<<

AGENDA GROVER BEACH CITY COUNCIL GROVER BEACH CITY HALL - COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, MONDAY, SEPTEMBER 16, 2019, 6:00 PM

Next Resolution No. U19-50

NextU Ordinance No. 19-U 10

In compliance with the Americans with Disabilities Act, if you need special assistance to participate in a City meeting, please contact the City Clerk's Office (805-473-4567) at least 48 hours prior to the meeting to ensure that reasonable arrangements can be made to provide accessibility to the meeting.

PLEASE SUBMIT ALL CORRESPONDENCE FOR CITY COUNCIL PRIOR TO THE MEETING WITH A COPY TO THE CITY CLERK

City Council meetings are webcast live on the City website at www.groverbeach.org and broadcast live on Charter 's Government Access Channel 20. Re-broadcasts are daily at 1:00 a.m., 9:00 a.m., and 6:00 p.m. the week of the meeting, and Thursdays and Sundays at 1:00 a.m., 9:00 a.m., and 6:00 p.m. the week following the meeting.

CALLU TO ORDER

MOMENTU OF SILENCE

FLAGU SALUTE

ROLLU CALL U Council Members Karen Bright, Desi Lance, and Barbara Nicolls, Mayor Pro Tem Mariam Shah, and Mayor Jeff Lee

CLOSEDU SESSION ANNOUNCEMENTS

On Tuesday, September 3, 2019 after meeting in Closed Session regarding:

1. Conference with Real Property Negotiators for the lease of City Property Property: Various undefined City Rights-of-way Agency negotiators: Matthew Bronson, City Manager, David Hale, City Attorney, and Bruce Buckingham, Director of Community Development. Negotiating parties: RTI Infrastructure, Inc. Under negotiation: (Staff’s requested direction from Council will be concerning price and terms of payment.) This item is pursuant to Government Code section 54956.8

2. Public Employee Performance Evaluation - Consistent with Government Code Section 54957 (b)(1) Title: (City Attorney)

the City Council reconvened into open session, and announced there were no reportable actions taken.

Agenda: Grover Beach City Council Meeting Page 2 Monday, September 16, 2019

AGENDAU REVIEW

At this time the City Council will review the order of business to be conducted and receive requests for, or make announcements regarding, any change(s) in the order of the day. The Council should by motion adopt the agenda as presented or as revised.

CEREMONIALU CALENDAR

1. Proclamation for National Preparedness Month

PRESENTATIONU

2. Rideshare Week Pledge (Oct. 7-11th) – Peter Williamson or Catalina Hubbard

PUBLICU COMMUNICATIONS U

During this time, the Council will allow up to 15 minutes for Public Communication with additional communication, if necessary, allowed after the Regular Business Items. Any member of the public may address the Council for a period not to exceed three minutes total on any item of interest within the jurisdiction of this Council. The Council will listen to all communications; however, in compliance with the Brown Act, the Council cannot act on items not on the agenda.

CONSENTU AGENDA

The following routine items listed below are scheduled for consideration as a group. Recommendations for each item are noted in parentheses. Members of the audience may speak on any item(s) listed on the Consent Agenda. Any Council Member, the City Attorney, or the City Manager may request that an item be withdrawn from the Consent Agenda to allow for full discussion. Items withdrawn from the Consent Agenda will be heard after the rest of the Consent Agenda is approved.

3. Treasurer’s Report for the Period August 2 to September 6, 2019.

(RecommendedU Action:U Approve the Treasurer’s Report as submitted.) VOICE VOTE

4. Treasurer’s Report for the 2017 Streets Bond Account - $15,000,000 (Measure K14: Grover Beach Street Rehabilitation; Safety Improvement Bond Measure) for the Period August 2 to September 6, 2019.

RecommendedU Action:U Approve the Treasurer’s Report as submitted. VOICE VOTE

5. Minutes of the City Council Meeting on Tuesday, September 3, 2019.

(RecommendedU Action:U Approve the minutes as submitted or revised.) VOICE VOTE

6. Introduction and First Reading of an Ordinance to Amend Municipal Code Article IX (Development Code) and Approve a Local Coastal Program Amendment to Repeal and Replace Section 3.60 Sign Regulations, Add Section 9.10.050, Sign Definitions, and Amend Section 6.20.080, Temporary Use Permits. (Development Application 18-39) – Community Development Director Buckingham and City Attorney Hale The City Council will consider the first reading of an ordinance to amend sections of the Sign Regulations. (Recommended Action: 1) Conduct first reading, by title only, and introduce the Ordinance amending Article IX Section 3.60 of the Grover Beach Municipal Code (Sign Regulations and related sections); 2)Schedule second reading and adoption of the Agenda: Grover Beach City Council Meeting Page 3 Monday, September 16, 2019

Ordinance and adoption of a Resolution approving a Local Coastal Program Amendment at the next regularly scheduled City Council meeting. VOICE VOTE

7. Authorization to Amend the Memorandum of Understanding with City of Grover Beach Employee Groups per Side Letter Agreements – City Manager Bronson and Management Analyst-Human Resources Mattocks The City Council will consider adopting the Resolutions Amending the Memorandum of Understanding with the City of Grover Beach Employee Groups per Side Letter Agreements. (Recommended Action: Adopt the Resolutions Amending the Memorandum of Understanding with City of Grover Beach Employee Groups per Side Letter Agreements.) VOICE VOTE

PUU BLIC HEARING U

None

REGULARU BUSINESS

8. Tourism Marketing District and Visit SLO CAL Renewal – City Manager Bronson The City Council will consider a Resolution to the County Board of Supervisors to approve the renewal of the countywide Tourism Marketing District and the related contract with Visit SLO CAL.

(RecommendedU Action:U Adopt a Resolution recommending that the County Board of Supervisors approve the renewal of the countywide Tourism Marketing District and the related contract with Visit SLO CAL for 10 years, with an assessment of 1.5% on all lodging establishments in the city.) VOICE VOTE

9. FY 2018-19 General Fund Year-End Financial Review – Administrative Services Director Purcell The City Council will receive a Year-End Financial Review of the FY 2018- 19 General Fund.

(RecommendedU Action:U Receive and file the FY 2018-19 General Fund Year-End Financial Review.)

10. Positions on Resolutions to be Considered at the League of California Cities Annual Conference – City Manager Bronson The City Council will consider the two Resolutions to be considered at the League of California Cities Annual Conference. (Recommended Action: Provide direction to the City’s voting delegate and alternates on positions on two resolutions considered at the League of California Cities Annual Conference.)

PUBLICU COMMUNICATIONS U

Any member of the public may address the Council for a period not to exceed three minutes total on any item of interest within the jurisdiction of this Council. The Council will listen to all communications; however, in compliance with the Brown Act, the Council cannot act on items not on the agenda.

U

Agenda: Grover Beach City Council Meeting Page 4 Monday, September 16, 2019

COUNCIL COMMITTEE REPORTS U

This item gives the Mayor and Council Members the opportunity to present reports to the other members regarding committees, commissions, boards, or special projects on which they may be participating.

Integrated Waste Management Authority (IWMA) Jeff Lee (Alt: Karen Bright) Regional Groundwater Sustainability Project (RGSP) Jeff Lee (Alt: Mariam Shah) SLO Council of Governments / SLO Regional Transit Authority Jeff Lee (Alt: Mariam Shah) (SLOCOG / SLORTA) South SLO County Sanitation District (SSLOCSD) Jeff Lee (Alt: Barbara Nicolls)

Air Pollution Control District (APCD) Mariam Shah (Alt: Barbara Nicolls) Homeless Services Oversight Council (HSOC) Mariam Shah (Alt: Desi Lance) Visit San Luis Obispo County Mariam Shah (Alt: Karen Bright)

Economic Vitality Corporation (EVC) Karen Bright (Alt: Barbara Nicolls) SLO Coastal Regional Sediment Management Plan (CRSMP) Karen Bright (Alt: Jeff Lee) Steering Committee Zone Three Advisory Committee Karen Bright (Alt: Desi Lance)

SLO County Water Resources Advisory Committee (WRAC) Desi Lance (Alt: Karen Bright)

Five Cities Fire Joint Powers Authority Barbara Nicolls (Alt: Karen Bright) South County Chambers of Commerce Barbara Nicolls (Alt: Desi Lance) South County Transit (SCT) Barbara Nicolls (Alt: Desi Lance)

LeagueU of California Cities - Policy Committee Reports and Other League Matters

Channel Counties Division Mariam Shah Transportation, Communication & Public Works Policy Committee Jeff Lee Governance, Transparency & Labor Relations Policy Committee Matthew Bronson

COUNCILU COMMUNICATIONS

This item gives individual Council Members the opportunity to seek consensus for scheduling a specific item on a future agenda, authorizing staff time to provide background information and prepare a staff report for a future agenda, or to comment on Council business, City operations, projects or other items of community interest.

CITYU MANAGER’S REPORTS AND COMMENTS

CITYU ATTORNEY’S REPORTS AND COMMENTS

CLOSEDU SESSION

None

ADJOURNMENTU * * * * * Per Resolution No. 17-21, the public portion of City Council meetings will be scheduled to start at 6:00 p.m. and conclude no later than 11:00 p.m. Any open session items remaining on the agenda at 11:00 p.m. that have not been discussed or considered by the City Council will be continued to an adjourned meeting of the City Council (scheduled before the next regular meeting). However, the City Council may choose to continue the meeting past 11:00 p.m. upon a proper motion and a 4/5ths vote in favor of such an action.

* * * * * Agenda: Grover Beach City Council Meeting Page 5 Monday, September 16, 2019

Staff reports or other written materials relating to each item of business referred to on this agenda are available from the City website www.groverbeach.org and on file in the City Clerk’s Office. A public counter copy is available for public inspection and reproduction during normal business hours at City Hall, 154 South 8th Street, Grover Beach, CA. Related materials submitted after distribution of the agenda packet are available in the City Clerk's Office during normal business hours. If you have questions regarding any agenda item, please contact the appropriate City Department. Any writings or documents regarding any item on this agenda, not exempt from public disclosure, provided to a majority of the City Council and distributed subsequent to distribution of the agenda packet will be made available for public inspection in the City Clerk’s Office during normal business hours.

* * * * * Note: This agenda prepared and posted pursuant to Government Code Section 54954.2. This agenda is subject to amendment up to 72 hours prior to the date and time set for the meeting. Please refer to the agenda posted at City Hall for any revisions or call the City Clerk’s Office at (805) 473-4567 for more information.

* * * * *

The agenda and staff reports are also available on the City’s website: www31TU .groverbeach.orgU31T

CITY OF GROVER BEACH POLICIES AND PROCEDURES FOR CONDUCT AND DECORUM AT COUNCIL MEETINGS (Pursuant to Resolution No. 07-44, adopted 04-16-07)

1.0 DECORUM AND ORDER – COUNCIL MEMBERS

Council Members shall accord the utmost courtesy to each other, to administrative staff and to the public appearing before the City Council and shall refrain at all times from rude, abusive, and/or derogatory remarks or those that reflect upon a person’s integrity, motives or personality.

2.0 DECORUM AND ORDER – STAFF

2.1 City Manager Responsibilities The City Manager is responsible for ensuring that members of the administrative staff observe the rules of decorum and order set forth in this Policy.

2.2 Addressing the City Council Any administrative staff member desiring to address the City Council or members of the public shall first be recognized by the Mayor/Presiding Officer. All remarks shall be addressed to the Mayor/Presiding Officer and not to any individual Council Member or member of the public. Administrative staff members shall accord the utmost courtesy to the City Council, other administrative staff members and the public.

3.0 DECORUM AND ORDER – MEMBERS OF THE PUBLIC

3.1 Addressing the City Council Any member of the public desiring to address the City Council or members of the public shall first be recognized by the Mayor/Presiding Officer at the appropriate place on the agenda. All remarks shall be addressed to the Mayor/Presiding Officer and not to any individual Council Member, member of the administrative staff or member of the public.

3.2 Time limitation for addressing the City Council Public comment when addressing the City Council shall be generally limited to three (3) minutes per speaker. Depending on the extent of the agenda and the number of persons desiring to speak on an issue, the Mayor/Presiding Officer may, at the beginning of the hearing, set a different time limit for each speaker. Any person may speak for a longer period of time upon approval from the Mayor/Presiding Officer, when deemed necessary, for instance when a person is speaking on behalf of a group, or has a graphic or slide presentation requiring more time.

3.3 Removal Any member of the public making personal, impertinent, and slanderous or profane remarks or who becomes boisterous while addressing the City Council, staff or general public or while attending the City Council meeting and refuses to come to order at the direction of the Mayor/Presiding Officer, shall be removed from the Council Chambers by the sergeant-at-arms and may be barred from further attendance before the Council during that meeting. Unauthorized remarks from the audience, stamping of feet, whistles, yells, and similar demonstrations shall not be permitted by the Mayor/Presiding Officer. The 1 Mayor/Presiding Officer may direct the sergeant-at-arms to remove such offenders from the room.P

3.4 Prosecution Aggravated cases shall be prosecuted on appropriate complaint signed by the Mayor/Presiding Officer.

4.0 ENFORCEMENT OF DECORUM

In extreme cases, such as when a meeting is willfully interrupted by a group or groups of persons so as to render the orderly conduct of such meeting unfeasible and order cannot be restored by the removal of individuals as provided for in this Policy, the Mayor/Presiding Officer may order the meeting room cleared and continue in session. Only matters appearing on the agenda may be considered in such a session. Duly accredited representatives of the press or other news media, except those participating in the disturbance, shall be allowed to attend any session held pursuant to this Section. Nothing in this Section shall prohibit the City Council from establishing a procedure for readmitting an individual or individuals not responsible for willfully disturbing the orderly conduct of the meeting.

No Documentation for this Agenda Item –

Proclamation for National Preparedness Month

Agenda Item No. 1 Proclamation for National Preparedness Month

(CC Mtg 9/16/2019) No Documentation for this Agenda Item –

Rideshare Week Pledge (Oct. 7-11th)

Agenda Item No. 2 Rideshare Week Pledge (Oct. 7-11th)

(CC Mtg 9/16/2019) CITY OF GROVER BEACH

Treasurer"s Report for September 16, 2019 City Council Meeting August 2, 2019 to September 6, 2019

RESOURCES DESCRIPTION Balance from August 2, 2019 $ 1,049,857.91

Deposits 2,892,192.00

CHECK NUMBER Voided City Check(s) 63753 $ 95.00

Returned ACH $0.00

Total Resources $ 3,942,144.91

EXPENSES DESCRIPTION PERIOD ENDING CK DATE CHECK NUMBER AMOUNT Warrant Register 8f7/19 63774 - 63775 $ 226.10 Warrant Register 8/9/19 63776 - 63812 72,727.35 Warrant Register 8/13/19 63813 - 63818 17,328.55 Warrant Register 8/16/19 63819 - 63904 1,107,229.08 Payroll 8/11 /19 8/16/19 536605 - 536608 7,060.73 Warrant Register 8/23/19 63905 - 63946 791,674.34 Warrant Register 8/27/19 63947 - 63952 28,344.62 Warrant Register 8/29/19 63953 - 64007 503,997.13 Payroll 8/25/19 8/30/19 536609 - 536612 7,092.72 Warrant Register 9/5/19 64008 - 64034 12,970.72

Electronic Transfers 583,581.26

Returned Checks, Stop Pmts, Chargeback Credit Card and ACH Returned to the City 778.51

Credit Card Payments Service Charge 1,390.16

Bank Fees 270.15

Total Expenditures $ 3, 134,671.42

Cash Balance as of September 6, 2019 $ 807,473.49

Local Agency Investment Fund (L.A.l.F.) Balance: $ 6,807,085.74

L ~1~: ~urcell Administrative Services Director G

ACCOUNTS PAYABLE

Check Date: 8/7/2019 c ' ~ • • ' " - ~ < , . ~ ~ . . . ' 0 ~· ~.' ~ U!i!tltrrID . ~ . ~ .. ·. ~ ·.·. ·.

63774 Allegranza Jared 08/07/2019 95.00 Meals while attending training in Camarillo, CA on 8/9/19

63775 Office Depot 08/07/2019 131.10 Office supplies - Ink & Binders

Total $226.10

0

0 c

ACCOUNTS PAYABLE

Check Date: 8/9/2019 c

c ~~ - ~ ~ - ·- ~ ,, '- -

r • •"' ~ • ~ ' ' . ~ . ~ '' . ~~ ~ ~ ' . ~--·' . 0 63776 ANDREW M PECHMANN 08/09/2019 22.37 UB Refund on closing account# 19429

ANIMAL SERVICES ATTN: ACCOUNTS Q1 FY 2019-20 for County of San Luis Obispo Animal 63777 RECEIVABLE 08/09/2019 15,640.00 Services

City Hall and Police Dept. Fax & Modem charges 5/22/19 - 63778 AT&T 08/09/2019 986.80 6/21/19

Refund of deposits paid for barbecue area rental on 7/21 and 63779 BARBARA KIDD 08/09/2019 969.00 facility rental on 7/25.

63780 Central Bank 08/09/2019 34,623.31 Scout dispatch system financing (payment two of three)

Refund of M Academy class registration fee. Class 63781 Chao Patricia 08/09/2019 230.00 cancelled due to low enrollment. Refund of facility use deposit, minus $150 additional cleaning fee assessed by Executive Janitorial for additional cleaning and extra time charged for not exiting building at the end of their arranged rental time. Also minus $1 O for breakage of small outside table, and $62 for extra time in the building past contracted exit time of midnight. Renter did not leave the 63782 DELAROSA VIOLETA 08/09/2019 637.00 building until 12:40pm.

Unemployment Insurance benefit charges for a former 63783 EMPLOYMENT DEVELOPMENT DEPARTMENT 08/09/2019 3, 149.64 employee Bernadine Holt 4/1 /19 - 6/30/19

Rental clean for Delarosa event, including additional fees for 63784 EXECUTIVE JANITORIAL INC. 08/09/2019 280.00 delayed closing and additional cleaning needed.

- a HARRIS ENTERPRISE RESOURCE PLANNING Unidata 15 Users($2, 109.44)SBD($554.00)& 63785 HARRIS SYSTEMS 08/09/2019 3,750.13 SBR($1,086.69)Coverage

63786 lnhouse Security Service, LLC 08/09/2019 360.00 Security services for Sizzlin' Summer Concerts in July 2019.

63787 J.B. DEWAR INC. 08/09/2019 2,807.84 Gasoline vehicle charges for Public Works

63788 JORDAN L TABER 08/09/2019 73.41 UB Refund on a closing bill acct# 18926

LEWIS BRISBOIS BISGAARD & SMITH LLP 63789 LAWYERS 08/09/2019 1,423.30 LewisBrisboisBisgaardSmith lnv2396273 7-9-19

63790 Maureen Kane & Associates, Inc 08/09/2019 1,550.00 TIC Registration Series 200 Sept 2019

63791 McVay Bees 08/09/2019 75.00 Refund of barbecue area deposit.

63792 MIKE ROSS 08/09/2019 122.34 UB Refund on a closing bill acct# 19760

63793 New Times 08/09/2019 317.00 NewTimes lnv298883 07-04-19

63794 Pacific Central Coast Health Center 08/09/2019 125.00 Pre-employment Medical Johns 0 Refund of class fee of M Academy. Class cancelled due to 63795 Patel Neha 08/09/2019 115.00 low enrollment. ' ~ " ~ •• " . - - - . " .·"" ~ - .<> '

1 ~ " • ~. Wilum ..· filtrnJi~lW.lI!iJ. ~ -~ •. . ~' •.. " . .

a 63796 Peak WiFi.com 08/09/2019 795.00 Internet Service - Network Services for July 2019

Refund of class fee for Summer Art Academy, Week 1. Class 63797 Philips Mary 08/09/2019 115.00 cancelled due to low enrollment.

63798 Pringle-Haymans Lacey 08/09/2019 75.00 Refund of barbecue area deposit for rental on 7/21.

63799 RAPHAEL DE CAPUA 08/09/2019 103.32 UB Refund on closing account# 19782

63800 RICH ROLSON 08/09/2019 500.00 Sound services for Summer concert on August 11, 2019.

Refund of class fee. Tumbling class cancelled by City due to 63801 Salazar Terry 08/09/2019 37 .00 low enrollment.

63802 Sanchez Mike 08/09/2019 75.00 Refund of barbecue area deposit.

63803 Seidel Steve 08/09/2019 1,564.00 Band services for Summer concert on 8/11/19. Band: REMIX

63804 Service 1st 08/09/2019 34.05 Credit Check - Johns and Castillo

63805 SpeakWrite Billing Department 08/09/2019 243. 73 Invoice for July 2019

Exterior general pest control at the Grover Beach Community 63806 TERM IN IX PROCESSING CENTER 08/09/2019 \ 112.00 Center.

63807 THE TRIBUNE ATTN: BILLING 08/09/2019 644.35 TribuneSL0-77776983 7-26-19 7-24-20 FY20

Contract base rate charge and overage charge for 7/1/19 to 63808 ULTREX 08/09/2019 99.11 7/31/19

63809 VERIZON WIRELESS 08/09/2019 910.23 PD Cell Phone Statement 6/27/19 through 7/26/19

Monthly cell phone charges for code enforcement and City 63810 VERIZON WIRELESS 08/09/2019 107.26 square 6/27/19 - 7/26/19

63811 Valance Language Services, LLC 08/09/2019 5.16 Over the Phone Interpretation for7/1/19 to 7/31/19

WABuie_DomainForwarding_cityofgroverbeach.org_2018_1n 63812 WA BUIE JR. 08/09/2019 50.00 v685 7-18-19

Total $ 72,727.35

0 G

ACCOUNTS PAYABLE Check Date: 8/13/2019

c . ~ . - " - , , . ®- " ~ " ~~ ~ b:miilliill -~ . . • f' . ) "-' 63813 AT&T 08/13/2019 $ 1,787.55 City Hall telephones charges 5/25/19-6/24/19

COUNTY OF SAN LUIS OBISPO SART 63814 PROGRAM 08/13/2019 $ 1, 781.00 SART Exam for Case No. 19-0990 Wire teased and found 2 lost valves. Grover Heights and 63815 Gary Barlow Services 08/13/2019 $ 200.00 Mentone Park. ·

63816 Host Compliance, LLC 08/13/2019 $ 13,040.00 Subscription Services: Address Identification

63817 Prince K Afriyiea 08/13/2019 $ 220.00 UB tenant deposit Refund Account# 18824

63818 Thomson Reuters-West 08/13/2019 $ 300.00 West lnfonTlation Charges for 7/1/19 through 7/31/19

I Total $17,328.55

0

0 ACCOUNTS PAYABLE Check Date: 8/16/2019 " - - . " . ' ~ ' ' ' .

~ .. ~- . ~ ~ ~ &UI!lffil'.l . ~

63819. ABALONE COAST ANALYTICAL INC 08/16/2019. 4,666.00 ColiformP/A

63820 Adamson Police Products 08/16/2019 727.32 C50 First Responder Kit

63821 Alexander's Contract Services 08/16/2019 2,485.92 North Side Meter Reads - 2046 - August

Reimbursement for payment of lodging while attending 63822 Allegranza Jared 08/16/2019 174.56 training in Camalillo, CA - 8/8/19

63823 AMERICAN FLAG & GIFT 08/16/2019 117.45 Amelican Flag for City Hall

APWA (Amelican Public Works ------·53i:124··-"Ass0Clatian) ______

63825 AQUA-METRIC·SALES CO. 08/16/2019 11,679.03 3-1 1/2", 20-1" & 30-3/4" Meters

ARAMARK UNIFORM SERVICES 63826 AUS WEST LOCKBOX 08/16/2019 645.83 UNIFORMS

Band services for Sizzlin' Summer concert on Sunday, 63827 BALBINOT TONY 08/16/2019 664.00 August 18, 2019.

63828 BATTERY SYSTEMS 08/16/2019 202.11 Battery for Well #3

63829 BOB'S RUBBER STAMPS 08/16/2019 143.11 Self inking rubber stamp for invoices - 21 PW

63830 BRANDON M GOODING 08/16/2019 173.43 UB overpayment on closing bill# 19565

/ CALIFORNIA DEPARTMENT OF Inmate Pay, Guarding, Mileage, Admin Charges/ 63831 CORRECTIONS AND REHABILIT 08/16/2019 4,376.98 6/19/19

Project 171138 Train Station Expansion Project CIP 63832 CANNON ASSOCIATES 08/16/2019 17,941.17 #3312. Professional Srvs through June 30, 2019

63833 CARR'S BOOT & WESTERN WEAR 08/16/2019 592.64 Purchase of Steel Toe Boots for three PW employee's

Install fence on plivate property associated with 63834 CENTRAL COAST FENCE 08/16/2019 1,604.00 Project 22954 / 652 So 13th Street

63835 Central Coast Party Factory, LLC 08/16/2019 1,980.00 Bounce house for summer concert on 6/16/19.

Applied Gopher Bait in all infested areas - #1365 63836 COASTLAND COAST 08/16/2019 9,035.00 Mentone Basin

Tree removal from Fire Station and 1120 South 16th 63837 COBB TREE'S INC. 08/16/2019 4,850.00 Street

63838 COLD CANYON LANDFILL INC. 08/16/2019 664.25 Waste Disposal - El Camino

CRYSTAL SPRINGS WATER 63839 SERVICE 08/16/2019 21.90 Spling Dlinking - 3 :»~; ~T ' --,~"',:""'.'oi,I ~~ -"'>•~\.. :,"'~"-<">,-', - 1.,~~-".'"-"°:c;-.}<,:; ~'v"~'\"'•·~"~'<''?•--i,i;,~"rv~~4t~~\}"'';" "-" '"'""': ·r.~\t'::f:ij":d,':,',;~.;--=::'f.'•"'~''>.~;\J :_ ~·,~~ ,~~ "~; - . . ·~ . , .. ~ ,'. ~ ~ ~ ~ .....~ . ' ·~ ·-. ""' ~-"3 1'x.~~" _,,, ~,-,1\, -'=~"·= ~ ~'·~,;,,.,, c ;<~~~ -·.

Anthon 63840 Deleo y 08/16/2019 400.00 Tenant refund for over payment on account

DEPT OF JUSTICE ACCOUNTING 63841 OFFICE/CASHIERING UNIT 08/16/2019 1,287.00 Live Scan Statement for July 2019

63842 Dimes Media Corporation 08/16/2019 745.00 Advertising for summer concerts series 2019

July 2019 Document Storage(Acct#0592)16 boxes 63843 DOCU TEAM 08/16/2019 108.80 with deliver fee

ECONOMIC VITALITY 63844 CORPORATION OF SLO 08/16/2019 10,000.00 EVCofSLO_Annua1Sponsorship_2019-2020

·····················a3845 ... ElAJNE.SHORTILlOSA .. 08/16/2019. .. 135:89 UB overpaymenton·ciosing bill# 18469

Garnishment withholding order for an employee check 63846 Employment Development Department 08/16/2019 50.00 date 8-16-19

63847 EXECUTIVE JANITORIAL INC. 08/16/2019 2, 750.00 July 2019 Monthly Service - Grover Beach Restrooms

Purchase of safety equipment and various other 63848 Fastenal Company 08/16/2019 304.95 supplies

Mentone Park Renovation Project CIP #1251 / Billing 63849 Firma Consultants, Inc. 08/16/2019 1,345.00 period June 24, 2019 to July 22, 2019

63850 FIVE CITIES DIVERSITY COALITION 08/16/2019 2,500.00 FlveCitiesDiversityCoalition -Donation -7-22-2019

63851 Ford Motor Credit Company, LLC 08/16/2019 54,519.33 Public Work Truck payments

Garnishment withholding order for an employee check 63852 FRANCHISE TAX BOARD . 08/16/2019 100.00 date 8-16-19

Refund of class fee for Kennedy Barker to Tumbling & 63853 Franklin Jackie 08/16/2019 38.00 Dance class. Class cancelled due to low enrollment.

Concrete from Sidewalk Repairs@ 1120 So 16th & 63854 GATOR CRUSHING & RECYCLING 08/16/2019 85.90 1126 Marbella

63855 GRAND AWARDS 08/16/2019 100.059x12 Glass Plaque for P. Quaglino

Refund of deposit paid for rental of the Grover Beach . 63856 Grand Canyon Education 08/16/2019 288.00 Community Center on August 3,2019.

NCMA 2018 Annual Report. Professional Services 63857 GSI Water Solutions, Inc 08/16/2019 5,482.17 from july 1, 2019 through July 31, 2019

HARRIS ENTERPRISE RESOURCE Travel expenses incurred by Donna Sauve for on site 63858 PLANNING HARRIS SYSTEMS 08/16/2019 2,053.49 visit for UB training on May 6-10, 2019

63859 HEATHER BAILEY 08/16/2019 54.46 UB refund on overpayment on closing bill #19802

Eng. Project Manager, Street Prog. Period 6/30 to 63860 Hollenbeck Consulting 08/16/2019 9,882.85 8/3/19 F;'~, --- • "· .·- ';• , ·-·' ','' \,'.r -~-« c•-, ·.···:··' ",'c,·-,,.,::'·" • ·_, ..,~ .. -•, ,,~ .. -- • •";'~'''f' c ,.. ,.-.,,·;·;~· .• · ..·• ·:•; • •· . .-

0

~- .. :· -~- .... :~u!ill1lfrtiL·~ ·~.· ..: ...... ~ ... : .. ,

HOME DEPOT CREDIT SERVICES 63861 DEPT. 32-2645086699 08/16/2019 313.29 Credit- Return City Hall Kitchen Renovation

Measure K-14 Rehabilitation and Repair Project, CIP 63862 JJ Fisher Construction, Inc 08/16/2019 388,590.20 2295-6 Newport Ave, North 4th St to Oak Park Blvd Grover Beach Train Station Expansion Project Federal Funding Administration. Professional Services May 1, 63863 K Pence Consulting 08116/2019 1,722.00 2019 through July 31, 2019 Reimbursement for mileage for setup and removal of SLO County Fair showcase of the Cities display in 63864 KATHYPETKER 08/16/2019 157.99 Paso Robles, CA.

63865 LENHARDT ENGINEERING INC 08/16/2019 290.34 Stormwater Feedback to Autumn

63866 L.exisNexisRfsi< DafciManagement: inc: 08/16/2019 .. 733.33 AVCC AnnllalSLibsciipti6if7/1/19;.: 7/31/19--·-· ------· CIP 4391 I Sealed areas where daylight visible on Tanks 1 and 2, cleaned vents and performed epoxy 63867 Marine Diving Solutions 08/16/2019 4,250.00 repairs on Tank 3

63868 Max Torres 08/16/2019 1,900.00 40 Backflow Tests / 2 Repair & Retest

63869 MAXWELL CONN 08/16/2019 55.28 UB overpayment on closing bill# 19475

63870 MICHAEL D WITMAN 08/16/2019 112.21 UB overpayment on closing bill# 18539

63871 Michael K. Nunley & Associates, Inc. 08/16/2019 29,472.49 Water & Sewer Master Plan I Billing through 7/27/19

MIER BROS LANDSCAPE 63872 PRODUCTS 08/16/2019 1, 154.01 Air Vac repairs I Concrete

Monthly purchases by various City Staff members for 63873 MINERS HARDWARE 08/16/2019 907 .54 various items

MISSION LINEN SUPPLY SAP Dust mop and mat service for the Grover Beach 63874 #110035 08/16/2019 161.89 Community Center.

63875 Mission Office Products 08/16/2019 94.27 ACCO Premium Prong Fasteners

63876 National Business Furniture 08/16/2019 6, 188.08 Council Audience Chairs - 50

63877 NOBLE SAW 08/16/2019 117.60 Supplies & Parts for Parks Equipment

63878 O'REILLY'S AUTOMOTIVE INC 08/16/2019 542.45 Montly charges for vehicle repair purchases

Project#11200246 Major Street Maintenance Project 63879 Omni-Means C/O GHD, Inc. 08/16/2019 3,936.00 CIP 2283. Billing Period through 7/27/19

63880 PORTABLE JOHNS INC. 08/16/2019 108.00 Single Unit Rental-6-9-19 to 7-6-19

Bullet Proof Vests for I. Oseguera, F. Ramirez, J. Lim, 63881 Pro Force Law Enforcement 08/16/2019 5,973.66 J. Allegranza and J. Ruiz '.''.~"~ ;"' '' ,·'.:.•'1V '.~ '", ~f'·."·"'"\';':•''''.'''''l""~; ,,,,.,,. c";"J',""'''~~~·"''";1•"'·""'••\~;·c·"'•''",',~*"'''\'''«.~'"·''"~~··,,:,•·•,:, .,.,.,_. ·~:· ,.,, :

.. . . -" ~. ·'· ~··.· ' ~~.©2.ml -~.. ,, ~.. ' ~ ""'"""~ , ,_ "'~ ~~ ""~""'"'"·-~ , "'~ -- ,_ ' __ ....,,," l~ '-" - •~

Sound services for Sizzlin' Summer concert on August- 63882 RICH ROLSON 08/16/2019 500.00 18, 2019. Project C16161-BOO Grover Beach Train Station Expansion I Professional Srvs from June 1, 2019 to 63883 RICK ENGINEERING COMPANY 08/16/2019 2,162.05 June 28, 2019

63884 RILEY LAUGHTON 08/16/2019 80.27 UB overpayment on closing bill# 19837

SAN LUIS OBISPO SCORE #597 63885 ATTN: LORNA WHITEAKER 08/16/2019 2,500.00 SLOSCORE_Sponsorship_?-22-2019

Replaced Irrigation damage from tree removal @ 1126 63886 Siteone Landscape Supply, LLC 08/16/2019 2,819.47 Marbella

· 08/16/2019 ·· ...... 1;958:13· Mont1y·ct1argeS'forvehicle·repairs·and·tires ·········· · ..

63888 SMART & FINAL 08/16/2019 . 46.06 Supplies for City Community Potluck Picnics

SouthCountyChambersofCommerce_StoneSoupSpon 63889 South County Chambers of Commerce 08/16/2019 20,000.00 sor-Partnership

Measure K-14 Street Rehabilitation and Repair 63890 SOUZA CONSTRUCTION INC. 08/16/2019 398,087.94 Project Period from 7/1/2019-7/31/2019

Child support garnishment withholding order for an 63891 STATE DISBURSEMENT UNIT 08/16/2019 228.00 employee check date 8-16-19

Child support garnishment withholding order for an 63892 STATE DISBURSEMENT UNIT 08/16/2019 235.00 employee check date 8-16-19

Child support garnishment withholding order for an 63893 STATE DISBURSEMENT UNIT 08/16/2019 216.50 employee check date 8-16-19

Child support garnishment withholding order for an 63894 STATE DISBURSEMENT UNIT 08/16/2019 170.00 employee check date 8-16-19

Tool for inspecting non-visable areas for various 63895 TCA Tools Inc 08/16/2019 343.72 departments /Video Inspection Scope

__ , _____ - --- Rockaway between 8th & 9th Street t Stripe 3 - Stop/ 63896 TOSTE CONSTRl.JCTIQN INC 08/16/2019 300.00 Bars per C~sar Install asphalt overlay on damaged street areas. Finish 800 block of Rockaway, No 8th St from Grand Ave to 63897 Toste Grading & Paving, Inc. 08/16/2019 36,600.00 half way up 200 block/ 95.49 tons

UNDERGROUND SERVICE ALERT 63898 OF NORTHERN CALIFORNIA & 08/16/2019 1,251.19 2019 Membership Fee

US BANK CORPORATE PAYMENT Monthly credit ard charges for employees with credit 63899 SYSTEMS 08/16/2019 10,502.75 cards

63900 VERIZON WIRELESS 08/16/2019 40.27 Cell phones for Public Works crew Project 0636-0018-00 City of Grover Beach, Regulatory Compliance Srvs 2018-2019 Professional 63901 WALLACE GROUP 08/16/2019 6,245.75 services rendered through May 31, 2019

NCMA Staff Extension Srvs FY 18/19. For services 63902 Water Systems Consulting Inc. 08/16/2019 16,380. 76 rendered from 6/1/19-6/30/2019 . . . ' ...... ~ . ··: ~ . .. G'fi1ill li.!iltillI© ... ®ilfil ~ . . . . ~ . Paint $1Jp-ln C~binet; two by-pass qoQrs w/ locks and two pull-out trays for PD radio cabinet and property 63903 Wells Woodworks 08/16/2019 1,335.00 bins

63904 Winkles Enterprises Inc. 08/16/2019 2,790.00 Interior Painting - Council Chambers

Total $ 1,107,229.08 ACCOUNTS PAYABLE Check Date: 8/23/2019 CDBG contract services - Public Services:Eviction a 63905 5Cities Homeless Coalition 08/23/2019 42,612.59 Prevention (subsistence payments) July 2019

AFLAC INC. ATTN: REMITTANCE 63906 PROCESSING SERVICES 08/23/2019 410.30 August 2019 AFLAC Premiums

63907 Arias-Palazzo Lisa 08/23/2019 75.00 Refund of park area deposit for contract #2065

63908 AT&T 08/23/2019 132.12 Phone charges 817/19 - 9/6/19

63909 Blueprint Express 08/23/2019 66.30 K Nunley Water Plan

63910 CANNON ASSOCIATES 08/23/2019 4,243.41 2019/2020 Budget Report

63911 Carrie Isbell 08/23/2019 29.57 UB refund due to overpayment on closing bill #19983

63912 Central Coast India Club 08/23/2019 75.00 Refund of park area deposit for contract #2073.

63913 Christopher Sweeton 08/23/2019 · 429.60 Reimbursement for retiree medical insurance

CITY OF GROVER BEACH WATER 63914 DEPT. 08/23/2019 2,845.19 City water accounts 6/1119- 8/1/19 a 63915 Contreras Alfonso 08/23/2019 75.00 Refund of park area deposit for contract #2083. Radio advertising for Summer concerts and Dune Run 63916 Dimes Media Corporation 08/23/2019 145.00 Run.

Payment for Painting class instruction for July 26th thru 63917 Doe Kristopher 08/23/2019 600.00 October 25th.

63918 EQUITY TRUST CO CUSTODIAN FBO 08/23/2019 10.00 UB refund overpayment on closing bill #19763

Monthly building attendant and janitorial services for city 63919 EXECUTIVE JANITORIAL INC. 08/23/2019 1,050.00 facilities.

Participating City's share of FCFA costs per 63920 FIVE CITIES FIRE AUTHORITY 08/23/2019 503,778.75 agreement:7/1/19- 9/30/19

63921 HACH COMPANY 08/23/2019 1, 150.40 New Chlorine Kit - Water

HARRIS ENTERPRISE RESOURCE Remote Payroll Budget Configuration and Training 63922 PLANNING HARRIS SYSTEMS 08/23/2019 2,000.00 Assistance

Payment for Zumba & Barre Connect class instruction for 63923 Heidy Mangiardi 08/23/2019 450.00 August 2019.

Cannabis Management Program Compliance & Audit 63924 Hinderliter DeLlamas & Associates 08/23/2019 300.00 Discussion (5/23/19 1.00 hour)

0 63925 J.B. DEWAR INC. 08/23/2019 3, 141. 71 Gasoline vehicle charges for Public Works Refund of class fee for Kenzi Javier to attend Tumbling & Dance skills in July. Class cancelled due to low 63926 Javier Juanita 08/23/2019 37.00 enrollment. ~-";~' "f"'~J • ~" ,~,' -.,,.. <'(,, ', • ~,'f ... -~~~" II :'J"' h ,,.,,~ ~, ~- •""'~ ~ ,~~'

/, " , .. • -,, • ~ ,.'"' " ~ fl '

-~-- _. :_ .. · . r~:m:ta:~t,.,::_. :"~ ... ,: ».Jfil~.LJi!tll'!tJlm: ,_:,!].lfa~L:.• :/-. ·}> ,~.~;~.: • ~ -" -~ ::•• • '.. }. ,

0 63927 JOHANNA V MARTINEZ 08/23/2019 162.99 UB overpayment on closing bill #13885

JOHN COLLINGS OBA COLLINGS & 63928 ASSOCIATES 08/23/2019 525.00 Collings Review of 944 Brighton

63929 Judd Alicia 08/23/2019 75.00 Refund of park area deposit for contract #2060.

63930 JUSTINE FOSTER 08/23/2019 9.22 UB overpayment on closing bill Acct# 19419

Dust mop and mat service for Grover Beach Community 63931 MISSION LINEN SUPPLY SAP #110035 08/23/2019 161.89 Center.

63932 Mission Office Products 08/23/2019 38.52 Business Source Power Duster for PD ------...:..;:=::;__..:.:..::.:=;:..;..:;;..:.;.:.::..::....:.....:...:.;==------:..:.;.;==..:..::.______.;:;.::..:..:.;::....;::~;.;..:..:;.:...::...:..::.:...:..::...:....:;..:;.;..:..:....::....:;;.:.:.;:;;_;,,;;..;....;...::..______

63933 Nielson Muriel 08/23/2019 75.00 Refund of park barbecue area deposit for contract #1963.

63934 PACIFIC GAS AND ELECTRIC 08/23/2019 184.01 Public Works electric charges 6/11/19- 7/10/19

Public Works and Parks & Rec Electric charges 6/21/19 - 63935 PACIFIC GAS AND ELECTRIC 08/23/2019 23,764.85 7/22119

63936 PEREZ FRANK 08/23/2019 75.00 Refund of park area deposit for contract #2019.

0 63937 PHELAN KATHRYN 08/23/2019 180.00 Payment forTai Chi instruction for August 2019.

63938 SANDY MERSHON 08/23/2019 1, 105.40 Payment for Tiny Tots class instruction for August 2019.

Reimbursement for supplies purchased for the Tiny Tots 63939 SANDY MERSHON 08/23/2019 367.66 enrichment program.

SOUTH SAN LUIS OBISPO CO. 63940 SANITATION DISTRICT 08/23/2019 192,606.70 Sanitation District July's monthly payment

SOUTH SAN LUIS OBISPO CO. SD Payment for annual sewer maintenance charges ------53941- - SANITATION !:)(STRICT------08/23/2019 5,898.08 accrue FY19·

63942 SOUTHERN CALIF GAS CO 08/23/2019 245.66 Gas charges for City facilities 7/10/19- 8/10/19

63943 STACEY M PALOMAR 08/23/2019 34.69 UB refund overpayment on closing bill #15268

Training in Santa Maria - Officer Involved Incident 63944 Third Degree Communications, Inc. 08/23/2019 450.00 Investigation for Gerber & lturalde - 9/24/19

US BANK CORPORATE PAYMENT 63945 SYSTEMS 08/23/2019 1,987 .10 Additional payment for City credit card accounts

63946 Z ELLIOTT 08/23/2019 70.63 UB overpayment on closing bill #18150 0

Total $791,674.34 ACCOUNTS PAYABLE Check Date: 8/27/2019 - . " - . . -

~ ~ .. : . @i.ro li!iJlW]fil • ~. . . ammm:G : ~ .. . BLUE SHIELD OF CA LIFE & HEALTH 63947 MEDICAL EYE SERVlC 08/27/2019 854.10 Monthly vision bill for City Employees - 9/1/19 -9/30/19 Garnishment withholding 'order for an employee paycheck 63948 Employment Development Department 08/27/2019 50.00 date 8/30/19 Garnishment withholding order for an employee paycheck 63949 FRANCHISE TAX BOARD 08/27/2019 1oo.oo date 8/30/19

63950 Hale, David P - Law Offices of David P. Hale 08/27/2019 13,967.00 Legal Fees(Retainer) for July 2019

63951 Principal Life Insurance Company 08/27/2019 11 ,295.99 Monthly dental bill for City Employees - 8/1119 8/31/19 THE LINCOLN NATIONAL LIFE INSURANCE Monthly Life Insurance premium for City Employees 63952 co 08/27/2019 2,077.53 9/1119- 9/30/19

Total $ 28,344.62 ACCOUNTS PAYABLE

CHECK DATE 8/29/19 c

c . " .. ,:-..} .,., . .

\ Advantag~ Technical Services, 3953 Inc. 08/29/2019 580.00 Ultrasonic Testing and Field Report/ Boardwalk

AGPVideo_CityCouncilmtg_July 1<& 15-19_1nv7840_8-6- 63954 AGPVideo 08/29/2019 2,380.00 19

63955 AIRGAS USA LLC 08/29/2019 102.31 Large Acetylene, Large Argon, Large .

AMERICAN LEGAL 63956 PUBLISHING CORPORATION 08/29/2019 681.52 AmericanLegal_MunicipalCode_7~29-19

Meal and Parking while attending LED/FOS Training - 8 63957 ANGELLO HILARY 08/29/2019 11:00 Hour in Lompoc, CAon 9/19/19

63958 Angelle's Floor Coverings 08/29/2019 4,429.91 City Hall Council Chambers

AT&T TELECONFERENCE 63959 SERVICES 08/29/2019 8.31· AT&TTeleconferenceiServic;:es 8-1-19

SUTA~Service-CA-SUTA Service for Tax QTR Ending )960 Avenu MuniServices 08/29/2019 20.52 March 31, 2019

BRISCO MILL & LUMBER 63961 YARD 08/29/2019 45.66 Survey Stakes to Post "Notice" signs - Janet

63962 Burdine Printing & Graphics 08/29/2019 209.14 BurdinePrinting_showcaseofcities_B-13-19

BURKE AND PACE OF 63963 ARROYO GRANDE INC 08/29/2019 31 :40 Sewer manhole repairs@ North 8th & Brighton I Rebar

63964 CalCoast Machinery Inc. . 08/29/2019 155.55 Parts for Pressure Washer I Adaptor & Washers

· California Rural Water 63965 Association 08/29/2019 1,302.00 Membership Renewal Notice- Oct 2019-0ct 2020

Project 171138 Train Station Expansion Project CIP#3312 63966 CANNON ASSOCIATES 08/29/2019 60,667.71 Professional Srvs through July 31, 2019

0 CARR'S BOOT & WESTERN 63967 WEAR 08/29/2019 195.74 Boots for Public Works

Costa Bella Park -Temporary Fence Installed: Rental 63968 CENTRAL COAST FENCE 08/29/2019 300.00 Period; 8/5/19-2/5/20 . - - - - " . . .

. . ' ." ·.' - ... _ .. - " - " .

CITY OF GROVER BEACH WATER DEPT. 08/29/2019 3,195.47 2295·6 NW Corner N 14th St & Newport

COASTLAND COAST . . . 63970 . LANDSCAPE 08/29/2019 . 2,270.00 Applied Gopher Bait #1367: 16th St Park

' . South Side Utility Bills Mailing, Postage and View Bill 63971 DATAPROSE LLC 08/29/2019 2, 168.81 Service(July 2019Bills)and Netbill Monthly Charges .

DEPARTMENT OF TOXIC SUBSTANCES CONTROL 63972 STATE OF CA 08/29/2019 . 150.00 EPA ID Number Verification Fee Rate

63973 EXECUTIVE JANITORIAL INC. 08/29/2019 2, 750.00 GB Restrooms - August 2019 Monthly Service

63974 Express Printing 08/29/2019 · 99.60 1 :ood Generic Business Cards

__r--"-.'.}975 G.T. COX ELECTRIC 08/29/2019 480.19 Train Station Lighting - replace clock for area lighting ~· Officer Involved Incident Investigation Class training in 63976 Gerber, Sonny 08/29/2019 32.00 Santa Maria on 9/24/19 ·

Meal. and Parking while attending LED/FOS Training - 8 63977 GOODMAN MATTHEW 08/29/2019 17.00 Hour in Lompoc, CA on 9/19/19

63978 HACH COMPANY 08/29/2019 200.42 DPD Chlorine/ 1000 PK

) Grover Beach Train Station Expansion Project. 63979 J.F. Will Company, Inc. 08/29/2019 333,813.28 June 30 thru July 30, 2019

63980 J.R. Barto Heating/AC/SM, Inc 08/29/2019 280.00 Police Dept. A/C unit servicing

Meal and Parking while attending LED/FOS Training - 8 63981 · Cornell 08/29/2019 17.00 Hour in Lompoc, CA on 9/19/19

Meal and Parking while attending LED/FOS Training - 8 63982 KELLY J COOK 08/29/2019 17;00 Hour in Lompoc, CA on 9/19i19

LEE WILSON ELECTRIC CO. 63983 INC 08/29/2019 . 1,218.41 July 2019 - 8 Intersections I Oak Park & El Camino Real Meal and Parking while attending LED/FOS Training" 8 . 63984 Leon.Juan 08/29/2019 17.00 Hour in Lompoc, CA on 9/19/19 · ·

0 Meal and Parking while attending LED/FOS Training - 8 63985 Lopez, Santi no 08/29/2019 17.00 Hour in Lompoc, CA on 9/19/19 ------~ - •• u • •• " .

• ~.J : :~ "", • • > "." :~':I: _." " •: .. ~ ·~:.:·.,::.. •; " - • • ~:- • ~•:' ' - ~, : • ~ l •: "

Project: CM for Measure K-14 Street Repair and Rehab 0 Prog.ram, CIP 2295-6 Newport Ave, 4th St to Oak Park Blvd. Professional Srvs for the perio_d June 1, 2019 to June 63986 MNS Engineers, Inc. 08/29/2019 32,950.00 30, 2019

MOSS LEVY & HARTZHEIM 63987 LLP 08/29/2019 6,000.00 Audit to date

Meal and Parking while attending LED/FOS Training - 8 63988 NELIDA ACEVES 08/29/2019 17.00 Hour in Lompoc, CA on 9/19/19

63989 New Times 08/29/2019 212.00 NewTimes ad 8-15-19

63990 Office Depot 08/29/2019 1,731.86 OfficeDepotSupplies HR 7-2-19.

Public Works and Parks & Rec monthly electric charges 63991 PACIFIC GAS AND ELECTRIC 08/29/2019 23,496.01 7/23/19 - 8/21/19

PHOENIX GROUP 63992 INFORMATION SYSTEMS 08/29/2019 1,896.20 Billing for July 2019 Planit Police 1 year subscription, up to 35 members - includes payroll export, time off and overtime management 63993 Planit Schedule 08/29/2019 1, 715.00 and court scheduling

63994 PORTABLE JOHNS INC. 08/29/2019 108.00 Single Unit- Rental 7/7/19-8/3/19

995 Quinn Company 08/29/2019 143.36 Hydrolic oil for Backhoe

63996 R & T EMBROIDERY INC. 08/29/2019 949.23 Uniforms and hats for Public Works Meal and Parking while attending LED/FOS Training - 8 63997 Rabena, Celis 08/29/2019 17.00 Hour in. Lompoc, CA on 9/19/19 Review Brief, conduct Mediation and Preparation of Notice 63998 Radovich Mediation Group, LLC 08/29/2019 862.50 to Court Meal and Parking while attending LED/FOS Training - 8 63999 RAMIREZ-GUTIERREZ FELIX 08/29/2019 17.00 Hour in Lompoc, CA on 9/19/19 · · Meal and Parking while attending LED/FOS Training - 8 64000 ROY ITURALDE 08/29/2019 32.00 Hour in Lompoc, CA on 9/19/19

64001 The Blind Lady 08/29/2019 , 833.38 Window Coverings - Council Chambers

64002 THE TRIBUNE ATIN: BILLING 08/29/2019 280. 72 Tribune Proposals_8-4-19

64003 TOSTE CONSTRUCTION INC 08/29/2019 6,900.00 Intersection of 4th & Grand Ave Thermoplastic Striping US BANK CORPORATE 64004 PAYMENT SYSTEMS 08/29/2019 50.00 ICMA Credential Mgmnt Dues 7-21-19

64005 Venco Power Sweeping, Inc. 08/29/2019 4,250.00 Street Sweeping Service - July .. · Map Checking Srvs - Professional Services through July 31, 2019. 557 Manhattan $666.03 / 1207 S 13th St 64006 WALLACE GROUP . 08/29/2019 3,485.70 $2164.72 / 260 N 5th St $560.07 / 344 N 5th St $94.88 .

(1007 Zero Waste USA/ZA USA, Inc 08/29/2019 180.22 2-Green Dispensers I Dog waste Baggie Holder -"-"','

Total 503,997.13 ACCOUNTS PAYABLE . " . ," !/!"" ••• " " " ~

~ .... ~. ~·" .\.·.;.:.. l'1 ::--~ ... J" .~..... " : •• 2;:.... :'_' .....: ~"~::..... :·.::.·~ O ~ •• " • • ".: " H "

64008 AMERICAN FLAG & GIFT 09/05/2019 42.99 2- Indoor display Flag spreader for City Hall Chambers

64009 Avila Cabinetry and Millwork 09/05/2019 2,564.00 Table tops for City Council Dais, Podium, and Staff Table

64010 Black Chula 09/05/2019 78.00 Refund of part of deposit paid for park rental on 8/18/19. 64011 Bliss Barbara 09/05/2019 78.00 Refund of deposit for park area rental on 8/25/19.

64012 Brar Harm ail 09/05/2019 239.00' Refund of deposit for use of Ramona Garden Park on August 20, 2019.

64013 BRIAN VINSON KILLEBREW 09/05/2019 55.37 UB refund on a closed account# 19819

64014 Cuellar Savannah 09/05/2019 78.00 Refund of deposit for park area rental on 8/17 /19.

64015 Cummins Allison 09/05/2019 663.11 Maintenance Contract(9/14/19 - 9/13/20)for Cash Counting machine in ASD

64016 Darecatalog.com 09/05/2019 329.08 English Elementary Keeping' It Real - Two Packs (100 pack)

64017 DE LAGE LANDEN 09/05/2019 311.28 Copier monthly invoice for 8/15/19 through 9/14/19

64018 DOCUTEAM 09/05/2019 13.11 DocuTeam Storage lnv0168337 8-1-19

64019 Garcia Alondra 09/05/2019 78.00 Refund of deposit for park area rental on 7/31/19.

64020 HENDERSON TRAN 09/05/2019 15.10 UB refund on a closed account # 18435

64021 lnhouse Security Service, LLC 09/05/2019 360.00 Security services for concerts held in August 2019.

64022 JAY.SWIFT 09/05/2019 415.11 Medical Insurance Reimbursement per Retiree Contract

64023 JUDY J SMITH 09/05/2019 60.21 UB refund on a closed account# 18271 MELISSA D DYER- 64024 ECHAVARRIA 09/05/2019 5.58 UB refund on a closed account# 16438

64025 Mendoza Azucena 09/05/2019 75.00 Refund of deposit for park area rental on 8/24i19.

64026 Munoz Kim 09/05/2019 78.00 Refund of park area deposit for rental on 8/10/19. Pacific Central Coast Health 64027 Center 09/05/2019 325.00 PacificCentralCoastHealthCenter_lnv46418299_8-8-19

64028 Peak WiFi.com 09/05/2019 795.00 Internet Service - Network Services for August 2019

64029 Reese Janet 09/05/2019 104.02 7/30/19 CDBG training in Sacramento - per diem & gas

64030 ROSS JEROME 09/05/2019 500.00 Medical Insurance Reimbursement per Retiree Contract

SAN LUIS OBISPO CO 64031 SHERIFF'S OFFICE 09/05/2019 4,600.00 Annual Contribution to the Bomb Task Force for GBPD FY 19-20

64032 SpeakWrite Billing Department 09/05/2019 282.76 Invoice for August 2019

64033 Tercero Zulma 09/05/2019 75.00 Refund of deposit paid for park area rental on 8/24/19.

64034 THE RADAR SHOP 09/05/2019 750.00 Recertified Radar Units; Lidar Units and Tuning Forks for PD

Total 12,970.72 CITY OF GROVER BEACH 2017 STREETS BOND ACCOUNT ($15,000,000)

Treasurer's Report for September 16, 2019 City Council Meeting August 2, 2019 to September 6, 2019

DESCRIPTION OF RESOURCES AMOUNT Balance from August 2, 2019 $ 11 ,531 ,649.59

Deposit from Private Improvements: 1,900.00

Oeposit(s) from Interest 1,906.86

Total Resources $ 11 ,535,456.45

DESCRIPTION OF EXPENDITURES AMOUNT Transfers for Staff Time: Payroll Expenses $ 12,132.35

Transfers for Non-Construction and Other: Accounts Payable Expenses 71 ,943.57

Transfers for Construction: Accounts Payable Expenses 823,278.14

Total Expenditures $ 907,354.06

Cash Balance as of September 6, 2019 $ 10,628, 102.39

Administrative Services Director MINUTES CITY COUNCIL MEETING TUESDAY, SEPTEMBER 3, 2019

CALL TO ORDER Mayor Lee called the meeting to order at 6:01 p.m. in the City Hall Council Chamber, 154 South Eighth Street, Grover Beach, California.

MOMENT OF SILENCE

FLAG SALUTE The flag salute was led by Sydney Reed, a 2nd grader from Grover Heights Elementary.

ROLL CALL

City Council: Council Members Karen Bright, Desi Lance, Barbara Nicolls, Mayor Pro Tem Mariam Shah, and Mayor Jeff Lee were present.

City Staff: City Manager Matthew Bronson, City Attorney David Hale, City Clerk Wendi Sims, Police Chief John Peters, Administrative Services Director Deanne Purcell, Community Development Director Bruce Buckingham, and CIP Project Manager Erin Wiggins

CLOSED SESSION ANNOUNCEMENTS City Attorney Hale read the following announcement:

1. Conference with Legal Counsel—Existing Litigation (Paragraph (1) of subdivision (d) of Government Code section 54956.9 City of Grover Beach v. Casey Johnston Construction et. al., 19CV-0021; V. Lopez Jr. & Sons General Engineering Contractors, Inc. v. The City of Grover Beach, 19CV-0400.

2. Conference with Legal Counsel— Anticipated Litigation Significant exposure to litigation pursuant to paragraph (2) or (3) of subdivision (d) of Section 54956.9: (One potential case).

3. Public Employee Performance Evaluation Pursuant to Government Code Section 54957 Employee: City Manager

The City Council reconvened into open session and announced there were no reportable actions taken on items 1 and 2, and reported out on item 3 the Council’s acceptance of the City Manager’s agreement terms.

AGENDA REVIEW

Mayor Lee takes a poll of audience attendance and suggests amending the order of the agenda by moving Item No. 8 after Consent Item No. 4 and before the Public Hearing Items.

Action: Upon unanimous consensus, the Council adopted the agenda as amended by moving Item No. 8 after Consent Item No. 4 and before the Public Hearing Items. Minutes: City Council Meeting Page 2 Tuesday, September 3, 2019

CEREMONIAL CALENDAR

None

PUBLIC COMMUNICATIONS The Mayor opened the floor to any member of the public for comment on items of interest which were within the jurisdiction of the City Council, but were not listed on the agenda.

A. Liz Doukas – Resident

There being no additional requests, Mayor closed Public Comments.

CONSENT AGENDA

Prior to consideration of the Consent Agenda a brief explanation was given by CIP Project Manager Wiggin regarding Item No. 3 for the Ramona Garden Park Master Plan Award of Consulting Services Agreement.

Mayor Lee asked if there was any public comment on an item on the Consent Agenda.

A. Liz Doukas - Resident There being no additional requests, Mayor closed public comment on those Consent items.

1. Minutes of the City Council Meeting on Monday, August 19, 2019. Action: Approved the minutes as submitted.

2. City Manager Employment Agreement Amendment #1. Action: Approved Amendment #1 to the City Manager Employment Agreement regarding term of employment and compensation.

3. Ramona Garden Park Master Plan Award of Consulting Services Agreement (CIP 1258) Action: Approval was given to Enter into a Consulting Services Agreement with RRM Design Group for the Ramona Garden Park Master Plan (CIP 1258) in an amount not to exceed $69,445 for the design services and authorized the Mayor to execute the agreement on behalf of the City.

4. Authorization to Establish the Job Classification of Intern and Affirm the Salary Range Action: Amended the Classification and Compensation Plan to add the job classification of Intern and affirm the salary range.

It was moved by Mayor Pro Tem Shah and seconded by Council Member Lance to approve Consent Agenda Item Nos. 1, 2, 3, and 4 as recommended. The motion carried on the following roll call vote: Minutes: City Council Meeting Page 3 Tuesday, September 3, 2019

AYES: Council Members – Bright, Lance, Nicolls, Mayor Pro Tem Shah, and Mayor Lee NOES: Council Members – None ABSENT: Council Members – None ABSTAIN: Council Members – None

ORDER OF THE DAY: Upon consensus of the City Council the Order of the Day was amended under the Consent Agenda to Pull Agenda Item No. 8 for discussion prior to the Public Hearing Items.

REGULAR BUSINESS

8. Housing Policy Direction

Mayor Lee read the title to the foregoing item, and referred to City Manager Bronson who gave a brief explanation before introducing Community Development Director Buckingham who gave a detailed PowerPoint Presentation.

After brief discussion, Mayor Lee invited public comment on this item. The following had public comments:

A. David Mullinax– League of California Cities B. Amy Shinshimmer - Developer C. Morgan Benevedo – Peoples Self Help Housing D. Janna Nichols – Resident E. Krista Jeffries – Resident F. Peter Keith – Resident G. Ted Lawton - Resident H. Norma Guzman – Resident I. Brian Jeffries – Resident J. Liz Doukas – Resident K. Sylvia Bohrer – Resident L. Cathryn Sells – Resident M. Rachel Mann - Resident There being no further public comments received, the Mayor closed the public comment.

Further discussion ensues with Council, Staff and City Manager.

Action: Received an update on housing issues and provide direction to staff on potential activities that for grant funding to facilitate housing production.

Minutes: City Council Meeting Page 4 Tuesday, September 3, 2019

Recess: Upon consensus of the City Council, the meeting recessed at 8:55 p.m. Reconvened: At 9:05 p.m. the meeting reconvened with all members of the City Council present.

ORDER OF THE DAY: At this time, the Order of the Day, upon consensus of the Council was reordered again to hear Public Hearing Item No. 7 Second Reading and Adoption of Alarm System Ordinance prior to Item No 5.

PUBLIC HEARINGS

7. Second Reading and Adoption of Alarm System Ordinance

Mayor Lee read the title to the foregoing item, declared the Public Hearing open, and deferred to staff for a report.

Police Chief John Peters presented a PowerPoint presentation reviewing current alarm systems.

Mayor Lee invited public comment on this matter.

Mr. Fine – PM AM Corporation representative.

There being no further public comments received, the Mayor closed the public comment.

Action: It was moved by Mayor Pro Tem Shah and seconded by Council Member Nicolls to 1) Conduct second reading, by title only, and adopt Ordinance No. 19-07 repealing Chapter 2.3 of Article III of the Grover Beach Municipal Code and adding a new Chapter 2.3 of Article III to regulate alarm systems; and 2) Adopt Resolution No. 19-48 amending the Master Fee Schedule; and 3) Authorize the Mayor to sign the Services Agreement with PM AM Corporation. The motion carried on the following roll call vote:

AYES: Council Members – Bright, Lance, Nicolls, Mayor Pro Tem Shah, and Mayor Lee. NOES: Council Members – None ABSENT: Council Members – None ABSTAIN: Council Members – None

Ordinance No. 19-07: An Ordinance of the City Council of the City of Grover Beach, California Amending Article III, Chapter 2.3, of the Grover Beach Municipal Code Amending Regulations for Alarm Systems.

Resolution No. 19-48: A Resolution of the City Council of the City of Grover Beach, California, Amending the Master Fee Schedule for Alarm Systems.

Minutes: City Council Meeting Page 5 Tuesday, September 3, 2019

ORDER OF THE DAY: At this time, the Order of the Day resumed to the agenda as posted.

5. Development Application 10-03 – Request for a Time Extension for the Grover Beach Lodge Project Located at 55 West Grand Avenue

Mayor Lee read the title to the foregoing item, declared the Public Hearing open, and deferred to staff for a report.

Community Development Director Bruce Buckingham presented a PowerPoint presentation discussing past hearings and that the Planning Commission reviewed the project at their hearing last night and recommended the City Council to approve the Time Extension.

Mayor Lee invited public comment on this matter. No public comments were received at this time and the mayor closed the public comment.

Brief discussion was had between Council and Staff.

Action: It was moved by Council Member Lance and seconded by Mayor Pro Tem Shah to Adopt Resolution No. 19-49 to approve a two-year time extension for Development Application 10-03. The motion carried on the following roll call vote:

AYES: Council Members – Bright, Lance, Nicolls, Mayor Pro Tem Shah, and Mayor Lee NOES: Council Members – None ABSENT: Council Members – None ABSTAIN: Council Members – None

Resolution No. 19-49: A Resolution of the City Council of the City of Grover Beach, California, Approving a Two-Year Time Extension for Development Application 10-03 for the Grover Beach Lodge Project.

6. Second Reading and Adoption of Taxi Ordinance

Mayor Lee read the title to the foregoing item, declared the Public Hearing open, and deferred to staff for a report.

Police Chief John Peters presented a PowerPoint presentation reviewing ordinance and discussed the adoption of Taxi Ordinance.

Mayor Lee invited public comment on this matter.

There being no further public comments received, the Mayor closed the public comment.

Brief discussion was had between Council, Staff and City Attorney David Hale City.

Minutes: City Council Meeting Page 6 Tuesday, September 3, 2019

Action: It was moved by Mayor Pro Tem Shah and seconded by Council Member Bright to conduct second reading, by title only, and adopt Ordinance No. 19-09 repealing Chapter 4 of Article III of the Grover Beach Municipal Code and adding a new Chapter 4 of Article III to Regulate Taxicabs and Transportation Network Companies. The motion carried on the following roll call vote:

AYES: Council Members – Bright, Lance, Nicolls, Mayor Pro Tem Shah, and Mayor Lee NOES: Council Members – None ABSENT: Council Members – None ABSTAIN: Council Members – None

Ordinance No. 19-09: An Ordinance of the City Council of the City of Grover Beach, California, Repealing Chapter 4 (Taxicabs) of Article III (Public Welfare, Morals and Conduct) and Adding a New Chapter 4 (Taxicabs and Transportation Network Companies) Of Article III.

REGULAR BUSINESS

9. Designation of Voting Delegates and Alternates for the League of California Cities Annual Conference

Mayor Lee read the title to the foregoing item and deferred to staff for a report.

City Manager Matthew Bronson gave a brief presentation on the Annual League of California Cities Conference on October 16-18, 2019 and selecting someone to represent the City.

Discussion with the Council ensued.

Mayor Lee invited public comment on this matter. No public comments were received at this time and the Mayor closed public comment.

Action: Upon consensus Mayor Pro Tem Shah was selected as the delegate, Karen Bright was selected as the 1st Alternate and Mayor Lee was selected as the 2nd Alternate.

PUBLIC COMMUNICATIONS Mayor Lee invited public communications at this time. There being none he closed the item.

COUNCIL COMMITTEE REPORTS Council Member Nichols reported that Five City Fire did not have a meeting and reported on the South County Chambers of Commerce meeting.

Minutes: City Council Meeting Page 7 Tuesday, September 3, 2019

Mayor Pro Tem Shah reported on an Executive Committee meeting of the Homeless Services Oversight Committee (HSOC), mentioned a Central Coast Regional Water Quality Control Board Workshop and reported on Air Pollution Control District (APCD).

Council Member Bright reported that the Economic Vitality Corporation (EVC) meeting was cancelled.

Mayor Lee reported on an Executive Committee Meeting with the Integrated Waste Management Authority and SLO County Sanitation District (SSLOCSD). COUNCIL COMMUNICATIONS Mayor Pro Tem Shah stated SLOCA has a big announcement at the airport. On September 21, 2019 is the SLO County Beach to Creeks Clean Up.

Council Member Lance discussed an email regarding the warming shelter.

Mayor Lee mentioned he will be participating in the Dune Run on September 15, 2019. On September 11, 2019 there is a remembrance ceremony at 5:30 at Ramona Garden Park and Octoberfest on September 28, 2019. He also reported SLO Council of Government (SLOCOG) meeting tomorrow.

CITY MANAGER'S REPORTS AND COMMENTS City Manager Bronson reported on the Stone Soup Festival and that he will be in attendance for the STR Ordinance that will be heard at the Coastal Commission meeting on September 11, 2019. He commented on the Warming Center and that the 5 Cities Homeless Coalition has purchased a property on 100 South 4th Street and Grand Avenue. He also thanked the City Council on his contract extension.

CITY ATTORNEY’S REPORTS AND COMMENTS None

CLOSED SESSION

At 10:14 p.m., the Council met in Closed Session regarding the following item(s):

1. Conference with Real Property Negotiators for the lease of City Property Property: Various undefined City Rights-of-way Agency negotiators: Matthew Bronson, City Manager, David Hale, City Attorney, and Bruce Buckingham, Director of Community Development. Negotiating parties: RTI Infrastructure, Inc. Under negotiation: (Staff’s requested direction from Council will be concerning price and terms of payment.) This item is pursuant to Government Code section 54956.8

Minutes: City Council Meeting Page 8 Tuesday, September 3, 2019

2. Public Employee Performance Evaluation - Consistent with Government Code Section 54957 (b)(1) Title: (City Attorney)

Closed Session Announcements: At 10:54 p.m., Mayor Lee reconvened the meeting in open session with all Council Members present, and announced there were no reportable actions taken during Closed Session.

ADJOURNMENT

There being no further business to come before the City Council, Mayor Lee adjourned the meeting at 10:56 p.m.

______JEFF LEE, MAYOR

Attest:

______WENDI SIMS, CITY CLERK (Approved at CC Mtg ______)

CITY COUNCIL STAFF REPORT

TO: Honorable Mayor and City Council DATE: September 16, 2019

FROM: Matthew Bronson, City Manager

PREPARED BY: Bruce Buckingham, Community Development Director A. Rafael Castillo, AICP, Senior Planner

SUBJECT: Introduction and First Reading of an Ordinance to Amend Municipal Code Article IX (Development Code) and Approve a Local Coastal Program Amendment to Repeal and Replace Section 3.60 Sign Regulations, Add Section 9.10.050, Sign Definitions, and Amend Section 6.20.080, Temporary Use Permits. (Development Application 18-39)

RECOMMENDATION

1) Conduct first reading, by title only, and introduce the Ordinance amending Article IX Section 3.60 of the Grover Beach Municipal Code (Sign Regulations and related sections); and 2) Schedule second reading and adoption of the Ordinance and adoption of a Resolution approving a Local Coastal Program Amendment at the next regularly scheduled City Council meeting.

BACKGROUND

The City’s Sign Ordinance has not had any significant amendments since the ordinance’s adoption in 1981. The FY 2018-19 work program for the Development Review Major City Goal included amending the sign ordinance as part of improving the development review process. In addition, the City’s General Plan, West Grand Avenue Master Plan, and Economic Development Strategy all include policies on the importance of updating the sign ordinance.

The City’s General Plan Land Use Element includes goals and policies to direct staff on shaping future development and infill projects. The General Plan specifically calls out signage as a part of its streetscape improvement policy.

LU-7.7 Streetscape Improvements. The City shall take the lead in upgrading the visual quality of streets in the downtown area and require individual development projects to incorporate frontage improvements.

LU-20.1 Overall Design Objectives for commercial and mixed-use development. Consider the need for sign and their appropriate scale and locations early in the design process, so that they are not an afterthought.

As a part of the implementation measures, the General Plan identifies evaluation of the City’s sign ordinance and develop a program to encourage replacement/upgrade of signs that are not in conformance with the standards in the adopted West Grand Avenue Master Plan. In 2011, the Council adopted the West Grand Avenue Master Plan which contains sign guidelines that only apply to the corridor, which emphasize pedestrian scale signs and enhancement through quality

Agenda Item No. 6 Staff Report: Sign Ordinance Amendment Page 2 September 16, 2019 sign design (reference Attachment 3). The West Grand Avenue Master Plan states:

“Signs along the West Grand Avenue corridor should enhance the beach town character of the area, while providing sufficient identification of businesses. Signs should be built to the pedestrian scale but should be readable by motorists and cyclists travelling through the corridor. Signs should not overpower a building’s façade, but rather attract customers to the business through a design that harmonizes with the building and its surroundings.”

In April 2017, the City Council approved an updated Economic Development Strategy. The Strategy identified enhancement of the quality of life along the City’s key corridor, West Grand Avenue, as this is a key ingredient in attracting economic development. The Economic Development Strategy specifically calls out an action item to capitalize on beach visitors to maximize economic development:

“Large numbers of visitors are attracted to the Oceano Dunes every year, and the development and operation of the Grover Beach Lodge and Conference Center will expand and diversify the beach visitor population. To maximize the local economic benefits from this local visitor traffic, the City should develop a program to connect with those visitors and encourage them to spend time and money within the City as part of their beach visits.”

Action item 2A as part of this Strategy included the following:

Sign ordinance update and enforcement to improve aesthetic views along the corridor.

