clear of proposed highway construction in
accordance with your plan No. 21 -75, 16 sheets, dated
February 28, 1975.
Your work schedule shall be as follows:
complete relocation work prior to State highway construction.
Notify
prior to initial start of work, and additional _
Tel. #
notification for subsequent starts when work schedule is interrupted.
Liability is that of the State for the replacement in kind of an existing
8 -inch water main between HHS 267 +87 to South Street and those facilities
between South and High Streets necessitated by the street widening.
Cityts rights are predicated on.a secondary easement which predates the
provisions of Chapter 326 of the Statutes of 1933, whereby State assumed
control of ;route 147 (227). 1/
Copies to
❑ Owner (white)
❑ Owner's representative:
- -- -- ------- ----- -` -- -- (white)
❑ Resident Engineer (white)
❑ Permits (green)
❑ H.Q.R /W (pink)
❑Office copy (yellow)
THIS NOTICE DOES NOT CONSTITUTE A PERMIT.
OBTAIN STATE HIGHWAY PERMIT BEFORE STARTING WORK.
L. F. QUGO Y -- -- - -- - - - - - -- - -- - - - -
District Director Transportation
District UtilityRelocatio ngineer
STATE OF CALIFORNIA
DEPART.mENr OF TRANSPORTATION
INTERSTA
i'�J FORM DH -ORW 39 (REV. 7.79)
SOURCE CODE NO .... 05449 ------ - ------------ - ------
NOTICE NO ----------- 304.0.12_(Rev_ ) OWNER'S FILE NO._:_21- 75______________
UTILITIES AGREEMENT NO.__3 04.0_.12
Date.---- - -- - -= --- - - - - --
FIRST PARTY: State of California, acting by and through its Department of Transportation, hereinafter
called STATE.
SECOND PARTY: CITY ... OF --- SAN LUIS OBISPO
hereinafter called OWNER.
I Relocation is required of certain utility facilities of OWNER, cost of which is to be borne by STATE ar
for the replacement in kind of the 8 -inch cast iron water main located in
Broad Street between H.E.S. 267+87 and South Street and affected facilities
necessary to relocate between South and High Streets. This responsibility
is predicated on the City of San Luis Obispo's secondary easement for
these facilities which predates the provisions of Chapter 326 of the
Statutes of 1933, whereby the State assumed jurisdiction and control over
Route 147 (227).
II The wort: for which State is responsibe consisted of the replacement of
the existing 8 -inch C.I. water main and the installation of various
appurtenances thereto, between H.E.S. 267 +87 and South Street. In addition,
remedial work was also performed between South and High Streets, on the
easterly side of Broad Street, to accommodate Owner's facilities in.con-
nection with the State's highway project, as follows:
1. Install 1,758 feet of 12 -inch C.I. water main and
appurtenances thereto between H.E.S. 267 +87 and
South Street and revise facilities on the easterly
side of Broad Street between South and High Streets
to accommodate the widened street section.
2. Is in accordance with Revised Notice to Relocate
No. 304.0.12, dated 1-larch 27,1978.
Route
P. M.
E. A.
EoCounty
SLO
227
7.6/12.9
086109
SOURCE CODE NO .... 05449 ------ - ------------ - ------
NOTICE NO ----------- 304.0.12_(Rev_ ) OWNER'S FILE NO._:_21- 75______________
UTILITIES AGREEMENT NO.__3 04.0_.12
Date.---- - -- - -= --- - - - - --
FIRST PARTY: State of California, acting by and through its Department of Transportation, hereinafter
called STATE.
SECOND PARTY: CITY ... OF --- SAN LUIS OBISPO
hereinafter called OWNER.
I Relocation is required of certain utility facilities of OWNER, cost of which is to be borne by STATE ar
for the replacement in kind of the 8 -inch cast iron water main located in
Broad Street between H.E.S. 267+87 and South Street and affected facilities
necessary to relocate between South and High Streets. This responsibility
is predicated on the City of San Luis Obispo's secondary easement for
these facilities which predates the provisions of Chapter 326 of the
Statutes of 1933, whereby the State assumed jurisdiction and control over
Route 147 (227).
II The wort: for which State is responsibe consisted of the replacement of
the existing 8 -inch C.I. water main and the installation of various
appurtenances thereto, between H.E.S. 267 +87 and South Street. In addition,
remedial work was also performed between South and High Streets, on the
easterly side of Broad Street, to accommodate Owner's facilities in.con-
nection with the State's highway project, as follows:
1. Install 1,758 feet of 12 -inch C.I. water main and
appurtenances thereto between H.E.S. 267 +87 and
South Street and revise facilities on the easterly
side of Broad Street between South and High Streets
to accommodate the widened street section.
