<<

Table of Contents

Agenda 2 Agenda Items 6a. Register of Audited Demands 7 6b. Heart of the Foothill Opens Street Event 15 6c. YFAC Mintues 23 6d. Reso.20-10, SG Housing Trust JPA 27 7. Weed Abatement Protest Hearing 51

1 CITY OF LA VERNE CITY COUNCIL AGENDA

Don Kendrick, Mayor www.cityoflaverne.org (909) 596-8726 - Phone Charlie Rosales, Mayor Pro Tem (909) 596-8740 - Fax Robin Carder, Council Member City Hall Council Chamber Muir Davis, Council Member 3660 D Street Tim Hepburn, Council Member La Verne, CA 91750

Tuesday, February 18, 2020 - 6:30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

Attendance and participation at the City of La Verne Council meetings are welcomed and appreciated. Community engagement provides the City Council with valuable information. Regular Meetings are held on the 1st and 3rd Monday of every month. In compliance with the American Disabilities Act, any person with a disability who requires a modification or accommodation in order to participate in a meeting should contact the City Clerk’s Office at (909) 596-8726 at least 48 hours prior to the meeting.

Individuals may contact the City Clerk’s Office for guidance on how to request an item to be added to a future Agenda. Materials related to an item on this agenda, submitted to the Council after distribution of the agenda packet, are available for public inspection at the meeting or in the City Clerk’s Office during normal business hours.

1. CALL TO ORDER

2. PLEDGE OF ALLEGIANCE

3. ROLL CALL: Council Member Carder, Council Member Davis, Council Member Hepburn, Mayor Pro Tem Rosales and Mayor Kendrick.

2

4. PRESENTATIONS

a. Presentation to Girl Scout Katelyn Roney - Katelyn is 1 of 6 girls who were selected to be the new face on front cover of the boxes of the Girl Scout’s Trefoils cookies. Katelyn was chosen out of 25,000 in the nation that applied to be the new face on the box. Each of the girls were required to submit a resume highlighting what they have learned about the cookie selling business. In addition, besides being chosen as one of new faces on the boxes of Trefoils cookies she won a trip to to meet with female entrepreneurs. Katelyn is currently a freshman at Bonita High school and has been part of the Girl Scouts since the 4th grade.

b. Recognition and Presentation of 2020 “Pride of La Verne Award” Recipients - Annually, the City Council presents the "Jack Huntington Award” and the “Jim Scranton Award” to recognize volunteers who have made outstanding contributions and performed exemplary service to the City and the community. Each recipient receives an individual Pride of La Verne plaque and their names are placed on perpetual plaques displayed in City Hall.

The “Jack Huntington Award” was named after S. Jack Huntington who moved to La Verne in 1970. Despite heavy professional obligations and time commitments to the U.S. Naval Reserve, Jack became actively involved in the community as a volunteer. He was active in various local organizations including the La Verne Jaycees, Little League and the Youth Basketball program. Jack also served as a City of La Verne Commissioner for more than 15 years, completing two terms on the Parks & Recreation Commission as well as two terms on the Planning Commission. Jack Huntington was a citizen volunteer who exemplified the “Pride of La Verne” through selfless service to the community.

This year the “Jack Huntington Pride of La Verne Award” is being presented to Denny Sharpe. Denny is long-time La Verne resident. For the last 40 years he has served as treasurer on the Fourth of July Committee and he has never missed a meeting. Denny has served on the La Verne Rotary Club, La Verne Chamber of Commerce, and Downtown La Verne Business Improvement District. Denny has volunteered as a RSVP with the La Verne Police Department since 2005. He is an avid cyclist and has been known to log in 40,000 miles in four years. In 2013, he helped form the La Verne Bicycle Coalition. In addition to his service locally, Denny also served in the Navy. Denny exemplifies the “Pride of La Verne with his commitment and service to the community.

3 The “Jim Scranton Award” was named after long time resident Jim Scranton who was a member of the Youth Sports Committee since its inception. In 1986, he formed the La Verne Lazers Soccer Club organization which provides youngsters an opportunity to play soccer at a highly competitive level. Jim also spent five years on the City Sports Park Committee, which resulted in the development of 35 acres of sports fields for the community. He also participated in the City women’s soccer program as a coach. Jim is survived by his wife Susan and their children. The Youth Sports Committee recommended that a Pride of La Verne Youth Sports Volunteer Award be named in honor of Jim Scranton. Jim Scranton was posthumously honored with the inaugural award.

This year the “Jim Scranton Pride of La Verne Award” is being presented to Carolina Coppolo. Carolina has volunteered with AYSO for nearly 20 years and has continued to make a lasting impact on the City and the community. Carolina first joined AYSO as a volunteer coach for her son Andrew’s U6 soccer team with her husband Mark. She went on to coach her daughter’s soccer teams. She joined the AYSO Board and became the Child and Volunteer Protection Advocate (CVPA). She has served as Treasurer and Assistant Regional Commissioner before accepting the position of Regional Commissioner. She is a staple to the region and could be found unlocking gates early on Saturday mornings, overseeing team distribution and ratings nights, lining up teams at picture day, accepting player forms all of this while having a smile on her face, and a cup of coffee not too far away.

5. ANNOUNCEMENTS OF UPCOMING COMMUNITY EVENTS (Any person who wishes to make a brief announcement of a future community event that is open to the general public may do so at this time.)

6. CONSENT CALENDAR (All items on the Consent Calendar are considered to be routine and will be enacted by one motion unless a member of the City Council or member of the audience requests separate discussion.)

a. Register of Audited Demands in the amount of $594,870.60, dated January 28, 2020 and in the amount of $917,608.35, dated February 5, 2020, approval recommended.

b. Approval of Heart of the Foothills Open Streets Event Memorandum of Understanding - Staff is requesting authorization to execute a Memorandum of Understanding between the Cities of La Verne, Pomona, San Dimas, and the San Gabriel Valley Council of Governments to host the Heart of the Foothills Open Streets event to be held on April 19, 2020.

Staff recommends that the City Council authorize the City Manager to execute the proposed Memorandum of Understanding (Attachment A) with the Cites of La Verne, Pomona, San Dimas, and the San Gabriel Valley Council of Governments for event planning, public safety, traffic control, and other support services for the Heart of the Foothills event to be held on April 19, 2020.

c. La Verne Youth and Family Action Committee Minutes for November 28, 2019, to be received and filed.

4 d. Resolution(s) passage and adoption recommended, as follows:

Resolution No. 20-10 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA VERNE, COUNTY OF , STATE OF , AUTHORZING THE JOINING OF THE SAN GABRIEL VALLEY REGIONAL HOUSING TRUST JOINT POWERS AUTHORITY (SGVRHT JPA) THROUGH THE EXECUTION OF THE SAN GABRIEL VALLEY REGIONAL HOUSING TRUST JOINT EXERCISE OF POWERS AGREEMENT - The San Gabriel Valley Council of Governments has worked with cities and stakeholders to develop the San Gabriel Valley Regional Housing Trust, which will receive and distribute funding to support the planning and development of affordable housing and related projects serving homeless and low-income populations within the San Gabriel Valley. Joining the Trust will provide the City with access to these funding resources, and will be consistent with the strategic goals identified in the City’s adopted Homeless Plan. To join the Trust the City must execute the San Gabriel Valley Regional Housing Trust Joint Exercise of Powers Agreement. The City’s membership will be funded through a previously awarded grant.

Staff recommends that the City Council adopt Resolution No. 20-10 authorizing the execution of the San Gabriel Valley Regional Housing Trust Joint Exercise of Powers Agreement.

7. PUBLIC HEARINGS

Weed Abatement Protest Hearing - On February 3, 2020, the City Council adopted Resolution No. 20-08, accepting the Declaration List of Properties which have been found by inspections to have growing upon them weeds or brush and/or rubbish. Pursuant to the County of Los Angeles, Department of Agricultural Commissioner and Weights and Measures, these conditions constitute a public nuisance and must be abated. Notices to destroy weeds were mailed to property owners notifying them of a hazard or public nuisance upon their property and that same must be abated. The notice sets Tuesday, February 18, 2020 at 6:30 pm, as the date and time for protests to be heard from affected property owners. The Annual Weed Abatement notice further required that owners of declared properties must maintain their parcels in a fire- safe condition throughout the year. (Council Member Carder will declare a conflict of interest because she is a member of the Board of Directors for a homeowners’ association that oversees property appearing on the weed abatement list.)

STAFF RECOMMENDATION: Following the protest hearing, the City Council should direct the Los Angeles County Agricultural Commissioner/Director of Weights & Measures to abate the nuisance by having weeds, rubbish, and refuse removed.

5 8. PUBLIC COMMENTS/ORAL COMMUNICATIONS - This is the time set aside for anyone wishing to address the City Council on items not listed in any other place on the agenda. Under the provisions of the Brown Act, the legislative body is prohibited from talking or engaging in discussion on any item not appearing on the posted agenda. However, your concerns may be referred to staff or set for discussion at a later date. Any person desiring to speak should complete a ‘Speaker Card,’ located at the podium, and hand it to the Assistant City Clerk. When addressing the Council, please go to the podium and state your name and address for the record. The Mayor reserves the right to place limits on duration of comments.

9. COUNCIL COMMENTS AND CONFERENCE/MEETING REPORTS - Each Council Member may address the Council and public on matters of general information and/or concern. This is also the time for Council Members to report on conferences and/or meetings they have attended.

10. ADJOURNMENT

ADVISORY STAFF

____ Robert Russi, City Manager ____ Dan Keesey, Assistant City Manager/Director of Public Works ____ Robert Kress, City Attorney ____ Lupe Gaeta Estrella, Assistant City Clerk ____ Eric Scherer, Director of Community Development ____ Bill Aguirre, Director of Community Services ____ Nathan Statham, Finance Manager ____ Nick Paz, Police Chief ____ Devin Leonard, Interim Fire Chief ____ Dominic Milano, City Engineer ____ Bill Elftman, Information Services Manager

Posting Statement: On February 11, 2020, a true and correct copy of this Agenda was posted on the bulletin board at La Verne City Hall, 3660 D Street, La Verne, and on the City’s website at cityoflaverne.org.

6 Tuesday, February 18, 2020, City Council Meeting Page No. 1

CITY OF LA VERNE REGISTER OF AUDITED DEMANDS 1t28/2020

DEMANDS PRESENTED HAVE BEEN APPROVED CONSISTENT WITH THE CITY'S PURCHASING/FUNDING POLICY AND HAVE BEEN REVIEWED BY THE FINANCE MANAGER FORACCURACY AND PROPER APPROVAL.

SUMMARY OF DEMANDS

LARGEST IO CITY DEMAND PAYMENTS OTHER THAN PAYROLL AND RELATED BENEFITS.

AMOLINT ISSUED TO DESCRIPTION l. $385,983.76 WASTEMANAGEMENT REFUSE SERVICES - OCTOBER AND NOVEMBER 2OI9 2. 25,475.36 COUNTY OF LOS ANGELES WEED ABATEMENT SVCS. SEPTEMBERTO DECEMBER 2OI9 3. 17,551.25 RKA CONSULTING GROUP ENGINEERING SERVICES - NOVEMBER 2OI9 4. 16,627.21 CUMMINS CAL PACIFIC, LLC FLEET REPAIR SERVICES . VARIOUS VEHICLES 5. 14,344.89 ALL STATE POLICE EQUIPMENT CO. POLICE EQUIPMENT - MILLENIUM GAS MASKS 6. 13,149.00 LEAGUE OF CALIFORNIA CITIES MEMBERSHIP DUES FOR CALENDAR YEAR 2O2O 7 . 10, 169.83 INLAND VALLEY HUMANE SOCIETY ANIMAL CARE/CONTROL SERVICES 8. 10,000.00 NOBEL SYSTEMS BUILDING DEPARTMENT PERMITTING SYSTEM 9. 9,230.00 RCS INVESTIGATIONS & CONSULTING, LLC INVESTIGATION SERVICES - JANUARY 2O2O 10 7,500.00 EVERBRIDGE,INC. NIXLE 360 SOFTWARE. ANNUAL SUBSCRIPTION 63,588. l2 OTHERDEMANDS $s73,619.42

DEMANDS OF $2I,251.I8 WERE PAID ON BEHALF OF LAIMPACT FOR LAW ENFORCEMENT TASK FORCE OPERATIONS.

A DETAILED LIST OF WARRANTS PAID IS ATTACHED AS EXHIBIT A.

IN ACCORDANCE WITH GOVERNMENT CODE SECTION 37202,I HEREBY CERTIFY THAT THIS IS A TRUE AND ACCURATE REGISTER OF AUDITED DEMANDS.

FINANCE MANAGER

Page 1 of3 7 Tuesday, February 18, 2020, City Council Meeting Page No. 12 CITY OF LA VERNE REGISTER OF AUDITED DEMANDS . EXHIBIT A il2812020

CHECKNO. AMOUNT ISST]ED TO 149710 $ 837.68 ACTNOW SIGNS 149711 82.50 ADECO TRADING USA CO LTD. 149712 300.00 AJ'S ENTERTAINMENT 149713 681.88 ASSET WORKS, LLC. 149714 632.47 AT&T 149715 344,00 BOMTA I,]NIFIED SCHOOL DISTRICT 149716 4,015.00 BOSSIEUX, ANDRE 1497t7 356.61 BROOKS.ALLAN t497t8 40.00 BURRO CANYON SHOOTING PARK t497t9 3,650.00 CALIFORNIA PEST MANAGEMENT,INC. t49720 1,232.00 CLICK, BRENDA t49721 2,036.03 COI]NTY OF LOS ANGELES DEPTARTMENT OF PUBLIC WORKS t49722 25,475.36 COUNTY OF LOS ANGELES DEPT. OF AGRICULTURAL COMMISSIONER 149123 16,627.21 CUMMINS CAL PACIFIC, LLC r49724 56.84 DFM ASSOCIATES 149725 174.90 EMBLEM ENTERPRISES, INC. 149726 65.00 EMILE YAKOUB 149727 7,500.00 EVERBRIDGE,INC. 149728 160.78 FEDEX t49729 150.00 FIGUEROA, STEVE t49730 150.00 FLORES, COLLEEN 149731 96.00 GEORGE HENDERSON 149732 30.00 GINA T INTERIOR ACCENTS 149',133 1t6.21 GOLDEN STATE WATER COMPANY 149734 30.50 IDEAL HOME CARE,INC. t49735 38.00 INDUSTRIAL FIRE PROTECTION COMPANY 149736 10,169.83 INLAND VALLEY HUMANE SOCIETY 149737 69.84 INMARK 149738 482.23 J.G. TUCKER & SON 149739 200.00 JEFF BIRD 149740 45.00 JEFF BIRD 149741 75.00 JOVECO INC, 149742 1,000.00 KARENREGALADO 149743 30.00 KOVER INC. DBA LA VERNE SHELL t49744 206.58 LA VERNE POLICE DEPARTMENT t49745 184.62 LA VERNE POWER EQUIPMENT, INC. 149',146 300.00 LOS ANGELES COUNTY POLICE CHIEFS ASSOCIATION 149747 13,1 49.00 LEAGUE OF CALIFORNIA CITIES 149748 1,672.00 LIEBERT CASSIDY WHITMORE t49749 356,25 LIFE.ASSIST r49',150 1,519.00 LWIN, DONNA 149751 sl.20 MABEL MECKLES TRUST 149752 644.00 MAIN STREET EXPERIENCES t49753 1,200.00 MARTINEZ, RICHARD J. t49754 360.50 MCLAY SERVICES,INC. 149755 250.00 NEWMAN, JUSTIN 149756 45.00 NOTHING BI.]NDT CAKES 149757 295.16 OFFICE DEPOT 149'758 254.94 OFFICE SOLUTIONS 149759 158.23 PARADISE EMBROIDERY & SCREEN PRINT. 149760 770.35 PITNEY BOWES GLOBAL FINANCIAL 149761 327.00 PREMIER FAMILY MEDICINE ASSOCIATES 149762 307.09 QUALITY TRUCK ELECTzuC, INC. 149763 9,230.00 RCS INVESTIGATIONS & CONSULTING,LLC 149764 500.00 REBEKAH JONES 149765 3,890.30 REGIONAL TAP SERVICE CENTER 149766 3,715.00 RINCON CONSULTANTS, INC. 149767 17,551.25 RKA CONSULTING SERVICES 149768 218.00 SAFESHRED COMPANY, INC. t49169 1,670.62 SAFETY NETT, INC. 149770 100.52 SANDERS LOCK & KEY Page2of 3 8 Tuesday, February 18, 2020, City Council Meeting Page No. 23 CITY OF LA VERNE REGISTER OF AUDITED DEMANDS - EXHIBIT A y2812020