Additionally, in June 2015, the U.S. Supreme Court challenged the way municipalities should approach sign ordinances. In the Reed v. Town of Gilbert, the court ruled that if a local agency implements content-based sign regulations then the regulation is presumptively unconstitutional. To validate the regulation the agency must show and make specific findings that the agency has a compelling governmental interest in imposing the regulation, the regulation furthers the objectives and purposes for which the regulation is imposed and the ordinance goes no further than what is required to implement its purpose. This is what the courts refer to as the “Strict Scrutiny Test”. Signage content-based regulations are considered regulations when they apply to particular speech because of the topic discussed or idea or message expressed on the sign. An agency’s sign ordinances have a greater legal defensibility when the municipality adopts an ordinance that is considered “content neutral,” meaning signs are only regulated by the following:

• Time – hours, day, duration a sign can be placed. • Place – location, where on a site or street a sign may be placed. • Manner – regulations in regards to size, materials, lighting, moving parts, portability, etc. of signage.

As a result, the City’s Sign Ordinance needs to be revised to bring the ordinance into compliance with Reed v. Town of Gilbert case. In April 2018, staff sought direction from the Council for potential amendments and the following direction was given to staff:

• Provide flexibility for signage to property/business owners. • Provide a variety of signage types. • Prohibit the use of feather flag signs, inflatable signs, and other distracting signs. • Prohibit video/LCD signage. • Restrict the use of A-frame signs in city right-of-way. • Allow temporary signage for a limited duration. Staff Report: Sign Ordinance Amendment Page 3 September 16, 2019

Based on this direction provided by Council, staff began drafting a Sign Ordinance but completion was delayed due to other City Council priority items including the short-term rental ordinance, parking ordinance, and implementation of commercial cannabis. A draft ordinance was presented to the Planning Commission at its June 26, 2019 meeting and the Commission provided the following comments:

• Consider allowing temporary feather flag signs; • Allow temporary “open house” signs; • Concerns regarding fair enforcement and sign violation complaints; and • Encourage staff to work with the Chamber of Commerce and the Pismo Coast Association of Realtors.

The Commission held a second public hearing on September 10, 2019 and recommended the Council approve the Sign Ordinance on a 5-0 vote with no revisions. This included allowing off- site directional signs on private property that would accommodate “open house” signs as discussed later in the staff report. It also included recommending feather flags be prohibited in the city. The Commission did comment that staff should research how other cities regulate non- governmental flags and provide information to the Council as the Ordinance does not clearly address whether they are allowed or prohibited. Staff will include this information as part of the October 7th Council staff report for the second reading of the Ordinance.

Summary of Proposed Sign Ordinance Amendments

The discussion below provides an overview of significant changes in the Ordinance along with alternatives for some of the sections within the Ordinance.

Section 3.60.010 Purpose This Section provides the overall purpose of the section for signage.

Section 3.60.020 Applicability This section provides how and when it is applicable to signs. It also differentiates between signage versus protesting and other non-commercial messages.

Section 3.60.030 Exempt Signs The following is a summary of the type of signs that are proposed to be exempt from sign regulations. These signs do not require permits but must be consistent with the size and placement standards contained in the ordinance.

Proposed Exempt Signage

City, Local school district, Official and other Government government Flags agencies

Staff Report: Sign Ordinance Amendment Page 4 September 16, 2019

Business Special information decorations signs

Signs permanently Art Murals affixed to vehicles

Non- Temporary off- commercial site directional messages up signage to 3 square

feet

Temporary Temporary window signs Yard signs

Temporary Directional Signage Based on comments received regarding “open house” real estate signs, as well as a letter received from the Pismo Coast Association of Realtors, the Planning Commission recommends adding an additional sign exemption for temporary off-site direction signage. This would allow directional signs, such as “open house” signs, “garage sale” signs and other temporary directional signs to be utilized in the City. The following are the proposed regulations for temporary off-site directional signs:

• Signs may be placed up to two hours before an event; • Sign must be removed within one hour after the event has ended; • Limited to three events per week; • Maximum sign area is five square feet; and • The sign must be located on private property with property owner permission. The signs shall not be located in city right-of-way.

This language is in the Ordinance and allows for equal treatment of directional messages in all zones.

Staff Report: Sign Ordinance Amendment Page 5 September 16, 2019

3.60.040 Prohibited Signs This section has been significantly revised compared to the existing ordinance. The previous prohibited signs section only contained language in regards to signs located within the public right-of-way or impeded ingress/egress. The revised section is concise and includes sign types that are prohibited consistent with direction from the Council to eliminate certain types of temporary signage. Signs within the public right-of-way are proposed to remain prohibited.

Proposed Prohibited Signage

Abandoned signs are signs Off-site signs, that advertise or identifies a signs that are not business that has ceased directly adjacent for over 180 days. to a business

Billboards Digital display signs

Roof signs

Backlit awning signs

Inflatable signs

Snipe signs

Feather flags Signs in the City’s right-of-way Staff Report: Sign Ordinance Amendment Page 6 September 16, 2019

Proposed Prohibited Signage

People signs

Mobile billboard signs, specifically vehicles parked on streets or private property

Feather Flags Signs The Ordinance as recommended by the Commission would prohibit feather flags based on previous direction received from the City Council in April 2018. The Planning Commission received public comments in support of allowing feather flag signs as a key component of attracting customers. The Commission deliberated on the potential use of feather flags but the consensus was there are other types of temporary signage that can be used such as A-frame and banner signs and enforcement by staff on time of display could be time consuming. If the Council wants to consider allowing feather flags within the City so a business could advertise a special event or promotion for a limited time, staff would recommend the following:

• A limit on the number of feather flags per premise or business to avoid having numerous feather flags; Existing Feather Flags • A limited duration for specific events should be easily enforceable (i.e. one week versus one month or multiple months).

As an example, the Council could consider placing time, place, and manner restrictions on feather flags to a maximum of seven consecutive days, four times per year, which would provide business owners 28 days of use per year.

Section 3.60.050 Application Requirements This section defines the need to obtain a sign registration, permit, or program to place a sign on a building. Certain signs are proposed to be exempt from requiring a sign permit or registration. These include: • All exempt signs listed in Section 3.30.030; • Changing a “face” of a sign or letters on a sign; • Changing between commercial and non-commercial messages on existing signs.

A sign permit requires submittal of plans including the proposed location of a sign, size of the proposed sign, and how the sign will be placed. A sign program is required for certain types of signage, as well as, a remedy for “special” types of signage that is considered unique for a site or business. The sign program would require approval by the Planning Commission and meet findings that are included in the section. The previous sign ordinance did not contain an ability to obtain additional signage or address unique situations for signs.

Along with allowing certain types of temporary signage, staff proposes to implement a “sign registration” program as a part of the proposed ordinance. The registration program is intended for the use of “A-frame” signs ( board signs) and banner signs. Business owners will be able to register on the City’s website or drop off the registration form at City Hall and staff will Staff Report: Sign Ordinance Amendment Page 7 September 16, 2019 review and approve the proposed sign. Staff proposes that there be no fee associated with the sign registration process to encourage business owners to apply and simplify the process.

3.60.070 Requirements for All Signage This section includes measurement criteria, sign design, sign placement, and sign maintenance standards. These requirements apply to all signage in the city, except where noted.

3.60.080 Temporary Signage The current sign ordinance does not adequately address the types and size of temporary signage, and does not clearly identify what types of temporary signs are allowed or prohibited. As a result, code enforcement of temporary signs has not been actively carried out for many years, which also reflected the City’s limited code enforcement resources. However, this has recently changed with the employment of a full-time Code Compliance Officer and a greater focus on code enforcement activities by the Council.

Temporary signs used as permanent signs can also convey a negative message about the permanence and quality of a business within the community. The Economic Development Strategy outlines that the City needs to enhance the aesthetic quality along West Grand Avenue, the City’s key commercial corridor, and the proliferation of temporary signs can detract from creating an inviting environment.

Additionally, staff reviewed sign ordinances from several municipalities including Arroyo Grande and Pismo Beach. These municipalities allow for the use of A-frame signs, banners, flags, and ribbons. Arroyo Grande allows for flags for a period of only three days within any 30-day period, while Pismo Beach requires Planning Commission approval for any feather flags. Based on the April 2018 meeting, Council recommended a prohibition of feather flags, similar to the City of Atascadero, which recently completed a signage ordinance update in 2017. The following are the proposed regulations for temporary signage:

Proposed Temporary Signage Regulations A-Frame Signs • One per business • Allowed adjacent to business. • Maximum sign area of 6 s.f. and 5 feet in height. • Must be removed at close of business. • Cannot be located in the public right-of-way. • Must complete sign registration with the City.

Banner Signs • Maximum 24 s.f., one per business. • Maximum placement of 30 consecutive days. • Must be removed for a minimum of 30 days before putting a new banner up. • Must complete sign registration with the City.

Staff Report: Sign Ordinance Amendment Page 8 September 16, 2019

Proposed Temporary Signage Regulations Projecting Image signs • One per business. • Flashing or distracting lights cannot be used. • Maybe projected onto a wall, sidewalk, etc. • An additional sign opportunity for businesses to utilize. • Only to be displayed during the hours of business operation. • Projecting image signs do not require a permit.

Temporary Window Signs • Cannot exceed 50 percent of window coverage in most zones. • Cannot exceed 33 percent window coverage along West Grand Avenue from the Hwy. 1 to 14th Street to maintain/encourage visibility into businesses and enhance the pedestrian corridor. • Window signs considered graphics, lettering, or perforated window film • Window signs do not require a permit.

Yard Sign – Residential • Maximum 3 s.f. and one per residence. • Maximum height of 6-feet. • Must be well maintained.

• Allowed for events such as sale/lease of property, garage sales, yard sales, etc. • Exception created for federal, state, or local elections. • Cannot be located in the public right-of-way.

• Maximum of 32 s.f. per business Yard Sign – Commerical • Must be well maintained. • Allowed for events such as sale/lease of property, garage sales, yard sales, etc. • Exception created for federal, state, or local elections. • Cannot be located in the public right-of-way.

Temporary signs have additional requirements that prohibit the use of attachments to temporary signage, such as balloons, pennants, etc.

Temporary Yard Signs Due to the nature of court cases and equal treatment, yard signs are the most complicated of temporary signs to craft time, place and manner regulations. As proposed, yard signs would be allowed during an “event.” For the purposes of the Ordinance, an event is defined as follows: Staff Report: Sign Ordinance Amendment Page 9 September 16, 2019

An occasion, gathering, or activity that is temporary in nature and has a set start time and end time. An example of an event includes but is not limited to a sale or rental of a property, an “open-house” for the sale or rental of a property, a religious gathering, a federal/state/local election, garage or yard sale.

Therefore, an event such as a real estate transaction, yard sale, garage sales are covered in the proposed ordinance and allows for yard signs that are typically used in both residential and commercial zones.

Staff also included an exception to yard signs specifically during a local, state, or federal election. During this time, any yard signs on a property may be increase to an aggregate of 32 square feet. This means a property owner could have up to 32 square feet of any signs in any shape or manner, including any of the following of combinations as an example:

Yard Sign Examples One 4-foot by 8-foot Sign

Multiple signs on a property that equal up to 32 square feet, regardless of sign message, including non-political messages, etc.

In order to treat all signs equally regardless of message consistent with Reed v. Town of Gilbert, during this specified event a property owner can choose either commercial messages or non- commercial messages up to 32 square feet in aggregate. A typical political yard sign, non- commercial or commercial message sign is 18-inches x 24-inches (3 square feet). As proposed, a property owner could have 10 “political” or “non-political” signs in their yard based on the total aggregate of 32 square feet. The Council may increase or decrease this number, but it is recommended that an aggregate remain to ensure non-content based regulations be in place and not regulate based on the total number of signs.

Window Signs The Ordinance limits the use of window signs versus the existing ordinance that exempts window signs from any regulations. Because the ordinance had not been updated in many years, technological advances have allowed for businesses to utilize windows as a “billboard” to Staff Report: Sign Ordinance Amendment Page 10 September 16, 2019 advertise services. For example, perforated graphic film uses tiny holes printed on a film to project an image to the outside but it is transparent from the inside of a business. There are several businesses in the community that use this type of graphic to create large business advertisements. While creating additional space to advertise business or products, these graphics limit the ability for police to see into businesses during emergency situations or calls for service and detract from the business corridor and building architecture.

Example of Perforated Graphic Film

Due to the increase in use of such medians and the lack of regulation of window signs in the existing ordinance, staff crafted window sign regulations to allow for signs on windows, while maintaining a balance of visibility within storefronts. The Ordinance proposes the following for both temporary and permanent window signs: • 50 percent total window coverage for commercial properties on West Grand Avenue east of 14th Street, • 33 percent total window coverage on West Grand Avenue between Highway 1 and 14th Street.

Staff would need to work with property owners in regulations of both temporary and permanent window signage and provide ample time to come into conformance with proposed regulations.

Example of Window Signs Not in Compliance with Proposed Ordinance

A-Frame Signs Consistent with previous Council direction, the Ordinance would allow the placement of A-frame signs on private property, likely in landscape areas. The existing ordinance does not allow A- frame signs, but as previously mentioned there has been no enforcement to remove A-frame Staff Report: Sign Ordinance Amendment Page 11 September 16, 2019 signs of which a majority are located in the public right-of-way on sidewalks. The Council does have the alternative of allowing A-frame signs to be located within the public right-of-way, but should consider the following:

• Require staff approval of the exact placement to ensure a clear path of travel is maintained consistent with accessibility laws. The approval to place anything in the right- of-way requires City Engineer approval of an Encroachment Permit. This could assist a few businesses where the building is adjacent to the back of sidewalk and there is no ability to place an A-frame sign on private A-Frame Sign in Public ROW property; • Allow in specific zones such as the CB, CBO and CVS zones (West Grand Avenue Corridor between Highway 1 and 14th Street); • Weigh the risks of liability in the event that a sign causes injury to a pedestrian or blocks ADA access which the City may be liable for not providing a clear path of travel; • Maintain a simple approach to enforceability of A-frame sign placement.

3.60.090 Permanent Signage The previous ordinance categorized signs based on zones. The proposed Ordinance is similar, however, the number of sign types allowed has been increased, along with the ability to have additional signage within multiple zones. The proposed Ordinance utilizes a table to show the different sign types available, what zones they can be used in, and development standards. The following is a quick synopsis of what is proposed in the draft ordinance.

Proposed Permanent Signage Regulations Awning Signs • Previously not allowed. • Allowed in all commercial and industrial zones. • One per business or tenant. • Cannot exceed 50 percent of awning coverage.

Staff Report: Sign Ordinance Amendment Page 12 September 16, 2019

Proposed Permanent Signage Regulations Free Standing Sign • Allowed in all commercial zones, industrial zones, Public Facilities, and Urban Reserve zones. • One per property. • Maximum 6-foot height. • Maximum of 36 s.f. • “Pole” signs would be prohibited. • Eliminate cabinet or “box” signs in pedestrian oriented zones (CVS, VS, CBO, and CB zones), which will create non-conforming signs • Additional sign area allowed for businesses adjacent to Hwy. 101 and on West Grand Avenue east of 14th Street. Projecting Sign • One per property. • May encroach into public right-of-way. • May be used in conjunction with other signage. • Maximum of 15 s.f.

Staff Report: Sign Ordinance Amendment Page 13 September 16, 2019

Proposed Permanent Signage Regulations Suspended Sign • One per business or tenant. • May be used in conjunction with other signage. • May encroach into public right-of-way • Maximum of 10 s.f.

Staff Report: Sign Ordinance Amendment Page 14 September 16, 2019

Proposed Permanent Signage Regulations Wall Sign • One per business or tenant. • An additional wall sign may be permitted on a street frontage wall/corner lot condition or building face that is visible

from the public right-of-way. • May not exceed one s.f. per lineal business/building frontage, eliminating cumbersome sign calculation based on building frontage face.

There are two changes that would make some permanent signs become nonconforming, or inconsistent with the proposed Ordinance. Consistent with Council direction in April 2018, staff is proposing the elimination of pole signs for all commercial and industrial zones. Currently there are approximately 16 pole signs and five cabinet box free standing monument signs that would become non-conforming based on the proposed ordinance. However, all of these nonconforming signs could continue to be utilized, but they could not be replaced, and would need to come under the new freestanding signage regulations if modified.

Second, cabinet box signs are proposed to be eliminated for walls signs within the four pedestrian oriented zones along West Grand Avenue from Highway 1 to 14th Street (i.e., CVS, VS, CB, and CBO). This would affect approximately 50 cabinet box signs within this area. Similar to the pole signs, businesses would be able to continue to utilize the cabinet box sign and change the sign faces; however, new box sign installation would be prohibited on existing buildings and new development.

The intent of both of these revisions is to improve the aesthetic character of the city, especially along West Grand Avenue from Highway 1 to 14th Street. The proposed changes would provide an improvement in the appearance and quality of signs and reduce the heights to be more pedestrian scale consistent with the West Grand Avenue Master Plan.

Staff Report: Sign Ordinance Amendment Page 15 September 16, 2019

Example of Cabinet Box Wall Signs along West Grand Avenue

3.60.100 Special Consideration Signage While the proposed Ordinance attempts to address the majority of signage utilized throughout the city, staff has identified some signage that may be appropriate for unique situations. These signage types include the following:

• Changeable copy signs (letter boards); • On-site directional signs such as signs utilized to direct drivers to a drive-thru; • Off-site residential signs, typically connected with large subdivisions and multi-family projects to direct future leases or buyers to the proposed housing project; • Residential identification signs typically completed with large subdivision or multi-family projects; • Recognizing existing freestanding monument signs east of 14th Street along West Grand Avenue as a major commercial corridor that should have special considerations for monument signage based on the size of existing development.

Similar to permanent and temporary signage, development standards including height, number of signs, and other information is included in this section.

3.60.110 Non-Conforming Signage This section discusses non-conforming signs. The proposed Ordinance revisions will create non- conforming signage around the City including pole signs, roof signs (12 total), and cabinet signs. The non-conforming signs would be allowed to be utilized, and may be restored if damage is less than 50 percent. Essentially, existing signs may remain and will not be required to be replaced or removed.

3.60.120 Signs on City Property This statement allows for removal of any sign that is placed on City property or within its right-of- way.

Chapter 9 Revisions A new section would be added to Chapter 9 Definitions (reference Attachment 1) to cover new definitions added based on the proposed ordinance. Staff Report: Sign Ordinance Amendment Page 16 September 16, 2019 Off-site Subdivision Sign Chapter 6 Temporary Use Permit Revisions The temporary use permit section is proposed to be amended in order to allow for off-site residential subdivision signs. While these signs are rarely seen here in the City due to the lack of large tracts or apartments being constructed, this revision would allow such signs when associated with a temporary use permit for an on-site sales office and model homes.

Local Coastal Program Amendment The ordinance would amend Chapters 3 and 9 of the Development Code (Article IX of the Municipal Code). Development Code Section 1.20.060 identifies all chapters and sections that constitute the ordinances for the implementation of the City’s Local Coastal Program (LCP) in compliance with the Coastal Act. Therefore, any amendment to Chapters 3 and 9 of the Development Code requires an LCP Amendment. An LCP Amendment requires the Coastal Commission’s approval prior to the Ordinance taking effect in the Coastal Zone.

Staff has reviewed the proposed LCP Amendment with the policies in Chapter 3 of the Coastal Act and has determined that the Ordinance would have no effect on public access, recreation, environmentally sensitive habitat areas, or other coastal resources. The majority of the city is a distance from the beach and direct access is impaired by the railroad tracks. The proposed Ordinance would not change the kind, location, intensity, or density of the uses. The Ordinance is consistent with the existing policies of the LCP and is internally consistent with the current Development Code.

Staff has contacted Coastal Commission staff regarding the proposed LCP Amendment and provided the draft Ordinance. Coastal staff has not expressed any concerns regarding the proposed amendment. Upon final adoption of the ordinance by the Council, staff would forward the LCP Amendment to the Coastal Commission for review. Coastal Commission staff estimates it will take approximately two months for formal approval by the Coastal Commission upon final action by the Council.

Implementation of New Sign Ordinance With any proposed ordinance change that affects the way businesses attract customers, working with existing business owners is important. Staff is recommending that upon adoption of the new sign ordinance and Coastal Commission approval in December 2019, the following business outreach would occur to ensure a smooth transition and participation from the business community:

• Create a signage handbook and quick handout for new businesses and existing businesses to better understand the new ordinance; • Visit businesses in January 2020 to educate them on the new sign ordinance by providing the handouts and identify signs that are not in compliance. • Allow for a 90-day timeframe for businesses to voluntarily comply with the new sign ordinance, especially for temporary signage.

Staff will also bring back an amendment to the Master Fee Schedule to address revisions to the sign review and building permit fees.

Staff Report: Sign Ordinance Amendment Page 17 September 16, 2019

Environmental Review This action is not a project within the meaning of the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and CEQA Guidelines (Title 14 California Code of Regulations §§ 15000, et seq.) Section 15378(b)(5) and is therefore exempt from CEQA because it will not result in any direct or indirect physical changes in the environment.

ALTERNATIVES

The City Council has the following alternatives to consider:

1. Conduct first reading, by title only, and introduce the Ordinance amending Article IX Section 3.60 of the Grover Beach Municipal Code (Sign Regulations and related sections); 2. Schedule second reading and adoption of the Ordinance and adoption of a Resolution approving a Local Coastal Program Amendment at the next regularly scheduled City Council meeting; or

3. Provide alternative direction to staff.

PUBLIC NOTIFICATION

The agenda was posted in accordance with the Brown Act. This item will be noticed as a public hearing for the October 7, 2019 Council meeting.

ATTACHMENTS

1. Draft Sign Ordinance 2. Draft LCP Amendment 3. Planning Commission Minutes June 26, 2019 4. Open House Sign Survey – Pismo Coast Association of Realtors

Attachment 1

ORDINANCE NO. 19-__

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA REPEALING SECTION 3.60 OF CHAPTER 3 OF ARTICLE IX DEVELOPMENT CODE, AND ADDING A NEW CHAPTER OF ARTICLE IX DEVELOPMENT CODE, AND ADDING, SECTION 9.10.050, SIGNAGE DEFINITIONS TO CHAPTER 9, OF ARTICLE IX, DEVELOPMENT CODE, OF THE GROVER BEACH MUNICIPAL CODE

WHEREAS, the City of Grover Beach is a General Law city organized pursuant to Article XI of the California Constitution; and

WHEREAS, pursuant to the authority granted the City by Article XI, Section 7 of the California Constitution, the City has the police power to adopt regulations designed to promote the public convenience or the general prosperity, as well as regulations designed to promote the public health, the public morals or public safety; and

WHEREAS, comprehensive zoning and land use regulations lie within the City’s police power; and

WHEREAS, the City Council has initiated an amendment to the City’s signage regulations; and

WHEREAS, the amendments are not a project within the meaning of the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and CEQA Guidelines (Title 14 California Code of Regulations §§ 15000, et seq.) Section 15378 because the amendments will not result an direct or indirect physical change in the environment and does not involve an irrevocable commitment of resources by the City; and

WHEREAS, this Code amendment requires a Local Coastal Program Amendment; and

WHEREAS, the Planning Commission held public hearings on June 26, 2019 and September 10 and recommended the City Council approve the Development Code and Local Coastal Program amendments; and

WHEREAS, the City Council conducted an introduction and first reading of the Development Code amendment and Local Coastal Program amendments on September 16, 2019; and;

WHEREAS, the City Council conducted a public hearing and second reading and adoption of the Development Code amendment and Local Coastal Program amendments on October 7, 2019; and

NOW THEREFORE, BE IT HEREBY ORDAINED BY THE CITY COUNCIL OF THE CITY OF GROVER BEACH AS FOLLOWS:

PART 1. Article IX Development Code, Section 3.60 Sign Regulations is hereby deleted in its entirety and replaced with the following:

Ordinance No. 19-__ Page 2

Chapter 3: Standards for All Development and Land Uses

3.60 Sign Regulations

Sections: 3.60.010 - Purpose 3.60.020 - Applicability 3.60.030 - Exempt Signs 3.60.040 - Prohibited Signs 3.60.050 - Application Requirements 3.60.060 - Signage within the Coastal Zone 3.60.070 - Requirements for All Signage 3.60.080 - Temporary Signs 3.60.090 - Permanent Signs 3.60.100 - Special Consideration Signs 3.60.110 - Nonconforming Signs 3.60.120 - Signs on City Property

3.60.010 Purpose

A. The purpose of this Section is to promote public safety and welfare by regulating signs in keeping with the following objectives: 1. The design, construction, installation, repair and maintenance of signs will not interfere with traffic safety or otherwise endanger public safety; 2. Regulations established by the City Council will provide reasonable protection to the visual environment by controlling the size, height, spacing, and location of signs; 3. That residents, visitors, and sign users will benefit from signs having improved legibility, readability, and visibility; and 4. Adequacy of message opportunities will be applicable to sign users without dominating the visual appearance of the area.

3.60.020 Applicability

A. This Section applies to all signs including on-site signs, off-site signs, and temporary signs within the City. Ordinance No. 19-__ Page 3

B. No person shall install, alter, or relocate any sign within the City without first meeting requirements of Section 3.60.050 (Application Requirements) unless otherwise exempt consistent with Section 3.60.030. C. Nothing in this Section shall be construed to prohibit a person from holding a sign while picketing or protesting on City property and/or right-of-way that is open to the public, so long as the person holding the sign does not block ingress and egress from buildings, create a safety hazard by impeding travel on sidewalks, in bike or vehicle lanes, or on trails, or violate any other reasonable time, place, and manner restrictions adopted by the City. D. This Section is not intended to, and does not, restrict speech on the basis of its content, viewpoint, or message. No part of this Section shall be construed to favor commercial speech over non-commercial speech. E. A non-commercial message may be substituted for any commercial message displayed on a sign, or the content of any non-commercial message displayed on a sign may be changed to a different non-commercial message, without the need for any approval or permit, provided that the size, and location of the sign is not altered. The purpose of this provision is to prevent any inadvertent favoring of commercial speech over non-commercial speech or favoring of any particular non-commercial message over any other non-commercial message. To the extent any provision of this Section is ambiguous, the term shall be interpreted not to regulate on the basis of the content of the message. This provision prevails over any more specific provisions to the contrary. F. Where a particular type of sign is proposed in a permit application, and the type is not expressly allowed, restricted, or prohibited by this Section, the Review Authority shall approve, conditionally approve, or deny the application based on the most similar sign type that is expressly regulated by this Section. G. Where a sign may be subject to multiple provisions of this Section 3.60 (Sign Regulations) because it may be considered to fall within more than one of the sign type definitions of Section 9.10.50 (Signage Definitions), the sign shall comply with the most restrictive requirements.

3.60.030 Exempt Signs

A. Types of exempt signage. The sign types listed below are exempt from the requirement of a Sign Permit, Registration, and Program, and any corresponding fees provided that the sign is consistent with the standards of Section 3.60. The size and placement standards set forth in subsequent Sections shall be adhered to in order for such sign to qualify as exempt. However, any sign listed below that requires a Coastal Development Permit as provided in Section 3.60.060 shall not be exempt. 1. Any sign, posting, notice, or similar signs placed, installed, or required by law by the City, local school districts, Federal, or State governmental agency. Ordinance No. 19-__ Page 4

2. Official Government Flags. 3. Business information signs. Non-illuminated signs which provide business information including, but not limited to, credit card acceptance, business hours, open/closed, or menus provided signs do not exceed an aggregate six square feet in sign area. 4. Special event decorations that display non-commercial messages may be in place up to 45 days per event, except for signs listed in Section 3.60.040. 5. Signs affixed to a vehicle through magnets, vinyl application, or other forms of permanent adhesive. Such signage shall not be a banner, board, paper, wood material, or any temporary sign and shall not project or deviate above or from the vehicle profile. 6. Art murals displaying a non-commercial message and does not include any registered trademarks, logos, etc. that promotes a commercial product or service. 7. Temporary off-site directional signs for limited duration events, placed on private property with permission of the property owner, a maximum of two hours before and one hour after the conclusion of an event. Events are limited to a maximum of three events per week. Maximum sign area is five square feet. 8. Non-commercial message signage with a maximum aggregate of three- square feet for each residence or business in all zones, except in the OS zones. 9. Temporary yard signs. 10. Temporary projected image signs. 11. Temporary window signs. 12. Directory signs affixed to a building.

3.60.040 Prohibited Signs

A. The following sign types are prohibited within the City. 1. Off-site signage unless expressly authorized by this Section 3.60. 2. Abandoned signs. 3. Signs that simulate in color or design any traffic sign or signal, or which makes use of words, symbols, or characters in such a manner to interfere with, mislead, or confuse pedestrian or vehicular traffic, including signage that is highly reflective. 4. Digital display/LED messaging signs including animated, moving, flashing, blinking, reflecting, glaring, or revolving, or any other similar sign, except Ordinance No. 19-__ Page 5

electronic message boards displaying time, temperature, or required prices of gasoline or similar fuels. 5. Backlit, translucent, semi-transparent and illuminated awnings from a light source under or within the awning. 6. Roof signs. 7. Snipe signs or any other sign attached to a tree, utility pole, fence post, etc. 8. Inflatable signs, including but not limited to air-activated graphics. 9. Feather flag signs. 10. Signs, including non-commercial signs that are placed or encroach into the right-of-way without a valid encroachment permit issued by the City Engineer. 11. Signs emitting audible sounds, odors or particulate matter. 12. People signs except human signs used as in-person protest picketing. 13. Mobile signs that utilize the parking of off-site mobile billboard advertising displays for the direct purpose of advertising a business off-site, as defined herein, either standing alone, or attached to a motor vehicle, upon any public street, City owned land, or on private property. 14. Billboards. 15. No sign shall be located within the sight triangle as defined in Section 3.10.030 of the Development Code.

3.60.050 Application Requirements

A. Applicability. 1. Sign Registration. a. A Sign Registration is required for temporary A-frame and banner signs as specified in this Section and shall be submitted and approved by the Director prior to installation of the sign. 2. Sign Permit. a. A Sign Permit is required for all signs unless otherwise specified in this Section and shall be submitted and approved by the Director prior to installation of the sign. 3. Sign Program. a. A Sign Program is required as specified in this Section or modifications are requested for exceptions to the requirements of this Section. This can be approved in conjunction with other development applications. Ordinance No. 19-__ Page 6

b. A Sign Program shall require approval of a Use Permit consistent with Section 6.20.060. c. As part of a Sign Program approval, exceptions may be granted to the standards of this Section if the findings can be made as required in Subsection 3.60.050.C. B. Procedures. 1. Application requirements. An application for a Sign Registration, Sign Permit, or Sign Program shall be filed on the form(s) provided by the Department, together with all required fees and all other information and materials specified by the application submittal requirements provided by the Department. It is the applicant’s responsibility to provide evidence to support any required findings. 2. Other permits required. In addition to the requirements of this Section, all signs shall be in compliance with applicable requirements of the California Building Code and any additional permits or requirements. 3. Review authority. Table 3.4 identifies the Review Authority responsible for reviewing and making a decision on each type of sign approval.

Table 3.4 – Review Authority

Type of Action Director Commission Council

Sign Registration Decision Appeal Appeal

Sign Permit Decision Appeal Appeal

Sign Program Recommendation Decision Appeal

C. Findings. The Planning Commission may approve a Sign Program, only after making the following findings: 1. There are special circumstances applicable to the property including size, shape, topography, location, surroundings, building placement, public access or architectural style that warrant modified standards. 2. The sign is in substantial compliance with any applicable design guidelines and Sign Design Subsection 3.60.070.C. 3. The sign’s design or proposed construction will not threaten the public health, safety, or welfare.

3.60.060 Signage within the Coastal Zone Ordinance No. 19-__ Page 7

Within the Coastal Zone, new signs shall be of a size, location, and appearance so as not to detract from scenic areas or views from public roads and other public viewing points. A Coastal Development Permit is required for any sign that could impact public recreational access, including parking opportunities near beach access points or parklands, including any changes in parking timing and availability, and any signage indicating no public parking, no trespassing, and/or no public coastal access allowed. Coastal Development Permits for signs shall be consistent with all applicable Local Coastal Program standards.

3.60.070 Requirements for All Signage

A. Sign Message. 1. Allowed signage may contain commercial or non-commercial message, provided that the sign complies with the size, height, area, location, and other requirements of this Section. B. Sign Measurement Criteria. The measurement of sign area and height shall be regulated as follows: 1. Sign area. The area of a sign is calculated by enclosing the extreme limits of all framing, emblem, logo, representation, writing, or other display composed of squares or rectangles with no more than eight (8) lines as shown in Figure 3.6. Figure 3.6 – Sign Area Calculations

2. Sign structure. Supporting sign frame and support structures that are incidental to the display itself shall not be computed as sign area. 3. Double-sided signs. The area of a double-sided sign that has no more than 24 inches separating the outer surfaces of the sign’s two parallel planes shall be computed by multiplying the total height by the total length of only one side of the sign area. 4. Three-dimensional objects. Where a sign consists of one or more three dimensional objects (e.g., balls, cubes, clusters of objects, sculpture, or statue-like trademarks), the sign area is measured at their maximum projection upon a vertical plane. Ordinance No. 19-__ Page 8

5. Multiple objects. When signs are composed of individual elements, the area of all sign elements, which together convey a single complete message, are considered a single sign as shown in Figure 3.7 Figure 3.7 – Multiple Objects

6. Height. Sign height is measured as the vertical distance from the highest elevation of the finished grade below or surrounding the base of the sign to the top of the highest element of the sign. In cases where substantial fill is proposed, “finished grade” shall be established by the Director, consistent with properties in the immediate vicinity, and shall not be artificially raised to gain additional sign height. If highest finished grade surrounding the sign is lower than the grade of an adjacent street, the height of the sign shall be measured from the top of curb elevation nearest to the sign as shown in Figure 3.8 Figure 3.8 – Sign Height

C. Sign design, materials, and illumination. All signs shall be designed and constructed in compliance with the following standards: 1. Design and construction. a. Signs shall be in compliance with all applicable Council adopted design guidelines and standards. Ordinance No. 19-__ Page 9

b. The size of the structural elements (e.g., columns, crossbeams, and braces) shall be proportional to the sign type they are supporting. c. Signage shall be designed so that it is integrated with the design of a building. d. Signs shall be securely attached to a building, structure or ground. e. Freestanding signs utilizing bases shall be a minimum of one foot in height with a maximum height of three feet. Bases shall be decorative and located in a landscape planter. 2. Materials. a. Sign materials including framing, supports, and base, shall be compatible with the type and scale of materials used in the building’s design. b. Sign materials shall be durable and capable of withstanding weathering over the life of the sign with reasonable maintenance. c. Use of raceways to place signage shall be painted to match the building color. 3. Illumination. a. Lighting for signs shall not create a hazardous glare for pedestrians or vehicles. b. The light source shall be shielded from view, except for diffused exposed neon. c. Externally illuminated signs shall utilize focused light fixtures that are directed towards the sign. d. Signs shall be designed so that illumination does not exceed 10 foot candles (100 lumens) measured at a distance of 10 feet from the sign. e. Signs in commercial and industrial zones with building elevations that directly face adjacent residential zones shall not be illuminated. D. Sign Maintenance. All signs shall be continuously maintained in compliance with the following standards: 1. Each sign and supporting hardware shall be maintained in good repair so that it is able to function properly at all times. This includes the replacement of burned out or broken light bulbs, and repair or replacement of faded, peeled, cracked, or otherwise damaged parts of a sign. 2. Any repair to a sign shall be of materials and design of equal or better quality as the original sign. 3. Signs that have been physically damaged by weather or physical impact shall be repaired. 4. When an existing sign is replaced, all brackets, poles, and other supports that are no longer required shall be removed. Ordinance No. 19-__ Page 10

3.60.080 Temporary Signs

A. Purpose. The purpose of these regulations is to ensure that temporary signs do not create a distraction to the traveling public or cause visual blight to the aesthetic environment. Figure 3.11 – Temporary Signs

B. Temporary signs allowed. The following temporary signs are allowed: 1. A-Frame signs. a. Zones allowed. Allowed in commercial zones, industrial zones, Recreational, Education, and Public uses in the Public Facilities zone as defined in Section 2.50.020, and Urban Reserve zone. b. Maximum sign area. Six square feet. c. Number of signs. One per business. d. Sign height. Minimum sign height of two feet. Maximum sign height of five feet. e. Location. A-frame signs shall be placed on private property and cannot interfere with pedestrian ingress or egress as required by the Building Code. A-frame signs are strictly prohibited in the right-of-way. f. Time of display. A-frame signs shall only be displayed during the hours of business operations. 2. Banner signs. a. Zones allowed. Allowed in commercial zones, industrial zones, Recreational, Education, and Public uses in the Public Facilities zone as defined in Section 2.50.020, Recreational, Education, and Public uses in residential zones as defined in Section 2.20.030, and Urban Reserve zone. b. Maximum sign area. 24 square feet. c. Number of signs. One per business. d. Location. Shall not be located above a first story or located on roof. e. Time of display. May be in place a maximum of 30 consecutive days. Once removed, a minimum of 30 consecutive days must pass before installing a new banner sign. 3. Projected image signs. a. Zones allowed. Allowed in commercial zones and industrial zones. b. Number of signs. One projected image sign per business. Ordinance No. 19-__ Page 11

c. Projected image signs may be in place a maximum of 30 days. A minimum of 30 consecutive days must pass before installing a new projected image sign. d. Time of display. Only be displayed during the hours of business operation.

4. Window signs. Window signage is considered graphics, lettering, or perforated window film on windows visible from the right-of-way. a. Zones allowed. Allowed in commercial zones, industrial zones, Recreational, Education, and Public uses in the Public Facilities zone as defined in Section 2.50.020, and Urban Reserve zone. b. Maximum sign area. Window signs shall not exceed 50 percent of window area, except for properties in the CVS, VS, CB and CBO zones, where window signs shall not exceed 33 percent of window area. c. Location. Shall not be located above a first story window. d. Time of display. May be in place a maximum of 180 consecutive days. Once removed, a minimum of 30 consecutive days must pass before installing a new temporary window sign.

5. Yard Signs in residential zones. a. Maximum sign area. Three square feet. b. Number of signs. One per property or residential unit when multiple units are located on one lot. Residential developments with a common lot are allowed a maximum of one yard sign per unit during an event on the common lot, with permission of the common lot ownership. c. Maximum height. Six feet as measured from average natural grade. d. Location. May be located within the front and street side setback, behind the back of sidewalk or curb if no sidewalk is present. In no instance may a yard sign be placed on a sidewalk, public or private street. e. Time of display. All yard signs shall be temporary and only placed during an event subject to the following: i. Event. Yard signs may be placed prior to an event, but must be removed within seven days after the event or purpose for which the sign is erected. For purposes of example only, a political sign shall be removed within seven days after an election. A yard sign that designates a sale or rental of a property would be required to be removed within seven days after the property is sold, leased or rented. A sign for an on- site sales event shall be removed within seven days after the event.

6. Yard signs in commercial zones, industrial zones, Public Facilities zone, and Urban Reserve zone. a. Zones prohibited. Yard signs are prohibited in Open Space zones. b. Maximum sign area. 32 square feet. c. Number of signs. One per business. Ordinance No. 19-__ Page 12

d. Maximum Height. Six feet. e. Location. Must be located on private property and shall not encroach within the right-of-way (streets, sidewalks, easements, etc.). f. Time of display. All yard signs shall be temporary and only placed during an event subject to the following: i. Event. Yard signs shall be placed prior to an event, but must be removed within seven days after the event or propose for which the sign is erected. For purposes of example only, a political sign shall be removed within seven days after an election. A real estate sign shall be removed within seven days after the property is sold, leased or rented. A sign for on-site sales event shall be removed within seven days after the event.

6. Yard Sign Exceptions. The following are exceptions to yard signage standards in all zones, excluding Open Space zones, for all properties or multiple units/tenants located on one common lot, 60 days prior to a federal, state, or local election and up to seven days after an election:

a. Maximum sign area. Total sign area shall not exceed an aggregate of 32 square feet in addition to other allowed yard signs. B. General to Temporary Signage requirements. Temporary signs are allowed only in compliance with the provisions of this Section 3.60 and shall not have any attachments, including, but not limited to, balloons, pennant flags, ribbons, loudspeakers, or other items to attract attention.

3.60.090 Permanent Signs

Signs shall comply with the standards provided in this Section. The purpose of these regulations is to ensure that permanent signs serve a common purpose to promote, identify, and provide information on a business or commercial activity located on the premise.

3.10 – Typical Building Sign Types Ordinance No. 19-__ Page 13

A. Permanent Sign Standards. As listed in Table 3.5, signs shall comply with the following standards applicable to the specific sign type.

Table 3.5 – Sign Type Performance Standards Number Max. Zones Max. Sign Sign Type of sign(s) Height Special Requirements Allowed Area1 permitted 2 1. Awning Commercial One square One per Not (a) Minimum vertical clearance from the zones, Industrial foot per one business above ground of eight feet. zones, PF zone, lineal foot of or tenant first (b) May project a maximum of five feet and UR zone awning story into the right-of-way with approved canopy, not to encroachment permit. exceed 50% (c) Valance limited to 75% maximum coverage of the coverage. awning 2. Free Commercial 36 s.f. One per Six feet (a) New cabinet type signs shall be Standing zones, Industrial property prohibited in the CVS, VS, CB, and zones PF zone, CBO zones. and UR zone (b) A singular pole, whether circular or rectangular is prohibited. (c) In the CVS and RC zones properties with frontage along El Camino Real are allowed one freeway oriented free-standing monument sign as follows: • Maximum height shall not exceed 40-feet for freestanding monument signage. • Total sign area shall not exceed 100 square feet.

3. Projecting Commercial 15 s.f. One per 20 feet (a) May encroach up to two feet within zones, Industrial public above the right-of-way with issuance of an zones, PF zone, street finished encroachment permit. and UR zone frontage grade (b) Sign shall be perpendicular to the building or wall. (c) Sign may be at an angle if located at the corner of a building located on a corner lot. 4. Suspended Commercial 10 s.f. One per Not zones, Industrial business above zones, PF zone, or tenant first and UR zone story 5. Wall Commercial One square One per Based (a) Business frontage is the lineal front zones, Industrial foot per lineal public on of owned or leased space. zones PF zone, foot of street building (b) Wall signs shall be located below and UR zone business/ frontage height the top of the parapet or roofline on building single story buildings and below the frontage second-floor sill on multi-story buildings. (c) Cabinet type signs shall be prohibited in the CVS, VS, CB, and CBO zones. (d) An additional wall sign may be permitted for a business that has an Ordinance No. 19-__ Page 14

Table 3.5 – Sign Type Performance Standards Number Max. Zones Max. Sign Sign Type of sign(s) Height Special Requirements Allowed Area1 permitted 2 additional building face visible from the right-of-way. (e) The sign’s size shall be in scale and proportion to the building.

6. Permanent Commercial 50 percent of One per Not (a) Limited to lettering, graphics, and zones, Industrial window area, business above perforated window film. Window zones PF zone, except CVS, or tenant first (b) Window area is aggregate of both Signs/ and UR zone VS, CB and story temporary and permanent signage. 7. Lettering CBO zones

33 percent of window area in CVS, VS, CB, and CBO zones Notes: 1. Maximum sign area measured in square feet (s.f.). 2. Maximum height measured in feet (ft) and from finished grade for all sign types.

3.60.100 Special Consideration Signs

A. Signs with special consideration. This Section applies to permanent signs that are unique, or for sites located in specific locations, or based on size of sites. 1. Changeable copy signs. a. Zones allowed. Commercial zones, industrial zones, and Recreational, Education, and Public uses in residential zones as defined in Section 2.20.030. b. Number of signs. One per property. c. Maximum height. Six feet. d. Design standards. Signs shall comply with design standards in Section 3.60.070.C. e. Permit requirements. A Sign Program shall be approved by the Planning Commission. 2. Site Directional/Wayfinding signs. Ordinance No. 19-__ Page 15

a. Zones allowed. Commercial and Industrial zones. b. Maximum height. Five feet. c. Design standards. Signs shall comply with design standards in Section 3.60.070.C. d. Permit requirements. A Sign Program shall be approved by the Planning Commission. 3. Residential Identification Signs. a. Zones allowed. All residential zones. b. Maximum sign area. 24 square feet. c. Maximum sign height. Six feet. d. Number of signs. One per street frontage. e. Minimum number of units. A minimum of five units are required for installation of residential identification signs. f. Design standards. Signs shall comply with design standards in Section 3.60.070.C. g. Permit requirements. A Sign Permit shall be approved by the Director. 4. Free Standing Monument Sign Exception. In the RC zone east of 14th Street with frontage along West Grand Avenue exceptions to Section 3.60.090 are allowed as follows: a. Properties less than 20,000 square feet with more than three tenants. One free standing monument sign per street frontage with a maximum height of 10 feet not exceeding 60 square feet is permitted. b. Properties greater than 20,000 square feet. One free standing monument sign per street frontage with a maximum height of 15 feet not exceeding 120 square feet is permitted. c. Permit requirements. A Sign Program shall be approved by the Planning Commission.

3.60.110 Nonconforming Signs

A. Applicability. This Section applies to any permanent sign, including its physical structure and supporting elements, which was lawfully erected and maintained in compliance with all applicable laws in effect at the time of original installation, but which does not currently comply with the provisions of this Section. B. Allowed modifications to nonconforming signs. The following modifications to nonconforming signs are allowed: 1. The use of a nonconforming sign may continue and shall be maintained in good condition as required by this Section, unless provided otherwise. Ordinance No. 19-__ Page 16

2. Sign copy and sign face changes, non-structural modifications, and non- structural maintenance (e.g., painting and rust removal) are allowed if there is no alteration to the physical structure or support elements of the sign. 3. A non-conforming sign may be restored to its original condition if less than 50 percent of the sign is damaged, provided that the restoration is started within 90 days of the damage occurring and diligently completed. A nonconforming sign is deemed to be more than 50 percent damaged, if the estimated cost of re-construction or repair exceeds 50 percent of the replacement cost as determined by the Director based on an appraisal prepared by the owner. C. Prohibited modifications to nonconforming signs. A nonconforming sign shall not be: 1. Changed to another nonconforming sign; 2. Structurally altered to extend its useful life; 3. Altered unless required by law or unless the alteration results in the elimination of the nonconformity; 4. Enlarged; or 5. Moved or replaced. D. A nonconforming sign shall be removed or modified to comply with this Section if the following occurs: 1. Any modifications prohibited by Subsection 3.60.110.C are made to the sign; 2. The sign is temporary; or 3. The sign is or may become a danger to the public or is unsafe.

3.60.120 Signs on City Property

A. Any sign placed on property owned by the City, or within the right-of-way of a dedicated public street without the permission of the City may be removed by the City without prior notice.

PART 2. Article IX Development Code, Section 9.10.050 Sign Regulation Definitions is hereby added as follows:

Definitions

Sections: Ordinance No. 19-__ Page 17

9.10.010 - 9.10.020 - 9.10.030 - 9.10.040 - 9.10.050 – Sign Regulation Definitions

9.10.050. Sign Regulation Definitions For the purposes of Section 3.60, Sign Regulations, the following definitions shall apply: Abandoned Sign. Any lawfully erected sign that, for a period of 180 days or more, no longer advertises or identifies an ongoing business, activity, product, service, or other use available on the premise where the sign is located. A-frame Sign. A freestanding portable sign ordinarily in the shape of an “A” or some thereof, which is readily moveable and not permanently attached to the ground or any structure; also referred to as a sandwich board sign. Alteration. Any change of size, shape, illumination, position, location, construction or supporting structure of an existing sign. Animated Sign. A sign with action or motion, rotating, flashing or color changes. Art Mural. A non-commercial message that does not use an image, logo, or trademark to promote a commercial product or service and therefore not subject to sign ordinance regulations. Awning Sign. A covering attached to the exterior wall of a building. It is typically composed of canvas woven of acrylic, cotton or polyester yarn, or vinyl laminated to polyester fabric that is stretched tightly over a light structure of aluminum, iron or steel, possibly coot or transparent material. Banner Sign. A temporary sign composed of cloth, canvas, plastic, fabric, or similar lightweight, non-rigid material that can be mounted to a structure with cord, rope, cable, or a similar method. Base. Constructed of material such as wood, steel, aluminum, concrete block, brick or other types of materials that support a solid freestanding sign structure. Building Face. Any exterior elevation of a building. Building Frontage. The width of a building occupied by a single business tenant that fronts on a public street where customer access to the building is available. Width is measured as the widest point on an architectural elevation. Business Information Sign. Signs that are a part of a business operation that are non- illuminated signs that provide business information including types of purchase methods accepted such as credit card, business hours, menus, and other informational signs that pertain to the business. Cabinet Sign. Also referred to as “can sign”. A sign that contains all the text and/or logo symbols on the display face of an enclosed cabinet, where text is static and non-digitally Ordinance No. 19-__ Page 18

displayed. Cabinet signs typically are internally illuminated with sign faces transparent to be visible during evening hours. Canopy Sign. Any sign that is part of a projecting awning, canopy, or other fabric, plastic, or structural protective cover over a door, entrance or window or outdoor service area, or otherwise attached to a building face. Changeable Copy Sign. A sign with changeable copy, regardless of the method of attachment or the materials of construction, that is non-digital. Commercial Message. Any wording, logo or other representation that, directly or indirectly, names, advertises or calls attention to a commercial or industrial business, product, good, service or other commercial or industrial activity. Commercial Sign. Any sign with wording, logo, or other representation that, directly or indirectly, names, advertises, or calls attention to a business, product, service, or other commercial activity. Commercial Zones. Commercial zones include the following zones: OP, NC, CB, CBO, VS, CVS, RC, CC, and CGC. Digital Display. The portion of a sign message made up of internally illuminated components capable of changing a message periodically. Digital displays may include but not limited to LCD, LED, plasma, or high intensity displays (hid). Directional Sign. Signage that directs pedestrians or drivers to locations such as parking, drop off, or other wayfinding elements. Directory Sign. A sign less than 8 square feet that directs pedestrians or visitors to tenants within a multi-tenant building. Event. An occasion, gathering, or activity that is temporary in nature and has a set start time and end time. An example of an event includes but not limited to a sale or rental of a property, an “open-house” for the sale or rental of a property, a religious gathering, a federal/state/local election, garage or yard sale, etc. Flag. A device, generally made of flexible materials, usually cloth, paper or plastic, usually used as a symbol of a government, school, or religion, and not containing a commercial message. Foot Candle. A unit of illuminance or illumination, equivalent to the illumination produced by a source of one candle at a distance of one foot and equal to one lumen incident per square foot. Freestanding Sign. Any sign supported by structures or supports that are placed on, or anchored in, the ground which are independent from any building or other structure. These signs are also known as monument signs, and pylon signs. Feather Flag. Also known as a blade sign, teardrop sign, or similar type of temporary signage that is constructed of cloth, canvas, plastic fabric, or similar lightweight, non-rigid material and that is supported by a single vertical pole mounted into the ground or portable structure for means of advertising. Ordinance No. 19-__ Page 19

Illegal Sign. Any sign erected without complying with all ordinances and regulations in effect at the time of its construction and erection or use. Illuminated Sign. Any sign employing the use of lighting sources for the purpose of decorating, outlining, accentuating or brightening the sign area. Industrial Zones. Industrial zones include the following zones: I, CI, and CIC. Inflatable Sign. Any air or gas filled device located, attached, or tethered to the ground, site, merchandise, building, or roof and used for the purpose of signage, advertising or attention-getting. Legal Nonconforming Sign. A sign which was legal when first erected, with all necessary permits, but due to a change in the law it became nonconforming (inconsistent with the current requirements of this Section). Lumen. A unit equal to the light emitted in a unit solid angle by a uniform point source of one candle intensity. Mobile Sign. The use of a moving trailer, automobile, truck, or any other vehicle to display commercial or noncommercial messages primarily for advertising purposes unrelated to the principal use of such vehicle. Multi-Faced Sign. A sign with two or more sign faces where any two sign faces are oriented such that they have an interior angle of greater than forty-five (45) degrees from each other. Noncommercial Signage. Any signage which is not determined to be commercial signage, as defined herein. Noncommercial Message. Any wording, logo or other representation that does not directly or indirectly, name, advertise or calls attention to a commercial or industrial business, product, good, service or other commercial or industrial activity. Off-Site Sign. Signage that is not located on the same legal lot of the business, accommodations, services, or commercial activity served by the sign. In commercial centers where there are multiple legal lots that comprise a commercial center and there is an agreement that allows the use of the sign by the business. Off-Site Directional Sign. Signs displaying direction to a limited duration event that is located off-site and not located within the public right-of-way. On-Site Sign. A sign advertising the business, accommodations, services or commercial activities provided on the site on which the sign is located. Open Space Zones. Open spaces zones include the following zones: COS, OS, CVB, CPB and PR. People Sign. A person, live or simulated, who is attired or decorated with insignia, images, costumes, masks, or other symbols that display commercial messages with the purpose of drawing attention to or advertising for an on-premise activity. Such person may or may not be holding a sign. Also known as human mascots, sign spinner, or walking signs. Ordinance No. 19-__ Page 20

Perforated Window Film. A calendared adhesive-backed PVC vinyl that contains pattern of round, evenly spaced holes that allow graphics printed on a glass surface, such as windows, to be seen from the outside, but appear invisible from the inside building space. Permitted Sign. Signs permitted pursuant to Section 3.60. Pole Signs. A sign wholly supported by a singular shape and separated from the ground by air. Portable Sign. Any freestanding, moveable sign. Projection. A sign that extends beyond the building wall, where the horizontal sign face is not parallel to a building wall. Projecting Sign. A sign which projects more than two (2) feet from the exterior face of a building wall or facade and which uses the building wall as its primary source of support. Projected Image Sign. A sign which involves an image projected on the face of a wall, structure, sidewalk, or other surface from a distant electronic device such that the image does not originate from the plan of the wall, structure, sidewalk, or other surface. Residential Zones. Residential zones include the following zones: CPR1, R1, CR1, R2, CR2, R3, and CR3. Residential Subdivision Sign. A sign which advertises for sale or lease residential units being constructed or rented within the City of Grover Beach. Right-of-way. A public or private highway, road or thoroughfare which affords the principal means of property access. For the purposes of the signage section, this means roadway/ alleyway, sidewalk (if present), gutter (if present) and curb, whether concrete or asphalt. Roof Sign. A sign erected upon or above a roof (angled surface) or a parapet of a building or structure, and not contained within a dormer (flat surface). Sign. Any device, fixture, placard, or structure that uses any color, form, graphic, illumination, symbol, or writing to advertise, announce the purpose of, or identify the purpose of a person or entity, or to communicate information of any kind to the public, with the exception of the following: Sign Copy. Any words, letters, numbers, figures, designs or other symbolistic representation incorporated into a sign with the purpose of attracting attention to the subject matter. Sign Face. The surface of the sign upon, against, or through which the message is displayed or illustrated on the sign. Sign Structure. Any structure that supports or is capable of supporting any sign as defined in this Section. A sign structure may be a single pole and may or may not be an integral part of the building. Site. A lot, or group of contiguous lots, with or without development, in single ownership, or having multiple owners, all of whom join in an application for signage. Ordinance No. 19-__ Page 21

Snipe Signs. Means anything that is attached to trees, wires, the ground, or to other objects that has a message appearing on it that does not apply to the present use of the premises or structure upon which the sign is located. Street. A public or private highway, road or thoroughfare which affords the principal means of access to adjacent lots. Suspended Sign. A sign which hangs from the underside of a roof, a porch, awning, or covered walkway. Temporary Sign. A sign that is not permanently anchored or secured to a building and not having supports or braces permanently secured in the ground, including but not limited to a-frame signs, banner signs, pennants, inflatables signs, flags, feather flags, or similar devices intended for a limited period of display. Valance. A free-hanging projection of fabric below the main frame of an awning to create a decorative skirt. Vertical Plane. A sign passing through the point of sight and perpendicular to the ground and to the structure of the sign. Wall Sign. A sign attached to or painted on the exterior wall of a building or structure with the display surface of the sign approximately parallel to the building or structure wall. Wayfinding Sign. An on or off-premises sign along the path of travel directing potential patrons to an area in which three or more businesses of the same type are located and to businesses within that area Window Sign. A sign that is painted on, attached to, or suspended directly behind or in front of a window or the glass portion of a door. Utility Pole. An outdoor pole consisting of either wood, metal, or other similar material, installed by an entity operating under the jurisdiction of the California Public Utilities Commission or other similar state or federal agency to support telephone, electric, and other cables. Yard Sign. Any temporary sign placed in the ground or attached to a supporting structure, posts, or poles, that is not attached to any building, not including banners.

PART 3. Article IX Development Code, Section 6.20.080. Temporary Use Permits, Subsection F Allowed short-term activities is hereby amended as follows:

F. Allowed short-term activities. A Temporary Use Permit may authorize the following short-term activities within the specified time limits, but in no event for more than 12 months. Other activities that are proposed to occur for no more than 12 months, but do not fall within the categories defined below shall instead comply with the development permit requirements and development standards that otherwise apply to the property. 1. Events. Art and craft exhibits, carnivals, circuses, fairs, farmer’s markets, festivals, flea markets, food events, open-air theaters, outdoor Ordinance No. 19-__ Page 22

entertainment/sporting events, promotional events, rummage sales, swap meets, and other special events. 2. Seasonal sales lots. Seasonal sales activities (e.g., Christmas tree lots, pumpkins, agricultural products grown on the premises, etc.) including temporary residence/security trailers. 3. Model homes & sales office. A model home(s) and/or sales office associated with a residential project. This may include off-site directional signs located on private property with written permission from the property owners. The maximum sign area shall be 36 square feet for each sign and a maximum sign height of six feet. 4. Temporary structures. A temporary classroom, office, or similar structure (not for storage), including a manufactured or mobile unit, may be approved as an accessory use for a maximum of 12 months. 5. Temporary storage containers. A temporary storage or cargo container not associated with an active building permit may be approved for a maximum of 30 days. The storage container shall be located on-site. 6. Temporary office and living quarters. A trailer or mobile home used as a temporary work and/or living quarters when associated with an active construction site. 7. Construction yards - Off-site. Off-site contractors' construction yards, for an approved non-City construction project. The construction yard shall be removed immediately upon completion of the construction project, or the expiration of the Building Permit authorizing the project, whichever occurs first. 8. Similar short-term activities. A short-term activity that the Director determines is similar to the other activities listed in this Section, and compatible with the applicable zone and surrounding land uses.

PART 4. Severability. If any section, subsection, sentence, clause or phrase of this Ordinance is for any reason held invalid by a court of competent jurisdiction, such a decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have passed this Ordinance and each section, subsection, sentence, clause, or phrase thereof, irrespective of the fact that one or more sections, subsections, sentences, clauses, or phrases, be declared invalid.

PART 5. All ordinances and parts of ordinances in conflict with those sections amended or added herein are hereby repealed.

PART 6. Effective Date. This Ordinance shall not become effective and in full force and effect until 12:01 a.m. on the thirty first day after its final passage and final certification by the California Coastal Commission. However, within fifteen (15) days after adoption by the City Council, the Ordinance shall be published once, together with the names of the Council Members voting thereon, in a newspaper of general circulation within the City.

Ordinance No. 19-__ Page 23

INTRODUCED at a regular meeting of the City Council held on ______and PASSED, APPROVED, and ADOPTED by the City Council on ______, on the following roll call vote, to wit:

AYES: Council Members - NOES: Council Members - ABSENT: Council Members - ABSTAIN: Council Members - RECUSED: Council Members -

** D R A F T ** ______JEFF LEE, MAYOR

Attest:

______WENDI SIMS, CITY CLERK

Approved as to Form:

______DAVID P. HALE, CITY ATTORNEY Attachment 2

RESOLUTION NO. 19-__

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA AUTHORIZING AND DIRECTING THE COMMUNITY DEVELOPMENT DIRECTOR TO SUBMIT THE LOCAL COASTAL IMPLEMENTATION AMENDMENT ASSOCIATED WITH ORDINANCE NO. 19-__ TO THE CALIFORNIA COASTAL COMMISSION FOR FINAL CERTIFICATION

WHEREAS, the LCP amendment would amend the City’s commercial cannabis land use ordinance to revise development standards; and

WHEREAS, the Ordinance requires a Local Coastal Program Amendment because it is amending Development Code Sections 3.60 and 9.10; and

WHEREAS, the Local Coastal Program Amendment is intended to be carried out in a manner that is fully in conformity with the Coastal Act; and

WHEREAS, the Planning Commission held public hearings on June 26, 2019 and September 10, 2019 and recommended the City Council approve the sign ordinance amendment and Local Coastal Program Amendment; and

WHEREAS, the City Council at its meeting on September 16, 2019 conducted first reading of the Sign Ordinance and related amendments, and adopted the Sign Ordinance at its meeting on October 7, 2019; and

WHEREAS, the proposed amendment is exempt from the California Environmental Quality Act (CEQA) Guidelines Section 15061 based on the general rule that CEQA applies only to projects which have the potential for causing a significant effect on the environment and where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment. The proposed amendment would not expand the types of uses allowed, or result in an increase in potential development.

WHEREAS, the proposed Local Coastal Program Amendment will take effect automatically upon final certification by the Coastal Commission unless revisions are made by the Coastal Commission.

NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Grover Beach DOES HEREBY AUTHORIZE AND DIRECT the Community Development Director to submit an amendment of Article IX Development Code associated with Ordinance No. 19-__, to the California Coastal Commission for final certification.

On motion by Council Member ______, seconded by Council Member ______, and on the following roll-call vote, to wit:

AYES: Council Members - NOES: Council Members - ABSENT: Council Members - ABSTAIN: Council Members - RECUSED: Council Members - Resolution No. 19-__ LCP Amendment Sign Ordinance Update Page 2

the foregoing Resolution No. 19-__ was PASSED, APPROVED, and ADOPTED at a regular meeting by the City Council on October 7, 2019.

** D R A F T ** ______JEFF LEE, MAYOR

Attest:

______WENDI SIMS, CITY CLERK Attachment 3

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, JUNE 26, 2019

CALL TO ORDER 6:30 p.m.

FLAG SALUTE Commissioner Halverson

ROLL CALL: Commissioners Halverson, Rodman, Vice Chair Blum were present. Commissioners Holden and McLaughlin were absent.

City Staff: Community Development Director Bruce Buckingham, Senior Planner Rafael Castillo, Assistant Planner Cassandra Mesa, and City Attorney David Hale.

ELECTION OF PLANNING COMMISSION CHAIR AND VICE CHAIR: Vice Chair Blum announced that this item would be postponed until the next meeting when all Commission members would be in attendance. He also announced that he would act as Chair for the meeting.

AGENDA REVIEW: Director Buckingham requested that Item 5, Sign Regulations, be considered before Item 4, Commercial Cannabis Development Standards.

Action: It was m/s by Commissioner Rodman / Commissioner Halverson to take Item #5, ahead of Item #4, while the rest of the agenda is as presented. The motion passed unanimously.

PUBLIC COMMENTS: There was no one present that wished to speak.

CONSENT ITEMS:

1. Meeting Minutes of the May 22, 2019 Planning Commission Meeting

Action: It was m/s by Commissioner Rodman / Vice Chair Blum to approve the meeting minutes from the May 22, 2019 Planning Commission meeting as presented, and the motion passed unanimously.

PUBLIC HEARING ITEMS:

2. Development Application 19-07 Applicant – Douglas Johnson The Planning Commission will consider a Tentative Parcel Map for a two unit, two-story Planned Unit Development. The project was previously approved on March 8, 2017. The property is located at 344 and 348 North 5th Street (APN 060-145-005) in the Medium Density Residential (R2) Zone. The project is categorically exempt from the California Environmental Quality Act.

Assistant Planner Mesa presented the staff report. Planning Commission Minutes – June 26, 2019 Page 2

Vice Chair Blum opened the public hearing, and seeing no one who wished to speak, closed the public hearing.

Action: It was m/s by Commissioner Halverson / Commissioner Rodman to approve Development Application 19-07.

The motion carried on the following roll call vote:

AYES: Commissioners Halverson, Rodman, and Vice Chair Blum. NOES: None. ABSENT: Commissioners Holden and McLaughlin. ABSTAIN: None.

RESOLUTION NO. 19-10: A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF GROVER BEACH APPROVING DEVELOPMENT APPLICATION 19-17 FOR A RECONSIDERATION OF TENTATIVE PARCEL MAP G-16-0234 FOR 344 & 348 NORTH 5TH STREET (Applicant: Douglas Johnson)

3. Development Application 19-09 Applicant – Scott Pace The Planning Commission will consider a Development Permit and Tentative Parcel Map to construct a two unit Planned Unit Development. The property is located at 773 Manhattan Avenue (APN 060-277-014) in the High Density Residential (R3) Zone. The project is categorically exempt from the California Environmental Quality Act.

Assistant Planner Mesa presented the staff report.

Upon question by Commissioner Rodman, Assistant Planner Mesa stated that the existing palm tree would be removed as part of the proposed project.

Vice Chair Blum opened the public hearing.

Scott Pace, applicant and Arroyo Grande resident, stated that two or three trees will be planted.

Vice Chair Blum closed the public comment.

Action: It was m/s by Commissioner Rodman / Commissioner Halverson to approve Development Application 19-09.

The motion carried on the following roll call vote:

AYES: Commissioners Halverson, Rodman, and Vice Chair Blum. NOES: None. ABSENT: Commissioners Holden and McLaughlin. ABSTAIN: None.

RESOLUTION NO. 19-11: A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF GROVER BEACH APPROVING DEVELOPMENT APPLICATION 19-09 FOR A DEVELOPMENT PERMIT AND TENTATIVE PARCEL MAP LOCATED AT 773 MANHATTAN AVENUE (Applicant: Scott Pace) Planning Commission Minutes – June 26, 2019 Page 3

4. Development Application 18-39 Applicant – City of Grover Beach The Planning Commission will consider making a recommendation to the City Council to amend Grover Beach Municipal Code Article IX Development Code Section 3.60 Sign Regulations, and approve a Local Coastal Program amendment. The amendment is a comprehensive update of the sign regulations for all zones within the City. The amendment is not a project within the meaning of the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and CEQA Guidelines (Title 14 California Code of Regulations §§ 15000, et seq.) Section 15378 and are therefore exempt from CEQA.

Senior Planner Castillo presented the staff report. He and Director Buckingham responded to questions from the Commission regarding the following: • the prohibition of feather flags except with a Temporary Use Permit • modification of yard sign regulations to address Planned Unit Developments and other deep lot developments where only the front lot has street frontage • retention or replacement of non-conforming historic signs

Vice Chair Blum opened the public hearing.

The following people spoke: Jim Cravens, Grover Beach resident and sign business owner, cited examples of the benefits of allowing feather flags and sandwich boards due to high volume of vehicles travelling to beach Tom Rehder, Grover Beach business owner, stated that the real estate apps are not as effective as temporary open house signs, requested clarification regarding cost difference for permit/registration for temporary signage versus feather flags; stated quality of materials used for temporary signs affects the appearance and life span of the sign, stated temporary signs are necessary to attract tourists Chris Rivas, Grover Beach business owner, stated his existing signage is necessary to convey his services and products Charlie Brunetti, Grover Beach business owner, stated concerns regarding fair enforcement and processing of complaints Debbie Peterson, Grover Beach business owner, encouraged staff to work with the Chamber and Pismo Coast Association of Realtors, sign companies, businesses along West Grand Avenue; requested reconsideration of back-lit awnings

Director Buckingham addressed concerns raised regarding enforcement and outreach. He stated that the draft addresses feather flags separately from other types of temporary signage due to initial direction from Council, but the Commission can provide a different recommendation.

Action: It was m/s by Commissioner Rodman / Commissioner Halverson to to continue the public hearing a date certain (July 24, 2019).

The motion carried on the following roll call vote:

AYES: Commissioner Halverson, Rodman, and Vice Chair Blum. NOES: None. ABSENT: Commissioners Holden and McLaughlin. ABSTAIN: None. Planning Commission Minutes – June 26, 2019 Page 4

5. Development Application 19-19 Applicant – City of Grover Beach The Planning Commission will consider making a recommendation to the City Council to amend Grover Beach Municipal Code Article IX Section 4.10.045 and approve a Local Coastal Program amendment to revise the commercial cannabis development standards. The amendment is not a project within the meaning of the California Environmental Quality Act (California Public Resources Code §§ 21000, et seq., “CEQA”) and CEQA Guidelines (Title 14 California Code of Regulations §§ 15000, et seq.) Section 15378 and are therefore exempt from CEQA.

Director Buckingham presented the staff report.

Vice Chair Blum opened the public hearing.

The following people spoke in support: Julie Reed, Arroyo Grande resident

Vice Chair Blum closed the public hearing.

Action: It was m/s by Commissioner Rodman / Commissioner Halverson to recommend the City Council amend the Grover Beach Municipal Code Article IX Section 4.10.045 and approve a Local Coastal Program amendment to revise the commercial cannabis development standards.

The motion carried on the following roll call vote:

AYES: Commissioner Halverson, Rodman, and Vice Chair Blum. NOES: None. ABSENT: Commissioners Holden and McLaughlin. ABSTAIN: None.

COMMISSIONERS' COMMENTS Upon question by Commissioner Rodman and Vice Chair Blum, Director Buckingham provided information regarding revenues from commercial cannabis businesses and the status of various commercial cannabis businesses. Upon question by Commissioner Rodman, he also provided updates on hotel projects located at 950 El Camino Real and 1598 El Camino Real.

COMMUNITY DEVELOPMENT DIRECTOR’S REPORT Director Buckingham provided a summary of the short-term rental regulations adopted by Council.

ADJOURNMENT 8:08 PM

/s/ COMMISSIONER RODMAN

/s/ SECRETARY TO THE PLANNING COMMISSION BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR

(approved at PC meeting of July 24, 2019) Attachment 4

Rafael Castillo

From: Matthew Bronson Sent: Wednesday, July 31, 2019 11:36 AM To: Bruce A. Buckingham; David Hale; Rafael Castillo Subject: FW: information regarding signs Attachments: Open House sign survey 7 2019 city council.xls

FYI

From: Cindy Doll Sent: Wednesday, July 31, 2019 11:28 AM To: Matthew Bronson Subject: information regarding signs

ATTENTION: This email originated from outside the City of Grover Beach.Use caution with links and attachments

Mr. Bronson,

I would like to share some information regarding real estate directional signs. I know the City is undergoing an important sign ordinance revisions, and the staff will be submittingl be submitting language in August. It is very important for sellers to let potential buyers know how to locate their homes during open house events, generally held for a few hours on Saturdays and a few hours on Sundays. That conclusion was validated by the survey sent to south county Realtors in which 199 survey responses were submitted within 4 days, with the overwhelming majority indicating potential buyers found the open house by following directional signs. The full survey is attached in an Excel sheet for your review. If the City could ensure the ability to use/place open house directional signs remains in‐tact, that would be extremely helpful to Grover Beach sellers, as well as those potential buyers who are considering a home in Grover Beach. Thank you for your time, and feel free to contact me any time with real estate related questions or concerns.