2. Is in accordance with Revised Notice to Relocate
No. 304.0.12, dated 1-larch 27,1978.
r
III Said work has been performed by a contract with the lowest qualified
bidder,.selected pursuant to a valid competitive bidding procedure, in
accordance with City Plan No. 21 -75, 16 sheets, dated February 28, 19753,
a copy of which is on file at the District 05 Office of the California
Department of Transportation, 50 Higuera Street, San Luis Obispo, CA.
IV It is agreed that the 12 -inch C.I. main constitutes a betterment in
comparison with the 8 -inch C.I. main existing at the time of construction.
Therefore, the State's responsibility in the cost replacement shall
be the bid price of 8 -inch C.I,'main rather than that for 12 -inch C.I.
main which is designated as Item 1 in the City's contract,
V
It
isalso agreed that the State's responsibility
in the costs of the
work
performed.by City's contractor in connection
with City
Plan
No.
21 -75, bids for which were opened
April
15, 1975, shall
be limited:'.
to
the following items and costs:
Item-No.
Description
Unit
Unit Price
Cost
4
8 -inch CI pipe & fittings
13,758
l.f.
$ 21.55
$37,884.90
10
Standard F.H. assembly &.tee
3
ea.
1,257.20
33771.60
11
Fire hydrant relocations
3
ea.
325.00
975.00
12
Fire hydrant Type 2 connections
1
ea,
935.15
935.15
13
Valve well, complete
11
ea.
32.25
355.85
16
12 -inch pipe tie in, complete
1
ea.
250.00
250,00
25
2 -inch type 2E -H service
1
ea,
270.00
270.00
28
29
1 -inch type 2 service
3/4 -inch standard service
3
14
ea.
145.00
435.00
30
3/4 -inch standard + H service
18
ea.
ea,
245.00
265.00
32500.00
42770.00
31
32.,
3/4 -inch type 1 service
3/4 -inch type 2
5
ea.
317.45
12587.25
"33
service
3/4 -inch type 2 -E -H service
8
7
ea.
ea.
150.00
150.00
19200.00
19050.00
Total $56,984.75
VI It is further agreed that the original installed cost of the 1,751 lineal
feet of 8 =inch C.I. main installed in 1942, and replaced by this work,
was $1..32 per lineal foot, or the sum of $2,311„32. Of this amount,
the depreciation accruing to the State is 33/50 ths,, or the sum of
$1,525.47. The above calculations are based on the ENR Construction Cost
Index for 1942 and the useful life factor for cast iron:; water main.
VII State shall pay the City of San Luis Obispo the flat sum amount of
$553459,.28 within 90 days after receipt of a flat sum bill in quintuplicate,
signed by a responsible official of City's organization.
Flat Sum
ROM61 ost to STATE $ -55- ,459.25 - - --
OWNER agrees to perform and STATE agrees to pay for the above - described work in accordance with
the terms of this agreement.
IN WITNESS WHEREOF, the parties have executed this agreement the day and year first above written.
ATTEST:
s7 J. H. FITZPATRICK
J. H. Fitzpatrick, City Clerk
APPROVAL RECOMMENDED:
District Right of Way Agent
Right of Way Clearance
APPROVED:
- CITY_ -,OE -- SAN - _LUIS --- 9BISP-0 --
s7 I:cNN2TH E. SCHWARTZ
--- -- ----- ---- ------- -------- -- _-- ---- --- -'--- --- --------------------------------
By Kenneth- E. Schwartz,_ Mayor -- -
---------------------
Ouner--_
STATE OF CALIFORNIA
DEPARTMENT OF TRANSPORTATION
e T. 5157. 15577 -500 7 -73 tow OO A a9P
n
STATE OF CALIFORNIA — BUSINESS AND TRANSPORTATION AGENCY EDMUND G. BROWN JR., Go"mor
DEPARTMENT OF TRANSPORTATION
P.O. BOX L, SAN LUIS OBISPO 93406
TELEPHONE (805) 5493111
April 13,1973
R /43- 05 -SLO- 227 - 7.6/12.9
Notice No. 304.0.12 (Rev.)