CHECKNO. AMOLTNT ISSUED TO 149771 60.00 SASCO 149772 200.00 SOUTHERN CALIF. PUBLIC LABOR RELATIONS COUNCIL 149773 225.00 SOUTHERN CALIF. WATER UTILITIES ASSOCIATION 149774 252.40 SIGTRONICS CORP. 149775 237.60 SOCIAL VOCATIONAL SERVICES, INC. 149716 689.66 T-MOBILE t49777 7t8.32 THOMSON REUTERS - WEST 149778 96.00 TIFFANY HUIE 149779 98.9r TIME WARNER CABLE t49780 32.46 UPS 149781 480.00 US POST OFFICE 149782 49t.14 VISTA PAINT CORPORATION 149783 385,983.76 WASTEMANAGEMENT t49784 1,987.39 WAXIE SANITARY SUPPLY 149785 150.00 WEINREB, MARTIN 149786 2,901.25 WELLS FARGO VENDOR FIN SERV 149787 150.00 WELLS, JOSHUA 149788 75.08 Z ENTERPRISES EFT 14,344.89 ALL STATE POLICE EQUIPMENT CO. EFT 7,927.80 ARCTIC GLACIER USA, INC. EFT 54.82 COLLEGIATE PRESS EFT 700.00 GIRON, ANTHONY EFT 488.81 HASA,INC. EFT 3,815.00 HODGE, VICTORIA EFT 95.00 INTELESYSONE, INC. EFT 985.00 MARTIN SCHERER ELECTRIC, INC. EFT r,888.25 MIRELES, CHAE EFT 10,000.00 NOBEL SYSTEMS EFT 1,500.00 TRANSP. AUTHORITY EFT l,l 13.40 WESTERN WATER WORKS 573,619.42

21,251.18 Total LAIMPACT Demands Total Demands $ 594,870.60

LAIMPACT Law Enforcement Task Force Demands t49789 900.00 CHARTER COMMUNICATIONS t49790 39.18 FEDERAL EXPRESS CORP. 149791 3,847.00 LOS ANGELES COUNTY SHERIFF'S DEPT. 149792 765,00 T-MOBILE USA, INC. MULTIPLE r5,700.00 LAI ENFORCEMENT OPERATIONS Total s 21,251.18

LAIMPACT demands are paid from federal asset forfeiture dollars allocated to LAIMPACT crime prevention activities. These funds are not City funds and are not available for City use outside of LAIMPACT activities.

Page 3 of 3 9 Tuesday, February 18, 2020, City Council Meeting Page No. 34

CITY OF LA VERNE REGISTER OF AUDITED DEMANDS 2/5/2020

DEMANDS PRESENTED HAVE BEEN APPROVED CONSISTENT WITH THE CITY'S PURCHASINGiFTINDING POLICY AND HAVE BEEN REVIEWED BY THE FINANCE MANAGER FOR ACCURACY AND PROPER APPROVAL.

SUMMARY OF DEMANDS

LARGEST IO CITY DEMAND PAYMENTS OTHER THAN PAYROLL AND RELATED BENEFITS.

AMOTINT ISSUED TO DESCRIPTION t. s 192,936.46 WASTEMANAGEMENT REFUSE SERVICES - DECEMBER 20I9 2. 74,702.08 SUPERION, LLC NAVILINE SOFTWARE ACCESS/START UP * 3. 22,922.26 MERRIMAC ENERGY GROUP FLEET. FUEL PURCHASE 4. 17,604.00 SIX BASINS WATERMASTER ASSESSMENT/INVOICING . CY 2O2O 5. 10,000.00 LA VERNE CH.AMBER OF COMMERCE CITY CONTRACT. 2ND QUARTER 6. 1,230.00 ENVIRONMENTAL CONTROL MONTHLY MAINTENANCE - JANUARY 2O2O 7. 4,807.00 ATKINSON,ANDELSON,LOYA,RUUD & ROMO POLICE LEGAL SERVICES . JANUARY 2O2O** 8. 3,556.00 BRENNTAG PACIFIC, INC. PUBLIC WORKS WATER SUPPLIES 9. 3,471.81 ECONOLITE SYSTEMS, INC. TRAFFIC SIGNAL MANTENANCE. DECEMBER 2OI9 l0 3,020.86 DATAPROSE,INC. UTILITY BILLING. DECEMBER 20I9 44,037.t6 OTHERDEMANDS $ 384,287.63

* AGREEMENT APPROVED BY COUNCIL ON NOVEMBER 2I, 2019. APPROPzuATIONS INCLUDED IN I9l20 BUDGET. ** AGREEMENT APPROVED BY COUNCIL AT DECEMBER 16,2019 MEETNG. POLICE SPECIALITY LEGAL SERVICES EXPECTED TO REPLACE GENERAL PERSONNEL LEGAL COSTS.

DEMANDS OF $500,616.79 WERE PAID FOR PAYROLL AND EMPLOYEE BENEFIT RELATED ITEMS.

DEMANDS OF $32,703.96 WERE PAID ON BEHALF OF LAIMPACT FOR LAW ENFORCEMENT TASK FORCE OPERATIONS

A DETAILED LIST OF WARRANTS PAID IS ATTACHED AS EXHIBIT A.

IN ACCORDANCE WITH GOVERNMENT CODE SECTION 37202,1HEREBY CERTIFY THAT THIS IS A TRUE AND ACCURATE REGISTER OF AUDITED DEMANDS.

NA STATHAM FINANCE MANAGER

Page I of4 10 Tuesday, February 18, 2020, City Council Meeting Page No. 45 CITY OF LA VERNE REGISTER OF AUDITED DEMANDS . EXHIBIT A 2t5/2020

CHECKNO. AMOUNT ISSUED TO 149798 $ 1,369.85 ACP PUBLICATIONS & MARKETING 149799 85.92 ACTION AWARDS,INC. r49800 96.00 AMY SALESSI 149801 1,000.00 ARAGON, RICHARD 149802 363.00 ASCAP 149803 s00.00 ASHLEYTARANGO 149804 4,807.50 ATKINSON,ANDELSON,LOYA,RUUD & ROMO 149805 250.00 BAILEY, BRADLEY 149806 3,556.66 BRENNTAG PACIFIC,INC. 149807 50.00 C.L.E.A.R.S.,INC. t49808 75.00 CALIFORNIA PEST MANAGEMENT 149809 1,658.00 CHARTER COMMTINICATIONS 1498 I 0 120.00 CHAVIRA, DAVID 1498 I I 57.00 CHRIS J HOLGUIN 149812 50.00 CHRISTINA MORONEZ 1498 I 3 1,453.53 CITY OF CLAREMONT t498r4 3,020.86 DATAPROSE,INC. 1498 I 5 22.00 DEPARTMENT OF MOTOR VEHICLES 1498 I 6 1,500.00 DIGITAL EMS SOLUTIONS, INC. t49817 295.58 DIXIE BEUTLER 1498 l 8 3,471.81 ECONOLITE SYSTEMS, INC. 1498 I 9 50.00 EMERALD CENTER 149820 176.80 ERIE LANDMARK COMPANY 149821 42.00 GALVEZ, VICTORIA 149822 29.42 GEORGELOPEZ ROOFING r49823 719.30 GLENDORA CHEVROLET 149824 250.00 GONZALEZ, IANESSA 149825 241.74 GRAINGER t49826 218.16 HADAN, MATTHEW 149827 20.00 HERITAGE PLASTERING, INC. 149828 88.49 HESS, ERN 149829 1,t97.n HOLLIDAY ROCK CO. I 49830 828.00 INDUSTRIAL FIRE PROTECTION COMPANY 14983 l 1,228.56 INLAND VALLEY DAILY BULLETIN 149832 95.51 INMARK 149833 75.00 JEANPAzuSI 149834 20.00 JOANNA SIASOCO 149835 30.83 KONICA MINOLTA BUSINESS SOLUTIONS 149836 30.00 KYOCERA DOCUMENT SOLUTIONS WEST 149837 50.00 LA VERNE I LLC, A CALIFORNIA L 149838 597.25 LA VERNE PETTY CASH 149839 183.70 LA VERNE POLICE DEPARTMENT 149840 50.3s LA VERNE POWER EQUIPMENT, NC. 149841 2,049.20 LIFE.ASSIST 149842 65.00 NATALIE BRIZUELA MAC.LEAN 149843 120.69 OFFICE DEPOT 149844 l6r. l9 OFFICE SOLUTIONS 149845 20.55 PASTA CUCINA RUSTICA r49846 96.00 PAVLINA SNYDER t49847 44.00 PREVENTIVE MOBILE INC. 149848 107.74 QUINN, GEORGE 149849 2,124.30 REGIONAL TAP SERVICE CENTER 149850 r75.19 SAFETYNETT,INC. 14985 I 129.60 SAVAGE, HOLLIE 149852 1,394.50 SIERRA PACIFIC ELEC. CONTRACTING 149853 17,604.00 SIX BASINS WATERMASTER 149854 505.49 SMART & FINAL IRIS CO. 149855 326.28 SO CAL GAS CO Page2of 4 11 Tuesday, February 18, 2020, City Council Meeting Page No. 56 CITY OF LA VERNE REGISTER OF AUDITED DEMANDS - EXHIBIT A 2t5/2020

CHECKNO. AMOUNT ISSUED TO 149856 1,452.89 A.Q.M.D. 149857 733.65 SPRAGUES',INC, 149858 2,458.93 SUPERIOR EQUIPMENT & SUPPLY 149859 695.31 T.MOBILE 149860 79.17 TALLEY COMMUNICATIONS 14986 I 59.95 TELIT LOT PLATFORMS, LLC. t49862 r04.98 TIME WARNER CABLE 149863 120.00 TRACY BATREZ r49864 33.23 TRU.ECO ENVIRONMENTAL CONSULTI 149865 2,042.81 VERZON WIRELESS 149866 1,739.50 VERZON 149867 1,303.56 WALTERS WHOLESALE ELECTRIC CO. 149868 192,936.46 WASTE MANAGEMENT 149869 250.00 WELLS, JOSHUA 149870 r,565.69 WESCO LIGHTING SOLUTIONS 149871 15.80 WEXBANK 149872 t04.27 WMHS VERNON COLLECTION 149873 459.90 ZOLL MEDICAL CORPORATION EFT 464.00 ACCESS CONTROL SECUzuTY, INC. EFT 175. l 5 ALL STATE POLICE EQUIPMENT CO. EFT 265.00 COASTLINE EQUIPMENT EFT 35.04 COLLEGI,ATE PRESS EFT 699.40 COMMERCIAL DOOR COMPANY, NC. EFT 7,230.00 ENVIRONMENT CONTROL PUENTE HILLS EFT 550.01 HAAKER EQUIPMENT CO. EFT 804.46 HASA,INC. EFT 109.97 NTERSTATE BATTERY SYSTEM OF THE IE EFT 3, r 38.21 JAYCOX CONSTRUCTION CNG EFT 10,000.00 LA VERNE CHAMBER OF COMMERCE EFT 575.00 LAW ENFORCEMENT MEDICAL SERVICES EFT 1,190.00 MC CALL'S METERS,INC. EFT 22,922.26 MERRIMAC ENERGY GROUP EFT 132.29 POMONA TRUCK & AUTO SUPPLY EFT 190.00 SHADES TINTING EFT 74,702.08 SUPERIORN, LLC 384,287.63

*ReJssued Checks 500,616.76 Total Payroll and Employee Benefit Payments 32,703.96 Total LAIMPACT Demands Total Demands $ 917,608.35

Pavroll and Emnlovee Benefit Pavments: 149894 1,856.45 AFLAC 149895 3,480.64 DELTA DENTAL INSURANCE 149896 11,096.72 DELTADENTAL 149897 480.00 CITY OF LA VERNE EMPLOYEE FUND 149898 1,525.00 FIDELITY INVESTMENTS 149899 6,s16.99 THE HARTFORD 149900 161,193.76 HEALTHNET 149901 65,t11.64 KAISER FOI.NDATION HEALTH PLAN 149902 1,335.4r METLIFE - GROUP BENEFITS 149903 867.80 A.C.NEWMAN CO. 149904 1,750.00 RUSSI, CHzuSTINA 149905 32.00 UNITED WAY CAMPAIGN 149906 948.24 WAGE WORKS INC. r49907 102.00 WAGE WORKS Page 3 of 4 12 Tuesday, February 18, 2020, City Council Meeting Page No. 67 CITY OF LA VERNE REGISTER OF AUDITED DEMANDS - EXHIBITA 215/2020

CHECKNO. AMOUNT ISSUED TO DRAFT 2,583.22 LINCOLNNATIONAL DRAFT 480.s0 MASS MUTUALROTH DRAFT 18,475.58 MASS MUTUAL DRAFT 22,431.44 STATE OF CALIFORNIA DRAFT 120,457.46 STATE OF CALIFORNTA DRAFT 1,7 15.26 STATE DISBURSEMENT TINIT DRAFT 73,422.82 UNITED STATES TREASURY EFT 2,536.25 LA VERNE FIRE ASSOCIATION EFT 2,217.58 LA VERNE POLICE OFFICERS ASSOCIATION Total $ 500,616.76

Break down of standard providers and the benefits they provide

Prnwidcr Benefits Description A.C. Newman Co. Accidental Death Life Insurance Delta Dental Employee dental insurance coverage Health Net Employee health insurance Kaiser Employee health insurance Wage Works Flexible Savings Account (FSA) deductions US Treasurey Employee federal tax withholdings State of Califomia Employee state income tax, unemployment insurance and child support/garnishments Mass Mutual A 40lA plan Mass Mutual B 457B plan Mass Mutual Roth Roth plan Lincoln National Replacement Social Security plan Fire/Police/La Verne Employee Fund Employee Group Dues

LAIMPACT Law Enforcement Task Force Demands 149796 $ 5,569.53 BANK OF AMERICA 149874 12,500.00 APPLIED INFORMATION SCIENCES CORP. 149875 5,740.00 CALLYO 2OO9 CORP. 149876 701.25 DYNAMIC METHODS 149877 57.35 FEDERAL EXPRESS CORP. 149878 2,425.50 FOOTHILL COMMUNICATIONS, LLC 149879 165.00 FOOTHILL COMMTINICATIONS, LLC 149880 412.80 FOOTHILL COMMUNICATIONS, LLC 14988 I 342.97 FOOTHILL COMML]NICATIONS, LLC 149882 420.25 FOOTHILL COMMUNICATIONS, LLC 149883 412.80 FOOTHILL COMMLINICATIONS, LLC 149884 412.80 FOOTHILL COMMUNICATIONS, LLC 149885 106.50 RIGOBERTO GARCIA 149888 I,131.00 TOTAL NETWORK SOLUTIONS 74 LAI ENFORCEMENT OPERATIONS Total 32,703.96

* Payments in this category are made in the course of ongoing criminal cases.

LAIMPACT demands are paid from federal asset forfeiture dollars allocated to LAIMPACT crime prevention activities. These funds are not City funds and are not available for City use outside of LAIMPACT activities.