Cindy Doll, RCE, ePRO® Association Executive Pismo Coast Association of REALTORS®, Inc 1126 E. Grand Ave Arroyo Grande, CA 93420 (805) 489‐7303 – office (805) 712‐3743 ‐ cell [email protected]

1 Days/mo hold open house? Use signs? % of visitors from signs? Additional comments

1 to 3 times per month yard signs We use street signs to help guide people to the open houses. A lot people tend to just drive around and go to open houses based off of seeing the open house signs we put out that same day pointing them in the direction of the open house. I think clients and potential buyers like the open house signs. The open house signs make a huge difference in the real estate community and potential buyers 1 to 3 times per month 10% 1 to 3 times per month yard signs 10% 1 to 3 times per month 10% 1 to 3 times per month yard signs 15% 1 to 3 times per month yard signs 15‐20% I think they make a big difference especially coming off grand oak park or 4th. Thx 1 to 3 times per month yard signs 15‐20% Open house signs are up just a few hours and help to guide people to the house even if they saw it online. Especially the older folks. I hope you will continue to allow them! 1 to 3 times per month yard signs 20% 1 to 3 times per month yard signs 20% 1 to 3 times per month yard signs 20% 1 to 3 times per month yard signs 20% Yard signs direct clients to the property never yard signs 20% 1 to 3 times per month yard signs 20‐30% I think open house signs are still necessary to help buyers find the property (even though they found out about open house online). Also, I usually get a lot of neighbors off the open house signs which could possibility lead to potential clients. 1 to 3 times per month yard signs 25% 1 to 3 times per month yard signs 25% 1 to 3 times per month 25% 1 to 3 times per month yard signs 25% open house sign not only advertise the open house they provide directions to the property and often attract people just driving by who did not know of the open house. They are only up usually for the duration of the open house and therefore not a public nuisance. Our city has more pressing concerns that open house signs 4 to 6 times per month yard signs 30% Many people state that they were just out driving around and saw the sign. 1 to 3 times per month yard signs 30% KSBY online 1 to 3 times per month yard signs 30% About 1/3 of the open house visitors come because they see the signs, but the signs also help people navigate to the open house even if they are coming because they saw it advertised online 1 to 3 times per month yard signs 30% 7 or more times per month yard signs 30‐40% 1 to 3 times per month yard signs 30‐40% Useful to direct people to the open house 1 to 3 times per month yard signs 30‐50% 1 to 3 times per month yard signs 30‐50% Open House Signs are very important!! People often decide to come in on a wim, which increased traffic for the sellers which is vital. 1 to 3 times per month yard signs 33% 4 to 6 times per month yard signs 33% I have visitors stop by all the time and say they saw the open house signs. It actually sparks their curiosity when they see a sign, or plants a seed so to speak that they too could either sell their home or find a new similar home. I really cannot not being able to place open house signs on corners and strategic locations to draw in visitors. And Don't Forget even if visitors viewed the open house advertising online, the directional signs offer a quick easy way to locate the home. Question: Are there complaints from the public that Open House signs are causing problems? 1 to 3 times per month yard signs 33% When I hold an open house I always ask how they found it. I still always get people who have seen the open house signs. Also, open houses aren't just for agent promotion anymore. With our limited inventory, many serious buyers, often represented by realtors, are out looking on any given weekend. So limiting temporary open house signs can hinder a homeowners ability to sell their home quickly and for the highest price possible 1 to 3 times per month 35% 1 to 3 times per month yard signs 40% 1 to 3 times per month yard signs 40% 4 to 6 times per month yard signs 40% I have had a high percentage of buyers come through an open house because of a yard sign on a corner somewhere, and then purchase with in days. 4 to 6 times per month yard signs 45% Since we are such a vacation destination.Its way easier for potential buyers to like a neighborhood, see an open house sign, to drop in and see what the neighborhoid cost. Meet a future hardworking representative afent of our neighborhood. Ive had clients fall in instantly and purchase a home 1 to 3 times per month yard signs 50% I always ask where they heard about the open. Many say they say the signs. 1 to 3 times per month yard signs 50% Yard signs are such a necessity! If a garage sale sign is ok.....an open house sign should be as well. :) 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% I also use open house signs to help direct agents during agent Caravan. I can not imagine not being able to properly advertise a special event such as agent Caravan or Open Houses. It just needs to be done responsibly and safely. 4 to 6 times per month yard signs 50% Grover Beach needs to allow us to do business here. Our signs are temporary and picked up at the end of the open house. I am a Grover Beach resident and it is extremely obvious that the city NEEDS MONEY! Let us sell and bring more money to town. 1 to 3 times per month yard signs 50% 7 or more times per month yard signs 50% Having yard signs for an open house is imperative. Not only does it help with marketing and drawing in potential buyers, it helps with direction and getting the customer to the home. Not everyone is tech savvy and/or able to use a GPS system. 1 to 3 times per month 50% By yard signs do you include directional signs? Are they referring to permanent yard signs or portable signs? I believe directional signs are absolutely critical to getting buyers to open houses. I often times have sellers request that a yard sign NOT be installed. I believe that in our gated community, the lack of a sign isn't so much of a detriment. Outside in a typical neighborhood, the signs are necessary and increase showings. 1 to 3 times per month yard signs 50% A lot of the buyers come by as a result of an ad. however, quite a large percentage of buyers stop by as a result of the signs. Furthermore, the neighbors are usually a great source of helping find a family member or friend who want to move into the neighborhood so they will always stop by 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 4 to 6 times per month yard signs 50% It is extemely important to allow signage directing potential buyers to the homes...These signs are set‐up on a very scheduled short term temporary basis and collected by the agents.... 1 to 3 times per month yard signs 50% I can't even imagine not having an OPEN HOUSE sign‐‐it is part of the whole marketing plan!!! 1 to 3 times per month 50% 1 to 3 times per month 50 % 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 4 to 6 times per month yard signs 50% My marketing depends on Open house signs . Please keep being able to use them. 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% Yard signs are a viable and temporary way to identify your open house, and to make the general public aware that the home will be on open house. Not everyone is internet aware. The key words are identify and temporary signage. 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% Most people would not come in to an open house if there was no open house sign 1 to 3 times per month 50% 1 to 3 times per month yard signs 50% never 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% 4 to 6 times per month yard signs 50% 1 to 3 times per month yard signs 50% 1 to 3 times per month yard signs 50% Wow, this is worse than Arroyo Grande, I have not followed this one in Grover, what is causing them a problem with open house signs? 7 or more times per month yard signs 50% Although social media is used more so by our young demographtic, why would we completely eliminate those that can not or do not have internet resources to locate our opens. 1 to 3 times per month yard signs 50% Signage is important for open houses and its usually only 2‐3 hours on a Saturday or Sunday. The only other time is Friday for Caravan. 1 to 3 times per month yard signs 50% Most all find the homes on the Internet now so I feel the only sign really needed is the one in front of the home being held open. 4 to 6 times per month yard signs 50% 7 or more times per month yard signs 50% most of my people come from open house signs. 1 to 3 times per month yard signs 50% 4 to 6 times per month yard signs 50% 4 to 6 times per month yard signs 50% + Directional signs are VERY important given that a large percentage of our buyers are visitors from outside the area. They frequently drive neighborhoods they like on the weekends and find open houses by stumbling upon them. They also find our open houses online and may be unfamiliar with the neighborhood so the directionals are important in helping them to locate the home. Many times we have buyers come in that weren't thinking of attending an open house or looking for an open house but when they see the signs out they attend out of curiosity and end up becoming buyers. The use of directionals are VERY important for creating awareness about our listings and assisting in exposure for the property. It seems to me that it would be in violation of what any small business owner does to drive traffic to their business. Are all sandwich signs for all businesses now in question? 4 to 6 times per month yard signs 50% + 1 to 3 times per month yard signs 50% + open house signs help drivers navigate to the open house with less reliance on devices; the signs affirm that a correct route is being followed and reduce drivers' tendency to look down at devices, around at the surroundings and search for often hard to see road signs.

1 to 3 times per month yard signs 50‐60% 4 to 6 times per month yard signs 60% 1 to 3 times per month yard signs 60% 1 to 3 times per month yard signs 60% It is integral to the real estate industry to be able to place "open house' signs on sidewalks and street corners. This helps pull in customers who are driving by or visiting the area from out of town. It also helps persons who already live in the neighborhood, who may have a friend or family member interested in the neighborhood but who is really not watching the ads in print or social media 1 to 3 times per month yard signs 60% 1 to 3 times per month yard signs 60% 4 to 6 times per month yard signs 60% We need to be able to put our open house signs. 1 to 3 times per month yard signs 60% 1 to 3 times per month yard signs 60% I find that most people find the open house signage helpful to finding properties on open house. It is a great traffic generator in addition to social media advertising. 1 to 3 times per month yard signs 60% Open house signs are a huge part of advertising my clients' home for sale. For the 3 hours they are out they alert the whole community that the home is on the market more effectively than any other media. It is unrealistic to expect us to get the permission of private property owners to put up signs. I have never seen a real estate sign actually blocking the right of way. They provide a sought after public information and wayfinding service 1 to 3 times per month yard signs 65% 4 to 6 times per month yard signs 65% 1 to 3 times per month yard signs 65‐75% 1 to 3 times per month yard signs 70% 1 to 3 times per month yard signs 70% 1 to 3 times per month yard signs 70% I've held over 400 open houses in the past 6 years and the signs are very much a part of getting buyers into the homes. Many just stop on a whim and have not seen the listing online. Signs are very important.

1 to 3 times per month yard signs 70% 1 to 3 times per month yard signs 70% It really helps the owners that open house sign brings more buyers that have not seen it in other areas of the media or other adds. 1 to 3 times per month yard signs 70% 4 to 6 times per month yard signs 70% 1 to 3 times per month yard signs 70% 4 to 6 times per month yard signs 70% 7 or more times per month yard signs 70% 4 to 6 times per month yard signs 70% Yard signs and directional signs are a MUST. Most visitors are not familiar with the neighborhood, streets or locations. Many "drop in" visitors came in solely BECAUSE they saw my sign. Yard signs are an integral part of my success, and my ability to show my client's property to it's best audience. Take this away, and you are not only hurting the Real Estate market and my earning potential, you are limiting the tax paying homeowners potential buyers. Why would they want to buy a home in a city that is not allowing them to best market their homes when they decide to sell? 1 to 3 times per month yard signs 70%+ Potential buyers tend to drive around neighborhoods looking at homes. They sometimes have a list with them. More often, they do not. Open houses sell houses. Signs sell houses. The more quickly a house is sold, the better the price for it will be. I believe a sign ordinance, like in AG, would drive down the values of property in Grover Beach. 4 to 6 times per month yard signs 70‐90% Open house directional signs are a critical component of holding an open house. As is the yard signage and riders on the for sale signs. If not allowed, business would be adversely affected. 1 to 3 times per month yard signs 75‐100% At least Realtors take down their signs after the open house...what about 1 to 3 times per month yard signs 75‐80% 4 to 6 times per month yard signs 75% 1 to 3 times per month yard signs 75% In Grover Beach the Open House Sign is the main draw. 4 to 6 times per month yard signs 75% 1 to 3 times per month yard signs 75% I have literally had all my open house people show up from my open house 4 to 6 times per month yard signs 75% Open house signs not only bring in traffic, they help people find the open house when driving around and unfamiliar with the neighborhood.

1 to 3 times per month yard signs 75% There are more people who see the signs than any other advertising. 7 or more times per month yard signs 75% Yard signs are crucial in the sale and marketing of houses. I hope that GB isn't considering banning the directional signs altogether. When AG went thru their sign ordinance , temporary open house sign rules were established. The 3 hour, temporary open house signs shouldn't be a hindrance 1 to 3 times per month yard signs 75% 1 to 3 times per month yard signs 75% Open house directional signs are crucial to guide prospective buyers into the neighborhoods that appeal to them. One yard side is a disservice to the seller and not a solid marketing approach. 1 to 3 times per month yard signs 75% I have found it is usually because they are passing by and decide to take a look. They are either interested or know someone that is looking.

1 to 3 times per month yard signs 75% 1 to 3 times per month yard signs 75% 4 to 6 times per month yard signs 75% I believe it is imperative for realtors to have open house and for sale signs. Without them I believe that realtors may frown on listings from Grover Beach. 1 to 3 times per month yard signs 75% Open house is a vital tool in selling a property. Please do not remove this tool. Buyers look for open houses to review their needs and wants vs their price point. Open house sign are their way to find properties

4 to 6 times per month yard signs 75% 4 to 6 times per month yard signs 75% 1 to 3 times per month yard signs 75% 1 to 3 times per month yard signs 75% 4 to 6 times per month yard signs 75% 1 to 3 times per month yard signs 75% 1 to 3 times per month yard signs 75% 1 to 3 times per month yard signs 80% Buyers look for signs 4 to 6 times per month yard signs 80% We must be able to use open house signs to direct potential buyers to our listings. As long as they are not blocking sidewalks or on private property it is not a problem. Many visitors to open houses use the signs to direct them to the property. 4 to 6 times per month yard signs 80% Signs are needed to direct people to the open house. Most people come to the open house off of the open house signs. Some properties are located where many signs are needed, so that the prospective buyers can find the house that is for sale. It is a disservice to the home owner not to be able to put up open house signs 4 to 6 times per month yard signs 80% 7 or more times per month yard signs 80% Would gladly pay County fee to have a permit to leave out sidewalk signage. 1 to 3 times per month yard signs 80% People tend to drive neighborhood that they want. Most of the time that's how we connect. Signs and Open houses are one of the best tools for selling an owners property. 7 or more times per month yard signs 80% The traffic we get in open houses in Grover Beach and Pismo Beach appears to be considerably more than in Arroyo Grande. Where we can't place signs in visible places traffic is reduced. 1 to 3 times per month yard signs 80% 1 to 3 times per month yard signs 80% 1 to 3 times per month yard signs 80% I feel limiting or disallowing open house signs will create a real disadvantage to the seller who is trying to sell their home. I am not sure why they would want to put such a constraint on a property owner. It really affects the homeowner and not just the agent. I live by Ramona Park and the City of Grover Beach puts out the orange tall pillars stating "no parking" during the concerts all summer long. They do not take them down at the end of the 3 hour concert on Sunday and then put them back next Sunday....they are left out for 4 months straight until the end of September. Why is the City allowed to leave signage out but not a homeowner for several hours in an attempt to sell their home?? Is a 3 hour concert really any different than a 3 hour open house?? 4 to 6 times per month yard signs 80% 1 to 3 times per month yard signs 80% Without the freedom (of speech) to put out yard signs, open houses would generally be a waste of time... 4 to 6 times per month yard signs 80% 1 to 3 times per month yard signs 80% 4 to 6 times per month yard signs 80% 1 to 3 times per month yard signs 80% Open House Signs are a very important way to advertise. 1 to 3 times per month yard signs 80% I feel a home sellss faster when a sign is in the yard. 7 or more times per month yard signs 80% They are temporary.... I do not block sidewalks...they are critical to our business. Selling homes is good for the economy and good for Grover! They should help us... not take our signs and tie our hands. 7 or more times per month yard signs 80% Three‐quarters of the visitors tell me they go cruising around in neighborhoods they would like to buy a house and stop where there is an Open House signs. Doing away with open house signs radically restricts the sale of a home. 1 to 3 times per month yard signs 80% 1 to 3 times per month yard signs 80% 1 to 3 times per month yard signs 80% 4 to 6 times per month yard signs 80% 1 to 3 times per month yard signs 80% I would definitely let the city know "Open House" signs help direct and sell homes in all cities. There has been many buyers that go to open houses that end up buying the house when they see an open house sign. This would create an issue for Realtors and Sellers in preventing open house signed to be placed on the street. My suggestions would be the city can place an ordinance that signs can not be placed a day before or left over night like I have seen done 1 to 3 times per month yard signs 80%+ 1 to 3 times per month yard signs 85% Open house signs are imperative for advertising and drive bys... 1 to 3 times per month yard signs 85% No signage would definitely impede sales. Many buyers drive around on week‐ends looking for open houses. Some have no intention of buying but when they fall in love with a home that all changes. Signage is a huge part of doing business. 4 to 6 times per month yard signs 85% 1 to 3 times per month yard signs 90% 1 to 3 times per month yard signs 90% Without open house signs you have no open house. 1 to 3 times per month yard signs 90% Some homes need directional to property. Open house signs are important. It is my understanding if you have owners permission it’s ok to put up signs. Most agents need to be educated to not place signs in sidewalks this seems to be the only problem 1 to 3 times per month yard signs 90% 1 to 3 times per month yard signs 90% 1 to 3 times per month yard signs 90% 1 to 3 times per month yard signs 90% 4 to 6 times per month yard signs 90% 1 to 3 times per month yard signs 90% Open house signs have been a long‐standing tradition and very beneficial to our homeowners and buyers. 4 to 6 times per month yard signs 90% Please don’t take away this useful tool. 1 to 3 times per month yard signs 90% I know my open house attendance and my RE business would be greatly effected by not having signs. 1 to 3 times per month yard signs 90% Without yard signs, it would make open houses almost a waste of time.

1 to 3 times per month yard signs 90% seldom do people see it online, believe it or not! 4 to 6 times per month yard signs 95% Open House signs are an intricate marketing tool for our industry. 1 to 3 times per month yard signs 95% Open house traffic is highly dependent on the signs. 4 to 6 times per month yard signs 95% Newspaper has had minimal impact in my 20+ years. Most people rely on directional yard signs to find properties of interest to them. 1 to 3 times per month yard signs 96% 1 to 3 times per month yard signs 98% 1 to 3 times per month yard signs 99% Almost ALL of my activity has been generated by directional open house signs! 1 to 3 times per month yard signs 99% Since the beginning of time.... or at least the beginning of real estate, lawn signs and direction signs have been used to help agents market homes offered for sale. I have never really heard of any objections to this practice in my 30+ years of real estate. It seems that AG attacked all signage including temporarily displayed real estate signs to address the problem of others putting up signs of an objectionable nature. Since I have successfully used lawn and directional signs to help market real estate, I hate to see this marketing method suddenly made "illegal." I prefer common sense and leadership over another ridiculous ordinance. 4 to 6 times per month yard signs 99% All of our 5 Cities have to understand that the open house signs are only temporary. They are usually picked up after every open house. Also, every home that closes escrow in their City they actual make on the tax revenue of each home that sells. Plus, bringing buyers into Grover Beach helps the economy from the top to the bottom of the food chain. Cities should be letting real estate agents do their job and not putting restraints on our open house signs and not giving us every opportunity to market the tdtllit 1 to 3 times per month yard signs 100% Open house signs are extremely effective. I have sold houses to people who weren’t even looking and just happened to see the open house sign and drop spot. 7 or more times per month 100% Temporary "sandwich" open house signs are important to every open house. 1 to 3 times per month yard signs 100% 1 to 3 times per month yard signs 100% 1 to 3 times per month yard signs 100% There was no correct answer to the first question. I do open houses when I have listings and can do them 1 to 3 times per month 100% Open House signs are super important on the day of the Open House. It helps Buyers find the property more easily. Especially, if they are out looking at several properties. 4 to 6 times per month yard signs 100% The open house signs are very important, sometimes there will be two or three homes that are on the market within the same Street. The open house signs help the buyer find the home that is open. It is puzzling that Grover Beach would want to discourage Real Estate open house signs

1 to 3 times per month yard signs 1‐5% Usually only a neighbor pops by with street signs. Everyone else at my open houses find them online‐and I ask everyone that stops in how they found the open house. 1 to 3 times per month yard signs 2 or 3 1 to 3 times per month yard signs Almost all visitors. I do not understand why yard signs are such a big deal. The only thing that would irritate me would be if the agent forgot to take them down. 1 to 3 times per month yard signs almost all! Please don't hamper our ability to help your citizens sell their homes!

1 to 3 times per month yard signs don't know I don't believe open house signs are as important as they seem, people are looking to open house via media. Open house brings in lookie‐lous never I dont know. 1 to 3 times per month yard signs large % for sure! 7 or more times per month yard signs less than 10% Most All of my visitors are from my door knocking campaign, and internet advertising. 1 to 3 times per month yard signs majority majority only know from signs 1 to 3 times per month yard signs Many 7 or more times per month yard signs Many 1 to 3 times per month yard signs Most The open house sign is an historical method of bringing potential buyers to the property for sale. Given the increased property taxes on real estate sales, I believe encouraging rather than forbidding their use is the best decision! 1 to 3 times per month yard signs most yard signs most Agents have GOT to respect owners rights and ASK PERMISSION before placing signs. The City needs to understand that, someday, it could be their home on the market and they'll want all the exposure they can get.

CITY COUNCIL STAFF REPORT

TO: Honorable Mayor and City Council DATE: September 16, 2019

FROM: Matthew Bronson, City Manager

PREPARED BY: Karla Mattocks, Management Analyst-Human Resources

SUBJECT: Authorization to Amend the Memorandum of Understanding with City of Grover Beach Employee Groups per Side Letter Agreements.

RECOMMENDATION

Adopt the Resolutions Amending the Memorandum of Understanding with City of Grover Beach Employee Groups per Side Letter Agreements.

BACKGROUND

As part of the City Cafeteria Plan for Health Insurance, employees who have health, dental, and vision insurance coverage through a spouse, dependent, or a former employer and provide proof of other coverage to the Human Resources Department, are allowed to waive the City’s health insurance coverage and may elect to receive $500.00 per month as cash in lieu which is converted to taxable income. The City would like to amend the Memorandum of Understanding with each employee group to allow those participating in our Cafeteria Plan “In-Lieu of” payment plan to purchase vision and dental insurance from the City, by paying the full cost of the corresponding elected premiums. This would provide an optional added benefit to employees at no additional cost to the city.

The current wording in each bargaining group’s Memorandum of Understanding states that:

c) If an employee has health, dental, and vision insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month may be converted to taxable income.

Effective September 16, 2019 this section would be changed to read:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

Side letters of agreement have been reviewed and agreed to by the corresponding employee groups. As part of these side letters, the Parties will agree that the remaining terms of the MOU agreements shall remain in full force and effect except as set forth in the side letters.

Agenda Item No. __7__ Staff Report: Amend Memorandum of Understanding per Side Letter Agreements September 16, 2019 Page 2

FISCAL IMPACT

There is no fiscal impact related to the change.

ALTERNATIVES

The City Council has the following alternatives to consider:

1. Amend the Memorandum of Understandings with each City of Grover Beach Employee Groups per a Side Letter Agreement; or

2. Provide alternate direction to staff.

PUBLIC NOTIFICATION

The agenda was posted in accordance with the Brown Act.

ATTACHMENTS

1. Attachment 1 with Exhibit A – Executive Management Employee Group 2. Attachment 2 with Exhibit A – Management and Confidential Employee Group 3. Attachment 3 with Exhibit A – Police Management and Confidential Employee Group 4. Attachment 4 with Exhibit A – Service Employees International Union Employee Group 5. Attachment 5 with Exhibit A – Police Officers Association Employee Group

Attachment 1

RESOLUTION NO. 19-__

RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, AMENDING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AND THE EXECUTIVE MANAGEMENT EMPLOYEE GROUP BY ADOPTING THE SIDE LETTER OF AGREEMENT

WHEREAS, on June 4th, 2018, the City Council of Grover Beach adopted Resolution No. 18-50 for the purpose of adopting the Memorandum of Understanding (MOU); and

WHEREAS, subsequent to the adoption of the MOU, the City of Grover Beach and the Grover Beach Executive Management Employee Group agreed to changes to the MOU that are reflected in a Side Letter of Agreement between the City of Grover Beach and the Grover Beach Executive Management Employee Group (Exhibit A). The Side Letter of Agreement pertains to the City of Grover Beach’s Health Insurance Cafeteria Plan “In-Lieu of” option for employees who have health insurance coverage through a spouse, dependent, or a former employer. The Side Letter of Agreement would amend the MOU to allow employee’s receiving this payment to purchase dental and vision insurance through the City of Grover Beach by paying the full cost of the corresponding premiums.

NOW, THEREFORE, BE IT RESOLVED that the City and the Group agree as follows:

1. The Side Letter of Agreement attached hereto as “ Exhibit A” is approved and adopted; and

2. The Side Letter of Agreement amends the MOU between the City of Grover Beach and the Grover Beach Executive Management Employee Group.

On motion by Council Member ______, seconded by Council Member ______, and on the following roll-call vote, to wit:

AYES: Council Members - NOES: Council Members - ABSENT: Council Members - ABSTAIN: Council Members - the foregoing Resolution was PASSED, APPROVED, and ADOPTED at a meeting of the City Council of the City of Grover Beach, California this 16th day of September 2019.

** D R A F T ** ______JEFF LEE, MAYOR Attest:

______WENDI SIMS, CITY CLERK

Exhibit A

THE SIDE LETTER AGREEMENT AMENDING THE 2018-2021 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF GROVER BEACH AND THE GROVER BEACH EXECUTIVE MANAGEMENT EMPLOYEES GROUP

On June 4th, 2018, the City of Grover Beach (the "City") and the Grover Beach Executive Management Employees Group (the "Group" and together with the City, the "Parties") executed a Memorandum of Understanding (MOU) for the period of July 1, 2018 through June 30, 2021.

Included in the MOU is within Article IV – Benefits, Section 1 (c.) which states that:

c) If an employee has health, dental, and vision insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month may be converted to taxable income.

Effective September 16, 2019 this section would be changed to read:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

As part of this Side Letter, the Parties have agreed that the remaining terms of the agreement shall remain in full force and effect except as set forth in this Side Letter.

The City and the Group agree as follows:

Article IV – Benefits, Section I City’s Cafeteria Plan, shall be modified to include language as follows:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

Executive Management Group City of Grover Beach

______

______

______

Attachment 2

RESOLUTION NO. 19-__

RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, AMENDING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AND THE MANAGEMENT AND CONFIDENTIAL EMPLOYEE GROUP BY ADOPTING THE SIDE LETTER OF AGREEMENT

WHEREAS, on June 19th, 2018, the City Council of Grover Beach adopted Resolution No. 18-54 for the purpose of adopting the Memorandum of Understanding (MOU); and

WHEREAS, subsequent to the adoption of the MOU, the City of Grover Beach and the Grover Beach Management and Confidential Employee Group agreed to changes to the MOU that are reflected in a Side Letter of Agreement between the City of Grover Beach and the Grover Beach Management and Confidential Employee Group (Exhibit A). The Side Letter of Agreement pertains to the City of Grover Beach’s Health Insurance Cafeteria Plan “In-Lieu of” option for employees who have health insurance coverage through a spouse, dependent, or a former employer. The Side Letter of Agreement would amend the MOU to allow employee’s receiving this payment to purchase dental and vision insurance through the City of Grover Beach by paying the full cost of the corresponding premiums.

NOW, THEREFORE, BE IT RESOLVED that the City and the Group agree as follows:

1. The Side Letter of Agreement attached hereto as “ Exhibit A” is approved and adopted; and

2. The Side Letter of Agreement amends the MOU between the City of Grover Beach and the Grover Beach Management and Confidential Employee Group.

On motion by Council Member ______, seconded by Council Member ______, and on the following roll-call vote, to wit:

AYES: Council Members - NOES: Council Members - ABSENT: Council Members - ABSTAIN: Council Members - the foregoing Resolution was PASSED, APPROVED, and ADOPTED at a meeting of the City Council of the City of Grover Beach, California this 16th day of September 2019.

** D R A F T ** ______JEFF LEE, MAYOR

Attest:

______WENDI SIMS, CITY CLERK

Exhibit A

THE SIDE LETTER AGREEMENT AMENDING THE 2018-2021 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF GROVER BEACH AND THE GROVER BEACH MANAGEMENT AND CONFIDENTIAL EMPLOYEES GROUP

On June 19th, 2018, the City of Grover Beach (the "City") and the Grover Beach Management and Confidential Employees Group (the "Group" and together with the City, the "Parties") executed a Memorandum of Understanding (MOU) for the period of July 1, 2018 through June 30, 2021.

Included in the MOU is within Article IV – Benefits, Section 1 (c.) which states that:

c) If an employee has health, dental, and vision insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month may be converted to taxable income.

Effective September 16, 2019 this section would be changed to read:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

As part of this Side Letter, the Parties have agreed that the remaining terms of the agreement shall remain in full force and effect except as set forth in this Side Letter.

The City and the Group agree as follows:

Article IV – Benefits, Section I City’s Cafeteria Plan, shall be modified to include language as follows:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

MC Group City of Grover Beach

______

______

______

Attachment 3

RESOLUTION NO. 19-__

RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, AMENDING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AND THE GROVER BEACH POLICE MANAGEMENT AND CONFIDENTIAL EMPLOYEE GROUP BY ADOPTING THE SIDE LETTER OF AGREEMENT

WHEREAS, on June 19th, 2018, the City Council of Grover Beach adopted Resolution No. 18-54 for the purpose of adopting the Memorandum of Understanding (MOU); and

WHEREAS, subsequent to the adoption of the MOU, the City of Grover Beach and the Grover Beach Police Management and Confidential Employee Group agreed to changes to the MOU that are reflected in a Side Letter of Agreement between the City of Grover Beach and the Grover Beach Police Management and Confidential Employee Group (Exhibit A). The Side Letter of Agreement pertains to the City of Grover Beach’s Health Insurance Cafeteria Plan “In-Lieu of” option for employees who have health insurance coverage through a spouse, dependent, or a former employer. The Side Letter of Agreement would amend the MOU to allow employee’s receiving this payment to purchase dental and vision insurance through the City of Grover Beach by paying the full cost of the corresponding premiums.

NOW, THEREFORE, BE IT RESOLVED that the City and the Group agree as follows:

1. The Side Letter of Agreement attached hereto as “ Exhibit A” is approved and adopted; and

2. The Side Letter of Agreement amends the MOU between the City of Grover Beach and the Grover Beach Police Management and Confidential Employee Group.

On motion by Council Member ______, seconded by Council Member ______, and on the following roll-call vote, to wit:

AYES: Council Members - NOES: Council Members - ABSENT: Council Members - ABSTAIN: Council Members - the foregoing Resolution was PASSED, APPROVED, and ADOPTED at a meeting of the City Council of the City of Grover Beach, California this 16th day of September 2019.

** D R A F T ** ______JEFF LEE, MAYOR Attest:

______WENDI SIMS, CITY CLERK

Exhibit A

THE SIDE LETTER AGREEMENT AMENDING THE 2018-2021 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF GROVER BEACH AND THE GROVER BEACH POLICE MANAGEMENT AND CONFIDENTIAL EMPLOYEES GROUP

On June 29th, 2018, the City of Grover Beach (the "City") and the Grover Beach Police Management and Confidential Employees Group (the "Group" and together with the City, the "Parties") executed a Memorandum of Understanding (MOU) for the period of July 1, 2018 through June 30, 2021.

Included in the MOU is within Article IV – Benefits, Section 1 (c.) which states that:

c) If an employee has health, dental, and vision insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month may be converted to taxable income.

Effective September 16, 2019 this section would be changed to read:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

As part of this Side Letter, the Parties have agreed that the remaining terms of the agreement shall remain in full force and effect except as set forth in this Side Letter.

The City and the Group agree as follows:

Article IV – Benefits, Section I City’s Cafeteria Plan, shall be modified to include language as follows:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

GBPMCEG Group City of Grover Beach

______

______

______

Attachment 4

RESOLUTION NO. 19-__

RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, AMENDING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AND THE SERVICE EMPLOYEES INTERNATIONAL UNION EMPLOYEE GROUP BY ADOPTING THE SIDE LETTER OF AGREEMENT

WHEREAS, on December 3rd, 2018, the City Council of Grover Beach adopted Resolution No. 18-103 for the purpose of adopting the Memorandum of Understanding (MOU); and

WHEREAS, subsequent to the adoption of the MOU, the City of Grover Beach and the Grover Beach Service Employees International Union Employee Group agreed to changes to the MOU that are reflected in a Side Letter of Agreement between the City of Grover Beach and the Grover Beach Service Employees International Union Employee Group (Exhibit A). The Side Letter of Agreement pertains to the City of Grover Beach’s Health Insurance Cafeteria Plan “In-Lieu of” option for employees who have health insurance coverage through a spouse, dependent, or a former employer. The Side Letter of Agreement would amend the MOU to allow employee’s receiving this payment to purchase dental and vision insurance through the City of Grover Beach by paying the full cost of the corresponding premiums.

NOW, THEREFORE, BE IT RESOLVED that the City and the Group agree as follows:

1. The Side Letter of Agreement attached hereto as “ Exhibit A” is approved and adopted; and

2. The Side Letter of Agreement amends the MOU between the City of Grover Beach and the Grover Beach Service Employees International Union Employee Group.

On motion by Council Member ______, seconded by Council Member ______, and on the following roll-call vote, to wit:

AYES: Council Members - NOES: Council Members - ABSENT: Council Members - ABSTAIN: Council Members - the foregoing Resolution was PASSED, APPROVED, and ADOPTED at a meeting of the City Council of the City of Grover Beach, California this 16th day of September 2019.

** D R A F T ** ______JEFF LEE, MAYOR

Attest:

______WENDI SIMS, CITY CLERK

Exhibit A

THE SIDE LETTER AGREEMENT AMENDING THE 2019-2021 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF GROVER BEACH AND THE SERVICE EMPLOYEES INTERNATIONAL UNION EMPLOYEE GROUP

On June 3, 2019, the City of Grover Beach (the "City") and the Grover Beach Service Employees International Union Employee Group (the "Group" and together with the City, the "Parties") executed a Memorandum of Understanding (MOU) for the period of December 3, 2018 through June 30, 2021.

Included in the MOU is within Article IV – Benefits, Section 1 which states that:

c) If an employee has health, dental, and vision insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month may be converted to taxable income.

Effective September 16, 2019 this section would be changed to read:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

As part of this Side Letter, the Parties have agreed that the remaining terms of the agreement shall remain in full force and effect except as set forth in this Side Letter.

The City and the Group agree as follows:

Article IV – Benefits, Section I City’s Cafeteria Plan, shall be modified to include language as follows:

d) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

SEIU Group City of Grover Beach

______

______

______Attachment 5

RESOLUTION NO. 19-__

RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, AMENDING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY AND THE GROVER BEACH POLICE OFFICER’S ASSOCIATION EMPLOYEE GROUP BY ADOPTING THE SIDE LETTER OF AGREEMENT

WHEREAS, on July 23rd, 2018, the City Council of Grover Beach adopted Resolution No. 18-76 for the purpose of adopting the Memorandum of Understanding (MOU); and

WHEREAS, subsequent to the adoption of the MOU, the City of Grover Beach and the Grover Beach Police Officer’s Association Employee Group agreed to changes to the MOU that are reflected in a Side Letter of Agreement between the City of Grover Beach and the Grover Beach Police Officer’s Association Employee Group (Exhibit A). The Side Letter of Agreement pertains to the City of Grover Beach’s Health Insurance Cafeteria Plan “In-Lieu of” option for employees who have health insurance coverage through a spouse, dependent, or a former employer. The Side Letter of Agreement would amend the MOU to allow employee’s receiving this payment to purchase dental and vision insurance through the City of Grover Beach by paying the full cost of the corresponding premiums.

NOW, THEREFORE, BE IT RESOLVED that the City and the Group agree as follows:

1. The Side Letter of Agreement attached hereto as “ Exhibit A” is approved and adopted; and

2. The Side Letter of Agreement amends the MOU between the City of Grover Beach and the Grover Beach Police Officer’s Association Employee Group.

On motion by Council Member ______, seconded by Council Member ______, and on the following roll-call vote, to wit:

AYES: Council Members - NOES: Council Members - ABSENT: Council Members - ABSTAIN: Council Members - the foregoing Resolution was PASSED, APPROVED, and ADOPTED at a meeting of the City Council of the City of Grover Beach, California this 16th day of September 2019.

** D R A F T ** ______JEFF LEE, MAYOR

Attest:

______WENDI SIMS, CITY CLERK

Exhibit A

THE SIDE LETTER AGREEMENT AMENDING THE 2018-2021 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF GROVER BEACH AND THE GROVER BEACH POLICE OFFICERS ASSOCIATION EMPLOYEE GROUP

On July 23rd, 2018, the City of Grover Beach (the "City") and the Grover Beach Police Officers Association Employee Group (the "Group" and together with the City, the "Parties") executed a Memorandum of Understanding (MOU) for the period of July 23rd, 2018 through June 30, 2021.

Included in the MOU is within Article IV – Benefits, Section 1 (c.) which states that:

c) If an employee has health, dental, and vision insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month may be converted to taxable income.

Effective September 16, 2019 this section would be changed to read:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

As part of this Side Letter, the Parties have agreed that the remaining terms of the agreement shall remain in full force and effect except as set forth in this Side Letter.

The City and the Group agree as follows:

Article IV – Benefits, Section I City’s Cafeteria Plan, shall be modified to include language as follows:

c) If an employee has medical insurance coverage through a spouse, dependent, or a former employer and provides proof of other coverage to the Human Resources Department, the employee may elect to waive the City’s health insurance coverage and elect to use flex dollars, equal to $500.00 per month which may be converted to taxable income. The employee may purchase dental and vision coverage through the City by paying the full cost of the corresponding premiums.

POA Group City of Grover Beach

______

______

______

CITY COUNCIL STAFF REPORT

TO: Honorable Mayor and City Council DATE: September 16, 2019

FROM: Matthew Bronson, City Manager

PREPARED BY: Matthew Bronson, City Manager

SUBJECT: Tourism Marketing District and Visit SLO CAL Renewal

RECOMMENDATION

Adopt a Resolution recommending that the County Board of Supervisors approve the renewal of the countywide Tourism Marketing District and the related contract with Visit SLO CAL for 10 years with an assessment of 1.5% on all lodging establishments in the city.

BACKGROUND

On June 10, 2015, with the consent of all seven municipalities, the San Luis Obispo County Board of Supervisors unanimously approved a Tourism Marketing District (TMD) as proposed by Visit SLO CAL. Visit SLO CAL is a destination marketing organization with a mission of promoting the county as an attractive travel destination and enhancing its public image as a dynamic place to live and work. The TMD was approved as a five-year plan from 2015-2020 that established a unified district with the goals of increasing awareness of San Luis Obispo County and its offerings, as well as driving visitor demand. The establishment of the TMD placed a 1% assessment on short-term lodging stays throughout San Luis Obispo County with funding used to market San Luis Obispo County throughout regional, national, and international feeder markets. Assessed lodging partners, including hotels and motels, vacation rentals, bed & breakfasts, and RV parks, receive Visit SLO CAL marketing benefits.

Over the last four years, Visit SLO CAL has had a significant positive impact on tourism and economic development in the county as highlighted in the report shown in Attachment 2. These impacts include:

• Tourism spending in San Luis Obispo County has increased by approximately 4.5% per year since the creation of Visit SLO CAL (after accounting for the loss of revenue due to the Highway 1 closure in 2016). • Visit SLO CAL currently generates over $40 in visitor spending for every dollar invested. Opening new air travel markets and investing advertising efforts in those new markets has generated over $50 in visitor spending for every dollar invested. New air markets opened since 2015 include Denver, Seattle, Dallas, Las Vegas, and most recently and Portland. • The visitor economy in San Luis Obispo County is growing faster than the county’s overall economy. Employment and wages in tourism-dependent sectors are increasing at above average rates. Tourism now makes up 9.7% of the countywide GDP compared to 2.5% statewide.

Agenda Item No. __8__

Staff Report: TMD and Visit SLO CAL Renewal Page 2 September 16, 2019

In addition to these countywide benefits, Visit SLO CAL has assisted with improved destination marketing for Grover Beach which is the only city in the county that does not currently have a Tourism Business Improvement District funded by a separate assessment. The Visit SLO CAL website at www.slocal.com includes information about Grover Beach and other cities in the county with Grover Beach’s material available at https://www.slocal.com/explore/grover-beach/. Grover Beach representatives along with representatives from the other six cities and the County serve on the Visit SLO CAL Advisory Committee (Mayor Pro Tem Shah and City Manager Bronson are the representatives from Grover Beach).

California state law allows the initial term of a Tourism Marketing District to operate for five years before the lodging community has to reaffirm their support and agree to continue the voluntary assessment. The TMD will reach the end of that initial term on June 30, 2020 and without the consent of all seven cities and the affirmation of the San Luis Obispo County Board of Supervisors, the TMD and Visit SLO CAL will sunset in the next 10 months. The lodging community in partnership with Visit SLO CAL is consequently seeking the renewal of the District for a 10-year period and an increased assessment from 1% to 1.5% as shown in the new Management District Plan shown in Attachment 3. This increased assessment would provide an estimated $2 million in additional revenue for Visit SLO CAL for a total budget of $6 million.

This proposed Plan was the result of a strategic planning process undertaken by Visit SLO CAL that explored what the future competitive landscape of tourism will look like and how to best compete for visitors. Visit SLO CAL discussed key findings with lodging investors and local government officials and identified five key areas of priority requiring long-term, strategic investment to keep the SLO CAL destination competitive:

• Increased advertising in Visit SLO CAL’s key domestic feeder markets • Elevation of key sales initiatives and support • Growth of international markets • Continued support and expansion of air service development • Execution of the destination management strategy recommendations that are tourism-related and/or owned by Visit SLO CAL (see https://www.slocal.com/dms/)

These priorities are designed to benefit current members of the hospitality industry and the overall economy of the region while reflecting the 11.8% increase in lodging inventory currently under construction in the county. As one indicator of the need for this additional investment, an independent entity is projecting a 3.5% decrease in occupancy and 1.7% decrease in RevPAR (revenue per available room) within the county for 2020 based on the 11.8% increase in lodging inventory over the next 18 months. An additional 8% in lodging inventory will be added over the following two (2) years.

Prior to finalizing the new Management District Plan, Visit SLO CAL undertook a return on investment (ROI) analysis at the request of the County and the seven cities to determine the projected payback to the local economy resulting from an additional assessment on lodging establishments to fund activities designed to accomplish the five priorities identified above (Attachment 4). Selected results of the ROI study include:

• Even with Visit SLO CAL, San Luis Obispo County funds tourism promotion at a less than half of the average rate for tourism-focused cities and counties throughout the state. Staff Report: TMD and Visit SLO CAL Renewal Page 3 September 16, 2019

• As incomes continue to rise and the world becomes increasingly interconnected, this trend will likely persist in the future, and the local tourism sector will become an increasingly important driver of the county’s economy. • An increase in assessments of 0.5% is not likely to reduce room rates or demand. A 0.5% increase would place San Luis Obispo County at levels still below competing destinations in terms of hotel taxes and assessments. It should also be noted that several of those competing destinations are looking to increase their assessments and that competing destinations also have resort and parking fees not levied in San Luis Obispo County. • A half-percent increase in the current assessment would generate over $50 million annually in additional visitor spending, if those additional assessment dollars are spent in high-priority areas. • The projected $50+ million annual increase in visitor spending would represent a very high rate of return.

The TMD renewal process requires a series of hearings in each community and the County to consider and approve the formation of the District. The Board of Supervisors has the final decision in renewing the TMD and Visit SLO CAL including the term length and assessment rate. However, the enabling legislation requires that each city in the county consent to the County of San Luis Obispo renewing, operating, and modifying the TMD covering lodging establishments within their city. The Resolution to grant this consent in Grover Beach is included as Attachment 1. Below is the current timeline and status for each jurisdiction’s consideration of this renewal:

• Petition Launch - Week of July 29, 2019 Completed • Paso Robles - September 5, 2019 Completed with final action on September 17, 2019 • Grover Beach - September 16, 2019 • Arroyo Grande - September 24, 2019 • San Luis Obispo - October 1, 2019 • Morro Bay - October 8, 2019 • Atascadero - October 8, 2019 • Pismo Beach City Council - October 15, 2019 • County of San Luis Obispo Board of Supervisors Final Hearing - January 2020

The Visit SLO CAL website has responses to frequently asked questions about the renewal process (https://www.slocal.com/tmd/tmd-faqs/). The County mailed petitions to all lodging establishments in the seven cities and unincorporated areas. Approvals are required from establishments generating over 50% of the TOT revenue generated in calendar year 2018 in order for the Board of Supervisors to approve the district renewal either as is or with changes. Petitions have already been returned by establishments generating over 50% of the TOT revenue in Grover Beach and a representative of Grover Beach lodging establishments will attend the Council meeting to speak about renewing the TMD and increasing the assessment rate.

FISCAL IMPACT

There is no fiscal impact to the City from this action as the TMD assessment is paid by visitors staying at lodging establishments within the city and remitted directly to Visit SLO CAL. If the TMD and Visit SLO CAL is not renewed, there would be impacts on the tourism economy both in Grover Beach and throughout the county.

Staff Report: TMD and Visit SLO CAL Renewal Page 4 September 16, 2019

ALTERNATIVES

The City Council has the following alternatives to consider:

1. Adopt a Resolution recommending that the County Board of Supervisors approve the renewal of the countywide Tourism Marketing District and the related contract with Visit SLO CAL for 10 years, with an assessment of 1.5% on all lodging establishments in the city; or

2. Do not adopt a Resolution; or

3. Provide alternative direction to staff.

PUBLIC NOTIFICATION

The agenda was posted in accordance with the Brown Act. A copy of this staff report was sent to Visit SLO CAL.

ATTACHMENTS

1. Resolution 2. Visit SLO CAL Scorecard to Date 3. Visit SLO CAL Management District Plan 4. Allocation of Additional Funding

Attachment 1

RESOLUTION NO.______

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, GRANTING CONSENT TO THE COUNTY OF SAN LUIS OBISPO TO RENEW THE SAN LUIS OBISPO COUNTY TOURISM MARKETING DISTRICT

WHEREAS, the County of San Luis Obispo is beginning the process to renew the San Luis Obispo County Tourism Marketing District (SLOCTMD) pursuant to the Property and Business Improvement District Law of 1994, Streets and Highways Code section 36600 et seq., to promote lodging businesses in San Luis Obispo County; including the cities of Arroyo Grande, Atascadero, Grover Beach, Morro Bay, Paso Robles, Pismo Beach and San Luis Obispo; and

WHEREAS, Streets and Highways Code section 36620.5 requires the City of Grover Beach to grant consent to the County of San Luis Obispo for the City of Grover Beach to be included in the renewed SLOCTMD.

NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Grover Beach, that:

Section 1: The above recitals are true and correct.

Section 2: The City Council consents to the County of San Luis Obispo renewing, operating, and modifying the SLOCTMD, which shall include the City of Grover Beach.

Section 3: The City Clerk is hereby directed to transmit a certified copy of this Resolution to the Clerk of the Board of the County of San Luis Obispo.

Section 4: This Resolution is effective upon its adoption.

On motion by Council Member ______, seconded by Council Member ______, and on the following roll-call vote, to wit:

AYES: Council Members - NOES: Council Members - ABSENT: Council Members - ABSTAIN: Council Members -

the foregoing Resolution was PASSED, APPROVED, and ADOPTED at a meeting of the City Council of the City of Grover Beach, California this 16th day of September 2019. ** D R A F T ** ______JEFF LEE, MAYOR Attest:

______WENDI SIMS, CITY CLERK

1 Attachment 2

Tourism Marketing District RESULTS to Date

Visit SLO CAL has a three-year track record of success on behalf of our lodging investors and the tourism community. We need your support to see the district renewed. Over the next few pages we’ve outlined some of our key successes and the return on investment that Visit SLO CAL brings. As we approach the “vote” we need your support to renew the Tourism Marketing District. STRATEGIC DIRECTION 2020

OPTIMIZE TOURISM ECOSYSTEM OUR ORGANIZATIONAL CAPACITY USA BRAND USA ESTABLISH BRAND CLARITY AND INCREASED CALIFORNIA AWARENESS THROUGH UNIFIED EFFORTS VISIT CALIFORNIA CENTRAL COAST BUILD and EXPAND CCTC STRATEGIC PARTNERSHIPS SLO CAL ADVOCATE VISIT SLO CAL FOR THE DEVELOPMENT OF CRITICAL TOURISM INFRASTRUCTURE CITY/TOWN BIDS/CVB DEMONSTRATE VALUE TO OUR STAKEHOLDERS, BUSINESS PARTNERS AND COMMUNITIES LODGING, RESTAURANTS, ATTRACTIONS, RETAIL

IMPERATIVE: ESTABLISH BRAND CLARITY AND INCREASED AWARENESS THROUGH UNIFIED EFFORTS BRAND RESEARCH

Visit SLO CAL funded a first-of-its-kind research co-op for the county to inform the development of a new brand and future marketing campaigns. LOW AWARENESS // HIGH PROPENSITY AVERAGE VISITOR$ AVERAGE 70% TO VISIT & SPEND SPEND IN SLO CAL 2,10 0 TARGET PERSONAS NEW SLO CAL BRAND SEATTLE TARGET MARKETS

SAN LAS DENVER FRANCISCO VEGAS Mom to ACTIVE CULTURED the Max ADVENTURER CLASS PHOENIX LAUNCHED JANUARY 2017 SOURCE: MERRILL RESEARCH IMPERATIVE: ESTABLISH BRAND CLARITY AND INCREASED AWARENESS THROUGH UNIFIED EFFORTS BRAND ADVERTISING

spend $3.3m CLICKS 2,662,381 IMPRESSIONS 651,531,783

NEW SLOCAL.COM

IMPERATIVE: DEMONSTRATE VALUE TO OUR STAKEHOLDERS, PARTNERS AND COMMUNITIES SUPPORTING OUR LOCAL PARTNERS Co-op ad programs CRISIS RESPONSE

9 PROGRAMS • Crisis Communication Plan Created (September 2015) 44 PARTNERSHIPS • Chimney Fire $ 642,417 SPEND (August - September 2016) 75,990,979 IMPRESSIONS • Highway 1 Closure (November 2016) • Thomas Fire (December 2017) • Highway 1 Dream Drive & Re-Opening (July 2018) VISITOR MAGAZINE HIGHWAY 1 DETOUR SUPPORT & RE-OPENING

180,000 CIRCULATION 224 PROPERTY VISITS $86k CO-OP SPEND 163 PARTNER ADS VISITOR CENTER & CHAMBER VISITS INTERNATIONALLY-TRANSLATED 24 6 DETOUR MAPS

*Metrics reflect data through March 2019 IMPERATIVE: BUILD AND EXPAND STRATEGIC PARTNERSHIPS EVENTS and PARTNERSHIPS

2016 3.6B 36,547REFERRALS IMPRESSIONS 43 SAN DIEGO SEATTLE EVENTS 2017 1,380 5.3B MEDIA REACHED IMPRESSIONS 9 INTERNATIONAL MISSIONS 2018 CURRENTLY RUNNING 3 6 59 32k INTERNATIONAL TV SPOTS EVENTS partnerships REACH

392 PRODUCTIONS

$ YEARS IN 130k 3 COUNTY 1,135 FILMING DAYS SPONSORSHIP SINCE THE START OF THE TMD

HOURS OF REACH INTERNATIONAL $ 4 TV COVERAGE 17M IMPACT: 19M

IMPERATIVE: ESTABLISH BRAND CLARITY AND INCREASED AWARENESS THROUGH UNIFIED EFFORTS PUBLIC RELATIONS TRAVEL TRADE

MEETINGS NATIONAL PUBLIC TRADE SHOWS 1,166 RELATIONS PARTNER 26 710 ARTICLES TURNER PR 796 APPOINTMENTS 679M IMPRESSIONS $ 16 MISSIONS $ AD EQUIVALENCY 100k $ BUYING POWER 8M PARTNERSHIP with 400M FAM ATTENDEES BLACK DIAMOND FAM ATTENDEES 308 in UNITED KINGDOM & IRELAND 165 16 COUNTRIES - EXPOSURE 6 COUNTRIES

*Metrics reflect data through March 2019. AMGEN metrics reflect data through May 2019. IMPERATIVE: ESTABLISH BRAND CLARITY AND INCREASED AWARENESS THROUGH UNIFIED EFFORTS BRAND LIFT TRACkED ARRIVALS

Research Now measures the consumer-brand interaction post marketing COLORADO // 3% campaign and helps identify favorable changes in the customer journey. OTHER // 4% NEVADA // 2% HAVE VISITED SLO CAL IN THE PAST WASHINGTON // 5% TEXAS // 1% % UP FROM 36% in Wave 1* 38 93% WOULD VISIT AGAIN ARIZONA // 5% 45% 38% VERY LIKELY SOMEWHAT LIKELY LIKELIHOOD TO CALIFORNIA // 80% CONSIDER VISITING AFTER SEEING ADS 5% 12% VERY UNLIKELY SOMEWHAT UNLIKELY

SOURCE: RESEARCH NOW SOURCE: ARRIVALIST *Wave 1 was conducted February 2017; Wave 3 was conducted August 2018 **Metrics reflect data through March 2019

IMPERATIVE: ADVOCATE FOR THE DEVELOPMENT OF CRITICAL TOURISM INFRASTRUCTURE Air SERVICE CONFERENCE CENTER

FEASIBILITY STUDY % SQ 65 15-20,000 FT GROWTH BALLROOM DESIRED 81% WOULD BOOK IN SLO CAL IF NEW FACILITY WAS BUILT 79% ARE LIKELY TO RETURN IF NEW FACILITY WAS BUILT MID-WEEK & SHOULDER SEASON SHOW HIGHEST POTENTIAL

ADDITIONAL SEATS KIN 3 YEARS 270$1M in Air Service Marketing Support SOURCE: VOLAIRE

Attachment 3 2020-2030

SAN LUIS OBISPO COUNTY TOURISM MARKETING DISTRICT MANAGEMENT DISTRICT PLAN

Prepared pursuant to the Property and Business Improvement District Law of 1994, Streets and Highways Code section 36600 et seq. August 5, 2019

CONTENTS

I. OVERVIEW ...... 2 II. BACKGROUND ...... 3 III. MAJOR ACCOMPLISHMENTS ...... 4 IV. BOUNDARY ...... 5 V. BUDGET AND SERVICES ...... 6 A. Annual Service Plan ...... 6 B. Annual Budget ...... 8 C. California Constitutional Compliance ...... 8 D. Assessment ...... 10 E. Penalties and Interest ...... 10 F. Time and Manner for Collecting Assessments ...... 11 VI. GOVERNANCE ...... 12 A. Owners’ Association ...... 12 B. Brown Act and California Public Records Act Compliance ...... 13 C. Annual Report ...... 13 D. Audits and Accounting ...... 14 APPENDIX 1 – LAW ...... 15 APPENDIX 2 – ASSESSED BUSINESSES ...... 26

Prepared by Civitas

(800)999-7781 www.civitasadvisors.com

I. OVERVIEW

Developed by San Luis Obispo County Visitors and Conference Bureau (Visit SLO CAL), the San Luis Obispo County Tourism Marketing District (SLOCTMD) is an assessment district proposed to provide specific benefits to payors, by funding marketing, advertising, and sales efforts for assessed businesses. The countywide TMD is a cooperative effort to collectively market all that San Luis Obispo County (SLO CAL) has to offer for the benefit of assessed lodging businesses.

Location: The renewed SLOCTMD includes all lodging businesses located within the boundaries of the cities of Arroyo Grande, Atascadero, Grover Beach, Morro Bay, Paso Robles, Pismo Beach, and San Luis Obispo, and the unincorporated portions of the County of San Luis Obispo, as shown on the map in Section IV.

Services: The SLOCTMD is designed to provide specific benefits directly to payors by increasing awareness and demand for room night sales. Marketing, advertising, and sales will increase demand for overnight tourism and market payors as tourist, meeting and event destinations, thereby increasing demand for room night sales.

Budget: The total SLOCTMD annual budget for the initial year of its ten (10) year operation is anticipated to be approximately $6,000,000.

Cost: The annual assessment rate is one and one-half percent (1.5%) of gross short-term room rental revenue. Based on the benefit received, assessments will not be collected on: stays of more than thirty (30) consecutive days; stays by any officer or employee of a foreign government who is exempt from Transient Occupancy Taxes by reason of express provision of federal law or international treaty; stays by employees of Federal Credit Unions while on official credit union business; and stays pursuant to contracts executed prior to July 1, 2015. Stays pursuant to contracts executed between July 1, 2015 and June 30, 2020 shall be subject to assessment at the rate of one percent (1%) of gross short-term room revenue.

Collection: The County and cities will be responsible for collecting the assessment on a monthly or quarterly basis (including any delinquencies, penalties and interest) from each lodging business located in the boundaries of the SLOCTMD, within their respective jurisdictions. The County and cities shall take all reasonable efforts to collect the assessments from each lodging business.

Duration: The renewed SLOCTMD will have a ten (10) year life, beginning July 1, 2020 through June 30, 2030. Once per year, beginning on the anniversary of SLOCTMD renewal, there is a thirty (30) day period in which owners paying fifty percent (50%) or more of the assessment may protest and initiate a Board of Supervisors hearing on SLOCTMD termination.

Management: Visit SLO CAL will continue to serve as the SLOCTMD’s Owners’ Association. The Owners’ Association is charged with managing funds and implementing programs in accordance with this Plan, and must provide annual reports to the Board of Supervisors.

SLOCTMD Management District Plan 2 August 5, 2019

II. BACKGROUND

TMDs are an evolution of the traditional Business Improvement District. The first TMD was formed in West Hollywood, California in 1989. Since then, over ninety California destinations have followed suit. In recent years, other states have begun adopting the California model – Montana, South Dakota, Washington, Colorado, Texas and Louisiana have adopted TMD laws. Several other states are in the process of adopting their own legislation. The cities of Wichita, Kansas and Newark, New Jersey used an existing business improvement district law to form a TBID. And, some cities, like Portland, Oregon and Memphis, Tennessee have utilized their home rule powers to create TMDs without a state law.

95 99 100 California’s TMDs collectively 100 Number of Districts Operating in California 88 raise over $250 million 75 annually for local destination 80 70 64 marketing. With competitors 61 raising their budgets, and 60 46 increasing rivalry for visitor 38 dollars, it is important that 40 29 32 SLO CAL lodging businesses 25 continue to invest in stable, 20 19 9 12 lodging-specific marketing 6 2 4 programs. 0 1 1989 1995 2000 2001 2002 2003 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 TMDs utilize the efficiencies of private sector operation in the market-based promotion of tourism districts. TMDs allow lodging business owners to organize their efforts to increase demand for room night sales. Lodging business owners within the TMD pay an assessment and those funds are used to provide services that increase demand for room night sales.

In California, TMDs are formed pursuant to the Property and Business Improvement District Law of 1994. This law allows for the creation of a benefit assessment district to raise funds within a specific geographic area. The key difference between TMDs and other benefit assessment districts is that funds raised are returned to the private non-profit corporation governing the district.

There are many benefits to TMDs:

 Funds must be spent on services and improvements that provide a specific benefit only to those who pay;  Funds cannot be diverted to general government programs;  They are customized to fit the needs of payors in each destination;  They allow for a wide range of services;  They are designed, created and governed by those who will pay the assessment; and  They provide a stable, long-term funding source for tourism promotion.

SLOCTMD Management District Plan 3 August 5, 2019

III. MAJOR ACCOMPLISHMENTS

From 2015-2020, Visit SLO CAL accomplished significant efforts within the SLOCTMD. These accomplishments are listed below:

• Tourism Marketing District Approved (June 2015) • Developed Crisis Communication Plan (September 2015) • Economic Impact of Tourism Exceeds $1.5B (December 2015) • First Shoulder Season Marketing Campaign Launched (January 2016) • New Booking Engine Partnership (March 2016) • First-of-their-Kind Countywide Research Studies Completed (April 2016) • AMGEN Tour of California in SLO CAL (Morro Bay) (April 2016) • National Advertising Agency Hired (May 2016) • Strategic Direction 2020 Approved (June 2016) • Chimney Fire - Crisis Communication Plan Activated (August 2016) • First SAVOR - A San Luis Obispo County Experience - San Diego (November 2016) • Highway 1 Closure (November 2016) • UK Trade & Media Representation Contract Begins (November 2016) • Inclusion in Visit California Television Ad (Morro Rock) (Winter 2016) • SLO CAL Brand and Life's Too Beautiful to Rush Campaign Launched (January 2017) • SAVOR - A San Luis Obispo County Experience – Seattle (February 2017) • New Air Service from Seattle Begins (April 2017) • AMGEN Tour of California in SLO CAL (Pismo Beach/Morro Bay) (April 2017) • Conference Center Feasibility Study Completed (April 2017) • New Air Service from Denver Begins (June 2017) • $1M Ad Campaign Launched (October 2017) • Hired National PR Agency (TURNER PR) (November 2017) • Inclusion in Visit California Television Ad (Oceano Dunes) (Winter 2017) • Thomas Fire - Crisis Communication Plan Activated (December 2017) • Launched SLOCAL.com, SLO CAL Connection and CRM (February 2018) • Poppy Award for Best Digital Campaign (February 2018) • Launched Destination Management Strategy Process (May 2018) • Launched “SLO CAL Storytellers” Ambassador Program (June 2018) • Received DMAP Accreditation (July 2018) • Highway 1 Re-Opens (July 2018) • Visit SLO CAL Champions Dream Drive Event (August 2018) • $1M Ad Campaign Launched (September 2018) • New Air Service from Dallas Begins (April 2019) • Completion of Destination Management Strategy (Spring 2019)

SLOCTMD Management District Plan 4 August 5, 2019

IV. BOUNDARY

The SLOCTMD will include all lodging businesses, existing and in the future, available for public occupancy within the boundaries of the cities of Arroyo Grande, Atascadero, Grover Beach, Morro Bay, Paso Robles, Pismo Beach, and San Luis Obispo, and the unincorporated portions of the County of San Luis Obispo.

Lodging business shall mean any structure, or any portion of any structure, which is occupied or intended or designed for occupancy by transients for dwelling, lodging, or sleeping purposes, and includes any hotel, inn, tourist home or house, motel, studio hotel, short-term vacation rental, bachelor hotel, lodging house, rooming house, apartment house, dormitory, public or private club, mobile home or house trailer at a fixed location or other similar structure or portion thereof; and shall further include any space, lot, area or site in any trailer court, recreational vehicle park, mobile home park, camp, park or lot where a trailer, tent, recreational vehicle, mobile home, motorhome, or other similar conveyance is occupied or intended or designed for occupancy by transients dwelling, lodging or sleeping purposes.

The boundary, as shown in the map below, currently includes 2,666 lodging businesses. A complete listing of lodging businesses within the renewed SLOCTMD can be found in Appendix 2.

SLOCTMD Management District Plan 5 August 5, 2019

V. BUDGET AND SERVICES

A. Annual Service Plan Assessment funds will be spent to provide specific benefits conferred or privileges granted directly to the payors that are not provided to those not charged, and which do not exceed the reasonable cost to the County of conferring the benefits or granting the privileges. The privileges and services provided with the SLOCTMD funds are marketing, advertising, and sales programs available only to assessed businesses. There shall be industry-specific marketing included in the marketing program, including marketing of bed and breakfasts, vacation rentals, and RV parks.

A service plan budget has been developed to deliver services that benefit the assessed businesses. A detailed annual budget will be developed and approved by the Visit SLO CAL Board. The table below illustrates the initial annual budget allocations. The total initial budget is $6,000,000.

Initial Annual Budget - $6,000,000

Contingency / Renewal, Collection Costs, $300,000 , 5% $120,000 , 2%

Administration, $660,000 , 11%

Marketing, Sales, Advertising, and Destination Management, $4,920,000 , 82%

Although actual revenues will fluctuate due to market conditions, the proportional allocations of the budget shall remain the same. However, the County and the Visit SLO CAL board shall have the authority to adjust budget allocations between the categories by no more than twenty-five percent (25%) of the total budget per year. A description of the proposed improvements and activities is listed below. The same activities are proposed for subsequent years. In the event of a legal challenge against the SLOCTMD, any and all assessment funds may be used for the costs of defending the SLOCTMD.

Each budget category includes all costs related to providing that service, in accordance with Generally Accepted Accounting Procedures (GAAP). For example, the marketing budget includes the cost of staff time dedicated to overseeing and implementing the marketing program. Staff time dedicated purely to administrative tasks is allocated to the administrative portion of the budget. The costs of an individual staff member may be allocated to multiple budget categories, as appropriate in accordance

SLOCTMD Management District Plan 6 August 5, 2019 with GAAP. The staffing levels necessary to provide the services below will be determined by Visit SLO CAL and their Board on an as-needed basis.

Marketing, Sales, Advertising & Destination Management A marketing, sales, advertising, and destination management and advertising program will promote SLO CAL as a tourist, meeting, and event destination. The program will have a central theme of promoting SLO CAL as a desirable place for overnight visits. Sales efforts will be designed to attract group, leisure travel, meetings and conferences and event business to SLO CAL. The program will have the goal of increasing awareness for overnight visitation and demand for room night sales at assessed businesses, and may include the following activities:  Strategic planning and message positioning to attract overnight visitors to assessed businesses;  Brand development and management to attract overnight visitors to assessed businesses;  Digital marketing, advertising and promotions to drive demand for lodging sales at assessed businesses, including blogs, e-newsletters, social media and direct response campaigns;  Website development and maintenance to drive demand for lodging sales at assessed businesses;  Media and public relations to increase destination awareness and demand for overnight stays at assessed businesses;  Radio, print and tv advertising to increase destination awareness and demand for overnight stays at assessed businesses;  Domestic and international sales missions to increase awareness and demand for overnight stays at assessed businesses;  Staff engaged in implementing marketing, advertising, promotions and sales activities to increase awareness and demand for overnight stays at assessed businesses;  Seasonal and event-related promotions and event guides to drive demand for lodging sales at assessed businesses;  Strategic partnerships with travel associates to increase awareness and demand for overnight stays at assessed businesses;  Management of a resource library to assist assessed businesses with sales and marketing efforts;  Event marketing to increase awareness and demand for overnight stays at assessed businesses;  Consumer communication for the benefit of assessed businesses;  Working with and as the Film Commission (Film SLO CAL) to increase awareness and demand for overnight stays at assessed businesses;  Attendance of conferences, events, and trade shows to showcase the destination and to increase awareness and demand for overnight stays at assessed businesses;  Research on market conditions and opportunities to increase awareness and demand for overnight stays at assessed businesses;  Management of a destination media kit to increase awareness and demand for overnight stays at assessed businesses;  Development, production and distribution of a destination visitors’ magazine to increase awareness and demand for overnight stays at assessed businesses; and  Destination management for the benefit of assessed businesses.

SLOCTMD Management District Plan 7 August 5, 2019

Administration The administrative and operations portion of the budget shall be utilized for administrative (non- program) staffing costs, office costs, and other general program-related administrative costs such as insurance, legal, auditing, and accounting fees.

Collection Costs The County and each City shall retain a fee equal to two percent (2%) of the amount of assessment collected, within their respective jurisdictions, to cover its costs of collection and administration.

Contingency/Renewal The budget includes a contingency line item to account for uncollected assessments, if any. If there are contingency funds collected, they may be held in a reserve fund or utilized for other program, administration or renewal costs at the discretion of the Visit SLO CAL Board. Policies relating to contributions to the reserve fund, the target amount of the reserve fund, and expenditure of monies from the reserve fund shall be set by the Visit SLO CAL Board. Contingency/renewal funds may be spent on District programs or administrative and renewal costs in such proportions as determined by the Visit SLO CAL Board. The reserve fund may be used for the costs of renewing the SLOCTMD.

B. Annual Budget The total ten (10) year improvement and service plan budget is projected at approximately $6,000,000 annually, or $60,000,000 through 2030. This amount may fluctuate as sales and revenue increase at assessed businesses, but is not expected to change significantly over the term.

C. California Constitutional Compliance The SLOCTMD assessment is not a property-based assessment subject to the requirements of Proposition 218. Courts have found Proposition 218 limited the term ‘assessments’ to levies on real property.1 Rather, the SLOCTMD assessment is a business-based assessment, and is subject to Proposition 26. Pursuant to Proposition 26 all levies are a tax unless they fit one of seven exceptions. Two of these exceptions apply to the SLOCTMD, a “specific benefit” and a “specific government service.” Both require that the costs of benefits or services do not exceed the reasonable costs to the County of conferring the benefits or providing the services.

1. Specific Benefit Proposition 26 requires that assessment funds be expended on, “a specific benefit conferred or privilege granted directly to the payor that is not provided to those not charged, and which does not exceed the reasonable costs to the local government of conferring the benefit or granting the privilege.”2 The services in this Plan are designed to provide targeted benefits directly to assessed businesses, and are intended only to provide benefits and services directly to those businesses paying the assessment. These services are tailored not to serve the general public, businesses in general, or parcels of land, but rather to serve the specific businesses within the SLOCTMD. The activities described in this Plan are specifically targeted to increase room night sales for assessed lodging businesses within the boundaries of the SLOCTMD, and are narrowly tailored. SLOCTMD funds will be used exclusively to provide the specific benefit of increased room night sales directly to the assessees. Assessment funds shall not be used to feature non-assessed lodging businesses in SLOCTMD programs, or to directly generate sales for non-assessed businesses. The activities paid

1 Jarvis v. the City of San Diego 72 Cal App. 4th 230 2 Cal. Const. art XIII C § 1(e)(1) SLOCTMD Management District Plan 8 August 5, 2019 for from assessment revenues are business services constituting and providing specific benefits to the assessed businesses.

The assessment imposed by this SLOCTMD is for a specific benefit conferred directly to the payors that is not provided to those not charged. The specific benefit conferred directly to the payors is an increase in demand for room night sales. The specific benefit of an increase in demand for room night sales for assessed lodging businesses will be provided only to lodging businesses paying the district assessment, with marketing, advertising, and sales programs promoting lodging businesses paying the SLOCTMD assessment. The marketing, sales, and advertising programs will be designed to increase demand for room night sales at assessed lodging businesses. Because they are necessary to provide the marketing, advertising, and sales programs that specifically benefit the assessed lodging businesses, the administration and contingency services also provide the specific benefit of increased demand for room night sales to the assessed lodging businesses.

Although the SLOCTMD, in providing specific benefits to payors, may produce incidental benefits to non-paying businesses, the incidental benefit does not preclude the services from being considered a specific benefit. The legislature has found that, “A specific benefit is not excluded from classification as a ‘specific benefit’ merely because an indirect benefit to a nonpayor occurs incidentally and without cost to the payor as a consequence of providing the specific benefit to the payor.”3

2. Specific Government Service The assessment may also be utilized to provide, “a specific government service or product provided directly to the payor that is not provided to those not charged, and which does not exceed the reasonable costs to the local government of providing the service or product.”4 The legislature has recognized that marketing and promotions services like those to be provided by the SLOCTMD are government services within the meaning of Proposition 265. Further, the legislature has determined that “a specific government service is not excluded from classification as a ‘specific government service’ merely because an indirect benefit to a nonpayor occurs incidentally and without cost to the payor as a consequence of providing the specific government service to the payor.”6

3. Reasonable Cost SLOCTMD services will be implemented carefully to ensure they do not exceed the reasonable cost of such services. The full amount assessed will be used to provide the services described herein. Funds will be managed by the Visit SLO CAL Board, and reports submitted on an annual basis to the County. Marketing materials, sales leads generated from SLOCTMD-funded activities, advertising campaigns, and other SLOCTMD-funded services will be designed only to increase additional demand for room night sales at assessed lodging businesses. Non-assessed lodging businesses will not receive these, nor any other, SLOCTMD-funded services and benefits.

The SLOCTMD-funded programs are all targeted directly at providing additional demand for room nights only at assessed businesses. It is, however, possible that there will be a spill over benefit to non-assessed businesses. If non-assessed lodging businesses receive incremental room nights, that portion of the promotion or program generating those room nights may be paid with non-SLOCTMD funds. SLOCTMD funds shall only be spent to benefit the assessed businesses, and shall not be spent

3 Government Code § 53758(a) 4 Cal. Const. art XIII C § 1(e)(2) 5 Government Code § 53758(b) 6 Government Code § 53758(b) SLOCTMD Management District Plan 9 August 5, 2019 on that portion of any program which directly generates incidental room nights for non-assessed businesses.

D. Assessment The annual assessment rate is one and one-half percent (1.5%) of gross short-term room rental revenue. Based on the benefit received, assessments will not be collected on: stays of more than thirty (30) consecutive days; stays by any officer or employee of a foreign government who is exempt from Transient Occupancy Taxes by reason of express provision of federal law or international treaty; stays by employees of Federal Credit Unions while on official credit union business; and stays pursuant to contracts executed prior to July 1, 2015. Stays pursuant to contracts executed between July 1, 2015 and June 30, 2020 shall be subject to assessment at the rate of one percent (1%) of gross short-term room revenue.

The term “gross room rental revenue” as used herein means: the consideration charged, whether or not received, for the occupancy of space in a lodging business valued in money, whether to be received in money, goods, labor or otherwise, including all receipts, cash, credits and property and services of any kind or nature, without any deduction. Gross room rental revenue includes, but is not limited to, fees, such as parking fees, resort fees, cleaning fees, pet fees, roll-away bed fees, energy fees, or miscellaneous fees and non-refundable deposits (including reservation fees) charged as a condition of occupying a room or rooms. Gross room rental revenue shall not include any federal, state or local taxes collected, including but not limited to transient occupancy taxes.

The assessment is levied upon and a direct obligation of the assessed lodging business. However, the assessed lodging business may, at its discretion, pass the assessment on to transients. The amount of assessment, if passed on to each transient, shall be disclosed in advance and separately stated from the amount of rent charged and any other applicable taxes, and each transient shall receive a receipt for payment from the business. If the SLOCTMD assessment is identified separately it shall be disclosed as the “TMD Assessment.” As an alternative, the disclosure may include the amount of the SLOCTMD assessment and the amount of the assessment imposed pursuant to the California Tourism Marketing Act, Government Code §13995 et seq. and shall be disclosed as the “Tourism Assessment.” The assessment is imposed solely upon, and is the sole obligation of the assessed lodging business even if it is passed on to transients. The assessment shall not be considered revenue for any purpose, including calculation of transient occupancy taxes.