Agmt. No. 304,0.12
05449 - 086109
Utilities
City of San Luis Obispo
P. 0. Box 321
San Luis Obispo, CA 93406
Attention ;sir. Wayne Peterson
Gentlemen:
Enclosed are three copies of Utilities Agreement No. 304.0.12.
This a;;reement is necessary in connection with the relocation .
of your 8 -inch water main from the original city limit line
south of Francis.Street to South Street„ and for the affected
facilities between South and Hirsh Streets on the easterly side
of Broad Street.
This work was necessitated by the conventional highway project
from 0.2 mile west of Corral de_Piedra Creek to High Street in
San Luis Obispo, Road 05 -SLO -227, P.M. 7.6 to 12.9.
The costs to the State, as itemized in Paragraph V of the
Agreement, are identical to those costs submitted in your letter
dated 1larch 26, 197E.
If this Agreement meets with your approval, please have the
original and first copy signed on behalf of the City and return
same to this office, together with a copy of the authorizing
resolution, for further handling.
Upon approval by the State your affirmed copy will be returned
for your files.
Also enclosed are your copies of Revised Notice.to Relocate.
No. 304.0.12. ,
SinceMzl' Vti s9 c ,-
A. . TJittmeye ���lG, �'.• �j�
Right of Way F,.,��' -,,
Clearance Age '
4�
, 1
RESOLUTION No. 3559 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO FINDING AND DETERMINING THAT POLICE
SERGEANT CHARLES M. BLACKBURN IS DISABLED.
WHEREAS, the City of San Luis Obispo is a contracting agency of the
Public Employees' Retirement System; and
WHEREAS, the Public Employees' Retirement Law requires that a con-
tracting agency determine whether an employee classified as a local safety
member is disabled for purposes of the Public Employees' Retirement Law and
whether such disability is "industrial" within the meaning of such law; and
WHEREAS, an application for disability retirement of Charles M.
Blackburn, employed by the City in the position of Police Sergeant, has been
filed with the Public Employees' Retirement System; and
WHEREAS, the City has reviewed the medical and other evidence
relevant to such alleged disability;
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San
Luis Obispo, that this Council finds and determines and it does hereby find
and determine, that such disability is a result of injury or disease arising
out of and in the course of employment; and
BE IT FURTHER RESOLVED that the effective date of said retirement
is 1978, the date he completed using all his sick leave after being
declared permanent and stationary on April 1, 1978 by his doctor; and
BE IT FURTHER RESOLVED that there is not a possibility of third -party
liability present.
On motion of Councilman Settle seconded by Councilman Dunin
and on the following roll call vote:
R 3559
Resolution No. 3559
AYES: Councilmen Dunin, Jorgensen, Settle and Mayor Schwartz
NOES: None
ABSENT: Councilman Petterson
the foregoing Resolution was passed and
ATTEST:
`amity Clerk J.H. Fitzpatrick
(1978 Series)
this 2nd day of May , 1978.
Kenneth E. Schwartz
Approved as to form: Approved as to content:
WENDT, MITCHELL, SINSHAIMER,
de la MOTTE & LILLEY
City Attorney
` City Administrative 0 icer
By Allen Grimes
Personnel Directo
RESOLUTION NO. 3558 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN
LUIS OBISPO APPROVING THE CLOSING OF STATE
HIGHWAY FOR LA FIESTA PARADE.
WHEREAS, the citizens of the City of San Luis Obispo will be holding their
annual community celebration on May 18, 19, 20 and 21, 1978; and
WHEREAS, a parade on Saturday morning, May 20, 1978, is an integral part
of the La Fiesta celebration; and
WHEREAS, La Fiesta is a most important civic celebration, drawing visitors
to this City from distant places to see this most extraordinary parade and to
visit the early California historical sites of this community.
NOW, THEREFORE, BE IT RESOLVED by the Council of the City of San Luis Obispo
as follows:
1. A Parade Permit is hereby issued to La Fiesta Association authorizing
the closing of Highway 227 to Broad Street and the closing of Highway 101 off -ramp
at Marsh Street during the hours of 10:00 A.M. to 1:00 P.M. on May 20, 1978.
2. The City Police Department and other City departments are directed to
cooperate with La Fiesta officials in putting on the parade.
3. The Department of Transportation and the California Highway Patrol shall
be notified of the proposed closing of a portion of a State Highway for this
parade, and they are hereby requested to approve this action.
4. The City Clerk is hereby directed to notify appropriate City Departments
and State Agencies by fowarding copies of this resolution.