Page 4 of 4 13 Tuesday, February 18, 2020, City Council Meeting Page No. 78

This page left intentionally blank

14 Tuesday, February 18, 2020, City Council Meeting Page No. 89 Agenda Report CIryOF LAVERNE Co m mu n ity Services D epa rtme nt

DATE: February 18,2020

Honorable Mayor and City Council Members

FROM: Bill Aguirre, Community Services Director

SUBJECT: Approval of Heart of the Foothills Open Streets Event-Memorandum of Understanding

Aqenda Summary

Authorization to execute a Memorandum of Understanding between the cities of La Verne, Pomona, San Dimas, and the San Gabriel Valley Council of Governments to host the Heart of the Foothills Open Streets event to be held on April 19,2020.

Recommendatio

Staff recommends the City Council authorize the City Manager to execute the proposed Memorandum of Understanding (Attachment A) with the cities of La Verne, Pomona, San Dimas, and the San Gabriel Valley Council of Governments for event planning, public safety, traffic control, and other support services for the Heart of the Foothills event to be held on April 19,2020.

round

The City of La Verne, in cooperation with the cities of Pomona, San Dimas, together with the San Gabriel Valley Council of Governments (SGVCOG) applied for funds from the Los Angeles County Metropolitan Transportation Authority (Metro) to host a one-day open streets event to be held on April 19, 2020. ln September of 2018, the Metro Board approved the 2018 Open Streets Grant Program, which provided funding for the SGVCOG, along with the Cities of La Verne, Pomona, and San Dimas in the amount of $350,000 to host the event. These events promote active transportation by closing streets to automotive traffic and opening them for walking, biking, and other modes of transportation.

The sGVCOG will serve as the lead agency and will contract with Metro and Active San Gabriel Valley to administer the grant and produce the event' The SGVCOG will be responsible for invoicing, as well as contract management. The estimated allocation of the grant funds is as follows:

Public Outreach Program $84,000 Pre-Event Planning $91,000 Event Day Costs $175,000 Total $350,000

15 Tuesday, February 18, 2020, City Council Meeting PagePage No. No. 10 9

As noted in Exhibit A of the MOU, the City of La Verne has requested $14,000 to be used to pay for the day of expenses needed for traffic control, sanitation services, and other support services for the event. This cost includes staffing for Public Works, the Police Department, the Fire Department, and the Community Services Department. Additionally, the City will also be responsible for the matching requirement of $22,685, which will consist mainly of staff time spent on the working group and the internal coordination meetings needed to plan and implement the event. Active San Gabriel Valley will be coordinating the logistics for the HUB in La Verne and we will check with several local non-profits to see if they want to participant in the event.

Since 2010, Active San GabrielValley has spearheaded a S-citir regional bicycle master plan with the cities of Baldwin Park, El Monte, South El Monte, San Gabriel, and Monterey Park; opened the region's first youth-focused community bicycle cooperative and education center in El Monte; facilitated the most multi-jurisdictional open street events in the country (8 communities); and launched one of the first "traffic school for bikes" programs in the state of California.

Active San Gabriel Valley will be responsible for the production of the event, which includes planning, permitting, outreach, programing, and working with staff and community members in programming the event. The following activities will be contracted by Active San Gabriel Valley to provide:

o Direct all day-of-event logistics that include setting up HUBS, volunteer management, and all necessary signage; a Work closely with all City and County departments to create a strategic route plan and develop program elements; o Conduct all necessary outreach along the route and encourage stakeholder participation and support; and o Work with Metro and other transportation agencies to determine appropriate bus line detours due to event street closures.

Each city will be responsible for participating in the planning of the event, as well as providing municipal services, such as public safety, street closures, and sanitation on the day of the event. Additionally, the City of La Verne will be responsible for a minimum in-kind match of $22,685. The MOU includes a budget breakdown for the day-of costs for each City. The MOU also creates an "Open Streets Working Group" established with the purpose of combining resources (financial, staffing and other in-kind) to plan and host the Three Cities Open Streets Festival. The working group has been meeting regularly over the past several months and will continue to meet to plan and implement the event.

Staff looks fonruard to meeting with several local organizations to talk about the possibility of collaborating during this day. These groups have expressed excitement and interest in working in cbllaboration with staff on this event. City staff will continue to work with Active San Gabriel Valley and the working group on the planning and marketing efforts for this event. lf necessary, as additional details are planned, staff will bring forward specific requests for funding.

16 Tuesday, February 18, 2020, City Council Meeting # Page No. 1011 lt tl OT lt lt CTTT \_-,\._. -_/ City Councll \--,\-- Director of Communlty CURTIS W. MORRIS, Malior t \_- -l D6v.lopment RYAN A. VIENNA, Mayor Pro Tem -,a._/ HENRY NOH EMMETT BADAR DENIS BERTONE Oireclor of Public WodG JOHN EBINER S}I,ARI GARWICK Clty Manager n Dlractor of Prrk and KENNETH J, DURAN Recreation F[]R, I ma HECTOR M. KISTEMANN Asslstrnt City m.n.ge. BRAD Mc KINNEY City Attorney JEFF MALAWY RECEIVED

JAN 2 7 2020

January 22,2020 LAVERNE CITY HALL ADMINISTRATION City of La Verne City Manager 3660 "D" Street La Verne, CA 91750

Dear Mr. Russi:

Enclosed please find the memorandum of understanding between the cities of San Dimas, La Verne, Pomona and San Gabriel Valley Council of Governments to share resources to plan and host the Heart of the Foothills Open Street Event.

Looking at the signature page it seems that the document should be sent to the City of Pomona.

ctf

bra City Clerk

il5 U$ mm tE[!l . u !ru! . t&ln0ill il??ll00l . ]l!tl l8ltl00 . lll ll0tl 801{l0l II tl 17 Tuesday, February 18, 2020, City Council Meeting Page No. 1112

A ilIETUIORANDUM OF UNDERSTANDING (MOU) BETWEEN THE CITIES OF SAN DIiIAS, LA VERNE, POMONA AND SAN GABRIEL VALLEY GOUNCIL OF GOVERNMENTS TO SHARE RESOURCES TO PLAN AND HOST THE HEART OF THE FOOTHILLS OPEN STREET EVENT

WHEREAS, on September 27,2018, the Los Angeles County Metropolitan Transportation Authority (LACMTA) Board approved the 2018 Open Streets Grant Program providing Los Angeles County Proposition C 25o/o ("Proposition C') Funds for one-day events that close the streets to automotive traffic and open them to people to walk or bike ("Open Street Event'). Further, the LACMTA Board approved that LACMTA serve as the pass-through agency ofthe Proposition C Funds with local cities; and

WHEREAS, the San Gabriel Valley Council of Governments (SGVCOG) ("Grantee") was successful in securing $350,000 in Proposition C funds from the LACMTA county-wide 'Open Streets Event" program to host the Heart of the Foothills Open Street Event ("Event"), including outreach, pre-event planning, and day of event staging costs; and

WHEREAS, the "Event", which qualifies as an "Open Street Event," for the use of the LACMTA pass though of Proposition C funds, will promote active transportation and complete street concepts; and

WHEREAS, LACMTA will advance local funds up to $350,000, to the Grantee for the Event and then submit requests, based on Grantee's invoices to Caltrans for reimbursement with Proposition C Funds; and

WHEREAS, Grantee shall be subject to, and shall comply with, all requirements of the Federal Grant and other applicable requirements of the United States Department of Transportation (USDOT), the United States Department of Labor (USDOL), and Caltrans. ln addition, the Grantee shall comply with all requirements of LACMTA so that LACMTA can fulfill its responsibilities as the grantee under the Federal Grant and as the pass-through agency; and,

WHEREAS, the LACMTA "Open Streets Event" program requires a 20% ($87,500) in-kind or local fund match of the total cost of the event ($437,500); and

WHEREAS, the SGVCOG and cities of San Dimas, La Verne, and Pomona (collectively referred to as the "Cities" or "Partners" or individually refened to respectively as "Partner" or 'Partner City") have partnered together to host the Event as a 4.7'mile contiguous open streets event on Sunday, April 19, 2O2O lrom San Dimas to Pomona; and

WHEREAS, the Cities will be responsible for street closures, vehicular detour plans, outreach, event staging, and public safety within their own jurisdiction; and

WHEREAS, the Cities desire to work jointly and collaboratively to share monetary, staffing, and other resources in planning and hosting the Event, and desire to formalize their relationship through the creation of the "Heart of the Foothills Working Group" to coordinate their activities; and

18 Tuesday, February 18, 2020, City Council Meeting Page No. 1213

WHEREAS, nothing in this MOU should be construed as creating a Joint Powers Agreement or Joint Powers Agency as would othenivise be authorized under California Government Code S86500 as the Parties do not intend such a relationship.

NOW, THEREFORE, the Cities hereto agree as follows:

1. CREATION OF THE "HEART OF THE FOOTHILLS WORKING GROUP" - There is hereby created a "Heart of the Foothills Working Group" established for the purpose of combining resources (financial, staffing and other in-kind) in order to plan and host the Event. The Working Group shall be composed of the City Manager, or designee, from each Partner City as well as the Executive Director, or his/her designee, from the SGVCOG.

2. MANAGEMENT OF OPERATIONS - The Cig Managers (or their designees) from each Partner City as well as the SGVCOG Executive Director (or his/her designee) shall be authorized to consider and direct, by majority vote the use of resources that are available to the Working Group consistent with the functions and purposes of the planning and hosting of the Event.

a. VOTING - Each City Manager (or his/her designee) shall have one (1) vote on matters within the Working Group's subject matter jurisdiction. Additionally, the SGVCOG Executive Director (or his/her designee) she have one (1) vote. A majority vote shall be necessary to approve any policy, position or decision ofthe Working Group. FIDUCIARY AGENT - The SGVCOG shall act as the "Fiduciary Agent" of the Working Group. The Fiduciary Agent will hold the financial contributions received on behalf of the Working Group and shall be responsible for the management and safekeeping of grant funding awarded to the Event. Said contributions shall be held in trust and shall be accounted for on an apportioned basis such that, at any time, it can be readily determined the balance of each Partners' contribution. Subject to direction of the Working Group, the Fiduciary Agent shall pay expenses of the Working Group and shall report regularly to the Working Group the funding and grant status of the Event.

3. FUNDING AND CONTRIBUTIONS - Each Partner City shall contribute to the 200lo in- kind match for the funds received through the LACMTA grant. ln-kind match requirements and funding available to each city for eligible expenses is shown in Exhibit A. The Grantee shall utilize the local grant funds for non-infrastructure costs of implementing the Event. Per the funding guidelines, physical infrastructure costs associated with the event are not eligible for reimbursement.

4. INVOICING - Not more frequently than once a month, the Grantee will prepare and submit to LACMTA a Request for Reimbursement for allowable costs incurred. All reimbursements shall be net 60 from the day that the invoices are provided to the SGVCOG. Each Request for Reimbursement must be submitted on Grantee's letterhead and shall include an invoice number and report the total expenditures, specify the

19 Tuesday, February 18, 2020, City Council Meeting Page No. 1314

percent and amount of Proposition C Funds to be reimbursed, the total amount of Local Match expended and include a detailed invoice describing all invoiced work completed along with appropriate detailed documentation supporting costs incurred. To ensure timely processing of invoices, each Request for Reimbursement shall not include any invoices which are older than three (3) months from the date of the Request for Reimbursement. Grantee's records shall include, without limitation, accounting records, written policies and procedures, contract files, original estimates, correspondence, change order files (including documentation covering negotiated settlements), invoices, and any other supporting evidence deemed necessary by LACMTA to substantiate charges related to the Project (all collectively referred to as 'records") shall be open to inspection and subject to audit and reproduction by LACMTA auditors or authorized representatives to the extent deemed necessary by LACMTA to adequately permit evaluation of expended costs. Such records subject to audit shall also include, without limitation, those records deemed necessary by LACMTA to evaluate and verify, direct and indirect costs, (including overhead allocations) as they may apply to costs associated with the Project. These records must be retained by Grantee for three years following final payment under this Agreement. Payment of retention amounts shall not occur until afier the LACMTA's final audit is completed.

5. GONSULTANT WORK - The Working Group may enlist the work of independent contractors, consultants, vendors, and other professionals to assist in the planning and operations ofthe Event as set forth in the recitals herein. Such consultant(s) shall not be employees of the Working Group nor of any Partner but shall be engaged by the Fiduciary Agent on behalf of the Working Group. The consultant(s) shall provide indemnification, hold harmless and additional insured coverage in the manner and amounts as set forth by the Working Group naming each respective Partner.

6. ALLOCATION OF FUNDS - The Working Group will authorize the Fiduciary Agent to enter into contracts for the planning, implementation, and hosting of the Event. Any remaining LACMTA funds that have not been expended on behalf of the Working Group for shared resources or purchases will be allocated to individual Partners based on the allocation shown in Exhibit A.

7. INDEMNIFICATION - Each Partner to this MOU is a public entity. ln contemplation of the provisions of Section 895.2 of the Government Code imposing certain tort liability jointly upon public entities, solely by reason of such entities being parties to an MOU as defined by Section 895 of the Government Code, the Partners as between themselves, pursuant to the authorization contained in Government Code Sections 985.4 and 895.6 will each assume the full liability imposed upon it or upon any of its officers, agents or employees by law for injury caused by a negligent or wrongful act or omission occurring in the performance of this MOU, to the same extent that such liability would be imposed in the absence of Government Code Section 895.2. To achieve the above stated purpose, each party indemnifies and holds harmless the other party solely by virtue of Government Code Section 895.2. The provision of California Civil Code Section 2778 is made a part hereto as if fully set forth herein. Each Partner certifies that it has insurance

20 Tuesday, February 18, 2020, City Council Meeting Page No. 1415

coverage sufficient to meet any obligation arising from this MOU. Each Partner will be responsible for its own actions in providing services under this MOU in connection with the Event within its jurisdictions and shall not be liable for any civil liability that may arise from the furnishing of services by any other Partner within that Partner City's jurisdiction.

8. DISSOLUTION - Upon completion of the purpose of this MOU, or as determined by the Partners, at any time, this MOU may be terminated and the Working Group dissolved.

9. NOTICE TO PARTIES (AUTHORIZED REPRESENTATIVES) - Notices given pursuant to the requirement of this MOU shall be by personal service upon the Partner City to be notified by writing upon such notice being deposited into the custody of the United States Postal Service addressed as follows:

City of San Dimas City of La Verne City Manager City Manager 245 E. Bonita Avenue 3660'D'Street San Dimas, CA 91773 La Verne, CA 91750

City of Pomona Executive Director City Manager San Gabriel Valley Council of Governments 505 South Garey Avenue 1000 S. Fremont Avenue Pomona, CA 91766 Suite 10-210, Unit #42 Alhambra, CA 91803

10. AMENDMENTS - This MOU may be amended upon unanimous action by each respective Partner City's city manager. lN WITNESS WHEREOF, the Parties hereto have caused MOU to be executed by their duly authorized representatives:

CITY OF SAN DIMAS l- l72o ity M Date

CITY OF LA VERNE: City Manager Date

CITY OF POMONA City Manager Date

SAN GABRIEL VALLEY COUNCIL OF GOVERNMENTS

Executive Director Date

21 Tuesday, February 18, 2020, City Council Meeting Page No. 1516

Exhibit A

!n-Kind Match Funding Amounts Requirement

La Verne $14,000.00 $22,685.19

Pomona $20,000.00 $32,407.41

San Dimas $20,000.00 $32,407.41

Total $54,000.00 $87,500.00 Allocation of Funds by City

22 Tuesday, February 18, 2020, City Council Meeting Page No. 1617

LA VERNE YOUTH AND FAMILY ACTION COMMITTEE Minutes of the Regular Meeting Tuesday, November 26, 2019

1 A regular meeting of the Youth & Family Action Committee was called to order by Mayor Don Kendrick at 6:30 PM.

Executive Board Members present Don Kendrick, Mayor Robin Carder, City Council Member Matthew Lyons, BUSD Denise Fisher, Resident

Bill Aguirre, Community Services Director Ron Serven, Resident Sam Gonzalez, LVPD Francisco Cambero, LVPD Michael Gaydos, Bonita High School Student Representative Jessica Vozella, American Lung Association lsela Moreno, Tri-City Mental Health Gamaliel Polanco, Tri City mental Health Krista Chakmak, Resident Bella Alva, American Lung Association Mark Fulgenzi, La Verne Bike Coalition Debbie Viggers, Resident

2 Review of Minutes: Minutes for the Odobet 22,2019 meeting were approved.

3 School Resource Officer (SRO): SRO Cambero voiced his concerns that the students at Bonita are having to deal with the loss of two of their staff members passing away. Staff is monitoring the campus in case additional counseling ls needed. Vaping and smoking is also on the rise again on campus. Jessica Vozella, American Lung Association, added that education needs to be stepped up to combat the problem. The thought is that less visibility of vaping, such as advertising in the store front windows, would be a helpful deterrent. The number one place that kids access vaping and tobacco products is through family members with number two being Vape shops. Lieutenant Sam Gonzalez is going to be looking into more on this subject. SRO Cambero reported there have been several successful sting operations. Mayor Kendrick added that a local vape shop is in violation of an ordinance that was passed limiting the distance allowed from a school and the number of vape shops allowed per city.