Bonds shall not be issued.

E. Penalties and Interest The SLOCTMD shall reimburse the cities and County for any costs associated with collecting unpaid assessments. If sums in excess of the delinquent SLOCTMD assessment are sought to be recovered in the same collection action by the cities and County, the SLOCTMD shall bear its pro rata share of such collection costs. Assessed businesses which are delinquent in paying the assessment shall be responsible for paying:

1. Original Delinquency Any business which fails to remit the assessment within the time required shall pay a penalty of ten percent (10%) of the amount of the assessment in addition to the amount of the assessment. 2. Continued Delinquency

SLOCTMD Management District Plan 10 August 5, 2019

Any business which fails to remit any delinquent remittance on or before a period of thirty (30) days following the date on which the remittance first became delinquent shall pay a second delinquency penalty of ten percent (10%) of the amount of the assessment in addition to the amount of the assessment and the ten percent (10%) penalty first imposed. 3. Fraud If it is determined that nonpayment of any remittance is due to fraud, a penalty of twenty-five percent (25%) of the amount of the assessment shall be added thereto in addition to the above penalties. 4. Interest In addition to the penalties imposed, any business which fails to remit any assessment shall pay interest at the rate of one-half of one percent (0.5%) per month or fraction thereof on the amount of the assessment, exclusive of penalties, from the date on which the assessment first became delinquent until paid. 5. Penalties Merged with Assessment Every penalty imposed and such interest as accrues shall become part of the assessment required to be paid.

F. Time and Manner for Collecting Assessments The SLOCTMD assessment will be implemented beginning July 1, 2020 and will continue for ten (10) years through June 30, 2030. The cities and County will be responsible for collecting the assessment on a monthly or quarterly basis (including any delinquencies, penalties and interest) from each lodging business located in their respective jurisdictions. The cities and County shall take all reasonable efforts to collect the assessments from each lodging business within their respective jurisdiction.

The cities and County shall forward the collected assessment to the Owners’ Association within thirty (30) days of receiving the assessments. Any City or County that is delinquent in forwarding the collected assessment to the Owners’ Association shall be responsible for paying:

1. Original Delinquency Any City or County which fails to remit the assessment within the time required shall pay a penalty of ten percent (10%) of the amount of the assessment in addition to the amount of the assessment. 2. Continued Delinquency Any City or County which fails to remit any delinquent remittance on or before a period of thirty (30) days following the date on which the remittance first became delinquent shall pay a second delinquency penalty of ten percent (10%) of the amount of the assessment in addition to the amount of the assessment and the ten percent (10%) penalty first imposed.

SLOCTMD Management District Plan 11 August 5, 2019

VI. GOVERNANCE

A. Owners’ Association The Board of Supervisors, through adoption of this Management District Plan, has the right, pursuant to Streets and Highways Code §36651, to identify the body that shall implement the proposed program, which shall be the Owners’ Association of the SLOCTMD as defined in Streets and Highways Code §36612. The Board of Supervisors has determined that San Luis Obispo County Visitors and Conference Bureau (Visit SLO CAL) will serve as the Owners’ Association for the SLOCTMD.

Board of Directors The Visit SLO CAL Board will strive to ensure that each jurisdiction is represented in approximate proportion to the amount contributed by lodging businesses in that jurisdiction. Each Director must be the owner or the general manager of an assessed lodging business, except for the County representative. The Directors will include the following:

 At least one representative of a lodging business in each jurisdiction  At least one representative each from a vacation rental, a bed and breakfast, and an R.V. park  At least one representative who is appointed by the County of San Luis Obispo  At least one at-large assessed lodging business member

The Board of Directors shall be selected as follows:  At least one lodging business representative from each of the cities shall be appointed by the respective jurisdiction’s city council or tourism organization, as each city determines  At least one lodging business representative shall be appointed by the County Board of Supervisors  At least one additional representative at-large shall be appointed by the County Board of Supervisors  Nominations shall be sought from the assessed lodging businesses for the remaining at-large seats. Nominations will be verified by the nominating committee, and a slate provided to the Board of Directors for election. The slate will take into consideration the requirement for various business types.

The Board of Directors shall serve for staggered three-year terms.

As part of the annual budget process, the Visit SLO CAL Board will review all staffing costs, including salaries and benefits.

Visit SLO CAL will also maintain two committees that will assist in managing and implementing the TMD funds and programs and communicating with the various jurisdictions.

Marketing Committee The marketing committee’s purpose will be to align marketing objectives and complementary strategies between community and county tourism marketing programming to optimize collaboration and reduce duplication. The committee will consist of managers and marketing professionals who have been selected through an application process that is managed and reviewed by the Visit SLO CAL Board of Directors and staff. The committee’s recommendations will be submitted to the Visit SLO CAL Board of Directors for approval.

SLOCTMD Management District Plan 12 August 5, 2019

The Marketing Committee will include the following:  The DMO manager from each community and the county unincorporated area  At-large members, representing a mix of different sectors

DMO managers will have a standing seat on the Marketing Committee. At-large members shall serve for staggered three-year terms. At the initial meeting, each at-large member shall draw lots to determine their term.

Advisory Committee The advisory committee will be comprised of one elected official and one city manager/county official from each participating community. Each community will determine its representative(s) to the committee. The participating communities or advisory committee may determine on their own to establish a core group of advisory committee individuals who will represent the broader group and interests of the communities on their behalf. The advisory committee will meet with the Visit SLO CAL Executive Committee a minimum of twice per year and no more than four times per year at the request of the advisory committee. Members of both bodies will be able to place items for discussion on the agenda. The advisory committee’s input, concerns, and recommendations will be considered by Visit SLO CAL’s Executive Committee when taking action on behalf of the organization. The advisory committee will liaise back to the communities they represent with programming updates and overall metrics demonstrating the impacts of the TMD on the County and cities.

B. Brown Act and California Public Records Act Compliance An Owners’ Association is a private entity and may not be considered a public entity for any purpose, nor may its board members or staff be considered to be public officials for any purpose. The Owners’ Association is, however, subject to government regulations relating to transparency, namely the Ralph M. Brown Act and the California Public Records Act. These regulations are designed to promote public accountability. The Owners’ Association acts as a legislative body under the Ralph M. Brown Act (Government Code §54950 et seq.). Thus, meetings of the Visit SLO CAL Board and certain committees must be held in compliance with the public notice and other requirements of the Brown Act. The Owners’ Association is also subject to the record keeping and disclosure requirements of the California Public Records Act. Accordingly, the Owners’ Association shall publicly report any action taken and the vote or abstention on that action of each member present for the action.

C. Annual Report The Visit SLO CAL shall present an annual report by October 31, for the previous fiscal year of operation, to the Board of Supervisors pursuant to Streets and Highways Code §36650 (see Appendix 1). The annual report shall include:  Any proposed changes in the boundaries of the improvement district or in any benefit zones or classification of businesses within the district.  The improvements and activities to be provided for that fiscal year.  An estimate of the cost of providing the improvements and the activities for that fiscal year.  The method and basis of levying the assessment in sufficient detail to allow each business owner to estimate the amount of the assessment to be levied against his or her business for that fiscal year.  The estimated amount of any surplus or deficit revenues to be carried over from a previous fiscal year.

SLOCTMD Management District Plan 13 August 5, 2019

 The estimated amount of any contributions to be made from sources other than assessments levied pursuant to this part.

D. Audits and Accounting The County of San Luis Obispo shall be allowed to review the financial records of Visit SLO CAL relative to the SLOCTMD. Visit SLO CAL shall engage either an independent certified public accountant or the County auditor-controller to conduct annual audits. The audit report must be submitted to the County no more than six (6) months after the fiscal year ends.

SLOCTMD Management District Plan 14 August 5, 2019

APPENDIX 1 – LAW

*** THIS DOCUMENT IS CURRENT THROUGH THE 2018 SUPPLEMENT *** (ALL 2017 LEGISLATION)

STREETS AND HIGHWAYS CODE DIVISION 18. PARKING PART 7. PROPERTY AND BUSINESS IMPROVEMENT DISTRICT LAW OF 1994

CHAPTER 1. General Provisions

ARTICLE 1. Declarations

36600. Citation of part

This part shall be known and may be cited as the “Property and Business Improvement District Law of 1994.”

36601. Legislative findings and declarations; Legislative guidance

The Legislature finds and declares all of the following: (a) Businesses located and operating within business districts in some of this state’s communities are economically disadvantaged, are underutilized, and are unable to attract customers due to inadequate facilities, services, and activities in the business districts. (b) It is in the public interest to promote the economic revitalization and physical maintenance of business districts in order to create jobs, attract new businesses, and prevent the erosion of the business districts. (c) It is of particular local benefit to allow business districts to fund business related improvements, maintenance, and activities through the levy of assessments upon the businesses or real property that receive benefits from those improvements. (d) Assessments levied for the purpose of conferring special benefit upon the real property or a specific benefit upon the businesses in a business district are not taxes for the general benefit of a city, even if property, businesses, or persons not assessed receive incidental or collateral effects that benefit them. (e) Property and business improvement districts formed throughout this state have conferred special benefits upon properties and businesses within their districts and have made those properties and businesses more useful by providing the following benefits: (1) Crime reduction. A study by the Rand Corporation has confirmed a 12-percent reduction in the incidence of robbery and an 8-percent reduction in the total incidence of violent crimes within the 30 districts studied. (2) Job creation. (3) Business attraction. (4) Business retention. (5) Economic growth. (6) New investments. (f) With the dissolution of redevelopment agencies throughout the state, property and business improvement districts have become even more important tools with which communities can combat blight, promote economic opportunities, and create a clean and safe environment. (g) Since the enactment of this act, the people of California have adopted Proposition 218, which added Article XIII D to the Constitution in order to place certain requirements and restrictions on the formation of, and activities, expenditures, and assessments by property-based districts. Article XIII D of the Constitution provides that property-based districts may only levy assessments for special benefits. (h) The act amending this section is intended to provide the Legislature’s guidance with regard to this act, its interaction with the provisions of Article XIII D of the Constitution, and the determination of special benefits in property-based districts. (1) The lack of legislative guidance has resulted in uncertainty and inconsistent application of this act, which discourages the use of assessments to fund needed improvements, maintenance, and activities in property-based districts, contributing to blight and other underutilization of property. (2) Activities undertaken for the purpose of conferring special benefits upon property to be assessed inherently produce incidental or collateral effects that benefit property or persons not assessed. Therefore, for special benefits to exist as a separate and distinct category from general benefits, the SLOCTMD Management District Plan 15 August 5, 2019

incidental or collateral effects of those special benefits are inherently part of those special benefits. The mere fact that special benefits produce incidental or collateral effects that benefit property or persons not assessed does not convert any portion of those special benefits or their incidental or collateral effects into general benefits. (3) It is of the utmost importance that property-based districts created under this act have clarity regarding restrictions on assessments they may levy and the proper determination of special benefits. Legislative clarity with regard to this act will provide districts with clear instructions and courts with legislative intent regarding restrictions on property-based assessments, and the manner in which special benefits should be determined.

36602. Purpose of part

The purpose of this part is to supplement previously enacted provisions of law that authorize cities to levy assessments within property and business improvement districts, to ensure that those assessments conform to all constitutional requirements and are determined and assessed in accordance with the guidance set forth in this act. This part does not affect or limit any other provisions of law authorizing or providing for the furnishing of improvements or activities or the raising of revenue for these purposes.

36603. Preemption of authority or charter city to adopt ordinances levying assessments

Nothing in this part is intended to preempt the authority of a charter city to adopt ordinances providing for a different method of levying assessments for similar or additional purposes from those set forth in this part. A property and business improvement district created pursuant to this part is expressly exempt from the provisions of the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (Division 4 (commencing with Section 2800)).

36603.5. Part prevails over conflicting provisions

Any provision of this part that conflicts with any other provision of law shall prevail over the other provision of law, as to districts created under this part.

36604. Severability

This part is intended to be construed liberally and, if any provision is held invalid, the remaining provisions shall remain in full force and effect. Assessments levied under this part are not special taxes.

ARTICLE 2. Definitions

36606. “Activities”

“Activities” means, but is not limited to, all of the following that benefit businesses or real property in the district: (a) Promotion of public events. (b) Furnishing of music in any public place. (c) Promotion of tourism within the district. (d) Marketing and economic development, including retail retention and recruitment. (e) Providing security, sanitation, graffiti removal, street and sidewalk cleaning, and other municipal services supplemental to those normally provided by the municipality. (f) Other services provided for the purpose of conferring special benefit upon assessed real property or specific benefits upon assessed businesses located in the district.

36606.5. “Assessment”

“Assessment” means a levy for the purpose of acquiring, constructing, installing, or maintaining improvements and providing activities that will provide certain benefits to properties or businesses located within a property and business improvement district.

36607. “Business”

SLOCTMD Management District Plan 16 August 5, 2019

“Business” means all types of businesses and includes financial institutions and professions.

36608. “City”

“City” means a city, county, city and county, or an agency or entity created pursuant to Article 1 (commencing with Section 6500) of Chapter 5 of Division 7 of Title 1 of the Government Code, the public member agencies of which includes only cities, counties, or a city and county, or the State of California.

36609. “City council”

“City council” means the city council of a city or the board of supervisors of a county, or the agency, commission, or board created pursuant to a joint powers agreement and which is a city within the meaning of this part.

36609.4. “Clerk”

“Clerk” means the clerk of the legislative body.

36609.5. “General benefit”

“General benefit” means, for purposes of a property-based district, any benefit that is not a “special benefit” as defined in Section 36615.5.

36610. “Improvement”

“Improvement” means the acquisition, construction, installation, or maintenance of any tangible property with an estimated useful life of five years or more including, but not limited to, the following: (a) Parking facilities. (b) Benches, booths, kiosks, display cases, pedestrian shelters and signs. (c) Trash receptacles and public restrooms. (d) Lighting and heating facilities. (e) Decorations. (f) Parks. (g) Fountains. (h) Planting areas. (i) Closing, opening, widening, or narrowing of existing streets. (j) Facilities or equipment, or both, to enhance security of persons and property within the district. (k) Ramps, sidewalks, plazas, and pedestrian malls. (l) Rehabilitation or removal of existing structures.

36611. “Management district plan”; “Plan”

“Management district plan” or “plan” means a proposal as defined in Section 36622.

36612. “Owners’ association”

“Owners’ association” means a private nonprofit entity that is under contract with a city to administer or implement improvements, maintenance, and activities specified in the management district plan. An owners’ association may be an existing nonprofit entity or a newly formed nonprofit entity. An owners’ association is a private entity and may not be considered a public entity for any purpose, nor may its board members or staff be considered to be public officials for any purpose. Notwithstanding this section, an owners’ association shall comply with the Ralph M. Brown Act (Chapter 9 (commencing with Section 54950) of Part 1 of Division 2 of Title 5 of the Government Code), at all times when matters within the subject matter of the district are heard, discussed, or deliberated, and with the California Public Records Act (Chapter 3.5 (commencing with Section 6250) of Division 7 of Title 1 of the Government Code), for all records relating to activities of the district.

36614. “Property”

“Property” means real property situated within a district.

SLOCTMD Management District Plan 17 August 5, 2019

36614.5. “Property and business improvement district”; “District”

“Property and business improvement district,” or “district,” means a property and business improvement district established pursuant to this part.

36614.6. “Property-based assessment”

“Property-based assessment” means any assessment made pursuant to this part upon real property.

36614.7. “Property-based district”

“Property-based district” means any district in which a city levies a property-based assessment.

36615. “Property owner”; “Business owner”; “Owner”

“Property owner” means any person shown as the owner of land on the last equalized assessment roll or otherwise known to be the owner of land by the city council. “Business owner” means any person recognized by the city as the owner of the business. “Owner” means either a business owner or a property owner. The city council has no obligation to obtain other information as to the ownership of land or businesses, and its determination of ownership shall be final and conclusive for the purposes of this part. Wherever this part requires the signature of the property owner, the signature of the authorized agent of the property owner shall be sufficient. Wherever this part requires the signature of the business owner, the signature of the authorized agent of the business owner shall be sufficient.

36615.5. “Special benefit”

“Special benefit” means, for purposes of a property-based district, a particular and distinct benefit over and above general benefits conferred on real property located in a district or to the public at large. Special benefit includes incidental or collateral effects that arise from the improvements, maintenance, or activities of property-based districts even if those incidental or collateral effects benefit property or persons not assessed. Special benefit excludes general enhancement of property value.

36616. “Tenant”

“Tenant” means an occupant pursuant to a lease of commercial space or a dwelling unit, other than an owner.

ARTICLE 3. Prior Law

36617. Alternate method of financing certain improvements and activities; Effect on other provisions

This part provides an alternative method of financing certain improvements and activities. The provisions of this part shall not affect or limit any other provisions of law authorizing or providing for the furnishing of improvements or activities or the raising of revenue for these purposes. Every improvement area established pursuant to the Parking and Business Improvement Area Law of 1989 (Part 6 (commencing with Section 36500) of this division) is valid and effective and is unaffected by this part.

CHAPTER 2. Establishment

36620. Establishment of property and business improvement district

A property and business improvement district may be established as provided in this chapter.

36620.5. Requirement of consent of city council

A county may not form a district within the territorial jurisdiction of a city without the consent of the city council of that city. A city may not form a district within the unincorporated territory of a county without the consent of the board

SLOCTMD Management District Plan 18 August 5, 2019 of supervisors of that county. A city may not form a district within the territorial jurisdiction of another city without the consent of the city council of the other city.

36621. Initiation of proceedings; Petition of property or business owners in proposed district

(a) Upon the submission of a written petition, signed by the property or business owners in the proposed district who will pay more than 50 percent of the assessments proposed to be levied, the city council may initiate proceedings to form a district by the adoption of a resolution expressing its intention to form a district. The amount of assessment attributable to property or a business owned by the same property or business owner that is in excess of 40 percent of the amount of all assessments proposed to be levied, shall not be included in determining whether the petition is signed by property or business owners who will pay more than 50 percent of the total amount of assessments proposed to be levied. (b) The petition of property or business owners required under subdivision (a) shall include a summary of the management district plan. That summary shall include all of the following: (1) A map showing the boundaries of the district. (2) Information specifying where the complete management district plan can be obtained. (3) Information specifying that the complete management district plan shall be furnished upon request. (c) The resolution of intention described in subdivision (a) shall contain all of the following: (1) A brief description of the proposed improvements, maintenance, and activities, the amount of the proposed assessment, a statement as to whether the assessment will be levied on property or businesses within the district, a statement as to whether bonds will be issued, and a description of the exterior boundaries of the proposed district, which may be made by reference to any plan or map that is on file with the clerk. The descriptions and statements do not need to be detailed and shall be sufficient if they an owner to generally identify the nature and extent of the improvements, maintenance, and activities, and the location and extent of the proposed district. (2) A time and place for a public hearing on the establishment of the property and business improvement district and the levy of assessments, which shall be consistent with the requirements of Section 36623.

36622. Contents of management district plan

The management district plan shall include, but is not limited to, all of the following: (a) If the assessment will be levied on property, a map of the district in sufficient detail to locate each parcel of property and, if businesses are to be assessed, each business within the district. If the assessment will be levied on businesses, a map that identifies the district boundaries in sufficient detail to allow a business owner to reasonably determine whether a business is located within the district boundaries. If the assessment will be levied on property and businesses, a map of the district in sufficient detail to locate each parcel of property and to allow a business owner to reasonably determine whether a business is located within the district boundaries. (b) The name of the proposed district. (c) A description of the boundaries of the district, including the boundaries of benefit zones, proposed for establishment or extension in a manner sufficient to identify the affected property and businesses included, which may be made by reference to any plan or map that is on file with the clerk. The boundaries of a proposed property assessment district shall not overlap with the boundaries of another existing property assessment district created pursuant to this part. This part does not prohibit the boundaries of a district created pursuant to this part to overlap with other assessment districts established pursuant to other provisions of law, including, but not limited to, the Parking and Business Improvement Area Law of 1989 (Part 6 (commencing with Section 36500)). This part does not prohibit the boundaries of a business assessment district created pursuant to this part to overlap with another business assessment district created pursuant to this part. This part does not prohibit the boundaries of a business assessment district created pursuant to this part to overlap with a property assessment district created pursuant to this part. (d) The improvements, maintenance, and activities proposed for each year of operation of the district and the maximum cost thereof. If the improvements, maintenance, and activities proposed for each year of operation are the same, a description of the first year’s proposed improvements, maintenance, and activities and a statement that the same improvements, maintenance, and activities are proposed for subsequent years shall satisfy the requirements of this subdivision.

SLOCTMD Management District Plan 19 August 5, 2019

(e) The total annual amount proposed to be expended for improvements, maintenance, or activities, and debt service in each year of operation of the district. If the assessment is levied on businesses, this amount may be estimated based upon the assessment rate. If the total annual amount proposed to be expended in each year of operation of the district is not significantly different, the amount proposed to be expended in the initial year and a statement that a similar amount applies to subsequent years shall satisfy the requirements of this subdivision. (f) The proposed source or sources of financing, including the proposed method and basis of levying the assessment in sufficient detail to allow each property or business owner to calculate the amount of the assessment to be levied against his or her property or business. The plan also shall state whether bonds will be issued to finance improvements. (g) The time and manner of collecting the assessments. (h) The specific number of years in which assessments will be levied. In a new district, the maximum number of years shall be five. Upon renewal, a district shall have a term not to exceed 10 years. Notwithstanding these limitations, a district created pursuant to this part to finance capital improvements with bonds may levy assessments until the maximum maturity of the bonds. The management district plan may set forth specific increases in assessments for each year of operation of the district. (i) The proposed time for implementation and completion of the management district plan. (j) Any proposed rules and regulations to be applicable to the district. (k) (1) A list of the properties or businesses to be assessed, including the assessor’s parcel numbers for properties to be assessed, and a statement of the method or methods by which the expenses of a district will be imposed upon benefited real property or businesses, in proportion to the benefit received by the property or business, to defray the cost thereof. (2) In a property-based district, the proportionate special benefit derived by each identified parcel shall be determined exclusively in relationship to the entirety of the capital cost of a public improvement, the maintenance and operation expenses of a public improvement, or the cost of the activities. An assessment shall not be imposed on any parcel that exceeds the reasonable cost of the proportional special benefit conferred on that parcel. Only special benefits are assessable, and a property-based district shall separate the general benefits, if any, from the special benefits conferred on a parcel. Parcels within a property-based district that are owned or used by any city, public agency, the State of California, or the United States shall not be exempt from assessment unless the governmental entity can demonstrate by clear and convincing evidence that those publicly owned parcels in fact receive no special benefit. The value of any incidental, secondary, or collateral effects that arise from the improvements, maintenance, or activities of a property-based district and that benefit property or persons not assessed shall not be deducted from the entirety of the cost of any special benefit or affect the proportionate special benefit derived by each identified parcel. (l) In a property-based district, the total amount of all special benefits to be conferred upon the properties located within the property-based district. (m) In a property-based district, the total amount of general benefits, if any. (n) In a property-based district, a detailed engineer’s report prepared by a registered professional engineer certified by the State of California supporting all assessments contemplated by the management district plan. (o) Any other item or matter required to be incorporated therein by the city council.

36623. Procedure to levy assessment

(a) If a city council proposes to levy a new or increased property assessment, the notice and protest and hearing procedure shall comply with Section 53753 of the Government Code. (b) If a city council proposes to levy a new or increased business assessment, the notice and protest and hearing procedure shall comply with Section 54954.6 of the Government Code, except that notice shall be mailed to the owners of the businesses proposed to be assessed. A protest may be made orally or in writing by any interested person. Every written protest shall be filed with the clerk at or before the time fixed for the public hearing. The city council may waive any irregularity in the form or content of any written protest. A written protest may be withdrawn in writing at any time before the conclusion of the public hearing. Each written protest shall contain a description of the business in which the person subscribing the protest is interested sufficient to identify the business and, if a person subscribing is not shown on the official records of the city as the owner of the business, the protest shall contain or be accompanied by written evidence that the person subscribing is the owner of the business or the authorized representative. A written protest that does not comply with this section shall not be counted in determining a majority protest. If written protests are received from the owners or authorized representatives of businesses in the proposed district that will pay

SLOCTMD Management District Plan 20 August 5, 2019

50 percent or more of the assessments proposed to be levied and protests are not withdrawn so as to reduce the protests to less than 50 percent, no further proceedings to levy the proposed assessment against such businesses, as contained in the resolution of intention, shall be taken for a period of one year from the date of the finding of a majority protest by the city council. (c) If a city council proposes to conduct a single proceeding to levy both a new or increased property assessment and a new or increased business assessment, the notice and protest and hearing procedure for the property assessment shall comply with subdivision (a), and the notice and protest and hearing procedure for the business assessment shall comply with subdivision (b). If a majority protest is received from either the property or business owners, that respective portion of the assessment shall not be levied. The remaining portion of the assessment may be levied unless the improvement or other special benefit was proposed to be funded by assessing both property and business owners.

36624. Changes to proposed assessments

At the conclusion of the public hearing to establish the district, the city council may adopt, revise, change, reduce, or modify the proposed assessment or the type or types of improvements, maintenance, and activities to be funded with the revenues from the assessments. Proposed assessments may only be revised by reducing any or all of them. At the public hearing, the city council may only make changes in, to, or from the boundaries of the proposed property and business improvement district that will exclude territory that will not benefit from the proposed improvements, maintenance, and activities. Any modifications, revisions, reductions, or changes to the proposed assessment district shall be reflected in the notice and map recorded pursuant to Section 36627.

36625. Resolution of formation

(a) If the city council, following the public hearing, decides to establish a proposed property and business improvement district, the city council shall adopt a resolution of formation that shall include, but is not limited to, all of the following: (1) A brief description of the proposed improvements, maintenance, and activities, the amount of the proposed assessment, a statement as to whether the assessment will be levied on property, businesses, or both within the district, a statement on whether bonds will be issued, and a description of the exterior boundaries of the proposed district, which may be made by reference to any plan or map that is on file with the clerk. The descriptions and statements need not be detailed and shall be sufficient if they enable an owner to generally identify the nature and extent of the improvements, maintenance, and activities and the location and extent of the proposed district. (2) The number, date of adoption, and title of the resolution of intention. (3) The time and place where the public hearing was held concerning the establishment of the district. (4) A determination regarding any protests received. The city shall not establish the district or levy assessments if a majority protest was received. (5) A statement that the properties, businesses, or properties and businesses in the district established by the resolution shall be subject to any amendments to this part. (6) A statement that the improvements, maintenance, and activities to be conferred on businesses and properties in the district will be funded by the levy of the assessments. The revenue from the levy of assessments within a district shall not be used to provide improvements, maintenance, or activities outside the district or for any purpose other than the purposes specified in the resolution of intention, as modified by the city council at the hearing concerning establishment of the district. Notwithstanding the foregoing, improvements and activities that must be provided outside the district boundaries to create a special or specific benefit to the assessed parcels or businesses may be provided, but shall be limited to marketing or signage pointing to the district. (7) A finding that the property or businesses within the area of the property and business improvement district will be benefited by the improvements, maintenance, and activities funded by the proposed assessments, and, for a property-based district, that property within the district will receive a special benefit. (8) In a property-based district, the total amount of all special benefits to be conferred on the properties within the property-based district. (b) The adoption of the resolution of formation and, if required, recordation of the notice and map pursuant to Section 36627 shall constitute the levy of an assessment in each of the fiscal years referred to in the management district plan.

SLOCTMD Management District Plan 21 August 5, 2019

36626. Resolution establishing district

If the city council, following the public hearing, desires to establish the proposed property and business improvement district, and the city council has not made changes pursuant to Section 36624, or has made changes that do not substantially change the proposed assessment, the city council shall adopt a resolution establishing the district. The resolution shall contain all of the information specified in Section 36625.

36627. Notice and assessment diagram

Following adoption of the resolution establishing district assessments on properties pursuant to Section 36625 or Section 36626, the clerk shall record a notice and an assessment diagram pursuant to Section 3114. No other provision of Division 4.5 (commencing with Section 3100) applies to an assessment district created pursuant to this part.

36628. Establishment of separate benefit zones within district; Categories of businesses

The city council may establish one or more separate benefit zones within the district based upon the degree of benefit derived from the improvements or activities to be provided within the benefit zone and may impose a different assessment within each benefit zone. If the assessment is to be levied on businesses, the city council may also define categories of businesses based upon the degree of benefit that each will derive from the improvements or activities to be provided within the district and may impose a different assessment or rate of assessment on each category of business, or on each category of business within each zone.

36628.5. Assessments on businesses or property owners

The city council may levy assessments on businesses or on property owners, or a combination of the two, pursuant to this part. The city council shall structure the assessments in whatever manner it determines corresponds with the distribution of benefits from the proposed improvements, maintenance, and activities, provided that any property- based assessment conforms with the requirements set forth in paragraph (2) of subdivision (k) of Section 36622.

36629. Provisions and procedures applicable to benefit zones and business categories

All provisions of this part applicable to the establishment, modification, or disestablishment of a property and business improvement district apply to the establishment, modification, or disestablishment of benefit zones or categories of business. The city council shall, to establish, modify, or disestablish a benefit zone or category of business, follow the procedure to establish, modify, or disestablish a property and business improvement district.

36630. Expiration of district; Creation of new district

If a property and business improvement district expires due to the time limit set pursuant to subdivision (h) of Section 36622, a new management district plan may be created and the district may be renewed pursuant to this part.

CHAPTER 3. Assessments

36631. Time and manner of collection of assessments; Delinquent payments

The collection of the assessments levied pursuant to this part shall be made at the time and in the manner set forth by the city council in the resolution levying the assessment. Assessments levied on real property may be collected at the same time and in the same manner as for the ad valorem property tax, and may provide for the same lien priority and penalties for delinquent payment. All delinquent payments for assessments levied pursuant to this part may be charged interest and penalties.

36632. Assessments to be based on estimated benefit; Classification of real property and businesses; Exclusion of residential and agricultural property

(a) The assessments levied on real property pursuant to this part shall be levied on the basis of the estimated benefit to the real property within the property and business improvement district. The city council may

SLOCTMD Management District Plan 22 August 5, 2019

classify properties for purposes of determining the benefit to property of the improvements and activities provided pursuant to this part. (b) Assessments levied on businesses pursuant to this part shall be levied on the basis of the estimated benefit to the businesses within the property and business improvement district. The city council may classify businesses for purposes of determining the benefit to the businesses of the improvements and activities provided pursuant to this part. (c) Properties zoned solely for residential use, or that are zoned for agricultural use, are conclusively presumed not to benefit from the improvements and service funded through these assessments, and shall not be subject to any assessment pursuant to this part.

36633. Time for contesting validity of assessment

The validity of an assessment levied under this part shall not be contested in any action or proceeding unless the action or proceeding is commenced within 30 days after the resolution levying the assessment is adopted pursuant to Section 36626. Any appeal from a final judgment in an action or proceeding shall be perfected within 30 days after the entry of judgment.

36634. Service contracts authorized to establish levels of city services

The city council may execute baseline service contracts that would establish levels of city services that would continue after a property and business improvement district has been formed.

36635. Request to modify management district plan

The owners’ association may, at any time, request that the city council modify the management district plan. Any modification of the management district plan shall be made pursuant to this chapter.

36636. Modification of plan by resolution after public hearing; Adoption of resolution of intention

(a) Upon the written request of the owners’ association, the city council may modify the management district plan after conducting one public hearing on the proposed modifications. The city council may modify the improvements and activities to be funded with the revenue derived from the levy of the assessments by adopting a resolution determining to make the modifications after holding a public hearing on the proposed modifications. If the modification includes the levy of a new or increased assessment, the city council shall comply with Section 36623. Notice of all other public hearings pursuant to this section shall comply with both of the following: (1) The resolution of intention shall be published in a newspaper of general circulation in the city once at least seven days before the public hearing. (2) A complete copy of the resolution of intention shall be mailed by first class mail, at least 10 days before the public hearing, to each business owner or property owner affected by the proposed modification. (b) The city council shall adopt a resolution of intention which states the proposed modification prior to the public hearing required by this section. The public hearing shall be held not more than 90 days after the adoption of the resolution of intention.

36637. Reflection of modification in notices recorded and maps

Any subsequent modification of the resolution shall be reflected in subsequent notices and maps recorded pursuant to Division 4.5 (commencing with Section 3100), in a manner consistent with the provisions of Section 36627.

CHAPTER 3.5. Financing

36640. Bonds authorized; Procedure; Restriction on reduction or termination of assessments

(a)The city council may, by resolution, determine and declare that bonds shall be issued to finance the estimated cost of some or all of the proposed improvements described in the resolution of formation adopted pursuant to Section 36625, if the resolution of formation adopted pursuant to that section provides for the issuance of bonds, under the Improvement Bond Act of 1915 (Division 10 (commencing with Section 8500))

SLOCTMD Management District Plan 23 August 5, 2019

or in conjunction with Marks-Roos Local Bond Pooling Act of 1985 (Article 4 (commencing with Section 6584) of Chapter 5 of Division 7 of Title 1 of the Government Code). Either act, as the case may be, shall govern the proceedings relating to the issuance of bonds, although proceedings under the Bond Act of 1915 may be modified by the city council as necessary to accommodate assessments levied upon business pursuant to this part. (b) The resolution adopted pursuant to subdivision (a) shall generally describe the proposed improvements specified in the resolution of formation adopted pursuant to Section 36625, set forth the estimated cost of those improvements, specify the number of annual installments and the fiscal years during which they are to be collected. The amount of debt service to retire the bonds shall not exceed the amount of revenue estimated to be raised from assessments over 30 years. (c) Notwithstanding any other provision of this part, assessments levied to pay the principal and interest on any bond issued pursuant to this section shall not be reduced or terminated if doing so would interfere with the timely retirement of the debt.

CHAPTER 4. Governance

36650. Report by owners’ association; Approval or modification by city council

(a) The owners’ association shall cause to be prepared a report for each fiscal year, except the first year, for which assessments are to be levied and collected to pay the costs of the improvements, maintenance, and activities described in the report. The owners’ association’s first report shall be due after the first year of operation of the district. The report may propose changes, including, but not limited to, the boundaries of the property and business improvement district or any benefit zones within the district, the basis and method of levying the assessments, and any changes in the classification of property, including any categories of business, if a classification is used. (b) The report shall be filed with the clerk and shall refer to the property and business improvement district by name, specify the fiscal year to which the report applies, and, with respect to that fiscal year, shall contain all of the following information: (1) Any proposed changes in the boundaries of the property and business improvement district or in any benefit zones or classification of property or businesses within the district. (2) The improvements, maintenance, and activities to be provided for that fiscal year. (3) An estimate of the cost of providing the improvements, maintenance, and activities for that fiscal year. (4) The method and basis of levying the assessment in sufficient detail to allow each real property or business owner, as appropriate, to estimate the amount of the assessment to be levied against his or her property or business for that fiscal year. (5) The estimated amount of any surplus or deficit revenues to be carried over from a previous fiscal year. (6) The estimated amount of any contributions to be made from sources other than assessments levied pursuant to this part. (c) The city council may approve the report as filed by the owners’ association or may modify any particular contained in the report and approve it as modified. Any modification shall be made pursuant to Sections 36635 and 36636. The city council shall not approve a change in the basis and method of levying assessments that would impair an authorized or executed contract to be paid from the revenues derived from the levy of assessments, including any commitment to pay principal and interest on any bonds issued on behalf of the district.

36651. Designation of owners’ association to provide improvements, maintenance, and activities

The management district plan may, but is not required to, state that an owners’ association will provide the improvements, maintenance, and activities described in the management district plan. If the management district plan designates an owners’ association, the city shall contract with the designated nonprofit corporation to provide services.

CHAPTER 5. Renewal

36660. Renewal of district; Transfer or refund of remaining revenues; District term limit

SLOCTMD Management District Plan 24 August 5, 2019

(a) Any district previously established whose term has expired, or will expire, may be renewed by following the procedures for establishment as provided in this chapter. (b) Upon renewal, any remaining revenues derived from the levy of assessments, or any revenues derived from the sale of assets acquired with the revenues, shall be transferred to the renewed district. If the renewed district includes additional parcels or businesses not included in the prior district, the remaining revenues shall be spent to benefit only the parcels or businesses in the prior district. If the renewed district does not include parcels or businesses included in the prior district, the remaining revenues attributable to these parcels shall be refunded to the owners of these parcels or businesses. (c) Upon renewal, a district shall have a term not to exceed 10 years, or, if the district is authorized to issue bonds, until the maximum maturity of those bonds. There is no requirement that the boundaries, assessments, improvements, or activities of a renewed district be the same as the original or prior district.

CHAPTER 6. Disestablishment

36670. Circumstances permitting disestablishment of district; Procedure

(a) Any district established or extended pursuant to the provisions of this part, where there is no indebtedness, outstanding and unpaid, incurred to accomplish any of the purposes of the district, may be disestablished by resolution by the city council in either of the following circumstances: (1) If the city council finds there has been misappropriation of funds, malfeasance, or a violation of law in connection with the management of the district, it shall notice a hearing on disestablishment. (2) During the operation of the district, there shall be a 30-day period each year in which assessees may request disestablishment of the district. The first such period shall begin one year after the date of establishment of the district and shall continue for 30 days. The next such 30-day period shall begin two years after the date of the establishment of the district. Each successive year of operation of the district shall have such a 30-day period. Upon the written petition of the owners or authorized representatives of real property or the owners or authorized representatives of businesses in the district who pay 50 percent or more of the assessments levied, the city council shall pass a resolution of intention to disestablish the district. The city council shall notice a hearing on disestablishment. (b) The city council shall adopt a resolution of intention to disestablish the district prior to the public hearing required by this section. The resolution shall state the reason for the disestablishment, shall state the time and place of the public hearing, and shall contain a proposal to dispose of any assets acquired with the revenues of the assessments levied within the property and business improvement district. The notice of the hearing on disestablishment required by this section shall be given by mail to the property owner of each parcel or to the owner of each business subject to assessment in the district, as appropriate. The city shall conduct the public hearing not less than 30 days after mailing the notice to the property or business owners. The public hearing shall be held not more than 60 days after the adoption of the resolution of intention.

36671. Refund of remaining revenues upon disestablishment or expiration without renewal of district; Calculation of refund; Use of outstanding revenue collected after disestablishment of district

(a) Upon the disestablishment or expiration without renewal of a district, any remaining revenues, after all outstanding debts are paid, derived from the levy of assessments, or derived from the sale of assets acquired with the revenues, or from bond reserve or construction funds, shall be refunded to the owners of the property or businesses then located and operating within the district in which assessments were levied by applying the same method and basis that was used to calculate the assessments levied in the fiscal year in which the district is disestablished or expires. All outstanding assessment revenue collected after disestablishment shall be spent on improvements and activities specified in the management district plan. (b) If the disestablishment occurs before an assessment is levied for the fiscal year, the method and basis that was used to calculate the assessments levied in the immediate prior fiscal year shall be used to calculate the amount of any refund.

SLOCTMD Management District Plan 25 August 5, 2019

APPENDIX 2 – ASSESSED BUSINESSES

Lodging Business Name Mailing Address City, State, ZIP AG Motel 329 Traffic Way Arroyo Grande, CA 93420 AG Village Inn 500 Traffic Way Arroyo Grande, CA 93420 Aloha Inn 611 El Camino Real Arroyo Grande, CA 93420 Beach Way Inn 617 E Grand Ave. Arroyo Grande, CA 93420 Best Western - Casa Grande P.O. Box 177 Pismo Beach, CA 93448 Greib Farmhouse 851 Todd Lane Arroyo Grande, CA 93420 Inn 1775 Hancock St Ste 200 San Diego, CA 92110 House of Another Tyme 227 Le Point St. Arroyo Grande, CA 93420 Premier Inn 2484 Hotel Circle Pl. San Diego, CA 92108 107 Oro Dr 6832 Geyser Ave. Reseda, CA 91335 1091 Ash St. 1999 Stagecoach Pl. Tulare, Ca 93274 1161 Maple St P.O. Box 165 Skykomish, WA 98288 1253 Cedar St. 1253 Cedar St. Arroyo Grande 1305 Newport 5630 Oak Hill Court Orcutt, CA 93455 1401 Hillcrest Rd. 1401 Hillcrest Rd. Arroyo Grande 1423 Raspberry Ave 1423 Raspberry Ave. Arroyo Grande, CA 93420 1470 Sierra Dr 1470 Sierra Dr. Arroyo Grande, CA 93420 1475 Hillcrest Dr 1475 Hillcrest Dr. Arroyo Grande, CA 93420 151 W. Branch 151 W Branch St. Arroyo Grande, CA 93420 176 Pine St 176 Pine St. Arroyo Grande, CA 93420 201 Garden St. P.O. Box 567 Arroyo Grande, CA 93420 206 Canyon Way 202 Canyon Way Arroyo Grande, CA 93420 219 Miller Way 1045 Camino Caballo Nipomo, CA 93444 225 Stanley Ave. 225 Stanley Ave. Arroyo Grande, CA 93420 265 N Elm St. 1664 Quiet Oaks Dr. Arroyo Grande, CA 93420 318 Short St. P.O. Box 488 Arroyo Grande, CA 93420 320 Old Ranch Rd 412 Avenida de Diamante Arroyo Grande, CA 93420 504 Ide Street 504 Ide St. Arroyo Grande, CA 93420 537 May St 537 May St. Arroyo Grande, CA 93420 538 Le Point St. 1140 Bellot Street Pismo Beach, CA 93449 550 Crown Hill 828 Bath St. #C Santa Barbara, CA 93101 550 E Branch St. 550 E Branch St. Arroyo Grande, CA 93420 552 Paseo 552 Paseo Arroyo Grande, CA 93420 620 Victoria Way 620 Victoria Way Arroyo Grande, CA 93420 709 Mustang Cir 709 Mustang Circle Arroyo Grande, CA 93420 756 Myrtle St. 756 Myrtle St. Arroyo Grande, CA 93420 789 Valley Rd P.O. Box 549 Arroyo Grande, CA 93420 811 Robin Cir 811 Robin Cr. Arroyo Grande, CA 93420 Motel 6 # 0351 P.O. Box 117508 Carrolton, TX 75011 Best Western Plus Colony Inn 212 Sutter St 3rd Floor San Francisco, CA 94108-4423 America’s Best Value Inn MAA Krupa, Inc. 6505 Morro Rd Atascadero, CA 93422 Vino Inn & Suites 6895 El Camino Real Atascadero, CA 93422 Carlton Hotel 6005 El Camino Real Atascadero, CA 93422 Holiday Inn Express 9010 West Front Atascadero, CA 93422 SLOCTMD Management District Plan 26 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Portola Inn P.O. Box 808 Atascadero, CA 93423 Lodge West 10275 Santa Ana Rd Atascadero, CA 93422 Colony College 1120 Bonnie View Rd Hollister, CA 95023 Atascadero Mission Cottages 4900 San Palo Atascadero, CA 93422 Spring Hill Suites 800 W. Ivy St. Ste D San Diego, CA 92101 Blue Larkspur Partners LLC Wine Country Retreat 9825 Blue Larkspur Ln Monterey, CA 93940 Spencer’s Cozy House 6800 Portola Rd Atascadero, CA 93422-3621 The Nest at Wild Hair Acres 3180 San Fernando Rd Atascadero, CA 93422 Twin Oaks Studios 6500 Alcantara Ave Atascadero, CA 93422-5145 Secure Property Management PO Box 934 EL Cerrito, CA 94530-0934 Carndonagh House 5455 Rosario Ave Atascadero, CA 93422 Terry Fahey 8200 Atascadero Ave Atascadero, CA 93422 Geibel’s Plpace 10720 Portal Rd Atascadero, CA 93422 Ray & Laura Dienzo 8030 Atascadero Ave Atascadero, CA 93422 Casa de los Quercus 14006 Morro Rd Atascadero, CA 93422 Mike Burke 9045 Via Tortuga Atascadero, CA 93422 Yule Gerreau 9205 Balboa Rd Atascadero, CA 93422 Inn the Oaks on Cristobal 8052 Cristobal Ave Atascadero, CA 93422 John & Jill Kiel 6291 Monterey Ct Atascadero, CA 93422 Carter Smith 755 Pacific St Apt 3 Morro Bay, CA 93442-2379 Ginny’s Enchanted Garden 9060 Santa Lucia Rd Atascadero, CA 93422 Seven Oaks Cottage 7400 Cristobal Ave Atascadero, CA 93422 Casita in Wine Country Rental 6705 Llano Rd Atascadero, CA 93422 Tranquility Escape 2155 Ferrocarril Rd Atascadero, CA 93422 Casa Del Rio 18492 Swarthmore Dr Saratoga, CA 95070-4717 Robert Davis Land Management 8784 Plata Ln Atascadero, CA 93422 Hilltop Ranch 8220 Santa Rosa Rd Atascadero, CA 93422 Trudy Futak 6960 Santa Lucia Rd Atascadero, CA 93422 Lyons Properties 5445 Encino Ave Atascadero, CA 93422-3131 La Casita Portola 4655 Portola Rd Atascadero, CA 93422 Guest House – De Rose 7100 Carmelita Ave Atascadero, CA 93422 Orrick Enterprises 7655 Bella Vista Rd Atascadero, CA 93422 The Vine House 1119 Nevada Ave San Jose, CA 95125-3326 Cozy Guest House in Wine Country 7975 San Marcos Rd Atascadero, CA 93422 Scott Cursey 6505 Poquito Creek Atascadero, CA 93422 Paradise Junction 7550 San Gabriel Rd Atascadero, CA 93422 Fazio’s Vacation Rental 7055 San Gregorio Rd Atascadero, CA 93422 Tom Kate Corner 5210 Capistrano Ave Atascadero, CA 93422 Lydia Bower 1925 Redwood Dr Paso Robles, Ca 93446-4427 Hacienda Robles 7129 San Gregorio Rd Atascadero, CA 93422 12303 Harbor Pointe Blvd Apt Angela C. Romero Properties L302 Mukilteo, WA 98275-5234 Creekside Cottage 3525 Colima Rd Atascadero, CA 93422-2513 Greg Ravatt 5715 Rosario Ave Atascadero, CA 93422-3462 Janice Hurlburt 9855 Calle Refugio Atascadero, CA 93422

SLOCTMD Management District Plan 27 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Melissa Carstairs 204 Madera St Los Osos, CA 93402-4213 Roger Mullenhour 2995 Ardilla Rd Atascadero, CA 93422-1821 Laura Edwards 3025 Chico Rd Atascadero, CA 93422 The Inn at Rockin’ K Ranch 3940-7 Broad St, PMB 195 San Luis Obispo, CA 93401-7017 Jean-Francois Coget 7777 San Gregorio Rd Atascadero, CA 93422 Orgill House 2560 Alturas Rd Atascadero, CA 93422 Hidden Gem 8404 Los Osos Rd Atascadero, CA 93422 Shaun A & Kristin N Edrington 11235 Eliano St Atascadero, CA 93422 Diane Morrison 8406 Alta Vista Ave Atascadero, CA 93422 Central Coast Casa 10620 Colorado Rd Atascadero, CA 93422 Terry Otis & Cyndi Mims 6480 Alta Pradera Ln Atascadero, CA 93422 Grover Beach Motel PO Box 6451 Grover Beach, CA 93412 Pacific Inn 150 So 5th St Grover Beach, CA 93433 Ninette B Latronica 1028 Iowa Los Banos, CA 93635 Sea View Inn 150 No 5th St Grover Beach, CA 93433 Holiday Inn Express GB 775 No Oak Park Blvd Grover Beach, CA 93433 American Inn 135 So 5th St Grover Beach, CA 93433 Beach Bum Holiday 354 Main St Suite A Pismo Beach, CA 93449 Le Sage Riviera RV Park 319 No Highway 1 Grover Beach, CA 93433 Kim Mistretta 860 Osos Street Ste:10 San Luis Obispo, CA 93401 Vacasa LLC P O Box 1338 Boise, ID 83701 Allen Thompson 11205 Coachlight Ct Bakersfield, CA 93312 Brendi Auer 733 Saratoga Ave Grover Beach, CA 93433 Jennifer Dundon 704 Front St Grover Beach, CA 93433 Turnkey Vacation Rentals P O Box 3089 Greenwood Village, CA 80155 Peterson Team Realty 160 So 3rd St Grover Beach, CA 93433 Marco Moorehead 220 Beckett Place Grover Beach, CA 93433 Turnkey Vacation Rentals P O Box 3089 Greenwood Village, CA 80155 Turnkey Vacation Rentals P O Box 3089 Greenwood Village, CA 80155 Tammy Pedersen 1261 Messina Ct Grover Beach, CA 93433 Steven Otto 575 No 12th St Grover Beach, CA 93433 Phyllis Dulap 465 Seabright Ave Grover Beach, CA 93433 Anela & Michael Simmons 619 Seabright Ave Grover Beach, CA 93433 Pismo Properties 1390 Price St Grover Beach, CA 93433 Turnkey Vacation Rentals P O Box 3089 Greenwood Village, CA 80155 G6 Hospitality Property, LLC 298 Atascadero Rd Morro Bay, CA 93442 Gary L Gormley 2830 Alder Ave Morro Bay, CA 93442 Charles & Hartzell 851 Market Ave Morro Bay, CA 93442 Twin Dolphin Hospitality LLC 590 Morro Ave Morro Bay, CA 93442 Bartfield Family Exemption 250 Pacific St Morro Bay, CA 93442 Trust Sean Alan Mcbride 1200 Morro Ave Morro Bay, CA 93442 Amish Patel 730 Morro Ave Morro Bay, CA 93442 Ta Hsie Lin 640 Main St Morro Bay, CA 93442 Hemant Patel 890 Morro Ave Morro Bay, CA 93442 Imperial Coast, LP 60 State Park Rd Morro Bay, CA 93442 Claudia Foster 305 Marina St Morro Bay, CA 93442

SLOCTMD Management District Plan 28 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Bartfield Family Exemption 1206 Main St Morro Bay, CA 93442 Trust Steven And Amanda Allen 990 Morro Ave Morro Bay, CA 93442 Dharmesh & Rita Panchal 1098 Main St Morro Bay, CA 93442 Vinu Patel 225 Beach St Morro Bay, CA 93442 Integra L L C 225 Harbor St Morro Bay, CA 93442 Rita A Ranat 2630 Main St Morro Bay, CA 93442 Valerie Seymour 1140 Front St Morro Bay, CA 93442 Ragini Patel 670 Main St Morro Bay, CA 93442 SAAP Trust 1148 Front St Morro Bay, CA 93442 Rodger J Anderson 897 Embarcadero Morro Bay, CA 93442 Kalpana Panchal 1100 Main St Morro Bay, CA 93442 Amit Patel 1095 Main St Morro Bay, CA 93442 Nishadkumar Patel 1080 Market Ave Morro Bay, CA 93442 Nareshkumar Patel 540 Main St Morro Bay, CA 93442 Manisha Panchal 290 Atascadero Rd Morro Bay, CA 93442 Tamara Gray-Baston 561 Embarcadero Rd Morro Bay, CA 93442 Viole' LLC 577 Embarcadero Morro Bay, CA 93442 Eriksson Hotels Inc. 1050 Morro Ave Morro Bay, CA 93442 The Viole' La Roche LLC Ynez 591 Embarcadero Morro Bay, CA 93442 Viole' O'Neill Patrick Aurignac 260 Morro Bay Blvd Morro Bay, CA 93442 Joyce Kaishar 2460 Main St Morro Bay, CA 93442 John Napoli 220 Beach St Morro Bay, CA 93442 Ram Krupa LLC 845 Morro Ave Morro Bay, CA 93442 Chris Ferrante 780 Market Ave Morro Bay, CA 93442 Peter Liu 235 Harbor St Morro Bay, CA 93442 Cynthia Kostecka 501 Embarcadero Morro Bay, CA 93442 G6 Hospitality Property, LLC 298 Atascadero Rd Morro Bay, CA 93442 Gary L Gormley 2830 Alder Ave Morro Bay, CA 93442 Charles & Eleanor Hartzell 851 Market Ave Morro Bay, CA 93442 Twin Dolphin Hospitality LLC 590 Morro Ave Morro Bay, CA 93442 Bartfield Family Exemption 250 Pacific St Morro Bay, CA 93442 Trust Sean Alan Mcbride 1200 Morro Ave Morro Bay, CA 93442 Amish Patel 730 Morro Ave Morro Bay, CA 93442 Ta Hsie Lin 640 Main St Morro Bay, CA 93442 Hemant Patel 890 Morro Ave Morro Bay, CA 93442 Imperial Coast, LP 60 State Park Rd Morro Bay, CA 93442 Claudia Foster 305 Marina St Morro Bay, CA 93442 Bartfield Family Exemption 1206 Main St Morro Bay, CA 93442 Trust Steven And Amanda Allen 990 Morro Ave Morro Bay, CA 93442 Dharmesh & Rita Panchal 1098 Main St Morro Bay, CA 93442 Vinu Patel 225 Beach St Morro Bay, CA 93442 Integra L L C 225 Harbor St Morro Bay, CA 93442 Rita A Ranat 2630 Main St Morro Bay, CA 93442

SLOCTMD Management District Plan 29 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Valerie Seymour 1140 Front St Morro Bay, CA 93442 Ragini Patel 670 Main St Morro Bay, CA 93442 SAAP Trust 1148 Front St Morro Bay, CA 93442 Rodger J Anderson 897 Embarcadero Morro Bay, CA 93442 Kalpana Panchal 1100 Main St Morro Bay, CA 93442 Amit Patel 1095 Main St Morro Bay, CA 93442 Nishadkumar Patel 1080 Market Ave Morro Bay, CA 93442 Nareshkumar Patel 540 Main St Morro Bay, CA 93442 Manisha Panchal 290 Atascadero Rd Morro Bay, CA 93442 Tamara Gray-Baston 561 Embarcadero Rd Morro Bay, CA 93442 Viole' La Roche LLC 577 Embarcadero Morro Bay, CA 93442 Eriksson Hotels Inc. 1050 Morro Ave Morro Bay, CA 93442 The Viole' La Roche LLC Ynez 591 Embarcadero Morro Bay, CA 93442 Viole' O'Neill Patrick Aurignac 260 Morro Bay Blvd Morro Bay, CA 93442 Joyce Kaishar 2460 Main St Morro Bay, CA 93442 John Napoli 220 Beach St Morro Bay, CA 93442 Ram Krupa LLC 845 Morro Ave Morro Bay, CA 93442 Chris Ferrante 780 Market Ave Morro Bay, CA 93442 Peter Liu 235 Harbor St Morro Bay, CA 93442 Cynthia Kostecka 501 Embarcadero Morro Bay, CA 93442 Reg Whibley 451 Embarcadero Morro Bay, CA 93442 Klose Rentals 27016 Mirasol St. Valencia, CA 91355 Brenda Avery 751 10th St. Boulder, CO 80302-7509 Jennifer Earle 1327 Peach St. Selma, CA 93662 Sid & Karen Goldstien 2030 Dermanak Dr. Solvang, CA 93463 The 1211 Trust 48 S. Ocean Avenue Cayucos, CA 93430 Kevin Christiansen 8254 N. Archie Fresno, CA 93720 Michael & Jordonna Dores 259 Morro Bay Blvd. Morro Bay, CA 93442 Grant & Phyllis Morris P.O. Box 455 Cayucos, CA 93430 Lena Rutherford 817 Morro Bay Blvd Morro Bay, CA 93442 Allen Hochstetler 259 Morro Bay Blvd. Morro Bay, CA 93442 Manuel & Geraldine Rodrigues 19795 W. Greer Avenue Hilmar, CA 95324 Jeff & Darlene Wise 766 Grant 756 Sheridan, AR 72150 Cindy Gregory PO Box 1129 Exeter, CA 93221 Sue Quanstrom 1241 Johnson Ave., #204 San Luis Obispo, CA 93401 Joe & Susan Ross 259 Morro Bay Blvd. Morro Bay, CA 93442 Giacomo Licari 259 Morro Bay Blvd. Morro Bay, CA 93442 E. Wade & June Ortman 5001 Woodmere Drive Bakersfield, CA 93313 Virginia Bailey 323 N. F Street Tulare, CA 93274 Steven & Lisa Mia Williams 630 Quintana Road #205 Morro Bay, CA 93442 Frank & Sandra Ciano 781 Market Ave. Morro Bay, CA 93442 Lee & Peggy Garispe 1903 S. Shenandoah Visalia, CA 93277 Kenneth Vogel 10121 Beach Mill Road Great Falls, VA 22066 Fred & Candi Wickman PO Box 7075 Tahoe City, CA 96145 Agnes Dill PO Box 498 Morro Bay, CA 93442 Brim J & June A Carter Trust 2328 Goldridge Selma, CA 93662

SLOCTMD Management District Plan 30 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Karl & Elizabeth Levy 1320 Concord Avenue Los Altos, CA 94024 Sharon Duganne 916 Marina Street Morro Bay, CA 93442 Michelle Wiebe 1744 E. Paradise Ave Visalia, CA 93292 Loyd & Madalyn Clifft 259 Morro Bay Blvd. Morro Bay, CA 93442 Gustafson, Cindy/Auerbach, Wally PO Box 7571 Tahoe City, CA 96145 Sebastian & Zulmira Sousa 3644 Pine Valley Ct Turlock, CA 95382 Gates, Jenn & Ronni/Grogan, Rene 121 N. 9th Street #302 Boise, ID 83702 Edwin Ferguson 817 Morro Bay Blvd Morro Bay, CA 93442 Chris & Rebecca Running 774 Mays Blvd. #10-716 Incline Village, NV 89451 James & Peggy Church 926 Herbine Street La Verne, CA 91750 Diane Doban 842 E. Walnut Ave Burbank, CA 91501 Roberta & Wayne Colmer 259 Morro Bay Blvd. Morro Bay, CA 93442 Brian Hill 1075 Robin Hill Dr. San Marcos, CA 93069 DeRosa, Betty/Pegler, Robert 1163 Main Street Morro Bay, CA 93442 Garcia Investments 259 Morro Bay Blvd. Morro Bay, CA 93442 Carol Ferioli-Moe 850 Shasta Avenue Ste A Morro Bay, CA 93442 William & Marlene Regan 3030 Beachcomber Drive Morro Bay, CA 93442 Ciano Real Estate, Inc. 781 Market Ave. Morro Bay, CA 93442 Anne Jenks 259 Morro Bay Blvd. Morro Bay, CA 93442 Sam & Manetta Shields 817 Morro Bay Blvd Morro Bay, CA 93442 Leslyn Keith/Robinson, William 850 Shasta Avenue Ste A Morro Bay, CA 93442 Linda S Warwick 2235 Juniper Avenue Morro Bay, CA 93442 Michael Chernekoff 48 S. Ocean Avenue Cayucos, CA 93430 Gary & Susie Ferreria 259 Morro Bay Blvd. Morro Bay, CA 93442 Paul & Rebecca Drinkwater 538 W. Monte Vista Rd. Phoenix, AZ 85067 Robert & Sabrina Elzer 259 Morro Bay Blvd. Morro Bay, CA 93442 Steven & Lisa Mia Williams 630 Quintana Road #205 Morro Bay, CA 93442 James Sigler 850 Shasta Avenue Ste A Morro Bay, CA 93442 Genji & Stephanie Arakaki 2417 Mountain Avenue La Crescenta, CA 91214 Karla A. Haeuser 3200 Ardilla Road Atascadero,CA 93422 Thomas & Connie Jameson 15991 Washington Street Riverside, CA 92504 Tim & Karen Dixon 798 Morro Bay Blvd. Morro Bay, CA 93442 Marc & Cameron Mitchell 48 S. Ocean Avenue Cayucos, CA 93430 Jullie Caglia 850 Shasta Avenue Ste A Morro Bay, CA 93442 Gabriela Heim 215 Harness Court Templeton, CA 93465 Jack Randall 259 Morro Bay Blvd. Morro Bay, CA 93442 Ed & Erin Largoza 4235 W. Riggin Avenue Visalia, CA 93291 Teresa Shea 6341 Nancy Street Los Angeles, CA 90045 Rhonda L. Davis 259 Morro Bay Blvd. Morro Bay, CA 93442 Todd McGuyer P.O. Box 1338 Boise, ID 83701 David Eggers 850 Shasta Avenue Ste A Morro Bay, CA 93442 Kate Stulberg 798 Morro Bay Blvd. Morro Bay, CA 93442 Charles P. Ogle, Trustee 798 Morro Bay Blvd. Morro Bay, CA 93442 James & Rhoda Gonzales 202 W. River Ridge Fresno, CA 93711 Kurt & Darcy Senff 259 Morro Bay Blvd. Morro Bay, CA 93442

SLOCTMD Management District Plan 31 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP James Cooley 6407 Portola Road Atascadero,CA 93422 Steven Cox 259 Morro Bay Blvd. Morro Bay, CA 93442 Terry & Lissa Gillette 4163 Misty Hollow Court Moorpark, CA 93021 Stephen & Glena Penner 798 Morro Bay Blvd. Morro Bay, CA 93442 Tom & Ordonna Link 259 Morro Bay Blvd. Morro Bay, CA 93442 Brian Lucas 817 Morro Bay Blvd Morro Bay, CA 93442 Robert & Sue Lords 7004 Luke Avenue Bakersfield, CA 93308 Robert Coomer 4800 Rocky Canyon Road Atascadero,CA 93422 Kenneth Burke 259 Morro Bay Blvd. Morro Bay, CA 93442 N Keith Decker 500 Monte Cristo Place Cambria, CA 93428 Bruce Morosin 259 Morro Bay Blvd. Morro Bay, CA 93442 James & Casey Shuler 12001 Silver Spur Circle Kamas, UT 84036 Douglas & Catherine Loop 69 Marbella San Clemente, CA 92673 Joseph & Beverly Heinemann 6201 Apple Canyon Rd Bakersfield, CA 93306 Garry & Janice Wilson PO Box 1204 Lindsay, CA 93247 Chris Hunt 3210 Old Farm Road Bakersfield, CA 93312 Diem Chau Le 1125 E. Broadway #402 Glendale, CA 91205 Linda Rieger 2328 N. Rosemont Court Wichita, KS 67228 Dean & Bertha Tyler 1163 Main Street Morro Bay, CA 93442 Frank Sampson 1163 Main Street Morro Bay, CA 93442 Barron Aleshire 2958 Cedar Avenue Morro Bay, CA 93442 Ken Lehman 259 Morro Bay Blvd. Morro Bay, CA 93442 Meske by the Sea PO Box 6335 Visalia, CA 93290 Ron Medellin 817 Morro Bay Blvd Morro Bay, CA 93442 Blanche Hosfeldt 259 Morro Bay Blvd. Morro Bay, CA 93442 Shiban & Sushma Tiku 817 Morro Bay Blvd Morro Bay, CA 93442 Craig & Ellen Fetterolf 259 Morro Bay Blvd. Morro Bay, CA 93442 Christopher & Elizabeth Appel 400 Pico Street Morro Bay, CA 93442 Karen Farlow PO Box 96 Clayton, CA 94517 Larry T & Black 625 Monterey Avenue Morro Bay, CA 93442 Tom & Cynthia Gotuzzo 3060 Quinalt Court SW Issaquah, WA 98027 Thomas Harrington 496 Kern Morro Bay, CA 93442 Dan & Dina Krull 2575 Greenwood Avenue Morro Bay, CA 93442 Arthur Dyson 1295 N. Wishon Avenue Fresno, CA 93728 Gail Johnosn 3563 Sueldo Street Unit N San Luis Obispo, CA 93401 Frank Ciano 781 Market Ave. Morro Bay, CA 93442 Peter Sheehan 2881 Juniper Avenue Morro Bay, CA 93442 Harry Stroup 561 Yerba Buena Street Morro Bay, CA 93442 Gregory MacDougall 259 Morro Bay Blvd. Morro Bay, CA 93442 Wilma Stephens 817 Morro Bay Blvd Morro Bay, CA 93442 Rich Buquet 647 Estero Avenue Morro Bay, CA 93442 Frederick Jack Buckman 671 Estero Avenue Morro Bay, CA 93442 Sylvia Sanchez 4306 W. Cardiff Fresno, CA 93722 Jeanne Schamblin 48 S. Ocean Avenue Cayucos, CA 93430 Mark Hays 259 Morro Bay Blvd. Morro Bay, CA 93442 Ginie Harris 850 Shasta Avenue Ste A Morro Bay, CA 93442 Karin Michelson 259 Morro Bay Blvd. Morro Bay, CA 93442 SLOCTMD Management District Plan 32 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Aaron Anderson 146 N. Ocean Avenue Cayucos, CA 93430 Julie Sanders 850 Main Street Morro Bay, CA 93442 Elaine Heieck 259 Morro Bay Blvd. Morro Bay, CA 93442 Jack Franklin 798 Morro Bay Blvd. Morro Bay, CA 93442 Thomas Gruber 850 Shasta Avenue Ste A Morro Bay, CA 93442 Timothy Gomes 798 Morro Bay Blvd. Morro Bay, CA 93442 Francis Guldenbrein 798 Morro Bay Blvd. Morro Bay, CA 93442 David Rininger 505 Courtland Street Fairport Harbor, OH 44077 Philp & Mary Ann Britton 465 Whidbey Street Morro Bay, CA 93442 Lani Colhouer 401 San Joaquin Street Morro Bay, CA 93442 Sean Green 361 Dunes Street Morro Bay, CA 93442 Frank Ciano 781 Market Ave. Morro Bay, CA 93442 Frank Ciano 781 Market Ave. Morro Bay, CA 93442 Robyn Bowser 1364 Clarabelle Morro Bay, CA 93442 Karen Croley 2870 Fir Avenue Morro Bay, CA 93442 Lisa Mia Williams 630 Quintana Road #205 Morro Bay, CA 93442 Debra Lehman 259 Morro Bay Blvd. Morro Bay, CA 93442 Steve Gong 817 Morro Bay Blvd Morro Bay, CA 93442 Gina & John Strong 955 Napa Ave Apt A Morro Bay, CA 93442 Lisa Burgstrom 798 Morro Bay Blvd. Morro Bay, CA 93442 Brian Salber 817 Morro Bay Blvd Morro Bay, CA 93442 Dennis Buckley 3660 Reminton Court Paso Robles, CA 93446 Kenneth & Debra Lehman Trust 259 Morro Bay Blvd. Morro Bay, CA 93442 Nancy Seiler 2556 Koa Avenue Morro Bay, CA 93442 Jason Riley 875 Ridgeway Street Morro Bay, CA 93442 Constance Hamilton Trustee G Hamilton Trust 850 Shasta Avenue Ste A Morro Bay, CA 93442 The Saap Trust 630 Quintana Road #176 Morro Bay, CA 93442 Thomas Riley 400 Fresno Avenue Morro Bay, CA 93442 Flaherty, Loreen/Dent, Chris 731 Marina Morro Bay, CA 93442 Susan Craig 340 Island Street Morro Bay, CA 93442 Brian Osgood 2250 Hemlock Avenue Morro Bay, CA 93442 Kevin Winfield 2700 Greenwood Avenue Morro Bay, CA 93442 Debbi Stevens PO Box 300 Morro Bay, CA 93442 Iantha Miner 472 Rockview Street Morro Bay, CA 93442 Frank Ferris 8681 Bayonne Drive Morro Bay, CA 93442 Judy Kandarian 425 Bernardo Morro Bay, CA 93442 Tedd Struckmeyer 259 Morro Bay Blvd. Morro Bay, CA 93442 Brian Kraft 5355 N. Mc Call Ave Clovis, CA 93619 Randall Dennis 116 Florin Pismo Beach, CA 93449 Satoshi Sasaki 1426 E. Valley Forge Drive Fresno, CA 93720 Jeff Rowland PO Box 338 Kingsburg, CA 93631 Tylor Mason 335 Fairview Avenue Morro Bay, CA 93442 Kathy Taverner 335 Piney Way Morro Bay, CA 93442 Steven Banner 850 Shasta Avenue Ste A Morro Bay, CA 93442 Patricia Czach 565 Monterey Ave #B Morro Bay, CA 93442 Patricia Czach 565 Monterey Ave #B Morro Bay, CA 93442

SLOCTMD Management District Plan 33 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Andrea Monsalve 53339 Timberview North Fork, CA 93643 Marshall King 325 Shasta Ave Morro Bay, CA 93442 William Benson 10019 Avenue 184 Tulare, CA 93274 John Strong 955 Napa Ave Apt A Morro Bay, CA 93442 Robert Naste 380 Castle Street Cambria, CA 93428 Sara Williams 659 Kern Avenue Morro Bay, CA 93442 Craig Jeffus 1753 Alex Way Turlock, CA 95382 Kolb Properties 1715 N. Refugio Road Santa Ynez, CA 93460 Kolb Properties 1715 N. Refugio Road Santa Ynez, CA 93460 Jennifer Redman 1251 Berwick Drive Morro Bay, CA 93442 John Drazler 1472 W. Buckingham Drive Hanford, CA 93230 Mark Graham 259 Morro Bay Blvd. Morro Bay, CA 93442 Dawn McLean 2230 Emerald Circle Morro Bay, CA 93442 Alice Frawley Bicksler 477 Kern Avenue Morro Bay, CA 93442 James Ross 817 Morro Bay Blvd Morro Bay, CA 93442 Richard Moss 817 Morro Bay Blvd Morro Bay, CA 93442 Steve Barton 7203 47th Ave, W Mukilteo, WA 98275 Jean White 413 Arbutus Morro Bay, CA 93442 Susan Callado 1421 12th Street Los Osos, CA 93402 Robert Schechter 259 Morro Bay Blvd. Morro Bay, CA 93442 Kolb Properties 1715 N. Refugio Road Santa Ynez, CA 93460 Cynthia Mauch 259 Morro Bay Blvd. Morro Bay, CA 93442 LaRonda Chirman 2555 Canet Road San Luis Obispo, CA 93405 LaRonda Chirman 2555 Canet Road San Luis Obispo, CA 93405 Kenneth Fiser 35600 Road 124 Visalia, CA 93291 James Gillespie 2111 Skansen Street Kingsburg, CA 93631 John Hyche 259 Morro Bay Blvd. Morro Bay, CA 93442 Yolanda Hill 798 Morro Bay Blvd. Morro Bay, CA 93442 Janice Kennedy 385 Tulare Avenue Morro Bay, CA 93442 Benevento 2532 SE Cottonwood Circle Visalia, CA 93277 Mike Fackler 259 Morro Bay Blvd. Morro Bay, CA 93442 Annette Vanhumbeck 1736 Royal Court San Luis Obispo, CA 93405 Terri Frank 445 Whidbey Way Morro Bay, CA 93442 Kevin & Leslie Conrad 577 Mills Ranch Road Woodland Park, CO 80863 Pacific Street Cottages LLC 581 Lilac Drive Los Osos, CA 93402 Pacific Street Cottages LLC 581 Lilac Drive Los Osos, CA 93402 Pacific Street Cottages LLC 581 Lilac Drive Los Osos, CA 93402 Pacific Street Cottages LLC 581 Lilac Drive Los Osos, CA 93402 Pacific Street Cottages LLC 581 Lilac Drive Los Osos, CA 93402 Pacific Street Cottages LLC 581 Lilac Drive Los Osos, CA 93402 David Zepp 120 Java Street Morro Bay, CA 93442 Colin Chaney 508 Shasta Avenue Morro Bay, CA 93442 Pacific Street 581 Lilac Drive Los Osos, CA 93402 Pacific Street 581 Lilac Drive Los Osos, CA 93402 Jasmyn Haas 400 Java St Morro Bay, CA 93442 Racine Wendy 985 Pacific St. Morro Bay, CA 93442 Caron Jannette 401 Merrydale Rd San Rafael, CA 94903 SLOCTMD Management District Plan 34 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Dickson Todd 513 Jerlee St. Bakersfield, CA 93314 Zevely Dave 1886 Ironwood Ave Morro Bay, CA 93442 Perry William 235 Piney Way Morro Bay, CA 93442 Boada Al P.O. Box 1924 Morro Bay, CA 93443 Boada Al P.O. Box 1924 Morro Bay, CA 93443 Boada Al P.O. Box 1924 Morro Bay, CA 93443 Boada Al P.O. Box 1924 Morro Bay, CA 93443 Chuck & Tillie Easterling 401 Mokelumne River Dr. Lodi, CA 95240 Greg & Angie Wheeler 2697 Laurel Ave. Morro Bay, CA 93442 Herb & Gayle Rose 645 St Anns Laguna Beach, CA 92651 Greg Finch 630 Quintana Rd. #162 Morro Bay, CA 93442 Reilly & Sean Carpenter 3629 S. 2140 East Salt Lake City, UT 84109 Ilsa Pope 259 Morro Bay Blvd. Morro Bay, CA 93442 Stuart & Marcy Styles 2290 Ironwood Ave. Morro Bay, CA 93442 Arthur Montoya 563 Le Point St. Arroyo Grande, CA 93420 Donna & Robert Weigandt 14310 W. Ashlan Kerman, CA 93630 Lisa Dornhofer 5619 E. Behymer Clovis, CA 93619 Virginia & Tony Brazil 1163 Main Street Morro Bay, CA 93442 Randy Bunnell 14314 Wrangell Ct. Penn Valley, CA 95946 Paul & Janell Spencer 429 N. Westfield Visalia, CA 93291 Brian & Ann Littlefield 13908 Fremantle Ct. Bakersfield, CA 93314 Cynthia & Thomas Nabors 1038 E. Rialto Fresno, CA 93704 Greg & Jeanne Frye 3420 Toro Lane Morro Bay, CA 93442 Barry Bailey 410 Mindoro Morro Bay, CA 93442 Carol Burk P.O. Box 576 Squaw Valley, CA 93675 Patricia Brown 531 Eucalyptus Dr. El Segundo, CA 90245 Beth & Douglas Kerns 196 N. Sunnyside Sierra Madre, CA 91024 Gary & Nancy Weisenberger 115 Hatteras Morro Bay, CA 93442 Mark & Susannah Wijsen 498 Kodiak Morro Bay, CA 93442 Bay Pines Mobile Home Park 1565 Quintana Rd, Morro Bay, CA 93442 Morro Dunes Trailer Park & Camp Ground 1700 Embarcadero Morro Bay, CA 93442 Cypress Morro Bay R.V & M.H Park 1121 Main St Morro Bay, CA 93442 Silver City Resort 500 Atascadero Rd Morro Bay, CA 93442 Morro Strand R V Park 221 Atascadero Rd, Morro Bay, CA 93442 Harbor View RV Park 1078 Monterey Ave. Morro Bay, CA 93442 1021 Nanette Lane 3345 MONTEREY BLVD OAKLAND, CA 94602-3562 1113 Fresno St. Vacation Rental 569 CANYON RD REDWOOD CITY, CA 94062-3019 1129 Park Street LLC 940 S COAST DR STE 260 COSTA MESA, CA 92626-7719 119 Via Manzanita 815 W GRONDAHL ST #A COVINA, CA 91722-1354 1222 Chestnut PO BOX 4129 PASO ROBLES, CA 93447-4121 1311 Chestnut St. Vacation Rental 1311 CHESTNUT ST PASO ROBLES, CA 93446-2005 1451 Lassen Court 1451 LASSEN CT PASO ROBLES, CA 93446-3669 1538 Olive St 1538 OLIVE ST PASO ROBLES, CA 93446-2124