On motion of Councilman Settle , seconded by Councilman Dunin ,
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle and Mayor Schwartz
NOES: None
AABSENT: Councilman Petterson
R 3558
� J
Resolution No. 3558 (1978 Series)
the foregoing Resolution was passed and adopted this 2nd day of May
1978.
ATTEST:
y C. er c J H. Fitzpatrick
Approved as to form: Approved as to content:
WENDT, MITCHELL, SIN$IEIMER,
de la MOTTE & LILLEY e
City Attorney
City Administrative Offc
By Allen Grimes
Citfldlerk
RESOLUTION NO. 3557 (1978 Series)
A RESOLUTION OF APPRECIATION OF THE COUNCIL OF
THE CITY OF SAN LUIS OBISPO THANKING VOLUNTEERS
FOR THEIR PARTICIPATION IN THE SWIMMING POOL
SITE GRADING PROJECT.
BE IT RESOLVED by the Council of the City of San Luis Obispo as
follows:
SECTION i. This Council hereby expresses its gratitude and appreciation
for participation.in the volunteer swimming pool site grading project at
Sinsheimer Park to:
THE SAN LUIS OBISPO COUNTY BUILDING CONTRACTORS' ASSOCIATION, the
sponsor of the project;.
CONCO ENGINEERING of 'San Luis Obispo and WEBB TRANSPORTATION of Santa
Maria for transportation of equipment for the project;
BURKE CONSTRUCTION COMPANY of San Luis Obispo, JACK.FOSTER EXCAVATING
CONTRACTOR of San Luis Obispo, and J. F. SUNDERLAND EXCAVATING CONTRACTOR of
San Luis Obispo for furnishing equipment for the project;
J. B: DEWAR, INC. of San Luis Obispo for fuel for the equipment;
DICK BURKE, DARREL STINSON and PETE GILMAN for operating.the BURKE equip-
ment; JACK FOSTER and BRAD FOSTER for operating the FOSTER equipment; and
J:. F. SUNDERLAND, JR., JOHN MILLER and JERRY MILLER for operating the
SUNDERLAND equipment.
SECTION 2. The City Clerk is directed to prepare certificates of
recognition for the contribution by these companies and individuals in help=
ing with the construction of the community swimming pool at Sinsheimer Park.
On motion of Councilman Settle seconded by Councilman Dunin__
and on the following roll call vote:
R 3557
C;
Resolut:ion.No. 3557 M78 Series)
AYES:. Councilmen Dunin, Jorgensen; Settle and Mayor Schwartz
NOES: None
ABSENT: Councilman Petterson
the foregoing resolution was passed and adopted this 2nd day of May 1978.
ayor Kenneth E. Schwartz
ATTEST:
Clerk J.H.. Fitzpatrick
Approved as to form:: Approved as 'to content :'
WENDT, MITCHELL, SINSHEIMER;
de la MOTTE $ LILLEY
City Attorney
f City Administrative OfVicer
By Allen Grimes
RESOLUTION NO. 3556 (1978 Series)
A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN LUIS
OBISPO ESTABLISH'ING'NEW ACREAGt'AND- FRONT-FOOTAGE'`
FEES` AND SUPERSEDING. RESOLUT•ION_NO'...3294`(1977 Series).
BE IT RESOLVED by the Council of the City of San Luis Obispo as follows:
SECTION 1. The following fees are establishing in accordance with
provisions of.Municipal Code Section 7410.5:1_ - Additional Charges for Water
Service;
(1) Acreage Charge: $1;070 per acre.
(2) Front Footage Charge:. $10.70 per front foot
SECTION 2. Resolution No. 3294 (1977 Series) is hereby superseded.
SECTION 3.. This resolution shall become effective immediately upon
adoption.
On motion of Councilman Jorgensen. seconded by :Mayor Schwartz
and on the following roll call vote:
AYES: Councilmen Dunin, Jorgensen, Settle and Mayor Schwartz
NOES: None
ABSENT: Councilman Petterson .
the foregoing resolution was passed
.ATTEST:
C�Cterk_J.H. Fitzpatrick
Approved as to form:
WENDT, MITCHELL, SINSHEIMER,
de la MOTTE 6 LILLEx
City Attorney
en
ktm 4/26/78
adopted this _2nd_ day of May 1978.
Kenneth E. -Schwartz
Approved as to content:
City Adm nistrative-Offic
R 3556
Approved as to content:
Community D6velopm ent Department
by City (tiineer
Director of Pub is Services
Utilities Engineer
ktm 4/26/78