4. Public Safety Open House: Lieutenant Sam Gonzalez, LVPD, stated that the open house was a success and well attended. He thanked the City of La Verne staff for their help and participation. The "Drive Like Your Kids Llve Here'signs that were purchased by YFAC are very popular, as stated by Mayor Kendrick.

23 Tuesday, February 18, 2020, City Council Meeting Page No. 1718 Youth & Family Action Committee Minutes November 26, 2019, page 2

5. Teen Summit: Bill Aguirre, City of La Verne, reported that 73 7th grade students from Ramona participated in the event. Sessions were divided into three separate topics: Vaping and Smoking, Healthy Relationships and Social Media. Each session was 45 minutes long. The students were split into two groups attending either, Vaping /Smoking or Relationship sessions then switching to complete the two sessions. They then combined to attend the Social Media session as a group that was led by Jason Barrios. The students each received an ln- N-Out gift card, which were donated by YFAC, Police, and Fire. Many kids stated that they enjoyed the event and learned a lot that will help them with their future.

6. School Counseling Program: No representative was present, so this subject will be on the agenda for the next meeting.

7 . Mentor Program: No representative was present, so this subject will be on the agenda for the next meeting.

8. CommunityNavigator: lsela Moreno, navigator from Tri City, stated that Tri- City Mental Health is in the process of hiring four additional navigators and plan to have them start on January 13,2020. This is possible because of measure "H'. This hiring enables the City of La Verne to staff a full time navigator at the Community Center with the focus being able to connect the homeless and those in need with local resources. Council Member Robin Carder asked if the navigators were licensed in any way. lsela explained that they were not, but that they were thoroughly trained and equipped with the knowledge they need to reach out and respond with the proper protocol. The Pomona Hope for Home homeless services center is completed and is beautiful. Tri City clients have 31 beds available to them. There is even a kennel for those with pets. Hotel vouchers may be available for families as well. Mayor Kendrick commented on grant (Measure H) for $ 1.'l million making these services possible. Councilmember Robin Carder complimented the City of Pomona and the mayor for the great job of cleaning up the area around the city hall by making resources accessible. Gamaliel Polanco, Tri City, added to the report discussing the school intervention program. The majority of our schools have been contacted and the program is growing. There is always a need for more service representatives, however office space is an issue. Gamaliel stated that connecting schedules is challenging but is working out well in I out of 10 schools

9. Round Table: Jessica Vozella, American Lung Association, reported that a jar of yucky cigarette butts collected from a Bell Gardens Park was displayed at her booth at the car show. The visual impact had a lot of people checking them out and visiting her table.

24 Tuesday, February 18, 2020, City Council Meeting Page No. 1819 Youth & Family Action Committee Minutes November 26, 2019, page 3

Mayor Kendrick asked more about lung diseases. Jessica stated that it is on the rise in young people, with some disease looking like a chemical burn and "glass looking' tissue.

SRO Cambero stated a change is coming for the next school year in the initial team of three (Frankie, Eric Podley, and Coach Langilotti). With the passing of Coach Langilotti, Podley and Frankie will work together till June (when Podley retires). Frankie will be moving back to patrol and replacement will fill the position of SRO. An interest memo has been circulated at the police station and the process is moving forward. Podley is trying to form a safety committee on campus. Council Member Robin Carder, Mayor Kendrick, and Lieutenant Sam Gonzalez complimented Frankie on an amazing four years of service.

Resident Ron Servin shared with the committee that he is excited and very interested in forming potential workshops in our community. He has ideas on integration with schools and bringing his experience in San Marino to us.

Gamaliel Palanco, Tri City, mentioned Tri City's Christmas Tree lighting would take place December 6

Mark Fulgenzi, La Verne Bike Coalition, reported that the La Verne Bike Coalition has a goal to promote safe routes to school. They have reached out to campuses in our district offering an opportunity for a pilot program. Oak Mesa replied stating that 95o/o of their students use alternative transportation. Mayor Kendrick mentioned that the bid for the bike lanes has been accepted and the results are coming. Bill will connect with Mark on this issue to help with creating a Safe Routes to School program.

10. Public Comments: Matthew Lyons, BUSD, reported that Bonita Unified is now in the top 10% and the new superintendent, Carl Coles, is doing a fine job.

BHS Student Michael Gaydos stated that safety on campus is a priority and incorporating ASB members and teachers would help to create a successful plan. Michael is also going to work with JR Ranells to set up a social media program to address problem areas and put a plan for help in place. Bill asked if Frankie knew if the Saugus campus had a SRO in place during the tragic shooting. Frankie added that nothing was reported on that. He also added that this community is working hard toward being prepared in any situation. Bella Alva, American Lung Association, agreed with Michael as to Bonita campus feeling safe. Media threats are taken very seriously and are handled quickly. She complimented Frankie

25 Tuesday, February 18, 2020, City Council Meeting Page No. 1920 Youth & Family Action Committee Minutes November 26,2019, page 4

on his part in making Bonita a safe environment. Krista Chakmak, resident, expressed her thanks to Frankie as well.

Jessica Vozella, American Lung Association, reported that there will be a presentation to Rotary on December 12th, La Verne Library on December 20th and at Winter Wonderland on December 14th.

Mayor Kendrick complimented Denise Fisher, resident, on her Christmas Elves program. Denise and her daughter focused on buying, wrapping and delivering gifts last weekend. She is now concentrating on the school district's list of children.

Councilmember Carder shared an article in the Daily Bulletin about bullying and questioned if this was still a growing concern on our campuses. Michael stated that he felt that at Bonita it was more of a 1 on 1 issue of individuals going after each other. Frankie agreed. Bella added that cyber bullying is a bigger concern. Ramona is a harder campus with more situations dealing with bullying.

11. The next YFAC meeting is scheduled for January 28,2020 at 6:30 PM

12. Adjournment: The meeting was adjourned at 7:45 PM

Respectfully

Debbie Viggers

26 Tuesday, February 18, 2020, City Council Meeting Page No. 2021

Agenda Report CITY OF LA VERNE Com m u nity Devel op m ent Dep adm ent

DATE: February'18,2O2O

TO: Honorable Mayor and City Council

FROM: Eric Scherer, AICP, Community Development Director SUBJECT: Resolution No. 20-10 - Authorizing the execution of the San Gabriel Valley Regional Housing Trust Joint Exercise of Powers Agreement

AGENDA SUMMARY

The San Gabriel Valley Council of Governments has worked with cities and stakeholders to develop the San Gabriel Valley Regional Housing Trust, which will receive and distribute funding to support the planning and development of affordable housing and related p@ects serving homeless and low-income populations within the San Gabriel Valley. Joining the Trust will provide the City with access to these funding resources, and will be consistent with the strategic goals identified in the City's adopted Homeless Plan. To join the Trust the City must execute the San Gabriel Valley Regional Housing Trust Joint Exercise of Powers Agreement. The City's membership will be funded through a previously awarded grant.

RECOMTUIENDATION

Staff recommends that the City Council adopt Resolution No. 20-10 authorizing the execution of the San Gabriel Valley Regional Housing Trust Joint Exercise of Powers Agreement.

BACKGROUND

The San Gabriel Valley Regional Housing Trust will give the City access to funding resources for a variety of projec{s, including rental assistance programs, assistance for affordable housing development, financing for permanent supportive housing developments, and other project types. Moreover, membership in the Trust aligns with the strategic goals identified in the City's adopted "Plan to Prevent and Reduce Homelessness' (Homeless Plan). Grant funding awarded by the County of Los Angeles to the City and its partners as part of the 2018 Cities Homelessness Plan lmplementation Program will be utilized to cover the full cost of the City's required first year annual administrative fee of $15,000. No further funding is required at this time.

SAN GABRIEL VALLEY REGIONAL HOUSING TRUST FORTUIATION ln October 2019, Governor Gavin Newsom signed SB 751 (Rubio), legislation that allows the cities in the San Gabriel Valley and the County of Los Angeles to form the San Gabriel Valley Regional Housing Trust (SGVRHT) joint powers authority (JPA). The Trust is intended to strengthen opportunities for San Gabriel Valley cities to aftract and secure funding for the planning and development of housing and related projects serving homeless and extremely low, very low and low-income populations within the San Gabriel Valley. The Trust will be able to

27 Tuesday, February 18, 2020, City Council Meeting Page No. 2122 SGVRHT JPA February 18,2020 Page2 receive public and private financing funds, and authorize and issue bonds. The SGVRHT will be governed by elected officials from the San Gabriel Valley in order to direct funding to those projects and programs that are most important to the region. Cities joining the SGVRHT will have access to these funding resources.

Any city and Los Angeles County Supervisorial District within the San Gabriel Valley is eligible to join the SGVRHT JPA by executing the joint powers agreement (Agreement), which sets forth the powers of the Trust that the member Parties would share. The Agreement was developed by a working group of city staff from approximately seventeen (17) cities in the San Gabriel Valley; all cities were invited to attend. Both the City Manager and staff from the Community Development Department participated in these bi-weekly working group meetings. The Agreement was also circulated to city managers and city attorneys for additional comment and review prior to being finalized (Attachment B).

DISCUSSION OF THE AGREEMENT

The Agreement sets forth the powers authorized to the SGVRHT in support of its purpose of funding and financing housing and homelessness related projects. The SGVRHT will be responsible for preparing an annual audit and annual financial report to describe the funds received by the SGVRHT, the use of said funds, and how they have furthered the purpose of the SGVRHT. The Agreement also establishes the limitations on the powers of the SGVRHT. Specifically, the SGVRHT cannot do the following:

. Regulate land use within the jurisdiction of any of the Parties; . Levy, advocate for, incentivize the levying of an impact fee, charge or other land use exaction as a condition of approval for the funding for a development project; . Require inclusionary zoning requirements; . Fund or otherwise approve an agreement for a housing project that is not supported by the Party; or . Require the Parties to this Agreement to accept or provide any specific number of housing units as a prerequisite to joining or remaining a Party to this Agreement.

The City can decide to leave the SGVRHT at the end of any fiscal year, with at least six (6) months notice to the SGVRHT Board of Directors. lf the City decided to leave the SGVRHT and a project was currently being funded in its jurisdiction, it would be responsible for an exit fee associated with the cost of the SGVRHT's completion of the project. lf the City were to leave and return to the SGVRHT, it would be responsible for additional administrative fees upon its re- entry into the SGVRHT.

SGVRHT BOARD OF DIRECTORS

The Agreement establishes that the SGVRHT shall be governed by a Board of Directors of nine (9) Directors composed of the following members:

a Seven (7) members from jurisdictions that are parties to the Agreement (i.e. any city or the County of Los Angeles); and a Two (2) members that are experts in housing or homeless policy.

The SGVRHT Board of Directors will be named by the Governing Board of the San Gabriel Valley Council of Governments (SGVCOG) for two-year terms. These criteria for the SGVRHT

28 Tuesday, February 18, 2020, City Council Meeting Page No. 2223 SGVRHT JPA February 18, 2020 Page 3

Board of Directors were established in the authorizing legislation. The SGVCOG Governing Board is anticipated to use a district-based approach to appoint the seven (7) jurisdictional members. The following districts would be used:

r Northeast District: Azusa, Claremont, Glendora, La Verne, San Dimas o Southeast District: Covina, Diamond Bar, lndustry, La Puente, Pomona, Walnut . Central District: Baldwin Park, El Monte, Rosemead, South El Monte, lnrindale, West Covina o Northwest District: Arcadia, Bradbury, Duarte, La Canada Flintridge, Monrovia, San Marino, Sierra Madre . Southwest District: Alhambra, Montebello, Monterey Park, San Gabriel, South Pasadena, Temple City . Two (2) at-large members from any city that is a Party to the Agreement, or the County if it is a Party to the Agreement.

lf only one (1) city from a district were to join the SGVRHT, an auarge election amongst any jurisdiction that is a Party to the Agreement, including any city and the County of Los Angeles, will be held. This will help to ensure that there is regional representation amongst the Parties, while also ensuring that there is adequate opportunity for every city to have representation on the Board, regardless of their district.

The SGVCOG Governing Board will develop and adopt a process by which to appoint members of the SGVRHT Board of Directors, including the two (2) housing and homeless experts. At this time, the SGVCOG anticipates that the Goveming Board will approve this process at its February 20, 2O2O meeting and then hold elections for and appoint members to the SGVRHT Board of Directors at its April 2020 meeting. The SGVRHT Board of Directors would be seated shortly thereafter.

The SGVRHT will not have its own staff but will instead contract with another public entity for its core staff. The SGVRHT will also procure and hire consultants to provide additional technical support and expertise for more specialized topics. At this time, the participating cities have indicated that they intend to contract with the SGVCOG for core staffing support. The contract between the SGVRHT and the SGVCOG for core staffing would be considered and executed by the SGVRHT Board of Directors upon its seating. N

The Agreement establishes an annual administrative fee for Parties to the Agreement. This fee is based on population size as shown below in Table 1. The SGVRHT will actively pursue public and other grant funding and private donations. However, there are some activities that the SGVRHT will likely undertake - i.e. fundraising, advocacy efforts - that may not be eligible for these funding sources. The annual administrative fees will provide the SGVRHT with a funding source for these important activities and will also allow for consistent operations even during periods when the SGVRHT receives less outside funding.

29 Tuesday, February 18, 2020, City Council Meeting Page No. 2324 SGVRHT JPA February 18,2020 Page 4

Table 1. Annual Administrative Fees

Up to 30,000 $10,000 30,001 - 60,000 $15,000 60,001 - 100,000 $20,000 100,001 - 175,000 $25,000 County (per district) $25,000

It is important to note that the Cities of Pomona, Claremont and La Verne will not be assessed an annual administrative fee for their first year of membership in the Trust. Through the 2018 Cities Homelessness Plan lmplementation Program, the Cities of Pomona, Claremont and La Verne were awarded $1,069,654 of grant funding from the County of Los Angeles, $50,000 of which has been allocated to help fund the creation and administration of the SGVRHT. This $50,000 contribution will be credited toward the first year annual administrative fee for the three (3) cities. The City of Pomona, as the lead agency and administrator of the grant award, will be responsible for executing an agreement with the SGVCOG to allocate the $50,000 in funds to the SGVRHT.

NEXT STEPS

At this time, twenty-one (21) cities in the San Gabriel Valley have indicated intent to consider joining the SGVRHT. Currently, the following cities have indicated that the SGVRHT joint powers agreement will also be considered by their city councils in the coming weeks:

o Pomona o West Covina . Diamond Bar . Claremont o Arcadia . Montebello o Baldwin Park . Duarte . San Gabriel o Alhambra . South El Monte . Covina o El Monte

Currently, $1.35 million in funding has been allocated to the SGVRHT. This seed money will be awarded to projects for the region's extremely low, very low and low-income residents and homeless residents in cities that join the SGVRHT. ln addition, it is anticipated that the SGVRHT will apply for funding from the State's Local Housing Trust Fund Grant Program. The SGVRHT would bL eligible to apply for $500,000 to $5,000,000 in funding through this Program. The State has indicated that the notice of funding availability (NOFA) for this program is anticipated to be released in spring 2020.