SLOCTMD Management District Plan 35 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP MANHATTAN BEACH, CA 90266- 1623 Skyview Drive 1829 23RD ST 4102 1722 Stillwater Ct 1722 STILLWATER CT PASO ROBLES, CA 93446-1920 LOS ALTOS HILLS, CA 94022- 17th Street Cottage 14221 MIRANDA RD 2046 1828 Park St Vacation Rental 531 MAPLE ST PASO ROBLES, CA 93446-2405 1832 Park St Vacation Rental 531 MAPLE ST PASO ROBLES, CA 93446-2405 1955 10092 HOOKER WAY WESTMINSTER, CO 80031-6770 2135 Olive Street - Casa Hermosa PO BOX 4129 PASO ROBLES, CA 93447-4121 2251 Olive Street 2305 IRON STONE LOOP TEMPLETON, CA 93465-8396 2305 Apion Court - Airbnb 2305 APION CT PASO ROBLES, CA 93446-6316 3 Kings on Pacific PO BOX 2684 PASO ROBLES, CA 93447-2684 324 Paso Robles LLC 1014 LOCKHAVEN DR BREA, CA 92821-2426 324 Paso Robles LLC 1014 LOCKHAVEN DR BREA, CA 92821-2426 3Vinos Hacienda 304 EGRET CT BAKERSFIELD, CA 93309-1320 4 Kings On Union PO BOX 2684 PASO ROBLES, CA 93447-2684 418 Appaloosa 608 12TH ST # 101 PASO ROBLES, CA 93446-2237 1412 EXPERIMENTAL STATION 46 East Sunset Ridge Retreat RD PASO ROBLES, CA 93446-7128 SAN LUIS OBISPO, CA 93401- 470 Nickerson 591 BLUEROCK DR 5627 503 Rentals 503 30TH ST PASO ROBLES, CA 93446 HIGHLANDS RANCH, CO 80130- 51 Ridgeview Drive 6804 AMHERST CT 3768 520 Olive Street 1106 VINE ST SUITE A PASO ROBLES, CA 93446-2577 529 18th Street 6754 BERYLWOOD CT RIVERSIDE, CA 92506-6205 531 Maple Street Vacation Rental 531 MAPLE ST PASO ROBLES, CA 93446-2405 546 13th St 3415 W HIGHWAY 46 TEMPLETON, CA 93465-8790 605 3rd Street, Unit B 2425 GOLDEN HILL RD 106-228 PASO ROBLES, CA 93446-7038 606 13th St 3415 W HIGHWAY 46 TEMPLETON, CA 93465-8790 608 13th St 3415 W HIGHWAY 46 TEMPLETON, CA 93465-8790 63 Ridgeview Drive Vacation Rental 531 MAPLE ST PASO ROBLES, CA 93446-2405 805 Elite Destinations 1305 E BATTLES RD APT 302 SANTA MARIA, CA 93454-8009 A-n-D Suites 802 VISTA GRANDE ST PASO ROBLES, CA 93446-1822 Acorn Properties Paso Robles - 1411 Pine St PO BOX 44 PASO ROBLES, CA 93447-0044 Acorn Properties Paso Robles - 1413 Pine, Unit 101 PO BOX 44 PASO ROBLES, CA 93447-0044 Acorn Properties Paso Robles - 1413 Pine, Unit 201 PO BOX 44 PASO ROBLES, CA 93447-0044 Address Realty Group, Inc. 877 S RIVERSIDE DR PALM SPRINGS, CA 92264-8152 Adelaide Inn 1215 YSABEL ST PASO ROBLES, CA 93446-1367 Airbnb - Nazgul 883 SYCAMORE CANYON RD PASO ROBLES, CA 93446-4770 Alfaro Inc. 2840 VINE ST PASO ROBLES, CA 93446-1109

SLOCTMD Management District Plan 36 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Allegretto Vineyard Resort 355 BRISTOL ST SUITE F COSTA MESA, CA 92626-7968 Amelia's Loft PO BOX 59 BRADLEY, CA 93426-0059 Amy & Christopher Austin 1923 KLECK RD PASO ROBLES, CA 93446-7151 Amy King 257 SILVER OAK DR PASO ROBLES, CA 93446 Amy King's Wine On The Creek 257 SILVER OAK DR PASO ROBLES, CA 93446 Anna Hahn 507 REAL RD BAKERSFIELD, CA 93309-1824 Antenucci's B&B PO BOX 3143 PASO ROBLES, CA 93447-3143 B&B Via Camelia Ct 137 VIA CAMELIA CT PASO ROBLES, CA 93446-1886 Balcon De Paso 912 VISTA CERRO DR PASO ROBLES, CA 93446-5801 WESTLAKE VILLAGE, CA 91362- Beach Villa At Paso 5743 CORSA AVE STE 208 6465 Beckett Vacation Rentals (2) 5985 VISTA SERRANO PASO ROBLES, CA 93446-7702 Bella Vista 2230 ARCIERO CT PASO ROBLES, CA 93446-6314 Bella Vista Beauty PO BOX 4129 PASO ROBLES, CA 93447-4121 Best Western Black Oak Lodge PO BOX 486 PASO ROBLES, CA 93447-0486 Bestway Inn Of Paso Robles 2701 SPRING ST PASO ROBLES, CA 93446-1253 Blossom Court Vacation Rental PO BOX 3066 PASO ROBLES, CA 93447-3061 Blue House On Chestnut 1751 1/2 FILBERT ST PASO ROBLES, CA 93446 Blue Sky Home Rental 1105 CHESTNUT ST PASO ROBLES, CA 93446-2465 Bogie Lane Vacation Rental 1007 BOGIE LN PASO ROBLES, CA 93446-3433 SAN LUIS OBISPO, CA 93405- Bradshaw Vacation Rental 188 LOS CERROS DR 1218 Budget Inn Of Paso Robles 2745 SPRING ST PASO ROBLES, CA 93446-1253 Bungalow Sixty-Four PO BOX 922 TEMPLETON, CA 93465-0922 Burro Verde 1544 JAMES AVE REDWOOD CITY, CA 94062-2249 Cabernet Cottage 2283 W 21ST ST LOS ANGELES, CA 90018-1327 Calvey Rentals 617 WOODSIDE WAY APT C SAN MATEO, CA 94401-1783 Candi Block Dba Block VRBO PO BOX 379 SHANDON, CA 93461-0480 Candi Block Vacation Rental PO BOX 379 SHANDON, CA 93461-0361 Candlewood Creek PO BOX 75 BIG BEAR LAKE, CA 92315-0001 Casa Blanca Retreat 3570 ANTHONY WAY PASO ROBLES, CA 93446-7338 Casa De Mimosa 420 9TH ST PASO ROBLES, CA 93446-2563 Casa Verde 2125 OLIVE ST PASO ROBLES, CA 93446-1401 Charm On Chestnut PO BOX 4068 PASO ROBLES, CA 93447-4001 Chateau Three Four Five 914 VISTA CERRO DR PASO ROBLES, CA 93446-5801 Cheese Cellar's Loft PO BOX 4129 PASO ROBLES, CA 93447-4121 Chris Gatward 2805 FOREST HILL BLVD PACIFIC GROVE, CA 93950-5107 Club Terra Bella Vacation Rental 786 OXEN ST PASO ROBLES, CA 93446-4655 Cobblestone Corner PO BOX 2502 PASO ROBLES, CA 93447-2461 Cornerstone Cabin 1751 1/2 FILBERT ST PASO ROBLES, CA 93446-1529 Cornerstone Cottage 1751 FILBERT ST PASO ROBLES, CA 93446-1529 Cottage At Capitol Hill PO BOX 3100 PASO ROBLES, CA 93447-3061 Cottage On Chestnut 1751 1/2 FILBERT ST PASO ROBLES, CA 93446 Cottage Park 9857 STEELHEAD RD PASO ROBLES, CA 93446-7716 Country Hills Suite 2606 SILVERWOOD WAY PASO ROBLES, CA 93446-4763 Courtyard by Marriott at Paso WEST PALM BEACH, FL 33401- Robles 222 LAKEVIEW AVE SUITE 200 6146

SLOCTMD Management District Plan 37 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Cowgirl On Vine Vacation Rental HCR 69 BOX 3055 CALIFORNIA VALLEY, CA 93453 Cozy Casa Appaloosa 811 SPRING ST #116 PASO ROBLES, CA 93446-2842 Cozy Casa Blanca PO BOX 539 PASO ROBLES, CA 93447-0539 Cozy Corner in Paso PO BOX 4129 PASO ROBLES, CA 93447-4121 Crescent Oaks Heights 1015 CREEKSIDE CT MORGAN HILL, CA 95037 Crown Way Casa 1329 CROWN WAY PASO ROBLES, CA 93446-1859 Cuma Vacation Rental 404 LOMBARDO CT PASO ROBLES, CA 93446-4646 DanAndAssana.com 554 S FRANCES ST SUNNYVALE, CA 94086-7601 Daniel Appelbaum 1317 CROWN WAY PASO ROBLES, CA 93446-1858 Danielle M. Lloyd Vacation Rental PO BOX 7075 LOS OSOS, CA 93412-7140 Danley, LLC 129 HILLTOP DR PASO ROBLES, CA 93446-2467 David Neal Youmans Rlt, Trustee 4919 SW TEXAS ST PORTLAND, OR 97219-1475 Dawn Gregory PO BOX 4068 PASO ROBLES, CA 93447-4001 Daymon C & Cassandra Merrill 4815 EL CAMINO REAL ATASCADERO, CA 93422-2759 Dennis Bradshaw/ Craig Lane PO BOX 2021 PASO ROBLES, CA 93447-2021 Destination Farmhouse 515 CRESTON RD PASO ROBLES, CA 93446-2740 Diana Weatherholt 2015 KLECK RD PASO ROBLES, CA 93446 DKM Enterprises LLC 3535 CAMINO CEREZA CARLSBAD, CA 92009-8963 Downtown Airbnb 835 12TH ST SUITE B PASO ROBLES, CA 93446-2253 Downtown Cottage 8335 N BARNES RD PASO ROBLES, CA 93446-5307 Downtown Diggs PO BOX 4129 PASO ROBLES, CA 93447-4121 Downtown Farmhouse 2138 OLIVE ST PASO ROBLES, CA 93446-1426 Downtown Paso Robles Wine Country Cottage 205 17TH ST PASO ROBLES, CA 93446-2019 Downtown R&R 94 DISCOVERY IRVINE, CA 92618-3105 Economy Inn 2218 SPRING ST PASO ROBLES, CA 93446-1456 El Dorado Hacienda De La Vista 753 N LN PASO ROBLES, CA 93446-2348 Escape 5672 SILVERADO PL PASO ROBLES, CA 93446-7319 Farmhouse Motel 425 SPRING ST PASO ROBLES, CA 93446-3125 Fiona Duncan 531 MAPLE ST PASO ROBLES, CA 93446-2405 Foley Family Wines, Inc. dba EOS PO BOX 81467 LAS VEGAS, NV 89180-1381 Frank R Bezkostny II & Carol M Bezkostny Rental 619 TRIGO LN PASO ROBLES, CA 93446-2723 Gannage Vacation Rentals 104 16TH ST PASO ROBLES, CA 93446-2080 Gilbert Land Services, Inc. 715 ORIOLE WAY PASO ROBLES, CA 93446-4701 Goodwin's C O F House 1330 N PASS AVE BURBANK, CA 91505-2137 Greenwood PO BOX 4129 PASO ROBLES, CA 93447-4121 Hahn Services, Inc. 603 TRIGO LN PASO ROBLES, CA 93446 Hampton Inn & Suites 9170 E BAHIA DR STE 101 SCOTTSDALE, AZ 85260-1582 Hastings Family Trust 504 FIRST ST STE A PASO ROBLES, CA 93446-3742 Heather Andres Vacation Rental 2120 PROSPECT AVE PASO ROBLES, CA 93446-9301 Helbourn Inn (Dba) 725 RED CLOUD RD PASO ROBLES, CA 93446-2912 Herdle Family Casita PO BOX 631 TEMPLETON, CA 93465-0601 Hess Room Rental 1052 SLEEPY HOLLOW RD PASO ROBLES, CA 93446-4834

SLOCTMD Management District Plan 38 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Hilltop West 200 HILLTOP DR PASO ROBLES, CA 93446-2470 Holiday House 925 OLIVE ST PASO ROBLES, CA 93446-2529 Holiday Inn Express Hotel/Suites 2455 RIVERSIDE AVE PASO ROBLES, CA 93446-1338 Hotel Cheval, Llc 1021 PINE ST PASO ROBLES, CA 93446-2537 Howard Kim Koch Il 151 E WHITTIER BLVD SUITE E LA HABRA, CA 90631-3825 Huston's Attic PO BOX 539 PASO ROBLES, CA 93447-0539 Hutchens Vacation Rental 609 TUCKER AVE PASO ROBLES, CA 93446-2725 Jack Chapman Vacation Rental 1214 ECHO CT PASO ROBLES, CA 93446-4035 2425 GOLDEN HILL RD STE 106- Jackson Citadel 199 PASO ROBLES, CA 93446-7038 Janis Denner 1450 BARLEY GRAIN RD PASO ROBLES, CA 93446-4907 Janis Denner 1450 BARLEY GRAIN RD PASO ROBLES, CA 93446-4907 Janney Manor Of 1892 1039 CHESTNUT ST PASO ROBLES, CA 93446-2449 Jany Home Vacation Rental 6025 LITTLE FAWN PL PASO ROBLES, CA 93446-7407 Jardin Gonzalez de Robles 4830 GLENHILL LN PASO ROBLES, CA 93446-7414 Jay Packer PO BOX 1403 PASO ROBLES, CA 93447-1403 Jaz N' Jill's Place 728 BOLEN DR PASO ROBLES, CA 93446-2706 SAN JUAN CAPISTRANO, CA Jeanie James 29092 COUNTRY HILLS RD 92675-1025 John Denissen 3025 ST GEORGE ST LOS ANGELES, CA 90027-2516 NEWBURY PARK, CA 91320- Jones Wine Club 5373 VIA PISA 7007 Judy McAlister 8670 FRENCH OAK DR SAN JOSE, CA 95135-2125 Katie Kanphantha 1003 PIONEER TRAIL RD PASO ROBLES, CA 93446-4751 Kennedy House 1233 OLIVE ST PASO ROBLES, CA 93446-2256 Kevin & Heather Mikelonis, Hillside Hideout 145 W 17TH ST PASO ROBLES, CA 93446-2052 Kristen and Larry Lutz 1527 S EXETER CT VISALIA, CA 93292-1105 Kudenoff/Kroener Family Partnership 1205 BEAVER CREEK LN PASO ROBLES, CA 93446-4942 La Bellasera Hotel & Suites (dba) 9170 E BAHIA DR STE 101 SCOTTSDALE, AZ 85260-1582 SAN LUIS OBISPO, CA 93401- La Casa de Robles 1652 ENCINO CT 4612 La Quinta Inn & Suites / Arciero Inns Corp 1344 OAK ST SUITE 101 PASO ROBLES, CA 93446-2323 Laurence Holguin 1920 WHARF RD CAPITOLA, CA 95010-2607 FRANKLIN LAKES, NJ 07417- Lawder Vacation Rental 837 SCIOTO DR 2819 Lewis Loft PO BOX 539 PASO ROBLES, CA 93447-0539 Liana's Getaway Vacation Rental 225 VIA PROMESA PASO ROBLES, CA 93446-1833 Linda's Rentals 852 RED CLOUD RD PASO ROBLES, CA 93446-2955 Linny's Place PO BOX 3134 PASO ROBLES, CA 93447-3134 Lisa Lewis 237 17TH ST PASO ROBLES, CA 93446-2019 Lisa's Dream Vacation LLC PO BOX 4129 PASO ROBLES, CA 93447-4121 LIV LLC 1720 WILLOWHURST AVE SAN JOSE, CA 95125-5562

SLOCTMD Management District Plan 39 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Locust Street Lodge 1843 LOCUST ST PASO ROBLES, CA 93446-1568 Lone Oak Vacation Rental 827 WALNUT DR PASO ROBLES, CA 93446-2301 Lyons Family Vacation Rental 1074 CAMINO RICARDO SAN JOSE, CA 95125-4305 Magnolia House PO BOX 3182 PASO ROBLES, CA 93447-3161 GREENWOOD VILLAGE, CO Mairead Clarke PO BOX 3089 80155-3001 Maria Toste Dba Casa Bella Airbnb 1341 STONEY CREEK RD PASO ROBLES, CA 93446-5185 Martha & Frank Menacho 420 MONTEBELLO OAKS DR PASO ROBLES, CA 93446-7172 Mary Agnes Poe House PO BOX 70 PASO ROBLES, CA 93447-0070 GREENWOOD VILLAGE, CO Matthew Versluys PO BOX 3089 80155-3001 Max & Velmas PO BOX 150 PASO ROBLES, CA 93447-0150 Melody Ranch Motel 939 SPRING ST PASO ROBLES, CA 93446-2513 Mercer's Suite Retreat 333 SUSANNAH LN PASO ROBLES, CA 93446-7115 Merry Hill Vacation Rental PO BOX 3100 PASO ROBLES, CA 93447-3061 MG Properties 819 MARLBANK PL PASO ROBLES, CA 93446-2791 MGC Park Place LLC 711 12TH ST PASO ROBLES, CA 93446-2206 Michael Turner & Kelly Straight 255 S BAYVIEW AVE UNIT D SUNNYVALE, CA 94086-6290 Michael's Country Club Home 1527 COUNTRY CLUB DR PASO ROBLES, CA 93446-3404 Michelle Branch PO BOX 3007 PASO ROBLES, CA 93447-3060 Mid Century at Fairview PO BOX 4129 PASO ROBLES, CA 93447-4121 MoonSpinnerz 1027 OLIVIA CT PASO ROBLES, CA 93446-3232 Motel 6 No. 1372 PO BOX 117508 CARROLLTON, TX 75011-7508 Mr. Sleepwell's Vacation Homes 3010 ROLLIE GATES DR PASO ROBLES, CA 93446-9500 Mulberry Cottage 2707 VINE ST PASO ROBLES, CA 93446-1121 Muse Vacation Rental 328 13TH ST PASO ROBLES, CA 93446-2040 Navajo Trail PO BOX 4129 PASO ROBLES, CA 93447-4121 Nicolette McCrary Vacation Rental 378 QUARTERHORSE LN PASO ROBLES, CA 93446-2937 Noak Properties 1545 N STANLEY AVE LOS ANGELES, CA 90046-2710 North Star Suite 114 15TH ST PASO ROBLES, CA 93446-2076 Oak Street Retreat 3052 OLD NEW CUT RD SPRINGFIELD, TN 37172-5716 Oak Street Studio 1920 OAK ST PASO ROBLES, CA 93446-1611 Oak Tree Bungalow 129 16TH ST PASO ROBLES, CA 93446-2079 Oaktop Manor 2021 N 23RD AVE PHOENIX, AZ 85009-2918 Olive Alley PO BOX 4129 PASO ROBLES, CA 93447-4121 Olive Street Oasis 2012 OLIVE ST PASO ROBLES, CA 93446-1541 On The Vine 2210 NEAL SPRINGS RD TEMPLETON, CA 93465-8549 INCLINE VILLAGE, NV 89450- Paige Parme PO BOX 7709 7708 Park Street Paso LLC 2775 PIONEER RANCH RD TEMPLETON, CA 93465-8491 Park Street Paso LLC 2775 PIONEER RANCH RD TEMPLETON, CA 93465-8491 Paso Club Resort 708 ELM CT UNIT B PASO ROBLES, CA 93446-1818 Paso Escape 201 VIA MAGNOLIA PASO ROBLES, CA 93446-1878 Paso Highlands 3135 MCKINLEY ST SAN DIEGO, CA 92104-4714 Paso House 1603 WINDSTAR CT PASO ROBLES, CA 93446-1871

SLOCTMD Management District Plan 40 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Paso House Airbnb 944 PLAYER LN PASO ROBLES, CA 93446-3499 SAN LUIS OBISPO, CA 93401- Paso Park Suites - 201 684 HIGUERA ST SUITE B 3550 SAN LUIS OBISPO, CA 93401- Paso Park Suites - 202 684 HIGUERA ST SUITE B 3550 SAN LUIS OBISPO, CA 93401- Paso Park Suites - 203 684 HIGUERA ST SUITE B 3550 SAN LUIS OBISPO, CA 93401- Paso Park Suites - 204 684 HIGUERA ST SUITE B 3550 Paso Perch PO BOX 3100 PASO ROBLES, CA 93447-3061 Paso Robles Air BnB 511 RED RIVER DR PASO ROBLES, CA 93446-4080 SAN LUIS OBISPO, CA 93408- Paso Robles Inn, Inc. 1201 PALM ST 3115 MARINA DEL REY, CA 90292- Paso Robles Wine House 24 YAWL ST #2 7132 Paso Stay Vacation Rental PO BOX 4129 PASO ROBLES, CA 93447-4121 Paso Vine House 959 LAS TABLAS RD STE A1 TEMPLETON, CA 93465-9703 Paso Vino Time 39 AARON AVE BRISTOL, RI 02809-1518 Paso Wine Country Rental 904 VISTA GRANDE ST PASO ROBLES, CA 93446-1830 Paso's Victorian Rose Airbnb 1803 PINE ST PASO ROBLES, CA 93446-1702 Pasoco 1825 VINE ST PASO ROBLES, CA 93446-1545 Pasoco Incorporated 1825 VINE ST PASO ROBLES, CA 93446-1545 Paul & Francene Vacation Rental 1782 W SIVA AVE ANAHEIM, CA 92804-2670 Peachtree Lane Rentals 411 PEACHTREE LN PASO ROBLES, CA 93446-2869 Peachy n Paso 225 MIRAMAR LN SHELL BEACH, CA 93449-1538 PennPac Investments 1450 HARVARD ST # 1 SANTA MONICA, CA 90404-3127 Porch Light Lodge 1601 PINE ST PASO ROBLES, CA 93446-1734 Priscilla Kiessig 460 Tessa CT Templeton, CA 93465-3608 Private Casita 216 RED RIVER DR PASO ROBLES, CA 93446-4074 Pruitt Vacation Rentals 1808 REDWOOD DR PASO ROBLES, CA 93446-4409 PRW Vacations 852 PALO ALTO ST CHICO, CA 95928-9416 Rachel Bellows 233 16TH ST SEAL BEACH, CA 90740-6514 Red Cloud Rendezvous PO BOX 4129 PASO ROBLES, CA 93447-4121 Richard and Sharon Casey 52293 PINE CANYON RD KING CITY, CA 93930-9632 Richard's Vacation Rental 3330 NEAL SPRINGS RD TEMPLETON, CA 93465-8660 Rick & Linda Antoine 6754 BERYLWOOD CT RIVERSIDE, CA 92506-6205 Ridgeview Retreat 1330 CRISTINA AVE SAN JOSE, CA 95125-2311 Ritz Del Rio PO BOX 4129 PASO ROBLES, CA 93447-4121 River Oaks Air Bnb 720 RIVER OAKS DR PASO ROBLES, CA 93446-6341 Robert's Home Rental PO BOX 3811 PASO ROBLES, CA 93447-3761 Roda Vacation Cottage 1117 VINE ST PASO ROBLES, CA 93446-2560 Rosecoat 1035 VINE ST STE A PASO ROBLES, CA 93446-2590 Ryan Home 6584 CAMDEN AVE SAN JOSE, CA 95120-1909 10866 WILSHIRE BLVD 10TH Seamus And Julie Dever FLOOR LOS ANGELES, CA 90024-4350 Serendipity House 66 PUNTA PERDIDO MONTEREY, CA 93940-6104

SLOCTMD Management District Plan 41 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Serenity Vacation Rental 1915 ROSITA AVE SANTA MARIA, CA 93458-8343 Seven on Twelfth PO BOX 1763 TEMPLETON, CA 93465-1635 Sharon George 144 18TH ST PASO ROBLES, CA 93446-1502 Shelley Baier PO BOX 2303 PASO ROBLES, CA 93447-2303 SAN FRANCISCO, CA 94115- Sklar BnB Services 1109 ELM ST #3 4512 Stamm Family Vacation Rental 2304 APION CT PASO ROBLES, CA 93446-6316 Steve & Lori Foster 905 SALIDA DEL SOL DR PASO ROBLES, CA 93446-5804 Steve Gregory - Vacation Rental PO BOX 4068 PASO ROBLES, CA 93447-4001 STI Investments, LLC 708 ELM CT UNIT B PASO ROBLES, CA 93446-1818 Storms Casa 1202 WINDSONG WAY PASO ROBLES, CA 93446-1851 Suite 16th PO BOX 1085 PASO ROBLES, CA 93447-1085 Suite Seven Investments 808 OXEN ST PASO ROBLES, CA 93446-4657 Suite Seven Investments 808 OXEN ST PASO ROBLES, CA 93446-4657 Sun Cava Robles RV LLC 27777 FRANKLIN RD SUITE 200 SOUTHFIELD, MI 48034-2337 Sunset Summit 4374 BURDICK LN SANTA CLARA, CA 95054-4113 Sweet Spot on Pine 1520 PINE ST PASO ROBLES, CA 93446 Terra Firma Investments 1106 VINE ST SUITE A PASO ROBLES, CA 93446-2577 Terra Firma Investments 1106 VINE ST SUITE A PASO ROBLES, CA 93446-2577 The Ab-Bees Trust 22 BEECHWOOD DR SANDY HOOK, CT 06482-1113 The House On Top Of Peachtree Court PO BOX 2534 PASO ROBLES, CA 93447-2580 The Inn On Spring 730 SPRING ST PASO ROBLES, CA 93446-2841 The Martin Trust 216 N SUNSET PL MONROVIA, CA 91016-1910 The Oaks Hotel PO BOX 1978 PASO ROBLES, CA 93447-1978 The Olive Gate 191 FENNEL CT MORGAN HILL, CA 95037-2506 The Owl On Hilltop 105 HILLTOP DR PASO ROBLES, CA 93446-2467 The Painted Porch & Picnic 63 12TH ST PASO ROBLES, CA 93446-2025 The Paso Lodge Suite 743 ORCHARD DR PASO ROBLES, CA 93446-2330 The Stowell House 1751 1/2 FILBERT ST PASO ROBLES, CA 93446 The Sycamore On Olive PO BOX 2095 PASO ROBLES, CA 93447-2095 Tolle House - 305 14th St 10701 STROGANOF DR ANCHORAGE, AK 99507-6477 Tom and Lisa Keelan 2375 LARKFIELD PL PASO ROBLES, CA 93446-4479 Touch Of Narnia 1955 OLIVE ST PASO ROBLES, CA 93446-1538 Townhouse Motel 2749 SPRING ST PASO ROBLES, CA 93446-1253 Treetop Cottage PO BOX 4068 PASO ROBLES, CA 93447-4001 Treetop Lodge PO BOX 4068 PASO ROBLES, CA 93447-4001 Twice is Nice PO BOX 4068 PASO ROBLES, CA 93447-4001 Two Sweet PO BOX 4068 PASO ROBLES, CA 93447-4001 Under The Oaks 6641 LEYLAND PARK DR SAN JOSE, CA 95120-4637 Unwind On Vine 1751 1/2 FILBERT ST PASO ROBLES, CA 93446 Unwined 532 MAPLE ST PASO ROBLES, CA 93446-2406 Upstairs On Vine 1751 1/2 FILBERT ST PASO ROBLES, CA 93446 Urban Woodland Retreat 915 OSOS WAY PASO ROBLES, CA 93446-2305 Vacation Rental - Jones/Vecchio 853 BALBOA AVE PACIFIC GROVE, CA 93950-2201 Vacations On Vine 1521 VINE ST PASO ROBLES, CA 93446-2128 Villa At Salida Del Sol 901 SALIDA DEL SOL DR PASO ROBLES, CA 93446-5804

SLOCTMD Management District Plan 42 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Villa de Rose 805 RED CLOUD RD PASO ROBLES, CA 93446-2954 Villa View 925 ORIOLE WAY PASO ROBLES, CA 93446-4717 Vine Street Getaway 1721 FILBERT ST 1/2 PASO ROBLES, CA 93446-1529 Vine Street Retreat 748 N TRIGO LN PASO ROBLES, CA 93446-2349 Vino En Pino 1517 PINE ST PASO ROBLES, CA 93446-1732 Vino Vacay Rentals PO BOX 60783 BAKERSFIELD, CA 93386-0816 Vintage On Vine (Larson) 797 OXEN ST PASO ROBLES, CA 93446-4656 Vintage Paso 121 PACIFIC AVE PASO ROBLES, CA 93446-2407 Vista Cerro 963 VISTA CERRO DR PASO ROBLES, CA 93446-5802 Wanderlust House 1550 W HIGHWAY 46 PASO ROBLES, CA 93446-9642 Welfringer Vacation Rentals 933 INVERNESS DR PASO ROBLES, CA 93446-4839 William C. & Karen M. Roden Trust 1 ANNETTE RD SHANDON, CA 93461-9613 Windsong Retreat 3196 DENNIS AVE CLOVIS, CA 93619-5103 Wine Country Inn 1135 OAKLAND RD SAN JOSE, CA 95112-1431 Wine Country Retreat 531 3RD ST PASO ROBLES, CA 93446-3103 Wine Country Retreats 10279 MEADOWVIEW DR SAN DIEGO, CA 92131-1217 Wine Country Rv Resort 27777 FRANKLIN RD STE 200 SOUTHFIELD, MI 48034-8205 Wine Down PO BOX 4129 PASO ROBLES, CA 93447-4121 Wine On Pine 1751 1/2 FILBERT ST PASO ROBLES, CA 93446 Winemakers Bungalo 228 19TH ST PASO ROBLES, CA 93446-1553 Zen Out In Wine Country 617 12TH ST PASO ROBLES, CA 93446-2204 Sea Garden Motel 340 Stimson Pismo Beach, CA 93449 Sea Gypsy Motel LLC 1020 Cypress Pismo Beach, CA 93449 Beachwalker Inn & Suites 490 Dolliver Pismo Beach, CA 93449 Seaventure Resort 100 Ocean View Pismo Beach, CA 93449 Pismo Coast Village Inc. 165 S Dolliver Pismo Beach, CA 93449 Oxford Suites 475 NE Bellevue Drive #210 Bend, OR 97701-7411 Ocean Breeze Inn 4206 Spyglass Dr. Stockton, CA 95219 Kon Tiki Inn 1621 Price Street Pismo Beach, CA 93449 Edgewater Motel 280 Wadsworth Pismo Beach, CA 93449 Cliffs Resort LLC 2757 Shell Beach Pismo Beach, CA 93449 Pismo Beach Vacation P.O. Box 3114 Pismo Beach, CA 93448 Townhomes Spyglass Inn 39 Argonaut Aliso Viejo, CA 92656 Cottage Inn by the Sea 39 Argonaut Aliso Viejo, CA 92656 Sandcastle Inn 17300 Red Hill Ave., Ste 250 Irvine, CA 92614 Pismo Creek RV Resort Inc. 98 S Dolliver Pismo Beach, CA 93449 Holiday RV Park 100 S Dolliver Pismo Beach, CA 93449 Coastal Vacation Rentals & 330 Main Pismo Beach, CA 93449 Property Management Inn at the Cove P.O. Box 12060 San Luis Obispo, CA 93406 World Mark The Club 6277 Sea Harbor Dr Orlando, FL 32821 Pismo Beach Inn dba Valentina 930 Price Street Pismo Beach, CA 93449 Pismo Lighthouse Suites P.O. Box 12060 San Luis Obispo, CA 93406 Pismo Shore Cliff Inc. P.O. Box 12060 San Luis Obispo, CA 93406 Beach House Inn 198 Main Pismo Beach, CA 93449

SLOCTMD Management District Plan 43 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Pismo Beach Hotel Partners LLC 7540 Tracy Avenue Buttonwillow, CA 93206 Beachcomber Inn 541 Cypress Pismo Beach, CA 93449 Beach Bum Holiday Rentals 702 Dolliver Pismo Beach, CA 93449 Quality Inn 230 Five Cities Pismo Beach, CA 93449 Dolphin Bay Hotel & Residences P.O. Box 3151 Pismo Beach, CA 93448 Shell Beach Inn 7033 N Fresno Street # 201 Fresno, CA 93720 Seacrest Oceanfront Hotel 2241 Price Pismo Beach, CA 93449 Resort Rental LLC 9998 N Michigan Road Carmel, IN 46032 Palomar Inn 460 Dennis Lane Arroyo Grande, CA 93420 Wade & Nancy Hampton 2410 Wild Lilac Court Meadow Vista, CA 95722 Abe & Abe 42143 Road 120 Orosi, CA 93647 Limas Properties P.O. Box 189 Tulare, CA 93275 Treasures Vacation Rentals 325 N Teller Sreet Gunnison, CO 81230 160 OCEAN VIEW 26401 Plateau Tehachapi, CA 93561 Blue Seal Inn 230 Dolliver Pismo Beach, CA 93449 Waymaker California P.O. Box 1823 Pismo Beach, CA 93448 Management Inc. Pismo on the Beach Vacation 2307 Latigo Court Paso Robles, CA 93446 Rentals G6 Hospitality Property LLC P.O. Box 117508 Carrolton, TX 75011-7508 Walton Family Industries LLC P.O. Box 11127 Fresno, CA 93771 Scott & Dana Milstead - Condo 2040 Southwood Dr. San Luis Obispo, CA 93401 Interval International Inc. 6262 Sunset Drive #PH1 Miami, FL 33143 ISLAND HOSPITALITY 222 Lakeview Avenue Suite 200 West Palm Beach, FL 33401- MANAGEMENT IV, INC. 6146 Vacasa, LLC 121 N. 9th St. Ste.302 Boise, ID 83702 Beeman, David 1848 Hillmont Way Roseville, CA 95661 IWF Pismo Beach, LP 39 Argonaut Aliso Viejo, CA 92656 dba Tides Oceanview Inn & Cottages Pacific Blue Rentals 295 Los Cerros Drive San Luis Obispo, CA 93405 Maegert & Sons, LLC P.O. Box 205 Avila Beach, CA 93424 Hawkins Vacation Rentals 6055 Via Colonia Court Atascadero, CA 93422 Dolphin Cove Motel 170 Main Pismo Beach, CA 93449 LG Ranch c/o Seven Sisters P.O. Box 205 Avila Beach, CA 93424 Vacation Rentals 390 San Luis TL Hicks c/o Seven Sisters P.O. Box 205 Avila Beach, CA 93424 Vacation Rentals Paz, Mark c/o Seven Sisters P.O. Box 205 Avila Beach, CA 93424 Vacation Rentals 361 Ocean View 16919 Avenue 315 Visalia, CA 93292 Nine 26 & Company P.O. Box 15452 San Luis Obispo, CA 93406 Pismo Property Management 1390 Price Pismo Beach, CA 93449 SCM Pismo Beach Hotel, LLC. 39 Argonaut Aliso Viejo, CA 92656 Hawkins Vacation Rentals 6055 Via Colonia Court Atascadero, CA 93422 DUKE & LORI STERLING

SLOCTMD Management District Plan 44 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP SHULMAN GSTT EXEMPT TRUST Hamrok LLC P.O. Box 3089 Greenwood Village, CO 80155- 3089 Ocean Palms Motel 1095 Main Street Morro Bay, CA 93442 THOMAS BREEN PISMO PALACE 360 Carters Rentals 208 Stimson Pismo Beach, CA 93449 HIYAMA FARMS INC HIYAMA FARMS INC HIYAMA FARMS INC PACIANO HOMESTAY ERNESTINE M CAMPODONICO SAN LUIS OBISPO, CA 93401- 2350 Meadow Homestay 2350 MEADOW ST 5628 Adams Homestay PO BOX 1754 GUALALA, CA 95445-1754 GREENWOOD VILLAGE, CO Airbnb, Inc. PO BOX 3089 80155-3001 SAN LUIS OBISPO, CA 93401- Andrew Davis 1641 PHILLIPS LN 2529 SAN LUIS OBISPO, CA 93401- Apple Farm 285 BRIDGE ST 5510 SAN LUIS OBISPO, CA 93401- Avenue Inn 345 MARSH ST 3820 SAN LUIS OBISPO, CA 93401- Bishop Inn 1656 MONTEREY ST 2930 SAN LUIS OBISPO, CA 93405- Blue Hill Hospitality 807 MURRAY AVE 1736 SAN LUIS OBISPO, CA 93405- Boutique Bungalow 2060 MCCOLLUM ST 2106 SAN LUIS OBISPO, CA 93401- Brown Rentals 1427 BROAD ST 3911 SAN LUIS OBISPO, CA 93405- Budget Inn 1515 ETO CIR 7429 SAN LUIS OBISPO, CA 93405- Carol Sexton 327 CHRISTINA WAY 1235 SAN LUIS OBISPO, CA 93401- Casa De Thomasson 1964 JOHNSON AVE 4132 SAN LUIS OBISPO, CA 93401- Casa Deyo 303 LAWRENCE DR 5608 SAN LUIS OBISPO, CA 93405- Chorro Street Homestay 235 CHORRO ST 2315 SAN LUIS OBISPO, CA 93401- Cottage On Caudill 664 CAUDILL ST 5657 Courtyard By Marriott PO BOX 58990 SEATTLE, WA 98138-1990 SAN LUIS OBISPO, CA 93405- Creekside Downtown Studio 515 BROAD ST B 2309 SAN LUIS OBISPO, CA 93401- Cypress House 2109 CYPRESS ST 5118 SLOCTMD Management District Plan 45 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP SAN LUIS OBISPO, CA 93405- D F C 98 PALOMAR AVE 1741 SAN LUIS OBISPO, CA 93401- Donnington Place 604 HENDERSON AVE STE 200 2646 SAN LUIS OBISPO, CA 93401- Du Bois Homestay 428 CORRIDA DR 5530 SAN LUIS OBISPO, CA 93401- Economy Motel 652 MORRO ST 2707 3250 OCEAN PARK BLVD STE Embassy Suites Hotel 350 SANTA MONICA, CA 90405-3208 SAN LUIS OBISPO, CA 93401- Eric Fisher 522 STONERIDGE DR 5669 SAN LUIS OBISPO, CA 93405- G. Kaman Medical Services 1787 OCEANAIRE CT 6832 SAN LUIS OBISPO, CA 93405- Galpert Vacation Rental 105 FEL MAR DR 1015 Garden Street Inn Bed & 10000 WASHINGTON BLVD STE Breakfast 600 CULVER CITY, CA 90232-2728 SAN LUIS OBISPO, CA 93401- Granada Hotel 1126 MORRO ST 3604 Hampton Inn & Suites PO BOX 2186 MONROE, LA 71207-2186 SAN LUIS OBISPO, CA 93405- Harris Homestay 1667 QUAIL DR 6372 SAN LUIS OBISPO, CA 93405- Heritage Inn Bed & Breakfast 978 OLIVE ST 2360 SAN LUIS OBISPO, CA 93401- Holdener Ranches 469 DANA ST 3404 Holiday Inn Express 39 ARGONAUT ALISO VIEJO, CA 92656-4152 SAN LUIS OBISPO, CA 93401- Homestay 770 ISLAY ST 4364 SAN LUIS OBISPO, CA 93401- Homestay (Fixlini) 1900 FIXLINI ST 3031 SAN LUIS OBISPO, CA 93401- Homestay 1076 Pacific 1076 PACIFIC ST 3624 SAN LUIS OBISPO, CA 93401- Homestay Room Rental 2455 LEONA AVE 5326 SAN LUIS OBISPO, CA 93403- Homestay S L O PO BOX 4359 4301 SAN LUIS OBISPO, CA 93405- Homestead Motel 920 OLIVE ST 2360 SAN LUIS OBISPO, CA 93405- Homestead On Collados 883 VISTA DEL COLLADOS 4813 SAN LUIS OBISPO, CA 93401- Hostel Obispo 1617 SANTA ROSA ST 3721 SAN LUIS OBISPO, CA 93401- Islay Homestay 771 ISLAY ST 4363 SAN LUIS OBISPO, CA 93401- James & Marianne Culver 879 CHURCH ST 4416 SLOCTMD Management District Plan 46 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP SAN LUIS OBISPO, CA 93405- James Parker 120 E FOOTHILL BLVD 1538 SAN LUIS OBISPO, CA 93405- Jeff Eidelman 140 KENTUCKY ST 1428 SAN LUIS OBISPO, CA 93401- Joel Diringer 2475 JOHNSON AVE 5349 SAN LUIS OBISPO, CA 93401- KFJ PROPERTIES 781 PEACH ST 2214 SAN LUIS OBISPO, CA 93401- La Cuesta Inn, LLC 2074 MONTEREY ST 2618 SAN LUIS OBISPO, CA 93405- Lakeside Lodge 1174 VISTA DEL LAGO 4835 SAN LUIS OBISPO, CA 93401- Lamplighter Inn & Suites 1604 MONTEREY ST 2930 SAN LUIS OBISPO, CA 93401- Lathrop Homestay 580 FUNSTON AVE 5683 SAN LUIS OBISPO, CA 93401- Leo Fedewa 623 GROVE ST 2509 SAN LUIS OBISPO, CA 93401- Lexington Inn 604 HENDERSON AVE STE 200 2646 SAN LUIS OBISPO, CA 93405- Linda White 2077 SLACK ST 2107 SAN LUIS OBISPO, CA 93401- Los Padres Inn 1575 MONTEREY ST 2927 SAN LUIS OBISPO, CA 93405- Madonna Inn, Inc 100 MADONNA RD 5489 SAN LUIS OBISPO, CA 93405- Melanie Potter 269 LOS CERROS DR 1271 SAN LUIS OBISPO, CA 93405- Michael De Martini 920 VISTA DEL BRISA 4828 SAN LUIS OBISPO, CA 93401- Mike & Laura Air Bnb 1266 MILL ST 2815 SAN LUIS OBISPO, CA 93405- Miller - Homestay 109 DEL SUR WAY 1509 Motel 6 #0138 PO BOX 117508 CARROLLTON, TX 75011-7508 Motel 6 #1373 PO BOX 117508 CARROLLTON, TX 75011-7508 Olive Tree Inn PO BOX 1339 PISMO BEACH, CA 93448-1301 Paul Whitney Homestay 3318 UNION AVE SAN JOSE, CA 95124-2010 SAN LUIS OBISPO, CA 93401- Peach Tree Inn 2001 MONTEREY ST 2617 SAN LUIS OBISPO, CA 93405- Peemoeller House 704 MISSION ST 2341 SAN LUIS OBISPO, CA 93406- Peter Doyle PO BOX 12809 2801 SAN LUIS OBISPO, CA 93401- Petit Soleil, LLC 1473 MONTEREY ST 2925 Quality Suites San Luis Obispo 4243 HUNT RD BLUE ASH, OH 45242-6645

SLOCTMD Management District Plan 47 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP SAN LUIS OBISPO, CA 93401- R J H Investors L P 835 AEROVISTA PL STE 230 8740 SAN LUIS OBISPO, CA 93401- Randolph & Kayla Coates 368 HIGH ST 5153 SAN LUIS OBISPO, CA 93401- Richard Potter Airbnb Homestay 499 BLUEROCK DR 5680 SAN LUIS OBISPO, CA 93405- Rose Garden Inn 1585 CALLE JOAQUIN 7205 SAN LUIS OBISPO, CA 93405- Royal Oak Motor Hotel 214 MADONNA RD 5409 Salisbury's Homestay & SAN LUIS OBISPO, CA 93401- Vacation Rentals 1385 CAZADERO ST 3006 SAN LUIS OBISPO, CA 93401- San Luis Creek Lodge 1941 MONTEREY ST 2615 SAN LUIS OBISPO, CA 93405- San Luis Inn & Suites 404 SANTA ROSA ST 2440 SAN LUIS OBISPO, CA 93401- Sands Inn and Suites 1930 MONTEREY ST 2616 SAN LUIS OBISPO, CA 93401- Sky Bergman 1265 MILL ST 2814 SAN LUIS OBISPO, CA 93405- Slo Inn 950 OLIVE ST 2360 SAN LUIS OBISPO, CA 93401- SLO Lodging, Inc. 1895 MONTEREY ST 2613 SAN LUIS OBISPO, CA 93401- SLO STUDIO LOFT 3361 BARRANCA ST 6070 SAN LUIS OBISPO, CA 93405- Solis Air Bnb 99 E FOOTHILL BLVD 1535 SAN LUIS OBISPO, CA 93405- Steven & Carmen Belasco 1535 ETO CIR 7429 SAN LUIS OBISPO, CA 93401- Steven Norris 1536 GARDEN ST 4308 SAN LUIS OBISPO, CA 93401- Super 8 Motel 1951 MONTEREY ST 2615 SAN LUIS OBISPO, CA 93401- Taylor House Bnb 1343 MARSH ST 3315 SAN LUIS OBISPO, CA 93401- The Butler Hotel 1308 MONTEREY ST STE 230 3177 SAN LUIS OBISPO, CA 93401- The Chicken House 680 LEFF ST 4352 SAN LUIS OBISPO, CA 93401- The Good Place 2374 AUGUSTA ST 4504 SAN LUIS OBISPO, CA 93406- The Grand House PO BOX 12057 2001 SAN LUIS OBISPO, CA 93401- Timberwolf Properties 2041 BEEBEE ST STE A 5002 SAN LUIS OBISPO, CA 93405- Trexler Homestay Slo 2065 MCCOLLUM ST 2105 SLOCTMD Management District Plan 48 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP SAN LUIS OBISPO, CA 93401- Tricia Hamachai 2405 LEONA AVE 5326 SAN LUIS OBISPO, CA 93401- University Inn At S L O 1825 MONTEREY ST 2613 SAN LUIS OBISPO, CA 93401- Vacation Rental - Short Term 1736 GARDEN ST 4421 Vagabond Inn 2225 CAMPUS DR EL SEGUNDO, CA 90245-0001 SAN LUIS OBISPO, CA 93401- Via Marianne 1335 MORRO ST 4027 SAN LUIS OBISPO, CA 93401- Villa San Luis Motel 1670 MONTEREY ST 2930 SAN LUIS OBISPO, CA 93405- Webster Wolfe Management 245 CLOVER DR 1059 SAN LUIS OBISPO, CA 93405- Welsh Court Casita 1654 WELSH CT 7422 1040 Suffolk, Cambria 32651 CASPIAN SEA DR DANA POINT, CA 92629-3543 1405 GOLF COURSE LN PO BOX 237 NIPOMO, CA 93444-0181 1407 GOLF COURSE LN PO BOX 237 NIPOMO, CA 93444-0181 1423 GOLF COURSE LN PO BOX 237 NIPOMO, CA 93444-0181 143 LLC 144 OCEAN BLVD CAYUCOS, CA 93430 ARROYO GRANDE, CA 93420- 1560 Strand 124 S HALCYON RD B 3116 1710 VACATION RENTAL 1690 KILER CANYON RD PASO ROBLES, CA 93446-3724 1730 SIXTH ST 1730 6TH ST LOS OSOS, CA 93402 1736 Pac LLC 1736 PACIFIC AV CAYUCOS, CA 93430 1832 Strand 649 S GRAND AVE PASADENA, CA 91105-2422 1872 Strand Way 223 SHELLEY AVE CAMPBELL, CA 95008-7097 1950 6083 N FIGARDEN DR # 349 FRESNO, CA 93722-3226 1960 Ragin 1960 RAGIN WY TEMPLETON, CA 93465 1981 2821 GIUSEPPE WY ARROYO GRANDE, CA 93420- 2735 NOKOMIS COURT PO BOX 974 EMMETT, ID 83617-0961 2955 VACA 4568 SPANISH OAKS DRIVE SAN LUIS OBISPO, CA 93401 SAN LUIS OBISPO, CA 93406- 3090 Anderson, LLC PO BOX 12910 2901 310 Sandpiper 221 N JONNA AVE FOWLER, CA 93625-2151 3180 Willow Creek, LLC 3180 Willow Creek Rd Paso Robles, CA 93446 33 Oceanfront 1204 17TH ST LOS OSOS, CA 93402 360 Ranch, LLC 2316 1/2 S UNION AVE 1 LOS ANGELES, CA 90007 NEWPORT BEACH, CA 92660- 3620 Studio Drive 1937 PORT PROVENCE PL 5428 399 Pacific 145 VIA DEL SALINAS PASO ROBLES, CA 93446- 3C Getaway 650 EXCELL WY ARROYO GRANDE, CA 93420 450 Alliance Way 450 ALLIANCE WY SAN LUIS OBISPO, CA 93405 454 Alliance Way 450 ALLIANCE WY SAN LUIS OBISPO, CA 93405 50 Feet to sand 632 S GERTRUDAAVE REDONDO BEACH, CA 90277 REDONDO BEACH, CA 90277- 5783 LOMA VERDE DRIVE 519 AVENUE F 5153

SLOCTMD Management District Plan 49 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP NEWPORT BEACH, CA 92660- 623 Lucerne 1818 GLENWOOD LN 4317 6395 Parkhill 6395 PARKHILL RD SANTA MARGARITA, CA 93453 6940 Avila Valley Dr 6940 AVILA VALLEY DR SAN LUIS OBISPO, CA 93405 7210 VINEYARD DRIVE 6996 PEACHY CANYON RD PASO ROBLES, CA 93446-6605 75 Tierra Vista LLC 75 TIERRA VISTA LN PASO ROBLES, CA 93446 805 Suffolk 5558 RIVER ACRES DR BAKERSFIELD, CA 93308-9207 890 S. Ocean Ave. P O BOX 473 CAYUCOS, CA 93430 9 Iron Inn 37170 HOT SPRINGS RD PORTERVILLE, CA 93257 A Day in the Spirit of SLO 5130 CABALLEROS AV SAN LUIS OBISPO, CA 93401 A Seaside Escape 2121 BISON LN SOLVANG, CA 93463-9797 A Step Away 448 PLYMOUTH ST CAMBRIA, CA 93428 A Surf Break 13861 WOODHILL LN CHINO HILLS, CA 91709-4434 Aaron Bickel 115 2ND ST TEMPLETON, CA 93465 Abbas Motlagh 1864 WOODSIDE DR THOUSAND OAKS, CA 91362 Abbas Motlagh 1864 WOODSIDE DR THOUSAND OAKS, CA 91362 Acorn Hideaway 4115 GLENCOE AVE CAMBRIA, CA 93428 CARMEL VALLEY, CA 93924- Ada Lucido 15321 VIA LA GITANA 9611 Adnan Saleh 310 INDIAN KNOB RD SAN LUIS OBISPO, CA 93401 Adolfo Cabello 475 PACIFIC AVE PASO ROBLES, CA 93446-2420 AGM Properties 9211 OAK HILLS AVE BAKERSFIELD, CA 93312 Ahern/Best 732 WOODLAND DR LOS OSOS, CA 93402 Airbnb- Near the Bay .8mi 1599 17TH ST LOS OSOS, CA 93402 Al Goularte 6445 CAMBRIA PINES RD CAMBRIA, CA 93428 AL KENNEDY 30307 REVIS RD COARSGOLD, CA 93614 Al Stanford 4325 ESTRADA AVE ATASCADERO, CA 93422 PALOS VERDES PENINSULA, CA Alan Cole 1108 VIA CORONEL 90274 Albert C Whittlesey 1952 MEADOWBROOK DR ALTADENA, CA 91001 Alexander Maitland 4175 SHAWNEE CT MOORPARK, CA 93021 Alexandra Chamberlain 1761 HORIZON RD TEMPLETON, CA 93465-9326 ALICE GRISELLE 2401 NIDERER RD PASO ROBLES, CA 93446 ALICIA HARDEN 3235 ADELAIDA RD PASO ROBLES, CA 93446 Alison & Graham Dodson 5031 JARVIS AVE LA CANADA, CA 91011 All Decked Out 14389 WYRICK AVE SAN JOSE, CA 95124-3640 Allan Family L.P. 2525 ALLUVIAL AVE 1 CLOVIS, CA 93611-9505 79405 HIGHWAY 111 STE 9 Allan Properties #126 LA QUINTA, CA 92253 Allen Lavelle 1434 ELLIS AV CAMBRIA, CA 93428 SAN LUIS OBISPO, CA 93405- Alliance Property Services 1505 SEE CANYON RD 8004 Allison & Ronald Easley 1135 GREYSTONE WAY CAMBRIA, CA 93428-2934 ALTA CRESTA VACATION RENTAL, LLC 6075 HIGH RIDGE RD PASO ROBLES, CA 93446 ALYDAR HEIGHTS PO BOX 4129 PASO ROBLES, CA 93447-4121 Amy Naff 2592 WILCOMBE RD CAMBRIA, CA 93428

SLOCTMD Management District Plan 50 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Amy Salas 360 ALICE PL PASO ROBLES, CA 93446 ANDREI MASLOV 1228 NORTH RD BELMONT, CA 94002-1947 Andrew and Arlete Slenders 1550 APPLE ORCHARD LN SAN LUIS OBISPO, CA 93405 ANDREW FEIGIN & MIRIAM HUNTINGTON STATION, NY APFEL 73 WYOMING DRIVE 11746 Andrew Graham 194 SAN LUIS PARKWAY AVILA BEACH, CA 93424 ANGELA DI PIETRO 6605 CAT CANYON LN ARROYO GRANDE, CA 93420 Angelina Boaz Trust 1191 LA COLINA DR TUSTIN, CA 92780-2820 ANGLIN & SMITH RANCH 1792 CALLENS RD D VENTURA, CA 93003-5656 Anina M Grossman 448 MAR VISTA DR LOS OSOS, CA 93402 Anja Beech 90 BREWER ST TEMPLETON, CA 93465 Ann and George's Bed & Breakfast 1965 NIDERER RD PASO ROBLEA, CA 93446 Ann-Marie Blanchard 2334 WILCOMBE RD CAMBRIA, CA 93428 Anna Mae Jorgensen 2763 E WESTFALL RD MARIPOSA, CA 95338 Anna Mello 615 PIER AV OCEANO, CA 93445 Anne Laddon 7070 ANGUS RANCH WAY PASO ROBLES, CA 93446 ANNE'S ART HOUSE 1669 7TH ST LOS OSOS, CA 93402 Anthony & Teri Lawrence 21924 FARGO AVE LEMOORE, CA 93245-9630 Applynx, Inc 735 FOREST AV TEMPLETON, CA 93465 Arthur J. Hutchins 10353 WYSTONE AVE NORTHRIDGE, CA 91326 AS ABOVE P.O. BOX 7829 MENLO PARK, CA 94026 ASUNCION RIDGE VINEYARDS 3528 CRESTON RD PASO ROBLES, CA 93446 ASUNCION RIDGE VINEYARDS AND INN 3520 CRESTON RD PASO ROBLES, CA 93446 Asuncion Valley Farms, LLC 9123 SANTA MARGARITA RD ATASCADERO, CA 93422-6412 Audrey Peguero 3222 E. SOUTH BEAR CREEK DR MERCED, CA 95340 Austin Richey 2705 N TOWNE AVE POMONA, CA 91767-2273 AvantStay, Inc. 344 HAUSER BLVD LOS ANGELES, CA 90036-3280 AvantStay, Inc. 344 HAUSER BLVD LOS ANGELES, CA 90036-3280 Avila Beach Apartments & ARROYO GRANDE, CA 93420- Vacation Rentals 2535 LAURIE WAY 5753 Avila Beach Management, LLC 1190 BASSI DR SAN LUIS OBISPO, CA 93405 AVILA BEACH PROPERTIES LLC 755 SANTA ROSA ST STE 310 SAN LUIS OBISPO, CA 93401 SAN LUIS OBISPO, CA 93405- Avila Family Properties 750 DONEGAL DR 4748 SAN LUIS OBISPO, CA 93401- Avila Grocery, LLC 645 CLARION CT 8177 SAN LUIS OBISPO, CA 93401- AVILA HOT SPRINGS 285 BRIDGE ST 5510 Avila La Fonda Hotel LLC P O BOX 177 PISMO BEACH, CA 93448 SAN LUIS OBISPO, CA 93401- AVILA LIGHTHOUSE SUITES, INC. 1201 PALM ST 3192 Avila Valley Properties 2440 BLACK WALNUT RD SAN LUIS OBISPO, CA 93405 Avila Village Inn PO BOX 910 AVILA BEACH, CA 93424 B&D VACATION RENTAL 4390 CAMP 8 RD PASO ROBLES, CA 93446 B&L KELLOGG FAMILY LLC 1780 DONELSON PL TEMPLETON, CA 93465-4517

SLOCTMD Management District Plan 51 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP B&M Properties 4132 CRESCENDO AVE SAN JOSE, CA 95136-2111 Bachmann Family Trust 645 CLARION RD SAN LUIS OBISPO, CA 93401 BACK BAY INN 1391 2ND ST LOS OSOS, CA 93402 BALANCED LIVING INC. 1598 OLD OAK PARK RD ARROYO GRANDE, CA 93420- BALDWIN VACATION RENTAL 7575 O RD CRESTON, CA 93432-9745 Barbara Bettencourt 13086 AVENUE 336 VISALIA, CA 93292-9095 Barbara F. Roche 1835 AVON AV CAMBRIA, CA 93428 Barbara Karush 601 SAINT MARY AV CAYUCOS, CA 93430 Barbara Kosanke 120 HILLTOP DR PASO ROBLES, CA 93446 Barbara Peltzer 34286 ROAD 188 WOODLAKE, CA 93286 ARROYO GRANDE, CA 93420- Barrett Vacation Rentals 293 CORRALITOS RD 4954 Basile Vacation Rental 6404 BUCKLEY DR CAMBRIA, CA 93428 Baywood Bed & Breakfast Inn P O BOX 13209 SAN LUIS OBISPO, CA 93406 Baywood Casitas 1192 12TH ST LOS OSOS, CA 93402 Baywood Cottage 1268 6TH ST LOS OSOS, CA 93402 BEACH BARN LIMITED 352 WARWICK AVE CLOVIS, CA 93619-7502 BEACH BUM HOLIDAY RENTALS 354 MAIN ST STE A PISMO BEACH, CA 93449-2514 Beach Front Vacation House P O BOX 27 PISMO BEACH, CA 93448 Beach Street Rental 2037 BEACH ST OCEANO, CA 93445 Beach-N-Bay Getaways 1186 7TH ST LOS OSOS, CA 93402 Beachside Rentals P O BOX 455 CAYUCOS, CA 93430 BEACHWALKER INN 2630 MAIN ST MORRO BAY, CA 93442 Bee Rock Homestead 4082 INTERLAKE RD BRADLEY, CA 93426 Bee Rock Homestead 4080 INTERLAKE RD BRADLEY, CA 93426 Beeger Family Investments Lp 1543 LAUREL PL MENLO PARK, CA 94025 Bella Collina 3650 MUSTANG SPRINGS RD PASO ROBLES, CA 93446 Bella De Casa 6041 JOAN PL SAN LUIS OBISPO, CA 93401 BELLE TERRE 3525 ADELAIDA RD PASO ROBLES, CA 93446 Belletto Vineyards 1855 TWELVE OAKS DR PASO ROBLES, CA 93446- Benjamin & Sandra Simons 1415 PLUM ORCHARD RD TEMPLETON, CA 93465 BENJAMIN CUELLAR FAMILY TRUST 3008 COVENTRY AVE CLOVIS, CA 93611-3902 Bert Odle 1604 PUEBLO AVE CORCORAN, CA 93212-9681 Berta Bray 1044 PARR AVE PASO ROBLES, CA 93446 Bertha De Alba 2564 BURTON DR CAMBRIA, CA 93428 BEST WESTERN FIRESIDE INN 39 ARGONAUT ALISO VIEJO, CA 92656-4152 Big Dogs Bed & Breakfast 885 CALIMEX PL NIPOMO, CA 93444 Bill & Karen Cleveland 208 PAUMA CT BAKERSFIELD, CA 93309 Bill & Karen Cleveland 208 PAUMA CT BAKERSFIELD, CA 93309 Bill or Jeanne Stiers 3805 MOHR AVE PLEASANTON, CA 94588-2680 Bill Wilson 1299 WARREN RD CAMBRIA, CA 93428 Birds of a feather 825 BEAR CANYON LN ARROYO GRANDE, CA 93420 Black Mountain Inn 11264 RED HILL RD SANTA MARGARITA, CA 93453 Blacklake Golf Condos 1630 SARAZEN CT NIPOMO, CA 93444 Blacklake Golf Condos 1630 SARAZEN CT NIPOMO, CA 93444 BLAKE ANTON 1350 16TH ST OCEANO, CA 93445

SLOCTMD Management District Plan 52 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Blue Dolphin Inn & Moonstone Cottages 1215 YZABEL PASO ROBLES, CA 93446 BLUE MOON RANCH 135 BOOKER RD TEMPLETON, CA 93465 Blue Oak Mountain LLC 4201 OLD NACIMIENTO RD PASO ROBLES, CA 93446 Blue Oak Mountain LLC PO BOX 2011 TEMPLETON, CA 93465 SAN LUIS OBISPO, CA 93401- BLUE SAGE WAY 350 PATCHETT RD 8232 Blue Stone Enterprises 1650 HARMONY WY SAN LUIS OBISPO, CA 93401 Blue Water View 8741 BAXTER AVE MERCED, CA 95341-9551 BLUEBIRD INN 1880 MAIN ST CAMBRIA, CA 93428 BLUEMOON HIDEAWAY 7710 BLUE MOON RD PASO ROBLES, CA 93446 Bob & Alexis Woods P O BOX 1837 KERNVILLE, CA 93238-1837 Bob & Margo Gould 1616 CALZADA SANTA YNEZ, CA 93460 Bob & Patricia Tharp 1437 P ST FIREBAUGH, CA 93622-2326 Bob Chapman 222 OLD CREEK RD CAYUCOS, CA 93430 Bob Kasper 4766 WINDSOR BL CAMBRIA, CA 93428 Bobbie L. Coleson 130 LA JOYA DR NIPOMO, CA 93444 BOCCE COURT CELLARS 2060 BIDDLE RANCH RD SAN LUIS OBISPO, CA 93401 Bonnie & Lennart Kullberg 812 E CORTLAND AVE FRESNO, CA 93704-4811 Bonnie Ernst 1100 BELRIDGE ST OCEANO, CA 93445 Bonnie L Spencer 3500 TELEPHONE RD SANTA MARIA, CA 93454 Bonnydunes Beach House 1225 DEER TRAIL LN SOLVANG, CA 93463-9503 Brad & Marie Link 375 SKYLINE DR LOS OSOS, CA 93402 Brad Delk 720 SANTA YSABEL AV LOS OSOS, CA 93402 Bradley Properties 1344 DEVON LN VENTURA, CA 93001-4025 Branch Street Deli, Inc. 492 PRINTZ RD ARROYO GRANDE, CA 93420 Breen Vacation Station 4855 WINDSOR BLVD CAMBRIA, CA 93428 LOS ALTOS HILLS, CA 94022- Bret Hartman Vacation Rental 11270 PAGE MILL RD 4202 Brian Beckham 675 W HOLLOW DR PASO ROBLES, CA 93446-8781 BRIAN BRUM 535 MIMOSA ST MORRO BAY, CA 93442- Brian Caserio 1480 BENSON AV CAMBRIA, CA 93428 Brian Conner & Catherine Conner 5611 SHADY CANYON CT LOOMIS, CA 95650-9485 Brian McNamara 7616 SADDLEBACK DR BAKERSFIELD, CA 93309-1235 Brian Or Gina Hanrahan 1690 CASA GRANDE ST PASADENA, CA 91104 Brian Schacherer 357 MCCARTHY AV OCEANO, CA 93445 Briarwood Cottage 1525 PARADISE MEADOW LN TEMPLETON, CA 93465 Bricen Cagliero 8625 N RIVER RD PASO ROBLES, CA 93446-7300 Bridge Street Inn 4314 BRIDGE ST CAMBRIA, CA 93428 Bruce & Jayne Koontz 2755 TRENTON AV CAMBRIA, CA 93428 Bruce & Joan Handel 1195 MINTER AVE SHAFTER, CA 93263-2457 Bruce A. Bero 186 COUNTRYSIDE LN SAN LUIS OBISPO, CA 93401 Bruce and Margaret Summers 7550 MARY HALL RD ARROYO GRANDE, CA 93420 Bruce Black 1204 11TH ST LOS OSOS, CA 93402 Bruder Vacation Rental 1884 11TH ST LOS OSOS, CA 93402 Bryan & Nancy Pank 26819 FAIRLAIN DR VALENCIA, CA 91355-4961

SLOCTMD Management District Plan 53 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Bryan McCutchen 444 PIER AV #106 OCEANO, CA 93445- Buckhorn Ranch LLC 2813 HALLDALE AVE LOS ANGELES, CA 90018-3138 BUENA VISTA FARM LLC 250 WINERY RD TEMPLETON, CA 93465- Bull Porter LLC 6090 PEBBLE BEACH WY SAN LUIS OBISPO, CA 93401- Burtness Properties PO BOX 1140 SANTA BARBARA, CA 93102 BUSINESS PO BOX 878 CAYUCOS, CA 93430-0908 C. Cordeiro-Weidner & Paul A. THOUSAND OAKS, CA 91362- Cordeiro 2629 PALMWOOD CIR 4962 C. Lane Resort 3635 HOMESTEAD RD TEMPLETON, CA 93465 Cal Jacobson Cinn 1023 OXFORD WAY FLINTRIDGE, CA 91011-3953 California Serengeti Corp. 230 HANS PL NIPOMO, CA 93444 California Valley Lodge / Motel P O BOX 3189 NIPOMO, CA 93444 CALIPASO WINERY/VILLA 46 4230 BUENA VISTA DR PASO ROBLES, CA 93446 CAMBRIA BEACH LODGE 6180 MOONSTONE BEACH DR CAMBRIA, CA 93428 Cambria Castles LLC 1906 HEATON ST BAKERSFIELD, CA 93311-8500 Cambria Estate Retreat 1027 CARLYLE AVE SANTA MONICA, CA 90402-2039 Cambria Garden Cottage 3113 ROGERS DR CAMBRIA, CA 93428 CAMBRIA LANDING 17300 RED HILL AVE 250 IRVINE, CA 92614-5653 Cambria Leona LLC 19001 TUBA ST NORTHRIDGE, CA 91324-1233 CAMBRIA PALMS,LLC 2662 MAIN ST CAMBRIA, CA 93428 Cambria Pines Lodge 2905 BURTON DR CAMBRIA, CA 93428 Cambria Pines Penthouse 1805 NORWICH AVE CAMBRIA, CA 93428-5163 Cambria Shores Inn 6276 MOONSTONE BEACH DR CAMBRIA, CA 93428 Cambria Vacation Rentals 784 MAIN ST STE A CAMBRIA, CA 93428-2835 CAMBRIA VICTORIAN CASTLE 5500 SUNBURY AV CAMBRIA, CA 93428- Cambrian GRP LLC 970 MARCELLA LN ARROYO GRANDE, CA 93420 Cameron Vacation Rental 2867 OCEAN BL CAYUCOS, CA 93430 Camille Tompkins 7660 ROCKY TERRACE WY CRESTON, CA 93432 CAMP 8 RANCH 904 OUR LN WEATHERFORD, TX 76088-5609 Campana Creek Ranch 1895 SAN MARCOS RD PASO ROBLES, CA 93446 Candee Or Michael Agnew 11150 MOUNTAIN VIEW MADERA, CA 93638 Candice & Wyatt Childers 440 LOS OSOS VALLEY RD LOS OSOS, CA 93402 CANYON CREEK FARM LLC 6600 CRESTON RD PASO ROBLES, CA 93446 Capaldi Ranch 872 EXLINE RD PASO ROBLES, CA 93446 Captain's Cove Lodge 6454 MOONSTONE BEACH DR CAMBRIA, CA 93428 Cardiff Drive 1641 FAIRORCHARD AVE SAN JOSE, CA 95125-4935 Carlos Cota / Nicholas Ibera 1959 TWEED AV CAMBRIA, CA 93428 CARMEN ROSE 6470 CHAMPAGNE LN PASO ROBLES, CA 93446 Carol Chubb 210 SAINT MARY AV CAYUCOS, CA 93430 Carol Hohensee 2813 ELKPORT ST LAKEWOOD, CA 90712-3625 Carol Hoyt 5929 KANAN DUME RD MALIBU, CA 90265-4026 Carol Kramer 2795 RICHARD AV CAYUCOS, CA 93430 Carol Parker 151 CAYUCOS DR CAYUCOS, CA 93430 CAROLE BROWN 750 BLACK OAK LN NIPOMO, CA 93444- Carson Smith 401 ORLANDO DR CAMBRIA, CA 93428 CASA AZUL PO BOX 58 AVILA BEACH, CA 93424-0057 CASA CALLADO 1421 12TH ST LOS OSOS, CA 93402