The SGVRHT Board of Directors will initially consider a process for awarding the $1.35 million in funding available to the SGVRHT. Over the first year of its operation, the SGVRHT will also undertike a number of foundational efforts, including development of a housing pipeline, development of priorities and a strategic plan, and development of a long-term funding strategy.

Respectfully submitted by: Maia McCurley, Associate Planner

Attachment: A. Resolution No.20-10 B. San Gabriel Valley Regional Housing Trust Joint Exercise of Powers Agreement

30 Tuesday, February 18, 2020, City Council Meeting Page No. 2425

:l :l 0

A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA VERNE, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, AUTHORIZING THE JOINING OF THE SAN GABRIEL VALLEY REGIONAL HOUSING TRUST JOINT POWERS AUTHORITY (SGVRHT JPA) THROUGH THE EXECUTION OF THE SAN GABRIEL VALLEY REGIONAL HOUSING TRUST JOINT EXERCISE OF POWERS AGREEMENT

BE lT RESOLVED by the City Council of the City of La Veme as follows:

l. That the City Manager of the City of La Verne be hereby authorized to execute the San Gabriel Valley Regional Housing Trust Joint Exercise of Powers Agreement being in the form attached hereto and made a part hereof by reference as through the same were set forth in full herein.

Section 2. That the Mayor shall sign and the Assistant City Clerk shall certify to the passage and adoption of this Resolution and thereupon the same shall take effect and be in force.

PASSED, APPROVED AND ADOPTED this 18th day of February,2O2O.

Don Kendrick, Mayor

ATTEST:

Lupe Gaeta Estrella, Assistant City Clerk

I hereby certify that the foregoing Resolution No. 20-10 was duly and regularly by the City Council of the City of La Verne at a meeting thereof held on the I day of February,2020,bY the following vote:

AYES: NOES: ABSENT: ABSTAIN:

Lupe Gaeta Estrella, Assistant City Clerk

31 Tuesday, February 18, 2020, City Council Meeting Page No. 2526 THE SAN GABRIEL VALLEY REGIONAL HOUSING TRUST JOINT EXERCISE OF POWERS AGREEMENT

THIS JOINT EXERCISE OF POWERS AGREEMENT (the "Agreement") is made this 18th day of February 2O2O (the "Effective Date"), by and between the public agencies listed in the attached Exhibit "A" (hereafter, individually, a "Party" and collectively, the "Parties"). RECITALS

A. The Parties are authorized to take such actions that promote the public health, safety and welfare of residents.

B. The Parties acknowledge that a shortage of affordable housing exists as a result of various causes.

C. The Parties are committed to providing additional housing opportunities and reducing homelessness in a coordinated and comprehensive manner.

D. The Parties acknowledge that an adequate supply of housing will provide social and economic benefits to residents and taxpayers of each Party.

E. Each Party has the individual power to fund the planning and construction of affordable housing projects within its jurisdictional boundaries and to carry out all of the purposes of this Agreement.

F. The Parties find it in their mutual interest to enter into this Agreement to provide a coordinated response to addressing shortages in workforce housing, affordable housing, and supportive housing in the San GabrielValley.

G. California Government Code sections 6500 et seq. ("Joint Exercise of Powers Act" or "Act") permits two or more public agencies to create a joint powers authority for the purposes cited herein, and permits such agencies to exercise jointly any power that the public agencies could exercise separately.

32 Tuesday, February 18, 2020, City Council Meeting Page No. 2627

H. California Government Code section 6539.6 authorizes the County of Los Angeles and any of the cities within the jurisdiction of the San Gabriel Valley Council of Governments to create a joint powers agency known as the San Gabriel Valley Regional Housing Trust ("SGVRHT"), which may do any of the following: 1. fund the planning and construction of housing of al! types and tenures for the homeless population and persons and families of extremely !ow, very low, and low income, as defined in Section 50093 of the Health and Safety Code, including, but not limited to, permanent supportive housing; 2. receive public and private financing and funds; and 3. authorize and issue bonds, certificates of participation, or any other debt instrument repayable from funds and financing received and pledged by SGVRHT.

The Parties are establishing the SGVRHT to promote public-private partnerships, nonprofit collaborations, and community building to maximize sources of public and private funds, when available, to efficiently accelerate housing for homeless, low, very low and extremely low-income individuals and families.

J. This Agreement shall not in any way be interpreted to limit any Party's authority over land-use decisions within their respective jurisdictions, including, but not limited to, whether any project or program supported by SGVRHT is to be implemented within such Party's jurisdiction.

NOW, THEREFORE, in consideration of the mutual promises set forth below, the parties agree as follows:

Section 1. Creation and Purpose. a) Creation of SGVRHT. Pursuant to the Joint Exercise of Powers Act, including Section 6539.6 of the Government Code, there is hereby created a public entity to be known as the "San GabrielValley Regional Housing Trust." SGVRHT shall be a public entity separate and apart from the Parties, and shall administer this Agreement.

33 Tuesday, February 18, 2020, City Council Meeting Page No. 2728

b) Puroose. This Agreement is made pursuant to the Joint Exercise of Powers Act for the purpose of creating SGVRHT as a public entity separate from the Parties to: (i) exercise common powers with respect to providing funding for the planning and construction of housing of all types and tenures for the homeless population and persons and families of extremely low, very low, and low income, as defined in Section 50093 of the Health and Safety Code, including, but not limited to, permanent supportive housing; and (ii) receive public and private financing and funds. The purpose of this Agreement shall be accomplished and common powers exercised in the manner set forth in the Agreement. Nothing contained in this Agreement shall preclude any Party from establishing, maintaining or providing social programs or services to its respective residents as it deems proper and necessary.

Section 2. Term and Termination. a) Term. This Agreement shall become effective, and SGVRHT shall come into existence, on the Effective Date, which date shall be the date upon which this Agreement has been approved by four eligible members, and this Agreement shall thereafter continue in full force and effect until terminated pursuant to subdivision (b) of this section.

b) Termination. This Agreement may be terminated by agreement of a majority of the Parties, but shall remain in full force and effect until all bonds or SGVRHT liabilities have been paid. Upon such liabilities being paid, the assets of SGVRHT shall be distributed to the Parties in proportion to the contributions of each Party to SGVRHT and the amounts paid by, each Party in connection with SGVRHT's activities.

Section 3. Powerc and Duties of SGVRHT. a) General Powers. SGVRHT shall have all the powers common to the Parties to this Agreement necessary or convenient, specified or implied, to accomplish the purpose of this Agreement as set forth in section 1, subject to the restrictions set forth in section 3, subdivision (c) below. said powers shall be exercised in the manner provided in the Joint Exercise of Powers Act, including without

34 Tuesday, February 18, 2020, City Council Meeting Page No. 2829 limitation all powers set forth in Government Code section 6539.6, and, except as expressly set forth herein, subject only to such restrictions upon the manner of exercising such powers as are imposed upon the City of West Covina, a general city. b) Specific Powers. Without limiting the generality of the powers conferred in subdivision (a) of this Section 3, SGVRHT is hereby authorized, in its own name, to do all of the acts necessary or convenient to the accomplishment of the purposes of this Agreement and the full exercise of the powers conferred in subdivision (a) of this Section 3, including but not limited to the following: 1. to make and enter into contracts; 2. to contract for staff assistance, including, but not limited to, contracting with other public agencies; 3. to sue and be sued in its own name; 4. to apply for, accept, receive and disburse grants, loans and other aids from any Federal, State or local program that is related to the purposes of this Agreement; 5. to invest any money in the treasury pursuant to Section 6505.5 of the Joint Exercise of Powers Act that is not required for the immediate necessities of SGVRHT, as SGVRHT determines is advisable, in the same manner and upon the same conditions as local agencies, pursuant to Section 53601 of the California Government Code; 6. to apply for letters of credit or other forms of financial guarantees in order to enter into agreements in connection therewith; 7. to incur and discharge debts, liabilities, and obligations, subject to the limitations provided in this Agreement and to the extent permitted under the law; 8. to issue and receive loans; 9. to engage the services of private consultants to render professional, financial and technical assistance and advice in carrying out the purposes of this Agreement;

10. to employ and compensate legal counsel, including bond counsel, determined appropriate by SGVRHT in the accomplishment of the

35 Tuesday, February 18, 2020, City Council Meeting Page No. 2930

purposes of this Agreement; 11.to contract for engineering, construction, architectural, accounting, environmental, land use, or other services determined necessary or convenient by SGVRHT in connection with the accomplishment of the purposes of this Agreement; 12.for the purposes of enforcing affordable housing covenants or holding security interests for loans, to take title to, and transfer, sell by installment sale or otherwise, lands, structures, real or personal proper$, rights, rights-of-way, franchises, easements, and other interests in real or personal property which SGVRHT determines are necessary or convenient in connection with the accomplishment of the purposes of this Agreement; 13.for the purposes of renting space for SGVRHT to operate, to lease to, and to lease from, a Par$ or any other person or entity lands, structures, real or personal property, rights, rights-of-way, franchises, easements, and other interests in real or personal property which SGVRHT determines are necessary or convenient in connection with the accomplishment of the purposes of this Agreement; 14.to solicit charitable contributions from private sources; 15.to acquire, hold, or dispose of property, contributions, and donations of property, funds, services, and other forms of assistance from persons, firms, corporations, and government entities; 16.to partner with Parties on funding solicitations and other opportunities for the purposes set forth in this Agreement, including but not limited to jointly exercising powers with a Party pursuant to the Joint Exercise of Powers Act; 17.to the extent not herein specifically provided for, to exercise any powers in the manner and according to methods provided under the laws applicable to the SGVRHT; and 18.to carry out and enforce all the provisions of this Agreement in compliance with the Joint Exercise of Powers Act. c) Limitation on Powers. This Agreement does not authorize SGVRHT do any of

36 Tuesday, February 18, 2020, City Council Meeting Page No. 3031 the following: 1. regulate land use within the jurisdiction of any of the Parties; 2. levy, or advocate or incentivize the levying of, any land use exaction such as an impact fee, charge, dedication, reservation or tax assessment, as a condition of approving the funding for or approval of, a development project; 3. require inclusionary zoning requirements; 4. fund or othenrvise approve an agreement for a housing project that is not supported by the Party within whose jurisdiction the project is proposed to be located; or 5. require the Parties to this Agreement to accept or provide any specific number of housing units as a prerequisite to joining or remaining a Pafi to this Agreement.

Section 4. Members/Affiliates. a) Members. The members of SGVRHT shall be the Parties to this Agreement who have not withdrawn from SGVRHT, and such other entities that may join SGVRHT after execution of this Agreement. New members may join on the terms and conditions set forth in Section 10 hereof. Only the County of Los Angeles and cities within the jurisdiction of the San Gabriel Valley Council of Governments may become members of SGVRHT.

b) Affiliates. Entities that are eligible to be a party to this Agreement may join the SGVRHT as an affiliate. Entities that join as an affiliate are not eligible to have a member of their governing board serve on the Board of Directors or receive funding for a project within their jurisdiction until such time, if ever, they become of a Party of SGVRHT. An eligible entity may become an affiliate through written notice from the executive officer of the entity, but shall not be a Party to this Agreement.

Section 5. Board of Directors. a) Selection of Directors. The membership of the Board of Directors of SGVRHT shall be governed by Government Code section 6539.6 and as it may

37 Tuesday, February 18, 2020, City Council Meeting Page No. 3132 be amended. As currently provided therein, SGVRHT shal! be governed by a Board of Directors selected by the San Gabriel Valley Council of Governments Governing Board ("SGVCOG Board") consisting of nine Directors selected as follows: 1. Seven Directors who are members of the SGVCOG Board that either represent: (i) a County of Los Angeles board of supervisor district that is located wholly or partially within the territory of the San Gabriel Valley Council of Governments, provided the County of Los Angeles is a Party to this Agreement; or (ii) a city that is a Party to this Agreement. 2. Two Directors that are experts in homeless or housing policy. 3. Alternates for each Director position may be established by the Board of Directors under bylaws adopted by the Board of Directors; provided that such alternates meet the requirements established in Government Code section 6539.6 and as it may be amended. b) Board Powers. Subject to the limitations of this Agreement and the laws of the State of California, the powers of SGVRHT shall be vested in and exercised by and its property controlled and its affairs conducted by the Board of Directors. c) Director Terms. At its first regular meeting following the Effective Date or at such other time as it determines, the SGVCOG Board shall select the Directors for the SGVRHT Board of Directors. Each Director shall serve a term of two years. At a regular SGVCOG Board meeting preceding the end of the Directors' terms by at least 15 days, the SGVCOG Board shall select new Directors or re- select current Directors for the new terms of office. There is no limit on the number of terms a Director may serve. ln the event of a vacancy on the Board of Directors, the SGVCOG Board shall appoint a replacement within 60 days of such vacancy who shall serve out the remainder of term of the Director that he or she has replaced. d) Advisorv Board. The Board of Directors may appoint advisory boards that may include such persons as designated by the Board of Directors. The Board of Directors shall adopt bylaws that govern the appointment of advisory boards

38 Tuesday, February 18, 2020, City Council Meeting Page No. 3233

should it determine in its discretion to appoint such advisory boards e) Compensation. Directors shall serve without compensation but may be reimbursed for any expenses actually incurred in connection with serving as a Director; provided such expenses have been previously approved by the Board of Directors and incurred in accordance with any SGVRHT policies or procedures governing same. f) Meetinos of the Board of Directors 1. Call, Notice and Conduct of Meetinos. All meetings of the Board of Directors, including without limitation, regular, adjourned regular, special meetings and adjourned special meetings, shall be called, noticed, held and conducted in accordance with the provisions of the Ralph M. Brown Act, Government Code sections 54950 ef seg.

2. Reqular Meetinqs. Regular meetings of the Board of Directors shall be held at such dates and times as the Board of Directors may fix by resolution; a copy of such resolution shall be furnished to each Party hereto. lf any day so fixed for a regular meeting shall fall upon a legal holiday, then such regular meeting shall be held on the next succeeding business day at the same hour, unless otherwise determined by the Board of Directors. No notice of any regular meeting of the Board of Directors need be given to the individual Directors.

3. Special Meetinqs. Special meetings of the Board of Directors shall be held whenever called by the Chairperson of the Board or by a majority of the Directors. Notices of all special meetings shall be provided to all Parties.

4. Quorum. A quorum is established if at least five (5) Directors are present at a meeting, except that less than a quorum may adjourn a meeting to another time and place or constitute a "committee of the whole" for purposes of hearing reports or other matters not requiring action by the

39 Tuesday, February 18, 2020, City Council Meeting Page No. 3334

Board of Directors. Unless otherwise provided in this Agreement, actions and decisions of the Board of Directors may be taken by a majority of the quorum present at any meeting.

5. Minutes. The Board of Directors shall cause minutes of all regular, adjourned regular, and special meetings to be kept and present same for approval by the Board of Directors.

6. Officers. The Board of Directors shall elect a chairperson and a vice chairperson from among its Directors at the first meeting held in each calendar year. !n the event that the chairperson or vice chairperson so elected ceases to be a Director, the resulting vacancy shall be filled at the next regular meeting of the Board of Directors held after such vacancy occurs or at a special meeting called for that purpose. ln the absence or inability of the chairperson to act, the vice chairperson shall act as chairperson. The chairperson, or in the chairperson's absence, the vice chairperson, shall preside at and conduct all Board of Director meetings.

7. Rules and Reoulations. The Board of Directors may adopt, from time to time, by resolution, such rules, regulations and bylaws for the conduct of its meetings and affairs as the Board determines is necessary or convenient.

Section 6. Additional Officers and Employees a) Officers and Contract Staff. 1. SGVRHT may contract for officers and staff with a Party to this Agreement, the San Gabriel Valley Council of Governments or other independent contractors, agents, or volunteers as the Board of Directors may deem necessary to carry out any of SGVRHT's powers, upon such terms and conditions as the Board may require, including the retaining of professional and technica! assistance, provided that adequate funds are available in SGVRHT's budget and are appropriated by SGVRHT

40 Tuesday, February 18, 2020, City Council Meeting Page No. 3435 therefore. 2. None of the officers, agents or staff, if any, directly contracted by SGVRHT shall be deemed, by reason of their roles or duties or contracted status, to be employed by any Party. 3. lf SGVRHT contracts with a Party to this Agreement to provide SGVRHT with administrative services through persons who are employees and/or officers of the Party, then any retirement liabilities associated with that Party's employees and/or officers shall not constitute a liability of SGVRHT or any other Party to this Agreement. 4. All privileges and immunities from liability, exemptions from laws, ordinances and rules, and benefits that apply to officers, agents or employees of a member Party shall apply to the same extent when performing duties for SGVRHT. b) Treasurer and Auditor/Controller. Pursuant to Government Code Sections 6505.5 and 6505.6, the Board of Directors shall appoint an officer or employee of SGVRHT, the treasurer of a Party to this Agreement or a certified public accountant to hold the offices of treasurer and auditor for SGVRHT. Such person or persons shall possess the powers of and shall perform the treasurer and auditor functions for SGVRHT required by Sections 6505, 6505.5 and 6505.6 of the Government Code, including any amendments thereto. Pursuant to Government Code Section 6505.1, the auditor and treasurer shall have charge of certain propefi of SGVRHT. The treasurer and auditor shall ensure that there shall be strict accountability of all funds and reporting of all receipts and disbursements of SGVRHT. The treasurer and auditor of SGVRHT shall be required to file an official bond as required by Government Code section 6505.1 with the Board of Directors in an amount, which shall be established by the Board. Should the existing bond or bonds of any such officer be extended to cover the obligations provided herein, said bond shall be the official bond required herein. The premiums on any such bonds attributable to the coverage required herein shal! be an appropriate expense of SGVRHT. c) Attornev. The Board of Directors shall have the power to appoint one or more

41 Tuesday, February 18, 2020, City Council Meeting Page No. 3536 legal advisors to SGVRHT who shall perform such duties as may be prescribed by the Board.

Section 7. Financial Provisions a) Fisca! Year. The Fiscal Year of SGVRHT shall, unless and until changed by the Board of Directors, commence on the 1st day of July of each year and shall end on the 30th day of June of the next succeeding year except that the initia! Fiscal Year of SGVRHT shall commence on the effective date of this Agreement and end on the immediately following 30th day of June.

b) Budoet. 1. General Budqet. Within one hundred and twenty days (120) after the first meeting of the Board of Directors, a general budget for the first fiscal year shall be adopted by the vote of a majority of the membership of the Board of Directors. 2. Expenditures for the Approved Budoet. The payment of all SGVRHT obligations is limited to the amount of appropriations allowed in SGVRHT's approved budget, except as it may be revised with the approva! of a majority of all of the Directors of the Board of Directors.

c) Contributions by the Parties. 1. Administrative Cost Contributions. The Parties agree that they shall make annual contributions ("Administrative Fee") towards the budgeted administrative costs of SGVRHT in accordance with a cost allocation formula as outlined below: Population Annua! Administrative Fee Up to 30,000 $10,000 30,001 - 60,000 $15,000 60,001 - 100,000 $20,000 100,001 - 175,000 $25,000 County (per district) $25,000

Affiliate Membership

42 Tuesday, February 18, 2020, City Council Meeting Page No. 3637 Population Annual Administrative Fee Up to 30,000 $2,000 30,001 - 60,000 $3,000 60,001 - 100,000 $4,000 100,001 - 175,000 $5,000

The Administrative Fee and Affiliate Fee (collectively, "Fees") shall be assessed annually. After the first fiscal year, the Fees shall increase annually in an amount equal to the U.S. Bureau of Labor Statistics consumer price index for the Los Angeles-Long Beach-Anaheim area for the 12-month period preceding the year the Fees are assessed. Payment of the Fees shall be due within 30 days of receipt of an invoice from the SGVRHT. The invoice shall indicate how the Fees were calculated. A Party's contribution to SGVRHT's administrative costs shall be in the form of money, unless the Board of Directors approves another form of contribution such as services, personal property or use of real or personal property, or other in- kind contributions. The acceptance and valuation of any such non-monetary contributions may be used to offset in whole or part a Party's contribution as determined in the sole and absolute discretion of the Board of Directors. lf a Party has received funding through the County Measure H Program and allocates that funding to support the start-up and operations of the SGVRHT, the funding will be credited towards the Party's first year Administrative Fee only. Notwithstanding the above, after the first fiscal year the Board of Directors may establish Fees in an amount the Board of Directors deems financially prudent; provided it shall roughly be proportional as to each Party in the amounts reflected in the table above.

2. Prooram Cost Contributions. ln addition to a Party's annual Administrative Fee set forth above, the level of, and mechanism for involvement by SGVRHT or a Party to any particular programs and program budget, funded, sponsored or operated by SGVRHT, shall be determined and approved by the Board of Directors.

43 Tuesday, February 18, 2020, City Council Meeting Page No. 3738

d) Accounts and Reports. 1. Books and Records. There shall be strict accountability of all SGVRHT funds and accounts and report of all SGVRHT receipts and disbursements. Without limiting the generality of the foregoing, SGVRHT shall establish and maintain such funds and accounts as may be required by good government accounting practice. The books and records of SGVRHT shall be open to inspection at all reasonable times by each Party and its duly authorized representatives.

2. Annual Audit. The person appointed by the Board of Directors to perform the auditor function for SGVRHT shall cause an annual independent audit of the accounts and records of SGVRHT and records to be made

by a certified public accountant or firm of certified public accountants in accordance with Government Code section 6505. Such audits shall be delivered to each Party and shall be made available to the public.

3. Annual Financial Report. Pursuant to section 6539.6 of the Government Code, SGVRHT shall publish an Annual Financial Report that shall describe the funds received by SGVRHT and the use of such funds by SGVRHT. The Annual Financia! Report shall describe how the funds received by SGVRHT have furthered the purpose of SGVRHT.

e) Funds. Subject to the applicable provisions of any instrument or agreement which SGVRHT may enter into, which may provide for a trustee or other fiscal agent to receive, have custody of and disburse SGVRHT funds, the person appointed by the Board of Directors to perform the treasurer function for SGVRHT shall receive, have the custody of and disburse SGVRHT funds in accordance with generally accepted accounting practices, shall make the disbursements required by this Agreement or to carry out any of the provisions or purposes of this Agreement.

Section 8. Amendments. Unless otherwise specifically provided herein, this Agreement may not be amended or

44 Tuesday, February 18, 2020, City Council Meeting Page No. 3839 modified except by writing and with approval of two-thirds of the governing bodies of all the Parties and no other amendment or modification shal! be of any force and effect unless approved in accordance with this Agreement.

Section 9. Non-Liability for Obligations of SGVRHT.

The debts, liabilities and obligations of SGVRHT shall not be considered the debts, liabilities or obligations of any Party or its respective officers, agents, employees, representatives or volu nteers. a) lndemnification. The SGVRHT shall defend, indemnify and hold harmless each Party, its officers, agents, employees, representatives and volunteers (the "lndemnitees") from and against any loss, injury, claim, lawsuit, liability, expense, or damages of any kind or nature (collectively, "Claims") brought by a third pafi which arises out of or in connection with SGVRHT's administration of this Agreement, including such third party claims arising out of or in connection with any lndemnitees acting within their authorized capacity as an officer, agent, employee, representative or volunteer of SGVRHT. The SGVRHT's duty to defend and indemnify under this Section shall not extend to Claims otherwise arising out of the lndemnitees' own active negligence, omissions or willful misconduct, whether in whole or part. The SGVRHT shall finance its obligation pursuant to this Subsection by establishing a liability reserve fund, and/or by purchasing commercial insurance, and/or by joining a joint powers insurance authority (JPIA) as determined by the Board. ln the event the SGVRHT's financial obligations to indemnify, defend and hold harmless, pursuant to this Subsection, exceed the liability reserve fund and/or the proceeds from any applicable insurance and/or JPIA coverage maintained by the SGVRHT (hereinafter "Unfunded Liability"), a Party or Parties may meet and confer with SGVHRT in good faith to negotiate alternative means or mechanisms by which SGVHRT may fund such Unfunded Liability; however, in no event shall the event of an Unfunded Liability relieve, limit or waive SGVHRT's obligations of indemnity or defense to each Party as first set forth above in this Section. Nothing herein shall obligate any Party to indemnify or hold harmless SGVRHT for any Unfunded Liability.

45 Tuesday, February 18, 2020, City Council Meeting Page No. 3940 b) Assionment. Each Party shall assign to the SGVRHT its rights, title, and interest to recover damages from any third party for Claims arising out of this Agreement, to the extent that the SGVRHT has met its obligations to defend and indemnify such Party pursuant to this Section.

c) Survival. SGVRHT's duty to defend, indemnify and hold harmless shall survive and continue in full force and effect after withdrawal of any Party from this Agreement, including as to the withdrawing Party, or termination of this Agreement for any reason with respect to any Claims that occurred before the date of such withdrawal or termination.

Section 10. Admission and Withdrawal of Parties. a) Admission of New Parties. !t is recognized that additional eligible entities other than the Parties, may wish to join SGVRHT after the Effective Date. Such eligible entities may become a Party to this Agreement upon such terms and conditions as are established by this Agreement and the Board of Directors. As a condition precedent to becoming a Party more than six months after the Effective Date, an eligible entity may thereafter become a Party to this Agreement; provided that (1) this Agreement is adopted by its governing body and (2) the eligible entity pays, a late joining fee. The late joining fee shall be calculated by totaling the annual affiliate fee the eligible entity would have paid under this Agreement had it been an affiliate in all years prior to becoming a Party, minus any affiliate fees it actually paid during those years. Notwithstanding the foregoing, an eligible entity's late joining fee shall not exceed two times the amount of the applicable annual administrative fee existing at the time it becomes a Party. Payment shall be due within 30 days of receipt of an invoice from SGVRHT.

b) Withdrawal from SGVRHT. A Party may withdraw from SGVRHT upon its governing board's adoption of a resolution stating its intent withdraw from SGVRHT. The withdrawal of any Party, unless otherwise provided by the Board of Directors, shall be conditioned as follows: 1. The withdrawal shall be effective at the end of the SGVRHT fiscal year

46 Tuesday, February 18, 2020, City Council Meeting Page No. 4041 which is at least six months after the receipt by SGVRHT of a written notice of the Par$'s intent to withdraw, accompanied by a copy of the governing board resolution stating its intent to withdraw; and

2. Unless otherwise provided by a unanimous vote of the Board of Directors, withdrawal shall result in the forfeiture of the withdrawing Party's rights and claims relating to distribution of property and funds upon termination of SGVRHT as set forth in Section 2 above. Withdrawn members shall not be entitled to any reimbursement of Administrative Fees.

Section 11. Notices. Notices required or permitted hereunder shall be sufficiently given if made in writing and delivered either personally or by registered or certified mail, postage prepaid, to the persons and entities listed at the addresses set forth in the attached Exhibit "A", or to such other address as may be designated to SGVRHT for formal notice.

Section 12. Miscellaneous. a) Section Headinqs. The section headings herein are for convenience only and are not to be construed as modifying or governing or in any manner affecting the scope, meaning or intent of the provisions or language of this Agreement. b) Counterparts. This Agreement may be executed in any number of counterparts, each of which shall be deemed to be an original, but all together shall constitute but one and the same Agreement. c) Laws Governino. This Agreement is made in the State of California under the Constitution and laws of such State and shall be construed and enforced in accordance with the laws of California. d) Severabilitv. Should any part, term, portion or provision of this Agreement, or the application thereof to any person or circumstance, be held to be illegal or in conflict with any law of the State of California, or otherwise be rendered unenforceable or ineffectual, it shall be deemed severable, and the remainder of this Agreement or the application thereof to other persons or circumstances shall continue to constitute the agreement the Parties intended to enter into in

47 Tuesday, February 18, 2020, City Council Meeting Page No. 4142 the first instance. e) Successors. This Agreement shall be binding upon and shall inure to the benefrt of the successors of the respective Parties hereto. No party may assign any right or obligation hereunder without the written consent of a majority of the other Parties.

lN WITNESS THEREOF, the Parties hereto have caused this Agreement to be executed and attested by their duly authorized officers, as follows:

Pafi: citu of La Verne

By: Robert Russi, City Manager

Attest Lupe Gaeta Estrella, Assistant City Clerk

48 Tuesday, February 18, 2020, City Council Meeting Page No. 4243 EXHIBIT A Parties to This Agreement and Their Addresses for Notice Pursuant to Section 11 of This Agreement Are as Follows:

49 Tuesday, February 18, 2020, City Council Meeting Page No. 4344

This page left intentionally blank

50 Tuesday, February 18, 2020, City Council Meeting Page No. 4445

Memorandum CIry OF LAVERNE City Managefs Office

February 18,2020

3 Mayor and City Council

EitrIlI Lupe Gaeta Estrella, Assistant City

SUBJECT: Weed Abatement Protest Hearing

s

On February g,2O2O, the City Council adopted Resolution No. 20-08, accepting the Declaration-List of Properties which have been found by inspections to have growing upon them weeds or brush and/or rubbish. Pursuant to the county of Los Angeles, Department of Agricultural Commissioner and Weights and Measures, these conditions constitute a publ=rc nuisance and must be abated. Notices to destroy weeds were, mailed to pr6perty owners notifying them of a hazard or public nuisance upon thejr property ana inaisame must be abated. That notice set Tuesday, February 18,2O2O al property b:Sb pm, as the date and time for protests to be heard from affected owners. properties The Annual Weed Abatement notice further required that owners of declared their parcels in a fire-safe cond'ttion throughout the year. (Co.uncil ,uri .rint"in " Member Cader wiil declare a conflict of interest because she is a member of the Aoii of Oirectorsfor a homeowners' associationthatoversees property appeaingon the weed abatement list)

County Following the protest hearing, the City Coylgil should direct the Los Angeles 6ffid;i dmmissionerlo-iiector oiWeights & Measures to abate the nuisance by hJving weeds, rubbish, and refuse removed'

51 Tuesday, February 18, 2020, City Council Meeting Page No. 4546

RESOLUTTON NO.20-08

1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LA VERNE, COUNTY OF LOS ANGELES, 2 STATE OF CALIFORNIA, DECLARING THAT WEEDS, BRUSH, RUBBISH AND REFUSE UPON OR IN FRONT OF SPECIFIED PROPERTY IN THE CITY ARE A SEASONAL 3 AND RECURRENT PUBL]C NUISANCE, AND DECLARING ITS INTENTION TO PROVIDE FOR THE ABATEMENT THEREOF 4

5 THE CITY COUNCIL OF THE CITY OF LA VERNE DOES RESOLVE AS FOLLOWS:

6 BE lT RESOLVED THAT, pursuant to the provisions of Title 4, Division 3, Part 2, Chapter 13, Article 2, of the California covernment Code, Sections 39560 to 39588, inclusive, 7 I and evidence received by it, the City Council of the City of La Verne specifically finds:

I SECTION 1. That the weeds, brush or rubbish growing or existing upon the streets, 't0 sidewalks, or private property in the city attain such large growth as to become, when dry, a fire menace to adjacent improved property, or which are otherwise noxious, dangerous, or a public 11 nuisance. 't2

13 SECTION 2. That the presence of dry grass, stubble, refuse, or other flammable public 14 materials are conditions which endanger the safety by creating a tire hazard.