SLOCTMD Management District Plan 54 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Casa de Jen 7025 IVERSON PL PASO ROBLES, CA 93446 CASA DE KIWI 1775 BEE CANYON RD ARROYO GRANDE, CA 93420- Casa de Lili 1370 BRAMBLE RD ARROYO GRANDE, CA 93420 CASA DE ORO 630 LILAC DR LOS OSOS, CA 93402 Casa de Vina P O BOX 480 SAN MIGUEL, CA 93451 Casa de Wilson 1459 20TH ST OCEANO, CA 93445 Casa De'Kelley 2310 HOLDEN AV OCEANO, CA 93445 Casa Encantada 380 CALLE DEL SOL NIPOMO, CA 93444 Casa La Mar 3889 N VAN NESS BLVD FRESNO, CA 93704 Casa Monte 748 S LAKESIDE HESPERUS, CO 81326 CASA NANCI PO BOX 58 AVILA BEACH, CA 93424-0057 Casa Pino Stella 225 CROOK RD LOS GATOS, CA 95033-8301 Casa San Miguelito PO BOX 429 AVILA BEACH, CA 93424-0421 Casa Thierry 530 W 7TH ST 305 LOS ANGELES, CA 90014-2502 Cascade Vineyards 530 KALORAMA DR VENTURA, CA 93001-2067 Casey & Timothy Hosman P O BOX 1195 CAMBRIA, CA 93428 Casey Dwight 1820 8TH ST LOS OSOS, CA 93402 CASITA DE ALGEO 12100 EL CAMINO REAL ATASCADERO, CA 93422 ARROYO GRANDE, CA 93420- Casita Las Brisas 1680 LA FINCA CT 6949 Cass House 222 N OCEAN AVE CAYUCOS, CA 93430-1030 Cass Vineyards 7350 LINNE RD PASO ROBLES, CA 93446 Cassandra Elizondo 1185 CRESTCOVE DR ROCKWALL, TX 75087-3340 Cassandra's Dream 18152 ROSITA ST TARZANA, CA 91356-4620 Castle By the Sea 11824 MENDIOLA PT SAN DIEGO, CA 92129-4936 Castle Inn by The Sea P O BOX 3614 PASO ROBLES, CA 93446 Catherine Burgard 840 CLIMBING TREE LN TEMPLETON, CA 93465 Catherine Ulrich / Philip ARROYO GRANDE, CA 93420- Borgardt 2030 OAK WAY 5196 Cavalier Inn & Restaurant 250 SAN SIMEON AVE STE 4C SAN SIMEON, CA 93452 Cayucos Beach Hideaway 135 CYPRESS AVE CAYUCOS, CA 93430 Cayucos Beach Inn, LLC 333 S OCEAN AVE CAYUCOS, CA 93430 Cayucos Beachfront Rental 110 BLUE GRANITE LN SAN LUIS OBISPO, CA 93405 Cayucos By The Sea Rentals LLC 445 WHIDBEY ST. MORRO BAY, CA 93442 Cayucos Cottage 14889 ANNIN AVE WASCO, CA 93280-9682 Cayucos Motel 4699 W DINUBA AVE FRESNO, CA 93706-9138 Cayucos Pier View Suites 92 PACIFIC AVE CAYUCOS, CA 93430 CAYUCOS SUNSET INN, LLC 95 S OCEAN AVE CAYUCOS, CA 93430 CDM ENTERPRISES 9355 SHAYNA LN ATASCADERO, CA 93422 Celia Cuellar 11650 PALO DURO RD REDDING, CA 96003-7697 Centaur Health Resort & Spa 745 QUEBRADA LN ARROYO GRANDE, CA 93420 CENTRAL COAST 805 1980 PASO ROBLES ST OCEANO, CA 93445 Central Coast Country Escape 3223 S EL POMAR TEMPLETON, CA 93465 Central Coast Living Airbnb 569 DIEGO RIVERA LN ARROYO GRANDE, CA 93420 Chaffin Rentals 9518 ESTRADA AV SANTA MARGARITA, CA 93453 Chalet dans les Vignes 1111 SPANISH CAMP RD PASO ROBLES, CA 93446

SLOCTMD Management District Plan 55 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Chanticleer Vineyard Bed & Breakfast 1250 PAINTHORSE PL PASO ROBLES, CA 93446 Charles & Carmen Peterson 366 KERWIN ST CAMBRIA, CA 93428 Charles and Cathy Clark 1456 SEE CANYON RD SAN LUIS OBISPO, CA 93405 CHARLES CHRISTENSEN 1430 ARBOR RD PASO ROBLES, CA 93446 Charles Coleman & Vicki McLeod 1255 SCENIC WY LOS OSOS, CA 93402 Charles E. Foerster P O BOX 1483 CAMBRIA, CA 93428 Charles Stone 1242 PISMO AV LOS OSOS, CA 93402 Charlie Or Jane Stavola 5575 TERRACE DR LA CRESCENTA, CA 91214 Charnley Vacation Rentals 5310 NORTH RIVER ROAD PASO ROBLES, CA 93446 Cheryl and Terral Kershaw 2006 S NEWMARK AVE SANGER, CA 93657-8702 Cheryl Renee Hatley PO BOX 324 GROVER BEACH, CA 93483-0301 CHORRO CREEK RANCH 445 CHORRO CREEK RD MORRO BAY, CA 93442 Chris and Marissa Rounds 7135 SHALE ROCK RD PASO ROBLES, CA 93446 CHRIS DISALVO 880 LANINI DR HOLLISTER, CA 95023 Chris Jacobs 825 FAIRWAY DR BAKERSFIELD, CA 93309 Chris Nevison 850 BRISAS LN NIPOMO, CA 93444 Christina Meznarich 1539 NACIMIENTO LAKE DR PASO ROBLES, CA 93446 Christine McDonald-Weiss Trust 611 FRESNO AV MORRO BAY, CA 93442 Christine Or Fred Bailey 1030 REAMS RD MOSCOW, ID 83843 Christopher Burton 1363 E 2ND AVE SALT LAKE CITY, UT 84103 Cindy Doll 2478 PASO ROBLES ST OCEANO, CA 93445 CINDY KENDALL 17405 OAK RD ATASCADERO, CA 93422- Circle S Ranch and Vineyard 7465 AIRPORT RD PASO ROBLES, CA 93446 City Boy Farms 4225 SO EL POMAR DR TEMPLETON, CA 93465 CLARE SHAFFER 6455 ALMOND BLOSSOM RD TEMPLETON, CA 93465-8333 Clark Family Trust 430 HILLSBOROUGH ST THOUSAND OAKS, CA 91361 Clark's Apartment 6482 MOONSTONE BEACH DR CAMBRIA, CA 93428 Claudia Claassen 907 GREEN ACRES N W ALBURQUERQUE, NM 87104 Claudia Milazzo 5601 GEORGIA DR BAKERSFIELD, CA 93308-4881 Clay Or Lucy Holland 1525 S BISHOP KERMAN, CA 93630 Clayton Wesley Cook 1295 SIERRA MEADOW LN TEMPLETON, CA 93465-3832 Clayton Wesley Cook III 1295 SIERRA MEADOW LN TEMPLETON, CA 93465-3832 Clevenger Family Vineyards LLC 108 VIA BAJA VENTURA, CA 93003-1233 Clive & Kristine Mettrick 1114 BEN HUR DRIVE HOUSTON, TX 77055 Clyde & Judy Stokely 448 WELLINGTON CAMBRIA, CA 93428 Clyde or Katie Miller 607 MARYLIND AVE CLAREMONT, CA 91711 Coast Valley Asset Management, LLC 302 BELLADERA CT MONTEREY, CA 93940-7602 Coastal Escapes, Inc. (Cambria) 778 MAIN ST CAMBRIA, CA 93428 Coastal Escapes, Inc. (Cayucos) 445 S OCEAN AVE CAYUCOS, CA 93430-1233 Coastal Sanctuary 661 HERITAGE LN ARROYO GRANDE, CA 93420 Coastal Vacation Rentals / Oceanwest Properties 330 MAIN ST PISMO BEACH, CA 93449-2514 COCAVIN RIDGE, LLC 5820 ADELAIDA RD PASO ROBLES, CA 93446 Colleen Duffy Smith 561 LUCERNE RD CAYUCOS, CA 93430

SLOCTMD Management District Plan 56 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Colleen Rosenthal 3737 SEQUOIA DR SAN LUIS OBISPO, CA 93401 Connie Crowley 454 GAVIOTA NEWPORT BEACH, CA 92660 Connie McKenna 1621 11TH ST LOS OSOS, CA 93402 Connie Troncale & Toni Legras P O BOX 455 CAYUCOS, CA 93430 Connor Johnson 2398 ALEXANDER AV LOS OSOS, CA 93402 Copia Vineyard and Winery LLC 1000 KILER CANYON RD PASO ROBLES, CA 93446 Coralie Mc Millian PO BOX 435 SHANDON, CA 93461-0361 SAN LUIS OBISPO, CA 93401- Corbett Vineyards LLC 750 PISMO ST 3922 Corbett Vineyards, LLC 2195 CORBETT CANYON RD ARROYO GRANDE, CA 93420 Coreen Lain 232 EA RD ARROYO GRANDE, CA 93420 Corissa Young-Rehner 381 LOS OSOS VALLEY RD LOS OSOS, CA 93402 CORNER POCKET RANCH 3585 ANTHONY WY PASO ROBLES, CA 93446- Cornwall LLC 1874 E OAK CREEK CIR FRESNO, CA 93730-3459 Cottage Guest House 1775 ADELAIDA RD PASO ROBLES, CA 93446 Cottontail Creek Ranch 1885 COTTONTAIL CREEK RD CAYUCOS, CA 93430 Courtesy Inn 9450 CASTILLO DR SAN SIMEON, CA 93452 COURTNEY LATTER 510 HUNTER PL PASO ROBLES, CA 93446- Coyotepaw Cabin 6220 LINNE RD PASO ROBLES, CA 93446 Cozy Blue Cottage 301 CRUM RD TEMPLETON, CA 93465 Cozy Cottage 1785 CAMINO DEL ORO NIPOMO, CA 93444 COZY HOUSE IN QUAINT TEMPLETON 10 JULIE LN TEMPLETON, CA 93465 CP FARMS, INC. 9669 NACIMIENTO LAKE DR PASO ROBLES, CA 93446- Craig & Mary Loke 920 OLEANDER ST BAKERSFIELD, CA 93304 Craig Bower and Pamela Bower 5330 JACK CREEK RD TEMPLETON, CA 93465 Craig Calloway 2420 GREEN ACRES DR VISALIA, CA 93291 Craig Hinds 500 LOMA DR CAMARILLO, CA 93010 Craig Or Carolyn Crump 1840 S CLAREMONT FRESNO, CA 93727 Craig V. Baltimore 1301 12TH ST LOS OSOS, CA 93402 CRAIG VONILTEN 8050 HUASNA RD ARROYO GRANDE, CA 93420 CREEKSIDE BED & BREAKFAST 5325 VINEYARD DR PASO ROBLES, CA 93446 Creekside Inn 705 BAHAMA LN FOSTER CITY, CA 94404-3768 Creston 41 LLC 737 LAMAR ST LOS ANGELES, CA 90031-2591 Creston House at STANGER Vineyards 3456 LYNX RIDGE RD PASO ROBLES, CA 93446 Creston Road House P O BOX 59 BRADLEY, CA 93426 CRETAN FARMS LLC 1761 ROYAL OAK PL W DUNEDIN, FL 34698-2432 CROAD VINEYARDS 15100 VISTA GRANDE DR BAKERSFIELD, CA 93306-9743 CS Nino Vacation Rental 310 VAQUERO RD TEMPLETON, CA 93465 Curious Possibilities LLC 6641 MURIETTA AVE VAN NUYS, CA 91405-4829 CVUE 1801 OGDEN DR CAMBRIA, CA 93428-4521 Cynthia Beeger Or D. Hackett 1543 LAUREL PL MENLO PARK, CA 94025 Cynthia Hope 76-6246 ALII DR 365 KAILUA KONA, HI 96740 Cynthia L. Renner 2866 RODMAN DR LOS OSOS, CA 93402 Cynthia Lynn Abney 8300 OPAL COVE DR LAS VEGAS, NV 89128-7700 Cynthia M Ioimo 4710 PAINT HORSE TRL SANTA MARIA, CA 93455-6082

SLOCTMD Management District Plan 57 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Cynthia McCoy 287 SUMMIT STATION RD ARROYO GRANDE, CA 93420 Cynthia Prange P O BOX 641 CAYUCOS, CA 93430 Cynthia R Langford & Jeffrey M Langford 130 AVIS ST ARROYO GRANDE, CA 93420 Cynthia Thacker 808 SPEED ST SANTA MARIA, CA 93454-6648 Cynthia Van Hoff PO BOX 408 CAYUCOS, CA 93430-0546 Cynthia, Loren Boe Rentals - Hill Top 7444 TOWN CREEK LN PASO ROBLES, CA 93446 Cynthia, Loren Boe Rentals - Lake Front 7444 TOWN CREEK LN PASO ROBLES, CA 93446 CYPRESS LANE 125 EL POMAR DR TEMPLETON, CA 93465- D & S Vacation Rentals 600 BROWNING CT BAKERSFIELD, CA 93309 D and D Air B and B 815 ERHART RD ARROYO GRANDE, CA 93420 D. Ray Properties, LLC 90 SAN LUIS ST C & D AVILA BEACH, CA 93424 Dam Fine Trust 787 COBBLE CREEK WAY TEMPLETON, CA 93465-9534 Dam Fine Trust 787 COBBLE CREEK WAY TEMPLETON, CA 93465-9534 Dam Fine Trust 787 COBBLE CREEK WAY TEMPLETON, CA 93465-9534 Dam Fine Trust / Niels Udsen 787 COBBLE CREEK WAY TEMPLETON, CA 93465-9534 Dam Fine Trust / Niels Udsen 787 COBBLE CREEK WAY TEMPLETON, CA 93465-9534 Dana and Marsha Merrill PO BOX 789 TEMPLETON, CA 93465-0721 Dana and Marsha Merrill 1220 BEAVER CREEK LANE TEMPLETON, CA 93465-0721 DANCING DEER FARM 2975 VINEYARD DR TEMPLETON, CA 93465- Daniel & Pamela Hewes- Hartman 113 LASSEN CT RIO VISTA, CA 94571 Daniel Carter 3895 HIGH GROVE TEMPLETON, CA 93465 DANIEL R. GROMMISCH 25344 ADAMS AVE MURRIETA, CA 92562-9771 Danielle McNamara & Lacey McNamara 2042 MOUNTAIN VIEW DR LOS OSOS, CA 93402 Danielle Pullen 9228 SANTA MARGARITA RD ATASCADERO, CA 93422 Daniika Viborg 2470 EL POMAR DR TEMPLETON, CA 93465 Danny Ender & Carly Rogers 3017 OCEAN BLVD CAYUCOS, CA 93430-1517 Darrell Harris Vacation Rental 3016 REDWOOD HILL CT BAKERSFIELD, CA 93314-5258 Darwin Vacations 6630 BUCKLEY DR CAMBRIA, CA 93428 Dave Lathrop 36146 ELBA PL FREMONT, CA 94536 Dave Norton 880 SANTA RITA RD TEMPLETON, CA 93465 David & Bonnie Winders 3701 PINEHURST DR BAKERSFIELD, CA 93306-3640 DAVID & DEBRA SINCLAIR 163 F ST CAYUCOS, CA 93430 DAVID & EILEEN MCKAY 2328 DRYDEN RD HOUSTON, TX 77030-1104 David & Kathy Palusko 1560 EMERSON RD CAMBRIA, CA 93428 David & Kristina Morey 4834 WOODRUFF AVE LAKEWOOD, CA 90713-2447 SAN LUIS OBISPO, CA 93401- David & Lauren Bowin 1880 CORRALITOS AVE 2610 DAVID BERGER 4550 DEL MAR LN PASO ROBLES, CA 93446 David Bjerre 990 HIDDEN SPRINGS RD SAN LUIS OBISPO, CA 93401 David Bonderov 5401 BUSINESS PARK S 209 BAKERSFIELD, CA 93309 David Guido 21241 LOCHLEA LN HUNTINGTON BEACH, CA 92646

SLOCTMD Management District Plan 58 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP David Holzborn and Catherine Clermont 512 VINEYARD DR SIMI VALLEY, CA 93065-8245 David K. Ottenberg Enterprise Inc. 1155 CAYUCOS CREEK RD CAYUCOS, CA 93430 SAN LUIS OBISPO, CA 93401- David Louw 1331 PACIFIC ST 3317 David M. Brown P O BOX 123 CAMBRIA, CA 93428 ARROYO GRANDE, CA 93420- David Montanaro 1664 QUIET OAKS DR 5685 David Ogden Trust I 333 SANTANA ROW 210 SAN JOSE, CA 95128-2004 David Or Nancy Jones 2926 SOUTH CT PALO ALTO, CA 94306 David Or Nancy Jones 2926 SOUTH CT PALO ALTO, CA 94306 David Purling 145 SANTA PAULA SANTA BARBARA, CA 93111 DAVID S MONTEZ AND NICOLE MONTEZ TRUSTEES 819 GENEVIEVE PL PLEASANTON, CA 94566-6889 David Thurman 10221 N PAGE FRESNO, CA 93720 David Webre 2700 LAS VEGAS BLVD 1906 LAS VEGAS, NV 89109 David Williamson 42158 JOHN MUIR DR COARSEGOLD, CA 93614-9619 Daymon & Cassandra Merrill 2004 DALLONS DR PASO ROBLES, CA 93446-8537 Days Inn 9280 CASTILLO DR SAN SIMEON, CA 93462 BATTLE GROUND, WA 98604- Dean Brown 1714 SW 1ST ST 3109 Dean Disandro 5550 DRESSER RANCH PL PASO ROBLES, CA 93446 Deana Chantell Walker 936 SUNSET HILLS LN REDLANDS, CA 92373-6963 DEANN & DONNE SMITH 4640 WINDSOR BL CAMBRIA, CA 93428 5155 RANCHO LA LOMA LINDA Deanne Martinelli DR PASO ROBLES, CA 93446- 5155 RANCHO LA LOMA LINDA Deanne Martinelli DR PASO ROBLES, CA 93446 DEBBIE & BRET BECK 1214 MURDELL LN LIVERMORE, CA 94550-5244 Debbie Carolan 18767 KING AVE STRATFORD, CA 93266-9752 DEBBY & THOMAS HARRIS VACATION RENTAL 5995 NO RIVER RD PASO ROBLES, CA 93446- Debby Pattiz 29136 CRAGS DR AGOURA HILLS, CA 91301-2910 Debra & Timothy Romano 3505 SEQUOIA DR SAN LUIS OBISPO, CA 93401 Debra Callahan 411 CLARENCE BROMELL ST TRACY, CA 95377 Debra VanLoon 5885 EL PHARO DR PASO ROBLES, CA 93446 DEER MOUNTAIN RETREAT VACATION RENTAL 1239 HIGUERA ST SAN LUIS OBISPO, CA 93401- DeHon Inc., dba SeeLyon Beach Rentals 13562 MARSHALL LN TUSTIN, CA 92780 Deja Blue 364 EMMONS RD CAMBRIA, CA 93428 Deneen Dicarlo 660 PARK AV CAYUCOS, CA 93430 Denis & Kathleen O'Neal 576 HUNTINGTON RD CAMBRIA, CA 93428 DENIS DEGHER 8650 CENTRA AV PASO ROBLES, CA 93446 Denise Novell 2895 W KENSINGTON FRESNO, CA 93711-1158 Dennis & Alice Berry 316 W SAMPLE FRESNO, CA 93704

SLOCTMD Management District Plan 59 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Dennis & Gail Kemble 8059 PINE BRANCH RD BRADLEY, CA 93426 Dennis & Kathy Lundin 4605 E TAYLOR RD DENAIR, CA 95316-9715 Dennis & Sally 1810 SAN MARCOS RD PASO ROBLES, CA 93446 Dennis Pfister 537 LUCERNE RD CAYUCOS, CA 93430 Desire Under the Elms 263 ESPARTO AVE SHELL BEACH, CA 93449-1916 DFTA 3834 PRUNERIDGE AVE SANTA CLARA, CA 95051-5853 Dial / Markel 5340 GUILDFORD DR CAMBRIA, CA 93428 DIAMOND RESORTS CORPORATION 10600 W CHARLESTON BLVD LAS VEGAS, NV 89135-1260 Diane & Kurt Burkhart 2915 WILLOW CREEK RD PASO ROBLES, CA 93446 THOUSAND OAKS, CA 91362- Diane & Tom Rumbaugh 2166 FLINTRIDGE CT 1741 Diane Curran 14205 SANTA FE DR MADERA, CA 93638 Diane J. Lee 302 HISCHIER LN ARROYO GRANDE, CA 93420 THOUSAND OAKS, CA 91362- Dianna Crawford & Paul Norr 1238 WILDER ST 2047 Dick Or Sharon Hadsell P O BOX 10317 TRUCKEE, CA 96162 Diedre Martin 1700 E CUMBERLAND BLVD WHITEFISH BAY, WI 53211 Diego Jimenez 2042 MOUNTAIN VIEW DR LOS OSOS, CA 93402 Dinah's Cabin in the Woods 7220 GAGE IRVING RD PASO ROBLES, CA 93446 DION & DESTINY COFFMAN 475 APPLEGATE WY ARROYO GRANDE, CA 93420 Dita Resella 3600 STUDIO DR CAYUCOS, CA 93430 Dixi L. Henson Exemption Trust 1912 GLENCAIRN CT BAKERSFIELD, CA 93309-4275 DMC 830 PETERSON RANCH RD TEMPLETON, CA 93465-8742 DOC'S PLACE 2509 MOHAWK CT WALNUT CREEK, CA 94598-4302 RANCHOS PALOS VERDES, CA Dolores Garren 2039 VAN KARAJAN DR 90275 SAN LUIS OBISPO, CA 93405- DOLORES HERZOG 162 SERRANO HEIGHTS DR 1748 Dominic & Barbara Eyherabide 6601 UPLANDS OF THE KERN DR BAKERSFIELD, CA 93308-9566 Don & Maggie Woodward P O BOX 657 AVILA BEACH, CA 93424 Don Holland 6810 W LOGAN AVE VISALIA, CA 93291 Donald & Mary Dascomb 4960 BASELINE AVE SANTA YNEZ, CA 93460 Donald Helwig 6266 MORLEY AVE LOS ANGELES, CA 90056 Donald Horton 877 PATTERSON RD SANTA MARIA, CA 93455 Donald J. Kaplan 525 W MAIN ST STE A VISALIA, CA 93291-6116 Donald Rapp 1395 CASS AV CAYUCOS, CA 93430 Donald Toretta 12208 TRINITY RIVER DR BAKERSFIELD, CA 93312-5727 Donatoni Rental 3255 TOWNSHIP RD PASO ROBLES, CA DONKEY RIDGE 540 VENICE RD TEMPLETON, CA 93465 Donna & Kevin Lewis PO BOX 1148 SAN LUIS OBISPO, CA 93406 2880 BICENTENNIAL PKWY 100- Donna Eiben 161 HENDERSON, NV 89044-4483 Donna Proctor Trustee 1501 HEFFNER AVE CORCORAN, CA 93212 DORIS SLOAN 1313 KILER CANYON RD PASO ROBLES, CA 93446 Doro One 611 LUCERNE RD CAYUCOS, CA 93430-1018 Doro One 611 LUCERNE RD CAYUCOS, CA 93430-1018

SLOCTMD Management District Plan 60 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Double Bunk Ranch 360 CORRALITOS RD ARROYO GRANDE, CA 93420 Doug & Kathy Filipponi 3120 CALF CANYON HWY CRESTON, CA 93432-9750 Douglas A Chase 880 E MAIN ST VENTURA, CA 93001-2908 Douglas Bedall 2113 W 231ST ST TORRANCE, CA 90501 DOUGLAS BITTER 272 N OCEAN AVE CAYUCOS, CA 93430-1030 Douglas G. Paulk 18223 FLEUR DE LIS Macomb, MI 48038 Douglas Lagen Vacation Rental 1430 SCENIC VIEW WY NIPOMO, CA 93444 Douglas Lutfey & Sandra King SHERMAN OAKS, CA 91403- Vacation Rental 5128 VESPER AVE 1445 Dr. Marshall S. Lewis M.D. 2619 F ST BAKERSFIELD, CA 93301 Dragon Lake Rentals 8059 PINE BRANCH RD BRADLEY, CA 93426 Dragonfly Ranch LLC 1126 6TH ST MANHATTAN BEACH, CA 90266 NEWPORT COAST, CA 92657- Dream Inn & Farm 3 SILVER PINE DR 1527 Dreydon House 1979 DREYDON CAMBRIA, CA 93428 DUGUAY AIRBNB 863 LIBERTY DR NAPA, CA 94559-3573 DUNLAP 2300 Beech St ST BAKERSFIELD, CA 93301 Dunning Ranch Guest Suites 1945 NIDERER RD PASO ROBLES, CA 93446 Dunning Vineyards 1953 NIDERER RD PASO ROBLES, CA 93446 Durbano Vacation Rental 1416 LEONARD PL CAMBRIA, CA 93428 Eagle Oak Ranch 5750 GENESEO RD PASO ROBLES, CA 93446-7029 Earlene or Ernest Subias 2180 EMMONS RD CAMBRIA, CA 93428 East Beach LLC 235 MORRO AVE SHELL BEACH, CA 93449-1809 Eaves Entertainment 1972 9TH ST LOS OSOS, CA 93402 Ed / Janet Pafford 6101 LORI WAY BAKERSFIELD, CA 93308 Ed Wyand 1290 WINE COUNTRY PL TEMPLETON, CA 93465 Eden House at Carriage Vineyards 4337 SO EL POMAR RD TEMPLETON, CA 93465 Edna Land and Cattle 4844 CABALLEROS AV SAN LUIS OBISPO, CA 93401 Edna Victorian Rental 491 SQUIRE CANYON RD SAN LUIS OBISPO, CA 93401 Edward & Kathryn Palmer 673 ASHBY LN CAMBRIA, CA 93428 Edwin P Or Margaret Sullivan 303 W GREEN OAKS DR VISALIA, CA 93277 SANTA BARBARA, CA 93109- EL COLIBRI HOTEL & SPA 1933 CLIFF DR 1 1502 Elaine Carovilla 649 S GRAND AVE PASADENA, CA 91105-2422 Eliana Interior Design 39 12TH ST CAYUCOS, CA 93430 Elizabeth Ferris 768 MAIN ST CAMBRIA, CA 93428 Elizabeth M. H. Newton 11 SAN RAFAEL ST AVILA BEACH, CA 93424 Ella's Vineyard 14920 ROUND MOUNTAIN HTS ATASCADERO, CA 93422-6432 Elliot P. Davis 315 S GALANTO AVE AZUSA, CA 91702-4824 Ellison Family Rentals 2385 CALLENDER RD ARROYO GRANDE, CA 93420 Emily Campbell 217 OBISPO AV CAYUCOS, CA 93430 Emily Maddox Vacation Rental 1359 SCOTT LEE DR OCEANO, CA 93445 SAN LUIS OBISPO, CA 93401- Enigma 750 PISMO ST 3922 SAN LUIS OBISPO, CA 93401- Enigma 750 PISMO ST 3922

SLOCTMD Management District Plan 61 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP SAN LUIS OBISPO, CA 93401- Enigma 750 PISMO ST 3922 Enrichmond 2020 LAGUNA NEGRA LN ARROYO GRANDE, CA 93420 EnWrapture 655 LA-TEENA PL ARROYO GRANDE, CA 93420 Eric & Cathy Zacher 3677 THACHER RD OJAI, CA 93023 Eric & Cherie Jensen 5533 ALDREN COURT AGOURA HILLS, CA 91391 Eric Devos 1255 DANA FOOTHILL RD NIPOMO, CA 93444 Eric J. Morley 2310 CLAASSEN RANCH LN PASO ROBLES, CA 93446 Eric Or Louise Fortenberry 15708 TRADITION CT BAKERSFIELD, CA 93314 Ernest & Kathryn Rossi 125 HOWARD AV LOS OSOS, CA 93402 Ernest & Kathryn Rossi 125 HOWARD AV LOS OSOS, CA 93402 Ernest & Kathryn Rossi 125 HOWARD AV LOS OSOS, CA 93402 SANTA BARBARA, CA 93105- Ernest J. Perevoski 3463 STATE ST 2662 Erskine Property Trust PO BOX 510 PASO ROBLES, CA 93447-0540 ESTERO BAY MOTEL 25 S OCEAN AVE CAYUCOS, CA 93430-1643 ESTRELLA GARDEN RETREAT 179 NIBLICK RD #231 PASO ROBLES, CA 93446-4845 ETC Custodian FBO Douglas Young IRA 1965 N CAMBRIDGE CIR REEDLEY, CA 93654-8722 Ethan & Adriane Twisselman 7655 CATTLE DR SANTA MARGARITA, CA 93453 MOUNTAIN VIEW, CA 94043- Ettorre M Or Sylvia Coluzzi 248 WALKER DR 27 2170 Eugene Nickel P O BOX 878 THREE RIVERS, CA 93271 Evelyn Sayre Wiseman EVENSONG 401 BIRCH CT HANFORD, CA 93230 Family Cabin at the Lake 259 DAYTONA DR GOLETA, CA 93117-2514 FARMHOUSE BNB 870 FARROLL AV ARROYO GRANDE, CA 93420- Farmhouse on Oakdale 4020 OAKDALE RD PASO ROBLES, CA 93446 Farr Destinies 1858 ORLEN LN TEMPLETON, CA 93465 Farris Properties PO BOX 15 AVILA BEACH, CA 93424 FISHER FAMILY RENTALS PO BOX 717 PISMO BEACH, CA 93448-0778 Fitz-Gerald Family Trust 380 RIM ROCK RD NIPOMO, CA 93444-9440 Fitz-Gerald Family Trust 380 RIM ROCK RD NIPOMO, CA 93444 Flood Vacations LLC 347 FIRST ST AVILA BEACH, CA 93424 SAN LUIS OBISPO, CA 93405- Floyd Or Kay Tift 55 BROAD ST 301 1702 Flying Caballos 1111 FARMHOUSE LN SAN LUIS OBISPO, CA 93401 FOG CATCHER INN 39 ARGONAUT ALISO VIEJO, CA 92656-4152 Fog's End 2735 MAIN ST CAMBRIA, CA 93428 Four Lanterns Winery 2485 WEST HWY 46 PASO ROBLES, CA 93446 Four Sisters Ranch, LLC 2995 PLEASANT RD SAN MIGUEL, CA 93451 FRANCIS & SUSAN LOJACONO 3415 W HIGHWAY 46 TEMPLETON, CA 93465-8790 FRANCIS & SUSAN LOJACONO 3415 W HIGHWAY 46 TEMPLETON, CA 93465-8790 Frank & Susan Brownell 3080 MARSH RD CAYUCOS, CA 93430 Frank Cutruzzola 7570 COVEY RD FORESTVILLE, CA 95436-9590 Frank Or Kristi Mckiney 6581 CRYSTAL SPRINGS DR SAN JOSE, CA 95120 Frank Ricigliano 6480 YORK MOUNTAIN RD TEMPLETON, CA 93465

SLOCTMD Management District Plan 62 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Fred Simpson 6208 CRYSTAL DR ALTA LOMA, CA 91701 Frederic J Adam 975 PAGE MILL RD PALO ALTO, CA 94304-1051 Freeh-Bassi Family 80 13TH ST CAYUCOS, CA 93430-1367 Fresh Enterprises P.O. BOX 14702 SAN LUIS OBISPO, CA 93406 Friend Vacation Rental 340 E ST CAYUCOS, CA 93430 Frog Hollow PO BOX 2011 TEMPLETON, CA 93465 Frontier Farms 555 FRONTIER WY TEMPLETON, CA 93465 Furnari Capital Funds LLC 19990 E LORENCITA DR COVINA, CA 91724-3803 G3 Farms, LLC 7805 JILL JEAN AVE BAKERSFIELD, CA 93308-6913 Gabrielle Dorais 1224 N HIGHWAY 377 303-229 ROANOKE, TX 76262-9103 GADDIS FAMILY TRUST 980 OCEAN BLVD PISMO BEACH, CA 93449-2002 Gail Johnson 3563 SUELDO ST N SAN LUIS OBISPO, CA 93401 Gallery With a View 288 KNOX PL COSTA MESA, CA 92627-3839 Garden Oasis 176 COUNTRY CLUB DR SAN LUIS OBISPO, CA 93401 Gardner Family Trust 1755 CHESTER LN CAMBRIA, CA 93428 GARY & LAURA KRAMER Gary & Terry Del Giorgio 3990 SAN MARCOS RD PASO ROBLES, CA 93446- Gary Byrd 1528 BENSON AV CAMBRIA, CA 93428 GARY D DENNIS 8580 WARREN RD PASO ROBLES, CA 93446 Gary Kozuki 16291 EAST ADAMS AVE PARLIER, CA 93648 Gary Viera 8030 SANTA ROSA RD ATASCADERO, CA 93422 Gateway to Big Sur 911 HARTFORD ST CAMBRIA, CA 93428 Gene Blocher 3320 FORUM WAY MADERA, CA 93637-8668 George & Karen Johnson 3940 GROVE ST CAMBRIA, CA 93428 George Brett 463 LUCERNE RD CAYUCOS, CA 93430 George Henebury 1070 BOUNTIFUL WAY BRENTWOOD, CA 94513 George Leclercq 1911 OGDEN DR CAMBRIA, CA 93428 ARROYO GRANDE, CA 93420- George McClintock 340 E ORMONDE RD 4816 George Or Judy Riley 1198 CASTRO RD MONTEREY, CA 93940 George Paximadas 2467 E SOQUEL CIR FRESNO, CA 93720-4641 Gerald & Toni Detz 1827 BROAD ST SAN LUIS OBISPO, CA 93401 GERALD PORTER & PAULA PORTER 4940 GROVE CAMBRIA, CA 93428 Giese Vacation Rental 21 SO OCEAN AV CAYUCOS, CA 93430 Gil Meachum 16280 WARDLAW DR SPRINGVILLE, CA 93265-9340 GJ Ventures, LLC 10015 OLD MORRO RD EAST ATASCADERO, CA 93422 Gladys + Federico Porter 320 CASTILLO RD SAN LUIS OBISPO, CA 93405 Glen Cornist Vacation Rentals 8815 CRESTON RD PASO ROBLES, CA 93446 Glenda Guiton P O BOX 535 OCEANO, CA 93445 GLENN & KELLE BLACK 822 CANYON CT TAFT, CA 93268-3847 SANTA ROSA VALLEY, CA 93012- GLENN & SHARON ADAMS 12985 SUNNY LN 9300 Glenn and Shirley Johnson 27643 AUBERRY RD CLOVIS, CA 93619-9673 Glenn Shackelford 5080 HACIENDA AV SAN LUIS OBISPO, CA 93401 Gloria Or Gus Hauff 17550 ROAD 96 TULARE, CA 93274 Gloria Zappaterreno 334 CAMINO VERDE SOUTH PASADENA, CA 91030

SLOCTMD Management District Plan 63 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP GOLDEN ACRES WINE RETREAT 909 CRIPPLE CREEK RD PASO ROBLES, CA 93446 Goodwin & Zimmerman 805 PEAR ST REDONDO BEACH, CA 90277 Gordon Campbell 420 FOREST AVE PACIFIC GROVE, CA 93950 Grant & Rosemary Clark 1980 W RIO HONDO WAY HANFORD, CA 93230 Grant Christiansen 1672 SANTA BARBARA ST GLENDALE, CA 91208 GREEN COTTAGE ON MORRO BAY 350 MITCHELL DR LOS OSOS, CA 93402 GREENGATE FARMS EDNA VALLEY 311 PO BOX 2337 PISMO BEACH, CA 93448-2301 GREENGATE FARMS EDNA VALLEY LLC PO BOX 2337 PISMO BEACH, CA 93448-2301 GREENGATE RANCH AND VINEYARD, LLC 300 GREEN GATE RD SAN LUIS OBISPO, CA 93401 Greg & Mary Bettencourt 440 D ST CAYUCOS, CA 93430 Greg and Susan Quirk 1820 14TH ST LOS OSOS, CA 93402 Gregory A. Jones & Greer M. Jones 4905 INADALE AVE. LOS ANGELES, CA 90043 Gregory Douglas Ross 515 WINDERMERE LN ARROYO GRANDE, CA 93420 Gregory Leathers 6305 CERROS PIONEROS WAY SAN MIGUEL, CA 93451-9538 Gregory Ross 816 STAGECOACH RD ARROYO GRANDE, CA 93420 Greywolf Vineyards and Cellars 2174 W HIGHWAY 46 PASO ROBLES, CA 93446-8602 Griffin B&B 5260 VINEYARD DR PASO ROBLES, CA 93446 Grosso Kresser Vineyard 7290 VINEYARD DR PASO ROBLES, CA 93446 GRZESIK PROPERTIES 692 HIGHLAND HILLS RD NIPOMO, CA 93444 Guiton Vacation Rentals P O BOX 535 OCEANO, CA 93445 HACIENDA DE SUENOS 3835 E THOUSAND OAKS BLVD THOUSAND OAKS, CA 91362 HACIENDA DEL SOL 1250 HARVEST RIDGE WY PASO ROBLES, CA 93446 Hacienda Oso Libre 7383 VINEYARD DR PASO ROBLES, CA 93446 Halter Ranch Victorian Farmhouse 9820 ADELAIDA RD PASO ROBLES, CA 93446-9742 Hamilton House 6475 Cambria Pines Road Cambria, CA 93428 HAPPY BOTTOM BEACH HOUSE 7030 N MCCAMPBELL DR FRESNO, CA 93722-9030 Harmony Town LLC 2186 OLD CREAMERY RD HARMONY, CA 93435 HARRIET AND KENNETH LA CANADA FLINTRIDGE, CA KHTEIAN 5135 PALM DR 91011 Harry & Sandra Redmond 2755 HOLDEN PL CAMBRIA, CA 93428 Harry Redmond P O BOX 625 CAMBRIA, CA 93428 Hartley Farms 6776 ESTRELLA RD SAN MIGUEL, CA 93451 Hartley Farms 6776 ESTRELLA RD SAN MIGUEL, CA 93451 CORONA DEL MAR, CA 92625- Hauck Bed And Breakfast 2121 E COAST HWY # 230 1912 ARROYO GRANDE, CA 93420- Hauser Rental 222 S ELM ST 125 6013 Hawk Hill 1581 SANTA RITA RD TEMPLETON, CA 93465 HEARST RANCH WINERY 7310 N RIVER RD PASO ROBLES, CA 93446-7101 Heather Breese 5015 WHITE TAIL PL PASO ROBLES, CA 93446 Heather Miller 2775 SANTA BARBARA AV CAYUCOS, CA 93430

SLOCTMD Management District Plan 64 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Heavenly Canyon 2750 DAVIS CANYON RD SAN LUIS OBISPO, CA 93405 Heavenly Canyon 2750 DAVIS CANYON RD SAN LUIS OBISPO, CA 93405 Hebert Oaks Ranch 1537 POMEROY RD ARROYO GRANDE, CA 93420 Heike Heinrich 801 N OAKS ST TULARE, CA 93274-1917 Helen Hansen 343 N FOURTH FOWLER, CA 93625 Helen Or Jerry Cross 6320 VINEYARD DR PASO ROBLES, CA 93446 Hellewell 517 RANCHO OAKS DR SAN LUIS OBISPO, CA 93401 Helm Ranch 5285 SANTA RITA RANCH RD TEMPLETON, CA 93465 HENRY THATCHER 1017 RICHARD LN DANVILLE, CA 94526 Her Castle P O BOX 1681 CAMBRIA, CA 93428 SAN LUIS OBISPO, CA 93405- HERITAGE ESTATES, LLC 1115 SEAWARD ST 6843 Hester Syndicate 32963 RIVERSIDE DR SPRINGVILLE, CA 93265-9365 HIDDEN ACRE HOSPITALITY, LLC 16323 TUDOR DR ENCINO, CA 91436-4237 HIGH RIDGE MANOR 5458 HIGH RIDGE RD PASO ROBLES, CA 93446 Highlander Ranch 6110 VISTA SERRANO WY PASO ROBLES, CA 93446 HIGHLANDER RANCH B 6110 VISTA SERRANO WY PASO ROBLES, CA 93446 SAN LUIS OBISPO, CA 93401- Higuera Ranch, LLC 525 EL CAMINO REAL 8323 HILLTOP HAVEN 6006 FOOTHILL GLEN DR SAN JOSE, CA 95123-4524 Hilltop Management LP 7450 ESTRELLA RD SAN MIGUEL, CA 93451 Hilltop Oaks 1600 POST CANYON DR TEMPLETON, CA 93465 Hilltop Valley Views 155 VALLEY VIEW PL ARROYO GRANDE, CA 93420 Hinkley Properties Inc P O BOX 2432 DANVILLE, CA 94526 Historic Dubost Ranch 9820 ADELAIDA RD PASO ROBLES, CA 93446-9742 Hixson Air B&B 2975 TEMPLETON RD TEMPLETON, CA 93465 Hizey's Homestay 375 MADS PL NIPOMO, CA 93444 Hoffberg 315 BRISTOL ST CAMBRIA, CA 93428 Hoffman Home Stays 4978 CABALLEROS AV SAN LUIS OBISPO, CA 93401 SAN LUIS OBISPO, CA 93401- Holland Ranch Rentals 1220 MARSH ST 3326 Holley/Medina Vacation Rentals 1353 BLACK SAGE CIR NIPOMO, CA 93444-9318 Hollyhock Vineyard, LLC 555 HOLLYHOCK LN TEMPLETON, CA 93465 Honey's Hideaway 1191 DEERFIELD RD TEMPLETON, CA 93465-8800 HORSETAIL RANCH, LLC 7261 O DONOVAN RD CRESTON, CA 93432-9744 Howard Carrol P O BOX 1025 SAN LUIS OBISPO, CA 93406 Howard Or Cindy Brode 623 SHADOW LAKE DR THOUSAND OAKS, CA 91360 Howling Dog Ent 1860 COTTON TAIL CREEK CAYUCOS, CA 93430 HRD Ranches 172 H ST CAYUCOS, CA 93430 HUMMINGBIRD HOUSE 4015 ALMOND DR TEMPLETON, CA 93465 Hustace Trust 2355 OLD CREEK RD CAYUCOS, CA 93430 Ian & Della Flint 10918 SYCAMORE DR CUPERTINO, CA 95014-6560 IAN & LUCIE MCLAUCHLAN 296 STAFFORD ST CAMBRIA, CA 93428 Inn At Avila Beach INN PARADISO 975 MOJAVE LN PASO ROBLES, CA 93446 Interval International, Inc. 6262 SUNSET DR MIAMI, FL 33143 Itchy Fingers Inn 6225 BUCKHORN RIDGE PL SAN MIGUEL, CA 93451

SLOCTMD Management District Plan 65 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP IVDC, LLC 330 MAIN ST PISMO BEACH, CA 93449-2514 Iverson Trust 2084 WHARF ROAD CAPITOLA, CA 95010 J & L Enterprises 940 HIDDEN PINES LN ARROYO GRANDE, CA 93420 J & L Rentals, LLC 33 VIA CERIONI MADERA, CA 93637 J-Nest 9009 FLINT AVE HANFORD, CA 93230-9745 Jack & Barbara Keely P O BOX 255 CAYUCOS, CA 93430 JACK CREEK HOUSE 446 60TH ST OAKLAND, CA 94609-1350 Jack Keely Realty P O BOX 255 CAYUCOS, CA 93430 Jack Keese 6700 DUME DR MALIBU, CA 90265 Jacob Brett Butterfield 200 CRESTMONT DR SAN LUIS OBISPO, CA 93401 James & Grace Murphy 221 OCEAN SUMMIT DR PITI, GU 96915 James & Michelle Clayton 915 FOXENWOOD DR SANTA MARIA, CA 93455-4121 James & Sue Haas 9360 CARMEL RD ATASCADERO, CA 93422 James and Stacy Good 968 BLACKWOOD AVE CLOVIS, CA 93619 James Bishop 1647 9TH ST LOS OSOS, CA 93402 James C & Marlene McDonald 2114 N PEPPERTREE CT VISALIA, CA 93291-8878 James E Monack 999 STARFLOWER SUNNYVALE, CA 94086 James Hill 1515 W MEADOW AVE VISALIA, CA 93277 James Kelty & Associates Inc 1493 BURTON DR CAMBRIA, CA 93428 James M Davis 3158 E HAMILTON AVE FRESNO, CA 93702-4163 James Mase P O BOX 173 NIPOMO, CA 93444 James Moore 1225 SCENIC WY LOS OSOS, CA 93402 James Or Ruthellyn Whittington 4026 CAROLL CT CHINO, CA 91710 James Pahler 770 CLIMBING TREE LN TEMPLETON, CA 93465-9640 James R. Siegel 21862 OCEANVIEW LN HUNTINGTON BEACH, CA 92646 James R. Wilkins P.O. BOX 2086 ATASCADERO, CA 93423 Jamie Rossetti 1361 4TH ST LOS OSOS, CA 93402 Jane Elliot 324 HILLCREST DR ALLIANCE, NE 69301 Jane Lefebre 1770 BRIARWOOD PL TEMPLETON, CA 93465 Janet Allen 32807 AVENUE 9 MADERA, CA 93638 Janet and Gerard Walbaum 4809 PANORAMA DR BAKERSFIELD, CA 93306-1348 Janice Johnson & Frank Johnson 1160 W 4TH ST PASO ROBLES, CA 93446-2478 Janice Kissel & Phillip Kissel 1610 CALLE CROTALO SAN LUIS OBISPO, CA 93401 Jarlath or Diane Oley 21514 LINDA DR TORRANCE, CA 90503 Jason McKay 1410 LA PUENTE DR BAKERSFIELD, CA 93309-3555 Jason Polder 505 B ST LEMOORE, CA 93245-2605 Jason Ratzlaff 5515 FORKED HORN PL PASO ROBLES, CA 93446 Javad Sani P O BOX 885 TEMPLETON, CA 93465 Javad Sani P O BOX 885 TEMPLETON, CA 93465 Jazinski Get Away 895 TURKEY RANCH RD TEMPLETON, CA 93465 JBW, Inc. 31500 GERMAINE LN WESTLAKE VILLAGE, CA 91361 JDA & CEA PROPERTIES 1084 KARINA WY ARROYO GRANDE, CA 93420 JEAN D'URBANO/KYE IRIS 8406 206TH AVE SE SNOHOMISH, WA 98296 Jeanine King 1684 W BULLARD AVE FRESNO, CA 93711 Jeff & Ann Mowry 790 LUISITA ST MORRO BAY, CA 93442 Jeff & Dianne Inman 156 COUNTRYSIDE LN SAN LUIS OBISPO, CA 93401 Jeff & Jennifer Palmbach 20238 WOODY RD BAKERSFIELD, CA 93308-9117 SLOCTMD Management District Plan 66 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Jeff Killion 7202 KODIAK ST VENTURA, CA 93003-7055 Jeff Reynolds 225 PIONEER CIRCLE ARROYO GRANDE, CA 93420 Jennifer and Jeff Nay 1080 N DEWITT AVE CLOVIS, CA 93611-7040 Jennifer Beaird 1387 15TH ST LOS OSOS, CA 93402 Jennifer Schriber P O BOX 752 LOS GATOS, CA 95031 JENNY LYNN WILLIS 8560 WARREN RD PASO ROBLES, CA 93446- Jeremy & Caitlin McNerlin 7915 WHISPERING TRAILS PL PASO ROBLES, CA 93446 JEROME BECKER 2160 Avon Cambria, CA 93428-5400 Jerry & Marlene McGuire 2619 RICHARD AV CAYUCOS, CA 93430 Jerry Or Susan Halford P O BOX 98 SULTANA, CA 93666 Jesse Siordia 1660 SUNNYSLOPE RD HOLLISTER, CA 95023-5957 JEWEL 2425 GOLDEN HILL RD 106 PASO ROBLES, CA 93446-7039 Jill Gonzales 9700 RAVEN CIR FOUNTAIN VALLEY, CA 92708 Jill Ochinero 7823 N CARNEGIE AVE FRESNO, CA 93722 JIM & TRACY AIRTH 2020 PECHO RD LOS OSOS, CA 93402 Jim Hoxter 2475 IRON STONE LOOP TEMPLETON, CA 93465 JIM WISMER 1912 PIERCE AV CAMBRIA, CA 93428- Jimmie O'Brien 4504 N KITTYHAWK AVE SANGER, CA 93657-9211 JK PROPERTIES 970 FRESNO ST PISMO BEACH, CA 93449-2411 JNC Country Estate 230 CAMINO ESCONDIDO ARROYO GRANDE, CA 93420 Joan and David Leader 2350 ORCHARD RD TEMPLETON, CA 93465 Joan E Trombley 101 RUBY LN NIPOMO, CA 93444 Joan Heinsohn & Evalyn Ellis P O BOX 120502 BIG BEAR LAKE, CA 92315 Joan Kathleen Strom 1425 4TH ST LOS OSOS, CA 93402 Joann Or Walter Rogers 242 MARLENE DR SAN LUIS OBISPO, CA 93405 Joe Clark 1184 SAINT MARY AV CAYUCOS, CA 93430 JOE CURD 12101 CHIANTI DR LOS ALAMITOS, CA 90720-4607 Joe Knapp 2600 RIO VISTA DR BAKERSFIELD, CA 93306-1030 Joe Stennett 2119 CALLENDER RD ARROYO GRANDE, CA 93420 Joe Zelenay 7443 MULLER ST DOWNEY, CA 90241-2135 Joel Walker 1342 DALE AV ARROYO GRANDE, CA 93420 John & Barbara Meyers 5480 BROMELY DR OAK PARK, CA 91377 John & Deborah Parker 2197 STACY LN CAMARILLO, CA 93012-9356 John & Doran Ruml 302 N IRVING ST ARLINGTON, VA 22201-1242 John & Hilary Townsend 1860 WALES RD CAMBRIA, CA 93428 SAN LUIS OBISPO, CA 93405- John & Jerin Siebenlist 225 VIA LAGUNA VIS 4760 John & Shari Robasciotti 3280 BRADFORD CR CAMBRIA, CA 93428 John & Susan Farrell 1343 VIA ARACENA CAMARILLO, CA 93010 John & Teresa Espinoza 1036 WOODWORTH AVE CLOVIS, CA 93612-2236 John & Terrie Walter 7275 CROSS CANYONS RD SAN MIGUEL, CA 93451-9021 John & Trish Koscheka 12006 CLARKSON RD LOS ANGELES, CA 90064-3518 John and Ellen Davidson 729 SANTA ROSITA SOLANA BEACH, CA 92075-1531 John B. Kalender 560 RAMBLEWOOD CT DINUBA, CA 93618-3065 John Diener P O BOX 97 FIVE POINTS, CA 93624 John Estes 955 CAMELLIA DR NIPOMO, CA 93444 John F. Swift 3698 CLARK VALLEY RD LOS OSOS, CA 93402

SLOCTMD Management District Plan 67 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP John Heidrick 2308 HAGGIN OAKS BLVD BAKERSFIELD, CA 93311-1563 John Howell & Diana Yao 360 FALLBROOK ST CAMBRIA, CA 93428 JOHN LAHARGOU 2555 ADOBE RD PASO ROBLES, CA 93446 John Lamas P O BOX 5028 PASO ROBLES, CA 93447 John Or Andrea Foelsch 3980 DRIFTWOOD ST CHINO HILLS, CA 91709 JOHN OR BECKY GILBERT 715 ORIOLE WY PASO ROBLES, CA 93446 John P Or Jackie Cushman 1336 LA GRANADA DR THOUSAND OAKS, CA 91362 John Rhonemus 1928 MOON LAKE CT BAKERSFIELD, CA 93314 John Westra 5595 BASELINE AVE SANTA YNEZ, CA 93460-9598 Jon & Mary Anne Mueller 15711 BLACK HAWK AVE BAKERSFIELD, CA 93314-7850 Jonathan and Sarah McClarty Trust 3564 ASPEN AVE KINGSBURG, CA 93631-8809 SANTA BARBARA, CA 93105- JONES RIDGE 1444 TUNNEL RD 2139 Jordan Rental 2067 SHERWOOD DR CAMBRIA, CA 93428 Jose T. & Juana Z. Figueroa 1010 AHRONIAN AVE FOWLER, CA 93625-2154 Joseph A Or Linda Motte 506 W BROWNING FRESNO, CA 93704 SAN LUIS OBISPO, CA 93401- Joseph I, LLC 434 ISLAY ST 4342 JOSEPH L POLLON 1776 VERDE CANYON RD ARROYO GRANDE, CA 93420 JOSEPH LAING 1912 PIERCE AV CAMBRIA, CA 93428 SAN LUIS OBISPO, CA 93405- Joseph Vacation Rental 844 ESCUELA CT 4806 Joshua Karp 1345 PLUM ORCHARD LN \ TEMPLETON, CA 93465-3609 Joyce Chang & Stuart Swadron 812 MT WASHINGTON DR LOS ANGELES, CA 90065 Joyce Oates 7750 SUNDANCE TR PASO ROBLES, CA 93446 Joyce Sanden P O BOX 72 MOUNTAIN CENTER, CA 92561 JRH Rentals LLC 7640 MILLER AVE GILROY, CA 95020-5514 Judith Dekel 4532 JUBILO DR TARZANA, CA 91356 Judith Gordon 5919 EAST BUTLER AVENUE FRESNO, CA 93727-5508 Judy & Gene Alexander 1219 11TH ST LOS OSOS, CA 93402 Judy Botts 2880 CRESTON RIDGE LN PASO ROBLES, CA 93446 JUDY CREEK 2450 SYMPHONY OAKS DR TEMPLETON, CA 93465- Judy Kent 6214 WATCHTOWER RD NE TACOMA, WA 98422 Julia Wright 2066 WILTON DR CAMBRIA, CA 93428 Julie's Hideaway 1067 MESA VIEW DR ARROYO GRANDE, CA 93420 JUNE VINEYARDS 39 RESTON WAY LADERA RANCH, CA 92694-0504 JUST INN 11680 CHIMNEY ROCK RD PASO ROBLES, CA 93446 Kacey Waxler 3898 HIGH GROVE RD TEMPLETON, CA 93465 Kaleidoscope Inn & Gardens 130 E DANA ST NIPOMO, CA 93444 MOUNTAIN VIEW, CA 94041- KAREN AND BEN LEE 541 ANZA ST 2103 Karen Thomas 1430 GODELL ST TEMPLETON, CA 93465 Karen Wikler 1948 PIPPIN LN SAN LUIS OBISPO, CA 93405 Karen's Cottage 5676 SUNBURY AV CAMBRIA, CA 93428 KARIN KRAEMER 295 ORLANDO DR CAMBRIA, CA 93428- Karl Thomas 3372 SHEARER AV CAYUCOS, CA 93430

SLOCTMD Management District Plan 68 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Katherine Ann Rowlands 523 PLYMOUTH DR CAMBRIA, CA 93428 Katherine Schneider TRANKE 6 FULDA 38037 GERMANY, GR 99999 Kathleen & Thom Perlmutter 1225 ANTLER DR ARROYO GRANDE, CA 93420 Kathleen Croom 6995 ALMOND DR TEMPLETON, CA 93465 Kathleen Douglass 5906 FLYING LADY RANCH RD SANTA MARGARITA, CA 93453 Kathleen Irvine 7604 AVENIDA VALEDOR BAKERSFIELD, CA 93309 Kathryn Vanderveer 1437 8TH ST LOS OSOS, CA 93402 Kathy or Floyd Bowman 974 PACIFIC AV CAYUCOS, CA 93430 Kathy Or Kevin Kirkman 19654 AVENUE 304 EXETER, CA 93221-9774 Kathy Starr 2938 CLIFF DR SANTA BARBARA, CA 93109 Kathy Wrenn 7 SAINT MARY AV CAYUCOS, CA 93430 KBDB PROPERTIES LLC 2455 DOVER CANYON DR TULARE, CA 93274-1635 KBJB Rentals LLC 12565 BRADDOCK DR LOS ANGELES, CA 90066-6807 Kearney Rentals LLC P O BOX 2926 FRESNO, CA 93745 Keith Or Marlo Franklin 371 BERNARDO AVE MORRO BAY, CA 93442-2823 Kellie Williams 5550 SANTA ROSA CREEK RD CAMBRIA, CA 93428 KELSEY PROPERTY MANAGEMENT PO BOX 458 CRESTON, CA 93432 SAN LUIS OBISPO, CA 93401- KENNETH D. RIENER 6078 PEBBLE BEACH WAY 8916 Kerr Vintage Manor 12610 MADRID RD ATASCADERO, CA 93422 Kevin & Barbara Greenwood 745 THREE SISTERS RD SAN LUIS OBISPO, CA 93401 Kevin & Judith Cadigan 125 ESSEX DR CHAPEL HILL, NC 27514-1583 Kevin & Julie Coppin 6123 WOODLAKE AVE WOODLAND HILLS, CA 91367 SAN LUIS OBISPO, CA 93405- Kevin & Kimberly Charles 2255 STENNER CREEK RD 7819 Kevin and Kathi Main 401 E ST CAYUCOS, CA 93430 Kevin Biswell 1316 ALTA VISTA RD A SANTA BARBARA, CA 93103 Kevin Jenkins 856 E ORANGE ST HANFORD, CA 93230-2340 KEVIN M. WISE TRUST-BRADLEY 365 E. AVENIDA DE LOS THOUSAND OAKS, CA 91360- TRUST-FRED SAGER TRUST ARBOLES #1014 2975 Kevin Miller 1020 ROXBURY DR PASADENA, CA 91104-4140 Kevin Ray 5669 SILVERADO PL PASO ROBLES, CA 93446 Kim & Robert Zabel 767 DIXON WAY LOS ALTOS, CA 94022-1105 Kimberly Maston 2500 EMERSON RD CAMBRIA, CA 93428 KING SISTERS PROPERTIES 640 RIVER OAKS DRIVE PASO ROBLES, CA 93446 Kip Harms 1915 WILMAR AV OCEANO, CA 93445 KISSEE, CO 140 HELGREN CT TEMPLETON, CA 93465 Klaus and Judy Hoffmann 13155 SAN ANTONIO RD ATASCADERO, CA 93422 KMB Vacation Stay 8020 SETTLERS PL PASO ROBLES, CA 93446 KMMC Ranch 6161 AIRPORT RD PASO ROBLES, CA 93446 Knapp Revocable Trust dated 12-21-1999 991 S OCEAN AVE CAYUCOS, CA 93430-1328 Kolanu Vineyards, LLC 5725 UNION RD PASO ROBLES, CA 93446 Kolynn Younger 2611 ETON RD CAMBRIA, CA 93428 Kost Effective Alternatives 2115 HALCYON RD ARROYO GRANDE, CA 93420

SLOCTMD Management District Plan 69 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP KOTHEIMER VACATION RENTALS 1650 BRIARWOOD PL TEMPLETON, CA 93465 Kristi Folkrod 2983 BRANCH MILL RD ARROYO GRANDE, CA 93420 Kuona Wine Experience 705 SEQUOIA LN TEMPLETON, CA 93465 Kurt & Cary Mason 711 VIA VISTA VERDE SANTA MARIA, CA 93455-4970 Kyle or Judy Divine 354 SAN JUAN GRADE RD SALINAS, CA 93906-3135 L.A. Halt LLC 25561 PRADO DE LAS BELLOTAS CALABASAS, CA 91302-3642 L.J. Morganti Co. 5882 RIVERBANK CIR STOCKTON, CA 95219-2520 L.J. Morganti Co. 5882 RIVERBANK CIR STOCKTON, CA 95219-2520 LA BELLA GRAND LLC 450 FRONT ST AVILA BEACH, CA 93424 La Casita at Avila, LLC 351 SAN MIGUEL AV SAN LUIS OBISPO, CA 93405- La Chiripa LLC 4647 MIDWAY RD VACAVILLE, CA 95688-9685 La Cuesta Ranch 2400 LOOMIS RD SAN LUIS OBISPO, CA 93405 La Lomita Ranch 1771 LA LOMITA WY SAN LUIS OBISPO, CA 93401 NEWPORT COAST, CA 92657- La Maison du Vin 16 MORNING LGT 1654 KLAMATH FALLS, OR 97601- La Salle Cottage Gardens 12171 KESTREL RD 8621 LACY AND WYATT BOURDET PO BOX 1378 HOLLISTER, CA 95024-1321 Lago Giuseppe Winery 8345 GREEN VALLEY RD TEMPLETON, CA 93465 Laird Vacation Rental PO BOX 829 CAYUCOS, CA 93430 LAKEFRONT AT LANDSEND 1241 RAMAL RD NIPOMO, CA 93444 Lamb Family Trust P O BOX 80 CAMBRIA, CA 93428 LANA SPITZ 629 29TH ST MANHATTAN BEACH, CA 90266 Lancaster Vacation Rental 1239 HIGUERA ST SAN LUIS OBISPO, CA 93401 Lance Morales 746-A MAIN ST CAMBRIA, CA 93428 Land Grant LLC 8355 VINEYARD DR PASO ROBLES, CA 93446 Larry & Barbara Perl 6 ROXBURY DOWNS UPPER SADDLE RIVER, NJ 07458 Larry A King 255 STAR DR HANFORD, CA 93230 Larry Legras 1300 MICHELTORENA ST LOS ANGELES, CA 90026 Larry Perl 6 ROXBURY DOWNS UPPER SADDLE RIVER, NJ 07458 Larry R. Shochet 2939 SANTA BARBARA AV CAYUCOS, CA 93430 SANTA MARGARITA, CA 93453- Larry Whipkey PO BOX 440 0421 Laura Doty 2825 KIP LN ARROYO GRANDE, CA 93420 Laura Marble 7220 IVERSON PL PASO ROBLES, CA 93446 Laura McGauley-Fischer 64 13TH ST CAYUCOS, CA 93430 Laura Morrison 870 CLARK RD SANTA BARBARA, CA 93110 Laurel St Airbnb 845 PORTWALK PL REDWOOD CITY, CA 94065-1820 Lauren Somma / Sharon Goupil 4687 COYOTE CANYON RD SAN LUIS OBISPO, CA 93401 Laurence and Sheri Boscaro 1557 DEER CANYON RD ARROYO GRANDE, CA 93420 Laurie Glenn 2345 CIMARRON WY LOS OSOS, CA 93402 SANTA BARBARA, CA 93105- Laurie Lassere 1221 N ONTARE RD 1939 Laurie Moore 465 CHORRO CREEK RD MORRO BAY, CA 93442 Lauritta Sowa 89 DEL MAR AV CAYUCOS, CA 93430 Lawrence Gomes 2330 PASO ROBLES ST OCEANO, CA 93445

SLOCTMD Management District Plan 70 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Lawrence O'Malley 406 BALSAM AVE BAKERSFIELD, CA 93305 Lazy Arrow 9330 CAMATTA CREEK RD SANTA MARGARITA, CA 93453 Lazy J Cottage 224 RUBY LN NIPOMO, CA 93444 Le Cuvier Winery 3333 VINE HILL LN PASO ROBLES, CA 93446 LEAH AND EMIL JACOBS PO BOX 254 CRESTON, CA 93432-0241 Leanne Miura 3172 N DEE ANN AVE FRESNO, CA 93727 SANTA BARBARA, CA 93101- LEGGITT VACATION RENTALS 618 ANACAPA ST A 1690 Lekai Properties LLC 911 21ST ST PASO ROBLES, CA 93446-1722 Lena R Minetti Living Trust 188 D ST CAYUCOS, CA 93430 Leon & Virginia Bernardi 42650 LONG HOLLOW DR COARSEGOLD, CA 93614-9148 Leon and Cindy Tackitt 403 PEACHTREE LN PASO ROBLES, CA 93446 Leroy or Mary Roseman 725 MODOC MERCED, CA 95340 Les & Muna Cristal 1070 SEMILLON LN TEMPLETON, CA 93465-3825 Les Jenison 21924 LAKELAND AVE LAKE FOREST, CA 92630-2431 Leticia Chang 28484 MONTEREY CT CASTAIC, CA 91384-4702 Linda & Daniel Martineau 10801 ROUND VALLEY RD GRASS VALLEY, CA 95949-7166 Linda Brown 228 E DOROTHEA CT VISALIA, CA 93277 LINDA VAN FLEET 949 PACIFIC AV CAYUCOS, CA 93430 Linda Warwick 2235 JUNIPER AV MORRO BAY, CA 93442 Lindley Home Stay 1312 5TH ST LOS OSOS, CA 93402 Lindsey Shakerian 199 MOCKINGBIRD LN TEMPLETON, CA 93465 Linn Ranch 1405 Exline Rd Paso Robles, CA 93446 Lisa Deklinski 524 SO OCEAN AV CAYUCOS, CA 93430 Lisa or Randy Stromsoe 3775 OLD CREEK RD TEMPLETON, CA 93465- Lisa Ouimet Monaco 7399 N LAGUNA VISTA AVE FRESNO, CA 93711-0229 Lise Lucas 121 WOOD ROAD LOS GATOS, CA 95030 Little Cayucos Creek Rentals 10005 ROCKY CANYON RD ATASCADERO, CA 93422 Little Flower Holdings, LP 3474 W PROSPERITY AVE TULARE, CA 93274-9770 LITTLE SUR INN 6190 MOONSTONE BEACH DR CAMBRIA, CA 93428 Lloyd & Renee Greif 7515 MULLHOLAND DR LOS ANGELES, CA 90046 Lloyd & Renee Greif 7515 MULLHOLLAN DRIVE LOS ANGELES, CA 90046 LOGS VACATION RENTAL 524 E JULIANNA ST ANAHEIM, CA 92801-2516 Lori Adamski-Peek P O BOX 4167 PARK CITY, UT 84060 Lori Krivacsy 5145 HWY 46 W TEMPLETON, CA 93465 Loriana 345 TALLY HO RD ARROYO GRANDE, CA 93420 Louis Schaeffer 23820 ALBERS ST WOODLAND HILLS, CA 91360 LUCAS COULTON 5960 FA-ROUSSE WY PASO ROBLES, CA 93446 Lucky Wishbone Ranch LLC PO BOX 2329 AVILA BEACH, CA 93424-2221 Luke Faber 5957 BIRKDALE SAN LUIS OBISPO, CA 93401 Lupine Ranch, LLC 685 LUPINE LN TEMPLETON, CA 93465 LuxCoast Properties 2898 TAFT PL CAMBRIA, CA 93428 Luxvino, LLC 10075 SAN GUILLERMO LN ATASCADERO, CA 93422 Lynn & Mark Barlow 240 MANSIONETTE HANFORD, CA 93230 Mac Van Duzer Blythe PO BOX 86 SAN SIMEON, CA 93452 Mac Van Duzer Londonderry PO BOX 86 SAN SIMEON, CA 93452 Macomber Vacation Rental 1710 SANDALWOOD LN TEMPLETON, CA 93465

SLOCTMD Management District Plan 71 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Maegert & Sons, LLC 3705 W PICO BLVD 1013 LOS ANGELES, CA 90019-3451 Maggie Or Johnathon Christie 835 N STANLEY AVE LOS ANGELES, CA 90046 MAGNOLIA VINEYARD WINE MAKERS COTTAGE 10811 MORADA DRIVE ORANGE, CA 92869 Mahieu Geoffrey 9541 CARMEL RD ATASCADERO, CA 93422 Majon International, LLC 175 CENTURY LN ARROYO GRANDE, CA 93420 Mallard Lake Ranch 255 VIA PROMESA NIPOMO, CA 93444 Mallard Lake Ranch 255 VIA PROMESA NIPOMO, CA 93444 Mallory Family Trust 33933 SOUTH EAST DOYLE ESTACADA, OR 97023 Manon Gosting 18137 LABRADOR ST NORTHRIDGE, CA 91325-1705 Marc & Karen Kausen 1964 OGDEN DR CAMBRIA, CA 93428 Marcia & Wayne Rice 6130 BUCKHORN RIDGE PL SAN MIGUEL, CA 93451 Marco A Murgia & Susan M E Murgia 267 BELBLOSSOM DR LOS GATOS, CA 95032-5007 Margaret Hicks 7689 WOODGLEN DR FAIR OAKS, CA 95628 Margarita Leasing Inc 6835 CALF CANYON HY SANTA MARGARITA, CA 93453 Margate Suite 2828 MARGATE CAMBRIA, CA 93428 Maria Ortiz / Lina Obied 4153 SERENA AVE CLOVIS, CA 93619-0514 Marinus LLC 18710 CABRILLO HIGHWAY SAN SIMEON, CA 93452 Mario Celillo & Jonathon Van Ryan PO BOX 648 VISALIA, CA 93279-0630 Mario G Luera 7077 WEBSTER RD CRESTON, CA 93432 Mark & Elizabeth Lowerison 4020 WILLOW CREEK RD PASO ROBLES, CA 93446 Mark & Elizabeth Lowerison 4020 WILLOW CREEK RD PASO ROBLES, CA 93446 Mark & Kathy Goularte PO BOX 636 NIPOMO, CA 93444 Mark & Laura Fletcher 30 DANDELION LN TEMPLETON, CA 93465 Mark and Pam Harris 95 SAN MIGUEL ST AVILA BEACH, CA 93424 Mark Ayers 1378 4TH ST LOS OSOS, CA 93402 Mark Landon 3600 RIDGE RD TEMPLETON, CA 93465 Mark McCoy & Jill Butler 6357 BYRON SAN RAMON, CA 94582 Mark Or Marlene Weddendorf 2212 W MAGILL FRESNO, CA 93711 Marsha Tomassi P O BOX 70277 POINT RICHMOND, CA 94807 Marshall Farms 430 GREEN GATE RD SAN LUIS OBISPO, CA 93401 Marshall Vacations 22 ZOLA CT IRVINE, CA 92617-4060 Marta Hendrickson 146 W COLONIAL DR HANFORD, CA 93230 Martha A. Wilson 460 CUERNO LARGO WY PASO ROBLES, CA 93446 MARTHA WEBER 36666 SEQUOIA CT NEWARK, CA 94560-2763 Martha Wood 462 N 15TH ST SAN JOSE, CA 95112 Martin Barman 6663 N WOODSON AVE FRESNO, CA 93711-1152 Marty Prah 5845 W EVERGREEN CT VISALIA, CA 93277-5535 Marvin and Grace Borzini 44150 VIA CANADA KING CITY, CA 93930 Mary & Don Mylan 170 MESA RD NIPOMO, CA 93444 Mary Ann Tison Or B. Richardson 1828 WESTFIELD RD PASO ROBLES, CA 93446 Mary Anne Anderson 2295 ROMNEY DR CAMBRIA, CA 93428 Mary Baldwin / Marshall Granger 888 MOUNTAIN VIEW SAN LUIS OBISPO, CA 93405

SLOCTMD Management District Plan 72 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Mary Bishop 2060 VALLE VISTA PL SAN LUIS OBISPO, CA 93405 Mary Bruskotter 9719 HOLCOMB ST LOS ANGELES, CA 90035 SANTA BARBARA, CA 93105- Mary Grace Kaljian 2933 CALLE NOGUERA 2847 Mary J Jacoby P.O. BOX 18 FREEDOM, CA 95019 Mary Medeiros 1090 CASTEEL LN TEMPLETON, CA 93465 Mary Michele Massa 596 HENRIETTA AV LOS OSOS, CA 93402 Mary O'Neil 1790 RAMONA DR CAMARILLO, CA 93010 Mary Steddom 1740 SOLEJAR DR LA HABRA HEIGHTS, CA 90631 Mary Woollomes 15140 TIE BREAKER CT BAKERSFIELD, CA 93306 Marylyn Hoffman 478 CAYUCOS AVE TEMPLETON, CA 93465-5023 Matthew & Shelley Sheilds 525 CAMEO WY ARROYO GRANDE, CA 93420 Matthew J & Kerri E Chudy 416 LILAC DR LOS OSOS, CA 93402 Matthew Lucas and Valentina Sarno 25052 PASEO EQUESTRE LAKE FOREST, CA 92630-2108 Matthew Merrill 175 CRIPPLE CREEK RD TEMPLETON, CA 93465 Matthew Rice 825 SYLVAN RIDGE RD ARROYO GRANDE, CA 93420 Matthew/Korie Bayer 212 SEAVIEW AVE PISMO BEACH, CA 93449-2044 Mattson Estate 9340 SANTA CLARA RD ATASCADERO, CA 93422-6212 Maverick House 485 AMBUSH TRL PASO ROBLES, CA 93446-9646 FOUNTAIN VALLEY, CA 92708- MAVIS SEETO-MCDONNELL 18862 ARBUTUS ST 7208 Maxwell Anthony Pacific WINCHESTER BAY, OR 97467- Incorporated PO BOX 1400 0819 MB COTTAGE 1775 SANDOWN PL CAMBRIA, CA 93428 Mccall Farm 6250 SANTA ROSA CREEK RD CAMBRIA, CA 93428 Meade Canine Rescue Foundation 8598 WEBSTER RD CRESTON, CA 93432- SANTA MARGARITA, CA 93453- MEDEIROS FAMILY PO BOX 483 0421 Mee Young Lee P O BOX 592 DELANO, CA 93216 Mel's Mystic Cat B&B 1975 8TH ST LOS OSOS, CA 93402 Melissa Dasilva Kurt Houska 3259 OCEAN BL CAYUCOS, CA 93430 Melvin & Patricia J. Dorin 2510 BANBURY RD CAMBRIA, CA 93428- Melvina Dodson PO BOX 633 KING CITY, CA 93930-0541 Meptab LLC 6330 CHINOOK DR CLINTON, WA 98236-9126 Merrill Properties, LLC 1220 BEAVER CREEK LANE PASO ROBLES, CA 93446 Merry Weather Retreat 947 CAMINO SANTANDER SANTA FE, NM 87505-5958 Metal & Fire 282 GAIT WY ARROYO GRANDE, CA 93420 Michael & Cynthia Graham 10209 14 1/2 AVE LEMOORE, CA 93245-9316 Michael & Diana Markham P.O. BOX 984 CAMBRIA, CA 93428 Michael & Jacqueline Griffin 5061 WINDSOR BL CAMBRIA, CA 93428 Michael & Margene Mooney 4385 LA PANZA RD CRESTON, CA 93432 Michael & Nancy Angus 609 EXETER LN CAMBRIA, CA 93428 Michael & Robbin Kusiak 41763 N FOOTHILLS DR RONAN, MT 59864-9125 Michael / Kim Rime 16601 S 38TH ST PHOENIX, AZ 85048 Michael and Olga Tselner 524 DEODARA DR LOS ALTOS, CA 94024-7139