15 SECTION 3. That by reason of the foregoing fact, the weeds, brush, rubbish, dry grass, 16 stubble, refuse, or other flammable material growing or existing upon the private property 17 hereinafter described, and upon the streets and sidewalks in front of said property constitute a seasonal and recurrent public nuisance and should be abated as such. 18

19 SECTION 4. That the private property, together with the streets and sidewalks in front of 20 same herein referred to, is more particularly described as follows, to wit: That certain property

21 described in the attached list hereto and by this reference made a part hereof as though set forth in full at this point. 22

23 BE lT THEREFORE RESOLVED, pursuant to the findings of fact, by this Council dry grass, stubble, refuse, or other flammable 24 heretofore made, that the weeds, brush, rubbish, material in and upon and in front of the real property hereinbefore described constitute and are 25 hereby declared to be a seasonal and recurrent public nuisance which should be abated. The 26

27

28 o.) 52 Tuesday, February 18, 2020, City Council Meeting Page No. 4647

Agricultural Commissioner/Director of Weights and Measures, County of Los Angeles, is hereby designated the person to give notice to destroy said weeds, brush, rubbish, dry grass, stubble, ,| refuse, or other flammable material and shall cause notices to be given to each property owner 2 by United States Mail and said notice shall be substantially in the following form to wit. 3 NOTICE TO DESTROY WEEDS, 4 REMOVE BRUSH, RUBBISH AND REFUSE 5 Notice is hereby given that on February 03, 2020, the City Council of the City of 6 La Verne passed a resolution declaring noxious or dangerous vegetation including weeds, growing 7 brush, tumbleweeds, sagebrush, and chapanal or rubbish and refuse were or occurring I upon or in front of said property on certain streets in said city or unincorporated area of the County of Los Angeles, and more particularly described in the resolution, and that they I constitute a public nuisance which must be abated by the removal of said noxious or dangerous 10 vegetation, rubbish and refuse. The resolution further declares that, if not abated, the may removed and nuisance abated by County 't1 vegetation and/or rubbish and refuse be the authorities in which case the cost of removal shall be assessed upon the land from or in front of 12 which the noxious or dangerous vegetation, rubbish and refuse are removed. Such cost will 13 constitute a special assessment against such lots or lands. Reference is hereby made to said 14 resolution for further particulars. ln addition, the Board of Supervisors of the County of Los Angeles authorized and directed the Agricultural Commissioner to recover its costs of details. 15 All property owners having any objections to the proposed removal of noxious or dangerous 16 vegetation, rubbish and refuse and the recovery of inspection costs, are hereby notified that 17 they may attend a hearing of the City Council of said city to be held at 3660 D Street, La Verne, p.m. 18 CA 91750, in the Council Chambers on February 18, 2020, at 6:30 where their objections will be heard and given due consideration. lf the property owner does not want to present 19 objections to the proposed removal of the noxious or dangerous vegetation including weeds, 20 brush, tumbleweeds, sagebrush, and chaparral or rubbish and refuse, or the recovery of 21 inspection costs, the owner need not appear at the above mentioned hearing.

22

23

24 Lupe G Estrella, Assistant City Clerk 25

26 Resolution No. 20-08 2 27

28 oo 53 Tuesday, February 18, 2020, City Council Meeting Page No. 4748

BE lT THEREFORE RESOLVED, that the Agricultural Commissioner is hereby

1 authorized and directed to recover its costs of inspection of the properties hereinabove prior a fee schedule for 2 described in a manner consistent with action of the Board adopting such inspections. The recovery of these costs is vital to the ongoing operation governing the 3 identification and abatement of those properties that constitute a seasonal and recurrent public 4 nuisance and endanger the public safety. 5 BE lT FURTHER RESOLVED THAT the 18th day of February, 2020, at the hour of 6:30 o p.m. of said day is the day and hour, and the Meeting Room of the City Council of the City of 7 La Verne in the City Hall in the City of La Verne is fixed by this City Council as the place when property having any objections to the aforesaid proposed B and where any and all owners I removal of weeds, brush, rubbish, dry grass, stubble, refuse, or otherflammable material may appear before the City Council and show cause why said weeds, brush, rubbish, dry grass, 10 stubble, refuse, or other flammable material should not be removed in accordance with this

11 resolution, and said objections will then and there be heard and given due consideration; and

12 BE tT RESOLVED THAT the notices to destroy weeds, brush, rubbish, dry grass, 13 stubble, refuse or other flammable material hereinbefore referred to shall be mailed by said prior 14 Agricultural Commissioner/Director of Weights and Measures at least ten days to February 18,2020. 15

16 PASSED AND ADOPTED this 3'd day of February, 2020.

17

18 Mayor 19 ATTEST: 20 21 -t3ro^d^ Lupe Estrella, Assistant CitY Clerk 22

23

24

25

26

27 Resolution No. 20-08 J 28 ,o 54 Tuesday, February 18, 2020, City Council Meeting Page No. 4849

ABATEMENT ORDER 20-08 February 03,2020

1 FOLLOWING THE PUBLIC HEARING HELD FEBRUARY1g,2O2O,IN THE MATTER OF 2 NOXIOUS WEEDS, RUBBISH, AND REFUSE, THE CITY COUNCIL 3 RESOLUTION TO ABATE

4 OF THE CITY OF LA VERNE, BY MOT]ON ADOPTED AN ORDER DIRECTING THE

5 AGRICULTURAL COMMISSIONER/DIRECTOR OF WEIGHTS AND MEASURES TO ABATE

6 THE NUISANCE BY HAVING THE WEEDS, RUBBISH, AND REFUSE REMOVED.

7

I CITY OF LA VERNE I

10 t/l/t- Don rick 11 ATTEST: 12

13

14 t\ ar*^ Lupe Estrella, Assistant City Clerk 15

16

17

18

19

20

21

22

23

24

25

26

27 Resolution No. 20-08 4 28 55 Tuesday, February 18, 2020, City Council Meeting Page No. 4950

:

I

STATE OF CALIFORNIA ) .

1 ) i SS ) I 2 ) : COUNTY OF LOS ANGELES ) I 3 I I

4 I RAYMOND B, SMITH, DEPUTY DIRECTOR, BUREAU CHIEF, AGRICULTURAL I 5 I COMMISSIONERA/VEIGHTS AND MEASURES, being first duly sworn says: That on or before I I 6 I the 1st day of February, 2o2o, as required by the Government code of the state of california, l 7 I he notified by United States Mail the owners of each of the properties described in the attached I list a notice or notices to destroy noxious or dangerous weeds, of which the annexed is a true 9 copy, and setting the 18th day of February, 2O2O, as the date upon which owners of said 10 property could attend a meeting of the Council of the City of La Verne, when their objections 11 will given 12 be heard and due consideration.

13

14

15 Raymond B. Smith Deputy Director, Bureau Chief 16

17

18

19 20 a&. pe aeta Assistant City Clerk 21 ,

22

23

24

25

26 5 27 Resolution No. 20-08 28 ,o 56 Tuesday, February 18, 2020, City Council Meeting Page No. 5051

CERTIFICATION

1 STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES) SS 2 CITY OF LA VERNE ) 3 l, Lupe Gaeta Estrella, Assistant City Clerk of the City of La Verne, do hereby certify that passed said City 4 Resolution No. 20-08, was duly and adopted by the Council at a regular meeting of the said Council held on the 3rd day of February,2020 and passed and adopted by 5 the following vote:

6 AYES: Davis, Hepburn, Rosales, and Mayor Kendrick. NOES: None. 7 ABSENT: None. ABSTAIN: Carder. I I ar-*^" Lupe Estella, Assistant City Clerk 10

't1

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27 6 Resolution No. 20-08 28 co 57 Tuesday, February 18, 2020, City Council Meeting Page No. 5152

COANW OF LOS ANGELES a A Department of I igl Agrb ultural Commissione rl Weights and Measures .rl-

Kurt E. Horen 123&)LowarArusa Rmd Protecthtg Cotlsr.tmers Agrlcullural Ca nnissioner Aradla, CA$dn-5872 andthe Envionment Ar*1or ol Wdghb ard Measutas http : lla c w m, laco unly.gov Sinca 1881

January 27,2020

The Honorable Ci$ Council City of La Veme 3660 D Street La Veme, CA 91750

Honorable City Council:

RESOLUTION DECLARING THAT WEEDS, BRUSH, RUBBISH, ETC, AHE A SEASONAL AND RECURRENT PUBLIC NUISANCE

Transmitled herewith is the Declaration List ol properties which have been found by inspection to have wEeds, brush and/or rubbish growang or occurring upon them and which constitute an existing or potential hazard to the health and safe$ ol adjacent property ownels.

Also attached is a resolution lor adoption by the City Council declaring that hazardous weeds, brush, rubbish, etc., growing or occurring upgn or in front of the listed properties are a seasonal and recunent public nuisance.

It ls my recommendation that the Honorable City Council adopt this resoluti.on at its meeting of February g,2020, which sets February 18, 2020, at 6:30 p.m. as the date and time for Hearing of Protests. After your City Councll adopts the resolution, please send a copy to our Weed Abatement Divislon at the above address.

On or belore February 1,2020, Annual Weed Abatement Notices wlll be sent to the owners ol the properties ideniifieO in the resolution pursuant to state law. An affldavit attesting to the mailin! of the annual notices ls aftached. ll you have any questions, please contact me at (626) 575-5487.

Respectfully submitted,

ADRIAN ZAVALA Director/Bureau Chief Bureau

Staff Assistant lll Weed Hazard and lntegrated Pest Management Bureau

KEF:AZ:mm Enclooures Protectlng Conrumrc and the Envlronmcnt Slnce lSEt To Enrlch LivcgThrough Effectlve and Carlng Servlcc

58 Tuesday, February 18, 2020, City Council Meeting Page No. 5253

LOS ANGETES COUNTY DECI,ARATION IIST DATE: oU072o CITYOF tAVERilE KEY OF B, OTY COOE 370 (UNIMPROVED)

OWNER MATUNG AOORESS crw/srATE ZIP CODE PARCEL LOCATION CA GOI.D UNE FOOTHItt EXTENTION E HUNTINGTON DR STE 202 91016 8371004 903 AVE METRO UNE FOOTHILI ETTENTION E HUT{IINGTON DR STE 202 MONROVIACA 91016 8371004 904 AVE MEIROGOID PO BOX 251 TAVERNECA 91750 8375010m1 DST HEATHER 2415 7TH ST I.AVERNECA 91750 066 STREET R&TYNNDBUTLER 8375 026 91750 M GAROA 1996 PEYTON RD 1A VERNE CA 8375 026058 STREET CA MF{.B IAURA M STEIOLEYTR 20920 EARLST, APT 250 TORRANCE 8377 002 (n2 sTH ST GOLD LINE FOOTHILL EXTENNON 406 E HUNTINGTON DR5TE 202 ffii.Illrf.MEfil Srrle 8377 02s 900 HWY EXTENNON E HUNTINGTON DR STE 202 MONROVIiACA SIEM 901 HWY M TROGOTD LINE FOOTHITL 8:t77 025 91015 LINE FOOTHITL EXIENTION 406 E HUNNNGTON DR STE 202 IIiilitrtfEfil 837:?O25W2 HWY METRO GOLD GOTD LINE FOOTHITL EXTENTION 406 E HUNNNGTON DR STE 202 MONROVIACA 91015 8377 026 900 HI'T'Y iTri:tlilm 406 E HUNTINGTON DR SIE 2O2 ivTllnfollng 91015 8377026901 HWY METRO GOTO TINE FOOTHITT lGATEWAYPTAZA TOSANGELES CA 3rilaItl 83770289m HWY LACMTA lGATEWAYPIAZA LOS ANGETES CA 3I'TM &t77028901 HWY TACMTA lGATEWAYPIfiZA LOS ANGET"ES CA 90012 &178002900 STREET LACMTA l GATAA'AY PTAZA tOS ANGET.ES CA mm 8378(xr2 901 STREET IACMTA lGATEWAY PLAiZA LOSANGELESCA ml.rl 8378002 902 STREET I.ACMTA l GATEWAY PI.AZA LOS ANGELES CA 9mu 8378002 903 DRIVE I.ACMTA & TALVA MCI.AY TR 2O35ARROW HWY IAVERNECA 91750 8378 003 013 HWY ARCHIBATO EN'OTIJACKSONTR P O BOX 3042 SAN DIMAS, CA 97773 0:14 HWY WILUAM H & 8378 003 91750 R AGATHACZAVAIA WATNUTST IAVERNE CA 8378 fi14 025 STREET ,OE & l GATEWAY PTAZA TOSANGETESCA 90012 8378 (xr !xx, $REET lGATEWAYPIA:ZA ,I.OS ANGETES CA fr[FE 8378 004 901 STREET IActvITA 803 DONTEVST .IAVERNE CA 917S0 8378q,5 005 1!I74ARROW HWY SOTEDAD R GOMEZ lGATEWAYP]AZA LOSANGETES CA FIIIE &178006900 ORANGE STREET IACMTA 1GATEWAY PI.AZA tOS ANGELES CA E]dim 8378 006 901 STREET LAclvlTA REDWOOO WAY UPI.AND CA 91784 8378(n70:m STREET VINCENT E ATEJANDRE E ALSANDRE 1615 REDWOOOWAY UPI.AND CA 9t784 8378 007 031 STREET 1515 REDWOOD WAY UPIAND CA 9L784 8378m7032 STREET E AI."EJANDRE COiITROL DIST !,OOS FREMONTAVE ATHAMBRACA Effffi s378 007 9Gl Sf,REET A CO FLOOD lGATEWAYPLfiZA TOSANGEIESCA f,nifE 8378 007 904 STREET SUCCESSORAGENCY DST I.AVERNE CA 91750 007 !xl7 WALNUT ST IAVERNE HOUSING 8378 91750 IAVERNE HOUSING SUCCESSOR AGENCY 3660 DST I.AVERNE CA 8378 007 908 $REET

1

59 Tuesday, February 18, 2020, City Council Meeting Page No. 5354

tOS AttlCEtES COUNW DECTARATION tlSf DATE: ot0Tl2o CITYOFt T'ERNE KEY OF B, CITY COOE 370 (UNIMPROVEDI CODE: OWNER MAILING ADDRESS ZIP PARCEL LOCATION 91750 HOUSING qrr{d{<.ll AGENCY DST IAVERNECA 8378007 909 STREET t-A tli:ittm P O BOX 238 IAVERNE CA 91750 (tr8 1828ARROWHWY ELSIGLOXX@RP 8378 011 91750 OF IAVERNE 1950 3RD St TA VERNE CA 010 041 MARStLAtt CANYON CHANNEL 8378 CA 91803 CONTROT DIST S FREMONTAVE 8378 010 911 MARSHAII CANYON CHANNEL A CO FLOOD i1 GATEWAY PI.AZA TOS ANGETES CA 90012 010 918 STREET tAct\,lTA 8378 CA 9(xl12 I.ACMTA l GATEWAY PI.A:A tos AT{GELES 8378 010 925 AVE l GATEWAY PI.AZA IOSANGEI,"ESCA 90012 i 8378 010 927 WHEELERAVE 9t173 ST Fff:lill PUOOING TONE CHANNEL 90012