SLOCTMD Management District Plan 73 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Michael Baxter 50 7TH ST CAYUCOS, CA 93430 Michael Deldin 802 IOWA AVE LOS BANOS, CA 93635 Michael Dobrotin 9450 SANTA ROSA RD BUELLTON, CA 93427-9482 Michael Fahim 3239 OAKCREEK RD CHINO HILLS, CA 91709-2459 Michael Hodge 351 SAN MIGUEL AVE SAN LUIS OBISPO, CA 93405 Michael Keith 680 S OCEAN CAYUCOS, CA 93430 Michael McKeon 15426 LULL ST VAN NUYS, CA 91406-2020 Michael O'Sullivan 2471 BANBURY RD CAMBRIA, CA 93428 Michael Perry 5549 W GROVE CT VISALIA, CA 93291-7926 Michael Souza 721 KILBOURNE DR UPLAND, CA 91784-1167 Michele Smith 1260 QUICKSILVER WY TEMPLETON, CA 93465 Michelle Brown 3725 ALISOS RD ARROYO GRANDE, CA 93420 Michelle Brown 1345 PEACOCK CT TEMPLETON, CA 93465 Michio or Takayo Miyamoto 604 N TROUT LAKE SANGER, CA 93657 MIDCOAST LLC PO BOX 324 Avila Beach, CA 93424 MIDCOAST LLC PO Box 324 Avila Beach, CA 93420 Mike & Jennifer Patterson 1880 NANCY AV LOS OSOS, CA 93402 Mike & Kalleen Corley 571 SECURITY CT OCEANO, CA 93445 Mike & Kim Ridder 4456 VIA SAINT AMBROSE CLAREMONT, CA 91711-8302 Mike And Wilma Roller 1180 CORDELIA AVE SAN JOSE, CA 95129 Mike Coleman 5042 RIO VISTA AVE SAN JOSE, CA 95129 Mike Connolly 897 OAK PARK BLVD 156 PISMO BEACH, CA 93449-3293 Mike Griffin P O BOX 789 CAMBRIA, CA 93428 Mike Griffin and Patty Griffin PO BOX 789 CAMBRIA, CA 93428-0721 Mike La Luz 2134 ORME PL CAMBRIA, CA 93428 Milani / Marquart / Otto 2970 N HERROD AVE ATWATER, CA 95301 PACIFIC PALISADES, CA 90272- Miller Properties 501 ARBRAMAR AVE 4216 MILTON BACHMAN 1465 ZINFANDEL CT TEMPLETON, CA 93465 's B&B on the Sea 2649 OCEAN BOULEVARD CAYUCOS, CA 93430 MINI RANCH AG 454 PRINTZ RD ARROYO GRANDE, CA 93420 MISSRAZ RENTAL 111 AVIS ST ARROYO GRANDE, CA 93420 Mitsuno and Ken Baurmeister 138 FOREST ST BOULDER CREEK, CA 95006 MMK Bungalow 1192 3RD ST LOS OSOS, CA 93402 MOHRI VILLA 1474 OSPREY CT TEMPLETON, CA 93465 SAN LUIS OBISPO, CA 93401- Molly Montgomery 6587 MONTE RD 8007 Mondo Cellars 3260 NACIMIENTO LAKE DR PASO ROBLES, CA 93446 Monika J. Tanhill 2300 PINERIDGE DR CAMBRIA, CA 93428 Monterey Lakes Recreation Co. 2150 MAIN ST 5 RED BLUFF, CA 96080 ARROYO GRANDE, CA 93420- MONTOYA HOMES 2010 IDYLLWILD PL 9601 Moon Shell 228 CRANBERRY ST ARROYO GRANDE, CA 93420 Moondance Ranch 1055 DITMAS WY ARROYO GRANDE, CA 93420 MOONSTONE CELLARS 6500 BUCKLEY RD SAN LUIS OBISPO, CA 93401 MOONSTONE LANDING 6240 MOONSTONE BEACH DR CAMBRIA, CA 93428 Morelli Properties 4776 RANCHITA CANYON RD SAN MIGUEL, CA 93451-8511

SLOCTMD Management District Plan 74 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Morretti Canyon Estate PO BOX 2337 PISMO BEACH, CA 93448-2356 Morro Bay Dream Home 363 MITCHELL DR LOS OSOS, CA 93402 Morro Bay Legacy LLC 259 MORRO BAY BLVD MORRO BAY, CA 93442-2152 Morro Bay Luxury Rentals 220 MADERA ST LOS OSOS, CA 93402-4203 Morro Bay Luxury Rentals 220 MADERA ST LOS OSOS, CA 93402-4203 Motel 6 #1212 4001 INTERNATIONAL PKWY CARROLLTON, TX 75007-1914 MOUNTAIN SPRINGS OLIVE RANCH VACATION RENTAL 2430 MOUNTAIN SPRINGS RD PASO ROBLES, CA 93446-5224 Mountain Top Ocean View for SAN LUIS OBISPO, CA 93401- Two 6677 FERN CANYON RD 8020 Mr. & Mrs. Brad Lopez 6121 N MONTANA CLOVIS, CA 93611 Myers Family Investments 26722 ALSACE DR CALABASAS, CA 91302-3450 Myrtle K Hess 2110 WALNUT AVE VENICE, CA 90291 Nana's House 1568 BEE CANYON RD ARROYO GRANDE, CA 93420 Nancy A Moss 1196 PINERIDGE DR CAMBRIA, CA 93428 Nancy Bull P O BOX 744 SOLVANG, CA 93464 Nancy Green Trust 5051 OAKHURST DR CAMBRIA, CA 93428 Nancy S. Bennetts 1596 CARDIFF DR CAMBRIA, CA 93428 Nason Enterprises 14870 ROUND MOUN ATASCADERO, CA 93422 NATALIE RABINER 19354 PAUMA VALLEY DR PORTER RANCH, CA 91326-1702 Nathan Tyler 11 18TH ST CAYUCOS, CA 93430 Nathaniel T. Scott 465 DUNES STREET MORRO BAY, CA 93442 Nathaniel T. Scott 465 DUNES STREET MORRO BAY, CA 93442 Needle in a Haystack 9185 SANTA MARGARITA RD ATASCADERO, CA 93422 Neil Gonnella 8741 BAXTER MERCED, CA 95341 Nelson Beach House, LLC 1702 PACIFIC AV CAYUCOS, CA 93430 Nelson R. Bernal 525 WILD OATS WAY TEMPLETON, CA 93465-5605 Nelson R. Bernal 525 WILD OATS WAY TEMPLETON, CA 93465-5605 Newell & Patricia Siler 3103 S GLACIER BAY WAY MERIDIAN, ID 83642-7824 Nick & Alicia Torres 204 REDWOOD DR SHAFTER, CA 93263-1874 Nick & Maggie Juren 1186 7TH ST LOS OSOS, CA 93402 Nick Or Janet Mcgrath 16100 LOST HORIZON DR ANCHORAGE, AK 99516 Nicole Brandow 106 COUNTRY CLUB DR SAN LUIS OBISPO, CA 93401 Nikola and Stefia Cimbur 395 CRESTMONT DR SAN LUIS OBISPO, CA 93401- Nine .26 & Company, LLC 94 COUNTRY CLUB DR SAN LUIS OBISPO, CA 93401 Nipomo Cottage 745 VIA CONCHA RD NIPOMO, CA 93444 Noel & Angela White 1225 5TH ST LOS OSOS, CA 93402-1209 Noel Shutt 9325 SANTA CLARA RD #301 ATASCADERO, CA 93422-6212 Nolan Strahl 1790 STOW ST SIMI VALLEY, CA 93063-4231 Noreen Or Bob Cosyns 3388 E TULARE AVE APT D TULARE, CA 93274 Norm Or Marilyn Roberts 545 MIMOSA ST MORRO BAY, CA 93442 Norma & Ron Van Meeteren 754 E SAN LORENZO RD PALM SPRINGS, CA 92264-8110 Norman Liddell 7700 BUCKBOARD DR PARK CITY, UT 84098 Normand Bessette 441 AVOCADO PL CAMARILLO, CA 93010 North Ocean I, LLC 1160 W ORANGE GROVE AVE ARCADIA, CA 91006 Northstar B&B 6578 NORTH STAR LN PASO ROBLES, CA 93446 Nouel Riel Cellars INC. 7755 AIRPORT RD PASO ROBLES, CA 93446

SLOCTMD Management District Plan 75 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP OAK CREEK RANCH 4656 VINTAGE RANCH LN SANTA BARBARA, CA 93110 Oak Flat Retreat 536 POPLAR ST LAGUNA BEACH, CA 92651 OAK HEART ESTATE 6060 PEACHY CANYON RD PASO ROBLES, CA 93446 Oak Tree Acres 13525 SANTA LUCIA RD ATASCADERO, CA 93422 Oak Tree Estate 3498 VIA MANDRIL BONITA, CA 91902-1239 Oak View Cabin 1875 SANTA RITA RD TEMPLETON, CA 93465 OAKDALE RANCH 188 Los Cerros AVE San Luis Obispo, CA 93405 OCEAN AIRE PO BOX 1583 GRIFFIN, GA 30224-2706 Ocean Breeze Avocado Farm House at Lion Rock Ranch 1725 LITTLE MORRO CREEK RD MORRO BAY, CA 93442 Ocean Front Get Away 3520 STUDIO DR CAYUCOS, CA 93430 OCEAN SKY PROPERTY MANAGEMENT PO BOX 3069 SHELL BEACH, CA 93448-3070 Ocean View Suite P.O. BOX 456 CAYUCOS, CA 93430 Oceano Craft 2191 CIENAGA ST OCEANO, CA 93445 ALBUQUERQUE, NM 87111- Oceano Dunes Sandlot Resort 13007 MONTGOMERY BLVD NE 4241 Oceano Inn 226 S LAMER ST BURBANK, CA 91506-2732 Oceano Original Beach House 1678 ALOHA PL OCEANO, CA 93445 OCEANPOINT RANCH 39 ARGONAUT ALISO VIEJO, CA 92656-4152 Octavio Garcia 1660 CIRCLE B RD PASO ROBLES, CA 93446 OLALLIEBERRY INN 2476 MAIN ST CAMBRIA, CA 93428 OLIVAS DE ORO OLIVE COMPANY 4625 LA PANZA RD CRESTON, CA 93432- Omid Khorram 6 PINE TREE LN ROLLING HILLS, CA 90274-5012 ON THE BEACH BED & BREAKFAST 181 N OCEAN AVE CAYUCOS, CA 93430-1603 ORCHARD HILL FARM 5415 VINEYARD DR PASO ROBLES, CA 93446 Orchard Hill Farm (2) 5415 VINEYARD DR PASO ROBLES, CA 93446 Vacation Rental 1920 ORVILLE AV CAMBRIA, CA 93428 Our Place in Templeton 2455 NEAL SPRINGS RD TEMPLETON, CA 93465 Our teeny, tiny beach house 908 WALNUT DR PASO ROBLES, CA 93446-2322 Owl Ridge Oasis Vacation Rental 191 APPY WY ARROYO GRANDE, CA 93420 PACIFIC PLAZA HOTEL & RESORT 444 PIER AV OCEANO, CA 93445 Packer Enterprise 980 HEREFORD LN PASO ROBLES, CA 93446 Pam & Steve Lock 1520 KILER CANYON RD PASO ROBLES, CA 93446 Pam Stanley 9295 SANTA MARGARITA RD ATASCADERO, CA 93422 Pamela Rhoades 5080 SANTA ROSA CREEK RD CAMBRIA, CA 93428 PARADISE RANCH ESTATE PO BOX 2337 PISMO BEACH, CA 93448-2301 Parker Ranch 9198 SANTA MARGARITA RD ATASCADERO, CA 93422- PACIFIC PALISADES, CA 90272- Paso City View 1029 VIA DE LA PAZ 3540 Paso Robles Pastures Vacation Rental 6155 UNION RD PASO ROBLES, CA 93446 Paso Robles Safari 4880 DRY CREEK RD PASO ROBLES, CA 93446 PASO ROBLES VACATION RENTALS P.O. BOX 4129 PASO ROBLES, CA 93447

SLOCTMD Management District Plan 76 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP PAT & MARISELA COLBERT 9926 FLYROD DR PASO ROBLES, CA 93446- Pat Danna / Carole Shafe 1333 ALPINE DR PITTSBURG, CA 94565 THOUSAND OAKS, CA 91360- Pat Evans 129 ERTEN ST 1810 Pat Sheehan 1270 RIDGELINE CT SAN JOSE, CA 95127 Patricia Blue 1122 ROBINSON CT HANFORD, CA 93230-2606 Patricia Charles 4 Stoke Park Rd Bristol BS9 1LF Patricia Date 349 N OCEAN AVE B7 CAYUCOS, CA 93430-1055 Patricia Gimer 2390 TIERRA DR LOS OSOS, CA 93402 Patricia Giz 8658 HUASNA RD ARROYO GRANDE, CA 93420 Patricia Godwin Or Leroy Wallace 4900 ISLAND DR BAKERSFIELD, CA 93312 Patricia Wood 1189 SWALLOWTAIL WAY NIPOMO, CA 93444-6654 Patrick & Sandra Keller 3570 TEMPLETON RD ATASCADERO, CA 93422 Patrick Dempsey 2453 RENO CT MORRO BAY, CA 93442-1561 PATRICK FARRELL 235 ASH AV CAYUCOS, CA 93430 Patrick Or Mark Graham 711 DECATUR CLOVIS, CA 93611 Patti Christian 1078 CORBETT CANYON RD ARROYO GRANDE, CA 93420 Paul & Kathleen Dugan Homestay 484 ASH ST LOS OSOS, CA 93402 Paul & Nicole Gugger 117 FOXRIDGE DR FOLSOM, CA 95630 Paul and Kelly Boisclair 1331 BERWICK DR MORRO BAY, CA 93442-1809 SAN LUIS OBISPO, CA 93401- Paul G. Stoltz 3940 BROAD ST 7-385 7017 Paul Kermoyan 18 DITTOS LN LOS GATOS, CA 95030-7043 Paul Kunze Trust dated 6/20/2010 5100 COE AVE. SP 215 SEASIDE, CA 93955 Paul Mudge 14 SUNCREEK IRVINE, CA 92604 Paul Or Kathy Edwards 210 DEVAULT PL CAMBRIA, CA 93428-3602 Paul Or Linda Cole 642 ONEIDA SUNNYVALE, CA 94087 PAULETTE MORRISON 5890 PRANCING DEER PL PASO ROBLES, CA 93446 PEACEFUL VIEWS 2308 HAGGIN OAKS BLVD BAKERSFIELD, CA 93311-1563 PEACHY CANYON ESTATE 1116 OLD PEACHY CANYON RD PASO ROBLES, CA 93446-7664 Peachy Canyon Winery 2025 NACIMIENTO LAKE DR PASO ROBLES, CA 93446 Peachy Cyn Cottage 4221 PEACHY CANYON RD PASO ROBLES, CA 93446 Peachy Manor 1174 OLD PEACHY CANYON RD PASO ROBLES, CA 93446 PEAK AT PASO 7009 E HIDDEN OAKS LN ORANGE, CA 92867-2437 Peggy Jern 557 LILAC DR LOS OSOS, CA 93402 Peggy Lessinger 1570 HASLAM TER LOS ANGELES, CA 90069 PELICAN INN & SUITES 6316 MOONSTONE BEACH DR CAMBRIA, CA 93428 Pelletiere Estates 3280 TOWNSHIP RD PASO ROBLES, CA 93446 Peltzer's Surf Shack 33527 ROAD 152 IVANHOE, CA 93235-1040 Penny Beavers 646 WORCESTER DR CAMBRIA, CA 93428 Pepper Tree Ranch 445 GREEN GATE RD SAN LUIS OBISPO, CA 93401 Pet Friendly Acre 1881 FERRELL AV LOS OSOS, CA 93402 Peter & Carrie Ritz 1225 MAIN ST MORRO BAY, CA 93442-

SLOCTMD Management District Plan 77 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP SANTA BARBARA, CA 93110- PETER & JEAN JOHNSON 4210 ENCORE DR 1805 Peter & Wanda Gucciardo P O BOX 5308 SANTA BARBARA, CA 93150 Peter and Holly Kennedy 1360 BURNING HILLS LN TEMPLETON, CA 93465 PETRAE VINEYARD 4318 HARPETH OAK LANE SUGAR LAND, TX 77479 PHIL PORTWOOD FAMILY TRUST PO BOX 781 WASCO, CA 93280-0721 Philip & Linda Martin 34614 AVENUE 9 MADERA, CA 93636-8409 Philip & Linda Martin and Phil & Natalie Martin PO BOX 1429 HANFORD, CA 93232-1341 Philip Gaines 3414 TOPSAIL PL DAVIS, CA 95616 Phillip Picturesque Ranch Getaway 4570 CHRISTINE LOOMIS DR ARROYO GRANDE, CA 93420 PILOT HOUSE 317 ORLANDO DR CAMBRIA, CA 93428 3355 WILSHIRE BLVD., APT Pine Stone Inn #1008 LOS ANGELES, CA 90010 Pinecone Productions 535 PINECONE WY ARROYO GRANDE, CA 93420 PINEWOOD APARTMENT ASSOCIATION, INC 999 DRAKE ST CAMBRIA, CA 93428 PINO SOLO VACATION 133 PINO SOLO CT NIPOMO, CA 93444 Pismo Drifting Sand P.O. BOX 1183 MORGAN HILL, CA 95038 POESCHL FAMILY 765 TWIN CREEKS WY SAN LUIS OBISPO, CA 93401 Pool House & Putting Green 3630 RAFTER WY PASO ROBLES, CA 93446- Poppy Cottage 2393 PARKWAY DR CAMARILLO, CA 93010-2122 PRANCING DEER 4578 BIG COUNTRY CT MOORPARK, CA 93021-3511 PREFUMO CREST INN 4950 PREFUMO CANYON RD SAN LUIS OBISPO, CA 93405 SAN LUIS OBISPO, CA 93405- Preston Miller 1320 OCEANAIRE DR 4920 PRISTINE HOME SERVICE 768 TWIN CREEKS WY SAN LUIS OBISPO, CA 93401 Probasco Rental 8 BRIXHAM LN BELLA VISTA, AR 72714-2809 Pura Vida 1237 NORTH RD BELMONT, CA 94002-1946 Purple Door BnB 1326 11TH ST LOS OSOS, CA 93402 Quail Cottage by the Sea 2735 WILTON DR CAMBRIA, CA 93428 Quality Inn 9260 CASTILLO DR SAN SIMEON, CA 93452 MOUNT VERNON, WA 98274- QUICKSILVER RANCH, LLC 21606 ALDER BROOK LN 7799 Quiet Country Cottage 1055 VIA CHULA ROBLES ARROYO GRANDE, CA 93420 QUINTA AT PASOPORT 95 BOOKER RD TEMPLETON, CA 93465 RACHEL DUCHAK 549 LILAC DR LOS OSOS, CA 93402- RAD DOG VINEYARDS LLC 724 N LAKE SHORE DR TOWER LAKES, IL 60010 Rafael Cuellar 6347 PASEO CERRO CARLSBAD, CA 92009 Ragged Point Inn P O BOX 110 SAN SIMEON, CA 93452 Raketin Enterprise 1920 CORRALITOS AV SAN LUIS OBISPO, CA 93401 Ralph and Heidi He 7909 LAS CRUCES AVE BAKERSFIELD, CA 93309-2220 RALPH BOURNE 78 N CORONA DR PORTERVILLE, CA 93257-4133 RAMBLING ROSE GUESTHOUSE 14650 MORRO RD ATASCADERO, CA 93422 Ramon Baez 155 SAN LUIS STREET AVILA BEACH, CA 93424

SLOCTMD Management District Plan 78 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Rancha Santa Helena 4280 ADELAIDA RD PASO ROBLES, CA 93446 RANCHITA WINE PARTNER PO BOX 4129 PASO ROBLES, CA 93447-4121 SHERMAN OAKS, CA 91401- Rancho Divine 5536 ALLOTT AVE 5221 Rancho Dos Amantes 222 WENDY WY BRADLEY, CA 93426 ARROYO GRANDE, CA 93420- Rancho Martinez 1345 EWING RD 5910 RANCK'S ROOST 4390 WESTMONT ST VENTURA, CA 93003-3889 Randall and Channon Clagg P.O. BOX 1660 TEMPLETON, CA 93465 Randall Or Margaret Panting 21432 W WARDHAM LAKEWOOD, CA 90715 Randall Retreat 13900 CASTLEMAINE AVE BAKERSFIELD, CA 93314-8988 Randy Alonzo 381 RIO RD ARROYO GRANDE, CA 93420 Randy or Karen Redfield 5412 W HEMLOCK AVE VISALIA, CA 93277-5172 Randy Tosi 3211 S GOLDEN STATE FRESNO, CA 93725 Raul & Diane Torres 675 DEIGRATIA PL ARROYO GRANDE, CA 93420 Ray Bunnell 141 SUBURBAN RD SAN LUIS OBISPO, CA 93401 Ray Or Jean Thomas 1672 N 210 EAST OREM, UT 84057 RBZ VINEYARDS, LLC PO BOX 391 PASO ROBLES, CA 93447-0301 RBZ VINEYARDS, LLC PO BOX 391 PASO ROBLES, CA 93447-0301 RCI Management Inc 26246 BUSCADOR MISSION VIEJO, CA 92692 Reaume Consulting Group 5373 PARKHILL RD SANTA MARGARITA, CA 93453 Rebecca Brown 1019 LA SERENATA WY NIPOMO, CA 93444 Rebecca D. Isaacs 2127 ANDOVER PL CAMBRIA, CA 93428 Reed & Shelley Van Wagenen 534 WEST MUNCIE CLOVIS, CA 93619 Refugio 1981 BARLEY GRAIN RD PASO ROBLES, CA 93446 REID / SMITH VACATION RENTAL 3963 N VAN NESS FRESNO, CA 93704 Reifers Family Beach House 985 HERDSMAN WY TEMPLETON, CA 93465 REISTA SCHAD PO BOX 1346 TEMPLETON, CA 93465-1321 Rena Spooner 481 LILAC DR LOS OSOS, CA 93402 Renee & Jeff O'Connor 3570 ANTHONY WAY PASO ROBLES, CA 93446 Renee Lewis 15816 ALTA VISTA WAY SAN JOSE, CA 95127-1703 Renee Rubin 1760 STUART ST CAMBRIA, CA 93428 Resort Rentals Llc 34 RAMBLING BROOK DR HOLMDEL, NJ 07733-2360 Reves De Moutons 7245 NON PARIEL RD PASO ROBLES, CA 93446 Reynolds Retreat 715 DIXIE LN SAN LUIS OBISPO, CA 93401 RH & T, LLC 11730 WETHERBY LN LOS ANGELES, CA 90077-1348 RHIANNON & COREY RICKETTS 6604 WHISPERING CANYON DR ANDERSON, CA 96007-9511 Riboli Paso Robles LLC 737 LAMAR ST LOS ANGELES, CA 90031-2591 Richard & Barbara West 444 WARWICK ST CAMBRIA, CA 93428 Richard & Michelle Froehlich 5411 MUIRFIELD DR BAKERSFIELD, CA 93306-9790 Richard & Michelle Tatley 15743 FORMBY DR LA MIRADA, CA 90638-4919 Richard & Samantha Maybury 4850 SUNDANCE TRL PASO ROBLES, CA 93446 RICHARD & SHARON CASEY 52293 PINE CANYON RD KING CITY, CA 93930-9632 Richard / Catherine / Hunter Russell 2211 MAURICE LA CRESCENTA, CA 91214-1534 Richard A Fleg 3017 PATRICIA AVE LOS ANGELES, CA 90064-4503

SLOCTMD Management District Plan 79 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Richard C Noland 201 EL DORADO WAY PISMO BEACH, CA 93449-1534 Richard Clark 801 OXEN ST PASO ROBLES, CA 93446 Richard Hanson 10786 PORTER LN SAN JOSE, CA 95127 Richard Hill P O BOX 212 ANGEL FIRE, NM 87710 Richard Howland 50 VIA CANCION SAN CLEMENTE, CA 92673-6907 RICHARD L WATKINS REAL ESTATE SERVICES 7420 N VAN NESS FRESNO, CA 93711 Richard Loomis 7210 HUASNA RD ARROYO GRANDE, CA 93420 RICHARD NYBERG 27210 TRINIDAD CT VALENCIA, CA 91354-2148 Richard Or Sandra Just 450 BLACKHAWK DR NEWBURY PARK, CA 91320 Richard Quinn 2801 TOWNSGATE RD 123 WESTLAKE VLG, CA 91361 Richard Reyes 14140 MESA RD ATASCADERO, CA 93422 Richard T Ross 1541 SPENCER ST CAMBRIA, CA 93428 Richard Woodland 3945 BUENA VISTA DR PASO ROBLES, CA 93446 Richard Woodland 3945 BUENA VISTA DR PASO ROBLES, CA 93446 Right at the beach 791 PRICE ST PISMO BEACH, CA 93449 Rinconada Dairy Farm Stay 4680 W POZO RD SANTA MARGARITA, CA 93453 Rio Vista Ranch LLC 5950 ROCKY CANYON RD ATASCADERO, CA 93422 RIOJA RANCH, LLC 24045 FRAMPTON AVE HARBOR CITY, CA 90710-2101 Risi Property Management 5720 MOONSTONE BEACH DR CAMBRIA, CA 93428 Risner Rental 115 TOLOSA PL SAN LUIS OBISPO, CA 93401 RNG LLC 22570 SKIPPING STONE DR RD SANTA CLARITA, CA 91350 SAN LUIS OBISPO, CA 93401- Robert & Amy Lammert 1472 ASHMORE ST 7682 Robert & Marianne Okamura PO BOX 839 CAMBRIA, CA 93428-0721 Robert & Marilee Korsinen 522 E WOODHAVEN LN FRESNO, CA 93720-1283 Robert & Nancy Whalen 1175 N CHAPEL HILL CLOVIS, CA 93611 Robert & Paula Ausherman 6622 W WAGNER CT VISALIA, CA 93277 ROBERT & SUSAN WISBERG 1232 Tiffany Ranch RD Arroyo Grande, CA 93420-4967 ARROYO GRANDE, CA 93420- Robert C. Hatch 141 VISTA CIR 1619 Robert C. Snyder II P O BOX 2736 SANTA MARIA, CA 93457 Robert Campbell 310 CAMBRIDGE ST CAMBRIA, CA 93428 ROBERT CHISWA VACATION SAN FRANCISCO, CA 94123- RENTAL 2249 BEACH ST 3 1422 Robert D Hoeck / Meryl Ann Lagotta 204 AVENUE F REDONDO BEACH, CA 90277 Robert F. Ghilarducci 324 N 3RD ST FOWLER, CA 93625 Robert Hanford 685 E PORTLAND AVE FRESNO, CA 93720 Robert Naste 380 CASTLE ST CAMBRIA, CA 93428 Robert Or Joan Renehan 913 CROWN AVE SANTA BARBARA, CA 93111 Robert or Wendy Giusti 1863 KIRKMONT DR SAN JOSE, CA 95124-1130 Robert Pratt 7705 BLUE MOON RD PASO ROBLES, CA 93446 ROBERT SANSOM 5095 E COPPER AVE CLOVIS, CA 93619-7704 Robert Timmerman 931 PRINCETON ST SANTA MONICA, CA 90403-2219 Roberta Zubiate 1354 PUENTE AVE SAN DIMAS, CA 91773-4447

SLOCTMD Management District Plan 80 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP ARROYO GRANDE, CA 93420- ROBIN & LIZ WILKES 918 ZENON WAY 5807 Robin Dean Solley 2141 TUOLUMNE ST STE J FRESNO, CA 93721 Robin Wieland 13407 COLLINS ST VAN NUYS, CA 91407 Robles Home 6090 PEBBLE BEACH WY SAN LUIS OBISPO, CA 93401- Rock Basin Vineyards & Guest Homes P O BOX 238 SANTA MARGARITA, CA 93453 Rock Basin Vineyards & Guest Houses 4686 LAS PILITAS RD SANTA MARGARITA, CA 93453 ROCK BOTTOM RANCH RR 1 BOX 438 SAN LUIS OBISPO, CA 93405 Rock'n JK Farms 196 N VINELAND AVE KERMAN, CA 93630-9296 Roderick & Kathy Smith 1975 RICHARD AV CAMBRIA, CA 93428 Rodney A & Maria Victoria Wright 7756 N PATRIOT AVE FRESNO, CA 93722-2232 Rodney Cegelski P.O. Box 70 AVILA BEACH, CA 93424 Rodney Cegelski P.O. BOX 70 AVILA BEACH, CA 93424 Roger & Norma Warkentin 40575 RD 48 DINUBA, CA 93618 SAN LUIS OBISPO, CA 93401- ROGER AND CINDY CULLEN 759 UPHAM ST B 4437 Roger Quinn 2247 LUDLOW AV CAMBRIA, CA 93428 Roland Hutchinson 2190 CIRCLE LN CAYUCOS, CA 93430 Roland Lee 9323 N SAYBROOK DR APT 202 FRESNO, CA 93720-0829 Rolf Gehrung 1685 SHILOH PL TEMPLETON, CA 93465 ROMAN & TINA KATAMAY 1001 HILLCREST DR CAMBRIA, CA 93428 Ron & Linda Fairbanks 7755 FEENSTRA RD PASO ROBLES, CA 93446 Ron Ibara 96 24TH ST CAYUCOS, CA 93430 Ron Or Dorothy Michaelis 22581 ADOBE RD RED BLUFF, CA 96080 Ron or Sue Edwards 12407 PRAIRIE ROSE WAY BAKERSFIELD, CA 93312 Ron Viola 1161 PASADENA DR LOS OSOS, CA 93402 Ronald & Laurie Mileur 520 HASTINGS ST CAMBRIA, CA 93428 Ronald and Paula Topley 3240 S EL POMAR RD TEMPLETON, CA 93465-8663 Ronald Zimmer 2769 BRISA BLANDA DR ARROYO GRANDE, CA 93420 RONDA LUNDBERG 2680 SEVADA LN ARROYO GRANDE, CA 93420- LAGUNA NIGUEL, CA 92677- Rooftop Partners 29881 WHITE OTTER LN 2081 ROOT RANCH 4717 PREFUMO CANYON RD SAN LUIS OBISPO, CA 93405 Rosenlind's 1399 BURTON DR CAMBRIA, CA 93428 Ross or Diane Sweet 13355 CUESTA VERDE SALINAS, CA 93908 Rudy Eisler/West End Prop 1315 DE LA VINA ST SANTA BARBARA, CA 93101 Russ Wright 2519 W LAKE VAN NESS CIR FRESNO, CA 93711-7023 Russell & Linda Matsumoto 284 HILL VIEW LN COALINGA, CA 93210-3401 Rustic Ranch 6185 LONG HILL PL PASO ROBLES, CA 93446 Ryan & Julie McCloskey 179 NIBLICK RD 213 PASO ROBLES, CA 93446-4845 Ryan & Julie McCloskey 179 NIBLICK RD 213 PASO ROBLES, CA 93446-4845 Ryan & Kari Lindberg 6550 ALMOND DR TEMPLETON, CA 93465 Ryan Langstaff 565 8TH ST PASO ROBLES, CA 93446 Ryan Palt 6110 WILD HORSE PL PASO ROBLES, CA 93446

SLOCTMD Management District Plan 81 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP RYAN WHITESIDE 1640 21ST ST OCEANO, CA 93445 S and D Beach House 2716 E BROWN AVE FRESNO, CA 93703-1827 S Cursey 3191 OCEAN BLVD CAYUCOS, CA 93430-1823 SAGRADA WELLNESS, LLC P.O. Box 782 SANTA MARGARITA, CA 93453 Saint Stephens Way Properties LLC 5880 SAINT STEPHENS WY TEMPLETON, CA 93465 Salisbury's Homestay & SAN LUIS OBISPO, CA 93401- Vacation Rentals 1385 CAZADERO ST 3006 Samantha Maybury 7850 SUNDANCE TRL PASO ROBLES, CA 93446-7402 Sami Shwiyhat & Peter Petrakis 12347 N VIA IL PRATO AVE CLOVIS, CA 93619-8733 San Luis Obispo Vacation Rentals 6380 EDNA RD SAN LUIS OBISPO, CA 93401 SAN MARCOS CREEK REALE LEONE INN 4776 RANCHITA CANYON RD SAN MIGUEL, CA 93451 SAN MARCOS CREEK VINEYARD & WINERY """CRUSH PAD""" 4776 RANCHITA CANYON RD SAN MIGUEL, CA 93451 San Marcos Ranch 775 SAN MARCOS RD PASO ROBLES, CA 93446 San Marcos Ranch House 2920 SAN MARCOS RD PASO ROBLES, CA 93446 San Paso Retreat 225 WOODLAND RD PASO ROBLES, CA 93446 San Simeon Lodge 9520 CASTILLO DR SAN SIMEON, CA 93452 SANCHEZ/LEE PO BOX 95 CAMBRIA, CA 93428-0001 Sand Castle Suites 171 NO OCEAN AV CAYUCOS, CA 93430 Sand Pebbles Inn 1215 YZABEL AVE PASO ROBLES, CA 93446 Sandbox Vacations 1670 LAGUNA DR OCEANO, CA 93445 Sandra Brockway 2872 ASCOT CT CAMBRIA, CA 93428-4305 Sandra Hayes 6420 STRAW RIDGE RD PASO ROBLES, CA 93446 Sandra Heizenrader 2091 CIRCLE DR CAYUCOS, CA 93430 Sandra Or Michael Groat 3345 DENTON WAY SAN JOSE, CA 95121

Sands By the Sea 250 SAN SIMEON AVE STE 4C SAN SIMEON, CA 93452

Sandy Garcia 955 VINEYARD DR TEMPLETON, CA 93465

Santa Margarita Rental 22350 I ST SANTA MARGARITA, CA

Sarah A. Kardashian 6625 BENTON RD PASO ROBLES, CA 93446

Sarah and Patrick O'hearn 1025 VIA PALOMA PASO ROBLES, CA 93446

Sarah Kelly 308 HACIENDA DR CAYUCOS, CA 93430

Sasa Designs 425 PACIFIC AV CAYUCOS, CA 93430

SLOCTMD Management District Plan 82 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Scenic Coast Property 712 MAIN ST CAMBRIA, CA 93428 Management SCOTT & BETH KUNEY 2528 PIERCE ST CAMBRIA, CA 93428

Scott & Elaine McElmury 749 GOUGH AVE TEMPLETON, CA 93465

Scott & Tani McMillan 28596 PROSPECT AVE WASCO, CA 93280-9665

Scott & Tani McMillan 28596 PROSPECT AVE WASCO, CA 93280-9665

Scott & Tani McMillan 28596 PROSPECT AVE WASCO, CA 93280-9665

Scott & Tani McMillan 28596 PROSPECT AVE WASCO, CA 93280-9665

Scott & Tani McMillan 1662 STRAND WY OCEANO, CA 93445

Scott Hutchins 531 MAPLE ST PASO ROBLES, CA 93446

Scott Prewitt 10 N OCEAN ST CAYUCOS, CA 93430

SEA BREEZE INN 9065 HEARST DR SAN SIMEON, CA 93452

Sea Gull Motel 51 S OCEAN AVE CAYUCOS, CA 93430-1647

Sea Otter Inn 2905 BURTON DR CAMBRIA, CA 93428

Sea Pines Golf Resort 1945 SOLANO ST LOS OSOS, CA 93402

SEAN BRENNAN 704 PRINTZ RD ARROYO GRANDE, CA 93420

Seaside Motel 42 SO OCEAN AV CAYUCOS, CA 93430

Seaside Real Estate, Inc. 817 MORRO BAY BLVD MORRO BAY, CA 93442-2331

Seastone Ridge 9570 CHIMNEY ROCK RD PASO ROBLES, CA 93446

Second Street 50 SECOND ST TEMPLETON, CA 93465

Seelyon Beach Rentals 48 S OCEAN AVE CAYUCOS, CA 93430-1640

Segovia Vacation Rentals 320 CRUM RD TEMPLETON, CA 93465

SLOCTMD Management District Plan 83 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Serendipity House P O BOX 1303 CAMBRIA, CA 93428

Serene Getaway 151 CYPRESS AV CAYUCOS, CA 93430

SERENITY AT SEA 100 OCEAN DR OXNARD, CA 93035-4632

Serge & Wendy Albert 299 CAYUCOS DR C CAYUCOS, CA 93430-1008

Sergio & Alida Ferreira 1685 LA CUMBRE LN NIPOMO, CA 93444

Seven Sisters Vacation Rentals

Sevim Family Rental 464 STUART AV CAYUCOS, CA 93430

Shady Rest Motel P.O. BOX 431 SAN MIGUEL, CA 93451

Shaw Vacation Rental 616 SANTA LUCIA AV LOS OSOS, CA 93402

Shawn and Jennifer Caldwell 1405 RENOIR AVE BAKERSFIELD, CA 93314-3901

Shawn E Carson and Karen A 1818 CERVATO DR CAMARILLO, CA 93012-9292 Carson Shea Homes Ltd. 1445 VIA VISTA WY NIPOMO, CA 93444

Shea Homes Ltd. 1435 VIA VISTA WY NIPOMO, CA 93444

Shea Homes Ltd. 1441 VIA VISTA WY NIPOMO, CA 93444

Shea Revocable Trust DTD 2865 AVILA BEACH DR. AVILA BEACH, CA 93424 September 20, 2002 Shear Edge Development Avila, 351 SAN MIGUEL AV SAN LUIS OBISPO, CA 93405 Inc

Sheffield Rentals 9375 ROCKY CANYON RD ATASCADERO, CA 93422

SHEILA REISER-OKUN 34531 CAMINO CAPISTRANO CAPISTRANO BEACH, CA 92624- 1231 Shelby Trust 57 LIVE OAK LN DANVILLE, CA 94506-2139

Shelby Trust 57 LIVE OAK LANE DANVILLE, CA 94506

Shell-Abration 715 OCEANVIEW GROVER BEACH, CA 93433

SLOCTMD Management District Plan 84 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Shelley Rose 499 CAMBRIDGE ST CAMBRIA, CA 93428

Shelley Triggs 2444 BURTON DR CAMBRIA, CA 93428

Sherlock Farms 8060 SPRINGFIELD DR APT 802 NORTH ROYALTON, OH 44133- 7018 Sherry Ann Molnar 1155 MONTECITO RD CAYUCOS, CA 93430

Sheryl Daane Chesnut 6180 WHITE OAK LN SAN LUIS OBISPO, CA 93401

Sheryl Ross 835 FRANKLIN ST SANTA MONICA, CA 90403-2317

SHORELINE INN P O BOX 376 CAYUCOS, CA 93430

Shoreline Suite 1 NO OCEAN AV CAYUCOS, CA 93430

Short Term Rental 1122 N KENTER AVE LOS ANGELES, CA 90049-1316

Silva Hay and Cattle #1 490 VAQUERO RD TEMPLETON, CA 93465

SILVER SURF MOTEL 9390 CASTILLO DR SAN SIMEON, CA 93452-

SILVERIAS VACATION RENTAL 1401 HULL RD ATWATER, CA 95301-9715

Sima Eslambolipour 750 DUNTOV DR ARROYO GRANDE, CA 93420

SIONOS, LLC 2424 7TH ST SANTA MONICA, CA 90405-3806

SKM RENTALS, LLC 3192 OCEAN BL CAYUCOS, CA 93430

SLO Creek Farms 6455 MONTE RD SAN LUIS OBISPO, CA 93401

Snug Harbor 5559 INNER CIRCLE DR RIVERSIDE, CA 92506

Sohagi/Reager Residence 13040 RIVERS RD LOS ANGELES, CA 90049-1800

Sol Shack 762 STORY ST NIPOMO, CA 93444

SOLITUDE 1 109 RAMETTO RD MONTECITO, CA 93108-2317

SOLITUDE 2 109 RAMETTO RD MONTECITO, CA 93108-2317

SLOCTMD Management District Plan 85 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Sondra Matesky 4338 SHADY GLADE AVE STUDIO CITY, CA 91604

Sondra Matesky 4338 SHADY GLADE AVE STUDIO CITY, CA 91604

Spanish Oaks Ranch 7200 VIA SPANISH OAKS SANTA MARGARITA, CA 93453

Spanish Oaks Ranch B and B P O BOX 6062 ATASCADERO, CA 93423

SPARROW PROPERTIES LLC 1818 MAPLE AV LOS OSOS, CA 93402

Spencer and Tara McNamee Co. 567 VENICE RD TEMPLETON, CA 93465

SPI 24141 JAGGER ST LAKE FOREST, CA 92630-3615

SPREAFICO FARMS 7900 ORCUTT RD SAN LUIS OBISPO, CA 93401

Spring Creek Vineyards Estate 1847 WEST DR SAN MARINO, CA 91108-2562

Squirrel's Cottage 2280 TRENTON CAMBRIA, CA 93428

Stan Keiser 341 WESTBOURNE ST LA JOLLA, CA 92037

Stanley Heathman 3101 LEMONWOOD DR LANCASTER, CA 93536

Star Farms 7835 ESTRELLA ROAD SAN MIGUEL, CA 93451

Star Lit Sands 4 LA ENTRADA AV SAN LUIS OBISPO, CA 93405

STEINBECK VINEYARDS LLC #2 5940 UNION RD PASO ROBLES, CA 93446-9345

Stella Vineyards LLC 5060 VINEYARD DR PASO ROBLES, CA 93446-9682

Stenner Creek Ranch 1924 HOPE ST SAN LUIS OBISPO, CA 93405- 2036 Stephanie and Frank Jimenez 5025 N. SHOCKLEY AVE. CLOVIS, CA 93619

STEPHEN GEIS 1430 24TH ST OCEANO, CA 93445

SLOCTMD Management District Plan 86 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Stephen J.M. Morris & John W. 712 COUNTRY CLUB DR OJAI, CA 93023 Russell

Stephen Mulder 730 COBBLE CREEK WY TEMPLETON, CA 93465

Stepladder Ranch 4450 SAN SIMEON CREEK RD CAMBRIA, CA 93428-1836

Steps to the waves 1 CORTE PALOS VERDES BELVEDERE TIBURON, CA 94920

Steve & Dena Price 510 W ORMONDE RD SAN LUIS OBISPO, CA 93401- 8402 Steve & Mary Silberstein 1575 VERDE CANYON RD ARROYO GRANDE, CA 93420

Steve & Michelle Cardella 7420 ROAD 6 FIREBAUGH, CA 93622-2000

Steve & Penny Crawford 8335 PORTOLA RD ATASCADERO, CA 93422

Steve Chooljian 2645 W CELESTE AVE FRESNO, CA 93711-2220

Steve Mahlum 5107 LEXINGTON AVE CLOVIS, CA 93619

Steve Or Kathy Winter 2019 ALTA SAGUNA CT CAMARILLO, CA 93010

Steve Or Maryanne Lodato 1164 ROSEMARY CT SAN LUIS OBISPO, CA 93401

Steve or Roxy Woodard 1420 EDGEWOOD LODI, CA 95240

Steven & Pamela Kurnik 1872 TWEED AV CAMBRIA, CA 93428

Steven and Antoinette Cauzza 7809 JILL JEAN AVE BAKERSFIELD, CA 93308-6913 Family Trust

Steven Bruce 1256 STRAND WY 5 OCEANO, CA 93445

Steven D Johnson 793 BEND AVE SAN JOSE, CA 95136-1802

Steven Herring 860 ROSEBAY WY TEMPLETON, CA 93465

Steven Sherritt 1172 ANTLER DR ARROYO GRANDE, CA 93420- 4901

SLOCTMD Management District Plan 87 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP STONE MOUNTAIN RANCH, LLC 4850 DAVIS CANYON RD SAN LUIS OBISPO, CA 93405

Stone Peak 1010 PASEO DE CABALLO SAN LUIS OBISPO, CA 93405

Stonegate Farms 5435 FAIRHILLS RD PASO ROBLES, CA 93446

STORNETTA HOME & LAND 4003 EL POMAR DR TEMPLETON, CA 93465

Studio in Historic Templeton 211 LAS TABLAS ST TEMPLETON, CA 93465

Sue Casa At Oakbrook P O BOX 1440 SANTA BARBARA, CA 93102

SUMMER PLACE 1916 STEARNLEE AVE LONG BEACH, CA 90815-3042

Summerwood Inn 2130 ARBOR RD. PASO ROBLES, CA 93446

SUMMIT SCHOOLHOUSE, LLC 12 HICKORY IRVINE, CA 92614-7481

Sunbury House 400 WELLINGTON DR CAMBRIA, CA 93428-2328

SUNDANCE BED & BREAKFAST 7735 SUNDANCE TR PASO ROBLES, CA 93446-

Sunrise Hill 4255 RANCHITA VISTA WAY SAN MIGUEL, CA 93451-9071

Sunset Ranch AirBNB 5070 CRESTON VALLEY RD PASO ROBLES, CA 93446

SUNSET VINEYARD ESTATE 500 W 23RD ST 7 NEW YORK, NY 10011-1101

SUPRANUBES, LLC 4510 PREFUMO CANYON RD SAN LUIS OBISPO, CA 93405

SURFBEACH&SAND 20881 CRESTVIEW LN HUNTINGTON BEACH, CA 92646

Susan & Phillip Chase 5374 LONG SHADOW CT WESTLAKE VILLAGE, CA 91362- 5223 Susan Gonzales 1735 OGDEN DR CAMBRIA, CA 93428-5511

Susan Grueneberg 1705 VICTORIA AVE LOS ANGELES, CA 90066

SLOCTMD Management District Plan 88 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Susan Harnish P O BOX 7846 MENLO PARK, CA 94026

Susan Klein 5208 DAVIS ST UNION CITY, CA 94587-5584

Susan Kravitz 3382 KENZO CT MOUNTAIN VIEW, CA 94040

Susan Merletti 722 CANYON CREST DR SIERRA MADRE, CA 91024

SUSAN NANASY & ALLAN 6255 CHAMPAGNE LN PASO ROBLES, CA 93446 CASTLE Susan Norris-Jay Mendelsohn 275 BLUE GRANITE LN SAN LUIS OBISPO, CA 93405

Susan Stromsoe 1600 12TH ST LOS OSOS, CA 93402

Susan Weaver 1665 10TH ST LOS OSOS, CA 93402

Susanne Stadler PO BOX 573 ESCALANTE, UT 84726-0575

Susanne Waite 31362 LONGVIEW LN E COARSEGOLD, CA 93614-9124

SW RENTALS 1260 HAWTHORNE LN NIPOMO, CA 93444

Swarts Studio 1887 SHORELINE HWY MUIR BEACH, CA 94965-9726

Sweet Suite Cayucos 4875 SHADOW CANYON RD TEMPLETON, CA 93465

Sweetlife Villa 15 CALA D OR LAGUNA NIGUEL, CA 92677- 9011 SYCAMORE MINERAL SPRINGS 2241 SANTA YNEZ SAN LUIS OBISPO, CA 93405

Sylvia Mullins Enterprises Inc 356 E CARLISLE RD THOUSAND OAKS, CA 91361- 5303 T. Ventures 1981 OCEAN ST OCEANO, CA 93445

Tammy Prickett 1559 K ST SAN MIGUEL, CA 93451

Tanya Downing 295 D ST CAYUCOS, CA 93430

Tawny Hilyard 2301 SAN BERNARDO CREEK RD MORRO BAY, CA 93442-2462

SLOCTMD Management District Plan 89 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Taylor & Kristin Muhly 22355 K ST SANTA MARGARITA, CA 93453

Ted & Judy Price 77 N OCEAN AVE 9 CAYUCOS, CA 93430-1641

Templeton's Nest 955 HEMINGWAY LN TEMPLETON, CA 93465

TERENCE JOY AND PATRICIA 1606 OLD OAK PARK RD ARROYO GRANDE, CA 93420 WILSON TERESA TARDIFF 1290 BASSI DR SAN LUIS OBISPO, CA 93405-

Terese Bradshaw 20 PACIFIC DR NOVATO, CA 94949-5479

TERRAMIA 1693 ARBOR RD PASO ROBLES, CA 93446

TERRY CARTER 870 VISALIA PISMO BEACH, CA 93449

TH Estate Wines 870 ARBOR RD PASO ROBLES, CA 93446

The Beach House 6360 MOONSTONE BEACH DR CAMBRIA, CA 93428

THE BEES KNEES FRUIT FARM 263 ESPARTO AVE SHELL BEACH, CA 93449-1916

The Big Red House 370 CHELSEA LN CAMBRIA, CA 93428

THE BOAT HOUSE 305 HACIENDA DR CAYUCOS, CA 93430-

The Brim J & Juna A Carter 2328 GOLDRIDGE ST SELMA, CA 93662-2109 Revocable Living Trust

The Burton Inn PO BOX 290 SAN LUIS OBISPO, CA 93406

The Cabin 2828 MARGATE AVE CAMBRIA, CA 93428

THE CANYON VILLA 1455 KILER CANYON RD PASO ROBLES, CA 93446-

The Casita at Rancho Dos Hijas 4488 CROSS CREEK WY SAN LUIS OBISPO, CA 93401 Estate THE CASITAS OF ARROYO 2655 LOPEZ DR ARROYO GRANDE, CA 93420 GRANDE

SLOCTMD Management District Plan 90 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP The Dolphin Inn 399 S OCEAN AVE CAYUCOS, CA 93430-1298

The Emma Jeanne House at 2225 RAYMOND AV TEMPLETON, CA 93465 Clare Ranch Vineyard THE FARM PO BOX 4117 NEWPORT BEACH, CA 92661- 4101 The Gatsby House 6990 CROY RD MORGAN HILL, CA 95037

The Grace Maralyn Estate and 14920 ROUND MTN HEIGHTS LN ATASCADERO, CA 93422 Gardens LLC

THE GROVES ON 41 4455 E HIGHWAY 41 TEMPLETON, CA 93465-8489

THE HAYMAKERS INN 2525 ADOBE RD PASO ROBLES, CA 93446

The Homestead Ranch 9820 ADELAIDA RD PASO ROBLES, CA 93446-9742

The Hutchinson Family Trust 3212 SANGRE DE TORO SAN CLEMENTE, CA 92673

The Inn At Opolo 2801 TOWNSGATE RD 123 WESTLAKE VILLAGE, CA 91361- 3033 The J Patrick House 2990 BURTON DR CAMBRIA, CA 93428

The John and Janet Moore Trust 5627 STONERIDGE DR STE 321 PLEASANTON, CA 94588

The Kings Beach House 1362 LAZY LN OCEANO, CA 93445

The Monarch @ Burton 674 BOWCREEK DR DIAMOND BAR, CA 91765-1853

THE MORGAN HOTEL AT SAN 610 N SANTA ANITA AVE ARCADIA, CA 91006-2722 SIMEON The Oaks Hotel Villa PO BOX 1978 PASO ROBLES, CA 93447-1861

THE OLIO AT DUDLEY VINEYARD 1918 RUHLAND AVE B REDONDO BEACH, CA 90278- 2323 The Pickford House 26036 ADAMOR RD CALABASAS, CA 91302

The Pierce House 1706 SUMMER CREEK LN PASO ROBLES, CA 93446

SLOCTMD Management District Plan 91 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP The Place Off Highway One 2331 MCCABE DR CAMBRIA, CA 93428

THE ROAD HOUSE 3885 PEACHY CANYON RD PASO ROBLES, CA 93446-9691

THE SHANDON HOUSE 1344 OAK ST PASO ROBLES, CA 93446-

The Simon House 793 E Foothill BLVD 129 San Luis Obispo, CA 93405-1615

The Squibb House 4063 BURTON DR CAMBRIA, CA 93428

The Templeton Challenge 525 SANTA RITA RD TEMPLETON, CA 93465

The Western Village 2315 AUTUMN PL ARROYO GRANDE, CA 93420

The Whale Watcher 1727 ANACAPA ST SANTA BARBARA, CA 93101

The Wilson Family Vineyard, LLC 16650 SHERMAN WAY SUITE VAN NUYS, CA 91406-3782 280

The Wine Travelers Hideaway 220 L P RANCH RD TEMPLETON, CA 93465

Thom / Deborah Hume 3135 STUDIO CAYUCOS, CA 93430

Thomas & Celeste Vint 825 BEAR CANYON LN ARROYO GRANDE, CA 93420

Thomas & Jonathan Modugno 10693 CALLE QUEBRADA GOLETA, CA 93117-9709

Thomas or Adela Taylor 4505 LISTER ST SAN DIEGO, CA 92110

Thompson House 1028 NORTH POPPY STREET LOMPOC, CA 93436

Thorne Properties 390 PARK AV C CAYUCOS, CA 93430

Tiber Canyon Ranch 280 W ORMONDE RD SAN LUIS OBISPO, CA 93401- 8407 Tierra del Cielo 4605 PARKHILL RD SANTA MARGARITA, CA 93453-

Tigg G. Morales 810 WARREN RD CAMBRIA, CA 93428-4620

Tim & Chelsea Mclaughlin 2675 COVEY LN LOS OSOS, CA 93402

SLOCTMD Management District Plan 92 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Tim & Sue Butzow PO BOX 205 AVILA BEACH, CA 93424-0121

Tim & Susan Theule 142 CORRALITOS ARROYO GRANDE, CA 93420

Tim A Smith 866 SOUTH 16TH ST GROVER BEACH, CA 93444

Tim or Pat Murphy 1114 MONTE VERDE DR ARCADIA, CA 91007

Timothy Montgomery 1721 CALZADA AVE TEMPLETON, CA 93465

Tina Loveridge 1892 9TH ST LOS OSOS, CA 93402

Tina Moore & Elizabeth 1101 NORWOOD AVE OAKLAND, CA 94610-1871 McDonald Tipton Treetop House 1220 KENNETH DR CAMBRIA, CA 93428

TJ'S RENTAL PO BOX 2 OCEANO, CA 93445

Todd Or Karen Bria 1543 CALYPSO DR APTOS, CA 95003

TOM & CAROL VALENTA 3689 BERT CRANE RD ATWATER, CA 95301

Tom & Marilyn Ezrin 330 MAIN ST PISMO BEACH, CA 93449-2514

Tom & Maureen Truxler 12469 W TELEGRAPH RD SANTA PAULA, CA 93060-9766

Tom Hamlin 7805 HEMINGWAY AVE SAN DIEGO, CA 92120

Tom Kaye 4181 BUOY LN CHICO, CA 95928-8237

Toni Legras P.O. BOX 455 CAYUCOS, CA 93430

Tony Adamo 3480 W HOLLAND AVE FRESNO, CA 93722

Tony Emanuel 257 FIRST ST AVILA BEACH, CA 93424

Tony Skibinski 17141 PARKVIEW DR MORGAN HILL, CA 95037-6606

TOP OF THE HILL VINEYARD 7410 CROSS CANYONS RD SAN MIGUEL, CA 93451-9075

Top of the World Paradise 3153 HERITAGE ESTATES CT SAN JOSE, CA 95148-3802

SLOCTMD Management District Plan 93 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP TORO CREEK FARMSTAY 7220 TORO CREEK RD ATASCADERO, CA 93422

TOUR DE ROUGE 3671 HIGHLAND AVE REDWOOD CITY, CA 94062-3150

Traci Wilson P.O. BOX 477 AVILA BEACH, CA 93424

Tracy Johnston 9136 SANTA MARGARITA RD ATASCADERO, CA 93422

Tracy Quiroga 5574 BASELINE AVE SANTA YNEZ, CA 93460-9347

Tranquility & Serenity 2125 HORIZON LN TEMPLETON, CA 93465

Travis & Kathy Fuentez 1290 SUTTERMILL LN NIPOMO, CA 93444-7802

TREASURES VACATION RENTALS 325 NORTH TELLER STREET GUNNISON, CO 81230

Tree Tops 843 WELBURN AVE GILROY, CA 95020-4014

TT Partners, TR P.O. BOX 7829 MENLO PARK, 94026

Tune Family Vacation Rental 15202 Road 28 1/2 Madera, Ca 93638

TurnKey Vacation Rental, Inc. 4544 S LAMAR BLVD AUSTIN, TX 78745-1500

TurnKey Vacation Rental, Inc. 4544 S LAMAR BLVD AUSTIN, TX 78745-1500

Turnkey Vacation Rentals, Inc. - 4544 S LAMAR BLVD AUSTIN, TX 78745-1500 Martha Marques Turnkey Vacation Rentals, Inc. - 4544 S LAMAR BLVD AUSTIN, TX 78745-1500 Winton Sears Twin Creeks Vineyard and 745 TWIN CREEKS WY SAN LUIS OBISPO, CA 93401 Casita TWIST RANCH 8415 S VALENTINE AVE FRESNO, CA 93706-9169

Two Moons Lodge 9800 SANTA ROSA CREEK RD TEMPLETON, CA 93465

Tyler and Krysta Seals 1376 21ST ST OCEANO, CA 93445

Tylor Mason 335 FAIRVIEW AVE MORRO BAY, CA 93442-2803

Unilink Investments 2320 DEL SOL PL PASO ROBLES, CA 93446

SLOCTMD Management District Plan 94 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Union Road Guest House 7150 UNION RD PASO ROBLES, CA 93446

UVAE VINEYARD 4318 HARPETH OAK LANE SUGAR LAND, TX 77479

Valerie Boles PO BOX 1437 VALLEY CENTER, CA 92082-1358

Valerie Zacharchuk 5677 N FLORA FRESNO, CA 93710

Vandenheuvel Ranch 1960 MONTECITO RD CAYUCOS, CA 93430

VCE PO BOX 2337 PISMO BEACH, CA 93448-2301

Verna Ann Longwood 2164 CASS AV CAYUCOS, CA 93430

Vicki Book 4332 WHITE CHAPEL CT SANTA MARIA, CA 93455-3662

Victor Johnston P O BOX 3381 MODESTO, CA 95353

VICTOR OR BECKI NUNEZ 5465 GROUND SQUIRREL PASO ROBLES, CA 93446 HOLLOW RD

Victoria Main Vacation Rental 3831 W CROWLEY CT VISALIA, CA 93291-5511

Viento de Robles 222 CIMARRON WY ARROYO GRANDE, CA 93420

View of the Dunes 1435 16TH ST OCEANO, CA 93445

Villa Almira 800 ALMIRA PARK WY PASO ROBLES, CA 93446

Villa Cantina P.O. BOX 15 SALINAS, CA 93902

Villa De Lucca 855 VENICE RD TEMPLETON, CA 93465

Villa Giada 2445 TRUESDALE RD SHANDON, CA 93461

Villa Risa de Avila 948 FAIRWAY DR BAKERSFIELD, CA 93309-2480

Villa San-Juliette Vineyard & 6385 CROSS CANYONS RD SAN MIGUEL, CA 93451-9582 Winery Villas of Golden Pond PO BOX 3089 GREENWOOD VILLAGE, CO 80155-3001

SLOCTMD Management District Plan 95 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP VINA ROBLES GUESTHOUSE P.O. BOX 699 PASO ROBLES, CA 93447

Vincent & Janet Laman PO BOX 205 AVILA BEACH, CA 93424-0238

Vinedo Robles Vacation Rental 3530 Vinedo Robles Ln Paso Robles, CA 93446

Vineyard View 5010 MARTINGALE CIR SAN MIGUEL, CA 93451

Vineyard View 9820 ADELAIDA RD PASO ROBLES, CA 93446-9742

VINEYARD VIEW GEODESIC 2395 NACIMIENTO LAKE DR PASO ROBLES, CA 93446 DOME VINTAGE RANCH 4210 OAK FLAT RD PASO ROBLES, CA 93446

Virgil Porter 6719 S PEACH AVE FRESNO, CA 93725-9722

Vista Seas 875 NOYES RD ARROYO GRANDE, CA 93420

Vista Vine Cottage 6070 LAZY HILL RD SAN MIGUEL, CA 93451

Vitto Trust Trustee 6181 FOXCROFT LAS VEGAS, NV 89108

VTR GROUP US LLC 6172 HAWK RIDGE PL SAN MIGUEL, CA 93451

W Kent Levis / Charlene J Levis 2180 BENSON AV CAMBRIA, CA 93428

W. BRYANT MIGLIACCIO 1183 CAROLYN DR SANTA CLARA, CA 95050

W.E. Blain 165 N M ST TULARE, CA 93274

Wade Properties, LLC 8802 SCOBEE ST BAKERSFIELD, CA 93311-9778

Wadsworth Cottage 1521 ASTOR AV CAMBRIA, CA 93428

Warren & Linda Ruhl 670 JESSIE ST MONTEREY, CA 93940-2013

Wayne & Karen Shimizu 45 19TH ST CAYUCOS, CA 93430-1403

Wayne & Lesli Pearson 680 PARK AV CAYUCOS, CA 93430

Wayne Or Linda Mcnabb 7590 ARCHIBALD AVE RANCHO CUCAMONGA, CA 91730

SLOCTMD Management District Plan 96 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Wedgewood House 378 WEDGEWOOD ST CAMBRIA, CA 93428

WELLSONA ESTATE VINEYARDS 1020 WAYNE WAY SAN MATEO, CA 94403-1561 LLC Wellspring Ranch, LLC 9150 SANTA RITA RD CAYUCOS, CA 28204

Wellspring Ranch, LLC 9150 SANTA RITA RD CAYUCOS, CA 28204

Wendy Or Craig Garey 6540 CREST BROOK DR MORRISON, CO 80465

Wendy Smith 34575 FAMOSO RD BAKERSFIELD, CA 93308-9769

WENDY SPRADLIN 4757 LOS OSOS VALLEY RD SAN LUIS OBISPO, CA 93405

West Haven Farms 4842 GENTRY AVE VALLEY VILLAGE, CA 91607- 3711 Western States Inn P O BOX 58 SAN MIGUEL, CA 93451

Weymouth House P O BOX 59 BRADLEY, CA 93426

WHITE WATER INN 6790 MOONSTONE BEACH DR CAMBRIA, CA 93428

Wild Coyote Winery 3775 ADELAIDA RD PASO ROBLES, CA 93446

Wild Hawk Ranch 6211 MONTE RD SAN LUIS OBISPO, CA 93401

William & Brenda Hackmann 1002 W CALLE TUBERIA CASA GRANDE, AZ 85194-8764

William & Leslie Baier 9152 SANTA BARBARA RD ATASCADERO, CA 93422-6000

William & Margaret Dear 1375 N. SAN MARCOS SANTA BARBARA, CA 93111

William Bell & Michael Meyer 2525 OUTPOST DR LOS ANGELES, CA 90068-2646

William Matthews 261 IDYLLWILD CIR CHICO, CA 95928-3976

WILLOW 775 COUNTRY WOOD LN ARROYO GRANDE, CA 93420

Willow Creek Barn 3015 WILLOW CREEK RD PASO ROBLES, CA 93446

Willow Creek Cottage 3760 WILLOW CREEK RD PASO ROBLES, CA 93446

SLOCTMD Management District Plan 97 August 5, 2019

Lodging Business Name Mailing Address City, State, ZIP Willow Creek Farm 5420 VINEYARD DR PASO ROBLES, CA 93446

Willow Creek Properties 425 HACIENDA DR CAYUCOS, CA 93430

Willow House 230 HOLLYHOCK LN TEMPLETON, CA 93465

WILLOW INN 775 COUNTRY WOOD LN ARROYO GRANDE, CA 93420

Willy Stubblefield 611 SUNSET LN TAFT, CA 93268

Windwood Ranch LLC 870 WINDWOOD WY PASO ROBLES, CA 93446

WINE DOWN COTTAGE BY THE 882 N MCARTHUR AVE CLOVIS, CA 93611-6654 SEA WINE SONG RANCH 6313 WINDMILL PL PASO ROBLES, CA 93446

Winemakers Porch 4665 LINNE RD PASO ROBLES, CA 93446

Winery Guest House at C & C 2659 CARPENTER CANYON RD SAN LUIS OBISPO, CA 93401- 8934 Winery Guesthouse 1151 VIA PALOMA PASO ROBLES, CA 93446

Winnie's Place 10811 LAKE SHORE LN FREDERICKSBURG, VA 22407- 0724 Wood Family Trust 91 12TH ST CAYUCOS, CA 93430

Woodpecker Ranch 1270 PAINT HORSE PL PASO ROBLES, CA 93446

WYTMAR FARMING, LLC 749 MAYVIEW AVE PALO ALTO, CA 94303

XMG Holdings LLC 25876 THE OLD RD 72 STEVENSON RANCH, CA 91381- 1713 Young Family Trust 3815 MESA ALTA LN ARROYO GRANDE, CA 93420

Z Ranch PO BOX 864 TEMPLETON, CA 93465-0841

Zach Schorr 12100 WILSHIRE BLVD 1050 LOS ANGELES, CA 90025-7139

ZEKE C DE LLAMAS 101 FRESNO AV CAYUCOS, CA 93430

SLOCTMD Management District Plan 98 August 5, 2019 Attachment 4 ALLOCATION of ADDITIONAL FUNDING

The countywide Tourism Marketing District will expire in June 2020 and the lodging community, in partnership with Visit SLO CAL, is seeking the renewal of the District. Visit SLO CAL has worked with lodging investors to identify and plan for priority investment needs and growth opportunities over the coming decade. Through a ten-year renewal and increase in assessment from 1% to 1.5%, additional funding would be allocated in the following ways:

ADVERTISING & MARKETING Increased campaign investment in key feeder markets (Los Angeles, San Francisco, Phoenix, Seattle, Denver, Dallas-Fort Worth and Las Vegas) to drive demand during need times and increase length of stay through highly-targeted brand marketing and co-ops, in order to offset a 20% increase in countywide lodging inventory over the next four years

STR is forecasting a 3.5% decrease in occupancy and a 1.7% decrease in RevPAR in 2020

SALES SUPPORT INTERNATIONAL MARKETS Help communities manage the unprecedented 20% Investment in top inbound international increase in countywide lodging inventory over the next markets and key new growth markets four years through the growth of travel trade initiatives

AIR SERVICE DEVELOPMENT DESTINATION MANAGEMENT

Grow economic impact of tourism through continued STRATEGY (DMS) RECOMMENDATIONS development of additional flights and new air service Implement Visit SLO CAL owned tourism-related markets recommendations coming out of the DMS

TOGETHER WE CAN SECURE SLO CAL’S SUCCESS

Cultivate Establish Foster International Drive More Advocate for Awareness New Markets Visitation Demand Our Future

CITY COUNCIL STAFF REPORT

TO: Honorable Mayor and City Council DATE: September 16, 2019

FROM: Matthew Bronson, City Manager

PREPARED BY: Deanne Purcell, Administrative Services Director

SUBJECT: FY 2018-19 General Fund Year-End Financial Review

RECOMMENDATION

Receive and file the FY 2018-19 General Fund Year-End Financial Review.

BACKGROUND

In accordance with the Council’s adopted fiscal policies, the City prepares quarterly, mid-year, and year-end financial reports comparing actual revenue and expenditures to budgeted amounts for review by City Council. The City Council was presented with the first quarter budget report on November 19, 2018 and the mid-year budget review on February 4, 2019. On June 17, 2019, the City Council adopted the annual budget for fiscal year (FY) 2019-20 which included year-end estimates for FY 2018-19 ending June 30, 2019.

Staff is working with the City’s auditors on the FY 2018-19 annual audit which is anticipated to be completed in December 2019 and brought to the Council for approval in January 2020. Staff has conducted an initial FY 2018-19 year-end review of the General Fund to provide a summary to the Council prior to the completion of the audit. This summary represents preliminary information based on actual transactions for the fiscal year ending June 30, 2019. The preliminary information provided is subject to change pending further review and the potential for audit adjustments that may be discovered during the year-end audit. Staff is still working on year-end closing and reconciliation for the Water and Wastewater Funds given the transition to the new utility billing system and thus year-end information for these funds will be provided as part of the annual audit.

General Fund Overview

The General Fund is the City’s primary fund where proceeds of taxes, major user fees and other general revenues are accounted for. Basic public services are funded from these resources and include Police, Fire, Public Works, Community Development, Administration, and Parks and Recreation. The General Fund is the largest fund that comprises the City’s total budget.

Table 1 on the following page shows a preliminary assessment of year-end totals. As shown in the table, the FY 2018-19 original budget adopted by Council in June 2018 anticipated ending reserves to be $2.2 million equating to 20% of operating expenditures. Actual (unaudited) ending reserves are $3.4 million equating to 31% of operating expenditures. The Council’s adopted General Fund reserve policy for the City is established as a minimum of 15% of operating expenditures with a goal of at least 20% of operating expenditures. At June 30, 2019, the actual ending reserves are $1.2 million over the 20% goal and $1.7 million over the minimum 15% reserve policy.

Agenda Item No. 9 Staff Report: FY 2018-19 Year-End Financial Review Page 2 September 16, 2019

Table 1

2018-19 2018-19 2017-18 Budget 2018-19 Actuals General Fund Actual Original Estimated Unaudited Beginning Reserves $ 4,490,800 $ 2,820,680 $ 2,698,921 $ 2,698,921 REVENUES Revenues/Transfers In 9,668,712 10,888,749 11,437,400 12,064,722 EXPENDITURES Operating Expenditures 10,368,565 11,091,744 10,531,646 11,035,823 CIP/Debt Service 952,026 245,781 187,441 182,992 Transfers Out/Other 140,000 150,000 150,000 150,000 TOTAL EXPENDITURES 11,460,591 11,487,525 10,869,087 11,368,815 ANNUAL SURPLUS ($1,791,879) ($621,814) $568,313 $695,907 Ending Reserves $ 2,698,921 $ 2,198,866 $ 3,267,234 $ 3,394,828

Percent of Operating Expenditures 26% 20% 31% 31%

General Fund Revenues

For FY 2018-19, the City’s top five revenues (property tax, sales tax, cannabis tax, franchise fees, and transient occupancy tax) comprised approximately 75% of total revenue. Total General Fund revenues are projected to end the fiscal year at $12.1 million compared to $10.9 million budgeted. Table 2 below highlights the General Fund revenue for the FY 2018-19 budget compared to projected revenue at year-end. As shown in the table, revenues are anticipated to be higher by $1.2 million, however it should be noted that approximately $435,000 is for one-time proceeds from capital leases that include police vehicles and equipment ($340,000) and a dispatch system ($95,000). This revenue was offset with the recording of the expense for the purchase of these capital assets.

Table 2

Actual Actual Amount % of General Fund Revenue Budget (unaudited) Over Budget Budget 1.Property Tax $ 4,523,342 $ 4,527,629 $ 4,287 100.1% 2. Sales Tax 2,156,798 2,565,683 408,885 119.0% 3. Cannabis Tax 700,000 953,105 253,105 136.2% 4. Franchise Fees 548,900 555,460 6,560 101.2% 5. TOT 387,600 433,249 45,649 111.8% *All Other Revenue and Transfers 2,582,109 3,029,596 447,487 117.3% Total General Fund Revenues $ 10,898,749 $ 12,064,722 $ 1,165,973 110.7% * Other revenue includes Utility Users Tax, Licenses and Permits, Service Charges, transfers and other miscellaneous.