I 8378 011!105 HWY I 1 LOSANGETESCA ME { ; LOSANGEI..ESCA mtim I IACMTA lGATEWAYPI.AZA I TAVERNE CA 91750 UNIVERSTTY OF IAVERNE ANGEI."ESCA grTm 9(x) rm 8378012 !10012 I.AiCMTA l GATEWAY PI.AZA LOSANGEI,-ESCA 8378 012 913 PUDOINGSTONE CHANNEL CO E FOOTHILT BLVT) CA 91773 013 803 $REET CALIF WATER 8378 !?.ilt CA 9L773 CALIFWATERCO E FOOTHILT BLVD 8378 013 804 ORANGE STREET SO WATER DET P O BOX 54153 ANGETESCA lxnstl &178013 910 ORANGE STREET CONTROL DI5T S FREMONTAVE CA Eft:[E 8378013 911 ORAI{GE STREET LA CO FLOOD 2374 TURNSTONE ST ARROYO GRANDE CA 91420,-..i 8378 DR EDNATOPEZTR '' 014(xr .2374 CA 9:,420 TOPEZTR TURNSTONE ST GRANDE 8378 014 005 1910 FAIRPLEX OR HOA WBONITAAVEfl15 DIMAS 91773 025 113 tilil TAVERNE 8378 917?3 TAVERNE HOA W BONITAAVE [15 IEII,TN 8378 028 006 FN PARK IAVERNEHOA W BONITAAVE il15 SAM DIMAS 9L77:l 8378 029 OZO iVAN DUSEN RD WATER DET P O BOX 54153 TOS ANGELES CA frXr 8381 019 9(n WHEEI,fR AVE METROPOLTTAN WATER Dl T o Boxs4-151__ LOS ANGELES CA 9(x)s4 8381 020 902 AVE METROPOLITAN WATER o 80x54153 CA FrfiI{l 8381 020 903 AVE WATER OIST P O BOX 54153 LOSANGELESCA 3f'FF{ 8381 023 901 AVE WATER DIST P O BOX 54153 TOS ANGETES CA 90054 83810:X' !D2 AVE -dmie Dlsr CA 8:t81o:ilt 903 AVE METROPOUTAN WATER CA EfEf:6 RICHARD CARMONA CO TR 8381 033 017 $371SrSr iI GATEWAY PIA;IA LOSANGELESCA 9@12 8381 034 lxn ARROWHWY IACMTA

z

60 Tuesday, February 18, 2020, City Council Meeting Page No. 5455

tos ANGETES COUNTY DECIARATION 1'57 DATE: olloTl2o CIW OF TAVERNE KEY OF B, CITY CODE 370 (UNIMPROVEDI

OWNER MAITING ADORESS ZIP CODE PARCET tocATloN lGATEWAYPTAZA TOS ANGET.ES CA Entim 8381 034 901 HWY PO BOX340 IA VERNE CA 91750 - 8381036022 PALOMARESST DURSTON MFGCO T & JILI BOU TR 475 W PALM DR ARCADIACA 91007 8381 035 023 3RD ST PETER qE{,| WATER OIST P O 8()X 54153 LOS ANGELES CA 8:181036 905 AVE otsT P O BOX 541s3 LOS ANGELES CA 90054 8381035!n6 AVE METROPOTITAN WATER I.A VENTURE T"TC l840l ARENTH AVE BI"DG B INDUSTRY CA 91748 8382 006 039 DE ANZA HEIGHTS PUDDINGSTONE IAVENTURE lIC 184Ol ARENTH AVE BI.DG B INDUSTRY CA 9L744 8382 (xrc 042 STREET IAVENTURE LLC 18401 ARENTH AVE BLDG B INDUSTRY CA 91748 8382005 043 STREET PUDDINGSTONE TA VENTURE TTC 18401 ARENTH AVE BLDG B INDUSTRY CA 9L748 8!l8Z 006 044 ANZAHEIGHTS PUDDINGSTONE I.AVENTURE LTC 18401ARENTH AVE BI"DG B INDUSTRYCA 91748 8382 005 045 DEANZAHEGHTS PUDDINGSTONE I.A VENTURE t"TC ARENTH AVE BLI'G B INDUSTRYCA 91748 83&l 005 048 ATIIZA HEIGHTS PT'DDINGSTONE TA VENTURE uc 18401 ARENTH AVE BLDG B INOUSTRYCA 9L748 8382m6049 ANZAHEIGHTS PUDDTI{GSTONE IAVENIURE I.[C 18401 ARENTH.AVE BLDG B INDUSIRY CA 9L748 &1820060s0 DE ANZA HEIGHTS PUDDII{GSTONE IA VENruRE LLC 18401 ARENTH AVE BLDG B INDUSTRY CA 9t748 8382 005 0s1 AIUAHEIGHTS PUDDINGSTONE 18401 ARENTH AVE BLDG B INDUSTRY CA 9t748 8382m50s2 ANZAHEIGHTS PUDDINGSTONE IA VENTURE TLC I.A VENruRE ttc ARENTH AVE BIDG B INDUSTRYCA irEra 8382 006 053 DE ANZA HEIGHTS PUDDINGSTONE IAVENTURE l"TC 18401 ARENTH AVE BLDG B INDUSTRYCA 91748 8382 (x)6 054 ANZAHEIGHTS PUDDINGSTONE LA VENTURE t[C 18401ARENTH AVE BLDG B INDUSTRYCA 9L748 8382 006 oss ANZA HEIGHTS PUDDINGSTONE WATER CO 530 E FOOTHILT BLVD SAN DIMASCA 91773 8382005 sn STREET GOLDEN STAT€ VILTAGE HOA PO BOX7758 IAVERNE CA 91750 8382024 170 ROSE ST PUDDINGSTONE VITIAGE HOA PO BOX7758 TAVERNE CA 91750 8382 024 176 ANZA HEIGITTS PUDDINGSTONE VILIAGE HOA PO BOX 7758 LAVERNE CA 91750 &t82 025 192 ROSE Sr PUDOINGSTONE WATER DET P O BOX 54153 LOS ANGELES CA 90054 8391 003 911 DAMIENAVE METROPOTITAN 6:10 E FOOTHILL BLVD SAN DIMASCA 9t77it 8391021059 AVE CHF,INC 3322 DAMIEN AVE I.AVERNE CA 91750 - 8391026040 AVE STEVEV&TRINIEG MORA M MORA 1415 ELYSIAN AVE POMONACA 91767 8391 025 070 DAMIEN AVE STEVEV &ATFRED 3560 D Sr LAVERNE CA 917sO 8664(xxt901 CHANNEL CTil OF IAVERNE IAFLOOD COIITROLOIST IMOS FREMONTAVE ATHAMBRACA Etf:r] 8664 00!r 902 CHANNEL IAVERNE 3660 D ST IAVERNE CA 91750 8654 o(B 904 CHANNEL CITY OF DST IAVERNECA 91750 8664 oGr 905 PUDDINGSTONE CHANNEL OF TAVERNE 4959 OTD RANCH ROAD IAVERNE CA 91750 010 030 PUDDINGSTONE rilntffEil ,OHN AND GTORIATORRES 8554 91750 ROBERT IlI & GAYE MC COO( 4973 OTD RANCH ROAD I.A VERNE CA 8664 010 031 CHANNEL I

3

61 Tuesday, February 18, 2020, City Council Meeting Page No. 5556

TO5 ANGELES COUNTY DECIARATION IIST DATE:0U0720 ctTYoFIAVERIT|E KEY OF 8, CIW CODE 370 (UNIMPROVEDI

OWNER MAIUNG ADDRESS CIY/STATE ZIP CODE PARCET rocATloN OLD RANCH ROAD VERNE CA 917S0 8664 010 032 CHANNEL D&EII.fANNPTUMI.EY CA 9175{' PETER BAND MONICA I 4985OLD RANCH ROAD TAV€RNE 8654 010 033 CHANNEL TAVERNE CA 91750 J SR & MARIA R MARROLII 4987 OI,D RANCH ROAD 8554010 034 PUDDINGSTONE CHANNEL I.AVERNE CA 91750 EDWARD & MARTHA STA/ENSON TR OLD RANCH ROAD 866t0 010 035 cHAlrlNEL &JENNIFER L 1165 OAK KNOLLTERRACE IAVERNECA 91750 8654010036 cl|ANNET BIDDNI,PH VITO&GIOVANNA 1162 OAK KI{OLLTERRACE LAVERNECA 917s0 8664010037 PUDDINGSTONE CHANNEI & ALISON 1$8 OAT TNOLLTERRACE LA VERNE CA 91750 8664010038 CHANNET BRIAT{ MII.I.ER OAK KNOLLTERRACE LAVERNE CA Emm 8664 010039 CHANNEL FREDD&CHINGH 5077 OtD RANCH ROAD I.AVERNE CA 917s0 CHANNEL rwttKlNsoN 8664 015 0:10 PUDDINGSTONE F'FEF] BURKLE 37888 OAK GI.EN ROAD YUCAIPACA WHEELER ROAD IOE S & ETIZABETH A 8664017 002 91750 SHUI SHENG & YU C}IIN CTIANG 5560 BLUSAY ST TAVERNECA 8664 035 019 EMERALDAVE WATER OIST PO BOX 54153 LOS ANGELES CA !rc054 8664043 902 AVE DIST o Box 54153 LOSANGELESCA mfl 903 AVE METROPOLITAN WATER 8664 043 91750 C& ATBAROSACARRANZA 1338 CANYON VIEW DR IAVERNE CA 8565 019 133 CHANNET ,UAN DIST IIOOS FREMOT{TAVE ATHAMBRACA EIMFI PUDDINGSTONE CHANNEL LACO FLOOD CONTROT 8655 0u) 912 Fruii.B ACO FLOODCONTROL DIST 9(x,S FREMONTAVE AI.T{AMBRA CA 8665 027 918 CHANNET L FLOODCONTROT DIST 9(NS FREMONTAVE ALHAMBRACA 91803 8555 027 920 CHANNEL LACO S FREMONTAVE ATHAMBRACA rTIIIB PUODINGSTONE CHANNEL LACO FTOOD CONTROT osr 8655 027 921 91803 FLOOD CONTROT DIST 9OO S FREMONT AVE AI}IAMBRACA 8665 027 923 CHANNEL ACO BURKLE 37888 OAK GTEN ROAD N'CAIPA" CA EfFF.tr 8665 0:t0 045 DIMASCANYON RD IOES&EUZABETHA OIST 9OO S FREMOIITAVE ALHAMBRACA 91803 g([l PUDDINCSTONE CHANNEL rA co FLOOD CONTROL 8655 031 91011 A M SBICCATR llo2IAVENDER I.ANE tA CANADA CA 8556 005 041 I.ANE &V & MEIISSABECKERTR 1935 PUDDINGSTONE DR TAVERNE CA 91750 8666 00S 0,14 crRctE S4I SGIENOORAAVE GTENDORACA 9L74L qE 032 DAWNAVE STEVE MANOETL 8656 91107 NORA EATSHANDEH 3048 CIARMEYA TANE PASAOEMCA 8666 051 028 FIT 3048 CIARMEYA TANE PASADENACA 91107 8666 051 029 crR BAKSHANOEH OAK HOM€OWNERS 9231 ARCHIBALD AVE RCH CUCA'T'IOI{GACA 91730 8666054 0:,8 uil I.AVERNE UVE WATER OIST P O 8OX54153 LOSANGETESCA 9(,()54 8555 058 90tl ESPERABZA DR METROPOLITAN WATER DIST P O BOX 541s3 LOSANGETESCA EffiT 8666 058 905 DX WATER DIST P O BOX 54153 LOS AT{GELES CA 9(x)54 s656 058 906 sr LONGTERM LANO INVESTMENT BOX 11480 Htu.scA IrTfB 8655 059 009 DR CA OF I.AVERNE 3650 DST [AVERNE 8666 059 901 sr

4

62 Tuesday, February 18, 2020, City Council Meeting Page No. 5657

LOs ANGELES COUNW DECTARANON LIST DATE: 0U0720 OTYOFTAVERNE KEY OF B, CITY CODE 37O (UNIMPROVED)

f.INI:If I'WrtrNGntaD[ES AP CODE PARCET I LOCATION 3550 D ST I.A VERNE CA 917S0 8665059 !D3 DR OF IAVERNE P O 80X 54153 TOS ANGELES CA 9m54 8666 059 !X'4 CREST DR METROPOLITAN WATER DIST D Sr TAVERNE CA 917SO trf,trI.EE8 RIDGEVIEWST CIWOFIAVERNE 3660 9231 ARCHIBATD AVE RCH CUCAMONGAC' 91730 8556 063 034 TEALSTREET IA VERNE TIVE OAK }IOMEOWNERS 3560 0 ST IAVERNE CA 91750 8678 021 912 ESPERANZA DR CITY OF IA VERNE s(XIWTEMPTESTRM 548 TOSANGETESCA $012 8678 021 914 ESPERANZA OR LA@UNW 3660 D Sr IAVERNE CA Sf,Ff'l 867E OZ1 919 HiENMEB CITYOF IAVERNE 7453 BRYTPN ROAD IAVERNECA 917s0 86780220L2 BRYDON RD SAMIR & MANAL ANABI TR ET AL 3660 D ST LAVERNE CA sf,m 8678022 901 GOLDEN HITTSRD OTYOFIAVERNE 3660 D ST IAVERNECA 91750 8678022 902 HILLS RD CITY OF LAVERNE 1977 GOLDEN HILUi ROAD TAVERNE CA 917sO 8578 023 010 GOTDEN HII.I.SRD ERIC & IENNIFER SIMISON TR 5360 MOUNTAINSPRINGS RANCH RD IAVERNE CA 91750 8678 023 020 SPRINGS RD CHOW, HERBERTW&ERIN' 2252 FOREESAVE CIAREMONTCA 91711 8678 023 026 SPRINGS RD DEBORAH LROBINSONTR 2252 FORBESAVE CIAREMONTCA 91711 8578 023 027 MOUNTAINSPRINGS RD DEEORAH L ROBINSON TR BONITAAVE tA VERNE CA 917s0 8678023 031 MOUNTAIN SPRINGS RD GARY & LORICHARI"EBOISTR 2025 LAVERNE CA 91750 86:18024021 DIMASCANYON RD AHMED, |qBATTR Ef.u[[E ARCHIBATD AVE SIE 204 RCH CUCAMONGAO 91730 85:18024022 CHARMONTRD NAROEJ FERREIRATR 8350 520 E FOOTHITI BLVD STE D POMONACA 91767 8678 025 0s7 FOXFORD RD KUMAR !(ONERU g6x utl80 BEVERLY HILLS CA Ef'ffB ffi78027 029 HILLS RD SOL LONG TERM TAND INVESTMENT ,o PO BOX 11480 BEVERLY HITTSCA 902ut 8578 027 035 HITLS RO SOL LONG TERM I.ANO IT{VESTMENT 88{XI E RAINTREE OR STE 3OO SCOTTSDATE AZ [rttil 8678 034 051 BETIA@TINA HERTTAGE HOMES OF CALIF INC 3550 D ST IAVERNECA $Em 8678 062 900 ESPERANZA DR CITY OF IAVERNE 45OO ROSEMEAD BLVD ROSEMEAD CA 91770 8678 066021 ESPERANZA DR MURREY t SEIDNER CO TR P O BOXs1111 RM 633 LOS ANGELES CA 900s1 8678ttr1270 CANYON CREST DR T A CITY DEPT OF WATER AND POWER O BOX 51111 RM 533 TOSANGETESCA Ef,irtl 867806it271 CANYON CREST DR T A CITY DEPT OF WATER AND POWER P CA 91750 CRESTDR OTY OF LAVERNE 3660 D Sr I.AVERNE 8678 067 900 CANYON .TAVERNE 3650 D Sr CA 91750 8578 067 901 CANYON CREST DR CITY OF TA VERNE PO BOX570 UPIAND, CA 9178s 8678072(yl7 DEL SOL MARSTIATT CANYON ESTATES tTD P O BOX 670 UPIANO CA 91785 8578 073 013 oEtsot MARSHATL CANYON ESTATES LTD 3660 0 Sr I.AVERNE CA 91750 8678 073 9fl' OEL SOL CITY OF I.A VERNE ESTATES HOA 130 SCHAPARRATCTT$O ANAHEIM CA FIIII.E 8678 074 020 SADDLE CREEKCOURT tA VERNE OAKTREE 130 SCHAPARRAICTfllso ANAHEIM CA FrI-:fiB 8678074027 GOTDEN HILIS RD I.AVERNE OAICREE ESIATES HOA

5

63 Tuesday, February 18, 2020, City Council Meeting Page No. 5758

DATE: 0V0720 LOS ANGELES COUNW DECIARATION UST CITV OF I.AVERNE KEY OF B, CITY CODE 37O (UNIMPROVED) ZIP CODE OWNER MAITING ADDRESS PARCET LOCATION

TOTAL RECORDS 3 TOTAIUNIMPROVED RECORDS 1S7 TOTATRECORDS 160

ti

64