Staff Report: FY 2018-19 Year-End Financial Review Page 3 September 16, 2019

Below are highlights of specific General Fund revenues:

• Property Tax is on track with budget with a small variance of $4,287. The County of San Luis Obispo estimated a 6.4% increase in property tax revenue from the prior year, which falls in line with the City’s budgeted numbers. • Cannabis Tax is a new revenue source for the City as the original budget was based on an initial estimate and the actuals came in significantly higher than anticipated. The original budget for cannabis tax revenue was $700,000 while actual revenue received by June 30, 2019 was $953,105, or $253,105 higher than budgeted. • Sales Tax is $408,885 higher than budgeted, in part due to the new cannabis industry that collects sales tax for retail businesses. • Transient Occupancy Tax (TOT) actual revenue collected is $45,649 higher than budgeted, mainly due to a half-year of the approved 2% rate increase from 10% to 12% with passage of Measure L-18 in November 2018.

General Fund Expenditures

General Fund expenditures are projected to end FY 2018-19 slightly lower than the original budget primarily due to salary savings from vacant positions and delay in completing General Fund-related capital improvement projects given the extent of non-General Fund projects. As shown below in Table 3, the FY 2018-19 budget compared to actuals by department shows the City ended the year at 99% of the budgeted amount or $118,710 under budget.

Table 3

Over/ FY 2018-19 FY 2018-19 (Under) % of Department Budget Actual Budget Budget City Management 1,049,570 894,355 (155,215) 85.2% Administrative Services 568,333 521,173 (47,160) 91.7% Community Development 963,800 804,203 (159,597) 83.4% Public Works 1,173,095 1,286,911 113,816 109.7% Parks and Recreation 428,400 430,032 1,632 100.4% Police 4,177,176 4,327,317 150,141 103.6% Capital Improvement Projects 88,750 27,560 (61,190) 31.1% Transfers Out 150,000 150,000 - 100.0% Non-Departmental 2,888,401 2,927,264 38,863 101.3% Total GF Expenditures 11,487,525 11,368,815 (118,710) 99.0%

Key variances in expenditures by departments include:

• City Management – Under budget by $155,215 due to savings in various operational expenditures, including contractual obligations, economic development activities, and cannabis auditing services that were delayed until the first quarter of FY 2019-20. • Community Development – Under budget by $159,597 mainly due to salary savings and various operational expenditures including contractual obligations for the housing element update that is delayed until FY 2019-20 and planning and engineering services that are offset and related to plan check fees. • Public Works – Over budget by $113,816 in the General Fund mainly due to more staff

Staff Report: FY 2018-19 Year-End Financial Review Page 4 September 16, 2019

time being charged to General Fund projects and services and less to Enterprise Funds than what was originally budgeted, unanticipated maintenance and repair costs to the Police Station, and the purchase of a backhoe that was budgeted in FY 2017-18, but not received and recorded until FY 2018-19 though the budget was not carried over. • Police – Over budget by $150,141, due to the capital leases for the dispatch system and PD vehicles and equipment (not included in original budget, but offset by lease proceeds), though overage is lessened by salary savings from vacant positions.

Table 4 below highlights the General Fund expenditures by type:

Table 4

Over/ FY 2018-19 FY 2018-19 (Under) % of T ype Budget Actual Budget Budget Salaries and Benefits 6,983,779 6,622,129 (361,650) 94.8% Supplies and Services 3,992,957 3,919,114 (73,843) 98.2% Minor Capital 115,008 494,580 379,572 430.0% Major Capital 88,750 27,560 (61,190) 31.1% Debt Service 157,031 155,432 (1,599) 99.0% Transfers Out 150,000 150,000 - 100.0% Total GF Expenditure 11,487,525 11,368,815 (118,710) 99.0%

Key variances by type include:

• Salaries and Benefits – The total budget for salaries and benefits is $6.9 million and actual expenditures are $6.6 million. The $360,000 savings is mainly due to salary savings from vacant positions in the Police Department. • Minor Capital – Capital leases for the purchase of patrol vehicles and equipment of $340,000 and the dispatch system of $95,000 were not included in the budget. These amounts were offset with the recording of the one-time proceeds in revenue.

Overall, the City’s General Fund ended FY 2018-19 in a good financial position with higher than budgeted revenues and lower than budgeted expenditures leading to a strong level of reserves above the Council’s policy goal. Staff would still recommend caution with these reserves at this time since most of the higher revenues were generated by the new cannabis industry that is continuing to evolve. The City also continues to face ongoing service needs to address over this next year particularly in the area of police, fire, and emergency medical services. Staff will present the FY 2019-20 first quarter financial report to the Council in November 2019 along with the mid- year review in February 2020 and the results of this information may inform potential allocation of reserve funds towards specific one-time needs determined by the Council.

FISCAL IMPACT

There is no fiscal impact from receiving this report.

Staff Report: FY 2018-19 Year-End Financial Review Page 5 September 16, 2019

ALTERNATIVES

The City Council has the following alternatives to consider:

1. Receive and file the FY 2018-19 General Fund Year-End Financial Review; or

2. Provide alternative direction to staff.

PUBLIC NOTIFICATION

The agenda was posted in accordance with the Brown Act.

ATTACHMENTS

N/A

CITY COUNCIL STAFF REPORT

TO: Honorable Mayor and City Council DATE: September 16, 2019

FROM: Matthew Bronson, City Manager

SUBJECT: Positions on Resolutions to be Considered at the League of California Cities Annual Conference

RECOMMENDATION

Provide direction to the City’s voting delegate and alternates to positions on the two resolutions considered at the League of California Cities Annual Conference.

BACKGROUND

During the upcoming League of California Cities (League) Annual Conference to be held in Long Beach, the League’s Annual Business Meeting and General Assembly will take place on Friday, October 18. The delegates in attendance at the General Assembly are asked to vote on resolutions submitted by member cities which are reviewed and recommended by the appropriate League policy committees.

Member cities can submit resolutions to the General Assembly on issues that have a direct bearing on municipal affairs beyond purely local or regional concern. If adopted by the General Assembly, resolutions are used to focus public or media attention on an issue of major importance to cities, establish a new direction for League policy, consider important issues not addressed by League policy committees, or amend the League bylaws. This year, two resolutions have been referred to two of the League policy committees for recommendations to the Assembly for review and action. Background information regarding the resolutions is included in the Annual Resolution Packet (Attachment 1).

At the City Council meeting of September 3, 2019, Mayor Pro Tem Shah was selected as the City’s delegate to attend the Business Meeting and General Assembly. Council Member Karen Bright and Mayor Jeff Lee were selected to be the City’s alternate delegates. The purpose of this agenda item is for the Council to provide input and direction to the City’s voting delegate regarding the resolutions.

Resolution No. 1 - Referred to the following Committees: 1) Environmental Quality Policy Committee; 2) Transportation, Communications, and Public Works Policy Committee

Resolution No. Resolution Title 1 Resolution of the League of California Cities Calling on the California Public Utilities Commission to Amend Rule 20a to Add Projects in Very High Fire Hazard Severity Zones to the List of Eligibility Criteria and to Increase Funding Allocations for Rule 20a Projects

Agenda Item No. 10 Staff Report: League Resolutions Page 2 September 16, 2019 Summary

This Resolution proposes that the League call on the California Public Utilities Commission (CPUC) to amend the Rule 20A program regarding undergrounding overhead utilities to include projects in Very High Fire Hazard Severity Zones (VHFHSZ). The Resolution also proposes that the League call upon the CPUC to increase utilities’ funding allocations for Rule 20A projects. This Resolution is sponsored by the City of Rancho Palos Verdes in concurrence with the cities of Hidden Hills, La Cañada Flintridge, Laguna Beach, Lakeport, Malibu, Moorpark, Nevada City, Palos Verdes Estates, Rolling Hills Estates, Rolling Hills, and Ventura.

The Rule 20A program was created in 1967 to provide a consistent and structured means of undergrounding utility lines throughout the state with costs covered broadly by utility ratepayers. Each year, Investor Owned Utilities (IOUs) propose their Rule 20A allocation amounts to the CPUC during annual general rate case proceedings. In this process, IOUs propose revised utility customer rates based on expected service costs, new energy procurement and projects for the following year, including Rule 20 allocations. The CPUC then reviews, amends, and approves IOU rates. Currently, the cumulative budgeted amount for Rule 20A for Pacific Gas and Electric (PG&E), Southern California Edison (SCE), and San Diego Gas and Electric (SDG&E) totals around $95.7 million. The funding set aside by IOUs for Rule 20A is allocated to local governments through a credit system, with each credit holding a value to be used solely for the costs of an undergrounding project. Through Rule 20A, municipalities that have developed and received City Council approval for an undergrounding plan receive annual credits from the IOU in their service area. At last count by the CPUC, over 500 local governments (cities and counties) participate in the credit system including the City of Grover Beach.

For an undergrounding project to qualify for the Rule 20A program, there are several criteria that need to be met. The project must have a public benefit and:

• Eliminate an unusually heavy concentration of overhead lines • Involve a street or road with a high volume of public traffic • Benefit a civic or public recreation area or area of unusual scenic interest, • Be listed as an arterial street or major collector as defined in the Governor’s Office of Planning and Research (OPR) Guidelines

Fire safety is currently excluded from the list of criteria that favors aesthetic and other public safety projects. There have been other utility undergrounding programs established including Rule 20B (typically involving developments) and Rule 20C (small projects involving property owners). In 2014, the CPUC created a new Rule 20D program for wildfire mitigation undergrounding but it only applies to SDG&E in response to wildfires in that area. The program has yet to yield any projects and no projects are currently planned. Some communities such as Berkeley have explored whether they could pursue Rule 20D funding in partnership with PG&E and the CPUC.

The League’s analysis underscores the League’s related policies regarding commitment to additional funding to recoup the costs associated with fire safety, supporting funding for local transportation and other unmet infrastructure needs, supporting innovative strategies to enhance public works funding, and other items. One of the League’s 2019 Strategic Goals is also “Improve Disaster Preparedness, Recovery, and Climate Resiliency.” This proposal appears to be consistent with this goal and

Staff Report: League Resolutions Page 3 September 16, 2019

the League policies to better protect local communities from wildfire risk. As the Council considers whether to support this Resolution, two questions to consider are:

1. Is Rule 20A or Rule 20D the more appropriate program to advocate for such an expansion? 2. Are there any wildfire risks outside of VHFHSZ that could be mitigated by undergrounding projects?

Resolution No. 2 - Referred to the Environmental Quality Policy Committee

Resolution No. Resolution Title A Resolution Calling Upon the Federal and State Governments to Address the Devastating Impacts of International Transboundary Pollution Flows into the Southernmost Regions of California and the Pacifi2c Ocean

Summary

This Resolution proposes that the League call upon the federal and state governments to address impacts of international transboundary pollution along the U.S.-Mexico border that flows into the Pacific Ocean. This Resolution is sponsored by the San Diego County Division in concurrence with the cities of Calexico, Coronado, Imperial Beach, and San Diego. The Resolution indicates that the New River in Imperial County and Tijuana River in San Diego County are major sources of raw sewage, trash, chemicals, heavy metals, and toxins that pollute local communities. Sewage-contaminated flows in the Tijuana River have resulted in significant impacts to beach recreation that includes the closure of Border Field State Beach in San Diego County along the U.S.-Mexico border for more than 800 days over the last five years. Similarly, contaminated flows in the New River presents comparable hazards, impacts farmland, and contributes to the ongoing water crisis in the Salton Sea. The Resolution states that these transboundary flows threaten the health of residents in California and Mexico, harm the ecosystem, force closures at beaches, damage farmland, makes people sick, and adversely affects the economy of border communities.

The root cause of this cross-border pollution is from insufficient or failing water and wastewater infrastructure in the border zone and inadequate federal action to address the problem through existing border programs. Congress authorized the Border Water Infrastructure Program (BWIP) in 1996 which the U.S. Environmental Protection Agency (EPA) administers and coordinates with the North American Development Bank to provide financing and technical support for projects on both sides of the U.S.-Mexico border. Current BWIP funding totals $10 million per year compared with $100 million when the program was created in 1996. The proposed FY 2020 federal budget would eliminate this funding entirely. EPA officials from Region 9 have identified an immediate need for BWIP projects totaling over $300 million just for California. Without federal partnerships through the BWIP and state support to address cross border pollution, cities that are impacted by transboundary sewage and toxic waste flows are left with limited resources to address a critical pollution and public health issue.

The most notable overflow occurred in February 2017 where 143 million gallons of polluting waste discharged into the Tijuana River; affecting the Tijuana Estuary, the Pacific Ocean, and Southern California’s waterways. In response to the overflow, the San Diego Water Board’s Executive Officer sent a letter to the U.S. and Mexican International Boundary and Water Staff Report: League Resolutions Page 4 September 16, 2019

Commission (IBWC) Commissioners which included recommendations on how to improve existing infrastructure and communications methods between both nations. In September 2018, the California Attorney General submitted a lawsuit against IBWC for violating the Clean Water Act by allowing flows containing sewage and toxic waste to flow into California’s waterways, posing a public health and ecological crisis. The cities of Imperial Beach, San Diego, Chula Vista, the Port of San Diego, and the San Diego Regional Water Quality Board have also filed suit against the IBWC. The suit is awaiting its first settlement conference on October 19, 2019 and the case will go to trial if parties are unable to reach a settlement.

The League analysis indicates that that League has extensive language on water and water quality in various policies and principles. Water quality issues are prevalent across California and have been a constant priority of the State legislature and residents as underscored by voter approval of Proposition 1 in 2014 to authorize $7.5 billion in bonds to water quality improvement projects. The border pollution problem has sparked attention and action from local, state, and federal government officials and both the National Association of Counties and U.S. Conference of Mayors have enacted resolutions in support of increased funding for U.S.- Mexico border water infrastructure.

As the Council considers whether to support this Resolution, the League analysis includes a recommendation to modify the language of the Resolution to provide flexibility for the League to support funding mechanisms outside of the prescribed federally operated BWIP. Lastly, the League analysis acknowledges that it is unclear if the federal government is committed to fund border-related infrastructure projects addressing environmental quality despite the high probability of additional waste and sewage overflows from existing infrastructure.

FISCAL IMPACT

There is no fiscal impact associated with the Council taking action on this item.

ALTERNATIVES

The Council has the following alternatives to consider:

1. Review the Resolutions and provide direction to the City’s voting delegate and alternates; or

2. Decide not to provide direction to the City’s voting delegate.

PUBLIC NOTIFICATION

The agenda was posted in accordance with the Brown Act.

ATTACHMENTS

1. League of California Cities Annual Conference Resolutions Packet - 2019 Attachment 1

Annual Conference Resolutions Packet

2019 Annual Conference Resolutions

Long Beach, California October 16 – 18, 2019 INFORMATION AND PROCEDURES

RESOLUTIONS CONTAINED IN THIS PACKET: The League bylaws provide that resolutions shall be referred by the president to an appropriate policy committee for review and recommendation. Resolutions with committee recommendations shall then be considered by the General Resolutions Committee at the Annual Conference.

This year, two resolutions have been introduced for consideration at the Annual Conference and referred to League policy committees.

POLICY COMMITTEES: Two policy committees will meet at the Annual Conference to consider and take action on the resolutions referred to them. The committees are: Environmental Quality and Transportation, Communication & Public Works. The committees will meet from 9:00 – 11:00 a.m. on Wednesday, October 16, at the Hyatt Regency Long Beach. The sponsors of the resolutions have been notified of the time and location of the meeting.

GENERAL RESOLUTIONS COMMITTEE: This committee will meet at 1:00 p.m. on Thursday, October 17, at the Hyatt Regency Long Beach, to consider the reports of the policy committees regarding the resolutions. This committee includes one representative from each of the League’s regional divisions, functional departments and standing policy committees, as well as other individuals appointed by the League president. Please check in at the registration desk for room location.

ANNUAL LUNCHEON/BUSINESS MEETING/GENERAL ASSEMBLY: This meeting will be held at 12:30 p.m. on Friday, October 18, at the Long Beach Convention Center.

PETITIONED RESOLUTIONS: For those issues that develop after the normal 60-day deadline, a resolution may be introduced at the Annual Conference with a petition signed by designated voting delegates of 10 percent of all member cities (48 valid signatures required) and presented to the Voting Delegates Desk at least 24 hours prior to the time set for convening the Annual Business Meeting of the General Assembly. This year, that deadline is 12:30 p.m., Thursday, October 17. Resolutions can be viewed on the League's Web site: www.cacities.org/resolutions.

Any questions concerning the resolutions procedures may be directed to Carly Shelby [email protected] 916-658-8279 or Nick Romo [email protected] 916-658-8232 at the League office.

1 GUIDELINES FOR ANNUAL CONFERENCE RESOLUTIONS

Policy development is a vital and ongoing process within the League. The principal means for deciding policy on the important issues facing cities is through the League’s seven standing policy committees and the board of directors. The process allows for timely consideration of issues in a changing environment and assures city officials the opportunity to both initiate and influence policy decisions.

Annual conference resolutions constitute an additional way to develop League policy. Resolutions should adhere to the following criteria.

Guidelines for Annual Conference Resolutions

1. Only issues that have a direct bearing on municipal affairs should be considered or adopted at the Annual Conference.

2. The issue is not of a purely local or regional concern.

3. The recommended policy should not simply restate existing League policy.

4. The resolution should be directed at achieving one of the following objectives:

(a) Focus public or media attention on an issue of major importance to cities.

(b) Establish a new direction for League policy by establishing general principles around which more detailed policies may be developed by policy committees and the board of directors.

(c) Consider important issues not adequately addressed by the policy committees and board of directors.

(d) Amend the League bylaws (requires 2/3 vote at General Assembly).

2 LOCATION OF MEETINGS

Policy Committee Meetings Wednesday, October 16, 9:00 – 11:00 a.m. Hyatt Regency Long Beach 200 South Pine Avenue, Long Beach

The following committees will be meeting: 1. Environmental Quality 10:00 - 11:00 a.m. 2. Transportation, Communication & Public Works 9:00 - 10:00 a.m.

General Resolutions Committee Thursday, October 17, 1:00 p.m. Hyatt Regency Long Beach 200 South Pine Avenue, Long Beach

Annual Business Meeting and General Assembly Luncheon Friday, October 18, 12:30 p.m. Long Beach Convention Center 300 East Ocean Boulevard, Long Beach

3 KEY TO ACTIONS TAKEN ON RESOLUTIONS

Resolutions have been grouped by policy committees to which they have been assigned.

Number Key Word Index Reviewing Body Action

1 2 3 1 - Policy Committee Recommendation to General Resolutions Committee 2 – General Resolutions Committee 3 - General Assembly

ENVIRONMENTAL QUALITY POLICY COMMITTEE 1 2 3 1 Amendment to Rule 20A 2 International Transboundary Pollution Flows

TRANSPORTATION, COMMUNICATION & PUBLIC WORKS POLICY COMMITTEE 1 2 3 1 Amendment to Rule 20A

Information pertaining to the Annual Conference Resolutions will also be posted on each committee’s page on the League website: www.cacities.org. The entire Resolutions Packet is posted at: www.cacities.org/resolutions.

4 KEY TO ACTIONS TAKEN ON RESOLUTIONS (Continued)

Resolutions have been grouped by policy committees to which they have been assigned.

KEY TO REVIEWING BODIES KEY TO ACTIONS TAKEN

1. Policy Committee A Approve

2. General Resolutions Committee D Disapprove

3. General Assembly N No Action

R Refer to appropriate policy committee for study ACTION FOOTNOTES a Amend+

* Subject matter covered in another resolution Aa Approve as amended+

** Existing League policy Aaa Approve with additional amendment(s)+

*** Local authority presently exists Ra Refer as amended to appropriate policy committee for study+

Raa Additional amendments and refer+

Da Amend (for clarity or brevity) and Disapprove+

Na Amend (for clarity or brevity) and take No Action+

W Withdrawn by Sponsor

Procedural Note: The League of California Cities resolution process at the Annual Conference is guided by League Bylaws. A helpful explanation of this process can be found on the League’s website by clicking on this link: Guidelines for the Annual Conference Resolutions Process.

5 League of California Cities Resolution Process

REGULAR RESOLUTIONS General Resolutions Policy Committee Action Calendar Committee Action Approve Approve Consent Calendar1 Approve Disapprove or Refer Regular Calendar2 Disapprove or Refer Approve Regular Calendar Disapprove or Refer Disapprove or Refer Does not proceed to General Assembly

PETITION RESOLUTIONS General Resolutions Policy Committee Action Calendar Committee Action Not Heard in Policy Committee Approve Consent Calendar Not Heard in Policy Committee Disapprove or Refer Regular Calendar Not Heard in Policy Committee Disqualified per Bylaws Art. Does not proceed to General VI Assembly

Resolutions • Submitted 60 days prior to conference Bylaws Article VI, Sec. 4(a) • Signatures of at least 5 supporting cities or city officials submitted with the proposed resolution Bylaws Article VI, Sec. 2 • Assigned to policy committee(s) by League president Bylaws Article VI, Sec. 4(b)(i) • Heard in policy committee(s) and report recommendation, if any, to GRC Bylaws Article VI, Sec. 4(b)(ii) • Heard in GRC . Approved by policy committee(s) and GRC, goes on to General Assembly on consent calendar 2006 General Assembly Resolution Sec. 2(C) . If amended/approved by all policy committee(s) to which it has been referred and disapproved by GRC, then goes on to General Assembly on the regular calendar. If not all policy committees to which it has been referred recommend amendment or approval, and the GRC disapproves or refers the resolution, the resolution does not move to the General Assembly 2006 General Assembly Resolution Sec. 2(A),(C); 1998 General Assembly Resolution, 1st Resolved Clause . If disapproved by all policy committees to which it has been referred and disapproved by the GRC, resolution does not move to the General Assembly 2006 General Assembly Resolution Sec. 2(C) • Heard in General Assembly

1 The consent calendar should only be used for resolutions where there is unanimity between the policy committees and the GRC that a resolution should be approved by the General Assembly, and therefore, it can be concluded that there will be less desire to debate the resolution on the floor.

2 The regular calendar is for resolutions for which there is a difference in recommendations between the policy committees and the GRC.

6 Petitioned Resolutions • Submitted by voting delegate Bylaws Article VI, Sec. 5 (a) • Must be signed by voting delegates representing 10% of the member cities Bylaws Article VI, Sec. 5 (c) • Signatures confirmed by League staff • Submitted to the League president for confirmation 24 hours before the beginning of the General Assembly. Bylaws Article VI, Sec. 5 (d) • Petition to be reviewed by Parliamentarian for required signatures of voting delegates and for form and substance Bylaws Article VI, Sec. 5(e) • Parliamentarian’s report is presented to chair of GRC • Will be heard at GRC for action (GRC cannot amend but may recommend by a majority vote to the GA technical or clarifying amendments) 2006 General Assembly Resolution sec. 6(A), (B) • GRC may disqualify if: . Non-germane to city issues . Identical or substantially similar in substance to a resolution already under consideration Bylaws Article VI, Sec. 5(e), (f) • Heard in General Assembly . General Assembly will consider the resolution following the other resolutions3 Bylaws Article VI, Sec. 5(g) . Substantive amendments that change the intent of the petitioned resolution may only be adopted by the GA 2006 General Assembly Resolution sec. 6(C)

Voting Procedure in the General Assembly

Consent Calendar: Resolution approved by Policy Committee(s) and GRC. Petitioned resolution approved by GRC) . GRC Chair will be asked to give the report from the GRC and will ask for adoption of the GRC’s recommendations . Ask delegates if there is a desire to call out a resolution for discussion . A voting delegate may make a motion to remove a resolution from the consent calendar for discussion . If a motion is made to pull a resolution, the General Assembly votes on whether to pull the resolution from the consent calendar. . If a majority of the General Assembly votes to pull the resolution, set “called out” reso(s) aside. If the motion fails, the resolution remains on the consent calendar. . If reso(s) not called out, or after ‘called out” reso is set aside, then ask for vote on remaining resos left on consent . Move on to debate on reso(s) called out . After debate, a vote is taken . Voting delegates vote on resolutions by raising their voting cards.4

3 Petitioned Resolutions on the Consent Calendar will be placed after all General Resolutions on the Consent Calendar. Petitioned Resolutions on the Regular Calendar will be placed after all General Resolutions on the Regular Calendar.

4 Amendments to League bylaws require 2/3 vote

7 Regular Calendar: Regular resolutions approved by Policy Committee(s)5, and GRC recommends disapproval or referral; Regular resolutions disapproved or referred by Policy Committee(s)6 and GRC approves; Petitioned resolutions disapproved or referred by the GRC.

. Open the floor to determine if a voting delegate wishes to debate a resolution on the regular calendar. . If no voting delegate requests a debate on the resolution, a vote to ratify the recommendation of the GRC on the resolution is taken. . Upon a motion by a voting delegate to debate a resolution, a debate shall be held if approved by a majority vote of the General Assembly. If a majority of the General Assembly to debate the resolution is not achieved, then a vote shall be taken on whether to ratify the GRC’s recommendation. If a majority of the General Assembly approves of the motion to debate the resolution, debate will occur. After debate on the resolution, a vote is taken based upon the substitute motion that was made, if any, or on the question of ratifying the GRC’s recommendation. . Voting delegates vote by raising their voting cards.

5 Applies in the instance where the GRC recommendation of disapproval or refer is counter to the recommendations of the policy committees.

6 Applies in the instance where the GRC recommendation to approve is counter to the recommendations of the policy committees.

8 1. RESOLUTION OF THE LEAGUE OF CALIFORNIA CITIES CALLING ON THE CALIFORNIA PUBLIC UTILITIES COMMISSION TO AMEND RULE 20A TO ADD PROJECTS IN VERY HIGH FIRE HAZARD SEVERITY ZONES TO THE LIST OF ELIGIBILITY CRITERIA AND TO INCREASE FUNDING ALLOCATIONS FOR RULE 20A PROJECTS Source: City of Rancho Palos Verdes Concurrence of five or more cities/city officials Cities: City of Hidden Hills, City of La Cañada Flintridge, City of Laguna Beach, City of Lakeport, City of Malibu, City of Moorpark, City of Nevada City, City of Palos Verdes Estates, City of Rolling Hills Estates, City of Rolling Hills, City of Ventura Referred to: Environmental Quality Policy Committee; Transportation, Communications, and Public Works Policy Committee

WHEREAS, the California Public Utilities Commission regulates the undergrounding conversion of overhead utilities under Electric Tariff Rule 20 and;

WHEREAS, conversion projects deemed to have a public benefit are eligible to be funded by ratepayers under Rule 20A; and

WHEREAS, the criteria under Rule 20A largely restricts eligible projects to those along streets with high volumes of public traffic; and

WHEREAS, the cost of undergrounding projects that do not meet Rule 20A criteria is left mostly or entirely to property owners under other parts of Rule 20; and

WHEREAS, California is experiencing fire seasons of worsening severity; and

WHEREAS, undergrounding overhead utilities that can spark brush fires is an important tool in preventing them and offers a public benefit; and

WHEREAS, brush fires are not restricted to starting near streets with high volumes of public traffic; and

WHEREAS, expanding Rule 20A criteria to include Very High Fire Hazard Severity Zones would facilitate undergrounding projects that would help prevent fires; and

WHEREAS, expanding Rule 20A criteria as described above and increasing funding allocations for Rule 20A projects would lead to more undergrounding in Very High Fire Hazard Severity Zones; and now therefore let it be,

RESOLVED that the League of California Cities calls on the California Public Utilities Commission to amend Rule 20A to include projects in Very High Fire Hazard Severity Zones to the list of criteria for eligibility and to increase funding allocations for Rule 20A projects.

9 Background Information on Resolution No. 1

Source: City of Rancho Palos Verdes

Background: Rancho Palos Verdes is the most populated California city to have 90 percent or more of residents living in a Cal Fire-designated Very High Fire Hazard Severity Zone. Over the years, the Palos Verdes Peninsula has seen numerous brush fires that were determined to be caused by electrical utility equipment.

Across the state, some of the most destructive and deadly wildfires were sparked by power equipment. But when it comes to undergrounding overhead utilities, fire safety is not taken into account when considering using ratepayer funds to pay for these projects under California’s Electric Tariff Rule 20 program. The program was largely intended to address visual blight when it was implemented in 1967. Under Rule 20A, utilities must allocate ratepayer funds to undergrounding conversion projects chosen by local governments that have a public benefit and meet one or more of the following criteria:

• Eliminate an unusually heavy concentration of overhead lines; • Involve a street or road with a high volume of public traffic; • Benefit a civic or public recreation area or area of unusual scenic interest; and, • Be listed as an arterial street or major collector as defined in the Governor’s Office of Planning and Research (OPR) Guidelines.

As we know, brush fires are not restricted to erupting in these limited areas. California’s fire season has worsened in severity in recent years, claiming dozens of lives and destroying tens of thousands of structures in 2018 alone.

Excluding fire safety from Rule 20A eligibility criteria puts the task of undergrounding power lines in Very High Fire Hazard Severity Zones squarely on property owners who are proactive, willing and able to foot the bill.

The proposed resolution calls on the California Public Utilities Commission to amend Rule 20A to include projects in Very High Fire Hazard Severity Zones to the list of criteria for eligibility. To facilitate more undergrounding projects in these high-risk zones, the proposed resolution also calls on the CPUC to increase funding allocations for Rule 20A projects.

If adopted, utilities will be incentivized to prioritize undergrounding projects that could potentially save millions of dollars and many lives.

10 League of California Cities Staff Analysis on Resolution No. 1

Staff: Rony Berdugo, Legislative Representative, Derek Dolfie, Legislative Representative, Caroline Cirrincione, Legislative Policy Analyst Committees: Environmental Quality; Transportation, Communications, and Public Works

Summary: This Resolution, in response to intensifying fire seasons and hazards associated with exposed energized utility lines, proposes that the League of California Cities (League) call upon the California Public Utilities Commission (CPUC) to amend the Rule 20A program by expanding the criteria for undergrounding overhead utilities to include projects in Very High Fire Hazard Severity Zones (VHFHSZ). This Resolution also proposes that the League call upon the CPUC to increase utilities’ funding allocations for Rule 20A projects.

Background

California Wildfires and Utilities Over the last several years, the increasing severity and frequency of California’s wildfires have prompted state and local governments to seek urgent prevention and mitigation actions. Record breaking wildfires in Northern and Southern California in both 2017 and 2018 have caused destruction and loss of life. This severe fire trend has local officials seeking solutions to combat what is now a year-round fire season exacerbated by years of drought, intense weather patterns, untamed vegetation and global warming.

These conditions create a dangerous catalyst for wildfires caused by utilities as extreme wind and weather events make downed power lines more of a risk. In response to recent catastrophic wildfires, Governor Newsom established a Strike Force tasked with developing a “comprehensive roadmap” to address issues related to wildfires, climate change, and utilities. The Strike Force report acknowledges that measures to harden the electrical grid are critical to wildfire risk management. A key utility hardening strategy: undergrounding lines in extreme high-fire areas.

Governor Newsom’s Wildfire Strike Force program report concludes, “It’s not a question of “if” wildfire will strike, but “when.”

Very High Fire Hazard Severity Zones This Resolution seeks to expand the undergrounding of overhead utility lines in VHFHSZ. California Government Code Section 51178 requires the Director of the California Department of Forestry and Fire Protection (CalFIRE) to identify areas in the state as VHFHSZ based on the potential fire hazard in those areas. VHFHSZ are determined based on fuel loading, slope, fire weather, and other relevant factors. These zones are in both local responsibility areas and state responsibility areas. Maps of the statewide and county by county VHFHSZ can be found here.1

1 https://osfm.fire.ca.gov/divisions/wildfire-prevention-planning-engineering/wildland-hazards-building-codes/fire-hazard-

severity-zones-maps/

11 More than 25 million acres of California wildlands are classified under very high or extreme fire threat. Approximately 25 percent of the state’s population, 11 million people, live in those high- risk areas. Additionally, over 350,000 Californians live in cities that are nearly encompassed within Cal Fire’s maps of VHFHSZ. Similar to the proponents of this Resolution, City of Rancho Palos Verdes, over 75 communities have 90 percent or more of residents living in a VHFHSZ.

CPUC Rule 20 Program The CPUC’s Rule 20 program lays out the guidelines and procedures for converting overhead electric and telecommunication facilities to underground electric facilities. Rule 20 funding and criteria is provided at four levels. Levels A, B, and C, reflect progressively diminishing ratepayer funding for undergrounding projects. Recently added Rule 20D is a relatively new program that is specific to San Diego Gas and Electric (SDG&E), which was created in response to the destructive 2007 wildfires. Each of these levels will be discussed below:

Rule 20A The first California overhead conversion program, Rule 20A, was created in 1967 under then Governor Ronald Reagan. The program was created to provide a consistent and structured means of undergrounding utility lines throughout the state with costs covered broadly by utility ratepayers.

Each year, Investor Owned Utilities (IOUs) propose their Rule 20A allocation amounts to the CPUC during annual general rate case proceedings. In this process, IOUs propose revised utility customer rates based on expected service costs, new energy procurement and projects for the following year, including Rule 20 allocations. The CPUC then reviews, amends, and approves IOU rates. Currently, the cumulative budgeted amount for Rule 20A for Pacific Gas and Electric (PG&E), Southern California Edison (SCE), and San Diego Gas and Electric (SDG&E) totals around $95.7 million.

The funding set aside by IOUs for Rule 20A is allocated to local governments through a credit system, with each credit holding a value to be used solely for the costs of an undergrounding project. The credit system was created so that local governments and IOUs can complete undergrounding projects without municipal financing. Through Rule 20A, municipalities that have developed and received city council approval for an undergrounding plan receive annual credits from the IOU in their service area. At the last count by the CPUC, over 500 local governments (cities and counties) participate in the credit system.

While these credits have no inherent monetary value, they can be traded in or banked for the conversion of overhead lines. Municipalities can choose to accumulate their credits until their credit balance is sufficient to cover these conversion projects, or choose to borrow future undergrounding allocations for a period of up to five years. Once the cumulative balance of credits is sufficient to cover the cost of a conversion project, the municipality and the utility can move forward with the undergrounding. All of the planning, design, and construction is performed by the participating utility. Upon the completion of an undergrounding project, the utility is compensated through the local government’s Rule 20A credits.

12 At the outset of the program, the amount of allocated credits were determined by a formula which factored in the number of utility meters within a municipality in comparison to the utilities’ service territory. However, in recent years the formula has changed. Credit allocations for IOUs, except for PG&E, are now determined based on the allocation a city or county received in 1990 and is then adjusted for the following factors:

• 50% of the change from the 1990 total budgeted amount is allocated for the ratio of the number of overhead meters in any city or unincorporated area to the total system overhead meters; and • 50% of the change from the 1990 total budgeted amount is allocated for the ratio of the number of meters (which includes older homes that have overhead services, and newer homes with completely underground services) in any city or the unincorporated area to the total system meters.

As noted, PG&E has a different funding formula for their Rule 20A credit allocations as they are not tied to the 1990 base allocation. Prior to 2011, PG&E was allocating approximately five to six percent of its revenue to the Rule 20A program. The CPUC decided in 2011 that PG&E’s Rule 20A allocations should be reduced by almost half in an effort to decrease the growing accumulation of credits amongst local governments. Since 2011, PG&E’s annual allocations for Rule 20A have been around $41.3 million annually, which is between two and three percent of their total revenue.

Criteria for Rule 20A Projects For an undergrounding project to qualify for the Rule 20A program, there are several criteria that need to be met. The project must have a public benefit and:

1. Eliminate an unusually heavy concentration of overhead lines 2. Involve a street or road with a high volume of public traffic 3. Benefit a civic or public recreation area or area of unusual scenic interest, 4. Be listed as an arterial street or major collector as defined in the Governor’s Office of Planning and Research (OPR) Guidelines

Notably, fire safety is excluded from the list of criteria that favors aesthetic and other public safety projects.

Rule 20A Credit System Imbalance Threatens Program Effectiveness Allocations are made by utilities each year for Rule 20A credits. These current budget allocations total $95.7 million a year. Currently, the cumulative balance of credits throughout the state totals over $1 billion dollars. The Rule 20A cumulative balances aggregated by region can be found here.2

2 Program Review, California Overhead Conversion Program, Rule 20A for Years 2011-2015, “The Billion Dollar Risk,” California Public Utilities Commission. https://www.cpuc.ca.gov/uploadedFiles/CPUC_Public_Website/Content/About_Us/Organization/Divisions/Policy_and_Planning/PPD_Work_Pr oducts_(2014_forward)(1)/PPD_Rule_20-A.pdf

13 Note: The existing credit allocation formulas do not consider a municipality’s need or plans for overhead conversion projects, resulting in large credit balances in some jurisdictions.

Cities and counties are, however, able to trade or sell unallocated Rule 20A credits if they will not be used to fund local undergrounding projects. There have been several cases where one agency has sold their unused credits, often for less than the full dollar value of the credits themselves to another agency.

Rule 20B Rule 20B projects are those that do not fit the Rule 20A criteria, but do, however, involve both sides of the street for at least 600 feet. These projects are typically done in conjunction with larger developments and are mostly paid for by the developer or applicant. Additionally, the applicant is responsible for the installation.

Rule 20C Rule 20C projects are usually small projects that involve property owners. The majority of the cost is usually borne by the applicants. Rule 20C applies when the project does not qualify for either Rule 20A or Rule 20B.

Rule 20D--Wildfire Mitigation Undergrounding Program Rule 20D was approved by the CPUC in January of 2014 and only applies to SDG&E. The Rule 20D program was established largely in response to the destructive wildfires that occurred in San Diego in 2007 as a wildfire mitigation undergrounding program. According to SDG&E, the objective of the Rule 20D undergrounding is exclusively for fire hardening as opposed to aesthetics. The program is limited in scope and is restricted to communities in SDG&E’s Fire Threat Zone (now referred to as the High Fire Threat District or HFTD). As of this time, the program has yet to yield any projects and no projects are currently planned.

For an undergrounding project to qualify for the Rule 20D program, a minimum of three of the following criteria must be met. The project must be near, within, or impactful to:

• Critical electric infrastructure • Remaining useful life of electric infrastructure • Exposure to vegetation or tree contact • Density and proximity of fuel • Critical surrounding non-electric assets (including structures and sensitive environmental areas) • Service to public agencies • Accessibility for firefighters

Similar to Rule 20A, SDG&E must allocate funding each year through their general rate case proceedings to Rule 20D to be approved by the CPUC. This funding is separate from the allocations SDG&E makes for Rule 20A. However, the process of distributing this funding to localities is different. The amount of funding allocated to each city and county for Rule 20D is based on the ratio of the number of miles of overhead lines in SDG&E Fire Threat Zones in a city or county to the total miles of SDG&E overhead lines in the entire SDG&E fire zone. The

14 Rule 20D program is administered by the utility consistent with the existing reporting, engineering, accounting, and management practices for Rule 20A.

The Committee may want to consider whether Rule 20D should instead be expanded, adapted, or further utilized to support funding for overhead conversions within VHFHSZ throughout the state.

Fiscal Impact: The costs to the State associated with this Resolution will be related to the staff and programmatic costs to the CPUC to take the necessary measures to consider and adopt changes to Rule 20A to include projects in VHFHSZ to the list of criteria for eligibility.

This Resolution calls for an unspecified increase in funding for Rule 20A projects, inferring that portions of increased funds will go towards newly eligible high fire hazard zones. While the Resolution does not request a specific amount be allocated, it can be assumed that these increased costs will be supported by utility ratepayers. According to the CPUC, the annual allocations towards Rule 20A are $95.7 million.

The CPUC currently reports a cumulative credit surplus valued at roughly $1 billion that in various regions, given the approval of expanded eligibility called for by this Resolution, could be used to supplement and reduce the level of new dollars needed to make a significant impact in VHFHSZ. The CPUC follows that overhead conversion projects range from $93,000 per mile for rural construction to $5 million per mile for urban construction.

The Resolution states that “California is experiencing fire seasons of worsening severity” which is supported by not only the tremendous loss of property and life from recent wildfires, but also in the rising costs associated with clean up, recovery, and other economic losses with high estimates in the hundreds of billions of dollars.

The Committee may wish to consider the costs associated with undergrounding utility lines in relation to the costs associated with past wildfires and wildfires to come.

Comments: CPUC Currently Exploring Revisions to Rule 20 In May 2017, the CPUC issued an Order Instituting Rulemaking to Consider Revisions to Electric Rule 20 and Related Matters. The CPUC will primarily focus on revisions to Rule 20A but may make conforming changes to other parts of Rule 20. The League is a party in these proceedings will provide comments.

Beyond Rule 20A: Additional Options for Funding Undergrounding Projects There are various ways in which cities can generate funding for undergrounding projects that fall outside of the scope of Rule 20A. At the local level, cities can choose to forgo the Rule 20A process and opt to use their own General Fund money for undergrounding. Other options are also discussed below:

15 Rule 20D Expansion The City of Berkley in a 2018 study titled “Conceptual Study for Undergrounding Utility Wires in Berkley,” found that the city could possibly qualify for Rule 20D funding if they actively pursued this opportunity in partnership with PG&E and the CPUC.

One of the study’s recommendations is to advocate for release of 20D funds (now earmarked exclusively for SDG&E) to be used for more aggressive fire hardening techniques for above- ground utility poles and equipment, for undergrounding power lines, and for more aggressive utility pole and vegetation management practices in the Very High Hazard Fire Zone within Berkeley’s city limits.

As an alternative to changing the criteria for Rule 20A, the Committee may wish to consider whether there is the opportunity to advocate for the expansion of Rule 20D funding more broadly, expanding its reach to all IOU territories.

Franchise Surcharge Fees Aside from Rule 20 allocations, cities can generate funding for undergrounding through franchise fee surcharges. For example, SDG&E currently operates under a 50-year City franchise that was granted in 1970. Under the franchises approved by the San Diego City Council in December 1970, SDG&E agreed to pay a franchise fee to the City equivalent to 3% of its gross receipts from the sales of both natural gas and electricity for 30 years.

These fees were renegotiated in 2000 and in 2001 an agreement was between the City of San Diego, SDG&E, and the CPUC to extend the existing franchise fee to include revenues collected from surcharges. SDG&E requested an increase of 3.88% to its existing electric franchise fee surcharge. The bulk, 3.53% of this increase is to be used for underground conversion of overhead electric wires.

Based on SDG&E's revenue projections, the increase would result in an additional surcharge revenue amount of approximately $36.5 million per year. SDG&E estimates that this would create a monthly increase of approximately $3.00 to a typical residential customer's electric bill. These surcharge revenues would pay for additional undergrounding projects including those that do not meet the Rule 20A criteria. The City of Santa Barbara has also adopted a similar franchise surcharge fee.

Having this funding source allows the City of San Diego to underground significantly more miles of above ground utility lines than other municipalities. However, the surcharge is currently being challenged in court, as it is argued that the City had SDG&E impose a tax without a ballot measure.

16 Utility Bankruptcy and Undergrounding Funding In considering this Resolution, it is important to understand that Rule 20A allocations have been more substantial in the past. As mentioned earlier, prior to 2011, PG&E was allocating approximately 5% to 6% of its revenue to the Rule 20A program. Therefore, it is not unreasonable to encourage an increase in Rule 20A allocations as history shows that utilities had the capacity to do so in the past.

However, in a time where IOUs such as PG&E are facing bankruptcy as the result of utility caused wildfires, there is the possibility that expanding rule 20A funding will generate more costs for the ratepayers.

Questions to Consider: 1) Is Rule 20A or Rule 20D the more appropriate program to advocate for such an expansion? 2) Are there any wildfire risks outside of VHFHSZ that could be mitigated by undergrounding projects?

Existing League Policy:

Public Safety: The League supports additional funding for local agencies to recoup the costs associated with fire safety in the community and timely mutual aid reimbursement for disaster response services in other jurisdictions. (pg. 43)

The League supports the fire service mission of saving lives and protecting property through fire prevention, disaster preparedness, hazardous-materials mitigation, specialized rescue, etc., as well as cities’ authority and discretion to provide all emergency services to their communities. (pg. 43)

Transportation, Communication, and Public Works: Existing telecommunications providers and new entrants shall adhere to local city policies on public utility undergrounding. (pg. 54)

The League supports protecting the additional funding for local transportation and other critical unmet infrastructure needs. (pg. 51)

The League supports innovative strategies including public private partnerships at the state and local levels to enhance public works funding. (pg. 52)

Environmental Quality The League opposes any legislation that interferes with local utility rate setting authority and opposes any legislation that restricts the ability of a city to transfer revenue from a utility (or other enterprise activity) to the city’s general fund. (pg. 9)

17 Cities should continue to have the authority to issue franchises and any program should be at least revenue neutral relative to revenue currently received from franchises. (pg. 9)

The League is concerned about the impacts of escalating energy prices on low income residents and small businesses. The League supports energy pricing structures and other mechanisms to soften the impacts on this segment of our community. (pg. 10)

2019 Strategic Goals Improve Disaster Preparedness, Recovery and Climate Resiliency. • Provide resources to cities and expand partnerships to better prepare for and recover from wildfires, seismic events, erosion, mudslides and other disasters. • Improve community preparedness and resiliency to respond to climate-related, natural and man-made disasters.

Support: The following letters of concurrence were received: The City of Hidden Hills The City of La Cañada Flintridge The City of Laguna Beach The City of Lakeport The City of Malibu The City of Moorpark The City of Nevada City The City of Palos Verdes Estates The City of Rolling Hills Estates The City of Rolling Hills The City of Ventura

18 LETTERS OF CONCURRENCE Resolution No. 1

Amendment to Rule 20A

19 20 21 22 23 24 City of Malibu Jefferson Wagner, Mayor 23825 Stuart Ranch Road · Malibu, California · 90265-4861 Phone (310) 456-2489 · Fax (310) 456-3356 · www.malibucity.org

August 15, 2019

Jan Arbuckle, President League of California Cities 1400 K St., Ste. 400 Sacramento, CA 95814

RE: City of Rancho Palos Verdes Proposed Resolution to Amend California Public Utilities Commission Rule 20A – SUPPORT

Dear Ms. Arbuckle:

At its Regular meeting on August 12, 2019, the Malibu City Council unanimously voted to support the City of Rancho Palos Verdes’ effort to bring a resolution for consideration by the General Assembly at the League’s 2019 Annual Conference in Long Beach.

Undergrounding power lines is an important tool in preventing destructive wildfires that have devastated communities across our state, but California’s Rule 20A program, which allows local governments to pay for these costly projects with ratepayer funds, does not factor in fire safety for eligibility. Unless projects meet the program’s limited eligibility criteria, they are left to be funded by property owners who are proactive, as well as willing and able to foot the bill. The City of Malibu agrees with Rancho Palos Verdes that Rule 20A offers an important opportunity for fire prevention and that the California Public Utilities Commission (CPUC) should expand this program so more communities can utilize it.

The resolution calls on the CPUC to amend Rule 20A to include projects in Very High Fire Hazard Severity Zones to the list of criteria for eligibility. To facilitate more undergrounding projects in these high-risk zones, the resolution also calls on the CPUC to increase funding allocations for Rule 20A projects. As a recent series of news stories on wildfire preparedness in California pointed out, there are more than 75 communities across the state with populations over 1,000, including Rancho Palos Verdes and Malibu, where at least 90 percent of residents live in a Cal Fire-designated Very High Fire Hazard Severity Zone.

It is well-known that electric utility equipment is a common fire source, and has sparked some of the most destructive blazes in our state’s history. Moving power lines underground is, therefore, a critical tool in preventing them. Currently, Rule 20A primarily addresses visual blight, but with fire seasons worsening, it is key that fire safety also be considered when local governments pursue Rule 20A projects, and that annual funding allocations for the program be expanded.

It is worth noting that the State does have a program, Rule 20D, that factors in fire safety for funding undergrounding projects. However, this is limited to San Diego Gas & Electric Company projects in certain areas only. This needs to be expanded to include projects in all projects within designated Very High Fire Hazard Severity Zones. 25

M:\City Council\Mayor Chron Files\2019\Rancho PV League Reso to Amend Rule 20A-Support_190815.docx Recycled Paper Rancho PV League Resolution Amend Rule 20A August 15, 2019 Page 2 of 2

The proposed resolution is also in line with one of the League’s 2019 Strategic Goals of improving disaster preparedness, recovery and climate resiliency.

For these reasons, the City of Malibu strongly concurs that the resolution should go before the General Assembly.

Sincerely,

Jefferson Wagner Mayor

Cc: Honorable Members of the Malibu City Council Reva Feldman, City Manager Megan Barnes, City of Rancho Palos Verdes, [email protected]

26

M:\City Council\Mayor Chron Files\2019\Rancho PV League Reso to Amend Rule 20A-Support_190815.docx Recycled Paper CITY OF MOORPARK 799 Moorpark Avenue, Moorpark, California 93021 Main City Phone Number (805) 517-6200 | Fax (805) 532-2205 | [email protected]

July 24, 2019 SUBMITTED ELECTRONICALLY

Jan Arbuckle, President League of California Cities 1400 K St., Ste. 400 Sacramento, CA 95814

RE: SUPPORT FOR RANCHO PALOS VERDES RESOLUTION RE: POWER LINE UNDERGROUNDING

Dear President Arbuckle:

The City of Moorpark supports the City of Rancho Palos Verdes effort to bring a resolution for consideration by the General Assembly at the League’s 2019 Annual Conference in Long Beach.

Undergrounding power lines is an important tool in preventing destructive wildfires that have devastated communities across our state. But California’s Rule 20A program, which allows local governments to pay for these costly projects with ratepayer funds, does not factor in fire safety for eligibility. Unless projects meet the program’s limited eligibility criteria, they are left to be funded by property owners who are proactive, willing and able to foot the bill. We believe Rule 20A offers an important opportunity for fire prevention and that the California Public Utilities Commission should expand this program so more communities can utilize it.

The resolution calls on the CPUC to amend Rule 20A to include projects in Very High Fire Hazard Severity Zones to the list of criteria for eligibility. To facilitate more undergrounding projects in these high-risk zones, the resolution also calls on the CPUC to increase funding allocations for Rule 20A projects.

All cities in Ventura County, including Moorpark, have wildfire prevention fresh in our memories following the highly destructive 2017-2018 Thomas Fire, which was caused by above-ground power lines. The 2018 Woolsey Fire similarly affected Ventura County, and lawsuits have been filed alleging it was also caused by above-ground power lines. Each of these fires caused billions of dollars in damages and highlight the importance of undergrounding power lines.

JANICE S. PARVIN CHRIS ENEGREN ROSEANN MIKOS, Ph.D. DAVID POLLOCK KEN SIMONS Mayor Councilmember Councilmember Councilmember Councilmember 27 League of California Cities Page 2

The resolution is also in line with one of the League’s 2019 Strategic Goals of improving disaster preparedness, recovery and climate resiliency.

For these reasons, we concur that the resolution should go before the General Assembly.

Sincerely,

Janice Parvin Mayor cc: City Council City Manager

28 29 30 31 32 33 2. A RESOLUTION CALLING UPON THE FEDERAL AND STATE GOVERNMENTS TO ADDRESS THE DEVASTATING IMPACTS OF INTERNATIONAL TRANSBOUNDARY POLLUTION FLOWS INTO THE SOUTHERNMOST REGIONS OF CALIFORNIA AND THE PACIFIC OCEAN

Source: San Diego County Division Concurrence of five or more cities/city officials Cities: Calexico; Coronado; Imperial Beach; San Diego Individual City Officials: City of Brawley: Mayor Pro Tem Norma Kastner-Jauregui; Council Members Sam Couchman, Luke Hamby, and George Nava. City of Escondido: Deputy Mayor Consuelo Martinez. City of La Mesa: Council Member Bill Baber. City of Santee: Mayor John Minto, City of Vista: Mayor Judy Ritter and Council Member Amanda Young Rigby Referred to: Environmental Quality Policy Committee

WHEREAS, international transboundary rivers that carry water across the border from Mexico into Southern California are a major source of sewage, trash, chemicals, heavy metals and toxins; and

WHEREAS, transboundary flows threaten the health of residents in the United States and Mexico, harm important estuarine land and water of international significance, force closure of beaches, damage farmland, adversely impact the South San Diego County and Imperial County economy; compromise border security, and directly affect U.S. military readiness; and

WHEREAS, a significant amount of untreated sewage, sediment, hazardous chemicals and trash have been entering southern California through both the Tijuana River Watershed (75 percent of which is within Mexico) and New River flowing into southern California’s coastal waterways and residential and agricultural communities in Imperial County eventually draining into the Salton Sea since the 1930s; and

WHEREAS, in February 2017, an estimated 143 million gallons of raw sewage flowed into the Tijuana River and ran downstream into the Pacific Ocean and similar cross border flows have caused beach closures at Border Field State Park that include 211 days in 2015; 162 days in 2016; 168 days in 2017; 101 days in 2018; and 187 days to date for 2019 as well as closure of a number of other beaches along the Pacific coastline each of those years; and

WHEREAS, approximately 132 million gallons of raw sewage has discharged into the New River flowing into California through communities in Imperial County, with 122 million gallons of it discharged in a 6-day period in early 2017; and

WHEREAS, the presence of pollution on state and federal public lands is creating unsafe conditions for visitors; these lands are taxpayer supported and intended to be managed for recreation, resource conservation and the enjoyment by the public, and

WHEREAS, the current insufficient and degrading infrastructure in the border zone poses a significant risk to the public health and safety of residents and the environment on both

34 sides of the border, and places the economic stress on cities that are struggling to mitigate the negative impacts of pollution; and

WHEREAS, the 1944 treaty between the United States and Mexico regarding Utilization of Waters of the Colorado and Tijuana Rivers and of the Rio Grande allocates flows on trans- border rivers between Mexico and the United States, and provides that the nations, through their respective sections of the International Boundary Water Commission shall give control of sanitation in cross border flows the highest priority; and

WHEREAS, in 1993, the United States and Mexico entered into the Agreement Between the Government of the United States of America and the Government of the United Mexican States Concerning the Establishment of a North American Development Bank which created the North American Development Bank (NADB) to certify and fund environmental infrastructure projects in border-area communities; and

WHEREAS, public concerns in response to widespread threats to public health and safety, damage to fish and wildlife resources and degradation to California’s environment resulting from transboundary river flow pollution in the southernmost regions of the state requires urgent action by the Federal and State governments, and

WHEREAS, Congress authorized funding under the U.S. Environmental Protection Agency’s (EPA) Safe Drinking Water Act and established the State and Tribal Assistance Grants (STAG) program for the U.S.-Mexico Border Water Infrastructure Program (BWIP) in 1996 to provide grants for high-priority water, wastewater, and storm-water infrastructure projects within 100 kilometers of the southern border; and

WHEREAS, the EPA administers the STAG and BWIP programs, and coordinates with the North American Development Bank (NADB) to allocate BWIP grant funds to projects in the border zone; and

WHEREAS, since its inception, the BWIP program has provided funding for projects in California, Arizona, New Mexico and Texas that would not have been constructed without the grant program; and

WHEREAS, the BWIP program was initially funded at $100 million per year, but, over the last 20 years, has been continuously reduced to its current level of $10 million; and

WHEREAS, in its FY 2020 Budget Request, the Administration proposed to eliminate the BWIP program; and

WHEREAS, officials from EPA Region 9, covering California, have identified a multitude of BWIP-eligible projects along the southern border totaling over $300 million; and

WHEREAS, without federal partnership through the BWIP program and state support to address pollution, cities that are impacted by transboundary sewage and toxic waste flows are

35 left with limited resources to address a critical pollution and public health issue and limited legal remedies to address the problem; and

WHEREAS, the National Association of Counties, (NACo) at their Annual Conference on July 15, 2019 and the U.S. Conference of Mayors at their Annual Conference on in July 1, 2019 both enacted resolutions calling on the federal and state governments to work together to fund and address this environmental crisis; and

WHEREAS, local governments and the public support the State’s primary objectives in complying with environmental laws including the Clean Water Act, Porter-Cologne Water Quality Control Act, and Endangered Species Act and are supported by substantial public investments at all levels of government to maintain a healthy and sustainable environment for future residents of California, and

WHEREAS, League of California Cities policy has long supported efforts to ensure water quality and oppose contamination of water resources; and

NOW, THEREFORE, BE IT RESOLVED at the League General Assembly, assembled at the League Annual Conference on October 18, 2019 in Long Beach, that the League calls upon the Federal and State governments to restore and ensure proper funding to the U.S- Mexico Border Water Infrastructure Program (BWIP) and recommit to working bi- nationally to develop and implement long-term solutions to address serious water quality and contamination issues, such as discharges of untreated sewage and polluted sediment and trash- laden transboundary flows originating from Mexico, that result in significant health, environmental, and safety concerns in communities along California’s southern border impacting the state.

36 Background Information on Resolution No. 2

Source: San Diego County Division

Background: Along California’s southern border with Mexico, the New River in Imperial County and the Tijuana River in San Diego County are a major sources of raw sewage, trash, chemicals, heavy metals, and toxins that pollute local communities. Sewage contaminated flows in the Tijuana River have resulted in significant impacts to beach recreation that includes the closure of Border Field State Beach for more than 800 days over the last 5-years. Similarly, contaminated flows in the New River presents comparable hazards, impacts farm land, and contributes to the ongoing crisis in the Salton Sea. These transboundary flows threaten the health of residents in California and Mexico, harms the ecosystem, force closures at beaches, damage farm land, makes people sick, and adversely affects the economy of border communities. The root cause of this cross border pollution is from insufficient or failing water and wastewater infrastructure in the border zone and inadequate federal action to address the problem through existing border programs.

The severity of cross border pollution has continued to increase, due in part to the rapid growth of urban centers since the passage of the North American Free Trade Agreement (NAFTA). While economic growth has contributed to greater employment, the environmental infrastructure of the region has not kept pace, which is why Congress authorized the Border Water Infrastructure Program (BWIP) in 1996. The U.S. Environmental Protection Agency (EPA) administers the BWIP and coordinates with the North American Development Bank (NADB) to provide financing and technical support for projects on both sides of the U.S./Mexico border. Unfortunately, the current BWIP funding at $10 million per year is only a fraction of the initial program budget that shares funding with the entire 2,000 mile Mexican border with California, Arizona, New Mexico and Texas. EPA officials from Region 9 have identified an immediate need for BWIP projects totaling over $300 million just for California. Without federal partnerships through the BWIP and state support to address cross border pollution, cities that are impacted by transboundary sewage and toxic waste flows are left with limited resources to address a critical pollution and public health issue.

The International Boundary and Water Commission (IBWC) is another important federal stakeholder that, under the Treaty of 1944 with Mexico, must address border sanitation problems. While IBWC currently captures and treats some of the pollution generated in Mexico, it also redirects cross border flows without treatment directly into California.

Improving environmental and public health conditions for communities along the border is essential for maintaining strong border economy with Mexico. The IBWC, EPA, and NADB are the important federal partners with existing bi-national programs that are able to immediately implement solutions on cross border pollution. California is in a unique position to take the lead and work with local and federal partners to implement real solutions that will addresses the long standing and escalating water quality crisis along the border.

For those reasons, the cities of Imperial Beach and Coronado requested the San Diego County Division to propose a resolution at the 2019 League Annual Conference calling upon the federal

37 and state governments to address the devastating impacts of international transboundary pollution flows into the waterways of the southernmost regions of California, San Diego and Imperial Counties and the Pacific Ocean.

On August 12, 2019 at the regularly scheduled meeting of the San Diego County Division, the membership unanimously endorsed submittal of the resolution, with close to 75% membership present and voting.

The Imperial County Division does not have a schedule meeting until after the deadline to submit proposed resolutions. However, the City of Calexico, which is most directly impacted by initial pollution flow of the New River from Mexicali, sent a letter in concurrence of this resolution as well as numerous city official from cities within Imperial County and the Imperial County Board of Supervisors. The League Imperial County Division will place a vote to support this resolution on the agenda of their September 26, 2019 meeting.

38 League of California Cities Staff Analysis on Resolution No. 2

Staff: Derek Dolfie, Legislative Representative Carly Shelby, Legislative and Policy Development Assistant Committees: Environmental Quality

Summary: This Resolution states that the League of California Cities should call upon the State and Federal governments to restore and ensure proper funding for the U.S. – Mexico Border Water Infrastructure Program (BWIP) and work bi-nationally to address water quality issues resulting from transboundary flows from Mexico’s Tijuana River into the United States containing untreated sewage, polluted sediment, and trash.

Background: The League of California Cities’ San Diego County Division is sponsoring this resolution to address their concerns over the contaminated flows from the Tijuana River into California that have resulted in the degradation of water quality and water recreational areas in Southern California.

The Tijuana River flows north through highly urbanized areas in Mexico before it enters the Tijuana River Estuary and eventually the Pacific Ocean via waterways in San Diego County in California. Urban growth in Tijuana has contributed to a rise in rates of upstream flows from water treatment facilities in Mexico. These treatment facilities have raised the amount of untreated sewage and waste in the Tijuana River due to faulty infrastructure and improper maintenance. The federal government refers to the river as an “impaired water body” because of the presence of pollutants in excess, which pose significant health risks to residents and visitors in communities on both sides of the border.

Federal Efforts to Address Pollution Crisis To remedy the Tijuana River’s low water quality, the United States and Mexico entered into a Treaty in 1944 entitled: Utilization of Waters of the Colorado River and Tijuana Rivers and of the Rio Grande – the International Boundary and Water Commission (IBWC). The IBWC was designed to consist of a United States section and a Mexico section. Both sections were tasked with negotiating and implementing resolutions to address water pollution in the area, which includes overseeing the development of water treatment and diversion infrastructure.

After the formation of the IBWC, the U.S. and Mexico entered into a treaty in 1993 entitled: Agreement Concerning the Establishment of a Border Environment Cooperation Commission and a North American Development Bank. This agreement established the North American Development Bank (NADB), which certifies and funds infrastructure projects located within 100 kilometers (62 miles) of the border line. The NADB supports federal programs like the Border Water Infrastructure Program (BWIP), which was initially funded at $100 million, annually.

The degradation of existing water treatment infrastructure along the border coincides with the federal government’s defunding of the BWIP, which has steadily decreased from $100 million in 1996 to $10 million today. The Federal FY 2020 Budget proposes eliminating BWIP funding

39 altogether. EPA’s regions 6 and 9 (includes U.S. states that border Mexico) have identified a number of eligible projects that address public health and environmental conditions along the border totaling $340 million.

The NADB has funded the development of water infrastructure in both the U.S. and Mexico. Water diversion and treatment infrastructure along the U.S – Mexico border includes, but is not limited to, the following facilities: • The South Bay International Wastewater Treatment Plant (SBIWTP). This facility was constructed by the U.S. in 1990 and is located on the California side of the border and is operated under the jurisdiction of the IBWC. The SBIWTP serves as a diversion and treatment sewage plant to address the flow of untreated sewage from Mexico into the United States. • Pump Station CILA. CILA was constructed by Mexico in 1991 and is located along the border in Mexico. This facility serves as the SBIWTP’s Mexican counterpart.

Both the SBIWTP and CILA facilities have had a multitude of overflows containing untreated sewage and toxic waste that spills into the Tijuana River. The cause of overflows can be attributed to flows exceeding the maximum capacity that the infrastructure can accommodate (this is exacerbated during wet and rainy seasons) and failure to properly operate and maintain the facilities. Much of the existing infrastructure has not had updates or repairs for decades, causing overflows to become more frequent and severe. The most notable overflow occurred in February 2017, wherein 143 million gallons of polluting waste discharged into the Tijuana River; affecting the Tijuana Estuary, the Pacific Ocean, and Southern California’s waterways.

State Actions In response to the February 2017 overflow, the San Diego Water Board’s Executive Officer sent a letter to the U.S. and Mexican IBWC Commissioners which included recommendations on how to improve existing infrastructure and communications methods between both nations.

In September of 2018, California Attorney General Xavier Becerra submitted a lawsuit against IBWC for Violating the Clean Water Act by allowing flows containing sewage and toxic waste to flow into California’s waterways, posing a public health and ecological crisis. The cities of Imperial Beach, San Diego, Chula Vista, the Port of San Diego, and the San Diego Regional Water Quality Board have also filed suit against the IBWC. The suit is awaiting its first settlement conference on October 19, 2019. If parties are unable to reach a settlement, the case will go to trial.

Fiscal Impact: California’s economy is currently the sixth largest in the world, with tourism spending topping $140.6 billion in 2018. In the past five years, San Diego’s Border Field State Park has been closed for over 800 days because of pollution from the Tijuana River. A decline in the State’s beach quality and reputation could carry macroeconomic effects that could ripple outside of the San Diego County region and affect coastal communities throughout California.

40 Existing League Policy The League of California Cities has extensive language on water in its Summary of Existing Policy and Guiding Principles. Fundamentally, the League recognizes that beneficial water quality is essential to the health and welfare of California and all of its citizens. Additionally, the League advocates for local, state and federal governments to work cooperatively to ensure that water quality is maintained. The following policy relates to the issue of water quality: • Surface and groundwater should be protected from contamination. • Requirements for wastewater discharge into surface water and groundwater to safeguard public health and protect beneficial uses should be supported. • When addressing contamination in a water body, water boards should place priority emphasis on clean-up strategies targeting sources of pollution, rather than in stream or end-of-pipe treatment. • Water development projects must be economically, environmentally and scientifically sound. • The viability of rivers and streams for instream uses such as fishery habitat, recreation and aesthetics must be protected. • Protection, maintenance, and restoration of fish and wildlife habitat and resources.

Click here to view the Summary of Existing Policy and Guiding Principles 2018.

Comments: 1. Water quality issues are prevalent across California and have been a constant priority of the State’s legislature and residents. In 2014, California’s voters approved Proposition 1, which authorized $7.5 billion in general obligation bonds to fund water quality improvement projects. In 2019, the Legislature reached an agreement to allocate $130 million from the State’s Greenhouse Gas Reduction Fund (GGRF) to address failing water infrastructure and bad water qualities for over one million of California’s residents in rural communities. Water quality is not an issue unique to the County of San Diego and communities along the border.

2. Tijuana River cross-border pollution has caught national attention. Members of Congress have proposed recent funding solutions to address the pollution crisis, including: • In February of 2019, California Congressional Representatives Vargas, Peters, and Davis helped secure $15 million for the EPA to use as part of its BWIP. • H.R. 3895 (Vargas, Peters, 2019), The North American Development Bank Pollution Solution Act. This bill seeks to support pollution mitigation efforts along the border by increasing the NADB’s capital by $1.5 billion. • H.R. 4039 (Levin, 2019), The Border Water Infrastructure Improvement Act. This bill proposes increasing funding to the BWIP from the existing $10 million to $150 million as a continuous appropriation until 2025. Additionally, the National Association of Counties (NACo) and the U.S. Conference of Mayors enacted resolutions in support of increased funding for U.S. – Mexico border water infrastructure to address the environmental crisis in 2019.

41 3. The border pollution problem has sparked action from local, state, and federal actors. Should this resolution be adopted, League membership should be aware that future action will be adapted by what is explicitly stated in the resolution’s language. In current form, the resolution’s resolve clause cites the BWIP as the only program that should receive reinstated and proper funding. League staff recommends the language be modified to state: “NOW, THEREFORE, BE IT RESOLVED at the League General Assembly, assembled at the League Annual Conference on October 18, 2019 in Long Beach, that the League calls upon the Federal and State governments to restore and ensure proper funding for environmental infrastructure on the U.S. – Mexico Border, including to the U.S- Mexico Border Water Infrastructure Program (BWIP), and recommit to working bi-nationally to develop and implement long- term solutions to address serious water quality and contamination issues, such as discharges of untreated sewage and polluted sediment and trash-laden transboundary flows originating from Mexico, that result in significant health, environmental, and safety concerns in communities along California’s southern border impacting the state.” Modifying the language would ensure enough flexibility for the League to support funding mechanisms outside of the prescribed federally-operated BWIP.

4. It remains unclear if there is an appetite in Washington to fund border-related infrastructure projects that address environmental quality. Given the high probability of another overflow containing waste and sewage from the existing infrastructure operated by the IBWC, League membership should consider the outcome if no resolution is reached to address the issue.

Support: The following letters of concurrence were received: Cities: The City of Calexico The City of Coronado The City of Imperial Beach The City of San Diego In their individual capacity: Amanda Young Rigby, City of Vista Council Member Bill Baber, City of La Mesa Council Member Consuelo Martinez, City of Escondido Deputy Mayor George A. Nava, City of Brawley Council Member John Minto, City of Santee Mayor Judy Ritter, City of Vista Mayor Luke Hamby, City of Brawley Council Member Norma Kastner-Jauregui, City of Brawley Mayor Pro-Tempore Sam Couchman, City of Brawley Council Member

42 LETTERS OF CONCURRENCE Resolution No. 2

International Transboundary Pollution Flows

43 608 Heber Ave. Calexico, CA 92231-2840 Tel: 760.768.2110 Fax: 760.768.2103 CITY OF CALEXICO www.calexico.ca.gov

August 15, 2019

Jan Arbuckle, President League of California Cities 1400 K Street, Suite 400 Sacramento, CA 95814

RE: Environmental and Water Quality Impacts Of International Transboundary River Pollution Flow Resolution

President Arbuckle:

The city of Calexico strongly supports the San Diego County Division’s effort to submit a resolution for consideration by the General Assembly at the League’s 2019 Annual Conference in Long Beach.

The Division’s resolution calls upon the Federal and State governments to restore and ensure proper funding of the Border Water Infrastructure Program (BWIP) to address the devastating impacts of international transboundary pollution flows into the waterways of the southernmost regions of California (San Diego and Imperial Counties) and the Pacific Ocean.

Local government and the public support the State’s water and environmental quality objectives and League policy has long supported efforts to ensure water quality and oppose contamination of water resources. This resolution addresses the critical need for the federal and state governments to recommit to work bi-nationally to develop and implement long-term solutions to address serious water quality and contamination issues, such as discharges of untreated sewage and polluted sediment and trash-laden transboundary flows originating from Mexico, that result in significant heath, environmental and safety concerns in communities along California’s southern border impacting the state.

As members of the League, our city values the policy development process provided to the General Assembly. We appreciate your time on this issue.

Viva Calexico!

44 If you have any questions or require additional information, please do not hesitate to contact me at 760/768-2110.

Sincerely,

CITY OF CALEXICO

David Dale City Manager

Cc: Honorable Mayor Bill Hodge

Viva Calexico!

45 46 August 15, 2019

Jan Arbuckle, President League of California Cities 1400 K St. Suite 400 Sacramento, CA 95814

RE: Environmental and Water Quality Impacts Of International Transboundary River Pollution Flow Resolution

President Arbuckle:

The city of Imperial Beach appreciates and supports the San Diego County Division’s effort to submit a resolution for consideration by the full membership of the League of California Cities.

The Division’s resolution calls on Federal and State government to address the impacts of transboundary pollution flows into the Southwestern regions of California. The pollution in these areas is an environmental disaster that threatens the health and general welfare of residents near the Mexican border in Imperial and San Diego Counties.

I encourage all voting delegates and elected officials in attendance at the 2019 Annual League of California Cities Conference in Long Beach to support this important resolution as it addresses the critical need for the federal and state government to recommit to work bi-nationally to address the serious contamination issues and to develop and implement long-term solutions.

I am available for any questions or additional information related to this letter of support.

Sincerely,

Andy Hall City Manger

Cc: Honorable Mayor Serge Dedina Honorable Mayor Pro Tem Robert Patton Honorable Councilmember Paloma Aguirre Honorable Councilmember Ed Spriggs Honorable Councilmember Mark West

47 August 16, 2019

Jan Arbuckle, President League of California Cities 1400 K Street, Suite 400 Sacramento, CA 95814

RE: Environmental and Water Quality Impacts Of International Transboundary River Pollution Flow Resolution

President Arbuckle:

The city of Imperial Beach strongly supports the San Diego County Division’s effort to submit a resolution for consideration by the General Assembly at the League’s 2019 Annual Conference in Long Beach.

The Division’s resolution calls upon the Federal and State governments to restore and ensure proper funding of the Border Water Infrastructure Program (BWIP) to address the devastating impacts of international transboundary pollution flows into the waterways of the southernmost regions of California (San Diego and Imperial Counties) and the Pacific Ocean.

Local government and the public support the State’s water and environmental quality objectives and League policy has long supported efforts to ensure water quality and oppose contamination of water resources. This resolution addresses the critical need for the federal and state governments to recommit to work bi- nationally to develop and implement long-term solutions to address serious water quality and contamination issues, such as discharges of untreated sewage and polluted sediment and trash-laden transboundary flows originating from Mexico, that result in significant heath, environmental and safety concerns in communities along California’s southern border impacting the state.

As members of the League, our city values the policy development process provided to the General Assembly. We appreciate your time on this issue. If you have any questions or require additional information, please do not hesitate to contact me at 619-423-8303.

Sincerely,

Serge Dedina Mayor

48 49 50 51 52 53 54 55 56 57 58